legals 5-29-14

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: HARTLAND HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/4/2014. 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 230 PARK AVENUE, #539,  NEW YORK, NY 10169. Purpose: any lawful purpose.

(1-45-50)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: HERITAGE CAPITAL HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/4/2014. 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 1380 FLATBUSH AVENUE,  BROOKLYN, NY 11210. Purpose: any lawful purpose.

(2-45-50)

LEGAL NOTICE

Notice of qualification [foreign] of Blum & Poe, LLC.  Certificate of Authority filed with NY Secretary of State (NS) on 3/15/2014, 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.

(3-45-50)

LEGAL NOTICE

NOTICE OF FORMATION OF TOOKIE TRUCKING LLC. Arts. of Org. was filed with SSNY on 5/19/14. Office location: Albany County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: Robert S. Bennett, 1404 3rd Avenue, Suite 3S, New York, NY 10075. Purpose: all lawful activities.

(4-45-50)

LEGAL NOTICE

NOTICE OF FORMATION OF: Conway & Kirby, PLLC, office in Albany County; Articles of Organization filed with SSNY on 05/15/2014.  SSNY designated agent of PLLC upon whom process may be served.  SSNY shall mail a copy of process to: Conway & Kirby, PLLC, ATTN: Andrew W. Kirby Esq., 9 Cornell Road, Latham, New York 12110.  Purpose: practicing law and providing legal services, and any lawful acts and or activities for which professional limited liability companies may be organized under the PLLC Law.

(5-45-50)

LEGAL NOTICE

Notice of formation of SWAG BAG 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.

(6-45-50)

LEGAL NOTICE

Notice of formation of Ann Chen LLC.

Articles of Org. filed with NY Secretary of State (NS) on October 21, 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.

(7-45-50)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: BELLA AGNELLO PRODUCTIONS, LLC. Articles of Org. filed with the NY Secretary of State (SSNY) on 02/20/12. Office location: Albany County. SSNY is designated as agent upon whom process may be served. SSNY shall mail a copy of process to the LLC, c/o Naomi White, 1971 Western Ave. #243, Albany, NY 12203. Purpose: For any lawful purpose.

(8-45-50)

LEGAL NOTICE

Notice of formation, FARY Homes LLC a New York Limited Liability Company. Articles of Org. filed with NY Secretary of State (NS) on 4/28/2014. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to LLC’s designated agent for SOP: Registered Agents Inc., 90 State St STE 700 Office 40, Albany, NY 12207. Purpose: any lawful purpose.

(9-45-50)

LEGAL NOTICE

Notice of Formation of Paramount Prime, LLC. Arts of Orig filed with Secy. Of State of NY (SSNY). Office location Albany County. SSNY designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail process to: C/O United States Corporation Agents, Inc. 7014 13th Avenue, Ste 202 Brooklyn, NY 11228, the registered agent upon who shall be served. Purpose: any lawful activity.  

(15-45-50) 

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 ofthe Zoning Law on the following proposition: 

A Public Hearing for Special Use Permit # 564 

Special Use Permit Application #564: application submitted by Stephan Ray requesting a special use permit to allow for boarding kennel. The kennel is to be located on his parcel consisting of 87 acres, is situated within the RF District at 109 Price Lane, and is identified as New Scotland tax parcel # 82.-1-11. This application is a Special Use of Article II, Section 190-11(D)(10) of the Town of New Scotland Zoning Law. Hearing will take place on June 3, 2014 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss 

Chairman, Planning Board 

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

(12-45)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board for the Town of Rensselaerville will hold a Public Hearing on Thursday, June 19th at 7:30 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for a Special Use Permit proposed by Amy Kropp at 122 CR 359 (tax parcel 136.-2-16).  The applicant is seeking a permit to operate a small salon out of her home. 

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:  May 21, 2014

BY ORDER OF THE 

PLANNING BOARD OF THE TOWN OF RENSSELAERVILLE

Mary Carney 

Secretary

Planning Board

(13-45)

LEGAL NOTICE

VOORHEESVILLE CENTRAL SCHOOL DISTRICT

BOARD OF EDUCATION

PUBLIC NOTICE

The Board of Education of the Voorheesville Central School District proposes to make the expenditures from the Repair Reserve Fund for maintenance and repair of the District’s facilities, including but not limited to replacement of an exterior door and several interior fire doors at a cost not to exceed $99,800.  A public hearing on such proposed appropriations will be held at the June 9, 2014 Board of Education meeting in the Large Group Instruction (LGI) of the Clayton A. Bouton High School at 7:30 p.m.

(14-45)

 

LEGAL NOTICE

Notice of formation of Hachi Creative Solutions LLC.

Articles of Org. filed with NY Secretary of State (NS) on 12/13/13 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 corporate marketing communications.

(16-45-50)

LEGAL NOTICE

Notice of formation of limited liability company (LLC). Name: 14 CARROTS JUICERY LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/5/2014. Office Location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to: 14 Carrots Juicery LLC, 25 Chesterfield Dr., Voorheesville, NY 12186. Purpose: Any lawful purpose. 

(17-45-50)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Pursuant to the Limited Liability Company Law of the State of New York, notice is hereby given that the limited liability company with the name “Cablepro LLC” (“LLC”) has been formed.  The Articles of Organization were filed with the Secretary of State of the State of New York (SSSNY) on September 24, 2013.  The office of the LLC is to be located in Albany County, New York.  The SSSNY has been designated as agent of the LLC upon whom process against it may be served.  The post office address to which the SSSNY shall mail a copy of any process served is: Cablepro LLC, 367 Elk Street, Albany, New York 12206.  The nature of the business of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law.

(18-45-50)

LEGAL NOTICE

Notice of formation of GYL LLC

Articles of Org. filed with NY Secretary of State (NS) on 5/19/2014 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.

(19-45-50)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: BRODLAND HOLDINGS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/9/2014. 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 1380 FLATBUSH AVENUE,  BROOKLYN, NY 11210. Purpose: any lawful purpose.

(20-45-50)

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. 4460

Request of Teresa Goodwin for a Variance of the regulations under the Zoning Law to permit: the installation of 100+lf of 8ft privacy fence along a rear property line.

Per Articles IV & V Sections 280-27 & 280-51 respectively

For property owned by Teresa, Carol Ann & William Goodwin

Situated as follows: 1 Janet Lane Albany, NY 12203

Tax Map # 52.18-2-33 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 4th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: May 27, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(23-45)

 

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. 4459

Request of Steve Wacksman for a Variance of the regulations under the Zoning Law to permit: the placement of an 10’ x 16’ storage shed in a front yard.

Per Articles IV & V Sections 280-34 and 280-51 respectively

For property owned by Steven Wacksman

Situated as follows: 14 Kaine Drive Albany, NY 12203

Tax Map # 63.07-1-6 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 4th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: May 27, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(22-45)

LEGAL NOTICE

Availability for Inspection

Albany Guardian Society

Annual Return

The annual return of Albany Guardian Society for the tax year ended Decemeber 31, 2013, is available for inspection at its offices at 14 Corporate Woods Boulevard, Albany, NY, during normal business hours upon request for such inspection made within 180 days of this date by any citizen. The Foundation’s manager is Richard Iannello. The telephone number of the Foundation is 518-434-2140.

(10-45)

LEGAL NOTICE

Availability for Inspection

BST Foundation, Inc.

Annual Return

The annual return of BST Foundation for the tax year ended December 31, 2013, is available for inspection at its offices at 26 Computer Drive West, Albany, NY, during normal business hours upon request for such inspection made within 180 days of this date by any citizen. The Foundation’s manager is Stephen Ferraro. The telephone number of the Foundatin is 518-459-6700.

(11-45)

LEGAL NOTICE

TOWN OF GUILDERLAND 

The case of Aaron and Jodi Wey will be heard on Wednesday, June 11, 2014 at 7:30 p.m. at the Guilderland Town Hall, Route 20, Guilderland, New York 12084 for the purpose of obtaining final plat approval for an unnamed subdivision.

Such subdivision is proposed as 2 lots cut from 81 acres.

The general location of the site is at the end of GI Road.

The property is zoned: RA-3 

Tax Map # 37.00-3-19 

Plans are open for inspection, by appointment, at the Planning Department during normal business hours.

Dated: May 28, 2014 

Stephen Feeney 

Chairman 

Planning Board

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.