Construction Administrator/Owner's Rep
Open Requests for Qualifications (RFQs)
 
There are NO Open requests at this time
 
Construction Administrator/Owner's Rep
Closed Requests for Qualifications (RFQs) and Results
 
Advertisement DateProjectNumber/Solicitation NumberProject/Contract Title & LocationSubmittal Due Date
06/29/2020Project # 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
03/26/2020Solicitation # 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
01/27/2020Project # 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
07/12/2019Project # 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
07/12/2019Project # 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
02/28/2019Project # 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
12/10/2018Project # 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
06/06/2018Project # 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
12/06/2017Project # 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
10/30/2017Project # 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
09/20/2017Project # 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
06/07/2017Project # 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
03/01/2017Project # 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
01/23/2017Project # 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
01/17/2017Project # 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
05/10/2016Project # 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
05/10/2016Project # 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
03/29/2016Project # 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
03/28/2016Project # 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
03/02/2016Project # 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
11/19/2015Project # 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
11/19/2015Project # 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
10/28/2015Project # 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
10/14/2015Project # 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
10/14/2015Project # 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
10/14/2015Project # 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
07/29/2015Project # 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
07/29/2015Project # 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
07/29/2015Project # 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
07/29/2015Project # 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
05/06/2015Project # 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
04/09/2015Project # 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
09/24/2014Project # 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
08/13/2014Project # 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
08/13/2014Project # 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
04/30/2014Project # 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
03/12/2014Project # 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
02/12/2014Project # 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
10/23/2013Project # 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
07/31/2013Project # 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
05/01/2013Project # 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
05/01/2013Project # 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
03/14/2013Project # 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
01/29/2013Project # 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
09/12/2012Project # 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
08/15/2012Project # 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
07/04/2012Project # 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
05/03/2012Project # 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
04/18/2012Project # 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
03/21/2012Project # 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
01/25/2012Project # 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
10/05/2011Project # 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
09/21/2011Project # 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