legals 3-13-14

LEGAL NOTICE

Notice of Formation: Bowery Distillers, LLC. Arts of org. filed with New York Secy of State (NS) on 2/28/2014. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Timothy Hayes, 244 Fifth Ave., Suite 1565, New York, NY 10001. Purpose: any lawful activity.

(1-34-39)

LEGAL NOTICE

Notice of formation of Dearborn Street LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/21/2014, 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.

(2-34-39)

LEGAL NOTICE

NOTICE OF FORMATION OF REITZ POIRIER LLC. Articles of Org. filed with NY Secretary of State (NS) on February 14, 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 act or activity.

(3-34-39)

LEGAL NOTICE

NOTICE OF FORMATION OF IRON OAKS LLC. Articles of Org. filed with NY Secretary of State (NS) on January 28, 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 act or activity.

(4-34-39)

LEGAL NOTICE

Notice of domestic formation of Top2Bottom Games LLC. Articles of Org. filed with NY Secretary of State (NS) on May 6, 2013, 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.

(5-34-39)

LEGAL NOTICE

Notice of formation of DIAMOND TOUCH AESTHETICS LLC. Articles of Org. filed with NY Secretary of State (NS) on February 11th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Murray LLP, 305 Broadway, 14Fl, New York, NY10007, purpose is any lawful purpose.

(6-34-39)

LEGAL NOTICE

Notice of formation of Suthya Capital LLC. Articles of Org. filed with NY Secretary of State (NS) on February 26, 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. @ 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.

(7-34-39)

LEGAL NOTICE

Notice of Authority of Aldous & Associates, PLLC. App. for Auth. filed with the Secy. of State of NY (SSNY) on 2/24/14.  Org. in State of UT on 3/14/11.  Office location, County of Albany. SSNY has been designated as agent of the PLLC upon whom process against it may be served.  SSNY shall mail process to: P.O. Box 171374, Holladay, UT 84117-1374. Cert. of Org. filed Utah Dept. of Commerce, 160 E. 300 S., 2d Floor, P.O. Box 146705, SLC, UT 84114-6705. Purpose:  Consumer debt collection.

(8-34-39)

LEGAL NOTICE

NOTICE OF FORMATION OF THE CAKE ECCENTRIC, LLC. Arts. of Org.  filed with the Sec’y of State of NY (SSNY) on 01/22/2014. Office Location: Albany County. SSNY designated as agent of LLC upon who process against it may be served. SSNY shall mail process to: 303 Hamilton Street, Albany, New York 12210. Purpose: Any lawful activity.

(9-34-39)

LEGAL NOTICE

Notice of formation of limited liability company. Name: Rose & Associates Consulting, LLC.  Articles of Organization were filled with the Secretary of State of New York (SSNY) on 1/17/14.  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, c/o United States Corporation Agent, Inc, 7014 13th Avenue, Suite 202, Brooklyn, NY 11228.  Purpose: For any lawful purpose.

(10-34-39)

LEGAL NOTICE

BOXCARDZ LLC Articles of Org. filed with NY Sec. of State (NS) on 2/19/ 2014, office location: Albany Co., 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.

(11-34-39)

LEGAL NOTICE

Notice of formation of NOGHAMA INTERNAL MEDICINE, PLLC. Articles of Org. Filed with NY Secretary of State (NS) on 02/05/2014. Office location: Albany County NS is designated as agent upon whom process may be served. NS shall mail a copy of process to United States Corporation Agents, Inc, 7014 13th Avenue, Suite 202, Brooklyn, NY 11228, for any lawful purpose.

(14-34-39)

LEGAL NOTICE

NOTICE OF FORMATION OF 250 WEST 54TH STREET BRIDGE CLUB NY LLC. Arts. of Org. was filed with SSNY on 2/28/14. Office location: Albany County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: Robert S. Bennett, 1404 3rd Avenue, Suite 3S, New York, NY 10075. Purpose: all lawful activities.

(15-34-39)

LEGAL NOTICE

Notice of formation of Gneiss Worldwide LLC. Articles of Org. filed with NY Secretary of State (NS) on November 12, 2013 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.

(16-34-39)

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. 4427

Request of Crossgates Mall General Company Newco LLC for an amendment to the Special Use Permit under the Zoning Law to permit: the expansion of Crossgates Mall by 2,103 SF gross leasable area accommodated by the construction of a two level addition with a 20,000+ SF footprint in accordance with the Site Plan dated February 4, 2014.

Per Articles III &V Sections 280-21 & 280-52 respectively

For property owned by Crossgates Mall General Company Newco LLC

Situated as follows:  1 Crossgates Mall Road Albany, NY 12203

Tax Map # 52.01-1-4.4 

Zoned: GB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 19th of March, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 12, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

LEGAL NOTICE 

TOWN OF RENSSELAERVILLE NOTICE TO BIDDERS 

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville is inviting Sealed Bids for the following materials to be delivered to the Town Hall and Highway Department at 87 Barger Road, Medusa, NY l2l2O and other sites throughout the Town 1. Diesel Fuel, No.2 Fuel Oil, Mid-Grade and Regular Unleaded Gasoline with automatic delivery and 24 hour service. Bids shall include a fixed pnce and the Journal of Commerce average posting price. In the event that the Town runs out of Diesel Fuel No.2 Fuel Oil or Gasoline and has to purchase it elsewhere, the Town shall be reimbursed for any additional expenses.

2. No.2 Fuel Oil delivered to the Rensselaerville Library, Rensselaerville Volunteer Fire Company, Medusa Volunteer Fire Company, Tri-Village Volunteer Fire Company and Rensselaerville Volunteer Ambulance Squad.

3. Heating Unit Service Contracts for thc Town Hall, Highway Department, Library (3)

Volunteer Fire Companies and Ambulance Squad.

4. Crushed Stone Products, Gravel, Bituminous Asphalt, Asphalt Emulsions, Calcium Culvert Pipe and Geotextile Fabrics.

Bidders may submit bids for any one or all items. Bidders must be qualified suppliers and have sufficient stock on hand for emergencies.

Bids must be submitted on the attached “Bid Proposal Form(s)” and in a Sealed Envelope that is clearly marked with the bidder name, place of business, and item(s) bid Faxed or electronically transmitted bids will NOT be accepted.

Bid Proposal Forms may be picked up at the Town Clerk’s Oflice during normal business hours at 87 Barger Road, Medusa, NY 12120. Phone (518) 239-4225 or (518)

797-3798.

Bids are to be in the Town Clerk’s Office by April 10, 2014 at 6:45 PM They will then be opened and read aloud at 7:30 PM. Bids will be awarded within a reasonable amount of time thereafter.

The Town reserves the right to reject any and all bids. NON-COLLUSIVE BIDDING CERTIFICATES MUST ACCOMPANY ALL BIDS.

DATED March 12, 2014 BY ORDER OF THE TOWN BOARD OF THE TOWN 

OF RENSSELAERVILLE 

Victoria H. Kraker Town Clerk

 

LEGAL NOTICE 

NOTICE T0 BIDDERS 

Notice is hereby given that the Town Board of the Town of Westerlo invites sealed bids for the furnishing of washed crushed stone as follows: Screenings, 1B, 1A, 1812, 13”, 1 & 2 mixed, 3, 3A, 5, Rlp-Rap, Stone Fill Light, Stone Fill Med., Stone Fill Heavy, Gablon Stone, Item 4 & Crusher Run; and Asphalt Concrete Items Nos, 403.11 Type 1 Base, 403.13 Type 3 Binder, 403.15 Type 4 Shim Course, 403.16 Type 6 Top, 403.1701 Type 6F Top, 403.18 Type 7 Top, 403.1901 Type 7F Top, 15-403.2040 Flber Winter Mix, 15~403.2010 Winter, & 403.21 Asphalt Concrete; all for use bythe Highway Department of the Town of Westerlo from 4/1/2014 T0 3/31/2015, if, as, and when required.

All bids must be accompanied by a non-collusive bidding certificate. lf bids are awarded on a F.O.B. Basis, consideration will be given to the location of the bidder ln relation to the delivery slte. The hauling distance, therefore, shall be a factor in governing the award of the bid. The hauling distance involved will be determined by the Town Superintendent of Highways as most beneficial to the Town of Westerlo.

Bid prices are to be in effect from 4/1/2014 through 3/31/2015.

Bids may be received until 5:00 p.m. Frlday, March 28, 2014 at the Westerlo Town Clerk’s Office, P.O. Box 148, 933 County Route 401, Westerlo, NY 12193. Bids wlll be opened 7:30 PM on Tuesday April 1, 2014 at the Town Board meeting held at Westerlo Town Hall, 933 CR 401, Westerlo, NY.

Specifications may be obtained from Mr, Keith Wright Sr., Superintendent of Highways, Town Garage, 671 CR 401, Westerlo, NY 12193 Phone: 518-797-3205. 4 The Town Board reserves the rlght to reject any or all bids. 

DATED: 03/04/2014 

BY ORDER OF THE

 WESTERLO TOWN BOARD 

Kathleen J. Spinnato, 

Town Clerk 

 

LEGAL NOTICE 

NOTICE TO BIDDERS 

Notice is hereby given that sealed bids will be received for a high temperature lining system to be installed at the Dawson Bonitz Municipal Training Fire Tower in the Town of Guilderlancl N.Y.

Bids will be received until 10:00 A.M. March 26,2014 at which time bids will be opened and read aloud, at the Town Clerks Office, Town Hall, Route 20, NlcCormacl(s Corners , Guilderland, New York.

Bids shall be in duplicate, in Sealed envelopes, which shall bear on the face thereof the name and address of the bidder, and the subject of bid, marked “ Bid for Thermal Lining System”. Certificate of Non-Collusion and Waiver of Immunity Clause must be attached with each bid.

Detailed Specifications and bid forms may be obtained at the Town Clerks Office, The Town Board reserves the right to reject any and all bids. ‘

Bids Shall be Sent to:

Jean Cataldo, Town Clerk Gullderland Town Hall e Route 20, l\/lcCormack’s Corners Guilderland, New York 12084 

By Order of Donald C .Albright 

Chief Fire Inspector  

Town ofGuilderland 

 

LEGAL NOTICE 

 The Town of Westerlo Town Board has rescheduled a Special Town Board Meeting for the purpose of hearing public comment on the Draft of the Town of Westerlo Hydrofracklng Report to be held on Thursday, March 27, 2014 at 7:00 PM In the Westerlo Town Hall located at 933 County Route 401, Westerlo. A Draft ofthe Town of Westerlo Hydrofracking Report ls avaliable for public review on the website: townofwesterIony.com and is also available for review in the Westerlo Town Clerk’s office during normal business hours.

DATED: March 4, 2014 

BY ORDER OF  THE TOWN OF WESTERLO TOWN BOARD Kathleen J. Spinnato 

Town Clerk

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.