1 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2. GENERAL DATACOMM INDUSTRIES, INC. - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-12. (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: ------------------------------------------------------------------------ 2 GENERAL DATACOMM INDUSTRIES, INC. MIDDLEBURY, CONNECTICUT 06762-1299 ------------------------ NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MARCH 2, 2000 ------------------------ NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders of GENERAL DATACOMM INDUSTRIES, INC. (the "Corporation") will be held at the Corporate offices of The Chase Manhattan Bank, 11th Floor, 270 Park Avenue, New York, New York, on Thursday, March 2, 2000 at 4:00 P.M. for the following purposes: 1. To elect two directors to serve for a term of three years and until their successor are elected. 2. To transact such other business as may properly come before the meeting or any adjournment thereof. The close of business on January 4, 2000 has been fixed as the record date for the determination of the stockholders entitled to receive notice of and to vote at the meeting. By Order of the Board of Directors HOWARD S. MODLIN, Secretary Dated: January 4, 2000 IMPORTANT: THE MANAGEMENT INVITES YOU TO ATTEND THE MEETING IN PERSON, BUT IF YOU ARE UNABLE TO BE PRESENT, PLEASE DATE, SIGN AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE. NO POSTAGE IS REQUIRED IF THE PROXY IS RETURNED IN THE ENCLOSED ENVELOPE AND IS MAILED WITHIN THE UNITED STATES. 3 GENERAL DATACOMM INDUSTRIES, INC. MIDDLEBURY, CONNECTICUT 06762-1299 ------------------------ PROXY STATEMENT This statement is furnished in connection with the solicitation by the Board of Directors of General DataComm Industries, Inc. (the "Corporation") of proxies in the accompanying form to be used at the Annual Meeting of the Stockholders of the Corporation to be held on Thursday, March 2, 2000, and at all adjournments thereof, for the purposes set forth in the accompanying notice of the meeting. It is intended that this statement and the proxies solicited hereby be mailed to stockholders on or before January 31, 2000. A stockholder who shall sign and return a proxy in the form enclosed with this statement has the power to revoke it any time before it is exercised by giving written notice to the Corporation, Attention: Secretary, to such effect. A stockholder attending the meeting in person may make his or her own nomination from the floor when the election of directors is considered. Proxies properly executed and received in time for the meeting will be voted. The close of business on January 4, 2000 has been fixed as the record date for the determination of the stockholders entitled to receive notice of and to vote at the meeting. There were outstanding as of the close of business on January 4, 2000, and entitled to be voted at the meeting, 22,697,395 shares of Common Stock and 2,092,383 shares of Class B Stock. All of said shares are entitled to one (1) vote on all matters voted on at the Annual Meeting, voting as a single class. The holders of Class B Stock are entitled to ten (10) votes per share in any election of directors if more than 15% of the shares of Common Stock outstanding on the record date are owned beneficially by a person or a group of persons acting in concert, or if a nomination for the Board of Directors is made by a person or group of persons acting in concert (other than the Board) provided such nomination is not made by one (1) or more holders of Class B Stock, acting in concert with each other, who beneficially own more than 15% of the shares of Class B Stock outstanding on such record date. The Board of Directors is not presently aware of any circumstance that would give holders of Class B Stock the right to ten (10) votes per share for the election of directors at the Annual Meeting. The affirmative vote, in person or by proxy, of a majority of the shares of Common Stock and Class B Stock voted, together as a single class, is required to elect two (2) directors. The proxies in the accompanying form will be voted "FOR" the election of two (2) directors as set forth in the Notice of Annual Meeting. If any other specification is made by a stockholder in the proxy, it will be voted as specified. In the discretion of the proxy-holders, the proxies will also be voted for or against such other matters as may properly come before the meeting. The Board of Directors is not aware that any other matters are to be presented for action at the meeting. 4 PRINCIPAL STOCKHOLDERS The following table sets forth information as of December 13, 1999 with respect to the beneficial ownership of the Corporation's Class B Stock and Common Stock by all persons known by the Corporation to own more than 5% of the Corporation's outstanding Class B Stock or Common Stock who are deemed to be such beneficial owners of the Corporation's Class B Stock or Common Stock under Rule 13d-3. The Percent of Class and Percent of All Classes presented are based upon shares outstanding at January 4, 2000. Class B Stock is convertible into Common Stock at any time on a share-for-share basis. AMOUNT AND NATURE OF NAME AND ADDRESS BENEFICIAL PERCENT OF PERCENT OF TITLE OF CLASS OF BENEFICIAL OWNER OWNERSHIP CLASS ALL CLASSES - -------------- ------------------- ---------- ---------- ----------- Class B Stock Charles P. Johnson 1,513,677* 72.3%* 8.1%* $.10 par value General DataComm Industries, Inc. Middlebury, CT 06762-1299 James R. Arcara 351,420** 16.8%** 2.7%** General DataComm Industries, Inc. Middlebury, CT 06762-1299 Common Stock State of Wisconsin Investment Board 1,755,000*** 7.7% 7.1% $.10 par value 121 East Wilson Street Madison, WI 53702 - --------------- * The amount and percent of Class B Stock and percent of all classes do not include 8,643 shares of Class B Stock or 10,857 shares of Common Stock owned by trusts or in custody for the benefit of Mr. Johnson's daughter or 5,950 shares of Common Stock owned by his wife, as well as 8,293 shares of Common Stock held by his wife in the Corporation's 401(k) Stock Fund, the beneficial ownership of which he disclaims. In addition, the percent of all classes includes 93,151 shares of Common Stock, 28,158 shares of Common Stock held in the Corporation's 401(k) Stock Fund, 367,925 shares of Common Stock which Mr. Johnson could acquire by the exercise of stock options within sixty (60) days, and 36,630 shares of Common Stock issuable upon conversion of the Corporation's 9% Convertible Exchangeable Preferred Stock ("Preferred Stock"). ** The amount and percent of Class B Stock includes 100,419 shares owned directly by Mr. Arcara and 251,001 shares held by Mr. Arcara as trustee under various trusts for the benefit of the family of Mr. Johnson (238,801 shares) and as trustee under an insurance trust for the benefit of Mr. Johnson (12,200 shares). Mr. Arcara has the sole power to vote and/or dispose of the shares held as trustee. He disclaims beneficial ownership of these 251,001 shares. In addition, the percent of all classes includes 98,486 shares of Common Stock owned directly by Mr. Arcara with his wife, 30,661 shares of Common Stock held in the Corporation's 401(k) Stock Fund, 137,143 shares of Common Stock held by Mr. Arcara as trustee under various trusts for the benefit of Mr. Johnson's children for which he disclaims beneficial ownership and 57,325 shares of Common Stock which Mr. Arcara could acquire by the exercise of stock options within sixty (60) days. *** Based on telephonic advice as of December 31, 1999. The State of Wisconsin Investment Board is a state agency which invests assets on behalf of state employees and claims it owns the shares so purchased. 2 5 ITEM 1. ELECTION OF DIRECTORS The nominees, Messrs. Lee M. Paschall and John L. Segall, were elected directors of the Corporation at the 1997 meeting of stockholders for a three (3) year term. Set forth opposite the name of the nominees and each director whose term continues past the meeting is his principal occupation for the past five (5) years, the name and principal business of any corporation or other organization in which such employment is carried on, other business directorships held, his age and the year in which the term of office for which he is a nominee or the term of such office will expire. Management has no reason to believe that the nominees are not available or will not serve if elected, but if any nominee should become unavailable to serve as a director, full discretion is reserved to the persons named as proxies to vote for such other person(s) as may be nominated. Proxies will be voted "FOR" the nominees unless the stockholder specifies otherwise. POSITION WITH THE CORPORATION, BECAME A TERM NAME PRINCIPAL OCCUPATION AND AGE DIRECTOR EXPIRES - ---- ------------------------------ -------- ------- Charles P. Johnson............. Chairman of the Board of Directors and Chief 1969 2001 Executive Officer; 72 Howard S. Modlin............... Secretary of the Corporation and Member of the 1969 2001 law firm of Weisman Celler Spett & Modlin, P.C.; Director of Fedders Corporation and Trans-Lux Corporation; 68 Frederick R. Cronin............ Vice President, Corporate Technology; 68 1981 2002 Lee M. Paschall................ Consultant; former Chairman and President of 1981 2003 American Satellite Company, 1981 to 1985; Telecommunications Consultant between August 1978 and August 1981. Previous thereto, he was a Lieutenant General, United States Air Force; Director of Radiation Systems, Inc.; 77 John L. Segall................. Consultant; Vice Chairman of GTE 1991-1994; 1994 2003 Vice Chairman of Contel Corp. 1989-1991; 73 3 6 SECURITY OWNERSHIP OF DIRECTORS AND OFFICERS Each nominee, each director whose term continues past the meeting and each executive officer listed in the Summary Compensation Table (on page 6) have advised the Corporation that, as of December 13, 1999, he owned beneficially, directly or indirectly, securities of the Corporation in the amounts set forth opposite his name. SHARES OF PERCENT SHARES OF COMMON PERCENT CLASS B STOCK PERCENT OF ALL NAME STOCK OWNED OF CLASS OWNED(1) OF CLASS CLASSES - ---- ------------------- -------- ------------- -------- ------- Charles P. Johnson.............. 525,864(2) 2.3% 1,513,677(2) 72.3% 8.1% Howard S. Modlin................ 97,035(3) 0.4% 6,750(3) 0.3% 0.4% Frederick R. Cronin............. 156,726(4) 0.7% -- -- 0.6% Lee M. Paschall................. 12,500(5) 0.1% 5,770 0.3% 0.1% John L. Segall.................. 7,500(6) -- -- -- -- Ross A. Belson.................. 224,837(7) 1.0% -- -- 0.9% P. John Woods................... 31,421(8) 0.1% -- -- 0.1% Keith A. Mumford................ 25,020(9) 0.1% -- -- 0.1% James J. O'Meara................ 51,114(10) 0.2% -- -- 0.2% Directors and Officers as a group (13 individuals including the above)........................ 1,706,910(11) 7.2% 1,899,617(11) 90.8% 14.0% - --------------- (1) The Class B Stock is convertible into Common Stock at any time on a share-for-share basis. (2) Includes 367,925 shares of Common Stock which Mr. Johnson could acquire by the exercise of stock options within sixty (60) days, 28,158 shares of Common Stock held in the Corporation's 401(k) Stock Fund and 36,630 shares of Common Stock issuable upon conversion of the Preferred Stock shares held by him. Does not include 8,643 shares of Class B Stock or 10,857 shares of Common Stock owned by trusts or in custody for the benefit of his daughter or 5,950 shares of Common Stock owned by his wife as well as 8,293 shares of Common Stock held by his wife in the Corporation's 401(k) Stock Fund, the beneficial ownership of which he disclaims. (3) Includes 6,500 shares of Common Stock which Mr. Modlin could acquire by the exercise of stock options within sixty (60) days and 90,535 shares held by the law firm of which he is a member. Does not include 31,400 shares of Class B Stock nor 112,000 shares of Common Stock owned directly by members of his immediate family, the beneficial ownership of which Mr. Modlin disclaims. (4) Includes 113,281 shares of Common Stock which Mr. Cronin could acquire by the exercise of stock options within sixty (60) days and 2,363 shares of Common Stock held in the Corporation's 401(k) Stock Fund. Does not include 15,900 shares of Common Stock owned directly by members of his immediate family, the beneficial ownership of which he disclaims. (5) Includes 6,500 shares of Common Stock which Mr. Paschall could acquire by the exercise of stock options within sixty (60) days. (6) Includes 6,500 shares of Common Stock which Mr. Segall could acquire by the exercise of stock options within sixty (60) days. (7) Includes 205,219 shares of Common Stock which Mr. Belson could acquire by the exercise of stock options within sixty (60) days. (8) Includes 31,200 shares of Common Stock which Mr. Woods could acquire by the exercise of stock options within sixty (60) days and 221 shares of Common Stock held in the Corporation's 401(k) Stock Fund. (9) Includes 24,500 shares of Common Stock which Mr. Mumford could acquire by the exercise of stock options within sixty (60) days. 4 7 (10) Includes 36,000 shares of Common Stock which Mr. O'Meara could acquire by the exercise of stock options within sixty (60) days. (11) Includes 986,742 shares of Common Stock which persons in the group have the right to acquire by the exercise of stock options within sixty (60) days, 83,064 shares of Common Stock held in the Corporation's 401(k) Stock Fund, 137,143 shares of Common Stock and 238,801 shares of Class B Stock held by Mr. James R. Arcara, Vice President, Corporate Operations, as trustee under various trusts for the benefit of Mr. Johnson's family, 12,200 shares of Class B Stock held by Mr. Arcara as trustee under an insurance trust for the benefit of Mr. Johnson, 36,630 shares of Common Stock issuable upon conversion of the Preferred Stock owned by Mr. Johnson and 90,535 shares of Common Stock held by the law firm of which Mr. Modlin is a member. Does not include 44,767 shares of Class B Stock and 154,000 shares of Common Stock owned directly by members of the directors' and officers' immediate families or related trusts, the beneficial ownership of which they disclaim. 5 8 EXECUTIVE COMPENSATION AND OTHER TRANSACTIONS WITH MANAGEMENT The following Summary Compensation Table sets forth the compensation paid or awarded for the fiscal years ended September 30, 1999, 1998 and 1997 to the Corporation's Chief Executive Officer and the four (4) next most highly compensated executive officers whose compensation for the fiscal year ended September 30, 1999 exceeded $100,000: SUMMARY COMPENSATION TABLE ANNUAL COMPENSATION(1) # FISCAL OPTIONS ALL OTHER NAME AND PRINCIPAL POSITION YEAR SALARY BONUS GRANTED OTHER COMPENSATION(2) - --------------------------- ------ -------- -------- ------- --------- --------------- Charles P. Johnson........ 1999 $498,657 $100,000 95,000 $14,671 $59,470 Chairman of the Board of 1998 498,657 100,000 150,000 21,937 59,470 Directors and Chief 1997 498,657 100,000 -- 23,897 58,520 Executive Officer Ross A. Belson............ 1999 264,289 75,000 32,927 7,205 3,200 President and Chief 1998 264,289 75,000 84,500 10,238 3,200 Operating Officer 1997 264,289 75,000 -- 14,430 2,250 P. John Woods(3).......... 1999 155,485 44,560 52,500 7,610 9,819 President, Vital Network 1998 144,610 18,120 5,100 6,146 33,411 Services, L.L.C. 1997 141,855 13,650 10,800 10,749 27,749 Keith A. Mumford(4)....... 1999 156,387 46,313 54,500 14 8,977 Vice President and General Manager, Broadband Systems Division James J. O'Meara(5)....... 1999 143,634 55,835 45,000 8,532 3,200 Vice President and General Manager, Network Access Division - --------------- (1) There are no restricted stock awards, stock appreciation rights or deferred long-term incentive payouts. (2) The Corporation is paying the annual premium on a $1,000,000 life insurance policy on Mr. Johnson's life at an approximate annual cost of $56,270, included in All Other Compensation, so long as Mr. Johnson is an employee of the Corporation. Mr. Johnson's designee is the owner of said policy. The balance of Mr. Johnson's All Other Compensation and amounts reported for the other executives (excluding the relocation cost reimbursement referenced below) reflects the Corporation's contributions under its 401(k) plan. (3) Mr. Woods became an executive officer on September 4, 1997. All Other Compensation reflects relocation expense reimbursements of $9,402, $30,299 and $25,209 for the fiscal years ended September 30, 1999, 1998 and 1997, respectively. (4) Mr. Mumford became an executive officer on October 28, 1998 (fiscal 1999). All Other Compensation reflects relocation expense reimbursement of $8,977. (5) Mr. O'Meara became a Division General Manager during fiscal 1999. During the fiscal year ended September 30, 1999, $70,000 in fees, an amount which the Corporation believes is fair, were paid to the law firm of which Howard S. Modlin is a member. 6 9 BOARD COMPENSATION COMMITTEE REPORT All matters concerning executive compensation for the Chief Executive Officer and other executive officers are considered by the Corporation's entire Board of Directors since there is no separate Compensation Committee. The salary levels are intended to be consistent with competitive practice and level of performance. In determining the total compensation to be paid to the Chief Executive Officer and all other executive officers, the Board considers management's recommendation based upon past salary levels, industry surveys, experience, capability, normal salary increase levels in past years and the Corporation's and respective individual's performances during the last fiscal year. The Chief Executive Officer's compensation and bonus are based upon the above factors and include an annual bonus equal to three-quarters of one-percent ( 3/4 of 1%) of the Corporation's pretax earnings, but in no event shall the Chief Executive Officer's annual bonus be less than $100,000. CHANGE IN CONTROL Under a benefit arrangement for senior executive officers and other senior key employees designated by the Board who are 55 or over and have been employed by the Corporation for more than 20 years, in addition to certain medical and long term care benefits, Mr. Johnson (and each other designee) are entitled to continuation of their then minimum compensation level for two years and have all options vest which are outstanding for at least one year if they retire within 90 days following a change-in-control. If such event occurred as of January 4, 2000 and Mr. Johnson retired, he would currently be entitled to a minimum annual compensation of $598,657, or a total of $1,197,314 for two (2) years. The benefit arrangement was not established in response to any threatened change-in-control and is part of an overall plan to reward long-term senior executives and employees. LOANS In October 1996, the Corporation granted an unsecured loan to Mr. Dennis J. Nesler, Vice President and Treasurer of the Corporation, in the amount of $68,200 at an 8.24% annual rate of interest for the personal needs of Mr. Nesler. The loan, secured by shares of the Corporation's Common Stock, is payable on demand and remained outstanding at January 4, 2000 in the amount of $17,050. Mr. Nesler's loan was amended in September 1997 and became payable in twelve equal quarterly installments commencing January 1, 1998. If Mr. Nesler is in the employ of GDC on the due date of an installment, such installment and accrued interest will be forgiven. Should Mr. Nesler voluntarily resign, the balance becomes immediately due and payable. Should his employment be terminated for any reason other than voluntary resignation, the balance shall be forgiven in its entirety. STOCK OPTION PLANS Under the terms of the Corporation's Stock Option Plans, the Corporation has reserved a total of 4,762,247 shares of Common Stock as of December 13, 1999. Officers and key employees selected by the Chairman of the Board or the Stock Option Committee, as the case may be, may be granted incentive stock options at an exercise price equal to or greater than the fair market value per share on the date of grant and non-incentive stock options at an exercise price equal to, greater than or less than the fair market value per share on the date of grant. While individual options can be issued under various provisions, options cannot be exercised during the first year, generally vest in increments of 25% per year over a four-year period and expire within ten (10) years. The Chairman or the Stock Option Committee, as the case may be, determines the number of stock options to be granted to any person, subject to the limitations on incentive stock options in Section 422A of the Internal Revenue Code of 1986, as amended ("Code"). 7 10 STOCK OPTIONS GRANTED IN LAST FISCAL YEAR The following table is a summary of all stock options granted pursuant to the Corporation's Stock Option Plans during the period October 1, 1998 through September 30, 1999 for the persons named in the Summary Compensation Table. There are no stock appreciation rights under the Plans. In addition, the table shows the potential gain that could be realized if the fair market value of the Corporation's Common Stock were to appreciate at a 5% or 10% annual rate over the ten (10) year period of the option term. POTENTIAL REALIZABLE % OF TOTAL VALUE AT ASSUMED OPTIONS ANNUAL RATES OF STOCK GRANTED TO EXERCISE APPRECIATION FOR # EMPLOYEES OR BASE OPTION TERM OPTIONS IN LAST PRICE PER EXPIRATION ---------------------- NAME GRANTED FISCAL YEAR SHARE DATE 5% 10% - ---- ------- ------------ --------- ---------- --------- --------- Charles P. Johnson........ 95,000 7.8% $3.281 12/07/08 $196,041 $496,807 Ross A. Belson............ 7,950 0.7 3.281 12/07/08 16,406 41,575 24,000 2.0 3.031 01/04/09 45,252 115,945 489 -- 2.75 01/19/09 846 2,143 488 -- 2.75 01/19/09 844 2,139 P. John Woods............. 52,500 4.3 2.719 01/04/09 89,765 227,482 Keith A. Mumford.......... 20,000 1.6 2.656 10/04/08 33,409 84,667 34,500 2.8 2.719 01/03/09 59,988 149,488 James J. O'Meara.......... 45,000 3.7 2.719 01/03/09 76,941 194,984 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES The following table sets forth the number of shares acquired on exercise during the fiscal year ended September 30, 1999, the value realized on exercise, the number of unexercised options outstanding at September 30, 1999 and the value of unexercised in-the-money options at September 30, 1999 for the persons named in the Summary Compensation Table. No options were exercised by such persons during such fiscal year. VALUE OF UNEXERCISED NUMBER OF UNEXERCISED IN-THE-MONEY OPTIONS AT OPTIONS AT NUMBER OF SEPTEMBER 30, 1999 SEPTEMBER 30, 1999 SHARES --------------------- -------------------- ACQUIRED ON VALUE EXERCISABLE/ EXERCISABLE/ NAME EXERCISE REALIZED UNEXERCISABLE UNEXERCISABLE - ---- ----------- -------- --------------------- -------------------- Charles P. Johnson.............. None -- 320,425/195,000 $ 0/0 Ross A. Belson.................. None -- 189,000/105,427 0/0 P. John Woods................... None -- 10,200/ 63,000 0/0 Keith A. Mumford................ None -- 8,000/ 65,000 0/1,249 James J. O'Meara................ None -- 21,000/ 45,000 0/0 EMPLOYEE RETIREMENT SAVINGS AND DEFERRED PROFIT SHARING PLAN Under the retirement savings provisions of the Corporation's Employee Retirement Savings and Deferred Profit Sharing Plan (the "Plan"), established under Section 401(k) of the Code in fiscal 1987, U.S. employees are generally eligible to contribute to the Plan after three (3) months of continuous service in amounts determined by the Plan. The Corporation contributes an additional 50% of the employee contribution up to certain limits, not to exceed 2% of total eligible compensation. Employees become fully vested in the Corporation's contributions after three (3) years of continuous service, death, disability or upon reaching age 65. The Plan year for the Retirement Savings 401(k) portion of the Plan coincides with the calendar year, and the Corporation's contribution is paid in the following calendar year if the participant was employed on December 31 of the Plan year. 8 11 The deferred profit sharing provisions of the Plan include retirement and other related benefits for substantially all of the Corporation's full-time employees. Contributions under the Plan are funded annually and are based, at a minimum, upon a formula measuring profitability in relation to revenues. Additional amounts may be contributed at the discretion of the Corporation. Contributions to the Plan are allocated to each participant based upon individual earnings in proportion to the earnings of all participants. There were no contributions made for deferred profit sharing for fiscal 1999. The Corporation's contributions to the Retirement Savings 401(k) portion of the Plan for calendar 1998, paid in 1999, amounted to $986,874 for all participants, including $3,200 on behalf of each of the named officers in the Summary Compensation Table, with the exception of John Woods and Keith Mumford who received $417 and $0, respectively. EMPLOYEE STOCK PURCHASE PLAN The Corporation's 1979 Employee Stock Purchase Plan (the "Purchase Plan") was adopted by the Board of Directors in May 1979 and approved by the stockholders in February 1980. The Purchase Plan currently expires on October 31, 2001. The Purchase Plan is implemented by having one offering during each six-month period ("Payment Period"). Such Payment Periods currently commence on March 1 and September 1 of each year. The Purchase Plan is administered by a committee appointed by the Chairman of the Corporation. Employees who have completed 91 consecutive days of employment are eligible to participate if they are customarily employed by the Corporation for more than twenty (20) hours per week and more than five (5) months per year. The Purchase Plan permits eligible employees to purchase Common Stock through payroll deductions (in an amount not less than 2% nor more than 10% of the employee's regular base pay, bonuses and commissions) at the lower of 85% of the average market price of the Common Stock at the beginning or the end of each six-month offering period, provided, however (i) if 85% of the average market price per share of the Common Stock is less than book value per share at the beginning of a Payment Period, the Purchase Plan is suspended; (ii) if 85% of the average market price per share at the end of a Payment Period is less than the book value, the payroll deductions are refunded; and (iii) if 85% of the average market price per share at the beginning of a Payment Period is less than the book value per share at the end thereof, the purchase price is the book value per share. The Board can reinstate the Purchase Plan at any time if 85% of the average market price per share exceeds the book value per share, and the Payment Period starting and ending dates would be adjusted accordingly. Employees may end their participation in an offering at any time during such offering Payment Period prior to two (2) business days from the end of the Payment Period. Participation ends automatically upon termination of employment with the Corporation. As of December 13, 1999, 578,536 shares remained available for future issuance under the Purchase Plan. The following table sets forth certain information as to all executive officers as a group and all other employees who participated in the Purchase Plan between October 1, 1998 and September 30, 1999: NUMBER OF AGGREGATE AVERAGE SHARES PURCHASE PRICE PER NAME OF INDIVIDUAL OR IDENTITY OF GROUP PURCHASED PRICE SHARE - --------------------------------------- --------- --------- --------- All executive officers (2 persons in the Purchase Plan)..... 15,156 $ 31,035 $2.048 All other employees (161 persons)........................... 314,715 644,492 $2.048 9 12 FIVE YEAR CORPORATE PERFORMANCE GRAPH The following graph compares the Corporation's total stockholder return over the five (5) fiscal years ended September 30, 1999 with the total return on the Standard & Poors 500 Index ("Standard & Poors 500") and an industry peer group based upon the Value Line Computers & Peripherals Industry ("Computer- Peripherals"). The stockholder return shown on the graph is not intended to be indicative of future performance of the Corporation's Common Stock. COMPARISON OF FIVE-YEAR CUMULATIVE RETURN* (PERFORMANCE RESULTS THROUGH 9/30/99) [COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURNS PERFORMANCE GRAPH] GENERAL DATACOMM INDUSTRIES, INC. STANDARD & POORS 500 COMPUTER-PERIPHERALS ---------------- -------------------- -------------------- 1994 100.00 100.00 100.00 1995 52.21 129.82 185.42 1996 39.82 156.28 264.42 1997 21.24 219.84 490.00 1998 10.62 239.29 483.91 1999 9.96 304.82 1202.81 * Assumes $100 invested at the close of trading on September 30, 1994 in General DataComm Industries, Inc. Common Stock, Standard & Poors 500 and the Computer-Peripherals peer group. Cumulative total return assumes reinvestment of dividends. 10 13 SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS PricewaterhouseCoopers LLP was selected by the Board of Directors as auditors for the Corporation's fiscal year ended September 30, 1999. A representative of such auditors is expected to be at the Annual Meeting of Stockholders and will be permitted to make a statement to the stockholders if they desire and to respond to any appropriate questions addressed by stockholders to such auditors. It is anticipated that such firm will be selected as the Corporation's auditors for the fiscal year ending September 30, 2000. COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934 The Corporation's executive officers and directors are required under Section 16(a) of the Securities Exchange Act of 1934 to file reports of ownership and changes in ownership with the Securities and Exchange Commission and New York Stock Exchange. Copies of those reports must also be furnished to the Corporation. Based solely on a review of the copies of reports furnished to the Corporation and the Corporation's monthly reporting compliance program, the Corporation believes that during the preceding year all filing requirements applicable to executive officers and directors were met. MEETINGS OF THE BOARD OF DIRECTORS During fiscal 1999, the Board of Directors had seven (7) formal meetings. All of the Directors attended 100% of such meetings. Non-employee directors currently receive a fee of $1,200 for each meeting which they attend and an annual fee of $8,000. Under a plan adopted by the Board of Directors in 1982, non-employee directors have the opportunity to elect to defer receipt of all or a portion of their fees plus interest thereon. On October 10, 1995, March 5, 1998 and October 21, 1999 the non-employee directors were each granted non- statutory stock options to purchase 5,000, 4,500 and 6,000 shares of the Corporation's Common Stock at $12.31 per share, $3.75 per share and $2.69 per share, respectively, the fair market values on such dates. All such options become exercisable in three equal annual installments on the first, second and third anniversaries of date of grant. The Corporation has an Audit Committee consisting of Messrs. Lee Paschall and John L. Segall. Members of the Audit Committee receive an annual fee of $3,000. As part of its responsibilities, the Audit Committee reviews the audit function with the Corporation's independent auditors. During fiscal 1999 the Audit Committee had five (5) meetings. The Corporation does not have a nominating or compensation committee. The Corporation has a Stock Option Committee consisting of Messrs. Lee Paschall and Howard S. Modlin. Such Committee, which had six (6) telephone meetings during fiscal 1999, followed up by written action, determines which executive officers of the Corporation shall be granted stock options under its stock option plans. STOCKHOLDER PROPOSALS -- 2001 ANNUAL MEETING If any stockholder desires to submit a proposal for action at next year's annual meeting, it must be received by the Corporation, Middlebury, Connecticut 06762-1299, on or before September 7, 2000. 11 14 COST OF SOLICITATION The cost of preparing and mailing material in connection with the solicitation of proxies is to be borne by the Corporation. To the extent necessary in order to assure sufficient representation at the meeting, such solicitation will be made by the Corporation's regular employees in the total approximate number of three (3). Solicitation will be made by mail, telegram, telephone and in person. By Order of the Board of Directors HOWARD S. MODLIN Secretary Dated: Middlebury, Connecticut January 4, 2000 12 15 GENERAL DATACOMM INDUSTRIES, INC. PROXY - Annual Meeting of Stockholders - March 2, 2000 (SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS) KNOW ALL MEN BY THESE PRESENTS, that the undersigned stockholder of General DataComm Industries, Inc., hereby constitutes and appoints CHARLES P. JOHNSON, HOWARD S. MODLIN and GERALD GORDON, and each and any of them, the attorneys and proxies of the undersigned with full power of substitution to vote for and in the name, place and stead of the undersigned, at the Annual Meeting of the Stockholders of said Corporation, to be held at The Chase Manhattan Bank, 11th Floor, 270 Park Avenue, New York, New York, on March 2, 2000 at 4:00 P.M., and at any adjournments thereof, the number of votes the undersigned would be entitled to cast if present: _______________________ (1) FOR [ ] NOT FOR [ ] the election of Lee M. Paschall and John L. Segall to the Board of Directors for a term of three (3) years and until their successors are elected. Authority is withheld as to the following __________________________________. (2) In their discretion, upon such other matters as may properly come before the meeting or any adjournments thereof. FOR [ ] AGAINST [ ] ABSTAIN [ ] Unless you specify otherwise, this Proxy will be voted "FOR" the election of the nominees as directors. 16 A majority of said attorneys and proxies, or their substitute at said meeting, or any adjournments thereof (or if only one (l), that one (l)) may exercise all of the powers hereby given. Any proxy to vote any of the shares, with respect to which the undersigned is or would be entitled to vote, heretofore given to any person or persons other than the persons named above is hereby revoked. IN WITNESS WHEREOF, the undersigned has signed and sealed this proxy and hereby acknowledges receipt of a copy of the notice of said meeting and proxy statement in reference thereto both dated January 4, 2000. Dated: __________________ 2000 ___________________________(L.S.) (Stockholder(s) Signature) ___________________________(L.S.) NOTE: This Proxy, properly completed, dated and signed, should be returned immediately in the enclosed postage-paid envelope to GENERAL DATACOMM INDUSTRIES, INC.