10/28/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/28/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 43
October 28, 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.
BRONX
ENTITY NAME: BAILEY REALTY ENTERPRISES CORP.REINSTATE: 08/21/20DIS BY PROC: 01/27/10ENTITY NAME: BRONX PEOPLE'S CHOICE FURNITURE INC.REINSTATE: 08/19/20DIS BY PROC: 08/31/16ENTITY NAME: METRO STAR I CORP.REINSTATE: 08/06/20DIS BY PROC: 06/29/16ENTITY NAME: PEDRO REALTY CORP.REINSTATE: 09/15/20DIS BY PROC: 01/25/12ENTITY NAME: PIYAWAN THAI KITCHEN CORPREINSTATE: 07/01/20DIS BY PROC: 08/31/16
DUTCHESS
ENTITY NAME: CG RACING, INC.REINSTATE: 09/11/20DIS BY PROC: 10/26/11ENTITY NAME: MARSHALL PROPERTIES FISHKILL, INC.REINSTATE: 07/01/20DIS BY PROC: 06/29/16
KINGS
ENTITY NAME: CLL HOLDING CORP.REINSTATE: 09/25/20DIS BY PROC: 10/28/09ENTITY NAME: DAS REALTY & MANAGEMENT INC.REINSTATE: 08/17/20DIS BY PROC: 10/26/11ENTITY NAME: EPIC AIR CONDITIONING INC.REINSTATE: 08/17/20DIS BY PROC: 10/26/16ENTITY NAME: FAYETTENAM RECORDS CORP.REINSTATE: 09/02/20DIS BY PROC: 10/26/16ENTITY NAME: FLATBUSH SOUL FOOD INC.REINSTATE: 09/17/20DIS BY PROC: 10/26/16ENTITY NAME: FROMRUSSIA.COM, INC.REINSTATE: 07/30/20DIS BY PROC: 06/29/16ENTITY NAME: G & M MOVING AND STORAGE CORP.REINSTATE: 07/13/20DIS BY PROC: 10/26/16ENTITY NAME: GLOBAL CLASS IMAGING, INC.REINSTATE: 09/22/20DIS BY PROC: 06/29/16ENTITY NAME: KAREEM TAYLOR COMMUNICATIONS, INC.REINSTATE: 07/15/20DIS BY PROC: 10/26/16ENTITY NAME: LTZ TRUCKING CORP.REINSTATE: 09/24/20DIS BY PROC: 04/25/12ENTITY NAME: NEC & AB COLLISION INC.REINSTATE: 07/22/20DIS BY PROC: 08/31/16ENTITY NAME: PROSPECT-CAFE & RESTAURANT CORP.REINSTATE: 09/04/20DIS BY PROC: 08/31/16ENTITY NAME: SLAVA CONSTRUCTION, INC.REINSTATE: 08/11/20DIS BY PROC: 04/25/12ENTITY NAME: 1251 CONEY ISLAND AVE. REALTY CORP.REINSTATE: 09/29/20DIS BY PROC: 12/27/00ENTITY NAME: 180 OLD NASSAU REALTY CORP.REINSTATE: 07/08/20DIS BY PROC: 10/28/09ENTITY NAME: 313 CENTRAL AVE. CORP.REINSTATE: 09/29/20DIS BY PROC: 08/31/16ENTITY NAME: 761 3RD AVE. LIQUOR STORE, LTD.REINSTATE: 08/28/20DIS BY PROC: 07/28/10
MONROE
ENTITY NAME: ARNOLD PARK ENTERPRISES, INC.REINSTATE: 07/22/20DIS BY PROC: 07/27/11ENTITY NAME: ECOVIS INC.REINSTATE: 09/03/20DIS BY PROC: 06/29/16
NASSAU
ENTITY NAME: ACCURATE ELECTRIC CONSULTING INC.REINSTATE: 09/21/20DIS BY PROC: 10/26/11ENTITY NAME: DRIVEN MEDIA INC.REINSTATE: 09/09/20DIS BY PROC: 10/26/16ENTITY NAME: ED VILARDI ELECTRIC CORP.REINSTATE: 09/15/20DIS BY PROC: 01/26/11ENTITY NAME: HOOK & LADDER ARTISAN INC.REINSTATE: 09/03/20DIS BY PROC: 10/26/16ENTITY NAME: I & G LIMOUSINE CORP.REINSTATE: 09/23/20DIS BY PROC: 08/31/16ENTITY NAME: MISTER PROMOTION, INC.REINSTATE: 07/03/20DIS BY PROC: 08/31/16ENTITY NAME: NEW BLISS NAIL INC.REINSTATE: 07/23/20DIS BY PROC: 01/25/12ENTITY NAME: SPERO LIGHTING EAST, INC.REINSTATE: 09/03/20DIS BY PROC: 09/23/98ENTITY NAME: STUDIO TEN 31 INC.REINSTATE: 09/30/20DIS BY PROC: 10/26/16ENTITY NAME: SURYA EXECUTIVE TRANSPORTATION INCREINSTATE: 07/09/20DIS BY PROC: 10/26/16ENTITY NAME: THE NSS GROUP CORPORATIONREINSTATE: 07/17/20DIS BY PROC: 10/26/16ENTITY NAME: VALENCIA'S PUMPING IRON HEALTH CLUB, INC.REINSTATE: 07/15/20DIS BY PROC: 01/25/12ENTITY NAME: YEMENICORNERSTORE.COM CORPREINSTATE: 07/01/20DIS BY PROC: 08/31/16ENTITY NAME: 369 LEX MANAGER CORP.REINSTATE: 08/03/20DIS BY PROC: 01/25/12
NEW YORK
ENTITY NAME: ALTINO MUSIC, INC.REINSTATE: 09/15/20DIS BY PROC: 01/27/10ENTITY NAME: ARETE BUILDING SERVICES CORPORATIONREINSTATE: 08/12/20DIS BY PROC: 06/29/16ENTITY NAME: BUNNY DELI INC.REINSTATE: 07/15/20DIS BY PROC: 07/27/11ENTITY NAME: FOOD STORY INC.REINSTATE: 09/10/20DIS BY PROC: 08/31/16ENTITY NAME: FRE INC.REINSTATE: 07/21/20DIS BY PROC: 06/29/16ENTITY NAME: FREELAND LIQUOR, INC.REINSTATE: 07/13/20DIS BY PROC: 10/26/11ENTITY NAME: GANDIA BLASCO USA, INC.REINSTATE: 09/30/20DIS BY PROC: 10/26/16ENTITY NAME: GRAHAM COURT OWNERS CORP.REINSTATE: 09/14/20DIS BY PROC: 10/26/16ENTITY NAME: HURAN CORP.REINSTATE: 09/15/20DIS BY PROC: 01/25/12ENTITY NAME: LB GRAPH-X & PRINTING, INC.REINSTATE: 08/07/20DIS BY PROC: 06/29/16ENTITY NAME: NOTTING HILL MUSIC INC.REINSTATE: 07/07/20DIS BY PROC: 07/28/10ENTITY NAME: PREIT, INC.REINSTATE: 09/18/20DIS BY PROC: 01/25/12ENTITY NAME: RICO JEANS INC.REINSTATE: 09/29/20DIS BY PROC: 06/29/16ENTITY NAME: SMITHFIELD/MAGNOLIA, INC.REINSTATE: 09/16/20DIS BY PROC: 07/27/11ENTITY NAME: 1600 BROADWAY PH6A CORP.REINSTATE: 07/14/20DIS BY PROC: 10/26/16ENTITY NAME: 463 W. 57 ST. OWNERSHIP CORP.REINSTATE: 09/09/20DIS BY PROC: 01/25/12
OSWEGO
ENTITY NAME: ONTARIO REALTY, INCORPORATEDREINSTATE: 07/28/20DIS BY PROC: 10/26/16
QUEENS
ENTITY NAME: A & J ACERO CONSTRUCTION INC.REINSTATE: 07/01/20DIS BY PROC: 06/29/16ENTITY NAME: DFP MECHANICAL INC.REINSTATE: 07/08/20DIS BY PROC: 06/29/16ENTITY NAME: GOBLIN MUSIC INC.REINSTATE: 08/04/20DIS BY PROC: 08/31/16ENTITY NAME: HECTOR A. MARICHAL, P.C.REINSTATE: 08/03/20DIS BY PROC: 07/29/09ENTITY NAME: JEEWANI INC.REINSTATE: 07/08/20DIS BY PROC: 07/27/11ENTITY NAME: JOPP/N.Y. CORP.REINSTATE: 08/19/20DIS BY PROC: 07/29/09ENTITY NAME: MATIACHUCK IMPORTS & EXPORTS INC.REINSTATE: 07/17/20DIS BY PROC: 06/29/16ENTITY NAME: MAX 99 CENTS & UP INC.REINSTATE: 09/04/20DIS BY PROC: 10/26/16ENTITY NAME: NIAFA INC.REINSTATE: 09/08/20DIS BY PROC: 08/31/16ENTITY NAME: NORTH FLUSHING POOL CLUB, INC.REINSTATE: 08/21/20DIS BY PROC: 07/27/11ENTITY NAME: OMICS DATA SERVICES, INC.REINSTATE: 09/21/20DIS BY PROC: 10/26/16ENTITY NAME: QUICKSAVE DELI GROCERY CORP.REINSTATE: 09/22/20DIS BY PROC: 10/26/16
ROCKLAND
ENTITY NAME: C&D REALTY INC.REINSTATE: 09/03/20DIS BY PROC: 06/29/16ENTITY NAME: CONGERS SPORT & BIKE, INC.REINSTATE: 07/28/20DIS BY PROC: 01/26/11ENTITY NAME: DUNS ENTERPRISES, INC.REINSTATE: 07/22/20DIS BY PROC: 01/27/10ENTITY NAME: WILD EQUITIES INC.REINSTATE: 08/28/20DIS BY PROC: 04/29/09
SCHENECTADY
ENTITY NAME: SCHENECTADY BOOKSTORE, INC.REINSTATE: 08/14/20DIS BY PROC: 04/29/09
SUFFOLK
ENTITY NAME: A.C.T. BAKING CORP.REINSTATE: 07/20/20DIS BY PROC: 06/29/16ENTITY NAME: ACCOUNTANT ON THE GO INC.REINSTATE: 09/03/20DIS BY PROC: 07/29/09ENTITY NAME: COSTUME AMERICA, INC.REINSTATE: 08/11/20DIS BY PROC: 06/29/16ENTITY NAME: E.F. IRONWORKS & CONSTRUCTION CORP.REINSTATE: 09/23/20DIS BY PROC: 09/29/04ENTITY NAME: ENGINETECH, INC.REINSTATE: 07/16/20DIS BY PROC: 10/26/11ENTITY NAME: G. VIK & SON CONSTRUCTION CORPORATIONREINSTATE: 09/18/20DIS BY PROC: 12/24/02ENTITY NAME: GILES INK CORP.REINSTATE: 09/09/20DIS BY PROC: 08/31/16ENTITY NAME: LMS CARRIERS CORP.REINSTATE: 09/29/20DIS BY PROC: 04/27/11ENTITY NAME: MS. KARON ENTERPRISES INC.REINSTATE: 07/22/20DIS BY PROC: 06/29/16
WESTCHESTER
ENTITY NAME: ADVANCED OT INNOVATIONS P.C.REINSTATE: 08/10/20DIS BY PROC: 06/29/16ENTITY NAME: LANDRIDGE PROPERTIES, INC.REINSTATE: 07/17/20DIS BY PROC: 08/31/16ENTITY NAME: MAPLE FIELDS SEWAGE WORKS CORPORATIONREINSTATE: 07/01/20DIS BY PROC: 10/26/16ENTITY NAME: PLATES & LICENSES, INC.REINSTATE: 09/16/20DIS BY PROC: 07/29/09ENTITY NAME: R & J FOOD CORP.REINSTATE: 09/15/20DIS BY PROC: 06/29/16ENTITY NAME: STEPHEN E. HIRSCHBERG, M.D., AND GADDY A. HAYMOV, M.D., P.C.REINSTATE: 08/04/20DIS BY PROC: 01/25/12ENTITY NAME: WESTCHESTER WINDOW CORP.REINSTATE: 09/18/20DIS BY PROC: 06/29/16
YATES
ENTITY NAME: JJHART DEVELOPMENT, CORP.REINSTATE: 09/11/20DIS BY PROC: 10/26/11
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: ACCESS ACCOUNTING SYSTEMS INC.REINSTATE: 09/01/20DIS BY PROC: 06/29/16ENTITY NAME: DE LEON REFRIGERATION CONSTRUCTION & ELECTRICAL SVCES CORP.REINSTATE: 09/25/20DIS BY PROC: 10/26/16ENTITY NAME: 163 PROGESO HARDWARE INC.REINSTATE: 08/21/20DIS BY PROC: 10/26/16
DUTCHESS
ENTITY NAME: GREEN VALLEY MAINTANCE INC.REINSTATE: 08/31/20DIS BY PROC: 10/28/09
KINGS
ENTITY NAME: CUDDLEBEE INC.REINSTATE: 08/05/20DIS BY PROC: 08/31/16ENTITY NAME: DELAHAYES HELM INC.REINSTATE: 09/21/20DIS BY PROC: 10/26/16ENTITY NAME: INTERCONTINENTAL INT'L, LTD.REINSTATE: 07/07/20DIS BY PROC: 10/26/16ENTITY NAME: STELLA MARIS BAIT & TACKLE INC.REINSTATE: 08/25/20DIS BY PROC: 08/31/16
NEW YORK
ENTITY NAME: EMMSON INTERNATIONAL INC.REINSTATE: 08/18/20DIS BY PROC: 08/31/16ENTITY NAME: FS ENTERPRISES NY INCREINSTATE: 09/25/20DIS BY PROC: 08/31/16ENTITY NAME: MARGARITA'S STYLE BEAUTY SALON, INC.REINSTATE: 07/07/20DIS BY PROC: 08/31/16ENTITY NAME: RHINO CITRUS, INC.REINSTATE: 09/01/20DIS BY PROC: 01/27/10ENTITY NAME: TELL ALL YOUR FRIENDS, INC.REINSTATE: 07/08/20DIS BY PROC: 08/31/16
ONONDAGA
ENTITY NAME: SITECH NORTHEAST, INC.REINSTATE: 07/09/20DIS BY PROC: 08/31/16
QUEENS
ENTITY NAME: C.O.B. CARPET CLEANERS, INC.REINSTATE: 09/09/20DIS BY PROC: 06/27/01ENTITY NAME: MICHELANGELO REALTY INC.REINSTATE: 09/01/20DIS BY PROC: 01/26/11
SUFFOLK
ENTITY NAME: TECSELL CONSULTING, INC.REINSTATE: 07/27/20DIS BY PROC: 10/26/11ENTITY NAME: TRM CUSTOM BUILDERS CORP.REINSTATE: 08/07/20DIS 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.
BRONX
ENTITY NAME: J P RESTORATION CORP.JURIS: NEW JERSEYREINSTATE: 07/09/20ANNUL OF AUTH: 10/26/11
NEW YORK
ENTITY NAME: JINTI, INC.JURIS: DELAWAREREINSTATE: 09/18/20ANNUL OF AUTH: 06/29/16
Notice of Cancellation Of Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations, which had their authority to do business in this state annulled in the manner prescribed by Section 203-b of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-b of the Tax Law, annulling all of the proceedings theretofore taken for the annulment of authority of each such corporation. The appropriate entries have been made on the records of the Department of State.
ALBANY
ENTITY NAME: NBIS CONSTRUCTION & TRANSPORT INSURANCE SERVICES, INC.FICT NAME: NBIS CONSTRUCTION & TRANSPORT UNDERWRITERS SERVICESJURIS: DELAWAREREINSTATE: 09/28/20 ANNUL OF AUTH: 07/27/11
NEW YORK
ENTITY NAME: DEQUE SYSTEMS INC.JURIS: VIRGINIAREINSTATE: 08/10/20ANNUL OF AUTH: 07/28/10ENTITY NAME: GEORGIA SURETY COMPANY, INC.FICT NAME: GEORGIA SURETY AGENCYJURIS: GEORGIAREINSTATE: 09/18/20ANNUL OF AUTH: 10/26/16ENTITY NAME: GUCCI GROUP WATCHES, INC.JURIS: DELAWAREREINSTATE: 09/14/20ANNUL OF AUTH: 01/26/11ENTITY NAME: LINCARE PHARMACY SERVICES INC.JURIS: DELAWAREREINSTATE: 07/17/20ANNUL OF AUTH: 01/26/11ENTITY NAME: MESLEE INSURANCE SERVICES, INC.JURIS: CALIFORNIAREINSTATE: 08/12/20ANNUL OF AUTH: 10/26/16ENTITY NAME: OUTDOOR UNDERWRITERS, INC.FICT NAME: OUTDOOR UNDERWRITERS AGENCYJURIS: GEORGIAREINSTATE: 09/03/20ANNUL OF AUTH: 10/26/16ENTITY NAME: SDL INC.FICT NAME: SDL ENTERPRISE TECHNOLOGIESJURIS: DELAWAREREINSTATE: 08/13/20ANNUL OF AUTH: 10/26/16
ORANGE
ENTITY NAME: HANSON & RYAN, INC.JURIS: NEW JERSEYREINSTATE: 09/04/20ANNUL OF AUTH: 06/27/01
RICHMOND
ENTITY NAME: CONTRACT HARDWARE, INC.JURIS: GEORGIAREINSTATE: 08/31/20ANNUL OF AUTH: 10/26/16
SUFFOLK
ENTITY NAME: ALL POINTS BROKERAGE, INC.JURIS: NEVADAREINSTATE: 08/27/20ANNUL OF AUTH: 10/26/16
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 2020 will be conducted on November 18 and November 19 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for long term care services. The following changes are proposed:
Long-Term Care Services
Effective on or after November 1, 2020, this amendment provides for a supplemental payment to nursing home facilities for full restoration of the alternative methods of cost containment associated with the across the board two percent annual uniform reduction of Medicaid payments.
The estimated annual increase in gross Medicaid expenditures attributable to this initiative contained in the budget for State Fiscal Year 2020/2021 is $70 million.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services to comply with Title 14 NYCRR Parts 822 and 841 and 42 CFR 440.130(d). The following changes are proposed:
Non-Institutional Services
The COVID emergency SPA covering the NYS Office of Addiction Services and Supports (OASAS) Opioid Treatment Programs (OTPs) ends on January 21, 2021. That SPA permitted billing weekly OTP (Opioid Treatment Programs) bundles under a methodology similar to that of Medicare. Effective on or after January 1, 2021, OASAS proposed to establish those bundled rates as a permanent alternative to the OTP Ambulatory Patient Group (APG) methodology. Each week, for any given patient, the provider must choose to bill under either the APG methodology or the bundled weekly rates, generally based on the amount of face-to-face contact with the patient during that week and the specific services provided.
There is no additional estimated annual change to gross Medicaid expenditures as a result of this proposed amendment.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
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 hereby gives notice of the following:
On October 8, 2020, the Town of North Hempstead Solid Waste Management Authority awarded a contract to Covanta Sustainable Solutions LLC pursuant to section one hundred twenty-w of the General Municipal Law for the transportation and disposal of solid waste from the North Hempstead Transfer Station, Port Washington, New York. The validity of this contract or the procedures which led to its award may be hereafter contested only by action, suit or proceeding commenced within sixty days after the date of this notice and only upon the ground or grounds that: (1) such award or procedure was not authorized pursuant to that section, or (2) any of the provisions of that section which should be complied with at the date of this publication have not been substantially complied with, or (3) a conflict of interest can be shown in the manner in which the contract was awarded; or by action, suit or proceeding commenced on the grounds that such contract was awarded in violation of the provisions of the Constitution.
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 3rd, 2020 at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12047.
The following properties will be considered:
1. Main Street Historic District, Niagara Falls, Niagara County
2. Nassau County Courthouse, Mineola, Nassau County
3. Eagle’s Nest, William K. Vanderbilt II Estate Boundary Expansion, Centerport, Suffolk County
4. Brockport West Side Historic District, Brockport, Monroe County
5. St. Stephen’s Chapel, Morris, Otsego County
6. Sperry Rand, Ilion, Herkimer County
7. A.M.E. Zion Church of Kingston, Ulster County
8. New York Central & Hudson River Railroad Power Station, Westchester County
9. Wethersfield, Dutchess County
10. Harder Mill, Rensselaer, Rensselaer County
11. Coxsackie Village Cemetery, Coxsackie, Greene County
12. Malone Downtown Historic District, Malone, Franklin County
13. Tahawus Masonic Lodge, Au Sable Forks, Essex County
14. Rowhouses at 854-858 West End Avenue and 254 West 102nd Street, New York County
15. The Church of the Heavenly Rest and the Chapel of the Beloved Disciple, New York County
16. Nichols Park, Spencer, Tioga County
To be considered by the board, comments may be submitted to Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, December 2nd or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than December 2nd.
For further information, contact: Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2171
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination 2424 Hamburg Turnpike Site Redevelopment Located in the City of Lackawanna First Ward Brownfield Opportunity Area in City of Lackawanna
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the City of Lackawanna First Ward Brownfield Opportunity Area, in the City of Lackawanna, on June 25, 2019. The designation of the City of Lackawanna First Ward Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On November 19, 2019, 2424 Hamburg Turnpike, LLC submitted a request for the Secretary of State to determine whether the 2424 Hamburg Turnpike Site Redevelopment project, which will be located within the designated City of Lackawanna First Ward Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination document.
The public is provided with the opportunity to review and comment on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://www.dos.ny.gov/opd/programs/pdfs/BOA/BOA Program Determination of Conformance Application (C915296).pdf
Comments should be submitted by November 30, 2020 to: Christopher Bauer, Department of State, Office of Planning and Development, 65 Court St., Suite 208, Buffalo, NY 14202, or by email to: [email protected]
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination 2424 Hamburg Turnpike Site Redevelopment Located in the City of Lackawanna First Ward Brownfield Opportunity Area in City of Lackawanna
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the City of Lackawanna First Ward Brownfield Opportunity Area, in the City of Lackawanna, on June 25, 2019. The designation of the City of Lackawanna First Ward Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On October 11, 2019, Time Release Properties, LLC submitted a request for the Secretary of State to determine whether the Construction of Manufacturing Facility for Time Release Properties, LLC project, which will be located within the designated City of Lackawanna First Ward Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination document.
The public is provided with the opportunity to review and comment on the request for conformance. For this purpose, the full application for a conformance determination is available online at:
https://www.dos.ny.gov/opd/programs/pdfs/BOA/2019-10-11; TRP LLC Executed BOA Application and Attachments (002).pdf
Comments should be submitted by November 30, 2020 to: Christopher Bauer, Department of State, Office of Planning and Development, 65 Court St., Suite 208, Buffalo, NY 14202, or by email to: [email protected]
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.
2020-0469 Matter of Hugh W. Schaefer, 174 W Merrick Road, Merrick, NY 11566, for a variance concerning safety requirements, including the ceiling height and the height under a girder/soffit. Involved is an existing one-family dwelling located at 17 Wellington Street, Village of Hempstead, NY 11550 County of Nassau, State of New York.
End of Document