Legals 5-21-15

LEGAL NOTICE

Notice of formation of Eminent Exposure, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/30/15 office location: Albany Cnty. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, PO Box 287, Voorheesville, NY 12186, purpose is any lawful purpose.

(1-44-49)

LEGAL NOTICE

Notice of formation  of domestic limited liability company LET’S SOLVE IT LLC.  Articles of Organization filed with NY Secretary of State, May 11, 2015. Purpose: to engage in any lawful act or activity.  Office:  in Albany County.  Secretary of State is agent for process against LLC and shall mail copy to One Old English Road, Slingerlands, New York 12159.

(2-44-49)

LEGAL NOTICE

Energea Sound LLC Arts of Org filed with NY Sec of State (SSNY) on 4/8/15. Office: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 34-13 38th St, LIC, NY 11101. General Purposes.

(3-44-49)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: MID HUDSON 72 & 82 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/20/2015. 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 300691,  BROOKLYN, NY 11230. Purpose: any lawful purpose.

(4-44-49)

LEGAL NOTICE

2 Milton Street, LLC Articles of Organization filed with the Secretary of State NYS (SSNY) on  04-21-2015.  Office location Albany  County.  The SSNY is designated as agent of the LLC upon whom process against it may be served.  The address to which the SSNY shall mail a copy of any process against the LLC served  upon  it is:  Joseph W. Zappone,  12 Upper Loudon Rd, Loudonville, NY 12211.  Purpose any lawful activity.

(5-44-49)

LEGAL NOTICE

Notice of formation domestic of WORLD WHEEL LLC, Articles of Org. filed with NY Secretary of State (NS) on May 1, 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.

(6-44-49)

LEGAL NOTICE

Notice of Formation of Luxor Millenium, LLC. Articles of Org. filed NY Secretary of State (NS) on 3/16/15, office location: Albany County, NS is designated as agent of LLC upon whom process against it may be served, NS shall mail service of process to 90 State St Ste 700 Office 40, Albany, NY 12207. Purpose: any lawful activity.

(7-44-49)

LEGAL NOTICE

80 METROPOLITAN AVENUE, #2C LLC Art. of Org. filed with the SSNY on 5/01/15.  Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 39 E. 29th Street, Apartment 17D, New York, NY 10016. Purpose: Any lawful purpose.

(8-44-49)

LEGAL NOTICE

The Gray Stone Condominium, LLC Arts. of Org. filed with NY Secy. of State (SSNY) on 2/17/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 4403 15th Ave, Suite 314, Brooklyn, NY 11219. Purpose: Any lawful activity.

(9-44-49)

LEGAL NOTICE

Menachem Silver Repair, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 4/22/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 5811 13th Ave, Brooklyn, NY 11219. Purpose: Any lawful activity.

(10-44-49)

LEGAL NOTICE

Leah Weiss, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 4/29/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 639 Myrtle Ave #6, Brooklyn, NY 11205. Purpose: Any lawful activity.

(11-44-49)

LEGAL NOTICE

95 Utica Ave, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 5/4/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 495 Park Ave, Brooklyn, NY 11205. Purpose: Any lawful activity.

(12-44-49)

LEGAL NOTICE

Romain Creative Media LLC, a domestic LLC, filed with SSNY on 3/5/15. Off. Loc.: Albany Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 80 State Street, Albany, NY 12207. General Purposes.

(13-44-49)

LEGAL NOTICE

Hawk Media Consulting LLC, a domestic LLC, filed with SSNY on 3/13/15. Off. Loc.: Albany Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 80 State Street, Albany, NY 12207. General Purposes.

(14-44-49)

LEGAL NOTICE

Notice of formation of Property Sunshine Developement LLC, a limited liability company.  Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on May 12, 2015. Office located in Albany County. SSNY has been designated for service of process.  SSNY shall mail copy of any process served against the LLC to THE LLC 90 State Street 7th Floor Albany, N.Y. 12207. Purpose: any lawful purpose.

(15-44-49)

LEGAL NOTICE

Notice of formation of Harel Law PLLC.

Articles of Org. filed with NY Secretary of State (NS) on March 4, 2015, 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.

(16-44-49)

LEGAL NOTICE

BOOMHOWER FARMS LLC. Art. Of Org. filed with the SSNY on 4/27/15.  Office: Albany County.  SSNY designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail copy of process to the LLC, 486 CR 401, Westerlo, NY 12193.  Purpose: any lawful purpose.  

(17-44-49)

LEGAL NOTICE

Notice of formation of Turning Point One LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 4, 2015, 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.

(18-44-49)

LEGAL NOTICE

Notice of formation [domestic] of Honest Vision LLC. Articles of Org. filed with NY Secretary of State (NS) on March 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.

(19-44-49)

LEGAL NOTICE

Notice of formation of 35 Binyen Holding LLC Articles of organization filed with the SSNY on 4/1/2015. Office located in Albany County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: The LLC,1441 48 St Brooklyn, NY 11219 Purpose: any lawful purpose

(20-44-49)

LEGAL NOTICE

Notice of formation of Phixit LLC Articles of organization filed with the SSNY on 12/26/2014. Office located in Albany County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: The LLC,1225 39 St Brooklyn, NY 11218 Purpose: any lawful purpose

(21-44-49)

LEGAL NOTICE

Notice of formation of C And R Innovations LLC Articles of organization filed with the SSNY on 3/24/2015. Office located in Albany County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: The LLC,1038 46 St Brooklyn, NY 11219 Purpose: any lawful purpose

(22-44-49)

LEGAL NOTICE

Notice of formation of Contemporary Estate LLC Articles of organization filed with the SSNY on 4/21/2015. Office located in Albany County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: The LLC,215 W 95 St #9M New York, NY 10025 Purpose: any lawful purpose

(23-44-49)

LEGAL NOTICE

Notice of formation of Jefferson Ave Gold LLC Articles of organization filed with the SSNY on 3/17/15. Office located in Albany County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: c/o Singer&Falk 48 S.Service Rd, #404 Melville NY 11747 Purpose: any lawful purpose

(24-44-49)

LEGAL NOTICE

Notice of domestic formation of Blu Eyed Fly LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/11/2015, 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.

(25-44-49)

LEGAL NOTICE

Articles of Organization for WILDBIRD JUNCTION LLC were filed with the Secretary of State of New York on May 5, 2015. Office located in Albany County. The Secretary of State has been designated as agent upon which process may be served and a copy shall be mailed by the Secretary of State to the LLC at 308 Delaware Avenue, Delmar, NY 12054.  Purpose: for any lawful activity for which limited liability companies may be formed under the law. 

(26-44-49)

LEGAL NOTICE

Notice of formation [domestic] of Brisk LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/03/2015, 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.

(27-44-49)

LEGAL NOTICE

Notice of formation domestic qualification of C & R Locksmith Security LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 14, 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.

(28-44-49)

LEGAL NOTICE

Please take notice that Route 443 from Tabor Rd. to BKW School and Route 156 in the Town of Berne will be closed to traffic from 9:45 AM to 12 noon on Monday, May 25, 2015 while the Memorial Day Parade is in progress. 

Dated April 22, 2015

By Order of the Town Board

Anita C. Clayton

Town Clerk

(30-44)

 

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland

 Zoning Board 

Notice is hereby given that the Zoning Board of Town of New Scotland, New York will hold a public hearing ‘pursuant to Chapter 190, Article IX, Section 190-73 of the Zoning Law on the following proposition:

A Public Hearing for Variance Application # 496 

Variance Application # 496: Application Submitted by Keith and Colleen Ryan Requesting relief from Article II, Section 190-13 (B) of the Town of New Scotland’s Zoning Law to allow for an addition to be constructed within the side setback on a parcel. The parcel is located within the “MDR” district at 9 Westover Road. The parcel is owned by the applicant and is identified as New Scotland Tax parcel id # 84.11-1-l2. The “RA” district has a side setback of 25 feet. This  request is for 8 feet of relief to allow for structure to be located 17 feet from the property line.

Said hearing will take place on May 27, 2015 at the New Scotland Town Hall, 7:00 P.M.

Robert Johnson 

Chairman 

Zoning Board of Appeals 

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

(29-44)

LEGAL NOTICE

PLEASE TAKE NOTICE that the 2014 Annual Drinking Water Quality Report for the Rensselaerville Water District has been posted on the Town’s website.  Paper copies were mailed to all District users on May 18, 2015.  Paper copies are also available at Town Hall or by calling Town Hall at (518) 239-4225 or (518) 797-3798.

Dated: May 18, 2015

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

(31-44)

NOTICE OF ADOPTION 

OF RESOLUTION

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Rensselaerville, Albany County, New York, at a meeting held on the 14th day of May, 2015, duly adopted the resolution published herewith subject to a permissive referendum.

Dated:Rensselaerville, New York,  

May 14, 2015

Victoria H. Kraker

Town Clerk

BOND RESOLUTION DATED MAY 14, 2015.

A RESOLUTION AUTHORIZING, SUBJECT TO PERMISSIVE REFERENDUM, THE PURCHASE OF A TANDEM TRUCK FOR THE TOWN OF RENSSELAERVILLE, ALBANY COUNTY, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $186,496, AND AUTHORIZING THE ISSUANCE OF $50,000 BONDS OF SAID TOWN AND THE APPROPRIATION AND EXPENDITURE OF $70,566 EQUIPMENT RESERVE FUND MONIES AND $65,930 OTHER FUNDS THEREFOR TO PAY THE COST THEREOF.

BE IT RESOLVED, by the Town Board of the Town of Rensselaerville, Albany County, New York, as follows: 

Section 1. The specific object or purpose of paying the cost of the purchase of a tandem truck for the Town of Rensselaerville, Albany County, New York, including incidental equipment and expenses in connection therewith, is hereby authorized, subject to permissive referendum, at a maximum estimated cost of $186,496.

Section 2. The plan for the financing of the aforesaid maximum estimated cost is as follows:

a) by the issuance of not exceeding $50,000 bonds of said Town, hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law; and

b) by the expenditure of not exceeding $70,566 equipment reserve fund monies and $65,930 other funds hereby appropriated therefor; and

c)  by the expenditure of  $65,930 other monies of the Town hereby appropriated therefor.

Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is fifteen years, pursuant to subdivision 28 of paragraph a of Section 11.00 of the Local Finance Law.  It is hereby further determined that the maximum maturity of the bonds herein authorized will not exceed five years.

Section 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor, the chief fiscal officer.  Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law.

Section 5. The faith and credit of said Town of Rensselaerville, Albany County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable.  An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year.  There shall annually be levied on all the taxable real property of said Town, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable.

Section 6. All other matters, except as provided herein relating to such bonds, including determining whether to issue such bonds having substantially level or declining annual debt service and all matters related thereto, prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing  for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the Town by the facsimile signature of the Supervisor, providing for the manual countersignature of a fiscal agent or of a designated official of the Town), the date, denominations, maturities and interest payment dates, place or places of payment, and also including the consolidation with other issues, shall be determined by the Supervisor.  Such bonds shall contain substantially the recital of validity clause provided for in section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals in addition to those required by section 52.00 of the Local Finance Law, as the Supervisor shall determine.

Section 7. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150 - 2.  Other than as specified in this resolution, no monies and $65,930 other funds are, or are reasonably expected to be, reserved, allocated on a long term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein.

Section 8. The validity of such bonds and bond anticipation notes may be contested only if:

1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or

2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or

3) Such obligations are authorized in violation of the provisions of the Constitution.

Section 9. Upon this resolution taking effect, the same shall be published in full or summary form in the official newspaper of the Town for such purpose, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law.

Section 10. THIS RESOLUTION IS ADOPTED SUBJECT TO PERMISSIVE REFERENDUM.

(33-44)

LEGAL NOTICE

PUBLIC HEARING NOTICE 

PLEASE TAKE NOTICE that the Planning Board of the Town of Berne will hold a public hearing pursuant to article 276 of the Town Law, on the Minor Subdivision of the land owned by the Town of Berne. 

The parcel is located at 1763 Helderberg Trail, in the Town of Berne, noted as parcel 78.02-1-24. 

The applicant wishes to subdivide the current parcel consisting of 3.08 acres into two lots, Lot #1 consisting of .95+/- acres and Lot #2 consisting of 2.13+/- acres. 

Said hearing will be held on Thursday, June 4, 2015 at the Berne Town Hall, Helderberg Tr., Berne, New York at 7:00 p.m., at which time all interested parties will be given an opportunity to be heard.

Dated: May 19, 2015

BY ORDER OF 

THE PLANNING BOARD

Alan Rockmore, Chairman

(34-44)

LEGAL NOTICE

Notice of Formation of ALG Accessories, LLC. Articles of organization filed with the Secretary of State of NY (SSNY) on 4/24/2015. Office Location Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 595 New Loudon Road #141, Latham, NY 12110. Purpose: Any lawful activity.

(36-44-49)

 

LEGAL NOTICE

NOTICE OF FORMATION OF Limited Liability Company (LLC) 1. The name of the LLC is: Capital District Quality Property Services LLC 2. The date of the filing of the Articles of Organization with the Secretary of State of the State of New York (SSNY) is: 4/20/15 3. The office within New York State of the LLC is located in Albany County. 4. The SSNY is designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 25 Stow Avenue, Troy, NY 12180 5. The purpose of the business of the company is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

(35-44-49)

LEGAL NOTICE

PUBLIC NOTICE

The Town of Westerlo 2014 Annual Financial Report Update Document has been filed with the NYS Office of the State Comptroller and is available in the Westerlo Town Clerk’s Office located at 933 County Route 401, Westerlo, NY for public review.

DATED: May 14, 2015

BY ORDER OF 

THE SUPERVISOR

Kathleen Spinnato

Town Clerk

                                          

LEGAL NOTICE

I, Patty Blackwood, the undersigned Village Clerk in and for the Village of Altamont, having received the Tax Roll & Warrant for the collection of taxes for 2015, will attend the Village Office, 115 Main Street, Altamont, NY from June 1, 2015 until July 01, 2015 Monday through Friday from 9:00 am to 12 noon and from 1:00 pm to 4 pm. During the month of June taxes are payable without penalty. A penalty of 5% (percent) will be added on all taxes remaining unpaid after July 1, 2015 and an additional 1% (percent) will be added on the first of each month thereafter.  If Village taxes are not paid by November 3, 2015 the taxes will be returned to the County of Albany for Collection.

DATED: May 21, 2015

Patty Blackwood

        Village Clerk

(32-44-45)

 

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.