legals 2-14-14

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board for the Town of Rensselaerville will hold a Public Hearing on Thursday, March 6th at 7:30 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for a minor subdivision proposed by Gail Wehmann at Cook Road (tax parcel 171.-1-54).  Currently the lot is 48.52 acres; the minor subdivision would result in two lots, one being 21.10 acres and the other being 27.42 acres.

All those who are interested in this proposal will be provided with the full opportunity to be heard on the date of the Public Hearing.  Persons wishing to appear at such hearing may do so in person or by attorney or other representative.  Documents in support of this proposed variance are available for inspection at the Rensselaerville Town Building located at 87 Barger Road, Medusa, NY.

Communications in writing in relation thereto may be filed with the Planning Board or at such hearing.

DATED:  February 11, 2014

BY ORDER OF THE PLANNING BOARD OF THE TOWN OF RENSSELAERVILLE

Mary Carney 

Secretary

Planning Board

(21-30)

LEGAL NOTICE

Notice is hereby given that a Public Hearing has been scheduled for March 4, 2014 at 7:30 PM at the Guilderland Town Hall, Rte. 20 Guilderland, N.Y. at the request of Wolanin Companies/Crosstree Corp. on a proposed Local Law for re-zone of a property located at 6270 Johnston Road  Rear, Albany, NY, and 5858 Newman Road, Albany, NY, (related to 1700 Western Avenue) from R-15/R-40 to a Planned Unit Development (PUD).

All those wishing to be heard will be heard.

DATED:  February 4, 2014

BY THE ORDER OF THE TOWN BOARD OF THE TOWN OF GUILDERLAND

 

JEAN J. CATALDO

TOWN CLERK

(20-30-32)

LEGAL NOTICE

Starr Two Six LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(1-30-35) 

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Tuesday, February 18, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger ROad, Medusa, NY 12120 to review proposed changes to the procedures of the Board of Ethics.

February 12, 2014

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

(18-30)

LEGAL NOTICE

Greenpoint Brooklyn Enterprises LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (2-30-35)

LEGAL NOTICE

Far Rockaway Property Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/5/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (3-30-35)

LEGAL NOTICE

Williams Estates LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (4-30-35)

LEGAL NOTICE

Far Rockaway Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/4/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(5-30-35) 

LEGAL NOTICE

Wyonas Estates LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(6-30-35) 

LEGAL NOTICE

Woodhaven Queens Enterprises LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/29/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(7-30-35)

LEGAL NOTICE

Starr Two Eight LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (8-30-35)

LEGAL NOTICE

Zong Shanghai LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/3/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (9-30-35)

LEGAL NOTICE

Notice of formation of Floise, LLC. Articles of Org. filed with NY Secretary of State (NS) on Feb. 3, 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.

(10-30-35)

LEGAL NOTICE

Golden Terrier LLC Articles of Organization filed 2/11/14 Office location is Albany County Sec. of State designated agent upon whom process shall be served. Sec. of State shall mail copy to 1961 Berne Altamont road, Altamont, NY 12009 Purpose: lawful activity

(11-30-35)

LEGAL NOTICE

Notice of formation of liability company (LLC). Name: Hyperion Wealth Advisors, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/ 16/ 13. NY Office location: Albany County. SSNY has been designated as agent of LLC upon whom process against it may be served. The post office to which the SSNY shall mail a copy of any process against the LLC sen/ed upon him is 911 Central Avenue, Albany, NY 12206. Purpose of LLC: Any lawful purpose.

(12-30-35)

LEGAL NOTICE

Notice of formation of Purity Productions LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/28/14 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.

(13-30-35)

LEGAL NOTICE

Notice of formation of SwiftSip, LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/27/14, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(14-30-35)

LEGAL NOTICE

Notice of Formation: TCB Public Relations LLC. Arts of org. filed with New York Secy of State (NS) on 10/25/13. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Kushnirsky Gerber PLLC, 25 Broadway, Fl. 9, New York, NY 10004. Purpose: any lawful activity.

(15-30-35)

LEGAL NOTICE

Notice of Formation of M. Joane Pillard Design, LLC.  Articles of Org. filed with NY Secretary of State (NS) on September 24, 2013, 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.

(16-30-35)

LEGAL NOTICE

Notice of Formation: Creek Digital LLC. Arts of org. filed with New York Secy of State (NS) on 1/30/2014. Office location: Albany County. NS is desig. as agent of the LLC upon whom process may be served. NS shall mail process to: Kushnirsky Gerber PLLC, 25 Broadway, Fl. 9, New York, NY 10004. Purpose: any lawful activity.

(17-30-35)

LEGAL NOTICE

Notice of formation of CNY General Contracting LLC. Articles of Org. filed with NY Secretary of State (NS) on 1/10/2014, 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.

(19-30-35)

 

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.