UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            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: __________________________________________________________








[Thermodynetics logo]

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

                              THERMODYNETICS, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

                                NOVEMBER 8, 2007

     The Annual Meeting of Stockholders of Thermodynetics,  Inc. (the "COMPANY")
for the fiscal year ended March 31, 2007 will be held at the Company's principal
offices at 651 Day Hill Road, Windsor,  Connecticut 06095 on Thursday,  November
8, 2007 at 9:30 A.M.  (EST) for the purpose of  considering  and acting upon the
following matters:

          1. Election of four (4) directors (Proposal One).

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

     Pursuant to the provisions of the By-Laws, the Board of Directors has fixed
the close of business on September  24, 2007 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 28, 2007
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 28, 2007 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,  November
8,  2007 at the  Company's  principal  offices  at 651 Day Hill  Road,  Windsor,
Connecticut 06095 at 9:30 A.M. (EST), and any adjournments thereof.

     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, 2007  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  24, 2007 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. If no selections are made, the
proxies will be voted FOR the candidates nominated by the Board of Directors.

     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  therefore)  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.

     As of the record date, the Company had 4,027,361 shares of its Common Stock
issued and outstanding, the holders of which are entitled to one vote per share.

     Shares represented in person or by proxy (including shares which abstain or
do not vote with respect to one or more of the matters presented for stockholder
approval) will be counted for purposes of determining whether a quorum exists at
the meeting.





     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 is required  for the
election  of  directors  (Proposal  One);  the four (4)  nominees  for  Director
receiving the largest number of votes cast at the meeting will be elected.

     An abstaining vote counts towards  establishing a quorum, but its effect on
the actual vote counts  differs  depending on the subject matter of the vote. In
the election of directors,  an abstaining  vote is not counted and therefore has
no effect on the election.  There are no other proposals to be considered at the
meeting.

     A broker non-vote counts towards establishing a quorum. In the proposal for
the election of directors,  broker  non-votes are not included in the tabulation
of the voting  results and  therefore  do not affect the outcome of the vote.  A
broker  "non-vote"  occurs when a nominee holding shares for a beneficial  owner
does  not  vote on a  particular  matter  because  the  nominee  does  not  have
discretionary  voting  power for that  particular  matter  and has not  received
instructions from the beneficial owner.

     The holders of shares of Common Stock of the Company do not have cumulative
voting rights which means that the holders of more than 50% of such  outstanding
shares, voting for the election of directors,  can elect all of the directors to
be elected,  if they so choose and in such event,  the holders of the  remaining
shares will not be able to elect any of the Company's directors.

     Holders of an aggregate of 4,046,361  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 have the right to vote an aggregate  1,882,747
shares,  including  shares  held in the  Company's  401(k)  plan for which three
directors  serve as trustees,  representing  forty-six and  five-tenths  percent
(46.5%),  of all shares  which are  outstanding  and  entitled to be voted.  The
Company's  officers  and  directors  have stated their  intentions  to vote such
shares FOR Proposal One.

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

     This proposal before the stockholders at the Annual Meeting is the election
of four (4) directors to the Company's Board of Directors. Directors hold office
for a term of one year and each 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  unless  authority to vote for
the election of directors is 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 BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE ELECTION OF
ALL OF THE NOMINEES.

NOMINEES FOR ELECTION AS DIRECTORS

Nominee             Born   Position                               Director Since
- --------            ----   --------                               --------------
John F. Ferraro     1934   Chairman of the Board and Secretary        1979
Robert A. Lerman    1935   President, Chief Executive Officer
                            and Director                              1979
John J. Hughes      1926   Director                                   2003
Fred H. Samuelson   1931   Director                                   2003

PRINCIPAL OCCUPATIONS OF DIRECTORS AND NOMINEES DURING THE PAST FIVE YEARS

NOMINEES:

     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.  Mr.  Ferraro was  appointed a Director of
Initio, Inc. in 2003. See "Certain Transactions".



                                       2


     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,  in 1980 President of the Company and was appointed  Chief Executive
Officer  in 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. In 1998 he became a director of Bio Minerals n.v. In 2002 through
2005 he  served  as a  director  of 4uDr,  Inc.  Mr.  Lerman  also  serves  as a
consultant to other  companies none of which are  competitive  with the Company.
See "Certain Transactions".

     JOHN J. HUGHES was appointed a Director of the Company in 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.; Mr. Hughes continues
to provide services on a consulting basis to that company.

     FRED H.  SAMUELSON  was  appointed a Director  of the Company in 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.

CORPORATE GOVERNANCE:  BOARD AND COMMITTEES

     NOMINATING/CORPORATE   GOVERNANCE   COMMITTEE.   The   Nominating/Corporate
Governance Committee, which was formed in fiscal 2004, currently consists of the
full   board   of   directors.    The   principal    responsibilities   of   the
Nominating/Corporate Governance committee are (i) to make recommendations on the
size  and  composition  of the  Board,  (ii) to  establish  criteria  for  Board
membership  and review and recommend  potential  candidates to the full Board of
Directors,  and (iii) to develop and recommend corporate governance  principles.
The Nominating/Corporate  Governance committee held one (1) meeting as a part of
a regular board  meeting  during fiscal year ended March 31, 2007 to discuss and
establish corporate governance principles.  The Committee has not yet considered
new nominees to the board of directors as it is evaluating the  transition  with
respect to the  reorganization  of its board and  management  which  occurred in
connection  with the London IPO and stock sale in May 2006.  The  principles for
seeking  new  nominees  or filling  vacancies  on the board are  outlined in the
Committee's   charter   which  is   located  on  the   Company's   web  site  at
www.Thermodynetics.com under Investor Relations.

     While the Board of  Directors  has  delegated  the  selection  and  initial
evaluation  of  potential  directors  to  the  Nominating/Corporate   Governance
Committee,  the Board retains  final  approval of all  nominations.  The charter
provides that such committee will  generally  select people who are  independent
and  diverse in a broad  sense;  that is people  with a variety of  backgrounds,
experiences, cultures and skills who will bring individual talents or contribute
to the needs of the Board and the Company. Further,  nomination candidates would
be those  able to work in a  collaborative  and  collegial  fashion  with  other
directors  and  senior  management,  in a manner  consistent  with  the  current
operating practices of the Board.

     The  Nominating/Corporate  Governance Committee does not have a policy with
regard to the consideration of any director  candidates  recommended by security
holders.   The   Nominating/Corporate   Governance   Committee  believes  it  is
appropriate  for the Company not to have such a policy  because of  management's
stockholdings  in the Company and  historically  no  shareholder  nominations of
outside directors have been proffered.

     COMPENSATION  COMMITTEE.  The  Compensation  Committee was formed in fiscal
2005 and currently consists of Messrs. John J. Hughes and Fred H. Samuelson. The
principal  responsibilities  of the  Compensation  Committee  are  (i)  to  make
recommendations  with  respect  to  executive  officers  and  senior  management
compensation and incentive  compensation  programs;  (ii) subject to limitations
set forth in the plans, to administer the Company's stock option plans including
the issuance of stock in connection  with the Company's  incentive  bonus plans;
and  (iii)  to  review  management  development  and  succession  programs.  The
Compensation Committee held no meetings during fiscal year ended March 31, 2007.
The  Compensation  Committee's  charter is located on the  Company's web site at
www.Thermodynetics.com under Investor Relations.


                                       3


     AUDIT COMMITTEE.  The Audit Committee  consists of Messrs.  John J. Hughes,
and Fred H. Samuelson.  The Audit Committee has the  responsibility to ascertain
that the Company's  financial  statements reflect fairly the financial condition
and  operating  results  of the  Company  and to  appraise  the  accounting  and
operating  controls.  The Audit  Committee is to (i) serve as an independent and
objective  party to  monitor  the  Company's  financial  reporting  process  and
internal  control  system,  (ii) review and  appraise  the audit  efforts of the
Company's  independent  accountants,  (iii)  review and  confirm  the  Company's
financial  statements contained in filings with the SEC, (iv) review and confirm
matters relating to the examination of the Company by its independent  auditors,
(v) review the use and  security  of the  Company's  liquid  assets  through the
review of the  Treasurer's  function,  (vi)  reassess  its charter  annually and
recommend any proposed  changes to the Board for approval,  and (vii)  recommend
the  appointment  of  independent  accountants to the Board of Directors for its
consideration  and approval.  The  responsibilities  of the Audit  Committee are
outlined in a written charter, which is on the Company's website at the Investor
Relations  tab,  www.thermodynetics.com,  and  included  as Exhibit  99.a to the
Company's  annual  report on Form  10-Ksb  filed  July 28,  2005 with the United
States Securities and Exchange Commission (the "COMMISSION"). The Committee held
three (3) meetings during the fiscal year ended March 31, 2007.


     During fiscal 2007 the Company did not have an "Audit  Committee  Financial
Expert"  serving on the audit  committee  because neither of the Audit Committee
members  qualified as such under the rules of the  Commission.  Since 2005,  Mr.
David S.  Federman  has  served  as a  financial  expert  advisor  to the  Audit
Committee.  Mr. Federman is a certified public  accountant and is senior partner
of the accounting firm of Federman,  Lalley & Remis. Mr. Federman has experience
in  financial  and tax  matters.  Mr.  Federman  is  independent  and  meets the
requirements to qualify as an Audit Committee  Financial  Expert;  however,  Mr.
Federman serves as an advisor to, but is not a member of, the Audit Committee.


     DIRECTOR INDEPENDENCE.

     The Board has determined that Messrs.  John J. Hughes and Fred H. Samuelson
are  independent  directors of the Company.  In making this  determination,  the
Board  used  the  criteria  of  applicable   NASDAQ  rules  to  determine  their
independence.  Messrs.  Hughes and Samuelson are members of the Company's Audit,
Compensation  and  Nominating/Corporate  Governance  Committees  and  under  the
criteria  of  applicable  NASDAQ  rules  are also  independent  members  of such
Committees.  In determining their  independence,  the Board of Directors did not
consider any  transaction,  relationship or arrangement  under the  independence
definition of the NASDAQ rules.  Messrs.  Lerman and Ferraro are also members of
the Nominating/Corporate  Governance Committee but are not independent under the
criteria of the applicable NASDAQ rules as they are officers of the Company.

     ATTENDANCE AT MEETINGS

     During FY-2007, the Board of Directors held five (5) meetings.  All members
of the Board of Directors  in FY-2007  attended all of the meetings of the Board
of Directors and the Committees of which they were members.

     Directors  are  expected  to attend  the Annual  Meeting  of  Stockholders.
However,  the Board of Directors  recognizes that circumstances may occasionally
preclude  attendance  by all  directors.  The Board  requires that each director
attend  at least of 75% of the  aggregate  number  of  meetings  of the Board of
Directors and the  Committees  of which they were members.  All of the Company's
directors attended the Company's annual meeting for fiscal 2006.

     AUDIT COMMITTEE REPORT

     The Audit Committee oversees the Company's  financial  reporting process on
behalf  of  the  Board  of  Directors.  The  Audit  Committee  members  are  not
professional  accountants  or  auditors;  no member of the Audit  Committee is a
financial expert. The Audit Committee  certifies that the independent auditor is
"independent"  under  applicable  rules.  Their  functions  are not  intended to
duplicate  or to  certify  the  activities  of  management  and the  independent
auditor.



                                       4


     Management has the primary  responsibility for the financial statements and
the  reporting  process  including the systems of internal  controls.  The Audit
Committee  discussed with the Company's  independent  auditors the overall scope
and  plans  for the  audit.  The  Audit  Committee  meets  with the  independent
auditors,  with and without management  present, to discuss the results of their
examinations,  their  evaluations of the Company's  internal  controls,  and the
overall quality of the Company's financial reporting.

     In fulfilling its oversight responsibilities,  the Audit Committee reviewed
and discussed with management the audited financial  statements  included in the
Annual Report on Form 10-Ksb for the fiscal year ended March 31, 2007, including
a discussion of the acceptability and quality of the accounting principles,  the
reasonableness  of  significant  judgments and the clarity of disclosures in the
financial statements.

     The Audit Committee  reviewed and discussed with the independent  auditors,
who are primarily  responsible  for  expressing an opinion on the  conformity of
those  audited   financial   statements  with  generally   accepted   accounting
principles, their judgments as to the acceptability and quality of the Company's
accounting  principles  and such other  matters as are  required to be discussed
with the Audit Committee under U.S. generally accepted auditing  standards,  and
Public  Company  Accounting  Oversight  Board  ("PCAOB")  Standards.  The  Audit
Committee and its financial  expert advisor has discussed  with the  independent
auditors  their  independence  from  management  and the Company  (including the
matters in the written  disclosures  required by  Independence  Standards  Board
Standard  No. 1 as adopted by the PCAOB) and  considered  the  compatibility  of
non-audit services with the auditors' independence.

     In reliance on the reviews  and  discussions  referred to above,  the Audit
Committee  recommended to the Board of Directors  (and the Board  approved) that
the audited financial statements be included in the Annual Report on Form 10-Ksb
for the fiscal  year ended  March 31,  2007 for filing  with the SEC.  The Audit
Committee and the Board of Directors had recommended,  prior to fiscal year end,
the selection of Mahoney Sabol & Co., LLP as the Company's  independent auditors
for FY-2007.

Submitted by the following Members of the Audit Committee on August 9th, 2007:
         AUDIT COMMITTEE:  John J. Hughes, and Fred H. Samuelson

COMMUNICATION WITH DIRECTORS

     Stockholders  wishing to communicate with the  non-management  directors of
the  Company   should  send  their   correspondence   to:  Board  of  Directors,
Thermodynetics,  Inc., 651 Day Hill Road,  Windsor,  CT 06095.  Stockholders can
also communicate with individual Board members at the same address.

STOCK OWNERSHIP OF DIRECTORS, OFFICERS AND 5% BENEFICIAL OWNERS

     The  following  table sets forth,  as of September  7, 2007,  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,  by each officer and by all officers and directors of the Company as a
group.  The shares  underlying  the ISOs held by one officer which are presently
exercisable  are deemed  beneficially  owned.  All  amounts are  reflected  on a
post-reverse-split (April 18th, 2005) basis.



                                       5


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

Directors and Officers (1)
- ----------------------

Robert A. Lerman                      1,034,133    shs(2)              25.6%
John F. Ferraro                         820,614    shs(3)              20.3%
John J. Hughes                           14,000    shs                  0.3%
Fred H. Samuelson                        14,000    shs                  0.3%

Directors and Officers
- ----------------------

All officers and                      1,882,747    shs                 46.5%
directors as a group
(four persons)

Other 5% Shareholders
- ---------------------

Turbotec Products, Inc. 401(k)          332,254    shs                  8.2%
Retirement Savings Plan

Thermodynetics, Inc. 401(k)              69,296    shs                  1.7%
Retirement Savings Plan


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

     (2)  Includes  45,289  shares  held for Mr.  Lerman in trust under the TDYT
          401(k) Plan;  includes 48,905 shares held by the spouse of Mr. Lerman;
          excludes the aggregate  69,296 shares held in trust by the trustees of
          the TDYT  401(k)  Plan  for all of the  participating  employees.  Mr.
          Lerman  transferred  18,000 shares as a gift in 2006.  Mr. Lerman sold
          33,500  shares in fiscal  year ended 2007  under a Rule  10b5-1  sales
          plan; an additional 66,500 shares are subject to such sales plan.

     (3)  Includes  24,007  shares held for Mr.  Ferraro in trust under the TDYT
          401(k) Plan; excludes the aggregate 69,296 shares held in trust by the
          trustees of the 401(k) Plan for all of the participating employees.



REMUNERATION OF EXECUTIVE OFFICERS AND DIRECTORS

     The compensation  philosophy is to provide  employees and management with a
competitive compensation packages and the opportunity for outstanding performers
to earn higher  levels of  compensation  over the  long-term  when  justified by
performance.  The key objectives of our executive  compensation  programs are to
attract,  motivate  and retain  executives  who drive our success  and  industry
leadership.


     The  following  table sets forth on an accrual  basis for the most recently
ended fiscal year,  the  remuneration  of each of the Company's  officers  whose
remuneration exceeded $100,000.




                                       6





                                                   SUMMARY COMPENSATION TABLE
- -----------------------------------------------------------------------------------------------------------------------------
                                                                                          
  NAME & PRINCIPAL     YEAR    SALARY     BONUS     STOCK    OPTION    NON-EQUITY   NON-QUALIFIED       ALL          TOTAL
      POSITION         (1)       ($)       ($)     AWARDS    AWARDS    INCENTIVE       DEFERRED        OTHER          ($)
                                                     ($)       ($)    PLAN COMPEN-   COMPENSATION   COMPENSATION
                                                                         SATION      EARNINGS ($)       ($)
                                                                          ($)
- -----------------------------------------------------------------------------------------------------------------------------
ROBERT A. LERMAN(1)    2007    259,375   100,000      0         0          0              0            3,652        362,027
President, CEO &
Director
JOHN F. FERRARO (1)    2007    194,967       0        0         0          0              0            2,328        197,295
Chairman of the
Board, Treasurer
and CFO, Secretary
& Director


- -----------------------------------------------
     NOTES:
     (1) See (1), (2) and (5) in sub-item (b) Narrative Disclosure to Summary
         Compensation Table.
- -----------------------------------------------

     NARRATIVE DISCLOSURE TO SUMMARY COMPENSATION TABLE.

     (1)     Messrs. Lerman and Ferraro  each entered  into five-year employment
          contracts with the Company  effective April 1st, 2004. Each employment
          contract provides for a basic annual salary of $180,000 with an annual
          increase at April 1st of each year based on  increases in the Consumer
          Price Index for all Urban Consumers for the New York, New Jersey,  and
          Connecticut Region.  Effective June 1st, 2005, the board increased Mr.
          Lerman's  base annual  salary to $250,000.  Each  employment  contract
          requires  the Company to provide  medical  insurance  coverage for the
          employee  as well as  $50,000  of group term  insurance,  and  $65,000
          annual  expense   reimbursement   of  additional   insurance  of  each
          employee's selection.  In addition, each employment contract contained
          a provision  providing that in the event of  disability,  the employee
          will receive  disability  payments  equal to the annual  salary of the
          employee for five 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 each  employee's  then current salary for five 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. Further,  the employee may
          opt to terminate the employment  contract and shall be paid a lump-sum
          equal to 12 months' basic salary.

     (2)     In  2007,  2006,  and  2005,  Mr. Lerman  received  cash bonuses of
          $100,000, $76,629, and $65,000, respectively. In 2007, 2006, and 2005,
          Mr. Ferraro received cash  bonuses  of  $-0-,  $76,088,  and  $63,000,
          respectively.

EMPLOYMENT AND OTHER COMPENSATORY ARRANGEMENTS

     For the fiscal year ending March 31, 2008, the Company  anticipates  paying
aggregate  direct  remuneration  (based  on  current  salaries  and  anticipated
bonuses) of  approximately  $550,000 to all officers as a group (two persons) of
which Mr.  Lerman will be paid  approximately  $350,000 and Mr.  Ferraro will be
paid approximately $200,000.


                                       7


COMPENSATION OF DIRECTORS

     During the fiscal year ended March 31, 2007,  nonexecutive  and nonemployee
directors' compensation was paid as shown in the following table.



                              DIRECTOR COMPENSATION
- -----------------------------------------------------------------------------------------------------
                                                                       
Name                   Fees      Stock   Option   Non-Equity   Nonqualified   All Other     Total ($)
                       Earned    Award   Awards   Incentive    Deferred       Compensation
                       or Paid   ($)     ($)      Plan         Compensation   ($)
                       in Cash                    Compensa-    Earnings ($)
                       ($)                        tion  ($)
- -----------------------------------------------------------------------------------------------------
THERMODYNETICS
John J. Hughes (1)     $17,500     0       0          0             0             0         $17,500
Fred H. Samuelson (1)  $17,500     0       0          0             0             0         $17,500


NOTE (1): Each director had deferred $8,500 of compensation from FYE 2005 which
          sum had been distributed in FYE 2006.



OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END




- ------------------------------------------------------------------------------------------------------------------------------
                                         OUTSTANDING EQUITY AWARDS AT FISCAL YEAR END
- ------------------------------------------------------------------------------------------------------------------------------
                                                                                         
                                          Option Awards                                             Stock Awards
   Name          Number of      Number         Equity      Option   Option    Number      Market        Equity        Equity
                 Securities     of            Incentive   Exercise  Expira-  of Shares   Value of     Incentive      Incentive
                 Underlying     Securities      Plan       Price     tion    or Units     Shares     Plan Awards:      Plan
                 Unexercised    Underlying     Awards:      ($)      Date    That Have   or Units     Number of       Awards:
                 Options        Unexercised   Number of                         Not     That Have      Unearned      Market or
                 (#)            Options      Securities                      Vested (#)     Not      Shares, Units    Payout
                 Exercisable    (#) Unex-    Underlying                                  Vested ($)    or Other       Value of
                                ercisable    Unexercised                                              Rights That    Unearned
                                              Unearned                                                 Have Not       Shares,
                                             Options (#)                                              Vested (#)     Units or
                                                                                                                       Other
                                                                                                                   Rights That
                                                                                                                     Have Not
                                                                                                                    Vested ($)
- ------------------------------------------------------------------------------------------------------------------------------
Robert A. Lerman      0              0           0           0         0         0         0              0             0
John F. Ferraro       0              0           0           0         0         0         0              0             0


INCENTIVE STOCK OPTION PLAN

     2002  INCENTIVE  STOCK OPTION PLAN - On October 22nd,  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  (100,000  shares on a
post-split  basis) of the  Company's  Common  Stock  for  issuance  pursuant  to
incentive stock options ("ISOS")  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 March 31, 2007 and at June 14, 2007 no ISOs under the 2002 ISO Plan were
outstanding.  No options under the 2002 ISO Plan were granted or  outstanding in
fiscal  year ended March 31,  2007.  The 2002 ISO Plan will expire on July 31st,
2012.

NON-QUALIFIED STOCK INCENTIVE PLAN

     2002  NON-QUALIFIED  STOCK  INCENTIVE  PLAN - On October  22nd,  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 (100,000 shares
on a post-split  basis) 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



                                       8


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 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.

     No stock  incentives  were issued or outstanding  under the 2002 NQ Plan in
fiscal year ended March 31,  2007.  The 2002 NQ Plan will expire on December 31,
2012.

     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 outstanding at the record date and no options were exercised during
fiscal year ended March 31, 2007 to purchase  common stock of the  Company.  The
aggregated  option  exercise  values at fiscal  year-end  held by the  executive
officers equals zero.

EMPLOYEE RETIREMENT SAVINGS PLANS

     EMPLOYEE RETIREMENT SAVINGS PLAN - The Company made no contributions to the
Thermodynetics, Inc. 401(k) Retirement Savings Plan (the "TDYT 401(k) PLAN") for
the plan year ending December 31, 2006 although it has reserved 25,000 shares of
the  Company's  common  stock for its  contribution;  such  shares have not been
allocated or issued as of the date of this report.  The  aggregate  valuation of
such shares equals $18,750. The assets of the TDYT 401(k) Plan are held in trust
for the  exclusive  benefit of the  participants  by the  trustees  of the Plan,
Messrs. Hughes,  Samuelson, and Lerman are the trustees. The Company has not yet
determined  its  contributions  to the TDYT 401(k) Plan for the plan year ending
December 31, 2007.

     The compensation value of the 401(k) participation for both the TDYT 401(k)
Plan  and the TRBO  401(k)  Plan  received  by the  below  listed  officers  and
directors is included in the Summary  Compensation  Table at the column  labeled
"All Other  Compensation"  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, 2006, Column
(1),  and for all years from  inception  of the Plan through the Plan year ended
December 31, 2006, Column (2). All amounts are reflected on a post-reverse-split
(April 18th, 2005) basis at June 14, 2007.

                                            Shares Contributed by the Company
      Name                              and Held in Trust Under TDYT 401(k) Plan
      ----                              ----------------------------------------
      Officers and Directors                 Column (1)           Column (2)
      ----------------------                 ----------           ----------
                                                                 (Aggregate)
          THERMODYNETICS
      Robert A. Lerman(z)                         0                45,289
      John F. Ferraro                             0                24,007
      John J. Hughes(z)                          -0-                   -0-
      Fred H. Samuelson(z)                       -0-                   -0-
      All officers and directors                  0                69,296
       as a group(z)
          (4 persons)

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


                                       9


     The  Turbotec  Products,  Inc.  401(k)  Retirement  Savings Plan (the "TRBO
401(k)  PLAN")  was  created  in  fiscal  2006.  Turbotec  Products,  Inc.  is a
wholly-owned  subsidiary of Turbotec Products Plc of which the Company owns 56%.
The  assets of the TRBO  401(k)  Plan are held in trust in the TRBO plan for the
TRBO  employees  for  the  exclusive  benefit  of  such   participants;   it  is
administered  by the trustees of the Plan,  of which two  executive  officers of
Turbotec  Products,  Inc.  serve as the  trustees.  During the plan year  ending
December 31, 2006 Turbotec changed to a matching cash  contribution for its plan
on a "safe harbor" basis under ERISA based on amounts contributed by employees.

     The compensation value of the 401(k) participation for the TRBO 401(k) Plan
received by the below listed  officers and  directors is included in the Summary
Compensation Table at the column labeled "All Other  Compensation" 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,  2006,  Column (1), and for all years from
inception of the Plan through the Plan year ended December 31, 2006, Column (2).
All amounts are reflected on a  post-reverse-split  (April 18th,  2005) basis at
June 14, 2007.

                                            Shares Contributed by the Company
      Name                              and Held in Trust Under TRBO 401(k) Plan
      ----                              ----------------------------------------
                                             Column (1)           Column (2)
                                             ----------           ----------
                                                                  (Aggregate)
      All Trustees as a group(y)                  0                 46,440
          (2 persons)

      Total Matching Contribution                 0                332,254
      to all employees

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

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

OTHER PLANS

     The  Company  does  not  have  any  other  pension  or  similar  plan.  See
"Compensation"  herein as to the  Company's  employment  contracts  with Messrs.
Lerman  and  Ferraro  which  provide  for the  terms of their  compensation  and
disability and termination payment provisions.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Based solely on a review of Forms 3 and 4 and amendments  thereto furnished
to the Company  during FY 2007 and through the date  hereof,  as well as Forms 5
and amendments  thereto  furnished to the Company with respect to FY 2007 by the
directors,  officers and ten percent beneficial owners of the Company, it is not
aware that any report  required  to be filed  pursuant  to Section  16(a) of the
Securities  Exchange  Act of 1934 by any such  person  was not  filed or was not
filed on a timely basis.

                              CERTAIN TRANSACTIONS

     None of the officers and directors of the Company are currently  engaged in
businesses  competitive  to the business of the Company.  During the last fiscal
year,  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.

         WITH DIRECTORS AND OFFICERS, AND RELATED PERSONS.
         -------------------------------------------------
     (A) PRIVATE  PLACEMENT & LOANS - Two affiliated  officer/directors and four
unaffiliated investors entered into subscription  agreements with the Company in
the Company's  $450,000 private placement offering in May, 2005 whereby $150,000
and  $300,000,  respectively,  $450,000 in the  aggregate,  was  borrowed by the
Company  from  Messrs.  Ferraro  and  Lerman at an  interest  rate of 10% with a
maturity date of December 31, 2006.  Further,  all investors  received warrants,
which expire June 30, 2008, to purchase an aggregate of 225,000 shares of common
stock at an exercise price of $1.40 per share.  The  indebtedness  was repaid in
full to the two officers and to the unaffiliated investors in May, 2006.


                                       10


     The Company does not have any formal  policies and  procedures  for review,
approval or  ratification  of related  party  transactions.  In the  transaction
reported in (A), the terms of the  transaction  with Messrs.  Ferraro and Lerman
were on the same terms as with unrelated parties who participated in the private
placement offering.

INFORMATION CONCERNING INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS

     The firm of Mahoney Sabol & Company,  LLP,  independent  registered  public
accountants, 95 Glastonbury Boulevard,  Glastonbury,  Connecticut 06033, audited
the  consolidated  financial  statements of the Company and its subsidiaries for
the fiscal year ended March 31,  2007.  Mahoney  Sabol & Company,  LLP was first
appointed to serve as the Company's independent registered public accountants on
November 30, 2000.  Representatives  of such firm are not expected to be present
at the Annual Meeting of Stockholders.

PRINCIPAL ACCOUNTANT FEES AND SERVICES

AUDIT FEES - Aggregate  fees for the  professional  audit  services  rendered by
Mahoney  Sabol & Co.,  LLP for  the  audit  of the  Company's  annual  financial
statements  and review of the  financial  statements  included in the  Company's
quarterly  reports for the years ended March 31, 2007 and 2006  equaled  $48,000
and $48,000, respectively.

AUDIT-RELATED FEES - Fees for the review of the financial statements included in
the  Company's  quarterly  reports for the fiscal years ended March 31, 2007 and
2006 equaled $10,500, and $10,500, respectively.

TAX FEES - Fees for professional  services  rendered by Mahoney Sabol & Co., LLP
for tax preparation  services for the fiscal years ended March 31, 2007 and 2006
equaled $9,000 and $7,000, respectively.

ALL OTHER FEES - All other fees for  professional  services  rendered by Mahoney
Sabol & Co.,  LLP  consisting  of  accounting  services in  connection  with the
Company's discontinued subsidiary,  Vulcan Industries,  Inc., the London IPO and
share sale,  and other  non-audit fees for the fiscal years ended March 31, 2007
and 2006 equaled, in the aggregate, $26,245 and $70,675, respectively.

The Audit Committee  evaluated whether providing  non-audit  services by Mahoney
Sabol & Co.,  LLP for the fiscal year ended March 31,  2007 is  compatible  with
maintaining  the  principal  accountant's  independence,  and  concluded  it  is
independent.

POLICY ON AUDIT COMMITTEE PRE-APPROVAL OF SERVICES OF INDEPENDENT AUDITORS

The  audit   committee  has  established   policies  and  procedures   regarding
pre-approval  of all services  provided by our  independent  auditor.  The audit
committee will annually review and pre-approve the services that may be provided
by our independent  auditor without  obtaining  specific  pre-approval  from the
audit committee. Unless a type of service has received general pre-approval,  it
requires specific pre-approval by the audit committee if it is to be provided by
our independent auditor.  During the fiscal year ended March 31, 2007, our audit
committee  pre-approved  all audit and  permitted  non-audit  services that were
provided to us by our independent auditors.

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 2008  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 May 31, 2008.

FORM 10-KSB ANNUAL REPORT

     A copy of the  Company's  Annual  Report on Form  10-Ksb for the year ended
March 31,  2007 as filed with the  Securities  and  Exchange  Commission  may be
obtained  by any  stockholder  entitled  to vote at the  November 8, 2007 Annual
Meeting of  Stockholders  by  addressing  a written  request  to the  Secretary,
Thermodynetics, Inc., 651 Day Hill Road, Windsor, Connecticut 06095.


                                       11



                                  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 28, 2007






          \/    FOLD AND DETACH HERE AND READ THE REVERSE SIDE   \/
- --------------------------------------------------------------------------------


PROXY                                                                     PROXY


                              THERMODYNETICS, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                Annual Meeting of Stockholders--November 8, 2007

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, November 8, 2007 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.



THIS PROXY WILL BE VOTED AS DIRECTED,  OR IF NO DIRECTION IS INDICATED,  WILL BE
VOTED  "FOR" THE  PROPOSALS.  THIS PROXY MAY BE REVOKED AT ANY TIME PRIOR TO THE
TIME IT IS VOTED AT THE MEETING.  PLEASE SIGN AND RETURN THIS PROXY PROMPTLY. NO
POSTAGE IS  REQUIRED  IF RETURNED  IN THE  ENCLOSED  ENVELOPE  AND MAILED IN THE
UNITED STATES.




          \/    FOLD AND DETACH HERE AND READ THE REVERSE SIDE   \/
- --------------------------------------------------------------------------------


THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED, WILL BE
VOTED "FOR" THE PROPOSALS.

PLEASE MARK YOUR VOTES LIKE THIS  [X]


1. TO ELECT FOUR (4) DIRECTORS
   (PROPOSAL ONE).

     NOMINEES:
       JOHN F. FERRARO
       JOHN J. HUGHES
       ROBERT A. LERMAN
       FRED H. SAMUELSON



              FOR ALL        AGAINST ALL        FOR ALL, EXCEPT
                [ ]             [ ]                   [ ]


                                                AGAINST: __________________



OTHER  MATTERS:  The Board of Directors  knows of no other matters that would be
presented for consideration at the November 8, 2007 annual meeting. If any other
matters are properly  brought  before such  meeting,  it is the intention of the
persons named in the proxy card to vote on such matters in accordance with their
judgment on such matters.


COMPANY ID:


PROXY NUMBER:


ACCOUNT NUMBER:


SIGNATURE:______________ SIGNATURE IF HELD JOINTLY:_______________ DATE:__, 2007



Please sign exactly as name appears on this Proxy. When shares are held by joint
owners,  both should sign.  When signing as attorney,  executor,  administrator,
trustee or guardian, please give title as such. If a corporation, please sign in
full corporate name by president or other authorized  officer. If a partnership,
please sign in the full partnership name by an authorized  partner. If a limited
liability  company,  please sign in full name of limited  liability company by a
manager or authorized member.