Agencie Name Address 1 Address 2 City State Zip License
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
March 2020 Report Corporations Code Section 301.3 Report Methodology
ALEX PADILLA SECRETARY OF STATE OFFICE March 2020 Report Corporations Code Section 301.3 Report Methodology The July 2019 Report and March 2020 Report have been created by using publicly available information provided in annual California and annual federal filings by corporations, as well as information provided by the New York Stock Exchange (NYSE), NYSE American (formerly known as the American Stock Exchange or AMEX and more recently as NYSE MKT), National Association of Securities Dealers Automated Quotations (NASDAQ), and other sources available on the internet, including company websites. The Secretary of State posted a benchmark report on July 1, 2019, listing all publicly held corporations that stated a principal executive office in California on the annual report filed with the United States Securities and Exchange Commission (SEC) pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 (Form 10-K) during the 6-month period of January 1, 2019 through June 30, 2019. The July 2019 Report also listed all publicly traded corporations identified through the Publicly Traded Disclosure Search on the Secretary of State’s website that reported having at least one female director on their annual Corporate Disclosure Statement filings with the Secretary of State. The March 2020 Report has been created by combining information in the July 2019 Report with data for the additional 6-month period of July 1, 2019 through December 31, 2019. The information and statistics provided in the reports were generated by a search of the SEC’s Electronic Data Gathering, Analysis, and Retrieval system (EDGAR) for corporations listing a principal executive office in California on their SEC Form 10-K filing. -
SAN FRANCISCO) Z
1 Irving Sulmeyer (CA Bar No. 22910) Victor A. Sahn (CA Bar No. 97299) 2 Frank V. Zerunyan (CA Bar No. 140191) SULMEYER, KUPETZ, BAUMANN & ROTHMAN 3 A Professional Corporation 300 South Grand Avenue, 14th Floor 4 Los Angeles, California 90071 Telephone: (213) 626-2311 5 Facsimile: (213) 629-4520 6 Attorneys for Certain California Counties with Claims against Pacific Gas & Electric Co. 7 8 9 UNITED STATES BANKRUPTCY COURT 10 NORTHERN DISTRICT OF CALIFORNIA (SAN FRANCISCO) z 04 11 00 U') 12 In re CASE NO. 01-30923 DM 11 z 13 Pacific Gas & Electric Co., Chapter (LLI Z oN >-I u ,,-NCD< 14 Debtor. M W CD 15 Federal I.D. No. 94-0742640 16 0UCOC' >- C -LJ l J 17 C', 18 19 20 21 22 PROOF OF SERVICE BY MAIL RE 23 (1) RULE 2019 STATEMENT AND (2) REQUEST FOR SPECIAL NOTICE 24 25 I am employed in the City and County of Los Angeles, State of California. I am over the 26 age of eighteen (18) years and not a party to the within action; my business address is 300 South 27 Grand Avenue, 14 th Floor, Los Angeles, California 90071. 28 [IS\AP1 D\41117R 1 5/141401 (3:07 PMVI--611~~1~, ~ Jr PROOF OF SERVICE of documents for 1 I am readily familiar with the practice for collection and processing & Rothman, a 2 mailing with the United States Postal Service of Sulmeyer, Kupetz, Baumann with the United 3 Professional Corporation, and that practice is that the documents are deposited in the 4 States Postal Service with postage fully prepaid the same day as the day of collection 5 ordinary course of business. -
2011 Annual Report Ehealth 2011 Annual Report Ehealth Is the Leading Online Source of Health Insurance for Individuals, Families and Small Businesses
Leading Online Marketplace for Health Insurance 2011 Annual Report eHealth 2011 Annual Report eHealth is the leading online source of health insurance for individuals, families and small businesses. WHO WE ARE: We are the parent company of eHealthInsurance Services, Inc., the leading online source of health insurance for individuals, families and small businesses. eHealthInsurance was founded in 1997 and our technology was responsible for the nation’s first Internet-based sale of a health insurance policy. Since its inception, the company has helped to insure over 2 million Americans. We are headquartered in Mountain View, California. WHAT WE DO: Through our technology and online marketplace, eHealth turns complex health insurance information into an objective, user-friendly format and simplifies the process for consumers to find, compare and purchase the plans that best suit their needs. We are licensed to market and sell health insurance in all 50 states and the District of Columbia. We have partnerships with more than 180 health insurance companies, and offer thousands of health insurance products online. eHealth, Inc. also provides powerful online and pharmacy-based tools to help seniors navigate Medicare health insurance options, choose the right plan and enroll in select plans online through its wholly-owned subsidiary, PlanPrescriber, Inc. (http://www.planprescriber.com) and through its Medicare website http://www.eHealthMedicare.com. eHealth sells more than health insurance: in order to cater to different customer needs, we also sell related insurance products such as dental, vision, short-term, travel, accident and critical illness insurance. All of this is complemented by a full-service customer care center of licensed and trained customer service representatives. -
181 Fremont Street
SAN FRANCISCO PLANNING DEPARTMENT Certificate of Determination 1650 Mission St. Suite 400 EXEMPTION FROM ENVIRONMENTAL REVIEW San Francisco, CA 94103-2479 Case No.: 2007.0456E Reception: Project Title: 181 Fremont Street 415.558.6378 Zoning/Plan Area: C-3-0 (SD) Downtown Office Special Development District; Transit Center Commercial Special Use District; 415.558.6409 700-S Height and Bulk District; Transit Center District Plan Block/Lot: Planning 3719/10 & 11 Information: Lot Size: 15,312.5 square feet 415.558.6377 Project Sponsor: Daniel R. Kingsley, SKS Fremont, LLC, (415) 421-8200 Staff Contact: Michael Jacinto (415) 575-9033 [email protected] PROJECT DESCRIPTION: The project sponsor, SKS Fremont, LLC, proposes to demolish two existing structures and develop one 700-foot-tall tower (745 feet to the top of the parapet/mechanical screen) on two lots located at the east side of Fremont Street immediately south of the new Transhay Transit Center that is currently under construction. The project site, as shown in Figure 1, comprises two parcels, is approximately 15,310 square feet in size, and is located within the approved Transit Center District Plan (TCDP or Plan) area. The proposed tower would include a mix of office, residential, and retail, along with five levels of below grade parking, off-street loading spaces, residential and office lobbies and amenities for the project residents (continued on next page). EXEMPT STATUS: Exempt per Section 15183 of the California Environmental Quality Act (CEQA) Guidelines California. REMARKS: (see page 18, below) DETERMINATION: I do hereby certify that the above determination has been made pursuant to State and Local requirements. -
Spare the Air Employer Program Members
Spare the Air Employer Program Members 511 Affymetrix Inc. 1000 Journals Project Agilent Technologies ‐ Sonoma County 3Com Corporation Public Affairs 511 Contra Costa Agnews Developmental Center 511 Regional Rideshare Program AHDD Architecture 7‐Flags Car Wash Air Products and Chemicals, Inc. A&D Christopher Ranch Air Systems Inc. A9.com Akeena Solar AB & I Akira ABA Staffing, Inc. Akraya Inc. ABB Systems Control Alameda Co. Health Care for the Homeless Abgenix, Inc. Program ABM Industries, Inc Alameda County Waste Management Auth. Above Telecommunications, Inc. Alameda Free Library Absolute Center Alameda Hospital AC Transit Alameda Unified School District Academy of Art University Alder & Colvin Academy of Chinese Culture & Health Alexa Internet Acclaim Print & Copy Centers Allergy Medical Group Of S F A Accolo Alliance Credit Union Accretive Solutions Alliance Occupational Medicine ACF Components Allied Waste Services/Republic Services Acologix Inc. Allison & Partners ACRT, Inc Alta Bates/Summit Medical Center ACS State & Local Solutions Alter Eco Act Now Alter Eco Americas Acterra ALTRANS TMA, Inc Actify, Inc. Alum Rock Library Adaptive Planning Alza Corporation Addis Creson American Century Investment Adina for Life, Inc. American International (Group) Companies Adler & Colvin American Lithographers ADP ‐ Automatic Data Processing American Lung Association Advance Design Consultants, Inc. American Musical Theatre of San Jose Advance Health Center American President Lines Ltd Advance Orthopaedics Amgen, Inc Advanced Fibre Communications Amtrak Advanced Hyperbaric Recovery of Marin Amy’s Kitchen Advanced Micro Devices, Inc. Ananda Skin Spa Advantage Sales & Marketing Anderson Zeigler Disharoon Gallagher & Advent Software, Inc Gray Aerofund Financial Svcs.,Inc. Anixter Inc. Affordable Housing Associates Anomaly Design Affymax Research Institute Anritsu Corporation Anshen + Allen, Architects BabyCenter.com Antenna Group Inc BACE Geotechnical Anza Library BackFlip APEX Wellness Bacon's Applied Biosystems BAE Systems Applied Materials, Inc. -
2007 Labeled Buildings List Final Feb6 Bystate
ENERGY STAR® Qualified Buildings and Manufacturing Plants As of December 31, 2007 Building/Plant Name City State Building/Plant Type Alabama Calhoun County Administration Building Anniston AL Courthouse Calhoun County Court House Anniston AL Courthouse 10044 Birmingham AL Office Alabama Operations Center Birmingham AL Office BellSouth City Center Birmingham AL Office Birmingham Homewood TownePlace Suites by Marriott Birmingham AL Hotel/Motel Roberta Plant Calera AL Cement Plant Honda Manufacturing of Alabama, LLC Lincoln AL Auto Assembly Plant Alaska Elmendorf AFB, 3MDG, DoD/VA Joint Venture Hospital Elmendorf Air Force Base AK Hospital Arizona 311QW - Phoenix Chandler Courtyard Chandler AZ Hotel/Motel Bashas' Chandler AZ Supermarket/Grocery Bashas' Food City Chandler AZ Supermarket/Grocery Phoenix Cement Clarkdale AZ Cement Plant Flagstaff Embassy Suites Flagstaff AZ Hotel/Motel Fort Defiance Indian Hospital Fort Defiance AZ Hospital 311K5 - Phoenix Mesa Courtyard Mesa AZ Hotel/Motel 100 North 15th Avenue Building Phoenix AZ Office 1110 West Washington Building Phoenix AZ Office 24th at Camelback Phoenix AZ Office 311JF - Phoenix Camelback Courtyard Phoenix AZ Hotel/Motel 311K3 - Courtyard Phoenix Airport Phoenix AZ Hotel/Motel 311K4 - Phoenix North Courtyard Phoenix AZ Hotel/Motel 3131 East Camelback Phoenix AZ Office 57442 - Phoenix Airport Residence Inn Phoenix AZ Hotel/Motel Arboleda Phoenix AZ Office Bashas' Food City Phoenix AZ Supermarket/Grocery Biltmore Commerce Center Phoenix AZ Office Biltmore Financial Center I Phoenix AZ -
APPENDIX G ************ SERVICE LIST *********** Last Update on 18-SEP-2002 By: LIL R0201011 LIST
APPENDIX G ************ SERVICE LIST *********** Last Update on 18-SEP-2002 by: LIL R0201011 LIST ************ APPEARANCES ************ James Mosher AREA ENERGY LLC James H. Butz 10000 MING AVENUE AIR PRODUCTS AND CHEMICALS, INC. BAKERSFIELD CA 93311 7201 HAMILTON BLVD. [email protected] ALLENTOWN PA 18195 (610) 481-4239 Merilyn Ferrara [email protected] ARIZONA PUBLIC SERVICE 400 N 5TH ST. Michael Alcantar PHOENIX AZ 85004 Attorney At Law (602) 250-3161 ALCANTAR & KAHL LLP [email protected] 1300 SW FIFTH AVENUE, SUITE 1750 PORTLAND OR 97201 Barbara R. Barkovich (503) 402-9900 BARKOVICH & YAP, INC. [email protected] 31 EUCALYPTUS LANE For: Cogeneration Association of California (CAC) SAN RAFAEL CA 94901 (415) 457-5537 Nora Sheriff [email protected] EVELYN KAHL For: CLECA Attorney At Law ALCANTAR & KAHL LLP Reed V. Schmidt 120 MONTGOMERY STREET, SUITE 2200 BARTLE WELLS ASSOCIATES SAN FRANCISCO CA 94104 1889 ALCATRAZ AVENUE (415) 421-4143 BERKELEY CA 94703 [email protected] (510) 653-3399 For: EPUC/KCC/GAG [email protected] For: California City-County Street Light Assoc. Evelyn Kahl Attorney At Law Marco Gomez ALCANTAR & KAHL, LLP Attorney At Law 120 MONTGOMERY STREET, SUITE 2200 BAY AREA RAPID TRANSIT DISTRICT SAN FRANCISCO CA 94104 800 MADISON STREET, 5TH FLOOR (415) 421-4143 OAKLAND CA 94607 [email protected] (510) 464-6058 For: Energy Producers and Users Coalition [email protected] Meredith Allen Barry Lovell 101 ASH STREET - HQ13 BERRY PETROLEUM COMOPANY SAN DIEGO CA 92101 PO BOX 925 (619) 699-5050 28700 HOVEY HILLS ROAD [email protected] TAFT CA 93268 For: SDG&E (661) 769-2328 [email protected] Edward G. -
Spare the Air Employer Program Members List Last Updated: April
Spare the Air Employer Program Members 1000 Journals Project Affymax Research Institute 511 Contra Costa - Pleasant Hill Affymetrix Inc. 511 Contra Costa - San Pablo Agilent 511 Regional Rideshare Program Agilent Technologies - Sonoma County 7 Flags Car Wash Public Affairs A Nobel Smile Air Products and Chemicals, Inc. A&D Christopher Ranch Air Systems Inc. A. Maciel Printing Airtreks A9.com Akira AB & I Akraya Inc. ABA Staffing, Inc. Alameda Co. Health Care for the Homeless ABB Systems Control Program Abbott Alameda County Waste Management Auth. Abgenix, Inc. Alameda Free Library Able Services Alameda Hospital ABM Industries, Inc Alameda Publishing Group Above Telecommunications, Inc. Alexa Internet Absolute Center All Covered AC Transit Allergy Medical Group Of S F A Academy of Chinese Culture & Health Alliance Credit Union Acclaim Print & Copy Centers Alliance Occupational Medicine Accolo Allied Waste Services Accretive Solutions Allied Waste Services -- SCCO Division ACF Components 4915 ACRT, Inc Allied Waste Services/Republic Services ACS State & Local Solutions Allison & Partners Act Now Alta Bates/Summit Medical Center Acterra Alter Eco Actify, Inc. Alter Eco Americas Actiontec Electronics ALTRANS TMA, Inc Adaptive Planning Alum Rock Library Addis Creson AMC Entertainment, Inc Adina for Life, Inc. Amelias Antics Adler & Colvin American Century Investment Adobe Lumber American International (Group) Companies ADP - Automatic Data Processing American Lung Association in California Adura Technologies American President Lines Ltd Advance Design Consultants, Inc. Amgen, Inc Advance Health Center Amtrak Advance Orthopaedics Amy’s Kitchen Advanced Hyperbaric Recovery of Marin Anderson Zeigler Disharoon Gallagher & Advantage Sales & Marketing Gray Advent Software, Inc Andrades Automotive Aerofund Financial Svcs.,Inc. Angela Klein, Architect Affinture Anixter Inc. -
Ticker Company Domain Application Security Cubit
Cyber Security Risk Rating The Egan-Jones Cyber Security Risk Ratings helps stakeholders assess the security posture (health) of covered entities. EJPS analysts use the SecuritiesScorecard platform to ascertain the company’s Score, which is incorporated into the EJPS Proxy Research Report. The methodology utilized for determining the Score can be found at http://ejproxy.com/media/documents/Egan-Jones_Proxy_Services_Cyber_Risk_Rating.pdf. For additional questions or comments, please contact [email protected] or +1-844-495-5244 x1102. Please be aware scores posted here may be delayed. For subscription questions about the direct live feed or the full SSC report please contact [email protected]. APPLICATION CUBIT DNS ENDPOINT HACKER IP NETWORK INFORMATION PATCHING SOCIAL Minimum TICKER COMPANY DOMAIN SECURITY SCORE HEALTH SECURITY CHATTER REPUTATION SECURITY LEAK CADENCE ENGINEERING Grade Final_EJP_Rating A AGILENT TECHNOLOGIES, INC. agilent.com B A B A A A B A A A B Good AA ALCOA INC. alcoa.com D A D B A B A A A A D Some Concerns AAC americanaddictioncenters.o F B D A A A A A B A F AAC HOLDINGS INC rg Needs Attention AAL ANGLO AMERICAN PLC, LONDON angloamerican.com C A D A A A A A A A D Some Concerns AAMC ALTISOURCE ASSET MANAGEMENT B A A A A A A A A A B CORPORATION altisourceamc.com Good AAN AARON'S INC. aaronrents.com A A A A A A A A A A A Superior AAOI APPLIED OPTOELECTRONICS INC. ao-inc.com B A B A A A B A A A B Good AAT AMERICAN ASSETS TRUST INC americanassetstrust.com B A A A A A A A A A B Good AAV ADVANTAGE OIL & GAS LTD. -
Notice of Filing and Service
1 Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy Justic (No. 6277752) 3 WINSTON & STRAWN LLP 1! 35 West Wacker, Suite 4200 '50 4 Chicago, IL 60601 1 O3 7-3 312-558-5600 (Phone) 5 312-558-5700 (Facsimile) Counsel to Debtors and Debtors in Possession 6 UNITED STATES BANKRUPTCY COURT 7 8 NORTHERN DISTRICT OF CALIFORNIA 9 SAN FRANCISCO DIVISION 10 In re Case No. 01-30923 DM 11 PACIFIC GAS AND ELECTRIC Chapter 11 Case COMPANY, a California corporation, 12 [No Hearing Scheduled] Debtor. 13 Federal I.D. No. 94-0742640 - 14 NOTICE OF FILING AND SERVICE 15 16 To: Parties Listed on Attached Certificate of Service 17 PLEASE TAKE NOTICE that Winston & Strawn LLP has, as of the date below, served 18 the attached Cover Sheet Application For Allowance And Payment Of Interim 19 20 Compensation And Reimbursement Of Expenses For The Period June 1, 2003 through 21 June 30, 2003 on the attached Special Notice List and filed this Notice with the United States 22 Bankruptcy Court for the Northern District of California, San Francisco Division, 235 Pine 23 Street, 19th Floor, San Francisco, California 94104. 24 25 Dated: July A, 2003 WINSTON & STRAWLP Chicago, Illinois 26 By 27 3g7Conse TotheDebtors and Motrs n Pssession 28 CHI:1238539.1 bR21 I I Donald K. Dankner (No. 0186536) Thomas F. Blakemore (No. 03121566) 2 Stacy D. Justic (No. 6277752) 3 WINSTON & STRAWN LLP 35 West Wacker Dr. 4 Chicago, IL 60601 Phone: 312-558-5600 5 Facsimile: 312-558-5700 Counsel to Debtor and Debtor in Possession 6 7 8 UNITED STATES BANKRUPTCY COURT 9 10 NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 In re Case No. -
In Re Mckesson HBOC, Inc. Securities Litigation 99-CV-20743-Notice Of
1 Ben Suter (CASB No. 107680) KEESAL, YOUNG & LOGAN 2 Four Embarcadero Center, Suite 1500 San Francisco, California 94111 3 Telephone: (415) 398-600 0 Telefax: (415) 981-0136 4 Tony G. Powers (Admitted Pro Hac Vice) 5 Kimberly L. Myers (Admitted Pro Hac Vice) ROGERS & HARDIN LLP 6 2700 International Tower, Peachtree Center 229 Peachtree St ., N.E. 7 Atlanta, Georgia 30303-1601 Telephone: (404) 522-4700 8 Telefax : (404) 525-2224 9 William M. Goodman (CASB No . 61305) TOPEL & GOODMAN 10 A Professional Corporation 832 Sansome Street, 4th Floor 11 San Francisco, Calif. 94111 Telephone: (415) 421-6140 12 Facsimile : (415) 398-5030 13 Attorneys For Defendant JAY M . LAPINE 14 15 UNITED STATES DISTRICT COUR T 16 NORTHERN DISTRICT OF CALIFORNIA, SAN JOSE DIVISIO N 17 18 IN RE McKESSON HBOC, INC . ) MASTER FILE NO . 99-CV-20743 RMW SECURITIES LITIGATION ) Class Action 1 9 NOTICE OF WITHDRAWAL OF 20 COUNSEL FOR DEFENDANT JAY M. LAPINE 2 1 ) ) 2 2 Assigned for all purposes to : The Honorable Ronald M . Whyte 23 24 25 26 This Document Relates to: ) ALL ACTIONS ) 27 28 - 1 - SF419845 NOTICE OF WITHDRAWAL OF COUNSEL FOR DEFENDANT JAY M . LAPINE 1 PLEASE TAKE NOTICE that Ben Suter of KEESAL , YOUNG & LOGAN, one of 2 Defendant Jay M. Lapine's counsel in the above -referenced matter, will be withdrawing 3 as counsel of record in this action upon the filing of this Notice with the Court . Tony G. 4 Powers and Kimberly L . Myers of ROGERS & HARDIN LLP (both admitted Pro Hac 5 Vice) and William M . -
Transit Center District Plan and Transit Tower
COMMENTS AND RESPONSES ON DRAFT EIR Transit Center District Plan and Transit Tower PLANNING DEPARTMENT CASE NO. 2007.0558E and 2008.0789E STATE CLEARINGHOUSE NO. 2008072073 Draft EIR Publication Date: SEPTEMBER 28, 2011 Draft EIR Public Hearing Date: NOVEMBER 3, 2011 Draft EIR Public Comment Period: SEPTEMBER 28 THROUGH NOVEMBER 28, 2011 Final EIR Certication Date: MAY 24, 2012 May 10, 2012 To: Members of the Planning Commission and Interested Parties From: Bill Wycko, Environmental Review Officer Re: Attached Comments and Responses on Draft Environmental Impact Report Case No. 2007.0558E: Transit Center District Plan and Case No. 2008.0789 Transit Tower Attached for your review please find a copy of the Comments and Responses document for the Draft Environmental Impact Report (EIR) for the above‐referenced project. This document, along with the Draft EIR, will be before the Planning Commission for Final EIR certification on May 24, 2012. Please note that the public review period ended on November 28, 2011. The Planning Commission does not conduct a hearing to receive comments on the Comments and Responses document, and no such hearing is required by the California Environmental Quality Act. Interested parties, however, may always write to Commission members or to the President of the Commission at 1650 Mission Street and express an opinion on the Comments and Responses document, or the Commission’s decision to certify the completion of the Final EIR for this project. Please note that if you receive the Comments and Responses document in addition to the Draft EIR, you technically have the Final EIR. If you have any questions concerning the Comments and Responses document or the environmental review process, please contact Sarah B.