Legals - Jan 6, 2021

Posted
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


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.


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.


FRANK SLAWSON ROAD LLC Articles of Org. filed NY Sec. of State (SSNY) 11/23/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 205 W. 9th Street, Deer Park, NY11729. Purpose: Any lawful Activity


La Seine NY LLC filed w/ SSNY on 12/14/20. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 670 Hog Mountain Rd., #363, Fleischmanns, NY 12430. Purpose: any lawful.


Pigeon Clothing Company LLC, Art. of Org. filed with SSNY on 10/22/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom proc. may be served & shall mail to 1927 Co. Hwy 6, Bovina Center, NY 13740. Purp.: any lawful.


Notice of Formation of Proline Telecommunications Construction, LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 12/14/20. 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 c/o Don Bramley, Margaretville Telephone Company, PO Box 260, Margaretville, NY 12455.Purpose: Any lawful purpose.


Stonewall X LLC, Arts of Org. filed with Sec.of State of NY (SSNY) 10/14/2020 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 ANNUAL MEETING
The annual meeting of the policy holders of the Franklin Fire Insurance Company will be held on January 9, 2021 at 1:00 p.m. at 5212 State Hwy 28 S, Oneonta NY 13820 for the purpose of electing three directors to succeed Herman Herklotz, Donald T. Smith, and Burton Barnes whose terms then expire and for the transaction of any other business which may properly come before the meeting.
Heather Ross, Secretary


DUE TO COVID-19
NOTICE
Notice is hereby given that the undersigned Collector of Taxes, in and for the Town of Andes, N.Y., upon the receipt of the Tax Roll and Warrant for the collection of taxes for the year 2021, will collect taxes by MAIL only.
The mailing address is P.O. Box 356 Andes, N.Y. 13731. Mailing is always available to you and the address is printed on the bill.


NOTICE
NOTICE IS HEREBY GIVEN THAT I, the undersigned Collector of Taxes in and for the To nklin, upon receipt of the Tax Roll and Warrant for the taxes for the year 2021, 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 5, 2021 for the purpose of receiving taxes assessed upon each roll. NOTICE: Taxes may be paid on or before February 1, 2021 without charge of interest. On all such taxes remaining unpaid after February 2, 2021 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, 2021.
Dated the 28th day of
December 2020
Sonja Johns, Tax Collector
Town of Franklin, New York
607-829-3440


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 2021, 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 2021, 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, 2021, without charge or interest. On all such taxes remaining unpaid after January 31, 2021, 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


Walton Depot LLC, filed under the orig. name Freer Hollow Farm, LLC, Art. of Org. filed with SSNY on 7/22/19. Off. loc.: Delaware Co. SSNY desig. as agent upon whom process may be served & shall mail to 1691 Freer Hollow Rd., Walton, NY 13856. Purp.: any lawful.


City Goose LLC. Filed 10/26/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Reing & Reing Pllc, 1360 Sunny Ridge Rd, Mohegan Lake, NY 10547. Purpose: General.


Country Crossroad Farm LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/10/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Anthony G. Simonetti, 1064 Terry Clove Rd., Hamden, NY 13782. General Purpose.


LEGAL NOTICE
PLEASE TAKE NOTICE
that the Village of Delhi Board of Trustees will be holding a budget workshop on January 25, 2021 at 5:30 p.m. with our regular monthly meeting starting at 6:30 p.m. at the Village Hall, 9 Court Street, Delhi, New York 13753.
Kimberly G. Cairns
Clerk-Treasurer
Dated: January 6, 2021
January 13, 2021


LEGAL NOTICE FOR APPLICATION OF CABLE FRANCHISE

PLEASE TAKE NOTICE that DTC Cable, Inc. has filed an application for a Cable Franchise in the Town of Meredith, Delaware County, New York. The application and all comments filed relative thereto are available for public inspection at the Town of Meredith office during normal business hours. Interested parties may file comments regarding the application with the Public Service Commission within 10 days of the date of publication of the Notice. Comments should be addressed to Office of the Secretary, NYS Public Service Commission, 3 Empire State Plaza, Albany, NY 12223.


Fabe Associates LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/05/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th Street #1A, New York, NY 10003.
General Purpose


KGAL Equities LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/30/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th Street #1A, New York, NY 10003-4458. General Purpose


LEGAL NOTICE
Fire Safety Inspection
Sidney Central School District
Annual Notification
Notice is hereby given that the annual inspection for 2020-2021 of the school buildings of the Sidney Central School District for fire hazards which might endanger the lives of students, teachers, and employees therein, has been completed and the report thereof is available at the District Office of the Sidney Central School District at 95 West Main St., Sidney, NY 13838 for inspection by all interested persons.
January 4, 2021
Constance Umbra
District Clerk
Board of Education


PUBLIC NOTICE
NOTICE OF
ORGANIZATIONAL
MEETING OF THE
WALTON FIRE DISTRICT
Walton Fire District will hold its 2021 organizational meeting on Tuesday, January 12, 2021 at 7:00 p.m. at the Walton Fire Hall, 61 West Street, Walton.
Walton Fire District
By: Lenore A. Dutcher
Secretary
Dated December 29, 2020