Times Union, LEGAL NOTICE NOTICE is hereby given that a license, number "Pending" for Beer, Wine and Liquor has been applied for by the undersigned to sell Beer, Wine and Liquor at retail at a restaurant under the Alcoholic Beverage Control Law at 200 LARK STREET ALBANY NY 12210 for On Premises Consumption. DELSO DINING LLC LARK + LILY WINE BAR AND KITCHEN 200 LARK STREET ALBANY NY 12210 TU 2t (3835608)
↧
LEGAL NOTICE NOTICE is hereby
↧
LEGAL NOTICE NOTICE OF FORMATION
Times Union, LEGAL NOTICE NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY (LLC) The name of the LLC is The Giggle Lounge, LLC. The Articles of Organization of the LLC were filed with the NY Secretary of State on 8/14/2015. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Saratoga County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 18 Drummer Drive, Mechanicville, NY 12118. TU 6t (835374)
↧
↧
Notice is hereby given that
Times Union, Notice is hereby given that the annual NYS Public School Fire Safety Inspection for the year 2015 of Columbia High School, Genet, Goff, Red Mill, Green Meadow, DP Sutherland and Bell Top School buildings of the East Greenbush Central School District for fire hazards which might endanger the lives of students, teachers and employees therein, has been completed and the applicable reports thereof are available at the Office of the Superintendent of Schools at the Administration Center, 29 Englewood Avenue, East Greenbush, NY for inspection by all interested persons. SUPERVISOR OF BUILDINGS AND GROUNDS TU 1t (834813)
↧
Notice is hereby given that
Times Union, Notice is hereby given that an order entered by the Supreme Court, Albany County, on the 24th day of August, 2015, bearing Index Number 3905-15, a copy of which may be examined at the Office of the Albany County Clerk, located at Albany County Courthouse 16 Eagle Street, Room 128, Albany, New York grants me the right to assume the name of Wilhelmina Jeri Samantha Beeler. My present address is 16 North Second Street, Cohoes, NY, 12047; I was born on August 16, 1994 in Niskayuna, New York; My present name is Jeri Samantha Beeler. TU 1t (3835654)
↧
Notice of Formation of BML
Times Union, Notice of Formation of BML Properties LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/26/2015. Office location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: POB 11203, Loudonville, NY 12211. Purpose: any lawful activity. TU 6t (835390)
↧
↧
Notice of Formation of 81
Times Union, Notice of Formation of 81 TEN BROECK-ALBANY, LLC. Arts. of Org. filed on 07/21/2015 with the Secy. Of State of NY (SSNY). Office Location: Albany County, SSNY designated as agent of LLC upon whom against it may be served. SSNY shall mail process to po Box 6632, Albany, NY 12206. TU 6t (3835439)
↧
NOTICE OF FORMATION OF LIMITED
Times Union, NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: HM PLUMBING GROUP, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 08/17/15. Office location: Rensselaer 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 5828 Route 203, Nassau, New York 12123. Purpose: For any lawful purpose. TU 6t (835360)
↧
Notice of Formation of Limited
Times Union, Notice of Formation of Limited Liability Company: Company Name; Lodestone Estates LLC. Articles of Organization were files with the New York Department of State on August 18, 2015. 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 at 20 Rustyville Rd, Loudonville, NY 12211 for any lawful purpose. TU 6t (835297)
↧
Notice of Qualification of FUNDS
Times Union, Notice of Qualification of FUNDS DISTRIBUTOR, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/20/15. Office location: Albany County. LLC formed in Delaware (DE) on 01/01/08. Princ. office of LLC: Three Canal Plaza, Ste. 100, Portland, ME 04101. 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, Townsend Bldg., 401 Federal St., #3, Dover, DE 19901. Purpose: Any lawful activity. TU 6t (835471)
↧
↧
Notice of Qualification of PreventionGenetics
Times Union, Notice of Qualification of PreventionGenetics LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/16/15. Office location: Albany County. LLC formed in Wisconsin (WI) on 10/24/02. Princ. office of LLC: 3700 Downwind Dr., Marshfield, WI 54449. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. WI addr. of LLC: the LLC, 3800 S. Business Park Ave., Marshfield, WI 54449. Cert. of Form. filed with George Petak, Admin. Of Corporate and Consumer Services, Corps. Bureau, Ste. 300; PO Box 7846, Madison, WI 53707-7846. Purpose: Any lawful activity. TU 6t (835472)
↧
Private Picassos Studio LLC, a
Times Union, Private Picassos Studio LLC, a domestic LLC, filed with the SSNY on 8/24/15. 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, c/o Bornstein & Sheinbaum, 420 Lexington Ave., Ste. 2920, NY, NY 10170. General purpose. TU 6t (3835287)
↧
PUBLIC HEARING NOTICE The Rensselaer
Times Union, PUBLIC HEARING NOTICE The Rensselaer County Legislature will hold a public hearing to discuss the proposals for the County's 2015 housing application for assistance under the Small Cities Community Development Block Grant Program. The Public Hearing will be held on Tuesday, September 8, 2015 at 5:30 pm in Rensselaer County Legislative Chambers, Rensselaer County Office Building, 1600 7th Avenue, Troy, New York 12180. This public hearing will be held to discuss possible Small Cities Housing Applications and receive citizens' comments and recommendations. Funding available at that time through the Community Development Programs are for housing rehabilitation, private water and septic and homeownership, particularly for persons of low and moderate income. Maximum funding available is $850,000. Rensselaer County will be applying for $300,000 for homeownership assistance funding. The application will be prepared and submitted to the Office of Community Renewal in conformance with State regulations on or before September 25, 2015. All citizens are urged to attend and participate in the public hearing. Those requiring physical or lingual assistance to attend should contact (518) 270-2914. Written comments will also be accepted at Rensselaer County Economic Development and Planning, 1600 Seventh Avenue, Troy, NY 12180 or at Lvonderheide@rensco.com. DATED: August 31. 2015 TU 1t (835380)
↧
S&P COMMERCIAL PROPERTY LLC. Art.
Times Union, S&P COMMERCIAL PROPERTY LLC. Art. of Org. filed with the SSNY on 07/27/15. 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, 2414 Williamsbridge Road, Bronx, NY 10469. Purpose: Any lawful purpose. TU 6t (3834922)
↧
↧
WSSS LLC. Art. of Org.
Times Union, WSSS LLC. Art. of Org. filed with the SSNY on 07/30/15. 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, 132 Harrison Place, Brooklyn, NY 11237. Purpose: Any lawful purpose. TU 6t (3834973)
↧
LEGAL NOTICE BRUNSWICK CENTRAL SCHOOL
Times Union, LEGAL NOTICE BRUNSWICK CENTRAL SCHOOL (BRITTONKILL) Tax Collection Schedule School taxes for the towns of Grafton, Pittstown, Poestenkill, & Schaghticoke will be collected from September 1 through November 2, 2015. All payments must be mailed to the post office box in care of M&T Bank shown on the tax bill. Taxes paid on or before September 30 are not subject to a penalty fee. Payments postmarked September 30, will be received without fee. Taxes paid from October 1 to November 2 are charged a 2% late penalty fee. On November 3 the tax warrant will be returned to Rensselaer County. Any outstanding taxes must be paid directly to the County during November at an additional 7% penalty. Lyn Derway District Clerk TU 2t (832582)
↧
479 Clinton Avenue Partners LLC,
Times Union, 479 Clinton Avenue Partners LLC, a domestic LLC, filed with the SSNY on 8/25/15. 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, 74 2nd Pl., Apt. 2B, Brooklyn, NY 11231. General purpose. TU 6t (3835544)
↧
5EAT35E85, LLC. App. for Auth.
Times Union, 5EAT35E85, LLC. App. for Auth. filed with the SSNY on 08/20/15. Originally filed with the Secretary of State of Delaware on 11/20/13. 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 Elie Khen, c/o Douglas Elliman, 575 Madison Avenue, New York, NY 10022. Purpose: Any lawful purpose. TU 6t (3835214)
↧
↧
PRAYER TO THE BLESSED VIRGIN
Times Union, PRAYER TO THE BLESSED VIRGIN Oh most beautiful flower of Mt. Carmel, fruitful vine, splendor of Heaven, Blessed Mother of the son of God, immaculate virgin, assist me in my necessity. Oh Star of the sea, help me and show me herein, you are my mother, oh Holy Mary, Mother of God, Queen of Heaven and Earth, I humbly beseech you from the bottom of my heart to answer me in this necessity. There are none that can withstand your power. Oh show me herein you are my mother. Oh Mary conceived without sin, pray for us who have recoursed to thee. (3x) Holy Mother I place this cause in your hands (3x), Sweet Mother I place this cause in your hands (3x) Holy Spirit, you who solve all problems, light all roads so I can obtain my goal. You who gave me the divine gift to forgive and forget all evil against me and that in all instances in my life you are with me. I want to in this short prayer to thank you for all things as you confirm once again that I never want to be separated from you in eternal glory. Thank you for your mercy towards me and mine. The person must say this prayer for 3 consecutive days. After 3 days, the request will be granted. This prayer must be published after the favor is granted. C.M.
↧
Notice is hereby given that
Times Union, Notice is hereby given that an order entered by the Supreme Court, Albany County, on the 31st day of August 2015, bearing Index Number 3533-15, a copy of which may be examined at the office of the clerk, located at Albany County Courthouse, in room 102, grants me the right to assume the name of Noah James Smith. The date of my birth is July 22, 2005. The place of my birth is Hudson, NY. My present name is Noah James Colton. TU 1t (835835)
↧
Go! Creative Consulting LLC. Articles
Times Union, Go! Creative Consulting LLC. Articles of Organization of this Limited Liability Company (LLC) were filed with the Secretary of State of New York (SSNY) on July 20, 2015. The LLC maintains its office in Albany County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to Allison Villasenor, 693 Western Ave, Albany, NY 12203. Purpose: for any lawful activity for which limited liability companies may be formed under the law. TU 6t (3835681)
↧