Legals - Jul 1, 2020

Posted
Compassionate Candle Co., LLC, Art. of Org. filed with SSNY on 4/14/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom process may be served & shall mail 21 Prospect Dr., Sidney, NY 13838. Purp.: any lawful.


JKJ Auto LLC, Art. of Org. filed with SSNY on 2/21/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom process may be served & shall mail 15520 St. Hwy. 28, Delhi, NY 13753. Purp.: any lawful.


NOTICE OF FORMATION
of SJL Farm, LLC, a Domestic Limited Liability Company (LLC) with offices located in Delaware County, for the purpose of any lawful act or activity under the Limited Liability Company Law. The Articles of Organization were filed with the Secretary of the State of New York (SSNY) on May 20, 2020. SSNY is the agent designated to receive service of process on behalf of the LLC. SSNY shall mail a copy of such service of process to George J. La Vigna, 10 Drake Court, Milford, NJ 08848.


Valley View Cabin LLC. Filed 4/14/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: C/o Meghan Omalley, 180 Jackson St 3f, Brooklyn, NY 11211. Purpose: General.


Arkville Acres LLC. Filed 5/1/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 225 White Rd, Margaretville, NY 12455. Purpose: General.


Beneath The Pines, LLC. Filed 5/13/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 456 9th St. Apt 10, Hoboken, NJ 07030. Purpose: General.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

The name of the Limited Liability Company is
ORINOCO FARMS LLC.
The Articles of Organization of the company were filed with the Secretary of State of New York (SSNY) on May 27, 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:
2227 Turnpike Road, East Meredith, New York 13757.
Purpose: For any lawful purpose.


Name: Spaces Fit For You, LLC. Date of formation: 5/11/2020. County: Delaware. SSNY designated as agent of LLC upon whom process against it may be served with copies then mailed to: 34 Mount Pleasant Road, Walton, NY 13856. Purpose: Any lawful Purpose. Dissolve date: No specific date.


LEGAL NOTICE
Tom-Boy Equipment LLC
notice of formation
of Limited Liability Company (“LLC”) Articles of Organization filed with Secretary of State of New York (“SSNY”) on 06/08/20. Office location Delaware County, NY. SSNY designated as agent of LLC upon whom process against it may be served and post office address SSNY shall mail copy of process to: the LLC 30-35 William St, Walton, NY 13856. The purpose of the company is to engage in any lawful activity for which a company may be organized under § 203 of the Limited Liability Company Act.


LEGAL NOTICE FOR
APPLICATION OF
FRANCHISE RENEWAL

PLEASE TAKE NOTICE that Spectrum Northeast, LLC, an indirect subsidiary of Charter Communications, Inc., has filed an application for renewal of its Cable Television Franchise in the Town of Delhi, Delaware County, New York.
The application and all comments filed relative thereto are available for public inspection at the Town of Delhi office during normal business hours. Interested persons may file comments on the application with the Town of Delhi Clerk, and with the New York State Public Service Commission within 10 days of publication. Comments may be addressed to Hon. Michelle L. Phillips, Secretary, New York State Public Service Commission, 3 Empire State Plaza, Albany, NY 12223.


Invitation to Bid
The Town of Franklin is seeking bids for the crushing of 5000 cubic yards (c/y) of 1.25” (minus) gravel in the Town’s gravel pit. With “Board” approval additional quantities of 2500 Ð 5000 c/y will be considered for processing. This will be contingent on price and time restraints.
Contractor will provide crusher and manpower to operate crusher.
Contractor will provide loader to feed the crusher and carry product to stock pile.
Contractor to provide Bulldozer for pushing off top layer of gravel before processing.
Contractor will pre-screen all material to 1Ú2 inch minus to remove fines before crushing. Crushed material will be piled in a square or rectangle dimension for measuring.
All material will be “bid” and measured by the cubic yard, not w/bucket scales.
Crushed material: First 5000 c/y will be completed by August 21, 2020 (Weather Permitting). Additional time frame for additional quantity’s to be worked out with Vendor and Superintendent.
Finished product will be the cost of crushing.
All contractors will conform to MSHA Federal Mine Safety and Health Regulations.
All sealed bids must be received before: Tuesday Ð July 7, 2020 @ 3:30pm.
All sealed bids will be opened at the Town Office Building July 7, 2020 @ 7:30pm.
“No” Internet Bids will be accepted.
The Town Board reserves the right to reject any/or all bids.
Mark Laing
Superintendent of
Highways


Maid to Work, LLC of org. field with SSNY on 6/17/20. Office: Delaware county. SSNY designated as a agent of the LLC upon who process against it may be served. SSNY shall mail copy of process to the LLC, 640 West Main St, Hancock, NY 13783.Purspose: Any lawful purpose.


Notice of Formation of a NY LLC. Name: Mayo and Sons Holding LLC. Articles of Organization filing date with SSNY was 4 June 2020. Office Location: Otsego County. SSNY has been designated as agent of LLC upon whom to process against it may be served and SSNY shall mail copy of process to 5931 Steam Mill Rd, Unadilla, NY 13849. Purpose: Any Lawful Activity


Notice of Formation of a NY LLC. Name: Mayo and Sons LLC. Articles of Organization filing date with SSNY was 15 May 2020. Office Location: Otsego County. SSNY has been designated as agent of LLC upon whom to process against it may be served and SSNY shall mail copy of process to 5931 Steam Mill Rd, Unadilla, NY 13849. Purpose: Any Lawful Activity


GK Firearms LLC. Art. of Org. filed with the SSNY on 06/18/2020. 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, 3 Brook Street, Walton, New York 13856. Purpose: Any lawful purpose.


SelfishLadies LLC, Art. of Org. filed with SSNY on 3/2/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom process may be served & shall mail 732 Howard Greene Rd., Denver, NY 12421. Purp.: any lawful.


The Sidney Central School District invites the submission of Proposals to provide the provision of the following services: Architectural and/or Engineering
Copies of the documents setting forth the District’s requirements are available through the District Office at the Sidney Central School District Office at 95 West Main Street, Sidney, NY 13838 telephone (607) 561-7700, opt. 3. Sealed Proposals in response to such request will be received until 3:00 p.m. prevailing time, on Monday, July 27, 2020.
The proposal and contract documents may be requested by phone or email (skinsella@sidneycsd.org).


SIDNEY CSD SUMMER FOOD SERVICE
PROGRAM

The Sidney CSD announces its participation in the Summer Food Service Program (SFSP). Meals will be provided to all children 18 years and under without charge. In accordance with Federal civil rights law and U.S. Department of Agriculture (USDA) civil rights regulations and policies, the USDA, its Agencies, offices, and employees, and institutions participating in o administering USDA programs are prohibited from discriminating based on race, color, national origin, sex, disability, age, or reprisal or retaliation for prior civil rights activity in any program or activity conducted or funded by USDA.
Free summer meal program to all students 18 and under will be held at the following locations. Five (5) days’ worth of breakfasts and lunches will be distributed at locations below on Wednesdays only, July 1st through August 26th.
Masonville Library: 9:00am-10:00am
Sidney Center Fire House: 10:15am-11:15am
Meadow Valley Park: 9:00am-11:00am
Circle Drive Apartments: 11:30am-12:30pm
Sidney Junior/Senior High School: 8:00am-12:30pm
If we have to cancel a site due to lack of attendance, you will be notified. Any questions can be made by calling 563-2135, ext. 4264.


Notice of Filing
Completed Assessment Roll

Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Bovina, County of Delaware, for the year 2020 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2020, where the same will remain open to public inspection.
Dated July 1 st, 2020
D. Joe Gifford
Assessor, Town Of Bovina


Notice of Filing
Completed Assessment Roll

Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Colchester, County of Delaware, for the year 2020 has been completed by the undersigned Assessors. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2020, where the same will remain open to public inspection.
Dated July 1, 2020
D. Joe Gifford
Assessor, Town of
Colchester


Notice of Filing
Completed Assessment Roll

Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Delhi, County of Delaware, for the year 2020 has been completed by the undersigned Assessors. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2020, where the same will remain open to public inspection.
Dated July 1, 2020
Frank Bovee
D. Joe Gifford
James Corcoran
Assessors, Town of Delhi


NOTICE OF PUBLIC HEARING
For the approval of a Cable Television Agreement between Spectrum Northeast, LLC and the Town of Franklin
PLEASE TAKE NOTICE that the Town of Franklin will hold a Public Hearing on July 7, 2020 at 7:30 p.m. at the pavilion at the Kellogg Educational Community Center in Treadwell, New York regarding granting a cable television franchise agreement by and between the Town of Franklin and Spectrum Northeast, LLC a/k/a Charter Communications.
A copy of the agreement is available for public inspection during normal business hours at the Town Clerk’s office, 554 Main Street Franklin, New York. At such public hearing, all persons will be given an opportunity to be heard. Written and oral statements will be taken at that time. Time limitations may be imposed for each oral statement, if necessary.
Dated: June 23, 2020
By Order of the Board
Town of Franklin


Notice of Filing Completed
Assessment Roll

Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll fro the Town of Tompkins, County of Delaware, for the year 2020 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2020, where the same will remain open to public inspection.
Dated July 1st, 2020
Wendy Layton
Assessor, Town Of Tompkins


NOTICE OF
COMPLETION OF FINAL ASSESSMENT ROLL

(Pursuant to Section 516 of the Real Property Tax Law)
Notice is hereby given that the Final Assessment Roll for the Town of Walton, Delaware County, N.Y., for the year 2020 has been completed and verified by the undersigned assessor and a certified copy thereof was filed in the office of the Town Clerk of the Town of Walton at the Town Hall, 129 North Street, Walton, N.Y. on the 1st day of July 2020, to remain there for public inspection until August 1st.
Dated: July 1, 2020
Penny S. Haddad
Town of Walton Assessor