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


                                  SCHEDULE 14A
                                 (RULE 14a-101)


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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]
Check the appropriate box:

[_]  Preliminary Proxy Statement.

[_]  Confidential, For Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))

[X]  Definitive proxy statement.

[_]  Definitive additional materials.

[_]  Soliciting material pursuant toss.240-14a-11(c) ofss.240.14a-12.

                            ENZO BIOCHEM, INC.
                (Name of Registrant as Specified in the Charter)

--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of filing fee (Check the appropriate box):

[X]  No fee required.

[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

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

     (4)  Proposed maximum aggregate value of transaction:
------------------------------------------------------------------------------

     (5)  Total fee paid:
------------------------------------------------------------------------------

     [_]  Fee paid previously with preliminary materials:
------------------------------------------------------------------------------

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

     (1)  Amount previously paid:
------------------------------------------------------------------------------

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

     (3)  Filing Party:
------------------------------------------------------------------------------

     (4)  Date Filed:
------------------------------------------------------------------------------


                               ENZO BIOCHEM, INC.
                             60 EXECUTIVE BOULEVARD
                           FARMINGDALE, NEW YORK 11735
                                 (631) 755-5500

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON JANUARY 14, 2004

To the Shareholders of Enzo Biochem, Inc.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Enzo
Biochem, Inc., a New York corporation (the "Company"), will be held at The Yale
Club of New York, 50 Vanderbilt Avenue, Grand Ballroom, 20th Floor, New York,
New York, on January 14, 2004, 9:00 a.m. local time (the "Annual Meeting"), for
the following purposes:

     1. To elect Shahram K. Rabbani and Irwin C. Gerson as Class I Directors for
        a term of three (3) years or until their respective successors are
        elected and qualified;

     2. To ratify the appointment of Ernst & Young LLP as the independent
        auditors for the Company for the Company's fiscal year ending July 31,
        2004; and

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

     The close of business on November 24, 2003 has been fixed as the record
date for the determination of shareholders entitled to notice of and to vote at
the Annual Meeting. The transfer books of the Company will not be closed.

     All shareholders are cordially invited to attend the Annual Meeting. Please
note that you will be asked to present valid picture identification, such as a
driver's license or passport, in order to attend the Annual Meeting. The use of
cameras, recording devices and other electronic devices will be prohibited at
the Annual Meeting.

     Whether or not you expect to attend, you are requested to sign, date and
return the enclosed proxy promptly. Shareholders who execute proxies retain the
right to revoke them at any time prior to the voting thereof by filing written
notice of such revocation with the Secretary of the Company, by submission of a
duly executed proxy bearing a later date or by voting in person at the Annual
Meeting of Shareholders. Attendance at the Annual Meeting will not in and of
itself constitute revocation of a proxy. Any written notice revoking a proxy
should be sent to Enzo Biochem, Inc., 60 Executive Boulevard, Farmingdale, New
York 11735, Attention: Shahram K. Rabbani, Secretary. A return envelope which
requires no postage if mailed in the United States is enclosed for your
convenience.


                                        By Order of the Board of Directors,


                                        Shahram K. Rabbani, SECRETARY

Farmingdale, New York
November 26, 2003



                               ENZO BIOCHEM, INC.
                             60 EXECUTIVE BOULEVARD
                           FARMINGDALE, NEW YORK 11735
                                 (631) 755-5500

                               -----------------
                                PROXY STATEMENT
                               -----------------

                         ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON JANUARY 14, 2004

     This Proxy Statement is furnished in connection with the  solicitation,  by
the Board of  Directors  of Enzo  Biochem,  Inc.,  a New York  corporation  (the
"Company"),  of  proxies  in  the  enclosed  form  for  the  Annual  Meeting  of
Shareholders  to be held at The Yale Club of New  York,  50  Vanderbilt  Avenue,
Grand Ballroom, 20th Floor, New York, New York, on January 14, 2004 at 9:00 a.m.
local time (the  "Annual  Meeting"),  and for any  adjournment  or  adjournments
thereof, for the purposes set forth in the preceding Notice of Annual Meeting of
Shareholders.  The form of proxy  solicited  by the Board of  Directors  affords
stockholders the ability to specify a choice among approval of,  disapproval of,
or abstention with respect to, each matter acted upon at the Annual Meeting. The
persons  named in the enclosed form of proxy will vote the shares for which they
are appointed in accordance with the directions of the  shareholders  appointing
them. In the absence of such directions, such shares will be voted FOR Proposals
1 and 2 listed  below and,  in their best  judgment,  will be voted on any other
matters as may come before the Annual Meeting.  Any  shareholder  giving a proxy
has the  power  to  revoke  the same at any time  before  it is voted by  filing
written  notice  of such  revocation  with  the  Secretary  of the  Company,  by
submission of a duly executed  proxy bearing a later date or by voting in person
at the  Annual  Meeting.  Attendance  at the Annual  Meeting  will not in and of
itself  constitute  revocation of a proxy.  Any written notice  revoking a proxy
should be sent to Enzo Biochem, Inc., 60 Executive Boulevard,  Farmingdale,  New
York 11735,  Attn.:  Shahram K.  Rabbani,  Secretary.  A return  envelope  which
requires  no  postage  if  mailed in the  United  States  is  enclosed  for your
convenience.

     The expense of the  solicitation of proxies for the meeting,  including the
cost of mailing,  will be borne by the Company. In addition to mailing copies of
the enclosed proxy materials to  stockholders,  the Company may request persons,
and reimburse  them for their expenses with respect  thereto,  who hold stock in
their names or custody or in the names of nominees for others to forward  copies
of such  materials to those  persons for whom they hold stock of the Company and
to request  authority  for the  execution  of the  proxies.  In  addition to the
solicitation  of  proxies by mail,  it is  expected  that some of the  officers,
directors and regular employees of the Company, without additional compensation,
may solicit  proxies on behalf of the Board of Directors by telephone,  telefax,
and personal interview.

     The principal  executive offices of the Company are located at 60 Executive
Boulevard, Farmingdale, New York 11735. The approximate date on which this Proxy
Statement and the accompanying  form of proxy will first be sent or given to the
Company's shareholders is November 26, 2003.

VOTING SECURITIES

     Only  holders  of shares of common  stock,  par value  $.01 per share  (the
"Common  Stock"),  of the  Company  of  record as of the  close of  business  on
November  24,  2003 are  entitled  to vote at the Annual  Meeting  (the  "Record
Date").  On the Record Date there were issued and outstanding  30,007,298 shares
of Common Stock.  Each outstanding  share of Common Stock is entitled to one (1)
vote upon all matters to be acted upon at the Annual  Meeting.  The holders of a
majority of the  outstanding  shares of Common Stock as of the Record Date shall
constitute a quorum.

     The  election of a nominee for  director  requires a  plurality  (I.E.,  an
excess of votes  over those cast for an  opposing  candidate)  in the event that
more than one  candidate is running for a vacancy.  An  affirmative  vote of the
majority of the votes cast is required  for approval of Proposal 2 and all other
matters  submitted to the  shareholders at the Annual  Meeting.  Abstentions and
broker  non-votes  are not  counted  as votes  cast on any  matter to which they
relate  and will have no effect on the  outcome of the vote.  A broker  non-vote
occurs when a broker or other nominee does not have discretionary  authority and
has not  received  instructions  with respect to a  particular  proposal.  Proxy
ballots are received and tabulated by the Company's transfer agent and certified
by the inspector of election.




            STOCK OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT

     Set forth below is information  concerning  stock  ownership of all persons
known by the  Company  to own  beneficially  5% or more of the  shares of Common
Stock of the Company, the executive officers named under "Executive Compensation
of Directors  and  Executive  Officers,"  all  directors,  and all directors and
executive  officers  of  the  Company  as a  group  based  upon  the  number  of
outstanding  shares of Common  Stock as of the close of  business  on the Record
Date. Except as otherwise  indicated,  each of the persons named has sole voting
and investment power with respect to the shares shown.




NAME AND ADDRESS OF                                                   AMOUNT AND NATURE OF              PERCENT
BENEFICIAL OWNER                                                    BENEFICIAL OWNERSHIP (1)         OF CLASS (2)
---------------------                                              -------------------------        --------------
                                                                                                     
Elazar Rabbani, Ph.D. ......................................              2,063,452 (3)                    6.7%

Shahram K. Rabbani .........................................              2,085,779 (4)                    6.8%

Barry W. Weiner ............................................              1,241,625 (5)                    4.1%

Dean Engelhardt, Ph.D. .....................................                244,333 (6)                    *

Norman E. Kelker, Ph.D. ....................................                135,809 (7)                    *

John J. Delucca ............................................                 45,086 (8)                    *

Irwin C. Gerson ............................................                 24,806 (9)                    *

Melvin F. Lazar, CPA .......................................                 13,875 (10)                   *

John B. Sias ...............................................                160,268 (11)                   *

Stanford S. Warshawsky .....................................                 28,875 (12)                   *

J. Morton Davis ............................................              2,828,444 (13)                   9.4%

Salomon Smith Barney Holdings Inc.
  and Citigroup Inc. .......................................              1,796,198 (14)                   6.0%

All directors and executive officers as
  a group (13 persons) (15) ................................              6,326,717 (16)                  19.7%



----------
*     Less than 1%.

(1)   Except as otherwise  noted,  all shares of Common  Stock are  beneficially
      owned and the sole  investment  and  voting  power is held by the  persons
      named, and such persons'  address is c/o Enzo Biochem,  Inc., 60 Executive
      Boulevard, Farmingdale, New York 11735.

(2)   Based upon 30,007,298 shares of Common Stock of the Company outstanding as
      of the close of business on the Record Date.

(3)   Includes (i) 577,409  shares of Common Stock issuable upon the exercise of
      options which are  exercisable  within 60 days from the date hereof,  (ii)
      3,304 shares of Common Stock held in the name of Dr.  Rabbani as custodian
      for certain of his children and (iii) 2,065 shares of Common Stock held in
      the name of Dr. Rabbani's wife as custodian for certain of their children.
      Does not include 146,344 shares of Common Stock issuable upon the exercise
      of options which are not exercisable  within 60 days from the date hereof.
      Includes 2,600 shares of Common Stock held in the Company's 401(k) plan.

(4)   Includes (i) 577,409  shares of Common Stock issuable upon the exercise of
      options which are  exercisable  within 60 days from the date hereof,  (ii)
      614 shares of Common Stock held in the name of Mr. Rabbani's son and (iii)
      1,671  shares of Common  Stock that Mr.  Rabbani  holds as  custodian  for
      certain of his nephews.  Does not include  146,344  shares of Common Stock
      issuable upon the exercise of options which are not exercisable  within 60
      days from the date hereof.  Includes  2,566 shares of Common Stock held in
      the Company's 401(k) plan.



                                       2



(5)   Includes (i) 494,286  shares of Common Stock issuable upon the exercise of
      options which are exercisable within 60 days from the date hereof and (ii)
      3,469  shares of Common  Stock which Mr.  Weiner  holds as  custodian  for
      certain of his children.  Does not include  146,344 shares of Common Stock
      issuable upon the exercise of options which are not exercisable  within 60
      days from the date hereof.  Includes  2,607 shares of Common Stock held in
      the Company's 401(k) plan.

(6)   Includes  62,622  shares of Common  Stock  issuable  upon the  exercise of
      options which are  exercisable  within 60 days from the date hereof.  Does
      not include  21,039  shares of Common Stock  issuable upon the exercise of
      options  which are not  exercisable  within 60 days from the date  hereof.
      Includes 2,588 shares of Common Stock held in the Company's 401(k) plan.

(7)   Includes  24,506  shares of Common  Stock  issuable  upon the  exercise of
      options which are  exercisable  within 60 days from the date hereof.  Does
      not include  13,256  shares of Common Stock  issuable upon the exercise of
      options  which are not  exercisable  within 60 days from the date  hereof.
      Includes 2,549 shares of Common Stock held in the Company's 401(k) plan.

(8)   Includes  45,086  shares of Common  Stock  issuable  upon the  exercise of
      options which are  exercisable  within 60 days from the date hereof.  Does
      not include  12,009  shares of Common Stock  issuable upon the exercise of
      options which are not exercisable within 60 days from the date hereof.

(9)   Includes  24,806  shares of Common  Stock  issuable  upon the  exercise of
      options which are  exercisable  within 60 days from the date hereof.  Does
      not include  7,875  shares of Common Stock  issuable  upon the exercise of
      options which are not exercisable within 60 days from the date hereof.

(10)  Does not include  7,875 shares of Common Stock  issuable upon the exercise
      of options which are not exercisable  within 60 days from the date hereof.
      Includes  7,875 shares of Common Stock owned by Mr. Lazar's wife and 3,000
      shares of Common  Stock  held in the name of a  defined  benefit  plan for
      which Mr. Lazar is the sole trustee and beneficiary.

(11)  Includes  93,926  shares of Common  Stock  issuable  upon the  exercise of
      options which are  exercisable  within 60 days from the date hereof.  Does
      not include  12,009  shares of Common Stock  issuable upon the exercise of
      options which are not exercisable within 60 days from the date hereof.

(12)  Includes  7,875  shares of Common  Stock  issuable  upon the  exercise  of
      options which are  exercisable  within 60 days from the date hereof.  Does
      not include  7,875  shares of Common Stock  issuable  upon the exercise of
      options which are not exercisable within 60 days from the date hereof.

(13)  Mr. Davis' address is D.H. Blair Investment Banking Corp., 44 Wall Street,
      New York,  New York 10005.  Includes (i) 1,370,059  shares of Common Stock
      owned by D.H.  Blair  Investment  Banking  Corp. of which Mr. Davis is the
      sole shareholder,  (ii) 810,332 shares owned by Rosalind  Davidowitz,  Mr.
      Davis' wife, (iii) 601,811 shares of Common Stock owned by Engex,  Inc., a
      close-end registered investment company of which Mr. Davis is the Chairman
      of the Board of  Directors,  and (iv) 11,550 shares owned by an investment
      advisor whose principal is Mr. Davis.  This information is based solely on
      Amendment No. 2 to a Schedule 13G filed on February 4, 2003.

(14)  The address of Salomon Smith Barney Holdings Inc. is 388 Greenwich Street,
      New York,  New York 10013,  and the address of Citigroup  Inc. is 399 Park
      Avenue,  New York, New York 10043.  This  information is based solely on a
      Schedule 13G filed on February 7, 2003.

(15)  The total number of directors and executive  officers  includes  three (3)
      executive  officers who were not named under  "Executive  Compensation  of
      Directors and Executive Officers."

(16)  Includes  2,040,047  shares of Common Stock  issuable upon the exercise of
      options which are  exercisable  within 60 days from the date hereof.  Does
      not include  560,256  shares of Common Stock issuable upon the exercise of
      options held by such individuals which are not exercisable  within 60 days
      from the date hereof.


                                       3


                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     The Company has three (3)  staggered  classes of  Directors,  each of which
serves for a term of three (3) years. At the Annual Meeting, the Company's Class
I  Directors  will be  elected  to hold  office for a term of three (3) years or
until their  respective  successors are elected and qualified.  Unless otherwise
instructed, the accompanying form of proxy will be voted for the election of the
below-listed  nominees  all of whom  currently  serve as Class I  Directors,  to
continue such service as Class I Directors.  Management has no reason to believe
that either of the  nominees  will not be a candidate or will be unable to serve
as a director.  However,  in the event that the nominees should become unable or
unwilling  to  serve as  directors,  the  form of  proxy  will be voted  for the
election of such  persons as shall be  designated  by the Class II and Class III
Directors.

                    CLASS I DIRECTOR NOMINEES TO SERVE UNTIL
                      THE 2007 ANNUAL MEETING, IF ELECTED:

                       CLASS I: NEW TERM TO EXPIRE IN 2007




NAME                                                                     AGE         YEAR FIRST BECAME A DIRECTOR
-----                                                                   -----       ------------------------------
                                                                                           
Shahram K. Rabbani .......................................               51                      1976

Irwin C. Gerson ..........................................               73                      2001


     THE BOARD OF DIRECTORS OF THE COMPANY  RECOMMENDS A VOTE "FOR" THE ELECTION
OF THE ABOVE-NAMED NOMINEES. PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE
SO VOTED UNLESS SHAREHOLDERS SPECIFY IN THEIR PROXIES A CONTRARY CHOICE.

                     DIRECTORS WHO ARE CONTINUING IN OFFICE:

                        CLASS II: TERM TO EXPIRE IN 2005



NAME                                                                     AGE         YEAR FIRST BECAME A DIRECTOR
-----                                                                   -----       ------------------------------
                                                                                           
Barry W. Weiner ...........................................              53                      1977

John J. Delucca ...........................................              60                      1982

Melvin F. Lazar, CPA ......................................              64                      2002

                        CLASS III: TERM TO EXPIRE IN 2006


NAME                                                                     AGE         YEAR FIRST BECAME A DIRECTOR
-----                                                                   -----       ------------------------------
                                                                                           
Elazar Rabbani, Ph.D. .....................................              59                      1976

John B. Sias ..............................................              76                      1982





                                       4


                        DIRECTORS AND EXECUTIVE OFFICERS

     The directors and executive officers of the Company are identified in the
table below. Each executive officer of the Company serves at the pleasure of the
Board of Directors.




                                                      YEAR BECAME A
                                                        DIRECTOR OR
NAME                                          AGE    EXECUTIVE OFFICER                POSITION
-----                                        -----  -------------------              ----------
                                                               
Elazar Rabbani, Ph.D. ..................       59          1976         Chairman of the Board of Directors
                                                                        and Chief Executive Officer

Shahram K. Rabbani .....................       51          1976         Chief Operating Officer, Treasurer,
                                                                        Secretary and Director

Barry W. Weiner ........................       53          1977         President, Chief Financial Officer and
                                                                        Director

Dean Engelhardt, Ph.D. .................       63          1981         Executive Vice President

Norman E. Kelker, Ph.D .................       64          1981         Senior Vice President

Herbert B. Bass ........................       55          1995         Vice President of Finance

Barbara E. Thalenfeld, Ph.D. ...........       63          1995         Vice President, Corporate Development

David C. Goldberg ......................       46          1995         Vice President, Business Development

John J. Delucca ........................       60          1982         Director

John B. Sias ...........................       76          1982         Director

Irwin C. Gerson ........................       73          2001         Director

Stanford S. Warshawsky .................       66          2002         Director

Melvin F. Lazar, CPA ...................       64          2002         Director


BIOGRAPHICAL INFORMATION REGARDING DIRECTORS AND EXECUTIVE OFFICERS

     DR.  ELAZAR  RABBANI  Enzo  Biochem's  founder has served as the  Company's
Chairman  of the  Board of  Directors  and  Chief  Executive  Officer  since its
inception in 1976. Dr. Rabbani has authored numerous scientific  publications in
the field of  molecular  biology,  in  particular,  nucleic  acid  labeling  and
detection.  He is also the lead  inventor  of many of the  company's  pioneering
patents covering a wide range of technologies and products. Dr. Rabbani received
his Bachelor of Arts degree from New York  University in Chemistry and his Ph.D.
in Biochemistry from Columbia University. He is a member of the American Society
for Microbiology.

     SHAHRAM K.  RABBANI  Chief  Operating  Officer,  Treasurer,  Secretary  and
Director, is a founder and has been with the Company since its inception.  He is
also   President  of  Enzo  Clinical   Labs.  Mr.  Rabbani  serves  on  numerous
professional   boards,   including  the  New  York  State  Clinical   Laboratory
Association  and Action  Long  Island.  He received a Bachelor of Arts Degree in
Chemistry from Adelphi University, located in Long Island, New York.

     BARRY W. WEINER  President,  Chief  Financial  Officer and  Director,  is a
founder of Enzo  Biochem,  Inc. He has served as the Company's  President  since
1996, and previously held the position of Executive Vice  President.  Before his
employment with Enzo, he worked in several managerial and marketing positions at
the  Colgate  Palmolive  Company.  Mr.  Weiner  is a  Director  of the New  York
Biotechnology Association.  He received his Bachelor of Arts degree in Economics
from New York University and a Master of Business Administration in Finance from
Boston University.

     DR. DEAN ENGELHARDT Executive Vice President,  has held this position since
July 2000.  Since joining the Company in 1981,  Dr.  Engelhardt has held several
other executive and scientific  positions within Enzo Biochem. In addition,  Dr.
Engelhardt  has authored  many papers in the area of nucleic acid  synthesis and
protein  production  and has been a featured  presenter  at numerous  scientific
conferences  and meetings.  He holds a Ph.D.  degree in Molecular  Genetics from
Rockefeller University.


                                       5


     DR. NORMAN E. KELKER Senior Vice  President,  has held this position  since
1989.  Before this, he was the Company's Vice President for Scientific  Affairs.
Dr. Kelker has authored  numerous  scientific  papers and  presentations  in the
biotechnology  field. He is a member of American Society of Microbiology and the
American  Association  of the  Advancement of Science.  Dr. Kelker  received his
Ph.D. in Microbiology and Public Health from Michigan State University.

     HERBERT B. BASS Vice  President  of  Finance  for the  Company  and is also
Senior Vice  President of Enzo  Clinical  Labs.  Before his promotion in 1989 to
Vice  President of Finance,  Mr. Bass served as the Corporate  Controller of the
Company.  Mr. Bass has been with The Company since 1986.  From 1977 to 1986, Mr.
Bass  held  various  positions  at  Danziger  and  Friedman,   Certified  Public
Accountants, the most recent of which was audit manager. For the preceding seven
(7) years, he held various  positions at Berenson & Berenson,  Certified  Public
Accountants.  Mr. Bass received a Bachelor of Business  Administration degree in
Accounting from Bernard M. Baruch College, in New York City.

     DR. BARBARA E. THALENFELD Vice President of Corporate  Development for Enzo
Biochem and Vice President of Clinical Affairs for Enzo  Therapeutics,  has been
employed  with the Company  since 1982.  Dr.  Thalenfeld  has  authored  over 20
scientific  papers in the areas of  molecular  biology  and  genetics,  and is a
member  of the  American  Society  of  Gene  Therapy  and the  Drug  Development
Association.  Dr. Thalenfeld received her Ph.D. at the Institute of Microbiology
at Hebrew University in Jerusalem and a Master of Science degree in Biochemistry
from Yale  University.  She also  completed a Post  Doctoral  Fellowship  in the
Department of Biological Sciences at Columbia University.

     DAVID C. GOLDBERG Vice President of Business  Development  for Enzo Biochem
and Senior Vice  President of Enzo  Clinical  Labs,  has been  employed with the
company  since  1985.  He has held  several  managerial  positions  within  Enzo
Biochem.  Mr.  Goldberg  also  held  management  and  marketing  positions  with
DuPont-NEN and Gallard  Schlesinger  Industries  before joining the Company.  He
received a Master of Science degree in Microbiology from Rutgers  University and
a Master of Business Administration in Finance from New York University.

     JOHN B. SIAS has been a Director of the Company  since  January  1982.  Mr.
Sias had been  President  and Chief  Executive  Officer of Chronicle  Publishing
Company from April 1993 to September  2000.  From January 1986 until April 1993,
Mr. Sias was President of ABC Network Division,  Capital  Cities/ABC,  Inc. From
1977 until January 1986, he was the Executive Vice  President,  President of the
Publishing  Division (which includes  Fairchild  Publications) of Capital Cities
Communications, Inc.

     JOHN J.  DELUCCA  has been a Director of the Company  since  January  1982.
Since April 2003, Mr.  Delucca is Executive  Vice President and Chief  Financial
Officer  of REL  Consulting  Group.  Mr.  Delucca  had been the Chief  Financial
Officer & Executive Vice President, Finance & Administration of Coty, Inc., from
January  1999 to January  2002.  From October 1993 until  January  1999,  he was
Senior Vice President and Treasurer of RJR Nabisco, Inc. From January 1992 until
October 1993,  he was managing  director and Chief  Financial  Officer of Hascoe
Associates,  Inc.  From October 1, 1990 to January 1992, he was President of The
Lexington  Group.  From September 1989 until  September 1990, he was Senior Vice
President-Finance  of the Trump Group.  From May 1986 until August 1989,  he was
senior Vice President-Finance at International Controls Corp. From February 1985
until May 1986, he was a Vice  President and Treasurer of Textron,  Inc.  Before
that, he was a Vice President and Treasurer of the Avco  Corporation,  which was
acquired by Textron.

     IRWIN C. GERSON has been a Director of the Company since May 8, 2001.  From
1995  until  December  1998,  Mr.  Gerson  served as  Chairman  of Lowe  McAdams
Healthcare and prior thereto had been, since 1986,  Chairman and Chief Executive
Officer  of  William  Douglas  McAdams,  Inc.,  one of the  largest  advertising
agencies in the U.S. specializing in pharmaceutical marketing and communications
to healthcare professionals.  In February 2000, he was inducted into the Medical
Advertising  Hall of Fame. Mr. Gerson has a Bachelor of Science in Pharmacy from
Fordham  University  and an  MBA  from  the  NYU  Graduate  School  of  Business
Administration.  He is a director of Andrx Corporation,  a NASDAQ listed company
which specializes in proprietary drug delivery technologies.  From 1990-1999, he
was  Chairman  of the  Council of  Overseers  of the  Arnold and Marie  Schwartz
College  of  Pharmacy  and has  served as a trustee  of The  Albany  College  of
Pharmacy and Long Island University.



                                       6



     STANFORD S.  WARSHAWSKY  has been a Director of the  Company  since  August
2002. Mr. Warshawsky, a Class I Director, will not stand for reelection to Board
of Directors.  Mr.  Warshawsky was  Co-President of Arnhold and S.  Bleichroeder
Holdings from 1994 and a director  from 1974 until  October 2003,  having joined
the firm in 1972.  He  previously  was with the law firm of Shearman & Sterling.
Mr. Warshawsky is Chairman of First Eagle Funds,  Inc., and First Eagle Variable
Funds,  Inc.  Mr.  Warshawsky  is a  member  of the New  York  Stock  Exchange's
Nominating  Committee,  of which he also was a former Chairman,  and a member of
the Big Board's New York Area Firms Advisory Committee.  He is a Director of the
German-American  Chamber of Commerce, a fellow in the Foreign Policy Association
and Vice Chairman of the Arthur F. Burns  Fellowship.  He is a member of the Bar
Associations of both New York State and Virginia State.  Mr.  Warshawsky holds a
Bachelor of Business Administration degree from the University of Michigan and a
JD from the University Of Virginia School Of Law.

     MELVIN F. LAZAR,  CPA has been a Director of the  Company  since  August 1,
2002. Mr. Lazar was a founding  partner of the public  accounting firm of Lazar,
Levine & Felix (LLP) from 1969 until October 2002. Mr. Lazar and his firm served
the business  and legal  communities  for over 30 years.  He is an expert on the
topic of business valuations and merger and acquisition activities. Mr. Lazar is
a board  member and serves as the  Chairman of the Audit  Committee of privately
owned Active Media Services,  Inc., the largest  corporate barter company in the
nation. Mr. Lazar is also a board member and serves as the Chairman of the Audit
Committee  of Ceco  Environmental  Corp.,  which  is a  provider  of  innovative
solutions to industrial  ventilating and air quality problems. Mr. Lazar holds a
Bachelor of  Business  Administration  degree from The City  College of New York
(Baruch College).

     Dr. Elazar  Rabbani and Shahram K. Rabbani are brothers and Barry W. Weiner
is their brother-in-law.

MEETINGS OF THE BOARD OF DIRECTORS

     During the fiscal  year  ended  July 31,  2003,  there were four (4) formal
meetings of the Board of  Directors,  several  actions by unanimous  consent and
several informal  meetings.  Currently,  the Board of Directors has a Nominating
Committee,  an Audit  Committee and a  Compensation  Committee.  The  Nominating
Committee had one (1) formal  meeting,  the Audit  Committee had five (5) formal
meetings and the  Compensation  Committee had two (2) formal  meetings in fiscal
2003.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Audit  Committee was  established by and amongst the Board of Directors
for the purpose of overseeing the accounting and financial  reporting  processes
of the  Company  and  audits  of the  financial  statements  of the  Company  in
accordance with Section  3(a)(58)(A) of the Securities  Exchange Act of 1934, as
amended,  The Audit Committee is authorized to review proposals of the Company's
auditors  regarding annual audits,  recommend the engagement or discharge of the
auditors,   review   recommendations  of  such  auditors  concerning  accounting
principles and the adequacy of internal  controls and accounting  procedures and
practices,  review the scope of the annual  audit,  approve or  disapprove  each
professional service or type of service other than standard auditing services to
be provided  by the  auditors,  and review and  discuss  the  audited  financial
statements  with the auditors.  The current  members of the Audit  Committee are
Messrs.  Sias,  Delucca and Lazar and Mr. Delucca is the Chairman.  The Board of
Directors  has  determined  that  each  of  the  Audit  Committee   members  are
independent,  as defined in the NYSE's listing  standards and as defined in Item
7(d)(3)(iv)  of Schedule 14A under the  Securities and Exchange Act of 1934. The
Board of Directors  has further  determined  that Messrs.  Delucca and Lazar are
each "audit  committee  financial  experts"  as such term is defined  under Item
401(h)(2) of Regulation S-K.

     The Board of  Directors  has amended and  restated the charter of the Audit
Committee  to reflect,  among other  things,  requirements  of recently  adopted
federal legislation,  including the Sarbanes-Oxley Act of 2002, new and proposed
rules of the Securities  and Exchange  Commission  and certain  amended  listing
standards  of the New York Stock  Exchange.  A copy of such amended and restated
charter is annexed to this Proxy Statement as ANNEX A.



                                       7



     The  Compensation  Committee has the power and authority to (i) establish a
general  compensation  policy for the officers and employees of the Corporation,
including to  establish  and at least  annually  review  officers'  salaries and
levels of officers' participation in the benefit plans of the Corporation,  (ii)
prepare any reports that may be required by the  regulations  of the  Securities
and Exchange  Commission or otherwise  relating to officer  compensation,  (iii)
approve any  increases  in  directors'  fees,  (iv) grant stock  options and (v)
exercise  all other  powers of the Board of  Directors  with  respect to matters
involving  the  compensation  of  employees  and the  employee  benefits  of the
Corporation as shall be delegated by the Board of Directors to the  Compensation
Committee. The current members of the Compensation Committee are Messrs. Gerson,
Delucca and Lazar and Mr. Gerson is the Chairman.

     The  Nominating  Committee  has the  power  to  recommend  to the  Board of
Directors prior to each annual meeting of the  shareholders of the  Corporation:
(i) the  appropriate  size and  composition of the Board of Directors;  and (ii)
nominees:  (1) for election to the Board of Directors  for whom the  Corporation
should solicit  proxies;  (2) to serve as proxies in connection  with the annual
shareholders'  meeting;  and (3) for election to all  committees of the Board of
Directors  other than the Nominating  Committee.  The Nominating  Committee will
consider  nominations  from the  stockholders,  provided  that  they are made in
accordance  with the Company's  By-laws.  The current  members of the Nominating
Committee  are  Messrs.  Gerson,  Delucca,  Lazar  and Sias and Mr.  Sias is the
Chairman.

AUDIT COMMITTEE REPORT


     In  connection  with the  preparation  and filing of the  Company's  Annual
Report on Form 10-K for the year ended July 31, 2003:

     (1) The Audit  Committee  reviewed  and  discussed  the  audited  financial
         statements with management;

     (2) The Audit  Committee  discussed with the independent  auditors  matters
         required to be discussed under Statement on Auditing  Standards No. 61,
         as may be modified or supplemented;

     (3) The Audit  Committee  reviewed the written  disclosures  and the letter
         from the independent  auditors  required by the Independence  Standards
         Board Standard No. 1, as may be modified or supplemented, and discussed
         with the independent  auditors any relationships  that may impact their
         objectivity and  independence  and satisfied itself as to the auditors'
         independence;

     (4) The Audit Committee discussed with the Company's  independent  auditors
         the overall scope and plans for their audits.  The Audit  Committee met
         with the independent auditors,  with and without management present, to
         discuss the results of their  examinations,  their  evaluations  of the
         Company's internal  controls,  and the overall quality of the Company's
         financial  reporting.  The Audit Committee held five (5) formal meeting
         during the fiscal year ended July 31, 2003 and

     (5) Based on the  review  and  discussions  referred  to  above,  the Audit
         Committee  recommended  to the  Board of  Directors  that  the  audited
         financial  statements  of the  Company be  included  in the 2003 Annual
         Report on Form 10-K.

                              Submitted by the members of the Audit Committee


                              John J. Delucca
                              John B. Sias
                              Melvin F. Lazar, CPA




                                       8



SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  executive  officers,  directors and persons who  beneficially own
more  than  10%  of a  registered  class  of  the  Company's  equity  securities
(collectively,  "Reporting  Persons") to file with the  Securities  and Exchange
Commission  initial  reports of ownership and reports of changes in ownership of
common  stock  and  other  equity  securities  of the  Company.  Such  executive
officers,  directors  and greater  than 10%  beneficial  owners are  required by
Securities and Exchange Commission regulation to furnish the Company with copies
of all Section 16(a) forms filed by such reporting persons.

     Based solely on the Company's review of such forms furnished to the Company
and written representations from certain reporting persons, the Company believes
that the Reporting Persons have complied with all applicable filing requirements
except in the following instances: Dr. Elazar Rabbani filed one late Form 5 with
respect to three gifts made during the Company's fiscal year ended July 31, 2002
of an  aggregate  of  15,000  shares  of  Common  Stock to  certain  educational
institutions  and one late Form 5 with  respect to three  gifts made  during the
Company's  fiscal year ended July 31, 2003 of an  aggregate  of 4,500  shares of
Common Stock to certain educational institutions; Barry W. Weiner filed one late
Form 5 with respect to a gift made during the  Company's  fiscal year ended July
31, 2003 of 1,860 shares of Common Stock to an educational institution.

CERTAIN RELATIONSHIP AND RELATED TRANSACTIONS

     Enzo Clinical Labs, Inc. ("Enzolabs"),  a subsidiary of the Company, leases
a facility  located in Farmingdale,  New York from Pari  Management  Corporation
("Pari").  Pari is owned equally by Elazar Rabbani,  Ph.D.,  Shahram Rabbani and
Barry  Weiner  and his wife,  the  officers  and  directors  of Pari.  The lease
commenced on December  20, 1989 and  terminates  on November  30,  2004.  During
fiscal 2003, Enzolabs paid approximately  $1,302,000 (including $136,305 in real
estate  taxes) to Pari with  respect to such  facility  and future  payments are
subject to cost of living  adjustments.  An amendment to the foregoing lease was
effected  on January 1, 2000,  to provide for the lease of an  additional  3,000
square feet by Enzolabs. The Company, which has guaranteed Enzolabs' obligations
to Pari under the lease,  believes  that the lease terms are as favorable to the
Company as would be available from an unaffiliated party.

CODE OF ETHICS

     The  Company  has adopted a Code of Ethics (as such term is defined in Item
406 of Regulation S-K), which code has been filed as Exhibit 14 to the Company's
annual report on Form 10-K for the fiscal year ended July 31, 2003.  The Code of
Ethics applies to the Company's  Executive Officer,  Chief Financial Officer and
principal  accounting  officer  or  controller,  or persons  performing  similar
functions.  The Code of Ethics  has been  designed  to deter  wrongdoing  and to
promote:

     (1) Honest and ethical conduct, including the ethical handling of actual or
         apparent  conflicts  of  interest  between  personal  and  professional
         relationships;

     (2) Full, fair, accurate,  timely, and understandable disclosure in reports
         and  documents  that  the  Company  files  with,  or  submits  to,  the
         Securities and Exchange  Commission and in other public  communications
         made by the Company;

     (3) Compliance with applicable governmental laws, rules and regulations;

     (4) The prompt internal reporting or violations of the Code of Ethics to an
         appropriate person or persons identified in the Code of Ethics; and

     (5) Accountability for adherence to the Code of Ethics.



                                       9



           EXECUTIVE COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

     The  following  summary   compensation   table  sets  forth  the  aggregate
compensation  paid by the  Company  to its chief  executive  officer  and to the
Company's  four other most highly  compensated  executive  officers whose annual
compensation  exceeded $100,000 for the fiscal year ended July 31, 2003 (each, a
"Named  Executive  Officer") for services during the fiscal years ended July 31,
2003, 2002 and 2001:



                           SUMMARY COMPENSATION TABLE
                                                                                                 LONG TERM
                                                               ANNUAL COMPENSATION           COMPENSATION AWARDS
                                                              ---------------------         ---------------------
                                                                                                 SECURITIES
                                                                                                 UNDERLYING
NAME AND PRINCIPAL POSITION               YEAR           SALARY ($)          BONUS ($)        OPTIONS/SARS (#)
---------------------------             --------         ----------         -----------     --------------------
                                                                                       
ELAZAR RABBANI, PH.D.,                    2003             $402,963          $275,000              105,000
Chairman of the Board of                  2002             $367,656          $245,000                -0-
Directors and CEO                         2001             $344,307          $245,000               75,000

SHAHRAM K. RABBANI,                       2003             $367,825          $260,000              105,000
Chief Operating Officer,                  2002             $332,526          $230,000                -0-
Treasurer, Secretary and Director         2001             $310,191          $230,000               75,000

BARRY W. WEINER,                          2003             $367,825          $260,000              105,000
President, Chief Financial Officer        2002             $332,526          $230,000                -0-
and Director                              2001             $310,191          $230,000               75,000

DEAN ENGELHARDT, PH.D.,                   2003             $221,622           $55,000               15,750
Executive Vice President                  2002             $204,527           $50,000                -0-
                                          2001             $199,843           $50,000                5,000

NORMAN E. KELKER, PH.D.,                  2003             $183,268           $45,000               10,500
Senior Vice President                     2002             $168,760           $30,000                -0-
                                          2001             $160,498           $30,000                5,000


                      OPTION/SAR GRANTS IN LAST FISCAL YEAR


                                                                     INDIVIDUAL GRANTS
                                    -----------------------------------------------------------------------------------
                                                                                                POTENTIAL REALIZABLE
                                                      PERCENT OF                                  VALUE AT ASSUMED
                                       NUMBER OF        TOTAL                                  ANNUAL RATES OF STOCK
                                       SECURITIES    OPTIONS/SARS                              PRICE APPRECIATION FOR
                                       UNDERLYING     GRANTED TO    EXERCISE OF                     OPTIONS TERM
                                      OPTION/SARS    EMPLOYEES IN    BASE PRICE   EXPIRATION  -------------------------
NAME                                   GRANTED (#)    FISCAL YEAR     ($ / SH)       DATE        5% ($)      10% ($)
-----                               --------------- -------------- ------------- ------------ -------------------------
                                                                                          
Elazar Rabbani, Ph.D., Chairman
of the Board of Directors and
Chief Executive Officer                 105,000         17.51%        12.887       1/25/13      2,198,983   3,506,513

Shahram K. Rabbani, Chief Operating
Officer, Treasurer, Secretary and
Director                                105,000         17.51%        12.887       1/25/13      2,198,983   3,506,513

Barry W. Weiner, President, Chief
Financial Officer and Director          105,000         17.51%        12.887       1/25/13      2,198,983   3,506,513

Dean Engelhardt, Ph.D., Executive Vice
President                                15,750          2.63%        12.887       1/25/13         314,14     500,216

Norman Kelker, Ph.D., Senior Vice
President                                10,500          1.75%        12.887       1/25/13        209,427     333,477




                                       10



AGGREGATED  OPTION/SAR  EXERCISES  IN  LAST  FISCAL  YEAR  AND  FISCAL  YEAR-END
OPTION/SAR VALUES

     The following  table sets forth certain  information  with respect to stock
option  exercises by the Named  Executive  Officers during the fiscal year ended
July  31,  2003 and the  value of  unexercised  options  held by them at  fiscal
year-end.



                                                         NUMBER OF SECURITIES
                                                        UNDERLYING UNEXERCISED        VALUE OF UNEXERCISED
                                                        OPTIONS/SARS OPTIONS AT    IN-THE-MONEY OPTIONS/SARS AT
                                SHARES                    FISCAL YEAR-END (#)         FISCAL YEAR-END ($) (1)
                             ACQUIRED ON      VALUE    --------------------------  -----------------------------
NAME                         EXERCISE (#) REALIZED ($) EXERCISABLE  UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
------                       ------------ ------------ -----------  -------------  -------------  -------------
                                                                                   
Elazar Rabbani, Ph.D.              -0-        $ 0         577,409      146,344       6,976,551       1,160,581
Shahram K. Rabbani                 -0-        $ 0         577,409      146,344       6,976,551       1,160,581
Barry W. Weiner                    -0-        $ 0         494,286      146,344       5,865,920       1,160,581
Dean Engelhardt, Ph.D.             -0-        $ 0          62,622       21,039         718,178          52,007
Norman E. Kelker, Ph.D.            -0-        $ 0          24,506       13,256         328,381         104,927
John B. Sias                       -0-        $ 0          93,926       12,009         564,473          61,999


----------

(1)  Market  value of the  underlying  securities  at fiscal  year end minus the
     exercise price.

EMPLOYMENT AGREEMENTS

     Each of Mr. Barry Weiner,  Mr. Shahram  Rabbani and Dr. Elazar Rabbani (the
"Executives") are parties to an employment  agreement effective May 4, 1994 (the
"Employment  Agreement(s)")  with the  Company.  Pursuant  to the terms of their
respective Employment Agreements, as amended, Messrs. Weiner and Rabbani and Dr.
Rabbani are  currently  compensated  for the calendar year 2003 at a base annual
salary of $385,000,  $385,000 and $420,000,  respectively.  Each  Executive will
also receive an annual  bonus,  the amount of which shall be  determined  by the
Board of Directors in its discretion.  Each Employment  Agreement provides that,
in the event of  termination  of the  Executive for good reason or without cause
(or, additionally,  in the case of Dr. Rabbani, a nonrenewal), as such terms are
defined therein,  each Executive shall be entitled to receive: (a) a lump sum in
an amount equal to three (3) years of the Executive's base annual salary;  (b) a
lump sum in an amount  equal to the  annual  bonus  paid by the  Company  to the
Executive  for the last fiscal year of the Company  ending  prior to the date of
termination  multiplied by three (3); (c)  insurance  coverage for the Executive
and his  dependents,  at the same level and at the same charges to the Executive
as  immediately  prior to his  termination,  for a period  of  three  (3)  years
following his  termination  from the Company;  (d) all accrued  obligations,  as
defined  therein;  and (e) with respect to each  incentive  pay plan (other than
stock  option or other  equity  plans)  of the  Company  in which the  Executive
participated  at the time of  termination,  an amount  equal to the  amount  the
Executive  would  have  earned  if he had  continued  employment  for  three (3)
additional years. If the Executive is terminated by reason of his disability, he
shall be entitled to receive,  for three (3) years after such  termination,  his
base annual salary less any amounts  received under a long term disability plan.
If the Executive is terminated by reason of his death, his legal representatives
shall receive the balance of any  remuneration  due him. The term of each of the
Executive's  Employment Agreement,  as amended,  provides for a term expiring on
May 4, 2004, which term automatically  renews for successive two year periods if
notice to the Company is not given by either party within 180 days of the end of
such successive term.

COMPENSATION OF DIRECTORS

     As of January 1, 2003,  each person who serves as a director and who is not
otherwise  an officer or an  employee  (such  director  being  classified  as an
"Outside Director") of the Company, receives an annual director's fee of $20,000
and a fee of $1,500 for each  meeting  attended  in person or by  telephone.  In
addition,  the Chairman of the Audit  Committee  receives a fee of $500 for each
meeting attended.  Under the Company's 1999 Stock Option Plan (the "1999 Plan"),
on the date  persons  are first  elected  to serve as Outside  Directors  of the
Company's  Board of  Directors,  such persons shall  receive  options  ("Initial
Director Options") to purchase 15,000 shares of Common Stock of the Company, and
will automatically  receive options  ("Automatic  Director Options" and together
with the Initial  Director  Options,  the "Director  Options") to purchase 7,500
shares of the  Company's  Common Stock  immediately  following  the date of each
annual  meeting of the  Company's  shareholders,  PROVIDED,  HOWEVER,  that such
persons did not receive Initial  Director Options since the most recent grant of
Automatic Director Options and


                                       11


continue to serve as directors of the Company's Board of Directors. The exercise
price for each share  subject to a  Director  Option  shall be equal to the fair
market  value of the  Company's  Common  Stock on the  date of  grant.  Director
Options shall become  exercisable  at the  discretion of the Board of Directors,
subject to acceleration in certain  circumstances,  and shall expire the earlier
of ten (10)  years  after  the  date of grant or  ninety  (90)  days  after  the
termination  of the director's  service on the Board of Directors.  On August 1,
2002, each of Messrs. Warshawsky and Lazar were granted Initial Director Options
to acquire 15,875 (as adjusted to reflect a 5% stock  dividend) of Common Stock.
During  fiscal  year 2003,  each of Messrs.  Delucca,  Gerson and Sias were each
issued  options  to  purchase  7,875  shares  (adjusted  to  reflect  a 5% stock
dividend) of Common Stock.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The current  members of the  Compensation  Committee  are  Messrs.  Gerson,
Delucca and Lazar.  No member of the  Compensation  Committee has a relationship
that would constitute an interlocking  relationship with the Company's executive
officers or other directors.

COMPENSATION COMMITTEE REPORT

     The Company strives to apply a uniform  philosophy to compensation  for all
of  its  employees,  including  the  members  of  its  senior  management.  This
philosophy is based on the premise that the  achievements  of the Company result
from the combined and coordinated efforts of all employees working toward common
goals and objectives.

     The goals of the Company's  compensation  program are to align remuneration
with business  objectives and  performance,  and to enable the Company to retain
and  competitively  reward  executive  officers who  contribute to the long-term
success  of the  Company.  The  Company's  compensation  program  for  executive
officers  is  based  on  the  following  principles,  which  are  applicable  to
compensation decisions for all employees of the Company. The Company attempts to
pay its executive officers competitively in order that it will be able to retain
the most capable people in the industry.  Information  with respect to levels of
compensation  being  paid by  comparable  companies  is  obtained  from  various
publications and surveys.

     During  the last  fiscal  year,  the  compensation  of  executive  officers
consisted  principally of salary and bonus and the Company granted stock options
to certain of its executive officers,  additional grants of which may be made in
the future.  The cash  portion of such program  includes  base salary and annual
bonuses,  which are awarded in the discretion of the Board of Directors.  Salary
levels  have  been set based  upon  historical  levels,  amounts  being  paid by
comparable companies and performance.  The Company's  equity-based  compensation
consists of the award of  discretionary  stock  options,  which are  designed to
provide  additional  incentives  to executive  officers to maximize  shareholder
value.  Through  the use of  extended  vesting  periods,  the option  program is
designed to encourage executive officers to remain in the employ of the Company.
In addition, because the exercise prices of such options are typically set at or
above  the fair  market  value of the stock on the date the  option is  granted,
executive  officers can only  benefit from such options if the trading  price of
the Company's  shares of Common Stock  increases,  thus aligning their financial
interests directly with those of the shareholders.

     In consideration for Dr. Elazar Rabbani's services as Chairman of the Board
of  Directors  and Chief  Executive  Officer of the  Company for the fiscal year
ended July 31, 2003,  the Company paid Dr.  Rabbani an annual salary of $402,963
and a bonus of  $275,000.  Such  compensation  was  determined  pursuant  to the
Company's  employment  agreement  with Dr.  Rabbani and was based on the Board's
view of Dr. Rabbani's  successful  performance as Chief Executive  Officer.  See
"Employment Agreements."

                                 Submitted by the members of the
                                 Compensation Committee


                                 Irwin W. Gerson
                                 John J. Delucca
                                 Melvin F. Lazar


                                       12


401(k) PLAN

     The Company has adopted a salary  reduction  profit  sharing  plan which is
generally  available  to  employees  of the  Company and any  subsidiary  of the
Company.  Officers and directors who are employees of the Company participate in
the Plan on the same basis as other employees.

     The Plan permits voluntary contributions by employees in varying amounts up
to 17% of annual  earnings (not to exceed the maximum  allowable in any calendar
year  which is  $12,000  for 2003).  Employee  contributions  are made by salary
reduction under Section 401(k) of the Internal  Revenue Code of 1986, as amended
(the "Code"), and are excluded from taxable income of the employee.  The Company
may also contribute additional discretionary amounts as it may determine.

     All  employees  of the Company who are  twenty-one  (21) years or older and
have been employed by the Company for a minimum of three (3) months are eligible
to participate in the Plan.  Employees,  who have more than 500 hours of service
per  service  year,  but less than  1,000  hours  per  service  year,  are still
considered  members of the Plan, but  contribution  allocations and vesting will
not increase during such time.

     A   participant's   account  is  distributed  to  him  upon  retirement  or
termination   of  employment  for  any  reason  and  in  certain  other  limited
situations.  The amount of the Plan  allocation  attributable  to the  Company's
discretionary  contributions  will vest in accordance  with a schedule.  For the
fiscal year ended July 31, 2003,  the Company has made  contributions  of 50% of
the employees'  contribution up to 10% of the employees'  compensation in Common
Stock of the Company.

1994 STOCK OPTION PLAN

     Under the Company's 1994 Stock Option Plan (the "1994 Plan"), the Company's
Board  of  Directors  may  grant  ISOs  and  NQSOs to  selected  key  employees,
directors,  executive  officers,  consultants  and  advisors  of the  Company to
purchase the Company's Common Stock.  ISOs and NQSOs granted under the 1994 Plan
generally vest no earlier than six (6) months after the date of grant and can be
exercised no later than the tenth (10th)  anniversary date of the date of grant.
When the optionee,  however, holds more than 10% of all combined voting stock of
the Company, ISOs granted under the 1994 Plan cannot be exercised later than the
fifth  (5th)  anniversary  date of the date of  grant.  The  exercise  prices of
options  granted  under the 1994 Plan are set by the Board of  Directors  of the
Company, or designated committee.  In any event, however, ISOs granted under the
1994 Plan may not be  exercisable at a price lower than the fair market value of
the Company's  Common Stock on the date such options are granted,  and, when the
optionee  holds more than 10% of all combined  voting stock of the Company,  the
exercise  prices of such  options  may not be less than 110% of the fair  market
value of the  Common  Stock of the  Company on the date of grant.  ISOs  granted
under the 1994 Plan to any optionee which become  exercisable for the first time
in any one  calendar  year for  shares of Common  Stock of the  Company  with an
aggregate  fair market value,  as of the respective  date or dates of grant,  of
more than $100,000 shall be treated as NQSOs. The awards under the 1994 Plan are
subject  to  restrictions  on   transferability,   are  forfeitable  in  certain
circumstances  and are  exercisable at such time or times and during such period
as shall be set forth in the option agreement evidencing such option. During the
fiscal year ended July 31, 2003, no options to purchase  shares of the Company's
Common Stock were  awarded  under the 1994 Plan.  As of the Record Date,  of the
1,022,342  shares of the Company's  Common Stock  reserved for issuance upon the
exercise of options  authorized  for grant under the 1994 Plan, no shares of the
Company's  Common  Stock  remain  available  for  issuance  upon the exercise of
options authorized for grant under the 1994 Plan.

1999 STOCK OPTION PLAN

     Under the Company's 1999 Stock Option Plan (the "1999 Plan"), the Company's
Board  of  Directors  may  grant  ISOs  and  NQSOs to  selected  key  employees,
directors,  executive  officers,  consultants  and  advisors  of the  Company to
purchase the Company's Common Stock.  ISOs and NQSOs granted under the 1999 Plan
generally vest no earlier than six (6) months after the date of grant and can be
exercised no later than the tenth (10th)  anniversary date of the date of grant.
When the optionee,  however, holds more than 10% of all combined voting stock of
the Company, ISOs granted under the 1999 Plan cannot be exercised later than the
fifth  (5th)  anniversary  date of the date of  grant.  The  exercise  prices of
options  granted  under the 1999 Plan are set by the Board of  Directors  of the
Company, or designated committee.  In any event, however, ISOs granted under the
1999 Plan may


                                       13



not be  exercisable at a price lower than the fair market value of the Company's
Common Stock on the date such options are granted,  and, when the optionee holds
more than 10% of all combined  voting stock of the Company,  the exercise prices
of such options may not be less than 110% of the fair market value of the Common
Stock of the Company on the date of grant.  ISOs granted  under the 1999 Plan to
any  optionee  which become  exercisable  for the first time in any one calendar
year for shares of Common  Stock of the Company  with an  aggregate  fair market
value,  as of the respective date or dates of grant, of more than $100,000 shall
be treated as NQSOs.  The awards under the 1999 Plan are subject to restrictions
on transferability, are forfeitable in certain circumstances and are exercisable
at such time or times and during such period as shall be set forth in the option
agreement  evidencing  such option.  During the fiscal year ended July 31, 2003,
options to  purchase up to 629,738  shares of the  Company's  Common  Stock were
awarded under the 1999 Plan.  As of the Record Date, of the 2,162,831  shares of
the  Company's  Common Stock  reserved for issuance upon the exercise of options
authorized for grant under the 1999 Plan, 635,960 shares of the Company's Common
Stock remain available for issuance upon the exercise of options  authorized for
grant under the 1999 Plan.

INSURANCE FOR INDEMNIFICATION OF DIRECTORS AND OFFICERS

     The Company has in effect,  with  American  International  Group  Companies
("AIG") under a policy effective  January 22, 2003, and expiring on February 22,
2004,  insurance  covering all of its  directors  and officers and certain other
employees of the Company against certain liabilities and reimbursing the Company
for  obligations  which it  incurs as a result  of its  indemnification  of such
directors,   officers  and  employees.  Such  insurance  has  been  obtained  in
accordance with the provisions of Section 726 of the Business Corporation Law of
the State of New York. The annual premium is $437,750.



                                       14


PERFORMANCE GRAPH

     The graph below compares the five-year cumulative  shareholder total return
based upon an initial $100 investment  (assuming the  reinvestment of dividends)
for Enzo Biochem, Inc. shares of Common Stock with the comparable return for the
New York Stock Exchange Market Value Index and two peer issuer indices  selected
on an industry basis. The two peer group indices  include:  (i) 58 biotechnology
companies  engaged in the research and development of diagnostic  substances and
(ii) 14  companies  engaged in the  medical  laboratories  business.  All of the
indices  include only  companies  whose common stock has been  registered  under
Section 12 of the  Securities  Exchange  Act of 1934 for at least the time frame
set forth in the graph.

     The total  shareholder  returns  depicted in the graph are not  necessarily
indicative of future  performance.  The Performance Graph and related disclosure
shall not be deemed to be incorporated by reference in any filing by the Company
under the Securities Act of 1933 or the Securities  Exchange Act of 1934, except
to the extent  that the  Company  specifically  incorporates  the graph and such
disclosure by reference.

                     COMPARE 5-YEAR CUMULATIVE TOTAL RETURN
                            AMONG ENZO BIOCHEM, INC.,
                      NYSE MARKET INDEX AND SIC CODE INDEX

      [THE FOLLOWING DATA IS PRESENTED AS A GRAPH IN THE PRINTED DOCUMENT]

                 ENZO             MEDICAL            NYSE          BIOTECHNOLOGY
             BIOCHEM, INC.      LABORATORIES      MARKET INDEX        PEERS

1998            100                100               100              100
1999            168.08             99.9              113.14           124.24
2000            453.72             211.85            117.12           246.38
2001            225.01             229               114.34           204.59
2002            124.24             160.7             92.55            171.74
2003            194.66             170.84            101.55           205.67


                      ASSUMES $100 INVESTED ON AUG. 1, 1998
                           ASSUMES DIVIDEND REINVESTED
                        FISCAL YEAR ENDING JULY 31, 2003


               COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN OF THE
            COMPANY, TWO PEER GROUP INDICES AND THE NYSE MARKET INDEX



                                          1998        1999        2000        2001       2002        2003
                                          -----       -----       -----       -----      -----       -----
                                                                                  
     ENZO BIOCHEM, INC.                  100.00       168.08     453.72      225.01      124.24     194.66
     MEDICAL LABORATORIES                100.00        99.90     211.85      229.00      160.70     170.84
     NYSE MARKET INDEX                   100.00       113.14     117.12      114.34       92.55     101.55
     BIOTECHNOLOGY PEERS                 100.00       124.24     246.38      204.59      171.74     205.67




                                       15


                                   PROPOSAL 2
                        APPROVAL OF INDEPENDENT AUDITORS

     The Board of  Directors  has  appointed  Ernst & Young LLP, as  independent
auditors,  to audit the  accounts of the Company for the fiscal year ending July
31, 2004. The Board of Directors approved the reappointment of Ernst & Young LLP
(the  firm  resulting  from the  merger of Ernst & Whinney  and  Arthur  Young &
Company,  which has been engaged as the  Company's  independent  auditors  since
1983).  Ernst & Young LLP has advised the Company  that neither the firm nor any
of its members or associates has any direct financial interest in the Company or
any of its  affiliates  other  than as  auditors.  Although  the  selection  and
appointment of independent auditors is not required to be submitted to a vote of
shareholders,  the  Directors  deem it  desirable  to obtain  the  shareholders'
ratification and approval of this appointment.

AUDIT FEES

     Ernst & Young LLP has billed the Company  $177,600,  in the aggregate,  for
professional  services  rendered  by  Ernst & Young  LLP  for the  audit  of the
Company's annual financial statements for the Company's 2003 fiscal year and the
reviews of the interim financial  statements included in the Company's Quarterly
Reports on Form 10-Q for the Company's 2003 fiscal year.

ALL OTHER FEES

     Ernst & Young LLP has billed the Company  $87,000,  in the  aggregate,  for
professional  services rendered by Ernst & Young LLP for all services other than
those services  covered in the section  captioned "Audit Fees" for the Company's
2003 fiscal year.  These other services  include  $12,000 for audit related fees
related to the  Sarbanes-Oxley  Act and $75,000 for tax fees which  includes tax
compliance, tax advice and tax planning.

     In making its  recommendations  to ratify the  appointment of Ernst & Young
LLP as the Company's independent accountants for the fiscal year ending July 31,
2004, the Audit Committee has considered whether the non-audit services provided
by Ernst & Young LLP are compatible with maintaining the independence of Ernst &
Young LLP.

     Representatives  of Ernst & Young LLP are  expected  to be  present  at the
Annual Meeting with the  opportunity to make a statement if they desire to do so
and are expected to be available to respond to appropriate questions.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR"  PROPOSAL 2 RELATING TO THE
RATIFICATION OF THE APPOINTMENT OF THE AUDITORS.  PROXIES SOLICITED BY THE BOARD
OF DIRECTORS  WILL BE SO VOTED UNLESS  SHAREHOLDERS  SPECIFY IN THEIR  PROXIES A
CONTRARY CHOICE.




                                       16


                                     GENERAL

     The Management of the Company does not know of any matters other than those
stated in this  Proxy  Statement  which are to be  presented  for  action at the
meeting.  If any other matters  should  properly come before the meeting,  it is
intended that proxies in the accompanying form will be voted on any such matters
in   accordance   with  the  judgment  of  the  persons   voting  such  proxies.
Discretionary  authority  to vote on such  matters is  conferred by such proxies
upon the persons voting them.

     The Company  will bear the cost of  preparing,  assembling  and mailing the
Proxy,  Proxy Statement and other material which may be sent to the shareholders
in connection with this solicitation. In addition to the solicitation of proxies
by use of the mails,  officers and regular  employees  may solicit the return of
proxies.  The Company may reimburse  persons  holding stock in their names or in
the names of other  nominees  for their  expense  in sending  proxies  and proxy
material to  principals.  In addition,  American Stock Transfer & Trust Company,
6201 15th Avenue,  Brooklyn,  NY 11219,  the Company's  transfer agent, has been
engaged  to  solicit  proxies  on behalf  of the  Company  for a fee,  excluding
expenses,  of approximately  $5,000.  Proxies may be solicited by mail, personal
interview, telephone and telegraph.

     THE COMPANY WILL PROVIDE  WITHOUT CHARGE TO EACH PERSON BEING  SOLICITED BY
THIS PROXY STATEMENT, UPON THE WRITTEN REQUEST OF ANY SUCH PERSON, A COPY OF THE
ANNUAL  REPORT OF THE  COMPANY ON FORM 10-K FOR THE YEAR ENDED JULY 31, 2003 (AS
FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION)  INCLUDING  THE  FINANCIAL
STATEMENTS AND THE SCHEDULES  THERETO.  ALL SUCH REQUESTS  SHOULD BE DIRECTED TO
SHAHRAM K.  RABBANI,  SECRETARY,  ENZO BIOCHEM,  INC.,  60 EXECUTIVE  BOULEVARD,
FARMINGDALE, NEW YORK 11735.

                      SHAREHOLDER PROPOSALS TO BE PRESENTED
                           AT THE NEXT ANNUAL MEETING

     SHAREHOLDER  PROPOSALS.  Proposals of shareholders intended to be presented
at the  Company's  2004 Annual  Shareholder  Meeting (i) must be received by the
Company at its offices no later than July 29, 2004 (120 days  preceding  the one
year  anniversary of the Mailing Date),  (ii) may not exceed 500 words and (iii)
must otherwise satisfy the conditions established by the Securities and Exchange
Commission  for  stockholder  proposals  to be included in the  Company's  Proxy
Statement and form of proxy for that meeting.

     DISCRETIONARY PROPOSALS. Shareholders intending to commence their own proxy
solicitations   and  present  proposals  from  the  floor  of  the  2004  Annual
Shareholder Meeting in compliance with Rule 14a-4 promulgated under the Exchange
Act of 1934,  as  amended,  must notify the  Company of such  intentions  before
October  12, 2004 (45 days  preceding  the one year  anniversary  of the Mailing
Date).  After such date, the Company's  proxy in connection with the 2004 Annual
Shareholder Meeting may confer discretionary authority on the Board to vote.


                                        By Order of the Board of Directors


                                        Shahram K. Rabbani, SECRETARY

Dated: November 26, 2003





                                       17






                      [This Page Intentionally Left Blank]





                                                                         ANNEX A

                               ENZO BIOCHEM, INC.
                              AMENDED AND RESTATED
                             AUDIT COMMITTEE CHARTER

PURPOSE

     The  purpose  of the  Audit  Committee  (the  "Committee")  of the Board of
Directors  (the  "Board") of Enzo  Biochem,  Inc., a New York  corporation  (the
"Company"),  is to (a) assist the Board in monitoring:  (1) the integrity of the
Company's  financial  statements,  (2) the Company's  compliance  with legal and
regulatory  requirements,   (3)  the  independence  and  qualifications  of  the
Company's  independent auditor and (4) the performance of the Company's internal
audit function and independent auditor; (b) prepare an audit committee report as
required  by the  Securities  and  Exchange  Commission  to be  included  in the
Company's annual proxy statement;  (c) an annual  performance  evaluation of the
audit committee;  and (d) provide an avenue of communication among the Company's
independent auditor, management, internal auditing department and the Board.

COMPOSITION

     The Committee will be comprised of three or more members of the Board, each
of whom shall meet the independence and experience  requirements of the New York
Stock Exchange,  Section  10A(m)(3) of the Securities  Exchange Act of 1934 (the
"Exchange  Act") and the rules and  regulations  of the  Securities and Exchange
Commission.

     All  members  of the  Committee  shall  be  able  to  read  and  understand
fundamental financial statements,  including the Company's balance sheet, income
statement and cash flow statement. Members of the Committee may not serve on the
audit  committees of more than two other public  companies  unless the Board has
determined that such  simultaneous  service would not impair the ability of such
member to effectively  serve on the Committee (and such  determination  shall be
disclosed in the Company's annual proxy statement).

     The  members  of the  Committee  will be  elected  by the  Board,  and will
generally serve on the Committee for a term coinciding with their Board term.

MEETINGS

     The  Committee   shall  meet  as  often  as  necessary  to  carry  out  its
responsibilities, but not less frequently than quarterly. Meetings may be called
by the Chairman of the Committee,  the Chief Executive Officer of the Company or
any  member of the  Committee.  In  addition,  the  Committee  will make  itself
available  to the  independent  auditor  of the  Company  as  requested  by such
independent auditor. All meetings of the Committee shall be held pursuant to the
Bylaws of the  Company  with  regard to notice and waiver  thereof,  and written
minutes of each meeting shall be duly filed in the Company's records. Written or
oral reports of the meetings of the Committee  shall be made to the Board at its
next  scheduled  meeting  following the  Committee  meeting  accompanied  by any
recommendations to the Board approved by the Committee.

FUNCTIONS, RESPONSIBILITIES AND AUTHORITY

     The  Committee  will  have the full  power and  authority  to carry out the
following  responsibilities,  which responsibilities may not be delegated to any
other committee of the Board:

     1.   Review and reassess  the adequacy of this Charter  annually and submit
          it to the Board for approval.

     2.   Review the annual audited  financial  statements  with  management and
          independent  auditor,  including major issues regarding accounting and
          auditing  principles and practices as well as the adequacy of internal
          controls  that  could  significantly  affect the  Company's  financial
          statements.  In particular,  the Committee  shall review,  among other
          things,:  (a)  major  issues  regarding   accounting   principles  and
          financial statement  presentations,  including any significant changes
          in the Company's  selection or application  of accounting  principles,
          and major issues as to the adequacy of the Company's internal controls
          and any  special  audit  steps  adopted in light of  material  control
          deficiencies; (b) analyses prepared by management and/or the


                                      A-1


          independent  auditor  setting forth  significant  financial  reporting
          issues and judgments  made in connection  with the  preparation of the
          financial statements, including analyses of the effects of alternative
          GAAP methods on the financial statements; (c) the effect of regulatory
          and accounting  initiatives,  as well as off-balance  sheet structures
          (if any), on the financial statements of the Company; and (d) the type
          and  presentation  of  information  to be included  in earnings  press
          releases  (paying  particular  attention to any use of "pro forma," or
          "adjusted" non-GAAP information), as well as any financial information
          and earnings guidance provided to analysts and rating agencies.

     3.   Review an analysis prepared by management and the independent  auditor
          of  significant  financial  reporting  issues  and  judgments  made in
          connection with the preparation of the Company's financial statements.

     4.   In consultation  with  management,  the independent  auditor,  and the
          internal auditors,  consider the integrity of the Company's  financial
          reporting processes, internal audit function and internal controls.

     5.   Review and discuss with  management  and the  independent  auditor the
          Company's annual audited financial  statements and quarterly financial
          statements,  including the Company's  disclosures under  "Management's
          Discussion  and  Analysis  of  Financial   Condition  and  Results  of
          Operations"

     6.   Review the Company's press releases,  as well as financial information
          and earnings guidance provided to analysts and rating agencies.

     7.   Meet with  management  to  review  and  discuss  the  Company's  major
          financial  risk  exposures  and the  steps  management  has  taken and
          policies  management  has  implemented  in order to  assess,  monitor,
          control and manage such exposures.

     8.   Review  major  changes  to the  Company's  accounting  principles  and
          practices  taking  into  consideration  the  views of the  independent
          auditor, internal auditors or management.

     9.   Appoint (subject, if applicable to shareholder ratification),  engage,
          compensate,  retain, oversee (including working with management of the
          Company and the Company's independent auditor to resolve disagreements
          regarding  financial  reporting),  evaluate and if deemed appropriate,
          terminate the work of any independent auditor, each in its capacity as
          a committee  of the Board,  engaged for the  purpose of  preparing  or
          issuing an audit report or  performing  other audit,  review or attest
          services  for the  company.  Each  independent  auditor of the Company
          shall report directly to the Committee.

     10.  Direct the Company,  in its  capacity as a committee of the Board,  to
          provide  appropriate  funding for (a) payment of  compensation  to any
          registered public accounting firm engaged for the purpose of preparing
          or issuing an audit report or performing other audit, review or attest
          services  for  the  Company,   (b)  payment  of  compensation  to  any
          independent  counsel or other advisors  engaged by the Committee,  and
          (c)  ordinary  administrative  expenses  of  the  Committee  that  are
          necessary or appropriate in carrying out its duties.

     11.  Receive  periodic reports from the independent  auditor  regarding the
          auditor's independence,  discuss such reports with the auditor, and if
          so  determined  by  the  Committee,  recommend  that  the  Board  take
          appropriate action to assure the independence of the auditor.

     12.  Obtain  and  review  on at  least an  annual  basis,  a report  by the
          Company's   independent  auditor   describing:   the  firm's  internal
          quality-control  procedures;  any material  issues  raised by the most
          recent internal  quality-control  review, or peer review, of the firm,
          or by any inquiry or  investigation  by  governmental  or professional
          authorities,  within the preceding five years,  respecting one of more
          independent  audits  carried  out by the firm,  and any steps taken to
          deal with any such issues;  and (to asses the auditor's  independence)
          all  relationships  between the  independent  auditor and the Company.
          Such evaluation  shall include review and evaluation of the lead audit
          partner The Committee's  conclusions  shall be presented to the Board.
          Such  review  shall  be  utilized  by the  Committee  as  part  of its
          evaluation of the performance of the independent auditor.

     13.  Review the appointment and replacement of the senior internal auditing
          executive.


                                      A-2


     14.  Review the significant  reports to management prepared by the internal
          auditing department and management's responses.

     15.  Meet with the  independent  auditor  prior to the audit to review  the
          planning and staffing of the audit.

     16.  Discuss  with the  independent  auditor  the  matters  required  to be
          discussed by Statement  on Auditing  Standards  No. 61 relating to the
          conduct of the audit.

     17.  Review with the independent  auditor any problems or difficulties  the
          auditor may have encountered and any management letter provided by the
          independent  auditor and the Company's  response to that letter.  Such
          review should include a discussion of any difficulties  encountered in
          the course of the audit work,  including any restrictions on the scope
          of activities or access to required information.

     18.  Prepare  the  report  required  by the  rules  of the  Securities  and
          Exchange  Commission  to be included  in the  Company's  annual  proxy
          statement.

     19.  Review with the Company's  General Counsel legal matters that may have
          a  material  impact  on  the  financial   statements,   the  Company's
          compliance  policies  and any material  reports or inquiries  received
          from regulators or governmental agencies.

     20.  Meet periodically,  with management,  with internal auditors (or other
          personnel  responsible for the Company's  internal audit function) and
          the independent auditor in separate executive sessions.

     21.  Annually  review  policies and  procedures  as well as internal  audit
          results  associated with directors and officers  expense  accounts and
          perquisites.

     22.  Annually review director and officer  related party  transactions  and
          potential conflicts of interest.

     23.  Set clear  hiring  policies for  employees or former  employees of the
          Company's independent auditor.

     24.  Establish  procedures  for the  receipt,  retention  and  treatment of
          complaints  received by the  Company  regarding  accounting,  internal
          accounting controls or auditing matters,  including procedures for the
          confidential,  anonymous  submission  by  employees  of the Company of
          concerns regarding questionable  accounting or auditing matters as set
          forth in Rule 10A-3(b)(3) under the Exchange Act.

     25.  Review,  evaluate and  pre-approve  all audit services and permissible
          non-audit  services provided by the Company's  independent  auditor as
          set forth in Section  10A(i) of the Exchange  Act. The  Committee  may
          delegate authority to one or more members, when appropriate, including
          the authority to grant  pre-approvals of audit and permitted non-audit
          services,  provided that  decisions made by such member or members are
          presented to the full Committee for  consideration and ratification at
          its next schedules meeting.

     26.  Perform any other  activities  consistent  with this  Charter,  as the
          Committee or Board deems necessary or appropriate.

COMMITTEE RESOURCES

     The Committee  shall have the authority to engage  independent  counsel and
other advisors as the Committee  determines  necessary to carry out its.





                                      A-3



                                      PROXY

                               ENZO BIOCHEM, INC.
               60 EXECUTIVE BOULEVARD, FARMINGDALE, NEW YORK 11735

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

            The undersigned hereby appoints Elazar Rabbani, Ph.D. and Barry W.
Weiner and each of them as Proxies, each with the power to appoint his
substitute, and hereby authorizes them to represent and to vote, as designated
below, all the shares of the Common Stock of Enzo Biochem, Inc. held of record
by the undersigned on November 24, 2003, at the Annual Meeting of Shareholders
to be held on January 14, 2004 or any adjournment thereof.

PROPOSAL 1. Election of Shahram Rabbani. and Irwin C. Gerson as Class I
            Directors.

            [_] FOR all nominees                       [_] WITHHOLDING AUTHORITY
            (except as marked to the contrary below)       as to all nominees

            (INSTRUCTION: To withhold authority to vote for any individual
            nominee, print that nominee's name on the line provided below.)

            Withheld for:
                         ---------------------------------------------


PROPOSAL 2. Ratification of the appointment of Ernst & Young LLP as independent
            auditors for the fiscal year ending July 31, 2004.

            [_] FOR               [_] AGAINST               [_] ABSTAIN


            In their discretion, the Proxies are authorized to vote upon such
other business as may properly come before the Annual Meeting. This proxy when
properly executed will be voted in the manner directed herein by the undersigned
shareholder. If no direction is made, this proxy will be voted FOR Proposals 1
and 2.

            PLEASE SIGN EXACTLY AS NAME APPEARS BELOW. WHEN SHARES OF COMMON
STOCK ARE HELD BY JOINT TENANTS, BOTH SHOULD SIGN.


                              Dated:
                                    ------------------, 2003 / 2004 (circle one)


                              Signature:
                                        ----------------------------------------


                              Signature if held jointly: _______________________
                              (When signing as attorney, as executor, as
                              administrator, trustee or guardian, please give
                              full title as such. If a corporation, please sign
                              in full corporate name by President or other
                              authorized officer. If a partnership, please sign
                              in partnership name by authorized person.)