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)