UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  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:    |_|

      |X|   Preliminary Proxy Statement      |_|   Confidential, for Use of the
      |_|   Definitive Proxy Statement             Commission Only (as permitted
      |_|   Definitive Additional Materials        by Rule 14a-6(e)(2))
      |_|   Soliciting Material Under ss.240.14a-12

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


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

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.
|_|   Check box if any part of the fee is offset as provided by Exchange Act

      --------------------------------------------------------------------------
      (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:



                                     [LOGO]
                        AMERICAN BIO MEDICA CORPORATION

                                 122 Smith Road
                           Kinderhook, New York 12106

                                                                  April 26, 2006

Dear Fellow Shareholder:

      You  are  cordially   invited  to  attend  the  2006  Annual   Meeting  of
Shareholders of American Bio Medica  Corporation (the "Company"),  which will be
held on June 13, 2006 at 10:00 a.m.,  eastern  standard time, at the Holiday Inn
located at 3 Empire Drive, Rensselaer, New York 12144 (the "Annual Meeting").

      The attached  Notice of Annual  Meeting and proxy  statement  describe the
formal  business  that we will  transact at the Annual  Meeting.  The  Company's
Annual Report on Form 10-KSB (including  audited  financial  statements) for the
fiscal year ending  December  31, 2005  accompanies  this Proxy  Statement.  The
Annual Report is not a part of the proxy soliciting material. In addition to the
formal  items  of  business,  management  will  report  on  the  operations  and
activities  of the Company and you will have an  opportunity  to ask  questions.
Directors  and  officers  of the  Company  will be  present  to  respond  to any
questions you may have.

      The Board of Directors of the Company has  determined  that an affirmative
vote on each  matter  to be  considered  at the  Annual  Meeting  is in the best
interests of the Company and its shareholders and unanimously  recommends a vote
"FOR" each of these matters.

      Please complete, sign and return the enclosed proxy card promptly, whether
or not you plan to attend the Annual Meeting.  Your vote is important regardless
of the  number of shares  you own.  Voting by proxy  will not  prevent  you from
voting in person at the Annual Meeting but will assure that your vote is counted
if you cannot attend.

      On behalf of the Board of  Directors  and the  employees  of American  Bio
Medica Corporation,  we thank you for your continued support and look forward to
seeing you at the Annual Meeting.


                              Sincerely yours,


                              /s/ Melissa A. Decker
                              ---------------------

                              Melissa A. Decker
                              Corporate Secretary



                                     [LOGO]
                        AMERICAN BIO MEDICA CORPORATION

                                 122 Smith Road
                           Kinderhook, New York 12106

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                              Date:  June 13, 2006
                              Time:  10:00 a.m., Eastern Standard Time
                              Place: The Holiday Inn
                                     3 Empire Drive
                                     Rensselaer, New York 12144

At our 2006 Annual Meeting, we will ask you to:

1.    Elect six directors for staggered  terms  commencing with the ensuing year
      and until  their  successors  shall be  elected  and duly  qualified.  Two
      directors to serve a one-year term,  expiring at the 2007 Annual  Meeting,
      two directors to serve a two-year term expiring at the 2008 Annual Meeting
      and two  directors to serve a three-year  term expiring at the 2009 Annual
      Meeting. The following directors are being nominated:

o     Anthony G. Costantino, Ph.D. (2007)      o     Carl Florio (2007)
o     Edmund M. Jaskiewicz (2008)              o     Daniel W. Kollin (2008)
o     Stan Cipkowski (2009)                    o     Richard P. Koskey (2009)

2. To act upon a proposal  to amend and restate  the  Company's  Bylaws so as to
stagger the terms board members will serve.

3. Transact any other business as may properly come before the Annual Meeting.

You may vote at the Annual  Meeting if you were a  shareholder  of American  Bio
Medica Corporation at the close of business on April 14, 2006, the record date.

                                      By Order of the Board of Directors

                                      /s/ Melissa A. Decker
                                      -----------------------------------------
Kinderhook, New York                  Melissa A. Decker
April 26, 2006                        Corporate Secretary


================================================================================
You are cordially  invited to attend the Annual  Meeting.  It is important  that
your shares be represented regardless of the number of shares you own. The Board
of Directors  urges you to sign,  date and mark the enclosed proxy card promptly
and  return it in the  enclosed  envelope.  Returning  the  proxy  card will not
prevent you from voting in person if you attend the Annual Meeting.
================================================================================




                                     [LOGO]
                        AMERICAN BIO MEDICA CORPORATION

                                 122 Smith Road
                           Kinderhook, New York 12106

                                 PROXY STATEMENT


General

      American Bio Medica  Corporation is a New York corporation  ("ABMC" or the
"Company"). The term "Annual Meeting," as used in this proxy statement, includes
any adjournment or postponement of such meeting.

      We have sent you this proxy  statement and enclosed proxy card because the
Board of Directors is soliciting your proxy to vote at the Annual Meeting.  This
proxy  statement  summarizes  the  information  you will need to know to cast an
informed  vote at the  Annual  Meeting.  You do not need to  attend  the  Annual
Meeting  to vote your  shares.  You may  simply  complete,  sign and  return the
enclosed  proxy card and your votes will be cast for you at the Annual  Meeting.
This process is described below in the section entitled "Voting."

      We began mailing this proxy  statement,  the Notice of Annual  Meeting and
the enclosed proxy card on or about May 22, 2006 to all shareholders entitled to
vote. In this mailing, we also included our Annual Report on Form 10-KSB for the
fiscal year ended December 31, 2005,  however it should not be considered  proxy
solicitation material.

Shareholders entitled to vote; Record Date

      If you owned  common  stock of ABMC at the close of  business on April 14,
2006,  (the "Record Date"),  you are entitled to vote at the Annual Meeting,  or
any  adjournments  thereof.  On the Record  Date,  the  Company had one class of
voting shares  outstanding - common  shares,  $.01 par value per share  ("common
shares") and there were  21,359,768  shares of common stock  outstanding  and no
shares of preferred stock outstanding.

Procedure for Submitting Shareholder Proposals

      Shareholder nominations for directors and/or shareholder proposals for the
next Annual Meeting of  Shareholders  must be received by the Company in writing
on or before January 15, 2007 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 or shareholder  nominations
for directors for this Annual Meeting.

Voting

      You are  entitled to one vote at the Annual  Meeting for each common share
of ABMC that you owned as of the close of business on April 14, 2006. The number
of shares you own (and may vote) is listed on your proxy card.

      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. If your shares
are not registered in your own name, you will need appropriate  documentation to
vote personally at the Annual Meeting.  Examples of such documentation include a
broker's statement, letter or other document that will confirm your ownership of
shares of American Bio Medica Corporation.


                                       1


      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 six nominees who receive the most votes
for each seat will be  elected  to the six  available  memberships  on the Board
(i.e. by a plurality of votes).  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.

Effect of Broker Non-Votes

      If your broker holds shares that you own in "street  name," the broker may
vote your  shares on the  proposals  listed  above even if the  broker  does not
receive instructions from you. If your broker does not vote on a proposal,  this
will  constitute a "broker  non-vote." A broker non-vote would have no effect on
the outcome of Proposal 1 because  only a plurality of votes cast is required to
elect a director.

Quorum

      A quorum of  shareholders  is  necessary to hold a valid  meeting.  If the
holders of at least a majority of the total number of the outstanding  shares of
common  stock  entitled  to vote are  represented  in  person or by proxy at the
Annual  Meeting,  a  quorum  will  exist.  We will  include  proxies  marked  as
abstentions  and broker  non-votes to determine the number of shares  present at
the Annual  Meeting.  Holders of common  shares are not  entitled to  cumulative
voting rights.

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 Corporate  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  Corporate  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 Corpoate  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.


                                       2


Solicitation of Proxies

      ABMC  will pay the  costs of  soliciting  proxies  from its  shareholders.
Without additional  compensation,  directors,  officers or employees of ABMC may
solicit proxies by mail, telephone,  and other electronic forms of communication
or in person.

      ABMC will also reimburse banks,  brokers,  nominees and other  fiduciaries
for  the  expenses  they  incur  in  forwarding  the  proxy  materials  to  you.
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  approximately  $6,000  plus  distribution  costs  and  other  costs  and
expenses.

Security Ownership of Management and Certain Beneficial Owners

      As of April 14, 2006, there were 21,359,768  common shares  outstanding of
which 21,359,768  common shares are entitled to vote at the Annual Meeting.  The
following table sets forth, as of April 14, 2006 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  April 14,  2006
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          Stan Cipkowski
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                      2,331,500(1)                 10.5%

   Common          Edmund  M.Jaskiewicz
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                      2,068,155(2)                  9.6%

   Common          Martin R. Gould
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                        365,000(3)                  1.7%

   Common          Keith E. Palmer
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                        240,000(4)                  1.1

   Common          Richard P. Koskey
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                         64,750(5)                   **

   Common          Daniel W. Kollin
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                        75,750(6)                    **

   Common          Anthony G Costantino
                   C/O 122 Smith Road
                   Kinderhook, New York 12106                   62,000(7)                   **

   Common          Carl A. Florio
                   C/O 122 Smith Road
                   Kinderhook, NY 12106                         61,830(8)                   **

   Common          Marathon Capital Management
                   PO Box 771
                   Hunt Valley, MD 21030                     1,333,750                     6.2

   Common          Directors and Executive Officers
                   as a group (8 persons)                    5,268,985(9)                 22.8%



                                       3


----------
*     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%).

(1)   Includes 838,500 common shares subject to stock options exercisable within
      60 days of April 14, 2006.

(2)   Includes 151,500 common shares subject to stock options exercisable within
      60 days of April 14, 2006.

(3)   Includes 360,000 common shares subject to stock options exercisable within
      60 days of April 14, 2006.

(4)   Includes 200,000 common shares subject to stock options exercisable within
      60 days of April 14,  2006 and 12, 500 common  shares  subject to warrants
      exercisable within 60 days of April 14, 2006.

(5)   Includes 44,750 common shares subject to stock options  exercisable within
      60 days of April 14, 2006.

(6)   Includes 75,750 common shares subject to stock options  exercisable within
      60 days of April 14, 2006.

(7)   Includes 62,000 common shares subject to stock options  exercisable within
      60 days of April 14, 2006.

(8)   Includes 49,830 common shares subject to stock options  exercisable within
      60 days of April 14, 2006.

(9)   Includes an aggregate of 1,794,840  common shares subject to stock options
      or warrants exercisable within 60 days of April 14, 2006.

                    DISCUSSION OF PROPOSALS RECOMMENDED BY BOARD

                                 Proposal No. 1
                              Election of Directors

General

      The  Nominating  Committee of the Board of  Directors  has  nominated  six
persons for election as directors at the Annual Meeting of Shareholders.  If you
elect  the  nominees  and  Proposal  No. 2  (Amendment  and  Restatement  of the
Company's  Bylaws)  is  approved,  each will hold  office for the term set forth
opposite their names or until their  successors have been elected.  If you elect
the nominees  and  Proposal No. 2 is not passed,  each will serve until the next
Annual Meeting of Shareholders or until their successors have been elected.

      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.



        Name                  Age      Term Expires     Position(s) held                Director Since
        ----                  ---      ------------     ----------------                --------------
                                                                                  
Anthony G. Costantino, Ph.D.   46          2007         Director                              2004
Carl A. Florio                 57          2007         Director                              2004
Edmund M. Jaskiewicz           82          2008         President/Director                    1992
Daniel W. Kollin               64          2008         Director                              2004
Stan Cipkowski                 57          2009         Chief Executive Officer/Director      1986
Richard P. Koskey              66          2009         Director                              2003



                                       4


The  principal  occupation  and business  experience  during at least the last 5
years of each nominee for election as director are set forth below.

Directors Nominated for Terms Expiring in 2007

Anthony G.  Costantino,  Ph.D.  was  appointed to our Board of Directors in June
2004.  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.

Carl A. Florio  joined our Board of Directors in August 2004.  Mr. Florio served
as President  and CEO of Hudson River  Bancorp,  Inc.  from 1996 until 2005 when
Hudson River BanCorp,  Inc. was acquired by First Niagara  Financial Group, Inc.
(NASDAQ:FNFG).  Upon  completion  of the  acquisition,  Mr. Florio was appointed
Regional President - Eastern New York of First Niagara Financial Group, Inc. Mr.
Florio received his B.S. in public  accounting from the State  University of New
York at Albany in 1971.

Directors Nominated for Terms Expiring in 2008

Edmund M.  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.
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.

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.  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).

Directors Nominated for Terms Expiring in 2009

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  re-appointed
Chief Executive Officer in September 2004. Mr. Cipkowski had previously resigned
as the Company's  Chief  Executive  Officer in January  2001.  From January 2001
through July 2003,  Mr.  Cipkowski  served as an Executive Vice President of the
Company. Mr. Cipkowski remained an employee of the Company after his resignation
as Executive  Vice  President  and  re-assumed  the position of Chief  Executive
Office in  September  2004.  He  reorganized  the Company as American Bio Medica
Corporation  in 1992  and is the  inventor  of the  Rapid  Drug  Screen(R).  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)

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 First
Niagara Financial Group, Inc. (NASDAQ:FNFG).


                                       5


================================================================================
The Board of Directors  unanimously  recommends a vote "FOR" all of the nominees
for election as directors
================================================================================


              INFORMATION ABOUT THE BOARD OF DIRECTORS AND MANAGEMENT

Board of Directors

      ABMC's Board of Directors currently consists of six members.  The Board of
Directors has nominated six directors for election at the 2006 Annual Meeting of
Shareholders.

      The Board of Directors  oversees our business and monitors the performance
of our  management.  The  Board of  Directors  does not  involve  itself  in the
day-to-day  operations  of the Company.  Our executive  officers and  management
oversee our  day-to-day  operations.  Our  directors  fulfill  their  duties and
responsibilities by attending regular meetings of the Board, which are currently
held on a bi-monthly  basis.  Special  meetings may be held from time to time to
consider matters for which approval of the Board of Directors is desirable or is
required by law. Our directors also discuss  business and other matters with our
key executives and our principal external advisors (legal counsel, auditors, and
other consultants) when necessary.

      The Board of Directors held six regular  meetings and no special  meetings
during the fiscal year ended December 31, 2005. Each incumbent  director,  other
than Anthony G.  Costantino,  attended at least 75% of the meetings of the Board
of Directors.

Compensation of Directors

      Directors who are not  employees or officers of the Company  ("Independent
Directors")  receive  a fee of $2,500  for  attending  meetings  of the Board in
person and $1,250 for  attendance at telephonic  meetings of the Board,  and are
reimbursed for out-of-pocket expenses incurred in attending such meetings.

      Those Independent Directors who are members of the Company's  Compensation
and/or Audit  Committees  of the Board of Directors  receive a fee of $1,000 for
attending  meetings  of the  Committees  in person  and $500 for  attendance  at
telephonic  meetings of the  Committees,  and are reimbursed  for  out-of-pocket
expenses incurred in attending such meeting.

Code Of Ethics

      The Company has  adopted a Code of Ethics that  applies to all  employees,
including  but  not  limited  to  the  principal  executive  officer,  principal
financial  officer,  principal  accounting  officer  or  controller,  or  person
performing  similar  functions.  The Board of Directors  will review the code of
Ethics on a regular  basis and propose or adopt  additions or  amendments to the
Code of Ethics as  appropriate.  A copy of the  Company's  Code of Ethics can be
found  on  its  website  located  at  www.abmc.com,   under  the  section  title
"Corporate",  "Officers and Directors". A copy of the Code of Ethics may also be
obtained free of charge by sending a written request to the Corporate Secretary,
American Bio Medica Corporation, 122 Smith Road, Kinderhook, New York 12106.

Independent Directors

      We use the National  Association of Securities  Dealers  ("NASD")  listing
standards and SEC rules and  regulations  to determine the  independence  of our
directors.  For a director to be  independent  under NASD's rules,  the director
must be a person  other  than an  officer  or  employee  of the  company  or its
subsidiaries  or any  other  individual  having a  relationship,  which,  in the
opinion of the company's  board of directors,  would interfere with the exercise
of independent judgment in carrying out the responsibilities of a director.  The
following persons cannot considered independent:


                                       6


o     a  director  who is,  or at any time  during  the past  three  years  was,
      employed by ABMC or by any parent or subsidiary of ABMC;


o     a  director  who  accepted  or who has a family  member who  accepted  any
      payments  from  ABMC or any  parent  or  subsidiary  of ABMC in  excess of
      $60,000  during any period of twelve  consecutive  months within the three
      years  preceding  the  determination  of  independence,   other  than  (i)
      compensation for board or board committee  service;  (ii) payments arising
      solely from investments in ABMC's securities; (iii) compensation paid to a
      family  member  who is a  non-executive  employee  of ABMC or a parent  or
      subsidiary of ABMC; (iv) benefits under a tax-qualified  retirement  plan,
      or non-discretionary  compensation; (v) loans from a financial institution
      provided that the loans (1) were made in the ordinary  course of business,
      (2) were made on substantially  the same terms,  including  interest rates
      and   collateral,   as  those   prevailing  at  the  time  for  comparable
      transactions  with the general  public,  (3) did not  involve  more than a
      normal  degree  of risk or  other  unfavorable  factors,  and (4) were not
      otherwise  subject  to  the  specific   disclosure   requirements  of  SEC
      Regulation  S-K, Item 404; (vi) payments from a financial  institution  in
      connection with the deposit of funds or the financial  institution  acting
      in an  agency  capacity,  provided  such  payments  were  (1)  made in the
      ordinary course of business;  (2) made on substantially  the same terms as
      those prevailing at the time for comparable  transactions with the general
      public;  and (3) not otherwise  subject to the disclosure  requirements of
      SEC Regulation S-K, Item 404; or (vii) loans permitted under Section 13(k)
      of the Act;

o     a director who is a family member of an individual  who is, or at any time
      during the past  three  years  was,  employed  by ABMC or by any parent or
      subsidiary of ABMC as an executive officer;

o     a  director  who is, or has a family  member  who is, a  partner  in, or a
      controlling  shareholder or an executive  officer of, any  organization to
      which ABMC made,  or from which ABMC  received,  payments  for property or
      services in the current or any of the past three  fiscal years that exceed
      5% of the  recipient's  consolidated  gross  revenues  for that  year,  or
      $200,000,  whichever is more,  other than (i) payments arising solely from
      investments   in  the  company's   securities;   or  (ii)  payments  under
      non-discretionary charitable contribution matching programs;

o     a director who is, or has a family member who is, employed as an executive
      officer of another  entity  where at any time  during the past three years
      any of the executive officers of ABMC serve on the compensation  committee
      of such other entity; or

o     a director  who is, or has a family  member  who is, a current  partner of
      ABMC's  outside  auditor,  or was a partner or employee of ABMC's  outside
      auditor  who  worked on ABMC's  audit at any time  during  any of the past
      three years.


      The Board of Directors has determined that Anthony G.  Costantino,  Daniel
W.  Kollin,  Richard P.  Koskey and Carl A.  Florio,  a majority of the Board of
Directors, are independent directors under NASD's rules.

      In accordance with NASD's rules,  independent  directors meet in executive
sessions when required in  conjunction  with regularly  schedule  meeting of the
Board of Directors, outside of the presence of non-independent directors.

      NASD  rules,  as  well  as  SEC  rules,  impose  additional   independence
requirements for all members of the Audit Committee.  Specifically,  in addition
to the independence  requirements  discussed above,  independent audit committee
members must: (1) not accept, directly or indirectly, any consulting,  advisory,
or other compensatory fees from ABMC or any subsidiary of ABMC other than in the
member's  capacity  as  member  of the  Board  of  Directors  and any  Board  of
Directors'  committee  and  (2)  not be an  affiliated  person  of  ABMC  or any
subsidiary of ABMC.


                                       7


Audit Committee Financial Expert

      At  least  one  member  of  the  Audit   Committee   must  be  financially
sophisticated,  in that he or she has past  employment  experience in finance or
accounting,   requisite   certification  in  accounting,   or  other  comparable
experience  or  background   which   results  in  the   individual's   financial
sophistication,  including  but not  limited  to  being or  having  been a chief
executive  officer,  chief  financial  officer  or  other  senior  officer  with
financial oversight responsibilities.  The Board has determined that independent
board members Mr. Koskey and Mr. Florio both meet these requirements.

Committees of the Board of Directors

      The Board of Directors of ABMC has established the following committees:

Nominating

      The Nominating  Committee currently consists of three members, all of whom
the Board has determined are independent as defined by NASD listing requirements
and SEC rules and regulations.  Members of the Nominating  Committee are Carl A.
Florio,  Daniel W. Kollin,  and Anthony G. Costantino.  Mr. Florio serves as the
Chairman of this Committee. The nominating committee is governed by a charter it
has adopted. The charter was filed as Exhibit B to the Company's Proxy Statement
filed on May 12, 2004 with the Securities and Exchange  Commission.  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 15, 2007,  at the  following  address:  Attention  Corporate  Secretary,
American Bio Medica Corporation,  122 Smith Road,  Kinderhook,  New York, 12106.
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.  The  Nominating
Committee met one time in the fiscal year ended  December 31, 2005 and the slate
of Directors and their terms for this Proxy were determined.

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.  The Company's  Option  Committee is a
sub-committee of the Compensation  Committee and administers the Company's stock
option plans. The Compensation and Option Committees met formally twice, and met
informally several times throughout the fiscal year ended December 31, 2005. All
of the members attended 100% of the formal meetings held by the Compensation and
Option Committees.

      As of the date of this report, the Compensation and Option Committees were
comprised  of board  members  Daniel W.  Kollin,  Richard P.  Koskey and Carl A.
Florio, all of whom the Board has determined are independent, as defined by NASD
listing rules and SEC rules and  regulations.  Mr. Kollin serves as the Chairman
of this Committee.

                         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.


                                       8


Compensation  Policies and  Procedures  Applicable to Executives  for the fiscal
year ended December 31, 2005

      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 bonus program based upon  profitability and the market value of
the Company's securities.

      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, 2005, the salary of both the
Chief  Executive  Officer and the Chief  Financial  Officer were  established in
their employment agreements.

      Bonus  Programs.  The Company is currently  evaluating  bonus  programs to
compensate its executive  officers,  senior  management and mid-level  managers.
Such a bonus  program will be based upon the Company's  sales and  profitability
and the market value of the Company's  securities.  In the past, the Company has
utilized stock options as a form of long-term  incentive  compensation,  however
going  forward the Company  does not plan to widely  issue stock  options to its
employees,  officers or directors,  rather the issuance of stock options will be
reserved for unique circumstances.

      Compensation  of the CEO.  In  reviewing  and  approving  Mr.  Cipkowski's
compensation for the fiscal year ended December 31, 2005, the Board of Directors
considered  the same  criteria  detailed  herein with respect to  executives  in
general.  Mr.  Cipkowski's  base  annual  salary was below the  midpoint of base
compensation for CEOs of comparable  companies.  Mr.  Cipkowski's  annual salary
throughout the fiscal year ended December 31, 2005 was $180,000.  Mr.  Cipkowski
entered into an employment  agreement with the Company on December 29, 2005. The
employment agreement  automatically renews unless 60 days advance written notice
is given by either  side and  provides  for an annual  base  salary of  $198,000
beginning January 1, 2006, a car allowance, health benefits and participation in
a management bonus program,  if such a program is adopted. No stock options were
issued to Mr. Cipkowski in the fiscal year ended December 31, 2005.

       Other Executive Management  Compensation.  Keith E. Palmer, the Company's
Chief Financial  Officer and Executive Vice President of Finance received a base
annual salary of $130,000  throughout  the fiscal year ended  December 31, 2005.
Mr. Palmer entered into an employment agreement with the Company on December 28,
2005.  The  employment  agreement  automatically  renews  unless 60 days advance
written notice is given by either side and provides for an annual base salary of
$143,000  beginning  January 1,  2006,  a car  allowance,  health  benefits  and
participation in a management bonus program,  if such a program is adopted.  Mr.
Palmer  received a stock option grant covering 50,000 common shares on March 16,
2005.  This option  vested  100% on  December  14,  2005.  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 $130,000.  Mr.
Gould  received a stock option grant  covering  20,000  common shares on June 7,
2005. This option vested 100% on December 14, 2005.

                                          The Compensation Committee

                                          Daniel W. Kollin, Chairman
                                          Richard P. Koskey
                                          Carl A. Florio


                                       9


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 six times and informally met several times in the fiscal year ended
December 31, 2005. The Audit  Committee  charter  requires four Audit  Committee
meeting per fiscal year.  Members Koskey and Florio attended 100% of the meeting
while member Costantino attended 66% of the meetings.

      As of the date of this report,  the Audit  Committee is comprised of three
members,  all of whom the Board has determined 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.  Members of the Audit Committee are Richard P. Koskey, Carl A. Florio
and Anthony G. Costantino.  Mr. Koskey serves as the Chairman of this Committee.
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 was filed as Exhibit A
to the Company's  Proxy  Statement filed on May 12, 2004 with the Securities and
Exchange Commission.

                             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  public
accountants  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.

      In  this  context,   the  Audit  Committee  reviewed  and  discussed  with
management  and  the  independent  public  accountants,  the  audited  financial
statements for the fiscal year ended  December 31, 2005 (the "Audited  Financial
Statements").  The Audit  Committee has discussed  with the  independent  public
accountants  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  public
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
public accountants their independence from the Company and its management.

      Based on reviews and discussions with the independent public  accountants,
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, 2005, 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  public
accountants  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
                                          Carl A. Florio
                                          Anthony G. Costantino


                                       10


Communications with Directors and Committees and Attendance at Annual Meetings

      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).

      Directors are expected to prepare  themselves  for and attend all meetings
of the Board of Directors,  the Annual Meeting of Shareholders  and the meetings
of the committees on which they serve, with the understanding that on occasion a
director  may be unable to attend a meeting.  All of the members of our Board of
Directors attended the 2005 Annual Meeting of Shareholders.

Additional Executive Officers and Senior Management

      In  addition  to Mr.  Cipkowski,  our  Chief  Executive  Officer,  and Mr.
Jaskiewicz,  our  President,  both  referenced  earlier in this  statement,  the
following table sets forth the names, ages,  positions/offices held, the term of
the   positions/offices   held  of  additional  executive  officers  and  senior
management.

Martin R. Gould            54    CSO, Exec Vice Pres., Technology           1998
Keith E. Palmer            45    CFO, Exec. Vice Pres. Finance, Treasurer   2000
Todd Bailey                35    Vice President, Sales & Marketing          2001
Dr. Henry J. Wells, Ph.D.  75    Vice President, Product Development        1998


Martin  R.  Gould  joined  us in  1998.  He was  appointed  our  Executive  Vice
President,  Technology in 2003 and currently  also services as our Chief Science
Officer. 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.  Mr. Gould served as Vice  President  and
General Manager of Neogen Corp.  (NASDAQ:NEOG)  until 1997. 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.

Keith E. Palmer joined us in October 2000 as our Vice President,  Finance, Chief
Financial Officer and Treasurer and served 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.  Mr. Palmer  received his MBA in Finance from
Sage Colleges in 1995 and his BBA in Accounting from Siena College in 1983.

Todd Bailey  joined us in April 2001 as a Director of Business  Development  and
subsequently was 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.  Mr.  Bailey
received a B.S. in communications from St. Cloud University in 1994.


                                       11


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.  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, 2005,
December 31, 2004, and December 31, 2003, 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 (#)
  ---------------------------      ----         ----------      ---------    ----------------     ---------------------
                                                                                        
Stan Cipkowski(1)                12/31/05       $180,000        $     0         $ 8,400(2)                   0
Chief Executive Officer          12/31/04       $180,000        $     0         $     0                338,500(3)
                                 12/31/03       $186,923(4)     $     0         $     0                      0

Keith E. Palmer                  12/31/05       $130,000        $     0         $ 8,200(2)              50,000
Chief Financial Officer          12/31/04       $130,000        $     0         $     0                      0
Executive Vice President         12/31/03       $135,000(5)     $10,000         $     0                 50,000
Finance

Martin R. Gould                  12/31/05       $130,000                        $ 6,300(2)              20,000(6)
Chief Science Officer            12/31/04       $129,385(7)     $     0         $     0                 10,000(8)
Executive Vice President         12/31/03       $109,154(9)     $     0         $     0                150,000
Technology

Douglas Casterlin(10)            12/31/04       $146,326(11)    $     0         $     0                      0
Executive Vice-President         12/31/03       $145,384(12)    $10,000         $     0                      0
Operations

Donal V. Carroll(13)             12/31/04       $     0         $     0         $ 1,500(14)                  0
Chief Executive Officer          12/31/03       $     0(15)     $     0         $ 3,000(14)            329,000(16)

Gerald A. Moore(17)              12/31/03       $170,000(18)    $10,000         $ 7,500(2)              75,000(19)
Chief Executive Officer



                                       12


(1)   Mr. Cipkowski was appointed Chief Executive Office in September 2004 at an
      annual  salary of  $180,000.  Previously  he served as an  Executive  Vice
      President of the Company until July 2003.  From July 2003 until  September
      2004, he was an employee of the Company.

(2)   Car Allowance.

(3)   Mr. Cipkowski's option grant representing  338,500 common shares issued to
      him on June 29, 1999 at an exercise  price of $2.50  naturally  expired on
      June 29, 2004. Mr. Cipkowski was issued a new grant  representing  338,500
      common shares on June 30, 2004. This option vested 100% on June 30, 2005.

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

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

(6)   Mr. Gould's option grant  representing  20,000 common shares issued to him
      on June 6, 2000 at an exercise price of $1.37 naturally expired on June 6,
      2005. Mr. Gould was issued a new grant  representing  20,000 common shares
      on June 7, 2005. This option vested 100% on December 14, 2005.

(7)   Mr.  Gould's  annual salary was increased  effective  January 1, 2004 from
      $114,000 to $130,000.

(8)   Mr Gould's option grant representing 10,000 common shares issued to him on
      May 12, 1999 at an exercise  price of $2.50  naturally  expired on May 12,
      2004. Mr. Gould was issued a new grant  representing  10,000 common shares
      on June 8, 2004. This option vested 100% on May 13, 2005.

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

(10)  Mr.  Casterlin  resigned as the  Company's  Executive  Vice  President  in
      January 2004 at an annual salary of $140,000. No amounts were paid, and no
      securities  were issued to Mr.  Casterlin  in 2005 and no  information  is
      required.

(11)  Mr. Casterlin was to be paid severance through March 31, 2005, however Mr.
      Casterlin  elected  to be paid in a lump sum payout of  $127,000,  paid in
      three monthly installments in 2004.

(12)  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

(13)  Mr.  Carroll was  appointed CEO in October 2003 and  subsequently  removed
      from the  position  of CEO in January  2004.  He  remained a member of our
      Board  of  Directors  until  June  2004.  No  amounts  were  paid,  and no
      securities were issued to Mr. Carroll in 2005 and therefore no information
      is required.

(14)  This amount was for Mr. Carroll's  attendance at meetings of the Company's
      Board of Directors.

(15)  The Company had previously reported the amount of $32,000 as Mr. Carroll's
      compensation  in the fiscal year ending  December 31,  2003,  and that the
      Company has not paid this amount to Mr.  Carroll but accrued the amount on
      the Company's books. This accrual was reversed in June 2004.

(16)  300,000 of these options were  subsequently  cancelled by the Company upon
      Mr. Carroll's removal from the office of Chief Executive Officer.

(17)  Mr.  Moore  resigned  as the  Company's  Chairman,  President  and  CEO in
      September  2003 and was paid for his  services  through  August  2003.  No
      amounts  were paid,  and no  securities  were issued to Mr.  Moore in 2005
      therefore no information is required.

(18)  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.

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



                                       13


Option Grants in Fiscal Year Ended December 31, 2005

      The following table sets forth  information  concerning the grant of stock
options to the named  executive  officers  during the fiscal year ended December
31, 2005:


                                                  Individual Grants
                             ---------------------------------------------------
                             Number of     % of Total
                              Shares         Options
                            Underlying     Granted to     Exercise
                              Options     Employees in    Price Per   Expiration
          Name                Granted        Year(1)        Share       Date
          ----                -------        -------        -----       ----

Stan Cipkowski                     0           0%              --        --
Douglas Casterlin(2)               0           0%              --        --
Keith E. Palmer(3)            50,000        26.4%           $0.94     3/16/15
Donal V. Carroll(4)                0           0%              --        --
Martin R. Gould(5)            20,000        10.6%           $0.85     6/07/15

(1)   The  Company  granted  189,500  options   representing  common  shares  to
      employees in the fiscal year ended December 31, 2005.

(2)   Mr. Casterlin resigned at Executive Vice President on January 30, 2004.

(3)   Option vested 100% on December 14, 2005.


(4)   Mr. Carroll was removed as Chief Executive Office on January 21, 2004.

(5)   Mr Gould's option grant representing 20,000 common shares issued to him on
      June 6, 2000 at an exercise  price of  $1.37expired  on June 6, 2005.  Mr.
      Gould was issued a new grant representing  20,000 common shares on June 7,
      2005. This option vested 100% on December 14, 2005.

Aggregated Option Exercise in the Fiscal Year Ended December 31, 2005 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,  2005 by the named
executive officers, and their options outstanding at fiscal year end.

   Aggregate Option/SAR Exercises in Fiscal Year and TP-End Option/SAR Values



                                                    Number of Securities Underlying     Value of Unexercised
                                                       Unexercised Options/SARs at     In-the Money Options/SARs
                                                                FY-End (#)                 at FY-End ($)(1)
                          Shares                    -------------------------------    -------------------------
                        Acquired on       Value
      Name              Exercise (#)  Realized ($)   Exercisable     Unexercisable     Exercisable  Unexercisable
      ----              ------------  ------------   -----------     -------------     -----------  -------------
                                                                                     
Stan Cipkowski               0             $ 0          838,500             0           $  72,695      $    0
Douglas Casterlin(2)         0             $ 0          300,000             0           $  10,500      $    0
Keith E. Palmer              0             $ 0          200,000             0           $  37,000      $    0
Donal V. Carroll(3)          0             $ 0           29,000             0           $   3,480      $    0
Martin R. Gould              0             $ 0          360,000             0           $  40,600      $    0



                                       14


      (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 30, 2005 which was $1.15,  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.  Casterlin  resigned as Executive  Vice President on January 30,
            2004

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

Certain Relationships and Related Transactions

      During the fiscal years ended December 31, 2005 and December 31, 2004, the
Company  paid an aggregate  of $125,000  and  $113,000  respectively,  to Edmund
Jaskiewicz,  the Company's President and Chairman of the Board of Directors,  in
consideration  of his services as patent and  trademark  counsel to the Company,
services as a member of its Board of Directors,  and reimbursed expenses related
to same.

      During the fiscal  year ended  December  31,  2005,  the  Company  paid an
aggregate  of $151,000 to one of our vendors for  products  and  services.  This
amount was related to the vendor's  assembly of our products.  The spouse of our
Chief  Scientific  Officer,  Martin Gould,  owns 50% of this vendor,  which is a
private  company.  The amounts paid to the vendor in fiscal year ended  December
31, 2004 were not  material,  as the vendor did not provide us with the assembly
services noted above in 2004.

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.

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

                                 Proposal No. 2
  Directors' Proposal to Amend and Restate the Company's Bylaws to Classify the
                               Board of Directors

      Article  III,  Section  2 of  our  current  Amended  and  Restated  Bylaws
(attached  as  Appendix  A to this  Proxy  Statement)  provides  for the  annual
election of all directors at annual meetings of  shareholders.  Any director may
tender their resignation at any time or be removed from their seat by a majority
vote of the  shareholders.  Any director who is elected in the interim to fill a
vacancy or a newly created directorship, shall hold office until the next annual
meeting of shareholders and until his successor has been elected and qualified.

      The Board of  Directors  believes  that the current  bylaws of the Company
should be amended to allow for a  classified  or  staggered  board and they have
therefore  unanimously  adopted  resolutions,  subject to shareholder  approval,
approving and declaring the advisability of an amendment to Article III, Section
2 of our Amended and Restated Bylaws to classify the Board of Directors.


                                       15


      Classified  or staggered  boards have been widely  adopted and have a long
history in corporate  law.  Proponents of classified  boards assert they promote
the independence of directors because directors elected for multi-year terms are
less  subject to outside  influence.  Proponents  of a staggered  system for the
election of directors  also believe it provides  continuity and stability in the
management  of the  business  and  affairs of a company  because a  majority  of
directors  always  have prior  experience  as  directors  of the  company.  This
continuity and long-term focus is particularly  important to immunoassay  device
manufacturing  organizations,   such  as  ours,  where  product  and  technology
development  can be  complex  and  long-term.  Proponents  further  assert  that
classified  boards may enhance  shareholder  value by forcing an entity  seeking
control of a target company to initiate  arms-length  discussions with the board
of a target company  because the entity is unable to replace the entire board in
a single election.

      On the other hand,  some  investors view  classified  boards as having the
effect of reducing  the  accountability  of directors  to  shareholders  because
classified  boards limit the ability of  shareholders  to evaluate and elect all
directors on an annual  basis.  The election of directors is a primary means for
shareholders to influence  corporate  governance policies and to hold management
accountable  for  implementing  those  policies.   In  addition,   opponents  of
classified  boards  assert  that a  staggered  structure  for  the  election  of
directors  may  discourage  proxy  contests  in  which   shareholders   have  an
opportunity  to vote for a competing  slate of nominees and  therefore may erode
shareowner value.

      The  Board of  Directors  has  considered  carefully  the  advantages  and
disadvantages of implementing a classified  board  structure,  and has concluded
that it would be in the best  interests of the company and its  shareholders  to
implement the  classified  board.  If Proposal No. 2 is approved by the majority
vote of the  shareholders,  Article  III,  Section 2 of our Amended and Restated
Bylaws will be  revised.  The new form of our  Amended  and  Restated  Bylaws is
attached as Appendix B to this Proxy Statement.

================================================================================
    The Board of Directors unanimously recommends a vote "FOR" Proposal No. 2
================================================================================

Independent Public Accountants

      The  Company  selected  UHY  LLP  ("UHY")  to be  its  independent  public
accountants  for the fiscal year ending  December  31, 2005 and has selected UHY
LLP to continue to be its  independent  public  accountants  for the fiscal year
ending December 31, 2006.  Representatives of UHY 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.

      On August 3, 2004, PricewaterhouseCoopers LLP ("PwC") notified the Company
that it would resign as the Company's  independent  registered public accounting
firm upon completion of the review  procedures  regarding the interim  financial
statements  of the Company as of June 30, 2004 and for the three- and  six-month
periods ended June 30, 2004.  PwC completed its review  procedures on August 10,
2004 and thereafter ceased its relationship as the independent registered public
accounting firm for the Company.

      The reports of PwC on the Company's financial statements as of and for the
years  ended  December  31,  2003 and  2002  contained  no  adverse  opinion  or
disclaimer  of opinion and were not  modified or  qualified  as to  uncertainty,
audit  scope,  or  accounting  principle,  except that their report for the year
ended December 31, 2002 contained  explanatory  language  regarding  substantial
doubt about the Company's ability to continue as a going concern.  A decision to
dismiss PwC was not  recommended  or approved  by the audit  committee  or other
committee of the board of directors or the board of directors of the  Registrant
because PwC resigned.

      During the years ended  December 31, 2003 and 2002 and through  August 10,
2004,  there  were  no  disagreements  with  PwC on  any  matter  of  accounting
principles or practices,  financial  statement  disclosure or auditing  scope or
procedure,  which disagreements if not resolved to the satisfaction of PwC would
have caused them to make  reference  thereto in their  reports on the  financial
statements for such years.


                                       16


      The Company filed a current  report on Form 8-K  regarding  this matter on
August 10, 2004, that was subsequently amended, and it is incorporated herein by
reference.

      On October  14, 2004 the  Company  engaged  UHY to serve as the  Company's
independent  registered  public  accounting  firm  for the  fiscal  year  ending
December 31, 2004.  UHY's  engagement as the Company's  new  independent  public
accountants was effective for the fiscal quarter ending  September 30, 2004. The
Company's  engagement  of UHY was approved by its Audit  Committee.  The Company
filed a current  report on Form 8-K  regarding  this matter on October 18, 2004,
and it is incorporated herein by reference.

Audit fees

      The aggregate fees billed by UHY to the Company for the fiscal years ended
December 31, 2005 and December 31, 2004,  for the audit of financial  statements
and review of financial  statements  included in the Company's  Form 10-QSB,  or
services that were  normally  provided by UHY in  connection  with  statutory or
regulatory filings or engagements were $87,028 and $72,197, respectively.

      No fees were billed by PwC in the fiscal year ended  December 31, 2005 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 would
normally be provided by PricewaterhouseCoopers  LLP in connection with statutory
and  regulatory  filings  or  engagements  as PwC was no  longer  the  Company's
independent  registered public accounting firm. The aggregate fees billed by PwC
to the  Company in the fiscal  year ended  December  31,  2004 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 $151,500

Audit Related Fees

      There  were no Audit  Related  Fees  billed by UHY to the  Company  in the
fiscal years ended December 31, 2005 and December 31, 2004.

      There  were no Audit  Related  Fees  billed by PwC to the  Company  in the
fiscal years ended December 31, 2005 or December 31, 2004.

Tax Fees

      There were no fees billed by UHY to the Company in the fiscal  years ended
December 31, 2005 or December 31, 2004 for professional  services related to tax
compliance, tax advice, and tax planning.

      The  aggregate  fees bill by PwC to the Company in the fiscal  years ended
December 31, 2005 and December 31, 2004 for professional services related to tax
compliance, tax advice and tax planning were $0 and $19,985, respectively. These
fees in fiscal year ended  December  31, 2004 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 UHY in the fiscal  year ended  December
31, 2005 or December 31, 2004.


                                       17


      There were no Other Fees billed by PwC in the fiscal years ended  December
31, 2005 and December 31, 2004.

      There were no other fees billed by UHY and/or PwC 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 UHY and PwC were so
approved.

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.

                               Performance Graph


      [THE FOLLOWING WAS DEPICTED AS A LINE GRAPH IN THE PRINTED MATERIAL]
                              [LINE CHART OMITTED]

                             12/31/01  12/31/02  12/31/03 12/31/2004  12/30/2005
                             --------  --------  -------- ----------  ----------
S & P 500                    $ 100.00  $  76.63  $  96.85  $ 105.56   $  108.73
Nasdaq Medical Device Index  $ 100.00  $  80.89  $ 119.67  $ 140.20   $  153.93
American Bio Medica          $ 100.00  $ 140.23  $ 173.56  $ 124.14   $  127.59
Corporation


                                       18


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
April 26, 2006


                                       19


                                                                      APPENDIX A


                          AMENDED AND RESTATED BY-LAWS
                                       of
                         AMERICAN BIO MEDICA CORPORATION

                                   ARTICLE I.

                                 THE CORPORATION

      Section 1. Name. The legal name of this  corporation  (hereinafter  called
the "Corporation") is AMERICAN BIO MEDICA CORPORATION.

      Section 2. Offices. The Corporation shall have its principal office in the
State of New York.  The  Corporation  may also have offices at such other places
within and without the United  States as the Board of Directors may from time to
time appoint or the business of the Corporation may require.

      Section 3. Seal. The corporate seal shall have inscribed  thereon the name
of the Corporation,  the year of its organization and the words "Corporate Seal,
New York".  One or more duplicate dies for impressing  such seal may be kept and
used.


                                   ARTICLE II.

                            MEETINGS OF SHAREHOLDERS

      Section 1. Place of Meetings.  All meetings of the  shareholders  shall be
held at the principal  office of the  Corporation in the State of New York or at
such place, within or without the State of New York, as may be determined by the
Board of Directors and as may be designated in the notice of that meeting.

      Section 2. Annual Meeting.  The annual meeting of the  shareholders of the
Corporation  for the election of  directors  and the  transaction  of such other
business as may properly  come before the meeting  shall be held in June of each
year, or at such other time as is fixed in the notice of the meeting. If for any
reason any annual  meeting shall not be held at the time herein  specified,  the
same may be held at any time thereafter upon notice, as herein provided,  or the
business  thereof  may be  transacted  at any  special  meeting  called  for the
purpose.

      Section 3. Special  Meetings.  Special meetings of the shareholders may be
called by the President  whenever he deems it necessary or advisable.  A special
meeting  of the  shareholders  shall be  called  by the  President  whenever  so
directed in writing by a majority of the entire  Board of  Directors or whenever
the holder of  one-third  (1/3) of the number of shares of the capital  stock of
the  Corporation  entitled to vote at such meeting shall, in writing request the
same.

      Section 4. Notice of Meetings;  Waiver. Notice of the date, time and place
of the annual and of each special meeting of the shareholders  shall be given to
each  shareholder  entitled to vote in person,  electronically,  by mail,  or by
prepaid telegram. This notice shall be given not less than ten (10) and not more
than sixty (60) days before the date of each meeting.  If mailed or telegraphed,
it should be directed to  shareholder  at the address last shown on the books of
the  Corporation.  No publication of the notice of meeting shall be required.  A
shareholder  may waive the notice of meeting by attendance,  either in person or
by proxy,  at the  meeting,  by  electronic  transmission,  or by so  stating in
writing,  either  before or after the meeting.  Attendance  at a meeting for the
express  purpose  of  objecting  that the  meeting  was not  lawfully  called or
convened  shall  not,  however,  constitute  a waiver of  notice.  Except  where
otherwise  required by law, notice need not be given of any adjourned meeting of
the  shareholders.  Notice of the annual meeting and each special meeting of the
shareholders  shall  indicate  that it is being issued by or at the direction of
the person or persons calling the meeting, and shall state the name and capacity
of each such person. Notice of each special meeting shall also state the purpose
or purposes for which it has been called.  Neither the business to be transacted
at nor the purpose of the annual or any special meeting of the shareholders need
be specified in any written waiver of notice.


                                       1



      Section 5. Record Date for  Shareholders.  For the purpose of  determining
the shareholders entitled to notice of or to vote at any meeting of shareholders
or any adjournment thereof, or to express consent to corporate action in writing
without a meeting,  or for the purpose of determining  shareholders  entitled to
receive  payment of any dividend or other  distribution  or the allotment of any
rights, or entitled to exercise any rights in respect of any change, conversion,
or exchange of stock or for the purpose of any other lawful action, the Board of
Directors may fix, in advance, a record date, which shall not be more than sixty
(60) days nor less than ten (10) days before the date of such meeting,  nor more
then sixty (60) days prior to any other action.  If no record date is fixed: (1)
the record date for determining shareholders entitled to notice of or to vote at
a meeting  of  shareholders  shall be at the close of  business  on the day next
preceding the day on which notice is given,  or, if no notice is given,  the day
on which the meeting is held; (2) the record date for  determining  shareholders
for any purpose other than that  specified in  subparagraph  (1) shall be at the
close of business on the day on which the Board of Directors adopts a resolution
relating  thereto.  A determination of shareholders of record entitled to notice
of or to vote at any meeting of  shareholders  shall apply to any adjournment of
the meeting; provided, however, that the Board of Directors may fix a new record
date for the adjourned meeting.

      Section 6. Proxy  Representation.  Every shareholder  entitled to vote may
authorize  another  person or persons to act for him by proxy in all  matters in
which a shareholder is entitled to participate, whether by waiving notice of any
meeting,  voting or participating at a meeting, or expressing consent or dissent
without a  meeting.  Every  proxy  shall be voted or acted  upon not later  than
eleven  months  from its date unless such proxy  provides  for a longer  period.
Every proxy shall be revocable at the pleasure of the shareholder  executing it,
except as otherwise provided in Section 609 of the New York Business Corporation
Law or similar law.

      Section 7.  Presiding Officer.

            (a)   Meetings of the shareholders  shall be presided
                  over by the Chairman of the Board of Directors,
                  or, if he or she is not  present,  by the Chief
                  Executive  Officer,  or  if he or  she  is  not
                  present,  by the President,  or if he or she is
                  not present, by a Vice-President, or if neither
                  the Chairman of the Board of Directors  nor the
                  Chief Executive Officer nor the President nor a
                  Vice-President is present,  by a chairman to be
                  chosen  by  a  majority  of  the   shareholders
                  entitled to vote at the meeting who are present
                  in  person or by proxy.  The  Secretary  of the
                  Corporation,  or,  in her or  his  absence,  an
                  Assistant Secretary,  shall act as secretary of
                  every meeting, but if neither the Secretary nor
                  an Assistant Secretary is present, the Chairman
                  of the  Board of  Directors  shall  choose  any
                  person  present  to  act  as  secretary  of the
                  meeting.

            (b)   The  chairman  of the  meeting  shall  have the
                  right and  authority to  prescribe  such rules,
                  regulations  and  procedures and to do all such
                  acts and things as are  necessary  or desirable
                  for proper  conduct of the meeting,  including,
                  without   limitation,   the   establishment  of
                  procedures  for the  maintenance  of order  and
                  safety,  limitations  of the time  allotted  to
                  questions,  or  comments  on the affairs of the
                  corporation  taken  up by any one  shareholder,
                  restriction  or entry to such meeting after the
                  time  prescribed for the  commencement  thereof
                  and the  openings  and  closing  of the  voting
                  pools.



                                       2



      Section 8.  Voting at  Shareholder's  Meetings.  Each share of stock shall
entitle  the holder  thereof to one vote in person or by proxy for each share of
stock having  voting  rights  registered  in his or her name on the books of the
Corporation.  A shareholder may vote his or her shares through a proxy appointed
by a  written  instrument  signed  by the  shareholder  or by a duly  authorized
attorney-in-fact  and delivered to the secretary of the meeting.  No proxy shall
be valid after eleven (11) months from the date of its execution unless a longer
period is expressly provided.  In the election of directors,  a plurality of the
votes cast shall elect.  Any other action shall be  authorized  by a majority of
the votes cast except where the New York Business  Corporation  Law prescribes a
different  percentage of votes or a different  exercise of voting power.  In the
election of directors, and for any other action, voting need not be by ballot.

      Section  9.  Quorum and  Adjournment.  Except  for a special  election  of
directors pursuant to Section 603 of the New York Business  Corporation Law, the
presence,  in person or by proxy,  of the holders of a majority of the shares of
the stock of the  Corporation  outstanding and entitled to vote thereat shall be
requisite and shall constitute a quorum at any meeting of the shareholders. When
a quorum is once  present to  organize a meeting,  it shall not be broken by the
subsequent  withdrawal of any  shareholders.  If at any meeting of  shareholders
there shall be less than a quorum so present, the shareholders present in person
or by proxy and entitled to vote  thereat,  may adjourn the meeting from time to
time until a quorum shall be present, but no business shall be transacted at any
such adjourned  meeting  except such as might have been lawfully  transacted had
the meeting not adjourned.

      Section 10. List of Shareholders.

            (a)   A  complete  list  of the  shareholders  of the
                  Corporation  entitled  to vote  at the  ensuing
                  meeting shall be prepared by the Secretary,  or
                  other officer of the Corporation  having charge
                  of the Stock Transfer Books. This list shall be
                  certified  by the  officer  of the  Corporation
                  responsible   for  its   preparation  or  by  a
                  transfer agent. This list shall be available at
                  the meeting and shall be open to  inspection by
                  any shareholder at any time during the meeting.

            (b)   The  original  Stocks  Transfer  Books shall be
                  prima   facie   evidence  as  to  who  are  the
                  shareholders entitled to examine the list or to
                  vote at any meeting of the shareholders.

            (c)   Failure to comply with the requirements of this
                  section  shall not affect the  validity  of any
                  action   taken   at   any   meetings   of   the
                  shareholders.

      Section 11. Inspectors of Election. The Board of Directors,  in advance of
any  meeting  shall  appoint  one or more  inspectors  of election to act at the
meeting or any adjournment thereof. Inspectors may, but need not, be officers or
employees of the  Corporation.  If an inspector or inspectors are not appointed,
the person  presiding at the meeting may, and at the request of any  shareholder
entitled to vote  thereat  shall,  appoint one or more  inspectors.  In case any
person who may be appointed as an inspector  fails to appear or act, the vacancy
may be filled by  appointment  made by the Board of  Directors in advance of the
meeting or at the meeting by the person presiding thereat. Each inspector before
entering  upon  the  discharge  of his  duties,  shall  take  and  sign  an oath
faithfully  to execute  the duties of  inspector  at such  meeting  with  strict
impartiality  and  according to the best of his ability.  The  inspectors  shall
determine  the number of shares of stock  outstanding  and the  voting  power of
each, the shares of stock represented at the meeting, the existence of a quorum,
the  validity  and  effect of  proxies,  and shall  receive  votes,  ballots  or
consents,  hear and determine all challenges and questions arising in connection
with the right to vote,  count and  tabulate  all votes,  ballots  or  consents,
determine the result,  and do such acts as are proper to conduct the election or
vote with fairness to all  shareholders.  On request of the person  presiding at
the  meeting or any  shareholder  entitled to vote  thereat,  the  inspector  or
inspectors shall make a report in writing of any challenge,  questions or matter
determined by him or them and execute a certificate  of any fact found by him or
them.  Any report or  certificate  made by the inspector or inspectors  shall be
prima facie evidence of the facts stated and of the vote as certified by them.



                                       3



      Section 12. Action of the Shareholders Without Meetings.  Any action which
may be taken at any annual or special meeting of the  shareholders  may be taken
without a meeting or written consent,  setting forth the action so taken, signed
by the  holders of all  outstanding  shares  entitled to vote  thereon.  Written
consent  thus given by the holders of all  outstanding  shares  entitled to vote
shall have the same effect as a unanimous vote of the shareholders.


                                   ARTICLE III

                                    DIRECTORS

      Section 1. Number of Directors.  The number of directors shall be at least
three (3). The number of directors may be fixed from time to time by action of a
majority of the entire Board of Directors or of the shareholders at an annual or
special  meeting,  or, if the number of  directors  is not so fixed,  the number
shall be three or shall be equal to the  number of  shareholders,  whichever  is
less.  No  decrease  in the number of  directors  shall  shorten the term of any
incumbent director.

      Section 2.  Election and Term.  The initial  Board of  Directors  shall be
elected by the  incorporator  and each  initial  director so elected  shall hold
office until the first annual meeting of shareholders and his successor has been
elected and  qualified.  Thereafter,  each  director who is elected at an annual
meeting of shareholders, and each director who is elected in the interim to fill
a vacancy or a newly  created  directorship,  shall hold  office  until the next
annual  meeting of  shareholders  and until his  successor  has been elected and
qualified.

      Section 3. Filling Vacancies,  Resignation,  and Removal. Any director may
tender  his  resignation  at any  time.  Any  director  or the  entire  Board of
Directors may be removed, with or without cause, by vote of the shareholders. In
the interim  between  annual  meetings of  shareholders  or special  meetings of
shareholders  called for the  election of directors or for the removal of one or
more  directors  and for the  filling of any vacancy in that  connection,  newly
created  directorships  and any vacancies in the Board of  Directors,  including
unfilled  vacancies  resulting from the  resignation or removal of directors for
cause or without cause, may be filled by the vote of a majority of the remaining
directors then in office,  although less than a quorum, or by the sole remaining
director.

      Section 4.  Qualifications  and Powers.  Each  director  shall be at least
eighteen  years of age. A director need not be a  shareholder,  a citizen of the
United  States  or a  resident  of the State of New York.  The  business  of the
Corporation  shall  be  managed  by  the  Board  of  Directors,  subject  to the
provisions of the  Certificate of  Incorporation.  In addition to the powers and
authorities by these By-laws expressly conferred upon it, the Board may exercise
all such  powers of the  Corporations  and do all such lawful acts and things as
are not by statute or by the  Certificate of  Incorporation  or by these By-laws
directed or required to be exercised or done exclusively by the shareholders.

      Section 5. Meetings. Meetings of the Board of Directors may be held either
within or  without  the State of New York.  Meetings  of the Board of  Directors
shall be held at those  times  and  places  as are  fixed  from  time to time by
resolution of the Board of Directors.  Special  meetings may be held at any time
upon call of the  Chairman  of the  Board,  the  Chief  Executive  Officer,  the
President, a Vice-President,  or a majority of directors,  upon written,  notice
deposited  in the U.S.  mail or sent via  facsimile.  A meeting  of the Board of
Directors may be held without notice immediately following the annual meeting of
the  shareholders.  Notice need not be given of regular meetings of the Board of
Directors  if the  times and  places  are  fixed by  resolution  of the Board of
Directors, nor need notice be given of adjourned meetings.  Regular meetings may
be held at any time  without  notice if all the  directors  are  present  or if,
before the meeting, those not present waive such notice in writing.  Notice of a
meeting  of the  Board of  Directors  need not  state the  purpose  of,  nor the
business to be transacted at, any meeting.



                                       4



      Section 6. Quorum of Directors and Action by the Board.  A majority of the
entire Board of Directors shall  constitute a quorum except that when the entire
Board consists of one director, then one director shall constitute a quorum, and
except that when a vacancy or vacancies  prevents such  majority,  a majority of
the directors in office shall  constitute a quorum,  provided that such majority
shall  constitute  at least  one-third  of the entire  Board.  A majority of the
directors  present,  whether  or not they  constitute  a quorum,  may  adjourn a
meeting to another  time and place.  Except as herein  otherwise  provided,  and
except as otherwise provided by the New York Business  Corporation Law, the vote
of the  majority  of the  directors  present  at a meeting  at which a quorum is
present shall be the act of the Board.

      Section  7.  Telephonic  Meetings.  Any  member or members of the Board of
Directors,  or of any committee  designated by the Board,  may  participate in a
meeting of the  Board,  or any such  committee,  as the case may be, by means of
conference  telephone or similar  communications  equipment allowing all persons
participating  in the  meeting  to  hear  each  other  at  the  same  time,  and
participation in a meeting by such means shall constitute  presence in person at
such meeting.

      Section 8. Action Without a Meeting.  Any action  required or permitted to
be taken at any meeting of the Board of Directors,  or of any committee thereof,
may be taken without a meeting if all members of the Board or committee,  as the
case may be, consent  thereto in writing,  and the writing or writings are filed
with the minutes or proceedings of the Board or committee.

      Section  9.  Compensation  of  Directors.  By  resolution  of the Board of
Directors,  the directors may be paid their expenses,  if any, for attendance at
each regular or special  meeting of the Board or of any committee  designated by
the Board  and may be paid a fixed  sum for  attendance  at such  meeting,  or a
stated salary as director,  or both. Nothing herein contained shall be construed
to preclude any director from serving the  Corporation in any other capacity and
receiving  compensation  therefor;  provided however that directors who are also
salaried officers shall not receive fees or salaries as directors.

      Section 10. Indemnification

            (a)   Any person who was, is, or is  threatened to be
                  made a  party  to  any  action  or  proceeding,
                  whether civil or criminal  (including an action
                  by or in the right of this  Corporation  or any
                  other corporation,  partnership, joint venture,
                  trust,   employee   benefit   plan   or   other
                  enterprise  which any  director  or  officer of
                  this Corporation  served in any capacity at the
                  request of this Corporation),  by reason of the
                  fact that he, his testator or intestate,  is or
                  was a director or officer of this  Corporation,
                  or served such other corporation,  partnership,
                  joint venture,  trust, employee benefit plan or
                  other  enterprise  in any  capacity,  shall  be
                  indemnified  by this  Corporation  against  all
                  judgments,  fines,  amounts paid in  settlement
                  and reasonable  expenses,  including attorneys'
                  fees  actually  and  necessarily   incurred  in
                  connection  with the  defense  or appeal of any
                  such  action or  proceeding,  and  against  any
                  other  amounts,  expenses  and  fees  similarly
                  incurred;   provided  that  no  indemnification
                  shall be made to or on behalf  of any  director
                  or officer where  indemnification is prohibited
                  by    applicable    law.    This    right    of
                  indemnification  shall  include  the right of a
                  director  or officer to  receive  payment  from
                  this  Corporation  for  expenses   incurred  in
                  defending  or  appealing  any  such  action  or
                  proceeding in advance of its final disposition;
                  provided   that  the  payment  of  expenses  in
                  advance of the final  disposition  of an action
                  or proceeding  shall be made only upon delivery
                  to this  Corporation of an undertaking by or on
                  behalf of the  director or officer to repay all
                  amounts so advanced if it should be  determined
                  ultimately  that the director or officer is not
                  entitled to be indemnified. The preceding right
                  of  indemnification  shall be a contract  right
                  enforceable  by the  director  or officer  with
                  respect to any claim,  cause of action,  action
                  or  proceeding  accruing or arising  while this
                  by-law shall be in effect.

                                       5



            (b)   Any   indemnification   provided  for  by  this
                  Section  shall  be  authorized  in  any  manner
                  provided by  applicable  law or, in the absence
                  of such law:

                  (i)   by the  Board of  Directors  acting  by a
                        quorum of  Directors  who are not parties
                        to  such  action  or  proceeding,  upon a
                        finding  that there has been no  judgment
                        or other  final  adjudication  adverse to
                        the Director or officer which establishes
                        that his acts were committed in bad faith
                        or  were  the   result  of   active   and
                        deliberate  dishonesty  and were material
                        to the cause of action so adjudicated, or
                        that  he  personally  gained  in  fact  a
                        financial  profit or other  advantage  to
                        which he was not legally entitled, or

                  (ii)  if a  quorum  under  clause  (i)  is  not
                        obtainable,

                        (1)   by the Board  upon the  opinion  in
                              writing   of   independent    legal
                              counsel  that   indemnification  is
                              proper in the circumstances because
                              there has been no such  judgment or
                              other final adjudication adverse to
                              the director or officer, or

                        (2)   by the shareholders  upon a finding
                              that   there   has   been  no  such
                              judgment     or     other     final
                              adjudication    adverse    to   the
                              director or officer.

            (c)   If a claim  of  indemnification  is not paid in
                  full  by the  Corporation  within  ninety  days
                  after a written  claim has been received by the
                  Corporation,  the  claimant  may  at  any  time
                  thereafter  bring suit against the  corporation
                  to recover the unpaid  amount of the claim and,
                  if successful in whole or in part, the claimant
                  shall also be entitled to recover the  expenses
                  of prosecuting such claim.

            (d)   The rights  conferred  on any person under this
                  Section  shall  not be  exclusive  of any other
                  right  which  may  exist  under  any   statute,
                  provision of the Certificate of  Incorporation,
                  by-law,  agreement,  vote  of  stockholders  or
                  disinterested directors, or otherwise.

            (e)   Subject   to  the   laws  of  New   York,   the
                  Corporation  may  maintain  insurance,  at  its
                  expense,  to protect  itself and any  director,
                  officer,  employee or agent of the  Corporation
                  against any  expense,  liability or loss of the
                  general  nature  contemplated  by this section,
                  whether or not the  Corporation  would have the
                  power to  indemnify  such person  against  such
                  expense,  liability  or loss  under the laws of
                  New York.



                                       6



            (f)   It  is  the  intent  of  the   Corporation   to
                  indemnify  its  officers  and  directors to the
                  fullest  extent  authorized  by the laws of New
                  York as they  now  exist  or may  hereafter  be
                  amended.  If any portion of this Section  shall
                  for any reason be held invalid or unenforceable
                  by judicial decision or legislative  amendment,
                  the valid and  enforceable  provisions  of this
                  Section  will  continue to be given  effect and
                  shall  be   construed  so  as  to  provide  the
                  broadest indemnification permitted by law.


                                   ARTICLE IV

                                   COMMITTEES

      Section  1. In  General.  The  Board  of  Directors,  by a  resolution  or
resolutions  adopted by a majority of the entire Board, may designate from among
its members an executive  committee and other  committees each consisting of one
or more  directors.  Each committee shall have all the authority of the Board of
Directors,  except for: (1) submission to  shareholders of any action that needs
shareholders'  approval,  (2) the filing of vacancies in the Board of Directors,
(3) the fixing of  compensation of the directors for serving on the board or any
committee,  (4) the amendment or repeal of these By-Laws, or the adoption of new
by-laws,  and (5) the  amendment  or  repeal of any  resolution  of the Board of
Directors which by its terms shall not be amendable or repealable.

      Section 2. Executive  Committee.  Except as otherwise limited by the Board
of Directors or by these By-laws, the Executive  Committee,  if so designated by
the Board of Directors,  shall have and may  exercise,  when the Board is not in
session,  all the  powers of the Board of  Directors  in the  management  of the
business and affairs of the  Corporation,  and shall have the power to authorize
the seal of the  Corporation  to be affixed to all papers  which may require it.
The  Board  shall  have the power at any time to change  the  membership  of the
Executive  Committee,  to fill vacancies in it, or to dissolve it. The Executive
Committee  may make rules for the conduct of its  business  and may appoint such
assistance  as it shall  from time to time deem  necessary.  A  majority  of the
members  of the  Executive  Committee,  if  more  than a  single  member,  shall
constitute a quorum.

                                    ARTICLE V

                                    OFFICERS

      Section  1.  Number.  The  officers  of the  Corporation  shall be a Chief
Executive Officer, a President, one or more Vice-Presidents,  a Treasurer, and a
Secretary.  In addition,  there may be such subordinate officers as the Board of
Directors may deem necessary. Any person may hold two or more offices.

      Section 2. Term of Office. The principal officers shall be chosen annually
by the  Board of  Directors  at the  first  meeting  of the  Board of  Directors
following  the  shareholders'  annual  meeting,  or as soon  as is  conveniently
possible.  Subordinate  officers may be elected from time to time.  Each officer
shall serve until his or her successor shall have been chosen and qualified.

      Section 3. Removal. Any officer may be removed from office with or without
cause, at any time by the vote of the Board of Directors. Such removal shall not
prejudice the contract rights, if any, of the person so removed.



                                       7


      Section 4.  Vacancies.  Any  vacancy  in any office  from any cause may be
filled for the unexpired portion of the term by the Board of Directors.

      Section 5.  Duties.

            (a)   Chief  Executive  Officer.  The Chief Executive
                  Officer shall have general active management of
                  the  business  of the  corporation,  and in the
                  absence of the  Chairman  of the  Board,  shall
                  preside at all meetings of the shareholders and
                  the Board of Directors;  and shall see that all
                  orders   and   resolutions   of  the  Board  of
                  Directors are carried into effect.

            (b)   President. The President, in the absence of the
                  Chairman  of the  Board,  shall  preside at all
                  meetings of the shareholders and at all meeting
                  of the Board of Directors. She or he shall have
                  general  supervision  of  the  affairs  of  the
                  Corporation,  shall  sign  or  countersign  all
                  certificates,  contracts,  or other instruments
                  of the  Corporation  as authorized by the Board
                  of  Directors,  shall make reports to the Board
                  of  Directors  and   shareholders,   and  shall
                  perform  any  and  all  other   duties  as  are
                  incident  to her or his office or are  properly
                  required   of  him  or  her  by  the  Board  of
                  Directors.

            (c)   Vice-President.  The  Vice-Presidents,  in  the
                  order  designated  by the  Board of  Directors,
                  shall  exercise the  functions of the President
                  during  the  absence  or   disability   of  the
                  President.  Each Vice-President  shall have any
                  other duties as are assigned  from time to time
                  by the Board of Directors.


            (d)   Secretary and Treasurer.  The Secretary and the
                  Treasurer  shall  perform  those  duties as are
                  incident  to  their  offices,  or are  properly
                  required of them by the Board of Directors,  or
                  are  assigned  to  them by the  Certificate  of
                  Incorporation or these By-Laws.

            (e)   Delegation.   In   case  of  the   absence   or
                  disability  of any  officer of the  Corporation
                  and of or  person  authorized  to act in his or
                  her place  during  such  period of  absence  or
                  disability,  the  Board of  Directors  may from
                  time to time  delegate the powers and duties of
                  such  officer  to any other  officer  or to any
                  other  director or to any other  person whom it
                  may select.


                                   ARTICLE VI

                             CERTIFICATES OF SHARES

      Section 1. Form. The interest of each shareholder of the Corporation shall
be  evidenced  by  certificates  for shares of stock,  certifying  the number of
shares  represented   thereby  and  in  such  form  not  inconsistent  with  the
Certificate of  Incorporation  of the  Corporation as the Board of Directors may
from time to time  prescribe.  Such  shares  shall be  approved  by the Board of
Directors,  and shall be signed by the President or a Vice-President  and by the
Secretary or the Treasurer and shall bear the seal of the  Corporation and shall
not be valid  unless  signed and sealed.  Certificates  countersigned  by a duly
appointed  transfer agent and/or registered by a duly appointed  registrar shall
be  deemed  to be so signed  and  sealed  whether  the  signatures  be manual or
facsimile  signatures and whether the seal be a facsimile seal or any other form
of seal. All certificates  shall be  consecutively  numbered and the name of the
person owning the shares represented thereby, his residence,  with the number of
such shares and the date of issue, shall be entered on the Corporation's  books.
All certificates  surrendered shall be cancelled and no new certificates  issued
until the  former  certificates  for the same  number of shares  shall have been
surrendered and cancelled, except as provided for herein.



                                       8



      In case any officer or officers  who shall have signed or whose  facsimile
signature  or  signatures  shall have been  affixed to any such  certificate  or
certificates,  shall cease to be such  officer or  officers  of the  Corporation
before  such  certificate  or  certificates  shall  have been  delivered  by the
Corporation,  may nevertheless be adopted by the Corporation,  and may be issued
and delivered as though the person or persons who signed such  certificates,  or
whose facsimile signature or signatures shall have been affixed thereto, had not
ceased to be such officer or officers of the Corporation.

      Any  restriction on the transfer or registration of transfer of any shares
of stock of any class or series shall be noted  conspicuously on the certificate
representing such shares.

      Section 2.  Subscription  for Shares.  Unless the  subscription  agreement
provides otherwise,  subscriptions for shares,  whether made before or after the
formation  of the  Corporation,  shall be paid in full at such time,  or in such
installments  and at  such  times,  as  shall  be  determined  by the  Board  of
Directors.  All calls for payments on  subscriptions  shall be uniform as to all
shares of the same class or of the same series.

      Section 3. Addresses of Shareholders.  Every shareholder shall furnish the
Corporation  with an address to which  notices of meetings and all other notices
may be served  upon or mailed to him,  and in  default  thereof  notices  may be
addressed to him at his last known post office address.

      Section 4. Stolen, Lost, Destroyed Certificates. No certificate for shares
of stock in the Corporation shall be issued in place of any certificate  alleged
to have been  lost,  destroyed,  or stolen  except on  production  of  evidence,
satisfactory to the Board of Directors, of that loss, destruction or theft, and,
if the Board of Directors so requires,  upon the furnishing of an indemnity bond
in such amount (but not to exceed twice the value of the shares  represented  by
the certificate) and with such terms and surety as the Board of Directors in its
discretion may require.

      Section  5.  Transfers  of Shares.  Upon  compliance  with all  provisions
restricting the  transferability  of shares,  if any, transfer of stock shall be
made only upon the books of the  Corporation  by the  holder in person or by his
attorney thereunto authorized by power of attorney duly filed with the Secretary
of the  Corporation  or with a transfer  agent or  registrar,  if any,  upon the
surrender and  cancellation of the  certificates or certificates for such shares
properly  endorsed  and the  payment  of all  taxes  due  thereon.  The Board of
Directors  may appoint one or more  suitable  banks  and/or  trust  companies as
transfer agents and/or  registrars of transfers,  for facilitating  transfers of
any class or series of stock of the  Corporation  by the holders  thereof  under
such regulations as the Board of Directors may from time to time prescribe. Upon
such  appointment  being made all  certificates of stock of such class or series
thereafter  issued shall be  countersigned by one of such transfer agents and/or
registrars of transfers, and shall not be valid unless so countersigned.


                                   ARTICLE VII

                              DIVIDENDS AND FINANCE

      Section 1.  Dividends.  Unless  otherwise  specified in the Certificate or
Incorporation,  the Board of  Directors  shall have the power to declare and pay
dividends or to make other distributions.

      Section 2. Fiscal Year.  The fiscal year of the  Corporation  shall end on
the last day of  December  in each year and shall  begin on the next  succeeding
day, or shall be for such other period as the Board of Directors may designate.


                                       9


                                  ARTICLE VIII

                            MISCELLANEOUS PROVISIONS

      Section 1. Books and Records. Subject to the New York Business Corporation
Law, the  Corporation  may keep its books and accounts  outside the State of New
York.

      Section 2. Amendments of By-Laws.  The By-Laws may be adopted,  amended or
repealed by a majority of the  shareholders  entitled to vote in the election of
any directors. By-Laws may also be adopted, amended or repealed by a majority of
the Board of  Directors.  Any By-Laws  adopted by the Board of  Directors of the
Corporation may be amended or repealed by the shareholders  entitled to vote, as
specified herein.


                                       10



                                                                      APPENDIX B


                          AMENDED AND RESTATED BY-LAWS
                                       of
                         AMERICAN BIO MEDICA CORPORATION

                                   ARTICLE I.

                                 THE CORPORATION

      Section 1. Name. The legal name of this  corporation  (hereinafter  called
the "Corporation") is AMERICAN BIO MEDICA CORPORATION.

      Section 2. Offices. The Corporation shall have its principal office in the
State of New York.  The  Corporation  may also have offices at such other places
within and without the United  States as the Board of Directors may from time to
time appoint or the business of the Corporation may require.

      Section 3. Seal. The corporate seal shall have inscribed  thereon the name
of the Corporation,  the year of its organization and the words "Corporate Seal,
New York".  One or more duplicate dies for impressing  such seal may be kept and
used.


                                   ARTICLE II.

                            MEETINGS OF SHAREHOLDERS

      Section 1. Place of Meetings.  All meetings of the  shareholders  shall be
held at the principal  office of the  Corporation in the State of New York or at
such place, within or without the State of New York, as may be determined by the
Board of Directors and as may be designated in the notice of that meeting.

      Section 2. Annual Meeting.  The annual meeting of the  shareholders of the
Corporation  for the election of  directors  and the  transaction  of such other
business as may properly  come before the meeting  shall be held in June of each
year, or at such other time as is fixed in the notice of the meeting. If for any
reason any annual  meeting shall not be held at the time herein  specified,  the
same may be held at any time thereafter upon notice, as herein provided,  or the
business  thereof  may be  transacted  at any  special  meeting  called  for the
purpose.

      Section 3. Special  Meetings.  Special meetings of the shareholders may be
called by the President  whenever he deems it necessary or advisable.  A special
meeting  of the  shareholders  shall be  called  by the  President  whenever  so
directed in writing by a majority of the entire  Board of  Directors or whenever
the holder of  one-third  (1/3) of the number of shares of the capital  stock of
the  Corporation  entitled to vote at such meeting shall, in writing request the
same.

      Section 4. Notice of Meetings;  Waiver. Notice of the date, time and place
of the annual and of each special meeting of the shareholders  shall be given to
each  shareholder  entitled to vote in person,  electronically,  by mail,  or by
prepaid telegram. This notice shall be given not less than ten (10) and not more
than sixty (60) days before the date of each meeting.  If mailed or telegraphed,
it should be directed to  shareholder  at the address last shown on the books of
the  Corporation.  No publication of the notice of meeting shall be required.  A
shareholder  may waive the notice of meeting by attendance,  either in person or
by proxy,  at the  meeting,  by  electronic  transmission,  or by so  stating in
writing,  either  before or after the meeting.  Attendance  at a meeting for the
express  purpose  of  objecting  that the  meeting  was not  lawfully  called or
convened  shall  not,  however,  constitute  a waiver of  notice.  Except  where
otherwise  required by law, notice need not be given of any adjourned meeting of
the  shareholders.  Notice of the annual meeting and each special meeting of the
shareholders  shall  indicate  that it is being issued by or at the direction of
the person or persons calling the meeting, and shall state the name and capacity
of each such person. Notice of each special meeting shall also state the purpose
or purposes for which it has been called.  Neither the business to be transacted
at nor the purpose of the annual or any special meeting of the shareholders need
be specified in any written waiver of notice.


                                       1


      Section 5. Record Date for  Shareholders.  For the purpose of  determining
the shareholders entitled to notice of or to vote at any meeting of shareholders
or any adjournment thereof, or to express consent to corporate action in writing
without a meeting,  or for the purpose of determining  shareholders  entitled to
receive  payment of any dividend or other  distribution  or the allotment of any
rights, or entitled to exercise any rights in respect of any change, conversion,
or exchange of stock or for the purpose of any other lawful action, the Board of
Directors may fix, in advance, a record date, which shall not be more than sixty
(60) days nor less than ten (10) days before the date of such meeting,  nor more
then sixty (60) days prior to any other action.  If no record date is fixed: (1)
the record date for determining shareholders entitled to notice of or to vote at
a meeting  of  shareholders  shall be at the close of  business  on the day next
preceding the day on which notice is given,  or, if no notice is given,  the day
on which the meeting is held; (2) the record date for  determining  shareholders
for any purpose other than that  specified in  subparagraph  (1) shall be at the
close of business on the day on which the Board of Directors adopts a resolution
relating  thereto.  A determination of shareholders of record entitled to notice
of or to vote at any meeting of  shareholders  shall apply to any adjournment of
the meeting; provided, however, that the Board of Directors may fix a new record
date for the adjourned meeting.

      Section 6. Proxy  Representation.  Every shareholder  entitled to vote may
authorize  another  person or persons to act for him by proxy in all  matters in
which a shareholder is entitled to participate, whether by waiving notice of any
meeting,  voting or participating at a meeting, or expressing consent or dissent
without a  meeting.  Every  proxy  shall be voted or acted  upon not later  than
eleven  months  from its date unless such proxy  provides  for a longer  period.
Every proxy shall be revocable at the pleasure of the shareholder  executing it,
except as otherwise provided in Section 609 of the New York Business Corporation
Law or similar law.

      Section 7.  Presiding Officer.

            (a)   Meetings of the shareholders  shall be presided
                  over by the Chairman of the Board of Directors,
                  or, if he or she is not  present,  by the Chief
                  Executive  Officer,  or  if he or  she  is  not
                  present,  by the President,  or if he or she is
                  not present, by a Vice-President, or if neither
                  the Chairman of the Board of Directors  nor the
                  Chief Executive Officer nor the President nor a
                  Vice-President is present,  by a chairman to be
                  chosen  by  a  majority  of  the   shareholders
                  entitled to vote at the meeting who are present
                  in  person or by proxy.  The  Secretary  of the
                  Corporation,  or,  in her or  his  absence,  an
                  Assistant Secretary,  shall act as secretary of
                  every meeting, but if neither the Secretary nor
                  an Assistant Secretary is present, the Chairman
                  of the  Board of  Directors  shall  choose  any
                  person  present  to  act  as  secretary  of the
                  meeting.

            (b)   The  chairman  of the  meeting  shall  have the
                  right and  authority to  prescribe  such rules,
                  regulations  and  procedures and to do all such
                  acts and things as are  necessary  or desirable
                  for proper  conduct of the meeting,  including,
                  without   limitation,   the   establishment  of
                  procedures  for the  maintenance  of order  and
                  safety,  limitations  of the time  allotted  to
                  questions,  or  comments  on the affairs of the
                  corporation  taken  up by any one  shareholder,
                  restriction  or entry to such meeting after the
                  time  prescribed for the  commencement  thereof
                  and the  openings  and  closing  of the  voting
                  pools.

                                2



      Section 8.  Voting at  Shareholder's  Meetings.  Each share of stock shall
entitle  the holder  thereof to one vote in person or by proxy for each share of
stock having  voting  rights  registered  in his or her name on the books of the
Corporation.  A shareholder may vote his or her shares through a proxy appointed
by a  written  instrument  signed  by the  shareholder  or by a duly  authorized
attorney-in-fact  and delivered to the secretary of the meeting.  No proxy shall
be valid after eleven (11) months from the date of its execution unless a longer
period is expressly provided.  In the election of directors,  a plurality of the
votes cast shall elect.  Any other action shall be  authorized  by a majority of
the votes cast except where the New York Business  Corporation  Law prescribes a
different  percentage of votes or a different  exercise of voting power.  In the
election of directors, and for any other action, voting need not be by ballot.

      Section  9.  Quorum and  Adjournment.  Except  for a special  election  of
directors pursuant to Section 603 of the New York Business  Corporation Law, the
presence,  in person or by proxy,  of the holders of a majority of the shares of
the stock of the  Corporation  outstanding and entitled to vote thereat shall be
requisite and shall constitute a quorum at any meeting of the shareholders. When
a quorum is once  present to  organize a meeting,  it shall not be broken by the
subsequent  withdrawal of any  shareholders.  If at any meeting of  shareholders
there shall be less than a quorum so present, the shareholders present in person
or by proxy and entitled to vote  thereat,  may adjourn the meeting from time to
time until a quorum shall be present, but no business shall be transacted at any
such adjourned  meeting  except such as might have been lawfully  transacted had
the meeting not adjourned.

      Section 10. List of Shareholders.

            (a)   A  complete  list  of  the  shareholders  of  the  Corporation
                  entitled to vote at the ensuing  meeting  shall be prepared by
                  the  Secretary,  or other  officer of the  Corporation  having
                  charge  of the  Stock  Transfer  Books.  This  list  shall  be
                  certified by the officer of the  Corporation  responsible  for
                  its  preparation  or by a transfer  agent.  This list shall be
                  available  at the meeting and shall be open to  inspection  by
                  any shareholder at any time during the meeting.

            (b)   The  original  Stocks  Transfer  Books  shall be  prima  facie
                  evidence  as to who are the  shareholders  entitled to examine
                  the list or to vote at any meeting of the shareholders.

            (c)   Failure to comply with the  requirements of this section shall
                  not affect the validity of any action taken at any meetings of
                  the shareholders.

      Section 11. Inspectors of Election. The Board of Directors,  in advance of
any  meeting  shall  appoint  one or more  inspectors  of election to act at the
meeting or any adjournment thereof. Inspectors may, but need not, be officers or
employees of the  Corporation.  If an inspector or inspectors are not appointed,
the person  presiding at the meeting may, and at the request of any  shareholder
entitled to vote  thereat  shall,  appoint one or more  inspectors.  In case any
person who may be appointed as an inspector  fails to appear or act, the vacancy
may be filled by  appointment  made by the Board of  Directors in advance of the
meeting or at the meeting by the person presiding thereat. Each inspector before
entering  upon  the  discharge  of his  duties,  shall  take  and  sign  an oath
faithfully  to execute  the duties of  inspector  at such  meeting  with  strict
impartiality  and  according to the best of his ability.  The  inspectors  shall
determine  the number of shares of stock  outstanding  and the  voting  power of
each, the shares of stock represented at the meeting, the existence of a quorum,
the  validity  and  effect of  proxies,  and shall  receive  votes,  ballots  or
consents,  hear and determine all challenges and questions arising in connection
with the right to vote,  count and  tabulate  all votes,  ballots  or  consents,
determine the result,  and do such acts as are proper to conduct the election or
vote with fairness to all  shareholders.  On request of the person  presiding at
the  meeting or any  shareholder  entitled to vote  thereat,  the  inspector  or
inspectors shall make a report in writing of any challenge,  questions or matter
determined by him or them and execute a certificate  of any fact found by him or
them.  Any report or  certificate  made by the inspector or inspectors  shall be
prima facie evidence of the facts stated and of the vote as certified by them.


                                       3


      Section 12. Action of the Shareholders Without Meetings.  Any action which
may be taken at any annual or special meeting of the  shareholders  may be taken
without a meeting or written consent,  setting forth the action so taken, signed
by the  holders of all  outstanding  shares  entitled to vote  thereon.  Written
consent  thus given by the holders of all  outstanding  shares  entitled to vote
shall have the same effect as a unanimous vote of the shareholders.


                                   ARTICLE III

                                    DIRECTORS

      Section 1. Number of Directors.  The number of directors shall be at least
three (3). The number of directors may be fixed from time to time by action of a
majority of the entire Board of Directors or of the shareholders at an annual or
special  meeting,  or, if the number of  directors  is not so fixed,  the number
shall be three or shall be equal to the  number of  shareholders,  whichever  is
less.  No  decrease  in the number of  directors  shall  shorten the term of any
incumbent director.

      Section 2. Election and Term.  The  directors  shall be divided into three
classes in  respect of term of office,  each class to contain as near as many as
may be one  third of the  whole  number  of the  Board.  Of the  first  Board of
Directors  elected after adoption of this Article III, Section 2, the members of
one class shall serve until the annual meeting of shareholders  held in the year
following their election,  the members of the second class shall serve until the
annual meeting of shareholders held two years following their election,  and the
members of the third class shall serve until the annual meeting of  shareholders
held three years following their election;  provided however,  that in each case
directors  shall continue to serve until their  successors  shall be elected and
shall  qualify.  At each annual  meeting of  shareholders,  following  the first
meeting  after  adoption of this Article III,  Section 2, one class of directors
shall be elected to serve until the annual  meeting of  shareholders  held three
years next  following  and until  their  successors  shall be elected  and shall
qualify.

      Section 3. Filling Vacancies,  Resignation,  and Removal. Any director may
tender  his  resignation  at any  time.  Any  director  or the  entire  Board of
Directors may be removed, with or without cause, by vote of the shareholders. In
the interim  between  annual  meetings of  shareholders  or special  meetings of
shareholders  called for the  election of directors or for the removal of one or
more  directors  and for the  filling of any vacancy in that  connection,  newly
created  directorships  and any vacancies in the Board of  Directors,  including
unfilled  vacancies  resulting from the  resignation or removal of directors for
cause or without cause, may be filled by the vote of a majority of the remaining
directors then in office,  although less than a quorum, or by the sole remaining
director.

      Section 4.  Qualifications  and Powers.  Each  director  shall be at least
eighteen  years of age. A director need not be a  shareholder,  a citizen of the
United  States  or a  resident  of the State of New York.  The  business  of the
Corporation  shall  be  managed  by  the  Board  of  Directors,  subject  to the
provisions of the  Certificate of  Incorporation.  In addition to the powers and
authorities by these By-laws expressly conferred upon it, the Board may exercise
all such  powers of the  Corporations  and do all such lawful acts and things as
are not by statute or by the  Certificate of  Incorporation  or by these By-laws
directed or required to be exercised or done exclusively by the shareholders.

      Section 5. Meetings. Meetings of the Board of Directors may be held either
within or  without  the State of New York.  Meetings  of the Board of  Directors
shall be held at those  times  and  places  as are  fixed  from  time to time by
resolution of the Board of Directors.  Special  meetings may be held at any time
upon call of the  Chairman  of the  Board,  the  Chief  Executive  Officer,  the
President, a Vice-President,  or a majority of directors,  upon written,  notice
deposited  in the U.S.  mail or sent via  facsimile.  A meeting  of the Board of
Directors may be held without notice immediately following the annual meeting of
the  shareholders.  Notice need not be given of regular meetings of the Board of
Directors  if the  times and  places  are  fixed by  resolution  of the Board of
Directors, nor need notice be given of adjourned meetings.  Regular meetings may
be held at any time  without  notice if all the  directors  are  present  or if,
before the meeting, those not present waive such notice in writing.  Notice of a
meeting  of the  Board of  Directors  need not  state the  purpose  of,  nor the
business to be transacted at, any meeting.


                                       4


      Section 6. Quorum of Directors and Action by the Board.  A majority of the
entire Board of Directors shall  constitute a quorum except that when the entire
Board consists of one director, then one director shall constitute a quorum, and
except that when a vacancy or vacancies  prevents such  majority,  a majority of
the directors in office shall  constitute a quorum,  provided that such majority
shall  constitute  at least  one-third  of the entire  Board.  A majority of the
directors  present,  whether  or not they  constitute  a quorum,  may  adjourn a
meeting to another  time and place.  Except as herein  otherwise  provided,  and
except as otherwise provided by the New York Business  Corporation Law, the vote
of the  majority  of the  directors  present  at a meeting  at which a quorum is
present shall be the act of the Board.

      Section  7.  Telephonic  Meetings.  Any  member or members of the Board of
Directors,  or of any committee  designated by the Board,  may  participate in a
meeting of the  Board,  or any such  committee,  as the case may be, by means of
conference  telephone or similar  communications  equipment allowing all persons
participating  in the  meeting  to  hear  each  other  at  the  same  time,  and
participation in a meeting by such means shall constitute  presence in person at
such meeting.

      Section 8. Action Without a Meeting.  Any action  required or permitted to
be taken at any meeting of the Board of Directors,  or of any committee thereof,
may be taken without a meeting if all members of the Board or committee,  as the
case may be, consent  thereto in writing,  and the writing or writings are filed
with the minutes or proceedings of the Board or committee.

      Section  9.  Compensation  of  Directors.  By  resolution  of the Board of
Directors,  the directors may be paid their expenses,  if any, for attendance at
each regular or special  meeting of the Board or of any committee  designated by
the Board  and may be paid a fixed  sum for  attendance  at such  meeting,  or a
stated salary as director,  or both. Nothing herein contained shall be construed
to preclude any director from serving the  Corporation in any other capacity and
receiving  compensation  therefor;  provided however that directors who are also
salaried officers shall not receive fees or salaries as directors.

      Section 10. Indemnification

            (a)   Any person who was, is, or is threatened to be made a party to
                  any action or proceeding, whether civil or criminal (including
                  an action by or in the right of this  Corporation or any other
                  corporation,   partnership,  joint  venture,  trust,  employee
                  benefit plan or other enterprise which any director or officer
                  of this  Corporation  served in any capacity at the request of
                  this Corporation), by reason of the fact that he, his testator
                  or  intestate,  is or  was  a  director  or  officer  of  this
                  Corporation,  or served such other  corporation,  partnership,
                  joint  venture,   trust,   employee   benefit  plan  or  other
                  enterprise  in any  capacity,  shall  be  indemnified  by this
                  Corporation  against all  judgments,  fines,  amounts  paid in
                  settlement and reasonable expenses,  including attorneys' fees
                  actually  and  necessarily  incurred  in  connection  with the
                  defense  or  appeal  of any such  action  or  proceeding,  and
                  against  any  other  amounts,   expenses  and  fees  similarly
                  incurred; provided that no indemnification shall be made to or
                  on behalf of any director or officer where  indemnification is
                  prohibited  by applicable  law. This right of  indemnification
                  shall  include  the right of a director  or officer to receive
                  payment  from  this  Corporation  for  expenses   incurred  in
                  defending  or  appealing  any such  action  or  proceeding  in
                  advance of its final disposition; provided that the payment of
                  expenses in advance of the final  disposition  of an action or
                  proceeding   shall  be  made  only  upon   delivery   to  this
                  Corporation  of an undertaking by or on behalf of the director
                  or officer to repay all  amounts so  advanced  if it should be
                  determined  ultimately  that the  director  or  officer is not
                  entitled   to  be   indemnified.   The   preceding   right  of
                  indemnification  shall be a contract right  enforceable by the
                  director  or  officer  with  respect  to any  claim,  cause of
                  action,  action or  proceeding  accruing or arising while this
                  by-law shall be in effect.


                                       5


            (b)   Any  indemnification  provided  for by this  Section  shall be
                  authorized in any manner provided by applicable law or, in the
                  absence of such law:

                  (i)   by  the  Board  of  Directors  acting  by  a  quorum  of
                        Directors   who  are  not  parties  to  such  action  or
                        proceeding,  upon a  finding  that  there  has  been  no
                        judgment  or other  final  adjudication  adverse  to the
                        Director or officer which establishes that his acts were
                        committed  in bad faith or were the result of active and
                        deliberate  dishonesty and were material to the cause of
                        action so adjudicated,  or that he personally  gained in
                        fact a financial  profit or other  advantage to which he
                        was not legally entitled, or

                  (ii)  if a quorum under clause (i) is not obtainable,

                        (1)   by the  Board  upon  the  opinion  in  writing  of
                              independent legal counsel that  indemnification is
                              proper in the circumstances because there has been
                              no  such  judgment  or  other  final  adjudication
                              adverse to the director or officer, or

                        (2)   by the shareholders  upon a finding that there has
                              been no such judgment or other final  adjudication
                              adverse to the director or officer.

            (c)   If a  claim  of  indemnification  is not  paid  in full by the
                  Corporation  within ninety days after a written claim has been
                  received  by the  Corporation,  the  claimant  may at any time
                  thereafter  bring suit against the  corporation to recover the
                  unpaid  amount of the claim and, if  successful in whole or in
                  part,  the  claimant  shall also be  entitled  to recover  the
                  expenses of prosecuting such claim.


            (d)   The rights  conferred on any person  under this Section  shall
                  not be  exclusive of any other right which may exist under any
                  statute,   provision  of  the  Certificate  of  Incorporation,
                  by-law,  agreement,  vote  of  stockholders  or  disinterested
                  directors, or otherwise.


                                       6


            (e)   Subject to the laws of New York, the  Corporation may maintain
                  insurance, at its expense, to protect itself and any director,
                  officer,  employee  or agent of the  Corporation  against  any
                  expense,  liability or loss of the general nature contemplated
                  by this section, whether or not the Corporation would have the
                  power to indemnify such person against such expense, liability
                  or loss  under the laws of New York.

            (f)   It is the intent of the  Corporation to indemnify its officers
                  and directors to the fullest extent  authorized by the laws of
                  New York as they now exist or may hereafter be amended. If any
                  portion of this  Section  shall for any reason be held invalid
                  or   unenforceable   by  judicial   decision  or   legislative
                  amendment,  the  valid  and  enforceable  provisions  of  this
                  Section  will  continue  to  be  given  effect  and  shall  be
                  construed  so  as  to  provide  the  broadest  indemnification
                  permitted by law.

                                   ARTICLE IV

                                   COMMITTEES

      Section  1. In  General.  The  Board  of  Directors,  by a  resolution  or
resolutions  adopted by a majority of the entire Board, may designate from among
its members an executive  committee and other  committees each consisting of one
or more  directors.  Each committee shall have all the authority of the Board of
Directors,  except for: (1) submission to  shareholders of any action that needs
shareholders'  approval,  (2) the filing of vacancies in the Board of Directors,
(3) the fixing of  compensation of the directors for serving on the board or any
committee,  (4) the amendment or repeal of these By-Laws, or the adoption of new
by-laws,  and (5) the  amendment  or  repeal of any  resolution  of the Board of
Directors which by its terms shall not be amendable or repealable.

      Section 2. Executive  Committee.  Except as otherwise limited by the Board
of Directors or by these By-laws, the Executive  Committee,  if so designated by
the Board of Directors,  shall have and may  exercise,  when the Board is not in
session,  all the  powers of the Board of  Directors  in the  management  of the
business and affairs of the  Corporation,  and shall have the power to authorize
the seal of the  Corporation  to be affixed to all papers  which may require it.
The  Board  shall  have the power at any time to change  the  membership  of the
Executive  Committee,  to fill vacancies in it, or to dissolve it. The Executive
Committee  may make rules for the conduct of its  business  and may appoint such
assistance  as it shall  from time to time deem  necessary.  A  majority  of the
members  of the  Executive  Committee,  if  more  than a  single  member,  shall
constitute a quorum.

                                    ARTICLE V

                                    OFFICERS

      Section  1.  Number.  The  officers  of the  Corporation  shall be a Chief
Executive Officer, a President, one or more Vice-Presidents,  a Treasurer, and a
Secretary.  In addition,  there may be such subordinate officers as the Board of
Directors may deem necessary. Any person may hold two or more offices.

      Section 2. Term of Office. The principal officers shall be chosen annually
by the  Board of  Directors  at the  first  meeting  of the  Board of  Directors
following  the  shareholders'  annual  meeting,  or as soon  as is  conveniently
possible.  Subordinate  officers may be elected from time to time.  Each officer
shall serve until his or her successor shall have been chosen and qualified.


                                       7


      Section 3. Removal. Any officer may be removed from office with or without
cause, at any time by the vote of the Board of Directors. Such removal shall not
prejudice the contract rights, if any, of the person so removed.

      Section 4.  Vacancies.  Any  vacancy  in any office  from any cause may be
filled for the unexpired portion of the term by the Board of Directors.

      Section 5. Duties.

            (a)   Chief Executive  Officer.  The Chief  Executive  Officer shall
                  have  general  active   management  of  the  business  of  the
                  corporation,  and in the absence of the Chairman of the Board,
                  shall  preside at all  meetings  of the  shareholders  and the
                  Board  of  Directors;  and  shall  see  that  all  orders  and
                  resolutions of the Board of Directors are carried into effect.

            (b)   President.  The  President,  in the absence of the Chairman of
                  the Board,  shall preside at all meetings of the  shareholders
                  and at all meeting of the Board of Directors.  She or he shall
                  have general  supervision  of the affairs of the  Corporation,
                  shall sign or  countersign  all  certificates,  contracts,  or
                  other  instruments  of the  Corporation  as  authorized by the
                  Board  of  Directors,  shall  make  reports  to the  Board  of
                  Directors  and  shareholders,  and shall  perform  any and all
                  other  duties  as are  incident  to her or his  office  or are
                  properly required of him or her by the Board of Directors.

            (c)   Vice-President.  The Vice-Presidents,  in the order designated
                  by the Board of Directors, shall exercise the functions of the
                  President  during the absence or disability of the  President.
                  Each  Vice-President  shall  have  any  other  duties  as  are
                  assigned from time to time by the Board of Directors.

            (d)   Secretary and Treasurer. The Secretary and the Treasurer shall
                  perform those duties as are incident to their offices,  or are
                  properly  required of them by the Board of  Directors,  or are
                  assigned to them by the Certificate of  Incorporation or these
                  By-Laws.

            (e)   Delegation.  In  case  of the  absence  or  disability  of any
                  officer of the Corporation and of or person  authorized to act
                  in  his  or  her  place  during  such  period  of  absence  or
                  disability,  the  Board of  Directors  may  from  time to time
                  delegate  the powers  and duties of such  officer to any other
                  officer or to any other  director or to any other  person whom
                  it may select.

                                   ARTICLE VI

                             CERTIFICATES OF SHARES

      Section 1. Form. The interest of each shareholder of the Corporation shall
be  evidenced  by  certificates  for shares of stock,  certifying  the number of
shares  represented   thereby  and  in  such  form  not  inconsistent  with  the
Certificate of  Incorporation  of the  Corporation as the Board of Directors may
from time to time  prescribe.  Such  shares  shall be  approved  by the Board of
Directors,  and shall be signed by the President or a Vice-President  and by the
Secretary or the Treasurer and shall bear the seal of the  Corporation and shall
not be valid  unless  signed and sealed.  Certificates  countersigned  by a duly
appointed  transfer agent and/or registered by a duly appointed  registrar shall
be  deemed  to be so signed  and  sealed  whether  the  signatures  be manual or
facsimile  signatures and whether the seal be a facsimile seal or any other form
of seal. All certificates  shall be  consecutively  numbered and the name of the
person owning the shares represented thereby, his residence,  with the number of
such shares and the date of issue, shall be entered on the Corporation's  books.
All certificates  surrendered shall be cancelled and no new certificates  issued
until the  former  certificates  for the same  number of shares  shall have been
surrendered and cancelled, except as provided for herein.


                                       8


      In case any officer or officers  who shall have signed or whose  facsimile
signature  or  signatures  shall have been  affixed to any such  certificate  or
certificates,  shall cease to be such  officer or  officers  of the  Corporation
before  such  certificate  or  certificates  shall  have been  delivered  by the
Corporation,  may nevertheless be adopted by the Corporation,  and may be issued
and delivered as though the person or persons who signed such  certificates,  or
whose facsimile signature or signatures shall have been affixed thereto, had not
ceased to be such officer or officers of the Corporation.

      Any  restriction on the transfer or registration of transfer of any shares
of stock of any class or series shall be noted  conspicuously on the certificate
representing such shares.

      Section 2.  Subscription  for Shares.  Unless the  subscription  agreement
provides otherwise,  subscriptions for shares,  whether made before or after the
formation  of the  Corporation,  shall be paid in full at such time,  or in such
installments  and at  such  times,  as  shall  be  determined  by the  Board  of
Directors.  All calls for payments on  subscriptions  shall be uniform as to all
shares of the same class or of the same series.

      Section 3. Addresses of Shareholders.  Every shareholder shall furnish the
Corporation  with an address to which  notices of meetings and all other notices
may be served  upon or mailed to him,  and in  default  thereof  notices  may be
addressed to him at his last known post office address.

      Section 4. Stolen, Lost, Destroyed Certificates. No certificate for shares
of stock in the Corporation shall be issued in place of any certificate  alleged
to have been  lost,  destroyed,  or stolen  except on  production  of  evidence,
satisfactory to the Board of Directors, of that loss, destruction or theft, and,
if the Board of Directors so requires,  upon the furnishing of an indemnity bond
in such amount (but not to exceed twice the value of the shares  represented  by
the certificate) and with such terms and surety as the Board of Directors in its
discretion may require.

      Section  5.  Transfers  of Shares.  Upon  compliance  with all  provisions
restricting the  transferability  of shares,  if any, transfer of stock shall be
made only upon the books of the  Corporation  by the  holder in person or by his
attorney thereunto authorized by power of attorney duly filed with the Secretary
of the  Corporation  or with a transfer  agent or  registrar,  if any,  upon the
surrender and  cancellation of the  certificates or certificates for such shares
properly  endorsed  and the  payment  of all  taxes  due  thereon.  The Board of
Directors  may appoint one or more  suitable  banks  and/or  trust  companies as
transfer agents and/or  registrars of transfers,  for facilitating  transfers of
any class or series of stock of the  Corporation  by the holders  thereof  under
such regulations as the Board of Directors may from time to time prescribe. Upon
such  appointment  being made all  certificates of stock of such class or series
thereafter  issued shall be  countersigned by one of such transfer agents and/or
registrars of transfers, and shall not be valid unless so countersigned.


                                   ARTICLE VII

                              DIVIDENDS AND FINANCE

      Section 1.  Dividends.  Unless  otherwise  specified in the Certificate or
Incorporation,  the Board of  Directors  shall have the power to declare and pay
dividends or to make other distributions.

      Section 2. Fiscal Year.  The fiscal year of the  Corporation  shall end on
the last day of  December  in each year and shall  begin on the next  succeeding
day, or shall be for such other period as the Board of Directors may  designate.



                                       9


                                  ARTICLE VIII

                            MISCELLANEOUS PROVISIONS

      Section 1. Books and Records. Subject to the New York Business Corporation
Law, the  Corporation  may keep its books and accounts  outside the State of New
York.

      Section 2. Amendments of By-Laws.  The By-Laws may be adopted,  amended or
repealed by a majority of the  shareholders  entitled to vote in the election of
any directors. By-Laws may also be adopted, amended or repealed by a majority of
the Board of  Directors.  Any By-Laws  adopted by the Board of  Directors of the
Corporation may be amended or repealed by the shareholders  entitled to vote, as
specified herein.



                                       10


                                      PROXY

                         ANNUAL MEETING OF SHAREHOLDERS
                     For Fiscal Year Ended December 31, 2005

                         AMERICAN BIO MEDICA CORPORATION

                 THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                               OF THE CORPORATION

      The  undersigned  shareholder of American Bio Medica  Corporation,  having
received the Notice dated April 26, 2006, of the Annual Meeting of Shareholders,
hereby nominates,  constitutes, appoints and authorizes Edmund M. Jaskiewicz and
Melissa A.  Decker,  and each of them with full  power to act alone,  as proxies
with full power of substitution, for me and in my name, place and stead, to vote
all the common  shares of said  corporation  standing in my name on its books on
April 14, 2006, at the Annual Meeting of  Shareholders  to be held at 10:00 A.M.
on Tuesday,  June 13, 2006 at the Holiday Inn, 8 Empire Drive,  Rensselaer,  New
York 12144, or at any adjournments  thereof,  with all the power the undersigned
would possess if personally present, as follows:

1.    The election of the six (6) nominees listed in the Proxy Statement for the
      Annual  Meeting as  directors  to serve the terms  indicated  in the Proxy
      Statement  commencing  with the ensuing  year and until  their  successors
      shall be elected and duly qualified.

      IF YOU WISH YOUR VOTES TO BE CAST FOR ALL OF THE SIX (6)  NOMINEES  LISTED
BELOW, PLACE AN "X" IN THIS BOX |_|

      IF YOU WISH TO WITHHOLD YOUR VOTES FOR ALL SIX (6) NOMINEES  LISTED BELOW,
PLACE AND "X" IN THIS BOX |_|

      IF YOU DO NOT WISH TO VOTE FOR ALL OF THE NOMINEES,  LINE OUT THE NAMES OF
PERSONS FOR WHOM YOU DO NOT CHOOSE TO VOTE:

      DIRECTORS:
                                    Anthony G. Costantino, Ph.D.
                                    Carl A. Florio
                                    Edmund M. Jaskiewicz
                                    Daniel W. Kollin
                                    Stan Cipkowski
                                    Richard P. Koskey


2.    Directors'  Proposal to Amend and Restate the Company's Bylaws to Classify
      the Board of Directors

      For |_|         Against |_|           Abstain |_|

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

      THIS  PROXY  CONFERS  AUTHORITY  TO VOTE  FOR ALL OF THE SIX (6)  NOMINEES
LISTED EVEN THOUGH THE BLOCK IN ITEM 1 IS NOT MARKED  UNLESS THE NAMES OF ONE OR
MORE  PERSONS ARE LINED OUT. IF ANY OTHER  BUSINESS IS  PRESENTED  AT THE ANNUAL
MEETING, THIS PROXY SHALL BE VOTED IN THE DISCRETION OF THE PROXY HOLDERS.




      THIS PROXY IS SOLICITED  ON BEHALF OF THE BOARD OF DIRECTORS  AND THE COST
OF SAME IS BORNE BY THE CORPORATION. THIS PROXY MAY BE REVOKED BY WRITING TO THE
CORPORATE   SECRETARY,   AMERICAN  BIO  MEDICA  CORPORATION,   122  SMITH  ROAD,
KINDERHOOK, NEW YORK 12106 OR IN PERSON AT THE ANNUAL MEETING OF SHAREHOLDERS AT
ANY TIME PRIOR TO ITS EXERCISE.

            Date:
                              ------------------------------------

            Name:
                              ------------------------------------
                              Beneficial Shareholder (Please Print)

            Address:
                              ------------------------------------

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

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

            Signature(s)
                              ------------------------------------

                              ------------------------------------
                              (All Shareholders must sign)

      NUMBER OF SHAREHOLDERS VOTING _________________________

      IF  SHARES  ARE NOT  REGISTERED  IN YOUR  NAME,  PLEASE  GIVE THE NAME AND
ADDRESS OF THE PERSON OR ENTITY IN WHOSE NAME THEY ARE REGISTERED.

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

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

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

                              (This must be completed if applicable)

      Please date, fill in your complete name and address and sign above exactly
as your name or names  appear  hereon,  and return  this proxy  promptly  in the
enclosed envelope. When signing as attorney, executor, administrator, trustee or
guardian,  please  give full  title.  If there is more than one  fiduciary,  all
should sign. All joint owners must sign.