legals 11-20-14

LEGAL NOTICE 

Deborah Fuglein will sell at public auction all the personal property stored by: Douglas Leclair ln storage unit #5 at 10:00 AM on December 1, 2014 at the storage barn located on Young Lane, Voorheesville, NY 12186. Any inquires call 765-2601. This is a notice of intent to sell pursuant to §182 New York State Lien Law.

(8-17-18)

LEGAL NOTICE

Notice of domestic formation of Jennifer Bates Design, LLC

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

(2-18-23)

LEGAL NOTICE

Notice of formation of TYLER & THOMAS LLC. Articles of Org. filed with NY Secretary of State on 09/17/2014, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(3-18-23)

 

.LEGAL NOTICE

TOWN OF RENSSELAERVILLE

SEASONAL ROADS

The Town Board of the Town of Rensselaerville wishes to inform the residents of the Town and the Public that the following roads are Limited Use Highways and will not be maintained from December 1, 2014 through April 1, 2015:

Gulf Road Extension from Gulf Road to the northerly end of State Lands;

Kenyon Road from the intersection of Roney Road to CR 359;

Roney Road from last residential structure in from Pearson Road to the intersection of Kenyon Road; Scutt Road from the southerly end of State Lands to CCC Road; and Edwards Hill Road from 500 feet in from SR 145 to the top of the hill.

Dated: November 14, 2014

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk 

(4-18)

LEGAL NOTICE

ANNUAL ELECTION 

OF THE WESTMERE 

FIRE DISTRICT

On December 9, 2014

NOTICE IS HEREBY GIVEN that the Annual Election of the Westmere Fire District will take place on December 9, 2014 between the hours of 5:00 p.m. and 9:00 p.m. at the Westmere Fire House located at 1741 Western Avenue, Albany NY 12203, for the purpose of electing one Commissioner for a five (5) year term, commencing January 1, 2015 and ending December 31, 2019.  Qualified voters must have been residents of the Westmere Fire District on or before November 9, 2014.  All voters registered with the Albany County Board of Elections on or before November 17, 2014 shall be eligible to vote.

Candidates for District Office shall have filed their names with the Secretary of the Westmere Fire District, at the District office located at 1741 Western Avenue, Albany NY 12203, no later than twenty days before the election, November 19, 2014.

Sean M. Maguire, Secretary

BOARD OF 

FIRE COMMISSIONERS

WESTMERE FIRE DISTRICT

(5-18)

LEGAL NOTICE

APEX HOMES OF PA, LLC. App. for Auth. filed with the SSNY on 10/31/14. Originally filed with the Pennsylvania Department of State on 07/23/14. 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, c/o Business Filings Incorporated, 187 Wolf Road, Suite 101, Albany, NY 12205, which also serves as the registered agent address. Purpose: Any lawful purpose.

(6-18-23)

LEGAL NOTICE

NOTICE OF FORMATION of TRANSCEND INDUSTRIES EB-5 CAPITAL LLC. Art. of Org. filed
w/ Secy. of State of NY (SSNY) on 11/4/14. Office location: Albany County. SSNY designated as agent for service of process. SSNY shall mail process to: 54 Diamond St., Brooklyn, NY 11222. Purpose: Any lawful activity.

(7-18-23)

LEGAL NOTICE

NOTICE OF FORMATION of THE GANTRY GROUP, LLC. Arts. of Org. filed with NY Secretary of State (SSNY) on 06/03/2014. Office location: Albany County.  SSNY designated agent of LLC upon whom process may be served. SSNY 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: any lawful purpose.

(8-18-23)

LEGAL NOTICE

Notice of formation of David Seth Automobiles LLC. Articles of Org. filed with NY Secretary of State (NS) on 8/27/14, 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.

 (9-18-23)

LEGAL NOTICE

1525-55th LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 10/8/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 11 AVENUE F, Brooklyn, NY 11218. Purpose: Any lawful activity

(10-18-23)

LEGAL NOTICE

176 THROOP, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 11/12/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 183 WILSON ST #264, Brooklyn, NY 11211. Purpose: Any lawful activity

(11-18-23)

LEGAL NOTICE

ENTERPRISE INVESTORS GROUP, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 11/12/14. Office: Albany Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 4901 14th Ave. #6E, Brooklyn, NY 11219. Purpose: Any lawful activity

(12-18-23)

LEGAL NOTICE

NOTICE OF 

VILLAGE ELECTION

VILLAGE OF ALTAMONT

PLEASE TAKE NOTICE that the offices and terms of office to be filled at the next election of the Village of Altamont, to be held on Wednesday, March 18, 2015, are as follows:

Trustee………………four years

Trustee………………four years

Village Justice...........four years

Dated: November 10, 2014

Patty Blackwood

Village Clerk

(1-18)

LEGAL NOTICE

PLEASE TAKE NOTICE that the members of the Rensselaerville Volunteer Fire Company, Inc. have voted to purchase a 2015 International Pumper-Tanker by E-One from Roberts Fire Apparatus for the sum of $328,000.  Partial financing from the Bank of Greene County was also voted on and approved.  Comments may be sent to the Fire Company at P.O. Box 134, Rensselaerville, NY 12147.

Dated: November 18, 2014

BY ORDER OF 

THE RENSSELAERVILLE 

VOLUNTEER FIRE CO., INC.

Richard Platel

Treasurer

(13-18)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Altamont Board of Trustees will hold a Public Hearing on Tuesday, December 2, 2014 at 7:00 p.m., 115 Main Street, Altamont, State of New York, Albany County, subject to permissive referendum, to consider authorization to expend up to $18,500 from Fire Equipment Reserve Fund for Fire Chief’s vehicle.  

DATED: November 20, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

PATTY BLACKWOOD   

 Village Clerk

(14-18)

LEGAL NOTICE

Residents of Knox are invited to a Comprehensive Plan Update Workshosp to be held at Knox Town Hall at 7PM on Thursday, December 4, 2014. Please contact Amy Pokorny at or 618-5376 for more information.

(15-18)

LEGAL NOTICE

PUBLIC NOTICE 

The Town of Westerlo Water Board will hold a meeting on Wednesday, November 26, 2014 at 7:00 PM in the Westerlo Town Hall located at 933 County Route 401, Westerlo, NY.

DATED: 11/14/2014 

BY ORDER OF THE 

WATER BOARD 

Kathleen Splnnato 

Town Clerk

(16-18)

 

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.