August 22, 2025
Modoc, US 78 F
Breaking News, Latest News, and Videos

FICTITIOUS BUSINESS

NAME STATEMENT
NO. 20250000038

The following person(s) is/are doing business as: A) Alturas Disposal Service B) Alturas Disposal
Business Address: 335 N Main St, Alturas, CA 96101
Mailing Address: 800 Capitol St Ste 3000, Houston, TX 77002
USA Waste of California, Inc., 800 Capital St Ste 3000, Houston, TX 77002; DE
This business is conducted by: A Corporation
The registrant(s) commenced to transact business under the above name(s) on 08/01/2000
Signed: /s/Courtney A. Tippy, Vice President
This statement was filed in the office of the County Clerk of Lassen County on the date indicated below at 220 South Lassen Street, Suite 5, Susanville, CA 96130.
Filed: July 28, 2025
This Fictitious Business Name Statement expires five years from the date it was filed.
8/14, 8/21, 8/28, 9/4/25
CNS-3951022#
MODOC COUNTY RECORD
Published in the Modoc County Record on August 14, 21, 28 and September 4, 2025.

Previous Article

FICTITIOUS BUSINESS

Next Article

PUBLIC NOTICE

You might be interested in …

LEGAL NOTICE

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CU-25-031 TO ALL INTERESTED PER­SONS: Petitioner: James Vincent Linnehan a petition with this court for a decree changing names as follows:  Present name: James Vincent […]

NOTICE INVITING FORMAL BIDS

Notice is hereby given that the Modoc Joint Unified School District (“District”) will accept bids for nine (9) separate contracts for the construction of A New Gymnasium & Cafe. These contracts are as follows: Wood […]

FICTITIOUS BUSINESS

NAME STATEMENTNO. 2025-F027 The following person(s) is/are doing business as: Zito MediaBusiness Address: 235 North Weather low, Susanville, CA 96130Zito Southern California, LLC, 102 South Main Street, Coudersport, PA 16915This business is conducted by: Limited […]

LEGAL NOTICE

ORDER TO SHOW CAUSE FOR CHANGE OF NAMECase Number: CU-25-031 TO ALL INTERESTED PER­SONS: Petitioner: James Vincent Linnehan a petition with this court for a decree changing names as follows:  Present name: James Vincent Linnehan […]

LEGAL NOTICE

ORDER TO SHOW CAUSE FOR CHANGE OF NAMECase Number: CU-25-031 TO ALL INTERESTED PER­SONS: Petitioner: James Vincent Linnehan a petition with this court for a decree changing names as follows:  Present name: James Vincent Linnehan […]

FICTITIOUS BUSINESS

NAME STATEMENT NO. 20250000038 The following person(s) is/are doing business as: A) Alturas Disposal Service B) Alturas DisposalBusiness Address: 335 NMain St, Alturas, CA 96101Mailing Address: 800 CapitolSt Ste 3000, Houston, TX 77002USA Waste of California, […]

LEGAL NOTICE

NOTICE OF PETITION TO ADMINISTER ESTATE OF:James Everett Kinney.       Case Number: PR-24-064To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:  James Everett […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-010Exp: January 16, 2030OriginalThe following person is doing business as: RITE AID #6353, 432 North Main Street, Alturas, CA 96101. Phone:1-717-761-2633. Mailing address: 200 Newberry Commons, Etters, PA 17319.Registered Owner: (1) Thrifty Payless, […]

REQUEST FOR BIDS

Project Title: Veteran’s Memorial and Dorris ParkCounty: Modoc CountyBid Due Date: January 30, 2025Summary: The County of Modoc is seeking qualified contractors to bid on installing two Level 3 Electric Vehicle charging stations at 101-199 […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-010Exp: January 16, 2030OriginalThe following person is doing business as: RITE AID #6353, 432 North Main Street, Alturas, CA 96101. Phone:1-717-761-2633. Mailing address: 200 Newberry Commons, Etters, PA 17319.Registered Owner: (1) Thrifty Payless, […]

LEGAL NOTICE

ORDER TO SHOW CAUSE FOR CHANGE OF NAMECase Number: CU-25-032 TO ALL INTERESTED PER­SONS: Petitioner: Cary Lynn Baker a.k.a. Cary Lynn Huttonfiled a petition with this court for a decree changing names as follows:  Present […]

LASSEN COUNTY

PURSUANT TO SECTIONS 23821, 23961 AND 24070 OF THE ALCOHOLIC BEVERAGE CONTROL ACT, NOTICE IS HEREBY GIVEN THAT THE CALIFORNIA DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL WILL ACCEPT PRIORITY APPLICATIONS FROM SEPTEMBER 8, 2025 THROUGH SEPTEMBER […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024-086Exp: December 18, 2029OriginalThe following person is doing business as: Divine Designs Humble Home, 507 S. Main Street, Cedarville, CA 96104. Mailing address: PO Box85, Cedarville, CA 96104. Phone: 909-636-4495.Registered Owner: (1) Michelle […]