(Healthforce, In C.’s Registered Agent (Healthforce, Inc .

2y ago
7 Views
2 Downloads
279.69 KB
7 Pages
Last View : 8d ago
Last Download : 3m ago
Upload by : Nora Drum
Transcription

VIA CERTIFIED MAILVIA ONLINE SUBMISSIONCurrent CEO or PresidentOffice of the California Attorney GeneralHealthforce, Inc. dba Healthforce Nutritionals1532 Encinitas BoulevardVIA PRIORITY MAILEncinitas, CA 92024District Attorneys of All California CountiesCurrent CEO or Presidentand Select City AttorneysHealthforce, Inc. dba Healthforce Nutritionals (See Attached Certificate of Service)1835 South Centre City Parkway, Suite AEscondido, CA 92025Current CEO or PresidentHealthforce, Inc. dba Healthforce Nutritionals1835 South Centre City Parkway, Suite 411Escondido, CA 92025Current CEO or PresidentHealthforce, Inc. dba Healthforce Nutritionals1310 West Driver’s Way, Suite 120Tempe, AZ 85284Nevada Corporate Headquarters, Inc.(Healthforce, Inc.’s Registered Agentfor Service of Process)4730 South Fort Apache Road, Suite 300Las Vegas, NV 89147Nevada Corporate Headquarters, Inc.(Healthforce, Inc.’s Registered Agentfor Service of Process)P.O. Box 27740Las Vegas, NV 89126

Notice of Violations of California Health & Safety Code §25249.5 et seq.August 29, 2014Page 2Re: Notice of Violations of California Health & Safety Code Section 25249.5 et seq.Dear Addressees:I represent Environmental Research Center, Inc. (“ERC”) in connection with this Noticeof Violations of California’s Safe Drinking Water and Toxic Enforcement Act of 1986, which iscodified at California Health & Safety Code Section 25249.5 et seq. and also referred to asProposition 65.ERC is a California non-profit corporation dedicated to, among other causes, helpingsafeguard the public from health hazards by bringing about a reduction in the use and misuse ofhazardous and toxic chemicals, facilitating a safe environment for consumers and employees,and encouraging corporate responsibility.The name of the Company covered by this notice that violated Proposition 65 (hereinafterthe “Violator”) is:Healthforce, Inc. dba Healthforce NutritionalsThe products that are the subject of this notice and the chemicals in those productsidentified as exceeding allowable levels are:1.2.3.4.5.6.7.HealthForce Detox Intestinal Movement Formula - LeadHealthForce Liver Rescue 5 - LeadHealthForce Friendly Force The Ultimate Probiotic - LeadWarrior Force Warrior Endurance - LeadHealthForce Nutritionals Spirulina Azteca 100% TruGanic - LeadWarriorForce Warrior Greens 100% TruGanic – LeadHealthForce Nutritionals HealthForce SuperFoods VitaMineral Earth v3.3 100%TruGanic - Lead8. HealthForce Nutritionals Greener Grasses Version 2.1 100% TruGanic - Lead9. WarriorForce Warrior Core Foundation 100% TruGanic - Lead10. HealthForce SuperFoods Vitamineral Green Version 5.2 - Lead11. HealthForce Nutritionals HealthForce Detox Intestinal Drawing Formula Version 6- Lead12. WarriorForce Warrior Food Natural 100% TruGanic - Lead13. HealthForce SuperFoods MacaForce Version 2.0 Vanilla Spice 100% TruGanic Lead14. HealthForce SuperFoods Purity Protein Natural - Lead15. Warrior Force Elite Green Protein Cool Green 100% SuperFoods - Lead16. HealthForce Nutritionals HealthForce SuperFoods Green Protein Alchemy DesertSun Blend - Lead17. HealthForce SuperFoods Purity Protein Enhanced Pure Vanilla - Lead18. HealthForce Detox Scram - Lead19. HealthForce Nopal Blood Sugar 100% TruGanic - Lead

Notice of Violations of California Health & Safety Code §25249.5 et seq.August 29, 2014Page 320. WarriorForce Warrior Shield Antioxidant - Lead21. HealthForce SuperFoods MacaForce Dark Mint 100% TruGanic - Lead22. Warrior Force Warrior Food Extreme v. 2.0 Chocolate Plus 100% TruGanic - Lead23. Warrior Force Warrior Food Extreme v. 2.0 Vanilla Plus 100% TruGanic - Lead24. HealthForce SuperFoods Green Protein Alchemy Magic Mint - Lead25. Warrior Force Elite Green Protein Elite Mesquite 100% SuperFoods - LeadOn February 27, 1987, the State of California officially listed lead as a chemical knownto cause developmental toxicity, and male and female reproductive toxicity. On October 1, 1992,the State of California officially listed lead and lead compounds as chemicals known to causecancer.This letter is a notice to the Violator and the appropriate governmental authorities of theProposition 65 violations concerning the listed products. This notice covers all violations ofProposition 65 involving the Violator currently known to ERC from the information nowavailable. ERC may continue to investigate other products that may reveal further violations. Asummary of Proposition 65, prepared by the Office of Environmental Health Hazard Assessment,is enclosed with the copy of this letter to the Violator.The Violator has manufactured, marketed, distributed, and/or sold the listed products,which have exposed and continue to expose numerous individuals within California to theidentified chemical, lead. The consumer exposures that are the subject of this notice result fromthe purchase, acquisition, handling and/or recommended use of these products by consumers.The primary route of exposure to lead has been through ingestion, but may have also occurredthrough inhalation and/or dermal contact. Proposition 65 requires that a clear and reasonablewarning be provided prior to exposure to lead. The method of warning should be a warning thatappears on the product’s label. The Violator violated Proposition 65 because it failed to providean appropriate warning to persons using and/or handling these products that they are beingexposed to lead. Each of these ongoing violations has occurred on every day since August 29,2011, as well as every day since the products were introduced in the California marketplace, andwill continue every day until clear and reasonable warnings are provided to product purchasersand users.Pursuant to Section 25249.7(d) of the statute, ERC intends to file a citizen enforcementaction sixty days after effective service of this notice unless the Violator agrees in an enforceablewritten instrument to: (1) reformulate the listed products so as to eliminate further exposures tothe identified chemicals; (2) pay an appropriate civil penalty; and (3) provide clear andreasonable warnings compliant with Proposition 65 to all persons located in California whopurchased the above products in the last three years. Consistent with the public interest goals ofProposition 65 and my client’s objectives in pursuing this notice, ERC is interested in seeking aconstructive resolution to this matter. Such resolution will avoid both further unwarnedconsumer exposures to the identified chemicals and expensive and time consuming litigation.ERC’s Executive Director is Chris Heptinstall, and is located at 3111 Camino Del RioNorth, Suite 400, San Diego, CA 92108; Tel. 619-500-3090. ERC has retained me in connection

Notice of Violations of California Health & Safety Code 525249.5 et seq.August 29 , 2014Page 4with this matter. We suggest that communications regarding this Notice of Violations should bedirected to my attention at the above listed law office address and telephone number'Sincerely,RichardAttachmentsCertificate of MeritCertificate of ServiceOEHHA Summ:rry (to Healthforce, Inc. dba Healthforce Ntttritionals and its RegisteredAgent for Servic:e of Process onlY)Additional Supporting Information for Certificate of Merit (to AG only)

Notice of Violations of (lalifomia Health & Safety Code 525249.5 et seq.August 29.2014Page 5CERTIFICATE, OF ME,RITRe:I,,Environmental Research Center, fnc.'s Notice of Proposition 65 Violationsby Healthforce, Inc. dba Healthforce NutritionalsRichard Drury, declare:the attached sixty-day notice in which it isalleged the party identified in the notice violated California Health & Safety CodeSection 25249.6 by failing to provide clear and reasonable warnings.1. This Certificate of Merit accompanies2.I am an attorney for the noticing party.3.I have consulted with one or more persons with relevant and appropriate experienceor expertise who have reviewed facts, studies, or other data regarding the exposure tothe listed chemical that is the subiect of the notice.4.Based on the information obtained through those consultants, and on otherinformation in my possession, I believe there is a reasonable and meritorious case forthe private action. I understand that "reasonablc and meritorious case for the privateaction" means that the information provides a credible basis that all elements of theplaintiff s case can be established and that the information did not prove that thealleged Violator will be able to establish any of the affirmative defenses set forth inthe statute.5.Along with nhe copy of this Certificate of Merit served on the Attorney General isattached additional factual information sufficient to establish the basis for thiscertificate, including the information identified in Califomia Health & Safety Codeg2524g.7(hX2), i.e., (1) the identity of the persons consulted with and relied on by thecertifier, and (2) the facts, studies, or other data reviewed by those persons.Dated: August 29,201'1,Richard

Notice of Violations of California Health & Safety Code §25249.5 et seq.August 29, 2014Page 6CERTIFICATE OF SERVICEI, the undersigned, declare under penalty of perjury under the laws of the State of California that thefollowing is true and correct:I am a citizen of the United States, over the age of 18 years of age, and am not a party to the within entitledaction. My business address is 306 Joy Street, Fort Oglethorpe, Georgia 30742. I am a resident or employed in thecounty where the mailing occurred. The envelope or package was placed in the mail at Fort Oglethorpe, Georgia.On August 29, 2014, I served the following documents: NOTICE OF VIOLATIONS OF CALIFORNIAHEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT; “THE SAFE DRINKINGWATER AND TOXIC ENFORCEMENT ACT OF 1986 (PROPOSITION 65): A SUMMARY” on thefollowing parties by placing a true and correct copy thereof in a sealed envelope, addressed to the party listed belowand depositing it in a U.S. Postal Service Office with the postage fully prepaid for delivery by Certified Mail:Current CEO or PresidentHealthforce, Inc. dba Healthforce Nutritionals1532 Encinitas BoulevardEncinitas, CA 92024Current CEO or PresidentHealthforce, Inc. dba Healthforce Nutritionals1310 West Driver’s Way, Suite 120Tempe, AZ 85284Current CEO or PresidentHealthforce, Inc. dba Healthforce Nutritionals1835 South Centre City Parkway, Suite AEscondido, CA 92025Nevada Corporate Headquarters, Inc.(Healthforce, Inc.’s Registered Agentfor Service of Process)4730 South Fort Apache Road, Suite 300Las Vegas, NV 89147Current CEO or PresidentHealthforce, Inc. dba Healthforce Nutritionals1835 South Centre City Parkway, Suite 411Escondido, CA 92025Nevada Corporate Headquarters, Inc.(Healthforce, Inc.’s Registered Agentfor Service of Process)P.O. Box 27740Las Vegas, NV 89126On August 29, 2014, I electronically served the following documents: NOTICE OF VIOLATIONS,CALIFORNIA HEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT;ADDITIONAL SUPPORTING INFORMATION FOR CERTIFICATE OF MERIT AS REQUIRED BYCALIFORNIA HEALTH & SAFETY CODE §25249.7(d)(1) on the following party by uploading a true andcorrect copy thereof on the California Attorney General’s website, which can be accessed ce of the California Attorney GeneralProp 65 Enforcement Reporting1515 Clay Street, Suite 2000Oakland, CA 94612-0550On August 29, 2014, I served the following documents: NOTICE OF VIOLATIONS, CALIFORNIAHEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT on each of the parties on theService List attached hereto by placing a true and correct copy thereof in a sealed envelope, addressed to each of theparties on the Service List attached hereto, and depositing it with the U.S. Postal Service with the postage fullyprepaid for delivery by Priority Mail.Executed on August 29, 2014, in Fort Oglethorpe, Georgia.Tiffany Capehart

Notice of Violations of California Health & Safety Code §25249.5 et seq.August 29, 2014Service ListPage 7District Attorney, Alameda County1225 Fallon Street, Suite 900Oakland, CA 94612District Attorney, Los Angeles County210 West Temple Street, Suite 18000Los Angeles, CA 90012District Attorney, San Diego County330 West Broadway, Suite 1300San Diego, CA 92101District Attorney, Tuolumne County423 N. Washington StreetSonora, CA 95370District Attorney, Alpine CountyP.O. Box 248Markleeville, CA 96120District Attorney, Madera County209 West Yosemite AvenueMadera, CA 93637District Attorney, San Francisco County850 Bryant Street, Suite 322San Francsico, CA 94103District Attorney, Ventura County800 South Victoria Ave, Suite 314Ventura, CA 93009District Attorney, Amador County708 Court StreetJackson, CA 95642District Attorney, Marin County3501 Civic Center Drive, Room 130San Rafael, CA 94903District Attorney, San Joaquin County222 E. Weber Ave. Rm. 202Stockton, CA 95202District Attorney,Yolo County301 2nd StreetWoodland, CA 95695District Attorney, Butte County25 County Center Drive, Suite 245Oroville, CA 95965District Attorney, Mariposa CountyPost Office Box 730Mariposa, CA 95338District Attorney, San Luis Obispo County1035 Palm St, Room 450San Luis Obispo, CA 93408District Attorney, Yuba County215 Fifth Street, Suite 152Marysville, CA 95901District Attorney, Calaveras County891 Mountain Ranch RoadSan Andreas, CA 95249District Attorney, Mendocino CountyPost Office Box 1000Ukiah, CA 95482District Attorney, San Mateo County400 County Ctr., 3rd FloorRedwood City, CA 94063Los Angeles City Attorney's OfficeCity Hall East200 N. Main Street, Suite 800Los Angeles, CA 90012District Attorney, Colusa County346 Fifth Street Suite 101Colusa, CA 95932District Attorney, Merced County550 W. Main StreetMerced, CA 95340District Attorney, Santa Barbara County1112 Santa Barbara StreetSanta Barbara, CA 93101District Attorney, Contra Costa County900 Ward StreetMartinez, CA 94553District Attorney, Modoc County204 S Court Street, Room 202Alturas, CA 96101-4020District Attorney, Santa Clara County70 West Hedding StreetSan Jose, CA 95110District Attorney, Del Norte County450 H Street, Room 171Crescent City, CA 95531District Attorney, Mono CountyPost Office Box 617Bridgeport, CA 93517District Attorney, Santa Cruz County701 Ocean Street, Room 200Santa Cruz, CA 95060District Attorney, El Dorado County515 Main StreetPlacerville, CA 95667District Attorney, Monterey CountyPost Office Box 1131Salinas, CA 93902District Attorney, Shasta County1355 West StreetRedding, CA 96001District Attorney, Fresno County2220 Tulare Street, Suite 1000Fresno, CA 93721District Attorney, Napa County931 Parkway MallNapa, CA 94559District Attorney, Sierra CountyPO Box 457Downieville, CA 95936District Attorney, Glenn CountyPost Office Box 430Willows, CA 95988District Attorney, Nevada County201 Commercial StreetNevada City, CA 95959District Attorney, Siskiyou CountyPost Office Box 986Yreka, CA 96097District Attorney, Humboldt County825 5th Street 4th FloorEureka, CA 95501District Attorney, Orange County401 West Civic Center DriveSanta Ana, CA 92701District Attorney, Solano County675 Texas Street, Ste 4500Fairfield, CA 94533District Attorney, Placer County10810 Justice Center Drive, Ste 240Roseville, CA 95678District Attorney, Sonoma County600 Administration Drive,Room 212JSanta Rosa, CA 95403District Attorney, Imperial County940 West Main Street, Ste 102El Centro, CA 92243District Attorney, Inyo County230 W. Line StreetBishop, CA 93514District Attorney, Kern County1215 Truxtun AvenueBakersfield, CA 93301District Attorney, Plumas County520 Main Street, Room 404Quincy, CA 95971District Attorney, Riverside County3960 Orange StreetRiverside, CA 92501District Attorney, Kings County1400 West Lacey BoulevardHanford, CA 93230District Attorney, Sacramento County901 “G” StreetSacramento, CA 95814District Attorney, Lake County255 N. Forbes StreetLakeport, CA 95453District Attorney, San Benito County419 Fourth Street, 2nd FloorHollister, CA 95023District Attorney, Lassen County220 South Lassen Street, Ste. 8Susanville, CA 96130District Attorney,San Bernardino County316 N. Mountain View AvenueSan Bernardino, CA 92415-0004District Attorney, Stanislaus County832 12th Street, Ste 300Modesto, CA 95354District Attorney, Sutter County446 Second StreetYuba City, CA 95991District Attorney, Tehama CountyPost Office Box 519Red Bluff, CA 96080District Attorney, Trinity CountyPost Office Box 310Weaverville, CA 96093District Attorney, Tulare County221 S. Mooney Blvd., Room 224Visalia, CA 93291San Diego City Attorney's Office1200 3rd Avenue, Ste 1620San Diego, CA 92101San Francisco, City AttorneyCity Hall, Room 2341 Dr Carlton B Goodlett PLSan Francisco, CA 94102San Jose City Attorney's Office200 East Santa Clara Street,16th FloorSan Jose, CA 95113

Warrior Force Warrior Food Extreme v. 2.0 Vanilla Plus 100% TruGanic - Lead 24. HealthForce SuperFoods Green Protein Alchemy Magic Mint - Lead 25. Warrior Force Elite Green Protein Elite Mesquite 100% SuperFoods - Lead On February 27, 1987, the State of California officially listed lead as a chemical known

Related Documents:

Independent Personal Pronouns Personal Pronouns in Hebrew Person, Gender, Number Singular Person, Gender, Number Plural 3ms (he, it) א ִוה 3mp (they) Sֵה ,הַָּ֫ ֵה 3fs (she, it) א O ה 3fp (they) Uֵה , הַָּ֫ ֵה 2ms (you) הָּ תַא2mp (you all) Sֶּ תַא 2fs (you) ְ תַא 2fp (you

A Registered Envelope is a type of encrypted email message. Before you can open the first Registered Envelope that you receive, you need to enroll with Cisco Registered Envelope Service and set up a free user account. The Cisco Registered Envelope Recipient Guide provides step-by-step instructions for first-time recipients of Registered Envelopes.

ABCO Fire Protection, Inc. Pittsburgh PA 15235 412-373-7730 Registered Registered 08/08/2022 Fire protection service, inspection, installation of portable fire extinguishers and ANSUL fire systems. . AEC Group, LLC Oakdale PA 15071-9487 412-206-2500 Registered Registered 10/01/2024 Networking equipment.

232 LAVACA ST ROCKWALL TX 75032 1 Registered . 466 MILLWOOD LANE LA HABRA HEIGHTS CA 90631 1 Registered . 2006 MORALES ST HARBOR CITY CA 90710 1 Not Registered 620 MYRTLE E NEW YORK NY 10028 1 Not Registered 938 MYRTLE W WEST COVINA CA 91790 1 Not Registered

32 Bageshree (registered) Bade Ghulam Ali Khan (concert Vocal mp3 33 Bageshree (registered) Hari Prasad Chaurasia ektal Bansuri / Flute mp3 34 Bageshree (registered) Kishori Amonkar Vocal mp3 35 Bageshree (registered) Rajab Ali Khan Vocal mp3 36 Bageshree (registered) Sya Ram Tiwari Vocal mp3 37 Bageshree 1 Hirabai Barodekar Vocal mp3 38 .

UCSF January 2017 Abstract / Overview California faces laboratory workforce shortages to meet the healthcare demands of the . shortages of clinical laboratory professionals may be less well known because they are often less visible to

Jul 19, 2016 · booster chlorination station 00182113 06/30/2016 hds white cap const supply p91325 50004528174/5000 06/13/2016 1,086.78 inventory purchases 00182114 06/30/2016 healthforce partners llc p91358 29085 06/21/2016 125.00 cdl physical m. gaviglio 00182115 06/30/2016 henkel, denny p91303 653628 06/22/2016 1,000.00 crediting back 1000 for using

Kesehatan gigi dan mulut yang kebersihannya terjaga merupakan bagian dari faktor yang mendukung terciptanya gigi dan mulut yang sehat, termasuk . 3 jaringan periodontal (Christiany, dkk, 2015). Keberhasilan pemeliharaan kesehatan gigi dan mulut dilakukan dengan tindakan menyikat gigi. Hal yang perlu diperhatikan dalam menyikat gigi adalah teknik menyikat gigi. Teknik menyikat gigi diantaranya .