Legal notices — Aug. 6, 2015

LEGAL NOTICE

Bonafide Hair Boutique, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 6/29/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

  (1-3-8)

LEGAL NOTICE

290BleeckerStreet LLC Arts of Org filed with Secy. of State of NY (SSNY) on 11/20/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

(2-3-8)  

LEGAL NOTICE

Ellis NY LLC Arts of Org filed with Secy. of State of NY (SSNY) on 6/16/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(3-3-8) 

LEGAL NOTICE

 Pizza Slice Studio LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/29/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

(4-3-8)  

LEGAL NOTICE

Willo Charles LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/24/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

(5-3-8) 

LEGAL NOTICE

Willtrout Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/19/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

 (6-3-8)

LEGAL NOTICE

Willopark LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/19/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

( 7-3-8)

LEGAL NOTICE

717 Prospect Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 7/9/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (8-3-8)  

LEGAL NOTICE

Ford Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 2/17/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

  (9-3-8)

LEGAL NOTICE

Continuum Renewables LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/27/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Joseph Adeigbo, 331 Maple Ave, Selkirk, NY 12158. Purpose: General.

 (10-3-8)

LEGAL NOTICE

Solar Equity LLC Arts of Org filed with Secy. of State of NY (SSNY) on 12/8/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(11-3-8)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

NOTICE TO BIDDERS

D033895 / PIN 1759.42

Reconstruction of Krumkill Road

Town of New Scotland, Albany County

Sealed bids will be received by the Town of New Scotland Office of the Town Clerk (2029 New Scotland Road, Slingerlands, NY 12159) until 3:00 PM, Thursday, August 27th, 2015, at which time they will be publicly opened and read aloud. 

The project includes the reconstruction of 1200 LF of Krumkill Road with full depth asphalt pavement on a new alignment.

BIDDERS must satisfy themselves of the accuracy of the estimated quantities in the BID Schedule by examination of the site and a review of the drawings and specifications including ADDENDA. After BIDS have been submitted, the BIDDER shall not assert that there was a misunderstanding concerning the quantities of WORK or of the nature of the WORK to be done. The CONTRACT DOCUMENTS contain the provisions required for the construction of the PROJECT. Information obtained (such as phone conversations, etc.) from an officer, agent, or employee of the OWNER or any other person shall not affect the risks or obligations assumed by the CONTRACTOR or relieve the contractor from fulfilling any of the conditions of the contract.

This contract has the following contractor work force goals:

•Minority Utilization: 3.2%

•Female Utilization: 6.9%

This contract has a 11.0% Disadvantaged Business Enterprise (DBE) utilization goal

The contractor must obtain above goals or show good faith effort.

Copies of the CONTRACT DOCUMENTS may be obtained at the office of:

Town of New Scotland    

2029 New Scotland Road    

Slingerlands, NY 12159    

(518) 439-4889        

Stantec Consulting Services, Inc.

3 Columbia Circle, Suite 6

Albany, NY 12203

(518) 452-4358

Attn: Jeffrey W. Johns, PE, Project Manager

Upon a non-refundable payment of $25.00 for each set (made payable to “Town of New Scotland Town Clerk”).  

The Sponsor reserves the right to accept or reject any and all BIDS.

The Sponsor and the New York State Department of Transportation, in accordance with Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000d to 2000d-4 and Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office of the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Department of Transportation and Title 23 Code of Federal Regulations, Part 200, Title Vi Program and Related Statutes, as amended, issued pursuant to such Act, hereby notifies all who respond to a written Department solicitation, request for proposal or invitation for bid that it will affirmatively insure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, national origin, sex, age, disability/handicap and income status in consideration for an award.

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

(12-3)                  

 

LEGAL NOTICE

Notice of Formation of Limited Liability Company Name: Amerishades LLC. 

Articles of organization were filed with the Secretary of New York (SSNY) on July 14, 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 a copy of the process the LLC to: 121 Maitland Ave, Hawthorne, NJ 07506. Purpose: For any lawful purpose.

(14-3-8)        

LEGAL NOTICE

Notice of formation of a domestic Limited Liability Company Moon Shine Organics LLC. Articles of Org. filed with NY Secretary of State (NS) on May 12, 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.

(13-3-3)

LEGAL NOTICE

Notice of formation of Love FrogKisser, LLC. Articles of Org. filed with NY Secretary of State on 5/15/15 office location: Albany Cnty. Capitol Services, Inc. designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, 1218 Central Ave., Ste 100, Albany, NY 12205, purpose is any lawful purpose.

(15-3-8)

LEGAL NOTICE

Notice of formation domestic Limited Liability Company (LLC).

Name: THE TOWN ON THE HUDSON, LLC.  Articles of Organization filed with NY Secretary of State, July 17, 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 50 State St., 6th Floor, Albany, NY 12207.

(16-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  458 EAST 51ST PARTNERS LLC. 

Arts of Org. were filed with the Secretary of State of New York (SSNY) on 05/03/2013. 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, P.O. BOX 25, Cedarhurst, NY 11516. Purpose: any lawful activity.

(17-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  1675 Palmetto Owners LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 07/07/2015. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 999 Central Ave., Suite 302, Woodmere, NY 11598. Purpose: any lawful activity.

(18-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ZEUSS OF NY 1, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/26/2012. 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 88-08 LIBERTY AVENUE,  OZONE PARK, NY 11417. Purpose: any lawful purpose.

(19-3-8)

LEGAL NOTICE

Notice of Qualification of Montante Ventures LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/20/15. Office location: Albany County. LLC formed in Delaware (DE) on 07/13/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, c/o Kushnirsky Gerber PLLC, 115 West 18th St., Fl. 2, New York, NY 10011. DE addr. of LLC: c/o Harvard Business Services, 16192 Coastal Highway, Lewes, DE 19958. Cert. of Form. filed with State of DE Secy. of State, Div. of Corps., P.O. Box 898, Dover, DE 19903. Purpose: Any lawful activity.

(20-3-8)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Public Hearing on August 18, 2015 at 7:00 PM at the Town of Rensselaerville Town Hall, 87 Barger Road, Medusa, NY on the proposed Zoning Law.  All those wishing to comment will be provided with the full opportunity to be heard at such time and place. Communications in writing in relation thereto may be filed with the Town Clerk’s Office or at such hearing.  A copy of the proposed Law is available for inspection in the Town Clerk’s Office or may be viewed online at www.rensselaerville.com

Dated: August 3, 2015

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

Town of Rensselaerville

(59-3-9)

LEGAL NOTICE

 PLEASE TAKE NOTICE that the Annual Financial Report for the fiscal year ending May 31, 2015 has been filed with the Office of the State Comptroller.  Also, the report has been filed with the Village Clerk where it is available for inspection by any person interested therein.

Dated:  August 4, 2015

Catherine M. Hasbrouck

Treasurer

Village of Altamont                

(63-3)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 170 SOUNDVIEW AVE 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 5014 16TH AVE SUITE 499,  BROOKYLN, NY 11204. Purpose: any lawful purpose.

(21-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 253 WYCKOFF LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 5/20/2014. 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 592 PACIFIC STREET, SUITE B,  BROOKLYN, NY 11217. Purpose: any lawful purpose.

(22-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1323 COLLEDGE AVE LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/26/2015. 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 5014 16TH AVENUE, SUITE 499,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(23-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 598 HALSEY LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 5/29/2013. 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 592 PACIFIC STREET SUITE B,  BROOKYLN, NY 11217. Purpose: any lawful purpose.

(24-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: LEASE 360 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 3910 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(25-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1018 38 LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/19/2015. 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.

(26-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 362 LEWIS VILLA 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 360 LEWIS AVE,  BROOKLYN, NY 11233. Purpose: any lawful purpose.

(27-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1261 HOLDINGS LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/16/2015. 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 AVE SUITE 499,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(28-3-8)

 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 2326 TILDEN AVE LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/18/2015. 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.

(29-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 65 MONTUCK AVE LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/18/2015. 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.

(30-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 684 LINCOLN LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/18/2015. 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.

(31-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: WILLOUGHBY AVENUE INVESTORS LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/19/2015. 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 1422 56 STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(32-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1296 EAST 10TH STREET LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/30/2015. 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 1315 AVENUE J,  BROOKLYN, NY 11230. Purpose: any lawful purpose.

(33-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: SOUNDVIEW CAPITAL LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 4/16/2015. 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 AVE SUITE 499,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(34-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1014 PARK PLACE, LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 5/5/2011. 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 MIDDLETON STREET,  BROOKLYN, NY 11206. Purpose: any lawful purpose.

(35-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BH 5017 5TH STREET LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 4/20/2015. 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 1620 AVENUE R,  BROOKLYN, NY 11229. Purpose: any lawful purpose.

(36-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: WESTGATE PP MEMBER LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 4/22/2015. 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 543 BEDFORD AVENUE, SUITE 201,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

(37-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: ZP REALTY CAPITAL LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 3/30/2015. 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 1388 EAST 15TH STREET, BROOKLYN, NY 11230. Purpose: any lawful purpose.

(38-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 43 PULASKI HOLDINGS LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on 4/29/2014. 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 JEFFREY ZWICK & ASSOCIATES, P.C., 266 BROADWAY, SUITE 403, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(39-3-8)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1148 HOLDINGS LLC. 

Articles of Organization filed with Secretary of State of NY (SSNY) on . 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 LAW OFFICE OF ZEV BRACHFELD, 3003 AVENUE L, SUITE 2R, BROOKLYN, NY 11210. Purpose: any lawful purpose.

(40-3-8)

LEGAL NOTICE

NOTICE TO BIDDERS

The board of education of the Guilderland Central School District, county of Albany, Guilderland Center, New York, will receive sealed bids at the administration offices; PO Box 18, 8 School Road, Guilderland Center, NY 12085 until 12 p.m. on Aug. 31, 2015 for 8 1/2 x 11 white dual purpose copy paper.

Specifications may be obtained at the administration offices, 8 School Road, PO Box 18, Guilderland Center, NY 12085. The board of education reserves the right to reject any or all bids.

Neil T. Sanders

Assistant superintendent 

for business

(64-5)

LEGAL NOTICE

PUBLIC NOTICE

 PLEASE TAKE NOTICE that at the next meeting of the Planning Commission of the Village of Voorheesville the Board will hold a Public Hearing on the following application from:

Henry Rauch: Final Plat Plan approval for a proposed 3-lot subdivision of property located at 10 School Road.

This meeting will be held on Tuesday, August 11, 2015 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186. 

BY ORDER OF 

THE PLANNING COMMISSION  

Georgia Gray, Chairperson      

Dated:  August 3, 2015

(57-3)

LEGAL NOTICE

PLEASE TAKE NOTICE THAT Helderberg Trail (NYS RT.443), from the U.S. Post Office in the Hamlet of Berne, west to the intersection with Switzkill Road (Co. Rt.1); Switzkill Road, from Helderberg Trail south to the intersection with Canaday Hill Road (Co. Rt. 9); and Canaday Hill Road, from Switzkill Road east to the intersection with Helderberg Trail will be closed to traffic from 9AM to 10 AM on Saturday, August 8, 2015 for the duration of the 5KFox Creek race.

Anita C. Clayton

Town Clerk

Dated: July 27. 2015

By order of the Town Board

 

LEGAL NOTICE

Notice of formation of Sunstream Hudson I LLC. 

Articles of Org. filed with NY Secretary of State (NS) on 2/9/15 office location: Albany County. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, 9 Schuyler Hills Rd, Albany, NY 12211, purpose is any lawful purpose.

(56-3-8)

LEGAL NOTICE

Notice of formation of Sunstream Hudson II LLC. 

Articles of Org. filed with NY Secretary of State (NS) on 10/6/14 office location: Albany County. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, 9 Schuyler Hills Rd, Albany, NY 12211, purpose is any lawful purpose.

LEGAL NOTICE

Notice of Formation of Fresh Neighborhood Market LLC. Arts of Org. filed with New York Secy of State (SSNY) on 04/30/2015. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 16 Judah Street Albany NY 12206. Purpose: any lawful activity.

(58-3-8)

LEGAL NOTICE

Notice of formation of Vanity of Words LLC. 

Articles of Org. filed with NY Secretary of State (NS) on July 28, 2015. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail process to the LLC at 103 Dumbarton Drive, Delmar, NY 12054. The purpose of the LLC is to conduct all lawful activity.

(60-3-8)

LEGAL NOTICE

NOTICE TO BIDDERS

Sealed bids for the purchase by the Berne Fire District of an Aerial Rear Mount Custom HP78 Ladder incorporating other miscellaneous equipment will be received at the East Berne Firehouse, 25 Main Street, East Berne, New York 12059, until 7:15 p.m., September 8th, 2015. At 7:30 p.m. September 8th, 2015, bids for the vehicle will be publicly read aloud.

Specifications for both of these vehicles and equipment may be obtained by interested suppliers free of charge by contacting the Berne Fire District secretary, Millie Zuk, at (518)872-0297; Email: or via first class mail to 301 Canaday Hill Road, Berne, New York 12023.

A bid bond or certified check in the amount of at least five(5%) percent of the amount bid must accompany bids submitted.

The Berne Fire District reserves the right to reject any and all bids and to accept the bid best suited for its specific needs.

Bids will be binding for sixty (60) days subsequent to bid opening.

Bidding shall be in accordance with the instruction to bidders.

Date: July 24th, 2015

Millie Zuk

Secretary

Board of Fire Commissioners

Berne Fire District

(61-3-4)

LEGAL NOTICE

Notice of foreign qualification of MARTIN ENERGY GROUP SERVICES, LLC

App. for Auth. filed with NY Secretary of State (NS) on 7/23/15. Office location: Albany County. LLC formed in PA on 3/27/15. Address for service of process (SOP) in PA is 34 W Mohler Church Rd, Ephrata. NS is designated as agent for SOP, NS shall mail 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.

(62-3-8)

LEGAL NOTICE

Notice of formation of MOHAN GROUP LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/11/15, 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 activity.

(65-3-8)

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.