Page 12 - Reedley Exponent 12-27-18 E-edition
P. 12
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006668 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Acne Care And Research
1011 G Street, Reedley, CA 93654 Fresno County Phone (559) 726-2272
Mailing Address
6368 Avenue 430, Reedley, CA 93654 Full Name of Registrant
Paul Herald Atmajian 6368 Avenue 430, Reedley, CA 93654 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
Paul Herald Atmajian, Owner
Filed with the Fresno County Clerk on: November 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 27, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006340 The following person(s) is(are) conducting business
as:
DANIELS JEWLERS #181, 1050 SHAW AVE #1099 , CLOVIS, CA 93612 County of FRESNO
Mailing Address:
P.O. BOX 3750 , CULVER CIT, CA 90231 - 3750 Registrant: SHERWOOD MANAGEMENT CO., INC., 5700 HANNUM AVE STE 200 , CULVER CITY, CA 90230
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/18/2013.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C034495
This Statement has been executed pursuant to section 17919 of the
Business and Professions 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 $1000.) SHERWOOD MANAGEMENT CO., INC. S/ JOSEPH DONAGHY, CFO
Filed with the Fresno County Clerk on 11/06/2018.
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
12/6, 12/13, 12/20, 12/27/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006713 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Kimera’s Trucking 1131 C Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Juan Carlos Calvillo Gomez
1131 C Street, Reedley, CA 93654 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
Juan Carlos Calvillo Gomez, Owner
Filed with the Fresno County Clerk on: November 30, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 29, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006696
The Following Person is Conducting Business as New Filing
Fictitious Business Name
A Touch of Angels, LLC 3718 N. First Street, Fresno, CA 93726 Fresno County
Mailing Address
3718 N. First Street, Fresno, CA 93726
Full Name of Registrant
A Touch of Angels, LLC 1099 E. Champlain Dr., A-69,
Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on November
29, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201823310392
Type or Print Signature and Title
Jimmy Aguil Ancheta, Managing Member
Filed with the Fresno County Clerk on: November 29, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 28, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006405 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Learn 2 Drive Center LLC
5588 N. Palm, Suite Q1, Fresno, CA 93704 Fresno County
Mailing Address
5588 N. Palm, Suite Q1, Fresno, CA 93704
Full Name of Registrant
Learn 2 Drive Center LLC 5588 N. Palm, Suite Q1, Fresno, CA 93704 (559) 704-7883 Registrant commenced to transact business under the Fictitious Business Name listed above on November
8, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201831110360
Type or Print Signature and Title
Sylvia Vargas, Managing Member
Filed with the Fresno
County Clerk on: November 8, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006380 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
J.D.S. Electric 1485 Marion Street, Kingsburg, CA 93631 Fresno County
Full Name of Registrant
Kingsburg Electric, Solar, and Air Inc. 1485 Marion Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2018.
This business conducted by: Coroporation
Articles of Incorporation C4206759
Type or Print Signature and Title
Jose D Sanchez Marcial, CEO
Filed with the Fresno County Clerk on: November 7, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
December 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006749 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Francy’s Bridal Flowers & More
8588 S. Mendocino Avenue,
Parlier, CA 93648 Fresno County
Mailing Address
8661 S. Constance Avenue, Parlier, CA 93648
Full Name of Registrant
Hermina Mendez 8661 S. Constance Avenue,
Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on December
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Hermina Mendez, Owner Filed with the Fresno County Clerk on: December 3, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 2, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006565 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Springer Ag Consulting 1852 La Quinta Drive, Fresno, CA 93730, Fresno County
Mailing Address
1852 La Quinta Drive, Fresno, CA 93730
Full Name of Registrant
Cody Michael Springer 1852 La Quinta Drive, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Cody Michael Springer, Owner
Filed with the Fresno County Clerk on: November 20, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 19, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006508 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Enterprize Wholesale 2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703, Fresno County
Mailing Address
2484 N Chestnut Avenue, Suite 120, Fresno, CA 93703 Full Name of Registrant Beuncommon247 2037 W Bullard Avenue Unit 249, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on November
15, 2018.
This business conducted by: Corporation
Articles of Incorporation C4128157
Type or Print Signature and Title
Korey Stephanie Morris, CEO
Filed with the Fresno County Clerk on: November 15, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 14, 2023
A new statement must be filed prior to the expiration date.
December 13, 20, 27, 2018,
January 3, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006977 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cornfield Spa 4783 E. McKinley Ave, Fresno, CA 93703 Fresno County
Mailing Address
2412 Seaside Ave, Tulare, CA 93274
Full Name of Registrant
Jia Xin Li
2412 Seaside Ave, Tulare, CA 93274 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jia Xin Li, Owner
Filed with the Fresno County Clerk on: December 14, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: December 13, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006828
The Following Person is Conducting Business as New Filing
Fictitious Business Name
B4L Dents
1145 N. Ring Avenue, Fresno, CA 93723 Fresno County Phone (559) 917-6313
Full Name of Registrant
David Garcia Serna 1145 N. Ring Avenue, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on December
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
David Garcia Serna, Owner Filed with the Fresno County Clerk on: December 6, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 5, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006942
The Following Person is Conducting Business as New Filing
Fictitious Business Name
1Stop Shop 1605 N. Cedar Avenue, Fresno, CA 93703 Fresno County
Mailing Address
1605 N. Cedar Avenue, Fresno, CA 93703
Full Name of Registrant
GHS Brothers
1453 E. Glenlake Lane, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on December
13, 2018.
This business conducted by: Corporation
Articles of Incorporation C3299455
Type or Print Signature and Title
Hardeep Singh, President Filed with the Fresno County Clerk on: December 13, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: December 12, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006733
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Always There Senior Care
5093 N. Van Ness Blvd, Fresno, CA 93711, Fresno County
Full Name of Registrant
Lorene Mary Plummer 5093 N. Van Ness Blvd, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on December
3, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Lorene Mary Plummer, Owner
Filed with the Fresno County Clerk on: December 3, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: December 2, 2023
A new statement must be filed prior to the expiration date.
December 20, 27, 2018, January 3, 10, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006880 The following person(s) is(are) conducting business
as:
Ember Education, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno
Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 7/23/2018 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006879 The following person(s) is(are) conducting business
as:
San Joaquin Valley College, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 4/14/1977 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006882 The following person(s) is(are) conducting business
as:
SJVC, 3828 W. Caldwell Ave, Visalia, CA 93277, County of Fresno Registrant:
San Joaquin Valley College, Inc., 3828 W. Caldwell Ave, Visalia, CA 93277 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 1/1/2001 This business is conducted by: Corporation
Articles of Incorporation: C0889885
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/ Michael S. Abril, Secretary
Filed with the Fresno County Clerk on December 10, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006794 The following person(s) is(are) conducting business
as:
Dharm Carrier, 461 W Palo Alto Ave, Clovis, CA 93612, County of Fresno Registrant:
Swarnjeet Singh Dhaliwal, 461 W Palo Ave Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: 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/ Swarnjeet Singh Dhaliwal
Filed with the Fresno County Clerk on December 5, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006829 The following person(s) is(are) conducting business
as:
Garcia's Transport, 2755 Nelson Blvd., Selma, CA 93662, County of Fresno Registrant:
Alvaro Garcia, 2755 Nelson Blvd., Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: 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/ Alvaro Garcia, Owner Filed with the Fresno County Clerk on December 6, 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
12/20, 12/27/18,1/3, 1/10/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006857 The following person(s) is(are) conducting business
as:
CODY INSURANCE SERVICES, 3149 WRENWOOD AVE , CLOVIS, CA 93619 County of FRESNO
Mailing Address:
3149 WRENWOOD AVE , CLOVIS, CA 93619 Registrant:
THE CODY GROUP INC., 3149 WRENWOOD AVE , CLOVIS, CA 93619 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 4176539
This Statement has been executed pursuant to section 17919 of the Business and Professions 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 $1000.) THE CODY GROUP INC. S/ DOMINIC PICCIRILLO, PRESIDENT,
Filed with the Fresno County Clerk on 12/10/2018.
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
12/27/18, 1/3, 1/10, 1/17/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006961 The following person(s) is(are) conducting business
as:
Rulison Tax Consulting, 422 W Shaw Ave., Fresno, CA 93704, County of Fresno
Registrant:
Aspire Business Services Inc., 5151 N. Van Ness Blvd., Fresno, CA 93711 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: C3769397
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/ Steve Rulison Jr., President
Filed with the Fresno County Clerk on December 14, 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
12/27/18, 1/3, 1/10, 1/17/19
B6
B5
THE REEDLEY EXPONENT Thursday, December 27, 2018
PUBLIC NOTICES
NOTICE OF HEARING ON JANUARY 8, 2019,
TO CONSIDER DECLARING PROPERTY NUISANCE AND
Lupe Rodriguez ORDER TO ABATE NUISANCE
181 Justine Avenue
Reedley, CA 93654
Re: Subject Property: 181 Justine Avenue, Reedley, CA 93654; Fresno County APN: 370-131-07; Legal Description: Lot 8, Burgen Tract, Book 13, Page 77 of Plats, Fresno County Records
To Whom It May Concern:
NOTICE IS HEREBY GIVEN THAT the City of Reedley is seeking to have the property located at 181 Justine Avenue, Reedley, Cali- fornia (APN 370-131-07) (hereinafter “Property”) declared a public nuisance. The hearing will be held on Tuesday, January 8, 2019, at 7:00 p.m. in the City Council Chambers, located at 845 “G” Street, Reedley, California. At that time, the City Council will hold a public hearing to consider whether the Property constitutes a public nuisance subject to abatement by the rehabilitation of the Property or by the repair or demolition of buildings or structures situated thereon. If the Property, in whole or part, is found to constitute a public nui- sance as de ned in Title 4, Chapter 2 of the Reedley Municipal Code, and if the Property is not properly abated by the owner or any respon- sible party, such nuisance may be abated by City authorities, in which case the cost of such rehabilitation, repair, or demolition, including any administrative costs established by resolution of the City Council, will be assessed upon the Property and such costs will constitute a lien upon such property until paid.
The alleged conditions constituting a public nuisance consist of the following: the structure located on the Property was substantially de- stroyed by re, and the re damaged and blighted structure has been abandoned and has remained vacant and partially destroyed without any attempt to repair within a reasonable time. In particular, the con- ditions constituting a public nuisance include, but may not be limited to the following violations of the Reedley Municipal Code (“RMC”) RMC §§ 4-2-3(C), subds. (2), (8), (9), and (17); RMC §§ 10-16-4, subsections (A), (B), and (P); and RMC §§ 10-16-5(A) and (B). The foregoing public nuisance conditions are subject to abatement by re- pair, rehabilitation, demolition, or removal.
The City previously provided Notice to Abate Nuisance on November 8, 2018, and issued an administrative citation on November 15, 2018. The methods of abatement available are: repair the re damaged structure or demolish the re damaged structure and remove the de- bris from the Property.
All persons having interest in this matter may attend the hearing, and any testimony and evidence will be heard and given due consider- ation.
Sincerely,
Jerry Isaak, Fire Chief – City of Reedley
December 27, 2018