SCHEDULE 14A
                                 (RULE 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
                                     OF THE
                         SECURITIES EXCHANGE ACT OF 1934

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
|_|   Definitive Proxy Statement                   Commission Only (as permitted
|X|   Definitive Additional Materials              by Rule 14a-6(e)(2))
|_|   Soliciting Material Under Rule 14a-12


                         AMERICAN BIO MEDICA CORPORATION
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

|X|   No fee required.

|_|   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

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

      (3)   Per unit price or other underlying value of transaction computed
            pursuant to Exchange Act Rule 0-11 (set forth the amount on which
            the filing fee is calculated and state how it was determined):

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

      (4)   Proposed maximum aggregate value of transaction:

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

      (5)   Total fee paid:

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

|_|   Fee paid previously with preliminary materials.

|_|   Check box if any part of the fee is offset as provided by Exchange Act
      Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
      paid previously. Identify the previous filing by registration statement
      number, or the Form or Schedule and the date of its filing.

      (1)   Amount Previously Paid:

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

      (2)   Form, Schedule or Registration Statement No.:

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

      (3)   Filing Party:

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

      (4)   Date Filed:

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




                         AMERICAN BIO MEDICA CORPORATION

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD JUNE 15, 2004

             TO THE SHAREHOLDERS OF AMERICAN BIO MEDICA CORPORATION:

         NOTICE is hereby  given that the Annual  Meeting of  Shareholders  (the
"Annual  Meeting") of American Bio Medica  Corporation  (the  "Company") will be
held at 10:00 A.M.  on  Tuesday,  June 15,  2004 at the Holiday Inn located at 3
Empire Drive, Rensselaer, New York 12144 for the following purposes:

         1.       To elect five directors to serve until the next Annual Meeting
                  and until their successors are duly elected; and

         3.       To transact  such other  business as may properly  come before
                  the Annual Meeting or any adjournments thereof.

         Only  shareholders of record at the close of business on April 19, 2004
are  entitled  to  notice  of,  and  to  vote  at,  the  Annual  Meeting  or any
adjournments thereof.

         Your  attention is directed to the Proxy  Statement  accompanying  this
Notice for a more complete statement regarding matters proposed to be acted upon
at the Annual Meeting.

         All shareholders are cordially  invited to attend the Annual Meeting in
person.  However,  to assure your  representation at the Annual Meeting,  please
complete,  sign,  date  and  promptly  return  the  enclosed  proxy  card in the
postage-prepaid  envelope enclosed for that purpose.  Any shareholder  attending
the Annual  Meeting  may vote in person  even if he or she has  returned a proxy
card.

                                     BY ORDER OF THE BOARD OF DIRECTORS
                                     OF AMERICAN BIO MEDICA CORPORATION


                                     /S/ MELISSA A. DECKER
                                     ----------------------------------
                                     Melissa A. Decker
                                     Corporate Secretary

Kinderhook, New York

May 12, 2004

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE  COMPLETE,  SIGN,
DATE, AND RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE IN THE ENCLOSED
ENVELOPE.



                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                         AMERICAN BIO MEDICA CORPORATION
                                 122 SMITH ROAD
                           KINDERHOOK, NEW YORK 12106

GENERAL

         This Proxy Statement is being furnished to holders of common stock, par
value $0.01 per share ("Common Shares"),  of American Bio Medica Corporation,  a
New  York  corporation  ("ABMC"  or  the  "Company"),  in  connection  with  the
solicitation  of proxies by the Board of Directors of the Company for use at the
Annual Meeting of Shareholders  (the "Annual  Meeting") to be held at 10:00 A.M.
on Tuesday,  June 15, 2004,  eastern  standard time,  and at any  adjournment or
postponement  thereof for the purpose of considering and acting upon the matters
set forth herein.  The Annual Meeting will be held at the Holiday Inn located at
8 Empire Drive,  Rensselaer,  New York 12144. The Company's  principal executive
offices  are  located  at 122  Smith  Road,  Kinderhook,  New York,  12106.  The
Company's telephone number at that address is (518) 758-8158.

         This Proxy Statement,  the accompanying  proxy and the Company's Annual
Report on Form  10-KSB for the fiscal  year ended  December  31,  2003 are first
being mailed to shareholders entitled to vote at the meeting on or about May 18,
2004.  Although the Company's  Annual Report on Form 10-KSB  (including  audited
financial  statements)  for the fiscal year ended  December 31, 2003 is included
with the  proxy  materials,  it  should  not be  considered  proxy  solicitation
material.

         The  holders  of a  majority  of  common  shares  entitled  to vote and
represented in person or by proxy at the Annual Meeting will constitute a quorum
for the transaction of business at the Annual Meeting. In general, common shares
represented  by a properly  signed and returned  proxy will be counted as common
shares  present  and  entitled  to vote at the Annual  Meeting  for  purposes of
determining a quorum,  without regard to whether the proxy reflects  abstentions
(or is left blank) or reflects a "broker  non-vote"  on a matter  (i.e.  a proxy
returned by a broker because voting  instructions have not been received and the
broker has no discretionary authority to vote). Holders of common shares are not
entitled to cumulative voting rights.

PROCEDURE FOR SUBMITTING SHAREHOLDER PROPOSALS

         Shareholder nominations for directors and shareholder proposals for the
next Annual Meeting of  Shareholders  must be received by the Company in writing
on or before January 14, 2005 and must otherwise comply with the requirements of
Rule 14a-8 of the  Securities  Exchange Act of 1934 (the  "Exchange  Act").  The
Company has not received any shareholder proposals for this Annual Meeting.

REVOCABILITY OF PROXY.

         Any proxy card given  pursuant to this  solicitation  may be revoked by
the person giving it at any time before it is voted. A proxy card may be revoked
(1) by filing with the Secretary of the Company,  at or before the taking of the
vote at the Annual  Meeting,  a written  notice of revocation or a duly executed
proxy card, in either case later dated than the prior proxy card relating to the
same  shares,  or (2) by  attending  the  Annual  Meeting  and  voting in person
(although  attendance at the Annual  Meeting will not of itself revoke a proxy).
Any written  notice of revocation  or subsequent  proxy card must be received by
the  Secretary  of the  Company  prior to the  taking of the vote at the  Annual
Meeting.  Such written  notice of revocation or subsequent  proxy card should be
hand  delivered  to the  Secretary  of the Company or should be sent so as to be
delivered to American Bio Medica Corporation,  122 Smith Road,  Kinderhook,  New
York 12106, Attention: Corporate Secretary.





VOTING

         Voting by attending  the  meeting.  A  shareholder  may vote his or her
shares in person at the Annual  Meeting.  A  shareholder  planning to attend the
meeting should bring proof of identification for entrance to the meeting.

         Voting by proxy card.  All shares  entitled to vote and  represented by
properly  executed  proxy cards received  prior to the Annual  Meeting,  and not
revoked, will be voted at the Annual Meeting in accordance with the instructions
indicated on those proxy cards. If no  instructions  are indicated on a properly
executed proxy card, the shares  represented by that proxy card will be voted as
recommended  by the  Board of  Directors.  If any  other  matters  are  properly
presented  for  consideration  at the Annual  Meeting,  including,  among  other
things,  consideration of a motion to adjourn the Annual Meeting to another time
or  place  (including,   without  limitation,  for  the  purpose  of  soliciting
additional  proxies),  the persons  named in the enclosed  proxy card and acting
thereunder generally will have discretion to vote on those matters in accordance
with their best  judgment.  The Company does not currently  anticipate  that any
other matters will be raised at the Annual Meeting.

For the election of directors, the five nominees who receive the most votes will
be  elected to the five  available  memberships  on the  Board.  If you return a
signed proxy form or attend the Annual Meeting but choose to abstain from voting
on any proposal,  you will be considered  present at the Annual  Meeting and not
voting in favor of the proposal.  Since most proposals pass only if they receive
favorable votes from a majority of votes present at the Annual Meeting, the fact
that you are abstaining and not voting in favor of a proposal will have the same
effect  as if you had  voted  against  the  proposal.  (In  contrast,  a "broker
non-vote,"  where a broker  withholds  authority  to cast a vote as to a certain
proposal,  is deemed  not  present  at the Annual  Meeting  with  regard to that
proposal.)

EXPENSES OF SOLICITATION

         The  cost of the  soliciting  of  proxies  on  behalf  of the  Board of
Directors  will be borne by the  Company.  In  addition to the use of the mails,
proxies  may be  solicited  by the  directors,  officers  and  employees  of the
Company, without additional compensation,  by telephone,  other electronic means
or in  person.  Arrangements  may  also be made  with  brokerage  firms or other
custodians, nominees or fiduciaries for the forwarding of soliciting material to
the  beneficial  owners of common  shares of the Company  held of record by such
persons;  and the Company will reimburse such  respective  brokers,  custodians,
nominees and fiduciaries for the reasonable  out-of-pocket  expenses incurred by
them in  connection  therewith.  ADP has been  retained to assist in  soliciting
proxies at a fee of $5,000 plus distribution costs and other costs and expenses.

SHAREHOLDERS ENTITLED TO VOTE; RECORD DATE

         The  Company  has fixed the close of  business on April 19, 2004 as the
record date for determination of shareholders entitled to notice of, and to vote
at, the Annual Meeting or any adjournments  thereof.  As of the record date, the
Company had one class of voting  shares  outstanding - common  shares,  $.01 par
value per share ("common shares").  Each common share is entitled to one vote on
each matter to be voted on at the Annual Meeting.  As of May 3, 2004, there were
21,282,268   outstanding  common  shares.  No  shares  of  preferred  stock  are
outstanding.  For information  regarding security ownership by management and by
the  beneficial  owners  of more than 5% of the  Company's  Common  Shares,  see
"Security Ownership by Management and Certain Beneficial Owners."


                                       2



SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         As of May 3, 2004, there were 21,282,268  common shares  outstanding of
which 21,282,268 common shares are entitled to vote at the Annual Meeting.  Each
Common  Share is  entitled  to one vote on each of the matters to be voted on at
the Annual  Meeting.  The  following  table sets forth,  as of May 3, 2004,  the
beneficial  ownership of the Company's common shares by (i) each director,  (ii)
each nominee for  director,  (iii) each of the executive  officers  named in the
Summary  Compensation  Table;  (iv) all directors and executive  officers of the
Company  as a  group;  and (v) each  shareholder,  known  to  management  of the
Company,  to  beneficially  own more than five percent  (5%) of the  outstanding
common shares.

         The number and  percentage of shares  beneficially  owned is determined
under  the  rules  of the  U.S.  Securities  and  Exchange  Commission,  and the
information is not necessarily  indicative of beneficial ownership for any other
purpose. Under such rules,  beneficial ownership includes any shares as to which
the individual has sole or shared voting power or investment  power and also any
shares which the individual has the right to acquire within 60 days after May 3,
2004, through the exercise of any stock option,  exchange of Exchangeable Shares
or other  right.  Unless  otherwise  indicated,  each person has sole voting and
investment  power (or shares such powers with his or her spouse) with respect to
the shares shown as beneficially owned.




                                 NAME AND ADDRESS                   NUMBER OF SECURITIES
 TITLE OF CLASS                OF BENEFICIAL OWNER                  BENEFICIALLY OWNED*         PERCENT OF CLASS
 --------------                -------------------                  -------------------         ----------------
                                                                                       
     Common        Edmund Jaskiewicz
                   1730 M Street, NW, Suite 400
                   Washington, DC 20036                                 2,068,155(1)                  9.7 %

     Common        Stan Cipkowski
                   122 Smith Road
                   Kinderhook, NY 12106                                 2,105,500(2)                  9.6 %

     Common        Douglas Casterlin
                   122 Smith Road
                   Kinderhook, NY 12106                                  402,000(3)                    1.9%

     Common        Martin R. Gould
                   122 Smith Road
                   Kinderhook, NY 12106                                 287,500(4)                    1.3%

     Common        Donal V. Carroll
                   1 Palace Pier Court, Suite 303
                   Toronto, Ontario
                   Canada M8V 3W9                                       172,265(5)                     **

     Common        Keith E. Palmer
                   122 Smith Road
                   Kinderhook, NY 12106                                 125,000(6)                     **

     Common        Richard P. Koskey
                   502 Union Street
                   Hudson, NY 12534                                       10,000                       **

     Common        Daniel W. Kollin
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                                  19,750(7)                     **

     Common        Anthony G Costantino
                   C/O 122 Smith Road
                   Kinderhook, New York 12106                            6,000(8)                      **

     Common        Directors and Executive Officers
                   as a group (11 persons)                              5,196,170(9)                  22.8%


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

*     The number of shares noted for each  individual is based upon  information
      obtained   from  their  Section  16(a)  filings  with  the  United  States
      Securities and Exchange Commission.

**    Less than one percent (1%).


                                       3


(1)   Includes 151,500 common shares subject to stock options exercisable within
      60 days of May 3, 2004.

(2)   Includes 612,500 common shares subject to stock options exercisable within
      60 days of May 3, 2004.

(3)   Includes 287,500 common shares subject to stock options exercisable within
      60 days of May 3, 2004.

(4)   Includes 282,500 common shares subject to stock options exercisable within
      60 days of May 3, 2004.

(5)   Includes 29,000 common shares subject to stock options  exercisable within
      60 days of May 3, 2004.

(6)   Includes 87,500 common shares subject to stock options  exercisable within
      60 days of May 3,  2004 and  12,500  common  shares  subject  to  warrants
      exercisable  within 60 days of May 3, 2004.

(7)   Includes 19,750 common shares subject to stock options  exercisable within
      60 days of May 3, 2004.

(8)   Includes 6,000 common shares subject to stock options  exercisable  within
      60 days of May 3, 2004.

(9)   Includes an aggregate of 1,488,750  common shares subject to stock options
      or warrants exercisable within 60 days of May 3, 2004.

DIRECTORS, EXECUTIVE OFFICERS AND SENIOR MANAGEMENT

         The following table sets forth the names, ages, positions/offices held,
the term of the positions/offices held of our directors, executive officers, and
senior management.



                       NAME                  AGE                      POSITION/OFFICE                        SERVED SINCE
                       ----                  ---                      ---------------                        ------------
                                                                                                    

         Stan Cipkowski(1)                    55    Director                                                      1986

         Edmund Jaskiewicz(1),(2)             80    President/Director                                            1992

         Martin R. Gould(3)                   52    CSO, Exec Vice Pres., Technology                              1998

         Donal V. Carroll                     56    Director                                                      2003

         Keith E. Palmer                      43    CFO, Exec. Vice Pres. Finance, Treasurer                      2000

         Richard P. Koskey(1)                 64    Director                                                      2003

         Daniel W. Kollin(1)(4)               62    Director                                                      2004

         Anthony Costantino(1)(5)             44    Director                                                    Nominated

         Todd Bailey(6)                       33    Vice President, Sales & Marketing                             2001

         Dr. Henry J. Wells, Ph.D.            73    Vice President, Product Development                           1998


      (1)   Nominee for  election to the Board of  Directors.  Biography  can be
            found under "Proposal No. 1 - Election of Directors; Nominees".

      (2)   Mr. Jaskiewicz was appointed President on September 5, 2003.

      (3)   Mr.  Gould was  appointed  Executive  Vice  President on October 23,
            2003.

      (4)   Mr. Kollin previously served on the Board of Directors from February
            2003 until September 2003 and was reappointed in January 2004.

      (5)   Dr.  Costantino  previously served on the Company's Science Advisory
            Board from April 1998 until November 2003.

      (6)   Mr.  Bailey was  appointed  Vice  President,  Sales &  Marketing  on
            September 29, 2003.

         Information  regarding those executive  officers and directors that are
not nominees for election to the Board of Directors:

         KEITH E.  PALMER  joined  us in  October  2000 as our  Vice  President,
Finance, Chief Financial Officer and Treasurer and will serve as a member of our
Board of Directors  from October 2003 until June 2004. He is a Certified  Public
Accountant  with over 20 years  experience  in  accounting,  finance,  strategic
planning,  and merger and  acquisitions.  From 1998 until joining us, Mr. Palmer
was Director of Finance and  Controller of Matthew  Bender,  a division of Lexis
Publishing,  a  legal  publisher.  At  Matthew  Bender  he was  responsible  for
management  of  financial  reporting  and  analysis,   accounting  and  control,
strategic  planning and numerous  Finance and Operational  integration  efforts.
From 1993 until 1998,  he was the Director of Finance &  Controller  for Matthew
Bender & Company,  Inc.,  a wholly  owned  subsidiary  of the Times Mirror Corp.
During that time he spearheaded the acquisition and/or integration,  and assumed
responsibility  for  financial  reporting  and  analysis,  of  four  businesses,
including  Shepard's,  a legal  citations  publisher in Colorado  Springs,  Co.,
Capsoft,  an electronic legal forms software firm in Provo,  Utah, Mosby Medical
Publishing  in  St.  Louis,   Missouri,   and  Michie,   a  legal  publisher  in
Charlottesville,  VA. In  addition  to  integrating  financial  and  operational
functions, Mr. Palmer assisted on the integration and implementations of several
financial,  manufacturing  and fulfillment  systems,  during this time. Prior to
joining  Matthew  Bender,  he was a Vice  President  of Marine  Midland  Bank, a
commercial  bank,  and from  1983  until  1987,  he was an  auditor  and  senior
consultant at the public accounting firm of Ernst & Whinney. Palmer received his
MBA in Finance from Sage Colleges in 1995 and his BBA in  Accounting  from Siena
College in 1983.


                                       4



         MARTIN GOULD joined us in 1998. He was  appointed  our  Executive  Vice
President,  Technology in 2003 and currently  also services as our Chief Science
Officer (he was promoted to Chief Scientific Officer in 2002). Prior to becoming
our CSO, he was our Vice  President  of  Technology.  Mr.  Gould is a biomedical
scientist  with more than 30 years of experience in the  diagnostic and chemical
fields.   He  has  an  extensive   background   in  research  and   development,
manufacturing,  quality  control/assurance,  as well as business development and
sales and  marketing.  His  experience  is in the areas of  clinical  chemistry,
serology,  immunology,  hematology,  dyes and  stains,  chromatography,  reagent
chemical and food diagnostics,  specifically rapid microbiological testing. From
1973 to 1987,  Mr.  Gould  worked for E.  Merck,  Inc. in various  positions  of
increasing   responsibilities  within  the  product  management,   research  and
development,  and quality  assurance/control  departments.  In 1987,  he founded
Ampcor  Diagnostics,  Inc.,  which he grew  until 1994 when it was  acquired  by
Neogen Corp.  (NASDAQ:NEOG).  Mr. Gould continued to serve as Vice President and
General  Manager  of Neogen  Corp.  until  1997.  Mr.  Gould was an  independent
consultant  after leaving  Neogen Corp.  in 1997 until  joining us in 1998.  Mr.
Gould is an accomplished  researcher with numerous  publications in a variety of
fields,  including  rapid  immunoassay  tests to detect food  pathogens  such as
e-coli, salmonella, listeria, shigella, and campylobacter. Mr. Gould established
a patent  in  composition  for  stabilization  of  diagnostics  reagents,  three
separate  patents  for  immunoassay  diagnostics  kits,  as  well  as  a  patent
concerning  a  growth  media  that  resuscitates   injured  bacteria,   such  as
salmonella, that was recently issued. Mr. Gould received a Masters in Biomedical
Science and  Biomedical  Engineering  from Drexel  University in 1982,  and a BS
degree from Delaware Valley College in 1973.

         DONAL V.  CARROLL was  appointed to our Board of Directors in June 2003
will serve as a member of the Board  until June 2004.  He was  appointed  CEO in
October  2003 and  subsequently  removed  from the office in January  2004.  Mr.
Carroll has founded and developed  several  finance and wholesale  merchandising
companies  during the past 30 years.  Donal Carroll  graduated  from  University
College of Dublin with a degree in law and  established the largest civil rights
defense  practice in Ireland.  He also founded  Celtic  Marine  Investments  and
Family  Homes  Finance  which  was  subsequently  incorporated  into  the  Irish
Permanent  Building  Society.  He  holds  directorships  in  Redbrook  Holdings,
Redbrook Management and Fortius Capital.

         Information  regarding  members  of  senior  management  that  are  not
nominees for election to the Board of Directors:

         TODD  BAILEY  joined  us  in  April  2001  as a  Director  of  Business
Development  and  subsequently  promoted to Director  of National  Accounts.  In
September  2003, he was appointed Vice President of Sales & Marketing.  Prior to
joining us, Mr. Bailey was Substance Abuse Account Manager for Roche Diagnostics
Corporation where he was responsible for territory sales of  point-of-collection
tests for drugs of abuse to Fortune 500 manufacturers  and state agencies.  From
March 1994 through July 1999,  he held various  sales and  management  positions
with Paxar,  Hunt-Wesson,  and  Frito-Lay  Inc.  Mr.  Bailey  received a B.S. in
communications from St. Cloud University in 1994.


                                       5



         HENRY J. WELLS,  PH.D. joined us as a contract chemist in 1995. In 1998
he became a full-time  employee as our Vice  President  of Product  Development.
From 1990 to 1998, Dr. Wells worked as a contract chemist with the title of Vice
President  Science and  Technology for New Horizons  Diagnostics,  Inc. where he
adapted immuno-chemical  technologies for detection of infectious diseases. From
1989 to 1990,  he was  director of  production  for Espro,  Inc.,  a producer of
in-vivo pesticides.  From 1985 to 1989, Dr. Wells was Vice President Science and
Technology for Keystone Diagnostics,  Inc. From 1984 to 1985, he was Director of
Research and Development  for Hill-Wells  Research  Corporation,  a developer of
diagnostics  products.  From 1981 to 1984,  he was Vice  President  Research and
Development of Hematec Corporation. From 1979 to 1981, Dr. Wells was Director of
Biochemistry  for  Helena  Laboratories.  From 1973 to 1979,  he was  Manager of
Chemical  Chemistry at Smith Kline  Diagnostics.  Dr. Wells earned his Ph.D.  in
Biochemistry from the University of Pittsburgh in 1966, his M.A. from University
of Pennsylvania in 1972 (honorary) and his B.S. in Chemistry from the University
of Pittsburgh in 1958.

EXECUTIVE COMPENSATION

         The following table sets forth for fiscal years ended December 31, 2003
and  December  31,  2002,  the  compensation  paid by the  Company  to its Chief
Executive  Officer(s) and any other  executive  officers who earned in excess of
$100,000 (the "Named Officers") based on salary and bonus.



                           SUMMARY COMPENSATION TABLE

                                                                                                 Long Term Compensation
                                                      Annual Compensation                                Awards
                                                                                 Other Annual    Securities Underlying
  Name and Principal Position        Year         Salary ($)      Bonus ($)    Compensation ($)     Options/SARs (#)
                                                                                  
Keith E. Palmer                 12/31/03        $135,000(1)     $10,000       $           0                50,000
Chief Financial Officer         12/31/02        $124,615(2)     $     0       $       3,750(3)        -----------
Executive Vice
President
Finance

Douglas Casterlin(4)            12/31/03        $145,384(5)     $10,000       $           0            -----------
Executive Vice-President        12/31/02        $140,000        $     0       $       5,250(3)         -----------
Operations

Martin R. Gould(6)              12/31/03        $109,154(7)     $     0       $           0            150,000
Chief Science Officer
Executive Vice President
Technology

Stan Cipkowski(8)                12/31/03       $186,923(9)     $     0       $           0            -----------
Executive Vice President         12/31/02       $190,764        $     0       $      45,000(10)            300,000


Donal V. Carroll(11)            12/31/03        $  32,000(12)   $     0       $       3,000(13)           329,000
Chief Executive Officer

Gerald A. Moore(14)             12/31/03        $170,000(15)    $10,000       $       7,500(3)             75,000(16)
Chief Executive Officer         12/31/02        $165,000(17)    $     0       $      18,000(18)            810,000(16)

Robert L. Aromando(19)          12/31/02        $  17,294(20)   $     0            -----------         -----------
Chief Executive Officer


                                       6



(1)  Mr.  Palmer's  actual annual salary in 2003 was  $130,000.  The  additional
     amount in this figure is due to timing of pay periods within the year.

(2)  In July 2002,  Mr.  Palmer's  annual  salary was increased to $130,000 from
     $120,000.

(3)  Car allowance.

(4)  Mr.  Casterlin  subsequently  resigned  as  the  Company's  Executive  Vice
     President in January 2004.

(5)  Mr. Casterlin's  actual annual salary in 2003 was $140,000.  The additional
     amount in this figure is due to timing of pay periods within the year.

(6)  Mr. Gould was appointed Executive Vice President in October 2003.

(7)  Mr. Gould's  actual annual salary through August 2003 was $102,000.  It was
     increased in September 2003 to $114,000.

(8)  Mr.  Cipkowski  resigned from his position of Executive  Vice  President in
     July 2003.

(9)  Mr. Cipkowski's actual annual salary is $180,000.  The additional amount in
     this figure is due to timing of pay periods within the year.

(10) Includes a car allowance of $3,000 and the forgiveness of accrued  interest
     on a loan  provided  to Mr.  Cipkowski  by the  Company,  of  $42,000  (See
     "Certain Relationships and Related Transactions").

(11) Mr. Carroll was appointed CEO in October 2003 and subsequently removed from
     the position of CEO in January 2004.

(12) The Company has not yet paid this amount to Mr. Carroll however it has been
     accrued on the books of the Company.

(13) This  amount is for Mr.  Carroll's  attendance  at meetings of the Board of
     Directors as an independent board member, before he was appointed CEO.

(14) Mr.  Moore  resigned  as  the  Company's  Chairman,  President  and  CEO in
     September 2003 and was paid for his services through August 2003.

(15) Mr. Moore's  actual annual salary in 2003 was $180,000.  Mr. Moore was paid
     through August 2003. This amount also includes $50,000 that was paid to Mr.
     Moore in 2003 for a portion of his 2002 salary that was deferred.

(16) These option grants were subsequently cancelled by the company in September
     2003.

(17) Mr.  Moore's  actual  annual  salary was  $180,000 in 2002.  $50,000 of Mr.
     Moore's salary in 2002 was deferred upon mutual agreement with the Company.
     (see footnote 15),  therefore  actual salary  payments to Mr. Moore in 2002
     were $115,000.

(18) Other  compensation  consists of $15,000 Mr. Moore received as compensation
     for his  services as interim  President & CEO for the month of January 2002
     and $3,000 in a car allowance.

(19) Mr. Aromando resigned as the Company's President & CEO in January 2002.

(20) Mr. Aromando was paid as the Company's President & CEO through January 2003
     in connection with his severance agreement.

OPTION GRANTS IN FISCAL YEAR ENDED DECEMBER 31, 2003

         The  following  table sets forth  information  concerning  the grant of
stock  options to the named  executive  officers  during  the fiscal  year ended
December 31, 2003.


                                       7




                                                                     INDIVIDUAL GRANTS
                                                                                                   POTENTIAL REALIZABLE
                                                                                                     VALUE AT ASSUMED
                                                                                                     ANNUAL RATES OF
                             NUMBER OF       % OF TOTAL                                                STOCK PRICE
                              SHARES      OPTIONS GRANTED   EXERCISE                                   APPRECIATION
                            UNDERLYING    TO EMPLOYEES IN   PRICE PER                               FOR OPTION TERM(1)
          NAME            OPTIONS GRANTED     YEAR(2)         SHARE     EXPIRATION DATE           5%                     10%
--------------------------------------------------------------------------------------------------------------------------------
                                                                                     
Gerald A. Moore(3)           75,000(4)         7.0%         $1.04       4/23/13(5)       $  48,750           $  124,500

Stan Cipkowski(6)                 0               0%        -------      ---------        ----------           ---------

Douglas Casterlin(7)              0               0%        -------      ----------       ----------           ---------

Keith E. Palmer              50,000(8)          4.6%        $1.04        4/23/13         $  32,500           $   83,000

Donal V. Carroll(9)          29,000(10)         2.7%        $1.03        6/30/13         $  18,850           $   47,560
                            300,000(11)        27.8%        $1.15       10/23/13         $ 216,000           $  549,000

Martin R. Gould(12)         100,000)            9.3%        $1.02        4/22/13         $  64,000           $  163,000
                             50,000[13]         4.6%        $1.04        4/23/13         $  32,500           $   83,000



(1)   Potential realizable value is based on an assumption that the price of the
      common shares  appreciates at the annual rate shown (compounded  annually)
      from the date of grant until the end of the option term. These numbers are
      calculated  based  on the  requirements  of the  Securities  and  Exchange
      Commission and do not reflect the Company's estimate of future stock price
      performance.

(2)   The  Company  granted  options  representing  1,078,500  common  shares to
      employees in the year end December 31, 2003.

(3)   Mr. Moore resigned as the Company's Chairman, President & CEO on September
      5, 2003.

(4)   Option grants vested over 4 years (i.e.  25% each year on the  anniversary
      of the grant date of 4/24/03).

(5)   Option grant was subsequently cancelled by the Company on 9/11/03.

(6)   Mr. Cipkowski resigned as Executive Vice President on July 1, 2003.

(7)   Mr. Casterlin resigned as Executive Vice President on January 30, 2004.

(8)   Option grant vests over 4 years (i.e. 25% each anniversary of 4/23/03).

(9)   Mr. Carroll was removed from the office of CEO on January 21, 2004.

(10)  Option granted in connection  with Mr.  Carroll's  services as a member of
      the Board of Directors.  Option grant vests 100% on the 1 year anniversary
      of June 30, 2003.

(11)  Entire  option  grant was  subsequently  cancelled by the Company upon Mr.
      Carroll's removal as CEO.

(12)  Mr. Gould was appointed Executive Vice President, Technology on 10/23/03.

(13)  Option grant vests over 4 years (i.e. 25% each anniversary of 4/23/03).


      AGGREGATED  OPTION EXERCISE IN THE FISCAL YEAR ENDED DECEMBER 31, 2003 AND
      FISCAL YEAR-END OPTION VALUES

      The  following  table sets forth  information  concerning  the exercise of
stock  options  during the  fiscal  year ended  December  31,  2003 by the named
executive officers, and their options outstanding at fiscal year end.


                                       8




                         AGGREGATE OPTION/SAR EXERCISES IN FISCAL YEAR AND TP-END OPTION/SAR VALUES

                                                            Number of Securities Underlying     Value of Unexercised
                                   Shares                     Unexercised Options/SARs at     In-the Money Options/SARs
                                Acquired on       Value                 FY-End (#)                 at FY-End ($)(1)
         Name                   Exercise (#)   Realized ($)  Exercisable     Unexercisable   Exercisable  Unexercisable
--------------------------------------------------------------------------------------------------------------------------
                                                                                        
    Gerald A. Moore(2)               0             $ 0      -----------(3) -----------(3)    ---------    ---------

    Stan Cipkowski(4)                0             $ 0          587,500          251,000       $ 77,850   $ 127,150

    Douglas Casterlin(4)             0             $ 0          275,000           25,000       $ 15,000   $  15,000

    Keith E. Palmer                  0             $ 0           50,000          100,000       $ 30,000   $  55,000

    Donal V. Carroll(6)              0             $ 0                0          329,000(7)    $      0   $ 131,790(8)

    Martin R. Gould(9)               0             $ 0          145,000          215,000       $ 14,350   $ 113,250


      (1)  Value of  Unexercised  In-The-Money  Options  at  Fiscal  Year End is
      calculated  by using the high sale price of the common  shares on December
      31, 2003,  which was $1.54,  less the exercise  price of the  in-the-money
      exercisable  options  which is then  multiplied  by the  number  of common
      shares covered under the option(s).

      (2) Mr. Moore resigned as Chairman, President & CEO on September 5, 2003.

      (3) Any and all options  previously  granted to Mr. Moore in both his role
      as a Director and Chairman, President & CEO were cancelled by the Company.
      (i.e.  615,000 were  cancelled  on 9/11/03 and 473,000  were  cancelled on
      12/3/03).

      (4) Mr. Cipkowski resigned as Executive Vice President on July 1, 2003.

      (5) Mr. Casterlin resigned as Executive Vice President on January 30, 2004

      (6) Mr. Carroll was removed from the office of CEO on January 21, 2004.

      (7) Of this amount,  300,000 were subsequently cancelled by the Company on
      January 30, 2004 as a result of Mr. Carroll's removal as CEO.

      (8) Of this amount,  $117,000 is related to the 300,000  options that were
      cancelled by the Company on January 30, 2004 as a result of Mr.  Carroll's
      removal as CEO.

      (9) Mr.  Gould was  appointed  Executive  Vice  President,  Technology  on
      October 23, 2003.


COMPENSATION OF DIRECTORS

         Directors  who are not  employees or officers of the Company  ("Outside
Directors")  are granted an option to purchase  25,000 common shares at the time
of election  (such  initial  option grant is pro-rated in  consideration  of the
amount  of time a  Director  would  serve  until  the  next  Annual  Meeting  of
Shareholders)  and are granted an  additional  option to purchase  25,000 common
shares annually on the date of the Company's Annual Meeting of Shareholders. All
options  granted to Outside  Directors are issued with exercise  prices based on
the fair market value of the  Company's  common  shares on the date of issuance.
Outside Directors receive a fee of $1,500 for attending meetings of the Board in
person and $750 for  attendance  at  telephonic  meetings of the Board,  and are
reimbursed for out-of-pocket expenses incurred in attending such meetings.

         Special  meetings  are held from time to time to  consider  matters for
which  approval of the Board of  Directors  is  desirable or is required by law.
Four regular  meetings of the Board of Directors  and two special  meetings were
held  during the fiscal  year  ended  December  31,  2003.  Dr.  Gerald W. Lynch
attended 66% of the meetings held during the period for which he was a director,
Denis M.  O'Donnell,  M.D.  attended  60% of the  meetings  held,  Gerald  Moore
attended  80%of the meetings  held during the period for which he was a director
and the remaining  members attended 100% of all meetings held in the fiscal year
ended December 31, 2003.


                                       9



         Those outside  directors who are members of the Company's  Compensation
and/or  Audit  Committees  of the Board of  Directors  are  granted an option to
purchase 2,000 common shares upon their election to each Committee (such initial
option  grant is  pro-rated  in  consideration  of the amount of time a Director
would  serve until the next Annual  Meeting of  Shareholders  and are granted an
additional  option to purchase  2,000 common shares  annually on the date of the
Company's  Annual  Meeting of  Shareholders,  for each  committee  on which they
serve.

COMMITTEES OF THE BOARD OF DIRECTORS

         The Company  currently has an Audit Committee,  Compensation  Committee
and a Nominating Committee. The Company's Option Committee is a sub-committee of
the Compensation Committee.

NOMINATING COMMITTEE

         The Nominating  Committee  currently  consists of two members,  both of
whom are independent.  Members of the Nominating Committee are Richard P. Koskey
and Daniel W. Kollin.  The nominating  committee is governed by a charter it has
adopted,  a copy of which is attached as Exhibit B to this proxy statement.  The
purpose  of the  Nominating  Committee  is to review,  and make  recommendations
related  to,  qualified  candidates  for  election  to the  Board of  Directors.
Nominations  may be made by any  member  of the  Board of  Directors,  or by any
shareholder entitled to vote for the election of directors.  Nominations made by
shareholders for the next Annual Meeting must be made in writing and received by
the Company by January 14, 2005.  There was one meeting  held by the  Nominating
Committee  in the fiscal year ended  December 31, 2003 and action was taken with
unanimous consent on one occasion in fiscal 2003.

The  following  functions are among the key duties and  responsibilities  of the
nominating committee:

      o     evaluating candidates for membership on the Board;

      o     recommending  to the full Board all  nominees  for  election  to the
            Board by our shareholders; and

      o     recommending  directors to be elected by the Board to fill vacancies
            on the Board.

      In carrying  out its  function  to evaluate  and  recommend  nominees  for
election to the Board, the nominating  committee  considers a candidate's mix of
skills,  experience,  character,  commitment and diversity of background, all in
the  context  of the  requirements  of the  Board at that  point  in time.  Each
candidate should be prepared to participate fully in Board activities, including
attendance at, and active  participation in, meetings of the Board, and not have
other  personal  or  professional  commitments  that  would,  in the  nominating
committee's judgment, interfere with or limit such candidate's ability to do so.
Additionally,  in determining  whether to recommend a director for  re-election,
the nominating  committee also considers the director's past attendance at Board
and committee  meetings and participation in and contributions to the activities
of  the  Board.  The  nominating  committee  has  no  stated  specific,  minimum
qualifications  that must be met by a candidate for a position on our Board. The
nominating  committee  does,  however,  believe it appropriate  for at least one
member  of the Board to meet the  criteria  for an  "audit  committee  financial
expert" as defined by SEC rules,  and for a majority of the members of the Board
meet the definition of "independent  director"  within the meaning of applicable
Nasdaq listing standards.

      The nominating committee's methods for identifying candidates for election
to the Board  (other  than those  proposed  by the  Company's  shareholders,  as
discussed below) include the solicitation of ideas for possible  candidates from
a  number  of  sources,  including:   members  of  the  Board;  our  executives;
individuals  personally  known to the members of the Board;  and other research.
The  nominating  committee  also  has  authority  to  select  and  compensate  a
third-party search firm to help identify candidates, if it deems it advisable to
do so.


                                       10


     The nominating  committee will consider  nominees  shareholders  recommend.
Shareholders  may submit  nominations  to the  nominating  committee  in care of
Corporate   Secretary,   American  Bio  Medica  Corporation,   122  Smith  Road,
Kinderhook,  NY 12106. To be timely for consideration at our next Annual Meeting
of Shareholder,  our Corporate Secretary must receive a shareholder's nomination
notice at our principal  executive  offices,  at the address set forth above, no
later than January 14, 2005.

     The nominating  committee will consider all candidates  identified  through
the  processes  described  above,  whether  identified  by the committee or by a
shareholder, and will evaluate each of them on the same basis.

AUDIT COMMITTEE

         This  Committee  makes  recommendations  to the Board of Directors with
respect to the Company's financial statements and the appointment of independent
auditors, reviews significant audit and accounting policies and practices, meets
with the  Company's  independent  public  accountants  concerning,  among  other
things,  the scope of audits and  reports,  and reviews the  performance  of the
overall  accounting and financial  controls of the Company.  The Audit Committee
formally met 2 times and  informally  met several times in the fiscal year ended
December 31, 2003. The Audit  Committee  charter  requires four Audit  Committee
meeting per fiscal year. All of the members attended 100% of the formal meetings
of the Audit Committee.

         As of the date of this report,  the Audit Committee is comprised of two
members, both of whom are independent directors,  (as independence is defined in
Rule  4200(a)(15)  of the National  Association of Securities  Dealers  ("NASD")
listing  standards,  as applicable and as may be modified or  supplemented),  as
required by Rule 4350(d)(2) of the NASD listing standards.  While the Company is
currently not in compliance with the  requirements  under Rule  4350(d)(2),  the
Company is relying on Nasdaq Marketplace Rule 4350(d)(4)(b),  which provides for
a cure  period for the  Company to regain  compliance  with the Audit  Committee
composition requirements.

         As of the date of this  report,  members  of the Audit  Committee  were
Richard P. Koskey and Daniel W. Kollin.  The Board of  Directors  has adopted an
Audit  Committee  charter,  which  was  previously  filed as an  Exhibit  to the
Company's  Proxy  Statement  filed on August 27,  2001 with the  Securities  and
Exchange  Commission.  The Audit Committee Charter was amended in April 2004 and
the revised charter is attached to this Proxy Statement as Exhibit A.

AUDIT COMMITTEE FINANCIAL EXPERT

         The Audit  Committee  is  presently  comprised  of  Messrs.  Koskey and
Kollin,  both of whom are independent as defined in the applicable  rules of the
Nasdaq Small Cap Market. The Board has determined that Mr. Koskey is a financial
expert as the term is defined under Item 401(e)(1) of Regulation S-B.

                             AUDIT COMMITTEE REPORT

         The Audit Committee reviews the Company's  financial  reporting process
on  behalf of the  Board.  Management  has the  primary  responsibility  for the
financial  statements  and the  reporting  process.  The  Company's  independent
auditors are  responsible  for  expressing  an opinion on the  conformity of the
Company's  audited  financial   statements  to  generally  accepted   accounting
principles upon completion of their audit.


                                       11



         In this  context,  the Audit  Committee  reviewed  and  discussed  with
management and the independent auditors the audited financial statements for the
fiscal year ended December 31, 2003 (the "Audited  Financial  Statements").  The
Audit Committee has discussed with the independent auditors the matters required
to be  discussed  by Statement on Auditing  Standards  No. 61  (Codification  of
Statements  on  Auditing   Standards,   AU  ss.  380)  as  may  be  modified  or
supplemented.  In  addition,  the  Audit  Committee  has  received  the  written
disclosures  and  the  letter  from  the  independent  accountants  required  by
Independence  Standards  Board  Standard  No.1  (Independence   Standards  Board
Standard  No.1,  Independence  Discussions  with  Audit  Committees),  as may be
modified and  supplemented,  and has discussed with the independent  accountants
their independence from the Company and its management.

         Based on the  reviews  and  discussions  referred  to above,  the Audit
Committee  recommended  to the Board of  Directors  that the  Audited  Financial
Statements  be included in the  Company's  Annual  Report on Form 10-KSB for the
fiscal year ended December 31, 2003, for filing with the Securities and Exchange
Commission.

         The Audit Committee members do not serve as professional accountants or
auditors  and their  functions  are not  intended to duplicate or to certify the
activities of management and the independent  auditors.  The Committee  serves a
board-level oversight role where it receives information from, consults with and
provides its views and directions to, management and the independent auditors on
the basis of the  information  it receives and the  experience of its members in
business, financial and accounting matters.


                                        The Audit Committee

                                        Richard P. Koskey, Chairman
                                        Daniel W. Kollin


COMPENSATION AND OPTION COMMITTEES

         The  Compensation  Committee  makes  recommendations  to the  Board  of
Directors  relating to salaries,  bonuses and other compensation and benefits of
executive officers,  reviews and advises management regarding benefits and other
terms and conditions of  compensation  of management,  and the Company's  Option
Committee  administers the Company's stock option plans.  Both the  Compensation
and Option  Committees  met one time in the fiscal year ended December 31, 2003.
All of the  members  attended  100% of the  meetings  held  by the  Compensation
Committee.

          As of the date of this report,  the Compensation and Option Committees
were  comprised of  independent  board  members  Richard P. Koskey and Daniel W.
Kollin.

                         COMPENSATION COMMITTEE'S REPORT

         The compensation of the Company's  executive  officers and key managers
("executives") is reviewed and approved  annually by the Board of Directors.  In
addition to reviewing and approving executives' salaries and bonus arrangements,
the  Compensation  Committee  establishes  policies  and  guidelines  for  other
benefits.

COMPENSATION  POLICIES AND  PROCEDURES  APPLICABLE TO EXECUTIVES  FOR THE FISCAL
YEAR ENDED DECEMBER 31, 2003

         General.  Compensation  of the  Company's  executives  is  intended  to
attract,   retain  and  reward  persons  who  are  essential  to  the  corporate
enterprise.  The  fundamental  policy of the  Company's  executive  compensation
program is to offer  competitive  compensation to executives that  appropriately
rewards the individual executive's  contribution to corporate  performance.  The
Compensation Committee utilizes subjective criteria for evaluation of individual
performance  and  relies  substantially  on the  executives  in  doing  so.  The
Committee  focuses  on  two  primary  components  of  the  Company's   executive
compensation  program,  each of which is  intended  to  reflect  individual  and
corporate   performance:   base  salary  compensation  and  long-term  incentive
compensation.


                                       12



         Cash Compensation.  Executives' base salaries are determined  primarily
by reference to  compensation  packages for  similarly  situated  executives  of
companies  of similar  size or in  comparable  lines of business  with which the
Company  expects to compete  for  executive  talent  and with  reference  to the
revenues,  gross  profits  and other  financial  criteria  of the  Company.  The
Committee also assesses  subjective  qualitative factors to discern a particular
executive's  relative  value to the corporate  enterprise in  establishing  base
salaries.  During the fiscal year ended  December  31,  2003,  the salary of the
Chief Financial Officer was established in his employment agreement.

         Long-Term Incentive Compensation. It is the Committee's philosophy that
significant  stock  ownership by  management  creates a powerful  incentive  for
executives to build  long-term  shareholder  value.  Accordingly,  the Committee
believes that an integral  component of executive  compensation  is the award of
equity-based  compensation,  which is  intended to align  executives'  long-term
interests with those of the Company's  shareholders.  Awards of stock options to
executives have historically been at then-current  market prices.  The Committee
believes that option grants should be considered on an annual basis.

         The  Company's  Fiscal 1997,  1998,  2000 and 2001  Nonstatutory  Stock
Option Plans (the "Option  Plans")  authorize the Board,  Compensation or Option
Committee to grant  nonstatutory  stock options to employees,  directors  and/or
consultants of the Company. The Committee will determine the prices and terms at
which  such  options  are  granted.  The  Committee  uses  stock  options  as  a
significant  element  of the  compensation  package  of  executives,  because it
believes  options  provide an incentive to  executives  to maximize  shareholder
value  and  because  they  compensate  executives  only to the  extent  that the
Company's shareholders receive a return on their investment.  In determining the
total number of common  shares to be covered by option grants to executives in a
given year,  the  Committee  will take into  account  the number of  outstanding
common  shares,  the number of common  shares  reserved for  issuance  under the
Company's Option Plans,  recommendations of management  concerning option grants
to employees below executive level and the Company's  projected hiring needs for
the coming year. In making  individual  stock option grants to  executives,  the
Committee will consider the same factors considered in the determination of base
salary  levels,  as well as the stock and option  holdings of each executive and
the remaining vesting schedule of such executive's options.

         Compensation  of the CEO. In  reviewing  and  approving  Mr.  Carroll's
compensation for the fiscal year ended December 31, 2003, the Board of Directors
considered  the same  criteria  detailed  herein with respect to  executives  in
general.  Mr.  Carroll's  base  annual  salary  was below the  midpoint  of base
compensation  for CEOs of comparable  companies.  Mr.  Carroll was granted stock
options  covering  300,000 common shares that vest over time.  Subsequent to the
fiscal year ended  December 31, 2003, Mr. Carroll was removed from the office of
Chief Executive Officer in January 2004, and all options granted to him as Chief
Executive  Officer were  subsequently  cancelled and returned to the option plan
under which they were issued.

          Other  Executive  Management   Compensation.   Keith  E.  Palmer,  the
Company's Chief Financial  Officer and Executive Vice President of Finance,  has
entered into an employment agreement with the Company dated January 10, 2001 and
ending April 30, 2002, and automatically  renewed unless 60 days advance written
notice  is  given  by  either  side.  Pursuant  to this  agreement,  Mr.  Palmer
originally  received an annual base salary of  $100,000,  a stock  option  grant
covering  100,000 common shares that vest over time and, is eligible for bonuses
based upon Company performance. Mr. Palmer's annual base salary was increased to
$130,000  in July of 2002 upon  mutual  agreement  between  the  Company and Mr.
Palmer.  Martin R. Gould, the Company's Chief Science Officer and Executive Vice
President of Technology is currently an at-will  employee and receives an annual
salary of $114,000 (Mr.  Gould's  annual salary was increased in September  2003
from $102,000 to $114,000).


                                        The Compensation Committee

                                        Richard P. Koskey
                                        Daniel W. Kollin


                                       13



COMMUNICATIONS WITH DIRECTORS AND COMMITTEES

         Shareholders  may  communicate  with members of the Company's  Board of
Directors and its Committees by writing to American Bio Medica Corporation,  122
Smith Road, Kinderhook, New York 12106, Attn: Corporate Secretary. The Corporate
Secretary   will   disseminate   the   communication(s)   to   the   appropriate
individual(s).

INDEPENDENT ACCOUNTANTS

         The Company has selected  PricewaterhouseCoopers  LLP to continue to be
its independent public accountants for the fiscal year ending December 31, 2003.
Representatives of PricewaterhouseCoopers  LLP are expected to attend the Annual
Meeting and will have an  opportunity  to make a statement  and/or to respond to
appropriate questions from shareholders.

AUDIT FEES

         The aggregate fees billed by PricewaterhouseCoopers  LLP to the Company
in the  fiscal  years  ended  December  31,  2003 and  December  31,  2002,  for
professional  services  rendered for the audit of the Company's annual financial
statements  and review of financial  statements  included in the Company's  Form
10-QSB, or services that were normally provided by PricewaterhouseCoopers LLP in
connection with statutory and regulatory filings or engagements for these fiscal
years, were $94,150and $106,550, respectively.

AUDIT RELATED FEES

         There were no Audit Related Fees billed by  PricewaterhouseCoopers  LLP
to the Company in the fiscal  years ended  December  31, 2003 and  December  31,
2002.

TAX FEES

         The aggregate fees billed by PricewaterhouseCoopers  LLP to the Company
in the  fiscal  years  ended  December  31,  2003  and  December  31,  2002  for
professional  services related to tax compliance,  tax advice,  and tax planning
were $19,011 and $11,705, respectively.  These fees were for services related to
the preparation and filing of the Company's tax returns.

ALL OTHER FEES

         There were no Other Fees  billed by  PricewaterhouseCoopers  LLP in the
fiscal years ended December 31, 2003 and December 31, 2002.

         There  were no other  fees  billed  by  PricewaterhouseCoopers  LLP for
services  rendered to the Company other than the services  described  herein and
the Audit  Committee has  considered  whether the provision of these services is
compatible with maintaining the independence of our public accountants. Pursuant
to Rule 2-01(c)(i),  prior to the engagement of an independent public accountant
by the  Company to render  audit or  non-audit  services,  the  Company's  Audit
Committee   approves  the  engagement.   All  of  such  services   performed  by
PricewaterhouseCoopers LLC were so approved.


                                       14



PERFORMANCE GRAPH

         The  following  graph  compares  the  cumulative  total  return for the
periods indicated for each of (a) the Company's common shares,  (b) the Standard
& Poors 500 Stock Index (the "S&P 500") and (c) the NASDAQ Medical Device Index.



                                        12/31/99     12/31/00     12/31/01     12/31/2002   12/31/2003
                                        --------     --------     --------     ----------   ----------
                                                                             
S&P 500                                 $100.00      $ 91.11      $ 80.36      $ 62.55      $ 80.51
Nasdaq Medical Device Index             $100.00      $103.16      $113.14      $ 91.70      $135.61
American Bio Medica Corporation         $100.00      $ 38.93      $ 77.33      $108.44      $134.22



                       PROPOSAL 1 - ELECTION OF DIRECTORS

         The Directors  elected at the Annual  Meeting will serve until the next
Annual  Meeting of  Shareholders  and until  their  successors  are  elected and
qualified.

NOMINEES

         EDMUND  JASKIEWICZ  has been one of our  directors  since  1992 and was
appointed  President in September 2003. Mr. Jaskiewicz is a lawyer-engineer.  He
has practiced  international  patent and  corporate  law as a sole  practitioner
since 1963, and served as our Chairman of the Board of Directors from 1992 until
1999. From 1953 to 1963, Mr. Jaskiewicz was associated with Toulmin and Toulmin,
Attorneys-at-Law,  Washington,  D.C. From 1960 to 1962, he resided in Frankfurt,
Germany  managing  that firm's local  office.  From 1952 to 1953 he was with the
Patent  Section of the Bureau of Ordinance of the Department of the Navy working
on patent  infringement and licensing matters. He received his J.D. in 1952 from
George  Washington  University Law School and his B.S. in  Engineering  from the
University of Connecticut in 1947.

         STAN CIPKOWSKI founded our predecessor in 1982. He has been a member of
our Board of Directors since our  incorporation in April 1986 and was one of our
executive officers until July 2003, and is currently an employee of the Company.
He reorganized the Company as American Bio Medica Corporation in 1992 and is the
inventor of the Rapid Drug Screen(R).  From 1982 to 1986, he was sole proprietor
of American Micro Media, our predecessor,  which was acquired by the Company. In
addition,  from 1983 to 1987,  Mr.  Cipkowski  was a general  partner of Florida
Micro Media, a Fort Lauderdale-based  marketer of educational software and was a
principal  shareholder and Chief Financial  Officer of Southeast  Communications
Group,  Inc., a publisher of direct response media. In 1982, he was a consultant
to  Dialogue  Systems,   Inc.,  a  New  York-based  developer  of  training  and
communications  materials,  where he  served  as  Vice-President  of  Sales  and
Marketing.  From 1977 to 1982,  Mr.  Cipkowski  was  employed  by  Prentice-Hall
Publishing  Company,  reaching the position of National Sales Manager.  Prior to
1977 he was employed as an  accountant  for the New Seabury  Corporation  and as
Mid-West Area Manager for the Howard Johnson  Company.  Mr.  Cipkowski  attended
Mater Christi Seminary and St. Louis University from 1965 to 1969. Mr. Cipkowski
is currently a member of the Board of Directors of Premier  Mortgage  Resources,
Inc. (OTCPK: PMRS.PK)


                                       15



         DANIEL W. KOLLIN was  re-appointed to our Board of Directors in January
2004. He previously served on our Board of Directors from February 2003 until he
resigned in September 2003. Since 1990, Mr. Kollin has been Managing Director of
BioMed  Capital  Group,  Ltd.  He has over 20  years  experience  in  investment
banking,  venture  capital and  corporate  management.  Prior to joining  BioMed
Capital  Group,   Mr.  Kollin  was  Vice   President,   Health  Care  Group  for
Prudential-Bache  Capital  Funding from 1987 to 1990.  Prior to 1987, Mr. Kollin
was a partner of Whale  Securities  Corp.  He received  his MBA from The Wharton
School of The University of  Pennsylvania.  He currently  serves on the Board of
Directors of IsoTis Orthobiologics (TORONTO:ISO).

         RICHARD P. KOSKEY was  appointed  to our Board of  Directors in October
2003.  Mr.  Koskey  brings over 30 years of financial  experience as a Certified
Public  Accountant.  Since,  1975, he has been a managing principal of Pattison,
Koskey,  Howe & Bucci, P.C., a regional accounting firm. Mr. Koskey received his
B.A.  from Duke  University in 1963. He also serves on the Board of Directors of
Hudson River Bank & Trust (NASDAQ:HRBT).

         ANTHONY G.  COSTANTINO,  PH.D.  Since  September 2002, he has served as
Vice President,  Laboratory Operations for National Medical Services,  Inc. From
September  1991 until August 2002,  he held various  positions  within  American
Medical  Laboratories,  Inc.,  with the most recent being Sr. Vice President and
Director  until  August 2002.  Dr.  Costantino  received his Ph.D.,  in Forensic
Toxicology from the University of Maryland, School of Medicine in 1991, his M.S.
in  Pharmacology/Toxicology,  from  Duquesne  University in 1984 and his B.S. in
Pharmacy from Duquesne  University in 1983. Dr.  Costantino sits on the Board of
Directors of the Society of Forensic Toxicology. He has authored and co-authored
a number of publications,  abstracts and presentations in the clinical chemistry
and toxicology fields since 1986 through the present.

         It is the intention of the persons named as proxies in the accompanying
proxy,  unless  instructed  otherwise,  to vote for the persons nominated by the
Board of Directors. If any nominee should become unavailable to serve, the proxy
may be voted for the election of such substitute nominee as may be designated by
the Board of Directors. The Board of Directors has no reason to believe that any
of the nominees will be unable to serve if elected.

         THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE "FOR" EACH OF THE
NOMINEES FOR THE BOARD OF DIRECTORS.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

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


                                       16



         Based  solely on a review of the copies of such forms  furnished to the
Company as of the date of this  report,  in January 2004 Donal V.  Carroll,  the
Company's former CEO and a current Director, failed to file a Form 4, containing
one transaction, with the SEC on a timely basis. Based solely upon the copies of
such forms furnished to the Company,  as of the date of this report, Mr. Carroll
has still failed to file this report.

         Based upon this same  review of copies of such forms  furnished  to the
Company, as of the date of this report, all other executive officers,  directors
and greater than ten percent  beneficial  holders have complied with all Section
16(a) requirements.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         During the fiscal year ended  December  31,  2003,  the Company paid an
aggregate of $63,000 in fees to Edmund Jaskiewicz, the Company's President and a
member of the Board of Directors, in consideration of his services as patent and
trademark counsel to the Company.

         During  fiscal 1999,  2000 and the first  quarter of fiscal  2001,  the
Company advanced funds to Stan Cipkowski, the Company's former President and one
of its  directors.  Mr.  Cipkowski was the  Company's  Chairman of the Board and
Chief  Executive  Officer until January 2001 and an Executive  Vice President of
the Company until July 2003.  These advances were partially  evidenced by a note
and  beared  interest  at the rate of 11.5% per annum.  The loan was  payable on
demand. Each quarter,  interest accrued on the loan was added to the outstanding
principal  balance of the loan. Mr. Cipkowski pledged 1,000,000 of the Company's
common shares to the Company as collateral.  On November 30, 2000, the Company's
Board of Directors and Mr.  Cipkowski  agreed to a structured  repayment of this
loan through the regular  periodic  redemption  by the Company of common  shares
owned by Mr.  Cipkowski.  Under the  program,  Mr.  Cipkowski  redeemed at least
25,000 common shares, after the release of financial results each quarter,  with
the value  determined  by the closing  price of the common  shares on the second
business day following the release of the quarterly or annual financial results.
Mr.  Cipkowski  also  retained  the right to  redeem a greater  number of common
shares each quarter.  In October 2002,  the Board of Directors  agreed to accept
200,000  shares of stock from Mr.  Cipkowski  in full  satisfaction  of the then
outstanding  loan  balance of $248,000.  The closing  stock price on the date of
surrender was $1.03  resulting in the forgiveness of accrued  interest  totaling
$42,000,  including  $30,000 in 2002 and $12,000 from prior periods.  During the
fiscal 2002 the Company sold 175,000 treasury shares for $235,000. The remaining
225,000 shares  surrendered  were sold in fiscal 2003 for $280,000.  The Company
does not intend to make any additional loans to Mr. Cipkowski.

         During the fiscal year ended  December  31, 2003,  the Company  entered
into an agreement with Altius Marketing related to marketing services. The Chief
Financial  Officer of Altius  Marketing is the son of the Company's former Chief
Executive Officer,  Donal V. Carroll.  The Company paid an aggregate of $13, 300
in the fiscal year ended December 31, 2003.


                                       17



OTHER MATTERS

         The Board of Directors  is not aware of any matter to be presented  for
action at the Annual Meeting other than the matters set forth herein. Should any
other matter requiring a vote of shareholders arise, the proxies confer upon the
person or persons  entitled to vote the shares  represented  by such proxies the
authority to vote the proxies in their discretion.


                                  BY ORDER OF THE BOARD OF DIRECTORS

                                  /S/ MELISSA A. DECKER

                                  Melissa A. Decker
                                  Corporate Secretary


May 12, 2004


                                       18



                         AMERICAN BIO MEDICA CORPORATION

                                                                       EXHIBIT A

                             AUDIT COMMITTEE CHARTER


(As amended April 2004)


The Audit Committee ("the  Committee"),  of the Board of Directors ("the Board")
of American Bio Medica  Corporation  ("the  Company"),  will have the  oversight
responsibility, authority and specific duties as described below.

COMPOSITION

The Committee  will be comprised of three or more directors as determined by the
Board each of whom will:

      (i)   be independent as defined under Nasdaq Marketplace Rule 4200(a)(15),
            except as provided in Nasdaq Marketplace Rule 4350)(d)(2)(B)(i);

      (ii)  meet the criteria  for  independence  set forth in Rule  10A-3(b)(1)
            under the Exchange Act (subject to the  exemptions  provided in Rule
            10A-3(c);

      (iii) not have participated in the preparation of the financial statements
            of the Company or any current  subsidiary of the Company at any time
            during the last three years; and

      (iv)  be able to read and  understand  fundamental  financial  statements,
            including the Company's balance sheet,  income  statement,  and cash
            flow statement.

Of the members of the Committee, one member will be a "financial expert" thereby
having  past   employment   experience  in  finance  or  accounting,   requisite
professional  certification in accounting, or any other comparable experience or
background  which results in the member's  financial  sophistication,  including
being or having been a chief executive officer, chief financial officer or other
senior officer with financial oversight responsibilities.  One of the members of
the Committee will be elected Committee Chair by the Board.

RESPONSIBILITY

The Committee is a part of the Board. The Committee is directly responsible for:

         (a) the appointment,  compensation, retention and oversight of the work
of the Company's  independent  public  accounting firm (including  resolution of
disagreements  between management and the auditor regarding financial reporting)
for the purpose of  preparing  or issuing an audit  report or  performing  other
audit, review or attest services for the Company, and the Company's  independent
public accounting firm reports directly to Committee;

         (b) assisting the Board in  fulfilling  its oversight  responsibilities
with  respect  to  (i)  the  annual  financial  information  to be  provided  to
shareholders and the Securities and Exchange  Commission  (SEC); (ii) the system
of internal controls that management has established; and (iii) the internal and
external audit process.

         (c) providing an avenue for  communication  between  internal audit, if
any, the independent auditors, financial management and the Board.





         (d)  pre-approving  all  auditing  services  and  permitted   non-audit
services  (including the fees and terms thereof) to be performed for the Company
by its independent auditors,  subject to the de minimus exceptions for non-audit
services described in Section 10A of the Exchange Act.

AUTHORITY

The  Committee is granted the  authority to  investigate  any matter or activity
involving financial accounting and financial reporting,  as well as the internal
controls of the Company.  In that regard,  the Committee will have the authority
to establish procedures for:

         (a) the receipt, retention, and treatment of complaints received by the
Company regarding accounting, internal accounting controls, or auditing matters;
and

         (b) the confidential,  anonymous submission by employees of the Company
of concerns regarding questionable accounting or auditing matters.

The Committee  shall also have the authority to engage  independent  counsel and
other  advisers,  as it  determines  necessary  to  carry  out its  duties.  All
employees  will be directed to cooperate  with  respect  thereto as requested by
members of the Committee.

FUNDING

The Company must provide appropriate funding for Audit Committee  functions,  as
determined by the Committee, for payment of:

         (a) Compensation to any independent  public accounting firm engaged for
the purpose of preparing or issuing an audit report or  performing  other audit,
review or attest services for the Company;

         (b) Compensation to any advisers employed by the Committee; and

         (c)  Ordinary   administrative  expenses  of  the  Committee  that  are
necessary or appropriate in carrying out its duties.

MEETINGS

The  Committee is to meet at least four times  annually  and as many  additional
times as the  Committee  deems  necessary.  The  Committee  may meet in separate
executive sessions and in sessions with the chief financial officer, independent
auditors  and  internal  auditors,  if  any,  at  other  times  when  considered
appropriate.  These  meetings  can  be  held  via a  telephone  conference.  The
Committee Chair shall keep minutes of each Audit Committee meeting.

ATTENDANCE

Committee  members  will strive to be present at all  meetings.  As necessary or
desirable,  the  Committee  Chair may request  that  members of  management  and
representatives  of the  independent  auditors  and internal  audit,  if any, be
present at Committee meetings.


                                       2



SPECIFIC DUTIES

In carrying out its  oversight  responsibilities,  the  Committee  will,  to the
extent it deems necessary:

1.    Review and reassess the  adequacy of this charter  annually and  recommend
      any  proposed  changes to the Board for  approval.  This should be done in
      compliance with applicable NASD/AMEX Audit Committee Requirements.

2.    Review  with  the  Company's  management,  internal  audit,  if  any,  and
      independent  auditors the Company's  accounting  and  financial  reporting
      controls.

3.    Review  with  the  Company's  management,  internal  audit,  if  any,  and
      independent  auditors  significant  accounting  and reporting  principles,
      practices and procedures applied by the Company in preparing its financial
      statements.  Discuss with the  independent  auditors their judgments about
      the  quality,  not just the  acceptability,  of the  Company's  accounting
      principles used in financial reporting.

4.    Review the scope of internal  audit's,  if any, work plan for the year and
      receive a summary  report of major  findings by internal  auditors and how
      management is addressing the conditions reported.

5.    Review the scope and general extent of the  independent  auditors'  annual
      audit.  The  Committee's  review should  include an  explanation  from the
      independent  auditors  of the factors  considered  by the  accountants  in
      determining  the audit  scope,  including  the  major  risk  factors.  The
      independent  auditors  should confirm to the Committee that no limitations
      have been  placed on the scope or nature of their  audit  procedures.  The
      Committee will review annually with  management the fee  arrangement  with
      the independent auditors.

6.    Inquire as to the independence of the independent auditors and obtain from
      the independent  auditors,  at least annually,  a formal written statement
      delineating all  relationships  between the  independent  auditors and the
      Company as contemplated  by  Independence  Standards Board Standard No. 1,
      Independence Discussions with Audit Committees.

7.    Have a predetermined  arrangement with the independent  auditors that they
      will advise the Committee  through its Chair and management of the Company
      of  any  matters  identified  through  procedures   followed  for  interim
      quarterly financial  statements,  and that such notification is to be made
      prior to the related press release or, if not practicable, prior to filing
      Forms 10-QSB.

8.    At the completion of the annual audit,  review with  management,  internal
      audit, if any, and the independent auditors the following:

      -     The annual financial  statements and related footnotes and financial
            information  to be  included  in  the  Company's  annual  report  to
            shareholders and on Form 10-KSB.



                                       3



      -     Results of the audit of the  financial  statements  and the  related
            report  thereon and, if  applicable,  a report on changes during the
            year in accounting principles and their application.

      -     Significant  changes  to the audit  plan,  if any,  and any  serious
            disputes or  difficulties  with  management  encountered  during the
            audit.  Inquire about the  cooperation  received by the  independent
            auditors  during  their  audit,  including  access to all  requested
            records,  data and information.  Inquire of the independent auditors
            whether there have been any  disagreements  with management that, if
            not  satisfactorily  resolved,  would  have  caused  them to issue a
            nonstandard report on the Company's financial statements.

      -     Other   communications   as  required  to  be  communicated  by  the
            independent  auditors by Statement of Auditing Standards (SAS) 61 as
            amended by SAS 90  relating  to the  conduct of the audit.  Further,
            receive a written communication provided by the independent auditors
            concerning  their  judgment  about  the  quality  of  the  Company's
            accounting  principles,  as outlined in SAS 61 as amended by SAS 90,
            and that they concur  with  management's  representation  concerning
            audit adjustments.

      -     If deemed appropriate after such review and discussion, recommend to
            the Board that the financial statements be included in the Company's
            annual report on Form 10-KSB.

9.    After  preparation by management and review by internal audit, if any, and
      independent  auditors,  approve the report  required under SEC rules to be
      included in the  Company's  annual proxy  statement.  The charter is to be
      published as an appendix to the proxy statement every three years.

10.   Discuss  with  the  independent  auditors  the  quality  of the  Company's
      financial  and  accounting   personnel.   Also,  elicit  the  comments  of
      management regarding the responsiveness of the independent auditors to the
      Company's needs.

11.   Meet with management,  internal audit,y,  and the independent  auditors to
      discuss any  relevant  significant  recommendations  that the  independent
      auditors may have,  particularly  those  characterized  as  `material'  or
      `serious'.  Typically,  such  recommendations  will  be  presented  by the
      independent   auditors   in  the  form  of  a  Letter  of   Comments   and
      Recommendations to the Committee. The Committee should review responses of
      management  to  the  Letter  of  Comments  and  Recommendations  from  the
      independent  auditors  and  receive  follow-up  reports  on  action  taken
      concerning the aforementioned recommendations.

12.   Review  the  appointment  and  replacement  of the senior  internal  audit
      executive, if any.

13.   Review  with  management,  internal  audit,  if any,  and the  independent
      auditors the methods used to establish and monitor the Company's  policies
      with respect to unethical or illegal  activities by Company employees that
      may have a material impact on the financial statements.

14.   Generally,  as part of the  review  of the  annual  financial  statements,
      receive an oral report(s),  at least annually,  from the Company's general
      counsel  concerning legal and regulatory  matters that may have a material
      impact on the financial statements.

15.   As the Committee may deem appropriate,  obtain,  weigh and consider expert
      advice as to Audit Committee related rules of the NASD/AMEX, Statements on
      Auditing Standards and other accounting, legal and regulatory provisions.


                                       4


                         AMERICAN BIO MEDICA CORPORATION

                                                                       EXHIBIT B

                          Nominating Committee Charter

ROLE

The Nominating  Committee's role is to determine  director nominees for election
to the Company's Board of Directors and to identify and recommend  candidates to
fill vacancies on the Board.

MEMBERSHIP

The membership of the Committee shall consist of at least two directors, each of
whom shall  satisfy the  independence  requirements  of The Nasdaq Stock Market;
provided,  that if the  Committee is comprised  of at least three  members,  one
director who does not meet the independence  criteria of Nasdaq may serve on the
Committee  pursuant  to any  exception  as  provided  under the rules of Nasdaq.
Members of the  Committee  shall be appointed by the Board.  Such members  shall
serve at the  pleasure  of the Board and for such term or terms as the Board may
determine.

OPERATIONS

The  Committee  shall  meet as  often  as it  deems  appropriate,  but not  less
frequently  than once each year to perform its duties  under this  Charter.  The
Committee  will cause to be kept adequate  minutes of all its  proceedings,  and
will  report  its  actions  and  other  matters   relevant  to  the  Committee's
responsibilities  to the next meeting of the Board. The Nominating  Committee is
governed by the same rules regarding meetings  (including meetings by conference
telephone or similar communications equipment), action without meetings, notice,
waiver of notice,  and quorum and voting  requirements  as are applicable to the
Board.  The  Committee is  authorized  to adopt its own rules of  procedure  not
inconsistent  with (a) any provision of this  Charter,  (b) any provision of the
Bylaws or Corporate Governance  Guidelines of the Company, or (c) any applicable
law.

AUTHORITY

The Committee  will have the resources and authority  necessary to discharge its
duties and  responsibilities,  including the authority to retain outside counsel
or other experts or consultants,  as it deems  appropriate.  Any  communications
between the Committee and legal counsel in the course of obtaining  legal advice
will be considered  privileged  communications  of the Company and the Committee
will  take all  necessary  steps to  preserve  the  privileged  nature  of those
communications.





RESPONSIBILITIES

The principal  responsibilities and functions of the Nominating Committee are as
follows:

      o Determine  criteria to be used in  selecting,  reviewing  and  screening
      potential  candidates  to become  Board  members,  taking into account all
      factors the Committee deems appropriate.

      o Assist in identifying,  interviewing  and recruiting  candidates for the
      Board.

      o Before  recommending an incumbent,  replacement or additional  director,
      review his or her qualifications,  including  capability,  availability to
      serve and other relevant factors.

      o  Evaluate  and  recommend  to the Board  nominees  for the  election  of
      directors  at each  annual  meeting  of  shareholders  and any  applicable
      special  meeting  of  shareholders.   In  addition,  the  Committee  shall
      recommend  candidates to fill vacancies or new positions on the Board,  as
      necessary  or  advisable.  However,  if the Company is at any time legally
      required  by  contract  or  otherwise  to provide any third party with the
      ability to nominate a director, the Committee need not evaluate or propose
      such nomination, unless required by contract or requested by the Board.

      o  Consider  any  nominations  of  director  candidates  validly  made  by
      shareholders.

      o Form and delegate responsibilities to subcommittees of the Committee, as
      may be necessary or appropriate.

      o Annually evaluate the Committee's performance and this Charter.

This  Charter  is  intended  to  provide a set of  flexible  guidelines  for the
effective functioning of the Committee. The Committee may recommend to the Board
that  the  Board   modify  or  amend  this   Charter  and  the   authority   and
responsibilities of the Committee set forth herein at any time.


                                       2