Legals 11-27-14
LEGAL NOTICE
LEGACY WEALTH MANAGEMENT, LLC Notice of Formation of Limited Liability Company: Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 10/23/14. Office location: 6 Tower Place, Albany, NY 12203. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at: 6 Tower Place, Albany, NY 12203. No reported agent. Latest date of dissolution of LLC: None. Purpose: To engage in any lawful activity.
(2-19-24)
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC):
Notice of Formation of a Limited Liability Company (LLC) Name: Janbar Property Solutions, LLC. Authority filed with the Secretary of State of NY (SSNY) on 10/28/14. Location: Albany Co. LLC formed in Nevada(NV) on 9/8/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to NCH, INC, 47305 S Fort Apache Rd, Las Vegas, NV 89147. Purpose: any lawful activities.
(3-19-24)
LEGAL NOTICE
GRAFTON STONEHOUSE, LLC
NOTICE OF FORMATION OF LLC
GRAFTON STONEHOUSE, LLC Art. of Org. Filed with NYS Dept. of State 11/5/14. Office Location: Albany Co. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail copy of process to: The LLC, 432 Elm Drive, East Berne, NY 12056. Any lawful purpose.
(4-19-24)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC): Name: SEDGEWICKS, LLC , Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/03/2014. 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 SEDGEWICKS, LLC , 35 Tower Lane, Avon, CT 06001. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date.
(5-19-24)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 2035 BELMONT AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/1/2014. 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 5014 16TH AVENUE, SUITE 499, BROOKLYN, NY 11204. Purpose: any lawful purpose.
(6-19-24)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: GREEN T LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/4/2014. 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 292 HEWES STREET, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(7-19-24)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: GREEN C LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 9/22/2014. 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 292 HEWES STREET, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(8-19-24)
LEGAL NOTICE
Notice of the formation of TEELING REALTY LLC. Articles of Org. filed with NY Secretary of State (NS) on August 18th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Registered Agents Inc., 90 State Street, Ste. 700, Office 40, Albany, NY 12207, purpose is any lawful purpose.
(9-19-24)
LEGAL NOTICE
Notice of formation of Joko Juku LLC.
Articles of Org. filed with NY Secretary of State (NS) on August 11, 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.
(10-19-24)
LEGAL NOTICE
S&E ESTATES, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 11/17/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 142 Ross St., Brooklyn, NY 11211. Purpose: Any lawful activity
(12-19-24)
LEGAL NOTICE
GOLD 65, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 11/19/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 199 LEE AVE. STE 620, Brooklyn, NY 11211. Purpose: Any lawful activity
(13-19-24)
LEGAL NOTICE
GOLD 285, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 11/20/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 199 LEE AVE. STE 620, Brooklyn, NY 11211. Purpose: Any lawful activity
(14-19-24)
LEGAL NOTICE
NOTICE OF FORMATION: 36 W10TH LLC Arts of Org. were filed with the Secretary of State of New York (SSNY) on 11/18/14. 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, 4 Brower Avenue Suite 5 Woodmere, NY 11598. Purpose: any lawful activity.
(15-19-24)
LEGAL NOTICE
NOTICE OF FORMATION: 55 W90TH LLC Arts of Org. were filed with the Secretary of State of New York (SSNY) on 11/18/14. 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, 4 Brower Avenue Suite 5 Woodmere, NY 11598. Purpose: any lawful activity.
(16-19-24)
LEGAL NOTICE
TOWN OF NEW SCOTLAND
Town Board Workshop
December 3, 2014
The Town Board of the Town of New Scotland will hold a workshop meeting on Wednesday, December 3, 2014 at 6:30 P.M. at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands NY. The main purpose of this workshop is to discuss the Kensington Woods project.
Diane R. Deschenes
New Scotland Town Clerk
The Town of New Scotland is an equal opportunity provider and employer.
(17-19)
LEGAL NOTICE
Volir Holdings LLC, a domestic LLC, filed with the SSNY on 11/7/14. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to 103 Hudson Ave, Green Island NY, 12183. General Purposes.
(18-19-24)
LEGAL NOTICE
PLEASE TAKE NOTICE that the following town roads have been designated as seasonal limited use highways and the Town of Berne will temporarily discontinue snow and ice removal and maintenance thereof from December 1, 2014 to April 15, 2015
Duck Hill Rd. from 300’ east of Gulf Hill to Town of New Scotland line.
Gulf Hill Rd. from one-quarter mile south of NYS Route 443(Helderberg Trail) and NYS Route 85(Delaware Turnpike) to one-half mile north of Duck Hill Rd.
West Woodstock Rd. from County Route 2(Cole Hill Rd.) to one-half mile north of Switzkill Rd.
Beaver Rd. from one-quarter mile north of Bradt Hollow Rd. to County Route 13(Sickle Hill Rd.)
Shultes Rd from Cook Hill Rd. to one-half mile north of Peasley Rd.
Partridge Run Rd. from one quarter mile west of County Route 1 Switzkill Rd.) to County Route 6(Ravine Rd.)
Smokey Hollow Rd. from one-quarter mile west of NYS Route 85
(Delaware Turnpike) to one-half mile east of Joslyn School Road.
Wood Rd. from intersection of Peasley Rd. to the Town of Rensselaerville line.
Dyer Rd.
Cook Hill Rd. from two miles west of Bradt Hollow Rd. to 500’ east of County Route 10(Huntersland Rd.)
DATED: November 24, 2014
Anita C. Clayton
Town Clerk
Town of Berne
(19-19)
LEGAL NOTICE
PUBLIC NOTICE
OF HEARING BEFORE ZONING
BOARD OF APPEALS
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
Variance Request No. 4496
Request of Ray Sign for a Variance of the regulations under the Zoning Law to permit: the installation of a “Diesel” price sign on an existing gas price sign structure. The existing sign area is 49.5sf, a variance is requested to permit the new 6.4sf sign box to exceed the 50sf size limit.
Per Articles IV & V Sections 280-26 & 280-51 respectively
For property owned by Red Kap Sales Situated as follows: 1667 Western Avenue Albany, NY 12203
Tax Map # 52.14-1-11
Zoned: LB
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 3rd of December, 2014 at the Guilderland Town Hall beginning at 7:30pm.
Dated: November 3, 2014
Jacqueline M. Siudy
Acting Zoning Administrator
(20-19)
LEGAL NOTICE
NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the Guilderland Fire District will reschedule its regular monthly meeting from December 17th, 2014 at 7pm to December 9th, 2014 at 7pm and will be held at the Guilderland Fire House located at 2303 Western Ave., Guilderland, New York.
NOTICE IS ALSO HEREBY GIVEN that the Board of Fire Commissioners of the Guilderland Fire District will hold a special meeting on Wednesday the 17th of December, 2014 at 7:00 p.m. Meeting will be held at the Guilderland Fire House located at 2303 Western Ave., Guilderland, New York.
By Order of the
Board of Fire Commissioners,
Brian K Forte
Secretary
Guilderland Fire District
(21-19)
LEGAL NOTICE
of Annual Election
Berne Fire District, Berne
and Knox, New York
On December 9, 2014
NOTICE IS HEREBY GIVEN that the Annual Election of the Berne Fire District will take place on December 9, 2014 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, 2015 and ending December 31, 2019, and one Commissioner for a one (1) year term, commencing January 1, 2015 and ending December 31, 2015. All voters registered with the Albany County Board of Elections on or before November 17, 2014, shall be eligible to vote.
November 19, 2014
(1-19)