legals 7-24-14

LEGAL NOTICE

H’myan Produce Hq LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/26/14. 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.

 (1-1-6)

LEGAL NOTICE

Park Lane Development LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/15/14. 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.

 (2-1-6)

LEGAL NOTICE

Driggs Enterprises LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/2/14. 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.

(3-1-6) 

LEGAL NOTICE

1268 Myrtle LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/18/14. 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.

 (4-1-6)

LEGAL NOTICE

Kane Consulting And Coaching, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/3/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Jacqueline A. Kane, 30 Limerick Dr, Albany, NY 12204. Purpose: General.

 (5-1-6)

LEGAL NOTICE

2152 82nd Street, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/26/14. 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.

(6-1-6) 

LEGAL NOTICE

6014 11th Avenue LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/10/14. 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.

(7-1-6) 

LEGAL NOTICE

68 Macdougal Street LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/2/14. 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.

(8-1-6) 

LEGAL NOTICE

Embassy Garden LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/15/14. 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.

 (9-1-6)

LEGAL NOTICE

American Rehab East 5th LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/27/14. 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.

 (10-1-6)

LEGAL NOTICE

Bedford Royal LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/15/14. 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.

 (11-1-6)

LEGAL NOTICE

2168 83rd Street, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/26/14. 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.

(12-1-6) 

LEGAL NOTICE

High Style Management LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/15/14. 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.

(13-1-6)

LEGAL NOTICE

NOTICE OF FORMATION 703 OLD BRIDGE, LLC filed with SSNY on 6/27/2014.  Office Location: Slingerlands, NY.  SSNY designated as agent of LLC whom process may be served.  SSNY shall mail process to: c/o the LLC, 7 E. Mount Dr., Apt. 213, Slingerlands, NY 12159.  Purpose:  All lawful purposes.

(14-1-6)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): WHITMAR NEW YORK, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 06/23/2014.  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: C/O WHITMAR NEW YORK, LLC 555 17th Street, Suite 880, Denver, CO 80202. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date. 

(15-1-6)

LEGAL NOTICE

ALBANY EMKAY DRY CLEANING & COIN LAUNDRY LLC

NOTICE OF FORMATION OF LLC

ALBANY EMKAY DRY CLEANING & COIN LAUNDRY LLC Art. Of Org. Filed with NYS Dept. of State 6/17/14.  Office location:  Albany Co.  SSNY is designated as agent upon whom process against LLC may be served.  SSNY shall mail copy of process to:  The LLC, 31 Lacy Ln, Albany, New York 12211. Any lawful purpose.

(16-1-6)

LEGAL NOTICE

Notice of formation of MVL Nutrition Counseling & Consulting, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 05/01/2013 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.

(17-1-6)

LEGAL NOTICE

Notice of formation of USNY Tours, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 07/09/2014, 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.

(18-1-6)

LEGAL NOTICE

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Pike Recovery Solutions, LLC, a Missouri limited liability company (“Pike”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on May 27, 2014, under the name of Pike Recovery Solutions, LLC.  Pike’s office location is 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 Pike Recovery Solutions, LLC, c/o Spenserv, Inc., 1000 Walnut Street, Suite 1400, Kansas City, Missouri, 64106.  The general purpose is a collection agency.  

(19-1-6)

LEGAL NOTICE

Notice of formation of Outer Boro Kino, LLC. Articles of Org. were filed with the Secretary of State of New York (SSNY) on 07/08/14. 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 NW Registered Agent LLC, 90 State St Ste. 700 Ofc. 40, Albany, NY 12207. NW Registered Agent LLC is designated as agent for SOP at 90 State St., Ste. 700, Ofc. 40, Albany, NY 12207. Purpose: Any lawful purpose.

(20-1-6)

LEGAL NOTICE

Notice of Qualification: Drawn and Drafted, LLC. Authority filed with New York Secy of State (NS) on 5/19/2014. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Drawn and Drafted, LLC, 556 Washington Ave., Brooklyn, NY 11238. DE addr. of LLC: 16192 Coastal Hwy., Lewes, DE 19958. Arts. of Org. filed with the DE Secy of State, 401 Federal St. #3, Dover, DE 19901. Purpose: any lawful activity.

(21-1-6)

LEGAL NOTICE

Notice of formation of LIMITED LIABILITY COMPANY. NAME: Cambrian Apartments LLC. Articles of Org. filed with the Secretary of State New York (SSNY) on July 14, 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 process to the Registered Agent: InCorp Services, Inc. @ One Commerce Plaza 99 Washington Ave – Ste 805-A, Albany, NY 12210-2822, purpose is any lawful purpose.

(22-1-6)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Name: Liberty Ops LLC. Articles of Organization filed with NY Department of State on 6/18/14. Office location: Albany County, NY. Secretary of State (SOS) is designated as agent of LLC for service of process. SOS shall mail copy of process 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: For any lawful purpose.

(24-1-6)

LEGAL NOTICE

Notice of Qualification of REVX-655 LLC.  Authority filed with Secy. of State of NY (SSNY) on 7/03/14. LLC was formed in Montana (MT) on 3/27/14 for the purpose of any lawful business. Arts. of Org. were filed with MT Secy of State P.O. Box 202801, Helena, MT 59620-2801. LLC is located in Albany County, New York. SSNY is designated as agent for LLC upon whom process may be served. SSNY shall forward such service to LLC at its office:  8 South Idaho, Ste. C, Dillon, MT 59725.

 (25-1-6)

LEGAL NOTICE

Notice of Qualification of CRMX-194 LLC.  Authority filed with Secy. of State of NY (SSNY) on 7/03/14. LLC was formed in Montana (MT) on 6/19/14 for the purpose of any lawful business. Arts. of Org. were filed with MT Secy of State P.O. Box 202801, Helena, MT 59620-2801. LLC is located in Albany County, New York. SSNY is designated as agent for LLC upon whom process may be served. SSNY shall forward such service to LLC at its office:  8 South Idaho, Ste. C, Dillon, MT 59725.

 (26-1-6)

LEGAL NOTICE

Notice of formation of domestic LLC of MAACHT ENTERPRISES LLC. 

Articles of Org. filed with NY Secretary of State (NS) on 7/16/2014, 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.

(27-1-6)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC). The name of the LLC is TL Property Development, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on July 15, 2014. Office location: Albany County. The SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC, 28 Squire Rd Schenectady, New York 12304. 

(28-1-6)

 

LEGAL NOTICE

Notice of formation of BRDG Studios, LLC.

Articles of Org. filed with NY Secretary of State (NS) on July 8, 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.

(29-1-6)

LEGAL NOTICE

Notice of qualification of Prosperitas Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/11/2014. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to 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: any lawful purpose.

(30-1-6)

LEGAL NOTICE

Notice of formation of Moxie Bookkeeping LLC.

Articles of Org. filed with NY Secretary of State (NS) on Thursday July 17, 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.

(31-1-6)

LEGAL NOTICE

Notice of qualification of  Rigger Group, LLC. Authority filed with Secy. of State of NY (SSNY) on 07/15/14. Office location: Albany County. LLC formed in Delaware (DE) on 06/20/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process 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: any lawful activities.

(32-1-6)

LEGAL NOTICE

Notice of Formation of Limited Liability Company Pursuant to New York Limited Liability Law, Section 206 (c)

(1)The name of the limited liability company is Five Stars Thai Sushi, LLC.

(2)The articles of organization were filed with the Secretary of State on June 25, 2014.

(3)The office of the limited liability company is to be located in Albany County.

(4)The Secretary of State has been designated as agent of the limited liability company upon whom process may be served; the post office address to which the Secretary of State shall mail a copy of any process served upon him or her is 1A Pyramid Pines Estate, Saratoga Springs, NY 12866.

(5)The purpose of the business is to engage in any lawful activity for which limited liability companies may be organized under the Limited Liability Company Law.

(33-1-6)

LEGAL NOTICE

STATE OF NEW YORK

COUNTY OF ALBANY

VOORHEESVILLE CENTRAL 

SCHOOL DISTRICT 

VOORHEESVILLE, 

NEW YORK 12186 

NOTICE TO BIDDERS 

Sealed bids will be received at the Voorheesville Central School District office located in the Clayton A. Bouton Jr./Sr. High School Building, 432 New Salem Road, Voorheesville, New York until 1 p.m. Thursday, August 7, 2014, for: 

Produce 

Specifications and bid forms may be obtained by contacting Christy at the District Office (518-765-3313, ext. 109). Contracts will be awarded per stated specifications. The Board reserves the right to reject any and all bids, also to reject any bid which fails to meet specifications.

DATED 07/21/14 

Charles Snyder 

Assistant Superintendent 

for Business 

(35-1)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Bid Opening

August 14, 2014

SECTION 001000 - INVITATION TO BIDDERS

Notice is hereby given that sealed bids will be received until 3:00 PM local time on August 14th, 2014 at the Office of the Town Clerk, Town of New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, New York 12159 and publicly opened and read aloud.  The proposals are for:

NEW SALEM WATER DISTRICT - WATER DISTRIBUTION AND STORAGE PROJECT – CONTRACT 1 - SITE PLUMBING - Contract generally consists of the installation of approximately 18,000 lf of new 6-inch, 8-inch and 10-inch ductile iron and/or HDPE water main along NYS Route 85, NYS Route 85A, Old New Salem Road, New Salem South Road and Rockhill Road, a 172,000 gallon above-ground, glass-fused-to-steel finished water storage tank,  and installation of water services from the main to the edge of customer’s property line.

NEW SALEM WATER DISTRICT – WATER DISTRIBUTION AND STORAGE PROJECT – CONTRACT 2 – BUILDING PLUMBING – Generally consists of plumbing improvements and retrofit to accommodate installation of proposed Booster Pump system in an existing building owned by the Town of New Scotland.  

NEW SALEM WATER DISTRICT – WATER DISTRIBUTION AND STORAGE PROJECT – CONTRACT 3 – ELECTRICAL AND SCADA – Generally consists of Electrical improvements to accommodate installation of proposed Booster Pump system, emergency generator interconnection, and SCADA equipment in an existing building owned by the Town of New Scotland and at the proposed Tank Site.  Also generally consists of SCADA system improvements for operation of the water system at both the proposed Booster Pump Station building and at the Tank Site.

The work shall be completed as shown on the drawings and in accordance with specifications and other contract documents as prepared by Stantec Consulting Services, Inc. (Stantec), 3 Columbia Circle, Albany, New York 12203.

The Bid Documents, Plans and Specifications may be examined at New Scotland Town Hall.  Call (518) 439-4889 for directions and hours of operation.  Plans and Specifications will be made available to prospective bidders July 24th, 2014.  

A CD-ROM containing bidding documents (plans and specifications) will be made available to the prospective bidders at the Issuing Office (Town of New Scotland, Town Hall).  To ensure delivery of addenda, only bidders who have obtained the CD-ROM from Issuing Office will be considered eligible bidders.

All bids must be made on the official Bid Form or an exact copy by reproduction thereof and enclosed in a sealed envelope with one original and one copy of the official bid. This is a lump sum bid as described in the Instructions to Bidders.  No bidder may withdraw his bid within 45 calendar days after the actual date of the opening thereof.  Each Bidder must deposit with his bid, security in the amount of no less than 5 percent of the bid, in the form and subject to the conditions provided in the Section 002000 – Instructions to Bidders.

Simultaneously with the executed contract, the successful bidder must deliver to the Town of New Scotland an executed performance and completion bond in a form meeting the Town’s approval, in an amount not less than 100 percent of the accepted bid as security for the faithful performance and completion of this contract, and also a separate bond guaranteeing prompt payment of monies due to all persons supplying the contractors or subcontractors with labor and materials employed and used in carrying out the contract, and  having a surety on the bonds such surety companies as are approved or acceptable to the Town of New Scotland.

A mandatory pre-bid meeting will be held at the site on July 31st, 2014 at 10:00 AM. Directions and details of the pre-bid meeting are provided in Section 002000 - Instructions to Bidders.

All work shall be subject to equal opportunity in employment, federal and/or state wage rates and all other requirements in accordance with applicable law.  In addition, the project is funded through the DWSRF program, and associated MWBE / EEO / DBRA requirements as well as American Iron and Steel requirements apply.

Owner reserves the right to reject any and all bids, to waive any and all informalities and the right to disregard all non-conforming, non-responsive or conditional bids.

OWNER’S CONTACT

Diane Deschenes    

Town Clerk    

Town of New Scotland 

2029 New Scotland Road

Slingerlands, NY  12159

OWNER

Town of New Scotland 

Town Hall    

2029 New Scotland Road

Slingerlands, NY  12159

(518) 439-4865

ENGINEER/ISSUING OFFICE

Stantec, Consulting Services, Inc.

David J. Hansen, PE

3 Columbia Circle

Albany, New York 12203

(518) 452-4358 

END OF SECTION 001000

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

(38-1)

LEGAL NOTICE

Notice of formation of Limited Liability Company, Pebbles-15, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/09/14. Office location: Albany County, NS. NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 10421 South Jordan Gateway Ste South Jordan, UT 84095. Veil Corporate, LLC is designated as SOP at 911 Central Ave #188, Albany, NY 12206. Purpose: is any lawful purpose.

(36-1-6)

LEGAL NOTICE

 GUILDERLAND CENTER 

FIRE DISTRICT 

Notice is hereby given that the fiscal affairs of the Guilderland Center Fire District for the period beginning on January 1, 2013 and ending on December 31, 2013 have been examined by an independent public accountant and that the report of the independent public accountant has been filed in the Fire District Office where it is available as a public record for inspection by all interested persons. Pursuant to section thirty five of the general municipal law, the governing board of the Guilderland Center Fire District may, in its discretion, prepare a written response to the report of the external audit by the independent public accountant and file such response in my office as a public record for inspection by all interested persons not later than September 30th

DATED: July 22, 2014

Douglas Lawton 

Secretary

(34-1)

LEGAL NOTICE

SPECIAL ELECTION

OF THE KNOX

FIRE DISTRICT ON

AUGUST 19, 2014

NOTICE IS HEREBY GIVEN that a Special Election of the Knox Fire District will take place on Tuesday, August 19, 2014 between the hours of 6:00 p.m. and 9:00 p.m. at the Knox Fire Station located at 2198 Berne Altamont Road, Altamont (Town of Knox), New York 12009 for the purpose of voting on the following proposition:

Shall the resolution of the Board of Fire commissioners adopted on the 8th day of July, 2014, 

RESOLUTION #2014-1 

BE lT RESOLVED, by the Board of Fire Commissioners of the Knox Fire District in the Town of Knox, Albany County, New York, as follows:

Section 1. The Board of Fire Commissioners is of the opinion that the present Tanker (Apparatus 1632) is in need of repair and is determined to be obsolete and the District is in need of a new Tanker/Pumper and the Fire District is to sell or otherwise dispose of the present unit.

Section 2. It is further the opinion of the Board of Fire Commissioners that the noted Tanker (Apparatus 1632) has significant financial value at this present time and this value will decline significantly over the next several years. As such it would be beneficial to the taxpayers of the Knox Fire District if this value be realized at this time.

Section 3. That it is determined that the monies to be received from the sale of this Tanker (Apparatus 1632)) will not exceed $ 180,000.

Section 4. Any monies or sums to be realized from the sale of this Tanker (Apparatus 1632)) shall be paid into the currently existing Apparatus Capital Reserve Fund, thereby reducing the amount of monies necessary to be borrowed by the issuance of Bond Anticipation Notes, Statutory Installment Bonds, Serial Bonds or a Lease Agreement, which shall be voted upon by the Electors of the Knox Fire District, at a Mandatory Referendum held in the near future, 

Section 5. This resolution is adopted subject to a mandatory referendum scheduled for Tuesday, August 19, 2014.

By Order of the Commissioners of the Knox Fire District.

Dated: July 8, 2014 

Frank A. Fuss, Secretary 

Knox Fire District 

be approved, 

Only residents registered to vote with the Albany County, New York Board of Elections on or before July 8, 2014 or registered with the Knox Fire District on or before July 8, 2014 shall be eligible to vote.

Dated: July 15, 2014 

Frank  A. Fuss, Secretary 

BOARD OF FIRE 

COMMISSIONERS  

KNOX FIRE DISTRICT

(23-1)

LEGAL NOTICE 

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Tuesday, July 29, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to review the health insurance package and any other matters before the Board.

Dated July 14, 2014 

BY ORDER OF 

THE TOWN BOARD 

Victoria H. Kraker 

Town Clerk

(37-52-1)

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.