Ra Biosources, Inc. at 820 American ST STE A, San Carlos, Ca 94070 lists Jingrong Guo and Anna Liao of San Carlos, CA as the associates.
|
Jingrong Guo
Individual Agent
|
962 DESOTO LN, FOSTER CITY, CA 94404
|
|
|
Jingrong Guo
CEO
|
820 AMERICAN ST STE A, SAN CARLOS, CA 94070
(View Past Addresses)
|
|
|
Jingrong Guo
Chief Financial Officer
|
820 AMERICAN ST STE A, SAN CARLOS, CA 94070
|
|
|
Jingrong Guo
Director
|
820 AMERICAN ST STE A, SAN CARLOS, CA 94070
|
|
|
Anna Liao
Director
|
820 AMERICAN ST STE A, SAN CARLOS, CA 94070
|
|
|
Anna Liao
Secretary
|
820 AMERICAN ST STE A, SAN CARLOS, CA 94070
|
|
820 AMERICAN ST STE A, SAN CARLOS, CA 94070
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2023 | Plan NameRA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST Plan #001 Participants BOY/EOY4 / 4 Assets BOY/EOY$2,643,721 / $3,328,870 | 2023 | RA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST - Plan #001 | 4 / 4 | $2,643,721 / $3,328,870 |
| 2022 | Plan NameRA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST Plan #001 Participants BOY/EOY4 / 4 Assets BOY/EOY$2,926,999 / $2,643,721 | 2022 | RA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST - Plan #001 | 4 / 4 | $2,926,999 / $2,643,721 |
| 2021 | Plan NameRA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST Plan #001 Participants BOY/EOY4 / 4 Assets BOY/EOY$2,227,528 / $2,926,999 | 2021 | RA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST - Plan #001 | 4 / 4 | $2,227,528 / $2,926,999 |
| 2020 | Plan NameRA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST Plan #001 Participants BOY/EOY4 / 4 Assets BOY/EOY$1,818,382 / $2,227,528 | 2020 | RA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST - Plan #001 | 4 / 4 | $1,818,382 / $2,227,528 |
| 2019 | Plan NameRA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST Plan #001 Participants BOY/EOY4 / 4 Assets BOY/EOY$1,275,208 / $1,818,382 | 2019 | RA BIOSOURCES INC 401(K) PROFIT SHARING PLAN & TRUST - Plan #001 | 4 / 4 | $1,275,208 / $1,818,382 |
|
Boonli, LLC
Registered in California
|
Saratoga, CA Scotts Valley, CA (2 more) | View Report |
|
Digital Prism Inc.
Registered in California
|
San Carlos, CA | View Report |
|
C&C Investments (Ca), Inc.
Registered in California
|
San Carlos, CA | View Report | |
|
Christensen Holdings, L.P.
Registered in California
|
San Carlos, CA | View Report | |
|
Christensen Properties, Inc.
Registered in California
|
San Carlos, CA | View Report | |
|
Dynamic Machine Service, LLC
Registered in California
|
San Carlos, CA | View Report | |
|
Flood Pros LLC
Registered in California
|
Redwood City, CA San Carlos, CA | View Report | |
|
Hcjr, Inc.
Registered in California
|
San Carlos, CA | View Report | |
|
Paisano Electric Inc.
Registered in California
|
Belmont, CA San Carlos, CA | View Report | |
|
Palmer Electric, Inc.
Registered in California
|
Atherton, CA San Carlos, CA | View Report | |
|
Rb Design and Fabrication Inc.
Registered in California
|
Redwood City, CA San Carlos, CA | View Report | |
|
The Caminian Owners Association
Registered in California
|
Austin, TX San Carlos, CA | View Report | |
|
Total Media Concepts, Inc.
Registered in California
|
San Carlos, CA | View Report | |
|
2825 Manor LLC
Registered in California
|
San Carlos, CA | View Report | |
|
2827 Manor, LLC
Registered in California
|
San Carlos, CA | View Report | |
|
C and C Development, Inc.
Registered in California
|
San Carlos, CA | View Report | |
|
H & R Investment Capital CO.
Registered in California
|
San Carlos, CA | View Report | |
|
Dhks Enterprises, Inc.
Registered in California
|
San Carlos, CA | View Report | |
|
Rare Hardwoods, Incorporated
Registered in California
|
San Carlos, CA San Mateo, CA | View Report | |
|
B3 Distributing, Inc.
Registered in California
|
San Carlos, CA San Mateo, CA | View Report | |
|
Ammenti Ornamental Metals, Inc.
Registered in California
|
San Carlos, CA | View Report | |
|
International Food Distributing, Inc.
Registered in California
|
San Carlos, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor