legals 8-14-14

LEGAL NOTICE

Notice of formation domestic entity of NYS Komplex Holdings LLC. Articles of Org. filed with NY Secretary of State (NS) on 7/30/2014, 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.

(1-4-9)

LEGAL NOTICE

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is Cordell Consulting Services LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on May 20, 2014. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 9 Herbert Drive, Latham  New York  12110.

(2-4-9)

LEGAL NOTICE

Notice of formation of Bandgees LLC Articles of Org. filed with NY Secretary of State (NS) on June 18, 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.

(3-4-9)

LEGAL NOTICE

Notice of formation of New York Digital Labs. Articles of Org. filed with NY Secretary of State (NS) on 07-07-2014, 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.

(4-4-9)

LEGAL NOTICE

Notice of formation domestic qualification of Matchicon, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/3/2014 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, 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.

(5-4-9)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 595-665 EAST 56TH, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/9/2014. 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 4620 16TH AVENUE,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(6-4-9)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 4 HOPE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/17/2014. 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 C/O RICH ROSSMASSLER, 4 HOPE STREET, BROOKLYN, NY 11211. Purpose: any lawful purpose.

(7-4-9)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 1167 GREENE AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 7/10/2014. 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 C/O EQUITY MANAGEMENT

199 LEE AVENUE, SUITE 292,  BROOKLYN, NY 11211. Purpose: any lawful purpose.

(8-4-9)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: 536 EAST 96TH LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 5/19/2014. 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 6608 18TH AVENUE,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(9-4-9)

LEGAL NOTICE

ROUGEBLUE LLC. Art. of Org. filed with the SSNY on 08/04/14. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to InCorp Services, Inc., One Commerce Plaza  99 Washington Ave., Suite 805A, Albany, NY 122102822. Purpose: Any lawful purpose.

(10-4-9)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: Stay Beautiful LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 08/04/2014. Office: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 420 Station Road, Quakertown, PA 18951. Purpose: any lawful purpose

(11-4-9)

LEGAL NOTICE

Notice of foreign qualification of Sandome Set, LLC: App. for Auth. filed with NY Secretary of State (NS) on 8/1/14. Office location: Albany County. LLC formed in Delaware on 7/8/14. Address for service of process (SOP) in DE: 1521 Concord Pike #301 Wilmington, DE 19803. Cert. of Org. filed with Sec. of State, 401 Federal St # 4 Dover, DE 19901. NS is designated as agent for SOP. NS shall mail SOP to NW Registered Agent LLC @ 90 State St STE 700 Office 40. Purpose is any lawful purpose.

(12-4-9)

LEGAL NOTICE

Robert & Miguel General Contractors, LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 7/24/14. Office in Albany Co. SSNY design. Agent of LLC upon whom process against it may be served. SSNY shall mail process to 293 Montgomery St., Brooklyn NY 11225. Purpose: General

(15-4-9) 

LEGAL NOTICE

Notice of formation of The UpStanding Desk, LLC.

Articles of Org. filed with NY Secretary of State (NS) on April 16, 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.

(13-4-9)

LEGAL NOTICE

Notice of Qualification of OX CONSUTLING, A SUBSIDIARY OF OX GROUP, LLC.

Articles of Org. filed with NY Secretary of State (NS) on August 1, 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.

(14-4-9)

LEGAL NOTICE

NOTICE OF APPLICATION FOR AUTHORITY OF LLC Babylon Consulting, LLC filed an Application for Authority with the NY Secretary of State (SSNY) on 5/28/14. The jurisdiction of organization of the LLC is NH. Its office is located in Albany County. SSNY designated as agent of LLC upon whom process may be served and shall mail a copy of any process served on him/her to the LLC, Babylon Consulting LLC, 543 Beach Pond Road, Wolfeboro, NH 03894-4861. The street address of the principal business location is 543 Beach Pond Road, Wolfeboro, NH 03894-4861. Purpose: any lawful activity. 

(19-4-9)

LEGAL NOTICE

NOTICE OF FORMATION of FSRNY-DKP, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 5/28/2014. Office location: Albany County. Secretary of State is designated as agent upon whom process against the LLC may be served.  SOS shall mail a copy of any process against the LLC served upon him/her to: CSC ; 80 State Street Albany, NY  12207-2543. Purpose of LLC: For any lawful activity.

(20-4-9)

LEGAL NOTICE

NOTICE TO BIDDERS 

The Board of Education of the Guilderland Central School District, County of Albany, Guilderland, New York, will receive sealed bids at the Administration Office, 8 School Road, P.O. Box 18, Guilderland Center, NY 12085 on August 19, 2014 at 11:30 a.m. for the following bid: 2014-15 Private Transportation Service Contract Specifications may be obtained at the Administration Offices, 8 School Road, Guilderland Center, New York. The Board of Education reserves the right to reject any or all bids.

Neil T. Sanders 

Assistant Superintendent 

for Business

(16-4)

 

LEGAL NOTICE

SPECIAL ELECTION 

FIRE DISTRICT 

ON AUGUST 19, 2014 

NOTICE IS HEREBY GIVEN that a Special Election of the Knox Fire District will take place on Tuesday, August 19, 2014 between the hours of 6:00 p.m. and 9:00 p.m. at the Knox Fire Station located at 2198 Berne Altamont Road, Altamont (Town of Knox), New York 12009 for the purpose of voting on the following proposition:

Shall the resolution of the Board of Fire commissioners adopted on the 8th day of July, 2014, 

RESOLUTION #2014-1 

BE IT RESOLVED, by the Board of Fire Commissioners of the Knox Fire District in the Town of Knox, Albany County, New York, as follows:

Section 1. The Board of Fire Commissioners is of the opinion that the present Tanker (Apparatus 1632) is in need of repair and is determined to be obsolete and the District is in need of a new Tanker/Pumper and the Fire District is to sell or otherwise dispose of the present unit.

Section 2. lt is further the opinion of the Board of Fire Commissioners that the noted Tanker (Apparatus 1632) has significant financial value at this present time and this value will decline significantly over the next several years. As such it would be beneficial to the taxpayers of the Knox Fire District if this value be realized at this time. 

Section 3. That it is determined that the monies to be received from the sale of this Tanker (Apparatus 1632)) will not exceed $ 180,000.

Section 4. Any monies or sums to be realized from the sale of this Tanker (Apparatus 1632)) shall be paid into the currently existing Apparatus Capital Reserve Fund, thereby reducing the amount of monies necessary to be borrowed by the issuance of Bond Anticipation Notes, Statutory Installment Bonds, Serial Bonds or a Lease Agreement, which shall be voted upon by the Electors of the Knox Fire District, at a Mandatory Referendum held in the near future.

Section 5, This resolution is adopted subject to a mandatory referendum scheduled for Tuesday, August 19, 2014.

By Order of the Commissioners of the Knox Fire District.

Dated: July 8,2014 

Frank A. Fuss, Secretary 

Knox Fire District 

be approved, 

Only residents registered to vote with the Albany County, New York Board of Elections on or before July 8, 2014 or registered with the Knox Fire District on or before July 8, 2014 shall be eligible to vote.

Dated: July 15, 2014 

Frank a. Fuss, Secretary 

BOARD OF FIRE 

COMMISSIONERS 

KNOX FIRE DISTRICT

(17-4)

LEGAL NOTICE

NOTICE TO RESIDENTS 

NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the McKownville Fire District did at a regularly scheduled meeting on August 6th, 2014, pass a resolution to transfer from its apparatus reserve fund a sum of money not to exceed $200,000.00 for the purposes of acquiring new fire apparatus. Said resolution being subject to a pennissive referendum pursuant to Section 6-g of the General Municipal Law.

(18-4)

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. 4472

Request of Hodorowski Homes, LLC for a Variance of the regulations under the Zoning Law to permit: the completion of a porch within a required front yard setback.  A 30ft setback is required, 26ft is proposed, and a 4ft variance is requested.

Per Articles III & V Sections 280-14 & 280-51 respectively

For property owned by Paul Hodorowski

Situated as follows:  216 Landbridge Drive Altamont, NY 12009

Tax Map # 39.00-2-145 

Zoned: RO40

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: July 17, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(25-4)

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. 4471

Request of Quiltbug for a Special Use Permit under the Zoning Law to permit: the use of 950sf of space, formerly occupied as a home improvement showroom, as a fabric store.  

Per Articles III & V Sections 280-21 & 280-52 respectively

For property owned by Con-Rel Realty LLC

Situated as follows:  3637 Carman Road Schenectady, NY 12303

Tax Map # 27.11-1-24.2 

Zoned: GB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: July 10, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(24-4)

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. 4470

Request of Paul Davis for a Variance of the regulations under the Zoning Law to permit: the placement of a previously installed 12’ x 16’ storage shed in a front yard.

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

For property owned by Paul E Davis

Situated as follows: 101 Christopher Lane Altamont, NY 12009

Tax Map # 39.00-3-68 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30 pm.

Dated: July 17, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(23-4)

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. 4469

Request of Sean Pierce for a Variance of the regulations under the Zoning Law to permit: the installation of a sign within the required 20ft setback from the right of way. 

Per Articles IV & V Sections 280-26 & 280-51 respectively

For property owned by River of Life Church

Situated as follows:  2333 Western Avenue Guilderland, NY 12084

Tax Map # 39.00-4-9.2 

Zoned: LB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: July 17, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(22-4)

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. 4468

Request of Kevin Clancy for a Special Use Permit under the Zoning Law to permit: the conversion of a doctor’s office to a real estate office and the continued use of an existing apartment within the structure.

Per Articles III & V Sections 280-19 & 280-52 respectively

For property owned by Suzanne and Jane DeRook

Situated as follows:  1 Fletcher Road Albany, NY 12203

Tax Map # 51.12-1-1 

Zoned: BNRP

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: July 8, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(21-4)

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 resume a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4458

Request of Bethel Full Gospel for a Special Use Permit under the Zoning Law to permit: the operation of an afterschool/child care program at an existing church facility.  No changes are proposed for or required to the building.

Per Articles III & V Sections 280-24.1 & 280-52 respectively

For property owned by Bethel Full Gospel Assembly of God

Situated as follows:  7315 Route 158 Schenectady, NY 12306

Tax Map # 14.00-1-15.22 

Zoned: RA-3

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: August 11, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(28-4)

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. 4481

Request of Craig Buonora for a Variance of the regulations under the Zoning Law to permit: the installation of +/- 200lf of 6ft high privacy fencing in a front yard.

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

For property owned by Lori A Wilmot-Buonora

Situated as follows:  6002 Baneberry Drive Schenectady, NY 12303

Tax Map #27.07-4-57 

Zoned: R030

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: August 11, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(27-4)

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. 4474

Request of Elizabeth Luyckx for a Variance of the regulations under the Zoning Law to permit: a subdivision resulting in the creation of two undersize parcels where the minimum dimensional criteria for an undersize lot will be applied.  

Per Articles III & V Sections 280-14 & 280-51 respectively

For property owned by Elizabeth Luyckx

Situated as follows:  9 Malpass Road Albany, NY 12203

Tax Map # 51.12-7-17 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 20th of August, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: July 21, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(26-4)

LEGAL NOTICE

Notice to Knox Residents

Please take notice that the hours of the Town Clerk for the Town of Knox will change effective September 1, 2014. The new hours will be: Mondays from 4:00 PM -6:00 PM, Tuesdays from 5:00 PM – 7:00 PM, Wednesdays from 12:00 PM – 2:00 PM and the first Saturday of each month from 9:00 AM – 12:00 PM. Hours are also by appointment, to schedule an appointment please call the Town Hall at 872-2551. 

Dated:  August 12, 2014

Tara Murphy

Knox Town Clerk

(30-4)

LEGAL NOTICE

ADVERTISEMENT FOR BIDS

Interested Contractors are invited to submit bids for Exterior Improvement to the Westerlo Town Highway Garage, Town of Westerlo, 671 County Route 401, Westerlo, NY 12143.

The Owner, Town of Westerlo, will receive sealed bids at the office of architecture+, 297 River Street, Troy, New York until 2:00 p.m. on September 10, 2014, with bids publicly opened and read aloud at the Town of Westerlo Board Meeting, Westerlo Town Hall, 933 County Route 401, at 7:30 pm.  Any bid received after the time and date specified will not be considered.

Bids shall be submitted in duplicate and enclosed in a sealed envelope bearing the Project title and the Bidder’s name.  A Bid Bond or certified check in the amount of 5% (five percent) of the base bid amount is required.  

A completed Non-Collusion Bidding Certification is required with the bid.

A 100% (one hundred percent) Performance Bond and a 100% (one hundred percent) Payment Bond will be required as a condition for the award of contract.

Contractors are required to submit AIA Document A305, “Contractor’s Qualification Statement” or an accepted equivalent, to the Architect’s office one week prior with the bid. 

The Owner of this project is a municipal corporation; Bidders should not include sales tax in their bids.  Copies of the Owner’s tax-exempt certificate will be available for purchasing of materials.

No Bidder may withdraw his bid within 45 days after the actual date of opening thereof, except as specifically provided by the Contract Documents.

Construction Documents may be examined after August 19, 2014 at the following locations:

architecture+        

Lomonaco & Pitts, Architects P.C.     

297 River Street     

Troy, New York 12180    

(518)272-4481        

Westerlo Town Hall     

933 County Route 401

Westerlo, NY 12143        Eastern Contractor’s Association, Inc.

6 Airline Drive

Albany, New York 12205

Reed Construction Data

(subscribers only):

www.reedconstructiondata.com

Dodge Reports

www.dodge.construction.com

Electronic copies on CD may be obtained at Camelot Print and Copy, 100 Fuller Road, Albany, NY 12205, 518-435-9696, upon a non-refundable payment of $50.00 for each copy.  Checks should be made payable to “Town of Westerlo”.  (Please contact Camelot and provide a UPS or FedEx number if shipping is preferred.)

The Town of Westerlo is an equal opportunity employer and attention of Bidders is particularly called to requirements that no person shall be discriminated against on the basis of race, religion, color, national origin, sex, age, disability, sexual preference, marital status or Vietnam Era Veteran status.

Participation by MWBE Contractors, Subcontractors and Suppliers is encouraged.

Attention of Bidders is particularly called to the requirements of conditions of employment to be observed and wage rates be paid under the contract.

Successful Contractors will be required to provide an Affirmative Action/Minority and Women-Owned Business Enterprise Policy Statement prior to the award of a contract.

Access to the site may be arranged by contacting Ed Lawson at 518-797-3111.

A Pre-Bid Meeting will be held at the project site on August 28, 2014 at 10:00 AM.  It is suggested that Contractors attend this meeting, but is not required.

Questions during the Bid Phase should be directed to the office of the Architect via facsimile at 518-272-1605, Attn: Alison Leonard.

(29-4-5)

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.