Legals - Nov 11, 2020

Posted
Notice of Formation of BACK COUNTRY LANDSCAPING LLC. Filed with SSNY on 07/12/2020. Office Delaware County. SSNY designated as agent for process & shall mail copy to: 64 Bryant’s Brook Lane, Andes, NY 13731. Purpose: any lawful.


Notice of Formation of Sweatconnected LLC, Art. of Org. filed with Sec’y of State (SSNY) on 9/1/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to NRAI, 28 Liberty St., NY, NY 10005. Purpose: any lawful activity.


Z.Gem, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 09/23/2020. Cty Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Erick Ramallo, 78 Tennesse Ave., Long Beach, NY 11561. General Purpose.


4855 County Highway 6 LLC Arts of Org. filed SSNY 7/17/20. Office: Delaware Co. SSNY design agent of LLC upon whom process may be served & mail to 4855 County Hwy 6 Margaretville, NY 12459 General Purpose


Cm24 Usa LLC. Filed with SSNY on 9/14/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 1020 Charlie Wood Rd Delancey NY 13752. Purpose: any lawful


Hamden General LLC filed Articles of Incorporation with the Secretary of State of New York on 10/6/20. Office: Delaware County. SSNY designated as agent of the LLC as agent of LLC upon whom process may be served and directed to forward service of process to Amy Crawford 1855 Adam Clayton Powell #2A New York, NY 10026. Purpose: any lawful activity.


Triple M Excavating & Trucking LLC, Arts. of Org. filed with Sec. of State of NY (SSNY) on 9/8/2020. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 178 Grebel Rd, Jeffersonville, NY 12748. Purpose: any lawful activity.


Notice of Formation of
Tweedie Aerial Photography LLC.
Articles of Organization filed with Secretary of State of New York (SSNY) on 9/14/20. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 460 Upper East Brook Rd. Walton, NY 13856. Purpose: any lawful act or activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
1. The name of the limited liability company (“LLC”) is 87 Main Street LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is October 14, 2020.
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: 87 Main Street, Sidney, NY 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


NOTICE OF SALE
STATE OF NEW YORK SUPREME COURT: COUNTY OF DELAWARE
THE BANK OF GREENE COUNTY, Plaintiff, against JAMES J. ROSCOE, JR., et al., Defendants. Index No. EF2019-218. Pursuant to a Judgment of Foreclosure and Sale that was entered in this action in the Delaware County Clerk’s Office on March 19, 2020, I, the undersigned Referee, will sell at public auction at the Delaware County Courthouse at 3 Court Street, Delhi, New York on November 20, 2020 at 10:00 a.m., the premises known as 1377 Tower Mountain Road, Town of Stamford, Delaware County, New York, Tax Map Parcel #: 70.- 1-9.3. The premises will be sold subject to the provisions of the said Judgment. Personal protective equipment, including face masks, disposable plexiglass face shields and other similar protective face coverings, must be utilized by all attendees. Social distancing (minimum of six feet) must be maintained from other attendees at all times. The Terms of Sale may be obtained upon request from the Plaintiff’s attorney. Xibai Gao, Esq., Referee. Attorneys for Plaintiff: Lucas Machado, Esq., Whitbeck Benedict & Smith LLP, 436 Union Street, Hudson, New York 12534 (518) 828-9444


LEGAL NOTICE
PLEASE TAKE NOTICE:
PETITION FOR DISSOLUTION.
The First Congregation Church of Christ of Sidney, Inc., a religious corporation with offices at 1 Bridge Street, Sidney, NY 13838, gives notice of its intention to petition the Supreme Court of Delaware County of the State of New York on November,18 2020 at 9:30 a.m., or as soon thereafter as counsel can be heard, for an order decreeing the dissolution of said First Congregation Church of Christ of Sidney and ordering the distribution any and all assets belonging to said corporation, after providing for the ascertaining and payment of the debts of said corporation and the necessary costs and expenses of such proceedings of such dissolution, to be transferred to various local churches and not-for-profit organizations to be devoted and applied to their general purposes, and for such other purposes as may be just and proper.


IMMEDIATE FAM LLC Articles of Org. filed NY Sec. of State (SSNY) 10/15/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 354, Deposit, NY 13754. Purpose: Any lawful purpose. Principal business location: 35-37 36th St., 2nd Fl., Astoria, NY 11106.


OzandGoz LLC articles of Org. filed NY Sec. of State (SSNY) 7/10/2020. Office in Delaware Co. SSNY Desig. Agent of LLC whom process may be served. SSNY shall mail process to 134 Damgaard Rd., Andes NY 13731, which is also the principal business location. Purpose: Any lawful purpose.


STEVES GREENHOUSE LLC. Arts. of Org. filed with the SSNY on 10/14/20. Latest date to dissolve: 12/31/2120. 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, 377-84 State Highway 10, Hamden, NY 13782. Purpose: Any lawful purpose.


TY’S TACO-RIA LLC Articles of Org. filed NY Sec. of State (SSNY) 9/27/2019. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 669 Maggie Hoag Rd., Delancey, NY 13752, which is also the principal business location. Purpose: Any lawful purpose.


NOTICE OF FORMATION of AMRM Roxbury, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on October 28, 2020. Location: Delaware County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to: Tobin & Company, 2500 Westchester Avenue, Suite 117, Purchase, NY 10577. Purpose: Any lawful purpose.


MEJ134LLC filed Articles of Incorporation with the Secretary of State of New York on 10/01/2020. Office: Delaware County. SSNY designated as agent of the LLC as agent of LLC upon whom process may be served and directed to forward service of process to Christopher Lavell 1177 E River Road, Walton, NY 13856. Purpose: any lawful activity


Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, December 03, 2020 at the NYSDOT, Contract Management Bureau, 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 09: New York State Department of Transportation
44 Hawley Street, Binghamton, NY, 13901
D264342, PIN 9M1021, FA Proj , Broome, Chenango, Delaware, Otsego, Schoharie, Sullivan, Tioga Cos., Bridge Washing 2020-2021 Broome, Chenango, Delaware, Otsego, Schohaire, Sullivan & Tioga Counties, Bid Deposit: 5% of Bid (~ $125,000.00), Goals: DBE: 3.00%


Old Clump, LLC. Filed with SSNY on 9/8/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 18 Roxbury Mountain Rd Hobart NY 13788. Purpose: any lawful


Red Castle Properties, LLC, App of Auth. filed with Sec. of State of NY (SSNY) 6/15/2005. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 455 Tarrytown Rd., Ste. 1312, White Plains, NY 10607. General Purpose.


Shop Wurks Studios LLC. Arts.of Org. Filed with the SSNY on 7/18/20. 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, P.O.box 286 Hobart, NY 13788. Purpose: Any lawful purpose.


UPPER DELAWARE MEDIA GROUP, LLC. filed with SSNY 10/27/2020. Location: Delaware County. Emmanuel A. Argiros is designated as agent upon whom process against it may be served. SSNY shall mail process to: 533 East Front Street, Hancock, NY 13783. Purpose: any lawful activity.


8sided Realty LLC. Filed with SSNY on 11/6/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 167 Hunters Lane Roxbury NY 12474. Purpose: any lawful


LEGAL NOTICE
The bond resolution, a summary of which is published herewith, has been adopted on the 18th day of June, 2020, 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 JUNE 18, 2020 OF THE BOARD OF EDUCATION OF THE ANDES CENTRAL SCHOOL DISTRICT AUTHORIZING NOT TO EXCEED $39,904 AGGREGATE PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE THE ACQUISITION OF A SCHOOL BUS AT AN ESTIMATED MAXIMUM COST OF $56,904, 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: $56,904
Period of probable usefulness: Five (5) years
Amount of obligations to be issued: $39,904


LEGAL NOTICE
Big and Small Self Storage will sell at public auction for cash Only all the Personal Property stored by Wayne Squires Unit # 7. Household goods, some furniture & misc. items At 9:00am November 13, 2020 at the Premises of Big & Small Self Storage, 25 West St. Walton NY 13856.
Owner reserve the right to bid at auction, reject any and all bids, cancel or adjourn sales to reserve this claim.
Call Eric Seiferth, Owner at 607-865-2227


LEGAL NOTICE
ANNUAL ELECTION OF THE BOVINA FIRE DISTRICT
NOTICE IS HEREBY GIVEN that the Annual Election of the Bovina Fire District will take place on December 8, 2020 between the hours of 6:00 p.m. and 9:00 p.m. at the Bovina Fire Hall located at 36 Maple Avenue, Bovina Center, New York 13740 for the purpose of electing one Commissioner for a four (4) year term commencing January 1, 2021 and ending December 31, 2024 . Only residents registered to vote with the Delaware County Board of Elections on or before November 18, 2020 shall be eligible to vote.
Candidates for District Office shall file their names and the position they are seeking with the Secretary of the Bovina Fire District, at P.O. Box 39, Bovina Center, New York 13740 no later than November 20, 2020.
Dana Sluiter
Bovina Fire District,
Secretary
BOARD OF FIRE
COMMISSIONERS
BOVINA FIRE DISTRICT
36 Maple Avenue
Bovina Center,
New York 13740


C3SM LLC filed w/ SSNY on 11/2/20. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 15 Hidden Acres Dr., Kinnelon, NJ 07405. Purpose: any lawful.


Notice of formation of Catskill Mountain Self Storage, LLC. Articles of Organization were filed with Secretary of State of New York (SSNY) on 10/22/2020, office location: Delaware County. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of process to the LLC at 2323 Burroughs Memorial Rd., Roxbury, NY 12474. Purpose: any lawful activity.


The Village of Delhi’s regular December Board of Trustees meeting has been changed. It will now be on December 14, 2020 at 6:00 pm.
Kimberly Cairns
Clerk/Treasurer


NOTICE OF ANNUAL ELECTION

NOTICE IS HEREBY GIVEN, that the Board of Fire Commissioners of the Delhi Joint Fire District are hereby holding an Annual Election on December 8th, 2020 between the hours of 6:00p.m. and 9:00p.m. at the Delhi Fire Department’s firehouse located at 140 Delview Terrace Extension, Delhi, New York 13753 for the purpose of electing one (1) commissioner:
¥ One (1) commissioner for a 5-year term commencing on January 1st, 2021 and ending on December 31st, 2025.
Candidates for District Office of Commissioner must file a letter of intent to run for election with the Secretary of the Fire District no later than November 18, 2020.
All voters registered with the Delaware County Board of Elections on or before November 16, 2020, who
are residents of the fire district for thirty (30) days preceding the election, shall be eligible to vote.
Scott May, Chairman
BOARD OF FIRE COMMISSIONERS
DELHI JOINT FIRE DISTRICT
5 Elm Street
Delhi, NY 13753


DELHI JOINT FIRE DISTRICT NOTICE OF SPECIAL MEETING

Please take notice that the Delhi Joint Fire District of the towns of Delhi, Hamden and Meredith, County of Delaware, New York, will hold a Special Meeting on November 19, 2020. The meeting will be held at 8pm at the Delhi Fire Department, 140 Delview Terrace Extension, Delhi, NY. All meetings of the Delhi Joint Fire District are open to the public.
This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York.
By order of the Board of Fire Commissioners of the Delhi Joint Fire District Fire District.
Kurt R. Mable
Secretary
Delhi Joint Fire District


NOTICE OF ELECTION DOWNSVILLE FIRE DISTRICT

Voting for the Downsville Fire District Board of Fire Commissioners will be held December 8, 2020 from the hours of 6:00 pm to 9:00 pm at the Downsville and Cooks Falls fire halls. Ballots can be cast by any registered voter in the Downsville Fire District.
Voting will be for:
one (1) Fire Commissioner for a term of five (5) years.
Lavonne Shields Secretary


LEGAL NOTICE
Please take notice that according to Local Law of 1995, the parking of any vehicle on any Town highway within the Town of Hamden is prohibited between November 1 of any year and April 1 of the following year. Vehicles parked in violation of the Local Law will be removed as authorized by the Highway Superintendent in provisions of said Local Law.
DATED: November 5, 2020 Dennise Yeary
Hamden Town Clerk


LEGAL NOTICE
By resolution of the Town Board, pursuant to Section 205-a of the Highway Law, the Town of Hamden designates the following as seasonal limited use highways to be posted for temporarily discontinued snow and ice removal from November 1 of any year and April 1 of the following year.
Blanchard Road
Cobbe’s Cross Road from Miller’s trailer to former Mary Gray residence
Corner of Munn Road to former Gray Farm
Crystal Creek Road from big power line to Franklin Town line
Ridge Road from Gray Road to Gay Merrill residence
Steven’s Road from Caroline Keil/Myles Connell’s, the old Steven’s farm to Andes Town Line
By order of the Hamden Town Board DATED: November 5, 2020
Dennise Yeary
Hamden Town Clerk


TOWN OF KORTRIGHT BID NOTICE

The Town of Kortright Town Board will be accepting sealed bids for the purchase of a 2021 Chevrolet 6500 diesel 4 wheel drive Cab and Chassis. Specifications are available upon request at the Kortright Town Hall. All Bids must be received at the Kortright Town Hall no late than 12:00 Friday November 20, 2020. The Board will hold a special meeting to open bids on November 23, 2020 at 7:00pm at the Town Hall, 51702 State Highway 10, Bloomville, NY.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
The name of the Limited Liability Company is
SONNY & SONS ENTERPRISES LLC.
The Articles of Organization of the company were filed with the Secretary of State of New York (SSNY) on October 09, 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:
Harry S. Triebe, Jr., 13141 State Highway 30, Downsville, New York 13755.
Purpose: For any lawful purpose.