July 16-22, 2014 - City Newspaper

Page 39

Legal Ads for AN ON PREMISE LIQUOR LICENSE has been applied for by EUDAIMONIA EVENTS AND CATERING LLC to sell beer, wine & liquor at retail as a catering business under the Alcoholic Beverage Control Law at 107 Liberty Pole Way, Rochester, NY 14604, County of Monroe for on premises consumption. [ NOTICE ] Notice of Form. of SHAH LAW FIRM, PLLC (the “PLLC”), a domestic PLLC. Art. of Org. filed with Secretary of the State of NY (SSNY) on 6/6/14. Office location: Monroe County. SSNY is designated as agent upon whom process against the PLLC may be served. SSNY shall mail process to the PLLC, 2041 Penfield Rd, Bldg C, Penfield, NY 14526. Purpose: Law. [ NOTICE ] NOTICE OF FORMATION of Favro & Associates LLC - Articles of Organization filed with the Sec. of State of NY (“SSNY”) on June 26, 2014. Office location: Monroe County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC, 63 Red Lion Rd, Henrietta, NY 14467. Purpose: to engage in any lawful activity. [ NOTICE ] Notice of formation of A-LIST SALON, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/21/2014. 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, 45 State St., Brockport, NY 14420. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Akachi LLC Art. of Org. filed Sec’y of State (SSNY) 05/01/2014. 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 2920 Elmwood Ave Rochester, NY 14618. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of ALMASRI, LLC. Art. of Org. filed Sec’y of State (SSNY) May 28, 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 150 Lake Avenue, Rochester, New York 14608. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of AMIR & AVIV GABAY, LLC. Art. of Org. filed Sec’y of State (SSNY) on 6/12/14. 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 237 Andrews St, Rochester, NY 14604. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of DOT CERTIFIED LLC Art. of Org. filed Sec’y of State (SSNY) 06/16/2014. 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 128 Country Wood Landing, Rochester, NY 14626 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of FD Property Solutions, LLC, Art. of Org. filed Sec’y of State (SSNY) on 04/10/2014. 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 C/O FD Property Solutions, LLC, 101 Convention Center, Las Vegas, NV 89109 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of MCR Property Services, LLC Art. of Org. filed Sec’y of State (SSNY) 06/10/2014. 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 MCR Property Services, LLC 454 Peart Ave. Rochester, NY 14622. Purpose: Property services. [ NOTICE ] Notice of Formation of New York’s Finest Meat Hot Sauce, LLC Art. of Org. filed Sec’y of State (SSNY) June 4, 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 237 Ridgecrest Road, Rochester, New York 14626. Purpose: any lawful activities.

[ NOTICE ] Notice of Formation of PHILIP NAFTALIN LLC. Art. of Org. filed Sec’y of State (SSNY) on 12/17/13. 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 237 Andrews St, Rochester, NY 14604. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Steed Energy, LLC. Art. of Org. filed Sec’y of State (SSNY) April 15, 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 508 Oxford Street #2, Rochester, NY 14607 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Take5 Family Enterprises LLC Art. of Org. filed Sec’y of State (SSNY) April 8, 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 283 Tumbleweed Dr. Pittsford NY 14534 . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 155 East Main Managers, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/29/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of 155 East Main Tenant, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/29/14. 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, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of 29 LABS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/03/14. 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, 12 Willowbend Dr., Penfield, NY 14526. Purpose: Any lawful activity.

of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 482 Joseph Circle, Webster, NY 14580. Purpose: any lawful act.

of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, POB 92403, Rochester, NY 14692. Purpose: any lawful act.

[ NOTICE ]

[ NOTICE ]

[ NOTICE ]

Notice of Formation of BONNES PROPERTY HOLDINGS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/05/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Karlene Bonnes, 20 Willowbend Dr., Rochester, NY 14624. Purpose: Any lawful activity.

Notice of Formation of Empire Hots LLC. Articles of Organization filed with Sec. of State. of New York (SSNY) on 6/11/14. Office location: Monroe County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process served to Empire Hots LLC, 2209 Empire Boulevard, Webster, NY 14580. Purpose: Any lawful activity.

[ NOTICE ]

[ NOTICE ]

Notice of formation of CLEARVIEW AVE NY LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/9/2014. 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: c/o Law Office of Anthony A. DiNitto, L.L.C., 8 Silent Meadows Dr., Spencerport, NY 14659. Purpose: any lawful act.

Notice of Formation of Excellence In Renovation & Building, LLC, Art. of Org. filed Sec’y of State (SSNY) 7/8/14. 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 129 Squirrels Heath Rd., Fairport, NY 14450. Purpose: any lawful activities.

[ NOTICE ]

Notice of Formation of GEMM Holdings, LLC. Art. of Org. filed Sec’y of State (SSNY) May 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 139 Copperfield Road, Rochester, New York 14615. Purpose: any lawful activities.

Notice of formation of ABSTRACT EXPRESS, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/27/2014. 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, 2541 Monroe Ave., Rochester, NY 14618. Purpose: any lawful act. [ NOTICE ] Notice of formation of Activate CU, LLC. Articles of Organization filed with the New York Secretary of State on June 13, 2014. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 277 Alexander Street, Suite 400, Rochester, New York 14607. The LLC is organized to engage in any lawful activity for which an LLC may be formed under the NY LLC law. [ NOTICE ] Notice of Formation of Appel Holdings LLC, Art. of Org. filed Sec’y of State (SSNY) 7/10/14. 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 2604 Elmwood Ave., Ste. 132, Rochester, NY 14618. Purpose: any lawful activities. [ NOTICE ]

Notice of formation of Comella Racing, LLC. Articles of Organization filed with the New York Secretary of State on May 23, 2014. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 418 Sundance Trail, Webster, New York 14580. The LLC is organized to engage in any lawful activity for which an LLC may be formed under the NY LLC law. [ NOTICE ]

Notice of Formation of B&R Vacuum, LLC, Art. of Org. filed Sec’y of State (SSNY) 6/11/14. 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 22 Kitty Hawk Dr., Pittsford, NY 14534. Purpose: any lawful activities.

Notice of Formation of Direct Mail 2020, LLC, Art. of Org. filed Sec’y of State (SSNY) 5/2/14. 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 46 Chelmsford Rd., Rochester, NY 14612. Purpose: any lawful activities.

[ NOTICE ]

[ NOTICE ]

Notice of formation of BARONE BROTHERS LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/9/2014. Office location, County of Monroe. SSNY has been designated as agent

Notice of formation of EARL STREET LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/2/2014. Office location, County of Monroe. SSNY has been designated as agent

[ NOTICE ]

[ NOTICE ] Notice of Formation of GORGEOUSSEXYSMART.COM, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/08/14. 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 Grace and Son Properties, LLC, Art. of Org. filed Sec’y of State (SSNY) 5/28/14. 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 34 Whittlers Ridge, Pittsford,

NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of formation of Ground Fisher, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/26/2014. 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: 24 West Jefferson Rd., Pittsford, NY 14534. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Harp Education, LLC, Art. of Org. filed Sec’y of State (SSNY) 5/21/14. 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 1000 East Ave., #310, Rochester, NY 14607. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Kneads and Wants LLC Art. of Org. filed Sec’y of State (SSNY) March 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 4464 Lake Ave Rochester NY 14612. Purpose: any lawful activities. [ NOTICE ] Notice of formation of limited liability company (LLC). Name: JM HAMMAN CARPENTRY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on June 4, 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: Jeffrey Hamman, 1186 Woodhull Road, Webster, NY 14580. Purpose: Any lawful act or activity. Loren H. Kroll, LLC [ NOTICE ] Notice of Formation of Limited Liability Company 1. Name of the Limited Liability Company is FitzRoc LLC. 2. Articles of Organization were filed by Department of State of New York on May 29, 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: 90 Maywood Ave, Rochester, NY 14618. 6. Purpose: Any lawful activity. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Notice of formation of Mangold Properties, LLC. Art. of Org. filed by Sec. of State of NY (SSNY) on 5/11/98. Office location: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. NYSS shall mail process to: PO Box 60758, Rochester, NY 14606. Purpose: Any lawful act or activity. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CAIRDE FORTUNA, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/29/14. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 26 Norbrook Road, Fairport, New York 14450. Purpose: For any lawful purpose. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: GORSLINE PROPERTIES AT ROCHESTER, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/05/14. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, c/o Michael Koegel, 1911 Avenue L, Brooklyn, New York 11230. Purpose: For any lawful purpose. [ NOTICE ] Notice of formation of LPL Bullets, LLC. Articles of Organization filed with the New York Secretary of State on June 17, 2014. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 64 CastleView Drive, Rochester, New York 14622. The LLC is organized to engage in any lawful activity for

cont. on page 40

rochestercitynewspaper.com CITY 39


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