6/4/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/4/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 22
June 04, 2014
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 B C DAY CARE IV INC.REINSTATE: 12/12/13DIS BY PROC: 04/25/12ENTITY NAME: BRACE YOURSELF DENTAL, P.C.REINSTATE: 12/26/13DIS BY PROC: 04/27/11ENTITY NAME: CINEMA WORLD PRODUCTS, INC.REINSTATE: 12/12/13DIS BY PROC: 01/25/12ENTITY NAME: CORMAD REALTY CORP.REINSTATE: 11/27/13DIS BY PROC: 06/23/93ENTITY NAME: CROTONA DEVELOPMENT GROUP INC.REINSTATE: 12/04/13DIS BY PROC: 07/27/11ENTITY NAME: DAZIER REALTY CORP.REINSTATE: 11/20/13DIS BY PROC: 01/26/11ENTITY NAME: DECALS MEDIA NYC CORP.REINSTATE: 12/12/13DIS BY PROC: 10/26/11ENTITY NAME: DELI FARMS CORPORATIONREINSTATE: 11/14/13DIS BY PROC: 10/26/11ENTITY NAME: DULGAS' CAR CORPREINSTATE: 11/08/13DIS BY PROC: 10/26/11ENTITY NAME: HERMANY INC.REINSTATE: 12/04/13DIS BY PROC: 07/27/11ENTITY NAME: JUST IN TIME REALTY INC.REINSTATE: 11/07/13DIS BY PROC: 04/27/11ENTITY NAME: JUST LIKE MAMA'S COOKIN, INC.REINSTATE: 12/11/13DIS BY PROC: 10/26/11ENTITY NAME: LAJARA AUTO CORP.REINSTATE: 11/05/13DIS BY PROC: 10/27/10ENTITY NAME: MI GENTE CAFE, INC.REINSTATE: 12/24/13DIS BY PROC: 01/26/11ENTITY NAME: PATRICIAS MORRIS PARK CORP.REINSTATE: 10/25/13DIS BY PROC: 04/25/12ENTITY NAME: PATTYWORLD, INCORPORATEDREINSTATE: 10/16/13DIS BY PROC: 04/27/11ENTITY NAME: POST SECTOR INCORPORATEDREINSTATE: 11/25/13DIS BY PROC: 07/27/11ENTITY NAME: PRINCEBRIM INC.REINSTATE: 11/27/13DIS BY PROC: 01/26/11ENTITY NAME: RES REAL PROPERTY INC.REINSTATE: 12/05/13DIS BY PROC: 10/26/11ENTITY NAME: ROCK E SMALL PLUMBING & HEATING INCREINSTATE: 10/21/13DIS BY PROC: 01/25/12ENTITY NAME: SCHNELL TRANSPORT INC.REINSTATE: 10/04/13DIS BY PROC: 01/26/11ENTITY NAME: ST. GABRIEL PHARMACY CORP.REINSTATE: 12/10/13DIS BY PROC: 10/26/11ENTITY NAME: ZAHEER BROS. CORP.REINSTATE: 11/18/13DIS BY PROC: 06/25/03ENTITY NAME: 1026 REVERE CORP.REINSTATE: 10/08/13DIS BY PROC: 01/25/12ENTITY NAME: 1299 JEROME AVENUE INC.REINSTATE: 12/03/13DIS BY PROC: 01/26/11ENTITY NAME: 1311 COLLEGE AVENUE REALTY CORP.REINSTATE: 11/15/13DIS BY PROC: 10/28/09ENTITY NAME: 2426 GRAND OPERATING CORP.REINSTATE: 10/04/13DIS BY PROC: 07/28/10ENTITY NAME: 540 JACKSON REALTY CORP.REINSTATE: 11/07/13DIS BY PROC: 03/25/92ENTITY NAME: 642 VEGS. & MEAT CORP.REINSTATE: 10/01/13DIS BY PROC: 10/26/11
CAYUGA
ENTITY NAME: 3 RPM INC.REINSTATE: 12/16/13DIS BY PROC: 01/26/11
CHAUTAUQUA
ENTITY NAME: FAST TIMES RODS, INC.REINSTATE: 11/14/13DIS BY PROC: 01/25/12ENTITY NAME: MORGAN ERIC CORPORATIONREINSTATE: 12/05/13DIS BY PROC: 06/25/03
CHEMUNG
ENTITY NAME: H. L. TREU OFFICE SUPPLY CORP.REINSTATE: 11/15/13DIS BY PROC: 06/26/02
CHENANGO
ENTITY NAME: KENNEDY STORAGE, INC.REINSTATE: 11/21/13DIS BY PROC: 07/27/11
COLUMBIA
ENTITY NAME: HUDSON RIVER PRODUCTS INC.REINSTATE: 11/21/13DIS BY PROC: 01/26/11
DELAWARE
ENTITY NAME: LECHNER'S PROPANE SERVICE, INC.REINSTATE: 12/05/13DIS BY PROC: 01/27/10ENTITY NAME: M.S. TROPICAL ENTERPRISES, INC.REINSTATE: 10/07/13DIS BY PROC: 04/27/11
DUTCHESS
ENTITY NAME: BARCHER & IMAM, P.C.REINSTATE: 12/12/13DIS BY PROC: 10/26/11ENTITY NAME: EMPIRE MANAGEMENT & PRODUCTIONS, INC.REINSTATE: 11/21/13DIS BY PROC: 10/26/11ENTITY NAME: R J G PROPERTIES II, INC.REINSTATE: 11/22/13DIS BY PROC: 01/25/12
ERIE
ENTITY NAME: BELRU MARKETS, INC.REINSTATE: 12/20/13DIS BY PROC: 12/26/01ENTITY NAME: BG TRANS EXPRESS INC.REINSTATE: 11/15/13DIS BY PROC: 01/25/12ENTITY NAME: CHURCH IN A SHIRT INC.REINSTATE: 12/17/13DIS BY PROC: 04/25/12ENTITY NAME: R & B ROCK GYM, INC.REINSTATE: 10/09/13DIS BY PROC: 01/27/10ENTITY NAME: 21ST AMENDMENT CORP.REINSTATE: 10/01/13DIS BY PROC: 04/27/11
ESSEX
ENTITY NAME: MCDONOUGH'S VALLEY HARDWARE CO., INC.REINSTATE: 11/27/13DIS BY PROC: 01/25/12
GREENE
ENTITY NAME: JUNIPER ACRES, INC.REINSTATE: 10/04/13DIS BY PROC: 01/27/10ENTITY NAME: KINETICAST, INC.REINSTATE: 11/22/13DIS BY PROC: 04/25/12ENTITY NAME: VIDBEL OLDE TYME CIRCUS, INC.REINSTATE: 11/06/13DIS BY PROC: 10/26/11
HERKIMER
ENTITY NAME: TOTAL BODY STRENGTH & FITNESS INC.REINSTATE: 10/25/13DIS BY PROC: 10/26/11
KINGS
ENTITY NAME: ACTIVE EXPRESS CAR & LIMO SERVICE, INC.REINSTATE: 11/20/13DIS BY PROC: 10/27/10ENTITY NAME: AHMED CONSTRUCTION INC.REINSTATE: 11/14/13DIS BY PROC: 04/27/11ENTITY NAME: AHSEN GIFTS, INC.REINSTATE: 11/01/13DIS BY PROC: 04/27/11ENTITY NAME: ARLOW REALTY CORP.REINSTATE: 11/26/13DIS BY PROC: 10/28/09ENTITY NAME: B & H WIRELESS COMMUNICATION, INC.REINSTATE: 10/03/13DIS BY PROC: 04/27/11ENTITY NAME: B&T AUTO SALES & REPAIR, INC.REINSTATE: 10/24/13DIS BY PROC: 01/25/12ENTITY NAME: BEJEWELED BY KIM, INC.REINSTATE: 10/07/13DIS BY PROC: 07/27/11ENTITY NAME: BENNY'S BRICK OVEN INC.REINSTATE: 11/21/13DIS BY PROC: 07/27/11ENTITY NAME: BIBA OF NEW YORK, INC.REINSTATE: 12/31/13DIS BY PROC: 07/27/11ENTITY NAME: BIG BOSS DISCOUNT, INC.REINSTATE: 10/03/13DIS BY PROC: 07/27/11ENTITY NAME: BROOKLYN BAKERY, INC.REINSTATE: 10/25/13DIS BY PROC: 07/27/11ENTITY NAME: BROOKLYN COMMUNITY DAY CARE CENTER, INC.REINSTATE: 11/29/13DIS BY PROC: 06/26/02ENTITY NAME: C & L STAINLESS STEEL, INC.REINSTATE: 11/26/13DIS BY PROC: 07/27/11ENTITY NAME: CAMI CONSTRUCTION CORP.REINSTATE: 10/28/13DIS BY PROC: 04/25/12ENTITY NAME: CHAUNCEY MANAGEMENT CORP.REINSTATE: 11/13/13DIS BY PROC: 04/27/11ENTITY NAME: CHOICE1 SOLUTIONS INC.REINSTATE: 11/26/13DIS BY PROC: 01/27/10ENTITY NAME: COEUR NOIR, INC.REINSTATE: 12/04/13DIS BY PROC: 01/26/11ENTITY NAME: COLONIAL REDI RECORD CORP.REINSTATE: 12/27/13DIS BY PROC: 09/27/95ENTITY NAME: CRYSTAL MCKENZIE, INC.REINSTATE: 11/21/13DIS BY PROC: 01/25/12ENTITY NAME: DANIEL J. CONSTRUCTION INC.REINSTATE: 10/10/13DIS BY PROC: 04/27/11ENTITY NAME: DATA-CATION INC.REINSTATE: 12/31/13DIS BY PROC: 10/26/11ENTITY NAME: DATABASE CORPORATIONREINSTATE: 12/09/13DIS BY PROC: 07/27/11ENTITY NAME: DEKALB AVENUE REALTY CORP.REINSTATE: 12/04/13DIS BY PROC: 01/25/12ENTITY NAME: EDDIE'S V.I.P. CONSTRUCTION CORP.REINSTATE: 11/12/13DIS BY PROC: 04/25/12ENTITY NAME: EJS APPAREL GROUP, INC.REINSTATE: 12/05/13DIS BY PROC: 07/27/11ENTITY NAME: EVELINA MARGARET GRAHAM, INC.REINSTATE: 10/10/13DIS BY PROC: 07/27/11ENTITY NAME: FORRESTER FENCE CO. INC.REINSTATE: 12/06/13DIS BY PROC: 06/30/04ENTITY NAME: FOURTH NEW YORK REALTY CO., INC.REINSTATE: 12/05/13DIS BY PROC: 09/27/95ENTITY NAME: FULTON DELI GROCERY CORPREINSTATE: 11/12/13DIS BY PROC: 04/25/12ENTITY NAME: FYN PAINT & LACQUER CO., INC.REINSTATE: 11/13/13DIS BY PROC: 10/26/11ENTITY NAME: GARG DEVELOPMENT INC.REINSTATE: 12/05/13DIS BY PROC: 07/27/11ENTITY NAME: GENESIS DEVELOPMENT SP CORP.REINSTATE: 11/20/13DIS BY PROC: 07/27/11ENTITY NAME: GLENDALE MANAGEMENT CORP.REINSTATE: 10/22/13DIS BY PROC: 04/27/11ENTITY NAME: GMD ENTERPRISES CORP.REINSTATE: 12/24/13DIS BY PROC: 07/28/10ENTITY NAME: GOLDEN DISTRIBUTORS AND WHOLESALERS INC.REINSTATE: 12/04/13DIS BY PROC: 07/28/10ENTITY NAME: GOTHAM TRANSPORTATION CORP.REINSTATE: 12/03/13DIS BY PROC: 01/26/11ENTITY NAME: GRAHAM & JOHNSON REALTY, INC.REINSTATE: 10/21/13DIS BY PROC: 07/28/10ENTITY NAME: HBA & MFL INC.REINSTATE: 11/25/13DIS BY PROC: 10/26/11ENTITY NAME: HERITAGE HOMECARE SERVICES, INC.REINSTATE: 10/31/13DIS BY PROC: 07/27/11ENTITY NAME: INTERNATIONAL CAR SERVICE, INC.REINSTATE: 10/16/13DIS BY PROC: 01/25/12ENTITY NAME: JABAL CONTRACTING, CORP.REINSTATE: 10/04/13DIS BY PROC: 10/26/11ENTITY NAME: JJMC REALTY CORP.REINSTATE: 11/21/13DIS BY PROC: 04/27/11ENTITY NAME: JPS JUVENILE PRODUCTS INC.REINSTATE: 11/13/13DIS BY PROC: 01/26/11ENTITY NAME: KISMET VAN SERVICE INC.REINSTATE: 12/16/13DIS BY PROC: 10/27/10ENTITY NAME: KLEIN'S ENGRAVING & GIFTS INC.REINSTATE: 12/04/13DIS BY PROC: 07/27/11ENTITY NAME: KMS DISTRIBUTION INC.REINSTATE: 10/03/13DIS BY PROC: 04/29/09ENTITY NAME: KOJO AUTO CLINIC INC.REINSTATE: 12/27/13DIS BY PROC: 10/26/11ENTITY NAME: LONG CHENG TRADING, INC.REINSTATE: 12/20/13DIS BY PROC: 04/27/11ENTITY NAME: LONG LAKE VALLEY INC.REINSTATE: 10/08/13DIS BY PROC: 07/27/11ENTITY NAME: M&S CAFE INC.REINSTATE: 10/17/13DIS BY PROC: 10/26/11ENTITY NAME: MCDONALD PLUMBING & HEATING SUPPLY CORP.REINSTATE: 10/10/13DIS BY PROC: 03/28/01ENTITY NAME: MEX SERVICE INC.REINSTATE: 11/25/13DIS BY PROC: 01/26/11ENTITY NAME: MULTI BUILDER INC.REINSTATE: 12/09/13DIS BY PROC: 07/27/11ENTITY NAME: NEW PHASE ELECTRICAL CONTRACTORS, INC.REINSTATE: 11/18/13DIS BY PROC: 01/26/11ENTITY NAME: NIDOJ REALTY CORP.REINSTATE: 10/31/13DIS BY PROC: 10/26/11ENTITY NAME: NOCTURNAL AFFAIRS PEST CONTROL INC.REINSTATE: 12/13/13DIS BY PROC: 01/26/11ENTITY NAME: NUVA TEHILA INC.REINSTATE: 11/13/13DIS BY PROC: 01/25/12ENTITY NAME: NY DEVELOPERS & MANAGEMENT INC.REINSTATE: 11/26/13DIS BY PROC: 10/26/11ENTITY NAME: OVERLEA PROPERTIES CORP.REINSTATE: 12/17/13DIS BY PROC: 01/25/12ENTITY NAME: R. LEWIS CONTRACTING CORP.REINSTATE: 10/25/13DIS BY PROC: 04/25/12ENTITY NAME: RIVADO REAL ESTATE CORPORATIONREINSTATE: 12/13/13DIS BY PROC: 01/26/11ENTITY NAME: ROMANA AUTO SALES, INC.REINSTATE: 10/09/13DIS BY PROC: 04/25/12ENTITY NAME: RYCHIK DESIGN & CONSTRUCTION CO., INC.REINSTATE: 12/24/13DIS BY PROC: 01/26/11ENTITY NAME: RYCHIK DEVELOPMENT CORPORATIONREINSTATE: 12/24/13DIS BY PROC: 01/26/11ENTITY NAME: SAINT ANDREW INSTALLATION, INC.REINSTATE: 10/11/13DIS BY PROC: 04/27/11ENTITY NAME: SEVENTH AVE./19 CORP.REINSTATE: 11/14/13DIS BY PROC: 07/28/10ENTITY NAME: SICA WHEEL ALIGNMENT CORP.REINSTATE: 10/01/13DIS BY PROC: 10/26/11ENTITY NAME: SMOOTH RIDE MOTORS INC.REINSTATE: 12/04/13DIS BY PROC: 07/27/11ENTITY NAME: STABILITY ELECTRICAL ENTERPRISES INCORPORATEDREINSTATE: 10/07/13DIS BY PROC: 01/26/11ENTITY NAME: STEELPLAN INC.REINSTATE: 11/14/13DIS BY PROC: 04/27/11ENTITY NAME: STRAWBERRY UNIFORMS INCORPORATEDREINSTATE: 12/02/13DIS BY PROC: 01/26/11ENTITY NAME: SUNSET PARK BEVERAGES, INC.REINSTATE: 11/25/13DIS BY PROC: 07/28/10ENTITY NAME: SUNSET PARK TRANS INC.REINSTATE: 11/26/13DIS BY PROC: 07/27/11ENTITY NAME: THE COHEN REALTY ORGANIZATION INC.REINSTATE: 10/24/13DIS BY PROC: 04/25/12ENTITY NAME: TRADEO INC.REINSTATE: 11/21/13DIS BY PROC: 04/25/12ENTITY NAME: VICTORIA DELI, INC.REINSTATE: 11/27/13DIS BY PROC: 04/27/11ENTITY NAME: VISCONTI, LTD.REINSTATE: 11/18/13DIS BY PROC: 10/26/11ENTITY NAME: WALEED CONSTRUCTION CORPORATIONREINSTATE: 12/13/13DIS BY PROC: 10/26/11ENTITY NAME: WEISS & WOOLRICH CONTRACTING CO., INC.REINSTATE: 10/10/13DIS BY PROC: 10/26/11ENTITY NAME: ZEE CONSTRUCTION INC.REINSTATE: 10/28/13DIS BY PROC: 10/26/11ENTITY NAME: ZEV GOLDBERG INC.REINSTATE: 11/20/13DIS BY PROC: 01/27/10ENTITY NAME: 1083 GATES AVE. WINES & LIQUORS, INC.REINSTATE: 11/06/13DIS BY PROC: 06/26/96ENTITY NAME: 110-114 AVENUE C REALTY CORP.REINSTATE: 10/18/13DIS BY PROC: 07/27/11ENTITY NAME: 1271 BERGEN INCORPORATEDREINSTATE: 10/10/13DIS BY PROC: 07/27/11ENTITY NAME: 1556 ATLANTIC AVE. REALTY CORP.REINSTATE: 12/18/13DIS BY PROC: 09/28/94ENTITY NAME: 1906 8TH AVE. INC.REINSTATE: 10/17/13DIS BY PROC: 10/26/11ENTITY NAME: 2007 SAN MARTIN SERVICE & RESTAURANT EQUIPMENT INC.REINSTATE: 10/07/13DIS BY PROC: 07/27/11ENTITY NAME: 2018 CATENA REALTY CORP.REINSTATE: 12/04/13DIS BY PROC: 10/26/11ENTITY NAME: 210 CLARKSON CORP.REINSTATE: 11/04/13DIS BY PROC: 04/25/12ENTITY NAME: 2417 CATENA REALTY CORP.REINSTATE: 11/22/13DIS BY PROC: 10/26/11ENTITY NAME: 2650-2652 EAST 26TH STREET CONDOMINIUM ASSOCIATES CORP.REINSTATE: 10/23/13DIS BY PROC: 07/27/11ENTITY NAME: 386 CHAUNCEY ST. REALTY, INC.REINSTATE: 11/05/13DIS BY PROC: 04/25/12ENTITY NAME: 410 MARCUS GARVEY HOUSING CORPORATIONREINSTATE: 12/05/13DIS BY PROC: 04/27/11ENTITY NAME: 430 FLUSHING CORP.REINSTATE: 12/23/13DIS BY PROC: 07/29/09ENTITY NAME: 464 RETAIL, INC.REINSTATE: 11/14/13DIS BY PROC: 10/27/10
MONROE
ENTITY NAME: D M D - DAILOR, DUKE & SON INC.REINSTATE: 11/14/13DIS BY PROC: 04/27/11ENTITY NAME: PAUL J. MEYERS CORP.REINSTATE: 11/04/13DIS BY PROC: 06/24/98
NASSAU
ENTITY NAME: ARTANA CONSTRUCTION INC.REINSTATE: 10/04/13DIS BY PROC: 01/25/12ENTITY NAME: BARRY SLOAN DO P.C.REINSTATE: 12/10/13DIS BY PROC: 10/26/11ENTITY NAME: BIGELOWS NEW ENGLAND FRIED CLAMS INC.REINSTATE: 10/07/13DIS BY PROC: 04/29/09ENTITY NAME: BRYON'S ENTERPRISES, INC.REINSTATE: 10/07/13DIS BY PROC: 04/25/12ENTITY NAME: CERALDO CONSTRUCTION CORPORATIONREINSTATE: 12/09/13DIS BY PROC: 09/29/93ENTITY NAME: CMP CABINETRY INC.REINSTATE: 12/10/13DIS BY PROC: 10/26/11ENTITY NAME: COAST TO COAST OFF LEASE INC.REINSTATE: 12/11/13DIS BY PROC: 04/27/11ENTITY NAME: DEMAR CONSTRUCTION OF NEW YORK CORP.REINSTATE: 10/30/13DIS BY PROC: 04/25/12ENTITY NAME: DOMINICK GRELLA LANDSCAPING & CONSTRUCTION INC.REINSTATE: 12/05/13DIS BY PROC: 01/25/12ENTITY NAME: DOWNSVIEW CORP.REINSTATE: 12/09/13DIS BY PROC: 07/29/09ENTITY NAME: DOWNSVIEW CORP.REINSTATE: 12/09/13DIS BY PROC: 07/29/09ENTITY NAME: ELI'S EARRINGS, INC.REINSTATE: 11/27/13DIS BY PROC: 10/27/10ENTITY NAME: GIORGIOS CAPITAL CORP.REINSTATE: 12/11/13DIS BY PROC: 07/27/11ENTITY NAME: GORDON AGENCY, INC.REINSTATE: 12/20/13DIS BY PROC: 01/26/11ENTITY NAME: HERITAGE ONE, INC.REINSTATE: 11/19/13DIS BY PROC: 01/25/12ENTITY NAME: HON TING INC.REINSTATE: 10/01/13DIS BY PROC: 07/27/11ENTITY NAME: I.E.C. ENTERPRISES, INC.REINSTATE: 11/25/13DIS BY PROC: 07/27/11ENTITY NAME: INNOVATIVE MASSAGE THERAPY P.C.REINSTATE: 10/03/13DIS BY PROC: 04/25/12ENTITY NAME: INTERNATIONAL SYSTEMS GROUP INC.REINSTATE: 10/30/13DIS BY PROC: 01/25/12ENTITY NAME: JCK MARKETING INC.REINSTATE: 11/01/13DIS BY PROC: 04/27/11ENTITY NAME: JELAN CORP.REINSTATE: 12/13/13DIS BY PROC: 10/26/11ENTITY NAME: KASSON CONSTRUCTION MANAGEMENT CORP.REINSTATE: 11/05/13DIS BY PROC: 04/27/11ENTITY NAME: KAT TELECOM, INC.REINSTATE: 12/11/13DIS BY PROC: 10/28/09ENTITY NAME: LAURA ELECTRICAL LIGHTING & MAINTENANCE SERVICE, INC.REINSTATE: 12/18/13DIS BY PROC: 04/27/11ENTITY NAME: LEDERS REAL ESTATE INC.REINSTATE: 12/24/13DIS BY PROC: 10/26/11ENTITY NAME: MAXSIP TELECOM CORPORATIONREINSTATE: 12/06/13DIS BY PROC: 10/26/11ENTITY NAME: MEL ONE REALTY CORP.REINSTATE: 10/16/13DIS BY PROC: 01/25/12ENTITY NAME: NORCO CONSTRUCTION INC.REINSTATE: 12/03/13DIS BY PROC: 01/26/11ENTITY NAME: NORMAN BRESSACK, D.D.S., P.C.REINSTATE: 11/27/13DIS BY PROC: 12/29/99ENTITY NAME: OLD SHORE ROAD REALTY CORP.REINSTATE: 11/13/13DIS BY PROC: 07/28/10ENTITY NAME: PA PAINTING & DECORATING CORP.REINSTATE: 12/23/13DIS BY PROC: 10/26/11ENTITY NAME: PENTHOUSE 7 CORP.REINSTATE: 12/27/13DIS BY PROC: 04/27/11ENTITY NAME: PERFORMANCE RESIDENTIAL REALTY CORP.REINSTATE: 11/21/13DIS BY PROC: 01/27/10ENTITY NAME: PJ UNIONDALE, INC.REINSTATE: 10/29/13DIS BY PROC: 10/27/10ENTITY NAME: PK MECHANICAL SERVICES, INC.REINSTATE: 11/15/13DIS BY PROC: 01/27/10ENTITY NAME: R.J.R. PEST ELIMINATION LTD.REINSTATE: 12/03/13DIS BY PROC: 06/25/03ENTITY NAME: RELIABLE SHIPPING SERVICES INC.REINSTATE: 10/21/13DIS BY PROC: 04/27/11ENTITY NAME: SPECIALIZED PREMIER MEDICAL BILLING INCREINSTATE: 12/04/13DIS BY PROC: 10/26/11ENTITY NAME: SUREPOWER SUPPLEMENTS INC.REINSTATE: 12/30/13DIS BY PROC: 07/27/11ENTITY NAME: THE BEST EVER LOW CARB CORP.REINSTATE: 11/29/13DIS BY PROC: 10/26/11ENTITY NAME: TROY RESTORATION, INC.REINSTATE: 10/23/13DIS BY PROC: 01/26/11ENTITY NAME: VERDE GO CORPREINSTATE: 12/31/13DIS BY PROC: 04/27/11ENTITY NAME: YUKON ENTERPRISES INC.REINSTATE: 10/03/13DIS BY PROC: 01/27/10ENTITY NAME: 207 PROPERTY HOLDING CORP.REINSTATE: 11/22/13DIS BY PROC: 10/28/09ENTITY NAME: 427 MAPLE AVENUE REALTY CORP.REINSTATE: 11/25/13DIS BY PROC: 01/26/11
NEW YORK
ENTITY NAME: ACE MEDIA CORP.REINSTATE: 11/20/13DIS BY PROC: 01/25/12ENTITY NAME: AEGINA PRO, INC.REINSTATE: 12/27/13DIS BY PROC: 07/27/11ENTITY NAME: ALL SAINTS HOUSING DEVELOPMENT CORP.REINSTATE: 12/05/13DIS BY PROC: 04/25/12ENTITY NAME: AMERICAN NEWS & GIFTS LTD.REINSTATE: 12/04/13DIS BY PROC: 04/27/11ENTITY NAME: ARTULI MEDIA INC.REINSTATE: 10/30/13DIS BY PROC: 10/26/11ENTITY NAME: ATLANTIC CLEANING CORP.REINSTATE: 10/04/13DIS BY PROC: 01/27/10ENTITY NAME: BLUE MAGIC MUSIC INC.REINSTATE: 12/06/13DIS BY PROC: 09/23/92ENTITY NAME: CARAL, LTD.REINSTATE: 11/01/13DIS BY PROC: 10/27/10ENTITY NAME: CEG CAB CORP.REINSTATE: 12/16/13DIS BY PROC: 12/30/81ENTITY NAME: COMFORT HOMES REALTY OF MANHATTAN, INC.REINSTATE: 11/13/13DIS BY PROC: 01/26/11ENTITY NAME: CONCOURSE CAB CORP.REINSTATE: 10/15/13DIS BY PROC: 01/25/12ENTITY NAME: D.K INTERMARKET CORPORATIONREINSTATE: 11/29/13DIS BY PROC: 01/26/11ENTITY NAME: DCM ERECTORS, INC.REINSTATE: 12/24/13DIS BY PROC: 10/26/11ENTITY NAME: DELTA COMPUTER CORP.REINSTATE: 12/30/13DIS BY PROC: 01/25/12ENTITY NAME: DESTINATIONS IRELAND & GREAT BRITAIN, INC.REINSTATE: 12/19/13DIS BY PROC: 01/27/10ENTITY NAME: DIAMOND CARS INC.REINSTATE: 12/16/13DIS BY PROC: 07/28/10ENTITY NAME: DIAMOND SOURCE INDUSTRIES INC.REINSTATE: 10/03/13DIS BY PROC: 07/27/11ENTITY NAME: DIGITAL ART VIDEO, INC.REINSTATE: 10/22/13DIS BY PROC: 06/25/03ENTITY NAME: DJ NETWORKS, INC.REINSTATE: 10/28/13DIS BY PROC: 07/27/11ENTITY NAME: DYNAHEALTH, LTD.REINSTATE: 11/21/13DIS BY PROC: 04/27/11ENTITY NAME: EMERALD NYC INC.REINSTATE: 12/27/13DIS BY PROC: 10/26/11ENTITY NAME: EMERELLA, INC.REINSTATE: 10/11/13DIS BY PROC: 10/26/11ENTITY NAME: EMSFILM, INC.REINSTATE: 10/29/13DIS BY PROC: 10/26/11ENTITY NAME: ESTRIN TECHNOLOGIES, INC.REINSTATE: 12/17/13DIS BY PROC: 04/25/12ENTITY NAME: FIRST CHINA EXPRESS INC.REINSTATE: 12/04/13DIS BY PROC: 01/27/10ENTITY NAME: GRAMERCY 18, INC.REINSTATE: 12/31/13DIS BY PROC: 06/29/94ENTITY NAME: GREAT AMERICAN BROKERAGE INC.REINSTATE: 11/14/13DIS BY PROC: 09/27/95ENTITY NAME: GUION PARTNERS, INC.REINSTATE: 10/10/13DIS BY PROC: 04/27/11ENTITY NAME: HUVILINNA INC.REINSTATE: 10/30/13DIS BY PROC: 01/25/12ENTITY NAME: IGAKU-SHOIN MEDICAL PUBLISHERS, INC.REINSTATE: 11/26/13DIS BY PROC: 01/25/12ENTITY NAME: INNOVATIVE PSYCHOLOGICAL SERVICES P.C.REINSTATE: 11/21/13DIS BY PROC: 04/27/11ENTITY NAME: JESSE JAMES CREATIVE, INC.REINSTATE: 10/09/13DIS BY PROC: 01/26/11ENTITY NAME: JEWELRY ONLINE INC.REINSTATE: 10/29/13DIS BY PROC: 01/25/12ENTITY NAME: JIMMY & JUSTIN TOBACCO, INC.REINSTATE: 10/04/13DIS BY PROC: 04/25/12ENTITY NAME: KAFE BEBE INC.REINSTATE: 12/26/13DIS BY PROC: 04/25/12ENTITY NAME: KAPLIANO, INC.REINSTATE: 10/01/13DIS BY PROC: 01/25/12ENTITY NAME: KING DAVIS APARTMENTS, INC.REINSTATE: 11/26/13DIS BY PROC: 07/28/10ENTITY NAME: KIPS BAY HOLDING CORP.REINSTATE: 10/11/13DIS BY PROC: 01/27/10ENTITY NAME: LAND OF BUDDHA, INC.REINSTATE: 10/04/13DIS BY PROC: 10/26/11ENTITY NAME: LEGACY BUSINESS CORP.REINSTATE: 11/13/13DIS BY PROC: 07/27/11ENTITY NAME: LUCY-MCNIECE & BULL AGENCY, INC.REINSTATE: 12/09/13DIS BY PROC: 06/30/04ENTITY NAME: MAXIMUM GRAPHICS, INC.REINSTATE: 11/22/13DIS BY PROC: 07/27/11ENTITY NAME: MISS NEW YORK ORGANIZATION, INC.REINSTATE: 12/26/13DIS BY PROC: 07/27/11ENTITY NAME: MONSIEUR COUTURE, INC.REINSTATE: 12/16/13DIS BY PROC: 01/28/09ENTITY NAME: MULTI TASTES RESTAURANT INC.REINSTATE: 11/26/13DIS BY PROC: 10/26/11ENTITY NAME: NAIL STAGE, INC.REINSTATE: 10/15/13DIS BY PROC: 01/26/11ENTITY NAME: NATIONAL HARP & MUSIC SERVICE, LTD.REINSTATE: 11/07/13DIS BY PROC: 01/25/12ENTITY NAME: NEW YORK FOOD & DRINK BROADWAY SOHO INC.REINSTATE: 12/04/13DIS BY PROC: 10/26/11ENTITY NAME: NGC SPE II CORP.REINSTATE: 10/07/13DIS BY PROC: 04/27/11ENTITY NAME: NISSIN ELECTRIC U.S.A. INC.REINSTATE: 11/19/13DIS BY PROC: 12/29/04ENTITY NAME: OASIS CAPITAL CORP.REINSTATE: 10/10/13DIS BY PROC: 10/26/11ENTITY NAME: OKI-DO LTD.REINSTATE: 12/04/13DIS BY PROC: 04/27/11ENTITY NAME: PAVEMENT INC.REINSTATE: 10/25/13DIS BY PROC: 01/27/10ENTITY NAME: PHILIP AUGAR & ASSOCIATES, INC.REINSTATE: 12/11/13DIS BY PROC: 01/26/11ENTITY NAME: POOCHIE DOOCHIE PRODUCTIONS INC.REINSTATE: 10/24/13DIS BY PROC: 07/28/10ENTITY NAME: PROFIT CONCEPTS LTD.REINSTATE: 10/09/13DIS BY PROC: 01/25/12ENTITY NAME: ROCKHARD FILMS INC.REINSTATE: 12/19/13DIS BY PROC: 07/29/09ENTITY NAME: RUSI HOLDING CORP.REINSTATE: 10/02/13DIS BY PROC: 01/25/12ENTITY NAME: SALT WHISTLE BAY, INC.REINSTATE: 11/04/13DIS BY PROC: 01/25/12ENTITY NAME: SHADEY NY INC.REINSTATE: 10/23/13DIS BY PROC: 01/27/10ENTITY NAME: SILVER SPRINGS CONSTRUCTION CORP.REINSTATE: 11/13/13DIS BY PROC: 10/26/11ENTITY NAME: SMILE FAMILY DENTIST P.C.REINSTATE: 12/11/13DIS BY PROC: 01/26/11ENTITY NAME: SOLID DEVELOPMENT GROUP INC.REINSTATE: 11/12/13DIS BY PROC: 07/28/10ENTITY NAME: SPARTACUS RED, INC.REINSTATE: 10/22/13DIS BY PROC: 01/27/10ENTITY NAME: SPECTERA OF NEW YORK, IPA, INC.REINSTATE: 10/03/13DIS BY PROC: 04/27/11ENTITY NAME: ST. NICHOLAS GARAGE CORP.REINSTATE: 11/01/13DIS BY PROC: 04/29/09ENTITY NAME: SUSAN B. ANTHONY, INC.REINSTATE: 11/08/13DIS BY PROC: 01/26/11ENTITY NAME: TA KE 800 SUSHI, INC.REINSTATE: 11/21/13DIS BY PROC: 01/26/11ENTITY NAME: TEAR DROPS OF ELEGANCE, INC.REINSTATE: 11/13/13DIS BY PROC: 06/30/04ENTITY NAME: TERRY'S BUS TRANSPORTATION, INC.REINSTATE: 11/15/13DIS BY PROC: 10/26/11ENTITY NAME: THE GREAT AMERICAN NOTEBOOK COMPANY, INC.REINSTATE: 11/22/13DIS BY PROC: 04/25/12ENTITY NAME: THE HART ORGANIZATION CORP.REINSTATE: 11/25/13DIS BY PROC: 01/25/12ENTITY NAME: THICK AND THIN, INC.REINSTATE: 11/18/13DIS BY PROC: 10/26/11ENTITY NAME: VALUETRANS EXPRESS INCREINSTATE: 12/17/13DIS BY PROC: 01/25/12ENTITY NAME: WEB PERSEVERANCE, INC.REINSTATE: 12/23/13DIS BY PROC: 04/27/11ENTITY NAME: WOOD STREET TWO, INC.REINSTATE: 12/18/13DIS BY PROC: 04/27/11ENTITY NAME: YOUR CHOICE INTERACTIVE, INC.REINSTATE: 11/12/13DIS BY PROC: 10/28/09ENTITY NAME: 145TH ST. ICE CREAM INC.REINSTATE: 10/29/13DIS BY PROC: 12/29/99ENTITY NAME: 26 IRVING AVENUE CORP.REINSTATE: 11/20/13DIS BY PROC: 01/27/10ENTITY NAME: 515 BROADWAY CORP.REINSTATE: 12/05/13DIS BY PROC: 01/25/12ENTITY NAME: 616 COLLINS MANAGING MEMBER CORP.REINSTATE: 11/19/13DIS BY PROC: 07/27/11ENTITY NAME: 71ST CAFE INC.REINSTATE: 10/23/13DIS BY PROC: 04/27/11ENTITY NAME: 9 WEST 95TH STREET REALTY CORP.REINSTATE: 10/22/13DIS BY PROC: 01/25/12
NIAGARA
ENTITY NAME: ALMOST FAMOUS ENTERPRISES, INC.REINSTATE: 12/11/13DIS BY PROC: 10/26/11ENTITY NAME: AMERICAN TRANS BRO INC.REINSTATE: 10/21/13DIS BY PROC: 04/25/12ENTITY NAME: CARAVAN MOTEL INC.REINSTATE: 11/07/13DIS BY PROC: 01/25/12
ONEIDA
ENTITY NAME: ATWATER, INC.REINSTATE: 10/08/13DIS BY PROC: 10/26/11ENTITY NAME: GOLDEN RING INTERNATIONAL, INC.REINSTATE: 10/08/13DIS BY PROC: 01/26/11
ONONDAGA
ENTITY NAME: MAFFEI & ASSOCIATES, INC.REINSTATE: 11/27/13DIS BY PROC: 10/26/11ENTITY NAME: SACRED MELODY, INC.REINSTATE: 10/08/13DIS BY PROC: 12/26/01ENTITY NAME: SYRACUSE AGGREGATE CORPORATIONREINSTATE: 12/03/13DIS BY PROC: 01/25/12
ORANGE
ENTITY NAME: ARCHITECTURAL ENHANCEMENTS INC.REINSTATE: 12/06/13DIS BY PROC: 01/26/11ENTITY NAME: CLIFFORD PIERCE INCORPORATEDREINSTATE: 10/07/13DIS BY PROC: 01/25/12ENTITY NAME: HOSPITALITY INNOVATIONS, INC.REINSTATE: 12/24/13DIS BY PROC: 10/26/11ENTITY NAME: NILESH CORP.REINSTATE: 12/12/13DIS BY PROC: 10/28/09ENTITY NAME: S. L. COTTAGES, INC.REINSTATE: 10/31/13DIS BY PROC: 12/31/03ENTITY NAME: SHAREI HATZLUCHE INC.REINSTATE: 11/22/13DIS BY PROC: 07/27/11ENTITY NAME: YIDDISH WORLD, INC.REINSTATE: 10/23/13DIS BY PROC: 10/26/11
OTSEGO
ENTITY NAME: COOPERSTOWN GRAND SLAM INC.REINSTATE: 10/21/13DIS BY PROC: 10/26/11
PUTNAM
ENTITY NAME: D. YANNITELLI, LTD.REINSTATE: 12/18/13DIS BY PROC: 10/28/09ENTITY NAME: PETER MICELI PLUMBING INC.REINSTATE: 11/21/13DIS BY PROC: 10/26/11ENTITY NAME: ZORBA DINER INC.REINSTATE: 11/13/13DIS BY PROC: 01/25/12
QUEENS
ENTITY NAME: ABOLA TAXI CORP.REINSTATE: 11/13/13DIS BY PROC: 06/27/01ENTITY NAME: ACCOUNTS & TAXES INC.REINSTATE: 12/05/13DIS BY PROC: 07/27/11ENTITY NAME: ADVANCE APPARELS INC.REINSTATE: 10/11/13DIS BY PROC: 07/29/09ENTITY NAME: ALLSTAR INTERNATIONAL INC.REINSTATE: 11/18/13DIS BY PROC: 06/26/02ENTITY NAME: AS & SONS CONSTRUCTION CORP.REINSTATE: 12/12/13DIS BY PROC: 10/26/11ENTITY NAME: BEACH CONVENIENCE STORE, LTD.REINSTATE: 12/20/13DIS BY PROC: 07/25/12ENTITY NAME: BOWNE HOUSE OWNERS CORP.REINSTATE: 10/09/13DIS BY PROC: 01/25/12ENTITY NAME: C.R.A. CONSTRUCTION CORP.REINSTATE: 12/03/13DIS BY PROC: 07/27/11ENTITY NAME: CEA REALTY CORP.REINSTATE: 12/02/13DIS BY PROC: 01/25/12ENTITY NAME: CHANNELS CAB CORP.REINSTATE: 11/19/13DIS BY PROC: 10/27/10ENTITY NAME: CITIZENS REALTY, INC.REINSTATE: 10/31/13DIS BY PROC: 01/25/12ENTITY NAME: DASHMESH WHOLESALE CORP.REINSTATE: 12/05/13DIS BY PROC: 04/25/12ENTITY NAME: DR. AUTO REPAIR & BODY SHOP, INC.REINSTATE: 12/05/13DIS BY PROC: 10/26/11ENTITY NAME: EARL CONSTRUCTION, INC.REINSTATE: 12/09/13DIS BY PROC: 07/27/11ENTITY NAME: EBSTEL CORPREINSTATE: 12/20/13DIS BY PROC: 07/27/11ENTITY NAME: EL BOMBERO PRODUCTIONS INC.REINSTATE: 10/23/13DIS BY PROC: 07/28/10ENTITY NAME: ELYSIAN HOLDINGS CORP.REINSTATE: 11/06/13DIS BY PROC: 01/25/12ENTITY NAME: EMPORIO ESTI SALON, INC.REINSTATE: 12/23/13DIS BY PROC: 04/27/11ENTITY NAME: ESILDA REALTY INC.REINSTATE: 11/15/13DIS BY PROC: 04/27/11ENTITY NAME: EZRA'S ANTIQUE BOUTIQUE, INC.REINSTATE: 10/17/13DIS BY PROC: 10/26/11ENTITY NAME: F.J.R. AFFORDABLE ROOFING, SIDING AND WINDOWS, INC.REINSTATE: 10/31/13DIS BY PROC: 07/29/09ENTITY NAME: FIVE STAR AUTO GROUP, INC.REINSTATE: 10/08/13DIS BY PROC: 10/26/11ENTITY NAME: FIZO CORP.REINSTATE: 10/25/13DIS BY PROC: 06/26/02ENTITY NAME: FLIP MODE ENTERTAINMENT, INC.REINSTATE: 12/02/13DIS BY PROC: 01/26/11ENTITY NAME: GEETA REALTY CORP.REINSTATE: 11/19/13DIS BY PROC: 10/26/11ENTITY NAME: GENERAL CAR SERVICE INC.REINSTATE: 10/15/13DIS BY PROC: 01/25/12ENTITY NAME: GREEN GROUP ASSOCIATES CORP.REINSTATE: 11/01/13DIS BY PROC: 10/26/11ENTITY NAME: HAROLD STARK INDUSTRIAL DEVELOPMENT CORP.REINSTATE: 11/06/13DIS BY PROC: 06/25/03ENTITY NAME: HAYWARD TAXI CORP.REINSTATE: 11/21/13DIS BY PROC: 12/23/92ENTITY NAME: HILLSIDE HARDWARE STORE, INC.REINSTATE: 10/02/13DIS BY PROC: 07/27/11ENTITY NAME: HORIZON PAINTING CORP.REINSTATE: 12/19/13DIS BY PROC: 10/26/11ENTITY NAME: I.D. CLEANERS & CARPETING, INC.REINSTATE: 10/21/13DIS BY PROC: 01/26/11ENTITY NAME: ICON BUILDERS INC.REINSTATE: 11/15/13DIS BY PROC: 10/26/11ENTITY NAME: IM JEWELRY INC.REINSTATE: 11/14/13DIS BY PROC: 04/27/11ENTITY NAME: INCEM CORP.REINSTATE: 10/31/13DIS BY PROC: 01/26/11ENTITY NAME: J & B RENTALS INC.REINSTATE: 11/01/13DIS BY PROC: 10/27/10ENTITY NAME: J L J CAR SERVICE CORPREINSTATE: 12/12/13DIS BY PROC: 10/26/11ENTITY NAME: JACKSON CONSULTING SERVICES, INC.REINSTATE: 12/02/13DIS BY PROC: 10/26/11ENTITY NAME: KARACHI TRADING, INCREINSTATE: 12/26/13DIS BY PROC: 07/27/11ENTITY NAME: KENNIA REALTY CORP.REINSTATE: 10/18/13DIS BY PROC: 04/27/11ENTITY NAME: LIBERTY ARCHITECTURAL PRODUCTS CO., INC.REINSTATE: 10/15/13DIS BY PROC: 01/25/12ENTITY NAME: LIBERTY GEMS INC.REINSTATE: 11/27/13DIS BY PROC: 01/25/12ENTITY NAME: LIC SALON APPAREL INC.REINSTATE: 10/23/13DIS BY PROC: 01/25/12ENTITY NAME: LUXOR MOTOR CARS INCREINSTATE: 11/13/13DIS BY PROC: 10/26/11ENTITY NAME: LYNWOOD COTTAGE REALTY INC.REINSTATE: 10/15/13DIS BY PROC: 07/27/11ENTITY NAME: MAWUSI FITNESS TRAINING, INC.REINSTATE: 11/29/13DIS BY PROC: 10/26/11ENTITY NAME: MER ELECTRIC, INC.REINSTATE: 10/31/13DIS BY PROC: 07/27/11ENTITY NAME: MICHELE D'AMATO & SON CORP.REINSTATE: 10/18/13DIS BY PROC: 10/26/11ENTITY NAME: MONTE CARLO ENTERPRISES CORP.REINSTATE: 12/11/13DIS BY PROC: 01/25/12ENTITY NAME: MONTENEGRO REALTY CORP.REINSTATE: 11/25/13DIS BY PROC: 01/26/11ENTITY NAME: NAVAN CAFE INCREINSTATE: 10/09/13DIS BY PROC: 10/26/11ENTITY NAME: NEW AMERICAS AUTO GLASS REPAIR CORP.REINSTATE: 10/15/13DIS BY PROC: 10/26/11ENTITY NAME: NO DOUBT A WAY OF LIFE, INC.REINSTATE: 10/18/13DIS BY PROC: 10/26/11ENTITY NAME: OSCAR'S GATES & IRON WORKS INC.REINSTATE: 10/11/13DIS BY PROC: 10/26/11ENTITY NAME: PASCOTT REALTY CORP.REINSTATE: 11/25/13DIS BY PROC: 01/25/12ENTITY NAME: PAULA STEVENS LTD.REINSTATE: 10/18/13DIS BY PROC: 09/23/98ENTITY NAME: PFT REALTY INC.REINSTATE: 10/10/13DIS BY PROC: 03/31/04ENTITY NAME: PIERRE-LOUIS HOLDINGS, LTD.REINSTATE: 11/12/13DIS BY PROC: 10/26/11ENTITY NAME: PINK BLUE MALL INC.REINSTATE: 11/29/13DIS BY PROC: 10/26/11ENTITY NAME: PRIVATE EXTERMINATING INC.REINSTATE: 10/29/13DIS BY PROC: 01/25/12ENTITY NAME: RONG CHENG LAUNDROMAT INC.REINSTATE: 12/06/13DIS BY PROC: 10/26/11ENTITY NAME: RYMING REAL ESTATE & MANAGEMENT CORP.REINSTATE: 12/06/13DIS BY PROC: 10/27/10ENTITY NAME: SANICHAR REALTY CORP.REINSTATE: 11/19/13DIS BY PROC: 01/26/11ENTITY NAME: SBS CONSTRUCTION CORP.REINSTATE: 12/06/13DIS BY PROC: 10/26/11ENTITY NAME: SEVIM MANAGEMENT INC.REINSTATE: 12/24/13DIS BY PROC: 01/25/12ENTITY NAME: SHABNAM ENTERPRISE INCREINSTATE: 12/31/13DIS BY PROC: 07/27/11ENTITY NAME: SOHO INTERNATIONAL INCREINSTATE: 11/14/13DIS BY PROC: 01/26/11ENTITY NAME: STERO TRUCKING INC.REINSTATE: 11/20/13DIS BY PROC: 01/27/10ENTITY NAME: STONES MECHANICAL CORP.REINSTATE: 11/20/13DIS BY PROC: 10/26/11ENTITY NAME: TEEZ MOTORS, LTD.REINSTATE: 11/21/13DIS BY PROC: 10/26/11ENTITY NAME: TEODORO Y. PANG M.D., P.C.REINSTATE: 11/01/13DIS BY PROC: 07/28/10ENTITY NAME: THE DELIMA GROUP, INC.REINSTATE: 10/07/13DIS BY PROC: 10/26/11ENTITY NAME: THE LAW OFFICES OF WYATT N. GIBBONS, P.C.REINSTATE: 12/13/13DIS BY PROC: 10/26/11ENTITY NAME: TRICIA CHAMBERS CERTIFIED REGISTERED NURSE, ANESTHETIST, P.C.REINSTATE: 12/19/13DIS BY PROC: 04/27/11ENTITY NAME: TWO ESSES MARKETERS INC.REINSTATE: 11/29/13DIS BY PROC: 09/25/91ENTITY NAME: US EASTERN IMPORT & EXPORT INC.REINSTATE: 12/06/13DIS BY PROC: 07/27/11ENTITY NAME: V. & J. JOA REALTY, CORP.REINSTATE: 12/12/13DIS BY PROC: 01/25/12ENTITY NAME: WHITE LINE CONSTRUCTION CORP.REINSTATE: 11/27/13DIS BY PROC: 07/27/11ENTITY NAME: WOODSIDE AGENCY INC.REINSTATE: 10/09/13DIS BY PROC: 09/24/97ENTITY NAME: 1204 BROADWAY DEVELOPMENT INC.REINSTATE: 11/21/13DIS BY PROC: 07/27/11ENTITY NAME: 145-115 AKSHAY CORPREINSTATE: 12/11/13DIS BY PROC: 01/25/12ENTITY NAME: 181-183 CITY ISLAND AVE REALTY CORP.REINSTATE: 12/20/13DIS BY PROC: 07/27/11ENTITY NAME: 4205 17TH AVE. REALTY CORP.REINSTATE: 12/17/13DIS BY PROC: 01/26/11ENTITY NAME: 452 & 454 CITY ISLAND REALTY CORP.REINSTATE: 11/08/13DIS BY PROC: 10/26/11
RENSSELAER
ENTITY NAME: ONTARIO EAST, INC.REINSTATE: 10/30/13DIS BY PROC: 12/27/00
RICHMOND
ENTITY NAME: C & E FIRST REALTY CORP.REINSTATE: 12/04/13DIS BY PROC: 10/28/09ENTITY NAME: C.O.M. TRADING, INC.REINSTATE: 12/23/13DIS BY PROC: 04/27/11ENTITY NAME: DOMESTIC PLUMBING CORP.REINSTATE: 10/09/13DIS BY PROC: 04/27/11ENTITY NAME: GENERO AGENCY, INC.REINSTATE: 10/11/13DIS BY PROC: 04/27/11ENTITY NAME: INTERNATIONAL PROPERTY MANAGERS, INC.REINSTATE: 11/14/13DIS BY PROC: 01/26/11ENTITY NAME: MANNINO AGENCY, INC.REINSTATE: 10/02/13DIS BY PROC: 10/28/09ENTITY NAME: PRIDE HEATING AIR CONDITIONING & REPIPING INC.REINSTATE: 11/07/13DIS BY PROC: 07/27/11ENTITY NAME: WINE SO FINE & LIQUORS, INC.REINSTATE: 10/11/13DIS BY PROC: 10/27/10ENTITY NAME: 4654 AMBOY ROAD CORP.REINSTATE: 11/21/13DIS BY PROC: 04/25/12
ROCKLAND
ENTITY NAME: CHIROPRACTIC REHABILITATION SOURCE, P.C.REINSTATE: 12/06/13DIS BY PROC: 10/26/11ENTITY NAME: JCM ARCHITECTURE, P.C.REINSTATE: 11/18/13DIS BY PROC: 01/25/12ENTITY NAME: LAND DESIGN STUDIO, INC.REINSTATE: 10/18/13DIS BY PROC: 07/28/10ENTITY NAME: LINCOLN 24 INC.REINSTATE: 12/19/13DIS BY PROC: 01/25/12ENTITY NAME: MORAN LANDSCAPE & DESIGN, LTD.REINSTATE: 11/20/13DIS BY PROC: 04/25/12ENTITY NAME: MORAN LANDSCAPE & DESIGN, LTD.REINSTATE: 11/21/13DIS BY PROC: 04/25/12ENTITY NAME: NYACK PEDIATRIC DENTISTRY, P.C.REINSTATE: 12/31/13DIS BY PROC: 04/25/12ENTITY NAME: PEDIATRIC INTENSIVE CARE SERVICES, P.C.REINSTATE: 12/05/13DIS BY PROC: 04/27/11ENTITY NAME: ROCKLAND ABSTRACT CORP.REINSTATE: 10/23/13DIS BY PROC: 01/25/12
ST. LAWRENCE
ENTITY NAME: CASTLEVIEW DEVELOPMENT INC.REINSTATE: 10/24/13DIS BY PROC: 01/26/11
SCHENECTADY
ENTITY NAME: GARDNER BUSINESS SERVICES INC.REINSTATE: 10/24/13DIS BY PROC: 10/27/10ENTITY NAME: NATIONWIDE MAINTENANCE SERVICE, INC.REINSTATE: 10/07/13DIS BY PROC: 01/25/12
STEUBEN
ENTITY NAME: SMART SYSTEMS, INC.REINSTATE: 10/31/13DIS BY PROC: 10/27/10
SUFFOLK
ENTITY NAME: A. WALSTON MAINTENANCE LTD.REINSTATE: 11/26/13DIS BY PROC: 07/27/11ENTITY NAME: ALL TOWN MORTGAGE CORP.REINSTATE: 11/08/13DIS BY PROC: 07/27/11ENTITY NAME: ALL-TEMP REFRIGERATION & AIR CONDITIONING, CORP.REINSTATE: 12/05/13DIS BY PROC: 01/25/12ENTITY NAME: AMECAN, INC.REINSTATE: 12/11/13DIS BY PROC: 07/27/11ENTITY NAME: AMERICAN EGB LTD.REINSTATE: 11/14/13DIS BY PROC: 01/26/11ENTITY NAME: BELL PORT BAKERY & SWEETS, INC.REINSTATE: 10/07/13DIS BY PROC: 10/26/11ENTITY NAME: BROSNAN ELECTRIC CO. INC.REINSTATE: 10/16/13DIS BY PROC: 04/29/09ENTITY NAME: CREATIVE CONCRETE CONCEPTS LTD.REINSTATE: 12/12/13DIS BY PROC: 06/25/03ENTITY NAME: DURAO BUILDING ENTERPRISES INC.REINSTATE: 10/08/13DIS BY PROC: 04/27/11ENTITY NAME: GEMEAN CORPORATIONREINSTATE: 11/14/13DIS BY PROC: 04/25/12ENTITY NAME: GOLDEN CITY PROPERTIES, INC.REINSTATE: 10/17/13DIS BY PROC: 10/28/09ENTITY NAME: HIGHLAND BEACH LTD.REINSTATE: 12/05/13DIS BY PROC: 06/25/03ENTITY NAME: J & D MARINE SERVICES CORP.REINSTATE: 11/07/13DIS BY PROC: 07/27/11ENTITY NAME: J.C.M HAULING INC.REINSTATE: 11/25/13DIS BY PROC: 07/27/11ENTITY NAME: KONDOR TECHNOLOGIES, INC.REINSTATE: 12/20/13DIS BY PROC: 01/26/11ENTITY NAME: LIBA RESOURCES, INC.REINSTATE: 11/06/13DIS BY PROC: 07/27/11ENTITY NAME: MAC-MELIUS AGENCY, INC.REINSTATE: 11/04/13DIS BY PROC: 04/27/11ENTITY NAME: METRO LIMOUSINE & CAR SERVICE, INC.REINSTATE: 10/29/13DIS BY PROC: 01/25/12ENTITY NAME: MID-ISLAND DRIVING SCHOOL INC.REINSTATE: 10/07/13DIS BY PROC: 06/30/04ENTITY NAME: NEW ISLAND REMODELING, INC.REINSTATE: 11/21/13DIS BY PROC: 10/26/11ENTITY NAME: NEW WORLD RARITIES, LTD.REINSTATE: 12/20/13DIS BY PROC: 01/26/11ENTITY NAME: PORT JEFFERSON EMERGENCY MEDICAL CARE, P.C.REINSTATE: 11/05/13DIS BY PROC: 04/29/09ENTITY NAME: RECYCLED EARTH PRODUCTS INC.REINSTATE: 10/04/13DIS BY PROC: 06/30/04ENTITY NAME: SNHZ INC.REINSTATE: 12/23/13DIS BY PROC: 01/25/12ENTITY NAME: STONE QUEST CORP.REINSTATE: 12/18/13DIS BY PROC: 07/29/09ENTITY NAME: TELE-TRONIX SECURITY SOLUTIONS INC.REINSTATE: 10/16/13DIS BY PROC: 10/27/10ENTITY NAME: UC PAINTING COMPANY INC.REINSTATE: 10/25/13DIS BY PROC: 04/27/11ENTITY NAME: YOGA OASIS, INC.REINSTATE: 11/12/13DIS BY PROC: 01/27/10ENTITY NAME: 115 CABOT STREET, INC.REINSTATE: 12/09/13DIS BY PROC: 04/27/11ENTITY NAME: 117 BROOK AVENUE MANAGEMENT CORP.REINSTATE: 11/29/13DIS BY PROC: 07/27/11ENTITY NAME: 163 CLARKE STREET CORP.REINSTATE: 11/04/13DIS BY PROC: 06/26/02
SULLIVAN
ENTITY NAME: YELLOW SHUTTERS OWNERS CORP.REINSTATE: 11/20/13DIS BY PROC: 01/28/09
TIOGA
ENTITY NAME: PJF ENTERPRISES, INC.REINSTATE: 10/22/13DIS BY PROC: 04/29/09
ULSTER
ENTITY NAME: CLAUDE'S, INC.REINSTATE: 12/05/13DIS BY PROC: 07/29/09
WESTCHESTER
ENTITY NAME: BIANCA & TIZIANA, INC.REINSTATE: 12/18/13DIS BY PROC: 04/25/12ENTITY NAME: CARAVAN COMMUNICATIONS CORPORATIONREINSTATE: 10/11/13DIS BY PROC: 07/28/10ENTITY NAME: COMPUMAGICAL SYSTEMS, INCORPORATEDREINSTATE: 11/15/13DIS BY PROC: 01/25/12ENTITY NAME: CORPORATE FLEET SERVICES INC.REINSTATE: 12/27/13DIS BY PROC: 04/25/12ENTITY NAME: EMMA CHEMICALS, INC.REINSTATE: 10/15/13DIS BY PROC: 04/27/11ENTITY NAME: GNA CONTRACTING, INC.REINSTATE: 11/05/13DIS BY PROC: 10/26/11ENTITY NAME: ISEN & DJEVAT MURATOVIC INC.REINSTATE: 10/03/13DIS BY PROC: 04/27/11ENTITY NAME: J.P. DOYLE RESTAURANT AND PUBLIC HOUSE, INC.REINSTATE: 10/22/13DIS BY PROC: 10/26/11ENTITY NAME: JOHN T. WEISS INC.REINSTATE: 11/07/13DIS BY PROC: 01/26/11ENTITY NAME: LAW OFFICES OF JAMES J. KILLERLANE, P.C.REINSTATE: 11/26/13DIS BY PROC: 01/26/11ENTITY NAME: LEO & SON'S CONTRACTING, INC.REINSTATE: 10/08/13DIS BY PROC: 10/26/11ENTITY NAME: LT PROPERTIES LTD.REINSTATE: 10/01/13DIS BY PROC: 06/26/02ENTITY NAME: M W HOME IMPROVEMENT INCREINSTATE: 11/20/13DIS BY PROC: 01/25/12ENTITY NAME: MICHAEL J. MARIANI CONSTRUCTION & DESIGN, INC.REINSTATE: 10/28/13DIS BY PROC: 10/26/11ENTITY NAME: MINA & RABADI SUPERMARKET INC.REINSTATE: 12/19/13DIS BY PROC: 06/26/02ENTITY NAME: NU-LOOK AUTO BODY BUILDERS, INC.REINSTATE: 11/22/13DIS BY PROC: 07/29/09ENTITY NAME: P & T CONDO REALTY, INC.REINSTATE: 10/28/13DIS BY PROC: 01/26/11ENTITY NAME: R&R RESTORATIONS INC.REINSTATE: 10/29/13DIS BY PROC: 01/26/11ENTITY NAME: SIT LANDSCAPING, INC.REINSTATE: 10/28/13DIS BY PROC: 10/26/11ENTITY NAME: STERNHEIM ASSOCIATES, LTD.REINSTATE: 12/06/13DIS BY PROC: 01/27/10ENTITY NAME: THE MILLEN GROUPREINSTATE: 11/08/13DIS BY PROC: 04/27/11ENTITY NAME: WAY 2 GO REALTY, INC.REINSTATE: 10/23/13DIS BY PROC: 10/27/10ENTITY NAME: WESCO GAS SERVICE, INC.REINSTATE: 10/29/13DIS BY PROC: 04/25/12ENTITY NAME: 222 NEW MAIN STREET CORP.REINSTATE: 12/23/13DIS BY PROC: 07/27/11ENTITY NAME: 37 SOUTH 5TH AVENUE CORP.REINSTATE: 10/01/13DIS BY PROC: 09/27/95
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: KOFSKY & SON, INC.REINSTATE: 12/16/13DIS BY PROC: 04/25/12
ERIE
ENTITY NAME: BUFFALO RAIL CAR, INC.REINSTATE: 10/17/13DIS BY PROC: 09/23/98
KINGS
ENTITY NAME: MEXICANA PREMIER INC.REINSTATE: 11/25/13DIS BY PROC: 04/25/12ENTITY NAME: PAUL & DOLLYS PUB INC.REINSTATE: 10/02/13DIS BY PROC: 01/25/12ENTITY NAME: SINCERA LTD.REINSTATE: 12/17/13DIS BY PROC: 01/25/12ENTITY NAME: TGN TECHNOLOGY CORP.REINSTATE: 12/03/13DIS BY PROC: 10/27/10ENTITY NAME: THE BAKERY SOURCE INC.REINSTATE: 10/31/13DIS BY PROC: 07/27/11
MONROE
ENTITY NAME: BRADDOCK'S BAY RENTALS INC.REINSTATE: 11/25/13DIS BY PROC: 06/30/04
NEW YORK
ENTITY NAME: CENTRE FINEST DELI INC.REINSTATE: 11/20/13DIS BY PROC: 01/25/12ENTITY NAME: DESIGN HOTELS NEW YORK, INC.REINSTATE: 10/31/13DIS BY PROC: 01/26/11ENTITY NAME: NEAP SERVICE CORP.REINSTATE: 11/06/13DIS BY PROC: 03/20/96ENTITY NAME: ROMEMA CORP.REINSTATE: 11/15/13DIS BY PROC: 07/27/11ENTITY NAME: SIXTY SEVEN ON HANSON, INC.REINSTATE: 11/12/13DIS BY PROC: 01/27/10ENTITY NAME: THE BROWNSTONE, EAST VILLAGE MANAGERS, INC.REINSTATE: 11/12/13DIS BY PROC: 10/26/11ENTITY NAME: YOOR CONSULTANT INC.REINSTATE: 10/28/13DIS BY PROC: 04/25/12ENTITY NAME: 45 SPRING OWNERS CORP.REINSTATE: 12/11/13DIS BY PROC: 10/28/09ENTITY NAME: 47 JANE INTERNET STUDIO, INC.REINSTATE: 11/27/13DIS BY PROC: 07/29/09
NIAGARA
ENTITY NAME: GODSWILL SALONS, INC.REINSTATE: 12/03/13DIS BY PROC: 07/27/11
ORANGE
ENTITY NAME: SUNNY DC INC.REINSTATE: 11/14/13DIS BY PROC: 04/27/11
PUTNAM
ENTITY NAME: CJ FOODS CORP.REINSTATE: 10/09/13DIS BY PROC: 10/27/10ENTITY NAME: MARK SAWYCKY, D.D.S., P.C.REINSTATE: 12/19/13DIS BY PROC: 10/28/09
QUEENS
ENTITY NAME: BAT SHALOM, INC.REINSTATE: 11/20/13DIS BY PROC: 10/26/11ENTITY NAME: COHEN'S COMPUTER SUPPORT CORP.REINSTATE: 10/23/13DIS BY PROC: 07/27/11ENTITY NAME: INDIAN TAJ, INC.REINSTATE: 12/17/13DIS BY PROC: 12/27/00ENTITY NAME: MAZAL'S AUTO EXPRESS, INC.REINSTATE: 11/14/13DIS BY PROC: 07/28/10ENTITY NAME: METRO CLEANING SERVICES OF NY.Y. INC.REINSTATE: 10/02/13DIS BY PROC: 10/26/11ENTITY NAME: MOON TIKKA GRILL RESTAURANT & SWEETS, INC.REINSTATE: 12/18/13DIS BY PROC: 10/26/11ENTITY NAME: NY HONDURAS CARGO INC.REINSTATE: 10/02/13DIS BY PROC: 01/26/11ENTITY NAME: THE CROSTHWAITE GROUP INC.REINSTATE: 12/17/13DIS BY PROC: 10/27/10ENTITY NAME: 140 VERMONT CORP.REINSTATE: 12/19/13DIS BY PROC: 01/26/11
RICHMOND
ENTITY NAME: HAIR ACADEMY INC.REINSTATE: 10/25/13DIS BY PROC: 01/25/12
SUFFOLK
ENTITY NAME: DOING IT RIGHT INC.REINSTATE: 10/03/13DIS BY PROC: 04/25/12ENTITY NAME: E.S.P. PRODUCTIONS, INC.REINSTATE: 10/30/13DIS BY PROC: 07/29/09ENTITY NAME: LAW OFFICES OF JOHN W. DEBLASIO, P.C.REINSTATE: 11/20/13DIS BY PROC: 07/27/11ENTITY NAME: MTV PAINTING INC.REINSTATE: 12/30/13DIS BY PROC: 04/25/12
TOMPKINS
ENTITY NAME: LIQUID SOLAR, INC.REINSTATE: 12/03/13DIS BY PROC: 10/27/10
WESTCHESTER
ENTITY NAME: COMPUTERHELP, INC.REINSTATE: 12/30/13DIS BY PROC: 06/26/96ENTITY NAME: REALTY RESOURCE SOLUTIONS, INC.REINSTATE: 11/12/13DIS BY PROC: 04/25/12
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.
DUTCHESS
ENTITY NAME: GERON NURSING REGISTRY NORTHWEST, INC.JURIS: CONNECTICUTREINSTATE: 12/19/13ANNUL OF AUTH: 10/26/11ENTITY NAME: GERON NURSING REGISTRY NORTHWEST, INC.JURIS: CONNECTICUTREINSTATE: 12/24/13ANNUL OF AUTH: 10/26/11
NEW YORK
ENTITY NAME: ALLAN/BRITE-WAY ELECTRICAL CONTRACTORS, INC.JURIS: NEW JERSEYREINSTATE: 12/24/13ANNUL OF AUTH: 07/27/11ENTITY NAME: EQT CORPORATIONJURIS: PENNSYLVANIAREINSTATE: 10/28/13ANNUL OF AUTH: 01/25/12ENTITY NAME: KIMCO FACILITIES SERVICES CORPORATIONJURIS: ILLINOISREINSTATE: 12/06/13ANNUL OF AUTH: 10/26/11ENTITY NAME: MAM USA CORPORATIONJURIS: DELAWAREREINSTATE: 11/20/13ANNUL OF AUTH: 10/26/11ENTITY NAME: MARUBENI CAPITAL AMERICA CORPORATIONJURIS: DELAWAREREINSTATE: 11/12/13ANNUL OF AUTH: 06/30/04ENTITY NAME: NEW YORK & NEW JERSEY FOOT & ANKLE CARE ASSOCIATES P.C.JURIS: NEW JERSEYREINSTATE: 12/11/13ANNUL OF AUTH: 10/27/10
ROCKLAND
ENTITY NAME: CRAFTON, TULL & ASSOCIATES, INC.JURIS: ARKANSASREINSTATE: 11/12/13ANNUL OF AUTH: 04/25/12ENTITY NAME: ADVANCED DISTRIBUTIONS SYSTEMS, INC.FICT NAME: T & G DISTRIBUTIONS SYSTEMSJURIS: CONNECTICUTREINSTATE: 12/11/13ANNUL OF AUTH: 10/28/09
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: ADCO POWER CORP.JURIS: DELAWAREREINSTATE: 10/23/13ANNUL OF AUTH: 09/26/01ENTITY NAME: FW SERVICES INC.JURIS: TEXASREINSTATE: 11/29/13ANNUL OF AUTH: 01/25/12ENTITY NAME: KELLEY COMPANY, INC.FICT NAME: KELLEY WASTE ENERGYJURIS: WISCONSINREINSTATE: 12/31/13ANNUL OF AUTH: 09/27/95ENTITY NAME: NATIONAL MANAGEMENT RECOVERY CORP.JURIS: FLORIDAREINSTATE: 10/02/13ANNUL OF AUTH: 10/26/11ENTITY NAME: PACIFIC SECURED EQUITIES, INC.JURIS: CALIFORNIAREINSTATE: 10/29/13ANNUL OF AUTH: 07/27/11ENTITY NAME: TRIO DESIGNS, INC.FICT NAME: TDI OF GEORGIA ARCHITECTJURIS: GEORGIAREINSTATE: 10/25/13ANNUL OF AUTH: 10/26/11
KINGS
ENTITY NAME: MAINSTREET FINANCIAL SERVICES, INC.JURIS: WASHINGTONREINSTATE: 12/17/13ANNUL OF AUTH: 01/26/11
NASSAU
ENTITY NAME: ORONIR COM LTDJURIS: ISRAELREINSTATE: 12/04/13ANNUL OF AUTH: 07/27/11
NEW YORK
ENTITY NAME: A-1 TECHNOLOGY, INC.JURIS: DELAWAREREINSTATE: 12/05/13ANNUL OF AUTH: 01/26/11ENTITY NAME: CLYDE BERGEMANN US INC.JURIS: DELAWAREREINSTATE: 10/10/13ANNUL OF AUTH: 07/27/11ENTITY NAME: CONRAD CREDIT CORPORATIONJURIS: CALIFORNIAREINSTATE: 10/11/13ANNUL OF AUTH: 07/29/09ENTITY NAME: D.A. DAVIDSON & CO.JURIS: MONTANAREINSTATE: 12/20/13ANNUL OF AUTH: 07/27/11ENTITY NAME: DOOR TO DOOR STORAGE, INC.JURIS: WASHINGTONREINSTATE: 11/21/13ANNUL OF AUTH: 04/27/11ENTITY NAME: JAMES KLEIN INSURANCE SERVICES, INC.FICT NAME: JAMES KLEIN INSURANCE AGENCYJURIS: CALIFORNIAREINSTATE: 11/27/13ANNUL OF AUTH: 01/26/11ENTITY NAME: LUXURY OPTICAL HOLDINGS CO.JURIS: DELAWAREREINSTATE: 10/11/13ANNUL OF AUTH: 10/26/11ENTITY NAME: MASONRY SOLUTIONS INTERNATIONAL, INC.JURIS: MARYLANDREINSTATE: 11/19/13ANNUL OF AUTH: 07/27/11ENTITY NAME: NANTUCKET INSURANCE AGENCY, INC.JURIS: MASSACHUSETTSREINSTATE: 11/22/13ANNUL OF AUTH: 01/25/12ENTITY NAME: NATIONAL ASSOCIATION OF COLLEGE FUNDING ADVISORS, INC.FICT NAME: NACFAJURIS: MICHIGANREINSTATE: 10/08/13ANNUL OF AUTH: 04/25/12ENTITY NAME: PARTNERS FINANCIAL SERVICES, INC.JURIS: MISSOURIREINSTATE: 10/09/13ANNUL OF AUTH: 04/27/11ENTITY NAME: ROBERT MCINTYRE INSURANCE, INC.FICT NAME: ROBERT MCINTYRE INSURANCE AGENCYJURIS: PENNSYLVANIAREINSTATE: 10/25/13ANNUL OF AUTH: 07/27/11ENTITY NAME: SBLI USA BROKERAGE SERVICES, INC.JURIS: DELAWAREREINSTATE: 10/17/13ANNUL OF AUTH: 07/28/10ENTITY NAME: SCHECHNER LIFSON CORPORATIONJURIS: NEW JERSEYREINSTATE: 12/16/13ANNUL OF AUTH: 01/25/12ENTITY NAME: THE DEBBIE FRANK EXERCISE STUDIO, INC.JURIS: DELAWAREREINSTATE: 12/19/13ANNUL OF AUTH: 10/26/11ENTITY NAME: TSG ENTERPRISES, INC.FICT NAME: THE SOLIS GROUPJURIS: CALIFORNIAREINSTATE: 10/25/13ANNUL OF AUTH: 10/27/10ENTITY NAME: TIDEWATER FINANCE COMPANYJURIS: VIRGINIAREINSTATE: 12/06/13ANNUL OF AUTH: 03/28/01ENTITY NAME: TR 39TH ST. LAND CORP.JURIS: DELAWAREREINSTATE: 12/05/13ANNUL OF AUTH: 07/27/11ENTITY NAME: UNITEDHEALTHONE AGENCY, INC.JURIS: INDIANAREINSTATE: 10/30/13ANNUL OF AUTH: 07/27/11ENTITY NAME: UNIVERSAL INFORMATION SYSTEMS, INC.JURIS: DELAWAREREINSTATE: 11/13/13ANNUL OF AUTH: 01/25/12ENTITY NAME: WINGFIELD CAPITAL CORPORATIONJURIS: NEVADAREINSTATE: 11/27/13ANNUL OF AUTH: 10/26/11
QUEENS
ENTITY NAME: MOURER-FOSTER INC.JURIS: MICHIGANREINSTATE: 11/27/13ANNUL OF AUTH: 04/25/12
RICHMOND
ENTITY NAME: NEXGEN NETWORKS CORP.JURIS: DELAWAREREINSTATE: 12/05/13ANNUL OF AUTH: 04/25/12
SUFFOLK
ENTITY NAME: RMP CAPITAL CORP.JURIS: ILLINOISREINSTATE: 12/11/13ANNUL OF AUTH: 10/27/10
TIOGA
ENTITY NAME: MINT, INC.FICT NAME: JOE MINTJURIS: DELAWAREREINSTATE: 11/26/13ANNUL OF AUTH: 09/27/95
WESTCHESTER
ENTITY NAME: BESTVEST INVESTMENTS, LTD.JURIS: MICHIGANREINSTATE: 12/23/13ANNUL OF AUTH: 10/27/10
Notice of the Annulment Of the Revocation by Proclamation Of the Registration of Certain Registered Limited Liability Partnerships
Under the Provisions of Section 121-1500(g) of the Partnership Law, As Amended
The Secretary of State hereby provides notice that the following registered limited liability partnerships which were duly included in proclamations declaring the registration of such registered limited liability partnerships to be revoked in the manner prescribed by Section 121-1500(g) of the Partnership Law, have complied with the provisions of Section 121-1500(g) of the Partnership Law, annulling all of the proceedings theretofore taken for the revocation of the registration of such registered limited liability partnerships. The appropriate entries have been made on the records of the Department of State.
ENTITY NAME: BODY-MIND HEALTH, LLPREINSTATE: 12/04/13REVOC OF REGIST: 03/30/05ENTITY NAME: BORELLI & LI PUMA LLPREINSTATE: 10/16/13REVOC OF REGIST: 07/29/09ENTITY NAME: DUNCAN, FISH & VOGEL, LLPREINSTATE: 12/04/13REVOC OF REGIST: 12/28/05ENTITY NAME: ELLENOFF GROSSMAN & SCHOLE LLPREINSTATE: 12/04/13REVOC OF REGIST: 03/27/13ENTITY NAME: GENSER, DUBOW, GENSER & CONA LLPREINSTATE: 12/04/13REVOC OF REGIST: 01/25/10ENTITY NAME: HIGHWAY RADIOLOGY ASSOCIATES LLPREINSTATE: 10/16/13REVOC OF REGIST: 06/29/05ENTITY NAME: JACQUES M. LEVY & CO., LLPREINSTATE: 12/17/13REVOC OF REGIST: 06/29/05ENTITY NAME: KLINGER & KLINGER, LLPREINSTATE: 10/17/13REVOC OF REGIST: 07/25/12ENTITY NAME: LEPATNER & ASSOCIATES LLPREINSTATE: 12/04/13REVOC OF REGIST: 07/25/12ENTITY NAME: MCCORMICK & O'BRIEN LLPREINSTATE: 12/04/13REVOC OF REGIST: 01/26/11ENTITY NAME: NEW YORK GROUP FOR PLASTIC SURGERY, LLPREINSTATE: 12/04/13REVOC OF REGIST: 07/29/10ENTITY NAME: OLSEN & OLSEN LLPREINSTATE: 12/04/13REVOC OF REGIST: 12/26/07ENTITY NAME: PARKER & CARMODY, LLPREINSTATE: 12/04/13REVOC OF REGIST: 04/25/12ENTITY NAME: RUTHERFORD & CHRISTIE, LLPREINSTATE: 12/04/13REVOC OF REGIST: 12/26/12ENTITY NAME: STOKES, VISCA & CO., LLPREINSTATE: 12/04/13REVOC OF REGIST: 12/26/12ENTITY NAME: STULMAKER, KOHN & RICHARDSON, LLPREINSTATE: 11/20/13REVOC OF REGIST: 01/26/11
Notice of the Annulment of the Revocation By Proclamation Of the Status of Certain Foreign Limited Liability Partnerships As New York Registered Foreign Limited Liability Partnerships
Under the Provisions of Section 121-1502(f) of the Partnership Law, As Amended
The Secretary of State hereby provides notice that the following New York registered foreign limited liability partnerships which were duly included in proclamations declaring the status of such New York registered foreign limited liability partnerships to be revoked in the manner prescribed by Section 121-1502(f) of the Partnership Law, have complied with the provisions of Section 121-1502(f) of the Partnership Law annulling all of the proceedings theretofore taken for the revocation of the status of such New York registered foreign limited liability partnerships. The appropriate entries have been made on the records of the Department of State.
ENTITY NAME: NOERR LLPJURIS: GERMANYREINSTATE: 10/16/13REVOC OF REGIST: 01/26/11
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Office of People with Developmental Disabilities has declared 8972 Reed Hill Road, Town of East Otto in Cattaraugus County, New York State, improved with a two-story building, with tax identifier Section 27.016, Block 1, Lot 35.2, surplus, no longer useful or necessary for State program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as Unappropriated State Land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 (fax)
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 inpatient, long term care, and non-institutional services and prescription drugs to comply with recently proposed statutory provisions. The following significant changes and clarifications are proposed:
All Services
• As previously noticed on March 26, 2014, the uniform reduction by two percent for all non-exempt Medicaid payments will terminate on March 31, 2014. Such notice incorrectly indicated this would result in an annual decrease in gross Medicaid expenditures attributable to the initiative, when the result will actually be an increase in gross Medicaid expenditures of up to $714 million for state fiscal year 2014/2015.
• To clarify previous notices related to temporary rate adjustments for providers, effective on or after April 1, 2014, the Commissioner of Health may grant approval of a temporary adjustment to the non-capital components of rates, or make temporary lump-sum Medicaid payments, within funds appropriated and subject to the availability of federal financial participation, to eligible general hospitals, skilled nursing facilities, clinics and home care providers.
- Eligible providers shall include providers: undergoing closure; impacted by the closure of other health care providers; subject to mergers, acquisitions, consolidations or restructuring or those impacted by the merger, acquisition, consolidation or restructuring of other health care providers.
- Providers seeking temporary rate adjustments must submit a written proposal to the Commissioner that demonstrates the additional resources provided will achieve one or more of the following:
• Protection or enhancement of access to care;
• Protection or enhancement of quality of care;
• Improvement in the costs effectiveness of the delivery of health care services; or
• Other protections or enhancements to the health care delivery system.
Such proposal will be submitted to the Commissioner at least 60 days prior to the requested effective date of such adjustment, and will include a proposed budget to achieve the goals of the proposal. Any such adjustment issued will be in effect for a specified period of time, not to exceed three years. At the end of the specified timeframe, such payments or adjustments to the non-capital component of rates will cease, and the provider will be reimbursed in accordance with the applicable rate-setting methodology as set forth in the State Plan. The Commissioner may establish benchmarks and goals to be achieved, and may require the facility to submit periodic reports concerning the achievement of such. Failure to achieve such benchmarks and goals shall be a basis for ending the facility’s temporary rate adjustment prior to the end of the specified timeframe. General hospitals defined as critical access hospitals, pursuant to Title XVIII of the Federal Social Security Act shall be allocated no less than $5 million annually.
Institutional Services
• To correct the provision previously noticed on March 26, 2014, for the state fiscal year beginning April 1, 2014 through March 31, 2015, specialty hospital adjustments for hospital inpatient services provided on and after April 1, 2014, to public general hospitals, other than those operated by the State of New York or the State University of New York, located in a city with a population of over one million and receiving reimbursement of up to $1.08 billion annually will continue. Payments to eligible public general hospitals may be added to rates of payment or made as aggregate payments.
• As previously noticed on March 26, 2014, the Commissioner may make adjustments to inpatient and outpatient Medicaid rates of payment for general hospital services and to the methodology for computing such rates as is necessary to achieve no aggregate, increase or decrease, net growth in overall Medicaid expenditures related to the implementation of the International Classification of Diseases Version 10 (ICD-10) coding system beginning on or about October 1, 2014, as compared to such aggregate expenditures from the period immediately prior to such implementation. However, the State’s 2014/2015 budget was enacted prior to the Federal government delaying the implementation of this provision to October 1, 2015. Consistent with the enacted statute, the Commissioner will make the necessary adjustments once ICD-10 goes into effect.
• As previously noticed on March 26, 2014, regulations for per diem rates for inpatient services of a general hospital or a distinct unit of a general hospital for services such as psychiatric, medical rehabilitation, chemical dependency detoxification, chemical dependency rehabilitation, Critical Access Hospitals, specialty long term acute care hospitals, cancer hospitals and exempt acute care children's hospitals may provide for periodic base year cost and statistic updates used to compute rates of payment. The first such base year update shall take effect no later than April 1, 2015, rather than January 1, 2015, as previously noticed. However, the Commissioner may make adjustments to the utilization and methodology for computing these rates as is necessary to achieve no aggregate, net growth in overall Medicaid expenditures related to these rates, as compared to the aggregate expenditures from the prior year. In determining the updated base years to be utilized, the Commissioner shall take into account the base years determined in accordance with Section 2807-c(35)(c).
There is no annual increase or decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2014/2015.
• Extends the mandated cost savings associated with the current methodology establishing quality related measures, including, but not limited to potentially preventable re-admissions (PPRs) and providing for rate adjustments or payment disallowances related to PPRs and other potentially preventable negative outcomes (PPNOs). Such mandated cost savings of no less than $51 million a year are extended for the period April 1, 2014 through March 31, 2015.
- Such aggregate reductions shall be offset by Medicaid payment reductions occurring as a result of decreased PPRs during the period April 1, 2014 through March 31, 2015 and as a result of decreased PPNOs during the period April 1, 2014 through March 31, 2015. Such rate adjustments or payment disallowances will not apply to behavioral health PPRs or to readmissions that occur on or after 15 days following an initial admission.
Long Term Care Services
• For state fiscal years beginning April 1, 2014, continues additional payments to non-state government operated public residential health care facilities, including public residential health care facilities located in Nassau, Westchester, and Erie counties, but excluding public residential health care facilities operated by a town or city within a county, in aggregate amounts of up to $500 million. The amount allocated to each eligible public RHCF will be in accordance with the previously approved methodology, provided, however that patient days shall be utilized for such computation reflecting actual reported data for 2012 and each representative succeeding year as applicable. Payments to eligible RHCF’s may be added to rates of payment or made as aggregate payments.
• For residential health care facilities (RHCFs), adjustments to Medicaid rates of payment based on changes to a facility’s case mix index capping any change in such case mix index in excess of two percent for any six month period prior to periods beginning January 1, 2016, or such earlier date as determined by the Commissioner, previously noticed on March 26, 2014, shall not be implemented as a result of the final SFY 2014/15 Executive Budget.
Non-institutional Services
• The current authority to adjust Medicaid rates of payment for certified home health agencies, AIDS home care programs, and hospice programs for purposes of supporting recruitment and retention of non-supervisory health care workers or any worker with direct patient care responsibility has been extended for the period April 1, 2014 through March 31, 2017. Payments shall not exceed in the aggregate, $100 million for each of the following periods: April 1, 2014 through March 31, 2015; April 1, 2015 through March 31, 2016; and April 1, 2016 through March 31, 2017, and shall be calculated in accordance with the previously approved methodology. Such adjustments to rates of payment shall be allocated proportionally based on each certified home health agency, AIDS home care and hospice programs’ home health aide or other direct care services total annual hours of service provided to Medicaid patients, as reported in each such agency’s most recently available cost report as submitted to the Department. Payments made shall not be subject to subsequent adjustment or reconciliation.
• Effective April 1, 2014, the Commissioner may implement a Health Home rate add-on to provide resources to Health Homes for the following purposes: (1) member engagement and promotion of Health Homes; (2) workforce training and retraining; (3) health information technology (HIT) and clinical connectivity; and (4) joint governance technical assistance, start-up and other implementation costs, and other such purposes as the Commissioner of Health, in consultation with the Commissioners of the Office of Mental Health and the Office of Alcoholism and Substance Abuse Services, determines are necessary to facilitate the transition of Health Homes beyond their early stages of development. Total payments are estimated not to exceed $190.6 million. Health Homes will be required to submit reports, as required by the Department, on the uses of such funds.
The overall estimated annual net aggregate increase in gross Medicaid expenditures attributable to reform and other initiatives being clarified in this notice and contained in the budget for state fiscal year 2014/2015 is $958.6 million; and the estimated annual net aggregate increase in gross Medicaid expenditures attributable to an extension upper payment limit (UPL) payments noticed herein for state fiscal year 2014/2015 is $1.58 billion.
The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department of Health’s website at http://www.health.ny.gov/regulations/state_plans/status.
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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: [email protected]
PUBLIC NOTICE
Monroe County
The Monroe County Deferred Compensation Plan Committee is soliciting proposals from firms to provide investment advisory services for our Deferred Compensation 457 Plan. The Plan is subject to the Rules and Regulations of the New York State Deferred Compensation Board, Part 9000. A copy of the proposal questionnaire may be obtained from: www.monroecounty.gov/bids/rfps
Proposals should be received no later than 3:00 p.m. on June 27, 2014.
PUBLIC NOTICE
Department of State F-2014-0209 Date of Issuance – June 4, 2014
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2014-0209, Tappan Zee Constructors, LLC, with offices at 555 White Plains Road. Suite 400, Tarrytown, NY, has applied to the U.S. Army Corps of Engineers NY District for authorization to undertake improvements along the shoreline along the Hudson River at the Port of Coeymans Marine Terminal property, Hudson River Mile 116.0, Town of Coeymans, Albany County, for the purpose of the assembly and barge transportation of approach span frames for the New NY Bridge (New Tappan Zee Bridge). The proposed improvements include dredging of a new 56, 000 square foot area to a depth of -12’ MLW, resulting in approximately 10, 000 cubic yards (cy) of material to be placed at an approved upland location to facilitate the barge import of materials and export of finished components; the installation of two parallel, 136’ long temporary assembly sled finger trestles using forty 24” steel piles, and the installation of two parallel, 276’ long temporary straddle crane finger trestles supported by sixty-two 24” steel piles to facilitate barge slip transport and delivery operations. All structures constructed below MHHW are proposed to be temporary and will be removed to at least 2 feet below the mudline within 36 months of installation.
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., 30 days from the date of this public notice or Friday, July 4, 2014.
Comments should be addressed to the New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (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
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before May 10, 2013. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Bloomfield, Gregory T - Staten Island, NY
Mc Field, John L - Brooklyn, NY
Minnies, Robin L - Stony Point, NY
For further information contact: Mary Ellen Kutey, Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before May 10, 2013. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is On file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Acosta, Chris W - Annapolis, MD
Agbekoh, Kafui - West Hartford, CT
Aguayo, Estelle - Fishkill, NY
Alex, Sheeba P - Pomona, NY
Allen, Rhonda - Bronx, NY
Alleyne, Niesha E - Brooklyn, NY
Arnold, Sandra J - Geneva, NY
Aufieri, Leslie C - Yonkers, NY
Avery, Melissa C - Pheonix, AZ
Barnett, Tontalea V - Buffalo, NY
Barry, Lucyna B - Delanson, NY
Bean, Zachary J - Burnt Hills, NY
Becker, Katrina B - Remsen, NY
Bleyle, Amy M - E Syracuse, NY
Blot, Amir - New York, NY
Boatwright, Contessa L - Hampton, VA
Bouazza, Mejdi H - Mahopac, NY
Burlingame, Linda A - Brocton, NY
Burton, Lori L - Bath, NY
Burton, Moraj M - Bronx, NY
Callas, Billie Jo - Middletown, NY
Campbell, Matthew D - Rensselaer, NY
Campbell, Sharron T - Bronx, NY
Cano, Luz P - Waukesha, WI
Carlo, Lisa A - Miller Place, NY
Carrick, David K - Riverhead, NY
Case, Neil T - Ny Mills, NY
Castro, Edwin - Rochester, NY
Ceman-Marcelja, Katerina - Brooklyn, NY
Chambers, VAlerie - Wheatley Heights, NY
Chenette, Karyn E - Wynantskill, NY
Clark, Patricia K - Mohawk, NY
Clary, Thomas L - Russell, NY
Collins, Robert E - Fort Mill, SC
Colonna, Karen E - Highland, NY
Cooper, Berlyn A - Dumfries, VA
Cordes, Stephanie J - Bohemia, NY
Corwin, Theresa E - Calverton, NY
Coughlin, Alicia M - Johnsonville, NY
Crandall, Chantel - Schenectady, NY
Croyle, Delbert C - Valley Stream, NY
Cupolo, Julie L - Center Moriches, NY
Dailey, Richard G - East Syracuse, NY
Davenport, Richard M - Rochester, NY
Davies, John C - Pulaski, NY
Davis, Jerrell D - Washington, DC
Dean, Tekisha S - Pensacola, FL
Decena, Esther E - Schenectady, NY
Decker, Carla A - Warnerville, NY
Delgado, Rosemary F - Waterloo, NY
Delisa, Brian R - Amsterdam, NY
Di Paolo, Andrea - Yorktown, NY
Dodard, Edelyne - Dix Hills, NY
Donovan, Renee M - Lewiston, NY
Dooley, Sean F - Stillwater, NY
Driscoll, Patrick M - Fayetteville, NY
Dritschel, Carol L - Rochester, NY
Dubey, Shipra - Brookline, MA
Dukes, Charles E - Schenectady, NY
Dunbar, Katrina M - Syracuse, NY
Dupree, Jameela R - Philadelphia, PA
Dyckman, Gwendolyn A - Verplanck, NY
Egan, Catherine M - New Hartford, NY
Eisenhut, Dawn C - Waterville, NY
Ellsworth, John D - De Kalb Junction, NY
Fairchild, Jane M - Castleton, NY
Farquharson, Glen A - Roosevelt, NY
Fe Dora, Sandra - Harpursville, NY
Feltes, Sara A - Churchville, NY
Fernandez, Mason - Elmont, NY
Ferrara, Kathleen M - West Babylon, NY
Foley, Jessica M - Rochester, NY
Forestier, Elizabeth - Yonkers, NY
Forsmith, Christa Marie - Central Islip, NY
Fuller, Daniel J - Oneonta, NY
Furniss, William E - Ithaca, NY
Gadson, Shantal V - Bronx, NY
Gallegos, Judith D - Franklinville, NY
Garofalo, Ellen B - Clearwater, FL
Gilbert, Dustin J - Troy, NY
Gillis, Delinda L - Virginia Beach, VA
Gomez, Gloria - Hampton Bays, NY
Gonzalez, Michelle L - Bronx, NY
Gorney, Thomas P - Leeds, NY
Graham, Jamie D - Cottekill, NY
Green, Barry J - Lincolnton, NC
Greenholz, Charles B - Huntington, NY
Greenwood, Kevin J - East Syracuse, NY
Guscott, Martha R - Albany, NY
Halligan, Michael P - Sherrill, NY
Hanna, Makram I - Monmouth Jct, NJ
Hastings, Elizabeth I - Castile, NY
Hatfield, Judith A - New Hartford, NY
Havlin, Patricia J - White Plains, NY
Hayes, Sarah R - New York, NY
Hayes, Wendy L - Hudson, NY
Hegeman, Brian P - Newark, NY
Hewitt, Elisa B - Ballston Spa, NY
Hine, Margaret M - Hamburg, NY
Hinman, James S - Rochester, NY
Hinojosa, Diana Q - Watermill, NY
Hintenach, Andrew H - Geneva, NY
Hoth, Kirk D - Cherry Creek, NY
Hughes, Lameria D - Bronx, NY
Hull, Steven M - Elizaville, NY
Ingrahm, Heather R - Cortland, NY
Ironbar, Nkese O - Saint Albans, NY
Irwin, Troy M - Daytona Beach, FL
Israelite, Rebecca F - Palm Bay, FL
Jacobs, Adam J - Victor, NY
James, Dorothy B - Brooklyn, NY
Jeffries, Natasha N - Southampton, NY
Jenemann, Laura - Arlington, VA
Jones, Jonelle B A - Albany, NY
Jones, Rhonda R - Rochester, NY
Keery, Kim M - Ithaca, NY
Keithley, Tichica L - Jamestown, NY
Kelly, Adam J - Delhi, NY
Kilcullen, Brian A - Ballston Spa, NY
King, Margaret C - Watertown, NY
King, Michelle L - Newfield, NY
Kolar, Jennifer A - Syracuse, NY
Krivacsy, Vincent - Farmingville, NY
La Roche, John - Brooklyn, NY
La Valley, VAlerie J - Norfolk, NY
Laico, Douglas - East Meadow, NY
Laureano, Andres R - New York, NY
Lent, Derek A - Corinth, NY
Lindsley, Victoria A - Endicott, NY
Longaker, Daniel W - Ithaca, NY
Longmire, Timothy L - Charlotte, NC
Lopez, Jovanny D - Mount Airy, GA
Lupo, Mark J - Plainview, NY
Mabry, Monty E - Brooklyn, NY
Maira, Kimberly M - Brockport, NY
Mallory, Jennifer E - Poestenkill, NY
Marini, Anthony F - Macedon, NY
Marr, David T - Schenectady, NY
Martin, Bridget L - Moira, NY
Martone, Thomas - Buchanan, NY
Maurice, Bernade J - West Haverstraw, NY
Mc Courtney, Christian G - Pleasantville, NY
Mc Lain, Thomas A - Big Indian, NY
Mc Manmon, Ellen - Rockville Centre, NY
Mc Tighe, Sherri L - Dover Plains, NY
Medina, Michelle L - Staten Island, NY
Meltzer, Carey B - New York, NY
Merrill, Joel A - Cattaraugus, NY
Merton, Barbara J - Monticello, NY
Miele, Alissa D - Manalapan, NJ
Miller, Jamine E - Amityville, NY
Miller, Jason H - Greenfield Ctr, NY
Mitchell, Jennifer H - Geneva, NY
Morales, Luz H - Middletown, NY
Morris, John P - Bronx, NY
Mughal, Samia I - Deer Park, NY
Muhammad, Steven - Bronx, NY
Murray, Hazel M - New York, NY
Myers, Alice M - Stamford, NY
Nagle, Pamela Huston - Scotia, NY
Navarette, Jessica D - Troy, NY
Neal, Robin J - Oneida, NY
Novak, Ann Marie - Cortland, NY
Nugent, Debra A - Cicero, NY
Nunez, Felix A - Duluth, GA
O'Brien, Kathi A - Syracuse, NY
O'Connor, Joyce A - North Tonawanda, NY
Osborne, Nichelle R - Joplin, MO
Overberger, Michael J - Madison, OH
Owens, Annette - Hudson, NY
Owens, Kelly S - Wynantskill, NY
Paciello, Carrie A - New Hartford, NY
Pallino, Alice P - Sound Beach, NY
Parker, Star R - Towanda, PA
Partridge, Pamela K - Corning, NY
Pasheek, Nicole R - Canada M6j1r3,
Paterniti, Clara M - Brooklyn, NY
Paulsen, Marleny M - Huntington Station, NY
Perez, Miguel A - Batavia, NY
Peters, Regina M - Center Moriches, NY
Petersen, Maureen H - Parish, NY
Petersohn, Wayne A - N Patchogue, NY
Pfuntner, Walter H - Dansville, NY
Phillips, Carol A - Watertown, NY
Pickett, Martina L - Middletown, NY
Piskor, Jacqueline - Lancaster, NY
Posey, Marie - Canandaigua, NY
Putsis, Isabel B - Roslyn Hts, NY
Quercia, Ann M - Staten Island, NY
Rayskin, Alexander - New York, NY
Roberts, Annette L - Geneva, NY
Roberts, Gerald D - Bayshore, NY
Robinson, Michael E - Troy, NY
Rodriguez, Alexis - Garnerville, NY
Rogers, John L - Amsterdam, NY
Rogers, Richard T - Brockport, NY
Roker, Tyeisha T - Jamaica, NY
Roller, Christine E - Millport, NY
Rollo, Pamela C - New York, NY
Rosario, Luisa M - Central Islip, NY
Rose, Silvia C - Lawton, OK
Samer, Mary A - Brockport, NY
Sanderson, Elena C - Brooklyn, NY
Sarrubbo, Chris Ann - Pomona, NY
Schaum, Jayne M - New Windsor, NY
Schmitt, William J - Melville, NY
Scmidt, Tammy L - Alden, NY
Seligsohn, Bella - Plainview, NY
Sheperd, Maria K - Syracuse, NY
Sherman, Marcy A - Ithaca, NY
Sherwood, Elizabeth - Hudson Falls, NY
Simmons, Allen - Brooklyn, NY
Smalling, Karen A - N Massapequa, NY
Smith, Kerryann - Warwick, NY
Solian, John J - Kingston, NY
Spink, Jaye T - Schaghticoke, NY
Steele, Cassadra M - Rochester, NY
Stein, Priscilla M - Montauk, NY
Stevens, Lisa R - Rochester, NY
Stockmyer, Matthew A - New York, NY
Suarez, Samuel - Bronx, NY
Szemplenski, Theresa M - Batavia, NY
Szucs, Nellie G - Gainesville, NY
Tabak, Ronny - Staten Island, NY
Teese, James B - Saint James, NY
Terilli, Robert M - Ossining, NY
Thielges, Donna D - Jamestown, NY
Tilley, Dawn M - Garner, NC
Tobin, Christopher M - Ridgewood, NJ
Torres, Gary - Poughkeepsie, NY
Torres, Mildred - Brentwood, NY
Torres, Stephanie M - Haverstraw, NY
Trapani, Ryan M - New Paltz, NY
Travis, Jamie E - Glenmont, NY
Urbina, Luis A - Nesconset, NY
Valentine, Jay - Gloversville, NY
Van Der Eems, Adam R - Depew, NY
Vansteen, Jan M - Winthrop, NY
Walker, Curtis A - Buffalo, NY
Wang, Xuyong - Schenectady, NY
Wein, Stephanie - Rego Park, NY
Westburgh, Karen L - Auburn, NY
White, Gregory L - Clarence, NY
Wilkins, Daniel E - Nunda, NY
Williams, Christina S - Marietta, GA
Williams, Danielle E - Palmyra, NY
Wilson, Jack - Portland, OR
Wilson, Jamie L - Whitehall, NY
Wilson, Robert D - Sidney, NY
Winslow, Barry E - Amsterdam, NY
Woolever, Derek M - Earlville, NY
Yang, Steven S - Flushing, NY
Young, Joanne - Port Jervis, NY
Young, Marsha M - Bronx, NY
Zarella, John F - Yonkers, NY
Zullo, Angelo - Mt Vernon, NY
For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
End of Document