6/27/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/27/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 26
June 27, 2007
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 7:00 a.m. to 5:00 p.m., at:
1-800-221-9311 (In New York State) (518) 270-2200 (Outside New York State)
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.
ALBANY
ENTITY NAME: BEST PAVING & SEAL COATING, INC.REINSTATE: 06/20/06DIS BY PROC: 06/26/96ENTITY NAME: CAMELOT CONSULTING, INC.REINSTATE: 08/10/06DIS BY PROC: 06/30/04ENTITY NAME: EDGEWOOD CUSTOM BUILDERS, INC.REINSTATE: 07/11/06DIS BY PROC: 06/30/04ENTITY NAME: FOUR CENTRAL ASSOCIATES, INC.REINSTATE: 06/14/06DIS BY PROC: 06/25/03ENTITY NAME: SAND CREEK MEDICAL, P.C.REINSTATE: 07/21/06DIS BY PROC: 09/23/98ENTITY NAME: VIGSOFT CONSULTING, INC.REINSTATE: 07/07/06DIS BY PROC: 06/30/04
BRONX
ENTITY NAME: ABC PARKING, CORP.REINSTATE: 08/14/06DIS BY PROC: 06/27/01ENTITY NAME: B & D'S WATERS EDGE GROCERY & DELI, INC.REINSTATE: 06/12/06DIS BY PROC: 12/31/03ENTITY NAME: B. DALY PAINTING INC.REINSTATE: 06/23/06DIS BY PROC: 06/25/03ENTITY NAME: CHACKO PUBLICATIONS, INC.REINSTATE: 08/15/06DIS BY PROC: 09/28/94ENTITY NAME: DERA PROPERTIES, INC.REINSTATE: 08/08/06DIS BY PROC: 09/24/97ENTITY NAME: FUTURE FURNITURE DISTRIBUTORS, INC.REINSTATE: 06/02/06DIS BY PROC: 12/27/00ENTITY NAME: LACONIA LAND CORP.REINSTATE: 07/05/06DIS BY PROC: 06/27/01ENTITY NAME: NARDIN GROUP OF COMPANIES, INC.REINSTATE: 08/31/06DIS BY PROC: 09/23/98ENTITY NAME: R.C. HOME INSPECTION CORP.REINSTATE: 07/17/06DIS BY PROC: 06/27/01ENTITY NAME: RAMALLAH FURNITURE CORP.REINSTATE: 07/17/06DIS BY PROC: 06/26/02ENTITY NAME: TARALLO DISTRIBUTORS, INC.REINSTATE: 06/06/06DIS BY PROC: 06/25/03ENTITY NAME: TARALLO KITCHEN AND BATH, INC.REINSTATE: 06/06/06DIS BY PROC: 06/26/96ENTITY NAME: WEST FORDHAM MEAT MARKET, INC.REINSTATE: 06/14/06DIS BY PROC: 03/31/04ENTITY NAME: 495 EAST 178 STREET HOUSING DEVELOPMENTFUND CORPORATIONREINSTATE: 08/28/06DIS BY PROC: 06/23/93ENTITY NAME: 750 MEAT & GROCERY INC.REINSTATE: 07/19/06DIS BY PROC: 06/25/03
CAYUGA
ENTITY NAME: CRANEBROOK GOLF COURSE INC.REINSTATE: 06/15/06DIS BY PROC: 12/29/99ENTITY NAME: J.E.F. COMPUTING, INC.REINSTATE: 07/25/06DIS BY PROC: 09/25/02
CLINTON
ENTITY NAME: DOMENIC'S CHARCOAL PIT CORP.REINSTATE: 06/19/06DIS BY PROC: 12/15/75ENTITY NAME: THE WEATHERCOCK, INC.REINSTATE: 08/10/06DIS BY PROC: 03/25/92
DUTCHESS
ENTITY NAME: CABTOL INCORPORATEDREINSTATE: 07/28/06DIS BY PROC: 06/30/04ENTITY NAME: STARWALT CONSULTING, INC.REINSTATE: 07/13/06DIS BY PROC: 06/25/03ENTITY NAME: T-SHIRT FACTORY, INC.REINSTATE: 06/16/06DIS BY PROC: 12/28/94
ERIE
ENTITY NAME: DUDLEY RESOURCES, INC.REINSTATE: 08/04/06DIS BY PROC: 03/26/97ENTITY NAME: VICTORIAN PARK MEMORIAL HOME, INC.REINSTATE: 06/02/06DIS BY PROC: 06/26/02ENTITY NAME: YOUR IMAGE GRAPHICS, INC.REINSTATE: 06/28/06DIS BY PROC: 12/29/93
ESSEX
ENTITY NAME: PHOENIX OPERATING CO., INC.REINSTATE: 08/10/06DIS BY PROC: 03/24/93
GREENE
ENTITY NAME: AAA PEST CONTROL SERVICE, INC.REINSTATE: 06/19/06DIS BY PROC: 03/24/93ENTITY NAME: THINK BIG AUTO RENTAL & LEASING SYSTEMS, INC.REINSTATE: 08/09/06DIS BY PROC: 06/30/04
KINGS
ENTITY NAME: A & M 64TH STREET GARAGE CORP.REINSTATE: 07/21/06DIS BY PROC: 09/24/97ENTITY NAME: BAUM REALTY, INC.REINSTATE: 07/19/06DIS BY PROC: 06/27/01ENTITY NAME: BAY CREST JEWELERS, INC.REINSTATE: 08/14/06DIS BY PROC: 06/27/01ENTITY NAME: CJL REALTY CORP.REINSTATE: 07/19/06DIS BY PROC: 09/28/94ENTITY NAME: CROWN EQUITIES & VENTURES, INC.REINSTATE: 07/11/06DIS BY PROC: 06/30/04ENTITY NAME: E & S FOOD MARKET CORP.REINSTATE: 07/24/06DIS BY PROC: 06/30/04ENTITY NAME: EGYPTIAN POLISHING & PLATING INC.REINSTATE: 07/20/06DIS BY PROC: 06/27/01ENTITY NAME: GUARANTEED INTERNATIONAL FREIGHT AND TRADE INC.REINSTATE: 06/20/06DIS BY PROC: 06/30/04ENTITY NAME: JACOTTE'S, INC.REINSTATE: 07/10/06DIS BY PROC: 06/27/01ENTITY NAME: JONKEITH COMMUNICATIONS CONSULTANTS, INC.REINSTATE: 08/30/06DIS BY PROC: 06/26/02ENTITY NAME: JORDAN'S BAY DIAGNOSTIC & TIRES, INC.REINSTATE: 08/23/06DIS BY PROC: 09/24/97ENTITY NAME: L.K.J. TOWING CORP.REINSTATE: 06/02/06DIS BY PROC: 12/27/00ENTITY NAME: LOLLYPOP IMPORT & EXPORT CORP.REINSTATE: 07/13/06DIS BY PROC: 09/28/94ENTITY NAME: M & F MICHAEL'S MEATS, INC.REINSTATE: 08/02/06DIS BY PROC: 06/24/81ENTITY NAME: M. & I. INTERNATIONAL FOODS, INC.REINSTATE: 08/10/06DIS BY PROC: 12/30/81ENTITY NAME: M. LORUSSO CARTING CORP.REINSTATE: 07/07/06DIS BY PROC: 03/23/94ENTITY NAME: MEICHEN CONSTRUCTION CO. CORP.REINSTATE: 07/24/06DIS BY PROC: 06/30/04ENTITY NAME: MELROSE DEALS, INC.REINSTATE: 08/15/06DIS BY PROC: 06/30/04ENTITY NAME: MICHAEL W. WARREN, ESQ., P.C.REINSTATE: 08/23/06DIS BY PROC: 09/27/95ENTITY NAME: NEW CONTINENTAL CORPORATIONREINSTATE: 07/19/06DIS BY PROC: 03/31/04ENTITY NAME: NORTH SIDE AUTO CORPORATIONREINSTATE: 08/24/06DIS BY PROC: 09/24/97ENTITY NAME: PACIFIC GREEN GOURMET FOOD, INC.REINSTATE: 06/19/06DIS BY PROC: 06/30/04ENTITY NAME: PAMON REALTY CORP.REINSTATE: 08/15/06DIS BY PROC: 09/27/95ENTITY NAME: RAVITZ COMMUNICATIONS, INC.REINSTATE: 07/13/06DIS BY PROC: 09/24/03ENTITY NAME: SAM TEL, INC.REINSTATE: 07/25/06DIS BY PROC: 09/29/93ENTITY NAME: TRISTATE BELLCOM CORP.REINSTATE: 08/14/06DIS BY PROC: 06/25/03ENTITY NAME: VISAMAR CLEANING CORPORATIONREINSTATE: 07/31/06DIS BY PROC: 09/27/95ENTITY NAME: WHITWELL PLACE REALTY CORP.REINSTATE: 08/10/06DIS BY PROC: 06/27/01ENTITY NAME: WINTHROP A. HOLDER, DDS, PROFESSIONAL CORPORATIONREINSTATE: 07/20/06DIS BY PROC: 05/03/00ENTITY NAME: YELLOW BIRD AUTO CENTER, INC.REINSTATE: 08/10/06DIS BY PROC: 06/30/04ENTITY NAME: 1135 36TH STREET REALTY CORP.REINSTATE: 08/08/06DIS BY PROC: 09/23/98ENTITY NAME: 131 MELROSE ST. CORP.REINSTATE: 08/14/06DIS BY PROC: 09/27/95ENTITY NAME: 1326 REALTY CORP.REINSTATE: 06/07/06DIS BY PROC: 12/27/00ENTITY NAME: 7 DUNHAM PLACE REALTY, INC.REINSTATE: 06/29/06DIS BY PROC: 03/24/93ENTITY NAME: 960A-ONE CORP.REINSTATE: 08/23/06DIS BY PROC: 06/30/04
MONROE
ENTITY NAME: ADVENTIONS, INC.REINSTATE: 08/17/06DIS BY PROC: 06/30/04
NASSAU
ENTITY NAME: A.M.A. CUSTARD, INC.REINSTATE: 07/17/06DIS BY PROC: 12/27/00ENTITY NAME: APPLIED SURGICAL DATA CORPORATIONREINSTATE: 07/27/06DIS BY PROC: 06/30/04ENTITY NAME: ARCHITECTURAL CABINETRY & REMODELING INC.REINSTATE: 07/31/06DIS BY PROC: 06/26/02ENTITY NAME: BUCKMAN & SON ENTERPRISES INC.REINSTATE: 06/07/06DIS BY PROC: 12/23/92ENTITY NAME: C & G HOMES, INC.REINSTATE: 08/10/06DIS BY PROC: 03/24/99ENTITY NAME: DIMENSION 4000, INC.REINSTATE: 06/14/06DIS BY PROC: 06/23/93ENTITY NAME: FABRA CLEEN CARPET & FABRIC SPECIALIST, INC.REINSTATE: 07/24/06DIS BY PROC: 06/30/04ENTITY NAME: FISHERMAN'S REST OF CUTCHOGUE INC.REINSTATE: 07/27/06DIS BY PROC: 06/25/03ENTITY NAME: GIANT YANK, INC.REINSTATE: 07/05/06DIS BY PROC: 06/24/92ENTITY NAME: K & V MARBLE-GRANITE CORP.REINSTATE: 08/22/06DIS BY PROC: 06/30/04ENTITY NAME: MICHELLE FERRARO'S DANCE USA, INC.REINSTATE: 08/18/06DIS BY PROC: 06/27/01ENTITY NAME: ONE HILLSIDE AVENUE APARTMENT CORP.REINSTATE: 07/21/06DIS BY PROC: 06/26/02ENTITY NAME: PEDOT ASSOCIATES, INC.REINSTATE: 07/03/06DIS BY PROC: 12/27/00ENTITY NAME: PERIMETER BRIDGE & SCAFFOLD CO. INC.REINSTATE: 07/25/06DIS BY PROC: 12/29/04ENTITY NAME: POCKET ROCK INC.REINSTATE: 07/13/06DIS BY PROC: 06/27/01ENTITY NAME: PREM CONSULTING, INC.REINSTATE: 07/24/06DIS BY PROC: 06/25/03ENTITY NAME: R. J. LEWIS., INC.REINSTATE: 08/03/06DIS BY PROC: 06/26/96ENTITY NAME: RILEY PAINTING, INC.REINSTATE: 06/09/06DIS BY PROC: 09/24/97ENTITY NAME: SUMMIT WELL SERVICES INC.REINSTATE: 08/08/06DIS BY PROC: 12/23/92ENTITY NAME: THE NEW PHONE CO., INC.REINSTATE: 08/25/06DIS BY PROC: 06/30/04ENTITY NAME: THOMAS E. HOAR, INC.REINSTATE: 07/07/06DIS BY PROC: 09/23/98ENTITY NAME: UNITED STATES CAPITAL INVESTMENT COMPANY, INC.REINSTATE: 06/05/06DIS BY PROC: 06/30/04
NEW YORK
ENTITY NAME: (PC) 2, LTD.REINSTATE: 07/10/06DIS BY PROC: 06/25/03ENTITY NAME: AH FUNDING LTD.REINSTATE: 07/24/06DIS BY PROC: 06/26/02ENTITY NAME: ALICART, INC.REINSTATE: 08/10/06DIS BY PROC: 12/31/03ENTITY NAME: AMERICAN DIAMOND SETTING CORP.REINSTATE: 06/20/06DIS BY PROC: 03/25/92ENTITY NAME: AMERICAN EDUCATION CENTER, INC.REINSTATE: 07/17/06DIS BY PROC: 06/25/03ENTITY NAME: AUTOMATIC FINDINGS, INC.REINSTATE: 08/02/06DIS BY PROC: 12/24/91ENTITY NAME: BERKSHIRE ASSET MANAGEMENT CORP.REINSTATE: 08/30/06DIS BY PROC: 06/27/01ENTITY NAME: BLACKTREE, LTD.REINSTATE: 07/25/06DIS BY PROC: 09/23/98ENTITY NAME: BREMOND HOUSES, INC.REINSTATE: 07/17/06DIS BY PROC: 09/23/98ENTITY NAME: C.U. LAUNDERETTE, INC.REINSTATE: 06/30/06DIS BY PROC: 12/29/99ENTITY NAME: CORSI CAB CORP.REINSTATE: 06/27/06DIS BY PROC: 06/23/93ENTITY NAME: DAVID A. SHAPIRO, M. D., P. C.REINSTATE: 07/03/06DIS BY PROC: 12/24/91ENTITY NAME: DAWMICH INDUSTRIES, INC.REINSTATE: 07/20/06DIS BY PROC: 06/27/01ENTITY NAME: DCBE, INC.REINSTATE: 06/09/06DIS BY PROC: 06/30/04ENTITY NAME: DIAMOND CLUB MARKETING INC.REINSTATE: 06/20/06DIS BY PROC: 06/30/04ENTITY NAME: DIVERSIFIED PROTECTIVE SERVICES, INC.REINSTATE: 07/21/06DIS BY PROC: 12/29/04ENTITY NAME: DOROTHY PALMER TALENT AGENCY INC.REINSTATE: 06/16/06DIS BY PROC: 09/24/97ENTITY NAME: ELLIPSIS MUSIC CORPORATIONREINSTATE: 06/26/06DIS BY PROC: 06/26/96ENTITY NAME: EMPIRE FILM PRODUCTIONS, INC.REINSTATE: 06/01/06DIS BY PROC: 06/30/04ENTITY NAME: GENNADY OSMERKIN ART & DESIGN, INC.REINSTATE: 07/20/06DIS BY PROC: 12/29/99ENTITY NAME: GLOBAL GOLF, INC.REINSTATE: 06/14/06DIS BY PROC: 12/29/04ENTITY NAME: GZG RESTAURANT & KITCHEN METAL WORKS INC.REINSTATE: 06/02/06DIS BY PROC: 09/24/97ENTITY NAME: HADDOCK CLEANERS CORP.REINSTATE: 07/17/06DIS BY PROC: 06/26/96ENTITY NAME: HARRISON HACKING CORP.REINSTATE: 06/30/06DIS BY PROC: 12/29/99ENTITY NAME: IAPI RESTAURANT, INC.REINSTATE: 06/12/06DIS BY PROC: 06/30/04ENTITY NAME: IMPERIAL DIAMONDS INC.REINSTATE: 06/23/06DIS BY PROC: 03/25/92ENTITY NAME: IVAN WEINGER ASSOCIATES, LTD.REINSTATE: 06/15/06DIS BY PROC: 06/23/93ENTITY NAME: IXHEL CORPORATIONREINSTATE: 08/23/06DIS BY PROC: 06/30/04ENTITY NAME: JBV ENTERPRISES, INC.REINSTATE: 06/28/06DIS BY PROC: 12/24/91ENTITY NAME: JOSEPH C. HANSEN COMPANY, INC.REINSTATE: 07/24/06DIS BY PROC: 12/27/00ENTITY NAME: JUVENEX, LTD.REINSTATE: 07/25/06DIS BY PROC: 06/30/04ENTITY NAME: KAZU CORPORATIONREINSTATE: 08/17/06DIS BY PROC: 06/30/04ENTITY NAME: KING DAVIS APARTMENTS, INC.REINSTATE: 07/17/06DIS BY PROC: 06/25/03ENTITY NAME: KINGO SHOES, U.S.A., INC.REINSTATE: 06/15/06DIS BY PROC: 06/30/04ENTITY NAME: L.T.J. PRODUCE, INC.REINSTATE: 06/09/06DIS BY PROC: 06/26/02ENTITY NAME: LAUNDRY.COM CORP.REINSTATE: 06/30/06DIS BY PROC: 06/26/02ENTITY NAME: LOULIN DEVELOPMENT CORP.REINSTATE: 07/13/06DIS BY PROC: 06/26/96ENTITY NAME: LUCKY DIAZ MINI MARKET, INC.REINSTATE: 07/12/06DIS BY PROC: 06/25/03ENTITY NAME: M & M GROCERY, INC.REINSTATE: 08/30/06DIS BY PROC: 03/24/93ENTITY NAME: MAX NASS, INC.REINSTATE: 06/20/06DIS BY PROC: 09/28/94ENTITY NAME: NADEZHDA CAB CORPORATIONREINSTATE: 08/31/06DIS BY PROC: 12/30/81ENTITY NAME: NATIONAL NETWORK TECHNOLOGY GROUP INC.REINSTATE: 08/28/06DIS BY PROC: 06/30/04ENTITY NAME: NEWORK GENERAL CONTRACTORS, INC.REINSTATE: 07/21/06DIS BY PROC: 06/25/03ENTITY NAME: ORIENT HEALTH CARE ACUPUNCTURE, P.C.REINSTATE: 07/03/06DIS BY PROC: 06/25/03ENTITY NAME: PIERRE ROUGIER CONSULTING INC.REINSTATE: 08/07/06DIS BY PROC: 06/30/04ENTITY NAME: PISACANO REALTY CORP.REINSTATE: 08/07/06DIS BY PROC: 03/20/96ENTITY NAME: PONY ENTERTAINMENT, INC.REINSTATE: 06/22/06DIS BY PROC: 06/25/03ENTITY NAME: PRAIRIE NEW YORK, INC.REINSTATE: 07/26/06DIS BY PROC: 03/25/98ENTITY NAME: RICH RESPONSE, INC.REINSTATE: 07/26/06DIS BY PROC: 06/25/03ENTITY NAME: SAEZ & SONS TAXI, INC.REINSTATE: 06/16/06DIS BY PROC: 06/27/01ENTITY NAME: STONE MANAGEMENT SERVICES, INC.REINSTATE: 08/17/06DIS BY PROC: 06/26/02ENTITY NAME: THAT MISSING SOCK CLEANERS AND LAUNDRO- MAT, CORP.REINSTATE: 06/30/06DIS BY PROC: 06/30/04ENTITY NAME: THE INSTITUTE FOR THE STUDY OF INFECTION CONTROL, INC.REINSTATE: 06/20/06DIS BY PROC: 06/30/04ENTITY NAME: TUDOR MANOR LTD.REINSTATE: 08/31/06DIS BY PROC: 12/29/04ENTITY NAME: UNIVERSAL SATELLITE CORPORATIONREINSTATE: 06/13/06DIS BY PROC: 12/23/92ENTITY NAME: VISUAL ARTISTS AND GALLERIES ASSOCIATION, INC.REINSTATE: 08/15/06DIS BY PROC: 06/27/01ENTITY NAME: VOLCANIC HACKING CORP.REINSTATE: 07/27/06DIS BY PROC: 06/27/01ENTITY NAME: WYANT SERVICES CORP.REINSTATE: 06/02/06DIS BY PROC: 03/24/93ENTITY NAME: 317 BROADWAY FAST FOOD CORP.REINSTATE: 07/21/06DIS BY PROC: 12/24/91ENTITY NAME: 521 BROADWAY CORP.REINSTATE: 08/28/06DIS BY PROC: 06/30/04ENTITY NAME: 619 WEST 163RD ST. INC.REINSTATE: 08/07/06DIS BY PROC: 06/26/02ENTITY NAME: 84 WILLIAM STREET CAFE, LTD.REINSTATE: 07/13/06DIS BY PROC: 06/30/04ENTITY NAME: 90 PRINCE STREET CORP.REINSTATE: 07/26/06DIS BY PROC: 06/26/02
NIAGARA
ENTITY NAME: NIAGARA FRONTIER DISTRIBUTION, INC.REINSTATE: 08/23/06DIS BY PROC: 06/30/04
ONONDAGA
ENTITY NAME: CITIES LEATHER AND LUGGAGE INC.REINSTATE: 07/26/06DIS BY PROC: 09/24/97ENTITY NAME: COMMUNIGRATION, INC.REINSTATE: 07/20/06DIS BY PROC: 12/27/00ENTITY NAME: DESIGN GEOMETRIC, INCORPORATEDREINSTATE: 07/20/06DIS BY PROC: 03/23/94
ORLEANS
ENTITY NAME: JIM'S AUTO SERVICE, INC.REINSTATE: 06/02/06DIS BY PROC: 06/26/02
QUEENS
ENTITY NAME: AIR FANATIC SALES & SERVICE, INC.REINSTATE: 06/22/06DIS BY PROC: 12/26/01ENTITY NAME: BAUMA, INC.REINSTATE: 07/26/06DIS BY PROC: 06/26/02ENTITY NAME: C.A.A. MECHANICAL LTD.REINSTATE: 08/30/06DIS BY PROC: 06/25/03ENTITY NAME: CENTRE INDUSTRIES CORP.REINSTATE: 08/24/06DIS BY PROC: 09/28/94ENTITY NAME: DELI-GROCERY 24, INC.REINSTATE: 07/21/06DIS BY PROC: 12/27/00ENTITY NAME: FOREST HILLS COIN & STAMP EXCHANGE LTD.REINSTATE: 07/31/06DIS BY PROC: 12/29/82ENTITY NAME: FRED MADERO TIRES CO, INC.REINSTATE: 07/11/06DIS BY PROC: 09/25/91ENTITY NAME: HAL'S LAUNDROMAT, INC.REINSTATE: 08/01/06DIS BY PROC: 06/30/04ENTITY NAME: JESSICA'S LIMO INC.REINSTATE: 07/25/06DIS BY PROC: 12/27/00ENTITY NAME: JOE & SON AUTO REPAIR, INC.REINSTATE: 07/25/06DIS BY PROC: 09/25/91ENTITY NAME: JOMEN ELECTRICAL CONTRACTING CORP.REINSTATE: 07/31/06DIS BY PROC: 12/27/00ENTITY NAME: KAY HOME IMPROVEMENT INC.REINSTATE: 06/02/06DIS BY PROC: 06/30/04ENTITY NAME: KERA DESIGNERS INC.REINSTATE: 06/01/06DIS BY PROC: 06/30/04ENTITY NAME: KRISHCOM INC.REINSTATE: 07/03/06DIS BY PROC: 12/29/04ENTITY NAME: L & T FLUSHING GIFT SHOP CORP.REINSTATE: 07/24/06DIS BY PROC: 12/27/00ENTITY NAME: NEW WING LEE REALTY CORP.REINSTATE: 06/19/06DIS BY PROC: 06/27/01ENTITY NAME: NORTHERN DELI, INC.REINSTATE: 07/03/06DIS BY PROC: 06/26/02ENTITY NAME: NORTHERN REALTY CORP.REINSTATE: 06/12/06DIS BY PROC: 09/25/02ENTITY NAME: RAM-ROCK CONTRACTING CO., INC.REINSTATE: 07/27/06DIS BY PROC: 09/26/78ENTITY NAME: RODA EQUITIES INC.REINSTATE: 08/09/06DIS BY PROC: 12/26/01ENTITY NAME: RYDAN SECURITY INCORPORATEDREINSTATE: 08/31/06DIS BY PROC: 06/23/99ENTITY NAME: S & A MACHINE SHOP SERVICE, INC.REINSTATE: 08/01/06DIS BY PROC: 12/23/92ENTITY NAME: SABEK INCORPORATEDREINSTATE: 07/26/06DIS BY PROC: 09/25/02ENTITY NAME: SNAA CORP.REINSTATE: 08/24/06DIS BY PROC: 06/30/04ENTITY NAME: SPOT 2000 INC.REINSTATE: 08/16/06DIS BY PROC: 06/30/04ENTITY NAME: STATEWIDE GENERAL CONTRACTING, INC.REINSTATE: 06/02/06DIS BY PROC: 12/29/99ENTITY NAME: TELEMUNDO REALTY CORP.REINSTATE: 07/13/06DIS BY PROC: 06/27/01ENTITY NAME: TESTRI MACHINERY CORP.REINSTATE: 07/20/06DIS BY PROC: 06/23/93ENTITY NAME: ZIK REALTY CORP.REINSTATE: 06/13/06DIS BY PROC: 06/26/02ENTITY NAME: 50-32 REALTY CORP.REINSTATE: 06/29/06DIS BY PROC: 06/26/96
RENSSELAER
ENTITY NAME: ALLIED BUSINESS COMMUNICATIONS, INC.REINSTATE: 08/09/06DIS BY PROC: 03/25/92ENTITY NAME: LANSING PLAZA, INC.REINSTATE: 06/14/06DIS BY PROC: 12/27/00ENTITY NAME: MOCBA REALTY, INC.REINSTATE: 07/31/06DIS BY PROC: 12/27/00ENTITY NAME: UPSTATE ACOUSTICAL CORPORATIONREINSTATE: 08/11/06DIS BY PROC: 12/18/96
RICHMOND
ENTITY NAME: LAZARUS HOME IMPROVEMENT, INC.REINSTATE: 08/16/06DIS BY PROC: 06/30/04
ROCKLAND
ENTITY NAME: ACKERTOWN DEVELOPMENT CORP.REINSTATE: 08/28/06DIS BY PROC: 06/30/04ENTITY NAME: D.A.F. FOOD ENTERPRISES, INC.REINSTATE: 06/27/06DIS BY PROC: 09/25/02ENTITY NAME: ELECTRONIC BUYS, INC.REINSTATE: 08/10/06DIS BY PROC: 06/30/04ENTITY NAME: F & R TRUCKING, INC.REINSTATE: 07/21/06DIS BY PROC: 09/27/95ENTITY NAME: GEORGE HODOSH ASSOCIATES-ARCHITECTS, P.C.REINSTATE: 08/28/06DIS BY PROC: 06/23/99ENTITY NAME: K.M. SIKORSKY INC.REINSTATE: 07/17/06DIS BY PROC: 06/30/04ENTITY NAME: THE HOBBY CENTER, INC.REINSTATE: 08/10/06DIS BY PROC: 06/30/04ENTITY NAME: TYLER'S AUTOMOTIVE SERVICE INC.REINSTATE: 07/20/06DIS BY PROC: 09/24/97
SARATOGA
ENTITY NAME: AUTOMATED CASH TECHNOLOGIES INC.REINSTATE: 06/30/06DIS BY PROC: 06/25/03
SCHENECTADY
ENTITY NAME: COLLETT MECHANICAL, INC.REINSTATE: 07/31/06DIS BY PROC: 09/23/98ENTITY NAME: PEACOCK WATER COMPANY INC.REINSTATE: 06/02/06DIS BY PROC: 03/25/92
SCHOHARIE
ENTITY NAME: THE BEAR CLAW LTD.REINSTATE: 07/21/06DIS BY PROC: 06/30/04
STEUBEN
ENTITY NAME: BRADLEY SUPPLY, INC.REINSTATE: 06/02/06DIS BY PROC: 06/30/04
SUFFOLK
ENTITY NAME: ATLANTIS LIMO LTDREINSTATE: 06/09/06DIS BY PROC: 06/25/03ENTITY NAME: CHENG'S GOLDEN DRAGON KITCHEN, INC.REINSTATE: 07/31/06DIS BY PROC: 06/26/02ENTITY NAME: E-D-J QUALITY REALTY CORPORATIONREINSTATE: 07/19/06DIS BY PROC: 12/29/99ENTITY NAME: EAST MORICHES HARDWARE, INC.REINSTATE: 06/16/06DIS BY PROC: 09/25/02ENTITY NAME: GENTLE TOUCH CAR WASH INC.REINSTATE: 07/20/06DIS BY PROC: 12/29/04ENTITY NAME: GOLDSHIELD HOME INSPECTION SERVICES INC.REINSTATE: 07/03/06DIS BY PROC: 06/30/04ENTITY NAME: GREENLAWN SOD FARMS, INC.REINSTATE: 08/01/06DIS BY PROC: 12/27/00ENTITY NAME: GTM HOME IMPROVEMENT CORP.REINSTATE: 06/02/06DIS BY PROC: 09/23/92ENTITY NAME: HARBOR HOT TUBS INC.REINSTATE: 06/21/06DIS BY PROC: 12/29/04ENTITY NAME: ISLAND BEACH REALTY ASSOCIATES INC.REINSTATE: 07/20/06DIS BY PROC: 06/26/02ENTITY NAME: J. MARINO AND ASSOCIATES, INC.REINSTATE: 08/04/06DIS BY PROC: 06/26/96ENTITY NAME: KEN-DREW REALTY CORP.REINSTATE: 07/31/06DIS BY PROC: 12/26/01ENTITY NAME: L.I. RELIABLE CORP.REINSTATE: 07/27/06DIS BY PROC: 12/31/03ENTITY NAME: NEXT INFORMATION SYSTEMS, INC.REINSTATE: 07/26/06DIS BY PROC: 09/23/98ENTITY NAME: P & D PAINTING CO., INC.REINSTATE: 06/09/06DIS BY PROC: 06/30/04ENTITY NAME: QUENTIN REALTY CORP.REINSTATE: 08/02/06DIS BY PROC: 09/23/98ENTITY NAME: RWR REALTY CORP.REINSTATE: 07/24/06DIS BY PROC: 06/25/03ENTITY NAME: SJ SOUTH SHORE FOOD INC.REINSTATE: 07/20/06DIS BY PROC: 06/27/01ENTITY NAME: SMALL BUSINESS PLANS, INC.REINSTATE: 06/12/06DIS BY PROC: 06/26/96ENTITY NAME: STONY BROOK MANAGEMENT PLAN, INC.REINSTATE: 08/17/06DIS BY PROC: 06/30/04ENTITY NAME: WALLY'S FOOD SERVICE, INC.REINSTATE: 08/17/06DIS BY PROC: 09/24/97ENTITY NAME: WARREN CUSTOM HOMES LTD.REINSTATE: 06/28/06DIS BY PROC: 06/25/03
SULLIVAN
ENTITY NAME: CROSSROADS RESTAURANT OF YULAN, INC.REINSTATE: 07/20/06DIS BY PROC: 12/29/04ENTITY NAME: DUSO VENDING & AMUSEMENT CO., INC.REINSTATE: 07/20/06DIS BY PROC: 09/29/93ENTITY NAME: MILLER'S TREE SERVICE, INC.REINSTATE: 07/26/06DIS BY PROC: 09/29/93ENTITY NAME: MOUNTAIN HEIGHTS ESTATES, INC.REINSTATE: 07/26/06DIS BY PROC: 09/23/98
ULSTER
ENTITY NAME: HCS EXCAVATING, INC.REINSTATE: 08/31/06DIS BY PROC: 06/25/03
WESTCHESTER
ENTITY NAME: EUROTEK DESIGNS INC.REINSTATE: 07/05/06DIS BY PROC: 06/25/03ENTITY NAME: G. PHELPS WELDING, INC.REINSTATE: 07/24/06DIS BY PROC: 09/25/02ENTITY NAME: INNOVATIVE FINANCIAL CORPORATIONREINSTATE: 08/15/06DIS BY PROC: 06/26/02ENTITY NAME: J.C. NERO CONSTRUCTION CORP.REINSTATE: 06/09/06DIS BY PROC: 12/29/99ENTITY NAME: LAUGHING GIRL GRAPHICS, INC.REINSTATE: 06/15/06DIS BY PROC: 12/29/99ENTITY NAME: MESSINA RESTAURANT CORP.REINSTATE: 08/10/06DIS BY PROC: 12/29/04ENTITY NAME: NESTFINDERS, LTD.REINSTATE: 08/09/06DIS BY PROC: 06/25/03ENTITY NAME: NORTHEAST TECHNICAL SALES, INC.REINSTATE: 06/14/06DIS BY PROC: 03/25/92ENTITY NAME: PONDFIELD-CRANE CORPORATIONREINSTATE: 07/20/06DIS BY PROC: 06/25/03ENTITY NAME: SAMPRO, INC.REINSTATE: 08/31/06DIS BY PROC: 03/30/05ENTITY NAME: TANNER'S ART & DESIGN LANDMARK, INC.REINSTATE: 07/05/06DIS BY PROC: 06/26/02ENTITY NAME: THE ANTIQUES BROKERAGE HOUSE, LTD.REINSTATE: 06/21/06DIS BY PROC: 12/27/00ENTITY NAME: 151 WEST SANFORD BLVD., CORP.REINSTATE: 08/04/06DIS BY PROC: 09/29/93ENTITY NAME: 86 CAMBRIDGE PLACE REALTY CORP.REINSTATE: 08/10/06DIS BY PROC: 06/30/04
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.
ENTITY NAME: GREEK ORTHODOX COMMUNITY OF YONKERS, INC.REINSTATE: 08/15/06DIS 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: 705-7 EAST 179 STREET HOUSING DEVELOPMENTFUND CORPORATIONREINSTATE: 06/01/06DIS BY PROC: 03/25/92
DUTCHESS
ENTITY NAME: M&D CONSTRUCTION (OF HUDSON VALLEY) INC.REINSTATE: 07/31/06DIS BY PROC: 03/26/03
KINGS
ENTITY NAME: ADAM REALTY CORPORATIONREINSTATE: 06/27/06DIS BY PROC: 06/25/03ENTITY NAME: CATON AVENUE PROPERTIES, INC.REINSTATE: 07/10/06DIS BY PROC: 06/26/02ENTITY NAME: DOMINICK FOOD DISTRIBUTORS, INC.REINSTATE: 06/23/06DIS BY PROC: 09/27/95ENTITY NAME: IDEL INTERNATIONAL TRADING INC.REINSTATE: 08/02/06DIS BY PROC: 06/30/04ENTITY NAME: ROB HERSCHENFELD DESIGN, INC.REINSTATE: 07/14/06DIS BY PROC: 06/26/02ENTITY NAME: STARRET DENTAL MANAGEMENT CORP.REINSTATE: 07/25/06DIS BY PROC: 06/23/93ENTITY NAME: 74 RICHARDSON STREET HOUSING DEVELOPMENTFUND CORPORATIONREINSTATE: 08/11/06DIS BY PROC: 06/23/93
MONROE
ENTITY NAME: TELE DATA COM, INC.REINSTATE: 07/28/06DIS BY PROC: 03/30/05
NASSAU
ENTITY NAME: CORNERSTONE REALTY SERVICES, INC.REINSTATE: 07/12/06DIS BY PROC: 06/26/02ENTITY NAME: ELLIOT M. ZELLNER, D.D.S., P.C.REINSTATE: 06/15/06DIS BY PROC: 12/24/91ENTITY NAME: ROXBURY REALTY, INC.REINSTATE: 07/14/06DIS BY PROC: 09/23/98
NEW YORK
ENTITY NAME: ACE STYLE INTIMATE APPAREL, INC.REINSTATE: 07/19/06DIS BY PROC: 12/31/03ENTITY NAME: BROWN BEAR REALTY CORP.REINSTATE: 08/15/06DIS BY PROC: 12/29/04ENTITY NAME: NEDANDSHELL INCORPORATEDREINSTATE: 07/13/06DIS BY PROC: 03/30/05ENTITY NAME: PAUL N. ARIDA, P.C.REINSTATE: 07/26/06DIS BY PROC: 09/24/97ENTITY NAME: STEVALANN, INC.REINSTATE: 07/14/06DIS BY PROC: 06/25/03ENTITY NAME: WOMEN IN PRODUCTION, INC.REINSTATE: 06/27/06DIS BY PROC: 12/24/91ENTITY NAME: 15 FORT WASHINGTON AVENUE HOUSING DEVEL-OPMENT FUND CORPORATIONREINSTATE: 06/06/06DIS BY PROC: 03/28/01ENTITY NAME: 223-25 EAST 3 STREET HOUSING DEVELOPMENTFUND CORPORATIONREINSTATE: 08/15/06DIS BY PROC: 06/24/92ENTITY NAME: 4-6 WEST 105TH STREET HOUSING DEVELOPMENTFUND CORPORATIONREINSTATE: 07/18/06DIS BY PROC: 12/23/92
NIAGARA
ENTITY NAME: PIZZA, WINGS & THINGS, INC.REINSTATE: 07/06/06DIS BY PROC: 12/29/04
PUTNAM
ENTITY NAME: K.M.D. & J.A.S. INC.REINSTATE: 07/03/06DIS BY PROC: 09/24/97
QUEENS
ENTITY NAME: CONDOR'S WINDOW CLEANING CORP.REINSTATE: 07/05/06DIS BY PROC: 06/26/02ENTITY NAME: DANNY'S INFERNO CAFE & RESTAURANT, INC.REINSTATE: 08/08/06DIS BY PROC: 09/23/92ENTITY NAME: MARTHA CAB CORPORATIONREINSTATE: 06/20/06DIS BY PROC: 09/24/97ENTITY NAME: NOVEL KITCHENS, INC.REINSTATE: 07/18/06DIS BY PROC: 12/31/80
ROCKLAND
ENTITY NAME: OAK TREE PRINTING, INC.REINSTATE: 07/13/06DIS BY PROC: 06/30/04
SUFFOLK
ENTITY NAME: EXECUTIVE LODGING, INC.REINSTATE: 08/22/06DIS BY PROC: 12/31/03ENTITY NAME: ISLAND, INC.REINSTATE: 06/20/06DIS BY PROC: 06/26/02ENTITY NAME: PANZNER HOUSE WRECKING CORP.REINSTATE: 06/12/06DIS BY PROC: 12/29/99ENTITY NAME: SOUND VIEW INN CORP.REINSTATE: 07/06/06DIS BY PROC: 06/26/96ENTITY NAME: WESTON CONSULTING CORP.REINSTATE: 06/07/06DIS BY PROC: 12/29/99
WESTCHESTER
ENTITY NAME: AUTO-ITIS, INC.REINSTATE: 06/15/06DIS BY PROC: 06/26/91ENTITY NAME: ERGOTECH GROUP, INC.REINSTATE: 06/22/06DIS BY PROC: 06/25/03ENTITY NAME: HOLLY A. FAISON, INC.REINSTATE: 08/16/06DIS BY PROC: 06/25/03
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.
ALBANY
ENTITY NAME: GUILFORD TRANSPORTATION INDUSTRIES, INC.JURIS: DELAWAREREINSTATE: 06/26/06ANNUL OF AUTH: 09/27/95
NEW YORK
ENTITY NAME: KNITMEDIA, INC.FICT NAME: ALTERKNITMEDIAJURIS: DELAWAREREINSTATE: 07/14/06ANNUL OF AUTH: 06/26/02ENTITY NAME: CLEVER IDEAS — LE CARD, INC.JURIS: ILLINOISREINSTATE: 08/04/06ANNUL OF AUTH: 06/27/01ENTITY NAME: CREDIT AGRICOLE INDOSUEZ SECURITIES, INC.JURIS: DELAWAREREINSTATE: 08/14/06ANNUL OF AUTH: 06/25/03ENTITY NAME: EXACT SOLUTIONS INC.JURIS: DELAWAREREINSTATE: 07/26/06ANNUL OF AUTH: 03/30/05ENTITY NAME: ICG COMMERCE, INC.JURIS: PENNSYLVANIAREINSTATE: 07/13/06ANNUL OF AUTH: 06/30/04ENTITY NAME: INTERNATIONAL FEDERATION OF ACCOUN-TANTSJURIS: SWITZERLANDREINSTATE: 07/18/06ANNUL OF AUTH: 06/30/04ENTITY NAME: SECURIFY, INC.JURIS: DELAWAREREINSTATE: 06/27/06ANNUL OF AUTH: 06/25/03
ONONDAGA
ENTITY NAME: AV INTERNATIONAL, INC.FICT NAME: AV INTERNATIONAL OF PENNSYLVANIAJURIS: PENNSYLVANIAREINSTATE: 08/10/06ANNUL OF AUTH: 03/31/04
SCHENECTADY
ENTITY NAME: SPRINGFIELD TERMINAL RAILWAY COMPANYJURIS: VERMONTREINSTATE: 06/26/06ANNUL OF AUTH: 09/27/95
SUFFOLK
ENTITY NAME: BIGVAULT STORAGE TECHNOLOGIES, INC.JURIS: DELAWAREREINSTATE: 06/28/06ANNUL OF AUTH: 06/30/04
WESTCHESTER
ENTITY NAME: ICG — PROFESSIONAL EMPLOYER MANAGE- MENT, INC.JURIS: CONNECTICUTREINSTATE: 06/30/06ANNUL OF AUTH: 09/23/98ENTITY NAME: OP40, INC.JURIS: DELAWAREREINSTATE: 08/29/06ANNUL OF AUTH: 06/25/03
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: CAPACITY BENEFITS GROUP, INC.JURIS: NEW JERSEYREINSTATE: 08/31/06ANNUL OF AUTH: 06/26/02ENTITY NAME: E. R. MUNRO AND COMPANYJURIS: PENNSYLVANIAREINSTATE: 08/08/06ANNUL OF AUTH: 09/26/01
KINGS
ENTITY NAME: TIFFANY MARBLE & CERAMIC TILE, INC.JURIS: CONNECTICUTREINSTATE: 08/18/06ANNUL OF AUTH: 09/27/95
NEW YORK
ENTITY NAME: CONOVER BEYER ASSOCIATES INC.JURIS: NEW JERSEYREINSTATE: 07/17/06ANNUL OF AUTH: 06/30/04ENTITY NAME: FOX SYSTEMS, INC.JURIS: CALIFORNIAREINSTATE: 08/25/06ANNUL OF AUTH: 03/28/01ENTITY NAME: HIGHGROUND SYSTEMS, INC.JURIS: DELAWAREREINSTATE: 07/27/06ANNUL OF AUTH: 06/30/04ENTITY NAME: MDLINX.COM, INC.JURIS: DELAWAREREINSTATE: 08/29/06ANNUL OF AUTH: 06/25/03ENTITY NAME: OFFIT COMPASS, INC.JURIS: DELAWAREREINSTATE: 08/21/06ANNUL OF AUTH: 06/27/01ENTITY NAME: ON THE SCENE PRODUCTIONS, INC.JURIS: CALIFORNIAREINSTATE: 07/31/06ANNUL OF AUTH: 06/25/03ENTITY NAME: PICA GROUP SERVICES, INC.FICT NAME: PICA INSURANCE AGENCYJURIS: TENNESSEEREINSTATE: 06/26/06ANNUL OF AUTH: 06/26/02ENTITY NAME: SEPRACOR INC.JURIS: DELAWAREREINSTATE: 07/25/06ANNUL OF AUTH: 06/26/02ENTITY NAME: SFX TOURING, INC.JURIS: DELAWAREREINSTATE: 08/28/06ANNUL OF AUTH: 06/26/02ENTITY NAME: SUNNY MERCHANDISE CORPORATIONFICT NAME: SUNNY SUNGLASSESJURIS: CALIFORNIAREINSTATE: 06/23/06ANNUL OF AUTH: 09/29/04ENTITY NAME: TOMEN POWER CORPORATIONJURIS: CALIFORNIAREINSTATE: 07/28/06ANNUL OF AUTH: 09/26/01ENTITY NAME: TRESCOM U.S.A., INC.JURIS: FLORIDAREINSTATE: 07/21/06ANNUL OF AUTH: 12/16/98
ORANGE
ENTITY NAME: R & R ROOFING CO., INC.JURIS: MASSACHUSETTSREINSTATE: 07/11/06ANNUL OF AUTH: 09/23/98
QUEENS
ENTITY NAME: MERIDIAN MANAGEMENT CORPORATIONFICT NAME: MERIDIAN MANAGEMENT OF FLORIDAJURIS: FLORIDAREINSTATE: 08/08/06ANNUL OF AUTH: 09/24/03
SUFFOLK
ENTITY NAME: SCHAPER PAINTING CO., INC.JURIS: CALIFORNIAREINSTATE: 07/25/06ANNUL OF AUTH: 09/24/03
ULSTER
ENTITY NAME: ADVANCED VIDEO SURVEILLANCE, INC.JURIS: NEW JERSEYREINSTATE: 08/10/06ANNUL OF AUTH: 09/26/01
Notice of the Annulment of the Revocation by Proclamation of the Registration of Certain Registered Limited Liability Partnerships
Under the Provisions of Section 121-1500(g) of the Partnership Law, As Amended
The Secretary of State hereby provides notice that the following registered limited liability partnerships which were duly included in proclamations declaring the registration of such registered limited liability partnerships to be revoked in the manner prescribed by Section 121-1500(g) of the Partnership Law, have complied with the provisions of Section 121-1500(g) of the Partnership Law, annulling all of the proceedings theretofore taken for the revocation of the registration of such registered limited liability partnerships. The appropriate entries have been made on the records of the Department of State.
ENTITY NAME: ARFINE & D'AMBROZIO, ESQS LLPREINSTATE: 07/14/06REVOC OF REGIST: 12/27/00ENTITY NAME: D'AMBROZIO & CO. LLPREINSTATE: 07/14/06REVOC OF REGIST: 12/27/00ENTITY NAME: FRIEDMAN KAPLAN SEILER & ADELMAN LLPREINSTATE: 06/14/06REVOC OF REGIST: 09/28/05ENTITY NAME: GOLDBERG, CORWIN & GREENBERG, LLPREINSTATE: 06/14/06REVOC OF REGIST: 12/27/00ENTITY NAME: NAPOLI, KAISER, BERN & ASSOCIATES, LLPREINSTATE: 07/25/06REVOC OF REGIST: 09/28/05ENTITY NAME: PARKER CHAPIN LLPREINSTATE: 07/05/06REVOC OF REGIST: 03/30/05ENTITY NAME: PARTNERS IN INTERNAL MEDICINE, LLPREINSTATE: 06/09/06REVOC OF REGIST: 03/29/06ENTITY NAME: SEGAL, TESSER & RYAN, LLPREINSTATE: 07/10/06REVOC OF REGIST: 03/29/06ENTITY NAME: SPEYER & PERLBERG, LLPREINSTATE: 07/28/06REVOC OF REGIST: 12/28/05ENTITY NAME: THE HERMES GROUP LLPREINSTATE: 06/14/06REVOC OF REGIST: 12/28/05ENTITY NAME: VISION RADIOLOGY LLPREINSTATE: 08/16/06REVOC OF REGIST: 06/28/06
Notice of the Annulment of the Revocation by Proclamation of the Status of Certain Foreign Limited Liability Partnerships as New York Registered Foreign Limited Liability Partnerships
Under the Provisions of Section 121-1502(f) of the Partnership Law, As Amended
The Secretary of State hereby provides notice that the following New York registered foreign limited liability partnerships which were duly included in proclamations declaring the status of such New York registered foreign limited liability partnerships to be revoked in the manner prescribed by Section 121-1502(f) of the Partnership Law, have complied with the provisions of Section 121-1502(f) of the Partnership Law annulling all of the proceedings theretofore taken for the revocation of the status of such New York registered foreign limited liability partnerships. The appropriate entries have been made on the records of the Department of State.
ENTITY NAME: ACCENTURE LLPJURIS: ILLINOISREINSTATE: 06/20/06REVOC OF REGIST: 12/28/05
PUBLIC NOTICE
Division of Criminal Justice Services Security Guard Advisory Council
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives public notice of a meeting of the Security Guard Advisory Council:
Date:June 27, 2007
Time:11:00 a.m.
Place:John Jay College
899 Tenth Avenue
New York, NY 10019
For further information or if you need a reasonable accommodation to attend this meeting please contact Michael Miller, Office of Public Safety, Division of Criminal Justice Services, 4 Tower Place, Albany, NY 12203 (518-457-3580).
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR § 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health intends to amend the Title XIX (Medicaid) State Plan for inpatient hospital, long-term care and non-institutional services to comply with recently enacted statutory provisions. The following provides clarification to previously noticed provisions and notification of new significant changes. Inpatient Hospital Services:
The following are new significant changes:
Effective for the period July 1, 2007 through March 31, 2008, the Commissioner shall adjust medical assistance payments for inpatient hospital services for those non-public hospitals that are not located in a city with a population greater than one million persons and that meet the targeted Medicaid discharge percentage. Targeted Medicaid discharge percentage shall mean that between 17.5% and 35% of the hospital's total discharges were patients eligible for Medicaid, enrolled in Medicaid HMOs or enrolled in Family Health Plus as reported in the 2004 Institutional Cost Report (ICR) filed with the Department as of November 1, 2006. The aggregate amount of rate adjustments shall not exceed $42 million and will be allocated proportionally based on relative numbers of Medicaid discharges among qualifying non-public hospitals. Such allocated amounts to eligible non-public hospitals will be included as an add-on to inpatient rates of payment, excluding exempt units, and shall not be reconciled to reflect utilization changes between 2004 and the current rate year.
Effective for the period July 1, 2007 through December 31, 2007, the Commissioner shall adjust medical assistance payments for inpatient hospital services for non-public general hospitals located in a city with a population of more than one million, to ensure meaningful access to provided services and reasonable accommodation for all Medicaid patients who require language assistance. Aggregate payments for the following periods are: July 1, 2007 through December 31, 2007, $38 million; and April 1, 2008 through March 31, 2009, $38 million. For the period July 1, 2007 through December 31, 2007, 50 percent of such aggregate funding shall be allocated proportionally based on the relative number of each hospital's reported general clinic Medicaid visits to the total of all such visits for eligible non-public general hospitals, as reported in the 2004 ICR submitted prior to November 1, 2006, and the remaining 50 percent of shall be allocated proportionally based on Medicaid inpatient discharges to the total of all such discharges for eligible non-public general hospitals as reported in the 2004 ICR submitted prior to November 1, 2006. For the period April 1, 2008 through March 31, 2009, the funding shall be allocated in accordance with regulations promulgated by the Commissioner and such regulations shall provide that up to thirty percent of available funding will be allocated proportionately based on the number of foreign languages used by one or more percent of the residents in each hospital's total service area population.
Effective for periods on and after July 1, 2007, the Commissioner shall increase medical assistance payments for inpatient hospital services for general hospitals located in the counties of Nassau and Suffolk in an aggregate amount not to exceed $5 million annually and allocated proportionally based on Medicaid inpatient discharges. Medicaid inpatient discharges shall mean the hospital's total number of discharges for patients eligible for Medicaid, enrolled in Medicaid HMOs or enrolled in Family Health Plus as reported in the 2004 ICR filed with the Department of Health as of November 1, 2006. Such amounts to eligible hospitals will be included as an add-on to inpatient rates of payment, excluding exempt units, and shall not be reconciled to reflect utilization changes between 2004 and the current year. The following are clarifications to previously noticed issues:
Effective for the period July 1, 2007 through March 31, 2008, the Commissioner shall adjust medical assistance payments for inpatient hospital services for those public general hospitals other than non-state public hospitals located in a city with a population of more than one million persons, that meet the targeted Medicaid discharge percentage. Targeted Medicaid discharge percentage shall mean that at least 17.5% of the hospital's total discharges were patients eligible for Medicaid, enrolled in Medicaid HMOs or enrolled in Family Health Plus, as reported in the 2004 ICR filed with the Department of Health as of November 1, 2006. The aggregate amount of rate adjustments shall not exceed $6 million in total and will be allocated proportionally based on relative numbers of Medicaid discharges among qualifying public hospitals. Such allocated amounts to eligible public hospitals will be included as an add-on to inpatient rates of payment, excluding exempt units, and shall not be reconciled to reflect utilization changes between 2004 and the current year.
The current authority to adjust Medicaid rates of payment for non-public general hospitals, to include an adjustment for recruitment and retention of non-supervisory health care workers or any worker with direct patient care responsibility will be extended through March 31, 2008. Aggregate payments for the period July 1, 2007 through March 31, 2008 may be up to $191.9 million. For periods on and after July 1, 2007, 50 percent of such increases shall be allocated proportionally based on a ratio of each qualifying hospital's total reported gross salary and fringe benefit costs as reported on Exhibit 11 of the 1999 ICR submitted prior to November 1, 2001 to the total of such reported costs for all qualifying hospitals, and 50 percent of such increases shall be allocated proportionally based on ratio of each hospital's total reported Medicaid inpatient discharges, as reported in the 2004 ICR submitted prior to November 1, 2006, to the total of such reported Medicaid inpatient discharges for all non-public general hospitals as weighted proportionately to reflect the relative case mix of each such hospital. The allocated amounts will be paid in accordance with the previously approved methodology.
Effective for periods on and after July 1, 2007, in the event a hospital entitled to a rate adjustment for recruitment and retention closes or experiences a change in status that eliminates its ability to continue to receive such adjustments, the hospital's allocated funding shall be redistributed proportionally to all other hospitals within such hospital's region, based on Medicaid discharges reported in the 2004 ICR as submitted prior to November 1, 2006.
For inpatient hospital services on and after April 1, 2007, the reimbursable operating cost component for general hospital inpatient rates will be established by the Commissioner of Health with trend factor projections equal to 75 percent of the otherwise applicable trend factor attributable to the period January 1, 2007 through December 31, 2007.
For state fiscal years beginning April 1, 2007 through March 31, 2009, additional medical assistance payments for inpatient hospital services may be made to public general hospitals operated by the State of New York or the State University of New York, or by a county which shall not include a city with a population over one million, and those public general hospitals located in the counties of Westchester, Erie, or Nassau, up to one hundred percent (100%) of each such public hospital's medical assistance and uninsured patient losses after all other medical assistance, including disproportionate share payments to such general hospitals. For state fiscal years beginning on and after April 1, 2007, initial payments will be based on reported 2000 reconciled data and be further reconciled to actual reported data for 2007, and to actual reported data for each respective succeeding year. Payments to eligible public general hospitals may be added to rates of payment or made as aggregate payments.
For state fiscal years beginning April 1, 2007 through March 31, 2009, additional medical assistance payments for inpatient hospital services may be made to public general hospitals, other than those operated by the State of New York or the State University of New York, that are located in a city with a population over one million. Additional medical assistance payments for medical inpatient hospital services of up to $120 million may be made during each state fiscal year beginning April 1, 2007 and each state fiscal year thereafter based on the relative share of each such non-state operated public general hospital's medical assistance and uninsured losses after all other medical assistance payments including disproportionate share payments. For the state fiscal year beginning April 1, 2007 and for state fiscal years thereafter, initial payments will be based on reported 2000 reconciled data and be further reconciled to actual reported data for 2007 or 2008, and to actual reported data for each respective succeeding year. Payments to eligible public general hospitals may be added to rates of payments or made as aggregate payments.
The State proposes to extend, effective April 1, 2007 through March 31, 2009, certain cost containment initiatives that were enacted in Chapter 81 of the Laws of 1995 and extended by subsequent legislation. The extended provisions are as follows: (1) hospital short stay adjustment factor remains at 100%; (2) hospital long stay adjustment factor remains at 50%; (3) hospital capital costs shall exclude 44% of major moveable equipment costs; (4) elimination of reimbursement of staff housing operating and capital costs; (5) capital costs will be allocated between Medicare and non-Medicare payers based on the proportion of total days for these payers; (6) budgeted capital inpatient costs of a general hospital applicable to the rate year shall be decreased to reflect the percentage amount by which the budgeted costs for capital related inpatient costs of the hospital for the base year two years prior to the rate year exceeded actual costs; (7) reimbursement of base year inpatient administrative and general costs of a general hospital are limited to the statewide average of total reimbursable base year inpatient administrative and general costs; and, (8) elimination of NYPHRM rate enhancements for new technology and universal precautions.
Continues, effective April 1, 2007 through March 31, 2009, holding the operating component of rates of payment for patients assigned to one of the twenty most common non-Medicare diagnosis-related groups (DRGs) to the lower of the facility specific blended operating cost component or the group average operating cost price for all hospitals assigned to the same peer group.
Continues, effective April 1, 2007 through March 31, 2009, the 3.33% reduction to the average reimbursable operating costs per discharge of a general hospital, excluding the costs of graduate medical education, to encourage improved productivity and efficiency.
Continues, effective April 1, 2007 through March 31, 2009, an $89 million reduction per year in inpatient rates of payment for general hospital services to encourage improved productivity and efficiency.
Continues, effective April 1, 2007 through March 31, 2009, to allow an annual increase in the statewide average case mix of one percent per year in general hospital inpatient rates of payment. The increase in the statewide average case mix in the period January 1, 2000 through December 31, 2000, from the statewide average case mix for the period January 1, 1996 through December 31, 1996, shall not exceed 4% plus an additional 1% per year thereafter. This increase continues to be based on a comparison of data only for patients that are eligible for medical assistance including those patients enrolled in health maintenance organizations.
Effective April 1, 2007 through March 31, 2009, continues the provision that rates of payment for inpatient hospital services shall reflect no trend factor projections or adjustments for the period April 1, 1996 through March 31, 1997.
Effective for the period April 1, 2007 through March 31, 2008, the Commissioner shall increase rates of payment for hospital inpatient services by an amount not to exceed $60 million annually in the aggregate. Such amounts shall be allocated among voluntary non-profit hospitals, which continue to provide inpatient services for the period April 1, 2007 through March 31, 2008, and which have Medicaid inpatient discharges percentages equal to or greater than 35%. This percentage shall be based upon reported data in each hospital's 2004 ICR submitted on or before January 1, 2007. Fifty-four million shall be allocated proportionally based on a ratio of each hospital's total reported Medicaid inpatient discharges, to total reported Medicaid inpat ient discharges for all eligible hospitals. The resultant rate adjustments shall be subject to reconciliation to ensure each hospital receives in the aggregate its proportionate share of full allocation to the extent allowable under federal law. Payments may be made as a rate adjustment or aggregate payments. The remaining $6 million in aggregate of the annual total, shall be allocated to voluntary non-profit hospitals which continue to provide inpatient services as of April 1, 2007 through March 31, 2008, and which have Medicaid inpatient discharge percentages less than 35 percent, and which had previously qualified for such priority distributions. Such funding shall be allocated proportionally based on the amount of priority funding the hospital received in 2006.
Continues through March 31, 2008, Medicaid disproportionate share payments to eligible major public hospitals based on the existing formula. For the period January 1, 2008 through March 31, 2008, each major public hospital shall receive an allocation equal to 25% of the amount allocated to such hospital for the period January 1, 1996 to December 31, 1996. Such payments shall be subject to all applicable federal disproportionate share limitations.
Continues through March 31, 2008, high need indigent care adjustment distributions of up to $82 million on an annualized basis excluding major public hospitals from the Indigent Care Pool based on existing formula. Also, additional disproportionate share payments of up to $82 million on an annualized basis shall be continued for the period January 1, 2008 through March 31, 2008 as follows:
(1)) Certain hospitals deemed to be rural pursuant to state statute shall each receive $35,000 for the period based on existing formula.
(2)) Hospitals eligible for distributions pursuant to high need p rovisions of Public Health Law § 2807-k shall receive an additional $9 million for the period based on existing formula.
(3)) Remaining monies shall be distributed based on the non-high need, non-major public hospital provisions of the Public Health Law § 2807-k.
Continues high need indigent care adjustment distributions to general hospitals, excluding major public general hospitals, from the Indigent Care Pool for periods through March 31, 2008 based on the existing formula. From funds in the Indigent Care Pool, each year, $36 million will be reserved on an annual basis through March 31, 2008 for these distributions. Such payments shall be subject to all applicable federal disproportionate share limitations.
Effective for periods through March 31, 2008, continues indigent care pool disproportionate share payments of $27 million on an annualized basis distributed to each eligible facility in an amount related to such facility's reduced distributions from the non-supplemental portion of the professional education pool for the applicable year. Such payments shall be subject to all applicable federal disproportionate share limitations.
Long-Term Care Services:
The following are clarifying issues:
The current authority to adjust Medicaid rates of payment for non-public residential health care facilities (RHCFs) to include an adjustment for recruitment and retention of non-supervisory health care workers or any worker with direct patient care responsibility has been extended through March 31, 2009. Aggregate payments for the periods are: July 1, 2007 through March 31, 2008, $57.9 million; and April 1, 2008 through March 31, 2009, $38.6 million. For periods on and after July 1, 2007, 50 percent of such increases shall be allocated proportionally based on a ratio of each such non-public facility's reported gross salary and fringe benefits costs, as reported in the 1999 cost report submitted prior to November 1, 2001, to the total of such reported costs for all non-public facilities, and 50 percent of such increases shall be allocated proportionally based on a ratio of each such non-public facility's reported Medicaid revenue, as reported in the 2005 cost report submitted prior to November 1, 2006, to the total of such reported Medicaid revenue by all non-public facilities. For periods on and after July 1, 2007, facilities that have not submitted 2005 cost reports shall have distributions allocated based on imputed days of care to patients eligible for medical assistance, reflecting the average of such Medicaid days of care in the region in which they are located.
For services on or after April 1, 2007, the reimbursable operating cost component for RHCFs rates will be established by the Commissioner of Health with trend factor projections equal to 75 percent of the applicable trend factor attributable to the period January 1, 2007 through December 31, 2007.
Effective April 1, 2009 and thereafter, RHCF rates shall be adjusted based upon the case mix of Medicaid residents only, except for the establishment of any statewide or peer group base, mean, or ceiling prices per day as related to the calculation of regional prices.
The reimbursement of the current assessment of 6% on nursing home gross receipts from patient care services and other operating income on a cash basis is continued for periods April 1, 2009 through March 31, 2011.
For state fiscal years beginning April 1, 2007 through March 31, 2010, additional medical assistance payments will be made to non-state operated public residential health care facilities, including public residential health care facilities located in Nassau, Westchester, and Erie counties, but excluding public residential health care facilities operated by a town or city within a county, in aggregate annual amounts of up to $150 million. The amount allocated to each eligible public RHCF shall be in accordance with the previously approved methodology except that patient days utilized in the calculation shall reflect actual reported data for 2005 and each representative succeeding year as applicable. Payments to eligible RHCF's may be added to rates of payment or made as aggregate payments.
Continues, effective April 1, 2007 through March 31, 2009, the provision that rates of payment for RHCFs shall not reflect trend factor projections or adjustments for the period April 1, 1996 through March 31, 1997.
Continues, effective April 1, 2007 through March 31, 2009, long-term care Medicare maximization initiatives, which shall be prorated for the period April 1, 2007 through March 31, 2008 and each respective year thereafter.
Non-Institutional Services:
The following are new issues:
Effective October 1, 2007, rates of payments or fees will be established for telehealth services provided by a certified home health agency or an AIDS home care program to ensure availability of technology-based patient monitoring, communication and health management. Reimbursement for telehealth services shall be provided only in connection with Federal Food and Drug Administration- approved and interoperable devices, and incorporated as part of the patient's plan of care. The Commissioner shall seek federal financial participation with regard to this program. Such services shall assist in the effective monitoring and management of patients whose medical, functional and/or environmental needs can be appropriately and cost-effectively met at home through the application of telehealth intervention. Reimbursement shall be for services to patients with conditions or clinical circumstances associated with the need for frequent monitoring, and/or the need for frequent physician, skilled nursing or acute care services, and where the provision of telehealth services can appropriately reduce the need for on-site or in-office visits or acute or long term care facility admissions. Program rates or fees established by the Commissioner and approved by the Director of the Budget, for such telehealth services shall reflect telehealth services costs on a monthly basis in order to account for daily variation in the intensity and complexity of a patient's telehealth services needs. Such rates shall further reflect the cost of the daily operation and provision of such services, which costs shall include specified functions undertaken by the participating certified home health agency or AIDS home care program. By the effective date, the Commissioner shall seek input of representatives from participating providers and other interested parties in the development of such rates or fees and any applicable requirements established.
Supplemental payments of $9.824 million in aggregate shall be made to certain qualified freestanding diagnostic and treatment centers, for the period October 1, 2007 through December 31, 2007, to reflect additional costs associated with the transition to managed care. The amount is to be paid to qualified providers as defined in paragraph (a) of subdivision two of § 364-j-2 of the Social Service Law per the payment methodology specified in the current approved state plan.
Supplemental payments in the aggregate of $224,000 for the period October 1, 2007 through December 31, 2007, shall be made to freestanding facilities, sponsored by a university or dental school, which have been granted an operating certificate under Article 28 of the Public Health Law, and which provide dental services as their principal mission.
Continues effective for the period April 1, 2007 through March 31, 2008, additional payments of up to $16 million in the aggregate to enhance the provision, accessibility, quality, and/or efficiency of home care services by home care providers located in social services districts that do not include a city with a population of over one million persons.
The following are clarifying issues:
The current authority to establish programs to provide additional knowledge and experience in mechanisms to provide, maintain or subsidize health insurance coverage for certified home health agencies and personal care providers who employ personal care workers and home health workers has been extended and revised to establish a program based on a formulaic rate revision methodology for the distribution of available funds to all eligible providers for the period July 1, 2007 through March 31, 2008. Gross Medicaid rates of payment will increase by no more than $122.3 million, in the aggregate, for the period. For periods on and after July 1, 2007, an adjustment to rates of payments shall be made for certified home health agencies and providers of personal care services who are located in a city with a population of over one million persons, or in a county with a population of over 900,000 persons if such county is located within the metropolitan commuter transportation district; provide more than 50% of their total annual hours of home care services to recipients of medical assistance; and contribute, as of July 1, 2007, to a group health insurance plan or employer based group health plan on behalf of their employees. Payments shall be added to rates of payment to eligible providers and allocated proportionally based on a each eligible provider's most currently reported available total annual hours of home care services provided to recipients of medical assistance. Eligible providers shall use such funds solely for the purpose of supporting health insurance coverage for their employees and are prohibited from using such funds for any other purpose. The Commissioner of Health is authorized to audit providers to ensure compliance with these provisions and shall recoup any funds determined to have been used for purposes other than those authorized.
The current authority to adjust Medicaid rates of payment for personal care services provided in local social services districts which include a city with a population of over one million persons and distributed in accordance with memorandums of understanding entered into between the State and such local districts for purpose of supporting the recruitment and retention of personal care service workers or any worker with direct patient care responsibility has been extended for the period July 1, 2007 through March 31, 2008. Payments shall not exceed, in aggregate, $255 million for the period beginning July 1, 2007 through March 31, 2008.
The current authority to adjust Medicaid rates of payment for personal care services, provided in local social services districts which shall not include a city with a population of over one million persons, for the purpose of supporting the personal care services worker recruitment and retention program has been extended for the period July 1, 2007 through March 31, 2008. Payments for this period shall not exceed, in the aggregate, $26.25 million. Adjustments to rates will be done in accordance with the previously approved methodology.
For services on and after April 1, 2007, the reimbursable operating cost component for general hospital outpatient rates and adult day health care services provided by RHCFs will be established by the Commissioner of Health with trend factor projections equal to 75 percent of the applicable trend factor attributable to the period January 1, 2007 through December 31, 2007.
Continues, effective April 1, 2007 through March 31, 2009, certain cost containment initiatives currently in effect for Medicaid rates of payment. These are as follows: diagnost ic and treatment center rate freeze, including products of ambulatory care; diagnostic and treatment center and certified home health agency administrative and general cost reimbursement limits; home health care Medicare maximization initiatives; hospital outpatient and emergency department reimbursement reductions attributable to exclusion of 44% of major moveable equipment capital costs and elimination of staff housing costs; and adult day health care reimbursement caps.
Continues, effective October 1, 2007 through March 31, 2009, the provision that payments for hospital-based and freestanding ambulatory surgery services will be at the rates in effect as of March 31, 2003.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to new initiatives and clarification of previously published init iatives for state fiscal year 2007/2008 is $149 million.
Copies of the proposed state plan amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County
250 Church Street
New York, New York 10018
Queens County, Queens Center
3220 Northern Boulevard
Long Island City, New York 11101
Kings County, Fulton Center
114 Willoughby Street
Brooklyn, New York 11201
Bronx County, Tremont Center
1916 Monterey Avenue
Bronx, New York 10457
Richmond County, Richmond Center
95 Central Avenue, St. George
Staten Island, New York 10301
The public is invited to review and comment on these proposed state plan amendments.
For further information and to review and comment, please contact: Mr. William R. Johnson, Department of Health, Bureau of House Counsel, Regulatory Affairs Unit, Corning Tower Building, Rm. 2415, Empire State Plaza, Albany, NY 12237, (518) 473-7488, (518) 486-4834 (FAX), [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR § 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health intends to amend the Title XIX (Medicaid) State Plan for inpatient hospital and long-term care services to comply with recently enacted statutory provisions. The following significant changes have been included in such provisions:
Inpatient Hospital Services:
The current authority to adjust Medicaid rates of payment for non-public general hospitals to include an adjustment for recruitment and retention of non-supervisory health care workers or any worker with direct patient care responsibility has been extended through March 31, 2008. If it is determined by the Commissioner of Health, in consultation with the Legislative Health Committee Chairs and with the approval of the Director of the Budget, that federal financial participation (FFP) will not be available for these rate increases for periods on and after July 1, 2007, the Commissioner will, subject to the availability of FFP, revise the proposed distribution methodology for the adjustments. In lieu of allocating the increases based on a blend of salary and fringe benefit costs and Medicaid discharges, 100 percent of the rate increases will be allocated proportionately based on each hospital's total Medicaid discharges to the total Medicaid discharges for all the non-public general hospitals. Such discharges are as reported in the 2004 Institutional Cost Report submitted to the Department prior to November 1, 2006, weighted proportionately to reflect the relative Medicaid case mix of each hospital.
Long Term Care Services:
The current authority to adjust Medicaid rates of payment for non-public residential health care facilities (RHCFs) to include an adjustment for recruitment and retention of non-supervisory health care workers or any worker with direct patient care responsibility has been extended through March 31, 2009. If it is determined by the Commissioner of Health, with the approval of the Director of the Budget, that federal financial participation (FFP) will not be available for these rate increases for periods on and after July 1, 2007, the Commissioner will, subject to the availability of FFP, revise the distribution methodology for the adjustments. In lieu of allocating the increases based on a blend of salary and fringe benefit costs and Medicaid revenues, 60 percent of the rate increases will be proportionately allocated based on each facility's Medicaid revenue to the total Medicaid revenue for all the non-public RHCFs, as reported in the applicable 2005 cost report submitted to the Department prior to November 1, 2006. Forty (40) percent of the rate increases will be proportionately allocated based on each facility's Medicaid days of care to the total Medicaid days for all the non-public RHCFs, as reported in the applicable 2005 cost report submitted to the Department prior to November 1, 2006.
In the event that the proposed distribution methodology is required to be implemented, there will be no change to the estimated annual net aggregate increase in gross Medicaid expenditures attributable to these initiatives that was previously noticed.
Copies of the proposed state plan amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County
250 Church Street
New York, New York 10018
Queens County, Queens Center
3220 Northern Boulevard
Long Island City, New York 11101
Kings County, Fulton Center
114 Willoughby Street
Brooklyn, New York 11201
Bronx County, Tremont Center
1916 Monterey Avenue
Bronx, New York 10457
Richmond County, Richmond Center
95 Central Avenue, St. George
Staten Island, New York 10301
The public is invited to review and comment on these proposed state plan amendments.
For further information and to review and comment, please contact: Mr. William R. Johnson, Department of Health, Bureau of House Counsel, Regulatory Affairs Unit, Corning Tower Building, Rm. 2415, Empire State Plaza, Albany, NY 12237, (518) 473-7488, (518) 486-4834 (FAX), [email protected]
PUBLIC NOTICE
Department of Labor
Pursuant to Labor Law Article 2, Section 30 subdivisions 4, and 6, NYCRR Part 56, the Department of Labor hereby give public notice of the following:
TEXT OF NOTICE
NEW YORK STATE DEPARTMENT OF LABOR NOTICE OF APPLICABLE VARIANCES
AV-A-3Non-friable ACM Floor Covering Mastic Removal Using Chemical Methods along with Low-speed Floor Buffers
AV-A-4Removal or Cleanup of Intact Minor Size Non-friable ACM Floor Tile
Name:Christopher Alonge, P.E. Associate Safety and Health Engineer
Address:New York State Department of Labor Division of Safety and Health Averill E. Harriman State Office Campus Building 12, Room 159 Albany, NY 12240
Telephone:(518) 457-3530
Department of Labor State Office Building Campus Albany, New York 12240-0100
In the Matter ofCOMMISSIONER'S DECISION
Part 56 of Title 12 of the Official Compilation of Codes, Rules and Regulations of the State of New YorkAPPLICABLE VARIANCE A-3 (AV-A-3)
(Cited as 12 NYCRR 56) (As Amended January 11, 2006)Non-friable ACM Floor Covering Mastic Removal Using Chemical Methods
Cases: ICR 56-7.2(o), 56-7.5(d), 56-along with Low-speed Floor Buffers
DATED: May 31, 2007
Pursuant to Section 30 of the Labor Law, the Commissioner of Labor has reviewed the above cited provisions of Industrial Code Rule 56 (ICR 56), as they relate to asbestos projects consisting of non-friable ACM floor covering mastic removal using chemical methods along with low-speed floor buffers, completed as per the requirements of Section 56-11.7. The Commissioner of Labor has also reviewed numerous petitions for variance or other relief relative to such asbestos projects and the decisions rendered relative to these petitions.
The Commissioner of Labor finds that the issuance of an Applicable Variance from the above cited provisions of Industrial Code Rule 56, as such pertain to asbestos projects consisting of non-friable ACM floor covering mastic removal using chemical methods along with low-speed floor buffers, would not violate the spirit and purpose of said rules and would secure the public safety as contemplated by said rules.
APPLICABLE VARIANCE
A variance from the cited provisions of Industrial Code Rule 56 is hereby GRANTED subject to the following conditions:
THE CONDITIONS
1. Low-speed floor buffer is defined as an electrically powered floor buffer with a manufacturer limited maximum rotational speed of 300RPM.
2. In lieu of full plasticizing requirements as per Section 56-11.7(b)(5), a minimum of one-layer 6-mil fire retardant plastic sheeting shall be applied to the lower four (4) foot of the walls at the floor covering/mastic removal portions of the work area. This plastic sheeting splashguard shall be installed during work area preparation and shall be removed during the final cleaning portion of asbestos project, as per Section 56-9.1 (e).
3. Critical Barriers to each room/area/space where work is being performed shall be installed in conformance to Subpart 56-7.11 (a). All openings (critical barriers) shall be wet-cleaned and covered with two (2) layers of (6) six-mil fire retardant plastic sheeting or for around pipes or similar openings expandable foam or other sealant may be used. At openings only accessible to certified personnel, two-layer six-mil fire retardant plastic sheeting may be used as critical barriers/isolation barriers in lieu of temporary hardwall barriers normally required as per ICR 56-7.11(b). These plastic sheeting isolation barriers shall be adequately supported for the duration of the asbestos project. All critical barriers and isolation barriers shall remain in place until receipt of satisfactory clearance air results for the regulated abatement work area.
4. A negative pressure tent enclosure may be constructed and utilized as per ICR 56, where preparation of the entire room/space is either unfeasible or not necessary to adequately access all impacted asbestos material. Tents with greater than twenty (20) square feet of floor space shall be constructed of two (2) layers of six (6) mil fire-retardant plastic sheeting and shall include walls, ceiling and a floor (except for portions of walls, floors and ceilings that are the removal surface) with double- folded seams. Seams shall be duct taped airtight and then duct taped flush with the adjacent tent wall.
5. A remote personal decontamination system enclosure is allowed for each regulated abatement work area where low-speed buffers are utilized consistent with the Section 56-7.2(0) HEPA-filtered exhaust requirement. However, no visible trace of ACM floor tile debris or mastic is allowed on waste bags/containers that are removed from the work area, as well as remote personal decontamination system enclosure floor surfaces, designated pathway floor surfaces, and waste bag/ container transfer pathways.
6. An attached personal decontamination enclosure system is required for each regulated abatement work area where non-HEPA exhausted low-speed floor buffers are utilized. The decontamination system enclosures shall be removed only after satisfactory clearance air monitoring results have been achieved for the regulated abatement work area.
7. Appropriate PPE shall be provided to the employee and utilized as per the MSDS recommendations for the chemical mastic removal solvent.
8. Floor buffers may be utilized for agitation of chemical mastic removal solvent, provided the buffer speed is below or equal to 300 RPM, and low abrasion pads are used in combination with chemical mastic remover wet methods.
9. A six (6) hour waiting/settling/drying period shall be observed after completion of the final cleaning, prior to commencement of clearance air sampling.
10. All mastic waste, used PPE, and other waste generated during mastic removal and cleaning operations shall be bagged/containerized as per ICR 56, and treated as RACM during transport and disposal.
11. All other applicable provisions of Industrial Code Rule 56-1 through 56-12 shall be complied with.
This APPLICABLE VARIANCE shall apply and shall be applied by all enforcement officials to all persons and in all places to which the aforecited provisions of Industrial Code Rule 56 apply to asbestos projects consisting of non-friable ACM floor covering mastic removal using chemical methods along with low-speed floor buffers, with the same force and effect as if this APPLICABLE VARIANCE were duly granted upon separate petition for the use and benefit of every person affected by the cited provisions of Industrial Code Rule 56.
Date: May 31, 2007M. PATRICIA SMITH
COMMISSIONER OF LABOR
Department of Labor State Office Building Campus Albany, New York 12240-0100
In the Matter ofCOMMISSIONER'S DECISION
Part 56 of title 12 of the Official Compilation of Codes, Rules and regulations of the State of New YorkAPPLICABLE VARIANCE A-4 (AV-A-4)
(Cited as 12 NYCRR 56) (As Amended January 11, 2006)Removal or Cleanup of Intact Minor Size
Cases ICR 56-4 and 56-11.3(e)Non-friable ACM Floor Tile
DATED: May 31, 2007
Pursuant to Section 30 of the Labor Law, the Commissioner of Labor has reviewed the above cited provisions of Industrial Code Rule 56 (ICR 56), as they relate to removal or cleanup of intact Minor Size non-friable ACM floor tile. The Commissioner of Labor has also reviewed numerous petitions for variance or other relief relative to such asbestos projects and the decisions rendered relative to these petitions.
The Commissioner of Labor finds that the issuance of an Applicable Variance from the above cited provisions of Industrial Code Rule 56, as such pertain to the removal or cleanup of intact Minor Size non-friable ACM floor tile, would not violate the spirit and purpose of said rules and would secure the public safety as contemplated by said rules.
APPLICABLE VARIANCE
A variance from the cited provisions of Industrial Code Rule 56 is hereby GRANTED subject to the following conditions:
THE CONDITIONS
1. Cleanup of Non-friable Floor Tile is limited to less than ten (10) square feet of tiles that are intact, but have become detached from the substrate.
2. Removal of Non-friable Floor Tile is limited to less than ten (10) square feet of tiles that will be removed substantially intact by manual or other suitable methods (e.g. dry ice, heat, etc.). Use of abrasives, grinding, pulverizing or other aggressive methods that may potentially disintegrate the matrix of the ACM floor tile, are prohibited.
3. The removal or cleanup of the non-friable floor tiles shall be completed by employees that have at a minimum current NYS DOL Operations and Maintenance Asbestos Handler certification.
4. Drilling, sawcutting, use of chemical solvents or other method that may render the ACM friable or no longer substantially intact is prohibited.
5. If at any time during the removal or cleanup operations, friable ACM debris is observed, all removal or cleanup operations shall immediately cease. The affected area shall then be vacated and isolated as per Section 56-1.5, while the building owner contracts with an asbestos contractor for the cleanup of the ACM disturbance and the remainder of removal/cleanup operations.
6. All provisions of ICR 56-11.3 shall be followed except as modified by the conditions of this applicable variance that relate to work area preparation and ACM handling. A negative pressure tent enclosure as per Section 56-11.3 is not required for this minor size floor tile asbestos abatement project.
7. For intact ACM floor tile removal and/or cleanup projects, the affected area shall be cordoned off with barrier tape at a distance of ten (10) feet from the outer most limit of the work. This shall be considered the regulated abatement work area for the removal/cleanup of the intact ACM floor tiles. The regulated abatement work area shall be cordoned off and adequate signage shall be posted as described in Subpart 56-7.4.
8. Personal/Equipment Decontamination Room or Area. An existing room or area that is adjacent to the regulated abatement work area shall be used for the decontamination of personnel and equipment. The room or area shall be covered by an impermeable dropcloth on the floor or horizontal working surface. The room or area must be of sufficient size to accommodate cleaning of equipment and removing personal protective equipment. Work clothing must be cleaned with a HEPA vacuum before it is removed. All equipment and surfaces of asbestos waste bags/containers must be cleaned prior to removing them from the decontamination room or area. All personnel must enter and exit the regulated abatement work area through the decontamination room or area.
9. Personal Protective Equipment. All persons shall don appropriate personal protective equipment before entering the regulated abatement work area in compliance with Section 56-7.6.
10.Amended Water. All ACM flooring material to be removed/ cleaned up shall be continuously wetted with amended water as required by ICR 56.
11. Abatement Procedures. Non-friable ACM floor tile shall be removed substantially intact and containerized prior to removal from the work area. Minimal breakage of ACM flooring is allowed, but the ACM matrix must remain substantially intact.
12. Clean Up. Cleanup shall be accomplished as follows:
(a) Method. All accumulations of asbestos waste material shall be containerized and removed. HEPA-vacuums shall be used to clean all surfaces after gross cleanup.
(b) Removal of Contaminated Equipment and Waste. Contaminated equipment and all containerized waste shall be removed from the regulated abatement work area.
(c) Cleanup of Surfaces. All floor surfaces in the regulated abatement work area shall be wet-cleaned using rags, mops or sponges.
13. Visual Inspection. Once final cleaning is complete, a visual inspection shall be completed by the asbestos abatement contractor's supervisor to confirm that the scope of abatement work for the asbestos project is complete, and no visible debris/residue, pools of liquid, or condensation remain.
14. Removal of Personal Protective Equipment. The worker's disposable protective clothing shall be removed and immediately containerized.
This APPLICABLE VARIANCE shall apply and shall be applied by all enforcement officials to all persons and in all places to which the aforecited provisions of Industrial Code Rule 56 apply to removal or cleanup of intact Minor Size non-friable ACM floor tile, with the same force and effect as if this APPLICABLE VARIANCE were duly granted upon separate petition for the use and benefit of every person affected by the cited provisions of Industrial Code Rule 56.
Date: May 31,2007M. PATRICIA SMITH
COMMISSIONER OF LABOR
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems, located at 110 State Street, in the city of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such a claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim the amount without interest.
Amit, RuthNew York, NY
Anker, Ruth G Estate ofLatham, NY
Arthur, Carrol H Estate ofBay Shore, NY
Bickley Hoffman, MarilynProspect, NY
Boemmels, B Doris Estate ofBuffalo, NY
Cohen, Janice HMonroe, NY
Comblo, Dominic Estate ofYorktown Heights, NY
Comerford, MichaelHamburg, NY
Conger, RonaldCorona, CA
Connors, Willard F Estate ofBrookline, MA
Councill, Louise Estate ofCleveland, OH
DiCicco, DoloresAlpharetta, GA
DiIorio, Hugh E Estate ofMamaroneck, NY
Early, Joseph RWatervliet, NY
Edinger, Harry F Estate ofKingston, NY
Fiorenza, RobertBurlington, VT
Furlong, Harold F Estate ofBuffalo, NY
Gadomski, Lillian V Estate ofTroy, NY
Gleason, Susie C Estate ofJackson, NY
Graham, Gladys Estate ofPawling, NY
Gray, Thelma Estate ofPalo Alto, CA
Haines, StephenFairport, NY
Hammill, Catherine M Estate ofLongmeadow, MA
Hare, PatriciaNiagara Falls, NY
Hassell, LawrenceColonie, MA
Healy, Esther A Estate ofGloversville, NY
Heenan, Constance Estate ofGansevoort, NY
Henenlotter, Nancy JLynbrook, NY
Herman, Adam Estate ofMiddletown, NY
Hoeflinger, Francis MLynbrook, NY
Hoeflinger, Peter JLynbrook, NY
Howe, William G Estate ofSouthborough, MA
Iannucci, John E Estate ofRochester, NY
Jones, Wilbert TBuffalo, NY
June, Martha ANewfield NY
King, GraceWilton, CT
Kosakowski, Betty Estate ofVenice, FL
Lopyan, SaraBayside, NY
Lynn, ChristopherPeekskill, NY
Lynn, ElizabethPalm Harbor, FL
Lynn, Patricia APoughkeepsie, NY
MacIntyre, Marjorie Estate ofHartford, NY
Marciano, Providenza Estate ofGreen Village, NJ
Mcauley, Eileen M Estate ofScotia, NY
Miller, Francis J Estate ofAlbany, NY
Monroe, Charlotte C Estate ofBel Aire, MD
Monroe, JamesBel Aire, MD
Mullen, George E Estate ofShelburne Falls, FL
Pardo, Aage Kolthoff Estate ofEspana
Pickard, JuanitaFort Lauderdale, FL
Pierce, Zaida Estate ofDeland, FL
Rappa, Florence Estate ofNew Paltz, NY
Reinken, William R Estate ofCopake Falls, NY
Roe, Walter E Jr Estate ofHorseheads, NY
Ryan, Marjorie J Estate ofClifton Park, NY
Sarno, Joseph WSyracuse, NY
Smith, Peter A Estate ofNewburgh, NY
Stickles, Minerva Estate ofHartwick, NY
Stock, Marion H L Estate ofGreenbelt, MD
Sutton, Anthony Estate ofDanbury, CT
Taber, Margaret L Estate ofSchenectady, NY
Tait, Ralph L Estate ofBuffalo, NY
Thiers, Dorothy A Estate ofCallahan, FL
Thomas, Marilyn E Estate ofCassadaga, NY
Tillotson, Marian S Estate ofWarwick, RI
Treble, Joan Estate ofSullivan, ME
Vaccaro, Margaret Estate ofBuffalo, NY
Vannostrand, Herbert Estate ofCalverton, NY
Vieser, Edward BBaldwin, NY
Wemple, SharonRotterdam, NY
Wiesenfeld, Morris Estate ofPotomic, MD
Wood, Eleanor K Estate ofChula Vista, CA
Youngs Jr, WilliamBrewster, NY
PUBLIC NOTICE
DEPARTMENT OF STATE Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Lorraine A. Cortés-Vázquez, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIPS
A
ABBATE & MEGALE C.P.A.'S, L.L.P. (02)
ACUPUNCTURE ON PARK, LLP (01)
ASSADI & MARKS, LLP (97)
ASSOCIATES IN INTERNAL MEDICINE, LLP (02)
AZZILONNA & KAMINS CHIROPRACTIC, LLP (02)
B
BIBBO ASSOCIATES, LLP (96)
BLAUSTEIN, LYNNE & CO., LLP (97)
BOIES, SCHILLER & FLEXNER (NYC) LLP (01)
BROOKLYN MEDICAL GROUP, LLP (01)
BROWN, BROWN & KANE, LLP (97)
C
CHARLES JUNTIKKA & ASSOCIATES, LLP (96)
CHIAMPOU TRAVIS BESAW & KERSHNER LLP (96)
CHILDREN'S MEDICAL GROUP, LLP (97)
COLLELUORI & TEHRANIAN, LLP (02)
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP (96)
D
DAVIS KAPLOWITZ, LLP (01)
DRS. SCHERR & LAZARE, LLP (02)
E
EMDIN & RUSSELL, LLP (01)
ENGEL & DAVIS, LLP (01)
G
GASTWIRTH & MIRSKY LLP (95)
GOLDSCHMIDT & GENOVESE, LLP (02)
GOSHEN DENTAL CENTER, L.L.P. (02)
GRANT, M.D. AND RINATO, M.D., LLP (97)
GREIFER & TUNICK, LLP (02)
H
HENRIETTA WALLACE, M.D. & FRANCES STERN, M.D., L.L.P. (97)
J
JAMESTOWN AREA MEDICAL ASSOCIATES, LLP (97)
K
KELLY & SWETZ LLP (02)
KILLARNEY & RAVA LLP (02)
KIM & LEVINE, L.L.P. (02)
KLEIN, CALDERONI, SANTUCCI, LLP (96)
KNAUF SHAW LLP (02)
L
LANIN & MOSES LLP (02)
LAURA EVANGELISTA, ESQ. LLP (02)
LAVELLE & FINN, LLP (01)
LAW OFFICE OF ROBIN LOGUIDICE, LLP (02)
LEE & TAPALAGA, LLP (02)
LEGAL OFFICES OF ROBERT GRIMBLE, ESQ., LLP (01)
LENIHAN & TILEM LLP (02)
LICHT ASSOCIATES, LLP (02)
LUBIN & MOSKOWITZ LLP (02)
LUK & LUK, LLP (02)
M
MALAPERO & PRISCO LLP (02)
MALOOF & BROWNE LLP (97)
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP (97)
MCDERMOTT & MCDERMOTT, LLP (01)
MICHELE OKIN, J.D., LLM., LLP (02)
MONACO & MONACO, LLP (96)
N
NITKEWICZ & MCMAHON, LLP (02)
NORTH TARRYTOWN ANESTHESIA ASSOCIATES LLP (97)
O
OSHIMA SAITO LLP (02)
P
PERILLO CHIROPRACTIC LLP (02)
PETERSON LITTENBERG ARCHITECTURE & URBAN DESIGN, LLP (02)
PLATT BYARD DOVELL WHITE ARCHITECTS L.L.P. (01)
PLATZER, SWERGOLD, KARLIN, LEVINE, GOLDBERG & JASLOW, LLP (96)
POLLACK & HOLDEN, LLP (02)
POLLAN MAUNER & WESS, LLP (96)
PORTELA & ASSOCIATES, LLP (01)
R
RAPPAPORT, GLASS GREENE & LEVINE, LLP (96)
RESNICK & NEWMAN LLP (97)
RHEUMATOLOGY ASSOCIATES OF STATEN ISLAND, LLP (01)
RIPKA, ROTTER & KING, LLP (02)
ROSEN LAW OFFICES LLP (01)
ROSENSTOCK & FISHER, LLP (02)
ROSS, ROSS & COMPANY, LLP (02)
ROTH & COMPANY, LLP (97)
S
SCHINDLER COHEN & HOCHMAN LLP (96)
SCHOENFELD & SCHOENFELD LLP (97)
SILVERBERG & HUNTER, LLP (97)
SINGER & PRIOLET, LLP (01)
SLATER & BECKERMAN LLP (02)
STONE MEDICAL LLP (02)
T
TOPPER, SCHEER, GORDON & RUBINSTEIN, CPAS, LLP (02)
W
WALSH & DECANDIDO, LLP (02)
WESTFALL DENTAL GROUP, LLP (96)
WILHELM & WILDGOOSE, L.L.P. (02)
WILLIAM F. COLLINS, AIA ARCHITECTS, LLP (96)
WOOD & RICHMOND, LLP (97)
Z
ZULLER & BONDY, LLP (02)
FOREIGN REGISTERED LIMITED LIABILITY PARTNERSHIPS
B
BROBECK, PHLEGER & HARRISON LLP (96) (CA)
C
CARROW, DOYLE & ASSOCIATES, LLP (01) (PA)
T
THE LAW OFFICES OF DIXON & PAGAN, LLP (02) (NJ)
WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-seventh day of June in the year two thousand seven.
[SEAL]
LORRAINE A. CORTÉS-VÁZQUEZ Secretary of State
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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 Thomas Mahar, Codes Division, Department of State, 41 State Street, Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2007-1018 Matter of Lakeview Motel j Christina Nowacki, 2000 Lake Road, Youngstown, NY 14174 for a variance concerning sprinkler requirement in multiple dwelling occupancies.
Involved is the construction of a one story, wood frame, building for transient multiple dwelling occupancy with approximate gross floor area of 320 square feet, location at 2000 Lake Road, Town of Porter, County of Niagara, State of New York.
2007-1037 Matter of Adelphi University j Jim Kosloski, One South Avenue, Garden City, NY 11530 for an appeal and or variances concerning fire-resistance rating requirements for building elements, including the need to fire-rate the truss roof members of a gymnasium.
Involved is a new gymnasium approximately 80,000 square feet in area, located at One South Street, Incorporated Village of Garden City, County of Nassau, State of New York.
2007-1066 Matter of David Kaye, agent for the Rush-Henrietta Central School District, for a variance concerning fire safety requirements, including the need for installation of a stand-pipe system. The building is classified as an E Educational occupancy, is known as Burger Middle School and is located at 639 Erie Station Road, Town of Henrietta, County of Monroe State of New York.
2007-1087 Matter of M-60 Land Company j Robert Murphy, 491 Lexington Avenue, Mt. Kisco, NY 10549 for an appeal and or variances concerning fire prevention requirements for buildings, including egress requirements.
Involved is a new building approximately 7,000 square feet in area, located at 47 Church Street, Incorporated Village of Malverne, County of Nassau, State of New York.
PUBLIC NOTICE
Westchester County Refuse Disposal District No. 1 Request for Proposals for Disposal of Municipal Solid Waste
Westchester County Refuse Disposal District No. 1 (District) is issuing a final Request for Proposals (RFP) for Disposal of Municipal Solid Waste. The District will contract with a Contractor or Contractors to accept and dispose of the District's Municipal Solid Waste.
All Proposers and all proposed subcontractors must be licensed prior to the award of a contract. Proposers and their proposed subcontractors who are not already licensed are encouraged to begin the licensing process to assure that they meet the licensing requirements of the Westchester County Solid Waste and Recyclables Collection Licensing Law.
The RFP will be available beginning on Friday, June 29, 2007 from the County's website at www.weschestergov.com/rfp and from: Mario Parise, Director of Operations, Westchester County Department of Environmental Facilities, Division of Solid Waste, 270 North Ave., Sixth Fl., New Rochelle, NY 10801, (914) 813-5453.
The RFP is being made available to the public in compliance with New York State General Municipal Law, Section 120-w. Proposals are to be prepared in response to the final RFP and are due at the Westchester County Department of Environmental Facilities at 270 North Avenue, sixth (6th) Floor in New Rochelle, New York 10801 no later than 11:00 a.m. prevailing time on August 31, 2007. Any proposal received after August 31, 2007, 11:00 a.m. prevailing local time shall not be considered and shall be returned to the Proposer. The only acceptable evidence of receipt is a signed receipt from the Westchester County Department of Environmental Facilities.
End of Document