Page 13 - Sanger Herald 2-7-19 E-edition
P. 13
B5
B6
THE SANGER HERALD Thursday, February 7, 2019
PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
Contractor’s License is required for this Project. TheCityofSangerherebynoti esallbiddersthatitwillaf 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.
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 wages are on le with the City Clerk, City of Sanger, 1700 Sev- enth Street, Sanger, California, or on the State of California Depart- ment of Industrial Relations website at www.dir.ca.gov/dirdatabases. html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of In- dustrial 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 unless 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 Sanger.City Council, City of Sanger
N O T I C E I N V I T I N G B I D S
Notice is hereby given that sealed bids will be received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, un- til 11:00 A.M., Feburary 20, 2019, at which time they will be publicly opened and read in said building for construction in accordance with the speci cations therefore, to which special reference is made as follows:
in the City of Sanger, California.
Speci cations applying to this project may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $20.00 per set. If speci cations are to be mailed to bidders, the non-refundable price will be $25.00 per set.
Speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
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, Joshua D. Rogers, P.E., (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 OPENING.” A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Sanger, 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 con- tract 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.
A contract will not 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 bid proposal form included in the contract documents. A valid California Class ‘A’
SANGER POLICE DEPARTMENT SECURITY FENCING PROJECT
Dated: 1/25/2019
BY:
Rebeca Padron
City Clerk
January 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000139 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cherie’s Mobile Notary 1705 Finchwood Avenue, Clovis, CA 93611, Fresno County
Mailing Address
1705 Finchwood Avenue, Clovis, CA 93611
Full Name of Registrant
Cherie Lea Harmon 1705 Finchwood Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Cherie Lea Harmon, Owner Filed with the Fresno County Clerk on: January 8, 2019 Brandi L. Orth, County Clerk By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 7, 2024 A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000068 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Family Matters Home Care
687 W. Holland Avenue, Clovis, CA 93612, Fresno County
Mailing Address
687 W. Holland Avenue, Clovis, CA 93612 Full Name of Registrant
Family Matters Home Care, LLC
687 W. Holland Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201900310360
Type or Print Signature and Title
Tobie Gray, Managing Member
Filed with the Fresno County Clerk on: January 4, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 3, 2024 A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201510000266
The following person has abandoned the use of the following fictitious business name of:
Pho 75 #2 Oriental
Restaurant
At business address:
3127 E. McKinley Avenue, Fresno, CA 93703
Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: January 14, 2015.
The full name and residence of the person abandoning the use of the listed fictitious business name
Song Hoa, LLC 3127 E. McKinley Avenue, Fresno, CA 93703
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be
false is guilty of crime.)" Signed: /s/ Song Hoa
The abandonment was filed with the Fresno County Clerk on: January 10, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Polo’s Beauty Salon 4636 E. Belmont, Fresno, CA 93702, Fresno County
Mailing Address
4636 E. Belmont, Fresno, CA 93702 Full Name of Registrant
Alma L. Ruiz De Pranger 1445 N. Cedar, Apt. 103, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on January 7,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Alma L. Ruiz De Pranger, Owner
Filed with the Fresno County Clerk on: January 7, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 6, 2024 A new statement must be filed prior to the expiration date.
January 17, 24, 31, February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 22011810007130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Super Tacos & Caterings 533 Newmark Ave, Parlier, CA 93648, Fresno County
Full Name of Registrant Hector Ortega Medina 13744 E. Amigo Dr., Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Ortega Medina Owner
Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration
date.
January 17, 24, 31,
February 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007142 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
U S Foodmart 1958 Jensen Ave., Sanger, CA 93657 Fresno County Phone (559) 875-9342
Full Name of Registrant
Satinder Pal Singh 2965 Sterling Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Satinder Pal Singh, Owner Filed with the Fresno County Clerk on: December 28, 2018
Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: December 27, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Benny Hernandez Nuts & Raisins
1230 Jefferson Way, Sanger, CA 93657, Fresno County
Mailing Address
1230 Jefferson Way, Sanger, CA 93657 Full Name of Registrant
Benny Perez Hernandez Jr.
1230 Jefferson Way, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January 14,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Benny Perez Hernandez Jr., Owner
Filed with the Fresno County Clerk on: January 14, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 13, 2024
A new statement must be filed prior to the expiration
date.
January 24, 31,
February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000253 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Lo Mejor De Tu Cocina 5281 S. Clovis Ave, Fresno, CA 93725, Fresno County Phone (559) 281-1809
Mailing Address
4749 E. Woodward Ave, Fresno, CA 93702
Full Name of Registrant
Martin Reyna Cisneros 4749 E. Woodward Ave, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 14, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 13, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Starting Five Barbershop
3089 Rialto Ave, Clovis, CA 93619 Fresno County Phone (559) 997-9835
Mailing Address
3089 Rialto Ave, Clovis, CA 93619
Full Name of Registrant
Alexander Ray Michalski 3089 Rialto Ave, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Martin Reyna Cisneros, Owner
Filed with the Fresno County Clerk on: January 8, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 7, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000235
The Following Persons are Conducting Business as New Filing
Fictitious Business Name
Chooljian Farms 3192 S. Indianola, Sanger, CA 93657 Fresno County
Mailing Address
PO Box 395, Sanger, CA 93657
Full Name of Registrant
Sandra L. Barr 1481 Circle Drive, Sanger, CA 93657 Michael H. Chooljian 805 Portsmouth, Fresno, CA 93720 Diana G. Wolfe 1013 E. Monticello Cir., Fresno, CA 93720 The Mehran Chooljian Family Trust
1481 Circle Drive, Sanger, CA 93657 The Madeline Chooljian Family Trust
1481 Circle Drive, Sanger, CA 93657 The Mehran Chooljian QTIP Trust
1481 Circle Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on July 8, 2010 This business conducted
by: General Partnership Type or Print Signature and Title
Sandra L. Barr, Gen. Partner
Filed with the Fresno County Clerk on: January 11, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 10, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000412 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Royal Prestige Leon De Yahudah
1450 Clovis Ave Suite 205, Clovis, CA 93612 Fresno County
Mailing Address
1267 N. Euclid Ave #B, Dinuba, CA 93618 Full Name of Registrant
Isaias Villa Carrasco 1267 N. Euclid Ave #B, Dinuba, CA 93618 Roselia Rodriguez Garcia
1267 N. Euclid Ave #B, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on January
15, 2019
This business conducted by: Married Couple
Type or Print Signature and Title
Isaias Villa Carrasco, Co-Owner
Filed with the Fresno County Clerk on: January
18, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 17, 2024
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007173 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Miriam’s Cleaning Services
11150 E. California Avenue, Sanger, CA 93657 Fresno County Phone (559) 795-8795
Full Name of Registrant
Miriam R. Olivares Quevedo
11150 E. California Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Miriam R. Olivares Quevedo, Owner
Filed with the Fresno County Clerk on: December 28, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 27, 2023
A new statement must be filed prior to the expiration date.
January 24, 31, February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007139 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Triple J Cleaning 353 Pinewood Avenue, Sanger, CA 93657 Fresno County Phone (559) 394-0528
Full Name of Registrant
Joseph Elizondo 353 Pinewood Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Elizondo, Owner Filed with the Fresno County Clerk on: December 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration
date.
January 24, 31,
February 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000448 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
RCG Pest Control 223 E Oleander Ave, Fresno, CA 93706, Fresno County Phone (559) 601-6589
Mailing Address
223 E Oleander Ave, Fresno, CA 93706
Full Name of Registrant
Raul Carranza-Gomez 223 E Oleander Ave, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Raul Carranza-Gomez, Owner
Filed with the Fresno County Clerk on: January 22, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 21, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000357 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Academy Veterinary Hospital
80 Academy Ave, Sanger, CA 93657 Fresno County Phone (559) 875-9303
Full Name of Registrant
Chitraj S. Randhawa 5217 N. Annapolis Ave, Fresno, CA 93723 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Chitraj S. Randhawa, Owner
Filed with the Fresno County Clerk on: January 16, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 15, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000523 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mi Tierra Maya 615 E Olive Avenue, Fresno, CA 93728, Fresno County
Mailing Address
615 E Olive Avenue, Fresno, CA 93728
Full Name of Registrant
Dolores Flores 1454 Segovia CT, Madera, CA 93638 Registrant commenced to transact business under the Fictitious Business Name listed above on January
25, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Dolores Flores, Owner Filed with the Fresno County Clerk on: January 25, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 24, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000445 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mr. T’s Liquor Store 322 E Bullard Ave, Fresno, CA 93710, Fresno County
Mailing Address
322 E Bullard Ave, Fresno, CA 93710
Full Name of Registrant
Don G. Neal
65 Cole Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Don G. Neal, Owner Filed with the Fresno County Clerk on: January 22, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 24, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000361 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
La Real Michoacana 466 Academy Avenue, TE 102, Sanger, CA 93657 Fresno County
Mailing Address
820 D Street, Madera, CA 93638 Full Name of Registrant
Jessica Lorna Martinez 820 D Street, Madera, CA 93639-4840 Registrant commenced to transact business under the Fictitious Business Name listed above on January
15, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jessica Lorena Martinez, Owner
Filed with the Fresno County Clerk on: January 16, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 15, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000575 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&R Sunrise & Sundown Express 3712 W. Franklin, Fresno, CA 93706 Fresno County
Full Name of Registrant
Rekichi E. Tilmon 3712 W. Franklin, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January
29, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Rekichi E. Tilmon, Owner Filed with the Fresno County Clerk on: January 29, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 28, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000574 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Clovis Family Dentistry 1795 Herndon Ave, Suite 104, Clovis, CA 93611, Fresno County Phone (559) 840-4330
Mailing Address
1795 Herndon Ave, Suite 104, Clovis, CA 93611
Full Name of Registrant
Lander Dental Corporation
1795 Herndon Ave, Suite 104,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on August 10,
2018.
This business conducted by: Corporation
Articles of Incorporation C4070688
Type or Print Signature and Title
Ray Lander, CEO
Filed with the Fresno County Clerk on: January 29, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 28, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000209 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Freeway Lanes 8265 E. Dinuba Avenue, Selma, CA 93662, Fresno County
Mailing Address
P.O. Box 500, Selma, CA 93662
Full Name of Registrant
Freeway Bowl LLC 8265 E. Dinuba Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201822610216
Type or Print Signature and Title
Mark Edward Maldonado, Managing Member
Filed with the Fresno County Clerk on: January 10, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 9, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000609
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Alshikhaiti Daycare 6123 E Providence Ave, Fresno, CA 93727, Fresno County (559) 907-3441
Mailing Address
6123 E Providence Ave, Fresno, CA 93727
Full Name of Registrant
Luz Maria Alshikhaiti 6123 E Providence Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on March 6,
2013.
This business conducted by: Individual
Type or Print Signature and Title
Luz Maria Alshikhaiti, Owner
Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019