2004,07,1

Page 13

PUBLIC NOTICES NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: COHEN & C REALTY, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/27/04. The latest date of dissolution is 12/31/2099. Office location: Nassau 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 Nir Cohen, 3525 Woodward Street, Oceanside, New York 11572. Purpose: For any lawful purpose. NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 224 SOUTH 3 LLC. Articles Of Organization were filed with the Secretary of State of New York (SSNY) on 02/1 1 /04. The latest date of dissolution Is 12/31/2099. Office location: Nassau 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, 50 Merrick Road, Rockvilte Centre, New York 1 1570. Purpose; For any lawful purpose. El

ftd79Av5/97

A/A

in 17 9/1 7/1

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 446 ATLANTIC AVE. LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/18/04. The jatest date of dissolution is .06/01/2039. Office location: Nassau 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 Joan Bogart. 446 Atlantic Avenue, Oceanside, New York 11572. Purpose: For any lawful purpose. Fl fldft4Av7/3 in 17 94 7/1 ft NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. NAME: JOSEPH D. MARTINES PE PLLC. Articles Of Organization were filed with the Secretary of State of New York (SSNY) on 05/27/04. The latest date of dissolution is 12/31/2054. Office location: Nassau County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to the PLLC. 15 Kirkwall Court, Rockville Centre, New York 1 1570. Purpose: For the practice of the profession of Engineering. PI JMOnAvA/in 17 ">A 7/1

R IS

SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NASSAU

GE CAPITAL MORTGAGE SERVICES. INC., Plaintiff, against JOSEPH BUTLER, et. al, Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered herein and dated February 10th, 1999, I, the undersigned Referee will sell at public auction at the North Front steps of the Nassau County Courthouse. 262 Old Country Road, Mineola New York, on the 8th day of July, 2004. at 9:30 A.M., premises lying and being in the County of Nassau. Said premises being known as 325 North Columbus Avenue, Freeporf. New York 1 1520, Section: 55; Block: 360; Lot: 849. Approximate amount of lien SI 07.224.21 plus interest and costs. Premises will be sold subject to filed judgment and terms of sale. lndex# 97/022912 Jeffrey Stadler. Esq., Referee Eschen & Frenkel, LLP Attorney® for Plaintiff 93 E. Main Street, Bay Shore, New York 1 1706 File# 2374-GEC-5277 Flftd91 4y<S/lQ. 17 24. 7/1 _ NOTICE OF SALE SUPREME COURT - COUNTY OF NASSAU CHASE MANHATTAN MORTGAGE CORPORATION, Plaintiff, Against WAYNE MCKEN; et al., Defendants) Pursuant to a judgment of foreclosure and sale duly dated 11/14/2002 I. the undersigned Referee will sell at public auction at the North Front Steps of the Nassau County Courthouse, 262 Old Country Road, Mineola, NY on 7/9/2004 at 10:00 AM premises known as 98 Prospect Street, Roosevelt, NY ALL that certain plot piece or parcel of land. with the buildings and improvements thereon erected, situate, lying and being in the Town of Hempstead, County of Nassau and State of New York Section 55 Block 294 Lot 482-483 Approximate amount of lien $153,352.68 plus interest and costs. Premises will be sold subject to provisions of filed judgment Index #6509/02 FRANK N. D'ERRICO, Esq., Referee. Jon B. Felice & Associates. P.C. (Attorney's for Plaintiff) 1 1 East 44th Street, Suite 800, New York, NY 10017 Dated: 5/24/2004 File #: BBFCH 2498 mac Fl &dO9/dvA/m 17 0/1 7/1

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU

Index No.: 03-15494 . Filed: 6/2/04 SUPPLEMENTAL SUMMONS Plaintiff designates Nassau County as the place of trial. Venue is based upon the County in which the mortgaged premises is situated. Union Federal Bank of Indianapolis, Plaintiff. against Rose Taffe, if living and if any be dead, any

and all persons who are spouses, widows, grantees, mortgagees, lienor, heirs, devisees, distributees or successors In interest of such of the above as may be dead and their spouses, heirs, devisees, distributees and successors in Interest, all of whom and whose names and places of residence are unknown to Plaintiff, Shakria Franks, United States of America, New York State Department of Taxation and Finance, Sharlene Jackson, Beatrice Ramsamy, Defendants. TO THE ABOVE NAMED DEFENDANTS): YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of . your Answer or, if the Complaint is not served with this Summons, to serve a Notice of Appearance on the attorneys for the plaintiff within twenty (20) days after service of this Summons, exclusive of the day of service (or within thirty (30) days afterservice is complete if this Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. NOTICE OF NATURE OF ACTION AND REUEF SOUGHT

THE OBJECT of the above captloned action is to foreclose a Mortgage to secure $238,220.00 and interest, recorded in the office of the clerk of the County of Nassau on November 9. 2001 in Liber 21 575. Page 553 covering premises known as 44 Leonard Avenue, Freeport, NY11520. The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above. Dated: Bay Shore, New York •- February^ 2004 By: Samuel J. Reichel, Esq. ESCHEN & FRENKEL LLP

Attorneys for Plaintiff 93 East Main Street Bay Shore, New York 1 1 706 (631)666-7775 Our File No.: 15080 SUPREME COURT - COUNTY OF NASSAU EASTERN SAVINGS BANK, FSB Plaintiff against MARY GARDNER WILLIAMS, et al Defendant®. Pursuant to a Judgment of Foreclosure and Sale entered herein and dated March 24, 2004, I, the undersigned Referee will sell at public auction at the north front steps of the Nassau County Courthouse, 262 Old Country Road, Mineola, NY on the 23rd day of July, 2004 at 10:00 AM premises Lying and being in the County of Nassau, Village of Freeport and the Town of Hempstead. Beginning at a point on the southerly side of East Dean Street 325 feet easterly from the comer formed by the intersection of the southerly side of East Dean Street with the easterly side of Jay Street. Being a pbt 120 feet by 50 feet. Said premises known as 66 EAST DEAN STREET, FREEPORT, NY

Approximate, amount of lien $139,701.90 plus interest & costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index Number 010982/03. CHRISTOPHER COSCHIGNANO ESQ., Referee. Kriss & FEUERSTEIN LLP

Attorney® for Plaintiff 360 Lexington-Avenue. Ste. 1300, New York, NY 10017 Fl

7/1 B

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 600 SUNRISE REALTY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/10/04. The latest date of dissolution is 12/31/2054. Office location: Nassau 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, 598 Sunrise Highway, Baldwin, New York 11510. Purpose: For any lawful purpose. FL #504 6* 6/24. 7/1 .fi.IS. ??. 70 _ NOTICE OF SALE

SUPREME COURT - COUNTY OF NASSAU Option One Mortgage Corporation Plaintiff, AGAINST Michael Nalty, et. al. .

Defendant(s) Pursuant to a judgment of foreclosure and sale duly dated 4/21/2004 I, the undersigned Referee will sell of public auction at the North Front Steps of the Nassau County Courthouse, 262 Old Country Road, Mineola. New York on 7/22/2004 at 9:30 AM premises known as 292 Westside Avenue, Freeport, New York 11 520 All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Freeport, County of NASSAU and State of New York Section, Block and Lot: 62-33-332 Approximate amount of lien $202,300.78 plus interest and costs Premises will be sold subject to provisions of filed Judgment Index #13743/03 Jeffrey Lance Stadler, Esq., Referee Steven J. Baum. P.C., Attorney for Plaintiff, P,O, Box 1291, Buffalo, NY 14240-1291 Dated: 6/1 7/2004 FL 505 4T 6/74 7/1. R IS

NOTICE OF SALE SUPREME COURT COUNTY OF NASSAU

_

MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., Plaintiff against NICHOLASA WALKER; MARTIN WALKER;

.Defendant^) Pursuant to a judgment of foreclosure and sale duly entered 5/1/2002 I, the undersigned Referee will sell at public auction at North Front Steps of the ' Nassau County Courthouse, 262 Old Country Road, Mineola, NY on 7/28/2004 at 9:45AM premises known as 6 TAFT PLACE, FREEPORT, NY 11520 ALL that certain plot, piece, tract or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town Of Hempstead, County of Nassau and State of New York. Section 0054 Block 00083-00 Lot 0009 Approximate amount of lien $ 348,759.16 plus Interest and costs. Premises will be sold subject to provisions of filed judgment Index #01-016273 MICHAEL ZAPSON .ESQ. Referee. Fein, Such & Crane, (Attorney's for Plaintiff) 747 Chestnut Ridge Road. Suite 201, Chestnut Ridge N.Y. 10977 (973)538-4700 X 151 Dated: 6/17/2004 Our File #: AUNY 092 mu FL #508 4t 6/24, 7/1,8, 15 NOTICE OF PUBLIC SALE CO-OP APARTMENT

PLEASE TAKE NOTICE that pursuant to Article 9 of the Uniform Commercial Code. DAVID FARRELL Auctioneer, DCA #860-694, will sell at public auction with reserve to the highest bidder, on the North Front Steps of the Nassau County Courthouse, 262 Old Country Road, Mineola, NY at 10:00 a.m. on July 22, 2004, security consisting of 391 shares of Smith Street Gardens Corp. in the name of Danny L Hinnant and Magdeline Hinnant, and all right, title and interest in and to a Proprietary Lease for Cooperative Apartment, 3R located In a building known as and by the street address, 194 Smith Street, Freeport, NY 11520, between Danny L. Hinnant and Magdeline Hinnant, at Lessee, and Smith Street Gardens Corp., as Lessor. The sale is NOT subject to the approval of the successful bidder by the Cooperative Corporation, its By-Laws. Rules and Regulations. This sale is held to satisfy an indebtedness in the principal amount of FORTY THREE THOUSAND SIX HUNDRED SEVENTY SIX and 94/100 ($43,676.94) Dollars, plus interest from December 1, 2002, and to enforce the rights of Wells Fargo Home Mortgage. Inc., (the "Secured Party"), arising under a Security Agreement dated August 2, 2000, executed" with Danny L. Hinnant and Magdeline Hinnant. The Secured Party reserves the right to bid. The Co-op Apartment-wlFl be sold "AS IS", subject to open common charges, and possession is to be obtained by the purchaser®. DATED: June 17.2004 STEIN & SHEIDLOWER, LLP. Attorneys for SECURED PARTY One Old Country Road, Suite 113 Carle Place, New York 11514 : (516)742-1212 FNORWEST11520

Fl 05094x6/74 7/1 fl Ifi (Permissive Referendum Notice) LEGAL NOTICE NOTICE IS HEREBY GIVEN that the Board of Trustees of the Village of Freeport (the "Issuer"), Nassau County. New York, at a meeting held on June 21, 2004, duly adopted the resolution published herewith, subject to a permissive referendum. AnnaKnoeller Village Clerk Village of Freeport, New York BOND RESOLUTION OF THE VILLAGE OF FREEPORT, NEW YORK, ADOPTED JUNE 21, 2004, AUTHORIZING FINANCING FOR THE CONSTRUCTION AND/OR RECONSTRUCTION OF BUILDINGS WITHIN THE VILLAGE, INCLUDING WITHOUT LIMITATION, THE ROOF OF THE MEMORIAL ROOM IN THE FREEPORT MEMORIAL LIBRARY, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $50,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $50,000 SERIAL BONDS OF SAID VILLAGE TO FINANCE SAID APPROPRIATION.

BE IT RESOLVED by the Board of Trustees (the "Board of Trustees") of the Village of Freeport, Nassau County, New York (the "Issuer" or the "village") (by the favorable vote of not less than two-thirds of all the members of said Board of Trustees) as follows: Section 1. Based upon .the review of this action by the Issuer, the Board of Trustees hereby determines that it is a Type II Action under the State Environmental Quality Review Act (Article 8 of the Environmental Conservation Law) and therefore no further environmental review is required. Section 2. The Issuer is hereby authorized to finance the construction of an addition or additions to or the reconstruction of a Class "B" Building, including without limitation, the replacement of the roof and interior repairs to the Memorial Room in the Freeport Memorial Library, whether or not such construction or reconstruction includes grading or improvement of the site, original furnishings, equipment, machinery or apparatus required for the purposes for which such buildings are to be used. The estimated maximum cost of said class of objects or purposes, including architectural, legal, engineering and planning expenses, incurred during construction, and any premliminary costs and costs incidental thereto and the

financing thereof, is $50,000 and said amount is hereby appropriated therefor. The plan of financing includes the issuance of $50.000 serial bonds of the Issuer to finance said appropriation, and the levy and collection of taxes on all the taxable real property of the Issuer to pay the principal of said bonds and the interest thereon as the same shall become due and payable. No amount has been previously authorized by the Issuer to be applied to the payment of such specific object or purpose. Section 3. Serial bonds of the Issuer in the principal amount of $50,000 are hereby authorized to be Issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called "Law"), to finance said appropriation. Section 4. The following additional matters are hereby determined and declared: (a) The building is of at least Class "B" construction within the meaning of Section 11.00 a. 11 (a) of the Law. (b) The period of probable usefulness of said specific object or purpose for which said $50,000 serial bonds authorized pursuant to this resolution are to be Issued, within the limitations of subdivision 12 (a) (2) of paragraph a. of Section 11.00 of the Law, is fifteen (15) years. (c) The proposed maturity of the bonds authorized by this resolution will exceed five (5) years. Section 5. Each of the bonds authorized by this resolution and any bond anticipation notes issued in anticipation of the sale of said bonds shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation of said bonds, shall be general obligations of the Issuer, payable as to both principal and interest by general tax upon all the taxable real propierty within the Issuer without limitation of rate or amount. The faith and credit of the Issuer are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds and provision shall be made annually In the budget of the Issuer by appropriation for (a), the amortization and redemption of the bonds and any notes issued in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 6. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00. Section 30.00, Section 50.00, Sections 56,00.to.60.00. and Section 63.00 of the Law, the .powers and duties of the Board of .Trustees relative to authorizing bond anticipation notes, determining whether to issue bonds with substantially level or declining annual debt sen/Ice, prescribing the terms, form and contents of the bonds herein authorized, bond anticipation notes issued In anticipation of said bonds, and renewals of said bond anticipation notes, and any other powers or duties pertaining to or incidental to the sale and issuance of the bonds herein authorized, bond anticipation notes issued In anticipation of said bonds, and the renewals of said bond anticipation notes, are hereby delegated to the Village Treasurer, the chief fiscal officer of the Issuer. Section 7. The validity of the bonds authorized by this resolution and any bond anticipation notes, issued in anticipation of the sale of said bonds, may be contested only if: a. such obligations are authorized for an'object or purpose for which the Issuer is not authorized to expend money, or b. the provisions of law which should be complied with at the date of the publication of this resolution, are not substantially complied with, and an action, suit or proceeding contesting such validity, is commenced within twenty days after the date of such publication, or c. such obligations are authorized in violation of the provisions of the constitution of the State of New York. Section 8. This resolution is adopted subject to permissive referendum and shall take effect thirty (30) days after its adoption or, if a referendum is held, upon the affirmative vote of a majority of the qualified electors of the Issuer voting on the referendum. Section 9. The Village Clerk is hereby authorized and directed to, within ten (10) days after the adoption of this resolution, cause this resolution to be (a) published in "The Leader," hereby designated the official newspaper of the Issuer, and (b) posted in at least six (6) public places together with a notice of the adoption thereof. After the bond resolution shall take effect, the Village Clerk is hereby further directed to cause said bond resolution to be published, in full, together with a Notice attached in substantially the form prescribed in Section 81.00 of the Law, in said official newspaper of the-lssuer. FLflSI? A/P4 NOTICE TO BIDDERS FURNISHING OF ANTIQUE LIGHT FIXTURES

FOR THE INCORPORATED VILLAGE OF FREEPORT NASSAU COUNTY, NEW YORK - '

Notice is hereby given that the purchasing Agent of the Incorporated village of Freeport, New York will receive sealed proposals for "FURNISHING OF (continued on next page)


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