legals 1-2-14

LEGAL NOTICE

Notice of formation of 115 Sprenger, LLC. Articles of Org. filed with NY Secretary of State (NS) on 29 Nov 2012, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188, purpose is any lawful purpose.

(1-24-29)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: Kaya Salon LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/18/2013. Office: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 420 Station Road, Quakertown, PA 18951. Purpose: any lawful purpose

(2-24-29)

LEGAL NOTICE

NOTICE OF FORMATION:  754 MANIDA LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 6/21/13. 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, 207 Rockaway Turnpike Lawrence, NY 11559. Purpose: any lawful activity.

(3-24-29)

LEGAL NOTICE

NOTICE OF FORMATION:  CLAY DEAL 60-64 LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 6/21/13. 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, 207 Rockaway Turnpike Lawrence, NY 11559. Purpose: any lawful activity.

(4-24-29)

LEGAL NOTICE

NOTICE OF FORMATION:  CLAY DEAL 72-76 LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 6/21/13. 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, 207 Rockaway Turnpike Lawrence, NY 11559. Purpose: any lawful activity.

(5-24-29)

LEGAL NOTICE

NOTICE OF FORMATION:  371 EAST 165TH STREET LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 6/21/13. 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, 207 Rockaway Turnpike Lawrence, NY 11559. Purpose: any lawful activity.

(6-24-29)

LEGAL NOTICE

NOTICE OF FORMATION:  381 EAST 160TH LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 6/20/13. 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, 207 Rockaway Turnpike Lawrence, NY 11559. Purpose: any lawful activity.

(7-24-29)

LEGAL NOTICE

NOTICE OF FORMATION:  2260 WASHINGTON LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 6/21/13. 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, 207 Rockaway Turnpike Lawrence, NY 11559. Purpose: any lawful activity.

(8-24-29)

LEGAL NOTICE

Notice for Formation of 1183 Putnam Ave LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12/18/2013. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Allstate Corporate Services, 99 Washington Ave , STE 1008, Albany NY 12260. Purpose: Any lawful Activity.

(9-24-29)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article V, Section 190-52. of the Zoning Law on the following  proposition:

A Public Hearing Subdivision Application # 495 

Preliminary Plat Subdivision Application # 495: Application submitted by Country Club Partners LLC, for an eighteen lot subdivision that is to be known as the “Country Club Estates”. The parcel is owned by Country Club Partners LLC, consists of 22.4 acres, is located within the RA district at 171 Maple Road (the former LeVie Farm Market) and is identified as New Scotland Tax parcel id # 73.-4-25. This application is made pursuant to Article III, Section 164-20 of the subdivision law.  

Hearing will take place on January 7, 2014 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss 

Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer 

(11-24)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will continue a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Continuation of a Public Hearing for Special Use Permit # 550 

Special Use Permit Application #550: This request is to allow for the construction of a single family dwelling on a 6.049 acre parcel owned by Mike Cecunjanin. The property is located within the Industrial District at 64 Waldenmaier Road as shown on subdivision plat # 386 “Lot #2” and is identified as New Scotland tax parcel # 95.-3-33.22. This application is a special use of Article II, Section 190-18 of the Town Zoning Law.

Hearing will take place on January 7, 2014 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss 

Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(12-24)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Public Hearing for Special Use Permit # 560 

Special Use Application # 560: Application submitted by P.J. Hognestad to allow for the use of a trucking terminal and an addition to an existing 2,640 sq ft Sales and storage building to store equipment. The site contains approximately 21.57 acres, and is located within the Industrial Zone. The property is located at 198 New Scotland South Road and is identified as New Scotland tax parcel id # 84.-1-44.13. This application is made pursuant to Article II, Section 190-18(E)(7) of the Zoning Law for the Town Of New Scotland.

Hearing will take place on January 7, 2014 at the New Scotland Town Hall beginning at 7:00 PM.

Charles Voss Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(13-24)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME:  1131-1147 Central, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/05/13. 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, 1131 Central Ave, Albany, New York 12205. Purpose: For any lawful purpose.

(14-24-29)

LEGAL NOTICE

NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the Guilderland Fire District will hold its Annual Organizational Meeting for the 2014 year on Wednesday, January 8th, 2014 at  7:00 p.m.. The meeting will be held at the Guilderland Fire Station,  located at 2303 Western Ave., Guilderland. 

Brian K Forte

Secretary

Guilderland Fire District

(15-24)

LEGAL NOTICE

Adsup LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/12/13. 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.

 (16-24-29)

LEGAL NOTICE

393 Jerome LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/21/13. 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.

(17-24-29) 

LEGAL NOTICE

Killer Friend Productions LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/13/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Usacorp Inc, PO Box 10873, Albany, NY 12201. Purpose: General.

(18-24-29) 

LEGAL NOTICE

Boavista Capital Management LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Registered Agents Inc, 90 State St Ste 700 Office 40, Albany, NY 12207. Purpose: General.

(19-24-29) 

LEGAL NOTICE

853 Kent LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/13. 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.

(20-24-29) 

LEGAL NOTICE

Prompt Medi Bill Services LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/13. 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.

(21-24-29) 

LEGAL NOTICE

Bluefire Enterprises LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/13. 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.

(22-24-29)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC). Name: AV Interior LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 09/03/2013. Office location: Bronx County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to THE LLC 1005 Jerome Avenue Apt. C-42 Bronx, New York 10462. Purpose: any lawful purpose.

(23-24-29)

LEGAL NOTICE

Notice of formation of ontario12 llc - Domestic Articles of Org. filed with NY Secretary of State (NS) on 7/20/12 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(24-24-29)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Regular Town Board Meeting

The January 8, 2014 regular Town Board Meeting has been rescheduled for January 15, 2014 at 7:00 PM at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands NY.

Diane R. Deschenes

New Scotland Town Clerk

The Town of New Scotland is an equal opportunity provider and employer.

(25-24)

LEGAL NOTICE

PUBLIC NOTICE

The Town of Westerlo Zoning Board of Appeals will hold their January meeting on Monday January 20, 2014 at 7:30 PM in the Westerlo Town Hall located at 933 County Route 401 in Westerlo. This is a change from the normal meeting date usually held on the fourth Monday of each month.

Dated: December 17, 2013

Virginia Mangold

by Order of the Town of Westerlo

Zoning Board Chairwoman

(10-24)

 

LEGAL NOTICE

COLLECTOR’S NOTICE OF RECEIPT OF TAX ROLL AND WARRANT PLEASE TAKE NOTICE that 1, the undersigned, Town Clerk and Tax Collector for the Town of Rensselaerville, Albany County, State of New York, have duly received the tax roll and warrant for the collection of taxes within the Town of Rensselaerville for the year 2014 and that l will receive taxes as follows:

Monday, Tuesday and Wednesday between the hours of 9:00 AM and 4:00 PM, Thursday from 1:30 PM to 6:30 PM, Friday 9:00 AM to 2:00 PM and the following Saturdays: January 25th, Feb 22nd and March 29th, 10:00 AM to 1:00 PM at the Rensselaerville Town Hall, 87 Berger Road, Medusa, NY .

TAKE FURTHER NOTICE that taxes may be paid on or before January 31, 2014 without charges of interest. On taxes remaining unpaid after January 31st , there will be added one percent (1%) interest for the month of February and two percent (2%) interest added for the month of March. After April 1, 2014 , can no longer accept tax payments.

TAKE FURTHER NOTICE that pursuant to the provisions of law, the tax roll of the Town of Rensselaerville will be returned to the Albany County Director of Finance after the 1st of April, 2014.

Dated: January 2,2014 

Victoria H. Kraker 

Town Clerk/Collector 

Town of Rensselaerville

 

LEGAL NOTICE

TAX COLLECTOR’S NOTICE 

OF RECEIPT OF TAX ROLL 

AND WARRANT 

TAKE NOTICE that I, the undersigned, Town Clerk and Tax Collector of the Town of Westerlo, County of Albany, State of New York have duly received the tax roll and warrant for the collection of taxes within the Town of Westerlo for the year 2014 and that I will receive taxes as follows:

Monday, Wednesday, and Friday between the hours of 9 AM and 5 PM, Tuesday and Thursday from 6 PM until 9 PM at the Westerlo Town Hall, 933 County Route 401, Westerlo, NY 12193 TAKE FURTHER NOTICE that taxes may be paid before February 1, 2014 without charge of interest. On taxes remaining unpaid after January 31, there will be added one percent (1%) interest for the month of February and two percent (2%) interest added for the month of March. The last possible date to pay at the Tax CoIIector’s office is Monday, March 31, 2014.

TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Westerlo will be returned to the Albany County Treasurer after the 1” day of April, 2014.

Dated: December 30, 2013 

Kathleen J. Spinnato 

Town Clerk/Tax Collector 

Town of Westerlo

 

LEGAL NOTICE

PUBLIC NOTICE 

THE TOWN OF WESTERLO COURT IS SEEKING AN INDIVIDUAL INTERESTED IN THE PART-TIME POSITION OF CLERK TO THE JUSTICES.

Must be present for regular Justice Court sessions every Wednesday evening. In addition must work other hours which may be during the day at court to do related paper work, phones, reports, forms, mailings, various correspondence and work as required. Clerical, computer, and filing skills essential.

Familiar with SEI Court program. Fingerprints will be required.

Applications may be obtained at the Westerlo Town Clerk’s Office (518) 797-3111 located at 933 County Route 401, Westerlo, NY during normal business hours. Applications and a resume must be returned by close of business on Friday, January 17, 2014.

DATED: December 30, 2013

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.