Page 14 - Reedley Exponent 3-7-19 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, March 7, 2019
PUBLIC NOTICES
NOTICE TO CONTRACTORS
Notice is hereby given that Kings Canyon Uni ed School District (hereinafter referred to as “Owner”) has issued a Requests for Quali- cations and Sealed Price Proposals and for Lease-Leaseback Con- struction Services (“RFP”) for the Reedley High School Site Improve- ment Project.
Owner will receive sealed proposals in response to the RFP no later than March 22, 2019, at 2:00 p.m. on the clock designated by the Owner or its representative as the governing clock, at:
Kings Canyon Uni ed School District
Attn: Monica Sanchez
1801 10th Street
Reedley, CA 93654
Copies of the RFP may be obtained from the Owner’s website (https://www.kcusd.com/) or by contacting Monica Sanchez at (559) 305-7037. The award of an agreement for Lease-Leaseback Con- struction Services will be determined on a best value basis as de- tailed in the RFP.
A mandatory project meeting will be held on March 13, 2019, at 10:00 a.m. The meeting will take place at Reedley High School, 740 W. North Ave., Reedley, California. Contractors who do not attend the site walk will be disquali ed.
This Project is subject to prequali cation. A proposal submitted by a contractor that is not currently prequali ed by the District will not be accepted and will not be considered. A list of prequali ed contractors has been posted on the District’s website.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contrac- tor shall not be quali ed to submit a proposal or to be listed in a 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 cur- rently registered and quali ed under Labor Code section 1725.5 to perform public work.
Pursuant to the Contract Documents, the successful contractor will be required to furnish Payment and Performance Bonds in the amounts of one hundred percent (100%) of the Total Sublease Amount, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). Owner reserves the right to approve or reject the surety insur- ers selected by the successful contractor and to require the success- ful contractor to obtain bonds from surety insurers satisfactory to the Owner. The contractor will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any proposals from contrac- tors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the contractor shall have a Class “B” license and shall maintain that license in good standing through project completion and all ap- plicable warranty periods.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci ed. Copies of the required rates are on le at the Owner’s business of ce and are available to any interested party on request.
John G. Campbell, Superintendent
February 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000347 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Orchard Medical Center 555 Sixth Street, Orange Cove, CA 93646, Fresno County
Full Name of Registrant
Center for Family Health & Education, Inc. 8727 Van Nurys Blvd., Ste 201 Panorama City, CA 91402 818-899-5555 Registrant commenced to transact business under the Fictitious Business Name listed above on December
21, 2018.
This business conducted by: Corporation
Articles of Incorporation C3196993
Type or Print Signature and Title
Daryoush Kashani, CEO Filed with the Fresno County Clerk on: January 16, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: January 8, 2024
A new statement must be filed prior to the expiration
date.
February 14, 21, 28,
March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000453 The following person(s) is(are) conducting business
as:
The Dollhouse of Hair, 317 W Bedford Ave., Suite 105A, Fresno, CA 93711, County of Fresno Registrant:
Elizabeth Mary Green, 317 W Bedford Ave., Suite 105A, Fresno, CA 93711 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/ Elizabeth Mary Green, Owner
Filed with the Fresno County Clerk on January 23, 2019
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
2/14, 2/21, 2/28, 3/7/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000638 The following person(s) is(are) conducting business
as:
Kevin Cornuelle, Real Estate Agent, 7600 N. Ingram Ave., Ste. 125, Fresno, CA 93711, County of Fresno
Registrant:
Kevin Cornuelle, 7600 N. Ingram Ave., Ste. 125, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/12/2012 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/ Kevin Cornuelle, Owner Filed with the Fresno County Clerk on January 30, 2019
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
2/14, 2/21, 2/28, 3/7/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000645 The following person(s) is(are) conducting business
as:
Blackgun Family Apparel, 558 San Madele Ave., Coalinga, CA 93210, County of Fresno Registrant:
Jason Weber, 558 San Madele Ave., Coalinga, CA 93210
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2018 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/ Jason Weber, Owner Filed with the Fresno County Clerk on January 30, 2019.
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
2/14, 2/21, 2/28, 3/7/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000403 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Easy Tax 3636 N. First ST, Suite 134, Fresno, CA 93726 Fresno County (559) 226-1460
Full Name of Registrant
Sarai Herrera 11304 Monarch RD, Chowchilla, CA 93610 Registrant commenced to transact business under the Fictitious Business Name listed above on January 9,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Sarai Herrera, Owner Filed with the Fresno County Clerk on: January 18, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 17, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000887 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
New View Roofing 325 South Lind, Fresno, CA 93727 Fresno County
Mailing Address
325 South Lind, Fresno, CA 93727
Full Name of Registrant
Jaime Coria Madrigal 325 South Lind, Fresno, CA 93727 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
Jaime Coria Madrigal, Owner
Filed with the Fresno County Clerk on: February 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.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000832 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Spotless Home & Office Cleaning Services 7318 W Portals Ave, Fresno, CA 93723, Fresno County (559) 377-1777
Full Name of Registrant
Baltazar Gomez Lemus 7318 W Portals 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
Baltazar Gomez Lemus, Owner
Filed with the Fresno County Clerk on: February 7, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: January 6, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000856 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Dankful,
Legal Kush,
The Hemp HQ, Shop Hemp, Wholesale CBD Meds, Buy Hemp Wholesale, Dankfinder
1184 E. San Jose Ave, Fresno, CA 93710, Fresno County 2095953509
Full Name of Registrant
Dankful, LLC
1184 E. San Jose Ave, Fresno, CA 93710 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 201835410638
Type or Print Signature and Title
Andrew Gordillo, CEO Filed with the Fresno County Clerk on: February 7, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez County Clerk Admin
Notice: This Statement Expires On: February 6, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000994 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Stop N Go Food Store 2340 N West Avenue, Fresno, CA 93705-4457 Fresno County
Mailing Address
2340 N West Avenue, Fresno, CA 93705-4457
Full Name of Registrant
Parneet Kaur Ghotra 3417 W Taylor Avenue, Visalia, CA 93291 Jaspal Singh Ghotra 3417 W Taylor Avenue, Visalia, CA 93291 Registrant commenced to transact business under the Fictitious Business Name listed above on February
13, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Parneet Kaur Ghotra, Partner
Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001080 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
High Life Smoke Shop
390 Park Blvd, Orange Cove, CA 93646 Fresno County
Full Name of Registrant
Ibrahim M. Hamad 3034 N Mendonca ST Visalia, CA 93291 Registrant commenced to transact business under the Fictitious Business Name listed above on February
20, 2019.
This business conducted by: individual
Type or Print Signature and Title
Ibrahim M. Hamad, Owner Filed with the Fresno County Clerk on: February 20, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000644 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Pasko’s Art 4907 E. Belmont Ave, Fresno, CA 93727, Fresno County (559) 978-7263
Mailing Address
4907 E. Belmont Ave, Fresno, CA 93727
Full Name of Registrant
Pasko Vranizan Cvrljak 4907 E. Belmont Ave, Fresno, CA 93727 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
Pasko Vranizan Cvrljak, 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 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001074 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
El Gustito Restaurant 1339 I Street, Reedley, CA 93654 Fresno County
Mailing Address
1339 I Street, Reedley, CA 93654 Full Name of Registrant
Hector Gonzalez 1517 E El Monte Way, Dinuba, CA 93618 Jesus Vargas
445 Maple Drive, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
20, 2019.
This business conducted
by: General Partnership Type or Print Signature and Title
Jesus Vargas, General Partner
Filed with the Fresno County Clerk on: February 20, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000680 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Onezetabyte 5730 N. 1st Street, Suite 105403, Fresno, CA 93710, Fresno County
Mailing Address
5730 N. 1st Street, Suite 105403, Fresno, CA 93710
Full Name of Registrant
Lee Tou Herr
3110 San Jose Avenue, Clovis, CA 93619 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
Lee Tou Herr, Owner Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Wise Enterprise 4411 W McKinley, Fresno, CA 93722 Fresno County (559) 994-3728
Full Name of Registrant
Jerry Wise
4411 W McKinley, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
14, 2019
This business conducted by: Individual
Type or Print Signature and Title
Jerry Wise, Owner
Filed with the Fresno County Clerk on: February 14, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 13, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001012 The following person(s) is(are) conducting business
as:
Genesis of Fresno, 5590 N. Blackstone Dr. , Fresno, CA 93710 County of FRESNO Mailing Address:
150 N. Bartlett St , Medford, OR 97501
Registrant:
Lithia JEF, Inc., 5590 N. Blackstone Dr. , Fresno, CA 93710
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 C2020512 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.) Lithia JEF, Inc.
S/ John North, Chief Financial Officer,
Filed with the Fresno County Clerk on 02/19/2019.
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
3/7, 3/14, 3/21, 3/28/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001085 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Head To Toe 621 5th St. Clovis, CA 93612 Fresno County
Full Name of Registrant
Pepina Pia Kincaid 2202 Blackwood Ave. Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
15, 2019
This business conducted by: Individual
Type or Print Signature and Title
Pepina Pia Kincaid, Owner Filed with the Fresno County Clerk on: February 20, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019