Page 13 - Mid Valley Times 9-24-20 E-edition
P. 13

Thursday, September 24, 2020 | A13 | Mid Valley TiMes PUBLIC NOTICES
NOTICE TO BIDDERS
KINGS CANYON UNIFIED SCHOOL DISTRICT
District Of ce
1801 10th St,
Reedley, CA 93654
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 Opening for
Mandatory pre-bid conference will be held on October 5, 2020, at 9:00 a.m. at the Mc- Cord Elementary School, 333 Center Street, Orange Cove, California 93654. Bidders not attending one of the pre-bid conference will be disquali ed.
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 and made payable to the Owner.
Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) 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 Contract Sum, as set forth in the Contract Documents.
The successful bidder will be allowed to sub- stitute securities 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 General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in ac- cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” li- cense and shall maintain that license in good standing through Contract completion and all applicable warranty periods. For all projects over Twenty- ve Thousand Dollars ($25,000), bidder shall state the public works contrac- tor registration number on the Designation of Subcontractors form for each subcontractor performing more than one-half of one percent (0.5%) of the bidder’s total bid.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevail- ing 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 on request.
John G. Campbell, Superintendent September 24, October 1, 2020
the award of the Contract to construct:
Bid No. 2005 Orange Cove High School Modular Install & Site Work
as per drawings and speci cations which may now be obtained electronically from the Archi-
tect: Hastrup & Hyde, Inc. 420 Clovis Avenue, Suite A
Clovis, CA 93612
The lowest bid shall be determined on the amount of the base bid. This Contract is not subject to prequali cation pursuant to Public
Contract Code section 20111.6.
Public works projects shall be subject to com- pliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty-Five Thousand Dollars ($25,000), 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 section 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. For all projects over Twenty-Five Thousand Dollars ($25,000), 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 section 1725.5 to perform public work. Contract Time shall be from October 19 to December 31, 2020 (73) calendar days, and liquidated damages for delay shall accrue. Bids must be sealed and  led at the Educa- tional Support Center at 1801 10th St, Reed- ley, CA 93654 by October 9, 2020 before 9:00 a.m. on the clock designated by the Owner or its representative as the bid clock, after which time bids will be opened. No bid will be accepted by Owner after this time. Fac- simile (FAX) copies of the bid will not be ac- cepted.
NOTICE TO BIDDERS
KINGS CANYON UNIFIED SCHOOL DISTRICT
District Of ce
1801 10th St,
Reedley, CA 93654
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 Opening for
accepted.
Mandatory pre-bid conference will be held on October 2, 2020, at 9:00 a.m. at Reedley High School, 740 W. North Avenue, Reed- ley, California, 93654 and Orange Cove High School, 1700 Anchor, Orange Cove, Califor- nia 93646. Bidders not attending one of the pre-bid conference will be disquali ed.
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 and made payable to the Owner.
Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) 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 Contract Sum, as set forth in the Contract Documents.
The successful bidder will be allowed to sub- stitute securities 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 General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in ac- cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” li- cense and shall maintain that license in good standing through Contract completion and all applicable warranty periods. For all projects over Twenty- ve Thousand Dollars ($25,000), bidder shall state the public works contrac- tor registration number on the Designation of Subcontractors form for each subcontractor performing more than one-half of one percent (0.5%) of the bidder’s total bid.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevail- ing 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 on request.
John G. Campbell, Superintendent September 24, October 1, 2020
the award of the Contract to construct:
Bid No. 2006 Reedley High School & Orange Cove High School Outdoor Learning Pavilions
as per drawings and speci cations which may now be obtained electronically from the Archi-
tect: Integrated Designs by SOMAM, Inc. 6011 N. Fresno St., Suite 130
Fresno, CA 93710
The lowest bid shall be determined on the amount of the base bid. This Contract is not subject to prequali cation pursuant to Public
Contract Code section 20111.6.
Public works projects shall be subject to com- pliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty-Five Thousand Dollars ($25,000), 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 section 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. For all projects over Twenty-Five Thousand Dollars ($25,000), 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 section 1725.5 to perform public work. Contract Time shall be from October 19 to December 31, 2020 (73) calendar days, and liquidated damages for delay shall accrue. Bids must be sealed and  led at the Educa- tional Support Center at 1801 10th St, Reed- ley, California 93654 by October 9, 2020 be- fore 9:00 a.m. on the clock designated by the Owner or its representative as the bid clock, after which time bids will be opened. No bid will be accepted by Owner after this time. Facsimile (FAX) copies of the bid will not be
Articles of Incorporation C4307102
Registrant commenced to transact business under the Fictitious Business Name listed above on July 27, 2020
Registrant’s Name Sam Seklawi, Officer’s Title CEO Filed with the Fresno County Clerk on: August 13, 2020
Brandi L. Orth, County Clerk
By: Martha Garica, Deputy County Clerk
September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003808 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Carnitas La Piedad Taqueria 4123 E Jenses Ave, Fresno, CA 93725 Fresno County 559-496-0836
Mailing Address
Same
Full Name of Registrant
Carnitas La Piedad Taqueria
4123 E Jenses Ave, Fresno, CA 93725 This business conducted by: Limited Liability
Company
Articles of Incorporation 20217110117
Registrant commenced to transact business under the Fictitious Business Name listed above on August 18, 2020
Registrant’s Name Diana L. Lopez, Officer’s Title President
Filed with the Fresno County Clerk on: August 18, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy County Clerk
September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003908 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
GS Bros Corp 1568 N. West Ave, Fresno, CA 93728 Fresno County 559-813-8067
Mailing Address
2448 S 11th St, Apt 2, Fresno, CA 93725
Full Name of Registrant
GS Bros Corp
1568 N. West Ave, Fresno, CA 93728 This business conducted
by: A Corporation
Articles of Incorporation C4623648
Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name Gurmukh Singh, Officer’s
Title CEO
Filed with the Fresno County Clerk on: August 20, 2020
Brandi L. Orth, County Clerk
By: Matha Garica, Deputy County Clerk
September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003861 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Styles Unlimited 640 Fresno Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
David Quiroz
864 Mulberry Lane Parlier, CA 93648 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on August 1, 2020
Registrant’s Name David Quiroz, Officer’s Title Filed with the Fresno County Clerk on: August 19, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia Deputy County Clerk
September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003864 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mary’s D’licias “Mas Que Un Antojo” 5349 E. Belmont Ave. Fresno, CA 93727 Fresno County (559) 6829725
Full Name of Registrant
Maria Ramirez-Cruz 5349 E. Belmont Ave. Fresno, CA 93727 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name Maria Ramirez-Cruz, Officer’s Title Owner
Filed with the Fresno County Clerk on: August 19, 2020
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk
September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003970 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Bark Lounge Grooming Salon 293 Academy Ave Sanger, CA 93657
Fresno County 559-547-4058
Mailing Address
526 Greenwood Ave Sanger, CA 93657
Full Name of Registrant
Diane M Reyna
526 Greenwood Ave Sanger, CA 93657 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on Registrant’s Name Diane M Reyna, Officer’s Title Owner Filed with the Fresno County Clerk on: August 24, 2020
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk
September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003710 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Molina’s Land Service 3387 E Floral Ave. Fresno, CA 93725 Fresno County 5599775745
Full Name of Registrant
Javier Molina
3387 E Floral Ave. Fresno, CA 93725 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on August 5, 2020
Registrant’s Name Javier Molina, Officer’s Title Owner Filed with the Fresno County Clerk on: August 12, 2020
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk
September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0001301
FIRST FILING
Began Transacting Business: August 6, 2020 Statement Expires On: August 6, 2025
Business Is Conducted By: General Partnership Business Address:
26488 Rd 124 Visalia, CA 93277 Tulare County
Fictitious Business Name:
Simple Sisters Designs
Registrant Addresses:
Aguilera, Patricia D 26488 Rd 124 Visalia, CA 93277 Diaz, Cecilia D
2325 Chestnut Ct Visalia, CA 93277
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913
of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Signature Patricia Aguilera Print Name Patricia Aguilera
This statement was filed with the County Clerk of Tulare on: August 6, 2020 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy September 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003842 The following person(s) is(are) conducting business
as:
Pour More Love, 1579 E Houston Ave, Fresno, CA 93720 County of FRESNO Registrant:
Korey C Jenkins, 1579 E Houston Ave, Fresno, CA 93720
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 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.)
S/ Korey C Jenkins,
Filed with the Fresno County Clerk on 08/18/2020.
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
9/10, 9/17, 9/24, 10/1/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003817 The following person(s) is(are) conducting business
as:
Love the Victim. Start the Healing, 1151 S. Chestnut Ave., Unit 139, Fresno, CA 93702, County of Fresno Registrant:
LOVE THE VICTIM...STOP THE HATE, INC., 1151 S. Chestnut Ave., Unit 139, Fresno, CA 93702 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: C4573147
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/ Denise M. Kesanen, President
Filed with the Fresno County Clerk on August 18, 2020
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
9/10, 9/17, 9/24, 10/1/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003790 The following person(s) is(are) conducting business
as:
Mobius Brass, 2209 Whiteash Ave., Clovis, CA 93619, County of Fresno Registrant:
MOBIUS RESEARCH GROUP INC., 2209 Whiteash 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: Corporation
Articles of Incorporation: C4617635
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/ Kyle Anderson, President Filed with the Fresno County Clerk on August 17, 2020
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).
9/10, 9/17, 9/24, 10/1/20
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2202010003963 The following person(s) is(are) conducting business
as:
Social Spark, 11683 W. San Madele Ave., Fresno, CA 93711, County of Fresno
Registrant:
Cyndi Vanderhorst, 1683 W. San Madele Ave., Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 07/14/2015 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/ Cyndi Vanderhorst Filed with the Fresno County Clerk on August 24, 2020
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
9/10, 9/17, 9/24, 10/1/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004045 The following person(s) is(are) conducting business
as:
ElementX, 516 W. Shaw, Ave., Suite 200, Fresno, CA 93704, County of Fresno
Registrant: AMARQUEZ.DESIGN, 516 W. Shaw, Ave., Suite 200, Fresno, CA 93704 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: C4193863
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/ Aaron Marquez, President
Filed with the Fresno County Clerk on August
27, 2020
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
9/10, 9/17, 9/24, 10/1/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003724 The following person(s) is(are) conducting business
as:
River Oaks, 21409 Clovis Ave, Laton, CA 93242, County of Fresno Registrant:
Bobby Hearn, 21409 Clovis Ave, Laton, CA 93242 Brett Hearn, 21409 Clovis Ave, Laton, CA 93242 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Joint Venture
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/ Brett Hearn, General Partner
Filed with the Fresno County Clerk on August 13, 2020
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
9/10, 9/17, 9/24, 10/1/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003728 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wise Soul, LLC 6405 E. Butler Ave. Fresno, CA 93727 Fresno County
Full Name of Registrant Wise Soul, LLC 6405 E. Butler Ave. Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: LLC
Articles of Incorporation 20192251045
Registrant’s Name and Title Felipe Mercado, Manager Filed with the Fresno County Clerk on: August 13, 2020
A new statement must be filed prior to the expiration date.
Notice: this statement expires on August 12, 2025 Brandi L. Orth, County Clerk
By: Martha Garica, Deputy County Clerk
September 10, 17, 24, October 1, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003781 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rocking RB Ranch 33077 Wolverine Lane, Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
Ryan T. Boyett 33077 Wolverine Lane, Squaw Valley, CA 93675 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on August 1, 2020
Registrant’s Name Ryan T. Boyett, Officer’s Title Owner Filed with the Fresno County Clerk on: August 17, 2020
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk
September 10, 17, 24, October 1, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003887 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Q29 Roastery
5494 E Lamona Ave #104 Fresno, CA 93727 Fresno County
Full Name of Registrant
Q29 Roastery LLC 5494 E Lamona Ave #104 Fresno, CA 93727 This business conducted by: A Limited Liability
Company
Articles of Incorporation 202009910093
Registrant commenced to transact business under the Fictitious Business Name listed above on Registrant’s Name Mohammad Mahmoud, Officer’s Title Owner
Filed with the Fresno County Clerk on: August 19, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy
County Clerk
September 10, 17, 24,
October 1, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003821 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Uniquely Yours 2446 McCall Ave, Suite 104 Selma, CA 93662 Fresno County 559-891-8900
Full Name of Registrant
Marie Frances Tygart 3127 Mulberry St Selma, CA 93662 Russell Allan Tygart 3127 Mulberry St Selma, CA 93662 This business conducted
by: A General Partnership Registrant commenced to transact business under the Fictitious Business Name listed above on April 2008 Registrant’s Name Marie F Tygart, Officer’s Title Partner
Filed with the Fresno County Clerk on: August 18, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy County Clerk
September 10, 17, 24, October 1, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003922 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nee Soigne 4638 N. Second St, Fresno, CA 93726 Fresno County (559) 273-6415
Full Name of Registrant
Rachel R. Walker 4638 N. Second St, Fresno, CA 93726 This business conducted
by: A Individual
Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name Rachel R. Walker, Officer’s Title Filed with the Fresno County Clerk on: August 21, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy County Clerk
September 10, 17, 24, October 1, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010003949 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Majestik Majesty 4638 N. Second St., Fresno, CA 93726 Fresno County (559) 273-6415
Full Name of Registrant
Rachel R. Walker 4638 N. Second St., Fresno, CA 93726 Tamehra A. Nichols 4638 N. Second St., Fresno, CA 93726 This business conducted
by: A General Partnership Registrant commenced to transact business under the Fictitious Business Name listed above on April 2008 Registrant’s Name Rachel R. Walker, Officer’s Title General Partner
Filed with the Fresno County Clerk on: August 21, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy County Clerk
September 10, 17, 24, October 1, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004007 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
H P Logistics 5875 E Grove Ave Fresno, Ca 93727 Fresno County
5594487364
Full Name of Registrant
Yadwinder Singh 5875 E Grove Ave Fresno, CA 93727 This business conducted
by: An Individual Registrant commenced to transact business under the Fictitious Business Name listed above on N/A Registrant’s Name Yadwinder Singh, Officer’s Title Owner
Filed with the Fresno


































































































   11   12   13   14   15