Legals-June 19, 2025

Posted

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SLATER RENTALS LLC. Arts. of Org. filed with the SSNY on 05 07 25.  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, 60 East Street, Oneonta, NY  13820.  Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ODINS JOURNEY LLC Arts of Org. filed SSNY 3 31 2025 Delaware Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY 12207 General Purpose

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Extra Key Hospitality Ltd. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 23 2025. 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 Maxwell Rosero 18241 County Highway 17 Roscoe, NY 12776. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of JourneyMate LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 11 2025. Office location Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Dennis Houlihan PO Box 695, Tannersville, NY, 12485. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DIORAMA ARTS LLC. Filed with SSNY on 05 06 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 351 MORSE HILL RD, ARKVILLE, NY 12406. Purpose Any Lawful

WALTON CENTRAL SCHOOL DISTRICT INVITATION FOR BIDS A.    PROJECT    1.    The Walton Central School District invites sealed bids to be received for the 2025-2026 Capital Outlay Project.    Prospective bidders are invited to submit their stipulated sum bids, including applicable Alternates and unit prices, for work described in general as follows     A.    CONTRACT NO. 1 – GENERAL CONSTRUCTION    2.    The project shall be substantially complete in accordance with Document 00 21 13 and Section 01 10 00 for all work as indicated on the Contract Documents.    3.    The Owner will receive sealed stipulated sum bids from qualified bidders at the Walton Central School District, 47-49 Stockton Avenue, Walton, NY 13856 until 2 00 PM Local Time, on July 15, 2025 at which time the bids will be publicly read aloud.                4.    Information and Bidding Documents for the Project can be viewed and obtained under public projects at the following designated website http www.arcadisplanroom.com .    Bidding Documents may be viewed and bid packages may be obtained from the designated website by prospective bidders via the ordering instructions on the “details” tab within the portal.  Please read these instructions before ordering a bid package, as they will outline the checkout process for electronic deposits.  Bid packages must be obtained from the designated website in order to be considered a “responsible bidder”.    Bidders who register as a plan holder may acquire the bidding and contract documents through the website using the following options     • Documents are available to view for free.  • Hard copy sets can be obtained by electronically depositing the sum of fifty dollars ($50) for each printed set of documents via the designated website.  Shipping and handling is to be paid directly to Dataflow and is non-refundable.  Digital sets will be available for download for a non-refundable fee to be paid directly to Dataflow.  All official notifications, addenda, and other bidding documents will be offered only through the designated website with notifications to registered bidders.  Neither Owner, CM nor Architect Engineer will be responsible for bidding documents, including addenda, if any, obtained from sources other than the designated website.  • All prospective bidders using the deposit method, upon returning the first complete set of plans and specifications in good condition within thirty (30) calendar days after the date of award of contracts or rejection of bids, will be refunded the full amount of their deposit for the first set of plans and specifications.  For the return of any additional sets of plans and specifications within thirty (30) calendar days after the date of award of contracts or rejection of bids, they will be refunded the full amount of their deposit for one (1) set of plans and specifications less the actual cost of reproduction of the plans and specifications.  • The Owner requires that all bids shall comply with the bidding requirements specified in the INSTRUCTION TO BIDDERS.  The Owner may, at their discretion, waive informalities in bids, but is not obligated to do so, nor does this represent that he will do so.  The Owner also reserves the right to reject any and all bids.  Under no circumstances will the Owner waive any informality which, by such waiver, would give one bidder a substantial advantage or benefit not enjoyed by all other Bidders.  No bidder may withdraw his Bid before forty-five (45) days after the actual date of the opening thereof, unless a mistake due to error is claimed by the bidder in accordance with INSTRUCTIONS TO BIDDERS.   For printed portions of the documents or download, the fee is dependent on the size of the documents.   5.    Copies of the Contract Documents may be examined at the following offices   a.    Arcadis Architects, Engineers, and Landscape Architects  59-61 Court Street, Suite 300  Binghamton, New York 13901   b.    Builders Exchange of the Southern Tier-East  15 Belden Street  Binghamton, New York 13903-2159   c.    Syracuse Builders Exchange  6563 Ridings Road  Syracuse, New York 13206    d.    Mohawk Valley Builders Exchange, Inc.  10 Main Street  Suite 202  Whitesboro, New York 13492    6.    Each bidder must deposit a bid security in the form of a Bid Bond, Certified Check, or Cashier's Check payable to the Owner in the amount of not less than five percent (5%) of the Base Bid amount.   7.    The Owner reserves the right to award the contract within forty-five (45) calendar days after the actual date of the receipt of the bids.  No bidder may modify or withdraw their bid within forty-five (45) calendar days after the time and date specified for the receipt of bids.  8.    The Owner reserves the right to waive any irregularities or informalities in the bid forms or during bidding procedures, and the right to reject any or all bids.   9.    Special attention is called to prospective bidders that the project sites will be available for bidders to inspect proposed work areas on weekdays by appointment with Brett Wood, Director of Facilities Cell Phone (607) 434-3578.  Signed S. Corey Phraner, District Clerk  Dated June 16, 2025

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 60155 STATE HWY 10, LLC . Filed with SSNY on 05 14 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 60155 STATE HWY 10, HOBART, NY 13788. Purpose Any Lawful

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 43263 NY-28 LLC. Filed 1 23 25. Cty Delaware. SSNY desig. for process & shall mail 405 Lexington Ave, NY, NY 10174. Purp any lawful.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of RENTROSPECTIVE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05 12 2025. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to THE LLC, 1256 RUSSELL RD., WALTON, NY 13856. Purpose any lawful activities.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY LBS IN THE VALLEY LLC. Filed with SSNY on 03 21 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 337 LANEIL LN, DAVENPORT, NY 13750. Purpose Any Lawful

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY HEAVENSENT NURSEMARES LLC. Filed 12 10 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to 1027 E Brook Rd, Walton, NY 13856. Purpose General.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY LITTLE GROCER LLC. Filed with SSNY on 02 07 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 143 MAIN ST, ANDES, NY 13731. Purpose Any Lawful

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Loko Life Entertainment. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 22 2025. 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 SSNY 2675 State Highway 28 South Oneonta NY 13820. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DADE ALLEN WOOD LLC. Arts. of Org. filed with the SSNY on 05 07 25.  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, 1847 Dry Brook Road, Arkville, NY  12406.  Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Little Sicily Restaurant & Pizzeria LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 29 2025. 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 Vip Payroll & Tax Service 1 N Main St Bainbridge, NY 13733. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Catskill Bookkeeping LLC.. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 28 2025. 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 Maria Sidorowicz 64 Bryants Brook Lane, Andes NY 13731. Purpose Any lawful purpose.

VILLAGE OF HOBART LEGAL NOTICE LEGAL NOTICE FOR APPLICATION OF FRANCHISE RENEWAL    PLEASE TAKE NOTICE that Spectrum Northeast, LLC, an indirect subsidiary of Charter Communications, has filed an application for renewal of its Cable Television Franchise in the Village of Hobart, Delaware County, New York.    The application and all comments filed relative thereto are available for public inspection at the Village of Hobart office during normal business hours.  Interested persons may file comments on the application with the Village of Hobart 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.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 129 Frank LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 16 2025. 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 LLC 1327 Essex Ave, Linden NJ 07036. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of WELSH 254 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06 09 25. Office location Delaware County.  Princ. office of LLC 1367 Trout Brook Rd., Downsville, NY 13755. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Mihalis Bennett, 354 77th St., Brooklyn, NY 11209. Purpose Any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of MoxCo Properties, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 30 2025. 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 MoxCo Properties, LLC 2720 Back River Road, Delancey, NY 13752. Purpose Any lawful purpose.

NEW YORK STATE NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of FISHER ESTATES LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 16 2025. 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 C O LLC 348 VanDeusen Rd, Davenport, NY 13750. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ABBREVIATED PROJECTS LLC. Arts. of Org. filed with the SSNY on 03 05 25.  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, 205 Margaretville Mountain Rd., Margaretville, NY  12455.   Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Keystone Electric LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 12 2025. 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 United States Corporation Agents, Inc. 7014 13th Avenue Suite 202 Brooklyn NY 11228. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of JES Novellano, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 19 2025. 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 JES Novellano 448 Buck Road, Davenport, NY 13750. Purpose Any lawful purpose.

TOWN OF DELHI LEGAL NOTICE Town of Delhi Planning Board Notice of Public Hearing Please take notice of a public hearing to consider the application of Michael Taylor for final plat approval of a minor subdivision located on the southerly side of Dick Mason Road, shown on Delaware County Tax Map Section 148 block 1 as lot 11.2 Said hearing is scheduled for 6 30 PM on June 23, 2025, at Town Hall 5 Elm Street, Delhi, New York at which time all interested parties will be heard. By order of the Delhi Town Planning Board David Wakin, Administrative Assistant

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Compound Crafts. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 09 2025. 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 Patrick Sturdevant 29 Hansen Dr, Stamford NY, 12167. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DADE ALLEN ENTERPRISES LLC. Arts. of Org. filed with the SSNY on 05 07 25.  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, 1847 Dry Brook Road, Arkville, NY  12406.  Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Bear Ash Farm LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 30 2025. 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 Zenbusiness Inc. 41 State Street, Suite 112, Albany, NY 12207. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of No- Wand-Needed. Articles of Organization filed with Secretary of State of NY (SSNY) on 06 01 2025. 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 Secretary of State (SSNY) 1930 Scotch Hill Road Bloomville NY 13739. Purpose Any lawful purpose.

DELAWARE COUNTY FORECLOSURE NOTICE NOTICE OF SALE  SUPREME COURT COUNTY OF Delaware, Wilmington Savings Fund Society, FSB, not Individually but Solely as Trustee for Finance of America Structured Securities Acquisition Trust 2018-HB1, Plaintiff, vs. Alice Pliauplis as Administrator of the Estate of Mildred Iorio AKA Mildred Alice Iorio, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on May 30, 2024, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on June 30, 2025 at 9 30 a.m., premises known as 10 Camp Avenue, Walton, NY 13856. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Walton, County of Delaware and State of New York, Section 273.11, Block 7 and Lot 58.2. Approximate amount of judgment is $161,133.53 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2018-1165.   Stephen F. Baker, Esq., Referee  Greenspoon Marder, 1345 Avenue of the Americas, Suite 2200, New York, NY 10105, Attorneys for Plaintiff

TOWN OF DELHI NOTICE OF PUBLIC HEARING ZONING BOARD OF APPEALS Notice of Public Hearing 5 Elm Street, Delhi, NY 13753 The Town of Delhi Zoning Board of Appeals will hold a public hearing on the variance application of Alan Smith, who is seeking an area variance for a property located off of Barrett Rd, Tax Parcel 150.-1- 23.2.  The public hearing will be held at the Town Hall located at 5 Elm Street Delhi on Monday, June 23rd  at 5 30 pm. All interested parties will be given an opportunity to comment on the proposal.  The hearing will be followed by a meeting of the Board of Appeals. Application materials are available for public review weekdays from 8 00am – 3 00pm at the Town Clerks Office, Town Hall, 5 Elm Street, Delhi New York.   By Order of the Zoning Board of Appeals Jay Wilson, Chairperson

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Finchnest, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 19 2025. 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 The LLC 654 Main Street, Margaretville, NY 12455. Purpose Any lawful purpose.