LEGALS 3-26-15

LEGAL NOTICE

Notice of formation of E2H Design LLC.  Articles of Org. filed with NY Secretary of State (NS) on February 13, 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.

(3-36-41)

LEGAL NOTICE

Notice is hereby given that a Public Hearing has been scheduled for April 7, 2015 at 8:00 PM at the Guilderland Town Hall, Rte. 20 Guilderland, NY at the request of Tri-Way Services, Inc. on a proposed Local Law for rezone of property located at 2430 & 2444 Western Avenue, Guilderland, NY, from Local Business (LB) to General Business (GB).

All those wishing to be heard will be heard.

DATED:  March 3, 2015

BY THE ORDER OF THE TOWN BOARD OF THE TOWN OF GUILDERLAND

Jean J. Cataldo

Town Clerk

(18-36)

 

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Amend Special Use Permit #27-03/Request No. 4513

Request of Robert Duff for an amendment to Special Use Permit #27-03 under the Zoning Law to permit: the use of an existing beauty salon as a holistic halotherapy spa.  Eight employees are anticipated.

Per Articles III & V Sections 280-19 & 280-52 respectively

For property under purchase from Michelle Marra

Situated as follows:  1853 Western Avenue Albany, NY 12203

Tax Map # 52.09-2-43 

Zoned: BNRP

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 1st of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: February 27, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(19-36)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4514

Request of Holiday Inn Express for an amendment to Special Use Permit/Variance #11-93 under the Zoning Law to permit: the expansion of an existing  hotel with the construction of a 10’x24’ addition to accommodate upgrades complying with current ADA standards.  

Per Articles III &V Sections 280-21 & 280-52 respectively

For property owned by Turf Western Ave, Inc

Situated as follows:  1442 Western Avenue Albany, NY 12203

Tax Map # 52.20-4-3 

Zoned: GB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 1st of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 2, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(20-36)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4515

Request of DJQ Realty LLC for an amendment to Special Use Permit #13-68 under the Zoning Law to permit: the conversion of office space to two extended stay motel units in an existing multi-use building.

Per Articles III &V Sections 280-21 & 280-52 respectively

For property owned by DJQ Realty, LLC

Situated as follows:  1232 Western Avenue Albany, NY 12203

Tax Map # 63.08-4-7./1 

Zoned: GB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 1st of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 20, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(23-26)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:

Variance Request No. 4517

Request of Cynthia Futia for a Variance of the regulations under the Zoning Law to permit: the placement of a previously installed storage shed in a side yard.

Per Articles IV & V Sections 280-34 and 280-51 respectively

For property owned by Cynthia Futia

Situated as follows: 4 Schuyler Road Albany, NY 12203

Tax Map # 51.12-5-7 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 1st of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 18, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(21-36)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:

Variance Request No. 4518

Request of John Almstead for a Variance of the regulations under the Zoning Law to permit: the placement of a garage in a front yard.

Per Articles IV & V Sections 280-34 and 280-51 respectively

For property owned by John & Linda Almstead

Situated as follows: 6602 Westfall Road Altamont, NY 12009

Tax Map # 37.00-1-7 

Zoned: RA5

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 1st of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 23, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(22-36)

LEGAL NOTICE

Notice of formation of Amsun Holdings LLC.

Articles of Org. filed with NY Secretary of State (NS) on 3/12/15, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(1-36-41)

LEGAL NOTICE

Notice of formation of A.I.R. Architecture, PLLC.  Articles of Org. filed with NY Secretary of State (NS) on February 13, 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.

(2-36-41)

LEGAL NOTICE

Notice of formation Two Toasters LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/27/15, 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.

(4-36-41)

LEGAL NOTICE

Notice of formation of DSK Productions, LLC. Articles of organization filed with the Secretary of State of NY (SSNY) on 2/18/2015. Office Location: Albany County. SSNY has be designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 595 New Loundon Road #149, Latham, NY 12110. Purpose: Any lawful activity.

(5-36-41)

LEGAL NOTICE

Notice of formation [domestic] of NSNYRE LLC.

Articles of Org. filed with NY Secretary of State (NS) on JULY 05, 2006, office location: New York County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NSNYRE @ 307 7th Avenue, Ste 1204, New York, NY 10001, purpose is any lawful purpose.

(6-36-41)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: CRESTON APTS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/11/2015. 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 PO BOX 993,  LAKEWOOD, NJ 08701. Purpose: any lawful purpose.

(7-36-41)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 170 SOUND LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/12/2015. 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 5014 16TH AVENUE, SUITE 499,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(8-36-41)

LEGAL NOTICE

Notice of formation of Mega Home Solutions, LLC 

Articles of org. filed with NY Secretary of State (NS) on May 27, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206, Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave #188 Albany, purpose is any lawful purpose.

(9-36-41)

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

NAME:            Helderberg Logistics, LLC

DATE OF FILING:         December 16, 2014

OFFICE LOCATION:    Albany County

AGENT FOR SERVICE:    

Overton, Russell, Doerr & Donovan

19 Executive Park Drive

Clifton Park, New York 12065

PURPOSE:To engage in any lawful act or activity for which limited liability companies may be organized under the New York LLCL.

(10-36-41)

LEGAL NOTICE

Notice of formation [New York]/qualification [US] of Frankly Deals, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 3-3-15, 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.

(11-36-41)

LEGAL NOTICE

Notice of formation of W75th LLC.

Articles of Org. filed with NY Secretary of State (NS) on 03/18/2015. 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.

(16-36-41)

 

LEGAL NOTICE

Notice of Qualification (foreign) of 10 Speed Labs LLC, LLC formed in Connecticut (CT) on 12/12/11, CT addr. of LLC: 142 Temple St., Suite 303, New Haven, CT 06510, Articles of Org. filed with NY Secretary of State (NS) on 03/09/15, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to registered agent for SOP: NW Registered Agent LLC @ 90 State Street, Suite 700, Office 40, Albany, NY 12207, Articles of Org. filed with CT Secy. of State at 30 Trinity Street, Hartford, CT 06106, purpose is any lawful purpose.

(12-36-41)

LEGAL NOTICE

PLOW PRO SNOW REMOVAL LLC

Articles of Organization were filed on the 16th day of March, 2015.  The office is to be located in the County of Albany.  The Secretary of State has been designated as agent for service of process and shall mail such process to c/o Couch Dale Marshall P.C., 29 British American Boulevard, Latham, New York 12110.  This LLC is formed for every legal purpose.

(13-36-41)

LEGAL NOTICE

Notice of formation of Style & Taste LLC. Art. of Org. filed with NY Secretary of State (NS) on 03/18/15. Office: 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: any lawful purpose.

(14-36-41)

LEGAL NOTICE

Notice of formation of 362-366 Arnett Blvd, LLC.

Articles of Org. filed with NY Secretary of State (NS) on10/14/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188, purpose is any lawful purpose.

(15-36-41)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont will conduct the Annual Organizational Meeting in the Community Room, 115 Main Street, Altamont, State of New York, Albany County on April 7, 2015 at 7:00 pm.

DATED: March 25, 2015

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD

VILLAGE CLERK

 

 

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont will conduct a Public Hearing in the Community Room, 115 Main Street, Altamont, State of New York, Albany County, on April 7, 2015 at 7:00 pm to consider 2015-2016 Village Budget before final adoption.

DATED: March 25, 2015

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD

VILLAGE CLERK

 

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont Board of Trustees will hold a Public Hearing on Tuesday, April 7, 2015 at 7:00 p.m., 115 Main Street, Altamont, New York, State of New York, Albany County, subject to permissive referendum, to consider authorization to expend up to $14,000 from the Water Reserve Fund for an Engineering Assessment of the Village’s Main Reservoir as required by NYS DEC.  

DATED: March 25, 2015

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

    PATTY BLACKWOOD

            Village Clerk

 

 

 

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.