Legals 1-8-15
LEGAL NOTICE
TEMPO MANAGERS, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(1-25-30)
LEGAL NOTICE
PUMA INDUSTRIES 307, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(2-25-30)
LEGAL NOTICE
NAPLES LEASING 416, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(3-25-30)
LEGAL NOTICE
INDEPENDENCE PROPERTIES 431, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(4-25-30)
LEGAL NOTICE
HUNTER EQUITIES 341, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(5-25-30)
LEGAL NOTICE
HUNTER EQUITIES 326, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(6-25-30)
LEGAL NOTICE
HUNTER EQUITIES 310, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(7-25-30)
LEGAL NOTICE
HUNTER EQUITIES 309, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(8-25-30)
LEGAL NOTICE
HUNTER EQUITIES 339, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(9-25-30)
LEGAL NOTICE
HUNTER EQUITIES313, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(10-25-30)
LEGAL NOTICE
GREENPORT EQUITIES 431, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(11-25-30)
LEGAL NOTICE
DAYTON REALTY 456, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(12-25-30)
LEGAL NOTICE
466 W. 23 ST, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(13-25-30)
LEGAL NOTICE
454 W. 22 ST, LLC Art. Of Org. Filed Sec. of State of NY 12/15/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The Limited Liability Company, 54 State Street, Suite 103, Albany, NY 12207. Purpose: Any lawful act or activity.
(14-25-30)
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC), Name: The Kid #9 LLC - Articles of Organization filed with Secretary of State of New York (SSNY) on November 10, 2014. SSNY Designated as agent of LLC upon whom process against it may be served. SSNY can mail a copy of process to: The Kid #9 LLC, 39 Fernbank Ave, Delmar, NY, 12054. Purpose: any lawful purpose.
(15-25-30)
LEGAL NOTICE
Notice of formation of 1069 Halsey Street, LLC Articles of Organization filed with the SSNY on 12/16/2014. 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: Miguel Minambres, 107 Lefferts Pl. Brooklyn, NY 11238 Purpose: any lawful purpose
(16-25-30)
LEGAL NOTICE
Notice of Formation of Properties & Equities, LLC. Art. Of Org. filed with Secretary of State of NY (SSNY) on 12/10/14. Office located in Albany County. SSNY has been designated for service of process. SSNY shall mail copy of process to: 555 Fifth Av, FL 14, NY, NY 10017. Purpose: Any lawful purpose.
(17-25-30)
LEGAL NOTICE
East 14 Capital LLC, a Florida LLC, filed with the SSNY on 12/19/14. 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, 21500 BISCAYNE BLVD, SUITE 700, AVENTURA, FLORIDA, 33180. Purpose: Any lawful purpose.
(18-25-30)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: BEDFORD HILL HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/16/2014. 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 1151 EAST 34TH STREET, BROOKLYN, NY 11210. Purpose: any lawful purpose.
(19-25-30)
LEGAL NOTICE
Notice of the domestic Limited Liability Company of SCOTT NEW YORK REALTY, LLC.
Articles of Org. filed with NY Secretary of State (NS) on Friday, December 26, 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, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(20-25-38)
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 Site Plan Review on the following application from: Torry and Kyle Bisnett: for a proposed computer business to be located at 34 S. Main Street
This meeting will be held on Tuesday, January 13, 2015 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186.
Dated: January 2, 2015
BY ORDER OF THE
PLANNING COMMISSION
Georgia Gray, Chairperson
(21-25)
LEGAL NOTICE
NOTICE TO BIDDERS
The Board of Cooperative Educational Services of Onondaga, Cortland and Madison Counties, as Administrative Participant under the Municipal Cooperation Agreement For Energy Purchasing Services, which organizes a municipal cooperative pursuant to Article 5-G of the New York General Municipal Law among municipal corporations (“Participants”) on behalf of itself and the participating members, collectively as the New York School and Municipal Energy Consortium (“NYSMEC”), issues these Request for Bids (each a “RFB”) for retail electricity and natural gas supply and other energy services, in accordance with Section 103 of the General Municipal Law, for supply commencing May 1, 2015 through the negotiated contract period.
Name of Bids: NYSMEC – Electricity, RFB-215-47; and NYSMEC - Natural Gas RFB-215-48
Bid Opening: February 23, 2015, 2:00 P.M., at the Conference Room in the Henry Center Administrative Building at Onondaga-Cortland-Madison BOCES, 6820 Thompson Road, Syracuse, NY 13211
Anticipated Date of Award: March 19, 2015
Contact for more information and to obtain bid documents: Steven Levine, Encap Development LLC, 1337 Massachusetts Ave., #133, Arlington, MA 02476, Phone: 978-844-4623, Fax: 978-875-6104, Email:
(22-25)
LEGAL NOTICE
TAX COLLECTOR’S
NOTICE OF
RECEIPT OF TAX ROLL
AND WARRANT
TAKE NOTICE that I, the undersigned, Town Clerk and Tax Collector of the Town of Westerlo, County of Albany, State of New York have duly received the tax roll and warrant for the collection of taxes within the Town of Westerlo for the year 2015 and that I will receive taxes as follows:
Monday, Wednesday, and Friday between the hours of 9 AM and 5 PM, Tuesday and Thursday from 6 PM until 9 PM at the Westerlo Town Hall, 933 County Route 401, Westerlo, NY 12193
TAKE FURTHER NOTICE that taxes may be paid before February 2, 2015 without charge of interest. On taxes remaining unpaid after January 31, there will be added one percent (1%) interest for the month of February and two percent (2%) interest added for the month of March. The last possible date to pay at the Tax Collector’s office is Tuesday, March 31, 2015.
TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Westerlo will be returned to the Albany County Treasurer after the 1st day of April, 2015.
Dated: December 30, 2014
Kathleen J. Spinnato
Town Clerk/Tax Collector
Town of Westerlo
(23-25-26)
LEGAL NOTICE
PLEASE TAKE NOTICE That the Town Board of the Town of Berne will meet on the 2nd Wednesday of the month at 7:30 PM instead of 8 PM. As needed, a second meeting will be held on the 4th Wednesday of each month at 7:30 PM.
DATED: JANUARY 1, 2015
BY ORDER OF
THE TOWN BOARD
TOWN OF BERNE
Anita C. Clayton
Berne Town Clerk
(24-25)
LEGAL NOTICE
WESTMERE FIRE DISTRICT
MEETINGS FOR 2015
PLEASE TAKE NOTICE that the Westmere Fire District of the town of Guilderland, County of Albany, New York, will hold its regular meetings for the year 2015 on the second Monday and fourth Thursday of each month at 6:30 p.m. on such day at Westmere Fire District Offices at 1741 Western Avenue, Albany, New York 12203. All meetings of the Westmere Fire District are open to the public.
Additionally, meetings to approve new members of the Westmere Fire Department and such other business that may come before the Board, will be held on the second Tuesday of each month following the monthly meeting of the Westmere Fire Department, which is held at 7:00 p.m.
This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York.
Dated: January 5, 2015
Guilderland, New York
(25-25)
LEGAL NOTICE
WHEREAS, the next general Village Election will be held on March 18, 2015, and
WHEREAS, the polling place for this election will be at the Village Hall/Community Room/Firehouse, 115 Main Street., Altamont, Albany County, New York and,
WHEREAS, the hours for the Village Election will be from noon to 9:00 p.m. Be it resolved that this information be published for the benefit of the citizens of Altamont, New York.
DATED: January 06, 2015
BY ORDER OF THE
BOARD OF TRUSTEES
VILLAGE OF ALTAMONT
Patty Blackwood
Village Clerk
(26-25)
LEGAL NOTICE
Notice is hereby given that the Trusteers of the Altamont Free Library will hold their annual meeting on monday January 12, 2015 at 6:30 p.m.
Dated January 6, 2015
Sall Dague,
Board President
(28-25)
LEGAL NOTICE
Notice of formation [domestic] of TruExperiences, LLC.
Articles of Org. filed with NY Secretary of State (NS) on August 28, 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.
(29-25-30)
LEGAL NOTICE
NOTICE TO BIDDERS
Board of Education of the Guilderland Central School District, County of Albany, Guilderland Center, New York, will receive sealed bids at the Administration Office, 8 School Rd., P.O. Box 18, Guilderland Center, NY 12085 on January 26, 2015 at 11:00 a.m. for the following bid: Surplus Buses and Equipment. Specifications may be obtained at the Administration Offices, 8 School Rd., Guilderland Center, New York. The Board of Education reserves the right to reject any or all bids.
Neil T. Sanders
Assistant Superintendent
for Business
(31-25)
LEGAL NOTICE
PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville, 87 Barger Road, Medusa, NY 12120 has scheduled the second Thursday of each month at 7 PM for the Regular Board Meeting and the preceding Tuesday for the Work Meeting.
Dated: January 7, 2015
BY ORDER OF
THE TOWN BOARD
Victoria H. Kraker
Town Clerk
(35-25)
LEGAL NOTICE
PLEASE TAKE NOTICE that the Rensselaerville Water/Sewer Committee will hold their regular monthly meetings on the first Thursday of each month at 7 PM at the Rensselaerville Library, 1461 CR 351, Rensselaerville, NY 12147.
Dated: January 7, 2015
BY ORDER OF
THE TOWN BOARD
Victoria H. Kraker
Town Clerk
(36-25)
LEGAL NOTICE
PLEASE TAKE NOTICE that the Guilderland Center Fire District of the Town of Guilderland, County of Albany, New York, will hold its regular meetings for the year 2015 on the third Monday of each month with the exception of Tuesday, October 13th, and Tuesday, December 8th, at 6:30 o’clock P,M. on such day at the Guilderland Center Fire House located at 30 School Road, Guilderland Center, New York 12085. All meetings of the Fire District are open to the public.
This notification is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York.
By Order of the
Board of Fire Commissioners DEBRA SIM,
District secretary
(30-25)
LEGAL NOTICE
Please be advised that the Town of Guilderland will hold a Public Information Hearing on January 20, 2015 at 8:00 PM at Town Hall, McCormack’s Corners, Guilderland, NY in regard to a request received from Living Resources to establish a Group Home at 3272 East Lydius Street. A copy of the request provided to the Town by Living Resources is available in the Town Clerk’s office and may be viewed during normal business hours.
All those wishing to be heard, will be heard.
Dated: January 7, 2015
By Order of the Town Board
of the Town of Guilderland
Jean J. Cataldo
Town Clerk
(34-25)
LEGAL NOTICE
Please be advised that the Town of Guilderland will hold a Public Hearing on January 20, 2015 at 7:30 PM at Town Hall, McCormack’s Corners, Guilderland, NY on a proposed Local Law for Hood damage prevention.
All those wishing to be heard, will be heard.
Dated: January 7, 2015
By Order of the Town Board
of the Town of Guilderland Jean J. Cataldo
Town Clerk
(33-25)
Legal Notice
Please be advised that the Town of Guilderland will hold a Public Hearing on January 20, 2015 at 7:30 PM at Town. Hall, McCormack’s Corners, Guilderland, NY to review the draft Town Zoning Law submitted by the Zoning Law Review Committee. It is anticipated that this will be the first of a series of Public Hearings on this matter.
All those wishing to be heard, will be heard.
Dated: January 7, 2015
By Order of the Town Board
of the Town of Guilderland Jean J. Cataldo
Town Clerk
(32-25)