November 6-12, 2013 - City Newspaper

Page 36

Legal Ads [ NOTICE ] Notice of Formation of PARAGON MARINE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/28/13. Office location: Monroe County. Princ. office of LLC: 303 Colorado Dr., 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 OF SALE ] Index No. 2013-1707 SUPREME COURT STATE OF NEWYORK COUNTY OF MONROE ESL Federal Credit Union Plaintiff, vs. David J. Dibble, Deceased, and any persons who are heirs or distributees of David J. Dibble, 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, distributes and successors of interest all of whom and whose names and places of residence are unknown to Plaintiff; United States of America; People of the State of New York; Melissa Dibble; LR Credit 22, LLC; Louis Rivera, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated October 3, 2013 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 November 20, 2013 at 10:00 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 Ogden, County of Monroe and State of New York, known as 202 Whittier Road, Rochester, NY 14624; Tax Account No. 117.041-46 described in Deed recorded in Liber 4575 of Deeds, page 238; .64 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: $82,307.02 plus, but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: October 2013 Charles Genese, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585) 324-5767 [ NOTICE ] 1492 Properties LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 5/24/13. 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 1492 East Ave., Rochester, NY 14610. LLC’s purpose: any lawful activity. [ NOTICE ] 18-20 RENTAL, LLC, a domestic LLC, currently known as 18-20 J2, LLC, filed with the SSNY on 9/6/13. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: James Zisovski, 53 Main St., Brockport, NY 14420. General Purposes. [ NOTICE ] 7MASS DEVELOPMENT, LLC Articles of Org. filed NY Sec. of State (SSNY) 8/21/13. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 314 Knickerbocker Ave Rochester, NY 14615. Any lawful activity. [ NOTICE ] APA NEW YORK LLC Articles of Org. filed NY Sec. of State (SSNY) 9/23/13. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 8509 Mass Pointe Trl. N., Jacksonville, FL 32244, which is also the principal business location. Purpose: Any lawful purpose. [ NOTICE ] BERKELEY ASSOCIATES, LLC Articles of Org. filed NY Sec. of State (SSNY) 7/24/02. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall

36 CITY NOVEMBER 6-12, 2013

mail copy of process to The LLC PO Box 10282 Rochester, NY 14610 Any lawful activity. [ NOTICE ] Custom Built Wine Cellars, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 7/9/12. 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 50 Woodgreen Dr., Pittsford, NY 14534. LLC’s purpose: any lawful activity. [ NOTICE ] EAST COAST ENTERTAINMENT, LLC, a domestic LLC, filed with the SSNY on 10/22/13. 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, 384 East Ave., Rochester, NY 14607. General Purpose. [ NOTICE ] KD Granite and Cabinets, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 9/26/13. 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 76 Louise St., Rochester, NY 14606. LLC’s purpose: any lawful activity. [ NOTICE ] LIGHTHOUSE TATTOO LLC Articles of Org. filed NY Sec. of State (SSNY) 7/11/13. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 742 South Ave., Apt. 2, Rochester, NY 14607, which is also the principal business location. Purpose: Any lawful purpose. [ NOTICE ] MLA CONSTRUCTION MANAGEMENT LLC, a domestic LLC, filed with the SSNY on 9/16/13. 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, 524 Hamlin Parma Townline Rd., Hilton, NY 14468. General Purposes. [ NOTICE ] Name of LLC: Genesee Energy Holdings, LLC. Arts. of Org. filed with NY Dept. of State: 7/19/13. Office location: Monroe

County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 15 Babcock Farms Lane, Pittsford, NY 14534. Purpose: any lawful activity. [ NOTICE ] Name of LLC: Valley Energy Services, LLC. Arts. of Org. filed with NY Dept. of State: 7/8/13. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 15 Babcock Farms Lane, Pittsford, NY 14534. Purpose: any lawful activity. [ NOTICE ] Name: POST THIS IS ROCHESTER LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 10/3/2013. 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 POST THIS IS ROCHESTER LLC, One East Main Street, 10th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. [ NOTICE ] Not. of Form. of City View Equestrian, LLC, Art. of Org. filed Sec’y of State (SSNY) 9/23/13. 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. 4310 Union St, North Chili, NY 14514. Purpose: any lawful purpose. [ NOTICE ] Not. Of Form. Of NORTHGATE CAR WASH LLC. Art. Of Org. filed with SSNY 07/09/2013.County: Monroe.SSNY is designated Agent of LLC to whom process may be served SSNY may mail a copy of any process to LLC, 50 Dobson Rd. Rochester NY 14616,Purpose any lawful activity. [ NOTICE ] Notice is hereby given that a license, (#3154082) for beer and wine has been applied for by the undersigned* to sell beer and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 910960 Genesee Street, Rochester, NY, Monroe County for on premises consumption.*Thomas

C Beaman, California Rollin’ Etc [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a beer & wine license has been applied for by Greece Ridge Family Restaurant Inc. dba, Greece Ridge Family Restaurant, 3400 West Ridge Rd Suite #3, Rochester, NY 14626, County of Monroe, Town of Greece for a restaurant. [ NOTICE ] Notice is hereby given that a license, number not yet assigned, for a full on premise beer, wine and liquor license has been applied for by M & P Café LLC dba, MOMA RISTORANTE, 807 Ridge Rd Suite A, Webster, NY 14580, County of Monroe, Town of Greece for a restaurant. [ NOTICE ] Notice of Form. of SEVEN EXPRESS LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 08/09/13. 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, 132 Country Manor Way, Apt 19, Webster, NY 14580. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of Analusis LLC Art. of Org. filed Sec’y of State (SSNY) 7/11/13. 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 176 Montpelier Cir, Rochester NY 14618. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Jorgen LLC Art. of Org. filed Sec’y of State (SSNY) 10/3/2013. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it maybe served. SSNY shall mail copy of process to 95 Alton Way, West Henrietta, NY 14586. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 33 Birch Crescent, LLC Art. of Org. filed Sec’y of State (SSNY) on October 21, 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 63 Belmont St. Rochester, New York . Purpose: any lawful activities. [ NOTICE ] Notice of Formation of AFFORDABLEFURNITUREROCHESTER LLC Art. of Org. filed Sec’y of State (SSNY) May 9th, 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 Legal Zoom, 101 N. Bland Blvd., 11th Floor, Glendale, CA 911203. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of AOTEK, LLC Art. of Org. filed Sec’y of State (SSNY) 10/08/13. 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 Till Fritzsching, 29 Old Stone Road Rochester, NY 14615. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Bad Boyz LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/8/13. 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, 630 East Ave., Rochester, NY 14607. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of C & D Fitness, LLC, Art. of Org. filed Sec’y of State (SSNY) 7/26/13. 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 1942 West Ridge Rd., Rochester, NY 14626. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of COLEMAN ASSOCIATES INTERNATIONAL, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/29/13. 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 of formation of CORRECTIVE DYNAMICS LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/16/2013. 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, 3177 Latta Rd., #113, Rochester, NY 14612. Purpose: any lawful act. [ NOTICE ] Notice of Formation of DKNS Express LLC Art. of Org. filed Sec’y of State (SSNY) 08/23/13. 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: 53 Karlan Dr., Rochester, NY,14617. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Dutton and Company Real Estate Services, LLC, Art. of Org. filed Sec’y of State (SSNY) 9/19/13. 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 1 Capron St, 5C, Rochester, NY 14607. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of FSI 1908 West Ridge Road LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/28/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of FSI Boonville LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/28/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of FSI Buell Road LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/28/13. Office location: Monroe County. SSNY designated as agent of LLC upon

whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of FSI Sandy Creek Limited Liability Company. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/9/13. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Marco Q. Rossi, Esq., 48 Wall St., Ste. 1100, NY, NY 10005. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Greece Ridge Storage LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/8/13. 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, 630 East Ave., Rochester, NY 14607. Purpose: any lawful activities. [ NOTICE ] Notice of formation of Grizzly Construction LLC. Arts. Of Org. filed with Secy. of State (SSNY) 9/23/2013. Office location: Monroe County. SSNY design. as agent upon whom process against may be served. SSNY shall mail process served to: 537 Averill Ave. APT 1, Rochester, NY 14607. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of Integrated Sonics, LLC. Art. of Org. filed Sec’y of State (SSNY) 09/11/13 Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process 50 Park Circle Rd, Rochester, NY 14623. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of J Mazur Consulting LLC. Articles of Organization filed with the New York Department of State on 08/30/2013. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 7 Turning Leaf Dr, Pittsford, NY 14534. The purpose of the Company is 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.