Legals - Nov 4, 2020

Posted
30 Main Street LLC. Filed 9/10/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: John Petschauer, 185 Woodward Ave, Ridgewood, NY 11385. Purpose: General.


4 Delaware Ave LLC. Filed 9/8/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: John Petschauer, 185 Woodward Ave, Ridgewood, NY 11385. Purpose: General.


The Draft Queens LLC filed w/ SSNY 9/16/20. Off. in Delaware Co. SSNY desig. as agt. of LLC whom process may be served & shall mail process to the LLC, PO Box 224, Highmount, NY 12441. Any lawful purpose.


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

1. The name of the limited liability company (“LLC”) is GUNNERS DREAM LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is MARCH 16, 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: 69 WEST MAIN ST, SIDNEY, NEW YORK, 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


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.


NOTICE OF HEARING ON
PRELIMINARY BUDGET
NOTICE IS HEREBY GIVEN that the preliminary budget of the Town of Colchester, Delaware County, New York for the fiscal year beginning January 01, 2021 has been filed in the office of the Town Clerk of said Town, where it is available for inspection by any interested person during regular office hours. Further notice is hereby given that the Town Board of said Town of Colchester will meet and review said preliminary budget and hold a Public Hearing thereon at 7:00 PM on Wednesday, the 4th day of November, 2020 at the Town Hall, 72 Tannery Road, Downsville, New York and that at such hearing any person may be heard in favor or against any item therein contained. And further notice is hereby given pursuant to Section 108 of the Town Law that the following are proposed yearly salaries of the Town Officers of this Town:
Supervisor $22,500.00
Town Clerk $35,500.00
Councilman (4@)
$3,485.00 each
Supt. of Highways
$52,250.00
Town Justice (2@)
$13,100.00 each
Tax Collector $6,950.00
And further notice is hereby given that the regular monthly meeting of the Town Board will be held immediately following the Preliminary Budget Hearing.
By order of the Colchester Town Board.
Dated: October 21, 2020
Julie B. Townsend
Town Clerk


NOTICE OF HEARING UPON PRELIMINARY BUDGET
NOTICE IS HEREBY GIVEN
that the Delhi Town Board will hold a public hearing on the Preliminary 2021 Budget at the Town Hall at 6:30pm, on the 10th day of November 2020 and that at such hearing any person may be heard in favor or against the preliminary budget as compiled for or against any item or items therein contained.
Pursuant to Section 108 of the Town Law, the proposed salaries of the town officers are hereby specified as follows:
Supervisor       $11,591.28
Councilmember 4 each at
         2,873.88
HWY Superintendent
        40,000.00
Town Clerk/Tax Collector
        35,263.54
Justice  26,066.56
Assessor Ð Chairperson
        16,871.66
Assessors 2 each at
         14,610.67
The regular monthly Town Board Meeting will be held at 7:00 pm following the Public Hearing.
Dated: October 23, 2020
By order of the Delhi Town Board
Elsa Schmitz
Delhi Town Clerk


The Town of Meredith will hold a
PUBLIC HEARING ON
THE PRELIMINARY 2021 TOWN BUDGET TUESDAY NOVEMBER 10, 2020
AT 6:45 PM
and such other matters as may come before the Board. Regular Town Board Meeting to follow.
Copies of the Preliminary Budget are on view at 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


The Town of Meredith will hold a
PUBLIC HEARING ON REVISED TOWN DRIVEWAY PERMIT POLICY ON TUESDAY
NOVEMBER 10, 2020
AT 6:30 PM
and such other matters as may come before the Board. Regular Town Board Meeting to follow.
Copies of the Revised Town Driveway Permit Policy are on view at 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


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.


NOTICE TO BIDDERS
PLEASE TAKE NOTICE that pursuant to the provisions of Section 103 of General Municipal Law, sealed bids will be received by the Town of Colchester for the removal and replacement of 41 (forty-one) high bay lights. The Bidder must have a NYS Electrician License and be insured for electrical work. The bid must include a minimum standard of 100 watts UFO LED High Bay Light with 13,000 lumens.
Any bidder can inspect the work site: Town of Colchester Highway Garage located at 6292 River Road, Downsville, NY, Monday through Friday, 6am to 2:30pm.
Sealed Bids will be received at the office of the Colchester Town Clerk, 72 Tannery Road, Downsville, New York until Noon (12:00 PM) on the 17th day of November, 2020. Bids are to be opened and read aloud on November 17, 2020 at Noon at the Colchester Town Hall.
Bids will be submitted in sealed envelopes at the above address and shall bear on the face thereof Bid Proposal No.02-20 Hwy Garage LED Lighting System and the name and address of the bidder. A non-collusive bidding certificate must also accompany all bids.
Bidders are advised not to rely on the Postal Service or any other mail delivery service for the timely and proper delivery of their bid proposals.
The contract for the above bid proposal will be awarded by the Town Board to the lowest responsible bidder. The Town of Colchester reserves the right to reject any or all bids in the best interest of the Town.
DATED: October 7, 2020 Kenneth R. Eck
Hwy Superintendent


Notice of Hearing Upon Preliminary Budget

NOTICE IS HEREBY GIVEN that the Walton Town Board will hold a public hearing on the Preliminary 2021 Budget at the Town Hall at 6:00 p.m. on the 9th day of November, 2020 and that at such hearing any person may be heard in favor or against the preliminary budget as compiled for or against any item or items therein contained.
Pursuant to Section 108 of the Town Law, the proposed salaries of the town officers are hereby specified as follows:
Supervisor       $12,095.00
Councilperson 4 each at
         $2,623.50
HWY Superintendent
         $55,774.00
Town Clerk       $45,939.00
Justice 2 each at        $9,842.00
Dated October 19, 2020
By order of the Town Board
Ronda Williams
Walton Town Clerk


LEGAL NOTICE
Pursuant to Section 205-a of the Highway law the Town of Walton designates the following as seasonal limited use highway to be posted for temporarily discontinue snow and ice removal from December 1, 2020 to April 1, 2021.
Chase Brook from Town of Tompkins town line to Town of Tompkins town line.
Beers Brook from Russ Gray Pond to NYS Route # 206 Kellogg Road from the Kellogg residence to the end of the road.
Dated: October 20, 2020
Jeff Offnick
Superintendent of Highway


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.


NOTICE
The Bovina Town Board will hold a Special Meeting on Monday, November 16, 2020 at 6 PM downstairs in the Community Hall, 1866 County Highway 6, Bovina, NY. The purpose of this meeting is to award the bid for the final phase of the well project only. No other business will be conducted.
Bovina Town Board
Catherine Hewitt, Clerk


NOTICE OF PUBLIC HEARING

Notice is hereby given that the Village of Delhi will hold a public hearing at the Village Hall, located at 9 Court Street, Delhi, NY, on Monday, November 16, 2020, at 6:30 p.m., to seek public input regarding the New York State Office of Community Renewal’s Community Development Block Grant Program and a proposed Small Business Assistance project to provide financial assistance in the form of a matching grant to Verdugo Hospitality LLC. The Village of Delhi is considering the submission of a grant application of $32,000 through this program. Written comments may be forwarded to Kim Cairns, Village Clerk, at 9 Court Street, Delhi, NY 13753.


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.