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