Legal Notices
LEGAL NOTICE
ARTICLES OF ORGANIZATION OF UNION DIRECTORY LLC
Under Section 203 of the Limited Liability Company Law.
FIRST: The name of the Limited Liability Company is
UNION DIRECTORY LLC
SECOND: The County within the state in which the office of the Limited Liability Company is to be located is Suffolk.
THIRD: The Company does not have a specific date of dissolution in addition to the events of dissolution set forth by the law.
FOURTH: The Secretary of State is designated as agent of the Limited Liability Company upon whom process against it may be served. The post office address within or without this state to which the Secretary of State shall mail a copy of any process against the Limited Liability Company served upon him or her is:
2020 Scott Avenue
Calverton, NY 11933
FIFTH: The effective date of the Articles of Organization shall be the date of filing with the Secretary of State.
SIXTH: The limited liability company is to be managed by 1 or more members.
IN WITNESS WHEREOF, this certificate has been subscribed to this 22nd day of January 2010 by the undersigned who affirms that the statements made herein are true under the penalties of perjury.
/s/Lawrence A. Kirsch
Lawrence A. Kirsch,
Attorney in Fact
7915 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of FREW MILL ASSOCIATES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/25/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901. Purpose: Any lawful act. The name and street address within this state of the registered agent upon whom process against the LLC can be served is: Christopher Kelley, Esq., Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901.
7916 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of J and S Reeve Summer Cottages, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/01/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7917 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 42 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7918 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 588 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7919 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 594 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010.. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7920 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 118 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7921 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 23 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7922 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of SCC 24 Beach Lane LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/14/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, P.O. Box 9398, Riverhead, NY 11901-9398. Purpose: Any lawful act.
7935-6T 4/29; 5/6, 13, 20, 27, 6/3
LEGAL NOTICE
Notice of formation of The Baked Goodease Company LLC.
Articles of Organization filed with the Secretary of State of New York SSNY on 3/15/10. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC: 87 Krispin Lane, East Setauket, NY 11733. Purpose: bakery.
7937-6T 5/6, 13, 20, 27; 6/3, 10
LEGAL NOTICE
PROBATE CITATION
File No. 2010-663
SURROGATE’S COURT —
SUFFOLK COUNTY
CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO Andrew M. Cuomo, New York State Attorney General, on behalf of unknown distributees, and the distributees, heirs at law and next of kin of Gloria W. Passano, deceased, if any be living; and if any be dead, their respective distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assigns and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being any persons interested in the estate of Gloria W. Passano, deceased, as distributees or otherwise.
A petition having been duly filed by Doreen Hartman Lafurno, who is domiciled at 162 Founder’s Path, Calverton, New York 11933.
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, SUFFOLK County, at 320 CENTER DR., RIVERHEAD, NY 11935, on June 8, 2010, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of Gloria W. Passano, lately domiciledat 142 Linda Lane, Riverhead, New York11901admitting to probate a Will dated April 23, 2003, a copy of which is attached, as the Will of Gloria W. Passano, deceased, relating to real and personal property, and directing that Letters Testamentary issue to: Doreen Hartman Lafurno.
FILED SURROGATE’S COURT
SUFFOLK COUNTY
MARCH 24, 2010
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
March 24, 2010
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Linda M. Dietrich, Esq., Attorney for Petitioner
805 Roanoke Avenue, Riverhead, New York 11901
[NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you.]
7938-4T 5/6, 13, 20, 27
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC)
Name: RAILROAD HOLDINGS, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/16/10. Office Location: Suffolk County. Principal business location: 278 Narrow Lane East, Sagaponack, NY 11962. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: P.O. Box 61, Sagaponack, NY 11962. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.
7940-6T 5/6, 13, 20, 27; 6/3, 10
LEGAL NOTICE
Notice of Formation of Limited Liability Company (LLC)
Name: PERENNIAL CHARM NURSERY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/16/10. Office Location: Suffolk County. Principal business location: 278 Narrow Lane East, Sagaponack, NY 11962. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: P.O. Box 61, Sagaponack, NY 11962. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.
7941-6T 5/6, 13, 20, 27; 6/3, 10
LEGAL NOTICE
Notice of formation of Novel Properties, L.L.C. Art. of Org. filed w/ NYSS on 8-31-00. Office in Suffolk County. NYSS is agent for process service and shall mail process to PO Box 1183, Jamesport NY 11947. Purpose: any lawful purpose.
7944-6T 5/13, 20, 27; 6/3, 10, 17
LEGAL NOTICE
Notice of formation of 24/7 REALTY OF RIVERHEAD LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 1/13/2010. Office location: Suffolk. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to c/o THE LLC, 21 W 2nd St., Suite 6, Riverhead, NY 11901. Purpose: any lawful purpose.
7955-6T 5/13, 20, 27; 6/3, 10, 17
LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT – COUNTY OF SUFFOLK
BAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP
Plaintiff
-Against-
THOMAS MEIGEL, ET. AL.
Defendants
Pursuant to a judgment of foreclosure and sale granted on or about 4/16/10, I the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York 11901 on June 22, 2010,10:00 a.m. premises known as:
49 East Second Street
Riverhead, New York 11901
Section: 128.00; Block: 06.00; Lot: 042.000
ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village and Town of Riverhead, County of Suffolk, and State of New York, as more particularly described in the judgment of foreclosure and sale. Said premises will be sold subject to all terms and conditions contained within said Judgment and Terms of Sale.
Approximate Amount of Judgment: $245,216.97 plus interest and costs.
Index No.: 09/37017
James G. Spiess, Esq. REFEREE
McCabe, Weisberg and Conway, P.C., Attorney for Plaintiff
145 Huguenot Street, Suite 499
New Rochelle, New York 10801
Dated: May 13, 2010
7957-4T 5/20, 27; 6/3, 10
LEGAL NOTICE
Notice of formation of LJMS Associates LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 04/29/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose
7958-6T 5/20, 27; 6/3, 10, 17, 24
LEGAL NOTICE
Notice of formation of ROLL EASY, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/21/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Jay P. Quartararo, Esq., PO Box 9398, Riverhead, NY 11901. Purpose: Any lawful act.
7960-6T 5/20, 27; 6/3, 10, 17, 24
LEGAL NOTICE
TOWN OF RIVERHEAD
NOTICE OF ADOPTION
PLEASE TAKE NOTICE, that the Town Board of the Town of Riverhead adopted a local law amending Chapter 101 entitled, “Vehicles and Traffic” of the Riverhead Town Code at its regular meeting held on May 18, 2010.
Be it enacted by the Town Board of the Town of Riverhead as follows:
Chapter 101
VEHICLES AND TRAFFIC
ARTICLE III
Traffic Regulations
§ 101-3. Stop and yield intersections; railroad crossings; parking fields.
A. Stop intersections. The following intersections are designated as stop intersections, and stop signs shall be erected at such intersections as follows:
Intersection:Palane East
Stop Sign On:Palane South
Entrance From:West
Intersection:Palane North
Stop Sign On:Palane East
Entrance From:South
* Underline represents addition(s)
Dated: Riverhead, New York
May 18, 2010
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
7964-1T 5/27
PUBLIC NOTICE
TOWN OF RIVERHEAD
PLEASE TAKE NOTICE, that a public hearing will be held on the 15th day of June, 2010, at 7:05 p.m. at Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York, to consider a proposed local law to amend Chapter 101 of the Riverhead Town Code entitled, “Vehicles and Traffic” as follows:
Chapter 101
Vehicles and Traffic
ARTICLE III
Traffic Regulations
§ 101-8. Weight limits.
No person shall operate a motor vehicle of a total weight of greater than 16,000 pounds (8 tons) upon the following designated town highways or part thereof, except local deliveries.
Street: Wading River Manorville Road (Schultz Road)
Location: From its northeasterly intersection with Grumman Boulevard continuing in a southerly direction merging into Schultz Road and terminating at the Town line
* Underline represents addition(s)
Dated: Riverhead, New York
May 18, 2010
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
7965-1T 5/27
PUBLIC NOTICE
TOWN OF RIVERHEAD
NOTICE OF ADOPTION
PLEASE TAKE NOTICE, that the Town Board of the Town of Riverhead adopted a local law to amend Chapter 108 entitled, “Zoning” at its regular meeting held on May 18, 2010.
Be it enacted by the Town Board of the Town of Riverhead as follows:
CHAPTER 108
ZONING
ARTICLE I
General Provisions
§ 108-3. Definitions; word usage.
B. For the purpose of this chapter, certain terms and words are herewith defined as follows:
FLOOR AREA, trueRESIDENTIAL — true
The sum of the horizontal areas of all floors of a building, including interior balconies and mezzanines, but excluding uncovered exterior balconies, decks or porches. All horizontal dimensions of each floor are to be measured from the exterior faces of the walls of each such floor, including all roofed-over areas. In computing residential floor area, the following shall be excluded from computation, except when used or intended to be used for human habitation or service to the public: attic space having a headroom of less than seven feet six inches, cellar and basement space.
FLOOR AREA, COMMERCIAL – The sum of the horizontal areas of all floors of a building, including interior balconies and mezzanines. All horizontal dimensions of each floor are to be measured from the exterior faces of the walls of each such floor, including all roofed-over areas, or from the center line of party walls with any adjoining building. In computing gross floor area, the following shall be excluded from computation, except when used or intended to be used for human habitation or service to the public: atriums, attic space having a headroom of less than seven feet six inches; cellar and basement space; uncovered exterior balconies, decks or porches; floor space used exclusively for building maintenance or service areas related to maintenance; elevators and elevator lobby areas; mechanical and electrical equipment and storage areas for mechanical equipment; laundry equipment, laundry chutes and laundry storage areas (this exclusion shall not apply to commercial business dedicated to laundry related services i.e. dry cleaning, laundromats); stairways and stairwells (this exclusion shall only apply to commercial establishments equipped with elevator or escalator service); and, public rest rooms. The floor area for hotel and country inns shall not include bathrooms; bathroom anterooms; closets; hallways; and, foyers. Notwithstanding the foregoing, that portion of floor area comprising any covered plaza or similar pedestrian common area amenity which is not used directly for commercial purposes or floor space used for off-street parking and loading purposes shall be excluded in computing floor area.
* Underline represents addition(s)
* Overstrike represents deletion(s)
Dated: Riverhead, New York
May 18, 2010
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
7966-1T 5/27
PUBLIC NOTICE
TOWN OF RIVERHEAD
NOTICE TO BIDDERS
Sealed proposals for Flood Remediation at the George Young Community Center will be received by the Town of Riverhead in the Office of the Town Clerk, 200 Howell Avenue, Riverhead, New York until 11:00 a.m. on June 1, 2010, at which time they will be publicly opened and read aloud.
Plans and specifications may be examined and/or obtained on or about May 27, 2010 at the Office of the Town Clerk between the hours of 8:30 am and 4:30 pm weekdays, except holidays or by visiting the Town of Riverhead website: www.riverheadli.com and click on Bid Requests.
A non-refundable fee of $50.00 will be required for each hard copy of the contract documents obtained from the Office of the Town Clerk.
Due to the urgent need to complete remediation of the subject building, all bids submitted shall contain a statement by the bidder as follows: “The bidder acknowledges that all work set forth in the plans and specifications must be completed to the satisfaction of the Town Engineer on or before June 18, 2010.” The contract awarded pursuant to this bid shall contain a provision imposing a penalty of $500.00 per day for each day that the job is incomplete beyond June 19, 2010.
Each proposal must be submitted on the form provided and must be in a sealed envelope clearly marked, “Flood Remediation at George Young Community Center” and must be accompanied by a bid surety as stated in the Instructions to Bidders.
Please take further notice, that the Town Board reserves the right to reject in whole or in part any or all bids, waive any informality in the bids and accept the bid which is deemed most favorable in the interest of the Town of Riverhead. The Town Board will use its discretion to make judgmental determination as to its best estimate of the lowest bidder.
BY ORDER OF THE
RIVERHEAD TOWN BOARD
RIVERHEAD, NEW YORK 11901
DIANE M. WILHELM,
TOWN CLERK
Dated: May 24, 2010
7967-1T 5/27