10/21/09 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/21/09 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXI, ISSUE 42
October 21, 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 corpora- tion. The appropriate entries have been made on the records of the Department of State.
ALBANY
ENTITY NAME: R.N.P. ASSOCIATES, INC.REINSTATE: 08/18/09DIS BY PROC: 04/29/09
BRONX
ENTITY NAME: CROWN TOWING SERVICE INC.REINSTATE: 07/03/09DIS BY PROC: 04/29/09ENTITY NAME: LINCOLN PHARMACY, INC.REINSTATE: 09/02/09DIS BY PROC: 12/29/99ENTITY NAME: NADINE ELECTRONICS, INC.REINSTATE: 08/24/09DIS BY PROC: 06/23/93ENTITY NAME: SUCCESS COUNSELING SERVICES, INC.REINSTATE: 09/02/09DIS BY PROC: 06/27/01ENTITY NAME: VIXEN ENTERPRISES INC.REINSTATE: 09/17/09DIS BY PROC: 06/25/03
BROOME
ENTITY NAME: RICHARD A. WALLS, INC.REINSTATE: 07/21/09DIS BY PROC: 03/25/92
CLINTON
ENTITY NAME: GAINES GARAGE & MARINA, LTD.REINSTATE: 07/24/09DIS BY PROC: 06/30/04
DUTCHESS
ENTITY NAME: ORANGE COUNTY FUEL, INC.REINSTATE: 08/21/09DIS BY PROC: 03/30/05
ERIE
ENTITY NAME: CAMPER RESORTS, INC.REINSTATE: 07/23/09DIS BY PROC: 09/25/02ENTITY NAME: MINERAL SPRINGS COMPANY, INC.REINSTATE: 07/01/09DIS BY PROC: 06/24/98ENTITY NAME: 1130 ORCHARD PARK ROAD, INC.REINSTATE: 09/22/09DIS BY PROC: 06/26/96
KINGS
ENTITY NAME: A. SARAH INTERNATIONAL CORP.REINSTATE: 07/16/09DIS BY PROC: 06/25/03ENTITY NAME: ABDUL HAKIM, R&R PRODUCTIONS, CO., INC.REINSTATE: 08/25/09DIS BY PROC: 12/26/01ENTITY NAME: DAN KANE PLATING INC.REINSTATE: 09/02/09DIS BY PROC: 09/29/82ENTITY NAME: DEKALB FUNERAL SERVICES, INC.REINSTATE: 08/31/09DIS BY PROC: 06/27/01ENTITY NAME: DENMAR TAVERN, INC.REINSTATE: 08/19/09DIS BY PROC: 12/26/79ENTITY NAME: EL DOMIATTI WOOD WORK CORP.REINSTATE: 07/30/09DIS BY PROC: 12/27/00ENTITY NAME: ELI MERDJAN INC.REINSTATE: 07/31/09DIS BY PROC: 12/29/04ENTITY NAME: ELORA SPANISH MEXICAN RESTAURANT, INC.REINSTATE: 07/07/09DIS BY PROC: 12/27/00ENTITY NAME: ESSES PROPERTIES INC.REINSTATE: 07/13/09DIS BY PROC: 04/29/09ENTITY NAME: FAST HELP AMBULETTE SERVICE INC.REINSTATE: 07/15/09DIS BY PROC: 01/28/09ENTITY NAME: FINE ARTISANS CONSTRUCTION, INC.REINSTATE: 08/27/09DIS BY PROC: 06/30/04ENTITY NAME: HEBANA TRADING OF USA INC.REINSTATE: 07/15/09DIS BY PROC: 06/26/02ENTITY NAME: JNC REPAIR CORP.REINSTATE: 07/07/09DIS BY PROC: 09/24/97ENTITY NAME: LIBERTY ROOFING CORP.REINSTATE: 07/14/09DIS BY PROC: 04/29/09ENTITY NAME: M.A.P. CONSTRUCTION CORP.REINSTATE: 08/19/09DIS BY PROC: 07/29/09ENTITY NAME: NEWLON PROPERTIES CORP.REINSTATE: 07/10/09DIS BY PROC: 03/26/03ENTITY NAME: Y & L REALTY CORP.REINSTATE: 07/24/09DIS BY PROC: 06/25/03ENTITY NAME: 220 25TH STREET CORP.REINSTATE: 09/04/09DIS BY PROC: 12/27/00ENTITY NAME: 4924 13TH AVENUE CORP.REINSTATE: 08/05/09DIS BY PROC: 06/25/03
MONROE
ENTITY NAME: D & L GROCERIES INC.REINSTATE: 08/19/09DIS BY PROC: 03/25/92ENTITY NAME: LATORIA, INC.REINSTATE: 07/22/09DIS BY PROC: 12/29/04
NASSAU
ENTITY NAME: BOULEVARD ELECTRICAL CONSTRUCTION CORP.REINSTATE: 08/11/09DIS BY PROC: 09/29/93ENTITY NAME: GARY'S SPORTS CARDS, INC.REINSTATE: 08/10/09DIS BY PROC: 06/30/04ENTITY NAME: GERALD J. WILKOFF, INC.REINSTATE: 08/05/09DIS BY PROC: 06/30/04ENTITY NAME: MYRIAD PROPERTIES INC.REINSTATE: 08/03/09DIS BY PROC: 03/28/01ENTITY NAME: WELLINGTON INSURANCE AGENCY INC.REINSTATE: 09/10/09DIS BY PROC: 09/24/97
NEW YORK
ENTITY NAME: ABS TRAVEL INC.REINSTATE: 07/20/09DIS BY PROC: 09/29/93ENTITY NAME: ARIHANT BUYING SERVICES INC.REINSTATE: 07/07/09DIS BY PROC: 06/27/01ENTITY NAME: C.T. FIRST INC.REINSTATE: 09/18/09DIS BY PROC: 04/29/09ENTITY NAME: CATANGO CORP.REINSTATE: 07/23/09DIS BY PROC: 09/23/98ENTITY NAME: CODA MUSIC, INC.REINSTATE: 08/31/09DIS BY PROC: 06/26/02ENTITY NAME: COMIC STRIP PROMOTIONS, INC.REINSTATE: 07/31/09DIS BY PROC: 06/24/98ENTITY NAME: COMPLETE MANAGEMENT, INC.REINSTATE: 08/13/09DIS BY PROC: 12/26/01ENTITY NAME: CONSOLIDATED DEVELOPMENT OF CANARSIE, INC.REINSTATE: 07/21/09DIS BY PROC: 09/28/94ENTITY NAME: CREA FRANCE U.S., INC.REINSTATE: 07/27/09DIS BY PROC: 06/25/03ENTITY NAME: DARWISH & SONS MERCHANDISE, CORP.REINSTATE: 07/31/09DIS BY PROC: 06/30/04ENTITY NAME: DEVANI DESIGN, INC.REINSTATE: 07/15/09DIS BY PROC: 04/29/09ENTITY NAME: DURITE CONCEPTS, INC.REINSTATE: 07/14/09DIS BY PROC: 12/29/99ENTITY NAME: EAST END MEDICAL, P.C.REINSTATE: 07/03/09DIS BY PROC: 06/30/04ENTITY NAME: EASY RIDER REALTY, INC.REINSTATE: 08/19/09DIS BY PROC: 09/28/94ENTITY NAME: ENCHANTED TREASURES INC.REINSTATE: 07/15/09DIS BY PROC: 06/26/02ENTITY NAME: EURO BUDGET HOTELS CORP.REINSTATE: 09/21/09DIS BY PROC: 04/29/09ENTITY NAME: FANSKY NEW YORK INC.REINSTATE: 08/07/09DIS BY PROC: 12/29/04ENTITY NAME: FINE ARTS CONTRACTING, INC.REINSTATE: 07/21/09DIS BY PROC: 06/25/03ENTITY NAME: GINGER ESTATES, INC.REINSTATE: 09/17/09DIS BY PROC: 03/24/99ENTITY NAME: GREATEST COOKIES ON EARTH LTD.REINSTATE: 09/18/09DIS BY PROC: 04/29/09ENTITY NAME: HURRICANE ACOUSTICS, LTD.REINSTATE: 07/15/09DIS BY PROC: 04/29/09ENTITY NAME: INISHOWEN INC.REINSTATE: 07/14/09DIS BY PROC: 06/26/02ENTITY NAME: INTERNATIONAL EXPRESS SHIPPING CO., LTD.REINSTATE: 07/24/09DIS BY PROC: 09/23/98ENTITY NAME: MANUEL TRUJILLO, PHYSICIAN, P.C.REINSTATE: 07/07/09DIS BY PROC: 09/27/95ENTITY NAME: MVDC HOLDING COMPANY, INC. IIREINSTATE: 07/28/09DIS BY PROC: 03/30/05ENTITY NAME: PENN STATION SOUTH SERVICES, INC.REINSTATE: 08/12/09DIS BY PROC: 03/31/04ENTITY NAME: SANDCASTLE RESTORATION COMPANY, INC.REINSTATE: 07/21/09DIS BY PROC: 09/24/97ENTITY NAME: SERENCHA REALTY CORP.REINSTATE: 09/02/09DIS BY PROC: 12/15/71ENTITY NAME: SISU HOME ENTERTAINMENT, INC.REINSTATE: 07/29/09DIS BY PROC: 12/24/02ENTITY NAME: STELLAR TECHNOLOGY, INC.REINSTATE: 09/14/09DIS BY PROC: 01/28/09ENTITY NAME: STEVEN G. EHRLICH, P.C.REINSTATE: 08/07/09DIS BY PROC: 09/28/94ENTITY NAME: SWEETS PARKING, INC.REINSTATE: 09/15/09DIS BY PROC: 06/25/03ENTITY NAME: TEPPER AND TEPPER PSYCHOLOGY P.C.REINSTATE: 07/14/09DIS BY PROC: 03/24/93ENTITY NAME: 1329 EAST 10TH ST. CORP.REINSTATE: 07/09/09DIS BY PROC: 09/23/92ENTITY NAME: 447/448 OWNERS CORP.REINSTATE: 09/18/09DIS BY PROC: 01/28/09
ONEIDA
ENTITY NAME: VIKTORIA FARMS, INC.REINSTATE: 08/28/09DIS BY PROC: 04/29/09ENTITY NAME: VIKTORIA GOLF & COUNTRY CLUB, INC.REINSTATE: 08/28/09DIS BY PROC: 04/29/09
ONTARIO
ENTITY NAME: FULLER FUNERAL HOME, INC.REINSTATE: 08/07/09DIS BY PROC: 12/29/04
OSWEGO
ENTITY NAME: HUFF & PUFF EXCAVATING CO., INC.REINSTATE: 07/15/09DIS BY PROC: 09/25/02
PUTNAM
ENTITY NAME: REFERENCE SYSTEMS, INC.REINSTATE: 07/10/09DIS BY PROC: 06/26/02
QUEENS
ENTITY NAME: ANGELO'S CONTINENTAL CUISINE CAFE INC.REINSTATE: 07/10/09DIS BY PROC: 04/29/09ENTITY NAME: DEMARS INTERNATIONAL, INC.REINSTATE: 07/31/09DIS BY PROC: 09/25/02ENTITY NAME: FU-LI INC.REINSTATE: 08/19/09DIS BY PROC: 12/27/00ENTITY NAME: ORIENTAL INTERNATIONAL GROUP (U.S.A.), INC.REINSTATE: 09/24/09DIS BY PROC: 06/30/04ENTITY NAME: OTTO ROAD REALTY INC.REINSTATE: 09/08/09DIS BY PROC: 06/26/02ENTITY NAME: PR & PR REALTY CORP.REINSTATE: 09/04/09DIS BY PROC: 01/28/09ENTITY NAME: QUEST CAPITAL HOLDINGS, LTD.REINSTATE: 08/19/09DIS BY PROC: 06/30/04ENTITY NAME: RAYMOND'S CARS INC.REINSTATE: 08/25/09DIS BY PROC: 06/27/01ENTITY NAME: SKYLINE AUTO REPAIR INC.REINSTATE: 07/10/09DIS BY PROC: 06/28/95ENTITY NAME: SPACE-HERMES CONSTRUCTION INC.REINSTATE: 09/22/09DIS BY PROC: 06/30/04ENTITY NAME: SURAJ & BROTHERS, CORP.REINSTATE: 08/26/09DIS BY PROC: 06/30/04ENTITY NAME: THE BEST OF THE BUNCH, INC.REINSTATE: 07/24/09DIS BY PROC: 06/25/03ENTITY NAME: 104-28 CORONA CORPORATIONREINSTATE: 07/22/09DIS BY PROC: 09/24/97ENTITY NAME: 136-91 ROOSEVELT AVENUE CORP.REINSTATE: 08/03/09DIS BY PROC: 12/29/99ENTITY NAME: 216-02 HEMPSTEAD AVENUE CORPORATIONREINSTATE: 08/27/09DIS BY PROC: 12/29/99ENTITY NAME: 58-07 METROPOLITAN AVENUE CORP.REINSTATE: 07/24/09DIS BY PROC: 04/29/09
RICHMOND
ENTITY NAME: A&B ROOFING OF STATEN ISLAND CORP.REINSTATE: 07/13/09DIS BY PROC: 04/29/09ENTITY NAME: CO-ROS REALTY CORP.REINSTATE: 07/07/09DIS BY PROC: 12/29/99ENTITY NAME: ONASS INC.REINSTATE: 07/29/09DIS BY PROC: 12/29/04ENTITY NAME: THE NEW MILLENNIUM TRAINING CENTER, LTD.REINSTATE: 08/25/09DIS BY PROC: 06/26/02
ROCKLAND
ENTITY NAME: CHESTNUT CENTURY CORP.REINSTATE: 09/08/09DIS BY PROC: 07/29/09ENTITY NAME: RIVIERA HOME IMPROVEMENT CORP.REINSTATE: 07/03/09DIS BY PROC: 06/25/80ENTITY NAME: TOR AVENUE REALTY, INC.REINSTATE: 08/03/09DIS BY PROC: 04/29/09ENTITY NAME: UNIQUE MOTORCARS OF N.Y. INC.REINSTATE: 07/27/09DIS BY PROC: 06/26/02
SCHENECTADY
ENTITY NAME: PAUL A. GUAY, INC.REINSTATE: 09/23/09DIS BY PROC: 06/30/04ENTITY NAME: YESTERDAYS MACHINE CORP.REINSTATE: 09/23/09DIS BY PROC: 03/30/05
SUFFOLK
ENTITY NAME: A-BISSEL HOLDINGS, INC.REINSTATE: 07/08/09DIS BY PROC: 06/27/01ENTITY NAME: AMALGAMATED INTERNATIONAL LTD.REINSTATE: 08/06/09DIS BY PROC: 06/29/94ENTITY NAME: BUILDING NEW LIFESTYLES, LTD.REINSTATE: 09/02/09DIS BY PROC: 09/25/02ENTITY NAME: BUSHIDO, INC.REINSTATE: 08/26/09DIS BY PROC: 09/24/97ENTITY NAME: CADO TAVERN CORP.REINSTATE: 09/22/09DIS BY PROC: 12/23/92ENTITY NAME: GRAND ENTERPRISE OF L. I., INC.REINSTATE: 08/06/09DIS BY PROC: 06/27/01ENTITY NAME: GREAT SPOT OF QUEENS, INC.REINSTATE: 09/30/09DIS BY PROC: 09/25/02ENTITY NAME: LA CARRETTA RESTAURANT & PIZZERIA CORP.REINSTATE: 09/11/09DIS BY PROC: 12/31/03ENTITY NAME: M.T.D. FURNITURE CORPORATIONREINSTATE: 08/26/09DIS BY PROC: 06/26/02ENTITY NAME: MELVILLE LIFE ASSOCIATES, INC.REINSTATE: 07/13/09DIS BY PROC: 09/28/94ENTITY NAME: MIKE BUILDING & CONTRACTING INC.REINSTATE: 08/06/09DIS BY PROC: 12/31/03ENTITY NAME: TOP BRASS MUSIC, INC.REINSTATE: 08/13/09DIS BY PROC: 12/27/00ENTITY NAME: UNIVERSAL ALLIED SERVICES INC.REINSTATE: 08/26/09DIS BY PROC: 09/28/94
SULLIVAN
ENTITY NAME: FRASER ROAD BUNGALOWS, INC.REINSTATE: 07/15/09DIS BY PROC: 06/26/91
TOMPKINS
ENTITY NAME: ABUNDANT RESOURCES CORPORATIONREINSTATE: 08/25/09DIS BY PROC: 09/26/01
ULSTER
ENTITY NAME: MID HUDSON CONSULTANTS CORP.REINSTATE: 08/28/09DIS BY PROC: 06/30/04
WESTCHESTER
ENTITY NAME: ANTHONY'S POWER EQUIPMENT, INC.REINSTATE: 09/14/09DIS BY PROC: 04/29/09ENTITY NAME: CENTAURI ENTERPRISES, INC.REINSTATE: 09/23/09DIS BY PROC: 07/29/09ENTITY NAME: E & L REALTY CORP. OF MT. VERNONREINSTATE: 09/29/09DIS BY PROC: 04/29/09ENTITY NAME: JUL VIC REALTY CORP.REINSTATE: 09/18/09DIS BY PROC: 07/29/09ENTITY NAME: MAMARONECK AUTO CLINIC, INC.REINSTATE: 08/20/09DIS BY PROC: 03/30/05ENTITY NAME: MOUNT VERNON MEDICAL CARE, P.C.REINSTATE: 07/21/09DIS BY PROC: 12/27/00ENTITY NAME: RDM/HIRSCHHORN STEEL CO., INC.REINSTATE: 08/24/09DIS BY PROC: 12/27/00ENTITY NAME: ROCKRIDGE DELICATESSEN, INC.REINSTATE: 09/23/09DIS BY PROC: 12/28/94ENTITY NAME: SOUTHERN WESTCHESTER DERMATOLOGY, P.C.REINSTATE: 07/27/09DIS BY PROC: 12/29/04ENTITY NAME: THINK LINK INC.REINSTATE: 09/23/09DIS BY PROC: 06/26/96ENTITY NAME: THOMAS FATATO REALTY CORP.REINSTATE: 09/29/09DIS BY PROC: 12/29/04ENTITY NAME: THUNDER PROPERTIES, INC.REINSTATE: 09/03/09DIS BY PROC: 12/26/01ENTITY NAME: TRIPODIS ELECTRONICS CORP.REINSTATE: 09/25/09DIS BY PROC: 06/25/03
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.
CHAUTAUQUA
ENTITY NAME: CHAUTAUQUA LAKE YACHT CLUB, INC.REINSTATE: 07/02/09DIS BY PROC: 10/15/52
KINGS
ENTITY NAME: THE ULSTER COUNTY SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMREINSTATE: 08/05/09DIS 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 corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
BRONX
ENTITY NAME: K QUALITY CORP.REINSTATE: 07/31/09DIS BY PROC: 06/30/04
BROOME
ENTITY NAME: BROOME NEUROSCIENCES, P.C.REINSTATE: 09/24/09DIS BY PROC: 04/29/09
ERIE
ENTITY NAME: 1136 MILITARY, INC.REINSTATE: 08/14/09DIS BY PROC: 06/27/01
GREENE
ENTITY NAME: SENIORS SHELTER INC.REINSTATE: 09/21/09DIS BY PROC: 12/16/98
KINGS
ENTITY NAME: NAIL REALTY CORP.REINSTATE: 09/10/09DIS BY PROC: 03/24/93
NASSAU
ENTITY NAME: B/SHIBOLET CO., INC.REINSTATE: 08/14/09DIS BY PROC: 07/29/09ENTITY NAME: FUN IN THE SUN FOODS, INC.REINSTATE: 07/16/09DIS BY PROC: 06/30/04ENTITY NAME: LITTLE NECK MANAGEMENT INCORPORATEDREINSTATE: 08/31/09DIS BY PROC: 06/30/04ENTITY NAME: 103 WOODCLEFT AVE. CORP.REINSTATE: 09/10/09DIS BY PROC: 09/24/97
NEW YORK
ENTITY NAME: BAILENSON COMMUNICATIONS INC.REINSTATE: 09/08/09DIS BY PROC: 04/29/09ENTITY NAME: CRC CONSULTANTS, INC.REINSTATE: 08/19/09DIS BY PROC: 04/29/09ENTITY NAME: FAYLU TECHNOLOGIES, INC.REINSTATE: 09/02/09DIS BY PROC: 06/30/04ENTITY NAME: HOMEGIRL PRODUCTIONS, INC.REINSTATE: 08/11/09DIS BY PROC: 07/29/09ENTITY NAME: IPT COMPANY, INCORPORATEDREINSTATE: 09/16/09DIS BY PROC: 09/27/95ENTITY NAME: MICOM TRADING CORP.REINSTATE: 07/24/09DIS BY PROC: 06/25/03ENTITY NAME: 167-69 ALLEN STREET HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 08/10/09DIS BY PROC: 12/29/04ENTITY NAME: 315-17 EAST 92ND ST. REALTY CORP.REINSTATE: 07/07/09DIS BY PROC: 03/27/02
NIAGARA
ENTITY NAME: SEVENSON INDUSTRIAL SERVICES, INC.REINSTATE: 09/25/09DIS BY PROC: 06/26/02
QUEENS
ENTITY NAME: HALLMARK INTERIORS, INC.REINSTATE: 08/14/09DIS BY PROC: 12/26/90ENTITY NAME: KHALID & KORBAN INC.REINSTATE: 09/14/09DIS BY PROC: 07/29/09ENTITY NAME: L.E.N. ENTERPRISES, INC.REINSTATE: 07/14/09DIS BY PROC: 06/30/04ENTITY NAME: STH MANAGEMENT GROUP INC.REINSTATE: 07/07/09DIS BY PROC: 04/29/09
ROCKLAND
ENTITY NAME: AMJACK LEASING CORP.REINSTATE: 07/28/09DIS BY PROC: 03/31/04
SUFFOLK
ENTITY NAME: DEBORAH C. LEIBLE, D.C., P.C.REINSTATE: 08/19/09DIS BY PROC: 07/29/09ENTITY NAME: LCR TECHNOLOGIES INC.REINSTATE: 08/04/09DIS BY PROC: 07/29/09
SULLIVAN
ENTITY NAME: SILBERT'S RESORT COMMUNITY, INC.REINSTATE: 07/15/09DIS BY PROC: 03/25/92
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.
NEW YORK
ENTITY NAME: ACCESS ONE, INC.FICT NAME: ACCESS ONE OF NEW YORKJURIS: ILLINOISREINSTATE: 08/18/09ANNUL OF AUTH: 09/25/02ENTITY NAME: CIRCADIAN CAPITAL CORP.JURIS: DELAWAREREINSTATE: 08/07/09ANNUL OF AUTH: 04/29/09ENTITY NAME: FIBERNET OPERATIONS, INC.JURIS: DELAWAREREINSTATE: 09/04/09ANNUL OF AUTH: 06/30/04ENTITY NAME: MONARCH CAPITAL CORP.JURIS: NEW JERSEYREINSTATE: 07/14/09ANNUL OF AUTH: 06/30/04ENTITY NAME: SANTILLANA USA PUBLISHING COMPANY, INC.JURIS: FLORIDAREINSTATE: 08/06/09ANNUL OF AUTH: 06/26/02
QUEENS
ENTITY NAME: ISLAND CHILD DEVELOPMENT CENTER, INC.JURIS: DELAWAREREINSTATE: 09/23/09ANNUL 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.
NASSAU
ENTITY NAME: POA J. CORP., INC.JURIS: DELAWAREREINSTATE: 09/28/09ANNUL OF AUTH: 09/27/95
NEW YORK
ENTITY NAME: ALLIED ARTISTS PICTURES CORPORATIONJURIS: DELAWAREREINSTATE: 09/09/09ANNUL OF AUTH: 06/26/02ENTITY NAME: ARROW STEEL, INC.JURIS: NEW JERSEYREINSTATE: 07/07/09ANNUL OF AUTH: 09/27/95ENTITY NAME: AT&T TECHNICAL SERVICES COMPANY, INC.JURIS: DELAWAREREINSTATE: 08/05/09ANNUL OF AUTH: 06/27/01ENTITY NAME: DAIWA SPECIAL ASSET CORP.JURIS: DELAWAREREINSTATE: 07/21/09ANNUL OF AUTH: 06/25/03ENTITY NAME: DANIEL J. KEATING CONSTRUCTION COMPANYJURIS: PENNSYLVANIAREINSTATE: 07/24/09ANNUL OF AUTH: 03/26/03ENTITY NAME: DELCATH SYSTEMS, INC.JURIS: DELAWAREREINSTATE: 08/14/09ANNUL OF AUTH: 09/27/95ENTITY NAME: ENVIRONMENTAL CORPORATE REMEDIATION COMPANY, INC.JURIS: DELAWAREREINSTATE: 07/21/09ANNUL OF AUTH: 06/30/04ENTITY NAME: GS METALS CORP.JURIS: DELAWAREREINSTATE: 09/18/09ANNUL OF AUTH: 09/27/95ENTITY NAME: HAWKEYE COMMUNICATION, INC.JURIS: DELAWAREREINSTATE: 08/06/09ANNUL OF AUTH: 06/25/03ENTITY NAME: LADECO S.A.JURIS: CHILEREINSTATE: 07/22/09ANNUL OF AUTH: 12/16/98ENTITY NAME: STRAND IMPORT AND DISTRIBUTORS, INC.JURIS: SOUTH CAROLINAREINSTATE: 09/02/09ANNUL OF AUTH: 09/29/04
ORANGE
ENTITY NAME: PALISADE FILM DELIVERY CORPORATIONJURIS: NEW JERSEYREINSTATE: 07/21/09ANNUL OF AUTH: 09/24/97
QUEENS
ENTITY NAME: M P I OF NEW JERSEY, INC.JURIS: NEW JERSEYREINSTATE: 07/24/09ANNUL OF AUTH: 12/29/99
RICHMOND
ENTITY NAME: THE PLYMOUTH ORGANIZATION, INC.JURIS: DELAWAREREINSTATE: 07/27/09ANNUL OF AUTH: 06/30/04
SARATOGA
ENTITY NAME: OVERBY-SEAWELL COMPANYJURIS: GEORGIAREINSTATE: 07/07/09ANNUL OF AUTH: 06/30/04
SUFFOLK
ENTITY NAME: GAHAGAN & BRYANT ASSOCIATES, INC.JURIS: DELAWAREREINSTATE: 08/05/09ANNUL OF AUTH: 09/27/95ENTITY NAME: THE BIOENGINEERING GROUP, INC.JURIS: MASSACHUSETTSREINSTATE: 09/28/09ANNUL OF AUTH: 06/27/01
WESTCHESTER
ENTITY NAME: ASA ENVIRONMENTAL PRODUCTS, INC.JURIS: CONNECTICUTREINSTATE: 08/31/09ANNUL OF AUTH: 06/25/03
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: COOPER, BAMUNDO, HECHT & LONGWORTH, L.L.P.REINSTATE: 08/20/09REVOC OF REGIST: 06/25/08ENTITY NAME: DYNAMIC HEALTH CHIROPRACTIC LLPREINSTATE: 09/21/09REVOC OF REGIST: 12/31/08ENTITY NAME: FEIFER & GREENBERG LLPREINSTATE: 09/02/09REVOC OF REGIST: 12/26/07ENTITY NAME: FENTIN AND GOLDMAN, LLPREINSTATE: 07/23/09REVOC OF REGIST: 06/25/08ENTITY NAME: FUOCO GROUP LLPREINSTATE: 07/15/09REVOC OF REGIST: 04/29/09ENTITY NAME: GRAVANTE, & LOOBY, LLPREINSTATE: 09/01/09REVOC OF REGIST: 12/27/06ENTITY NAME: HANDEL ARCHITECTS LLPREINSTATE: 08/14/09REVOC OF REGIST: 07/29/09ENTITY NAME: HARRITON & FURRER, LLPREINSTATE: 07/29/09REVOC OF REGIST: 12/28/05ENTITY NAME: MORRIS J. ZAKHEIM & CO., LLPREINSTATE: 07/29/09REVOC OF REGIST: 12/26/07ENTITY NAME: MYERS & GALIARDO, LLPREINSTATE: 09/28/09REVOC OF REGIST: 06/29/05ENTITY NAME: NAPOLI, BERN, KRENTSEL & GUZMAN, LLPREINSTATE: 09/24/09REVOC OF REGIST: 04/29/09ENTITY NAME: NU IMAGE MEDICAL ASSOCIATES, L.L.P.REINSTATE: 07/06/09REVOC OF REGIST: 12/28/05ENTITY NAME: REIS COOPER LLPREINSTATE: 09/04/09REVOC OF REGIST: 03/26/08ENTITY NAME: VACCARO PAYNE, LLPREINSTATE: 08/14/09REVOC 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: SCHULMAN WOLFSON PUCCI & ABRUZZO, LLPJURIS: NEW JERSEYREINSTATE: 07/06/09REVOC OF REGIST: 12/26/07
PUBLIC NOTICE
Department of Agriculture and Markets
Pursuant to Agriculture and Markets Law § 284-a, Notice is hereby given that the Department of Agriculture and Markets has designated the "Seneca Lake Cuisine Trail" described as:
Beginning at the intersection of NY Route 79 and NY Route 414; north on NY 79 (approximately 1.8 miles); north on Tug Hollow Road (CR5) (approximately 1.2 miles); north on NY 414 (approximately 12.2 miles); end at intersection of NY 414 and Neal /Shaw Road.
For further information, please contact: Ron Mead, Agricultural Protection and Development Services, New York State Department of Agriculture and Markets, 10B Airline Drive, Albany, New York 12235, (518) 457-2713, (518) 457- 2716 (Fax).
PUBLIC NOTICE
Office of General Services
The New York State Office of General Services is posting for comments the revised Guidelines and Specifications for the Procurement and Use of Environmentally Sensitive Cleaning and Maintenance Products for all Public and Non Public Elementary and Secondary Schools in New York State and for the Procurement and Use of Environmentally Preferred Cleaning Products for State Agencies/Public Authorities in New York State ("Guidelines").
The Guidelines were recently revised by the New York State Office of General Services in consultation with representatives of the New York State Department of Environmental Conservation, Department of Health, Department of Labor and State Education Department.
The Guidelines were initially developed with the recognition and understanding that they would act as a catalyst for study, advancement of knowledge and changes in products and their availability. The Office of General Services (OGS) is responsible for amending the Guidelines and criteria from time to time to reflect higher standards for environmentally-sensitive cleaning and maintenance products and environmentally preferred cleaning products as the marketplace responds by providing such products. Green Seal, Inc. recently revised its GS-37 standard and those revisions will take effect on November 30, 2009. Such revisions form the basis for the revised draft Guidelines.
OGS has developed a list of selected cleaning and maintenance products for schools and state agencies/public authorities to purchase and use. The OGS Approved Green Cleaning Products List organizes products in the following six categories: general purpose cleaners; glass cleaners; bathroom cleaners; toilet bowl cleaners; carpet cleaners; and carpet spot removers. The revised draft Guidelines require that each product meet one of three criteria: 1) Green Seal, Inc. certification under revised GS-37; 2) EcoLogo certification; or 3) Self certification (affirming that the product meets or exceeds Green Seal, Inc. or EcoLogo standards). Additionally, the Guidelines continue to include cleaning products that were not impacted by the revised GS-37 standard, such as floor finishes, floor finish strippers, hand cleaners/hand soaps and vacuum cleaners.
The complete text of the Guidelines and accompanying appendices are located at: https://greencleaning.ny.gov/DraftGuidelines.asp
The following draft documents/forms are offered for comment:
1) Guidelines and specifications for the procurement and use of environmentally sensitive cleaning and maintenance products for all public and nonpublic elementary and secondary schools in New York State and for the procurement and use of environmentally preferred cleaning products for state agencies/public authorities in New York State
2) Appendix I - Affidavit of compliance for inclusion on the OGS approved products list
3) Appendix II - Vacuum cleaners (*CRI Green Label Standard/Testing Protocols)
4) Appendix III - Customer's/Business' Certification that manufacturer's floor finish product(s) meet NYS OGS's required standards*
5) Appendix IV - Customer's/Business' Certification that Manufacturer's Floor Finish Stripper Product(s) Meet NYS OGS's Required Standards*
Comments must be received by November 20, 2009 and will be considered with respect to issuance of the final Guidelines.
Any electronic comments on this section of the guidelines should be sent to [email protected]
Written comments on this section of the guidelines should be sent to: New York State Office of General Services, Empire State Plaza -Corning Tower, Environmental Services Unit – 39th Floor, Albany, New York 12242
PUBLIC NOTICE
Office of Mental Retardation and Developmental Disabilities Department of Health
Pursuant to 42 CFR 447.205, the NYS Office of Mental Retardation and Developmental Disabilities and NYS Department of Health hereby give notice of the following:
Effective November 1, 2009 OMRDD will be revising its regulations to implement health care adjustments applicable to Medicaid payments for Residential Habilitation, Day Habilitation, Supported Employment, Prevocational Services, Respite, Community Residences, Article 16 Clinics, ICF/DDs, and Day Treatment. Plan of Care Support Services and Family Education and Training will also benefit from this funding initiative. The proposed amendments will increase reimbursement of providers of the referenced programs and services so as to enable them to enhance employee health care related benefits and/or to help their employees defray the ever increasing costs of health care.
The adjustments will take the form of a percentage applied to the allowable operating costs of the specific program or service. OMRDD has determined a benchmark of health care coverage and has identified provider agencies that meet or exceed the benchmark criteria. In recognition of health care costs being incurred and to serve as a model toward which all providers should strive, providers which offer coverage at or above the benchmark will receive for each adjustment either a 3.0 percent increase to their allowable operating costs per trended program or a 1.0 percent increase to their allowable operating costs per all covered programs. Providers not in this category may apply to OMRDD to receive funding equivalent to 1.0 percent of their allowable operating costs per covered program for each adjustment. The application must specify the intended use of the funds from among the required and approved uses. Approved applicants shall be required to use these funds to offset health care premium increases. Remaining funds shall be used to establish health care related benefits or to reduce employee out-of-pocket health care related expenses. Providers must assure board authorization and agree to maintain records to substantiate distribution of these funds consistent with their applications. Funds are subject to audit to assure compliance with these regulations.
Health Care Adjustments IV and V contain catch-up provisions to recognize costs incurred prior to November 1, 2009.
In an effort toward simplification, the five sequential Health Care funding increments will be consolidated into one Health Care Adjustment on January 1, 2010 and will either be incorporated into fees or be expressed as a single line item in the price or rate components. Fees for plan of care support services, at home residential habilitation, supported employment, family education and training, and the operating portion of clinic fees are automatically increased for health care adjustments.
The implementation of these Health Care Adjustments will result in an annual aggregate increase of approximately $61.3 million in reimbursements to affected providers of developmental disabilities services. This approximate $61.3 million cost in Medicaid will be evenly shared by the State (approximately $30.65 million) and the federal (approximately $30.65 million) governments.
Copies of the proposed changes are on file in each local (county) social services district and are available for public review. For the New York City district, copies are available at the following locations:
New York County 250 Church Street New York, NY 10018
Queens County Queens Center 3220 Northern Boulevard Long Island City, NY 11101
Kings County Fulton Center 114 Willoughby Street Brooklyn, NY 11201
Bronx County Tremont Center 1910 Monterey Avenue Bronx, NY 10457
Richmond County Richmond Center 95 Central Avenue St. George, Staten Island, NY 10301
Any written comments and inquiries for further information may be addressed to: Barbara Brundage, Regulatory Affairs Unit, Office of Counsel, Office of Mental Retardation and Developmental, Disabilities, 44 Holland Avenue, Albany, New York 12229, Tel. (518) 474-1830, e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2009-0460 Date of Issuance – October 21, 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-2009-0460, Todd Skobjak has applied for authorization from the Buffalo District of the United States Army Corps of Engineers to install a 128-foot long rock revetment along the shoreline of Lake Ontario. The rock revetment would be installed with a hydraulic excavator along the shoreline of Mr. Skobjak's property at 2949 West Lake Road, within the Town of Wilson in Niagara County, New York. Following the construction of the revetment, the bluff face will be graded to a 1:3 foot slope and planted with grass, trees, and shrubs. The bluff and shoreline where the proposed revetment would be constructed are within a state designated Coastal Erosion Hazard Area.
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, November 20, 2009.
Comments should be addressed to the New York State Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, Suite, 1010, 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
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Lorraine A. Cortés-Vázquez, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
AARONS & PAGANO, LLP (04)
ACCURATE OPTHALMOLOGY, LLP (04)
B
BENDER BRENNAN & SILVERSTEIN, LLP (99)
BOTTINO GRUND ARCHITECTS, LLP (04)
BRASNER & BLUMBERG, M.D., L.L.P. (04)
C
CAMPOS & GRAZIANO, LLP (04)
CLEERE & SMITH, LLP (04)
COFFEY & COFFEY, LLP (99)
COHEN & CZARNIK LLP (04)
CREEKSIDE OB/GYN PRACTICE, LLP (99)
E
ELITE WOMEN'S HEALTHCARE LLP (04)
G
GIASEMIS AND GIASEMIS PE LLP (04)
H
HILL, ULLMAN & ERWIN, LLP (99)
HILLSIDE DENTAL CARE, LLP (04)
HUDSON VALLEY EYE ASSOCIATES, LLP (99)
I
INEMER & WOLF, LLP (04)
J
JOEL E. SAMMET & CO., LLP (04)
JURIS GROUP, LLP (04)
L
LANDING PHARMACEUTICALS, LLP (04)
LAWRENCE B. NEWMAN, L.L.P. (99)
LESTER SCHWAB KATZ & DWYER, LLP (99)
LIFESPAN NEUROLOGICAL PHYSICAL THERAPY, LLP (99)
M
MCMAHON & KELLY LLP (99)
MIELO & STASKO, LLP (04)
N
NAVARRO AND AGUDO, LLP (04)
NOAH S. HEFTLER, M.D., LLP (04)
NORTH ROCKLAND BEHAVIORAL GROUP, LLP (04)
P
PHILLIPSON & URETSKY LLP (04)
PULMONARY CRITICAL CARE GROUP LLP (04)
R
RASMUSSEN AND FJERMEDAL, L.L.P. (04)
REDTOP ARCHITECTS LLP (04)
RICCIANI & JOSE, LLP (04)
RITZ CLARK & BEN-ASHER LLP (04)
ROBBINS & STOLLER, LLP (04)
ROSEN & GOLDBLATT, LLP (04)
ROSEN PREMINGER & BLOOM LLP (04)
S
SANDHU CONSULTING, LLP (99)
SMWM, LLP (04)
SULLIVAN CUNNINGHAM KEENAN MRAZ OLIVER & VIOLANDO, LLP (04)
T
THE WARFIELD GROUP LLP (04)
U
UNION PEDIATRICS, LLP (04)
V
VENDIOLA & PEREZ LLP (04)
W
WILLIAMSBURG VETERINARY GROUP, LLP (04)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
L
LEE LANE SMITH LLP (04) (UK)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-first day of October in the year two thousand nine.
LORRAINE A. CORTÉS-VÁZQUEZ
Secretary of State
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2009-0392 Matter of Jerry D. Murphy for the Town of Brasher and the Town of Stockholm, PO Box 40, Brasher Falls, New York, 13613, for a variance concerning fire safety requirements including relief from requirements to provide a required fire sprinkler system and construction of an addition which is over the allowable building area. The building is classified as an A 4 ( Assembly occupancy) skating rink, 1 story in height, of Type 5 B (unprotected wood frame) construction, and is located at the Tri-Town Hockey Arena, 746 New York State Route 11C, in the Town of Brasher, St. Lawrence County, State of New York.
2009-0466 Matter of Rick W. Taque, AIA, for Bernier, Carr & Associates, PC, 327 Mullin Street, Watertown, New York, 13601, for a variance concerning fire safety requirements including relief from requirements to provide a required fire sprinkler system. The building is classified as an R 2 ( multiple residence apartments), A 3 (Assembly Occupancy), 2 stories in height, of Type 5 B (unprotected wood frame) construction, and is located at the CREDO Community Center, 24180 County Route 16, in the Town of Pamelia, Jefferson County, State of New York.
2009-0467 Matter of Dean Beancavilla, for Holmes, King & Kallquist, 575 North Salina Street, Syracuse, New York, 13208, for a variance concerning fire safety requirements including relief from requirements to provide a required fire sprinkler system. The building is classified as an A 3 (Assembly Occupancy), library, stories in height, of Type 5 B (unprotected wood frame) construction, and is located at the Fulton Public Library, 160 South First Street, in the City of Fulton, Oswego County, State of New York.
2009-0493 Matter of Alexandra Paris 404 Patrick Road, Cobleskill, NY 12043 for a variance related to building area in accordance with Title 19 the New York State Uniform Fire Prevention and Building Code.
Involved is the construction of a new U occupancy, located at 404 Patrick Road, Town of Richmondville, County of Schoharie, State of New York.
PUBLIC NOTICE
Counties of Warren and Washington Industrial Development Agency
The Counties of Warren and Washington Industrial Development Agency (the "Agency") will issue a Request for Proposals ("RFP") for the Purchase and Hauling of Scrap Ferrous Metal from post-combustion ash from the Agency's Resource Recovery Facility in Hudson Falls, NY. In accordance with Section 120-w of the New York State General Municipal Law ("GML"), the Agency will accept comments on the Draft RFP for a minimum period of sixty (60) days.
All persons wishing to comment on the Draft RFP may obtain a copy from the clerk of the Agency at the address set forth below, and may submit comments in writing by mail, e-mail or facsimile. After a ten (10) days review of the comments, the Agency intends to issue the final Request for Proposals.
WWIDA, 5 Warren Street, Glens Falls, NY, 12801
Phone: 518-792-1312
Fax: 518-792-4147
SALE OF FOREST PRODUCTS
Chenango Reforestation Area No. 17 Contract No. X007652
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 180.9 MBF more or less Norway spruce, 451 tons more or less red pine, 5.1 MBF more or less red maple, 1.9 MBF more or less black cherry, 0.5 MBF more or less white ash, 60 cords more or less firewood, located on Chenango Reforestation Area No. 17; Stands A-1, 2, 4, 5, 6 and 8, 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, Nov. 5, 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
Steuben Reforestation Area No. 13 Contract No. X007658
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for white ash sawtimber, 55.9 MBF more or less; red maple sawtimber, 15.4 MBF more or less; hard maple sawtimber, 10.0 MBF more or less; aspen sawtimber, 8.8 MBF more or less; red oak sawtimber, 3.2 MBF more or less; black cherry sawtimber, 2.7 MBF more or less; misc. sawtimber, 3.0 MBF more or less, and hardwood scrag & pulpwood, 334 tons more or less, located on Steuben Reforestation Area No. 13, Dry Run State Forest, Stands C-3 & C-4, 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, Nov. 5, 2009.
For further information, contact: Joel Fiske, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 8, 7291 Coon Rd., Bath, NY 14810-9728, (607) 776-2165
SALE OF FOREST PRODUCTS
Tompkins Reforestation Area No. 3 Contract No. X007225
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for 148.0 MBF more or less of sawtimber and 348 cords more or less of hardwood/cordwood located on Tompkins Reforestation Area No. 3, Shindagin Hollow S.F., Stands G-21, 22, 23, 24 and 25, 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, Nov. 5, 2009.
For further information, contact: John M. Clancy, Senior Forester, Department of Environmental Conservation, Lands and Forests, Region 7, 1285 Fisher Ave., Cortland, NY 13045-1090, (607) 753-3095
End of Document