Legals 12-11-14

LEGAL NOTICE

Notice of Formation of Iryna Sosnovska Photography LLC. Arts Of Org. filed with NY Secretary of State (NS) on 7/28/2014. Off. Loc.: Albany Cnty. NS 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: any lawful act.

(1-21-26)

LEGAL NOTICE

Notice of formation of Amanda Nicole’s NYC, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11/17/2014, 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. 

(2-21-26)

LEGAL NOTICE

Notice of formation of Equine Eye Specialists, LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/3/14. 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, 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.

(3-21-26)

LEGAL NOTICE

CAMPERS INSURANCE AGENCY LLC. Art. of Org. filed with the SSNY on 11/10/14. 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, 6815 Biscayne Blvd Ste 103-439, Miami, FL  33138. Purpose: Any lawful purpose.

(4-21-26)

LEGAL NOTICE

Notice of Application for Authority of foreign limited partnership (LP). Name:  Galaxy Storage Two, L.P. Authority filed with NY Secretary of State (SSNY): 12/1/2014. LP organized in Nevada on 9/2/2004. NY Office location: Albany County. SSNY designated as agent of LP upon whom process against it may be served.  SSNY shall mail copy of process to c/o CT Corporation System, 111 Eighth Ave., NY, NY 10011. CT CORPORATION SYSTEM, 111 Eighth Ave., NY, NY 10011 is the registered agent of LP upon whom process against it may be served. Principal office: 1250 E. Missouri Ave., Phoenix, AZ 85014. Name and address of each general partner is available from SSNY. Copy of the Cert. of LP on file with the Nevada Secretary of State, 101 N. Carson St., Suite 3, Carson City, NV 89701. Purpose: To acquire, develop, own, operate and manage self-storage projects and conduct other activities related thereto; to borrow funds from Lender, whether directly or through the General Partners and undertake and engage in such activities as shall be necessary, desirable or appropriate to effectuate the foregoing purposes; and to otherwise engage in any enterprise or business in which a Limited Partnership may engage or conduct under the Act consistent and to further the foregoing purposes.

(5-21-26)

LEGAL NOTICE

ARTICLES OF ORGANIZATION of Albany Marriage and Family Therapy, PLLC under Section 1203 of the Limited Liability Company Law filed on October 10, 2014.

FIRST: The name of the professional service limited liability company is: Albany Marriage and Family Therapy, PLLC.                        

SECOND: The professional service limited liability company shall practice the profession(s) of: Marriage and Family Therapy.

THIRD:  The county within the state in which the office of the professional service limited liability company is to be located is: Albany.

FOURTH: The Secretary of State is designated as agent of the professional service limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the professional service limited liability company served upon him or her is: Thomas Edward Clark, 8 Birch Lane, Voorheesville, New York 12186

FIFTH: The names and residence addresses of all individuals who are to be the original members and the original managers, if any, are: Thomas Edward Clark 8, Birch Lane, Voorheesville, New York 12186

(6-21-26)

LEGAL NOTICE

Notice is hereby given that a license, number Pending, for beer and wine has been applied for by the undersigned* to sell beer and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 2082 Delaware Turnpike, Clarksville, NY  12041 for on premises consumption.

Daniel Smith

Jake Moon, LLC

(8-21-22)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Zoning Board 

Notice is hereby given that the Zoning Board of Town of New Scotland, New York will hold a public hearing pursuant to Chapter 190, Article IX, Section 190-73 of the Zoning Law on the following proposition:

A Public Hearing for Variance Application # 489 

Variance Application # 489: Application Submitted by Blackbird Prime Properties is requesting to subdivide an existing manufactured home park which is located on 33 acres into two parcels with less then the required road frontage. The parcel is located within the “COM” district at 1990 New Scotland Road and is identified as New Scotland Tax parcel Id # 84.-2-28. The two proposed parcels will require 17.5 feet of relief from the 50’ of road frontage required on a public roadway. The current parcel has 65 feet of the required 100 feet of fee frontage. This application is for a variance to Article XIII, Section 190-99 of the Town Zoning Law and Article 164-59 of the Town Subdivision Law.

Said hearing will take place on December 16, 2014 at the New Scotland Town Hall 7:00 P .M.

Adam Greenberg 

Chairman 

Zoning Board of Appeals 

The Town of New Scotland is an equal opportunity provider and employer

(7-21)

LEGAL NOTICE

Notice of Formation of a Domestic Limited Liability CompanyName of LLC: Engine Six, LLC.Date of filing:  Oct 6, 2014.Office address:  227 Quail Street Albany New York 12203.The NYSS has been designated as agent upon whom process may be served.NYSS may mail a copy of any process to the LLC at 227 Quail Street Albany New York 12203.Purpose of LLC:Any lawful purpose.

(9-21-26)

LEGAL NOTICE

NOTICE OF FORMATION of FSRNY-325Lex, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 8/07/2014. Office location: Albany County. Secretary of State is designated as agent upon whom process against the LLC may be served.  SOS shall mail a copy of any process against the LLC served upon him/her to: CSC ; 80 State Street Albany, NY  12207-2543. Purpose of LLC: For any lawful activity.

(10-21-26)

LEGAL NOTICE

PUBLIC NOTICE

The Town of Westerlo is seeking Requests for Proposal  (RFP) for Accounting  and Auditing Services.   An RFP package is available at the Town of Westerlo Town Hall located at 933 County Route 401, PO Box 148,  Westerlo, NY 12193 on Mondays through Fridays (Excluding Dec. 26th)  between the hours of 7:30 AM-3:30 PM.  Submission of RFP’s must be received by the Town Clerk  by or before Noon on Friday, January 2, 2015   Any questions please contact Patricia Boice phone: (518)-797-3010 or Town Clerk Kathleen Spinnato phone: (518) -797-3111.

DATED: DEC. 2, 2014 

BY ORDER OF 

THE TOWN BOARD

Kathleen Spinnato

Town Clerk

(12-21)

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4497

Request of Jeff Smolen for a Special Use Permit under the Zoning Law to permit: the construction of a new 10,000sf storage building as the first phase of developing the site for a roof contractor facility. 

Per Articles III & V Sections 280-23 & 280-52 respectively

For property under contract from Deborah Kryzak

Situated as follows:  5640 Depot Road Voorheesville, NY 12186

Tax Map # 61.00-1-26.3 

Zoned: Ind

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 17th of December, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: November 10, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(13-21)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on December 16, 2014 at 7:00 PM to continue the discussion on the Route 85 parking issue and any other matters that come before the Board.

Dated: December 10, 2014

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

(16-21)

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 Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4499

Request of Doo Young Pai for a Special Use Permit under the Zoning Law to permit: 1500sf +/- of an existing building for use as a physical therapy office.

Per Articles III & V Sections 280-20 & 280-52 respectively

For property owned by Doo Young Pai

Situated as follows:  1758 Western Avenue Albany, NY 12203

Tax Map # 52.09-5-17 

Zoned: LB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 17th of December, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: November 12, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(14-21)

LEGAL NOTICE

Articles of organization of Rodriquez Auto Parts 1 LLC under section 203 of the Limited Liability Company Law were filed on December 1, 2014. First: The name of the Limited Liability Company is Rodriquez Auto Parts 1 LLC. Second the county within this state in which the office of the limited liability company is to be located is Albany. Third: the secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is 1973 Southern Boulevard, Bronx, New York 10460

(15-21-26)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE 

THE PLANNING BOARD 

Notice is hereby given that the Planning Board of the Village of Altamont, New York, will hold a public hearing pursuant to Article ll Section 315-1 of the Subdivision Land under the Altamont Code on the following proposition:

Request of Wayde and Monica Bush for a Minor Subdivision The request is the subdivision of 260 Brandle Road creating two lots, one lot: consisting of 18,238 sq ft and one lot consisting of 1.42 acres.

Pursuant to Article I Section 315-5 

For property owned by Wayde and Monica Bush 

Situated as follows: 260 Brandle Road, Altamont, NY 1.2009 

Tax Map # 37.19-2-27.2 

Zoned : R15 

Plans open for public inspection at the Village Oflices during normal business hours.

Said. hearing will take place on Monday, December 22, 2014 at the Altamont Village, Hall beginning at 7:00 pm.

Dated: December 9, 2014

James Greene

Chairman

Altamont Planning Board

(11-21)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board Meeting for the Town of Berne which was cancelled on December 10, 2104 has been rescheduled for December 17, 2014 at 8:00 PM.

Dated: December 10, 2014

Anita C. Clayton

Town Clerk

Town of Berne 

(17-21)

LEGAL NOTICE

NOTICE OF PUBLIC HEARING 

ON LOCAL LAW

PUBLIC NOTICE is hereby given that on December 9, 2014, Local Law No. 1 of the year 2015 entitled “A local law for Flood Damage Prevention as authorized by the New York State Constitution, Article IX, Section 2, and Environmental Conservation Law, Article 36” was presented to the Town Board of the Town of Knox, New York. It is the purpose of this local law to promote the public health, safety, and general welfare, and to minimize public and private losses due to flood conditions in specific areas in the Town of Knox.

THEREFORE, pursuant to statute, the Town Board of the Town of Knox, will hold a public hearing on Local Law No. 1 for the year 2015, in the Town Hall, Knox, New York, on January 13, 2015 at 7:30 p.m. at which time all persons interested will be heard.

Dated: December 9, 2014

Tara Murphy

Knox Town Clerk

Knox, New York

(18-21)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Town Board Workshop

December 17, 2014

   The Town Board of the Town of New Scotland will hold a workshop meeting on Wednesday, December 17, 2014 at 6:30 P.M. at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands NY.  The main purpose of this workshop is to discuss the Kensington Woods project.

Diane R. Deschenes

New Scotland Town Clerk

The Town of New Scotland is an equal opportunity provider and employer.

(20-21)

LEGAL NOTICE

Residents of Knox are invited to a Comprehensive Plan Update Workshosp to be held at Knox Town Hall at 7PM on Monday, January 5, 2015. Please contact Amy Pokorny at or 618-5376 for more information.

(19-21)

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.