LLC Notice
NOTICE OF FORMATION of EFTHIMIOU AGENCY LLC. Art. of Org. filed with New York Sec'y of State (SSNY) on 09/19/2024. Office location: Delaware County. SSNY desig. as agent upon whom process may be served. SSNY shall mail copy of process to: 91 Chestnut St., Oneonta, NY 13850. Purpose: any lawful activity.
LLC Notice
The name of the LLC is COMPOUND 2024, LLC. The Articles of Organization were filed on 09/26/2024. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Greene County. The Secretary of State is the designated agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process is 8 Pipe Court, Unit 2134, Athens, NY 12015.
LLC Notice
Notice of Formation of Preferred Property Solutions NY 2 LLC, filed with SSNY on 11/06/2024. Office: Albany County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail a copy of the process to LLC: 418 Broadway, Suite R, Albany, NY 12207. Purpose: any lawful act or activity.
LLC Notice
Notice of Formation of Preferred Property Solutions LLC, filed with SSNY on 11/06/2024. Office: Albany County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail a copy of the process to LLC: 418 Broadway, Suite R, Albany, NY 12207. Purpose: any lawful act or activity.
LLC Notice
NOTICE OF DOMESTIC LIMITED LIABILITY COMPANY (LLC) Name: TALLY HO RICHFIELD SPRINGS LLC, The Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/17/24. Office location: Otsego County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to 367 Dugan Road, Richfield Springs, NY 13439. Purpose: Any lawful purpose.
LLC Notice
NOTICE OF APPLICATION FOR AUTHORITY OF FOREIGN LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW (“LLCL”)
1. The name of the foreign limited liability company is Nick N Dom Auto Sales, LLC (the “LLC”). The character or purpose of the business of the LLC is any purpose allowed by law.
2. The date of filing of the application for authority with the Secretary of State is September 13, 2024.
3. The jurisdiction of organization of the LLC is the State of Pennsylvania and the date of its organization is November 20, 2018. The principal office of the LLC is: 711 Rohrerstown Road, Lancaster, PA 17603.
4. The County within the State of New York in which the office of the LLC is to be located is Delaware County.
5. The Secretary of State of the State of New York has been 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: 1 Howell Street, Walton, NY 13856.
6. The name and address of the authorized officer in its jurisdiction of organization where a copy of its certificate of organization is filed is: SECRETARY OF STATE, 401 North Street, Rm 302 Harrisburg, PA 17120.
LLC Notice
A&D WELDING LLC Arts of Org. filed SSNY 11/8/2024 Schoharie Co. SSNY design agent for process & shall mail to 41 STATE STREET, SUITE 112, ALBANY, NY, UNITED STATES, 12207 General Purpose
LLC Notice
Notice of LLC Formation of Tillapaugh Land LLC, a NY limited liability company (LLC). Arts. of Org. filed with NY Sec. of State (NYSS) on 11/27/2024. Office: Schoharie County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail process to: The LLC, 226 Cemeteay Road, Carlisle, New York 12031-3510. Purpose: Any lawful purpose.
LLC Notice
MEYER CABINS LLC Arts of Org. filed SSNY 10/01/2024 DELAWARE Co. SSNY design agent for process & shall mail to ROBERT J MEYER LLC 1494 STOCKBRIDGE ST, LOXAHATCHEE, FL, 33470, USA General P
LLC Notice
NOTICE OF DOMESTIC LIMITED LIABILITY COMPANY (LLC) Name: TALLY HO RICHFIELD SPRINGS LLC, The Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/17/24. Office location: Otsego County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to 367 Dugan Road, Richfield Springs, NY 13439. Purpose: Any lawful purpose.
LLC Notice
CONSCIOUS CONTROL CREATIONS LLC Arts of Org. filed SSNY 11/7/2024 Schoharie Co. SSNY design agent for process & shall mail to 41 STATE ST, STE 112 ALBANY, NY, 12207, USA General Purpose
LLC Notice
Articles of Organization of SMS ONEONTA HOLDINGS, LLC (“LLC”) filed with the Secretary of State of New York (“SSNY”) on December 17, 2024, effective on the date of filing. Office Location: Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at 4694 Gun House Hill Road, South Kortright, New York 13842, which shall be the principal business location. The purpose for which the LLC is formed is to engage in any lawful act or activity for which limited liability companies may be organized under the NYS Limited Liability Company Law.
LLC Notice
Notice of Formation of PDU HERO, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01/02/2025. Office location: Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to PDU HERO, LLC: PO BOX 3, SOUTH CAIRO, NY, 12482. Purpose: Any lawful purpose.
Public Notice -
Stamford CSD
The Stamford Central School Board of Education will be attending Board of Education Budget Workshops on February 26, March 12, March 26, and April 9, 2025 (if needed), at 6 p.m., in the cafeteria, at Stamford Central School, Stamford, NY. No business will be conducted.
Maria Hitt
District Clerk
Stamford Central School
Public Notice - Greene Co.
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN, that there has been duly presented to the County Legislature of the County of Greene on the 15th day of January, 2024, LOCAL LAW INTRODUCTORY NUMBER 1 OF 2025, A LOCAL LAW ENTITLED “A LOCAL LAW AMENDING LOCAL LAW NUMBER 1 OF 2023 RELATING TO PROVIDING REAL PROPERTY TAX EXEMPTIONS PROVIDED FOR VOLUNTEER FIREFIGHTERS AND AMBULANCE WORKERS IN ACCORDANCE WITH SECTIONS 466-A AND 466-L OF THE REAL PROPERTY TAX LAW”
BE IT ENACTED by the County Legislature of the County of Greene, as follows:
SECTION 1. The purpose of this Local Law is to amend Local Law Number 1 of 2023 by amending Section 2 (a) to read as follows:
(a) the applicant resides in the County of Greene and is a member of an incorporated volunteer fire company or fire department or incorporated voluntary ambulance service which provides service within the city, village, town or school district or who provides service to a neighboring city, village, town, county, or school district.
SECTION 2. This Local Law shall take effect immediately upon its filing with the Secretary of State.
NOTICE IS FURTHER GIVEN, that the County Legislature of the County of Greene will conduct a Public Hearing on the aforesaid Local Law on the 19th day of February 2025, at 6:25 p.m. in the Legislative Meeting Room, County Office Building, 411 Main Street, 4th floor, Catskill, New York at which time all persons interested in the subject matter thereof will be heard concerning the same.
TAMMY L. SCIAVILLO
Acting Clerk, Greene County
Public Notice -
Middleburgh
NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Middleburgh, Schoharie County, New York at a regular meeting of the Town Board held on the 9th day of January, 2025, duly adopted a resolution, an abstract of which is as follows: A resolution providing that subject to permissive referendum, the Town of Middleburgh intends to accept the transfer and annexation of parcels of land from the municipal boundary of the Town of Cobleskill to the municipal boundary of the Town of Middleburgh being four (4) parcels of vacant land located on and off Oak Meadow Drive pursuant to a petition filed by all owners of said vacant parcels as follows:
Paul J. O'Neil & Amber D. Tatnall, Cobleskill SBL #70.-2-15.13 to be combined with Middleburgh SBL #70.-4-24.12; being 2.20 acres of vacant land; assessed value of $9,000.00
John A. Pasquale, Jr. & Dawn D. McLea, Cobleskill SBL #70.2-15.111 to be combined with Middleburgh SBL #70.-4-24.16; being 0.40 acres of vacant land; assessed value of $4,000.00.
Darren E.P. Keyser & Tara M. Keyser, Cobleskill SBL #70.-2-15.113 to be combined with Middleburgh SBL #70.-4-24, 115; being 0.70 acres of vacant land; assessed value of $4,500.00.
Town of Cobleskill, portion of road known as Oak Meadow Drive, has no SBL# approximately 1.83 acres of vacant land; no assessed value.
The full text of this resolution and the petition may be procured by contacting the Town Clerk at her office set forth herein.
Public Notice -
Stamford Job
The Town of Stamford Justice has an opening for a Court Clerk. The Clerk must be able to work the hours designated by the Justice. Please contact the Town Justice with any questions @ 607-538-1825.
Public Notice -
Lexington
The Town of Lexington Fire District is selling a 1994 Mack tanker truck, model RD600GK, 172,281 miles, manual transmission, 3000 gallon tank, 18 HP Hale portable pump. Please send offers to: Town of Lexington Fire District, PO Box 90, West Kill, NY 12492 with your contact information.
Public Notice -
Schoharie Co.
NOTICE IS HEREBY GIVEN that the Schoharie County Board of Supervisors at a meeting held on January 17, 2025, duly adopted on said date Local Law #1-2025 titled: INCREASING THE SALARIES DURING FISCAL YEAR 2025 FOR CERTAIN COUNTY OFFICERS WHO ARE ELECTED OR APPOINTED FOR A FIXED TERM, subject to a permissive referendum.
Section 1. As per Section 201 of County Law, the Board of Supervisors can only increase the salary of a county officer who is elected for a fixed term or appointed for a fixed term, in the middle of that term of office, if Section 24 (2)(h) of the Municipal Home Rule Law is complied with.
In keeping with that compliance, Local Law #1 of 2025 is hereby enacted setting the annual salaries for the year 2025 for the following county officers who are elected or appointed for a fixed term, and whose terms did not expire on December 31, 2024.
POSITION
2025 Annual Salary
Board of Supervisors Chair
$26,295
Board of Supervisors Members
$15,123 (x15)
County Treasurer
$104,445
Clerk of the Board of Supervisors
$69,184
County Administrator
$139,772
Real Property Tax Service Director
$98,533
County Clerk
$104,445
County Attorney
$63,443
District Attorney
$221,100
Elections Commissioners
$26,112 (x2)
DPW Commissioner
$104,445
IT Director
$90,925
County Sheriff
$104,445
Probation Director
$100,332
OES Director
$98,533
Director of Public Health
$98,533
Director of Mental Health
$98,140
Director of Public Transport
$87,696
Social Services Commissioner
$117,354
OFA Director
$74,675
Youth Director
$64,098
Director Old Stone Fort
$63,842
Veterans Services Director
$65,530
Personnel Director
$94,653
Director of Planning & CD
$94,653
Administrator of Indigent Defense
$124,397
County Historian
$6,226
Section 2. These increases in salary shall be effective as of January 1, 2025.
Section 3. This Local Law shall take effect after the provisions of Section 20 and Section 24 of the Municipal Hole Rule Law have been complied with, and after filing with the Secretary of State. All Department Head salary changes will be implemented uniformly after such filing.
Public Notice -
Bids Wanted
PLEASE TAKE NOTICE that pursuant to resolution of the Town Board of the Town of Harpersfield, Delaware County, New York, sealed bids for the purchase of Ultra Low Sulfur Diesel Fuel and Ultra Low Sulfur Kerosene delivered to the Town Highway Department, Harpersfield, NY will be received. The Town of Harpersfield is looking for fuel delivery for the time period between February 12, 2025, and February 11, 2026.
Bids should be submitted in a sealed envelope and shall bear on the face thereof the name and the address of the bidder. Specifications are available to any interested bidder at the office of the Town Clerk, located at 25399 State Hwy 23, Monday, Tuesday, Thursday and Friday, 7:30 AM – 10 AM & 11 AM – 3:30 PM and Wednesdays 9 AM – 12 PM 1 PM – 5 PM. Bids are to be filed with the Town Clerk by 5:00 PM on February 12, 2025. The bids will be publicly opened at the Town Board meeting which will be held at 7:00 PM on February 12, 2025. All bidders must include a Certificate of Non-Collusion.
Bids will be awarded to the lowest responsible bidder. The Town Board reserves the right to reject any and all bids that are not in the best interest of the Town.
Public Notice -
Bids Wanted
PLEASE TAKE NOTICE that pursuant to resolution of the Town Board of the Town of Harpersfield, Delaware County, New York, sealed bids for the purchase of Ultra Low Sulfur Diesel Fuel and Ultra Low Sulfur Kerosene delivered in 7500 gallon lots to the Town Garage, Harpersfield, NY will be received. The Town of Harpersfield is looking for a fixed price for the time period between February 12, 2025, and February 11, 2026, per gallon on Ultra Low Sulfur Diesel Fuel and Ultra Low Sulfur Kerosene. The Town of Harpersfield is also looking for a fluctuating price, based on prices in the JOC Group Oil Price Daily for Kerosene and Diesel, under the heading, “Daily Petroleum Prices”, Albany Reseller only, which are designated for ultra low sulfur products. Prices will fluctuate according to the Albany “Ultra Low Sulfur Kero” and “Ultra Low Sulfur Diesel” postings selected. The simple average of the high and low prices shown in the JOC Group Oil Price Daily postings will be used to compute the daily price revisions during the contract period. Price revisions will be rounded at four (4) decimal places for all price adjustments throughout the contract period. If the prices are not posted on the date of delivery, the previous business day on which the specified prices are posted will be utilized. Bidders shall provide a firm differential over the JOC average for the time period between February 12, 2025, and February 11, 2026. The Town of Harpersfield Town Board will decide whether to use the fixed price or the fluctuating price for this time period. Bids are to be filed with the Town Clerk by 5:00 PM February 12, 2025, and will be opened publicly at the scheduled Town Board meeting on February 12, 2025 at 7:00 PM. Bids will be awarded to the lowest responsible bidder. The Town Board reserves the right to reject any or all bids that are not in the best interest of the Town. All bidders must include a Non—Collusive Statement.
Public Notice -
Conesville
The Conesville Town Board is seeking input regarding the future of the Conesville Light District. This notice serves to invite comments, suggestions, and feedback from all residents and property owners. Feedback includes but is not limited to:
Continuation of the current Light District
Expansion of the Light District
Dissolution of the Light District
Funding and budgeting of the Light District
All interested parties are encouraged to submit their comments in any of the following ways:
Email: conesvilletownclerk@yahoo.com
Mail: Conesville Town Clerk, Conesville Town Hall, 1306 State Route 990V, Gilboa, NY 12076
Public Meeting: Attend and be heard at a Town Board Meeting on February 11, 2025 at 7:00 pm at the Conesville Town Hall at 1306 State Route 990V, Conesville, NY
Comments received by the public will be reviewed by the Conesville Town Board for consideration as part of the initial process of any potential changes to the Light District which will be submitted to the public in a future formal public hearing for further comments and questions.
Public Notice -
Gilboa- Conesville CSD
The resolution published herewith has been adopted on the 15th day of January, 2025, 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 Gilboa-Conesville 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, 132 Wyckoff Road, Gilboa, New York for a period of twenty days from the date of publication of this Notice.
BOND RESOLUTION DATED JANUARY 15, 2025 OF THE BOARD OF EDUCATION OF THE GILBOA-CONESVILLE CENTRAL SCHOOL DISTRICT AUTHORIZING NOT TO EXCEED $4,210,000 AGGREGATE PRINCIPAL AMOUNT OF SERIAL GENERAL OBLIGATION BONDS AND THE EXPENDITURE OF $3,685,000 FROM THE CAPITAL RESERVE FUND TO FINANCE THE CONSTRUCTION AND RECONSTRUCTION OF VARIOUS DISTRICT BUILDINGS, FACILITIES AND SITES AND DEMOLITION OF A RESIDENTIAL HOUSE AT AN ESTIMATED AGGREGATE MAXIMUM COST OF $7,895,000, 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: construction and reconstruction of various District buildings, facilities and sites, demolition of a residential house, acquisition of original furnishings, equipment, machinery or apparatus required for the purpose for which such buildings, facilities and sites are to be used and payment of incidental costs thereto
Maximum Estimated Cost: $7,895,000
Period of probable usefulness: Thirty (30) years
Amount of obligations to be issued: $4,210,000 Amount to be expended from the Capital Reserve Fund: $3,685,000
Public Notice -
Stamford
The Village of Stamford Board of Trustees will hold a Workshop on Tuesday, February 11th 2025 at 7:00pm at Village Hall to discuss the Water and Sewer budgets for 2025-2026.
Public Notice -
Stamford
Notice is hereby given pursuant to Section 601 of the Abandoned Property Law of the State of New York that:
The undersigned as County Treasurer of the County of Schoharie has on deposit or in her custody certain monies and property paid or deposited in actions or proceedings in the several courts in the said county.
The persons whose names and last known addresses are set forth below appear from the records of the said County Treasurer to be entitled to certain such property of the amount of $50 or more.
B.A. Construction Services, LLC, 1 Mill Road Latham, NY 12110
Birches at Schoharie. L.P., C/o Birchez Associates, LLC PO Box 2641 Kingston, NY 12401 Devon Chindano-Klimm, 5426 State Rte. 145 Cobleskill, NY 12043
Core Building Materials of Albany, 117 Karner Rd. Albany, NY 12205 Stone Industries, LLC, 4305 Route 50 Saratoga Springs, NY 12866 The Palombo Group, 6030 Route 82 Stanfordville, NY 12581 Versatile Office Trailer, 527 State Route 31 Port Byron, NY 13140
Take Further Notice That:
(A) A list of names contained in this notice is on file and open to public inspection at the office of
the Schoharie County Treasurer; and
(B) Any Such unclaimed monies or other property will be paid or delivered by him on or before the thirty first day of March to persons establishing to his satisfaction their right to receive the same; and
(C) In the succeeding month of April, and on or before the tenth day thereof, such unclaimed
monies or other property still remaining will be paid or delivered to the Comptroller of the State of New York, and the undersigned shall thereupon cease to be liable therefore.
Remember to Subscribe!