My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_1985-2020
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
R
>
ROSEMARIE
>
1221
>
4500 - Medical Waste Program
>
PR0450015
>
COMPLIANCE INFO_1985-2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/6/2024 3:26:49 PM
Creation date
7/3/2020 10:18:32 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4500 - Medical Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
1985-2020
RECORD_ID
PR0450015
PE
4524
FACILITY_ID
FA0001270
FACILITY_NAME
BROOKSIDE CARE, LLC
STREET_NUMBER
1221
STREET_NAME
ROSEMARIE
STREET_TYPE
LN
City
STOCKTON
Zip
95207
APN
11021012
CURRENT_STATUS
02
SITE_LOCATION
1221 ROSEMARIE LN
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\cfield
Supplemental fields
FilePath
\MIGRATIONS\MW\MW_4524_PR0450015_1221 ROSEMARIE_.tif
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
296
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
• r <br /> 4 SEpL Oc Th <br /> Attachment to 18-D27837 <br /> Statement of Information A <br /> (Limited Liability Company) Attachment <br /> 09CIFORRp <br /> A. Limited Liability Company Name <br /> DYCORA TRANSITIONAL HEALTH-CALIFORNIA LLC <br /> This Space For Office Use Only <br /> B. 12-Digit Secretary of State File Number C. State or Place of Organization(only if formed outside of California) <br /> 201627110091 CALIFORNIA <br /> D. List of Additional Manager(s) or Member(s) - If the manager/member is an individual, enter the individual's name and address. If the <br /> manager/member is an entity,enter the entity's name and address. Note: The LLC cannot serve as its own manager or member. <br /> First Name Middle Name Last Name Suffix <br /> Julianne Williams <br /> Entity Name <br /> Address City(no abbreviations) State Zip Code <br /> 650 W Alluvial Ave. Fresno CA 3711 <br /> First Name Middle Name Last Name Suffix <br /> Entity Name <br /> Address City(no abbreviations) State Zip Code <br /> First Name Middle Name Last Name FSuffix <br /> Entity Name <br /> Address City(no abbreviations) State Zip Code <br /> First Name Middle Name Last Name Suffix <br /> Entity Name <br /> Address City(no abbreviations) State Zip Code <br /> First Name Middle Name -7 <br /> ast Name Suffix <br /> Entity Name <br /> Address City(no abbreviations) State Zip Code <br /> First Name Middle Name Last Name Suffix <br /> Entity Name <br /> Address City(no abbreviations) State Zip Code <br /> First Name Middle Name Last Name Suffix <br /> Entity Name <br /> Address City(no abbreviations) State Zip Code <br /> LLC-12A-Attachment(EST 07/2016) Page 2 of 2 2016 California Secretary of State <br /> www.sos.ca.gov/business/be <br />
The URL can be used to link to this page
Your browser does not support the video tag.