Legals 6-26-14
LEGAL NOTICE
1 Million Gift Shop LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/19/14. 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.
(1-49-2)
LEGAL NOTICE
Griffen Estates LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/22/14. 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.
(2-49-2)
LEGAL NOTICE
900 Jefferson Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/19/14. 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.
(3-49-2)
LEGAL NOTICE
Bsw Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/23/14. 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 12207. Purpose: General.
(4-49-2)
LEGAL NOTICE
610 West 110 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/14/14. 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.
(5-49-2)
LEGAL NOTICE
Wade Hampton Blvd, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/23/14. 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.
(6-49-2)
LEGAL NOTICE
77 Weirfield LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/30/14. 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.
(7-49-2)
LEGAL NOTICE
Kayman Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/2/13. 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.
(8-49-2)
LEGAL NOTICE
293 Church St LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/20/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 146 Spencer St Ste 2003, Brooklyn, NY 11205. Purpose: General.
(9-49-2)
LEGAL NOTICE
premierNotice of Qual. of Fountain Square Communications LLC filed with Sec of State NY (SSNY): 4/23/14 in Albany Co. Formed in IL: 10/3/09. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to its foreign address: Claudia Kovitz, 800 Judson Ave # 403, Evanston, IL 60202. Arts. of Org. filed with Jesse White, 213 State Capitol, Springfield, IL 62756. Purpose: General.
(10-49-2)
LEGAL NOTICE
810 Saint Johns LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/19/13. 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.
(11-49-2)
LEGAL NOTICE
Stoneview Equities LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/14. 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.
(12-49-2)
LEGAL NOTICE
Hatro Holdings Xii LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/13/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 1729 East 12th St. 5th Fl., Brooklyn, NY 11229. Purpose: General.
(13-49-2)
LEGAL NOTICE
Notice of qualification of Disruptive Logistics, LLC. Certificate of Authority filed with NY Secretary of State (NS) on 05/30/14, 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.
(14-49-2)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name: ANHV, LLC.
Articles of Org. filed with NY Secretary of State (NS) on June 13, 2014. 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.
(15-49-2)
LEGAL NOTICE
Notice of Formation of Peggy Tjin Productions LLC
Articles of Org. filed with NY Secretary of State (NS) on April 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 Peggy Tjin @ 325 West 45th Street #1011, New York, NY 10036, purpose is any lawful purpose.
(16-49-2)
LEGAL NOTICE
Strong 7740 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/5/14. 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.
(28-49-2)
LEGAL NOTICE
Notice of Formation of Limited Liability Company. Name: IRwise Imaging, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on June 23, 2014. Office location: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process to the LLC is: c/o Muhammad Jamil, 138 Cedarview Lane, Watervliet NY 12189. Purpose: For any lawful activity.
(17-49-2)
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 November 14, 2013 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
(19-49)
LEGAL NOTICE
NOTICE OF FORMATION OF JESSE WINTER 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.
(18-49-2)
LEGAL NOTICE
Notice of formation of Liberated Fitness LLC.
Articles of Org. filed with NY Secretary of State (NS) on June 11, 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.
(21-49-2)
LEGAL NOTICE
Notice of the formation of NYC PRIVATE ANIMAL REMOVAL SERVICE, LLC. Articles of Org. filed with NY Secretary of State (NS) on June 16th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Shariffe Fussell, 85 Navy Walk, Apt. 11B, Brooklyn, NY11201, purpose is any lawful purpose.
(24-49-2)
LEGAL NOTICE
Blueeye Soft LLC filed with Secy. of State of NY (SSNY) on 02/26/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Suma Shastry 800 Huntington Court Albany NY 12203 Purpose: General.
(25-49-2)
LEGAL NOTICE
859 Knickerbocker LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/2014. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Madison to Park, 1125 Ocean Avenue, Lakewood, NJ 08701. Purpose: General.
(26-49-2)
LEGAL NOTICE
942 Greene Ave LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/28/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 1125 Ocean Avenue, Lakewood, NJ 08701. Purpose: General.
(27-49-2)
LEGAL NOTICE
Successdent LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/10/14. 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.
(29-49-2)
LEGAL NOTICE
Royal Blue Sedans LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/28/14. 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.
(30-49-2)
LEGAL NOTICE
Jacob Marion LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/27/14. 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.
(31-49-2)
LEGAL NOTICE
Ms Diamonds & Gold, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/27/14. 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.
(32-49-2)
LEGAL NOTICE
Jacob Sumpter LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/27/14. 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.
(33-49-2)
LEGAL NOTICE
Notice of Qual. of EBCG LLC filed with Sec of State NY (SSNY): 5/13/14 in Albany Co. Formed in IL: 12/16/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: 103 E Liberty St Ste 212, Ann Harbor, MI 48104. Principal Office: 103 E Liberty St Ste 212, Ann Harbor, MI 48104. Arts. of Org. filed with Jesse White, Sec. Of State, 213 State Capitol, Springfield, IL 62756. Purpose: General.
(34-49-2)
LEGAL NOTICE
Dekel At 281 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/30/14. 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.
(35-49-2)
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Voorheesville will hold a Public Hearing to review the following request from:
Henry Rauch/Uriah Corporation: Requesting a Use Variance to allow the construction of duplexes (not a permitted use) in a Residential A zoning district (35 School Road).
The hearing will be held on Thursday, July 10 at 7:00 PM at the Voorheesville Fire House, 12 Altamont Road, Voorheesville, NY.
Please note that this date is outside our normal meeting schedule due to the July 4th Holiday.
Dated: June 23, 2014
BY ORDER OF THE ZONING BOARD OF APPEALS
(37-49)
LEGAL NOTICE
NOTICE OF FILING FINAL
ASSESSMENT ROLL
WITH CLERK
(Section 516
Real Property Tax Law)
Notice is hereby given that the Final Assessment Roll for the Town of Guilderland, in the County of Albany, for the year 2014 has been completed by the undersigned Assessor, and a certified copy thereof will be filed in the office of the Town Clerk, on the first day of July 2014.
Dated this twenty-fifth day of June 2014.
Karen M. Van Wagenen
Assessor of the
Town of Guilderland
(20-49)
LEGAL NOTICE
The Reorganizational Meeting of the Berne-Knox-Westerlo Central School District Board of Education will be held on July 8, 2014 at 9:30 a.m.
(22-49)
LEGAL NOTICE
NOTICE OF COMPLETION OF THE 2014 FINAL ROLL
Notice is hereby given that the Assessor of the Town of Westerlo, Albany County, New York, has completed the Final Assessment roll for 2014 pursuant to RPTL 516 and as of July 1, 2014, that a certified copy thereof is on file with the Town Clerk, at the Town Hall, 933 County Route 401, Westerlo, New York. The Assessment rolls are also available online at: www.townofWesterlony.com, dated this 26th day of June 2014.
Peter H. Hotaling
Sole Assessor
(23-49)
LEGAL NOTICE
NOTICE TO BIDDERS
ORCHARD CREEK
GOLF COURSE
ALBANY COUNTY
Orchard Creek Golf Club
Streambank Stabilization
PLEASE TAKE NOTICE that the Orchard Creek Golf Course is seeking a contractor for the following: streambank stabilization, located 4,500 feet north of State Route 146, Altamont NY, Town of Guilderland (Latitude 42,716280 ; Longitude -72,011996). The project will consist of 350 linear feet of rock rip rap along the west side of the Bozenkill Stream. Rock at least three feet wide will be laid at the toe of the stream with smaller rock placed behind to stabilize the bank. This site was washed out during Hurricane Irene/ Lee storms. This project will be completed with the assistance of the Albany County Soil and Water Conservation District.
A pre-bid meeting will be held Monday, July 21 2014 at 11:00AM at the site.
Sealed bids for said project will be received at Orchard Creek Golf Club up until 6:15pm on the 31st day of July, 2014. Send Bids to: Orchard Creek Golf Club, 6700 Dunnsville Rd. Altamont NY 12009. The sealed bids are to be clearly marked with the bidder’s name and bid subject on the envelope.
Plans and specifications for the proposed work will be on file and publicly exhibited at the Conservation District office, 24 Martin Road, Voorheesville, NY 12186. Electronic copies of said plans and specifications can be obtained upon request. Please send request to ‘
Successful Bidder must supply the Orchard Creek Golf Course with a Certificate of Insurance naming the Orchard Creek Golf Course as an additional insured in the amount of $1,000,000.00/$2,000,000.00.
The Orchard Creek Golf Course reserves the right to waive any informality in or to reject any or all bids submitted.
(36-49)