Legals 8-27-15

LEGAL NOTICE

VOORHEESVILLE CENTRAL SCHOOL DISTRICT

SCHOOL TAX COLLECTOR’S NOTICE

Notice is hereby given that I have received the tax list and warrant for the collection of school taxes in the Voorheesville Central School District.

I will receive all taxes for a period of 60 days beginning September 1, 2015 at the place listed below.  During the 30 day period from September 1, 2015 through September 30, 2015 inclusive, there will be no penalty charge for the collection of the tax.

From October 1, 2015 through October 31, 2015, in accordance with Section 2130 of the Education Law and Section 1328 of the Real Property Tax Law, penalty will be charged at a rate of 2%.

No collections will be accepted after October 31, 2015

Postmarks of October 31, 2015 will be accepted.

Paying in Person:      Voorheesville Central School District Middle School Entrance 432 New Salem Road, Voorheesville, NY Monday-Friday, 8 a.m. – 4 p.m.

Paying by Mail:          Voorheesville Central School District Tax Collector

P.O. Box 201

Voorheesville, NY   12186

Make checks payable to:       Voorheesville Central School District. 

Deborah Baron

SCHOOL TAX COLLECTOR

Voorheesville Central School District

Voorheesville, NY 12186

(2-6)

LEGAL NOTICE

Lakewood Oaks LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/11/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to InCorp Srvcs, One Commerce Plaza, 99 Washington Ave, Ste 805A, Albany, NY 12210. Purpose: General.

(14-6-11)

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

 PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Voorheesville will hold a Public Hearing to review the following request from: 

 Richard Vilar:  for a 5-foot side yard setback Area Variance for a proposed deck to be built at 12 Evergreen Drive.

 The hearing will be held on Thursday, September 3, 2015 at 7:00 PM at the Voorheesville Fire House, 12 Altamont Road, Voorheesville, NY. 

 BY ORDER OF THE ZONING BOARD OF APPEALS Dated:  August 24, 2015.

(7-6)

LEGAL NOTICE

Notice of Formation of a Foreign LLC: iQuasar, LLC, an Information Technology Services Company, Certificate of Authority was filed with the Secretary of State of New York (SSNY) on April 4, 2015 for location in Albany County. iQuasar LLC was formed in Virginia on May 21, 2004 and Articles of Organization filed with State Corporate Commission. The 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 iQuasar LLC, 6 Pidgeon Hill Drive, Suite 305, Sterling, VA 20165

(8-6-11)

LEGAL NOTICE

Notice of domestic of  GAVRIELY LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 29, 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.

(9-6-11)

LEGAL NOTICE

Public Notice of Hearing

The Town of New Scotland

Planning Board

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Public Hearing for Special Use Permit   # 573

Special Use Permit Application #573: application submitted by Mathias Kieb to allow for a newly constructed pond approximately a 1/4 of an acre in size. The pond is constructed on a vacant parcel owned by Bridget Burke, consisting of 8.3 acres, is situated within the RA District on Delaware Trpk, and is identified as New Scotland tax parcel # 95.-2-41.12. The parcel is adjacent to the parcel where the owner resides at 1 Nine Mile Lane. This application is a Special Use of Article II, Section 190-12(D)(2) of the Town of New Scotland Zoning Law.

Hearing will take place on September 1, 2015 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss

Chairman, Planning Board

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

(6-6)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 5508 16TH AVENUE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/31/2015. 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 SOLOMON SAMUEL 5508 16TH AVENUE,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(12-6-11)

LEGAL NOTICE

Legal Notice of Formation of a Limited Liability Company (LLC). Name: Seabird Soleil, LLC.  Articles of Organization filed with the Secretary of State of New York (SSNY) 7/15/15. Office location: Albany County, N.Y. 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: 696 County Route 411, Greenville, N.Y. 12083-2415. Purpose: Any lawful purpose. LLC is member managed.

(13-6-11)

LEGAL NOTICE

Notice of formation of Closet Classics LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/31/2015, 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.

(15-6-11)

LEGAL NOTICE

Notice of formation of JBI Nutrition LLC. Articles of Org. filed with NY Secretary of State (NS) on 07/28/2015, 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.

(16-6-11)

LEGAL NOTICE

Notice of formation of Dan & Gary Games, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 8/12/16, 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.

(17-6-11)

LEGAL NOTICE

Notice of Formation of SHO Nutrition, LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/12/15. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Northwest Registered Agent LLC @ 90 State St. STE 700 office 40. Northwest Registered Agent LLC is designated as agent for SOP. Purpose is any lawful purpose. 

(18-6-11)

LEGAL NOTICE

VOORHEESVILLE CENTRAL SCHOOL DISTRICT

NOTICE TO TAXPAYERS FROM

THE VOORHEESVILLE BOARD OF EDUCATION

For those taxpayers who are having their school taxes paid through an escrow account, the district recommends contacting your bank to ensure proper payment.  However, if you receive the tax bill and you have an escrow account, it is your obligation to contact your bank. If you do not receive a tax bill and do not have an escrow account, please contact me as soon as possible.

Deborah Baron

School Tax Collector

Voorheesville Central School

765-3313 ext. 103

(1-6)

LEGAL NOTICE

PLEASE TAKE NOTICE that pursuant to the Election Law of the State of New York that Matthew Weidman, 1550 Hilson Rd., Westerlo, NY 12193, a duly qualified Republican voter in the Town of Westerlo, Albany County, New York, has been appointed to serve as the town caucus chairman to convene the Westerlo Republican Caucus, to be held on Monday, August 31 at 7:00 pm at the Town of Westerlo Volunteer Fire Company, 157 County Route 405, Westerlo NY 12193. All duly enrolled Republicans in the Town of Westerlo are eligible to vote at the caucus and are invited to attend. The caucus is being held for the purpose of selecting a candidate for the positions listed below to be voted for at the General Election to be held on November 3, 2015:

Town Supervisor – 4 year term

Town Councilman (2) – 4 year term

Town Justice – 4 year term

Town Clerk/Tax Collector – 4 year term

Highway Superintendent – 4 year term

Christine Benedict,

Chair 

Albany County Republican Committee

(3-6)

LEGAL NOTICE

Notice of formation of limited liability company (LLC). Name: ALTAMONT PLAZA LLC Articles of Organization filed with Secretary of State of NY (SSNY) on 3/6/2003. Office Location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to: Altamont Plaza LLC, 122 Old Stage Rd., E. Berne, NY 12059. Purpose: Any lawful purpose. 

(10-6-11)

LEGAL NOTICE

Notice of formation of limited liability company (LLC). Name: PARK HOUSE APARTMENTS LLC Articles of Organization filed with Secretary of State of NY (SSNY) on 6/27/2001. Office Location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to: Park House Apartments LLC, 122 Old Stage Rd., E. Berne, NY 12059. Purpose: Any lawful purpose. 

(11-6-11)

 

LEGAL NOTICE

GUILDERLAND CENTRAL SCHOOL DISTRICT SCHOOL COLLECTOR’S NOTICE

Notice is hereby given that I have received the tax rolls and warrant for the collection of school taxes in the Guilderland Central School District.

I will receive all taxes for the Towns of Knox and New Scotland beginning September 1, 2015 to September 30, 2015 with no penalty charge for the collection of the tax.

From October 1, 2015 through October 31, 2015 in accordance with Section 2130 of the Education Law and Section 1328 of the Real Property Tax Law, penalty will be charged at a rate of 2% for the month of October.

No collections will be made upon or after November 1, 2015.

Postmarks of October 31, 2015 will be accepted.

Payments will be accepted in the business office Monday - Friday from 7 AM to 3 PM at the Guilderland Central School District Office, located at the High School on School Road, (West Drive) Guilderland Center, NY 12085.

If paying by mail: Guilderland Central School District, P.O. Box 18, 8 School Road, Guilderland Center, NY 12085.  Make checks payable to:  Norma Henness, School Tax Collector.

(5-6)

LEGAL NOTICE

To: Residents of the Voorheesville Central School District    From: Robin Burch, Treasurer        The following is the unaudited financial status of school district funds on June 30, 2015.  Complete financial statements are available at the District Office between the hours of 8:30 a.m. and 4:30 p.m. weekdays.            GENERAL FUND            Opening Fund Balance 07/01/14    $2888240

Add Revenues Received        $22157179

Minus Actual Expenditures        $-22167149

Closing Fund Balance 06/30/15            $2878270

ANALYSIS OF FUND BALANCE                Appropriated for 2015-2016        $493723

Reserve for Encumbrances        $249746

Unemployment Insurance Reserve                $30000

Reserve for Repairs        $151112

Reserve for Capital Projects        $1040000

Unappropriated Fund Balance    $913689

Closing Fund Balance         $2878270

SCHOOL LUNCH FUND        Opening Fund Balance 07/01/14    $-90354

Add Revenues Received        $510446

Minus Actual Expenditures        $-428896

Rounding Adjustment        3

Closing Fund Balance 06/30/15            $-8801

SPECIAL AID FUND    

Opening Fund Balance 07/01/14            $0

Add Revenues Received        $538309

Minus Actual Expenditures        $-538309

Closing Fund Balance 06/30/15            $0

CAPITAL FUND            Opening Fund Balance 07/01/14    $-111928

Transfer to Debt Service        $-10264

Add Revenues Received        $2244171

Minus Actual Expenditures        $-2121978

Rounding Adjustment        $-1

Closing Fund Balance 06/30/15            $0

DEBT SERVICE FUND        Opening Fund Balance 07/01/14    $286463

Transfer from Capital Fund        $10264

Add Revenues Received        $330

Minus Actual Expenditures        $-140000

Rounding Adjustment        $0

Closing Fund Balance 06/30/15            $157057

“GIFTS, SCHOLARSHIPS, ENDOWMENTS”            Opening Fund Balance 07/01/14    $69488

Add Revenues Received        $25

Minus Actual Expenditures        $-6059

Rounding Adjustment        0

Closing Fund Balance 06/30/15            $63454

(4-6)

            

 

LEGAL NOTICE

American Timber Works LLC filed it’s Application of Authority with the Secretary State of New York (SSNY) on June 15, 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 1596 Helderberg Trail, Berne, NY 12023. Purpose: General.

(19-6-11)

 

LEGAL NOTICE

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board of the Town of Rensselaerville will hold a continuation of the Public Hearing regarding the Special Use Permit for the Albany County Sheriffs’ Communications Tower. Additional comments will be accepted on September 3, 2015 at 7:30 PM at the Town of Rensselaerville Town Hall, 87 Barger Road, Medusa, NY.  

Dated: August 19, 2015

Steven Pfleging

Planning Board Clerk

(20-6)

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.