legals 2-19-15
LEGAL NOTICE
Notice of formation of GMC Commerce, LLC.
Articles of Org. filed with NY Secretary of State (NS) on February 5th, 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.
(1-32-37)
LEGAL NOTICE
Notice of formation of Bitsworld LLC. Articles of Org. filed with NY Secretary of Stare 2/6/15, 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.
(2-32-37)
LEGAL NOTICE
WARBURTON LLC Art. Of Org. Filed Sec. of State of NY 2/13/2015. Off. Loc.:Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 305 Madison Ave., Suite 2316, New York, NY 10165. Purpose: Any lawful act or activity.
(3-32-37)
LEGAL NOTICE
Notice of formation of The Andromeda Group, LLC
Articles of Org. filed with NY Secretary of State (NS) on 10/31/2014, 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.
(4-32-37)
LEGAL NOTICE
Seasons Catering LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/12/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866. Purpose: General.
(8-32-37)
LEGAL NOTICE
Notice of domestic formation of Faruke Films, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 3/28/13, 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.
(5-32-37)
LEGAL NOTICE
Notice of formation of BOOTYQUE FITNESS, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4.24.14. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: c/o United States Corporation Agents, Inc., 7014 13th Ave, Ste 202, Brooklyn, NY 11228. The purpose is to perform any lawful act or activity.
(6-32-37)
LEGAL NOTICE
Notice of formation [domestic]/qualification [foreign] of BUENSOL COMPANY LLC.
Articles of Org. filed with NY Secretary of State (NS) on 01/20/2015, 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, 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.
(7-32-37)
LEGAL NOTICE
NOTICE OF FORMATION: HTB West 75th LLC Arts of Org. were filed with the Secretary of State of New York (SSNY) on 2/18/15. 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 process to the LLC, 4 Brower Avenue Suite 5 Woodmere, NY 11598. Purpose: any lawful activity.
(9-32-37)
LEGAL NOTICE
Notice of formation of Linda Dolores Group, LLC. Articles of Org. filed with NY Secretary of State (NS) on Feb. 3, 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.
(11-32-37)
LEGAL NOTICE
NOTICE OF FORMATION OF MULTINATIONAL CONSULTING GROUP, LLC The name of the company is Multinational Consulting Group, LLC. Articles of Organization were filed on February 17, 2015. 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 90 Adams Place, Delmar, New York, 12054. The purpose of LLC is to engage in any lawfull act or activity.
(12-32-37)
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. 4512
Request of David Peterson for a Variance of the regulations under the Zoning Law to permit: an accessory structure to be located in a side yard and exceed a height limitation of 15’.
Per Articles IV & V Sections 280-34 and 280-51 respectively
For property owned by David Peterson & Pamela Molle
Situated as follows: 5515 Hennessey Road Voorheesville, NY 12186
Tax Map # 60.00-2-15.1
Zoned: RA3
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 4th of March, 2015 at the Guilderland Town Hall beginning at 7:30pm.
Dated: February 23, 2015
Jacqueline M. Siudy
Acting Zoning Administrator
(17-32)
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. 4508
Request of Sundance Lev for a Special Use Permit under the Zoning Law to permit: the use of 800sf of space in an existing building as a dog grooming business. Site characteristics have been previously reviewed and approved by the Board.
Per Articles III & V Sections 280-19 & 280-52 respectively
For property owned by Kent Hansen
Situated as follows: 1434 Western Avenue Albany, NY 12203
Tax Map # 52.20-4-8
Zoned: BNRP
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 4th of March, 2015 at the Guilderland Town Hall beginning at 7:30pm.
Dated: February 4, 2015
Jacqueline M. Siudy
Acting Zoning Administrator
(16-32)
LEGAL NOTICE
Notice of Formation of KK Travels Worldwide, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/05/2014. 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 3060 Peachtree Road NW Suite 180, Atlanta, GA 30305. Purpose: any lawful purpose.
(10-32-37)
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. 4507
Request of Corey Heenan for a Special Use Permit under the Zoning Law to permit: a pet grooming salon in 700sf of space at an existing shopping center. All site characteristics including parking have been previously reviewed and approved.
Per Articles III & V Sections 280-20 & 280-52 respectively
For property owned by Frank J Sgambellone
Situated as follows: 2563 Western Avenue Altamont, NY 12009
Tax Map # 39.11-2-21
Zoned: LB
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 4th of March, 2015 at the Guilderland Town Hall beginning at 7:30pm.
Dated: February 19, 2015
Jacqueline M. Siudy
Acting Zoning Administrator
(15-32)
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. 4506
Request of Crossgates Mall for a Variance of the regulations under the Zoning Law to permit: the installation of a 72sf building mounted sign where 50sf is permitted.
Per Articles IV & V Sections 280-26 & 280-51 respectively
For property owned by Crossgates Mall
Situated as follows: 1 Crossgates Mall Road Albany, NY 12203
Tax Map # 52.01-1-4.1
Zoned: GB
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 4th of March, 2015 at the Guilderland Town Hall beginning at 7:30pm.
Dated: February 15, 2015
Jacqueline M. Siudy
Acting Zoning Administrator
(14-32)
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 & V of the Zoning Law on the following proposition:
Special Use Permit Request No. 4500
Request of Amin Dawoodani for a Special Use Permit under the Zoning Law to permit: the conversion of a gasoline/service station to a 1300sf convenience store,
Per Articles III & V Sections 280-21 & 280-52 respectively
For property owned by Dave Mueller
Situated as follows: 3605 Carman Road Schenectady, NY 12303
Tax Map # 27.11-1-15
Zoned: GB
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 4th of March, 2015 at the Guilderland Town Hall beginning at 7:30pm.
Dated: February 19, 2015
Jacqueline M. Siudy
Acting Zoning Administrator
(13-32)