July 30 - August 5, 2014 - City Newspaper

Page 33

Legal Ads 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 Artistic Surfaces LLC Art. of Org. filed Sec’y of State (SSNY) 5/12/14 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 25 Pyramid Lane Rochester, NY 14624 . Purpose: any lawful activities. [ 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 ] 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 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.

[ NOTICE ] Notice of Formation of CESERE PROPERTIES LLC Art. of Org. filed Sec’y of State (SSNY) 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 CESERE PROPERTIES LLC, P.O. Box 1342, Pittsford, NY 14534 . Purpose: any lawful activities. [ NOTICE ] Notice of formation of CKK Rental Zone LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/30/2005. 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, 336 Buffalo Rd., Rochester, NY 14611. Purpose: any lawful act [ 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 ] 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 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 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 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 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.

addr. of its princ. office. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Indus State Street LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/18/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 1080 Pittsford-Victor Road, Ste. 201, Pittsford, NY 14534. Purpose: any lawful activity. [ NOTICE ]

agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 1080 Pittsford Victor Rd., Ste. 100, Pittsford, NY 14534. Purpose: any lawful activities.

process against it may be served. SSNY shall mail process to: The LLC, 263 Zuber Rd., Rochester, NY 14622. Purpose: any lawful act.

[ NOTICE ]

Notice of formation of ROCHESTER PHOENIX MARTIAL ARTS, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/12/2014. 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, 16521 Route 31, Holley, NY 14470. Purpose: Any lawful act.

NOTICE OF FORMATION OF MURRELET CONSULTING LLC Articles of Organization filed with Secretary of State of New York on June 12, 2014. Office in Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 41 Bending Creek Road, Apartment 4, Rochester, NY 14624. Purpose: Any Lawful purpose.

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 Limited Liability Company Juan & Maria’s Holdings, LLC filed Articles of Organization with the New York Department of State on July 9, 2014. Its office is to be located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served, and a copy of any process should be mailed to 217 Magnolia St., East Rochester, NY 14445. The purpose of the Company is any lawful business.

[ NOTICE ]

[ NOTICE ]

[ 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 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 which an LLC may be formed under the NY LLC law.

Notice of Formation of Norcon 135 Franklin LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/7/14. Office location: 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, 261 Mill Road, East Aurora, NY 14502. Purpose: any lawful activity.

[ NOTICE ]

[ NOTICE ] Notice of formation of HIDDEN HOLLOW LAWN & GARDEN LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 7/10/2014. 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, 1842 Fairport Nine Mile Point Rd., Penfield, NY 14526. Purpose: any lawful act. [ NOTICE ] Notice of Formation of IH HOLDING 3, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/09/14. Office location: Monroe County. Princ. office of LLC: 180 Charlotte St., Rochester, NY 14607. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the

[ NOTICE ] Notice of Formation of LWM Assets, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/18/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Morgan Publisher Apartments, LLC, Art. of Org. filed Sec’y of State (SSNY) 7/3/14. Office location: Monroe County. SSNY designated as

[ NOTICE ] Notice of Formation of National Yachting Services LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/11/14. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 E. Main St., Ste. 600, Rochester, NY 14614. Purpose: any lawful activity.

[ NOTICE ] Notice of formation of PMG Pizza, LLC. Articles of Organization filed with the New York Secretary of State on July 27, 2004. 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 5881 King Hill Drive, Farmington, New York 14425. 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 POGUE PROPERTIES LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/20/2014. Office location, County of Monroe. SSNY has been designated as agent of the LLC upon whom

[ NOTICE ]

[ NOTICE ] Notice of Formation of Rockford Morgan LLC, Art. of Org. filed Sec’y of State (SSNY) 2/12/13. 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 1170 PittsfordVictor Rd., Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Scipioni Enterprises, LLC. Art. of Org. filed Sec’y of State (SSNY) 5/27/2014. 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 173 Dickinson Rd, Webster, NY 14580. Purpose: any lawful activities. [ NOTICE ] Notice of formation of Semtech Systems, LLC Art. Of origin. Filed sec’y of state (ssny) April 25, 2014 office location: Monroe County SSNY designated agent of LLC upon who process against it may be served. SSNY shall mail a copy if process to 534 Newbury St., Rochester, NY 14615. Purpose: any lawful activities. [ NOTICE ] Notice of formation of SOUTHVALLEY OUTFITTERS AND WATERFOWL, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 7/17/2014. 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, 2368 Manitou Rd., Spencerport, NY 14559. Purpose: any lawful act. [ NOTICE ] Notice of Formation of Sporting and Defensive

Firearms Academy LLC Art. of Org. filed Sec’y of State (SSNY) 6/18/2014. 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 95 Alton Way, West Henrietta, NY 14586. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of The Moving Companion, LLC Art. of Org. filed Sec’y of State (SSNY) DATE. 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 Registered Agents INC. 90 State Street, Albany, NY 12207. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of TWG & Associates, LLC. Art. of Org. filed Sec’y of State (SSNY) November 12, 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 1398 Culver Road, Rochester, New York 14609. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Union Bering LLC. Articles of Organization file with NYS Department of State Division of Corporation and State Records on 03/13/2014. Office Location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. Department of State of New York State shall mail process to:C/O United States Corporation Agency, Inc. 7014 13th Avenue Suite 202, Brooklyn, NY 11228. Purpose of Company Exporting and Importing Activity. [ NOTICE ] Notice of Formation of Vassar Management, LLC. Articles of Organization filed with the SSNY on 06/18/2014. Office Location: Monroe County, New York. SSNY is designated as agent upon whom process against the LLC may be served. SS shall mail process to: Business Filings Inc. 187 Wolf Rd Ste 101, Albany NY, 12205. LLC’s purpose: Any lawful activity. [ NOTICE ] Notice of Qualification of Benjamin Foods L.L.C. Authority filed

with NY Dept. of State on 7/21/14. Office location: Monroe County. LLC formed in PA on 10/14/03. 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 10011, regd. agent upon whom process may be served. PA and principal business address: 1001 South York Rd., Hatboro, PA 19040. Cert. of Org. filed with PA Sec. of Commonwealth, 401 North St., Rm 206, Harrisburg, PA 17120. Purpose: all lawful purposes. [ NOTICE ] Notice of Qualification of Coldbrook Insurance Group, LLC. Authority filed with NY Dept. of State on 7/1/14. NYS fict. name: Coldbrook Insurance Agency Group, LLC. Office location: Monroe County. LLC formed in MI on 11/5/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o National Registered Agents, Inc., 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. MI and principal business addr.: 45 Coldbrook St. NW, Grand Rapids, MI 49503. Cert. of Org. filed with MI Director of Licensing & Regulatory Affairs, 2501 Woodlake Cir., Okemos, MI 48864. Purpose: all lawful purposes. [ NOTICE ] Notice of Qualification of Residential Fund 303, LLC. Authority filed with Secy. of State of NY (SSNY) on 06/12/14. Office location: Monroe County. LLC formed in California (CA) on 04/08/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 2804 Gateway Oaks Dr., #200, Sacramento, CA 95833, also the address to be maintained in CA. Arts of Org. filed with the CA Secy. of State, 1500 11th St., Sacramento, CA 95814. Purpose: any lawful activities. [ NOTICE ] Notice to Bidders: Economy Paving Company will be preparing a quotation for the NYS DOT project D262630, rehab of 24 culverts, lining with cured in place pipe

cont. on page 34

rochestercitynewspaper.com CITY 33


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