Legal notices: June 1, 2017

LEGAL NOTICE

Notice of formation of R&L IT & Telecom Consultants, LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/5/17, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC.  at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207  purpose is any lawful purpose.

(1-46-51)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY: HUGHES REAL PROPERTY HOLDINGS, LLC filed its Articles of Organization with the Secretary of State of New York (SSNY) on 3/10/17. Its office will be located in Albany County. Process against the LLC may be served on SSNY. Such process will be mailed to the Law Office of Jeffrey L. Zimring, 1735 Central Ave., Ste. 200, Albany, NY 12205. The LLC exists for any lawful purpose.

(2-46-51)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: PAUL C. BROWN CONSULTING LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/14/2017. 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 PAUL C. BROWN CONSULTING LLC, 3168 East Lydius St., Schenectady, NY 12303. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date.

(3-46-51)

LEGAL NOTICE

Notice of Formation of Spectral Light Industries, LLC. Art. of Org. filed with the Secy. Of State of NY (SSNY) on 4/24/17. 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, 331 East 17th Street #3A, New York, NY 10003. Purpose: Any lawful purpose.

(4-46-51)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC). Name: UNITED MEDI TRANS LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/30/2017. Office location: Albany County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC, 41 Dove Street, Apt. Basement, Albany, New York 12210. Purpose: NYS Medicaid Provider.

(5-46-51)

LEGAL NOTICE

Notice of formation of Destination Upstate LLC, a domestic Limited Liability Company (“LLC”) under Sec. 203 of the NY LLC Law. Articles of Organization filed with NY Secy. of State (“NYSS”) on 5/9/2017. Located in Albany County. NYSS designated as agent of LLC upon whom process against LLC may be served. NYSS shall mail a copy of such process to LLC at 8 Western Ave. Delmar, NY 12054. Purpose: any lawful act.

(6-46-51)

LEGAL NOTICE

Notice of formation of 4898 Capital LLC. Articles of Organization filed with the NY Secretary of State (“SSNY”) on 4/4/17. Office location: Albany County. SSNY has been designated for service of process. SSNY shall mail copy of process to NW Registered Agent LLC @ 990 State St, Ste 700, Albany, NY 12207. Purpose: any lawful purpose.

(7-46-51)

LEGAL NOTICE

Notice of formation [domestic]of EKTranst LLC. Articles of Org. filed with NY Secretary of State (NS) on May 17 2017,office location:46 Janet Ter.  New Hartford, NY 13413 The Secretary of State is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agent Inc LLC @90 State Street Suite 700 Office 40, Albany,NY 12207, Registered Agent Inc.  is designated as agent for SOP at 90 State Street Suite700 Office 40, Albany,NY 12207, purpose is any lawful purpose.

(8-46-51)

LEGAL NOTICE

Notice of Formation of Salient Development Group LLC. Arts. of Org. filed with NY Secy. of State (NS) on 5/18/17. Office location: Albany County. NS designated as agent upon whom process may be served. Registered Agents Inc. designated as agent for service of process (SOP). NS shall mail SOP to: Registered Agents Inc. at 90 State Street STE 700 Office 40, Albany NY 12207.  Purpose: any lawful act.

(9-46-51)

LEGAL NOTICE

Notice of formation of Schuyler Trading LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/17/17, 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 Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(10-46-51)

LEGAL NOTICE

Rustic Visuals LLC. Art. Of Org. filed with the SSNY on 05/22/17. 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, 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

(11-46-51)

LEGAL NOTICE

Notice of formation of Shirley House Music LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/18/17, 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 Street STE 700 Office 40 Albany NY 12207, Registered Agents Inc. is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose.

(12-46-51)

LEGAL NOTICE

Notice of formation of Empire Home Automation LLC Articles of Org. filed with NY Secretary of State (NS) on Feb. 27, 2017 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.

(13-46-51)

LEGAL NOTICE

Notice of formation of Arrison Housing LLC. Articles of Org. filed with NY Secretary of State (NS) on 5/02/2017, 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.

(14-46-51)

LEGAL NOTICE

Notice of formation of Human Data Solutions LLC.

Articles of Org. filed with NY Secretary of State (NS) on 05/11/2017, 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.

(15-46-51)

LEGAL NOTICE

Notice of formation: Tigas Ventures, LLC. Articles of Org. filed w/ NY Sec. of State (SSNY) on 5/23/2017. Office in Albany County. SSNY is designated as agent 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, Albany NY 12207. NW Registered Agent LLC is designated as agent for SOP. Purpose is any lawful activity.

(16-46-51)

LEGAL NOTICE

Notice of Formation of Sayre Policy Research LLC. Arts of Org. filed with New York Secy of State (SSNY) on 3/22/17. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 6 Red Barn Ln, Medusa, NY 12120. Purpose: any lawful activity.

(17-46-51)

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Floccuzio Motors LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on May 25, 2017. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is Michael Floccuzio, 617 Settles Hill Road, Altamont, New York 12009.

(18-46-51)

LEGAL NOTICE

NOTICE OF FORMATION OF A

DOMESTIC LIMITED LIABILITY COMPANY (LLC)

The name of the LLC is Floccuzio Construction LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on May 25, 2017. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is Michael Floccuzio, 617 Settles Hill Road, Altamont, New York 12009.

(19-46-51)

LEGAL NOTICE

C & C TITLE SERVICES, LLC Application for Authority filed with Secy. Of State of NY (SSNY) on 4/27/2017. Foreign LLC. Agent of LLC upon whom process against it may be served is SSNY. SSNY shall mail process to 1111 US HWY 27 South Sebring, FL 33870 Purpose: General.

(20-46-51)

LEGAL NOTICE

Notice of formation of Limivorous Management LLC.

Articles of Org. filed with NY Secretary of State (NS) on May 15, 2017, 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.

(21-46-51)

LEGAL NOTICE

Notice of formation of DiGiulio Group Real Estate, LLC. Articles of Org. files with NY Secretary of State (NS) on 3-24-2017, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street STE 700 Office 40, Albany NY 12207, Northwest Registered Agent, LLC. is designated as agent for SOP at 90 State Street STE 700 Office 40, Albany NY 12207 purpose is any lawful purpose. 

(22-46-51)

LEGAL NOTICE

Notice of formation of S&H Transport Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/21/16, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Northwest Registered Agent, LLC at 90 State Street STE 700 Office 40 Albany NY 12207, Northwest Registered Agent, LLC is designated as agent for SOP at 90 State Street STE 700 Office 40 Albany NY 12207 purpose is any lawful purpose

(23-46-51)

LEGAL NOTICE

Notice of formation of JINXIU LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 04/28/17. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 231 W. 39th St. Ste 309 New York, NY 10018. Purpose: Any lawful purpose

(24-46-51)

LEGAL NOTICE

Notice of qualification of LOIS KITCHEN, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 01/18/17. Office in Albany County. Formed in DE on 10/17/16. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 206 Avenue A 2A New York, NY 10009. Purpose: Any lawful purpose

(25-46-51)

LEGAL NOTICE

Medama Productions, LLC. Art. of Org. filed with the SSNY on 5/26/17. Office: Albany County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to LLC at 90 State Street, Suite 700 Office 40, Albany, NY 12207. Any lawful purpose.

(26-46-51)

LEGAL NOTICE

Notice of formation of Dewey’s Mechanical Services LLC. Articles of organization filed with secretary of state of NY On 2/3/2017. Office location Albany county (SSNY) is designated As agent of the LLC upon whom processing against it may be Served. SSNY shall mail service of process to LLC at United States Corporation agents Inc. 7014 13th avenue suite 202 Brooklyn,NY 11228. Purpose: Any lawful purpose

(27-46-51)

LEGAL NOTICE

PARKER BOY EXPRESS, LLC Art of Org. with SSNY on 05/08/17. 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, 90 State Street STE 700 Office 40 Albany, NY 12207. Purpose: Any lawful Purpose.

(28-46-51)

LEGAL NOTICE

 Notice of formation of Revive Restorative Retreats, LLC.

Articles of Org. filed with NY Secretary of State on 2/22/17, office location: Albany County. North West Registered Agent LLC (NW) is designated as agent for service of process (SOP). SOP to be sent to NW at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(29-46-51)

More Legal Notices

  • LEGAL NOTICE

    Town of New Scotland

    REQUEST FOR BIDS

    TO SUPPLY GENERATORS

    TO THE TOWN OF NEW SCOTLAND

    Issued Tuesday, July 8, 2025

    Deadline to Submit Proposals – Monday, July 21, 2025 at 2:00 p.m.

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.