My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0005943
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
TURNER
>
50
>
2600 - Land Use Program
>
PA-0600045
>
SU0005943
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/7/2020 11:31:56 AM
Creation date
9/9/2019 10:47:50 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0005943
PE
2690
FACILITY_NAME
PA-0600045
STREET_NUMBER
50
Direction
W
STREET_NAME
TURNER
STREET_TYPE
RD
City
LODI
Zip
95240
APN
02902058
ENTERED_DATE
3/7/2006 12:00:00 AM
SITE_LOCATION
50 W TURNER RD
RECEIVED_DATE
3/7/2006 12:00:00 AM
P_LOCATION
99
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\T\TURNER\50\PA-0600045\SU0005943\APPL.PDF \MIGRATIONS\T\TURNER\50\PA-0600045\SU0005943\CDD OK.PDF \MIGRATIONS\T\TURNER\50\PA-0600045\SU0005943\EH COND.PDF \MIGRATIONS\T\TURNER\50\PA-0600045\SU0005943\EH PERM.PDF
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
34
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
L <br /> €I <br /> l y <br /> 5EF4 °F..ThF State of Calif <br /> s jut4 0 200' <br /> Secretary of State <br /> i <br /> 3 6 M <br /> }. I <br /> STA Tr MEN I OF INFORMATION <br /> (©omesilc Stock Corporation) <br />{ 'f FEES(Filinq and Disclosure): $25M. If amendment, see instructions. <br /> .� IMPORTANT---READ INSTRUCTIONS BEFORE COMPLETING THIS FORM <br /> r1. CORPORATE NAME (Please do not alter if name is' reprinted.) <br /> JUN 2 T Z00 <br /> By. <br /> I C0653350 <br /> MAINLAND NURSERY, INC. <br /> } J50 W TURNER RD i <br /> LODI CA 95424 I R <br /> Ei This Space For Filing Use Only <br /> IIDUE DATE: 06-30-05 <br /> i:CALIFORNIA CORPORATE DISCLOSURE'ACT(Corporations Cods section 1502.1) <br /> 'A publicly traded corporation must file with the'$ecretary.of State a Corporate Disclosure Statement(Form SI-PT) annually.within 150 days <br /> 4 !after the end ofits fiscal ear. Pease see reverse for additional information mdarding publicly' traded corporations. <br /> f EjNO CHANGE STATEMENT i <br /> i2. 2 If there has been no change in any of th Information contained in the last Statement of Information filed with the Secretary of State, check <br /> the box and proceed to Item 15. <br /> t If there have been any changes to the in;formation contained in the last Statement of Information filed with the Secretary of State, or no <br /> statement has been previously filed, this( rm must be completed in its entirety. <br /> II COMPLETE ADDRESSES FOR THE FOLLOWING (Do not abbreviate the name of the city. Items 3 and 4 cannot be P.O.Boxes.) <br /> 3. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY AND STATE ZIP CODE <br /> '4. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA,IF ANY CITY STATE ZIP CODE <br /> L CA <br /> !NAMES AND COMPLETE ADDRESSES OF THE FOLLOWING OFFICERS (The corporation must have these three officers. A comparable title <br /> 'for the specific officer may be added;however,thepr4printed titles on this form must not be altered.) <br /> ;S. CHIEF EXECUTIVE OFFICER/ ADDRES CITY AND STATE ZIP CODE <br /> i i. <br /> s. SECRETARY/ ADDRES CITY AND STATE ZIP CODE <br /> �7. CHIEF FINANCIAL OFFICER/ ADDRFS$ CITY AND STATE ZIP CODE <br /> I it <br /> {NAMES AND COMPLETE ADDRESSES OF ALL DIRECTORS, INCLUDING DIRECTORS WHO ARE ALSO OFFICERS (The corporation <br /> 1 . <br /> must have at least one director. Attach additional pages,if necessary.) <br /> 8. NAME ADDRESS CITY AND STATE ZIP CODE <br /> i <br /> ,9. NAME ADDRES CITY AND STATE ZIP CODE <br /> � I I <br /> ' !fo. NAME ADDRESb' CITY AND STATE ZIP CODE <br /> 11, NUMBER OF VACANCIES ON THE BOARD OF DIREG;+ORS,IF ANY: <br /> 4 !AGENT FOR SERVICE OF PROCESS (If tha a ent is an individual,the agent must reside in California and Item 13 must be completed with a California <br /> address. it the agent is another corporation, the,agent must have on file with the California Secretary of State a certificate pursuant to Corporations Code <br /> ;eotion 1505 and Item 13 must be left blank.) II <br /> 1iIO2. NAME OF AGENT FOR SERVICE OF PROCESS <br /> 13. ADDRESS OF AGENT FOR SERVICE OF PROCESS I`. CALIFORNIA,IF AN INDIVIDUAL CITY STATE ZIP CODE <br /> l CA <br /> ryPE OF BUSINESS j <br /> 4. DESCRIBE THE TYPE OF BUSINESS OF THE CORP O ATION <br /> 5. BY SUBMITTING THIS STATEMENT OF INFORMATIdTO THE SEC ET RY OF STATE,THE CORPORATION CERTIFIES THE INFORMATION CONTAINED HEREIN, <br /> I � iNCtuDING ANY ATTACHMENTS,IS TRUE AND d{OR.RECT. <br /> ' -roH KI !-I. MF1RRI LL A X 0EF1CF-2 <br /> TYPE OR PRINT NAME OF PERSON COMPLETING THE FORM IGNATURE TITLE DATE <br /> i1-200 N(C.fREV 0312005) APPROVED BY SECRETARY OF STATE <br />
The URL can be used to link to this page
Your browser does not support the video tag.