February 6-12, 2013 - City Newspaper

Page 37

Legal Ads process against the LLC may be served. SSNY may mail any process to LLC: 4045 East Ave., Rochester, NY 14618. Purpose: Any lawful activity. [ NOTICE ] Not. of Form. of TYMACK GROUP LLC, Arts. of Org. filed with SSNY 1/3/13. Office: Monroe County. SSNY designated Agent of LLC to whom process may be served. SSNY may mail a copy of any process to LLC, 16 Marlands Road, Rochester, NY 14624. Purpose any lawful purpose. [ NOTICE ] Notice is hereby given that a license, number not yet assigned beer. license has been applied for by Vista Golf LLC dba Mill Creek Golf, 128 Cedars Ave., Churchville, NY 14428, County of Monroe, for a snack bar at the turn of the 9th hole. [ NOTICE ] Notice is hereby given that a license, number not yet assigned beer. license has been applied for by Vista Golf LLC dba Mill Creek Golf, 128 Cedars Ave., Churchville, NY 14428, County of Monroe, for a golf pro shop. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, a Beer. in a Golf Cart license has been applied for by Vista Golf LLC dba Mill Creek Golf, 128 Cedars Ave., Churchville, NY 14428, County of Monroe, for a golf cart. [ 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 Vista Golf LLC dba Mill Creek Golf, 128 Cedars Ave., Churchville, NY 14428, County of Monroe, for a restaurant. [ NOTICE ] Notice of Form. of DRY CLEAN FASHIONS, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 12/10/12. 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, 937 Chili Ave, Rochester, NY 14611. Purpose: any lawful purpose. [ NOTICE ] Notice of Form. of GENESEO HOUSING,

LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 12/24/12. 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 Form. of MATHEW FAMILY FL, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 12/21/12. 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, 21 Runnymede Ct, Rochester, NY 14618. Purpose: any lawful purpose. [ NOTICE ] Notice of Form. of MATHEW FAMILY NY, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 12/21/12. 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, 21 Runnymede Ct, Rochester, NY 14618. Purpose: any lawful purpose. [ NOTICE ] Notice of Form. of URIM MEDIA, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 12/26/12. 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, 460 Glide St, #1, Rochester, NY 14606. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of Folio Consulting, LLC. Art. of Org. filed Sec’y State (SSNY) on 10/12/12 . Office Loc: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail of process to: 76 Westland Ave, Rochester, NY 14618. Purpose: any lawful activities. [ NOTICE ] Notice of formation of L.D. Networking LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/3/2013. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process

to: The LLC, 79 Mission Hill Drive, Brockport, NY 14420. Purpose: any lawful act [ NOTICE ] Notice of Formation of BP Villa Associates, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/6/12. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Robert Marshall, 150 Allens Creek Rd, Rochester, NY 14618, also the Registered Agent. Purpose: any lawful activities [ NOTICE ] Notice of Formation of MD3 SPORT LLC, Art. of Org. filed Sec’y of State (SSNY) 12/13/12. 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 62 Monroe Street, Honeoye Falls,, NY 14472. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 20 Pine 1909 LLC Arts. of Org. filed with NY Dept. of State on 12/31/12. Office location: Monroe County. Principal business address: 195 Dickinson St., Rochester, NY 14621. Secy. of State designated as agent of LLC upon whom process against it may be served. Secy. Of State shall mail process to: 265 Purdue Court, Paramus, NJ 07652. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of 624 PITTSFORD VICTOR ROAD, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/25/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 22 Ramsey Park, Rochester, NY 14610. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Aquarian Partners, L.P. Certificate filed Secy. of State of NY (SSNY) on 1/29/2013. Office location: Monroe County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: The LP, 825 Allens Creek, Rochester, NY 14618. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2063. Purpose: any lawful activity.

[ NOTICE ] Notice of Formation of CARRETTA LLC. Art. of Org. filed Sec’y of State (SSNY) on 1/18/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to LLC, 145-G Gibbs St., Rochester, NY 14605. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of CONCAL, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 3/10/04. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Silver & Feldman, Esqs., Attn: Sammy Feldman, Esq., 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of DeCiantis Properties, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/25/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 22 Ramsey Park, Rochester, NY 14610. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of DJF PARTNERS, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/30/12. 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, 14 Bay Point Circle Rochester, NY 14622. Purpose: Recruiting Services [ NOTICE ] Notice of formation of ETE Properties, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/2012. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 330 Little John Way, Webster, NY 14580. Purpose: any lawful act [ NOTICE ] Notice of Formation of Exium Partners, LLC. Arts. of Org. filed with NY Dept. of State on 1/15/13. Office location: Monroe County. Sec. of State designated agent

of LLC upon whom process against it may be served and shall mail process to: The LLC, 144 Village Landing, Suite 276, Fairport, NY 14450, principal business address. Purpose: any lawful purpose. [ NOTICE ] Notice of formation of Forels LLC, Art. Of Org. filed with the Secy. of State (SSNY) on 03/18/11. Office location Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to 942 Gristmill Rdg Webster, NY 14580. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Garden Village, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 12/27/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of GV Apartments, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 12/27/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of IS L Properties, LLC amended to IZ Levy Properties, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/21/12. Off. Loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of LWN Transport, LLC. Art of Org. filed with SSNY on 11/29/12. Office Loc: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: United States Corporation Agents, Inc. 7014 13th Ave, Ste 202,

Brooklyn, NY 11228. Purpose: Any lawful activities [ NOTICE ] Notice of Formation of MD GORDON LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/04/13. Office location: Monroe County. Princ. office of LLC: 40 Joseph Ave., Rochester, NY 14603. 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. The regd. agent of the company upon whom and at which process against the company can be served is Michael Gordon, 40 Joseph Ave., Rochester, NY 14603. As amended by Cert. of Amendment filed with SSNY on 01/10/13, the name of the LLC is: MD GORDON FAMILY LLC. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Media Connection, LLC filed under the original name The Media Connection, LLC, Art. of Org. filed Sec’y of State (SSNY) 12/19/12. 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 10 Cross Ridge Rd., Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of MUNSON AND SULLY, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/24/13. Office location: Monroe County. Princ. office of LLC: Adam C. Smith, 8 Reginald Circle, Rochester, NY 14625. 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 NART LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/17/2012. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Law Office of Anthony A. Dinitto, L.L.C., 8 Silent Meadows Drive, Spencerport, NY 14559. Purpose: any lawful act [ NOTICE ] Notice of formation of Oaster & Associates LLC,

Art. Of Org. filed with the Secy. of State (SSNY) on 02/09/10. Office location Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to 15 Schoen Pl., Pittsford, NY 14534. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Popeye Properties, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/7/13. 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 29 Walnut Dr., Penfield, NY 14626. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of RED-Rochester, LLC. Arts. of Org. filed with NY Dept. of State on 11/19/12. Office location: Monroe County. Princ. bus. addr.: 640 Quail Ridge Dr., Westmont, IL 60559. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. Purpose: all lawful purposes. [ NOTICE ] Notice of formation of STAY & PLAY DOG HOTEL & DAYPLAY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 11/08/12. 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, 983 John Leo Dr. Webster, NY 14580. Purpose: Dog Care [ NOTICE ] Notice of Formation of The Lady and the Snowman LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/18/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 409 Peck Rd., Spencerport, NY 14559. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of THL 20 Pine 1913 LLC. Arts. of Org. filed with NY Dept. of State on 12/31/12. Office location: Monroe County. Principal business address: 195 Dickinson St., Rochester, NY 14621. Secy. of State

designated as agent of LLC upon whom process against it may be served. Secy. Of State shall mail process to: 265 Purdue Court, Paramus, NJ 07652. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Thruway Park Drive Mini Storage LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 12/21/12. Off. loc.: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 648 Gallup Road, Spencerport, NY 14559. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of TWIN TAVERN LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/10/13. Office location: Monroe County. Princ. office of LLC: 1549 Lake Rd., Hamlin, NY 14464. 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 UNDER THE LIGHTHOUSE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/09/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1793 Manitou Rd., Spencerport, NY 14559. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of YOUth ROChester, LLC, Art. of Org. were filed with NY Dept. of State on 11/14/2012. Office loc.: Monroe. SSNY designated as agent of LLC upon whom process may be served and shall mail process to: PO Box 60194, Rochester, NY 14606. Purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of Bluetone Communications, LLC. Authority filed with NY Dept. of State on 1/2/13. Office location: Monroe County. LLC formed in OH on 10/22/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY

cont. on page 38

rochestercitynewspaper.com CITY 37


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