Joinery Structures, Inc. at 2500 Kirkham St, Oakland, Ca 94607 lists Michael Coonen of Oakland, CA and Juvel Madrigal of San Leandro, CA as the associates.
|
Cameron Coffey & Kaye Professional Corporation
Registered 1505 Agent
|
1013 SECOND ST, NOVATO, CA 94945
|
|
|
Michael Coonen
CEO
|
208 41ST ST, OAKLAND, CA 94611
|
|
|
Juvel Madrigal
Chief Financial Officer
|
2568 W AVENUE 130TH, SAN LEANDRO, CA 94577
|
|
|
Michael Coonen
Director
|
208 41ST ST, OAKLAND, CA 94611
|
|
|
Juvel Madrigal
Director
|
2568 W AVENUE 130TH, SAN LEANDRO, CA 94577
|
|
|
Juvel Madrigal
Secretary
|
2568 W AVENUE 130TH, SAN LEANDRO, CA 94577
|
|
2500 KIRKHAM ST, OAKLAND, CA 94607
(Mailing)
View Map
|
|
Because We Can
Registered in California
|
Alameda, CA Oakland, CA | View Report | |
|
Model No., Inc
Registered in California
|
Oakland, CA | View Report | |
|
Open Standard, LLC
Registered in California
|
Oakland, CA | View Report | |
|
Reeb Design & Build, Inc.
Registered in California
|
Oakland, CA | View Report |
|
Apex Refrigeration Corporation
Registered in California
|
Novato, CA Oakland, CA | View Report | |
|
Cinema La Presse LLC
Registered in California
|
Oakland, CA Fl Glendale, CA (1 more) | View Report | |
|
Indee Truckin LLC
Registered in California
|
Oakland, CA | View Report | |
|
National Recycling Corporation
Registered in California
|
Oakland, CA | View Report | |
|
Oakwest LLC
Registered in California
|
Oakland, CA Dublin, CA | View Report | |
|
Where to Next LLC
Registered in California
|
Oakland, CA San Francisco, CA | View Report | |
|
Blueprint Engine, Inc.
Registered in California
|
Oakland, CA South San Francisco, CA | View Report | |
|
Paramount Aluminum Company
Registered in California
|
Oakland, CA | View Report | |
|
Rhw Enterprises, Inc.
Registered in California
|
Oakland, CA | View Report | |
|
Window Hardware Supply, Inc.
Registered in California
|
Oakland, CA | View Report | |
|
Alumatherm, Incorporated
Registered in California
|
Oakland, CA | View Report |
The following government agencies have contributed data:
California Secretary of State