legal 7-17-14

LEGAL NOTICE

Notice of formation of USA DIAMOND REAL ESTATE GROUP LLC Articles of Org. filed with NY Secretary of State (NS) on 01/06/2014, 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.

(1-52-5)

LEGAL NOTICE

Notice of formation of USA COPPER REAL ESTATE GROUP LLC Articles of Org. filed with NY Secretary of State (NS) on 01/06/2014, 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.

(2-52-5)

LEGAL NOTICE

Madison McLean Drive, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/25/14. Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.  Purpose: General.

(3-52-5)

LEGAL NOTICE

Notice of formation domestic of Madison Construction Management Group, LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/15/2014, 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.

(4-52-5)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: MUZEEB, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/30/14. 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, 185 Van Rensselaer Blvd, Apt 3-1b, Menands, New York 12204. Purpose: For any lawful purpose

(5-52-5)

LEGAL NOTICE

Notice of formation IV Crown King LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/16/2014 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.

(6-52-5)

LEGAL NOTICE

Notice of formation domestic of JBDD LLC

Articles of Org. filed with NY Secretary of State (NS) on Jun 26, 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.

(7-52-5)

LEGAL NOTICE

Notice of Formation of Farasa Advisory LLC. Arts of Org. filed with NY Secy of State (SSNY) on 6/11/14. Office location: Albany County. SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40. Purpose: any lawful activity.

(8-52-5)

LEGAL NOTICE

Notice of formation of Softlimit, LLC.

Articles of Org. filed with NY Secretary of State (NS) on June 13, 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.

(9-52-5)

LEGAL NOTICE

Notice of formation of Shadow Puppet Cinemas, LLC.

Articles of Org. filed with NY Secretary of State (NS) on April 23, 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.

(10-52-2)

LEGAL NOTICE

Notice of formation of TriOmni Group International, LLC.

Articles of Org. filed with NY Secretary of State on 06/27/2014, office location: Albany County. Kevin A. Mason, Vogel Law Firm, 218 NP Ave, Fargo ND 58102 is designated as agent upon whom process may be served, InCorp Services, Inc. is designated as registered agent for SOP at One Commerce Plaza - 99 Washington Ave., Suite 805-A Albany, NY 12210-2822, purpose is any lawful purpose.

(11-52-5)

LEGAL NOTICE

The Founders’ Initials LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/20/2014.  Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served.  SSNY shall mail service of process to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY, 12207.  Purpose: Any lawful purpose.

(12-52-5)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CHILD ADVANCEMENT SERVICES, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/18/14. Office location: Albany County. Incorp Services, Inc. has been designated as agent of the LLC upon whom process against it may be served. Incorp Services, Inc. shall mail a copy of process to the LLC, One Commerce Plaza, 99 Washington Avenue, Suite 805-A, Albany, NY 11210-2822. Purpose: For any lawful purpose. 

(13-52-5)

LEGAL NOTICE

Notice of formation of a Limited Liability Company (LLC ) Name: LAIER ENTERPRISE, LLC, Articles of Organization filed With the Secretary of State of New York (SSNY) on 05/12/2014. 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 : c/o LAIER ENTERPRISE, LLC, 61 Virginia Ave., Albany, 12205. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date.

(14-52-5)

LEGAL NOTICE

Sinai Developers LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/24/14. 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.

 (15-52-5)

LEGAL NOTICE

757 Whitehall LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/20/14. 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.

 (16-52-5)

LEGAL NOTICE

Center For Calm Enhancement LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/26/14. 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.

 (17-52-5)

LEGAL NOTICE

MJPG Pas LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/16/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Usacorp Inc, PO Box 10873, Albany, NY 12201. Purpose: General.

 (18-52-5)

LEGAL NOTICE

Brooklyn Land Properties LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/23/14. 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.

 (19-52-5)

LEGAL NOTICE

How Clean It Is LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/23/14. 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.

 (20-52-5)

LEGAL NOTICE

Noor Realty NY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/18/14. 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.

 (21-52-5)

LEGAL NOTICE

1848 65th St LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/22/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o USACORP Inc PO Box 10873 Albany NY 12201. Purpose: General.

(22-52-5) 

LEGAL NOTICE

1138 Bushwick LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/24/14. 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.

(23-52-5) 

LEGAL NOTICE

EJ Realty 45 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/19/14. 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.

(24-52-5) 

LEGAL NOTICE

Third & Third Gowanus LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/10/14. 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.

(25-52-5) 

LEGAL NOTICE

RJE Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/24/14. 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.

 (26-52-5)

 

LEGAL NOTICE

1633 Dekalb LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/25/14. 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.

 (27-52-5)

LEGAL NOTICE

707 E 214 Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/14. 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.

(28-52-5)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board for the Town of Rensselaerville will hold a Public Hearing on Thursday, August 7th at 7:30 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for a Special Use Permit proposed by Crystal Keyes at 26 CR 353 (tax parcel 136.-1-18).  The applicant is seeking a permit to operate a massage therapy office alongside the post office and diner. 

All those who are interested in this proposal will be provided with the full opportunity to be heard on the date of the Public Hearing.  Persons wishing to appear at such hearing may do so in person or by attorney or other representative.  Documents in support of this proposed application are available for inspection at the Rensselaerville Town Building located at 87 Barger Road, Medusa, NY.

Communications in writing in relation thereto may be filed with the Planning Board or at such hearing.

DATED:  July 8, 2014

BY ORDER OF THE 

PLANNING BOARD OF THE TOWN OF RENSSELAERVILLE

Mary Carney 

Secretary

Planning Board

(30-52)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

ETHICS BOARD MEETING

07/23/2014

The Ethics Board of the Town of New Scotland will meet on July 23, 2014 at the Town of New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, NY at 5:30 PM.  Executive Session is anticipated. 

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

(31-52)

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 3 of 2014 – Law to amend article VII and XI of the Zoning Law (Fences).

The hearing will be held on Tuesday, July 22 at 6:30pm. at Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186.

BY ORDER OF THE MAYOR

Robert D. Conway

(32-52)

LEGAL NOTICE

NOTICE TO BIDDERS

Notice is hereby given that the Town Board of the Town of Berne invites sealed bids for the Berne Public Library at 1763 Helderberg Trail, Berne, NY, providing materials, equipment and labor to install a Split-System Air Conditioning System, adapt the components to connect to the existing mechanical system.  The A/C System includes a separate evaporator fan, compressor-condenser components and associated components and accessories.  Connect A/C system to existing thermostat, provide seismic and vibration control devises at equipment base.  Bids will be received by the Town Clerk until 10:00 A.M. on Monday, August 11, 2014 at which time said bids will be opened and read at the Berne Town Hall, 1656 Helderberg Trail, Berne, NY.

Detailed specifications may be obtained from the Town Clerk, Town Hall, Berne, New York, phone 518-872-1448, ext. 101.

Bids shall be in sealed envelopes which shall bear on the face thereof the name and address of the bidder and the subject of the bid.  In cases where two or more bidders submit identical bids as to price, the Town Board may award the contract to either of such bidders.  Such bids shall have attached a non-collusive bidding certificate and should be submitted to the Town Clerk, PO Box 57, Berne, New York 12023.

The Town reserves the right to reject any or all bids.

DATED: July 14, 2014

BY ORDER OF 

THE TOWN BOARD

ANITA C. CLAYTON

TOWN CLERK

(33-52)

 

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:
ALBANY COUNTY

Wells Fargo Bank, N.A.; Plaintiff(s)

vs. JASON MORELAND; et al; Defendant(s)

Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600

Pursuant to judgment of foreclosure and sale granted herein on or about June 9, 2013, I will sell at Public Auction to the highest bidder at Albany County Courthouse, Lodge Street Entrance, Albany, NY 12207.

On August 18, 2014 at 9:00 AM

Premises known as 40 CHERRY STREET, COLONIE, NY 12205-5236

Section: 53.5 Block: 3 Lot: 26 

ALL that lot of land with the buildings and improvements thereon, erected, situate, lying and being in the Town of Colonie, County of Albany and State of New York, on the westerly side of Cherry Avenue, between Martin Terrace and Van Buren Avenue.

As more particularly described in the judgment of foreclosure and sale.

Sold subject to all of the terms and conditions contained in said judgment and terms of sale.

Approximate amount of judgment $197,900.44 plus interest and costs.

INDEX NO. 3151-12

Eli Taub, Esq., REFEREE

(35-52-3)

 

LEGAL NOTICE

Voorheesville Central 

School District

Pursuant to section 300.573 (b) of 34 CFR of the Federal Regulations 20, the Voorheesville Central School District is destroying all records of students who received special education services with birth dates of 1986 and 1987.  Students with birth dates for either year who wish to obtain their records from the VCS District, must contact Deborah Baron prior to July 18, 2014 at the District Office – 765-3313, ext. 103.  Records not claimed by this date will be removed and destroyed in compliance with The Records Retention and Disposition Schedule ED-1 of the State Education Department.

(40-52)

LEGAL NOTICE

Please be advised that the August meeting of the Town Board of the Town of Knox will be held on Tuesday, August 19, 2014 at 7:30 pm at the Knox Town Hall.

Tara Murphy

Town Clerk

(39-52)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Monday, July 21, 2014 at 7:00p.m. at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to continue the review of the Zoning Regulations and any other matters before the Board.

Dated July 16, 2014

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

(38-52)

LEGAL NOTICE

The Town of Westerlo Town Board will hold a Public Hearing on Thursday, July 24, 2014 at 7:00 PM In the Westerlo Town Hall, 933 County Route 401, Westerlo NY regarding a review of proposed Local Law No. 1 of 2014 an Extension of an existing Moratorium on Gas Drilling also known as High Volume Hydraulic Fracturing.

Dated: July 1, 2014 

By Order of the 

Westerlo Town Board

Gertrude A. Smith 

Deputy Town Clerk

(34-52)

LEGAL NOTICE

Tovah Time Productions LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/29/14.  Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served.  SSNY shall mail process to Robert Allen 2500 Johnson Ave., #10K, Bronx, NY 10463.  Purpose: General.

(4-47-52)

LEGAL NOTICE

NOTICE OF 

DEMOCRATIC CAUCUS 

To: All duly enrolled Democratic voters residing in the Town of Berne, Albany County, New York:

PLEASE TAKE NOTICE that, pursuant to Section 6-108 of the New York Election Law, and Article VIII, § 4 of the Rules of the Albany County Democratic Committee, the Town of Berne Democratic Committee will conduct a party caucus for the purpose of nominating a candidate for the following public office in the Town of Berne, New York, to be voted for at the general election to be held on Tuesday, November 4, 2014:

The caucus will convene at 7:00 PM on Tuesday, July 29, 2014 at the Berne Fire Hall, 30 Canaday Hill Road, Berne, New York.

Member, Berne Town Council (1 Position)

All duly enrolled Democrats in the Town of Berne are eligible to vote at the caucus and are invited to attend.

Dated: July 15, 2014 

Gerald J. O’MalIey, Chairman 

Berne Democratic Committee

(37-52-1)

LEGAL NOTICE 

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Tuesday, July 29, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to review the health insurance package and any other matters before the Board.

Dated July 14, 2014 

BY ORDER OF 

THE TOWN BOARD 

Victoria H. Kraker 

Town Clerk

(37-52-1)

LEGAL NOTICE 

Notice to bidders 

the Board of Education of the Guilderland Central School District, County of Albany, Guilderland Center, New York, will receive sealed bids at the administration offices; P.O. Box 18, 8 School Road, Guilderland Center, NY 12085 until 12:00 p.m, on August 14, 2014 for 8 1/2 x 11 white dual purpose copy paper. 

Specifications may be obtained at the administration offices,  8 School Road, P.O. Box 18, Guilderland Center, NY 12085. The Board of Education reserves the right to reject any or all bids.

Neil T. Sanders 

Assistant Superintendent 

For Business

(36-52)

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.