SCHEDULE 14A

                                 (RULE 14a-101)

                     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
[X]  Definitive Proxy Statement                                         the Commission Only
[ ]  Definitive Additional Materials                                    as permitted by Rule 14a-
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12      6(e)(2))




                             CRYENCO SCIENCES, 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)(1) and 0-11.

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

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

        (2)      Aggregate number of securities to which transactions 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:

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







                             CRYENCO SCIENCES, INC.
                               3811 JOLIET STREET
                             DENVER, COLORADO 80239

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 23, 1997

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

To the Stockholders of CRYENCO SCIENCES, INC.:

           NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  of
Cryenco  Sciences,  Inc. (the "Company")  will be held on Thursday,  January 23,
1997 at 11:00 a.m.  local time at the Princeton  Club, 15 West 43rd Street,  New
York, New York 10036, for the following purposes:

                1. to elect a board of five directors;

                2. to ratify the appointment of Ernst & Young LLP as independent
           auditors for the 1997 fiscal year; and

                3. to transact  such other  business as may properly come before
           the meeting or any adjournment or adjournments thereof.

           The close of  business  on  December  11,  1996 has been fixed as the
record date for the  determination of stockholders  entitled to notice of and to
vote at the meeting and any  adjournments  thereof.  A list of the  stockholders
entitled  to  vote  at the  meeting  will  be  open  to the  examination  of any
stockholder  of the  Company  for any  purpose  germane  to the  meeting  during
ordinary  business  hours at the offices of the  Company for the ten-day  period
prior to the meeting.

           YOU ARE EARNESTLY REQUESTED, WHETHER OR NOT YOU PLAN TO BE PRESENT AT
THE MEETING,  TO MARK, DATE, SIGN AND RETURN PROMPTLY THE ACCOMPANYING  PROXY IN
THE  ENCLOSED  ENVELOPE  TO WHICH NO  POSTAGE  NEED BE  AFFIXED IF MAILED IN THE
UNITED STATES.

                                                    By Order of the Board of
                                                    Directors,

                                                    James A. Raabe
                                                    Secretary

Denver, Colorado
December 18, 1996








                         ANNUAL MEETING OF STOCKHOLDERS
                                       OF
                             CRYENCO SCIENCES, INC.

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

                                 PROXY STATEMENT

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

INTRODUCTION

         This Proxy Statement is furnished in connection  with the  solicitation
by the  Board  of  Directors  (the  "Board")  of  Cryenco  Sciences,  Inc.  (the
"Company") of proxies to be voted at the Annual  Meeting of  Stockholders  to be
held at the Princeton  Club, 15 West 43rd Street,  New York, New York 10036,  on
January  23,  1997  at  11:00  a.m.  local  time,  and  at  any  adjournment  or
adjournments  thereof.  The Company operates  primarily through its wholly-owned
subsidiary,  Cryenco,  Inc. Except where otherwise indicated,  references to the
Company include its consolidated subsidiary.

         All proxies in the  accompanying  form which are properly  executed and
duly  returned  will be voted in  accordance  with  the  instructions  specified
therein.  If no instructions are given, such proxies will be voted in accordance
with the  recommendations  of the Board as indicated in this Proxy Statement.  A
proxy may be revoked at any time prior to its exercise by written  notice to the
Company,  by  submission  of another  proxy bearing a later date or by voting in
person at the  meeting.  Such  revocation  will not affect a vote on any matters
taken prior thereto. The mere presence at the meeting of the person appointing a
proxy will not revoke the appointment.

         The mailing  address of the Company's  principal  executive  offices is
3811  Joliet  Street,  Denver,  Colorado  80239.  This Proxy  Statement  and the
accompanying  proxy card are being mailed to  stockholders  of the Company on or
about December 18, 1996.

         Only holders of the Company's Class A common stock,  par value $.01 per
share (the "Common  Stock"),  of record at the close of business on December 11,
1996 (the "Record  Date") will be entitled to vote at the Annual  Meeting or any
adjournment or  adjournments  of such meeting.  There were  6,996,997  shares of
Common  Stock  outstanding  on the  Record  Date.  Each  share of  Common  Stock
outstanding on the Record Date entitles the holder thereof to one vote.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                    OWNERS, DIRECTORS AND EXECUTIVE OFFICERS

         The  following  table sets forth certain  information  as of the Record
Date  (except  as  otherwise  footnoted  below) as to  shares  of  Common  Stock
beneficially  owned by each  person  known by the  Company to be the  beneficial
owner of more than five percent of the outstanding Common Stock.


                                        1











                                                                             Shares                  Percentage
                                                                             owned                 of Outstanding
               Name and Address                                          Beneficially (1)         Common Stock (2)
              -------------------                                        ----------------         ----------------
                                                                                           
Mezzanine Capital Corporation Limited
  (in liquidation) (3)(4)(5).........................................           745,645                 10.6%
   c/o Capital House
   Administrators (CI) Limited
   P.O. Box 189
   Bath Street, St. Helier
   Jersey Channel Islands

Alfred Schechter(6)(7)...............................................           300,853                  4.2%
   c/o Charterhouse Group International, Inc.
   535 Madison Avenue
   New York, NY 10022-4299

Don M. Harwell(8)....................................................           599,193                  8.5%
   12 Glenmoore Circle
   Cherry Hills Village, Colorado  80110

Globe Venture Nominees Limited, on behalf of.........................            55,100                    *
   The Mineworkers' Pension Scheme and
   The British Coal Staff Superannuation Scheme(9)
   Hobard House, Grosvenor Place
   London, SW1X 7AD, England

Electra Investment Trust P.L.C.(9)...................................           165,709                   2.4%
   Electra House, Temple Place,
   Victoria Embankment
   London WC2R 3HP, England

Slough Parks Holdings Incorporated(9)................................            55,100                    *
   33 West Monroe Street, Suite 2610
   Chicago, Illinois 60603-2409

Mezzanine Capital Corporation Limited (3)(9).........................            13,750                    *
   85 Watling Street
   London EC4M 9BJ, England

Charterhouse Finance Corporation Limited(9)..........................            22,080                    *
   c/o Charterhouse Group International, Inc.
   535 Madison Avenue
   New York, NY 10022-4299



                                        2










                                                                             Shares                    Percentage
                                                                             owned                   of Outstanding
               Name and Address                                          Beneficially(1)           Common Stock (2)
               ----------------                                          ---------------           ----------------
                                                                                           
Merifin Capital N.V.(9)..............................................           127,169                   1.8%
   c/o Finabel S.A.
   254 Route de Lausanne
   CH-1292 Geneva-Chambesy
   Switzerland

Charterhouse Group International, Inc.(4)(6)(9)......................           206,650                   3.0%
   535 Madison Avenue
   New York, NY 10022-4299

Jerome L. Katz(6)....................................................           126,356                   1.8%
   c/o Charterhouse Group International, Inc.
   535 Madison Avenue
   New York, NY 10022-4299

Zesiger Capital Group LLC(10)........................................         1,126,480                  16.1%
   320 Park Avenue
   New York, NY  10022


* Less than 1%

(1)     Except as otherwise  indicated in the following  footnotes,  each of the
        persons listed in the table owns the shares of Common Stock opposite his
        or its name and has sole voting and  dispositive  power with  respect to
        such shares.

(2)     For purposes of calculating the percentage of Common Stock owned by each
        stockholder listed in this table, shares beneficially owned and issuable
        upon the  exercise of warrants  and  options  owned by such  stockholder
        exercisable  within 60 days of the  Record  Date have been  deemed to be
        outstanding with respect to such stockholder.

(3)     Mezzanine Capital Corporation Limited (in liquidation), a Cayman Islands
        corporation  ("MCC"),  is  a  separate  and  distinct  corporation  from
        Mezzanine Capital Corporation Limited, a corporation organized under the
        laws of  England  and Wales  ("Mezzanine")  (referred  to in this  table
        below).

(4)     Charterhouse Group International, Inc. ("Charterhouse") is a party to an
        investment  advisory  agreement with MCC pursuant to which  Charterhouse
        provides investment advice to MCC, including advice as to its investment
        in the Common  Stock,  but does not have the power to vote or dispose of
        any such  investment  on  MCC's  behalf.  By  reason  of the  foregoing,
        Charterhouse  may be considered to have shared power to vote and dispose
        of the shares of Common Stock held by MCC and,  therefore,  for purposes
        of  the   Securities   and  Exchange   Commission   (the   "Commission")
        regulations,  may be deemed to be the beneficial  owner of those shares.
        Charterhouse  disclaims  beneficial  ownership  of the  shares of Common
        Stock held by MCC.


                                        3









(5)     Includes 45,000 shares of Common Stock deemed to be  beneficially  owned
        by reason  of the right to  acquire  such  shares  within 60 days of the
        Record Date pursuant to warrants.

(6)     Messrs. Schechter and Katz are directors of Charterhouse and Mr. Katz is
        an officer of  Charterhouse.  Both  disclaim  ownership of the shares of
        Common Stock of which  Charterhouse  may be deemed to be the  beneficial
        owner.

(7)     Includes 83,531 shares of Common Stock deemed to be  beneficially  owned
        by reason  of the right to  acquire  such  shares  within 60 days of the
        Record  Date  pursuant  to warrants  and 27,000  shares of Common  Stock
        deemed to be  beneficially  owned by reason of the right to acquire such
        shares within 60 days of the Record Date upon exercise of stock options.
        Does not include  100,000  shares of Common  Stock  which Mr.  Schechter
        gifted to The Schechter Foundation,  Inc. (the "Schechter  Foundation").
        Mr.  Schechter is the president of the Schechter  Foundation and retains
        voting  and  dispositive  power  with  respect  to  the  gifted  shares.
        Nevertheless,  Mr. Schechter has no beneficial interest in the Schechter
        Foundation and he disclaims beneficial ownership of the gifted shares.

(8)     Includes 75,000 shares of Common Stock deemed to be  beneficially  owned
        by reason  of the right to  acquire  such  shares  within 60 days of the
        Record Date  pursuant to  warrants.  Does not include  10,000  shares of
        Common Stock which Mr. Harwell  gifted to The Harwell Family  Foundation
        (the  "Harwell  Foundation").  Mr.  Harwell is a director of the Harwell
        Foundation and retains voting and dispositive  power with respect to the
        gifted  shares.  Mr.  Harwell has no beneficial  interest in the Harwell
        Foundation and he disclaims  beneficial  ownership of the gifted shares.
        The foregoing is based upon  information set forth in Amendment No. 3 to
        Schedule 13G, dated February 13, 1996,  filed with the Commission by Mr.
        Harwell.

(9)     Charterhouse   holds  no  shares  of  Common  Stock  in  its  own  name.
        Charterhouse is a party to investment management agreements with Electra
        Investment  Trust P.L.C.  ("Electra"),  Globe Venture  Nominees  Limited
        ("Globe"),  Slough Parks Holdings  Incorporated  ("Slough"),  Mezzanine,
        Charterhouse  Finance Corporation  Limited ("CFC"),  and Merifin Capital
        N.V.  ("Merifin"),   pursuant  to  which  Charterhouse  manages  certain
        investments,  including  the  investment  in a portion  of the shares of
        Common  Stock  referred  to  above,  on behalf  of these  companies.  In
        connection  therewith,  Charterhouse  was granted  authority to vote and
        dispose of these investments.  However,  the above referenced  companies
        also  retained  voting  and  dispositive  power  with  respect  to these
        investments.  For purposes of the Commission  regulations,  Charterhouse
        may be deemed to be the  beneficial  owner of those shares (an aggregate
        of 206,650 shares or 3.0% of the issued and outstanding shares of Common
        Stock).  Electra,  Globe, Slough, Merifin and CFC (which owns non-voting
        stock) own, in the aggregate, 78.5% of the issued and outstanding shares
        of capital stock of Charterhouse and each of Electra, Globe, Merifin and
        Slough has a representative who is a director of Charterhouse.

(10)    Zesiger Capital Group LLC ("Zesiger")  disclaims beneficial ownership of
        all of these  shares.  Such  shares are held in  discretionary  accounts
        which Zesiger manages. The foregoing is based upon information set forth
        in an Amendment to Schedule 13G, dated November 8, 1995,  filed with the
        Commission by Zesiger.


                                        4








         The  following  table sets forth certain  information  as of the Record
Date, as to shares of Common Stock beneficially owned by the Company's directors
(all of whom are  nominees for  director),  the Chief  Executive  Officer of the
Company,  the other  executive  officer of the  Company  and the  directors  and
executive officers of the Company as a group.



                                                    Shares of Common
                                                   Stock Beneficially
     Name of                                          Owned on the             Percentage of Outstanding
Beneficial Owner                                     Record Date(1)                   Common Stock(2)
- ----------------                                    ------------------          -------------------------
                                                                         
Alfred Schechter                                       300,853(3)(4)                       4.2%

James A. Raabe                                          19,500(5)                           *

Russell R. Haines                                        8,000(6)                           *

Jerome L. Katz                                         126,356(3)                          1.8%

Burton J. Ahrens                                        45,504(7)                           *

Ajit G. Hutheesing                                     160,000(8)                          2.3%

All directors and officers as a
group (six persons)                                    660,213(9)                          9.0%


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

*       Less than 1%

(1)     Except as otherwise  indicated in the following  footnotes,  each of the
        persons listed in the table owns the shares of Common Stock opposite his
        name and has sole  voting and  dispositive  power  with  respect to such
        shares of Common Stock.

(2)     For purposes of calculating the percentage of Common Stock owned by each
        officer and/or director of the Company,  shares  beneficially  owned and
        issuable  upon  the  exercise  of  warrants  and  options  owned by such
        individual  exercisable  within  60 days of the  Record  Date  have been
        deemed to be outstanding with respect to such individual.

(3)     See  footnote 6 to the first  table set forth  above  under the  heading
        Security Ownership of Certain Beneficial Owners, Directors and Executive
        Officers with respect to voting and  dispositive  power  concerning  the
        shares of Common Stock.

(4)     Includes 83,531 shares of Common Stock deemed to be  beneficially  owned
        by reason  of the right to  acquire  such  shares  within 60 days of the
        Record  Date  pursuant  to warrants  and 27,000  shares of Common  Stock
        deemed to be  beneficially  owned by reason of the right to acquire such
        shares within 60 days of the Record Date upon exercise of stock options.
        Does not include  100,000  shares of Common  Stock  which Mr.  Schechter
        gifted to the Schechter  Foundation.  Mr.  Schechter is the president of
        the Schechter  Foundation and retains voting and dispositive  power with
        respect  to  the  gifted  shares.  Nevertheless,  Mr.  Schechter  has no
        beneficial  interest  in  the  Schechter  Foundation  and  he  disclaims
        beneficial ownership of the gifted shares.


                                        5









(5)     Includes 18,000 shares of Common Stock deemed to be  beneficially  owned
        by reason  of the right to  acquire  such  shares  within 60 days of the
        Record Date upon the exercise of stock options.

(6)     Includes 5,500 shares of Common Stock deemed to be beneficially owned by
        reason of the right to acquire such shares  within 60 days of the Record
        Date upon the exercise of stock options.

(7)     Includes 36,504 shares of Common Stock deemed to be  beneficially  owned
        by reason  of the right to  acquire  such  shares  within 60 days of the
        Record Date  pursuant to  warrants.  Does not  include  2,000  shares of
        Common Stock and warrants to purchase 4,602 shares of Common Stock owned
        by Mr. Ahrens' sons. Mr. Ahrens  disclaims  beneficial  ownership of the
        shares and warrants owned by his sons.

(8)     All these shares of Common Stock are deemed to be beneficially  owned by
        reason of the right to acquire such shares  within 60 days of the Record
        Date upon exercise of warrants.

(9)     Includes 50,500 shares of Common Stock deemed to be  beneficially  owned
        by reason  of the right to  acquire  such  shares  within 60 days of the
        Record Date upon exercise of stock options and 280,035  shares of Common
        Stock deemed to be beneficially  owned by reason of the right to acquire
        such shares within 60 days of the Record Date pursuant to warrants. Does
        not include 100,000 shares of Common Stock which Mr. Schechter gifted to
        the Schechter  Foundation  (see  footnote 4 above),  and 2,000 shares of
        Common Stock and warrants to purchase 4,602 shares of Common Stock owned
        by Mr. Ahrens' sons (see footnote 7 above).

                        CERTAIN RELATIONSHIPS AND RELATED
                                  TRANSACTIONS

        Alfred  Schechter,  who is the  Chairman of the Board,  Chief  Executive
Officer and President of the Company and Chairman of the Board,  Chief Executive
Officer and  President  of Cryenco,  Inc.,  is also a director of  Charterhouse.
Jerome L. Katz,  who is a director of the  Company,  is also a director  and the
President of Charterhouse.

        On August 30,  1991,  the Company  entered  into a financial  consulting
services agreement with Charterhouse,  pursuant to which Charterhouse  agreed to
provide a  variety  of  financial  consulting  services  to the  Company.  These
services  include  advice and assistance in connection  with the  preparation of
financial  budgets,  forecasts,  cash flow  projections and return on investment
analysis  relating to capital  expenditures;  services relating to the Company's
banking  relationships  including  advice and assistance in connection  with the
financing  and  refinancing  of corporate  indebtedness;  analysis,  from both a
financial and operational standpoint,  in connection with the Company's entering
into additional  business areas as well as the  consolidation  or elimination of
existing  business  operations;  and other  miscellaneous  services  and  advice
primarily of a financial nature. The agreement had an initial term of five years
and is automatically  renewed on a year-to-year  basis unless either party gives
60 days written notice prior to the end of the initial term or any renewal term.
The  agreement  provides  for an  annual  fee of  $125,000  payable  in  monthly
installments. As of

                                        6








August 31, 1996,  the Company was in arrears  with respect to these  payments in
the aggregate amount of $324,000.

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

                       PROPOSAL 1 - ELECTION OF DIRECTORS

        Upon the  recommendation of the Board, five directors,  constituting the
entire  Board,  are to be  elected  to serve  until the next  Annual  Meeting of
Stockholders and until their respective successors are duly elected and qualify.
All of the nominees are at present  directors of the Company.  Should any of the
nominees be unable to serve or refuse to serve as a director (an event which the
Board does not anticipate),  proxies solicited  hereunder will be voted in favor
of those nominees who do remain as candidates  and may be voted for  substituted
nominees.




                                                                                                           Director
Name of Nominee (Age)                          Principal Occupation                                         Since
- ---------------------                -------------------------------------------                           -------
                                                                                                     
Alfred Schechter (76)                Chairman of the Board,                                                  1992
                                     Chief  Executive  Officer and  President of
                                     the Company;  Chairman of the Board,  Chief
                                     Executive Officer and President of Cryenco,
                                     Inc.

Russell R. Haines (69)               Private Consultant                                                      1992

Jerome L. Katz (62)                  President of Charterhouse Group                                         1992
                                     International, Inc.

Burton J. Ahrens (59)                President of The Edgehill Corporation, Counsel                          1994
                                     to the law firm Rubin Baum Levin Constant &
                                     Friedman

Ajit G. Hutheesing (60)              Chairman and Chief Executive Officer,                                   1994
                                     International Capital Partners, Inc.



         ALFRED  SCHECHTER  has been  Chairman of the Board and Chief  Executive
Officer of Cryenco,  Inc. since September 1991, President of Cryenco, Inc. since
September 1996 and Chairman of the Board,  Chief Executive Officer and President
of the Company  since  February 11, 1992.  Mr.  Schechter has been a Director of
Charterhouse since 1985. Mr. Schechter served as Chairman of the Board and Chief
Executive  Officer  of  Charter-Crellin,  Inc.,  a  designer,  manufacturer  and
marketer of proprietary injected molded plastic products,  from 1985 to 1989 and
as  Chairman  of the Board and Chief  Executive  Officer of Paco  Pharmaceutical
Services,  Inc., a pharmaceutical contract packaging company, from 1975 to 1988.
Mr.  Schechter  has  held  the  positions  of  Chairman  of  Stanley   Interiors
Corporation,  a  manufacturer  of home  furnishings,  Vice  Chairman  of  Joseph
Kirschner Company, Inc., a manufacturer of processed meat products, and Director
of WDP, Inc., a brick refractory servicing the steel industry, Dreyers Grand Ice
Cream, Inc., a manufacturer of ice cream products,  Marathon Enterprises Inc., a
manufacturer  of processed meat  products,  and Garden  America  Corporation,  a
manufacturer and distributor of garden products.

         RUSSELL R. HAINES has been a Director of the Company  since March 1992.
Mr.  Haines  has  been a  private  consultant  in the  field  of  packaging  and
engineering design since December 1995. Mr. Haines was Chairman of the Board and
Chief Executive Officer of Paco

                                        7








Pharmaceutical Services, Inc., a pharmaceutical contract packaging company, from
1988 to April 1995 and was  President and Chief  Operating  Officer of Paco from
1975 to 1988.

         JEROME  L.  KATZ had  been a  Director  and  Chairman  of the  Board of
Directors of Gulf & Mississippi  Corporation,  the  predecessor  of the Company,
since its  incorporation  and has been a Director of the Company since  February
11, 1992. Mr. Katz has been President of Charterhouse since October 1984 and was
Executive Vice  President of  Charterhouse  from 1973 through  October 1984. Mr.
Katz is also a Director of Dreyers Grand Ice Cream,  Inc., a manufacturer of ice
cream products.

         BURTON J. AHRENS has been a Director  of the  Company  since June 1994.
Mr. Ahrens has been President of The Edgehill Corporation, a provider of venture
capital  and  financial  consulting  services,  since  its  formation  in  1992.
Additionally,  Mr. Ahrens is currently  counsel to the law firm Rubin Baum Levin
Constant & Friedman,  a position he has held since 1993.  Mr. Ahrens was counsel
to the law firm Hertzog,  Calamari & Gleason from 1992 to 1993. Mr. Ahrens was a
member of the law firm Spengler  Carlson Gubar Brodsky & Frischling from 1989 to
1992.

         AJIT G.  HUTHEESING  has been a director of the Company since  December
1994.  Mr.   Hutheesing  has  been  Chairman  and  Chief  Executive  Officer  of
International  Capital Partners,  Inc.  ("ICP"),  which specializes in providing
expansion  and  acquisition  capital and  advisory  services  to smaller  growth
companies,  since its inception in 1988. Mr. Hutheesing is also the Chairman and
Chief Executive Officer of ICP Investments,  an affiliate of ICP. Mr. Hutheesing
is a Director of Counsel  Corporation,  a health care and real estate management
corporation.  Mr.  Hutheesing  is also a Director of Shared  Technology  Inc., a
telecommunications corporation.

         THESE  INDIVIDUALS  WILL BE PLACED IN  NOMINATION  FOR  ELECTION TO THE
BOARD OF DIRECTORS.  THE SHARES  REPRESENTED BY SIGNED PROXY CARDS RETURNED WILL
BE VOTED  "FOR" THE  ELECTION OF THESE  NOMINEES  UNLESS AN  INSTRUCTION  TO THE
CONTRARY IS INDICATED ON THE PROXY CARD.

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

REQUIRED VOTE

         The  affirmative  vote of the holders of a  plurality  of the shares of
Common Stock present, in person or by proxy, and entitled to vote on this matter
at the Annual Meeting is required to elect directors.

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

COMMITTEES OF THE BOARD OF DIRECTORS AND MEETINGS

         The Audit Committee of the Board is currently  composed of two members,
Messrs.  Haines and Ahrens. This Committee is charged with meeting  periodically
with the independent auditors and Company personnel with respect to the adequacy
of internal accounting controls,  receiving and reviewing the recommendations of
the independent auditors, recommending the appointment of auditors and reviewing
the  scope  of the  audit  and the  compensation  of the  independent  auditors,
reviewing consolidated financial statements and, generally, reviewing


                                        8








the  Company's   accounting   policies  and  resolving  potential  conflicts  of
interests.  The Audit  Committee  held one meeting  during the fiscal year ended
August 31, 1996.

         The  Compensation  Committee  is  currently  composed of Messrs.  Katz,
Haines and  Hutheesing.  This  Committee is charged with making  recommendations
regarding  the  compensation  of senior  management  personnel  and  granting of
options  pursuant to the Company's  stock option plans.  All action taken by the
Compensation  Committee  during the fiscal  year  ended  August 31,  1996 was by
unanimous written consent of the members of the Committee.

         The Company does not now, and did not during the past fiscal year, have
a standing nominating committee.

         During the fiscal year ended August 31, 1996, the Board of Directors of
the Company held four  meetings.  All other action taken by the Board was by the
unanimous written consent of the members after review of proposals circulated to
each  member.  All  directors  attended in excess of 75% of the  meetings of the
Board of Directors and the Committees of the Board on which he served during the
past fiscal year,  except that Mr.  William P. Phelan  attended  only two of the
Board of Directors  meetings  during fiscal 1996.  Mr. Phelan  resigned from the
Board of Directors of the Company effective October 25, 1996. Mr. Don M. Harwell
resigned  from the Boards of  Directors  and as an officer  of the  Company  and
Cryenco,  Inc.  effective  February 29, 1996. Mr. Dale A. Brubaker resigned from
the Board of Directors of the Company effective July 11, 1996.

         The  Company  paid a  director's  fee of $2,500 per  meeting to each of
Messrs. Haines, Phelan (prior to his resignation) and Hutheesing during the past
fiscal year. Additionally, the Company paid $2,500 to each of Messrs. Haines and
Phelan for their services on the Audit Committee during the past fiscal year and
the Company  paid  $2,500 to Mr.  Haines for his  services  on the  Compensation
Committee during the past fiscal year.  Messrs.  Schechter,  Harwell,  Brubaker,
Katz and Ahrens did not receive  compensation for their services as directors or
committee members of the Company or its wholly-owned  subsidiary,  Cryenco, Inc.
during the past fiscal year.  Beginning in fiscal 1997,  Mr. Ahrens will receive
$2,500 per annum for his services on the Audit Committee.


                                        9








                             EXECUTIVE COMPENSATION

         The Summary  Compensation  Table below sets forth  certain  information
concerning  the annual and long-term  compensation  paid or accrued to the Chief
Executive  Officer  of the  Company  and the next two  most  highly  compensated
executive  officers  for services  rendered to the Company and its  subsidiaries
during the last three fiscal years.

                           SUMMARY COMPENSATION TABLE




                                                                             Annual               Long-Term
                                                                          Compensation          Compensation
                                                                          ------------          ------------
                                                                                                 Securities              All Other
                                                                                                 Underlying            Compensation
Name and Principal Position                               Year             Salary ($)            Options (#)              ($) (1)
- ---------------------------                               ----             ----------            -----------             --------
                                                                                                                 
Alfred Schechter,                                         1996              150,000               15,000(4)                1,000
   Chairman of the Board, Chief                           1995              135,000               12,000(5)                1,000
   Executive Officer and President of the                 1994              120,000                  --                    1,000
   Company; Chairman of the Board and
   Chief Executive Officer of Cryenco,
   Inc.

Dale A. Brubaker (2),                                     1996              165,000             15,000(4)(6)               1,000
   President and Chief Operating Officer                  1995              150,000             12,000(5)(6)               1,000
   of Cryenco, Inc.                                       1994              135,139              6,000(7)(6)               1,000

James A. Raabe (3),                                       1996              110,000               10,000(4)                1,000
   Vice President, Chief Financial Officer,               1995              100,000                5,000(5)                1,000
   Treasurer and Secretary of the                         1994               38,082                3,000(8)                 --
   Company; Vice President, Chief
   Financial Officer, Treasurer and
   Secretary of Cryenco, Inc.


- ---------------------
(1)      Relates  to  amounts  contributed  by  the  Company  on  behalf  of the
         executive  officers to the Company's  defined  contribution  plan.  See
         "Profit Sharing Plan."

(2)      Dale A.  Brubaker  served as President and Chief  Operating  Officer of
         Cryenco,  Inc. from May 1993 until August 31, 1996. Mr. Brubaker served
         as a Vice President in various capacities of Cryenco, Inc. from October
         1991 until May 1993.  Mr.  Brubaker  was also a Director of the Company
         from July 1993 until July 1996.

(3)      James A. Raabe became Vice  President  and Chief  Financial  Officer of
         Cryenco,  Inc. and Chief Financial Officer of the Company in July 1994.
         He became Vice President of the Company and Treasurer of Cryenco,  Inc.
         in  January  1995  and  Secretary  and  Treasurer  of the  Company  and
         Secretary  of Cryenco,  Inc. in July 1995.  Mr.  Raabe was  employed by
         Cryenco,  Inc.  in March  1994 as  Financial  Manager.  Mr.  Raabe  was
         previously employed by Stanley Aviation Corporation,  a manufacturer of
         aerospace  products,  from 1977 to 1993,  where he was Vice President -
         Finance,  Corporate Secretary and a Director of the company.  Mr. Raabe
         is a Certified Public Accountant.

                                       10








(4)      Such option was granted  November  16, 1995  pursuant to the  Company's
         1992 Employee Incentive and Non-Qualified  Stock Option Plan and became
         exercisable November 1, 1996.

(5)      Such option was granted on November 8, 1994  pursuant to the  Company's
         1992 Employee Incentive and Non-Qualified  Stock Option Plan and became
         exercisable November 1, 1995.

(6)      All of these options have terminated.

(7)      Such option was granted on November 15, 1993  pursuant to the Company's
         1992 Employee Incentive and Non-Qualified  Stock Option Plan and became
         exercisable November 1, 1994.

(8)      Such option was granted on June 1, 1994 pursuant to the Company's  1992
         Employee  Incentive  and  Non-Qualified  Stock  Option  Plan and became
         exercisable June 1, 1995.

         The  following  table sets forth  certain  information  with respect to
options to purchase the Company's Common Stock granted in fiscal year 1996 under
the Company's 1992 Employee  Incentive and  Non-Qualified  Stock Option Plan for
the executive officers named in the Summary Compensation Table above.

                        OPTION GRANTS IN LAST FISCAL YEAR



                                                                                                    POTENTIAL REALIZABLE VALUE AT
                                                                                                        ASSUMED ANNUAL RATES OF
                                                                                                      STOCK PRICE APPRECIATION FOR
                                                    INDIVIDUAL GRANTS                                          OPTION TERM
                         -----------------------------------------------------------------------      ---------------------------
                           NUMBER OF
                          SECURITIES        PERCENT OF TOTAL
                          UNDERLYING         OPTIONS GRANTED
                            OPTIONS          TO EMPLOYEES IN     EXERCISE PRICE       EXPIRATION
      NAME               GRANTED(#)(1)       FISCAL YEAR(%)         ($/SHARE)            DATE            5%($)             10%($)
      ----               -------------      ----------------       -----------          ------           -----             ------

                                                                                                           
Alfred Schechter                15,000            15.5                4.50             03/31/02         92,718            125,559

Dale A. Brubaker                15,000(2)         15.5                4.50             03/31/02         92,718            125,559

James A. Raabe                  10,000            10.4                4.50             03/31/02         61,812             92,077


- ----------------
(1)      Options became exercisable November 1, 1996.
(2)      All of these options have terminated.

                                       11








         The following  table details the value on August 31, 1996 of options to
purchase  Common  Stock  held by the  executive  officers  named in the  Summary
Compensation Table above.

                        FISCAL YEAR END OPTION VALUES (1)



                                         NUMBER OF SECURITIES UNDERLYING
                                             UNEXERCISED OPTIONS AT                       VALUE OF UNEXERCISED IN-THE-MONEY
                                                 AUGUST 31, 1996                            OPTIONS AT AUGUST 31, 1996(2)
                                    ----------------------------------------          ----------------------------------------
             NAME                   EXERCISABLE (#)         UNEXERCISABLE(#)          EXERCISABLE($)            UNEXERCISABLE($)
            ------                  ---------------         ----------------          --------------            ----------------

                                                                                                   
Alfred Schechter                         12,000                 15,000                      --                         --

Dale A. Brubaker                         30,000(3)              15,000(3)                   --                         --

James A. Raabe                           8,000                  10,000                     750                         --


- ----------------
(1)      There were no options  exercised by the  Company's  executive  officers
         during the fiscal year ended August 31, 1996.

(2)      Based on the closing price of the Company's  Common Stock on the NASDAQ
         National Market System on August 31, 1996, which was $3.25.

(3)      All of these options have terminated.

         Employment  Agreements.  Mr.  Schechter  has entered into an employment
agreement  with the Company with an original term expiring  August 31, 1996, and
which provides for annual renewals thereafter unless sooner terminated by either
party.  Under the  agreement,  Mr.  Schechter  may not compete  with the Company
during the term of the agreement and for two years after its  termination  under
certain circumstances. Mr. Schechter's employment agreement also requires him to
devote such time to the Company and its  affiliates  as the Board shall  request
and as is  reasonably  necessary  to  enable  him to  fulfill  his  duties.  The
agreement provides for a minimum annual base salary of $120,000. As of September
1, 1996, Mr. Schechter's annual salary was $150,000,  the same as it was for the
previous  fiscal year. Mr.  Schechter is also entitled to bonus  compensation at
the  discretion  of  the  Board,  as  well  as  participation  in  all  pension,
profit-sharing,   retirement,  health,  insurance  and  other  benefit  programs
available to other executive  management  employees of the Company. In the event
Mr.  Schechter's  employment  is terminated  without  "cause" (as defined in his
employment  agreement) by the Company or by Mr.  Schechter for "good reason" (as
defined in his  employment  agreement),  then he will be entitled to receive his
continuing  base salary through the end of the initial term or any renewal term,
as applicable.

         Mr.  Brubaker  was  employed by the Company  pursuant to an amended and
restated employment  agreement which expired without being renewed on August 31,
1996. Under the agreement,  Mr. Brubaker may not compete with the Company during
the term of the agreement and for two years after its termination  under certain
circumstances. The agreement required Mr. Brubaker to devote all of his business
time to the business and affairs of the Company and its  affiliates and provided
for a minimum  annual salary of $150,000.  Mr.  Brubaker's  annual salary during
fiscal 1996 was  $165,000.  Mr.  Brubaker  was  entitled to  participate  in all
pension,  profit-sharing,  retirement,  health,  insurance and other welfare and
employee  benefit plans for which he was eligible and which were made  available
to other

                                       12








executive  management  employees of the Company. Mr. Brubaker's prior employment
agreement  required him to devote his full  business time to the Company and its
affiliates and provided for a minimum annual salary of $135,000. As of September
1, 1994, Mr. Brubaker's  annual salary was increased to $150,000.  Additionally,
Mr.  Brubaker  was  entitled to  participate  in all  pension,  profit  sharing,
retirement,  health insurance and other employee  benefit programs  available to
other executive management employees of the Company.

         Profit Sharing Plan. The Company maintains a defined  contribution plan
(the "Profit  Plan")  which  satisfies  the tax  qualification  requirements  of
Section 401(a) and 401(k) of the Internal Revenue Code, as amended (the "Code").
All employees of the Company who have attained the age of 21 and have  completed
one year of service  are  eligible  to  participate  in the Profit  Plan,  which
permits  participants,  at their  discretion,  to  contribute up to 10%, up to a
maximum of $9,500, of their  compensation for the taxable year beginning January
1, 1996 (or such  larger  amount as may be  permitted  by the  Internal  Revenue
Service in any subsequent  year). The Company may make additional  contributions
to the  Profit  Plan on behalf of its  eligible  employees  equal to 25% of each
employee's  contributions  up to a  maximum  of  $1,000  per year per  employee.
Additional  contributions to protect the tax-qualified status of the Profit Plan
may also be made by the  Company.  In  addition,  employees  may make  voluntary
after-tax  contributions to the Profit Plan, up to 10% of their aggregate annual
compensation while an employee of the Company.

         For fiscal year 1996, the Company contributed $1,000 to the Profit Plan
on behalf of each of Mr.  Schechter,  Mr. Brubaker and Mr. Raabe (and a total of
$3,000 on behalf of all executive  officers as a group) and $65,097 on behalf of
all other  employees as a group.  For fiscal year 1995, the Company  contributed
$1,000 to the Profit Plan on behalf of each of Mr.  Schechter,  Mr. Brubaker and
Mr. Raabe (and a total of $3,694 on behalf of all executive officers as a group)
and $52,174 on behalf of all other  employees as a group.  For fiscal year 1994,
the  Company  contributed  $1,000  to the  Profit  Plan on behalf of each of Mr.
Schechter and Mr.  Brubaker  (and a total of $3,325 on behalf of all  executives
officers as a group) and $37,259 on behalf of all other employees as a group.

         Stock Option  Plans.  The Board  adopted the 1986  Non-Qualified  Stock
Option Plan (the "1986 Stock Option  Plan") in November  1986.  Key employees of
the Company  and its  wholly-owned  subsidiaries,  as well as  directors  of the
Company,  are eligible to participate in the 1986 Stock Option Plan, pursuant to
which options may be granted to purchase  shares of the Company's  Common Stock.
An aggregate of 50,000 shares of the Company's Common Stock have been authorized
for issuance  under the 1986 Stock Option Plan.  All the options  under the 1986
Stock Option Plan expired on November 8, 1996 without being exercised.

         The Board adopted the 1992 Employee  Incentive and Non-Qualified  Stock
Option Plan (the "1992 Plan") effective April 1, 1992.  Officers,  directors and
employees  of the  Company  are  eligible to  participate  in the 1992 Plan.  An
aggregate of 187,500 shares of the Company's  Common Stock have been  authorized
for issuance  under the 1992 Plan.  The 1992 Plan was approved by the  Company's
stockholders on January 7, 1993.

         At December  11,  1996,  options to purchase  161,500  shares of Common
Stock  exercisable  at  prices  ranging  from  $2.00 to  $6.38  per  share  were
outstanding  under the 1992 Plan, all of which are held by certain employees and
officers of the Company.

                                       13








         The Board adopted the 1993  Non-Employee  Director Stock Option Program
(the "1993 Program") effective September 1, 1993.  Non-Employee Directors of the
Company are eligible to participate in the 1993 Program.  An aggregate of 40,000
shares of the Company's Common Stock have been authorized for issuance under the
1993  Program.  The 1993 Program was approved by the Company's  stockholders  on
January 18, 1994.

         At December 11, 1996, options to purchase 12,500 shares of Common Stock
exercisable  at prices  ranging  from $2.25 to $6.13 per share were  outstanding
under the 1993  Program,  all of which are held by Messrs.  Haines  and  Phelan.
6,000 of such  options are held by Mr.  Phelan,  all of which will  terminate on
January 25, 1997. No other Non-Employee  Director of the Company participates in
the 1993 Program.

         The Board  adopted the 1995  Incentive and  Non-Qualified  Stock Option
Plan (the  "1995  Plan")  effective  November  16,  1995.  Officers,  directors,
employees,  consultants  and advisors of the Company are eligible to participate
in the 1995 Plan. An aggregate of 300,000  shares of the Company's  Common Stock
have  been  authorized  for  issuance  under  the 1995  Plan.  The 1995 Plan was
approved by the Company's stockholders on January 25, 1996.

         At December  11,  1996,  options to purchase  150,000  shares of Common
Stock at an exercise  price of $2.00 per share were  outstanding  under the 1995
Plan,  all of which are held by certain  employees  and officers of the Company.
50,000 of such options are  exercisable on or after November 1, 1997,  50,000 of
such options will become  exercisable on or after November 1, 1997 provided that
the Company attains pre-tax profit of at least $1,372,000 during fiscal 1997 and
50,000 of such  options  will become  exercisable  on or after  November 1, 1997
provided that the Company attains pre-tax profit of at least  $1,772,000  during
fiscal 1997.

                             COMPENSATION COMMITTEE
                        REPORT ON EXECUTIVE COMPENSATION

         The  Compensation  Committee  is charged  with  making  recommendations
regarding the  compensation  of senior  management  personnel and granting stock
options pursuant to the Company's stock option plans.

         The base  salary  of Mr.  Alfred  Schechter,  the  Company's  Chairman,
President  and Chief  Executive  Officer,  is paid  subject  to the terms of his
employment  agreement  which  was  entered  into as of  September  1,  1991 (see
"Employment  Agreements" above). The amount of such base salary was subjectively
determined, and was not based on specific factors and criteria, but was intended
to  compensate  Mr.  Schechter  fairly  for his  ongoing  leadership  skills and
management responsibilities.  Although his contract provides for a discretionary
bonus, no such bonus was awarded by the Board for fiscal 1996. The  Compensation
Committee  determined  to maintain Mr.  Schechter's  annual  salary at a rate of
$150,000 for fiscal 1997.

         The  compensation  of  the  other  executive  officers  consists  of  a
combination  of cash  salary  and  stock  options.  Individual  compensation  is
subjectively  determined  on the  basis  of  various  considerations,  including
assessment of Company performance,  individual performance, position, tenure and
recommendations  received from the Company's Chief Executive Officer. For fiscal
year  1996,  the  Compensation   Committee   considered  the  Company's  overall
improvement in its business and corporate  performance in determining  executive
compensation.  No cash bonuses  were paid to  executive  officers in fiscal year
1996.

                                       14









         For the fiscal year ending August 31, 1997, the Compensation  Committee
instituted  an  incentive  bonus  plan for  certain of the  Company's  executive
officers and employees,  including the Chief Executive  Officer,  which provides
for the payment of a cash bonus for each of the eligible  officers and employees
equal to (i) 15% of his annual salary if pre-tax profit of the Company equals or
exceeds  $1,372,000  and (ii) 25% of his annual salary if pre-tax  profit of the
Company equals or exceeds $1,772,000. The Compensation Committee instituted this
incentive  plan in order to  provide  additional  compensation  to the  eligible
officers  and  employees in the event the Company  achieves  the pre-tax  profit
levels set forth above.

         The Company's  stock option plans are designed to align the interest of
the executives and other  employees,  as well as consultants and advisors of the
Company,  with those of the  Company's  stockholders.  Options are granted  with
exercise  prices equal to the market price on the grant date and, are  generally
not  exercisable  until one year after the grant date and terminate a short time
after an executive or employee leaves the Company.  During the 1996 fiscal year,
the Company granted options to purchase 15,000,  15,000 and 10,000 shares of the
Company's Common Stock to Alfred Schechter, Dale A. Brubaker and James A. Raabe,
respectively.   Such  options  have  an  exercise  price  of  $4.50  and  became
exercisable on November 1, 1996,  except that the options issued to Mr. Brubaker
have all  terminated.  The  number of shares in  respect  of which  options  are
granted  is  subjective  and is  based  on  recommendations  received  from  the
Company's Chief Executive Officer.

                                                 Compensation Committee of
                                                   the Board of Directors

                                                 Jerome L. Katz
                                                 Russell R. Haines
                                                 Ajit G. Hutheesing

         The  foregoing  report  of  the  Compensation  Committee  on  Executive
Compensation shall not be deemed to be incorporated by reference into any filing
of the Company under the Securities  Act of 1933, as amended,  or the Securities
Exchange  Act of 1934,  as  amended,  except  to the  extent  that  the  Company
specifically incorporates such information by reference.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         Mr. Alfred  Schechter and Mr. Jerome L. Katz,  who is a director of the
Company  and a member  of the  Compensation  Committee,  are also  directors  of
Charterhouse.   For  a  further   discussion   with  respect  to  the  Company's
relationship   with   Charterhouse  see  "Certain   Relationships   and  Related
Transactions" set forth above.

                                       15








                       PERFORMANCE MEASUREMENT COMPARISON

         The following  graph sets forth as of August 31, 1996,  the  cumulative
total  stockholder  return  on the  Company's  Common  Stock  compared  with the
cumulative  total return of the NASDAQ Stock Market (US  Companies)  Index and a
peer group common stock index comprised of those public companies whose business
activities fall within the same Standard  Industrial  Classification Code as the
Company.  The total return  assumes a $100  investment on February 12, 1992 (the
day after the merger between Cryenco  Holdings,  Inc., which had  simultaneously
acquired Cryenco, Inc., and Gulf and Mississippi Corporation),  adjusted for the
Company's  one-for-two  reverse  stock  split  effective  August 13,  1992,  and
reinvestment  of dividends,  if any, in the  Company's  Common Stock and in each
index. Prior to February 12, 1992, the Company's Common Stock had been traded on
the NASDAQ System and such data is not  comparable to periods after February 12,
1992. Additionally,  during the period from February 12, 1992 through August 13,
1992,  only a limited public market  existed for the Company's  Common Stock and
the trading volume in such stock was sporadic.

                                       16










                  COMPARISON OF CUMULATIVE TOTAL RETURN OF THE
                      COMPANY'S COMMON STOCK, NASDAQ STOCK
                         MARKET (US COMPANIES) INDEX AND
                          PEER GROUP COMMON STOCK INDEX

              [The Performance Graph is being filed in tabular form
                   pursuant to Item 304(d) of Regulation S-T.]



                         8/31/91  2/12/92   8/31/92   8/31/93   8/31/94   8/31/95   8/31/96
                         -------  -------   -------   -------   -------   -------   -------
                                                                   
Cryenco Sciences, Inc.   $ 23.44  $100.00   $156.25   $193.75   $106.25   $106.25   $ 81.25

Market Index -           $ 80.71  $100.00   $ 87.53   $115.47   $120.19   $161.86   $182.51
Nasdaq Stock Market
(US Companies)

Peer Index-              $ 93.50  $100.00   $ 90.99   $112.73   $122.82   $143.94   $170.20
NASDAQ Stocks
(SIC 3400-3499
US + Foreign)


         The foregoing graph shall not be deemed to be incorporated by reference
into any filing of the Company under the Securities Act of 1933, as amended,  or
the Securities  Exchange Act of 1934, as amended,  except to the extent that the
Company specifically incorporates such information by reference.

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


                                       17









        PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         It is proposed  that the  stockholders  ratify the  appointment  by the
Board of Ernst & Young LLP as independent  auditors for the Company for the 1997
fiscal year. The Company expects  representatives of Ernst & Young LLP either to
be available  by telephone or to be present at the Annual  Meeting at which time
they will respond to appropriate  questions  submitted by  stockholders  and may
make such statements as they may desire.

         Approval by the stockholders of the appointment of independent auditors
is not  required  but the Board deems it  desirable to submit this matter to the
stockholders.  If a majority of  stockholders  voting at the meeting  should not
approve  the  selection  of Ernst & Young  LLP,  the  selection  of  independent
auditors will be reconsidered by the Board.

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

         THE BOARD OF DIRECTORS  RECOMMENDS THAT YOU VOTE "FOR" THE RATIFICATION
OF THE APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS OF THE COMPANY.

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

                                VOTING PROCEDURES

         Pursuant to Commission  rules, a designated  blank space is provided on
the  proxy  card to  withhold  authority  to vote for one or more  nominees  for
director  and a box is  provided on the proxy card for  stockholders  to mark if
they wish to abstain  on  Proposal  2. Votes  withheld  in  connection  with the
election  of one  or  more  directors  or  Proposal  2 will  not be  counted  in
determining the votes cast and will have no effect on the vote.

         Under the rules of the  National  Association  of  Securities  Dealers,
brokers who hold shares in street name for customers  have the authority to vote
on  certain  items  when they have not  received  instructions  from  beneficial
owners.  Under the Delaware General Corporation Law, a broker non-vote will have
no effect on the outcome of the election of directors or upon Proposal 2.

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

                                       18








                                     GENERAL

         As of the date of this  Proxy  Statement,  the Board does not intend to
present any other matters for action. However, if any other matters are properly
brought  before  the  meeting  it  is  intended  that  the  persons  voting  the
accompanying proxy will vote the shares  represented  thereby in accordance with
their best judgment.

STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

         Stockholder  proposals  in  respect  of matters to be acted upon at the
Company's next Annual Meeting of Stockholders  should be received by the Company
on or before August 18, 1997 in order that they may be considered  for inclusion
in the Company's proxy materials.

OTHER MATTERS

         THE COMPANY WILL PROVIDE WITHOUT CHARGE A COPY OF THE COMPANY'S  ANNUAL
REPORT ON FORM  10-K FOR THE  FISCAL  YEAR  ENDED  AUGUST  31,  1996,  INCLUDING
FINANCIAL   STATEMENTS  AND  SCHEDULES   THERETO,   TO  EACH  OF  THE  COMPANY'S
STOCKHOLDERS OF RECORD ON DECEMBER 11, 1996, AND EACH BENEFICIAL OWNER OF COMMON
STOCK ON THAT DATE UPON  RECEIPT  OF A WRITTEN  REQUEST  THEREFOR  MAILED TO THE
COMPANY'S OFFICES, 3811 JOLIET STREET, DENVER, COLORADO 80239, ATTENTION:  JAMES
A. RAABE, VICE PRESIDENT AND CHIEF FINANCIAL OFFICER. IN THE EVENT THAT EXHIBITS
TO SUCH FORM 10-K ARE REQUESTED,  A FEE WILL BE CHARGED FOR REPRODUCTION OF SUCH
EXHIBITS.  REQUESTS FROM BENEFICIAL OWNERS OF COMMON STOCK MUST SET FORTH A GOOD
FAITH REPRESENTATION AS TO SUCH OWNERSHIP.


                                       19








         It is important that the accompanying  proxy card be returned promptly.
Therefore,  whether  or not you plan to attend the  meeting  in person,  you are
earnestly  requested to mark,  date,  sign and return your proxy in the enclosed
envelope to which no postage need be affixed if mailed in the United States. The
proxy may be  revoked  at any time  before it is  exercised.  If you  attend the
meeting in person, you may withdraw the proxy and vote your own shares.

                       MANNER AND EXPENSES OF SOLICITATION

         The  solicitation  of proxies in the  accompanying  form is made by the
Board and all costs  thereof  will be borne by the  Company.  In addition to the
solicitation of proxies by use of the mails, some of the officers, directors and
other employees of the Company may also solicit  proxies  personally or by mail,
telephone or telegraph,  but they will not receive  additional  compensation for
such  services.  The Company may retain the  services  of a  professional  proxy
solicitation firm if it deems it to be necessary.  Brokerage firms,  custodians,
banks, trustees, nominees or other fiduciaries holding shares of Common Stock in
their names will be required by the Company to forward  proxy  material to their
principals and will be reimbursed for their reasonable out of pocket expenses in
such connection.

                                                        By Order of the Board of
                                                         Directors,

                                                        James A. Raabe
                                                        Secretary

Denver, Colorado
December 18, 1996


                                       20







                                    APPENDIX

                             CRYENCO SCIENCES, INC.

                PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR THE
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 23, 1997

         KNOW ALL MEN BY THESE  PRESENTS,  that the  undersigned  stockholder of
CRYENCO SCIENCES, INC. (the "Company") does hereby constitute and appoint ALFRED
SCHECHTER  and  JAMES A.  RAABE or  either  of them  (each  with  full  power of
substitution of another for himself) as attorneys,  agents and proxies,  for and
in the name,  place and stead of the  undersigned,  and with all the  powers the
undersigned would possess if personally present, to vote as instructed below all
of the shares of Common Stock of the Company which the  undersigned  is entitled
to vote at the  Annual  Meeting  of  Stockholders  of the  Company to be held on
Thursday,  January 23, 1997 at 11:00 a.m.  local time at the Princeton  Club, 15
West  43rd  Street,  New  York,  New  York  10036,  and  at any  adjournment  or
adjournments thereof, all as set forth in the Notice of Annual Meeting and Proxy
Statement.

(1) Election of a board of five directors
    [ ]   FOR all nominees listed (except as    [ ]  WITHHOLD AUTHORITY
          marked to the contrary)                    to vote for nominees listed

(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW):

         A. Schechter, J.L. Katz, R.R. Haines, B.J. Ahrens, A.G. Hutheesing

                                                       (Continued on other side)









                                                                                                
(2)   Ratification of the appointment of Ernst & Young LLP as independent
      auditors for the year ending August 31, 1997.                          FOR [ ]     AGAINST [ ]     ABSTAIN [ ]


(3)   In their  discretion,  the Proxies are  authorized to vote upon such other
      and further business as may properly come before the meeting.

THE  SHARES  REPRESENTED  BY THIS  PROXY  WILL BE VOTED IN  ACCORDANCE  WITH THE
INSTRUCTIONS GIVEN. IF NO SUCH INSTRUCTIONS ARE GIVEN, THE SHARES REPRESENTED BY
THIS PROXY WILL BE VOTED IN FAVOR OF  ELECTION  OF THE  NOMINEES  FOR  DIRECTORS
DESIGNATED BY THE BOARD OF DIRECTORS AND FOR ITEM 2.

                                          Dated:                      , 199
                                                 ---------------------      --

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

                                          ------------------------------------
                                          IMPORTANT: Please sign exactly as your
                                          name or names appear hereon, and when
                                          signing as attorney, executor,
                                          administrator, trustee or guardian,
                                          give your full title as such. If
                                          signatory is a corporation, sign the
                                          full corporate name by duly authorized
                                          officer. If shares are held jointly,
                                          each stockholder named should sign.

NOTE:  PLEASE MARK, DATE, SIGN AND MAIL THIS PROXY IN THE ENVELOPE  PROVIDED FOR
THIS PURPOSE. NO POSTAGE IS REQUIRED FOR MAILING IN THE UNITED STATES.