Legals 11-6-14 A

LEGAL NOTICE

SUPREME COURT – 

COUNTY OF ALBANY

ONEWEST BANK, FSB, Plaintiff against

GARY WILSON, et al, Defendant(s).  

Pursuant to a Judgment of Foreclosure and Sale entered on November 14, 2013.  

I, the undersigned Referee will sell at public auction at the Albany County Courthouse, Lodge Street Entrance, Albany, N.Y. on the 3rd day of December, 2014 at 10:00 a.m.  

Said premises known as 143 Lark Street, Albany, N.Y. 12202.

Tax account number:  SBL # : 65.72-4-31.

Approximate amount of lien $77,888.79 plus interest and costs. 

Premises will be sold subject to provisions of filed judgment and terms of sale.  

Index No. 550-12. 

Susan Francine Bartkowski, Esq., 

Referee.        

McCabe, Weisberg, & Conway

Attorney(s) for Plaintiff

145 Huguenot Street - 

Suite 210

New Rochelle, New York 10801

(914) 636-8900

(5-15-18)

LEGAL NOTICE

Notice of Formation of Hydro Development Group Acquisition, LLC.  Arts. Of Org. filed with SSNY on 10/17/2014 Off. Loc. Albany Cnty. SSNY Designated as agent of LLC upon whome process may be served.  SSNY shall mail process: c/o CT Corp. 3 Winners Cir., 3rd Fl, Albany, NY 12205.  Purpose: all lawful purpose

(7-15-20)

LEGAL NOTICE

SnoopWalk, LLC. Art. of Org. filed with the SSNY on 10/10/14. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o National Registered Agents, Inc.,111 Eight Avenue, New York; New York,10011. Purpose: Any lawful purpose. 

(9-15-20)

LEGAL NOTICE

Woodscape Ventures LLC, a Limited Liability Company (LLC), was formed on October 20, 2014 by Charles Pinckney and Matthew Pinckney.  The county, within the state of NY, which the office of the LLC is located is located is Albany.  The address within the state of NY to which the Secretary of State may mail a copy of any process against Woodscape Ventures LLC is: Matthew Pinckney and Charles Pinckney, P.O. Box 38281, Albany, NY 12203; The Articles of Organization were filed by: Matthew B. Pinckney, P.O. Box 38281, Albany, NY 12203.

(10-15-20)

LEGAL NOTICE

NOTICE OF FORMATION OF EVIL EYE ENTERTAINMENT LLC.

Arts. of Org. filed with the Secy. of State of NY (SSNY) 10/21/14. Office location: Albany Co. SSNY design. as agent upon whom process against it may be served. SSNY shall mail process to: 4150 Becker Rd Altamont NY 12009. Purpose: Video Production Company.

(11-15-20)

LEGAL NOTICE

NOTICE OF FORMATION of BRITTLICIOUS, LLC. Art. of Org. filed w/ Secy. of State of NY (SSNY) on  7/10/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 74-31 260 St. #2, Glen Oaks, NY 11004. Purpose: Any lawful activity.

(12-15-20)

LEGAL NOTICE

NOTICE OF FORMATION of DKS TEA LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 7/10/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 1670 65 St., Bklyn, NY 11204. Purpose: Any lawful activity.

(13-15-20)

LEGAL NOTICE

NOTICE OF FORMATION of RYEFIELD MANAGEMENT LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 7/14/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 5 Brewster St. #150, Glen Cove, NY 11542. Purpose: Any lawful activity.

(14-15-20)

LEGAL NOTICE

NOTICE OF FORMATION of ELEVATE CREDIT MGMT LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 7/18/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 42 Broadway #12-107, NY, NY 10004. Purpose: Any lawful activity.

(15-15-20)

LEGAL NOTICE

NOTICE OF FORMATION of L’IMPRIMERIE, LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 7/30/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 1524 Myrtle Ave., Bklyn, NY 11237. Purpose: Any lawful activity.

(18-15-20)

LEGAL NOTICE

NOTICE OF FORMATION of SURREY PB, LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 8/1/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 40 Fulton St. 6 Fl., NY, NY 10038. Purpose: Any lawful activity.

(19-15-20)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 44 SCHOLES ST LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on . 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 4010 14TH AVENUE,  BROOKLYN, NY 11218. Purpose: any lawful purpose.

(21-15-20)

LEGAL NOTICE

Notice of Qualification of QUARE TIMES, LLC Authority filed with Secy. of State of NY (SSNY) on 08/29/14. Office location: Albany County. LLC formed in Delaware (DE) on 08/03/2012. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207. Articles of Org. filed with Secy. of State, Jeffrey W. Bullock, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.  No specific duration attached to LLC. 

(1-16-21)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: J & H INSURANCE SERVICES, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 09/24/2014. 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 4485 Tench Rd. Ste. 1310 Suwanee, GA 30024. Purpose: any lawful purpose.

(2-16-21)

LEGAL NOTICE

LYDIUS, LLC

Notice of Formation of Limited Liability Company:

Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 10/16/14.  Office location: P.O. Box 11204, Loudonville, NY 12211. SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY may mail a copy of any process to the LLC at: P.O. Box 11204, Loudonville, NY 12211.  No reported agent.  Latest date of dissolution of LLC: None.  Purpose: To engage in any lawful activity.

(3-16-21)

LEGAL NOTICE

150 BENSON, LLC

Notice of Formation of Limited Liability Company:

Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 10/16/14.  Office location: P.O. Box 11204, Loudonville, NY 12211. SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY may mail a copy of any process to the LLC at: P.O. Box 11204, Loudonville, NY 12211.  No reported agent.  Latest date of dissolution of LLC: None.  Purpose: To engage in any lawful activity.

(4-16-21)

LEGAL NOTICE

SHAKERROAD, LLC

Notice of Formation of Limited Liability Company:

Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 10/16/14.  Office location: P.O. Box 11204, Loudonville, NY 12211. SSNY is designated as agent of LLC upon whom process against it may be served.  SSNY may mail a copy of any process to the LLC at: P.O. Box 11204, Loudonville, NY 12211.  No reported agent.  Latest date of dissolution of LLC: None.  Purpose: To engage in any lawful activity.

(5-16-21)

LEGAL NOTICE

Notice of formation of 166 GRANNY ROAD, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 07/07/2014 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188, purpose is any lawful purpose.

(6-16-21)

LEGAL NOTICE

Notice of formation of 7020 CORAL REEF WAY, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 07/02/2014 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Veil Corporate, LLC @ 911 Central Ave # 188 Albany, NY 12206. Veil Corporate, LLC is designated as agent for SOP at 911 Central Ave # 188, purpose is any lawful purpose.

(7-16-21)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: J DITMARS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/29/2012. 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 320 ROEBLING STREET, SUITE 628,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

(8-16-21)

LEGAL NOTICE

Notice of formation of OMOC, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 8/18/14, 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.

(9-16-21)

LEGAL NOTICE

Notice of formation of Capital District Operations Management, LLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 10/12/14.  Office location: Albany County.  SSNY designated as agent of the LLC upon whom process against it  may be served.  SSNY shall mail process to: c/o CDOM, LLC 39 Southwood Drive, Slingerlands, NY 12159. Purpose: Any lawful activity.

(13-16-21)

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Education of the Voorheesville Central School District invites the submission of separate sealed bid proposals to furnish materials and labor to complete the Door Replacement at Clayton A. Bouton Middle/Senior High School APN 1432.1 project all in accordance with the plans and specifications for the following categories of work:

GENERAL CONSTRUCTION (Door Replacement)

Sealed Bid Proposals will be received until 2:00 pm prevailing time on Thursday, Nov. 20, 2014 at the School District Office, 432 New Salem Road, Voorheesville, NY 12186, (518)765-3313 at which time and place the bids will be publicly opened and read aloud.

Any bid may be withdrawn without prejudice prior to the official bid opening time or any publicized postponement thereof.

Any bid received after the time and date stated above will be returned to the bidder unopened.

The bidding documents may be examined, free of charge, at the office of MOSAIC ASSOCIATES ARCHITECTS, The Frear Building, 2 Third Street, Suite 440, Troy, New York 12180, telephone (518) 479-4000.

Bidding Documents must be ordered, obtained from, and returned to: REV/Dimonel Reprographics, 330 Route 17A, Suite #2, Goshen, New York 10924; Tel: (845) 978-4736.

Digital Bidding Documents: Complete digital sets of Bidding Documents may be obtained online as a download for a forty-nine ($49.00) non-refundable deposit at REV/Dimonel Reprographic’s website: http://www.revplans.com under ‘Public Projects.’

Hardcopy Bidding Documents: One (1) complete set of hardcopy Bidding Documents may be obtained from REV/Dimonel Reprographics, 330 Route 17A, Suite #2, Goshen, New York 10924; Tel: (845) 978-4736, upon deposit of One Hundred Dollars ($100.00) for each combined set of documents. Checks or money orders shall be made payable to Voorheesville Central School District. Any bidder requiring documents to be shipped shall make arrangements with REV and pay for all packaging and shipping costs. The deposit will be refunded ONLY to those bidders who submit a bona fide bid proposal in accordance with the terms in the “Information for Bidders” and who return a complete set of Bidding Documents in COMPLETE, UNMARKED, and NOT TORN condition to REV within thirty (30) days after the award of contract(s) covered by such Bidding Documents, or the rejection of such bid(s). Non-bidders, including material-men and subcontractors, as well as plan holders who do not submit bid proposals, WILL NOT be eligible for a refund.

Addenda: All bid addenda will be transmitted to registered plan holders via email and will also be available at http://www.revplans.com. Plan holders who have paid for hard copies of the bidding documents will need to make the determination if hard copies of the addenda are required for their use, and coordinate directly with REV for hard copies of addenda to be issued. There will be no charge for registered plan holders to obtain hard copies of the bid addenda.

Each Bidder shall prepare their bid proposal, along with a bid security, in accordance with the terms and subject to the conditions set forth in the “Information for Bidders”.

Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and the minimum wage rates to be paid under the contracts.

No bidder may withdraw his bid within 45 days after the date of the actual bid opening.

The Board of Education reserves the right to reject any or all bids and to waive any informalities or defects in such bid either before or after the bid opening.

Date: 11/6/14

By Order of Board of Education

Voorheesville School District

Dorothea Pfleiderer

District Clerk

(10-16)

LEGAL NOTICE

NOTICE OF FORMATION of MAID’S MARKET, LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 9/29/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 167 Sands St. #706, Bklyn, NY 11201. Purpose: Any lawful activity.

(14-16-21)

LEGAL NOTICE

Notice of formation of Prime Upstate Holdings LLC Articles of organization filed with the SSNY on 9/10/2014. Office located in Albany county. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: The LLC, 5014 16th Av. #288 Brooklyn, NY 11204 Purpose: any lawful purpose

(15-16-21)

LEGAL NOTICE

Notice of formation of Chesed Vemes NY LLC Articles of organization filed with the SSNY on 9/11/2014. Office located in Albany county. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: The LLC, 2049 59th St. Brooklyn,NY 11204 Purpose: any lawful purpose

(16-16-21)

 

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.