Cazenovia Republican Digital Edition - Aug. 3, 2022

Page 11

Cazenovia Republican

Aug. 3, 2022 11

Eagle News • CNY’s Community News Source

OBITUARIES Jack E. Moyer, 79 Navy veteran

Jack E. Moyer, 79, of Cazenovia, passed away peacefully at home on July 24, 2022. Jack had a rich life dedicated to his family, friends, career and many hobbies. Jack proudly served in the VP-44 Pelicans Patrol Squadron of the U.S. Navy. After his service, he worked as an autobody repairman for Vertucci Chevrolet of Canastota and then as a county worker for Onondaga County for over 25 years. Jack’s hard-working spirit encouraged him to run a small engine repair shop out of his garage at his home in Georgetown after his retirement.

LEGALS NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 235 Bates Ave LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on April 7, 2022. Office location: Madison 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, 477 Main Street, Oneida, New York 13421. Purpose: For any lawful purpose. CR-294072 NOTICE OF FORMATION of 7 Willows Farm, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on June 30, 2022. Office location: 4729 Roberts Road, Cazenovia, NY 13035, County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Melissa L. Davis, 4729 Roberts Road, Cazenovia, NY 13035. Purpose: any lawful purpose. CR-293306 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (“LLC”): (1) The name of the LLC is All Done Decisive Management & Restoration, LLC; (2) The Articles of Organization were filed on June 30, 2022; (3) The LLC's offices are located in Madison County; (4) the New York State Secretary of State is the registered agent of the LLC upon whom service may be made, and such service may be made upon

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (“LLC”): (1) The name of the LLC is All Done Decisive Management & Restoration, LLC; (2) The Articles of Organization were filed on June 30, 2022; (3) The LLC's offices are located in Madison County; (4) the New York State SecreLEGALS tary of State is the registered agent of the LLC upon whom service may be made, and such service may be made upon the LLC at its office at 3006 Pompey Hollow Road, Cazenovia, New York 13035; 5) the principal member and active operator of the business of the LLC is Stephen Gordon. The inclusion of the name of this person in this notice does not necessarily indicate that such person is personally liable for the debts, obligations or liabilities of the LLC and such persons� liability, if any, under applicable law is neither increased nor decreased by reason of this notice; and (6) the purposes of the LLC are to engage in any lawful activity, including but not limited to property management and restoration. CR-293671 NOTICE OF LLC FORMATION AMD HOLDINGS LLC. Arts. of Org. filed with the SSNY on 09/16/2014. Office: Madison County. William R. Heitz, Esq. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to William R. Heitz, Esq. at 120 Linden Oaks Drive, Suite 200, Rochester NY 14625. Purpose: Any lawful purpose. CR-292987 Notice of Formation of BASIC DRONE ENTERPRISES, LLC. Arts. Of Org. filed with SSNY on 07/07/2022.Office location: Madison SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 3350 EAST ROAD, CAZENOVIA, NY,

Those who knew Jack may remember him as a genealogy buff, a lover of history, a reader who frequented the Cazenovia library, or as a simple family man. He was a kind, patient, gentle and honest man. He loved children and was always seeking ways to help and give to others. He enjoyed playing cards with friends, taking friends and family out on his pontoon boat, and falling asleep in his recliner while watching reruns of “Gunsmoke” every evening. Jack cherished his time frequenting the golf course with his daughter, fishing with his oldest son, hunting with his middle son and going to Rome and Fulton dirt track races with his youngest. Throughout his

Notice of Formation of BASIC DRONE ENTERPRISES, LLC. Arts. Of Org. filed with SSNY on 07/07/2022.Office location: Madison SSNY desg. as agent of LEGALS LLC upon whom process against it may be served. SSNY mail process to 3350 EAST ROAD, CAZENOVIA, NY, 13035. Any lawful purpose. CR-293593

Notice of Formation of Burmaster Group LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on March 11, 2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to Charles W. Burmaster, 4762 Fox Hill Road, Erieville, New York 13061. Purpose: any lawful purpose. CR-292814

Notice of Qualification of Chittenango (Rte 5 West) DG, LLC. Authority filed with Secy. of State of NY (SSNY) on 06/24/22. Office location: Madison County. LLC formed in Delaware (DE) on 06/22/22. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 361 Summit Blvd., Ste. 110, Birmingham, AL 35243. Address to be maintained in DE: 1209 Orange St., Wilmington, DE 19801. Arts of Org. filed with the Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. CR-293991

LEGALS Notice of Formation of Compass Blue, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 7 June 2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Compass Blue, LLC, 520 12TH ST. S, APT. 1737, ARLINGTON, VA, 22202, USA. Purpose: any lawful purpose. CR-292628 Notice of Formation of Down Home Veterinary Care PLLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 3/31/2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 10103 Chesebro Rd. West Edmeston NY 13485. Purpose: any lawful purpose. CR-294570 Notice of Formation of ETHEREAL BRIDAL COLLECTION LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/30/2022. Office location: County of MADISON. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 10 GILLETTE LN, CAZENOVIA, NY 13035. Purpose: any lawful purpose.

entire life, Jack cherished riding the countryside with his wife, reminiscing about days gone by and the countless memories they’d built. Jack was predeceased by his son Shane E. Moyer and is survived by his wife of 59 years, Mary Ayer Moyer, his daughter Jennifer (Timothy) Rosenberg, his sons Steven A. (Kelly) Moyer and Jack E. (Marisa) Moyer, Jr., as well as his loving grandchildren and great-grandchildren. At Jack’s request, only his closest family will participate in a private graveside military service to celebrate his memory. Donations may be made in his honor to Cazenovia Public Library.

Notice of Formation of ETHEREAL BRIDAL COLLECTION LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/30/2022. Office location: County of MADISON. SSNY is designated as agent of LLC upon whom process may be served. LEGALS SSNY shall mail copy of process to: 10 GILLETTE LN, CAZENOVIA, NY 13035. Purpose: any lawful purpose. CR-292564 Notice of Formation of Hermit's Ferments LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on March 29, 2022. Office location: Madison. County of SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 5738 East Lake Road, Cazenovia, NY 13035. Purpose: any lawful purpose. CR-293663 Notice of Formation of Limited Liability Company (LLC) Name: HMP Shaw Properties, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on May 16, 2022. Office Location: Madison County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 59 Sullivan Street, Cazenovia, NY 13035. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC law. CR-293426 NOTICE OF FORMATION OF INSPERA LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 7/25/2022. Office location: Madison County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 138 Main St, Oneida, NY 13421. Purpose: Any

NOTICE OF FORMATION OF INSPERA LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 7/25/2022. Office location: Madison County. SSNY is designated asLEGALS agent of LLC upon whom process against it may be served. SSNY shall mail process to: 138 Main St, Oneida, NY 13421. Purpose: Any lawful activity. CR-284357 NOTICE OF LLC FORMATION Jpl Aviation, LLC Arts of Org. filed SSNY 6/14/22, Madison Co. SSNY design agent for process & shall mail to John M Leary 4048 Mary Lynn Dr Canastota, NY 13032 General Purpose. CR-292470 KL Quality Assets LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/14/2022. Cty: Madison. SSNY desig. as agent upon whom process against may be served & shall mail process to Chawnsy L. Streeter, 8845 Center Rd. N., Canastota, NY 13032. General Purpose. CR-293722 Notice of Formation of Light at the End of Life Doula Service LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on June 12, 2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 602 Forbes Ave, Chittenango, NY 13037. Purpose: any lawful purpose. CR-292371 NOTICE OF LLC FORMATION Media Haus, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 6/10/2022. Office: Madison County. SSNY has been designated as agent of the LLC upon whom process against it may be

Jack E. Moyer

NOTICE OF LLC FORMATION Media Haus, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) LEGALS on 6/10/2022. Office: Madison County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: c/o Media Haus, LLC, 8977 North Main St., Canastota, NY 13032. Purpose: any lawful act. CR-293139 NOTICE OF LLC FORMATION Mitchell Mccullough LLC Arts of Org. filed SSNY 6/13/22, Madison Co. SSNY design agent for process & shall mail to Zenbusiness Inc. 41 State St #112 Albany, NY 12207 General Purpose. CR-292471 Ralph's Cars Holdings LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/13/2022. Cty: Madison. SSNY desig. as agent upon whom process against may be served & shall mail process to 1673 Genesee St., Oneida, NY 13421. General Purpose. CR-294463 Ralph's Collision Holdings LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/13/2022. Cty: Madison. SSNY desig. as agent upon whom process against may be served & shall mail process to 1673 Genesee St., Oneida, NY 13421. General Purpose. CR-294465 Ralph's Towing and Recovery LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/13/2022. Cty: Madison. SSNY desig. as agent upon whom process against may be served & shall mail process to 1673 Genesee St., Oneida, NY 13421. General Purpose.

Ralph's Towing and Recovery LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/13/2022. Cty: Madison. SSNY desig. as agent upon whom LEGALS process against may be served & shall mail process to 1673 Genesee St., Oneida, NY 13421. General Purpose. CR-294464 Notice of formation of Solar Energy Consulting Services, LLC. Articles of Organization filed with the Secretary of State on 06/23/2022. Office Location: Madison County. The Secretary of State is designated as agent upon whom process against the LLC may be served. The Secretary of State shall mail any process against the LLC served upon him to 105 Arch Street, Chittenango, NY 13037. The company does not have a specific date of dissolution in addition to the events of dissolution set by law. The purpose of the company is to conduct any lawful business permitted by the Limited Liability Company Law of the State of New York. CR-292830 Notice of Formation of limited liability company (LLC). Name: Tuscarora Land Company, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 07/15/22. Office Location: Madison County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC, 7427 Bolivar Road, Chittenango, New York 13037. Purpose: Own and manage real estate, and any other lawful purpose. CR-293884


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
Cazenovia Republican Digital Edition - Aug. 3, 2022 by Eagle Newspapers - Issuu