11/2/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/2/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 44
November 02, 2016
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: ERE GROUP, INC.REINSTATE: 07/01/16DIS BY PROC: 10/26/11ENTITY NAME: GK TECHNOLOGIES INC.REINSTATE: 09/07/16DIS BY PROC: 06/29/16
BRONX
ENTITY NAME: CND MAPPING, INC.REINSTATE: 07/14/16DIS BY PROC: 01/26/11ENTITY NAME: DREAM TEAM ELECTRICAL CORP.REINSTATE: 08/26/16DIS BY PROC: 07/27/11ENTITY NAME: HEAVEN & EARTH FUNERAL HOME, INC.REINSTATE: 08/23/16DIS BY PROC: 06/30/04ENTITY NAME: JNA CONSTRUCTION INC.REINSTATE: 07/21/16DIS BY PROC: 01/25/12ENTITY NAME: MAYA CONTRACTING INC.REINSTATE: 09/15/16DIS BY PROC: 01/25/12ENTITY NAME: MINAYA SHIPPING CORP.REINSTATE: 08/18/16DIS BY PROC: 10/26/11ENTITY NAME: SO FRESH & SO CLEAN INC.REINSTATE: 09/22/16DIS BY PROC: 01/27/10ENTITY NAME: 1307 CORP.REINSTATE: 08/12/16DIS BY PROC: 06/29/16ENTITY NAME: 2918 BOSTON POST ROAD REALTY CORP.REINSTATE: 07/15/16DIS BY PROC: 07/28/10
CATTARAUGUS
ENTITY NAME: C & M ENTERPRISES, INC.REINSTATE: 08/12/16DIS BY PROC: 01/25/12
DUTCHESS
ENTITY NAME: LAIDMAN FABRICATIONS INC.REINSTATE: 09/14/16DIS BY PROC: 10/26/11ENTITY NAME: LOUIS DAVID NUNEZ, P.C.REINSTATE: 07/08/16DIS BY PROC: 10/28/09
ERIE
ENTITY NAME: BUFFALO PROPERTIES, LTD.REINSTATE: 07/25/16DIS BY PROC: 06/30/04ENTITY NAME: INOLIFE TECHNOLOGIES, INC.REINSTATE: 09/27/16DIS BY PROC: 06/29/16
ESSEX
ENTITY NAME: MADDEN'S TRANSFER & STORAGE, INC.REINSTATE: 09/02/16DIS BY PROC: 12/30/81
GENESEE
ENTITY NAME: JAZZ EXCAVATING, INC.REINSTATE: 08/09/16DIS BY PROC: 03/28/01
GREENE
ENTITY NAME: MAGGIE'S KROOKED REALTY CORP.REINSTATE: 07/15/16DIS BY PROC: 12/31/03
KINGS
ENTITY NAME: AJ MARC INC.REINSTATE: 08/17/16DIS BY PROC: 07/27/11ENTITY NAME: ALAN'S SNACKS INC.REINSTATE: 09/12/16DIS BY PROC: 12/29/99ENTITY NAME: CHAMY INCORPORATEDREINSTATE: 09/07/16DIS BY PROC: 01/25/12ENTITY NAME: FIVE STAR TRAVEL, INC.REINSTATE: 07/12/16DIS BY PROC: 07/28/10ENTITY NAME: FLAMINGO FUNDING INC.REINSTATE: 08/22/16DIS BY PROC: 10/26/11ENTITY NAME: FORTUNE KITCHEN SUPPLIES INC.REINSTATE: 07/26/16DIS BY PROC: 01/25/12ENTITY NAME: GIZMINDA INC.REINSTATE: 07/05/16DIS BY PROC: 04/27/11ENTITY NAME: HAE SUNG CORP.REINSTATE: 08/15/16DIS BY PROC: 01/26/11ENTITY NAME: HERKIMER REALTY ONE, INC.REINSTATE: 08/24/16DIS BY PROC: 04/27/11ENTITY NAME: JP SMART START INC.REINSTATE: 08/22/16DIS BY PROC: 04/27/11ENTITY NAME: KELLECON ENTERTAINMENT INC.REINSTATE: 07/18/16DIS BY PROC: 10/26/11ENTITY NAME: LUIGI TILE & MARBLE CO., LTD.REINSTATE: 07/19/16DIS BY PROC: 12/31/03ENTITY NAME: MITCHELL IRON WORKS, INC.REINSTATE: 07/19/16DIS BY PROC: 01/26/11ENTITY NAME: NOSTRAND DENTAL CARE, P.C.REINSTATE: 08/30/16DIS BY PROC: 01/27/10ENTITY NAME: NY BUILDERS SOLUTIONS INC.REINSTATE: 09/13/16DIS BY PROC: 01/25/12ENTITY NAME: OMEGA DIAGNOSTIC IMAGING, P.C.REINSTATE: 08/18/16DIS BY PROC: 06/29/16ENTITY NAME: PARK SLOPE 6TH AVE. CORP.REINSTATE: 08/05/16DIS BY PROC: 01/27/10ENTITY NAME: UTICA BROKERAGE INC.REINSTATE: 08/17/16DIS BY PROC: 12/29/04ENTITY NAME: Y LEVY CONTRACTING CORP.REINSTATE: 09/13/16DIS BY PROC: 06/29/16ENTITY NAME: 1557 PARK PLACE REALTY CORP.REINSTATE: 09/23/16DIS BY PROC: 07/29/09ENTITY NAME: 209 M CORPREINSTATE: 08/18/16DIS BY PROC: 06/29/16ENTITY NAME: 784 ST JOHNS INC.REINSTATE: 07/15/16DIS BY PROC: 06/29/16
MONROE
ENTITY NAME: COLLINS BUILDING CONTRACTORS INC.REINSTATE: 09/14/16DIS BY PROC: 01/26/11
NASSAU
ENTITY NAME: BEATS BEING BROKE, INC.REINSTATE: 07/01/16DIS BY PROC: 04/27/11ENTITY NAME: BOOMERANG ASSOCIATES INC.REINSTATE: 09/23/16DIS BY PROC: 04/27/11ENTITY NAME: BRONX PARK SP CORP.REINSTATE: 08/22/16DIS BY PROC: 07/27/11ENTITY NAME: CARL C. BURNETT FUNERAL HOME INC.REINSTATE: 08/01/16DIS BY PROC: 01/25/12ENTITY NAME: CSC INTERNATIONAL INC.REINSTATE: 07/18/16DIS BY PROC: 04/29/09ENTITY NAME: ERL MANAGEMENT CORP.REINSTATE: 08/26/16DIS BY PROC: 06/29/16ENTITY NAME: L.I. YELLOW AIRPORT SERVICE, INC.REINSTATE: 08/30/16DIS BY PROC: 06/29/16ENTITY NAME: M&G AFFORDABLE HOMES LTD.REINSTATE: 09/06/16DIS BY PROC: 10/26/11ENTITY NAME: RICHARD S. PINNOCK, D.P.M., P.C.REINSTATE: 08/18/16DIS BY PROC: 10/26/11ENTITY NAME: SARATOGA EQUITY, LTD.REINSTATE: 07/28/16DIS BY PROC: 01/27/10ENTITY NAME: WHELAN ROUTE CORP.REINSTATE: 08/26/16DIS BY PROC: 10/27/10ENTITY NAME: 1099 C. FRONT STREET, INC.REINSTATE: 07/13/16DIS BY PROC: 01/25/12ENTITY NAME: 2-BZ MEDIA, INC.REINSTATE: 07/26/16DIS BY PROC: 03/28/01
NEW YORK
ENTITY NAME: ACCEL MOTORS, INC.REINSTATE: 09/27/16DIS BY PROC: 06/29/16ENTITY NAME: ALLAN C. SILVERSTEIN, D.D.S., P.C.REINSTATE: 07/15/16DIS BY PROC: 12/30/81ENTITY NAME: ANITA J. PRODUCTION, INC.REINSTATE: 09/28/16DIS BY PROC: 07/27/11ENTITY NAME: CARL MARKS & CO. INC.REINSTATE: 08/16/16DIS BY PROC: 01/25/12ENTITY NAME: CHANDELIERS CREATIVE, INC.REINSTATE: 09/08/16DIS BY PROC: 06/29/16ENTITY NAME: DIPCHIP CORP.REINSTATE: 08/30/16DIS BY PROC: 07/28/10ENTITY NAME: EVELINA BERMAN INCREINSTATE: 08/09/16DIS BY PROC: 01/25/12ENTITY NAME: EZRA COHEN CORPORATIONREINSTATE: 07/05/16DIS BY PROC: 12/28/94ENTITY NAME: GRACING PILLAR CORP.REINSTATE: 08/25/16DIS BY PROC: 07/27/11ENTITY NAME: J & J GROUP PROPERTIES INC.REINSTATE: 09/27/16DIS BY PROC: 07/29/09ENTITY NAME: JACQUES STEIGRAD, INC.REINSTATE: 08/08/16DIS BY PROC: 06/29/16ENTITY NAME: JSRZ CORP.REINSTATE: 07/26/16DIS BY PROC: 10/26/11ENTITY NAME: KAFFCO & COMPANY, INC.REINSTATE: 08/12/16DIS BY PROC: 07/28/10ENTITY NAME: KAORU MC CORPORATIONREINSTATE: 08/25/16DIS BY PROC: 06/29/16ENTITY NAME: L & K 61 ST, INC.REINSTATE: 09/28/16DIS BY PROC: 09/25/02ENTITY NAME: LA REINA RECORDS, INC.REINSTATE: 09/09/16DIS BY PROC: 10/26/11ENTITY NAME: MARY K. MAC, INC.REINSTATE: 07/25/16DIS BY PROC: 06/26/96ENTITY NAME: MEDIASIGHT INCREINSTATE: 09/28/16DIS BY PROC: 06/29/16ENTITY NAME: MEGANALYTICS INC.REINSTATE: 09/09/16DIS BY PROC: 06/29/16ENTITY NAME: MKI INSURANCE BROKERS, INC.REINSTATE: 08/25/16DIS BY PROC: 04/27/11ENTITY NAME: MONUMENTS BY EFFIE, INC.REINSTATE: 08/18/16DIS BY PROC: 06/29/16ENTITY NAME: NOUJAIM FILMS, INC.REINSTATE: 08/25/16DIS BY PROC: 06/30/04ENTITY NAME: POLESHUCK DESIGN, INC.REINSTATE: 07/19/16DIS BY PROC: 10/26/11ENTITY NAME: RAGHEB RADWAN REALTY CORP.REINSTATE: 08/10/16DIS BY PROC: 06/26/96ENTITY NAME: RIVERSIDE MEDICAL, P.C.REINSTATE: 09/16/16DIS BY PROC: 10/27/10ENTITY NAME: ROBERT CRAIG SALON PRODUCTS, LTD.REINSTATE: 09/28/16DIS BY PROC: 01/26/11ENTITY NAME: ROGER PAUL, INC.REINSTATE: 07/19/16DIS BY PROC: 07/27/11ENTITY NAME: SHAWN KORMAN INC.REINSTATE: 09/28/16DIS BY PROC: 01/26/11ENTITY NAME: SILLY PICKLES, INC.REINSTATE: 09/20/16DIS BY PROC: 06/29/16ENTITY NAME: SIMPLE PLEASURES BEAUTY SPA II, INC.REINSTATE: 08/22/16DIS BY PROC: 01/26/11ENTITY NAME: SUPER VALUE MEAT MARKET CORP.REINSTATE: 09/12/16DIS BY PROC: 04/25/12ENTITY NAME: T.A.G. MANAGEMENT, INC.REINSTATE: 08/02/16DIS BY PROC: 06/29/16ENTITY NAME: THE MANHATTAN WIG WAM COMPANY, INC.REINSTATE: 07/06/16DIS BY PROC: 12/27/00ENTITY NAME: THE MAPAMA CORPORATIONREINSTATE: 07/05/16DIS BY PROC: 01/25/12ENTITY NAME: THE UNIVERSITY WOMEN'S REALTY CORPORATIONREINSTATE: 07/28/16DIS BY PROC: 09/28/94ENTITY NAME: TOGETHER FOR EVER INC.REINSTATE: 07/01/16DIS BY PROC: 01/25/12ENTITY NAME: VASS MOUS REALTY CORP.REINSTATE: 07/29/16DIS BY PROC: 04/27/11ENTITY NAME: WE THREE MUSIC, INC.REINSTATE: 07/06/16DIS BY PROC: 01/25/12ENTITY NAME: WEST SIDE AMERICAN, INC.REINSTATE: 08/08/16DIS BY PROC: 01/27/10ENTITY NAME: WILLIAM C. BOOZAN M.D., P.C.REINSTATE: 08/09/16DIS BY PROC: 07/29/09ENTITY NAME: WWW.INTELLEGES.COM, INC.REINSTATE: 08/05/16DIS BY PROC: 06/29/16ENTITY NAME: 1038 2ND AVENUE REALTY CORP.REINSTATE: 09/16/16DIS BY PROC: 01/25/12ENTITY NAME: 131 WEST 3RD STREET INC.REINSTATE: 08/12/16DIS BY PROC: 01/25/12ENTITY NAME: 152 WEST REALTY CORP.REINSTATE: 08/25/16DIS BY PROC: 06/29/16ENTITY NAME: 722 CHICKEN CORP.REINSTATE: 08/04/16DIS BY PROC: 10/27/10ENTITY NAME: 991 FULTON STREET MEAT CORP.REINSTATE: 08/30/16DIS BY PROC: 06/23/99
NIAGARA
ENTITY NAME: VALERI CONCRETE CONSTRUCTION, INC.REINSTATE: 08/18/16DIS BY PROC: 06/29/16
ONONDAGA
ENTITY NAME: ALIMENTOS RESTAURANT, INC.REINSTATE: 07/13/16DIS BY PROC: 01/26/11ENTITY NAME: ANDERSON PROPERTIES, INC.REINSTATE: 08/30/16DIS BY PROC: 06/30/04ENTITY NAME: CHUCK TAYLOR'S BODY SHOP, INC.REINSTATE: 08/16/16DIS BY PROC: 01/25/12ENTITY NAME: LAST CHANCE RECYCLING INC.REINSTATE: 09/12/16DIS BY PROC: 06/30/04ENTITY NAME: PRESSURE PRO, INC.REINSTATE: 08/22/16DIS BY PROC: 09/23/98
ORANGE
ENTITY NAME: RAMIE ASSOCIATES, INC.REINSTATE: 09/21/16DIS BY PROC: 06/29/16
PUTNAM
ENTITY NAME: CARL RAGAMUFFIN, INC.REINSTATE: 08/18/16DIS BY PROC: 01/27/10
QUEENS
ENTITY NAME: ALL-RITE ELECTRIC CORP. OF NYREINSTATE: 09/12/16DIS BY PROC: 06/29/16ENTITY NAME: ALLURE LIMOUSINE INTERNATIONAL INC.REINSTATE: 07/19/16DIS BY PROC: 07/29/09ENTITY NAME: B. W. GOTTSCHEE ESTATE, INC.REINSTATE: 07/06/16DIS BY PROC: 01/25/12ENTITY NAME: BOAT KEBY LTDREINSTATE: 07/05/16DIS BY PROC: 07/27/11ENTITY NAME: GIROLAMO RESTORATION CORP.REINSTATE: 07/19/16DIS BY PROC: 10/26/11ENTITY NAME: GYMBELLE GYMNASTICS, INC.REINSTATE: 07/22/16DIS BY PROC: 07/28/10ENTITY NAME: HANDCO WELDING CORP.REINSTATE: 07/13/16DIS BY PROC: 04/27/11ENTITY NAME: J & L CIER'S INC.REINSTATE: 09/26/16DIS BY PROC: 06/29/16ENTITY NAME: JOAN VIKTORY, INC.REINSTATE: 09/30/16DIS BY PROC: 07/25/12ENTITY NAME: MJB ALE HOUSE, INC.REINSTATE: 09/01/16DIS BY PROC: 07/29/09ENTITY NAME: N.E.L. CORP.REINSTATE: 08/17/16DIS BY PROC: 10/27/10ENTITY NAME: NITA EUROPEAN BAKERY, INC.REINSTATE: 07/29/16DIS BY PROC: 09/25/91ENTITY NAME: OHM'S ELECTRICAL CORP.REINSTATE: 09/14/16DIS BY PROC: 06/29/16ENTITY NAME: PEBBLES TRANSPORTATION CO., INC.REINSTATE: 09/29/16DIS BY PROC: 06/29/16ENTITY NAME: QUEENS LIGHTING DEPOT, INC.REINSTATE: 08/08/16DIS BY PROC: 07/27/11ENTITY NAME: SOLAR ENERGY N.Y. CORP.REINSTATE: 08/16/16DIS BY PROC: 06/29/16ENTITY NAME: TWENTY EIGHT 41ST REALTY CORP.REINSTATE: 07/29/16DIS BY PROC: 06/29/16ENTITY NAME: U&U FOOD, INC.REINSTATE: 09/19/16DIS BY PROC: 01/26/11ENTITY NAME: YAILIN FOOD CORP.REINSTATE: 07/14/16DIS BY PROC: 01/25/12ENTITY NAME: 1310 ASSOCIATES REAL ESTATE CORP.REINSTATE: 08/30/16DIS BY PROC: 06/25/03ENTITY NAME: 58-85 REALTY CORP.REINSTATE: 09/30/16DIS BY PROC: 01/28/09ENTITY NAME: 62-10 39 AVE. CORP.REINSTATE: 07/18/16DIS BY PROC: 01/25/12ENTITY NAME: 832 QUINCY CORP.REINSTATE: 07/19/16DIS BY PROC: 10/26/11
RICHMOND
ENTITY NAME: AFFORDABLE BUSINESS CONSULTANTS INC.REINSTATE: 09/02/16DIS BY PROC: 06/29/16ENTITY NAME: CEKOVIC REALTY, INC.REINSTATE: 09/30/16DIS BY PROC: 06/29/16ENTITY NAME: RIGATONI REALTY CORP.REINSTATE: 07/19/16DIS BY PROC: 10/26/11ENTITY NAME: XP GLOBAL, INC.REINSTATE: 07/12/16DIS BY PROC: 01/25/12
ROCKLAND
ENTITY NAME: ADVANCED MEDICAL BILLING SYSTEMS, INC.REINSTATE: 08/30/16DIS BY PROC: 04/27/11ENTITY NAME: EN DEE REALTY CORP.REINSTATE: 08/17/16DIS BY PROC: 04/25/12ENTITY NAME: PRODIGY MORTGAGE CORP.REINSTATE: 08/25/16DIS BY PROC: 06/29/16ENTITY NAME: ROUTE 59 BEVERAGE DISCOUNT CENTER, INC.REINSTATE: 07/26/16DIS BY PROC: 12/29/82ENTITY NAME: SR VIDEO PICTURES LTD.REINSTATE: 08/30/16DIS BY PROC: 09/25/02
ST. LAWRENCE
ENTITY NAME: ALTERI BREAD COMPANY, INC.REINSTATE: 08/18/16DIS BY PROC: 06/29/16
SARATOGA
ENTITY NAME: FOCUS CONSTRUCTION GROUP, INC.REINSTATE: 08/30/16DIS BY PROC: 04/27/11
SUFFOLK
ENTITY NAME: C&R BEAUTY INC.REINSTATE: 07/01/16DIS BY PROC: 07/27/11ENTITY NAME: DIRT DIGGERS EQUIPMENT INC.REINSTATE: 07/13/16DIS BY PROC: 06/29/16ENTITY NAME: GRAND GENERAL PARTNER, INC.REINSTATE: 07/22/16DIS BY PROC: 07/27/11ENTITY NAME: HI-HOOK BAIT AND TACKLE INC.REINSTATE: 08/02/16DIS BY PROC: 07/27/11ENTITY NAME: SHAZIA REALTY CORP.REINSTATE: 08/15/16DIS BY PROC: 04/27/11ENTITY NAME: SUBURBAN WATERGARDENS INC.REINSTATE: 07/21/16DIS BY PROC: 07/28/10ENTITY NAME: THE PATIO BUILDING CONDOMINIUM CORPORATIONREINSTATE: 07/28/16DIS BY PROC: 06/26/91ENTITY NAME: WESTHAMPTON TREE WORKS, INC.REINSTATE: 09/08/16DIS BY PROC: 03/20/96ENTITY NAME: WYNE ENTERPRISES INC.REINSTATE: 08/23/16DIS BY PROC: 04/27/11ENTITY NAME: ZABELL & ASSOCIATES, P.C.REINSTATE: 08/08/16DIS BY PROC: 06/29/16ENTITY NAME: 1322 5TH AVENUE HOLDING COMPANY, INC.REINSTATE: 07/27/16DIS BY PROC: 10/26/11
WESTCHESTER
ENTITY NAME: BRICKEY VALLEY REALTY INC.REINSTATE: 07/19/16DIS BY PROC: 07/27/11ENTITY NAME: C.H. MARTIN OF YONKERS, INC.REINSTATE: 07/28/16DIS BY PROC: 12/24/91ENTITY NAME: JACKSON OVERLOOK CORP.REINSTATE: 08/17/16DIS BY PROC: 06/29/16ENTITY NAME: MCGRATH REALTY INC.REINSTATE: 08/18/16DIS BY PROC: 07/29/09ENTITY NAME: MONARCH BUTTERFLY, INC.REINSTATE: 07/19/16DIS BY PROC: 01/26/11ENTITY NAME: NEW ROCHELLE TRUCK REPAIRS, INC.REINSTATE: 09/22/16DIS BY PROC: 06/23/93ENTITY NAME: PRIVATE CAPITAL ADVISERS, INC.REINSTATE: 07/08/16DIS BY PROC: 12/27/00ENTITY NAME: RMS ACCOUNTING SERVICES, INC.REINSTATE: 08/25/16DIS BY PROC: 01/25/12ENTITY NAME: T & J FOODMART INC.REINSTATE: 07/22/16DIS BY PROC: 01/27/10ENTITY NAME: THE TAX DOCTOR, INC.REINSTATE: 07/19/16DIS BY PROC: 01/25/12
Notice of Erroneous Inclusion In Dissolution by Proclamation of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations were erroneously included in proclamations declaring certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
BRONX
ENTITY NAME: BONILLA'S TRUCKING, INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16ENTITY NAME: BRONX COMMUNITY REALTY LTD.REINSTATE: 09/19/16DIS BY PROC: 01/25/12ENTITY NAME: LOCKS ARE LOVE, INCREINSTATE: 08/24/16DIS BY PROC: 07/27/11ENTITY NAME: LUCY'S CARE, INC.REINSTATE: 08/03/16DIS BY PROC: 04/27/11ENTITY NAME: SATURNIA INC.REINSTATE: 09/07/16DIS BY PROC: 08/31/16
COLUMBIA
ENTITY NAME: NOBLETOWN CORNERS LTD.REINSTATE: 07/14/16DIS BY PROC: 06/29/16
CORTLAND
ENTITY NAME: PEAK RESORTS, INC.REINSTATE: 07/14/16DIS BY PROC: 06/29/16
DUTCHESS
ENTITY NAME: AUTOFIRME INC.REINSTATE: 09/20/16DIS BY PROC: 06/29/16
ERIE
ENTITY NAME: DAVIS LOGISTICS INC.REINSTATE: 09/19/16DIS BY PROC: 08/31/16ENTITY NAME: DAVIS LOGISTICS INC.REINSTATE: 09/19/16DIS BY PROC: 08/31/16ENTITY NAME: IPC HOSPITALIST SERVICES OF NEW YORK, P.C.REINSTATE: 09/12/16DIS BY PROC: 08/31/16
GREENE
ENTITY NAME: DIONYSOS'S ITALIAN RESTAURANT INCREINSTATE: 09/19/16DIS BY PROC: 08/31/16ENTITY NAME: HUDSON RIVER SERVERS INC.REINSTATE: 09/19/16DIS BY PROC: 06/29/16
KINGS
ENTITY NAME: # ONE NEW YORK FURNITURE INCREINSTATE: 09/15/16DIS BY PROC: 08/31/16ENTITY NAME: A.L.O.Y.D INC.REINSTATE: 09/19/16DIS BY PROC: 08/31/16ENTITY NAME: AKOTA HOME IMPROVEMENT, INC.REINSTATE: 09/02/16DIS BY PROC: 04/27/11ENTITY NAME: ALDO 187 REALTY CORP.REINSTATE: 09/26/16DIS BY PROC: 06/29/16ENTITY NAME: AUTUMN SUNSHINE CORPORATIONREINSTATE: 09/21/16DIS BY PROC: 08/31/16ENTITY NAME: CHARLESSTRONG REALTY & BUILDING MANAGEMENT, INC.REINSTATE: 08/03/16DIS BY PROC: 01/26/11ENTITY NAME: DOMINICAN EXPRESS CAR SERVICE INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16ENTITY NAME: EL NUEVO CASTILLO DE ORO, CORP.REINSTATE: 09/22/16DIS BY PROC: 08/31/16ENTITY NAME: EXCELLENCE HOME INSPECTIONS, INCREINSTATE: 09/19/16DIS BY PROC: 08/31/16ENTITY NAME: KC TRADING INC.REINSTATE: 09/26/16DIS BY PROC: 08/31/16ENTITY NAME: M.G.B.U. RETAIL, INCREINSTATE: 09/15/16DIS BY PROC: 08/31/16ENTITY NAME: SJ SOLUTIONS SECURITY & PROTECTION SERVICES INC.REINSTATE: 09/14/16DIS BY PROC: 08/31/16ENTITY NAME: VISION WIDE INC.REINSTATE: 09/07/16DIS BY PROC: 08/31/16
MONROE
ENTITY NAME: CHEF'S CATERING OF UPSTATE NEW YORK, INC.REINSTATE: 09/16/16 DIS BY PROC: 08/31/16ENTITY NAME: COMS WORLDWIDE INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16ENTITY NAME: SOUTHPAW SOFTWARE SYSTEMS, INC.REINSTATE: 09/09/16DIS BY PROC: 07/28/10
NASSAU
ENTITY NAME: BEST RESTAURANT & BUFFET, INC.REINSTATE: 09/14/16DIS BY PROC: 08/31/16ENTITY NAME: KUMAR GAS & AUTO REPAIRS INC.REINSTATE: 09/21/16DIS BY PROC: 08/31/16ENTITY NAME: NEW YORK 786 INC.REINSTATE: 09/02/16DIS BY PROC: 08/31/16ENTITY NAME: RAINBOW STARS DAY CARE, INCORPORATEDREINSTATE: 09/19/16DIS BY PROC: 08/31/16ENTITY NAME: SENRA HOME INSPECTIONS INC.REINSTATE: 09/21/16DIS BY PROC: 08/31/16ENTITY NAME: TOUCHDOWN DELIVERY SERVICES INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16ENTITY NAME: VERITECH CORPORATIONREINSTATE: 09/16/16DIS BY PROC: 08/31/16ENTITY NAME: 195 BETHPAGE-SWEET HOLLOW ROAD CORP.REINSTATE: 09/19/16DIS BY PROC: 09/25/02ENTITY NAME: 195 BETHPAGE-SWEET HOLLOW ROAD CORP.REINSTATE: 09/20/16DIS BY PROC: 09/25/02
NEW YORK
ENTITY NAME: A. FORD INC.REINSTATE: 09/26/16DIS BY PROC: 08/31/16ENTITY NAME: ARCH+EQUILIBRIUM STUDIO INC.REINSTATE: 09/26/16DIS BY PROC: 06/29/16ENTITY NAME: AROMA FRANCHISE COMPANY INC.REINSTATE: 08/22/16DIS BY PROC: 06/29/16ENTITY NAME: AROMA TRADE COMPANY INC.REINSTATE: 07/08/16DIS BY PROC: 06/29/16ENTITY NAME: CARIBBEAN EXPRESS CORP.REINSTATE: 09/29/16DIS BY PROC: 06/29/16ENTITY NAME: CITICARE INC.REINSTATE: 09/21/16DIS BY PROC: 01/26/11ENTITY NAME: EL POTE ESPANOL, INC.REINSTATE: 07/13/16DIS BY PROC: 06/29/16ENTITY NAME: HORSEQUEST NA INC.REINSTATE: 09/26/16DIS BY PROC: 08/31/16ENTITY NAME: KENT SENIOR CARE INC.REINSTATE: 09/30/16DIS BY PROC: 08/31/16ENTITY NAME: KRASNAYA GRUPPA CORPREINSTATE: 09/14/16DIS BY PROC: 06/29/16ENTITY NAME: L&I COMMODITIES, INC.REINSTATE: 09/22/16DIS BY PROC: 09/28/94ENTITY NAME: MARIN CONSULTANTS CORP.REINSTATE: 08/05/16DIS BY PROC: 06/29/16ENTITY NAME: MICHELE L COHEN JEWELRY INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16ENTITY NAME: OINK INC.REINSTATE: 09/02/16DIS BY PROC: 08/31/16ENTITY NAME: ORGANIZATIONAL RENEWAL DYNAMIC INC.REINSTATE: 08/18/16DIS BY PROC: 01/27/10ENTITY NAME: PHYSICALMIND, INC.REINSTATE: 08/11/16DIS BY PROC: 01/26/11ENTITY NAME: SASNY CORP.REINSTATE: 09/14/16DIS BY PROC: 08/31/16ENTITY NAME: SLLNYC, INC.REINSTATE: 09/26/16DIS BY PROC: 06/29/16ENTITY NAME: TRIBECA ACUPUNCTURE P.C.REINSTATE: 09/08/16DIS BY PROC: 08/31/16ENTITY NAME: US INTERNATIONAL CALLIGRAPHY ART CORP.REINSTATE: 08/05/16DIS BY PROC: 07/27/11ENTITY NAME: VIP FASHION, INC.REINSTATE: 08/16/16DIS BY PROC: 06/29/16ENTITY NAME: YASHA RAMAN CORP.REINSTATE: 09/29/16DIS BY PROC: 08/31/16ENTITY NAME: 2001 QUAIL LANE INC.REINSTATE: 09/12/16DIS BY PROC: 08/31/16
ORANGE
ENTITY NAME: BARROS CONSTRUCTION & REMODELING INCORPORATEDREINSTATE: 09/07/16DIS BY PROC: 08/31/16ENTITY NAME: DYNAMIK OF ORANGE COUNTY INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16
QUEENS
ENTITY NAME: DAVON ETC ENTERPRISE, INCREINSTATE: 07/06/16DIS BY PROC: 01/25/12ENTITY NAME: DREAM WORLD OF AMERICA CORP.REINSTATE: 09/21/16DIS BY PROC: 08/31/16ENTITY NAME: DRIVEN GLOBAL INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16ENTITY NAME: FL AGNANTI CORP.REINSTATE: 09/21/16DIS BY PROC: 08/31/16ENTITY NAME: FRESH FARM AND HALAL PRODUCTS CORP.REINSTATE: 09/09/16DIS BY PROC: 08/31/16ENTITY NAME: HESH MANAGEMENT CORPORATIONREINSTATE: 09/29/16DIS BY PROC: 08/31/16ENTITY NAME: JEFFERSON 1648 REALTY CORP.REINSTATE: 09/19/16DIS BY PROC: 06/29/16ENTITY NAME: LASHED NYC INC.REINSTATE: 09/21/16DIS BY PROC: 08/31/16ENTITY NAME: LINDEN EXPRESS CAR SERVICES INC.REINSTATE: 08/15/16DIS BY PROC: 06/29/16ENTITY NAME: ORIGINAL BLACK STAR LINES CORP.REINSTATE: 09/20/16DIS BY PROC: 08/31/16ENTITY NAME: SHEN MEI HAIR SALON INCREINSTATE: 09/15/16DIS BY PROC: 08/31/16ENTITY NAME: URBAN GIFT SHOP INCREINSTATE: 09/20/16DIS BY PROC: 08/31/16ENTITY NAME: 2102 LIC FOOD CORP.REINSTATE: 09/26/16DIS BY PROC: 06/29/16ENTITY NAME: 227-02 LINDEN REST. CORP.REINSTATE: 09/19/16DIS BY PROC: 08/31/16
RICHMOND
ENTITY NAME: FOREVER YOUNG SOCIAL ADULT DAY CARE, INC.REINSTATE: 09/30/16DIS BY PROC: 08/31/16ENTITY NAME: JAM PLANNING & CONSULTING INC.REINSTATE: 09/30/16DIS BY PROC: 08/31/16ENTITY NAME: LAW OFFICE OF NICHOLAS M. MOCCIA, P.C.REINSTATE: 09/26/16DIS BY PROC: 06/29/16
ROCKLAND
ENTITY NAME: CIGARETTE ENTERPRISES INCORPORATEDREINSTATE: 09/28/16DIS BY PROC: 06/29/16
SARATOGA
ENTITY NAME: DALCO CONSULTING INC.REINSTATE: 09/16/16DIS BY PROC: 08/31/16
SCHOHARIE
ENTITY NAME: PPF SEAMLESS AND HOME IMPROVEMENT CORPORATIONREINSTATE: 09/12/16DIS BY PROC: 08/31/16
SUFFOLK
ENTITY NAME: ALL ISLAND PREMIER TENTS, INC.REINSTATE: 07/07/16DIS BY PROC: 06/29/16ENTITY NAME: CDG DISTRIBUTION, INC.REINSTATE: 08/18/16DIS BY PROC: 01/26/11ENTITY NAME: DOUBLE A PRINTING & GRAPHIC DESIGN INC.REINSTATE: 07/19/16DIS BY PROC: 06/29/16ENTITY NAME: DOWN & DIRTY CLEANING INC.REINSTATE: 09/20/16DIS BY PROC: 08/31/16ENTITY NAME: FULL TORQUE INC.REINSTATE: 09/19/16DIS BY PROC: 08/31/16ENTITY NAME: K & S TRUCK TIRE SERVICE, INC.REINSTATE: 09/20/16DIS BY PROC: 08/31/16ENTITY NAME: SOUTH BAY AUTOWORKS, INC.REINSTATE: 09/26/16DIS BY PROC: 08/31/16ENTITY NAME: T.K. CONSTRUCTION CORP.REINSTATE: 07/27/16DIS BY PROC: 07/28/10
TOMPKINS
ENTITY NAME: DIEDRICH K. WILLERS, INC.REINSTATE: 08/03/16DIS BY PROC: 06/27/01
ULSTER
ENTITY NAME: WELLNESS CENTER OF THE HUDSON VALLEY, INC.REINSTATE: 08/09/16DIS BY PROC: 01/26/11
WESTCHESTER
ENTITY NAME: ALLWAYS EAST TRANSPORTATION INC.REINSTATE: 09/01/16DIS BY PROC: 06/29/16ENTITY NAME: PELOTON GROUP INC.REINSTATE: 07/25/16DIS BY PROC: 06/29/16ENTITY NAME: WESTCHESTER NY MOTORS CORP.REINSTATE: 08/11/16DIS BY PROC: 06/29/16
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.
ALBANY
ENTITY NAME: M S INTERNATIONAL, INC.FICT NAME: M S INTERNATIONAL OF CALIFORNIAJURIS: INDIANAREINSTATE: 09/19/16ANNUL OF AUTH: 06/29/16
ERIE
ENTITY NAME: CP VI MT, INC.JURIS: DELAWAREREINSTATE: 07/14/16ANNUL OF AUTH: 06/29/16ENTITY NAME: NIAGARA FULFILLMENT (USA) INC.JURIS: DELAWAREREINSTATE: 09/02/16ANNUL OF AUTH: 06/29/16
FULTON
ENTITY NAME: RANBAXY PHARMACEUTICALS INC.JURIS: FLORIDAREINSTATE: 09/20/16ANNUL OF AUTH: 08/31/16
KINGS
ENTITY NAME: FURTHER FITNESS, INC.JURIS: DELAWAREREINSTATE: 09/28/16ANNUL OF AUTH: 08/31/16
MONROE
ENTITY NAME: RILCON, INC.JURIS: DELAWAREREINSTATE: 08/15/16ANNUL OF AUTH: 06/29/16
NASSAU
ENTITY NAME: GEN-PROBE INCORPORATEDJURIS: DELAWAREREINSTATE: 07/18/16ANNUL OF AUTH: 06/29/16ENTITY NAME: THE LEXINGTON COMPANYFICT NAME: THE LEXINGTON CLOTHING COMPANYJURIS: DELAWAREREINSTATE: 09/08/16ANNUL OF AUTH: 08/31/16ENTITY NAME: UNI-TECH DRILLING, INC.JURIS: NEW JERSEYREINSTATE: 09/30/16ANNUL OF AUTH: 10/27/10
NEW YORK
ENTITY NAME: AIR METHODS CORPORATIONJURIS: DELAWAREREINSTATE: 08/23/16ANNUL OF AUTH: 06/29/16ENTITY NAME: BROWN AND RIDING INSURANCE SERVICES, INC.JURIS: CALIFORNIAREINSTATE: 08/15/16ANNUL OF AUTH: 06/29/16ENTITY NAME: CREDIT SUISSE FIRST BOSTON STRUCTURED ASSETS, INC.JURIS: DELAWAREREINSTATE: 07/14/16ANNUL OF AUTH: 12/27/00ENTITY NAME: F&S RADIOLOGY P.C.JURIS: CALIFORNIAREINSTATE: 09/22/16ANNUL OF AUTH: 08/31/16ENTITY NAME: ITS GREEK TO ME, INC.FICT NAME: GTM SPORTSWEARJURIS: KANSASREINSTATE: 09/14/16ANNUL OF AUTH: 08/31/16ENTITY NAME: INGERMAN CONSULTING CO., INC.JURIS: DELAWAREREINSTATE: 08/11/16ANNUL OF AUTH: 06/29/16ENTITY NAME: LIEBESKIND USA INC.JURIS: DELAWAREREINSTATE: 09/22/16ANNUL OF AUTH: 08/31/16ENTITY NAME: MULTIPLAN SERVICES CORPORATIONJURIS: DELAWAREREINSTATE: 07/07/16ANNUL OF AUTH: 06/29/16ENTITY NAME: OUTRIGGER MEDIA, INC.JURIS: DELAWAREREINSTATE: 07/15/16ANNUL OF AUTH: 06/29/16ENTITY NAME: SCIQUEST, INC.FICT NAME: SCIQUEST PROCUREMENT SOFTWAREJURIS: DELAWAREREINSTATE: 09/26/16ANNUL OF AUTH: 08/31/16ENTITY NAME: SEI ENGINEERING, P.C.JURIS: MASSACHUSETTSREINSTATE: 08/25/16ANNUL OF AUTH: 06/29/16ENTITY NAME: TODD HARRIS COMPANY, INC.JURIS: NEW JERSEYREINSTATE: 09/26/16ANNUL OF AUTH: 10/26/11ENTITY NAME: VOX MEDIA, INC.JURIS: DELAWAREREINSTATE: 09/08/16ANNUL OF AUTH: 08/31/16
SUFFOLK
ENTITY NAME: BEMIS COMPANY, INC.FICT NAME: MISBEJURIS: MISSOURIREINSTATE: 09/26/16ANNUL OF AUTH: 06/29/16
WESTCHESTER
ENTITY NAME: D.W. VAN DYKE & CO., INC.JURIS: CONNECTICUTREINSTATE: 07/13/16ANNUL OF AUTH: 04/27/11
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: HI FI PROJECT, INC.JURIS: CALIFORNIAREINSTATE: 09/02/16ANNUL OF AUTH: 04/27/11ENTITY NAME: JONES MASONRY RESTORATION CORPORATIONJURIS: PENNSYLVANIAREINSTATE: 07/19/16ANNUL OF AUTH: 01/26/11
KINGS
ENTITY NAME: VTL ELECTRIC CO.JURIS: NEW JERSEYREINSTATE: 08/03/16ANNUL OF AUTH: 01/26/11
NEW YORK
ENTITY NAME: AUROBINDO PHARMA USA, INC.JURIS: DELAWAREREINSTATE: 08/05/16ANNUL OF AUTH: 01/26/11ENTITY NAME: CNC INSURANCE ASSOCIATES, INC.JURIS: DELAWAREREINSTATE: 08/24/16ANNUL OF AUTH: 07/27/11ENTITY NAME: GASSEARCH DRILLING SERVICES CORPORATIONJURIS: WEST VIRGINIAREINSTATE: 09/20/16ANNUL OF AUTH: 10/26/11ENTITY NAME: JPMORGAN DISTRIBUTION SERVICES, INC.JURIS: DELAWAREREINSTATE: 08/16/16ANNUL OF AUTH: 10/27/10ENTITY NAME: PARKSTONE PRESS U.S.A. LTD.JURIS: VERMONTREINSTATE: 08/11/16ANNUL OF AUTH: 07/28/10ENTITY NAME: SPECIALTY INSURANCE AGENCY, INC.JURIS: NEW JERSEYREINSTATE: 07/08/16ANNUL OF AUTH: 09/26/01ENTITY NAME: V. LEHMANN CONSTRUCTION CO., INC.JURIS: NEW JERSEYREINSTATE: 09/02/16ANNUL OF AUTH: 01/25/12ENTITY NAME: WILLDAN ENERGY SOLUTIONSJURIS: CALIFORNIAREINSTATE: 08/30/16ANNUL OF AUTH: 06/29/16
QUEENS
ENTITY NAME: AIR SERV CORPORATIONJURIS: GEORGIAREINSTATE: 09/22/16ANNUL OF AUTH: 07/25/12ENTITY NAME: G.S AND SON'S TRUCKING INC.FICT NAME: G.S AND SON'S TRUCKING OF CENTRAL FLORIDAJURIS: FLORIDAREINSTATE: 07/19/16ANNUL OF AUTH: 04/25/12
RICHMOND
ENTITY NAME: NATIONAL FENCE SYSTEMS INCORPORATEDJURIS: NEW JERSEYREINSTATE: 08/04/16ANNUL OF AUTH: 09/27/95
SUFFOLK
ENTITY NAME: A2Z INVESTIGATIONS, INC.JURIS: NEW JERSEYREINSTATE: 09/19/16ANNUL OF AUTH: 10/26/11
WESTCHESTER
ENTITY NAME: ASSET SECURITY, INC.FICT NAME: ASSET SECURITY MANAGERSJURIS: CONNECTICUTREINSTATE: 09/28/16ANNUL OF AUTH: 07/27/11
NOTICE OF PUBLIC HEARING
Department of Agriculture and Markets
In the Matter of Considering Adoption of Part 207 of Title One of the Official Compilation of Codes, Rules, and Regulations of the State of New York, to be entitled “New York State Grape Research and Development Program”
TO WHOM IT MAY CONCERN:
PLEASE TAKE NOTICE that public hearings will be held, on the following dates and at the following locations, at which the President of the Urban Development Corporation (“President”), in consultation with the Commissioner of Agriculture and Markets (“Commissioner”), will consider, pursuant to section 6266-y of the Unconsolidated Laws of the State of New York, whether a referendum should be held to determine whether certain grape growers located in New York (“grape growers”) approve the adoption of the “New York State Grape Research and Development Program” (“GRDP”), to be placed in Part 207 of Title One of the Official Compilation of Codes, Rules, and Regulations of the State of New York (“1 NYCRR”). If the President, in consultation with the Commissioner, decides to hold a referendum, the GRDP shall be deemed approved and the President may thereafter adopt the GRDP if growers approve by a margin that meets any of the standards set forth in section 6266-y(3)(b) of the Unconsolidated Laws of the State of New York.
PLEASE TAKE FURTHER NOTICE that the GRDP, if adopted, would require grape growers to pay into a fund, established pursuant to the GRDP, which the President could use to support research relevant to grape production, harvesting, processing, storage and marketing. A copy of the express terms of the GRDP may be obtained from Mr. Mark McMullen, Marketing Order Administrator, Division of Agricultural Development, New York State Department of Agriculture and Markets, 10B Airline Drive, Albany, New York 12235.
PLEASE TAKE FURTHER NOTICE that the hearings referred to above will be held on the following dates, at the following locations:
• November 10, 2016, between 10:00 a.m. – 12:00 p.m., at the Cornell Cooperative Extension, 423 Griffing Ave., Suite 100, Riverhead, NY
• November 14, 2016, between 6:30 p.m. – 8:30 p.m., at the Cornell Lake Erie Laboratory, 6592 W. Main Rd., Portland, NY
• November 15, 2016, between 10:00 a.m. – 12:00 p.m., at the Cornell Lake Erie Laboratory, 6592 W. Main Rd., Portland, NY
• November 16, 2016, between 10:00 a.m. – 12:00 a.m., at the New York State Agriculture Experiment Station, Jordan Hall Auditorium, North Street, Geneva, NY
• November 29, 2016, between 1:00 p.m. – 3:00 p.m., at the New York State Department of Agriculture and Markets, 10 B Airline Dr., Albany, NY
PLEASE TAKE FURTHER NOTICE that at the hearings any interested person may appear and may present data, views, and arguments regarding the GRDP. The location of the GRPD in the Official Compilation of Codes, Rules, and Regulations of the State of New York is subject to change. Written statements regarding the GRDP will be received until December 9, 2016; such written statements may be submitted to Mr. McMullen, at the foregoing address.
Mark McMullen
Division of Agricultural Development
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 November 2016 will be conducted on November 15 and November 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. 1, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Town of North Hempstead Solid Waste Management Authority
Pursuant to Section 120-w of the New York General Municipal Law, the Town of North Hempstead Solid Waste Management Authority (the “Authority”) hereby gives notice of the following:
The Authority has drafted a Request for Proposals for the Management and Maintenance of the Landfill Gas Collection System and Control Systems at the Authority’s Port Washington Landfills (L-4 and L-5), 802 West Shore Rd., Port Washington, New York. A copy of the draft Request for Proposals is on file with the Office of the Town Clerk of the Town of North Hempstead, 200 Plandome Rd., Manhasset, New York, where a copy of the draft Request for Proposals can be obtained during regular business hours. Comments on the draft Request for Proposals will be accepted by the Authority until Tuesday, January 3, 2017 at 5:00pm.
Comments may be submitted to: Robert Lange, Executive Director of the Authority, by email at [email protected]
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, December 8th, 2016 at 10:30 a.m. at Tech Valley Center of Gravity, 30 3rd Street (enter on Broadway), Troy, NY 12180
The following properties will be considered:
1. Lakeview Avenue Historic District, Jamestown, Chautauqua County
2. St. Rose of Lima Roman Catholic Church Complex, Buffalo, Erie County
3. St. Thomas Aquinas Roman Catholic Church Complex, Buffalo, Erie County
4. The Mentholatum Company Building, Buffalo, Erie County
5. Niagara Power Project Historic District, Niagara County
6. Frederick and Emma Hartman Noyes House, Dansville, Livingston County
7. Offerman Building, Brooklyn, Kings County
8. DuBois Farmhouse, Poughkeepsie, Dutchess County
9. Silver Lake Cemetery, Staten Island, Richmond County
10. Soldiers Memorial Fountain and Park, Poughkeepsie, Dutchess County
11. Bridgehampton Presbyterian Church, Southampton, Suffolk County
12. Woodstock Music Festival Site, Bethel Vicinity, Sullivan County
13. Waterloo Downtown Historic District, Seneca County
14. Lakeview Cemetery, Skaneateles, Onondaga County
15. South Presbyterian Church, Syracuse, Onondaga County
16. Walworth Methodist Church, Wayne County
17. Watrous Peck House, West Bloomfield, Ontario County
18. St. Matthew’s Episcopal Church, Horseheads, Chemung County
19. Biggs Cottage, Ithaca Vicinity, Tompkins County
20. Phillips-Manning House, Coventry, Chenango County
21. Onderdonk-Tallman and Traphagen Houses, Clarkstown, Rockland County
22. Henry’s Garage, Port Henry, Essex County
23. Henry Whitney House, Whitney Point, Broome County
24. Tilley Ladder Company, Watervliet, Albany County
25. Bleecker Stadium and Swinburne Park, Albany, Albany County
26. Lincoln Park, Albany, Albany County
27. Normanskill Farm, Albany, Albany County
28. George T. Robinson House, Clayton, Jefferson County
29. Forest Hill Cemetery, Utica, Oneida County
30. Camp Taiga, Long Lake, Hamilton County
31. Dollar Island, Inlet, Hamilton County
To be considered by the board, comments may be submitted to Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, no later than Wednesday, December 7th or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than December 7th.
For further information, contact: Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 237-8643
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before September 30, 2016. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Covington, Shekia - Brooklyn, NY
Crawford, Charlotte J - Darien Center, NY
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before September 30, 2016. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Abobo,Racquel - Odessa, TX
Ackley,Shantel M - Big Flats, NY
Addeo,Barbara - Huntington Station, NY
Agnew,Sarah M - Peru, NY
Albright,Trevan C - Voorheesville, NY
Alexander,Alexander Y - Brooklyn, NY
Alighieri,Jessica M - Syracuse, NY
Allen,Jeremy J - Cortland, NY
Allgier,Jaclyn M - Long Beach, NY
Amiri,Afsaneh T - East Meadow, NY
Anderson,Kaitlyn M - Babylon, NY
Angley,Jonathan D - Stephentown, NY
Anwar,Muhammad - Morris Plains, NJ
Arce,Janet - Bronx, NY
Arthur,Lindsay M - Ravena, NY
Ashe,Tracilyn - Kingston, NY
Ayers,Wade K - Stanley, NY
Babalis,Antigone E - Astoria, NY
Baird,Connor E - Rensselaer, NY
Bajaj,Leena - Round Rock, TX
Bali,Divya - Manalapan, NJ
Banks,Caitlin N - Mount Morris, NY
Barada,Conor M - Delmar, NY
Bark,Rachel C - York, PA
Barreda,Nicholas L - Rockville Ctr, NY
Barrett, PAtrice V - Mt Vernon, NY
Bates,Vanessa R - Sparrow Bush, NY
Beach,Brice S - Sayville, NY
Beach,John T - Orlando, FL
Beckford,Dirk D - Yonkers, NY
Beigert,Kim - Montrose, NY
Bennett,Devon G - Kissimmee, FL
Benshoff,Alexandra E - Clifton Park, NY
Benton,Andrew C - Rosedale, NY
Berben,Kirstin S - North Charleston, SC
Betts,Jolene M - Marathon, NY
Bhatia,Bina - Nanuet, NY
Bianchi,Christopher M - Schenectady, NY
Bierl,Jonathan F - Elma, NY
Birch,Stephanie M - Scotia, NY
Bishop, SChuyler M - Schenectady, NY
Blomquist,Kimberly A - Holtsville, NY
Blunt,Brandyn W - Sauquoit, NY
Bollentin,Andrea M - Voorheesville, NY
Bolson,Donna M - Apalachin, NY
Boris,Lindsay L - Amsterdam, NY
Bourque,Brian P - Huntersville,NC
Bowler,Kevin G - Mahwah, NJ
Boyle,Matthew P - Glenwood, NY
Brand,Sherry L - Binghamton, NY
Breitenbach,Tuesday L - Schenectady, NY
Breton,Eric W - Latham, NY
Brick,Hodaya - Brooklyn, NY
Briggs,Jordan L - Gouverneur, NY
Brodmerkel,Kayla - Lindenhurst, NY
Brooks,Robert - Portville, NY
Brophy,Kirsten R - Mt Kisco, NY
Brown,Aaron A - Mayville, NY
Brown, PAul Kevin - Nanuet, NY
Brown,Reginald K - Brooklyn, NY
Buckley,Devon D - East Greenbush, NY
Burke,Dennis J - Yorktown Heights, NY
Burke,Laura S - Leesburg,VA
Burns,Kevin R - Goodfellow Afb, TX
Busier,Katy E - Ballston Spa, NY
Buss,Gretchen R - Brackney, PA
Butler,Adam - Oswego, NY
Cahoon,Lynnda R - Ithaca, NY
Calabrese,Matthew P - Grahamsville, NY
Caldarazzo,Dominick J - Schenectady, NY
Canniff,Jonathon W - Chenango Forks, NY
Carney,Catherine L - Ilion, NY
Carney,Evan - West Winfield, NY
Carr,Brittany A - Carle Place, NY
Carro,Kathy J - Oceanside, NY
Carroll,Jordan E - Potsdam, NY
Carter,Jonathan M - Buffalo, NY
Casiano,Edgar - Bronx, NY
Castillo,Maria Del Pilar - Philadelphia, PA
Castren,Chris M - Voorheesville, NY
Catalano,Alecia R - Farmington, NY
Cerne,Carlie S - North Collins, NY
Cernilli,Matthew F - Greenlawn, NY
Charvat,Kathryn R - Latham, NY
Charvat,Michael S - Latham, NY
Chen,Megan Y - Miller Place, NY
Chtchekine,Eugeni - Garden City, NY
Cioppa,Peter A - Minoa, NY
Cisco,Ray C - Seneca Falls, NY
Clark,Katherine L - Goshen, NY
Clarke,Sonia - Coral Springs, FL
Claude,Laura A - Eaton, NY
Coapman,Robert J - Wampsville, NY
Coker,La Quana - Rochester, NY
Cole,Lindsey J - Brockport, NY
Condon,Christopher M - Tarrytown, NY
Conklin, PAul W - Palmyra, NY
Contino,Jason - Tampa, FL
Cooney,Alissa J - Ilion, NY
Corso,August M - Syracuse, NY
Cortright,Jennifer - Alden, NY
Cosgrove,Elizabeth A - Latham, NY
Costable,Mary Ann - Carmel, NY
Costanzo,Nicole M - Seaford, NY
Coyne,Lynn - Sarasota, FL
Crosdale,Louis L - Brooklyn, NY
Cullen,Megan E - Lake View, NY
Cunningham,Amy L - Enfield,CT
Curley,Shawn P - Madrid, NY
D'Auguste,Leslie - New York, NY
Daley,Jack T - Glenmont, NY
Daniell,Kelly A - Little Falls, NY
Danto,Michael D - Altamont, NY
Danussi,Mitchell R - West Chazy, NY
Daoust,Andrea C - Burke, NY
Davidson,Brooke A - Philadelphia, NY
De La Cruz,Brian - New York, NY
De Traglia,John P - Utica, NY
Dean,Robert L - Queensbury, NY
Deeley,Joshua J - Westmoreland, NY
Del Vecchio,Nicole F - Prt Jefferson, NY
Delaney,Octavia C - Bronx, NY
Delisio,Christian - Stony Point, NY
Dewan,Benjamin G - Delhi, NY
Di Fiore,Courtney G - Ausable Forks, NY
Digioia,Christopher J - Patchogue, NY
Dillon,Sherice M - Troy, NY
Dini,Elizabeth M - Sayville, NY
Dodge,Stephanie L - Fulton, NY
Dollard,Jevan R - Voorheesville, NY
Dorsey,Meghan R - Westport, NY
Dostilio,Jenna M - Holmes, NY
Drennan,Michael J - Seneca Falls, NY
Drummond,Robert P - Bridgeport, NY
Drymond,Jared M - Clayville, NY
Du Bois,Robert J - Amsterdam, NY
Ducatte,Aaron J - West Chazy, NY
Durecko,Claire A - Stewart Manor, NY
Dutcher,Melissa M - Gloversville, NY
Eagan,William F - Hamburg, NY
Eckelman,Sarah J - Staatsburg, NY
Edwards,Lauren B - Ozone Park, NY
Egnasher,Cory M - Kinderhook, NY
Ells,Matthew J - Angola, NY
Engel,Constance M - Garnerville, NY
Erath,Christopher J - Amityville, NY
Esposito,Olivia G - Rome, NY
Evans,Brittany L - Estero, FL
Fairbrother,Cherie L - New York Mills, NY
Farrell,Christopher J - Slingerlands, NY
Favata,Cristina - Harrison, NY
Feeney,Brigit A - Albany, NY
Fergason,Deanna J - Mountain Home Afb,ID
Fernandez,Hector J - Rochester, NY
Finnerty,David J - Walden, NY
Foley,Fiona A - Middletown, NY
Ford,Aricka O - Albany, NY
Forget,Edward M - Milford,CT
Forman,Ann M - Hauppauge, NY
Fortes,Nicholas O - Croton, NY
Fox,Julie L - Boonville, NY
Foye,Molly C - Westernville, NY
Frank,Erika L - Mohawk, NY
Freeman,Adam M - Cuba, NY
Fregoe,April S - Massena, NY
Gaffney,Mayme - Temple, PA
Galella,Kristeen H - Oakdale, NY
Garcia,Anthony J - Johnson City, NY
Garcia,Kenny A - New York, NY
Gardner,Katie A - Bellmore, NY
Gardy,Nicholas M - Schenectady, NY
Gates,Maureen A - Pittsford, NY
Gavilanes,Hernan R - East Elmhurst, NY
George,Heather L - Almond, NY
Germano,Kara A - Rochester, NY
Gibson,Davina L - Buffalo, NY
Gibson,Lindsey A - Ridgeland, SC
Gilbert,Wilbert - Spring Valley, NY
Glickman,Laurence T - Port Washington, NY
Goetz,Hilary C - Voorheesville, NY
Gogan,Bobbi L - Virginia Beach,VA
Goldberg,Lisa A - Cincinnati,OH
Gong,Sean W - Cheektowaga, NY
Gonzalez,Omar A - Dix Hills, NY
Gorham,Morgan L - Fort Edward, NY
Graham,Katherine J - Pavilion, NY
Gratton,Sara B - New Bedford,MA
Green,Kelley A - Niagara Falls, NY
Greene,Colleen M - Orlando, FL
Greevy,Damien J - Cornwall On Hudson, NY
Gregoire,Jason P - Watervliet, NY
Griffen,Stephen J - Loudonville, NY
Groves,Alex J - Beaver Dams, NY
Gublo,Billie Jo A - Nichols, NY
Guerette,Michael J - Voorheesville, NY
Gugino,Rasella M - North Collins, NY
Guo,Li-Wu - Little Rock,AK
Guy,Christopher C - Glens Falls, NY
Guzman,Kristy M - Stony Point, NY
Hagen,Lisa M - Charlotte,NC
Haigh,Kristie L - Geneseo, NY
Halliburton,Philip A - Laurelton, NY
Hanford,Kimberly E - Fairport, NY
Hanlon,Robert P - Cedarhurst, NY
Hanson,Carol L - West Hempstead, NY
Hardy,Corey - Riverhead, NY
Hargrove,Shanell N - Rochester, NY
Harrington,Steven P - Caledonia, NY
Harstad,Mark N - Webster, NY
Hartnett,Meghan K - Gloversville, NY
Hauser,Sarah J - Johnstown, NY
Hayden,Apollo K - Catskill, NY
Heater,Jessica L - Newark Valley, NY
Heathwood,Kevin B - East Islip, NY
Heiberg,Carl E - Brooklyn, NY
Hemmer,Christopher J - Vestal, NY
Hemsley,Gordon P - Wayne, PA
Hendershot,Derek P - Nunda, NY
Hensel,Christopher J - Brooklyn, NY
Heptig, SCott M - Remsenburg, NY
Hernandez-Selmon,Arika L - Yorktown,VA
Herne,Sonya L - Tonawanda, NY
Hershman,Elizabeth J - Levittown, NY
Hickey,Vincent - Ronkonkoma, NY
Higgins,Kevin E - Waterloo, NY
Hill,Richard E - Niagara Falls, NY
Hill,Vergia - Wyandanch, NY
Hiller,Jared S - Brooklyn, NY
Hodgkinson,Bridget C - Delmar, NY
Hogan,Jessica R - Auburn, NY
Holmes,Erik F - Cobleskill, NY
Holze,Christopher A - West Hempstead, NY
Hooley,Hilary C - Fayetteville, NY
Horace,Christopher J - Rockville Centre, NY
Hornbeck,Chad J - Stamford, NY
Horner,Melissa M - Mechanicville, NY
Horrigan,Thomas E - Hudson Falls, NY
Howard,Chanta M - Far Rockaway, NY
Howe,Amanda M - Utica, NY
Huang,Kuanhua - Rego Park, NY
Hughes, SCott - East Amherst, NY
Hughes,William K - Sayville, NY
Hulbert,Jeremy A - Newfield, NY
Hung-Yap,Katy - Hopewell Junction, NY
Hunt,Deborah - Buffalo, NY
Hurley, PAtricia A - Fort Salonga, NY
Illig,Dina A - West Seneca, NY
Jaboin,Josette - Powder Spgs,GA
Jackson,Erin K - Rochester, NY
Jackson,Timothy T - Rochester, NY
Jacobs, PAtricia F - Mineville, NY
James-Archie,Nola E - Wappingers Falls, NY
Jamison,Antonine - Brooklyn, NY
Jeanty-Rouchon,Nadine V - Highland Mills, NY
Jeselnik,Jaclyn F - Pound Ridge, NY
John,Agnes E - Staten Island, NY
Johnson,Ashley N - North Collins, NY
Johnson,Michael P - Coram, NY
Jolls,Deborah S - Gowanda, NY
Jones,Stephanie E - Johnstown, NY
Kane,Donald E - Katonah, NY
Karst,Stephanie N - Raleigh,NC
Keida Goodson,Amanda L - Sauquoit, NY
Kelberer,William A - Youngstown, NY
Keller,Justin R - Fairport, NY
Kendrick,Sjene N - Brooklyn, NY
Keys,Leterrence M - Sunnyside, NY
Kimble, SCott L - Woodhull, NY
Kimmerling,Richard N - Shirley, NY
King,Austin S - Stephentown, NY
Kinney,Joseph C - Frankfort, NY
Knox,Mitchell D - Columbia, SC
Korkin,Joseph S - Esperance, NY
Korol,Tris - Hurley, NY
Kurian,Sheejo - San Antonio, TX
La Duke,Joshua R - Watertown, NY
Laboy,David J - Sound Beach, NY
Laveglia,Domenico - Ronkonkoma, NY
Le Clair,Curtis A - Altamont, NY
Leaver,Ryan W - Largo, FL
Lento,Winifred M - Wading River, NY
Lesser,Stefanie M - Syosset, NY
Levine,Allison S - Miami, FL
Levine,Helisse E - Stamford,CT
Lewis,Valerie A - Walden, NY
Lieb,Carey J - Fulton, NY
Lipscomb,Nicole M - Staten Island, NY
Lissade, PAtricia - North Bellmore, NY
Littlefield,Brett P - Hilton, NY
Lochard,Princess B - Brentwood, NY
Lord,Tracy A - E Worcester, NY
Loris,Trish M - Middle Island, NY
Lossowski,Vincent W - Rochester, NY
Loucks,Richard V - Rome, NY
Love,Josh M - Brooklyn, NY
Love,Nicholas J - Wesley Chapel, FL
Lukas,Meredith G - New Lebanon, NY
Lurenz, PAtrick M - Johnstown, NY
Lyle,Katherine M - Baldwin, NY
Mac Donald,Matthew B - Carmel, NY
Mac Intosh,Siobhaun K - Medford,MA
Mack,David L - West Henrietta, NY
Magistrale,Lynn M - Lancaster, NY
Malone,Suzanne L - Albany, NY
Marbury,Jon - Jamaica, NY
Marfone,Jacquelyn D - Syracuse, NY
Marro,Robert P - Melville, NY
Martin,Lindsay M - North Syracuse, NY
Martin,Regina A - Syracuse, NY
Matthews,Nathaniel A - North Chili, NY
Maxwell,Elisia - Albany, NY
Mayer,Elizabeth A - N Tonawanda, NY
Maynard,Christopher M - East Rockaway, NY
Mayweather,Brittany S - Albany, NY
Mazza,David E - Middle Island, NY
Mc Allister,Matthew P - Holley, NY
Mc Cabe,Blake P - Vestal, NY
Mc Eneaney,Jacquelin - New York, NY
Mc Ginley,M Allen - Red Bank, NJ
Mc Lean,Marcus J - Peru, NY
Mc Reynolds,Veronica - Huntington Station, NY
Mehmel,Dyann M - Middle Island, NY
Mellitt,John P - New Paltz, NY
Mendoza,Eric A - Goshen, NY
Mentry,Edward M - Watertown, NY
Mercurio,Cassandra A - Babylon, NY
Merle,Emily S - W Hempstead, NY
Mescall,Matthew D - Lancaster, NY
Messina,Joseph E - Dix Hills, NY
Middleton,Zora N - Albany, NY
Miller,Jason A - Lockport, NY
Mineo,Gregory M - Dix Hills, NY
Mitchell,David B - Brooklyn, NY
Mitola,Breanna M - Latham, NY
Mogavero,Kristen D - Massapequa, NY
Monette,Stephen C - Oswego, NY
Monte,Laura D - E Aurora, NY
Mooney,Nolan P - Syracuse, NY
Moore,Bruce D - Voorheesville, NY
Moore,Morgan D - Albany, NY
Morone-Crocitto,Jennifer F - Albany, NY
Morris,Connor T - Center Moriches, NY
Moses,Jessica - Queens Village, NY
Mosher,Aimee M - Gardiner, NY
Murray,Amanda E - Chittenango, NY
Nagel,Kurt P - Cheektowaga, NY
Napier,Shelly T - Brooklyn, NY
Natoli,Joanne - Suffern, NY
Neal,Renee L - Passaic, NJ
Nebush,Theresa M - Frankfort, NY
Nehring,Christopher W - Amityville, NY
Newby,Vicki L - Fort Worth, TX
Nguyen,Nguyet T - Castle Creek, NY
Nixon,Heather M - Torrington,CT
Nogue,Joshua M - New Paltz, NY
Norman,Ashley R - Mt Vernon, NY
Norris,Dominick C - Heber City,UT
Nostrand,Troy - Craryville, NY
Novak,Jennifer E - Wantagh, NY
Nunnery,Richard A - Lyndonville, NY
Nuzzo,Stephanie M - Geneva, NY
O Hanlon,Kaleigh R - Schenectady, NY
O'Bryan,Elizabeth M - Seattle,WA
O'Neill,Kathryn R - Deer Park, NY
O'Neill,Kimberly A - Wingdale, NY
Oates,Glenda - Hudson,OH
Okayo,Asha G - Tucker,GA
Oldenburgh,Thomas J - Massena, NY
Olszewski,Nathan P - West Seneca, NY
Ostrowski,Kathleen M - Buffalo, NY
Paddock,Colleen M - Ballston Spa, NY
Paff,Carissa M - Watervliet, NY
Palma,Duane A - Hilton, NY
Palmer,John J - East Syracuse, NY
Palmer,Renee D - Troy, NY
Paoff,April L - Auburn, NY
Pashayan,Laura - Garden City, NY
Patterson,Jeremy C - Herkimer, NY
Peale,Christie E - New York, NY
Pearson,Kevin C - Amityville, NY
Pellerin,Kelly S - Queensbury, NY
Pericak,Arlene M - Fairfax,VA
Perry,Matthew P - New York, NY
Philip,Timmy S - Bronx, NY
Phillips,Jesse N - Valatie, NY
Pierre,Fritz - Hempstead, NY
Pinder,Shelton I - Freeport, NY
Piszczatowski,Joseph - Glen Cove, NY
Platania, PAul A - Greenvale, NY
Poidevin,Antonella - Carmel, NY
Polden,Jacqueline R - Carmel, NY
Pollock,John C - Uniondale, NY
Pomella,Bruce A - San Francisco,CA
Ponce De Leon,Raymond I - Brooklyn, NY
Ponticelli,Peter O - Miller Place, NY
Poore,Glendon E - Lisbon, NY
Preischel,Ann E - Hamburg, NY
Provencher,Emily C - Barker, NY
Quelis,Ambar L - Albany, NY
Quinn,Daniel P - Clifton Park, NY
Raguckas,Leilani - Taylor, PA
Rathbun,Cameron J - Plattsburgh, NY
Raymond,Kimberly A - Whitehall, NY
Rebello,Joshua C - Friendsville, PA
Redhead,Dwayne - Roosevelt, NY
Reed,Jessica H - Salamanca, NY
Regan,Catherine R - New York, NY
Regan,Robert F - Long Beach, NY
Reichardt,Kristin J - Ballston Spa, NY
Reichen,Bethany M - Queensbury, NY
Reidy,Jana L - Pine City, NY
Reilly,Kristen E - Latham, NY
Reimann,Jacqueline H - Buffalo, NY
Reinisch,Kevin E - Selkirk, NY
Reiter,Sheena M - New York, NY
Reyes,Kathy - Yorktown Heights, NY
Reynold,Tamika N - Roslindale,MA
Rhoney,Kevin P - Lewiston, NY
Rice,Christopher J - Levittown, NY
Richards,Linda M - West Babylon, NY
Robins,William G - Greenport, NY
Robinson, PAtricia - Middle Island, NY
Rodgers,Kyle S - Centereach, NY
Rodgers,Matthew R - Lindenhurst, NY
Rodriguez,Alyssa J - Middletown, NY
Rommel,Jacob R - Little Meadows, PA
Root,Helen K - Rochester, NY
Rosen,Ian M - Flushing, NY
Rosenberg,Benjamin E - New York, NY
Ross,Leighann - Centereach, NY
Rowley,David J - Menands, NY
Roy,Elizabeth K - Averill Park, NY
Rozboril,Michael G - Port Crane, NY
Rudinger,Rachel E - Albany, NY
Russell,Darcy L - Brushton, NY
Russell,James H - East Northport, NY
Ryan,John P - Auburn, NY
Ryan,Kyle M - Clifton Park, NY
Sacco,Matthew A - Ithaca, NY
Salfas,Brian - Brooklyn, NY
Salters,Adam - Stony Point, NY
Sanfilippo,Matthew J - Hicksville, NY
Sawyer,Alexandria - Paul Smiths, NY
Sawyer,Nedhy E - Ossining, NY
Scaccia,Anthony - Lakeview, NY
Schell,Tyler L - Schoharie, NY
Schettino,Caitlin A - Alexandria,VA
Schlegel,Ann M - Medina, NY
Schlossberg,Kelly - Ardsley, NY
Schmidt,Henry W - Lockport, NY
Schneible,Christopher L - North Syracuse, NY
Schrack,William E - Bayville, NY
Schuler,Margaret A - Lockport, NY
Schwarz,Christopher H - Massapequa Pk, NY
Schweichler,John T - Caledonia, NY
Scott,Megan M - Massena, NY
Scott,Sara K - Minot Afb,ND
Sears,Kelsey M - Westport, NY
Shann,Kaila J - Centereach, NY
Sheehan,Earle J - Niagara Falls, NY
Sherbino,Theresa M - Plessis, NY
Short,Lakisha D - Lawrenceville,GA
Sieracki,Daniel J - Lackawanna, NY
Silver,Elizabeth R - Kinderhook, NY
Simeone,Rebecca E - Delmar, NY
Skinner,Garrett - Penn Yan, NY
Smaldino,Marc A - Chantilly,VA
Smith,Ian R - New York, NY
Smith,Kyris S - Ticonderoga, NY
Snowden,Denise M - Ellenwood,GA
Snyder,William A - Canastota, NY
Soares,Teresa G - Miller Place, NY
Soblosky,Nicole A - Albany, NY
Spears,Steven C - Brocton, NY
Speedling,Claire M - New Paltz, NY
Spring,Joseph J - Rochester, NY
Springer,Lynn M - Queensbury, NY
St John,Jennifer A - Suffern, NY
Stavroulakis,Hrisovalantis - Milton, NY
Stearns,Benjamin P - Buffalo, NY
Steed,Colleen A - Newport News,VA
Stehlin,Karen A - Saratoga Springs, NY
Stellwagen,Thomas W - Holly Ridge,NC
Stephens,Craig A - Massapequa, NY
Stevens,Janet L - Scottsville, NY
Stevenson,Michelle - Tappan, NY
Stone,Daniel J - N Syracuse, NY
Stone,Jennifer L - Tonawanda, NY
Straub,Rebecca M - Rochester, NY
Suero,Christopher - Bronx, NY
Sullivan,Kevin M - Albany, NY
Sutton,Earl D - Troy, NY
Sylvester,Rosemarie - Latham, NY
Tamburrino,Michael A - Auburn, NY
Thomas,Deborah S - Potsdam, NY
Tilley,Gary J - Troy, NY
Tomaino,Matthew P - Rome, NY
Torre,Andrew J - West Babylon, NY
Torres,Andrew - West Haverstraw, NY
Torres,Francisco J - Bronx, NY
Tremblay,Chelsea E - Saranac Lake, NY
Trilhe,Barbara D - Staten Island, NY
Trimmer,Helena D - Washington,DC
Tringali,Debra A - Smithtown, NY
Trippodo,Danielle L - New Windsor, NY
Tsou,Ashley A - Valatie, NY
Tucker,Kristina M - Utica, NY
Tufano,Cory - Hilton, NY
Tullar,Lara A - Amityville, NY
Turner,Danielle K - Farmingville, NY
Turner,Juno E W - Brooklyn, NY
Tyo,Amy M - Pensacola, FL
Ulscht,Christina S - Athens, NY
Underwood,Robert J - Kattskill Bay, NY
Valencia,Claudia - West Harrison, NY
Valsaint,Marie M - New York, NY
Van Deusen,Daniel R - New York, NY
Van Meter,Katherine C - Little Falls, NY
Varin,Jordhan J - Plattsburgh, NY
Vasquez,Ariana R - Patchogue, NY
Vassell,Germie A - Middletown, NY
Villanova,Angela N - Clifton Park, NY
Wagner,Keith - Poestenkill, NY
Waldron,Donald R - Saranac, NY
Walker,Troy L - Coram, NY
Ward,Justin M - Allegany, NY
Wells,Stacy A - Mastic Beach, NY
Wellspeak,Alanna M - Albany, NY
Wen,Jacky - Middle Village, NY
Wendell,Fred C - Dryden, NY
Wenner,Garsha K - Central Islip, NY
West,Stacy L - Saratoga Spgs, NY
White,Christine F - Garden City, NY
Wilchcombe,Basil - Elmont, NY
Williams,Agatha P - Uniondale, NY
Williams,Melissa R - Brooklyn, NY
Williams,Sharon C - Brooklyn, NY
Williamson,Peter A - Floral Park, NY
Winterling,Tracey A - Middletown, NY
Witman,Wynn D - Barton, NY
Wolfe,Brian W - Clifton Park, NY
Wood,Jamie - Troy, NY
Wood,Jordan C - Williamson, NY
Wright,Alexander B - Fayetteville, NY
Wright,Courtney D - Durham,NC
Wright,Rebecca A - Watertown, NY
Wyatt,Tiffany N - Troy, NY
Young,Kimberly E - Durham, NY
Young,Meredith L - Lowville, NY
Yousey,Bryan B - Croghan, NY
Zipprich,Bernard P - Cortlandt Manor, NY
Zugibe,Thomas P - Somerville,MA
For further information contact: Marrianne Miller, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
Department of State F-2016-0586 Date of Issuance – November 2, 2016
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 (NYSCMP). 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-2016-0586, or “27-41 West Street, Block 2570, Lot 1”, the applicant, M&H Realty, LLC, proposes construction of a mixed-use development of an underutilized waterfront site of approximately 2 million gross square feet in the Greenpoint neighborhood of Brooklyn. The 7.2 acre project site is bounded by Oak Street to the north, West Street to the east, and Quay Street and the East River to the west and is situated just north of the Bushwick Inlet. The site is currently an asphalt paved lot used as a lumber warehouse and truck rental facility. The proposed project includes upland development of three base buildings and four towers, associated private drives, public access areas including a 40 feet wide continuous shore public walkway, a waterfront park, and shoreline stabilization. The waterfront access, walkway, and park elements will be developed to be consistent with the Greenpoint-Williamsburg Waterfront Access Plan (WAP).
Some of the work in support of the shore public walkway would occur within state regulated tidal wetland adjacent areas, requiring a tidal wetlands permit from the New York State Department of Environmental Conservation (NYS DEC). According to the information submitted to the DOS, portions of the public walkway would extend waterward of the current mean high water mark.
Shoreline stabilization activities subject to federal permitting requirements include removal of construction and demolition debris and deteriorated riprap and bulkhead remains below mean high water and/ or spring high water, installation of a new sheet pile bulkhead, concrete headwall with riprap revetment, three pile supported outlooks extending over the new riprap revetment, gravel beach and beach grass planted areas inboard of a low riprap revetment. Federal permits are requested under the U.S. Army Corps of Engineers Nationwide Permit Program for the bank stabilization work and for installation of two new outfall structures handling storm water discharges to the East River. The project is anticipated to result in approximately 100 cubic yards of new waterway in the East River.
Any interested parties and/or agencies desiring to express their views concerning any of 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 December 2, 2016.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2016-0634 Date of Issuance – November 2, 2016
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-2016-0634, Village of Amityville, is proposing to construct a new 105 linear foot vinyl bulkhead. The bulkhead height will be at an elevation of 4.9 feet (ten year storm). The purpose of the proposed is to provide resiliency against storm surge and rising tides and to prevent sedimentation of the creek. The proposed bulkhead is located in Amityville Creek, Corner of Perkins Avenue and Riverside Avenue, Village of Amityville, Suffolk County.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, November 17, 2016.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2016-0793 Date of Issuance – November 2, 2016
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 (NYSCMP). 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-2016-0793, or “Randall’s Island Living Shoreline Project”, the applicant, New York City Department of Parks and Recreation (NYCDPR), is proposing to create 1,000 linear feet of intertidal and multiple-purposed shoreline along the Harlem River. The project site includes environmentally degraded areas and areas exhibiting deterioration and underuse, presently offering limited appeal and safe public accessibility to the waterfront.
The project proposes to revitalize the shoreline environment across a 2.5 acre portion of the northwest corner of Randall’s Island through implementing a combination of structural and non-structural or nature-based design elements. Among the project goals is to create an accessible, appealing design for improved public shoreline accessibility and enjoyment while also maximizing ecological and habitat values, improve water quality, and perform flood/erosion control functions. Historically, this shoreline was characterized by salt marsh, sandy beaches, and rocky shoals. The project proposes to grade a portion of the existing shore to add a beach and a series of bio-engineered terraces designed to enhance the overall intertidal structure and diversity, add shallow water habitat, and improve shoreline resilience to vessel wakes, high-energy storm waves, and changing water levels.
The project will involve removal of unstable portions of a collapsing seawall comprised of stacked stones dating to the 1870s. According to the information received by the Department of State, to avoid potential for disturbance of contaminated fill, the current proposal will remove this seawall without excavation of soils. The site’s exposed and eroding surfaces will then be treated with a thick planting of diverse, salt-tolerant native species. Historic stone from the old seawall will be reused in creating the terraces. The construction in this southwest corner of the site will be overseen by an archaeologist due to potential to uncover 19th century structures.
Upland plantings of native trees, meadow, and shrub thicket species will transition to the water’s edge and the intertidal environment. Additionally, approximately 9 square yards of the site will be regarded to create a more stable slope in the area beneath the RFK Bridge.
Overall, the design is intended to make a park space safer for the public, with greener, more diverse intertidal and coastal habitat. The project will offer further opportunities for public education and interpretation. The project is funded in part through a Title 11 Environmental Protection Fund (EPF) grant award through the New York State Department of State.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice or November 17, 2016.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2016-0849 Date of Issuance – November 2, 2016
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-2016-0849, National Park Service, is proposing to add armoring to the barge landing beach on the southwest side of Liberty Island to correct damage done by Hurricane Sandy. The project is located within Manhattan, New York County. Substrate will be excavated and the armoring will be placed with zero net fill at existing grade. The armoring will cover an area approximately 36 feet wide by 48 feet long (1,697 sq. ft.), with approximately 40 feet of the length being below the mean high water level. The concept for the armoring is an articulated concrete block system. The proposed structures are intended to prevent future similar impacts to facilities resulting from wind and storm surge.
Any interested parties and/or agencies desiring to express their views concerning any of 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, December 2, 2016.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Rescinded for Consumptive Uses of Water
SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: September 1-30, 2016.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front St., Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
Rescinded ABRs Issued
1. Seneca Resources Corporation, Pad ID: DCNR 007 Pad H, ABR-201110012, Delmar Township, Tioga County, Pa.; Rescind Date: September 7, 2016.
2. Seneca Resources Corporation, Pad ID: DCNR 595 Pad A, ABR-201405001, Covington Township, Tioga County, Pa.; Rescind Date: September 7, 2016.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 14, 2016.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: September 1-30, 2016.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front St., Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Atlas Resources, LLC, Pad ID: Rhodes Well Pad, ABR-201201018.R1, Gamble Township, Lycoming County, PA; Consumptive Use of Up to 3.6000 mgd; Approval Date: September 2, 2016.
2. Chesapeake Appalachia, LLC, Pad ID: Krise, ABR-201111022.R1, Leroy Township, Bradford County, PA; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 2, 2016.
3. Chesapeake Appalachia, LLC, Pad ID: Schlapfer, ABR-201202006.R1, Albany Township, Bradford County, PA; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 2, 2016.
4. Chesapeake Appalachia, LLC, Pad ID: Moyer, ABR-201202019.R1, Overton Township, Bradford County, PA; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 2, 2016.
5. Chief Oil & Gas LLC, Pad ID: L & L Construction A Drilling Pad #1, ABR-201202014.R1, Wilmot Township, Bradford County, PA; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 6, 2016.
6. SWN Production Company LLC, Pad ID: Shively Pad, ABR-201108011.R1, Lenox Township, Susquehanna County, PA; Consumptive Use of Up to 4.9900 mgd; Approval Date: September 6, 2016.
7. Range Resources – Appalachia, LLC, Pad ID: Gulf USA 40H-42H, ABR-201609001, Snow Shoe Township, Centre County, PA; Consumptive Use of Up to 1.0000 mgd; Approval Date: September 15, 2016.
8. Chief Oil & Gas, LLC, Pad ID: Stasiak Drilling Pad #1, ABR-201203025.R1, Pike Township, Bradford County, PA; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 19, 2016.
9. SWN Production Company LLC, Pad ID: SKELLY, ABR-201112005.R1, New Milford Township, Susquehanna County, PA; Consumptive Use of Up to 4.9990 mgd; Approval Date: September 19, 2016.
10. SWN Production Company LLC, Pad ID: TNT 1 LIMITED PARTNERSHIP, ABR-201112006.R1, New Milford Township, Susquehanna County, PA; Consumptive Use of Up to 4.9990 mgd; Approval Date: September 19, 2016.
11. SWN Production Company LLC, Pad ID: INNES, ABR-201111032.R1, New Milford Borough, Susquehanna County, PA; Consumptive Use of Up to 4.9990 mgd; Approval Date: September 19, 2016.
12. Chief Oil & Gas, LLC, Pad ID: Muzzy Drilling Pad #1, ABR-201202027.R1, Ulster Township, Bradford County, PA; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 21, 2016.
13. Chief Oil & Gas, LLC, Pad ID: Ober Drilling Pad #1, ABR-201203026.R1, Asylum Township, Bradford County, PA; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 21, 2016.
14. Cabot Oil & Gas Corporation, Pad ID: EllsworthA P1, ABR-201110015.R1, Bridgewater Township, Susquehanna County, PA; Consumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016.
15. Cabot Oil & Gas Corporation, Pad ID: LippincoffF P1, ABR-201110014.R1, Brooklyn Township, Susquehanna County, PA; Consumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016.
16. Cabot Oil & Gas Corporation, Pad ID: WellsP P1, ABR-201111023.R1, Bridgewater Township, Susquehanna County, PA; Consumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016.
17. Cabot Oil & Gas Corporation, Pad ID: HessR P1, ABR-201111034.R1, Dimock Township, Susquehanna County, PA; Consumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 14, 2016.
Stephanie L. Richardson,
Secretary to the Commission.
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 Brian Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2016-0234 Matter of Syosset Industrial Park, LLC., Leon Reich, 1061 E. 19th Street, Brooklyn, NY 11230 for an appeal and or variances concerning safety requirements, including accessibility requirements.
Involved is an existing building with a shirt washing operation, located at 235 G Robbins Lane, Town of Oyster Bay, Nassau County, New York.
2016-0336 Matter of Carlie Hanson, R.A, LEED, for COR Development Company, LLC, 540 Towne Drive, Fayetteville, NY 13066 for a variance concerning fire safety and building code requirements including an appeal and/or variance for fire separation distance and exterior wall openings.
Involved is the construction of four mixed occupancy buildings with new streets as part of the development, known as “Syracuse Inner Harbor Development Project, Parcel B”, located at 720 and 750 Van Rensselaer Street, Syracuse, Onondaga County, New York.
End of Document