April 9-15, 2014 - City Newspaper

Page 36

Legal Ads [ LEGAL NOTICE ] Binary Dreamer Software, LLC (“LLC”) filed Arts. of Org. with Secy. of State of NY (SSNY) on March 27, 2014. Office Location: Monroe County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to: 241 Golden Rod Lane, Rochester, New York 14623. Purpose: any lawful activity. [ LEGAL NOTICE ] Name of limited liability company: The Pike Development Company LLC (“LLC”). Date Authority filed with Secy. of State of NY (“SSNY”) July 11, 2012. LLC organized in Delaware on March 30, 2012. NY county location: Monroe. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to One Circle Street, Rochester, New York 14607. Address required to be maintained in jurisdiction of organization or if not required, principal office of LLC: 874 Walker Road, Suite C, Dover, Delaware 19904. Copy of formation document on file with the Secretary of State of Delaware, P.O. Box 898, Dover, Delaware 19903. Purpose: any lawful activity. [ LEGAL NOTICE ] Notice of Formation of Limited Liability Company 1. Name of the Limited Liability Company is Secor Electric LLC. 2. Articles of Organization were filed by Department of State of New York on January 30, 2014 3. County of Office: Monroe 4. The Company does not have a specific date of dissolution. 5. The Secretary of State has been designated as agent upon whom process against the Company may be served. The address to which process shall be mailed: 208 Mobile Drive Rochester, NY 14616 6. Purpose: Any lawful activity. [ LLC NOTICE OF FORMATION ] The name of the limited liability company is Carbon Cutters LLC. The Articles of Organization were filed with the NY Secretary of State on February 26, 2014. The office of the LLC is located in Monroe County. The New York Secretary of State is designated as the agent of the LLC upon whom process may be served. A copy of the process served shall be mailed to 25 Valley Brook Drive, Fairport NY, 14450. The LLC is managed by a manager. The purpose of the LLC is any lawful business. [ NOTE OF QUALIFICATION ] Notice of Qualification of OneAccord Digital LLC. App. for Auth. filed with Secy. of State of NY (SSNY) 02/27/14. Office location:

Monroe County. LLC formed in Washington State (WA) on 10/17/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1018 Market Street, Kirkland, WA 98033. Arts. of Org. filed with WA Secy. of State, Legislative Building, PO Box 40220, Olympia, WA 98504. Purpose: any lawful act or activity. [ NOTICE ] 1. Notice of Formation of Need A Car LLC 2. Art. of Org. filed Secretary of State of New York (SSNY) November 18th, 2013 3. 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:285 Allen ST, Rochester, NY 14608 Phone 585-5099523 4. Purpose: any lawful activities. Sells used Automobiles. [ NOTICE ] Arsenal St. CDE&T Properties, LLC has filed articles of organization with the New York Secretary of State on New York with an effective date of formation of March 25, 2014. Its principal place of business is located at 3300 Monroe Avenue, Suite 301, Rochester, New York in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 3300 Monroe Avenue, Suite 301, Rochester, New York 14618. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Companies may be organized under Section 203 of the New York Limited Liability Company Law. [ NOTICE ] BAXBAR HOME REALTY LLC Articles of Org. filed NY Sec. of State (SSNY) 3/24/2014. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 465 Main St., Ste 600, Buffalo, NY 14203. Purpose: Any lawful purpose. Principal business location: 2255 Lyell Ave., Rochester, NY 14606. [ NOTICE ] BOOT RUB LLC, a domestic LLC; Arts. of Org. filed with the SSNY on 2/25/14. Office location: MONROE County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 705 Madison St. East Rochester NY 14445. Purpose: any lawful purpose. [ NOTICE ] BOTTLE HUT LLC, a domestic LLC, filed with the

40 CITY APRIL 9-15, 2014

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 ] CURTIS BROTHERS PROPERTY, LLC Articles of Org. filed NY Sec. of State (SSNY) 3/7/14. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1705 Creek St., Rochester, NY 14625. Purpose: 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., Webster, NY 14580. General Purpose. [ NOTICE ] DMC VENTURES, LLC, a domestic LLC, filed with the SSNY on 3/3/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Dina M. Carbone, 431 Walker Lake Ontario Rd., Hilton, NY 14468. 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. [ NOTICE ] Hardware Breakout LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 3/21/2014. 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 1260 Lehigh Station Rd. Apt. 408, Henrietta, NY 14467. LLC’s purpose: any lawful activity. [ NOTICE ] 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 14526-2844. General Purpose.

[ NOTICE ] Hero of the Underworld, LLC has filed articles of organization with the New York Secretary of State on March 25, 2014 with an effective date of formation of March 25, 2014. Its principal place of business is located at 19 Silco Hill, Pittsford, New York in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 19 Silco Hill, Pittsford, New York 14534. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Companies may be organized under Section 203 of the New York Limited Liability Company Law. [ NOTICE ] HUPP MOTORS BUILDING, LLC Articles of Org. filed NY Sec. of State (SSNY) 3/11/14. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 303 Macedon Center Rd., Fairport, NY 14450, which is also the principal business location. Purpose: Any lawful purpose. [ NOTICE ] Julie E. Yoon, MD, PLLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 3/13/2014. 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 c/o Carol S. Maue, Partner, Boylan Code LLP, 145 Culver Road, Suite 100, Rochester, New York 14620. LLC’s purpose: profession of medicine, and any lawful activity. [ NOTICE ] KOLLEGETOWN CORNERSTONE PROPERTIES, LLC, a domestic LLC, filed with the SSNY on 3/13/14. 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, 23 Sutton Point, Pittsford, NY 14534. General Purpose. [ NOTICE ] MIRACLEDROP, LLC, a domestic LLC, filed with the SSNY on 3/3/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to William J. Allen, 164 Haskins Ln. S., Hilton, NY 14468-9003. General 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 The Meatball Truck Co. LLC dba Antonetta’s, 1160 Jay Street, Rochester NY 14611, County of Monroe, for a restaurant.

upon whom process against it may be served. NYSS shall mail a copy of any process to: The LLC, 590 Salt Rd., Ste. 5, Webster, NY 14580. Any lawful business purpose.

[ NOTICE ]

[ NOTICE ]

Notice is hereby given that license,number #3149869 has applied for a class change to: an on premise beer, wine & liquor license for 3 Latino Restaurant Inc dba 3 Latino Restaurant, 2 Palm Street, Rochester, NY 14615, County of Monroe, City of Rochester, for a restaurant.

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 Form. of DHARAM KIDS, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 2/19/14. 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, 58 Cape Henry Trl, W Henrietta, NY 14586. Purpose: any lawful purpose. [ NOTICE ] Notice of formation of 3SC Global Group LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 02/10/2014. Office in Monroe County. SSNY is the designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Sachel Scott 268 Sherwood Ave Rochester, NY 14619. Purpose: Any lawful purpose. [ NOTICE ] Notice of Formation of Braiman Properties LLC Art. of Org. filed Sec’y of State (SSNY) 03/24/2014. 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 11 Winona Blvd, Roch, NY 14617 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Good Puppy Dog Treats, LLC. Art. of Org. filed Sec’y of State (SSNY) 4/1/2014. 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 134 Cole Avenue, Rochester, NY 14606. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Piranha Milling and Paving Contractors, LLC. Articles of Organization filed with the New York Secretary of State (NYSS) on 3/31/14. Office in Monroe County. NYSS designated as agent of LLC

[ NOTICE ] Notice of Formation of Superior Home Care LLC Art. of Org. filed Sec’y of State (SSNY) 3/24/2014. 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 207 Tremont Street Suite 206 Rochester NY 14608 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 112 COLONY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/06. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 620 Park Avenue, Ste. 185, Rochester, NY 14607. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of 175 COLVIN STREET, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/19/14. 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, 410 Danbury Dr., Rochester, NY 14612. Purpose: Any lawful activity. [ 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 816 Monroe Associates I L.L.C.,

Art. of Org. filed Sec’y of State (SSNY) 1/30/14. 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 c/o G. Joseph Votava, Jr., Seneca Financial Advisors LLC, 500 Linden Oaks, Ste. 150, Rochester, NY 14625. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Amitas Xpress Spa, LLC. Arts. of Org. filed with NY Dept. of State on 2/12/14. Office location: Monroe County. Secy. of State designated as agent of LLC upon whom process against it may be served. Secy. Of State shall mail process to the principal business address of the LLC: 1 Crownwood Cir, Pittsford, NY 14534. Purpose:any lawful activity. [ NOTICE ] Notice of Formation of Artisan Lance Group LLC, Art. of Org. filed Sec’y of State (SSNY) 2/26/14. 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 c/o Daniel E. Richardson, 871 Peck Rd., Hilton, NY 14468. Purpose: any lawful activities. [ NOTICE ]

[ 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 NY 14609. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Brad’s Lawn Service LLC Art. of Org. filed Sec’y of State (SSNY) 2/3/2014. 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 110 Brower Rd, Spencerport, NY 14559 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Canterbury Place, LLC, Art. of Org. filed Sec’y of State (SSNY) 01/24/14. 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 1 Capron St, 5C, Rochester, NY 14607. Purpose: any lawful activities.

Notice of Formation of BC HOME REMODELING AND PAINTING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/11/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 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 ]

[ NOTICE ]

Notice of Formation of BEEM PROPERTIES, LLC. Art. Of Org. filed SSNY on 3/27/2014. 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: 9 Sunleaf Drive, Penfield, NY 14526. Purpose: any lawful activities

Notice of Formation of Craig Demmin Soccer, LLC. Art. of Org. filed Sec’y of State (SSNY) 4/2/2014. 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 38 Gilead Hill Rd, N. Chili NY 14514. Purpose: any lawful activities.

[ NOTICE ] Notice of Formation of BIG RIG QUILTING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/18/14. Office location: Monroe County. Princ. office of LLC: 392 Carlsam Dr., Rochester, NY 14609. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC, Attn: John M. Kubiniec at the princ. office of the LLC. Purpose: Any lawful activity.

Notice of formation of CEDAR CREEK LAWNCARE, 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, 1035 Washington St., Spencerport, NY 14559. Purpose: any lawful act.

[ NOTICE ] Notice of Formation of DermaGridPets, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/27/14. Office location: Monroe County. Princ. office of LLC: 90 Air Park Dr., Ste. 304, Rochester, NY 14624. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC at the princ. office of the LLC. Purpose: Any lawful activity.


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