10/23/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/23/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 43
October 23, 2019
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: A & A RESTAURANT INC.REINSTATE: 07/08/19DIS BY PROC: 01/27/10ENTITY NAME: ALEXANDER CLUSTER INC.REINSTATE: 08/08/19DIS BY PROC: 06/29/16ENTITY NAME: ATLANTIC AUTO IMPORT CORP.REINSTATE: 09/04/19DIS BY PROC: 04/25/12ENTITY NAME: BRIONNE DISCOUNT CORP.REINSTATE: 08/09/19DIS BY PROC: 01/25/12ENTITY NAME: EJJ SANCHEZ INC.REINSTATE: 07/01/19DIS BY PROC: 06/29/16ENTITY NAME: EL BUEN AMBIENTE INC.REINSTATE: 07/12/19DIS BY PROC: 01/26/11ENTITY NAME: FASHION HUNTERS, INCREINSTATE: 09/24/19DIS BY PROC: 07/27/11ENTITY NAME: FRANK SIVIGLIA TRUCK BODY, INC.REINSTATE: 09/06/19DIS BY PROC: 10/26/16ENTITY NAME: FURCO FOOD CORP.REINSTATE: 09/12/19DIS BY PROC: 03/26/03ENTITY NAME: HUNTS POINT TRUCK COLLISION, INC.REINSTATE: 07/11/19DIS BY PROC: 08/31/16ENTITY NAME: KANESHIE KENKEY HUT INC.REINSTATE: 09/23/19DIS BY PROC: 10/26/16ENTITY NAME: LANDY DISTRIBUTOR CORP.REINSTATE: 09/12/19DIS BY PROC: 10/26/16ENTITY NAME: MIKE'S PIPE YARD AND BUILDING SUPPLY CORP.REINSTATE: 07/17/19DIS BY PROC: 10/26/16ENTITY NAME: RAMOS' TWIN AUTO SALES, INC.REINSTATE: 07/18/19DIS BY PROC: 06/29/16ENTITY NAME: TEJEDA'S DRIVING INC.REINSTATE: 07/23/19DIS BY PROC: 06/29/16ENTITY NAME: 10 EAST SHOES INC.REINSTATE: 07/23/19DIS BY PROC: 10/26/11ENTITY NAME: 2594 REALTY CORP.REINSTATE: 08/20/19DIS BY PROC: 06/29/16ENTITY NAME: 3500 PARK AVE FACILITIES INC.REINSTATE: 09/12/19DIS BY PROC: 10/26/16ENTITY NAME: 4 J'S BEVERAGE INC.REINSTATE: 09/30/19DIS BY PROC: 08/31/16ENTITY NAME: 750 INC.REINSTATE: 08/02/19DIS BY PROC: 06/29/16ENTITY NAME: 870 EAST 233RD STREET, INC.REINSTATE: 09/19/19DIS BY PROC: 06/24/81
COLUMBIA
ENTITY NAME: HUDSON RIVER INDUSTRIAL CORPORATIONREINSTATE: 09/30/19DIS BY PROC: 12/15/72
DUTCHESS
ENTITY NAME: A & L PAWLING EQUITY CORP.REINSTATE: 08/26/19DIS BY PROC: 06/29/16ENTITY NAME: LALI CORP.REINSTATE: 08/29/19DIS BY PROC: 06/29/16
ERIE
ENTITY NAME: ANADEEDS, INC.REINSTATE: 08/06/19DIS BY PROC: 08/31/16ENTITY NAME: INTERTECK PACKAGING INC.REINSTATE: 08/26/19DIS BY PROC: 08/31/16ENTITY NAME: NATIONAL CERTA INCORPORATEDREINSTATE: 08/12/19DIS BY PROC: 06/29/16ENTITY NAME: NELTONE CONSTRUCTION, INC.REINSTATE: 07/19/19DIS BY PROC: 03/24/93ENTITY NAME: PURE INTEGRITY, INC.REINSTATE: 08/27/19DIS BY PROC: 10/26/11ENTITY NAME: WOODLAWN DELI INC.REINSTATE: 09/17/19DIS BY PROC: 01/27/10
JEFFERSON
ENTITY NAME: HOMESTEAD QUALITY MOBILE HOMES, INC.REINSTATE: 09/10/19DIS BY PROC: 10/26/16
KINGS
ENTITY NAME: ALL STAR TAX & ACCOUNTING INC.REINSTATE: 08/13/19DIS BY PROC: 06/29/16ENTITY NAME: ALLIED AIRPORT SHUTTLE SERVICE INC.REINSTATE: 08/20/19DIS BY PROC: 06/29/16ENTITY NAME: CARING TOUCH HOMECARE INCREINSTATE: 09/23/19DIS BY PROC: 08/31/16ENTITY NAME: D.M.N. AUTO COLLISION INC.REINSTATE: 08/29/19DIS BY PROC: 06/29/16ENTITY NAME: DMGG INCREINSTATE: 08/01/19DIS BY PROC: 08/31/16ENTITY NAME: EMPIRE EQUIPMENT, INC.REINSTATE: 08/13/19DIS BY PROC: 06/29/16ENTITY NAME: EUGENE KHAYTSIN DDS, P.C.REINSTATE: 08/06/19DIS BY PROC: 04/25/12ENTITY NAME: F&M DAGAN DAIRY INC.REINSTATE: 09/17/19DIS BY PROC: 03/24/99ENTITY NAME: FAMILY AUTO REPAIR SHOP CORP.REINSTATE: 08/20/19DIS BY PROC: 06/29/16ENTITY NAME: FKNG CORP.REINSTATE: 09/20/19DIS BY PROC: 10/26/16ENTITY NAME: FLACO & ANDY BARBERSHOP INCREINSTATE: 08/14/19DIS BY PROC: 06/29/16ENTITY NAME: G.B.S. FOODS INC.REINSTATE: 08/20/19DIS BY PROC: 06/29/16ENTITY NAME: HATZLOCHA 123 INCREINSTATE: 09/04/19DIS BY PROC: 08/31/16ENTITY NAME: LUXURIOUS STANDPOINT INC.REINSTATE: 09/03/19DIS BY PROC: 08/31/16ENTITY NAME: M GATES CORP.REINSTATE: 08/22/19DIS BY PROC: 10/26/16ENTITY NAME: OPEN STREAM INCREINSTATE: 09/30/19DIS BY PROC: 08/31/16ENTITY NAME: PITKIN HOMES, INCREINSTATE: 09/20/19DIS BY PROC: 10/26/16ENTITY NAME: Q JEWELRY CREATION LTD.REINSTATE: 07/01/19DIS BY PROC: 06/29/16ENTITY NAME: ROCKAWAY AVE. PHARMACY, INC.REINSTATE: 09/27/19DIS BY PROC: 08/31/16ENTITY NAME: RODI SERVICE CORP.REINSTATE: 09/30/19DIS BY PROC: 01/26/11ENTITY NAME: ROMAR EXPORT AND TRADING CORPORATIONREINSTATE: 08/27/19DIS BY PROC: 09/23/92ENTITY NAME: RS DESIGN ASSOCIATES INC.REINSTATE: 09/11/19DIS BY PROC: 08/31/16ENTITY NAME: SDI FURNITURE1 INTL. INC.REINSTATE: 07/11/19DIS BY PROC: 10/26/16ENTITY NAME: SHARPLOTS INC.REINSTATE: 07/12/19DIS BY PROC: 10/26/16ENTITY NAME: THE FILM COMMUNITY, INC.REINSTATE: 08/13/19DIS BY PROC: 10/26/16ENTITY NAME: TIAN YUN 99 II CENTS & UP INCREINSTATE: 09/10/19DIS BY PROC: 10/26/16ENTITY NAME: VITAL SOLUTIONS RX INC.REINSTATE: 09/30/19DIS BY PROC: 10/26/16ENTITY NAME: WING MING 168 REALTY, INC.REINSTATE: 09/25/19DIS BY PROC: 01/27/10ENTITY NAME: WONDER AUTO INCREINSTATE: 07/30/19DIS BY PROC: 08/31/16ENTITY NAME: YF DESIGN INCREINSTATE: 08/30/19DIS BY PROC: 08/31/16ENTITY NAME: 167 PARK PLACE OWNERS CORP.REINSTATE: 09/17/19DIS BY PROC: 01/27/10ENTITY NAME: 236 UTICA AVE. REALTY CORP.REINSTATE: 08/29/19DIS BY PROC: 10/26/16ENTITY NAME: 2544-50 WEST 13TH STREET, INC.REINSTATE: 09/26/19DIS BY PROC: 12/26/79ENTITY NAME: 808 DEAN STREET CORP.REINSTATE: 07/18/19DIS BY PROC: 01/25/12
MONROE
ENTITY NAME: CURRENT SERVICE, INC.REINSTATE: 09/13/19DIS BY PROC: 10/26/11ENTITY NAME: POWDER POINT BRIDGE, INC.REINSTATE: 09/30/19DIS BY PROC: 10/26/16
NASSAU
ENTITY NAME: DAVID JOSEPHS CATERING, INC.REINSTATE: 07/31/19DIS BY PROC: 06/29/16ENTITY NAME: GIANLOUI TRANS. CORP.REINSTATE: 09/16/19DIS BY PROC: 10/26/11ENTITY NAME: HYPERBOREANS CORP.REINSTATE: 07/23/19DIS BY PROC: 10/26/16ENTITY NAME: INTERACTIVE PAYROLL SYSTEMS INC.REINSTATE: 07/16/19DIS BY PROC: 06/29/16ENTITY NAME: J R E HOLDING CORP.REINSTATE: 07/25/19DIS BY PROC: 06/29/16ENTITY NAME: J. ROSEN PLASTERING, INC.REINSTATE: 08/19/19DIS BY PROC: 06/29/16ENTITY NAME: LIMOLINK CORP.REINSTATE: 09/03/19DIS BY PROC: 06/29/16ENTITY NAME: MADVIN TRUCKING CORP.REINSTATE: 09/16/19DIS BY PROC: 10/26/16ENTITY NAME: MIND YOUR BEESWAX, INC.REINSTATE: 07/23/19DIS BY PROC: 08/31/16ENTITY NAME: R.T. MC GRATH'S PUB INC.REINSTATE: 09/26/19DIS BY PROC: 01/27/10ENTITY NAME: SEMPREM INC.REINSTATE: 07/31/19DIS BY PROC: 08/31/16ENTITY NAME: 78-80 CHRISTOPHER STREET OWNERS CORPORATIONREINSTATE: 07/31/19DIS BY PROC: 06/29/16
NEW YORK
ENTITY NAME: ADNY GROUP, INC.REINSTATE: 07/16/19DIS BY PROC: 10/27/10ENTITY NAME: ANTHONY MORGAN'S INSPIRATIONAL CHOIR OF HARLEM INCOPORATEDREINSTATE: 08/01/19DIS BY PROC: 10/26/11ENTITY NAME: ANTHONY SHUMEYKO INSURANCE AGENCY, INC.REINSTATE: 07/12/19DIS BY PROC: 10/26/16ENTITY NAME: ARCO INTERNATIONAL, LTD.REINSTATE: 09/11/19DIS BY PROC: 06/29/16ENTITY NAME: AURIC PROPERTIES INC.REINSTATE: 07/11/19DIS BY PROC: 01/25/12ENTITY NAME: BIGBUTTON INCORPORATEDREINSTATE: 09/17/19DIS BY PROC: 08/31/16ENTITY NAME: BN RECORDS, INC.REINSTATE: 09/10/19DIS BY PROC: 08/31/16ENTITY NAME: BOBBY ROBINSON SWEET SOUL MUSIC, INC.REINSTATE: 08/19/19DIS BY PROC: 12/28/94ENTITY NAME: EFFY 2009 REALTY CORP.REINSTATE: 09/17/19DIS BY PROC: 06/29/16ENTITY NAME: GENERATION MODEL MANAGEMENT, INC.REINSTATE: 07/01/19DIS BY PROC: 06/29/16ENTITY NAME: GOTHIC CONSTRUCTION CO. CORPORATIONREINSTATE: 09/24/19DIS BY PROC: 10/26/11ENTITY NAME: HEXANITE CORPORATIONREINSTATE: 07/12/19DIS BY PROC: 10/26/16ENTITY NAME: HOSPITALITY OF AMERICA INC.REINSTATE: 09/17/19DIS BY PROC: 10/26/16ENTITY NAME: INTERIOR DESIGN FLOORING CORPORATIONREINSTATE: 07/30/19DIS BY PROC: 10/26/16ENTITY NAME: KIVINI SPORTSWEAR LTD.REINSTATE: 08/22/19DIS BY PROC: 10/26/16ENTITY NAME: MEGARIS FURS, INC.REINSTATE: 07/12/19DIS BY PROC: 04/27/11ENTITY NAME: MENEZ REALTY, INC.REINSTATE: 08/20/19DIS BY PROC: 08/31/16ENTITY NAME: MEVSA HOLDING INC.REINSTATE: 08/21/19DIS BY PROC: 08/31/16ENTITY NAME: OMICRON SYSTEMS GROUP INC.REINSTATE: 09/30/19DIS BY PROC: 10/26/11ENTITY NAME: PINECREST BAY PROPERTIES, INC.REINSTATE: 09/30/19DIS BY PROC: 01/25/12ENTITY NAME: QUANTUCK FARMS INC.REINSTATE: 08/05/19DIS BY PROC: 01/26/11ENTITY NAME: RON TRADING CORP.REINSTATE: 09/13/19DIS BY PROC: 10/26/16ENTITY NAME: SHAYA B. DEVELOPERS, INC.REINSTATE: 08/05/19DIS BY PROC: 07/29/09ENTITY NAME: SILVER BLUE PRODUCTIONS LTD.REINSTATE: 07/16/19DIS BY PROC: 01/25/12ENTITY NAME: SOLEIL II INC.REINSTATE: 09/24/19DIS BY PROC: 01/25/12ENTITY NAME: SWADOS ENTERPRISES, INC.REINSTATE: 07/15/19DIS BY PROC: 12/29/99ENTITY NAME: TUTBA INCORPORATEDREINSTATE: 07/29/19DIS BY PROC: 10/26/16ENTITY NAME: V & T EXPRESS CAB CORP.REINSTATE: 09/13/19DIS BY PROC: 09/29/93ENTITY NAME: VERECOM INTERNATIONAL CORP.REINSTATE: 09/13/19DIS BY PROC: 10/27/10ENTITY NAME: 10 GOODWIN PLACE, CORP.REINSTATE: 09/23/19DIS BY PROC: 01/26/11ENTITY NAME: 8TH AVE. WINES & LIQUORS, INC.REINSTATE: 07/30/19DIS BY PROC: 07/27/11ENTITY NAME: 88 BROAD REALTY CORP.REINSTATE: 09/23/19DIS BY PROC: 06/27/01
ONONDAGA
ENTITY NAME: P.T. FIBISON, INC.REINSTATE: 09/18/19DIS BY PROC: 03/31/82
ORANGE
ENTITY NAME: ALL IN ONE TRADING, CORP.REINSTATE: 07/12/19DIS BY PROC: 04/27/11ENTITY NAME: MULCH MART, INC.REINSTATE: 07/03/19DIS BY PROC: 07/27/11
OTSEGO
ENTITY NAME: LEATHERSTOCKING DISTRICT, INC.REINSTATE: 07/02/19DIS BY PROC: 10/26/16
PUTNAM
ENTITY NAME: M.A.G. AUTO CORP.REINSTATE: 08/07/19DIS BY PROC: 10/26/16
QUEENS
ENTITY NAME: AFRI-VISION, INC.REINSTATE: 07/01/19DIS BY PROC: 10/27/10ENTITY NAME: AMRIT LIMO INC.REINSTATE: 07/25/19DIS BY PROC: 06/29/16ENTITY NAME: BATHROOM RENOVATIONS INC.REINSTATE: 09/18/19DIS BY PROC: 06/29/16ENTITY NAME: CARIBBEAN STYLE CUISINE INC.REINSTATE: 08/02/19DIS BY PROC: 04/27/11ENTITY NAME: CITY JUNK REMOVAL INC.REINSTATE: 09/04/19DIS BY PROC: 10/26/16ENTITY NAME: COMMUNITY PRESERVATION NEIGHBORHOOD INC.REINSTATE: 08/20/19DIS BY PROC: 10/26/16ENTITY NAME: CORONA ENTERPRISES INC.REINSTATE: 08/07/19DIS BY PROC: 01/26/11ENTITY NAME: F.C.F. MEDIA, INC.REINSTATE: 07/29/19DIS BY PROC: 10/26/16ENTITY NAME: GREEN DELTA CORPORATIONREINSTATE: 09/16/19DIS BY PROC: 08/31/16ENTITY NAME: J.M.D.ALL-STAR IMPORT EXPORT INC.REINSTATE: 09/23/19DIS BY PROC: 07/29/09ENTITY NAME: JRA GENERAL CONSTRUCTION CORP.REINSTATE: 08/19/19DIS BY PROC: 08/31/16ENTITY NAME: LA NUEVA PLAYITAS, INC.REINSTATE: 08/14/19DIS BY PROC: 06/27/01ENTITY NAME: LORMIC TRANSPORTATION INC.REINSTATE: 07/05/19DIS BY PROC: 04/25/12ENTITY NAME: MADISON STREET REALTY CORP.REINSTATE: 07/24/19DIS BY PROC: 01/26/11ENTITY NAME: MEHAK CORP.REINSTATE: 08/05/19DIS BY PROC: 01/26/11ENTITY NAME: PANTS PANTRY, INC.REINSTATE: 08/08/19DIS BY PROC: 12/26/01ENTITY NAME: PAUL CORNER AUTO, INC.REINSTATE: 08/09/19DIS BY PROC: 04/25/12ENTITY NAME: QUEEN SHARON INC.REINSTATE: 08/12/19DIS BY PROC: 01/26/11ENTITY NAME: RED D. CAR MANAGEMENT CORP.REINSTATE: 07/29/19DIS BY PROC: 06/29/16ENTITY NAME: ROBINSON MANOR CONDOMINIUM INC.REINSTATE: 09/12/19DIS BY PROC: 06/29/16ENTITY NAME: RUSLINK, LTD.REINSTATE: 07/11/19DIS BY PROC: 04/27/11ENTITY NAME: SCORPIO CONSTRUCTION, CORP.REINSTATE: 09/13/19DIS BY PROC: 08/31/16ENTITY NAME: SN TRUCKING SERVICE INC.REINSTATE: 07/16/19DIS BY PROC: 10/26/16ENTITY NAME: STATE ONE CONSTRUCTION INC.REINSTATE: 07/09/19DIS BY PROC: 10/26/11ENTITY NAME: TANIS MANAGEMENT AND CO., INC.REINSTATE: 07/18/19DIS BY PROC: 06/29/16ENTITY NAME: 123 TECH PRO, INC.REINSTATE: 09/10/19DIS BY PROC: 08/31/16ENTITY NAME: 127-18 LIBERTY AVENUE CORP.REINSTATE: 07/29/19DIS BY PROC: 06/29/16ENTITY NAME: 43-22 GREENPOINT REALTY, INC.REINSTATE: 08/22/19DIS BY PROC: 01/26/11
RENSSELAER
ENTITY NAME: DTB ENTERPRISES, INC.REINSTATE: 08/07/19DIS BY PROC: 10/26/16
RICHMOND
ENTITY NAME: ANGELO LEOTTA AUTO REPAIRS, INC.REINSTATE: 09/25/19DIS BY PROC: 12/24/91ENTITY NAME: BRS PAINTERS INC.REINSTATE: 07/31/19DIS BY PROC: 10/26/16ENTITY NAME: 442 RICHMOND CORPORATIONREINSTATE: 09/04/19DIS BY PROC: 06/29/16
ROCKLAND
ENTITY NAME: AMPM ENVIRONMENTAL INC.REINSTATE: 09/19/19DIS BY PROC: 06/29/16ENTITY NAME: BANBURY SQUARE APARTMENTS CORP.REINSTATE: 09/27/19DIS BY PROC: 10/26/16ENTITY NAME: PET NUTRITION CENTER INC.REINSTATE: 09/13/19DIS BY PROC: 03/28/01
SUFFOLK
ENTITY NAME: DIGITAL CONTROL CONCEPTS, INC.REINSTATE: 07/03/19DIS BY PROC: 07/29/09ENTITY NAME: HO-HO ENTERPRISES, INC.REINSTATE: 07/31/19DIS BY PROC: 12/26/01ENTITY NAME: K & R TRADING CORP.REINSTATE: 07/02/19DIS BY PROC: 08/31/16ENTITY NAME: L.I. DECKS AND REMODELING LTD.REINSTATE: 08/14/19DIS BY PROC: 06/29/16ENTITY NAME: MAXIMUS REALTY, INC.REINSTATE: 08/02/19DIS BY PROC: 06/29/16ENTITY NAME: MIREILLE M. CONSTANT, MD, P.C.REINSTATE: 09/18/19DIS BY PROC: 06/29/16ENTITY NAME: MORRIS & SONS, INCORPORATEDREINSTATE: 08/13/19DIS BY PROC: 10/28/09ENTITY NAME: RIPE ART GALLERY INC.REINSTATE: 09/19/19DIS BY PROC: 06/29/16ENTITY NAME: S & S AUTO REPAIRS INC.REINSTATE: 09/20/19DIS BY PROC: 01/26/11ENTITY NAME: SINO LION (USA), LTD.REINSTATE: 09/12/19DIS BY PROC: 04/25/12ENTITY NAME: TENAMPA INC.REINSTATE: 09/26/19DIS BY PROC: 10/26/16ENTITY NAME: WATER MANAGEMENT OF LONG ISLAND, INC.REINSTATE: 07/12/19DIS BY PROC: 10/26/16ENTITY NAME: YAPHANK MAIN ST. REALTY CORP.REINSTATE: 09/17/19DIS BY PROC: 06/29/16
SULLIVAN
ENTITY NAME: EDEN ISLAND, INC.REINSTATE: 09/27/19DIS BY PROC: 06/29/16ENTITY NAME: PAR COTTAGES INC.REINSTATE: 08/07/19DIS BY PROC: 10/28/09
WARREN
ENTITY NAME: THE DANCE CENTER OF QUEENSBURY, INC.REINSTATE: 08/12/19DIS BY PROC: 07/29/09
WESTCHESTER
ENTITY NAME: ATEKS APPLIANCE REPAIR INC.REINSTATE: 08/06/19DIS BY PROC: 10/26/16ENTITY NAME: BEST HAIR PLACE OF NY INC.REINSTATE: 09/13/19DIS BY PROC: 08/31/16ENTITY NAME: DOCA'S INC.REINSTATE: 07/31/19DIS BY PROC: 04/27/11ENTITY NAME: DWYER REAL ESTATE CORPREINSTATE: 08/09/19DIS BY PROC: 06/29/16ENTITY NAME: ENGEL TAX & ACCOUNTING INC.REINSTATE: 08/16/19DIS BY PROC: 06/29/16ENTITY NAME: FIFTH AVENUE APPLIANCE SERVICE, INC.REINSTATE: 08/13/19DIS BY PROC: 04/27/11ENTITY NAME: FOUR J'S TRANSPORTATION, INC.REINSTATE: 09/30/19DIS BY PROC: 06/30/04ENTITY NAME: J & J MULTISERVICE, INC.REINSTATE: 07/12/19DIS BY PROC: 06/25/03ENTITY NAME: KELTIC CONSTRUCTION & WOODWORK INC.REINSTATE: 09/30/19DIS BY PROC: 10/26/16ENTITY NAME: MATT MCCORMICK CONTRACTING, INC.REINSTATE: 07/03/19DIS BY PROC: 10/26/11ENTITY NAME: MONTAUK BEACH COMPANY, INC.REINSTATE: 08/27/19DIS BY PROC: 10/26/16ENTITY NAME: REESE FAYDE & ASSOCIATES INC.REINSTATE: 07/19/19DIS BY PROC: 04/29/09ENTITY NAME: RPM DESIGNS, INC.REINSTATE: 07/11/19DIS BY PROC: 08/31/16ENTITY NAME: SILVIO'S ITALIAN RESTAURANT, INC.REINSTATE: 09/04/19DIS BY PROC: 04/27/11ENTITY NAME: SOUTHERN GOODNESS BAKERY, INC.REINSTATE: 09/24/19DIS BY PROC: 01/25/12ENTITY NAME: TC CONCRETE & PAVING INC.REINSTATE: 07/30/19DIS BY PROC: 06/29/16
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.
BRONX
ENTITY NAME: FISHER'S CARIBBEAN BAKERY AND RESTAURANT, INC.REINSTATE: 08/22/19DIS BY PROC: 08/31/16
KINGS
ENTITY NAME: ADALEX, INC.REINSTATE: 09/19/19DIS BY PROC: 08/31/16ENTITY NAME: SUPERIOR SUPPORT, INC.REINSTATE: 07/02/19DIS BY PROC: 08/31/16
NEW YORK
ENTITY NAME: ACP 111 ST REST CORP.REINSTATE: 09/10/19DIS BY PROC: 10/26/16ENTITY NAME: EURO AUTO SALES, INC.REINSTATE: 07/09/19DIS BY PROC: 10/26/16ENTITY NAME: HERITAGE PRODUCTIONS LIMITEDREINSTATE: 07/31/19DIS BY PROC: 07/27/11ENTITY NAME: M & N COMPUTER SOLUTIONS, INC.REINSTATE: 07/09/19DIS BY PROC: 10/26/16ENTITY NAME: MOULIN & ASSOCIATES, INC.REINSTATE: 09/09/19DIS BY PROC: 08/31/16ENTITY NAME: REDROCK MICRO COMPUTERS, INC.REINSTATE: 07/09/19DIS BY PROC: 10/26/16ENTITY NAME: RODCO INC.REINSTATE: 08/26/19DIS BY PROC: 10/26/16ENTITY NAME: SERNA CITY REALTY, INC.REINSTATE: 07/09/19DIS BY PROC: 10/26/16ENTITY NAME: SHALLOW CREEK, INC.REINSTATE: 09/10/19DIS BY PROC: 08/31/16ENTITY NAME: THE MANHATTAN MILK COMPANY, INC.REINSTATE: 08/13/19DIS BY PROC: 06/29/16ENTITY NAME: UNIVERSAL GLOBAL MACHINES, INC.REINSTATE: 07/09/19DIS BY PROC: 10/26/16
QUEENS
ENTITY NAME: HI DOGGY CORP.REINSTATE: 08/07/19DIS BY PROC: 10/26/16ENTITY NAME: SUNHILL FOODS INC.REINSTATE: 07/29/19DIS BY PROC: 08/31/16
SUFFOLK
ENTITY NAME: GRACE DENTAL SMILES P.C.REINSTATE: 08/27/19DIS BY PROC: 08/31/16ENTITY NAME: LAMMIE CORP.REINSTATE: 07/31/19DIS BY PROC: 06/29/16ENTITY NAME: LAURA MARR LCSW SERVICES P.C.REINSTATE: 07/31/19DIS BY PROC: 10/26/16
ULSTER
ENTITY NAME: PLATTEKILL REALTY CORP.REINSTATE: 08/22/19DIS BY PROC: 07/25/12
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.
ALBANY
ENTITY NAME: BECKMAN COULTER GENOMICS INC.JURIS: DELAWAREREINSTATE: 08/22/19ANNUL OF AUTH: 06/29/16ENTITY NAME: IBS SOFTWARE SERVICES AMERICAS INC.JURIS: GEORGIAREINSTATE: 09/10/19ANNUL OF AUTH: 10/26/16
DUTCHESS
ENTITY NAME: TUNEIN, INC.FICT NAME: TUNEIN MEDIAJURIS: DELAWAREREINSTATE: 08/22/19ANNUL OF AUTH: 08/31/16
NEW YORK
ENTITY NAME: CAMPANIELLO ENTERPRISES, INC.JURIS: FLORIDAREINSTATE: 08/22/19ANNUL OF AUTH: 01/25/12ENTITY NAME: DIONEX CORPORATIONJURIS: DELAWAREREINSTATE: 08/15/19ANNUL OF AUTH: 06/29/16ENTITY NAME: FIRESTAR GROUP, INC.FICT NAME: FIRESTONE GROUP (NY)JURIS: DELAWAREREINSTATE: 09/09/19ANNUL OF AUTH: 10/26/11ENTITY NAME: TECHNOLOGY SOLUTIONS INTERNATIONAL (INCORPORATED)FICT NAME: TSICONJURIS: NEW JERSEYREINSTATE: 08/13/19ANNUL OF AUTH: 01/27/10
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: BLUEFOCUS COMMUNICATION GROUP OF AMERICA, INC.JURIS: DELAWAREREINSTATE: 07/12/19ANNUL OF AUTH: 10/26/16ENTITY NAME: WESTERN BINGO SUPPLIES, INC.JURIS: CALIFORNIAREINSTATE: 08/13/19ANNUL OF AUTH: 04/25/12
ALLEGANY
ENTITY NAME: EDUCATIONAL COMPUTER SYSTEM, INC.JURIS: PENNSYLVANIAREINSTATE: 07/31/19ANNUL OF AUTH: 10/28/09
BROOME
ENTITY NAME: TRI-COUNTY GENERAL INSURANCE AGENCY INC.JURIS: PENNSYLVANIAREINSTATE: 08/08/19ANNUL OF AUTH: 08/31/16
ERIE
ENTITY NAME: CSX INTERMODAL TERMINALS, INC.JURIS: DELAWAREREINSTATE: 09/09/19ANNUL OF AUTH: 09/24/03
NEW YORK
ENTITY NAME: ABE ENVIRONMENTAL TESTING AND CONSULTING INCJURIS: NEW JERSEYREINSTATE: 08/01/19ANNUL OF AUTH: 01/25/12ENTITY NAME: THE ASTOR COMPANYFICT NAME: ASTOR OF ILLINOISJURIS: ILLINOISREINSTATE: 07/29/19ANNUL OF AUTH: 08/31/16ENTITY NAME: CLAVIS PUBLISHING, INC.JURIS: DELAWAREREINSTATE: 07/23/19ANNUL OF AUTH: 04/25/12ENTITY NAME: DIGIDOC INCORPORATEDJURIS: DISTRICT OF COLUMBIAREINSTATE: 08/02/19ANNUL OF AUTH: 08/31/16ENTITY NAME: GATSO USA, INC.JURIS: DELAWAREREINSTATE: 09/11/19ANNUL OF AUTH: 04/25/12ENTITY NAME: GOMPERS, COUILLARD, & WOLFE, INC.JURIS: MICHIGANREINSTATE: 08/19/19ANNUL OF AUTH: 07/27/11ENTITY NAME: HANOVER BENEFITS, INC.JURIS: CALIFORNIAREINSTATE: 09/26/19ANNUL OF AUTH: 09/29/04ENTITY NAME: KMS FINANCIAL SERVICES, INC.JURIS: WASHINGTONREINSTATE: 09/17/19ANNUL OF AUTH: 07/27/11ENTITY NAME: MNJ TECHNOLOGIES DIRECT, INCJURIS: ILLINOISREINSTATE: 07/12/19ANNUL OF AUTH: 10/26/16ENTITY NAME: NEW JERSEY HEALTHCARE SPECIALISTS, P.C.JURIS: NEW JERSEYREINSTATE: 07/23/19ANNUL OF AUTH: 10/26/16ENTITY NAME: THE TRANE COMPANYJURIS: NEVADAREINSTATE: 09/10/19ANNUL OF AUTH: 09/23/98
PUTNAM
ENTITY NAME: HEREDIA AND KLIMIN INC.JURIS: PENNSYLVANIAREINSTATE: 08/07/19ANNUL OF AUTH: 10/26/16
QUEENS
ENTITY NAME: MED 4 HOME INC.JURIS: DELAWAREREINSTATE: 09/26/19ANNUL OF AUTH: 10/27/10
ROCKLAND
ENTITY NAME: H.C. CONSTRUCTORS, INC.JURIS: NEW JERSEYREINSTATE: 07/25/19ANNUL OF AUTH: 08/31/16
PUBLIC NOTICE
Education Department
In accordance with provisions of the Rules of the Board of Regents, the State Education Department hereby gives notice that, during 2019 and 2020, the following institutions will be considered for accreditation actions pursuant to the authority of the Board of Regents and Commissioner of Education as a nationally recognized accrediting agency for purposes of Title IV and other federal funds: New York College of Health Professions, Phillips School of Nursing at Mount Sinai Beth Israel, The Elmezzi Graduate School of Molecular Medicine, Holy Trinity Orthodox Seminary.
The public is invited to submit written comment concerning the above listed institutions’ qualifications for accreditation. Written comments should be addressed to: Leslie E. Templeman, Director, Office of College and University Evaluation, Education Department, 89 Washington Ave., Rm. 960 EBA, Albany, NY 12234. Comments will be accepted through December 31, 2019.
PUBLIC NOTICE
Department of Health Certification
Section 1198 of the New York State Vehicle and Traffic Law authorizes me as Commissioner of Health to approve ignition interlock devices for installation in the vehicles of persons required or otherwise ordered by a court as a condition of probation to install and operate such devices in any vehicle that he or she owns or operates. Ignition interlock devices must meet or exceed minimum performance specifications established by the Department of Health, as set forth in Sections 59.10, 59.11 and 59.12 of title 10 of the New York Codes, Rules and Regulations (NYCRR).
This is to certify that the model SSI-20/35 ignition interlock device, manufactured by 1A Smart Start, LLC dba Smart Start and Smart Start, LLC, has met device performance specifications and is in compliance with all requirements of Title 10 NYCRR Part 59.
This certification is effective immediately, and notice thereof will be published in the New York State Register.
Howard A. Zucker, M.D., J.D.
Commissioner of Health
PUBLIC NOTICE
Department of State F-2019-0598 Date of Issuance – October 23, 2019
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-2019-0598 or the “16 Oneck Pl Living Shoreline”, the applicants Francis and Donna O’Conner, are proposing to place a coir log as close to the bank as possible along 150 feet of shoreline and fill the space between the bank and coir long with clean fill from an upland source. The project is located at 16 Oneck Place, Village of Westhampton Beach, Suffolk County, Oneck Drain.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0598_Oneck_Living_Shoreline_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., 15 days from the date of publication of this notice, or, November 7, 2019.
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 F-2019-0649 Date of Issuance – October 23, 2019
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-2019-0649, Judy Eves is proposing to install a stack stone retaining wall along ~95 linear feet of St. Lawrence River shoreline and adjacent regulated wetland. The proposal is for the applicant’s property at 20430 St. Lawrence Park Road in the Town of Alexandria, Jefferson County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0649ForPN.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., 15 days from the date of publication of this notice, or, November 7, 2019.
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 F-2019-0656 Date of Issuance – October 23, 2019
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-2019-0656 or the “Annicq Project”, the applicant Thomas Annicq, is proposing to install 169’ of 4’ wide timber catwalk with thru-flow decking as indicated. Construct thru-flow stairs down to the creek at end of catwalk and add kayak rack. The project is located at 305 Halls Creek Drive, Town of Southold, Suffolk County, Halls Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0656_Annicq_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, November 22, 2019.
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 F-2019-0827 Date of Issuance – October 23, 2019
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-2019-0827, Michael and Cynthia Mannes are proposing to install 65 linear feet of new steel breakwall along the shoreline of Sodus Bay. The proposal is for the applicant’s property at 6251 Bay Shore Drive in the Town of Huron, Wayne County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0827ForPN.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, November 22, 2019.
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 F-2019-0857 Date of Issuance – October 23, 2019
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-2019-0857, North American Forestry Group, LLC is proposing to install a 12” diameter HDPE corrugated, smooth inside culvert that will be 140 feet long. The culvert will be installed to carry an ephemeral stream that connects two wetland areas on the property. The proposed culvert would be covered with 12 inches of structural fill. Additionally, three depressional areas, identified as regulated wetlands, would be filled with crushed stone. Total freshwater wetland disturbance associated with proposed activities would be up to 0.09 acres.
The proposal is for a site owned by the applicant at 263 Acco Drive, having a tax parcel numbers 58.002-2-1 & 2 at the former ACCO Plant Site in the Town of Oswegatchie, St. Lawrence County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0857ForPN.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, November 22, 2019.
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 Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: 300 Ohio Street Site Location: Buffalo River Corridor Brownfield Opportunity Area City of Buffalo, Erie County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Buffalo River Corridor Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the Buffalo River Corridor 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 2nd, 2019, 4216 Group, LLC submitted a request for the Secretary of State to determine whether the 300 Ohio Street Site, which will be located within the designated Buffalo River Corridor Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated Buffalo River Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments 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/300
Comments must be submitted no later than November 29th, 2019, either by mail 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.
2018-0527 Matter of Jaqueline Schoenwaelder, 105 Surf Road, Lindenhurst, NY 11757 for a variance concerning flood safety requirements. Involved is an existing one family dwelling located at 105 Surf Road, Town of Babylon, County of Suffolk, State of New York.
2019-0532 Matter of Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507 for a variance concerning prescriptive requirements. Involved is the patio of an existing one family dwelling located at 11 Soundview Drive, Town of North Hempstead, County of Nassau, State of New York.
2019-0534 Matter of Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507 for a variance concerning plumbing fixture installation requirements. Involved is an existing one family dwelling located at 95 Atlantic Avenue, Town of North Hempstead, County of Nassau, State of New York.
2019-0524 Matter of Fiore Architecture, 208 N. Wisconsin Avenue, Massapequa, NY 11758, for a variance concerning flood safety requirements. Involved is an existing one family dwelling located at 2693 Riverside Drive, Town of Hempstead, County of Nassau, State of New York.
2019-0584 Matter of JL Drafting Inc., 707 Route 110, Farmingdale, NY 11735 for a variance concerning fire safety requirements, including ceiling heights. Involved is an existing one family dwelling located at 3689 Mallard Road, Town of Hempstead County of Nassau, 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.
2019-0592 Matter of Sharon O'Brien, 54 Miller Place, Middle Island Road, Mt. Sinai, NY 11766, for a variance concerning safety requirements, including the required ceiling height and height under a girder/soffit. Involved is an existing one family dwelling located at 17 Florence Drive; Town of Brookhaven, NY 11949 County of Suffolk, State of New York.
2019-0595 Matter of TOC Architects, P.C., Todd O'Connell, 1200 Veterans Hwy., Ste. 120, Hauppauge, NY 11788, for a variance concerning safety requirements, including the required ceiling height and height under a girder. Involved is an existing one family dwelling located at 24 Mclane Drive; Town of N. Hempstead, NY 11746 County of Nassau, State of New York.
2019-0601 Matter of ASB Engineering, P.C., Andrew S. Braum, 1924 Bellmore Avenue, Bellmore, NY 11710, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 31 Concord Drive; Town of Brookhaven, NY 11742 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.
2019-0598 In the matter of Ashley Management Corp, Maria Maynard, 95 Brown Road, MS 1015, Ithaca, NY 14850 for Cornell Real Estate concerning safety requirements including a variance for reduction in required height of existing exterior porch guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 618 Stewart Avenue, City of Ithaca, County of Tompkins, 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.
2019-0605 Matter of Edlyne Napoleon, Six Bonnie Road, Centereach, NY 11720, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing two family dwelling located at Six Bonnie Road; Town of Brookhaven, NY 11720 County of Suffolk, State of New York.
2019-0606 Matter of George Totah, 160 Mulberry Lane, West Hempstead, NY 11552, for a variance concerning safety requirements, including height under a girder. Involved is an existing one family dwelling located at 28 Crowell Street; Inc. Village of Hempstead, NY 11550 County of Nassau, State of New York.
2019-0612 Matter of Hugh W Schaefer, 174 W Merrick Road, Merrick, NY 11566, for a variance concerning safety requirements, including ceiling heights and heights under a girder. Involved is an existing one family dwelling located at 169 Booth Street; Inc. Village of Hempstead, NY 11550 County of Nassau, State of New York.
2019-0613 Matter of Hugh W Schaefer, 174 W Merrick Road, Merrick, NY 11566, for a variance concerning safety requirements, including height under a girder. Involved is an existing one family dwelling located at Seven Searing Street; Inc. Village of Hempstead, NY 11550 County of Nassau, State of New York.
2019-0614 Matter of JMK Architectural Services, P.C., John J. Viscardi, R.A., Five Todd Court, East Williston, NY 11596, for a variance concerning safety requirements, including heights under a girder/soffit. Involved is an existing one family dwelling located at 86 Maple Drive West; Town of North Hempstead, NY 11040 County of Nassau, State of New York.
PUBLIC NOTICE
Village of Rockville Centre Award of Municipal Solid Waste Contracts to Covanta Sustainable Solutions LLC and Omni Recycling of Babylon, Inc.
On October 7, 2019, pursuant to General Municipal Law section 120-w, the Board of Trustees of the Village of Rockville Centre awarded contracts to Covanta Sustainable Solutions, LLC, for municipal solid waste disposal, and to Omni Recycling of Babylon, Inc., for optional solid waste disposal services. The validity of these contracts or the procedures which led to such awards 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.
By Order of the Board of Trustees Kathleen M. Murray Village Administrator One College Place PO Box 950 Rockville Centre, NY 11571-0950
End of Document