Legals 10-16-14
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: ME UNITED 1583 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/2/2014. 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 5314 16TH AVENUE, UNIT 437, BROOKLYN, NY 11204. Purpose: any lawful purpose.
(1-13-18)
LEGAL NOTICE
Notice of formation domestic of Assimilate Vapes LLC.
Articles of Org. filed with NY Secretary of State (NS) on 09/22/2014, 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.
(5-13-18)
LEGAL NOTICE
Notice is hereby given that a new corporation has been formed, to wit: 4923 Houses LLC. Articles of Incorporation were filed with the Secretary of State on October 3, 2014. The corporation office is located in Albany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 49 McElwain Ave., Cohoes, New York 12047. The character and purpose of the corporation shall be limited to all lawful business.
(4-13-18)
LEGAL NOTICE
FOR PUBLIC MEETINGS OF THE KNOX FIRE DISTRICT ON OCTOBER 16 AND OCTOBER 21, 2014
NOTICE IS HEREBY GIVEN that a public meeting will be held at 7:00 p.m. at Fire Station #1, 2198 Berne Altamont Rd, Altamont (Town of Knox), New York 12107, in the Town of Knox, State of New York on the 16th day October 2014 where the Board of Fire Commissioners of the Knox Fire District will present a proposal to sell the current tanker as a preliminary step toward purchasing a replacement tanker. The public is urged to attend and ask any questions they may have about this process.
NOTICE lS ALSO HEREBY GIVEN that the Proposed Budget of the Knox Fire District of the Town of Knox, State of New York, will be presented to the Board of Fire Commissioner of the Knox Fire District, for its consideration.
A public hearing will be held at 7:00 p.m. at Fire Station #1, 2198 Berne Altamont Rd, Altamont (Town of Knox), New York 12107, in the Town of Knox, State of New York on the 21st day October 2014.
Pursuant to Town Law Pursuant to Town Law §105, the Board of Fire Commissioners must hold a public hearing on the budget, make the proposed budget available to the public prior to the public hearing, allow the public to comment on the budget at the public hearing. This public hearing must be held to allow maximum public participation in the hearing.
The purpose of the public hearing is to allow any person to be heard in favor of or against the proposed budget as it is submitted, or for or against any item or items contained in the proposed budget, and hearing all persons interested in the subject concerning same.
That a copy of the proposed budget is available at the Office of the Town Clerk of the Town of Knox at the Town Hall during the Clerk’s normal hours or from the Fire District Secretary at Fire Station #1, 2198 Berne Altamont Rd, Town of Knox where it may be inspected by any interested person between the hours of 7 p.m. and 9 p.m. on Monday nights.
Dated: October 8, 2014
Board of Fire Commissioners
Knox Fire District
(20-12-13)
LEGAL NOTICE
Notice of formation of Shipper, LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/29/2014, 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.
(2-13-18)
LEGAL NOTICE
Notice of formation of Wolf Den Ventures, LLC. Articles of Org. filed with NY Secretary of State (NS) on September 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.
(3-13-18)
LEGAL NOTICE
Notice of Formation of Limited Liability Company, LLC is: OR metryx, LLC. Articles of Organization filed with the State of New York August 25, 2014. Location: 36 Douglas Road, Delmar, New York 12054 under section 203 of the Limited Liability Company Law. The designated agent of the limited liability company upon whom process against it may be served is United States Corporation Agents, INC. 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. The purpose of the company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLC.
(6-13-18)
LEGAL NOTICE
Some Gold, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 10/6/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 199 Lee Ave. Ste 620, Brooklyn, NY 11211. Purpose: Any lawful activity
(12-13-18)
LEGAL NOTICE
ARTICLES OF ORGANIZATION
OF
SHOP IN THE WOODS LLC
Under Section 203 of the Limited Liability Company Law
First: The name of the limited liability company is SHOP IN THE WOODS LLC.
Second: The county within this state in which the limited liability company is to be located in Albany.
Third: The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process accepted on behalf of the limited liability company served upon him or her is: c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228.
Fourth: The name and street address in this state of the registered agent upon whom and at which process against the limited liability company may be served is: United State Corporation Agents, Inc., 7014 13th Avenue, Suite 202 Brooklyn, NY 11228.
(7-13-18)
LEGAL NOTICE
PUBLIC NOTICE
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Town of Rensselaerville will hold a Public Hearing on Thursday, November 6, 2014 at 6:30PM at the Town Hall, 87 Barger Road, Medusa, NY on an Area Variance Application from Ron Shelmerdine and Chris Christophorou. The applicants are proposing an altered lot line application that would result in the Shlemerdine property decreasing from .87 acres to .62 acres, and the Christophorou property increasing from .27 acres to .52 acres. The application was denied by the Planning Board because the remaining lots would not meet the minimum requirements for the lot size in the RC-3 zoning area (which is 10 acres). Thus the applicants are seeking an area variance for the acreage of the resulting parcels.
All those who are interested in this proposal will be provided with the full opportunity to be heard on the date of the Public Hearing. Persons wishing to appear at such hearing may do so in person or by attorney or other representative. Documents in support of this proposed subdivision are available for inspection at the Rensselaerville Town Building located at 87 Barger Road, Medusa, NY.
Communications in writing in relation thereto may be filed with the Zoning Board of Appeals or at such hearing.
DATED: October 2, 2014
BY ORDER OF THE ZONING BOARD OF APPEALS OF THE TOWN OF RENSSELAERVILLE
Mary Carney
Secretary
Zoning Board of Appeals
(8-13)
LEGAL NOTICE
of Public Hearing
on the Budget
NOTICE IS HEREBY GIVEN that the Proposed Budget of the Berne Fire District of the Towns of Berne and Knox, State of New York, will be presented to the Board of Fire Commissioners of the Berne Fire District, for its consideration.
A PUBLIC HEARING will be held at 7:00p.m. at the Berne Fire House, 30 Canaday Hill Road, Berne, New York 12023, in the Town of Berne, State of New York on the 21st day of October, 2014.
Pursuant to Town Law 105, the Board of Fire Commissioners must hold a public hearing on the budget; make the proposed budget available to the public prior to the public hearing, allowing the public to comment on the budget at the public hearing. This public hearing must be held to allow maximum public participation in the hearing.
The purpose of the public hearing is to allow any person to be heard in favor of or against the proposed budget as it is submitted, or for or against any item or items contained in the proposed budget, and hearing all persons interested in the subject concerning same.
That a copy of the proposed budget is available at the Office of the Town Clerk of Berne, 1656 Helderberg Trail, Berne, New York and the Town Clerk of Knox, 2192 Berne Altamont Road, Knox, New York , and Fire District Secretary, Mildred Zuk where it may be inspected by any interested person during office hours.
Dated: September 30, 2014
Board of Fire Commissioners
Berne Fire District
30 Canaday Hill Road
Berne, New York 12023
(9-13)
LEGAL NOTICE
The Town of Berne Planning Board will not be meeting on Thursday, October 16, 2014. Future Planning Board meetings will be held on the first Thursday of the month with a second meeting on the third Thursday only if needed.
(11-13)
LEGAL NOTICE
Gold Combo, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 10/6/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 199 Lee Ave. Ste 620, Brooklyn, NY 11211. Purpose: Any lawful activity
(13-13-18)
LEGAL NOTICE
MedicalReputation.com, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 9/22/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 55 W 95th St, New York, NY 10025. Purpose: Any lawful activity
(14-13-18)
LEGAL NOTICE
Notice of formation of MoJo Ventures LLC. Articles of Org. filed with NY Secretary of State (NS) on June, 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 InCorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822, InCorp Services, Inc. is designated as agent for SOP at One Commerce Plaza, 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822. Purpose is any lawful purpose.
(15-13-18)
LEGAL NOTICE
Of public hearing on the budget of the Guilderland Fire District
NOTICE IS HEREBY GIVEN that the proposed budget of the Guilderland Fire District of the Town of Guilderland, Albany County, State of New York, will be presented to the Board of Fire Commissioners of the Guilderland Fire District for consideration.
A PUBLIC HEARING will be held at 7:00 PM at the Guilderland Fire Station, 2303 Western Avenue, Guilderland, NY 12084, in the Town of Guilderland, Albany County, State of New York on Tuesday October 21st, 2014.
Pursuant to Town Law ss105 the Board of Fire Commissioners must hold a public hearing on the budget, make the proposed budget available to the public prior to the public hearing. The public hearing must be held to allow maximum public participation in the hearing.
The purpose of the public hearing is to allow any person to be heard in favor of or against the proposed budget as it is submitted, or for or against any item or items contained in the proposed budget, and hearing all persons interested in the subject concerning the same.
That a copy of the proposed budget is available at the Office of the Town Clerk of the Town of Guilderland, at Guilderland Town Hall, 5209 Western Avenue, 2nd floor, Guilderland, NY 12084 and at the Guilderland Fire District, Fire District Secretary, 2303 Western Avenue, Guilderland, NY 12084 where it can be inspected by any interested persons by contacting the district secretary at 518-456-5000 or email .
Dated: October 6th, 2014
Board of Fire Commissioners
Guilderland Fire District
2303 Western Avenue
Guilderland, NY 12084
(18-13)
LEGAL NOTICE
Notice of formation of Christine Kim , LLC. Articles of Org. filed with NY Secretary of State (NS) on September 17, 2014 in 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.
(19-13-18)
LEGAL NOTICE
Notice of formation of Limited Liability Company (LLC). Name of the LLC is CHARLES DE VAIVRE LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on August 18th 2014, office location: Albany County, SSNY is designated as agent upon whom process may be served, SSNY shall mail service of process (SOP) to CHARLES DE VAIVRE, 162 West 80th Street, #5K, NY 10024, New York, purpose is any lawful purpose.
(20-13-18)
LEGAL NOTICE
Notice of formation of 192 Morgan Realty LLC, a limited liability company. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on March 10, 2014. Office located in Albany. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to THE LLC 675 Third Avenue New York, N.Y. 10017. Purpose: any lawful purpose
(21-13-18)
LEGAL NOTICE
Notice of formation of Bushwick Star Management LLC, a limited liability company. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on March 12, 2014. Office located in Albany. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to THE LLC 675 Third Avenue New York, N.Y. 10017. Purpose: any lawful purpose.
(22-13-18)
LEGAL NOTICE
Notice of formation of Greenpoint Bushwick LLC, a limited liability company. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on March 10, 2014. Office located in Albany. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to THE LLC 675 Third Avenue New York, N.Y. 10017. Purpose: any lawful purpose.
(23-13-18)
LEGAL NOTICE
Notice of formation of Morgan Williamsburg LLC, a limited liability company. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on March 10, 2014. Office located in Albany. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to THE LLC 675 Third Avenue New York, N.Y. 10017. Purpose: any lawful purpose.
(24-13-18)
LEGAL NOTICE
Residents of Knox are invited to two (2) Comprehensive Plan Update Workshosp to be held at Knox Town Hall at 7PM on Tuesday, October 28, 2014 and Monday, November 3, 2014.
Please contact Amy Pokorny at or 618-5376 for more information.
(25-13)
LEGAL NOTICE
STATE OF NEW YORK
COUNTY OF ALBANY
NOTICE OF PUBLIC HEARING UPON PRELIMINARY BUDGET
NOTICE IS HEREBY GIVEN that the preliminary Budget for the Town of Knox for fiscal year beginning January 1, 2015 has been completed and filed in the office of the Town Clerk at the Knox Town Hall where it is available for inspection by any interested person at all reasonable hours.
FURTHER NOTICE IS HEREBY GIVEN that the Town Board of the Town of Knox will be held at the Town Hall at 7:45 p.m. on the 5th day of November, 2014 and that at such hearing any person may be heard in favor or against the Preliminary Budget as complied or for or against any item or items therein contained.
PURSUANT to Section 113 of the Town Law, the proposed salaries of the following Town Officers are hereby specified as follows:
Supervisor $16,672.00
Town Justices (2)
Total $20,286.00
Councilmen (4)
Total $15,300.00
Town Clerk $12,585.00
Highway Supt $55,878.00
Tax Collector. $5,000.00
DATED: October 14, 2014
BY ORDER OF THE
KNOX TOWN BOARD
TARA L. MURPHY
Town Clerk
(28-13)
LEGAL NOTICE
Town of Knox
Public Hearing
PHP Plan for 2015
Section 8 Housing Choice
Voucher Program
11/5/2014
The board of the Town of Knox will hold a public hearing on November 5, 2014 at 7:30p.m. at the Knox Town Hall, Knox, N.Y. for the purpose of receiving comments from the public on the proposed PHP Plan for 2015 for the Section 8 Housing Choice Voucher Program.
Copies of the PHP Plan and all supporting documentation are available for review by the public at the following locations:
Knox Town Hall
Town Clerk’s Office
Knox, NY 12107 or
Joseph E. Mastrianni, Inc.
11 Federal Street
Saratoga Springs, NY 12305
(26-13)
LEGAL NOTICE
Notice is hereby given that The Planning Board of the Town of Westerlo will hold a Public Hearing on Tuesday, October 28, at 7:30 pm in the Town Hall located at 933 County Route 401, Westerlo, NY for the application of Richard Prince. The applicant wishes to obtain an approval for a minor subdivision for property address 151 Righter Road, Rensselaervllle, NY 12147. Tax map #126.00-2-33. This applicant wishes to subdivide this 90.165 acre parcel into 2 lots.
(10-13-14)
LEGAL NOTICE
REQUEST FOR PROPOSALS
TOWN OF KNOX
The Town of Knox is issuing this Request for Proposals (RFP) to obtain electricity derived from photovoltaic (PV) energy sources. The Town wishes to purchase solar-generated electricity under a long-term Power Purchase Agreement (PPA), as more fully described and set forth in certain plans and specifications filed with the Knox Town Clerk and available for inspection at the Knox Town Hall or by email request addressed to Supervisor Michael Hammond at . The Town wishes to obtain clean energy from its fully-commissioned PV systems by a date to be set forth in the final contract.
Timeline for RFP process:
• RFP issue date
October 14, 2014
• Pre-proposal meeting & site visit date
2:00 PM on October 28, 2014
• Deadline for submitting RFP questions
3:00 PM on November 3, 2014
• RFP due date
7:00 PM on November 5, 2014
• Notice of intent to award
December 9, 2014
• All systems operational and commissioned To be set forth in final contract
The RFP must be submitted to the Knox Town Clerk in a sealed envelope marked “Request for Proposal-Solar” at or prior to 7:00 p.m. on November 5, 2014.
The Town reserves the right, at its sole discretion, to accept or reject any or all responses to this RFP, to negotiate with any or all firms considered, or to cancel this RFP in whole or in part. The Town reserves the right to request additional information from any or all Proposers. The Town reserves the right to waive any and all information and irregularities as it deems in the best interest of the Town.
Dated: October 14, 2014
Tara Murphy
Knox Town Clerk
(27-13)
LEGAL NOTICE
Guilderland Center Fire District
Public Hearing on the Budget
NOTICE IS HEREBY GIVEN that the Proposed Budget of the Guilderland Center Fire District of the Town of Guilderland, State of New York, will be presented to the Board of Fire Commissioners of the Guilderland Center Fire District, for its consideration.
A PUBLIC HEARING will be held at 7:00 p.m. at the Guilderland Center Fire Station, 30 School Road, Guilderland Center, New York 12085, in the Town of Guilderland, State of New York on the 21” day of October 2014.
Pursuant to Town Law §105, the Board of Fire Commissioners must hold a public hearing on the budget, make the proposed budget available to the public prior to the public hearing, allow the public to comment on the budget at the public hearing. This public hearing must be held to allow maximum public participation in the hearing.
The purpose of he public hearing is to allow any person to be heard in favor of or against the proposed budget as it is submitted, or for or against any item or items contained in the proposed budget, and hearing all persons interested in the subject concerning same.
That a copy of the proposed budget is available at the Office of the Town Clerk of the Town of Guilderland at Western Turnpike, Guilderland N.Y. 12084 and Fire District Secretary at 30 School Road Road, Guilderland Center, New York 12085, where it may be inspected by any interested person during office hours 9:00 AM to 12:00 PM.
Dated: September 20, 2014
William C.. Adams
Acting Secretary to the Board of Fire Commissioners
Guilderland Center
Fire District
30 School Road Road,
Guilderland Center,
New York 12085
(16-13)
LEGAL NOTICE
FORT HUNTER FIRE DISTRICT Legal Notice of
Public Hearing on the Budget
NOTICE IS HEREBY GIVEN that the Proposed Budget of the Fort Hunter Fire District of the Town of Guilderland, State of New York, will be presented to the Board of Fire Commissioners of the Fort Hunter Fire District, for its consideration.
A PUBLIC HEARING will be held at 7:00 p.m. at the Fort Hunter Fire Station, 3525 Carman Road, Schenectady, New York 12303, in the Town of Guilderland, State of New York on the 21st day of October 2014.
Pursuant to Town Law §105, the Board of Fire Commissioners must hold a public hearing on the budget, make the proposed budget available to the public prior to the public hearing, allow the public to comment on the budget at the public hearing. This public hearing must be held to allow maximum public participation in the hearing.
The purpose of the public hearing is to allow any person to be heard in favor of or against the proposed budget as it is submitted, or for or against any item or items contained in the proposed budget, and hearing all persons interested in the subject concerning same.
That a copy of the proposed budget is available at the Office of the Town Clerk of the Town of Guilderland at Westem Turnpike, Guilderland N.Y. 12084 and Fire District Secretary at 3525 Carman Road, Schenectady, New York 12303, where it may be inspected by any interested person during office hours 9:00 AM to 12:00 PM.
Dated: September 20, 2014 Rosemarie D. Adams
Secretary to the
Board of Fire Commissioners Fort Hunter Fire District 3525 Carman Road, Schenectady, New York 12303
(17-13)