legals 9-18-14

LEGAL NOTICE

Notice of Formation of limited liability company (LLC). Name: (CAPITAL ENERGY CONSULTANTS), LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on (8/1/14). 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 Jason Zarillo 12 Elmwood Road Menands, NY 12204. Purpose: any lawful purpose.

1-9-14)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Mahar Properties LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 6/26/14. Office location: 14 Heldervue Ave, Slingerlands, NY, County of Albany, New York. 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, 14 Heldervue Ave, Slingerlands, NY 12159

(2-9-14)

LEGAL NOTICE

Notice of formation of NFORCE SOLUTIONS LLC.

Articles of Org. filed with NY Secretary of State (NS) on 8/28/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(3-9-14)

LEGAL NOTICE

Notice of domestic formation of Dream Glow L.L.C.

Articles of Org. filed with NY Secretary of State (NS) on 8/18/2014, 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.

(4-9-14)

LEGAL NOTICE

Notice of formation of Notable Ventures LLC.

Articles of Org. filed with NY Secretary of State (NS) on 11/07/2013, 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, 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.

(5-9-14)

LEGAL NOTICE

Notice of formation of ceft enterprises, LLC.

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.

(6-9-14)

LEGAL NOTICE

Folmein Properties LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/7/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(14-9-14)

LEGAL NOTICE

PUBLIC NOTICE

PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Town of Rensselaerville will hold a Public Hearing on Thursday, October 2, 2014 at 6:30PM at the Town Hall, 87 Barger Road, Medusa, NY on a Sign Variance Application from Crystal Keyes. Mrs. Keyes has a Special Use Permit to operate a massage therapy office alongside the post office and diner (located at 26 CR 353, tax parcel 136.-1-18). Mrs. Keyes plans to put a sign on the sign post in front of the building. Based on the Town of Rensselaerville Zoning Law the sign was denied for the following reasons:

•Article VII Section 3(2)b.2 - Square footage of signs allowed on one lot is 32 sq. ft. The lot already has 31 sq. ft. of signs. Adding a 6 sq. ft. sign would require a 5 sq. ft. variance. 

•Article VII Section 3(2)b.1 – The total number of signs allowed on a single lot is 2. The lot already has 3 signs (2 on the wall and one freestanding). The new sign would be a fourth sign added to the free standing sign, and would therefore require a variance.

Thus the applicant is seeking a variance to exceed the square footage of signs allowed on a parcel, as well as a variance to exceed the allowed number of signs on one parcel.

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 subdivision 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 Zoning Board of Appeals or at such hearing.

DATED:  September 11, 2014

BY ORDER OF THE ZONING BOARD OF APPEALS OF THE TOWN OF RENSSELAERVILLE

Mary Carney

Secretary

Zoning Board of Appeals

(9-9)

LEGAL NOTICE

PUBLIC NOTICE

PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Town of Rensselaerville will be rescheduling their September 23rd meeting for Thursday, October 2nd at 6:30 PM at the Town Hall, 87 Barger Road, Medusa, NY.  If you are interested in being placed on the agenda please contact Mary Carney at or (518) 797-3798.

DATED:  September 11, 2014

BY ORDER OF THE ZONING BOARD OF APPEALS OF THE TOWN OF RENSSELAERVILLE

Mary Carney 

Secretary

Zoning Board of Appeals

(8-9)

LEGAL NOTICE

PUBLIC HEARING NOTICE

PLEASE TAKE NOTICE that the Planning Board of the Town of Berne will hold a public hearing pursuant to article 276 of the Town Law, on the Minor Subdivision of the land owned by Patrick Lounsbury, Jr. and Patrick Golden.

(16-9)

The parcel is located at 324 Saw Mill Road, in the Town of Berne, noted as Parcel Id. No. 81.-1-28.400.

The applicant wishes to subdivide the current parcel consisting 21.81+/- acres into two lots, Lot #1 consisting of 16.07+/- acres and Lot #2 consisting of 5.74+/- acres. 

Said hearing will be held on Thursday, October 2, 2014, at the Berne Town Hall, Helderberg Trail, Berne, New York at 7:00 p.m., at which time all interested persons will be given an opportunity to be heard.

Dated:  September 15, 2014

BY ORDER OF 

THE PLANNING BOARD

Gerald Chartier, Chairman

(10-9)

LEGAL NOTICE

PUBLIC HEARING NOTICE PLEASE TAKE NOTICE that the Planning Board of the Town of Berne will hold a public hearing pursuant to article 276 of the Town Law, on the Minor Subdivision of the land owned by Deanna Hagadone as Trustee of the Douglas F. and Dorothy A Fisher Irrevocable Trust.

The parcel is located at 44 Triangle Road, in the Town of Berne, noted as Parcel Id. No. 81.-1-5.1.

The applicant wishes to subdivide the current parcel consisting 149.89+/- acres into two lots, Lot #1 consisting of 140+/- acres and Lot #2 consisting of 9.89+/- acres. 

Said hearing will be held on Thursday, October 2, 2014, at the Berne Town Hall, Helderberg Trail, Berne, New York at 7:00 p.m., at which time all interested persons will be given an opportunity to be heard.

Dated:  September 15, 2014

BY ORDER OF 

THE PLANNING BOARD

Gerald Chartier, Chairman

(11-9)

LEGAL NOTICE

Notice of formation of NV Proxy.Articles of Org. filed with NY Secretary of State (NS) on 7/7/2014, 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.

(12-9-14)

LEGAL NOTICE

Notice of formation of CardioTapNYC LLC.

Articles of Org. filed with NY Secretary of State (NS) on 8/14/14, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(13-9-14)

LEGAL NOTICE

Residents of Knox are invited to a Comprehensive Plan Update Workshop to be held at Knox Town Hall at 7PM on Tuesday, September 30, 2014.

Please contact Amy Pokorny at or 618-5376 for more information.

(16-9)

LEGAL NOTICE

Notice is hereby given that the Town Board of the Town of Knox has established the following meeting dates for the 2015 budget workshops. All meetings will be held at the Town Hall.

September 23, 2014 at 7:00pm and October 7, 2014 at 7:00pm if necessary.

DATED: September 10, 2014

Knox, New York

BY ORDER OF 

THE TOWN BOARD OF

 THE TOWN OF KNOX

TARA MURPHY

Knox Town Clerk

(15-9)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: GIRAFFE SERVICE LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on Spet. 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: ZIOIAN LI, 59 WOODLAKE RD., #8, ALBANY N.Y. 12203.

(7-9-14)

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.