Page 12 - Sanger Herald 3-8-18 E-edition
P. 12
THE SANGER HERALD B46 Thursday, March 8, 2018 PUBLIC NOTICES
CITY OF SANGER
SUMMARY OF ORDINANCE NO. 2018-02
On March 1, 2018, the Sanger City Council introduced the following
Ordinance.
Ordinance No. 2018-02, an Ordinance of the City Council of the City of Sanger amending Section 18-26 and 18-34 and repealing section 18-60 of Chapter 18, Article II, Division 1 of the Sanger City Code relating to business license de nitions, exemptions for payment and disclosure.
Ordinance No. 2018-02 regarding business license de nitions, ex- emptions for payment, and disclosure is scheduled to be considered for adoption by the City Council at its regular meeting on March 15, 2018, beginning at 6:00 p.m. A copy of Ordinance No. 2018-02 is available at the City Clerk’s of ce at City Hall, 1700 7th Street, Sanger, CA 93657.
/s/ Rebeca Padron City Clerk
March 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000688 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Judge Farm 1308 Sarah Street, Selma, CA 93662 Fresno County
Mailing Address
1308 Sarah Street, Selma, CA 93662
Full Name of Registrant
Navdeep Singh Judge 1308 Sarah Street, Selma, CA 93662 Gurjit Singh Judge 1308 Sarah Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Navdeep Singh Judge, General Partner
Filed with the Fresno County Clerk on: February 1, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 31, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000426 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Camp Fresno 53861 Dinkey Creek Road,
Shaver Lake, CA 93664 Fresno County
Mailing Address
53861 Dinkey Creek Road,
Shaver Lake, CA 93664
Full Name of Registrant
Jarrod T. Deaver 1475 E. Englewood Avenue,
Fresno, CA 93728 Jennifer Deaver 1475 E. Englewood Avenue,
Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name listed above on November
16, 2012
This business conducted by: Married Couple
Type or Print Signature and Title
Jarrod T. Deaver, Co-Owner Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000507 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Perfect Threading & Henna #4
4366 W. Shaw Avenue, Fresno, CA 93722, Fresno County
Mailing Address
3748 N. Chandler Court, Selma, CA 93662
Full Name of Registrant
MTP Trading Inc
3748 N. Chandler Court, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on January
24, 2018
This business conducted by: Corporation
Articles of Incorporation C3790823
Type or Print Signature and Title
Tejinder Singh, President Filed with the Fresno County Clerk on: January 24, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 23, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000736 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
TGBookkeeping BHK ENT 3002 3rd Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Theresa Marie Granados 3002 3rd Street, Sanger, CA 93657 Edward Granados 3002 3rd Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
2, 2018
This business conducted by: Married Couple
Type or Print Signature and Title
Theresa Marie Granados, Owner
Filed with the Fresno County Clerk on: February 2, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 1, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000341 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aqua Nails Bar 2950 E. Nees Avenue, Ste. 109, Fresno, CA 93720, Fresno County
Mailing Address
11690 E. Ashlan Avenue Sanger, CA 93657
Full Name of Registrant
Etria, Inc.
11690 E. Ashlan Avenue Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2016
This business conducted by: Corporation
Articles of Incorporation C2787628
Type or Print Signature and Title
Kayla Tham Le Nguyen, President
Filed with the Fresno County Clerk on: January 17, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 16, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000822 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
I Cee Fashions 7438 N. Fresno Street, Fresno, CA 93720, Fresno County
Mailing Address
P.O. Box 566, Friant, CA 93626
Full Name of Registrant
Ivadell Gloria Castro 8194 Table Mountain, Friant, CA 93626 Registrant commenced to transact business under the Fictitious Business Name listed above on March 10,
1998.
This business conducted by: Individual
Type or Print Signature and Title
Ivadell Gloria Castro, Owner
Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000836 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Click USA
4814 N. Diana Street, Fresno, CA 93726 Fresno County Phone (559) 908-1686
Mailing Address
4814 N. Diana Street, Fresno, CA 93726
Full Name of Registrant
Jaime G. Cadenas 4814 N. Diana Street, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on February
7, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jaime G. Cadenas, Owner Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000884 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
K Auto Body
4678 E. Belmont Avenue, Fresno, CA 93702, Fresno County Phone (559) 691-7531
Full Name of Registrant
Paul Vang
4878 E. Burns Avenue, Fresno, CA 93725 Registrant commenced to
transact business under the Fictitious Business Name listed above on February 9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Paul GTP Vang, Owner Filed with the Fresno County Clerk on: February 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 8, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000694 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
La Raza Market
208 W. Minarets Avenue, Pinedale, CA 93650, Fresno County
Mailing Address
2122 Geary Avenue, Sanger, CA 93657
Full Name of Registrant
Tawfik Mohamed Ahmed 2122 Geary Avenue, Sanger, CA 93657 Abdulrazaq Tawfik Mohamed Ahmed 2122 Geary Avenue, Sanger, CA 93657 Yunis Hussain Saleh 2122 Geary Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Tawfik Mohamed Ahmed, General Partner
Filed with the Fresno County Clerk on: February 1, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 31, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000519 The Following Persons are Conducting Business as
New Filing
Fictitious Business Names:
You Gotta Give Fresno What They Deserve YGGFWTD
5835 W. Athens Avenue, Fresno, CA 93722, Fresno County
Full Name of Registrant
Sean Johnson-Bey 5835 W. Athens Avenue, Fresno, CA 93722 Kenneth Hortizuela 5835 W. Athens Avenue, Fresno, CA 93722 Jose Gomez
865 W. Gettysburg Avenue,
Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on January
24, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Sean Avery Johnson-Bey, General Partner
Filed with the Fresno County Clerk on: January 24, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 23, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000912 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clean Master Central Valley
831 Faller Avenue,
Sanger, CA 93657 Fresno County Phone (559) 787-0400
Full Name of Registrant
Maria Luisa Ayala Velazquez
831 Faller Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Maria Luisa Ayala Velazquez, Owner
Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000756 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tom’s Mobile Ag and Auto Repair 2183 Cherry Avenue, Sanger, CA 93657 Fresno County Phone (559) 356-7498
Mailing Address
2183 Cherry Avenue, Sanger, CA 93657
Full Name of Registrant
Thomas E. Harrell Jr 2183 Cherry Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
5, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Thomas E. Harrell Jr, Owner
Filed with the Fresno County Clerk on: February 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 4, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000927 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
C and D Hauling 1703 Laverne Avenue, Clovism, CA 93611 Fresno County
Mailing Address
1703 Laverne Avenue, Clovism, CA 93611 Full Name of Registrant Christopher B. Arnold 1703 Laverne Avenue, Clovis, CA 93611 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
Christopher B. Arnold, Owner
Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000945 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cencalbarbers 682 Fresno Street, Parlier, CA 93648 Fresno County
Phone (559) 305-2945
Mailing Address
884 Tuolumne Street, Parlier, CA 93648
Full Name of Registrant
Emmanuel Iniguez 884 Tuoilumne Street, Parlier, CA 93648 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
Emmanuel Iniguez, Owner Filed with the Fresno County Clerk on: February 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 12, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000925 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
La Morena Market 714 L Street, Sanger, CA 93657 Fresno County Phone (559) 875-3400
Mailing Address
714 L Street, Sanger, CA 93657
Full Name of Registrant
Salvador Romero 1891 Acacia Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
12, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Salvador Romero, Owner Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Alamillas Mexican Food
At business address:
7010 N. West Avenue, Fresno, CA 93711, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 28, 2016.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Maria Cristina De La Torre Cabrales
609 West Sierra Avenue, Apt. #105, Fresno, CA 93704
"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/ Maria Cristina
De La Torre
The abandonment was
filed with the Fresno County Clerk on: February 1, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. February 22,
March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001035 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Spoil Me Horse Tack 38787 Rustic Lane, Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
Tricia Hennessey 38787 Rustic Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on February
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Tricia Hennessey, Owner Filed with the Fresno County Clerk on: February 16, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 15, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000913 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MixMed Pharmacy 2101 Herndon Ave, Suite 102, Clovis, CA 93611, Fresno County
Mailing Address
2781 Muncie Ave
Clovis, CA 93619 Full Name of Registrant RX Advisors, INC. 2781 Muncie Ave Clovis, CA 93619 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3429057
Type or Print Signature and Title
Tony Ta, President
Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: February 11, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000791 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
P L T Transport 2135 S. Maple Avenue, Apt. 201, Fresno, CA 93725, Fresno County
Full Name of Registrant
Lorena Garcia Torres 2135 S. Maple Avenue, Apt. 201, Fresno, CA 93725 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
Lorena Garcia Torres, Owner
Filed with the Fresno County Clerk on: February 6, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 5, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000954 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Valley Kings Barbershop
125 N. Maple Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Jessica Gonzalez- Morales
2732 68th Avenue, Oakland, CA 94605 Registrant commenced to transact business under the
Fictitious Business Name listed above on February 14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jessica Gonzalez-Morales, Owner
Filed with the Fresno County Clerk on: February 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 13, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000908 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Doe-C-Doe 31542 Tumbleweed Lane,
Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
Shelley Francine Wohlgemuth 31542 Tumbleweed Lane,
Squaw Valley, CA 93675 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
Shelley Francine Wohlgemuth, Owner Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 12, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000848 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A1 Blasting 3904 N. Ann Avenue, Fresno, CA 93727 Fresno County
Mailing Address
3904 N. Ann Avenue, Fresno, CA 93727
Full Name of Registrant
Florentino Sandoval Jr 3904 N. Ann Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on February
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Florentino Sandoval Jr, Owner
Filed with the Fresno County Clerk on: February 8, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 7, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001136 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Grace Imports 8551 S. Wrico Street, Parlier, CA 93648, Fresno County
Full Name of Registrant
Isabel Contreras 8551 S. Wrico Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Isabel Juarez Contreras, Owner
Filed with the Fresno County Clerk on: February 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 22, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001175 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Carnitas La Piedad Taqueria 4123 E. Jensen, Fresno, CA 93725, Fresno County
Full Name of Registrant
Diana R. Lopez 3568 E. Butler Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on February
226, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Diana Raquel Lopez, Owner
Filed with the Fresno County Clerk on: February 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 25, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001010 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amrit Trucking 4460 W. Shaw Avenue, #172,
Fresno, CA 93722, Fresno County
Full Name of Registrant
Upkarjit Singh
3736 Snyder Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Upkarjit Singh, Owner Filed with the Fresno County Clerk on: February 15, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 16, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001236 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Fresno County Phone (559) 294-8286
Full Name of Registrant
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C0577484
Type or Print Signature and Title
David C. Williams, President
Filed with the Fresno County Clerk on: March 1, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 28, 2023