7/29/15 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/29/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 30
July 29, 2015
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.
PUBLIC NOTICE
Department of State
A meeting of the New York State Board of Real Estate Appraisal will be held on August 7, 2015 at 10:30 a.m. at the Department of State, 99 Washington Ave., Rm. 505, Albany; 65 Court St., Rm. 208, Buffalo; and 123 William St., Rm. 231, New York City.
Should you wish to attend or require further information, please contact: Carol Fansler, Board Coordinator, at [email protected] or (518) 486-3857
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Cesar A. Perales, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ARC NEW YORK ACUPUNCTURE & PHYSICAL THERAPY LLP (10)
AUGELLO & MATTELIANO, LLP (95)
B
BACK TO HEALTH CHIROPRACTIC, LLP (00)
BACKENROTH, FRANKEL & KRINSKY, LLP (95)
BARROCAS & RIEGER, LLP (00)
BURSTEIN & BLUM LLP (05)
C
CHAN & LEE, CPAS LLP (05)
CHENANGO IMAGING ASSOCIATES, LLP (95)
D
DAVOLI & VESNAVER, LLP (00)
DELANNEY & ASSOCIATES, LLP (05)
G
GOLDBERG AND WEINBERGER LLP (00)
H
HEALTHY SOLUTIONS COUNSELING, LCSW, LLP (10)
HECHT & HECHT, LLP (05)
HILLSIDE INTERNAL MEDICINE & GERIATRICS, LLP (05)
HUTTON & SOLOMON LLP (95)
I
INGBER AND KLAPPER, LLP (00)
J
JACOBSON & SCHWARTZ, LLP (10)
K
KAATSKILL MOUNTAIN SURVEYORS, LLP (00)
KELLY & GROSSMAN, LLP (05)
KNAPEK, GABRIELE & BOTTINI, LLP (00)
KOLENOVSKY SPIEGEL LLP (05)
KOTITE & KOTITE LLP (95)
KREINIK & AARON, LLP (95)
L
LAUFER GOLDSTEIN, LLP (02)
LAW OFFICES OF DEBRA REECE, LLP (07)
LEMMEN PAUL ASSOCIATES ARCHITECTS, LLP (02)
LERNER, ARNOLD & WINSTON, LLP (00)
LES. S. THOMPSON & CO., LLP (95)
LESHANSKI & O'SULLIVAN, LLP (02)
LION & COMPANY, CPA'S, LLP (00)
M
MANETTO HILL MRI ASSOCIATES, LLP (95)
MISHCON DE REYA NEW YORK LLP (10)
MOHAWK VALLEY ORTHOPEDICS, L.L.P. (95)
P
PETRILLO KLEIN & BOXER LLP (10)
POWERS SHAPIRO STEIN LLP (05)
R
REAVIS LLP (05)
ROCKVILLE ANESTHESIA GROUP, LLP (95)
S
SCHENECTADY RADIATION ONCOLOGY LIQUIDATION, LLP (95)
SHRAMKO & DELUCA, LLP (95)
SLADE & NEWMAN LLP (00)
SOUTH NASSAU INTERNAL MEDICINE ASSOCIATES, LLP (05)
T
THE FIELDMAN FIRM, LLP (10)
THE GARAS LAW FIRM, LLP (05)
THE MEDICAL'S CONCIERGE, LLP (05)
TOLMAN SMYTH, L.L.P. (10)
TRATNER AND MOLLOY LLP (05)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BENESCH, FRIEDLANDER, COPLAN & ARONOFF LLP (10) (OH)
BERKOWITZ POLLACK BRANT ADVISORS AND ACCOUNTANTS, LLP (10) (FL)
C
CARLIN, CHARRON & ROSEN, LLP (00) (MA)
M
MALONEBAILEY, LLP (10) (TX)
S
STUDENT HOUSING PARIS LLP (10) (NJ)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 29th day of July in the year two thousand fifteen.
CESAR A. PERALES
Secretary of State
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2015-0271 Matter of Sandra Freedman, Two Larkspur Lane, Fairport, NY 14450, for a variance concerning safety requirements, including hot tub bonding requirements in a building located at two Larkspur Lane, Town of Perinton, County of Monroe, State of New York.
2015-0340 Matter of Burlap and Lace Vintage Barn, c/o Connie Edgerton, 2534 Waldron Road, Camden, NY for a variance related to sprinkler system installation and building area in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is a one story building located at 2534 Waldron Road, Town of Camden, Oneida County, State of New York.
2015-0346 Matter of David Dunn. 173 Brookside Lane, Fayetteville, NY 13066 for a variance concerning fire safety and building code requirements including an appeal and/or variance for an existing outdoor swimming pool.
Involved is the installation and electrical requirements for an outdoor swimming pool, located at 173 Brookside Lane, Village of Fayetteville, Onondaga County, New York.
2015-0359 Matter of Hankins Development Corp., Lee Hankins, 2353 Pinnacle Road, Rush, NY 14543, for a variance concerning safety requirements, including a required fire hydrant for residential property, located at Four and Eight Coal Creek Way, Town of Rush, County of Monroe, State of New York.
2015-0362 Matter of Carousel Center Company, LP, Attn: Robert Schoeneck, General Manager, 9090 Destiny USA Drive, Syracuse, NY 13204 for a variance concerning fire safety and building code requirements including an appeal and/or variance for the use of asphalt topping on the ground surface of the concrete slab in an existing enclosed parking garage.
Involved is the re-surfacing of the ground level north and south parking garages which are below grade, known as “Carousel Mall / Destiny USA, located at 9090 Destiny USA Drive, City of Syracuse, Onondaga County, New York.
End of Document