Quantcast
Channel: Times Union - Classified Ads
Viewing all 23814 articles
Browse latest View live

BENISHAY 6C LLC. Art. of

0
0
Times Union, BENISHAY 6C LLC. Art. of Org. filed with the SSNY on 08/19/16. 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, 7028 Harrow Street, Forest Hills, NY 11375. Purpose: Any lawful purpose. TU 6t(3897583)

4 RIVINGTON LLC. Art. of

0
0
Times Union, 4 RIVINGTON LLC. Art. of Org. filed with the SSNY on 08/19/16. 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 Anne Lee and Paddy Kan, 4 Rivington Street, New York, NY 10002. Purpose: Any lawful purpose. TU 6t(3897582)

LEGAL NOTICE KTB FAMILY REALTY,

0
0
Times Union, LEGAL NOTICE KTB FAMILY REALTY, LLC Notice of formation of KTB Family Realty, LLC, a limited liability company (the "LLC"). Articles of Organization filed with the Secretary of State of NY (the "SSNY") on 8/19/16. Office location: Albany County. The SSNY has been designated as agent of the LLC, upon whom process against it may be served. The SSNY shall mail a copy of any process to the LLC, 5 Hitching Post Road, Albany, New York 12205. Purposes: are to acquire, own, hold, improve, manage and operate real property. TU 6t (897714)

MAPA FORT GREENE LLC. Art.

0
0
Times Union, MAPA FORT GREENE LLC. Art. of Org. filed with the SSNY on 08/18/16. 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, 15 Greene Street, New York, NY 10013. Purpose: Any lawful purpose. TU 6t(3897587)

PENNY LANE MANAGEMENT L.P. Cert.

0
0
Times Union, PENNY LANE MANAGEMENT L.P. Cert. of Limited Partnership filed with the SSNY on 08/19/16. Latest date to dissolve: 12/31/2115. Office: Albany County. SSNY designated as agent of the LP upon whom process against it may be served. SSNY shall mail copy of process to the LP, 568 Broadway, New York, NY 10012. TU 6t(3897584)

Southern Field Maintenance and Fabrication,

0
0
Times Union, Southern Field Maintenance and Fabrication, L.L.C., a foreign LLC, filed with the SSNY on 8/16/16. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 227 Industrial Pkwy., Luverne, AL 36049. General purpose. TU 6t (898199)

SMALL FRY LLC. Art. of

0
0
Times Union, SMALL FRY LLC. Art. of Org. filed with the SSNY on 07/28/16. Latest date to dissolve: 12/31/2050. 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, 389 Union Street, #4, Brooklyn, NY 11211. Purpose: Any lawful purpose. TU 6t(3897586)

180th APARTMENTS LLC. Art. of

0
0
Times Union, 180th APARTMENTS LLC. Art. of Org. filed with the SSNY on 08/15/16. 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, 60 East 42nd Street, Suite 1420, New York, NY 10165. Purpose: Any lawful purpose. TU 6t (898654)

BZS MM6 LLC. Art. of

0
0
Times Union, BZS MM6 LLC. Art. of Org. filed with the SSNY on 08/15/16. 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, 60 East 42nd Street, Suite 1420, New York, NY 10165. Purpose: Any lawful purpose. TU 6t (898642)

CINO AND PERCY LLC. Art.

0
0
Times Union, CINO AND PERCY LLC. Art. of Org. filed with the SSNY on 08/01/16. 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, 15 William Street, Apartment #7F, New York, NY 10005. Purpose: Any lawful purpose. TU 6t (898671)

FAILE STREET HOUSING LLC. Art.

0
0
Times Union, FAILE STREET HOUSING LLC. Art. of Org. filed with the SSNY on 08/26/16. 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, 152-04 79th Avenue, Flushing, NY 11365. Purpose: Any lawful purpose. TU 6t (898744)

DAVID B. GIMINIANI, CPA, PLLC.

0
0
Times Union, DAVID B. GIMINIANI, CPA, PLLC. Art. of Org. filed with the SSNY on 08/19/16. Office: Albany County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to the PLLC, 2 Arden Craig Drive, Albany, NY 12203. Purpose: For the practice of the profession of Public Accountancy. TU 6t (898667)

56 LEONARD STREET 24B EAST

0
0
Times Union, 56 LEONARD STREET 24B EAST LLC. Art. of Org. filed with the SSNY on 08/26/16. 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 Samuel Eber P.C., 20 Pine Street, Suite 1005, New York, NY 10005. Purpose: Any lawful purpose. TU 6t(3898759)

EMF GOURMET ITALIAN MARKET LLC.

0
0
Times Union, EMF GOURMET ITALIAN MARKET LLC. Art. of Org. filed with the SSNY on 08/15/16. Latest date to dissolve: 12/31/2099. 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, 1958 Jericho Turnpike, East Northport, NY 11731. Purpose: Any lawful purpose. TU 6t (898698)

FULTON FOUR FUNDING LLC. Art.

0
0
Times Union, FULTON FOUR FUNDING LLC. Art. of Org. filed with the SSNY on 07/28/16. 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 Hirshmark Capital LLC, 15 W. 26th Street, Suite 901, New York, NY 10010. Purpose: Any lawful purpose. TU 6t (898707)

BZS MM5 LLC. Art. of

0
0
Times Union, BZS MM5 LLC. Art. of Org. filed with the SSNY on 08/15/16. 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, 60 East 42nd Street, Suite 1420, New York, NY 10165. Purpose: Any lawful purpose. TU 6t (898639)

NOTICE TO BIDDERS DORMITORY AUTHORITY

0
0
Times Union, NOTICE TO BIDDERS DORMITORY AUTHORITY STATE OF NEW YORK ("DASNY") City University of New York Brooklyn College Whitehead Hall Window Replacement and Associated Asbestos Abatement CR14 - General Construction Project Number 2907509999 Sealed bids for the above work located at Brooklyn College, 2900 Bedford Avenue, Brooklyn, New York 11210 will be received by DASNY at its office located at 515 Broadway, Albany, NY 12207. Each bid must be identified, on the outside of the envelope, with the name and address of the bidder and designated a bid for the project titled above. When a sealed bid is placed inside another delivery jacket, the bid delivery jacket must be clearly marked on the outside "BID ENCLOSED" and "ATTENTION: CONSTRUCTION CONTRACTS." DASNY will not be responsible for receipt of bids which do not comply with these instructions. The Dormitory Authority of the State of New York ("DASNY") has determined that its interest in obtaining the best work at the lowest possible price, preventing favoritism, fraud and corruption, and other considerations such as the impact of delay, the possibility of cost savings advantages and any local history of labor unrest are best met by use of a Project Labor Agreement ("PLA") on this Project. The successful low bidder, as a condition of being awarded this Contract, will be required to execute the PLA described in the Information for Bidders and included in the Contract Documents. See Section 18.0 of the Information for Bidders of the Contract Documents for additional information. All subcontractors of every tier will be required to agree to be bound by the PLA. Individuals submitting bids in person or by private delivery services should allow sufficient time for processing through building security to assure that bids are received prior to the deadline for submitting bids. All individuals who plan to attend bid openings will be required to present government-issued picture identification to building security officials and obtain a visitors pass prior to attending the bid opening. Only those bids in the hands of DASNY, available to be read at 2:00 PM local time on October 19, 2016 will be considered. Bids shall be publicly opened and read aloud. Bid results can be viewed at DASNY's website; http://www.dasny.org. In accordance with State Finance Law ? 139-j and ? 139-k, this solicitation includes and imposes certain restrictions on communications between DASNY personnel and a prospective bidder during the procurement process. Designated staff for this solicitation is: Norberto Dolores, DASNY, Brooklyn College - DASNY Field Office Trailers, 2900 Bedford Avenue, Brooklyn, New York 11210 718-421-2621 and DASNY at ccontracts@dasny.org. Contacts made to other DASNY personnel regarding this procurement may disqualify the prospective bidder and affect future procurements with governmental entities in the State of New York. For more information pursuant to this law, refer to DASNY's website; http://www.dasny.org or the OGS website; http://www.ogs.state.ny.us. A Pre-Bid Meeting will be held on Thursday, October 6, 2016 at 10:00 AM at DASNY Field Office at Brooklyn College, 2900 Bedford Avenue, Brooklyn, New York 11210. Contact Norberto Dolores at 718-421-2621. All prospective bidders are strongly encouraged to attend. A complete set of Bid Documents may be obtained from Camelot Print and Copy Center Bid Department, 100 Fuller Road, Albany, NY 12205. To view the contract documents online, click the following link: www.teamcamelot.com or type it into your web browser. Once online, click the link for "Log into Planwell" and then click on "Public Planroom". Click on the DASNY Project 2907509999, CR #14 and begin viewing the project documents. To order a CD of the project and be placed on the bidder's list, please make your non-refundable check in the amount of $15.00 payable to Camelot Print and Copy Center. Printed sets are available at the bidder's expense from Camelot. Printed sets are non-refundable and non-returnable. Please contact Camelot's Bid Department at (518) 435-9696 or email them at camelotbids@teamcamelot.com for more information. Please provide the following information along with your payment for printed sets: Company Name Company Address (street address is preferable over a PO Box) Company Contact Company Phone Number Company Email (for communications including addendum notification) Company Fax number FedEX or UPS shipping account number If you do not have a shipping account, please send an additional non-refundable check for $20 payable to Camelot Print and Copy Center. For the convenience of prospective bidders, subcontractors and material suppliers, the Contract Documents will be displayed at the following locations: Contact information for hard copy distribution Construction Journal Robin Martinos 400 SW 7th St. Stuart, FL 34994 Contact information after documents have been issued Melissa Lapierre Phone: 802-658-3797 ext 525 Fax: 802-862-4926 M.LaPierre@constructionjournal.com.com Construction Market Data Attn: Production 30 Technology Parkway S. Suite 500 Norcross, GA 30092 Email: projects@cmdgroup.com Contact: Vera Bifulco Ph: (770) 417-4000 Dodge Data & Analytics 3315 Central Avenue Hot Springs, AR 71901 Contact: Kelly O'Connor kelly.oconnor@construction.com Ph: (518) 269-7735 No Fax number Gerrard P. Bushell, President & CEO September 1, 2016

RJM DESIGNS LLC. Art. of

0
0
Times Union, RJM DESIGNS LLC. Art. of Org. filed with the SSNY on 08/24/16. 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 MP Design Consulting Inc., 2 Rector Street, New York, NY 10006. Purpose: Any lawful purpose. TU 6t (898718)

Notice of Qualification of WESTGATE

0
0
Times Union, Notice of Qualification of WESTGATE LAS VEGAS RESORT, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/29/16. Office location: Albany County. LLC formed in Delaware (DE) on 08/20/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. TU 6t (899173)

Notice of Qualification of ATLAS

0
0
Times Union, Notice of Qualification of ATLAS SECURITY LLC, fictitious name: Atlas Security of NJ LLC. Authority filed with Secy. of State of NY (SSNY) on 08/22/16. Office location: Albany County. LLC formed in New Jersey (NJ) on 11/18/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Registered Agent Solutions, Inc., 99 Washington Ave., Ste. 1008, Albany, NY 12260. Address to be maintained in NJ: 2041 Merion Ave., Atco, NJ 08004 USA. Arts of Org. filed with the Acting State Treasurer, P.O. Box 450, Trenton, NJ 08646-0303. Purpose: any lawful activities. TU 6t (899205)
Viewing all 23814 articles
Browse latest View live




Latest Images