4/29/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/29/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 17
April 29, 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: CEMITAS PUEBLA REST. INC.REINSTATE: 03/12/20DIS BY PROC: 10/26/16ENTITY NAME: ERAS PROPERTIES INC.REINSTATE: 02/13/20DIS BY PROC: 06/29/16ENTITY NAME: MERNOB PROPERTIES, INC.REINSTATE: 02/14/20DIS BY PROC: 06/29/16ENTITY NAME: NANCY FASHION CORP.REINSTATE: 01/22/20DIS BY PROC: 04/25/12ENTITY NAME: PAN-AMERICAN ENTERPRISES INC.REINSTATE: 02/06/20DIS BY PROC: 06/29/16ENTITY NAME: SANTOS FISH MARKET, INC.REINSTATE: 03/09/20DIS BY PROC: 08/31/16ENTITY NAME: THE SARMIENTO SALES TEAM INC.REINSTATE: 02/11/20DIS BY PROC: 10/26/16
BROOME
ENTITY NAME: REALTY 121 USA INC.REINSTATE: 03/24/20DIS BY PROC: 01/26/11
DUTCHESS
ENTITY NAME: ACTIVE BEVERAGE, INC.REINSTATE: 02/06/20DIS BY PROC: 07/29/09ENTITY NAME: BERISHA BROTHERS, INC.REINSTATE: 01/22/20DIS BY PROC: 10/28/09ENTITY NAME: RED HOOK PLUMBING AND HEATING, INC.REINSTATE: 01/24/20DIS BY PROC: 06/25/03
ERIE
ENTITY NAME: BUFFALO RESTORATION INC.REINSTATE: 03/05/20DIS BY PROC: 06/26/02ENTITY NAME: R. KLINGENSMITH TREE DIGGING & EXCAVATION, INC.REINSTATE: 01/07/20DIS BY PROC: 01/25/12ENTITY NAME: REALAND INC.REINSTATE: 01/30/20DIS BY PROC: 08/31/16ENTITY NAME: SAMLAND INC.REINSTATE: 01/08/20DIS BY PROC: 10/26/16ENTITY NAME: 437 ELLICOTT STREET, INC.REINSTATE: 03/06/20DIS BY PROC: 06/26/02
KINGS
ENTITY NAME: ACHIEVE PLUS STAR INC.REINSTATE: 01/15/20DIS BY PROC: 10/26/16ENTITY NAME: APPROVED BROKERAGE CORP.REINSTATE: 03/05/20DIS BY PROC: 10/26/16ENTITY NAME: BARTOSZ TRAVEL, INC.REINSTATE: 03/23/20DIS BY PROC: 06/29/16ENTITY NAME: BEDFORD 169 INC.REINSTATE: 02/18/20DIS BY PROC: 10/26/16ENTITY NAME: CHEN & ZHANG REALTY INC.REINSTATE: 02/21/20DIS BY PROC: 06/29/16ENTITY NAME: CJK 194 BLEECKER INC.REINSTATE: 02/07/20DIS BY PROC: 08/31/16ENTITY NAME: COFFEE AND BEYOND INC.REINSTATE: 03/03/20DIS BY PROC: 10/26/16ENTITY NAME: DMR REALTY, INC.REINSTATE: 03/10/20DIS BY PROC: 10/28/09ENTITY NAME: G N P BROKERAGE US INC.REINSTATE: 01/28/20DIS BY PROC: 04/27/11ENTITY NAME: HIBACHI GLATT INC.REINSTATE: 01/02/20DIS BY PROC: 10/26/16ENTITY NAME: JOINT APPROACH HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 02/26/20DIS BY PROC: 06/25/03ENTITY NAME: KOSHER CREPERIE COMPANY INC.REINSTATE: 01/09/20DIS BY PROC: 10/26/16ENTITY NAME: KOSTA INTERIORS INC.REINSTATE: 03/17/20DIS BY PROC: 08/31/16ENTITY NAME: MARLBORO CAPITAL CORP.REINSTATE: 01/03/20DIS BY PROC: 03/25/81ENTITY NAME: NY REINSULATION, INC.REINSTATE: 02/14/20DIS BY PROC: 07/27/11ENTITY NAME: PUBLIC INSURANCE BROKERS INC.REINSTATE: 01/10/20DIS BY PROC: 03/26/97ENTITY NAME: PUERTO VIEJO REST. CORP.REINSTATE: 01/28/20DIS BY PROC: 08/31/16ENTITY NAME: ROSAS BAKERY CORP.REINSTATE: 03/31/20DIS BY PROC: 10/26/16ENTITY NAME: ROSEBERT A. INC.REINSTATE: 03/02/20DIS BY PROC: 10/26/16ENTITY NAME: SAKEER DELI & GROCERY CORP.REINSTATE: 02/24/20DIS BY PROC: 06/29/16ENTITY NAME: TRIPLE FIVE SOUL, INC.REINSTATE: 01/22/20DIS BY PROC: 10/26/11ENTITY NAME: WILLIAMSBURG 167 CORP.REINSTATE: 02/18/20DIS BY PROC: 10/26/16ENTITY NAME: 1093 RUTLAND ROAD CORP.REINSTATE: 03/10/20DIS BY PROC: 06/26/02ENTITY NAME: 20 KOCIUSZKO INC.REINSTATE: 03/10/20DIS BY PROC: 01/27/10ENTITY NAME: 2606 TILDEN AVENUE CORPORATIONREINSTATE: 03/20/20DIS BY PROC: 06/27/01ENTITY NAME: 293 THROOP AVENUE BROOKLYN CORP.REINSTATE: 02/26/20DIS BY PROC: 10/26/16ENTITY NAME: 3W GLOBAL CORP.REINSTATE: 03/04/20DIS BY PROC: 08/31/16ENTITY NAME: 702 HANCOCK CORP.REINSTATE: 01/16/20DIS BY PROC: 06/30/04
MONROE
ENTITY NAME: AP BISHOP ENTERPRISES, INC.REINSTATE: 02/13/20DIS BY PROC: 08/31/16ENTITY NAME: DAVA DAVE ENTERPRISES, INC.REINSTATE: 02/04/20DIS BY PROC: 09/28/94ENTITY NAME: NAM THANH CORPORATIONREINSTATE: 02/07/20DIS BY PROC: 06/27/01
NASSAU
ENTITY NAME: AMERICAN MEDICAL INITIATIVES, P.C.REINSTATE: 03/02/20DIS BY PROC: 10/26/16ENTITY NAME: BROOKHAVEN NURSERY, INC.REINSTATE: 02/13/20DIS BY PROC: 10/28/09ENTITY NAME: EBEN-EZER MEDICAL ASSOCIATES P.C.REINSTATE: 02/19/20DIS BY PROC: 12/29/99ENTITY NAME: EVERGREEN SERVICES NEW YORK INC.REINSTATE: 03/17/20DIS BY PROC: 10/26/16ENTITY NAME: HELENE M. MAIR, PHD, PSYCHOLOGIST, P.C.REINSTATE: 01/03/20DIS BY PROC: 06/29/16ENTITY NAME: HENRY ST AUTO BODY INC.REINSTATE: 02/20/20DIS BY PROC: 08/31/16ENTITY NAME: J.A.G AIR CONDITIONER CORP.REINSTATE: 02/21/20DIS BY PROC: 08/31/16ENTITY NAME: JERUSALEM-MERRICK GASOLINE CORP.REINSTATE: 01/27/20DIS BY PROC: 06/27/01ENTITY NAME: MODCO SUPPLY INC.REINSTATE: 01/24/20DIS BY PROC: 08/31/16ENTITY NAME: PONEGRA REALTY CORP.REINSTATE: 01/14/20DIS BY PROC: 10/26/16ENTITY NAME: SANDUNE REALTY CORP.REINSTATE: 03/02/20DIS BY PROC: 04/29/09ENTITY NAME: SPEEDY'S FAST & CLEAN CORP.REINSTATE: 02/05/20DIS BY PROC: 08/31/16ENTITY NAME: TAHMC ENTERTAINMENT, INC.REINSTATE: 01/29/20DIS BY PROC: 06/29/16ENTITY NAME: TOWN AUTO REPAIR INC.REINSTATE: 02/24/20DIS BY PROC: 10/26/16
NEW YORK
ENTITY NAME: ACCORD REALTY SERVICES, INC.REINSTATE: 02/11/20DIS BY PROC: 06/29/16ENTITY NAME: ATSUKO, INC.REINSTATE: 01/31/20DIS BY PROC: 10/26/11ENTITY NAME: BROADWAY WEST ENTERPRISES LTD.REINSTATE: 02/20/20DIS BY PROC: 06/29/16ENTITY NAME: COLLABORATION SQUARED LTD.REINSTATE: 02/14/20DIS BY PROC: 08/31/16ENTITY NAME: CONSCIOUS ENTERPRISE, INC.REINSTATE: 02/11/20DIS BY PROC: 10/26/11ENTITY NAME: ECOVERT PHARMA INC.REINSTATE: 01/22/20DIS BY PROC: 08/31/16ENTITY NAME: FAROL INC.REINSTATE: 03/25/20DIS BY PROC: 10/26/11ENTITY NAME: FIRST NEW YORK REALTY CO., INC.REINSTATE: 03/31/20DIS BY PROC: 10/26/16ENTITY NAME: GEMINI CUT GLASS COMPANY, INC.REINSTATE: 02/06/20DIS BY PROC: 06/29/16ENTITY NAME: GLOBAL MEDIA CORPORATIONREINSTATE: 01/07/20DIS BY PROC: 01/27/10ENTITY NAME: GTECH TECHNOLOGY INC.REINSTATE: 01/29/20DIS BY PROC: 08/31/16ENTITY NAME: JOSEPHINE'S SPA CORP.REINSTATE: 03/17/20DIS BY PROC: 01/27/10ENTITY NAME: JPIG CORP.REINSTATE: 02/07/20DIS BY PROC: 09/27/95ENTITY NAME: KATSELNIK & KATSELNIK GROUP, INC.REINSTATE: 01/08/20DIS BY PROC: 10/26/16ENTITY NAME: MING & KAY ENTERPRISE INC.REINSTATE: 03/13/20DIS BY PROC: 07/28/10ENTITY NAME: O.W.J.E. REALTY CO. INC.REINSTATE: 02/27/20DIS BY PROC: 12/29/99ENTITY NAME: PRMIT INC.REINSTATE: 03/31/20DIS BY PROC: 08/31/16ENTITY NAME: QUISQUEYA TRAVEL INCREINSTATE: 01/21/20DIS BY PROC: 10/26/16ENTITY NAME: SALIMAR2 CORP.REINSTATE: 02/07/20DIS BY PROC: 01/25/12ENTITY NAME: THE BURNS GROUP, INC.REINSTATE: 02/11/20DIS BY PROC: 01/27/10ENTITY NAME: THE HONEYCOMB CORPORATIONREINSTATE: 01/08/20DIS BY PROC: 07/28/10ENTITY NAME: TRAJECTORY INC.REINSTATE: 03/17/20DIS BY PROC: 06/29/16ENTITY NAME: 118 MADISON STREET CORP.REINSTATE: 01/02/20DIS BY PROC: 06/29/16ENTITY NAME: 151ST ST. DISCOUNT LIQUORS, INC.REINSTATE: 02/14/20DIS BY PROC: 04/25/12
ORANGE
ENTITY NAME: PARESH CORP.REINSTATE: 03/09/20DIS BY PROC: 01/26/11
PUTNAM
ENTITY NAME: ARGONNE LAND CO., INC.REINSTATE: 01/21/20DIS BY PROC: 06/29/16ENTITY NAME: IMP. DEVELOPMENT CORP.REINSTATE: 03/17/20DIS BY PROC: 03/24/93
QUEENS
ENTITY NAME: CATHERINA REALTY INC.REINSTATE: 03/05/20DIS BY PROC: 06/26/02ENTITY NAME: CM REALTY HOLDINGS CORP.REINSTATE: 03/03/20DIS BY PROC: 06/25/03ENTITY NAME: D & A CONSTRUCTION 1 CORP.REINSTATE: 01/24/20DIS BY PROC: 10/26/16ENTITY NAME: ELITE REALTY OF USA INC.REINSTATE: 02/24/20DIS BY PROC: 10/26/16ENTITY NAME: EUROPA HAIR DESIGN INC.REINSTATE: 02/05/20DIS BY PROC: 06/29/16ENTITY NAME: F.A.E.P. AUTO REPAIR INC.REINSTATE: 03/13/20DIS BY PROC: 08/31/16ENTITY NAME: HARRISON & HARRISON, INC.REINSTATE: 01/29/20DIS BY PROC: 10/26/16ENTITY NAME: IP PHONE SYSTEM INC.REINSTATE: 01/06/20DIS BY PROC: 08/31/16ENTITY NAME: ISOLINA LUXURY CORP.REINSTATE: 03/05/20DIS BY PROC: 08/31/16ENTITY NAME: JUMANJI INC.REINSTATE: 03/26/20DIS BY PROC: 08/31/16ENTITY NAME: KEN DESIGN STUDIO INC.REINSTATE: 01/02/20DIS BY PROC: 07/27/11ENTITY NAME: MARKELLA CORP.REINSTATE: 03/09/20DIS BY PROC: 10/27/10ENTITY NAME: ONE 100 STREET CORPORATIONREINSTATE: 01/15/20DIS BY PROC: 08/31/16ENTITY NAME: ONE 32ND STREET CORPORATIONREINSTATE: 03/26/20DIS BY PROC: 10/26/16ENTITY NAME: SABIH INTERNATIONAL INC.REINSTATE: 03/25/20DIS BY PROC: 10/26/11ENTITY NAME: SILVER STAR AUTO EXPRESS, INC.REINSTATE: 01/30/20DIS BY PROC: 01/27/10ENTITY NAME: STANLEY SCHUSTERMAN INC.REINSTATE: 03/11/20DIS BY PROC: 10/26/16ENTITY NAME: STRUCTURE TRADING CORP.REINSTATE: 02/04/20DIS BY PROC: 06/29/16
RENSSELAER
ENTITY NAME: DOCSONS, INC.REINSTATE: 01/06/20DIS BY PROC: 09/29/93
RICHMOND
ENTITY NAME: DAD LTD.REINSTATE: 03/12/20DIS BY PROC: 06/29/16ENTITY NAME: HILLA FORKLIFT SERVICE INC.REINSTATE: 03/19/20DIS BY PROC: 08/31/16
ROCKLAND
ENTITY NAME: ARJONA HOLDING INC.REINSTATE: 01/08/20DIS BY PROC: 10/26/16ENTITY NAME: JOHN MURRAY MOBIL, INC.REINSTATE: 01/23/20DIS BY PROC: 07/27/11ENTITY NAME: MICHAEL SASSO PLUMBING INC.REINSTATE: 03/04/20DIS BY PROC: 10/26/16ENTITY NAME: MITCHELL/ROBERTS INC.REINSTATE: 02/27/20DIS BY PROC: 06/29/16ENTITY NAME: NEW CITY MAINTENANCE INC.REINSTATE: 01/02/20DIS BY PROC: 10/26/16
SCHENECTADY
ENTITY NAME: STACEY JEAN, INC.REINSTATE: 02/24/20DIS BY PROC: 01/26/11
SUFFOLK
ENTITY NAME: IMAN CORP.REINSTATE: 03/24/20DIS BY PROC: 01/27/10ENTITY NAME: M & D ALL HOME IMPROVEMENTS, INC.REINSTATE: 03/30/20DIS BY PROC: 10/26/16ENTITY NAME: MICHAEL J. GALLAGHER, INC.REINSTATE: 03/13/20DIS BY PROC: 08/31/16ENTITY NAME: REACH FOR IT MEDIA, INC.REINSTATE: 03/09/20DIS BY PROC: 10/26/16ENTITY NAME: SHOREHAM SWEETS, INC.REINSTATE: 02/03/20DIS BY PROC: 06/29/16ENTITY NAME: TWIN FORKS AUTO GROUP, INC.REINSTATE: 02/06/20DIS BY PROC: 06/29/16
SULLIVAN
ENTITY NAME: LAKE LOUISE, INC.REINSTATE: 02/18/20DIS BY PROC: 06/29/16
TOMPKINS
ENTITY NAME: PERFORMANCE SADDLERY, INC.REINSTATE: 03/30/20DIS BY PROC: 06/29/16
ULSTER
ENTITY NAME: CWD II MANAGEMENT CORP.REINSTATE: 02/05/20DIS BY PROC: 04/29/09ENTITY NAME: JOHNNY ON THE SPOT DISPOSAL SERVICE, INC.REINSTATE: 03/13/20DIS BY PROC: 10/26/16
WESTCHESTER
ENTITY NAME: CHICKENS GONE WILD, INC.REINSTATE: 02/12/20DIS BY PROC: 06/29/16ENTITY NAME: HIGEER, INC.REINSTATE: 03/11/20DIS BY PROC: 01/25/12ENTITY NAME: PALRO REALTY CORP.REINSTATE: 02/28/20DIS BY PROC: 01/26/11ENTITY NAME: SKILLCRAFT INTERIORS LTD.REINSTATE: 02/19/20DIS BY PROC: 04/27/11ENTITY NAME: STR INC.REINSTATE: 03/27/20DIS BY PROC: 04/27/11ENTITY NAME: T & T BROADWAY DELI INC.REINSTATE: 01/21/20DIS BY PROC: 06/29/16
WYOMING
ENTITY NAME: BROEDERS MACHINE COMPANY LIMITEDREINSTATE: 02/10/20DIS BY PROC: 09/23/98
Notice of Annulment Of Dissolution of Certain Membership Corporation(s)
Under the Provisions of Section 1012 of the Not-for-Profit Corporation Law, As Amended
On the fifteenth of October, nineteen hundred fifty-two, the following corporation(s) was/were dissolved in the manner prescribed by Section 57 of the Membership Corporations Law, as amended.
The Secretary of State hereby provides notice that the following corporation(s) has/have filed in the Department a certificate pursuant to Section 1012, subdivision (a), of the Not-for-Profit Corporation 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.
KINGS
ENTITY NAME: LOYAL FAMILY CIRCLE INC.REINSTATE: 02/25/20DIS BY PROC: 10/15/52
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.
ENTITY NAME: SOFIA LOGISTICS CORP. REINSTATE: 02/27/20DIS BY PROC: 08/31/16
NEW YORK
ENTITY NAME: ACCA US INCORPORATEDREINSTATE: 01/08/20DIS BY PROC: 08/31/16ENTITY NAME: HEAVENLY GROUP INC.REINSTATE: 02/18/20DIS BY PROC: 10/26/16ENTITY NAME: J.T. JOBBAGY, INC.REINSTATE: 01/02/20DIS BY PROC: 10/26/16ENTITY NAME: REMESAS MI PUEBLO, INC.REINSTATE: 01/17/20 DIS BY PROC: 08/31/16
ORANGE
ENTITY NAME: MILLPOND EQUITIES INC.REINSTATE: 03/19/20DIS BY PROC: 06/29/16ENTITY NAME: UNITED TAXI TRANSPORTATION INC.REINSTATE: 02/26/20DIS BY PROC: 10/26/16
QUEENS
ENTITY NAME: BEAUTY & GRACE, INC.REINSTATE: 03/02/20DIS BY PROC: 08/31/16
RICHMOND
ENTITY NAME: S.I. SPEED INC.REINSTATE: 02/12/20DIS BY PROC: 07/27/11ENTITY NAME: VALERIE J. CAMACHO, P.C.REINSTATE: 01/07/20DIS BY PROC: 07/27/11
WESTCHESTER
ENTITY NAME: DUB SOFTWARE GROUP INC.REINSTATE: 02/21/20DIS BY PROC: 08/31/16ENTITY NAME: YONKERS FOOD & GAS, INC.REINSTATE: 03/03/20DIS 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.
MONROE
ENTITY NAME: ADAMS MAGNETIC PRODUCTS CO.JURIS: ILLINOISREINSTATE: 03/05/20ANNUL OF AUTH: 10/26/11ENTITY NAME: USAIRPORTS SERVICES, INC.JURIS: DELAWAREREINSTATE: 02/25/20ANNUL OF AUTH: 10/26/16
NEW YORK
ENTITY NAME: LITTLE WHITE DOG, INC.JURIS: CALIFORNIAREINSTATE: 02/11/20ANNUL OF AUTH: 10/26/16ENTITY NAME: SASCHA PFLAEGING PHOTOGRAPHY INC.JURIS: VIRGINIAREINSTATE: 03/30/20ANNUL OF AUTH: 08/31/16
ROCKLAND
ENTITY NAME: WHG HOTEL MANAGEMENT, INC.JURIS: DELAWAREREINSTATE: 03/05/20ANNUL OF AUTH: 08/31/16
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: CENTURY ADVISORY SERVICES, INC.FICT NAME: CENTURY RISK ADVISORSJURIS: FLORIDAREINSTATE: 02/13/20ANNUL OF AUTH: 10/26/16ENTITY NAME: KEY BENEFIT ADMINISTRATORS INC.FICT NAME: KBAJURIS: INDIANAREINSTATE: 02/11/20ANNUL OF AUTH: 04/25/12ENTITY NAME: LUMBRA, ROBINSON & ASSOCIATES, INC.JURIS: FLORIDAREINSTATE: 02/26/20ANNUL OF AUTH: 01/26/11
BRONX
ENTITY NAME: UNIVERSAL CONNECTIVITY, INC.JURIS: DELAWAREREINSTATE: 03/02/20ANNUL OF AUTH: 12/27/00
DUTCHESS
ENTITY NAME: SKETCH N BUILD INC.JURIS: NEW JERSEYREINSTATE: 02/12/20ANNUL OF AUTH: 06/29/16
MONROE
ENTITY NAME: AXTELL'S, INC.JURIS: PENNSYLVANIAREINSTATE: 01/02/20ANNUL OF AUTH: 08/31/16
NEW YORK
ENTITY NAME: ESSAR INC.FICT NAME: ESSAR (U.S.A.)JURIS: DELAWAREREINSTATE: 01/28/20ANNUL OF AUTH: 01/25/12ENTITY NAME: ICQ (USA), INC.JURIS: DELAWAREREINSTATE: 01/06/20ANNUL OF AUTH: 08/31/16ENTITY NAME: JAKOB'S JEWELERS, INC.JURIS: TEXASREINSTATE: 03/10/20ANNUL OF AUTH: 08/31/16ENTITY NAME: JAYCO ENTERPRISES, INC.JURIS: GEORGIAREINSTATE: 02/25/20ANNUL OF AUTH: 08/31/16ENTITY NAME: M. DAVIS AND COMPANY, INC.JURIS: DELAWAREREINSTATE: 03/13/20ANNUL OF AUTH: 08/31/16ENTITY NAME: STANDARD FUSEE CORPORATIONJURIS: DELAWAREREINSTATE: 03/11/20ANNUL OF AUTH: 01/26/11ENTITY NAME: THE PRODUCERS GROUP, INC.FICT NAME: TPG AGENCYJURIS: LOUISIANAREINSTATE: 02/03/20ANNUL OF AUTH: 10/26/16
ORANGE
ENTITY NAME: PROJECT INTEGRATION, INC.JURIS: SOUTH CAROLINAREINSTATE: 03/04/20ANNUL OF AUTH: 10/26/16
ROCKLAND
ENTITY NAME: M.S.P. CONSTRUCTION CORPORATIONJURIS: NEW JERSEYREINSTATE: 02/19/20ANNUL OF AUTH: 10/26/16
SARATOGA
ENTITY NAME: REJUVENESS PHARMACEUTICALS, INC.JURIS: DELAWAREREINSTATE: 03/02/20ANNUL OF AUTH: 06/29/16
WESTCHESTER
ENTITY NAME: INTERNATIONAL BRIDGE TECHNOLOGIES INC.JURIS: CALIFORNIAREINSTATE: 01/09/20ANNUL OF AUTH: 10/27/10
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 2020 will be conducted on May 13 and May 14 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
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide international growth equity investment management services for the International Equity Fund (the “Fund”) investment option of the Plan. The objective of the Fund is to provide exposure to the broad international equity market. Qualified vendors that do not currently provide product capabilities to eVestment must submit product information to NEPC, LLC at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on May 20, 2020.
Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
New York City Deferred Compensation Plan & NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide master custodial services to the City of New York Deferred Compensation Plan. The Request for Proposals (“RFP”) will be available beginning on Wednesday, March 18, 2020. Responses are due no later than 4:30 p.m. Eastern Time on Thursday, May 28, 2020. To obtain a copy of the RFP, please visit the Plan's web site at www1.nyc.gov/site/olr/about/about-rfp.page and download and review the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376. Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Department of State F-2020-0180 Date of Issuance – April 29, 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-2020-0180, Merrill Roth is proposing to construct a 48 foot by 8 foot floating dock parallel to shore that will be accessed by a 30 foot by 5 foot gangway. The floating dock will be attached to shore by two steel stiff arms. The project is located at 78 Brick Row Extension, Athens, NY 12015 on the 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-2020-0180Roth.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 May 29, 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-2020-0216 (DA) Date of Issuance – April 29, 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 National Oceanic and Atmospheric Administration (NOAA), Office of Coast Survey has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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.
The National Oceanic and Atmospheric Administration’s Office of Coast Survey plans to conduct a hydrographic survey of a 160 (SNM) square nautical mile area located in Gardiners Bay and South Shore of Long Island, New York, beginning on or about July 14, 2020 through September 21, 2020. The NOAA ship Thomas Jefferson will leave port from Newport, Rhode Island and proceed to the survey location shown in Appendix A with multibeam echo sounders and side scan sonar.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2020-0216ConsistencyCert.pdf
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 from the date of publication of this notice, or, May 14, 2020.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite, 1010, Albany, NY 12231, (518) 474-6000; Fax (518) 474-6572
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
End of Document