Legals 11-14-13
LEGAL NOTICE
Notice of qualification [foreign] of Westbrook Deliveries and Designer Services, LLC. Articles of Org. filed with NY Secretary of State (NS) on September 20, 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.
(1-17-22)
LEGAL NOTICE
Notice of formation of Popp-in Nightlife LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/10/13, 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.
(2-17-22)
LEGAL NOTICE
Legacy Auction Services, LLC. Authority filed with Secretary of State of New York (SSNY) on 10/31/2013. Formed in Florida on 4/15/2009. Office location: Albany County, NY. SSNY is designated as agent upon whom process may be served. SSNY shall mail service of process (SOP) to InCorp Services, Inc. One Commerce Plaza – 99 Washington Avenue., Suite 805-A, Albany, NY 12210-2822. InCorp Services, Inc. is designated as agent for SOP at, One Commerce Plaza – 99 Washington Avenue, Suite 805-A, Albany NY 12210-2822 purpose is any lawful purpose.
(5-17-22)
LEGAL NOTICE
Notice of qualification of Krypton Brothers LLC. Articles of Org. filed with NY Secretary of State (NS) on 23 OCT 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.
(7-17-22)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: BEDFORD PENN REALTY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/31/2013. 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 199 LEE AVENUE, PMB 103, BROOKLYN, NY 11211. Purpose: any lawful purpose.
(8-17-22)
LEGAL NOTICE
Morton Condo LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/25/13. 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.
(10-17-22)
LEGAL NOTICE
Boro Park Senior Living Community LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/18/13. 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.
(11-17-22)
LEGAL NOTICE
La Bleu Optique, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/7/13. 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.
(12-17-22)
LEGAL NOTICE
Chesty Properties LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/18/13. 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.
(13-17-22)
LEGAL NOTICE
GIO Expressions LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/25/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 113 Everett Rd, Albany, NY 12205. Purpose: General.
(14-17-22)
LEGAL NOTICE
WRG Union LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/30/13. 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.
(15-17-22)
LEGAL NOTICE
162nd Street LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/30/13. 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.
(16-17-22)
LEGAL NOTICE
Saint Johns Pl Properties LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/21/13. 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.
(17-17-22)
LEGAL NOTICE
368 Throop LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/4/13. 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.
(18-17-22)
LEGAL NOTICE
ANNUAL ELECTION OF THE GUILDERLAND FIRE DISTRICT
PLEASE TAKE NOTICE that the Annual Election of the Guilderland Fire District will take place on December 10th, 2013 between the hours of 6:00 p.m. and 9:00 p.m. at the Guilderland Fire District firehouse located at 2303 Western Avenue, Town of Guilderland, New York for the purpose of electing one (1) commissioner for a 5-year term commencing on January 1st, 2014 and ending on December 31st, 2018.
Qualified voters must have been residents of the Guilderland Fire District on or before November 11th, 2013. All voters of the Fire District duly registered with the Albany County Board of Elections on or before November 18th, 2013 shall be eligible to vote.
Candidates for District Office of Commissioner must file a letter of intent to run for election with the Secretary of the Fire District at Guilderland Fire District, 2303 Western Avenue Guilderland, New York 12084, no later than twenty (20) days prior to the election, November 20th, 2013.
BY ORDER OF THE BOARD OF FIRE COMMISSIONERS OF THE GUILDERLAND FIRE DISTRICT
Brian K Forte
Guilderland Fire District Secretary
(22-17)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Tin Horn Bottleworks LLC. Articles of Organization were filed with the Secretary of State of New York on 10/15/13. 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, Michael T. Guidice 105 Grand street Albany NY 12202. Purpose: For any lawful purpose.
(23-17-22)
LEGAL NOTICE
NOTICE IS HEREBY GIVEN THAT THE FISCAL AFFAIRS OF THE BERNE-KNOX-WESTERLO CENTRAL SCHOOL DISTRICT FOR THE PERIOD BEGINNING ON 7-1-12 AND ENDING ON 6-30-13, HAVE BEEN EXAMINED BY AN INDEPENDENT PUBLIC ACCOUNTANT, AND THAT THE REPORT OR MANAGEMENT LETTER PREPARED IN CONJUNCTION WITH THE EXTERNAL AUDIT BY THE INDEPENDENT PUBLIC ACCOUNTANT HAS BEEN FILED IN MY OFFICE WHERE IT IS AVAILABLE AS A PUBLIC RECORD FOR INSPECTION BY ALL INTERESTED PERSONS.
DENISE ROBINSON
DISTRICT CLERK
(24-17)
LEGAL NOTICE
LEGAL NOTICE FOR FIRE
DISTRICT ELECTION
Annual Election
Knox Fire District
December 10, 2013
PLEASE TAKE NOTICE that the Annual Election of the Knox Fire District will take place on December 10, 2013 between the hours of 6:00 p.m. and 9:00 p.m. at the Knox Firehouse Station #1 located at 2198 Route 156, Knox New York for the purpose of voting on a Fire District Commissioner for a term of five years beginning January 1, 2014 and ending December 31, 2018. All candidates for this office shall file their names with the Secretary of the Board of Fire Commissioners of the Knox Fire District, Frank A. Fuss, no later than November 20, 2013 and such nominations shall be submitted in writing. Submissions should be sent to: Frank A. Fuss, Secretary, Knox Board of Fire Commissioners, PO Box 3, Knox NY 12107 or delivered in person to Mr. Fuss during any scheduled Monday night drill at the Knox Firehouse Station #1. Those who are eligible to vote in this election are qualified voters and have resided in the Fire District for thirty (30) days next preceding this election.
BY ORDER OF THE BOARD
OF FIRE COMMISSIONERS
KNOX FIRE DISTRICT
Frank A. Fuss Secretary
(26-17)
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 Westerlo, New York, will hold a Public Hearing On Monday. November 25, 2013 at 7:30 PM in the Town Hall Located at 933 County Route 401, Westerlo, NY for the application of SKJ Properties ll LLC. The applicant wishes to obtain an approval for a variance to replace existing canopy with new signage and lighting for property address 3664 SR 85 Westerlo, NY 12193. Tax Map # 116-2-23.3
(19-17)
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 Westerlo, New York, will hold a Public Hearing on Monday November 25, 2013 at 7:30 PM in the Town Hall Located at 933 County Route 401, Westerlo, NY for the application of Robert and Michele Dean. The applicant wishes to obtain an approval for a variance for an addition to their existing home for property address 287 Slade Hill Road Westerlo, NY 12193. Tax Map # 128-1-33
(20-17)
LEGAL NOTICE
Public Notice
NOTICE IS HEREBY GIVEN: the next general Village Election for the Village of Voorheesville, will be held on Tuesday, March 18, 2014
The following offices are declared as vacant at the end of the current official year, to be filled at the Village Election.
Trustee (2)………four year term
Mayor…………four year term
Linda M. Pasquali
Village Clerk
(25-17)
LEGAL NOTICE
Public Notice
Notice is hereby given that The Planning Board of the Town of Westerlo will hold a Public Hearing on Tuesday November 26, 2013 at 7:30 PM in the Town Hall Located at 933 County Route 401, Westerlo, NY for the application of Hope Konecny. The applicant wishes to obtain an approval for a Special Use Permit to operate an Arts and Crafts Gallery at property address 270 County Route 405 South Westerlo, Tax Map #175.2-2-11.20.
(21-17)
LEGAL NOTICE
PUBLIC NOTICE
TOWN OF KNOX
ZONING BOARD OF APPEALS
Due to the Thanksgiving and Christmas holidays, the meeting of the Knox Zoning Board of Appeals will be combined for November and December. The meeting will be held on Thursday, December 5 @ 7:30 pm.
Carol Barber
Recording Secretary
(9-17-18)
LEGAL NOTICE
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Town Board of the Town of Westerlo hereby invites sealed bids for Utility Repair Crews for the use of said Town for the year 2014.
Bids will be received up to 3:30 PM on the 3RD day of December, 2013. Blds received on time will be publicly opened and read aloud at 7:30 PM at the Town Hall, 933 County Route 401, Westerlo, New York. Bids shall be addressed to Kathleen Spinnato, Westerlo Town Clerk, PO Box 148, 933 CR 401, Westerlo, NY 12193. Bids shall be in sealed envelopes which shall bear, on the face thereof, the name and address of the bidder and the subject of the bid. ORIGINAL AND ONE COPY of each shall be submitted.
Bid documents may be obtained at the Westerlo Town Clerk’s Office, 933 County Route 401, Westerlo, NY 12193.
The Town Board reserves the right to waive any lnformalties in or to reject any or all bids.
DATED: NOVEMBER 6, 2013
BY ORDER OF THE
TOWN BOARD OF THE
TOWN OF WESTERLO
Kathleen Spinnato
Town Clerk
(6-17-18)
LEGAL NOTICE
ANNUAL ELECTION OF THE MCKOWNVILLE FIRE DISTRICT DECEMBER 10TH, 2013
NOTICE IS HEREBY GIVEN, that the Board of Fire Commissioners of the McKownville Fire District, are hereby holding an Annual Election on December 10Th, 2013 between the hours of 6:00 p.m. and 9:00 p.m. at the McKownville Fire District Firehouse located at 1250 Western Avenue, Albany New York 12203 for the purpose of electing one (1) fire district commissioner for a 5-year term commencing on January 1st, 2014 and ending on December 31st, 2018.
Candidates for District Office of Commissioner must file a letter of intent to run for election with the Secretary of the Fire District no later than November 20th, 2013.
All voters registered with the Albany County Board of Elections on or before November 17th, 2013, who are residents of the fire district for thirty (30) days preceding the election, shall be eligible to vote.
Legal Notice of Annual Election
Berne Fire District and Knox, New York
On December 10, 2013
(3-17)
LEGAL NOTICE
Legal Notice of Annual Election
Berne Fire District, Berne and Knox, New York
On December 10, 2013
NOTICE IS HEREBY GIVEN that the Annual Election of the Berne Fire District will take place on December 10, 2013, between the hours of 6:00 p.m. and 9:00 p.m. at the Berne Fire House located at 30 Canaday Hill Road, Berne, New York, for the purpose of electing one Commissioner for a five (5) year term commencing January 1, 2014 and ending December 31, 2018. All voters registered with the Albany County Board of Elections on or before November 18, 2013, shall be eligible to vote.
Candidates for this District Office shall have filed their petitions with the Secretary of the Berne Fire District, on or before November 20, 2013. Petitions may be obtained from the Berne District Secretary.
Absentee ballot applications may be obtained from the Secretary of the Berne Fire District. If the absentee ballot is to be mailed, applications are due to the Secretary on or before December 3, 2013. Applications for absentee ballots to be delivered personally are due to the Secretary on or before December 9, 2013.
November 12, 2013
Mildred Zuk, Secretary
Board of Fire Commissioners
Berne Fire District
(27-17)