Fictitious business name statement for Republic Services of Fresno filed.
Official Courthouse Record · AI-summarized for clarity
- Published
- Category
- Name Change
- City
- Fresno
What You Should Do Next
- 1
File New Statement
A new fictitious business name statement must be filed before February 24, 2031.
- 2
Contact County Clerk
For questions, contact the Fresno County Clerk's office.
- 3
Review Business Compliance
Ensure compliance with local business regulations and licensing requirements.
Frequently Asked Questions
- What is the fictitious business name for 5501 N. Goldenstate Blvd.?
- The fictitious business name is Republic Services of Fresno.
- When was the fictitious business name statement filed?
- It was filed on February 24, 2026.
- Who is the registrant for this business?
- The registrant is Allied Waste Services of North America, LLC.
The above suggestions and answers are AI-generated for informational purposes only. They may contain errors. NoticeRegistry assumes no responsibility for their accuracy. Consult a qualified professional before taking action.
Full Notice Text
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202610000860
The following person(s) is (are) conducting business as
Republic Services of Fresno at 5501 N. Goldenstate Blvd., Fresno, CA 93722 Fresno County:
Full Name of Registrant:
Allied Waste Services of North America, LLC, 5353 E. City North Drive Phoenix AZ 85054.
Registrant commenced to transact business under the Fictitious Business Name listed above on: 04/27/2011.
This business conducted by: limited liability company.
Articles of Incorporation Number: 200502910245
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
Lauren McKeon, Secretary.
This statement filed with the Fresno County Clerk on: 02/24/2026.
(Seal)
JAMES A. KUS,
County Clerk.
By: CYAN EDMISTEN, DEPUTY
"NOTICE - THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME."
03/09/2026, 03/16/2026, 03/23/2026, 03/30/2026
|
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202610001043
The following person(s) is (are) conducting business as
FRESNO ASIAN MARKET at 2306 N FRESNO ST, FRESNO, CA 93703 FRESNO COUNTY:
Full Name of Registrant:
TF ASIAN SUPERMARKET, LLC, 3141 CLAREMONT DRIVE OROVILLE CA 95966.
Registrant commenced to transact business under the Fictitious Business Name listed above on: 2/15/2026.
This business conducted by: limited liability company.
Articles of Incorporation Number: B20260068982
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
KA THAO, MANAGING MEMBER.
This statement filed with the Fresno County Clerk on: 03/04/2026.
(Seal)
JAMES A. KUS,
County Clerk.
By: PRICILLA GONZALEZ, DEPUTY.
"NOTICE - THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME."
03/09/2026, 03/16/2026, 03/23/2026, 03/30/2026
|
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202610001249
The following person(s) is (are) conducting business as
ELITE PRO CARPET AND FLOORING at 1632 WILDRYE AVE, LOS BANOS, CA 93635 MERCED COUNTY, PHONE (408) 665-1519:
Full Name of Registrant:
JAIME GARCIA HERNANDEZ, 1632 WILDRYE AVE LOS BANOS CA 93635.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual.
JAIME GARCIA, OWNER.
This statement filed with the Fresno County Clerk on: 03/17/2026.
(Seal)
JAMES A. KUS,
County Clerk.
By: JESSICA MUNOZ, Deputy.
"NOTICE - THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME."
03/23/2026, 03/30/2026, 04/06/2026, 04/13/2026
|
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202610001161
The following person(s) is (are) conducting business as
Valley Children's Hospital Downtown Fresno Specialty Care Center at 215 N. Fresno St, Suite 370B, Fresno CA 93701 Phone (559) 353-3000:
Full Name of Registrant:
Valley Children's Hospital, 9300 Valley Children's Place Madera, CA 93636.
Registrant has not yet commenced to transact business under the Fictitious Business
Name listed above.
This business conducted by: a corporation.
Articles of Incorporation Number: 0238133
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
Tina Mycroft, Senior Vice President and Chief Financial Officer.
This statement filed with the Fresno County Clerk on: 03/11/2026.
(Seal)
JAMES A. KUS,
County Clerk.
By: PRICILLA GONZALEZ, Deputy.
"NOTICE - THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME."
03/23/2026, 03/30/2026, 04/06/2026, 04/13/2026
|
(1)
NOTICE OF PUBLIC SALE
To satisfy the owner's storage lien, PS Retail Sales, LLC will sell at public lien sale on April 7, 2026, the personal property in the below-listed units. The public sale of these items will begin at 08:00 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified.
PUBLIC STORAGE # 22340, 5045 N Gates Ave, Fresno, CA 93722, (559) 540-2154
Sale to be held at www.storagetreasures.com.
A018 - Carr, Tabitha; B036 - Greenwood, Martha; D035 - Biring, Mandeep; D066 - Sharp, Arndra
Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Retail Sales, LLC, 701 Western Avenue, Glendale, CA 91201. (818) 244-8080.
3/30/26
CNS-4026361#
FRESNO BUSINESS JOURNAL
03/30/2026
|
(1)
"Notice of Transfer of Cemetery Ownership -- 310 S. Goldenrod Ave., Kerman, CA 93630"
"Principal Office of Cemetery Authority: 310 S. Goldenrod Ave., Kerman, CA 93630.
New Owner: Community Legacy Foundation; 1055 E. Vartikian Ave., Fresno CA 93710.
Shareholders of Community Legacy Foundation: Carey Tate, Elvia Chavez, Griselda Morgan, Patricia Lozano, Macy Gonsalves."
03/30/2026
|
(1)
NOTICE TO CREDITORS OF BULK SALE
(SECS. 6104, 6105 U.C.C.)
Escrow No. P-694248
NOTICE IS HEREBY GIVEN to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are: ARTHUR KOROYAN, 6680 NORTH BLACKSTONE AVENUE, FRESNO, CA 93710
The location in California of the chief executive office of the seller(s) is: SAME AS ABOVE
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: NONE
The names and addresses of the buyer are: CALIFORNIA EXECUTIVE KITCHENS INC, A CALIFORNIA CORPORATION, 545 E DRIFTWOOD DRIVE, FRESNO, CA 93730
The assets to be sold are described in general as: ALL OF THE STOCK IN TRADE, MERCHANDISE, SUPPLIES, FIXTURES, EQUIPMENT, GOODWILL AND TRADE and are located at: 6680 NORTH BLACKSTONE AVENUE, FRESNO, CA 93710
The business name used by the seller at that location is GEORGE'S BAR & GRILL
The anticipated date of the bulk sale is APRIL 16, 2026 at the office of: PLACER TITLE COMPANY, AT 1446 TOLLHOUSE ROAD, SUITE 103 CLOVIS, CA 93611. This bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with who claims may be filed is: ERICA OSBORNE, PLACER TITLE COMPANY, 1446 TOLLHOUSE ROAD, SUITE 103 CLOVIS, CA 93611, Escrow # P-694248 and the last date for filing claims by shall be APRIL 15, 2026, which is the business day before the sale date specified above.
Dated: MARCH 20, 2026
CALIFORNIA EXECUTIVE KITCHENS INC, BUYER
5128071-PP BUSINESS JOURNAL 3/30/26
03/30/2026
|
NOTICE INVITING BIDS
NOTICE IS HEREBY GIVEN that sealed bids will be received by the City Clerk of the City of Clovis for furnishing all labor, materials, services and equipment, and performing all work necessary as specified for, but not be limited to, removing and replacing existing asphalt pavement, replacement of curb returns, adjustment of utility boxes, manholes and utility valve boxes to finished grade, replacement of traffic striping, markings, and signage, traffic signal modification, and reinstallation of traffic loops detectors on the Teague Avenue Street Improvements ("Project").
A complete listing of bid quantities is contained in the bid proposal form. Bids will be received for the complete work in accordance with the plans and specifications on file with the City Clerk at the Clovis Civic Center, Clovis, CA. Plans and specifications, forms of proposal, contract and special provisions can be downloaded free of charge from the vendor portal of PlanetBids, Inc., which is accessible on the City of Clovis website.
Bids must be filed with the City Clerk at the Clovis Civic Center prior to 2:00 p.m., Tuesday, April 7, 2026, at which time the City Clerk will open said bids. Bids shall be submitted in sealed envelopes and marked:
Bid Proposal: Teague Avenue Street Improvements
No bid will be considered unless it is made on a bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certified or cashier's check or bidder's bond on the City's form, made payable to the City of Clovis, for an amount equal to at least ten percent (10%) of the amount bid. Such guarantee will be forfeited should the bidder to whom the contract is awarded fail to enter into the contract. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Materials (Payment) Bond in the amount equal to one hundred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded. Said bonds shall be on the City's forms and shall be issued by a surety company which is an admitted surety insurer authorized by the California Department of Insurance to transact business in this state, which has a rating not lower than "A-" as rated by A.M. Best Company, Inc. or other independent rating companies, and which is acceptable to the City of Clovis. Bidders are cautioned that representations made by surety companies will be verified with the California Department of Insurance. In accordance with the provisions of Chapter 13 (commencing with Section 4590), Division 5, Title 1 of the Government Code of the State of California, securities may be substituted for monies withheld on the project.
In accordance with the provisions of Section 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the General Prevailing Rates and wages and employer payments for health and welfare pension, vacation, travel time and subsistence pay, as provided for in Section 1773, apprenticeship or other training programs authorized by section 3093, and similar purposes applicable to the work to be done. Said wages are available from the Internet web site of the California Department of Industrial Relations at http://www.dir.ca.gov/DLSR/PWD and also available at the City Clerk Office, Clovis Civic Center, 1033 Fifth Street, Clovis, CA 93612. A copy of the above-mentioned wage rates shall be posted by the Contractor at the job site where it will be available to any interested party.
In accordance with the provisions of Sections 1725.5, 1771.1, 1771.3, and 1771.4 of the Labor Code, this project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal (subject to the requirements of Section 4104 of the Public Contract Code), or engage in the performance of any contract for public work, as defined by that chapter of the Labor Code, unless currently registered and qualified to perform public work pursuant to Section 1725.5 of the Labor Code. See Section 7-2 of the Standard Specifications (General Conditions) for additional requirements.
All bids are to be compared on the basis of the City Engineer's estimate of the quantities of work to be done as shown in the bid proposal form. The Contractor must be licensed in accordance with the provisions of the Business and Professions Code, Division 3, Chapter 9 "Contractor". Bidders for this project must possess a valid Class A or C12 License prior to award of the contract and will be requested to indicate the license expiration date, and the license number on the bid proposal if available. Award consideration will take place at the earliest available Council meeting or as the City Manager has been authorized to award and execute the contract. All representations made on the proposal are made under penalty of perjury.
The project is subject to the contracting requirements and implementing regulations as amended in Title 13, Section 2449 General Requirements for In-Use Off-Road Diesel-Fueled Fleets, of the California Code of Regulations (13 CCR § 2449(i)). Bidders must submit a valid Certificate of Reported Compliance (CRC) issued by the California Air Resources Control Board at the time of bidding. Bidders are responsible for submitting their listed subcontractors' CRCs and any supporting documentation within five (5) calendar days of bid opening. Failure to submit the required CRCs may render a bid non-responsive.
The lowest bid shall be determined by the amount of the base bid. The Owner reserves the right to add or deduct any of the additive or deductive items after the lowest responsible and responsive bidder is determined.
The City of Clovis reserves the right to reject any or all bids, to waive any informalities or minor irregularities in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interest of the City of Clovis.
Time of completion for the Project shall be Twenty-Five (25) Working Days from the date established in the Owner's Notice to Proceed.
Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a decision regarding the rejection of bids or the award of the Contract.
CITY OF CLOVIS
03/23/2026, 03/30/2026
|
FRESNO COUNTY SUPERINTENDENT OF SCHOOLS (FCSS)
Contact Person: Dr. Lisa Benham-Lewis, Director
Expository Reading and Writing Curriculum (ERWC)
1111 Van Ness Avenue. Fresno, CA 93721
Phone: (559) 265-3073 | Email: lbenham@fcoe.org
RFP NO. NC-2026-01
PRINTING AND DELIVERY OF CUSTOMIZABLE STUDENT READERS
NOTICE OF REQUEST FOR PROPOSALS
NOTICE IS HEREBY GIVEN that Fresno County Superintendent of Schools ("FCSS") requests proposals from interested respondents for the development, production, and distribution of student materials and related services. Services include printing and delivery of customizable student readers, development and management of an ordering system for schools and districts, coordination of centralized shipping, and related services supporting instructional implementation and student use.
The full RFP Packet will be published on March 16, 2026 at:
https://www.fcoe.org/doing-business-with-fcss
All responses must be submitted before 3:00 p.m. on April 10, 2026 according to the instructions in the RFP.
Publication Start Date: 03/16/2026
Deadline to Submit Questions: 03/27/2026
Deadline to Submit Proposals: 04/10/2026
Contract Award Date: 04/24/2026
03/18/2026, 03/30/2026, 03/16/2026, 03/30/2026, 03/16/2026, 03/20/2026
|
FRESNO COUNTY SUPERINTENDENT OF SCHOOLS (FCSS)
Contact Person: Dr. Lisa Benham-Lewis, Director
Expository Reading and Writing Curriculum (ERWC)
1111 Van Ness Avenue. Fresno, CA 93721
Phone: (559) 265-3073 | Email: lbenham@fcoe.org
RFP NO. NC-2026-01
PRINTING AND DELIVERY OF CUSTOMIZABLE STUDENT READERS
NOTICE OF REQUEST FOR PROPOSALS
NOTICE IS HEREBY GIVEN that Fresno County Superintendent of Schools ("FCSS") requests proposals from interested respondents for the development, production, and distribution of student materials and related services. Services include printing and delivery of customizable student readers, development and management of an ordering system for schools and districts, coordination of centralized shipping, and related services supporting instructional implementation and student use.
The full RFP Packet will be published on March 16, 2026 at:
https://www.fcoe.org/doing-business-with-fcss
All responses must be submitted before 3:00 p.m. on April 10, 2026 according to the instructions in the RFP.
Publication Start Date: 03/16/2026
Deadline to Submit Questions: 03/27/2026
Deadline to Submit Proposals: 04/10/2026
Contract Award Date: 04/24/2026
03/18/2026, 03/30/2026, 03/16/2026, 03/30/2026, 03/16/2026, 03/20/2026
|
NOTICE OF INTENTION OF FRESNO COUNTY TO PURCHASE REAL PROPERTY
NOTICE is given of the intention of the Fresno County Board of Supervisors to purchase real property. The Fresno County Board of Supervisors, at its sole discretion, may approve the purchase of the following real property:
Real Property Location: 650 O Street and 705 P Street, Fresno, CA 93721
Vendor/Seller: 7355 N. Palm Avenue, LLC, as to an undivided 77% interest and Assemi Investments, LLC, as to an undivided 23%
Real Property to be Purchased: APNs 468-183-18U and 468-191-19U
Purchase Price: $25,000,000
The Fresno County Board of Supervisors will meet to consider and consummate this purchase on April 7, 2026, at 9:30 a.m. at the Hall of Records, 2281 Tulare Street, Board of Supervisors Chambers, Room 301, Fresno, CA 93721
For more information about the purchase of the real property, please contact Corey Nelson at (559) 600-5843, or email conelson@fresnocountyca.gov.
03/23/2026, 03/30/2026, 04/06/2026Related Notices
Notice
DateCategoryCity
CARA JEAN URICH is registering a fictitious business name in Fresno.
Apr 6, 2026Name ChangeFresno
Fictitious business name statement filed for Valley Children's Hospital Downtown Fresno Specialty Care Center.
Apr 6, 2026Name ChangeFresno
Fictitious business name statement for Fresno-Clovis Prayer Breakfast filed.
Apr 6, 2026Name ChangeFresno