Advertisement Date | ProjectNumber/Solicitation Number | Project/Contract Title & Location | Submittal Due Date |
06/29/2020 | Project # BI-RT-889 Solicitation # BI-RT-889-CA
1212 QBS Submittal Booklet Placeholder
BI-RT-889-CA Web Advertisement
BI-RT-889-CA Fully Executed | Bullard Havens Technical High School, new technical high school at the existing site.
Bullard Havens Technical High School, 500 Palisade Avenue, Bridgeport, CT 06610 | 7/29/2020 2:00:00 PM |
03/26/2020 | Solicitation # City of Bristol MBIAMS State Project No. 017-0084
ITB Phase 1
Bristol Bid Documents
OPM Ethics Form 6 - Ethics Affidavit Regarding State Ethics_9-15-11
OPM Ethics Form 1 - Gift and Campaign Contribution Certification_5-26-15
OPM Ethics Form 5 - Consulting Agreement Affidavit_3-28-14
OPM Ethics Form 7 - Iran Certification_3-28-14
ADDENDUM NO. 1
ISSUED 4/8/20
All bidders shall note the bid due date has been postponed to Tuesday, April 21, 2020 at 2:00 PM EST. | City of Bristol MBIAMS State Project No. 017-0084 RNV - Additions and Renovations
| 4/14/2020 2:00:00 PM |
01/27/2020 | Project # OC-DCS-CAm Solicitation # OC-DCS-CAm-0007-0011
1212 QBS Submittal Booklet Placeholder
OC-DCS-CAm-0007-0011 Web Advertisement
OC-DCS-CAm-0011 Fully Executed
OC-DCS-CAm-0007 Fully Executed
OC-DCS-CAm-0008 Fully Executed
OC-DCS-CAm-0009 Fully Executed
OC-DCS-CAm-0010 Fully Executed | On-Call Construction Administration Consultant (CAm) – Minor Capital Projects
Various Locations Statewide, CT | 2/27/2020 3:00:00 PM |
07/12/2019 | Project # OC-DCS-ANLY Solicitation # OC-DCS-ANLY-0025-0027
Web Advertisement for OC-DCS-ANLY-0025-0027
OC-DCS-ANLY-0025 Fully Executed
OC-DCS-ANLY-0026_Fully Executed
OC-DCS-ANLY-0027 Fully Executed | On-Call Claim Analysis Services
Various Locations Statewide | 8/13/2019 3:00:00 PM |
07/12/2019 | Project # OC-DCS-CA Solicitation # OC-DCS-CA-0031-0037
Web Advertisement for OC-DCS-CA-0031-0037
OC-DCS-CA-0033 Fully Executed
OC-DCS-CA-0034 Fully Executed
OC-DCS-CA-0031 Fully Executed
OC-DCS-CA-0032 Fully Executed
OC-DCS-CA-0037 Fully Executed
OC-DCS-CA-0036 Fully Executed | On-Call Construction Administration Services
Various Locations Statewide | 8/14/2019 3:00:00 PM |
02/28/2019 | Project # BI-Q-691 Solicitation # BI-Q-691-CA
Web Advertisement BI-Q-691-CA
BI-Q-691-CA Fully Executed | New Readiness Center at 378 Pomfret St, Route 44, Putnam, CT
378 Pomfret St, Route 44, Putnam, CT | 3/18/2019 3:00:00 PM |
12/10/2018 | Project # BI-JA-485 Solicitation # BI-JA-485-CA
RFQ Web Advertisement BI-JA-485-CA
BI-JA-485-CA Fully Executed | Architect and Design Team Consultants for design and construction for the design/bid/build process a
Osborn Correctional Facility, 335 Bilton Road Somers, CT 06071 | 1/10/2019 3:00:00 PM |
06/06/2018 | Project # BI-CTC-565 Solicitation # BI-CTC-565-CA
Web Advertisement for BI-CTC-565-CA
Selection Results BI-CTC-565-CA
BI-CTC-565-CA Fully Executed | Renovations and Improvements to "B" Wing, Norwalk Community College 188 Richards Ave, Norwalk, CT 06
Norwalk Community College 188 Richards Ave, Norwalk, CT 06854 | 7/10/2018 3:00:00 PM |
12/06/2017 | Project # CF-RD-303 Solicitation # CF-RD-303-CA
RFQ Web Advertisement CF-RD-303-CA
CF-RD-303-CA Fully Executed | Berkshire Hall Conversion to Student Center-Phase 1: New Food Service Dinning Facilities at Western
Western Connecticut State University-Midtown Campus | 1/11/2018 3:00:00 PM |
10/30/2017 | Project # BI-RT-880 Solicitation # BI-RT-880-CA
BI-RT-880-CA Web Advertisement | Bullard Havens THS Renovate “A” Building and Athletic Upgrades
500 Palisade Avenue Bridgeport, CT | 11/28/2017 3:00:00 PM |
09/20/2017 | Project # BI-JA-465 Solicitation # BI-JA-465-CA-2
BI-JA-465-CA-2 Web Advertisement
BI-JA-465-CA-2 Fully Executed | York Correctional Central Plant and Distribute System, Niantic, CT
York Correctional Institute, 201 West Main Street, Niantic, CT 06357 | 10/12/2017 3:00:00 PM |
06/07/2017 | Project # CF-RC-402 Solicitation # CF-RC-402-CA
Web Advertisement CF-RC-402-CA
CF-RC-402-CA Selection Results
CF-RC-402-CA Fully Executed | Manafort Drive Parking Garage
Central Connecticut State University Stanley Street, New Britain, CT | 7/18/2017 3:00:00 PM |
03/01/2017 | Project # BI-RT-878 Solicitation # BI-RT-878-CA
Web Advertisement BI-RT-878-CA
BI-RT-878-CA Selection Results
BI-RT-878-CA Fully Executed | Additions & Renovations to Platt Technical High School, 600 Orange Avenue, Milford, CT.
Platt Technical High School, 600 Orange Avenue, Milford, CT. | 3/23/2017 3:00:00 PM |
01/23/2017 | Project # BI-RS-337 Solicitation # BI-RS-337-CA
BI-RS-337-CA Web Advertisement
BI-RS-337-CA Selection Results
BI-RS-337-CA Fully Executed | Business School Instructional Facility at Southern Connecticut State University New Haven, CT
Southern Connecticut State University New Haven, CT | 2/23/2017 3:00:00 PM |
01/17/2017 | Project # OC-DCS-CA Solicitation # OC-DCS-CA-0024-0029
OC-DCS-CA-0024-0029 Web Advertisement
OC-DCS-CA-0024-0029 Selection Results
OC-DCS-CA-0024, A I Engineers, Inc.
OC-DCS-CA-0025, Arcadis U.S., Inc.
OC-DCS-CA-0026, Strategic Building Solutions, LLC
OC-DCS-CA-0027, HAKS Engineers, P.C.
OC-DCS-CA-0028, STV Architects, PC
OC-DCS-CA-0030, GM2 Associates, Inc.
OC-DCS-CA-0029, Jacobs Project Management Co.
| On-Call Construction Administration Services
Various Locations Statewide | 2/7/2017 3:00:00 PM |
05/10/2016 | Project # OC-DCS-Cx Solicitation # OC-DCS-Cx-0001-0005
OC-DCS-Cx-0001-0005 Legal Notice
OC-DCS-Cx-0001-0005 Web Advertisement
REVISED OC-DCS-Cx-0001-0005 Web Advertisement
OC-DCS-Cx-0001, Strategic Building Solutions, LLC
OC-DCS-Cx-0002, B V H Integrated Services, P.C.
OC-DCS-Cx-0003, Hoffmann Architects, Inc.
OC-DCS-Cx-0004, RJ Kenney Associates, Inc.
OC-DCS-Cx-0005, Sustainable Engineering Solutions, LLC
| On-Call Building and Envelope Commissioning Consultant Services - Capital Projects
Various Locations Statewide, CT | 5/31/2016 3:00:00 PM |
05/10/2016 | Project # OC-DCS-CAm Solicitation # OC-DCS-CAm-0001-0006
OC-DCS-CAm-0001-0006 Legal Notice
OC-DCS-CAm-0001-0006 Web Advertisement
REVISED OC-DCS-CAm-0001-0006 Web Advertisement
OC-DCS-CAm-0001, Nosal Builders, Inc.
OC-DCS-CAm-0002, McCloud Group LLC
OC-DCS-CAm-0003, Morganti Group, Inc.
OC-DCS-CAm-0004, Construction Solutions Group
OC-DCS-CAm-0005, D H Bolton, LLC
| On-Call Construction Administration Consultant (CAm) – Minor Capital Projects
Various Locations Statewide, CT | 6/8/2016 3:00:00 PM |
03/29/2016 | Project # BI-T-614 Solicitation # BI-T-614-CA
BI-T-614-CA Legal Notice
BI-T-614-CA Web Advertisement
BI-T-614-CA Fully Executed | Harkness Memorial State Park Support Complex & Water Tower Renovations, Waterford, CT
| 5/4/2016 3:00:00 PM |
03/28/2016 | Project # BI-RT-877 Solicitation # BI-RT-877-CA
BI-RT-877-CA Legal Notice
BI-RT-877-CA Web Advertisement
BI-RT-877-CA fully executed | Additions & Renovations to E. T. Grasso Technical High School, 189 Fort Hill Road, Groton, CT
E. T. Grasso Technical High School, 189 Fort Hill Road, Groton, CT | 4/25/2016 3:00:00 PM |
03/02/2016 | Project # CF-RS-333 Solicitation # CF-RS-333-CA
CF-RS-333-CA Legal Notice
CF-RS-333-CA Web Advertisement
CF-RS-333-CA Project Canceled 3-15-16
Contract Pending | Recreational, Health and Wellness Center
Southern Connecticut State University 501 Crescent Street New Haven Ct | 4/7/2016 3:00:00 PM |
11/19/2015 | Project # BI-2B-381 Solicitation # BI-2B-381-CA
BI-2B-381-CA Legal Notice
BI-2B-381-CA RFQ Web Advertisement
BI-2B-381-CA Fully Executed | State Office Building Renovation and New Parking Garage
Hartford,CT | 12/22/2015 3:00:00 PM |
11/19/2015 | Project # BI-2B-413 Solicitation # BI-2B-413-CA
BI-2B-413-CA Legal Notice
BI-2B-413-CA RFQ Web Advertisement
BI-2B-413-CA Fully Executed | HVAC replacement and upgrades, ADA toilet room upgrades and considerable interior improvements to 50
| 12/30/2015 3:00:00 PM |
10/28/2015 | Project # BI-CTC-455 Solicitation # BI-CTC-455-ITB#3
BI-CTC-455-ITB#3 Notice of CMR Addendum #10
BI-CTC-455-ITB#3 Addendum #10 | Master Plan Phase II – Renovation & New Addition to Lafayette Hall
Housatonic Community College Bridgeport, CT. | 11/12/2015 2:00:00 PM |
10/14/2015 | Project # BI-2B-381 Solicitation # BI-2B-381-2-CA
Advertisement Cancellation Notice | State Office Building Renovation and New Parking Garage
Hartford,CT | 11/17/2015 3:00:00 PM |
10/14/2015 | Project # BI-RS-329 Solicitation # BI-RS-329-CA
RFQ Web Advertisement
BI-RS-329-CA Legal Notice
BI-RS-329-CA Fully Executed | New Health and Human Services Building at Southern Connecticut State University
Southern Connecticut State University | 11/23/2015 3:00:00 PM |
10/14/2015 | Project # BI-CTC-500 Solicitation # BI-CTC-500-CA
RFQ Web Advertisement
BI-CTC-500-CA Legal Notice
BI-CTC-500-CA Fully Executed | Renovations to Physical Plant Naugatuck Valley Community Technical College, 750 Chase Parkway, Water
| 12/10/2015 3:00:00 PM |
07/29/2015 | Project # BI-RD-290 Solicitation # BI-RD-290-CA
BI-RD-290-CA Legal Notice
BI-RD-290-CA Web Advertisement
BI-RD-290-CA Fully Executed | Major Renovations to Higgins Hall and Higgins Annex Western Connecticut State University, Midtown Ca
| 9/1/2015 3:00:00 PM |
07/29/2015 | Project # BI-RC-393 Solicitation # BI-RC-393-CA
BI-RC-393-CA Legal Notice
BI-RC-393-CA Web Advertisement
| Renovate/Expansion of Kaiser Hall and Kaiser Annex at CCSU
Connecticut State University New Britain, CT | 9/9/2015 3:00:00 PM |
07/29/2015 | Project # BI-RC-394 Solicitation # BI-RC-394-CA
BI-RC-394-CA Legal Notice
BI-RC-394-CA Web Advertisement
BI-RC-394-CA Fully Executed | Renovate/Expansion of Barnard Hall at Central Connecticut State University in New Britain, CT.
| 9/15/2015 3:00:00 PM |
07/29/2015 | Project # BI-RC-395 Solicitation # BI-RC-395-CA
BI-RC-395-CA Legal Notice
BI-RC-395-CA Web Advertisement
BI-RC-395-CA Fully Executed | New Engineering Building at CCSU.Project will include the construction of a new 100,000 square f
Central Connecticut State University, New Britain, CT | 8/20/2015 3:00:00 PM |
05/06/2015 | Project # BI-P-91 Solicitation # BI-P-91-CA
RFQ Web Advertisement
Legal Notice
Contract Pending | Renovation and Addition to the Valley Laboratory
Cook Hill Road, Windsor, CT 06095 | 5/28/2015 3:00:00 PM |
04/09/2015 | Project # BI-CTC-455 Solicitation # BI-CTC-455-ITB #1
BI-CTC-455-CMR Invitation to Bid #1
BI-CTC-455-CMR Notice of CMR Invitation to Bid #1
BI-CTC-455 Notice of CMR Addendum No.1 4-17-15
BI-CTC-455-Addendum No.1 4-17-15
BI-CTC-455 Notice of CMR Addendum No.2 4-23-15
BI-CTC-455 Addendum No.2 4-23-15
BI-CTC-455-CMR Notice of CMR Addendum No.3
BI-CTC-455-CMR Addendum No.3 5-4-15
BI-CTC-455 Notice of CMR Addendum No.5
BI-CTC-455 Addendum No.5 5-13-15
BI-CTC-455- Set Aside Invitation to Bid 5-8-15
BI-CTC-455 Notice of CMR Addendum No.4 5-8-15
BI-CTC-455 Addendum No.4 5-8-15 | Master Plan Phase II – Renovation & New Addition to Lafayette Hall
Housatonic Community College Bridgeport, CT. | 6/18/2015 2:00:00 PM |
09/24/2014 | Project # BI-CTC-488 Solicitation # BI-CTC-488-CA
RFQ Web Advertisement
Legal Notice
Long List
BI-CTC-488-CA Fully Executed | New Manufacturing Technology Center for Asnuntuck Community College170 Elm Street, Enfield, Connec
Asnuntuck Community College | 10/28/2014 3:00:00 PM |
08/13/2014 | Project # BI-RW-329 Solicitation # BI-RW-329-CA
RFQ Web Advertisement
Legal Notice
BI-RW-329-CA fully executed | Goddard/Communication Renovation at Eastern Connecticut State University, Willimantic CT
Eastern Connecticut State University, Willimantic CT | 9/2/2014 3:00:00 PM |
08/13/2014 | Project # BI-JA-465 Solicitation # BI-JA-465-CA
RFQ Web Advertisement
Legal Notice
Long List | York Correctional Heating and Cooling Loop Evaluation and Design
York Correctional Facility, 201 West Main street, Niantic, CT | 9/9/2014 3:00:00 PM |
04/30/2014 | Project # BI-CTC-467 Solicitation # BI-CTC-467-CA
Legal Notice
RFQ Web Advertisement
Results
BI-CTC-467-CA Contract Fully Executed | Norwalk Community College: Master PlanPhase III Renovations and Additions
Norwalk Community College | 5/23/2014 3:00:00 PM |
03/12/2014 | Project # CF-RW-330 Solicitation # CF-RW-330-CA
RFQ Web Advertisement
Legal Notice
CF-RW-330-CA fully executed | Shafer Hall Renovations at Eastern Connecticut State University, Willimantic CT
Eastern Connecticut State University, Willimantic CT | 4/17/2014 3:00:00 PM |
02/12/2014 | Project # BI-CTC-436 Solicitation # BI-CTC-436-CA
RFQ Legal Notice
RFQ Web Advertisement | Naugatuck Valley Community College Campus Site Improvements
Naugatuck Valley Community College | 3/13/2014 3:00:00 PM |
10/23/2013 | Project # OC-DCS-CA Solicitation # OC-DCS-CA-0017-0020
RFQ Web Advertisement
Legal Notice
Addendum No.1 (Point of Contact Change)
OC-DCS-CA-0023, Arcadis U.S., Inc.
OC-DCS-CA-0022, A I Engineers, Inc.
OC-DCS-CA-0020, Downes Construction Company, LLC
OC-DCS-CA-0021, DPMCT, Inc.
OC-DCS-CA-0017, Hill International, Inc.
OC-DCS-CA-0018, HAKS Engineers, P.C.
OC-DCS-CA-0019, Strategic Building Solutions, LLC
| On-Call Construction Administration Services
Various Locations Statewide | 11/21/2013 3:00:00 PM |
07/31/2013 | Project # BI-CTC-442 Solicitation # BI-CTC-442-CA
RFQ Web Advertisement
Legal Notice
BI-CTC-442-CA Fully executed | Founders Hall Renovations for Allied Health and Nursing
Naugatuck Valley Community College, 640 Chase Parkway, Waterbury, CT | 8/29/2013 3:00:00 PM |
05/01/2013 | Project # BI-2B-369 Solicitation # BI-2B-369-CA
RFQ Web Advertisement
Legal Notice
Addendum No.1 Project Number Change
Cancellation Letter | State Office Building Renovations and new Parking Garage
Hartford CT. | 5/22/2013 3:00:00 PM |
05/01/2013 | Project # BI-2B-471 Solicitation # BI-CTC-471-CA
RFQ Web Advertisement
Legal Notice
BI-CTC-471-CA Fully Executed | New Manufacturing Center at Quinebaug CTC
Quinebaug Valley Community Technical College, 742 Upper Maple Street, Danielson, CT | 6/4/2013 3:00:00 PM |
03/14/2013 | Project # BI-HE-001 Solicitation # BI-HE-001-CA-2
RFQ Web Advertisement
Legal Notice
Contract Pending | New Administration Building
Charter Oak State College, Central Connecticut State University Campus, Barbour Street, New Britain, CT | 3/26/2013 3:00:00 PM |
01/29/2013 | Project # BI-RC-390 Solicitation # BI-RC-390-CA
RFQ Web Advertisement
Legal Notice
BI-RC-390-CA Fully Executed | Renovations / Expansions to Willard + DiLoreto Halls at Central Connecticut State University New Bri
Willard + DiLoreto Halls at Central Connecticut State University New Britain, CT. | 2/27/2013 3:00:00 PM |
09/12/2012 | Project # BI-CTC-437 Solicitation # BI-CTC-437-CA
RFQ Web Advertisement
Legal Notice
Interview Results
BI-CTC-437-CA Fully Executed | Campus Renovations, Asnuntuck Community College
Asnuntuck Community-Technical College, 170 Elm Street, Enfield, CT 06082 | 10/2/2012 3:00:00 PM |
08/15/2012 | Project # BI-2B-362 Solicitation # BI-2B-362-CA
RFQ Web Advertisement
Legal Notice
Interview Reults
Contract Pending | Constructions Administrator (CA)
Hartford area Buildings | 9/11/2012 3:00:00 PM |
07/04/2012 | Project # CF-RD-275 Solicitation # CF-RD-275-CA
RFQ Web Advertisement
Legal Notice
Interview Results
CF-RD-275-CA Fully Executed | Renovations to Litchfield Residence Hall @ WCSU
Western Connecticut State University, 181 White Street, Danbury, Connecticut, 06810 | 7/31/2012 3:00:00 PM |
05/03/2012 | Project # BI-HE-001 Solicitation # BI-HE-001-CA
RFQ Web Advertisment
Legal Notice
Cancellation Notice | New Administration Building
Charter Oak State College, Central Connecticut State University Campus, Barbour Street, New Britain, CT | 5/23/2012 3:00:00 PM |
04/18/2012 | Project # BI-CTC-435 Solicitation # BI-CTC-435-CA
RFQ Web Advertisement
Legal Notice
Interview Results
CA-Letter to Proceed
CA-Contract | Auditorium and Art Classroom Building
Three Rivers Community College, New London Turnpike, Norwich, CT | 5/3/2012 3:00:00 PM |
03/21/2012 | Project # BI-CTC-455 Solicitation # BI-CTC-455-OR
RFQ Web Advertisement
Legal Notice
Interview Results
BI-CTC-455-CA Fully Executed | Master Plan Phase II – Renovation & New Addition to Lafayette Hall
Housatonic Community College Bridgeport, CT. | 4/11/2012 3:00:00 PM |
01/25/2012 | Project # BI-P-86 Solicitation # BI-P-86-CA
RFP Web Advertisement
Legal Notice
Interview Results
BI-P-86-CA Fully Executed | Renovations and Addition to Jenkins-Waggoner Laboratory, CAES
Connecticut Agricultural Experiment Station 123 Huntington Street New Haven Connecticut 06511 | 2/15/2012 3:00:00 PM |
10/05/2011 | Project # BI-2B-341 Solicitation # BI-2B-341-OR
Legal Notice
RFQ Web Advertisement
Project Cancelled | RFQ for Window Replacement Re-pointing and HVAC System Installation at the State Office Building
Hartford, CT | 10/26/2011 3:00:00 PM |
09/21/2011 | Project # BI-RS-225B Solicitation # BI-RS-225B-OR
Legal Notice
RFQ Web Advertisement
Interview Results | RFQ for Additions and Renovation to Buley Library – Phase 2, Southern Connecticut State University
New Haven, CT | 10/14/2011 3:00:00 PM |