legals 5-22-14
LEGAL NOTICE
Notice of Qual. of Unified Door And Hardware Group, LLC filed with Sec of State NY (SSNY): 4/17/14. in Albany Co. Formed in NJ: 12/9/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: Incorp Services, Inc., One Commerce Plz, Ste 805-a, 99 Washington Ave., Albany, NY 12210-2822. Principal Office: 1650 Suckle Hwy, Pennsauken, NJ 08110. Arts. of Org. filed with State Treasurer, PO Box 308, Trenton, NJ 08646. Purpose: General.
(1-44-49)
LEGAL NOTICE
SLJ Management Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/29/14. 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.
(2-44-49)
LEGAL NOTICE
Aryana Hospitality, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/28/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Himanshu Bhatia, 6304 Hana Road, Edison, NJ 08817. Purpose: General.
(3-44-49)
LEGAL NOTICE
Hekla Hotel LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/14. 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.
(4-44-49)
LEGAL NOTICE
768-770 39th St LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/28/14. 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.
(5-44-49)
LEGAL NOTICE
Stan Green LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/14. 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.
(6-44-49)
LEGAL NOTICE
Caren Schumer Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/14. 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.
(7-44-49)
LEGAL NOTICE
Grand 518 Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/3/13. 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.
(8-44-49)
LEGAL NOTICE
Skillman Site LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/29/14. 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.
(9-44-49)
LEGAL NOTICE
306 Macdougal Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/29/14. 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.
(10-44-49)
LEGAL NOTICE
63-52 Woodhaven Blvd, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/28/14. 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.
(11-44-49)
LEGAL NOTICE
146 Rodney LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/1/14. 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.
(12-44-49)
LEGAL NOTICE
Hayaa Snediker LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/10/14. 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.
(13-44-49)
LEGAL NOTICE
Trade Planner LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/16/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Spiegel & Utrera, P.A. P.C., 1 Maiden Ln 5th Fl, NY, NY 10038. Purpose: General.
(14-44-49)
LEGAL NOTICE
Aryan Hotel, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/1/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Jignya Bhagia, 113 Harding Ave, Edison, NJ 08820. Purpose: General.
(15-44-49)
LEGAL NOTICE
Ybcf Realty 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.
(16-44-49)
LEGAL NOTICE
Gentle Dental Care, PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/28/14. 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: Dentistry.
(17-44-49)
LEGAL NOTICE
Livingston RE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/29/14. 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.
(18-44-49)
LEGAL NOTICE
GR Brooklyn Properties LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/7/14. 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.
(19-44-49)
LEGAL NOTICE
Kayman Equity Partners LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/7/14. 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.
(20-44-49)
LEGAL NOTICE
Colber Design & Contracting LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/30/14. 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.
(21-44-49)
LEGAL NOTICE
Binyan Myrtle 2, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/30/14. 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.
(22-44-49)
LEGAL NOTICE
K&L Realty Associates LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/4/13. 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.
(23-44-49)
LEGAL NOTICE
The Wave Development LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/30/14. 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.
(24-44-49)
LEGAL NOTICE
Notice of formation of a limited liability company (LLC). name of LLC: Scrubbles Laundromat LLC, articles of organization have been filed with the Secretary of State of NY (SSNY) on the date of 4/30/14. Office location: Albany County. The SSNY has been designated as the agent of the LLC upon whom process against it shall be served. SSNY shall mail copy of process to: c/o Scrubbles Laundromat LLC, 14- Cheshire Way Loudonville NY 12211. For purposes: any lawful purpose.
(25-44-49)
LEGAL NOTICE
Notice of formation of domestic LLC: A.A. America Com LLC.
Articles of Org. filed with NY Secretary of State (NS) on April 10, 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.
(26-44-49)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Laura Leigh Designs, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/23/14. 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 Laura LePage Tarlo, 220 Berkley Avenue, Cohoes, New York 12047. Purpose: For any lawful purpose.
(27-44-49)
LEGAL NOTICE
Notice of domestic LLC of O Halloran Lowery, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 03/17/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(28-44-49)
LEGAL NOTICE
Notice of formation domestic llc of VENUS HOLDINGS & PROPERTIES LLC.
Articles of Org. filed with NY Secretary of State (NS) on 11.20.2012. 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 @ 1773 Western Ave Albany NY 12203, NW Registered Agent LLC is designated as agent for SOP at 1773 Western Ave Albany NY 12203, purpose is any lawful purpose.
(29-44-49)
LEGAL NOTICE
Please take notice that Route 443 from Tabor Rd. to BKW School and Route 156 in the Town of Berne will be closed to traffic from 9:45 AM to 12 noon on Monday, May 26, 2014 while the Memorial Day Parade is in progress.
Dated May 15, 2014
By Order of the Town Board
Anita C. Clayton
Town Clerk
(30-44)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name: 33F, LLC.
Articles of Org. filed with NY Secretary of State (NS) on April 10th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(31-44-49)
LEGAL NOTICE
Notice of formation of Rutherford10003 LLC.
Articles of Org. filed with NY Secretary of State (NS) on 2/19/14, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(33-44-49)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: THE PRUDENT MARINER LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/09/14. 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.
(34-44-49)
LEGAL NOTICE
Notice of formation of THE LUXURY CARE SWAG BAG LLC
Articles of Org. filed with NY Secretary of State (NS) on June 19, 2013 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to REGISTERED AGENTS INC@ 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.
(35-44-49)
LEGAL NOTICE
Notice of formation of 1 On Top LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/5/2014, 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.
(36-44-49)
LEGAL NOTICE
Forget-Me-Not Farm, LLC, Articles of Org. filed with Sec. of State of NY (SSNY) on 1/30/2014. SSNY and United States Corporation Agents are Des. Agents of LLC upon whom process against it may be served. SSNY shall mail copy of any process accepted on behalf of LLC to: c/o United States Corporation Agents, Inc., 7014 13th Ave, Suite 202, Brooklyn, NY 11228 PURPOSE: Breeding Thoroughbred Horses and every aspect involved.
(37-44-49)
LEGAL NOTICE
Notice of formation of AW SIMPSON LLC. Art. of Org. were filed with the Sec. of State of NY (SSNY) on 04/04/14. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to the LLC, 14 Joanne Ct, Albany, NY 12209. Purpose: Any lawful act.
(38-44-49)
LEGAL NOTICE
SEVEN ASPEN DESIGNS, LLC filed its Articles of Organization with the Secretary of State of NY on 5/8/14. 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 to the LLC, at 11 New Karner Rd, #110, Guilderland, NY 12084. The street address of the principal business location is 11 New Karner Rd, #110, Guilderland, NY. Its business is to engage in any lawful activity for which limited liability companies may be organized under Section 203 of the New York Limited Liability Company Act.
(39-44-49)
LEGAL NOTICE
Notice is hereby given that a Public Hearing has been scheduled for June 3, 2014 at 7:30 PM at the Guilderland Town Hall, Rte. 20 Guilderland, N.Y. at the request of Tri-Way Services, Inc. on a proposed Local Law for rezone of a property located at 2444 Western Avenue, Altamont, NY, from Local Business (LB) to General Business (GB).
All those wishing to be heard will be heard.
DATED: May 19, 2014
BY THE ORDER OF THE TOWN BOARD OF THE TOWN OF GUILDERLAND
JEAN J. CATALDO
TOWN CLERK
(42-44-45)
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Voorheesville will hold a Public Hearing to review the following request from:
William Sliva: for a 2-foot (height) Area Variance for a proposed 6-foot high fence in the front yard of 200 Woodsedge Court..
The hearing will be held on Thursday, June 5 at 7:00 PM at the Voorheesville Fire House, 12 Altamont Road, Voorheesville, NY.
Dated: May 16, 2014
BY ORDER OF THE
ZONING BOARD OF APPEALS
(44-44)
LEGAL NOTICE
Notice of Public Hearing
PLEASE TAKE NOTICE that the Board of Trustees of the Village of Voorheesville will hold a Public Hearing to hear comments on the Village’s TAP Grant proposal for a Rail Trail extension/parking project Tuesday, May 27, 2014 at 6:30 pm.
PLEASE TAKE NOTICE that the Board of Trustees of the Village of Voorheesville will hold a Public Hearing to amend Local Law #1 of 2009 – Solid Waste and Disposal. Language regarding required recycling by commercial properties will be updated. The hearing will be held on: Tuesday, May 27, 2014 at 6:45 pm.
Both Hearings will be held at the Village Hall, 29 Voorheesville Ave., Voorheesville, New York 12186.
Dated: May 17, 2014
Karen Finnessey
Deputy Clerk Treasurer
(45-44)
LEGAL NOTICE
Recording Secretary
The Planning Board of the Town of Knox is seeking a Recording Secretary. The works scope is primarily focused on recording the events of each meeting of the Planning Board on the second Thursday of each month. The notes are then transcribed and distributed to the Board Members and other interested parties in the Town in a timely manner.
The applicant must be proficient in either WordPerfect or MS Word and be computer literate including the use of the Internet and email. The approximate time per month is typically 4 to 5 hours but can be longer if the Board is engaged in writing an ordinance. The hourly rate is $12.87 per hour.
Please submit your resume to both Mike Hammond and Bob Price via email:
(46-44)
LEGAL NOTICE
HELP WANTED:
The Town of Knox Highway Department is accepting applications for a full time position. Any interested person(s) can obtain an application at the Knox Highway Garage, 1411 Township Road; Monday through Friday from 7:00 a.m. to 3:00 p.m.
Contact Highway Superintendent Gary Salisbury at 872-0038 with any questions.
LEGAL NOTICE
Availability for Inspection
Kelly Family Cuidiu Foundation
Annual Return
The annual return of the Kelly Family Cuidiu Foundation for the tax year ended December 31, 2013, is available for inspection at its offices at 3 Fenway Court, Loudenville, NY, during normal business hours upon request for such inspection made within 180 days of this date by any citizen. THe Foundation’s manager is Deborah L. Kelly. The telephone number of the Foundation is 518-463-8243.
(41-44)
LEGAL NOTICE
PLEASE TAKE NOTICE that the 2013 Annual Drinking Water Quality Report for the Rensselaerville Water District has been posted on the Town’s website. Paper copies were mailed to all District users on May 13, 2014. Paper copies are also available at the Rensselaerville Library and Town Hall or by calling Town Hall at (518) 239-4225 or (518) 797-3798.
May 12, 2014
BY ORDER OF
THE TOWN BOARD
Victoria H. Kraker Town Clerk
(40-44)
LEGAL NOTICE
TOWN OF GUILDERLAND
The case of Tri-Way Services will be heard on Wedncsday, at June 11, 2014 at 7:30 p.m. at the Guilderland Town Hall, Route 20, Guildcrland, New York 12084 for the purpose of obtaining final plat approval for an unnamed subdivision.
Such subdivision is proposed as an adjustment of the existing lot line.
The general location of the site is at 2430 & 2444 Western Avenue.
The property is zoned: Local Business Tax Map # 39.00-3-54 & 55 Plans are open for inspection, by appointment, at the Planning Department during normal business hours.
Dated: May 20, 2014
Stephen Feeney
Chairman
Planning Board
(47-44)
LEGAL NOTICE
Please take notice that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Wednesday, May 28, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to continue the review of the Zoning Regulations.
Dated May 20, 2014
BY ORDER OF
THE TOWN BOARD
Victoria H. Kraker
Town Clerk