7/22/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/22/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 29
July 22, 2020
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: HIGH SKY INCREINSTATE: 05/12/20DIS BY PROC: 08/31/16ENTITY NAME: THE MUSIC STUDIO OF ALBANY, NEW YORK, LTD.REINSTATE: 04/15/20DIS BY PROC: 10/26/16ENTITY NAME: ZDOCH ENTERPRISES INC.REINSTATE: 05/18/20DIS BY PROC: 10/26/11ENTITY NAME: 1031 BROADWAY ASSOCIATES, INC.REINSTATE: 04/30/20DIS BY PROC: 06/27/01
BRONX
ENTITY NAME: B G & W CORPORATIONREINSTATE: 05/05/20DIS BY PROC: 04/27/11ENTITY NAME: LA ROOSE CATERING HALL INCREINSTATE: 06/26/20DIS BY PROC: 10/26/16ENTITY NAME: NEREID FUNDING CORP.REINSTATE: 04/02/20DIS BY PROC: 08/31/16ENTITY NAME: RGA ENTERPRISE, INC.REINSTATE: 06/09/20DIS BY PROC: 08/31/16ENTITY NAME: SELIG EISENBERG, M. D. P. C.REINSTATE: 05/07/20DIS BY PROC: 10/26/16ENTITY NAME: TWIN MOUNT SERVICE STATION INC.REINSTATE: 05/21/20DIS BY PROC: 06/29/16
BROOME
ENTITY NAME: STERLING INTERNATIONAL AIRLINES INCORPORATEDREINSTATE: 04/01/20DIS BY PROC: 10/26/16
CHENANGO
ENTITY NAME: ONONTIO LANDSCAPING, INC.REINSTATE: 04/30/20DIS BY PROC: 08/31/16
COLUMBIA
ENTITY NAME: KEESE MILL INC.REINSTATE: 04/10/20DIS BY PROC: 10/26/16ENTITY NAME: TACONIC ENGINEERING, D.P.C.REINSTATE: 04/24/20DIS BY PROC: 10/26/16
DELAWARE
ENTITY NAME: MT. HOLLEY, INC.REINSTATE: 05/04/20DIS BY PROC: 06/29/16
DUTCHESS
ENTITY NAME: DIMICK HOLLOW INVESTORS, INC.REINSTATE: 05/06/20DIS BY PROC: 06/24/92
ERIE
ENTITY NAME: AFTER DARK ENTERTAINMENT, INC.REINSTATE: 04/15/20DIS BY PROC: 06/29/16ENTITY NAME: CHAYBAN-YASMINE TAILORS INC.REINSTATE: 06/26/20DIS BY PROC: 07/27/11ENTITY NAME: INNOVATIVE MARKETING SOLUTIONS, INC.REINSTATE: 05/15/20DIS BY PROC: 06/29/16ENTITY NAME: KBATHH, INC.REINSTATE: 06/26/20DIS BY PROC: 10/26/16ENTITY NAME: LAWRENCE APPRAISAL SERVICE INC.REINSTATE: 04/27/20DIS BY PROC: 06/29/16ENTITY NAME: OH! YOU DIRTY DOG!, INC.REINSTATE: 06/11/20DIS BY PROC: 07/27/11ENTITY NAME: OVERDORF ASSOCIATES AGENCY, INC.REINSTATE: 06/01/20DIS BY PROC: 12/29/99
FRANKLIN
ENTITY NAME: MALONE BUSINESS CENTER, INC.REINSTATE: 05/21/20DIS BY PROC: 12/26/01
JEFFERSON
ENTITY NAME: 25 JAMES STREET LTD.REINSTATE: 05/07/20DIS BY PROC: 01/25/12
KINGS
ENTITY NAME: BABALOLA BROKERAGE & GENERAL MERCHANTS, INC.REINSTATE: 04/23/20DIS BY PROC: 01/28/09ENTITY NAME: BEST POINT SALES INC.REINSTATE: 06/18/20DIS BY PROC: 06/29/16ENTITY NAME: CHAIYA SOSA INC.REINSTATE: 06/29/20DIS BY PROC: 07/28/10ENTITY NAME: DELT HARDWARE INC.REINSTATE: 04/17/20DIS BY PROC: 01/25/12ENTITY NAME: FLAT LAND ICE CREAM, INC.REINSTATE: 05/14/20DIS BY PROC: 01/27/10ENTITY NAME: GALAXY BAR & GRILL CORP.REINSTATE: 04/28/20DIS BY PROC: 08/31/16ENTITY NAME: IOLOGIC CORP.REINSTATE: 06/30/20DIS BY PROC: 10/26/16ENTITY NAME: JEFF'S POWER CONCEPT CORP.REINSTATE: 04/23/20DIS BY PROC: 10/26/16ENTITY NAME: KIMELINE INSURANCE AGENCY, CORP.REINSTATE: 05/20/20DIS BY PROC: 08/31/16ENTITY NAME: LOUISON & PANCHAM TRANSPORTATION CORP.REINSTATE: 04/21/20DIS BY PROC: 08/31/16ENTITY NAME: MYRTLE MANAGEMENT CORP.REINSTATE: 05/01/20DIS BY PROC: 06/29/16ENTITY NAME: RALPH MEDICAL DIAGNOSTICS, P.C.REINSTATE: 05/06/20DIS BY PROC: 06/29/16ENTITY NAME: SINTAN FRUITS INC.REINSTATE: 06/17/20DIS BY PROC: 08/31/16ENTITY NAME: TONGO EXPRESS CORP.REINSTATE: 04/15/20DIS BY PROC: 06/29/16ENTITY NAME: 1591 REALTY CORP.REINSTATE: 04/15/20DIS BY PROC: 10/26/16ENTITY NAME: 510 HALSEY CORP.REINSTATE: 04/28/20DIS BY PROC: 01/26/11869 58TH STREET CORP. REINSTATE: 06/05/20 DIS BY PROC: 09/23/98
MONROE
ENTITY NAME: BAYCREEK PADDLING CENTER, INC.REINSTATE: 04/23/20DIS BY PROC: 06/29/16ENTITY NAME: DONG SHAN INC.REINSTATE: 05/13/20DIS BY PROC: 10/26/11ENTITY NAME: DONG SHAN INC.REINSTATE: 05/13/20DIS BY PROC: 10/26/11ENTITY NAME: HUMMINGBIRD TAXI, INC.REINSTATE: 04/20/20DIS BY PROC: 03/29/00ENTITY NAME: JOSEPH SAGE AUTO SALES, INC.REINSTATE: 04/28/20DIS BY PROC: 04/27/11ENTITY NAME: JSB MANAGEMENT COMPANY, INC.REINSTATE: 05/29/20DIS BY PROC: 07/29/09
NASSAU
ENTITY NAME: ADR REALTY HOLDING CORP.REINSTATE: 05/18/20DIS BY PROC: 10/26/11ENTITY NAME: GMV ACCOUNTING CORP.REINSTATE: 04/28/20DIS BY PROC: 10/26/16ENTITY NAME: I AM BEAUTY INC.REINSTATE: 06/09/20DIS BY PROC: 10/26/16ENTITY NAME: JETLYNK AIRWAYS INC.REINSTATE: 06/04/20DIS BY PROC: 08/31/16ENTITY NAME: MASSAPEQUA PRECISION MACHINING, LTD.REINSTATE: 04/23/20DIS BY PROC: 10/26/16ENTITY NAME: OAPD-OFFICE FOR ARCHITECTURE, PLANNING AND DESIGN, P.C.REINSTATE: 04/21/20DIS BY PROC: 01/26/11ENTITY NAME: SELECTIVE BARBER SHOP & HAIR SALON, LTD.REINSTATE: 05/14/20DIS BY PROC: 07/27/11ENTITY NAME: SIGMA DINER CORP.REINSTATE: 05/18/20DIS BY PROC: 01/26/11ENTITY NAME: SUSAN HALPERN ASSOCIATES INC.REINSTATE: 06/03/20DIS BY PROC: 06/30/04ENTITY NAME: TALIA SEDAGHAT-DARVISH, DMD, P.C.REINSTATE: 06/29/20DIS BY PROC: 08/31/16ENTITY NAME: THE GLORIA EVE SCHOOL OF DANCE AND MUSIC INC.REINSTATE: 04/29/20DIS BY PROC: 06/29/16ENTITY NAME: TOMATO & BASIL PIZZERIA AND RESTAURANT, INC.REINSTATE: 06/15/20DIS BY PROC: 01/26/11
NEW YORK
ENTITY NAME: AMERICAN CONNECTION TOURS, INC.REINSTATE: 05/26/20DIS BY PROC: 07/28/10ENTITY NAME: BH CONSULTING INC.REINSTATE: 05/19/20DIS BY PROC: 06/29/16ENTITY NAME: CHARLES D. BRODERSON, INC.REINSTATE: 05/04/20DIS BY PROC: 06/25/03ENTITY NAME: EAST RIVER NEUROLOGY, P.C.REINSTATE: 05/14/20DIS BY PROC: 06/29/16ENTITY NAME: GRAMERCY PARK GROUP CORP.REINSTATE: 05/08/20DIS BY PROC: 06/26/02ENTITY NAME: INFINITE MEDIA CONCEPTS INCORPORATEDREINSTATE: 04/28/20DIS BY PROC: 10/26/16ENTITY NAME: J.J.A. CONTRACTING CORP.REINSTATE: 06/24/20DIS BY PROC: 04/27/11ENTITY NAME: JHONY US INC.REINSTATE: 06/29/20DIS BY PROC: 04/27/11ENTITY NAME: JPJ REALTY CORP.REINSTATE: 04/15/20DIS BY PROC: 05/03/00ENTITY NAME: MINETTA LANE REALTY CORP.REINSTATE: 06/01/20DIS BY PROC: 10/26/16ENTITY NAME: MULTI-ETHNIC TALENT & PROMOTION, INC.REINSTATE: 04/16/20DIS BY PROC: 07/29/09ENTITY NAME: NEW WORLD HOTEL CORP.REINSTATE: 06/30/20DIS BY PROC: 06/29/16ENTITY NAME: OBER, ONET & ASSOCIATES INC.REINSTATE: 06/12/20DIS BY PROC: 06/29/16ENTITY NAME: PASKHO INC.REINSTATE: 04/24/20DIS BY PROC: 10/26/16ENTITY NAME: SOUNDS IN THE GRASS INC.REINSTATE: 05/26/20DIS BY PROC: 10/26/16ENTITY NAME: SOUNDS IN THE GRASS INC.REINSTATE: 06/15/20DIS BY PROC: 10/26/16ENTITY NAME: YEAR ROUND, INC.REINSTATE: 06/18/20DIS BY PROC: 06/30/04ENTITY NAME: 100% PERFUME INC.REINSTATE: 06/29/20DIS BY PROC: 01/25/12ENTITY NAME: 101 PRODUCTIONS, LTD.REINSTATE: 05/13/20DIS BY PROC: 06/29/16ENTITY NAME: 54 ST. AUTO CARE INC.REINSTATE: 05/14/20DIS BY PROC: 06/29/16ENTITY NAME: 78-86 THAYER STREET CORPORATIONREINSTATE: 06/09/20DIS BY PROC: 10/26/16
NIAGARA
ENTITY NAME: GKG CONVENIENCE INC.REINSTATE: 05/18/20DIS BY PROC: 04/25/12ENTITY NAME: M.J. PHILLIPS COMMUNICATIONS, INC.REINSTATE: 06/03/20DIS BY PROC: 06/30/04
ONEIDA
ENTITY NAME: TRIPLE T TIRE, INC.REINSTATE: 04/28/20DIS BY PROC: 06/29/16
ONONDAGA
ENTITY NAME: LIDDY ENTERPRISES, INC.REINSTATE: 06/15/20DIS BY PROC: 10/26/16ENTITY NAME: PROFESSIONAL DRY CLEANING, INC.REINSTATE: 06/04/20DIS BY PROC: 06/29/16ENTITY NAME: QUALITY AUTOMOTIVE & TRANSMISSION, INC.REINSTATE: 04/23/20DIS BY PROC: 06/29/16
ORLEANS
ENTITY NAME: HACIENDA MANAGEMENT GROUP, INC.REINSTATE: 04/10/20DIS BY PROC: 10/26/16
OSWEGO
ENTITY NAME: MAMA GINA'S, INC.REINSTATE: 05/13/20DIS BY PROC: 09/25/02ENTITY NAME: 10 - THE PERFECT BODY INC.REINSTATE: 06/26/20DIS BY PROC: 06/30/04
PUTNAM
ENTITY NAME: D. J. LEDLEY FOOD SERVICE CO., INC.REINSTATE: 05/29/20DIS BY PROC: 10/28/09
QUEENS
ENTITY NAME: AVIV DEVELOPMENT CORP.REINSTATE: 06/16/20DIS BY PROC: 01/28/09ENTITY NAME: BRANIC CORPORATIONREINSTATE: 06/29/20DIS BY PROC: 06/29/16ENTITY NAME: DEVO FIRE PROTECTION, INC.REINSTATE: 06/23/20DIS BY PROC: 06/29/16ENTITY NAME: FLASH CASH ATM INC.REINSTATE: 05/28/20DIS BY PROC: 10/26/16ENTITY NAME: HWHLP SUCCESSVILLE USA INCREINSTATE: 05/18/20DIS BY PROC: 06/29/16ENTITY NAME: ICAITE INCORPORATEDREINSTATE: 05/01/20DIS BY PROC: 06/29/16ENTITY NAME: LA VILLA PRODUCE AND DELI, INC.REINSTATE: 06/04/20DIS BY PROC: 08/31/16ENTITY NAME: R.H.J.T.R. INC.REINSTATE: 04/17/20DIS BY PROC: 06/30/04ENTITY NAME: XI BANG USA INC.REINSTATE: 04/01/20DIS BY PROC: 10/26/16ENTITY NAME: 73RD ST. REST. CORP.REINSTATE: 05/28/20DIS BY PROC: 01/25/12
RICHMOND
ENTITY NAME: NICHOLAS PROPERTIES LTD.REINSTATE: 05/29/20DIS BY PROC: 06/29/16
SARATOGA
ENTITY NAME: SARATOGA REALTY ASSOCIATES, INC.REINSTATE: 06/30/20DIS BY PROC: 09/24/97
SUFFOLK
ENTITY NAME: BIG SHOT IMAGES, INC.REINSTATE: 06/03/20DIS BY PROC: 10/28/09ENTITY NAME: BRAD S. ROSENBERG, C.P.A., P.C.REINSTATE: 05/28/20DIS BY PROC: 10/27/10ENTITY NAME: CYCLE FAST USA, INC.REINSTATE: 06/11/20DIS BY PROC: 04/27/11ENTITY NAME: DJ BRIDGEHAMPTON INCORPORATEDREINSTATE: 04/29/20DIS BY PROC: 08/31/16ENTITY NAME: EL TENAMPA, INC.REINSTATE: 05/22/20DIS BY PROC: 07/27/11ENTITY NAME: R.A.C.E. JEWELRY CORP.REINSTATE: 04/29/20DIS BY PROC: 06/29/16ENTITY NAME: RRP PROPERTIES, INC.REINSTATE: 06/15/20DIS BY PROC: 07/27/11ENTITY NAME: SANSONE PROPERTIES, LTD.REINSTATE: 06/22/20DIS BY PROC: 10/28/09ENTITY NAME: URGENT HEALTH MEDICAL CARE P.C.REINSTATE: 06/01/20DIS BY PROC: 10/26/16
ULSTER
ENTITY NAME: EDUCATION FOR EXCELLENCE INC.REINSTATE: 05/14/20DIS BY PROC: 01/26/11
WESTCHESTER
ENTITY NAME: ANDY'S ALLSTAR TRANSMISSION CORP.REINSTATE: 05/18/20DIS BY PROC: 10/28/09ENTITY NAME: B.M.C. PRODUCTIONS MORTGAGE CO., INC.REINSTATE: 05/07/20DIS BY PROC: 06/29/16ENTITY NAME: BETTER BOOKKEEPING PLUS, INC.REINSTATE: 06/24/20DIS BY PROC: 06/29/16ENTITY NAME: CORTLANDT PARTNERS LTD.REINSTATE: 04/01/20DIS BY PROC: 03/31/04ENTITY NAME: DIEM-TRANG DOAN NGUYEN, D.M.D., P.C.REINSTATE: 06/30/20DIS BY PROC: 03/28/01ENTITY NAME: HOWARD BRADNOCK M.D., P.C.REINSTATE: 04/30/20DIS BY PROC: 07/28/10ENTITY NAME: JC SANTANA CONTRACTING, CORP.REINSTATE: 04/08/20DIS BY PROC: 10/26/16ENTITY NAME: LYRA CONSULTING, INC.REINSTATE: 04/20/20DIS BY PROC: 01/27/10ENTITY NAME: PRESTIGE AUTO, INC.REINSTATE: 04/03/20DIS BY PROC: 10/26/16
Notice of Erroneous Inclusion In Dissolution by Proclamation of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations were erroneously included in proclamations declaring certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
ALBANY
ENTITY NAME: SCHAEFER MEDIA & MARKETING INC.REINSTATE: 04/14/20DIS BY PROC: 01/25/12
KINGS
ENTITY NAME: WHALE REAL ESTATE HOLDING CORP.REINSTATE: 06/25/20DIS BY PROC: 10/26/16
NASSAU
ENTITY NAME: ACCESS CONSTRUCTION SERVICES CORP.REINSTATE: 04/16/20DIS BY PROC: 01/26/11ENTITY NAME: ADVANCED ENVIRONMENTAL RESTORATION CORP.REINSTATE: 06/15/20DIS BY PROC: 08/31/16ENTITY NAME: TOP NOTCH CLEANING & MAINTENANCE, INC.REINSTATE: 05/13/20DIS BY PROC: 06/29/16
NEW YORK
ENTITY NAME: EUMERICA, INC.REINSTATE: 04/20/20DIS BY PROC: 01/26/11ENTITY NAME: THE STUDIO PPS CORPORATIONREINSTATE: 04/16/20DIS BY PROC: 08/31/16
ONONDAGA
ENTITY NAME: NO LIMIT FRAMING, INC.REINSTATE: 05/08/20DIS BY PROC: 07/27/11ENTITY NAME: WILLCOL, INC.REINSTATE: 06/09/20DIS BY PROC: 10/26/16
QUEENS
ENTITY NAME: TISHRI ASSETS MANAGEMENT CORP.REINSTATE: 06/23/20DIS BY PROC: 07/27/11
SUFFOLK
ENTITY NAME: PROFILE INVESTIGATIONS, INC.REINSTATE: 05/27/20DIS BY PROC: 06/29/16
WESTCHESTER
ENTITY NAME: LILLYPOD FLOATATION INC.REINSTATE: 06/01/20DIS BY PROC: 10/26/16
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: CITIC GROUP, INC. OF CHINAJURIS: CHINAREINSTATE: 05/20/20ANNUL OF AUTH: 10/28/09ENTITY NAME: FINJAN HOLDINGS, INC.JURIS: DELAWAREREINSTATE: 06/03/20ANNUL OF AUTH: 10/26/16
WAYNE
ENTITY NAME: ADDEX, INC.FICT NAME: ADDEX OF DELAWAREJURIS: DELAWAREREINSTATE: 06/24/20ANNUL OF AUTH: 12/29/99
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: DSG INSURANCE SERVICES INC.JURIS: CALIFORNIAREINSTATE: 05/07/20ANNUL OF AUTH: 10/26/16
CLINTON
ENTITY NAME: PHARMACY WHOLESALE SERVICES, INC.JURIS: DELAWAREREINSTATE: 05/20/20ANNUL OF AUTH: 04/27/11
MONROE
ENTITY NAME: BUSINESS UNDERWRITERS ASSOCIATES AGENCY, INC.JURIS: OHIOREINSTATE: 06/18/20ANNUL OF AUTH: 01/26/11
NASSAU
JURIS: WASHINGTONJURIS: DELAWAREREINSTATE: 06/18/20ANNUL OF AUTH: 04/27/11ENTITY NAME: TAMARA SMATH, INC.JURIS: WASHINGTONREINSTATE: 05/28/20ANNUL OF AUTH: 10/26/16
NEW YORK
ENTITY NAME: DEBAUN DEVELOPMENT INC.JURIS: DELAWAREREINSTATE: 05/07/20ANNUL OF AUTH: 06/26/02ENTITY NAME: HOLMDEL FINANCIAL SERVICES INC.JURIS: NEW JERSEYREINSTATE: 04/30/20ANNUL OF AUTH: 04/27/11ENTITY NAME: MARTIN INSURANCE SERVICES, INC.FICT NAME: MARTIN INSURANCE AGENCY SERVICESJURIS: NEW JERSEYREINSTATE: 06/23/20ANNUL OF AUTH: 01/26/11ENTITY NAME: MINDCREST, INC.JURIS: ILLINOISREINSTATE: 05/07/20ANNUL OF AUTH: 10/26/11ENTITY NAME: SYNTERRA, LTD.JURIS: PENNSYLVANIAREINSTATE: 04/15/20ANNUL OF AUTH: 10/26/16ENTITY NAME: UL VERIFICATION SERVICES INC.JURIS: DELAWAREREINSTATE: 05/19/20ANNUL OF AUTH: 08/31/16
QUEENS
ENTITY NAME: ONTARIO LTD.FICT NAME: QTREX INTERNATIONALJURIS: CANADAREINSTATE: 05/14/20ANNUL OF AUTH: 10/26/16ENTITY NAME: T.V.L. GLOBAL LOGISTICS CORP.JURIS: CALIFORNIAREINSTATE: 05/18/20ANNUL OF AUTH: 10/26/16
SARATOGA
ENTITY NAME: AMERICAN ENERGY INSURANCE SERVICESFICT NAME: AMERICAN ENERGY INSURANCE BROKERAGEJURIS: CALIFORNIAREINSTATE: 05/12/20ANNUL OF AUTH: 10/27/10
PUBLIC NOTICE
Department of State Notice of Review for the Town of Porter 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 Town of Porter, located within Niagara County and the Western NY region, has prepared a Draft Local Waterfront Revitalization Program (LWRP). The LWRP is a comprehensive management program for the Town’s waterfront resources along the Niagara River, Lake Ontario, and Six Mile and Four Mile Creeks.
To approve the Town of Porter LWRP pursuant to Article 42 of the NYS Executive Law, it is required that potentially affected State, federal, regional and local agencies be consulted to assure that the program does not conflict with existing policies and programs. For this purpose, the Draft LWRP is accessible online at: http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_draft.html
The Town of Porter 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, regional and local agencies, and the public. Comments on the Draft LWRP are due by September 22, 2020. At the close of this required review period, DOS will coordinate with the Town the responses to comments and any necessary revisions to the LWRP. Following adoption of the LWRP by the Town, and its subsequent approval by the Secretary of State, pursuant to 15 CFR Part 923, Subpart H, DOS will request incorporation of the LWRP into the State’s Coastal Management Program by the federal Office for Coastal Management (OCM), as a Program Change.
Comments on the Town of Porter Draft LWRP should be submitted by September 22, 2020, to Valeria Ivan of the Office of Planning and Development and Community Infrastructure within the New York State Department of State, at [email protected]
PUBLIC NOTICE
Department of State F-2020-0390 Date of Issuance – July 22, 2020
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 (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally 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-2020-0390, 11A Lighthouse Reality LLC proposes to construct a 4' x 100' grated vinyl pier on the northerly side of the property. Place (1) safety ladders at the end of the pier. Install (1) pier entry staircase to the beach from the pier. Replace in place an existing 100' bulkhead with a 100' navy GS 9000 vinyl bulkhead elevated 12" and install (1) bulkhead/beach staircase. Install a 5'x 100' boardwalk landward of the bulkhead. Replace two existing 8' returns and place 5 cu. yards of clean fill landward of the bulkhead. Install a 10'x 100' non-fertilized buffer area landward of the bulkhead. Remove and replace in-kind an existing 52' groin to the southerly property line. All lumber will be 100% greenheart wood. The project is located at 11A Lighthouse Road, Hampton Bay, NY 11968, on Shinnecock Bay, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0390LighthouseRealityLLC.pdf
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 August 21, 2020.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. 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-2020-0481 Date of Issuance – July 22, 2020
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.
In F-2020-0481 or the “Tribeca Habitat Enhancements”, the applicant Hudson River Park Trust, is proposing to install 20 biohuts at Pier 34, encasing existing piles with concrete and installation of 32 reef balls at Pier 32, installation of 112 reef balls and a corresponding number of oyster gabions in between Pier 34 and Pier 26, installation of 6 biohuts at Pier 26 existing piles.. The proposed location of the project is at Hudson River Park between Piers 26-34, generally between Beach and Canal Streets, Manhattan, New York County, Hudson River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0481_Tribeca_Hab_Enh_App.pdf
Original copies of public information and data submitted by the applicant 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.
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, August 21, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, 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 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.
2020-0295 Matter of A.M. Expediting, Anthony Mitola, P.O. Box 567, Rocky Point, NY 11778, for a variance concerning safety requirements, including the ceiling height. Involved is an existing one family dwelling located at 124 Lower Rocky Point Rd., Sound Beach, Town of Brookhaven, NY 11789 County of Suffolk, State of New York.
2020-0296 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 ceiling height and the height under a girder. Involved is an existing one family dwelling located at 1783 Heckscher Avenue, Bayshore, Town of Islip, NY 11706 County of Suffolk, 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.
2020-0298 Matter of John Morris, Five Rosalia Court, Smithtown, NY 11787, for a variance concerning safety requirements, including the height under a girder. Involved is an existing one family dwelling located at Five Rosalia Court, Town of Smithtown, NY 11787 County of Suffolk, State of New York.
2020-0300 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the height under a girder. Involved is an existing one family dwelling located at 204 Grand Street, Westbury, Town of North Hempstead, NY 11590 County of Nassau, State of New York.
End of Document