Legals - December 26, 2024

Posted

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of M.T.A ROZAS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11 14 2024. 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 MARTHA MORA 60 WHEELER STREET, DEPOSIT, NY 13754. Purpose Any lawful purpose.

TOWN OF DELHI LEGAL NOTICE   Notice of Tax Collection for the Town of Delhi  NOTICE IS HEREBY GIVEN that I, the undersigned, collector of taxes for the Town of Delhi, Delaware County, State of New York, upon duly receiving the tax roll and warrant for the collection of taxes for the fiscal year 2025, will be in attendance at the Town Hall located at 5 Elm Street on Monday, Tuesday, Wednesday, Thursday and Friday from the hours of 8 00 a.m. until 3 00 p.m. for the purpose of receiving taxes listed on said roll.    TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2025 without charge of interest. On all such remaining unpaid taxes after January 31, 2025, 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 FUTHER NOTED there will be an additional charge of $20.00 for all checks returned unpaid.  Dated    December 23, 2024     Elsa Schmitz  Town Clerk Tax Collector  Town of Delhi

DELAWARE COUNTY INVITATION FOR BIDS Sidney Center Fire District The Sidney Center Fire District is soliciting proposals for a water treatment system for the fire station located at 6762 County Highway 35, Sidney Center, NY.  Water hardness is suspected.  Respond to this request directly to chairman Gerald Ruestow, 607-435-0348 or chairsidneycenterfiredist@gma il.com

TOWN OF KORTRIGHT LEGAL NOTICE TAKE NOTICE, that I, the Undersigned Collector of Taxes, for the Town of Kortright, Delaware County, New York, upon receiving the tax roll and warrant for the collection of taxes for the fiscal year 2025, will attend at the Town Office, 51702 State Highway 10, Bloomville, New York, from nine o’clock in the forenoon to four o’clock in the afternoon on the following days each week of January 2025, for the purpose of receiving the taxes listed on such roll Tuesday, Wednesday, Thursday and Friday. TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2025, without charge or interest. On all such taxes remaining unpaid after January 31, 2025, there shall be added interest at one percent for the month of February or fraction thereof and an additional one percent for each month or fraction thereof until such taxes are paid or until the return of unpaid taxes to the County Treasurer pursuant to law. Taxes paid during the period April 15th to April 30th shall be paid by guaranteed funds. Kristin A. Craft Tax Collector for the Town of Kortright

TOWN OF MEREDITH NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that the Town of Meredith Planning Board will hold a Public Hearing on Monday, January 6, 2025, at Meredith Town Hall located at 4247 Turnpike Road, Delhi, NY, 13753, to consider a two (2)-lot major subdivision of Tax ID #48.-2- 9.12, a 57.81-acre property owned by Elizabeth Lee located at Kathmann Road 7730 Elk Creek Road.   Said hearing to commence at 6 45PM at which time all persons wishing to speak shall be heard. The public hearing will be immediately followed by the regular Planning Board meeting. Anyone wishing to view the Lee survey prior to the January 6 public hearing may do so by visiting Meredith Town Hall between the hours of 10 00am and 4 00pm on Tuesdays, and 10 00am and 2 00pm on Wednesdays and Thursdays. Anyone wishing to submit written comments may do so by mailing them to Meredith Town Hall, Attn Planning Board, 4247 Turnpike Road, Delhi, NY, 13753, or emailing them to the Planning Board Secretary at manifestsunshine@hotmail.co m.   Amy Lieberman – Planning Board Secretary

TOWN OF DAVENPORT NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of XYZ LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01 03 2024. 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 Accumera 1 Main St Cornwall, NY 12520. Purpose Any lawful purpose.

TOWN OF SIDNEY NOTICE OF MEETING A Special Board meeting for Insurance presentation. will be held on Monday, December 30, 2024, at 6 00 p.m. in the Board room of the Town Building.

TOWN OF MEREDITH TAX COLLECTION I, the undersigned Collector of taxes for the Town of Meredith, County of Delaware, and the State of New York, upon receiving the TAX ROLL and WARRANT for the collection of taxes within the Town of Meredith for the Fiscal year 2025 will accept tax payments from 9 30 AM to 12 30 PM at Town Hall the first 4 Saturdays of January 2025 or via mail to Stephen Mendez, Town of Meredith Tax Collector, 684 County Hwy. 10, East Meredith, NY 13757. (tomtaxcollector@gmail.com) Receipts mailed after 10 days when paid by personal check. $20.00 NSF fee for returned checks. Taxes paid on or before postmarked date of January 31 - no interest. Unpaid after postmarked date of January 31 - 1% interest will be added for the first month and an additional 1% for each month or fraction thereof until the return of unpaid taxes is made by the Collector to the County Treasurer pursuant to law on May 1. TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Meredith will be returned to the Delaware County Treasurer on May 1, 2025. Dated December 9, 2025, Stephen Mendez, Tax Collector.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Mountainside Sewer LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12 10 24. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 21 Empire Blvd., South Hackensack, NJ 07606. Purpose any lawful activity.

TOWN OF COLCHESTER PUBLIC NOTICE Town of Colchester  Tax Collector  PO Box 447  Downsville NY 13755  Notice is hereby given That I, the undersigned Collector of Taxes in and for the Town of Colchester, upon receipt of the Tax Rolls and Warrant for the present year, will receive taxes assessed upon each roll by mail or appointment only.    Notice Taxes may be paid on or before January 31, 2025 without charge or interest. On all such taxes remaining unpaid after January 31, 2025 one per centum will be added for each month and fraction thereof until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law.  Dated this 9th day of December 2024. A.J. Vessey Tax Collector Town of Colchester Downsville, NY 13755

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Abc. Articles of Organization filed with Secretary of State of NY (SSNY) on 09 03 2024. 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 dksljfslkdfsjdn slgkfdjnlksdjgl. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Genacel Creations, LLC. Filed 11 20 24. Cty Delaware. SSNY desig. for process & shall mail 1774 Co Hwy 67, Hancock, NY 13783. Purp any lawful.

MIDDLETOWN- HARDENBURGH FIRE DISTRICT NOTICE OF MEETING Organizational Meeting           Please take notice that the organizational meeting for the Middletown- Hardenburgh Fire District of the towns of Middletown & Hardenburgh, County of Delaware & Ulster, New York, will be held on Monday, January 13, 2025 @ 7 00 PM at the Margaretville Fire Station third Floor meeting room.        Please take notice that the regular monthly meeting will follow on this same date.        This notification is being given to the news media pursuant to the provisions of Section 94 of the Public Officers Law of the State of New York.         This is by order of the Board of Fire Commissioners of the Middletown- Hardenburgh Fire District.             Barbara Funck, Secretary

TOWN OF MEREDITH NOTICE OF MEETING Notice is hereby given that in 2025, the Planning Board of the Town of Meredith will hold regular meetings each first Monday of the month at 7 00pm, except in September, when the meeting will be held on Monday, September 8th. The Planning Board’s meetings will be taking place at Meredith Town Hall, located at 4247 Turnpike Road, Delhi, NY, 13753.   All interested persons may be present. If you would like to be put on the agenda, please contact the Planning Board Secretary at (607) 829-2497 or via email at manifestsunshine@hotmail. com at least 10 days prior to the meeting.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Mountainside Farms Properties LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12 10 24. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 21 Empire Blvd., South Hackensack, NJ 07606. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY HEALING OASIS HOSPITALITY LLC. Filed with SSNY on 10 31 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 2 EXECUTIVE BLVD. STE 300, SUFFERN, NY 10901. Purpose Any Lawful

TOWN OF COLCHESTER PUBLIC NOTICE TOWN OF COLCHESTER PLANNING BOARD   IS SEEKING AN ALTERNATE MEMBER  Are you looking to get more involved with your community Here’s your chance to make important contributions.   The Colchester Planning Board will be appointing an Alternate Member who will have the same duties as regular members. Approximately two hours a month will be spent as an Alternate Member of the Colchester Planning Board attending meetings and reviewing action items. Among other things, the Planning Board is responsible for helping owners subdivide their property and for adjusting boundary lines between adjacent properties.  The Planning Board also hears appeals relating to the flood maps. A small stipend is provided.     The Planning Board meets on the 3rd Thursday of each month, at 7pm in Town Hall.  To apply, you will need to submit a letter describing why you want to join the Planning Board, by January 31, 2025.   For more information or to apply, please contact Alan Donner, Planning Board Chair, or email planningbrdcolchester@gmail. com or call 845.866.9403

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Simmons & Simmons Lakeside Realty, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 21 2024. 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 NONE 158 Orange Avenue, P.O. Box 367. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF SALE REFEREE'S NOTICE OF SALE IN FORECLOSURE SUPREME COURT - COUNTY OF DELAWARE THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2004- 9, Plaintiff - against - JOSEPH SARNO, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on October 1, 2024. I, the undersigned Referee will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753 in the City of Delhi, in the County of Delaware, State of New York on the 17th day of January, 2025 at 9 30 AM. All that certain tract or parcel of land, situate in the Town of Stamford, Delaware County and State of New York.  Premises known as 9426 County Highway Road 18, Bloomville, NY 13739.  (Section 107., Block 1, Lot 24) Approximate amount of lien $113,833.67 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. EF2023-132. Michael J. Shultes, Esq., Referee. McCalla Raymer Leibert Pierce, LLC  Attorney(s) for Plaintiff 420 Lexington Avenue, Suite 840 New York, NY 10170 Tel. 347 286-7409 For sale information, please visit Auction.com at www.Auction.com or call (800) 280-2832 Dated December 2, 2024  During the COVID-19 health emergency, bidders are required to comply with all governmental health requirements in effect at the time of sale including but not limited to, wearing face coverings and maintaining social distancing (at least 6- feet apart) during the auction, while tendering deposit and at any subsequent closing. Bidders are also required to comply with the Foreclosure Auction Rules and COVID-19 Health Emergency Rules issued by the Supreme Court of this County in addition to the conditions set forth in the Terms of Sale.

TOWN OF ANDES TAX COLLECTION I the undersigned Collector of Taxes in and for the Town of Andes upon the receipt of the tax roll and Warrant for the collection of taxes for the year 2025 will collect said taxes in person at 356 DEPOT STREET, Andes NY 13731, Monday through Friday from 9AM to 12PM and from 1PM to 4PM ; and Saturday from 9AM to 11AM. The US Mail address on the bill is PO BOX 356, Andes, NY 13731. Taxes may be paid the month of January without penalty, the base amount. Each month of February, March and April will have an additional charge of 1% added per month. Also, a $20.00 fee will be charged for any returned check. Margaret Moshier, Tax Collector, The TOWN OF ANDES

TOWN OF FRANKLIN TAX COLLECTION NOTICE IS HEREBY GIVEN THAT I, the undersigned Collector of Taxes in and for the Town of Franklin, upon receipt of the Tax Roll and Warrant for the taxes for the year 2025, will attend at the Town Clerk’s office at 554 Main Street, Franklin, New York, on all Tuesdays and Thursdays between the hours of 9 00 a.m. and 11 30 a.m. and 2 30 p.m. and 5 00 p.m. and all Fridays from 6 00 p.m. and 8 00 p.m. in each week of the month of JANUARY, beginning January 2, 2025 for the purpose of receiving taxes assessed upon each roll.  NOTICE Taxes may be paid on or before January 31, 2025 without charge of interest. On all such taxes remaining unpaid on or after February 1, 2025 one percent will be added for the first month and an additional one percent for each month or fraction thereof until the return of unpaid taxes is made by the Collector to the County Treasurer pursuant to law. A $20.00 fee is assessed for all returned checks. TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Franklin will be returned to the Delaware County Treasurer on May 1, 2025. Dated the 12th day of December, 2024  Sonja Johns, Tax Collector  Town of Franklin, New York 607-829-3440

TOWN OF FRANKLIN PUBLIC NOTICE The organizational meeting of the Franklin Town Board will be held at 2 00 PM instead of 6 00 PM, January 7, 2025 at the Franklin Town Garage, 12480 Co Hwy 21, Franklin, NY. Dated December 17, 2024 Sonja Johns, Town Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 1H JANE LLC. Filed with SSNY on 11 15 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 18 EAST 12TH ST #1A, NEW YORK, NY 10003. Purpose Any Lawful

CATSKILL WATERSHED CORPORATION LEGAL NOTICE The Catskill Watershed Corporation (CWC) is seeking qualified entities for the demolition and removal of structures in the Town of Hunter, Greene County on a property purchased pursuant to the NYCDEP funded Flood Buyout Program and approved by the Town. A mandatory pre-bid conference will be held on at 10 00 AM on January 22, 2025.  Bids must be received at CWC by 3 00 PM, January 29, 2025. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Seasoned Hospitality, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11 15 2024. 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 455 Perch Lake Road, Andes, NY 13731. Purpose Any lawful purpose.

TOWN OF COLCHESTER PUBLIC NOTICE ORGANIZATIONAL MEETING  NOTICE IS HEREBY GIVEN, Pursuant to Open Meeting Law, (Public Officers Law, Article 7)that the Town of Colchester Town Board will hold its Organizational and Regular Meeting, Wednesday, January 8, 2025, at5 00 PM at the Town Hall, 72 Tannery Road, Downsville, New York. NOTICE is further given that the regular meetings of the Town of Colchester Town Board will be held at 5 00 PM on the first and third Wednesday of each month at the Town Hall except the month of January. Meetings will be January 8th and 22nd, 2025.By order of the Town Board Dated December 04, 2024    Allison R. Gill ,  Town Clerk

DELAWARE COUNTY LEGAL NOTICE LEGAL NOTICE Notice is hereby given that I, the undersigned, collector of taxes for the Town of Walton, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2025, will be in attendance at the Town Hall located at 129 North Street starting on Thursday, January 2, 2025. The office will be open from 8 00 a.m. to 4 00 p.m. Monday through Friday for the purpose of receiving taxes listed on such roll. Take Further Notice, taxes may be paid on or before January 31, 2025 without charge or interest. On all such remaining unpaid taxes after January 31, 2025, one (1) percent will be added for the first month and an additional one (1) percent for each month thereafter until return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to law. Take Further Notice, taxes may be paid in partial payments with exactly 50% paid in January and the remaining 50% plus any accumulated interest as described above, if paid after January 31, 2025. Dated December 16, 2024 Tamara MacDonald Walton Town Clerk Collector

TOWN OF WALTON NOTICE OF MEETING Town of Walton Organizational Meeting NOTICE IS HEREBY GIVEN the Walton Town Board will hold its Organizational Meeting on Tuesday, January 2, 2025 at 10 00 AM. Dated December 16, 2024 Tamara MacDonald Walton Town Clerk

TOWN OF TOMPKINS LEGAL NOTICE Notice is hereby given that I, the undersigned, collector of taxes for the Town of Tompkins, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2025, I will be in the office at the Town Hall located at 148 Bridge St. Trout Creek, NY 13847 starting on Thursday, January 2, 2025. The office will be open on Monday’s and Thursday’s 4 30 PM – 5 30 PM. for the month of January. Taxpayer’s can also use the secure outside drop box located at the Town Hall for after hour payments. The preceding is for the purpose of receiving taxes listed on such roll.  Take Further Notice; taxes may be paid on or before January 31, 2025, without charge or interest. On all such remaining unpaid taxes on or after February 1, 2025, one (1) percent will be added for the first month and an additional one (1) percent for each month thereafter until return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to law.    Linda Bourn  Town of Tompkins Deputy Clerk Collector

TOWN OF TOMPKINS LEGAL NOTICE NOTICE TO BIDDERS Quotes are being accepted for snow plowing and snow shoveling services for the Trout Creek Sewer District. The contract will run January 15, 2025 – May 1, 2025, Snow season.  All Quotes must be submitted on as a per occurrence rate and with a non-collusive bid form, quoter’s must possess and provide liability insurance with Quotes. Quote specifications can be picked up at the Town of Tompkins Clerks office. Quote’s must be sealed and received no later than January 13, 2025, at 4 30pm. Please mark envelope 2025 Sewer District Snow Removal . Quotes will be opened and awarded at the regular board meeting on January 14, 2025, at 7 00pm. The Town of Tompkins Town Board has the right to reject any or all quotes. Quote’s packets can be obtained from the Trout Creek Deputy Sewer District Administrator, Linda Bourn at townclerk.tompkins@gmail.co m. Or 607-865-5694.  Send Deliver bids to     Linda Bourn  Trout Creek Sewer District   148 Bridge St  PO Box 139  Trout Creek, NY 13847

TOWN OF HAMDEN LEGAL NOTICE Collector’s Tax Notice 2025    Take Notice that I, the undersigned Collector of taxes for the Town of Hamden, Delaware County, State of New York, upon receiving the tax roll and warrant for the collection of taxes for the present year, will receive taxes assessed upon each roll by mail at PO Box 32, Hamden, NY  13782.  Take further notice, taxes may be paid on or before January 31. 2025 without charge or interest.  On all such remaining taxes after January 31, 2025 there will be an additional one percent (1%) charge for each additional month or fraction thereof, until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law.  Take further notice, pursuant to resolution No 288 adopted November 28, 1990 by the Delaware County Board of Supervisors there will be a $20.00 charge on all returned checks.    Dated December 5, 2024  Dennise Yeary, Hamden Town Clerk Tax Collector

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY STONE COUNSELING LCSW PLLC. Filed with SSNY on 11 11 2024. Office location Delaware County. SSNY designated as agent for process and shall mail to 576 KNOX AVE, PO BOX 84, DOWNSVILLE, NY 13755. Purpose To practice the profession of Licensed Clinical Social Work

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY GETAWAY OASIS LLC Arts. of Org. filed with SSNY on  9 20 2024 . Off. Loc.  DELAWARE Co. SSNY desig. As agt. upon whom process may be served. SSNY shall mail process to The  LLC, 5484 Basin Clove Rd, Hamden, NY 13782. General Purposes.

TOWN OF KORTRIGHT NOTICE OF MEETING PLEASE TAKE NOTICE that the Town of Kortright Town Board will hold an Organizational meeting on January 01, 2025 at 10 00am at the Town Hall, 51702 State Highway 10, Bloomville, NY. Kristin A. Craft Town Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Mountainside Farms Holdings LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12 10 24. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 21 Empire Blvd., South Hackensack, NJ 07606. Purpose any lawful activity.

DELAWARE COUNTY LEGAL NOTICE Sealed bids will be received as set forth in instructions to bidders until 10 30 A.M. on Thursday, January 23, 2025 at the NYSDOT, Office of Contract Management, 50 Wolf Rd, 1st Floor, Suite 1CM, Albany, NY  12232 and will be publicly opened and read.  Bids may also be submitted via the internet using www.bidx.com.  A certified cashier's check payable to the NYSDOT for the sum specified in the proposal or a bid bond, form CONR 391, representing 5% of the bid total, must accompany each bid. NYSDOT reserves the right to reject any or all bids. Electronic documents and Amendments are posted to www.dot.ny.gov doing- business opportunities const- notices. The Contractor is responsible for ensuring that all Amendments are incorporated into its bid.  To receive notification of Amendments via e-mail you must submit a request to be placed on the Planholders List at www.dot.ny.gov doing- business opportunities const- planholder.  Amendments may have been issued prior to your placement on the Planholders list. NYS Finance Law restricts communication with NYSDOT on procurements and contact can only be made with designated persons.  Contact with non-designated persons or other involved Agencies will be considered a serious matter and may result in disqualification. Contact Robert Kitchen (518)457-2124. Contracts with 0% Goals are generally single operation contracts, where subcontracting is not expected, and may present direct bidding opportunities for Small Business Firms, including, but not limited to D M WBE's and SDVOBs.The New York State Department of Transportation, in accordance with the Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000d to 2000d-4 and Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office the Secretary, Part 21, Nondiscrimination in Federally- assisted programs of the Department of Transportation and Title 23 Code of Federal Regulations, Part 200, Title IV Program and Related Statutes, as amended, issued pursuant to such Act, hereby notifies all who respond to a written Department solicitation, request for proposal or invitation for bid that it will affirmatively ensure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, national origin, sex, age, disability handicap and income status in consideration for an award. BIDDERS SHOULD BE ADVISED THAT AWARD OF THESE CONTRACTS MAY BE CONTINGENT UPON THE PASSAGE OF A BUDGET APPROPRIATION BILL BY THE LEGISLATURE AND GOVERNOR OF THE STATE OF NEW YORK. Please call (518)457-2124 if a reasonable accommodation is needed to participate in the letting.  Region 09 New York State Department of Transportation 44 Hawley Street, Binghamton, NY, 13901  D265378, PIN 980765,  Delaware, Sullivan Cos., JOC - BRIDGE MAINTENANCE 2025-2026, No Plans, Bid Deposit 5% of Bid (~ $40,000.00), Goals MBE   5.00%, WBE   10.00%, SDVOB   0.00%