Page 14 - Reedley Exponent 8-9-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, August 9, 2018
PUBLIC NOTICES
CITY COUNCIL CITY OF PARLIER STATE OF CALIFORNIA
NOTICE TO CONTRACTORS
Sealed proposals will be received at the of ce of the City Clerk, 1100 E. Parlier Avenue, Parlier, California 93648, until 2:00 p.m., Wednes- day, September 4th, at which time they will be publicly opened and read in said building for construction in accordance with the speci ca- tions therefore, to which special reference is made as follows: MANNING – ZEDIKER INTERSECTION WIDENING
FEDERAL PROJECT NO. HSIPL-5252(018)
Plans and speci cations applying to this project may be obtained at the of ce of Philip Romero, the City Engineer, Yamabe & Horn Engi- neering, Inc., 2985 N. Burl Avenue, Suite 101, Fresno, CA 93727 at the non-refundable price of $35 per set. If mailed there will be a non- refundable charge of $40 per set.
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1100 E Parlier Avenue, Parlier, California 93648. No bidder may withdraw his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, be- ginning six working days prior to the date of bid opening.
Inquiries regarding this project should be directed to the City Engi- neer, Philip L. Romero, (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OENING”. No bid will be considered unless it is made on proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed or cashier’s check or bidder’s bond, made payable to the City of Parlier, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract. No contract will be awarded to a Contractor who has not been li- censed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the proposal form included in the contract documents. A valid California Class ‘A’ Con- tractor’s License is required for this project.
The City of Parlier hereby noti es all bidders that it will af rmatively ensure that in any contract entered into pursuant to this advertise- ment, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
Bidders are advised that, as required by federal law, the City of Parlier
is implementing Disadvantaged Business Enterprise (DBE) require- ments for this project. These requirements are addressed in the Spe- cial Provisions. The DBE Contract goal for this project is 5 % percent. This project is subject to the “Buy America” provisions of the Surface Transportation Assistance Act of 1982 as Amended by the Intermodal Surface Transportation Ef ciency Act of 1991.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and em- ployer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Labor Code Section 1773.8. Said wage determinations are on  le with the City Clerk, City of Parlier, 1100 E. Parlier Avenue, Parlier, California, or on the State of California Department of Industrial Relations website at www.dir. ca.gov/dirdatabases.html, and are incorporated herein by reference. Federal minimum wage rates, as predetermined by the U.S. Depart- ment of Labor, are available on the following website: www.wdol.gov/ dba.aspx. If there is a difference between the federal minimum wage rates predetermined by the U.S. Department of Labor and the Pre- vailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractor shall pay no less than the higher wage rate.
No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless reg- istered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) un- less registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
Bids are required for the entire work described herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Parlier.
City Council, City of Parlier
Dated: BY:
City Engineer
August 9, 2018
NOTICE TO BIDDERS
tract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insur- ance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents. The successful bidder will be allowed to substitute securi- ties or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and Gen- eral Conditions.
The Owner will not consider or accept any bids from con- tractors who are not licensed to do business in the State of California, in accordance with the California Public Con- tract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “7” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the California contractor license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. An inadvertent error in listing a California contrac- tor’s license number shall not be grounds for  ling a bid protest or for considering the bid nonresponsive if the bid- der submits the corrected contractor’s license number to the Owner within 24 hours after the bid opening, or any continuation thereof, so long as the corrected contractor’s license number corresponds to the submitted name and location for that subcontractor.
Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid as nonresponsive if bidder or any subcontractor is not licensed in good standing from the time the bid is sub- mitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcontractor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non-responsive if a listed sub- contractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the bidder’s bid to award of the Contract.
The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a deci- sion regarding the rejection of bids or the award of the Contract.
NOTICE IS HEREBY GIVEN that Kings Canyon Uni ed School District
(hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Open- ing for:
Bid No. 0718-1801—Security Camera Installation at Various Sites
as per drawings and speci cations which are available on our website at http://goo.gl/a8j9OM. The bid consist of 3
bid sections to be awarded separately.
PLACE FOR SUBMITTING BIDS: Sealed bids must be received on Friday, August 17, 2018 prior to 10:00 a.m., at the Kings Canyon Uni ed School District, District Oper- ations Center Conference Room located at 1500 I Street, Reedley CA, 93654. For information, contact Monica Sanchez at KCUSD Purchasing Department, phone (559) 305-7037 or email sanchez-mo@kcusd.com. Facsimile (FAX) copies of the bid will not be accepted.
The lowest bid shall be determined: On the amount of the base bid. Time of completion for this Project shall be from September 3, 2018 thru September 28, 2018 for all sites. Public works projects shall be subject to compliance monitoring and enforcement by the Department of Indus- trial Relations. A contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code sec- tion 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de-  ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code sec- tion 1725.5 to perform public work.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid to cover all sections bid- der is bidding and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bid- der refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writ- ing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner.
MANDATORY PRE-BID CONFERENCE AND SITE VIS- IT: Pre-bid conference will be held on August 13, 2018 at 9:00 a.m. beginning at Citrus Middle School, 1400 Anchor Ave, Orange Cove CA 93646. Bidders not attending the conference will be disquali ed.
Pursuant to the Contract Documents, the successful bid- der will be required to furnish a Payment (Labor and Mate- rial) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Con-
John G. Campbell, Superintendent
August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003717 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Retractables 1125 Tuscany Drive, Dinuba, CA 93618 Tulare County
Mailing Address
1125 Tuscany Drive, Dinuba, CA 93618 Full Name of Registrant
Jose Ocampo Jr 1125 Tuscany Drive,
Dinuba, CA 93618
Registrant commenced to transact business under the Fictitious Business Name listed above on: June 20, 2018
This business conducted by: Individual
Type or Print Signature and Title
Jose Ocampo Jr, Owner Filed with the Fresno County Clerk on: June 20, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement
Expires On: June 19, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T-Shirts Plus 1115 Fresno Street, Suite 102, Fresno, CA 93706 Fresno County
Mailing Address
1115 Fresno Street, Suite 102, Fresno, CA 93706
Full Name of Registrant
Ahmed Mouweek Mousid
2053 W Liberty Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018
This business conducted by: Individual
Type or Print Signature and Title
Ahmed Mouweek Mousid, Owner
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003858
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Ashtree Dental 7741 N. First Street, Fresno, CA 93720, Fresno County
Full Name of Registrant
Sidhu & Bhatia Dental Corporation 10898 North John Albert Avenue, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on:
June 1, 2018
This business conducted by: Corporation
Articles of Incorporation C4142573
Type or Print Signature and Title
Harjind Singh Sidhu, CEO Filed with the Fresno County Clerk on: June 27, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy
Notice: This Statement Expires On: June 26, 2023 A new statement must be filed prior to the expiration date.
July 19, 26 , August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004203 The Following Persons are Conducting Business
as New Filing
Fictitious Business Name:
Valley Roots Apparel 2320 20th Avenue, Kingsburg, CA 93631, Fresno County
Full Name of Registrant
Paiton Coelho 2320 20th Avenue, Kingsburg, CA 93631 Brooke Henriksen 3161 Fairway Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
17, 2018
This business conducted by: General Partnership Type or Print Signature and Title
Paiton Annerima Coelho, General Partner
Filed with the Fresno County Clerk on: July 17, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: July 16, 2023 A new statement must be filed prior to the expiration
date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004049 The following person(s) is(are) conducting business
as:
NoTownFamilyz Ink, 3973 North Fresno Street, Fresno, CA 93726, County of Fresno
Registrant: NoTownFamilyz LLC, 3973 North Fresno Street, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: LLC
Articles of Incorporation: 201814210219
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Tony Moua, Managing Member
Filed with the Fresno County Clerk on July 9, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
7/26, 8/2, 8/9, 8/16/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004053 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
JC Quality Cleaning Janitorial Mobile Service 4839 E. Simpson Avenue, Fresno, CA 93703, Fresno County
Full Name of Registrant
Lourdes Janet Cortes Rodriguez
4839 E. Simpson Avenue,
Fresno, CA 93703-1664 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 28,
2018
This business conducted by: Individual
Type or Print Signature and Title
Lourdes Janet Cortes Rodriguez, Owner
Filed with the Fresno County Clerk on: July 9, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 8, 2023
A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003991 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Flores Express Concrete Inc. 2002 Center Street,
Selma, CA 93662 Fresno County
Mailing Address
1117 Tuolumne Street, Parlier, CA 93648
Full Name of Registrant
Abelardo Flores Soto 1117 Tuolumne Street, Parlier, CA 93648 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4121388
Type or Print Signature and
Title
Abelardo Flores Soto, President
Filed with the Fresno County Clerk on: July 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 4, 2023
A new statement must be filed prior to the expiration date. July26,August2,9,16,2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004360 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
J.J. Elias Art Expression 610 El Monte Street, Madera, CA 93637, Madera County Phone (559) 871-5680
Full Name of Registrant
Jose Jesus Elias 610 El Monte Street, Madera, CA 93637 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 10,
2018
This business conducted by: Individual
Type or Print Signature and Title
Jose Jesus Elias, Owner Filed with the Fresno County Clerk on: July 23, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 22, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004308 The following person(s) is(are) conducting business
as:
California Natural Color, 5631 E. Olive Ave, Fresno, CA 93727, County of Fresno; Mailing Address: 600 Yosemite Blvd., Modesto, CA 95354 Registrant:
E. & J. Gallo Winery, 600 Yosemite Blvd., Modesto, CA 95354
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C0190725
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Richard S. Grey, Vice- President
Filed with the Fresno County Clerk on July 20, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
8/2, 8/9, 8/16, 8/23/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004385 The following person(s) is(are) conducting business
as:
New China Restaurant, 186 N. 5th Street, Coalinga, CA 93210, County of Fresno Registrant:
Jiancheng Wang, 1001 Goble Ct., Tulare, CA
93274
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: An Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Jiancheng Wang (Owner)
Filed with the Fresno County Clerk on 07-27- 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
8/2, 8/9, 8/16, 8/23/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004464 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings River Veterinary Hospital
819 I ST, Reedley, CA 93654 Fresno County Phone (559) 637-7700
Full Name of Registrant
Charanjit Singh Khaira 1746 N Decatur Blvd 3, Las Vegas, NV 89108 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
27, 2018
This business conducted by: Individual
Type or Print Signature and Title
Charanjit Singh Khaira, Owner
Filed with the Fresno County Clerk on: July 27, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 26, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003999 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Unique T’s & More 2514 Goldridge Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Ricardo Noel Medina 2514 Goldridge Street, Selma, CA 93662 Jane Medina
2514 Goldridge Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
5, 2018
This business conducted by: Individual
Type or Print Signature and Title
Ricardo Noel Medina, Owner
Filed with the Fresno County Clerk on: July 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 4, 2023
A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018


































































































   12   13   14   15   16