Vicon Industries Inc

Formerly OTC: VCOND

Material Contracts Filter

EX-10.5
from 8-K 4 pages This Promissory Note Is Subject to Arbitration Pursuant to the Federal Arbitration Act and/or §15-48-10 of the South Carolina Code of Laws (1976), as Amended. Promissory Note [Facility B]
12/34/56
EX-10.4
from 8-K 4 pages This Promissory Note Is Subject to Arbitration Pursuant to the Federal Arbitration Act and/or §15-48-10 of the South Carolina Code of Laws (1976), as Amended. Promissory Note [Facility A]
12/34/56
EX-10.3
from 8-K 9 pages This Security Agreement Is Subject to Arbitration Pursuant to the Federal Arbitration Act and/or §15-48-10 of the South Carolina Code of Laws (1976), as Amended. Security Agreement
12/34/56
EX-10.2
from 8-K 28 pages This Security Agreement Is Subject to Arbitration Pursuant to the Federal Arbitration Act and/or §15-48-10 of the South Carolina Code of Laws (1976), as Amended. Security Agreement
12/34/56
EX-10.1
from 8-K 6 pages Research and Development Services Agreement
12/34/56
EX-10.1
from 8-K 3 pages Cemtrex, Inc. 19 Engineers Lane Farmingdale, New York 11735 Attention: Mr. Saagar Govil President and Chief Executive Officer Ladies and Gentlemen
12/34/56
EX-10.1
from 8-K 22 pages Investment Agreement by and Among Vicon Industries, Inc., and Nil Funding Corporation Dated as of July 27, 2017
12/34/56
EX-10.2
from 8-K 6 pages This Security Agreement Is Subject to Arbitration Pursuant to the Federal Arbitration Act and/or §15-48-10 of the South Carolina Code of Laws (1976), as Amended. Security Agreement
12/34/56
EX-10.1
from 8-K 7 pages November 18th, 2014 Charles Chestnutt Address Re: Severance Agreement and Release of All Claims
12/34/56
EX-10.1
from 8-K 9 pages Contract of Sale Between Fae Holdings 415829r LLC, Seller, and MD Jahirul Islam, Purchaser, as of November 12, 2014
12/34/56
EX-10.2
from 8-K 4 pages Stock Agreement
12/34/56
EX-10.1
from 8-K 4 pages On Behalf of the Board of Directors (The “Board”) of Vicon Industries, Inc., a Corporation Organized Under the Laws of the State of New York (The “Company”), We Are Pleased to Offer You the Position of Chief Executive Officer (“CEO”) of the Company in Accordance With the Terms and Conditions Set Forth in This Offer Letter. Your Employment With the Company Will Commence on September 10, 2014, or Such Later Date as Mutually Agreed to by US (The “Employment Effective Date”)
12/34/56
EX-10.4
from 8-K 2 pages [Signature Page Follows]
12/34/56
EX-10.3
from 8-K 5 pages Post-Closing Lock-Up Agreement
12/34/56
EX-10.2
from 8-K 12 pages Iqinvision, Inc. Voting and Lock-Up Agreement
12/34/56
EX-10.1
from 8-K 13 pages Vicon Industries, Inc. Voting and Lock-Up Agreement
12/34/56
EX-10.1
from 8-K 59 pages Contract of Sale
12/34/56
EX-10.1
from 8-K 26 pages Contract of Sale
12/34/56
EX-10.1
from 10-Q 8 pages Settlement and Release Agreement
12/34/56
EX-10.10
from 10-K 3 pages Side Letter to the Agreement Made the 14th November 2007 Between Vicon Industries Ltd and Christopher J Wall
12/34/56