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.
LLC Notice
ARTICLES OF ORGANIZATION OF COPPER RIDGE ESTATES LLC Under Section 203 of the Limited Liability Company (LLC) Law on 01/27/2025. FIRST: The name of the LLC is Copper Ridge Estates LLC. SECOND: To engage in any lawful act or activity within the purposes for which LLC may be organized pursuant to LLC Law provided that the LLC is not formed to engage in any act or activity requiring the consent or approval of any state official, department, board, agency, or other body without such consent or approval first being obtained. THIRD: The county, within this state, in which the office of the LLC is to be located is Greene. FOURTH: The Secretary of State (SSS) is designated as agent of the LLC upon whom process against the LLC may be served. The post office address to which the SSS shall mail a copy of any process against the LLC served upon the SSS by personal delivery is: Hudson Canyon Advisors LLC, PO Box 403, Hensonville, NY 12439. FIFTH: The LLC is to be managed by: a class or classes of managers. SIXTH: The LLC shall have a perpetual existence
LLC Notice
NOTICE OF FORMATION of LAMBRECHT ESTATES LLC. Art. of Org. filed with NewYork Secretary of State (SSNY) on 11/07/2024. Office location: DELAWARE County. SSNY desig. As agent upon whom process may be served. SSNY shall mail a copy of the process to: PO BOX 193, FRANKLIN, NY, UNITED STATES, 13775. Purpose: any lawful activity..
LLC Notice
LLC name : SCHOVENTURES LLC
Date of formation : 1/30/2025
County of the principal business address: Schoharie County
Business address: 156 Fort Road Schoharie, NY, 12157
Registered agent information: Cody Robinson-Bullock, 156 fort road Schoharie, NY 12157
Business activity description: outdoor guide services
Address for service of process: 156 FORT ROAD, SCHOHARIE, NY, 12157, USA
Name and address of the New York agent: Cody Robinson-Bullock 156 Fort Road, Schoharie, NY 12157
LLC Notice
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Dependable Electric and Home Solutions LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/23/2024. Office location: Schoharie County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 184 Dead End RD, Jefferson, NY 12093. Purpose: For any lawful purpose.
Truck Offer 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. Bidding closes Friday 2/21/25.
Public Notice - Schoharie Co.
NOTICE IS HEREBY GIVEN, that the Schoharie County Board of Supervisors will be holding public hearing on the following local law:
Local Law #2-2025 titled: Amending Local Law #5 of 2023 relating to providing real property tax exemptions for volunteer firefighters and volunteer ambulance workers in accordance with sections 466-a and 466-1 of the Real Property Tax Law
The public hearing will be held at the Board of Supervisor’s meeting on February 21, 2025 at 9:00 am at 284 Main Street, 3rd Floor Schoharie County Office Building, Board of Supervisors Chambers, Schoharie, New York 12157
Public Notice - Windham
NOTICE IS HEREBY GIVEN, that a public hearing will be held by the Town Board of the Town of Windham at 371 State Route 296, Hensonville, NY on February 13, 2025 at 6:50 PM. All persons wishing to speak upon this matter shall be heard at this time. Local Law #1 of 2023 will be amended at Section 2(a) of the Local Law of the Town of Windham “Providing Real Property Tax Exemptions for Volunteer Firefighters and Ambulance Workers Pursuant to Section 466-A of the Real Property Tax Law”.
Public Notice - WAJ BOE
A Public Hearing will be held on Wednesday, February 12, 2025, at 5:00 p.m., at the beginning of the Regular Board of Education Meeting of the Windham-Ashland-Jewett Central School District. The public is invited to discuss the proposed Extension of the Real Property Tax Exemption for Volunteer Firefighters and Ambulance Workers pursuant to Section 466-a of the Real Property Tax law. Information regarding this proposed extension of the Real Property Tax Exemption may be found on the District’s website at www.wajcs.org and will also be available at the Public Hearing.
Public Notice - Bids Wanted
The Village of Stamford will conduct a sealed bid sale for the following tax-foreclosed properties:
Date of Bid Opening: February 26, 2025
Time: 10:00amLocation: Village Hall, 84 Main Street, Stamford, NY
Property Information:
A list of available properties, including minimum bid amounts, are as set forth below. Additional information be obtained on our website at, www.stamfordny.com or at the Clerk’s office at 84 Main Street during regular business hours or by calling 607-652-6671.
Address, Tax Map # , Minimum Bid
21 Main St, 54.11-1-1.2, $35,000.00
9 Roosevelt Ave, 54.6-1-10, $22,000.00
35 Railroad Ave, 54.9-8-6, $18,000.00
Terms and Conditions:
Minimum Bids: Each property will have a minimum bid amount as listed.
Bid Submission:
All bids must be submitted in a sealed envelope labeled “Sealed Bid for Tax-Foreclosed Property” and include the bidder’s name, contact information, the property address or tax map ID, and the bid amount.
Bids must be received by Wednesday February 26, 2025 at 10:00am at 84 Main Street, Stamford NY. Late bids will not be accepted.
Payment Requirements:
A deposit of 10% of the bid amount is required within 3 business days after the bid is awarded, payable by cash, certified check, or money order. Failure to complete the payment will result in forfeiture of the bid and the second highest bid will be offered the property.
The balance must be paid in full within 30 calendar days after notification of the award. Failure to complete the payment will result in forfeiture of the deposit and loss of the property.
Property Conditions: Properties are sold “as is, where is,” with no warranty as to condition, marketability of title, occupancy, or suitability for use. Bidders are encouraged to inspect properties prior to bidding.
Right to Reject Bids: The Village of Stamford reserves the right to reject any and all bids or withdraw properties from the sale at its sole discretion.
Closing Costs: Deed and Closing Costs: A quitclaim deed in recordable form will be provided to the purchaser. The successful bidder will be responsible for all deed recording fees, and transfer tax, if applicable.
Additional Information:
Properties may be subject to outstanding liens or encumbrances.
Interested parties are advised to conduct their due diligence prior to bidding.
For questions or further details, please contact the Stamford Village Clerk’s Office at 607-652-6671.
Public Notice - Greene County
NOTICE IS HEREBY GIVEN, that one or more requests for inclusion of predominantly viable agricultural land have been filed with the Greene County Legislature and referred to the Greene County Agricultural and Farmland Protection Board pursuant to Section 303-b of Article 25AA of NYS Agriculture and Markets Law, and a public hearing will be held by the County Legislature of Greene County, State of New York, in the Legislative Meeting Room, 4th Floor, County Office Building, 411 Main Street, Catskill, New York on the 19th day of February, 2025 at 6:20 p.m. to consider the report and recommendations of the Greene County Agricultural and Farmland Protection Board to add the following parcel(s), totaling 49.73 acres to Greene County Agricultural District No. 124:
Owner, Address, Town/Village Parcel Number, Acres
Rowley,Andrew, 937 Honey Hollow Road, New Baltimore 26.00-6-19.1, 49.73 TOTAL: 49.73 Agricultural District 124 currently encompasses 840 parcels of approximately 42,192.91 acres within the Greene County Towns of Athens, Ashland, Cairo, Catskill, Coxsackie, Durham, Greenville, Halcott, Hunter, Jewett, Prattsville, Lexington, New Baltimore, and Windham, and the Villages of Athens, Catskill, Coxsackie, Hunter, and Tannersville (entire County of Greene), known as Agricultural District No. 124.
A description and map of the District, and proposed additions and recommendations of the Greene County Agricultural and Farmland Protection Board may be examined in the Office of the Clerk of the Greene County Legislature during regular business hours.
All parties in interest and citizens will be heard by the County Legislature at the public hearing.
Public Notice - Stamford
The Village of Stamford Planning Board will not have a meeting on Tuesday, February 12th 2025.
Public Notice -
Kortright
The Kortright Rural District Commissioners Reorganizational meeting was held on Tuesday, January 14, 2025. Paul Dibble was reappointed as Chairman, Lynn Pickett was again appointed as Secretary/Treasurer. Meetings are scheduled for the 2nd Tuesday of every month starting at 7:30 pm at the Bloomville Fire House located at 243 Scotch Hill Road, Bloomville, NY. The Mountain Eagle was designated as the Official Newspaper and Greene County Commercial Bank as the Official Bank.
Public Notice -
Middleburgh
Notice is hereby given that the Annual Financial Report for the Supervisor of the Town of Middleburgh has been filed with the Department of Audit and Control, Albany, New York and that a copy there of is on file in the Town Clerk’s Office where any person interested may examine it herein during normal business hours.
Public Notice -
Harpersfield
TOWN BOARD 2025 SCHEDULED MEETINGS:
JANUARY 08, 2025 – 7:00 PM
FEBRUARY 12, 2025 – 7:00 PM
MARCH 12, 2025 – 7:00 PM
APRIL 09, 2025 – 7:00 PM
MAY 14, 2025 – 7:00 PM
JUNE 11, 2025 – 7:00 PM
JULY 09, 2025 – 7:00 PM
AUGUST 13, 2025 – 7:00 PM
SEPTEMBER 10, 2025 – 7:00 PM
OCTOBER 08, 2025 – 7:00 PM
NOVEMBER 12, 2025 - 7:00 PM
DECEMBER 10, 2025 – 7:00 PM
Public Notice -
Harpersfield
PLANNING BOARD 2025 SCHEDULED MEETINGS:
JANUARY 29, 2025 – 7:00 PM
FEBRUARY 26, 2025 – 7:00 PM
MARCH 26, 2025 - 7:00 PM
APRIL 30, 2025 -7:00 PM
MAY 28, 2025 – 7:00 PM
JUNE 25, 2025 – 7:00 PM
JULY 30, 2025 – 7:00 PM
AUGUST 27, 2025 – 7:00 PM
SEPTEMBER 24, 2025 – 7:00 PM
OCTOBER 29, 2025 – 7:00 PM
NOVEMBER 26, 2025 – 7:00 PM
DECEMBER 31, 2025 – 7:00 PM
Public Notice -
Stamford
NOTICE IS HEREBY GIVEN that the Assessor of the Village of Stamford, County of Delaware, has completed the Tentative Assessment Roll for the current year and that a copy has been left at the Stamford Village Hall, where it may be seen and examined by any interested person until the 3rd Tuesday in February (February 18th, 2025) . A publication containing procedures for contesting an assessment is available at the Asessor's Office.
HEARING OF COMPLAINTS
The Board of Assessment Review will meet on February 18th, 2025 between the hours of 1 PM to 4 PM and 7 PM to 9 PM at the Stamford Village Hall, in said Village, to hear and examine all complaints in relationship to assessments on the written application, correctly filled out, accompanied with the required data of any person believing himself to be aggrieved.
MAILED APPLICATIONS MAY BE SENT TO:
CHARLES FERRis, ASSESSOR
30107 STATE HWY 23
STAMFORD, NY 12167
Public Notice -
Harpersfield
PLEASE TAKE NOTICE, that the Harpersfield Town Planning Board will hold a public hearing, pursuant to Section 276 of the Town Law on the application of Carley Bessez, for approval of a minor subdivision plat entitled Besssez Subdivision. Said minor subdivision is located at 2850 Middlebrook Hill Road, Harpersfield, NY.
SAID HEARING will be held on the 26th day of February 2025, at the Town Hall located at 25399 State Hwy 23, Harpersfield, Delaware County, NY at 7:00 PM at which time all interested persons will be given an opportunity to be heard.
Public Notice -
Harpersfield
The Planning Board of the Town of Harpersfield, Delaware County will hold their meetings on the last Wednesday of each month in 2025, at 7:00 PM, at the Twon 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.
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.
Public Notice -
Bids Wanted
A Sealed bid for Elevating 4 Buildings (BID NO.: Bid-01) will be received at the following address:
Catskill Watershed Corporation (CWC)
669 County Highway 38, Suite 1
Arkville, NY 12406
until 2:00 PM local time on Thursday, March 20, 2025, and then at said office publicly opened and read aloud. CWC will hold a mandatory pre-bid meeting 10:00 AM local time on Wednesday, February 19, 2025 at Prattsville Town Hall (14517 Main Street in Prattsville, NY).
The Project generally consists of the following work at four separate buildings:
14517 Main Street, Prattsville, NY (Prattsville Town Hall)
14428 Main Street, Prattsville, NY (McDonagh Residence)
14706 Main Street, Prattsville, NY (Murnan Residence)
7925 Main Street, Hunter, NY (Fitzpatrick-Papa Building)
The proposed work for each building includes: asbestos abatement or decontamination (as needed); removal of shrubs, sidewalks, pavement or pads immediately adjacent to building perimeter (as needed); trenching around the building perimeter (as needed); installation of rigging beams prior to lift, mechanically lifting the entire 1st (and upper) floors by several feet (per plans); demolishing the existing concrete or masonry foundation; constructing a new concrete foundation with engineered vents; backfilling the basement interior to adjacent ground; lowering the building onto the new foundation (as needed); attaching the structure to the new foundation; backfilling trenches around perimeter around building; installing new mechanical room (if shown on plans); installing new stairs and stair landings (per plans); installing new ADA-approved wooden ramp or platform lift (if shown on plans); installation of new sidewalks (if shown on plans); finished grading and plantings around building perimeter. If applicable, the proposed mechanical room is to contain electrical panels, hot water tanks, furnaces, boilers and other mechanicals relocated from the former basement. Miscellaneous plumbing work and electrical work are also proposed to support utility relocations and reconnections, and to extend the building sewer and water service lines starting from 5 feet outside the building to inside of the building.
This work will be awarded as multiple prime contracts. The Bid will be received on a lump sum basis with alternates, if included on the Bid Form. Participation goals and use of minority and women-owned business enterprises and service-disabled veteran-owned business enterprises is strongly encouraged but not required. Participation goals are 15% for minority-owned business enterprises (MBEs), 15% for women-owned business enterprises (WBEs) and 6% for service-disabled veteran-owned business enterprises (SDVBE).
Work shall be substantially completed by Dec 1, 2025. Final restoration shall be completed and the project ready for final payment by Feb 1, 2026.
The Bid should not include sales and compensating use taxes on materials incorporated into the work.
If the Bid is actually received by mail or by hand after the appointed time on the date specified it shall be rejected, notwithstanding that such Bid may have been placed in a mailbox or other mail receptacle regularly maintained by the United States Postal Service before such time, and ordinarily in sufficient time to have been delivered on time. Bid security in the amount of 5% of the Bid must accompany the Bid in accordance with the Instruction to Bidders. The successful Bidder will be required to furnish a performance bond and a payment bond, each in an amount equal to 100% of the contract price. Bidders will also be required to furnish a Non-Collusive Affidavit.
Drawings and Specifications may be examined at the following locations:
Catskill Watershed Corporation (CWC HQ)
669 County Highway Route 38, Arkville, NY 12406
John Mathiesen
(845) 586-1400
jmathiesen@cwconline.org
The bidding and contract documents for this Project will be available electronically at: https://chazen.sharefile.com/d-s682c2b5b18144e9c8fd92872e6ee92ec. A hardcopy of the contract documents will be available for viewing at CWC HQ.
Note that only bidders who register with LaBella Associates will receive notification of Addenda.
This project is publicly funded. The Bidders must comply with New York State Department of Labor Prevailing Wage Rate Schedule and conditions of employment and Federal Davis-Bacon Wage Rate Schedule.
Attention of Bidders is particularly called to the requirements for ensuring that employees and applicants for employment are not discriminated against because of their race, color, religion, sex or national origin.
Catskill Watershed Corporation, as Owner, reserves the right to waive any informalities or irregularities in the Bid received, or to reject any Bid without explanation.
0 comments:
Post a Comment