Legals - Jun 2, 2021

Posted
Halli Berri NY LLC. Filed with SSNY on 6/1/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 1666 Little Red Kill Rd Fleischmanns, New York, 12430. Purpose: any lawful


The Hidden Inn, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/13/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 1 Maple Ave., Stamford, NY 12167. General Purpose


Triple Field Farm LLC. Filed with SSNY on 4/2/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 7160 County Highway 23 Sidney Center NY 13839. Purpose: any lawful


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
1. The name of the limited liability company (“LLC”) is LIGHTED PATHWAY BOOKKEEPING AND BUSINESS SERVICES, LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is April 23, 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: 89 Gibson Hill Road, Franklin, NY 13775.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Notice of organization of 46907 Delhi LLC under Section 203 of the Limited Liability Company Law.
1. The name of the limited liability company is 46907 Delhi LLC.
2. Articles of Organization of 46907 Delhi LLC were filed with the New York Secretary of State on April 8, 2021.
3. The county within this state in which the office of the limited liability company is to be located is Delaware County.
4. The street address of the principal business location of the limited liability company is: 61 Shotwell Avenue, Staten Island, NY 10312.
5. The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: 46907 Delhi LLC, 61 Shotwell Avenue, Staten Island, NY 10312.
6. The limited liability company is organized to carry on all lawful activities.


AREVES HOLDINGS LLC Articles of Org. filed NY Sec. of State (SSNY) 4/21/21. Office in Delaware Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 450 7th Ave #2107 NY, NY 10123. Purpose: Any lawful activity.


NOTICE OF FORMATION of TOTAL SOLE, LLC. Articles of Organization filed with the New York Department of State (DOS) on 03/16/2021. Location: Queens. DOS designated as agent for service of process on LLC. DOS shall mail a copy of process to: TOTAL SOLE, 1-55 Borden Avenue, 23G, Queens New York, 11101. Purpose: Any lawful purpose.


Brush & Trails LLC Filed 2/17/21 Office: Delaware Co. SSNY designated as agent for process & shall mail to: 7 Main Street, Sidney, NY 13838 Purpose: all lawful


CATSKILLS SKI HAUS LLC. Arts. of Org. filed with the SSNY on 05/06/21. 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, 1294 Carol Street, Brooklyn, NY 11213. Purpose: Any lawful purpose.


Dadea LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/30/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 3 Club Ct., Holtsville, NY 11742. General Purpose


Paper Street Strategies LLC Authority filed SSNY 3/15/21 Office: Delaware Co LLC formed DE 3/2/21 exists 874 Walker Rd #C Dover, DE 19904. SSNY design agent upon whom process against the LLC may be served & mail to 2088 Dugan Hill Rd Roxbury, NY 12474 Cert of Regis Filed DE SOS 401 Federal St #4 Dover DE 19901 General Purpose


Notice of Formation of Blue Hope Properties LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/29/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 6123 Gates Avenue, Ridgewood, NY 11385. Purpose: any lawful activity.


Bodach Enterprises LLC. Filed 4/20/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 2178 Walton Mountain Rd., Walton, NY 13856. Registered Agent: Rachel Patricia Mclachlan, 6 Garden St., Walton, NY 13856. Purpose: General.


The Catskill Watershed Corporation (CWC) is seeking qualified entity for maintenance of a fire alarm system at CWC headquarters in Arkville, NY. Bids must be received at CWC by 4:00 PM, June 23, 2021. For bid documents please contact Charles Bush or Timothy Cox at 845-586-1400. EOE


The Catskill Watershed Corporation (CWC) is seeking qualified entity for maintenance of an onsite diesel 500 kw generator at CWC headquarters in Arkville, NY. An optional pre-bid conference will be held on June 16, 2021 at 10:00 am. Bids must be received at CWC by 4:00 PM, June 23, 2021. For bid documents please contact Charles Bush or Timothy Cox at 845-586-1400. EOE


The Catskill Watershed Corporation (CWC) is seeking qualified entity for maintenance of HVAC systems at CWC headquarters in Arkville, NY. An optional pre-bid conference will be held on June 14, 2021 at 10:00 am. Bids must be received at CWC by 4:00 PM, June 23, 2021. For bid documents please contact Charles Bush or Timothy Cox at 845-586-1400. EOE


The Catskill Watershed Corporation (CWC) is seeking qualified entity for maintenance of a Kone elevator at CWC headquarters in Arkville, NY. Bids must be received at CWC by 4:00 PM, June 23, 2021. For bid documents please contact Charles Bush or Timothy Cox at 845-586-1400. EOE


The Catskill Watershed Corporation (CWC) is seeking qualified entity for maintenance of propane system including vaporizer at CWC headquarters in Arkville, NY. An optional pre-bid conference will be held on June 14, 2021 at 1:00 pm. Bids must be received at CWC by 4:00 PM, June 23, 2021. For bid documents please contact Charles Bush or Timothy Cox at 845-586-1400. EOE


DMK DEVELOPMENT - ONEONTA, LLC . Filed: 5/4/21 . Office: Delaware Co. Org. in Michigan: 10/15/2020. SSNY desig. as agent for process & shall mail to its foreign add: 4927 E Stariha Dr, Ste B, Norton Shores, MI 49441. Arts. of Org. filed with Jocelyn Benson, Mi Dept Of Licensing And Regulatory Affairs, Po Box 30054, Lansing, MI 48909. Purpose: General.


Fallow Field, LLC. Filed 4/26/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Douglas Bradley Clarke, 1930 New Rd, Bovina, NY 13740. Purpose: General.


Notice of Formation of Major Lead LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/30/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: C/O Major Lead LLC, 283 Washington Ave., Albany, NY 12206. Purpose: any lawful act or activity.


The annual lot owners meeting for the Ouleout Valley Cemetery Association will be held on Monday June 7,2021 at 6:00 pm at the office of Brian Sickler, President, at 13171 State Highway 357, Franklin, New York 13775.


Notice of formation of Limited Liability Company (LLC) Name: Roan Communications LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on 05/06/2021. 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 a copy of process to: Roan Communications LLC, 21 West End Ave, Stamford, NY, 12167. Purpose: Any Lawful Purpose


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
Shellman & Sons Contracting LLC Articles of organization were filed with the secretary of the state of New York, on 4/23/2021. The office of the LLC is located in Delaware County. The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the Limited Liability company served upon him to Brett Shellman, 82 Fish Road, East Branch NY 13756. The purpose of the company is any lawful business.


The Walton Cemetery Association Annual Meeting of lot holders will be held Monday, June 7, 2021, at 7:00 pm at the cemetery office, 55 Fancher Ave, Walton NY.
Election of officers, year-end reports and other matters pertinent to the cemetery operation will be discussed.
Ruth L. Bolduc, President


LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY 680 Holiday & Berry Brook Road LLC 680 Holiday & Berry Brook Road LLC filed Articles of Organization with the Secretary of State of New York (SSNY) on the 27th of April 2021. Office located in Delaware County SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 10 Orchard Drive, Montville, NJ 07045. Purpose: to engage in any and all lawful act or activity.


Notice of Formation of Quia Amo LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 10/14/20. Office location: Delaware County, NY. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: POB 108 New Kingston, NY 12459. Purpose: any lawful act or activity.


Notice of Formation of 11 June, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 5/17/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 21499 Shelburne Rd, Shaker Heights, OH 44122. Purpose: any lawful activity.


Brush Brook Farm and Winery LLC. Arts. of Org. filed with the SSNY on 04/12/2021. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC, 3323 County Road 5, Bovina Center NY 13740. Purpose: All lawful.


Notice is hereby given that the Annual Meeting of the Ruth Haulenbeek St. John--Helena L. Cable Alumni Scholarship Fund, Inc. will be held at 30750 St. Highway 10 in Walton on Thursday, June 3, at 5:30 pm for the transaction of any business which may lawfully come before said meeting.
Respectfully submitted,
Selinda M. Taggart, Secretary


981 Carey Road LLC. Filed with SSNY on 1/12/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 981 Carey Rd Franklin NY 13775. Purpose: any lawful


FARM 1955 LLC
NOTICE of Formation of Limited Liability Company FARM 1955 LLC (“LLC”). Articles of Organization filed New York Secretary of State (“NYSS”) May 5, 2021. Office loc. Delaware County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail a copy of any process to c/o the LLC, PO Box 887, Margaretville, NY 12455 . There is no specific date set for dissolution. Purpose: to engage in any lawful activity or act. The LLC was filed by Rusk Wadlin Heppner & Martuscello, LLP, PO Box 3356, Kingston, NY 12402.


Handsome Brook Certified Registered Nurse Anesthesia PLLC. Filed with SSNY on 5/11/2021. Office location: Delaware County. SSNY designated as agent for process and shall mail to: 1085 East Handsome Brook Rd Franklin NY 13775. Purpose: Nursing .


The Lew Beach Cemetery Corp will hold their annual meeting on Monday, June 14 at the Beaverkill Valley Firehouse in Lew Beach at 7 PM.
Judie DV Smith, Sec-Treas


Notice of Formation of Mark’s Good Apples Farm Agritourism LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/13/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 5157 County Highway 18, Bloomville, NY 13739. Purpose: any lawful activity.


MEADOW BROOK FIELDS LLC. Arts. of Org. filed with the SSNY on 04/21/21.
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, 11 Meadow Brook Drive, Margaretville, NY 12455. Purpose: Any lawful purpose.


Notice of LLC Formation of Randy Tofts Trucking, LLC Articles of Organization filed with Dept of State of NY on 05/17/2021. Office Location: Delaware County, NY Sec of State designated agent of LLC upon whom process may be served and whom shall mail process to: 890 Bob Hall Rd, Bovina Center, NY 13740. Purpose: Any lawful purpose.


Notice to Bidders
The Town of Tompkins solicits bids for the following: 2021, 2500 HD, Crew Cab, 4WD.
Bid Specifications can be obtained at the Town of Tompkins Town Clerks office at 148 Bridge Street, Trout Creek, NY (607)865-5694 or the Town of Tompkins Highway Department Ð 8586 County Highway 27 Trout Creek, NY 13847, (607)865-4979.
A non-Collusive Bidding certificate must accompany the bid.
All bids must be in a sealed envelope marked “Tompkins 2021, 2500 HD, Crew Cab, 4WD Truck Bid”.
“BIDS” will be received at the Town Clerks office and or The Town of Tompkins Highway Garage up until 12:00 pm June 8, 2021 at the Tompkins Town Clerks office.
“BIDS” will be opened and read publicly on June 8, 2021 at 12:15 pm in the Town Clerks office.
Winning bid will be awarded at the June 8, 2021 regular Town board meeting held at 7:00pm
The Town Board reserves the right to reject and /or all Bids.
Town of Tompkins Highway Superintendent
Ronald VanValkenburg
PO Box 4
Trout Creek, NY 13847


ATTENTION CERTIFIED M/WBE
Quote are requested from qualified minority, women & disadvantaged business subcontractors & material suppliers for the following project:
Town of Delaware Highway Garage Project, a prevailing wage rate project located in Sullivan County.
Contract documents may be examined at no expense on-line at the following website:
www.debiddocuments.com.
Quotes will be accepted until 3 pm on June 7, 2021.
RICHARD W. WAKEMAN, INC.
PO BOX 66
SIDNEY, NV 13838
607-369-5601
jim@wakemancompanies.com
jesse@wakemancompanies.com
RICHARD W. WAKEMAN, INC. IS AN EEO EMPLOYER.


PUBLIC HEARING NOTICE:
Please take notice that the Andes Zoning Board will be holding a Public Hearing on June 28, 2021 at 7:00 PM.
This meeting will take place for a side setback variance for property located at 1746 Gladstone Hollow Road Andes, NY ( tax map # 218.-1-33.112) copies of the proposal will be available for reviewing at the Public Hearing.
JO ANN BOERNER
PLANNING BOARD CLERK


Notice of Formation of 169 FOX RIDGE RD LLC. Arts. of Org. filed with SSNY on 04/20/21. Office location: Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 53 Summit Street Apt 1a Brooklyn, NY, 11231. Any lawful purpose.


Arkville Veterinary Care, PLLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/14/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Adam E. Sniderman, 576 Oliverea Rd., Big Indian, NY 12410. Purpose: Veterinary Medicine


INVITATION TO BID

The Delaware County Soil and Water Conservation District located at 44 West Street, Suite #1, Walton, NY 13856 is seeking bids from qualified contractors for the
UTILITY CROSSING SITE #4: WEST BROOK – AUSTIN LINCOLN PARK (NORTH) Project
. Work items include, but are not limited to: mobilization/demobilization, traffic control, pollution control, de-watering operations, clearing/grubbing, in-stream rock structure, seeding and mulching.
Work within the stream and floodplain or which could affect water quality shall be completed between the dates of June 15 and September 30, 2021 and/or in accordance with the New York State Department of Environmental Conservation’s permit.
A
Mandatory Site Showing
will be held on
Friday, June 25, 2021 at 9:00 AM
at the property located in the Austin Lincoln Park pedestrian bridge in the Village of Walton, approximately 0.38 miles from the intersection of East Street and Austin Lincoln Park entrance. Bid packages can be obtained electronically by emailing Jessica Patterson at jessica-patterson@dcswcd.org and paper copies will be available at the site showing. Minority- and Women-owned businesses are encouraged to apply.
Bids will be received by the Delaware County Soil and Water Conservation District’s office at 44 West Street, Suite #1, Walton, NY 13856, until
Friday, July 2, 2021 at 11:00 AM,
prevailing time,
at which time they will be opened and read. At present no bids will be accepted in person, all bids must be mailed. Bidders are responsible for the timely delivery of their Bid Proposal. Addenda, if any, will be issued only to those companies whose name and address are on record as having obtained Bidding and Contract Documents. The Delaware County Soil and Water Conservation District reserves the right to reject any and all bids or waive informalities in the Bidding.
Technical questions should be directed to Ben Dates and administrative questions directed to Graydon Dutcher.
á Phone: 607-865-5223
á Fax: 607-865-5535
á E-mail: ben-dates@dcswcd.org, graydon-dutcher@dcswcd.org
Delaware County SWCD
44 West Street, Suite 1
Walton, NY 13856


INVITATION TO BID

The Delaware County Soil and Water Conservation District located at 44 West Street, Suite #1, Walton, NY 13856 is seeking bids from qualified contractors for the
Utility Crossing Site #6: West Brook – East St. Bridge Project.
Work items include, but are not limited to: mobilization/demobilization, traffic control, pollution control, de-watering operations, clearing/grubbing, in-stream rock structure, concrete encasement for sewer line, seeding and mulching.
Work within the stream and floodplain or which could affect water quality shall be completed between the dates of June 15 and September 30, 2021 and/or in accordance with the New York State Department of Environmental Conservation’s permit.

A
Mandatory Site Showing
will be held on
Friday, June 25, 2021 at 9:30 AM
at the property located near 95 East Street in the Village of Walton, approximately 0.1 miles from the intersection of East Street and Townsend Street. Bid packages can be obtained electronically by emailing Jessica Patterson at jessica-patterson@dcswcd.org and paper copies will be available at the site showing. Minority- and Women-owned businesses are encouraged to apply.
Bids will be received by the Delaware County Soil and Water Conservation District’s office at 44 West Street, Suite #1, Walton, NY 13856, until
Friday, July 2, 2021 at 11:00 AM, prevailing time,
at which time they will be opened and read. At present, no bids will be accepted in person, all bids must be mailed. Bidders are responsible for the timely delivery of their Bid Proposal. Addenda, if any, will be issued only to those companies whose name and address are on record as having obtained Bidding and Contract Documents. The Delaware County Soil and Water Conservation District reserves the right to reject any and all bids or waive informalities in the Bidding.
Technical questions should be directed to Ben Dates and administrative questions directed to Graydon Dutcher.
á Phone: 607-865-5223
á Fax: 607-865-5535
á E-mail: ben-dates@dcswcd.org, graydon-dutcher@dcswcd.org
Delaware County SWCD
44 West Street, Suite 1
Walton, NY 13856


The Downsville Fire District is seeking proposals to perform roof maintenance to a portion of the Downsville Fire Hall.
The work would include securing all roof fasteners that are loose and to coat the roof with an aluminum type sealcoat paint.
For more information or to make an appointment to view and discuss the requirements of the work contact Chairman Brian Murphy by call or text at 607-434-8206.
Bids can be mailed to the Downsville Fire District, PO Box 341, Downsville, NY 13755 or in person at the regular meeting held at the Downsville Fire Hall on June 21, 2021 at 7:00 pm.
Bids should be in a sealed envelope clearly marked “BID” on the outside.
Bids will be accepted by mail or in person until June 21, 2021 at 7:00 pm.
Lavonne Shields
Secretary - Treasurer


Mountain Majesties LLC. Articles of Org. filed NY Sec. of State (SSNY) 03/26/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


The annual meeting of the lot holders of the Riverside Cemetery 422 River street Bloomville NY will be held at 7pm on June 23rd 2021 at the Kortright town clerk’s office. Mark Haynes secretary.


Mountain Majesties I LLC. Articles of Org. filed NY Sec. of State (SSNY) 05/06/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


Spacious Skies LLC. Articles of Org. filed NY Sec. of State (SSNY) 05/18/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


NOTICE TO BIDDERS
The Walton Central School District (Owner
) invites the submission of Sealed Bid Proposals to furnish materials and labor to complete the
2021 Capital Outlay
Project
Project No. 2021-034
all in accordance with the plans and specifications.
This work is to be bid under a SINGLE CONTRACT system covering the work of all trades as follows:
Contract No. 1 Ð General
Construction
Sealed Bid Proposals will be received until
3:30 p.m.
prevailing time, on
Tuesday, June 15, 2021,
at:
Walton Central School
District
47 Ð 49 Stockton Avenue
Walton, New York 13856
Where they will be opened and read aloud. Please note bid results will be posted on BCA’s website, www.thebcgroup.com within 24 hours of the bid opening.
Any bid may be withdrawn without prejudice prior to the official bid submission time or any publicized postponement thereof.
The Bid Documents and Contract Documents may be examined at the office of BERNIER, CARR & ASSOCIATES, ENGINEERS, ARCHITECTS AND LAND SURVEYORS, P.C., (dba BCA Architects & Engineers), 798 Cascadilla Street, Suite C, Ithaca, New York 14850.
One (1) set of documents for each prospective bidder may be obtained at the Engineer’s Office upon payment of $100.00. A payment of $100.00 will be required for each additional set requested (if available).
PLANS AND SPECIFICATIONS REMAIN THE PROPERTY OF THE ENGINEER AND MUST BE RETURNED IN GOOD CONDITION WITHIN THIRTY (30) BUSINESS DAYS AFTER AWARD OF CONTRACT OR REJECTION OF BIDS
. The plan deposit for one set of Plans and Specifications will be refunded to bona fide bidders returning Plans and Specifications to the Engineer’s office within 30 business days after award of Contract or rejection of bids. A partial refund of the plan deposit, in an amount equal to the full amount of such deposit, less the actual cost of reproduction of the Plans and Specifications shall be made to non-bidders and unsuccessful bidders for the return of all other copies of the Plans and Specifications in good condition within 30 business days following the award of the Contract or the rejection of the bids.
Bidders wishing documents mailed to them shall include, in addition to the document deposit, a non-refundable check of $15.00 per set for handling and postage. Checks shall be made payable to Bernier, Carr & Associates. Plan Deposit Policy, Plan Holders List, Pre-Bid Estimates, and a list of Addendum, if any, may be found at www.thebcgroup.com under Bidding Projects.
Bidders wishing electronic documents
shall submit a non-refundable check of $100.00. Checks shall be made payable to Bernier, Carr & Associates.
A pre-bid conference will not be held.
Bids shall be prepared as set forth in the Information to Bidders, enclosed in a sealed envelope bearing on its face the name, address and phone number of the bidder and the title of the project.
Each bidder agrees to waive any claim it has or may have against the Owner, the Architect/Engineer, and the respective employees, arising out of or in connection with the administration, evaluation, or recommendation of any bid.
The Owner further reserves its right to disqualify bidders for any material failure to comply with the Information for Bidders and General, Supplementary, and Special Conditions. The Owner reserves the right to reject any or all bids and to waive any informalities or defects in such bid either before or after opening.
Each bidder must deposit with his bid, security in the form and subject to the conditions provided in the “INFORMATION FOR BIDDERS”. Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and to the minimum wage rates to be paid under the Contract. No bidder may withdraw his bid within 45 business days after the date of the opening of bids.
ATTENTION OUT-OF-STATE BIDDERS
Please pay particular attention to the Form of Proposal and it related forms in the project manual. Out-of-State Bidders are required to complete the “Statement Concerning Authority to do Business in the State of New York for non-New York State Companies” located in the Form of Proposal package. There are three sections that must be completed. You must also have the Non-Collusion Certificate completed and signed and if you are a corporation, you must have the Resolution completed and signed.
No bid will be considered when opened unless accompanied by a certified copy of your Authority to do Business in New York State. This is not to be confused with a sales tax certificate. The Authority can be obtained by contacting:
New York State Depart-
ment of State
Division of Corporations
162 Washington Avenue
Albany, NY 12231
(518) 473-2492
If the Certificate does not accompany the bid, the bid is not valid.
In the event you are of the opinion that you are not required to obtain the Authority To Do Business in New York state, and you are not a New York State Corporation, then you should complete the Statement Concerning Authority to do Business. You must complete two out of three sections. The top portion must be completed by all vendors needing to complete this document and then either the Individual Acknowledgement or the Corporate Acknowledgement, depending on the status of your business.


Spacious Skies I LLC. Articles of Org. filed NY Sec. of State (SSNY) 03/25/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


Walton Self-storage LLC. Filed with SSNY on 5/3/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 11 Fancher Ave Walton NY 13856. Purpose: any lawful