The Corner Nail Bar LLC at 389 15th St, Oakland, Ca 94612 lists Johnny Lam of Oakland, CA as the associate.
|
Johnny Lam
Individual Agent
|
389 15TH ST, OAKLAND, CA 94612
|
|
|
Johnny Lam
Manager
|
389 15TH ST, OAKLAND, CA 94612
|
|
389 15TH ST, OAKLAND, CA 94612
View Map
|
|
180 Chestnut, LLC
Registered in California
|
Oakland, CA | View Report | |
|
780 Carmody Road LLC
Registered in California
|
Oakland, CA | View Report | |
|
Alkoooda LLC
Registered in California
|
Oakland, CA San Francisco, CA (1 more) | View Report | |
|
Atrium Building, LLC
Registered in California
|
Oakland, CA | View Report | |
|
Cohen Commercial, LLC
Registered in California
|
Oakland, CA | View Report | |
|
Cohen-Hicks Property Management, LLC
Registered in California
|
Oakland, CA | View Report | |
|
Crown Me Delivery Kyng LLC
Registered in California
|
Oakland, CA | View Report | |
|
Harrison Commercial Common Owners Association Corporation
Registered in California
|
Oakland, CA | View Report | |
|
Lincoln University
Registered in California
|
Oakland, CA | View Report | |
|
Righteous Journey LLC
Registered in California
|
Oakland, CA | View Report | |
|
Showtime Screen Printing LLC
Registered in California
|
Oakland, CA | View Report | |
|
Somar Farms, LLC
Registered in California
|
Oakland, CA | View Report | |
|
580 Grand, LLC
Registered in California
|
Oakland, CA | View Report | |
|
Koam Process, Inc.
Registered in California
|
Oakland, CA | View Report | |
|
Citmel Unified Group, Inc.
Registered in California
|
Oakland, CA | View Report | |
|
Eop Investors Group, Inc.
Registered in California
|
Oakland, CA | View Report | |
|
Lee and Sims Construction Company
Registered in California
|
Oakland, CA | View Report | |
|
Mills General, Inc.
Registered in California
|
Oakland, CA | View Report | |
|
360 Ventures V LLC
Registered in California
|
Oakland, CA | View Report | |
|
California Educators for Social Responsibility
Registered in California
|
Fresno, CA Oakland, CA | View Report |
The following government agencies have contributed data:
California Secretary of State