Legals 3-5-15
LEGAL NOTICE
Notice of domestic formation of DLA Films LLC.
Articles of Org. filed with NY Secretary of State (NS) on 2/5/15 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.
(1-33-38)
LEGAL NOTICE
SINDER, LLC. Art. of Org. filed with the SSNY on 1/30/15. 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 Joe Rehavi, 95 Wall St., Ste. 914, New York, NY 10005. Purpose: Any lawful purpose.
(2-33-38)
LEGAL NOTICE
Notice of formation [domestic] of Niros Solutions LLC
Articles of Org. filed with NY Secretary of State (NS) on Feb 18, 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.
(3-33-38)
LEGAL NOTICE
Notice of formation of Beat Booze, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 11/6/2014, 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.
(4-33-38)
LEGAL NOTICE
Notice of formation of Joshua Bright Photography LLC.
Articles of Org. filed with NY Secretary of State (NS) on 1/30/2015, 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.
(5-33-38)
LEGAL NOTICE
Notice of formation of R B Consultant LLC Articles of organization filed with the SSNY on 9/8/14. 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:The LLC,1411 56th St Brooklyn NY 11219 Purpose:any lawful purpose
(6-33-38)
LEGAL NOTICE
Notice of formation of Bsd Trading & Sales LLC Articles of organization filed with the SSNY on 11/19/2014. 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,4518 17th Av #b Brooklyn,NY 11204 Purpose any lawful purpose
(7-33-38)
LEGAL NOTICE
Notice of formation of JG NY Holdings LLC Articles of organization filed with the SSNY on 1/26/15. 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,199 Lee Av #942 Brooklyn NY 11211 Purpose:any lawful purpose
(8-33-38)
LEGAL NOTICE
Notice of formation of Ar Realty NY LLC Articles of organization filed with the SSNY on 11/19/14. 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:The LLC,1672 43rd St Brooklyn NY 11204 Purpose: any lawful purpose
(9-33-38)
LEGAL NOTICE
Notice of formation of Div-Av LLC Articles of organization filed with the SSNY on 11/19/14. 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: The LLC,Pob 110499 Brooklyn NY 11211 Purpose:any lawful purpose
(10-33-38)
LEGAL NOTICE
Notice of formation of Ag Nyc Holdings LLC Articles of organization filed with the SSNY on 1/22/15. 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,P.O.B.190128 Brooklyn NY 11219 Purpose: any lawful purpose
(11-33-38)
LEGAL NOTICE
Notice of formation of Management Gold LLC Articles of organization filed with the SSNY on 11/20/14. 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
(12-33-38)
LEGAL NOTICE
Notice of formation of Weirfield Gold LLC Articles of organization filed with the SSNY on 1/14/15. 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
(13-33-38)
LEGAL NOTICE
Notice of formation of Daarta LLC Articles of organization filed with the SSNY on 2/9/15. 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,POB110499 Brooklyn NY 11211 Purpose:any lawful purpose
(14-33-38)
LEGAL NOTICE
3 LOCUST LLC Art. Of Org. Filed Sec. of State of NY 12/17/2014. 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, 305 Madison Ave., Suite 2316, New York, NY 10165. Purpose: Any lawful act or activity.
(15-33-38)
LEGAL NOTICE
Notice of formation of Madison Reve, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 1/26/15, 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.
(16-33-38)
LEGAL NOTICE
Notice of formation [domestic]/qualification [foreign] of AnnCom Solutions LLC
Articles of Org. filed with NY Secretary of State (NS) on __1/20/2015___, 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.
(17-33-38)
LEGAL NOTICE
Notice of Formation of Limited Liability Company. Name: SKYLINE IMPORT EXPORT LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 29, 2014. Office location: Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process to the LLC is: c/o Oner Kaya, 2408 Ocean Ave #3 Brooklyn NY 11229. Purpose: For any lawful activity.
(18-33-38)
LEGAL NOTICE
Notice of formation qualification [foreign] of Mother Network Guardians LLC.
Articles of Org. filed with NY Secretary of State (NS) on 2/18/2015, 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.
(19-33-38)
LEGAL NOTICE
Notice of formation of STARFISH BEAUTY PRODUCTS, LLC.
Articles of Org. filed with NY Secretary of State (NS) on 2/17/2015, 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.
(20-33-38)
LEGAL NOTICE
NAIRA BREAD LLC Art. of Org. filed with the SSNY on 02/26/15. 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, 35 Plaza Terrace #G12, Hamden, CT 06514. The Registered Agent and Office of the LLC are Incorp Services, Inc., One Commerce Plaza, 99 Washington Ave., Suite 805A, Albany, NY 12210-2822. Purpose: Any lawful purpose.
(21-33-38)
LEGAL NOTICE
PUBLIC NOTICE
PLEASE TAKE NOTICE that at the next meeting of the Planning Commission of the Village of Voorheesville the Board will hold a meeting/Public Hearing on the following applications from:
MPR Excavations LLC: for a Special Use Permit to use 1 Countryside Lane (off School Road) to park & store equipment and sell excess sand & topsoil.
Troy Miller: for a Minor (2-lot) Subdivision approval for property located on Prospect Street.
This meeting will be held on Tuesday, March 10, 2015 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186.
Dated: February 20, 2015
BY ORDER OF
THE PLANNING COMMISSION
Georgia Gray, Chairperson
(22-23)
LEGAL NOTICE
NOTICE OF
VILLAGE ELECTION
VILLAGE OF ALTAMONT
NOTICE IS HEREBY GIVEN That the Village Election will be held at the Village Hall, 115 Main Street, Altamont, NY on Wednesday, March 18, 2015 and the polls will be opened from 12 noon and will close at 9:00 pm for the purpose of electing the following officers:
(2) Trustees and (1) Village Justice.
For Trustee – four year term
Altamont 1st Party
Christine Marshall
11 Whipple Way
Altamont, New York 12009
Altamont 1st Party
Cathy Glass
100 Bozenkill Road
Altamont, NY 12009
For Village Justice – four year term
Altamont 1st Party
Rebecca Morse Hout
161 Maple Avenue
Altamont, New York 12009
DATED: March 05, 2015
Patty Blackwood
Village Clerk
Village of Altamont
(23-33)
LEGAL NOTICE
RENSSELAERVILLE
CEMETERY ASSOCIATION
NOTICE TO BIDDERS
PLEASE TAKE NOTICE the Rensselaerville Cemetery Association (RCA) is requesting proposals for lawn care/maintenance services to be provided for the Rensselaerville Rural Cemetery located on Methodist Hill Road, Rensselaerville, NY, for the term of April 20 - October 3, 2015.
RCA is seeking two price structures: (l) seasonal cost and (2) per service cost.
Bids should clearly indicate which price structure is being bid - or indicating a price for each structure.
Full “Request for Proposal” detail information can be obtained, and an electronic version of the bid/proposal for submission is available by contacting .
Bids must be postmarked no later than March 21, 2015. Bid must be submitted in sealed envelope, the outside marked “Proposal Enclosed - Lawn/Care Maintenance”.
Bids will be opened and awarded by April 15, 2015. Please send completed proposal to:
Rensselaerville Cemetery Association
273 County Route 359
Rensselaerville, NY 12147
DATED: March 4, 2015
BY THE ORDER OF THE
RENSSELAERVILLE
CEMETERY ASSOCIATION
Kathryn Wank
Secretary
(25-33-34)
LEGAL NOTICE
ADVERTISEMENT FOR BIDS
Notice is hereby given that sealed bids will be received for furnishing reactivated granulated activated carbon in the treatment of potable water by the Department Of Water And Wastewater Management
Bidders are invited to bid on the granulated activated carbon (GAC).
Awards will be based on the lowest price received. Detailed specifications are available from the Town Clerk’s Office, Town Hall, 5209 Western Avenue, Guilderland, New York 12084. (518) 356-1980.
Bids will be received until 9:30 a.m. March 12, 2015 at which time bids will be publicly opened and read at the Town Clerk’s Office, Town Hall, 5209 Western Avenue, Guilderland New York 12084.
Bids shall be submitted in sealed envelopes which bear on the face thereof the name and address of the bidder and the subject of the bid to: Town of Guilderland, Town Clerk’s Office, Po Box 339, Guilderland, New York 12084
Certification of non-collusion must be attached to each bid.
The Guilderland Town Board reserves the right to wave any informalities in or reject any or all bids.
Dated: March 5, 2014
Jean Cataldo, Town Clerk
By order of the Guilderland Town Board
Timothy McIntyre,
Superintendent,
Department Of Water &
Wastewater Managment
(24-33)