Legals 3-19-15

LEGAL NOTICE

 NOTICE OF FORMATION of limited liability company (LLC). Name: ADIR CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 942 45TH STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(2-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: EI CAPITAL AND HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1021 47TH STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(3-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: LM 1324 CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1324 42ND STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(4-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BSD 1265 CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1265 44TH STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(5-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: YE 4406 CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 4406 12TH AVENUE,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(6-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BSD 1232 REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1232 42ND STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(7-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SG 1132 CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1132 41ST STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(8-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MAM 1346 CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1343 46TH STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(9-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MM 1265 CAPITAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/5/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1265 44TH STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(10-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1915 EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/19/2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC C/O ISAAC MANDELBAUM, POB 40553, BROOKLYN, NY 11204. Purpose: any lawful purpose.

(11-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ROCKAWAY NY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/8/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 20 WEST 27TH STREET, SUITE 1202,  NEW YORK, NY 10036. Purpose: any lawful purpose.

(12-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: PALMETTO EQUITIES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/12/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 3003 AVENUE L, SUITE 2R,  BROOKLYN, NY 11210. Purpose: any lawful purpose.

(13-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 730 LORIMER HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/8/2013. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 134 BROADWAY #517,  BROOKLYN, NY 11249. Purpose: any lawful purpose.

(14-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 65 WOODBINE VILLA LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/26/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 360 LEWIS AVE, FIRST FLOOR,  BROOKYLN, NY 11233. Purpose: any lawful purpose.

(15-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: METROHOUSE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/30/2013. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 580 BROADWAY, SUITE 1107,  NEW YORK, NY 10012. Purpose: any lawful purpose.

(16-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: RAYL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/25/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 5014 16TH AVENUE SUITE 516,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(17-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: GC1 RAYL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/25/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 5014 16TH AVENUE SUITE 516,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(18-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 191 DEVOE STREET LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/2/2015. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 191 DEVOE STREET,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

(19-35-40)

LEGAL NOTICE

Notice of formation of ANGO, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/21/2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(20-35-40)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: JSC VENTURES, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/10/2014. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 3 Roman Court, Loudonville, New York 12211. Purpose: For any lawful purpose.

(21-35-40)

LEGAL NOTICE

SSG RE X, LLC Art. Of Org. Filed Sec. of State of NY 3/5/2015. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o Cyril Derzie, Seyfarth Shaw LLP, 620 Eight Avenue, New York, NY 10018. Purpose: Any lawful act or activity.

(22-35-40)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC):  Gold Mountain, LLC, Articles Of Organization filed with the Secretary of State of New York (SSNY) on 7/10/2014.  Office location:  Albany County.  SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to:  c/o Gold Mountain, LLC, 911 Central Avenue, #366, Albany, NY 12206.  Purpose:  Any lawful purpose.  Latest date upon which LLC is to disolve:  No specific date.

(23-35-40)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

ETHICS BOARD MEETING

03/19/2015

The Ethics Board of the Town of New Scotland will meet on March 19, 2015 at the Town of New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, NY at 7:00 PM.  Executive Session is anticipated. 

The Town of New Scotland is an equal opportunity provider and employer.  

(24-35)

LEGAL NOTICE

Notice is hereby given that an order entered by the Supreme Court, Albany County, on the 6th day of February, 2015, bearing Index Number 593-15, a copy of which may be examined at the Office of the Albany County Clerk, located at Albany County Courthouse 16 Eagle Street, Room 128, Albany, New York grants me the right to assume the name of Carrie Ann Scherkenbach. My present address is 117 Christopher Lane, Altamont, NY 12009; I was born on February 26, 1975 in Milwaukee. Wisconsin; My present name is Carrie Ann Scherkenbach-Mendez.

(25-35)

LEGAL NOTICE

MAPS FLATS LLC  Articles of Organization filed March 9 2015 with Secretary of State NY (SSNY). Office: Albany County. SSNY designated as Agent of LLC upon whom process may be served. SSNY shall mail service of process to designated registered agent Northwest Registered Agent LLC 90 State St STE 700 Office 40 Albany, NY 12207. Purpose is any lawful purpose.

(26-35-40)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1137 REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/19/2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 3006 AVENUE M,  BROOKLYN, NY 11210. Purpose: any lawful purpose.

(27-35-40)

LEGAL NOTICE

Notice of formation of Yuki ITOH LLC

Articles of Org. filed with NY Secretary of State (NS) on 03/14/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(30-35-40)

 

LEGAL NOTICE

ZEUS 78 LIMITED LIABILITY COMPANY is a New Jersey Limited Liability Company that was formed on February 2nd, 2015.  It filed an application for authority with the Department of State of New York on February 10th, 2015.  The county within this state in which the office of the foreign limited liability company is located is Albany.  The Secretary of State has been designated as agent of the foreign limited liability company upon whom process against it may be served and the post office address within or without this state to which the Secretary of State shall mail a copy of any process against it served upon him or her is John Kiritsis, 7309 Ventnor Avenue, Ventnor City, NJ 08406.  The address of the office required to be maintained in the jurisdiction of its organization by the laws of that jurisdiction is John Kiritsis, 7309 Ventnor Avenue, Ventnor City, NJ 08406.  The name and address of the authorized officer in its jurisdiction of organization where a copy of its certificate of organization is filed is  State Treasurer of New Jersey, 50 Barrack Street, Trenton, NJ 08608.  The purpose of the limited liability company is to own and operate commercial real estate.

(28-35-40)    

LEGAL NOTICE

JUPITER 76 LIMITED LIABILITY COMPANY is a New Jersey Limited Liability Company that was formed on February 2nd, 2015.  It filed an application for authority with the Department of State of New York on February 17th, 2015.  The county within this state in which the office of the foreign limited liability company is located is Albany.  The Secretary of State has been designated as agent of the foreign limited liability company upon whom process against it may be served and the post office address within or without this state to which the Secretary of State shall mail a copy of any process against it served upon him or her is John Kiritsis, 7309 Ventnor Avenue, Ventnor City, NJ 08406.  The address of the office required to be maintained in the jurisdiction of its organization by the laws of that jurisdiction is John Kiritsis, 7309 Ventnor Avenue, Ventnor City, NJ 08406.  The name and address of the authorized officer in its jurisdiction of organization where a copy of its certificate of organization is filed is State Treasurer of New Jersey, 50 Barrack Street, Trenton, NJ 08608.  The purpose of the limited liability company is to own and operate commercial real estate.

(29-35-40)

LEGAL NOTICE

PUBLIC NOTICE OF MEETING

Notice is hereby given in accordance with the rules and regulations of the State of New York, Division of Cemeteries that a meeting of the Westerlo Rural Cemetery Association will be held on March 31st 2015.

Whereas all lot owners are urged to attend the meeting at the Westerlo town hall at 7PM in Westerlo NY for the purpose of seeking volunteers to serve on the Board and /or the closure of this cemetery.

President;  Richard A. Stark

Westerlo Rural Cemetery Assoc.

(33-35-36)

LEGAL NOTICE

PUBLIC NOTICE

PLEASE TAKE NOTICE the Board of Trustees of the Village of Voorheesville will hold its Organizational Meeting on Monday, April 6, 2015 at 6:00 p.m.

NOTICE IS HEREBY GIVEN   that the tentative budget for the Village of Voorheesville for the fiscal year June 1, 2015 to May 31, 2016 has been filed with the Village Clerk.  Copies may be obtained at Village Hall, 29 Voorheesville Ave., Voorheesville, NY during office hours 9am – 4pm until Monday, April 6, 2015 when a public hearing will be held at 6:30pm. to consider such budget before final adoption.  A workshop will follow.

 The annual salaries of the Board of Trustees are as follows:

 Mayor: $14,702.00

Trustee: $ 6,432.00 each

 The meeting and hearing will be held at the Village Hall, 29 Voorheesville Ave, Voorheesville, NY and is open, the public is invited to attend.

 Linda M. Pasquali

Clerk Treasurer

(34-35)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. Articles of Organization of Doot LLC (“LLC”), a limited liability company, was filed with the Secretary of State of New York (“SSNY”) on January 26, 2015. Principal office of the LLC is located in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at c/o Suman Akula 1828 Western Ave Albany, New York 12203. 

(35-35-40)

 

LEGAL NOTICE

TOWN OF RENSSELAERVILLE

NOTICE TO BIDDERS

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville is inviting Sealed Bids for the following materials to be delivered to the Town Hall and Highway Department at 87 Barger Road, Medusa, NY 12120 and other sites throughout the Town.

1. Diesel Fuel, No.2 Fuel Oil, Mid-Grade and Regular Unleaded Gasoline with automatic delivery and 24 hour service.  Bids shall include a fixed price and the Journal of Commerce average posting price.  In the event that the Town runs out of Diesel Fuel, No.2 Fuel Oil or Gasoline and has to purchase it elsewhere, the Town shall be reimbursed for any additional expenses.

2. No.2 Fuel Oil delivered to the Rensselaerville Library, Rensselaerville Volunteer Fire Company, Medusa Volunteer Fire Company, Tri-Village Volunteer Fire Company and Rensselaerville Volunteer Ambulance Squad.

3. Heating Unit Service Contracts for the Town Hall, Highway Department, Library, (3) Volunteer Fire Companies and Ambulance Squad.

4. Crushed Stone Products, Gravel, Bituminous Asphalt, Asphalt Emulsions, Calcium, Culvert Pipe and Geotextile Fabrics.  

Bidders may submit bids for any one or all items. Bidders must be qualified suppliers and have sufficient stock on hand for emergencies.

Bids must be submitted on the attached “Bid Proposal Form(s)” and in a Sealed Envelope that is clearly marked with the bidder name, place of business, and item(s) bid.  Faxed or electronically transmitted bids will NOT be accepted.

Bid Proposal Forms may be picked up at the Town Clerk’s Office during normal business hours at 87 Barger Road, Medusa, NY 12120. Phone (518) 239-4225 or (518) 797-3798.

Bids are to be in the Town Clerk’s Office by April 7, 2015 at 6:45 PM.  They will then be opened and read aloud at 7:30 PM. Bids will be awarded within a reasonable amount of time thereafter.

The Town reserves the right to reject any and all bids.  NON-COLLUSIVE BIDDING CERTIFICATES MUST ACCOMPANY ALL BIDS.

BY ORDER OF 

THE TOWN BOARD 

Dated: March 13, 2015

Victoria H. Kraker

Town Clerk

(36-35)

LEGAL NOTICE

TOWN OF RENSSELAERVILLE

NOTICE TO BIDDERS

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville is inviting sealed bids for the mowing and trimming of the three parks/playgrounds in the Town of Rensselaerville for the term of April 15, 2015 through October 15, 2015.

Park locations: Bayard Elsbree Park, 3112 SR 145, Preston Hollow, NY (Please note Bayard Elsbree has their own equipment); Rensselaerville Park, CR 351 Rensselaerville, NY; and Medusa Park, (Medusa Fire House) 28 CR 351, Medusa, NY.  Bidder may bid all three parks individually or together.  The successful bidder must supply the Town with a Certificate of Insurance;1,000,000.00/2,000,000.00.  Bids are to be submitted in a sealed envelope that is clearly marked with the bidder name and subject.  Faxed or electronically transmitted bids will NOT be accepted.  The Town reserves the right to reject any and all bids.  NON-COLLUSIVE BIDDING CERTIFICATES MUST ACCOMPANY ALL BIDS.

Please contact the Town Clerk’s Office for more information and for specifications on the individual parks: 87 Barger Road, Medusa, NY 12120 or (518) 239-4225/(518)797-3798.

Bids must be in the Town Clerk’s Office by April 7, 2015 at 6:45 PM.  They will then be opened and read aloud at 7:15 PM.  Bids will be awarded within a reasonable amount of time thereafter.

BY ORDER OF 

THE TOWN BOARD 

DATED: March 13, 2015

Victoria H. Kraker

Town Clerk

(37-35)

 

LEGAL NOTICE

TOWN OF RENSSELAERVILLE

NOTICE TO BIDDERS

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville is inviting sealed bids for the rental of port-a-pot units for the three parks/playgrounds in the Town of Rensselaerville for the term of April 15, 2015 through October 15, 2015

Park locations: Bayard Elsbree Park, 3112 SR 145, Preston Hollow, NY: one regular unit April 15th through July 15th and one handicapped unit May 15th through October 15th; Rensselaerville Park, CR 351 Rensselaerville, NY: one regular unit April 15th through October 15th; and Medusa Park, (Medusa Fire House) 28 CR 351, Medusa, NY: one regular unit April 15th through October 15th.  Bidder may bid all three parks individually or together.  Bids must include the cost of a regular unit and a handicapped unit.  Bids are to be submitted in a sealed envelope that is clearly marked with the bidder’s name and subject.  Faxed or electronically transmitted bids will NOT be accepted.  The Town reserves the right to reject any and all bids.  NON-COLLUSIVE BIDDING CERTIFICATES MUST ACCOMPANY ALL BIDS.

Please contact the Town Clerk’s Office for more information and for specifications on the individual parks: 87 Barger Road, Medusa, NY 12120 or (518) 239-4225/(518)797-3798.

Bids must be in the Town Clerk’s Office by April 7, 2015 at 6:45 PM.  They will then be opened and read aloud at 7:15 PM.  Bids will be awarded within a reasonable amount of time thereafter.

BY ORDER OF 

THE TOWN BOARD 

DATED: March 13, 2015

Victoria H. Kraker

Town Clerk

(38-35)

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.