legals 4-3-14 A

LEGAL NOTICE

Notice of formation of Aleph & Grisbi, LLC. Articles of Org. filed with NY Secretary of State (NS) on February, 25, 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.

(1-37-42)

LEGAL NOTICE

Notice of formation of Bleu Mode LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/20/2013, 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.

(2-37-42)

LEGAL NOTICE

Notice of formation of The Willary LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/7/14. Office in Albany Co. SSNY desig. agent upon whom process may be served. SSNY shall mail service of process (SOP) to NW Reg. Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Reg. Agent LLC is desig. as agent for SOP at 90 State St STE 700 office 40, Albany, NY 12207, purpose any lawful purpose.

(3-37-42)

LEGAL NOTICE

NOTICE OF FORMATION DOMESTIC LIMITED LIABILITY COMPANY (LLC). Name: R3 CAPITAL LLC. Articles of Organization filed with NY Secretary of State, March 17, 2014. Purpose: to engage in any lawful act or activity. Office: in Albany County. Secretary of State is agent for process against LLC and shall mail copy to 7304 5th Ave PMB #317, Brooklyn, NY 11209.

(4-32-37)

LEGAL NOTICE

Notice of qualification of StuFund Advisors, LLC. Articles of Org. filed with NY Secretary of State (NS) on March 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 InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822, InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822.

(5-37-42)

LEGAL NOTICE

Notice of formation of AIM Healthcare Staffing 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.

(6-37-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  Name: Ancona1 LLC. Articles of Organization were filed with the Secretary of State of New York (“SSNY”) on 3/24/14.  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, c/o Daniel Ancona, 13 Balsam Way, Albany, New York 12205. Purpose: For any lawful purpose.

(7-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 679 EAST 3RD LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/20/2014. 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 679 EAST 3RD STREET,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(8-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1346 40 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(9-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1333 41 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(10-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1063 54 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(11-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 4010 14 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(12-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1072 53 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/21/2014. 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(13-37-42)

LEGAL NOTICE

NOTICE OF SALE 

SUPREME COURT 

COUNTY OF ALBANY 

MidFirst Bank, Plaintiff, 

against Erik W. Westendorf , 

Tammy L. Westendorf, et al., 

Defendant(s). 

Pursuant to a Judgment of Foreclosure and Sale duly dated 2/19/2014 I, the undersigned Referee will sell at public auction  at the Albany County Courthouse, 16 Eagle St., Lodge St. Entrance, State of New York on 05/07/2014 at 09:30AM, premises known as 615 Via Ponderosa, Schenectady, NY 12303 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Guilderland, County of Albany and State of New York, SECTION: 27.15, BLOCK: 1, LOT: 28.  Approximate amount of judgment $243,169.17 plus interest and costs.  Premises will be sold subject to provisions of filed Judgment Index# A109-13. 

William L. Fox. Esq., 

Referee 

FRENKEL LAMBERT 

WEISS WEISMAN & GORDON, LLP 

Attorney for Plaintiff, 

53 Gibson Street, 

Bay Shore, NY 11706 

Dated: March 19, 2014

1087199 4/3, 4/10, 4/17, 04/24/2014

(16-37-40)

LEGAL NOTICE

NOTICE OF FORMATION of Fri-Olev LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 1/7/14. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 210 Cedar Ave, Hewlett, NY 11557. Purpose: any lawful act.

(14-37-42)

LEGAL NOTICE

NOTICE OF FORMATION of Ocean Pkwy 2014 LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 3/21/14. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 210 Cedar Ave, Hewlett, NY 11557. Purpose: any lawful act.

(15-37-42)

LEGAL NOTICE

VOORHEESVILLE 

CENTRAL SCHOOL DISTRICT

NOTICE OF PUBLIC HEARING, 

BUDGET VOTE, AND ELECTION

NOTICE IS HEREBY GIVEN THAT a public hearing of the qualified voters of Voorheesville Central School District, County of Albany, State of New York will be held on May 12, 2014 at 7:30 p.m. in the Large Group Instruction Room of the Voorheesville Middle School/Clayton A. Bouton High School in said district for the presentation of a budget for the school year 2014 2015.

AND NOTICE IS ALSO GIVEN that the Annual District Meeting will be held on Tuesday, May 20, 2014 in the Voorheesville Middle School Foyer.  The polls will open at 2:00 p.m. Eastern Daylight Saving Time and voting will proceed until 9:00 p.m. on the following:

1. To elect two members of the Board of Education for a 4-year term terminating June 30, 2018, to fill the vacancy created by the expiration of the terms of Kristine L. Gravino and Cynthia M. Monaghan.

2. To vote on the Annual School Budget and the appropriation of the necessary funds to meet the estimate of expenditures, and to authorize the levy of taxes for this purpose.

AND NOTICE IS ALSO GIVEN that at said Annual District Election and Budget Vote to be held on May 20, 2014, the following propositions will be submitted:

PROPOSITION #1:  PURCHASE OF BUSES:

RESOLVED, that the Board of Education of the Voorheesville Central School District is hereby authorized to pay the cost of the purchase of school buses, including incidental expenses, at a maximum estimated cost of $220,000, and that said amount, or so much thereof as may be necessary, shall be raised by the levy of a tax upon the taxable property of said School District and collected in annual installments as provided by Section 416 of the Education Law; and, in anticipation of such tax, obligations of said School District shall be issued.

PLEASE TAKE FURTHER NOTICE that the following proposition shall also appear on the ballot for the voters’ consideration at the annual meeting:

PROPOSITION #2:  CAPITAL IMPROVEMENTS

Shall the following resolution be adopted, to wit:

RESOLVED, that the Board of Education of the Voorheesville Central School District, is hereby authorized to undertake certain capital improvements consisting of addition to, construction and reconstruction of certain exterior doors and interior fire doors at the Voorheesville MS/HS and the acquisition of certain original furnishings, equipment, and apparatus and other incidental improvements required in connection therewith for such construction and school use, all at an estimated maximum aggregate cost of $99,800, and to appropriate, encumber, and expend existing and unexpended funds from the Repair Reserve Fund, less any state aid received, therefor.

NOTICE IS HEREBY FURTHER GIVEN that the text of the foresaid proposition may appear on the ballot labels in the following abbreviated form: 

PROPOSITION

Shall the proposition set forth in the legal notice of this special voter meeting, authorizing addition to, construction, reconstruction of doors at the Voorheesville MS/HS all at an estimated maximum aggregate cost of $99,800 to be appropriated, encumbered, and expended from the repair reserve fund, less any state aid received, therefor all as more fully described in said notice, be approved?

The School District, acting as lead agency to the extent necessary for this purpose under the State Environmental Quality Review Act and the applicable regulations promulgated thereunder (“SEQRA”), has completed its environmental review and, on March 24, 2014, has duly determined and found the purpose to be a type II action which will not have a significant impact on the environment and is not subject to any further environmental review under SEQRA. 

AND NOTICE IS ALSO GIVEN that a copy of the statement of the amount of money which will be required for the ensuing year for school purposes, exclusive of public money, may be obtained by any taxpayer in the district during the fourteen days immediately preceding the Annual Meeting, except Saturday, Sunday or holiday, at the following schoolhouses in which school is maintained during the hours designated:

Schoolhouses

Voorheesville Elementary School

Clayton A. Bouton High School

Hours

8:30 a.m. to 3:00 p.m.

8:30 a.m. to 3:00 p.m.

AND NOTICE IS ALSO GIVEN that petitions nominating candidates for the office of member of the Board of Education must be filed with the Clerk of the district not later than the close of business on April 21, 2014.  Each petition must be directed to the Clerk of the district, must be signed by at least twenty-five (25) qualified voters of the district, must state the name and residence of the candidate and must describe the specific vacancy for which the candidate is nominated including at least the length of the term of office and the name of the last incumbent.

AND NOTICE IS ALSO GIVEN that a public hearing of the qualified voters of Voorheesville Central School District, County of Albany, State of New York will be held on May 19, at 7:00 p.m. in the Voorheesville Public Library for the presentation of the Public Library budget for the year 2014-2015.

AND NOTICE IS ALSO GIVEN that, as part of and contemporaneous with the Annual District Meeting, a vote will be held for the Voorheesville Public Library on the following:

1. To vote on the annual Public Library budget and the appropriation of the necessary funds to meet the estimate of expenditures, and to authorize the levy of taxes for this purpose.

AND NOTICE IS ALSO GIVEN that letters requesting application for absentee ballots may be received by the District Clerk not earlier than the thirtieth (30th) day nor later than the seventh (7th) day before the election.  Requests should be addressed to:

 Clerk, Board of Education

Voorheesville Central 

School District

P.O. Box 498

Voorheesville, NY 12186

Dated:  April 2, 2014

Dorothea Pfleiderer

District Clerk

 

(17-37-40)

 

LEGAL NOTICE

NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the McKownville Fire District located in the Town of Guilderland, County of Albany in the State of New York, will accept bids for the manufacture and delivery of a new engine pumper.  All bids will be publically opened and read on May 15th, 2014, at 7:00 p.m.: All bids must be received by 6:50 p.m. on May 15th, 2014.  The place and location to which all bids should be submitted and at which all bids will be publically opened and read is 1250 Western Avenue, Albany, New York 12203.  Copies of the specifications for the delivery of the engine pumper may be obtained by contacting James White at

(18-37)

 

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.