Securities and Exchange Commission

                             Washington, D.C. 20549

                                  SCHEDULE 14A



                            SCHEDULE 14A INFORMATION

                     INFORMATION REQUIRED IN PROXY STATEMENT

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934



                  Filed by the registrant  [X]

                  Filed by a Party other than the registrant  [ ]



                  Check the appropriate box:

                  [  ]   Preliminary proxy statement

                  [  ]   Confidential, for Use of the Commission Only (as
                         permitted by Rule 14a-6(e)(2))

                  [X]    Definitive proxy statement

                  [  ]   Definitive additional materials

                  [  ]   Soliciting material pursuant to Rule 14a-12



                           UNITED ROAD SERVICES, INC.

                (Name of Registrant as Specified in Its Charter)

                                       N/A

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)



                  Payment of filing fee (Check the appropriate box):

                  [X]    No fee required.

                  [ ]    Fee computed on table  below  per  Exchange  Act  Rules
                         14a-6(i)(1) and 0-11.

                         (1)        Title  of each  class of securities to which
                                    transaction applies:

                         (2)        Aggregate  number  of  securities  to  which
                                    transaction applies:

                         (3)        Per unit price of other  underlying value of
                                    transaction  computed  pursuant  to Exchange
                                    Act Rule 0-11 (Set forth the amount on which
                                    the filing fee is  calculated  and state how
                                    it was determined):

                         (4)        Proposed   maximum    aggregate   value   of
                                    transaction:

                         (5)        Total fee paid:

                  [ ]    Fee paid previously with preliminary materials.

                  [ ]    Check  box  if  any  part  of  the  fee  is  offset  as
                         provided by Exchange Act Rule  0-11(a)(2)  and identify
                         the  filing  for  which  the  offsetting  fee was  paid
                         previously.    Identify   the   previous    filing   by
                         registration  statement number, or the Form or Schedule
                         and the date of its filing: (1) Amount previously paid:

                         (2)        Form,  Schedule  or  Registration  Statement
                                    No.:

                         (3)        Filing party:

                         (4)        Date filed:






                           UNITED ROAD SERVICES, INC.

                             17 COMPUTER DRIVE WEST
                             ALBANY, NEW YORK 12205

                                                                    May 13, 2002
Dear Stockholder of United Road Services, Inc.:

         You are  invited  to attend the Annual  Meeting  of  Stockholders  (the
"Annual  Meeting") of United Road Services,  Inc., a Delaware  corporation  (the
"Company"),  to be held on June 6, 2002 beginning at 10:00 a.m. Eastern Time, at
the offices of McDermott,  Will & Emery, 50 Rockefeller  Plaza,  11th floor, New
York, New York. The Annual Meeting is being held for the following purposes:

                  1.       To elect four Class I directors of the Company; and

                  2.       To  consider  and  transact  such  other  business as
                           may  properly  come before the Annual  Meeting or any
                           adjournment thereof.

         The enclosed Notice and Proxy Statement contain details  concerning the
matters to be addressed at the Annual Meeting.  We urge you to read and consider
these documents carefully.  Whether or not you plan to be at the Annual Meeting,
please be sure to sign,  date and  return  the  enclosed  proxy  card as soon as
possible.  For your convenience,  a return envelope is enclosed that requires no
postage if mailed in the United States. If you attend the meeting in person, you
may vote in person,  even if you previously  returned your proxy card. Your vote
is important regardless of the number of shares you own.



                                           Sincerely,

                                           /s/ Gerald R. Riordan

                                           Gerald R. Riordan
                                           Chief Executive Officer and Secretary






                           UNITED ROAD SERVICES, INC.
                             17 COMPUTER DRIVE WEST
                             ALBANY, NEW YORK 12205

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                   TO BE HELD
                                  JUNE 6, 2002

To the Stockholders of

   UNITED ROAD SERVICES, INC.:

         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") of United Road Services,  Inc., a Delaware  corporation  (the
"Company"),  will  be  held  at the  offices  of  McDermott,  Will &  Emery,  50
Rockefeller Plaza, 11th Floor, New York, New York, on June 6, 2002, beginning at
10:00 a.m., Eastern Time, for the following purposes:

                  1.       To elect four Class I directors of the Company; and

                  2.       To consider and  transact such  other business as may
                           properly  come  before  the  Annual  Meeting  or  any
                           adjournment thereof.

         The Board of  Directors  has fixed the close of business on May 1, 2002
as the record date for determining the stockholders entitled to notice of and to
vote at the Annual Meeting.



                                           By Order of the Board of Directors,

                                           /s/ Gerald R. Riordan

                                           Gerald R. Riordan
                                           Chief Executive Officer and Secretary

May 13, 2002

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE DATE, SIGN
AND MAIL THE ENCLOSED  PROXY CARD IN THE ENVELOPE  PROVIDED  (WHICH  REQUIRES NO
POSTAGE FOR MAILING IN THE UNITED STATES) AS SOON AS POSSIBLE.  EVEN IF YOU HAVE
GIVEN YOUR PROXY,  YOU MAY STILL ATTEND THE MEETING AND VOTE IN PERSON. A PROMPT
RESPONSE IS HELPFUL AND YOUR COOPERATION WILL BE APPRECIATED.









                           UNITED ROAD SERVICES, INC.
                             17 COMPUTER DRIVE WEST
                             ALBANY, NEW YORK 12205

                               __________________

                                 PROXY STATEMENT
                                       FOR
             ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 6, 2002
                               __________________


         This proxy statement is furnished in connection  with the  solicitation
of proxies by the board of directors  (the "Board of  Directors" or the "Board")
of United Road Services,  Inc., a Delaware corporation (the "Company"),  for use
at the annual meeting of the Company's  stockholders  scheduled for June 6, 2002
(the "Annual Meeting"),  beginning at 10:00 a.m. Eastern Time, at the offices of
McDermott,  Will & Emery, 50 Rockefeller  Plaza, 11th floor, New York, New York,
for the following purposes:

                  1.       To elect four Class I directors of the Company; and

                  2.       To consider and transact  such other  business as may
                           properly  come  before  the  Annual  Meeting  or  any
                           adjournment thereof.

         This proxy  statement and the  accompanying  proxy card are first being
mailed to the Company's stockholders on or about May 14, 2002.

         The Company's  Annual Report to  Stockholders  for the fiscal year 2001
accompanies this proxy  statement.  If you did not receive a copy of the report,
you may obtain one by writing to the  Secretary of the Company at the  Company's
address listed above.







                            QUORUM AND REQUIRED VOTE

         A majority of the outstanding shares of the Company's Common Stock, par
value $0.01 per share (the "Common Stock"), represented in person or by proxy at
the Annual  Meeting  will  constitute  a quorum.  Directors  shall be elected as
described  in  the  section  herein  entitled   "Proposal  No.  1:  Election  of
Directors."  Approval  of any other  proposal  presented  at the Annual  Meeting
requires the  affirmative  vote of a majority of the shares entitled to vote and
represented  in person or by proxy at the Annual  Meeting.  With  respect to any
matters to come before the Annual Meeting, other than the election of directors,
holders of the Company's Series A Participating Convertible Preferred Stock, par
value $.001 per share (the  "Series A Preferred  Stock"),  are  entitled to vote
together with the holders of the Common Stock as a single class. With respect to
any such  matters,  each holder of Series A  Preferred  Stock is entitled to the
number of votes  equal to the number of full  shares of Common  Stock into which
such  holder's  shares of Series A  Preferred  Stock could be  converted  on the
record date for such vote. Each share of Common Stock is entitled to one vote on
each  matter  to be  voted  upon at the  Annual  Meeting,  except  as  otherwise
described under "Proposal No. 1: Election of Directors."

         As of the record date for the determination of stockholders entitled to
vote at the Annual  Meeting,  Blue Truck  Acquisition,  LLC, a Delaware  limited
liability company ("Blue Truck"),  which is controlled by KPS Special Situations
Fund, L.P., a Delaware  limited  partnership  ("KPS"),  owned shares of Series A
Preferred  Stock  (including  dividends  accumulated  thereon as of May 1, 2002)
convertible  into   approximately   6,866,594  shares  of  Common  Stock,  which
represents  approximately  72.3%  of the  shares  eligible  to vote  on  matters
submitted  to  stockholders  at the Annual  Meeting  other than the  election of
directors.  Thus,  KPS will be able to control  the vote on any  matters to come
before the Annual Meeting other than the election of directors.

         With respect to the election of directors,  shares that are entitled to
vote for any  particular  nominee may be voted for such nominee or withheld from
voting for such nominee. Votes that are withheld and proxies relating to "street
name" shares for which brokers have not received  voting  instructions  from the
beneficial  owner ("Broker  Non-Votes")  will be counted to determine  whether a
quorum is present,  but will have no effect on the outcome.  With respect to any
other  proposal  to come  before  the  Annual  Meeting,  abstentions  and Broker
Non-Votes  will be  counted  to  determine  whether  a  quorum  is  present.  In
determining  whether any such  proposal  has received  the  requisite  number of
favorable  votes,  abstentions  will be counted  as part of the total  number of
votes cast on such  proposal,  whereas  Broker  Non-Votes will not be counted as
part of the total number of votes cast on such proposal.  Thus, abstentions will
have the same effect as votes "against" the proposal,  whereas Broker  Non-Votes
will have no effect in  determining  whether any such proposal has been approved
by the stockholders.

                                     PROXIES

         The enclosed  proxy card provides that you may specify that your shares
be voted FOR or to  WITHHOLD  your vote with  respect  to the  election  of each
director nominated by the Board of Directors for which you are entitled to vote.
All shares  represented by properly executed proxies received prior to or at the
Annual Meeting and not revoked will be voted in accordance with the instructions
indicated in such proxies.




                                       2


         Properly  executed  proxies  from record  holders of shares that do not
contain voting  instructions will be voted FOR the Board of Directors'  nominees
named in this proxy statement for which such shares are entitled to vote. If the
stockholder holds the shares in street name through a broker, the shares will be
treated as described in "Quorum and Required Vote" above. Stockholders are urged
to mark the box on the proxy card to indicate  how their shares are to be voted.
It is not expected  that any matter other than those  referred to herein will be
brought  before the Annual  Meeting.  If,  however,  other  matters are properly
presented,  the persons named as proxies will vote in accordance  with their own
judgment with respect to such matters,  unless authority to do so is withheld in
the proxy.

         Any  stockholder who executes and returns a proxy may revoke such proxy
in writing at any time  before it is voted at the Annual  Meeting by: (1) filing
with the Secretary of the Company,  at 17 Computer Drive West, Albany, NY 12205,
written  notice  of such  revocation  bearing  a later  date than the proxy or a
subsequent,  later dated and signed proxy  relating to the same  shares;  or (2)
attending the Annual  Meeting and voting in person  (although  attendance at the
Annual Meeting will not in and of itself constitute revocation of a proxy).

                             SOLICITATION OF PROXIES

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition to  solicitations  by mail,  officers,  directors  and employees of the
Company  may  solicit  proxies  in  person  or by  facsimile,  electronic  mail,
telephone  or  advertisements.  Such  individuals  will not  receive  any  extra
compensation for these activities.  The Company will also make arrangements with
brokerage firms and other custodians,  nominees and fiduciaries to forward proxy
solicitation  material to the beneficial owners of the Common Stock. The Company
will reimburse such persons for the reasonable  out-of-pocket expenses that they
incur in connection with forwarding such material.

                                   RECORD DATE

         As of May 1, 2002,  the record date for  determining  the  stockholders
entitled to notice of and to vote at the Annual Meeting (the "Record Date"), the
Company had outstanding  2,086,475 shares of its Common Stock and 662,119 shares
of its Series A  Preferred  Stock.  The Common  Stock and the Series A Preferred
Stock are the only shares entitled to vote at the Annual Meeting.






                                       3



                               REVERSE STOCK SPLIT

         All per share  references  contained in this proxy  statement have been
adjusted to give effect to the 1-for-10 reverse split of the outstanding  Common
Stock effected as of May 4, 2000 (the "Reverse Stock Split").

                           FORWARD-LOOKING STATEMENTS

         From time to time, in written reports and oral  statements,  management
may  discuss  its  expectations  regarding  the  Company's  future  performance.
Generally, these statements relate to business plans or strategies, projected or
anticipated  benefits or other consequences of such plans or strategies or other
actions taken or to be taken by the Company, including the impact of such plans,
strategies  or actions on the  Company's  results of  operations  or  components
thereof,   projected  or   anticipated   benefits  from   operational   changes,
acquisitions or dispositions made or to be made by the Company,  or projections,
involving  anticipated  revenues,  costs,  earnings  or  other  aspects  of  the
Company's results of operations.  The words "expect,"  "believe,"  "anticipate,"
"project,"  "estimate," "intend" and similar  expressions,  and their opposites,
are  intended  to identify  forward-looking  statements.  These  forward-looking
statements  are not  guarantees  of future  performance  but rather are based on
currently  available  competitive,  financial and economic data and management's
operating   plans.   These   forward-looking   statements   involve   risks  and
uncertainties  that  could  render  actual  results  materially  different  from
management's  expectations.   Such  risks  and  uncertainties  include,  without
limitation,  risks related to the Company's  limited  operating  history and its
ability to integrate acquired companies,  risks related to the Company's ability
to  successfully  improve the  profitability  of its  acquired  businesses,  the
availability of capital to fund operations,  including  expenditures for new and
replacement equipment, risks related to the adequacy, functionality, sufficiency
and cost of the Company's information systems, the loss of significant customers
and contracts, changes in applicable regulations,  including but not limited to,
various  federal,  state and local  laws and  regulations  regarding  equipment,
driver certification,  training,  recordkeeping and workplace safety,  potential
exposure to  environmental  and other unknown or contingent  liabilities,  risks
associated with the Company's labor relations,  risks related to the adequacy of
the  Company's  insurance,  changes in the  general  level of demand for towing,
recovery  and  transport  services,  price  changes in response  to  competitive
factors,  risks related to fuel,  insurance,  labor and other  operating  costs,
risks related to the loss of key personnel and the Company's ability to maintain
an adequate skilled labor force,  seasonal and other event-driven  variations in
the demand for towing, recovery and transport services, risks resulting from the
over-the-counter  trading  of  the  Company's  Common  Stock,  general  economic
conditions,  and other risk factors described from time to time in the Company's
reports filed with the Securities and Exchange  Commission (the "Risk Factors").
All  statements   herein  that  are  not  statements  of  historical   fact  are
forward-looking  statements.  Although management believes that the expectations
reflected in such  forward-looking  statements are  reasonable,  there can be no
assurance that those expectations will prove to have been correct. Certain other
important  factors that could cause  actual  results to differ  materially  from
management's expectations  ("Forward-Looking  Statements") are disclosed in this
proxy  statement and in the other filings of the Company with the Securities and
Exchange Commission.  All written forward-looking  statements by or attributable
to management in this proxy statement are expressly  qualified in their entirety
by the Risk Factors and the Forward-Looking Statements. Investors must recognize
that events could turn out to be  significantly  different from what  management
currently expects.



                                       4


                      PROPOSAL NO. 1: ELECTION OF DIRECTORS

         The Board of Directors  has fixed the number of directors  constituting
the entire Board at eleven.  There are currently  eleven persons  serving on the
Board. The Amended and Restated Certificate of Incorporation of the Company (the
"Certificate  of  Incorporation")  provides that the Board of Directors shall be
divided into three  classes,  as nearly  equal in number as  possible,  with one
class being elected each year for a three-year term.

CURRENT COMPOSITION OF BOARD OF DIRECTORS

         The following is the current composition of the Board of Directors:

         Director                                             Class
         --------                                             -----

         Michael G. Psaros                                    I
         Gerald R. Riordan                                    I
         Stephen W. Presser                                   I
         A. Lawrence Fagan                                    I
         David P. Shapiro                                     II
         Raquel V. Palmer                                     II
         Joseph S. Rhodes                                     II
         Eugene J. Keilin                                     III
         Brian J. Riley                                       III
         Edward W. Morawski                                   III
         Kenneth K. Fisher                                    III

PROCEDURES FOR NOMINATION AND ELECTION

         On July 20,  2000,  Blue  Truck  purchased  613,073  shares of Series A
Preferred Stock for $25.0 million in cash consideration (the "KPS Transaction").
Pursuant to the terms of the Investors'  Agreement  between the Company and Blue
Truck entered into in connection with the KPS  Transaction  (the "KPS Investors'
Agreement") and the Certificate of Powers, Designations,  Preferences and Rights
of the Series A Preferred Stock (the "Certificate of Designations"), the holders
of a majority  of the Series A  Preferred  Stock (the  "Majority  Holders")  are
currently  entitled  to  designate  and elect six of the  eleven  members of the
Company's Board of Directors.  An independent committee of the Board, consisting
of one of the  directors  designated  or  elected  to the Board by the  Majority
Holders and all of the members of the Board who were not  designated  or elected
to the Board by the Majority Holders (the "Independent Committee"),  is entitled
to nominate the remaining  five members of the Board,  provided that, as long as
Charterhouse URS, LLC  ("Charterhouse") is entitled to nominate member(s) of the
Board of Directors pursuant to the Investors'  Agreement between the Company and
Charterhouse  (the  "Charterhouse   Investors'  Agreement"),   the  Charterhouse
nominee(s)  must be included  among the nominees of the  Independent  Committee.
Under the  Charterhouse  Investors'  Agreement,  Charterhouse  currently has the
right to nominate two persons for election to the Company's Board of Directors.

         At the  Annual  Meeting,  four Class I  directors  are to be elected to
serve until the Company's  annual meeting of stockholders in 2005 or until their
successors are elected and  qualified,  and the remaining  seven  directors will
continue to serve in accordance with their prior




                                       5


election  or  appointment.  Of the Class I  directors  whose terms of office are
scheduled to expire at the Annual  Meeting,  two were  appointed to the Board by
the Majority Holders, one was a nominee of Charterhouse and one was appointed as
a  director  prior  to the KPS  Transaction.  Consistent  with  their  right  to
designate and elect a majority of the Board of Directors,  the Majority  Holders
have the  right to  designate  and elect two  Class I  directors  at the  Annual
Meeting.  The Majority Holders have designated  Michael G. Psaros and Stephen W.
Presser as their  Class I nominees  for  election  at the  Annual  Meeting.  The
holders  of Common  Stock have the right to elect two Class I  directors  at the
Annual Meeting. The Independent Committee of the Board has nominated A. Lawrence
Fagan,  the  nominee  of  Charterhouse,  and  Gerald R.  Riordan  as the Class I
nominees for election by the holders of Common Stock at the Annual Meeting.

         Thus,  the four  nominees for election to the Board of Directors at the
Annual Meeting are Mr.  Psaros,  Mr.  Presser,  Mr. Fagan and Mr.  Riordan.  The
shares of Series A Preferred Stock are entitled to vote only for the election of
Mr.  Psaros and Mr.  Presser and the shares of Common Stock are entitled to vote
only for the election of Mr. Fagan and Mr. Riordan.

         The  persons  named on the  enclosed  proxy  card will vote the  shares
represented  thereby  for the  election  of the Board's  nominees  for  director
identified  on such proxy card as described  above,  except where  authority has
been  withheld  as to a  particular  nominee or as to all such  nominees.  It is
expected that each of the nominees will serve, but if any nominee declines or is
unable to serve for any  unforeseen  cause,  the persons named on the proxy card
will vote to fill any vacancy so arising in  accordance  with such  persons' own
judgment and consistent with the Certificate of Designations, the KPS Investors'
Agreement and the  Charterhouse  Investors'  Agreement,  as  applicable,  unless
authority to do so is withheld in such proxy.

        THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE HOLDERS OF
      SERIES A PREFERRED STOCK VOTE FOR MR. PSAROS AND MR. PRESSER AND THAT
         THE HOLDERS OF COMMON STOCK VOTE FOR MR. FAGAN AND MR. RIORDAN.





                                       6



NOMINEES AND CONTINUING DIRECTORS

         The following table sets forth certain  information with respect to the
nominees and the continuing directors of the Company:

                 Name, Age and                        Principal Occupation and
     Month and Year First Elected Director               Other Information
     -------------------------------------               -----------------

                 CLASS I DIRECTORS WITH TERMS EXPIRING IN 2002/
                   NOMINEES FOR ELECTION AT THE ANNUAL MEETING

Gerald R. Riordan, Age 53, October 1999    Mr.   Riordan   has   served  as  the
                                           Company's  Chief  Executive   Officer
                                           since  October  11,  1999  and as the
                                           Company's Secretary since November 2,
                                           1999.   Between   December  1997  and
                                           October  1999,   Mr.  Riordan  was  a
                                           consultant/entrepreneur   engaged  in
                                           private   investment   opportunities.
                                           From October  1996 to December  1997,
                                           he was President and Chief  Operating
                                           Officer of Ryder TRS, Inc. (not owned
                                           by  Ryder  System,   Inc.),  a  truck
                                           rental  company.  From  1993 to 1996,
                                           Mr.  Riordan  served as  President of
                                           Ryder  Consumer  Truck  Rental,   and
                                           obtained        the        additional
                                           responsibility  of President of Ryder
                                           Student  Transportation  Services  in
                                           1995,  holding both  positions  until
                                           October 1996.

A. Lawrence Fagan, Age 71, June 2001       Mr. Fagan joined  Charterhouse  Group
                                           International, Inc., a private equity
                                           investment    firm     ("Charterhouse
                                           International"),    in    1983    and
                                           currently    serves   as   its   Vice
                                           Chairman.   Mr.   Fagan   served   as
                                           President and Chief Operating Officer
                                           of  Charterhouse  International  from
                                           December 1996 until June 2001.  Prior
                                           to        joining        Charterhouse
                                           International,  Mr. Fagan had over 25
                                           years of  experience in corporate and
                                           investment banking positions. He is a
                                           director of Cross  Country,  Inc.,  a
                                           healthcare      staffing     services
                                           provider,  Top Image Systems, Ltd., a
                                           developer  of  automated  information
                                           collection,       processing      and
                                           recognition   systems,  and  numerous
                                           privately-held companies.

Michael G. Psaros, Age 34, July 2000       Mr.  Psaros  is the  Chairman  of the
                                           Board of Directors of the Company. He
                                           co-founded KPS, a private equity fund
                                           focused on constructive  investing in
                                           restructurings,





                                       7


                                           turnarounds    and   other    special
                                           situations, in 1998, and is currently
                                           a  Managing  Principal  of KPS and of
                                           Keilin  &  Co.  LLC   ("K&Co."),   an
                                           investment  banking firm specializing
                                           in   providing   financial   advisory
                                           services in connection  with mergers,
                                           acquisitions      and      turnaround
                                           transactions. Mr. Psaros joined K&Co.
                                           in  1991.  Mr.  Psaros  serves  as  a
                                           director of the  following  privately
                                           held  companies:   Blue  Ridge  Paper
                                           Products,  Inc.,  a  manufacturer  of
                                           envelope  grade  paper and board used
                                           in liquid  packaging  ("Blue Ridge");
                                           Blue   Heron   Paper    Company,    a
                                           manufacturer    of   newsprint    and
                                           groundwood   paper  products   ("Blue
                                           Heron");  DeVlieg Bullard II, Inc., a
                                           machine       tool       manufacturer
                                           ("DeVlieg");  Curtis Papers,  Inc., a
                                           producer  of  specialty  and  premium
                                           papers  ("Curtis");  Golden Northwest
                                           Aluminum   Corp.,  a   privately-held
                                           producer  of  primary  and   extruded
                                           aluminum products;  Genesis Worldwide
                                           II, Inc. a capital goods manufacturer
                                           servicing  all segments of the metals
                                           industry  ("Genesis");  and New Flyer
                                           Industries, a manufacturer of transit
                                           buses ("New Flyer"). Prior to joining
                                           K&Co.,  Mr.  Psaros was an investment
                                           banker with Bear, Stearns & Co., Inc.

Stephen W. Presser, Age 42, July 2000      Mr.  Presser  joined KPS and K&Co. in
                                           1998 and is  currently a Principal of
                                           KPS and of  K&Co.  Mr.  Presser  is a
                                           director of Blue  Ridge,  Blue Heron,
                                           DeVlieg,   Curtis,  Genesis  and  New
                                           Flyer. From 1985 to 1997, Mr. Presser
                                           was an  attorney  in the law  firm of
                                           Cohen,  Weiss  and Simon of New York,
                                           New York.

                 CLASS II DIRECTORS WITH TERMS EXPIRING IN 2003

Joseph S. Rhodes, Age 31, May 2001         Mr.   Rhodes   joined    Charterhouse
                                           International  in 1997 and  currently
                                           serves as a Vice President. From 1995
                                           to 1997,  Mr.  Rhodes was employed in
                                           the Mergers &  Acquisitions  Group of
                                           the Union Bank of Switzerland.

David P. Shapiro, Age 39, July 2000        Mr.  Shapiro  co-founded  KPS  and is
                                           currently a Managing Principal of KPS
                                           and of K&Co. Mr. Shapiro joined K&Co.
                                           in 1991.  Mr.  Shapiro is Chairman of
                                           the Board of Directors of Blue Heron,
                                           and  serves  as a  director  of  Blue
                                           Ridge, DeVlieg,  Curtis,  Genesis and
                                           New Flyer.  Prior to  joining  K&Co.,
                                           Mr. Shapiro was an investment  banker
                                           at     Drexel     Burnham     Lambert
                                           Incorporated and



                                       8


                                           Dean Witter Reynolds, Inc.

Raquel V. Palmer, Age 29, July 2000        Ms. Palmer is a Senior Vice President
                                           of KPS and of K&Co. Ms. Palmer joined
                                           K&Co.  in 1994 and has been  with KPS
                                           since  the  fund's   inception.   Ms.
                                           Palmer  serves as a director  of Blue
                                           Heron,  Blue  Ridge,  DeVlieg and New
                                           Flyer.  Prior to joining  K&Co.,  Ms.
                                           Palmer was an investment  banker with
                                           Kidder, Peabody & Co.

                 CLASS III DIRECTORS WITH TERMS EXPIRING IN 2004

Edward W. Morawski, Age 53, May 1998       Mr.   Morawski   served   as  a  Vice
                                           President  of the  Company  from  May
                                           1998  to  May  2002,   and  currently
                                           serves   as  a   consultant   to  the
                                           Company.   In  1977,   Mr.   Morawski
                                           founded Northland Auto  Transporters,
                                           Inc.  and  Northland  Fleet  Leasing,
                                           Inc. (collectively, "Northland"), one
                                           of  the  businesses  acquired  by the
                                           Company   in   connection   with  its
                                           initial public  offering,  and served
                                           as the  President of  Northland  from
                                           inception  until its  acquisition  by
                                           the Company in May 1998.

Kenneth K. Fisher, Age 49, November 2001   Mr.  Fisher has been an  attorney  in
                                           private    practice    since    1978,
                                           concentrating  in the areas of health
                                           care, insurance, labor and employment
                                           and real  estate  litigation.  He has
                                           been a  partner  at the  law  firm of
                                           Phillips Nizer Benjamin Krim & Ballon
                                           LLP since January 2002.  From 1991 to
                                           2001,  Mr. Fisher was a member of the
                                           New York  City  Council  representing
                                           the 33rd District (Brooklyn).

Eugene J. Keilin, Age 59, July 2000        Mr. Keilin  founded K&Co. in 1990 and
                                           co-founded   KPS  in   1998.   He  is
                                           currently a Managing Principal of KPS
                                           and of K&Co.  Mr.  Keilin is Chairman
                                           of the  Board  of  Directors  of Blue
                                           Ridge  and  serves as a  director  of
                                           Blue Heron, DeVlieg,  Curtis, Genesis
                                           and  New  Flyer.  Prior  to  founding
                                           K&Co.,   Mr.  Keilin  was  a  General
                                           Partner of Lazard Freres & Co.



                                       9



Brian J. Riley, Age 32, July 2000          Mr. Riley is a senior Vice  President
                                           of KPS and of K&Co.  Mr. Riley joined
                                           K&Co.  in 1993 and has been  with KPS
                                           since the fund's inception. Mr. Riley
                                           serves as a director  of Blue  Ridge,
                                           Blue  Heron  and  DeVlieg.  Prior  to
                                           joining  K&Co.,   Mr.  Riley  was  an
                                           investment  banker in the Mergers and
                                           Acquisitions   Department   of  Smith
                                           Barney, Harris & Upham.

         Messrs.  Fagan and Rhodes were  nominated by  Charterhouse  to serve as
directors  of the  Company  pursuant  to  the  provisions  of  the  Charterhouse
Investors' Agreement.

         Messrs. Shapiro,  Keilin, Riley, Psaros and Presser and Ms. Palmer were
designated by the Majority Holders to serve as directors of the Company pursuant
to the  provisions  of the  KPS  Investors'  Agreement  and the  Certificate  of
Designations.

EXECUTIVE OFFICERS

         The following table sets forth certain  information with respect to the
executive officers of the Company who are not directors of the Company:

                    EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

              Name and Age            Principal Occupation and Other Information
              ------------            ------------------------------------------

Patrick J. Fodale, Age 39                  Mr.   Fodale   has   served  as  Vice
                                           President and Chief Financial Officer
                                           of  the  Company  since  April  2001.
                                           Between December 1999 and March 2001,
                                           Mr. Fodale was the Vice President and
                                           Chief  Financial  Officer  of  Global
                                           Technologies,   Ltd.,   a  technology
                                           incubator   investing   in   emerging
                                           growth   companies.   Prior   to  his
                                           employment by Global,  Mr. Fodale was
                                           a  workout  specialist  recruited  by
                                           companies    in   or    contemplating
                                           bankruptcy  under  Chapter  11 of the
                                           U.S.  Bankruptcy  Code.  He served as
                                           Chief Financial Officer of Homeplace,
                                           Inc.,  a  housewares  retailer,  from
                                           March 1998 to  September  1999 and as
                                           Chief  Financial   Officer  of  Color
                                           Tile,  Inc., a specialty  retailer of
                                           floor   covering    products,    from
                                           November 1995 to October  1997.  From
                                           1985 to October 1995,  Mr. Fodale was
                                           employed by Arthur Andersen, LLP.

Michael A. Wysocki, Age 48                 Mr. Wysocki has been President of the
                                           Company's   Transport  Business  Unit
                                           since  January  2000.   Mr.   Wysocki
                                           founded MPG



                                       10


                                           Transco,  Ltd.,  a Livonia,  Michigan
                                           based auto transport  company ("MPG")
                                           in 1973,  and served as its President
                                           and  Chief  Executive   Officer  from
                                           inception  until MPG was  acquired by
                                           the  Company  in January  1999.  From
                                           January 1999 until January 2000,  Mr.
                                           Wysocki served as general  manager of
                                           the  Company's  MPG  division.  Since
                                           July 1985,  Mr.  Wysocki has been the
                                           Chief     Executive     Officer    of
                                           Translesco,  Inc., a corporation that
                                           leases      employees      to     MPG
                                           ("Translesco").

Harold W. Borhauer II, Age 52              Mr.  Borhauer  has been  President of
                                           the  Company's  Towing  and  Recovery
                                           Business  Unit since January 2000. In
                                           1983, Mr. Borhauer founded  Arizona's
                                           Towing  Professionals,   Inc.,  which
                                           does  business  as  Shamrock   Towing
                                           ("Shamrock"),   a  Phoenix,   Arizona
                                           based  towing  and  recovery  company
                                           that was  acquired  by the Company in
                                           March 1999.  Mr.  Borhauer  served as
                                           Shamrock's  Chief  Executive  Officer
                                           from 1983  until its  acquisition  by
                                           the  Company.  From  March 1999 until
                                           January 2000, Mr.  Borhauer served as
                                           general   manager  of  the  Company's
                                           Shamrock division.





                                       11



               ORGANIZATION AND REMUNERATION OF BOARD OF DIRECTORS

         The  organization  of the  Board  of  Directors  provides  for an Audit
Committee, a Compensation Committee and an Independent Committee.

         The Audit Committee reviews with the Company's independent auditors the
scope of their annual and interim  examinations  and consults  with the auditors
during any audit when  appropriate.  The Audit Committee is also responsible for
(i)  making  recommendations  to the  Board of  Directors  with  respect  to the
independent  auditors  who  conduct  the  annual  examination  of the  Company's
accounts,  (ii) reviewing the scope of the annual audit and meeting periodically
with  the  Company's   independent   auditors  to  review  their   findings  and
recommendations,  (iii) approving significant accounting principles and policies
and  changes  thereto,  (iv)  periodically  reviewing  the  Company's  principal
internal  financial  controls  and (v)  recommending  to the Board of  Directors
whether or not the annual audited  financial  statements of the Company shall be
included in the  Company's  Annual  Report on Form 10-K For the relevant  fiscal
year. The Board of Directors  adopted a written charter for the Audit Committee,
the most  recently  amended  version of which is  attached as Appendix A to this
Proxy Statement.

         The Audit  Committee  held five  meetings  during the fiscal year ended
December 31, 2001. From January 1, 2001 to May 3, 2001, the members of the Audit
Committee  were Todd Q. Smart,  Robert L. Berner III and Michael S. Pfeffer.  On
May 3, 2001,  Mr.  Berner  resigned  from the Board of Directors  and on May 14,
2001, Joseph S. Rhodes was appointed a member of the Audit Committee to fill the
vacancy  resulting  from Mr.  Berner's  resignation.  Messrs.  Pfeffer and Smart
resigned  as  directors  of the  Company  on June 1,  2001  and  June  18,  2001
respectively.  On November  27,  2001,  Raquel V. Palmer and Brian J. Riley were
appointed as members of the Audit Committee to fill the vacancies resulting from
the  resignations  of Messrs.  Pfeffer and Smart.  On April 19, 2002,  Mr. Riley
resigned as a member of the Audit  Committee and Kenneth K. Fisher was appointed
to the Committee to fill the vacancy  resulting  from Mr.  Riley's  resignation.
Thus, the current members of the Audit Committee are Joseph S. Rhodes, Raquel V.
Palmer and Kenneth K. Fisher.

         The  operating  charter  of  the  Audit  Committee  provides  that  the
Committee will be comprised of three or more directors,  each of whom shall have
been determined by the Board to qualify as an "independent  director" as defined
under  applicable New York Stock Exchange  ("NYSE"),  American Stock Exchange or
National Association of Securities Dealers rules; provided, however, that in the
event the Board of Directors determines that it is not possible to form an Audit
Committee  comprised  solely of  "independent"  directors,  as defined under the
applicable listing  standards,  the Board may appoint to the Audit Committee one
or more  directors  who do not  qualify as  "independent"  directors  under such
listing standards,  but who otherwise meet the qualifications for appointment to
the  Audit  Committee  set  forth in the  operating  charter.  For  purposes  of
determining the  independence of members of the Audit  Committee,  the Board has
previously  adopted  the  definition  of  independence  set  forth  in  Sections
303.01(B)(2)(a)  and  (3)  of the  NYSE  listing  standards.  Mr.  Fisher  is an
"independent"  director  under  the NYSE  listing  standards.  Mr.  Rhodes is an
employee of Charterhouse  International,  which is affiliated with Charterhouse.
Due  to  Charterhouse's  ownership  of  approximately  $96.7  million  aggregate
principal amount of the Company's 8% Convertible  Subordinated  Debentures,  and
its receipt of a fee consisting of 183,992 shares of the Company's  Common Stock
in July 2000,  Mr. Rhodes may be deemed to have a "business  relationship"  with
the Company as




                                       12


defined  in  Section  303.01(B)(3)(b)  of the  NYSE  listing  standards,  and is
therefore not an "independent"  director under the NYSE listing  standards.  See
"Certain  Relationships and Related  Transactions." Ms. Palmer is an employee of
KPS,  which  controls  Blue Truck.  As of May 1, 2002,  Blue Truck owned 613,073
shares  of Series A  Preferred  Stock  which  (including  dividends  accumulated
thereon as of May 1,  2002) were  convertible  into  6,866,594  shares of Common
Stock, or 76.7% of the Common Stock  outstanding as of May 1, 2002. In addition,
in  connection  with  the  KPS  Transaction,  the  Company  agreed  to  pay  KPS
Management,  LLC,  an  affiliate  of KPS and Blue Truck  ("KPS  Management"),  a
transaction fee in the amount of $2,500,000 and an annual  management fee of (a)
$1 million,  payable quarterly, for so long as holders of the Series A Preferred
Stock have the right under the KPS  Investors'  Agreement or the  Certificate of
Designations  to elect a majority of the Company's  directors,  or (b) $500,000,
payable  quarterly,  for so long as holders of the Series A Preferred Stock have
the right under the KPS Investors'  Agreement or the Certificate of Designations
to elect at least three of the Company's directors.  See "Certain  Relationships
and Related  Transactions."  Due to Blue Truck's ownership of Series A Preferred
Stock and the management fee payable to KPS Management, Ms. Palmer may be deemed
to have a  "business  relationship"  with the Company as defined  under  Section
303.01(B)(3)(b)  of  the  NYSE  listing  standards,  and  is  therefore  not  an
"independent" director under the NYSE listing standards.  In accordance with the
Audit Committee's  operating charter,  the Board has determined that, due to the
current  composition of the Board, it is not possible to form an Audit Committee
comprised solely of  "independent"  directors but that Ms. Palmer and Mr. Rhodes
otherwise meet the  qualifications for appointment to the Committee as set forth
in the operating charter.

         The  Compensation  Committee  is  responsible  for (i)  developing  and
monitoring  compensation  arrangements for the executive officers of the Company
based upon  recommendations of the Chief Executive  Officer,  (ii) reviewing the
compensation of any employee of the Company whose compensation  exceeds $100,000
per annum,  (iii) adopting  amendments to all of the Company's plans intended to
qualify under Section 401 of the Internal Revenue Code of 1986, as amended, (iv)
administering  the  Company's  1998 Stock  Option Plan (the "1998  Stock  Option
Plan") with respect to option grants to executive  officers of the Company,  and
(v)  performing  such  other  activities  and  functions  related  to  executive
compensation  as the Board of  Directors  of the  Company  may from time to time
direct.  During 2001, the full Board of Directors performed the functions of the
Compensation Committee.

         The Independent Committee selects nominees for director consistent with
the  terms  of the KPS  Investors'  Agreement.  Pursuant  to the KPS  Investors'
Agreement, the Independent Committee consists of one of the directors designated
or  elected  by the  Majority  Holders  and all of the  members  of the Board of
Directors  who were not  designated  or elected  by the  Majority  Holders.  The
Independent Committee did not hold any meetings during 2001, but acted from time
to time by written consent.  From January 1, 2001 to May 3, 2001, the members of
the Independent Committee were Michael G. Psaros,  Gerald R. Riordan,  Edward W.
Morawski, Robert L. Berner, III, Michael S. Pfeffer and Todd Q. Smart. On May 3,
2001,  Mr.  Berner  resigned as a director of the Company,  and on May 14, 2001,
Joseph S. Rhodes was appointed to the Independent  Committee to fill the vacancy
resulting from Mr. Berner's  resignation.  On June 1, 2001, Mr. Pfeffer resigned
as a director  of the  Company,  and on June 26,  2001,  A.  Lawrence  Fagan was
appointed to the  Independent  Committee to fill the




                                       13


vacancy  resulting from Mr. Pfeffer's  resignation.  On June 18, 2001, Mr. Smart
resigned as a director of the Company,  and on April 19, 2002, Kenneth K. Fisher
was appointed to the  Independent  Committee to fill the vacancy  resulting from
Mr. Smart's resignation.  Thus, the current members of the Independent Committee
are Michael G. Psaros, Gerald R. Riordan, Edward W. Morawski,  Joseph S. Rhodes,
A. Lawrence Fagan and Kenneth K. Fisher.

         Pursuant to the terms of the KPS Investors'  Agreement,  for as long as
Blue Truck and its permitted  transferees (the "Original  Holders") own at least
50%  of the  Series  A  Preferred  Stock  acquired  by  Blue  Truck  in the  KPS
Transaction,  the Majority  Holders  will be entitled to  designate  and elect a
majority of the members of the Board of Directors.  At lower levels of ownership
by the Original Holders,  the Majority Holders will be entitled to designate and
elect three  directors,  one director or no  directors,  as set forth in the KPS
Investors' Agreement.

         As  described  in the section  entitled  "Proposal  No. 1:  Election of
Directors," the Independent Committee is currently entitled to nominate five out
of  eleven  members  of the  Board  of  Directors,  provided  that,  as  long as
Charterhouse  is  entitled to nominate  member(s)  of the Board  pursuant to the
Charterhouse  Investors'  Agreement,  the Charterhouse nominees must be included
among the nominees of the Independent Committee.  The Independent Committee will
consider  candidates  recommended  by  the  Company's   stockholders,   if  such
nominations are submitted in accordance with the Company's  Amended and Restated
Bylaws.  See the section  herein  entitled  "Proposals of Security  Holders." In
considering such nominees,  the Independent  Committee must make its nominations
in  accordance  with the  terms of the  Charterhouse  Investors'  Agreement,  as
described above.

         The Company's  Board of Directors held three meetings during the fiscal
year ended  December  31,  2001 and also  acted  from time to time by  unanimous
written  consent.  Each incumbent  director  attended at least 75% of all of the
meetings  held by the  Board of  Directors  and any  committees  on  which  such
director served,  except that Mr. Morawski did not attend one of the three Board
of Directors meetings held during 2001.

         As compensation for service as a director of the Company, each director
who is not an officer or employee  of the Company is entitled to receive  $2,500
in cash for each Board of Directors  meeting attended by such director in person
and $750 in cash for  each  Board of  Directors  meeting  lasting  more  than 30
minutes  attended by such  director by  telephone.  Each  director who is not an
officer or employee of the Company and who serves on a committee of the Board of
Directors  is also  entitled to receive $500 in cash (the  "Committee  Fee") for
each committee  meeting attended by such director;  provided,  however,  that no
Committee  Fee shall be payable  to any  director  unless and until the  closing
price  of  the  Company's  Common  Stock  exceeds  $50.00  per  share  for  five
consecutive  trading  days  following  the  date of the  meeting  to  which  the
Committee  Fee relates.  All directors are  reimbursed  for their  out-of-pocket
expenses  incurred  in  connection  with  attending  meetings  of the  Board and
committees thereof.

         In addition, each director who is neither an officer nor an employee of
the Company nor affiliated  with KPS or  Charterhouse is entitled to receive (i)
upon  joining the Board and at each annual  meeting of the Board  thereafter,  a
grant of options to purchase 2,000 shares of the Company's  Common Stock with an
exercise price equal to the fair market value of the Common Stock on the date of
grant,  and (ii) upon  accepting  the position of chairman of a committee of the
Board,  a grant of  options  to  purchase  250  shares of Common  Stock  with an
exercise price equal to the fair market value of the Common Stock on the date of
grant.


                                       14



                             EXECUTIVE COMPENSATION

                           SUMMARY COMPENSATION TABLE

     The  following   table   presents   summary   information   concerning  the
compensation  of the Company's  Chief  Executive  Officer  ("CEO") and its three
other most highly compensated executive officers (together, the "Named Executive
Officers")  for  services  rendered to the Company and its  subsidiaries  during
1999,  2000 and 2001.  Other than the Named  Executive  Officers,  no  executive
officer of the Company received salary and bonus payments  exceeding $100,000 in
the aggregate  during fiscal year 2001.  All share amounts have been adjusted to
give effect to the Reverse Stock Split.



                                                                                              SECURITIES
                                                                                              UNDERLYING         ALL OTHER
NAME & PRINCIPAL POSITION                              YEAR       SALARY          BONUS         OPTIONS        COMPENSATION
- -------------------------                              ----       ------          -----         -------        ------------
                                                                                                     
Gerald R. Riordan (1)..................................2001     $ 350,000      $      --           --             $ 300,000(2)
(Chief Executive Officer)                              2000       319,551             --          87,500(3)         600,000(2)
                                                       1999        61,539          100,000(4)     75,000(5)             --

Patrick J. Fodale (6)..................................2001       199,927            --            --                   --
(Chief Financial Officer)

Michael A. Wysocki (7).................................2001       200,000            --            --                37,500(2)
(President, Transport Business Unit)                   2000       167,290            --           36,250(8)          75,000(2)
                                                       1999       110,000            --            --                  --

Harold W. Borhauer II (9) .............................2001       160,000            --            --                31,250(2)
(President, Towing and Recovery Business               2000       134,956            --           34,000(10)         62,500(2)
Unit                                                   1999        52,343              780         --                  --

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

(1)      Mr. Riordan's employment with the Company began as of October 11, 1999.

(2)      Consists entirely of a payment in lieu of the change in control payment
         due this executive officer under his former employment agreement.

(3)      Includes options  to purchase 37,500  shares granted in  replacement of
         the 37,500 cancelled options described in footnote (5) below.

(4)      Consists of  $50,000 in cash  and 3,077  shares of  Common Stock with a
         market value of $50,000 as of January 1, 2000.

(5)      Includes options  to purchase 37,500  shares that were  cancelled as of
         July 20, 2000.

(6)      Mr. Fodale's employment with the Company began as of April 2, 2001.

(7)      Mr. Wysocki's employment with the Company began as of January 11, 1999.



                                       15


(8)      Includes  options to purchase  3,750  shares that were  cancelled as of
         July 20, 2000 and options to purchase  3,750 shares granted on July 20,
         2000 in replacement of such cancelled options.

(9)      Mr. Borhauer's employment with the Company began as of March 5, 1999.

(10)     Includes  options to purchase  3,000  shares that were  cancelled as of
         July 20, 2000 and options to purchase  3,000 shares  granted as of July
         20, 2000 in replacement of such cancelled options.








                                       16


                              OPTION GRANTS IN 2001

     No stock options were granted to any of the Named Executive Officers during
2001.



                          FISCAL YEAR-END OPTION VALUES

         The following  table sets forth  information  concerning  the number of
shares of the Company's  common stock underlying  exercisable and  unexercisable
options held by the Named Executive Officers as of December 31, 2001. As of such
date,  the  exercise  price for each of these  options  exceeded the fair market
value of such options  based on the last reported sale price of the common stock
on December 31, 2001 ($0.25 per share) and, therefore, the options had no value.
No options were exercised by any of the Named  Executive  Officers  during 2001.
Mr.  Fodale does not own any options.  All share  amounts have been  adjusted to
give effect to the Reverse Stock Split.

                                                                       SHARES
                                                SHARES UNDERLYING   UNDERLYING
                                                   EXERCISABLE     UNEXERCISABLE
             NAME                                    OPTIONS          OPTIONS
             ----                                    -------          -------

             Gerald R. Riordan..................      66,666          58,334
             Michael Wysocki....................      13,333          19,167
             Harold Borhauer II.................      12,333          18,667

                              EMPLOYMENT AGREEMENTS

         The Company had an employment agreement with Mr. Riordan,  effective as
of October 11, 1999,  that  provided  Mr.  Riordan with an annual base salary of
$300,000.  The agreement also provided  that,  upon a "change of control" of the
Company (as defined in the  agreement),  Mr.  Riordan was  entitled to receive a
change of control payment in the amount of $1.2 million plus accelerated vesting
of all stock options then held by him. On July 20, 2000, in connection  with the
KPS  Transaction,  the Company and Mr.  Riordan  entered  into a new  employment
agreement  which replaced his former  employment  agreement.  The new employment
agreement  has a term of  three  years,  and  provides  for  automatic  one year
extensions  unless  either  party gives the other six months  prior notice of an
intention to terminate the agreement.  Under the new  agreement,  Mr. Riordan is
entitled to receive an annual base  salary of  $350,000,  subject to increase at
the discretion of the Compensation  Committee.  In lieu of the change of control
payment provided for under his former employment agreement, Mr. Riordan received
a cash payment of $600,000 at the closing of the KPS  Transaction,  a stay bonus
of $300,000 on July 20, 2001 and, as long as he remains employed by the Company,
Mr.  Riordan  will be  entitled  to receive a stay bonus of $300,000 on July 20,
2002. In the event of the  termination  of Mr.  Riordan's  employment  agreement
prior to the  expiration  of the term  thereof  for any reason  other than (i) a
termination for "cause" by the Company (as defined in the agreement),  or (ii) a
termination  by Mr.  Riordan  other than for "good  reason"  (as  defined in the
agreement),  any  unpaid  portion  of the  stay  bonus  as of the  date  of such
termination,  plus interest at an annual rate of 8% computed from July 20, 2000,
will be  immediately  due and  payable  to Mr.  Riordan.  Under the terms of the
employment  agreement,  Mr.  Riordan is also entitled to an annual bonus,  which
bonus may not exceed 140%



                                       17


of his base salary,  upon the Company's  achievement of certain target  earnings
established by the Compensation Committee.

         In lieu of the full  acceleration  of  options  provided  for under Mr.
Riordan's former employment  agreement,  upon the closing of the KPS Transaction
and pursuant to the new  employment  agreement,  (i) unvested  stock  options to
purchase  37,500  shares of Common Stock held by Mr.  Riordan  became vested and
fully exercisable on July 20, 2000, and options to purchase an additional 37,500
shares  held by Mr.  Riordan  were  cancelled,  (ii) Mr.  Riordan was granted an
option to purchase 37,500 shares of Common Stock at the fair market value of the
Common Stock on July 20, 2000, which option vests in equal  installments on each
of the first,  second and third  anniversaries  of July 20, 2000,  provided that
such option will vest and become fully  exercisable  upon Mr. Riordan's death or
disability or a termination of Mr. Riordan's employment (a) by the Company other
than for "cause," or (b) by Mr.  Riordan for "good  reason." In addition,  under
the new employment  agreement,  Mr.  Riordan  received (i) an option to purchase
16,666 shares of Common Stock at an exercise  price of $6.12 per share (equal to
1.5 times the conversion  price of the Series A Preferred Stock on July 20, 2000
(the "Conversion Price"),  which option vested in full on July 20, 2001, (ii) an
option to purchase  16,667 shares of Common Stock at an exercise price of $10.20
per share (equal to 2.5 times the Conversion  Price),  which option will vest in
full on July 20,  2002 and (iii) an option to purchase  16,667  shares of Common
Stock at an  exercise  price  of  $14.28  per  share  (equal  to 3.5  times  the
Conversion Price), which option will vest in full on July 20, 2003.

         The Company  entered into an employment  agreement  with Mr. Wysocki in
January 2000, pursuant to which Mr. Wysocki served as President of the Transport
Business  Unit  at an  annual  salary  of  $150,000.  In  connection  with  this
employment  agreement,  the Company  granted  Mr.  Wysocki an option to purchase
7,500 shares of Common Stock at an exercise  price equal to fair market value of
the Common Stock on the date of grant.  The agreement  also provided that upon a
"change of control" of the Company (as defined in the  agreement),  Mr.  Wysocki
was  entitled to receive a change of control  payment in the amount of $150,000,
plus  accelerated  vesting of all stock  options  then held by him.  On July 20,
2000, in connection  with the KPS  Transaction,  Mr. Wysocki  entered into a new
employment  agreement  with the  Company  that  replaced  his former  employment
agreement. The new employment agreement has a term of three years. Under the new
agreement, Mr. Wysocki is entitled to receive an annual base salary of $200,000,
subject to increase at the Compensation  Committee's discretion.  In lieu of the
change of control payment  provided for under his former  employment  agreement,
Mr.  Wysocki  received  a cash  payment  of  $75,000  at the  closing of the KPS
Transaction, a stay bonus of $37,500 on July 20, 2001 and, as long as he remains
employed by the Company, Mr. Wysocki will be entitled to a stay bonus of $37,500
on July 20, 2002. In the event of the  termination of Mr.  Wysocki's  employment
agreement  prior to the expiration of the term thereof for any reason other than
(i) a termination  for "cause" by the Company (as defined in the new agreement),
or (ii) a termination by Mr. Wysocki other than for "good reason" (as defined in
the new agreement),  any unpaid portion of the stay bonus as of the date of such
termination,  plus  interest at an annual rate of 8% computed from July 20, 2000
will be  immediately  due and  payable  to Mr.  Wysocki.  Under the terms of the
employment  agreement,  Mr.  Wysocki is also entitled to an annual bonus,  which
bonus may not exceed 100% of his base salary, upon the Company's  achievement of
certain target earnings established by the Compensation Committee.


                                       18


        In lieu of full acceleration of options provided for under Mr. Wysocki's
old employment  agreement,  upon the closing of the KPS Transaction and pursuant
to the new  agreement  (i) unvested  stock  options to purchase  3,750 shares of
Common Stock became vested and fully  exercisable  on July 20, 2000, and options
to purchase an additional 3,750 shares were cancelled,  and (ii) Mr. Wysocki was
granted an option to purchase  3,750  shares of Common  Stock at the fair market
value  of the  Common  Stock  on July  20,  2000,  which  option  vests in equal
installments on each of the first,  second and third  anniversaries  of July 20,
2000,  provided that such option will vest and become fully exercisable upon Mr.
Wysocki's death or disability or a termination of Mr.  Wysocki's  employment (a)
by the Company other than for "cause," or (b) by Mr.  Wysocki for "good reason."
In addition,  under the new  agreement,  Mr.  Wysocki  received (i) an option to
purchase  8,333 shares of Common  Stock at an exercise  price of $6.12 per share
(equal to 1.5 times the Conversion  Price),  which option vested in full on July
20, 2001, (ii) an option to purchase 8,333 shares of Common Stock at an exercise
price of $10.20  per share  (equal to 2.5  times the  Conversion  Price),  which
option will vest in full on July 20, 2002 and (iii) an option to purchase  8,334
shares of Common  Stock at an exercise  price of $14.28 per share  (equal to 3.5
times the Conversion Price), which option will vest in full on July 20, 2003.

         The Company  entered into an employment  agreement with Mr. Borhauer in
January  2000,  pursuant  to which  Mr.  Borhauer  served  as  President  of the
Company's Towing and Recovery Business Unit at an annual salary of $125,000.  In
connection with this employment  agreement,  the Company granted Mr. Borhauer an
option to purchase  6,000 shares of Common  Stock at an exercise  price equal to
the fair market  value of the Common Stock on the date of grant.  The  agreement
also  provided that upon a "change of control" of the Company (as defined in the
agreement),  Mr. Borhauer was entitled to receive a change of control payment in
the amount of $125,000,  plus accelerated vesting of all stock options then held
by him. On July 20, 2000, in connection with the KPS  Transaction,  Mr. Borhauer
entered into a new employment agreement that replaced his former agreement.  The
new employment  agreement has a term of two years. Under the new agreement,  Mr.
Borhauer is entitled  to receive an annual base salary of  $160,000,  subject to
increase at the Compensation  Committee's  discretion.  In lieu of the change of
control payment provided for under his former agreement, Mr. Borhauer received a
cash payment of $62,500 at the closing of the KPS  Transaction,  a stay bonus of
$31,250 on July 20, 2001 and, as long as he remains employed by the Company, Mr.
Borhauer  will be entitled to a stay bonus of $31,250 on July 20,  2002.  In the
event of the  termination of Mr.  Borhauer's  employment  agreement prior to the
expiration of the term thereof for any reason other than (i) a  termination  for
"cause" by the Company (as defined in the new agreement),  or (ii) a termination
by Mr.  Borhauer other than for "good reason" (as defined in the new agreement),
any unpaid  portion of the stay bonus as of the date of such  termination,  plus
interest at an annual rate of 8% computed from July 20, 2000 will be immediately
payable  to Mr.  Borhauer.  Under the  terms of the  employment  agreement,  Mr.
Borhauer is also entitled to an annual bonus, which bonus may not exceed 100% of
his base salary,  upon the  Company's  achievement  of certain  target  earnings
established by the Compensation Committee.

         In lieu  of  full  acceleration  of  options  provided  for  under  Mr.
Borhauer's former employment agreement,  upon the closing of the KPS Transaction
and pursuant to the new  employment  agreement,  (i) unvested  stock  options to
purchase  3,000 shares of the  Company's  Common  Stock became  vested and fully
exercisable on July 20, 2000, and options to purchase an additional 3,000 shares
were  cancelled,  and (ii) Mr.  Borhauer was granted an option to purchase 3,000
shares of Common  Stock at the fair market value of the Common Stock on July 20,


                                       19


2000, which option vests in equal installments on each of the first,  second and
third  anniversaries  of July 20, 2000,  provided that such option will vest and
become  fully   exercisable  upon  Mr.  Borhauer's  death  or  disability  or  a
termination  of Mr.  Borhauer's  employment  (a) by the  Company  other than for
"cause," or (b) by Mr.  Borhauer for "good  reason." In addition,  under the new
agreement,  Mr.  Borhauer  received  (i) an option to purchase  8,333  shares of
Common  Stock at an  exercise  price of $6.12 per share  (equal to 1.5 times the
Conversion Price),  which option vested in full on July 20, 2001, (ii) an option
to purchase  8,333  shares of Common  Stock at an  exercise  price of $10.20 per
share (equal to 2.5 times the Conversion Price),  which option will vest in full
on July 20, 2002 and (iii) an option to purchase 8,334 shares of Common Stock at
an exercise price of $14.28 per share (equal to 3.5 times the Conversion Price),
which option will vest in full on July 20, 2003.

         The  employment  agreements  between the  Company and Messrs.  Riordan,
Wysocki and Borhauer each provide that upon a "change of control" of the Company
(as  defined  in the  employment  agreement),  the  executive  has  the  option,
exercisable  for one year  following  such change of control,  to terminate  the
agreement and to continue to receive his base salary and to  participate  in all
employee benefit plans, to the extent permitted by such plans, through the later
of (a) the end of the term of the agreement  (without  regard to the termination
thereof) and (b) one year from the date of such termination. In addition, if the
executive  terminates the new agreement as described in the foregoing  sentence,
all of his stock  options  that are unvested  upon the change of control  giving
rise to such termination will vest as of the date of such change of control.  If
the Company  terminates  the new  agreement  without  "cause",  the executive is
entitled  to  continue  to receive  his base  salary and to  participate  in all
employee benefit plans, to the extent permitted by such plans, through the later
of  (a)  the  end of the  term  of the  new  agreement  (without  regard  to the
termination thereof) and (b) one year from the date of such termination. The new
agreement contains covenants that prohibit the executive from competing with the
Company and from  soliciting its employees  during the employment term and until
the later of (a) the last day of the term of the  agreement  (without  regard to
any termination thereof) and (b) one year from the date of termination.  The new
employment agreements also provide for customary perquisites and benefits.

         The Company  entered into an  employment  agreement  with Mr. Fodale in
March 2001,  pursuant to which Mr.  Fodale's  employment  as Vice  President and
Chief Financial Officer of the Company commenced on April 2, 2001. The agreement
has a one year  term  expiring  on April 2, 2002 (the  "Expiration  Date"),  and
provides for extension by mutual agreement of the Company and Mr. Fodale.  Under
the  agreement,  Mr.  Fodale is entitled to receive an annual salary of $275,000
and is eligible to receive a performance bonus in an amount not to exceed 50% of
his salary based upon criteria established by the Compensation Committee, or the
full Board of  Directors  in the  absence  of the  Compensation  Committee.  The
agreement  provides that at or prior to the Expiration Date, the Company and Mr.
Fodale will have  negotiated  in good faith an equity  compensation  arrangement
satisfactory  to each  party,  provided  that Mr.  Fodale is not  guaranteed  to
receive any equity compensation. The agreement also provides that if the Company
(i) terminates  the agreement  without "cause " (as defined in the agreement) or
(ii) has  failed to enter  into a new  agreement  prior to the  Expiration  Date
providing for Mr.  Fodale's  continued  employment  subsequent to the Expiration
Date or has failed to renew the agreement on the Expiration  Date, Mr. Fodale is
entitled to receive his salary for a period of six months  following such event.
The agreement  contains  covenants  that prohibit Mr. Fodale from competing with
the Company and from  soliciting its employees  during Mr.  Fodale's  employment


                                       20


with the Company and for a period of one year  thereafter.  The  agreement  also
provides for customary perquisites and benefits.  The Company and Mr. Fodale are
currently negotiating an extension of the agreement.



                        REPORT ON EXECUTIVE COMPENSATION

         The  following  report   describes  the  policies   pursuant  to  which
compensation  was paid to  executive  officers of the  Company  for  performance
during 2001.

COMPENSATION PHILOSOPHY AND APPROACH

         Generally,  the  Company  seeks to  attract,  retain and  motivate  its
executive  officers through a combination of base salary,  cash incentive awards
based upon  individual  performance  and stock option awards under the Company's
1998  Stock  Option  Plan and  otherwise.  Use of these  three  different  tools
provides  incentives to reach  short-term  goals through the cash incentives and
long-term goals through the stock option grants. The Board of Directors believes
that a  substantial  portion  of  the  aggregate  annual  compensation  of  each
executive officer should be influenced by the performance of the Company and the
individual contribution of the executive officer.

          Base Salaries

         The Company's base salary levels are set in the  employment  agreements
entered  into  between  the  Company and each  executive  officer.  The Board of
Directors  believes that the base salaries of the Company's  executive  officers
for 2001 were generally below those for other  comparable  positions  within the
motor vehicle and equipment towing,  recovery and transport service industry and
similar  industries.   However,  the  Company  places  significant  emphasis  on
incentive  awards and stock option grants as a means of motivating and rewarding
its  management.  The Board of Directors  believes that this  strategy  provides
optimal incentives for management to create long-term stockholder value.

          Incentive Compensation Payments

         In addition to base pay, the Company's senior executives (including the
Company's  Chief  Executive  Officer) are eligible to receive  bonuses and stock
option  awards.  Bonuses and stock options are awarded based upon the individual
performance  of  each  executive  officer.  No  cash  bonuses  were  paid to the
Company's Named Executive Officers for their performance during 2001. In lieu of
"change of control" payments provided under their former employment  agreements,
Mr.  Wysocki  and Mr.  Borhauer  each  received  cash  payments  upon the  first
anniversary of the KPS Transaction,  and are each eligible to receive additional
cash payments upon the second  anniversary of the KPS Transaction if they remain
employed by the Company.  Upon the closing of the KPS  Transaction in 2000, each
of Mr.  Borhauer and Mr.  Wysocki  received  stock  options  (including  options
granted  in  replacement  of  options  cancelled  in  connection  with  the  KPS
Transaction),  that vest in increments  over a three year period  beginning with
the first  anniversary of the closing of the KPS  Transaction.  See  "Employment
Agreements".  The Board of Directors  believes that these option grants and stay
bonuses  provide proper  incentives to these  executive  officers to improve the
Company's  operating  performance and profitability and to increase  stockholder
value.



                                       21


COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

         The compensation  policies  applicable to the Company's Chief Executive
Officer  are  similar  to those  applicable  to the  Company's  other  executive
officers. Mr. Riordan has an employment agreement with the Company,  pursuant to
which Mr. Riordan received a base salary of $350,000 during 2001.

         In lieu of the "change of control"  payment  otherwise due to him under
the terms of his  former  employment  agreement,  Mr.  Riordan  received  a cash
payment  of  $300,000  upon the  first  anniversary  of the  closing  of the KPS
Transaction,  and, as long he remains  employed by the Company,  Mr.  Riordan is
entitled to receive a stay bonus of $300,000  on the second  anniversary  of the
closing of the KPS  Transaction.  Mr.  Riordan was not granted any stock options
during  2001.  Upon the closing of the KPS  Transaction,  in 2000,  Mr.  Riordan
received stock  options,  (including  options  granted in replacement of options
cancelled in connection with the KPS Transaction) that vest in increments over a
three year period beginning with the first anniversary of the closing of the KPS
Transaction. See "Employment Agreements".

         The Board of Directors believes that the overall  compensation  package
provided to the  Company's  Chief  Executive  Officer is at the lower end of the
range for similar positions in the motor vehicle and equipment towing,  recovery
and transport services industry and similar  industries.  However,  stock option
grants  provide a mechanism for the Chief  Executive  Officer,  along with other
senior  executive  officers  of the  Company,  to benefit  directly  from strong
management  performance.  Each of the  options  granted  to the Chief  Executive
Officer in connection  with the KPS  Transaction  (including  options granted in
replacement of cancelled options) has an exercise price equal to or greater than
the fair market value of the Company's Common Stock on the date of grant.  Thus,
a substantial  portion of the Chief Executive  Officer's  total  compensation is
tied directly to the creation of stockholder value.

DEDUCTIBILITY OF COMPENSATION IN EXCESS OF $1 MILLION PER YEAR

         Under  Section  162(m) of the Internal  Revenue  Code,  no deduction is
allowed  in any  taxable  year of a  company  for  compensation  in excess of $1
million paid to a company's  chief  executive  officer and each of its four most
highly paid other  executive  officers who are serving in such  capacities as of
the last day of such taxable year, subject to certain  exceptions.  Options will
generally qualify under one of these exceptions if they are granted under a plan
that states the maximum  number of shares with  respect to which  options may be
granted to any employee  during a specified  period,  the exercise  price is not
less than the fair market  value of the  underlying  Common Stock at the time of
grant,  and the plan under  which the  options  are  granted is  approved by the
company's stockholders and is administered by a compensation committee comprised
solely of outside directors.

         In  July  2000,  the  stockholders  of  the  Company  approved  certain
amendments to the Company's 1998 Stock Option Plan that are required in order to
qualify  options  granted  under  the  plan to  covered  executive  officers  as
performance-based  compensation  for purposes of the  exception to the deduction
limit contained in Section 162(m) of the Code. The Company  generally intends to
comply with the  requirements  of Section  162(m);  however,  it also intends to
weigh the burdens of such compliance  against the benefits to be obtained by the
Company  and  its  stockholders,  and  may pay  compensation  that is not  fully
deductible  if it  determines  that such  payments are in the  Company's and the
stockholders' best interests.




                                       22




         This  Report  on  Executive  Compensation  shall  not be  deemed  to be
incorporated by reference by any general  statement  incorporating  by reference
this  Proxy  Statement  into any filing  under the  Securities  Act of 1933,  as
amended (the  "Securities  Act") or the  Securities and Exchange Act of 1934, as
amended (the "Exchange Act"), and shall not otherwise be deemed filed under such
Acts.

                                            Respectfully Submitted By:


                                            THE BOARD OF DIRECTORS

                                            Michael G. Psaros
                                            A. Lawrence Fagan
                                            Kenneth K. Fisher
                                            Eugene J. Keilin
                                            Edward W. Morawski
                                            Raquel V. Palmer
                                            Stephen W. Presser
                                            Joseph S. Rhodes
                                            Brian J. Riley
                                            Gerald R. Riordan
                                            David P. Shapiro



                                       23




                             AUDIT COMMITTEE REPORT

         The  following  is a  report  of the  Audit  Committee  describing  the
Committee's   discussions  with  the  Company's  independent  auditors  and  the
Committee's review of the Company's audited financial statements.

         Management of the Company is  responsible  for the  Company's  internal
controls and the financial reporting process. The Company's independent auditors
are   responsible   for  performing  an  independent   audit  of  the  Company's
consolidated financial statements in accordance with generally accepted auditing
standards and for issuing a report thereon. The Audit Committee's responsibility
is to monitor and oversee these processes.

         In this context,  the Audit Committee has met and held discussions with
management and the Company's independent auditors. Management has represented to
the Committee that the Company's consolidated financial statements were prepared
in accordance with generally accepted accounting  principles,  and the Committee
has reviewed and discussed the consolidated financial statements with management
and the independent auditors.  The Committee also discussed with the independent
auditors matters required to be discussed by Statement on Auditing Standards No.
61 (Codification of Statements on Auditing Standards).

         The Company's  independent  auditors also provided to the Committee the
written  disclosures  and the letter  required by  Independence  Standards Board
Standard  No.  1  (Independence  Discussions  with  Audit  Committees),  and the
Committee  discussed with the independent  auditors that firm's independence and
considered whether the non-audit  services provided by the independent  auditors
are compatible with maintaining its independence.

         Based  on  the   Committee's   discussions   with  management  and  the
independent  auditors  and the  Committee's  review  of the  representations  of
management  and the report of the  independent  auditors to the  Committee,  the
Committee  recommended to the Board of Directors  that the audited  consolidated
financial statements be included in the Company's Annual Report on Form 10-K for
the year  ended  December  31,  2001  filed  with the  Securities  and  Exchange
Commission.

         This  report  by  the  Audit  Committee  shall  not  be  deemed  to  be
incorporated by reference by any general  statement  incorporating  by reference
this Proxy  Statement  into any filing under the  Securities Act or the Exchange
Act, and shall not otherwise be deemed filed under such Acts.

                                          Respectfully Submitted By:


                                          THE AUDIT COMMITTEE

                                          Joseph S. Rhodes
                                          Raquel V. Palmer
                                          Kenneth K. Fisher



                                       24




COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During 2001,  the full Board of Directors  performed  the duties of the
Compensation Committee of the Board. No current or former officer or employee of
the Company or any of its  subsidiaries  participated  in  deliberations  of the
Board of Directors  concerning executive officer  compensation.  During 2001, no
executive  officer  of  the  Company  served  as a  director  or  member  of the
compensation  committee (or other board committee  performing similar functions,
or in the  absence of any such  committee,  the entire  board of  directors)  of
another  entity,  one of whose  executive  officers  served as a director of the
Company.



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         From May 1998 to May 2002,  Mr.  Morawski had an  employment  agreement
with the Company pursuant to which he was paid an annual salary of $150,000. The
agreement  contained a covenant not to compete for one year after termination of
the agreement.

       Mr. Wysocki is the majority owner of Translesco, a corporation from which
the Company leases  employees to provide services to the Company's MPG division.
During  the  year  ended  December  31,  2001,   the  Company  paid   Translesco
approximately $12.5 million in connection with the lease of such employees.

         During the year ended December 31, 2001, the Company was a party to two
lease  agreements  with Mr. Borhauer and his wife,  Lynda Borhauer,  pursuant to
which the Company leases property used to conduct the Shamrock business.  During
2001, Mr. and Mrs. Borhauer received  aggregate lease payments of $177,295 under
these leases.

         As of December 31,  2001,  the Company had issued  approximately  $94.8
million aggregate principal amount of its debentures to Charterhouse pursuant to
the Amended Charterhouse  Purchase Agreement.  The debentures bear interest at a
rate of 8% annually,  payable in kind in the form of additional  debentures  for
the  first  five  years  following  the  closing  of the  KPS  Transaction,  and
thereafter in kind or in cash, at the Company's option. During 2001, the Company
issued to Charterhouse  approximately $7.2 million aggregate principal amount of
debentures as in-kind interest payments on outstanding debentures.  Charterhouse
Equity Partners III, L.P., a Delaware  limited  partnership  ("CEP III"), is the
principal member of Charterhouse. The general partner of CEP III is CHUSA Equity
Investors III, L.P.,  whose general partner is Charterhouse  Equity III, Inc., a
wholly-owned subsidiary of Charterhouse International.  Mr. Fagan serves as Vice
Chairman of Charterhouse  International.  Mr. Rhodes serves as Vice President of
Charterhouse International.

         In accordance with the terms of the stock purchase  agreement  relating
to the KPS Transaction,  the Company is required to pay KPS Management an annual
management fee of (a) $1 million,  payable quarterly,  for so long as holders of
the Series A Preferred  Stock have the right under the KPS Investors'  Agreement
or the  Certificate  of  Designations  to  elect  a  majority  of the  Company's
directors,  or (b) $500,000,  payable  quarterly,  for so long as holders of the
Series A Preferred  Stock have the right under the KPS  Investors'  Agreement or
the  Certificate  of  Designations  to  elect at  least  three of the  Company's
directors.  As of December 31, 2001, the Company had not paid KPS Management the
2001 fee of $1.0 million.  Such fee is payable to KPS upon its request.  Messrs.
Shapiro, Keilin and Psaros beneficially own, in the aggregate, approximately 90%
of KPS Management indirectly through other KPS affiliated entities.




                                       25




                        SECURITIES BENEFICIALLY OWNED BY
                      PRINCIPAL STOCKHOLDERS AND MANAGEMENT

         The  following  table  sets  forth  the  beneficial  ownership  of  the
Company's  Common Stock as of May 1, 2002 by (i) each  stockholder  known by the
Company to be the beneficial owner of more than 5% of the outstanding  shares of
Common  Stock,  (ii) each  director of the Company,  (iii) each Named  Executive
Officer,  and (iv) all  current  directors  and  executive  officers as a group.
Unless otherwise indicated,  each such person (alone or with family members) has
sole voting and  dispositive  power with respect to the shares  listed  opposite
such  person's  name.  Except as otherwise  indicated,  the address of each such
person is c/o United Road Services,  Inc., 17 Computer Drive West,  Albany,  New
York 12205.



                                                           NUMBER OF
                                                         BENEFICIALLY-   PERCENT
                                                            OWNED          OF
NAME                                                        SHARES      CLASS(1)
- ----                                                        ------      --------

Michael G. Psaros(2)..................................        --            --
Gerald R. Riordan.....................................     69,743(3)       3.2
Edward W. Morawski....................................     69,227          3.3
A. Lawrence Fagan(4)..................................        --            --
Joseph S. Rhodes(4)...................................        --            --
Stephen W. Presser(2).................................        --            --
Eugene J. Keilin(2)...................................        --            --
David P. Shapiro(2)...................................        --            --
Raquel V. Palmer(2)...................................        --            --
Brian J. Riley(2).....................................        --            --
Kenneth K. Fisher(5)..................................        --            --
Patrick J. Fodale.....................................        --            --
Michael A. Wysocki....................................    100,009(6)       4.8
Harold W. Borhauer....................................     26,527(7)       1.3
John David Floyd(8)...................................    127,921          6.1
Charter URS LLC.......................................    828,542(9)      30.3
Blue Truck Acquisition, LLC...........................  6,866,594(10)     76.7
GE Capital CFE, Inc. .................................    549,329(11)     20.8
All current directors and executive officers
  as a group (14 persons).............................    265,506(12)     11.2

- --------------
         *        Less than one percent.



                                       26


(1)      The applicable  percentage of ownership is based on 2,086,475 shares of
         Common Stock outstanding as of May 1, 2002.

(2)      The address of this director is c/o KPS Special  Situations Fund, L.P.,
         200 Park Avenue,  58th Floor, New York, NY 10166.

(3)      Includes 66,666 shares issuable  pursuant to options exercisable within
         60 days.

(4)      The address of this director is c/o Charterhouse  Group  International,
         Inc., 535 Madison Avenue, New York, NY 10022.

(5)      The address  of  this  director  is  c/o Phillips  Nizer LLP, 666 Fifth
         Avenue, New York, NY 10103.

(6)      Includes 13,333 shares issuable pursuant to options  exercisable within
         60 days and 14,841 shares held by  Translesco,  of which Mr. Wysocki is
         the majority owner.

(7)      Includes 12,333 shares issuable  pursuant to options exercisable within
         60 days.

(8)      The address of this stockholder is 219 Granite Court, Boulder City,  NV
         89005.

(9)      Includes  644,550 shares issuable upon  conversion of the  Charterhouse
         debentures.  According to a Schedule 13D,  dated as of December 7, 1998
         and amended as of March 16, 1999,  Charterhouse  Equity  Partners  III,
         L.P., a Delaware  limited  partnership  ("CEP III"),  is the  principal
         member of Charterhouse.  The general partner of CEP III is CHUSA Equity
         Investors III, L.P., whose general partner is Charterhouse  Equity III,
         Inc., a wholly-owned subsidiary of Charterhouse International.  Each of
         Charterhouse  and CEP III has shared voting and dispositive  power over
         the  shares  held  of  record  by  Charterhouse  and may be  deemed  to
         beneficially  own these  shares.  Mr. Fagan serves as Vice  Chairman of
         Charterhouse  International.  Mr.  Rhodes  serves as Vice  President of
         Charterhouse   International.   Messrs.   Fagan  and  Rhodes   disclaim
         beneficial  ownership  with  respect  to the  shares  held of record by
         Charterhouse.  The address of  Charterhouse is c/o  Charterhouse  Group
         International, Inc., 535 Madison Avenue, New York, New York 10022.

(10)     Consists  entirely of shares  issuable upon conversion of the Company's
         Series A Preferred Stock (including dividends accumulated thereon as of
         May 1, 2002) held by Blue Truck.  According  to a Schedule 13D dated as
         of July 28,  2000,  KPS is the  controlling  member of Blue Truck.  The
         general  partner  of KPS is KPS  Investors,  LLC,  a  Delaware  limited
         liability  company  ("KPS  Investors").   KPS  has  shared  voting  and
         dispositive  power over the shares held of record by Blue Truck and may
         be deemed to beneficially own those shares. Mr. Psaros is the President
         of Blue  Truck,  a  Principal  of KPS and a member  and  manager of KPS
         Investors. Mr. Keilin is a Vice President of Blue Truck, a Principal of
         KPS and a member  and  manager  of KPS  Investors.  Mr.  Shapiro is the
         Treasurer of Blue Truck, a Principal of KPS and a member and manager of
         KPS  Investors.  Each of KPS Investors and Messrs.  Psaros,  Keilin and
         Shapiro disclaim  beneficial  ownership with respect to the shares held
         of record by Blue  Truck.  The address of Blue Truck is c/o KPS Special
         Situations Fund, L.P., 200 Park Avenue, 58th Floor, New York, NY 10166.

(11)     Consists  entirely of shares  issuable upon conversion of the Company's
         Series A Preferred Stock (including dividends accumulated thereon as of
         May 1, 2002) held by GE Capital CFE, Inc,  formerly  known as CFE, Inc.
         ("CFE").  According  to a  Schedule  13D



                                       27


         dated as of July 28, 2000 and amended as of February 14, 2002, CFE is a
         wholly-owned   subsidiary  of  GE  Capital,  which  is  a  wholly-owned
         subsidiary  of General  Electric  Capital  Services,  Inc.,  a Delaware
         corporation  ("GECS"),  which, in turn, is a wholly owned subsidiary of
         General Electric  Company,  a New York corporation  ("GE").  Each of GE
         Capital,  GECS and GE disclaims beneficial ownership of the shares held
         by CFE. The address of CFE is 201 High Ridge Road, Stamford, CT 06927.

(12)     Includes 92,322 shares issuable pursuant to options  exercisable within
         60 days.



                                       28



                         COMMON STOCK PERFORMANCE GRAPH

         The following  graph  compares the  percentage  change in the Company's
cumulative  total  stockholder  return on its Common Stock for the period during
which the Common Stock has been registered  under Section 12 of the Exchange Act
against the cumulative total return of the Nasdaq Total Return (U.S.) Index (the
"Nasdaq  Index") and the  cumulative  total return of the Nasdaq  Transportation
Index(1) (the "Transportation  Index") for the same period. The graph assumes an
investment  of $100 on May 1,  1998(2)  in the  Common  Stock and in the  stocks
comprising  the  Nasdaq  Index  and  the   Transportation   Index,  and  assumes
reinvestment of dividends, if any.




[GRAPH OMITTED]




________________________

(1)      The  Transportation  Index includes more than 100  railroads,  trucking
         companies,  airlines,  pipelines (except natural gas) and services such
         as warehousing and travel arrangements.

(2)      The Company's  Common Stock began trading on the Nasdaq National Market
         on May 1, 1998. Prior to May 1, 1998, the Common Stock was not publicly
         traded.  Comparative  data is presented for the period beginning on May
         1, 1998 and ending on December 31, 2000.

                                 May 1,                  December 31,
                                 ------     ----------------------------------
                                  1998      1998     1999       2000      2001
                                  ----      ----     ----       ----      ----
   United Road Services, Inc.      100       141       13        .38       .20

   Nasdaq Index                    100       118      220        132       105

   Transportation Index            100        80       76         69        82







                                       29




             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors and executive  officers,  and persons who  beneficially own
more  than ten  percent  of the  Company's  Common  Stock,  to file with the SEC
initial reports of ownership and reports of changes in ownership of common stock
and other equity securities of the Company. Officers, directors and stockholders
beneficially  holding  greater  than ten  percent of the  Common  Stock are also
required by SEC  regulations  to furnish the Company  with copies of all Section
16(a) reports that they file with the SEC.

         To the Company's  knowledge,  based solely on a review of the copies of
such reports furnished to the Company and representations  that no other reports
were required, during the fiscal year ended December 31, 2001, all Section 16(a)
filing requirements applicable to the Company's officers,  directors and greater
than ten percent stockholders were complied with, except that each of Mr. Rhodes
and Mr. Fagan was late in filing an initial  report of  ownership in  connection
with his appointment as a director of the Company.

                                    AUDITORS

         KPMG  LLP  ("KPMG")  has been  selected  as the  Company's  independent
auditors for the 2002 fiscal year. KPMG has acted as principal accountant to the
Company since the Company's  inception.  Representatives of KPMG will be present
at the Annual Meeting and will have the  opportunity to make a statement if they
desire to do so. They also will be available to respond to appropriate questions
of the stockholders.

AUDIT FEES

         The  aggregate  fees  paid  by the  Company  to KPMG  for  professional
services  rendered for the audit of the Company's  financial  statements for the
fiscal year ending  December  31, 2001 and the reviews of the interim  financial
statements  included in the Company's  Quarterly Reports on Form 10-Q for fiscal
year 2001 were $350,000.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

         There were no fees billed by KPMG for  professional  services  rendered
for financial  information  systems  design and  implementation  for fiscal year
2001.

ALL OTHER FEES

         Fees billed to the Company by KPMG for all other non-audit professional
services for fiscal year 2001 were $124,500.  The Audit Committee discussed with
KPMG that firm's  independence  and  considered  whether the non-audit  services
provided by KPMG are compatible with maintaining its independence.

                          PROPOSALS OF SECURITY HOLDERS

         A  stockholder  proposal  relating to the Company's  annual  meeting of
stockholders  to be held in 2003 must be  received  at the  Company's  executive
offices no later than  February 6, 2003 for  evaluation  as to  inclusion in the
proxy  statement in connection  with such  meeting,  unless



                                       30


such  meeting is held more than 30 days  before or after June 6, 2003,  in which
case the deadline for the receipt of such  proposals  will be a reasonable  time
prior to the date the  Company  prints  and mails its proxy  materials  for such
meeting.

         Under  the  Company's  Amended  and  Restated  Bylaws,  in order  for a
stockholder to propose business (including to nominate a candidate for director)
to be considered at an annual meeting of stockholders,  timely written notice of
such  business  must be given to the  Company's  Secretary.  To be  timely  with
respect to the Company's annual meeting of stockholders to be held in 2003, such
notice  must be  received  at the  principal  executive  offices of the  Company
between  March 8, 2003 and April 6, 2003  (except  in the event that the date of
such annual  meeting is prior to May 7, 2003 or after  August 5, 2003,  in which
event a stockholder's  notice must be so delivered not earlier than the 90th day
prior to the date of the annual meeting and not later than the later of the 60th
day  prior  to such  date and the 10th  day  following  the day on which  public
announcement  of the date of such  meeting is first made by the  Company).  Such
notice must provide  certain  information as specified in the Company's  Amended
and Restated Bylaws  regarding the stockholder  giving the notice and the nature
of the business to be proposed or the candidate to be nominated.  Such notice is
separate from and in addition to the  requirements  a  stockholder  must meet to
have a proposal included in the Company's proxy statement.

                 OTHER MATTERS TO COME BEFORE THE ANNUAL MEETING

         The Board of  Directors  does not intend to present any business at the
Annual  Meeting  other  than the  matters  specifically  set forth in this proxy
statement,  and knows of no other  business  scheduled to come before the Annual
Meeting.  However,  if any other  matters are  properly  presented to the Annual
Meeting or any adjournment  thereof,  the persons named in the proxies will vote
upon them in accordance with their best judgment.

         WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, PLEASE SIGN THE
ENCLOSED PROXY CARD AND RETURN IT IN THE ENCLOSED STAMPED ENVELOPE.

                                              By Order of the Board of Directors


                                              /s/ Gerald R. Riordan

                                              Gerald R. Riordan
                                              Chief Executive Officer


Date:  May 13, 2002



                                       31





                                   APPENDIX A
                                   ----------

                             AUDIT COMMITTEE CHARTER

                           UNITED ROAD SERVICES, INC.

                    AUDIT COMMITTEE OF THE BOARD OF DIRECTORS



                                OPERATING CHARTER
                                -----------------



The Board of Directors  of United Road  Services,  Inc.  has  appointed an Audit
Committee  pursuant to  authorization by the Company's  bylaws.  The objectives,
composition and responsibilities of the Audit Committee are as follows:

OBJECTIVES
- ----------

o    The  primary  objective  of the Audit  Committee  is to assist the Board of
     Directors  in  fulfilling  its  oversight  responsibility  relating  to the
     Company's internal controls and financial reporting practices. In addition,
     the Committee will maintain open lines of communication  between the Board,
     management,  internal auditor(s) and the Company's independent  accountants
     on these matters.

COMPOSITION
- -----------

o    The Audit Committee shall be comprised of three or more Directors,  each of
     whom shall have been  determined by the Board to qualify as an "independent
     director"  as defined in Sections  303.01(B)(2)(a)  and (3) of the New York
     Stock Exchange's  listing standards  (including the instructions  thereto),
     Section 121(A) of the American Stock Exchange's  listing  standards or Rule
     4200(a)(15)  of the National  Association  of  Securities  Dealers  listing
     standards.  Notwithstanding the foregoing,  in the event that the Board has
     determined  that it is not  possible to form an Audit  Committee  comprised
     solely of "independent  directors" as defined under the applicable  listing
     standards,  the  Board  may  appoint  to the  Audit  Committee  one or more
     Directors who do not qualify as "independent"  under such listing standards
     but  who  otherwise  meet  the  requirements   relating  to  financial  and
     accounting  knowledge  and  ability  set forth  below.  All  members of the
     Committee  shall  have  a  working   familiarity  with  basic  finance  and
     accounting  practices and shall be able to read and understand  fundamental
     financial statements, including a company's balance sheet, income statement
     and cash flow  statement.  At least one member of the Committee  shall have
     past  employment  experience  in  finance  or  accounting,   the  requisite
     professional  certification in accounting or other comparable experience or
     background that results in his or her financial  sophistication,  including
     having been a chief executive  officer,  chief  financial  officer or other
     senior officer with financial oversight responsibilities.

o    The members of the  Committee  shall be elected,  from time to time, by the
     Board and shall hold office  until their  successors  shall be duly elected
     and qualified or their earlier




     resignation  or removal.  Unless a Chair is elected by the full Board,  the
     members of the Committee may designate a Chair by majority vote of the full
     Committee membership.

RESPONSIBILITIES
- ----------------

o    The  Committee  shall meet a minimum of two times per year and hold special
     meetings as circumstances  require.  In addition,  the Committee shall meet
     privately  with the  Company's  independent  accountants  to  review  their
     findings and recommendations.

o    The Committee shall report its activities to the full Board of Directors on
     a regular basis.

o    The  Committee  shall  recommend to the Board of Directors the selection of
     the  independent  accountants  to audit  the  financial  statements  of the
     Company,  considering independence and effectiveness,  and approve the fees
     and other  compensation  to be paid to the independent  accountants.  On an
     annual  basis,  the  Committee  shall ensure that it has received  from the
     independent   accountants  a  formal,  written  statement  delineating  all
     relationships  between the  accountants  and the Company,  consistent  with
     Independent  Standards  Board Standard 1, and shall review and discuss with
     the accountants any disclosed relationships or services that may impact the
     objectivity and independence of the accountants and take, or recommend that
     the full Board take,  appropriate action to oversee the independence of the
     outside  accountants.  The  independent  accountants  shall  be  ultimately
     accountable to the Board of Directors and the Committee, as representatives
     of the  stockholders,  and the Board of Directors and the  Committee  shall
     have ultimate authority and responsibility to select,  evaluate, and, where
     appropriate, replace the independent accountants.

o    The  Committee  shall  review,  annually,  the audit plan of the  Company's
     independent accountants.

o    The Committee shall monitor the adequacy of the Company's internal controls
     by reviewing audit  recommendations and management's response to actions to
     correct the identified deficiencies.

o    The Committee shall review the Company's significant  accounting principles
     and policies and any changes thereto.

o    The  Committee  shall  review  and assess the  adequacy  of this  Operating
     Charter on an annual basis.

o    The  Committee  shall  review  the  Company's   annual  audited   financial
     statements and discuss such financial statements with management, and based
     upon such review and the  discussions  with  management and the independent
     accountants  referred to above,  the Committee shall recommend to the Board
     of Directors whether or not the annual audited financial  statements of the
     Company shall be included in the  Company's  Annual Report on Form 10-K for
     the relevant fiscal year.










- --------------------------------------------------------------------------------
                         COMMON STOCKHOLDERS' PROXY CARD

                           UNITED ROAD SERVICES, INC.
                         ANNUAL MEETING OF STOCKHOLDERS

                                  JUNE 6, 2002





      The  undersigned  hereby appoints Gerald R. Riordan and Michael A. Wysocki
(the "Proxies), and each of them, attorneys and proxies of the undersigned, each
with power of substitution and  resubstitution,  to attend, vote and act for the
undersigned at the Annual Meeting of Stockholders (the "Meeting") of United Road
Services, Inc. (the "Company") to be held on June 6, 2002, at 10:00 a.m. Eastern
Time at the offices of  McDermott,  Will & Emery,  50  Rockefeller  Plaza,  11th
Floor,  New York, New York. The Proxies shall cast votes according to the number
of shares of the  Company  which the  undersigned  may be  entitled to vote with
respect  to the  proposal  set  forth on the  reverse,  in  accordance  with the
specification  indicated,  if any,  and  shall  have all the  powers  which  the
undersigned would possess if personally present.  The undersigned hereby revokes
any prior proxy to vote at the  Meeting,  and hereby  ratifies  and confirms all
that said Proxies, or any of them, may lawfully do by virtue hereof or thereof.



                (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE.)


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










                         PLEASE DATE, SIGN AND MAIL YOUR

                      PROXY CARD BACK AS SOON AS POSSIBLE!



                         ANNUAL MEETING OF STOCKHOLDERS
                           UNITED ROAD SERVICES, INC.



                                  JUNE 6, 2002

                 Please Detach and Mail in the Envelope Provided

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


A |X|        Please mark your

             votes as in this

             example





             FOR the  nominees             WITHHOLD

             listed as right (except       AUTHORITY

             as directed to the            to vote for the nominees

             contrary below)               listed at right

                      |_|                  |_|

                                               NOMINEES:

1.  ELECTIONS OF                               Gerald R.  Riordan

    DIRECTOR.  Two                             A. Lawrence Fagan

    Class I directors

    are to be elected by

    the holders of the common

    stock,  par value $.01 per

    share, to serve until the

    Company's annual meeting in 2005.
                                                         If  any  other  matters
                                                       properly  come before the
                                                       Meeting       or      any
                                                       adjournment thereof, this
                                                       proxy   will   be   voted
                                                       according to the judgment
                                                       of the  persons  named on
                                                       the   reverse   side   as
                                                       Proxies.

                                                         THIS   PROXY   WILL  BE
                                                       VOTED  AS   SPECIFIED  AT
                                                       LEFT WITH  RESPECT TO THE
                                                       ACTIONS  TO BE  TAKEN  ON
                                                       THE   PROPOSAL.   IN  THE
                                                       ABSENCE       OF      ANY
                                                       SPECIFICATION, THIS PROXY
                                                       WILL  BE  VOTED  FOR  THE
                                                       NOMINEES   SPECIFIED   AT
                                                       LEFT.



                                                         THE UNDERSIGNED  HEREBY
                                                       ACKNOWLEDGES  RECEIPT  OF
                                                       THE   NOTICE   OF  ANNUAL
                                                       MEETING  OF  STOCKHOLDERS
                                                       OF THE  COMPANY  AND  THE
                                                       PROXY STATEMENT DATED MAY
                                                       13, 2002.
INSTRUCTIONS:  TO WITHHOLD VOTE FOR ANY
INDIVIDUAL NOMINEE(S), WRITE THAT
NOMINEE'S NAME ON THE SPACE PROVIDED
BELOW.
                                                         THIS PROXY IS SOLICITED
____________________________                           AND  THE  MATTERS  HEREIN
                                                       PROPOSED  BY THE BOARD OF
                                                       DIRECTORS OF THE COMPANY,
                                                       WHICH         UNANIMOUSLY
                                                       RECOMMENDS  THAT YOU VOTE
                                                       FOR     THE      NOMINEES
                                                       SPECIFIED AT LEFT.


                                                       PLEASE MARK,  SIGN,  DATE
                                                       AND  RETURN   THIS  PROXY
                                                       CARD   PROMPTLY   IN  THE
                                                       ENCLOSED     POSTAGE-PAID
                                                       ENVELOPE.




Signature____________________ Signature________________________ Dated:__________

                                          IF HELD JOINTLY


NOTE:  For shares  held jointly,  each joint owner  shall  personally  sign.  If

       signing  as  executor, or in any other  representative capacity, or as an

       officer of a corporation, please indicate your full title as such.


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