Legals - Jun 10, 2020

Posted
Main Division Property LLC, a domestic LLC, filed with the SSNY on July 11, 2019. Office location: Delaware County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to 75 Stewart Avenue 403, Brooklyn, NY 11237. Purpose: real estate and general business purposes.


Four Corners RG Club, LLC arts of org. Filed 4/28/2020. Office Delaware county. SSNY designated as agent of the LLC upon whom process against it maybe served. SSNY shall mail copy of process to the LLC, 430 Tennent Rd, Morganville, NJ 07751. Purpose Hunting and Fishing.


Notice of Formation. Name: Secure Electrical Contractors LLC. Arts. of Org. filed with the SSNY on 4/15/2020. Office: Delaware County. United States Corporation Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to United States Corporation Agents Inc. at 7014 13th Avenue, Suite 202 Brooklyn, NY 11228. Purpose: Any lawful purpose.


— Notice of Formation
of Domestic Limited
Liability Company

Name: The 607 CSA, LLC
Date of Formation: May 1, 2020. County: Delaware. Secretary of State of New York designated as agent of LLC upon whom process against LLC may be served with copies then mailed to:
The 607 CSA, LLC, PO Box 183, Hamden NY 13782 Purpose: any lawful activity.


Van-Tag Farm, LLC Art. of Org. filed with the SSNY on 5/12/20. 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, 249 Merrickville Road, Sidney Center, New York 13839. Purpose: Any lawful purpose.


Notice of formation of Kaybirds Kupboards LLC. in Delaware Cnty. Arts. of Org. filed w NY Dept. of State on 2/4/20. SSNY as designated agent copy of process may be mailed to: 5 West Main St Hancock NY 13783. Purpose: Any lawful activity.


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.


The annual meeting of the lot holders of Riverside Cemetery, 422 River St., Bloomville, NY 13739 will be held at 7 p.m. on June 18, 2020 at the Kortright Town Clerk’s office.
Marc Haynes
Secretary


Sidney Town Board Meeting for June 11th at 7:00p.m will take place on Zoom.
Information on how to access the meeting with be placed on our website.
Sheila R Paul
Sidney Town Clerk


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.


The annual lot owners meeting for Ouleout Valley Cemetery Association will be held on Monday July 6, 2020 at 5:30 pm at the office of Brian Sickler, President, at 13171 State Highway 357, Franklin, New York 13775.


LEGAL NOTICE FOR
REFUSE PICKUP AND DISPOSAL BID VILLAGE OF SIDNEY 2020-2022
SEALED BIDS will be received by the Village of Sidney at the Office of the Village Clerk until 11:00 A.M., Friday June 19, 2020 at which time and place the bids will be stamped as received and presented at the Virtual Village Board meeting and read out loud for collection and disposal of refuse from Village buildings, parks and street containers.
Bid documents, including specifications and bid forms, prepared by the Village Office, may be obtained at the Office of the Village Clerk, 21 Liberty Street, Sidney, NY 13838. Bids shall be furnished on forms provided by the Village.
Bids will be for a period of two (2) years from the effective date of award to June 1, 2020. The Village reserves the right to reject any or all bids.
Dated: June 10, 2020 Sheena Dorsey Clerk-Treasurer


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.


INVITATION FOR BIDS

NOTICE IS HEREBY GIVEN,

pursuant to Article 5A of the General Municipal Law of the State of New York, that
THE TOWN OF
HANCOCK, NEW YORK

Is seeking sealed bids for:
HAMLET OF EAST BRANCH WATER SYSTEM - PHASE 2
DISTRIBUTION SYSTEM UPGRADE
Contract # TH2-G-19 General

The Town Clerk, Ann Green, will receive sealed bids at the Town Clerk’s office at the Town Hall, 661 West Main Street, Hancock New York 13783, until Thursday July 2 at 3:00 p.m at which time bids will be publicly opened and read.
A Pre- Bid Meeting will be held on Wednesday June 17 at 10:00 am at Town Hall, 661 West Main Street, Hancock, NY 13783, with a follow up visit to the job site. All Prospective Bidders are urged to attend.
This Project is being funded by New York State Office of Community Renewal Community Development Block Grant (CDBG) Program. There are no mandated Minority or Woman Business Enterprise (MWBE) participation requirements. However, the Town of Hancock strongly encourages Minority Business Enterprises, Women Business Enterprises and Section 3 Enterprises to respond to this bid opportunity.
Base Bid Work for Contract TH2-G-19 General consists of, but is not limited to, the installation of approximately 3,100 feet of transmission main 15 Service Connections and a liner in the water reservoir.
All work shall be completed by November 15, 2020.
Contract Documents, including Advertisement For Bids, Information For Bidders, Labor and Employment, Additional Instructions, Bid Documents, Agreement, General Conditions, General Requirements, Specifications, Contract Drawings and any Addenda, may be examined at no expense on line at the following website: www.debiddocuments.com, or at the office of Delaware Engineering, D.P.C., 55 South Main Street, Oneonta, NY, 13820 starting June 10, 2020.
Digital copies of the Contract Documents may be obtained online as a download for a non-refundable fee of Forty-Nine Dollars ($49.00) from the website: www.debiddocuments.com. Complete hardcopy sets of bidding documents may be obtained from REV, 330 Route 17A, Suite #2, Goshen, NY 10924, Tel: 1-877-272-0216, upon depositing the sum of One Hundred Dollars ($100.00) for each combined set of documents. Checks or money orders shall be made payable to Delaware Engineering, D.P.C. Cash deposits will not be accepted. Any Bidder requiring documents to be shipped shall make arrangements with REV and pay for all packaging and shipping costs.
Addenda, if any, will be issued to only those persons whose name and address are on record with the Owner as having obtained the Contract Documents.
The Contractor, at the bid opening, must supply a BID GUARANTEE in an amount not less than 5 percent of the TOTAL AMOUNT of the bid submitted. See Item 6 in Instructions to Bidders.
Bidders are advised that Labor and Material and Performance Bonds, each in the amount of 100% of the contract prices, as well as a Certificate of Insurance demonstrating required coverage, shall be provided by the successful bidder(s). In addition, the successful bidder(s) shall provide a one-year maintenance bond in the amount of 100% of the contract price at the completion of work.
The bidder(s), and /or significant subcontractor(s), shall have the requisite experience to perform the project work. Bidder(s) and subcontractor(s) shall provide a list of similar projects on-going and/or completed over the last ten (10) years with their bid. Those bidders lacking adequate experience will be deemed non-responsive and are encouraged to not submit a bid.
This public work contract requires that not less than the minimum salaries and wages set forth in the Contract Documents (see Exhibits) must be paid on this project; that the Contractor must ensure that employees and applicants for employment are not discriminated against because of their race, creed, color, religion, sex or national origin. The Contractor(s) must comply with the State wage rates under New York State Department of Labor
PRC# 2019008721
(www.labor.state.ny.us) and Federal wage rates under U.S. Department of Labor
NY20200021 04/03/2020 NY7,
and shall compensate employees utilizing the higher of the two wage rates on a case by case, trade by trade basis.
This public works contract requires that all Contractors comply with Labor Law 220, Section 220-h, which requires that on all public work projects of at least $25,000.00, all laborers, workers and mechanics on the site be certified as having successfully completed the OSHA 10-hour construction safety and health course.
The Contractor must also be aware that, in conformance with Workers’ Compensation Law ¤57, the contractor must provide either form CE-200 (Certificate of Attestation of Exemption from NYS Workers’ Compensation and/or Disability Benefits Coverage), or form C-105.2 (Certificate of Workers’ Compensation Insurance), or form SI-12 (Certificate of Workers’ Compensation Self-Insurance) http://www.wcb.state.ny.us/content/main/Employers/IM.pdf before the Notice to Proceed can be issued.
Bidders are responsible for the timely delivery of their Bid proposal to the proper department as indicated in this “Invitation to Bid”. Bid proposals received after the date and time specified in the Invitation shall be considered unresponsive and will be returned to the Bidder unopened.
The Town of Hancock does not accept bids by FAX.

The Owner reserves the right to reject any and all Bids or waive any informality in the Bidding.
Bids may be held by the Owner for a period not to exceed forty-five (45) days from the date of the openings of Bids for the purpose of reviewing the Bids and investigate the qualifications of the Bidders, prior to awarding the Contract.
Questions regarding this project should be directed to Bill Brown, Delaware Engineering D.P.C., at 607-432-8073, or by email at wbrown@delawareengineering.com
Date: June 10, 2020
Ann Green
Town Clerk
Town of Hancock, New York
607-637-3651


NOTICE OF PUBLIC HEARING
TAKE NOTICE that a meeting of the Village of Walton Zoning Board of Appeals will be held on 18th day, June, 2020 at 3:00 p.m., in the Village Board Room, 21 North Street, Walton, New York, in accordance with Article XVII conditional Uses regarding the expansion of the UHS Delaware Valley Hospital Physical Therapy Building.
All interested parties and citizens will be heard who are either for or against said variance. If you have questions or concerns, you are encouraged to email them to the Village Clerk at vclerk@stny.rr.com or drop off at Village Hall so they can be addressed.
The meeting will be held following the Governor’s Executive Order 202.1 and may be held via ZOOM. Please check are website: villageofwalton.com or our Village of Walton Facebook page for updates.
DATED: June 1, 2020
Jody Brown, Clerk