January 15-21, 2014 - City Newspaper

Page 29

Legal Ads [ LEGAL NOTICE ] Notice of Formation of The Other Side of the Fence Property Management LLC. Art. of Org. filed with Sec’y of State (SSNY) 11/25/2013. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 51 Belltower La. Pittsford, NY 14534. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Upstate MUA Chiropractic, PLLC. Arts of Org. filed with Secy. Of State of N.Y. (SSNY) on 11/15/13. Office Location: Monroe County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 309 Exchange Blvd., STE 100, Rochester, NY 14608. Purpose: any lawful activity. [ NOTICE ] 329 CULVER ROAD LLC, a domestic LLC, filed with the SSNY on 11/25/2013. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Michael Veltri, 29 Coral Burst Crescent, Webster, NY 14580. General Purpose. [ NOTICE ] Articles of Organization of limited liability company, Jones Development West, LLC ( LLC) were filed with the Department of State on November 22, 2013. Certificate of Change was filed with Department of State on December 19, 2013. Monroe County is the county within which it will have its office; its principal business address is 683 Gillett Rd. Spencerport, New York 14559 The LLC has designated the Secretary of State of New York as it agent upon whom process against the LLC may be served. 683 Gillett Road, Spencerport, New York 14559 is the post office address to which the Secretary of State shall mail a copy of any process against the LLC. The purpose of the LLC is the ownership and management of commercial real estate. [ NOTICE ] BARK PLACE BAKERY, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/18/2013. Office in Monroe Co. SSNY desig.

agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1935 Clinton Ave. North, Rochester, NY 14621, which is also the principal business location. Purpose: Any lawful purpose.

Park, MI 49321. Cert. of Org. filed with Director, Dept. of Licensing & Regulatory Affairs, PO Box 30054, Lansing, MI 48909. Purpose: any lawful act.

[ NOTICE ]

Name of LLC: Jim’s Akorn Acres, LLC. Arts. of Org. filed with NY Dept. of State: 12/9/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 1301 Five Mile Line Rd., Webster, NY 14580. Purpose: any lawful activity.

FISCHER BACKFLOW PREVENTION & PLUMBING SERVICE LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 12/06/13. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to PO Box 16391, Rochester, NY 14616. LLC’s purpose: any lawful activity. [ NOTICE ] H&H Automotive, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 4/15/2013. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at 358 Lighthouse Rd., Hilton, NY 14468. LLC’s purpose: any lawful activity. [ NOTICE ] JLOR DEVELOPMENT, LLC, a domestic LLC, filed with the SSNY on 11/21/13. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Jeffrey & Lora Partyka, 1420 Countyline Rd., Kendall, NY 14476. General Purpose. [ NOTICE ] Mister Cat Records LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 1/8/2013. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at PO Box 25622, Rochester, NY 14625. LLC’s purpose: any lawful activity. [ NOTICE ] Name of Foreign LLC: D K Pinnakle Enterprises LLC. Auth. filed with NY Dept. of State: 9/25/13. Office loc.: Monroe Co. LLC formed in MI: 6/27/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205. MI addr. of LLC: 5281 Silverstone Dr., Comstock

[ NOTICE ]

[ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a full on premise beer, wine & liquor license has been applied for by BFL ENTERPRISES CORP dba Club Onyx,1485 Mt. Read Blvd., Rochester, NY 14606, County of Monroe, for a restaurant & bar. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a restaurant beer & wine license has been applied for by Triple Crown Sports Bar & Grill, LLC dba, Triple Crown Sports Bar & Grill, 1733 Norton Street, Rochester, NY 14609, County of Monroe, for a restaurant. [ NOTICE ] Notice of Form. of GREENBOX SALES, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 12/16/13. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2041 Penfield Rd, Penfield, NY 14526. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of MEETRA SPA LLC Art. of Org. filed Sec’y of State (SSNY) 11/19/2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to MEETRA SPA, LLC 74 LILAC DRIVE APT 3 ROCHESTER, NY 14620 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Rochester Consulting

Services LLC Art. of Org. filed Sec’y of State (SSNY) OCT 07, 2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 1903 Manitou Road Spencerport NY 14559. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of THE MARLEY GROUP OF UPSTATE NEW YORK, LLC Art. of Org. filed Sec’y of State (SSNY) 09/27/2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 869 Penfield NY, 14526. Purpose: any lawful activeties. [ NOTICE ] Notice of Formation of This Is Edvin LLC. Art. of Org. filed Sec’y of State (SSNY) 11/04/2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 41 Branchbrook Drive, Henrietta, NY 14467 . Purpose: any lawful activities. [ NOTICE ] Notice of formation of 167 Barton St, LLC. Art of Org filed Sec’y of State (SSNY) 1-4-14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 1151 S Plymouth Ave, Apt 2, Rochester, NY 14608. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Advanced Facility Management LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/24/13 Office location: Monroe County. Principal office of LLC: 1133 Webster Rd. Webster, NY 14580. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC at the principal office of the LLC. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Black Label Athletics LLC Art. of Org. filed Sec’y of State (SSNY) September 18th, 2013. Office location: Monroe County. SSNY designated as agent of LLC upon

whom process against it may be served. SSNY shall mail copy of process to C/O United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202. Brooklyn, NY 11228. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Davio Pharma Consulting, LLC. Art. of Org. filed Sec’y of State (SSNY) October 9, 2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of DR. MICHAEL BANG, DDS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/02/13. Office location: Monroe County. Princ. office of PLLC: 2300 Buffalo Rd.,

Ste. 300, Rochester, NY 14624. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC at the addr. of its princ. office. Purpose: Dentistry. [ NOTICE ] Notice of Formation of East Henrietta 2755, LLC. Arts. of Org. filed with NY Dept. of State on 11/22/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 590 Salt Rd., Suite 5, Webster, NY 14580, principal business address. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of FSI BAY POINT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/11/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48

Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of FSI M Outparcel LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/31/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of FSI SANDY CREEK FUEL, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/21/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of GREAT TAVERN

PITTSFORD PARTNERS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/13. Office location: Monroe County. Princ. office of LLC: 2851 Clover St., Pittsford, NY 14534. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of IRON HORSE HEALTHCARE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/4/2013. Office in Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1798 Trellis Circle Webster, NY 14580. Purpose: Any lawful purpose [ NOTICE ] Notice of Formation of JackAdam LLC Arts. of Org. filed with

cont. on page 30

FORECLOSURE OF TAX LIENS BY THE CITY OF ROCHESTER STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE

IN THE MATTER OF THE FORECLOSURE OF TAX LIENS PURSUANT TO TITLE 4 OF PART E OF ARTICLE IX OF THE CHARTER OF THE CITY OF ROCHESTER.

LIST OF DELINQUENT TAXES AS OF JULY 1, 2013 PLEASE TAKE NOTICE that on December 18, 2013, the Corporation Counsel of the City of Rochester filed in the office of the Monroe County Clerk a list of parcels of property on which the City of Rochester holds a lien for taxes, assessments, fees or other charges which is at least one year old and which the City of Rochester intends to foreclose by an action in rem pursuant to Title 4 of Part E of Article IX of the Charter of the City of Rochester. A copy of that list was published on December 18, 2013. The foreclosure list contains as to each such parcel: 1. The tax account number and address; 2. The name of the last known owner; 3. The amount of each tax lien, except for a $155.00 charge which has been added to each tax lien pursuant to Section 9-123(A)(3)of the City Charter but which is not reflected on the printed list.

A copy of the foreclosure list has been filed in the office of the City Treasurer and will remain open for public inspection up to and including February 23, 2014, which is the redemption deadline date. Any person may on or before that date redeem any parcel on the foreclosure list by paying to the City Treasurer the amount of all delinquent taxes, assessments, fees and other charges stated on the foreclosure list, plus the $155.00 charge referred to above, plus accrued interest and late payment charges.

Any person having any interest in any parcel on the foreclosure list may, at any time up to the redemption deadline date, serve a verified notice of interest or an answer upon the Corporation Counsel setting forth in detail the nature and amount of his interest or any defense or objection to the foreclosure. The notice of interest or answer must also be filed in the office of All persons having an interest in the real property described in the Monroe County Clerk. Where a valid notice of interest is the foreclosure list are hereby notified that the filing of the list served, the parcel will be held for a foreclosure auction constitutes the commencement by the City of Rochester of an pursuant to Section 9-143 of the City Charter. action in the Supreme Court, Monroe County, to foreclose the tax liens therein described by an action in rem and that the list Any person who fails to redeem or to serve a notice of constitutes a notice of pendency of action and a complaint by interest or an answer by the redemption deadline date shall be barred thereafter from asserting his interest in the the City of Rochester against each parcel of land therein pending foreclosure action, and judgment in foreclosure described to enforce the satisfaction of such tax liens. This action is brought against the real property only. No personal may be granted without regard for, and in extinguishment of, the interest of any such person. judgment will be entered in this action for the delinquent taxes, assessments, fees or other charges.

ROBERT J. BERGIN Corporation Counsel rochestercitynewspaper.com CITY 29


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.