legals 1-9-14

LEGAL NOTICE

NOTICE OF FORMATION:  Bubba1 LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 12/17/13. 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, 401 East 34th Street New York, NY 10977. Purpose: any lawful activity.

(1-25-30)

LEGAL NOTICE

NOTICE OF FORMATION:  1663 Burnett Street, LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 10/11/13. 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, 1 Skyline Terrace Wesley Hills, NY 10977. Purpose: any lawful activity.

(2-25-30)

LEGAL NOTICE

Notice of formation of All Make Believe LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/09/13, 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.

(3-25-30)

LEGAL NOTICE

Notice of formation of MTM Holdings LLC.  Articles of Org. filed with NY Secretary of State (NS) on 11/20/12, 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.

(4-25-30)

LEGAL NOTICE

Mainsail Advisors LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/17/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Todd B. Zarin, Esq., 66 Parkway Dr, Roslyn Hts., NY 11577. Purpose: Any lawful purpose.

(5-25-30)

LEGAL NOTICE

Notice of formation of Wonderlicious, LLC. Articles of Org. filed with NY Secretary of State (NS) on August 23, 2013, 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.

(6-25-30)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Name: Same Page LLC. Articles of Organization filed with NY Department of State on 9/19/13. Office location: Albany County, NY. Secretary of State (SOS) is designated as agent of LLC for service of process. SOS shall mail copy of process to 5351 Hickory Drive, Schenectady NY 12303. Purpose: any lawful act or activity.

(7-25-30)

LEGAL NOTICE

1436 Dekalb LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/27/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (8-25-30)

LEGAL NOTICE

615 Gates Ave Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/27/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (9-25-30)

LEGAL NOTICE

Maiden 2013 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/30/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(10-25-30) 

LEGAL NOTICE

CKL Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/21/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(11-25-30) 

LEGAL NOTICE

Yomov Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/24/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(12-25-30) 

LEGAL NOTICE

1434 Dekalb LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/27/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(13-25-30) 

LEGAL NOTICE

S & S 770 Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/23/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (14-25-30)

LEGAL NOTICE

Notice of Qual. of TDM America Ventures 3, LLC filed with Sec of State NY (SSNY): 11/22/13 in Albany Co. Formed in DE: 9/16/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: Corporation Service Company, 80 State St, Albany, NY 12207-2543. Foreign add: The Corporation Trust Company, 1209 Orange St, Wilmington, DE 19801. Arts. of Org. filed with De Secy Of State, Division Of Corporations, John G. Townsend Bldg., 401 Federal St Ste 4, Dover, DE 19901.  Purpose: General.

(15-25-30)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: Helderberg Capital LLC, Articles of Organization filed with the  Secretary of State of New York (SSNY) on 12/18/2013.  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: C/O Daniel Raymond, 261 Creble Road, Selkirk, NY 12158.  Purpose: Any lawful purpose.  Latest Date upon which LLC is to  dissolve: No specific date.

(16-25-30)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: MHC Acquisition Fund I LLC, Articles of Organization filed with the  Secretary of State of New York (SSNY) on 12/16/2013.  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: C/O Daniel Raymond, 261 Creble Road, Selkirk, NY 12158.  Purpose: Any lawful purpose.  Latest Date upon which LLC is to  dissolve: No specific date.

(17-25-30)

LEGAL NOTICE

PUBLIC HEARING

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Voorheesville will hold a Public Hearing on the following:

Local Law #1 of 2014 to override tax cap if necessary

The hearing will be held on Tuesday, January 28, 2014 at 6:30 PM at Village Hall, 29 Voorheesville Avenue, Voorheesville, NY 12186.

By Order of the Mayor

Robert D. Conway

(19-25)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board meeting for the Town of Berne scheduled for January 16, 2014 has been cancelled.  The next meeting of the Planning Board will be held on February 6, 2014 at 7:00 pm.

Dated:  January 9, 2014

BY ORDER OF 

THE PLANNING BOARD

Gerard Chartier, Chairman

(23-25)

LEGAL NOTICE

The annual meeting of the Altamont Free Library will be at 6:30 p.m. on Monday, January 13th at 179 Main St., Altamont. The public is welcome.

(25-25)

LEGAL NOTICE

Independent Towers Holdings, LLC is proposing the construction of a telecommunications facility on the parcel known as 2167 Western Avenue, in the Town of Guilderland, Albany County, New York.  The telecommunications installation will include the installation of a 120’ self-supporting monopine-style tower at the address referenced above.  Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any HISTORIC PROPERTY may do so by sending comments to: Project 168-102 c/o Infinigy Engineering PLLC, 1033 Watervliet-Shaker Road, Albany, New York 12205.

(26-25)

LEGAL NOTICE

Notice of formation [domestic]/qualification [foreign] of_[4USiS LLC]. Articles of Org. filed with NY Secretary of State (NS) of_[10/09/13], office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NWRegistered Agent LLC @ 90 State St STE 700 Office 40, NWRegistered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(27-26-30)

 

LEGAL NOTICE

PUBLIC NOTICE

The Town of Knox Zoning Board of Appeals will meet on the 4th Thursday of every month unless otherwise noted. Notied of meeting change will be published in the Altamont Enterprise.

Carol Barber

ZBA Recording Secretary

(24-25)

LEGAL NOTICE

PUBLIC NOTICE

FORT HUNTER FIRE DISTRICT

PLEASE TAKE NOTICE, that the Board of Fire Commissioners of the Fort hunter Fire District will hold the 2014 Annual Meet on January 13, 2014 at 6:30 p.m. at the Fort Hunter Fire House. in addition all regular Fire District Meetings will be held on the 2nd Monday of each month and if needed on the 2nd Wednesday of each month for the 2014 Caledar Year. 

All regular meetings will be held at the Fort Hunter Fire House, 3525 Carman Road, Guilderland, N.Y. beginning at 7:00 p.m.

January 6, 2014

By the Board of 

Fire Commissioners

Fort Hunter Fire District

Rosemarie D. Adams, Secretary

(22-25)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

NOTICE OF RECEIPT OF TAX ROLL AND WARRANT

 

TAKE NOTICE, that I Diane Deschenes, the undersigned Collector of Taxes of the Town of New Scotland, County of Albany and State of New York, have duly received the tax roll and warrant for the collection of taxes within the Town of New Scotland for the year 2014, and that I will collect at 2029 New Scotland Road, Slingerlands NY in said Town of New Scotland from 8:30 A.M. to 4 P.M. each day, except Saturdays, Sundays and holidays for the purpose of receiving taxes on the said roll.

 

TAKE FURTHER NOTICE, that taxes may be paid on or before January 31st without interest.  On all taxes received after such date, there shall be added interest 1% if paid on or before February 28th and an additional 1% for each additional month or fraction thereof thereafter until such taxes are paid or until the return of unpaid taxes to the county treasurer pursuant to law.

 

TAKE FURTHER NOTICE, that pursuant to the provision of the law the tax roll of the Town of New Scotland will be returned to the county Treasurer of the County of Albany on the 1st day of April, 2014.

 

Tax Rates

County Purposes    3.981656

Town    1.298850

Town Outside      .500170

        Special Districts

Clarksville Lighting (LC)      .226318

Douglas Lane Lighting (LD)      .035462

Feura Bush Lighting (LF)      .465378

Clarksville Water (WC)    2.240518

Feura Bush Water (WF) unit               144.050706

Heldervale Water (WH)       .456265

Heldervale Sewer (SS)    105.882353

Northeast Water (WN) unit    339.857651                 

New Salem (Voorheesville) Ambulance (SM) & LOSAP       .105381

New Salem Fire Protection (FN) & LOSAP       .919777

Onesquethaw Fire, Ambulance (FO) & LOSAP    1.251571

Slingerlands Fire District      .923384

Delmar / Elsmere / Slingerlands Ambulance District    .091331

Elmwood Park Fire District     2.039060

Paid EMT    .062666

 

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

LEGAL NOTICE

COLLECTOR’S NOTICE 

TOWN OF GUILDERLAND

The taxable inhabitants of the Town of Guilderland, TAKE NOTICE:  I, the undersigned Receiver of Taxes and Assessments, have received the warrant for the collection of taxes for the year 2014 and have fixed the following dates for receiving taxes:  Monday through Friday 9 a.m. to 4:30 p.m. (except holidays); and Wednesdays 9 a.m. to 6 p.m. during January only at the Town Hall, Route 20, Guilderland, New York.  Additionally, the First Niagara Bank located at 1973 Western Avenue and 3083 Carman Road will accept in person payments during their regular business hours.

There is no fee through January 31, 2014.  1% fee through February 28, 2014 and 2% fee through March 31, 2014.

The tax roll and all unpaid taxes will be turned over to Albany County on April 1, 2014; thereafter the additional fee will be 5% PLUS INTEREST.

All TAX RATES GIVEN BELOW ARE PER $1,000 OF VALUATION.

LYNNE M. BUCHANAN

Receiver of Taxes

 

        General Fund    0.24923483

        NYS Retirement    0.06834702

        Highway    1.00876844

        Alb Co Election    0.01585893

        County Purposes    4.26994700

AD501    Alt-Gld Ctr Amb    0.28908100

AD502    Western Tpk Amb    0.11006596

FD501    Altamont Fire    0.68671438

FD502    Guilderland Fire    1.53496825

FD503    Guild Ctr Fire    1.95296056

FD504    Guild Fire Prot    1.97163417

FD505    Elmwood Pk    2.21634829

FD506    Fort Hunter Fire    1.13510623

FD507    McKownville Fire    1.32522200

FD508    Westmere Fire    0.95208082

FD509    Rotterdam Fire    1.17048506

LT501    McKownville Light    0.14980747

LT502    Guilderland Light    0.23836755

LT503    Pres. Est. Light    0.56345924

LT504    Pine Hill Light    0.12395687

LT505    Weatherfireld Light    0.03116270

LT506    Railroad Ave Light    0.00000000

SW501    Zone A P&I Sewer       12.2780/UNIT

SW502    Zone B P&I Sewer    3.6756/UNIT

SW504    State Farm Sewer    1.00000000

SW505    O&M                 80.5861/UNIT

VL501    Village Demo Lien     25,182.55 

WD501    Guilderland Water    1.08831643

WD502    Depot Rd Water    1.00000000

WD503    Wayto Rd Water    1.00000000

WD504    Western Tpk Water    1.00000000

WD505    West End Water    1.00000000

WD599    Unpaid Water Tax     139,526.09 

PT001    Pro-Rata Tax    4205.60000000

        Village Relevy    19,064.99 

    Guilderland (13002)    21.77680000

    Guilderland Library    1.12180000

    TOTAL        22.89860000

    Mohonasen (422801)    18.17713100

    Schalmont (422803)    20.72249200

    South Colonie (12601)     20.147013 

    Voorheesville (13503)    20.68354000

    Voorhessville Library    1.44260000

    TOTAL        22.12614000

Warrant Date 12/31/2013        

LEGAL NOTICE

The taxable inhabitants of the Town of Berne will take notice that the undersigned collector of taxes in the said town, has received the warrant for the collection of taxes for the present year, and will attend at the following named place and dates for the receiving of taxes.

During January 2014

Saturday: January 4th, 11th, 18th  and 25th   -- 9 AM to NOON 

Berne Town Hall

During February & March by appointment

No collection fee during January, 1.00 percent fee during February, 2.00 percent during March.  Tax rolls will be turned over to Albany County Finance Department April 1, 2014.  Thereafter a collection fee will be 5 percent plus interest.

    Rate per $1000.00 valuation:

    County Purposes     $5.953669

    Town & Highway 2,3 &4      3.994187

    Highway 1    .801953

    Berne Fire District     1.912979

    Helderberg Ambulance     .316775        

    Total    $12.979563

(24-25-26)

 

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.