Legals 3-12-15
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Candy Kraft Holdings, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on February 19, 2015. 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: 7421 Church Road, Schenectady, NY 12306. Purpose: For any lawful purpose
(1-34-39)
LEGAL NOTICE
ELA ART & FOOD LLC. Articles of Org. filed with Secy. of State of NY (SSNY) on 08/13/13. Office in Albany Co. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 63 A Washington Avenue, Rensselaer, NY 12144. Purpose: Any lawful purpose.
(4-34-39)
LEGAL NOTICE
Notice of Formation of Dubois Sales LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/22/2015. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of the process accepted on behalf of the limited liability company served upon him to: c/o United States Corporation Agents, Inc, 7014 13th Avenue, Suites 202, Brooklyn, NY 11229 . Purpose: any lawful activity.
(6-34-39)
LEGAL NOTICE
Notice of formation of domestic LLC of Abrao Capital Partners, LLC.
Articles of Org. filed with NY Secretary of State (NS) on March 2, 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.
(7-34-39)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: YM1875 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/17/2015. 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 17 BATTERY PLACE SUITE 1229, NEW YORK, NY 10004. Purpose: any lawful purpose.
(8-34-39)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: BURECH UMIVOIRACH LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/17/2015. 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 3657 JOHNSON AVE, BRONX, NY 10463. Purpose: any lawful purpose.
(9-34-39)
LEGAL NOTICE
Notice of formation of DERRING-DO PRODUCTIONS LLC. Articles of Org. filed with NY Secretary of State (NS) on 05/16/2014, 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.
(10-34-39)
LEGAL NOTICE
Applications For Authority of Cedat Knob Builders LLC was filed w/ Secretary of State or New York (SSNY) 02/19/15. Office loc.: Albany. SSNY has been designated for service of process. SSNY shall mail process to: 843 Broad St., East Earl PA 17519. Purpose: any lawful purpose.
(11-34-39)
LEGAL NOTICE
Notice of formation of BJS Literacy Consulting, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on January 9, 2015. Office location: Albany County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC at 20 Smith Lane, Voorheesville, NY, 12186. Purpose: any lawful act.
(12-34-39)
LEGAL NOTICE
Notice of Formation of a Limited Liability Company (LLC); Name: Dan Charon, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on February 12, 2014; 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: c/o Dan Charon LLC, Post Office Box 154, Voorheesville, NY 12186. Purpose: Any lawful purpose. Latest date upon which LLC is to dissolve: No specific date.
(13-34-39)
LEGAL NOTICE
Notice is hereby given that The Water Board of the Town of Westerlo will hold a scheduled meeting on Thursday, March 26th, at 7:00 pm in the Town Hall located at 933 County Route 401, Westerlo, NY.
(14-34-35)
LEGAL NOTICE
SURPLUS
The Voorheesville Central School is offering various items, including 2 buses, 1 Chevy Suburban, a walk behind floor scrubber, a coolant flush machine and other items as surplus. Information may be obtained through Auctions International at http://www.auctionsinternational.com or for further information, please contact Christy Rivenburg at 765-3313 ext. 109.
Dated: March 12, 2015
Voorheesville Central
School District
(16-34)
LEGAL NOTICE
Notice of formation of Precision Advisors LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/06/15, 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.
(17-34-39)
LEGAL NOTICE
Please be advised that the April meeting of the Town Board of the Town of Knox will be held on Tuesday, April 7, 2015 at 7:30 pm at the Knox Town Hall.
Tara Murphy
Town Clerk
(18-34)
LEGAL NOTICE
NOTICE TO BIDDERS
Notice is hereby given that the Town Board of the Town of Westerlo invites sealed bids for the furnishing of washed crushed stone as follows: Screenings, 1B, 1A, 1&2, 1ST, 1 & 2 mixed, 3, 3A, 5, Rip-Rap, Stone Fill Light, Stone Fill Med., Stone Fill Heavy, Gabion Stone, Item 4 & Crusher Run; and Asphalt Concrete Items Nos. 403.11 Type 1 Base, 403.13 Type 3 Binder, 403.15 Type 4 Shim Course, 403.16 Type 6 Top, 403.1701 Type 6F Top, 403.18 Type 7 Top, 403.1901 Type 7F Top, 15-403.2040 Fiber Winter Mix, 15-403.2010 Winter, & 403.21 Asphalt Concrete; all for use by the Highway Department of the Town of Westerlo from 4/1/2015 TO 3/31/2016, if, as, and when required.
All bids must be accompanied by a non-collusive bidding certificate. If bids are awarded on a F.O.B. Basis, consideration will be given to the location of the bidder in relation to the delivery site. The hauling distance, therefore, shall be a factor in governing the award of the bid. The hauling distance involved will be determined by the Town Superintendent of Highways as most beneficial to the Town of Westerlo.
Bid prices are to be in effect from 4/1/2015 through 3/31/2016.
Bids may be received until 3:00 p.m. Monday, April 6, 2015 at the Westerlo Town Clerk’s Office, P.O. Box 148, 933 County Route 401, Westerlo, NY 12193. Bids will be opened 7:30 PM on Tuesday April 7, 2015 at the Town Board meeting held at Westerlo Town Hall, 933 CR 401, Westerlo, NY. Specifications may be obtained from Mr. Keith Wright Sr., Superintendent of Highways, Town Garage, 671 CR 401, Westerlo, NY 12193 Phone: 518-797-3205.
The Town Board reserves the right to reject any or all bids.
DATED: 03/03/2015
Kathleen J. Spinnato,
Town Clerk
BY ORDER OF THE
TOWN OF WESTERLO
HIGHWAY SUPERINTENDENT
(20-34)
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 2015.
Bids will be received through 3:00 PM on Monday, April 6, 2015. Bids received on time will be publicly opened at the Westerlo Town Board meeting of Tuesday April 7, 2015 at 7:30 PM to be held in Town Hall, 933 County Route 401, Westerlo, NY. Bids shall be addressed or delivered to: 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 informalities in or to reject any or all bids.
DATED: March 3, 2015
BY ORDER OF
THE TOWN BOARD
OF THE TOWN
OF WESTERLO
Kathleen Spinnato
Town Clerk
(19-34)
LEGAL NOTICE
Prospect Hill
Cemetery Association
2167 Western Avenue
Guilderland, NY 12084
The annual meeting of the property owners and the Trustees of the Prospect Hill Cemetery will be held Thursday, April 2, 2015, at the Hamilton Union Presbyterian Church, 2291 Western Avenue, Guilderland, NY 12084, commencing at 6:00 p.m.
The agenda will include the election of three Trustees and other business that may come before the Trustees.
(21-34-36)