Legrig Universal Technologies, LLC at 4316 Shafter Ave, Oakland, Ca 94609 lists Leigh Meredith Broome and Michael L Lasevich of Oakland, CA as the associates.
Michael L Lasevich
Individual Agent
|
4314 SHAFTER AVE, OAKLAND, CA 94609
|
|
Leigh Meredith Broome
Manager
|
4316 SHAFTER AVE, OAKLAND, CA 94609
|
|
Michael L Lasevich
Manager
|
4316 SHAFTER AVE, OAKLAND, CA 94609
|
4316 SHAFTER AVE, OAKLAND, CA 94609
View Map
|
60 Queen LLC
Registered in California
|
Oakland, CA | View Report | |
Abubakr Express LLC
Registered in California
|
Oakland, CA | View Report | |
Lsp Management LLC
Registered in California
|
Oakland, CA | View Report | |
Gliph, Inc.
Registered in California
|
Oakland, CA | View Report | |
Filmworks 7, LLC
Registered in California
|
Oakland, CA | View Report | |
Mangosteen Professional Services, Inc.
Registered in California
|
Oakland, CA | View Report | |
Those Baby Browns, Inc.
Registered in California
|
Berkeley, CA Oakland, CA | View Report | |
Urbanist Group, Inc.
Registered in California
|
Oakland, CA | View Report | |
Community Shelter and Housing Solutions, Inc.
Registered in California
|
Oakland, CA | View Report | |
Digital Natives, LLC
Registered in California
|
Oakland, CA | View Report | |
Tensorml, LLC
Registered in California
|
Oakland, CA (1 more) | View Report | |
At Your Disposable LLC
Registered in California
|
Oakland, CA | View Report | |
Banks Highman Productions LLC
Registered in California
|
Oakland, CA | View Report | |
G2 Solutions, LLC
Registered in California
|
Oakland, CA | View Report | |
Green Lane Dev, LLC.
Registered in California
|
Oakland, CA | View Report | |
Ground Effect Therapeutics, Inc.
Registered in California
|
Oakland, CA | View Report | |
Jobs for Homeless Consortium, Inc.
Registered in California
|
La Fayette, CA Oakland, CA | View Report | |
Nafco Property Services, Inc.
Registered in California
|
Oakland, CA | View Report | |
Tails of 3 Cities L.L.C.
Registered in California
|
Oakland, CA | View Report |
The following government agencies have contributed data:
California Secretary of State