legals 3-6-14

LEGAL NOTICE

GYPS 281 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/13/14. 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.

 (1-33-38)

LEGAL NOTICE

901 Myrtle LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/5/13. 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.

 (2-33-38)

LEGAL NOTICE

BWS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/20/14. 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.

(3-33-38) 

LEGAL NOTICE

Roshelina & Co LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/24/14. 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.

 (4-33-38)

LEGAL NOTICE

Romnar LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/19/14. 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.

 (5-33-38)

LEGAL NOTICE

Don Rimx LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/18/14. 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.

 (6-33-38)

LEGAL NOTICE

134 452 St Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/18/14. 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.

(7-33-38) 

LEGAL NOTICE

Halsey Equity LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/19/14. 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.

 (8-33-38)

LEGAL NOTICE

GYPS 281 Management LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/13/14. 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.

 (9-33-38)

LEGAL NOTICE

Hatro Management, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/19/14. 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.

(10-33-38) 

LEGAL NOTICE

L43 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/13/14. 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.

 (11-33-38)

LEGAL NOTICE

It’s About You Coaching LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/24/14. 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.

(12-33-38) 

LEGAL NOTICE

MS Square LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/13. 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.

(13-33-38) 

LEGAL NOTICE

B.M.S. Associates NY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/8/14. 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.

(14-33-38) 

LEGAL NOTICE

391 Macon Street LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/6/14. 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.

(15-33-38) 

LEGAL NOTICE

Nick’s Quality Barber Shop NYC, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/11/14. 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.

 (16-33-38)

LEGAL NOTICE

J&E Enterprises USA LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/12/14. 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.

(17-33-38) 

LEGAL NOTICE

Home Kitchen Decor LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/13/14. 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.

  (18-33-38)

LEGAL NOTICE

Notice of Qual. of Vertacan, LLC filed with Sec of State NY (SSNY): 1/21/14 in Albany Co. Formed in NJ: 9/16/11. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to its foreign address: 810 - 82nd St, North Bergen, NJ 07047. Arts. of Org. filed with Santi Rodriguez, 810 - 82nd St, North Bergen, NJ 07047.  Purpose: General.

(19-33-38)

LEGAL NOTICE

Notice of formation of Idetic Group LLC. Articles of Org. filed with New York Secretary of State (NS) on 02/19/14. Office location: Albany County. NS has been designated as agent of the LLC upon whom process against it may be served. NS shall mail a copy of process to the LLC, 704 Penney Lane, Schenectady, NY 12303. Purpose is any lawful purpose.

(19-33-38)

LEGAL NOTICE

Notice of formation of ESARKAY CONSULTING LLC. Articles of Org. filed with NY Secretary of State (NS) on February 24th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Murray LLP, 305 Broadway, 14Fl, New York, NY10007, purpose is any lawful purpose.

(20-33-38)

LEGAL NOTICE

Notice of Formation of Limited Liability Company.  Name: GTECH GROUP USA L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on August 22, 2013. 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 Umedzhon Ibragimov, 260 Prospect Ave Suite 367. Hackensack NJ 07601. Purpose: For any lawful activity.

(21-33-38)

LEGAL NOTICE

NOTICE OF FORMATION OF UNIHAB HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12/30/13. 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, c/o Nolan & Heller, LLP, 39 N Pearl Street, Albany, NY 12207. Purpose: any lawful activity.

(22-33-38)

LEGAL NOTICE

Notice of formation of Little L’s LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/08/2013, 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.

(23-33-38)

LEGAL NOTICE

Notice of formation of Limited Liability Company. Name: Ru Global Wealth Advisors LLC. Articles of Org. filed with NY Secretary of State (SSNY) on 12/18/2013. Formation date: 01/01/2014. Office location is Albany County. SSNY is designated as agent upon whom process may be served. SSNY 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: any lawful activity.

(24-33-38)

LEGAL NOTICE

NOTICE OF FORMATION OF: PRETTY-n-INKED LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/31/14. 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, C/O MERRILL I. ROSEN CPA, PC SUITE 1807 14 PENN PLAZA, NY, NY 10122. Purpose: For any lawful purpose.

(25-33-38)

LEGAL NOTICE

Notice of Application of Authority of NebuLogic Technologies, LLC filed with NY Department of State on 01/29/14. LLC formed in TX on 8/4/11. Office in Albany Co. Secretary of State of New York (SSNY) is designated agent of the LLC upon whom process against it may be served. SSNY shall mail any process to 5700 Granite Pkwy, Suite 200 Plano, TX 75024. Article of Organization filed with SOS of Texas, PO Box 13697 Austin, TX 78711-3697. Purpose: general.

(26-33-38)

LEGAL NOTICE

Notice of formation domestic qualification of TRANSMARE US LLC Articles of Org. filed with NY Secretary of State (NS) on December 27th, 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.

(27-33-38)

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 PUBLIC HEARING on the following application from:

Frank Dergosits: for a Special Use Permit to open a recreation vehicle sales and service shop at 18 Foundry Road.

This meeting will be held on Tuesday, March 11, 2014 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186. 

Dated:  February 21, 2014 

BY ORDER OF 

THE PLANNING COMMISSION 

Georgia Gray, Chairperson

(28-33)

LEGAL NOTICE

117 EAST 15TH REALTY LLC Art. Of Org. Filed Sec. of State of NY 02/12/2014. 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, 117 East 15th Street, Apt.1, New York, NY 10003. Purpose: Any lawful act or activity. 

(29-33-38)

LEGAL NOTICE

NOTICE OF ARTICLES OF ORGANIZATION OF KAYLA’S ENTERPRISE OF ALBANY, LLC

The name of the limited liability company is OF KAYLA’S ENTERPRISE OF ALBANY, LLC (the “LLC”); The Articles of Organization for the LLC were filed with the Secretary of State’s Office on January 23, 2014; The office of the LLC is to be located in the County of Albany, State of New York; The Secretary of State is designated as an agent of the LLC upon whom process against it may be served. The post office address in the State of New York to which the Secretary of State shall mail a copy of any process against the LLC is:123 North Reineman Street, Albany, NY 12203; The duration of the LLC is perpetual; The character and purpose of the business of the LLC shall be to engage in any lawful act or activity for which a limited liability company may be organized under the laws of the State of New York, including the ownership of real property.

(30-33-38)

LEGAL NOTICE

Notice of Formation of Lara Knutson Studio LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11.27.13. Office location, County of Albany. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Lara Knutson Studio LLC, c/o NORTHWEST REGISTERED AGENT LLC, 90 State Street, STE 700, Office 40, Albany, NY 12207. Purpose: any lawful act. 

(31-33-38)

LEGAL NOTICE

Public Notice

 NOTICE IS HEREBY GIVEN:  the next general Village Election for the Village of Voorheesville will be held on Tuesday, March 18, 2014 between the hours of 12:00 noon and 9:00 PM.  The polling place will be the Voorheesville Fire House, located at 12 Altamont Road in said Village.

The names and addresses of all those who have been duly nominated and the office and term of such office for which they are nominated are:

 Mayor, to fill expired four (4) year term

Robert D. Conway, 7 Mountainview Street, Voorheesville, NY

Trustee (2), to fill expired four (4) year term

Richard A. Berger, 9 Sky Terrace, Voorheesville, NY

John J. Stevens, Jr., 11 Locust Drive, Voorheesville, NY

Linda Pasquali

Election Chairperson

(32-33)

LEGAL NOTICE

Section 00 11 16

INVITATION TO BID

Guilderland Fire District, 

Guilderland, New York

PLEASE TAKE NOTICE: the Guilderland Fire District intends to construct an addition and renovation to 2303 Western Ave., Guilderland, NY and is seeking separate sealed bids for General Construction, Mechanical, Electrical, Plumbing and Sprinkler Construction. This is a public work project and coordination of the schedule will be the responsibility of the General Contractor (GC).

Sealed bids will be accepted until 4:00 p.m. local time on March 27, 2014 at 2303 Western Ave., Guilderland, NY. The public bid opening will commence immediately following the above specified time at the location indicated.

Each sealed enclosure containing a bid is to be endorsed on the outside with the name, address and telephone number of the bidder and is to state that it contains a bid for the Addition/Renovation Guilderland Fire District including the specific contract being bid.

Bid security in the form of a 5% bid bond issued by an acceptable surety or bank or certified check payable to the Guilderland Fire District is required.

Bids must be in accordance with the terms, conditions, specifications and other bid documents for the project and must remain valid for forty-five (45) days.

Bidding Documents may be obtained as follows: Bidders can order documents on an electronic CD for $50 (non-refundable) from Northco Products. Bidders may also order complete sets of documents at cost (non-refundable) by phone, fax or mail from: Northco Products, 12 Walker Way, Albany, NY 12205, Phone: 518-869-6056, Fax: 888-281-0642. 

The successful bidder will be required to provide both a performance bond and a labor/material payment bond issued by acceptable sureties and to enter into a written contract with the Guilderland Fire District A copy of the form of contract is included with the bid documents.

The Guilderland Fire District reserves the right to reject any and all bids, re-advertise for new bids, and waive minor irregularities in bidding and to accept the bid that is best suited for the Guilderland Fire District.

Qualified Bidders shall be individuals/business entities who have the following experience.  There is no exception to these requirements. Non-Qualified Bidders should not apply:

1. Have successfully completed three projects of similar size in New York State;

2. Are domestic, New York State businesses.

The construction budget for the project is $3 - $3.2 million.

Please be advised that a pre-bid meeting will be held at the project site on March 11, 2014 at 2:00 PM. All bidders are encouraged to attend.

 

Statement of non-collusion in bids & proposals: “By submission of this bid, each bidder and each person signing on behalf of any bidder certifies, and in the case of a joint bid each party thereto certifies as to its own organization, under penalty of perjury, that to the best of knowledge and belief:

I. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement, for the purpose of restricting competition, as to any matter relating to such prices with any other bidder or with any competitor.

II. Unless otherwise required by law, the prices, which have been quoted in this bid, have not been knowingly disclosed by the bidder and will not knowingly be disclosed by the bidder prior to opening, directly or indirectly, to any other bidder or to any competitor.

III. No attempt has been made or will be made to induce any other person, partnership or corporation to submit or not to submit a bid for the purpose of restricting competition.”

By order of the 

Board Of Fire Commissioners,  

Guilderland Fire District

Brian K Forte

Sectreatary

(33-33)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 585-587 SOUTHERN PARKWAY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/24/2014. 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 51 MACDOUGAL STREET, SUITE 346,  NEW YORK, NY 10012. Purpose: any lawful purpose.

(35-33-38)

LEGAL NOTICE

Private/Parochial 

School Transportation

If your child will be attending a non-public school for the 2014-2015 school year and you wish to apply for school district transportation, you must submit a written request to the Superintendent’s office by April 1, 2014.  Request forms are available in the Superintendent’s office.  For further information, call 872-1293.  

(36-33)

 

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.