4/27/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/27/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 17
April 27, 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.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for May 2016 will be conducted on May 10 and May 11 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.
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
Town of Evans
The Town of Evans is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of the Town of Evans meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Evans Town Hall located at 8787 Erie Rd., Angola, NY 14006. All proposals must be submitted no later than 30 days from the date of publication in the New York State Register by 4:30 p.m.
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, Rossana Rosado, Acting 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
B
BISCHOF & BISCHOF LLP (10)
BLOCK & BIALKIN, M.D.S, L.L.P. (95)
C
CALLAGHAN PARENTE LLP (05)
CANKEN DENTAL LLP (95)
CARBONELLA & CO LLP (05)
CHIRO CARE PARTNERS, LLP (95)
CLIFTON BUDD & DEMARIA, LLP (95)
CRUSER, MITCHELL & NOVITZ, LLP (10)
CUTI HECKER WANG LLP (10)
D
DONOVAN LLP (10)
F
FERRARI, WALLACE & JURGENS, LLP (05)
G
G.R. REID ASSOCIATES, LLP (05)
GIOVANNIELLO & UDELL CPAS LLP (95)
GOIDEL & SIEGEL, LLP (95)
GRAY & SIGNORE, LLP (95)
GULLACE & WELD LLP (00)
H
HABERMAN & GOLDENBERG LLP (00)
HANIG & SCHUTZMAN, LLP (05)
HENNESSEY & BIENSTOCK LLP (10)
HERMAN KATZ CANGEMI & CLYNE, LLP (05)
J
J.A. KIRBY COMPANY, PROFESSIONAL ENGINEERING AND LAND SURVEY (00)
JAMIE BLAU, D.C., LLP (00)
JONES & JONES OSTEOPATHIC REHABILITATION LLP (00)
K
KNIGHT CHIROPRACTIC CENTER, LLP (05)
L
LAWLOR & RELLA LLP (05)
LILLY & ASSOCIATES, LLP (00)
M
MEHL & ASSOCIATES, LLP (10)
P
PEDOWITZ & MEISTER LLP (05)
R
RAGAN & FREEMAN LLP (00)
RICHMOND RADIOLOGY ASSOCIATES, LLP (00)
RUBINSTEIN & RUTKIN LLP (10)
RYBAK, METZLER & GRASSO, LLP (95)
S
SCHENECTADY OTOLARYNGOLOGY, HEAD & NECK SURGERY, LLP (00)
SCHINDEL FARMAN LIPSIUS GARDNER & RABINOVICH, LLP (95)
STACY POSNER, LLP (10)
STANTON, GUZMAN & MILLER, LLP (05)
STEPHEN GELFMAN, D.D.S., M.D. AND CARY H. MILES, D.D.S., LLP (00)
SWANKE HAYDEN CONNELL & PARTNERS LLP (95)
T
TALISMAN & SHERMAN LLP (95)
THE MCDONOUGH LAW FIRM, L.L.P. (95)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
G
GOLDFINGER BLOCK GLICKEHNAUS DINAR, LLP (95) (NJ)
H
HUDSON COOK, LLP (00) (MD)
L
LEVY, LEVY & SOSA, LLP (10) (FL)
P
PILLSBURY WINTHROP SHAW PITTMAN LLP (00) (DE)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-seventh day of April in the year two thousand sixteen.
ROSSANA ROSADO
Acting Secretary of State
End of Document