Daily Freeman, The following vehicle will be auctioned off at Copart, RT 9W, Marlboro, N.Y. 12542 on 9/10/15 for parts only. Owner: Dawn Saetta. 2013 Buick Lacrosse. VIN# 1G4GC5E32DF276619 Leinholder: None #694528
↧
The following vehicle will be auctioned off at Copart, RT 9W, Marlboro, N.Y. 12542 on 9/10/15 for parts...
↧
Lein sale & JIJ Auctions sells 8/28/15 8:15 a.m. 436 Rt. 28, Kingston, 03 Nssn, 4 dr., 1N4AL11D13C265408...
ADID : 24101690
NEWSPAPER: Daily Freeman
CATEGORY : Events & Notices > Legal & Public Notices
FEATURED : NO
PRICE : 0.00
USER :
DATES : Aug 11, 2015
↧
↧
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY, NAME: R.H.O.A.D.S., LLC Article of Organization filed...
Daily Freeman, NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY, NAME: R.H.O.A.D.S., LLC Article of Organization filed with the Secretary of State of New York (SSNY) ON 8/3/2015. Office Location: Ulster County, NY, SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 43 Finger Street, Saugerties, N.Y. 12477. Purpose: Any lawful purpose and Restaurant Hospitality Operations and Design Service. #708416
↧
SUPREME COURT STATE OF NEW YORK COUNTY OF ULSTER CITIZENS BANK, N.A. f/k/a RBS CITIZENS, N.A., Plaintiff,...
Daily Freeman, SUPREME COURT STATE OF NEW YORK COUNTY OF ULSTER CITIZENS BANK, N.A. f/k/a RBS CITIZENS, N.A., Plaintiff, -against- JOEL VORNDRAN a/k/a JOEL W. VORNDRAN, SR., TINA VORNDRAN a/k/a TINA R. VORNDRAN, HOUSEHOLD FINANCE REALTY CORPORATION OF NEW YORK, LVNV FUNDING, LLC A/P/O, GE CAPITAL, ADVANTAGE ASSETS II, INC., MIDDLE HOPE FAMILY DENTAL, PLLC, HUDSON VALLEY FEDERAL CREDIT UNION, and WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee for FIRST FRANKLIN MORTGAGE LOAN TRUST 2002-FF 2 by SAXON MORTGAGE SERVICES, INC. as its attorney-in-fact, and PORTFOLIO RECOVERY ASSOCIATES, LLC, Defendants. NOTICE OF SALE Index No. 12-1046 RJI No. 55-12-01410 Hon. Richard Mott, J.S.C. In pursuance of a Judgment of Foreclosure and Sale duly made on May 15, 2015, and entered on the Ulster County Clerk’s Office on June 2, 2015, I the undersigned, the referee, will now sell at public auction, in the lobby of the Ulster County Courthouse, 285 Wall Street, Kingston, New York, on August 25, 2015 at 12:00 o’clock in the afternoon of that date, the premises directed by said judgment to be sold which are commonly known as 438 Old Indian Road, Town of Marlborough, Ulster County, New York, Tax Map No. 102.4-1-26. A complete legal description can be obtained upon request from plaintiff’s attorney. Judgment amount - $353,549.80 plus interest, costs and expenses. Dated: June 30, 2015 Woodstock, New York Theodore J. Stein, Esq., Referee COOPER ERVING & SAVAGE, LLP Attorneys for Plaintiff 39 North Pearl Street Albany, New York 12207 (518) 449-3900 #668070
↧
SUPPLEMENTAL SUMMONS Index No. 14-0633 STATE OF NEW YORK SUPREME COURT – COUNTY OF GREENE CITIMORTGAGE ,...
Daily Freeman, SUPPLEMENTAL SUMMONS Index No. 14-0633 STATE OF NEW YORK SUPREME COURT – COUNTY OF GREENE CITIMORTGAGE , INC., SUCCESSOR BY MERGER WITH SOURCE ONE MORTGAGE CORPORATION, Plaintiff, -vs- DONALD G. COOPER A/K/A DONALD COOPER, JR.; YUMIKO HIRAOKA, if living and if he be dead, and all persons who are husbands, widows, grantees, mortgagees, lienors, heirs, devisees, distributes, successors in interest of such of them as may be dead, and their husbands and wives heirs, devisees distributes and successors of interest of all of whom and whose names and places are unknown to Plaintiff; CITIBANK (SOUTH DAKOTA) N.A.; UNITED STATES OF AMERICA; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; “JOHN DOE” AND “JANE DOE” said names being fictitious, it being the intention of Plaintiff to designate any and all occupants of premises being foreclosed herein, Defendants. Mortgaged Premises: 4 SCHOHARIE AVENUE A/K/A 4 SCHOHARIE ROAD, HUNTER, NY 12442. TO THE ABOVE NAMED DEFENDANT(S): YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other than by personal delivery within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service hereof. Your failure to appear or answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you, unless the Defendant obtained a bankruptcy discharge and such other or further relief as may be just and equitable. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer to the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. That this action being amended to include the POSSIBLE heirs of YUMIKO HIRAOKA, as said individual could not be located. That this action being amended to include UNITED STATES OF AMERICA and NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE as necessary parties. GREENE County is designated as the place of trial. The basis of venue is the location of the mortgaged premises. Dated: May 27, 2015 Mark K. Broyles, Esq. FEIN SUCH & CRANE,LLP Attorneys for Plaintiff Office and P.O. Address 28 East Main Street, Suite 1800 Rochester, New York 14614 Telephone No. (585) 232-7400 Section: 164.05 Block: 5 Lot: 9 NATURE AND OBJECT OF ACTION The object of the above action is to foreclose a mortgage held by the Plaintiff recorded in the County of GREENE, State of New York as more particularly described in the Complaint herein. TO THE DEFENDANT, except DONALD G. COOPER A/K/A DONALD COOPER, JR.; YUMIKO HIRAOKA the plaintiff makes no personal claim against you in this action. To the above named defendants: The foregoing summons is served upon you by publication pursuant to an order of the Hon. Lisa M. Fisher, a justice of the Supreme Court of the State of N.Y, dated July 1st 2015 and filed along with the supporting papers in the GREENE County Clerk’s Office. This is an action to foreclose a Mortgage. The premises is described as follows: ALL THAT CERTAIN LOT, PIECE OR PARCEL OF LAND, situate in the Village and Town of Hunter, Greene County, New York, bounded as follows: on the east by the line of lands of Edwin A. Ham known as the E.A. Ham lumber yard; on the north by Schoharie Avenue, on the west by Bridge Street; and on the south by the line of lands of the Ulster & Delaware Railroad Company. Being the same premises conveyed to Abram Gordon and wife by Mary M. Faulkner by deed dated May 28, 1920, and recorded in Greene County Clerk’s Office May 29, 1920, in Book of Deeds No. 224, page 31. Also all that other certain lot, piece or parcel of land situated in the village and town of Hunter, Greene County, New York, and bounded as follows: On the north by Schoharie Creek; on the west by Bridge Street; on the south by Schoharie Avenue; and on the east by the line of lands of Edwin A. Ham. Being the same premises conveyed to said Abram Gordon and wife by George H. Faulkner and wife by deed dated May 28, 1920, and recorded in Greene County Clerk’s Office May 29, 1920, in Book of Deeds No. 224, page 30. Said premises were conveyed to said George Richard Ham by Abram Gordon and wife by deed dated December 21, 1931 and recorded in said Clerk’s Office that day in Book of Deeds No. 260, page 329. Being the same premises conveyed to said Helen G. Ham to George Richard Ham and Marlon M. Ham, his wife by deed dated April 8, 1940, and recorded April 10, 1940 in Liber 282 of Deeds at page 50 in the Greene County Clerk’s Office. Excepting and reserving from the above described premises two parcels of land as described in a deed dated August 16, 1973 from George Richard Ham and Marlon M. Ham, his wife to John M. Ham and Dorothy R. Ham, his wife, recorded in the Greene County Clerk’s Office August 16, 1973, and more particularly described as follows: ALL THAT PIECE OR PARCEL OF LAND, situate, lying and being in the Village of Hunter, Town of Hunter, County of Greene, and State of New York, bounded and described as follows: BEGINNING at a point marked by an iron pipe driven in the ground on the southerly boundary of the village street known as Schoharie Avenue, said point of beginning also being located at the intersection of the southerly boundary of said street with the westerly boundary of lands formerly of the E.A. Ham Estate, and runs thence from said point of beginning along the westerly boundary of lands of said E.A. Ham Estate S 48° 17’ W 98.3 feet to a point marked by an iron pipe driven in the ground; S 48° 17’ W 38.97 feet to a point on the northerly boundary of lands formerly of the Ulster and Delaware Railroad Company; thence along the northerly boundary of lands of said Railroad Company N 30° 01’ W 7.74 feet; thence N 48° 43’ E 1.69 feet to a point marked by an iron pin driven in the ground; thence N 48° 43’ E 134.00 feet to a point marked by an iron pin driven in the ground on the southerly boundary of the aforementioned village street known as Schoharie Avenue; thence along the southerly boundary of said street S 41° 53’ E 6.55 feet to the point and place of beginning. Containing 0.022 acre of land be the same more or less. ALSO: ALL THAT PIECE OR PARCEL OF LAND situate, lying and being in the Village of Hunter and Town of Hunter, County of Greene, and State of New York, bounded and described as follows: Beginning at a point on the northerly boundary of the village street known as Schoharie Avenue, said point of beginning also being located at the intersection of the northerly boundary of said street with the westerly boundary of lands formerly of the E.A. Ham Estate, and runs thence from said point of beginning along the northerly boundary of said street N 41° 53’ W 14.74 feet to a point marked by an iron pipe driven in the ground, thence N 48° 43’ W 30.63 feet to a point marked by an iron pipe driven in the ground; thence continuing N 48° 43’ E 61 feet plus or minus to a point on the southerly side of the Schoharie Creek; thence along the southerly side of said creek easterly 14 feet plus or minus to a point on the westerly boundary of the aforementioned lands formerly of the E.A. Ham Estate; thence along the westerly boundary of said lands of said E.A. Ham Estate S 48° 17’ W 87 feet plus or minus to the point and place of beginning. Containing 0.029 acre of land be, the same more or less. EXCEPTING AND RESERVING from the above described two parcels of land any portion thereof which may lie within the boundaries of the aforementioned village street known as Schoharie Avenue. ALSO EXCEPTING AND RESERVING from the above described two parcels of land any utility easements affecting said two parcels of land. Premises known as 4 SCHOHARIE AVENUE A/K/A 4 SCHOHARIE ROAD, HUNTER, NY 12442.
↧
↧
Notice of Formation of Limited Liability Company Kitta NY, LLC. Articles of Organization were filed with...
Daily Freeman, Notice of Formation of Limited Liability Company Kitta NY, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/27/2015. Office location: Albany. SSNY shall mail a copy of process to: Kitta NY, LLC 2410 Hurley Mountain Road, Kingston NY 12401. Purpose: To engage in any lawful act or activity. Latest date upon which LLC is to dissolve: No specific date. #708697
↧
CKS1, LLC Notice of formation of Limited Liability Company (“LLC”), Articles of Organization filed with...
Daily Freeman, CKS1, LLC Notice of formation of Limited Liability Company (“LLC”), Articles of Organization filed with the Sec. of State of NY (“SSNY”) on 6/11/2015. Office location: Ulster County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC, 228 Miller Avenue, Freeport, NY 11520. Purpose or Character: To engage in any lawful act or activity. #86528 #706323
↧
30 HILL 99 LLC. Art. of Org. filed with the SSNY on 07/31/15. Office: Ulster County. SSNY designated as...
Daily Freeman, 30 HILL 99 LLC. Art. of Org. filed with the SSNY on 07/31/15. Office: Ulster 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, 323 Ashford Avenue, Dobbs Ferry, NY 10522. Purpose: Any lawful purpose. #708630
↧
NOTICE OF SALE SUPREME COURT - COUNTY OF ULSTER ULSTER SAVINGS BANK, Plaintiff -against- BURTON GULNICK,...
Daily Freeman, NOTICE OF SALE SUPREME COURT - COUNTY OF ULSTER ULSTER SAVINGS BANK, Plaintiff -against- BURTON GULNICK, JR., COMMISSIONER OF FINANCE OF ULSTER COUNTY AS ADMINISTRATOR OF THE ESTATE OF JAMES K. BLYDENBURGH, DECEASED, JOHN BLYDENBURGH AS HEIR AT LAW, NEXT OF KIN AND DISTRIBUTEE OF THE ESTATE OF JAMES K. BLYDENBURGH, DECEASED, SHEILA HANSEN BLYDENBURGH AS HEIR AT LAW, NEXT OF KIN AND DISTRIBUTEE OF THE ESTATE OF JAMES K. BLYDENBURGH, DECEASED, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE – TAX COMPLIANCE DIVISION-C.O. –ATC, INTERNAL REVENUE SERVICE, UNITED STATES OF AMERICA, Defendant(s) Pursuant to a judgment of foreclosure and sale duly dated JUNE 18, 2015 I, the undersigned Referee will sell at public auction to the highest bidder at ULSTR COUNTY COURTHOUSE, 285 WALL STREET, KINGSTON, NEW YORK on September 10, 2015 at 10:00 AM premises known as 9100 ROUTE 28, PINE HILL, NY 12465. ALL that certain plot, piece or parcel of land, situate, lying and being in the (former) Village of Pine Hill, Town of Shandaken, the County of ULSTER and State of New York. Section 4.38 Block 1 Lot 19. 200 Approximate amount of lien $328,218.49 plus interest and costs. Premises will be sold subject to provisions of filed judgment Index # 14-1709 ADAM TRENT MADELL, ESQ., REFEREE STEIN, WIENER AND ROTH, L.L.P., ATTORNEYS FOR THE PLAINTIFF ONE OLD COUNTRY ROAD, SUITE 113 CARLE PLACE, NY 11514 DATED: August 06, 2015 FILE # XULSTER 62931 #706376
↧
↧
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC), Name: Granite Barbell LLC; Articles of...
Daily Freeman, NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC), Name: Granite Barbell LLC; Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/30/2015; Office Location: 411 Washington Ave Suite 202, Kingston, NY 12401; Ulster County; SSNY designated as agent of LLC upon whom process against it may be served; SSNY shall mail copy of process to 411 Washington Ave Suite 202, Kingston, NY 12401; Term: Until (Perpetual); Purpose: Any lawful purpose. #709546
↧
NOTICE OF FORMATION OF WELLSTORE SUPPLY LLC. Articles of Organization filed with the Secretary of State of...
Daily Freeman, NOTICE OF FORMATION OF WELLSTORE SUPPLY LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on: 08/10/2015. Office location: Ulster County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to LLCs principal business location: 104 Smith Avenue, Kingston, New York 12401. Purpose: any lawful activity #708967
↧
Notice Of Formation of MCII Holdings Greece, LLC. Articles of Organization filed with the Secretary of...
Daily Freeman, Notice Of Formation of MCII Holdings Greece, LLC. Articles of Organization filed with the Secretary of State of N.Y. (SSNY) on July 20, 2015. Office location: Ulster County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 3361 Enterprise Way, Miramar, FL. 33025; Purpose: Any lawful activity. #709428
↧
NOTICE OF SALE SUPREME COURT - COUNTY OF ULSTER FLAGSTAR BANK, FSB Plaintiff -against- BERNARD WODRASKA,...
Daily Freeman, NOTICE OF SALE SUPREME COURT - COUNTY OF ULSTER FLAGSTAR BANK, FSB Plaintiff -against- BERNARD WODRASKA, UNIFIED CCR PARTNERS ASSIGNEE OF FIRST USA, Defendant(s) Pursuant to a judgment of foreclosure and sale duly dated APRIL 9, 2015 I, the undersigned Referee will sell at public auction to the highest bidder at THE ULSTER COUNTY COURTHOUSE, 285 WALL STREET, KINGSTON, NEW YORK on September 3, 2015 at 9:30 AM premises known as 234 WRIGHT ROAD, KERHONKSON, NY 12446. ALL that certain plot, piece or parcel of vacant land, situate, lying and being near Cherrytown on Schwable Turnpike, in the Town of Rochester, County of ULSTER and State of New York. Section 67.2 Block 2 Lot 1.113 Approximate amount of lien $329,356.51 plus interest and costs. Premises will be sold subject to provisions of filed judgment Index # 12-4414 JOSEPH INGARRA, ESQ., REFEREE STEIN, WIENER AND ROTH, L.L.P., ATTORNEYS FOR THE PLAINTIFF ONE OLD COUNTRY ROAD, SUITE 113 CARLE PLACE, NY 11514 DATED: July 30, 2015 FILE #XGREENTREE 57813 #698914
↧
↧
NOTICE OF SALE SUPREME COURT: ULSTER COUNTY. WELLS FARGO BANK, NA, Pltf. vs. TONETTE JOSLIN A/K/A TONETTE...
Daily Freeman, NOTICE OF SALE SUPREME COURT: ULSTER COUNTY. WELLS FARGO BANK, NA, Pltf. vs. TONETTE JOSLIN A/K/A TONETTE C. JOSLIN, et al, Defts. Index #2619/12. Pursuant to judgment of foreclosure and sale dated Oct. 9, 2014, I will sell at public auction at the ground floor, Ulster County Courthouse, 285 Wall St., Kingston, NY on Sept. 15, 2015 at 10:00 a.m., prem. k/a 12 Robinson St., Saugerties, NY 12477 a/k/a Section 18.54, Block 1, Lot 21.100. Said premises being in the Village of Saugerties, County of Ulster and State of New York, and being more particularly bounded and described as follows: Beginning at an iron rod on the southerly line of a public road known as Robinson St., said point also being the northwest corner of the herein described parcel of land and the northeast corner of lands now or formerly of Orbacz; and running thence, along the southerly line of said Robinson St., SE 60.00 ft. to an iron rod; thence, along lands now or formerly of Johnson, the following 3 courses; 1) SW 140.00 ft. to a point on the southerly line of a 20 ft. wide sewer easement, 2) SW 63.35 ft. to an iron rod, 3) SE 16.29 ft. to an iron rod; thence, along lands now or formerly of Finger and partially along a chain link fence, SW 69.76 ft. to a point; thence, along lands now or formerly of Rea, lands now or formerly of Igoe and lands now or formerly of Miller, NW 122.44 ft. to a recovered iron pipe; thence, along lands now or formerly of Doring, NE 70.00 ft. to a point; thence, along lands now or formerly of Terpening, NE 61.14 ft. to an iron rod on the southerly line of said 20 ft. wide sewer easement; thence, continuing along lands of said Terpening and along lands of aforesaid Orbacz, SE 72.58 ft. to an iron rod; thence, continuing along lands of said Orbacz, NE 158.17 ft. to the point or place of beginning. Approx. amt. of judgment is $362,182.67 plus costs and interest. This is a First Mortgage. Sold subject to terms and conditions of filed judgment and terms of sale. ADAM TRENT MANDELL, Referee. DRUCKMAN LAW GROUP, PLLC, Attys. for Pltf., 242 Drexel Ave., Westbury, NY. – File No. 30926 - #86414 #683568
↧
Public Declaration Cultural and Environmental Resource Investigations for Amtrak’s Positive Train Control...
Daily Freeman, Public Declaration Cultural and Environmental Resource Investigations for Amtrak’s Positive Train Control Project Amtrak is proposing to install an antenna on an existing radio tower on top of the Rhinecliff Train Station as part of its Positive Train Control Project in compliance with 2008 Rail Safety Improvement Act Positive Train Control regulations. The new antenna will be located at milepost 89.6. The antenna is 10 feet tall and the antenna will be fastened to the existing radio tower and will not extend higher than the existing radio tower. The Rhinecliff Station is an historic property that is listed as a contributing element to two NRHP districts: the Sixteen Mile Historic District (1979) and the Hudson River Historic District (which is also a National Historic Landmark [NHL] historic district) (1990). Public comments regarding potential effects on historic properties and the environment may be submitted within 30 days of this publication to Mr. Jeremy Hollins, 619-610-7795, jeremy.hollins@aecom.com URS Corporation 401 West A Street, Suite 1200 San Diego, CA 92101. Please reference the Rhinecliff Station in your comments. #709657
↧
The following vehicle will be auctioned off at Copart, Rt 9W, Marlboro, N.Y. 12542 on 9/24/15 for parts...
Daily Freeman, The following vehicle will be auctioned off at Copart, Rt 9W, Marlboro, N.Y. 12542 on 9/24/15 for parts only. Owner: Victoria Miller 2001 Ford F350. VIN# 1FTSX31F01ED56896. Leinholder: None #702625
↧
NOTICE TO BIDDERS COOPERATIVE TRANSPORTATION BID The Boards of Education of the Coxsackie-Athens Central...
Daily Freeman, NOTICE TO BIDDERS COOPERATIVE TRANSPORTATION BID The Boards of Education of the Coxsackie-Athens Central School District and the Catskill Central School District, both based in Greene County, New York, hereby invites the submission of sealed bids to furnish Cooperative Student Transportation. Whereas, the Coxsackie-Athens CSD and the Catskill CSD have multiple students requiring transportation with Wi-Fi availability. Transportation will be provided to and from the Tech Valley High School – College of Nanoscale Science and Engineering, 257 Fuller Road, Albany, New York 12203 originating and returning to Sunset Boulevard, Coxsackie, New York, and West Main Street, Catskill, New York. Bids should include a defined per district rate to be contracted with each Cooperative School District. All bids will include an add/delete clause, a non-compete clause, and a non-performance clause. Bid should include provisions for a monitor/aide to be negotiated with the contractor in the future should the need arise. The successful bidder shall execute a contract with each named school district. Bids will be received no later than August 20, 2015 at 1:00 PM at the Coxsackie-Athens District Office, 24 Sunset Boulevard, Coxsackie, NY at which time and place all bids will be publicly opened with all cooperating School Districts present. Specifications may be obtained by calling 518-731-1715. Each Board of Education reserves the right to reject any or all bids. Leslie Copleston Assistant Superintendent of School Services Coxsackie-Athens Central School District Robyn Bend Assistant Superintendent of School Business Functions Catskill Central School District #710477
↧
↧
REQUEST FOR PROPOSALS FOR ARCHITECTURAL/ENGINEERING SERVICES The Village of Ellenville is applying for...
Daily Freeman, REQUEST FOR PROPOSALS FOR ARCHITECTURAL/ENGINEERING SERVICES The Village of Ellenville is applying for Community Development Block Grant-Disaster Recovery (“CDBG-DR”) funds from the New York State Governor’s Office of Storm Recovery (“GOSR”) NY Rising Community Reconstruction (‘NYRCR”) Program for the design and construction of the Emergency Generators Program for the Village of Ellenville. The Village of Ellenville is interested in procuring the services of an architectural/engineering firm to perform all design plans and specifications for the installation of emergency backup generators; assist in the necessary environmental review as directed by the Village and GOSR; assist with the review and the development of plans; if necessary and to conduct all necessary due diligence, if successful in being funded under NYRCR Program. The procedures for the selection of this firm will be in accordance with the procurement requirements of the Community Development Block Grant-Disaster Recovery (“CDBG-DR”) funds from the New York State Governor’s Office of Storm Recovery (“GOSR”), NY Rising accordance with the selection criteria and corresponding point system, which is identified in the Request for Proposals package. That package also identifies the scope of services to be performed by the selected firm. The Village of Ellenville will award the contract to the respondent obtaining the highest score in the evaluation process. Interested parties are invited to secure a request for qualifications package from Brad Forbes, 2 Elting Court, Ellenville, New York, 12428. The Village’s telephone number is (845) 647-7080. Packages may be obtained from the Village upon request or by email at ndechon@villageofellenville.com beginning August 13, 2015. The response to this request must be hand delivered or mailed to the Joe Stoeckeler, Village Manager, at the above named address in such a manner that it is received no later than 3:30 PM, September 3, 2015. The Village of Ellenville is an Equal Opportunity Employer. We encourage all small and minority-owned firms and women’s business enterprises to apply. #710486
↧
Notice of Formation of Friedman & Nash LLC. Arts Of Org filed with Secy Of State of NY (SSNY) on 2/19/15....
Daily Freeman, Notice of Formation of Friedman & Nash LLC. Arts Of Org filed with Secy Of State of NY (SSNY) on 2/19/15. Office location: Ulster County. SSNY designated as agent of LLC upon whom process against it may be served and shall mail process to: 59 Webster Locks Rd, Rosendale, NY 12472. Purpose: any lawful activity #687556
↧
Notice of Formation of L2 Six MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/8/15....
Daily Freeman, Notice of Formation of L2 Six MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/8/15. Office location: Ulster County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o United Corporate Services, Inc., 10 Bank St., Ste. 560, White Plains, NY 10606. Purpose: any lawful activity. #682563
↧