Legals 5-14-15
LEGAL NOTICE
Auto Deals LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.
(1-43-48)
LEGAL NOTICE
Z65 Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/12/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(2-43-48)
LEGAL NOTICE
Fairview Residence LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/1/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(3-43-48)
LEGAL NOTICE
Like Prime LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/30/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.
(4-43-48)
LEGAL NOTICE
Business Solutions 123 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/29/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.
(5-43-48)
LEGAL NOTICE
150-39 19TH AVE LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/29/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(6-43-48)
LEGAL NOTICE
701 Greene Ave Realty LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/29/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(7-43-48)
LEGAL NOTICE
58 Devoe Street LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/28/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(8-43-48)
LEGAL NOTICE
Covert St Housing LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/28/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(9-43-48)
LEGAL NOTICE
Property Finder USA, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/28/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.
(10-43-48)
LEGAL NOTICE
Notice of formation of DanceDeets, LLC.
Articles of Org. filed with NY Secretary of State (NS) on April 1st, 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.
(11-43-48)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: ONE INSPECTION LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/23/15. 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, 26 Court Street, Ste 2610, Brooklyn, New York, 11242. Purpose: For any lawful purpose.
(12-43-48)
LEGAL NOTICE
Notice of formation [domestic] of TriCannon LLC.
Articles of Org. filed with NY Secretary of State (NS) on 04/28/2015, 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.
(13-43-38)
LEGAL NOTICE
Notice of formation of cueyoueye LLC.
Articles of Org. filed with NY Secretary of State (NS) on May 5 2015, 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. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(14-43-48)
LEGAL NOTICE
Notice of formation of ECTT Film, LLC]. Articles of Org. filed with NY Secretary of State (NS) on 4/29/15, 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 Regis)tered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(15-43-48)
LEGAL NOTICE
Notice of Formation of limited liability company (LLC). Name: Pat Lucas Construction, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 04/28/15. County within this state in which the office of the limited liability company is located: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Pat Lucas Construction, LLC, 3001 Squire Blvd., Slingerlands, New York 12159. Term: Perpetual. Purpose: Construction Services and any other lawful purpose.
(16-43-48)
LEGAL NOTICE
Notice of formation of 191 Emerson Street, LLC.
Articles of Org. filed with NY Secretary of State (NS) on May 4, 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.
(17-43-48)
LEGAL NOTICE
Notice of formation of SCPD Midwood LLC. Article of Org. filed with NY Secretary of State (NS) on 4-27-2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC, c/o InCorp Services, Inc. @ One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, New York, InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. Purpose is any lawful purpose
(18-43-48)
LEGAL NOTICE
Notice of formation of SCPD 1535E19 LLC. Article of Org. filed with NY Secretary of State (NS) on 4-17-2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC, c/o InCorp Services, Inc. @ One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, New York, InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. Purpose is any lawful purpose
(19-43-48)
LEGAL NOTICE
Notice of formation of SCPD NOMAD 1 LLC. Article of Org. filed with NY Secretary of State (NS) on 4-23-2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to the LLC, c/o InCorp Services, Inc. @ One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, New York, InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza – 99 Washington Ave., Suite 805-A, Albany, NY 12210-2822. Purpose is any lawful purpose
(20-43-48)
LEGAL NOTICE
Notice of qualification of James Jin Images LLC.
Articles of Org. filed with NY Secretary of State (NS) on Mar. 12, 2015, 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. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(21-43-48)
LEGAL NOTICE
PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on May 21, 2015 immediately following the 7:00 PM Public Hearing for the Mid-Hudson Franchise Agreement. The purpose of the meeting is to vote on the Agreement and will be held at the Town of Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120.
Dated: May 11, 2015
Victoria H. Kraker
Town Clerk
(22-43)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: GREENISH LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/5/2015. 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 5 ASHER DRIVE, SPRING VALLEY, NY 10977. Purpose: any lawful purpose.
(23-43-48)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: THE COVERT STATION LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/30/2015. 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 199 HOOPER STREET, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(24-43-48)
LEGAL NOTICE
Notice of formation of Jen Slaw Speaks LLC . Articles of Org. filed with NY Secretary of State (NS) on May 6, 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.
(25-43-48)
LEGAL NOTICE
Notice of formation of limited liability company (LLC). Kicks Lite, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on March 25th, 2015. NY office location: Northwest Registered Agent, 90 State Street Suite 700, Office 40, Albany NY 12207. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Northwest Registered Agent, 90 State Street Suite 700, Office 40, Albany NY 12207. Purpose/character of LLC: Any lawful purpose.
(26-43-48)
LEGAL NOTICE
Notice of formation of limited liability company (LLC). SGNY1, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on April 29th, 2015. NY office location: Northwest Registered Agent, 90 State Street Suite 700, Office 40, Albany NY 12207. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Northwest Registered Agent, 90 State Street Suite 700, Office 40, Albany NY 12207. Purpose/character of LLC: Any lawful purpose.
(27-43-48)
LEGAL NOTICE
Notice of formation of Oboh, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/20/2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.
(28-43-48)
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. 4503
Request of Sandell Manufacturing Co. Inc. for a Special Use Permit under the Zoning Law to permit: the construction of a 20,000sf 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 20th of May, 2015 at the Guilderland Town Hall beginning at 7:30pm.
Dated: May 11, 2015
Jacqueline M. Siudy
Building Inspector