Publica tu aviso por sólo $34.99!

Publicar un aviso

PROPOSITION 65 PUBLIC NOTICE In accordance with the provisions of the California Safe Drinking Water and Toxic Enforcement Act of 1986 (Proposition 65), Carpenter Co., 7809 Lincoln Avenue, Riverside (located on the corner of Lincoln and Jefferson Avenues), is hereby notifying community residents of the use and emission of toluene diisocyanate at its plant indicated above. The location of our facility is indicated below: WARNING: Entering this area can expose you to toluene diisocyanate from foam manufacturing operations. operations. Toluene diisocyanate is known to the State of California to cause cancer. For more information go to www.P65Warnings.ca.gov. It is Carpenter’s policy to comply fully with all federal, state and local rules and regulations regarding the proper transportation, use and storage of such materials. Carpenter has extensive health and safety programs to minimize potential exposures and it is committed to protecting the health and welfare of both its employees and community residents. PROPOSICIÓN 65 AVISO PÚBLICO De acuerdo con las California disposiciones del acta de seguridad de agua potable y aplicación de tóxicos de 1986 (proposición 65), Carpenter Co., 7809 Lincoln Avenue, Riverside (ubicado en la esquina de las avenidas Lincoln y Jefferson), está por este medio notificando a los residentes de la comunidad sobre el uso y la emisión de diisocianato de tolueno en su planta indicada anteriormente. La ubicación de nuestra fábrica se indica a continuación: ADVERTENCIA: Entrar a esta área puede exponerle al diisocianato de tolueno proveniente de las operaciones de fabricación de espuma. Diisocianato de tolueno es conocido por el Estado de California como causante de cáncer. Para más información, visite www.P65Warnings.ca.gov. Es la póliza de Carpenter Co. de cumplir completamente con todas las reglas y regulaciones federales, estatales y locales con respecto al transporte adecuado, uso y almacenamiento de tales materiales. Carpenter Co. tiene amplios programas de salud y seguridad para minimizar las posibles exposiciones y está comprometido a proteger la salud y el bienestar de sus empleados y residentes de la comunidad.

Ad Reference: 136226

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA) REQUEST FOR PROPOSAL LACMTA will receive Proposals for PS140991 – Games Multimodal Infrastructure Project (CM/GC) at the 9th Floor Receptionist Desk, Vendor/Contract Management Department, One Gateway Plaza, Los Angeles, CA 90012. All Proposals must be submitted to LACMTA, and be filed at the reception desk, 9th floor, V/CM Department, on or before 2:00 p.m. Pacific Time on Thursday, May 7, 2026. Proposals received after the above date and time may be rejected and returned unopened. Each proposal must be sealed and marked Proposal No. PS140991. A Virtual Pre-Proposal conference will be held on Wednesday, March 25, 2026, 10:00 a.m. Pacific Time. Refer to solicitation for details. For a copy of the Proposal specification visit our Solicitation Page on our Vendor Portal at https://business.metro.net or for further information email Laura Barrera at barreral@metro.net. 3/7/26 CNS-4020648# LA OPINION

Ad Reference: 136349

FICTITIOUS BUSINESS NAME STATEMENT #2026044343 The following person(s) is (are) doing business as: D LIGHTING & POWER 14328 Gilmore St Unit 03 Van Nuys CA 91401 County of Los Angeles Registered Owner(s) Dany Osmin Lemus Palma 14328 Gilmore St Unit 03 Van Nuys CA 91401 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). SIGNED: Dany Osmin Lemus Palma (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/26/26 NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. 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). Pub: 2/28, 3/7, 3/14, 3/21/26

Ad Reference: 136252

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026036188 The following person(s) is (are) doing business as: 1. UNSUSORE 915 Greenberry Dr. La Puente CA 91744 Los Angeles County Registered owner(s): Alef Healing Therapy, Inc 915 Greenberry Dr. La Puente CA 91744 This business is conducted by A Corporation The registrant(s) started doing business on 02/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). Alef Healing Therapy, Inc S/ NOE ESTRADA, OWNER This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. 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). 2/21, 2/28, 3/7, 3/14/26

Ad Reference: 136146

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026036652 The following person(s) is (are) doing business as: 1. ROSOVU 2. RECONBRICK 915 Greenberry Dr. La Puente CA 91744 Los Angeles County Registered owner(s): Noe Estrada 915 Greenberry Dr. La Puente CA 91744 This business is conducted by An Individual The registrant(s) started doing business on 02/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). S/ NOE ESTRADA, OWNER This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. 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). 2/21, 2/28, 3/7, 3/14/26

Ad Reference: 136163

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2026036143 Current File No.: 2024261615 Date Filed: December 30, 2024 CLUB NOE ESTRADA, NOE STRADA CLUB 915 Greenberry Dr, La Puente, CA, 91744 Registered Owner(s): ALEF HEALING THERAPY, INC. Business was conducted by: a Corporation 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 a crime.) ALEF HEALING THERAPY, INC S/ Noe Estrada, CEO This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. Pub: 2/21, 2/28, 3/7, 3/14/2026

Ad Reference: 136164

¿Te gustaría recibir ofertas de empleo?

¡Suscríbete al newsletter de empleos!