1/23/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/23/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 4
January 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.
ALBANY
ENTITY NAME: LANDSCAPE IMPRESSIONS ASSOCIATES, INC.REINSTATE: 12/06/16DIS BY PROC: 06/29/16ENTITY NAME: LANDSCAPE IMPRESSIONS ASSOCIATES, INC.REINSTATE: 12/06/16DIS BY PROC: 06/29/16ENTITY NAME: S & Z WHOLESALE CORP.REINSTATE: 12/02/16DIS BY PROC: 06/29/16
BRONX
ENTITY NAME: BETTER LEARNING TUTORIAL, INC.REINSTATE: 12/28/16DIS BY PROC: 04/27/11ENTITY NAME: DEMARI INSTALLATIONS CORP.REINSTATE: 10/21/16DIS BY PROC: 06/29/16ENTITY NAME: J. WILLIAMS & SONS, INC.REINSTATE: 10/14/16DIS BY PROC: 04/27/11ENTITY NAME: JOE ROD CORP.REINSTATE: 12/13/16DIS BY PROC: 10/26/11ENTITY NAME: LA ALTA GRACIA FUNERAL HOME, INC.REINSTATE: 11/03/16DIS BY PROC: 09/23/92ENTITY NAME: LIFT PRO, INC.REINSTATE: 12/30/16DIS BY PROC: 06/29/16ENTITY NAME: LIKI LOUNGE, INC.REINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: MARTUCCI DEVELOPMENT, INC.REINSTATE: 10/27/16DIS BY PROC: 04/27/11ENTITY NAME: ON CALL PSYCHIATRIC SERVICES P.C.REINSTATE: 11/18/16DIS BY PROC: 01/25/12ENTITY NAME: PF PLUMBING & HEATING, INC.REINSTATE: 12/27/16DIS BY PROC: 01/25/12ENTITY NAME: PICHON IV, INC.REINSTATE: 12/22/16DIS BY PROC: 06/29/16ENTITY NAME: R & F REALTY CORP.REINSTATE: 11/29/16DIS BY PROC: 01/26/11ENTITY NAME: S. M. H. S. REALTY CORP.REINSTATE: 12/23/16DIS BY PROC: 01/25/12ENTITY NAME: TOP OF THE LINE QUALITY CONSTRUCTION AND REMODELING INC.REINSTATE: 12/15/16DIS BY PROC: 10/26/11ENTITY NAME: 304 EAST 149 ST INC.REINSTATE: 12/01/16DIS BY PROC: 10/26/16
COLUMBIA
ENTITY NAME: RONNYBROOK FARM DAIRY, INC.REINSTATE: 11/10/16DIS BY PROC: 06/29/16
DELAWARE
ENTITY NAME: LAST CHANCE INDUSTRIES, INC.REINSTATE: 10/25/16DIS BY PROC: 01/26/11ENTITY NAME: NIVLAS REAL ESTATE, INC.REINSTATE: 12/21/16DIS BY PROC: 06/29/16
DUTCHESS
ENTITY NAME: JOHN FALVELLA, INC.REINSTATE: 10/24/16DIS BY PROC: 04/25/12ENTITY NAME: SERVING YOU RESTAURANTS, INC.REINSTATE: 10/06/16DIS BY PROC: 04/27/11ENTITY NAME: 1203 REALTY CORP.REINSTATE: 10/13/16DIS BY PROC: 10/28/09
ERIE
ENTITY NAME: ACTION BOOKKEEPING & TAX SERVICE, INC.REINSTATE: 10/25/16DIS BY PROC: 10/28/09ENTITY NAME: CRAZY HORSE DEVELOPMENT, INC.REINSTATE: 11/04/16DIS BY PROC: 07/27/11ENTITY NAME: JULIAN LAWN CARE INC.REINSTATE: 12/28/16DIS BY PROC: 06/29/16ENTITY NAME: MMS OF WNY INC.REINSTATE: 11/25/16DIS BY PROC: 01/25/12ENTITY NAME: PLAINTIFF RESOURCES INC.REINSTATE: 12/30/16DIS BY PROC: 06/29/16ENTITY NAME: THREE - V'S, INC.REINSTATE: 12/06/16DIS BY PROC: 06/29/16ENTITY NAME: TWO BY TWO INC.REINSTATE: 10/19/16DIS BY PROC: 06/24/92
HERKIMER
ENTITY NAME: CRIMMINS AUTOMOTIVE SALES & SERVICE, INC.REINSTATE: 12/09/16DIS BY PROC: 06/29/16
KINGS
ENTITY NAME: A & F PHARMACY, INC.REINSTATE: 10/11/16DIS BY PROC: 10/26/11ENTITY NAME: AA REALE ELECTRIC, INC.REINSTATE: 12/30/16DIS BY PROC: 06/29/16ENTITY NAME: ACME ROOFING CORP.REINSTATE: 12/14/16DIS BY PROC: 08/31/16ENTITY NAME: B.P.C. MANAGEMENT CORP.REINSTATE: 11/21/16DIS BY PROC: 01/25/12ENTITY NAME: CANHOO (USA) INCREINSTATE: 10/31/16DIS BY PROC: 10/26/11ENTITY NAME: CERTIFIED AUTO MECHANICS INC.REINSTATE: 10/03/16DIS BY PROC: 04/29/09ENTITY NAME: CHADDERTON'S BAR & GRILL INC.REINSTATE: 10/24/16DIS BY PROC: 01/25/12ENTITY NAME: CHARLES SCHNEIDER, CERTIFIED PUBLIC ACCOUNTANT, P.C.REINSTATE: 12/19/16DIS BY PROC: 10/26/16ENTITY NAME: CHOLULA DELI GROCERY CORP.REINSTATE: 12/22/16DIS BY PROC: 06/29/16ENTITY NAME: CHURCHGATE CONSULTING INC.REINSTATE: 10/14/16DIS BY PROC: 06/29/16ENTITY NAME: FAUCETSTOP.COM OF NY, INC.REINSTATE: 12/15/16DIS BY PROC: 06/29/16ENTITY NAME: G & E AUTO REPAIR, INC.REINSTATE: 10/13/16DIS BY PROC: 07/29/09ENTITY NAME: GOLDSTONE GRANITE CORPORATIONREINSTATE: 11/01/16DIS BY PROC: 06/29/16ENTITY NAME: HENTEL LITECARE CORP.REINSTATE: 11/09/16DIS BY PROC: 06/29/16ENTITY NAME: HOD PIPING & HEATING CORP.REINSTATE: 12/20/16DIS BY PROC: 06/29/16ENTITY NAME: JAKE'S SNEAKERS INC.REINSTATE: 12/09/16DIS BY PROC: 06/29/16ENTITY NAME: JEFFREY E. MEHL, P.C.REINSTATE: 11/29/16DIS BY PROC: 04/27/11ENTITY NAME: K-SQUARE DEVELOPERS, INC.REINSTATE: 12/01/16DIS BY PROC: 06/29/16ENTITY NAME: KENSINGTON REALTY GROUP CORP.REINSTATE: 11/28/16DIS BY PROC: 01/26/11ENTITY NAME: KINGS AND PAWNS, INC.REINSTATE: 12/15/16DIS BY PROC: 10/26/16ENTITY NAME: MD ELECTRICAL SUPPLIES INCREINSTATE: 10/21/16DIS BY PROC: 10/26/11ENTITY NAME: MERLITE REALTY CORP.REINSTATE: 12/07/16DIS BY PROC: 06/25/80ENTITY NAME: N.K.G. CORP.REINSTATE: 12/16/16DIS BY PROC: 04/27/11ENTITY NAME: NATASHAS GROUP CAR CORP.REINSTATE: 11/18/16DIS BY PROC: 06/29/16ENTITY NAME: PUTNAM 571 REALTY CORP.REINSTATE: 12/06/16DIS BY PROC: 08/31/16ENTITY NAME: PVT TAX SERVICES INC.REINSTATE: 12/09/16DIS BY PROC: 08/31/16ENTITY NAME: S.I.A.E.A. 1, INC.REINSTATE: 12/13/16DIS BY PROC: 08/31/16ENTITY NAME: SCHOOL OF ELECTRICAL EDUCATION, INC.REINSTATE: 12/05/16DIS BY PROC: 04/27/11ENTITY NAME: STAGESKY HOLDINGS CORPREINSTATE: 10/04/16DIS BY PROC: 06/29/16ENTITY NAME: TARGET BROKERAGE CORP.REINSTATE: 12/20/16DIS BY PROC: 06/29/16ENTITY NAME: THE POWER PRINT INC.REINSTATE: 12/27/16DIS BY PROC: 06/29/16ENTITY NAME: THROOP DEVELOPMENTS, INC.REINSTATE: 12/14/16DIS BY PROC: 10/27/10ENTITY NAME: TOP CITY CONTRACTING CORPORATIONREINSTATE: 12/01/16DIS BY PROC: 06/29/16ENTITY NAME: WILLIAMSBURGH INTERNAL MEDICINE P.C.REINSTATE: 10/20/16DIS BY PROC: 10/28/09ENTITY NAME: YOUTH STUDIES, INC.REINSTATE: 11/02/16DIS BY PROC: 06/29/16ENTITY NAME: ZEN RESTORATION INC.REINSTATE: 11/30/16DIS BY PROC: 06/29/16ENTITY NAME: 217 PROSPECT PARK CORP.REINSTATE: 11/08/16DIS BY PROC: 07/27/11ENTITY NAME: 279-281 PARK AVE. CORP.REINSTATE: 11/23/16DIS BY PROC: 01/25/12ENTITY NAME: 5200 ENTERPRISES LIMITEDREINSTATE: 11/08/16DIS BY PROC: 06/26/96ENTITY NAME: 77-79 WASHINGTON AVE. CORPORATIONREINSTATE: 11/07/16DIS BY PROC: 01/25/12ENTITY NAME: 78 CONGRESS ST. REALTY INC.REINSTATE: 10/24/16DIS BY PROC: 09/23/98
MONROE
ENTITY NAME: KELLYMARTS, INC.REINSTATE: 11/23/16DIS BY PROC: 12/24/97
NASSAU
ENTITY NAME: AMERICAN PROCESSING CORP.REINSTATE: 12/20/16DIS BY PROC: 08/31/16ENTITY NAME: CROSS ISLAND FIELD SERVICES INCREINSTATE: 12/22/16DIS BY PROC: 10/26/16ENTITY NAME: DOMOND HOLDING CORP.REINSTATE: 11/16/16DIS BY PROC: 01/25/12ENTITY NAME: F & A FLOOR COVERING, INC.REINSTATE: 12/12/16DIS BY PROC: 04/27/11ENTITY NAME: FIVE TOWNS GASTROENTEROLOGY, P.C.REINSTATE: 12/29/16DIS BY PROC: 08/31/16ENTITY NAME: J & P UNION AVENUE REALTY CORP.REINSTATE: 11/14/16DIS BY PROC: 07/28/10ENTITY NAME: J.P. MIL CORP.REINSTATE: 12/05/16DIS BY PROC: 06/29/16ENTITY NAME: JEWMEXFOODS INC.REINSTATE: 12/12/16DIS BY PROC: 10/26/11ENTITY NAME: MURRAY COMPOUND LOT 10 CORPORATIONREINSTATE: 11/17/16DIS BY PROC: 06/23/93ENTITY NAME: NICHOLAS C. TUMMINELLO, DPM, P.C.REINSTATE: 11/28/16DIS BY PROC: 04/25/12ENTITY NAME: OG ACQUISITION, INC.REINSTATE: 12/02/16DIS BY PROC: 07/27/11ENTITY NAME: OTTO'S SEA GRILL, INC.REINSTATE: 11/09/16DIS BY PROC: 03/24/99ENTITY NAME: R&R GAMBLE ENTERPRISES, INC.REINSTATE: 12/23/16DIS BY PROC: 01/26/11ENTITY NAME: REALITY ROOFING INC.REINSTATE: 10/07/16DIS BY PROC: 01/26/11ENTITY NAME: SOUTH SHORE SALES & DEVELOPMENT CORP.REINSTATE: 10/05/16DIS BY PROC: 07/27/11ENTITY NAME: THE BEDROOM SOURCE CARLE PLACE, INC.REINSTATE: 10/06/16DIS BY PROC: 07/27/11ENTITY NAME: THE RUSH EXPRESS INCREINSTATE: 11/18/16DIS BY PROC: 06/29/16
NEW YORK
ENTITY NAME: ACS REPAIR & MAINTENANCE INC.REINSTATE: 12/09/16DIS BY PROC: 06/29/16ENTITY NAME: ADC/ENNIS FRANCIS GP CORPORATIONREINSTATE: 11/10/16DIS BY PROC: 08/31/16ENTITY NAME: ASPEN TRUSS, INC.REINSTATE: 12/27/16DIS BY PROC: 07/27/11ENTITY NAME: ASSURED SECURITY LOCKSMITH AND HARDWARE, CO. INC.REINSTATE: 12/16/16DIS BY PROC: 01/26/11ENTITY NAME: BASTION INTERNATIONAL CORPORATIONREINSTATE: 10/05/16DIS BY PROC: 01/25/12ENTITY NAME: BEDRICK - KAITZ AGENCY, INC.REINSTATE: 10/24/16DIS BY PROC: 01/26/11ENTITY NAME: C.B.E. CAB CORPORATIONREINSTATE: 12/05/16DIS BY PROC: 06/26/02ENTITY NAME: CHRYSALIS HEALTH CARE STAFFING, INC.REINSTATE: 10/18/16DIS BY PROC: 07/27/11ENTITY NAME: CONSTRUCTIVE DECISIONS INC.REINSTATE: 12/29/16DIS BY PROC: 04/27/11ENTITY NAME: COSMOPOLITAN USA CORPORATIONREINSTATE: 12/30/16DIS BY PROC: 10/26/16ENTITY NAME: DAH CONSULTING INC.REINSTATE: 12/02/16DIS BY PROC: 06/29/16ENTITY NAME: DATAPRINT TECHNOLOGY, INC.REINSTATE: 10/31/16DIS BY PROC: 06/26/02ENTITY NAME: DIRECT BUSINESS SERVICES, INC.REINSTATE: 10/28/16DIS BY PROC: 06/29/16ENTITY NAME: DYC CORP.REINSTATE: 10/06/16DIS BY PROC: 01/25/12ENTITY NAME: EDLAND US REALTY HOLDINGS INC.REINSTATE: 10/31/16DIS BY PROC: 08/31/16ENTITY NAME: ENGINEERING SYSTEM, P.C.REINSTATE: 12/13/16DIS BY PROC: 08/31/16ENTITY NAME: EXCELLENCE TRADING INC.REINSTATE: 12/02/16DIS BY PROC: 06/29/16ENTITY NAME: FAMIGLIA INTERNATIONAL, INC.REINSTATE: 10/06/16DIS BY PROC: 10/26/11ENTITY NAME: FANTASTIKDESIGN, INC.REINSTATE: 10/14/16DIS BY PROC: 04/27/11ENTITY NAME: GREEN PARK ONE CORP.REINSTATE: 11/22/16DIS BY PROC: 07/27/11ENTITY NAME: HANS NAMUTH, LTD.REINSTATE: 12/27/16DIS BY PROC: 06/26/96ENTITY NAME: HARLEM BURGER INC.REINSTATE: 12/02/16DIS BY PROC: 08/31/16ENTITY NAME: JARBAR, INC.REINSTATE: 10/14/16DIS BY PROC: 08/31/16ENTITY NAME: JON BALTIMORE MUSIC CO. INC.REINSTATE: 11/30/16DIS BY PROC: 04/27/11ENTITY NAME: JOURNEY DRIVER INC.REINSTATE: 12/09/16DIS BY PROC: 12/29/04ENTITY NAME: KITRIDGE REALTY CO., INC.REINSTATE: 11/01/16DIS BY PROC: 01/28/09ENTITY NAME: LIAT REALTY MGT. CORP.REINSTATE: 10/06/16DIS BY PROC: 06/26/02ENTITY NAME: LUHKY MEDIA, INC.REINSTATE: 11/15/16DIS BY PROC: 08/31/16ENTITY NAME: MAS CAPITAL GROUP INC.REINSTATE: 12/19/16DIS BY PROC: 08/31/16ENTITY NAME: MKJ ELECTRICAL CONTRACTORS INC.REINSTATE: 12/14/16DIS BY PROC: 06/29/16ENTITY NAME: MOSCOT WHOLESALE CORP.REINSTATE: 11/02/16DIS BY PROC: 06/29/16ENTITY NAME: MY-SECOND CAB CORP.REINSTATE: 12/01/16DIS BY PROC: 12/29/82ENTITY NAME: NACHAMA REALTY CORP.REINSTATE: 12/20/16DIS BY PROC: 01/25/12ENTITY NAME: NADINE BOCELLI & COMPANY, INC.REINSTATE: 12/29/16DIS BY PROC: 06/29/16ENTITY NAME: NEW YORK LEGAL STAFFING, INC.REINSTATE: 12/29/16DIS BY PROC: 06/29/16ENTITY NAME: NORTHERN LEASING SYSTEMS INC.REINSTATE: 11/23/16DIS BY PROC: 06/29/16ENTITY NAME: O.K. UNIFORM CO. INC.REINSTATE: 11/01/16DIS BY PROC: 01/25/12ENTITY NAME: OUR CONSCIOUSNESS TRANSFORMATION CORP.REINSTATE: 10/04/16DIS BY PROC: 01/25/12ENTITY NAME: PHIPPS CONSTRUCTION INCREINSTATE: 11/03/16DIS BY PROC: 08/31/16ENTITY NAME: ROBBINS USA INC.REINSTATE: 12/08/16DIS BY PROC: 07/27/11ENTITY NAME: ROCK YOUR INK, INC.REINSTATE: 10/04/16DIS BY PROC: 07/27/11ENTITY NAME: ROTH AND ASSOCIATES EAST INC.REINSTATE: 12/23/16DIS BY PROC: 06/29/16ENTITY NAME: ROZ REACHING OUT FOR ZEAL INC.REINSTATE: 12/02/16DIS BY PROC: 07/28/10ENTITY NAME: SAN MICHAEL GROCERY INC.REINSTATE: 12/09/16DIS BY PROC: 08/31/16ENTITY NAME: THREE-DIMENSIONAL MEDIA GROUP, LTD.REINSTATE: 10/07/16DIS BY PROC: 01/26/11ENTITY NAME: TOM YAN, DDS, P.C.REINSTATE: 12/13/16DIS BY PROC: 06/29/16ENTITY NAME: UNTOUCHABLE EVENTS, LTD.REINSTATE: 11/09/16DIS BY PROC: 06/29/16ENTITY NAME: USEFUL CONCEPTS INC.REINSTATE: 11/28/16DIS BY PROC: 01/26/11ENTITY NAME: VILLE NEUVA CORP.REINSTATE: 11/17/16DIS BY PROC: 04/25/12ENTITY NAME: W.F.L. INTERNATIONAL INC.REINSTATE: 12/09/16DIS BY PROC: 10/26/16ENTITY NAME: WDENTAL, P.C.REINSTATE: 11/17/16DIS BY PROC: 01/26/11ENTITY NAME: WORLD CAPITAL NY CORPORATIONREINSTATE: 11/25/16DIS BY PROC: 06/30/04ENTITY NAME: YORKTOWN HEIGHTS INC.REINSTATE: 12/30/16DIS BY PROC: 10/26/11ENTITY NAME: 1012 SECOND AVENUE INC.REINSTATE: 12/12/16DIS BY PROC: 04/27/11ENTITY NAME: 5 & 7 CHARLES ST. TENANTS CORP.REINSTATE: 12/22/16DIS BY PROC: 04/13/88ENTITY NAME: 524 WEST 19TH STREET CORP.REINSTATE: 10/21/16DIS BY PROC: 06/29/16ENTITY NAME: 772 EAST 168TH STREET CORP.REINSTATE: 12/07/16DIS BY PROC: 10/27/10ENTITY NAME: 80TH STREET PHARMACY, INC.REINSTATE: 11/01/16DIS BY PROC: 08/31/16
ONONDAGA
ENTITY NAME: ASAP STAFFING, INC.REINSTATE: 11/03/16DIS BY PROC: 07/29/09ENTITY NAME: LIFE SCIENCE LABORATORIES, INC.REINSTATE: 12/22/16DIS BY PROC: 08/31/16
ORANGE
ENTITY NAME: G.G. PROPERTIES INC.REINSTATE: 10/24/16DIS BY PROC: 07/28/10ENTITY NAME: HATZLUCAH MEAT MARKET, INC.REINSTATE: 12/06/16DIS BY PROC: 10/27/10ENTITY NAME: MOREHEAD AUTO SALES REAL ESTATE CORP.REINSTATE: 10/06/16DIS BY PROC: 01/25/12ENTITY NAME: RLRJB REALTY, INC.REINSTATE: 10/07/16DIS BY PROC: 01/26/11ENTITY NAME: 43 SAT 201 CORP.REINSTATE: 12/13/16DIS BY PROC: 08/31/16ENTITY NAME: 59 FORES 115 CORP.REINSTATE: 11/28/16DIS BY PROC: 08/31/16
QUEENS
ENTITY NAME: ACROPOLIS GARDENS REALTY CORP.REINSTATE: 12/20/16DIS BY PROC: 10/26/16ENTITY NAME: AL KOSTO, INC.REINSTATE: 11/21/16DIS BY PROC: 10/28/09ENTITY NAME: ALLTECH ELECTRICAL CONTRACTING CORP.REINSTATE: 12/14/16DIS BY PROC: 08/31/16ENTITY NAME: ATLANTIC AUTO REPAIRS & ELECTRICAL, INC.REINSTATE: 11/29/16DIS BY PROC: 01/26/11ENTITY NAME: BIG L ENTERPRISES, INC.REINSTATE: 11/28/16DIS BY PROC: 06/29/16ENTITY NAME: CARJ, INC.REINSTATE: 11/04/16DIS BY PROC: 01/26/11ENTITY NAME: CASA RUBIO RESTAURANT INC.REINSTATE: 10/18/16DIS BY PROC: 10/26/11ENTITY NAME: CHONG LEE PEST CONTROL INC.REINSTATE: 11/30/16DIS BY PROC: 10/27/10ENTITY NAME: DANISH ORGANIC, INC.REINSTATE: 12/08/16DIS BY PROC: 08/31/16ENTITY NAME: DELANCEY BRIDGE TOWER INCREINSTATE: 12/27/16DIS BY PROC: 08/31/16ENTITY NAME: DIRECT MANAGEMENT ASSOCIATES INC.REINSTATE: 10/27/16DIS BY PROC: 06/29/16ENTITY NAME: DYNAMIC DUO CAR & LIMO INC.REINSTATE: 11/02/16DIS BY PROC: 08/31/16ENTITY NAME: DZENIS ORTHOPAEDICS, M.D., P.C.REINSTATE: 12/21/16DIS BY PROC: 04/27/11ENTITY NAME: ELEVATOR TESTING COMPANY INC.REINSTATE: 12/09/16DIS BY PROC: 04/27/11ENTITY NAME: FCLS ENTERPRISES CORP.REINSTATE: 12/02/16DIS BY PROC: 10/26/11ENTITY NAME: FRONT-LINE BUILDING SERVICES, INC.REINSTATE: 11/15/16DIS BY PROC: 06/29/16ENTITY NAME: GCG INDUSTRIES INC.REINSTATE: 11/29/16DIS BY PROC: 08/31/16ENTITY NAME: GOURMET HOT FOOD CORPREINSTATE: 12/27/16DIS BY PROC: 10/26/16ENTITY NAME: JMV TRANSPORT INC.REINSTATE: 12/06/16DIS BY PROC: 06/29/16ENTITY NAME: KESSHIN INC.REINSTATE: 12/20/16DIS BY PROC: 12/27/00ENTITY NAME: KING REALTY NY, INCREINSTATE: 10/04/16DIS BY PROC: 06/29/16ENTITY NAME: M I A HOMES INCREINSTATE: 11/07/16DIS BY PROC: 08/31/16ENTITY NAME: M&P MINUTEMAN, INC.REINSTATE: 12/13/16DIS BY PROC: 07/29/09ENTITY NAME: METALLIC GENERAL CONSTRUCTION INC.REINSTATE: 12/29/16DIS BY PROC: 10/26/16ENTITY NAME: MONGRU MENSWEAR, INC.REINSTATE: 11/17/16DIS BY PROC: 08/31/16ENTITY NAME: NEIGHBORHOOD DREAMS, INC.REINSTATE: 10/04/16DIS BY PROC: 01/27/10ENTITY NAME: NEW OPPORTUNITY TRADING CORP.REINSTATE: 12/22/16DIS BY PROC: 10/26/16ENTITY NAME: NEW ROYAL SUPPLY INC.REINSTATE: 12/28/16DIS BY PROC: 06/29/16ENTITY NAME: NORTHERN SKY DEVELOPMENT, INC.REINSTATE: 12/08/16DIS BY PROC: 06/29/16ENTITY NAME: NY CONTRACTING AND CONSULTING CORP.REINSTATE: 12/14/16DIS BY PROC: 07/27/11ENTITY NAME: PIONEER CONSTRUCTION USA, INC.REINSTATE: 10/28/16DIS BY PROC: 01/25/12ENTITY NAME: QUEENS BLVD.-40TH OWNERS CORP.REINSTATE: 11/28/16DIS BY PROC: 06/29/16ENTITY NAME: QUEENS CROSSING REALTY INCREINSTATE: 12/29/16DIS BY PROC: 08/31/16ENTITY NAME: ROMAN ELECTRICAL CONTRACTING, INC.REINSTATE: 12/05/16DIS BY PROC: 06/29/16ENTITY NAME: RPM NY-C INC.REINSTATE: 12/05/16DIS BY PROC: 10/26/11ENTITY NAME: RUDI DELI RESTAURANT CORP.REINSTATE: 11/25/16DIS BY PROC: 04/27/11ENTITY NAME: S & A STEEL FABS INC.REINSTATE: 12/19/16DIS BY PROC: 08/31/16ENTITY NAME: S. & W. SALES COMPANY, INC.REINSTATE: 11/23/16DIS BY PROC: 10/26/11ENTITY NAME: SAFFLYN GREEN INDUSTRIES, INC.REINSTATE: 12/28/16DIS BY PROC: 10/26/16ENTITY NAME: SALBARDO DRUGS, INC.REINSTATE: 12/09/16DIS BY PROC: 09/28/94ENTITY NAME: T-MOBILE LIMITED USA INC.REINSTATE: 12/14/16DIS BY PROC: 06/29/16ENTITY NAME: V.P. RECORDS RETAIL OUTLET, INC.REINSTATE: 10/25/16DIS BY PROC: 10/26/11ENTITY NAME: WANG FAI CORPORATIONREINSTATE: 10/06/16DIS BY PROC: 04/27/11ENTITY NAME: 144-63 37TH AVE., CONDO, INC.REINSTATE: 10/26/16DIS BY PROC: 10/28/09ENTITY NAME: 1660 DECATUR PARKING INC.REINSTATE: 12/22/16DIS BY PROC: 10/26/16ENTITY NAME: 169-27 LIBERTY AVENUE REALTY CORP.REINSTATE: 11/29/16DIS BY PROC: 07/27/11ENTITY NAME: 52ND AND 90TH STREET CORP.REINSTATE: 12/19/16DIS BY PROC: 01/26/11ENTITY NAME: 58TH AVENUE CORP.REINSTATE: 12/07/16DIS BY PROC: 12/29/99
RENSSELAER
ENTITY NAME: TREMONT RENTALS, INC.REINSTATE: 12/22/16DIS BY PROC: 07/27/11ENTITY NAME: UNC BROCK, INC.REINSTATE: 12/02/16DIS BY PROC: 06/29/16
RICHMOND
ENTITY NAME: CHUMENTI ACCOUNTING INC.REINSTATE: 11/28/16DIS BY PROC: 01/25/12ENTITY NAME: DORIC & STAVROS CONTRACTING, INC.REINSTATE: 10/05/16DIS BY PROC: 07/28/10ENTITY NAME: GENERAL RESTORATION GROUP CORP.REINSTATE: 11/07/16DIS BY PROC: 06/29/16ENTITY NAME: NU HOMES CORP.REINSTATE: 10/17/16DIS BY PROC: 06/29/16ENTITY NAME: OLD TOWN PHARMACY INC.REINSTATE: 12/01/16DIS BY PROC: 04/27/11ENTITY NAME: STEVE'S LANDSCAPING & LAWNCARE INC.REINSTATE: 11/10/16DIS BY PROC: 06/29/16ENTITY NAME: THOMAS K. KOWALSKI INSURANCE AGENCY, INC.REINSTATE: 11/01/16DIS BY PROC: 04/25/12ENTITY NAME: 2945 RESTAURANT CORP.REINSTATE: 10/18/16DIS BY PROC: 06/29/16
ROCKLAND
ENTITY NAME: A & Z SERVICE CENTER INC.REINSTATE: 12/05/16DIS BY PROC: 01/26/11ENTITY NAME: ACE GLASS SYSTEMS INC.REINSTATE: 11/08/16DIS BY PROC: 07/28/10ENTITY NAME: EASYNURSE PRODUCTS, INC.REINSTATE: 11/25/16DIS BY PROC: 06/29/16ENTITY NAME: SOSKEN INC.REINSTATE: 10/26/16DIS BY PROC: 07/28/10
SCHENECTADY
ENTITY NAME: D&T LAWNCARE & PROPERTY MAINTENANCE INC.REINSTATE: 10/24/16DIS BY PROC: 10/26/11
SUFFOLK
ENTITY NAME: ANDREW GARRETT HOLDING CORP.REINSTATE: 12/14/16DIS BY PROC: 01/28/09ENTITY NAME: BBM DEVELOPMENT INC.REINSTATE: 12/29/16DIS BY PROC: 06/29/16ENTITY NAME: BIG TIME TOWING AND RECOVERY INC.REINSTATE: 12/06/16DIS BY PROC: 01/25/12ENTITY NAME: BRIELLE ROSE PIZZERIA INC.REINSTATE: 11/22/16DIS BY PROC: 08/31/16ENTITY NAME: COLLISION EQUIPMENT CONSULTING, INC.REINSTATE: 11/14/16DIS BY PROC: 07/27/11ENTITY NAME: FEDERAL CONSERVATION CORP.REINSTATE: 11/15/16DIS BY PROC: 07/27/11ENTITY NAME: FSM ELECTRICAL CORPORATIONREINSTATE: 12/20/16DIS BY PROC: 10/26/16ENTITY NAME: K. MALONEY INDUSTRIES INCREINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: MESOYIOS GREEK-CYPRIOT RESTAURANT INC.REINSTATE: 12/01/16DIS BY PROC: 10/26/11ENTITY NAME: SKY MATERIALS CORP.REINSTATE: 10/06/16DIS BY PROC: 06/29/16ENTITY NAME: TIVOLI TRAVEL OF CORAM, INC.REINSTATE: 11/15/16DIS BY PROC: 06/29/94
WASHINGTON
ENTITY NAME: BRANCH AUTO PARTS, INC.REINSTATE: 12/02/16DIS BY PROC: 06/26/02
WAYNE
ENTITY NAME: CREEKS EDGE CONTRACTORS, INC.REINSTATE: 11/29/16DIS BY PROC: 06/29/16
WESTCHESTER
ENTITY NAME: BIG CHUCK, INC.REINSTATE: 12/23/16DIS BY PROC: 06/29/16ENTITY NAME: BJB CONSTRUCTION CORP.REINSTATE: 12/15/16DIS BY PROC: 07/27/11ENTITY NAME: CLEAN CARTING SERVICES INC.REINSTATE: 12/05/16DIS BY PROC: 06/29/16ENTITY NAME: D S D REST. INC.REINSTATE: 12/22/16DIS BY PROC: 06/29/16ENTITY NAME: DCBE CONTRACTING INC.REINSTATE: 10/20/16DIS BY PROC: 06/29/16ENTITY NAME: DKC INC.REINSTATE: 10/26/16DIS BY PROC: 08/31/16ENTITY NAME: LINCOLN BARBECUE CORP.REINSTATE: 12/28/16DIS BY PROC: 04/27/11ENTITY NAME: MORTGAGE ENTERPRISE, LTD.REINSTATE: 12/14/16DIS BY PROC: 06/29/16ENTITY NAME: MSE MANAGEMENT, INC.REINSTATE: 12/07/16DIS BY PROC: 01/26/11ENTITY NAME: PHOENIX CREATIVE MARKETING, INC.REINSTATE: 12/15/16DIS BY PROC: 01/26/11ENTITY NAME: RITE-WAY SALES & SERVICE INC.REINSTATE: 10/24/16DIS BY PROC: 06/25/03ENTITY NAME: TOM'S HILLTOP HONEY, INC.REINSTATE: 11/22/16DIS BY PROC: 04/27/11
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: BROTHERS PRO CONSTRUCTION CORP.REINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: EL PORTAL INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: ESTEBAN GENERAL CONSTRUCTION CORP.REINSTATE: 12/22/16DIS BY PROC: 08/31/16ENTITY NAME: IMJC INC.REINSTATE: 11/21/16DIS BY PROC: 08/31/16ENTITY NAME: LB LIFEWAY ACUPUNCTURE P.C.REINSTATE: 10/28/16DIS BY PROC: 10/26/16ENTITY NAME: 1253 GIVAN AVE CORP.REINSTATE: 10/21/16DIS BY PROC: 08/31/16ENTITY NAME: 1556 WESTCHESTER AVE INC.REINSTATE: 12/23/16DIS BY PROC: 10/26/16ENTITY NAME: 50 STAR DELI GROCERY MARKET CORP.REINSTATE: 12/22/16DIS BY PROC: 08/31/16
BROOME
ENTITY NAME: I3 TECHNOLOGIES, INC.REINSTATE: 11/21/16DIS BY PROC: 10/26/16
DUTCHESS
ENTITY NAME: MOBILE FIXATION INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: ROVER CONTRACTING INC.REINSTATE: 12/06/16DIS BY PROC: 10/26/16
ERIE
ENTITY NAME: GO GREEN TWO INC.REINSTATE: 11/09/16DIS BY PROC: 10/26/16ENTITY NAME: PERFECTION RENOVATION INC.REINSTATE: 10/12/16DIS BY PROC: 06/29/16ENTITY NAME: R+A+R DEVELOPMENT INC.REINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: 4 MC, INC.REINSTATE: 12/09/16DIS BY PROC: 06/29/16
FULTON
ENTITY NAME: ADIRONDACK BACKPACKING SUPPLY INCORPORATEDREINSTATE: 10/06/16DIS BY PROC: 08/31/16
GREENE
ENTITY NAME: SHIV & SANTOSHI, INC.REINSTATE: 12/12/16 DIS BY PROC: 08/31/16
KINGS
ENTITY NAME: ABC BABY CORP.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: ALL AMERICAN HOMECARE AGENCY, INCREINSTATE: 11/01/16DIS BY PROC: 08/31/16ENTITY NAME: APPLE DELI & GRIL CORPREINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: ATM-O-MATIC INC.REINSTATE: 12/20/16DIS BY PROC: 10/26/16ENTITY NAME: BLAZE ELECTRIC, INC.REINSTATE: 10/26/16DIS BY PROC: 06/29/16ENTITY NAME: CITY WIDE ELECTRICAL CONTRACTORS INCREINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: DOUBLE DRAGON FAMILY RESTAURANT INC.REINSTATE: 12/06/16DIS BY PROC: 08/31/16ENTITY NAME: ESTY NYC INC.REINSTATE: 11/03/16DIS BY PROC: 08/31/16ENTITY NAME: FRANKS EXPRESS INC.REINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: GABRIEL'S COLLISION LONG ISLAND CITY, INC.REINSTATE: 12/23/16DIS BY PROC: 10/26/16ENTITY NAME: GASSAWAY & SULLIVAN CORPREINSTATE: 10/31/16DIS BY PROC: 10/26/16ENTITY NAME: GLOBAL LUXURY SERVICES INC.REINSTATE: 11/03/16DIS BY PROC: 08/31/16ENTITY NAME: GOOD BROTHERS DELI & GRILL, INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: HEALTH CARE II DRUGS INC.REINSTATE: 12/29/16DIS BY PROC: 08/31/16ENTITY NAME: INTEREXPORT 26, INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: INTRICATE DESIGN INC.REINSTATE: 12/22/16DIS BY PROC: 08/31/16ENTITY NAME: JJC HOLDINGS GROUP, INC.REINSTATE: 12/14/16DIS BY PROC: 08/31/16ENTITY NAME: JOSEPH SEIKALI INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: LAPAROSCOPIC AND METABOLIC SURGERY, P.C.REINSTATE: 12/29/16DIS BY PROC: 06/29/16ENTITY NAME: MACH GROUP INC.REINSTATE: 11/01/16DIS BY PROC: 10/26/16ENTITY NAME: NEW CREATIONS FSHIONS CORP.REINSTATE: 11/01/16DIS BY PROC: 10/26/16ENTITY NAME: NORTHSHORE INDUSTRIES, INC.REINSTATE: 12/28/16DIS BY PROC: 10/26/16ENTITY NAME: RNP INTERIORS INC.REINSTATE: 10/04/16DIS BY PROC: 08/31/16ENTITY NAME: SPENSER AND REID LTD.REINSTATE: 12/27/16DIS BY PROC: 08/31/16ENTITY NAME: T & B AL CONSTRUCTION CORP.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: USA A-ONE CONSTRUCTION CORPREINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: WEST PULLMAN PICTURE COMPANY, INC.REINSTATE: 10/27/16DIS BY PROC: 08/31/16ENTITY NAME: 77A STANHOPE REALTY CORP.REINSTATE: 12/23/16DIS BY PROC: 06/29/16
MONROE
ENTITY NAME: LOUIS P. FERRARI AGENCY, INC.REINSTATE: 10/27/16DIS BY PROC: 06/29/16ENTITY NAME: THE LITTLE SHOP DOWN THE STREET, INC.REINSTATE: 11/22/16DIS BY PROC: 08/31/16
NASSAU
ENTITY NAME: AJ DAN TRADING CORP.REINSTATE: 10/28/16DIS BY PROC: 10/26/16ENTITY NAME: ALEF JUDAICA INTERNATIONAL LTD.REINSTATE: 12/29/16DIS BY PROC: 08/31/16ENTITY NAME: ALMONTE & PAULINO CORP.REINSTATE: 11/21/16DIS BY PROC: 10/26/16ENTITY NAME: CO CO NAIL & SPA NY INCREINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: COWS IN THE FIELD, LTD.REINSTATE: 11/01/16DIS BY PROC: 08/31/16ENTITY NAME: CREATIVE MEDIA DESIGNS INC.REINSTATE: 12/22/16DIS BY PROC: 08/31/16ENTITY NAME: EVANGELISTA CONSTRUCTION SERVICES INC.REINSTATE: 10/05/16DIS BY PROC: 08/31/16ENTITY NAME: F-N-M COLLISION INC.REINSTATE: 10/14/16DIS BY PROC: 01/27/10ENTITY NAME: FLOWERS BY JENNIFER LEAHY, INC.REINSTATE: 11/15/16DIS BY PROC: 10/26/16ENTITY NAME: G. FRIED BRENTWOOD, INC.REINSTATE: 10/25/16DIS BY PROC: 01/25/12ENTITY NAME: GOLDSTAR TRANSPORTATION, LTD.REINSTATE: 10/24/16DIS BY PROC: 08/31/16ENTITY NAME: HHRS MANAGEMENT INC.REINSTATE: 11/09/16DIS BY PROC: 10/26/16ENTITY NAME: INTERNATIONAL R.C MULTI-SERVICE EXPRESS, CORP.REINSTATE: 10/12/16DIS BY PROC: 08/31/16ENTITY NAME: J C ESPINAL CONSTRUCTION CORP.REINSTATE: 12/05/16DIS BY PROC: 10/26/16ENTITY NAME: M & A RAND ENTERPRISES INC.REINSTATE: 12/02/16DIS BY PROC: 10/26/16ENTITY NAME: MEDSOURCE NATIONAL INC.REINSTATE: 12/14/16DIS BY PROC: 08/31/16ENTITY NAME: METRO NY TAX ASSOCIATES INC.REINSTATE: 12/21/16DIS BY PROC: 10/26/16ENTITY NAME: NEW YORK DIGITAL PRODUCTS INC.REINSTATE: 11/21/16DIS BY PROC: 10/26/16ENTITY NAME: NSOS INC.REINSTATE: 12/21/16DIS BY PROC: 10/26/16ENTITY NAME: PENSIERI CONSULTING SERVICES, INC.REINSTATE: 10/31/16DIS BY PROC: 10/26/16ENTITY NAME: POLICE DEPOT INC.REINSTATE: 10/25/16DIS BY PROC: 10/26/11ENTITY NAME: PRACTICE PROVIDER CORP.REINSTATE: 10/25/16DIS BY PROC: 08/31/16ENTITY NAME: RMR ELECTRIC, INC.REINSTATE: 10/28/16DIS BY PROC: 10/26/16ENTITY NAME: SAL THE TAILOR CORP.REINSTATE: 10/31/16DIS BY PROC: 10/26/16ENTITY NAME: SH BUSINESS CORP.REINSTATE: 12/27/16DIS BY PROC: 08/31/16ENTITY NAME: THE 1994 CUP CORP.REINSTATE: 10/24/16DIS BY PROC: 06/29/16ENTITY NAME: TOP SHELF, INC.REINSTATE: 10/03/16DIS BY PROC: 01/27/10ENTITY NAME: TRINITY TRENT GROUP, INC.REINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: V&B LEASING INC.REINSTATE: 10/28/16DIS BY PROC: 10/26/16ENTITY NAME: VILLAMARIN COURIER SERVICES INCREINSTATE: 12/23/16DIS BY PROC: 08/31/16ENTITY NAME: VITAL BRANDS CORPORATIONREINSTATE: 12/22/16DIS BY PROC: 08/31/16
NEW YORK
ENTITY NAME: ADVANCED NUTRACEUTICAL RESEARCH CORP.REINSTATE: 10/03/16DIS BY PROC: 08/31/16ENTITY NAME: AMERICAN MEDICAL P.C.REINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: AVENUE 822, INC.REINSTATE: 11/21/16DIS BY PROC: 08/31/16ENTITY NAME: BALCONYTV, INC.REINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: CREATV ENTERTAINMENT NETWORK, INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: DARRIS TRADING CORPORATIONREINSTATE: 10/25/16DIS BY PROC: 08/31/16ENTITY NAME: DBE LTD.REINSTATE: 11/08/16DIS BY PROC: 08/31/16ENTITY NAME: DEADBEAT PRODUCTIONS, INC.REINSTATE: 12/27/16DIS BY PROC: 10/26/16ENTITY NAME: EAST HARLEM OLD FASHIONED ICES INC.REINSTATE: 10/27/16DIS BY PROC: 06/29/16ENTITY NAME: ENSYGNIA INC.REINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: FRESH DENTAL P.C.REINSTATE: 12/09/16DIS BY PROC: 08/31/16ENTITY NAME: GARDEN HAMILTON, INC.REINSTATE: 12/23/16DIS BY PROC: 10/26/16ENTITY NAME: GEO SERVICES INC.REINSTATE: 12/29/16DIS BY PROC: 10/26/16ENTITY NAME: GLOBAL AFFINITY MANAGERS INCREINSTATE: 10/25/16DIS BY PROC: 06/29/16ENTITY NAME: H FAMOUS DELI CORP.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: IDK PUBLIC RELATIONS, INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: IRONHORSE DEVELOPMENT AND MANAGEMENT INC.REINSTATE: 10/27/16DIS BY PROC: 06/29/16ENTITY NAME: J. GRACE CORPORATIONREINSTATE: 11/21/16DIS BY PROC: 10/26/16ENTITY NAME: KARA MANN LTD.REINSTATE: 10/04/16DIS BY PROC: 08/31/16ENTITY NAME: KEEPSAKE DIAMONDS CORP.REINSTATE: 12/06/16DIS BY PROC: 10/26/16ENTITY NAME: LAW OFFICE OF VICTORIA WICKMAN, INC.REINSTATE: 12/14/16DIS BY PROC: 10/26/16ENTITY NAME: LG BROADWAY MANAGEMENT, INC.REINSTATE: 10/28/16DIS BY PROC: 08/31/16ENTITY NAME: MALESORI CORP.REINSTATE: 11/30/16DIS BY PROC: 08/31/16ENTITY NAME: MANHATTAN TAX & ACCOUNTING COMPANY LTD.REINSTATE: 11/22/16DIS BY PROC: 10/26/16ENTITY NAME: MAX MARKUS KATZ P.C.REINSTATE: 12/06/16DIS BY PROC: 12/29/93ENTITY NAME: NATIONWIDE CLOSEOUT NYC CORPORATIONREINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: NEST EASY, INC.REINSTATE: 12/14/16DIS BY PROC: 10/26/16ENTITY NAME: ONE MEDICAL OF NY, P.C.REINSTATE: 11/25/16DIS BY PROC: 08/31/16ENTITY NAME: OUTRE ENTERTAINMENT, INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: PAUL'S CORNER INCREINSTATE: 12/16/16DIS BY PROC: 08/31/16ENTITY NAME: QUICK ACCESS FUNDING CORP.REINSTATE: 11/09/16DIS BY PROC: 10/26/16ENTITY NAME: RUN DA (USA) INTERNATIONAL INC.REINSTATE: 10/27/16DIS BY PROC: 08/31/16ENTITY NAME: SBS FOOD CORP.REINSTATE: 12/29/16DIS BY PROC: 08/31/16ENTITY NAME: SHENGCHANG INTERIOR HOME IMPROVEMENT INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: SUN SUN FASHION INC.REINSTATE: 11/21/16DIS BY PROC: 08/31/16ENTITY NAME: THE ADDESSI GROUP INC.REINSTATE: 12/30/16DIS BY PROC: 10/26/16ENTITY NAME: THINK TANK ADVERTISING CORP.REINSTATE: 11/22/16DIS BY PROC: 10/26/16ENTITY NAME: VR ENG, INCREINSTATE: 11/15/16DIS BY PROC: 10/26/16ENTITY NAME: WINSPEAR AVENUE, INC.REINSTATE: 11/16/16DIS BY PROC: 08/31/16ENTITY NAME: YUMMY PERFECTION INC.REINSTATE: 12/15/16DIS BY PROC: 10/26/16
NIAGARA
ENTITY NAME: ALLVANRAC INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: VALIANT HEARTS INCORPORATEDREINSTATE: 12/23/16DIS BY PROC: 08/31/16
ONEIDA
ENTITY NAME: YK UTICA DISCOUNT CORP.REINSTATE: 12/01/16DIS BY PROC: 08/31/16
ONONDAGA
ENTITY NAME: C U C INC.REINSTATE: 11/30/16DIS BY PROC: 08/31/16
ORANGE
ENTITY NAME: INTERNATIONAL SAFETY SYSTEMS INC.REINSTATE: 12/21/16DIS BY PROC: 07/29/09ENTITY NAME: L&J CONSTRUCTION CONTRACTING INC.REINSTATE: 10/25/16DIS BY PROC: 08/31/16ENTITY NAME: 3 FREI CORP.REINSTATE: 11/25/16DIS BY PROC: 08/31/16
PUTNAM
ENTITY NAME: GCG CONSTRUCTION INC.REINSTATE: 10/17/16DIS BY PROC: 08/31/16
QUEENS
ENTITY NAME: AMERICAN EAGLE TOUR CORPORATIONREINSTATE: 11/21/16DIS BY PROC: 08/31/16ENTITY NAME: APPBASKET INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: ARDIGOO INC.REINSTATE: 11/21/16DIS BY PROC: 10/26/16ENTITY NAME: BARGAIN 99 CENTS PLUS & DISCOUNT II, INC.REINSTATE: 11/15/16DIS BY PROC: 08/31/16ENTITY NAME: C N J RESTORATION CORPREINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: CHACO CORP.REINSTATE: 10/13/16DIS BY PROC: 08/31/16ENTITY NAME: CINDERELLA & JOY INC.REINSTATE: 10/28/16DIS BY PROC: 10/26/16ENTITY NAME: CLASS CONSTRUCTION/REN INC.REINSTATE: 12/15/16DIS BY PROC: 08/31/16ENTITY NAME: CRIS & JASON BEAUTY STUDIO, INC.REINSTATE: 11/16/16DIS BY PROC: 06/29/16ENTITY NAME: CYPRIANS REALTY CORP.REINSTATE: 11/21/16DIS BY PROC: 10/26/16ENTITY NAME: DARP TOW INC.REINSTATE: 12/01/16DIS BY PROC: 10/26/16ENTITY NAME: DOCKERY EXPRESS INCREINSTATE: 12/12/16DIS BY PROC: 08/31/16ENTITY NAME: DOWELL K&B SUPPLIES INCREINSTATE: 12/05/16DIS BY PROC: 08/31/16ENTITY NAME: EXOTIC SEX SUTRA TOYS, INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: GRACE & LOREN'S NAILS INCREINSTATE: 11/22/16DIS BY PROC: 10/26/16ENTITY NAME: GRACE'S PLACE INC.REINSTATE: 11/25/16DIS BY PROC: 08/31/16ENTITY NAME: JAMES LEACH HOME IMPROVEMENTS INC.REINSTATE: 12/12/16DIS BY PROC: 08/31/16ENTITY NAME: JMJC REALTY CORP.REINSTATE: 10/31/16DIS BY PROC: 10/26/16ENTITY NAME: LIMA'S INCOME TAX CORP.REINSTATE: 10/31/16DIS BY PROC: 10/26/16ENTITY NAME: LIMONGELLI ELECTRIC CORP.REINSTATE: 12/29/16DIS BY PROC: 06/29/16ENTITY NAME: LINDEN GOLD RUSH, INC.REINSTATE: 11/16/16DIS BY PROC: 10/26/16ENTITY NAME: M & B DONUT, INC.REINSTATE: 10/14/16DIS BY PROC: 07/27/11ENTITY NAME: MAIWAND FOOD CORP.REINSTATE: 12/09/16DIS BY PROC: 06/29/16ENTITY NAME: MANGIA MEGALE CORPREINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: MD LEE CONSTRUCTIONS CORP.REINSTATE: 11/15/16DIS BY PROC: 08/31/16ENTITY NAME: MEDICAL PROFESSIONAL GROUP, P.C.REINSTATE: 12/23/16DIS BY PROC: 08/31/16ENTITY NAME: METRO CUSTOM CABINETS CORP.REINSTATE: 12/01/16DIS BY PROC: 06/29/16ENTITY NAME: MINI STARLIGHT COFFEE SHOP INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: NEW MONSTER INC.REINSTATE: 10/04/16DIS BY PROC: 08/31/16ENTITY NAME: PET PINION CORPREINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: R & W HALAL MEAT INC.REINSTATE: 11/16/16DIS BY PROC: 10/26/16ENTITY NAME: RESIDENCE 8 CONDOMINIUM INC.REINSTATE: 11/21/16DIS BY PROC: 08/31/16ENTITY NAME: REWARD WORLD TRAVEL PASS, INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: SCHOLL MAINTENANCE, CORP.REINSTATE: 11/25/16DIS BY PROC: 10/26/16ENTITY NAME: SEG MAINTENANCE, INCREINSTATE: 11/15/16DIS BY PROC: 10/26/16ENTITY NAME: SELVA TRANSPORTATION INC.REINSTATE: 10/31/16DIS BY PROC: 10/26/16ENTITY NAME: SIL FASHION INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: SKYWAY RESTORATION INCREINSTATE: 11/21/16DIS BY PROC: 08/31/16ENTITY NAME: SOUTH FERRY DEVELOPMENT CORP.REINSTATE: 11/15/16DIS BY PROC: 08/31/16ENTITY NAME: SPRINGFIELD DONUT, INC.REINSTATE: 10/14/16DIS BY PROC: 07/27/11ENTITY NAME: SUNDAY ENTERTAINMENT CONCEPTS (USA) INC.REINSTATE: 11/25/16DIS BY PROC: 08/31/16ENTITY NAME: TACOS & BAKERY JALAPENO CORP.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: TECHNOMEN NY INCREINSTATE: 11/15/16DIS BY PROC: 10/26/16ENTITY NAME: TOP FASHION INC.REINSTATE: 12/23/16DIS BY PROC: 08/31/16ENTITY NAME: UNITED INTERNATIONAL SOURCE CORP.REINSTATE: 10/27/16DIS BY PROC: 06/29/16ENTITY NAME: US CARGO EXPRESS INC.REINSTATE: 10/28/16DIS BY PROC: 10/26/16ENTITY NAME: VELKAST & ASSOCIATES INC.REINSTATE: 12/07/16DIS BY PROC: 08/31/16ENTITY NAME: VIVIA PECUNIA CORP.REINSTATE: 12/22/16DIS BY PROC: 08/31/16ENTITY NAME: WANGFA INTERNATIONAL TRADE INCREINSTATE: 11/21/16DIS BY PROC: 10/26/16ENTITY NAME: WEDDING-SUTRA, INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16ENTITY NAME: WIJS INCREINSTATE: 10/11/16DIS BY PROC: 06/29/16ENTITY NAME: 1314 GRAND CONCOURSE REALTY CORP.REINSTATE: 11/25/16DIS BY PROC: 10/28/09ENTITY NAME: 46-22 CORP.REINSTATE: 12/27/16DIS BY PROC: 10/26/16ENTITY NAME: 5 STAR CLEANING, INC.REINSTATE: 10/28/16DIS BY PROC: 10/26/16
RICHMOND
ENTITY NAME: JR GLAM INC.REINSTATE: 10/25/16DIS BY PROC: 08/31/16ENTITY NAME: KAMCO GROUP, LTD.REINSTATE: 11/15/16DIS BY PROC: 10/26/16ENTITY NAME: LANDLINE CONTRACTING, INC.REINSTATE: 10/24/16DIS BY PROC: 08/31/16ENTITY NAME: MAJOR TRANSPORTATION INC.REINSTATE: 10/28/16DIS BY PROC: 10/26/16ENTITY NAME: MISAKI CORP.REINSTATE: 12/06/16DIS BY PROC: 10/26/16
ROCKLAND
ENTITY NAME: ALPHONSO E. BROWN FUNERAL DIRECTORS, INC.REINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: APPLE CONDO CORPORATIONREINSTATE: 10/06/16DIS BY PROC: 08/31/16ENTITY NAME: MILSADE LTD.REINSTATE: 11/09/16DIS BY PROC: 08/31/16ENTITY NAME: NICHOLAS AND PETER CORPORATIONREINSTATE: 11/03/16DIS BY PROC: 08/31/16ENTITY NAME: SPOTLIGHT PRO NY INC.REINSTATE: 11/25/16DIS BY PROC: 08/31/16ENTITY NAME: TWO BROTHERS MASONS INC.REINSTATE: 11/21/16DIS BY PROC: 10/26/16
SARATOGA
ENTITY NAME: KINNEY SERVICES, INC.REINSTATE: 11/25/16DIS BY PROC: 08/31/16
SUFFOLK
ENTITY NAME: C&C MECHANICAL SOLUTIONS CORPREINSTATE: 10/31/16DIS BY PROC: 10/26/16ENTITY NAME: CONSTRUCTIVE CONSULTING CORPORATIONREINSTATE: 12/21/16DIS BY PROC: 06/29/16ENTITY NAME: DEBBIE FISHKIN MA, CCC-SLP P.C.REINSTATE: 12/23/16DIS BY PROC: 10/26/16ENTITY NAME: GENEL'S WORLD OF FLOORS, LTD.REINSTATE: 12/23/16DIS BY PROC: 03/31/04ENTITY NAME: ILF MOBILE APPS CORP.REINSTATE: 11/01/16DIS BY PROC: 08/31/16ENTITY NAME: INSIGHT FACILITIES SOLUTIONS INC.REINSTATE: 10/25/16DIS BY PROC: 06/29/16ENTITY NAME: L.I. FUEL OIL CO., INC.REINSTATE: 12/23/16DIS BY PROC: 08/31/16ENTITY NAME: NORTHRAY, LTD.REINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: PRA & ASSOCIATES INC.REINSTATE: 11/15/16DIS BY PROC: 08/31/16ENTITY NAME: SAMARA SPRING CHURGIN, MEDICAL DOCTOR, PROFESSIONAL CORPORATIONREINSTATE: 10/25/16DIS BY PROC: 08/31/16
ULSTER
ENTITY NAME: HRR CORPREINSTATE: 11/21/16DIS BY PROC: 10/26/16
WESTCHESTER
ENTITY NAME: BASKETBALL IS FUNDAMENTAL, INC.REINSTATE: 12/21/16DIS BY PROC: 08/31/16ENTITY NAME: CATALINA NAVARRO DDS P.C.REINSTATE: 10/12/16DIS BY PROC: 08/31/16ENTITY NAME: CHOICE NAIL STUDIO CORP.REINSTATE: 11/21/16DIS BY PROC: 08/31/16ENTITY NAME: CMX CONSTRUCTION CORPREINSTATE: 12/09/16DIS BY PROC: 10/26/16ENTITY NAME: DE SANTIS ELECTRIC INC.REINSTATE: 11/15/16DIS BY PROC: 08/31/16ENTITY NAME: PLANTIN AMERICA, INC.REINSTATE: 11/08/16DIS BY PROC: 10/26/16ENTITY NAME: SHAPE UP NY CORP.REINSTATE: 10/27/16DIS BY PROC: 08/31/16ENTITY NAME: TRIDENT CASTLE TRANSPORTATION INC.REINSTATE: 12/01/16DIS BY PROC: 08/31/16
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.
ALBANY
ENTITY NAME: APPRECIATION EVENTS, INC.JURIS: CALIFORNIAREINSTATE: 11/21/16ANNUL OF AUTH: 01/25/12ENTITY NAME: DELTA SCIENTIFIC CORPORATIONJURIS: CALIFORNIAREINSTATE: 12/29/16ANNUL OF AUTH: 08/31/16ENTITY NAME: LIFE QUOTES, INC.JURIS: ILLINOISREINSTATE: 11/15/16ANNUL OF AUTH: 10/26/16ENTITY NAME: TUV RHEINLAND INDUSTRIAL SOLUTIONS, INC.JURIS: MICHIGANREINSTATE: 11/01/16ANNUL OF AUTH: 08/31/16ENTITY NAME: URS AGENTS INC.JURIS: CALIFORNIAREINSTATE: 10/21/16ANNUL OF AUTH: 08/31/16
BRONX
ENTITY NAME: ENTERPRISE INFINITY SYSTEMS, INC.JURIS: NEW JERSEYREINSTATE: 10/31/16ANNUL OF AUTH: 06/29/16
ERIE
ENTITY NAME: SENECA PROMOTIONS, INC.JURIS: ALL OTHERS REINSTATE: 11/08/16ANNUL OF AUTH: 10/26/16
KINGS
ENTITY NAME: KNOWN MERCHANT, INC.JURIS: DELAWAREREINSTATE: 11/01/16ANNUL OF AUTH: 08/31/16ENTITY NAME: REHABILITATION CHOICE, INC.JURIS: MICHIGANREINSTATE: 12/20/16ANNUL OF AUTH: 04/25/12ENTITY NAME: SAGE PUBLICATIONS, INC.JURIS: DELAWAREREINSTATE: 11/03/16ANNUL OF AUTH: 08/31/16
MONROE
ENTITY NAME: BELL CORP.FICT NAME: BELL OF ROCHESTERJURIS: DELAWAREREINSTATE: 12/12/16ANNUL OF AUTH: 01/26/11ENTITY NAME: IBERDROLA ENERGY PROJECTS INC.JURIS: DELAWAREREINSTATE: 10/12/16ANNUL OF AUTH: 08/31/16ENTITY NAME: STRONG ARM TECHNOLOGIES, INC.JURIS: DELAWAREREINSTATE: 12/06/16ANNUL OF AUTH: 10/26/16
NASSAU
ENTITY NAME: AMERI-SWISS MERCHANT LTDJURIS: DELAWAREREINSTATE: 10/04/16ANNUL OF AUTH: 08/31/16ENTITY NAME: SPEC SIMPLE, INC.JURIS: DELAWAREREINSTATE: 12/01/16ANNUL OF AUTH: 08/31/16ENTITY NAME: VETAURA, INC.JURIS: DELAWAREREINSTATE: 12/12/16ANNUL OF AUTH: 08/31/16
NEW YORK
ENTITY NAME: ADDEPAR, INC.JURIS: DELAWAREREINSTATE: 10/24/16ANNUL OF AUTH: 08/31/16ENTITY NAME: AECOM TECHNOLOGY CORPORATIONJURIS: DELAWAREREINSTATE: 11/30/16ANNUL OF AUTH: 10/26/16ENTITY NAME: BROKEN FOOT PRODUCTIONS, INC.FICT NAME: BROKEN FOOT (NY) PRODUCTIONSJURIS: CALIFORNIAREINSTATE: 12/01/16ANNUL OF AUTH: 10/26/16ENTITY NAME: CELMATIX INC.JURIS: DELAWAREREINSTATE: 11/01/16ANNUL OF AUTH: 08/31/16ENTITY NAME: CREDIT SERVICE COMPANY, INC.FICT NAME: CSC THE ACCOUNTS RECEIVABLE PROFESSIONALSJURIS: COLORADOREINSTATE: 12/06/16ANNUL OF AUTH: 10/26/16ENTITY NAME: DAIMARU MATSUZAKAYA DEPARTMENT STORES CO. LTD.JURIS: JAPANREINSTATE: 11/30/16ANNUL OF AUTH: 06/29/16ENTITY NAME: FEE INSURANCE GROUP, INC.FICT NAME: FEE INSURANCE AGENCYJURIS: KANSASREINSTATE: 12/01/16ANNUL OF AUTH: 10/26/16ENTITY NAME: FREESE AND NICHOLS, INC.JURIS: TEXASREINSTATE: 11/25/16ANNUL OF AUTH: 06/29/16ENTITY NAME: FRIENDFINDER NETWORKS INC.JURIS: DELAWAREREINSTATE: 10/27/16ANNUL OF AUTH: 10/26/16ENTITY NAME: HARMON, INC.JURIS: MINNESOTAREINSTATE: 12/16/16ANNUL OF AUTH: 10/26/16ENTITY NAME: LIQUITOMIC, INC.JURIS: DELAWAREREINSTATE: 10/25/16ANNUL OF AUTH: 08/31/16ENTITY NAME: M & T GLOBAL TRANSPORTATION, INC.JURIS: DELAWAREREINSTATE: 12/09/16ANNUL OF AUTH: 10/26/16ENTITY NAME: MAVENMAGNET INC.JURIS: DELAWAREREINSTATE: 12/29/16ANNUL OF AUTH: 10/26/16ENTITY NAME: MOAT INC.JURIS: DELAWAREREINSTATE: 11/21/16ANNUL OF AUTH: 08/31/16ENTITY NAME: NORTHERN ESTATES CORP.FICT NAME: NORTHERN ESTATES REALTY HOLDINGJURIS: DELAWAREREINSTATE: 11/17/16ANNUL OF AUTH: 10/26/16ENTITY NAME: OFI GLOBAL ASSET MANAGEMENT, INC.JURIS: DELAWAREREINSTATE: 12/19/16ANNUL OF AUTH: 10/26/16ENTITY NAME: PIVOTAL SOFTWARE, INC.JURIS: DELAWAREREINSTATE: 12/12/16ANNUL OF AUTH: 10/26/16ENTITY NAME: PREMIER SUPPLY CHAIN IMPROVEMENT, INC.JURIS: DELAWAREREINSTATE: 10/05/16ANNUL OF AUTH: 06/29/16ENTITY NAME: ROCHE TCRC, INC.JURIS: DELAWAREREINSTATE: 12/09/16ANNUL OF AUTH: 10/26/16ENTITY NAME: SAFEGUARDS TECHNOLOGY INC.JURIS: GEORGIAREINSTATE: 11/21/16ANNUL OF AUTH: 06/30/04ENTITY NAME: SAPA EXTRUDER, INC.JURIS: DELAWAREREINSTATE: 10/04/16ANNUL OF AUTH: 06/29/16ENTITY NAME: SISENSE INC.JURIS: DELAWAREREINSTATE: 12/09/16ANNUL OF AUTH: 10/26/16ENTITY NAME: SOFTWARE INTERNATIONAL, INC.JURIS: DELAWAREREINSTATE: 10/04/16ANNUL OF AUTH: 03/24/99ENTITY NAME: SZR NEW YORK LH, INC.JURIS: VIRGINIAREINSTATE: 11/21/16ANNUL OF AUTH: 10/26/16ENTITY NAME: TAPAD, INC.JURIS: DELAWAREREINSTATE: 11/01/16ANNUL OF AUTH: 10/26/16ENTITY NAME: TREMISIS ENERGY ACQUISITION CORPORATIONJURIS: DELAWAREREINSTATE: 12/21/16ANNUL OF AUTH: 01/26/11ENTITY NAME: TRIBECA CLOUD INC.JURIS: DELAWAREREINSTATE: 12/01/16ANNUL OF AUTH: 10/26/16ENTITY NAME: VISAHQ.COM INC.JURIS: VIRGINIAREINSTATE: 10/04/16ANNUL OF AUTH: 08/31/16ENTITY NAME: WESTMINSTER MGT. GP CORP.JURIS: NEW JERSEYREINSTATE: 11/08/16ANNUL OF AUTH: 10/26/11ENTITY NAME: WHITE STAR CAPITAL USA, INC.JURIS: DELAWAREREINSTATE: 12/06/16ANNUL OF AUTH: 10/26/16ENTITY NAME: ZUMFUN INC.JURIS: DELAWAREREINSTATE: 10/31/16ANNUL OF AUTH: 10/26/16ENTITY NAME: 1LIFE HEALTHCARE, INC.JURIS: DELAWAREREINSTATE: 11/09/16ANNUL OF AUTH: 08/31/16
NIAGARA
ENTITY NAME: N. HARRIS COMPUTER CORPORATIONJURIS: ONTARIOREINSTATE: 10/28/16ANNUL OF AUTH: 08/31/16
ONONDAGA
ENTITY NAME: MR. BULT'S, INC.JURIS: ILLINOISREINSTATE: 10/28/16ANNUL OF AUTH: 08/31/16
QUEENS
ENTITY NAME: DELL SOFTWARE INC.JURIS: DELAWAREREINSTATE: 11/22/16ANNUL OF AUTH: 10/26/16
RENSSELAER
ENTITY NAME: PITNEY BOWES SOFTWARE INC.JURIS: DELAWAREREINSTATE: 12/14/16ANNUL OF AUTH: 06/29/16ENTITY NAME: UMS GROUP INC.FICT NAME: UMS GROUP HOLDINGSJURIS: NEW JERSEYREINSTATE: 10/31/16ANNUL OF AUTH: 10/26/16
SARATOGA
ENTITY NAME: PROFESSIONAL PERFORMANCE DEVELOPMENT GROUP, INC.JURIS: TEXASREINSTATE: 11/29/16ANNUL OF AUTH: 10/26/16
SCHENECTADY
ENTITY NAME: TOLY DIGITAL NETWORKS, INC.JURIS: FLORIDAREINSTATE: 10/27/16ANNUL 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: MESSAGE CENTER MANAGEMENT, INC.JURIS: DELAWAREREINSTATE: 12/23/16ANNUL OF AUTH: 06/26/02ENTITY NAME: TOUTON U.S.A. LIMITEDJURIS: INDIANAREINSTATE: 10/17/16ANNUL OF AUTH: 08/31/16
MONROE
ENTITY NAME: MIDWEST FINANCIAL ACCEPTANCE CORPORATIONJURIS: MISSOURIREINSTATE: 11/17/16ANNUL OF AUTH: 10/28/09
NEW YORK
ENTITY NAME: BNN GROUP, INC.JURIS: NEW JERSEYREINSTATE: 12/05/16ANNUL OF AUTH: 07/27/11ENTITY NAME: BRATTFORD INVESTMENTS LIMITEDJURIS: ALL OTHERSREINSTATE: 12/08/16ANNUL OF AUTH: 10/26/11ENTITY NAME: BUJEON ELECTRONICS CO., LTD.JURIS: KOREAREINSTATE: 11/23/16ANNUL OF AUTH: 07/27/11ENTITY NAME: MEDIANEWS GROUP, INC.JURIS: DELAWAREREINSTATE: 11/04/16ANNUL OF AUTH: 08/31/16ENTITY NAME: MONTROSE SECURITIES INTERNATIONALJURIS: CALIFORNIAREINSTATE: 10/19/16ANNUL OF AUTH: 06/25/03ENTITY NAME: ONB INSURANCE GROUP, INC.FICT NAME: ONB INSURANCE GROUP AGENCYJURIS: INDIANAREINSTATE: 12/02/16ANNUL OF AUTH: 10/27/10ENTITY NAME: QUOVERA, INC.JURIS: CALIFORNIAREINSTATE: 10/03/16ANNUL OF AUTH: 10/26/11ENTITY NAME: R2 SYSTEMS, INC.JURIS: CALIFORNIAREINSTATE: 12/28/16ANNUL OF AUTH: 06/29/16ENTITY NAME: TRIPLE CANOPY, INC.JURIS: ILLINOISREINSTATE: 12/09/16ANNUL OF AUTH: 10/26/16ENTITY NAME: UJA, INC.JURIS: NEW JERSEYREINSTATE: 12/06/16ANNUL OF AUTH: 01/26/11
SUFFOLK
ENTITY NAME: PRECISION TIME SYSTEMS, INC.JURIS: PENNSYLVANIAREINSTATE: 11/10/16ANNUL OF AUTH: 04/27/11
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on February 7, 2019, in Harrisburg, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for March 15, 2019, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects. The deadline for the submission of written comments is February 18, 2019.
DATES: The public hearing will convene on February 7, 2018, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is February 18, 2018.
ADDRESSES: The public hearing will be conducted at the Pennsylvania State Capitol, North Office Building, Hearing Room 1, 401 North Street, Harrisburg, Pa.
FOR FURTHER INFORMATION CONTACT: Ava Stoops, Administrative Specialist, telephone: (717) 238-0423; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the Commission’s Water Application and Approval Viewer at https://mdw.srbc.net/waav. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf
SUPPLEMENTARY INFORMATION: The public hearing will cover the following projects:
Projects Scheduled for Action:
1. Project Sponsor and Facility: ADLIB Resources, Inc. (Meshoppen Creek), Springville Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.499 mgd (peak day) (Docket No. 20150301).
2. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Beech Mountain System, Butler Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.144 mgd (30-day average) from Beech Mountain Well 1.
3. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Beech Mountain System, Butler Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.144 mgd (30-day average) from Beech Mountain Well 2.
4. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Beech Mountain System, Butler Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.124 mgd (30-day average) from Beech Mountain Well 3.
5. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Braintrim Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 3.000 mgd (peak day) (Docket No. 20150303).
6. Project Sponsor: Corning Incorporated. Project Facility: Corning Innovation Support Center, Town of Big Flats, Chemung County, N.Y. Application for groundwater withdrawal of up to 0.540 mgd (30-day average) from Carpenter Road Well 1.
7. Project Sponsor: Corning Incorporated. Project Facility: Corning Innovation Support Center, Town of Big Flats, Chemung County, N.Y. Application for groundwater withdrawal of up to 0.540 mgd (30-day average) from Carpenter Road Well 2.
8. Project Sponsor and Facility: Farmers Pride, Inc., Bethel Township, Lebanon County, Pa. Application for renewal of groundwater withdrawal of up to 0.060 mgd (30-day average) from Well 1 (Docket No. 19881101).
9. Project Sponsor and Facility: Linde Corporation (Lackawanna River), Fell Township, Lackawanna County, Pa. Application for renewal of surface water withdrawal of up to 0.905 mgd (peak day) (Docket No. 20150307).
10. Project Sponsor and Facility: Shadow Ranch Resort, Inc. (Tunkhannock Creek), Tunkhannock Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20150309).
11. Project Sponsor and Facility: State College Borough Water Authority, Ferguson Township, Centre County, Pa. Application for renewal of groundwater withdrawal of up to 0.490 mgd (30-day average) from Well 57 (Docket No. 19890504).
12. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Center Square Operation, Upper Allen Township, Cumberland County, Pa. Application for groundwater withdrawal of up to 0.107 mgd (30-day average) from Well 1.
13. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Center Square Operation, Upper Allen Township, Cumberland County, Pa. Application for renewal of groundwater withdrawal of up to 0.379 mgd (30-day average) from Well 2 (Docket No. 19861104).
14. Project Sponsor and Facility: Sugar Hollow Water Services LLC (Martins Creek), Hop Bottom Borough, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.360 mgd (peak day) (Docket No. 20150304).
15. Project Sponsor and Facility: SWEPI LP (Cowanesque River), Westfield Township, Tioga County, Pa. Application for renewal of surface water withdrawal of up to 0.375 mgd (peak day) (Docket No. 20150311).
16. Project Sponsor and Facility: SWN Production Company, LLC (Martins Creek), Brooklyn Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.997 mgd (peak day) (Docket No. 20150310).
17. Project Sponsor and Facility: Village of Windsor, Broome County, N.Y. Application for groundwater withdrawal of up to 0.380 mgd (30-day average) from Well 1.
18. Project Sponsor and Facility: Village of Windsor, Broome County, N.Y. Application for groundwater withdrawal of up to 0.380 mgd (30-day average) from Well 2.
Commission-Initiated Project Approval Modifications:
1. Project Sponsor and Facility: East Donegal Township Municipal Authority, East Donegal Township, Lancaster County, Pa. Conforming the grandfathering amount with the forthcoming determination for a withdrawal of up to 0.351 mgd (30-day average) from Glatfelter Springs (Docket No. 20110305).
2. Project Sponsor and Facility: Hanover Country Club, Abbottstown Borough, Adams County, Pa. Conforming the grandfathering amount with the forthcoming determination for a groundwater withdrawal of up to 0.122 mgd (30-day average) from Well 1 and up to 0.108 mgd (30-day average) from Well 2 (Docket No. 20020828).
3. Project Sponsor and Facility: Mars Wrigley Confectionary US, LLC, Elizabethtown Borough, Lancaster County, Pa. Conforming the grandfathering amount with the forthcoming determination for groundwater withdrawal of up to 0.112 mgd (30-day average) from Well 6 (Docket No. 20010804).
Opportunity to Appear and Comment:
Interested parties may appear at the hearing to offer comments to the Commission on any business listed above required to be subject of a public hearing. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Guidelines for the public hearing are posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any business listed above required to be subject of a public hearing may also be mailed to Ms. Ava Stoops, Administrative Specialist, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through www.srbc.net/about/meetings-events/public-hearing.html. Comments mailed or electronically submitted must be received by the Commission on or before February 18, 2019, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: January 3, 2019.
Jason E. Oyler
Acting Secretary to the Commission.
PUBLIC NOTICE
Department of Health
The New York State Department of Health (DOH) is submitting a request to the federal Centers for Medicare and Medicaid Services (CMS) to amend the Care at Home I/II 1915(c) waiver (#NY.4125) to subsume the Home and Community Based Services (HCBS) coverage currently authorized under five separate children’s 1915(c) waivers.
The following 1915(c) HCBS waivers will terminate on March 31, 2019:
• Office of Mental Health (OMH) Serious Emotional Disturbance (SED) waiver #NY.0296
• Office for People with Developmental Disabilities (OPWDD) Care at Home waiver #NY.40176
• Office of Children and Families (OCFS) Bridges to Health (B2H) SED waiver #NY.0469, B2H Developmental Disability (DD) waiver #NY.0470, and B2H Medically Fragile waiver #NY.0471
The consolidated HCBS 1915(c) waiver will be implemented on April 1, 2019. This 1915(c) children’s waiver will:
• Streamline the children’s HCBS administration to have more consistent eligibility processes and benefits across all populations.
• Provide a single HCBS benefit package to children meeting institutional level of care functional criteria.
• Over a three-year period, eliminate the use of waiting lists related to HCBS capacity under the waiver.
• Provide Health Home care management to children eligible for HCBS and an administrative alternative for children that may opt of Health Home. Children currently enrolled in one of the six 1915(c) waivers have begun to transition to Health Home.
Additional information or comments concerning the termination of the above-mentioned children’s waivers can be obtained by writing to: Department of Health, Office of Health Insurance Programs, Corning Tower (OCP Suite 720), Children’s Transition Team, Albany, NY 12237 or by e-mail: [email protected]
PUBLIC NOTICE
Department of Health
Notice of exclusions of certain hospitals from Public Health Law (PHL) § 2819’s hospital acquired infection reporting requirements
Public Health Law (PHL) § 2819 was designed to support quality improvement and infection control activities at hospitals through the public reporting of select hospital acquired infection (HAI) data. Hospitals are required to maintain a program that can identify, track, and report the selected data to the National Healthcare Safety Network (NHSN), a widely-used secure, web-based surveillance system managed by the Centers for Disease Control and Prevention (CDC), in which the New York State (NYS) HAI Reporting program can view and analyze data from NYS hospitals. In accordance with the parameters set forth in PHL § 2819, hospitals are currently required to report central line-associated bloodstream infections (CLABSIs) from intensive care units, medical/surgical wards, and step-down units; surgical site infections (SSIs) following colon, hip replacement, coronary artery bypass graft, and abdominal hysterectomy procedures; laboratory-identified Clostridium difficile infections (CDI); and laboratory-identified carbapenem-resistant Enterobacteriaceae (CRE) infections. In 2019, hospitals will also report SSIs following spinal fusion procedures, and CLABSIs in oncology and mixed wards. All reporting must follow the NHSN protocols.
Pursuant to PHL § 2819(2)(c) and (f), hospitals will be excluded from reporting that do not have enough data to produce statistically meaningful rates. The following outlines the proposed criteria for exclusion the Department will use:
Criterion 1. Critical Access Hospital (CAH) or < 25 acute care beds
Criterion 2. Performing < 20 combined reportable surgeries
AND
< 50 central line days annually
AND
Average length of stay < 3.0 days
Criterion 3. Certain types of hospitals: exclusively research, psychiatric, addiction recovery (alcohol or drugs), freestanding rehabilitation.
Rationale for excluding in accordance with the criteria set forth above:
1. Due to lack of operative procedures, device days, and length of stay at hospitals with 25 or less acute care beds or CAHs, rates that could reasonably be used to institute quality improvement measures cannot be determined.
2. Certain types of hospitals that are exclusively used to conduct clinical research, specialize in treatment of mental disorders, addiction recovery, or are a freestanding rehabilitation hospital do not perform the surgical procedures, do not have the critical care or nursing units selected, or do not perform cultures to detect the reportable multi-drug resistant organisms.
3. Minimum numbers are required to calculate reliable infection rates or standardized infection ratios (SIRs) for reporting. Small numbers are suppressed in the annual HAI public report: this has included CLABSI data where fewer than 50 central line days are reported annually; SSIs where fewer than 20 procedures are performed annually; and CDI and CRE where fewer than 50 patient days or 20 admissions are reported annually. In addition, CDI risk adjustment is not performed for specialty hospitals (children’s, maternity, orthopedic/surgical, oncology, long term acute care, and freestanding rehabilitation) where there are insufficient data for comparison.
4. Requiring hospitals to report data when they fall under acceptable statistical thresholds is not consistent with the intent of PHL § 2819, which was enacted to provide the public with reliable, accurate information about HAIs.
5. Participating in NHSN reporting requires trained and dedicated staff to perform surveillance and collect and enter the data. This may be an unreasonable and unnecessary burden to small hospitals.
Additional Points:
1. All hospitals, whether or not excluded from reporting pursuant to PHL § 2819, are still required to report outbreaks and/or diseases in accordance with Part 2 of the State Sanitary Code (SSC) and 10 NYCRRR § 405.11.
2. The Department consulted with the Technical Advisory Workgroup (TAW) at its May 2017 meeting regarding the proposed criteria and rationale for these exclusions. During group discussion, TAW members agreed that the reporting exclusions described above are reasonable.
3. Hospitals will be asked to communicate with their HAI Regional Representative any change in level of care, such as increase in bed size, opening of critical care units, or increase in number of surgical procedures that are part of the mandatory reporting. If it is determined that an excluded hospital is likely to have sufficient data for a specific reporting indicator, the NYS HAI Reporting Program will notify the hospital that they are no longer excluded and are required to report.
Based on the criteria set forth above, the Department will determine which hospitals will be excluded from reporting pursuant to PHL § 2819; these hospitals will be notified in writing. As noted above, if at any time the hospital data changes and no longer meets the exclusion criteria, the hospital will be notified in writing to resume participation in mandatory reporting.
Submission of comments: Third parties or hospitals desiring to express their views concerning any of the above proposed criteria for exclusion may do so by submitting comments by mail or email, not later than February 15, 2019. Comments should be addressed to: Hospital Acquired Infection Reporting Program, New York State Department of Health, Corning Tower Room 523, Albany NY, 12237, or emailed to [email protected].
Additional information regarding HAI reporting, including information on PHL § 2819, is provided below:
1. Hospital-Acquired Infection (HAI) Rates in NYS Hospitals: http://www.health.ny.gov/statistics/facilities/hospital/hospital_acquired_infections/
2. National Healthcare Safety Network (NHSN): https://www.cdc.gov/nhsn/acute-care-hospital/index.html
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 institutional services at non-profit Residential Treatment Facilities for Children and Youth to comply with an OMH policy objective. The following changes are proposed:
Institutional Services
The following is a clarification to the June 27, 2018 noticed provision to reflect an adjustment to the minimum utilization range, used in the Residential Treatment Facility reimbursement methodology, from 93 percent to 90 percent, effective on or after July 1, 2018.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2018/2019 is $647,750, with an annualized value of $863,667.
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
New York City Deferred Compensation Plan & NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from insurance consultants or brokers to provide a range of consulting services in the area of cyber insurance. The Request for Proposals (“RFP”) will be available beginning on Thursday, January 10, 2019. Responses are due no later than 4:30 p.m. Eastern Time on Tuesday, February 12, 2019. To obtain a copy of the RFP, please visit www1.nyc.gov/site/olr/about/about-rfp.page and download the RFP along with 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 New York City certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with New York City 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-2018-0897 Date of Issuance – January 23, 2018
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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2018-0897SuydamMulti-levelPier.pdf
In F-2018-0897, or the “Suydam Multi-level Fixed Pier”, the applicant – John Suydam – proposes to construct a multi-level fixed pier with two PWC lifts and a boat lift. The proposed includes a 5′3″ by 6′11″ landing, stairs leading to a 4′ by 48′ fixed pier, stairs leading to a 4′ by 25′ lower platform and three steel tie off piles. Two PWC lifts are proposed with access platforms mounted to the lift. The application states “the purpose of using steel piles is to protect against deflection and uplift caused by ice conditions in the bay. The purpose of the proposed lower level of the fixed pier is to provide safe embarking and disembarking from any tied-off floating vessel. The purpose of the proposed boatlift and PWC lifts is to provide for safe berthing during low tide and periods of significant wave activity.” The project is located at 35 Peconic Avenue in the Town of Southampton, Suffolk County on the Little Peconic Bay.
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 days from the date of publication of this notice, or, February 7, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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-2018-0922 Date of Issuance – January 23, 2018
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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2018-0922MitchellPier.pdf
In F-2018-0922, or the “Mitchell Pier and Boat Lift”, the applicant – William Mitchell – proposes to construct a 4 feet wide by 130 feet long pier and a four pole boat lift. The purpose of the proposed project is to provide “safe mooring of a recreational vessel”. The project is located at 35 Captree Island in the Town of Babylon, Suffolk County on the Great South Bay.
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 days from the date of publication of this notice, or, February 7, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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-2018-1281 Date of Issuance – January 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 (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-2018-1281, The Town of Babylon, Suffolk County, is proposing to utilize the US Army Corps of Engineers’ contractor that is currently dredging Fire Island Inlet to continue to operate an additional 5 days to harvest approximately 50,000 cubic yards of sand for placement at Overlook Beach.
The Town has stated that erosion at the project site has reduced the capacity of the beachfront to support the number of patrons that use the beach, particularly during the summer months during peak demand. The project purpose is to restore and enhance the beachfront area to allow for passive and active recreational uses.
The applicants’ submission can be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1281BabylonFIConsistencyCertification.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., 15 days from the date of publication of this notice or by February 7, 2019.
Comments should be addressed to the 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-2018-1292 Date of Issuance – January 23, 2018
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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable 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-2018-1292, the applicant, Whitney Museum of American Art (WMAA) in close coordination with the Hudson River Park Trust (HRPT), is seeking authorizations to erect the Day’s End Public Art Installation (“the installation”) at the Gansevoort Peninsula within Hudson River Park at the end of Gansevoort Street in the borough of Manhattan. The proposed public art installation would be a sculpture located partially within the Hudson River and partially on the shoreline of the Gansevoort Peninsula and would be consistent with the historic footprint of the former Pier 52. Day’s End is a site-specific, skeletal, stainless steel structure without walls or floors. The sculpture consists of 8-inch diameter stainless steel columns connected by horizontal beams to recreate the dimensions and shape of the original outline of the former Pier 52 shed building, measuring 325 feet long by 65 feet wide and approximately 52 feet tall. The framework will be installed above narrow concrete columns supported by steel pipe piles. Construction is scheduled to begin in May 2019 and would be completed over a 12-month period, including a 4-month duration for in-water construction activities.
In 2018, the Hudson River Park Act, which created the Park and HRPT, was amended specifically to authorize the Day’s End installation in this location. The installation is intended to complement the adjacent Whitney Museum of American Art “and, consistent with the Hudson River Park Act, to promote the arts and enhance public open space within the Park with public art that references site-specific cultural and historic aspects of the Hudson River”.
The project site is located within a State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) – Lower Hudson Reach. More information regarding this designation and the specific habitat values may be found at: https://www.dos.ny.gov/opd/programs/ consistency/scfwhabitats.html
https://www.dos.ny.gov/opd/programs/consistency/Habitats/nyc/Lower_Hudson_Reach.pdf
The proposed activities would be undertaken within the New York City Waterfront Revitalization Program (WRP) planning area. As the WRP is a component of the NYSCMP, activities under federal permitting authority are also subject to review for their consistency with the local program and its specific provisions and policies. More information regarding the WRP and its policies may be found at: https://docs.dos.ny.gov/opd-lwrp/LWRP/New%20York%20City/ IndexAmd2.html
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. Or at the following hyperlink https://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1292_Application.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 February 22, 2018.
Comments should be addressed to the 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, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-1308 Date of Issuance – January 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 (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-2018-1308, Michael Greenberg and Associates, Judy Cove and Saugatuck River, Westport, CT - is proposing the open-water disposal of approximately 3,461 cubic yards of material at either or both the Central Long Island Sound Disposal Site (CLDS) or Western Long Island Sound Disposal Site (WLDS).
The applicants’ submission can also be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1308GreenbergConsistencyCertification.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Long Island Sound Coastal Management Program: https://www.dos.ny.gov/opd/programs/pdfs/LISCMP.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., 15 days from the date of publication of this notice or by February 7, 2019.
Comments should be addressed to the 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-2018-1341 (DA) Date of Issuance – January 23, 2019
The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The United States Army Corps of Engineers has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The consistency determination and accompanying public information and data is 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-2018-1341 (DA), The US Army Corps of Engineers, New England District has submitted a consistency determination for the proposed New Haven Harbor Navigation Improvement Project. Approximately 4,322,200 CY of material will be generated through the widening and deepening of the existing harbor channels. Several beneficial use alternatives will be utilized for about half of the material while the remainder will be placed at the Central Long Island Sound Disposal Site (CLDS).
The Corps’ consistency determination can be found at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1341(DA)-ConsistencyDetermination.pdf
And more information on the proposal can be found on the Corps’ website at: https://www.nae.usace.army.mil/Missions/Projects-Topics/New-Haven-Harbor/
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 days from the date of publication of this notice, or, Thursday, February 7, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
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.
2018-0614 Matter of Bauch Residence located at 6286 Old Lakeshore Road (Lot #10), Town of Hamburg (Erie County), NY, for a variance concerning blower door requirements. (Routine Variance).
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.
2018-0623 Matter of Horseheads School District located at 401 Fletcher Street, Village of Horseheads (Chemung County), NY, for a variance concerning area limitations. (Routine Variance).
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.
2018-0619 Matter of Sharon O'brien, 54 Miller Place, Middle Island Road, Mt. Sinai, NY 11766, for a variance concerning safety requirements, including; the required height under a girder. Involved is existing single family dwelling, located at 237 Carman Street, Town of Brookhaven, 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.
2018-0623 Matter of Horseheads School District located at 401 Fletcher Street, Village of Horseheads (Chemung County), NY, for a variance concerning area limitations. (Routine Variance).
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.
2018-0624 Matter of Darwish Brothers Auto Inc. located at 751 Walden Avenue, City of Buffalo (Erie County), NY, for a variance concerning tire storage. (Routine Variance).
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.
2018-0625 Matter of Penfield Place Properties located at 1700 Penfield Road, Town of Penfield (Monroe County), NY, for a variance concerning fire retardant wood treatment requirements. (Board Variance).
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.
2019-0007 Matter of Crane Elementary School (Rush - Henrietta School District located at 85 Shell Edge Drive, Town of Henrietta (Monroe County), NY, for a variance concerning area limitations (allowable area increase). (Routine Variance).
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.
2019-0008 Matter of Leary Elementary School (Rush - Henrietta School District located at 5509 E Henrietta Road, Town of Rush (Monroe County), NY, for a variance concerning area limitations (allowable area increase). (Routine Variance).
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.
2019-0009 Matter of Winslow Elementary School (Rush - Henrietta School District located at 755 Pinnacle Road, Town of Henrietta (Monroe County), NY, for a variance concerning area limitations (allowable area increase). (Routine Variance).
End of Document