4/22/09 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/22/09 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXI, ISSUE 16
April 22, 2009
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. interested parties may inquire if they appear on the Abandoned Property Listing by contacting the office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: office of the State Comptroller, office of Unclaimed Funds, 110 State St., Albany, NY 12236.
Notice of Annulment of Dissolution of Certain Business Corporations
Under the Provisions of Section 203-A of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations, which were duly dissolved in the manner prescribed by Section 203-A of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-A of the Tax Law, annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
BRONX
ENTITY NAME: LING REALTY CORP.REINSTATE: 02/11/09DIS BY PROC: 12/29/99ENTITY NAME: RULER INDUSTRIES INC.REINSTATE: 01/15/09DIS BY PROC: 12/26/01ENTITY NAME: 543 JVB ASSOCIATES, INC.REINSTATE: 02/06/09DIS BY PROC: 09/23/98
DUTCHESS
ENTITY NAME: FAIRVIEW BLOCK AND SUPPLY CORPORATIONREINSTATE: 03/24/09DIS BY PROC: 06/27/01ENTITY NAME: THE JOMO REALTY CORPORATIONREINSTATE: 02/12/09DIS BY PROC: 12/29/04
ERIE
ENTITY NAME: CZAMARA'S ACCOUNTING SERVICE INC.REINSTATE: 03/09/09DIS BY PROC: 09/23/98ENTITY NAME: LIONEL A. SIFONTES, M.D., P.C.REINSTATE: 02/27/09DIS BY PROC: 03/26/03ENTITY NAME: NCM STUDIO, INC.REINSTATE: 03/06/09DIS BY PROC: 06/27/01ENTITY NAME: PRESTIGE GROUND MAINTENANCE, INC.REINSTATE: 03/25/09DIS BY PROC: 06/30/04ENTITY NAME: 4429 WALDEN AVENUE, INC.REINSTATE: 02/27/09DIS BY PROC: 06/30/04
FRANKLIN
ENTITY NAME: NORTH COUNTRY ELECTRICAL SERVICES, INC.REINSTATE: 03/05/09DIS BY PROC: 06/30/04
KINGS
ENTITY NAME: A-PLUS CENTER FOR LEARNING, INC.REINSTATE: 03/10/09DIS BY PROC: 06/26/02ENTITY NAME: ACAPULCO CAR SERVICE INC.REINSTATE: 03/26/09DIS BY PROC: 01/28/09ENTITY NAME: AMOS & BOB REALTY INC.REINSTATE: 03/27/09DIS BY PROC: 06/27/01ENTITY NAME: BARDONIA ASSOCIATES, LTD.REINSTATE: 01/06/09DIS BY PROC: 06/25/03ENTITY NAME: BIG APPLE FUEL OIL INC.REINSTATE: 01/09/09DIS BY PROC: 12/31/03ENTITY NAME: EVER-NU METAL PRODUCTS CO., INC.REINSTATE: 01/27/09DIS BY PROC: 06/30/04ENTITY NAME: EXPRESS SHIPPING SERVICE LTD.REINSTATE: 02/27/09DIS BY PROC: 06/30/04ENTITY NAME: KESSER CLEANERS CORP.REINSTATE: 01/06/09DIS BY PROC: 06/30/04ENTITY NAME: M.M.M. CONSTRUCTION CORP.REINSTATE: 02/24/09DIS BY PROC: 06/25/03ENTITY NAME: MILLENNIUM CONTRACTING SERVICE CORP.REINSTATE: 03/12/09DIS BY PROC: 03/26/03ENTITY NAME: PISAPIA REALTY CORPORATIONREINSTATE: 03/11/09DIS BY PROC: 06/29/94ENTITY NAME: SHAHED AHMED, M.D., P.C.REINSTATE: 02/06/09DIS BY PROC: 12/27/00ENTITY NAME: TWO GUYS AUTO GLASS, INC.REINSTATE: 03/23/09DIS BY PROC: 06/27/01ENTITY NAME: WILPAUT REALTY CORP.REINSTATE: 02/25/09DIS BY PROC: 12/20/77
MONROE
ENTITY NAME: BARONE SERVICE INC.REINSTATE: 02/26/09DIS BY PROC: 06/26/02ENTITY NAME: HOCH SPORTING GOODS, INC.REINSTATE: 02/20/09DIS BY PROC: 09/25/02ENTITY NAME: PCM&C, INC.REINSTATE: 03/26/09DIS BY PROC: 06/26/02
NASSAU
ENTITY NAME: AUCTIONCHEER, INC.REINSTATE: 03/13/09DIS BY PROC: 03/28/01ENTITY NAME: DISCOVER ELECTRIC COMPANY, INC.REINSTATE: 01/09/09DIS BY PROC: 09/25/02ENTITY NAME: MILANO CLEANING & PAINTING CORP.REINSTATE: 03/11/09DIS BY PROC: 06/26/96ENTITY NAME: NICARRO LAND DEVELOPMENT GROUP CORP.REINSTATE: 03/16/09DIS BY PROC: 06/30/04ENTITY NAME: WOLFSOHN TAX GROUP, INC.REINSTATE: 03/11/09DIS BY PROC: 06/27/01
NEW YORK
ENTITY NAME: A FEW GUYS, INC.REINSTATE: 03/06/09DIS BY PROC: 12/29/99ENTITY NAME: AUDOBON SUPER LAUNDROMAT INC.REINSTATE: 01/05/09DIS BY PROC: 12/31/03ENTITY NAME: BEN DOR - S.T. LTD.REINSTATE: 01/12/09DIS BY PROC: 12/27/00ENTITY NAME: BRITTBRAN REALTY, INC.REINSTATE: 03/10/09DIS BY PROC: 06/25/03ENTITY NAME: CHEAS INTERNATIONAL, INC.REINSTATE: 01/27/09DIS BY PROC: 09/23/98ENTITY NAME: CHIEN KUO CHIANG M.D., P.C.REINSTATE: 01/30/09DIS BY PROC: 12/29/99ENTITY NAME: DEUTSCH CONSULTING INCORPORATEDREINSTATE: 02/12/09DIS BY PROC: 06/25/03ENTITY NAME: ELBAZ TRADING CORP.REINSTATE: 01/20/09DIS BY PROC: 06/26/02ENTITY NAME: ENVELOPE TRANSIT INC.REINSTATE: 02/03/09DIS BY PROC: 12/24/91ENTITY NAME: FAMA SHIPPING, INC.REINSTATE: 01/21/09DIS BY PROC: 03/25/98ENTITY NAME: FLETCHER & HOPKINS INC.REINSTATE: 02/12/09DIS BY PROC: 09/25/02ENTITY NAME: J. ROCCO, INC.REINSTATE: 03/23/09DIS BY PROC: 06/30/04ENTITY NAME: JET EXPRESS CAB CORP.REINSTATE: 03/03/09DIS BY PROC: 12/24/91ENTITY NAME: JORDI CASTELLO CONSULTING, INC.REINSTATE: 03/19/09DIS BY PROC: 06/30/04ENTITY NAME: KALLMANN, MCKINNELL & WOOD ARCHITECTS, P.C.REINSTATE: 02/12/09DIS BY PROC: 06/30/04ENTITY NAME: LAWLOR MEDIA GROUP, INC.REINSTATE: 01/12/09DIS BY PROC: 06/30/04ENTITY NAME: MADELINE D'ANTHONY ENTERPRISES, INC.REINSTATE: 03/26/09DIS BY PROC: 06/26/02ENTITY NAME: MAMMALFISH INC.REINSTATE: 03/04/09DIS BY PROC: 06/27/01ENTITY NAME: MELLOW YELLOW TAXI CORP.REINSTATE: 02/12/09DIS BY PROC: 12/23/92ENTITY NAME: MORGO'S DYNASTY INC.REINSTATE: 02/11/09DIS BY PROC: 09/28/94ENTITY NAME: NIZGA CORP.REINSTATE: 02/23/09DIS BY PROC: 03/24/93ENTITY NAME: ORTHO-AID CUSTOM MOLDED SHOES, INC.REINSTATE: 02/11/09DIS BY PROC: 12/31/03ENTITY NAME: PROUD TRANSIT INC.REINSTATE: 03/03/09DIS BY PROC: 12/30/81ENTITY NAME: REGISTER HOUSES, INC.REINSTATE: 02/03/09DIS BY PROC: 06/30/04ENTITY NAME: SCUBA NEW YORK INC.REINSTATE: 03/11/09DIS BY PROC: 03/30/05ENTITY NAME: SPRINT SPORTS, INC.REINSTATE: 03/11/09DIS BY PROC: 06/26/96ENTITY NAME: STEVEN ASHER COHEN, INC.REINSTATE: 03/23/09DIS BY PROC: 06/30/04ENTITY NAME: SUGARPIE BAKERY, INC.REINSTATE: 02/24/09DIS BY PROC: 06/27/01ENTITY NAME: T.P.S. CONSTRUCTION, INC.REINSTATE: 02/03/09DIS BY PROC: 03/30/05ENTITY NAME: THE COPY SPECIALIST, INC.REINSTATE: 02/23/09DIS BY PROC: 12/31/03ENTITY NAME: TIRE TRANS CORP.REINSTATE: 01/08/09DIS BY PROC: 12/29/99ENTITY NAME: VAN WYCK WINDOW FASHIONS, INC.REINSTATE: 03/19/09DIS BY PROC: 06/30/04ENTITY NAME: WHGA 113TH ST. CORP.REINSTATE: 03/26/09DIS BY PROC: 06/25/03ENTITY NAME: 80-02 RESIDENTIAL DEVELOPMENT CORPORATIONREINSTATE: 03/06/09DIS BY PROC: 06/26/02
ONONDAGA
ENTITY NAME: KON-SERVIT, INC.REINSTATE: 03/17/09DIS BY PROC: 03/24/93ENTITY NAME: R/C ACRES, INC.REINSTATE: 02/23/09DIS BY PROC: 06/24/92
ORANGE
ENTITY NAME: S.E. HOME BUILDERS INC.REINSTATE: 02/27/09DIS BY PROC: 06/30/04
QUEENS
ENTITY NAME: ANCHOR GROUP INC.REINSTATE: 01/27/09DIS BY PROC: 09/23/98ENTITY NAME: IRENA'S DOG WALKING SERVICE, INC.REINSTATE: 02/11/09DIS BY PROC: 06/26/02ENTITY NAME: KOVSKAYA GRUPPA CORP.REINSTATE: 03/19/09DIS BY PROC: 12/31/03ENTITY NAME: M & T AUTO COLLISION, INC.REINSTATE: 01/22/09DIS BY PROC: 06/25/03ENTITY NAME: MERCURY INTERNATIONAL ENTERPRISES INC.REINSTATE: 01/21/09DIS BY PROC: 06/26/96ENTITY NAME: METROPOLITAN EYE SURGERY PCREINSTATE: 02/23/09DIS BY PROC: 06/26/96ENTITY NAME: MYRTLE FOOD & BEVERAGE, INC.REINSTATE: 03/06/09DIS BY PROC: 06/27/01ENTITY NAME: QUEENS TAEKWON-DO CENTER CORP.REINSTATE: 02/19/09DIS BY PROC: 06/25/03ENTITY NAME: QUEENSRICH PLAZA CORPORATIONREINSTATE: 02/18/09DIS BY PROC: 09/28/94ENTITY NAME: T.O.M. MANAGEMENT, INC.REINSTATE: 03/03/09DIS BY PROC: 06/27/01ENTITY NAME: 1-STOP DRIVING SCHOOL, INC.REINSTATE: 03/03/09DIS BY PROC: 09/23/98ENTITY NAME: 198-30 JAM. AUTO INC.REINSTATE: 03/10/09DIS BY PROC: 09/23/98
RICHMOND
ENTITY NAME: STATEN ISLAND SURGICAL ASSOCIATES, P.C.REINSTATE: 03/16/09DIS BY PROC: 06/29/94
ROCKLAND
ENTITY NAME: EXEYE SOFTWARE TOOLS, INC.REINSTATE: 03/26/09DIS BY PROC: 12/27/00ENTITY NAME: FLETCHER J. JOHNSON, M. D., P. C.REINSTATE: 03/13/09DIS BY PROC: 09/24/97ENTITY NAME: SATTERLEE GROVE, INC.REINSTATE: 03/20/09DIS BY PROC: 03/28/01
SARATOGA
ENTITY NAME: EAST SIDE TOWING AND RECOVERY, INC.REINSTATE: 03/03/09DIS BY PROC: 09/25/02
STEUBEN
ENTITY NAME: AVOCA FARMS, LTD.REINSTATE: 03/27/09DIS BY PROC: 12/27/00
SUFFOLK
ENTITY NAME: A-1 WELDING & SAFETY EQUIPMENT, INC.REINSTATE: 03/17/09DIS BY PROC: 12/23/92ENTITY NAME: PYRAMID COMMUNICATIONS, INC.REINSTATE: 02/03/09DIS BY PROC: 03/20/96ENTITY NAME: WILLIAM RANDOLPH PIRO, D. D. S., P. C.REINSTATE: 01/05/09DIS BY PROC: 09/24/97
TIOGA
ENTITY NAME: R & R CANVAS PRODUCTS, INC.REINSTATE: 03/26/09DIS BY PROC: 03/25/92
ULSTER
ENTITY NAME: CAMP CORMAAC INC.REINSTATE: 03/26/09DIS BY PROC: 09/27/95
WESTCHESTER
ENTITY NAME: APPLE TREE CAFE TOURING, INC.REINSTATE: 03/17/09DIS BY PROC: 12/26/01ENTITY NAME: CAROLLO AGENCY INC.REINSTATE: 03/02/09DIS BY PROC: 03/30/05ENTITY NAME: LOUIS P. CARAGINE, M. D., P. C.REINSTATE: 03/06/09DIS BY PROC: 09/29/82ENTITY NAME: PURMARK, INC.REINSTATE: 02/18/09DIS BY PROC: 09/24/97ENTITY NAME: SETAREH HOLDING CORP.REINSTATE: 03/09/09DIS BY PROC: 06/30/04ENTITY NAME: UNLIMITED EVENTS & MARKETING, INC.REINSTATE: 02/03/09DIS BY PROC: 06/23/99
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.
NEW YORK
ENTITY NAME: FIRST LANCZYNER YOUNG MEN'S BENEVOLENT ASSOCIATION, INC.REINSTATE: 01/09/09DIS BY PROC: 10/15/52
STEUBEN
ENTITY NAME: THE PERKINSVILLE FEARLESS HOOK AND LADDER COMPANY NO. 1REINSTATE; 02/06/09DIS 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.
ALBANY
ENTITY NAME: CONSTRUCTION INFORMATION SYSTEMS INC.REINSTATE: 03/13/09DIS BY PROC: 09/23/92
ERIE
ENTITY NAME: MAYFAIR SALES, INC.REINSTATE: 02/06/09DIS BY PROC: 09/29/82
ESSEX
ENTITY NAME: MCCOMBER AND KRAUS, INC.REINSTATE: 03/06/09DIS BY PROC: 03/25/98
NASSAU
ENTITY NAME: CONTINENTAL HOUSE OWNERS CORP.REINSTATE: 02/06/09DIS BY PROC: 06/30/04ENTITY NAME: ISLAND MEDICAL IMAGING ASSOCIATES, P.C.REINSTATE: 02/04/09DIS BY PROC: 01/28/09ENTITY NAME: LONG ISLAND UTOPIA REAL ESTATE, INC.REINSTATE: 01/09/09DIS BY PROC: 06/26/02
NEW YORK
ENTITY NAME: PLANET PENTIA, INC.REINSTATE: 03/19/09DIS BY PROC: 06/27/01ENTITY NAME: SILPAR REALTY INC.REINSTATE: 02/18/09DIS BY PROC: 12/27/00ENTITY NAME: YESTON MUSIC LTD.REINSTATE: 03/19/09DIS BY PROC: 12/27/00ENTITY NAME: 124 EAST 102 STREET HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 02/23/09DIS BY PROC: 12/18/96ENTITY NAME: 72 MORNINGSIDE AVENUE HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 01/22/09DIS BY PROC: 06/24/92
ONONDAGA
ENTITY NAME: THANOS IMPORTING CO., INC.REINSTATE: 02/04/09DIS BY PROC: 12/29/99
RICHMOND
ENTITY NAME: VALENTINE ROSE, INC.REINSTATE: 01/09/09DIS BY PROC: 09/25/02
SUFFOLK
ENTITY NAME: LOLLY'S HUT, INC.REINSTATE: 01/21/09DIS BY PROC: 09/24/97ENTITY NAME: PLANTATION HOLDING CORPORATIONREINSTATE: 01/21/09DIS BY PROC: 09/24/97ENTITY NAME: WASHINGTON PIZZA INC.REINSTATE: 03/26/09DIS BY PROC: 06/24/92ENTITY NAME: ZEIDLER MOTORS, INC.REINSTATE: 03/23/09DIS BY PROC: 09/27/95
WARREN
ENTITY NAME: POWER CAPITAL INC.REINSTATE: 03/13/09DIS BY PROC: 01/28/09
WESTCHESTER
ENTITY NAME: ON HUDSON FITNESS AND DANCE STUDIO, INC.REINSTATE: 03/17/09DIS BY PROC: 06/26/96
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.
DUTCHESS
ENTITY NAME: HOFFMAN INTERNATIONAL, INC.FICT NAME: HOFFMAN EQUIPMENT CO.JURIS: NEW JERSEYREINSTATE: 01/26/09ANNUL OF AUTH: 06/30/04ENTITY NAME: WOODBURY SUPPLY COMPANY, INC.JURIS: CONNECTICUTREINSTATE: 02/26/09ANNUL OF AUTH: 12/29/99
NEW YORK
ENTITY NAME: JENNY ENGINEERING CORP., INC.JURIS: NEW JERSEYREINSTATE: 02/05/09ANNUL OF AUTH: 12/27/95ENTITY NAME: MEDIAPLEX, INC.JURIS: DELAWAREREINSTATE: 03/06/09ANNUL OF AUTH: 09/24/03ENTITY NAME: ZWEIG-DIMENNA INTERNATIONAL MANAGERS, INC.JURIS: DELAWAREREINSTATE: 03/26/09ANNUL OF AUTH: 12/31/03
ONONDAGA
ENTITY NAME: DELHI INDUSTRIES INC.JURIS: CANADAREINSTATE: 02/11/09ANNUL OF AUTH: 12/27/00
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.
NEW YORK
ENTITY NAME: CAROL R. JOHNSON ASSOCIATES, INC.JURIS: MASSACHUSETTSREINSTATE: 02/04/09ANNUL OF AUTH: 06/30/04ENTITY NAME: COKINETIC SYSTEMS, CORP.JURIS: DELAWAREREINSTATE: 03/26/09ANNUL OF AUTH: 06/30/04ENTITY NAME: DEFENSE INVESTIGATORS GROUP, INC.JURIS: MASSACHUSETTSREINSTATE: 03/10/09ANNUL OF AUTH: 06/26/02ENTITY NAME: ENVESTNET ASSET MANAGEMENT, INC.JURIS: DELAWAREREINSTATE: 03/26/09ANNUL OF AUTH: 12/29/04ENTITY NAME: GLENN RIEDER, INC.JURIS: WISCONSINREINSTATE: 03/19/09ANNUL OF AUTH: 03/29/00ENTITY NAME: INTERNATIONAL HARVESTER COMPANYJURIS: DELAWAREREINSTATE: 03/05/09ANNUL OF AUTH: 06/30/04ENTITY NAME: SELMAN & COMPANYJURIS: OHIOREINSTATE: 01/09/09ANNUL OF AUTH: 06/30/04ENTITY NAME: TCV, INC.JURIS: DELAWAREREINSTATE: 03/19/09ANNUL OF AUTH: 09/24/97
ROCKLAND
ENTITY NAME: THE INNOVATORS, INC.FICT NAME: THE INNOVATORS 1JURIS: DELAWAREREINSTATE: 03/26/09ANNUL OF AUTH: 09/27/95
WESTCHESTER
ENTITY NAME: CLAYTON HOLDING CO.JURIS: NEW JERSEYREINSTATE: 03/04/09ANNUL OF AUTH: 09/27/95
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: ANTONUCCI & ASSOCIATES ARCHITECTS & ENGINEERS, LLPREINSTATE: 02/04/09REVOC OF REGIST: 09/24/08ENTITY NAME: ARCARA & BORCZYNSKI, LLPREINSTATE: 01/20/09REVOC OF REGIST: 06/27/01ENTITY NAME: BENNETT & MOY, LLPREINSTATE: 02/04/09REVOC OF REGIST: 09/24/08ENTITY NAME: BIBBO ASSOCIATES, LLPREINSTATE: 01/16/09REVOC OF REGIST: 06/27/07ENTITY NAME: BORIS BENIC AND ASSOCIATES LLPREINSTATE: 01/26/09REVOC OF REGIST: 03/28/07ENTITY NAME: COLLERAN, O'HARA & MILLS, L.L.P.REINSTATE: 02/20/09REVOC OF REGIST: 09/24/08ENTITY NAME: COOK + FOX ARCHITECTS, LLPREINSTATE: 01/14/09REVOC OF REGIST: 12/31/08ENTITY NAME: CORE GROUP ARCHITECTS, LLPREINSTATE: 03/02/09REVOC OF REGIST: 06/25/08ENTITY NAME: DANTE SCALA, D.M.D., JOSEPH SCALA, D.M.D., L.L.P.REINSTATE: 02/20/09REVOC OF REGIST: 09/26/07ENTITY NAME: DEALY & SILBERSTEIN, LLPREINSTATE: 03/17/09REVOC OF REGIST: 06/25/08ENTITY NAME: E.E.S. DENTAL ASSOCIATES, LLPREINSTATE: 01/29/09REVOC OF REGIST: 12/28/05ENTITY NAME: GOLDSTEIN & BUNSIS LLPREINSTATE: 02/27/09REVOC OF REGIST: 09/26/07ENTITY NAME: NEW ROCHELLE PHYSICAL THERAPY, LLPREINSTATE: 03/26/09REVOC OF REGIST: 12/27/06ENTITY NAME: PADUANO & WEINTRAUB LLPREINSTATE: 03/17/09REVOC OF REGIST: 12/28/05ENTITY NAME: PRIMO, PRIMO & KIRWAN, LLPREINSTATE: 02/24/09REVOC OF REGIST: 06/25/08ENTITY NAME: RUDGAYZER & GRATT LLPREINSTATE: 02/02/09REVOC OF REGIST: 12/31/08ENTITY NAME: SICHENZIA ROSS FRIEDMAN FERENCE LLPREINSTATE: 01/23/09REVOC OF REGIST: 09/24/08ENTITY NAME: SMITH ABBOT, L.L.P.REINSTATE: 02/23/09REVOC OF REGIST: 12/27/06ENTITY NAME: STEPHEN E. CARNEY, D.D.S., CHRISTOPHER H. REILLY, D.D.S., M.D.REINSTATE: 03/10/09REVOC OF REGIST: 12/26/07ENTITY NAME: VAN PROOYEN GREENFIELD LLPREINSTATE: 03/02/09REVOC OF REGIST: 09/24/08ENTITY NAME: VIRGINIA & AMBINDER, LLPREINSTATE: 03/03/09REVOC OF REGIST: 09/27/06ENTITY NAME: WENIG SALTIEL & GREENE LLPREINSTATE: 02/09/09REVOC OF REGIST: 06/25/08
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: MAYER BROWN LLPJURIS: ILLINOISREINSTATE: 03/13/09REVOC OF REGIST: 12/31/08
NOTICE OF PUBLIC HEARING
Department of Labor
Changes to Regulations Governing Wages of Workers in the Restaurant and Hotel Industries
Wage Board Members: Linda Donahue, Chair
Neil Kwatra
Daniel C Murphy
Rick J Sampson
James W Versocki, Esq
Peter Ward
Pursuant to Labor Law Sections 653(2) and 655(4) and the Open Meeting Law, the New York State Department of Labor hereby gives public notice that on Wednesday, May 6, 2009, the Wage Board will hold a public hearing to receive testimony regarding changes to the Wage Orders governing wages payable to restaurant industry and hotel industry workers, which are Parts 137 and 138 of Title 12 of the NY Codes, Rules and Regulations.
The hearing will be held at the following location at the designated time:
Buffalo – Noon to 3:00 PM -- Wednesday, May 6, 2009
Mahoney State office Building
Part 6
65 Court St
Buffalo, NY 14202
Persons planning to attend the hearing are requested to pre-register by Friday, May 1, 2009 using mail, phone, fax or e-mail to the following:
NYS Department of Labor, Attn: Jean Lindholm, Building 12, Room 185B, Harriman State office Campus, Albany, New York 12240, phone (518) 485-7531, fax (518) 457-8452, or [email protected]
Pre-registrants will be given the opportunity to speak first, after which persons who have not pre-registered may speak. the Commissioner's Charge to the Wage Board is available on the Wage Board page of the NYS Department of Labor's website, or a copy can be requested using the contact information above.
Speakers are requested (but not required) to prepare their testimony in writing and to make 10 copies available at the hearing. Oral presentations will be limited to 10 minutes each. Written testimony will be accepted until June 3, 2009.
All attendees must bring photo ID with them to present to Building Security prior to entering the hearing.
The hearing facilities meet the accessibility needs of individuals with disabilities. Persons planning to attend the hearing who are in need of reasonable accommodations such as interpreters, assistive listening devices, large-print or Braille materials should so inform the Department when pre-registering, as far in advance of the hearing as possible.
If translation services are needed, please indicate what language when pre-registering, as far in advance of the hearing as possible.
Within 5 working days after the hearing, a video of the hearing will be available on the Department of Labor website www.labor.state.ny.us
For further information, contact the NYS Department of Labor as instructed above.
NOTICE OF PUBLIC HEARING
Department of Labor
Changes to Regulations Governing Wages of Workers in the Restaurant and Hotel Industries
Wage Board Members: Linda Donahue, Chair
Neil Kwatra
Daniel C Murphy
Rick J Sampson
James W Versocki, Esq
Peter Ward
Pursuant to Labor Law Sections 653(2) and 655(4) and the Open Meeting Law, the New York State Department of Labor hereby gives public notice that on Friday, May 15, 2009, the Wage Board will hold a public hearing to receive testimony regarding changes to the Wage Orders governing wages payable to restaurant industry and hotel industry workers, which are Parts 137 and 138 of Title 12 of the NY Codes, Rules and Regulations.
The hearing will be held at the following location at the designated time:
Albany – Noon to 3:00 PM – Friday, May 15, 2009
NYS Department of Labor
Building 12, Training Rooms D & E
Harriman State office Campus
Albany, NY 12240
Persons planning to attend the hearing are requested to pre-register by Wednesday, May 13, 2009 using mail, phone, fax or e-mail to the following:
NYS Department of Labor, Attn: Jean Lindholm, Building 12, Room 185B, Harriman State office Campus, Albany, New York 12240, phone (518) 485-7531, fax (518) 457-8452, or [email protected]
Pre-registrants will be given the opportunity to speak first, after which persons who have not pre-registered may speak.
Speakers are requested (but not required) to prepare their testimony in writing and to make 10 copies available at the hearing. Oral presentations will be limited to 10 minutes each. Written testimony will be accepted until June 3, 2009.
All attendees must bring photo ID with them to present to Building Security prior to entering the hearing.
The hearing facilities meet the accessibility needs of individuals with disabilities. Persons planning to attend the hearing who are in need of reasonable accommodations such as interpreters, assistive listening devices, large-print or Braille materials should so inform the Department when pre-registering, as far in advance of the hearing as possible.
If translation services are needed, please indicate what language when pre-registering, as far in advance of the hearing as possible.
Within 5 working days after the hearing, a video of the hearing will be available on the Department of Labor website www.labor.state.ny.us
For further information, contact the NYS Department of Labor as instructed above.
PUBLIC NOTICE
Division of Housing and Community Renewal Homelessness Prevention and Rapid Re-housing Program Substantial Amendment to New York State 2008 Action Plan Public Comment Period Announcement
On February 17, 2009, President Obama signed the American Recovery and Reinvestment Act of 2009, which includes $1.5 billion for a Homelessness Prevention Fund to be used to assist homeless families or families that are at-risk of homelessness. Funding for this program, called the Homelessness Prevention and Rapid Re-Housing Program (HPRP), is being allocated based on the formula used for the Emergency Shelter Grants (ESG) Program. in order to receive these funds, eligible grantees must submit a substantial amendment to their Consolidated Plan 2008 Action Plan by May 18, 2009. the allocation under the HPRP for the New York State Program is approximately $25.5 million and funds will be administered by the New York State office of Temporary and Disability Assistance (OTDA).
Use of HPRP funds is the subject of the HPRP substantial amendment to the New York State 2008 Action Plan. Eligible uses for HPRP assistance include: short- and medium-term rental assistance; security deposits; utility payments; rent/utility arrears assistance; moving cost assistance; motel and hotel vouchers; housing-related case management; outreach and engagement; housing search and payment; legal services for eviction prevention for renters; and credit repair.
In accordance with HUD guidelines, the HPRP substantial amendment to the 2008 Action Plan for the New York State Program must be published for no less than 12 calendar days for public comment before being submitted to HUD by the May 18, 2009 deadline.
This 12-day public comment period will begin on Friday, April 24, 2009 and extend through close of business on Tuesday, May 5, 2009. Beginning on April 24, 2009, the HPRP substantial amendment to the New York State 2008 Action Plan may be viewed on and downloaded from the New York State Division of Housing and Community Renewal (DHCR) website at www.nysdhcr.gov. in addition, copies can be requested by e-mail ([email protected]) or by calling 1-866-ASK-DHCR (275-3427).
Comments should be mailed to: NYS DHCR, Attention: Brian McCarthy, 38-40 State Street, Albany, New York 12207 or e-mailed to [email protected]. Comments must be received by close of business Tuesday, May 5, 2009.
PUBLIC NOTICE
Department of State
A meeting of the New York State Board of Real Estate Appraisal will be held on Wednesday, May 6, 2009 at 10:30 a.m. at the Department of State, Alfred E. Smith State office Bldg., 80 South Swan Street, 10th Floor Conference Room, Albany, NY, and 123 William Street, 19th Floor Conference Room, NYC, NY.
Should you wish to attend or require further information, please contact Debra Campana, Board Coordinator, at [email protected] or 518-473-6155. Please always consult the Department of State website (www.dos.state.ny.us/about/calendar.htm) on the day before the meeting to make sure the meeting has not been rescheduled.
PUBLIC NOTICE
Department of State F-2009-0143 Date of Issuance - April 22, 2009
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. the applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
In F-2009-0143, the Glen Cove industrial Development Agency is seeking approval from the U.S. Army Corps of Engineers, New York District, as well as funding from the Federal Highway Administration (FHWA), for the construction of the Glen Cove Ferry Terminal, located on Glen Cove Creek, City of Glen Cove, Nassau County.
The construction of the Ferry Terminal will involve several in-water activities and is comprised of the following:
• the proposed widening of Glen Cove Creek at the proposed site by the installation of a replacement bulkhead approximately 2' to 35' (variable width) landward of the existing, and the demolition and removal of the existing bulkhead and 13,000cy of associated fill through excavation;
• the proposed dredging of 6,600cy from a 52' x 500' area immediately adjacent to the new bulkhead, to a depth of -14' MLW;
• the proposed installation of new platforms and floats with associated piles, ramps, utilities and other equipment to accommodate two (2) ferry vessels with capacities ranging from 140 to 175 passengers, and lengths of 80' to 100' and a width of approximately 35'.
This proposal has been developed as a result of continuing efforts of the City of Glen Cove to develop a Local Waterfront Revitalization Plan and waterfront master plan, which identifies the City of Glen Cove as a maritime center on Long Island's north shore. In concert with several programs, the purpose of the proposal is to restore Glen Cove Creek to safe navigation, to enhance economic and recreational usage of the waterway, to ease traffic congestion, and to reduce criteria air pollutants regulated from transportation-related sources.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, May 22, 2009.
Comments should be addressed to the Division of Coastal Resources and Waterfront Revitalization, New York State Department of State, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Triborough Bridge and Tunnel Authority
Pursuant To Chapter 494 of the Laws of 1990 And Pursuant To Triborough Bridge And Tunnel Authority's (TBTA) Procurement Guide, You Are Hereby invited To Become A Supplier To TBTA For Regularly Procured Requirements For Goods, Materials And Services. the Types of Items Are Listed Below:
Triborough Bridge And Tunnel Authority
Automotive Products - Batteries And Accessories, Distilled Water, Bearings; V-Belts; Brake Fluid; Brackets, Caps, Chain, Chains Muffler Clamps, Coils, Caps, Condensers, Contact Set (Points), Files, Rotors, Controls, Plugs, Filters, Fittings, Fuses, Gaskets, Hoses, Lenses, Lamps, Lights, Flashers, Mirrors, Hangers, Plow Parts, Truck Parts, Spreader Parts, Sweeper Parts, Switches, thermostats, Tires & Tubes, Wire, Alarms, Adhesives, Anti-Freeze, Cement, Wax, Testers, Oilers, Rust inhibitor, Reflectors, Guards, Switches, Gasoline, Oil.
Anti-corrosive De-icer
Building Materials - Cement, Patching Compound; Creosote, Expansion Joint Filler, Glass; Roofing Materials.
Cleaning Supplies
Closed Circuit T.V.
Cameras And Accessories, Monitors, Audio Tapes, Video Tapes, Cable, Tape Recorders, Still Cameras; Film, Overhead Projectors, Slide Projectors, Screens.
Security Equipment: Amplifiers, Security Cameras and Accessories, Closed Circuit T.V. Connectors, Security Camera Enclosures and Housings, Photo Film, Switches, Generators, Camera Lenses, Power Supplies, Digital Video Tape, Transformers, Uninterruptible Power Supplies, Video Cassette Recorders, Digital Video Multiplexers.
Clothing & Equipment: Uniforms And Accessories, Overcoats, Work Clothes, Shoes, Boots And Rubbers, Revolvers, Ammunition, Cartridge Case, Gun Cleaners, Nameplate Badges, Nameplate Holders, Belts, Billy Club & Holders, Handcuffs, Handcuffs Pouches, Key Ring Holders, Nightstick & Holders, Summons & Memo Book Holders, Safety Vests; Whistles, Blankets, Collar brass insignia.
Electrical Supplies - Ground Adaptors, Ballasts, Batteries, Bells, Boxes, Bulbs, Bushing, Buzzers, Cabinets, Test Clips, Conduit, Connectors, Couplings, Cutouts, Fans, Lighting Fixtures, Flashers, Flashlights, Fuses, Gaskets, Heaters, insulators, Lanterns, Lenses, Lights, Locknuts, Luminaries, Convenience Outlets.
Fire - Fighting Equipment -
Extinguishers And Accessories - Lead & Wire Seal, Hose, Horn & Nozzle Assemblies, Foam, Buckets, Reducer, Calcium Chloride, Sodium Bi-Carbonate.
First Aid & Safety Equipment -
Speed Bumps, First Aid Kits, Rubbing Alcohol, Adhesive Tape, Iodine, Mercurochrome, Peroxide, Merthiolate, Ammonia, Aspirin, Band Aids, Bandages, Compresses, Bicarbonate of Soda, Boric Acid Ointment; Burn Treatment; Cotton; Eyewash; Petroleum Jelly; Ice Pack; Salt Tablets; Tweezers; Oxygen Kits; Goggles; Liners; Welding Lenses; Dust & Respirator Masks.
Furniture -
Desks; Chairs; Tables; File Cabinets
Hardware Such As Anchors, Bolts; Brads; Cans; Casters; Wire Rope Clips; Cloths; Crayons; Funnels; Grommets; Perforated Iron Hangers; Hasps; Hooks; Knobs; Links; Nails; Nuts; Shackles; Door Stops; Washers; Rope; Screws; Rakes.
Hardware Tools Such As Sander Belts; Blades; Chisels; Clamps; Cutters; Drills; Files; Hammers; Handles; Knives; Keys; Locks & Hardware; Padlocks; Pliers; Punches; Rasp; Rules; Saws; Screwdriver; Scribers; Shears; Shovels; Taps; Tool Bags; Torches & Refills; Trowels; Grinding Wheels;Wrenches; Garden Tools.
Heating Systems & Parts, Such As Controls; Pipe Covering; Flushometer Repair Parts; Tank Gauges; Heaters; Heating Tape; Tubing Radiator Valves; Fuel.
Lamps, Such As Large incandescent, Fluorescent, Mercury, Sodium Vapor, Miniature Auto, Seal Beam, Telephone Switchboard.
Lubricants -
Graphite; Greases; Oils.
Traffic Delineators
Printed Forms -
Multi-Part Forms, Padded Forms, Single Sheets, Ncr Paper Form, Receipt Paper.
Receptacles; Reflectors, Traffic Signals, Starters, Switches, Electrical Tape, Terminals, Telephone Handset & Parts, Transformers And Wire.
Lumber, Such As Fir #1; Pine; Shelving; Tempered Masonite; Plywood.
Office Equipment -
Computers; Typewriters; Calculators; Check Protectors; Photo Copiers; Mail Machines; Word Processors, Telephones, Fax Machines, Beepers, Receipt Printers, Computer Digital Liner Tape.
Metals -
Brass; Steel of Various Sizes, Shapes And Types; Supertanium Threaded Rods,
Sand; Corrugated Boxes; Traffic Cones, Crash Cushions, Traffic Barrels with Base.
Paints & Accessories -
Enamel; Lacquer; Anti-Corrosive; Exterior; interior; Primer; Thinners & Cleaners; Compounds; Paint Removers.
Plumbing Supplies, Such As Bushing; Elbows; Flanges; Nipples; Plugs; Tees; Unions; Valves; Pipe Compound; Pipe; Washers.
Services -
Septic Tank Cleaning; Carpeting; Automotive Repairs; Painting; Flags, Flag Poles; Radioactive Waste Removal; Film-Developing, Chair & Furniture Rental; Air Conditioning, Heating Services; Armored Car Services; Film Rental, office & Building Custodial Services, Supply & Repair Services; Uniform Cleaning Services; Clean Vents & Exhaust Fans; Advertising; Burglar Alarm Services; Printing; Radio Maintenance; Weather Warning Services.
Stationery - Shipping Bags; Rubber Bands; Ring Binders; Clip Boards; index Cards; Cement; Chalk; Paper Clamp; Binder Clips; Envelopes; Erasers; File Folders; Labels; Paper; Pens; Pencils; Pocket-File; Rulers; Pencil Sharpeners; Shears; Date Stamps; Staple Removers; index Tabs; Typewriter Supplies; Copier Supplies, Record Keeping Supplies, Storage/Filing Supplies, Electronic & Computer Supplies, Writing instruments, Books.
Toll Equipment, Parts & Supplies, Such As Assemblies; Cam Contracts; Canisters; Circuit Boards; Coin Handling Bags; Ticket Punchers; Currency Straps; Counters; Plexiglass Collector Protectors; Recording Equipment; Ribbons; Relays; Resistors; Pressure Rollers; Solenoids; Springs; Time Recorder Units; Treadles; Tokens.
Welding Supplies
Flints; Lighters; Regulators; Rods - Welding,
Oxygen, Acetylene.
To Be Placed On TBTA's Suppliers (Bidder's) List, Please Advise the Authority in Writing of Your interest For Specific Items Or Categories of Items And An Application Will Be Mailed To You. Send All inquires to Victoria Warren, Bid Administration Manager, Contracts Division, Triborough Bridge And Tunnel Authority, 2 Broadway, 24th Floor, New York, NY 10004. State that you are communicating as a result of this State Register Publication.
For further information, contact: Victoria Warren, Bid Administration Manager, 2 Broadway, 24th Fl., New York, NY 10004, (646) 252-7092; VWarrenmtabt.org
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.
2009-0144 Matter of Raymond-Hadley Corp c/o Lori Maratea, 89 Tompkins Street, Spencer, NY 14883, for a variance concerning safety requirements, including a required sprinkler system in a building, located at 89 Tompkins Street, Village of Spencer, County of Tioga, State of New York.
2009-0147 Matter of Fennell Recycling, Thomas Fennell, 108 Stephens Place, Elmira, NY 14901, for a variance concerning safety requirements, including bulk tire storaqe at a property, located at 108 Stephens Place, Village of Elmire Heights, County of Chemung, State of New York.
SALE OF FOREST PRODUCTS
Chenango Reforestation Area No. 19 Contract No. X007385
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 54.1 +/- MBF of black cherry, 17.1 +/- MBF of red maple, 10.0 +/- of hard maple, 7.3 +/- of white ash, 4.3 +/- of hemlock, 0.5 +/- MBF of yellow birch, 2.0 +/- MBF of aspen, 7.1 +/- MBF of Norway spruce, 129 +/- cords of firewood located on Chenango Reforestation Area No. 19; Stands A-15, 16, 39 and 41, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m. on Thursday, May 7, 2009.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Chenango Reforestation Area No. 21 Contract No. X007375
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 392.9 MBF more or less of Norway spruce, 1.3 MBF more or less of black cherry, 0.9 MBF more or less of white ash, 0.3 MBF more or less of red maple, 0.2 MBF more or less of hard maple, 15 cords more or less of firewood located on Chenango Reforestation Area No. 21; Stands A-57 & 58, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m. on Thursday, May 7, 2009.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Lewis Reforestation Area No. 10 Contract No. X007440
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 97.6 MBF more or less hardwood sawtimber, 222 cords more or less firewood, 5 cords more or less hemlock pulp located on Lewis Reforestation Area No. 10, Stands C-45 & 46, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, May 7, 2009.
For further information, contact: Andrea Mercurio, Forester, Department of Environmental Conservation, Division of Lands and Forests, 7327 State Rte. 812, Lowville, NY 13367, (315) 376-3521
End of Document