Loading...
HomeMy WebLinkAboutSeaside Heating and Air Conditioning; 2015-10-19; PWM16-28PEMPWM16-28PEM CITY OF CARLSBAD MINOR PUBLIC WORKS CONTRACT FARADAY CENTER REPLACMENT OF 4 HVAC UNITS CONT. NO. 47201 This agreement is made on the [^f^ day of C^^X}j'\'X^^k^lG^^'^ , 2015, by the City of Carlsbad, California, a municipal corporation, (hereinafter called "City"), and Seaside Heating & Air Conditioning, a California corporation, whose principal place of business is 1359 Rocky Point Drive, Oceanside, CA 92056 (hereinafter called "Contractor"). City and Contractor agree as follows: DESCRIPTION OF WORK. Contractor shall perform all work specified in the Contract documents for the project described by these Contract Documents (hereinafter called "Project"). PROVISIONS OF LABOR AND MATERIALS. Contractor shall provide all labor, materials, tools, equipment, and personnel to perform the work specified by the Contract Documents unless excepted elsewhere in this Contract. CONTRACT DOCUMENTS. The Contract Documents consist of this Contract, exhibits to this Contract, Contractor's Proposal, the Plans and Specifications, the General Provisions, addendum(s) to said Plans and Specifications, and all proper amendments and changes made thereto in accordance with this Contract or the Plans and Specifications, all of which are incorporated herein by this reference. When in conflict, this Contract will supersede terms and conditions in the Contractor's proposal. LABOR. Contractor will employ only skilled workers and abide by all State laws and City of Carisbad Ordinances governing labor. GUARANTEE. Contractor guarantees all labor and materials furnished and agrees to complete the Project in accordance with directions and subject to inspection approval and acceptance by: Bob Richardson (City Project Manager) WAGE RATES. The general prevailing rate of wages for each craft or type of worker needed to execute the contract shall be those as determined by the Director of Industrial Relations pursuant to Sections 1770, 1773 and 1773.1 of the Labor Code. Pursuant to Section 1773.2 of the Labor Code, a current copy of the applicable wage rates is on file in the Office of the City Engineer. The contractor to whom the contract is awarded shall not pay less than the said specified prevailing rates of wages to all workers employed by him or her in execution ofthe contract. The Prime Contractor shall be responsible for insuring compliance with provisions of section 1777.5 of the Labor Code and section 4100 et seq. of the Public Contracts Code, "Subletting and Subcontracting Fair Practices Act." The City Engineer is the City's "duly authorized officer" for the purposes of section 4107 and 4107.5. The provisions of Part 7, Chapter 1, of the Labor Code commencing with section 1720 shall apply to the Contract for work. A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, unless currentiy registered and qualified to perform public work pursuantto Section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 1 of 8 City Attorney Approved 4/11/15 PWM16-28PEM FALSE CLAIMS. Contractor hereby agrees that any contract claim submitted to the City must be asserted as part of the contract process as set forth in this agreement and not in anticipation of litigation or in conjunction with litigation. Contractor acknowledges that California Government Code sections 12650 et seq., the False Claims Act, provides for civil penalties where a person knowingly submits a false claim to a public entity. These provisions include false claims made with deliberate ignorance of the false infomiation or in reckless disregard of the tmth or falsity of the information. The provisions of Carlsbad Municipal Code sections 3.32.025, 3.32.026, 3.32.027 and 3.32.028 pertaining to false claims are incorporated herein by reference. Contractor hereby acknowledges that the filing of a false claim may subject the Contractor to an administrative debarment proceeding wherein the contractor may be prevented from further bidding on public contracts for a period of up to five years and that debarment by another jurisdiction is grounds for the City of Carisbad to disqualify the Contractor or subcontractor from participating in contract bidding. Signature: Print Name: (2 {yi. o-f ^^ 3'o'/cc^r REQUIRED INSURANCE. The successful contractor shall provide to the City of Carisbad, a Certification of Commercial General Liability and Property Damage Insurance and a Certificate of Workers' Compensation Insurance indicating coverage in a form approved by the California Insurance Commission. The certificates shall indicate coverage during the period of the contract and must be furnished to the City prior to the start of work. The minimum limits of liability insurance are to be placed with insurers that have a current Best's Key Rating of not less than "A-:Vir'; OR with a surplus line insurer on the State of California's List of Approved Surplus Line Insurers (LASLI) with a rating in the latest Best's Key Rating Guide of at least ''A:X''; OR an alien non-admitted insurer listed by the National Association of Insurance Commissioners (NAIC) latest quarterly listings report. Commercial General Liability Insurance of Injuries including accidental death, to any one person in an amount not less than $1,000,000 Subject to the same limit for each person on account of one accident in an amount not less than $1,000,000 Property damage insurance in an amount of not less than $1,000,000 Automobile Liability Insurance in the amount of $1,000,000 combined single limit per accident for bodily injury and property damage. In addition, the auto policy must cover any vehicle used in the performance of the contract, used onsite or offsite, whether owned, non-owned or hired, and whether scheduled or non- scheduled. The automobile insurance certificate must state the coverage is for "any auto" and cannot be limited in any manner. The above policies shall have non-cancellation clauses providing that thirty (30) days written notice shall be given to the City prior to such cancellation. The policies shall name the City of Cadsbad as an additional insured. The full limits available to the named insured shall also be available and applicable to the City as an additional insured. WORKERS' COMPENSATION AND EMPLOYER'S LIABILITY. Workers' Compensation limits as required by the California Labor Code. Workers' Compensation will not be required if Contractor has no employees and provides, to City's satisfaction, a declaration stating this. INDEMNITY. The Contractor shall assume the defense of, pay all expenses of defense, and indemnify and hold harmless the City, and its officers and employees, from all claims, loss, damage, injury and liability of every kind, nature and description, directly or indirectly arising from or in connection with the performance FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 2 of 8 City Attorney Approved 4/11/15 PWM16-28PEM of the Contract or work; or from any failure or alleged failure of Contractor to comply with any applicable law, rules or regulations including those related to safety and health; and from any and all claims, loss, damages, injury and liability, howsoever the same may be caused, resulting directly or indirectly from the nature of the work covered by the Contract, except for loss or damage caused by the sole or active negligence or willful misconduct of the City. The expenses of defense include all costs and expenses including attorneys' fees for litigation, arbitration, or other dispute resolution method. JURISDICTION. The Contractor agrees and hereby stipulates that the proper venue and jurisdiction for resolution of any disputes between the parties arising out of this agreement is San Diego County, California. Start Work: Contractor agrees to start within sixty (60) working days after receipt of Notice to Proceed. Completion: Contractor agrees to complete work within seventy (70) working days after receipt of Notice to Proceed. CONTRACTOR'S INFORMATION. SEASIDE HEATING & AIR CONDITIONING (name of Contractor) 790514 (Contractor's license number) C4, C20, C38 / Exp. 1/31/2017 (license class, and exp. date) 1359 ROCKY POINT DRIVE (street address) OCEANSIDE, CA 92056 (city/state/zip) 760-643-1100 (telephone no.) 760-433-3904 (fax no.) cb@seasidehvac.com (e-mail address) /// /// /// /// /// /// /// /// FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 3 of 8 City Attorney Approved 4/11/15 PWM16-28PEM AUTHORITY. The individuals executing this Agreement and the instruments referenced in it on behalf of Contractor each represent and warrant that they have the legal power, right and actual authority to bind Contractor to the terms and conditions of this Agreement. CONTRACTOR SEASIDE HEATING & AIR CONDITIONING, a Califomia corporation -(€l§ri here) Jimmie Sebring / President CITY OF CARLSBAD, a municipal corporation of the State of California By: Kathryn B. Dodson / Interim City Manager (print name/titie) By: ATTEST: (sign here) Charies Balcar / CFO BARBARA ENGLE City Clerk (print name/titie) If required by City, proper notarial acknowledgment of execution by Contractor must be attached. If a corporation. Agreement must be signed by one corporate officer from each of the following two groups: Group A Chairman, President, or Vice-President Group B Secretary, Assistant Secretary, CFO or Assistant Treasurer Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation. APPROVED AS TO FORM: CELIA A. BREyVER, City Attomey BY: \U.4^^^^. it City Attorney FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 4 of 8 City Attorney Approved 4/11/15 State of Califomia County of '[)\-lO\r\ On Dafe personally appeared . before me. Here Insert Name and Title ofthe Ofneer A, -a \n. ^ ^^^^^ Insert Name and Title of the Offi Name(s) of Signerfs) stbscK^thrwrtS^^^^^^^^ Whose name(s) is/are his^er/their authorized capacityOes), and that bSS^A^^^^ f ^^^^ in or the entrty upon behalf of which the person(s) acted e?^^^^^^ ^^e person(s), 1 certify under PENALTY OF PERJURY under the laws OFFICIAL SEAL JESSICA RAE SMITH NOTAFTC PUBLIC-CAUFORNIA COMM. NO. 2043524 SAN DIEGO COUNTY MY COMM. EXP, SEPT 30,2017 1 WITNESS my hand and official seal J Signature Place Notary Seal Above OPTIONAL Though this section is optional, corn^^^^^^ this infomiation can deteralteration ofthe document or fraudulent reattachment of this form to an unintended document """^"^ Description of Attached Document •ntle or Type of Document: %OrVl^V\\^^^|om roT>V7>(jr Document Date- _A11A6 Number of Pages: ^{j> Signerfej-^l^r Than Named Above: CapacityOes) Claimed by Signerd " Signer's Name: • Corporate Officer — Title(s) • Partner - • Limited Q Gen • Individual • AttorpeylrTFact • Trustee QjQOardian or Conservator • Other Signer Is Signer's Name: • Corporate Officer - Title(s): • Partner - • Limited • Individual • Trustee • Other: SigngHs Representing: iral • _^ttofney in Fact Guardian or Conservator ..©2pj4 National Notary Association • www.NationalNotacy..org • 1-800-US NOTARY (1-800-876-6827) Item #5907 PWM16-28PEM EXHIBIT A LISTING OF SUBCONTRACTORS BY GENERAL CONTRACTOR Set forth below is the full name and location of the place of business of each sub-contractor whom the Contractor proposes to subcontract portions of the Project in excess of one-half of one percent of the total bid, and the portion of the Project which will be done by each sub-contractor for each subcontract. NOTE: The Contractor understands that if it fails to specify a sub-contractor for any portion of the Project to be performed under the contract in excess of one-half of one percent of the bid, the contractor shall be deemed to have agreed to perfomi such portion, and that the Contractor shall not be permitted to sublet or subcontract that portion of the work, except in cases of public emergency or necessity, and then only after a finding, reduced in writing as a public record of the Awarding Authority, setting forth the facts constituting the emergency or necessity in accordance with the provisions of the Subletting and Subcontracting Fair Practices Act (Section 4100 et seq. of the California Public Contract Code). If no subcontractors are to be employed on the project, enter the word "NONE." SUBCONTRACTORS Portion of Project to be Subcontracted Business Name and Address License No., Classification & Expiration Date %of Total Contract NONE Total % Subcontracted: NONE FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 5 of 8 City Attorney Approved 4/11/15 PWM16-28PEM EXHIBIT B Description: Replace four HVAC units (33, 39, 40 and 45) with new Carrier Titie 24 equipment on the Faraday Center roof located at 1635 Faraday Ave, Carisbad CA 92008. Scope of Work: Provide and install Carrier Link and (4) Bacnet controllers, sensors, current sensors and wall sensors. Includes coastal corrosion protection on both indoor and outdoor coils, economizers, and all titie 24 requirements. Cost includes disposal, crane, commissioning, taxes and labor paid at prevailing wage. JOB QUOTATION ITEM UNIT QTY DESCRIPTK)N 1 EA 4 Replace existing Carrier units (4) with new Carrier Titie 24 equipment (includes all controllers. Carrier Links and sensors. $10,800.00 ea TOTAL* $43,200.00 *lncludes taxes, fees, expenses and all other costs. FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 6 of 8 City Attorney Approved 4/11/15 •Premium is for contract term and is subject to adjustment based on final contract price PWM16-28PEM BOND #803491P EXHIBIT 0 PREMIUM: $1,080* LABOR AND MATERIALS BOND WHEREAS, the City Manager of the City of Carlsbad, State of California, has awarded to Seaside Heating & Air Conditioning (hereinafter designated as the "Principal"), a Contract for; FARADAY CENTER REPLACMENT OF 4 HVAC UNITS CONTRACT NO. 4720 in the City of Carlsbad, in strict conformity with the drawings and specifications, and other Contract Documents now on file in the Office of the City Clerk ofthe City of Carisbad and all of which are incorporated herein by this reference. WHEREAS, Principal has executed or is about to execute said Contract and the terms thereof require the furnishing of a bond, providing that if Principal or any of its subcontractors shali fail to pay for any materials, provisions, provender or other supplies or teams used in, upon or about the performanceof the work agreed to be done, or for any work or latjor done thereon of any kind, the Surety on this bond will pay the same to the extent hereinafter set forth. NOW, THEREFORE, WE, Seaside Heating & Air Conditioning, as Principal, (hereinafter designated as the "Contractor"), and OFVPI OPFRS SURETY AND INDEMNITY COMPANY as Surety, are held firmly bound unto the City of Carisbad in the sum of Forty Three Thousand Two Hundred Dollars ($43,200), said sum being an amount equal to: One hundred percent (100%) of the total amount payable under the terms of the Contract by the City of Carlsbad, and for which payment well and truly to be made we bind ourselves, our heirs, executors and administrators, successors, or assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if the Contractor or his/her subcontractors fail to pay forany materials, provisions, provender, supplies, or teams used in, upon, for, or about the performance of the work contracted to be done, or for any other work or labor thereon of any kind, consistent with California Civil Code section 9100, or for amounts due under the Unemployment Insurance Code with respect to the work or labor performed under this Contract, or for any amounts required to be deducted, withheld, and paid over to the Employment Development Department from the wages of employees of the contractor and subcontractors pursuant to section 13020 of the Unemployment Insurance Code with respect to the work and labor, that the Surety will pay for the same, and, also, in case suit is brought upon the bond, reasonable attorney's fees, to be fixed by the court consistent with Califomia Civil Code section 9554. This bond shall inure to the benefit of any of the persons named in California Civil Code section 9100, so as to give a right of action to those persons or their assigns in any suit brought upon the bond. Surety stipulates and agrees that no change, extension of time, aiteration or addition to the terms of the Contract, or to the work to be performed hereunder or the specifications accompanying the same shall affect its obligations on this bond, and it does hereby waive notice of any change, extension of time, alterations or addition to the terms of the contract or to the work or to the specifications. FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 7 of 8 City Attorney Approved 4/11/15 PWM16-28PEM In the event that Contractor is an individual, it is agreed that the death of any such Contractor shall not exonerate the Surety from its obligations under this bond. Executed by CONTRACTOR this day of Executed by SURETY this 21st of SEPTEMBER 20 15 day 20 CONTRACTOR: SEASIDE HEATING & AIR CONDITIONING (name of Contractor) By:. C SURETY; DEVELOPERS SURETY AND INDEMNITY COMPANY (name of Surety) 17771 COWAN, SUITE 100 IRVINE, CA 92614 (sign here) (address of Surety) 800-782-1546 (telephone number of Surety) (print name here) (title and organization. natory) .1^ (print name here) (signature of Attorney-in-Fact) TED COLLINS, ATTORNEY-IN-FACT (printed name of Attorney-in-Fact) (attach corporate resolution showing current power of attorney) (title and organization of signatory) (Proper notarial acknowledgment of execution by CONTRACTOR and SURETY must be attached.) (President or vice-president and secretary or assistant secretary must sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.) APPROVED AS TO FORM: CELIA A. BREWER City Attomey By; Assistant City Attorney FARADAY CENTER REPLACEMENT OF 4 HVAC UNITS; CONT. NO. 47201 Page 8 of 8 City Attorney Approved 4/11/15 CALiFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 Galifornia County of San Diego On SEPTEMBER 21, 2015 before me. Date Ted Collins L. Hahn, Notary Public Here insert Name and Title of the Officer personally appeared Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(S)^ whose name(s)<;is/atsx subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/hS?WfSi^ authorized capacity(i^), and that by his/bsntoetr signature(s^on the instrument the person(3), or the entity upon behalf of which the person(^ acted, executed the instrument. 1 Z Z > im. Expires Sep 5, 2017 C L. HAHN Commission # 2036151 Notary Public - California San Diego County Mv Comm. I 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. Signature Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Document Date: C Corporate Officer — Title(s): C Partner — • Limited • General LJ Individual • Attorney in Fact r i Trustee • Guardian or Conservator n Other: Signer Is Representing: Signer's Name: • Corporate Officer — Title(s): • Partner — • Limited • General • Individual • Attorney in Fact Zi Trustee • Guardian or Conservator • Other: Signer Is Representing: ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COIVIPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725, IRVINE, CA 92623 (949) 263-3300 KNOW ALL BY THESE PRESENTS that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each hereby make, constitute and appoint: ***Ted Collins, Leslie Hahn, A. Watt, Steven R. Bonilla, jointly or severally*** as their true and lawful Attorney(s)-in-FacL to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of suretyship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attorney(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority ofthe following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effectve as of January 1st, 2008. RESOLVED, that a combination of any two of the Chairman of the Board, the President, Executive Vice-President, Senior Vice-President or any Vice President of the corporations be, and that each of them hereby is, authorized to execute this Power of Attorney qualifying the attorney(s) named in the Power of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of either of the corporations be, and each of them hereby is, authorized to attest the execution of any such Power of Attorney; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and attested by their respective Secretary or Assistant Secretary this January 29, 2015. By: Daniel Young, Senior Vice-President By: Mark Lansdon, Vice-President iS: OCT. 'A\ m ^"6 A notary public or ottier officer completing this certificate verifies only the identity ofthe individual who signed the document to w/hich this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange On . January 29, 2015 . before me, personally appeared LUCILLE RAYMOND Commission # 2061945 Notary Public • Caiitornia Orange County My Comm. Expires Oct 13,2018 C 9 * m m ^^^i^ifv^^^^^ Place Notary Seal Above Lucille Raymond, Notary Public Here Insert Name and Tille of Ihe Officer Daniel Young and Mark Lansdon Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized ^^^^jh^^MMMMMV capacity(ies), and that by his/her/their signature(s) 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 under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature CERTIFICATE Lucill^^ayff I R^yi^iond, Notary Public ' The undersigned, as Secretary or Assistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked and, furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporafions set forth in the Power of Attorney are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine, California, this 21st dayof SEPTEMBER , 2015 ID-1380(Rev.01/15) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of Califomia Countv Of Sm T)\f ftf\ On Date persorially appeared ^ (T) \ /^e/-e Insert Name and Title of tHe Officer Name(s) ofSigner(s) I s^l^^^^^^lZ:"^:^^^^ Whose name(s) is/are his^er/their authorized capacityOes) and tSt bv h s/fS/thoirTi^n^f ^^^^^^e/they executed the same in the entrty upon behalf S ?L'per?^^^^^^^^^^ the perBon(s). oUnX'^^SZf^n^-^^'^ ^^^-^^^"^ ""der the laws of the State of California that the foregoing paragraph IS true and con-ect. san™ ayi ajji i OFFICIAL SEAL JESSICA RAE SMITH _ NOTARY PUBLIC-CALIFORNlAg COMM. NO. 2043524 5? SAN DIEGO COUNTY MY COMM. EXP. SEf^ 30.2017 WITNESS my hand and official seal. Signature Place Notary Seal Above OPTIONAL Though this section is optional, corn^^^^^^ this information can deteralteration ofthe document or fraudulent reattachment of this form to an unintended document """^"^ Description of Attached Document Title or Type of Document: Ubor^tNd NiflWmk ^o\^^ Document Date- ^ Ul l 15 Number of Pages: Signer(s) Other Than Named Above: ^wfloOfi. d\c. ~ Capacity(ies) Claimed by Signer(s) Signer's Name • Corporate Officer — Title(s): • Partner - • LimitedJ^gtSeneral • Individual ^^^^aAttomey in Fact • Truste^:.-^""'^ • Guardian or Conservator • Qthgf: iigner Is Representing: Signer's Name: • Corporate Officer — • Partner - • Limited^D General • Individual ^^ttomey in Fact • Trustee • Guardian or Conservator • Oth^ i^ls Representing: :heck A License - License Detail - Contractors State License Board Page 1 of Contractor's License Detail for License # 790514 DISCLAIMER: A license status check provides information taken from the CSLB license database. Before relying on this information, you should be aware of the following limitations. Business Information SEASIDE HEATING & AIR CONDITIONING INC 1359 ROCKY POINT DR OCEANSIDE, CA 92056 Business Phone Number:(760) 643-1100 Entity Corporation Issue Date 01/26/2001 Expire Date 01/31/2017 License Status This license is current and active. Ml information below should be reviewed. Classifications C20 - WARM-AIR HEATING, VENTILATING AND AIR-CONDITIONING C38 - REFRIGERATION C-4 - BOILER, HOT WATER HEATING AND STEAM FITTING Bonding Information Contractor's Bond iThis license filed a Contractor's Bond with AMERICAN CONTRACTORS INDEMNITY COMPANY. Jond Number: 9032661 Jond Amount: $12,500 Effective Date: 01/01/2007 Contractor's Bond History ——— Bond of Qualifying Individual The Responsible Managing Officer (RMO) BALCAR CHARLES DWAYNE certified that he/she owns 10 percent or more ofthe voting stock/equity ofthe corporation. A bond of qualifying individual is not required. Effective Date: 01/26/2001 Workers' Compensation rhis license has workers compensation insurance with the INSURANCE COMPANY OF THE WEST 'olicy Number:WSD5025920 Effective Date: 03/01/2014 Expire Date: 03/01/2016 Workers' Compensation History ttps://wwvv2.cslb.ca.gov/OnlineServices/CheckLicenseII/TLicenseDetaiLaspx?LicNiini=790514 9/16/201 Calitornia Department oflndustrial Relations - Contact DIR Page 1 of 1 Go to Search Home LaborLaw Cal/OSHA.Safety & Health Workers'Comp Self Insurance Apprenticeship Director's Office Boards Public Works Public Works Contractor (PWC) Registration Search This is a listing of cun'ent and active PWC registrations pursuant to Division 2. Part 7, Chapter 1 (commencing with section 1720 of the Califomia Labor Code.) Enter at least one search criteria to display active registered pubiic works contractor(s) matctiing your selections. Registration Year: PWC Registration Number: j 1000005586 Contractor Legal Name: i License Number: { County: Current Fiscal Year: 2016 y Contractor License Lookup I Select County Search Reset Export as: Excel j PDF Search Results Details [ Legal Name Registration i County Number •City Registration ;Date Expiration Date View SEASIDE HEATING & AIR CONDITIONING, INC. 1000005586 i SAN DIEGO 1 OCEANSIDE 06/15/2015 06/30/2016 V2.20150806c About DIR Who we are DIR Divisions, Boards & Connmissions Contact DIR Work with Us Licensing, registrations, certifications & permits Notification of activies Public Records Act Learn AAore Site Map Frequently Asked Questions Jobs at DIR Conditions of Use \ Privacy Policy : Disclaimer \ Disability acconnmodation ; Site Help Copyright ©2015 State ofCalifomia https://efiIing.dir.ca.gov/PWCR/Search.action 9/16/2015