google.com, pub-2480664471547226, DIRECT, f08c47fec0942fa0
Home » » Legal Classified Advertisements - Week of January 17, 2025

Legal Classified Advertisements - Week of January 17, 2025

Written By The Mountain Eagle on 1/16/25 | 1/16/25

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.
Public Notice - 
Gilboa
I, The Undersigned, Hereby Give Notice That I Have Received The Tax Roll And Warrant For The Collection Of Taxes In And For The Town Of Gilboa, Schoharie County, New York, For The Year 2025 And That I Will Receive Taxes At 373 State Route 990v Gilboa In Person Or Via Drop Box Tuesday Through Thursday 8:30-10:30 & 11:30-3pm. Other Times By App By Calling 607-588-6400 Or Mailed To Address On Bill.Online Payments Can Be Made Https://Payments.Municipay.Com/Ny Gilboa . 
Taxes May Be Received Without Interest By The Collecting Officer On Or Before The Thirty-First Day Of January Or Thirty Days Following The Collecting Officer's Receipt Of The Tax Roll And Warrant, Whichever Is Later. On All Taxes Received After Such Day, There Shall Be Added Interest Of 1.00 Per Centum For The Month Of Febrary Or Fraction Thereof And An Additional 1.00 Per Centum For Each Additional Month Or Fraction Thereof Until Such Taxes Are Paid Or Until The Return Of Unpaid Taxes To The County Treasurer On June 1st After Which A Fee Of 5% Is Added Plus 12.00 Per Centum Per Annum From February 1st Pursuant To Law. 
Tax Rates Per $1,000 Of Assessed Valuation Are As Follows: 
Item  (Levy, Taxable Value, Tax Rate/1,000)
County Tax  3,520,953.00 / 8,486,857.00 = 414.871254 
Gen. Town Wide 366,901.57 /8,550,491.00 = 42.910000 
Hway. Town Wide 877,023.86/8,550,491.00 = 102.570000
Fd134 Stamford Fire District 55,899.05 / 966,324.00 =  57.847109 
Fp134 Gilboa Fire Prot. Dist. 110,000.00 / 7,622,079.00 = 14.431758 
Linda Wyckoff 
Public Notice - 
Bids Wanted
John P. Farrell, Director of Greene County Department of Emergency Services, pursuant to Section 103 of the General Municipal Law will receive sealed bids on behalf of the Greene County Department of Emergency Services for the following: 
Xybix Brand 9-1-1 Dispatch Workstations 
Specifications may be obtained by contacting the Greene County Department of Emergency Services at 518.622.3643 extension 101 or by email at Emergency@greene911ny.gov or available to download at greenegovernment.com. 
Sealed bids should be clearly marked with the item bid. Bids will be received at the office of Greene County Emergency Services, 25 Volunteer Drive, Cairo, NY 12413 until 1:00 p.m. on Wednesday, February 5, 2025 at which time they will be opened and publicly read. 
Greene County reserves the right to reject any and all bids. 
Public Notice - 
Stamford
The Village of Stamford Board of Trustees will hold a public hearings on Tuesday, January 21st  2025 at 6:45pm at Village Hall. This will be an informational meeting regarding the River Street Culvert project. The regular Board of Trustees meeting will start at 7:00pm.
Public Notice - 
Greene Co.
NOTICE OF ADOPTION OF LOCAL LAW
The Greene County Legislature on December 18th, 2024, adopted Local Law Number 3 of the Year 2024, as follows:
LOCAL LAW NUMBER 3 of 2024
A LOCAL LAW amending Local Law Number 1 of 2004, relating to exemption from real property taxes of property owned by persons with disabilities and limited incomes.
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 2004 by increasing the maximum income limit from its current amount of $35,100 to $36,000.
SECTION 2.  This Local Law shall take effect immediately upon its filing with the Secretary of State.
Tammy L. Sciavillo, Acting Clerk
Greene County Legislature
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. 
Renee Schmidt, Town Clerk 
P.O. Box 946 
Middleburgh, New York 12122 
(518) 827-5100 
Public Notice - 
Middleburgh
The Middleburgh Town and Village Planning Board will hold a public hearing on Wednesday February  12, 2025 at 7:15PM in the Town of Middleburgh Community Shelter Building at 139 Cotton Hill Rd.  A submission has been received from J and J Becker, represented by Carver and Jan Laraway  requesting a Minor Subdivision of a parcel located on the south side of Layne Ln and the intersection  of State Route 30 to divide the property into two parcels. Written comments may be sent to the  Middleburgh Town and Village Planning Board at middleburghplanning@gmail.com or PO Box 946,  Middleburgh, NY 12122. You are also welcome to attend and speak at this public hearing. All  interested parties will be given an opportunity to be heard. 
Public Notice - 
Cobleskill
NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Cobleskill, Schoharie County, New York at a regular meeting of the Town Board held on the 13th 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 Cobleskill intends to transfer and have annexed 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 - 
Lexington FD
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 - 
Harpersfield
The Town Board of the Town of Harpersfield, Delaware County will hold their meetings on the second Wednesday of each month in 2025, at 7:00 PM, at the Town Hall, located at 25399 State Hwy 23, Harpersfield, NY.  A schedule of these meetings is posted on the Town Clerk’s bulletin board, the Town Justice’s bulletin board and the bulletin board at the Town of Harpersfield Post Office.

Remember to Subscribe!
Subscription Options
Share this article :
Like the Post? Do share with your Friends.

0 comments:

Post a Comment