Legals - Sep 9, 2020

Posted
Biocompli LLC, Art. of Org. filed with (SSNY) on 7/7/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom proc. may be served & shall mail POB 59, Denver, NY 12421. Purp.: any lawful.


Eddie Rivera Dog Training LLC. Filed 2/3/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 99 Janke Rd, Delhi, NY 13753. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave Ste 202, Bklyn, NY 11228. Purpose: General.


PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY
COMPANY
The name of the Limited Liability Company is Heinz Farmhouse LLC; its Articles of Organization were filed with the Secretary of State on July 29, 2020; the County within New York in which its office is to be located is Delaware; the Secretary of State has been designated as agent upon whom process may be served; the post office address to which the Secretary of State shall mail the process is 737 Scutt Mountain Road, Bloomville, New York 13739; the purpose of its business is to conduct any lawful business under law.


Notice of Formation of Julia Baum Interiors LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/22/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Julia Baum, 96 5th Ave., Ste. 8J, NY, NY 10011. Purpose: any lawful activities.


NOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY
Name: Teahouse Holdings LLC. Articles of Organization filed with sec. of state of NY(SOS) on 7/24/2020. Office Location: Delaware County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to140 Girard St., Brooklyn, NY 11235. Purpose: Any lawful act or activity.


Welsh77 LLC. Filed 7/23/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 354 77th St, Bklyn, NY 11209. Purpose: General.


East Brook Community Farm LLC Arts. of Org. filed with the SSNY on 8/3/2020 Office: Deleware County. Executive Deputy Secretary of State designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 2253 County Highway 22 Walton NY 13856 Purpose: Farming


Notice of Formation of New Land Farmstead LLC. Arts of Org. filed with NY Secy. Of State (SSNY) on 6/22/2020. Office location: Delaware County. SSNY designated agent upon whom process may be served and mailed to: 1738 Freer Hollow Rd Walton, NY 13856. Purpose: Any lawful activity.


The Catskill Watershed Corporation (CWC) is seeking qualified individual/firm to provide engineering and hydraulic modeling services for flood mitigation project alternatives at a property owned by CWC in Delaware County, NY.  Bids must be received by CWC by 4pm on September 16, 2020.  For bid documents, please contact John Mathiesen or Timothy Cox at 845-586-1400.  EOE


Cleo & Alex, LLC

has filed articles of organization with the NY Secretary of State on July 29, 2020. The office is in Delaware County. The NY Secretary of State is designated as agent upon whom process may be served. The address to which the Secretary of State shall forward copies of any process is: P.O. Box 342, Andes, NY 13731. The purpose of the LLC is any lawful purpose.
Filed by:
RYAN, ROACH & RYAN LLP



Galac Hill, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/30/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to William Apgar, 335 Hillcrest Rd., Warren, NJ 07059. General Purpose


Notice of formation of Houlihan Construction & Restoration LLC. Arts. of Org. filed with Secy. Of State of NY (SSNY) on 6/08/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Michael Houlihan, PO Box 255, Delhi, NY 13753. Purpose: any lawful activity.


Notice of formation of MS RENTAL PROPERTIES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/26/2020. 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 process to: The LLC, 485 Hamden Hill Spur, Delhi, NY 13753. Purpose: any lawful act.


Notice of Qualification of Olgoonik Solutions, LLC. Authority filed with NY Secy of State (SSNY) on 8/5/20. Office location: Delaware County. LLC formed in Alaska (AK) on 9/12/12. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. AK address of LLC: 3201 C St, Ste 700, Anchorage, AK 99503. Cert. of Formation filed with AK Secy of State, 550 W. 7th Ave, Ste 1500, Anchorage, AK 99501. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose: any lawful activity.


Stukar Properties LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/17/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 15 Pine Street, Walton, NY 13856. General Purpose


Tzero Markets, LLC App of Auth. filed with Sec. of State of NY (SSNY) 7/14/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process BlumbergExcelsior Corporate Services, INC., 16 Court St., 14th Fl., Brooklyn, NY 11241. General Purpose.


Notice of Formation of a NY LLC. Name: Atta Girl Wedding Concierge LLC. Articles of Organization filing date with SSNY was 11 December 2019. Office Location: Delaware County. United States Corporation Agent, Inc. has been designated as agent of LLC upon whom to process against it may be served and SSNY shall mail copy of process to Registered Agent is United States Corporation Agent, Inc. 7014 13th Avenue Suite 202, Brooklyn, Ny 11228. Purpose: Any Lawful Activity


The Catskill Watershed Corporation (CWC) is seeking qualified entities under two separate contracts for the demolition of four structures, two per contract, in the Town of Olive, Ulster County on properties purchased pursuant to the NYCDEP funded Flood Buyout Program. A mandatory pre-bid conference will be held on September 17, 2020 at 10:00 am starting at the first property site. Bids must be received at CWC by 4:00 PM, September 24, 2020. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


Delaware BWMM, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/4/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 23 Delaware Ave., Delhi, NY 13753. General Purpose.


The Lew Beach Cemetery Corporation will hold its annual meeting on September 22, 2020 at 6:30 pm at the Lew Beach Cemetery (3rd driveway). Please bring a chair, mask, paper and pencil. In case of questionable weather, call Judie DV Smith at 607-498-6024 or email darbee1@juno.com


Maura Site Services LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/17/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Stephen Ross, 525 Broadhollow Rd., Ste. 104, Melville, NY 11747. General Purpose.


NOTICE TO BIDDERS
Please take notice, General Municipal Law of the State of New York, that pursuant to authorization of the Town Board of Andes, Delaware County, SEALED BIDS for the following:
Andes WWTP:
1.) Plowing consists of snow removal of the driveway, parking lot and gate. Snow will be removed prior to 6:30AM. Snow will be removed in front of every overhead door each time the facility is plowed and around the front of the court building. The Court sidewalk/walkway is also to be shoveled every day prior to 6:30AM.
Andes Water District:
1.) Spring Treatment Plant- Plowing to consist of snow removal of the driveway, wide enough for truck deliveries, inside the fence to each building and the gate. Snow removal will be before 6:30AM. Bid per season.
2.) Pump House- Shovel entrance and steps to the Pump House.
Town of Andes-
1.) Snow removal on delinquent home owner sidewalks will be at the direction of the Town
of Andes C.E.O. or the Town of Andes Supervisor. Delinquent home owner snow removal from sidewalks will be on a per sidewalk basis. Photographs, date, and time of each snow plowing are required for any bill submitted to the Town.
2.) Snow removal from Veteran’s Park (Bohlmann Park) sidewalk, Library sidewalk, and Hamlet bridges prior to 6:30AM
3.) Snow removal from the Andes Town Hall sidewalk and both entrances prior to 6:30AM
4.) Snow removal at the Andes Railroad Station. Plowing and shoveling to the building as needed. Snow must be removed from the driveway and parking area. Snow must be shoveled from the walkways and doorways of the building.
5.) Andes Library- Plowing of the parking lot as needed. Snow must be removed from the entrance and parking area. (Bill to Andes Public Library-PO Box 116)
6.) FUEL OIL- For heating Town Highway Garage -automatic delivery
7.) WINTER MIX- For fuel oil for heating at the Town Highway Garage-automatic delivery
8.) L.P. GAS- Wastewater Plant, Town Hall, Library, Railroad Station and Spring Water Reservoir- automatic delivery
9.) GASOLINE- Town Highway Garage- automatic delivery
10.) DIESEL FUEL- Town Highway Garage-automatic delivery
11.) WINTER MIX FOR DIESEL FUEL-Town Highway Garage-automatic delivery.
Instructions MUST be followed in order for your bid to be opened!
*One Bid Per Envelope
*Item being bid must be specified on envelope: Number, bid name, and your name *All bids must be accompanied by a non-collusive bid certificate.
*All snow removal bids must be accompanied by proof of insurance.
*If your bid is accepted- you must provide proof of prevailing wage.
*ALL snow removal bids, will be bid per season, except #1 for the Town of Andes. The use of sand/deicer shall be used in necessary conditions on all parking lots, sidewalks, and entrances. The purchase of sand/deicer is the responsibility of the bidder.
*Bids #6-11 are to be twelve months bids to take effect 11/11/2020
Bids will be accepted at the Town Clerk’s Office or can be mailed to:
Andes Town Clerk
115 Delaware Ave.
P.O. Box 125
Andes, NY 13731
Bids will be accepted until October 2nd, 2020 at 12:00PM at the Andes Town Hall. The bids will be opened on Friday, October 2nd, 2020 at 12:00PM. The bids will be awarded at the Regular Board Meeting of the Andes Town Board, Monday, October 5th, 2020 at 7:00 P.M. at the Town Hall -115 Delaware Avenue.
Copies of the bid notice may be picked up at the Town Clerk’s Office. *The Andes Town Board may reject any and all bids and re-advertise.
By order of the Andes Town Board Kimberly A. Tosi
Town Clerk


Aspen Vale LLC. Filed 8/7/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: c/o New York Registered Agent Llc, 90 State St Ste 700 Off 40, Albany, NY 12207. Purpose: General.


TOWN OF HAMDEN PLANNING BOARD NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN, the Town of Hamden Planning Board will hold a Public Hearing on Wednesday, September 23rd at the Hamden Town Hall, 37029 State Highway 10, Hamden, NY 13782 at 7:00pm. To discuss the Site Plan Review of the NYSEG Project (Communication Tower) at the Fraser Substation- Hamden Hill Spur. At which time all interested persons will be given an opportunity to be heard.
DATED: 08/31/2020
Rachelle Rogers
Hamden Planning Board Secretary


A Policyholders meeting of the Midrox Insurance Company will be held on September 15, 2020 at 11:00 AM at the home office of the company, 56 Hillcrest Drive, Roxbury, NY 12474.


OCCHIO LLC. Arts. of Org. filed with the SSNY on 09/03/20. 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, 27 Swing Lane, Levittown, NY 11756. Purpose: Any lawful purpose.


STATE OF NEW YORK
SUPREME COURT: COUNTY OF DELAWARE
Craig Harwood, Tim Saternow, Paul Browde and Simon Fortin,
Plaintiffs,
-against-
Lorraine Bain, Donna Basso, John Doe, and Jane Roe, being the unknown heirs of George Bain and Ada Bain,
Defendants.
Index No. EF2019-878
SUMMONS AND NOTICE
Plaintiffs designate Delaware County as the place of trial.
The basis of venue is the location of the subject Property.
TO THE ABOVE NAMED DEFENDANTS
This Summons and Notice concerns an action to quiet title to a certain tract of real property located in the County of Delaware, State of New York.
YOU ARE HEREBY SUMMONED
to answer the complaint in this action, and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the plaintiffs’ attorneys within twenty (20) days after the service of this summons, exclusive of the day of service, where service is made by delivery upon you personally within the state, or within thirty (30) days after completion of service where service is made in any other manner. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint.
NOTICE
is hereby given that an action has been commenced in the Supreme Court of the State of New York by the above-named Plaintiffs against the above-named Defendants and is now pending in this Court, upon the Complaint of the above-named Plaintiffs, Craig Harwood, Tim Saternow, Paul Browde and Simon Fortin, against the above named Defendants, Lorraine Bain, Donna Basso, John Doe, and Jane Roe, being the unknown heirs of George Bain and Ada Bain, and any and all unknown Defendants in this matter; which said action seeks to quiet title to a certain tract of real property located in the County of Delaware, such relief seeking a Judgment which would affect the title to, or the possession, use or enjoyment of said real property. The following is a description of the real property affected by said action:
Approximately one acre comprising the western portion of the premises known as Delaware County Tax Map # 462-1-21.
Dated: September 4, 2020
COUGHLIN & GERHART, LLP
By: Thomas H. Bouman, Esq.
Attorneys for Plaintiff
99 Corporate Drive
P.O. Box 2039
Binghamton, New York 13902-2039
(607) 723-9511