Uncategorized

Legal Notices: May 19, 2011

LEGAL NOTICE
Notice of formation of a Limited Liability Company (LLC). Name: In The Spot Production, LLC. Articles of Org. filed with Secretary of State of New York (SSNY) on 3/15/11. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: In The Spot Production, LLC, 64 Sandalwood Lane, Riverhead, New York 11901. Term: Perpetual. Purpose: To engage in any lawful act or activity.
8355-6T 4/14, 21, 28; 5/5, 12, 19
LEGAL NOTICE
Notice of formation of COLORFUL GARDENS FIREWOOD, L.L.C. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/11/2011. 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, PO Box 75, Jamesport NY 11947. Purpose: any lawful act.
8373-6T 4/21, 28; 5/5, 12, 19, 26
LEGAL NOTICE
Hometown Firefighters Service, LLC. Notice of Conversion of a Partnership into the above Limited Liability Company (“LLC”). A Cert. of Conversion was filed with the Department of State of NY on 3/24/2011. Office location: Suffolk. The Secretary of the State of NY (“SSNY”) has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process served upon the LLC to: Jay P. Quartararo, Esq. PO Box 9398, Riverhead, NY 11901. The purpose of the LP is any lawful act.
8387-6T 4/28; 5/5, 12, 19, 26; 6/2
LEGAL NOTICE
Notice of formation of I AM SPRING, LLC., a limited liability company. Articles of Org. filed w/ Secretary of State New York (SSNY) 4/20/2011. Office loc.: Suffolk County. Francis J. Yakaboski Esq. has been designated agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC c/o Francis J. Yakaboski Esq., 456 Griffing Avenue, Riverhead, New York 11901. Purpose: any lawful Act.
8392-6T 5/5, 12, 19, 26; 6/2, 9
LEGAL NOTICE
Notice of formation of NAGM DAUGHTERS, LLC., a limited liability company. Articles of Org. filed w/ Secretary of State New York (SSNY) 1/29/2009. Office loc.: Suffolk County. Francis J. Yakaboski Esq. has been designated agent of the LLC upon whom pro
cess against it may be served. SSNY shall mail process to: The LLC c/o Francis J. Yakaboski Esq., 456 Griffing Avenue, Riverhead, New York 11901. Purpose: any lawful Act.
8393-6T 5/5, 12, 19, 26; 6/2, 9
LEGAL NOTICE
Notice of formation of 20 WEST 84th STREET, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/3/2011. 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 Jay P. Quartararo, Esq., PO Box 9298, Riverhead NY 11901-9398. Purpose: any lawful act. The latest date of dissolution is 12/31/2050.
8401-6T 5/12, 19, 26; 6/2, 9, 16
PUBLIC NOTICE
Pursuant to Section 267 of the Town Law a Public Hearing will be held by the Zoning Board of Appeals of the Town of Riverhead, Suffolk County, New York on May 26, 2011 at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York not before the time shown below on each of the following appeals:
7:15 p.m., prevailing time, Appeal No. 11-20, the appeal of Honor Randall, 1361 Peconic Bay Boulevard, So. Jamesport, New York, for variances to Chapter 108, Section 108-14.1 A of the Code of the Town of Riverhead, requesting permission to construct an addition to a single family residence having a rear yard depth of 32.2 feet instead of the required 60 feet and having a side yard width of 15.8 feet instead of the required 25 feet.
7:20 p.m., prevailing time, Appeal No. 11-21, the appeal of Thomas J. McCarthy, McCarthy Management Inc., 1377 Pulaski Street, Riverhead, New York, for variances to Chapter 108, Section 108-278 of the Code of the Town of Riverhead, requesting permission to construct an industrial building/tradeshop for the purpose of a non-conforming use, Section 108-279 requesting permission to construct same tradeshop having a front yard depth of 11 feet instead of 30 feet, side yard widths of 26 feet and 5 feet, instead of the required 30 feet for each, Section 108-280 A (4) allow for the buffer and dumpster at less than the required 10 feet from the property line, Section 108-280 B allow for parking without a screening berm in the front yard and 5 feet from the side yard property line instead of the required 20 feet and Section 108-64.1 to allow a buffer area of 5 feet instead of the required 10 feet, all of which was granted in Appeal No. 06-89 on December 14, 2006.
7:25 p.m., prevailing time, Appeal No. 11-22, the appeal of R & K Precision Autoworks, Inc. 3241 Sound Avenue, Riverhead, New York, for variances to Chapter 108, Section 108-295 of the Code of the Town of Riverhead, requesting permission to reconstruct and expand a pre-existing nonconforming commercial auto repair facility having a side yard width of 14 feet instead of the required 25 feet, having a combined side yard width of 44 feet instead of the required 50 feet, having a rear yard depth of 14 feet instead of the required 50 feet, providing for lot coverage of 29.2% instead of the permitted 15%, providing for floor area ratio of 0.292 instead of the permitted 0.20 and Section 108-60 E (I) providing for parking isle width of 19 feet in the side yard for parallel parking instead of the required 24 feet, and parking isle width of 23 feet in the rear yard for 90 degree perpendicular parking instead of the required 24 feet.
Any person desiring to be heard on the above mentioned appeals should appear at the specified time and place.
Zoning Board of Appeals work session begins at 6:45 P.M. in the office of the Town of Riverhead Planning Department.
F. J. MCLAUGHLIN, CHAIRMAN, ZONING BOARD OF APPEALS
8405-1T 5/19
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that acquisitions have been proposed and contracts prepared under the New Suffolk County ¼% Drinking Water Protection Program – Open Space & Active Parkland as follows:
SITE: North Fork Preserve
TAX MAP NO.: 0600-021.00-01.00-001.002
OWNER: North Fork Preserve, Inc.
SITE: North Fork Preserve
TAX MAP NO.: 0600-007.00-03.00-041.000
OWNER: North Fork Preserve Co.
Copies of the proposed contracts can be seen at the office of the Suffolk County Department of Environment and Energy, Division of Real Property Acquisition and Management, H. Lee Dennison Building, 2nd Floor, Veterans Memorial Highway, Hauppauge, New York. The undersigned will hold a final public hearing of this acquisition, pursuant to Section 247 of the N.Y.S. General Municipal Law, at the Division of Real Property Acquisition and Management on the 26th day of May, 2011 at 10:00 a.m., at which time all interested persons will be heard.
Pamela J. Greene, Division Director
Department of
Environment and Energy
Division of Real Property
Acquisition and Management
County of Suffolk
Dated: May 12, 2011
Hauppauge, N.Y.
8406-1T 5/19
LEGAL NOTICE
NOTICE TO BIDDERS
Notice is hereby given that sealed bids will be received by the Board of Education of the Shoreham-Wading River Central School District, Towns of Riverhead and Brookhaven, County of Suffolk, State of New York, at the District Office in the Shoreham-Wading River High School until 11:00 a.m. on Thursday, June 23, 2011, at which time they shall be publicly opened and read aloud for
MILK
For the 2011 – 2012 School Year
Additional information and/or specifications may be obtained at the District Office in the Shoreham-Wading River High School, Shoreham, New York, between the hours of 9 a.m. and 3:00 p.m. All bids should be sent to:
District Clerk
Shoreham-Wading River Central School District
250B Route 25A
Shoreham, NY 11786
The Board of Education reserves the right to reject any or all or to accept any part of any bid.
Janice Seus
District Clerk
8407-1T 5/19
LEGAL NOTICE
Notice of Authority to do Business of VM Retail Ventures, LLC filed with the Secretary of State of New York on 4/7/2011. Corporation Service Company has been designated as agent upon whom process against the LLC may be served. Corporation Service Company shall mail a copy of process to: VM Retail Ventures, LLC 7401 Boone Ave. No. Brooklyn Park, MN 55428. Purpose: Any Lawful purpose.
8408-6T 5/19, 26; 6/2, 9, 16, 23
LEGAL NOTICE
NOTICE OF MEETING
Please take notice that the REGULAR BOARD MEETING of the Board of Cooperative Educational Services, First Supervisory District, Suffolk County, will be held at the Sherwood Instructional Support Center, 15 Andrea Road, Holbrook, New York on Wednesday, May 25, 2011, at 7:00 p.m. Please take further notice the Policy Committee will be meeting in the A/B Conference Room at 6:00 p.m. at the Sherwood Instructional Support Center. Please take notice that members of the public may attend either meeting.
8409-1T 5/19
LEGAL NOTICE
NOTICE OF MEETING
Notice of formation of Little Noggins Child Care LLC . Articles of organization filed with the Secretary of State of New York SSNY on 4/27/11. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: Stephanie Galka 220 Hubbard Ave Riverhead NY 11901. Purpose: any lawful purpose.
8410-6T 5/19, 26; 6/2, 9, 16, 23