Ngf Farm, LLC at 1941 California Ave, Turlock, Ca 95380 lists The Faria 2000 Revocable Trust of Turlock, CA as the associate.
Edward Faria
Individual Agent
|
1941 CALIFORNIA AVE, TURLOCK, CA 95380
|
|
The Faria 2000 Revocable Trust
Manager
|
1941 CALIFORNIA AVE, TURLOCK, CA 95380
|
1941 CALIFORNIA AVE, TURLOCK, CA 95380
View Map
|
Calif. Ave. Investments, LLC.
Registered in California
|
Turlock, CA | View Report | |
Cen-Cal Metal Buildings Inc.
Registered in California
|
Turlock, CA | View Report | |
Donald J. Smith Family Limited Partnership, a California Limited Partnership
Registered in California
|
Turlock, CA | View Report | |
Double Hull Consulting LLC
Registered in California
|
Turlock, CA | View Report | |
Drake Ventures LLC
Registered in California
|
Turlock, CA | View Report | |
Jerner Construction, Inc.
Registered in California
|
Turlock, CA | View Report | |
Rj Leonis, Incorporated
Registered in California
|
Turlock, CA | View Report | |
Speck Builders, Inc.
Registered in California
|
Turlock, CA | View Report | |
P & C De Lang Properties, LLC
Registered in California
|
Turlock, CA | View Report | |
39 Milestone, LLC
Registered in California
|
Turlock, CA | View Report | |
Noram Equipment & Supply, Inc.
Registered in California
|
Modesto, CA Turlock, CA | View Report | |
American Dental Surgery Centers, Inc.
Registered in California
|
Turlock, CA | View Report | |
Sworn Industries LLC
Registered in California
|
Turlock, CA | View Report | |
C & H Financial LLC
Registered in California
|
Merced, CA Turlock, CA | View Report | |
Center for International Agricultural and Rural Development
Registered in California
|
Turlock, CA | View Report | |
De Lang Holding Corp.
Registered in California
|
Turlock, CA | View Report | |
De Lang Leasing CO.
Registered in California
|
Turlock, CA | View Report | |
Imelicorp
Registered in California
|
San Luis Obispo, CA Turlock, CA | View Report | |
Olan Rogers Apparel LLC
Registered in California
|
Turlock, CA | View Report |
The following government agencies have contributed data:
California Secretary of State