Search icon

DAYTON SUPERIOR CORPORATION

Company Details

Name: DAYTON SUPERIOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3448096
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6250 Brook Hallow Pkwy, Suite 100, Norcross, GA, United States, 30071

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN W SOLLENBERGER Chief Executive Officer 6250 BROOK HOLLOW PKWY, SUITE 100, NORCROSS, GA, United States, 30071

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 6250 BROOK HOLLOW PKWY, SUITE 100, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 1125 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-20 Address 1125 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2018-12-06 2020-12-07 Address 1125 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2014-12-19 2018-12-06 Address 1125 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2011-01-26 2014-12-19 Address 1125 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2009-01-13 2011-01-26 Address 7777 WASHINGTON VILLAGE DR, STE 130, DAYTON, OH, 45459, USA (Type of address: Chief Executive Officer)
2009-01-13 2011-01-26 Address 777 WASHINGTON VILLAGE DR, STE 130, DAYTON, OH, 45459, USA (Type of address: Principal Executive Office)
2006-12-12 2024-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001235 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221221002302 2022-12-21 BIENNIAL STATEMENT 2022-12-01
201207060822 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006053 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161212006636 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141219006447 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130108002218 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110126002909 2011-01-26 BIENNIAL STATEMENT 2010-12-01
090113003089 2009-01-13 BIENNIAL STATEMENT 2008-12-01
061221000354 2006-12-21 CERTIFICATE OF AMENDMENT 2006-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801312 Other Contract Actions 2008-12-04 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-04
Termination Date 2013-02-06
Date Issue Joined 2012-01-27
Pretrial Conference Date 2012-03-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name DAYTON SUPERIOR CORPORATION
Role Plaintiff
Name SPA STEEL PRODUCTS, INC.
Role Defendant
0705215 Other Contract Actions 2007-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-12-14
Termination Date 2011-11-16
Date Issue Joined 2011-03-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name DAYTON SUPERIOR CORPORATION
Role Plaintiff
Name MARJAM SUPPLY CO., INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State