Legals 10-17-13
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: LESLIE BAKER & ASSOCIATES LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/15/08. 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 80 Fuller Road Albany NY 12205. Purpose: For any lawful purpose.
(18-13-18)
LEGAL NOTICE
Notice of Qualification of Conduit Constructors, LLC. Authority filed with Secy. of State of NY (SSNY) on 09/06/13. Office location: Albany County. LLC formed in North Carolina (NC) on 08/05/2005. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Corporate Service Company, 80 State Street, Albany, NY 12207, also the registered agent. Address to be maintained in NC: 11704 Reames Road, Charlotte, NC 28269. Arts of Org. filed with the NC Secretary of State, PO Box 29622, Raleigh, NC 27626-0622. Purpose: any lawful activities.
(1-13-18)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Child cor LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/28/13. 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, c/o Northwest Registered Agent LLC, 90 State Street, Ste 700 Office 40, Albany, NY 12207. Purpose: For any lawful purpose.
(2-13-18)
LEGAL NOTICE
Notice of formation of 365Iserve LLC. Articles of Org. filed with NY Secretary of State (NS) on 04-04-2013, 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.
(3-13-18)
LEGAL NOTICE
Rock Developers, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/2/13. 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.
(4-13-18)
LEGAL NOTICE
677 Monroe St. LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/21/13. 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.
(5-13-18)
LEGAL NOTICE
127th St. Properties LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/19/13. 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.
(6-13-18)
LEGAL NOTICE
34th Street Suites 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.
(7-13-18)
LEGAL NOTICE
Hatak Servicing LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/15/11. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Allstate Corporate Services Corp., ONE Commerce Plz, 99 Washington Ave Ste 1008, Albany, NY 12260. Purpose: General.
(8-13-18)
LEGAL NOTICE
XHT And Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/14/12. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Xue Hui Tang, 27 Braintree St., Albany, NY 12205. Purpose: General.
(9-13-18)
LEGAL NOTICE
886 Jefferson LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/8/13. 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.
(10-13-18)
LEGAL NOTICE
Notice of qualification of Otter Creek Shopping Center LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/24/2013, 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.
(11-13-18)
LEGAL NOTICE
Notice of formation of Window Seat, LLC. Articles of Org. filed with NY Secretary of State (NS) on October 8, 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, 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.
(12-13-18)
LEGAL NOTICE
Notice of formation of Felidae & Company New York LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on October 3, 2013. Office Location: Albany County. SSNY is designated as agent of LLC for service of process. SSNY shall mail copy to 2575 Broadway, Suite 265, New York, NY 10025. Purpose: any lawful purpose.
(13-13-18)
LEGAL NOTICE
Notice of formation of Lucky Titan L.L.C. Articles of Organization filed with Secretary of State of New York (SSNY) on October 3, 2013. Office Location: Albany County. SSNY is designated as agent of LLC for service of process. SSNY shall mail copy to 2575 Broadway, Suite 265, New York, NY 10025. Purpose: any lawful purpose.
(14-13-18)
LEGAL NOTICE
Notice of formation of WhiteRoseCollective, LLC. Articles of Org. filed with NY Secretary of State (NS) on September 27, 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.
(15-13-18)
LEGAL NOTICE
PLEASE TAKE NOTICE that the Planning Board for the Town of Rensselaerville will hold a Public Hearing on Thursday, November 7th, 2013 at 7:00 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for a minor subdivision proposed by Dave Dickerson at South Shore Drive on Crystal Lake (tax parcel 135.07-1-12). The subdivision will create a .04 acre lot and a .31 acre lot, ultimately creating 10ft lake access path.
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 variance 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: October 11, 2013
BY ORDER OF THE
PLANNING BOARD FOR THE TOWN OF RENSSELAERVILLE
Mary Carney
Secretary
Planning Board
(16-13)
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 November 19, 2013 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
(17-13)
LEGAL NOTICE
Notice of domestic formation of 176 CRD, LLC. Articles of Organization filed with the NY Secretary of State (NS) on Sept 5th, 2013. Office location is Albany County. NS is designated as agent upon whom process (SOP) to Veil Corporate,LLC @ 911 Central Ave #188, Albany, N.Y. 12206 Veil Corporate,LLC is designated as agent for SOP @ 911 Central Ave #188, Albany, purpose is any lawful purpose.
(19-13-18)
LEGAL NOTICE
Notice of domestic formation of 39 WMSD, LLC. Articles of Organization filed with NY Secretary of State (NS) on Sept. 5, 2013 Office location is Albany County. NS is designated as agent upon whom process (SOP) to Veil Corporate,LLC @ 911 Central Ave #188, Albany, N.Y. 12206. Veil Corporate, LLC is designated as agent for SOP @ 911 Central Ave #188, Albany, purpose is any lawful purpose.
(20-13-18)
LEGAL NOTICE
Please take notice that Route 443 from the Berne Town Hall, 1656 Helderberg Trail, to the new Berne Library at 1763 Helderberg Trail(across from BKW) will be closed to traffic from 4:15 to 5 PM on Saturday, October 19, 2013 for the purpose transporting children’s books in the “Picture Book Parade” to the new library location.
Dated: October 16, 2013
Patricia M. Favreau
Town Clerk
Town of Berne
LEGAL NOTICE
NOTICE TO BIDDERS
PLEASE TAKE NOTICE sealed bids will be received at the town clerk’s, office, Town Hall, Route 20, Guilderland, New York for the furnishing of one (1) Sewage Pump Control Panel
Bids will be received until 10:00 am., Thursday October 24, 2013 at which time they will be opened and read aloud.
Specifications and bid forms may be obtained at the Town Clerks office. All bids to be in duplicate and in sealed envelopes and identified on the face thereof. All bids must be accompanied by a Non Collusive Certification Form.
The Town Board reserves the right to reject any or all bids.
Dated: October 16, 2013
BY ORDER OF
TOWN OF GUILDERLAND
TOWN BOARD
ROSEMARY CENTI
TOWN CLERK
LEGAL NOTICE
NOTICE TO BIDDERS
PLEASE TAKE NOTICE sealed bids will be received at the town clerk’s, office Town Hall Route 20 Guilderland , New York for the fumishing of one (1) 30 kw Natural Gas Generator and 200 amp Automatic Transfer switch. Bids will be received until 10:00 am., Thursday October 24, 2013 at which time they will be opened and read aloud.
Specifications and bid forms may be obtained at the Town Clerks ofiice. All bids to be in duplicate and in sealed envelopes and identified on the face thereof. All bids must be accompanied by a Non Collusive Certificatlon Form.
The Town Board reserves the right to reject any or all bids.
Date June 4,2013
BY ORDER OF
TOWN OF GUILDERLAND
TOWN BOARD
ROSEMARY CENTI
TOWN CLERK
LEGAL NOTICE
PUBLIC NOTICE
The Board of Fire Commissioners of the Fort Hunter Fire District, Guilderland N.Y. is requesting proposals (RFP) for snow removal for the 2013/2014 year. A copy of the proposal is available by contacting the Fort Hunter Fire District, 3525 Carman Road, Schenectady, N.Y. 12303 or by Phone 518-355-2434 or 518-365-3648 Proposals will be opened at the November 11th, 2013 meeting.
October 15, 2013
By the Board of
Fire Commissioners
Fort Hunter Fire District
Rosemarie D. Adams,
Secretary