legals 3-27-14

LEGAL NOTICE

NOTICE OF APPLICATION FOR AUTHORITY OF LLC NEW YORK & WESTERN CONNECTICUT REGION OF MASTER NETWORKS LLC, filed an Application for Authority with the NY Secretary of State on 11/07/13. The jurisdiction of organization of the LLC is Minnesota. Its office is located in Albany County. The Secretary of State has been designated as agent upon whom process may be served and shall mail a copy of any process served on him/her to the LLC, at NEW YORK & WESTERN CONNECTICUT REGION OF MASTER NETWORKS LLC, c/o InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. The street address of the principal business location is New York & Western Connecticut Region of Master Networks LLC, 2625 Highway 14 West, Rochester, MN 55901. 

(1-36-41)

LEGAL NOTICE

Notice of qualification of DIGITAL MEASURES, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 03/14/14. Office in Albany County. Formed in WI on 5/9/01. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 301 N. Broadway Fl 4 Milwaukee, WI 53202. Purpose: Any lawful purpose

(2-36-41)

LEGAL NOTICE

Notice of formation of OGT PROPERTIES, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 2/19/2014, 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, 9 Woodridge Ct, Albany, NY 12203.  Purpose is any lawful purpose.

(3-36-41)

LEGAL NOTICE

Notice of formation of meaningless films LLC.  Articles of Org. filed with NY Secretary of State (NS) on 3/12/2014, 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.

(4-36-41)

LEGAL NOTICE

Notice of Formation of: 10 Stigwood LLC Articles of Organization filed with the Secretary of State of NY (SSNY) on: September 16, 2013 Office Location: Albany County Erica Grace Martin, Esq. is the designate agent upon whom process against it may be served at: 90 State Street, Suite 700 Albany, NY 12207 The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: 90 State Street, Suite 700 Albany, NY 12207 The principal business address of the LLC is: 10 Stigwood, LLC c/o Ground Up Legal 90 State Street, Suite 700 Albany, NY 12207

(5-36-41)

LEGAL NOTICE

Notice of formation of 179 Southampton Drive, LLC. Articles of Org. filed with NY Secretary of State (NS) on 12/04/13, 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.

(6-36-41)

LEGAL NOTICE

NOTICE OF REGISTRATION OF LIMITED LIABILITY PARTNERSHIP. NAME: Schmeiser, Olsen & Watts LLP.  Notice of Registration was filed with the Secretary of State of New York (SSNY) on 2/21/2014.  The LLP was originally filed with the Secretary of State of Arizona on 12/30/1999.  Office location: Albany County.  The SSNY has been designated as an agent of the LLP upon whom process against it may be served.  SSNY shall mail a copy of process to Schmeiser, Olsen & Watts LLP, 22 Century Hill Drive, Ste. 302, Latham, NY 12110.  Purpose of LLP: professional services, mainly legal services.

(7-36-41)

LEGAL NOTICE

Notice of formation of LETHE LLC. Articles of Org. filed with NY Secretary of State (NS) on 08/16/2013, 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.

(8-36-41)

LEGAL NOTICE

Notice of formation of MINDBODY SESSIONS, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/02/2014, 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.

(9-36-41)

LEGAL NOTICE

Notice of formation of Ascest LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/23/13, 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.

(10-36-41)

LEGAL NOTICE

141 RT 59 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/17/14. 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.

 (11-36-41)

LEGAL NOTICE

547 4th LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/7/14. 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.

(12-36-41) 

LEGAL NOTICE

Rose Castle Redevelopment LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/21/14. 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.

(13-36-41) 

LEGAL NOTICE

Lake George Theater Lab, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/7/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Company, 80 State St., Albany, NY 12207. Purpose: General.

(14-36-41) 

LEGAL NOTICE

Creativity Soccer Stars LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/25/13. 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.

 (15-36-41)

LEGAL NOTICE

Harlem Heights Chicken LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/6/14. 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.

 (16-36-41)

LEGAL NOTICE

1507 St Johns LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/15/13. 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.

(17-36-41)

LEGAL NOTICE

Notice of formation of Lucent Partners LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/17/2014, 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.

(18-36-41)

LEGAL NOTICE

A balloon test will be conducted at 2167 Western Avenue, Town of Guilderland, New York in connection with an application for a Special Use Permit and Area Variance to locate a wireless telecommunications facility at Prospect Hill Cemetery.  This application has been made to the Guilderland Zoning Board of Appeals by INDEPENDENT TOWERS HOLDINGS, LLC and AT&T.  The balloon test is scheduled for Saturday, April 5, 2014 beginning at 7:00 am and ending at 5:00 pm.  In the event of inclement weather, the test will be conducted on Saturday, April 12, 2014.

The application materials are on file in the office of the Town of Guilderland Zoning Board of Appeals and may be viewed there between the hours of 9:00 am and 4:30 pm Monday through Friday.

(19-36)

LEGAL NOTICE

Notice of formation of 316 Hansen Ave LLC. Arts. of Org. filed with NY Secy of State (SSNY) on 3/17/14. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail process to: 81 Homestead Ave., Albany, NY 12203. Purpose: any lawful activity.

(22-36-41)

LEGAL NOTICE

Notice of formation of Lindsay Partners, LLC.  Articles of Org. filed with NY Secretary of State (NS) on 05/08/13 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Corporation Service Company @ 80 State St, Albany, NY 12207, Corporation Service Company is designated as agent for SOP at 80 State St., Albany, NY 12207, purpose is any lawful purpose.

(23-36-41)

LEGAL NOTICE

RENTER ST LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/17/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 332A Greenwich St, New York, NY 10013. Purpose: General.

 (24-36-41)

LEGAL NOTICE

TRAINER ST LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/18/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 332A Greenwich St, New York, NY 10013. Purpose: General.

(35-36-41)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont will conduct the Annual Organizational Meeting in the Community Room, 115 Main Street, Altamont, State of New York, Albany County on April 1, 2014 at 7:00 pm.

DATED: March 24, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD

VILLAGE CLERK

(26-36)

 

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont will conduct a Public Hearing in the Community Room, 115 Main Street, Altamont, State of New York, Albany County, on April 1, 2014 at 7:15 pm to consider 2014-2015 Village Budget before final adoption.

DATED: March 24, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

    PATTY BLACKWOOD

VILLAGE CLERK

(27-36)

LEGAL NOTICE

PUBLIC NOTICE

NOTICE IS HEREBY GIVEN   that the tentative budget for the Village of Voorheesville for the fiscal year June 1, 2014 to May 31, 2015 has been filed with the Village Clerk.  Copies may be obtained at Village Hall, 29 Voorheesville Ave., Voorheesville, NY during office hours 9am – 4pm until Monday, April 7, 2014 when a public hearing will be held at 6:30pm. to consider such budget before final adoption.  A workshop will follow.

 The annual salaries of the Board of Trustees are as follows:

Mayor: $14,414.00

Trustee: $6,306.00 each

The hearing will be held at the Village Hall, 29 Voorheesville Ave, Voorheesville, New York and is open, the public is invited to attend.

If you have any questions in regard to this notice, please call the Village Office between 9 am - 4 pm at 765-2692.

 Linda M. Pasquali

Village Clerk Treasurer

 (28-36)

LEGAL NOTICE

PUBLIC NOTICE

PLEASE TAKE NOTICE the Board of Trustees of the Village of Voorheesville will hold its Organizational Meeting on Monday, April 7, 2014 at 6:00 p.m.

The meeting will be held at the Village Hall, 29 Voorheesville Ave, Voorheesville, NY and is open, the public is invited to attend.

Linda M. Pasquali

Village Clerk Treasurer

(29-36)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: J LEXINGTON LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/30/2014. 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 320 ROEBLING STREET, SUITE 628,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

(30-36-41)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:

Variance Request No. 4440

Request of Tim Coughtry for a Variance of the regulations under the Zoning Law to permit: the installation of a 48sf monument sign.  A variance is requested to permit the sign within 20ft of the right of way and a to permit a total of 60sf of signage, 50sf is allowed. 

Per Articles IV & V Sections 280-26 & 280-51 respectively

For property owned by Timothy Coughtry

Situated as follows:  4448 Western Turnpike Altamont, NY 12009

Tax Map # 26.00-1-26 Zoned: RA3

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 2nd of April, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: February 20, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

 

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4444

Request of Sandell Manufacturing Co. Inc. for a Special Use Permit under the Zoning Law to permit: the construction of a new 56,000sf warehouse/manufacturing facility previously approved with Special Use Permit 17-06. 

Per Articles III & V Sections 280-23 & 280-52 respectively

For property owned by SJM Realty LLC

Situated as follows:  310 Wayto Road Schenectady, NY 12303

Tax Map # 15.00-2-3 Zoned: Ind

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 2nd of April, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 5, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:

Special Use Permit/Variance Request No. 4447

Request of New Cingular Wireless PCS, LLC for a Variance of the regulations/ Special Use Permit under the Zoning Law to permit: the construction of a communications facility consisting of a 150’ tall tower within the limits of an existing 58 acre vacant parcel.  Also included is the placement of a 12’ x 12’ equipment cabinet and a 50kW back-up generator at the base of the tower that will be contained by a chain link/barbed wire fence enclosure.  A use variance is requested to allow the installation of a communication tower in a residential district.  

Per Articles IV & V Sections 280-37, 280-51 & 280-52 respectively

For property owned by JL Development LLC

Situated as follows:  6120 Johnston Road Rear Albany NY 12203

Tax Map # 63.00-1-5 Zoned: RA3

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 2nd of April, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 12, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

LEGAL NOTICE

The monthly meeting for the Berne Fire District Commissoners will be rescheduled for April 15, 2014 at 7:30 in the Berne Fire House. The original date was April 8, 2014.

(21-36-37)

LEGAL NOTICE

Notice of Annual Meeting

The Annual Meeting of Fairview Cemetery will be held Wednesday, April 9, 2014 at 7 p.m., 145 Main/Grand Street, Altamont, NY. Anyone mat attend who had business with Fairview Cemetery.

Sylvester A. Schiltz

President

Fair Cemetery

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.