Name: | BUTLER CONSTRUCTION CO. OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1983 (42 years ago) |
Entity Number: | 817911 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 63 ZOAR VALLEY RD, SPRINGVILLE, NY, United States, 14141 |
Address: | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3TJF1 | Active | Non-Manufacturer | 2004-04-02 | 2024-03-12 | 2026-11-19 | 2022-12-17 | |||||||||||||||
|
POC | MARK D.. BRAMMER |
Phone | +1 716-592-3400 |
Fax | +1 716-592-4367 |
Address | 63 ZOAR VALLEY RD, SPRINGVILLE, NY, 14141 9247, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
JASON C. RICE | Chief Executive Officer | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, 0550, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, 0550, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2023-12-21 | 2023-12-21 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, 0550, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-08 | 2023-12-21 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, 0550, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2023-12-21 | Address | 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, 14141, 0550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005547 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231221000865 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
130111006437 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110217003016 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090126002674 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070118003066 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050215002646 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030108002721 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010108002602 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990115002264 | 1999-01-15 | BIENNIAL STATEMENT | 1999-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108660895 | 0213600 | 1997-04-23 | BORDEN ROAD PUMP STATION, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901982512 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 675.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-11-08 |
Case Closed | 1995-03-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1995-02-17 |
Abatement Due Date | 1995-02-24 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Hazard | CRUSHING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1995-02-17 |
Abatement Due Date | 1995-02-24 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261052 A04 |
Issuance Date | 1995-02-17 |
Abatement Due Date | 1995-02-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P0135722 | BUTLER CONSTRUCTION CO OF WNY, INC | - | YCABN1V1XB16 | 63 ZOAR VALLEY RD, SPRINGVILLE, NY, 14141-9285 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jason C. Rice |
Role | Vice President |
Name | Peter J. Ochal |
Role | Project Manager/Estimator |
SBA Federal Certifications
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $20,000,000 |
Description | Construction Bonding Level (aggregate) |
Level | $25,000,000 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 237110 |
NAICS Code's Description | Water and Sewer Line and Related Structures Construction |
Buy Green | Yes |
Code | 236210 |
NAICS Code's Description | Industrial Building Construction |
Buy Green | Yes |
Code | 237990 |
NAICS Code's Description | Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4) |
Buy Green | Yes |
Code | 238910 |
NAICS Code's Description | Site Preparation Contractors |
Buy Green | Yes |
Code | 238990 |
NAICS Code's Description | All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | No |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Performance History (References)
Name | CH2M Hill BWXT WV, LLC |
Contract | #19-094708-C-CA |
Start | 2000-09-15 |
End | 2004-06-30 |
Value | $43,000,000 |
Contact | David Pritchard |
Phone | 716-942-4544 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State