Page 23 - Mid Valley Times 10-24-19 E-edition
P. 23

C5
B5
Mid Valley Times  Thursday, October 24, 2019
PUBLIC NOTICES
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Board of Education of the Di- nuba Uni ed School District, Dinuba, CA, here after referred to as “OWNER”, acting by and through its governing board and represen- tatives, in accordance with Public Contract Code 20118.2, is request- ing bids, for the furnishing of the following Category One services. Request for Proposal (RFP) #278-20A.4 High Speed Data Ser- vices for Dinuba Uni ed School District
Request for Proposal (RFP) #278-20A.5 Internet Access Servic- es for Dinuba Uni ed School District
Request for Proposal (RFP) #278-20A.11 Wide Area Network Ser- vices for Dinuba Uni ed School District
All bids shall be delivered to In nity Communications & Consult- ing, Inc. located at 4909 Calloway Drive, Suite 102, Bakers eld, CA 93312 by 11/21/2019 up to, but no later than 1:00 p.m. (Paci c Time). Proposals received after the speci ed due date, time or other than at the location shown will be considered non-responsive.
Each bid must conform to the RFP and bid documents. Copies of the RFP and bid documents are available and must be obtained from the following website: http://www.in nitycomm.com/projects.
The services requested depend on partial funding from the School and Libraries Division’s E-rate Program and California Public Utility Commission’s California Teleconnect Fund (CTF). All contracts en- tered into as a result of this advertisement shall be contingent upon the approval of discounts from the Universal Services Administrative Company (USAC) and CTF and the OWNER’s acceptance of the discounts. The Contractor shall be responsible to invoice and collect payment of the discounted contract amount from USAC and CTF. The undiscounted contract amount will be the maximum amount that the OWNER is liable. On the day of the bid the Contractor shall supply their Service Provider Identi cation Number (SPIN) and must certify that their SPIN is “current”, to have their proposal considered. OWNER is requesting a three (3) year contract with two one (1) year voluntary contract extensions starting on July 1, 2020.
The District reserves the right to reject any and all bids and to waive any irregularities or informalities in any bids or in the bidding. No bid- der may withdraw his bid for a period of 60 days after the date set for the opening of bids. For information or questions regarding bidding, please email Brittany Mosqueda at p1bids@in nitycomm.com Board of Education of the Dinuba Uni ed School District
Project #278-20A.4 Project #278-20A.5 Project #278-20A.11
October 24, 31, 2019
NOTICE OF PUBLIC HEARING
Notice is hereby given that a public hearing will be held by the City Council of the City of Reedley on Tuesday, December 10, 2019, at 7:00 p.m. in the Council Chambers, 845 “G” Street, Reedley, Califor- nia, as approved in Resolution No. 2019-089 pursuant to the Land- scaping and Lighting Act of 1972 and as set forth in 22500 of the Streets and Highways Code of the State of California, for the purpose of considering annexation of Tract No. 6196, Self-Help Enterprises, into the City of Reedley’s Landscaping and Lighting Maintenance Dis- trict No. 1. Public comment will be accepted during the public hearing or may be delivered in writing to the City Clerk prior to the close of the public hearing. For additional information contact City Clerk, Sylvia Plata, 1717 Ninth Street, Reedley, California, Monday through Friday, during regular business hours or by calling (559) 637-4200, ext. 212. DATE: 10-21-2019 Signed:____________________________
Sylvia Plata, City Clerk
October 24, 2019
NOTICE OF PUBLIC HEARING
Notice is hereby given that a public hearing will be held by the City Council of the City of Reedley on Tuesday, December 10, 2019, at 7:00 p.m. in the Council Chambers, 845 “G” Street, Reedley, Califor- nia, as approved in Resolution No. 2019-090 pursuant to the Land- scaping and Lighting Act of 1972 and as set forth in 22500 of the Streets and Highways Code of the State of California, for the purpose of considering annexation of Tract No. 6206, Almond Grove Estates, into the City of Reedley’s Landscaping and Lighting Maintenance Dis- trict No. 1. Public comment will be accepted during the public hearing or may be delivered in writing to the City Clerk prior to the close of the public hearing. For additional information contact City Clerk, Sylvia Plata, 1717 Ninth Street, Reedley, California, Monday through Friday, during regular business hours or by calling (559) 637-4200, ext. 212. DATE: 10-21-2019 Signed:____________________________
Sylvia Plata, City Clerk
October 24, 2019
by a fine up to $1,000).
S/ Arutioun Poshotian, Owner
Filed with the Fresno County Clerk on September 16, 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
10/3, 10/10, 10/17, 10/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005467 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hand Me Downs Mobile Thrift Shop
524 W Huntsman Ave, Reedley, CA 93645 Fresno County (559) 647-4776
Full Name of Registrant
Katherine Baker
524 W Huntsman Ave, Reedley, CA 93645 Registrant commenced to transact business under the Fictitious Business Name listed above on September
25, 2019
This business conducted by: Individual
Type or Print Signature and Title
Kristin Fitzgerald, Owner Filed with the Fresno County Clerk on: September 23, 2019 Brandi L. Orth, County Clerk
By: Matthew Rodriguez, Deputy
Notice: This Statement Expires On: September 22, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005071 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Superior Installation & Remodeling Pros 815 Dalton Avenue, Sanger, CA 93657 Fresno County (559) 412-6859
Full Name of Registrant
Aaron Navarro
815 Dalton Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on September
5, 2019
This business conducted by: Individual
Type or Print Signature and Title
Aaron Navarro, Owner Filed with the Fresno County Clerk on: September 5, 2019
Brandi L. Orth, County Clerk
By: Matthew Rodriguez, Deputy
Notice: This Statement Expires On: September 4, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005444 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Planely Aircraft Company
1871 N Traverse Ave, Clovis, CA 93619 Fresno County
Mailing Address
2491 Alluvial Avenue, Suite 621, Clovis, CA 93611
Full Name of Registrant
Gary M. Sibbett 1871 N Traverse Ave, Clovis, CA 93619 Cathy A Sibbett 1871 N Traverse Ave, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on September
10, 2019
This business conducted by: General Partnership Type or Print Signature and Title
Gary M. Sibbett, General Partner
Filed with the Fresno County Clerk on: September 24, 2019 Brandi L. Orth, County Clerk
By: Matthew Rodriguez, Deputy
Notice: This Statement Expires On: September 23, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005209 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Hill Valley Cattle Company
5227 S Hill Ave, Orange Cove, CA 93646, Fresno County
Mailing Address
PO Box 651 Reedley, CA 93654 Full Name of Registrant
Leonard Jesse Harper PO Box 651 Reedley, CA 93654 Kerri Laynette Harper PO Box 651 Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2017
This business conducted by: Copartners
Type or Print Signature and Title
Leonard Harper, Partner Filed with the Fresno
County Clerk on: September 12, 2019 Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: September 11, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005522 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Deli Delicious
950 Herndon Ave #110, Clovis, CA 93619 Fresno County
Full Name of Registrant
William Cantrell
14917 David CT, Bakersfield, CA 93314 Registrant commenced to transact business under the Fictitious Business Name listed above on September
27, 2019
This business conducted by: Corporation
Articles of Incorporation C4054810
Type or Print Signature and Title
William Don Cantrell III, CEO
Filed with the Fresno County Clerk on: September 27, 2019 Brandi L. Orth, County Clerk
By: Matthew Rodriguez, Deputy
Notice: This Statement Expires On: September 26, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005369 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Smog Master and Repair
1501 4th ST, Sanger, CA 93657 Fresno County
Mailing Address
1501 4th ST, Sanger, CA 93657
Full Name of Registrant
Eloisa Abraham Neri 718 Faller Ave Apt A, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on September
19, 2019
This business conducted by: Individual
Type or Print Signature and Title
Eloisa Abraham Neri, Owner
Filed with the Fresno County Clerk on: September 19, 2019 Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: September 18,
2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005465 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
F1 Framing 12553 E Gettysburg Ave, Sanger, CA 93657 Fresno County
Mailing Address
12553 E Gettysburg Ave, Sanger, CA 93657
Full Name of Registrant
Francisco Javier Sandoval Ruvalcaba 12553 E Gettysburg Ave, Sanger, CA 93657 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
Francisco Javier Sandoval Ruvalcaba, Owner
Filed with the Fresno County Clerk on: September 25, 2019 Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: September 24, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005146 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Building Management Solutions
4668 E. Weathermaker Avenue, #101, Fresno, CA 93703 Fresno County
Full Name of Registrant
Amcie, Inc.
77 Soleno Square, #320 Benicia, CA 94510 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
15, 2009.
This business conducted by: Corporation
Articles of Incorporation C3198385
Type or Print Signature and Title
Richard Mark Geist, President
Filed with the Fresno County Clerk on: September 10, 2019 Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: September 9, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005094 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Tellez & Sons Transportation 7856 E Belmont Avenue, Fresno, CA 93737 Fresno County
Full Name of Registrant
Antonio Hidalgo Tellez SR 7856 E Belmont Avenue, Fresno, CA 93737 Registrant commenced to transact business under the Fictitious Business Name listed above on September
4, 2019
This business conducted by: Individual
Type or Print Signature and Title
Antonio Hidalgo Tellez SR, Owner
Filed with the Fresno County Clerk on: September 6, 2019 Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: September 5, 2024
A new statement must be filed prior to the expiration date.
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0001800
FIRST FILING
Began Transacting Business: September 13, 2019
Statement Expires On: September 26, 2024 Business Is Conducted By: Individual
Business Address:
1625 Fantail ST Tulare, CA 93274 County of Tulare Phone (559) 679-5531
Mailing Address:
1625 Fantail ST Tulare, CA 93274 Fictitious Business Name: Hernandez Building Maintenance
Registrant Address:
Hernandez, Eric Lee 1625 Fantail ST Tulare, CA 93274
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 Eric Hernandez Print Name Eric Hernandez This statement was filed with the County Clerk of Tulare on: September 26, 2019
Roland P. Hill, County Clerk By: Julissa Hernadez, Deputy
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-1719
NEW
PHONE NO 559 960 3674 THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Geo Investigative Services
Street Address of the Principal Place of Business 38743 Hwy 99 Space 5,
Kingsburg, CA 93631 Tulare County
Mailing Address
PO Box 535 Kingsburg, CA 93631
Full Name of Registrant
Anthony David George 38743 Hwy 99 Space 5, Kingsburg, CA 93631 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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 a crime.) Signature of Registrant /s/ Anthony David George Print Name Anthony David George
This statement was filed with the county clerk of Tulare County on: September 16, 2019 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0001661
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: September 6, 2024 Business Is Conducted By: A Married Couple Business Address:
12840 Ave 416 Ste D Orosi, CA 93647 Tulare County
Mailing Address:
302 E Hollow Way
Dinuba, CA 93618
Fictitious Business Name:
Nieves Las Delicias
Registrant Addresses:
Placencia, Leticia M 302 E Hollow Way Dinuba, CA 93618 Placencia Orozco, Jose C
302 E Hollow Way
Dinuba, CA 93618
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 Leticia Placencia Print Name Leticia Placencia
This statement was filed with the County Clerk of Tulare on: September 6, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0001681
FIRST FILING
Began Transacting Business: September 10, 2019
Statement Expires On: September 11, 2024 Business Is Conducted By: Limited Liability Company Business Address:
250 S Burke ST Visalia, CA 93292
Tulare County
Fictitious Business Name:
Ridler Fabrications
Registrant Address:
CVCR LLC
250 S Burke ST Visalia, CA 93292
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).) Registrant other than an individual sign below: Entity Name CVCR LLC Signature /s/ Lisa Colbun Print Officer’s Name and Title Lisa Colbun, Mananging Member
This statement was filed with the County Clerk of Tulare on: September 11, 2019
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy October 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005466 The following person(s) is(are) conducting business
as:
California Asphalt, 3433 Industrial Drive #A Yuba City, CA 95993
Mailing Address: 7000 W. 206th Street Bucyrus, KS 66013
Registrant:
Kansas Asphalt, Inc. 7000 W. 206th Street Bucyrus, KS 66013
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: C3458009
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/ Candi Eckert, CFO Filed with the Fresno County Clerk on September 25, 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
10/10, 10/17, 10/24,10/31/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005534 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A One Marketing & Distribution LLC 2491 Alluvial Ave Suite #17,
Clovis, CA 93611 Fresno County
Mailing Address
2491 Alluvial Ave Suite #17, Clovis, CA 93611
Full Name of Registrant
Mirian Rios
1611 Glen Kippen Ln, Clois, CA 93619 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Limited Liability Co. Articles of Incorporation 201926810016
Type or Print Signature and Title
Mirian Rios, Owner
Filed with the Fresno County Clerk on: September 30, 2019 Brandi L. Orth, County Clerk
By: Yvette Jamison, Deputy Notice: This Statement Expires On: September 29, 2024
A new statement must be filed prior to the expiration
date.
October 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005518 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Western Transport Brokerage Inc. 3195 S Cherry Ave, Fresno, CA 93706 Fresno County
Mailing Address
3195 S Cherry Ave, Fresno, CA 93706
Full Name of Registrant
Western Transport Brokerage Inc. 3195 S Cherry Ave, Fresno, CA 93706 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4310283
Type or Print Signature and Title
Joshua J. Tapp, President Filed with the Fresno County Clerk on: September 27, 2019 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 26, 2024
A new statement must be filed prior to the expiration date.
October 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005593 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Forever Flash Photo Booth, Collection By Lexi 3067 E Harvard Ave, Fresno, CA 93703, Fresno County
Mailing Address
3067 E Harvard Ave, Fresno, CA 93703
Full Name of Registrant
Alexis Rae Alvarez 3067 E Harvard Ave, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on August 19,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Alexis Rae Alvarez, Owner Filed with the Fresno County Clerk on: October 2, 2019
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: October 1, 2024
A new statement must be filed prior to the expiration date.
October 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005558 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Compassionate Homecare
1829 South Orangewood Drive,
Fresno, CA 93727 Fresno County (559) 412-7084
Mailing Address
1829 South Orangewood Drive,
Fresno, CA 93727
Full Name of Registrant
Emmanuella Okwudili Iwebor
1829 South Orangewood Drive,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
E. Iwebor, Owner
Filed with the Fresno County Clerk on: October 1, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy
Notice: This Statement Expires On: September 30, 2024
A new statement must be filed prior to the expiration date.
October 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005306 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Reedley Glass & Windows
10060 S Buttonwillow Ave, Reedley, CA 93654 Fresno County
Mailing Address
10060 S Buttonwillow Ave, Reedley, CA 93654
Full Name of Registrant
Juan Gurrola
1267 E Evening Glow Ave,
Reeedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on September
17, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Juan Gurrola, Owner Filed with the Fresno County Clerk on: September 17, 2019 Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: September 16, 2024
A new statement must be filed prior to the expiration date.
October 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005461 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Core Team 1840 Shaw Ave Suite 105-77, Clovis, CA 93611 Fresno County
Mailing Address
1840 Shaw Ave Suite 105-77, Clovis, CA 93611
Full Name of Registrant
Lance Garrett
1840 Shaw Ave Suite 105-77, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on September
25, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Lance Garrett, Owner Filed with the Fresno County Clerk on: September 25, 2019 Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: September 24, 2024
A new statement must be filed prior to the expiration date.
October 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910005542 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Joe Anthony Galvan LMFT
6042 N Fresno Street, Suite 202, Fresno, CA 93710 Fresno County (559) 917-2838
Mailing Address
7561 N Erie Ave, Fresno, CA 93722
Full Name of Registrant
Joe Anthony Galvan LMFT
6042 N Fresno Street, Suite 202, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
23, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Joe Galvan, Owner
Filed with the Fresno County Clerk on:


































































































   21   22   23   24   25