Legals - Nov 25, 2020

Posted
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.


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


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


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.


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


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.


The Catskill Watershed Corporation (CWC) is seeking qualified entities for the demolition of one structure in the Town of Hunter, Greene County on a property purchased pursuant to the NYCDEP funded Flood Buyout Program. A mandatory pre-bid conference will be held on December 10, 2020 at 10:00 am. Bids must be received at CWC by 4:00 PM, December 17, 2020. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, December 17, 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
D264366, PIN 905642, FA Proj , Delaware Co., Bridge Replacement: Route 8 Over East Branch Cold Spring, Town of Deposit, Bid Deposit: 5% of Bid (~ $125,000.00), Goals: DBE: 6.00%
D264343, PIN 9TBP21, FA Proj Z240-9TBP-213, Broome, Chenango, Delaware, Otsego, Schoharie, Tioga Cos., Bridge Painting 2021 Various Locations in Region 9, Bid Deposit: 5% of Bid (~ $375,000.00), Goals: DBE: 3.00%


Notice of Formation of DANIELLE TUCKER LLC. Arts. Of Org. Filed with SSNY on 10/6/2020. Office Location: Delaware Co. SSNY desg. As agent of LLC upon whom process must be served. SSNY shall mail process to 7 Cuddeback Ave. Delhi, NY 13753. Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY:
The name of the limited liability company is: Dauntless Dialogue, LLC (the “Company”). The date of filing of the Articles of Organization of the Company with the Secretary of State was October 27, 2020. The county in which the principal place of business of the Company shall be located is Delaware County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the Company, to Hinman, Howard & Kattell, Attn: Christopher L. Roma, 80 Exchange Street, Binghamton, NY 13901. The purpose of the business of the Company is any lawful business purpose.


Dennis Muthig LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 11/6/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 349, 1916 Jump Brook Rd., Grand Gorge, NY 12434. General Purpose


Notice of formation of DIXNEUF CREATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/21/20. Office in Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 260 Gladstone Hollow Rd Andes, NY, 13731. Purpose: Any lawful purpose


Notice of Formation of a NY Limited Liability Company. Name: MANMAID LLC Articles of Organization filing date with Secretary of State (SSNY) was August 17, 2020. Office location: Delaware County. John Boecke has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 392 Sherwood Rd., Delhi, NY 13753. Purpose is to engage in any and all business activities permitted under NYS laws.


NOTICE OF FILING OF
ARTICLES OF ORGANIZATION IN NEW YORK
BY A LIMITED LIABILITY COMPANY
Name: Matrix Newburgh Route 30, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 11/13/20. Office location: Orange County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to Forsgate Dr, CN4000, Cranbury, NJ 08512. Purpose: Any lawful act or activity.


NOTICE OF SALE SUPREME COURT: DELAWARE COUNTY. GYULBENG AZATYAN, Pltf. v. AFFORDABLE HOMES AND PROPERTIES, INC., et al, Defs. Index #EF2019-276. Pursuant to judgment of foreclosure and sale dated Nov. 10, 2020, I will sell at public auction at the Delaware County Courthouse, 3 Court Street Dehli, NY 13753 on Dec. 21, 2020 at 10:00 a.m. prem. k/a. 13350 State Highway 206, Walton, New York 13861 Legal desc. Sec 208 Block 1 Lot 20. Approx. amt. of judgment: $143,175.00 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. THOMAS HEGEMAN, Referee. VINCENT M. LENTINI Atty. for Plt. 1129 Northern Blvd. Suite 404 Manhasset, NY 11030.


LEGAL NOTICE
ANNUAL ELECTION OF THE TOWN OF TOMPKINS FIRE DISTRICT
NOTICE IS HEREBY GIVEN that the Annual Election of the Town of Tompkins Fire District will take place on Tuesday, December 8, 2020 between the hours of 6 p.m. and 9 p.m. at the Trout Creek Fire Hall located at 8695 Highway 27, Trout Creek, N.Y.13847 for the purposes of >1} election one Commissioner for (5} year term commencing January 1, 2021 and ending December 31 2025,Candidates for the office of Fire District Commissioner must file a written statement containing their name and specific term of office they are seeking with the Secretary of the Town of Tompkins Fire District on or before November 20, 2020. Only those persons who are residents of the Town of Tompkins Fire District on or before Nov. 6, 2020 and who are registered to vote with the Delaware County Board of Elections on or before November 6, 2020 shall be eligible to vote in this election.
The district Commissioners are seeking a Treasurer to begin term on January 1, 2021.
November 1, 2020, Secretary Board of Commissioners, Town of Tompkins Fire District,
Jeanette Siniscalchi
Town of Tompkins
Fire District
P.O. Box 44, Trout Creek, New York 13847


Notice to Bidders
The Town of Tompkins Hwy. Department will be accepting bids for crushing gravel at our gravel pit in Afton.
Bid specifications:
Products size to be ¾ - 1”, + (plus) or Ð (minus)
Crushed amount will be bid by yards (approximately 6,666 yards)
Contractor to provide necessary equipment and manpower to crush gravel, feed and carry away crushed and excess materials.
All finished materials will be measured by the cubic yard or with a belt scale.
Contractor must conform to MSHA Federal Mine Safety and Health Regulations.
All bids have to be accompanied by a non-collusive bid form. Bids have to be in a sealed envelope clearly marked Crushed Gravel Bid. Bids have to be turned into the Town Clerk’s office at 148 Bridge St, PO Box 139, Trout Creek NY 13847 or the Hwy. Superintendent at 8586 County Highway 27, PO Box 4 Trout Creek, NY 13847 by 12:00 PM Wednesday December 2, 2020. Bids will be opened Wednesday December 2, 2020 at 12:15PM. Bids will be awarded at the Regular Town Board Meeting Held on December 8th, 2020. The Town reserves the right to reject any and all bids.
11/4/2020
Ronald VanValkenburg
Town of Tompkins
Highway Superintendent


LEGAL NOTICE
Notice is hereby given pursuant to section 205-a of Highway Law that Town of Tompkins Town Board has hereby passed a resolution designating the following highways as seasonal limited use highways to be appropriately posted that snow and ice removal and maintenance will be temporarily discontinued from December 1, 2020 until April 1, 2021
1. Barbour Brook Rd, above Waldo Bonker
2. Wagon Wheel Rd
3. Dry Brook, from Ferris Dean to Town line
4. Trout Creek Cemetery Rd.
5. Frank Beers Rd.
6. Dufton Hollow Rd
7. Fletcher Hollow, above Crane’s
8. Gould Rd.
9. Detour Rd.
10. Southworth Rd
11. Howes Rd
Ron VanValkenburg
Town of Tompkins
Road Superintendent
Dated 11/12/2020


NOTICE OF ELECTION
OF THE
WALTON FIRE DISTRICT
PLEASE TAKE NOTICE that the annual election of the Walton Fire District will be held on Tuesday, December 8, 2020. The electors of the Fire District will vote at the Fire Hall, 61 West Street, Walton, NY. Voting will be by written ballot and the polls will be open from 6:00 p.m. to 9:00 p.m. for the purpose of re-electing Andrew Davis as a Fire Commissioner to serve a term of five (5) years.
To be eligible to vote a person must be a resident of the Fire District (the Village and Town of Walton) and be registered with the Delaware County Board of Elections by November 16, 2020.
Walton Fire District
By: Lenore A. Dutcher,
Secretary
Dated at Walton, New York
November 12, 2020


BEAVERKILL VALLEY FIRE DISTRICT
ELECTION NOTICE
NOTICE IS HEREBY GIVEN that the Annual Election of the Beaverkill Valley Fire District will be held at the Lew Beach Fire House, Tuesday December 8, 2020
between the hours of 6PM and 8PM.
Purpose of such election is to elect one (1) Commissioner for a term of five (5) years commencing January 1, 2021 and ending December 31, 2025
All duly registered voters of the Beaverkill Valley Fire District shall be eligible to vote.
Anyone interested in the position must submit a letter of intent with the Secretary no later than November 23, 2020
By Order Of the Board of Fire Commissioners of the Beaverkill Valley Fire District
Carolann Backman
Secretary/Treasurer
Beaverkill Valley Fire District 845-439-4272


Big Whale Productions LLC. Filed 9/8/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Chrystal Spring LLC. Filed with Secretary of State of New York on 11/09/2020. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served and directed to forward service of process & shall mail to: 36 Martin Road, Stamford, NY 12167. Purpose: any lawful activity.


PUBLIC NOTICE CHANGE IN MEETING LOCATION
The meeting of the Town of Franklin Town Board will be held December 1, 2020, 6:00 PM, at the Treadwell Fire House, 9202 Co Hwy 16, Treadwell, NY.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Gris LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is November 18, 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: 9 Kristi Drive East Hanover, NJ 07936.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Hecht’s mobile repair, llc Filed with sec. of state of ny(ssny) 8/5/2020 cty Delaware. Ssny desig. As agent upon whom process against may be served & shall mail process to Stephen Hecht jr P.O. Box 745 Roscoe, ny 12776


LEGAL NOTICE
Notice of Formation of HYNES FUNERAL HOME LLC A limited liability company. Articles of Organization filed with NYS Department of State on September 2, 2020. Offices located in Delaware County. NYS Secy. of State is designated as agent whom Process against the LLC may be served. Secy. of State shall mail copy of such process to PO Box 725, Margaretville, NY 12455. Purpose: To engage in any lawful act or activity.


ANNUAL ELECTION OF THE KORTRIGHT RURAL FIRE DISTRICT
NOTICE IS HEREBY GIVEN
that the Annual Election of the Kortright Rural Fire District will take place on December 8, 2020 between the hours of 6:00 p.m. and 9:00 p.m. at the Kortright Rural Fire District Fire Station located at 243 Scotch Hill Rd. Bloomville, New York 13739 for the purposes of: 1) electing one Commissioner for a five (5) year term, commencing January 1, 2021 and ending December 31, 2025; 2) electing one Commissioner for a four (4) year term, commencing January 1, 2021 and ending December 31, 2024; 3) electing one Commissioner for a three (3) year term, commencing January 1, 2021 and ending December 31, 2023; 4) electing one Commissioner for a two (2) year term, commencing January 1, 2021 and ending December 31, 2023; 5) electing one Commissioner for a one (1) year term, commencing January 1, 2021 and ending December 31, 2021.
Lynn Pickett, Secretary Board of Fire Commissioners Kortright Rural Fire District
PO Box 756, Bloomville, NY 13739


Leap Physical Therapy, LLC Articles of Organization of this Professional Limited Liability Company (PLLC) were filed with the Secretary of State of New York (SSNY) on November 12, 2020. The PLLC maintains its office in Delaware County. SSNY is designated as agent of PLLC upon whom process against it may be served. SSNY shall mail a copy of any process served to Leap Physical Therapy, LLC, 550 County Hwy 18, Delhi, NY 13753. Purpose: for any lawful activity for which limited liability companies may be formed under the law.


Legal Notice:
On November 18, 2020 The Masonville Town Board approved the 2021 budget.


Legal Notice:
The Town of Masonville is soliciting bids for approximately 2,500 gallons of LP gas, tank size 500 gallons for the Masonville Town Hall for the 2020-2021 season.
We request that you submit a sealed bid, including credit terms and any other relevant information. Bids must be received no later than November 30, 2020. The Board has the right accept or reject any or all bids.
Bids will be opened at the regular town meeting at 7:30 PM on December 2, 2020.
Please send all correspondence to:
The Town of Masonville
PO Box 275
Masonville, NY 13084
Linda Bourn
Town Clerk
Town of Masonville


Legal Notice:
NOTICE IS HEREBY GIVEN
the Town of Masonville board approved local law #1 of 2021 to override the tax cap for 2021.
Linda Bourn


Legal Notice:
The following roads in the Town of Masonville are designated seasonal by the Highway Superintendent from December 1, 2020 to May 1, 2021: Thorp Hill, Beals Pond, Steam Mill, Gould Dean, Mormon Hollow, Mormon Hollow Cross Road, Lake Cecil and Dry Brook Roads.
Linda Bourn
Town Clerk
Town of Masonville


The Town of Meredith will hold a
PUBLIC HEARING ON DELHI TELEPHONE FRANCHISE AGREEMENT ON TUESDAY DECEMBER 8, 2020 AT 6:45 PM
at the Meredith Town Hall, 4247 Turnpike Road, Meridale NY 13806
and such other matters as may come before the Board. Regular Town Board Meeting to follow.
Copies of said Delhi Telephone Franchise Agreement are available at the Town Hall during our normal business hours, and at our website-www.townofmeredith.com (look at link at bottom left of home page.)
All interested parties are invited to attend.
Liliane F. Briscoe
Town Clerk
Town of Meredith


TOWN OF MEREDITH PLANNING BOARD
LEGAL NOTICE OF
PUBLIC HEARING
PLEASE TAKE NOTICE:
that the Town of Meredith Planning Board will hold a Public Hearing on Monday, December 7, 2020, at the East Meredith Fire Hall located at 6192 County Highway 10, East Meredith, NY, 13757, to consider a two (2)-lot minor subdivision of Tax ID# 48.-2-9.1, a 217-acre property owned by Robert Kathmann located at 285 Kathmann Road.
Said hearing to commence at 6:45PM at which time all persons wishing to speak shall be heard. The public hearing will be immediately followed by the regular Planning Board meeting.
Amy Lieberman Ð Planning Board Clerk


The Town of Meredith will hold a
PUBLIC HEARING ON LOCAL LAW #1-2020 - SITE PLAN REVIEW LAW ON TUESDAY DECEMBER 8, 2020 AT 6:30 PM
at the Meredith Town Hall
4247 Turnpike Road, Meridale NY 13806
and such other matters as may come before the Board. Regular Town Board Meeting to follow.
Copies of said proposed Local Law are available for inspection at the Town Hall during our normal business hours, and at our website-www.townofmeredith.com (look at link at bottom left of home page.)
All interested parties are invited to attend.
Liliane F. Briscoe
Town Clerk
Town of Meredith


Peters Welding & Fabrication LLC. Filed 10/15/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 2246 S Montgomery Hollow Rd, Roxbury, NY 12474. Registered Agent: Nyscorporation.com, 1971 Western Ave, #1121, Albany, NY 12203. Purpose: General.


WALTON CENTRAL SCHOOL DISTRICT
CONSTRUCTION
MANAGEMENT/OWNER’S REPRESENTATIVE
REQUEST FOR
PROPOSALS
The Walton Central School District invites construction management firms to submit proposals to perform construction management services for the Board of Education of the District. The anticipated scope of work for the District’s capital project includes, but is not limited to the following work at Walton Central School District buildings: redesign and reconstruction of the driveways and parking lots at the Middle School/High School campus, roofing replacements, energy efficiency improvements, security improvements at the High School main entrance, flood mitigation at the Townsend Elementary School, and removal of an underground fuel tank. Project costs are estimated at $8,214,000. Further information regarding the proposed project and the full Request for Proposals can be found at
www.waltoncsd.org/CapProject.aspx
.
To be considered, five (5) copies of a proposal must be received by the Walton Central School District Clerk, 47-49 Stockton Avenue Walton, N.Y., by 2:00 p.m. December 22, 2020. The District reserves the right to reject any or all proposals submitted.


WHB Film LLC. Filed 8/31/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Zeep Natural Soap, LLC. Art. of Org. filed with SSNY on 09/28/20. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served & shall mail copy of process to: 712 Coles Clove Rd, Delancey, NY 13752. Purpose: Any lawful.


New York State Department of Environmental Conservation
Notice of Complete Application
Date:
11/19/2020
Applicant:
J & A Sand & Gravel Inc
9 Union Ave
Ronkonkoma, NY 11779
Facility:
J&A Sand & Gravel Inc.
8765 State Highway 30
Downsville, NY 13755
Application ID:
4-1224-00517/00001
Permits(s) Applied for:
l - Article 23 Title 27 Mined Land Reclamation
Project is located:
in COLCHESTER in DELAWARE COUNTY
Project Description:

The applicant proposes to import uncontaminated bluestone from other permitted mines. A maximum of 5,000 cubic yards of imported material is to be stored in the mine at any one time. The material will be processed and sold. Processing is an existing authorized activity under the current permit. The site is located on the northeast corner of Trout Brook Road and State Highway 30 near Shinhopple, NY.
Availability of Application Documents:

Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination

Project is an Unlisted Action and will not have a significant impact on the environment. A Negative Declaration is on file. A coordinated review was performed.
SEQR Lead Agency
NYS Department of Environmental Conservation
State Historic Preservation Act (SHP A) Determination
The proposed activity is not subject to review in accordance with SHP A. The application type is exempt and/or the project involves the continuation of an existing operational activity.
Availability For Public Comment
Comments on this project must be submitted in writing to the Contact Person no later than 12/28/2020
or 33 days after the publication date of this notice, whichever is later.
Contact Person

MARTHA A BELLINGER
NYSDEC
65561 St Rte 10
Stamford, NY 12167-9503
(607) 652-7741