November 28 - December 4, 2012 - City Newspaper

Page 37

Legal Ads [ LEGAL NOTICE ] Notice of Formation of Limited Liability Company 1. Name of the Limited Liability Company is Zolala, LLC. 2. Articles of Organization were filed by Department of State of New York on October 16, 2012. 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: 656 Kayleigh Drive, Webster, NY 14580 [ LEGAL NOTICE VG CAPITAL GROUP LLC ] Notice of Organization: VG Capital Group LLC was filed with SSNY on July 20, 2012. Office: Monroe County. SSNY designated as agent of LLC upon whom process may be served. PO address which SSNY shall mail any process against the LLC served upon it: c/o Nixon Peabody LLP, 1300 Clinton Square, Rochester, NY 14604. Purpose is to engage in any lawful activity. [ NOTICE ] 10N2 ASSOCIATES LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 10/9/12. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to 100 Cummings Center, Suite 333C, Beverly, MA 01915. LLC’s purpose: any lawful activity. [ NOTICE ] 3800 RIDGE ROAD WEST LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 11/13/12. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to LLC’s principal business location at 4477 Ridge Road West, Rochester, NY 14626. LLC’s purpose: any lawful activity. [ NOTICE ] BROOKDALE RENTALS LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 8/21/12. 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, 11 Brookdale Rd., Brockport, NY 14420. General Purposes. [ NOTICE ] CGS FABRICATION, LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 10/1/12. 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, 855 Publishers Pkwy, Webster, NY 14580. General Purposes.

[ NOTICE ] CGS WEBSTER MACHINING, LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 10/1/12. 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, 855 Publishers Pkwy, Webster, NY 14580. General Purposes. [ NOTICE ] CORNWALL ROCHESTER NY, LLC Articles of Org. filed NY Sec. of State (SSNY) 10/31/12. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 2255 Lyell Ave., Rochester, NY 14606,which is also the principal business location. Purpose: Any lawful purpose. [ NOTICE ] EAGLE RENTALS LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 8/21/12. 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, 11 Brookdale Rd., Brockport, NY 14420. General Purposes. [ NOTICE ] Index No. 2011-14282 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, Plaintiff vs. The Estate of Robert James Campbell, a/k/a Robert J. Campbell; Any persons who are heirs or distributees of Robert James Campbell, a/k/a Robert J. Campbell, 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; United States of America; People of the State of New York; Board of Managers of the Scarborough House Condominium; Matthew Korytko; New York State Department of Taxation and Finance; “John Doe” and/or “Mary Roe”, Defendants. Pursuant to a Judgment of Foreclosure and Sale dated October 22, 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 December 19, 2012 at 11:00 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 City of Rochester, County of Monroe and State of New York, known as 1000 East Avenue, Unit 106, Rochester, NY 14607; Tax Account No. 122.37-12./106, described in Deed recorded in Liber 10047 of Deeds, page 66. 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: $42,134.50 plus but not limited to, costs, disbursements, attorney fees and additional allowance, if any, all with legal interest. DATED: November 2012Dean J. Fero, Esq., Referee LACY KATZEN LLP Attorneys for Plaintiff 130 East Main Street Rochester, New York 14604 Telephone: (585 324-5767 [ NOTICE ] KALPIN’S AUTO CARE LLC Articles of Org. filed NY Sec. of State (SSNY) 10/15/12. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 62 Lagrange Ave. Rochester, NY 14613 Any lawful activity. Registered Agent: Nicholas Kalpin 62 Lagrange Ave. Rochester, NY 14613. [ NOTICE ] KING PROPERTIES NY, LLC Articles of Org. filed NY Sec. of State (SSNY) 10/17/12. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 2255 Lyell Ave., Ste. 201, Rochester, NY 14606. Purpose: Any lawful purpose. [ NOTICE ] Lead Pipe Productions LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 8/16/12. Office location Monroe County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: the LLC at 23 Maricrest Drive., Rochester, NY 14616. Any lawful activity. [ NOTICE ] Legal Notice of Formation of LLC. Long Pond Road II, LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 10/10/2012. Office location: Monroe County. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to c/o Gerald

F. Stack, Esq., Hiscock & Barclay, LLP, One Park Place, 300 South State Street, Syracuse, NY 13202. Purpose: any business permitted under law. [ NOTICE ] MANAGED SERVICES TEAM LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 11/13/12. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to LLC’s principal business location at 72 Cascade Drive, Rochester, NY 14614. LLC’s purpose: any lawful activity. [ NOTICE ] MILLENNIUM TECHNOLOGY GROUP LLC, a domestic LLC, Arts. of Org. filed with the SSNY on 7/30/12. Office location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Peter Ferrari, 6 Dover Ct., Rochester, NY 14624. General Purposes. [ NOTICE ] Not. of Form of SAGER DRIVE PROPERTIES, LLC Art. of org. filed Sec’ty State (SSNY) 9/5/12 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 1241 University Ave. Rochester, NY 14607. Any lawful activities. [ NOTICE ] Not. of Form. of Blue Wave Properties, LLC. Art. of Org. filed Sec’y of State (SSNY) 9/17/12. 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 19 Eaglesfield Wy, Fairport, NY 14450. Purpose: any lawful activity. [ NOTICE ] Not. of Form. of Local Seasons LLC. Art. of Org. filed with SSNY 10/24/2012. County: Monroe. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to LLC. 2160 Turk Hill Rd., Fairport, NY 14450. Purpose: any lawful activities.

County LLC. Articles of org. filed Sec’ty State (SSNY) 9/5/12 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 1241 Universtiy Ave Rochester, NY 14607. Any lawful activities. [ NOTICE ] Notice of formation of AMERIGLIDE OF ROCHESTER, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/18/2012. 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, 48 Mt. Hope Avenue, Rochester, NY 14620. Purpose: any lawful act [ NOTICE ] Notice of Formation of Atimesa Studios LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/17/12. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Salil Athalye, 7 Brewster Lane, Pittsford, NY 14534, also the registered agent.. Purpose: any lawful activities. [ NOTICE ] Notice of formation of Brown Simmons LLC. Art. of Org. filed Sec’y of State (SSNY)10/18/2012. 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: 21 Lawndale Terrace, Rochester, NY 14609. Purpose: Any lawful activities. [ NOTICE ] Notice of formation of BURRIS CONSULTING, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/17/2012. 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, 48 Clearview Dr., Spencerport, NY 14559. Purpose: any lawful act.

[ 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 PARMA JOHNNYS LLC dba PARMA JOHNNY, 1600 LYELL AVE SUITE C., Rochester NY 14606, County of Monroe, for a restaurant.

[ NOTICE ] Notice of Formation of CRANBERRY CASUALS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/04/12. 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 U.S. Corp. Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity.

[ NOTICE ] Notice of Formation Design Builders of Monroe

[ NOTICE ] Notice of formation of domestic professional

service limited liability company (PLLC) Name: RICHARDSON ARCHITECTURE, PLLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11/19/12. Office location: Monroe County. Principal Office of PLLC: 597 Shady Glen Circle, Webster, NY 14580. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail copy of process to the PLLC at the addr. of its princ. office. Purpose: to engage in any and all business for which PLLCs may be formed under the New York PLLC Law. [ NOTICE ] Notice of Formation of JA PROPERTY HOLDINGS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/7/2012. Office location: Monroe County. Princ. office of LLC: 64 E. Boulevard, Rochester, NY 14610. 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: Owning and managing real estate. [ NOTICE ] Notice of formation of JJ ZEBs, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/6/2012. 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, 388 Mason Road, Fairport NY 14450. Purpose: any lawful act. [ NOTICE ] Notice of formation of KULIG, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/11/2012. 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 William S. Ruby, Esq., 70 Linden Oaks, Suite 300, Rochester, NY 14625. Purpose: any lawful act [ NOTICE ] Notice of Formation of L&B Fabricators, LLC. Arts of Org. filed with Secy. Of State of N.Y. (SSNY) on 10/31/12. Office Location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 16 W. Main St., STE 246, Rochester, NY 14614. Purpose: any lawful activity. [ NOTICE ] NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 140 VINAL, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/07/12. Office location: Monroe County. SSNY has be en designated as

agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 415 Murwood Lane,Webster, New York 14580. Purpose: For any lawful purpose. [ NOTICE ] Notice of Formation of MAXIM MINI MART LLC. Art. of Org. filed Sec’y of State (SSNY) 9/17/12. 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 the LLC : 264 Clifford Ave., Rochester, NY 14621 Purpose: any lawful activities. [ NOTICE ] Notice of Formation of MDMS Properties, LLC, Art. of Org. filed Sec’y of State (SSNY) 7/5/2012. 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 194 Old English Dr., Rochester, NY 14616. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of MFP 126 CAYUGA STREET LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/16/12. Office location: Monroe County. Princ. office of LLC: 2479 Browncroft Blvd., Rochester, NY 14625. 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 MORGAN HOLT RD LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/10/12. Office location: Monroe County. Princ. office of LLC: 95 Allens Creek Rd., Rochester, NY 14618. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Evan & Fox, LLP at the princ. office of the LLC. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of One Way Enterprises I LLC, Art. of Org. filed Sec’y of State (SSNY) 9/27/12. 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 One Way Enterprises, 8376 Merriman Rd., Bergen, NY 14416. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of RAM NY, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/06/12.

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 Mark S. Rosen, The Solomon Organization, 92 River Rd., Summit, NJ 07901. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of RCS Property Holdings, LLC, Art. of Org. filed Sec’y of State (SSNY) 10/15/12. 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 1400 St. Paul St., Rochester, NY 14621. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of RCS Real Estate, LLC, Art. of Org. filed Sec’y of State (SSNY) 10/15/12. 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 1400 St. Paul St., Rochester, NY 14621. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of ROCHESTER APARTMENT MANAGEMENT, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/06/12. 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 Mark S. Rosen, The Solomon Organization, 92 River Rd., Summit, NJ 07901. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of ROCHESTER MANAGING MEMBER, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/15/12. 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 Mark S. Rosen, The Solomon Organization, 92 River Rd., Summit, NJ 07901. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of ROW HOUSE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/22/12. Office location: Monroe County. Princ. office of LLC: J. Loftus, 69 Cascade Dr., Rochester, NY 14614. 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.

cont. on page 38

rochestercitynewspaper.com City 37


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