legals 11-28-13

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME:BLOOM. SALON AND MAKE UP BAR, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/12/13. 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, 33 Gail Ave Albany, NY 12205.  Purpose: For any lawful purpose

(1-19-24)

LEGAL NOTICE

Notice of Formation of:
Giani NYC LLC Arts of Org. filed with the Secy of State (SSNY) on 11/13/2013.Office location: County of Albany, SSNY has been designated as agent of  LLC upon whom process against it may be served. SSNY shall mail process to Allstate Corporate Services , 99 Washington Avenue STE 1008 Albany, New York 12260. For any lawful purpose

(2-19-24)

LEGAL NOTICE

Notice is hereby given that a license, # 2193846 for beer, liquor and wine has been applied for by the undersigned to sell beer, liquor, and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 1228 Western Ave. Town of Guilderland, County of Albany, for on Premises consumption. Innovation Ideas, Inc d/b/a Tango Restaurant Bar & Grill

(6-19-20)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board for the Town of Rensselaerville will hold a Public Hearing on Thursday, December 19th, 2013 at 7:30 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for minor subdivision proposed by Kevin and Roger Winn at CR 351 (tax parcel 149.-1-13).  Currently the lot is 56 acres; the minor subdivision would result in the creation of a 5 acre lot and leave the existing lot with 51 acres.  

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:  November 21, 2013

BY ORDER OF THE 

PLANNING BOARD OF THE TOWN OF RENSSELAERVILLE

Mary Carney 

Secretary

Planning Board

(8-19)

LEGAL NOTICE

Grandpa Carpenter LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/24/13. 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.

 (9-19-24)

LEGAL NOTICE

Park Millwork LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/18/13. 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.

(10-19-24) 

LEGAL NOTICE

Hoffman Financial Team LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/12/13. 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.

 (11-19-24)

LEGAL NOTICE

Cherry Crush LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/14/13. 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.

 (12-19-24)

LEGAL NOTICE

Cranbrook Partners LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/19/13. 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.

(13-19-24) 

LEGAL NOTICE

National Design & Production LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/18/13. 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.

 (14-19-24)

LEGAL NOTICE

1141 YMJ LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/21/13. 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.

(15-19-24)

 LEGAL NOTICE

South Queens Holdings, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/14/13. 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.

(16-19-24) 

LEGAL NOTICE

2381-2385 Grand Concourse LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/13/13. 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.

 (17-19-24)

LEGAL NOTICE

2698 Bailey LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/13/13. 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.

 (18-19-24)

LEGAL NOTICE

Memory Lab LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/19/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 57-24 224th Street, Oakland Gardens, NY 11364. Purpose: General.

 (19-19-24)

LEGAL NOTICE

B & I Productions, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/13/13. 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.

(20-19-24) 

LEGAL NOTICE

2210 East 7th Street Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/13/13. 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.

(21-19-24) 

LEGAL NOTICE

4703 14th LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/4/13. 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.

 (22-19-24)

LEGAL NOTICE

Happy Faces Daycare Of Queens LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/19/13. 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.

(23-19-24)  

LEGAL NOTICE

Notice of Qual. of 1214-1216 Broadway Holding LLC filed with Sec of State NY (SSNY): 11/18/13.  in Albany Co.

Formed in DE: 11/4/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO Box 10873, Albany, NY 12201. Foreign add:Registered Agents Legal Services, LLC, 1013 Centre Rd, Ste 403S, Wilmington, DE 19805. Arts. of Org. filed with Secy. of State of DE, Division of Corporations, 401 Federal St., Dover, DE 19901.  Purpose: General.

(24-19-24)

LEGAL NOTICE

Notice of formation Domestic LLC of  Ace Alliance LLC. Articles of Org. filed with NY Secretary of State (NS) on August 01 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.

(25-19-24)

LEGAL NOTICE

Notice of formation of limited liability company (LLC). Name: Marbella Capital Advisors, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 10/7/13. NY office location: Albany County. SSNY has been designated as agent of LLC upon whom process against it may be served. The post office to which the SSNY shall mail a copy of any process against the LLC served upon him is 911 Central Avenue, Albany, NY 12206. Purpose of LLC: Any lawful purpose.

(26-19-24)

LEGAL NOTICE

Please take notice that Route 443 (Helderberg Trail) from BKW School to the Berne Town Hall will be closed to traffic on Sunday, December 8, 2013 from 1:45 PM to 2:15 PM  while the Holiday Day Parade is in progress. 

By Order of the Town Board

Dated: November 25, 2013

Patricia M. Favreau

Town Clerk

(27-19-24)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: JM PALM LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/4/2013. 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.

(29-19-24)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: J FRANKLIN LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/21/2013. 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.

(29-19-24)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will continue a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Continuation of a Public Hearing for Special Use Permit # 550 Special Use Permit Application #550: This request is to allow for the construction of a single family dwelling on a 6.049 acre parcel owned by Mike Cecunjanin. The property is located within the Industrial District at 64 Waldenmaier Road as shown on subdivision plat # 386 “Lot #2” and is identified as New Scotland tax parcel # 95.-3-33.22. This application is a special use of Article II, Section 190-18 of the Town Zoning Law. Hearing will take place on December 3, 2013 at the New Scotland Town Hall beginning at 7:00 PM.

Charles Voss Chairman, 

Planning Board 

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

LEGAL NOTICE

Annual Election 

Berne Fire District, 

Berne and Knox, New York 

On December 10, 2013 

NOTICE IS HEREBY GIVEN that the Annual Election of the Berne Fire District will take place on December 10, 2012 between the hours of 6:00 p.m. and 9:00 p.m. at the Berne Fire House located at 30 Canaday Hill Road, Berne, New York, for the purpose of electing one Commissioner for a five (5) year term, commencing January 1, 2014 and ending December 31, 2018. All voters registered with the Albany County Board of Elections on or before November 18, 2013, shall be eligible to vote.

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Public Hearing for Special Use Permit # 559 Special Use Permit Application #559: application submitted by Joseph Ervin to be allowed to expand an existing pond on his property. The pond is approximately’0.l2 of an acre in size and is looking to expand to 0.3+/-

of an acre. The parcel consists of 7 acres, is situated within the RA District at 425 Bullock Road, and is identified as New Scotland tax parcel # 94.-1-

30.83 This application is a Special Use of Article II, Section 190-12 of the’

Town of New Scotland Zoning Law.

Hearing will take place on December 3, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss Chairman, 

Planning Board 

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

PLEASE TAKE NOTICE that the Town Board has introduced proposed Local Law No. 2 of’ 2013, entitled “Gas Drilling Moratorium Law of 2013” a local law continuing a one-year moratorium, set forth in Local Law No. 2 of 2012 of the Town of Rensselaerville, on applications, approvals or drilling for natural gas in the Town of Rensselaerville. A copy of the proposed local law is on tile in the office of the Town Clerk. The Town Board will hold a Public Hearing on the proposed law on December 10, 2013 at 6:30PM at the Rensselaerville Town Hall. 87 Barger Road, Medusa, NY 12120, at which time and place all those wishing to comment on the proposed Local Law will have the opportunity to be heard. Written comments will also be accepted at that time and place.

A copy of the proposed Local Law is available for review at the Town Hall and on the Town’s website (http://www.rensselaerville.com).

BY ORDER OF 

THE TOWN BOARD 

November 27, 2013 

Kathleen A. Hallenbeck 

Town Clerk

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.