SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant To Section 14(A) of the
                         Securities Exchange Act of 1934
                                (Amendment No. )

                           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 ss.240.14a-12



                              THERMODYNETICS, INC.
                (Name of Registrant as Specified In Its Charter)


          ------------------------------------------------------------
(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)(4) 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 or 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:
                          ------------------------------------------------------

TDYN Proxy Oct 30, 2003 (PROXY)




[Thermodynetics logo]



                              THERMODYNETICS, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS



                                OCTOBER 30, 2003

     The Annual Meeting of Stockholders of Thermodynetics,  Inc. (the "COMPANY")
for the fiscal year ended March 31, 2003 will be held at the Company's principal
offices at 651 Day Hill Road,  Windsor,  Connecticut 06095 on Thursday,  October
30, 2003 at 9:30 A.M. (EST) for the purpose of  considering  and acting upon the
following matters:

          1.   Election of five (5) directors (Proposal One).

          2.   Such other  business as may  properly  come before the meeting or
               any adjournment thereof.

     Pursuant to the provisions of the By-Laws, the Board of Directors has fixed
the close of business on  September  2, 2003 as the record date for  determining
the  stockholders  of the  Company  entitled  to notice  of, and to vote at, the
meeting or any adjournment thereof.

     Stockholders  who do not expect to be present in person at the  meeting are
urged  to  date  and  sign  the  enclosed  proxy  and  promptly  mail  it in the
accompanying postage-paid envelope. A prompt response will avoid the cost to the
Company of additional mailings of proxy solicitations.

                                          By Order of the Board of Directors

                                          THERMODYNETICS, INC.


                                          Robert A. Lerman
                                            PRESIDENT & CEO

September 9, 2003
Windsor, Connecticut 06095

     PLEASE  COMPLETE  AND  PROMPTLY  RETURN  YOUR  PROXY  IN THE  ENCLOSED
     ENVELOPE.  THIS  WILL NOT  PREVENT  YOU FROM  VOTING  IN PERSON AT THE
     MEETING  BUT WILL,  HOWEVER,  HELP TO ASSURE A QUORUM AND AVOID  ADDED
     PROXY SOLICITATION COSTS.




[Thermodynetics logo]







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

                              THERMODYNETICS, INC.

                                 PROXY STATEMENT

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




     This Proxy  Statement  is first being  mailed to  Stockholders  on or about
September 9, 2003 in connection with the solicitation of proxies by the Board of
Directors to be used at the Annual Meeting of  Stockholders  of  Thermodynetics,
Inc., a Delaware  corporation (the "COMPANY"),  to be held on Thursday,  October
30,  2003 at the  Company's  principal  offices at 651 Day Hill  Road,  Windsor,
Connecticut 06095 at 9:30 A.M. (EST).

     Accompanying  this  Proxy  Statement  is a  Notice  of  Annual  Meeting  of
Stockholders,  a form of Proxy for such meeting and the Company's  Annual Report
for the fiscal year ended March 31, 2003  including  financial  statements  with
respect to such year.  All  proxies  which are  properly  filled in,  signed and
returned  to  the  Company  in  time  will  be  voted  in  accordance  with  the
instructions  thereon.  Such proxies may be revoked by any stockholder  prior to
the  exercise  thereof  and  stockholders  who are  present at the  meeting  may
withdraw  their  proxies  and vote in  person  if they so  desire.  The Board of
Directors  has fixed the close of  business on  September  2, 2003 as the record
date for the determination of stockholders who are entitled to notice of, and to
vote at the meeting or any adjournment thereof.

     The  expense of  preparing,  assembling,  printing  and mailing the form of
proxy and the  material  used in  solicitation  of proxies  will be borne by the
Company.  In addition to the  solicitation  of proxies by use of the mails,  the
Company may utilize the services of some of its  officers and regular  employees
(who will  receive no  additional  compensation  therefor)  to  solicit  proxies
personally,  and by telephone and other communication  mediums.  The Company has
requested  banks,  brokers and other  custodians,  nominees and  fiduciaries  to
forward  copies  of the  proxy  material  to  their  principals  and to  request
authority for the execution of proxies and may reimburse  such persons for their
services in doing so.

     VOTE REQUIRED, PRINCIPAL STOCKHOLDERS AND STOCKHOLDINGS OF MANAGEMENT - The
presence, in person or by proxy, of the holders of a majority of the outstanding
shares of Common Stock of the Company is necessary to constitute a quorum at the
meeting. Election of directors (Proposal One) requires the affirmative vote of a
majority of the votes cast by the holders of Common  Stock  present in person or
by proxy at the meeting.

     As of the record  date,  the  Company had  18,226,178  shares of its Common
Stock issued and outstanding,  the holders of which are entitled to one vote per
share.

     The following table sets forth, as of the record date, the number of shares
of the  Company's  Common  Stock  owned  beneficially  to the  knowledge  of the
Company,  by each beneficial owner of more than 5% of such Common Stock, by each
director, and by all officers and directors of the Company as a group.




                      Thermodynetics, Inc. Proxy Statement
                                     Page 2


Name and Address(1)               Amount and Nature                 Percent of
of Beneficial Owner               of Beneficial Ownership           Class Owned
- -------------------               -----------------------           -----------

DIRECTORS AND OFFICERS

Robert A. Lerman                  4,439,150      shs (2)               24.4%
John F. Ferraro                   4,121,581      shs (2)(6)            22.6%
Anthony C. Mirabella                266,790      shs(3)                 1.5%
John J. Hughes                       25,000      shs(3)                 0.1%
Fred H. Samuelson                    25,000      shs(3)                 0.1%
Robert I. Lieberman                 127,739      shs (4)                0.7%

All officers and                  9,005,260      shs (5)(6)            49.4%
directors as a group
(six persons)

OTHER 5% SHAREHOLDERS
    None

- ----------
     (1)  The address of all officers and directors is c/o the Company,  651 Day
          Hill Road, Windsor, CT 06095.

     (2)  Includes 152,008 shares held for Mr. Lerman and 90,419 shares held for
          Mr.  Ferraro in trust under the Company's  401(k) Plan,  respectively;
          includes  244,525 shares held by the spouse of Mr. Lerman,  and 33,360
          shares held by the spouse of Mr. Ferraro,  respectively;  excludes the
          aggregate 1,470,005 shares held in trust by the trustees of the 401(k)
          Plan for all of the participating employees.

     (3)  Excludes the aggregate  1,470,005 shares held in trust by the trustees
          of the 401(k) Plan for all of the participating employees.

     (4)  Includes 16,939 shares held in trust under the Company's 401(k) Plan.

     (5)  Includes an aggregate 259,366 shares held in trust under the Company's
          401(k)  Plan for  each  respective  officer's  account;  excludes  the
          aggregate 1,470,005 shares held in trust by the trustees of the 401(k)
          Plan for all of the participating  employees.  Includes 244,525 shares
          held by the spouse of Mr. Lerman, and 33,360 shares held by the spouse
          of Mr. Ferraro.

     (6)  The John F.  Ferraro  Defined  Benefit  Pension  Plan and Trust  holds
          1,370,000  shares;  Mr. Ferraro,  as Trustee of that pension plan, has
          full voting  authority  over such shares which have been  included Mr.
          Ferraro's aggregate beneficial ownership calculation.

     Holders of an aggregate of 18,226,178  shares of the Company's Common Stock
are entitled to notice of and to vote at the Annual Meeting of Stockholders. The
Company's  officers  and  directors,  who  have the  right to vote an  aggregate
9,005,260 shares representing  forty-nine and four-tenths of one percent (49.4%)
of all shares which are entitled to be voted,  have stated their  intentions  to
vote their shares FOR Proposal One.


                       ACTIONS TO BE TAKEN AT THE MEETING
                              ELECTION OF DIRECTORS
                                 (PROPOSAL ONE)

     All directors  shall serve until his successor is elected and is qualified.
The shares  represented by proxies will be voted in favor of the election of the
nominees  named  below  as  directors.  Authority  to vote for the  election  of
directors  shall be deemed granted by proxy unless  specifically  withheld.  The
Board of  Directors  has no reason to believe  that any of the  nominees for the
office of director  will not be available  for election as a director.  However,
should any of them  become  unwilling  or unable to serve as a  director,  it is
intended  that the  individuals  named in the  enclosed  proxy  may vote for the
election  of such other  person as the Board of  Directors  may  recommend.  The
Company does not have a nominating, an audit or a compensation committee. During
the fiscal year ended March 31,




                      Thermodynetics, Inc. Proxy Statement
                                     Page 3


2003 the Company's Board of Directors held a total of four (4) meetings and each
of the directors attended at least 75% of the meetings held while a director.

NOMINEES FOR ELECTION AS DIRECTORS

                                                                  Officer or
Name                   Age  Position                              Director Since
- ----                   ---  --------                              --------------
Robert A. Lerman       68   President, Chief Executive Officer
                            and Director                              1979
John F. Ferraro        69   Chairman of the Board and Secretary       1979
Anthony C. Mirabella   62   Director                                  1985
John J. Hughes         76   Director                                  2003
Fred H. Samuelson      71   Director                                  2003
Robert I. Lieberman    49   Treasurer and Chief Financial Officer     1986

PRINCIPAL OCCUPATIONS OF DIRECTORS AND NOMINEES DURING THE PAST FIVE YEARS

          ROBERT  A.  LERMAN  holds  the  degrees  of  Bachelor  of   Mechanical
Engineering,  College  of the City of New York  (1957),  Master  of  Science  in
Mathematics,  Adelphi  College  (1961),  and  Master of  Science  in  Electrical
Engineering,  University of Connecticut  (1964). In 1979, Mr. Lerman was elected
Treasurer and a Director and in 1980  President of the Company.  Since 1981, Mr.
Lerman has been President and a Director of the Company, and was appointed Chief
Executive Officer in June, 2002. Mr. Lerman co-authored the text book, NONLINEAR
SYSTEMS  Dynamics,  which was  published in 1992 by Van Nostrand  Reinhold,  New
York, New York. In 1997,  Mr. Lerman became  President and a Director of Pioneer
Ventures  Corp.  ("PVC") and a manager of Ventures  Management  Partners LLC ---
("VMP"),  the general partner of Pioneer Ventures Associates Limited Partnership
("PVALP"),  a  partnership  formed  ----- for the purpose of  providing  venture
capital  financing to other companies.  In 1998, Mr. Lerman became a director of
Initio, Inc., Tristar Corporation,  and Energy Brands, Inc.; Mr. Lerman resigned
his position as a director of Tristar and Energy Brands in 2002. Mr. Lerman also
serves as a consultant to other companies none of which are competitive with the
Company. See "Certain Transactions".

          JOHN F. FERRARO  holds the degree of Bachelor of Science in Industrial
Engineering,  New York  University  (1962).  In 1979,  Mr.  Ferraro  was elected
Secretary  and a Director  of the  Company.  Since  1981,  Mr.  Ferraro has been
Chairman of the Board of the Company.  In 1997, Mr. Ferraro became Secretary and
a Director of PVC and a manager of VMP,  the general  partner of PVALP.  In 1998
Mr. Ferraro  became a director of American  Interactive  Media,  Inc. In 1999 he
became a director of America's Shopping Mall, Inc. Mr. Ferraro became a director
of Fidelity First Financial Corp. serving in 1998, and later in 2000 through May
14, 2003. See "Certain Transactions".

          ANTHONY C.  MIRABELLA  holds the  degrees of  Bachelor  of  Mechanical
Engineering,  Stevens  Institute  of  Technology  (1962) and Master in  Business
Administration, Western New England College (1969). He was elected a Director of
the Company in 1985.  Mr.  Mirabella  was  employed by  Connecticut  Natural Gas
Corporation  ("CNG")  from  1971 to 2000,  and  last  served  as a  Senior  Vice
President  of CNG,  responsible  for the Energy  Network,  Inc. and its district
heating and cooling  operations.  Mr. Mirabella has been engaged as a consultant
to the Company at the rate of $750 per day to assist the  Company in  developing
an overseas  HVAC project;  no material  amounts have accrued or been paid as of
June 10, 2003.

          JOHN J. HUGHES was appointed a Director of the Company in March, 2003.
Mr.  Hughes was the founder,  and served from 1970 through 1990 as the president
and chief executive officer of East Windsor Metal  Fabricating Inc. ("EW");  Mr.
Hughes continues to provide services on a consulting basis to EW.

          FRED H.  SAMUELSON  was  appointed a Director of the Company in March,
2003.  Mr.  Samuelson  holds the degree of  Bachelor  of  Science of  Mechanical
Engineering,  University of Connecticut  (1954);  and completed a portion of the
masters curriculum.  Mr. Samuelson was the founder, and served from 1982 through
2001 as the president of Samuelson  Engineering  Inc., a cutting tools  supplier
and mechanical components design consultant.




                      Thermodynetics, Inc. Proxy Statement
                                     Page 2


         EXECUTIVE OFFICERS WHO ARE NOT NOMINEES FOR DIRECTOR

          ROBERT I.  LIEBERMAN is a certified  public  accountant.  He holds the
degree of Bachelor of Science in Accounting and Business Administration from the
State  University  of New York  (1975).  Mr.  Lieberman  joined  the  Company as
corporate controller in 1986, in 1987 was elected Controller and Chief Financial
Officer,  and in 1992 was elected  Treasurer.  In 1995 Mr. Lieberman was elected
President of Turbotec  Products,  Inc., and in 2003 he was elected  President of
Vulcan  Industries,  Inc., both of which are the Company's  principal  operating
subsidiaries.

CERTAIN RIGHTS TO PROCEEDS

          Two of the Company's directors,  Messrs. Lerman and Ferraro, currently
own 656,334 shares in which the Company has certain rights to the proceeds to be
received upon the sale of such shares which they received pursuant to 1984 stock
subscription  agreements,  as amended in 1988,  1994, and 2002. Upon the sale of
any of these shares,  the selling  director shall pay directly to the Company at
the time of receipt of the net  proceeds  of such sale,  an amount  equal to (i)
such net sales  proceeds  (up to a maximum  of $0.40  per  share)  less (ii) the
purchase price paid by the subscriber for each share sold  (approximately  $0.21
per-share).  The directors retain full voting and dispositive control over these
shares.  The Company has no other rights with respect to such shares. On October
22, 2002 the board  amended  these rights to expire and  terminate on January 1,
2004,  provided  such  directors do not sell any shares  bearing  such  proceeds
rights through December 31, 2003.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

          At the fiscal year end and through  the date  hereof,  the Company had
not  received any reports from any  director,  officer or principal  shareholder
which  indicated on the report,  or by calculation  based on the transaction and
receipt dates, or is not otherwise  aware,  that any report required to be filed
pursuant to Section 16(a) of the  Securities  Exchange Act of 1934 was not filed
on a timely basis.

REMUNERATION OF EXECUTIVE OFFICERS AND DIRECTORS

          The following  table sets forth on an accrual basis for the three most
recent  fiscal  years,  the  remuneration  of  each of the  Company's  executive
officers  whose  remuneration  exceeded  $100,000  and for all  officers  of the
Company as a group.

                                            SUMMARY COMPENSATION TABLE



                                                                          Long Term Compensation
                                            Annual             -------------------------------------------------
                                         Compensation                  Awards           Payouts    Other
                                      --------------------------------------------------------------------------
                                                                                                        Company
                          Fiscal                       Other          Stock     Options/      LTIP       401(K)
Name/Position             Year        Salary/Bonus     Compensation  Awards     SARS          Payouts   Contrib.
- -------------             ------      ------------     ------------  ------     --------      -------   --------
                                                                                 
ROBERT A. LERMAN(1)       2003         $291,750(2)      $3,612       $2,500        0 shs         $0      $1,927
President, CEO            2002         $193,113(2)      $3,612       $9,741        0 shs         $0        $967
& Director                2001         $173,207(2)      $4,726           $0        0 shs         $0      $1,099

JOHN F. FERRARO (1)       2003         $241,249(2)      $3,118       $2,500        0 shs         $0        $825
Chairman of the Board,    2002         $193,113(2)      $3,575       $9,741        0 shs         $0        $837
Secretary & Director      2001         $173,207(2)      $3,575           $0        0 shs         $0        $489

ROBERT I. LIEBERMAN(3)    2003         $161,732(3)      $7,263       $2,500        0 shs         $0          $0
Treasurer and CFO &       2002         $131,819         $7,238           $0        0 shs         $0          $0
President of Turbotec     2001         $127,788         $7,978           $0        0 shs         $0          $0


- ----------

     (1)       Messrs.  Lerman and Ferraro  entered  into  five-year  employment
          contracts with the Company  effective April 1, 1996,  which agreements
          were  each  extended  for  an  additional  five-year  term  under  the
          provisions of the 1996 agreements.  Each employment  contract provides
          for a basic  salary with an annual  increase at April 1st of each year
          based on  increases  in the  Consumer  Price  Index.  Each  employment
          contract  requires the Company to provide medical  insurance  coverage
          for the  employee  as well as  $50,000 of group  term  insurance,  and
          $1,500,000 of additional life insurance.  During the fiscal year ended
          March 31, 2003, the




                      Thermodynetics, Inc. Proxy Statement
                                     Page 5


          Company  paid  $108,909  in net  premiums  on the two  life  insurance
          policies which provide that upon death or surrender of the policy, the
          Company  will be repaid by the insurer  and/or the insured the greater
          of the  aggregate  net premiums  paid by the Company or death  benefit
          proceeds  in  excess of  $1,500,000.  At March 31,  2003,  the  amount
          receivable  for  premiums  paid  on  the  policies  was  $860,478.  In
          addition,  each employment  contract  contained a provision  providing
          that in the event of disability,  the employee will receive disability
          payments  of  $100,000  per  year  for ten  years  (with  proportional
          reductions  in the event of partial  disability);  and $6,500 per year
          for tax  planning  services.  The contract  may be  terminated  by the
          employee on 120 days prior  written  notice.  The contract may also be
          terminated  by the  Company in which event the  employee  will be paid
          termination  compensation equal to $100,000 annually for ten years; in
          the event there is a change in control of the Company and the employee
          is  terminated,  the  employee  shall  receive  twice  the  amount  of
          termination compensation which would otherwise be due.

     (2)       In 2003,  2002,  and 2001,  Mr.  Lerman  received cash bonuses of
          $75,000, $25,000, and $10,000,  respectively. In 2003, 2002, and 2001,
          Mr. Ferraro  received cash bonuses of $25,000,  $25,000,  and $10,000,
          respectively.

     (3)       Mr. Lieberman  entered into a five year employment  contract with
          the Company's  primary  operating  subsidiary  effective April 1, 1996
          which has been renewed on a year-to-year  basis. The contract provides
          for  a  base  salary  and  bonus  pay  based  on  performance  targets
          established  by  the  board  of  directors.  The  employment  contract
          requires the Company to provide certain other benefits  including life
          and  disability  insurance,  subject to a maximum  cost per year.  The
          contract  provides  termination  for  "cause"  immediately  or by  the
          employee on 90 days prior written  notice.  The contract also provides
          for  termination  by the Company in which event the employee  would be
          paid termination compensation for 180 days.
     ----------

     For the fiscal year ending March 31, 2004, the Company  anticipates  paying
aggregate  direct  remuneration  (based  on  current  salaries  and  anticipated
bonuses) of approximately $600,000 to all officers as a group (three persons) of
which Messrs. Lerman and Ferraro will each be paid approximately  $220,000,  Mr.
Lieberman will be paid approximately $160,000.

     During the fiscal year ended March 31, 2003,  aggregate  directors' fees of
$6,000 and stock bonus awards of 75,000 shares valued at an aggregate of $2,500,
were paid to the Company's three directors who are not officers or employees. It
is anticipated  that such  directors will be paid an aggregate of  approximately
$14,000 in directors' fees in the fiscal year ending March 31, 2004.  Directors'
fees for each nonemployee director are paid at the rate of $3,000 per annum plus
$500 per  meeting  or action  taken in lieu of a  meeting,  plus  expenses.  One
non-employee  director has also been  engaged as a consultant  to the Company at
the rate of $750 per day to assist the Company with  developing  one  particular
overseas  project;  no material amounts have accrued or been paid as of June 10,
2003.

INCENTIVE STOCK OPTIONS

          2002 INCENTIVE  STOCK OPTION PLAN - On October 22, 2002, the Company's
stockholders  approved the adoption of the Company's 2002 Incentive Stock Option
Plan (the "2002 ISO PLAN")  reserving  500,000  shares of the  Company's  Common
Stock for issuance  pursuant to incentive stock options qualified under the U.S.
Internal  Revenue  Code of 1986 which may be granted  under the 2002 ISO Plan at
exercise  prices at least equal to 100% of the fair  market  value of the Common
Stock on the date of the effective date of the grant of the option.

     At June 10,  2003 no ISOs  under  the 2002 ISO Plan  were  outstanding.  No
options  under the 2002 ISO Plan were  granted in fiscal  year  ended  March 31,
2003. The 2002 ISO Plan will expire on July 31, 2012.

NON-QUALIFIED STOCK INCENTIVE PLAN

          2002  NON-QUALIFIED  STOCK  INCENTIVE  PLAN - On October 22, 2002, the
Company's stockholders approved the adoption of the Company's 2002 Non-Qualified
Stock Incentive Plan ("2002 NQ PLAN") reserving  500,000 shares of the Company's
Common  Stock  for  issuance  pursuant  to the 2002 NQ Plan in the form of stock
options,  stock bonus, or stock appreciation rights ("SAR").  The purchase price
for the  exercise of shares  subject to any option shall not be less than 33.33%
of the fair market value ("FMV") of the shares of common stock of the Company on
the  effective  date of the  option  and in no event  shall be less than the par
value of the common stock; the value of the shares subject to any bonus shall be
equal in value to a fixed  dollar  amount and such value  shall not be less than
33.33% of the FMV of the shares of common stock of the Company on the  effective
date of the bonus and in no event shall be less than the par value of the common
stock; the value of an SAR award of stock is equal to or less than (as the Board
may  determine)  the  excess of the FMV of one share of stock on the date of the
exercise of the SAR less the FMV of one




                      Thermodynetics, Inc. Proxy Statement
                                     Page 6


share  of stock on the  effective  date of the  award,  the  result  of which is
multiplied by the number of shares with respect to which the SAR shall have been
exercised. The 2002 NQ Plan will expire on December 31, 2012.

     No stock incentives were issued under the 2002 NQ Plan in fiscal year ended
March 31, 2003.

     OPTION  GRANTS IN LAST FISCAL  YEAR.  No options  were  granted in the last
fiscal year.

AGGREGATED EXERCISES

     AGGREGATED  OPTION/SAR EXERCISES AND FISCAL YEAR END OPTION/SAR VALUES - No
options  were  exercised  during  fiscal  year ended  March 31, 2003 to purchase
common stock of the Company. An aggregate of 340,228 options expired unexercised
on September  30, 2002.  No options are currently  outstanding.  The  aggregated
option exercise values at fiscal year-end held by the executive  officers equals
zero.

STOCK BONUSES

     MARCH 27,  2003  STOCK  BONUSES - On March 4, 2003 the  Company's  Board of
Directors  approved  the award of an aggregate  of 195,000  shares  ("2003 STOCK
BONUS")  effective  March 27, 2003. The bonuses were valued at a price per share
of $0.033 which equaled  one-third of the closing price in the  over-the-counter
market on March 27, 2003. Of the total 195,000  shares,  the five  directors and
one officer of the Company were issued  25,000  shares each,  and 45,000  shares
were reserved for issuance to three  employees.  See also Item 5(d),  Item 10(k)
and Item 12.

     The  compensation  values  of the  stock  bonuses  received  by  the  named
executive  officers and  directors  of the Company  during the last three fiscal
years are  reflected  in the Summary  Compensation  Table at the column  labeled
"Restricted Stock Awards".

EMPLOYEE RETIREMENT SAVINGS PLAN

The Company has determined  its matching  contributions  to the  Thermodynetics,
Inc. 401(k) Retirement Savings Plan (the "401(K) PLAN") for the plan year ending
December 31, 2003 will equal a maximum of 300,000 shares of the Company's common
stock,  provided  that the value of such  grant  does not  exceed  $35,000  at a
one-third  valuation of the market price.  See Note 16 of Notes to  Consolidated
Financial  Statements.  The assets of the 401(k)  Plan are held in trust for the
exclusive  benefit of the  participants  by the  trustees  of the Plan,  Messrs.
Mirabella, Hughes and Samuelson as the trustees.

     The compensation  value of the 401(k)  participation  received by the below
listed officers and directors is reflected in the Summary  Compensation Table at
the column  labeled  "Company  401(k)  Contribution"  at Item 10(a) hereof.  The
following  table sets forth the number of shares of Common Stock  contributed to
the below  referenced  persons or groups of persons  during the 401(k) Plan year
ended  December  31, 2002,  Column (1), and for all years from  inception of the
Plan through Plan year ended December 31, 2002, Column (2).

                                            Shares Contributed by the Company
Name                                       and Held in Trust Under 401(K) Plan
- ----                                       -----------------------------------
OFFICERS AND DIRECTORS                       COLUMN (1)           COLUMN (2)
- ----------------------                       ----------           ----------
                                                                 (Aggregate)
Robert A. Lerman                              35,042               152,008
John F. Ferraro                               15,008                90,419
Robert I. Lieberman                              -0-                16,939
Anthony C. Mirabella(z)                          -0-                   -0-
John J. Hughes(z)                                -0-                   -0-
Fred H. Samuelson(z)                             -0-                   -0-

All officers and directors as a group(z)      50,050               259,366
    (6 persons)




                      Thermodynetics, Inc. Proxy Statement
                                     Page 7


Total Matching Contribution                  250,000             1,470,005
to all employees
(35 persons)

- ----------
     (z)  Trustees of the 401(k)  Plan.  Excludes the  aggregate  shares held in
          trust  by the  trustees  of the  401(k)  Plan  for  all  participating
          employees.

OTHER PLANS

     The Company does not have any pension or similar  plan.  See  footnotes (1)
and (4) to the cash compensation table as to the Company's  employment contracts
with Messrs. Lerman, Ferraro and Lieberman containing disability and termination
payment provisions.

                              CERTAIN TRANSACTIONS

     During the last two (2) fiscal  years,  the Company has not been engaged in
transaction(s) with any officers, directors,  beneficial holders of more than 5%
of  its  outstanding  voting  securities  and  entities  with  which  they  were
affiliated, EXCEPT as presented below. None of the officers and directors of the
Company are currently  engaged in businesses  competitive to the business of the
Company.  The Company's  transactions with these individuals and entities in the
fiscal year most recently ended are described below.

          WITH DIRECTORS AND OFFICERS, AND RELATED PERSONS.

     (A)  On December 5, 2001 a total of  3,903,068  shares of common stock were
issued to two officers/directors and one director upon the exercise and purchase
of the shares  underlying their 1995 stock options.  The options had an exercise
price of $0.055 per share, and each had an aggregate purchase price of $214,669.
Messrs.  Lerman and  Ferraro  exercised  such stock  options  and each  borrowed
$107,150.01  from the Company to purchase the underlying  shares of common stock
on December 5, 2001.  Such loans are  evidenced by Commercial  Promissory  Notes
each dated December 5, 2001;  such notes bear interest at the  variable-rate  of
interest  published  in The Wall  Street  Journal,  Eastern  Edition,  under the
designation  "Money  Rates"  and  shown as the  "Prime  Rate"  or "base  rate on
corporate  loans  at large  U.S.  money-center  commercial  banks".  The  entire
principal  balance plus  interest of the notes is due on January 15,  2007;  the
notes may be prepaid in whole or in part without penalty.  The amount owed under
the notes at June 1, 2003 for Mr.  Lerman was $70,322,  and for Mr.  Ferraro was
$70,322.

     (B)  On March 4, 2003 the Company's  Board of Directors  approved the award
of an aggregate of 195,000 shares ("2003 STOCK BONUS") effective March 27, 2003.
The bonuses were valued at a price per share of $0.033 which  equaled  one-third
of the closing  price in the  over-the-counter  market on March 27, 2003. Of the
total  195,000  shares,  the five  directors and one officer of the Company were
issued 25,000 shares each, and 45,000 shares were reserved for issuance to three
employees. See "Summary Compensation Table", "March 27, 2003 Stock Bonuses".

(C) On October 22,  2002 the board  amended  certain  rights to a portion of the
proceeds of sale of certain  shares to expire and  terminate on January 1, 2004,
provided  such  directors do not sell any shares  bearing such  proceeds  rights
through December 31, 2003. See "Certain Rights to Proceeds".

LEGAL PROCEEDINGS

     There are no material  legal  proceedings  known or threatened  against the
Company.

INFORMATION CONCERNING INDEPENDENT PUBLIC AUDITORS

     The firm of Mahoney Sabol & Company, LLP, certified public accountants, One
State Street, 17th floor, Hartford,  Connecticut 06103, audited the consolidated
financial  statements  of the Company and its  subsidiaries  for the fiscal year
ended March 31, 2003. Mahoney Sabol & Company,  LLP was first appointed to serve
as the Company's




                      Thermodynetics, Inc. Proxy Statement
                                     Page 8


auditors and principal accountant on November 30, 2000.  Representatives of such
firm are not expected to be present at the Annual Meeting of Stockholders.

AUDIT AND NON-AUDIT  FEES.  Fees for  professional  audit  services  rendered by
Mahoney Sabol & Company,  LLP, for the audit of the Company's  annual  financial
statements  for the year ended  March 31,  2003,  the  reviews of the  financial
statements  included in the  quarterly  reports for that fiscal year and for tax
provision  preparation  assistance,  aggregated  $34,000.  All  other  fees  for
professional  services  rendered by Mahoney Sabol & Company,  LLP  consisting of
research and federal and state tax return  preparation,  tax due diligence,  and
miscellaneous tax matters, aggregated $10,000.

STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Under current rules of the Securities and Exchange Commission, stockholders
wishing to submit proposals for inclusion in the Proxy Statement of the Board of
directors  for the 2003  fiscal  year end Annual  Meeting of  Stockholders  must
submit such  proposals so as to be received by the Company at 651 Day Hill Road,
Windsor, Connecticut 06095 on or before July 1, 2004.

FORM 10-KSB ANNUAL REPORT

     A copy of the  Company's  Annual  Report on Form  10-KSB for the year ended
March 31,  2003 as filed with the  Securities  and  Exchange  Commission  may be
obtained  by any  stockholder  entitled  to vote at the  October 30, 2003 Annual
Meeting of  Stockholders  by  addressing  a written  request  to the  Secretary,
Thermodynetics, Inc., 651 Day Hill Road, Windsor, Connecticut 06095.


                                  OTHER MATTERS

     Management  does not know of any  other  matters  which  are  likely  to be
brought  before  the  Meeting.  However,  in the event  that any  other  matters
properly come before the Meeting,  the persons named in the enclosed  proxy will
vote said proxy in accordance with their judgment on said matters.

                                          By Order of the Board of Directors

                                          THERMODYNETICS, INC.


                                          Robert A. Lerman
                                            PRESIDENT & CEO

Windsor, Connecticut 06095
September 9, 2003




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

                   PLEASE SIGN AND RETURN THIS PROXY PROMPTLY

                              THERMODYNETICS, INC.

                ANNUAL MEETING OF STOCKHOLDERS - OCTOBER 30, 2003

     KNOW ALL MEN BY THESE PRESENTS,  that the undersigned  hereby appoints John
F. Ferraro and Robert A. Lerman, or any one of them acting in the absence of the
other,  as  attorneys  and  proxies  of  the  undersigned  with  full  power  of
substitution,  for  and in  the  name  of  the  undersigned,  to  represent  the
undersigned at the Annual Meeting of  Stockholders  of  Thermodynetics,  Inc., a
Delaware  corporation,  to be held at the Company's principal offices at 651 Day
Hill Road,  Windsor,  Connecticut 06095 at 9:30 A.M. (EST) on Thursday,  October
30,  2003 and at any  adjournments  thereof,  and to vote all shares of stock of
said Company  standing in the name of the undersigned  with all the powers which
the  undersigned  would  possess  if  personally  present at such  meeting.  The
undersigned directs that this Proxy be voted as follows:

1.   To elect five (5) directors (Proposal One).

     Nominees:  Robert A. Lerman, John F. Ferraro, Anthony C. Mirabella,
     John J. Hughes, Fred H. Samuelson

     FOR ALL   [ ]             FOR ALL, EXCEPT    [ ]
     AGAINST ALL    [ ]        LIST OF NOMINEES AGAINST: _______________________


2.   In their discretion, on all other matters that may properly come before the
     meeting.

     AUTHORITY GRANTED    [ ]         AUTHORITY WITHHELD    [ ]
                                      (CONTINUED AND TO BE SIGNED ON OTHER SIDE)




                      Thermodynetics, Inc. Proxy Statement
                                     Page 2


     THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS ARE GIVEN FOR
ANY ITEM,  THIS PROXY WILL BE VOTED FOR THAT ITEM.  DISCRETIONARY  AUTHORITY  IS
HEREBY  CONFERRED  AS TO ALL OTHER  MATTERS  THAT MAY COME  BEFORE THE  MEETING.
STOCKHOLDERS WHO ARE PRESENT AT THE MEETING MAY WITHDRAW THEIR PROXY AND VOTE IN
PERSON IF THEY SO DESIRE.

                                             Dated:                         2003
                                                   -------------------------

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

                                             -----------------------------------
                                                 (Signature of Stockholder)
                                             Please sign exactly as name appears
                                             on  this   Proxy.   If  shares  are
                                             registered  in more  than one name,
                                             the  signatures of all such persons
                                             are required.  A corporation should
                                             sign in its full  corporate name by
                                             a duly authorized officer,  stating
                                             the  title.  Trustees,   guardians,
                                             executors and administrators should
                                             sign in  their  official  capacity,
                                             giving their full title as such. If
                                             a  partnership,  please sign in the
                                             partnership's  name  by  authorized
                                             person.

                   PLEASE SIGN AND RETURN THIS PROXY PROMPTLY
     NO POSTAGE IS REQUIRED IF RETURNED IN THE ENCLOSED ENVELOPE AND MAILED
                              IN THE UNITED STATES
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS