HELMSTAR GROUP, INC.
                              2 World Trade Center
                                   Suite 2112
                            New York, New York 10048



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD WEDNESDAY, JUNE 5, 1996


The Annual Meeting of Stockholders of Helmstar Group,  Inc. (the "Company") will
be held at the offices of Richard A. Eisner & Company,  LLP, 575 Madison Avenue,
8th Floor, New York, New York 10022, on Wednesday, June 5, 1996 at 3:00 p.m.
for the following purposes:

1.   To elect  two (2)  Directors  to serve for a term of three (3) years and to
     elect one (1) Director to serve for a term of two (2) years;

2.   To approve an amendment to the Company's 1990 Incentive  Compensation  Plan
     to  increase  the  maximum  aggregate  number of shares  available  to make
     incentive compensation awards;

3.   To ratify the selection of independent public accountants for 1996; and

4.   To transact such other business as may properly come before the meeting and
     any adjournment or postponement thereof.

The Board of Directors  has fixed the close of business on April 18, 1996 as the
record date for determining the  stockholders  entitled to notice of and to vote
at the Annual Meeting and any adjournment or postponement thereof.

WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING IN PERSON,  IT IS IMPORTANT THAT
YOU PROMPTLY  COMPLETE,  SIGN AND RETURN THE ENCLOSED  PROXY.  IF YOU ATTEND THE
MEETING YOU MAY WITHDRAW YOUR PROXY AND VOTE IN PERSON IF YOU DESIRE.


                                              By Order of the Board of Directors


                                              Roger J. Burns
                                              Secretary

New York, New York
April 29, 1996

                              HELMSTAR GROUP, INC.
                              2 World Trade Center
                                   Suite 2112
                            New York, New York 10048



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------


     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Helmstar  Group,  Inc.,  a Delaware  corporation  (the
"Company"),  of proxies for use in voting at the Annual Meeting of  Stockholders
to be held at the  offices of Richard A.  Eisner &  Company,  LLP,  575  Madison
Avenue, 8th Floor, New York, New York 10022, on Wednesday,  June 5, 1996 at 3:00
p.m., and any adjournment or postponement thereof, for the purposes set forth in
the attached Notice of Annual Meeting.  The approximate date on which this Proxy
Statement and the accompanying proxy will be mailed to stockholders is April 29,
1996. The Company's  Annual Report,  including  financial  statements,  is being
mailed to stockholders  along with this Proxy Statement.  The shares represented
by the proxies  received,  properly dated and executed and not revoked,  will be
voted at the  Annual  Meeting.  A proxy may be  revoked  in  writing at any time
before it is  exercised  by filing  with the  Secretary  of the  Company  at its
principal office, 2 World Trade Center, Suite 2112, New York, New York 10048, an
instrument of revocation or a duly executed  proxy bearing a later date. A proxy
may also be revoked by attendance at the meeting and election to vote in person.

     On the matters coming before the Annual  Meeting,  shares for which proxies
are  received  will  be  voted  in  accordance  with  choices  specified  by the
stockholders  by means of the  ballot on the proxy.  If no choice is  specified,
each share will be voted FOR the election of the three (3) nominees for Director
listed in this Proxy  Statement  and FOR approval of Proposals 2 and 3 described
in the attached notice and in this Proxy Statement.

     The close of  business  on April 18, 1996 has been fixed as the record date
for determining the stockholders entitled to notice of and to vote at the Annual
Meeting and any adjournment or postponement thereof. As of the close of business
on such date, the Company had 5,546,375 shares of Common Stock,  $.10 par value,
outstanding.  Each outstanding  share of Common Stock is entitled to one vote on
all matters submitted for a vote of stockholders at the Annual Meeting.

     A majority of the outstanding Common Stock of the Company will constitute a
quorum for the transaction of business at the Annual Meeting, but if a quorum is
not present,  in person or by proxy,  the meeting may be adjourned  from time to
time until a quorum is obtained.

     The expense of printing and mailing  proxy  materials  will be borne by the
Company. In addition to the solicitation of proxies by mail, solicitation may be
made by  certain  Directors,  officers  and other  employees  of the  Company by
personal interview,  telephone or telegraph.  No additional compensation will be
paid for such solicitation. Copies of solicitation material will be furnished to
brokerage houses,  fiduciaries and custodians to forward to beneficial owners of
Common Stock held in their names.  The Company will reimburse  those persons for
their reasonable expenses in forwarding solicitation material to such beneficial
owners.

                                   MANAGEMENT


BOARD OF DIRECTORS

     Under the Company's  By-Laws,  the Board of Directors is divided into three
classes.  Members of each class are  elected to serve for a term of three  years
and until their  successors are elected or until their  resignation,  removal or
ineligibility.

     During 1995, the Board had 3 meetings.

     The Company's By-Laws provide for an Executive Committee  consisting of the
Chairman  of the Board and not less than two other  Directors  to  exercise  the
powers of the Board during the intervals  between meetings of the Board.  During
1995, the Executive Committee  consisting of Messrs.  George W. Benoit, Roger J.
Burns and Charles W. Currie had 5 meetings.

     The  Board  has an Audit  Committee  consisting  of  Directors  who are not
employees of the Company. This committee discusses audit and financial reporting
matters with both management and the Company's  independent public  accountants.
To ensure  independence,  the independent  public  accountants may meet with the
Audit  Committee  with or without the  presence of  management  representatives.
During 1995,  the Audit  Committee  consisting  of Messrs.  Joseph J.  Anastasi,
Charles W. Currie and James J. Murtha had 1 meeting.

     The Board has a  Compensation  Committee  for the purpose of reviewing  the
compensation of officers and employees of the Company and making recommendations
to the Board with respect  thereto.  During  1995,  the  Compensation  Committee
consisting of Messrs. Benoit, Anastasi, and Burns had 1 meeting.

     The Board has a Nominating  Committee  to propose  nominees for election to
the Board. During 1995, the Nominating Committee  consisting of Messrs.  Benoit,
Burns  and  Currie  had  1  meeting.  The  Nominating  Committee  will  consider
suggestions  for potential  nominees  submitted by stockholders if mailed to the
Chairman of the Board.

     The  Board has an  Incentive  Compensation  Committee  for the  purpose  of
administering and making incentive  compensation awards under the Company's 1990
Incentive  Compensation Plan. During 1995, the Incentive  Compensation Committee
consisting of Messrs. Anastasi, Currie and Murtha had 1 meeting.

     Each Director attended at least 75% of the aggregate of the total number of
Board meetings and meetings of all committees of the Board on which he serves.


ELECTION OF DIRECTORS

     Two Directors  whose terms expire at the Annual Meeting have been nominated
for reelection for a term of three years.  They are Joseph G. Anastasi and James
J. Murtha,  who have been Directors  since 1986. In addition,  David W. Dube has
been nominated for election for a term of two years.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR" THESE  NOMINEES AND IT IS
INTENDED  THAT THE PROXIES  RECEIVED WILL BE VOTED "FOR" THESE  NOMINEES  UNLESS
OTHERWISE  PROVIDED  THEREIN.  THE  BOARD  KNOWS OF NO  REASON  WHY ANY OF THESE
NOMINEES WILL BE UNABLE TO SERVE,  BUT, IN SUCH EVENT, THE PROXIES RECEIVED WILL
BE VOTED FOR SUCH SUBSTITUTE NOMINEE AS THE BOARD MAY RECOMMEND.

DIRECTORS AND EXECUTIVE OFFICERS

     There are no family  relationships  among any of the Directors or executive
officers of the Company.

     The Company  does not pay  Directors  who are  employees of the Company any
fees for  serving as  Directors,  but  reimburses  them for their  out-of-pocket
expenses in connection with such duties.  The Company pays Directors who are not
employees of the Company an annual  retainer of $12,000 plus  expenses  incurred
for attending meetings of the Board, Annual  Stockholders  Meetings and for each
meeting  of a  committee  of the  Board  not  held in  conjunction  with a Board
meeting.  During  1995  Messrs.  Anastasi,  Currie  and Murtha  each  received a
retainer of $12,000.


NOMINEES FOR DIRECTOR FOR A 3 YEAR TERM

     JOSEPH G. ANASTASI,  59, has been a Director of the Company since September
1986.  His current  term as a Director  expires in 1996.  For more than the past
five years, Mr. Anastasi has been president of The Anastasi Stephens Group, Inc.
and Montgomery  Realty  Company,  Inc.  Montgomery  Realty Company  currently is
engaged in property  management  and  consulting.  The Anastasi  Stephens  Group
formerly  was engaged in real estate  development  and has been  inactive  since
January 1996.  The Anastasi  Stephens  Group is the general  partner of Muirkirk
Manor  Associates  Limited  Partnership.  Muirkirk  Manor  filed  bankruptcy  in
December 1994 and it was discharged in December 1995.

     JAMES J.  MURTHA,  47, has been a Director  of the Company  since  December
1986.  His current term as a Director  expires in 1996.  From 1982 until October
1991, Mr. Murtha was President of Midland Development Group, Inc., a real estate
development  firm. From December 1990 until January 1992, Mr. Murtha also served
as  Chairman  of  the  Board  of  Detroit  Tool  Group,  Inc.,  a tool  and  die
manufacturer.  Mr.  Murtha was the  President  of Kenwood  Holdings,  Inc.  from
February 1992 through August 1994. From that time to the present he has held the
position of President of Kenwood  Capital,  L.P.  Both  companies  focus on real
estate investments.


NOMINEE FOR DIRECTOR FOR A 2 YEAR TERM

     DAVID W.  DUBE,  40,  has been a  Director  of  Citizens  Mortgage  Service
Company,  a wholly-owned  subsidiary of the Company,  since 1993.  From December
1986 to February  1991,  Mr.  Dube was a director  and an  executive  officer of
Inland Credit Industries,  Inc., a mortgage finance and investment firm, and its
affiliates.  Since  February  1991,  Mr.  Dube has been  the  principal  of Dube
&Company, a financial consulting firm, specializing in early stage financing and
strategic  financial  planning  for  private  and  public  companies.  Mr.  Dube
currently is serving as director and chief financial  officer of  RDXAcquisition
Corporation (telecommunications software concern), FuTech Designs, Inc. (apparel
and  accessories  design  firm),  Vine Street  Stores,  Inc.  (plant and foliage
retailer),  and Good Earth Farms,  Inc.  (farm  products  retailer).  He also is
managing partner of RivendellWinery  Associates,  LLP(real estate  development).
Mr. Dube is a certified public accountant in the states of Massachusetts and New
Hampshire.

DIRECTORS CONTINUING IN OFFICE

     GEORGE W. BENOIT,  59, is Chairman of the Board of Directors  and President
of the Company.  Mr.  Benoit was a founder of the Company in 1968 and has been a
Director since such time. His current term as a Director expires in 1998.

     ROGER  J.  BURNS,  58,  is a  Director  as well as  First  Vice  President,
Secretary,  Treasurer  and Chief  Financial  Officer of the  Company.  Mr. Burns
joined  the  Company  in  1974.  He has been a  Director  of the  Company  since
September 1986. His current term as a Director expires in 1997.

     CHARLES W. CURRIE,  53, has been a Director of the Company since  September
1986.  His current  term as a Director  expires in 1997.  From July 1990 to June
1993 Mr. Currie was a Vice  President with Reinoso & Co., Inc., a municipal bond
dealer. Since June 1993, Mr. Currie has been a Senior Vice President with Pryor,
McClendon, Counts & Co., Inc., investment bankers.


OTHER EXECUTIVE OFFICERS

     ERIC M. FISHMAN, 43, is Chairman,  President and Chief Executive Officer of
Citizens Mortgage Service Company, a wholly-owned subsidiary of the Company. Mr.
Fishman joined Citizens in January 1996. He has over 20 years  experience in the
mortgage banking  industry.  From November 1994 to January 1996, Mr. Fishman was
Regional Vice President of Chase Manhattan Mortgage Corporation. Chase Manhattan
Mortgage had acquired  American  Residential  Mortgage  Corporation  in November
1994.  Mr.  Fishman had been a Regional Vice  President of American  Residential
Mortgage,  since joining such company in August 1991. Prior to that time, he was
President  of Quantum  Capital  Advisors  from August 1989 to August  1991.  Mr.
Fishman is a licensed real estate broker in Pennsylvania.


                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

     The  following  table  sets  forth  information,  as  of  March  31,  1996,
concerning  the beneficial  ownership of the Company's  Common Stock by (i) each
Director of the Company and (ii) all  Directors  and  executive  officers of the
Company as a group.


                                                                                    Beneficial Ownership
                                                                                    --------------------
                                                                                Number of
          Name                                                                   Shares             Percent
          ----                                                                   ------             -------
                                                                                                 
          George W. Benoit                                                      1,852,420            33.4%
          Roger J. Burns                                                           74,320             1.3
          Charles W. Currie(1)                                                    301,280             5.43
          Joseph G. Anastasi                                                        2,200            (2)
          James J. Murtha                                                           4,000            (2)
          All Directors and executive officers as a group (6 persons)           2,234,220            40.3%

- -------------------
(1)  Includes 200 shares of Common Stock owned by Mr.  Currie's wife as to which
     Mr. Currie has disclaimed any beneficial interest.

(2)  Less than 1 percent.

     Officers,  Directors  and  persons  who own  more  than  ten  percent  of a
registered  class of the  Company's  equity  securities  are required by Section
16(a) of the Exchange Act to file reports of ownership  and changes in ownership
with  the  Commission.   Officers,   Directors  and  greater  than   ten-percent
shareholders are required by the Commission's  rules to furnish the Company with
copies of all Section 16(a) forms they file.

     Based  solely on  review  of the  copies  of such  forms  furnished  to the
Company, or representations that no Forms 5 were required,  the Company believes
that all Section 16(a) filing requirements were complied with.

     The  following  table  sets  forth  information,  as  of  March  31,  1996,
concerning  the  beneficial  ownership  of the  Company's  Common  Stock by each
stockholder  known by the Company to own more than 5% of the outstanding  Common
Stock.


                                                                                    Beneficial Ownership
                                                                                    --------------------
                                                                                Number of
          Name and Address                                                       Shares             Percent
          ----------------                                                       ------             -------
                                                                                                 
         George W. Benoit                                                       1,852,420            33.4%
          Helmstar Group, Inc.
          2 World Trade Center
          New York, NY 10048

         Charles W. Currie(1)                                                     301,280             5.43
          Pryor, McClendon, Counts & Co., Inc.
          17 State Street
          New York, NY 10004

- --------------
(1)  Includes 200 shares of Common Stock owned by Mr.  Currie's wife as to which
     Mr. Currie has disclaimed any beneficial interest.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On April 10, 1989, the Company, through a wholly-owned subsidiary,  entered
into a general  partnership with The Anastasi Stephens Group, Inc. ("AS Group"),
an affiliate of Joseph G. Anastasi, a Director of the Company.  Such partnership
acquired, for $2,600,000,  land in Prince Georges County, Maryland upon which it
was developing an  industrial/warehouse  business  park. The Company  originally
contributed  $2,600,000  to  the  partnership  but  with  the  procurement  of a
construction  loan, the  partnership  distributed  $1,100,000 and $50,000 to the
Company  and AS Group,  respectively.  The  Company and AS Group each have a 50%
voting  interest  in the  partnership.  AS  Group  was  entitled  to  receive  a
development fee of up to $180,000 for  supervising  construction of the project.
During 1989 and 1990, $120,000 of such fee was paid from proceeds drawn pursuant
to the construction loan.

     The   construction   loan  matured  in  March  1991.  The  partnership  was
unsuccessful  in  negotiating  an extension of the loan.  The lender  foreclosed
pursuant thereto, and the property was auctioned on March 31, 1992.

     Under  the  partnership   agreement,   an  overall  net  loss  following  a
disposition  of the project is to be shared  equally by the partners.  Since the
Company  contributed more capital (net of distributions) than AS Group, AS Group
is obliged to make a capital contribution to the partnership. Such contribution,
in turn,  would be distributed by the partnership to the Company.  The amount of
the required  contribution is to be sufficient to cause AS Group and the Company
to each bear 50% of the overall net loss. AS Group's  shareholders,  one of whom
is  Mr.  Anastasi,  a  Director  of  the  Company,  personally  guaranteed  such
obligation on a joint and several basis.

EXECUTIVE OFFICER COMPENSATION

        The  following  table shows,  for the fiscal  years ending  December 31,
1995,  1994 and 1993,  the cash and other  compensation  paid or  accrued to the
named executives for services in all capacities.


                           SUMMARY COMPENSATION TABLE

                                                                    Annual Compensation
                                                                    -------------------
       Name and                                                                 Other Annual          All Other
       Principal Position                   Year       Salary       Bonus      Compensation(a)    Compensation (b)
       ------------------                   ----       ------       -----      ---------------    ----------------
                                                                                            
       George W. Benoit                     1995      $203,335    $100,000         $1,154              $36,872
        Chairman of the Board               1994       201,340                      2,310
         of Directors, President            1993       202,379                      2,248

       Roger J. Burns                       1995       126,034      20,000            721
        Director, First Vice President,     1994       125,917                      2,310
         Secretary,Treasurer and            1993       127,515                      2,248
         Chief Financial Officer

(a)  Company's contribution to 401(k) Deferred Compensation Plan.

(b)  Company's  share of  insurance  premium  on  Split  Dollar  Life  Insurance
     Agreement.

     Executive  compensation  can vary widely from year to year. The Company may
pay discretionary  bonuses to its salaried employees.  Bonuses are determined by
the Compensation Committee of the Board of Directors.


                         COMPENSATION PURSUANT TO PLANS

     401(k)  Cash  or  Deferred  Compensation  Plan.  The  Company  maintains  a
tax-qualified  401(k)  cash  or  deferred  compensation  plan  that  covers  all
employees  who  have  completed  one  year  of  service  and  attained  age  21.
Participants  are  permitted,  within the  limitations  imposed by the  Internal
Revenue  Code,  to make  pre-tax  contributions  to the plan  pursuant to salary
reduction  agreements.  The Company may, in its  discretion  on an annual basis,
make additional  contributions.  The  contributions  of the participants and the
Company are held in separate  accounts.  Participants are always fully vested in
both  accounts.  Amounts  contributed  pursuant  to the plan for the  benefit of
executive  officers  are  included in the above  table under the heading  "Other
Annual Compensation."

     1990 Incentive  Compensation Plan. The stockholders  approved the Company's
1990 Incentive  Compensation Plan (the "Plan") on June 7, 1990.  Pursuant to the
Plan,  500,000  shares of the  Company's  Common  Stock have been  reserved  for
issuance to officers and other key employees as incentive or nonqualified  stock
options,   stock  appreciation  rights  ("SARs")  or  restricted  stock  awards.
Incentive  stock options must have an exercise  price per share equal to no less
than the fair market  value of the  Company's  Common Stock on the date of grant
(110% in the case of a 10%  stockholder).  Incentive  stock  options  may not be
exercised after 10 years from the date of grant (five years in the case of a 10%
stockholder).  Nonqualified  stock options cannot be exercised prior to one year
or after  ten  years  from the date of  grant.  Concurrently  with  nonqualified
options  granted,   participants  may  also  receive  SARs.  SARs  will  provide
participants with cash equal to the difference  between the fair market value of
the number of shares for which the SAR award is exercised and the exercise price
of nonqualified stock options on the date the SAR award is exercised. Restricted
stock will be subject to  restrictions  which will render such shares subject to
forfeiture.  Additionally,  restricted stock will be nontransferable  during the
period  any  restrictions  apply.  The Board of  Directors  has  established  an
Incentive  Compensation  Committee  to  administer  the Plan.  No member of such
committee shall be eligible to receive any type of award under the Plan.  During
1992,  options to  purchase  an  aggregate  of 150,000  shares  were  granted to
employees,  none of whom were executive officers. No other awards have been made
under the Plan.

     Split Dollar Life Insurance  Agreement.  The Company's Chairman,  George W.
Benoit,  is presently  the owner and holder of 1,852,420  shares  (33.4%) of the
Company's Common Stock. The Company has been advised that on the death of George
Benoit,  his estate may be required to publicly sell all or substantially all of
such  shares to satisfy  estate  tax  obligations.  The public  sale of all such
shares might  destabilize  the market for the Company's  publicly  traded stock.
Accordingly,  as of January 20,  1995,  the Company  entered  into an  agreement
(commonly known as a split dollar life insurance agreement) with a trust created
by Mr. Benoit (the "Trust").  Under the terms of the agreement, the Company will
pay the  premiums  for a  $1,000,000  life  insurance  policy on the life of Mr.
Benoit.  The Trust has  granted an  interest in the policy to the Company to the
extent  of  the  sum  of  all  premium  payments  made  by  the  Company.  These
arrangements  are  designed  so that  if the  assumptions  made as to  mortality
experience,  policy  dividends and other factors are realized upon Mr.  Benoit's
death or the  surrender  of the  policy,  the  Company  will  recover all of its
insurance  premium  payments.  The portion of the premium paid by the Company in
1995 pursuant to this arrangement was $36,872.


                AMENDMENT TO THE 1990 INCENTIVE COMPENSATION PLAN

     On April 2,  1990,  the  Board of  Directors  adopted  the  Company's  1990
Incentive  Compensation Plan (the "Plan"). The stockholders approved the Plan on
June 7, 1990.  The purpose of the Plan is to provide  incentives to officers and
other key employees of the Company and its subsidiaries  whose  performance will
contribute to the long-term success and growth of the Company; to strengthen the
ability of the Company to attract and retain  employees of high  competence;  to
increase  the  identity of  interests  of such key  employees  with those of the
Company's  stockholders;  and to  help  build  loyalty  to the  Company  through
recognition  and the  opportunity  for stock  ownership.  All  officers  and key
employees  of the  Company  who  are in  positions  which  enable  them  to make
significant contributions to the long-term performance and growth of the Company
are eligible to receive awards under the Plan.

     The Board of Directors has established the Incentive Compensation Committee
(the "Committee") to administer the Plan and make incentive compensation awards.
Awards pursuant to the Plan may take the form of incentive or nonqualified stock
options,  stock  appreciation  rights, or restricted stock awards.  Any eligible
participant may receive a combination of these forms of awards.

     The maximum  aggregate  number of shares of Common Stock as to which awards
or  options  may be  granted  at any time  under the Plan  currently  is 500,000
shares. As of April 29, 1996,  350,000 shares were available for grant under the
Plan.  On April 15, 1996,  the Board of  Directors  approved an amendment to the
Plan to increase  the maximum  aggregate  number of shares  available  for grant
under  the  Plan by  250,000  shares.  Such  amendment  shall  become  effective
immediately  upon  approval  by the  holders of a majority  of the shares of the
Company's Common Stock entitled to vote at the Annual Meeting.

     The  shares as to which  awards or  options  may be  granted  may be either
authorized but unissued shares,  or shares  previously  issued and reacquired by
the Company. The number of shares available is subject to adjustment in order to
prevent  dilution of rights under the Plan. If and to the extent options granted
under the Plan terminate,  expire or are canceled without having been exercised,
or awards of  restricted  stock are  forfeited,  new options may be granted with
respect to the shares covered by the terminated, expired or canceled options and
forfeited shares may be reissued in restricted stock awards.

     Incentive Stock Options.  Incentive  Stock Options  ("ISOs") are options (a
right to purchase a stated number of shares of Common Stock at a specified price
within a given period)  intended to qualify as "Incentive  Stock  Options" under
Section 422A of the Internal Revenue Code of 1986, as amended (the "Code"),  and
are therefore  subject to certain special  restrictions.  The option price of an
ISO must be at least equal to 100% of the fair market value of the shares on the
date of grant. The maximum term of each option is ten years. For any participant
who owns shares  possessing  more than 10% of the voting rights of the Company's
outstanding Common Stock, the exercise price of an ISO must be at least equal to
110% of the fair market  value of the shares  subject to such option on the date
of grant  and the term of the  option  may not be  longer  than  five  years.  A
participant may pay the exercise price in cash,  promissory note or other shares
of the Company's Common Stock or a combination thereof in proportions determined
by the Committee.

     In the event of termination of an optionee's  employment,  any  unexercised
portion of the ISO will terminate.  If such termination is by reason of death or
disability,  the ISO may be  exercised  for a period  of 12  months  after  such
termination, unless the expiration date of the ISO occurs sooner.

     Non-Qualified  Stock  Options.  All  Non-Qualified  Stock Options  ("NQSO")
granted under the Plan may be for such (i) number of shares, (ii) purchase price
and (iii) term (up to 10 years) as the Committee,  in its sole  discretion,  may
determine;  however,  no NQSO may  become  exercisable  prior to one year  after
grant.  The unexercised  portion of a NQSO  terminates  upon  termination of the
optionee's  employment,  unless the Committee in its sole discretion  determines
otherwise.  A participant may pay the exercise price in cash, promissory note or
other shares of the Company's  stock,  or a combination  thereof in  proportions
determined by the Committee.

     In the event of  termination  by reason of  retirement  at or after age 65,
disability,  or death,  the  unexercised  portion of any NQSO shall expire three
months  after  retirement  or  disability  or one year after  death,  unless the
expiration date of the NQSO occurs sooner.

     Stock  Appreciation  Rights. A Stock Appreciation Right ("SAR") is a right,
granted in  conjunction  with a NQSO,  which will  provide a  participant,  with
respect to the number of shares for which the SAR is  exercised,  with an amount
equal to the difference  between the fair market value of the shares on the date
the SAR is exercised and the exercise price of the NQSO.  Each SAR is subject to
the same conditions of termination as the related NQSO.

     Restricted  Stock.  A recipient of restricted  stock is entitled to receive
shares of Common Stock at no out-of-pocket  cost or to purchase shares of Common
Stock of the Company at a price determined by the Committee which is expected to
be below the Common  Stock's fair market  value.  Such shares will be subject to
restrictions   which  will  render  them  subject  to  forfeiture  and  will  be
nontransferable.   These  restrictions  may  require  a  recipient's  continuing
employment and will make such shares subject to repurchase or  reacquisition  by
the Company and prohibit any sale,  transfer or other  disposition  or pledge or
hypothecation until the restrictions lapse. The time period of the restrictions,
type of restrictions  and rate of lapse of such  restrictions  are determined by
the  Committee  in its sole  discretion.  If any  required  period of  continued
employment is not completed,  or is only partially  completed,  the stock may be
partially or completely forfeited.  The risk of forfeiture,  which is determined
by the Committee,  is intended to be "substantial" for purposes of Section 83 of
the Code in order to avoid immediate taxation to the participant.


FEDERAL INCOME TAX CONSEQUENCES

     Incentive  Stock  Options.  The grant of an ISO will have no immediate  tax
consequences  to the Company or the employee.  If the employee  exercises an ISO
and does not dispose of the acquired  shares within two years after the grant of
the ISO nor  within one year after the date of the  transfer  of such  shares to
such  employee (a  "disqualifying  disposition"),  the employee  will realize no
compensation  income  and any  gain or loss  that is  realized  on a  subsequent
disposition of such shares will be treated as a long-term  capital gain or loss.
For purposes of calculating the employee's  alternative  minimum taxable income,
however, the option will be taxed as if it were a NQSO.

     Non-Qualified Stock Options. The grant of a NQSO will have no immediate tax
consequences to the Company or the employee. The exercise of a NQSO will require
an employee to include in such  employee's  gross income the amount by which the
fair market  value of the acquired  shares on the exercise  date (or the date on
which any substantial risk of forfeiture  lapses) exceeds the option price. Upon
a  subsequent  sale or taxable  exchange of the shares  acquired  following  the
exercise of a NQSO, an employee will recognize  long-term or short-term  capital
gain or loss equal to the difference between the amount realized on the sale and
the tax basis of such shares.  The Company  will be entitled to a deduction  for
Federal  income  tax  purposes  at the same  time and in the same  amount as the
employee is in receipt of income in connection with the exercise of a NQSO.

     Stock Appreciation  Rights. An employee who receives a SAR will not realize
taxable  income,  but upon  exercise of the right,  the fair market value of the
shares or the amount of cash  received  must be treated as  compensation  by the
employee.  Under  such  circumstances,   the  Company  will  be  entitled  to  a
corresponding tax deduction in the same amount which the employee is required to
treat as  compensation  received.  If any such shares are capital  assets in the
hands of the employee,  and the employee  thereafter sells any such shares,  the
difference  between the amount  realized and the amount treated as  compensation
will be taxed  as a  capital  gain or  loss,  either  long-term  or  short-term,
depending upon whether the shares have been held for more than one year.

     Restricted Stock. An employee who receives  restricted stock may, by making
the appropriate election with the Internal Revenue Service within 30 days, elect
to recognize income in an amount equal to the excess of the fair market value of
the stock over the amount  paid for the stock,  even though the stock is subject
to a substantial  risk of forfeiture.  If such election is made, (i) the Company
will be entitled to a deduction equal to the amount of income  recognized,  (ii)
any dividends  subsequently  received on the stock will be taxed to the employee
as dividend  income and (iii) on the sale of the stock,  any difference  between
the amount  realized  and the market  value of the shares with  respect to which
income was recognized  will be capital gain or loss. If an election is made with
respect to any shares and such shares are subsequently  forfeited,  the employee
will be entitled to a loss equal to the excess of (x) the sum of the amount paid
for such shares and the amount  previously  included in taxable  income over (y)
the amount realized, if any, upon such forfeiture.  If no such election is made,
no income will be recognized by the employee (and no deduction will be permitted
to the  Company)  with respect to the  acquisition  of the shares until the date
restrictions lapse, at which time the employee will recognize ordinary income in
an amount  equal to the fair  market  value of the stock on that date,  less the
amount  paid,  if any,  and the  Company  will be  entitled  to a  corresponding
deduction.

     The Plan may be amended,  terminated  or modified by the Board at any time,
except that the Board may not, without approval by a vote of the stockholders of
the Company (i)  increase  the  maximum  number of shares for which  options and
awards  may be granted  under the Plan,  (ii)  reduce the option  price at which
options may be granted,  (iii)  extend the period  during  which  options may be
granted or exercised  beyond the times  originally  prescribed,  (iv) change the
persons  eligible to  participate  in the Plan,  or (v)  increase  the number of
options  or awards  that may be  granted to a  recipient.  No such  termination,
modification  or  amendment  may  affect  the  rights  of an  optionee  under an
outstanding  option or the grantee of an award.  The Company  believes  that the
amendment to the Plan should be approved because of the need to have the ability
to issue a sufficient number of shares of Common Stock to the key employees upon
whose  performance  and  contribution  the  long-term  success and growth of the
Company is dependent.

     Approval of the foregoing  proposal will require the affirmative  vote of a
majority of the outstanding shares of the Company entitled to vote.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" APPROVAL OF THE AMENDMENT TO
THE  COMPANY'S  1990  INCENTIVE  COMPENSATION  PLAN  AND,  UNLESS A  STOCKHOLDER
SIGNIFIES OTHERWISE, THE PERSONS NAMED IN THE PROXY WILL SO VOTE.


           RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Audit  Committee  of the Board of  Directors  has  selected  Richard A.
Eisner & Company,  LLP, as independent public accountants to audit the financial
statements of the Company and its  subsidiaries  for the fiscal year 1996.  This
selection is being presented to the stockholders  for their  ratification at the
Annual  Meeting.  The firm of Richard A. Eisner & Company,  LLP, has audited the
Company's financial statements since 1987.

     It is expected that  representatives  of Richard A. Eisner & Company,  LLP,
will  attend  the  Annual  Meeting  and  will  have  the  opportunity  to make a
statement,  if they so desire,  and will be available to respond to  appropriate
stockholder questions.

     Ratification  of the  selection  of Richard A.  Eisner & Company,  LLP,  as
independent  public  accountants will require the affirmative vote of a majority
of the shares present in person or represented by proxy at the Annual Meeting.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR  RATIFICATION  AND,  UNLESS A
STOCKHOLDER SIGNIFIES OTHERWISE, THE PERSONS NAMED IN THE PROXY WILL SO VOTE.


                                  OTHER MATTERS

     The Board of Directors  of the Company do not know of any other  matters to
be  presented  for action at the Annual  Meeting.  Should any other  matter come
before the Annual Meeting, however, the persons named in the enclosed proxy will
have discretionary authority to vote all proxies with respect to such matters in
accordance with their judgment.

     In order  for  stockholders'  proposals  for the  1997  Annual  Meeting  of
Stockholders to be eligible for inclusion in the Company's Proxy Statement, they
must be received by the Company at its principal  office in New York,  New York,
prior to January 1, 1997.

     A copy of the  Company's  Annual  Report  to the  Securities  and  Exchange
Commission on Form 10-KSB (without  exhibits) will be provided without charge to
any stockholder who submits a written request  addressed to the Secretary of the
Company.

                                              By Order of the Board of Directors


                                              Roger J. Burns
                                              Secretary


April 29, 1996

                                 REVOCABLE PROXY
                              HELMSTAR GROUP, INC.

[ X ]   PLEASE MARK VOTES
        AS IN THIS EXAMPLE

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     Revoking any such prior appointment,  the undersigned hereby appoints Roger
J. Burns and Charles W. Currie,  and each of them,  attorneys  and agents,  with
power of substitution to vote as Proxy for the undersigned as herein stated,  at
the Annual Meeting of Stockholders of Helmstar Group,  Inc. (the "Company"),  to
be held at the offices of Richard A. Eisner  &Company,  LLP, 575 Madison Avenue,
8th Floor, New York, New York 10022 on Wednesday, June 5, 1996 at 3:00 p.m., and
at  any  adjournments  thereof,  with  respect  to  the  number  of  shares  the
undersigned would be entitled to vote if personally present.


1. Election of Directors:To elect the nominees listed below:
   Joseph G. Anastasi
   David W. Dube
   James J. Murtha

[   ] FOR      [    ] WITHHOLD      [   ] FOR ALL EXCEPT

INSTRUCTION:To  withhold authority to vote for any individual  nominee(s),  mark
"For All  Except" and  write the name(s) of the nominee(s) in the space provided
below:

- --------------------------------------------------------------------------------

2.  Proposal to approve an amendment to the 1990 Incentive Compensation Plan.

[   ] FOR      [   ] AGAINST      [   ] ABSTAIN

3. Proposal to ratify the selection of independent public accountants.

[   ] FOR      [   ] AGAINST      [   ] ABSTAIN

     Check the  appropriate  box to indicate  the manner in which you direct the
proxies to vote your shares.

     The Board of  Directors  recommends a vote FOR the election of the nominees
and FOR each proposal.

     THIS PROXY WHEN  PROPERLY  EXECUTED,  WILL BE VOTED (1) FOR THE ELECTION OF
THE  DIRECTORS,  (2) FOR THE  PROPOSAL  TO  APPROVE  AN  AMENDMENT  TO THE  1990
INCENTIVE COMPENSATION PLAN, AND (3) FOR THE PROPOSAL TO RATIFY THE SELECTION OF
INDEPENDENT PUBLIC ACCOUNTANTS, IF NO INSTRUCTIONS TO THE CONTRARY ARE INDICATED
IN  ITEMS  (1),  (2)  AND (3)  ABOVE,  AND (4) IN THE  DISCRETION  OF THE  NAMED
ATTORNEYS  AND AGENTS ON SUCH  OTHER  MATTERS AS MAY  PROPERLY  COME  BEFORE THE
MEETING.

     The  stockholder(s)  hereby  acknowledge(s)  receipt of a copy of the Proxy
Statement relating to such Annual Meeting.

   Detach above card, sign, date and mail in postage paid envelope provided.

                              HELMSTAR GROUP, INC.

     Your  signature  should  appear the same as your name  appears  hereon.  If
signing  as  attorney,  executor,  administrator,  trustee or  guardian,  please
indicate the capacity in which you are signing.  When signing as joint  tenants,
all  parties  to the  joint  tenancy  must  sign.  When the  proxy is given by a
corporation, it should be signed by an authorized officer.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY