4/24/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/24/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 17
April 24, 2019
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.
ALBANY
ENTITY NAME: BLUEBIRD SKATEPARK CORPREINSTATE: 01/11/19DIS BY PROC: 10/26/16ENTITY NAME: CITY LINE BAR AND GRILL, INC.REINSTATE: 01/03/19DIS BY PROC: 10/26/16ENTITY NAME: FRESH & FLY INC.REINSTATE: 02/07/19DIS BY PROC: 10/26/16ENTITY NAME: SUPERSONIC CAR WASH, INC.REINSTATE: 01/04/19DIS BY PROC: 06/29/16
BRONX
ENTITY NAME: ANNACO CONSULTING INC.REINSTATE: 03/15/19DIS BY PROC: 06/29/16ENTITY NAME: BENZANT UNISEX INCREINSTATE: 01/07/19DIS BY PROC: 04/27/11ENTITY NAME: BG INTERIORS, INC.REINSTATE: 03/04/19DIS BY PROC: 06/29/16ENTITY NAME: EDGEWATER COLLISION INCORPORATEDREINSTATE: 03/25/19DIS BY PROC: 08/31/16ENTITY NAME: FIELDSTONE & CAPSTONE, INC.REINSTATE: 01/17/19DIS BY PROC: 10/26/16ENTITY NAME: H & M FOOD CORP. IREINSTATE: 01/07/19DIS BY PROC: 06/29/16ENTITY NAME: K. DISTRIBUTOR INC.REINSTATE: 02/25/19DIS BY PROC: 04/27/11ENTITY NAME: KEMER REALTY CORP.REINSTATE: 03/13/19DIS BY PROC: 10/26/16ENTITY NAME: MILLER TIRES INC.REINSTATE: 03/04/19DIS BY PROC: 07/27/11ENTITY NAME: MNY DELI CORP.REINSTATE: 01/07/19DIS BY PROC: 06/29/16ENTITY NAME: ON TIME SOLUTION, CORP.REINSTATE: 02/28/19DIS BY PROC: 10/26/11ENTITY NAME: PEARL RIVER HOME IMPROVEMENT, INC.REINSTATE: 01/14/19DIS BY PROC: 06/29/16ENTITY NAME: PUMPING SOLUTIONS PLUMBING & MECHANICAL, INC.REINSTATE: 03/01/19DIS BY PROC: 08/31/16ENTITY NAME: STAND DEVELOPMENT & CONSULTING INC.REINSTATE: 01/31/19DIS BY PROC: 10/26/16ENTITY NAME: U MART, INC.REINSTATE: 02/01/19DIS BY PROC: 06/29/16ENTITY NAME: WAYCO REALTY INC.REINSTATE: 02/21/19DIS BY PROC: 07/28/10ENTITY NAME: ZAIRIA BENJAMIN, INCORPORATEDREINSTATE: 02/19/19DIS BY PROC: 08/31/16ENTITY NAME: 164 WILLIS AVE. REALTY CORP.REINSTATE: 03/04/19DIS BY PROC: 09/27/95ENTITY NAME: 1890 RANDALL CORP.REINSTATE: 01/17/19DIS BY PROC: 10/26/16ENTITY NAME: 6 EAST 167 ST INC.REINSTATE: 03/08/19DIS BY PROC: 10/26/16
CHEMUNG
ENTITY NAME: KALEC FUNERAL HOME, INC.REINSTATE: 01/08/19DIS BY PROC: 12/27/00
CORTLAND
ENTITY NAME: POLHEMAS CLUB, INC.REINSTATE: 01/31/19DIS BY PROC: 12/23/92
DUTCHESS
ENTITY NAME: JOMO REALTY I CORP.REINSTATE: 02/20/19DIS BY PROC: 01/25/12ENTITY NAME: NEW MILFORD BLOCK & SUPPLY CORP.REINSTATE: 02/20/19DIS BY PROC: 12/29/04ENTITY NAME: POND SHORE WATER WORKS, INC.REINSTATE: 03/18/19DIS BY PROC: 12/29/99ENTITY NAME: RHAMELIA, INC.REINSTATE: 01/23/19DIS BY PROC: 06/29/16
ERIE
ENTITY NAME: GOT ACTION INC.REINSTATE: 01/24/19DIS BY PROC: 10/26/16ENTITY NAME: IVERGENT INC.REINSTATE: 01/11/19DIS BY PROC: 06/29/16ENTITY NAME: LARRY'S DENTAL LAB CORP.REINSTATE: 03/01/19DIS BY PROC: 10/26/11ENTITY NAME: PUBLORI, INC.REINSTATE: 03/18/19DIS BY PROC: 10/26/16
KINGS
ENTITY NAME: ALLIED IMPEL, INC.REINSTATE: 03/19/19DIS BY PROC: 01/25/12ENTITY NAME: BROOKLYN COMMUNITY MEDICAL, P.C.REINSTATE: 02/08/19DIS BY PROC: 06/29/16ENTITY NAME: BROOKLYN FETE, INC.REINSTATE: 03/27/19DIS BY PROC: 10/26/16ENTITY NAME: CHITTAGONG CLUB NEW YORK, INC.REINSTATE: 02/21/19DIS BY PROC: 10/26/16ENTITY NAME: CHROME TAXI SERVICE INC.REINSTATE: 03/14/19DIS BY PROC: 01/26/11ENTITY NAME: CIBAO 172 SMITH CORP.REINSTATE: 03/28/19DIS BY PROC: 10/26/16ENTITY NAME: CIRCLE ONE LOGISTICS LTD.REINSTATE: 01/09/19DIS BY PROC: 06/29/16ENTITY NAME: CONTRIBUTIONS & DONATIONS, INC.REINSTATE: 01/29/19DIS BY PROC: 06/30/04ENTITY NAME: COVERT DEVELOPMENT CORP.REINSTATE: 03/06/19DIS BY PROC: 07/29/09ENTITY NAME: DIVISION REALTY CORP.REINSTATE: 01/24/19DIS BY PROC: 07/27/11ENTITY NAME: FARRAGUT RD MANAGEMENT CORP.REINSTATE: 03/13/19DIS BY PROC: 08/31/16ENTITY NAME: FIRST STUYVESANT HOLDING CORP.REINSTATE: 01/04/19DIS BY PROC: 01/26/11ENTITY NAME: GENERATION NEXT REALTY, INC.REINSTATE: 03/07/19DIS BY PROC: 07/29/09ENTITY NAME: GOOD MAZEL CORP.REINSTATE: 02/13/19DIS BY PROC: 08/31/16ENTITY NAME: GRECOLATINO ENTERPRISES INC.REINSTATE: 01/04/19DIS BY PROC: 08/31/16ENTITY NAME: IMPACT DEVELOPMENT CORP.REINSTATE: 03/06/19DIS BY PROC: 01/25/12ENTITY NAME: LIZ DISTRIBUTORS INC.REINSTATE: 01/23/19DIS BY PROC: 01/27/10ENTITY NAME: NACHLAI EMUNAH BUNGALOWS, INC.REINSTATE: 02/01/19DIS BY PROC: 10/28/09ENTITY NAME: NORTIC PARKING CONSULTANTS, INC.REINSTATE: 01/08/19DIS BY PROC: 06/29/16ENTITY NAME: PARADA LUXURY INC.REINSTATE: 03/11/19DIS BY PROC: 10/26/16ENTITY NAME: PEMA NY INC.REINSTATE: 02/15/19DIS BY PROC: 01/26/11ENTITY NAME: PG INNOVATION CORP.REINSTATE: 01/04/19DIS BY PROC: 08/31/16ENTITY NAME: PROGRESSIVE CHILD CARE PROVIDERS INC.REINSTATE: 01/14/19DIS BY PROC: 08/31/16ENTITY NAME: PROHEALTH HOMECARE, INC.REINSTATE: 01/31/19DIS BY PROC: 10/26/16ENTITY NAME: QUALITY ROADWAY MARKING CORP.REINSTATE: 03/27/19DIS BY PROC: 10/26/16ENTITY NAME: TAP SERVICES CORPORATIONREINSTATE: 03/18/19DIS BY PROC: 01/27/10ENTITY NAME: THE CAKE AMBIANCE, CORP.REINSTATE: 03/20/19DIS BY PROC: 01/25/12ENTITY NAME: TRINBAGO EXPRESS SHIPPING SERVICES INC.REINSTATE: 03/21/19DIS BY PROC: 08/31/16ENTITY NAME: USACORP INCREINSTATE: 01/03/19DIS BY PROC: 06/29/16ENTITY NAME: WHITE DOVE CAB CORP.REINSTATE: 02/11/19DIS BY PROC: 01/26/11ENTITY NAME: 108 WALLABOUT 5A CORP.REINSTATE: 02/04/19DIS BY PROC: 06/29/16ENTITY NAME: 132 30TH STREET OF BROOKLYN, CORP.REINSTATE: 01/24/19DIS BY PROC: 08/31/16ENTITY NAME: 1354 EAST 64TH STREET REALTY CORP.REINSTATE: 01/03/19DIS BY PROC: 04/27/11ENTITY NAME: 15 MANAGEMENT INC.REINSTATE: 03/06/19DIS BY PROC: 08/31/16ENTITY NAME: 1665 66 STREET REALTY CORP.REINSTATE: 02/14/19DIS BY PROC: 10/26/11ENTITY NAME: 467 FLUSHING AVE. CORP.REINSTATE: 03/06/19DIS BY PROC: 08/31/16ENTITY NAME: 67 NY REALTY INC.REINSTATE: 01/03/19DIS BY PROC: 10/26/11ENTITY NAME: 97 FOURTH AVENUE REALTY CORP.REINSTATE: 02/27/19DIS BY PROC: 01/25/12
MONROE
ENTITY NAME: SALAFIA ENTERPRISES, INC.REINSTATE: 03/27/19DIS BY PROC: 04/27/11ENTITY NAME: 3500 HARLOFF CORPORATIONREINSTATE: 03/11/19DIS BY PROC: 10/27/10
NASSAU
ENTITY NAME: ALL ISLAND LAMINATES, INC.REINSTATE: 01/07/19DIS BY PROC: 01/26/11ENTITY NAME: ASIAN MOON RESTAURANT CORP.REINSTATE: 01/14/19DIS BY PROC: 06/29/16ENTITY NAME: BIOND PHOTONICS INC.REINSTATE: 03/08/19DIS BY PROC: 10/26/16ENTITY NAME: BOULEVARD SEWER & DRAIN SERVICE, INC.REINSTATE: 02/22/19DIS BY PROC: 10/26/16ENTITY NAME: CELLNATION OF MINEOLA INC.REINSTATE: 01/15/19DIS BY PROC: 06/29/16ENTITY NAME: COUNSEL ROCK REALTY, INC.REINSTATE: 02/15/19DIS BY PROC: 10/26/16ENTITY NAME: FIVE TOWN NEON SIGN CO. INC.REINSTATE: 03/04/19DIS BY PROC: 06/29/16ENTITY NAME: GALLERIA PIZZA, INC.REINSTATE: 01/24/19DIS BY PROC: 01/26/11ENTITY NAME: GOLDEN BRIDGE REALTY MANAGEMENT CORPREINSTATE: 03/14/19DIS BY PROC: 01/25/12ENTITY NAME: ISLAND BEDDING CORP.REINSTATE: 03/13/19DIS BY PROC: 01/26/11ENTITY NAME: JUAN V. ACOSTA PAINTING INC.REINSTATE: 03/15/19DIS BY PROC: 10/26/11ENTITY NAME: LONG ISLAND PODIATRY ASSOCIATES, P.C.REINSTATE: 03/08/19DIS BY PROC: 01/27/10ENTITY NAME: PARK'S HAPPY FARM, INC.REINSTATE: 02/12/19DIS BY PROC: 04/27/11ENTITY NAME: PILLAR ADJUSTMENT INC.REINSTATE: 01/02/19DIS BY PROC: 06/29/16ENTITY NAME: RELIABLE VOICE & DATA SYSTEMS, INC.REINSTATE: 01/28/19DIS BY PROC: 01/25/12ENTITY NAME: SLEEPY HOLLOW STABLES, INC.REINSTATE: 01/22/19DIS BY PROC: 01/26/11ENTITY NAME: SOLOMON SCHWARTZSTEIN, DDS, P.C.REINSTATE: 03/11/19DIS BY PROC: 01/25/12
NEW YORK
ENTITY NAME: ADVANCED SHOULDER KNEE ORTHOPEDICS P.C.REINSTATE: 02/21/19DIS BY PROC: 06/29/16ENTITY NAME: ALTERNATIVE MEANS MUSICAL ENTERPRISES INC.REINSTATE: 03/27/19DIS BY PROC: 06/29/16ENTITY NAME: BIG IDEA CONSULTING SERVICES INC.REINSTATE: 03/01/19DIS BY PROC: 10/26/16ENTITY NAME: BROADWAY MANHATTAN MEDICAL OFFICE P.C.REINSTATE: 01/30/19DIS BY PROC: 08/31/16ENTITY NAME: CM PROMOTION INC.REINSTATE: 01/03/19DIS BY PROC: 06/30/04ENTITY NAME: CREATIVE FORMS INC.REINSTATE: 03/28/19DIS BY PROC: 06/30/04ENTITY NAME: FEDJO REALTY CORP.REINSTATE: 01/15/19DIS BY PROC: 12/26/01ENTITY NAME: FORWARD RECORDINGS, INC.REINSTATE: 02/20/19DIS BY PROC: 07/28/10ENTITY NAME: GARY TATINTSIAN GALLERY, INC.REINSTATE: 02/04/19DIS BY PROC: 06/29/16ENTITY NAME: HYPE EMPIRE INC.REINSTATE: 01/29/19DIS BY PROC: 10/26/16ENTITY NAME: II MANAGEMENT GROUP CORPREINSTATE: 02/14/19DIS BY PROC: 10/26/16ENTITY NAME: INKLING, INC.REINSTATE: 01/18/19DIS BY PROC: 07/27/11ENTITY NAME: L&B MALL CORPORATIONREINSTATE: 01/11/19DIS BY PROC: 08/31/16ENTITY NAME: LEVIN-EPSTEIN & ASSOCIATES, P.C.REINSTATE: 02/08/19DIS BY PROC: 10/26/16ENTITY NAME: LIGHTING DESIGN WHOLESALERS INCREINSTATE: 01/16/19DIS BY PROC: 08/31/16ENTITY NAME: LUIS MERCHAN CONSTRUCTION INCORPORATEDREINSTATE: 01/16/19DIS BY PROC: 10/26/16ENTITY NAME: M & J ELEVATOR CORP.REINSTATE: 03/18/19DIS BY PROC: 06/25/97ENTITY NAME: MBLT CONSULTING CORP.REINSTATE: 01/29/19DIS BY PROC: 10/26/16ENTITY NAME: NANCY WHISKEY, INC.REINSTATE: 02/27/19DIS BY PROC: 10/26/16ENTITY NAME: NBL MONEY TRANSFER, INC.REINSTATE: 01/14/19DIS BY PROC: 08/31/16ENTITY NAME: NEMATI INC.REINSTATE: 02/06/19DIS BY PROC: 09/25/02ENTITY NAME: OCEAN CAPIVEST GROUP INC.REINSTATE: 01/22/19DIS BY PROC: 10/26/16ENTITY NAME: QUEEN OF E.VIL, INC.REINSTATE: 03/11/19DIS BY PROC: 06/29/16ENTITY NAME: RICK KELLY INCORPORATEDREINSTATE: 01/15/19DIS BY PROC: 06/29/16ENTITY NAME: SACRED SOUNDS YOGA, INC.REINSTATE: 03/29/19DIS BY PROC: 08/31/16ENTITY NAME: SMART START NETWORKS INCREINSTATE: 02/27/19DIS BY PROC: 10/26/16ENTITY NAME: SNOW PEAK CORP.REINSTATE: 03/21/19DIS BY PROC: 09/24/97ENTITY NAME: SOUNDS LIKE ART INC.REINSTATE: 02/28/19DIS BY PROC: 01/27/10ENTITY NAME: SOUTHERN CROSS CONSULTING CORP.REINSTATE: 03/26/19DIS BY PROC: 10/26/16ENTITY NAME: SSB CLOTHING CORPREINSTATE: 03/01/19DIS BY PROC: 10/26/16ENTITY NAME: SUGAR CAFE INC.REINSTATE: 01/16/19DIS BY PROC: 08/31/16ENTITY NAME: TCSABM, INC.REINSTATE: 01/25/19DIS BY PROC: 06/26/02ENTITY NAME: UWS VINEYARDS LTD.REINSTATE: 03/01/19DIS BY PROC: 10/26/16ENTITY NAME: WELLSPRING FUNDRAISING INC.REINSTATE: 03/25/19DIS BY PROC: 10/27/10ENTITY NAME: 2133 3RD AVENUE CORP.REINSTATE: 03/04/19DIS BY PROC: 06/26/02ENTITY NAME: 51 UNITED CORP.REINSTATE: 03/06/19DIS BY PROC: 10/26/16ENTITY NAME: 91 CATHERINE GROCERY CORP.REINSTATE: 03/29/19DIS BY PROC: 06/29/16
ONEIDA
ENTITY NAME: GRIFF INCORPORATEDREINSTATE: 02/06/19DIS BY PROC: 10/26/16
ONONDAGA
ENTITY NAME: DUKEN INC.REINSTATE: 02/22/19DIS BY PROC: 06/30/04ENTITY NAME: PULLANO DENTAL OF CLAY, P.C.REINSTATE: 01/22/19DIS BY PROC: 08/31/16
ORANGE
ENTITY NAME: ALL-FAMILY TRANS, INC.REINSTATE: 03/18/19DIS BY PROC: 01/27/10ENTITY NAME: DILOMITE, INC.REINSTATE: 03/20/19DIS BY PROC: 10/26/16ENTITY NAME: ERF PHYSICAL THERAPY, P.C.REINSTATE: 02/08/19DIS BY PROC: 10/26/11ENTITY NAME: FOOD TOWN OF GOSHEN INC.REINSTATE: 01/02/19DIS BY PROC: 06/29/16ENTITY NAME: PYLE PRO AUDIO CORP.REINSTATE: 02/19/19DIS BY PROC: 08/31/16
OSWEGO
ENTITY NAME: ZOOM ENTERPRISES, INC.REINSTATE: 03/20/19DIS BY PROC: 06/29/16
PUTNAM
ENTITY NAME: EVANS SEPTIC TANK SERVICE, INC.REINSTATE: 01/14/19DIS BY PROC: 06/29/16ENTITY NAME: GES ENGINEERING OF NEW YORK P.C.REINSTATE: 01/24/19DIS BY PROC: 10/26/11ENTITY NAME: SNIFFEN CONSTRUCTION, CORP.REINSTATE: 03/11/19DIS BY PROC: 06/29/16ENTITY NAME: SPRAGUE INN, LTD.REINSTATE: 01/22/19DIS BY PROC: 01/26/11
QUEENS
ENTITY NAME: AG LUIS CONSTRUCTION CORPREINSTATE: 03/04/19DIS BY PROC: 10/26/16ENTITY NAME: BRANDON EXPRESS, INC.REINSTATE: 01/22/19DIS BY PROC: 06/29/16ENTITY NAME: BUSINESS VENTURES & SOLUTIONS INC.REINSTATE: 03/12/19DIS BY PROC: 01/27/10ENTITY NAME: CANNELLE PATISSERIE INC.REINSTATE: 01/29/19DIS BY PROC: 10/26/11ENTITY NAME: CHAMPION AUTOMOTIVE FLEET SERVICES CORP.REINSTATE: 02/25/19DIS BY PROC: 01/25/12ENTITY NAME: CITY LIGHTS MAINTENANCE INC.REINSTATE: 01/31/19DIS BY PROC: 10/28/09ENTITY NAME: CROSS COUNTY EXPRESS INC.REINSTATE: 01/02/19DIS BY PROC: 08/31/16ENTITY NAME: DAMIEN CONSTRUCTION OF NY CORP.REINSTATE: 01/08/19DIS BY PROC: 06/29/16ENTITY NAME: DREAMZ FOOD SERVICES, INC.REINSTATE: 01/16/19DIS BY PROC: 06/29/16ENTITY NAME: DYNAMIC SPINE PHYSICAL THERAPY P.C.REINSTATE: 01/30/19DIS BY PROC: 10/26/16ENTITY NAME: ENWHY DESIGN CORP.REINSTATE: 03/29/19DIS BY PROC: 08/31/16ENTITY NAME: HARRIS & HARRIS, PROFESSIONAL HOME REPAIRS BLDG. MAINTENANCE &REINSTATE: 03/22/19DIS BY PROC: 06/29/16ENTITY NAME: J & V WIRELESS CORP.REINSTATE: 01/09/19DIS BY PROC: 08/31/16ENTITY NAME: JAFARIKAL CORPORATIONREINSTATE: 03/20/19DIS BY PROC: 06/29/16ENTITY NAME: JFK LIMO SUNNY INC.REINSTATE: 02/27/19DIS BY PROC: 08/31/16ENTITY NAME: L'AIGLON REALTY CORP.REINSTATE: 01/14/19DIS BY PROC: 10/26/11ENTITY NAME: LATIN TAX SERVICES INCORPORATEDREINSTATE: 03/26/19DIS BY PROC: 06/29/16ENTITY NAME: LAURELTON MANSION DAY CARE, INC.REINSTATE: 03/20/19DIS BY PROC: 06/29/16ENTITY NAME: LI ACUPUNCTURE P.C.REINSTATE: 01/10/19DIS BY PROC: 06/29/16ENTITY NAME: M. B. PLASTICS, INC.REINSTATE: 02/13/19DIS BY PROC: 10/26/16ENTITY NAME: R N H TRUCKING, INC.REINSTATE: 01/09/19DIS BY PROC: 10/26/16ENTITY NAME: REDDI AND SON TRUCKING CORPREINSTATE: 03/04/19DIS BY PROC: 04/27/11ENTITY NAME: REGULATOR CONSTRUCTION CORP.REINSTATE: 01/31/19DIS BY PROC: 06/29/16ENTITY NAME: RIO TRANSPORTATION INC.REINSTATE: 03/18/19DIS BY PROC: 10/26/16ENTITY NAME: ROCKAWAY BEVERAGE CORP.REINSTATE: 03/20/19DIS BY PROC: 10/26/11ENTITY NAME: S.P.Q.R. IMPORTS INC.REINSTATE: 03/06/19DIS BY PROC: 08/31/16ENTITY NAME: STAR REALTY ONE INC.REINSTATE: 01/03/19DIS BY PROC: 08/31/16ENTITY NAME: TRIPOD TRADE INC.REINSTATE: 01/15/19DIS BY PROC: 08/31/16ENTITY NAME: TUXEDO JEWELRY INC.REINSTATE: 02/20/19DIS BY PROC: 08/31/16ENTITY NAME: URAL ON THE HUDSON TRADING CORP.REINSTATE: 01/02/19DIS BY PROC: 06/29/16ENTITY NAME: ZAMORA ENTERTAINMENT NY, INC.REINSTATE: 03/05/19DIS BY PROC: 08/31/16ENTITY NAME: 110 APPLE TRADING CORPREINSTATE: 01/31/19DIS BY PROC: 10/26/16ENTITY NAME: 12 JEWELZ INC.REINSTATE: 01/02/19DIS BY PROC: 10/26/16
RICHMOND
ENTITY NAME: GANGI DISTRIBUTORS, INC.REINSTATE: 03/27/19DIS BY PROC: 09/24/97ENTITY NAME: JC CAR CARE, INC.REINSTATE: 01/17/19DIS BY PROC: 10/26/16ENTITY NAME: MADISON ROOFING, INC.REINSTATE: 03/21/19DIS BY PROC: 06/29/16ENTITY NAME: NYC DOUBLE DRIVE THRU, INC.REINSTATE: 03/06/19DIS BY PROC: 01/26/11
ROCKLAND
ENTITY NAME: AMKRIN INC.REINSTATE: 01/02/19DIS BY PROC: 04/27/11ENTITY NAME: ATIK HOLDINGS, INC.REINSTATE: 01/04/19DIS BY PROC: 01/25/12ENTITY NAME: FJG PLUMBING & HEATING INC.REINSTATE: 03/15/19DIS BY PROC: 01/26/11ENTITY NAME: QUALITY DEVELOPERS OF N.Y. INC.REINSTATE: 03/18/19DIS BY PROC: 10/26/16ENTITY NAME: ROCKLAND MAIN PROPERTIES, INC.REINSTATE: 03/18/19DIS BY PROC: 09/24/97ENTITY NAME: S&M LOGISTICS CORP.REINSTATE: 01/16/19DIS BY PROC: 10/26/16ENTITY NAME: YALE ENTERPRISE INC.REINSTATE: 03/04/19DIS BY PROC: 07/27/11
SCHENECTADY
ENTITY NAME: ADIRONDACK MOTEL, LTD.REINSTATE: 01/15/19DIS BY PROC: 04/27/11ENTITY NAME: CURRY ROAD DEVELOPMENT CORPORATIONREINSTATE: 02/26/19DIS BY PROC: 10/26/16ENTITY NAME: VDTEL VOIP CORP.REINSTATE: 02/26/19DIS BY PROC: 10/26/16
SUFFOLK
ENTITY NAME: BIG APPLE REALTY CORP.REINSTATE: 02/01/19DIS BY PROC: 10/26/16ENTITY NAME: BLACK RHINO VENTURES INC.REINSTATE: 03/05/19DIS BY PROC: 08/31/16ENTITY NAME: BUILDING STRUCTURES UNLIMITED, INC.REINSTATE: 03/29/19DIS BY PROC: 06/29/16ENTITY NAME: C. & J. LEISURE PRODUCTS, INC.REINSTATE: 03/25/19DIS BY PROC: 10/26/16ENTITY NAME: CREATEONS INCREINSTATE: 03/19/19DIS BY PROC: 10/26/16ENTITY NAME: DANIEL J. MCCARTHY CONSTRUCTION, INC.REINSTATE: 01/18/19DIS BY PROC: 06/30/04ENTITY NAME: DEDIFROG, INC.REINSTATE: 01/23/19DIS BY PROC: 10/26/16ENTITY NAME: DESIGNFOX, INC.REINSTATE: 01/14/19DIS BY PROC: 10/26/16ENTITY NAME: DON WILSON'S AUTO REPAIR SERVICE INC.REINSTATE: 01/09/19DIS BY PROC: 06/29/16ENTITY NAME: ELEGANT AFFAIRS INTERNATIONALE, INC.REINSTATE: 01/10/19DIS BY PROC: 10/28/09ENTITY NAME: ELITE LASER HAIR INC.REINSTATE: 02/19/19DIS BY PROC: 08/31/16ENTITY NAME: FAROPIAN SPIRITS, LTD.REINSTATE: 03/15/19DIS BY PROC: 08/31/16ENTITY NAME: HOSTFISH, INC.REINSTATE: 01/14/19DIS BY PROC: 10/26/16ENTITY NAME: M.D.B. EXECUTIVE SERVICES INC.REINSTATE: 02/22/19DIS BY PROC: 08/31/16ENTITY NAME: OUTGOING CORP.REINSTATE: 03/12/19DIS BY PROC: 06/29/16ENTITY NAME: SEABRO AVE. REALTY CORP.REINSTATE: 01/03/19DIS BY PROC: 06/23/93ENTITY NAME: SHARWANI CORP.REINSTATE: 03/18/19DIS BY PROC: 01/26/11ENTITY NAME: TJS OF NEW YORK INC.REINSTATE: 02/19/19DIS BY PROC: 01/27/10
TOMPKINS
ENTITY NAME: 708 WILLOW AVE., INC.REINSTATE: 01/08/19DIS BY PROC: 04/29/09
ULSTER
ENTITY NAME: BILQEES TECHNOLOGY SOLUTIONS INC.REINSTATE: 02/28/19DIS BY PROC: 08/31/16ENTITY NAME: JOSEPH V. LEAHY FUNERAL HOME, INC.REINSTATE: 03/12/19DIS BY PROC: 01/25/12
WESTCHESTER
ENTITY NAME: ALLSTATE AUTO REMARKETING CORPORATIONREINSTATE: 01/15/19DIS BY PROC: 10/26/16ENTITY NAME: B.P.I.C. INC.REINSTATE: 03/21/19DIS BY PROC: 10/26/11ENTITY NAME: CEDAR RIDGE REMODELING INC.REINSTATE: 03/27/19DIS BY PROC: 08/31/16ENTITY NAME: COLORFUL BRUSH, INC.REINSTATE: 03/04/19DIS BY PROC: 08/31/16ENTITY NAME: LARIMAR US VIRGIN ISLANDS CORPORATIONREINSTATE: 01/24/19DIS BY PROC: 10/26/16ENTITY NAME: MICHAEL & SON EQUITIES INC.REINSTATE: 02/08/19DIS BY PROC: 06/29/16ENTITY NAME: ROBDEL'S INC.REINSTATE: 02/07/19DIS BY PROC: 12/28/94ENTITY NAME: ROMMEL, INC.REINSTATE: 03/07/19DIS BY PROC: 04/27/11ENTITY NAME: SUMMA AMERICA GROUP, LTD.REINSTATE: 01/17/19DIS BY PROC: 06/25/03ENTITY NAME: TOP HILL CONSTRUCTION, INC.REINSTATE: 03/18/19DIS BY PROC: 08/31/16ENTITY NAME: W I G KITCHEN & BATH CORPORATIONREINSTATE: 01/22/19DIS BY PROC: 07/27/11ENTITY NAME: WATERFIELD TECHNOLOGIES INC.REINSTATE: 02/11/19DIS BY PROC: 10/26/16
Notice of Annulment Of Dissolution of Certain Membership Corporation(s)
Under the Provisions of Section 1012 of the Not-for-Profit Corporation Law, As Amended
On the fifteenth of October, nineteen hundred fifty-two, the following corporation(s) was/were dissolved in the manner prescribed by Section 57 of the Membership Corporations Law, as amended.
The Secretary of State hereby provides notice that the following corporation(s) has/have filed in the Department a certificate pursuant to Section 1012, subdivision (a), of the Not-for-Profit Corporation Law annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
NEW YORK
ENTITY NAME: BRISKER UNTERSTUZUNGS VEREINREINSTATE: 03/04/19DIS BY PROC: 10/15/52
Notice of Erroneous Inclusion In Dissolution by Proclamation of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations were erroneously included in proclamations declaring certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
KINGS
ENTITY NAME: CNUS TRADING INC.REINSTATE: 03/27/19DIS BY PROC: 08/31/16ENTITY NAME: DADDY'S GROUP ONE DAY CARE INC.REINSTATE: 01/16/19DIS BY PROC: 10/26/16ENTITY NAME: G. M. D. PROPERTIES INC.REINSTATE: 02/05/19DIS BY PROC: 10/26/16ENTITY NAME: NORTH EASTERN NETWORK IPA, INC.REINSTATE: 01/15/19DIS BY PROC: 06/29/16ENTITY NAME: POLYAKOV LAW, P.C.REINSTATE: 01/25/19DIS BY PROC: 10/26/16
NASSAU
ENTITY NAME: K.A. TECHNOLOGIES INC.REINSTATE: 02/25/19DIS BY PROC: 08/31/16
NEW YORK
ENTITY NAME: CONVIVIUM CATERING INC.REINSTATE: 01/17/19DIS BY PROC: 08/31/16ENTITY NAME: NAJ-ROC, INC.REINSTATE: 02/04/19DIS BY PROC: 10/27/10ENTITY NAME: TEMPO AIR INC.REINSTATE: 02/04/19DIS BY PROC: 08/31/16ENTITY NAME: TUMACO ELECTRONICS CORPORATIONREINSTATE: 02/12/19DIS BY PROC: 08/31/16ENTITY NAME: 500 WEST 145TH STREET HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 01/17/19DIS BY PROC: 06/23/93
PUTNAM
ENTITY NAME: COLD SPRING APOTHECARY INC.REINSTATE: 03/13/19DIS BY PROC: 08/31/16
QUEENS
ENTITY NAME: NEW ACCESSORIES IMPORTS, INC.REINSTATE: 01/30/19DIS BY PROC: 10/26/16ENTITY NAME: WOODHAVEN PRO SERVICES INC.REINSTATE: 02/06/19DIS BY PROC: 10/26/16
RICHMOND
ENTITY NAME: J&J TOWING AND RECOVERY INC.REINSTATE: 01/08/19DIS BY PROC: 08/31/16
SUFFOLK
ENTITY NAME: G AND J FROZEN DESSERTS INC.REINSTATE: 01/16/19DIS BY PROC: 06/29/16ENTITY NAME: PERKAL ST REALTY, INC.REINSTATE: 01/09/19DIS BY PROC: 08/31/16
WESTCHESTER
ENTITY NAME: AVELLA'S PIZZERIA INC.REINSTATE: 03/01/19DIS BY PROC: 08/31/16
Notice of Erroneous Inclusion In Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations were erroneously included in proclamations declaring their authority to do business in this state annulled. The State Tax Commission has duly certified to the Secretary of State that the names of the following foreign corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
NEW YORK
ENTITY NAME: MINDTREE LIMITEDFICT NAME: MINDREE CONSULTINGJURIS: INDIAREINSTATE: 01/02/19ANNUL OF AUTH: 08/31/16ENTITY NAME: NEWPORT PAINTING & DECORATING CO., INC.FICT NAME: NEWPORT OF NEW JERSEY CO.JURIS: NEW JERSEYREINSTATE: 03/26/19ANNUL OF AUTH: 10/26/16ENTITY NAME: NOODLE EDUCATION, INC.FICT NAME: NOODLE EDUCATION SERVICESJURIS: DELAWAREREINSTATE: 01/07/19ANNUL OF AUTH: 10/26/16ENTITY NAME: QUAD/GRAPHICS PRINTING CORP.JURIS: DELAWAREREINSTATE: 02/25/19ANNUL OF AUTH: 06/29/16ENTITY NAME: SOGO & SEIBU CO., LTD.JURIS: JAPANREINSTATE: 02/25/19ANNUL OF AUTH: 06/29/16ENTITY NAME: TRACY MATTHEWS DESIGNS, INC.JURIS: CALIFORNIAREINSTATE: 03/08/19ANNUL OF AUTH: 10/26/16
OSWEGO
ENTITY NAME: SPEAR USA INC.JURIS: OHIOREINSTATE: 03/15/19ANNUL OF AUTH: 10/26/16
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: HUDDLE HOUSE, INC.JURIS: GEORGIAREINSTATE: 02/01/19ANNUL OF AUTH: 10/26/16ENTITY NAME: MHS HOLDINGS, INCFICT NAME: MHS HOLDINGS OF KENTUCKYJURIS: KENTUCKYREINSTATE: 01/03/19ANNUL OF AUTH: 06/29/16ENTITY NAME: PETER M. BAKKER AGENCY, INC.JURIS: CONNECTICUTREINSTATE: 02/08/19ANNUL OF AUTH: 06/26/02ENTITY NAME: SOUTHERN STATES INSURANCE, INC.FICT NAME: HADDLE INSURANCE AGENCYJURIS: GEORGIAREINSTATE: 01/23/19ANNUL OF AUTH: 10/26/16ENTITY NAME: WORD & BROWN, INSURANCE ADMINISTRATORS, INC.FICT NAME: WORD & BROWN INSURANCE ADMINISTRATORS AGENCYJURIS: CALIFORNIAREINSTATE: 02/08/19ANNUL OF AUTH: 10/26/16
NEW YORK
ENTITY NAME: ADVANCED E & S OF FLORIDA, INC.JURIS: FLORIDAREINSTATE: 01/11/19ANNUL OF AUTH: 08/31/16ENTITY NAME: ARTGEM LIMITEDJURIS: HONG KONGREINSTATE: 03/15/19ANNUL OF AUTH: 06/29/16ENTITY NAME: CATT LYON DESIGN INC.JURIS: OHIOREINSTATE: 03/06/19ANNUL OF AUTH: 01/26/11ENTITY NAME: KAYODE AGUNBIADE & CO., CPA'SJURIS: NEW JERSEYREINSTATE: 03/13/19ANNUL OF AUTH: 03/29/00ENTITY NAME: LDRV HOLDINGS CORP.JURIS: DELAWAREREINSTATE: 01/16/19ANNUL OF AUTH: 08/31/16ENTITY NAME: MFP GLOBAL SERVICES CORP.JURIS: NEW JERSEYREINSTATE: 03/13/19ANNUL OF AUTH: 08/31/16ENTITY NAME: REPUBLIC SERVICES ALLIANCE GROUP, INC.JURIS: DELAWAREREINSTATE: 02/01/19ANNUL OF AUTH: 10/26/16ENTITY NAME: SEE CO-ISSUER, INC.JURIS: DELAWAREREINSTATE: 03/11/19ANNUL OF AUTH: 10/26/16
ROCKLAND
ENTITY NAME: KALISTHENICS, INC.JURIS: CALIFORNIAREINSTATE: 02/05/19ANNUL OF AUTH: 08/31/16
ST. LAWRENCE
ENTITY NAME: BENNCO PROPERTY DEVELOPMENT AND MANAGEMENT, INC.JURIS: VERMONTREINSTATE: 02/20/19ANNUL OF AUTH: 07/27/11
WESTCHESTER
ENTITY NAME: UNDERWRITERS, INC.FICT NAME: UNDERWRITERS INSURANCE AGENCY OF STAMFORDJURIS: CONNECTICUTREINSTATE: 01/28/19ANNUL OF AUTH: 10/27/10
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on May 9, 2019, in Harrisburg, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for June 14, 2019, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects. The deadline for the submission of written comments is May 20, 2019.
DATES: The public hearing will convene on May 9, 2019, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is May 20, 2019.
ADDRESSES: The public hearing will be conducted at the Pennsylvania State Capitol, East Wing, Room 8EB, Harrisburg, Pa.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423; fax: (717) 238-2436. Information concerning the applications for these projects is available at the Commission’s Water Application and Approval Viewer at https://mdw.srbc.net/waav. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover the following projects:
Projects Scheduled for Action:
1. Project Sponsor and Facility: Project Sponsor and Facility: ARD Operating, LLC (Pine Creek), McHenry Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 1.500 mgd (peak day) (Docket No. 20150601).
2. Project Sponsor and Facility: BKV Operating, LLC (Meshoppen Creek), Washington Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 2.160 mgd (peak day) (Docket No. 20150602).
3. Project Sponsor and Facility: BKV Operating, LLC (Susquehanna River), Washington Township, Wyoming County, Pa. Application for surface water withdrawal of up to 2.914 mgd (peak day).
4. Project Sponsor and Facility: BKV Operating, LLC (Unnamed Tributary to Middle Branch Wyalusing Creek), Forest Lake Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.648 mgd (peak day) (Docket No. 20150603).
5. Project Sponsor and Facility: Town of Chenango, Broome County, N.Y. Application for renewal of groundwater withdrawal of up to 0.600 mgd (30-day average) from Well 12A (Docket No. 19871103).P
6. Project Sponsor and Facility: Epsilon Energy USA, Inc. (East Branch Wyalusing Creek), Rush Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.715 mgd (peak day).
7. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Application for renewal of groundwater withdrawal of up to 0.216 mgd (30-day average) from Well HR-1 (Docket No. 20150608).
8. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Application for renewal of consumptive use of up to 0.316 mgd (peak day) (Docket No. 20150608).
9. Project Sponsor: Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 1.250 mgd (peak day) (Docket No. 20150610).
10. Project Sponsor: Ski Roundtop Operating Corporation. Project Facility: Roundtop Mountain Resort (Unnamed Tributary to Beaver Creek), Warrington Township, York County, Pa. Modification to change from peak day to 30-day average for surface water withdrawal and consumptive use limits (Docket No. 20031209).
11. Project Sponsor and Facility: Stewartstown Borough Authority, Hopewell Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.019 mgd (30-day average) from Well 5A4 (Docket No. 19890703).
12. Project Sponsor and Facility: Stewartstown Borough Authority, Hopewell Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.033 mgd (30-day average) from Well 5J2 (Docket No. 19890703).
13. Project Sponsor and Facility: Stewartstown Borough Authority, Hopewell Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.051 mgd (30-day average) from Well 5R2 (Docket No. 19890703).
14. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Newberry Operation, Newberry Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.072 mgd (30-day average) from the Dupont Well (Docket No. 19880401).
15. Project Sponsor and Facility: Sunset Golf Course, Londonderry Township, Dauphin County, Pa. Application for groundwater withdrawal of up to 0.059 mgd (30-day average) from Well 7.
16. Project Sponsor and Facility: Sunset Golf Course, Londonderry Township, Dauphin County, Pa. Minor modification to add a new source (Well 7) to existing consumptive use approval (no increase requested in consumptive use quantity) (Docket No. 19990506).
17. Project Sponsor and Facility: Warwick Township Municipal Authority, Warwick Township, Lancaster County, Pa. Application for renewal of groundwater withdrawal of up to 0.288 mgd (30-day average) from Well 1 (Docket No. 19890103).
Opportunity to Appear and Comment:
Interested parties may appear at the hearing to offer comments to the Commission on any business listed above required to be subject of a public hearing. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Guidelines for the public hearing are posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any business listed above required to be subject of a public hearing may also be mailed to Mr. Jason Oyler, Secretary to the Commission, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through www.srbc.net/about/meetings-events/public-hearing.html. Comments mailed or electronically submitted must be received by the Commission on or before May 20, 2019, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 5, 2019.
Jason E. Oyler
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for May 2019 will be conducted on May 15 and May 16 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
East Meadow Union Free School District
The East Meadow Union Free School District is soliciting proposals from Administrative Services, Trustees, and Financial Organizations for services in connection with the 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 pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Dr. Patrick Pizzo, Assistant Superintendent of Business and Finance, 718 The Plain Rd., Westbury, NY 11590
All proposals must be submitted not later than May 20th, 2019 or 26 days from the date of publication in the New York State Registry.
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services to comply with NYS Social Services Law Section 365-a (2). The following changes are proposed:
Non-Institutional Services
Effective on and after July 1, 2019, Medicaid will begin covering the Centers for Disease Control (CDC) recognized National Diabetes Prevention Program (NDPP). The NDPP is a CDC-recognized educational and support program designed to assist at-risk individuals from developing Type 2 diabetes. The program focuses on lifestyle interventions and the long-term effects of diet and exercise.
The estimated annual net savings in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019/2020 is ($1.8 million).
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide active small cap growth investment management services for the Small-Cap Equity Fund (“the Fund”) investment option of the Plan. The objective of the Fund is to provide long-term growth of capital by investing primarily in the stocks of smaller rapidly growing companies. To be considered, vendors must submit their product information to Milliman Investment Consulting at the following e-mail address: sanf.investment.search @milliman.com. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on April 25, 2019. Consistent with the policies expressed by the City of New York, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide Discretionary Investment Management of Traditional Guaranteed Investment Contracts for the Plan’s Stable Income Fund. To be considered, vendors must submit their product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on April 25, 2019. Consistent with the policies expressed by the City of New York, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Town of Pittsford
The Town of Pittsford, is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of The Town of Pittsford meeting 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: Cheryl Fleming, Town of Pittsford, 11 S. Main St., Pittsford, NY 14534, e-mail: [email protected]
All proposals must be submitted no later 30 days from the date of publication in the New York State Register no later than 4:30 p.m.
PUBLIC NOTICE
Department of State Notice of Review for the Village of Alexandria Bay and Town of Alexandria Draft Local Waterfront Revitalization Program
In accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (Article 42 of New York State Executive Law) and the New York State Coastal Management Program, the Village of Alexandria Bay and Town of Alexandria, both located within Jefferson County and the Thousand Islands region, have jointly prepared a draft Local Waterfront Revitalization Program (LWRP). The LWRP is a comprehensive management program for the Village and Town’s waterfront resources along the St. Lawrence River and Otter Creek.
The LWRP has been accepted by New York State Department of State (DOS) as complete. Article 42 of New York State Executive Law mandates a process whereby potentially affected State, federal, and local agencies are consulted and provided with an opportunity to review the complete LWRP for any conflict(s) with existing agency policies and programs. The period designated for potentially affected agencies and the general public to review and comment on this LWRP is 60 days, beginning on April 24, 2019. The review and comment period on the LWRP will end on June 24, 2019. This is the second 60-day review and comment period for this LWRP, which can be reviewed online at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_draft.html. A version of this LWRP was the subject of a previous 60-day review and comment period and that version is also located online at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_draft.html.
At the close of this review and comment period, on June 24, 2019, DOS will coordinate responses to comments received with the Village and Town, and modifications to the LWRP will be made as necessary to address all comments. Following adoption of the LWRP by the Village and Town, and its subsequent approval by the Secretary of State, DOS will request incorporation of the LWRP into the State’s Coastal Management Program by the federal Office for Coastal Management (OCM), as a Routine Program Change pursuant to the Coastal Zone Management Act and its implementing regulations, including 15 CFR 923.84(b).
Comments on the Village of Alexandria Bay and Town of Alexandria Draft LWRP should be submitted by June 24, 2019, to: Barbara Kendall, Department of State, Office of Planning and Development, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-8928
PUBLIC NOTICE
Department of State Notice of Review for the Village of Union Springs Draft Local Waterfront Revitalization Program
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 Village of Union Springs, located within Cayuga County and the Finger Lakes Region, has prepared a Draft Local Waterfront Revitalization Program (LWRP). The LWRP is a comprehensive management program for the Village’s waterfront resources along Cayuga Lake.
To approve the Village of Union springs LWRP, pursuant to Article 42 of the NYS Executive Law, it is required that potentially affected State and local agencies be consulted to assure that the program does not conflict with existing policies and programs. This is the 60-day review period for this draft LWRP and the Draft LWRP is available online at: http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_draft.html
The Draft LWRP was accepted by the New York State Department of State (DOS) as complete and is now available for review by potentially affected State, federal and local agencies, and the public. Comments on the Draft LWRP are due by June 24, 2019. At the close of this required review period, DOS will coordinate responses to comments received with the Village, and modifications to the LWRP will be made as necessary to address all comments. Following adoption of the LWRP and implementing legislation by the Village, and its subsequent approval by the Secretary of State, pursuant to 15 CFR 923.84(b), DOS will incorporate the LWRP into the State’s Coastal Management Program.
Comments on the Village of Union Springs Draft LWRP should be submitted by June 24, 2019, to: Joshua Hunn, Department of State, Office of Planning and Development, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-3373
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
W HEREAS, 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, Rossana Rosado, 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
ABREU & ORTIZ L.L.P. (98)
AFIYA MEDICAL STRATEGIES AND SOLUTIONS LLP (13)
ALBERT JACOBS LLP (08)
ALLEN MILLER LLP (13)
B
BALDESSARI, COSTER & SHERR LLP (13)
BLOCK, BERNSTEIN & LAGASSE, LLP (08)
BRONSTER LLP (08)
C
CHIU & SUH, LLP (13)
D
DEPINTO NORNES & ASSOCIATES, LLP (03)
DINOLFO/URBAN, LLP (98)
E
ERIC WAGSCHAL & CO. LLP (13)
F
FERRARI & FERRARI LLP (13)
FESTINA LENTE LLP (03)
FLAMHAFT LEVY HIRSCH & RENDEIRO LLP (03)
FRIEDMAN, HARFENIST, KRAUT & PERLSTEIN, LLP (03)
G
GREAT NECK MEDICAL GROUP, LLP (98)
H
H ROSKE & ASSOCIATES LLP (03)
J
JEFFRIES & CORIGLIANO, L.L.P. (13)
K
KAMINER KOUZI & ASSOCIATES LLP (08)
L
L.M. COHEN & CO. LLP CERTIFIED PUBLIC ACCOUNTANTS (13)
LAMBRIDES, LAMOS, TAYLOR CPAS, LLP (08)
LEVINE & SELTZER LLP (98)
LLOYD PATEL LLP (13)
M
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP (98)
MANTZIKOS & SHAMUS, LLP (98)
MCCALLY & RING UROLOGY ASSOCIATES, LLP (98)
MEISELMAN & GORDON, LLP (98)
MGI REPETTI LLP (98)
MOHEN AND SEGAL, LLP (13)
N
NAPACH ROTHENBERG ARCHITECTS, LLP (03)
NAPOLI, KAISER & BERN, LLP (98)
NEW BALTIMORE FAMILY DENTISTRY LLP (13)
O
ORTHODONTIC AND PEDIATRIC DENTAL ASSOCIATES OF WEST HEMPSTEA (03)
P
PHILLIPS & SUTHERLAND, LLP (13)
PHYSICAL THERAPY OF HARLEM, LLP (03)
PITTONI, BONCHONSKY & ZAINO, LLP (98)
R
ROSADO, APAT & DUDLEY, LLP (03)
S
SAKKAS. CAHN & WEISS. LLP (08)
SALENGER, SACK, KIMMEL & BAVARO, LLP (98)
SAM T. MALKIN, D.D.S., LLP (98)
SAV LAW LLP (08)
SAVA LLP (13)
SILVER & KELMACHTER, LLP (13)
SIM & PARK, LLP (03)
SMOLAREK & SMOLAREK LLP (13)
SUMMIT LAW GROUP, LLP (13)
T
THE KATZ LEGAL GROUP, LLP (13)
THE LAW OFFICES OF SILVERBERG AND SILVERBERG, L.L.P. (08)
THE STOLPER GROUP LLP (08)
TPG ARCHITECTURE, LLP (98)
TROY & EATON, L.L.P. (13)
V
VITANZA DISTEFANO & DEAN, LLP (03)
FOREIGN REGISTERED
LIMITED LIABILITY PARTNERSHIPS
B
BUTLER SNOW LLP (13) (DE)
C
CERTUS LLP (13) (NV)
E
ESOP LAW GROUP, LLP (13) (CA)
P
PERGAMENT GILMAN & CEPEDA LLP (08) (NJ)
Y
YAMAGUCHI LION LLP (08) (NJ)
4
4RM+ULA, LLP (13) (MN)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 24th day of April in the year two thousand nineteen.
ROSSANA ROSADO
Secretary of State
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0414 In the matter of MTA-New York City Transit, Two Broadway, D3.131, New York, NY 10004, for a variance concerning alterations and additions to an existing underground transportation station, known as the Court Street and 23rd Street Station of the Queens Line (IND), City of New York, Borough of Queens, County of Queens, State of New York.
2019-0002 In the matter of MTA-New York City Transit, Two Broadway, D3.131, New York, NY 10004, for a variance concerning alterations and additions to an existing underground transportation station, known as the Eastern Parkway – Brooklyn Museum Station (IRT), City of New York, Borough of Brooklyn, County of Kings, State of New York.
2019-0220 In the matter of MTA-New York City Transit, Two Broadway, D3.131, New York, NY 10004, for a system wide variance concerning alterations and additions to an existing underground transportation stations and support structures for select building items, for all 16 subway lines, City of New York, Boroughs of Manhattan, Brooklyn, Bronx, Queens and Staten Island, Counties of New York, Bronx, Kings, Queens and Richmond, State of New York.
2019-0221 In the matter of MTA-New York City Transit, Two Broadway, D3.131, New York, NY 10004, for a system wide variance modification of the 2009-0229, 2009-0233 thru 0235, 2009-0237, 2009-0238, 2009-0241 thru 0245, concerning alterations and additions to an existing underground transportation stations and support structures for three (3) select building items, form 65 stations on 13 lines to 493 all 14 subway lines, City of New York, Boroughs of Manhattan, Brooklyn, Bronx, Queens and Staten Island, Counties of New York, Bronx, Kings, Queens and Richmond, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0192 Matter of Michael Cutino, 25 Cleveland Street, Nesconset, NY 11767, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing single family dwelling located at 25 Cleveland Street, Town of Smithtown, NY 11767 County of Suffolk, State of New York.
2019-0205 Matter of Michael & Maureen Marchitto, 12 Vautrin Avenue, Holtsville, NY 11742, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 12 Vautrin Avenue; Town of Brookhaven, NY 11742 County of Suffolk, State of New York.
2019-0208 Matter of Mary Jones, Two Swan View Drive, Patchogue, NY 11772, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 566 Louise Avenue, Town of Brookhaven, NY 11713 County of Suffolk, State of New York.
2019-0209 Matter of Kennedy Drafting Plus, Inc., Jean Kennedy, 172 Cambridge Dr. E., Copiague, NY 11726, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing single family dwelling located at 31 Comet Lane, Town of Hempstead, NY 11756 County of Nassau, State of New York.
2019-0210 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 35 Emerson Court, Town of North Hempstead, NY 11590 County of Nassau, State of New York.
2019-0211 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the required ceiling height and height under a girder/soffit. Involved is an existing single family dwelling located at 176 Whitney Street, Town of North Hempstead, NY 11590 County of Nassau, State of New York.
2019-0212 Matter of Long Island Perfect Permits, Chris Ross, 124 Front St. Suite 205, Massapequa Park, NY 11762, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing single family dwelling located at 17 Yeoman Drive, Town of Huntington, NY 11731 County of Nassau, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0213 In the matter of Ithaca City Apartments, LLC. Johanna Anderson, 115 West Clinton Street, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing interior handrails and guardrails.
Involved is an existing residential occupancy, two stories in height, located at 216 Cascadilla Street, City of Ithaca, County of Tompkins, New York.
2019-0214 In the matter of Kevin Talty, 115 Lexington Drive, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing exterior porch guardrails and interior stair handrails and guardrails.
Involved is an existing residential occupancy, two stories in height, located at 206 Farm Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0222 In the matter of Integrate Aquisition & Development, Inc. Herman Sieverding, 15 Thornwood Drive, P.O. Box 4860, Ithaca, N.Y. 14852 for Cornell University for a variance concerning fire safety and building code requirements including a variance to allow a reduction in required width of fire and aerial fire apparatus access roads.
Involved is the construction of two new mixed occupancy buildings including residential occupancy, located at Jessup Road, City of Ithaca, Tompkins County, New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0224 In the matter of John Crutchfield, 113 Ferris Place, Ithaca, NY 14850 for C2C Estates, LLC., concerning safety requirements including a variance for reduction in required height of existing exterior porch handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 333 South Geneva Street, City of Ithaca, County of Tompkins, New York.
End of Document