legals 5-15-14

LEGAL NOTICE

Notice of formation of Emmas Laundromat LLC. Articles of Org. filed with NY Secretary of State (NS) on 6/28/2013, 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.

(4-43-48)

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Education of the Guilderland Central School District, County of Albany, Guilderland, New York, will receive sealed bids at the Administration Office, 8 School Road, Guilderland Center, NY 12085 on June 2, 2014 at 11:15 a.m. for the following bid: Garbage, Rubbish and Recyclable Removal.  Specifications may be obtained at the Administration Offices, 8 School Road, P.O. Box 18, Guilderland Center, New York.  The Board of Education reserves the right to reject any or all bids.

Neil T. Sanders

Assistant Superintendent 

for Business

(5-43)

LEGAL NOTICE

Notice of formation of Castle Barbershop, LLC. Arts. Of Org filed with the New York Secretary of State (SSNY) on 4/24/2014. Office Location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Castle Barbershop LLC., 24 Kimberly Street, Albany, NY  12205.  Purpose: any lawful activity.

(7-43-48)

LEGAL NOTICE

Notice of formation domestic of Danit Property Group LLC. Articles of Org. filed with NY Secretary of State (NS) on 4.24.14, 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.

(8-43-48)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 177 PULASKI LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/30/2014. 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 5904 18TH AVENUE, SUITE 73,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(9-43-48)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 2105 ATLANTIC LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/2/2013. 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 15 W. 47th Street, Suite 704, New York, NY 10036. Purpose: any lawful purpose.

(10-43-48)

LEGAL NOTICE

Notice of formation of LAYATA LLC. Articles of Org. filed with NY Secretary of State (NS) on May 6, 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, 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.

(11-43-48)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PGB NYC LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/23/14. 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 Michael J. Wieser, 295 Madison Ave, 12th Floor, New York, New York 10017. Purpose: For any lawful purpose.

(12-43-47)

LEGAL NOTICE

Notice of formation domestic of  50 Lumber Lane LLC. Articles of Org. filed with NY Secretary of State (NS) on May 5, 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.

(13-43-48)

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 hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4451

Request of Alan Boetticher for a Special Use Permit under the Zoning Law to permit: an existing 6000sf building to be used as a fitness facility.  All site characteristics are pre-existing and have been previously reviewed by the Board.  The adequacy of the existing parking and its location shall be determined by the Board.   

Per Articles III & V Sections 280-23 & 280-52 respectively

For property owned by Fuller Road Realty Corp

Situated as follows:  88 Railroad Avenue Albany, NY 12205

Tax Map # 53.05-1-2 

Zoned: IND

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 21st of May, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: April 21, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(16-43)

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. 4455

Request of Carrols LLC for a Variance of the regulations under the Zoning Law to permit: the installation of three building mounted signs.  Variances are requested for the following: 1) to permit a total of four signs, two are permitted and 2) to permit a total of 106sf of signage, 50sf is permitted. 

Per Articles IV & V Sections 280-26 & 280-51 respectively

For property owned by Bettiol Fuel Svc. Inc

Situated as follows:  1480 Western Avenue Albany, NY 12203

Tax Map # 52.19-3-4 

Zoned: LB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 21st of May, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: May 5, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(17-43)

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. 4456

Request of Scott E Perillo for a Special Use Permit under the Zoning Law to permit: an insurance agency in a 900sf space formerly occupied by a consignment shop.  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 21st of May, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: May 6, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(18-43)

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, IV & IVA of the Zoning Law on the following proposition:

Special Use Permit/Variance Request No. 4442

Request of David Hosler for a Variance of the regulations/ Special Use Permit under the Zoning Law to permit: The construction of a 22x36 mixed use structure for two offices and one dwelling unit.  Variances are requested for the following: (1) to reduce the size of the apartment to 480sf, 600sf is required, (2) to permit a side yard setback of 15ft where 25ft is required and (3) to reduce the number of parking spaces provided from 11 to 10.

Per Articles III, IV & IVA Sections 280-20, 280-25, 280-37.2, 280-51 & 280-52 respectively

For property owned by David L Hosler

Situated as follows:  115 Rt 146 Altamont, NY 12009

Tax Map # 39.00-3-19 

Zoned: LB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 21st of May, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: April 2, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(19-43)

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, IV & V of the Zoning Law on the following proposition:

Special Use Permit/Variance Request No. 4445

Request of James Breitenstein for a Variance of the regulations/ Special Use Permit under the Zoning Law to permit: the demolition of an existing single family dwelling and the construction of (4) four unit residences in a MR zone.  Variances are requested for the following (1) to develop a site less than 2.5 acres and (2) to reduce the buffer along the boundary of the adjacent LB site to less than 40ft.

Per Articles III, IV& V Sections 280-15, 280-27, 280-51 & 280-52 respectively

For property owned by Gerard Ziehm

Situated as follows:  71 & 75 Schoolhouse Road Albany, NY 12203

Tax Map #s 52.19-4-36 & 52.19-4-40.1 

Zoned: MR

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 21st of May, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: May 7, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(20-43)

LEGAL NOTICE

NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: RESOLVE MENTAL HEALTH COUNSELING PRACTICE, PLLC.  Articles of Org. filed with NY Secretary of State (NS) on 4/30/2014 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, 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 to engage in any lawful purpose.

(21-43-48)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 14TH STREET KINGS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on April 16, 2014. 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 117 14th Street, Brooklyn, New York, 11215.  Purpose: For any lawful purpose.

(22-43-48)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 550 THIRD AVE KINGS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on April 18, 2014. 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 117 14th Street, Brooklyn, New York, 11215.  Purpose: For any lawful purpose.

(23-43-48)

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Education of the Guilderland Central School District, County of Albany, Guilderland, New York, will receive sealed bids at the Administration Office, 8 School Road, P.O. Box 18, Guilderland Center, NY 12085 on June 9, 2014 at 11:30 a.m. for the following bid: Private Transportation Service Contract Specifications may be obtained at the Administration Offices, 8 School Road, Guilderland Center, New York.  The Board of Education reserves the right to reject any or all bids.

Neil T. Sanders

Assistant Superintendent 

for Business

(24-43)

LEGAL NOTICE

Notice of Formation of  Limited Liability Company. Name: My Boys Holdings LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 3/26/14. 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 the process to the LLC, Business Filings Inc., 187 Wolf Road Ste 101, Albany NY 12205. Purpose: For any lawful purpose.

(26-43-48)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 437 AVE W LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/28/2014. 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 1628 CHURCH AVENUE,  BROOKLYN, NY 11226. Purpose: any lawful purpose.

(27-43-48)

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 hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Variance Request No. 4457

Request of John J. Sokil for a Variance of the regulations under the Zoning Law to permit: the construction of an addition within the required front and rear yard setbacks.  A 35ft front setback is required, 25ft is proposed, and a 50ft rear setback is required, 33ft is proposed.

Per Articles III & V Sections 280-14 & 280-51 respectively

For property owned by Michael D & Nancy J Sokil

Situated as follows:  6006 Veeder Road Slingerlands, NY 12159

Tax Map # 62.00-2-36 

Zoned: R20

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 21st of May, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: May 12, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(28-43)

 

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Zoning Board 

Notice is hereby given that the Zoning Board of Town of New Scotland, New York will hold a public hearing pursuant to Chapter 190, Article IX, Section 190-73 of the Zoning Law on the following proposition:

A Public Hearing for Variance Application # 485.

Variance Application # 485: Application submitted by Robert & Mandy Kirk for relief from Article II, Section 190-16 ofthe Zoning Law to be allowed to install a swimming pool within the side yard setback. The parcel owned by Mr. & Mrs. Kirk, is located within the “CH” District at 2042 Delaware Tpke, and is identified as New Scotland Tax parcel id # 105 .4-1-20. The “CH” District requires a minimum side setback of 15 feet. This request is for 8 feet of relief to allow for the pool to be constructed within 7 feet ofthe side property line.

Said hearing will take place on May 20, 2014 at the New Scotland Town Hall beginning at 7:00 P.M.

Adam Greenberg 

Chairman 

Zoning Board of Appeals 

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

 

LEGAL NOTICE

PUBLIC NOTICE 

The Town of Westerlo Water Board will hold a meeting on Wednesday, May 28, 2014 at 7:00 PM in the Westerlo Town Hall located at 933 County Route 401, Westerlo NY to discuss Water District No. 1.

DATED: 5/9/2014 

BY ORDER OF 

THE WATER BOARD 

Kathleen Spinnato 

Town Clerk

 

LEGAL NOTICE

Please take notice that the Town Board ofthe Town of Rensselaerville will hold a Special Meeting on Thursday, May 22, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to continue the review of the Board of Ethics procedures.

Dated: May 13, 2014 

BY ORDER OF 

THE TOWN BOARD 

Victoria H. Kraker 

Town Clerk

 

LEGAL NOTICE

THE ROBERT AND DEBORAH KOPP FAMILY FOUNDATION, INC.

Notice is hereby given that the annual report of the above named foundation for its fiscal year ended December 31, 2013 is available at its pincipal office, 29 British American Boulevard, Latham, New York 12110, for inspection during regular business hours, for a period of 180 days from the date of publication of this notice. 

(14-43)

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.