legals 5-1-14b

LEGAL NOTICE

NOTICE OF TENTATIVE 

COMPLETION OF 

ASSESSMENT ROLL

(PURSUANT TO SECTION 560 

OF THE REAL 

PROEPRTY TAX LAW)

HEARING OF COMPLAINTS

Notice is hereby given that the Assessors of the Town of Berne, County of Albany, New York has completed the Tentative Assessment Roll for the current year; that a copy thereof has been left with the Town Clerk at the Town Hall, Berne, New York; also with Christine Valachovic, Switzkill Road, Berne, New York and Melanie Bunzey, Sickle Hill Road, Berne, New York.  The Roll will be on display at the Town Hall at regular Town Clerk’s office hours where it may be seen and examined by any person interested therein until Tuesday, May 27, 2014 and that on such day between the hours of 3-5 PM & 6-8 PM, the Board of Assessment Review will meet at the Berne Town Library to hear and examine all verified written complaints in relation to such assessments on the application of any person believing himself aggrieved thereby.  An appointment to discuss information on the Tentative Roll may be made by calling:

CHRISTINE VALACHOVIC at (518) 872-1948 after 7 PM for all parcels (except Camp Woodstock) east of County Route 2 (Cole Hill);

OR

MELANIE BUNZEY at (518) 872-0051 after 7 PM for all parcels west of County Route 2 (Cole Hill) and Camp Woodstock.

Dated this 1st day of May 2014

BRIAN M. CRAWFORD, CHAIRMAN

CHRISTINE VALACHOVIC

MELANIE BUNZEY

(6-41-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LLC 

Articles of Organization for MARKTECH WEST, LLC were filed with the Secretary of State of New York on April 16, 2014.  The office of the company is located in Albany County. The Secretary of State has been designated as agent upon which process may be served and a copy of process shall be mailed by the Secretary of State to the LLC to Marktech International Corporation, 3 Northway Lane, Latham, New York 12110.  Purpose: for any lawful activity for which limited liability companies may be formed under the law.

(8-41-46)

LEGAL NOTICE

Notice of formation of Darciessoycandles  LLC-Articles of Organization filed with Secy. of State of NY (SSNY) on  2/7/2014, Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o darciessoycandles., PO Box 3877, Albany, NY 12203. Purpose;  Any lawful act.

(9-41-46)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: KATE’S KAKES, LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on 02/10/2014. 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 the LLC, 987 Kings Road, Schenectady, NY 12303. Purpose: any lawful act or activity.

(10-41-46)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC) Name: MY ROYA LLC

Articles of Organization filed with the Secretary of State of New York (SSNY) on 04/10/2014.Office location:Albany County SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to C/O MY ROYA LLC  15 Maria CT, Rexford, NY 12148. Purpose: Any Lawful purpose.                                                                                                                   Latest date upon which LLC is to dissolve: No specific date

(11-41-46)

LEGAL NOTICE

Notice of formation of SJ Feldman Art Advisory, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 4/21/2014, 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.

(12-41-46)

LEGAL NOTICE

Notice of formation of 613 SOLUTIONS LLC. 

Articles of Org. filed with NY Secretary of State (NS) on June 19, 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, 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.

(13-41-46)

LEGAL NOTICE

Notice of formation of Snorkel, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11 April 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.

(14-41-46)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name: JPlatinum LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on April 24, 2014. Purpose: For any lawful purpose. 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 Jorge Plata, 1800 Whispering Pines Way, Schenectady, NY 12303. 

(15-41-46)

LEGAL NOTICE

Notice of Formation: Caitlin Burns & Associates, LLC. Arts of org. filed with New York Secy of State (NS) on 4/7/2014. 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.

(16-41-46)

LEGAL NOTICE

Notice of Formation of Limited Liability Company. Name: IT Express Consultants, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/03/14. 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, 173 South Allen St, Albany, NY 12208. Purpose: For any lawful purpose.

(17-41-46)

LEGAL NOTICE

Notice is hereby given that a new corporation has been formed, to wit: H.K.1. Properties, LLC. Articles of Incorporation were filed with the Secretary of State on April 23, 2014. The corporation office is located in Schenectady County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation shall be 32 Oakmont Street, Niskayuna, New York 12309. The character and purpose of the corporation shall be limited to all lawful business.

(18-41-46)

LEGAL NOTICE

Brookside Cemetery Annual Meeting Friday - May 9, 2014 at 7:15 PM at Preston Hollow Baptist Church

(23-41-42)

LEGAL NOTICE

Notice of Formation of BELL FINANCIAL LLC. Art. of Org. filed with the Secretary of State of NY (SSNY) on 3/27/2014. Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2 Pine West Plaza, Ste 203, Albany, NY 12205. Purpose: any lawful activities.

(7-41-46)

LEGAL NOTICE 

NOTICE OF COMPLETION OF 

TENTATIVE ASSESSMENT ROLL 

(Pursuant to RPTL §506)

Notice is hereby given that the Assessors for the Town of Rensselaerville, Albany County, have completed the Tentative Assessment Roll for the 2014-2015 tax year. A copy of said Roll will be available on May 1, 2014 at the Town Clerk’s Office, 87 Barger Road, Medusa, NY. The Roll may be viewed by any interested party during regular Town Clerk hours until Tuesday, May 27, 2014 when on such day the Grievance Board will meet between the hours of 3 :00 PM and 5:00 PM and again from 6:00 PM to 8:00 PM to review any and all written applications of complaints submitted by any persons believed to be aggrieved.

A publication of ‘How to Grieve Your Assessment’ may be obtained at the Town Hall during regular business hours. The Assessor’s office hours are Thursdays from 6:30 PM to 8:30 PM; and on Saturday, May 17th and Saturday, May 24’thfrom 9:00 AM to 12:00 Noon; or by calling the Assessor’s Office for an appointment.

TOWN OF RENSSELAERVILLE 

BOARD OF ASSESSORS

(21-41)

LEGAL NOTICE 

Notice of completion of the town of Westerlo’s tentative assessment roll 

Notice is hereby given that the assessor of the town of Westerlo, Albany county, new York, has completed the tentative assessment roll for the current year. That a copy thereof has been left with the town clerk at the Westerlo town hall, 933 CR 401, Westerlo, new York. Where it may be seen and examined by any person interested therein until the fourth Tuesday of May, next, and that on such day for a total of four(4)hours, said review board will meet at the town hall, county route 401, Westerlo, New York, from 4:00pm to 8:00p.m. To hear and examine all verified and written complaints in relation of such assessments. On the application of any person believing h|msele aggrleyed thereby. 

Dated this 1st day of May 2014.

Peter Hotaling 

Sole Assessor

LEGAL NOTICE

THE POLLIO 

FAMILY FOUNDATION, INC. 

Notice is hereby given that the annual report of the above-named foundation for the calendar year 2013 is available for inspection by any citizen during normal business hours at the principal office of the foundation at Lavelle & Finn, LLP, 29 British American Boulevard, Latham, New York 12110, for a period of 180 days from the date of publication of this notice.

(1-41)

LEGAL NOTICE

Woodlawn Cemetery Association will hold its Annual meeting on Thursday, May 15, 2014 at the Berne Fire House, 30 Canaday Hill Road, Berne, New York. Lot owners meeting at 7:00 p.m., closed board meeting at 7:30 p.m.

Ann Resnick

Secretary

(23-41-42)

LEGAL NOTICE

LeePietrocola LLC Arts of Org. filed with Secy. of State of N.Y. SSNY 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 P.O. Box 100873 Albany N.Y. 12201.

(19-41-46)

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 PUBLIC HEARING on the following application from: Henry Rauch:  for a Major Subdivision of a 5 acre parcel located at 35 School Road into 4 lots.

This meeting will be held on Tuesday, May 13, 2014 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186. 

Dated:  April 25, 2014

ORDER OF THE 

PLANNING COMMISSION  

Georgia Gray, Chairperson     

(

LEGAL NOTICE 

PUBLIC NOTICE

 PLEASE TAKE NOTICE the Board of Trustees of the Village of Voorheesville will present the annual storm water report during a public hearing held on Wednesday, May 14 at 6:30 p.m. A workshop meeting will begin at 6:00pm and will be held at the Village Hall, 29 Voorheesville Ave, Voorheesville, NY. If you have any questions in regard to this notice, please call the Village Office between 9 am - 4 pm at 765-2692.

 Linda M. Pasquali, 

Village Clerk Treasurer

 

LEGAL NOTICE

The Town of Knox is issuing a Request for Proposals (RFP) to solicit applications to provide construction services at the Knox Historical Building, Knox, New York. Specifically, this RFP solicits construction services in the nature of providing materials and labor and associated costs related to the painting and/or installation of vinyl siding, soffits and trim to the Knox Historical Building located in front of the Town Hall at 2192 Berne-Altamont Road. Additional information and to schedule an inspection of the construction site and scope of the project may be made by contacting Town Supervisor, Michael Hammond at 872-1457.

The RFP must be submitted to the Knox Town Clerk in a sealed envelope marked “Request for Proposal-Painting/Vinyl Siding” at or prior to 7:30 p.m. on May 13, 2014.

The Knox Town Board reserves the right to reject any and all proposals as submitted.

Dated: April 29, 2014 

Tara Murphy 

Knox Town Clerk

 

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:

Variance Request No. 4454

Request of Jason Ackerman for a Variance of the regulations under the Zoning Law to permit: the construction of an addition within a required rear yard setback.  A 25ft setback is required, 22ft is proposed.

Per Articles III & V Sections 280-16 & 280-51 respectively

For property owned by Jason Ackerman

Situated as follows:  134 Garnett Lane Slingerlands, NY 12159

Tax Map # 62.08-1-11.2 Zoned: TH

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

Dated: April 30, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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 IV & V of the Zoning Law on the following proposition:

Variance Request No. 4443

Request of Crossgates Mall General Company Newco LLC for a Variance of the regulations under the Zoning Law to permit: a reduction in the number of parking spaces required from 4.5 to 4.25 spaces per 1000sf of gross leasable area.

Per Articles IV & V Sections 280-25 & 280-51 respectively

For property owned by Crossgates Mall General Company Newco LLC

Situated as follows:  1 Crossgates Mall Rd Albany, NY 12203

Tax Map # 52.01-1-4 Zoned: GB

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

Dated: April 29, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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. 4449

Request of Xu Guo for a Special Use Permit under the Zoning Law to permit: the use of 1,300sf+/- of space as a nail salon in an existing shopping plaza known as Cosimos Plaza.   

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

For property owned by Guilderland Associates, LLC

Situated as follows:  1800 Western Avenue Albany, NY 12203

Tax Map # 52.09-5-10 Zoned: LB

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

Dated: March 27, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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. 4450

Request of Gina M. Tralongo for a Special Use Permit under the Zoning Law to permit: the use of 3,400sf+/- of space as a yoga center in an existing shopping plaza known as Cosimos Plaza.   

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

For property owned by The Kempner Corporation

Situated as follows:  1800 Western Avenue Albany, NY 12203

Tax Map # 52.09-5-10 Zoned: LB

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

Dated: March 21, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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. 4452

Request of James A Scaccia for a Special Use Permit under the Zoning Law to permit: the conversion of a 2300sf space formerly used as a fitness center to be used as a beauty salon.  All site characteristics including parking have been previously reviewed and approved by the Board.   

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

For property owned by James Scaccia

Situated as follows:  2511 Western Avenue Altamont, NY 12009

Tax Map # 39.12-1-1 Zoned: LB

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

Dated: March 26, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

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.