Legals - Jul 14, 2021

Posted
Snappy Flower LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/18/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 254, Walton, NY 13856. General Purpose


Webster Brook & West Branch LLC articles of Org. Filed with the SSNY on 5/19/21. 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 at 1564 Webster Brook Road, Bloomville NY, 13739: Any lawful purpose.


Delaware County General Stores, LLC. Arts. of Org. filed with the SSNY on 05/26/2021. Office: Delaware County. USCA, INC. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to USCA, INC. 7014 13th Ave, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.


Furmans Sawmill and Firewood LLC, Art. of Org. filed with SSNY on 5/6/21. Cty: Delaware. SSNY desig. as agent upon whom proc. may be served & shall mail 2010 Marvin Hollow Rd, Walton, NY 13856. Purp: any lawful.


HEADWATERS ENGINEERING, PLLC Articles of Org. filed NY Sec. of State (SSNY) 5/19/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1025 Hobart Hill Rd., South Kortright, NY 13842, which is also the principal business location. Purpose: To practice Professional Engineering.


Notice of formation of Misty River Partners, LLC. Arts of Org filed with SSNY on 05/28/21. Office Location: Delaware Cty, NY. SSNY dsgnd. as agent of LLC upon whom process against it may be served & shall mail to: 7014 13th Avenue, Suite 210, Brooklyn, NY 11228. The purpose of this LLC is Asset Mgmt.


RC SQUARED NY LLC Articles of Org. filed NY Sec. of State (SSNY) 5/18/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 26 Flynn Pl., Wayne, NJ 07470, which is also the principal business location. Purpose: Any lawful purpose.


RHONDA’S GRILL & ROADHOUSE LLC Articles of Org. filed NY Sec. of State (SSNY) 6/10/2021. Office in Delaware Co. SSNY desig. agent of LLC process may be served. SSNY shall mail process to Rhonda J. Stanton, 3386 County Hwy 23, Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
1. The name of the limited liability company (“LLC”) is River Bend Cabin LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is June 7, 2021.
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: 106 River Road, Downsville, NY 13755.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


RJ STANTON HOLDINGS LLC Articles of Org. filed NY Sec. of State (SSNY) 6/10/2021. Office in Delaware Co. SSNY desig. agent of LLC process may be served. SSNY shall mail process to Rhonda J. Stanton, 3386 County Hwy 23, Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


SPACETECH ENVIRONMENTAL SANITIZERS LLC Articles of Org. filed NY Sec. of State (SSNY) 5/10/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 3763 Gregory Hollow Rd., Hamden, NY 13782, which is also the principal business location. Purpose: Any lawful purpose.


1389 TOWER MOUNTAIN RD. LLC. Arts. of Org. filed with the SSNY on 05/17/21. 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, 1389 Tower Mountain Road, Stamford, NY 12167. Purpose: Any lawful purpose.


Delaware County Family Court
Timothy VanBuren
Rebecca Hamm
vs.
Joe O’Neil
Samone Wilson
LEGAL NOTICE
To the Respondent Joe O’Neil
Ð last known residence 14999 State Route 23, Prattsville, NY 12460
You are hereby notified that Timothy VanBuren and Rebecca Hamm filed a petition for custody in the Delaware County Family Court on November 10, 2020.
The object and prayer is for Timothy VanBuren ad Rebecca Hamm to obtain custody of Owen VanBuren (DOB: 2/6/2012).
You are required to appear before the Hon. Gary A. Rosa at the Delaware County Family Court, 3 Court St., Delhi, NY 13753 on July 27, 2021, at 1:15pm.
On your failure to appear as herein directed, a warrant may be issued for your arrest.
Lee C. Hartjen, Esq.
Attorney for Child
117 Grandview Drive
Cobleskill, NY 12043


HILLSIDE HIDEAWAY, LLC. Arts. of Org. filed with the SSNY on 06/07/21.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, 1437 Huff Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


Tagsar Real Estate Holding LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 6/8/21. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 265, Delhi, NY 13753. General Purpose.


Notice of formation of Trackside Dining LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/9/2021. Office 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: The LLC, 281 State Hwy 7, Sidney, NY 13838. Purpose: any lawful act.


NOTICE OF SALE
SUPREME COURT- COUNTY OF DELAWARE
WELLS FARGO BANK, NA, Plaintiff,
AGAINST
TAMARA L. DUBOIS AKA TAMARA DUBOIS, et al. Defendant(s)
Pursuant to a judgment of foreclosure and sale duly entered on September 10, 2019.
I, the undersigned Referee, will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753 on July 26, 2021 at 10:00 AM premises known as 2790 COUNTY HWY 44, SIDNEY, NY 13849 AKA 2790 COUNTY HWY 44, UNADILLA, NY 13849.
Property includes the sale of a Manufactured Home known more specifically as a 1986 POLERON HOMES H-404 50 x 24 with Serial Numbers 18641A and 18641B is hereby deemed affixed to the land and part of the real property located at 2790 COUNTY HWY 44, SIDNEY, NY 13849 AKA 2790 COUNTY HWY 44, UNADILLA, NY 13849.
Please take notice that this foreclosure auction shall be conducted in compliance with the Foreclosure Auction Rules for the Sixth Judicial District, Delaware County, and the COVID 19 Health Emergency Rules, including proper use of masks and social distancing.
All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Sidney, County of Delaware and State of New York. Section 74, Block 1 and Lot 1.4.
Approximate amount of judgment $145,125.35 plus interest and costs. Premises will be sold subject to provisions of filed Judgment. Index #2017-144 | EF2017-144.
Henry Liu, Esq., Referee,
Aldridge Pite, LLP - Attorneys for Plaintiff - 40 Marcus Drive, Suite 200, Melville, NY 11747


Notice of Formation of 728 Reagan LLC, Art. of Org. filed with Sec’y of State (SSNY) on 6/16/21. Cty: Delaware. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 728 Reagan Rd., Bovina Center, NY 13740. Purpose: any lawful activity.


NOTICE OF FORMATION of Canvastan, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on March 8th 2021 Location: Delaware County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to: Canvastan LLC 27 Cartwright Avenue, Sidney, NY.. Purpose: Any lawful purpose.


NOTICE FOR FORMATION of a limited liability company (LLC).
The name of the limited liability company is OFF ROAD FARMLAND HOLDINGS LLC. The date of filing of the articles of organization with the Department of State was April 27, 2021. The County in New York in which the office of the company is located is Delaware. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to The LLC, 101 Lynbrook Avenue, Point Lookout, New York 11569. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.


Rockefeller Management Group LLC. Filed 6/2/21. Cty: Delaware. SSNY desig. for process & shall mail 274 Fabiani Rd, Delhi, NY 13739. Purp: any lawful.


NOTICE FOR FORMATION of a limited liability company (LLC).
The name of the limited liability company is SALT&LIGHT HOLDINGS LLC. The date of filing of the articles of organization with the Department of State was April 14, 2021. The County in New York in which the office of the company is located is Delaware. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to The LLC, 101 Lynbrook Avenue, Point Lookout, New York 11569. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.


NOTICE OF FORMATION OF SHANDAKEN COUNTRY HOMES LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 02/26/2021. Location: Delaware County. SSNY is designated as agent for service of process on LLC. SSNY shall mail a copy of any service of process to: SHANDAKEN COUNTRY HOMES LLC, PO BOX 731, Fleischmanns, NY 12430. Purpose: any lawful act or activity.


Bovina Center Montessori School LLC. Arts. of Org. filed with the SSNY on 07/01/2021. 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, 577 Reagan Road, Bovina Center NY 13740 Purpose: Any lawful purpose.


Notice of Formation of Host Pros Property Management, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/8/2021. Office location: Greene County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY should mail process to; 63 Sutton Pl Coxsackie NY 12051. Purpose: Any lawful purpose


Moon Mountain 2121 LLC. Arts. of Org. filed with the SSNY on 07/01/2021. 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, 577 Reagan Road, Bovina Center NY 13740. Purpose: Any lawful purpose.


Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, August 05, 2021 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/W/MBEs.
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 insure 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.
Please call (518)457-2124 if a reasonable accommodation is needed to participate in the letting.
Region 02: New York State Department of Transportation
207 Genesee Street, Utica, NY, 13501
D264556, PIN SWZC21, Broome, Cayuga, Chenango, Clinton, Cortland, Delaware, Franklin, Fulton, Hamilton, Herkimer, Jefferson, Lewis, Madison, Montgomery, Oneida, Onondaga, Oswego, Otsego, Schoharie, Seneca, St. Lawrence, Sullivan, Tioga, Tompkins Cos., Work Zone Traffic Control for Project Development Activities, Regions 2, 3, 7 & 9., Bid Deposit: 5% of Bid (~ $40,000.00), Goals: MBE: 5.00%, WBE: 10.00%, SDVOB: 6.00%


LEGAL NOTICE

The bond resolution, a summary of which is published herewith, has been adopted on the 8th day of July, 2021, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Andes Central School District is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the constitution.
A complete copy of the bond resolution summarized herewith is available for public inspection during regular business hours at the Office of the School District Clerk of the School District for a period of twenty days from the date of publication of this Notice.
District Clerk
BOND RESOLUTION DATED JULY 8, 2021 OF THE BOARD OF EDUCATION OF THE ANDES CENTRAL SCHOOL DISTRICT AUTHORIZING NOT TO EXCEED $52,493 AGGREGATE PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE THE ACQUISITION OF A SCHOOL BUS AT AN ESTIMATED MAXIMUM COST OF $58,493, LEVY OF TAX IN ANNUAL INSTALLMENTS IN PAYMENT THEREOF, THE EXPENDITURE OF SUCH SUM FOR SUCH PURPOSE, AND DETERMINING OTHER MATTERS IN CONNECTION THEREWITH.
Class of objects or purposes:
Acquisition of a school bus
Maximum Estimated Cost:
$58,493
Period of probable usefulness:
Five (5) years
Amount of obligations to be issued:
$52,493


TOWN OF BOVINA
PLANNING BOARD
Bovina Center, New York 13740
PUBLIC HEARING NOTICE

PLEASE TAKE NOTICE that the Town of Bovina Planning Board will hold a Public Hearing, pursuant to Section 276 of the Town Law on the application of: owners agents David Madie and Sophie Wallas Rasmussen, for approval of a Special Use Permit for a Bovina Center Montessori
School on 2121 County Highway 5.
SAID HEARING will be held Monday, July 19, 2021 at 6:00 pm at the Community Hall, Main Street, at which time all interested persons will be given an opportunity to be heard.
PUBLIC REVIEW of said Special Use Permit application and site plan will
be available from Monday, July 12, 2021 to Friday, July 16, 2021 by appointment only. The Planning Board Clerk can be reached by calling 607-832-4539.
By order of the Town of Bovina Planning Board:
Carrie Hewitt Choquette
Planning Board Clerk


LEGAL NOTICE FOR AN AMENDMENT OF CABLE FRANCHISE

PLEASE TAKE NOTICE that DTC Cable, Inc. has filed a petition with the New York State Public Service Commission to amend their Cable Franchise with the Town of Bovina, Delaware County, New York, dated December 11, 2018. The petition and all comments filed relative thereto are available for public inspection at the Town of Bovina office during normal business hours. Interested parties may file comments regarding the petition with the Public Service Commission within 10 days of the date of publication of this Notice. Comments should be addressed to Office of the Secretary, NYS Public Service Commission, Empire State Plaza, Agency Building 3, Albany, NY 12223.


NOTICE OF SPECIAL PUBLIC MEETING
NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Colchester will hold a special public meeting to discuss the purchase of a mobile housing unit for the Police Dept. Such special meeting will be held Wednesday, the 14th day of July, 2021 at 1:00PM at the Town Hall, 72 Tannery Road, Downsville, New York and any other business brought forth to the Town Board.
By order of the Town Board.
July 07, 2021
Julie B. Townsend
Town Clerk


NOTICE OF
COMPLETION OF THE FINAL ASSESSMENT ROLL
Pursuant to Real Property Tax Law, Section 516, notice is given that the Town of Franklin Assessor has completed the 2021 final assessment roll. A certified copy of said final assessment roll has been filed with the Town Clerk at 554 Main Street, Franklin, NY 13775 for public inspection.
Jim Basile
Assessor


NOTICE FOR FORMATION of a limited liability company (LLC). The name of the limited liability company is GaryGraham422.The date of filing of the articles of organization with the department of State was 3-5-2021.The Secretary of State should mail a copy of any process against the company served upon him or her to The LLC, Gary Graham 422, 422 Main Street, Franklin, NY 13775-7708. We design and manufacture clothing.


NOTICE TO BIDDERS

Pursuant to the provision of Section 103 of General Municipal Law, sealed bids will be received by the Town of Hamden for the following:
#2 Heating fuel for Highway Garage and Town Hall
Ethanol Free Gas and Diesel fuel delivered to Highway Garage
Propane gas delivered to Town Hall, Highway Garage, Water District #1 in Hamden and Hamden Wastewater Facility
All bids requested at firm and fluctuating and pre-pay prices
Fuel products to be delivered for one year from acceptance of bid to the following year’s acceptance of new bids
Bids for each product to be in separate clearly marked sealed envelopes.
Bids will be opened on August 4, 2021 at the Hamden Town Hall at 6:30pm.
Tow Board reserves the right to reject any or all bids or to accept the bid or bids for the best interest of the Town.
Non collusive form must accompany all bids.
Bids may be sent to Hamden Town Clerk, PO Box 32, Hamden, NY 13782 or be delivered to the Clerk’s office before opening time.
Dennise Yeary
Hamden Town Clerk
July 8, 2021


TOWN OF HAMDEN PLANNING BOARD
NOTICE OF PUBLIC
HEARING
NOTICE IS HEREBY GIVEN, the Town of Hamden Planning Board will hold a Public Hearing on Tuesday, July 27th at the Hamden Town Hall, 37029 State Highway 10, Hamden, NY 13782 at 6:45pm. To discuss the Site Plan Review proposed by Lindner’s Cider located at 7968 County Road 26, Hamden NY 13782.
At which time all interested persons will be given an opportunity to be heard.
DATED: 07/07/2021
Rachelle Rogers
Hamden Planning Board Secretary


TOWN OF HAMDEN PLANNING BOARD
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN, the Town of Hamden Planning Board will hold a Public Hearing on Tuesday, July 27th at the Hamden Town Hall, 37029 State Highway 10, Hamden, NY 13782 at 7:00pm. To discuss the Site Plan Review proposed by Sarah Bronilla and Luke VanUnen for the business at 35813 State Highway 10, Hamden NY 13782.
At which time all interested persons will be given an opportunity to be heard.
DATED: 07/07/2021
Rachelle Rogers
Hamden Planning Board Secretary


Notice to Public

Midrox Insurance Company annual Policyholder meeting is scheduled for July 28 at 1:30pm at 104 Bracken Rd. Montgomery, NY 12549


Notice is hereby given that an order entered by the Supreme Court, Delaware County, on the 6th day of July, 2021, bearing Index Number 2021-355, a copy of which may be examined at the office of the clerk, located at Court House Square, Delhi, NY grants me the right to assume the name of Rose Chiswick. The city and state of my present address are Delhi, NY; the month and year of my birth are October, 2000; the place of my birth is Brooklyn, New York; my present name is Ashley R Crespo Chiswick.


Threadwood LLC. Arts. of Org. filed with the SSNY on 03/08/21 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 497 Roxbury, NY. 12474. Purpose: Animation Studio services.


Please take notice, the Village Zoning Board of Appeals will hold a public hearing on July 26, 2021 at 6 pm in the Civic Center board room, on a Use Variance Application for 66 East Main. The application is requesting a variance to go from an R3 to a commercial zone.
Dated: July 14, 2021
Sheena N Dorsey
Clerk/Treasurer