Legals 2-12-15

LEGAL NOTICE

Notice of formation of foreign limited liability company. Name: Harbor Capital Leasing, LLC. Articles of Organization were filed with the Secretary of State of the State of New York (SSNY) on December 3, 2014. Office location: Albany County. DOS Process is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to the LLC, c/o Corporation Service Company 80 State Street, Albany, 12207. Business location: c/o Jane Rethmeier 7901 Southpark Plaza, #204 Littleton, CO 80120. Purpose: Any lawful activity.

(1-30-35)

LEGAL NOTICE

Notice of formation of Empower State Plaza Fitness LLC. Articles of Org. filed with the Secretary of State, State of New York (SSNY) on 1/28/15. Office location Albany Co. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC at:  94 Field Road, Greenville, NY 12083. Purpose: Any lawful activities.

(2-30-35)

LEGAL NOTICE

Supreme Investors, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 12/29/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 694 Myrtle Ave. #441, Brooklyn, NY 11205. Purpose: Any lawful activity.

(4-30-35)

LEGAL NOTICE

16 Ave Equity Partners, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/26/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 4403 15th Ave #314, Brooklyn, NY 11219. Purpose: Any lawful activity.

(5-30-35)

LEGAL NOTICE

143 Rockaway Parkway, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/28/15. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 495 Park Ave, Brooklyn, NY 11205. Purpose: Any lawful activity.

(6-30-35)

LEGAL NOTICE

 333 EAST MOSHOLU, LLC Notice of Application for Authority of a foreign limited liability company (LLC). Application for Authority filed with Secretary of State of New York (SSNY) on 1/26/15. NY 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: Mitchell A. Dix & Associates, 260 Madison Avenue, 15th Floor, NY, NY 10016, Attn: Mitchell A. Dix, Esq. Office address in jurisdiction of organization: 160 Greentree Dr, Suite 101, Dover, DE 19904. Copy of Articles of Org. on file with Secy. Of State of Delaware, 401 Federal Street, Suite 4, Dover, DE 19901.

(7-30-35)

LEGAL NOTICE

Notice of formation of Open Window LLC.

Articles of Org. filed with NY Secretary of State (NS) on December 8, 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.

(8-30-35)

LEGAL NOTICE

Notice of Formation of Limited Liability Company Name: PSTC LLC. Articles of organization were filed with the Secretary of New York (SSNY) on 1/29/15. 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 the process the LLC to: 467 Delaware Ave, Albany, NY 12209. Purpose: For any lawful purpose

(9-30-35)

Legal Notice

Notice to Bidders

 Onesquethaw Union Cemetery Association, Inc., Feura Bush, NY will receive sealed bids at 277 Verbeck Ave., Schaghticoke, NY 12154, no later than Feb. 28, 2015, to be opened on March 2, 2015, for the following:  Maintennce of the Cemetery from April to November, including lawn mowing, trimming, etc.  For further information, please send inquiries to with Re: Cemetery Bid. 

Ethie Moak, Secretary

(12-30)

 Legal Notice

Notice to Bidders

 Onesquethaw Union Cemetery Association, Inc., Feura Bush, NY will receive sealed bids at 277 Verbeck Ave., Schaghticoke, NY 12154, no later than Feb. 28, 2015, to be opened on March 2, 2015, for the following:  Burial Contract, including opening & closing grave.  For further information, please send inquiries to with Re: Cemetery Bid. 

Ethie Moak, Secretary

(13-30)

LEGAL NOTICE

WHEREAS, the next general Village Election will be held on March 18, 2015, and

WHEREAS, no person shall be entitled to vote at any Village Election whose name does not appear on the register, and

WHEREAS, Section 15-118(4) of the Election Law requires that every Village hold a Registration Day for each general village election.

NOW, THEREFORE, BE IT RESOLVED THAT;

First: The inspectors of elections shall meet on the 7th day of March 2015 for REGISTRATION DAY and to prepare the register.

Second: Such Registration Day will be held at Village Hall from 12 noon to 5:00 pm.

Third: Voting for the forthcoming election shall be conducted at the Village Hall, 115 Main Street, Altamont, NY on Wednesday, March 18, 2015 from 12 noon to 9:00 pm.

DATED: February 12, 2015

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD

VILLAGE CLERK

(14-30)

LEGAL NOTICE

Notice of qualification of Lamain Crescent Joint Venture LLC. Articles of Org. filed with NY Secretary of State (NS) on 02/02/2015 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.

(15-30-35)

LEGAL NOTICE

Notice of formation of LLC-Central Discount Depot LLC has filed an Articles of Organization with the Secretary of State of New York on 11/10/2014.  Its office is located in Albany County.  The Secretary of State has been designated as agent upon whom process may be served.  A copy of any process shall be mailed to 16 Central Ave., Albany NY 12210.  Its business is to engage in any lawful activity for which limited liability companies may be organized under Section 203 of the New York Limited Liability Company Act.

(16-30-35)

LEGAL NOTICE

Notice of formation of a Limited Liability Company (LLC): Name: Relay Integrated Logistics & Solutions, LLC. Articles of organization filed with state of New York (SSNY) on 01/08/2015. 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 process to: 37 Shaker Bay Rd, Latham NY 12110. Purpose: Any lawful purpose Feb 3,2015

(17-30-35)

LEGAL NOTICE

Notice of formation of “Body Love Pilates LLC”

Articles of Org. filed with NY Secretary of State (NS) on 3rd February 2015, 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.

(18-30-35)

LEGAL NOTICE

Notice of formation of ELRJ LLC.

Articles of Org. filed with NY Secretary of State (NS) on 7/14/14, 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.

(19-30-35)

LEGAL NOTICE

Application of Authority of Innovational Funding, LLC, filed with the NY Secretary of State of (NS) on November 7, 2014, office location: Albany County, NS is designated as agent of the LLC upon whom process may be served. NS shall mail service of process (SOP) to Paracorp Incorporated @ One Commerce Plaza Office, 99 Washington Avenue #805A, Albany, New York 12210-2822, Paracorp Incorporated is designated as agent for SOP @ One Commerce Plaza Office, 99 Washington Avenue #805A, Albany, New York 12210-2822, purpose is any lawful purpose.

(20-30-35)

LEGAL NOTICE

NOTICE OF FORMATION 

DOMESTIC LIMITED LIABILITY COMPANY (LLC).

Name:  SPATHIS LLC.  Articles of Organization filed with NY Secretary of State, February 4, 2015.  Purpose: to engage in any lawful act or activity.  Office:  in Albany County.  Secretary of State is agent for process against LLC and shall mail copy to 22 Balboa Drive, Latham, New York 12110.

(21-30-35)

LEGAL NOTICE

TB1711 404 E79 4E LLC Art. of Org. filed with the SSNY on 01/28/15. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, New York 12207. Purpose: Any lawful purpose. TU 6t (3796133)

(22-30-35)

LEGAL NOTICE

Notice of formation of AirBooking LLC.

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

(23-30-35)

LEGAL NOTICE

Notice of qualification of Casa Maya Group LLC (CM).  Certificate of Formation filed with NY Secretary of State (NS) on November 19, 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. at 90 State St STE 700 Office 40.  Registered Agents Inc. is designated as agent for SOP.  The purpose of CM is any lawful purpose.

(24-30-35)

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 III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4503

Request of Sandell Manufacturing Co. Inc. for a Special Use Permit under the Zoning Law to permit: the construction of a 10,000sf addition to an existing warehouse/manufacturing facility. 

Per Articles III & V Sections 280-23 & 280-52 respectively

For property owned by SJM Realty LLC

Situated as follows:  310 Wayto Road Schenectady, NY 12303

Tax Map # 15.00-2-3 

Zoned: Ind

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of February, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: January 2, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(25-30)

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 III & V of the Zoning Law on the following proposition:

Variance Request No. 4509

Request of Jason Risko for a Variance of the regulations under the Zoning Law to permit: the construction of a garage addition within the required front yard setback.  A 35ft setback is required, 25ft is proposed.

Per Articles III & V Sections 280-14 & 280-51 respectively

For property owned by Jason Risko

Situated as follows:  19 Velina Drive Albany, NY 12203

Tax Map # 52.05-1-8 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of February, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: February 4, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(27-30)

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 III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4497

Request of Jeff Smolen for a Special Use Permit under the Zoning Law to permit: the construction of a new 10,000sf storage building as the first phase of developing the site for a roof contractor facility. 

Per Articles III & V Sections 280-23 & 280-52 respectively

For property under contract from Deborah Kryzak

Situated as follows:  5640 Depot Road Voorheesville, NY 12186

Tax Map # 61.00-1-26.3 

Zoned: Ind

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of February, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: February 5, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(28-30)

 

 

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 IVA & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4495

Request of Denise M. Ritz for a Special Use Permit under the Zoning Law to permit: a Home Occupation I for the preparation of food products that will be available for purchase off-site or picked-up at the residence.

Per Articles IVA & V Sections 280-37.3 & 280-52 respectively

For property owned by Denise Ritz

Situated as follows:  3149 East Lydius Street Schenectady, NY 12303

Tax Map # 15.15-4-5.1 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of February, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: February 11, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(26-30)

LEGAL NOTICE

Advertisement for Bids 

Notice is hereby given that sealed bids will be received for furnishing chemicals for use in the treatment of potable water and wastewater treatment by the Department of Water and Wastewater Management for the years 2015 & 2016.

The chemicals that are to be bid are:

1 . Approximately 160,000 lbs. of liquid poly aluminum hydroxy chlorosulfate.

2. Approximately 30,000 lbs. of liquid chlorine.

3. Approximately 80,000 lbs. of liquid caustic soda.

4. Approximately 12,000 lbs. of sodium fluoride dry weight.

5. Approximately 20,000 lbs. of potassium dry weight (free flowing grade)

6 . Approximately 12,000  gallons of calcium nitrate

Bidders are invited to bid on any chemical or combination thereof.

Awards will be based on the lowest price received for each chemical. Detailed specificatiois are available from the Town Clerk’s office, Town Hall, 5209 Western Avenue, Guilderland, New York, 12084, (518) 356-1900 

Bids will be received until 10:30 a.m Tuesday March 10, 2015 at which time bids will be publicly opened and read at the Town Clerk’s Office, Town Hall, 5209 Western Avenue, Guilderland, New York 12084.

Two sets of bids shall be submitted in sealed envelopes which bear on the face thereof the name and address of the bidder and the subject of the bid to the Guilderland Town Clerk’s office, P.O. Box 339,Guilderland, N.Y. 12084

The Guilderland Town Board reserves the right to waive informalities in or reject any or all bids.

Dated: February 10, 2015 

Jean Cataldo, 

Town clerk 

By order of the 

Town of Guilderland Town Board 

Timothy Mcintyre, 

Superintendent, 

Department of Water & 

Wastewater Management 

(10-30)

 

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.