Legals - Aug. 17, 2023

Posted

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Caputo Excavating LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/24/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 1615 Roses Brook Rd., South Kortright, NY 13742. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Hill City Cleaning LLC Arts of Org. filed SSNY 7/12/23, Delaware Co. SSNY design agent for process & shall mail to Amy Phillips 8235 State Hwy 23, Oneonta, NY, 13820 General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Rippling Waters Retreat, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/19/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 1807 Federal Hill Rd. 1, Delhi, NY 13753. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Northfield Towing. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-05-22. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Shawni Williams: 5277 County Hwy 23 Walton NY 13856. Purpose: Any lawful purpose

Delaware Academy CSD at Delhi
Request for ProposalDelaware Academy Central School District at Delhi, Village of Delhi, Delaware County, New York is soliciting proposals for: UNIVERSAL PRE KINDERGARTEN (UPK) Sealed proposals will be received by the Board of Education of the Delaware Academy Central School District at Delhi, Village of Delhi, Delaware County, New York, at the District Office, 2 Sheldon Drive, Delhi, New York until 3:00 pm on September 8, 2023 at which time they will be publicly opened and read. Hard copies of the Request for Proposal documents may be obtained at the District Office of the Delaware Academy Central School District at Delhi. The Board of Education reserves the right to waive any informalities in and to reject any or all proposals. Dated: August 10, 2023 Lisa A. Kulaski, District Clerk†

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Studio Bright and Bold, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-08-07. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Studio Bright and Bold, LLC: 5 Woolerton Street Delhi NY 13753. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
SKMT 2019 LLC, App of Auth. filed with Sec. of State of NY (SSNY) 6/21/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 150 Engineers Rd., Hauppauge, NY 11788. General Purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Bittersweet Farm Brewery LLC. Filed with SSNY on 7/26/2023. Office: Delaware County. SSNY designated as agent for process & shall mail to: 31 Bridge Street Sidney NY 13838. Purpose: any lawful

Catskill Watershed Corporation
Notice to BiddersThe Catskill Watershed Corporation (CWC) is seeking bids from qualified vendors to provide engineering consulting services for demolition project management from January 1, 2024 to January 1, 2026. Bids must be received at CWC by 3pm, August 30, 2023. For bid documents please contact Timothy Cox at 845-586-1400. EOE.

Downsville Central SchoolPublic Notice
1 - Article 15 Title 5 Stream Disturbance Project is located: in COLCHESTER in DELAWARE COUNTY Project Description: The applicant proposes to disturb approximately 250 feet (ft.) of an Unnamed Class C(TS) tributary to the East Branch Delaware River to stabilize a breached streambank causing adjacent athletic fields to become inundated during storm events. The proposed work includes excavating, benching, and stabilizing +/- 86 ft. of the left bank using approximately 50 cubic yards of impermeable clay and 50 cubic yards of stone fill.
Additionally, the work will realigning +/- 164 ft. of stream channel away from the athletic fields by establishing a new 10 ft. wide x 2 ft. deep channel further to the west. The proposed project is located immediately east of NYS Route 30 near the school bus parking lot.
Availability of Application Documents: Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person.
To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person. State Environmental Quality Review (SEQR) Determination Project is not subject to SEQR because it is a Type II action. SEQR Lead Agency None Designated State Historic Preservation Act (SHPA) Determination Cultural resource lists and maps have been checked. The proposed activity is not in an area of identified archaeological sensitivity and no known registered, eligible or inventoried archaeological sites or historic structures were identified or documented for the project location. No further review in accordance with SHPA is required.
DEC Commissioner Policy 29, Environmental Justice and Permitting (CP-29)
It has been determined that the proposed action is not subject to CP-29.
Availability For Public Comment Contact Person Comments on this project must be EVAN H HOGAN submitted in writing to the Contact NYSDEC Person no later than 08/31/2023 1130 N Westcott Rd or 15 days after the publication date Schenectady, NY 12306 of this notice, whichever is later. (518) 357-2454

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Andres Court, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-29. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC: 966 Main Street Fleischmanns, NY 12430. Purpose: Any lawful purpose

DELAWARE COUNTYLegal NoticeLegal Notice
Notice of Unclaimed Property
A report of unclaimed amount of money or other property has been made to the State Comptroller and a listing of names of persons appearing to be entitled is on file and open to public inspection at NBT Bank, N.A.
Such held amounts of money or other property will be paid or delivered to proven entitled parties by NBT Bank, N.A. through October 31, 2023.
On or before November 10, 2023, any remaining unclaimed monies or other properties will be paid or delivered to the State Comptroller.
Name of Owner and Last Known Address:
Christine Michael Blincoe 7 Gilbert St Sidney NY 13838;
Darlyn Polli 37130 Main St Grand Gorge NY 12434;
Raymond Rosser Rose Aprigliano 14153 County Hwy 23 Sidney Center NY 13839;
James Bouton III 1085 Scott Greene Rd Roxbury NY 12474;
Michael Fronchkowiak PO Box 72 Arkville NY 12406;
Michael Kaufman 255 Maple Ave Hobart NY 13788;
Reece Houck Trust Fund 2451 Harvard Rd East Branch NY 13756;
Katherine Kelly 128 W Main St Stamford NY 12167;
Max Eisel 1080 Gaffey Rd Stamford NY 12167;
Felix Miranda 15 Union St Sidney NY 13838;
Jordan Patterson Scott 13816 State Hwy 8 Masonville NY 13804;
Ibrahim Smith 2732 Roods Creek Rd Apt B14 Hancock NY 13783;
Amelia Giorgi 420 John Tuttle Rd New Kingstown NY 12459;
Irene Keller 1170 Gibson Hill Rd Franklin NY 13775;
Gerard Leykamm 1 Main St Lot 6 Deposit NY 13754;
Jana Bresee 270 Main St Delhi NY 13753;
John Deandrea 195 Main St Franklin NY 13775;
Mayra Richter 14 S Deleware St Stamford NY 12167;
Brittany Sanders 51830 State Hwy 10 Apt 1 Bloomville NY 13739;
John Ericson 1467 Old River Rd Halcottsville NY 12438;
Lester Constable Mary Constable 2 Barnes Cir Unadilla NY 13849;
John VonKampen Jeffrey Bagley 13 Haynes Blvd Sidney NY 13838;
Elizabeth Rosengrant 621 County Rte 28 Fish Eddy NY 13774;
Jordi Giner 7825 County Hwy 67 Hancock NY 13783;
Joan Albano 828 Charcoal Rd Stamford NY 12167;
Hilda Ewain Richard Ewain 10161 County Hwy 27 Sidney Center NY 13839;
Cornell Cooperative Extension Of Del Co 34570 State Hwy 10 Suite 2 Hamden NY 13782;
Edward Taws 3 Chenango Rd Edmenston NY 13335;
Chester Kucharski 52 Academy St Apt 2 Oneonta NY 13820;
Frank Rogers Teresa Rogers 649 Gifford Hill Rd Oneonta NY 13820;
Eric Kupris 426 County Rd 41 W Edmenston NY 13485;
Lewis Gage 2 Mitchell St Apt 401 Oneonta NY 13820;
Marilyn Bell 62 Susquehanna Ave Cooperstown NY 13326;
Jacob Walkden 10 Vunk Ave Edmenston NY 13335;
Sean Braswell 100 South Rd Burlington Flats NY 13315;
Ella Kraiza 509 County Hwy 3 Unadilla NY 13849;
Bixby Trust 511 State Hwy 7 Unadilla NY 13849;
Mary Merhib 24 Canasawacta St Norwich NY 13815;
Estate of Richard Nutter PO Box 1365 Oneonta NY 13820;
Gary Fisher 671 Mill Creek Rd Otego NY 13825;
Michael Sullivan Kathleen Sullivan 230 Fish Rd Cooperstown NY 133263;
Virginia Briggs 493 Chestnut St Oneonta NY 13820;
Marlene Bryant 384 Williams Rd Cooperstown NY 13326;
Frederick Doltz 266 Southside Dr Oneonta NY 13820;
Hui Zuo 15 Farone Dr Oneonta NY 13820;
David Dillon Amy Dillon 13 W James St Richfield Springs NY 13439;
Jesse Bankich 3116 County Rd 11 Hartwick NY 13348;
Marjorie Peterson 12462 County Hwy 23 Unadilla NY 13849;
Nora Marie Carney 367 Bert White Rd Edmenston NY 13335;
Raymond Siegrist 283 Gifford Hill Rd Oneonta NY 13820

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Von Hotch, LLC. Filed 7/28/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 3067 Merrickville Rd, Franklin, NY 13775. Purpose: General

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
English Language Services LLC Articles of Org. filed NY Sec. of State (SSNY) 04/17/2023. Office located in Delaware Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail process to: United States Corporation Agents Inc., 7014 13th Ave, Suite 202, Brooklyn, NY, 11228. Purpose: any lawful activity

Catskill Watershed Corporation
Notice to Bidders
The Catskill Watershed Corporation (CWC) is seeking bids from qualified vendors to provide engineering consulting services for flood hazard mitigation feasibility studies from January 1, 2024 to January 1, 2026. Bids must be received at CWC by 3pm, August 30, 2023. For bid documents please contact Timothy Cox at 845-586-1400. EOE.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 291 Tom Hinkley Road LLC. Arts of Org. filed with New York Secy of State (SSNY) on 7/18/23. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 126A Lakeview Terr., Oakland, NJ 07436. Purpose: any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of The Uncertain Music LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-04-16. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Paul A. Vaygen ESQ.: 2544 East 14th Street Brooklyn NY 11235. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Wedding Day Stylist LLC. Filed 1/9/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: C/O Aisling Mc Donnell, 901 Washington Ave Apt 1m, Brooklyn, NY 11225. Purpose: General

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
451 Ridge Road LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/16/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to John Musacchio, 99 Myrtle Blvd., Larchmont, NY 10538. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Kuebz's Katskill Wellness LLC. Filed with SSNY on 8/2/2023. Office: Delaware County. SSNY designated as agent for process & shall mail to: 145 Delaware St Walton NY 13856. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 625 CH LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/24/23. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail/email process to: United Corporate Services, Inc., 10 Bank St, Ste 560, White Plains, NY 10606, registeredagent@unitedcorporate.com.Purpose: any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of ZRS Prospects, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-06-02. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Hinman, Howard & Kattell, LLP Attn: Christopher L. Roma: 80 Exchange Street, Suite 700 Binghamton NY 13901. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
CHAMBERS HOLLOW LLC. Arts. of Org. filed with the SSNY on 06/28/23. Office: Delaware 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, 510 Broadhollow Road, Suite 300, Melville, NY 11747. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Vega Ridge, LLC. Filed with SSNY on 6/27/2023. Office: Delaware County. SSNY designated as agent for process & shall mail to: 29 Hamilton Drive Princeton Junction NJ 08550. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
SPJT Development LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/2/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Douglas A. Lobel PC, 8 Brittany Ln., Westhampton Beach, NY 11978. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Ingenuity 57 East Main LLC. Filed 6/7/23. Cty: Delaware. SSNY desig. for process & shall mail 257 E Main St, Hancock, NY 13783. Purp: any lawful.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 3TPW, LLC . Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-08-30. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Hinman, Howard & Kattell, LLP Attn: Thomas A. Colon, Jr., Esq: 80 Exchange Street, Suite 700, Binghamton NY 13901. Purpose: Any lawful purpose