11.01.2013 Views

28 SCOTIA GLENVILLE 09.pdf - Pirate CNY

28 SCOTIA GLENVILLE 09.pdf - Pirate CNY

28 SCOTIA GLENVILLE 09.pdf - Pirate CNY

SHOW MORE
SHOW LESS

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

Page 22 July 16, 2009 Spotlight<br />

LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE<br />

LEGAL NOTICE<br />

NOTICE OF ARTICLES OF<br />

ORGANIZATION OF<br />

RANKELL LLC (Pursuant to<br />

Section 206 of the New York<br />

Limited Liability Company<br />

Law) 1. The name of the<br />

limited liability company is<br />

RANKELL LLC (the “LLC”).<br />

2. The Articles of Organization<br />

for the LLC were fi led<br />

with the Secretary of State’s<br />

Offi ce on March 26, 2009.<br />

3. The offi ce of the LLC is to<br />

be located in the County of<br />

Schenectady, State of New<br />

York, Town of Niskayuna<br />

at 2521 Hilltop Road, Niskayuna,<br />

New York. 4. The Secretary<br />

of State is designated<br />

as an agent of the LLC upon<br />

whom process against it may<br />

be served. The post offi ce<br />

address in the State of New<br />

York to which the Secretary<br />

of State shall mail a copy<br />

of any process against the<br />

LLC is: 2521 Hilltop Road,<br />

Niskayuna, New York. 5.<br />

The duration of the LLC is<br />

perpetual.<br />

6. The character and purpose<br />

of the business of the<br />

LLC shall be to undertake<br />

any lawful act or activity<br />

in which a limited liability<br />

company may engage under<br />

the laws of the State of New<br />

York; all subject to and in<br />

accordance with applicable<br />

federal, state and local laws<br />

and regulations.<br />

LJ-21239<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Formation of Bulwark<br />

Digital Systems LLC,<br />

Art. of Org. filed Sec’y of<br />

State (SSNY) 5/19/09. Offi<br />

ce location: Schenectady<br />

County. SSNY designated<br />

as agent of LLC upon whom<br />

process against it may be<br />

served. SSNY shall mail<br />

copy of process to PO Box<br />

16, Alplaus, NY 12008. Purpose:<br />

any lawful activities.<br />

LJ-21408<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF MADIA DESIGN, LLC<br />

Under Section 206(c) of the<br />

Limited Liability Company<br />

Law<br />

FIRST:. The name of the<br />

Limited Liability Company is<br />

MADIA DESIGN, LLC.<br />

SECOND:. The Articles of<br />

Organization of the Limited<br />

Liability Company were fi led<br />

with the Secretary of State<br />

for the State of New York on<br />

June 1, 2009.<br />

THIRD:. The offi ce of the<br />

Limited Liability Company<br />

is to be located within the<br />

County of Schenectady and<br />

State of New York.<br />

FOURTH: The Secretary of<br />

State is designated as the<br />

Company’s agent on whom<br />

process against the Company<br />

may be served.<br />

FIFTH: The Post Office<br />

Address within the State<br />

of New York to which the<br />

Secretary of State will mail a<br />

copy of any process against<br />

the Company is 421 Donald<br />

Drive, Schenectady, New<br />

York 12306.<br />

SIXTH: The Company’s purpose<br />

is to engage in any lawful<br />

act or activity for which the<br />

Limited Liability Company<br />

may be organized under the<br />

Limited Liability Law for the<br />

State of New York.<br />

LJ-21222<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF A DOMESTIC LIMIT-<br />

ED LIABILITY COMPANY<br />

(LLC).<br />

The name of the LLC is<br />

DIRECT VENDING OF NY,<br />

LLC. The Articles of Organization<br />

of the LLC were<br />

fi led with the NY Secretary<br />

of State on April 20, 2009.<br />

The purpose of the LLC is<br />

to engage in any lawful act or<br />

activity. The offi ce of the LLC<br />

is to be located in Schenectady<br />

County. The Secretary<br />

of State is designated as the<br />

agent of the LLC upon whom<br />

process against the LLC may<br />

be served. The address to<br />

which the Secretary of State<br />

shall mail a copy of any process<br />

against the LLC is 1238<br />

Albany Street, Schenectady,<br />

New York 12304.<br />

LJ-21229<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of formation of a Limited<br />

Liability Company. Name:<br />

4-Star Heating & Cooling<br />

LLC. Articles of organization<br />

fi led with New York State<br />

on 3-18-09. Purpose: to<br />

engage in any lawful act or<br />

activity. Offi ce in Scotia, NY<br />

at 317 First Street.<br />

LJ-21241<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Qualification of<br />

PREMCO FINANCIAL, LLC.<br />

Authority filed with Secy.<br />

of State of NY (SSNY) on<br />

5/19/09. Office location:<br />

Schenectady County. LLC<br />

formed in Michigan (MI) on<br />

4/<strong>28</strong>/05. SSNY designated<br />

as agent of LLC upon whom<br />

process against it may be<br />

served. SSNY shall mail<br />

process to: Richard G. Della<br />

Ratta, 147 Barrett Street,<br />

Schenectady, NY 12305.<br />

MI address of LLC: 9490<br />

Almena Drive, Kalamazoo,<br />

MI 49009. Arts. of Org. fi led<br />

with MI Dept. of Labor and<br />

Growth, P.O. Box 30054,<br />

Lansing, MI 48909. Purpose:<br />

any lawful act or activity.<br />

LJ-21243<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Qualification of<br />

GEMx Technologies, LLC.<br />

Authority fi led with NY Dept.<br />

of State on 5/13/09. Offi<br />

ce location: Schenectady<br />

County. Principal business<br />

addr.: One Research Circle,<br />

Niskayuna, NY 12309. LLC<br />

formed in DE on 4/9/09. NY<br />

Sec. of State designated as<br />

agent of LLC upon whom<br />

process against it may be<br />

served and shall mail process<br />

to: c/o CT Corporation<br />

System, 111 8th Ave.,<br />

NY, NY 10011, regd. agt.<br />

upon whom process may<br />

be served. DE addr. of LLC:<br />

Corporation Trust Co., 1209<br />

Orange St., Wilmington,<br />

DE 19801. Arts. of Org.<br />

fi led with DE Sec. of State,<br />

401 Federal St., Dover, DE<br />

19901. Purpose: any lawful<br />

activity.<br />

LJ-21244<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

PM SCHENECTADY LLC,<br />

a domestic Limited Liability<br />

Company (LLC) filed with<br />

the Sec of State of NY on<br />

4/21/09. NY Offi ce location:<br />

Schenectady County. SSNY<br />

is designated as agent upon<br />

whom process against the<br />

LLC may be served. SSNY<br />

shall mail a copy of any process<br />

against the LLC served<br />

upon him/her to The LLC,<br />

3 Robinwood Dr., Clifton<br />

Park, NY 12065 General<br />

purposes<br />

LJ-21246<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Text of Published: NOTICE<br />

OF FORMATION of 808<br />

Eastern Avenue, LLC. The<br />

Articles of Organization were<br />

fi led with the Secretary of<br />

State of New York (SSNY)<br />

on 5/6/09. Office location:<br />

Schenectady County. SSNY<br />

designated as agent of LLC<br />

upon whom process against<br />

it may be served. SSNY shall<br />

mail process to principal<br />

business location: PO Box<br />

1535, Schenectady, New<br />

York 12301. Purpose: Any<br />

lawful act.<br />

LJ-21265<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Text of Published: NOTICE<br />

OF FORMATION of 1933-<br />

1935 Van Vranken Avenue,<br />

LLC. The Articles of Organization<br />

were fi led with the<br />

Secretary of State of New<br />

York (SSNY) on 5/20/09.<br />

Offi ce location: Schenectady<br />

County. SSNY designated<br />

as agent of LLC upon<br />

whom process against it<br />

may be served. SSNY shall<br />

mail process to principal<br />

business location: PO Box<br />

1535, Schenectady, New<br />

York 12301. Purpose: Any<br />

lawful act.<br />

LJ-21266<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMA-<br />

TION OF LLC PLANNING-<br />

4PLACES, LLC, fi led Articles<br />

of Organization with the New<br />

York Secretary of State on<br />

05/<strong>28</strong>/09. Its offi ce is located<br />

in Schenectady County.<br />

The Secretary of State has<br />

been designated as agent<br />

upon whom process may<br />

be served and shall mail a<br />

copy of any process served<br />

on him or her to the LLC, c/o<br />

McNamee, Lochner, Titus &<br />

Williams, P.C., 677 Broadway,<br />

Albany, NY 12207.<br />

The street address of the<br />

principal business location<br />

is 1574 Valencia Road, Niskayuna,<br />

NY 12309. Its<br />

business is to engage in any<br />

lawful activity for which limited<br />

liability companies may<br />

be organized under Section<br />

203 of the New York Limited<br />

Liability Company Act.<br />

LJ-21276<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Formation of a<br />

Limited Liability Company<br />

(LLC): Name: Upstate Restorations<br />

LLC, Articles Of<br />

Organization fi led with the<br />

Secretary of State of New<br />

York (SSNY) on 03/02/2009.<br />

Offi ce<br />

Location: Schenectady<br />

County. SSNY has been<br />

designated as Agent of the<br />

LLC upon whom Process<br />

against it may be Served.<br />

SSNY shall mail a copy Of<br />

process to: C/O UPSTATE<br />

RESTORATIONS LLC 34<br />

Sacandaga Road, Scotia,<br />

NY<br />

12302. Purpose: Any Lawful<br />

Purpose. Latest date upon<br />

which LLC Is to dissolve: No<br />

Specifi c date.<br />

LJ-21277<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Formation of Limited<br />

Liability Company. Name:<br />

cnment LLC. Articles of Organization<br />

were fi led with the<br />

Secretary of State of New<br />

York on 2/19/09. Address for<br />

process is c/o United States<br />

Corporation Agents Inc.,<br />

7014 13 Ave Ste 202, Brooklyn,<br />

NY 112<strong>28</strong>. Purpose: for<br />

any lawful purpose.<br />

LJ-21299<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Publication -<br />

LANDRY CONSTRUCTION<br />

& DRYWALL, LLC Arts. of<br />

Org. was fi led with SSNY on<br />

6/15/2009. Offi ce location:<br />

Schenectady County. SSNY<br />

designated as agent of LLC<br />

whom process against may<br />

be served. SSNY shall mail<br />

process to: C/O THE LLC,<br />

968 SACANDAGA ROAD,<br />

<strong>SCOTIA</strong>, NY 12302. Purpose:<br />

all lawful activities.<br />

LJ-21316<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Formation of BJM<br />

AUTO SERVICE, LLC, a<br />

domestic LLC. Arts. of Org.<br />

filed with the SSNY on<br />

06/12/2009. Offi ce location:<br />

Schenectady County. SSNY<br />

has been designated as<br />

agent upon whom process<br />

against the LLC may be<br />

served. SSNY shall mail a<br />

copy of process to: The LLC,<br />

9879 State Highway 30, Pattersonville,<br />

NY 12137. Purpose:<br />

Any Lawful Purpose.<br />

LJ-21317<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF<br />

Limited Liability Company<br />

(LLC) 1. The name of the<br />

LLC is: Nott Development,<br />

LLC 2. The date of the fi ling<br />

of the Articles of Organization<br />

with the Secretary of<br />

State of New York (SSNY)<br />

under Section 203 is: June<br />

10, 2009 3. The offi ce within<br />

New York State of the LLC<br />

is located in Schenectady<br />

County. 4. The SSNY is designated<br />

as agent of the LLC<br />

upon whom process against<br />

it may be served. The post<br />

offi ce address to which the<br />

SSNY shall mail a copy of<br />

any process against the LLC<br />

served upon him or her is:<br />

695 Rotterdam Industrial<br />

Park, Schenectady, NY<br />

12306 5. The purpose of<br />

the business of the LLC is<br />

to engage in any lawful act<br />

or activity for which limited<br />

liability companies may be<br />

organized under the Limited<br />

Liability Company Law of the<br />

State of New York.<br />

LJ-21343<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FILING OF<br />

ARTICLES OF ORGANIZA-<br />

TION OF MAXON ALCO<br />

HOLDINGS, LLC 1. The<br />

name of the Limited Liability<br />

Company is: Maxon Alco<br />

Holdings, LLC. 2. The Articles<br />

of Organization of the<br />

Company were fi led with the<br />

Secretary of State on June<br />

17, 2009. 3. The County<br />

within New York State which<br />

the offi ce of the Company<br />

is to be located is Schenectady.<br />

4. The Secretary of State has<br />

been designated as agent of<br />

the limited liability company<br />

upon whom process against<br />

the Company may be served<br />

and the post offi ce address<br />

within this state to which<br />

the Secretary of State shall<br />

mail a copy of any process<br />

against the Company served<br />

upon it is:<br />

Maxon Alco Holdings, LLC<br />

1910 Maxon Road Schenectady,<br />

New York 12308<br />

5. The registered agent of<br />

the limited liability company<br />

upon whom process against<br />

the liability company can<br />

be served is: Maxon Alco<br />

Holdings, LLC, 1910 Maxon<br />

Road, Schenectady, New<br />

York 12308. The character<br />

of the business is to conduct<br />

any lawful business activity<br />

for profi t that is not otherwise<br />

prohibited by the laws of the<br />

State of New York.<br />

LJ-21344<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Formation of Ink<br />

As Art, LLC. Articles of Organization<br />

fi led with the NY<br />

Dept. Of State on 05/29/09.<br />

Offi ce location : 2253 Van<br />

Rensselaer Drive, Schenectady,<br />

New York 12309<br />

Schenectady County. NY<br />

Secretary of State has been<br />

designated as agent of LLC<br />

for service of process. NY<br />

Secretary of State shall mail<br />

process to 2253 Van Rensselaer<br />

Drive, Schenectady,<br />

New York 12309. Purpose:<br />

Any lawful activity.<br />

LJ-21347<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Please take notice that Oloria,<br />

LLC has been formed<br />

and that its Articles of Organization<br />

were fi led with the<br />

NY State Secretary of State<br />

on June 10, 2009. The offi ce<br />

of the LLC is to be located<br />

in Schenectady County. The<br />

NY State Secretary of State<br />

is designated as agent of<br />

the LLC upon whom process<br />

against it may be served.<br />

The address to which the<br />

NY State Secretary of State<br />

shall mail a copy of any<br />

process against the LLC<br />

served upon him or her<br />

is: 273 Woodstone Circle,<br />

Duanesburg, NY 12056. The<br />

purpose of the business is<br />

to engage in any business<br />

or any other lawful purpose,<br />

act or activity for which LLCs<br />

may be organized.<br />

LJ-21369<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF LIMITED LIABILITY<br />

COMPANY. NAME: 1346<br />

CHRISLER AVENUE AS-<br />

SOC., LLC. Articles of Organization<br />

were fi led with the<br />

Secretary of State of New<br />

York (SSNY) on 06/29/09.<br />

Offi ce location: Schenectady<br />

County. SSNY has been designated<br />

as agent of the LLC<br />

upon whom process against<br />

it may be served. SSNY<br />

shall mail a copy of process<br />

to the LLC, 810 Karenwald<br />

Lane, Schenectady, New<br />

York 12309. Purpose: For<br />

any lawful purpose.<br />

LJ-21377<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of formation of Richmor<br />

Aviation Development<br />

Group, LLC Arts. Of Org.<br />

fi led with the Sect’y of State<br />

of NY (SSNY) on 6/23/2009.<br />

Office location, County of<br />

Schenectady. The street<br />

address is: 19 Airport Road,<br />

Scotia, NY. SSNY has been<br />

designated as agent of the<br />

LLC upon whom process<br />

against it may be served.<br />

SSNY shall mail process<br />

served to: The LLC, 19 Airport<br />

Road, Scotia, NY 12302.<br />

Purpose: any lawful act.<br />

LJ-21387<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF PROFESIONAL LIM-<br />

ITED LIABILITY COMPANY<br />

(PLLC)<br />

(Formed Under Section<br />

1203<br />

of the Limited Liability Company<br />

Law)<br />

FIRST: The name of the<br />

Profesional Limited Liability<br />

Company is: Watson, Peterson<br />

& Company, CPA’s,<br />

PLLC.<br />

SECOND: The county within<br />

this state in which the offi ce<br />

of the Professional Limited<br />

Liability Company is to be<br />

located is: Schenectady<br />

County.<br />

THIRD: The Secretary of<br />

State is designated as agent<br />

of the Professional Limited<br />

Liability Company upon<br />

whom process against it<br />

may be served. The address<br />

within or without this<br />

state to which the Secretary<br />

of State shall mail a copy of<br />

any process against the limited<br />

liability company served<br />

upon him or her is: Christina<br />

Watson Meier, Esq. 157<br />

Barrett Street, Schenectady,<br />

NY 12305.<br />

FOURTH: The date of fi ling<br />

of the Articles of Organization<br />

is June 22, 2009.<br />

FIFTH: The purpose of<br />

the business of the PLLC<br />

is to engage in any lawful<br />

business purpose including<br />

but not limited to a certifi ed<br />

public accounting fi rm.<br />

LJ-21396<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF A NEW YORK LIMITED<br />

LIABILITY COMPANY PUR-<br />

SUANT TO NEW YORK LIM-<br />

ITED LIABILITY COMPANY<br />

LAW SECTION 206<br />

1. The name of the limited<br />

liability company is CJ OUT-<br />

DOORS, LLC.<br />

2. The date of fi ling of the<br />

Articles of Organization with<br />

the Secretary of State was<br />

June 3, 2009.<br />

3. The County in New York<br />

in which the office of the<br />

company is located is Schenectady.<br />

4. The Secretary of State<br />

has been designated as<br />

the agent of the Company<br />

upon whom process may be<br />

served, and the Secretary<br />

of State shall mail a copy<br />

of any process against the<br />

company served upon him<br />

or her to 9 Pleasantview Avenue,<br />

Scotia, NY 12302.<br />

5. The business purpose of<br />

the company is to engage in<br />

any and all business activities<br />

permitted under the laws<br />

of the State of New York.<br />

LJ-21397<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF A DOMESTIC LIMITED<br />

LIABILITY COMPANY (LLC).<br />

The name of the LLC is M<br />

J EXCAVATING, LLC. The<br />

Articles of Organization of<br />

the LLC were fi led with the<br />

NY Secretary of State on<br />

May 6, 2009. The purpose<br />

of the LLC is to engage in<br />

any lawful act or activity.<br />

The offi ce of the LLC is to<br />

be located in Schenectady<br />

County. The Secretary of<br />

State is designated as the<br />

agent of the LLC upon whom<br />

process against the LLC may<br />

be served. The address<br />

which the Secretary of State<br />

shall mail a copy of any process<br />

against the LLC is 616<br />

Cole Road, Delanson, New<br />

York 12053.<br />

LJ-21402<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

Notice of Formation of<br />

PLUSH HAIR STUDIO LLC.<br />

Arts. of Org. fi led with SSNY<br />

on 6/29/09. Offi ce location:<br />

Schenectady County. SSNY<br />

designated as agent of LLC<br />

whom process against may<br />

be served. SSNY shall mail<br />

process to: c/o The LLC, 126<br />

Saratoga Rd., Scotia, NY<br />

12302 . Purpose: all lawful<br />

activities.<br />

LJ-21403<br />

(July 16, 2009)<br />

LEGAL NOTICE<br />

NOTICE OF FORMATION<br />

OF LLC Articles of Organization<br />

for 31 N. JAY STREET<br />

LLC were fi led with the Secretary<br />

of State of New York<br />

on August 1, 2001. The offi<br />

ce of the company is located<br />

in Schenectady County.<br />

The Secretary of State has<br />

been designated as agent<br />

upon which process may be<br />

served and a copy of process<br />

shall be mailed by the Secretary<br />

of State to the LLC at<br />

Lombardi, Walsh, Wakeman,<br />

Harrison, Amodeo & Davenport,<br />

P.C., III Winners Circle,<br />

Albany, New York 12205.<br />

Purpose: for any lawful activity<br />

for which limited liability<br />

companies may be formed<br />

under the law.<br />

LJ-21414<br />

(July 16, 2009)<br />

In Print and Online!

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!