Quantcast
Channel: Kaango.com - Classified Ads
Viewing all 19018 articles
Browse latest View live

Notice of Formation of 456

$
0
0
Times Union, Notice of Formation of 456 HUDSON AVENUE, LLC. Arts. of Org. filed on 07/08/15 with the Secy. Of State of NY (SSNY). Office Location: Albany County, SSNY designated as agent of LLC upon whom against it may be served. SSNY shall mail process to Jerusalem Management, LLC, PO Box 6632, Albany, NY, 12206. Purpose: Any lawful activity. TU 6t (3827105)

Notice of formation of Anna

$
0
0
Times Union, Notice of formation of Anna Corinna LLC. Articles of Org. filed with NY Secretary of State (NS) on June 19, 2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose. TU 6t (827131)

Notice of Formation of Limited

$
0
0
Times Union, Notice of Formation of Limited Liability Company. Name: Simnarios, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/9/15. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, P.O. Box 4759, Saratoga Springs, NY 12866. Purpose: For any lawful purpose. TU 6t (827081)

Notice of formation of NWB

$
0
0
Times Union, Notice of formation of NWB MANAGEMENT MUSIC ART & DESIGN, LLC. Art. of Org. filed with the Sec of State of NY (SSNY) on 7/7/15. Office location, County of Albany. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: c/o NWB Management Music Art & Design, LLC - 34-43 Crescent St., Ste.40, Astoria, NY 11106. Purpose: any lawful act. TU 6t (827204)

Notice of Formation of Limited

$
0
0
Times Union, Notice of Formation of Limited Liability Company (LLC): Name: N7396W, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 6/26/2015. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O N7396W, LLC, 34 Axbridge Ln, Delmar, 12054. Purpose: Any Lawful Purpose. Latest Date upon which LLC is to dissolve: No specific date. TU 6t (827208)

Notice of formation of Uno

$
0
0
Times Union, Notice of formation of Uno Casa LLC. Articles of Org. filed with NY Secretary of State (NS) on 15th April, 2015 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose. TU 6t (827164)

Notice of Formation of SAMSON'S

$
0
0
Times Union, Notice of Formation of SAMSON'S PROPERTIES, LLC. Arts. of Org. filed on 07/01/15 with the Secy. Of State of NY (SSNY). Office Location: Albany County, SSNY designated as agent of LLC upon whom against it may be served. SSNY shall mail process to Jerusalem Management, LLC, PO Box 6632, Albany, NY, 12206. Purpose: Any lawful activity. TU 6t (3827109)

NOTICE OF SALE SUPREME COURT

$
0
0
Times Union, NOTICE OF SALE SUPREME COURT COUNTY OF ALBANY, SUNTRUST MORTGAGE, INC., Plaintiff, vs. MARY ROSE L. ORLEANS A/K/A MARY R. ORLEANS, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on April 29, 2015, I, the undersigned Referee will sell at public auction at the Albany County Courthouse, 16 Eagle Street, Albany, NY on August 17, 2015 at 2:00 p.m., premises known as 15 Warren Avenue, Albany, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the City of Albany, County of Albany and State of New York, Section 64.37, Block 1 and Lot 44. Premises will be sold subject to provisions of filed Judgment Index # 5177/11. Agnes Rita C. Glavin, Esq., Referee Berkman, Henoch, Peterson, Peddy & Fenchel, P.C., 100 Garden City Plaza, Garden City, NY 11530, Attorneys for Plaintiff TU 4t (3825545)

NOTICE OF SALE SUPREME COURT:

$
0
0
Times Union, NOTICE OF SALE SUPREME COURT: ALBANY COUNTY FEDERAL NATIONAL MORTGAGE ASSOCIATION; Plaintiff(s) vs. FABIO J MERCADO; XISAAC SABA F/K/A XIOMARA SABA; et al; Defendant(s) Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600 Pursuant to judgment of foreclosure and sale granted herein on or about June 4, 2015, I will sell at Public Auction to the highest bidder at Albany County Courthouse. On August 13, 2015 at 10:00 am. Premises known as 622 N PEARL STREET, ALBANY, NY 12204 Section: 65.28 Block: 1 Lot: 65 ALL THAT CERTAIN LOT, PIECE OR PARCEL OF LAND together with the buildings and improvements located and to be erected thereon, situate, lying and being on the Westerly side of North Pearl Street, in the 9th Ward of the City of Albany, County of Albany, State of New York being the whole of Lot No. 2 and the northerly 10 feet of Lot No, 1 on a map of a sub-division of the tract of land situate on the westerly side of North Pearl street in the said Ward and City, belonging to Edward V. Carey, which map was filed in the Albany County Clerk`s Office on August 5, 1926. As more particularly described in the judgment of foreclosure and sale. Sold subject to all of the terms and conditions contained in said judgment and terms of sale. Approximate amount of judgment $187,925.13 plus interest and costs. INDEX NO. 1555-13 Catherine M. Hedgeman, Esq.; REFEREE TU 4t (825123)

Notice of formation of THE

$
0
0
Times Union, Notice of formation of THE BREAD GROUP, LLC. Art. of Org. filed with the Sec of State of NY (SSNY) on 7/7/15. Office location, County of Albany. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: c/o Dario Milanin - 20 Spring St., New York, NY 10012. Purpose: any lawful act. TU 6t (827207)

NOTICE TO BIDDERS DORMITORY AUTHORITY

$
0
0
Times Union, NOTICE TO BIDDERS DORMITORY AUTHORITY STATE OF NEW YORK ("DASNY") New York State Office for People with Developmental Disabilities Capital District DDSO-Easton IRA Pressurized Underground Sprinkler Tank CR 18 Project Number 2993309999 Sealed bids for the above work located at Capital District DDSO, 239 General Fellows Road, Greenwich, NY 12834 will be received by DASNY at its office located at 515 Broadway, Albany, NY 12207. Each bid must be identified, on the outside of the envelope, with the name and address of the bidder and designated a bid for the project titled above. When a sealed bid is placed inside another delivery jacket, the bid delivery jacket must be clearly marked on the outside "BID ENCLOSED" and "ATTENTION: CONSTRUCTION CONTRACTS." DASNY will not be responsible for receipt of bids which do not comply with these instructions. Individuals submitting bids in person or by private delivery services should allow sufficient time for processing through building security to assure that bids are received prior to the deadline for submitting bids. All individuals who plan to attend bid openings will be required to present government-issued picture identification to building security officials and obtain a visitors pass prior to attending the bid opening. Only those bids in the hands of DASNY, available to be read at 2:00 PM local time on August 4, 2015 will be considered. Bids shall be publicly opened and read aloud. Bid results can be viewed at DASNY's website; http://www.dasny.org. In accordance with State Finance Law ? 139-j and ? 139-k, this solicitation includes and imposes certain restrictions on communications between DASNY personnel and a prospective bidder during the procurement process. Designated staff for this solicitation is: Mr. Greg Hearn, Project Manager, DASNY Upstate Construction, 515 Broadway Albany, New York 12207 (518) 257-3201 and DASNY at ccontracts@dasny.org. Contacts made to other DASNY personnel regarding this procurement may disqualify the prospective bidder and affect future procurements with governmental entities in the State of New York. For more information pursuant to this law, refer to DASNY's website; http://www.dasny.org or the OGS website; http://www.ogs.state.ny.us. A Pre-Bid Meeting will be held on Thursday, July 16, 2015 11:00 AM, Capital District DDSO, 239 General Fellows Road, Greenwich, New York 12834. Contact Mr. Tony Casso, Field Rep (518) 378-7847. All prospective bidders are strongly encouraged to attend. A complete set of Contract Documents may be obtained from Camelot Print and Copy Bid Department, 100 Fuller Road, Albany, NY 12205. To view the contract documents online, click the following link: www.teamcamelot.com or type it into your web browser. Once online, clink the link for "Log into Planwell" then click on "Public Planroom." Click on DASNY Project 2993309999 CR#18 and begin viewing the project documents. To order a CD of the project and be placed on the bidders' list, please make your nonrefundable check in the amount of $15.00 payable to Camelot Print and Copy Center. Printed sets are available at the bidder's expense from Camelot. Printed sets are non-refundable and non-returnable. Please call Camelot's Bid Department at (518) 435-9696 or e-mail them at camelotbids@teamcamelot.com for more information. Please provide the following information along with your payment for printed sets: Company Name Company Address, (street address preferable over PO box) Company Contact Company Phone Number Company Email (for communications including addendum notification) Company Fax Number FedEx or UPS shipping account number If you do not have a shipping account, please send an additional non-refundable check for $20.00 payable to Camelot Print & Copy Center. Only those Contract Documents obtained in this manner will enable a prospective bidder to be identified as an official plan holder of record. DASNY takes no responsibility for the completeness of Contract Documents obtained from other sources. Contract Documents obtained from other sources may not be accurate or may not contain addenda that may have been issued. The plan holders list and a list of interested subcontractors and material suppliers may be viewed at DASNY's website: http://www.dasny.org. For Bid Opportunities and other DASNY related news, follow us on Twitter @NYS_DASNY and Facebook https://www.facebook.com/pages/DASNY-Dormitor-Authority-of-the-State-of-New-York/307274192739368. For the convenience of prospective bidders, subcontractors and material suppliers, the Contract Documents will be displayed at the following locations: McGraw-Hill/Xerox 3315 Central Avenue 30 Technology Parkway S. Suite 500 Contact: Kelly O'Connor Ph: (518) 269-7735 Fax: (518) 631-4923 Email: Kelly_Oconnor@mcgraw-hill.com Minority Assoc. of the Cap District Gomez Electrical Contractors Inc. 251 North Pearl Street Albany, NY 12207 Contact: Joseph Gomez, President Ph: (518) 427-8365 Fax: (518) 427-8366 Email: jagomez513@aol.com Contact information for hard copy distribution Construction Journal Jason Debish 400 SW 7th St. Stuart, FL 34994 Contact information after documents have been issued Melissa Lapierre Phone: 802-658-3797 ext 525 Fax: 802-862-4926 M.LaPierre@constructionjournal.com Construction Market Data Attn: Production 30 Technology Parkway S. Suite 500 Norcross, GA 30092 Email: randi.nurse@reedbusiness.com Contact: Randella Elston Ph: (770) 209-3376 Minority Contractors Tech. Assoc. 818 Albany Street Email: mctap12307@gmail.com Ph: (518) 372-4409 Fax: (518) 372-5143 Schenectady, NY 12307 Eastern Contractors Association 6 Airline Drive Albany, NY 12205 Contact: Judy Ploof Email: judyp@ecainc.org Fax: (518) 869-2378 Ph: (518) 869-0961 MCTAP 818 Albany St. Schenectady, New York 12307 mctap12307@gmail.com Gerrard P. Bushell, President & CEO June 29, 2015

NOTICE OF RESOLUTION NOTICE IS

$
0
0
Times Union, NOTICE OF RESOLUTION NOTICE IS HEREBY GIVEN, that the resolution published herewith has been adopted by the Board of Fire Commissioners of the Fire District No. 1 of the Town of East Greenbush, Rensselaer County on the May 26th, 2015. Such resolution was adopted subject to a mandatory referendum and such resolution was duly approved at a Special Election held on the 30th day of June, 2015, and the validity of the obligations authorized by such resolution and referendum may be hereafter contested only if: 1. A. Such resolution was authorized for an object or purpose for which the Fire District No. 1 of the Town of East Greenbush is not authorized to transfer property; -OR- B. If the provisions of law which should have been complied with, as of the date of the publication of this notice, were not substantially complied with; -AND- C. An action, suit, or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice; -OR- 2. Such resolution was authorized in violation of the provisions of the constitution of the State of New York. SUMMARY OF THE RESOLUTION BE IT RESOLVED that pursuant to Section 176(23) of the Town Law, the Fire District No. 1, Town of East Greenbush, Town of East Greenbush, County Rensselaer, State of New York does hereby declare that the real property owned by the Fire District No. 1, Town of East Greenbush located at 25 Discovery Drive, Town of East Greenbush, County Rensselaer, State of New York Tax Map # 155.-1-4.22, is no longer necessary for any of its uses and purposes of the Town Law, the Fire District No. 1, Town of East Greenbush; and BE IT FURTHER RESOLVED that pursuant to section 176(23) of the Town Law, the Fire District No. 1, Town of East Greenbush is authorized to dispose and sell said property of the Fire District No. 1, Town of East Greenbush subject to the requirement of Said Town Law , and IT IS FURTHER RESOLVED that this Resolution is subject to a mandatory referendum and shall, before becoming effective, be approved at a Special Election of the qualified electors of the Fire District No. 1, Town of East Greenbush to be held at the W.F. Bruen Hose Company firehouse, 207 Columbia Turnpike, Rensselaer, New York on June 30, 2015, between the hours of 6:00 p.m. and 9:00 p.m. TU 1t (827127)

NOTICE OF SALE SUPREME COURT

$
0
0
Times Union, NOTICE OF SALE SUPREME COURT COUNTY OF ALBANY Nationstar Mortgage LLC, Plaintiff, against Joy Lynn; et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated May 26, 2015 I, the undersigned Referee will sell at public auction at the Albany County Courthouse, Albany, New York on August 11, 2015 at 9:30AM, premises known as 15 Pausley Court, Selkirk, NY 12158. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Bethlehem, County of Albany and State of NY, Section 133.04 Block: 5 Lot: 28. Approximate amount of judgment $246,531.87 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 1691-13. Lawrence P. Wiest, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: June 26, 2015 1145091 7/14, 7/21, 7/28, 08/04/2015 TU 4t (3825359)

Notice to Bidders and Newspaper

$
0
0
Times Union, Notice to Bidders and Newspaper Advertisement The State University of New York at Binghamton University will receive sealed bids for project number 61527 titled Center of Excellence Tel-Med Office Renovation until 2:30 p.m. local time on 8/3/15 at Binghamton University, Purchasing, McGuire Building, where such proposals will be publicly opened and read aloud. The campus contact is William Hall (607) 777-2619. All work on this Contract is to be completed within 90 calendar days, starting ten (10) calendar days after the contract approval date of the New York State Comptroller. A pre-Bid Conference is scheduled for Monday July 20, 2015 at 10:00 AM. All interested parties shall meet at Binghamton University's Physical Facilities Conference room C. Bidding and Contract Documents may be examined free of charge at the campus at Binghamton University's Physical Facilities, Building #7 or at the following locations. Associated Building Contractors Syracuse Builders Exchange 15 Belden Street 6363 Ridings Road Binghamton, New York 13903 Syracuse, New York 13206 Builders Exchange McGraw-Hill Construction 180 Linden Oaks, Suite 100 Please be advised that the documents can Rochester, New York 14625 be viewed at www.network.construction.com Eastern Contractors Association, Inc. 6 Airline Drive Albany, New York 12205 Complete sets of Contract Documents for bidding may be obtained from the campus at the above examination location, or Binghamton University's Physical Facilities Department, PO Box 6000 Binghamton, NY 13902-6000 Section 143 of the State Finance Law requires payment of a deposit to receive these documents. Accordingly, a deposit check of $49.00 made payable to Binghamton University is required. Deposits less than $50.00 are nonrefundable. Bids must be submitted in duplicate in accordance with the instructions contained in the Information for Bidders. Security will be required for each bid in an amount not less than five (5) percent of the Total Bid. It is the policy of the State of New York and the State University of New York to encourage minority business enterprise participation in this project by contractors, subcontractors and suppliers, and all bidders are expected to cooperate in implementing this policy. The State University of New York reserves the right to reject any or all bids. TU 1t (827181)

NOTICE OF SALE SUPREME COURT

$
0
0
Times Union, NOTICE OF SALE SUPREME COURT COUNTY OF ALBANY Nationstar Mortgage LLC, Plaintiff, against David Sullivan a/k/a David M. Sullivan; et al., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated May 29, 2015 I, the undersigned Referee will sell at public auction the Albany County Courthouse, Albany, New York on August 11, 2015 at 9:30AM, premises known as 507 16th Street, Watervliet, NY 12189. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the City of Watervliet, County of Albany and State of NY, Section 32.66 Block 2 Lot 27. Approximate amount of judgment $109,056.32 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# A00317/2014. John J. Cahill, III, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: June 30, 2015 1144964 7/14, 7/21, 7/28, 08/04/2015 TU 4t (3825513)

TOWN OF TRUMBULL REQUEST FOR PROPOSAL Due Date: August 6, 2015 Sealed bids will be received at the Town...

$
0
0
Hearst Media Services, TOWN OF TRUMBULL REQUEST FOR PROPOSAL Due Date: August 6, 2015 Sealed bids will be received at the Town Hall, Trumbull, CT, on the date indicated above at 2:00PM for the following: A Mandatory Pre Bid Site walk through will be conducted on Thursday July 23, 2015 @ 2 pm at PWD highway 366 Church Hill Road, 06611. BID DESCRIPTION 6137 Generator Installation for The Trumbull Public Works. Bid documents are available from the Purchasing Department website www.trumbull-ct.gov. And also on the State Contracting portal http://dass.ct.gov/portal. The town of Trumbull reserves the right to accept or reject any or all responses if it is deemed to be in the best interest of the Town. Kevin J Bova Purchasing Agent

NOTICE OF 30-DAY PERIOD FOR PUBLIC COMMENT The Department of the Army has prepared an Environmental...

$
0
0
Hearst Media Services, NOTICE OF 30-DAY PERIOD FOR PUBLIC COMMENT The Department of the Army has prepared an Environmental Assessment (EA) to analyze the impacts that could result from the proposed Army's closure and disposal of the 5.11-acre John S. Turner U.S. Army Reserve Center (USARC), 180 High Street, Fairfield, Connecticut to the Town of Fairfield, and reuse of the facility as a recreation center. The EA and draft Finding of No Significant Impact (FNSI) are available for 30-day public review and comment at the Fairfield Public Library, 1080 Old Post Road, Fairfield, Connecticut, and on the Internet at www.ch2m.com/EA1. Written comments shall be received and considered for 30 days after the publication of this notice, and should be directed to Ms. Christine Ploschke via e-mail at christine.m.ploschke.civ@mail.mil or at the following address: 99th RSC DPW Environmental Division, 5231 South Scott Plaza, Joint Base MDL, NJ, 08640.

N O T I C E The STRATFORD BOARD OF ZONING APPEALS hereby gives notice that following duly advertised public...

$
0
0
Hearst Media Services, N O T I C E The STRATFORD BOARD OF ZONING APPEALS hereby gives notice that following duly advertised public hearing held on July 7, 2015 petitions advertised in the Connecticut Post on June 24, 2015 and July 1, 2015 the following actions were taken on July 7, 2015 and a copy of this notice is on file in the Town Clerk's Office. 1. 185 EUCLID AVE. Petition of TERESITA PASTORELLE- Granted with stipulations. 2. 102 CANAAN RD. Petition of RICHARD DONNELLY - Granted 3. 137 RYEGATE TERR. Petition of JOSEPH & JILL DEMARTINO - Granted 4. 478 PROSPECT DR. Petition of AIMEE SPROGIS to waive - Granted ATTEST: John M. Dempsey - Chairman BOARD OF ZONING APPEALS

AT&T Mobility, LLC proposes to modify an existing wireless telecommunications facility at 2370 North Ave.,...

$
0
0
Hearst Media Services, AT&T Mobility, LLC proposes to modify an existing wireless telecommunications facility at 2370 North Ave., Bridgeport, CT. Three antennas (1 per sector) will be replaced, mounted at a center height of 135 feet above grade on the 141-ft building. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending such comments to: Project 6115003153-ALC c/o EBI Consulting, 21 B Street, Burlington, MA 01803 or 315-373-5016.

Trumbull Inland Wetlands and Watercourses Commission NOTICE IS HEREBY GIVEN THAT the Inland Wetlands and...

$
0
0
Hearst Media Services, Trumbull Inland Wetlands and Watercourses Commission NOTICE IS HEREBY GIVEN THAT the Inland Wetlands and Watercourses Commission of the Town of Trumbull, 5866 Main Street, Trumbull, Connecticut, at a regular meeting held on Tuesday, July 7, 2015, has taken action with respect to the following application(s): DECISION WITHOUT A PUBLIC HEARING Application 15-13, Emilio Ferri-Permit approval to construct a construct a single-family house with associated grading and utilities within a regulated area at Sycamore Street, Parcel B. APPROVED WITH CONDITIONS Application 15-14, Emilio Ferri, - Permit approval to construct a single-family house with associated grading and utilities within a regulated area at Sycamore Street, Parcel A. APPROVED WITH CONDITIONS Application 15-15, Lamar Outdoor Advertising-Permit approval to maintain and repair the footings of four (4) existing billboards, hand dig 4x6x4 trenches at each base point, install "T" or "Dead Man" braces at the bottom of the posts, backfill excavated soil and the same with the kicker braces behind the billboard faces to strengthen and reinforce the platforms and bracing within a regulated area at 6175 Main Street. DENIED Application 15-16, Michelle & Stephen Dowling-Permit approval to construct a 30' x 25' addition with a storm water detention system and removal of a 15'x8' storage building within a regulated area at 26 Scattergood Circle. APPROVED WITH CONDITIONS The effective date of action for applications approved was set for Tuesday, July 29, 2015 and a copy thereof has been filed and recorded in the Office of the Town Clerk. Dated at Trumbull, Connecticut, this 14th day of July, 2015 Richard H. Girouard, Sr., Chairman Inland Wetlands and Watercourses Commission of the Town of Trumbull
Viewing all 19018 articles
Browse latest View live




Latest Images