{ title: 'The Altamont enterprise and Albany County post. (Altamont, N.Y.) 2006-current, December 25, 2008, Page 27, Image 27', 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/2006245259/2008-12-25/ed-1/seq-27/png/', label: 'image/png', meta: '', }, { link: '/lccn/2006245259/2008-12-25/ed-1/seq-27.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/2006245259/2008-12-25/ed-1/seq-27/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/2006245259/2008-12-25/ed-1/seq-27/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Guilderland Public Library
TktAUam^Bnt*rpri»e-Thur»d*af,Dieinmber*(f,MM 23 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTRE LEGAL NOTKE LEGAL NOTICE LEGAL NOTICe \.> Notice of Pormatlon pf 61)2; Jackson Avenue LLC, Arte, of Org. . filed wHh NY Seoy. of Stale (8SNY) on 12/1/06. CmTce location: Atoany Cpiinty. $SNY Is obsignated as agent of LLC upon whom process against K may be served. SSNY snail mall process to: 248-07 Ja- maica Ave,, Beltanes, MY 11426 Purpose: any lawful activity, (4-21-26) LEGAL NOTICE f Notice of Formation of 24S7 8th LLC. Arts, of Org. filed wHh NY Secy of State (SSNY) on 12/1/08. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail BroceBs,lK. 4&njinrty. «„ Ste 200. New York, NY10006, Purpose: any lawful activity. (3-21*26) LEGAL NOTICE DreamBuilder Franchising, L L,C. has filed Articles; of Orga- nization with the NYS Secretary of State on November 14, 2008. Offices are located in ALBANY County with a principal business address of: 27 Unda Lane, Nlsk; ayuna, NY 12309. The Secretary of State Is designed as agent of the limited liability company upon whom process against it may be served. The. address within or withoutthis state to which secretary of state shall mail a copyof any process against the limited liability company served upon Mm or her is 27 Unda Lane, Niskayuna, NY 123o9.thecbaractoorpurposeof the business of toto limited liability, company is franchise consulting. The name and business pf resi- denceaddreseesofthejnrtial mem- bers are. Warren ZeteOr, 27 Unda Lane, Niskayuna, NY 12309. (lS-18-23) ( „, NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY, NAME:Taina AsHi LLC. Articles of Organization v«rf fHed with, the Secretary of State of New Mjrk (SSNY) 0\ 10/28A*- 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 the LLC 13 Myrtle Avenue Albany, NY 12202 Purpose, For ariy lawful purpose {10-21-26) LEGAL NOTICE ,- Notice of Formation at 3100 Columbus OH LLC, Arts, of Org. filed with NYSocy. of State (SSNY) oh 12/3/08. Office location; Albany County. SSNY I* designated as agent of LLC, upon whom process against ft may be served, SSNY shall mail process to. 549 Empire Btvd,-Brooktyn, NY 11225. Pur- pose: any lawful activity. (1S-22-27) ' LEGAL NOTICE Notice of Formation of 7415 Cleveland OH LLC.,Arts ,of Org filed with NY Secy, of State (SSNY) .> op 12/3/08 Office location: Albany County. SSNY is designated as agent of LLC upon Whom process against if may be served. SSNY snail mall process to: 549 Empire Blvd. Brooklyn, NY 11225, Pur- pose: any lawful activity. (19-22-27) LEGAL NOTICE Notice of Formation of a Limited Liability Company (LLC): Name* Global Nest, LLC/Ftetttious Name 0lobaiNestTechMlogla£ LLCflled Application for Authority,with NY Secy.Of.State{SSNY)on11/25A», Office tocatidn: Albany County LLC formed in Delaware (DB on 10/11/05 SSNY is designated as agentof LLC and process maybe served tor 281 Route 79, Suite # - 208, Mbrgarwille, N J 07751 which is also its principal business toca- LEQAL NOTICE Notk»ofFom«Bonof415Cryde OH LLC. Arts, of Org. fHed with NY Secy, of State (SSNY) on 12/4/06. Office location: Albany County. SSNY fa designated as agent of LLC upon whom process against if may be served SSNY shalt mail process to 549 Empire Bfvd, Brooklyn, NY 11225. Purpose' any lawful activity (10-22-27) LEGAL NOTICE' Notice of Formation of a Lim- ited Liability Company (LLC): Name: 576 WESTERN AVE LLC, Articles of Organization Med with the Secretary of State of New York (SSNY) on 02/27/2008. Office lo- cation: Albany County. SSNY has been designated aa agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to; C/O 576 WESTERN AVE LLC, 261 Creole Road, SelkirkfNY 12158. Purpose: Arty Lawful Purpose. Latest date Upon Which LLC Is to dissolve: No specific date. (12-19-24) NOTICE QFSALE SUPREME COURT: - COUNTY OF ALBANY- WELLS FARGO FINANCIAL CREDIT SERVICES Nf£W iDnl^INC* • PtMntifii AGAINSTTHERE8A SMITH, ET At-, Defendants). Pursuarrtto a judgment of foreclo- sure and sale duty dated #17/2008, I, the undersigned Referee will seH at pubHc auction at the Albany County Courthouse, at 16 Eagle Street Albany, .New York, on 1/20/2009 at 10-00 \AM premises known as- 2t RODGER ROAD, LATHAM, NY 12110. AX that certain plot piece \ or parcel of land, with the hustings and ImprowjmenBtfiereon Erected, Situate, lying andbeftgki the Town OfCOLONIE, County of Albany and State of New York, Section, Block and Lot 311-2-10. Approximate amount of judgment $277,45809 NOTICE OF FORMATION Notice of Formation of-The, Marine'a\Wife productions Lip,, „ „ .„ ,.,„„,,_ r w ton: Afoanv CoimW SSNYis 4^ Dbver, DE19901' Purpose: any '- lawful activity. s (4-22-27) location: Atoany County SSNY Is designated as agent of LLC upon whom process against it may be served SSNY shall maBprocessto: ?ach,De'Epey, 25-5412th St Ste *5C, Astoria, NY 11102 Purpose: any lawful activity. I (3-19-24)H<\< ^»1 ,W*J>I * • SJ. . LEGAL NOTICE J Notice of Formation of 209 Enon OH LLC. Arts, of Org filed with NY $ Secy of State (SSNY) on 12/3/08 Office location' Albany County SSNY 1? designated as agent of LLC uporfw>om x prbcBS8 agalrist it may be served. SSNY shall mail process to. 549 Empire Bfvd, Brooklyn, NY 11225. Purpose-any lawful activity.' (12-22-27) LEGAL NOTICE Notice of Formation of 612 Ber- rien Springs Ml LLC. Arts, of Org. fitedwithNYSecy. of State (SSNY) on 12/3/08. Office location: Atoany County. $SNY is designated as agent of LLC updn whom process against It'may be served. SSNY shall ma* process to; 549 Erhptra Blvd. Brooklyn, NY 11225 Pur- , ppsa: any lawful activity: (16-22-27) UOALNOTKE •' No«ceolFomiatl0nof222Reed City Ml LLC. Am. of Org, filed With NY Secy, of State (SSNY) on 12/3/08. Office location: Albany County SSNY)» designated as agent of LLC upon whom process ,, against it may be served SSNY shall mail process to: 549 Empire Blvd. Brooklyn, NY 11225. Pur- pose: any lawful activity (13-22-27) LEGAL NOTICE Notice bf Formation of 305 Cassopolls Ml LLC Arts, of Org filed with NY Secyof State (SSNY) on 12/3/08. Office location: Albany County. SSNy is designated as agentaf LLC upon whom process against it may be served. SSNY shall mail process to: 549 Empire Blvd. Brooklyn, NY 11225. Pur- pose, any lawful activity. (14-22-27) NOTICE OF FORMATION „ OFHELOERBERG COMMUNITY WATCH, LLC The name of th» company Is HELDERBERQ COMMUNITY > WATCH, LLC. Artlcwetf Orga- nization were filed on November 21,20t>8 k LLC% offloa is m Albany County. The Secretary of State of the State ctNew\bfkis designated a* agent for sarvtc* of process and shall rhAil a copy of process! to P.O. Box 53, East Seme, New York, 120W. th# purposa of LLC , Is to engaga hi any lawful act of activity (5-22-27) LEGAL NOTICE •- NOTICE OF eOBMATiqKof Executive Woods Steep Disorders •&m&&sr Jsss NY (SSNY) Ion WUlQB. Office (1-22-25) - , location Albany County SSNY has been designated as agency upon whom process against; it may be served The Post Office address to which the SSNY shall mail a copy o,t any process against trjf -LLC served'upoA him is C/O the LLC, 5 Palisades Drive, Albany, NY 12205/purpose of LLC: to engage, in any lawful act or, activity. Street sold subject to provisions of filed Judgment lndex#4195/08 ~ - KathrynDell,Esq, ••. < ( - Referee, ' Steven J BaumPC, Attorneys for Plaintiff, P,ajJ*12*T, n ' 5l Buf^|NYt4a*M29jlWi«l vS NOTICE OF BOND RESOLUTION NOTICE IS HEREBY GIVEN, that the resolution published herewith has been adopted by the Board of Fire CornMMionera of the GuHder- land Rre District''Atoany County on the 21st day of October, 2008 Such resolution was adopted subject to a mandatory referendum and such resolution was duly approved at the Annual Election held on the 9th day of December, 2008 t and the validity of the obligations authorized by such resolution and referendum maybe hereafter contested only if: 1 A Such oMgatiens'were au- thorized for an object or purpose for whwi the GuHderiand Fire DtstncTis not authorized to expend money; OB B if the previsions of law which should, have been compiled with, as of the date of the publication of this notice, were not substantially com- piled wftfv AND C An, action, suit, or proceed- ing contesting such validity is com- menced within twenty (20) days after the date of publication of this notice; , OR 2 Such obligations were autho- rized in violation of the provisions of the constitution of the State, of New York. SUMMARY OFTHE RESOLUTION The following is a summary of the resolution adopted by the Board of Fire Commissioners of the Guilder- land Tire District, on the 21st day of October 2008 and approved at the Annual Election by the qualified electors of the Gulldertand Fire Dis- trict on December 9th, 2008 Such resolution authorizes the issuance and sale of serial bond or bonds, statutory installment bond or bonds and bond'anHcipation note, or notes In anticipation of the issuance bf'the ,sate of said serial bonds or statutory Installment bond in an amount not to exceed $550,00000 The proceeds from toe sale of the obligations au- * thbrized in? sajd resolution shall be used forthe specific purpose of fi- nancing ' ., ^ I The purchase of two (2) parcels NOTICE OF FORMATION OFPonaoNUMmED UABtLTTY COMPANY. NAME: ACCaUHMJEBATH TECWI0LJ00JE8LLC. State of Organization: Dela- ware. Application-for Authority was filed with the Secretary of State of New York (SSNY) on October 23,2008, Office location. Albany County SSNY has been desig- nated as agent of the LLC upon whom process against it may be served SSNY shall mail a copy of process to the LLC 6 Albright Av- enue, Albany, New York 122Q3 (21-22-27) NOTICE OF SALE SUPREME COURT: COUNTY OF ALBANY - OPTION ONE MORT- GAGE CORPORATION, Plaintiff, AGAINST iUlCRAEt'MAGIN, HEIR TO THE ESTATE OF DENNIS JO SEPH MAGIN WHO WAS SURVIV- ING SPOUSE OF HELENE MARIA MAGIN, JONATHAN MAGIN, HEIR TO THE ESTATE OF DENNIS JO- SEPH MAGIN WHO WAS SURVIV- ING SPOUSE OF HELENE MARIA MAGIN, MATTHEW MAGIN, HEIR TO THE ESTATE OF DENNIS JO- SEPH MAGIN WHO WAS SURVIV- ING SPOUSE OF HELENE MARIA MAGIN, REBECCA A. SAWYER, HEIR TO THE ESTATE OF DENNIS JOSEPH MAGIN WHO WAS SUR- VIVING SPOUSE OF HELENE MA- RIA MAGIN, ET AL„ Defendants). Pursuant to a judgment of foreclo- sure and sale duly dated 8/27/2008, I, theundereignod Referee will sell at public auction at the 1 Albany County Courthouse, at 16 Eagle Street, Al- bany, New York, on 1/15/2009 at 9 00 AM, premises known a& 56 VUET STREET. COHOES, NY 12047 AH that certain plot piece or parcel of land, with the buildings and improve- ment thereon erected, situate, lying and being' in the City of CO- HOESv County of Albany and State of New York, Septton.-BiOck and Lot 10 50-1-35.,Approximate amount of judgment $90,894.43 plus interest and costs. Premises will be sold sub- ject to provisions of filed Judgment lnde*4l556/06\ ' Robert H Coughlin, Jr. Esq, ui'pa»stai*1f!Bafiid»^ - ^ic ^rffbJilifi^HR^ewajatusofiheGuil. owfarxfcRre.iHaJrict to reacquired open space. Location: 106 Wtton Road, Town of New Scotland, Albany County Potential Environmental inv p*to; A tcootofl process was un- dertaken pursuant to 6 N.Y.C.R,R.§ 0174J, and a Ana' «n*on scoping document was issued The final scoping document Identified the fol- lowing issues as potential significant environmental impacts traffic, water supply and ground water resources, surface water quality, storrnwater runoff, wastewater treatment, drain- age, wetlands, visual resources, community resources, utilities, ar- cbeotogwel and historical resources, arKtgrowm inducing impacts. A copy of the Draft EIS may be obtained from the Contact Per- son; Paul Canttm, Building Inspector & Zoning Administrator I Town of New Scotland Town Hall 2029 New Scotland Road, Sling- erlands, NY. 12159 Telephone^ 518-439-9153, e-mail: pcantllnOtownotnewscoUand com A hard Copy of the Draft EIS, Including appendices, Is available fOrrevlewat; Town of New Scotland Town Halt 2029 New Scotland Road, Slinger- tands, NY 12159 Voorheesville Public Library, 51 School Road, Voorheesville, NY. 12186 The Feura Bush Neighbomood Library, 1432 Indian Rekte, Road, Feura Bush, N.Y. 12067 DVDe containing the Draft EIS, Including appendices, are avall- sbtofor batrawtog al: Town of New Scotland Town Hall, 2029 New ScoBand Road, Slinger- lands, N.Y 12159 ' An online version of Hw Draft EIS, Including appendices, le avall- abtoatawsbstremidritainedbyttM applicant at: httpy/24105160118/. A llnktothle web address le avail- able at the Town** website: http-y/ wWwtownofnewscotland.com/town- reporter/lndex.asp?mm=1 A copy of this Notice and Draft EIS will be tiled with: Tmpfi Supervisor of the Town of New Scot/and ' M19 Western Avenue in tl»T<^ of ,,, T CfHi tton is- 5 Palisades Drive, Atoany, NY, 12205. (6-22-27) LEGAL NOTKE Notice of Formation of 120 ManhattahLLC. Arts, of Org. fifed with NY Secy, of State (SSNY) on 10/15/08. Office location: Albany County. SSNY Is designated, aa agant of LLC upon whom pro- cess against it may ba sarvad. SSNY shaJimail process to: Rhal SKandar, 271VV, 118th St, Base-» ment #3, Naw York, NY 10026. Purpose: any lawful acfiVMy. (6-22-27) LEGAL NOTICE Notice qf Formation of 700 West Hempstead NY LLC- Arts, of Org. filed with NY Secy, of State(SSNY), oh 12/3/08, Office location; Albany County. SSNY is designated as agent of LLP upon whom process against it may be served. SSNY shall mail process to: 549 Empire Blvd. Brooklyn, NY 11225. Pur- pose any lawful activity (17-22-27) LEGAL NOTIClE , Notice of Formation of 711 Worthington OH LLC. Arts, Of Org. filed wltoNY Secy of Stoto(SSNY) on 12/3A)8. office location-Albany County, JSSNY is designated as agentof LLC upon whom process against it may be served. SSNY shall mail process to; 540 Empire Btvd, Brooklyn, NY f 1^25. Pur- posa: ariy lawful activity.' (,16-22*7) ' LEGAL NOTICE Notice of formation afSfl* East Laxingtbn LLC. Arts, of Org. filed with NY Secy, of State (SSNY) on 12/2/0B. Office location: Albany County. SSNY Is designated aa agent of LLC upon whom prooies against it may ba served. SSNY shall man process to: 214-20 41st Ave., Ste 200, Bayaide, NY 11361. Purpose: any lawful activity. (9-22-27) ' LEGAL NOTICE f Notice of Formation of DRS Re- alty LLC, Arts of Org. filed with NY Secy, of State (SSNY) on 12/3/08. Office location: Albany County. SSNY is designated as agent of LLC upon whom process aganst it may be served SSNY shall mail process to: 549 Empire Blvd. Brooklyn, NY 11225 Purpose: any lawful activity (20*2-27) . NOTICE CNF l=OPJMATION Notice of Formation of AIS Part- nersLLC.Arts.ofOrg.filedwithNY Secy.ofSfato(SSNY) on 11/07/08. Office location: Albany County. SSWte designated as agent of LLC upon whom process against it may be served. SSNY shal mail process to: 1856 E. 13th St. Apt 3C, BrocMyn, NY 11229. Purposa: «iy lawful activity. (15-18-23)^ LEGAL NOTICE TechmurLLC. LLC Articles of Organization filed with SSNY on 08/08/08, Office location Atoany County, SSNY has been designat-' eda8 agent of the LLC upon whom process against it may ba served. SSNY shati mail process served to: Techmur LLC,41 l Princess Lane, Loudonwile, NY 12211. \ Purpose: Any lawful activities. (4-19-24) NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Pursuant to the Limited Liability Company Law of the State of New YbnX notice is hereby given that the limited liability company with the name ^rouklan Wealth Group, LLC*haabeen formed the Articles ofC)iganlzationw*re«edwHrttbe Secretary of state of the State of NswVbik(SSS^onAloYBmb8r5. 2006 f Tho office of the LLC tetobe locatodtoAlbtatyCbunlKNewVbrk. the SSSNY has been designated as agent pf the LLC upon whom, procata against ft may be sarvad The post office address to which the SSSNY shaM mall a copy of any process served Is: Morbukian Wealth Management Group, LLC, 5 Computer Drive Wast Albany, NewYbrk l2205.The nature of toe buekieesofthaLLCistoongagein any lawful act or actMty for which limited «ab»ty companies may be organized under the UrnHad U- abity Company Law. (2-21-26) pursuant to the authority Vested in the Guikterland Boanfof Fire Com- missioners by Section 176(14) of the Town Law of the State of New York II The purchase price of said par- cels is $520,000,00 with the balance Of said bond issue to be for cost as- sociated with the purchase including appraisals, inspections, and closing COStSv III. The plan of financing is to is- sue a serial bond or bonds, statu- tory installment bond or bonds and bond anticipation note of notes in an amount not the exceed $550,000 00 to finance the- project The period of probable usefulness of the prop- erty is fifteen (15) years. A copy of the resolution summarized herein is available for public inspection dur- ing normal business hours at the GuMarland Fire District hrenouse located at 2303 Western Avenue, Gutfdsriand, New York 12084 (4-23) LEGAL NOTICE PLEASE TAKE NOTICE of the formation of the following Limited Liability Company (\LLC): Frontier Pipeline, LLC filed its application for authority with the Secretary of State for New York ('SSNY\) on 10/21/2008. lis jurisdiction and data of organization are Wisconsin, 1/24/2003; and its office is located in Atoany County, NY. SSNY has been designated as the agent upon whom process against it may be served, SSNY shall mail a copy to 11 E. Superior St, Ste 280, Duluth, MN 55802, which is also Its pnncipal business location Its registered agent, however, is Incorp Services, lnc, One Com- merce plaza, 99 Washington Ave, Ste 805A, Albany, NY12210-282?, upon which process against it shall be served* A copy of its Articles of Organization is on file withthe Wis- consin Secretary of State, P.O. Box 7848, Madison, Wl 53707-7648. Hs purposa la any lawful purpose witl*to* State of New Ybrk (9-19-24) LEGAL NOTICE Notice of Formation of 117 Fred*rWdownOHaC.Arts.ofOrg filed with NYSecy.of State (SSNY) op 12/3/08. Offica location: Albany County. SSNY la designated aa agant of LLC upon whom process against ft rnay be sarvad, SSNY shaft maK procata to: 549 Empire Blvd. Brooklyn. NY 11225. Pur- pose:^ lawful activity. (11-22-27) P.'0B<iM291, Buffalo, NY 14240-1291 Dated, 12/15/2008 > (7-22-25) . 'PUBLIC NOTICE PLEASE TAKE NOTICE that the TOWN OF WESTERLO TOWN BOARD will hold their 2009 ORGA- NIZATIONAL MEETING ON TUES- DAY JANUARY 6TH, 2009 AT 7 30 p m in the Westerto Town Hall, 671 CR 401, Westerto, NY Also, all newly elected officials will be sworn in prior to the meeting THE REGULAR TOWN^ BOARD MEETING WILL FOLLOW THE ORGANIZATIONAL MEETING BY ORDER OF THE TOWN OF WESTERLO TOWN BOARD Dated December 17,2008 Gertrude A Smith Town Clerk (7-23) NOTICE OF COMPLETION OF DRAFT EIS And NOTICE OF SEOR HEARMG Lead Agency. Town of New Scot- land Planning Board Address: Town of New Scotland Tow HaH, 2029 New Scotland Road, Sfingsriands, NY 12159 Date: November 5,2008 This notice is Issued pursuant to Part 617 of the Implementing regu- lations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law On Novembers, 2008, the Town of New Scotland Planning Board de- termined that the Draft Environmen- tal Impact Statement (\Draft EIS\) was adequate with respect to scope and content for the purpose of com- mence public review The Planning Board scheduled a public bearing on the Draft EIS for December 3,2008 at700pm and December 30,2006, at700pm atTown of New Scotland Town Hall, 2029 New Scotland Road, Slingertands, New Ybrk 12159. the Planning Board will accept written comments on the Draft EIS to be re- ceived by the COntactPerson, Identi- fied below, by January 12,2009, or 10 day* following the dose of the public hearing, whichever is later Nam* of Action: Kensington Woods D—orlptlon of Action: The ac- tion involve* a proposed residential duster development by Garrison Project*, LLC, consisting of 169 units with related roadway and UuHty irtfrsstrueture on 184 acre* located on Hfttor^ftoatlt Town of N*W Scot- land, Atoany County The Proposed project provide* for tiz.1 acres of Town Of New Sconand Planning Board (Lead Agency)'^ f >iu New ¥o* State Departments of IIC EnvirorimeritalConsei'yflton <v>n *r ^rp n 5 6 ^Hrttoa BujqUn, e- , maH^anb^ejgwdec^tatonyu^^Npr Uceonty) New York State Department of Health New Ybrk State Department of Envi- ronmental Conservation Albany County Health Department Town of New ScoUandTown Board Town of New Scotland Highway De- partment Town of New Scotland Department of Public Works Inter—red Agencies: Albany County Manning Board NeWYbrk State Department of Trans-' portatkm New York State Office of Parks, Rec- reation and Historic Preservation ,.* New Ybrk State Department of Agri- culture and Markets .- United Stats* Department of Fish and Wmttte Ssrirfce Capital District Transportation Com- mittee New Scotland BuiWng Department US Amy Corps Of Engineers VoomsasvHe Central School District VHIagaotVoorhesevflt*. Town of Bethlehem TownofGuitderland New Salem Volunteer Fire Depart- ment Onesquethaw Volunteer Fire Depart- ment Voomeesville Area Ambulance Thl* nonce haw been forward- ed tor publication in New York Stats Department of Environmen- tal Conservation's Environmental Notice Bulletin (10-23) The deadline for legal ads next week is Tuesday at noon* due to the holiday.