SCHEDULE 14A
                                 (RULE 14a-101)

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

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

[ ] Preliminary Proxy Statement    [ ] Confidential, For Use of the Commission 
                                       Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-12

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

                                       N/A
--------------------------------------------------------------------------------
     (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: Enzo Biochem, Inc.
--------------------------------------------------------------------



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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON JANUARY 20, 2005

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 20, 2005, at 9:00 a.m.  local time (the "Annual  Meeting"),
for the following purposes:

     1.   To elect Barry W. Weiner, John J. Delucca and Melvin F. Lazar as Class
          II Directors  for a term of three (3) years or until their  respective
          successors are elected and qualified;

     2.   To  consider  and vote upon a proposal  to approve  and adopt our 2005
          Equity  Compensation   Incentive  Plan  (which  we  refer  to  in  the
          accompanying  proxy  statement as the "Equity  Compensation  Incentive
          Plan Proposal");

     3.   To ratify  the  appointment  of Ernst & Young  LLP as the  independent
          auditors for the Company for the Company's fiscal year ending July 31,
          2005; and

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

     The close of  business  on  November  24, 2004 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, 2004



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

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

                         ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON JANUARY 20, 2005

     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 20, 2005 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, 2 and 3 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, 2004.

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,  2004 are  entitled  to vote at the Annual  Meeting  (the  "Record
Date").  On the Record Date there were issued and outstanding  32,395,401 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,  Proposal 3
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  "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. ............................          2,064,792 (3)                6.373%

Shahram K. Rabbani ...............................          1,995,537 (4)                 6.16%

Barry W. Weiner ..................................          1,249,775 (5)                3.858%

Dean Engelhardt, Ph.D. ...........................            235,724 (6)                    *

Norman E. Kelker, Ph.D. ..........................            142,979 (7)                    *

John J. Delucca ..................................             47,339 (8)                    *

Irwin C. Gerson ..................................             30,181 (9)                    *

Melvin F. Lazar, CPA .............................             45,019 (10)                   *

John B. Sias .....................................            168,281 (11)                   *

Marcus Conant, M.D. ..............................              9,550 (12)                   *

J. Morton Davis ..................................          3,045,656 (13)                 9.5%

Smith Barney Fund Management LLC,
  Citigroup Global Markets Holdings, Inc. ........          3,878,274 (14)                12.1%

All directors and executive officers as
  a group (13 persons) (15) ......................          6,276,384 (16)               18.74%


---------------
*    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 32,395,401 shares of Common Stock of the Company  outstanding as
     of the close of business on the Record Date.

(3)  Includes (i) 357,203  shares of Common Stock  issuable upon the exercise of
     options  which are  exercisable  within 60 days from the date hereof,  (ii)
     3,469 shares of Common  Stock held in the name of Dr.  Rabbani as custodian
     for certain of his  children and (iii) 2,168 shares of Common Stock held in
     the name of Dr.  Rabbani's wife as custodian for certain of their children.
     Does not include  183,143 shares of Common Stock issuable upon the exercise
     of options which are not  exercisable  within 60 days from the date hereof.
     Includes 3,141 shares of Common Stock held in the Company's 401(k) plan.

(4)  Includes (i) 357,203  shares of Common Stock  issuable upon the exercise of
     options which are exercisable within 60 days from the date hereof, (ii) 644
     shares  of Common  Stock  held in the name of Mr.  Rabbani's  son and (iii)
     1,754  shares of Common  Stock  that Mr.  Rabbani  holds as  custodian  for
     certain of his  nephews.  Does not include  183,143  shares of Common Stock
     issuable upon the exercise of options which are not  exercisable  within 60
     days from the date  hereof.  Includes  3,106 shares of Common Stock held in
     the Company's 401(k) plan.


                                       2


(5)  Includes (i) 357,203  shares of Common Stock  issuable upon the exercise of
     options which are exercisable  within 60 days from the date hereof and (ii)
     3,642  shares of Common  Stock  which Mr.  Weiner  holds as  custodian  for
     certain of his children.  Does not include  183,143  shares of Common Stock
     issuable upon the exercise of options which are not  exercisable  within 60
     days from the date  hereof.  Includes  3,148 shares of Common Stock held in
     the Company's 401(k) plan.

(6)  Includes  51,683  shares of Common  Stock  issuable  upon the  exercise  of
     options which are exercisable within 60 days from the date hereof. Does not
     include 37,840 shares of Common Stock issuable upon the exercise of options
     which are not  exercisable  within 60 days from the date  hereof.  Includes
     3,128 shares of Common Stock held in the Company's 401(k) plan.

(7)  Includes  25,731  shares of Common  Stock  issuable  upon the  exercise  of
     options which are exercisable within 60 days from the date hereof. Does not
     include 29,669 shares of Common Stock issuable upon the exercise of options
     which are not  exercisable  within 60 days from the date  hereof.  Includes
     3,057 shares of Common Stock held in the Company's 401(k) plan.

(8)  Includes  47,339  shares of Common  Stock  issuable  upon the  exercise  of
     options which are exercisable within 60 days from the date hereof. Does not
     include 20,485 shares of Common Stock issuable upon the exercise of options
     which are not exercisable within 60 days from the date hereof.

(9)  Includes  30,181  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.

(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 3,150
     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  98,622  shares of Common  Stock  issuable  upon the  exercise  of
     options which are exercisable within 60 days from the date hereof. Does not
     include 20,485 shares of Common Stock issuable upon the exercise of options
     which are not exercisable within 60 days from the date hereof.

(12) Includes 9,550 shares of Common Stock issuable upon the exercise of options
     which are exercisable within 60 days from the date hereof. Does not include
     16,908  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) 38,545 owned directly by Mr. Davis,
     (ii)  1,427,681  shares  of Common  Stock  owned by D.H.  Blair  Investment
     Banking  Corp.  of which Mr. Davis is the sole  shareholder,  (iii) 903,201
     shares owned by Rosalind  Davidowitz,  Mr. Davis' wife, (iv) 663,496 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
     (v) 12,733  shares owned by an investment  advisor  whose  principal is Mr.
     Davis . This  information  is based solely on Amendment No. 3 to a Schedule
     13G filed on February 11, 2004.

(14) The address of Smith  Barney is 333 West 34th Street,  New York,  NY 10036,
     and the address of Citigroup  Inc. is 399 Park Avenue,  New York,  New York
     10001,  the address of Citigroup  Global  Holdings,  Inc. is 388  Greenwich
     Street,  New York,  New York 10001.  This  information  is based  solely on
     Amendment  No. 3 to Schedule  13G filed on August 31, 2004 and  adjusted to
     reflect a 5% stock dividend paid on November 15, 2004.

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

(16) Includes  1,460,138  shares of Common Stock  issuable  upon the exercise of
     options which are exercisable within 60 days from the date hereof. Does not
     include  773,666  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
II  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 II  Directors,  to
continue such service as Class II Directors. Management has no reason to believe
that any 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 I and Class III
Directors.

                    CLASS II DIRECTOR NOMINEES TO SERVE UNTIL
                      THE 2008 ANNUAL MEETING, IF ELECTED:

                      CLASS II: NEW TERM TO EXPIRE IN 2008

NAME                                      AGE       YEAR FIRST BECAME A DIRECTOR
----                                      ---       ----------------------------

Barry W. Weiner .....................     54                    1977

John J. Delucca .....................     61                    1982

Melvin F. Lazar, CPA ................     65                    2002

     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 I: TERM TO EXPIRE IN 2007

NAME                                      AGE       YEAR FIRST BECAME A DIRECTOR
----                                      ---       ----------------------------

Shahram Rabbani .....................     52                    1976

Irwin C. Gerson .....................     74                    2001

                        CLASS III: TERM TO EXPIRE IN 2006

NAME                                      AGE       YEAR FIRST BECAME A DIRECTOR
----                                      ---       ----------------------------

Elazar Rabbani, Ph.D. ...............     60                    1976

John B. Sias ........................     77                    1982

Marcus A. Conant, M.D. ..............     69                    2004


                                       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. ..................    60          1976            Chairman of the Board of Directors and
                                                                        Chief Executive Officer

Shahram K. Rabbani .....................    52          1976            Chief Operating Officer, Treasurer,
                                                                        Secretary and Director

Barry W. Weiner ........................    54          1977            President, Chief Financial Officer and
Director

Dean Engelhardt, Ph.D. .................    64          1981            Executive Vice President

Norman E. Kelker, Ph.D .................    65          1981            Senior Vice President

Herbert B. Bass ........................    56          1995            Vice President of Finance

Barbara E. Thalenfeld, Ph.D. ...........    64          1995            Vice President, Corporate Development

David C. Goldberg ......................    47          1995            Vice President, Business Development

John J. Delucca ........................    61          1982            Director

John B. Sias ...........................    77          1982            Director

Irwin C. Gerson ........................    74          2001            Director

Melvin F. Lazar, CPA ...................    65          2002            Director

Marcus A. Conant, M.D. .................    69          2004            Director


BIOGRAPHICAL INFORMATION REGARDING DIRECTORS AND EXECUTIVE OFFICERS

     DR. ELAZAR RABBANI is one of Enzo Biochem's  founders and 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 is the 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 the New York State
Clinical Laboratory Association,  a professional board. Mr. Rabbani is a trustee
of Adelphi University and serves as Chairman of its Audit Committee. 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 the Company. 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 has been the Company's Executive Vice President,  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  is the  Senior  Vice  President  and 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 is the Company's  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
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 is the Vice  President of Corporate  Development
for Enzo Biochem and Vice  President of Clinical  Affairs for Enzo  Therapeutics
and 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,  the  Drug  Development
Association  and  the  Association  of  Clinical  Research  Professionals.   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,  and  completed a Post  Doctoral  Fellowship  in the  Department  of
Biological Sciences at Columbia University.

     DAVID C. GOLDBERG is the 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 was 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. From
2003 to 2004,  Mr.  Delucca was 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 to 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


     MELVIN F.  LAZAR,  CPA (age 65) 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 chairman of the audit  committee of
Arbor Realty Trust,  Inc.  (ABR:NYSE).  Arbor is a real estate  investment trust
(REIT)  formed to invest in real  estate  related  bridge and  mezzanine  loans,
preferred equity  investments and other real estate related assets. 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).

     MARCUS A.  CONANT,  M.D.  has been a Director of the Company  since July 1,
2004. Dr. Conant,  received his B.S. and M.D. degrees from Duke  University.  He
was an exchange student at Hammersmith  Hospital in London,  England and held an
Elective Fellowship in Biochemistry at the London Hospital.  Dr. Conant has been
the recipient of numerous awards, and has served as a member of or consultant to
a broad array of scientific societies and associations,  community organizations
and government committees and has authored or co-authored more than 70 published
papers.  Dr. Conant is a Clinical  Professor at the University of California San
Francisco  (UCSF) and has been on the faculty of UCSF since 1967.  He  currently
serves as Chairman of the Board of the Conant Foundation,  an HIV/AIDS education
and research  foundation based in San Francisco.  Dr. Conant served as principal
investigator  for Enzo's Phase I clinical  trial of its gene  medicine for HIV-1
infection.

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

                              CORPORATE GOVERNANCE

     Our  Board  of  Directors  and  management  are  committed  to  responsible
corporate  governance  to ensure that the  Company is managed for the  long-term
benefit of its  stockholders.  To that end,  during  the past year,  as in prior
years,  the Board of Directors and  management  have  periodically  reviewed and
updated,  as  appropriate,  the  Company's  corporate  governance  policies  and
practices.  During the past year,  the Board has also continued to evaluate and,
when  appropriate,  update  the  Company's  corporate  governance  policies  and
practices in accordance with the requirements of the  Sarbanes-Oxley Act of 2002
and the rules  and  listing  standards  issued by the  Securities  and  Exchange
Commission and the New York Stock Exchange ("NYSE").

CORPORATE GOVERNANCE POLICIES AND PRACTICES

     The Company has  instituted a variety of policies  and  practices to foster
and maintain responsible corporate governance, including the following:

     CORPORATE GOVERNANCE  GUIDELINES - The Board of Directors adopted Corporate
Governance  Guidelines,  which  collect in one  document  many of the  corporate
governance  practices  and  procedures  that had evolved  over the years.  These
guidelines address the duties of the Board of Directors, director qualifications
and selection process, director compensation,  Board operations, Board committee
matters  and  continuing  education.  The  guidelines  also  provide  for annual
self-evaluations  by the  Board and its  committees.  The  Board  reviews  these
guidelines on an annual  basis.  The  guidelines  are available on the Company's
website at www.enzo.com.

     CORPORATE CODE OF ETHICS - The Company has a Code of Ethics that applies to
all of the Company's  employees,  officers and members of the Board. The Code of
Ethics is available on the Company's website at www.enzo.com.

     BOARD COMMITTEE  CHARTERS - Each of the Company's  Audit,  Compensation and
Nominating/Governance  Committees has written  charters adopted by the Company's
Board of Directors that establish practices and procedures for each committee in
accordance with  applicable  corporate  governance  rules and  regulations.  The
charters are available on the Company's website at www.enzo.com.

                                       7


DIRECTOR INDEPENDENCE

     REQUIREMENTS - The Board of Directors believes that a substantial  majority
of its members should be independent,  non-employee directors. The Board adopted
the following  "Director  Independence  Standards,"  which are  consistent  with
criteria  established  by the New York  Stock  Exchange,  to assist the Board in
making these independence determinations.

     No  Director  can  qualify  as  independent  if he or  she  has a  material
relationship with the Company outside of his or her service as a Director of the
Company. A Director is not independent if, within the preceding three years:

     o    The director was an employee of the Company.

     o    An immediate family member of the director was an executive officer of
          the Company.

     o    A director  was  affiliated  with or  employed  by a present or former
          internal or external auditor of the Company.

     o    An  immediate  family  member of a  director  was  affiliated  with or
          employed in a professional capacity by a present or former internal or
          external auditor of the Company.

     o    A director,  or an immediate  family member of the director,  received
          more than $100,000 per year in direct  compensation  from the Company,
          other than director and  committee  fees and pension or other forms of
          deferred  compensation for prior services  (provided such compensation
          is not contingent in any way on continued service).

     o    The  director,  or an immediate  family  member of the  director,  was
          employed as an executive  officer of another  company where any of the
          Company's executives served on that company's  compensation  committee
          of the board of directors.

     o    The  director was an  executive  officer or employee,  or an immediate
          family  member of the director was an  executive  officer,  of another
          company that made payments to, or received  payments from, the Company
          for  property  or services in an amount  which,  in any single  fiscal
          year,  exceeded  the greater of $1 million or two percent (2%) of such
          other company's consolidated gross revenues.

     o    The director,  or an immediate  family member of the director,  was an
          executive officer of another company that was indebted to the company,
          or to which the Company was indebted, where the total amount of either
          company's  indebtedness  to the other was five percent (5%) or more of
          the total  consolidated  assets of the  company he or she served as an
          executive officer.

     o    The director,  or an immediate  family member of the director,  was an
          officer,  director or trustee of a charitable  organization  where the
          Company's  annual  discretionary   charitable   contributions  to  the
          charitable  organization  exceeded  the  greater of $1 million or five
          percent (5%) of that organization's consolidated gross revenues.

     The Board has reviewed all material  transactions and relationships between
each director,  or any member of his or her immediate  family,  and the Company,
its senior management and its independent auditors.  Based on this review and in
accordance  with  its  independence  standards  outlined  above,  the  Board  of
Directors has  affirmatively  determined that all of the non-employee  directors
are independent.

BOARD NOMINATION POLICIES AND PROCEDURE

     NOMINATION PROCEDURE - The  Nominating/Governance  Committee is responsible
for identifying,  evaluating,  and  recommending  candidates for election to the
Board, with due consideration for  recommendations  made by other Board members,
the CEO, stockholders, and other sources. In addition to the above criteria, the
Nominating/Governance  Committee  also  considers  the  appropriate  balance  of
experience,  skills,  and  characteristics  desirable  among the  members of the
board.  The  independent  members of the Board review the  Nominating/Governance
Committee  candidates  and  nominate  candidates  for  election  by the  Company
stockholders.

     Directors must also possess the highest personal and  professional  ethics,
integrity and values and be committed to representing the long-term interests of
all shareholders.  Board members are expected to diligently  prepare for, attend
and  participate  in all Board and  applicable  Committee  meetings.  Each Board
member is expected to ensure that other  existing and future  commitments do not
materially interfere with the member's service as a director.

                                       8


     The  Nominating/Governance  Committee  also  reviews  whether  a  potential
candidate will meet the Company's  independence standards and any other director
or  committee  membership  requirements  imposed  by law,  regulation  or  stock
exchange rules.

     Director candidates  recommended to the Committee are subject to full Board
approval and subsequent election by the shareholders.  The Board of Directors is
also  responsible  for electing  directors  to fill  vacancies on the Board that
occur due to  retirement,  resignation,  expansion of the Board or other reasons
between the Shareholders' annual meetings. The  Nominating/Governance  Committee
may retain a recruitment  firm,  from time to time, to assist in identifying and
evaluating  director  candidates.  When a firm is used,  the Committee  provides
specified criteria for director  candidates,  tailored to the needs of the Board
at that  time,  and pays  the firm a fee for  these  services.  Suggestions  for
director  candidates are also received from board members and management and may
be solicited from professional associations as well.

     Upon the recommendation of the Committee,  Dr. Marcus Conant was elected to
the Board of Directors  effective  July 1, 2004.  Dr. Conant was selected from a
group  of  several  candidates  and  he was  identified  as a  candidate  to the
Committee by a non-management  director. Dr. Conant was interviewed by the Chair
of the  Nominating/Governance  Committee,  the  Chairman  and  CEO  and  several
Committee members prior to his election.

BOARD COMMITTEES

     All members of each of the Company's three standing committees - the Audit,
Compensation,  and  Nominating/Governance  - are required to be  independent  in
accordance   with  NYSE   criteria.   See  below  for  a   description   of  the
responsibilities of the Board's standing committees.

EXECUTIVE SESSIONS OF NON-MANAGEMENT DIRECTORS

     The Board and the Audit, Compensation and Nominating/Governance  Committees
periodically  hold  meetings  of only the  independent  directors  or  Committee
members  without  management  present.  The presiding  director of the Executive
Sessions is rotated among the independent, non-management directors.

BOARD ACCESS TO INDEPENDENT ADVISORS

     The Board as a whole,  and each of the Board  committees  separately,  have
authority to retain and terminate such  independent  consultants,  counselors or
advisors to the Board as each shall deem necessary or appropriate.

SHAREHOLDER COMMUNICATIONS WITH BOARD OF DIRECTORS

     DIRECT  COMMUNICATIONS  - Any stockholder  desiring to communicate with the
Board of Directors or with any director  regarding  the Company may write to the
Board or the director,  c/o Shahram K. Rabbani,  Office of the  Secretary,  Enzo
Biochem, Inc., 60 Executive Boulevard,  Farmingdale, NY 11735. The Office of the
Secretary will forward all such communications to the director(s).  Shareholders
may also submit an email by filling out the email form on the Company's  website
at www.enzo.com.

     ANNUAL MEETING - The Company  encourages its directors to attend the annual
meeting of  stockholders  each year.  Dr. Elazar  Rabbani and Messrs.  Melvin F.
Lazar,  Shahram K. Rabbani and Barry W. Weiner  attended  the Annual  Meeting of
Shareholders held in January 2004.

MEETINGS OF THE BOARD OF DIRECTORS AND ITS COMMITTEES

     During the fiscal year ended July 31, 2004, there were 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/Governance
Committee,   an   Audit   Committee   and   a   Compensation   Committee.    The
Nominating/Governance  Committee had one formal meeting, the Audit Committee had
four formal  meetings and the  Compensation  Committee had one formal meeting in
fiscal 2004. Each of the Committees also held additional informal meetings.

     The Audit Committee was established by and among 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

                                       9


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.  Delucca,  Gerson,  Lazar and Sias, 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  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/Governance 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/Governance   Committee.  The
Nominating/Governance 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/Governance  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, 2004:

     (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 four formal  meetings
          during the fiscal year ended July 31, 2004 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 2004 Annual
          Report on Form 10-K.

                                Submitted by the members of the Audit Committee

                                John J. Delucca
                                Irwin C. Gerson
                                Melvin F. Lazar, CPA
                                John B. Sias

                                       10


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 the Form 4s relating to the Automatic Director Options granted to each of
the   non-employee   directors   following  the  Company's   Annual  Meeting  of
Shareholders held in 2004 were filed late.

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.  Subsequent
to the lease  termination,  the  Company  will lease the  facility on a month to
month basis consistent with the lease payments required immediately prior to its
termination  pending the negotiation  and execution of a new lease,  which terms
will be subject to approval by a majority of the  independent  directors  of the
Company.  During fiscal 2004, Enzolabs paid approximately  $1,370,800 (including
$148,900 in real estate  taxes) to Pari with respect to such facility and future
payments  are  subject to cost of living  adjustments.  The  Company,  which has
guaranteed  Enzolabs'  obligations  to Pari under the lease,  believes  that the
existing  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.

                                       11


                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, 2004 (each, a
"Named  Executive  Officer") for services during the fiscal years ended July 31,
2004, 2003 and 2002:

                           SUMMARY COMPENSATION TABLE



                                                                                                 LONG TERM
                                                               ANNUAL COMPENSATION           COMPENSATION AWARDS
                                                         ----------------------------        -------------------
                                                                                                 SECURITIES
                                                                                                 UNDERLYING
NAME AND PRINCIPAL POSITION               YEAR           SALARY ($)          BONUS ($)        OPTIONS/SARS (#)
---------------------------               ----           ----------         ----------        ----------------
                                                                                       
ELAZAR RABBANI, PH.D.,                    2004            $430,942           $275,000               78,750
Chairman of the Board of                  2003            $402,963           $275,000              105,000
Directors and CEO                         2002            $367,656           $245,000                -0-

SHAHRAM K. RABBANI,                       2004            $395,046           $260,000               78,750
Chief Operating Officer,                  2003            $367,825           $260,000              105,000
Treasurer, Secretary                      2002            $332,526           $230,000                -0-
and Director

BARRY W. WEINER,                          2004            $395,046           $260,000               78,750
President, Chief Financial                2003            $367,825           $260,000              105,000
Officer and Director                      2002            $332,526           $230,000                -0-

DEAN ENGELHARDT, PH.D.,                   2004            $225,737            $55,000               15,750
Executive Vice President                  2003            $221,622            $55,000               15,750
                                          2002            $204,527            $50,000                -0-

NORMAN E. KELKER, PH.D.,                  2004            $202,476            $45,000               15,750
Senior Vice President                     2003            $183,268            $45,000               10,500
                                          2002            $168,760            $30,000                -0-


                      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 ..............   78,750          18.360%        17.45       3/07/14      864,219    2,190,101

Shahram K. Rabbani, Chief
Operating Officer, Treasurer,
Secretary and Director ...............   78,750          18.360%        17.45       3/07/14      864,219    2,190,101

Barry W. Weiner,
President and Director ...............   78,750          18.360%        17.45       3/07/14      864,219    2,190,101

Dean Engelhardt, Ph.D.,
Executive Vice President .............   15,750           3.672%        17.45       3/07/14      172,844      438,020

Norman Kelker, Ph.D.,
Senior Vice President ................   15,750           3.672%        17.45       3/07/14      172,844      438,020



                                       12


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,  2004 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.           284,137     2,509,221      357,203       183,143       1,373,818       149,858
Shahram K. Rabbani              284,137     2,509,221      357,203       183,143       1,373,818       149,858
Barry W. Weiner                 201,014     1,775,158      357,203       183,143       1,373,818       149,858
Dean Engelhardt, Ph.D.           13,400       149,812       51,683        37,840         237,190        27,672
Norman E. Kelker, Ph.D.             -0-       177,158       25,731        29.669         171,348        19,981

                                                                       
----------------
(1)  Market  value of the  underlying  securities  at fiscal  year end minus the
     exercise price paid in cash or stock.

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 2004 at a base annual
salary of $434,700,  $398,500 and $398,500,  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,  currently expires on May 4, 2006,
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, 2004,  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,  as of March 10,  2004 each  non-management  Director  who serves on a
Committee  of the Board of  Directors  will  receive  a fee of  $1,000  for each
meeting of the  Committee  attended by  telephone  and the Chairman of each such
Committee  shall receive an additional  $500 for each meeting of such  Committee
attended. Furthermore, 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 12,500 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

                                       13


Director  Options since the most recent grant of Automatic  Director Options and
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 January 7,
2004,  each of Messrs  Delucca,  Gerson,  Lazar and Sias were issued  options to
purchase 7,875 shares (adjusted to reflect a 5% stock dividend) of Common Stock.
On March 8, 2004 each of Dr. Rabbani and Messrs.  Rabbani and Weiner were issued
options to purchase  78,750 shares  (adjusted to reflect a 5% stock dividend) of
Common Stock. On July 1, 2004 Dr. Conant was granted an Initial  Director Option
to acquire  15,875  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, 2004,  the Company paid Dr.  Rabbani an annual salary of $430,942
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


                                       14


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  $13,000  for 2004).  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, 2004,  the Company has made  contributions  of 50% of
the employees'  contribution up to 10% of the employees'  compensation in Common
Stock of the Company.

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 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, 2004, options to purchase up to 428,925 shares of the
Company's  Common Stock were awarded under the 1999 Plan. As of the Record Date,
of the 2,312,356 shares of the Company's Common Stock reserved for issuance upon
the exercise of options authorized for grant under the 1999 Plan, 238,780 shares
of the Company's Common Stock remain available for issuance upon the exercise of
options authorized for grant under the 1999 Plan.

2005 EQUITY COMPENSATION INCENTIVE PLAN

     On October 5, 2004, our Board of Directors  approved the adoption,  subject
to approval by our shareholders,  of its 2005 Equity Compensation Incentive Plan
for the purpose of recruiting and retaining our officers, employees,  directors,
consultants  and advisors  pursuant to the terms of a program to be administered
by our Compensation  Committee.  As of the Record Date, no grants have been made
under such Plan. The 2005 Equity Compensation  Incentive Plan is being presented
to our  shareholders  as Proposal 2 for adoption.  The full text of such Plan is
attached as Exhibit A to this proxy statement.

                                       15


INSURANCE FOR INDEMNIFICATION OF DIRECTORS AND OFFICERS

     The Company has in effect,  with  American  International  Group  Companies
("AIG") under a policy effective February 21, 2004, and expiring on February 22,
2005,  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 $350,000.

                                   This report has been provided by the Board of
                                   Directors of the Company.


                                   Elazar Rabbani, Ph.D.
                                   Shahram K. Rabbani
                                   Barry W. Weiner
                                   Marcus A. Conant, M.D.
                                   John J. Delucca
                                   Irwin C. Gerson
                                   Melvin F. Lazar, CPA
                                   John B. Sias




                                       16


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) 60 biotechnology
companies  engaged in the research and development of diagnostic  substances and
(ii) 10  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

              [Data below represents line chart in printed piece.]


                 ENZO             MEDICAL      NYSE MARKET    BIOTECHNOLOGY 
             BIOCHEM, INC.     LABORATORIES      INDEX            PEERS
             -------------     ------------    -----------    -------------
1999            100               100             100             100
2000            269.94            212.06          103.52          198.31
2001            133.87            229.22          101.06          164.68
2002            73.91             160.86          81.81           138.24
2003            115.81            171.01          89.75           165.54
2004            76.2              187.98          102.91          184.49


                     ASSUMES $100 INVESTED ON AUGUST 1, 1999
                           ASSUMES DIVIDEND REINVESTED
                        FISCAL YEAR ENDING JULY 31, 2004


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

                          1999      2000     2001      2002      2003     2004
                         ------    ------   ------    ------    ------   ------
ENZO BIOCHEM, INC.       100.00    269.94   133.87     73.91    115.81    76.20
MEDICAL LABORATORIES     100.00    212.06   229.22    160.86    171.01   187.98
NYSE MARKET INDEX        100.00    103.52   101.06     81.81     89.75   102.91
BIOTECHNOLOGY PEERS      100.00    198.31   164.68    138.24    165.54   184.49


                                       17


                                   PROPOSAL 2
                2005 EQUITY COMPENSATION INCENTIVE PLAN PROPOSAL

     We have  established a 2005 Equity  Compensation  Incentive Plan (the "2005
Plan") for the purpose of recruiting  and  retaining  our  officers,  employees,
directors and  consultants.  The 2005 Plan authorizes the issuance of options to
purchase shares of common stock and the grant of restricted common stock awards.
Section 162(m) of the Code ("Section 162(m)") limits a corporation's  income tax
deduction for compensation paid to each executive officer to $1 million per year
unless  the  compensation  qualifies  as  "performance-based  compensation."  In
general,  for a grant  under  the 2005  Plan to  qualify  as  "performance-based
compensation,"  the 2005 Plan must have been  approved by the  Company's  public
stockholders. The availability of the exemption for awards of "performance-based
compensation"  depends upon obtaining approval of the 2005 Plan by the Company's
public  stockholders.  The Board of Directors determined that it was in the best
interests of the Company to seek stockholder approval at the Annual Meeting.

     The  discussion  below is a summary of material terms of the 2005 Plan. The
discussion  below is merely a summary of the Plan and does not provide  detailed
information  for every aspect of the 2005 Plan. For a more complete  description
of the terms of the 2005 Plan,  please see a copy of the 2005 Plan  attached  as
Exhibit A to this proxy statement.

SUMMARY OF THE 2005 EQUITY COMPENSATION INCENTIVE PLAN

ADMINISTRATION

     Administration  of the  2005  Plan  is  carried  out  by  the  Compensation
Committee of the Board of Directors.  The Compensation  Committee may delegate a
portion of its authority under the 2005 Plan to one or more of our officers.  As
used in this summary, the term "administrator" means the Compensation  Committee
or its delegate.

ELIGIBILITY

     Our officers and  employees and those of our  subsidiaries  are eligible to
participate  in the 2004 Plan.  Our  directors  and other  persons  that provide
consulting or advisory  services to us and our subsidiaries are also eligible to
participate  in the 2005 Plan.  The term  subsidiary  is used in this summary to
refer to both corporate subsidiaries and other entities for which we directly or
indirectly  control at least 50% of the equity and any other  entity in which we
have a material equity interest.

MAXIMUM SHARES AND AWARD LIMITS

     Under the 2005 Plan,  the maximum number of shares of common stock that may
be subject to stock  options and stock awards is 1,000,000.  No one  participant
may  receive  awards  for more than  200,000  shares of common  stock in any one
calendar year. These limitations,  and the terms of outstanding  awards, will be
adjusted  without  the  approval  of  our  stockholders  as  the   administrator
determines  is  appropriate  in the  event  of a stock  dividend,  stock  split,
reclassification of stock or similar events. If an option terminates, expires or
becomes  unexercisable,  or shares of common stock  subject to a stock award are
forfeited,  the shares subject to such option or stock award are available under
the first  sentence of this  paragraph for future awards under the 2005 Plan. In
addition,  shares  which are issued  under any type of award under the 2005 Plan
and which are repurchased or reacquired by us at the original purchase price for
such shares are also  available  under the first  sentence of this paragraph for
future awards under the 2005 Plan.

STOCK OPTIONS

     The 2005 Plan provides for the grant of both options intended to qualify as
incentive  stock  options  under  Section 422 of the Internal  Revenue Code (the
"Code") and options  that are not  intended to so qualify.  Options  intended to
qualify as  incentive  stock  options may be granted only to persons who are our
employees or are employees of our subsidiaries which are treated as corporations
for federal income tax purposes.  No participant may be granted  incentive stock
options that are  exercisable for the first time in any calendar year for common
stock having a total fair market value  (determined  as of the option  grant) in
excess of $100,000.

     The administrator will select the participants who are granted options and,
consistent  with the terms of the 2005 Plan,  will  prescribe  the terms of each
option,  including the vesting rules for such option.  The option exercise price
cannot be less than the common  stock's fair market value on the date the option
is granted,  and in the event a  participant  is deemed to be a 10% owner of our
Company or one of our subsidiaries, the exercise price of an

                                       18


incentive  stock  option  cannot be less than 110% of the  common  stock's  fair
market  value  on the date the  option  is  granted.  The  2005  Plan  prohibits
repricing of an outstanding  option,  and therefore,  the administrator may not,
without  the  consent  of the  stockholders,  lower  the  exercise  price  of an
outstanding  option.  This limitation  does not,  however,  prevent  adjustments
resulting  from stock  dividends,  stock splits,  reclassifications  of stock or
similar events.  The option price may be paid in cash or by surrendering  shares
of common stock,  or a combination  of cash and shares of common stock.  Options
may be exercised in accordance with requirements set by the  administrator.  The
maximum  period  in  which  an  option  may be  exercised  will be  fixed by the
administrator  but cannot exceed ten years,  and in the event a  participant  is
deemed to be a 10% owner of our  Company or one of our  corporate  subsidiaries,
the maximum  period for an incentive  stock option  granted to such  participant
cannot exceed five years.  Options generally will be  nontransferable  except in
the  event of the  participant's  death  but the  administrator  may  allow  the
transfer of  non-qualified  stock options  through a gift or domestic  relations
order to the participant's family members.

     Unless  provided  otherwise in a participant's  stock option  agreement and
subject to the maximum exercise period for the option,  an option generally will
cease  to be  exercisable  upon  the  earlier  of  three  months  following  the
participant's  termination of service with us or the  expiration  date under the
terms of the  participant's  stock  option  agreement.  The right to exercise an
option  will expire  immediately  upon  termination  if the  termination  is for
"cause" or a voluntary termination any time after an event that would be grounds
for termination for cause. Upon death or disability,  the option exercise period
is  extended to the earlier of one year from the  participant's  termination  of
service or the expiration date under the terms of the participant's stock option
agreement.

STOCK AWARDS AND PERFORMANCE BASED COMPENSATION

     The  administrator  also  will  select  the  participants  who are  granted
restricted common stock awards and,  consistent with the terms of the 2005 Plan,
will  establish the terms of each stock award.  A restricted  common stock award
may be subject to payment by the  participant  of a purchase price for shares of
common stock  subject to the award,  and a stock award may be subject to vesting
requirements   or  transfer   restrictions  or  both,  if  so  provided  by  the
administrator.  Those requirements may include,  for example, a requirement that
the  participant  complete  a  specified  period  of  service  or  that  certain
performance  objectives be achieved.  The performance objectives may be based on
the  individual   performance  of  the  participant,   our  performance  or  the
performance of our  subsidiaries,  divisions,  departments or functions in which
the participant is employed or has responsibility.  In the case of a performance
objective for an award intended to qualify as "performance  based  compensation"
under Section  162(m),  the  objectives  are limited to specified  levels of and
increases in our or a business unit's return on equity; total earnings; earnings
per share; earnings growth; return on capital;  return on assets; economic value
added;  earnings before interest and taxes;  earnings  before  interest,  taxes,
depreciation and amortization;  sales growth; gross margin return on investment;
increase in the fair market value of the shares;  share price (including but not
limited to growth measures and total stockholder  return); net operating profit;
cash flow  (including,  but not  limited to,  operating  cash flow and free cash
flow);  cash flow return on  investments  (which equals net cash flow divided by
total capital); funds from operations;  internal rate of return; increase in net
present value or expense targets. Transfer of the shares of common stock subject
to a stock award normally will be restricted prior to vesting.

AMENDMENT AND TERMINATION

     No awards may be granted under the 2005 Plan after the tenth anniversary of
the adoption of the 2005 Plan. The Board of Directors may amend or terminate the
2005 Plan at any time,  but an amendment will not become  effective  without the
approval of our  stockholders if it increases the aggregate  number of shares of
common  stock  that may be issued  under  the 2005  Plan,  changes  the class of
employees eligible to receive incentive stock options or stockholder approval is
required by any applicable  law,  regulation or rule,  including any rule of the
NYSE. No amendment or termination  of the 2005 Plan will affect a  participant's
rights under outstanding awards without the participant's consent.

FEDERAL INCOME TAX ASPECTS OF THE 2005 PLAN

     The  following  is a brief  summary of the  federal  income tax  aspects of
awards  that may be made  under the 2005 Plan  based on  existing  U.S.  federal
income tax laws.  This summary  provides  only the basic tax rules.  It does not
describe a number of special tax rules,  including the  alternative  minimum tax
and various  elections that may be applicable under certain  circumstances.  The
tax consequences of awards under the 2005 Plan depend upon the type of award and
if the  award  is to an  executive  officer,  whether  the  award  qualifies  as
performance-based compensation under Section 162(m) of the Code.

                                       19


INCENTIVE STOCK OPTIONS

     The recipient of an incentive stock option generally will not be taxed upon
grant of the option.  Federal  income taxes are generally  imposed only when the
shares of stock from exercised  incentive stock options are disposed of, by sale
or otherwise. The amount by which the fair market value of the stock on the date
of exercise exceeds the exercise price is, however,  included in determining the
option recipient's  liability for the alternative  minimum tax. If the incentive
stock option recipient does not sell or dispose of the stock until more than one
year after the receipt of the stock and two years after the option was  granted,
then, upon sale or disposition of the stock, the difference between the exercise
price  and the  market  value of the  stock as of the date of  exercise  will be
treated as a capital gain, and not ordinary income. If a recipient fails to hold
the stock for the minimum  required time, at the time of the  disposition of the
stock,  the recipient will recognize  ordinary income in the year of disposition
in an amount  equal to any excess of the market value of the common stock on the
date of exercise (or, if less, the amount realized on disposition of the shares)
over the exercise price paid for the shares. Any further gain (or loss) realized
by the recipient  generally  will be taxed as  short-term or long-term  gain (or
loss)  depending  on the  holding  period.  The  Company  will not receive a tax
deduction for incentive  stock options which are taxed to a recipient as capital
gains;  however,  the Company  will  receive a tax  deduction if the sale of the
stock does not qualify for capital gains tax treatment.

NONQUALIFIED STOCK OPTIONS

     The  recipient of stock options not  qualifying as incentive  stock options
generally  will not be taxed upon the grant of the option.  Federal income taxes
are generally due from a recipient of nonqualified  stock options when the stock
options are exercised.  The difference  between the exercise price of the option
and the  fair  market  value of the  stock  purchased  on such  date is taxed as
ordinary  income.  Thereafter,  the tax basis for the acquired stock is equal to
the amount paid for the stock plus the amount of ordinary  income  recognized by
the  recipient.  The Company  will take a tax  deduction  equal to the amount of
ordinary  income  realized by the option  recipient by reason of the exercise of
the option.

STOCK AWARDS

     The payment of stock awards  under the 2005 Plan will  generally be treated
as  ordinary  compensation  income  at the time of  payment  or,  in the case of
restricted  common  stock  subject  to  a  vesting  requirement,   at  the  time
substantial vesting occurs. A recipient who receives restricted shares which are
not  substantially  vested,  may,  within  30 days of the  date the  shares  are
transferred,  elect in  accordance  with Section  83(b) of the Code to recognize
ordinary  compensation  income at the time of transfer of the shares. The amount
of  ordinary  compensation  income  is equal to the  amount  of any cash and the
amount by which the then fair market value of any common  stock  received by the
participant exceeds the purchase price, if any, paid by the participant. Subject
to the application of Section  162(m),  the Company will receive a tax deduction
for the amount of the compensation income.

SECTION 162(m)

     Section  162(m)  would  render   non-deductible   to  the  Company  certain
compensation  in excess of  $1,000,000  in any year to certain  officers  of the
Company unless such excess is  "performance-based  compensation"  (as defined in
the Code) or is otherwise exempt from Section 162(m) granted under the 2005 Plan
are designed to qualify as  performance-based  compensation.  As described above
with respect to restricted  common stock, the  administrator  may condition such
awards on  attainment  of one or more  performance  goals that are  intended  to
qualify such awards as performance-based compensation.

     All future awards under the 2005 Plan will be  discretionary  and therefore
are not determinable at this time.

     Approval of the 2005 Equity  Compensation  Incentive Plan Proposal requires
the affirmative vote of a majority of the votes cast on the matter by holders of
our  outstanding  common  shares at the  Annual  Meeting,  provided  a quorum is
present.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR"  PROPOSAL 2 RELATING TO THE
APPROVAL AND ADOPTION OF OUR 2005 EQUITY  COMPENSATION  INCENTIVE PLAN.  PROXIES
SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY
IN THEIR PROXIES A CONTRARY CHOICE.


                                       20


                                   PROPOSAL 3
                        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, 2005. The Board of Directors approved the reappointment of Ernst & Young LLP
(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.

     The following  table sets forth the aggregate  fees billed by Ernst & Young
LLP for the years ended July 31, 2004 and 2003 for audit and non-audit  services
(as  well  as all  "out-of-pocket"  costs  incurred  in  connection  with  these
services) and are  categorized as Audit Fees,  Audit-Related  Fees, Tax Fees and
All Other Fees.  The nature of the  services  provided in each such  category is
described following the table.

                                             2004             2003
                                             ----             ----

     AUDIT FEES                            $215,000         $178,000
     AUDIT-RELATED FEES                      16,000           12,000
     TAX FEES                                 8,000           75,000
     ALL OTHER FEES                               0                0
                                           --------         --------
     TOTAL FEES                            $239,000         $265,000
                                           --------         --------

     AUDIT FEES - Consists of professional  services rendered in connection with
the annual audit of the Company's consolidated financial statements on Form 10-K
and quarterly  reviews of the  Company's  interim  financial  statements on Form
10-Q.  Audit fees also include fees for services  performed by Ernst & Young LLP
that are  closely  related to the audit and in many cases could only be provided
by the Company's  independent  auditors.  Such services  include the issuance of
comfort letters and consents  related to the Company's  registration  statements
and capital  raising  activities,  assistance with and review of other documents
filed with the Commission and accounting advice on completed transactions.

     AUDIT  RELATED FEES - Consists of services  related to audits of properties
acquired,  due diligence services related to contemplated  property acquisitions
and accounting consultations. The 2004 and 2003 fees were incurred in connection
with consultations regarding the Company's  implementation of The Sarbanes-Oxley
Act of 2002.

     TAX FEES - Consists  of  services  related  to  corporate  tax  compliance,
including  review of corporate  tax returns,  review of the tax  treatments  for
certain expenses and tax due diligence relating to acquisitions.

     ALL OTHER FEES - There were no  professional  services  rendered by Ernst &
Young LLP that would be classified as other fees during the years ended July 31,
2004 and 2003.

     PRE-APPROVAL  POLICIES AND  PROCEDURES - The Audit  Committee has adopted a
policy that requires advance approval of all audit, audit-related, tax services,
and other services performed by the independent auditor. The policy provides for
pre-approval by the Audit Committee of specifically  defined audit and non-audit
services.  Unless the specific  service has been  previously  pre-approved  with
respect to that year,  the Audit  Committee  must approve the permitted  service
before the independent auditor is engaged to perform it. The Audit Committee has
delegated to the Chair of the Audit  Committee  authority  to approve  permitted
services  provided  that the Chair reports any decisions to the Committee at its
next scheduled meeting.

     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,
2005, 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 3 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.

                                       21


                                     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.

ENZO WEBSITE

     In addition  to the  information  about the  Company  and its  subsidiaries
contained in this proxy statement,  extensive  information about the Company can
be found on our website located at www.enzo.com, including information about our
management team, products and services and our corporate governance practices.

     The corporate governance  information on our website includes the Company's
Corporate Governance Guidelines, the Code of Conduct and the charters of each of
the  committees  of the Board of Directors.  These  documents can be accessed at
www.enzo.com.  Printed versions of our Corporate Governance Guidelines, our Code
of Conduct and the charters for our Board  committees  can be obtained,  free of
charge,  by  writing  to the  Company  at:  Enzo  Biochem,  Inc.,  60  Executive
Boulevard, Farmingdale, New York 11735, Attn: Corporate Secretary.

     This information about Enzo's website and its content,  together with other
references to the website made in this proxy statement,  is for information only
and the content of the  Company's  website is not deemed to be  incorporated  by
reference in this proxy  statement or otherwise  filed with the  Securities  and
Exchange Commission.

     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, 2004 (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.


                                       22


                      SHAREHOLDER PROPOSALS TO BE PRESENTED
                           AT THE NEXT ANNUAL MEETING

     SHAREHOLDER  PROPOSALS.  Proposals of shareholders intended to be presented
at the  Company's  2005 Annual  Shareholder  Meeting (i) must be received by the
Company at its offices no later than July 29, 2005 (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  2005  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, 2005 (45 days  preceding  the one year  anniversary  of the Mailing
Date).  After such date, the Company's  proxy in connection with the 2005 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, 2004


                                       23


                                      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 Shahram K.
Rabbani 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, 2004, at the Annual Meeting of Shareholders to be held on January
20, 2005 or any adjournment thereof.

PROPOSAL 1.  Election of Barry W. Weiner, John J. Delucca and Melvin F. Lazar, 
             CPA as Class II Directors.

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

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

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

PROPOSAL 2.  To consider and vote upon a proposal to approve and adopt our 2005
             Equity Compensation Incentive Plan (which we refer to in the 
             accompanying proxy statement a the "2005 Equity Compensation 
             Incentive Plan Proposal").

             [ ] FOR                 [ ] AGAINST             [ ] ABSTAIN

PROPOSAL 3.  Ratification of the appointment of Ernst & Young LLP as
             independent auditors for the fiscal year ending July 31, 2005.

             [ ] 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 1,2
and 3.

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

                        Dated:                   , 2004 / 2005 (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.)


                                       2



--------------------------------------------------------------------------------
             (4) Date Filed: November 26, 2004

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