Search icon

BUTLER CONSTRUCTION CO. OF WNY, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
JASON C. RICE Chief Executive Officer 63 ZOAR VALLEY RD, PO BOX 550, SPRINGVILLE, NY, United States, 14141

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108660895 0213600 1997-04-23 BORDEN ROAD PUMP STATION, WEST SENECA, NY, 14224
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-24
Emphasis N: TRENCH
Case Closed 1997-08-12

Related Activity

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
114096027 0213600 1994-11-08 MOUNT BALDY ROAD, WESTFIELD, NY, 14787
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

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 716-592-3400
Fax Number 716-592-4367
E-mail Address jason@stc.build
WWW Page -
E-Commerce Website -
Contact Person JASON RICE
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 3TJF1
Year Established 1983
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Water & Waste Water Treatment Plants, process piping, Reinforced Structural Concrete, Carpentry, NQA-1 LEVEL, Excavation, Industrial Plant work.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Water, Waste Water, Treatment Plants, Pump Stations, Reinforced Concrete, Carpentry, Excavation, NQA-1
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

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