Loading...
TBC Contractors CorporationBIDDER: TBC Contractors Corpora BID SCHEDULE SCHEDULE OF PRICES FOR ROSEMEAD COMMUNITY RECREATION CENTER INTERIOR RENOVATION PROJECT PROJECT No. 31004 BASE BID SCHEDULE NO. ITEM DESCRIPTION UNIT OF MEASU RE EST. CITY. UNIT PRICE ITEM COST 1 General Conditions LS 1 $115,000 $115,000 2 Disposal of Waste Materials LS 1 30,000 30,000 3 Restroom Removal & Replacement LS 1 120,000 120,000 4 Flooring LS 1 50,000 50,000 5 Painting LS 1 24,000 24,000 6 HVAC Work LS 1 24,000 24,000 7 Electrical work LS 1 89,000 89,000 8 Sitework LS 1 15,000 15,000 9 Acoustical Panels LS 1 42,000 42,000 TOTAL BASE BID PRICE (SCHEDULE BID PRICE):$ se , oa0 Five hundred eighty seven thousand dollars Dollar amount in written form ALTERNATE BID ITEM 1 NO. ITEM DESCRIPTION UNIT OF MEASURE EST. CITY. UNIT PRICE ITEM COST 10 Removal of flooring & base and LS 1 $52,000 $52,000 replacement with Linoleum flooring & 6" rubber base for Multi- purpose Room 1 (Room 107). Repaint all wall surfaces, soffit, doors and ceiling surfaces, etc. CBF -1 BIDDER: Contractors Corporation ALTERNATE BID ITEM 2 NO. ITEM DESCRIPTION UNIT OF MEASURE EST. QTY. UNIT PRICE ITEM COST t i Removal of flooring & base and replacement with Linoleum LS 1 flooring & 6" rubber base for Multi- purpose Room 2 (Room 102). Repaint all wall surfaces, soffit, doors and ceiling surfaces TOTAL BASE BID PRICE INCLUDING ALTERNATE BID ITEM #1 & #2 $ - C� Dollar amount to written form / Note: The City of Rosemead reserves the right to reduce or Increase the quantities of any items in the schedule of bid items above, within the limits define in Section 3 -2.2.1 of the Standard Specifications, to stay within the budgeted amount of this project. If the Bid Documents specify alternate bid items, the following Alternate Bid amounts shall be added to or deducted from the Total Bid Price entered above. The owner can choose to include one or more of the alternates in the Total Bid Price of the Project. If any of the Alternate Bids are utilized by the Owner, the resulting amount shall be considered the Total Bid Price for the Project. The undersigned agrees that these Contract Bid Forms constitute a firm offer to the Owner which cannot be withdrawn for the number of Working Days indicated in the Notice Inviting Bids from and after the bid opening date, or until a Contractfor the Work is fully executed by the Ownerand athird party, whichever is earlier. The undersigned also agrees that if there is a discrepancy between the written amount of the Bid Price and the numerical amount of the Bid Price, the written amount shall govern. CBF -2 TOTAL ALTERNATE BID ITEM #1 PRICE $,D o o TOTAL ALTERNATE BID ITEM #2 PRICE $ 3 5 () BIDDER: contractors corporation Attached hereto is a certified check, a cashier's check or a bid bond in the amount of 10% of bid amt Dollars ($ 10 s ) said amount being not less than ten percent (10 %) of the Total Bid Price. The undersigned agrees that said amount shall be retained by the Owner if, upon award, we fail or refuse to execute the Contract and furnish the required bonds, certificates and endorsements of insurance and other certifications within the time provided. If awarded a Contract, the undersigned agrees to execute the formal Contract, which will be prepared by the Owner for execution, within five (5) Calendar Days following the Letter of Award for the Contract, and will deliver to the Owner within that same period the necessary original Certificates of Insurance, Endorsements of Insurance, Performance Bond, Payment Bond and all other documentation and certification required by the Contract. The undersigned offers and agrees that if this bid is accepted, it will assign to the purchasing body all rights, title, and interest in and to all causes of action it may have under Section 4 of the Clayton Act (15 U.S.C. Section 15) or under the Cartwright Act (Chapter 2 of Part 2 of Division 7 of the Business and Professional Code), arising from purchases of goods, materials or services by the Bidder for sale to the purchasing body pursuant to the bid. Such assignment shall be made and become effective at the time the purchasing body tenders final payment to he Contractor. Bidder understands and agrees that, when requested by Owner, he shall provide: (1) evidence satisfactory to the Owner of Bidder's California contractor's license(s) in good standing; (2) evidence that the person signing this Bid is authorized to bind Bidder to this Bid and to a contract resulting therefrom; and (3) any other information and documentation, financial or otherwise, needed by Owner to award a Contract to the lowest responsible and responsive bidder. uocumenrs. Bidder acknowledges that data submitted with its Contract Bid Forms which it requires to be incorporated into a Contract arising out of this Submittal has been so identified by Bidder. Bidder further acknowledges that the Owner may, at its discretion, incorporate any of the remaining data submitted herewith into a contract arising out of this Bid. The undersigned acknowledges receipt, understanding and full consideration of the following addenda to the Contract Documents. Addenda Nos. Notice of clarification dated 04/15/13 The Bidder understands and agrees that the Total Bid Price is inclusive of all labor, materials, and equipment or supplies necessary to complete the Work as described in the Bid Documents. If this bid is accepted, the undersigned Bidder agrees to enter into and execute the Contract with the necessary bonds and accept the Total Bid Price as compensation in full for all Work under the contract. CBF -3 BIDDER: Contractors Corpo - By: 1241 N. Lakeview Ave. Ste. K ( Signature Business Street Address Thomas B. Copenhaver Anaheim, CA 92807 Type or Print Name City, State and Zip Code Pres /Sec /Treas /CEO - 714.693.3993 Title Telephone Number Bidder's /Contractor's State of Incorporation: California Partners or Joint Venturers: Bidder's License Number(s): #B 641460 NOTES: 1) By its signature on this Bid, the Bidder certifies under penalty of perjury the accuracy of the representations made on the Contract Bid Forms. 2) If Bidder is a corporation, enter State of Incorporation in addition to Business Address 3) If Bidder is a partnership or joint venture, give full names of all partners or joint venturers. As further discussed in the Instructions to Bidders, Bidder will be required to provide evidence that the person signing on behalf of the corporation, partnership or joint ventu has the authority to do so. CBF -4 BIDDER: Contractors Corpora SECTION 2 BID DATA FORMS CBF -5 BIDDER: TB C Contractors Corporation Bidder shall submit its Bid data in accordance with the format shown on each of the following Bid Data Forms. Bidders shall prepare and use as many sheets as are necessary to adequately provide the information required. Bidder shall ensure that every page of its Bid Data Forms are properly identified with the Bidder's name and page number. 2A BID BOND KNOW ALL MEN BY THESE PRESENTS: THAT T BC contractors corporation . ae Principal, and International Fidelity Insurance Company . as Surety, are held firmly bound unto the CITY OF ROSEMEAD (hereinafter called the OWNER) in the sum of Ten Percent of Amount Bid DOLLARS ($ 10!9 ), being not less than ten percent (10 %) of the Total Bid Price; for the payment of which sum will and truly to be made, we bind ourselves, our heirs, executors, administrators, successors, and assigns, jointly and severally, firmly by these presents. WHEREAS, said Principal has submitted a bid to the OWNER to perform all Work required for the Rosemead Community Recreation Center Interior Renovation Project as set forth in the Notice Inviting Bids and accompanying Bid Documents, dated April 17, 2013 NOW, THEREFORE, if said Principal is awarded a Contract for the Work by the OWNER and, within the time and in the manner required by the above- referenced Bid Documents, enters into the written form of Contract bound with said Bid Documents, furnishes the required bonds (one to guarantee faithful performance and the other to guarantee payment for labor and materials) furnishes the required Insurance certificates and endorsements, and furnishes any other certifications as may be required by the Contract, then this obligation shall be null and void; otherwise it shall remain in full force and effect. In the event suit is brought upon this bond by the OWNER and judgment is recovered, said Surety shall pay all costs incurred by the OWNER in such suit, including reasonable attomeys' fees to be fixed by the court. SIGNED AND SEALED, this 12th day of April 20 13 TBC contractors Corporation International Fidelity Thomas B. Copenhaver, Tres /CEO (SEAL) Insurance Company (SEAL) Principal � �� Sur By: � /b'+i G�i By: Signature Rydn Tash, Attorney -in -fact ( CBF -6 CALIFORNIA ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Sacramento On q h t-l_13._ before me, Kristine M. Ost, A Notary Public (Here nlsed name and title of the officer) personally appeared Ryan Tash who proved to me on the basis of satisfactory evidence to be the person( whose name(&) isifin subscribed to the within instrument and acknowledged to me that hekkedtbcc executed the same in hiss authorized capacity(iii and that by his; sighahlre(st) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY Linder the laws of the State of California that the foregoing paragraph is true and correct. KRISTINE M. OST f Commission # 7985305 WITNESS hand and official seal. z G n Notary Public - California Z Sacramento County / My Comm. Expires Aug 15, 2016 npemre or Notary Public (Nu(my Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT Document CLAIMED S' vidual (s) uorate Officer ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment cnmplcled in Colifoniia most contain verbiage exactly Lis appears above in the notary section or a separate acknowledgment firm mutt be properly , red and attached m it ,ti, x, gtk The oniv exeeptiorr is f a documer a outside recorded o ofC `uch in,siances, arp akernnpiee ack"i, t verbiage as may be p a docwnem so long as the serbra not require the notary I ".1 is iflegai for a notary in Calif, c, certhing the a abori ci c, ` signer). Please check the deer z refuflyforpropernolari ..... a v, thisfonn frequired County information i Slate y where the document personally appeared b ohny pa ' - knowledgment. notarization mrr5t be l the signe Ily appealed which Ism be the sine date Ili eJgment is tery public mnsl pr' her name as it within his or her nission fu(lowei by a r d rhea yon [itlu (, lie). the names) of doe ', er(s) asMo persona'' al the time of arization. irate the correct sin ' ''•at forms (Le. stiehbay —is lore) .', indicate this i pnromuauon may leatl ,on at document menNing. `Ilne notary seat an ' nnst be clear and phamgrap Impression must xt or Imes. if seal impressions seat ifa ! 51, cleat area pe "rtdse complete a and a.knowk em. Signafure of the 'lie must match the signature on file of the county clerk "' n2 v Adddr w," ,maliuu is nor inquired but could help ?t h fit. o:kno t is imt mesused or attached io u different .umcn, I Indicate title or type of attached document, number of pages and doh. v Indicate the capacity claimed by the signer. If the claimed capacity is a '. corporate officer, indicate the title (i.e. CCO, CFO, secretary). Securely attach This document to the signed timument 2008Veoion CAPAV12 .10.07600 - '7'-9865 w WAoaryChsses.com bounty of Essex r"�� - ROBERT W. M1N$TER Executive Vice President/Chief Operating Officer (International Fidelity Insurance Company) and - President (Allegheny Casualty Company) BIDDER: TBC Contractors Corpo ration 2.B LIST OF PROPOSED SUBCONTRACTORS In compliance with the "Subletting and Subcontracting Fair Practices Act," Sections 4100 through 4114 of the California Public Contract Code, and any amendments thereto, each Bidder shall provide the information requested below for each subcontractor who will perform work, labor or render service to Bidder in or about the construction of the Work in an amount in excess of one -half of one percent (greater than 0.5 %) of the Bidder's Total Bid Price, or, in the case of bids or offers for the construction of streets or highways, including bridges, in excess of one -half of 1 percent of the Contractor's total bid or ten thousand dollars ($10,000), whichever is greater, and shall further set forth the portion of the Work which will be done by each subcontractor. Bidder shall list only one subcontractor for any one portion of the Work. Pursuantto Public Contract Code Section 4104, the Owner has determined that itwill allow Bidders twenty -four (24) additional hours afterthe deadline for submission of bidsto submit the information requested by the Owner about each subcontractor, otherthan the name and location of each subcontractor. If the Bidder fails to specify a subcontractor for any portion of the Work to be performed under the Contract, it shall be deemed to have agreed to perform such portion itself, and shall not be permitted to subcontract that portion of the Work except under the conditions hereinafter set forth below. Subletting or subcontracting of any portion of the Work in excess of one half of one percent (greaterthan 0.5 %) of the Total Bid Price or, in the case of bids or offers for the construction of streets or highways, including bridges, in excess of one -half of 1 percent of the Contractor's total bid or ten thousand dollars ($10,000), whichever is greater, for which no subcontractor was designated in the original bid shall only be permitted in cases of public emergency or necessity, and then only after Owner approval. CBF -7 BIDDER:TSC Contractors Corporation 2.B LIST OF PROPOSED SUBCONTRACTORS (continued) rDupllcale Nmt2 Pages If needed for listing additional subcantmclms. j Name and Location Description of Work of Subcontractor to be Subcontracted Name: CT &T Demo /Concrete Address: ularnona Bar, uA Name and Location Description of Work of Subcontractor to be Subcontracted Name: Orange Woodworks Cabinetry Address: Orange, CA Name and Location Description of Work of Subcontractor to be Subcontracted Name: NO 'Enterprises Drywall Artr{rpcc. Irvine, CA - Name and Location Description of Work of Subcontractor to be Subcontracted Name: Eonas Company Painting Arlrirecs, Costa Mesa, CA Name and Location Description of Work of Subcontractor to be Subcontracted Name_ KS Carpet Wholesa Flooring Adrlrocv Pomona, CA CBF -8 BIDDER:TBC Contractors Corporation 2.B LIST OF PROPOSED SUBCONTRACTORS (continued) ["Duplicate Next Pages IF needed for listing additional 5ubcantractors.'7 Name and Location Description of Work of Subcontractor to be Subcontracted Name: Global Specialties Toilet Partitions /Accessories Address: Santa Fe Springs, CA Name and Location of Subcontractor Name: Spar P lu m bi ng Address: Norco, CA Description of Work to be Subcontracted Plumbing Name and Location Description of Work of Subcontractor to be Subcontracted Name: NIPA Electrical Address: Santa Ana, CA Name and Location Description of Work of Subcontractor to be Subcontracted Name: Chill Temp Heating & A HVAC Address: Adelanto, CA Name and Location Description of Work of Subcontractor to be Subcontracted Name BIDDER: Contrac Corporation 2.0 The following are the names, addresses and telephone numbers for three public agencies for which BIDDER has performed similar work within the past two (2) years: 1 Western Realco - OnTrac; 500 Newport Center Dr. Ste 630, Newport Beach, CA 92660 Name and Address of Owner Gary Edwards 949.720.3787 Name and telephone number of person familiar with project $564,000 Design & Build Office Tenant Improvement December 2012 Contract amount Type of Work Date Completed 2, City of Tusti IT & Finance; 300 Centennial Way, Tustin, CA 92780 Name and Address of Owner Jason Chu 714.573.3355 Name and telephone number of person familiar with project $598,602 Tenant Improvement November 2011 Contract amount Type of Work Date Completed 3 County of Orange Hotel Terrace; 431 The City Dr. S, Orange, CA 92868 Name and Address of Owner Mindi Brawner 714.935.7685 Name and telephone number of person familiar with project $918,000 C ou n ty Renovation & Tenant Improvement M arch 2011 Contract amount Type of Work Date Completed Fullerton Joint Union High School 4 District - Culinary Arts Classroom; 201 E. Chapman Avenue, Fullerton, CA 92632 Name and Address of Owner Jerry Skaff 714.870.2905 Name and telephone number of person famillarwith project $444, Renovation April 2011 Contract amount Type of Work Date Completed 5. City of Newport Beach Community Youth Center; 3300 Newport Blvd., Newport Beach, CA 92663 Fong Tse 949.644.3321 $906,187 Exterior & Interior Renovation June, 2009 ( CBF -9 BIDDER: Contractors Cor p o r a tion SECTION 3 NON - COLLUSION AFFIDAVIT CBF -10 BIDDER: Contractors Corpora NON - COLLUSION AFFIDAVIT In accordance with Public Contract Code Section 7106, the undersigned, being first duly sworn, deposes and says that he or she holds the position listed below with the bidder, the party making the foregoing bid, that the bid is not made in the interest of, or on behalf of, any undisclosed person, partnership, company, association, organization, or corporation; that the bid is genuine and not collusive or sham; that the bidder has not directly or indirectly induced or solicited any other bidder to put in a false or sham bid, and has not directly or indirectly colluded, conspired, connived, or agreed with any bidder or anyone else to put in a sham bid, or that anyone shall refrain from bidding; that the bidder has not in any manner, directly or indirectly, sought by agreement, communication, or conference with anyone to fix the bid price of the bidder or any other bidder, or to fix any overhead, profit, or cost element of the bid price, or of that of any other bidder, or to secure any advantage against the public body awarding the contract of anyone Interested in the proposed contract; that all statements contained in the bid are true; and, further, that the bidder has not, directly or indirectly, submitted his or her bid price or any breakdown thereof, or the contents thereof, or divulged information or data relative thereto, or paid, and will not pay, any fee to any corporation, partnership, company association, organization, bid depository, or to any member or agent thereof to effectuate a collusive or sham bid. ' Signature '/ v Thomas B. Copenhaver Typed or Printed Name Pres /Sec /Treas /C Title TBC Contractors Corporation Bidder Subscribed and sworn before me This 16 day of April 20 (Seal) WJ rh iW .JJ kh? OK" � aary Public in and for the State of California JOHAN JOHAN HARDY m Gomm ... 1987493 (7 My Commission Expires: 5th •us - 2 JIb m 'd NOTAR IC-CCALI a My Term Eq. Sep6 5, 2016 1 a a a CBF - 11 MINUTES OF FIRST ORGANIZATIONAL MEETING OF INCORPORATOR(S) OF A California Corporation The undersigned, being the Incorporator(s) named in the Articles of Incorporation of the above -named California corpor- ation, duly formed by the filing of said Articles of Incorpora- tion in the office of the California Secretary of State on the 1.4th day ofNoveWoex , 1992, and desiring to hold the first organ- izational meeting for the purpose of completing the organization of its affairs, in accordance with the powers conferred upon InT corporators by Section 210 of the General Corporation>Law, held such meeting at: No. 1007 West Taft Avenue in the City of Orange California, on the 12th day of February, 1992, at 7 :00 o'clock in theP M. of said day. Present at this session of the meeting: Thomas B. Copenhaver being the Incorporator of said corporation named in its Articles of Incorporation. Also present: Jamie P. Oopenhaver On motion and by unanimous vote, Thomas B. Copenhaver was elected temporary Chairman, and Thomas B. CoPenhaver was elected temporary Secretary of the meeting. -1- ARTICLES OF INCORPORATION FILED The Temporary Chairman stated that the original Articles of Incorporation of the corporation had been filed in the office of the California Secretary of State, and had been assigned the following filing date and State Corporation filing number: Official Filing Date: Nov. 14, 1991 Official Filing Number:1804132 He presented to the meeting a certified copy of said Artic- les of Incorporation, showing filings as stated and the Tempo- rary Secretary was directed to insert said copy in the Book of Minutes of the corporation. BY -LAWS The matter of the adoption of By -Laws for the regulation of the affairs of the corporation was next considered. The tempo - rary secretary presented to the meeting a form of By -Laws which were duly considered and discussed. On motion duly made and unap- imously carried, the following resolutions were adopted.: RESOLVED: That the By -Laws presented to this meeting and discussed thereat be, and the same hereby are, adopted as and for By -Laws of this corporation. RESOLVED FURTHER: That the temporary secretary of this corporation be and hereby is authorized and directed to execute a certificate of the adoption of said By -Laws and to insert said By -Laws as so certified in the Book of Minutes of this corporation, and to see that a copy of said By -Laws, similarly certified, is kept at the prin- cipal office for the transaction of business of this cor- poration, in accordance with Section 213 of the Califor- nia Corporations Code. ELECTION OF DIRECTORS The temporary Chairman stated that the By -Laws adopted by the Corporation provide that the number of Directors shall be one. He advised that the Incorporator(s) on motion and by unanimous vote had elected the following person(s) as the first Director(s) of the Corporation to serve until success- ors are duly elected pursuant to the By -Laws, or until re- signation or removal, as the case may be, and effective upon their acceptance of their position, to exercise the powers of further organization and direction of the Corporation. Each of the newly elected Director(s) signified acceptance: DIRECTOR'S NAME AND ADDRESS SIGNATURE DATE Mianas B. Copenhaver 17913 Joshua Drive V / ' s/1 Z_ Yorba Linda, CA 92686 -2- RESIGNATION OF INCORPORATOR(S) The meeting continued. Present at this session of said meet- ing, in addition to the Incorporator$ were Jamie P. Copenbaver the Director(s) duly elected herein. In the interests of maintain- ing continuity of action, the Director(s) waived notice of said or- ganizational meeting, took their places and the meeting then proceed- ed further. WAIVER The temporary chairman announced that the meeting was held pursuant to written Waiver of Notice and Consent thereto and was signed by all of the participants and upon motion made and unanimously carried, was made a part of the records of the meeting, and now precedes the minutes of this meeting in the book of minutes of the corporation. The temporary Chairman advised that the Incorporator(s) having completed the necessary steps in organizing the Corporation and having elected the appropriate number of Director(s) to carry forward the management of the Corporation now wished to submit their resignation(s) The undersigned Incorporator(s) herewith tendered their resig- nation(s): Incorporators) The temporary Chairman stated that the Incorporators) tasks had now been accomplished and upon motion duly made and recorded, said resignation(s) were accepted. ELECTION OF OFFICERS The meeting then proceeded to the election of officers. The following were duly elected to the offices indicated after the names of each: Thomas B. Copenhaver President Jamie P. Copenhaver Vice - President Thomas B. Copenhaver Secretary Thomas B. Copenhaver Chief Financial Each officer so elected being present accepted his office, and thereafter, the president presided at the meeting as chairman, and the secretary acted as secretary of the meeting. -3- CORPORATE SEAL The secretary presented for approval of the meeting a proposed seal of the corporation, consisting of two concentric circles with the name of the corporation in one circle and the words and figures in the form as follows: (SEAL) On motion duly made and unanimously carried, the following resolution was adopted: RESOLVED: That the corporate seal, in the form, words and figures presented to this meeting be, and the same hereby is, adopted as the seal of this corporation. SHARE CERTIFICATE The secretary presented to the meeting a- proposed form of share certificate for use by the corporation. On motion duly made and unanimously carried, said form of share certificate was ap- proved and adopted, and the secretary was instructed to insert a copy thereof in the Book of Minutes immediately following the minutes of the meeting. ORGANIZATIONAL EXPENSES In order to provide for the payment of expenses of incorporation and organization of the corporation, on motion duly made and unanimously carried, the following resolution was adopted: RESOLVED: That the President or Vice- President and the Chief Financial Officer of this corporation be, and they hereby are authorized and directed to pay -4- the expenses of incorporation and organization of this corporation. i ACCOUNTING YEAR The chairman suggested that the meeting consider the adoption of an accounting year, either fiscal or calendar, so that the Franchise Tax Board could be notified thereof. On motion duly made, seconded and unanimously carried, the following resolution was adopted: RESOLVED:. That this corporation adopt an accounting year as follows: DATE ACCOUNTING YEAR BEGINS: October 1st DATE ACCOUNTING YEAR ENDS: September 30th PRINCIPAL OFFICE LOCATION After some discussion, the location of the principal office of the corporation for the transaction of the business of the corporation was fixed pursuant to the following resolution, adopted, on motion duly made, seconded and unanimously carried: RESOLVED: That No. 17913 Joshua Drive City of Yorba Linda , California, be and the same hereby is designated and fixed as the principal office for the transaction of the business of this corporation in the County of State of California. OFFICERS AUTHORIZED TO CONTRACT To authorize the officers to contract and obligate the corporation, in the ordinary course of business, the following resolution was, upon motion duly made, seconded and carried, adopted: RESOLVED: That the following officers be, and, the same hereby are authorized to sign contracts and obligations on behalf of the corporation: Thomas B. Copenhaver President Jamie P. Copenhaver Vice President -5- MISCELLANEOUS BUSINESS The chairman then asked if there was any other business to come before the meeting. ADJOURNMENT There being no further business to come before the meeting, upon motion duly made, seconded and unanimously carried, the meeting was adjourned. emporary C irman Thomas B. Copenha President an Chairman Attest: Thomas B. Copenhaver / Temporary a retary Thomas B.Copenhaver / S� etary� Thomas B. Oopenhaver