Legals - Apr 8, 2020

Posted

Finite Metals LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/18/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th St., #1A, New York, NY 10003. General Purpose.


Notice of formation of Double M Industries LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/18/2020. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 464 Shaver Hill Rd, East Meredith, NY 13757. Purpose: any lawful act.


Notice of Formation of AK STAGING LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/8/20. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1011 W. Settlement Rd, Roxbury, NY 12474. Purpose: any lawful activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER
NEW YORK LIMITED
LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Bagley Holdings, LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is March 9, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 13 Haynes Blvd, Sidney, NY 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


LEGAL NOTICE

Notice is hereby given that the 142nd ANNUAL MEETING OF THE Callicoon Co-operative Insurance Company will be held on Saturday April 11th, 2020 at 9:30 AM in the home office of the company in Jeffersonville NY for the purpose of electing Directors and any other such business that may properly come before the meeting.
Philip E. Conaty Secretary/Treasurer


Catskill Asset Management LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/17/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 361 Oak Ridge Rd., Fleischmanns, NY 12430. General Purpose.


Stretch Beyond Impossible LLC, Art. of Org. filed with SSNY on 1/8/20. Off. loc.: Delaware Co. SSNY designated as agent upon whom process may be served & shall mail 112 Frevert Rd., Grand Gorge, NY 12434. Purp.: any lawful.


Notice of formation of Limited Liability Company (LLC): TJH ten-twenty one, LLC, Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 6, 2020. Office location: Delaware 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: Tahir Haqq, P.O. Box 184, Franklin, NY 13775. Purpose: Any lawful acts or activities. Latest date upon which LLC is to dissolve: No specific date.


Notice of Formation of Upstate Farm, LLC, Art. of Org. filed with Sec’y of State (SSNY) on 2/26/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 29404 NE Tinnen Rd., Ridgefield, WA 98642. Purpose: any lawful activity.


DWOLIVER Properties LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/13/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 54 West Peakes Brook, Delhi, NY 13753. General Purpose.


STATE OF NEW YORK
SURROGATE’S COURT:
COUNTY OF DELAWARE
In the Matter of the Estate of
MICHAEL A. JACOBS,
Deceased
File No. 2013·193
LEGAL NOTICE

TO THE CLIENTS OF
JACOBS & JACOBS, PC,
and MICHAEL A.
JACOBS, ESQ., deceased August 24, 2013

The
LEGAL FILES OF JACOBS & JACOBS, PC, and MICHAEL A. JACOBS, ESQ
., now deceased, are to be available through the office of Tobin & Dempf, LLP, 515 Broadway, Albany, New York, 12207; phone number: (518) 463-1177; fax number: (518) 463-7489, until June 15, 2020. To request any such file, contact Tobin & Dempf, LLP, in writing on or before June 15, 2020. Any file requested will be subject to a retrieval fee of $25, plus the cost of private, UPS, Federal Express, or US Postal Service Delivery charges.
PLEASE TAKE FURTHER NOTICE,
that any files of Michael A. Jacobs, or his office, not requested to be retrieved on or before June 15, 2020, will be destroyed and no longer available for retrieval.
This Notice is authorized by the Decision and Order of the Delaware County Surrogate’s Court dated March 13, 2020. Hon. David H. Guy, AJSC, Acting as Surrogate; Lisa M. Hulse, Chief Clerk, 3 Court Street, Delhi, NY 13753; (607) 376-5405.
Tobin & Dempf, LLP

Attorneys for Co-Executors of the Estate of Michael A. Jacobs
515 Broadway
Albany, NY 12207
(518) 463-1177


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER
NEW YORK LIMITED
LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Loomis Brook Wood Processing LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is March 18, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 661 Loomis Brook Road, Walton, NY 13856.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


LLC Formation
Notice of Formation of a Limited Liability Company (LLC): Name: STRUOS, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 02/21/2020. Office location: Delaware 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: C/O STRUOS LLC, 2776 Town Brook Rd., Hobart, NY, 13788. Registered Agent: United States Corporation Agents, Inc., 7014 13th Avenue, Suite 2020, Brooklyn, NY 11228. The registered agent is to be the agent of the limited liability company upon whom process against it may be served. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date.


Howell St LLC. Arts of Org. filed with Sec. of State of NY (SSNY) on 3/6/18. Cty: Delaware. SSNY desig. as agent upon whom process against it may be served & shall mail copy of process to the LLC, 41 Howell St. Walton, NY 13856. Purpose: any lawful.


Notice of Qualification of Indigo Marketplace, LLC. Authority filed with NY Secy of State (SSNY) on 3/13/20. Office location: Delaware County. LLC formed in Delaware (DE) on 1/28/20. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose: any lawful activity.


NOTICE CONCERNING THE EXAMINATION OF ASSESSMENT INVENTORY AND VALUATION DATA
(Pursuant to Section 501 of the Real Property Tax Law)
Pursuant to Section 501 of the Real Property Tax Law, the Assessor for the Town of Walton has inventory and valuation available for examination and review. An appointment for review by email or phone may be made by contacting the
Assessor’s Office at 607-865-5281 or emailing waltonassessor@stny.rr.com
March 24, 2020
Penny Haddad, Assessor


Notice of Qualification of Acme Acres LLC. Art. Of Org. filed with Secy. of State of NY (SSNY) on 2/11/20. Office loc: DE County, LLC formed in NY on 2/11/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Shawn Patrick Anderson, 350 Meserole St, Bldg D, Brooklyn, NY 11206. Purpose: any lawful activity.


BIG LUG BICYCLE OUTFITTERS LLC. Arts. of Org. filed with the SSNY on 03/11/20. 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, 50 Main St Stamford NY 12167. Purpose: Any lawful purpose.


NOTICE
The Monthly meeting of the Bovina Town Board scheduled for April 14, 2020 has been cancelled. The Highway Material Bid opening will still take place on Monday April 6, 2020. Bids are due to Highway Superintendent Ed Weber by April 6, 2020 at 11:00 AM. Bids will be opened on April 6, 2020 at Noon at the Community Hall, 1866 County Highway 6, Bovina. Bids will be awarded at the Monthly Town Board Meeting on May 12, 2020 at 6:00 PM at the Community Hall.
PLEASE BE ADVISED that the April 20, 2020 monthly meeting of the Bovina Planning Board is cancelled.
Bovina Town Board
March 30, 2020


PLEASE TAKE NOTICE
Delaware County
Agricultural Districts
Annual Enrollment
Opportunity
Delaware County has designated a thirty-day annual agricultural district inclusion period for 2020. If you have land that is currently being used for agriculture and you would like to participate in the program, the County will be accepting requests during the month of April.
The agricultural district program is designed to provide support for agricultural operations. Benefits of the program include protection against overly restrictive local laws, government funded acquisition or construction projects, and private nuisance suits involving agricultural practices.
To request inclusion of land into an agricultural district, please call and leave a voicemail message for Kent Manuel of the Delaware County Planning Department @ 607-832-5444 or e-mail
kent.manuel@co.delaware.ny.us
by April 30, 2020. Requests will be reviewed by the County Agricultural and Farmland Protection Board and a public hearing will be held by the County Board of Supervisors prior to being forwarded to the state for final consideration.


INVITATION TO BID
The Delaware County Soil and Water Conservation District located at 44 West Street, Suite #1, Walton, NY 13856 is seeking bids from qualified contractors for the
Water Street Boat Launch Project.
Work items include, but are not limited to: mobilization/demobilization, traffic control, pollution control, de-watering operations, earthwork, rock rip rap, concrete boat launch, access road, timber guide rail, seeding and mulching.
Work within the stream and floodplain or which could affect water quality shall be completed between the dates of May 18 and June 11, 2020 and/or in accordance with the New York State Department of Environmental Conservation’s permit.
Bid packages can be obtained electronically by emailing Jessica Patterson at
jessica-patterson@dcswcd.org
and a request for a paper copy must be submitted via email before April 16, 2020. A Site Showing will not be mandatory, but the project will be staked out on April 16, 2020 for potential bidders to visit the site. The project is located near the NYS DEC fishing access in the Village of Walton, approximately 0.12 miles from the intersection of Water Street and Bridge Street/NYS Rt 206. Minority- and Women-owned businesses are encouraged to apply.
Sealed Bids must be clearly marked “Water Street Boat Launch Project” and must be mailed to the Delaware County Soil and Water Conservation District’s office at 44 West Street, Suite #1, Walton, NY 13856, before
Friday, April 24, 2020 at 11:00 AM, prevailing time
, at which time they will be opened and read. At present no bids will be accepted in person, all bids must be mailed. Bidders are responsible for the timely delivery of their Bid Proposal. Addenda, if any, will be issued only to those companies whose name and address are on record as having obtained Bidding and Contract Documents. The Delaware County Soil and Water Conservation District reserves the right to reject any and all bids or waive informalities in the Bidding.
All questions should be directed to Jessica Patterson
         ¥         Phone: 607-865-4005 ext 227
         ¥         E-mail: jessica-patterson@dcswcd.org


PLEASE TAKE NOTICE
That the Town of Kortright will be accepting Bids for the period from April 1, 2020 through March 31, 2021:
Item #1-Sand per yard price: 3,000+/- yards of non-red shale, granular material having no particles greater than 1” in maximum dimension
Item #2-Hauling of item #1 from the Rider pit (Sewards) or the Hillis pit (Clarks) price per yard delivered to 51702 State Highway 10, Bloomville
Item #3-Price per yard of Blasted Sandstone ledge rock (F.O.B):
         A) ¾” Crusher Run per yard
         B) 11/2” Crusher Run per yard
         C) 2” Crushed Stone
Item #4- Price per ton of 1st Crushed Limestone delivered to 51702 State Highway 10, Bloomville. Quantity up to 1,200 Tons
Item #5- Price per ton of 1A Crushed Limestone delivered to 51702 State Highway 10, Bloomville. Quantity up to 1,000 Tons
Item #6- Price per ton of 1B Crushed Limestone delivered to 51702 State Highway 10, Bloomville. Quantity up to 500 Tons
Item #7- Price per gallon delivered bulk 3001 to 10,000 gallons of liquid Calcium Chloride delivered to 51702 State Highway 10, Bloomville
Bids must be received no later than Friday April 17h by 12:00pm, bids will be opened on April 20, 2020 at 7:30pm in the Town Hall, 51702 State Highway 10 Bloomville, The Town Board Reserves The Right To Reject Any Or All Bids Or To Accept The Bid That Is In The Best Interest Of The Town.
William Burdick
Highway Superintendent


NOTICE OF FORMATION of Pinter Properties, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/03/2020 to do business in Delaware County NY. SSNY designated as agent for service of process on LLC. SSNY shall mail copy of process to: Pinter Properties LLC, 2004 Kiff Brook Road, Bloomville, NY 13739. Purpose: Any lawful purpose under Section 203 of LLC Act.


LEGAL NOTICE
VILLAGE OF SIDNEY
PLEASE TAKE NOTICE the Board of Trustees will hold three Public Hearings on the tentative budgets for General, Water, and Sewer Funds for the Village of Sidney on Monday, April 13, 2020 at 7:00 PM via Zoom which is a video conference call site. Anyone from the public is able to participate, more information on how to attend can be obtained by calling the Clerk’s Office or email the Clerk-Treasurer at sdorsey@villageofsidney.org. Copies of the tentative budget are available for inspection by interested parties on the Village of Sidney’s website at www.villageofsidney.org (clerk’s office page). The maximum compensation to be paid to the Board of Trustees and Justice is as follows:
         Mayor - $5,000
         Trustees (4) - $3,500
         Justice - $17,106.17
Sheena N. Dorsey
Village Clerk-Treasurer
Dated: April 8, 2020


NOTICE IS HEREBY GIVEN
that the Town of Tompkins Monthly Board meeting scheduled for Tuesday April 14, 2020 has been canceled. The next regular monthly Town of Tompkins Town board meeting is scheduled for to Tuesday May 12, 2020 at 7:00PM in the Town of Tompkins Town hall, 148 Bridge Street Trout Creek, NY.
3/31/2020
Michelle Phoenix
Town of Tompkins
Town Clerk


LEGAL NOTICE
PLEASE TAKE NOTICE that the Village of Walton Board of Trustees adopted Local Law #3-2020 entitled “Override the Tax Levy Limit” on March 30, 2020.
Dated: March 31, 2020
by: Jody L. Brown,
Village Clerk-Treasurer


Notice of Special Budget Workshop BOE Meeting

Notice is hereby given that the Board of Education of the Delaware Academy Central School District at Delhi will hold a virtual, Special Budget Workshop Meeting on Thursday, April 9, 2020, at 6:00 p.m. to discuss the budget to be put before the voters on a date to be determined by the NYS Governor. Board of Education members, Mr. Shultz, Interim Deputy Superintendent, Mr. Petrilli, Interim Superintendent, Mrs. Temple, District Clerk, Mrs. Mable, Elementary Principal, Mrs. Robbins, MS/HS Principal, and Mr. Potrzeba, Technology Coordinator, will be in virtual attendance using Google Hangouts from their homes. The public will have the opportunity to view the meeting on the district website and Facebook page, and the meeting will later be transcribed.
Please be advised the Board of Education will enter into Executive Session at 6:00 p.m. for the purpose of discussing collective negotiations regarding the Delaware Academy Faculty Association (DAFA), and will return to Open Session at 7:00 p.m.
Susan J. Temple
District Clerk