Page 14 - Reedley Exponent 5-16-19 E-edition
P. 14

B7
B5
THE REEDLEY EXPONENT   Thursday, May 16, 2019
PUBLIC NOTICES
 File No. 2201910002501
The following person(s) is(are) conducting business as:
CVS/pharmacy #9129, 1302 Fulton Mall, Fresno, CA 93721, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002498 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9149, 6750 N Cedar Ave., Fresno, CA 93710, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002484 The following person(s) is(are) conducting business
as:
AM Logistics, 4586 W. Jacquelyn Ave. #209, Fresno, CA 93722, County of Fresno
Registrant:
R.S.B.S Logistics Inc., 4586 W. Jacquelyn Ave. #209, Fresno, CA 93722 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: C4239091
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/ Sukhwant Singh, President
Filed with the Fresno County Clerk on April 24, 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002516 The following person(s) is(are) conducting business
as:
DJA Visuals, 1334 E Simpson, Fresno, CA 93704, County of Fresno Registrant:
Daniel John Artiaga, 1334 E Simpson, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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/ Daniel John Artiaga, Owner
Filed with the Fresno County Clerk on April 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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002629 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SG Carrier
5691 W Wathen Avenue, Fresno, CA 93722, Fresno County (559) 824-7639
Mailing Address
5691 W Wathen Avenue, Fresno, CA 93722 Full Name of Registrant
Daljeet Singh
5691 W Wathen Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on May 1, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Daljeet Singh, Owner
Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002204 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Reedley Inn
802 W. Manning Ave, Reedley, CA 93654 Fresno County (559) 637-0430
Full Name of Registrant
Prafulbhai Patel
802 W. Manning Ave, Reedley, CA 93654 Manjvlabeh Patel
802 W. Manning Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February 26,
2014.
This business conducted by: General Partnership
Type or Print Signature and
Title
Profile N Patel, Partner Filed with the Fresno County Clerk on: April 9, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, County Clerk Admin
Notice: This Statement Expires On: April 8, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002613 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T&J Mini Mart 13495 E. Manning Ave., Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose M. Patel
1259 C Street, Reedley, CA 93654 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
Jose M. Patel, Owner
Filed with the Fresno County Clerk on: April 30, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 29, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002668 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Express Towing 1705 Todd Street, Selma, CA 93662, Fresno County
Mailing Address
1705 Todd Street,
Selma, CA 93662
Full Name of Registrant
Hector Vargas Valdez 2062 Mitchell Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April 1, 2013. This business conducted by:
Individual
Type or Print Signature and Title
Hector Vargas Valdez, Owner Filed with the Fresno County Clerk on: May 2, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 1, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002666 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Express Auto Clinic 2106 Whitson Street, Selma, CA 93662, Fresno County
Mailing Address
2106 Whitson Street, Selma, CA 93662
Full Name of Registrant Hector Vargas Valdez 2062 Mitchell Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on May 2, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Hector Vargas Valdez, Owner Filed with the Fresno County Clerk on: May 2, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 1, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002686 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J.A.V. Express 1337 E. Early Avenue, Reedley, CA 93654
Fresno County
Mailing Address
1337 E. Early Avenue, Reedley, CA 93654 Full Name of Registrant
Lorena Pueblas 1337 E. Early Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May 2, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Lorena Pueblas, Owner Filed with the Fresno County Clerk on: May 2, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: May 1, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002722 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Freedom Track Club
771 Carolyn Lane, Reedley, CA 93654 Fresno County
Full Name of Registrant
Louie Morales
771 Carolyn Lane, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May 6, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Louie Morales, Owner
Filed with the Fresno County Clerk on: May 6, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: May 5, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002647 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Definitive Strength & Conditioning
307 W Herbert Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Travis J. Benner
307 W Herbert Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May 1, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Travis J. Benner, Owner Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002435 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Alicia House Cleaning Service
1934 N. Vagedes Ave, Fresno, CA 93705 Fresno County (559) 259-9086
Full Name of Registrant
Alicia Patricia Gonzalez 1934 N. Vagedes 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
Alicia Patricia Gonzalez, Owner
Filed with the Fresno County Clerk on: April 22, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: April 21, 2024 A new statement must be
filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002398 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Lakeridge Camping and Boating Resort, Lakeridge Campground 30547 Sunnyslope Road, Sanger, CA 93657, Fresno County (559) 787-2260
Mailing Address
PO Box 250, Piedra, CA 93649 Full Name of Registrant
Thripe W Enterprises, Inc. 5323 W. Ashlan Avenue, Fresno, CA 93722 (559) 360-5074 Registrant commenced to transact business under the Fictitious Business Name listed above on March 1,
2019.
This business conducted by: Corporation
Articles of Incorporation C4232359
Type or Print Signature and Title
Elizabeth J. Matthew, Secretary
Filed with the Fresno County Clerk on: April 18, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 5, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810007049
The following persons have abandoned the use of the following fictitious business names of:
Lakeridge Camping and Boating Resort, Lakeridge Camp Ground
At business address:
30547 Sunnyslope Road, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: December
19, 2018.
The full name and residence of the persons abandoning the use of the listed fictitious business name
Elizabeth Jean Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722 James H. Matthews 5323 W. Ashlan Avenue, Fresno, CA 93722
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be
false is guilty of crime.)" Signed: /s/ Elizabeth Jean Matthews
The abandonment was filed with the Fresno County Clerk on: April 19, 2019
Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002665 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9391, 1113 E Champlain Dr., Fresno, CA 93270, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant: Longs Drug Stores California, L.L.C. 1 CVS Drive, Woonsocket, RI 02895
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on 05/02/2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002664 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9710, 111 E. Merced St, Fowler, CA 93625, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002663 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9846, 6800 N Milburn Ave, Fresno, CA 93722, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002660 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9865, 7096 N West Ave, Fresno, CA 93711, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C. 1 CVS Drive,
Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002659 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9933, 1405 Herndon Ave., Clovis, CA 93611, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 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).
XXX
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002658 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9971, 4077 W Clinton Ave, Fresno, CA 93722, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002655 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9983, 929 Sierra St, Kingsburg, CA 93631, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002654 The following person(s) is(are) conducting business
as:
CVS/Pharmacy #9994, 728 W. Shaw Ave., Fresno, CA 93704, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C. 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary
Filed with the Fresno County Clerk on May 2, 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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002734 The following person(s) is(are) conducting business
as:
Aspen Dental, Practice of Judge Dental PC, 1315 Shaw Avenue, Clovis, California 93612, County of Fresno
Mailing Address: c/o Kasey Shortridge, 281 Sanders Creek Parkway, East Syracuse, New York 13057- 1307
Registrant:
Judge Dental PC, California 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: 12/14/18; 4219012
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/ Gursimrat K. Judge, D.D.S. President
Filed with the Fresno County Clerk on 5/6/2019
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002631 The following person(s) is(are) conducting business
as:
Healthcare Centre of Fresno, 1665 "M" Street, Fresno, CA 93721 County of FRESNO Mailing Address:
3699 Wilshire Blvd., Suite 1000, Los Angeles, CA 90010
Registrant:
Fresno Skilled Nursing & Wellness Centre, LLC, 3699 Wilshire Blvd., Suite 1000, Los Angeles, CA 90010 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/20/2012. This business is conducted by: a limited liability company Articles of Incorporation: LLC/ AI No 200834510146
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.)
Fresno Skilled Nursing & Wellness Centre, LLC
S/ Shlomo Rechnitz - Brius Management Co., Managing Member
Filed with the Fresno County Clerk on 05/01/2019.
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
5/16, 5/23, 5/30, 6/6/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002758 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Villafranco Motorsport 4235 E. Belmont Avenue, Fresno, CA 93702, Fresno County (559) 476-7306
Mailing Address
4235 E. Belmont Avenue, Fresno, CA 9370201
Full Name of Registrant
Jose Luis Rosas 34655 Olive Street, Newark, CA 94560 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 7, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Jose Luis Rosas, Owner Filed with the Fresno County Clerk on: May 7, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: May 6, 2024
A new statement must be filed prior to the expiration date.
May 16, 23, 30, June 6, 2019
 
   11   12   13   14   15