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

THE COMMONWEALTH OF MASSACHUSETTS BERKSHIRE, ss. SUPERIOR COURT No. 1676CV00243 To: JOAN ELIZABETH VIGNERON...

$
0
0
Berkshires Marketplace, THE COMMONWEALTH OF MASSACHUSETTS BERKSHIRE, ss. SUPERIOR COURT No. 1676CV00243 To: JOAN ELIZABETH VIGNERON 80 Lewis Street Great Barrington, MA 01230 and to all persons entitled to the benefit of the Servicemembers Civil Relief Act WHEREAS, Berkshire Bank claiming to be the holder of a mortgage covering the premises situated at 80 Lewis Street, Great Barrington, Massachustts 01230 given by Joan Elizabeth Vigneron to Berkshire Bank dated November 20, 2009 and recorded in Berkshire County (Southern District) Registry of Deeds, Book 1955, Page 274, has filed with said court a bill in equity for authority to foreclose said mortgage by entry and possession and exercise of a power of sale: If you are entitled to the benefits of the Servicemembers Civil Relief Act as amended, and you object to such foreclosure of said mortgage, you or your attorney should file a written appearance and answer in said Court at Pittsfield, in said County of Berkshire, on or before the 10th day of October, 2016 which day is the return day of this subpoena, or you may be forever barred from claiming that such foreclosure is invalid under said Act. Witness, Judith Fabricant, Esquire, Chief Justice of our Superior Court, the 22nd day of August, in the year of our Lord two thousand sixteen. (Seal) A true copy: Deborah S. Capeless Attest: Clerk William E. Martin MARTIN & OLIVEIRA, LLP The Clocktower 75 South Church Street, Suite 550 Pittsfield, MA 01201 (413) 443-6455 09/05/16

MORTGAGEE'S NOTICE OF SALE OF REAL ESTATE 19 McArthur Street, Pittsfield, Massachusetts 01201 By virtue and...

$
0
0
Berkshires Marketplace, MORTGAGEE'S NOTICE OF SALE OF REAL ESTATE 19 McArthur Street, Pittsfield, Massachusetts 01201 By virtue and in execution of the Power of Sale contained in a certain mortgage (the "Mortgage") given by CHERYL A. ABRIEL AND STEPHEN C. ABRIEL to LEGACY BANKS (NOW KNOWN AS BERKSHIRE BANK SUCCESSOR BY MERGER TO LEGACY BANKS), a Massachusetts banking corporation (the "Mortgagee") dated February 28, 2006 and recorded with the Berkshire County (Middle District) Registry of Deeds in Book 3463, Page 257, of which the undersigned is the present holder, for breach of the conditions of the Mortgage and for the purpose of foreclosing the same, there will be sold at Public Auction at 9:00AM on the 27th day of September, 2016 at the mortgaged premises known as 19 McArthur Street, Pittsfield, Massachusetts 01201, all and singular, the premises described in the Mortgage (the "Mortgaged Premises"), to wit: The following described property located in Registry of Deeds of Berkshire Middle District: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. which currently has the address of 19 McArthur Street, Pittsfield, Massachusetts 01201: TOGETHER WITH all the improvements now or hereafter erected on the property, and all easements, appurtenances, and fixtures now or hereafter a part of the property. Exhibit A to the Mortgage reads as follows: "EXHIBIT "A" Beginning at a point in the southerly line of said McArthur Street in the northerly line of lot Number eighty-four (84) as shown on plan of lots as surveyed by Barnes & Jenks, Civil Engineers, and known as "Plan of Building Lots on party of the 'Merriam Farm' ", which plan is recorded in the Registry of Deeds in said Pittsfield in Book 297, Page 658, fifty-three (53) feet from the northeast corner of Lot Number Eighty-four (84) as shown on said Plan; thence southerly at right angles to the southerly line of McArthur Street to a point in the southerly line of said Lot Number Eighty-four (84); thence westerly in the southerly lines of Lots Numbered Eighty-four (84) and Eighty-Three (83) fifty-three (53) feet; thence northerly on a line parallel with the first-mentioned line to the southerly line of said McArthur Street; thence easterly on the southerly line of said McArthur Street fifty-three (53) feet to the place of beginning. Being portions of Lots Numbered Eighty-four (84) and Eighty-three (83) which were deeded to Emil Taubert by the Proprietors of the Pittsfield Cemetery by deed dated May 2, 1899, and recorded in the Registry of Deeds in said Pittsfield in Book 302, Page 615, to which reference may be had. Being the same premises conveyed to the mortgagors herein by deed of Standish Richard Kellogg recorded immediately prior hereto in said Registry of Deeds." In the event of any typographical error set forth herein in the legal description of the Mortgaged Premises, the description as set forth and contained in the Mortgage shall control by reference. The Mortgaged Premises will be sold subject to and, with the benefit of, all restrictions, easements, improvements, leaseholds, tenancies, occupants, outstanding tax titles, municipal or other public taxes, liens, or other claims in the nature of liens, and existing encumbrances of record having priority over the Mortgage. The Mortgagee makes no representations concerning the condition of the Mortgaged Premises or its compliance with applicable zoning, building, sanitary or other state and/or municipal regulations. TERMS OF SALE: FIVE THOUSAND DOLLARS ($5,000.00) will be required to be paid in cash, certified or bank check with no intervening endorsements at the time and place of sale. In the event that the successful bidder at the foreclosure sale shall default in purchasing the Mortgaged Premises according to the terms of this Notice of Sale and/or the terms of the Memorandum of Sale executed at the time of foreclosure, the Mortgagee reserves the right to sell the property by Foreclosure Deed to the second highest bidder, providing that said second highest bidder shall deposit with the Mortgagee's attorneys, MARTIN & OLIVEIRA, LLP, The Clocktower, 75 South Church Street; Suite 550, Pittsfield, Massachusetts 01201, the amount of the required deposit as set forth herein within three (3) business days after written notice of the default of the previous highest bidder and title shall be conveyed to the said second highest bidder within twenty (20) days of said written notice. If the second highest bidder declines to purchase the Mortgaged Premises, the Mortgagee reserves the right to purchase the within described property at the amount bid by the second highest bidder. The Mortgagee reserves the right to postpone the sale to a later date by public proclamation at the time and date appointed for the sale and to further postpone at any adjourned sale date by public proclamation at the time and date appointed for the adjourned sale. The Foreclosure Deed of the Mortgage Premises shall be delivered and the balance of the purchase price paid within twenty (20) days of the Public Auction. The successful bidder will be required to execute a Memorandum of Foreclosure Sale containing the above terms at the time and place of sale. Other terms, if any, to be announced at the time and place of sale. Present holder of said mortgage: BERKSHIRE BANK successor by merger to Legacy Banks Attorney for the Mortgagee: William E. Martin MARTIN & OLIVEIRA, LLP THE CLOCKTOWER 75 South Church Street; Suite 550 Pittsfield, Massachusetts 01201-6145 Telephone (413) 443-6455 09/05/16, 09/12/16, 09/19/16

NOTICE OF TAX TAKING TO THE OWNER(S) OF THE HEREINAFTER DESCRIBED PARCEL(S) OF LAND SITUATED IN ADAMS, in...

$
0
0
Berkshires Marketplace, NOTICE OF TAX TAKING TO THE OWNER(S) OF THE HEREINAFTER DESCRIBED PARCEL(S) OF LAND SITUATED IN ADAMS, in BERKSHIRE COUNTY AND THE COMMONWEALTH OF MASSACHUSETTS AND TO ALL OTHERS CONCERNED. YOU ARE HEREBY NOTIFIED THAT Wednesday September 21, 2016 at 10:00 o'clock AM at the Treasurer-Collector's Office, Adams Town Hall, pursuant to the provisions of General Laws, Chapter 60, Section 53, and by virtue of the authority vested in me as Collector of Taxes, IT IS MY INTENTION TO TAKE FOR THE TOWN of ADAMS the following parcel(s) of land for non-payment of the taxes due thereon, with interest and all incidental expenses and costs to the date of taking, unless the same shall have been paid before that date of taking. List of Parcel(s) to be taken: Curtis Papers, Inc. formerly known as Royal Blue Papers Inc., Subsequent owner MJD Real Estate LLC, Land in the Town of Adams, with buildings and structures thereon, located at 115 Howland Avenue; identified on the Adams Assessors as Map 000102, Parcel 000026, containing 11.80 acres more or less: further described in the Northern Berkshire Registry of Deeds Book 1371 Page 999 Year Principal 2001 $18,882.59 2004 $38,895.10 2007 $12,794.17 2008 $34,019.46 2009 $27,460.67 2010 $11,700.04 2011 $13,150.52 2012 $14,189.57 2013 $14,275.36 2014 $16,050.39 2015 $16,717.65 2016 $17,554.80 Plus interest and charges Land in the Town of Adams, land only thereon, located at 0 Howland Avenue; identified on the Adams Assessors as Map 000102, Parcel 000020, containing .20 acres more or less: further described in the Northern Berkshire Registry of Deeds Document #0012014 on Certificate of Title 2132 Year Principal 2010 $161.88 2011 $326.80 2012 $351.85 2013 $354.55 2014 $386.67 2015 $413.54 2016 $423.40 Plus interest and charges Land in the Town of Adams, land only thereon, located at 0 Howland Avenue; identified on the Adams Assessors as Map 000102, Parcel 000025, containing 4.00 acres more or less: further described in the Northern Berkshire Registry of Deeds Document #0012014 on Certificate of Title 2132 Year Principal 2010 $154.61 2011 $311.62 2012 $335.47 2013 $337.22 2014 $367.72 2015 $393.24 2016 $402.60 Plus interest and charges 09/05/16

MORTGAGEE'S NOTICE OF SALE OF REAL ESTATE 470 Middlefield Road, Hinsdale, Massachusetts 01235 By virtue and...

$
0
0
Berkshires Marketplace, MORTGAGEE'S NOTICE OF SALE OF REAL ESTATE 470 Middlefield Road, Hinsdale, Massachusetts 01235 By virtue and in execution of the Power of Sale contained in a certain mortgage (the "Mortgage") given by RANDALL C. SMITH AND LINDA R. SMITH to CITY SAVINGS BANK OF PITTSFIELD (NOW KNOWN AS BERKSHIRE BANK SUCCESSOR BY MERGER TO LEGACY BANKS FORMERLY KNOWN AS CITY SAVINGS BANK OF PITTSFIELD), a Massachusetts banking corporation (the "Mortgagee") dated April 5, 1995 and recorded with the Berkshire County (Middle District) Registry of Deeds in Book 1474, Page 758, of which the undersigned is the present holder, for breach of the conditions of the Mortgage and for the purpose of foreclosing the same, there will be sold at Public Auction at 11:30AM on the 27th day of September, 2016 at the mortgaged premises known as 470 Middlefield Road, Hinsdale, Massachusetts 01235, all and singular, the premises described in the Mortgage (the "Mortgaged Premises"), to wit: The following described property located in Berkshire County, Massachusetts: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. which has the address of 470 Middlefield Road, Hinsdale, Massachusetts 01235; TOGETHER WITH all the improvements now or hereafter erected on the property, and all easements, appurtenances, and fixtures now or hereafter a part of the property. Exhibit A to the Mortgage reads as follows: "EXHIBIT "A" Beginning at a point on the highway leading from Hinsdale to Middlefield which point of beginning is northerly of a maple tree standing in the westerly line of land hereby conveyed; thence southerly along land now or formerly of one Houser, thirteen (13) rods six and one-half (6 1/2) feet to land now or formerly of said Houser; thence easterly along land now or formerly of Houser twelve (12) rods and eight (8) inches to land now or formerly of said Houser; thence northerly in a line parallel with the first described line seven (7) rods, more or less, to said highway; thence westerly along said highway to the place of beginning. Also conveying, if applicable, a certain right of way and an easement or easements for conveying water as fully set forth and described in deed of Isreal Klein to Jesse A. Miner dated November 14, 1929 and recorded in the Berkshire Middle District Registry of Deeds in Book 439, Page 371, and running with and for the benefit of the land hereby conveyed. Said premises are conveyed subject to the rights, easements and "condition" mentioned and reserved in said deed from said Klein to said Miner. This conveyance is made subject to any rights the American Telephone and Telegraph Company may have by virtue of an instrument dated March 14, 1928 and recorded in said Registry in Book 442, Page 5. This conveyance is made subject to all encumbrances of record. Being the same premises conveyed to the mortgagors herein by deed of Linda R. Smith dated August 18, 1992 and recorded in the Berkshire Middle District Registry of Deeds in Book 1372, Page 67." In the event of any typographical error set forth herein in the legal description of the Mortgaged Premises, the description as set forth and contained in the Mortgage shall control by reference. The Mortgaged Premises will be sold subject to and, with the benefit of, all restrictions, easements, improvements, leaseholds, tenancies, occupants, outstanding tax titles, municipal or other public taxes, liens, or other claims in the nature of liens, and existing encumbrances of record having priority over the Mortgage. The Mortgagee makes no representations concerning the condition of the Mortgaged Premises or its compliance with applicable zoning, building, sanitary or other state and/or municipal regulations. TERMS OF SALE: FIVE THOUSAND DOLLARS ($5,000.00) will be required to be paid in cash, certified or bank check with no intervening endorsements at the time and place of sale. In the event that the successful bidder at the foreclosure sale shall default in purchasing the Mortgaged Premises according to the terms of this Notice of Sale and/or the terms of the Memorandum of Sale executed at the time of foreclosure, the Mortgagee reserves the right to sell the property by Foreclosure Deed to the second highest bidder, providing that said second highest bidder shall deposit with the Mortgagee's attorneys, MARTIN & OLIVEIRA, LLP, The Clocktower, 75 South Church Street; Suite 550, Pittsfield, Massachusetts 01201, the amount of the required deposit as set forth herein within three (3) business days after written notice of the default of the previous highest bidder and title shall be conveyed to the said second highest bidder within twenty (20) days of said written notice. If the second highest bidder declines to purchase the Mortgaged Premises, the Mortgagee reserves the right to purchase the within described property at the amount bid by the second highest bidder. The Mortgagee reserves the right to postpone the sale to a later date by public proclamation at the time and date appointed for the sale and to further postpone at any adjourned sale date by public proclamation at the time and date appointed for the adjourned sale. The Foreclosure Deed of the Mortgage Premises shall be delivered and the balance of the purchase price paid within twenty (20) days of the Public Auction. The successful bidder will be required to execute a Memorandum of Foreclosure Sale containing the above terms at the time and place of sale. Other terms, if any, to be announced at the time and place of sale. Present holder of said mortgage: BERKSHIRE BANK successor by merger to Legacy Banks formerly known as City Savings Bank of Pittsfield Attorney for the Mortgagee: William E. Martin MARTIN & OLIVEIRA, LLP THE CLOCKTOWER 75 South Church Street; Suite 550 Pittsfield, Massachusetts 01201-6145 Telephone (413) 443-6455 09/05/16, 09/12/16, 09/19/16

180th APARTMENTS LLC. Art. of

$
0
0
Times Union, 180th APARTMENTS LLC. Art. of Org. filed with the SSNY on 08/15/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 60 East 42nd Street, Suite 1420, New York, NY 10165. Purpose: Any lawful purpose. TU 6t (898654)

BZS MM6 LLC. Art. of

$
0
0
Times Union, BZS MM6 LLC. Art. of Org. filed with the SSNY on 08/15/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 60 East 42nd Street, Suite 1420, New York, NY 10165. Purpose: Any lawful purpose. TU 6t (898642)

FAILE STREET HOUSING LLC. Art.

$
0
0
Times Union, FAILE STREET HOUSING LLC. Art. of Org. filed with the SSNY on 08/26/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 152-04 79th Avenue, Flushing, NY 11365. Purpose: Any lawful purpose. TU 6t (898744)

CINO AND PERCY LLC. Art.

$
0
0
Times Union, CINO AND PERCY LLC. Art. of Org. filed with the SSNY on 08/01/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 15 William Street, Apartment #7F, New York, NY 10005. Purpose: Any lawful purpose. TU 6t (898671)

DAVID B. GIMINIANI, CPA, PLLC.

$
0
0
Times Union, DAVID B. GIMINIANI, CPA, PLLC. Art. of Org. filed with the SSNY on 08/19/16. Office: Albany County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to the PLLC, 2 Arden Craig Drive, Albany, NY 12203. Purpose: For the practice of the profession of Public Accountancy. TU 6t (898667)

56 LEONARD STREET 24B EAST

$
0
0
Times Union, 56 LEONARD STREET 24B EAST LLC. Art. of Org. filed with the SSNY on 08/26/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Samuel Eber P.C., 20 Pine Street, Suite 1005, New York, NY 10005. Purpose: Any lawful purpose. TU 6t(3898759)

EMF GOURMET ITALIAN MARKET LLC.

$
0
0
Times Union, EMF GOURMET ITALIAN MARKET LLC. Art. of Org. filed with the SSNY on 08/15/16. Latest date to dissolve: 12/31/2099. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1958 Jericho Turnpike, East Northport, NY 11731. Purpose: Any lawful purpose. TU 6t (898698)

NEW YORK STATE OFFICE OF

$
0
0
Times Union, NEW YORK STATE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION NOTICE TO BIDDERS Sealed bids for FNSP Bathhouse at Fort Niagara State Park, Town of Youngstown, Niagara County, New York will be received by the New York State Office of Parks, Recreation and Historic Preservation (OPRHP), Niagara Region at DeVeaux Woods State Park, 3160 DeVeaux Woods Drive, Niagara Falls, NY 14305 until 11:00 A.M. local time, September 30, 2016 when they will be publicly opened and read. Each bid must be prepared and submitted in accordance with the Instructions to Bidders and must be accompanied by Bid Security in the form of a certified check, bank check, or bid bond in the amount of: This is a New York State Works project. General Construction Contract D004900 $103,000.00 (One hundred three thousand dollars) A general description of the primary work elements is listed below for reference. Partial list of GC responsibilities: General site demolition and removal, construction of structural elements such as footers, foundations and walls, architectural items such as carpentry, insulation, roofing, doors, windows, louvers and finishes, site items including fill, landscaping, temporary fence, staging area and site furnishings. Electrical Contract D004901 $13,000.00 (Thirteen thousand dollars) A general description of the primary work elements is listed below for reference. Partial list of EC responsibilities: temporary power, exterior and interior electrical wiring, conduit, pull boxes, lighting fixtures, fire alarm, smoke detection and provisions for future PV system. Mechanical Contract D004902 $1,700.00 (One thousand seven hundred dollars) A general description of the primary work elements is listed below for reference. Partial list of MC responsibilities Temporary heating and cooling, ventilation and humidity control, Facility HVAC, Snowmelt system, exterior air handling unit install, all services related to testing adjusting and balancing all heat and AC equipment. Plumbing Contract D004903 $12,850.00 (Twelve thousand eight hundred fifty dollars) A general description of the primary work elements is listed below for reference. Partial list of PC responsibilities: domestic hot/cold water and hot water tank - inclusive of all fittings and valves, sanitary Sewer - inclusive of all piping fittings and valves and venting up to a point five feet outside of the building foundation, floor drains, hose bibs and facility plumbing fixtures and equipment. Note - Project descriptions as noted above are general in nature. Lump sum bid price for each trade shall be for the work as described in the detailed plans and specifications. MINORITY AND WOMEN OWNED BUSINESS PARTICIPATION GOALS The following goals for MWBE participation on this project have been established at: Minority Owned Business Enterprise (MBE) 13% Women Owned Business Enterprise (WBE) 17% PROJECT COMPLETION The completion date for this project is 270 days after agreement has been approved by the NYS Comptroller's Office. Project Specific Liquidated Damages (Refer to General Conditions Article 14). GC Contract: $2,000.00 per day Electrical Contract: $1,000.00 per day Mechanical Contract: $500.00 per day Plumbing Contract: $1,000.00 per day Starting on the advertisement date, the Bidding and Contract Documents may be examined free of charge and obtained in person or by mail from Marie Schumacher (716-299-0801) at DeVeaux Woods State Park, 3160 DeVeaux Woods Drive, Niagara Falls, NY 14305 for a non-refundable fee of $49.00 (per set) and shipping and handling as applicable. Make checks payable to NYS Office of Parks, Recreation and Historic Preservation. In accordance with State Finance Law, Section 139j, the following agency staff have been designated as contacts for this contract: Carl Flora 716-299-0815 Carl.Flora@parks.ny.gov Marie Schumacher 716-299-0801 ToniMarie.Schumacher@parks.ny.gov Please note that contacting any other agency staff regarding this contract may be a violation of State Finance Law, Section 139j, resulting in a determination of contractor non-responsibility. BONDS The successful bidder will be required to furnish a Performance Bond and a Labor and Material Bond in the statutory form of public bonds required by Sections 136 and 137 of the State Finance Law, each for 100% of the amount of the Contract. There will be a pre-bid meeting: Date: September 15, 2016 Time: 10:00 a.m. Location: Fort Niagara State Park Bathhouse Attendance for the pre-bid meeting is not mandatory but is strongly recommended. All RFI's are due by: 12:00 P.M. on September 22, 2016 RFI's received after this time will not be processed.

FULTON FOUR FUNDING LLC. Art.

$
0
0
Times Union, FULTON FOUR FUNDING LLC. Art. of Org. filed with the SSNY on 07/28/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Hirshmark Capital LLC, 15 W. 26th Street, Suite 901, New York, NY 10010. Purpose: Any lawful purpose. TU 6t (898707)

NOTICE OF FORMATION OF A

$
0
0
Times Union, NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY. Universal Concrete Grinding, LLC, an Ohio limited liability company ("Universal") filed its Application of Authority with the Secretary of State of New York ("SSNY") on August 24, 2016. Office location is 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: Registered Agents, Inc., 90 State Street, Ste. #700, Albany, NY 12207. For any lawful purpose. TU 6t (899183)

BZS MM5 LLC. Art. of

$
0
0
Times Union, BZS MM5 LLC. Art. of Org. filed with the SSNY on 08/15/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 60 East 42nd Street, Suite 1420, New York, NY 10165. Purpose: Any lawful purpose. TU 6t (898639)

LEGAL NOTICE Notice of Formation

$
0
0
Times Union, LEGAL NOTICE Notice of Formation of NE SOLAR LEASING MANAGER, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on 8/30/16. NY Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Chief Legal Officer, Benjamin C. Norwood, 2424 Edenborn Ave., Ste. 550, Metairie, LA 70001. Purpose: Any lawful purpose. TU 6t (899187)

Notice of foreign qualification of

$
0
0
Times Union, Notice of foreign qualification of LINCOLN PERSONNEL, LLC App. for Auth. filed with NY Secretary of State (NS) on 8/30/16. Office location: Albany County. LLC formed in AZ on 4/11/16. Address for service of process (SOP) in AZ is 740 S MILL AVE 200, Tempe. NS is designated as agent for SOP, NS shall mail SOP to REGISTERED AGENTS INC @ 90 State St STE 700 Office 40, REGISTERED AGENTS INC is designated as agent for SOP at 90 State St ste 700 Office 40, purpose: any lawful purpose. TU 6t (899171)

LEGAL NOTICE Notice of Formation

$
0
0
Times Union, LEGAL NOTICE Notice of Formation of NE SOLAR LEASING, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on 8/30/16. NY Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Chief Legal Officer, Benjamin C. Norwood, 2424 Edenborn Ave., Ste. 550, Metairie, LA 70001. Purpose: Any lawful purpose. TU 6t (899189)

NOTICE TO BIDDERS DORMITORY AUTHORITY

$
0
0
Times Union, NOTICE TO BIDDERS DORMITORY AUTHORITY STATE OF NEW YORK ("DASNY") City University of New York Brooklyn College Whitehead Hall Window Replacement and Associated Asbestos Abatement CR14 - General Construction Project Number 2907509999 Sealed bids for the above work located at Brooklyn College, 2900 Bedford Avenue, Brooklyn, New York 11210 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. The Dormitory Authority of the State of New York ("DASNY") has determined that its interest in obtaining the best work at the lowest possible price, preventing favoritism, fraud and corruption, and other considerations such as the impact of delay, the possibility of cost savings advantages and any local history of labor unrest are best met by use of a Project Labor Agreement ("PLA") on this Project. The successful low bidder, as a condition of being awarded this Contract, will be required to execute the PLA described in the Information for Bidders and included in the Contract Documents. See Section 18.0 of the Information for Bidders of the Contract Documents for additional information. All subcontractors of every tier will be required to agree to be bound by the PLA. 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 October 19, 2016 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: Norberto Dolores, DASNY, Brooklyn College - DASNY Field Office Trailers, 2900 Bedford Avenue, Brooklyn, New York 11210 718-421-2621 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, October 6, 2016 at 10:00 AM at DASNY Field Office at Brooklyn College, 2900 Bedford Avenue, Brooklyn, New York 11210. Contact Norberto Dolores at 718-421-2621. All prospective bidders are strongly encouraged to attend. A complete set of Bid Documents may be obtained from Camelot Print and Copy Center 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, click the link for "Log into Planwell" and then click on "Public Planroom". Click on the DASNY Project 2907509999, CR #14 and begin viewing the project documents. To order a CD of the project and be placed on the bidder's list, please make your non-refundable 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 contact Camelot's Bid Department at (518) 435-9696 or email 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 is preferable over a 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 payable to Camelot Print and Copy Center. For the convenience of prospective bidders, subcontractors and material suppliers, the Contract Documents will be displayed at the following locations: Contact information for hard copy distribution Construction Journal Robin Martinos 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.com Construction Market Data Attn: Production 30 Technology Parkway S. Suite 500 Norcross, GA 30092 Email: projects@cmdgroup.com Contact: Vera Bifulco Ph: (770) 417-4000 Dodge Data & Analytics 3315 Central Avenue Hot Springs, AR 71901 Contact: Kelly O'Connor kelly.oconnor@construction.com Ph: (518) 269-7735 No Fax number Gerrard P. Bushell, President & CEO September 1, 2016

RJM DESIGNS LLC. Art. of

$
0
0
Times Union, RJM DESIGNS LLC. Art. of Org. filed with the SSNY on 08/24/16. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o MP Design Consulting Inc., 2 Rector Street, New York, NY 10006. Purpose: Any lawful purpose. TU 6t (898718)
Viewing all 19018 articles
Browse latest View live




Latest Images