DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Catskills Annex LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12 11 24. Office location Delaware County. 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. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Be Hill LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12 11 24. Office location Delaware County. 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. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY FISH WHISTLE TRADING POST LLC. Filed 11 26 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to David B. Rinker, 1471 Peas Eddy Rd, Hancock, NY 13783. Purpose General.
William B Ogden Free Library LEGAL NOTICE The annual meeting of the Board of Trustees of the William B. Ogden Free Library will be held at the library on Tuesday, January 28, 2025 at 7 p.m. for the purpose of electing three trustees to fill four-year terms, amending the library by-laws, adopting the 2026 budget, and for the transaction of other business that may be required. The public is welcome to attend.
TOWN OF DELHI LEGAL NOTICE Public Notice PLEASE TAKE NOTICE, that the Delhi Town Council at the January 13, 2025 Organizational Meeting have set forth that monthly board meetings will be held on the second Monday of each month at 6 00pm at the Delhi Town Hall Building, 5 Elm Street, Delhi New York, unless otherwise stated or advertised. The Town of Delhi Planning Board meets monthly the 4th Monday of each month at 6 30pm unless otherwise stated. The Town of Delhi Zoning Board of Appeals meets as necessary and advertises prior to. TAKE FURTHER NOTICE that at such meeting the official depository for the funds of Supervisor, Justice Court, Town Clerk and Tax Collector shall be the Delaware National Bank of Delhi. AND, the Town of Delhi Supervisor shall invest all idle funds as recommended by the Department of Audit and Control and the State of New York. ALSO NOTED, the official newspaper for the Town of Delhi shall be The Reporter. By Order of the Town Council Elsa Schmitz Town Clerk Collector Town of Delhi
TOWN OF MEREDITH NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that the Town of Meredith Planning Board will hold a Public Hearing on Monday, February 3, 2025, at Meredith Town Hall located at 4247 Turnpike Road, Delhi, NY, 13753, to consider a two (2)-lot subdivision of Tax ID #83.-1- 14.12, a 179.524-acre property owned by John H. Janiszewski located at 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 Janiszewski survey prior to the February 3 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.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice is hereby given that DANA SCUDERI LCSW PLLC, a Professional Limited Liability Company, has been formed under the New York Limited Liability Company Law. The Articles of Organization were filed with Department of State on November 1, 2024. The PLLC is located in Delaware County, and its registered agent is Dana A. Scuderi, located at 10120 Cabin Hill Road, Andes, NY 13731.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY MDMH LENDING LLC. Filed with SSNY on 12 03 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 320 E. SHORE RD, APT 21B, GREAT NECK, NY 11023. Purpose Any Lawful
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Riddell Southside Enterprises LLC. Filed 12 4 24. Cty Delaware. SSNY desig. for process & shall mail 4361 SW Parkgate Blvd, Palm City, FL 34990. Purp any lawful.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ELM STREET APARTMENTS LLC. Filed with SSNY on 10 18 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 12984 COUNTY HWY 27 APT LB, SIDNEY CENTER, NY 13839. Purpose Any Lawful
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 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.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 45 RIV LLC. Arts. Of Org. filed with SSNY on 10 15 2024. Office location Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
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
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Embellished Beauty LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12 09 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 Samantha Mace 7137 Charlotte Creek Road Davenport, NY 13750. Purpose Any lawful purpose.
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 Walden, NY 12586. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of DUTCHER EXCAVATION LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11 15 2023. 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 DUTCHER EXCAVATION LLC 72 PARK STREET, WALTON, NY 13856. Purpose Any lawful purpose.
DELAWARE ACADEMY CSD AT DELHI NOTICE TO BIDDERS SECTION 00 11 00 - NOTICE TO BIDDERS GENERAL REQUIREMENTS NOTICE IS HEREBY GIVEN, that sealed proposals in duplicate are sought and requested by the Board of Education, Delaware Academy Central School District (hereinafter called Owner ), for a Capital Improvements Project at the Delaware Academy Central School District. This Project will be a combination of public bidding and also procured by cooperative purchasing and state contracts. Bidding and Cooperative Purchasing Prime Contracts as listed below. Cap Project Arts Tech Ag – ES, MSHS, BG Bids 1. Contract 01 ATA Site Construction 2. Contract 02 ATA General Trades Construction Abatement and Demolition 3. Contract 03 ATA HVAC Construction and Demolition 4. Contract 04 ATA Plumbing Construction and Demolition 5. Contract 05 ATA Electrical Construction and Demolition 6. Contract 06 ATA Theater Lighting and Systems Co-op, State or GSA 7. Contract 07 ATA Day Controls 8. Contract 08 ATA Rotary Bus Lift Cap Project PE and Athletics – ES, MSHS Bids 1. Contract 09 PEA General Trades Construction – to be bid with Contract 02 above. Co-op, State or GSA 2. Contract 10 PEA FieldTurf Clark Site and Fields, Plumbing, Electrical Infrastructure, Scoreboard Installation 3. Contract 11 PEA MUSCO Field Lighting 4. Contract 12 PEA Daktronics Scoreboard In accordance with Drawings, Project Specifications, and other Bidding and Contract Documents prepared by Highland Associates 102 Highland Ave. Clarks Summit, Pennsylvania 18411 Appel Osborne Landscape Architecture 102 W. Division St., Suite 100 Syracuse, NY 13204 The Construction Manager for the project is Schoolhouse Construction Services 20850 State Highway 28 Delhi, NY 13753 A Pre‑Bid conference for all Bidders Proposers will be held at the Delaware Academy (6-12) High School Media Library Center on Thursday January 30, 2025 at 3 30 PM. Any Contractor at the school before 3 30 PM must have a photo ID. Bids and Proposals will be received by the Owner until 3 30 PM February 20, 2025 at Delaware Academy Central School District Attention Carey Shultz, Deputy Superintendent District Office 2 Sheldon Drive Delhi, New York 13753 at which time and place all proposals will be opened and publicly read aloud. As bid security, each proposal shall be accompanied by a certified check or Bid Bond made payable to the Owner, in accordance with the amounts and terms described in the INSTRUCTIONS TO BIDDERS and the SUPPLEMENTARY INSTRUCTIONS TO BIDDERS. Copies of documents may be obtained from Dataflow The foregoing is a general outline of work only and shall not be construed as a complete description of the work to be performed under each contract. Plans and specifications may be obtained from the designated web portal and are available for viewing at the locations listed below beginning January 23, 2025. Representative DATAFLOW Designated web portal www.nyplanroom.com Place Dataflow, Inc 176 Anderson Ave., Suite F200 Rochester, NY 14607 585-271-5730 BidSupport@goDataflow.com M-F 9 00 p.m. to 5 00 p.m. Please read these instructions before ordering a bid package, as they will outline the process for purchasing files and or ordering sets via electronic deposit. Prospective bidders must obtain a set of bid documents from the designated web portal, www.nyplanroom.com. Ordering from this web portal automatically places the prospective bidder on the plan holders’ list, and thus eligible to bid the project. This designated web portal will be updated periodically with addenda, lists of registered plan holders, reports, and other information relevant to submitting a bid for the project. All official notifications, addenda, and other bidding documents will be offered only through the designated web portal with notifications to registered bidders. As such, bidders who obtain documents from other sources such as exchange plan rooms will not qualify as bidders. Neither the Owner, Construction Manager, Architect Engineer, nor Dataflow Inc will be responsible for bidding documents, including addenda, if any, that are obtained from sources other than the designated web portal. a.) Bid documents including plans and specifications are available for electronic download for a non- refundable fee of $49.00, payable by credit card. b.) Bid documents including printed sets of plans and specifications may be ordered in paper format for a refundable fee of $100.00, payable by credit card. Shipping charges may apply. c.) Refunds for printed sets will be made by Dataflow directly to the credit card provided by the bidder. Refunds for payment of one (1) copy of the printed sets will be made to those submitting bids on the forms furnished, if the printed sets returned in good condition to Dataflow (address listed above) within seven (7) business days from the award of the contract. Please contact Dataflow at bidsupport@goDataflow.com or call at 607-772-2001 with any additional questions on how to order a bid package or the www.nyplanroom.com portal. Additionally, Contract Documents will be available for viewing at Construction Exchange of Buffalo & WNY, 2660 William Street Buffalo, NY 14227 Rochester Builders Exchange, 180 Linden Ave., Suite 100, Rochester, N.Y. 14625 STIPULATIONS The Owner requires that all bids and proposals shall comply with the bidding requirements specified in the INSTRUCTION TO BIDDERS and with the bidding requirements required by New York State. The Owner may, at its discretion, waive informalities in bids and proposals, but is not obligated to do so, nor does it represent that it will do so. The Owner also reserves the right to reject any and all bids and proposals. Under no circumstances will the Owner waive any informality that, by such waiver, would give one Bidder or Proposer a substantial advantage or benefit not enjoyed by all other Bidders or Proposers. No Bidder or Proposer may withdraw their Bid or Proposal before forty-five (45) days after the actual date of the opening thereof, unless a mistake to error is claimed by the Bidder or Proposer in accordance with INSTRUCTIONS TO BIDDERS. END OF SECTION 00 11 00
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY FISHWHISTLENY LLC. Filed 11 21 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to David B. Rinker, 1471 Peas Eddy Rd, Hancock, NY 13783. Purpose General.
TOWN OF ANDES LEGAL NOTICE. TOWN OF ANDES NOTICE OF PUBLIC HEARING 115 Delaware Avenue. Public Hearing Notice. Please take notice that the Town of Andes Planning Board will hold a Public Hearing on February 10, 2025 at 6PM This meeting will take place for a minor subdivision for property located at 6233 Fall Clove Road (tax map #257.-1-7.7) Copies of the proposal will be available for review at the Public Hearing. Mrs. Jo Ann Boerner Andes Planning Board Clerk
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Interview Dress Rehearsal, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12 23 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 Elizabeth Bowen 674 Shaver Hollow Road, Andes, NY 13731. Purpose Any lawful purpose.
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.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SHAMAN'S VOICE LLC Arts of Org. filed SSNY 12 9 2024 Delaware Co. SSNY design agent for process & shall mail to 41 STATE ST, STE 112, ALBANY, NY, UNITED STATES, 12207 General Purpose
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.