Kumomo Inc. at 3295 Castro Valley Blvd, Castro Valley, Ca 94546 lists Jian Dong Situ of Berkeley, CA as the associate.
Jian Dong Situ
Individual Agent
|
3295 CASTRO VALLEY BLVD, CASTRO VALLEY, CA 94546
|
|
Jian Dong Situ
CEO
|
1695 SOLANO AVE, BERKELEY, CA 94707
|
|
Jian Dong Situ
Chief Financial Officer
|
1695 SOLANO AVE, BERKELEY, CA 94707
|
|
Jian Dong Situ
Director
|
1695 SOLANO AVE, BERKELEY, CA 94707
|
|
Jian Dong Situ
Secretary
|
1695 SOLANO AVE, BERKELEY, CA 94707
|
3295 CASTRO VALLEY BLVD, CASTRO VALLEY, CA 94546
View Map
|
|
1695 SOLANO AVE, BERKELEY, CA 94707
(Mailing)
View Map
|
Blue Heron Catering, Inc.
Registered in California
|
Castro Valley, CA Oakand, CA | View Report | |
Castro Valley Marketplace, LLC
Registered in California
|
Lafayette, CA Castro Valley, CA | View Report | |
Flying a Service LLC
Registered in California
|
Castro Valley, CA | View Report | |
Hermanos Verdes LLC
Registered in California
|
Castro Valley, CA Dublin, CA (1 more) | View Report | |
Main Street Property Services, Inc.
Registered in California
|
Lafayette, CA Castro Valley, CA | View Report | |
Night Owl Castro Valley LLC
Registered in California
|
Lafayette, CA Castro Valley, CA (1 more) | View Report | |
Seven Hills Baking Co. LLC
Registered in California
|
Castro Valley, CA San Leandro, CA | View Report | |
Daughtrey's Department Store
Registered in California
|
Castro Valley, CA | View Report | |
Willows Department Store Inc.
Registered in California
|
Castro Valley, CA | View Report | |
Hard Rack Family Billiards & Cafe, LLC
Registered in California
|
Castro Valley, CA | View Report | |
The Cannery Group LLC
Registered in California
|
Castro Valley, CA Oakland, CA | View Report |
Akemi Inc.
Registered in California
|
Berkeley, CA | View Report | |
Aozora Inc.
Registered in California
|
Berkeley, CA Danville, CA | View Report | |
Asami LLC.
Registered in California
|
Berkeley, CA | View Report | |
Wako, LLC
Registered in California
|
Berkeley, CA | View Report |
The following government agencies have contributed data:
California Secretary of State