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



Filed by the Registrant                      [X]

Filed by a Party other than the Registrant   [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement             [ ]         Confidential, For Use
                                                         of the Commission
                                                         Only (as permitted by
                                                         Rule 14a-6(e)(2)
[X]     Definitive Proxy Statement

[ ]     Definitive Additional Materials

[ ]     Soliciting Material Pursuant to Rule 14a-(11(c) or Rule 14a-12

                          HOMETOWN AUTO RETAILERS, INC.
                          -----------------------------
                (Name of Registrant as Specified in Its Charter)

     Name of Person(s) Filing Proxy Statement, if other than the registrant)
    ------------------------------------------------------------------------

Payment of Filing Fee (Check the appropriate box):

[X]     No Fee required

[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 011.

        (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:

[ ]     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:





                          HOMETOWN AUTO RETAILERS, INC.


                    Notice of Annual Meeting of Stockholders
                    To Be Held On June 8, 2004 at 10:00 A.M.


TO THE STOCKHOLDERS OF HOMETOWN AUTO RETAILERS, INC.:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Hometown  Auto  Retailers,  Inc.  ("Hometown")  will be held  at the  Hilton  of
Southbury, 1284 Strongtown Road, Southbury,  Connecticut 06488, on Tuesday, June
8, 2004 at 10:00 A.M., Eastern Standard Time, for the following purposes:

         1.       To elect seven  directors  for  one-year  terms or until their
                  successors shall have been duly elected and qualified.

         2.       To ratify the  selection  of BDO Seidman,  LLP as  independent
                  auditors for the year ending December 31, 2004.

         3.       To transact  such other  business  as may  properly be brought
                  before  the  meeting  or  any  adjournment  or   postponements
                  thereof.

         The Board of  Directors  has fixed the close of  business  on April 23,
2004 as the record date for the  determination of the  stockholders  entitled to
notice of and to vote at this meeting and at any  adjournment  or  postponements
thereof.


                 BY ORDER OF THE BOARD OF DIRECTORS

                 /s/ Charles F. Schwartz
                 -----------------------
                 Charles F. Schwartz, Chief Financial Officer and Secretary


Dated:  Watertown, Connecticut
        April 23, 2004






         
            ----------------------------------------------------------------------------------------
IMPORTANT:  Whether or not you expect to attend in person, please complete,  sign, date, and return
            the enclosed  Proxy at your  earliest  convenience.  This will ensure the presence of a
            quorum at the meeting.  Promptly  signing,  dating,  and  returning the Proxy will save
            Hometown the expense and extra work of additional  solicitation.  An addressed envelope
            for which no postage is required has been  enclosed for that  purpose.  Sending in your
            Proxy will not  prevent  you from  voting your stock at the meeting if you desire to do
            so, as your Proxy is revocable at your option.
            ----------------------------------------------------------------------------------------





                          HOMETOWN AUTO RETAILERS, INC.

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

                                 PROXY STATEMENT

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

                       FOR ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held June 8, 2004

         This  Statement  is  furnished  to the  stockholders  of Hometown  Auto
Retailers,  Inc., a Delaware  corporation  ("Hometown"),  in connection with the
solicitation  by the Board of Directors of proxies to be used at the 2004 Annual
Meeting of Stockholders of Hometown to be held at the Hilton of Southbury,  1284
Strongtown Road, Southbury, Connecticut 06488, on Tuesday, June 8, 2004 at 10:00
A.M.,  Eastern Standard Time, and at any adjournments  thereof.  The approximate
date on which  this  Statement  and the  accompanying  proxy  will be  mailed to
stockholders is April 27, 2004.


                          THE VOTING AND VOTE REQUIRED

         On the record date for the meeting,  the close of business on April 23,
2004 (the "Record Date"),  there were  outstanding  3,655,853  shares of Class A
common stock,  par value $.001 per share,  each of which will be entitled to one
vote, and there were  outstanding  3,519,252 shares of Class B common stock, par
value  $.001 per share,  each of which  will be  entitled  to ten votes.  Shares
represented by each properly executed,  unrevoked proxy received in time for the
meeting will be voted as specified.

         Directors  are elected by a plurality of the votes cast at the meeting.
In the case of election of directors,  shares  represented  by a proxy which are
marked  "WITHHOLD"  to vote  for all  seven  nominees  will  not be  counted  in
determining  whether a  plurality  vote has been  received  for the  election of
directors.  Ratification  of selection of auditors  requires a majority of votes
cast at the meeting provided a quorum is present.

         All shares  represented  by valid  proxies will be voted in  accordance
with the instructions  contained therein.  If the proxy does not specify how the
shares  are  to  be  voted,   they  will  be  voted  in   accordance   with  the
recommendations  of the  Board  of  Directors.  A proxy  may be  revoked  by the
stockholder  giving the proxy at any time before it is voted by delivering  oral
or written notice to the Chief Financial  Officer of Hometown at or prior to the
meeting,  and a prior proxy is automatically  revoked by a stockholder  giving a
subsequent  proxy or  attending  and voting at the  meeting.  Attendance  at the
meeting in and of itself does not revoke a prior proxy.



                                       1




                                 PROPOSAL NO. 1

                ELECTION OF DIRECTORS AND MANAGEMENT INFORMATION
                ------------------------------------------------

         At this meeting seven directors are to be elected to serve for one-year
terms, each to hold office until his successor is duly elected and qualified. It
is not contemplated that any nominee will be unable to serve as a director,  but
if such  contingency  should  occur prior to the meeting,  the persons  named as
proxies in the enclosed proxy or their  substitutes  will have the right to vote
for substitute nominees. The nominees were selected by the Board of Directors of
Hometown and are all currently  directors.  Certain  information with respect to
each nominee is stated below.

Directors Nominated for One-Year Terms:



Name                                 Age      Position with Hometown                        Director Since
- ----                                 ---      ----------------------                        --------------
                                                                                   
Corey E. Shaker                      46       President,   Chief  Executive  Officer  and        1997
                                              Director
William C. Muller Jr.                52       Regional  Vice  President - South  Division        1997
                                              and Director
Joseph Shaker                        36       Regional  Vice  President  - East  Division        1997
                                              and Director
Bernard J. Dzinski Jr. *             40       Director                                           2003
Steven A. Fournier *                 49       Director                                           2002
H. Dennis Lauzon                     55       Director                                           2002
Timothy C. Moynahan *                64       Director                                           2002


- --------------
*Member of Audit, Compensation and Nominating/Governance Committees

         Corey E.  Shaker was named  President  and Chief  Operating  Officer on
February 7, 2000, and added the title of Chief  Executive  Officer on August 29,
2000. In addition, he was Vice President-Connecticut Operations since October 1,
1997 and was in charge of Hometown's  Company-wide sales training efforts. Prior
to that, from 1989 he was Chief Operating  Officer and General Manager of Family
Ford Inc. where he was responsible  for all aspects of its  operations.  He is a
past  member of NADA Ford F01 20  group.  He was  awarded  the  Lincoln  Mercury
Salesperson  of the  Nation  award in 1980  and is a  three-time  winner  of the
Lincoln  Mercury Inner Circle award. He is also a first cousin to Steven Shaker,
the  Regional VP - North  Division,  and Joseph  Shaker,  the Regional VP - East
Division and director of  Hometown.  He holds a B.S. in Business  Administration
from Providence College.

         William C. Muller Jr. has been Regional Vice President - South Division
since March 2000. Mr. Muller has been Vice President-New Jersey Operations since
October 1, 1997. In addition,  from 1980 he was the President of Muller  Toyota,
Inc.  and of  Muller  Chevrolet,  Oldsmobile,  Isuzu,  Inc  (both of  which  are
currently known as Muller Automotive  Group,  Inc. and Muller Chevrolet,  Isuzu,
Inc., respectively.) Under his management, Muller Toyota has been: (a) a 13-time
recipient of Toyota's Prestigious President's Award, given to those dealers with
superior levels of customer  satisfaction who also exceed capital  standards and
have  high  market  penetration  and  facilities  that  meet  or  exceed  Toyota
standards;  (b) a 13-time  recipient of Toyota  Parts  Excellence  Award;  (c) a
9-time winner of the Toyota Service Excellence Award; and (d) a 3-time winner of
Toyota's Sales Excellence Award. He holds a B.A. degree from Fairleigh Dickinson
University.

         Joseph Shaker has been Regional  Vice  President - East Division  since
2002.  Mr.  Shaker served as President  and Chief  Executive  Officer of CarDay,
Inc., an internet based used vehicle  exchange company between 2000 and 2002. He
was  President  and Chief  Operating  Officer of Hometown  from 1997 to 2000. In
addition,  between  1991 and 1997 he served as the Chief  Operating  Officer  of
Shaker's  Lincoln  Mercury,  Shaker's Jeep Eagle and Lincoln Mercury Autocare in
Connecticut.  Since 2002 he has served as a member of the Mazda Dealer  Advisory
Counsel and was elected as  Chairman  of the Counsel for 2004.  In 1992,  at the
request of Ford Motor Company, he developed the pilot free standing neighborhood
Autocare Center which has become the model for free standing  neighborhood  auto
maintenance centers established by Ford Motor with certain of its other dealers.
He is the brother of Steven  Shaker,  the  Regional VP - North  Division,  and a
first  cousin of Corey  Shaker,  the Chief  Executive  Officer and a director of
Hometown. He holds a B.S. (Management) degree from Bentley College.


                                       2




         Bernard J. Dzinski,  Jr. has been a partner with Charles  Heaven & Co.,
CPA's since 2000 and was a manager since 1990. He currently  serves on the Board
of Directors of the Waterbury Rotary Club and Holy Cross High School, located in
Waterbury, Connecticut. Mr. Dzinski received a Bachelor of Science in Accounting
from Providence  College in 1985 and is a Certified Public  Accountant.  He is a
member  of the  American  Institute  of  Certified  Public  Accountants  and the
Connecticut Society of Certified Public Accountants.

         Steven A. Fournier has been the President and Chief  Executive  Officer
of Gar-Kenyon  Technologies,  a manufacturer of hydraulic aerospace  components,
since December 2001. He previously was President and Chief Operating  Officer of
Matthews Ventures,  a diversified  holding company,  from 1992. Mr. Fournier has
recently served as Director, Treasurer, and member of the executive committee of
the Greater New Haven Chamber of Commerce.  Mr. Fournier  received a Bachelor of
Science  Degree in  Accounting  from Bentley  College in 1975 and is a Certified
Public Accountant.

         H. Dennis  Lauzon has been the  President  and owner of Parkway  Toyota
since 1978. Mr. Lauzon is on the Toyota Dealers Advertising Board as well as the
Dealer  Council.  He is also on the board of Trustees for Hackensack  University
Medical Center. Mr. Lauzon attended Fairleigh Dickinson University.

         Timothy  C.  Moynahan  has  been a  founding  partner  in the law  firm
Moynahan, Minnella, Broderick and Tindall since 1974. Mr. Moynahan is a director
of The Institute of Human  Virology,  at the  University  of Maryland  School of
Medicine.  He is also the  President of the  Connecticut  Chapter of the Ireland
Chamber  of  Commerce,   a  non-profit   organization  which  promotes  economic
relationships between the United States and Ireland and is Vice-President of the
Paula A. Moynahan Skin Care Company,  a manufacturer of skin care products.  Mr.
Moynahan  holds a BS degree in History from  Providence  College and a JD degree
from Catholic University School of Law.

The Board Recommends A Vote FOR The Election Of Each Of The Nominees.


Committees of the Board of Directors

         During the last  fiscal  year,  Hometown's  Board of  Directors  held 8
meetings.   Hometown's  Board  of  Directors  has  established  standing  Audit,
Compensation and Nominating/Governance Committees, whose members are composed of
three non-employee directors:  Messrs. Dzinski, Fournier and Moynahan. It is the
intention  of  Hometown  to appoint  only  independent  directors  to the Audit,
Compensation  and  Nominating/Governance  Committees.  The  members of the three
standing Committees are Messrs.  Dzinski,  Fournier and Moynahan, all of who are
independent  (as defined in Rule  4200(a)(14)  of the  National  Association  of
Securities  Dealers').  The charters of the Committees as well as the Governance
Guidelines, Code of Business Conduct and Ethics for all employees,  officers and
directors  and the  Code  of  Ethics  for the  Chief  Executive  Officer,  Chief
Financial  Officer  and  Chief  Accounting  Officer  are  all  available  on the
Corporate page of the Corporation's website at www.htauto.com.

         Hometown's  Board of  Directors  has adopted a written  charter for the
Audit  Committee,  which is attached hereto as an Appendix.  The Audit Committee
meets with management and Hometown's independent public accountants to determine
the adequacy of internal  controls and other financial  reporting  matters.  The
Audit  Committee  met with the  auditors  to review  the  planned  scope and the
results of the audit.  The Audit  Committee met 4 times in fiscal year 2003. The
report of the Audit Committee appears below.

         The  Compensation  Committee  reviews  and  recommends  to the Board of
Directors  the  compensation  and benefits of all officers of Hometown,  reviews
general policy  matters  relating to  compensation  and benefits of employees of
Hometown and  administers the issuance of stock options and  discretionary  cash
bonuses to  Hometown's  officers,  employees,  directors  and  consultants.  The
Compensation  Committee  met 3 times in  fiscal  year  2003.  The  report of the
Compensation Committee appears below.


                                       3




         The Nominating/Corporate  Governance Committee was recently formed. The
functions of the Committee were  previously  performed by the Board of Directors
as a whole. The Committee assists the Board with respect to corporate governance
matters,  including the composition and function of the Board. The Committee has
the  responsibilities  set forth in its  Charter  with  respect  to  identifying
individuals  qualified to become  members of the Board,  recommending  qualified
members to the Board when vacancies occur,  recommending changes in the size and
composition  of  the  Board  or  any  Committees,  periodically  developing  and
recommending to the Board updates to the Governance  Guidelines,  and overseeing
the  annual  evaluation  of the  Board and  Committees.  The  criteria  that the
Committee  applies  to  Director  nominees  is set forth in the  Charter  of the
Committee.  The Committee  considers  suggestions  from many sources,  including
shareholders,  regarding possible candidates for director. The Committee reviews
the  qualifications  and  backgrounds  of all the  candidates and recommends the
slate of  candidates  to be  nominated  for  election  at the annual  meeting of
shareholders.  Shareholder  recommendations  for  nominees  to the Board will be
given appropriate consideration by the Committee for recommendation to the Board
based  upon  the  nominee's  qualifications  in the  same  manner  as all  other
candidates.  Shareholder nominee  recommendations should be submitted in writing
to the Chairman of the Nominating/Governance in care of the Corporate Secretary.
The Committee has recommended  that the seven  directors  presently in office be
re-elected as Directors of Hometown.

         All  directors  attended  at least  75% of the  aggregate  of the total
number of meetings of the Board of Directors and of all  committees of the Board
on which that director served during the full fiscal year,  except for H. Dennis
Lauzon who  attended  fewer than 75% of the Board  meetings  due to  unavoidable
business conflicts.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Leases

         Hometown has leased from various  affiliates  the premises  occupied by
certain of its dealerships.  Each of the governing leases became effective as of
the closing of the initial public offering, has a term expiring in 2013, is on a
triple net basis and provides for a consumer price index ("CPI") increase to the
base  rent for the  five-year  periods  commencing  January  1,  2004 and  2009.
Hometown  believes  that each lease was at their fair market value at inception.
The annual base rentals  reflect the CPI increase  that is effective  January 1,
2004.

         Hometown leases,  for an annual base rental of approximately  $274,000,
the  premises   occupied  by  its  Lincoln  Mercury   dealership  in  Watertown,
Connecticut,  from Shaker  Enterprises,  a Connecticut general partnership whose
seven  partners  include Joseph  Shaker,  Corey Shaker,  Steven Shaker and Janet
Shaker. Hometown leases, for an annual base rental of approximately $274,000 and
$82,000  respectively,  the premises occupied by the Family Ford and Shaker Auto
Outlet  dealerships in Waterbury,  CT from Joseph Shaker  Realty,  a Connecticut
general  partnership whose three partners are Richard Shaker,  Edward Shaker and
Rose Shaker.  Richard  Shaker is the father of Steven Shaker and Joseph  Shaker,
Edward  Shaker is the father of Corey Shaker and Janet Shaker and Rose Shaker is
the aunt of Steven Shaker,  Joseph Shaker,  Corey Shaker and Janet Shaker. Corey
Shaker is the CEO,  Director and a principal  stockholder  of  Hometown.  Steven
Shaker  is  the  Regional  Vice  President  -  North  Division  and a  principal
stockholder  of Hometown.  Joseph Shaker is the Regional  Vice  President - East
Division,  Director and a principal  stockholder of Hometown.  Janet Shaker is a
principal stockholder of Hometown.


                                       4



         Hometown leases,  for an annual base rental of  approximately  $411,000
and $452,000  respectively  the premises  occupied by its Toyota  dealership  in
Clinton,  New Jersey and its  Chevrolet/Oldsmobile  dealership in Stewartsville,
New Jersey from Rellum Realty Company, a New Jersey general partnership,  one of
whose two  partners  is  William  C.  Muller Jr.  Mr.  Muller is  Regional  Vice
President - South  Division,  director and a principal  stockholder of Hometown.
The Toyota and Chevy leases are treated as capital  leases.  In connection  with
the  acquisition  in 1999 of real  estate  used  by  Baystate  Lincoln  Mercury,
Hometown  guaranteed  the  mortgage  debt of  Rellum  Realty  Company.  The 1999
guaranty was given in substitution  for a February 1998 guaranty of that debt by
the Muller  Group,  a  subsidiary  of Hometown.  As of December  31,  2003,  the
mortgage debt balance is $4.7 million.  Hometown  makes annual lease payments of
$756,000,  increasing to approximately $864,000 effective January 1, 2004 to the
landlord.  The annual mortgage payments made by the landlord total approximately
$774,000. The mortgage matures March 2013.

         Hometown leases,  for an annual base rental of  approximately  $411,000
the premises occupied by its Lincoln Mercury  dealership in Emerson,  New Jersey
from Salvatore A. Vergopia and his wife. Mr. Vergopia is a principal stockholder
and former officer and director of Hometown.


Legal Proceedings

         In May 2001, Hometown's  wholly-owned subsidiary Morristown Auto Sales,
Inc. ("Morristown") assigned the lease for the premises,  where it was operating
its Lincoln Mercury  dealership in Morristown,  New Jersey to Crestmont MM, L.P.
(the "Assignee"). On or about July 12, 2002, Morristown received notice from the
landlord that the Assignee had not paid the required  monthly  rent,  maintained
the premises in accordance with the lease,  nor provided the required  insurance
for the premises.  In September  2002,  Hometown  received notice of a complaint
filed by the landlord against  Hometown,  Morristown and certain former officers
seeking  payment of rent and other  obligations  through  June 2005.  In October
2002, Morristown filed a complaint against the Assignee to recover any potential
damages from the Assignee as provided under the lease  assignment.  The Assignee
has made a claim  against  Hometown for breach of the  assignment  agreement and
misrepresentation  of the use of the subject  property.  The  Assignee  has also
brought a claim  against  Morristown's  president,  Hometown's  Chief  Executive
Officer, for misrepresentation. Total anticipated costs for the remainder of the
lease term,  through June 2005,  is $540,000 for rent plus certain  other costs.
Hometown  believes it has meritorious  defenses to the claim and cross-claim and
intends to vigorously defend this action.  In addition,  the landlord has leased
the  premises  to another  tenant for the period from  January 29, 2003  through
January  29,  2005  for a total  of  $240,000,  thereby  significantly  reducing
Morristown's exposure to a damages judgment for lost rent. The landlord has also
amended its complaint to state a claim directly  against the assignee.  Hometown
does not  believe  that the  eventual  outcome  of the case will have a material
adverse  effect on  Hometown's  consolidated  financial  position  or results of
operations.

         On or about  February  7, 2001,  Salvatore  A.  Vergopia  and Edward A.
Vergopia,  former  directors  and  executive  officers  of  Hometown,  and Janet
Vergopia,  the wife of Salvatore A. Vergopia (the "Vergopias") filed a complaint
in the Superior  Court of New Jersey in Bergen  County,  against  Hometown,  its
officers and directors, certain holders of its Class B common stock, and certain
other unnamed persons,  alleging breach of two employment  agreements,  wrongful
termination of employment, breach of a stockholders' agreement and certain other
wrongful conduct, including age discrimination and breach of fiduciary duty. The
Vergopias  are seeking  back pay,  front pay,  compensatory,  consequential  and
punitive  damages,  for  an  unspecified  amount  as  well  as,   reinstatement,
injunctive  and other legal and  equitable  relief.  Salvatore  A.  Vergopia and
Edward A. Vergopia have also  commenced a second action for  defamation  against
Hometown and its Chief Executive  Officer,  which has been consolidated with the
action initially filed.

         Litigation counsel has been retained by our insurers to represent us in
this  action.  A motion  has been  granted  such that only a single  shareholder
remains  as an  individual  shareholder  defendant.  Also,  Hometown  has  filed
counterclaims  to recover  damages  associated  with the  Vergopias  breaches of
certain agreements,  as well as breaches of their fiduciary duties. Discovery is
proceeding in this action.

         Hometown and its chief  executive  officer have also been served with a
third lawsuit brought by Edward and Salvatore  Vergopia claiming  defamation and
tortious  interference  with contract  arising out of a letter allegedly sent to
one of Hometown's automobile manufacturers. Litigation counsel has been retained
by our  insurers  to  represent  us in this  action as well.  The suit is in its
earliest  stages and Hometown has not been required to respond to the Complaint.
However,  Hometown  presently  believes  that this third action by the Vergopias
involves damage claims that are similar to those already made in the two pending
actions in the Superior Court of New Jersey in Bergen County.

                                       5




         We believe that the Vergopias  commenced this action in response to our
dismissal  of both  Salvatore  A.  Vergopia  and Edward A.  Vergopia  from their
officerships  and employment  positions with us. We believe we have  meritorious
defenses and are vigorously  defending these actions.  Hometown does not believe
that the  eventual  outcome of the case will have a material  adverse  effect on
Hometown's consolidated financial position or results of operations.

         Universal   Underwriters  Group  ("Universal"),   Hometown's  insurance
provider,  commenced a lawsuit  against The Chubb Group of  Insurance  Companies
("Chubb"),   Hometown's  Director  and  Officer  Liability  Insurance  provider,
Hometown,  certain  officers,  directors  and  shareholders  of Hometown and the
Vergopias seeking a declaration of its coverage  obligations with respect to the
suit brought by the Vergopias  discussed above.  The suit has been  consolidated
with the  suit  brought  by the  Vergopias  for  discovery  and case  management
purposes.  Universal  originally  acknowledged  its  obligation  to  defend  and
indemnify  Hometown against the Vergopias claims and engaged separate counsel to
represent  Hometown  and its  directors.  Universal  is now seeking to limit its
obligations under the comprehensive insurance policy as well as require Chubb to
share in defense and indemnity  obligations.  Hometown  originally  commenced an
action  seeking  affirmative  declaration  of its rights  under its policy  with
Universal,  but allowed  this action to be stayed  pending a  resolution  of the
action  brought  by  Universal.   Hometown  has  brought  counterclaims  against
Universal and a cross-claim for  declaratory  judgment  against Chubb.  Hometown
maintains  that the insurers are obligated to defend and indemnify on all claims
brought by the Vergopias.  Hometown's former counsel and assistant secretary has
been added to the case as a  defendant  in the action and has made  cross-claims
against  Hometown  demanding  indemnification  for claims made by the  Vergopias
against  him in the  underlying  action.  Discovery  is ongoing on this  matter.
Hometown  believes it has  meritorious  claims and is vigorously  defending this
action and prosecuting its  counterclaims  and  cross-claims.  Hometown does not
believe  that the  eventual  outcome  of the case will have a  material  adverse
effect on Hometown's consolidated financial position or results of operations.

         Hometown from time to time may be a defendant in lawsuits  arising from
normal business  activities.  Management  reviews pending  litigation with legal
counsel and believes that the ultimate  liability,  if any,  resulting from such
actions  will not have a  material  adverse  effect on  Hometown's  consolidated
financial position or results of operations.



                                       6



EXECUTIVE  COMPENSATION AND TRANSACTIONS WITH DIRECTORS,  OFFICERS AND PRINCIPAL
HOLDERS

         The   following   table   presents   certain   information   concerning
compensation paid or accrued for services rendered to Hometown in all capacities
during the three years ended December 31, 2003, for the Chief Executive  Officer
and the other executive  officers of Hometown whose aggregate annual base salary
exceeded $100,000 (collectively, the "Named Executive Officers").




                                                  COMPENSATION TABLE
   -----------------------------------------------------------------------------------------------------------------

                                                                Annual Compensation
                                 -----------------------------------------------------------------------------------

   Name and Principal              Fiscal Annual                                                          Option
   Position                      Year Compensation      $ Salary           Bonus (1)       Other           Grants
   --------------------------    ------------------     ---------------    -----------     ----------     ----------

                                                                                            
   Corey E. Shaker,                    2003             250,000              66,923         16,073            -
   President and Chief                 2002             250,000                -             6,840         50,000
   Executive Officer                   2001             250,000 (2)            -             7,000         50,000



   William C. Muller, Jr.              2003             215,000            155,319          17,384            -
   Regional Vice                       2002             200,000            101,844           9,673            -
   President-South Division            2001             200,000            130,372             -           30,000



   Steven Shaker,                      2003             125,000                -             3,542            -
   Regional Vice                       2002             125,000               1,325          2,600            -
   President-North Division            2001             118,600              10,000          2,600         30,000



   Joseph Shaker,                      2003             200,000              53,461         10,400            -
   Regional Vice                       2002 (3)         196,350                -             8,000            -
   President-East Division

   Charles F. Schwartz,                2003             180,000              39,385          5,402         50,000
   Chief Financial Officer             2002 (4)         160,000              20,000          1,749            -



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

(1)      The amounts  shown are cash  bonuses  earned in the  specified  year. A
         portion  of  these  bonuses  may be paid in the  first  quarter  of the
         following year.

(2)      Includes amounts paid after year-end.

(3)      Named  Regional  Vice   President-East   Division  in  2002.   Includes
         compensation for entire year.

(4)      Has been Chief Financial Officer since January 2002.


                                       7



OPTION GRANTS IN LAST FISCAL YEAR




                             Number of      Percent of                                   Potential Realizable
                              Shares      Total Options                                 Value At Assumed Annual
                            Underlying      Granted to                                   Rates of Stock Price
                              Options      Employees in     Exercise                    Appreciation for Option
                            Granted(#)     Fiscal Year       Price       Expiration             Term(2)
           Name                 (1)            2003        ($/Share)        Date              5%       10%
           ----                 ---            ----        ---------        ----              --       ---
                                                                                    
 Charles F. Schwartz          50,000           100%          $0.34       March 2013        $10,691    $27,094


(1)      The  options  vest with  respect to  one-third  of the shares of Common
         Stock  covered by the  options  on each of the first,  second and third
         anniversary of the Option Grant Date, March 24, 2003.

(2)      Potential realizable values are net of exercise price but before taxes,
         and are  based on the  assumption  that the  Common  Stock of  Hometown
         appreciates  at the annual rate shown  (compounded  annually)  from the
         date of grant until the expiration date of the respective options.  All
         the options  issued in 2003 were issued at the market price at the date
         of issuance.  These  numbers are  calculated  based on  Securities  and
         Exchange   Commission   requirements  and  do  not  reflect  Hometown's
         projection or estimate of future stock price growth.  Actual gains,  if
         any, on stock option  exercises are  dependent on the future  financial
         performance  of  Hometown,  overall  market  conditions  and the option
         holder's continued  employment  through the vesting period.  This table
         does not take into account any  appreciation in the price of the Common
         Stock from the date of grant to the date of this Form 10-K.





                                       8


AGGREGATED  OPTION  EXERCISES  IN LAST  FISCAL  YEAR AND FISCAL  YEAR END OPTION
VALUES

         The following table summarizes options exercised during fiscal 2003 and
presents the value of unexercised  options held by the Named Executive  Officers
at fiscal year end:



                                                                     Number of Securities
                                                                          Underlying               Value of Unexercised
                                                                    Unexercised Options at         In-the-Money Options
                                                                        Fiscal Year-End             at Fiscal Year-End
                                   Acquired          Value              Exercisable (E)               Exercisable (E)
   Name                           on Exercise       Realized           Unexercisable (U)             Unexercisable (U)
   ---------------------------    ------------    -------------    --------------------------     ------------------------
                                                                                          
   Corey E. Shaker                   ----             ----         80,000     E                          $12,000 E
   President and Chief                                             50,000     U                          $24,000 U
   Executive Officer

   William C. Muller, Jr.            ----             ----         20,000     E                            $ 0 E
   Regional Vice President -                                       10,000     U                            $ 0 U
   South

   Steven Shaker                     ----             ----         20,000     E                            $ 0 E
   Regional Vice President -                                       10,000     U                            $ 0 U
   North

   Charles F. Schwartz,              ----             ----         33,333     E                          $17,333 E
   Chief Financial Officer                                         66,667     U                          $51,667 U
   and Secretary


         In general,  the option agreements shall be exercisable only so long as
the  Optionee  shall  continue  to be an  employee  of  Hometown  and within the
thirty-day  period after the date of termination of his employment to the extent
it was exercisable on the day prior to the date of termination. In the event the
Optionee is unable to continue his  employment  with Hometown as a result of his
total and  permanent  disability,  he may, but only within three (3) months from
the date of  disability,  exercise  the option to the extent he was  entitled to
exercise  it at the  date of such  disability.  In the  event  of  death  of the
Optionee,  the option may be  exercised,  at any time within  twelve (12) months
following  the date of  death,  by the  Optionee's  estate  or by a  person  who
acquired the right to exercise this option by bequest or  inheritance,  but only
to the extent of the right that would have  accrued had the  Optionee  continued
living one (1) month after the date of death,  provided  that at the time of his
death the Optionee is an employee of Hometown and shall have been in  Continuous
Status (as defined in Hometown's Stock Option Plan) as an employee from the date
hereof; or within thirty (30) days after the termination of Continuous Status as
an employee,  the option may be  exercised,  at any time within three (3) months
following  the date of  death,  by the  Optionee's  estate  or by a  person  who
acquired the right to exercise the Option by bequest or inheritance, but only to
the extent of the right to exercise that had accrued at the date of termination.

                                       9




Employment Contracts

         In April 1998, Hometown entered into five-year  employment  agreements,
effective as of the closing of Hometown's  initial public offering in July 1998,
with Corey E. Shaker,  William C. Muller,  Jr., Joseph Shaker and Steven Shaker.
While these agreements  expired in July 2003,  these employees  continue to work
for Hometown while new agreements are being negotiated.

Compensation  Committee  Interlocks and Insider  Participation  in  Compensation
Decisions

         None  of the  directors  serving  on  the  Compensation  Committee  are
employees or officers of Hometown.  No director or executive officer of Hometown
is a director or executive  officer of any other corporation that has a director
or executive officer who is also a director of Hometown.

1998 Stock Option Plan

         In  February  1998,  as  further  amended in August  2002,  in order to
attract  and retain  persons  necessary  for the success of  Hometown,  Hometown
adopted  its 1998 Stock  Option Plan (the "Stock  Option  Plan")  covering up to
830,000  shares  of Class A Common  Stock.  Pursuant  to the Stock  Option  Plan
officers,  directors and key employees of Hometown and  consultants  to Hometown
are eligible to receive incentive and/or  non-incentive stock options. The Board
of Directors  will  administer  the Stock Option Plan,  which expires in January
2008,  or a committee  designated  by the Board of  Directors.  The selection of
participants,  allotment of shares,  determination of price and other conditions
relating  to the  purchase  of  options  will  be  determined  by the  Board  of
Directors, or a committee thereof, in its sole discretion. Stock options granted
under the Stock Option Plan are  exercisable for a period of up to 10 years from
the date of grant at an  exercise  price  which is not less than the fair market
value of the Common  Stock on the date of the grant,  except that the term of an
incentive  stock option  granted  under the Stock  Option Plan to a  stockholder
owning more than 10% of the  outstanding  Common Stock may not exceed five years
and its exercise price may not be less than 110% of the fair market value of the
Common  Stock  on the date of the  grant.  For  grants  to the  Named  Executive
Officers see the chart above titled  "AGGREGATED OPTION EXERCISES IN LAST FISCAL
YEAR AND FISCAL YEAR END OPTION VALUES."

Employee Benefit Plan

         In October 1999, Hometown amended and restated the E.R.R.  Enterprises,
Inc.  Profit  Sharing/401(k)  Plan,  (the "Amended Plan") into the HOMETOWN AUTO
RETAILERS,  INC.  401K Plan (the  "Plan")  effective  October 1,  1999,  for the
benefit of eligible  employees,  as  defined.  Participants  may make  voluntary
contributions  of up to  15% of  their  compensation,  subject  to  certain  IRS
limitations.  Hometown may make annual matching contributions to the Plan at its
discretion.  Hometown made  contributions of $24,000,  $0 and $0 to the Plan for
the years ended December 31, 2003, 2002 and 2001, respectively.

Compensation of Directors

         Each non-employee  Director receives a fee of $1,000,  for each meeting
attended  in  person  and $250  for each  meeting  attended  telephonically  and
reimbursement  for travel  costs and other  out-of-pocket  expenses  incurred in
attending each Directors' meeting.  In addition,  committee members receive $500
for each  committee  meeting  attended in person,  other than  meeting  directly
following  or  preceding  Board  meetings  and $125 for each  committee  meeting
attended  telephonically.  In  addition,  each  non-employee  Director  receives
options to purchase an  additional  2,500  shares of Common Stock on the date of
Hometown's  annual  stockholders'  meeting.  Such  options will have an exercise
price  equal to the fair market  value of the Common  Stock on the date of grant
and will vest one-third upon grant and one-third on each of the first and second
anniversary of the date of grant.



                                       10



Limitation of Directors' Liability and Indemnification

         The  Delaware   General   Corporation   Law  (the  "DGCL")   authorizes
corporations  to limit or  eliminate  the  personal  liability  of  directors to
corporations  and  their   shareholders  for  monetary  damages  for  breach  of
directors'  fiduciary  duty of care.  Hometown's  Certificate  of  Incorporation
limits the liability of Directors of Hometown to Hometown or its shareholders to
the fullest extent permitted by Delaware law.

         Hometown's    Certificate   of   Incorporation    provides    mandatory
indemnification  rights to any officer or Director of Hometown who, by reason of
the fact that he or she is an officer or Director of Hometown,  is involved in a
legal   proceeding  of  any  nature.   Such   indemnification   rights   include
reimbursement  for  expenses  incurred by such officer or Director in advance of
the final  disposition  of such  proceeding  in accordance  with the  applicable
provisions of the DGCL.  Insofar as  indemnification  for liabilities  under the
Securities Act may be provided to officers and Directors or persons  controlling
Hometown,  Hometown has been informed that in the opinion of the  Securities and
Exchange  Commission such  indemnification is against public policy as expressed
in the Securities Act and is, therefore, unenforceable.

         Except for the litigation  described in Legal Proceedings  above, there
is no pending litigation or proceeding involving a Director,  officer,  employee
or agent of Hometown in which  indemnification  by Hometown  will be required or
permitted.


Report of the Compensation Committee on Executive Compensation

         The primary purposes of the Compensation Committee are to establish and
maintain  competitive,  fair and equitable  compensation  practices  designed to
attract and retain key management  employees  throughout the  Corporation and to
establish appropriate incentives to motivate and reward key management employees
for achieving or exceeding  established  performance  goals;  and to oversee the
competency and qualifications of senior management  personnel and the provisions
of  senior  management  succession  planning.   The  Compensation  Committee  is
responsible  for a broad range of activities  which include (i)  recommending to
the full Board of Directors the salary(ies) of the Chairman of the Board,  Chief
Executive Officer,  Chief Operating Officer and Chief Financial Officer after an
evaluation  of market data,  internal  salary  relationships  as provided by the
Corporation's  executive compensation  professionals,  and such other factors as
the  Committee  deems  appropriate;  (ii)  recommending  to the  full  Board  of
Directors  the salaries for other  elected  Corporate  Officers and selected key
management  employees  after  reviewing  the  recommendations  made by the Chief
Executive  Officer and the Chief Operating  Officer;  (iii)  recommending to the
full Board of  Directors  the type of  incentive  plans,  if any,  which will be
offered to management  employees;  and (iv) administering the Corporation's 1998
Incentive Stock Option Plan, to include,  after reviewing the recommendations of
the Chief  Executive  Officer and the Chief Operating  Officer,  determining the
employees to be eligible for plan participation.

                                    COMPENSATION COMMITTEE

                                    Steven A. Fournier
                                    Chairman


                                       11


                        COMPARE CUMULATIVE TOTAL RETURN
                      AMONG HOMETOWN AUTO RETAILERS, INC.,
                     NASDAQ MARKET INDEX AND SIC CODE INDEX

                               [PERFORMANCE GRAPH]



                                        1998       1999       2000        2001       2002       2003
                                                                            
HOMETOWN AUTO RETAILERS, INC.         100.00      82.61      11.59       17.86       8.81       27.83
SIC CODE INDEX                        100.00      63.51      42.10      102.67      89.81      147.17
NASDAQ MARKET INDEX                   100.00     176.37     110.86       88.37      61.64       92.68


                     ASSUMES $100 INVESTED ON DEC. 31, 1998
                          ASSUMES DIVIDEND REINVESTED
                        FISCAL YEAR ENDING DEC. 31, 2003

The above graph shows a comparison of cumulative total returns for Hometown, the
NASDAQ Market Index,  and a Peer Group from  Hometown's  SIC Code Index from the
date of the initial public offering.

(1) The Peer Group Index  includes the following  companies:  Asbury  Automotive
Group,  Auto Nation Inc.,  CarMax Inc., Group 1 Automotive,  Inc., Lithia Motors
Inc.,  Major  Automotive  Companies,  Inc.,  Motorcars  Automotive  Group,  Rush
Enterprises,  Inc., Sonic Automotive Inc. and United Auto Group,  Inc.


                                       12



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth certain  information  known to Hometown
regarding  the  beneficial  ownership of Common Stock as of April 9, 2004 by (i)
each person known to Hometown to be the beneficial  owner of more than 5% of its
outstanding  shares of Common Stock, (ii) each Director of Hometown,  (iii) each
Named  Executive  Officer  and (iv) all  Directors,  and  Executive  Officers of
Hometown  as a group.  Except as  otherwise  indicated,  the persons or entities
listed below have sole voting and investment power with respect to all shares of
Common Stock owned by them.

         A person is deemed to be a beneficial  owner of securities  that can be
acquired by such person  within 60 days from the filing of this proxy  statement
upon  the  exercise  of  options  and  warrants  or  conversion  of  convertible
securities.  Each  beneficial  owner's  percentage  ownership is  determined  by
dividing  the number of shares  beneficially  owned by that  person by the total
number of shares beneficially owned,  increased to reflect the shares underlying
the options,  warrants and convertible  securities that are held by such person,
but not held by any other person.

         o        As of April 9, 2004, the total number of shares outstanding is
                  7,175,105,  of which 3,655,853 shares are Class A common stock
                  and 3,519,252 shares are Class B common stock.

         The total number of votes is based on the combined total of Class A and
Class B common stock  beneficially  owned by the  beneficial  owner.  The voting
power  percentage of each beneficial  owner is determined by dividing the number
of votes held by that person by the total number of votes outstanding, increased
to reflect the number of votes of the shares  underlying  the options,  warrants
and  convertible  securities  that are held by such person,  but not held by any
other person.

         o        As of April 9, 2004, the total number of votes  outstanding is
                  38,848,373,  of which  3,655,853 votes are from Class A common
                  stock outstanding and 35,192,520 votes are from Class B common
                  stock outstanding;

         o        Class A common stock have one (1) vote per share; and

         o        Class B common stock have ten (10) votes per share.




                                               Common Stock                 % of Outstanding
Name of Beneficial Owner                   Beneficially  Owned                Equity Owned               % of
                                       -----------------------------    -------------------------      Aggregate
                                          Class           Class          Class   Class                voting Power
                                            A               B              A       B     Total       of all Classes
- -----------------------------------    ------------   -------------    -------- ------- --------   -----------------
                                                                                          
Officers and Directors
Corey E. Shaker                          233,547         265,080         6.14     7.53      6.81             7.40
William C. Muller, Jr.                   336,750         453,034         8.89    12.87     10.81            12.49
Steven Shaker                            145,142         206,424         3.90     5.87      4.86             5.68
Joseph Shaker                            147,826         321,812         4.00     9.14      6.51             8.66
Charles F. Schwartz                       49,999              --         1.35       --        **               **
Bernard J. Dzinski, Jr.                   10,000              --           **       --        **               **
Steven A. Fournier                        32,501              --           **       --        **               **
H. Dennis Lauzon                          10,000              --           **       --        **               **
Timothy C. Moynahan                       32,501              --           **       --        **               **
All Directors, and Executive
Officers as a group (9 persons)          998,266       1,246,350        23.93    35.42     29.19            34.20

5% Beneficial Owners
William C. Muller, Sr.                   259,400         308,718         6.91     8.77      7.81             8.59
Salvatore Vergopia                            --         705,000           --    20.03      9.83            18.15
Edward Vergopia                               --         235,000           --     6.68      3.28             6.05
Janet Shaker                             107,142         227,668         2.90     6.47      4.64             6.13
Paul Shaker                                   --         218,268           --     6.20      3.04             5.62
Edward D. Shaker                         124,642         206,612         3.36     5.87      4.58             5.63
Steven N. Bronson                        361,817              --         9.90       --      5.04               **
Louis Meade                              200,000              --         5.47       --      2.79               **


         ** Ownership is less than 1%




                                       13




         Corey Shaker has an address at c/o Hometown Auto  Retailers,  Inc., 774
Straits Turnpike, Watertown,  Connecticut 06795. His beneficial ownership of our
common stock includes:

         o        265,080 shares of Class B common stock, of which 15,980 shares
                  are held by the Edward  Shaker Family Trust of which he is the
                  Trustee and a beneficiary;

         o        84,500 shares of Class A common stock, including 72 shares (24
                  shares each for his children,  Lindsay, Kristen and Edward) of
                  which he is custodian;

         o        Options exercisable within the next 60 days to purchase shares
                  of Class A common stock as follows:

                  o        30,000 shares at $3.00 per share;

                  o        25,000 shares at $2.25 per share;

                  o        25,000 shares at $1.25 per share;

                  o        33,333 shares at $0.48 per share;

         o        Warrants immediately  exercisable to purchase 35,714 shares of
                  Class A common stock at $1.20 per share.

         William Muller, Jr. has an address at c/o Muller Toyota Inc., Route 31,
PO Box J, Clinton,  New Jersey  08809.  His  beneficial  ownership of our common
stock  includes:

         o        453,034  shares of Class B common stock;  o 205,500  shares of
                  Class A common stock;

         o        1,250  shares  of Class A  common  stock  owned  by his  wife,
                  Michele;

         o        Options exercisable within the next 60 days to purchase shares
                  of Class A common stock as follows:

                  o        15,000 shares at $2.25 per share;

                  o        15,000 shares at $1.25 per share;

         o        Warrants immediately exercisable to purchase 100,000 shares of
                  Class A common stock at $1.20 per share.

         Steven  Shaker has an address at c/o Family  Ford,  Inc.,  1200 Wolcott
Street,  Waterbury,  Connecticut  06705. His beneficial  ownership of our common
stock  includes:

         o        206,424 shares of Class B common stock;

         o        79,428 shares of Class A common stock;

         o        Options exercisable within the next 60 days to purchase shares
                  of Class A common stock as follows:

                  o        15,000 shares at $2.25 per share;

                  o        15,000 shares at $1.25 per share;

         o        Warrants immediately  exercisable to purchase 35,714 shares of
                  Class A common stock at $1.20 per share.

         Joseph  Shaker has an  address at c/o  Baystate  Lincoln  Mercury,  571
Worcester Road, Framingham, Massachusetts 01701. His beneficial ownership of our
common stock includes:

         o        321,812  shares of Class B common stock of which 15,980 shares
                  are held by the Richard  Shaker  Family Trust which Mr. Shaker
                  is the Trustee and a  beneficiary;  and 40,000 shares are held
                  by the  Shaker  Irrevocable  Trust  of  which  Mr.  Shaker  is
                  Trustee;

         o        112,112 shares of Class A common stock;

         o        Warrants immediately  exercisable to purchase 35,714 shares of
                  Class A common stock at $1.20 per share.

         Charles F.  Schwartz  has an address at c/o  Hometown  Auto  Retailers,
Inc.,  774  Straits  Turnpike,  Watertown,  Connecticut  06795.  His  beneficial
ownership of our common stock consists of options exercisable within the next 60
days to purchase shares of Class A common stock as follows:

                  o        33,333 shares at $0.68 per share;

                  o        16,666 shares at $0.40 per share.



                                       14



         Bernard  J.  Dzinski,  Jr.  has an  address  at  207-231  Bank  Street,
Waterbury,  CT 06702.  His  beneficial  ownership of our common stock consist of
options exercisable within the next 60 days to purchase shares of Class A common
stock as follows:

                  o        10,000 shares at $0.42 per share;

         Steven A.  Fournier  has an  address  at 238 Water  Street,  Naugatuck,
Connecticut  06770.  His  beneficial  ownership of our common  stock  consist of
options exercisable within the next 60 days to purchase shares of Class A common
stock as follows:

                  o        30,000 shares at $0.58 per share;

                  o        2,501 shares at $0.42 per share;

         H.  Dennis  Lauzon has an address at 854 Sunset  Avenue,  Haworth,  New
Jersey 07641.  His beneficial  ownership of our common stock consists of options
exercisable  within the next 60 days to purchase  shares of Class A common stock
as follows:

                  o        5,000 shares at $0.65 per share;

                  o        5,000 shares at $0.42 per share.

         Timothy C. Moynahan has an address at 141 East Main Street,  Waterbury,
Connecticut  06722.  His  beneficial  ownership of our common stock  consists of
options exercisable within the next 60 days to purchase shares of Class A common
stock as follows:

                  o        30,000 shares at $0.48 per share;

                  o        2,501 shares at $0.42 per share;

         William Muller, Sr. has an address at c/o Muller Toyota Inc., Route 31,
PO Box J, Clinton,  New Jersey  08809.  His  beneficial  ownership of our common
stock includes:

         o        308,718 shares of Class B common stock;

         o        159,400 shares of Class A common stock; and

         o        Warrants immediately exercisable to purchase 100,000 shares of
                  Class A common stock at $1.20 per share.

         All shares and  warrants  are owned by The William C. Muller  Revocable
Living Trust of which William C. Muller Sr. is Trustee. William C. Muller Sr. is
neither an officer nor director.

         Salvatore  Vergopia has an address at 20 Bayberry Drive,  Saddle River,
New Jersey 07458. His beneficial  ownership of our Class B common stock includes
225,600 shares owned by his wife,  Janet.  Mr.  Vergopia is a former officer and
director of Hometown.

         Edward A.  Vergopia  has an address at 4912 Pine  Street  Drive,  Miami
Beach, Florida 33140. Mr. Vergopia is a former officer and director of Hometown.

         Janet Shaker has an address at c/o Hometown Auto  Retailers,  Inc., 774
Straits Turnpike, Watertown,  Connecticut 06795. Her beneficial ownership of our
common stock includes:

         o        227,668 shares of Class B common stock;

         o        71,428 shares of Class A common stock; and

         o        Warrants immediately  exercisable to purchase 35,714 shares of
                  Class A common stock at $1.20 per share.

         Paul Shaker has an address at 210 Munson Road, Middlebury,  Connecticut
06762.



                                       15




         Edward D. Shaker has an address at c/o Shakers  Lincoln  Mercury,  Inc.
831 Straits Turnpike, Watertown,  Connecticut 06795. His beneficial ownership of
our common stock  includes:

         o        206,612 shares of Class B common stock;

         o        71,428 shares of Class A common stock; and

         o        Options exercisable within the next 60 days to purchase shares
                  of Class A common stock as follows:

                  o        8,750 shares at $2.25 per share;

                  o        8,750 shares at $1.25 per share;

         o        Warrants immediately  exercisable to purchase 35,714 shares of
                  Class A common stock at $1.20 per share.

         Steven N.  Bronson  has an  address at 100 Mill  Plain  Road,  Danbury,
Connecticut 06811.

         Louis Meade has an address at 44 Red Road, Chatham, New Jersey 07928.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a)  of  the  Securities   Exchange  Act  of  1934  requires
Hometown's officers and directors,  and persons who own more than ten-percent of
a registered class of Hometown's equity securities, to file reports of ownership
and changes in ownership with the Securities  and Exchange  Commission  ("SEC").
Officers,  directors and greater than  ten-percent  stockholders are required by
SEC  regulation to furnish  Hometown with copies of all Section 16(a) forms they
file.

         To the best of  Hometown's  knowledge,  based  solely  on review of the
copies of such forms furnished to Hometown,  or written  representations that no
other forms were  required,  Hometown  believes  that all Section  16(a)  filing
requirements applicable with respect to all its current officers,  directors and
ten percent  shareholders  have been complied with as of the filing date of this
Annual Report. However,  William Muller, Jr., Bernard J. Dzinski, Jr., Steven A.
Fournier,  H.  Dennis  Lauzon and Timothy  Moynahan  were late in filing one (1)
Statement  of Changes in  Beneficial  Ownership  on Form 4 during  2003 but have
subsequently  come  into  compliance.  With  respect  to any  former  directors,
officers, and ten-percent  shareholders of Hometown,  Hometown does not have any
knowledge  of any known  failures  to comply  with the  filing  requirements  of
Section 16(a).

Audit Committee Report

         The Audit Committee has reviewed  Hometown's audited statements for the
year  ended  December  31,  2003.  In  conjunction  with its  review,  the Audit
Committee  has met with the  management  of  Hometown  to  discuss  the  audited
financial statements.  In addition,  Hometown has discussed with its independent
auditors,  BDO  Seidman,  LLP,  the matters  required  pursuant to  Statement on
Accounting  Standards  No. 61 and has received the written  disclosures  and the
letter from BDO Seidman,  LLP required by Independence  Standards Board Standard
No.  1. The  Audit  Committee  has also  discussed  with  BDO  Seidman,  LLP its
independence  from management and Hometown.  BDO Seidman,  LLP has full and free
access to the Audit Committee.

         Based on this review and discussion, the Audit Committee recommended to
the Board of  Directors  that the audited  financial  statements  be included in
Hometown's  Annual  Report on Form 10-K for the fiscal year ended  December  31,
2003 for filing with the Securities and Exchange Commission.

                                          AUDIT COMMITTEE:

                                          Bernard J. Dzinski Jr.
                                          Steven A. Fournier
                                          Timothy C. Moynahan



                                       16



Audit Fees


         The aggregate fees and expenses  billed for the  professional  services
rendered  by BDO  Seidman,  LLP for the  audit of  Hometown's  annual  financial
statements  included in Hometown's Form 10-K filing for fiscal year 2003 and the
reviews of  Hometown's  quarterly  financial  statements  included in Hometown's
First,  Second and Third  Quarter Form 10-Q filings for fiscal year 2003 totaled
$140,000.

         The aggregate fees and expenses  billed for the  professional  services
rendered  by BDO  Seidman,  LLP for the  audit of  Hometown's  annual  financial
statements  included in Hometown's Form 10-K filing for fiscal year 2002 and the
reviews of  Hometown's  quarterly  financial  statements  included in Hometown's
Second  and Third  Quarter  Form  10-Q  filings  for  fiscal  year 2002  totaled
$108,000.  The aggregate fees and expenses billed for the professional  services
rendered by Arthur Andersen LLP for the review of Hometown's quarterly financial
statements included in Hometown's First Quarter Form 10-Q filing for fiscal year
2002 totaled $20,000.

Audit Related Fees

         Hometown  did not  incur any  audit  related  fees,  other  than  those
included under the paragraph "Audit Fees", for professional services rendered by
BDO  Seidman,  LLP during the 2003  fiscal  year.  During the 2002  fiscal  year
Hometown  incurred $5,500 in audit related fees, other than those included under
the paragraph "Audit Fees", for professional  services  rendered by BDO Seidman,
LLP.  These  services  were for  review of work  performed  by a third  party in
relation  to  Hometown   adopting   SFAS  142  in  fiscal  2002  and  review  of
Sarbanes-Oxley requirements.

Tax Fees

         Hometown did not incur any tax fees for professional  services rendered
by BDO Seidman,  LLP for tax compliance,  tax advice and tax planning during the
2003 and 2002 fiscal years.

All Other Fees

         Hometown  did not  incur  any  other  fees  for  professional  services
rendered by BDO Seidman,  LLP other than the services  covered in the paragraphs
above  titled  "Audit  Fees" and "Audit  Related  Fees" during the 2003 and 2002
fiscal years.

Audit Committee Pre - Approval Policy

         Hometown's  Audit Committee has authorized the Chief Financial  Officer
to incur up to $5,000 per fiscal year on accounting  research  projects  outside
the scope of normal audit services rendered by BDO Seidman, LLP for the audit of
Hometown's annual financial  statements  included in Hometown's Form 10-K filing
and the  reviews  of  Hometown's  quarterly  financial  statements  included  in
Hometown's  Form 10-Q  filings.  Such  amount is less than 5% of the annual fees
paid to BDO Seidman,  LLP for its Form 10-K and Form 10-Q filings.  No fees were
incurred in fiscal 2003 that were not approved by the Audit  Committee  pursuant
to this policy.

Audit Committee Consideration

         Hometown's  Audit Committee has considered  whether BDO Seidman,  LLP's
provision  of the services  which  generated  the Audit and Other Fees  reported
above was  compatible  with  maintaining  BDO  Seidman,  LLP's  independence  as
Hometown's principal independent accounting firm.

Work Performed by Principal Accountant's Full Time Permanent Employees

         BDO Seidman,  LLP's services  rendered in performing  Hometown's audits
for fiscal year 2003 and 2002 were performed by full time,  permanent  employees
and partners of BDO Seidman, LLP. The report of BDO Seidman, LLP with respect to
Hometown's  financial  statements  appears in  Hometown's  annual report for the
fiscal year ended  December 31, 2003 and 2002.  In response to our  request,  we
have been advised by BDO Seidman,  LLP that a representative of BDO Seidman, LLP
will be at the annual  meeting and will have an  opportunity to make a statement
if he or she desires to do so and will be  available  to respond to  appropriate
questions.



                                       17



                                 PROPOSAL NO. 2

          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Audit Committee of the Board of Directors has selected BDO Seidman,
LLP as the independent  public  accountants of Hometown and its subsidiaries for
2004.  BDO Seidman,  LLP has served as the  independent  public  accountants  of
Hometown  since  July  2002.  Although  stockholder  approval  is not  required,
Hometown desires to obtain from the stockholders an indication of their approval
or  disapproval  of the  Audit  Committee  of the Board of  Directors  action in
appointing BDO Seidman,  LLP as the independent  public  accountants of Hometown
and its subsidiaries.  If the stockholders do not ratify this appointment,  such
appointment  will be  reconsidered  by the  Audit  Committee  and the  Board  of
Directors.  The proxy will be voted as  specified,  and if no  specification  is
made, the proxy will be cast "For" this proposal.

         On June 20, 2002,  Hometown dismissed Arthur Andersen LLP as Hometown's
independent public  accountants and on July 11, 2002 appointed BDO Seidman,  LLP
as Hometown's new independent  public accountants for the fiscal year 2002. This
change was made upon the  recommendation  of the Audit  Committee of  Hometown's
Board of Directors and with the approval of Hometown's  Board of Directors.  The
decision to change  independent  public  accountants was based on the continuing
uncertainty regarding Andersen's future.

         Andersen's reports on Hometown's  consolidated financial statements for
the years ended  December  31, 2001 and  December  31, 2000  (Restated)  did not
contain an adverse opinion or disclaimer of opinion,  nor were they qualified or
modified as to uncertainty, audit scope or accounting principles.

         During  the  years  ended  December  31,  2001 and  December  31,  2000
(Restated)  and  through  the  date  of  Andersen's  dismissal,  there  were  no
disagreements  with Andersen on any matter of accounting  principle or practice,
financial  statement  disclosure,  or auditing scope or procedure  which, if not
resolved to Andersen's satisfaction, would have caused them to make reference to
the  subject   matter  in  connection   with  their  report  on  the  Hometown's
consolidated  financial  statements for such years; and there were no reportable
events as defined in Item 304(a)(1)(v) of Regulation S-K.

         Hometown provided Andersen with a copy of the foregoing disclosures.

The Board  Recommends  A Vote FOR The  Ratification  of the  Appointment  of BDO
Seidman, LLP for Fiscal Year 2004.





                                       18




                                  MISCELLANEOUS

Stockholder Proposals

         Stockholder  proposals  intended to be  presented  at  Hometown's  2005
Annual  Meeting must be received by Hometown for inclusion in  Hometown's  proxy
statement relating to that meeting not later than March 15, 2005. Such proposals
should be  addressed  to  Charles  F.  Schwartz,  Chief  Financial  Officer  and
Secretary,  Hometown Auto  Retailers,  Inc.,  774 Straits  Turnpike,  Watertown,
Connecticut, 06795.


Other Matters

         Management  knows of no other  business,  which will be  presented  for
consideration  at the Annual  Meeting  other  than that  stated in the notice of
meeting.


Solicitation Of Proxies

         The  cost of  this  proxy  solicitation  and  any  additional  material
relating to the meeting which may be furnished to the stockholders will be borne
by Hometown.  In addition,  solicitation by telephone,  telegraph or other means
may be made personally,  without additional compensation, by officers, directors
and regular employees of Hometown.  Hometown also will request brokers, dealers,
banks and voting  trustees and their  nominees  holding shares of record but not
beneficially to forward proxy soliciting  material to beneficial  owners of such
shares, and Hometown, upon request, will reimburse them for their expenses in so
doing.

Reports And Financial Statements

         Hometown's  Annual  Report for the year ended 2003,  including  Audited
Financial  Statements  is  included  with this  proxy  material.  The  Financial
Statements  contained in the Annual Report are incorporated by reference and are
part of this soliciting material.

         A copy of  Hometown's  Annual  Report to the  Securities  and  Exchange
Commission on Form 10-K,  without  exhibits,  will be provided without charge to
any stockholder  submitting a written request.  Such request should be addressed
to Charles F. Schwartz,  Chief  Financial  Officer and Secretary,  Hometown Auto
Retailers, Inc., 774 Straits Turnpike, Watertown, Connecticut, 06795.


         EVERY  STOCKHOLDER,  WHETHER  OR NOT HE OR SHE  EXPECTS  TO ATTEND  THE
ANNUAL  MEETING IN PERSON,  IS URGED TO EXECUTE THE PROXY AND RETURN IT PROMPTLY
IN THE ENCLOSED BUSINESS REPLY ENVELOPE.

                    BY ORDER OF THE BOARD OF DIRECTORS

                    /s/ Charles F. Schwartz
                    -----------------------
                    Charles F. Schwartz, Chief Financial Officer and Secretary


Dated:   Watertown, Connecticut
         April 23, 2004


                                       19


                           APPENDIX I (FORM OF PROXY)

                          HOMETOWN AUTO RETAILERS, INC.
                                      PROXY
                     FOR ANNUAL MEETING OF THE STOCKHOLDERS
                                  June 8, 2004
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby  appoints Corey E. Shaker and Charles F. Schwartz,  and
each of them,  with full  power of  substitution,  as proxies to vote the shares
which  the  undersigned  is  entitled  to  vote  at the  Annual  Meeting  of the
Stockholders  of Hometown Auto  Retailers,  Inc.  ("Hometown") to be held at the
Hilton of Southbury,  1284 Strongtown  Road,  Southbury,  Connecticut  06488, on
Tuesday,  June  8,  2004  at  10:00  A.M.,  Eastern  Daylight  Time  and  at any
adjournments thereof,  hereby revoking any proxies heretofore given, to vote all
shares of common stock of Hometown held or owned by the undersigned as indicated
on the  proposals as more fully set forth in the Proxy  Statement,  and in their
discretion upon such other matters as may come before the meeting.

Please mark "X" your votes as indicated:

1) ELECTION OF  DIRECTORS:  Corey E.  Shaker,  William C.  Muller,  Jr.,  Joseph
Shaker,  Bernard J.  Dzinski,  Jr.,  Steven A.  Fournier,  H. Dennis  Lauzon and
Timothy C. Moynahan

FOR election of all nominees            [ ]

WITHHOLD vote from all nominees         [ ]

FOR all nominees,                       [ ]

EXCEPT for nominee(s) listed below from whom Vote is withheld.



2) RATIFICATION of the Appointment of BDO Seidman, LLP for Fiscal Year 2004.
               FOR  [ ]          AGAINST  [ ]          ABSTAIN  [ ]

 (Continued, and to be signed, on the Reverse Side)

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

                                    FOLD HERE



                                      II-1



THIS PROXY WHEN PROPERLY  SIGNED WILL BE VOTED IN THE MANNER  DIRECTED HEREIN BY
THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE PROPOSAL.

The  undersigned  hereby  acknowledges  receipt  of the  Notice  of,  and  Proxy
Statement for, the aforesaid Annual Meeting.

                                 Dated:                                  , 2004


                                 ----------------------------------------------
                                          Signature of Stockholder


                                 ----------------------------------------------
                                          Signature of Stockholder

NOTE: When shares are held by joint tenants,  both should sign.  When signing as
     attorney, executor,  administrator,  trustee, or guardian, please give full
     title as such.  If a  corporation,  please sign in full  corporate  name by
     President or other  authorized  officer.  If a partnership,  please sign in
     partnership name by an authorized person.

IMPORTANT  - PLEASE  FILL IN,  SIGN  AND  RETURN  PROMPTLY  USING  THE  ENCLOSED
ENVELOPE.



                                       II-2



                      APPENDIX II (AUDIT COMMITTEE CHARTER)

                         CHARTER OF THE AUDIT COMMITTEE
                            OF THE BOARD OF DIRECTORS

I.       PURPOSE AND SCOPE

         The primary purposes of the Audit Committee are, on behalf of the Board
of Directors  and through the  oversight  of the  independent  auditors:  (1) to
obtain a reasonable level of assurance that the Corporation's financial reports,
practices,  procedures  and  controls  are  within  acceptable  limits  of sound
practice and in accordance with the statutes,  regulations, or statements of the
Financial  Accounting  Standards Board, the Securities and Exchange  Commission,
the NASDAQ Stock Market and other relevant  agencies; and (2) to review such
reports, practices,  procedures and controls at least annually and at such other
times if so desired by the Committee to gain insight as to the financial  health
of the  Corporation  and  important  factors  and  trends  related  thereto  and
compliance  with the  Corporation's  practices for managing legal and regulatory
compliance.

         The Board of Directors shall annually appoint an Audit Committee, which
shall consist of not less than three members of the Board of Directors.  Members
may not be officers of the Corporation or any of its subsidiaries and also shall
be independent of management.  At the time of appointment of the Committee,  the
Directors  shall  designate  one  of the  members  of  the  Committee  to be its
Chairman,  to serve until a  successor  is  designated.  The  Committee  has the
authority to retain counsel and experts as deemed appropriate.

II.      DUTIES AND RESPONSIBILITIES

         The Audit  Committee  is  responsible  for a broad range of  activities
which include:

          o    Recommend to the Board the selection, retention or termination of
     the Corporation's independent public accountants.

          o    Discuss and approve the scope of professional  services  provided
     by the independent  public  accountants and consider the possible effect of
     the  performance  of  such  service  on  the  independence  of  the  public
     accountants.

          o    Discuss and approve the  arrangements  (including  the  estimated
     fee) and the proposed overall scope of the annual audit with management and
     the independent public accountants.

          o    Review and concur in the appointment, replacement,  reassignment,
     or dismissal of the Corporation's Chief Financial Officer.

          o    Discuss   matters  of  concern  to  the  Audit   Committee,   the
     independent  public  accountants  or  management  relating  to  the  annual
     financial statements or other results of the audit.

          o    Consider and review with the independent  public  accountants and
     the Corporation's  Chief Financial Officer their opinion as to the adequacy
     of the Corporation's system of internal accounting controls.

          o    Review with management and the independent  public accountants at
     the completion of the annual examination:

               >    The  Corporation's  annual financial  statements and related
          footnotes.

               >    The independent  public  accountants' audit of the financial
          statements and their report thereon.



                                      II-3



               >    The independent public  accountants'  management letter with
     respect to the audit and proposals for changes emanating therefrom.

               >    Any significant  changes required in the independent  public
     accountants' audit plan.

               >    Any  serious   difficulties   or  disputes  with  management
     encountered during the course of the audit.

               >    Other matters  related to the conduct of the audit which are
     to be communicated to the Audit Committee under generally accepted auditing
     standards.

          o Consider  and review with  management  and the  Corporation's  Chief
     Financial Officer:

               >    The scope of the annual audit plan.

               >    Significant   findings  during  the  year  and  management's
     responses thereto.

               >    Any difficulties  encountered in the course of their audits,
     including any restrictions on the scope of their work or access to required
     information.

               >    Any changes  required  in the  planned  scope of their audit
     plan.

          o    Review with the  independent  public  accountants  the methods of
     establishing  and  monitoring  the   Corporation's   policies  to  prohibit
     unethical,   questionable  or  illegal   activities  by  employees  of  the
     Corporation.

          o    Review with management and the independent public accountants the
     anticipated  effect of any  material  changes  in  accounting  policies  or
     standards as well as any unusual or  significant  commitments or contingent
     liabilities.

          o    Review,  with the Corporation's  counsel,  any legal matters that
     could have a significant impact on the Corporation's financial statements.

          o    Meet  with  the  independent   public   accountants  in  separate
     executive  sessions to discuss any matters that the Audit  Committee or the
     independent public accountants  believe should be discussed  privately with
     the Audit Committee.

     The Audit  Committee will perform such other  functions as assigned by law,
the Corporation's charter or bylaws, or the Board of Directors.


III. OPERATING PROCEDURES

     The  operating  procedures  for this  Committee  with  respect to meetings,
Notice of Meetings,  Quorums and Manner of Acting, and Records shall be the same
as stipulated for the Board as spelled out in the Corporation's By-laws.

IV.  ACCOUNTABILITY

     This  Committee  shall report to the Board of Directors at its next regular
     meeting all such actions it has taken since the previous report.



                                      II-4