1/22/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/22/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 3
January 22, 2020
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
Notice of Annulment Of Dissolution of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations, which were duly dissolved in the manner prescribed by Section 203-a of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-a of the Tax Law, annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
BRONX
ENTITY NAME: ANTHONY AVE. CORP.REINSTATE: 10/30/19DIS BY PROC: 06/26/02ENTITY NAME: CASTILLO IRON WORKS, INC.REINSTATE: 11/21/19DIS BY PROC: 06/29/16ENTITY NAME: CPB TRAVEL, INC.REINSTATE: 12/20/19DIS BY PROC: 06/29/16ENTITY NAME: H&D DISTRIBUTORS, INC.REINSTATE: 12/04/19DIS BY PROC: 10/26/16ENTITY NAME: HAGGAR, INC.REINSTATE: 10/29/19DIS BY PROC: 10/26/11ENTITY NAME: HIGH ENERGY INC.REINSTATE: 10/08/19DIS BY PROC: 06/29/16ENTITY NAME: L.G. BEST CONSTRUCTION CORP.REINSTATE: 11/01/19DIS BY PROC: 10/26/16ENTITY NAME: RIVERAS AUTO DRIVING INC.REINSTATE: 11/12/19DIS BY PROC: 08/31/16ENTITY NAME: SALLY AUTO MALL INC.REINSTATE: 11/21/19DIS BY PROC: 08/31/16ENTITY NAME: SIGNATURE CHROME LTD.REINSTATE: 10/17/19DIS BY PROC: 10/26/16ENTITY NAME: TELEMUNDO DRIVING SCHOOL, INC.REINSTATE: 10/15/19DIS BY PROC: 08/31/16ENTITY NAME: 1 2 3 CONSTRUCTION CORPREINSTATE: 12/18/19DIS BY PROC: 10/26/16ENTITY NAME: 1900 JEROME AVE. SPORTS BAR INC.REINSTATE: 12/16/19DIS BY PROC: 10/26/11ENTITY NAME: 3111 BROADWAY REALTY CORP.REINSTATE: 12/04/19DIS BY PROC: 01/25/12ENTITY NAME: 592 TRINITY REALTY INC.REINSTATE: 10/09/19DIS BY PROC: 12/29/82
DUTCHESS
ENTITY NAME: EUGENE MICHAEL ENTERPRISES, INC.REINSTATE: 11/25/19DIS BY PROC: 08/31/16
ERIE
ENTITY NAME: FERNHILL REALTY CORP.REINSTATE: 11/18/19DIS BY PROC: 08/31/16ENTITY NAME: NORTHERN TRADE GROUP INC.REINSTATE: 12/16/19DIS BY PROC: 08/31/16ENTITY NAME: PAID ENTERTAINMENT, INC.REINSTATE: 10/15/19DIS BY PROC: 10/26/16
FRANKLIN
ENTITY NAME: GRAY FUELS INC.REINSTATE: 12/26/19DIS BY PROC: 06/29/16
KINGS
ENTITY NAME: A & H TECHNOLOGY GROUP INC.REINSTATE: 11/27/19DIS BY PROC: 10/26/16ENTITY NAME: ABAK CONSTRUCTION & RESTORATION CORP.REINSTATE: 10/07/19DIS BY PROC: 08/31/16ENTITY NAME: AISH MECHANICAL CORP.REINSTATE: 11/15/19DIS BY PROC: 08/31/16ENTITY NAME: AUBREY PHILLIBERT ESTATES, INC.REINSTATE: 12/31/19DIS BY PROC: 06/24/92ENTITY NAME: BEIS YIDA & D INC.REINSTATE: 12/17/19DIS BY PROC: 01/27/10ENTITY NAME: BLAUVELT 63-103 CORP.REINSTATE: 11/26/19DIS BY PROC: 08/31/16ENTITY NAME: BRYNA COURT CORP.REINSTATE: 12/09/19DIS BY PROC: 06/25/97ENTITY NAME: DEPENDABLE INDUSTRIAL SUPPLY COMPANY, INC.REINSTATE: 10/03/19DIS BY PROC: 10/26/16ENTITY NAME: DNEPR INCREINSTATE: 11/18/19DIS BY PROC: 10/26/16ENTITY NAME: DOSIK HEMATOLOGY AND ONCOLOGY, P.C.REINSTATE: 10/01/19DIS BY PROC: 08/31/16ENTITY NAME: EL POTRERO MEXICAN RESTAURANT, INC.REINSTATE: 10/22/19DIS BY PROC: 09/24/97ENTITY NAME: EVENTS ALIVE CORPORATIONREINSTATE: 10/09/19DIS BY PROC: 08/31/16ENTITY NAME: GENE SERVICES CORP.REINSTATE: 10/02/19DIS BY PROC: 08/31/16ENTITY NAME: GRID GARDENS CORP.REINSTATE: 12/11/19DIS BY PROC: 10/26/11ENTITY NAME: HIMALAYAN AYURVEDIC HERBAL INC.REINSTATE: 11/01/19DIS BY PROC: 08/31/16ENTITY NAME: JOAQUIN & FAMILY, INC.REINSTATE: 12/30/19DIS BY PROC: 08/31/16ENTITY NAME: JRK TRADING INC.REINSTATE: 11/04/19DIS BY PROC: 01/25/12ENTITY NAME: MGR MECHANICAL INC.REINSTATE: 10/18/19DIS BY PROC: 08/31/16ENTITY NAME: NEW EDITION GENERAL CONTRACTOR CORP.REINSTATE: 12/31/19DIS BY PROC: 04/25/12ENTITY NAME: POLLACK'S GOURMET INC.REINSTATE: 12/09/19DIS BY PROC: 08/31/16ENTITY NAME: POPULAR CONTRACTING, INC.REINSTATE: 12/23/19DIS BY PROC: 01/27/10ENTITY NAME: QUEENS MANAGEMENT PLUS CORP.REINSTATE: 12/27/19DIS BY PROC: 08/31/16ENTITY NAME: R&R COMMERCIAL SERVICES CORP.REINSTATE: 12/17/19DIS BY PROC: 08/31/16ENTITY NAME: RADCOM ENTERPRISES, INC.REINSTATE: 12/20/19DIS BY PROC: 10/26/16ENTITY NAME: REGA AND DODLY WINE INC.REINSTATE: 11/22/19DIS BY PROC: 08/31/16ENTITY NAME: S.A.STEVE CORPORATIONREINSTATE: 12/23/19DIS BY PROC: 04/27/11ENTITY NAME: STAR STUDIO SUPPLY INC.REINSTATE: 10/17/19DIS BY PROC: 08/31/16ENTITY NAME: STRATEGIC MEDICAL INTIATIVES P.C.REINSTATE: 11/12/19DIS BY PROC: 04/27/11ENTITY NAME: SUNRISE SPA CENTER INC.REINSTATE: 10/28/19DIS BY PROC: 10/26/16ENTITY NAME: VARELA TRAVEL AGENCY INC.REINSTATE: 10/11/19DIS BY PROC: 10/26/16ENTITY NAME: 28-69 CRUZ HOLDING CORP.REINSTATE: 11/06/19DIS BY PROC: 01/26/11ENTITY NAME: 3360 SHORE PARKWAY CONDOMINIUM INC.REINSTATE: 11/14/19DIS BY PROC: 08/31/16ENTITY NAME: 76 BARTLETT ST REALTY INC.REINSTATE: 11/22/19DIS BY PROC: 01/26/11ENTITY NAME: 7701 13TH AVENUE REALTY CORP.REINSTATE: 11/19/19DIS BY PROC: 06/29/16ENTITY NAME: 93-95 SANFORD REALTY CORP.REINSTATE: 11/25/19DIS BY PROC: 01/26/11
LIVINGSTON
ENTITY NAME: ALOETTE KANISTEO VALLEY, INC.REINSTATE: 10/22/19DIS BY PROC: 12/29/04
MONROE
ENTITY NAME: MERCHANTS COMMERCIAL PROPERTIES, INC.REINSTATE: 10/09/19DIS BY PROC: 06/29/16ENTITY NAME: TUSCARORA VILLAGE MANUFACTURED HOME SALES, INC.REINSTATE: 10/15/19DIS BY PROC: 10/26/11ENTITY NAME: Y CAESAR ENTERPRISES, INC.REINSTATE: 11/26/19DIS BY PROC: 10/26/16
NASSAU
ENTITY NAME: ALL NATIONS DRIVING SCHOOL, INC.REINSTATE: 12/04/19DIS BY PROC: 10/26/11ENTITY NAME: ARRIAZA HOME IMPROVEMENT CORP.REINSTATE: 10/18/19DIS BY PROC: 07/28/10ENTITY NAME: BUILDING RESTORATION SERVICES, INC.REINSTATE: 11/21/19DIS BY PROC: 01/27/10ENTITY NAME: D-VAC SALES INC.REINSTATE: 10/30/19DIS BY PROC: 10/26/16ENTITY NAME: FIVE TWELVE RESTORATION, INC.REINSTATE: 12/04/19DIS BY PROC: 08/31/16ENTITY NAME: JORGE E. CHERRES ARCHITECT, P.C.REINSTATE: 12/09/19DIS BY PROC: 10/26/16ENTITY NAME: PATMAR ATHLETIC & RECREATIONAL SOLUTIONS CORP.REINSTATE: 11/27/19DIS BY PROC: 10/26/16ENTITY NAME: PENA FOOD CENTER CORP.REINSTATE: 12/20/19DIS BY PROC: 08/31/16ENTITY NAME: R & L WOODWORKING AND CABINETRY, INC.REINSTATE: 12/09/19DIS BY PROC: 01/26/11ENTITY NAME: SAM'S BARBER SHOP USA, CORP.REINSTATE: 10/07/19DIS BY PROC: 06/29/16ENTITY NAME: TOTAL SPEECH LANGUAGE PATHOLOGY SERVICES, P.C.REINSTATE: 10/30/19DIS BY PROC: 01/26/11ENTITY NAME: TSOTSOS BROS. REST. INC.REINSTATE: 11/25/19DIS BY PROC: 01/25/12ENTITY NAME: 2489 HEMPSTEAD TPKE. INC.REINSTATE: 12/26/19DIS BY PROC: 04/27/11ENTITY NAME: 88-22 JAMAICA AVE. CORP.REINSTATE: 11/08/19DIS BY PROC: 01/25/12
NEW YORK
ENTITY NAME: AMAZONIA PROPERTIES LTD.REINSTATE: 12/20/19DIS BY PROC: 10/26/11ENTITY NAME: ARISTON FLORIST INC.REINSTATE: 12/17/19DIS BY PROC: 04/27/11ENTITY NAME: AUDUBON MANAGEMENT, INC.REINSTATE: 10/07/19DIS BY PROC: 10/26/16ENTITY NAME: CUNDEL REALTY CO. INC.REINSTATE: 12/05/19DIS BY PROC: 10/26/16ENTITY NAME: DELA REALTY CO., INC.REINSTATE: 12/05/19DIS BY PROC: 10/26/16ENTITY NAME: DIRECT PRINT, INC.REINSTATE: 10/30/19DIS BY PROC: 08/31/16ENTITY NAME: DMITRY KHASAK MD, P.C.REINSTATE: 11/12/19DIS BY PROC: 08/31/16ENTITY NAME: EFFY 2008 REALTY CORP.REINSTATE: 11/13/19DIS BY PROC: 06/29/16ENTITY NAME: FAUGHNAN FINANCIAL NETWORK INC.REINSTATE: 12/20/19DIS BY PROC: 01/26/11ENTITY NAME: J-LAND NEW YORK, INC.REINSTATE: 12/20/19DIS BY PROC: 04/27/11ENTITY NAME: JACKA 91ST STREET INC.REINSTATE: 12/13/19DIS BY PROC: 06/29/16ENTITY NAME: JJ FLORISTS, LTD.REINSTATE: 11/25/19DIS BY PROC: 10/27/10ENTITY NAME: KOREAN PRINT AD & SALES INC.REINSTATE: 12/18/19DIS BY PROC: 08/31/16ENTITY NAME: MAZZARD FASHION INC.REINSTATE: 10/22/19DIS BY PROC: 04/27/11ENTITY NAME: MOBILE COORDINATION INCREINSTATE: 12/23/19DIS BY PROC: 10/26/16ENTITY NAME: NATHAN ROGAN ASSOCIATES INC.REINSTATE: 11/25/19DIS BY PROC: 08/31/16ENTITY NAME: OBER INDUSTRIES INC.REINSTATE: 10/08/19DIS BY PROC: 06/26/02ENTITY NAME: PLAYA DEL CARMEN REALTY, LTD.REINSTATE: 10/22/19DIS BY PROC: 06/29/16ENTITY NAME: POLINJAY REALTY CORP.REINSTATE: 11/06/19DIS BY PROC: 01/28/09ENTITY NAME: SADDLE GROUP CORPORATIONREINSTATE: 11/21/19DIS BY PROC: 10/26/16ENTITY NAME: SMARTWEB INC.REINSTATE: 11/21/19DIS BY PROC: 04/27/11ENTITY NAME: ST. NICHOLAS HOUSE GP CORP.REINSTATE: 12/27/19DIS BY PROC: 10/27/10ENTITY NAME: STEVEN A. SWIDLER, P.C.REINSTATE: 11/29/19DIS BY PROC: 04/29/09ENTITY NAME: THE NJIA GROUP INC.REINSTATE: 12/12/19DIS BY PROC: 04/27/11ENTITY NAME: THE PAVILION OWNERS CORP.REINSTATE: 11/07/19DIS BY PROC: 10/26/16ENTITY NAME: VIA MAGNA CORP.REINSTATE: 11/26/19DIS BY PROC: 10/26/16ENTITY NAME: WALTER'S BAR, INC.REINSTATE: 10/22/19DIS BY PROC: 06/29/16ENTITY NAME: WILLIAM BEAVER 30B CORP.REINSTATE: 12/30/19DIS BY PROC: 01/25/12ENTITY NAME: WINSOR TRADING INC.REINSTATE: 12/13/19DIS BY PROC: 06/29/16ENTITY NAME: 101 WARREN WU CORP.REINSTATE: 12/16/19DIS BY PROC: 06/29/16ENTITY NAME: 280: DESIGN HOUSE INC.REINSTATE: 12/13/19DIS BY PROC: 06/29/16ENTITY NAME: 523 WEST 138TH STREET REALTY CO., INC.REINSTATE: 12/05/19DIS BY PROC: 10/26/16ENTITY NAME: 610 PARK HOLDING INC.REINSTATE: 12/27/19DIS BY PROC: 08/31/16
NIAGARA
ENTITY NAME: MARGARET O'KEEFE D.D.S., P.C.REINSTATE: 11/15/19DIS BY PROC: 06/29/16ENTITY NAME: PINEWAY CORPORATIONREINSTATE: 12/11/19DIS BY PROC: 12/16/98
ONEIDA
ENTITY NAME: JEFFREY D. MCALLISTER LANDSCAPING CO., INC.REINSTATE: 11/21/19DIS BY PROC: 04/27/11
ONONDAGA
ENTITY NAME: H.A. CONSULTING & TRADING CORP.REINSTATE: 10/22/19DIS BY PROC: 10/26/16
ORANGE
ENTITY NAME: MAD JESTER WOODWORKS, INC.REINSTATE: 10/21/19DIS BY PROC: 06/29/16ENTITY NAME: SIX MEZABISH 312 REALTY, CORP.REINSTATE: 11/12/19DIS BY PROC: 04/27/11
OSWEGO
ENTITY NAME: BRETT'S AUTOMOTIVE SERVICE INC.REINSTATE: 11/26/19DIS BY PROC: 04/27/11
PUTNAM
ENTITY NAME: DEPENDABLE FIELD SERVICES CORP.REINSTATE: 10/30/19DIS BY PROC: 06/29/16
QUEENS
ENTITY NAME: ADVANCE THERAPEUTIC CARE PHYSICAL THERAPY P.C.REINSTATE: 12/30/19DIS BY PROC: 08/31/16ENTITY NAME: DE BEST, INC.REINSTATE: 11/26/19DIS BY PROC: 07/27/11ENTITY NAME: ECUAPROMOCIONES CORP.REINSTATE: 12/13/19DIS BY PROC: 08/31/16ENTITY NAME: F. D. L. DENTAL LABORATORIES, INC.REINSTATE: 12/30/19DIS BY PROC: 10/26/16ENTITY NAME: FOREVER USA CONTRACTING INC.REINSTATE: 11/26/19DIS BY PROC: 08/31/16ENTITY NAME: GLOBAL PROPERTY STRATEGIES, INC.REINSTATE: 10/18/19DIS BY PROC: 10/26/16ENTITY NAME: IT'S BETTER PSB INC.REINSTATE: 10/28/19DIS BY PROC: 10/26/16ENTITY NAME: JIMRAY R.E. CORP.REINSTATE: 11/18/19DIS BY PROC: 04/27/11ENTITY NAME: MEGARIS ELECTRICAL CORP.REINSTATE: 11/29/19DIS BY PROC: 10/26/16ENTITY NAME: PEAK MOUNTAIN BIKE PRO SHOP, INC.REINSTATE: 11/29/19DIS BY PROC: 07/29/09ENTITY NAME: RCASCO PROPERTIES INC.REINSTATE: 10/15/19DIS BY PROC: 10/26/16ENTITY NAME: SIPA CONTRACTING, INC.REINSTATE: 10/15/19DIS BY PROC: 08/31/16ENTITY NAME: STAR CREST CORP.REINSTATE: 10/02/19DIS BY PROC: 08/31/16ENTITY NAME: THE DOOR RESTAURANT CORP.REINSTATE: 11/22/19DIS BY PROC: 10/27/10ENTITY NAME: UNITED REALTY QUEENS BLVD INCORPORATEDREINSTATE: 11/19/19DIS BY PROC: 10/26/16ENTITY NAME: 9211 ROOSEVELT AVE CORP.REINSTATE: 10/25/19DIS BY PROC: 08/31/16
RICHMOND
ENTITY NAME: LA' DORCH HOMECARE INC.REINSTATE: 10/21/19DIS BY PROC: 10/26/16ENTITY NAME: YIORGOS RESTAURANT ENT. INC.REINSTATE: 11/19/19DIS BY PROC: 07/28/10
ROCKLAND
ENTITY NAME: BHATTI TRADERS INC.REINSTATE: 12/10/19DIS BY PROC: 10/28/09ENTITY NAME: CORPORATE CREATIONS NEW YORK INC.REINSTATE: 10/01/19DIS BY PROC: 08/31/16ENTITY NAME: GVF ASSOCIATES INC.REINSTATE: 10/03/19DIS BY PROC: 10/28/09ENTITY NAME: IMPRESSIVE CREATIONS NY INC.REINSTATE: 12/18/19DIS BY PROC: 06/29/16
SARATOGA
ENTITY NAME: CROWN TURF SUPPLIERS, INC.REINSTATE: 11/08/19DIS BY PROC: 06/26/02
SCHENECTADY
ENTITY NAME: AMERICAN SERVICE CLEANING CORPORATIONREINSTATE: 11/08/19DIS BY PROC: 10/26/16ENTITY NAME: 1815 COUSINS DELI-GROCERY, INC.REINSTATE: 11/20/19DIS BY PROC: 08/31/16
SUFFOLK
ENTITY NAME: ADVANCED OCCUPATIONAL THERAPY RESOURCES, P.C.REINSTATE: 11/08/19DIS BY PROC: 06/26/02ENTITY NAME: ALVAREZ CORPORATIONREINSTATE: 10/24/19DIS BY PROC: 06/29/16ENTITY NAME: ASH WHOLE HOLDING CORP.REINSTATE: 12/12/19DIS BY PROC: 10/26/11ENTITY NAME: B. T. J.'S JUNGLE PETS, INC.REINSTATE: 10/15/19DIS BY PROC: 01/25/12ENTITY NAME: BASKETNECK ASSOCIATES, INC.REINSTATE: 10/04/19DIS BY PROC: 12/27/00ENTITY NAME: BRAIN BALANCE, INC.REINSTATE: 10/24/19DIS BY PROC: 06/29/16ENTITY NAME: CARMAZ REALTY INC.REINSTATE: 12/12/19DIS BY PROC: 09/27/95ENTITY NAME: COUNTRY LIMOUSINE SERVICE, INC.REINSTATE: 11/20/19DIS BY PROC: 10/26/16ENTITY NAME: ECKART'S LUNCHEONETTE, INC.REINSTATE: 11/12/19DIS BY PROC: 06/29/16ENTITY NAME: EL SALVADOR PARTY RENTALS CORPREINSTATE: 10/10/19DIS BY PROC: 10/26/16ENTITY NAME: FRANHILL OPEN MRI P.C.REINSTATE: 10/22/19DIS BY PROC: 10/26/16ENTITY NAME: HARBOR COVE RESTAURANT INC.REINSTATE: 11/14/19DIS BY PROC: 12/26/01ENTITY NAME: JD CONSTRUCTION & LANDSCAPING INC.REINSTATE: 11/19/19DIS BY PROC: 01/26/11ENTITY NAME: JOINT CONSULTING, INC.REINSTATE: 10/10/19DIS BY PROC: 07/28/10ENTITY NAME: LILAC HILL, INC.REINSTATE: 10/30/19DIS BY PROC: 06/29/16ENTITY NAME: LYON CORAM AUTO BODY, INC.REINSTATE: 11/08/19DIS BY PROC: 09/28/94ENTITY NAME: MAPES FUEL OIL INC.REINSTATE: 11/14/19DIS BY PROC: 06/29/16ENTITY NAME: ISLAND INTERNATIONAL SALES, INC.REINSTATE: 12/12/19DIS BY PROC: 09/27/95ENTITY NAME: NAPO ASSOCIATES, INC.REINSTATE: 12/09/19DIS BY PROC: 06/29/16ENTITY NAME: RENEGADE SQUIRREL, INC.REINSTATE: 10/15/19DIS BY PROC: 01/27/10ENTITY NAME: RICHARD J. PRINCIPI, INC.REINSTATE: 10/01/19DIS BY PROC: 10/26/16ENTITY NAME: RIDELINE CAR AND LIMO INCREINSTATE: 10/08/19DIS BY PROC: 10/26/16ENTITY NAME: SERENPORT INFORMATION TECHNOLOGY INCORPORATEDREINSTATE: 10/09/19DIS BY PROC: 08/31/16ENTITY NAME: SUFFOLK FUNERAL CARS, INC.REINSTATE: 12/11/19DIS BY PROC: 04/27/11ENTITY NAME: TEAM TED, INC.REINSTATE: 12/03/19DIS BY PROC: 07/27/11ENTITY NAME: TOTAL ICE INDUSTRIES, INC.REINSTATE: 12/24/19DIS BY PROC: 08/31/16ENTITY NAME: TROY L. KESSLER, P.C.REINSTATE: 12/11/19DIS BY PROC: 06/29/16ENTITY NAME: UNIVERSAL IMPORTS, INC.REINSTATE: 10/21/19DIS BY PROC: 06/26/02ENTITY NAME: 74 CARLETON REALTY CORPORATIONREINSTATE: 10/16/19DIS BY PROC: 07/28/10
SULLIVAN
ENTITY NAME: PINES CIRCLE, INC.REINSTATE: 10/02/19DIS BY PROC: 10/26/16
ULSTER
ENTITY NAME: GREENDALE ENTERPRISES INC.REINSTATE: 10/02/19DIS BY PROC: 06/29/16ENTITY NAME: NCSBK INC.REINSTATE: 10/08/19DIS BY PROC: 04/27/11
WARREN
ENTITY NAME: GREEN MANSIONS MANAGEMENT, INC.REINSTATE: 10/03/19DIS BY PROC: 01/25/12
WASHINGTON
ENTITY NAME: MOHICAN ACRES INC.REINSTATE: 10/07/19DIS BY PROC: 03/24/93
WESTCHESTER
ENTITY NAME: AERCO REAL ESTATE INC.REINSTATE: 10/03/19DIS BY PROC: 01/27/10ENTITY NAME: CONTROLLED INSPECTIONS INC.REINSTATE: 10/30/19DIS BY PROC: 06/29/16ENTITY NAME: DON-MAUR DEVELOPMENT CORP.REINSTATE: 11/06/19DIS BY PROC: 01/26/11ENTITY NAME: JONAS ISAAC REALTY LTD.REINSTATE: 11/29/19DIS BY PROC: 10/26/16ENTITY NAME: MADDY'S PLUMBING & HEATING INC.REINSTATE: 11/29/19DIS BY PROC: 12/29/99ENTITY NAME: MOROU SERVICES INC.REINSTATE: 12/12/19DIS BY PROC: 08/31/16ENTITY NAME: RM NEILSON & ASSOCIATES, INC.REINSTATE: 11/04/19DIS BY PROC: 06/29/16ENTITY NAME: SERVICEALL WINDOW AND DOOR CORPORATIONREINSTATE: 12/23/19DIS BY PROC: 04/25/12ENTITY NAME: THE VINEYARD GROUP II LTD.REINSTATE: 10/30/19DIS BY PROC: 06/26/02ENTITY NAME: 145-171 FREDERIC STREET CORP.REINSTATE: 10/09/19DIS BY PROC: 10/26/16
Notice of Annulment Of Dissolution of Certain Membership Corporation(s)
Under the Provisions of Section 1012 of the Not-for-Profit Corporation Law, As Amended
On the fifteenth of October, nineteen hundred fifty-two, the following corporation(s) was/were dissolved in the manner prescribed by Section 57 of the Membership Corporations Law, as amended.
The Secretary of State hereby provides notice that the following corporation(s) has/have filed in the Department a certificate pursuant to Section 1012, subdivision (a), of the Not-for-Profit Corporation Law annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
MONROE
ENTITY NAME: ELY-FAGAN POST #1151, AMERICAN LEGION, INC.REINSTATE: 10/01/19DIS BY PROC: 10/15/52
Notice of Erroneous Inclusion In Dissolution by Proclamation of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations were erroneously included in proclamations declaring certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
BRONX
ENTITY NAME: LIZETTE INC.REINSTATE: 11/22/19DIS BY PROC: 10/26/16
KINGS
ENTITY NAME: MOHEB CORP.REINSTATE: 11/19/19DIS BY PROC: 06/25/03ENTITY NAME: PAOMIANBA, INC.REINSTATE: 12/26/19DIS BY PROC: 10/26/16
NEW YORK
ENTITY NAME: ANISMA FILMS, INC.REINSTATE: 12/04/19DIS BY PROC: 07/27/11ENTITY NAME: GLENHURST HOLDINGS INC.REINSTATE: 10/01/19DIS BY PROC: 10/26/16ENTITY NAME: KENNEDY PLAZA I CORPORATIONREINSTATE: 12/26/19DIS BY PROC: 06/29/16ENTITY NAME: NADIR CORP.REINSTATE: 12/06/19DIS BY PROC: 09/28/94ENTITY NAME: SUNSHINE 4 INC.REINSTATE: 10/17/19DIS BY PROC: 08/31/16ENTITY NAME: THE ALL AMERICAN BAR ON FIRST AVENUE INC.REINSTATE: 11/29/19DIS BY PROC: 08/31/16
SUFFOLK
ENTITY NAME: MD AFFILIATE PROGRAM INC.REINSTATE: 11/21/19DIS BY PROC: 08/31/16
WESTCHESTER
ENTITY NAME: REHTSEB LTD.REINSTATE: 10/01/19DIS BY PROC: 10/26/16ENTITY NAME: TUCKAHOE NAIL & SPA, INC.REINSTATE: 10/29/19DIS BY PROC: 08/31/16
Notice of Erroneous Inclusion In Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations were erroneously included in proclamations declaring their authority to do business in this state annulled. The State Tax Commission has duly certified to the Secretary of State that the names of the following foreign corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
NASSAU
ENTITY NAME: GESTURETEK, INC.JURIS: DELAWAREREINSTATE: 11/21/19ANNUL OF AUTH: 04/25/12
NEW YORK
ENTITY NAME: CEJA CORPORATIONJURIS: OKLAHOMAREINSTATE: 11/22/19ANNUL OF AUTH: 07/28/10ENTITY NAME: EDISON INVESTMENT RESEARCH INC.JURIS: DELAWAREREINSTATE: 12/16/19ANNUL OF AUTH: 08/31/16ENTITY NAME: FUJI FOOD PRODUCTS, INC.JURIS: CALIFORNIAREINSTATE: 10/22/19ANNUL OF AUTH: 10/26/16ENTITY NAME: MCLANE BEVERAGE DISTRIBUTION, INC.JURIS: TEXASREINSTATE: 12/20/19ANNUL OF AUTH: 06/29/16ENTITY NAME: TYR ENERGY, INC.JURIS: DELAWAREREINSTATE: 10/01/19ANNUL OF AUTH: 10/26/16ENTITY NAME: WEARE8, INC.JURIS: DELAWAREREINSTATE: 10/29/19ANNUL OF AUTH: 10/26/16
RICHMOND
ENTITY NAME: ALL STATES RESTORATION INC.FICT NAME: ALL STATES RESTORATION NYJURIS: NEW JERSEYREINSTATE: 11/29/19ANNUL OF AUTH: 10/26/16ENTITY NAME: CAEN TECHNOLOGIES INC.JURIS: DELAWAREREINSTATE: 11/19/19ANNUL OF AUTH: 01/26/11ENTITY NAME: CAEN TECHNOLOGIES INC.JURIS: DELAWAREREINSTATE: 11/20/19ANNUL OF AUTH: 01/26/11
Notice of Cancellation Of Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations, which had their authority to do business in this state annulled in the manner prescribed by Section 203-b of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-b of the Tax Law, annulling all of the proceedings theretofore taken for the annulment of authority of each such corporation. The appropriate entries have been made on the records of the Department of State.
ALBANY
ENTITY NAME: PAX LABS, INC.JURIS: DELAWAREREINSTATE: 10/28/19ANNUL OF AUTH: 10/26/16ENTITY NAME: THE PUBLIC RESTROOM COMPANYJURIS: NEVADAREINSTATE: 12/27/19ANNUL OF AUTH: 08/31/16
CATTARAUGUS
ENTITY NAME: IROQUOIS MID-ATLANTIC GROUP, INC.JURIS: VIRGINIAREINSTATE: 10/30/19ANNUL OF AUTH: 08/31/16
KINGS
ENTITY NAME: MIK ASSOCIATES, INC.JURIS: DELAWAREREINSTATE: 10/25/19ANNUL OF AUTH: 01/26/11
NEW YORK
ENTITY NAME: CUSTOMER CARE NETWORK, INC.JURIS: DELAWAREREINSTATE: 11/06/19ANNUL OF AUTH: 01/26/11ENTITY NAME: CV ELECTRICAL CONTRACTORS INC.JURIS: NEW JERSEYREINSTATE: 10/22/19ANNUL OF AUTH: 08/31/16ENTITY NAME: G & A INSURANCE INC.FICT NAME: G & A INSURANCE AGENCYJURIS: NEW HAMPSHIREREINSTATE: 10/07/19ANNUL OF AUTH: 08/31/16ENTITY NAME: K-ONE INVESTMENT COMPANY, INC.JURIS: ARKANSASREINSTATE: 12/31/19ANNUL OF AUTH: 01/26/11ENTITY NAME: LRWL INCORPORATEDJURIS: FLORIDAREINSTATE: 12/27/19ANNUL OF AUTH: 10/26/16ENTITY NAME: SVF KENT BROOKLYN CORPORATIONJURIS: DELAWAREREINSTATE: 12/04/19ANNUL OF AUTH: 08/31/16ENTITY NAME: THE VLADAR COMPANYJURIS: DELAWAREREINSTATE: 10/31/19ANNUL OF AUTH: 10/26/16ENTITY NAME: THORSON SPECIALTY INSURANCE SERVICES, INC.JURIS: CALIFORNIAREINSTATE: 10/02/19ANNUL OF AUTH: 01/25/12
ROCKLAND
ENTITY NAME: LANDSCAPEWORKS, INC.JURIS: NEW JERSEYREINSTATE: 12/09/19ANNUL OF AUTH: 01/25/12ENTITY NAME: ADCO ELECTRICAL CORPORATIONFICT NAME: SCHOLES ELECTRIC & COMMUNICATIONSJURIS: NEW JERSEYREINSTATE: 11/22/19ANNUL OF AUTH: 10/27/10
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on February 6, 2020, in Harrisburg, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. The Commission will also hear testimony on a proposed policy-Guidance For The Preparation Of A Metering Plan & A Groundwater Elevation Monitoring Plan For Water Withdrawals, Consumptive Uses, And Diversions. Such projects and proposals are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for March 13, 2020, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects and proposals. The deadline for the submission of written comments is February 17, 2020.
DATES: The public hearing will convene on February 6, 2020, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is February 17, 2020.
ADDRESSES: The public hearing will be conducted at the Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, Pennsylvania.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the Commission’s Water Application and Approval Viewer at https://www.srbc.net/waav. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover a proposed policy as posted on the SRBC Public Hearing web page at https://www.srbc.net/about/meetings-events/public-hearing.html. The public hearing will also cover the following projects.
Projects Scheduled for Action:
1. Project Sponsor and Facility: ARD Operating, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 1.340 mgd (peak day) (Docket No. 20160301).
2. Project Sponsor and Facility: EQT Production Company (Wilson Creek), Duncan Township, Tioga County, Pa. Application for renewal of surface water withdrawal of up to 0.720 mgd (peak day) (Docket No. 20160305).
3. Project Sponsor and Facility: New Holland Borough Authority, New Holland Borough, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.860 mgd (30-day average) from Well 5.
4. Project Sponsor and Facility: New Morgan Borough Utilities Authority, New Morgan Borough, Berks County, Pa. Modification to remove expired Well PW-3 and to recognize the interconnection with Caernarvon Township Authority. Well PW-3 automatically expired consistent with Condition 25 of the approval due to lack of commencement of withdrawal (Docket No. 20141207).
5. Project Sponsor and Facility: SWN Production Company, LLC (Susquehanna River), Oakland Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 3.000 mgd (peak day) (Docket No. 20160310).
6. Project Sponsor and Facility: SWN Production Company, LLC (Tunkhannock Creek), Lenox Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 1.218 mgd (peak day) (Docket No. 20160311).
7. Project Sponsor and Facility: Towanda Municipal Authority, Albany Township, Bradford County, Pa. Application for groundwater withdrawal of up to 0.551 mgd (30-day average) from the Eilenberger Spring.
8. Project Sponsor: York Haven Power Company, LLC. Project Facility: York Haven Hydroelectric Project, Londonderry Township, Dauphin County; Conoy Township, Lancaster County; and York Haven Borough and Newberry Township, York County, Pa. Application for approval of an existing hydroelectric facility.
Project Scheduled for Action Involving a Diversion:
9. Project Sponsor: Gas Field Specialists, Inc. Project Facility: Wayne Gravel Products Quarry, Ceres Township, McKean County, Pa. Application for renewal of an into-basin diversion from the Ohio River Basin of up to 1.170 mgd (peak day) (Docket No. 20160312).
Commission-Initiated Project Approval Modification:
10. Project Sponsor and Facility: Susquehanna Valley Country Club, Monroe Township, Snyder County, Pa. Conforming the grandfathering amount with the forthcoming determination for a groundwater withdrawal up to 0.162 mgd (30-day average) from the Front Nine Well (Docket No. 20020814).
Opportunity to Appear and Comment:
Interested parties may appear at the hearing to offer comments to the Commission on any business listed above required to be subject of a public hearing. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Access to the hearing room will begin at 2:00 p.m. and Commission staff will be available for questions prior to the commencement of the hearing. Guidelines for the public hearing are posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any business listed above required to be subject of a public hearing may also be mailed to Mr. Jason Oyler, Secretary to the Commission, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through https://www.srbc.net/regulatory/public-comment/. Comments mailed or electronically submitted must be received by the Commission on or before February 17, 2020, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: January 6, 2020.
Jason E. Oyler
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide international growth equity investment management services for the International Equity Fund (the “Fund”) investment option of the Plan. The objective of the Fund is to provide exposure to the broad international equity market. Qualified vendors that do not currently provide product capabilities to eVestment must submit product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on January 22, 2020.
Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Department of State
The New York State Appearance Enhancement Advisory Committee will hold an open board meeting on February 4, 2020 at 10:30 a.m. at the Department of State, 99 Washington Ave., 5th Fl. Conference Rm., Albany; 65 Court St., 2nd Fl. Conference Rm., Buffalo; and 123 William St., 2nd Fl. Conference Rm., New York City.
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
PUBLIC NOTICE
Department of State F-2019-0899 Date of Issuance – January 22, 2020
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-0899 or the “East Side Coastal Resiliency Project”, the applicant New York City Department of Design and Construction, is proposing to construct a coastal flood protection system along a portion of the east side of Manhattan. The flood protection system is comprised of a combination of floodwalls, 18 closure structures (i.e., swing and roller floodgates), and supporting infrastructure improvements that together would reduce risk of damage from coastal storms in the area proposed for protection. A key element of the proposed project is elevating and reconstructing East River Park to make it more resilient to coastal storms through placement of 775,000 cubic yards of fill material on existing grades. The authorized work is located at East River Park inland limits of the proposed protection rea are generally along First Avenue, Avenue B, Avenue C, Avenue D, and Columbia Street, Borough of Manhattan, New York County, East River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0899_ESCR_App.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, February 21, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0980 Date of Issuance – January 22, 2020
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-0980 or the “Hallett’s Point Shoreline”, the applicant Hallets Vendee, LLC, is proposing to install 930 linear feet of new riprap revetment. The revetment will have a 1V:1.5H slope and be comprised of a primary armor layer (2-foot thick), underarmor layer (1-foot-thick), bedding stone (0.5-feet thick), and geotextile. The authorized work is located at 27-50 1st Street, Astoria, Queens, East River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0980_Halletts_App.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, February 21, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-1035 Date of Issuance – January 22, 2020
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-1035, River House Sleepy Hollow Restaurant LLC, is seeking Coastal Zone Management Concurrence from the New York State Department of State as a condition of a Department of The Army Permit for the applicant to maintain as constructed improvements to an existing wooden pier, including a 44-feet long by 10-feet wide floating dock, a 20-feet long by 8.5-feet wide floating dock, a 30-feet long by 5.5 feet wide gangway extending to the larger floating dock, three timber piles and four steel piles in the Hudson River in the vicinity of 11 River Street, Village of Sleepy Hollow, Westchester County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1035ForPN.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activity may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, February 21, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-1174 Date of Issuance – January 22, 2020
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York and are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1174_Application.pdf
In F 2019 1174, PSEG Long Island is proposing the Circuit 9Z-807 Utility Pole Replacement Project. The proposed activity would replace 25 timber utility poles in tidal wetlands and 20 poles in upland areas (45 poles total) along the existing utility corridor on the eastern side of Napeague Meadow Road between Cranberry Hole Road and Montauk Highway, Town of East Hampton, Suffolk County. Total disturbance to tidal wetlands is estimated to be 650 square feet. All disturbed areas would be backfilled with native soils and planted with native vegetation. The applicant proposes to improve the scenic quality of this area by eliminating 2 poles from the circuit and planting 4,500 SF of native trees and shrubs along the south side of Napeague Meadow Road. The stated purpose of the activity is to upgrade the existing utility poles for increased protection of the electric distribution grid from high winds and storm events.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Town of East Hampton Local Waterfront Revitalization Program: https://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html;
• Napeague Harbor Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html; and
• Napeague Meadows Scenic Area of Statewide Significance: https://www.dos.ny.gov/opd/programs/consistency/scenicass.html.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, February 6, 2020.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0755 Matter of Long Island Perfect Permits Inc., Chris Ross, 124 Front St., Suite 205, Massapequa Park, NY 11762, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 63 West Maple Road, Town of North Hempstead, NY 11030 County of Nassau, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2020-0007 In the matter of Thomas Amici, 307 North Tioga Street, Ithaca, NY 14850, concerning safety requirements including a variance for reduction in required height of existing exterior front porch guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 210 Delaware Avenue, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: December 1-31, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. Carmeuse Lime & Stone, Inc. – Carmeuse Lime, Inc., GF Certificate No. GF-201912060, North Londonderry and South Annville Townships, Lebanon County, Pa.; Quarry Reservoir; Issue Date: December 5, 2019.
2. Eagles Mere Country Club, GF Certificate No. GF-201912061, Eagles Mere Borough and Shrewsbury Township, Sullivan County, Pa.; Eagles Mere Lake; Issue Date: December 5, 2019.
3. High Company LLC – High Concrete Group LLC, GF Certificate No. GF-201912062, East Cocalico Township, Lancaster County, Pa.; Kurtz Quarry; Issue Date: December 5, 2019.
4. Village of Johnson City – Water Department, GF Certificate No. GF-201912063, Town of Union, Broome County, N.Y.; Wells 1, 2, 3, 5, 6, and 7; Issue Date: December 5, 2019.
5. Town of Owego – Water District #2, GF Certificate No. GF-201912064, Town of Owego, Tioga County, N.Y.; Wells 1 and 2; Issue Date: December 5, 2019.
6. Port Matilda Borough – Port Matilda Waterworks, GF Certificate No. GF-201912065, Worth Township, Centre County, Pa.; Wells 3 and 5; Issue Date: December 5, 2019.
7. SUEZ Water Pennsylvania Inc. – Mechanicsburg Operation, GF Certificate No. GF-201912066, Mechanicsburg Borough, Cumberland County, Pa.; Market Street Well; Issue Date: December 5, 2019.
8. Bucknell University, GF Certificate No. GF-201912067, East Buffalo Township, Union County, Pa.; Wells 2 and 3; Issue Date: December 5, 2019.
9. Manada Golf Club, Inc., GF Certificate No. GF-201912068, East Hanover Township, Dauphin County, Pa.; Fourth Tee Well, Fifth Tee Well, and Barn Well; Issue Date: December 5, 2019.
10. Pennsylvania Fish & Boat Commission – Pleasant Gap State Fish Hatchery, GF Certificate No. GF-201912069, Benner Township, Centre County, Pa.; Blue and East Springs, Hoy and Shugert Springs, and Logan Branch; Issue Date: December 5, 2019.
11. Heidelberg Township – Public Water Supply System, GF Certificate No. GF-201912070, Heidelberg Township, Lebanon County, Pa.; Well 3; Issue Date: December 19, 2019.
12. Pennsylvania American Water Company – Frackville District, GF Certificate No. GF-201912071, Frackville Borough and West Mahanoy Township, Schuylkill County, Pa.; Wells 1, 2, and 3, and the Nice Street Well; Issue Date: December 19, 2019.
13. Moccasin Run Golf Club, Inc., GF Certificate No. GF-201912072, West Fallowfield Township, Chester County, Pa.; Irrigation Pond; Issue Date: December 19, 2019.
14. South Middleton Township Municipal Authority – Public Water Supply System, GF Certificate No. GF-201912073, South Middleton Township, Cumberland County, Pa., Wells 1 and 2; Issue Date: December 19, 2019.
15. SUEZ Water Pennsylvania Inc. – Grantham Operation, GF Certificate No. GF-201912074, Upper Allen Township, Cumberland County, Pa., Well 1; Issue Date: December 19, 2019.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: January 6, 2020.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document