Loading...
HomeMy WebLinkAboutRequired Project Documents - Best ContractingTho The Hanover Insurance Company 1 440 Lincoln Street, Worcester, MA 01653 FHanover Citizens Insurance Company of America 1 645 West Grand River Avenue, Howell, MI 48843 II15L1Ti111Ce (,TOUR)' ` Massachusetts Bay Insurance Company i 440 Lincoln Street, Worcester, MA 01653 Bid Bond KNOW ALL MEN BY THESE PRESENTS, that we, the undersigned, Best Contracting Senjees, Inc. hereinafter called Principal, and THE HANOVER INSURANCE COMPANY, a corporation established under the laws of the State of New Hampshire, and/or MASSACHUSETTS BAY INSURANCE COMPANY, a corporation established under the laws of the State of New Hampshire and having their principal office in Worcester, Massachusetts, as Surety, hereinafter called Surety, are held and firmly bound unto City of Diamond Bar as Obligee, in the penal sum of 10% of Amount Bid Dollars for the payment of which, well and truly to be made, we hereby jointly and severally bind ourselves, our heirs, executors administrators, successors and assigns. The condition of the above obligation is such that whereas the Principal has submitted to the City of Diamond Bar a certain Bid, attached hereto and hereby made a part hereof, to enter into a contract in writing for Cih Hall Re -Roof and Rehabilitation Project NOW, THEREFORE, (a) If said Bid shall be rejected, or in the alternate (b) If said Bid shall be accepted and the Principal shall execute and deliver a contract in the Form of Contract attached hereto (properly completed in accordance with said Bid) and shall furnish a bond for his faithful performance of said contract, and for the payment of all persons performing labor or furnishing materials in connection therewith, and shall in all other respects perform the agreement created by the acceptance of said Bid, Then this obligation shall be void, otherwise the same shall remain in force and effect; it being expressly understood and agreed that the liability of the Surety for any and all claims hereunder shall, in no event, exceed the penal amount of this obligation as herein stated. The Surety, for value received, hereby stipulates and agrees that the obligations of said Surety and its bond shall be in no way impaired or affected by an extension of the time within which the Owner may accept such Bid; and Surety does hereby waive notice of any such extension, SIGNED, SEALED AND DATED this 9th day of Best BY 2024 ❑ G AsSACHUSETTS BAY INSURANCE COMPANY CEO/Secretary BY (Seal) (Attorney -in -fact) VJ THE HANOVER INSURANCE COMPANY BY Pa (Seal) 14r-0787 00 M4) THE HANOVER INSURANCE COMPANY MASSACHUSETTS BAY INSURANCE COMPANY CITIZENS INSURANCE COMPANY OF AMERICA POWER OF ATTORNEY I HIS rower of Attorney iimits the acts of those named herein, and they have no authority to bind the Company except in the manner and to the extent herein stated. KNOW ALL PERSONS BY THESE PRESENTS: That THE HANOVER INSURANCE COMPANY and MASSACHUSETTS BAY INSURANCE COMPANY, both being corporations organized and existing underthe laws of the State of New Hampshire, and CITIZENS INSURANCE COMPANY OF AMERICA, a corporation organized and existing underthe laws of the State of Michigan, (hereinafter individually and coilectively the "Company') does hereby constitute and appoint, Patrick T. Moughan, Mark 0. Kiger, andlor Jing Guo Mason Of Global Risk, LLC of Los Angeles, CA each individually, if there be more than one named, as its true and lawful attorney(s)-in-fact to sign, execute, seal, acknowledge and deliver for, and on its behalf, and as its act and deed any place within the United States, any and all surety bonds, recognizances, undertakings, or other surety obtlgations. The execution of such surety bonds, recognizances, undertakings or surety obligations, in pursuance of these presents, shall be as binding upon the Company as if they had been duly signed by the president and attested by the secretary of the Company, in their own proper persons. Provided however, that this power of attorney limits the acts of those named herein; and they have no authority to bind the Company except in the manner stated and to the extent of any limitation stated below: Any such obligations in the United States, not to exceed Fifty Million and No1100 ($50,000,000) in any single instance That this power is made and executed pursuant to the authority of the following Resolutions passed by the Board of Directors of said Company, and said Resolutions remain in full force and effect: RESOLVED: That the President or any Vice President, in conjunction with any Vice President, be and they hereby are authorized and empowered to appoint Attorneys -in -fact of the Company, in its name and as it acts, to execute and acknowledge for and on its behalf as surety, any and all bonds, recognizances, contracts of indemnity, waivers of citation and all other writings obligatory in the nature thereof, with power to attach thereto the seat of the Company. Any such writings so executed by such Attorneys -in -fact shall be binding upon the Company as if they had been duly executed and acknowledged by the regularly elected officers of the Company in their own proper persons. RESOLVED: That any and all Powers of Attorney and Certified Copies of such Powers of Attorney and certification in respect thereto, granted and executed by the President or Vice President in conjunction with any Vice President of the Company, shaft be binding on the Company to the same extent as if all signatures therein were manually affixed, even though one or more of any such signatures thereon may be facsimile. (Adopted October 7,1981— The Hanover Insurance Company; Adopted April 14,1982 — Massachusetts Bay Insurance Company; Adopted September 7, 2001— Citizensinsurance Company of America and affirmed by each Company on March 24, 2014) IN WITNESS WHEREOF, THE HANOVER INSURANCE COMPANY, MASSACHUSETTS BAY INSURANCE COMPANY and CITIZENS INSURANCE COMPANY OF AMERICA have caused these presents to be sealed with their respective corporate seals, duly attested by two Vice Presidents, this 28th day of June, 2023 the IlamoNer Igsuranct company Mftmchmietts Ray Insernace Company Citizens Insurance L'ompnny,nf An%erier J17s H. Kawfscki, lice President STATE OF CONNECTICUT ) COUNTY OF HARTFORD the Ilano�cr losuragce Company N ehusedi tiny laial'anee Company C ti as insu net Company erAmerka lion M. Mendoza, Vice Prasidanl 47 On this 28th day of June 2023 before me came the above named Executive Vice President and Vice President of The Hanover Insurance Company, Massachusetts Bay Insurance Company and Citizens Insurance Company of America, to me personally known to be the individuate and officers described herein, and acknowledged that the seals affixed to the preceding instrument are the corporate seals of The Hanover Insurance Company, Massachusetts Bay Insurance Company and Citizens Insurance Company of America, respectively, and that the said corporate seals and their signatures as officers were duly affixed and suO�-ribgd_to_said_instrument by the authority -and direction of said Corporations. Wendy Latoumes Notary "C' State of Connecticut f►fY C mmisWixi Expires July 31, 2025 MN1Y y La too $Br L blic �emmlest n ex tra July 31, 2025 1, the undersigned Vice President of The Hanover Insurance Company, Massachusetts Bay Insurance Company and Citizens Insurance Company of America, hereby certify that the above and foregoing is a full, true and correct copy of the Original Power ofAttorney issued by said Companies, and do hereby further certify that the said Powers of Attorney are still in force and effect. GIVEN under my hand and the seals of said Companies, at Worcester, Massachusetts, this_9th_ day of_January 2024 CERTIFIED COPY 71te as t Insurance ompa" is Bay to ny C n sunt ce Am oh■ Rowedder, Vicc irmidtat CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles } On G ! Z before me, Zipporah D. Kiger, Notary Public (Fiere insert name and tit e of t e o icer personally appeared Patrick T. Moughan who proved to me on the basis of satisfactory evidence to be the person(s) whose name() Is re subscribed to the within instrument and acknowledged to me that (Dshe/they executed the same in Is er/their authorized capacity(ies), and that by Is erltheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. (Notary Public Seal) ZIPPORAH D. KICER U .' . Comm, #2371787 W W NOTARY PUBLIC - CALIFORNIA 0 i LOS ANGELES COUNTY My Comm. Expires Aug. 21, 2025 INSTRUCTIONS FOR COMPLETING THIS FORM fIONAL OPTIONAL INFORMATION This arm c na T -1, I-- 1' d' d' d DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Coroorate Officer f o p — 1, r current rjornia statures regar tng notary ii or mg an if needed, should be completed and attached to the document. Acknowledgments from other states may be completed for documents being sent to that state so long as the wording does not require the California notary to violate California notary law. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public)_ • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular Or plural forms by crossing off incorrect forms (i.e. 4elshe/4we - is lafe ) or circling the correct forms, Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document, Indicate title or type of attached document, number of pages and date. -e indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). 2015 Version www.NotaryClasses ,com 800-873-9865 Securely attach this document to the signed document with a staple. EXPERIENCE STATEMENT To be responsive, the bidder must list below a minimum of three public agencies for which bidder has performed similar work within the past five years. Only projects in excess of $200,000 each qualify as similar for this project. 1. 2. 3 Project Title DON LUGO HS Contract Amount $1,065,398.00 Reroof with Single Ply System Type of Work Client Chino Valley Unified School District (909) 628-1201 , Agency Project Manager Alex Rivera Phone Alex—Rivera@chino.k12.ca.us Date Completed 5/18/2021—6/21/2022 % Subcontracted 5 % Project Title Pacoima Middle School Roof Contract Amount $2,818,506.00 Type of Work Reroof with Single Ply System Client LAUSD — M&O Execution Agency Project Manager Frankle James Date Completed 4/5/2019 - 4/12/2022 Project Title ElToro Bldg 360 JOC Contract Amount $1,076,782.00 Type of Work Reroof with Single Ply System Client County of Orange Agency Project Manager Jennifer Carroll Date Completed 10/5/2020-2/19/2021 NOTE: If requested by the City, the bidde financial statement, references, and o comprehensive to permit an appraisal o Bidder's Signature (323) 974-5618 , Phone-frankie.james@lausd.net % Subcontracted 34 % (714) 412-5782 , Phone lennifer.carroll@ocpw.ocgov.com % Subcontracted 16 % all furnish a certified formation sufficiently �n,4--7financial condition. n Tahazadeh, CEO/Secretary DECLARATION OF ELIGIBILITY TO CONTRACT (Labor Code Section 1777.1; Public Contract Code Section 61091 The undersigned, a duly authorized representative of the contractor, -certifies and declares that: 1. The contractor is aware of Sections 1777.1 and 1777.7 of the California Labor Code, which prohibit a contractor or subcontractor who has been found by the Labor Commissioner or the Director of Industrial Relations to be in violation of certain provisions of the Labor Code, from bidding on, being awarded, or performing work as a subcontractor on a public works project for specified periods of time. 2. The contractor is not ineligible to bid on, be awarded or perform work as a subcontractor on a public works project by virtue of the foregoing provisions of Sections 1777.1 or 1777.7 of the California Labor Code or another provision of law. 3. The contractor is aware of California Public Contract Code Section 6109, which states: (a) A public entity, as defined in Section 1100 [of the Public Contract Code], may not permit a contractor or subcontractor who is ineligible to bid or work on, or be awarded, a public works project pursuant to Section 1777.1 or 1777.7 of the Labor Code to bid on, be awarded, or perform work as a subcontractor on, a public works project. Every public works project shall contain a provision prohibiting a contractor from performing work on a public works project with a subcontractor who is ineligible to perform work on the public works project pursuant to Section 1777.1 or 1777.7 of the Labor Code. (b) Any contract on a public works project entered into between a contractor and a debarred subcontractor is void as a matter of law. A debarred subcontractor may not receive any public money for performing work as a subcontractor on a public works contract, and any public money that may have been paid to a debarred subcontractor by a contractor on the project shall be returned to the awarding body. The contractor shall be responsible for the payment of wages to workers of a debarred subcontractor who has been allowed to work on the project. 4. The contractor has investigated the eligibility of each and every subcontractor the contractor intends to use on this public works project, and determined that none of them is ineligible to perform work as a subcontractor on a public works project by virtue of the foregoing provisions of the Public Contract Code Sections 1777.1 or 1777.7 of the .Labor Code, or any other provision of law. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed this day of anua_ry25 20-12 , at Gardena, CA (place of execution)_ Name: Sean Tabazadeh T i t l e: CEO/Secretary Name of Contractor: Best Contracting Services, Inc. BIDDER'S VIOLATION OF LAW/SAFETY QUESTIONNAIRE In accordance with Government Code Section 14310.5 and in conformance with Public Contract Code Section 101.62, the Bidder shall complete, under penalty of perjury, the following questionnaire: QUESTIONNAIRE Has the Bidder, any officer, principal or employee of the Bidder who has a proprietary interest in the business of the Bidder, ever been disqualified, removed, or otherwise prevented from bidding on or completing a federal, state or local government project because of violation of law or a safety regulation? YES NO X If the answer is yes, explain the circumstances in the following space: STATEMENT In conformance with Public Contract Code Section 10232, the Contractor, hereby states under penalty of perjury, that no more than on final unappealable finding of contempt of court by a federal court has been issued against the Contractor within the immediately preceding two-year period because of the Contractor's failure to comply with an order of a federal court which orders the Contractor to comply with an order of the National Labor Relations Board. NOTE: The above Statement and Questionnaire are part of the proposal. Sinning this Proposal on the signature Portion thereof shall al, .e of this . so constitute s�.tfnatur Statement and Questionnaire. Bidders are cautioned that making a false certification may subject the certifier to criminal prosecution. CONTRACTOR'S INDUSTRIAL SAFETY RECORD Project Identification CITY HALL RE -ROOF/ REHABILITATION PROJECT Bid Date January 25, 2024 This information must include all construction work undertaken in the State of California by the bidder and any partnership, joint venture or corporation that any principal of the bidder participated in as a principal or owner for the last five calendar years and the current calendar year prior to the date of bid submittal. Separate information shall be submitted for each particular partnership, joint venture, corporation or individual bidder. The bidder may attach any additional information or explanation of data, which he would like, taken into consideration in evaluating the safety record. An explanation must be attached of the circumstances surrounding any and all fatalities. ITEM 5 CALENDAR YEARS CURRENT PRIOR TO CURRENT YEAR YEAR 2018 2019 2020 2021 2022 TOTAL 2023 No. of Contracts 400 + 400 + 350+ 300+ 300+ 2,050 + 300+ Total dollar amount of $255 $275 $250 $200 $200 $zsso,aoa,00 $200 contracts (in 1,000's) MilliO Million Million Million Million Million No. of lost workday cases 6 8 3 5 2 24 2 No. of lost work day cases involving permanent 0 0 0 0 0 0 0 transfer to another job or termination of employment No, of lost workdays 702 412 333 647 198 2292 249 *The information required for this item is the same as required for columns 3 to 6, Code 10, Occupational Injuries, Summary - Occupational Injuries and Illnesses, OSHA No. 102. The above information was compiled from the records that are available to me at this time anal I declare under pe alty of perjury that the information is true and accurate within th ations of these records. Best Contracting Services, Inc. �_ can Tabazadeh, CEO/Secretary Name of Bidder (Print Signature 19027 S. Hamilton Ave. Address Class Gardena, CA 90248 City Zip Code 4 456263 CLASS: A,B,C17,C39,C43 State Contractor's Lic. No. & (310) 328-6969 Telephone J co Ix O V Z U m M N r W n O w a o_ H J m 2 W LL O W J J 2 U o 3 p O o O to j O w n 4a Irl- 6F} co w X a Yi -0 o } Z y o } Z m a T Z m o T z m a } Z a o Y Z CD co Z O QO at Z LO O Qp C 4) O cr)o J G W J ❑ 0 c o O O G G 3 0 m LL O `o E0 � O] o � 6 = y U) Q o w ro a U)O N O = E a o z� .a a) E a U N O U � U sus J N C O 5C U) Contractor Information Legal Entity Nam. ,EST CONTRACTING SERVICES, INC_ Legal Entity Type Corporation Status ARivr Ragistratlan Number 10000DO552 Raglatrrtlen.11 iv. date 07/01/22 Registration mpiratlon data 05/30/25 Mailing Address 19027 S. HAMILTON AVENUE GAkDENA 90248 CA united States of Amenca Phy.1i Add- 190275_HAMILTONAVENUE GARPENA 90248 CA united States of America Email Address wsalrzarWtestconuacting-cent Trade N.me/DEA 1.1—e N.ni Is1 CSLRi Legal Entity Information Corporation Entity Number; Federal Employment Identification Number: President Neme: Vice President Nettie; Treasurer Name: Secretary Namc CEO Name: agency for Service: Agent of Service Name: Agent of Service Mailing Address: Worker's Compensation Registration History Effective Data Expiration Data 06/08/18 06/30/19 0S/Oa/17 06/30/16 06/07/16 O6/30/17 06/04/15 06/30Ji6 07/22/14 06/30/15 07/01/19 06/30/22 07/01/22 C6/30/25 C1158028 953781209 Sean Tabazadeh Sean Tabazadeh Sean Tabazadeh Sean Tabazadeh Rafik Ayvazi 19360 Rinaldi Street Suite 514 Patter Ranch 91326 CA United States of Ann iee Po you lease employees through Professional Employer Organization (Pli Pleas provide your current worker's compensation insurance information below: PEO FEO PEO PEO lnformaticnName Phone Email Insured by Carrier Policy Holder Name: Insurance Carrier: Policy Number: Inception date, Expiration Date: No REST CONTRACNNIS SERVICES, INC. ZURICH AMERICAN INSURANCE COMPANY WC9805198-10 12/01/21 12/01/22 Contractor Information L.o.l Entity Nam. KLONUIKE CONSTRUCTION SERVICES INC L.g.l Entity Type Corporation Status Active R+gi.tr+ti.n Numb.-r 1000008336 R.giRr+tl+n eH.ctir+ d+t+ 07l0521 Aegistracl.n expir.11e. date 06/9012A I0.111ng Add... 392 E. Sute Street Ontario 91761 CA United States of America Phyrical Add- 592 E. Stale Slnet Ontario 91761 CA United States ci America Email Add— kI on dikeconstrudi c n ®9 mail.cc m Tr.d. N—V DBA KLONDIKE CONSTRUCTION SERVICES INC Linn.. Numb.r I.) Oth-1108 CSL6:990545 Legal Entity Information Corporation Entity Number: Federal Employment Identification Number: Bgencv for Service: Agent of Service Name: Agent of Service Meiling Address: President Name: Vic. Pn.ld.nt Nam.: Treasurer Name: Secretary Name: CEO Name: Worker's Compensation Registration History Eff.rlh. n.b Expiration Data 05/30/12 08/30/19 05A9117 06/50/18 06/08/16 06/30/17 0723/15 06/30/16 02/04/15 D6130115 07/01/19 06/30/21 07/01/21 O6/3024 3600657 463632937 DAVID B, BOORSTEIN 597 P. Stale Street Ontario 91761 CA United States of America DAVID BBOORSTEIN LU1S AVALOS Do you lease employees through Professional Employer Organization fPEOJT: Please provide your current worker's compensation insurance information below: PEG PEO FED PEG InformadonName Phone Email Insured by Carrier Polity Holder Name: Insurance Carrier: Polley Number: Inception data: Expiration Date: No KION=F CONSTRUCTION SERVICES INC STATE COMPENSATION INSURANCE FUND 9087198-2021 01125121 UT/25/22 CNTRACTORS STATE LICENSE BOARD ACTIVE LICENSE »M..»�..456263 ;a -�CORP ��... BEST CONTRACTING SERVICES INC C39 B A C43 C17 P 05/3112024 wwyv cslb ca.pav Any change Of huslhess adafessrname must be reaorled to the Regislraf r thin 81 This license fs a01 transferral$*, and shall be fdumed to the Raglsirar upon demand when suspended, rovaked, or Invalidated for any feason. Th11 Packvtcard Is vaNd through the explrallon date only. It laund, drop in any malbot Postage Quaranteed by Conlnactom State License Swo P o Bax 2WW, $*=Menlo Cry 05828 Lsaensee Signature