6/18/08 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/18/08 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXX, ISSUE 25
June 18, 2008
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
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 DEVELOP-MENT FUND 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 LAUNDROMAT, 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: 08/15/06 DIS 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 DEVELOPMENT FUND 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 DEVELOPMENT FUND 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 DEVELOPMENT FUND CORPORATIONREINSTATE: 06/06/06DIS BY PROC: 03/28/01ENTITY NAME: 223-25 EAST 3 STREET HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 08/15/06DIS BY PROC: 06/24/92ENTITY NAME: 4-6 WEST 105TH STREET HOUSING DEVELOPMENT FUND 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 ACCOUNTANTSJURIS: 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 MANAGEMENT, 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
Education Department
In accordance with the standing of the Board of Regents and the Commissioner of Education as the nationally recognized accrediting agency for purposes of Title IV and other Federal funds for New York Career Institute located in New York City, Louis V. Gerstner, Jr., Graduate School of biomedical Sciences located in New York City, and Northeaster Seminary, located in Rochester, NY, the State Education Department hereby gives notice that the Board of Regents has taken the following actions:
On May 20, 2008, renewed institutional accreditation to New York Career Institute for a period of three years, beginning May 20, 2008 and ending May 20, 2011, with condition that the institute come into full compliance with the regulations of the Commissioner of Education and submit annual progress reports.
On May 20, 2008, granted institutional accreditation to Louis V. Gerstner, Jr., Graduate School of Biomedical Sciences, Memorial Sloan Kettering Cancer Center for a period of six years, beginning May 20, 2008 and ending May 20, 2014.
On May 20, 2008, renewed institutional accreditation to Northeastern Seminary for a period of 10 years, beginning May 20, 2008 and ending May 20, 2018.
PUBLIC NOTICE
Department of Environmental Conservation
Invitation for purchase by sporting goods retailers, outdoor recreation clubs, visitor and tourism services, and other organizations having a constituency interested in supporting New York State's non-motorized trail system.
Orders will be accepted through October 10, 2008 for:
Sale of New York's first Trails Supporter Patch, bulk orders (100 patches per order)
Pursuant to Part 198 of the Environmental Conservation Law (6 NYCRR § 198), the Department of Environmental Conservation hereby gives public notice of the following: Orders will be accepted through October 10, 2008 for bulk orders for distribution/resale of DEC's new Trails Supporter Patch. The colorful trail patch depicts a winding trail leading from the water to the mountains, a scene typical of many of New York's public trails, and a visible reminder of the state's wonderful legacy of public trails, which connects people to the natural landscape and our environment. Patches are available in lots of 100 each, at the standard price of $5 per patch, for a total cost of $500 per lot. Patches may be distributed by various means (ie. they may be distributed to club members, retailed at the standard price or marked up for resale). All monies raised from the bulk sale will be deposited in the Conservation Fund's Outdoor Recreation, Trail Maintenance, and Development Account. Funding will also provide DEC's valuable partners in the Adopt-A-Natural-Resource Stewardship Program with additional money to reach more trails for maintenance assistance.
To place an order, purchasers must agree to distribute patches in a manner consistent with 6 NYCRR Part 198, which states, among other things, “The department may make bulk sales of such pins and/or patches to outdoor recreation retailers and educational retailers deemed to be in keeping with the purpose of this part.” Order forms are available for download at the below web address. Orders will be accepted at the Department of Environmental Conservation, Division of Lands and Forests, Outdoor Recreation and Trail Maintenance Pin and Patch Program, 625 Broadway, Albany, NY 12233-4250 until 4:00 pm, Friday, October 10, 2008.
To purchase individual patches or for further information, please visit the DEC website — http://www.dec.ny.gov/outdoor/36016.html
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Office of Mental Health has declared the Downstate Distribution Center, improved with a one story (+), industrial building consisting of 136,720 + square feet, circa 1970, located on an approximately 13 acre site in Central Islip, Suffolk County, is no longer useful for State program purposes and has been declared abandoned to the Commissioner of General Services for sale or other disposition as unappropriated State land.
For further information, contact: Thomas Pohl, Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
PUBLIC NOTICE
Town of Queensbury
The Town of Queensbury is soliciting proposals from Administrative Service Agencies, Trustees, and Financial Organizations for services in connection with a Deferred Compensation Plan that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Joanne Watkins, Purchasing Agent, Town of Queensbury, 742 Bay Rd., Queensbury, NY 12804
All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Department of State
Notice of Routine Program Change Request for Incorporation of the Town of East Hampton Local Waterfront Revitalization Program into the New York State Coastal Management Program
PURSUANT to 15 CFR 923. 84(b), the New York State Department of State (DOS) is submitting a routine program change request to the Federal Office of Ocean and Coastal Resource Management (OCRM). The DOS considers this action to be a routine program change (to the State's approved Coastal Management Program) and requests OCRM's concurrence in this determination. The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the Town of East Hampton Local Waterfront Revitalization Program into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare local waterfront revitalization programs which further detail and make geographically specific the State's Coastal Policies. Each local program is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Town of East Hampton has completed preparation of a Local Waterfront Revitalization Program (LWRP). The LWRP is a locally prepared, comprehensive land and water use plan for it's natural, public, and developed waterfront resources. The Town of East Hampton prepared it's LWRP with assistance from the New York State Department of State and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The Town of East Hampton LWRP is a comprehensive coastal management program that is based on the policies of the New York State Coastal Management Program. It provides a comprehensive framework within which critical waterfront issues can be addressed and waterfront improvement projects can be pursued and implemented. The East Hampton Local Waterfront Revitalization Program will serve as a long term management program for the Town's waterfront resources. The LWRP proposes two minor boundary changes that would extend the coastal area inland from its current boundary in the vicinity of Tanbark Creek, Three Mile Harbor and in the vicinity of Pussy's Pond, Accabonac Harbor, to include key wetland parcels. By sustaining the existing land use patterns of the Town of East Hampton, building on development patterns and trends, and utilizing existing infrastructure provisions, this program seeks to help maintain and restore the community character of the Town of East Hampton, and protect and improve the natural and cultural resources that contribute to the Town's sense of place.
The Town of East Hampton LWRP incorporates the 44 State Coastal Policies and sub-policies. The Town's LWRP policies will be the basis for consistency determinations made by Town, State, and Federal agencies for actions in or affecting the Town's Coastal Area. To the extent that the Town of East Hampton LWRP policies differ from the State Coastal Policies, the local policies are more specific, identifying location and type of land and water uses to be accommodated within the Town's Coastal Area. Where appropriate, guidelines and standards are included in the Town of East Hampton LWRP to assist in applying the 44 State Coastal Policies and sub-policies.
Because a LWRP is an official document and program with provisions that are binding on numerous local, State, and Federal agencies for a broad range of activities, it is necessary to have a thorough process of local, State, and Federal review of the LWRP prior to local adoption and Department of State approval of each LWRP. As such, the East Hampton LWRP was reviewed during a required 60-day review and comment period from March 22, 1999 through May 24, 1999. At the beginning of this official review period, copies of the East Hampton LWRP were distributed to local, regional, State, and Federal agencies for their review. At the close of the required 60-day review period, the Department of State coordinated and assisted the Town prepare responses to the comments received during the 60-Day Review period, and appropriate modifications to the LWRP document were made to address all comments received. The East Hampton Town Board then adopted their LWRP on December 3, 1999. In addition to the LWRP, the Town worked hard on drafting and adopting all necessary LWRP-associated implementing local laws from the time of LWRP adoption to adoption of the final implementing local law in 2007. The New York State Secretary of State then approved the Town of East Hampton LWRP on December 20, 2007 pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
A copy of the approved Town of East Hampton Local Waterfront Revitalization Program is available for review in Albany at the New York State Department of State offices, Division of Coastal Resources, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, NY 12231-0001.
Any comments on whether or not the action constitutes a routine program change (to the State's approved Coastal Management Program) should be submitted by July 18, 2008 to: Carleigh Trappe, U.S. Office of Ocean and Coastal Resource Management, Coastal Programs Division, SSMC4, N/ORM3, 1305 East-West Highway, Silver Spring, MD 20910.
Further information on this routine program change request may be obtained from: Jeffrey Beach, Division of Coastal Resources, Department of State, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, NY 12231-0001
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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2008-0298 Matter of Center Road Christian Academy, c/o Principal Michael D. Rader, 412 Center Road, West Seneca, NY 14224 for a variance concerning: hood for kitchen cooking appliance.
Involved is the alteration of an existing two story building of noncombustible construction for educational occupancy with approximate gross floor area of 12,000 square feet, located at 412 Center Road, Town of West Seneca, County of Erie, State of New York.
2008-0317 Matter of Peggy O'Hanrahan, 132 Floradale Avenue, Tonawanda, NY 14150 for a variance concerning ceiling height in habitable space in basement.
Involved is the alteration of the basement in an existing two story building of wood frame construction in a one family dwelling occupancy with approximate gross floor area of 16,00 square feet, located at 132 Floradale Avenue, Town of Tonawanda, County of Erie, State of New York.
2008-0318 Matter of Rodney J. Graybill for Graybill Real Estate, LLC, 101 West Maple Avenue, Newark, New York, 14514513, for a variance concerning Uniform Code requirements including relief from requirements to maintain an existing sprinkler system in an existing building. The subject building is classified as mixed uses of F1 (moderate hazard) factory and S1 (storage occupancy) building, 5 stories in height, of Type VB (unprotected wood frame) construction, and is located at the NBC Plant, 8700 Hill Road, in the Town of Lyons, Wayne County, New York.
2008-0325 Matter of Shawn O'Brien, 94 Patricia Avenue, Tonawanda, NY 14150 for a variance concerning swimming pool enclosure requirements.
Involved is the construction of an in-ground swimming pool in a one family dwelling,.located at 94 Patricia Avenue, Town of Tonawanda, County of Erie, State of New York.
2008-0330 Matter of Andrew Jesaitis, Architect, M + W Zander, 44 Daluba Ave, Watervliet, NY 12189 f or a variance concerning fire safety issues including the code requirement for rated exit corridors.
Involved is the construction of an addition to an existing building.
The addition will contain an H-5 (high hazard-semiconductor manufacturing facility) occupancy, 3 stories in height of Type IB (fire resistive) construction having a cumulative gross floor area of 93,150 square feet. The addition is known as the NanoFab Cleanroom Addition on the CNSE Campus located at 255 Fuller Road, City of Albany, Albany County, State of New York.
2008-0331 Matter of Thomas S. Aniolek, 2026 Dobie Lane, Schenectady, NY 12303 for a variance concerning public safety issues including the type of fence that is used to enclose a swimming pool.
Involved is the construction of an in-ground swimming pool and it's required enclosure. The swimming pool is located on the site of a single family dwelling, 2 stories in height of Type VB (wood frame) construction having a cumulative gross floor area of 2,700 square feet. The building and pool is located at 2026 Dobie Lane, Town of Guilderland, Albany County, State of New York.
2008-0332 Matter of Anthony J. Agresta, 54 Archer Drive, Town of Clifton Park, NY 12065 for a variance concerning fire safety issues including the required ceiling height in the basement of a residence.
Involved is the finishing of a basement in an existing single family dwelling. The finished ceiling height was completed at an elevation lower than the criteria established for the issuance of administrative variances. The building is 2 stories in height of Type VB (wood frame) construction having a cumulative gross floor area of 2,400 square feet. The building is located at 54 Archer Drive, Town of Clifton Park, Saratoga County, State of New York.
2008-0333 Matter of Valerie Bok, Associate Architect, Architecture +, 279 River Street, Troy, NY 12180 for a variance concerning required bathroom features for use by the physically handicapped.
Involved is the construction of an I-2 (Institutional) occupancy consisting of 16 buildings, each containing 12 sleeping rooms with dedicated bathrooms. Each building is 1 story in height of Type VA (wood frame) construction having a cumulative gross floor area of 10,600 square feet. The buildings will be located on a parcel of land located at 421 West Columbia Street, City of Cohoes, Albany County, State of New York.
2008-0334 Matter of St. Mathews Cemetery, 2644 Clinton Street, West Seneca, NY 14224 for a variance concerning use of PVC material in drainage systems.
Involved is: the construction of a one story wood frame garage for storage of lawn machinery, located at 2644 Clinton Street, Town of West Seneca, County of Erie, State of New York.
2008-0337 Matter of J. Paul Vosburgh, AIA, President of J. Paul Vosburgh, Architect, PC, 721 Madison Avenue, Albany, NY 12208 for a variance concerning access for the physically handicapped.
Involved is the change of occupancy of an existing building. The building contains a B (office) occupancy, 2 stories in height of Type VB (wood frame) construction having a cumulative gross floor area of 3,700 square feet. The building is located on the Campus of the College of Saint Rose with a specific address of 926 Madison Avenue, City of Albany, Albany County, State New York.
2008-0338 Matter of J. Paul Vosburgh, AIA, President of J. Paul Vosburgh, Architect, PC, 721 Madison Avenue, Albany, NY for a variance concerning access for the physically handicapped.
Involved is the change of occupancy of an existing building. The building contains a B (office) occupancy, 3 stories in height of Type VB (wood frame) construction having a cumulative gross floor area of 4,200 square feet. The building is located on the campus of the College of Saint Rose with a specific address of 441 Western Avenue, City of Albany, Albany County, State of New York.
2008-0339 Matter of Greg Raczkowski, RPM Property Service, 96 Kaydeross Park Rd. Saratoga Springs, NY 12866 for a variance concerning fire safety issues including the addition of a 3rd story to a residence and the lack of a required sprinkler system.
Involved is the construction of a 3rd floor in a single family dwelling occupancy of Type VB (wood frame) construction having a cumulative gross floor area of 1,700 square feet. The building is located at 347 Manning Blvd. City of Albany, Albany County, State of New York.
2008-0340 Matter of Edward Esposito, Monarch Design, 1399 Vischer Ferry Rd., Halfmoon, NY 12065 for a variance concerning fire safety issues including the required fire resistance rating of a fire barrier between an A-3 (assembly) occupancy and other occupancies in the same building. The fire barrier is required as the petitioner intends to install a sprinkler system in the assembly occupancy only and not the entire building.
Involved is the change of occupancy of an existing school building, 2 stories in height, of Type IIIB (ordinary) construction having a cumulative gross floor area of 35,400 square feet. The building will be used as the City of Rensselaer's City Hall and is located at 62 Washington Street, City of Rensselaer, Rensselaer County, State of New York.
SALE OF FOREST PRODUCTS
Delaware Reforestation Area No. 2 Contract No. X006958
Pursuant to Section 9-0505 of the Environmental Conservation Law, Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 94.7 MBF more or less of hardwood sawtimber and 142.2 cords more or less of hardwood firewood located on Delaware Reforestation Area No. 2, Stand B-17 will be accepted at the NYS Department of Environmental Conservation, Bureau of Procurement & Expenditure Services, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, July 3, 2008.
For further information (including billing) contact: Ben Peters, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 4, 65561 State Hwy. 10, Suite 1, Stamford, NY 12167-9503, telephone: (607) 652-7365
SALE OF FOREST PRODUCTS
Delaware Reforestation Area No. 7 Contract No. X006959
Pursuant to Section 9-0505 of the Environmental Conservation Law, the NYS Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 385.7 MBF more or less of softwood sawtimber and 1.1 MBF more or less of hardwood sawtimber located on Delaware Reforestation Area No. 7, Stand A-29, will be accepted at the NYS Department of Environmental Conservation, Bureau of Procurement & Expenditure Services, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, July 3, 2008.
For further information (including billing) contact: Ben Peters, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 4, 65561 State Hwy. 10, Suite 1, Stamford, NY 12167-9503, telephone: (607) 652-7365
End of Document