Showing 20 out of 3276 results (page 1 of 164 )
ANNUAL STATEMENT OF THE Arch Precisio
ANNUAL STATEMENT OF THE Arch Precision Technology, Inc. For The Year Ending 2018 Location of Principal Office: 13795 Ferguson Lane, Bridgeton, MO 63044 Location or locations of business in Nevada: 17 Airpark Vista Blvd., Dayton NV 89403 Arch Precision Technology, Inc. did conduct business in the State of Nevada during the calendar year 2018 A financial statement of the above...Ad id: 7-0000382335
DAYTON, NV
89403
ANNUAL STATEMENT OF THE Monarch Beach
ANNUAL STATEMENT OF THE Monarch Beach Investments N.A. Inc. For The Year Ending 12/31/2018 Location of Principal Office: 2700 E. Foothill Blvd. Suite 305, Pasadena, California, 91107 Location or locations of business in Nevada: N/A Monarch Beach Investments N.A. Inc. did /or did not conduct business in the State of Nevada during the calendar year 2018 A financial statement of the...Ad id: 7-0000382426
CARSON CITY, NV
89701
ANNUAL STATEMENT OF THE Nochamul
ANNUAL STATEMENT OF THE Nochamul Corp For The Year Ending 2018 Location of Principal Office: 18001 Collins Avenue, 31st Floor, Sunny Isles Beach, FL 33160 Location or locations of business in Nevada: 5115 Dean Martin Drive, Las Vegas, NV 89118 Nochamul Corp. did conduct business in the State of Nevada during the calendar year 2018 A financial statement of the above mentioned calendar...Ad id: 7-0000381208
CARSON CITY, NV
89701
ANNUAL STATEMENT OF THE SU-FI TOURING
ANNUAL STATEMENT OF THE SU-FI TOURING, INC. For The Year Ending 2018 Location of Principal Office: 10960 Wilshire Boulevard, 5th Floor, Los Angeles, CA 90024 Location or locations of business in Nevada: N/A SU-FI TOURING, INC. did / or did not conduct business in the State of Nevada during the calendar year 2018 A financial statement of the above mentioned calendar year is available...Ad id: 7-0000381205
CARSON CITY, NV
89701
ANNUAL STATEMENT OF THE Scheiner
ANNUAL STATEMENT OF THE Scheiner Commercial Group, Inc. For The Year Ending 2018 Location of Principal Office: 18965 Base Camp Road, St. A1, Monument, CO 80132 Location or locations of business in Nevada: Alling & Jillson, LTD., 276 Kingsbury Grade, #2000, P.O. Bo 3390, Lake Tahoe, NV 89449 Scheiner Commercial Group, Inc. did /or did not conduct business in the State of Nevada during...Ad id: 7-0000382445
CARSON CITY, NV
89701
Redwood Materials, Inc. Corporate
Redwood Materials, Inc. Corporate officer submitting statement: Andrew Stevenson, CFO Mailing address of principal office: 617 Veterans Blvd, Suite 214, Redwood City, CA, 94063Address of office in Nevada: 2801 Lockheed Way, Carson City, NV, 89706 Pub: February 16, 20, 2019 Ad#0000382347Ad id: 7-0000382347
CARSON CITY, NV
89706
Carson City School District Textbook
Carson City School District Textbook Adoption for ELP (English Learner Program) Public Viewing and Comment: February 19-21, 2019 8am-5pm 604 West Musser St, Carson City, NV 89703 Questions: 775-283-2009 In compliance with NAC 390.030 Pub: Feb. 16, 20, 2019 Ad #0000382364Ad id: 7-0000382364
CARSON CITY, NV
89702
REQUEST FOR PROPOSAL CARSON CITY
REQUEST FOR PROPOSAL CARSON CITY SCHOOL DISTRICT #CCSD19 STRUCTURED CABLING UPGRADE The Carson City School District, in accordance with the provisions of N.R.S. Chapter 332, and as part of N.A.C. 390, will receive proposals at Carson City School District, 398 N Richmond Ave, Carson City, Nevada, 89703 Attn: Raymond Medeiros through March 16th at 1:00PM PST. The packet for RFP #CCSD19...Ad id: 7-0000382632
CARSON CITY, NV
89702
Advertisement for Bids 1. Sealed
Advertisement for Bids 1. Sealed Bids for the construction of the Douglas County Basin Maintenance and Upgrades will be received by the Douglas County Board of Commissioners, at the office of Douglas County Community Development Department, 1594 Esmeralda Ave, Minden, NV 89423 (Issuing Office), until 1:00 PM local time on Thursday, March 14, 2019, at which time the Bids received will be...Ad id: 7-0000382376
MINDEN, NV
89423
REQUEST FOR BIDS Bid No. 007 V&T
REQUEST FOR BIDS Bid No. 007 V&T RAILWAY RECONSTRUCTION 2019 EASTGATE STATION SITE IMPROVEMENTS The Nevada Commission for the Reconstruction of the V&T Railway (VTRW) invites qualified firms to submit bids for the "Bid No. 007 - V&T Railway 2019 Eastgate Station Site Improvements" This project is located in Carson City, NV at the Eastgate Depot and includes parking lot Recycled Asphalt...Ad id: 7-0000382355
CARSON CITY, NV
89702
ANNUAL STATEMENT OF THE EnvisionWare,
ANNUAL STATEMENT OF THE EnvisionWare, Inc. For The Year Ending 6.30.2018 Location of Principal Office: 2855 Premiere Parkway, Suite A, Duluth, GA 30097-5201 Location or locations of business in Nevada: LV-CCLD Business Office, 7060 W. Windmill Lane, Las Vegas, NV 89113 EnvisionWare, Inc. did conduct business in the State of Nevada during the calendar year FY 7.1.2017-6.30.2018 A...Ad id: 7-0000381196
CARSON CITY, NV
89701
Notice of Sale In accordance with
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described and due notice having been given to parties known to claim an interest therein and the time specified in such notice for payment of such having expired, notice is...Ad id: 7-0000382185
SAUSALITO, CA
94965
Notice of Sale In accordance with
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described, and due notice having been given to parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, notice...Ad id: 7-0000382188
SAUSALITO, CA
94965
Notice of Sale In accordance with
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described and due notice having been given to parties known to claim an interest therein and the time specified in such notice for payment of such having expired, notice is...Ad id: 7-0000382181
SAUSALITO, CA
94965
NOTICE OF PUBLIC HEARING Notice
NOTICE OF PUBLIC HEARING Notice is hereby given that on Thursday, February 28, 2019, at 2:15 p.m. or as soon thereafter as the matter may be heard, in the Supervisors' Chambers, First Floor, Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, California, the Nevada County Planning Commission will hold a public hearing for the following project: 2:15 p.m. NEVADA COUNTY...Ad id: 7-0000381642
NEVADA CITY, CA
95959
Notice of Sale In accordance with
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described, and due notice having been given to parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, notice...Ad id: 7-0000382175
SAUSALITO, CA
94965
Notice of Sale In accordance with
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described and due notice having been given to parties known to claim an interest therein and the time specified in such notice for payment of such having expired, notice is...Ad id: 7-0000382177
SAUSALITO, CA
94965
FICTITIOUS BUSINESS NAME STATEMENT
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): Washoe Chalet * LOCATED AT: 7118 6th Ave. Tahoma, CA 96142 Mailing address 489 El Capitan Drive Danville, CA 94526 El Dorado County IS (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S) Matthew Anders Johnson * THIS BUSINESS IS CONDUCTED BY: an Individual The registrant commenced to transact business name or names listed...Ad id: 7-0000382106
DANVILLE, CA
94526
NOTICE OF PUBLIC HEARING APPEAL
NOTICE OF PUBLIC HEARING APPEAL OF PLANNING COMMISSION DECISION NOTICE IS HEREBY GIVEN that the Truckee Town Council will hold a public hearing on the date and time indicated below to receive and consider the statements of all persons who wish to be heard relative to the referenced appeal. MEETING DATE / TIME: Tuesday February 26, 2019 (6:00 p.m.) MEETING LOCATION: Truckee...Ad id: 7-0000381680
TRUCKEE, CA
96161
FICTITIOUS BUSINESS NAME STATEMENT
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): Truckee Watersports 11515 E. Ridge Rd. Truckee, CA 96161 Nevada County is [are] hereby registered by the following owners(s): Truckee Wake And Ski LLC This business is conducted by: A Limited Liability Company, State of CA The registrant commenced to transact business under the fictitious name or names listed above on...Ad id: 7-0000381506
TRUCKEE, CA
96161