-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, TJTc7z+ExCVB27EK4pQ2fuYuRxqYfLPnrBpkl6MCujkQrVBvISupXA9SfmOHJQMz M7UOOjHeWKj77N8v66ODxw== 0000310056-95-000005.txt : 199507120000310056-95-000005.hdr.sgml : 19950712 ACCESSION NUMBER: 0000310056-95-000005 CONFORMED SUBMISSION TYPE: 10-Q/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19950331 FILED AS OF DATE: 19950711 SROS: AMEX FILER: COMPANY DATA: COMPANY CONFORMED NAME: VICON INDUSTRIES INC /NY/ CENTRAL INDEX KEY: 0000310056 STANDARD INDUSTRIAL CLASSIFICATION: COMMUNICATIONS EQUIPMENT, NEC [3669] IRS NUMBER: 112160665 STATE OF INCORPORATION: NY FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 10-Q/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-07939 FILM NUMBER: 95553106 BUSINESS ADDRESS: STREET 1: 525 BROAD HOLLOW RD CITY: MELVILLE STATE: NY ZIP: 11747 BUSINESS PHONE: 5162932200 MAIL ADDRESS: STREET 1: 525 BROAD HOLLOW ROAD CITY: MELVILLE STATE: NY ZIP: 11747 10-Q/A 1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q/A QUARTERLY REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For Quarter Ended March 31, 1995 Commission File No. 1-7939 --------------------- ------------- VICON INDUSTRIES, INC. - --------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) NEW YORK STATE 11-2160665 - --------------------------------------------------------------------------- (State or other jurisdiction of (I.R.S. Employer incorporation or organization) identification No.) 525 Broad Hollow Road, Melville, New York 11747 - --------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (516) 293-2200 --------------------- - --------------------------------------------------------------------------- (Former name, address, and fiscal year, if changed since last report) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No ------- -------- At March 31, 1994, the registrant had outstanding 2,762,828 shares of Common Stock, $.01 par value. Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. July 10, 1995 VICON INDUSTRIES, INC. ---------------------- VICON INDUSTRIES, INC. KENNETH M. DARBY ARTHUR D. ROCHE - ----------------------- ---------------------- KENNETH M. DARBY ARTHUR D. ROCHE PRESIDENT EXECUTIVE VICE PRESIDENT CHIEF EXECUTIVE OFFICER CHIEF FINANCIAL OFFICER EX-27 2
5 3-MOS 6-MOS SEP-30-1995 SEP-30-1995 MAR-31-1995 MAR-31-1995 747,182 747,182 0 0 8,960,634 8,960,634 (384,103) (384,103) 12,263,955 12,263,955 21,587,668 21,587,668 13,834,131 13,834,131 (9,612,241) (9,612,241) 25,809,558 25,809,558 12,874,783 12,874,783 3,335,946 3,335,946 27,882 27,882 0 0 0 0 9,570,947 9,570,947 25,809,558 25,809,558 10,952,150 22,779,679 0 0 8,601,648 17,731,056 0 0 2,502,597 4,835,718 45,000 90,000 253,974 533,583 (451,069) (410,678) 16,000 40,000 (467,069) (450,678) 0 0 0 0 0 0 (467,069) (450,678) (.17) (.16) (.17) (.16)
-----END PRIVACY-ENHANCED MESSAGE-----