legals 8-7-14

LEGAL NOTICE

PLEASE TAKE NOTICE THAT Helderberg Trail (NYS RT.443), from the U.S. Post Office in the Hamlet of Beme, west to the intersection with Switzkill Road (Co. Rt. 1); Switzkill Road, from Helderberg Trail south to the intersection with Canaday Hill Road (Co. Rt. 9); and Canaday Hill Road, from Switzkill Road east to the intersection with Helderberg Trail will be closed to traffic from 9AM to 10AM on Saturday, August 9, 2014 for the duration of the 5KFox Creek race.

Dated: July 28, 2014 

Anita C. Clayton 

By order of the Town Board 

Town Clerk 

LEGAL NOTICE

NOTICE TO BIDDERS 

PLEASE TAKE NOTICE sealed bids will be received at the Town Clerk’s office, Town Hall, Route 20 , Guilderland , New York for the furnishing of one (1) Hydraulic Sewage Grinder Pump W/ wall mounted wet well frame, guide rail system and overflow bar screen. Bids will be received until 10:00 a.m., Thursday August 14, 2014 at which time they will be opened and read aloud.

Specifications and bid forms may be obtained at the Town Clerks office. All bids to be in duplicate and in sealed envelopes and identified on the face thereof. All bids must be accompanied by a Non Collusive Certification Form.

The Town Board reserves the right to reject any or all bids.

Dated: July 2, 2014 

BY ORDER OF 

TOWN OF GUILDERLAND 

TOWN BOARD

Jean Cataldo 

TOWN CLERK

(9-2-3)

LEGAL NOTICE

NOTICE OF FORMATION:  2321 SOUTHERN BOULEVARD PARTNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 01/23/2012. 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, P.O. Box 25 Cedarhurst, NY 11516. Purpose: any lawful activity.

(1-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  1230-34 FULTON AVENUE PARTNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 12/19/2011. 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, 207 Rockaway Turnpike Lawrence, NY 11559. Purpose: any lawful activity.

(2-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  368 EAST 155TH STREET CAPITAL PARTNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 04/18/2012. 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, P.O. Box 25 Cedarhurst, NY 11516. Purpose: any lawful activity.

(3-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  558 WEST 184TH STREET OWNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 03/20/2012. 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, 360 Lexington Avenue 12th Floor New York, NY 10017. Purpose: any lawful activity.

(4-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  560 WEST 184TH STREET OWNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 03/20/2012. 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, 360 Lexington Avenue 12th Floor New York, NY 10017. Purpose: any lawful activity.

(5-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  458 EAST 51ST STREET PARTNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 05/03/2013. 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, P.O. Box 25 Cedarhurst, NY 11516. Purpose: any lawful activity.

(6-3-8)

LEGAL NOTICE

NOTICE OF FORMATION: MAPES REALTY PARTNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 03/10/2014. 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, P.O. Box 387 Cedarhurst, NY 11516. Purpose: any lawful activity.

(7-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  EAST 149TH STREET PARTNERS LLC. Arts of Org. were filed with the Secretary of State of New York (SSNY) on 03/06/2014. 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, P.O. Box 387 Cedarhurst, NY 11516. Purpose: any lawful activity.

(8-3-8)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: THIRD LINE LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/13/2013. 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 c/o Northwest Registered Agent, LLC at 90 State St, STE 700 Office 40, Albany, NY 12207. Purpose: for any lawful purpose.

(9-3-8)

LEGAL NOTICE

Notice of formation of FULTON LOCAL, LLC. Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 7/25/14. Office in Albany Co. SSNY is designated as agent upon whom process may be served. SSNY shall mail process to 1 Hattie Jones Ct., Brooklyn, NY 11213. Purpose: Any lawful purpose.

(10-3-8)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: OWS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/24/14. Office location: Albany County. Corporation Service Company has been designated as agent of the LLC upon whom process against it may be served. Corporation Service Company shall mail a copy of process to: 6551 Park of Commerce Blvd., Boca Raton, FL 33487. Purpose: For any lawful purpose.

(11-3-8)

LEGAL NOTICE

Notice of Formation of DOMTON LLC. Arts. of Org. filed with NY Sec. of State on July  9, 2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Dominick DeLeo, 28 Carroll Avenue, Albany NY 12203 Purpose: any lawful activity

(17-3-8)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Assignment America, LLC. Articles of Organization were filed with the New York Secretary of State (SSNY) on 02/08/13. 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: Corporation Service Company, 80 State Street, Albany, NY 12207-2543. Purpose: For any lawful purpose.

(12-3-8)

LEGAL NOTICE

Notice of formation of Merrybubbles Communications LLC

Articles of Org. filed with NY Secretary of State (NYS) on July 21, 2014, office location: Albany County, NYS is designated as agent upon whom process may be served, NYS 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.

(13-3-8)

LEGAL NOTICE

Notice of formation of Brooklyn Clean Bean, LLC. Articles of Org. filed with the NY Sec. of State (NS) on 11/18/13. Office location: Albany County. NS is designated as agent upon whom process may be served. Northwest Registered Agent, LLC, 90 State St. STE 700 Office 40, Albany, NY, 12207 is designated as registered agent for SOP. Purpose of the LLC is any lawful purpose.

(14-3-8)

LEGAL NOTICE

Notice of formation of Tracy Gillan Productions LLC. Articles of Org. filed with the NY Sec. of State (NS) on 4/29/14. Office location: Albany County. NS is designated as agent upon whom process may be served. Northwest Registered Agent, LLC, 90 State St. STE 700 Office 40, Albany, NY, 12207 is designated as registered agent for SOP. Purpose of the LLC is any lawful purpose.

(15-3-8)

LEGAL NOTICE

Notice is hereby given that the annual inspection for 2014 of the school buildings of the Voorheesville Central School District for fire hazards which might endanger the lives for students, teachers, employees therein, has been completed and the report thereof is available at the office of the Supervisor of Buildings and Grounds for inspection by all interested persons.

(24-3)

LEGAL NOTICE

Notice of formation of Room 1209 Productions LLC. Articles of Org. filed with the NY Secretary of State (NS) on 04/25/14. 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 12207. Purpose: Any lawful purpose.  Room 1209 Productions LLC is proud to present the web series “Space Available”: www.SpaceAvailableSeries.com

(16-3-8)

LEGAL NOTICE

Notice of formation of Energistics LLC. Articles of Org. filed with NY Secretary of State (NS) on July 16th, 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.

(19-3-8)

LEGAL NOTICE

ADDICTION MANAGEMENT SOLUTIONS, LLC Arts. of Org. were filed with the Secy. of State of New York (SSNY) on 06/24/14. 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 Manager, Addiction Management Solutions, LLC, 544 Jefferson Court, Guilderland, New York 12084. Purpose: For any lawful purpose.

(20-3-8)

 

LEGAL NOTICE

Notice of qualification of TRNK New York LLC.

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

(21-3-8)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Public Hearing

The Town Board of the Town of New Scotland will hold a Public Hearing on August 13, 2014 at 6:30 PM at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, NY regarding the Krumkill Rd reconstruction project.

Diane R. Deschenes

New Scotland Town Clerk

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

(22-3)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: Brooklyn’s Pink Graffiti Cosmetics LLC. Articles of Organization were filed with the New York State Department of State on 05/06/2014. Office location: Albany, New York. Corporation Service Company has been designated as the registered office and agent of the LLC upon whom process against it may be served. The New York State Department of State shall mail a copy of process to the LLC, 130 Patchen Avenue 2nd Floor Brooklyn, N.Y. 11221. Purpose: For any lawful purpose. Authentication Number: 1405060250

(26-3-8)

LEGAL NOTICE

Notice of Formation of Corte Management, LLC Arts. Of Org. Filed with the Secretary of State of`NY (SSNY) on 3/28/2014. Business location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC. 595 New Loudon Road #260, Latham, NY 12210. Purpose: any lawful activities.

(18-3-8)

LEGAL NOTICE

NOTICE OF FORMATION:  BEAUMONT AVENUE PARTNERS LLC.  Arts of Org. were filed with the Secretary of State of New York (SSNY) on 03/12/2014. 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, P.O. Box 387 Cedarhurst, NY 11516. Purpose: any lawful activity.

(23-3-8)

LEGAL NOTICE

AMENDED NOTICE of 

DEMOCRATIC CAUCUS 

To: All duly enrolled Democratic Voters residing in the Town of Rensselaerville, Albany County, New York:

PLEASE TAKE NOTICE that, pursuant to Section 6-108 of the New York Election Law, and Article VIII, § 4 of the Rules of the Albany County Democratic Committee, the Town of Rensselaerville Democratic Committee will conduct a party caucus for the purpose of nominating a candidate for the following public office in the Town of Rensselaerville, to be voted for at the general election to be held on Tuesday, November 4, 2014:

RENSSELAERVILLE TOWN JUSTICE 

The caucus will convene at 7:00 PM on Tuesday, August 19, 2014, at the Medusa Firehouse, Main Street (CR 351), Medusa, New York.

All duly enrolled Democrats in the Town of Rensselaerville are eligible to vote at the caucus and are invited to attend.

Dated: August 1 , 2014  

 Jeffry R. Pine, 

Caucus Convener

(25-3)

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.