legals 9-11-14
LEGAL NOTICE
Notice of Formation of a Limited Liability Company
Hudson Art House Management, LLC
Hudson Art House Management, LLC, a Missouri limited liability company (“Hudson Art House”) filed its Application for Authority with the Secretary of State of New York (“SSNY”) on August 11, 2014. Hudson Art House’s office location is 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: c/o Hudson Art House Management, LLC, S. Shawn Whitney, Spencer Fane Britt & Browne LLP, 3259 E. Ridgeview Street, Springfield, MO 65804. The general purpose is to act as the general partner of Hudson Art House, L.P.
(22-8-13)
LEGAL NOTICE
Notice of Formation of a Limited Partnership
Hudson Art House, L.P.
Hudson Art House, L.P., a New York limited partnership (“Hudson Art House”) filed its Certificate of Limited Partnership with the Secretary of State of New York (“SSNY”) on August 11, 2014. Hudson Art House’s office location is Albany County. SSNY has been designated as agent of the LP upon whom process against it may be served. SSNY shall mail a copy of process to: c/o Hudson Art House, L.P., S. Shawn Whitney, Spencer Fane Britt & Browne LLP, 3259 E. Ridgeview Street, Springfield, MO 65804. The general purpose is a redevelop, own, operate and maintain Hudson Art House in Troy, New York.
(23-8-13)
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Watson & Associates, Occupational Hygiene and Safety, LLC (Watson & Associates) filed its Application of Authority with the Secretary of State of New York on July 28, 2014. Watson & Associates’ office location is Albany County. Paul Watson has been designated as agent of the LLC upon whom process against it may be served by mail at 709 CR 403 Greenville, NY 12083. The general purpose is safety consulting
(1-8-13)
LEGAL NOTICE
Notice of the formation of LADY LIBERTY PHOTO PARLOUR, LLC. Articles of Org. filed with NY Secretary of State (NS) on October 24th, 2013, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Jordan Bernstein, 1154 Myrtle Avenue, Apt. 1L, Brooklyn, NY11221, purpose is any lawful purpose.
(2-8-13)
LEGAL NOTICE
Notice of formation [domestic]/qualification [foreign] of WATCH THE GAP LLC.
Articles of Org. filed with NY Secretary of State (NS) on 08/26/2014, 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.
(13-8-13)
LEGAL NOTICE
Notice is hereby given that the annual fire inspection for the 2014-15 school year of the Altamont Elementary, Guilderland Elementary, Lynnwood Elementary, Pine Bush Elementary, Westmere Elementary, Farnsworth Middle School and Guilderland High School buildings of Guilderland Central School District for fire hazards which might endanger the lives of students, teachers, employees therein, has been completed and the report thereof is available at the District Office of Guilderland Central School District at 8 School Rd., Guilderland Center for inspection by all interested persons.
Neil T. Sanders
Assistant Superintendent
for Business
(4-8)
LEGAL NOTICE
NOTICE OF FORMATION OF FOREIGN LIMITED LIABILITY COMPANY: Unified Partners, LLC filed with the NY Secretary of State (NYSS) on 8/19/14 its Application for Authority of a Foreign LLC. Office location: Albany County. Incorp Services, Inc. has been designated as agent upon whom process against the LLC may be served. Incorp Services, Inc. shall mail process to: Unified Partners, LLC c/o Legal Dept at its corporate headquarters: 1716 Corporate Landing Parkway, Virginia Beach, VA 23454. The LLC’s original domestic filing was made on 6/20/14: Virginia State Corporation Commission PO Box 1197, Richmond, VA 23218. Purpose: Any lawful purpose.
(6-8-13)
LEGAL NOTICE
NOTICE OF FORMATION of LIGHTS OF BROADWAY LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 6/5/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 67 E. 11 St. #519, NY, NY 10003. Purpose: Any lawful activity.
(7-8-13)
LEGAL NOTICE
NOTICE OF FORMATION of 36 WEST 10TH STREET, LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 6/5/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 894 6th Ave. 4 Fl., NY, NY 10001. Purpose: Any lawful activity.
(8-8-13)
LEGAL NOTICE
NOTICE OF FORMATION of JAMKER PARTNERS LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 6/9/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 4919 Goodridge Ave., Bronx, NY 10471. Purpose: Any lawful activity.
(9-8-13)
LEGAL NOTICE
NOTICE OF FORMATION of CHRISTINE PIPER LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 6/11/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 101 Bedford Ave. #A608, Bklyn, NY 11211. Purpose: Any lawful activity.
(10-8-13)
LEGAL NOTICE
NOTICE OF FORMATION of PHRONESIS TECHNE LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 6/18/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 271 Ave. C #6C, NY, NY 10009. Purpose: Any lawful activity.
(11-8-13)
LEGAL NOTICE
NOTICE OF FORMATION of SLOAN LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 6/27/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 350 7th Ave. #302, NY, NY 10001. Purpose: Any lawful activity.
(12-8-13)
LEGAL NOTICE
Notice of formation of Kreativly LLC.
Articles of Org. filed with NY Secretary of State (NS) on July 23rd, 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.
(13-8-13)
LEGAL NOTICE
Notice of formation of domestic qualification of Pax33 Productions LLC
Articles of Org. filed with NY Secretary of State (NS) on August 29, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(14-8-13)
LEGAL NOTICE
Notice of Formation of 321 Sheridan Avenue LLC, Arts. of Org. filed with NY Sec. of State on August 18, 2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Lawrence Kot, 297 S. Albany Rd., Selkirk, NY Purpose: any lawful activity
(15-8-13)
LEGAL NOTICE
Notice of Formation of 648 Clinton Avenue LLC, Arts. of Org. filed with NY Sec. of State on August 18, 2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Lawrence Kot, 297 S. Albany Rd., Selkirk, NY Purpose: any lawful activity
(16-8-13)
LEGAL NOTICE
Notice of Formation of Larry Kot LLC, Arts. of Org. filed with NY Sec. of State on August 18, 2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Lawrence Kot, 297 S. Albany Rd., Selkirk, NY Purpose: any lawful activity
(17-8-13)
LEGAL NOTICE
Notice of formation of domestic limited liability company of Thaniel Government Relations LLC. Articles of Org. filed with NY Secretary of State (NS) on July 14, 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.
(18-8-13)
LEGAL NOTICE
PUBLIC NOTICE
STATE OF NEW YORK
COUNTY OF ALBANY
VOORHEESVILLE CENTRAL SCHOOL DISTRICT
VOORHEESVILLE,
NEW YORK 12186
NOTICE IS HEREBY GIVEN that the fiscal affairs of the Voorheesville Central School District of Voorheesville, New York, for the period beginning on July 1, 2013 and ending June 30, 2014 have been examined by an independent public accountant and that the report of examination performed by Bonadio & Co., LLP, Certified Public Accountants, P.C., has been filed in my office where it is available as a public record for inspection by all interested persons. Pursuant to section thirty-five of the general municipal law, the governing board of the Board of Education of Voorheesville Central School District may in its discretion, prepare a written response to the report of examination performed by the Independent Public Accountant and file any such response in my office as a public record for inspection by all interested persons not later than December 7, 2014, which is the last date of which response may be filed - this is 90 days after presentation to the Board of Education.
Date d:September 9, 2014
Dorothea Pfleiderer, Clerk
Board of Education
(19-8)
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
TOWN OF KNOX
ZONING BOARD OF APPEALS
A Public Hearing will be held on Thursday, September 25 @ 7:45 p.m at the Knox Town Hall at the request of Andrew Knapp of 2280 Berne Altamont Road, Town of Knox. Mr. Knapp is requesting a 21’ side lot variance for the purpose of constructing a 2 car garage.
Comments or concerns regarding this request may be submitted to the Recording Secretary @ . The public is invited to attend.
Respectfully submitted,
Carol Barber
Recording Secretary
(20-8-9)
LEGAL NOTICE
State of Connecticut
Court of Probate, Northeast Regional Children’s Probate District
NOTICE TO : Richard j. Betters, Jr., LKA Altamont, New York 12009
Pursuant to an order of Hon. David Griffiths, Judge, a hearing will be held at Northeast Regional Children’s Probate District, 508 Pomfret St., Putnam, CT 06260, on September 24, 2014 at 1:30 PM. On an application for Termination of Parental Rights concerning a certain minor child born on November 7, 2001. The court’s decision will affect your interest, if any, as in said application on file more fully appears.
RIGHT TO COUNSEL: If the above-named person wishes to have an attorney, but is unable to pay for one, the Court will provide an attorney upon proof of inability to pay. Any such request should be made immediately by contacting the court office where the hearing is to be held.
By Order of the Court
Cheryl Hurley, Clerk
(21-8)
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/Variance Request No. 4484
Request of Fadil Syla for a Variance of the regulations/Special Use Permit under the Zoning Law to permit: the construction of an addition and conversion of existing space to create an in-law apartment. A variance is requested to permit the area of the apartment to exceed 750sf.
Per Articles III & V Sections 280-24.2, 280-51 & 280-52 respectively
For property owned by Fadil & Pranvera Syla
Situated as follows: 10 Stillwood Drive Altamont, NY 12009
Tax Map # 24.00-1-18.8
Zoned: RA-5
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 17th of September, 2014 at the Guilderland Town Hall beginning at 7:30pm.
Dated: August 29, 2014
Jacqueline M. Siudy
Acting Zoning Administrator
LEGAL NOTICE
CASEY SUPPLE LLC. Art. of Org. filed with the SSNY on 09/02/14. 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 the LLC,1971 Western Avenue #1132, Albany, NY 11024. Purpose: Any lawful purpose.
(24-8-13)