Legals - Dec 2, 2020

Posted
STEVES GREENHOUSE LLC. Arts. of Org. filed with the SSNY on 10/14/20. Latest date to dissolve: 12/31/2120. Office: Delaware 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, 377-84 State Highway 10, Hamden, NY 13782. Purpose: Any lawful purpose.


TY’S TACO-RIA LLC Articles of Org. filed NY Sec. of State (SSNY) 9/27/2019. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 669 Maggie Hoag Rd., Delancey, NY 13752, which is also the principal business location. Purpose: Any lawful purpose.


NOTICE OF FORMATION of AMRM Roxbury, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on October 28, 2020. Location: Delaware County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to: Tobin & Company, 2500 Westchester Avenue, Suite 117, Purchase, NY 10577. Purpose: Any lawful purpose.


MEJ134LLC filed Articles of Incorporation with the Secretary of State of New York on 10/01/2020. Office: Delaware County. SSNY designated as agent of the LLC as agent of LLC upon whom process may be served and directed to forward service of process to Christopher Lavell 1177 E River Road, Walton, NY 13856. Purpose: any lawful activity


Old Clump, LLC. Filed with SSNY on 9/8/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 18 Roxbury Mountain Rd Hobart NY 13788. Purpose: any lawful


Red Castle Properties, LLC, App of Auth. filed with Sec. of State of NY (SSNY) 6/15/2005. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 455 Tarrytown Rd., Ste. 1312, White Plains, NY 10607. General Purpose.


Shop Wurks Studios LLC. Arts.of Org. Filed with the SSNY on 7/18/20. Office: Delaware 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, P.O.box 286 Hobart, NY 13788. Purpose: Any lawful purpose.


UPPER DELAWARE MEDIA GROUP, LLC. filed with SSNY 10/27/2020. Location: Delaware County. Emmanuel A. Argiros is designated as agent upon whom process against it may be served. SSNY shall mail process to: 533 East Front Street, Hancock, NY 13783. Purpose: any lawful activity.


8sided Realty LLC. Filed with SSNY on 11/6/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 167 Hunters Lane Roxbury NY 12474. Purpose: any lawful


C3SM LLC filed w/ SSNY on 11/2/20. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 15 Hidden Acres Dr., Kinnelon, NJ 07405. Purpose: any lawful.


Notice of formation of Catskill Mountain Self Storage, LLC. Articles of Organization were filed with Secretary of State of New York (SSNY) on 10/22/2020, office location: Delaware County. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of process to the LLC at 2323 Burroughs Memorial Rd., Roxbury, NY 12474. Purpose: any lawful activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
The name of the Limited Liability Company is
SONNY & SONS ENTERPRISES LLC.
The Articles of Organization of the company were filed with the Secretary of State of New York (SSNY) on October 09, 2020. The County within New York State in which the office of the company is to be located is
Delaware.
The SSNY has been designated as agent upon whom process against the company may be served. The address to which the SSNY shall mail a copy of process to the LLC is:
Harry S. Triebe, Jr., 13141 State Highway 30, Downsville, New York 13755.
Purpose: For any lawful purpose.


The Catskill Watershed Corporation (CWC) is seeking qualified entities for the demolition of one structure in the Town of Hunter, Greene County on a property purchased pursuant to the NYCDEP funded Flood Buyout Program. A mandatory pre-bid conference will be held on December 10, 2020 at 10:00 am. Bids must be received at CWC by 4:00 PM, December 17, 2020. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


Notice of Formation of DANIELLE TUCKER LLC. Arts. Of Org. Filed with SSNY on 10/6/2020. Office Location: Delaware Co. SSNY desg. As agent of LLC upon whom process must be served. SSNY shall mail process to 7 Cuddeback Ave. Delhi, NY 13753. Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY:
The name of the limited liability company is: Dauntless Dialogue, LLC (the “Company”). The date of filing of the Articles of Organization of the Company with the Secretary of State was October 27, 2020. The county in which the principal place of business of the Company shall be located is Delaware County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the Company, to Hinman, Howard & Kattell, Attn: Christopher L. Roma, 80 Exchange Street, Binghamton, NY 13901. The purpose of the business of the Company is any lawful business purpose.


Dennis Muthig LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 11/6/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 349, 1916 Jump Brook Rd., Grand Gorge, NY 12434. General Purpose


Notice of formation of DIXNEUF CREATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/21/20. Office in Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 260 Gladstone Hollow Rd Andes, NY, 13731. Purpose: Any lawful purpose


Notice of Formation of a NY Limited Liability Company. Name: MANMAID LLC Articles of Organization filing date with Secretary of State (SSNY) was August 17, 2020. Office location: Delaware County. John Boecke has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 392 Sherwood Rd., Delhi, NY 13753. Purpose is to engage in any and all business activities permitted under NYS laws.


NOTICE OF FILING OF
ARTICLES OF ORGANIZATION IN NEW YORK
BY A LIMITED LIABILITY COMPANY
Name: Matrix Newburgh Route 30, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 11/13/20. Office location: Orange County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to Forsgate Dr, CN4000, Cranbury, NJ 08512. Purpose: Any lawful act or activity.


NOTICE OF SALE SUPREME COURT: DELAWARE COUNTY. GYULBENG AZATYAN, Pltf. v. AFFORDABLE HOMES AND PROPERTIES, INC., et al, Defs. Index #EF2019-276. Pursuant to judgment of foreclosure and sale dated Nov. 10, 2020, I will sell at public auction at the Delaware County Courthouse, 3 Court Street Dehli, NY 13753 on Dec. 21, 2020 at 10:00 a.m. prem. k/a. 13350 State Highway 206, Walton, New York 13861 Legal desc. Sec 208 Block 1 Lot 20. Approx. amt. of judgment: $143,175.00 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. THOMAS HEGEMAN, Referee. VINCENT M. LENTINI Atty. for Plt. 1129 Northern Blvd. Suite 404 Manhasset, NY 11030.


Big Whale Productions LLC. Filed 9/8/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Chrystal Spring LLC. Filed with Secretary of State of New York on 11/09/2020. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served and directed to forward service of process & shall mail to: 36 Martin Road, Stamford, NY 12167. Purpose: any lawful activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Gris LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is November 18, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby 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: 9 Kristi Drive East Hanover, NJ 07936.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Hecht’s mobile repair, llc Filed with sec. of state of ny(ssny) 8/5/2020 cty Delaware. Ssny desig. As agent upon whom process against may be served & shall mail process to Stephen Hecht jr P.O. Box 745 Roscoe, ny 12776


LEGAL NOTICE
Notice of Formation of HYNES FUNERAL HOME LLC A limited liability company. Articles of Organization filed with NYS Department of State on September 2, 2020. Offices located in Delaware County. NYS Secy. of State is designated as agent whom Process against the LLC may be served. Secy. of State shall mail copy of such process to PO Box 725, Margaretville, NY 12455. Purpose: To engage in any lawful act or activity.


Leap Physical Therapy, LLC Articles of Organization of this Professional Limited Liability Company (PLLC) were filed with the Secretary of State of New York (SSNY) on November 12, 2020. The PLLC maintains its office in Delaware County. SSNY is designated as agent of PLLC upon whom process against it may be served. SSNY shall mail a copy of any process served to Leap Physical Therapy, LLC, 550 County Hwy 18, Delhi, NY 13753. Purpose: for any lawful activity for which limited liability companies may be formed under the law.


The Town of Meredith will hold a
PUBLIC HEARING ON DELHI TELEPHONE FRANCHISE AGREEMENT ON TUESDAY DECEMBER 8, 2020 AT 6:45 PM
at the Meredith Town Hall, 4247 Turnpike Road, Meridale NY 13806
and such other matters as may come before the Board. Regular Town Board Meeting to follow.
Copies of said Delhi Telephone Franchise Agreement are available at the Town Hall during our normal business hours, and at our website-www.townofmeredith.com (look at link at bottom left of home page.)
All interested parties are invited to attend.
Liliane F. Briscoe
Town Clerk
Town of Meredith


The Town of Meredith will hold a
PUBLIC HEARING ON LOCAL LAW #1-2020 - SITE PLAN REVIEW LAW ON TUESDAY DECEMBER 8, 2020 AT 6:30 PM
at the Meredith Town Hall
4247 Turnpike Road, Meridale NY 13806
and such other matters as may come before the Board. Regular Town Board Meeting to follow.
Copies of said proposed Local Law are available for inspection at the Town Hall during our normal business hours, and at our website-www.townofmeredith.com (look at link at bottom left of home page.)
All interested parties are invited to attend.
Liliane F. Briscoe
Town Clerk
Town of Meredith


Peters Welding & Fabrication LLC. Filed 10/15/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 2246 S Montgomery Hollow Rd, Roxbury, NY 12474. Registered Agent: Nyscorporation.com, 1971 Western Ave, #1121, Albany, NY 12203. Purpose: General.


WHB Film LLC. Filed 8/31/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Zeep Natural Soap, LLC. Art. of Org. filed with SSNY on 09/28/20. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served & shall mail copy of process to: 712 Coles Clove Rd, Delancey, NY 13752. Purpose: Any lawful.


885 GLEN BURNIE RD., LLC Articles of Org. filed NY Sec. of State (SSNY) 11/25/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 22 Lincoln Place, Apt 3R, Brooklyn, NY 11217. Purpose: Any lawful purpose. Principal business location: 885 Glen Burnie Rd., Delhi, NY 13753.


NOTICE OF
ARENA FIRE DISTRICT
ELECTIONS
Notice is hereby given that the annual fire district election of the Arena Fire District will be held on December 8, 2020 at the Arena Fire Hall, 2411 Millbrook Road, Margaretville, New York for the purpose of electing one (1) commissioner for a five (5) year term running from January 1, 2021 until December 31, 2025.
Polls will be open from 6:00pm until 9:00pm. All eligible residents of the Arena Fire District may vote.
By order of the Board of Fire Commissioners
Robert Bond,
Secretary-Treasurer
Dated 11/25/2020


BEAVERKILL VALLEY FIRE DISTRICT
PUBLIC NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM
PLEASE TAKE NOTICE
that the Board of Fire Commissioners of Beaverkill Valley Fire District, in the Town of Rockland, County of Sullivan, State of New York, on November 20, 2020, duly adopted a resolution entitled:
A RESOLUTION AUTHORIZING THE PURCHASE OF A NEW KME COMMERCIAL MINI PUMPER FOR BEAVERKILL VALLEY FIRE DISTRICT IN THE TOWN OF ROCKLAND, SULLIVAN COUNTY, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $299,169.91 AND AUTHORIZING THE EXPENDITURE OF THE SUM OF $299,169.91 FROM THE BEAVERKILL VALLEY FIRE DISTRICT EQUIPMENT RESERVE FUND TO PAY THE COST THEREOF.
The resolution authorizes purchase of a new KME Commercial Mini Pumper for Beaverkill Valley Fire District in the Town of Rockland, Sullivan County, New York, at a maximum estimated cost of $299,169.91 and the expenditure of the sum of $299,169.91 from the Beaverkill Valley Fire District Equipment Reserve Fund to pay the cost thereof. The purchase has been determined to be a Type II action in accordance with the regulations promulgated pursuant to the State Environmental Quality Review Act.
The resolution was adopted subject to permissive referendum.
The resolution shall take effect 30 days after its adoption unless within that time a petition is filed with the Secretary of the District protesting against such resolution and requesting that the resolution be submitted to the qualified electors of the District for their approval or disapproval in accordance with Subdivision 7 of Section 6-g of the General Municipal Law of the State of New York.
Dated: November 20, 2020
CAROL BACKMAN,
Secretary-Treasurer
Beaverkill Valley Fire District
1524 Beaverkill Road
Livingston Manor,
New York 12758


Notice is hereby given: That I, the undersigned Collector of Taxes in and for the Town of Colchester, upon receipt of the Tax Rolls and Warrant for the present year, will receive taxes assessed upon each roll
only by mail
due to the Covid pandemic as a matter of safety for myself, my family and any tax payers that may want to pay their taxes in person.
Notice: Taxes may be paid on or before January 31, 2021 without charge or interest. On all such taxes remaining unpaid after January 31, 2021 one per centum will be added for each month and fraction thereof until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law.
Dated this 1st day of December 2020.
A.J. Vessey
Tax Collector
Town of Colchester
Downsville, NY 13755


Legal Notice –
Fiscal Affairs
Notice is hereby given that the fiscal affairs of Delaware Academy Central School District at Delhi, of Delhi, New York for the fiscal year beginning July 1, 2019 and ending June 30, 2020 have been examined by an independent public accountant and that the management letter prepared in conjunction with the external audit by the independent public accountant has been filed in my office where it is available as a public record for inspection by all interested parties.
Pursuant to Section thirty-five of the General Municipal Law, the governing Board of Delaware Academy Central School District at Delhi, of Delhi, New York may in its discretion, prepare a written response to the management letter by independent public accountant and file any such response in my office as a public record for inspection by all interested persons no later than January 31, 2021.
Dated: November 23, 2020
Delaware Academy CSD at Delhi
Delhi, New York
By:      Susan J. Temple
         District Clerk


TO THE VOTERS OF DELAWARE COUNTY
PURSUANT TO SECTION 9-212.2 OF THE NEW YORK STATE ELECTION LAW, the following is a Statement of Canvass of the Votes
Cast in Delaware County in the General Election, November 3, 2020:
United States President & Vice President
Joseph R Biden/Kamala Harris (D) (W)     9,143
Donald J Trump/Michael R Pence (R) (C)   13,387
Howie Hawkins/Angela Nicole Walker (G)   81
Jo Jorgensen/Jeremy Cohen (L)    268
Brock Pierce/Karla Ballard (IND)         79
Brian Carrol Ð Write-In   6
Jade Simmons Ð Write-In   1
Kanye West Ð Write-In     4
Mark Charles Ð Write-In   2
Supreme Court Justice 6th District
Elizabeth A Garry (D) (W)
         9,383
Brian D Burns (R)        13,166
Representative in Congress 19th District
Antonio Delgado (D) (W) (S)
         9,923
Kyle Van De Water (R)    11,528
Steven Greenfield (G)    149
Victoria N Alexander (L)         253
State Senator 42nd District
Jen Metzger (D) (W) (S)
         2,636
Mike Martucci (R) (C) (I)
         4,420
State Senator 51st District
Jim Barber (D)   5,750
Peter Oberacker (R) (C) (I)
         7,332
State Senator 52nd District
Frederick J Akshar II (R) (C) (I)        1,719
Thomas Daniel Quiter (L)
         120
Member of Assembly 101st District
Chad J McEvoy (D) (W)
         2,467
Brian D Miller (R) (C) (I)
         3,299
Barbara A Kidney (G)     96
Member of Assembly 102ND District
Betsy Kraat (D   2,292
Christopher Tague(R) (I) (C) (REF)       3,508
Member of Assembly 122nd District
Richard O Shaw (D)       3,453
Joe G Angelino (R)       6,893
District Attorney
John L Hubbard (R) (C) (I)
         16,884
Town Offices:
Davenport
Member of Council 1 Year Unexpired Term
Clinton T Collins (I)    476
Masonville
Town Supervisor 1 Year Unexpired Term
Betty L Scott (R)        510
Member of Council 1 Year Unexpired Term
Karleen DuMond (R)       500
Meredith
Member of Council 1 Year Unexpired Term
David J Briggs (R)       630
Roxbury
Town Justice
Heather R Gockel (R)     926
Roxbury
Member of Council 1 Year Unexpired Term
Deanna Osborn (D)        696
Joseph R Resch III (R)   642
Roxbury
Member of Council 3 Year Unexpired Term
Michael T Hynes (D)      969
Stamford
Town Justice
Jacqueline Lamport (R)   826
Tompkins
Town Justice
Harry R Johnson (D)      295
Walton
Town Justice
Michael Ripa (R)         1,957
Walton
Superintendent of Highways 1 Year Unexpired Term
Jeffrey J Offnick (R)    1,914
David E Stanton (I)      349
(R) Republican (D) Democratic (C) Conservative (W) Working Families (G) Green (L) Libertarian (IND) Independence (S) SAM (I) Independent
WE, the undersigned, have compared the foregoing with the original statements remaining on file in the Delaware County Election Office and certify that the same is a true and correct transcript.
Judith L. Garrison
Maria E. Kelso
Commissioners of Election
Dated November 27, 2020
Delhi, New York 13753
Delaware County


The Downsville Fire District is soliciting bids
on the following item that has been declared excess by the District:
1 1989 Ford L9000 tanker pumper fire truck The truck has a 1500 gallon water tank and a 1500 gallon per minute pump. It has a Cat 3306B engine, 7 speed manual transmission and 25,486 original miles.
Bids should be mailed to the Downsville Fire District, PO Box 341, Downsville, NY 13755 and the envelope should be marked clearly on the outside “BID” and should be received no later than December 21, 2020 at 7:00 pm.
Bids can also be presented in person at the regular meeting of the Downsville Fire District, 15166 St Rt 30, Downsville, NY on December 21, 2020 at 7:00 pm.
The Downsville Fire District retain the right to reject any and all bids.
To view this truck contact Chairman Brian Murphy at 607-434-2578 to make arrangements.
Secretary,
Lavonne Shields
Secretary
Downsville Fire District


PUBLIC NOTICE
Please take notice that pursuant to Section 29, Subdivision 10A of the Town Law, a copy of the Supervisor’s Annual Financial Report for 2019 has been filed with the Office of the Town Clerk, located at 51 Rider Hollow Road, Arkville, NY 12406. This report is available for public inspection and copying during regular business hours by any interested person.
Dated: November 20, 2020
Thomas Delehanty, Town Clerk, Town of Hardenburgh


WALAS LAW PLLC Articles of Org. filed NY Sec. of State (SSNY) 11/12/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 261 Lee Hollow Rd., Delhi, NY 13753. Purpose: To practice Law. Principal business location: 4 Court St., Delhi, NY 13753.


Notice of Qualification of JHS Family Properties LLC. Authority filed with NY Dept. of State on 10/14/20. NYS fictitious name: Headwaters Property Holdings LLC. Office location: Delaware County. LLC registered in NJ on 8/20/20. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 1809 Central Ave., Westfield, NJ 07090, principal business address. NJ address of LLC: Henry Saminski, 1809 Central Ave., Westfield, NJ 07090. Cert. of Reg. filed with NJ State Treasurer, PO Box 002, Trenton, NJ 08625-0002. Purpose: any lawful activity.