legals 11-6-14 B

LEGAL NOTICE

Notice of formation of 1364 60TH 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, 5310 17th Av. Brooklyn,NY 11204 Purpose: any lawful purpose

(17-16-21)

LEGAL NOTICE

Notice of formation of Furman Gold LLC Articles of organization filed with the SSNY on 8/26/14. 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: c/o Singer&Falk 48 S.Service Rd, #404 Melville NY 11747 Purpose: any lawful purpose

(18-16-21)

LEGAL NOTICE

Notice of formation of 1661 McDonald Avenue Group LLC Articles of organization filed with the SSNY on 9/8/2014. 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,1374 E. 4th St.  Brooklyn, NY 11230 Purpose: any lawful purpose

(19-16-21)

LEGAL NOTICE

Notice of formation of Macon Gold LLC Articles of organization filed with the SSNY on 8/14/14. 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: c/o Singer&Falk 48 S.Service Rd, #404 Melville NY 11747 Purpose: any lawful purpose

(20-16-21)

LEGAL NOTICE

Notice of formation of Pacific Gold LLC Articles of organization filed with the SSNY on 8/14/14. 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: c/o Singer&Falk 48 S.Service Rd, #404 Melville NY 11747 Purpose: any lawful purpose

(21-16-21)

LEGAL NOTICE

Notice of formation of Fulton 1 Gold LLC Articles of organization filed with the SSNY on 8/18/14. 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: c/o Singer&Falk 48 S.Service Rd,#404 Melville NY 11747 Purpose: any lawful purpose

(22-16-21)

LEGAL NOTICE

BMAGEE IR, LLC Art. Of Org. Filed Sec. of State of NY 10/31/2014. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 233 Broadway, Suite 930, New York, NY 10279. Purpose: Any lawful act or activity.

(28-16-21)

 

Legal Notice 

of Annual Election

Berne Fire District 

and Knox, New York

On December 9, 2014

NOTICE IS HEREBY GIVEN that the Annual Election of the Berne Fire District will take place on December 9, 2014, 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, 2015 and ending December 31, 2019, and one Commissioner for a one (1) year term commencing January 1, 2015 and ending December 31, 2015.  All voters registered with the Albany County Board of Elections on or before November 17, 2014, 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 19, 2014.  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 2, 2014.  Applications for absentee ballots to be delivered personally are due to the Secretary on or before December 8, 2014.

November 3, 2014

Mildred Zuk, Secretary

Board of Fire Commissioners

Berne Fire District

(24-16)

LEGAL NOTICE

Notice is hereby given that a license number pending for beer, liquor and wine has been applied for by the undersigned to sell beer, liquor and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 385 Route 9W, Glenmont NY 12077 for on premises consumption. Applicant 385 RT9W INC.

(25-16-17)

LEGAL NOTICE

PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY COMPANY. The name of the LLC is IRENOVATION LLC. The Articles of Organization were filed with New York’s Secretary of State (“NYSS”) on October 1, 2014. The office is to be located in Albany County. The principal business location is 136 Grand Street, Apt. 4EX, New York, NY 10013. The NYSS is designated as agent upon whom process may be served. The NYSS shall mail a copy of any process to the registered agent: INCORP Services, Inc. One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, New York, 12210. The purpose of the business of the company is any lawful activity.

(26-16-21)

LEGAL NOTICE

NOTICE OF PUBLICATION 

Notice of Formation of Limited Liability Company (LLC), Name: Drive By Cameo LLC - Articles of Organization filed with Secretary of State of New York (SSNY) on October 20, 2014. Office location: Albany County. SSNY Designated as agent of LLC upon whom process against it may be served.

SSNY shall mail a copy of process to: The LLC, P.O. Box 12 Rensselaerville, New York, 12147. Purpose: any lawful purpose.

(27-16-21)

LEGAL NOTICE 

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville has introduced a proposed Local Law, entitled “Gas Drilling Moratorium Law of 2014 of the Town of Rensselaerville”, a local law continuing a one-year moratorium set forth in Local Law No.2 of 2013 of the Town of Rensselaerville, on applications, approvals, or drilling for natural gas in the Town of Rensselaerville. A copy of the proposed local law is on file and available for review in the office of the Town Clerk and at www.townofrensselaerville.com.

The Town Board will hold a Public Hearing on the proposed law on November 18, 2014 at 7:00 PM at the Town of Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120, at which time and place all those wishing to comment on the proposed law will have the opportunity to be heard. Written comments will also be accepted at that time and place.

Dated: November 5, 2014 

BY ORDER OF 

THE TOWN BOARD 

Victoria H. Kraker 

Town Clerk

 

LEGAL NOTICE 

Annual Election of the 

Guilderland Center Fire District 

December 9, 2014 

PLEASE TAKE NOTICE that the Annual Election of the Guilderland Center Fire District will take place on December 9, 2014, between the hours of 6:00 pm. and 9:00 pm. at the Guilderland Center Fire house located at 30 School Road, Guilderland Center, New York 12085 for the purpose of:

Electing one Fire Commissioner for a 5 -year term commencing on January 1st, 2015, and ending on December 31st, 2019 BEN  

Electing one Fire Commissioner for a 2-year term commencing on January 1st, 2015, and ending on December 31st, 2016 DEAN 

Candidates for District Office of Fire Commissioner shall tile their names and the position they are seeking with the Secretary of the Guilderland Center Fire District, 30 School Road, PO Box 141, Guilderland Center, New York 12085, no later than November 19, 2014.

All residents of the Fire District duly registered with the Albany County Board of Elections as of November 17, 2014 shall be eligible to vote.

November 3, 2014

By Order of the 

Board of Fire Commissioners 

DEBRA SIM, 

Secretary 

(23-16)

LEGAL NOTICE 

ANNUAL ELECTION OF THE 

FORT HUNTER FIRE DISTRICT December 9, 2014 

NOTICE IS HEREBY GIVEN that the Annual Election of the Fort Hunter Fire District will take place on December 9th, 2014 between the hours of 6:00 p.m. and 9:00 p.m. at the Fort Hunter Fire House located at 3525 Carman Road, Schenectady, N.Y. 12303 for the purpose of electing one Commissioner for a five (5) year term, commencing January 1, 2015 and ending December 31, 2019. All voters registered with the Albany County Board of Elections on or before  November 19th, 2014 shall be eligible to vote. 

Candidates for District Office shall have filed their names with the Secretary of the Fort Hunter Fire District, at the firehouse at 3525 Carman Road, Schenectady, N.Y. 12303, no later than twenty days before the election, by November 17th, 2014.

Date: November 6th, 2014 Rosemarie D. Adams, 

Secretary

 BOARD OF FIRE COMMISSIONERS 

FORT HUNTER FIRE DISTRICT

(29-16)

LEGAL NOTICE 

Please take notice that the Town Board of the Town of Westerlo will hold a Public Hearing on the proposed contract with the Town of Westerlo Volunteer Fire Co., Inc, for providing fire protection and emergency rescue in the Town of Westerlo Fire Protection District for the year 2015 for a total compensation of $191,305.

Such hearing will be held at the Westerlo Town Hall, 933 County Route 401 on Wednesday the 12th day of November, 2014 at 7:30 p.m., and any person desiring to speak for or against the proposed contract or any part thereof will be heard at the time and place of aforesaid.

DATED: Oct. 29, 2014 

BY ORDER OF THE 

TOWN OF WESTERLO 

TOWN BOARD 

Kathleen J. Spinnato, 

Town Clerk 

(30-16)

LEGAL NOTICE 

Please take notice that the Town Board of the Town of Westerlo will hold a Public Hearing on the proposed contract with the Westerlo Rescue Squad Inc. for providing ambulance service in the Town of Westerlo for the year 2015 for a ` total compensation of $100,000.

Such hearing will be held at the Westerlo Town Hall, 933 County Route 401 on Wednesday, the 12th day of November, 2012 at 7:35 p.m., and any person desiring to speak for or against the proposed contract or any part thereof will be heard at the time and place of aforesaid.

DATED: October 29, 2014  

BY ORDER OF 

THE TOWN OF WESTERLO 

TOWN BOARD.

Kathleen J, Spinnato, 

Town Clerk 

(31-16)

LEGAL NOTICE 

NOTICE IS HEREBY GIVEN that the Preliminary Budget of the Town of Westerlo, for the fiscal year beginning Jan. 1, 2015, has been completed and filed in the office of the Town Clerk in said town, where it is available for inspection by any person at all reasonable hours.

Please take further notice that the Town of Westerlo Town Board will hold a public hearing on the Preliminary Budget at 7:40 p.m. on Wednesday, the 12th day of November, 2014 at the Westerlo Town Hall, 933 County Route 401 in said town and that any person may be heard for or against any item therein contained.

Pursuant to Section 108 of the Town Law, the proposed salaries of the following Town Officers are hereby specified as follows:

Supervisor: ...........,$15,000.00 

Councilman (each):...$3,625.00 

Town Clerk/Tax Collector:  

...............................$40,700.00 

Supt. Of Highways: $56,560.00 

Town Justice (each):  

...............................$10,000.00 

DATED: Oct. 29, 2014 

BY ORDER OF THE 

TOWN OF WESTERLO 

TOWN BOARD 

Kathleen J. Spinnato, 

Town Clerk 

(32-16)

 

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 9th, 2014 between the hours of 6:00p.m. and 9:00p.m. at the Guilderland Fire District firehouse located at 2303 Western Avenue, Town of Guilderland, Albany County, New York for the purpose of electing one (1) commissioner for a 5-year term commencing on January 1st, 2015 and ending on December 31st, 2019.

Qualified voters must have been residents of the Guilderland Fire District on or before November 17th, 2014.  All voters of the Fire District duly registered with the Albany County Board of Elections on or before November 17th, 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 19th, 2014. 

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS OF THE GUILDERLAND FIRE DISTRICT

Brian K Forte

Guilderland Fire 

District Secretary

(11-16)

 

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.