Search icon

DAYTON CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAYTON CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 1959
Business ALEI: 0012950
Annual report due: 16 Oct 2025
Business address: 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 146 BUNKER HILL ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: colleen@dayton-construction.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-06-29
Expiration Date: 2024-06-29
Status: Expired
Product: Bridge Replacement/Rehabilitation, Site Excavation, Road Reconstruction/Realignment, Water/Sewer Main, Pump Stations, Concrete Work, Retaining Walls, Box Culverts, Safety Improvements, Dam Modifications/RepairsEarth Work/Site Work, Concrete Restoration, Specialized Concrete Repair, Running Track Replacement, Paving & Associated Construction, Minor Bridges, Signing Delineation
Number Of Employees: 7
Goods And Services Description: Building and Construction and Maintenance Services

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Matthew C. Dayton Officer 146 Bunker Hill Rd, Watertown, CT, 06795-3365, United States

Director

Name Role Business address Residence address
EDWARD M. SAKL III Director DAYTON CONSTRUCTION COMPANY, INC., 146 BUNKER HILL RD., WATERTOWN, CT, 06795, United States DAYTON CONSTRUCTION COMPANY, INC., 146 BUNKER HILL RD., WATERTOWN, CT, 06795, United States
RYAN M. DAYTON Director 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States
COLLEEN S. HOTCHKISS Director 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States
SCOTT A. DAYTON Director 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. KOLESNIK ESQ. Agent 255 BANK STREET, 2-A, WATERBURY, CT, 06702, United States 255 BANK STREET, 2-A, WATERBURY, CT, 06702, United States +1 203-574-5233 colleen@dayton-construction.com 244 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
860-274-6274
Contact Person:
COLLEEN HOTCHKISS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0858796
Trade Name:
DAYTON CONSTRUCTION CO INC

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4QT19
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
COLLEEN S. . HOTCHKISS

Form 5500 Series

Employer Identification Number (EIN):
060744098
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318070 2024-09-17 - Annual Report Annual Report -
BF-0012659866 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0011090595 2023-09-18 - Annual Report Annual Report -
BF-0011910155 2023-08-01 2023-08-01 Interim Notice Interim Notice -
BF-0010259270 2022-09-16 - Annual Report Annual Report 2022

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912WJ18C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
16500.00
Base And Exercised Options Value:
16500.00
Base And All Options Value:
16500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-02
Description:
PINE SHELTER PARKING LOT REPLACEMENT CHANGE BITUMINOUS CONCRETE BINDER COURSE.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
692100.00
Total Face Value Of Loan:
692100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-26
Type:
Planned
Address:
MILTON ROAD, LITCHFIELD, CT, 06759
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-03
Type:
Referral
Address:
NORTH RACEBROOK ROAD RTE 114 NEAR RTE 34, SEYMOUR, CT, 06478
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-08
Type:
Complaint
Address:
UNION STREET AND SOUTH STREET, BRISTOL, CT, 06010
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-02-21
Type:
Planned
Address:
CHASE AVE., WATERBURY, CT, 06704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-03
Type:
Planned
Address:
SOUTH MAIN STREET & DEPOT STREET, BEACON FALLS, CT, 06403
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
692100
Current Approval Amount:
692100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
696214.68

Debts and Liens

Subsequent Filing No:
0005245758
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-10-22
Lapse Date:
2029-10-22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(860) 274-6274
Add Date:
1988-11-17
Operation Classification:
Private(Property)
power Units:
28
Drivers:
34
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information