Page 21 - Mid Valley Times 2-13-20 E-edition
P. 21

Mid Valley Times BB59 Thursday,February 13, 2020 PUBLIC NOTICES
2410 S Walling Ave, Fresno, CA 93727 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 20150261062
Type or Print Signature and Title
Sukhpal Singh, Owner Filed with the Fresno County Clerk on: January 28, 2020
Brandi L. Orth, County Clerk
By: Yvette Jamison, Deputy Notice: This Statement Expires On: January 27, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000522 The Following Person isConducting Business as
New Filing
Fictitious Business Name:
Healthy Life Massage Therapist
240 W. Shaw Ave. Suite 114, Clovis, CA 93612 Fresno County (559) 577-6174
Mailing Address
240 W. Shaw Ave. Suite 114, Clovis, CA 93612
Full Name of Registrant
Nonglak Suksawat 446 W. Scott Ave, Clovis, CA 93612-2340 Registrant commenced to transact business under the Fictitious Business Name listed above on January
27, 2020.
This business conducted by: Indvidual
Type or Print Signature and Title
Nonglak Suksawat, Owner Filed with the Fresno County Clerk on: January 27, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: January 26, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000620 The Following Person isConducting Business as
New Filing
Fictitious Business Name:
Wetstone Design Company
575 Naples St, Mendota, CA 93640 Fresno County
Mailing Address
625 De La Cruz St, Mendota, CA 93640 Full Name of Registrant
Jose A. Otero Zavala 625 De La Cruz St, Mendota, CA 93640 Registrant commenced to transact business under the Fictitious Business Name listed above on January
29, 2020.
This business conducted by: Indvidual
Type or Print Signature and Title
Jose A. Otero Zavala, Owner
Filed with the Fresno County Clerk on: January 29, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: January 28, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000428 The Following Person isConducting Business as
New Filing
Fictitious Business Name:
Velocity Logistics 5510 N Milburn Ave Apt 227, Fresno, CA 93722 Fresno County
Mailing Address
5510 N Milburn Ave Apt 227, Fresno, CA 93722
Full Name of Registrant
Sadhu Singh Mehal 5510 N Milburn Ave Apt 227,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Sadhu Singh Mehal, Owner Filed with the Fresno County Clerk on: January 22, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: January 21, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000676 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Lopez Family Farm 4173 East Nebraska Ave, Fresno, CA 93725 Fresno County (559) 743-5802
Full Name of Registrant
Maria Magdalena Lopez Vizcaya 4173 East Nebraska Ave,
Fresno, CA 93725 Heriberto Lopez Viscaya 4173 East Nebraska Ave, Fresno, CA 93725 Lucia Lopez Viscaya 4173 East Nebraska Ave, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on January
15, 2020.
This business conducted by: General Partnership Type or Print Signature and Title
Maria Magdalena Lopez Vizcaya, General Partner Filed with the Fresno County Clerk on: January 31, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, County Clerk Admin
Notice: This Statement Expires On: January 30, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000677 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Queen Farmer 4173 East Nebraska Ave, Fresno, CA 93725 Fresno County (408) 464-7417
Mailing Address
4173 East Nebraska Ave, Fresno, CA 93725 Full Name of Registrant
Tomas Pascual 4173 East Nebraska Ave, Fresno, CA 93725 Registrant commenced to transact business under the Fictitious Business Name listed above on January
15, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Tomas Pascual, Owner Filed with the Fresno County Clerk on: January 31, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy Notice: This Statement Expires On: January 30, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000592 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Levels
205 W. Bullard Suite #1, Clovis, CA 93612 Fresno County (559) 907-0304
Mailing Address
205 W. Bullard Suite #1, Clovis, CA 93612
Full Name of Registrant
Jesse Ralph James 3088 Fowler Ave., Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2020.
This business conducted by: Individual
Type or Print Signature and Title
Jesse Ralph James, Owner Filed with the Fresno County Clerk on: January 29, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 28, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000590 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Any and Every Collection
2751 Tamarack Avenue, Sanger, California 93657 Fresno County 5593213160
Full Name of Registrant
Elyssa Melkonian 2751 Tamarack Avenue, Sanger, California 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Elyssa Melkonian This Statement has been executed pursuant to section 17919 of the Business and Professionals Code.
Type or Print Signature and Title
Elyssa Melkonian, Owner Filed with the Fresno County Clerk on: January 29, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 28, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000254 The Following Person isConducting Business as
New Filing
Fictitious Business Name:
Advance Design
General Custom 674 E. Lincoln Ave, Fresno, CA 93706 Fresno County
Mailing Address
674 E. Lincoln Ave, Fresno, CA 93706 Full Name of Registrant Advanced Design
General Construction 674 E. Lincoln Ave, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January
13, 2020.
This business conducted by: Corporation
Articles of Incorporation C4259229
Type or Print Signature and Title
Roberto Jauregui Ferrer, Vice President
Filed with the Fresno County Clerk on: January 13, 2020
Brandi L. Orth, County Clerk
By: Mai Netzley, Deputy Notice: This Statement Expires On: January 12, 2025
A new statement must be filed prior to the expiration date.
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2016-0001454
Original Filing Date: September 6, 2016 Statement Expires September 6, 2021 Began Transacting Business:
Business Is Conducted By: Individual
Business Address:
33027 Road 159
Ivanhoe, CA 93235 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
La Espiga Bakery and Deli
Registrant Address:
Molina, Marocs 40590 RD 124 Cutler, CA 93615
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/ Marcos Molina Print Name: Marcos Molina 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: Mayra Guereca, Deputy This statement was filed with the County Clerk of Tulare on: January 23, 2020
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000054
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 9, 2025
Business Is Conducted By: Individual
Business Address:
2031 S Mooney Blvd Visalia, CA 93277 Tulare County Phone: (559) 999-8383
Mailing Address:
12864 Walnut Ave, Orosi, CA 93647 Fictitious Business Name: Family First Life
Registrant Address:
Romero, Moises S 12864 Walnut Ave, Orosi, CA 93647
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 Moises Romero Print Name Moises Romero This statement was filed with the County Clerk of Tulare on: January 9, 2020 Roland P. Hill, County Clerk By: Julissa Hernandez, Deputy
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000133
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 21, 2025 Business Is Conducted By: Individual
Business Address:
1030 N Vermont Ave Dinuba, CA 93618 Tulare County
Fictitious Business Name:
Radiant Valley Interpreting Registrant Address:
Mejia-Ng, Maria E 1030 N Vermont Ave 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 Maria E Mejia-Ng Print Name Maria E Mejia- Ng
This statement was filed with the County Clerk of Tulare on: January 21, 2020
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000197
REFILE WITH CHANGE Began Transacting Business: February 6, 2015 Statement Expires On: January 29, 2025 Original FBN Number: 2020-0000019
Business Is Conducted By: Individual
Business Address:
41340 RD 128 Suite A Orosi, CA 93647 Tulare County
Fictitious Business Name:
Xpressions Beauty Salon
Registrant Address:
Cornejo Saucedo, Maria Lorena 42042 Rd 128 Sp 85 Orosi, CA 93647
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 Maria Lorena Cornejo
Print Name Maria Lorena Cornejo
This statement was filed with the County Clerk of Tulare on: January 29, 2020
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000173
FIRST FILING
Began Transacting Business: August 1, 2019 Statement Expires On: January 27, 2025 Business Is Conducted By: Individual
Business Address:
40442 Orosi Dr Cutler, CA 93615 Tulare County
Fictitious Business Name:
Original Cutler Bakery
Registrant Address:
Guerrero, Bernarda 12716 Railroad Dr Cutler, CA 93615
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 Bernarda Guerrero
Print Name Bernarda Guerrero
This statement was filed with the County Clerk of Tulare on: January 27, 2020
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000107
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 16, 2025 Business Is Conducted By: Individual
Business Address:
1045 N Alta Ave Dinuba, CA 93618 Tulare County Phone: (559) 725-2592
Fictitious Business Name:
G & G Custom Welding
Registrant Address:
Garcia, Gabriela
1045 N Alta Ave 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 Gabriela Garcia Print Name Gabriela Garcia This statement was filed with the County Clerk of Tulare on: January 16, 2020
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000212
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 3, 2025 Business Is Conducted By: Individual
Business Address:
359 N California ST Tulare, CA 93274 Tulare County
Mailing Address:
359 N California ST Tulare, CA 93274 Fictitious Business Name: Tinta Graphics
Registrant Address:
Magana Godoy, Giovani 359 N California 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 Giovani Magana Godoy
Print Name Giovani Magana Godoy
This statement was filed with the County Clerk of Tulare on: February 3, 2020 Roland P. Hill, County Clerk By: Julissa Hernandez, Deputy
February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000148
FIRST FILING
Began Transacting Business: January 23, 2020 Statement Expires On: January 23, 2025 Business Is Conducted By: Limited Liability Company Business Address:
33027 Road 159 Ivanhoe, CA 93235 Tulare County
Fictitious Business Name:
La Espiga Bakery and Deli LLC
Registrant Address:
La Espiga Bakery and Deli LLC
33027 Road 159 Ivanhoe, CA 93235 State: CA
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 La Espiga Bakery and Deli LLC Signature Margaret Delmy Molina
Print Officer’s Name and Title Margaret Delmy Molina This statement was filed with the County Clerk of Tulare on: January 9, 2020 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy February 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000607 The following person(s) is(are) conducting business
as:
Pro Home Health & Hospice Care, 320 W Bedford Ave., Suite 204, Fresno, CA 93711 County of FRESNO
Mailing Address:
320 W Bedford Ave., Suite 204, Fresno, CA 93711 Registrant:
Professional Health Care Inc, 320 W Bedford Ave., Suite 204, Fresno, CA 93711
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C4531124 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.) Professional Health Care Inc
S/ Haroutun Yaralyan, President,
Filed with the Fresno County Clerk on 01/28/2020.
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
2/13, 2/20, 2/27, 3/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000587 The following person(s) is(are) conducting business
as:
Kari's Field Services, 5741 N Cleo Ave, Fresno, CA 93722 County of FRESNO Registrant:
Kari Samulka, 5741 N Cleo Ave, Fresno, CA 93722 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/Kari Samulka,
Filed with the Fresno County Clerk on 01/28/2020.
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
2/13, 2/20, 2/27, 3/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000650 The following person(s) is(are) conducting business
as:
Ron Forbes Inspection Services, 1572 Magnolia Ave., Clovis, CA 93611, County of Fresno Registrant:
Ronald William Forbes, 1572 Magnolia Ave., Clovis, CA 93611
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: individual
Articles of Incorporation: 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/ Ronald William Forbes, Owner
Filed with the Fresno County Clerk on January 31, 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
2/13, 2/20, 2/27, 3/5/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000769 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Travelus
4781 E Gettysburg Ave, Suite 116, Fresno, CA 93726 Fresno County (559) 293-4788
Mailing Address
4781 E Gettysburg Ave, Suite 116, Fresno, CA 93726
Full Name of Registrant
Travelus Holdings, Inc. 6080 Center Drive #603, Los Angeles, CA 90045 Registrant commenced to transact business under the Fictitious Business Name listed above on February
5, 2020.
This business conducted by: Corporation
Articles of Incorporation C4253590
Type or Print Signature and Title
Ryan Alan Rogers, Secretary
Filed with the Fresno County Clerk on: February 5, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: February 4, 2025
A new statement must be filed prior to the expiration date.
February 13, 20, 27, March 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000697 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mike’s Handyman Services
4562 E. Clinton Ave., Fresno, CA 93703 Fresno County (559) 790-1773
Mailing Address
4562 E. Clinton Ave., Fresno, CA 93703 Full Name of Registrant Songlith Itthiphol
4562 E. Clinton Ave., Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on February
3, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Songlith Itthiphol, Owner Filed with the Fresno County Clerk on: February 3, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: February 2, 2025
A new statement must be filed prior to the expiration date.
February 13, 20, 27, March 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000706 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
LG Transportation 5239 E Huntington Avenue, Apt 222, Fresno, CA 93727 Fresno County
Mailing Address
5239 E Huntington Avenue, Apt 222, Fresno, CA 93727
Full Name of Registrant
Lorena Garcia Torres 5239 E Huntington Avenue, Apt 222, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Lorena G.Torres, Owner Filed with the Fresno County Clerk on: February 3, 2020
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 2, 2025
A new statement must be filed prior to the expiration date.
February 13, 20, 27, March 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000728 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fun Time Fundraising 736 W Sussex Way, Fresno, CA 903705 Fresno County
Mailing Address
736 W Sussex Way,
Fresno, CA 903705
Full Name of Registrant
Priscilla Murillo Martin 736 W Sussex Way, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on February
4, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Priscilla Murillo Martin, Owner
Filed with the Fresno County Clerk on: February 4, 2020
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 3, 2025
A new statement must be filed prior to the expiration date.
February 13, 20, 27, March 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000644 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
KB Xpress 1156 S Bridle Ave, Fresno, CA 93727 Fresno County (559) 907-3355
Mailing Address
1156 S Bridle Ave,
Fresno, CA 93727
Full Name of Registrant
Kulbir Singh
1156 S Bridle Ave, Fresno, CA 93727 Parmidner Kaur 1156 S Bridle Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on March 13,
2013.
This business conducted by: Married Couple
Type or Print Signature and Title
Kulbir Singh, Owner
Filed with the Fresno County Clerk on: January 30, 2020
Brandi L. Orth, County Clerk
By: Yvette Jamison, Deputy Notice: This Statement Expires On: January 29, 2025
A new statement must be filed prior to the expiration date.
February 13, 20, 27, March 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000808 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Muscle Maintenance Massage
1118 Klette Ave, Fresno, CA 93706 Fresno County (559) 513-1019
Mailing Address
1118 Klette Ave, Fresno, CA 93706 Full Name of Registrant
Angela Hunter
1118 Klette Ave, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on February
6, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Angela Hunter, Owner Filed with the Fresno County Clerk on: February 6, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: February 5, 2025
A new statement must be filed prior to the expiration date.
February 13, 20, 27, March 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000353 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Roberts Lawn Service 1712 S. Fourth St, Fresno, CA 93702 Fresno County (559) 477-5429
Mailing Address


































































































   19   20   21   22   23