{ title: 'The Altamont enterprise and Albany County post. (Altamont, N.Y.) 2006-current, July 20, 2006, Page 37, Image 37', download_links: [ { link: 'http://www.loc.gov/rss/ndnp/ndnp.xml', label: 'application/rss+xml', meta: 'News about NYS Historic Newspapers - RSS Feed', }, { link: '/lccn/2006245259/2006-07-20/ed-1/seq-37/png/', label: 'image/png', meta: '', }, { link: '/lccn/2006245259/2006-07-20/ed-1/seq-37.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/2006245259/2006-07-20/ed-1/seq-37/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/2006245259/2006-07-20/ed-1/seq-37/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Guilderland Public Library
26 The Mtomont Enterprise - Thuraday, Jfuly 20,21066 • LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Notice of Qualification of CRE JV Mixed Five NY 1 Branch Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on 7/ 11/06. Office location: Albany. County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated as agent of LLC upon whom pro- cess against it may be served. SSNY shall mail process to: c/o First States Management Corp., LP, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of formation: 2711 Centerville Rd, Ste 400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: any lawful activities. (2-52-5) LEGAL NOTICE Notice of Qualification of CRE JV Mixed Five NY 2 Branch Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on 7/ 11/06. Office location: Albany County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated as agent of LLC upon whom pro- cess against it may be served. SSNY shall mail process to: c/o First States Management Corp., L.P, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of formation: 2711 Centerville Rd, Ste 400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Dover, DE 19901. Purpose - any lawful activities. (3-52-5) LEGAL NOTICE Notice of Qualification of CRE JV Mixed Fifteen NY Branch 1 Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on II 11/06. Office location: Albany County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated - as agent of LLC upon whom pro- cess against it may be served. SSNY shall mail process to: c/o First States Management Corp., L.P, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of formation: 2711 Centerville Rd, Ste 400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: any lawful activities. (4-52-5) LEGAL NOTICE Notice of Qualification of CRE JV Mixed Fifteen NY Branch 2 Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on 7/ 11/06. Office location: Albany County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated as agent of LLC upon whom pro : cess against it may be served. SSNY shall mail process to: c/o First States Management Corp., L.P, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of formation: 2711 Centerville Rd, Ste 400. Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: any lawful activities. (5-52-5) LEGAL NOTICE Notice of Qualification of CRE JV Mixed Five NY 3 Branch Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on 7/ 11/06. Office location: Albany County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated as agent of LLC upon whom pro- cess against it may be served. SSNY shall mail process to: c/o First States Management Corp., LP, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of/ormation: 2711 Centerville Rd, Ste 400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Dover, DE 19901. Ptirpose: any lawful.activities. (6-52-5) LEGAL NOTICE NOTICE OF LIMITED LIABILITY COMPANY ; The nartieof the Limited Liabil- ity Company is Ideal Property Man- agement, LLC. The Articles of'Or- ganization were filed, with the Sec- retary of State on June 6,2006. The County within this State'.in which the office»pf,,(he.>Limited;.Uabi|i|y\. Company is located is Albany, the., Secretary of State is designated as agent of the Limited. Liability Com- pany upon whom process against it may be served. The Post Office Address within or without this State to which the Secretary of State shall mail a copy of any process against the Limited Liability Com- pany served upon him or her is 159 Delaware Ave., #113 Delmar, NY 12054. Ideal Property Manage- ment, LLC is formed to engage in any lawful act or activity for which a Limited Liability Company may be organized under the Limited Liabil- ity Company Law of the State of New York. (3-47-52) LEGAL NOTICE Notice of Qualification of CRE JV Mixed Five NY 4 Branch Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on 7/ 11/06. Office location: Albany County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated as agent of LLC upon whom pro- cess against it may be served. SSNY shall mail process to: c/o First States Management Corp., L.P, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of formation: 2711 Centerville Rd, Ste 400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of Slate of DE, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: any lawful activities. (7-52-5) LEGAL NOTICE Notice of Qualification of CRE JV Mixed Fifteen NY Branch 3 .Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on 7/ 11/06. Office location: Albany County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated as agent of LLC upon whom pro- . cess against it may be served. SSNY shall mail process to: c/o First States Management Corp!, L.P, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of formation: 2711 Centerville Rd, Ste 400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: any lawful activities. (8-52-5) ^ LEGAL NOTICE Notice of Qualification of CRE JV Mixed Fifteen NY Branch 4 Holdings LLC. Authority filed with Secy, of State of NY (SSNY) on 7/ 11/06. Office location: Albany County. LLC formed in Delaware (DE) on 6/30/06. SSNY designated as agent of LLC upon whom pro- cess against it may be served. SSNY shall mail process to: c/o First States Management Corp., L.P, 680 Old York, Jenkintown, PA 19046. Address of LLC in jurisdic- tion of formation: 2711 Centerville '• Rd, Ste 400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: any lawful activities. (9-52-5) LEGAL NOTICE NOTICE OF LIMITED* LIABILITY COMPANY Notice is hereby given that a new corporation has been formed, to wit: JAB Rentals, LLC. Articles of Incor- poration were filed with the Secre- tary of State on June 12, 2006. The corporation office is located in Al- bany County. The Secretary of State has been designated by the corporation as the agent upon whom process may be served. The mailing address of the corporation is 762 Madison Avenue, Albany, NY 12208. The character and purpose of the corporation shall be limited to all lawful business. Thomas J. Gabriels, Esq., orga- nizer, 38 Eagle Street, Albany, NY 12207. (6-48-1) PUBLIC NOTICE OF HEARING THE TOWN OF NEW SCOTLAND ZONING BOARD Notice is hereby given that the Zoning Board of the Town of New Scotland, New York will hold apubllc hearing pursuant to Chapter 190, Ar- ticle IX, Section 190-73 of the Zoning ' Law on the following proposition: A Public Hearing for Temporary Use Permit Application #354. Temporary Use Permit Application #354: Application submitted by Todd Smith for relief from Article II, Section 190r9 (E)'of the Zoning Law, which limits the number of dwelling units to one on each zone lot, to aflow for an existing mobile home to remain in use temporarily on a site while a new dwelling is being constructed on the same parcel. Temporary Use Permits are authorized to be issued by the Zoning Board pursuant to Article IX, Section 190-72 (E) of the Zoning Law. The parcel is owned by Todd Smith, is located within the RF district at 107 Wolf Hill Road and is identified as New Scotland tax parcel id #93.-1- 23 0 1. This application Is made pursu- ant to Article IX, Section 190-73 of the Zoning Law. Said hearing will take place on July 25, 2006 at the New Scotland Town Hall beginning at 7:00 p.m. RONALD VON RONNE Zoning Board of Appeals The Town of New Scotland is an equal opportunity provider and employer. (1-52) NOTICE OF SALE SUPREME COURT COUNTY OF ALBANY Delta Funding Corp. Plaintiff, AGAINST Ida Green, heir to the estate of Thomas Green, Rusty Green, heir to the estate of Thomas Green, Thomas Green, Jr., heir to the estate of Thomas Green, et. al. Defendant(s) Pursuant to a judgment of foreclo- sure and sale duly dated 12/6/20051, the undersigned Referee will sell at public auction at the Albany County Courthouse, Eagle Street Entrance, New York on 8/8/2006 at 2:00 p.m. premises known as 282 Sheridan Avenue, Albany, New York 12210. All that certain plot, piece or par- cel of land, with the buildings and im- provements thereon erected, situate, lying and being in the City of Albany, County of Albany and State of New York. Section, Block and Lot: 65.72-5-56 Approximate amount of lien $49,330.05 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #3708/05 STEWART M. FLINTON, ESQ. Referee Steven J. Baum, P.C. Attorney for Plaintiff P.O.Box 1291' Buffalo, NY 14240-1291 Dated: 7/6/2006 (2-51-2) LEGAL NOTICE \Notice of Formation of A Writer's Presence, LLC. Articles of Organization filed with Secy, of State of NY (SSNY) on 6/26/06. Office location-Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail pro- cess to the LLC at 27 Ronald Place, Schenectady, NY 12303. Duration- Perpetual. Purpose-For any lawful business activity.\ (11-52-5) NOTICE FOR PUBLICATION PURSUANT TO NY LLC LAW SECTION 206 The name of the limited liability company isTEK Automotive Group, LLC. The date of the filing of the Articles of Organization with the Secretary of State was May 11, 2006. The county in which the of- fice of the LLC is to be located is Albany. The agent of the LLC upon whom process against it may be served is the Secretary of State and such shall mail a copy of any pro- cess to: Eric Kahn, 347 New Karner Road, Albany, New York 12205. (13-51-4) LEGAL NOTICE Notice of Qualification of Das New York LLC, fictitious name Das Selkirk New York LLC. Authority filed with Secy, of State of NY (SSNY) oh 6/26/06. Office location: Albany County. LLC formed in Dela- ware (DE) on 6/2/06. SS.NY desig- nated as agent of LLC upon whom process against it.may.be served. SSNY shall mail' process to: c/o Corporation Service Company, 80 State Street, Albany NY 12207^ Address of LLC in jurisdiction of for- mation: 2711 'Centerville Rd., Ste,400, Wilmington, DE, 1980S. Arts. Of Org. filed withSecy. of State of DE, 4Q1 Federal S,t., Ste 4, Do- ver, DE 19901,. Purpose: any lawful activities. ; ' (9^51-4) ' '•' • ' PUBLIC NOTICE PLEASE TAKE NOTICE that the TOWN BOARD OF THE TOWN OF WESTERLO will hold their REGU- LAR MEETING ON THURSDAY, AUGUST 3 at 7:30 p.m. (instead of Tuesday, August 1) in the Westerlo Town Hall, 671 CR 401, Westerlo, NY. This change is due to several conflicts. DATED: July 17, 2006 BY ORDER OF THE TOWN BOARD OF THE TOWN OF WESTERLO GERTRUDE A. SMITH Town Clerk (13-52-1) LEGAL NOTICE Please take notice that Route 443(aka Helderberg Trail) from Route 156 to County Route #1 will be closed, Saturday, July 22 from 8 am-9 am while the eighth annual 5K Fox Creek race is in progress and, further, bead- vised that the Berne Transfer Station will open at 9 am on this date. DATED: July 17, 2006 BY ORDER OF THE TOWN BOARD PATRICIA M. FAVREAU Town Clerk (12-52) LEGAL NOTICE Notice of Formation of the Dounrae & Co. LLC. Arts, of Org. filed with Secy, of State of NY (SSNY) on 6/18/02. Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 25 Greystone Manor, Lewes, DE 19958 Purpose: any lawful activities. (15-52-5) 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, 6076 State Farm Road, Guilderland, NY 12084 on August 1, 2006 at 11:00 a.m. for the following bid: MUSIC EQUIP- MENT. Specifications may be ob- tained at the Administration Offices, 6076 State Farm Road, Guilderland, New York. The Board of Education reserves the right to reject any or all bids. NEIL T.SANDERS Assistant Superintendent for Business (16-52) NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY 1. Name of the Limited Liability Company, (hereinafter LLC) is 308 PROPERTIES LLC. 2.' Date of filing of Articles of Organization with the Secretary of State is 7/7/06. 3. Office is located in Albany County. 4. Secretary of State is desig- nated as Agent of the LLC upon whom process against it may be served. 5. Post office address to which the Secretary of State shall mail a copy of any process against the lim- ited liability company served upon him or her is: 86 Watervliet Avenue, Albany, New York 12206. The LLC shall not have a registered agent. 6.The Company has no specific date of dissolution. The LLC is formed for any lawful business pur- pose and shall have all the powers set forth in Section 202(a) - 202(q) of the New York Limi.ted Liability Company Law. (10-52-5) LEGAL NOTICE The articles for Small Towns, Big People, LLC were filed on 05/26/ 06 in Albany County, NY. The com- pany was formed to collect infor- mation for books. The designated agent, upon whom process against it can be. served is the Secretary of State. Said process is to be for- warded to the Christian County, KY office at PO Box 1296, Hopkinsville, KY 42240. (10-51-4) NOTICE OF LIMITED LIABILITY COMPANY Kormds and- Company (LLC) Articles of Org. filed with NY Sec. >of State (SSNY) 06/14/06. Office ' in Albany Co. SSNY deslg. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 12 Overlook Dr., Voorheesftlls, NY 12186. Purpose: any lawful purpose. (21-tffatf *' '*. . ''.*ibtiiiiiiiiijii^ : -'''' '•\* Sealed bids will be received at th'eBusiness Office of the Berne-Knox-West- erlo Central School in Berne, New York, until 10:00 a.m. on Friday, the 28th day of July, 2006 for the sale of the following used vehicles: ltem#1 1994 Chev. Suburban 6 Passenger - Bus # 124 4 WheelDrive/212,911 Miles Poor Condition Item #2 1994 Bluebird 66 Passenger - Bus # 127 125,559 Miles/Poor Condition Item #3 1996 Bluebird 66 Passenger - Bus # 128 80,526 Miles/Poor Condition Item #4 1996 International 29 Passenger - Bus # 129/No Seats DT 466 Engine/158,731 Miles Fair Condition Item #5 1997 Chev. Suburban 6 Passenger - Bus # 133 187,177 Miles/Fair Condition Item #6 1997 Chev. Suburban 6 Passenger - Bus # 134 195,073 Miles/Fair Condition Item #7 1997 Chev. Suburban 6 Passenger - Bus # 136 177, 321. Miles/Fair Condition Item #8 1997 Chev. Van' 22 Passenger - Bus # 138 No Motor/No transmission - Shell Only Poor Condition The buses may be inspected at the school bus garage between the hours of 8:00 a.m. and 3:00 p.m., Monday through Friday by contacting Mr. Alan Zuk, Transportation Coordinator at 872-1126. Bid forms will be available on Thurs- day, July 13,2006, at the Business Office of the Berne-Knox-Westerlo Central School in Berne, New York. All vehicles will be sold \as is\ with no guarantees. The successful bidder has 14 days after award of bid to make payment in cash and pick up vehicles, or the bid will be awarded to the next highest bidder. Bids will be Opened on Friday, July 28, 2006 at 10:00 a.m. in the Business Office. The Board of Education reserves the right to reject any and/or all bids, or to reject any bid which fails to meet specifications:.. Effective immediately, vendors who have Internet access should review reg- istration options online by signing on to the following web address: www.govbids.com and clicking on the Capital Region Purchasing Group link. DATED: July 12, 2006 DENISE J. MARTIN Clerk. Board of Education (17-51/52) NOTICE OF SALE SUPREME COURT COUNTY OF ALBANY Wells Fargo Bank, N.A. Plaintiff, AGAINST Michael L. Corts, a/k/a Michael Corts, et. al. Defendant(s) Pursuant to a judgment of foreclo- sure and sale duly dated 2/14/20061. the undersigned Referee will sell at public auction at the Albany County Courthouse, Eagle Street Entrance, New York on 7/27/2006 at 10:00 a.m. premises known as 458 Ontario Street, Albany, New York 12208. All that certain plot, piece or par- cel of land, with the buildings and im- provements thereon erected, situate, lying and being in the City of Albany, County of Albany and State of New York. Section, Block and Lot: 75.28-2-52 Approximate amount of lien $115,291 !53 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #6627/05 GERALD S. GOOD, ESQ. Referee Steven J. Baum, P.C. Attorney for Plaintiff P.O. Box 1291 Buffalo, NY 14240-1291 Dated: 6/26/2006 (11-49-52) NOTICE DEMOCRATIC CAUCUS PLEASE TAKE NOTICE that pur- suant to the provisions of the New York State Election Law, and of the rules of the Albany County Demo- cratic Committee, the town meeting or caucus for the nomination of town officer for the Town of Berne will be held at the Town Hall, Berne, New York on July 26,2006 at 7 p.m. All voters of said Town enrolled in the Democratic Party are eligible to vote at said meeting or caucus. DATED: July 7,2006 GERALD J. O'MALLEY Chairman \ (15-51/52) LEGAL NOTICE Notice of formation of All Natu- ral Animal, LLC, Articles of organi- zation filed with the Secretary of State of NY (SSNY) on 06/01/06. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail Pro- cess to: the LLC, 50 Fielding Way, Albany, NY 12203. Purpose: any lawful activities. (16-51-4) NOTICE OF FORMATION OF HKG, LLC NOTICE IS HEREBY GIVEN that Articles of Organization for a limited liability company.to be known as HKG, LLC (the \Com- pany\) were filed with the Secre- tary of State of the State of New York on June 26, 2006. The company is being formed to engage in any lawful act or activity for which limited liability companies may be organized under the Lim- ited Liability Company Law of the Stale of New York. The principal office of the Company is to be lo- cated in the County of Albany, New York. The Secretary of State has been designated as the agent of the Company upon whom process against the Company may be served. The post office address to which the Secretary of State may mail a copy of any process against the Company served upon such Secretary of State is 13 Green Mountain Drive, Cohoes, New York 12047. (8-51-4) LEGAL NOTICE Notice of Formation of limited liability company (LLC): Name: Fat City Holdings, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/5/ 06. 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 Fat City Holdings, LLC, 89 West Street, Albany, New York 12206. Registered Agent: David W. Meyers, Esq., Meyers & Meyers, LLP, 1734 Western Avenue, Albany, New York 12203, is the registered agent of the limited liability company upon whom process against it may be served. Term: Perpetual. Purpose: real estate holding company and any other lawful purpose. (2-49-2) PUBLIC NOTICE PLEASE TAKE NOTICE that the THE TOWN OF WESTERLO TOWN BOARD Will hold a special meeting gri Monday, July 31, 2006 at 7 p.m. for the purpose of meeting with a rep- resentative of the Hudson River Val- ley Gr'eenway concerning the estab- lishment 6f a Comprehensive Plan. DATED: July 17, 2006 BY ORDER OF THE TOWN OF WESTERLO TOWN BOARD GERTRUDE A. SMITH Town Clerk (14-52) ' J-'-^- 1 - „..±£i&H&LuJ>^\-