legals 7-3-14

LEGAL NOTICE

NOTICE TO BIDDERS 

Notice is hereby given that sealed bids will be received for a Class ll bus to be used for the Town of Guilderland Senior Transportation.

Bids will be received until 10:00 a.m. July 10, 2014 at which time the bids will be opened and read aloud, at the Town Clerk’s Office, Town Hall, Route 20, McCormack’s Corners, Guilderland, N.Y.

Bids shall be in duplicate, in sealed envelopes, which shall bear on the face thereof the name and address of the bidder, and the subject of the bid, marked “Bid For Senior Bus” Certificate of Non-Collusion and Waiver of Immunity Clause must be attached to each bid.

Detailed specifications and bid forms may be obtained at the Town Clerk’s Office, The Town Board reserves the right to reject any and all bids. 

Bids may be sent to:  

Jean Cataldo,Town Clerk 

Guilderland Town Hall 

P.O. Box 339

McCormack’s Comers 

Guilderland, New York 12084 

By Order of 

Donald C. Albright

Transportation Supervisor

(45-49-50)

LEGAL NOTICE

Jacob Duvid LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/27/14. 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.

 (1-50-3)

LEGAL NOTICE

Mazor At 281 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.

(2-50-3) 

LEGAL NOTICE

Elegant Tamil Arts House 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 Rameshkumar Malaichamy, 23 Howansky Dr, Watervliet, NY 12189. Purpose: General.

 (3-50-3)

LEGAL NOTICE

Bohemia Hotels LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/27/14. 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.

 (4-50-3)

LEGAL NOTICE

Notice of Qual. of CBR Go Green Limited Liability Company filed with Sec of State NY (SSNY): 5/29/14  in Albany Co. Formed in NJ: 5/22/14. 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: Robert Richardson, 11 Louisburg Square, Verona, NJ 07044. Arts. of Org. filed with Andrew P. Sidamon-eristoff, Dept Of The Treasury, Div Of Revenue, PO Box 308, Trenton, NJ 08646.  Purpose: General.

 (5-50-3)

LEGAL NOTICE

1599 Bergen St LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/12/14. 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.

(6-50-3) 

LEGAL NOTICE

110 Macon LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/11/14. 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.

(7-50-3) 

LEGAL NOTICE

371 Lincoln Road LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/11/14. 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.

 (8-50-3)

LEGAL NOTICE

Panorama Consulting Solutions, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/16/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Incorp Services, Inc., One Commerce Plaza, 99 Washington Ave Ste 805-a, Albany, NY 12210-2822. Purpose: General.

 (9-50-3)

LEGAL NOTICE

A1 Mobile Imaging LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/22/14. 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.

(10-50-3)

LEGAL NOTICE

900 Jefferson 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 PO BOX 10873, Albany, NY 12201. Purpose: General.

 (11-50-3)

LEGAL NOTICE

262 Mott LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/2014. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Madison to Park, 1125 Ocean Avenue, Lakewood, NJ 08701. Purpose: General.

 (12-50-3)

LEGAL NOTICE

Shula Property Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/3/14. 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.

(13-50-3) 

LEGAL NOTICE

SES Realty Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/6/2014. 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.

(14-50-3) 

LEGAL NOTICE

JH Design Group, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/10/2014. 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.

 (15-50-3)

LEGAL NOTICE

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

(16-50-3) 

LEGAL NOTICE

KS Amsterdam LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/15/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 247 W 30th St 11th Fl, Ny, NY 10001. Purpose: General.

(17-50-3)

LEGAL NOTICE

Notice of formation of Strictly Details LLC. Arts of Org filed with the NY Secretary of State (ssny) on 6/04/14. Office location: Albany county. Strictly Details is designated as agent of LLC upon whom process against it is served. Process is mailed to: Strictly Details LLC, 28 Mohawk St, Albany, NY 12204. Purpose: any lawful activity.

(19-50-3)

LEGAL NOTICE

Notice of Formation of Fursa LLC. Articles of Org. filed with NY Secretary of State (NS) on 06/05/14, 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.

(27-50-3)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PATCH IN STRATEGIES, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/14/2014. 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 the LLC, c/o Robert Akleh, 430 13th st, APT 1, Brooklyn, NY 11215. Purpose: For any lawful purpose.

(28-50-3)

LEGAL NOTICE

NOTICE OF FORMATION of PS MANAGER, LLC. Arts. of Org. filed with NY Secretary of State (SSNY) on 5/30/2014. Office location: Albany County.  SSNY designated agent of LLC upon whom process may be served. SSNY 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: any lawful purpose.

(29-50-3)

LEGAL NOTICE

NOTICE OF FORMATION of BLACK ONYX HOLDINGS, LLC. Arts. of Org. filed with NY Secretary of State (SSNY) on 5/30/2014. Office location: Albany County.  SSNY designated agent of LLC upon whom process may be served. SSNY 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: Any lawful purpose.

(30-50-3)

LEGAL NOTICE

Notice that The Pool House LLC., a Delaware LLC, has been given authority to do business under Sec. 805 of the NY Limited Liability Company Law. Articles of Org. filed with NY Secretary of State (NS) 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.

(31-50-3)

LEGAL NOTICE

NOTICE OF FORMATION OF TERRY ASSOCIATES, LLC 

The name of the company is Terry Associates, LLC. Articles of Organization were filed June 20, 2014. LLC’s office is in Albany County. The Secretary of State of the State of New York is designated as agent for service of process and shall mail a copy of process to 12 North Point Drive, Cohoes, New York, 12047. The purpose of LLC is to engage in any lawful act or activity.

(18-50-3)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board for the Town of Rensselaerville will hold a Public Hearing on Thursday, July 17th at 7:30 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for a Special Use Permit proposed by the Carey Institute at 63 Huyck Road (tax parcel 136.-1-31).The applicant is seeking a permit to operate a small farm brewery on the campus. 

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:  June 26, 2014

BY ORDER OF THE 

PLANNING BOARD OF THE 

TOWN OF RENSSELAERVILLE

Mary Carney 

Secretary

Planning Board

(22-50)

LEGAL NOTICE

PUBLIC NOTICE

 PLEASE TAKE NOTICE that at the next meeting of the Planning Commission of the Village of Voorheesville the Board will hold PUBLIC HEARING on the following applications from:

Henry Rauch:  for Final Plat approval for a Major Subdivision of a 5 acre parcel located at 35 School Road into 4 lots.

Dan Dergosits/Frank Dergosits: for approval of a Special Use Permit for a business to be located at 18 Foundry Road.

This meeting will be held on Tuesday, July 8, 2014 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 121

BY ORDER OF 

THE PLANNING COMMISSION 

Georgia Gray, Chairperson

(25-50)

 

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 resume a public hearing pursuant to Articles III, IV & V of the Zoning Law on the following proposition:

Special Use Permit/Variance Request No. 4445

Request of James Breitenstein for a Variance of the regulations/ Special Use Permit under the Zoning Law to permit: the demolition of an existing single family dwelling and the construction of (4) four unit residences in a MR zone.  A variance is requested to reduce the buffer along the boundary of the adjacent LB site to less than 40ft.

Per Articles III, IV& V Sections 280-15, 280-27, 280-51 & 280-52 respectively

For property owned by Gerard Ziehm

Situated as follows:  71 & 75 Schoolhouse Road Albany, NY 12203

Tax Map #s 52.19-4-36 & 52.19-4-40.1 

Zoned: MR

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 16th of July, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 27, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(23-50)

LEGAL NOTICE

Notice is hereby given that the Final Assessment Roll for the Town of Knox, in the County of Albany, for the year 2014, has been completed by the undersigned Assessor, and a copy thereof has been filed in the office of the Town Clerk, on the first day of July, 2014.

 Russell W. Pokorny

Sole Assessor

(24-50)

 

LEGAL NOTICE

NOTICE OF COMPLETION OF 

FINAL ASSESSMENT ROLL

 Notice is hereby given that the Assessors of the Town of Berne, Albany County, New York have completed their final assessment roll for the current year, that a certified copy thereof is on file with the Town Clerk, Berne Town Hall,1656 Helderberg Trail (Route 443), Berne, New York.

 Dated July 1, 2014

BRIAN M. CRAWFORD

CHAIRMAN OF ASSESSORS

(26-50)

LEGAL NOTICE 

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Tuesday, July 15, 2014 at 7:00PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to continue the review of the Zoning Regulations.

Dated July 7, 2014 

BY ORDER OF 

THE TOWN BOARD 

Victoria H. Kraker 

Town Clerk

(21-50)

LEGAL NOTICE 

FORT HUNTER FIRE DISTRICT 

Notice is hereby given that the fiscal affairs of the Fort Hunter Fire District for the period beginning on January 1, 2013 and ending on December 31, 2013 have been examined by an independent public accountant and that the report of the independent public accountant has been filed in the Fire District Office where it is available as a public record for inspection by all interested persons. Pursuant to section thirty five of the general municipal law, the governing board of the Fort Hunter Fire District may, in its discretion, prepare a written response to the report of the external audit by the independent public accountant and file such response in my office as a public record for inspection by all interested persons not later than September 30th 

Rosemarie D. Adams

Secretary

(20-50)

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.