Vicon Industries Inc /ny/
Headquarters Hauppauge, NY
Financials
Prospectuses and Registrations
FORMNAMEDATE FILED
15-12BSecurities registration termination1/31/2019S-8 POSSecurities to be offered to employees in employee benefit plans, post-effective amendments1/31/2019S-8 POSSecurities to be offered to employees in employee benefit plans, post-effective amendments1/31/201915-12BSecurities registration termination1/23/2019S-3Registration statement under Securities Act of 19331/5/2018424B3Prospectus9/25/2017S-1/AGeneral form for registration of securities under the Securities Act of 19339/7/2017
Proxies
FORMNAMEDATE FILED
DEF 14AOther definitive proxy statements10/11/2018PRE 14AOther preliminary proxy statements9/19/2018DEF 14AOther definitive proxy statements6/15/2017DEF 14AOther definitive proxy statements5/12/2016DEF 14AOther definitive proxy statements8/12/2015DEF 14AOther definitive proxy statements4/1/2013DEF 14AOther definitive proxy statements4/11/2012
News
FORMNAMEDATE FILED
8-KNews Release1/22/20198-KDeparture of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers1/14/20198-KSubmission of Matters to a Vote of Security Holders11/21/20188-KEntry into a Material Definitive Agreement9/28/20188-KFinancial Statements and Exhibits9/13/20188-KDeparture of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers8/30/20188-KResults of Operations and Financial Condition8/20/2018
Ownership
Others
FORMNAMEDATE FILED
25Notification of the removal from listing and registration of matured, redeemed or retired securities7/23/2018SDSpecialized disclosure report5/31/2018EFFECTNotice of Effectiveness1/16/2018CORRESPCorrespondence1/12/2018UPLOADSEC-generated letter1/11/2018EFFECTNotice of Effectiveness9/18/2017CORRESPCorrespondence9/14/2017