Page 19 - Mid Valley Times 2-13-20 E-edition
P. 19

Mid Valley Times B57 Thursday,February 13, 2020 PUBLIC NOTICES
CITY COUNCIL CITY OF PARLIER STATE OF CALIFORNIA
Bidders are advised that, as required by fed- eral law, the City of Parlier is implementing Disadvantaged Business Enterprise (DBE) requirements for this project. These require- ments are addressed in the Special Provi- sions. The DBE Contract goal for this project is 7.0 percent
This project is subject to the “Buy America” provisions of the Surface Transportation As- sistance Act of 1982 as Amended by the In- termodal Surface Transportation Ef ciency Act of 1991.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsis- tence pay as provided for in Labor Code Sec- tion 1773.8. Said wage determinations are on  le with the City Clerk, City of Parlier, 1100 E. Parlier Avenue, Parlier, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are in- corporated herein by reference.
Federal minimum wage rates, as predeter- mined by the U.S. Department of Labor, are available on the following website: www.wdol. gov/dba.aspx. If there is a difference between the federal minimum wage rates predeter- mined by the U.S. Department of Labor and the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of California for simi- lar classi cations of labor, the Contractor and his subcontractor shall pay no less than the higher wage rate.
No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this re- quirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be award- ed a contract for public work on a public works project (awarded on or after April 1, 2015) un- lessregisteredwiththeDepartmentofIndus- trial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations. Bidsarerequiredfortheentireworkdescribed herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Parlier.
February 6, 13, 2020
NOTICE TO CONTRACTORS
Sealed proposals will be received at the of-  ce of the City Clerk, 1100 E. Parlier Avenue, Parlier, California 93648, until 2:00 p.m., Wednesday, March 4th, 2020 at which time they will be publicly opened and read in said building for construction in accordance with the speci cations therefore, to which special reference is made as follows:
STREET IMPROVEMENTS ZEDIKER AVENUE
Plans and speci cations applying to this proj- ect may be obtained at the of ce of Philip Romero, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Avenue, Suite 101, Fresno, CA 93727 at the non-refundable price of $25 per set. If mailed there will be a
non-refundable charge of $30 per set.
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1100 E. Parlier Avenue, Parlier, California 93648.
No bidder may withdraw his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be di- rected to the City Engineer, Philip Romero, (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OENING”.
No bid will be considered unless it is made on proposal form furnished by the City En- gineer. Each bid must be accompanied by a certi ed or cashier’s check or bidder’s bond, made payable to the City of Parlier, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amountequaltoonehundredpercent(100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract.
No contract will be awarded to a Contractor whohasnotbeenlicensedinaccordancewith the provisions in Public Contract Code Sec- tion 3300, as amended, or whose bid is not on the proposal form included in the contract documents. A valid California Class ‘A’ Con- tractor’s License is required for this project. The City of Parlier hereby noti es all bidders thatitwillaf rmativelyensurethatinanycon- tract entered into pursuant to this advertise- ment, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in re- sponse to this invitation and will not be dis- criminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
NOTICE OF PUBLIC HEARING #1
NOTICE IS HEREBY GIVEN that the City Council of the City of Sanger, California will conduct a public meeting and public hearing at a regular City Council meeting to be held at 6:00 p.m., Thursday, February 20, 2020 at the City Hall Council Chambers, 1700 7th Street Sanger, California, as part of the citizen participation process, to discuss possible applications for funding under the next  scal year’s (July 1, to June 30) State Community De- velopment Block Grant (CDBG) program and to solicit public input on possible activities to be included in the application.
The Community Development and Economic Develop- ment Allocation of the State CDBG program will publish a combined “Notice of Funding Availability” (NOFA) each program year. Eligible cities and counties may submit applications for CDBG funds under the 2020 NOFA. It is estimated that the funding of the State 2020 CDBG program allocation is approximately $60,000,000. Each applicant can apply for a maximum of $3,500,000. The Economic Development “over the counter” (OTC) alloca- tion requires a separate application with a maximum limit of $12,600,000. The NOFA also includes Native American and Colonia’s allocations. The Native American allocation is only for areas with high concentrations of low-income Native American residents, who are not part of a federally recognized Native American Tribe or Rancheria. The Co- lonia’s funding is only for designated communities within 150 miles of the Mexican-American border.
ELIGIBLE ACTIVITIES UNDER THE ABOVE ALLOCA- TIONS IN THE NOFA CONSIST OF: PUBLIC FACILITY AND PUBLIC IMPROVEMENT PROJECTS (INCLUD- ING PUBLIC IMPROVEMENTS IN SUPPORT OF NEW HOUSING CONSTRUCTION); HOMEOWNERSHIP ASSISTANCE AND HOUSING REHABILITATION PRO- GRAMS; PUBLIC SERVICE PROGRAMS; PLANNING STUDIES, ECONOMIC DEVELOPMENT BUSINESS ASSISTANCE AND MICROENTERPRISE ACTIVITIES. ELIGIBLE ACTIVITIES PAID FOR WITH STATE CDBG FUNDS MUST MEET ONE OR MORE OF THE THREE NATIONAL OBJECTIVES LISTED IN CDBG FEDERAL STATUTES AS FOLLOWS: BENEFIT TO LOW INCOME HOUSEHOLDS OR PERSONS; ELIMINATION OF SLUMS AND BLIGHT; OR MEET AN URGENT COMMU- NITY DEVELOPMENT NEED.
The City of Sanger anticipates submitting an applica- tion under the current NOFA. The purpose of this public hearing is to give citizens an opportunity to make their comments known regarding what types of eligible activi- ties the City of Sanger should apply for under the State CDBG Program. A separate Public Hearing will be held to discuss and approve the application prior to submittal. If you require special accommodations to participate in the public hearing, please contact the City Clerk at (559) 876-6300, ext. 1350.
If you are unable to attend the public hearing and have questions or comments you may contact John Mulligan at 1700 7th Street Sanger CA 93657 or by telephone (559) 876-6300 ext. 1250 or by email jmulligan@ci.sanger. ca.us. In addition, information is available for review at the above address between the hours of 8 a.m. and 5 p.m. Monday-Friday.
The City of Sanger is an equal opportunity employer. The City of Sanger promotes fair housing and makes all its programs available to low- and moderate-income families regardless of age, race, color, religion, sex, national ori- gin, sexual preference, marital status or handicap. NOTICE GIVEN THIS 6TH DAY OF FEBRUARY, 2020.
AVISO DE AUDIENCIA PUBLICA #1
A continuación se informa que el Concejo Municipal de la Ciudad de Sanger, California, realizará una junta públi- ca y audiencia pública en una reunión ordinaria que se llevará a cabo a las 6:00 pm, el jueves 20 de febrero
de 2020 en la Cámara del Concejo Municipal, 1700 7th Street Sanger, California, como parte del proceso de par- ticipación ciudadana, para discutir posibles solicitudes de  nanciamiento del próximo año  scal ( Julio 1 – Junio 30) en relación a la Subvención Estatal de Desarrollo de la Comunidad del (CDBG, por sus siglas en inglés) y para solicitar comentarios de los residentes sobre actividades posibles que se incluirán en la solicitud.
El Programa de Desarrollo de la Comunidad y Desar- rollo Económico de la CDBG Estatal publicará un “Aviso de Disponibilidad de Fondos” (NOFA) combinado cada año del programa. Las ciudades y condados elegibles pueden presentar solicitudes para fondos de la CDBG bajo el NOFA 2020. Se estima que habrá $60,00,000 disponibles en total; Cada solicitante puede aplicar para hasta un máximo de $3,500,000. La asignación para el Desarrollo Económico “Over the counter” (OTC) requi- ere una solicitud independiente con un límite máximo de $12,600,000. El NOFA también incluye asignacio- nes de Nativos Americanos y de Colonia. La asignación de Nativos Americanos es únicamente para zonas con altas concentraciones de residentes Nativos America- nos de bajos ingresos, que no pertenecen a una tribu o ranchería nativa americana reconocida a nivel federal. El  nanciamiento de Colonia es solamente para las comuni- dades designadas dentro de 150 millas desde la frontera Mexicano-Estadounidense.
ACTIVIDADES ELEGIBLES BAJO LAS ASIGNACIO- NES ANTERIORES EN EL NOFA CONSISTEN DE: INSTALACIONES PÚBLICAS Y PROYECTOS DE ME- JORA PÚBLICA (INCLUYENDO MEJORAS PÚBLICAS EN APOYO DE LA CONSTRUCCIÓN DE VIVIENDAS NUEVAS); PROGRAMAS DE ASISTENCIA PARA LA VIVIENDA Y REHABILITACIÓN DE VIVIENDAS; PRO- GRAMAS DE SERVICIO PÚBLICO; ESTUDIOS DE PLANIFICACIÓN, ASISTENCIA A NEGOCIOS DE DE- SARROLLO ECONÓMICO Y ACTIVIDADES DE LA MICROEMPRESA. LAS ACTIVIDADES ELEGIBLES PAGADAS POR EL ESTADO CON LOS FONDOS DE LA CDBG DEBEN CUMPLIR CON UNO O MÁS DE LOS TRES OBJETIVOS NACIONALES SEÑALADOS EN LOS ESTATUTOS FEDERALES DE LA CDBG COMO SIGUE: BENEFICIO PARA HOGARES O PERSONAS DE BAJOS INGRESOS; ELIMINACIÓN DE SLUMS Y BLIGHT; O CUMPLIR CON UNA NECESIDAD UR- GENTE DE DESARROLLO COMUNITARIO.
La Ciudad de Sanger anticipa presentar una solicitud bajo el actual NOFA. La  nalidad de esta junta y audi- encia pública es brindar a los residentes la oportunidad de dar a conocer sus comentarios sobre los tipos de actividades elegibles que la Ciudad de Sanger debe so- licitar en virtud del Programa estatal CDBG. Se llevará a cabo una audiencia pública independiente para discutir y aprobar la solicitud antes de la presentación. Si necesita ajustes especiales para participar en la audiencia públi- ca, comuníquese con la Secretaria Municipal al (559) 876-6300, ext. 1350.
Si no es posible asistir a la audiencia pública y tiene preguntas o comentarios, puede comunicarse con John Mulligan al 1700 7th Street Sanger CA 93657 o por telé- fono al (559) 876-6300 ext. 1250, o por correo electrónico jmulligan@ci.sanger.ca.us. Además, la información es- tará disponible para que la pueda revisar en la dirección anterior entre las 8 a.m. y las 5 p.m. de lunes a viernes. La ciudad de Sanger es un empleador que ofrece igual- dad de oportunidades. La Ciudad de Sanger promueve una vivienda justa y pone todos sus programas a dis- posición de familias de bajos y moderados ingresos, independientemente de su edad, raza, color, religión, sexo, origen nacional, preferencia sexual, estado civil o discapacidad.
AVISO DADO ESTE 6 DÍA DE FEBREO DE 2020. February 6, 13, 2020
Type or Print Signature and Title
Jose Gonzalez, President Filed with the Fresno County Clerk on: January 21, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: January 20, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000404 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vizcayano Farm Labor Services
1684 N. Cedar Ave., Reedley, CA 93654 Fresno County 559 9017170
Mailing Address
same as above
Full Name of Registrant
Joe Morales Jr 1684 N. Cedar Ave., Reedley, CA 93654 559 901 7170 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Joe Morales Jr
Type or Print Signature and Title
Joe Morales Jr, Owner Filed with the Fresno County Clerk on: January 21, 2020
Brandi L. Orth, County Clerk
By: Yvette Jamison, County Clerk Admin
Notice: This Statement Expires On: January 20, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2202010000392 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Smokers Island
555 1/2 J Street, Parlier, CA 93648 Fresno County (559) 753-4361
Mailing Address
555 1/2 J Street, Parlier, CA 93648
Full Name of Registrant
Rami Aljalhom 15877 Tuscola Rd Apt 3, Apple Valley, CA 92307 (909) 708-3785 Registrant commenced to transact business under the Fictitious Business Name listed above on January
21, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Rami Aljalhom, Owner Filed with the Fresno County Clerk on: January 21, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 20, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000445 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
F&V Farms 2306 Magnolia Ave, Sanger, CA 93657 Fresno County
Mailing Address
2306 Magnolia Ave, Sanger, CA 93657
Full Name of Registrant
Frank Villagomez 2306 Magnolia Ave, Sanger, CA 93657 (559) 908-6995 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
Frank Villagomez, Owner Filed with the Fresno County Clerk on: January 23, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 22, 2025
A new statement must be filed prior to the expiration
date.
January 30,
February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000406 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Cicada Ink & Art Corks & Palette Mixer 1526 N Palm Ave, Fresno, CA 93728 Fresno County
Mailing Address
1526 N Palm Ave,
Fresno, CA 93728
Full Name of Registrant
Cassieopia Smith 3923 N Hulbert Ave, Fresno, CA 93705 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
Cassieopia Smith, Owner Filed with the Fresno County Clerk on: January 13, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: January 12, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000288 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Villa Express 1027 E. Royal Dornoch Avenue, Fresno, CA 93730 Fresno County
Full Name of Registrant
Ruben Villa
Villa Express
1027 E. Royal Dornoch Avenue,
Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on January 6,
2015.
This business conducted by: Individual
Type or Print Signature and Title
Ruben Villa, Owner
Filed with the Fresno County Clerk on: January 14, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy Notice: This Statement Expires On: January 13, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000395 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
American Commercial & Residential Janitorial Services
20818 E. Weldon Ave., Sanger, CA 93657 Fresno County
Mailing Address
20818 E. Weldon Ave., Sanger, CA 93657
Full Name of Registrant
Heron Guzman 20818 E. Weldon Ave., Sanger, CA 93657 (559) 399-6677 Inocencio Flores
15140 E. Parlier Ave., Parlier, CA 93648 (559) 859-8878 Registrant commenced to transact business under the Fictitious Business Name listed above on January
10, 2020.
This business conducted by: Copartners
Type or Print Signature and Title
Heron Guzman, Co-Partner Filed with the Fresno County Clerk on: January 21, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 20, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000513 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
XYZ Mobile Detailing 1529 13th Street, Sanger, CA 93657 Fresno County
Mailing Address
1529 13th Street, Sanger, CA 93657
Full Name of Registrant
Xavier Zavala
1529 13th Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
27, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Xavier Zavala, Owner Filed with the Fresno County Clerk on: January 27, 2020
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 26, 2025
A new statement must be
filed prior to the expiration
date.
January 30,
February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000012 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Spot Smoke Shop 5665 N Blackstone Ave, Fresno, CA 93704 Fresno County (559) 449-3500
Mailing Address
5665 N Blackstone Ave, Fresno, CA 93704
Full Name of Registrant
Mohamed Hamood Alhalemi
5665 N Blackstone Ave, Fresno, CA 93704 (559) 903-5704 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
Mohamed Hamood Alhalemi, Owner
Filed with the Fresno County Clerk on: January 2, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 1, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000532 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cherished Family Funeral Home 3000 E Tulare ST, Fresno, CA 93721 Fresno County (559) 320-1111
Mailing Address
3000 E Tulare ST, Fresno, CA 93721
Full Name of Registrant
Memorial Services, Inc.
3434 Truxtun Ave Ste 180, Bakersfield, CA 93301 Registrant commenced to transact business under the Fictitious Business Name listed above on January
27, 2020.
This business conducted by: Corporation
Articles of Incorporation C2914642
Type or Print Signature and Title
Mario Cecil Martin, President
Filed with the Fresno County Clerk on: January 27, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 26, 2025
A new statement must be filed prior to the expiration date.
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number: 2017-0002035 Original Filing Date:
November 8, 2017 Statement Expires November 8, 2022 Began Transacting Business:
Business Is Conducted By: A Married Couple Business Address:
171 E Tulare ST Dinuba, CA 93618 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
La Tienda Del Centro
Registrant Addresses:
Plasencia Orozco, Jose C 302 E Hollow Way Dinuba, CA 93618 Placencia, Leticia M 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 which he or she knows to be false is guilty of a crime.)
Signature /s/ Leticia Placencia
Print Name: Leticia Placencia
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy This statement was filed with the County Clerk of Tulare on: January 10, 2020
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000122
REFILE WITH CHANGE Began Transacting Business: January 21, 2020 Statement Expires On: January 21, 2025 Original FBN Number: 2020-0000082
Business Is Conducted By: Individual
Business Address:
212 S Uruapan Way, Ste 101, Tulare County
Fictitious Business Name:
M & A Tires And Auto Repair Registrant Address:
Castillo Hernandez, Alejandro
1941 E Olive 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 Alejandro Hernandez
Print Name Alejandro Hernandez
This statement was filed with the County Clerk of Tulare on: January 21, 2020
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0002327
FIRST FILING
Began Transacting Business: August 27, 2019 Statement Expires On:
December 31, 2024 Business Is Conducted By: A Married Couple Business Address:
300 E Merced ST Dinuba, CA 93618 Tulare County Phone: (559) 672-0465
Mailing Address:
540 N Sycamore Dr Dinuba, CA 93618 Fictitious Business Name: Churros Oasis & Catering
Registrant Addresses:
Martinez, Leyla Y 540 N Sycamore Dr Dinuba, CA 93618 Martinez, Sergio
540 N Sycamore Dr 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 Sergio Martinez Print Name Sergio Martinez This statement was filed with the County Clerk of Tulare on: December 31, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
January 30, February 6, 13, 20, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000442 The following person(s) is(are) conducting business
as:
FALKBUILT FRESNO, 677 W. PALMDON DRIVE, SUITE 101, FRESNO, CA 93704 County of FRESNO Mailing Address:
9200 SORENSEN AVENUE, SANTA FE SPRINGS, CA 90670 Registrant:
NEW TANGRAM, LLC, 9200 SORENSEN AVENUE, SANTA FE SPRINGS, CA 90670 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/1/2019. This business is conducted by: a limited liability


































































































   17   18   19   20   21