SCHEDULE 14A INFORMATION

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

    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant to 240.14a-11(c) or 240.14a-12

                       Firetector Inc. (File No. 0-17580)
- - ------------------------------------------------------------------------------
                (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)(1) and 0-11

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

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

    (3) Per unit price 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:





                                 Firetector Inc.
                               209 Lafayette Drive
                             Syosset, New York 11791



Dear Stockholder:

     You are cordially  invited to attend the Annual Meeting of the Stockholders
of Firetector Inc., a Delaware corporation ("Firetector" or the "Company") to be
held at the offices of  Dolgenos  Newman & Cronin  LLP,  96 Spring  Street,  8th
Floor, New York, New York 10012, on May 22, 2002 at 11:00 a.m.

     At the meeting you will be asked to consider and vote upon (a) the election
of seven (7) Directors to Firetector's  Board of Directors;  (b) an amendment to
the  Company's  Certificate  of  Incorporation  to change  Firetector's  name to
SYNERGX  SYSTEMS  INC.;  (c)  the  appointment  of  Marcum  &  Kliegman  LLP  as
Firetector's Auditors for the fiscal year ending September 30, 2002; and (d) any
other  business that properly  comes before the meeting or any  adjournments  or
postponements thereof.

     Your vote is important. We urge you to complete,  sign, date and return the
enclosed proxy card promptly in the accompanying  prepaid envelope.  You may, of
course,  attend  the  Meeting  and vote in person,  even if you have  previously
returned your proxy card.

                                Sincerely yours,




                                 Joseph Vitale,
                               President and Chief
                                Operating Officer




                                 Firetector Inc.
                               209 Lafayette Drive
                             Syosset, New York 11791

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be held on May 22, 2002


To the Stockholders of
  Firetector Inc.

     Notice  is  hereby  given  that  the  Annual  Meeting  of  Stockholders  of
Firetector Inc., a Delaware corporation  ("Firetector" or the "Company") will be
held at 11:00  a.m.,  local  time,  on May 22, 2002 at the offices of Dolgenos
Newman & Cronin LLP, 96 Spring  Street,  8th Floor,  New York, New York, for the
following purposes:

     (1) To  consider  and vote  upon the  election  of the  Board of  Directors
consisting  of seven (7) persons to serve  until the next annual  meeting of the
stockholders;

     (2) To consider and vote upon an amendment to the Company's  Certificate of
Incorporation to change  Firetector's name to SYNERGX SYSTEMS INC. or such other
name as approved at the meeting

     (3) To consider and vote upon a proposal to ratify the  selection of Marcum
& Kliegman LLP as Firetector's  independent  auditors for the fiscal year ending
September 30, 2002;

     (4) To conduct such other  business as may properly  come before the Annual
Meeting or any adjournments or postponements thereof.

     Only record  holders of Common  Stock at the close of business on April 22,
2002  are  entitled  to  notice  of and to vote at the  Annual  Meeting  and any
adjournments or postponements thereof.

     To ensure that your vote will be counted,  please complete,  sign, date and
return the Proxy in the  enclosed  prepaid  envelope  whether or not you plan to
attend the Annual Meeting.  You may revoke your proxy by notifying the secretary
of the  company in  writing  at any time  before it has been voted at the Annual
Meeting.


                             By Order of the Board of Directors





                             John A. Poserina
                           Secretary, Firetector Inc.
April 22, 2002
Syosset, New York


     YOUR VOTE IS IMPORTANT. PLEASE COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED
PROXY CARD PROMPTLY WHETHER OR NOT YOU PLAN TO BE PRESENT AT THE ANNUAL MEETING.








                                 FIRETECTOR INC.


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD May 22, 2002


THE  ACCOMPANYING  PROXY IS  SOLICITED  ON BEHALF OF THE BOARD OF  DIRECTORS  OF
FIRETECTOR INC.

     If properly signed and returned and not revoked, the proxy will be voted in
accordance  with  the  instructions  it  contains.  The  persons  named  in  the
accompanying  proxy  will vote the proxy  for the Board of  Director's  slate of
directors and for the other matters  listed on the proxy as  recommended  by the
Board of Directors unless contrary instructions are given. At any time before it
is voted,  each proxy granted may be revoked by the stockholder by a later dated
proxy,  by written  revocation  addressed to the Secretary of Firetector Inc. at
the address below or by voting by ballot at the Annual Meeting.

     The  Company's  principal  executive  offices are located at 209  Lafayette
Drive,  Syosset, New York 11791. This proxy statement and the accompanying proxy
are being sent to  stockholders  on or about  April 22,  2002.  ANY PROXY MAY BE
REVOKED IN PERSON AT THE ANNUAL MEETING,  BY SUBMITTING A PROXY DATED LATER THAN
THE PROXY TO BE REVOKED OR BY NOTIFYING  THE SECRETARY OF THE COMPANY IN WRITING
AT ANY TIME PRIOR TO THE TIME THE PROXY IS VOTED.

                                VOTING SECURITIES

     The Board has fixed the close of  business  on April 22, 2002 as the record
date (the "Record Date") for  determination of stockholders  entitled to receive
notice of and to vote at the Annual  Meeting or any  adjournment  thereof.  Only
stockholders  of record  at the close of  business  on the  Record  Date will be
entitled  to  notice  of and to vote at the  Annual  Meeting.  At the  close  of
business on the Record Date,  the Company had  outstanding  1,704,425  shares of
Common Stock. The Common Stock is entitled to vote on the election of members of
the Board of  Directors,  the  amendment to the  Certificate  of  Incorporation,
ratification  of the  appointment of independent  auditors and other business as
may properly come before the meeting or any adjournment  thereof. The holders of
a majority of the Common  Stock  constitute  a quorum for those  portions of the
Annual Meeting where action is required of holders of Common Stock.

                         ACTION TO BE TAKEN UNDER PROXY

     All proxies for holders of Common Stock in the  accompanying  form that are
properly  executed  and  returned  will be voted at the Annual  Meeting  and any
adjournments  thereof in accordance  with any  specifications  thereon or, if no
specifications  are made,  will be voted for the  election of the five  nominees
described herein,  for the amendment to the Certificate of Incorporation and for
ratification of the appointment of independent auditors.


                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

     Seven (7)  directors  will be  elected to hold  office  duly until the next
Annual Meeting of Stockholders  and until their successors have been elected and
duly qualified. The persons named on the accompanying proxy will vote all shares
for which they have  received  proxies for the  election of the  nominees  named
below  unless  contrary  instructions  are given.  In the event that any nominee
should become unavailable,  shares will be voted for a substitute nominee unless
the number of  directors  constituting  a full board is reduced.  Directors  are
elected by plurality vote.

     There were three  meetings of the Board of Directors of the Company  during
the fiscal  year ended  September  30,  2001  (actions  were taken by  unanimous
consent). All directors attended 75% or more meetings of the Board of Directors.
Directors are not compensated for their service.

                                    NOMINEES

     The name, age and position with the Company of each nominee for director of
the  Company is listed  below,  followed  by  summaries  of the  background  and
principal occupations.

                                                             DATE SERVICE
    NAME            AGE             OFFICE                   COMMENCED

Daniel S. Tamkin     42             Chairman, Chief         October 1990
                                    Executive Officer,
                                    General Counsel,
                                    Director, and
                                    Audit Committee

Joseph Vitale        55             President, Chief        May 1994
                                    Operating Officer
                                    and Director

John A. Poserina     61             Treasurer, Vice         January 1997
                                    President, Chief
                                    Financial Officer,
                                    Secretary and
                                    Director

Dennis P. McConnell  48             Director and            January 1997
                                    Audit Committee

Henry Schnurbach     50             Director and            October 1988
                                    Audit Committee

J. Ian Dalrymple     50             Director

Mark I. Litwin       39             Director


         The Company's Bylaws allow the Board to fix the number of Board members
between one and seven. The number has been increased, as of February 19, 2002,
to seven.


Information Concerning Current Directors and Nominees for Director

     Mr. Tamkin has a J.D. degree from New York University  School of Law and an
A.B.  degree  from  Columbia  University.  Mr.  Tamkin has been Chief  Executive
Officer since March 15, 1996,  prior to which Mr. Tamkin was Vice  President and
General  Counsel of the Company from October 1990.  Also since October 1990, Mr.
Tamkin has been  Executive  Vice  President of Forum  Financial  Corporation,  a
Toronto based merchant banking organization. Since November 1998, Mr. Tamkin has
been a Director and Chief Operating Officer of Ntex Incorporated, a manufacturer
of textile products. Mr. Tamkin is presently Counsel to Dolgenos Newman & Cronin
LLP, counsel to the Company.

     Mr.  Vitale has been  President of the Company  since March 15,  1996.  Mr.
Vitale has been active in the  fire/communications  industry  with Casey Systems
Inc.  since 1982. Mr. Vitale has been President of Casey since 1993 and has held
the  positions of Director of  Engineering,  Vice  President -  Engineering  and
Executive  Vice  President.  Mr.  Vitale  holds a Bachelor of Science  degree in
Engineering  from C.W. Post College and a Master of Science degree in Electrical
Engineering from New York University.

     Mr.  Poserina  joined  the  Company as  Treasurer,  Vice  President,  Chief
Financial  Officer and Director as of January 1, 1997.  From December 1995 until
he joined the Company,  Mr.  Poserina was an independent  financial  consultant.
Also, from July 1996 to September 1996, Mr. Poserina was Chief Financial Officer
of Happiness  Express Inc. Mr. Poserina was Chief Financial Officer of Dorne and
Margolin Inc. from November 1994 to December 1995.  Prior to that, Mr.  Poserina
spent 15 years as Vice  President,  Treasurer  and Chief  Financial  Officer  of
Chryon Corporation, a NYSE listed company registered under the under the
Securities Exchange Act of 1934 (the "Exchange Act"). Mr. Poserina holds a
Bachelor of Science degree in accounting from the University of Rhode Island and
is a Certified Public Accountant.

     Mr.  McConnell  is a partner in the firm of  Dolgenos  Newman & Cronin LLP,
counsel to the Company.  Prior to being associated with Dolgenos Newman & Cronin
LLP,  he was  associated  with Varet & Fink P.C.  from 1989 to March  1993.  Mr.
McConnell holds a J.D. degree from New York Law School.

     Mr.  Schnurbach has a Bachelor of Commerce  degree from Sir George Williams
University and is a Certified  Management  Accountant in Ontario.  Since October
1991,  Mr.  Schnurbach  has  been  Chief  Executive  Officer  of  Cantar/Polyair
Corporation  ("CPC").  Since February  1996,  Mr.  Schnurbach has also served as
President of Polyair Inter Pack Inc., an Ontario  corporation  registered  under
the Exchange Act and traded on the Toronto and American Stock Exchanges, and the
holding company of CPC.

     Mr.  Dalrymple  has a Bachelor of Commerce  degree and a Masters of Arts in
Economics from the University of Toronto.  Since 1990, Mr.  Dalrymple has been a
director of Nigel Stephens Counsel Inc., an Ontario corporation,  which provides
investment  and portfolio  management  services;  NSC Holdings  Inc., an Ontario
corporation  which  provides  investment  research  and  client   administrative
services;  and Fordal  Holdings  Inc.,  an Ontario  corporation  which  provides
trading,  settlement and related  services to portfolio  management  firms.  Mr.
Dalrymple  is  also a  director  of  Cornerstone  52  Foundation,  a  charitable
foundation with focus on children's  charities.  In addition,  Mr. Dalrymple has
been, since 1993, a director of Nafund Inc., an Ontario corporation  originating
merchant banking investments and advisory services.

     Mr.  Litwin  has a B.A.  and an M.B.A.  from York  University  in  Toronto,
Canada.  Since 1990, Mr. Litwin has been the President,  Chief Executive Officer
and a director of  Mirtronics  Inc. an Ontario  corporation  which is registered
under the Exchange Act. Mirtronics is the largest stockholder of Firetector.

     There are no family relationships between any Director or Executive Officer
of Firetector and any other Director or Executive Officer of Firetector.

     Directors hold office for a period of one year from the Annual Meeting of
Stockholders at which they are elected or until their successors are duly
elected and qualified. Officers are appointed by the Board of Directors and hold
office at the will of the Board. There is no nominating or compensation
committee of the Board of Directors nor is there any committee performing
similar functions. Messrs. Tamkin, Schnurbach and McConnell comprise the audit
committee of the Board of Directors.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         The Registrant is not aware of any Section 16(a) filing deficiences. In
making these statements, the Company has relied on the written representations
of its directors and officers and copies of the reports that they and 10%
holders have filed with the Commission.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth certain  information  known to the Company
regarding  beneficial  ownership of the  Company's  outstanding  Common Stock at
March 1, 2002 of (i) each  beneficial  owner of more than  five  percent  of the
Common Stock, (ii) each of the Company's  Directors,  and (iii) all Officers and
Directors of the Company as a group.



         Common Stock Beneficially Owned At March 1, 2002

                                     Number of Shares     Percent of Shares
                                     --------------------------------------
Mirtronics Inc.(1)                          896,311              44.5%
Genterra Capital Corporation (7)            152,167               8.9%
Daniel S. Tamkin (2)                        127,733               7.5%
Joseph Vitale (3, 4)                         17,125                nil
Henry Schnurbach (4)                          5,167                nil
John A. Poserina (3, 5)                      17,167                nil
Dennis P. McConnell (4, 6)                    4,167                nil
Mark Litwin (8)                           1,048,478               52.0%
J. Ian Dalyrmple (9)                              0                nil
All Executive Officers, Nominees and
Directors as a Group (7 Persons)          1,219,832               59.0%
- - ----------

(1)  Includes 310,000 shares of Common Stock issuable upon exercise of warrants.
     See "CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS". Address is 106 Avenue
     Road, Toronto, Ontario.

(2)  Includes  10,833  shares of Common Stock  issuable upon exercise of options
     granted by the Company. Address is 96 Spring Street, New York, NY.

(3)  Address is 209 Lafayette Drive, Syosset, NY 11791.

(4)  Issuable upon exercise of options granted by the Company.

(5)  Includes  9,667  shares of Common Stock  issuable upon exercise of options
     granted by the Company.

(6)  Address is 96 Spring Street, New York, NY.

(7)  Address is 106 Avenue Road, Toronto, Ontario.

(8)  By virtue of his position as an officer  and/or  director of such entities,
     Mr.  Litwin  may be  considered  the  beneficial  owner of shares  owned by
     Mirtronics  Inc. and Genterra  Capital  Corporation.  Mr. Litwin  expressly
     disclaims such beneficial  ownership.  Address is 106 Avenue Road, Toronto,
     Ontario.

(9)  Address is 1200 Sheppard Avenue East, Willowdale, Ontario.



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In 1985, Casey entered into a royalty  agreement with Joseph Vitale,  prior
to his becoming the President and Chief  Operating  Officer of the Company.  The
agreement pays Mr. Vitale a royalty on certain systems  marketed and serviced by
Casey. In fiscal year ended September 30, 2001,  Casey paid $76,352  pursuant to
the terms of the agreement.


     Management believes the foregoing  transaction was entered into on terms at
least as favorable as could be obtained from  unrelated  parties  negotiating at
arms-length.

     Mark  Litwin,  a nominee for  director,  is also an officer and director of
Mirtronics, Firetector's largest stockholder.





                                   MANAGEMENT

         The following table sets forth certain information with respect to the
Executive Officers of the Company:

                                                                   DATE SERVICE
    NAME                      AGE             OFFICE                  COMMENCED

Daniel S. Tamkin              42          Chairman, Chief         October 1990
                                          Executive Officer,
                                          General Counsel,
                                          Director, and
                                          Audit Committee

Joseph Vitale                 55          President, Chief        May 1994
                                          Operating Officer
                                          and Director

John A. Poserina              61          Treasurer, Vice         January 1997
                                          President, Chief
                                          Financial Officer,
                                          Secretary and
                                          Director

     Mr.  Tamkin's  biographical  information  is  included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.

     Mr.  Vitale's  biographical  information  is  included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.

     Mr.  Poserina's  biographical  information is included  under  "Information
Concerning   Current  Directors  and  Nominees  for  Directors"  in  this  Proxy
Statement.









                             EXECUTIVE COMPENSATION

     The following table sets forth certain information with respect to
compensation paid or accrued by the Company for services rendered to it for each
of the three fiscal years ended September 30, 2001, as to Daniel S. Tamkin, the
Company's present Chief Executive Officer, Joseph Vitale, the Company's
President and Chief Operating Officer, and John A. Poserina, the Company's Chief
Financial Officer and Secretary; none of the Company's other Executive Officers
had aggregate remuneration in excess of $100,000.


                       SUMMARY COMPENSATION TABLE


                                                              LONG
                    ANNUAL COMPENSATION                 TERM COMPENSATION
                                                                       All Other
Year      Salary ($)       Bonus($)     Other($)      Option/SAR    Compensation
- - - ----------------------------------------------------------------------------
Daniel S. Tamkin
2001      $87,000         $20,000       $5,600           (1)          --
2000       74,000          20,000        5,600                        --
1999       73,500          10,000        6,600           (2)          --

Joseph Vitale
2001     $130,000         $30,000       $6,000           (3)          --
2000      113,000          30,000        6,000                        --
1999      105,000          15,000        6,200           (4)          --

John A. Poserina
2001     $141,000         $30,000       $5,600                        --
2000      124,000          30,000        5,600                        --
1999      115,000          15,000        6,600           (5)          --
- - ------
(1) Options to purchase 4,167 shares of Common Stock, at a price of $1.03 per
share were issued to Mr. Tamkin in December, 2000.

(2) Options to purchase 5,000 shares of Common Stock, at a price of $1.125 per
share were issued to Mr. Tamkin in April, 1999.

(3) Options to purchase 7,959 shares of Common Stock, at a price of $1.03 per
share were issued to Mr. Vitale in December, 2000.

(4) Options to purchase 5,000 shares of Common Stock, at a price of $1.125 per
share were issued to Mr. Vitale in April, 1999.

(5) Options to purchase 5,000 shares of Common Stock, at a price of $1.125 per
share were issued to Mr. Poserina in April, 1999.

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











     The  following  table  details,  as of  September  30,  2001,  the value of
unexercised  in-the-money  options held by Daniel S. Tamkin,  Joseph  Vitale and
John A. Poserina:


                        Number of Securities             Value of Unexercised
                     Underlying Unexercised Options     In-The-Money Options (1)
                     Exercisable  Unexercisable       Exercisable  Unexercisable
                     ----------   ------------        -----------   ------------
Daniel  S. Tamkin      7,500         3,333             $1,317         $1,192
Joseph Vitale         12,533         4,592              5,425          1,760
John A. Poserina       5,733         3,933              2,445          1,474


- - - - ------

(1)  Net value,  calculated as the difference between the exercise price and the
     market price reported for September 28, 2001.

     In December 1995,  the Board of Directors  voted to institute a 401(k) plan
for  nonunion  employees to be effective  January 1, 1996.  The plan  includes a
profit sharing  provision at the  discretion of the Board of Directors.  In 2001
and 2000,  the  Board of  Directors  approved  a payment  totaling  $44,000  for
participants of the non-union and union 401(k) plans.

     Directors do not receive any compensation for their service.  Out-of-pocket
expenses for travel, meals and miscellaneous  expenses incurred in the course of
the Director's activities on behalf of the Company are reimbursed at cost.

     On April 30, 1997, the Company and its shareholders  adopted a nonqualified
stock option plan ("1997 Plan"),  which expires September 30, 2002, except as to
options then outstanding  under the 1997 Plan. Under the 1997 Plan, the Board of
Directors  may grant options to eligible  employees at exercise  prices not less
than 100% of the fair market  value of the common  shares at the time the option
is granted.  The number of shares of Common  Stock that may be issued  shall not
exceed an aggregate of up to 10% of its issued and outstanding  shares from time
to time.  Options vest at a rate of 20% per year  commencing one year after date
of grant. Issuances under the 1997 Plan are to be reduced by options outstanding
under a 1990  nonqualified  stock  option  plan  (replaced  by the  1997  Plan).
Effective September 30, 1998, all outstanding  employee stock options were reset
to an exercise price of $1.00 per share.

     On  December  29,  2000,  options  on 43,375  shares of Common  Stock  were
extended  for five more years and the option price was reset from $1.00 to $1.03
per share.

     The  Company  currently  has issued  and  outstanding  options to  purchase
107,958 shares of its Common Stock,  at various  exercise prices ranging between
$1.00 and $1.125 per share, to certain of its officers, Directors and employees.
See "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT."

AUDIT COMMITTEE

     The Corporation has established a three-member  audit committee  within the
Board of Directors which currently consists of Messrs.  Daniel S. Tamkin, Dennis
P. McConnell and Henry Schnurbach.

     The Board of Directors has  determined  that each of Messrs.  McConnell and
Schnurbach  is an  "independent  director,"  as  such  term is  defined  by Rule
4200(a)(15)  of  the  National   Association  of  Securities   Dealers'  listing
standards.

     The audit committee has reviewed and discussed the Corporation's audited
financial statements with management.

     The audit committee has discussed with the independent auditors the matters
required to be discussed by Statement on Auditing Standards No. 61 (SAS 61),
"Communication with Audit Committees," as amended, by the Auditing Standards
Board of the American Institute of Certified Public Accountants.

     The audit committee has received the written disclosures and the letter
from the independent accountants required by Independence Standards Board No. 1,
"Independence Discussions with Audit Committees," as amended, and has discussed
with the independent accountant the independent accountant's independence.

     The Board has  considered  whether the  provision of non-audit  services is
compatible  with  maintaining  the  external  accountant's  independence.  After
discussing  this  matter  among  themselves,   with  management,  and  with  the
independent  auditors,  the Board  believes  that the provision of the specified
non-audit  services  is  compatible  with  maintaining  the  external  auditor's
independence.

     Based on the review and discussions  referred to above, the audit committee
has recommended to the Board of Directors that the audited financial  statements
be  included  in the  Corporation's  Annual  Report on Form  10-KSB for the last
fiscal year.

     The following table summarizes fees for professional services rendered by
the principal accountant for the most recent fiscal year:

Audit Fees..................................................    $51,500
Financial Information System Design and Implementation
  Fees......................................................          0
All Other Fees..............................................     22,000


                              PROPOSAL NUMBER 2:

     AMENDMENT  OF THE  COMPANY'S  RESTATED  CERTIFICATE  OF  INCORPORATION,  AS
AMENDED, TO CHANGE FIRETECTOR'S NAME TO "SYNERGX SYSTEMS INC."

     On February  19,  2002,  the Board of  Directors  of the Company  approved,
subject to stockholder  approval,  the adoption of an amendment to the Company's
Restated Certificate of Incorporation, as amended, (the "Restated Certificate"),
to change the name of the Company  from  "Firetector  Inc." to "Synergx  Systems
Inc. " (the "Name Change").  After this Name Change is effective,  Article FIRST
of the Restated Certificate will read in its entirety as follows:

   "FIRST: The name of the Corporation is Synergx Systems Inc."

   A form of Certificate of Amendment to the Restated Certificate is included in
Appendix A attached hereto.

   The Company believes the proposed Name Change will better reflect our






current business. While fire alarm/life safety is still an important and growing
part of our  business,  we are a  diversified  technology  company  and  systems
integrator.  Moreover,  to help the  performance  of our stock  long-term and to
improve return on equity, we are looking at other investments, and channels both
in and out of the  communication  sectors that could provide  synergies with our
assets,  channels of distribution,  employees and managers. The Company believes
that the name "Synergx" better reflects our expanded business model.

     The Name Change will not affect the validity of currently outstanding stock
certificates.  Our current  stockholders  will not be required to  surrender  or
exchange  any stock  certificates  that they now hold and  should  not send such
certificates  to us  or to  our  transfer  agent  for  exchange.  Instead,  when
certificates are presented for transfer,  new certificates  bearing the new name
will be issued.

     The Company  plans to effect the Name Change as soon as possible  after the
approval of  stockholders  by filing a Certificate  of Amendment to the Restated
Certificate  with the  Secretary of State of the State of Delaware in compliance
with Delaware law.

     The  affirmative  vote of the holders of a majority of the Shares as of the
record date is required  for the approval of the Name  Change.  Abstentions  and
broker non-votes will have the same effect as a vote against the proposal.

THE BOARD OF DIRECTORS DEEMS PROPOSAL NUMBER 2 TO BE IN THE BEST INTERESTS OF
THE COMPANY AND THE STOCKHOLDERS AND RECOMMENDS A VOTE "FOR" THE APPROVAL AND
RATIFICATION THEREOF.


                                 PROPOSAL NO. 3
                      RATIFICATION OF SELECTION OF AUDITORS

     The Board of  Directors  of  Firetector  selected  Marcum & Kliegman LLP as
auditors for the fiscal year ending  September 30, 2002,  subject to stockholder
approval by  ratification.  Marcum & Kliegman has been since  Fiscal  2000,  the
independent  auditors for Firetector.  A representative  of Marcum & Kliegman is
expected  to be present at the Annual  Meeting,  at which time he or she will be
afforded an opportunity to make a statement, and will be available to respond to
questions.

     The  Board of  Directors  of  Firetector  may,  in its  discretion,  direct
appointment  of new  independent  auditors at any time during the fiscal year if
the Board  believes such change would be in the best interests of Firetector and
its stockholders. No such change is anticipated.

     The Board of Directors of Firetector recommends a vote FOR the ratification
of Marcum & Kliegman for the fiscal year ending September 30, 2002.


                                 OTHER BUSINESS

     The proxy  confers  discretionary  authority on the proxies with respect to
any other  business  which may come  before  the  Annual  Meeting.  The Board of
Directors of Firetector  knows of no other matters to be presented at the Annual
Meeting. The persons named in the proxy will vote the shares for which they hold
proxies  according  to their best  judgment if any matters not  included in this
Proxy properly come before the meeting, unless the contrary is indicated.


                              STOCKHOLDER PROPOSALS

     Any stockholder  proposal to be included in the proxy statement and form of
proxy  relating to the 2003 Annual  Meeting of Firetector  Stockholders  must be
received by the close of  business  on December  18, 2002 and must comply in all
other  respects with the rules and  regulations  of the  Securities and Exchange
Commission.  Proposals should be addressed to: Corporate  Secretary,  Firetector
Inc., 209 Lafayette Drive, Syosset, NY 11791


                                   APPENDIX A

                            CERTIFICATE OF AMENDMENT

                                       OF

                          CERTIFICATE OF INCORPORATION

     FIRETECTOR INC. (the "Corporation"),  a corporation  organized and existing
under  and by  virtue of the  Delaware  General  Corporation  Law,  DOES  HEREBY
CERTIFY:

     FIRST: The name of the Corporation is Firetector Inc.

     SECOND: The first paragraph of Article FIRST of the Certificate of
Incorporation  of the  Corporation  is hereby amended in its entirety to read as
follows:

          " FIRST: The name of the Corporation is Synergx Inc."

     THIRD:  That said  amendments  were duly  adopted  in  accordance  with the
provisions of Section 242 of the Delaware General Corporation Law.

     IN WITNESS  WHEREOF,  the  Corporation  has caused this  Certificate  to be
signed by its duly authorized officers this _____ day of May, 2002


                                 FIRETECTOR INC.
                                 a Delaware corporation

                                 By:  _____________________________________
                                          Joseph Vitale,    President







SHARES                            FIRETECTOR INC.                      PROXY NO.
                  209 Lafayette Drive, Syosset, New York 11791

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Daniel S. Tamkin and Dennis P. McConnell as
Proxies,  each with the power to appoint his  substitute  and hereby  authorizes
them to represent and to vote, as  designated  below and on the reverse  hereof,
all shares of common stock of Firetector Inc.  ("Firetector")  held of record by
the  undersigned  on April 22,  2002 at the annual  meeting of  stockholders  of
Firetector  to be  held  on May  22,  2002  or  any  adjournments  thereof.  The
undersigned hereby revokes any proxies heretofore given to vote said shares.

     The undersigned hereby  acknowledges  receipt of Firetector's Annual Report
for 2001 and of the Notice of Annual Meeting of Stockholders  and attached Proxy
Statement dated April 22, 2002.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder.  If no direction is made, this proxy will
be voted FOR Proposals 1, 2 and 3.

                    Please sign exactly as your name appears to the left hereof.
                    When signing as corporate officer, partner, attorney,
                    administrator, trustee or guardian, please give your full
                    title as such.

                                            Dated                        , 2002

                                            Authorized Signature

                                            Title
         Please mark boxes on reverse hereof in blue or black ink. Please date,
sign and return this Proxy Card promptly using the enclosed envelope.
- - ------------------------------------------------------------------------------


1. Election of Directors.   For all nominees o         Withhold Authority  o
                            listed below (except as    to vote for all nominees
                            marked to the contrary     listed below
                            below)

(Instruction:  To withhold authority to vote for any individual nominee strike a
line through the nominee's name below.)

   Daniel S. Tamkin      Dennis P. McConnell    Henry Schnurbach   Joseph Vitale

   John A. Poserina      Mark I. Litwin         J. Ian Dalrymple

2.   To ratify the  Amendment  of the  Certificate  of  Incorporation  to change
     Firetector's name to SYNERGX SYSTEMS INC.

         For o               Against o           Abstain o

3.   To ratify the  appointment of Marcum & Kliegman LLP as independent  public
     accountants for Firetector for the fiscal year ending September 30, 2002.

         For o               Against o           Abstain o