Rock Avenue, LLC at 1794 The Alameda, San Jose, Ca 95126 lists Mark Demattel of San Jose, CA as the associate.
|
John Hinton
Individual Agent
|
1794 THE ALAMEDA, SAN JOSE, CA 95126
(View Past Addresses)
|
|
|
Mark Demattel
Manager
|
1794 THE ALAMEDA, SAN JOSE, CA 95126
(View Past Addresses)
|
|
1794 THE ALAMEDA, SAN JOSE, CA 95126
View Map
|
|
33 Eagle Rock Avenue, LLC
Registered in New Jersey
|
View Report | ||
|
344 Rock Avenue LLC
Registered in New Jersey
|
New Jersey | View Report | |
|
440 Eagle Rock Avenue LLC
Registered in New Jersey
|
View Report | ||
|
556 Eagle Rock Avenue LLC
Registered in New Jersey
|
View Report | ||
|
609 Eagle Rock Avenue LLC
Registered in New Jersey
|
View Report | ||
|
609 Eagle Rock Avenue LLC
Registered in New York
|
Long Island City, NY | View Report | |
|
109 Black Rock Avenue LLC
Registered in Connecticut
|
Bridgeport, CT | View Report | |
|
155 Black Rock Avenue, LLC
Registered in Connecticut
|
Monroe, CT | View Report | |
|
1670 Alum Rock Avenue, LLC
Registered in California
|
San Jose, CA | View Report | |
|
177 West Rock Avenue LLC
Registered in Connecticut
|
Easton, CT New Haven, CT | View Report | |
|
20064 Red Rock Avenue, LLC
Registered in California
|
San Diego, CA | View Report | |
|
2966 Slippery Rock Avenue LLC
Registered in Florida
|
Orlando, FL | View Report | |
|
503 Pine Rock Avenue LLC
Registered in Connecticut
|
North Branford, CT | View Report | |
|
190 Pine Rock Avenue, LLC
Registered in Connecticut
|
Cheshire, CT Danville, CA (1 more) | View Report | |
|
3012 Distant Rock Avenue LLC
Registered in Colorado
|
Castle Rock, CO | View Report | |
|
63 High Rock Avenue LLC
Registered in Massachusetts
|
Tempe, AZ | View Report | |
|
1936 Alum Rock Avenue LLC
Registered in Idaho
|
Eagle, ID | View Report | |
|
1936 Alum Rock Avenue LLC
Registered in California
|
Auburn, CA Eagle, ID | View Report | |
|
Rock Avenue, LLC
Registered in California
|
Campbell, CA | View Report |
|
17230 Buena Vista Partners, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA (1 more) | View Report | |
|
De Mattei Construction, Inc.
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
De Mattei Development, Inc.
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
De Mattei Properties
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Naillon Family Painting, Inc.
Registered in California
|
Marsing, ID Nampa, ID (1 more) | View Report | |
|
Zkj LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Elevate Wellness, Inc.
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Olgray, Inc.
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Philip/Austin Group, Inc.
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
1794 The Alameda, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Barry Lane - Atherton, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Cullen Demattei Development, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Demattei & Cullen Development, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Demattei Properties
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Dmc Builders, Inc.
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Gaillardia 1031, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Morse-Fremont-08, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Norabel, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report | |
|
Rancho Mirage Property Development, LLC
Registered in California
|
San Jose, CA Alameda San Jose, CA | View Report |
|
640 Harrison, LLC
Registered in California
|
San Jose, CA | View Report |
The following government agencies have contributed data:
California Secretary of State