March 5-11, 2014 - City Newspaper

Page 36

Legal Ads [ NOTICE OF FORMATION ] NEXTSTEPU RETAIL CENTERS LLC filed Articles of Organization with the Secretary of State of New York (“SSNY”) on September 27, 2013. Principal office location: Monroe County. SSNY is the designated agent upon whom process against it may be served. SSNY shall mail process to Phillips Lytle LLP, 1400 First Federal Plaza, Rochester, NY 14614. The purpose of the LLC is to engage in any lawful activity. The LLC is managed by one or more members. [ NOTICE ] Notice of Formation of Upstate Mechanical Systems, LLC. Arts of Org. filed with Secy. Of State of N.Y. (SSNY) on 1/14/2014. Office Location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 258 Somershire Drive, Rochester, NY 14617. Purpose: any lawful activity. [ NOTICE ] Articles of Organization with respect to 86-90 Parkhurst Road, LLC, a New York Limited Liability Company, were filed with the Secretary of State of New York on January 23, 2014. The County in New York State where its office is located is Monroe County. The Secretary of State has been designated as agent of 86-90 Parkhurst Road, LLC upon whom process against it may be served, and the post office address to which the Secretary of State shall mail a copy of any process against 86-90 Parkhurst Road, LLC served upon him or her is 66 Sawmill Drive, Penfield, New York 14526. There are no exceptions adopted by the Company, or set forth in its Operating Agreement, to the limited liability of members pursuant to Section 609(a) of the Limited Liability Company Law of the State of New York. 86-90 Parkhurst Road, LLC is formed for the purpose of managing, leasing, and operating apartment projects, office buildings, retail and wholesale commercial spaces and other real estate. [ NOTICE ] AXIS GEOSPATIAL, LLC Authority filed with Secy. of State of NY (SSNY) on 1/7/14. Office location: Monroe Co. LLC formed in Maryland

(MD) on 10/22/01. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC 101 Bay ST Ste 4 Easton, MD 21601. MD address of LLC: 101 Bay ST Easton, MD 21601. Arts. Of Org. filed with MD Secy. of State, 301 W Preston St. Baltimore, MD 21201. Purpose: any lawful activity. [ NOTICE ] B & H Mechanical Services, LLC, Arts of Org filed with SSNY on 04/16/13. Off. Loc.: Monroe County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 645 Atlantic Ave., Rochester, NY 14609. Purpose: to engage in any lawful act. [ NOTICE ] BOTTLE HUT LLC, a domestic LLC, filed with the SSNY on 1/22/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Bonnie J. Makowski, 28 Munger St., Bergen, NY 14416. General Purpose. [ NOTICE ] Byron Conn Design, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 1/31/2014. 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 524 Bailey Rd., W. Henrietta, NY 14586. LLC’s purpose: any lawful activity. [ NOTICE ]

Purpose of LLC: Any Lawful Purpose. [ NOTICE ] DAF ENTERPRISE, LLC, a domestic LLC, filed with the SSNY on 1/9/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Donald A. Fella, 204 Shorewood Dr., NY 14580. General Purpose. [ NOTICE ] EAGLE BOOKKEEPING SERVICES LLC, a domestic LLC, filed with the SSNY on 1/8/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to George Shields, 1906 Crittenden Rd., Apt. 7, Rochester, NY 14623. General Purpose. [ NOTICE ] EMPIRE DEFENSE SYSTEMS LLC, a domestic LLC, filed with the SSNY on 11/6/13. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Joseph T. Loverdi, 815 Ayrault Rd., Fairport, NY 14450. General Purpose. [ NOTICE ] GOLDEN EAGLE DINER AND STEAKHOUSE, LLC, a domestic LLC, filed with the SSNY on 2/11/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 679 E. Main St., Apt. 4-G, Batavia, NY 14020. General Purpose.

Capital Gaming, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 11/7/2013. 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 400 Andrews St., Ste. 500, Rochester, NY 14604. LLC’s purpose: any lawful activity.

HEISENBERG CAPITAL MANAGEMENT, LLC, a domestic LLC, filed with the SSNY on 12/26/13. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 21 Brunson Way, Penfield, NY 145262844. General Purpose.

[ NOTICE ]

[ NOTICE ]

CLT Innovations, LLC filed Articles of Organization with NYS Dept. of State: 26 December 2013. Office of LLC: Monroe County The NY Secretary of State has been designated as the agent upon whom process may be served. Copies of any process may be mailed to the LLC at: P.O. Box 64363; Rochester, NY 14624.

Index No. 2012-2588 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff, vs. Thomas A. Randazzo; Capital One Bank USA NA; Midland Funding LLC, doing business in New York as Midland Funding of Delaware LLC; “John Doe” and/or “Mary Roe”,

36 CITY MARCH 5-11, 2014

[ NOTICE ]

Index No. 2012-2588 Defendants. Pursuant to a Judgment of Foreclosure and Sale dated December 6, 2012 and entered herein, I, the undersigned, the Referee in said Judgment named, will sell at public auction in the front vestibule of the Monroe County Office Building, 39 West Main Street, Rochester, New York, County of Monroe, on March 12, 2014 at 9:00 a.m., on that day, the premises directed by said Judgment to be sold and therein described as follows: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Gates, County of Monroe and State of New York, known as 318 Wolcott Avenue, Rochester, NY 14606, Tax Account No. 104.09-4-48, described in Deed recorded in Liber 6716 of Deeds, page 283; lot size .12 acres. Said premises are sold subject to any state of facts an accurate survey may show, zoning restrictions and any amendments thereto, covenants, restrictions, agreements, reservations, and easements of record and prior liens, if any, municipal departmental violations, and such other provisions as may be set forth in the Complaint and Judgment filed in this action. Judgment amount: $15,421.65 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: February 2014 Victoria M. Lagoe, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 \Telephone: (585) 324-5767 [ NOTICE ] Index No. 2014-454 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, f/k/a Eastman Savings and Loan Association, Plaintiff, vs. Eleanor Ann Fogle, Deceased, and any persons who are heirs distributees of Eleanor Ann Fogle, Deceased, and all persons who are widows, grantees, mortgagees, lienors, heirs, devisees, distributees, successors in interest of such of them as may be deceased, and their husbands, wives, heirs, devisees, distributees and successors of interest all of whom and whose names and places of residence are unknown to Plaintiff; Gerald Nusz; United States of America; People of the State of New York; “John Doe” and/or “Mary Roe”,

Defendants. Location of property to be foreclosed: 63 Kings Lane, Town of Irondequoit, Monroe County, NY TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the Complaint in the above action and to serve a copy of your Answer on the Plaintiff’s attorney within twenty (20) days after the service of this Summons, exclusive of the day of service, or within (30) days after completion of service where service is made in any other manner than by personal delivery within the State. The United States of America, if designated as a Defendant in this action, may answer or appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. Monroe County is designated as the place of trial. The basis of venue is the location of the mortgaged premises. NOTICE: YOU MAY BE IN DANGER OF LOSING YOUR HOME If you do not respond to this Summons and Complaint by serving a copy of the Answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the Answer with the Court, a default judgment may be entered and you can lose your property. Speak to an attorney or go to the Court where your case is pending for further information on how to answer the Summons and protect your property. Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. DATED: January 14, 2014 MATTHEW RYEN, ESQ. Lacy Katzen LLP Attorneys for Plaintiff Office and Post Office Address 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767 [ NOTICE ] LIN COMMERCIAL PROPERTIES, LLC, a domestic LLC, filed with the SSNY on 1/9/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, P.O. Box 16572, Rochester, NY 14616. General Purpose.

[ NOTICE ] LYJZH LLC. Arts. of Org. filed with SSNY on 01/16/2014. Office location: Monroe county. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to LYJZH LLC at 1487 Brighton Henrietta Town Line Rd Rochester NY 14623. Purpose: Any lawful activity [ NOTICE ] Name: JOSE JOE’S LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 1/17/2014. Office Location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O JOSE JOE’S LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ 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 Keyman Management Group LLC dba Brick Wood Fired Pizza & Pasta, 2833 Monroe Ave., Rochester, NY 14618, Town of Brighton, County of Monroe, for a restaurant. [ NOTICE ] Notice of Formation of Basley, LLC Art. of Org. filed Sec’y of State (SSNY) 2/20/14. 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 115 Vineyard Dr, Greece, NY 14616 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Emily’s Happy Critters Pet Care LLC Art. of Org. filed Sec’y of State (SSNY 12/3/2013. 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 263 Somershire Dr. Rochester, NY 14617. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of LP WELDS AND STRUCTURES, LLC. Art. of Org. filed Sec’y of State (SSNY) on 2/3/14. 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, 180 Penn Ln., Rochester, NY 14625. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of Simba Realty LLC Art. of Org. filed Sec’y of State (SSNY) 12/10/2013. 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 119 Brookfield Rd Rochester NY 14610 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of US Axiom LLC Art. of Org. filed Sec’y of State (SSNY) 1/14/2014. 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 30 Hedge Wood Lane, Pittsford, NY 14534 . Purpose: international commodities trading. [ NOTICE ] Notice of Formation of 240 Culver Road LLC Art. of Org. filed Sec’y of State (SSNY) 02/13/2014. 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 815 W. Whitney Road, Fairport, NY 14450. Purpose: any lawful activities. [ NOTICE ] Notice of formation of 2635 COUNTY ROAD 22 PROPERTIES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/11/2014. 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, 60 North Lincoln Road, East Rochester NY 14445. Purpose: any lawful act. [ NOTICE ] Notice of formation of 5021 RIDGE ROAD LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/16/2014. 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, 5019 Ridge Road West, Spencerport, NY 14559. Purpose: any lawful act. [ NOTICE ] Notice of Formation of 64 ROWLEY LLC Arts. of Org. filed with Secy. of

State of NY (SSNY) on 02/20/14. Office location: Monroe County. Princ. office of LLC: 64 Rowley St., Rochester, NY 14607. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Kostantinos Vasalos, 59 Waterworks Dr., E. Rochester, NY 14445. The regd. agent of the company upon whom and at which process against the company can be served is Kostantinos Vasalos, 64 Rowley St., Rochester, NY 14607. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Agency for Social Skills Education Training LLC. Art. of Org. filed Sec’y of State (SSNY) 01/13/14. 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 LLC, 15 Chelten Rise, Fairport, NY 14450. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of BELLA HOMES OF NY, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/16/14. Office location: Monroe County. Princ. office of LLC: 71 Watersong Trail, 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 addr. of its princ. office. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of BOBDAR WATERFRONT PROPERTIES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/18/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. [ NOTICE ] Notice of formation of BOULDER CONCRETE DESIGN LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11/20/2013. 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, 131 Wilsonia Rd., Rochester


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