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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAN W SOLLENBERGER | Chief Executive Officer | 6250 BROOK HOLLOW PKWY, SUITE 100, NORCROSS, GA, United States, 30071 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0801312 | Other Contract Actions | 2008-12-04 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAYTON SUPERIOR CORPORATION |
Role | Plaintiff |
Name | SPA STEEL PRODUCTS, INC. |
Role | Defendant |
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