Legals - Dec 16, 2020

Posted
8sided Realty LLC. Filed with SSNY on 11/6/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 167 Hunters Lane Roxbury NY 12474. Purpose: any lawful


C3SM LLC filed w/ SSNY on 11/2/20. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 15 Hidden Acres Dr., Kinnelon, NJ 07405. Purpose: any lawful.


Notice of formation of Catskill Mountain Self Storage, LLC. Articles of Organization were filed with Secretary of State of New York (SSNY) on 10/22/2020, office location: Delaware County. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of process to the LLC at 2323 Burroughs Memorial Rd., Roxbury, NY 12474. Purpose: any lawful activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
The name of the Limited Liability Company is
SONNY & SONS ENTERPRISES LLC.
The Articles of Organization of the company were filed with the Secretary of State of New York (SSNY) on October 09, 2020. The County within New York State in which the office of the company is to be located is
Delaware.
The SSNY has been designated as agent upon whom process against the company may be served. The address to which the SSNY shall mail a copy of process to the LLC is:
Harry S. Triebe, Jr., 13141 State Highway 30, Downsville, New York 13755.
Purpose: For any lawful purpose.


Notice of Formation of DANIELLE TUCKER LLC. Arts. Of Org. Filed with SSNY on 10/6/2020. Office Location: Delaware Co. SSNY desg. As agent of LLC upon whom process must be served. SSNY shall mail process to 7 Cuddeback Ave. Delhi, NY 13753. Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY:
The name of the limited liability company is: Dauntless Dialogue, LLC (the “Company”). The date of filing of the Articles of Organization of the Company with the Secretary of State was October 27, 2020. The county in which the principal place of business of the Company shall be located is Delaware County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the Company, to Hinman, Howard & Kattell, Attn: Christopher L. Roma, 80 Exchange Street, Binghamton, NY 13901. The purpose of the business of the Company is any lawful business purpose.


Dennis Muthig LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 11/6/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 349, 1916 Jump Brook Rd., Grand Gorge, NY 12434. General Purpose


Notice of formation of DIXNEUF CREATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/21/20. Office in Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 260 Gladstone Hollow Rd Andes, NY, 13731. Purpose: Any lawful purpose


Notice of Formation of a NY Limited Liability Company. Name: MANMAID LLC Articles of Organization filing date with Secretary of State (SSNY) was August 17, 2020. Office location: Delaware County. John Boecke has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 392 Sherwood Rd., Delhi, NY 13753. Purpose is to engage in any and all business activities permitted under NYS laws.


NOTICE OF FILING OF
ARTICLES OF ORGANIZATION IN NEW YORK
BY A LIMITED LIABILITY COMPANY
Name: Matrix Newburgh Route 30, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 11/13/20. Office location: Orange County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to Forsgate Dr, CN4000, Cranbury, NJ 08512. Purpose: Any lawful act or activity.


Big Whale Productions LLC. Filed 9/8/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Chrystal Spring LLC. Filed with Secretary of State of New York on 11/09/2020. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served and directed to forward service of process & shall mail to: 36 Martin Road, Stamford, NY 12167. 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 Gris LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is November 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: 9 Kristi Drive East Hanover, NJ 07936.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Hecht’s mobile repair, llc Filed with sec. of state of ny(ssny) 8/5/2020 cty Delaware. Ssny desig. As agent upon whom process against may be served & shall mail process to Stephen Hecht jr P.O. Box 745 Roscoe, ny 12776


LEGAL NOTICE
Notice of Formation of HYNES FUNERAL HOME LLC A limited liability company. Articles of Organization filed with NYS Department of State on September 2, 2020. Offices located in Delaware County. NYS Secy. of State is designated as agent whom Process against the LLC may be served. Secy. of State shall mail copy of such process to PO Box 725, Margaretville, NY 12455. Purpose: To engage in any lawful act or activity.


Leap Physical Therapy, LLC Articles of Organization of this Professional Limited Liability Company (PLLC) were filed with the Secretary of State of New York (SSNY) on November 12, 2020. The PLLC maintains its office in Delaware County. SSNY is designated as agent of PLLC upon whom process against it may be served. SSNY shall mail a copy of any process served to Leap Physical Therapy, LLC, 550 County Hwy 18, Delhi, NY 13753. Purpose: for any lawful activity for which limited liability companies may be formed under the law.


Peters Welding & Fabrication LLC. Filed 10/15/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 2246 S Montgomery Hollow Rd, Roxbury, NY 12474. Registered Agent: Nyscorporation.com, 1971 Western Ave, #1121, Albany, NY 12203. Purpose: General.


WHB Film LLC. Filed 8/31/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Zeep Natural Soap, LLC. Art. of Org. filed with SSNY on 09/28/20. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served & shall mail copy of process to: 712 Coles Clove Rd, Delancey, NY 13752. Purpose: Any lawful.


885 GLEN BURNIE RD., LLC Articles of Org. filed NY Sec. of State (SSNY) 11/25/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 22 Lincoln Place, Apt 3R, Brooklyn, NY 11217. Purpose: Any lawful purpose. Principal business location: 885 Glen Burnie Rd., Delhi, NY 13753.


WALAS LAW PLLC Articles of Org. filed NY Sec. of State (SSNY) 11/12/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 261 Lee Hollow Rd., Delhi, NY 13753. Purpose: To practice Law. Principal business location: 4 Court St., Delhi, NY 13753.


Notice of Qualification of JHS Family Properties LLC. Authority filed with NY Dept. of State on 10/14/20. NYS fictitious name: Headwaters Property Holdings LLC. Office location: Delaware County. LLC registered in NJ on 8/20/20. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 1809 Central Ave., Westfield, NJ 07090, principal business address. NJ address of LLC: Henry Saminski, 1809 Central Ave., Westfield, NJ 07090. Cert. of Reg. filed with NJ State Treasurer, PO Box 002, Trenton, NJ 08625-0002. Purpose: any lawful activity.



LEGAL NOTICE
Pursuant to ¤206 of the Limited Liability Company Law of the State of New York, notice of the formation of a limited liability company is hereby given:
1. The name of the company is Froh Ort, LLC.
2. Articles of organization for the company were filed with the New York Secretary of State on November 5, 2020 effective as of that date.
3. The office of the company is located within Delaware County, New York.
4. The street address of the principal business location of the company is 8404 State Highway 28, Meridale, NY 13806.
5. The New York Secretary of State has been designated as agent of the company upon whom process against the company may be served.
6. The address to which the Secretary of State shall mail any process against the company served upon him or her is 8404 State Highway 28, Meridale, NY 13806.
7. The purpose of the company’s business is to engage in any or all of those activities which limited liability companies may conduct or undertake pursuant to the provisions of New York’s Limited Liability Company Law.


Legal Notice
Notice of formation of Trimbell Electric, LLC, Arts. Of Org. filed with the SSNY on 08/14/2020. 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: Joe Hanley’s Family and Business Services, LLC, 145 Loomis Brook Rd., Walton, NY 13856. Purpose: any lawful act.


Turner Woodcraft, LLC: Art. or Org. filed 12/01/2020 with the SSNY. Office: Delaware Co.SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy to 30 S. Delaware St, Stamford, NY. Purpose: General


VILLAGE OF WALTON BY ACTION IN REM

STATE OF NEW YORK
DELAWARE COUNTY
COUNTY COURT:
In the Matter of the Foreclosure of Tax Liens By Proceeding in Rem Pursuant To Article Eleven of the Real Property Tax Law by the Village of Walton
Index No.: 2020-707
NOTICE OF
FORECLOSURE
PLEASE TAKE NOTICE that on the 2nd day of December 2020 the Clerk/Treasurer, hereinafter the “Enforcing Officer”, of the Village of Walton, hereinafter the “Tax District”, pursuant to law filed with the Clerk of Delaware County, a Petition of Foreclosure against various parcels of real property for unpaid taxes. Such petition pertains to the following parcels:
251.16-5-3 39 Mount Pleasant Rd. Walton, NY 13856
251.18-2-17 8 Ogden St. Walton, NY 13856
273.7-1-6 81 Mead St. Walton, NY 13856
273.7-3-24 144-146 Delaware St. Walton, NY 13856
273.11-3-15 19 Maple St. Walton, NY 13856
Effect of filing: All persons having or claiming to have an interest in the real property described in such petition are hereby notified that the filing of such petition constitutes the commencement of the Tax District of a proceeding in the Court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding in rem.
Nature of Proceeding: Such proceeding is brought against the real property only and is to foreclose the tax liens described in such petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof.
Persons affected: This notice is directed to all persons owning or having or claiming to have an interest in the real property described in such petition. Such persons are hereby notified that a duplicate of such petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemptions.
Right of redemption: Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax, liens thereon, including all interest and penalties and other legal challenges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to Village of Walton Clerk/Treasurer, Jody Brown, at 21 North Street, Walton NY 13856. In the event that a person other than the record owner of such real property pays such taxes, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record.
Last day for redemption: The last day for redemption is hereby fixed as the 9th day of March, 2021.
Service of answer: Every person having any right, title or interest in or lien upon any parcel of real property described in such petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the office of the county clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day for redemption.
Failure to redeem or answer: In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default.
Enforcing Officer:
Jody Brown,
Clerk/Treasurer
Village of Walton
David S. Merzig, Esq.
Attorney for the Village of Walton
Kehoe & Merzig, PC
8-12 Dietz St., Suite 202
Oneonta, New York 13820
Phone: 607-432-4242.


CatskillsAir LLC. Arts. of Org. filed with the SSNY on 11/18/20. Latest date to dissolve: 12/31/2100. 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, PO Box 260, 579 Main Street, Margaretville, NY 12455. Purpose: Any lawful purpose.


The Catskill Watershed Corporation (CWC) is seeking a qualified contractor for removal of up to three fuel oil underground storage tanks at a property in the Village of Tannersville, Greene County to be purchased pursuant to a Village approved flood buyout.  Bids must be received at CWC by 4pm, January 14, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


NOTICE is hereby given that the Hamden Town Board will hold their End of the Year meeting on Wednesday, December 30, 2020 at 6:30 pm at the Hamden Town Hall.
Dennise Yeary
Hamden Town Clerk


Notice is hereby given that the Town Board of the Town of Hardenburgh will hold its End of Year Meeting on Monday, December 28, 2020 at 7:00 PM at Town Hall, 51 Rider Hollow Road, Arkville, NY.  Any and all business to come before the Town Board will be conducted at said meeting. By order of the Town Board.
Dated: December 11, 2020
Thomas Delehanty, Town Clerk, Town of Hardenburgh


Noble Point LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/01/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.



NOTICE OF ADOPTION OF MOTION
SUBJECT TO PERMISSIVE REFERENDUM
PLEASE TAKE NOTICE,
that at a regular meeting of the Board of Trustees of the Village of Sidney, located in the County of Delaware, New York, held at the Civic Center at 21 Liberty Street on November 23, 2020, a motion authorizing the expenditure for a CAT motor rebuild on a DPW dump truck, is subject to a permissive referendum. An abstract of the motion follows:
The motion authorized to spend $24,361.76 from the Public Works Vehicle and Equipment Reserve Fund for a CAT Motor Rebuild on a DPW Dump Truck. This motion is subject to a thirty (30) day permissive referendum.
Dated: December 16, 2020
Sheena N. Dorsey
Clerk/Treasurer


NOTICE OF ADOPTION OF MOTION
SUBJECT TO PERMISSIVE REFERENDUM

PLEASE TAKE NOTICE
, that at a regular meeting of the Board of Trustees of the Village of Sidney, located in the County of Delaware, New York, held at the Civic Center at 21 Liberty Street on November 9, 2020, a motion authorizing the expenditure for a 10” Check Valve replacement at the WasteWater Treatment Plant, is subject to a permissive referendum. An abstract of the motion follows:
The motion authorized to spend $9,218.00 from the Sewer Repair Reserve Fund for a 10” Check Valve Replacement. This motion is subject to a thirty (30) day permissive referendum.
Dated: December 16, 2020
Sheena N. Dorsey
Clerk/Treasurer


Legal Notice

Notice of Tax Collection for the Town of Sidney

NOTICE IS HEREBY GIVEN that I, the undersigned, collector of taxes for the Town of Sidney, Delaware County, State of New York, upon duly receiving the tax roll and warrant for the collection of taxes for the fiscal year 2021, will be in attendance at the Town Building located at 44 Grand Street, Suite1 on Mon-Tues-Wed-Thurs from the hours of 9:00 a.m. until 4:00 p.m. Fridays 9:00 a.m. to 2:00 p.m. Jan-Apr 2nd Thurs 9:00 a.m. to 6:00p.m. for the purpose of receiving taxes listed on said roll.
TAKE FURTHER NOTICE, taxes may be paid on or before February 1, 2021 without charge of interest. On all such remaining unpaid taxes after February 1, 2021 there shall be added interest of one(1) percent for the first month and an additional one (1) percent for each additional month or fraction thereafter until such taxes are paid to the Delaware County Treasurer, pursuant to law.
BE IT FURTHER NOTED there will be an additional charge of $20.00 for all checks returned unpaid.
Dated: December 11, 2020
Sheila R Paul
Town Clerk/Tax Collector
Town of Sidney


LEGAL NOTICE
NOTICE IS HEREBY GIVEN that the following roads in the Town of Sidney have been designated and posted as “seasonal” and are not Maintained from November 15 to April 15: the back side of Lawton Hill road to the Franklin Town line which will be blocked off. Dumond Road,Arabian Way, and a section of Gallop Hill Road to the Masonville Town line.
ALSO PLEASE NOTE if any personal property obstructing the plowing of any Town Road is not voluntarily removed by the owner it may be removed by the Town at the owners expense. Any damage to mail boxes and fences when the Highway department is maintaining the roads during the winter months will not be replaced or repaired by the Town.
James Roberts
Highway Superintendent


Legal Notice

NOTICE IS HEREBY
GIVEN:
The Town of Delhi will be holding its Year-End Board Meeting on Tuesday, December 29th 2020 at 4:30pm at the Delhi Town Hall, 5 Elm Street, Delhi, NY
The Organizational Meeting will be held on Tuesday, January 5th 2021 at 5:00pm at Delhi Town Hall.
Also, note that the regular monthly Town Council meeting for January will be held on Monday, January 11, 2021 at 7:00pm.
Elsa Schmitz
Town of Delhi, Town Clerk


Town of Tompkins
Monthly Board Meeting Date Change
NOTICE IS HEREBY GIVEN
that the Town of Tompkins Monthly Board meeting scheduled for December 8, 2020 has been changed to December 22, 2020 at 7:00PM in the Town of Tompkins Town hall, 148 Bridge Street Trout Creek, NY
Michelle Phoenix
Town of Tompkins
Town Clerk


YUFUIN EYRIE LLC. Arts. of Org. filed with the SSNY on 12/07/20. 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, 225 West 86th Street, Apartment 404, New York, NY 10024. Purpose: Any lawful purpose.