Page 32
The Rockaway Times
THURSDAY, APRIL 12, 2018
BUSINESS DIRECTORY EYE CARE
MIRKIN VISION
PODIATRIST/ FOOT SURGEON
253 Beach 116th Street
718-634-0005 Most Insurance and Vision Plans Accepted Eye Examination, 1199 Glasses and FDNY, and GVS unions now Contact Lenses accepted www.mirkinvision.com
Dr. Elizabeth Murphy Diplomate, American Board of Foot & Ankle Surgery Fellow, American College of Foot & Ankle Surgeons Breezy Point Medical Center 204-08 Rockaway Point Blvd 718-318-5531
ly
On
• Yard Sales • $ • Help Wanted • • Apartments for rent/sale, etc. • Go to RockawayTimes.com and fill in the easy form or Contact us at
20!
718-634-3030
Classifieds TOW TRUCK DRIVER WANTED
CASINO TOWING Call 917-681-3714 HELP WANTED
Belle Rock Car Service Drivers wanted Day & Night Dispatchers F/T or P/T Call Alex: 917-642-1231
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Pursuant to the lien granted by N.Y. Lien Law § 182, Metro Storage, LLC, as managing agent for Lessor, will sell by public auction (or otherwise dispose) personal property (in its entirety) belonging to the tenants listed below to the highest bidder to satisfy the lien of the Lessor for rental and other charges due. The said property has been stored and is located at the respective address below. Units up for auction will be listed for public bidding on-line at www.Storagestuff.bid beginning five days prior to the scheduled auction date and time. The terms of the sale will be cash only. A 10% buyer’s premium will be charged per unit. All sales are final. Metro Self Storage, LLC reserves the right to withdraw any or all units, partial or entire, from the sale at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. All contents must be removed completely from the property within 48 hours or sooner or are deemed abandoned by bidder/buyer. Sale rules and regulations are available at the time of sale.
Metro Self Storage 2727 Knapp Street Brooklyn, NY 11235 (718) 769-9000
Bidding will close on the website
Occupant Name
Unit #
Property Description
1. Tara Glass 2. Patricia Lynn 3. Steven Lucas 4. Alison Batista 5. Shannon White 6. Mary Beth Bevacqua 7. Albert Uccello 8. Brodous Peterkin
2036 2127 2279 3282 4011 4157 4375 4507
Furniture, Luggage, boxes Washing Machine, Table Bags, Household Goods Furniture, Clothing, Boxes Sneakers, Clothing, TV Furniture, Household Goods Vacuum Cleaner Bags
www.Storagestuff.bid on 4/25/18 at 1:00pm.
·
To advertise in THE ROCKAWAY TIMES call 718-634-3030 ads@RockawayTimes.com
LEGAL NOTICES Notice of formation of Eyez Mobile Now, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 11/17/2017. Office location: Queens. SSNY is designated for service of process. SSNY shall mail copy of any process served against the LLC 102-40 62nd Avenue, Forest Hills, NY 11375. Purpose: any lawful purpose.
Regional Logistics, LLC Articles of Org. filed with NY Sec. of State (SSNY) on 02/20/2018. Office in Queens Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to 211-17 Hollis Avenue, Queens Village, NY 11429. Purpose: Any lawful purpose.
Notice of formation of MH Remodeling and Maintenance, LLC, Articles of Organization filed with the Secretary of State of New York SSNY on 01/19/2018. Office in Queens County NY. SSNY designated as agent for LLC whom process against it may be served. SSNY shall mail process to MH Remodeling and Maintenance LLC, 159-01 116 Avenue, Jamaica NY 11434. Any lawful purpose.
AAmerican Electrical Contracting LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/12/2018. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 9111 Liberty Ave., #388, Ozone Park, NY 11417. General Purpose.
J & E Properties East LLC Articles of Org. filed with NY Sec. of State (SSNY) on 12/26/2017. Office location: Queens, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the limited liability company, 39-20 214th Place, Bayside,NY 11361. Any lawful purpose. Notice of Formation of Limited Liability Company NAME: FRANNIE LEW ASSOCIATES LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/13/2018. Office of Location: Queens 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, 286 Northern Boulevard, Great Neck, New York 11021. Purpose: any lawful activity. JFM Marketing Consultant LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/12/2018. Cty: Queens. SSNY desig. as agent upon whom process against may be served & shall mail process to 9111 Liberty Ave., #388, Ozone Park, NY 11417. General Purpose. Notice of formation of 69-14 61st Drive LLC. Articles of Organization filed with the Secretary of New York SSNY on 03/05/2018. Office located in Queens County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC,69-14 61st Drive, Middle Village NY 11379. Purpose: any lawful purpose. Notice of Formation of Greg Travers Visions, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 2/26/2018. Office location: Queens, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Greg Travers Visions, LLC, 6534 77th Street, Middle Village, NY 11379. Any lawful purpose. LANCLAN, LLC Articles of Org. filed with NY Sec. of State (SSNY) on 01/10/2018. Office in Queens Co. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, c/o United States Corporation Agents, Inc., 7014 13th Ave, Ste 202,Brooklyn, NY 11228. Purpose: any lawful purpose.
Vandervoort Property LLC, Arts of Org filed with SSNY on 01/31/18. Off. Loc.: Queens County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 136-20 Roosevelt Ave #288, Flushing, NY 11354. Purpose: to engage in any lawful act. Notice of Formation of S. K. Simmons Creations, LLC, Articles of Organization Filed with the Secretary of State of New York (SSNY) on 02/14/18. Office location: Queens, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to S. K. Simmons Creations LLC, 14504 Lakewood Avenue, Jamaica, NY 11435. Any lawful purpose. SCHUMAN 10-34/40 LLC. Arts. of Org. filed with the SSNY on 04/07/04. Office: Queens County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Loeb & Loeb LLP, 345 Park Avenue, New York, NY 10154, ATTN: Jerome Levine, Esq. Purpose: Any lawful purpose. A.E.N. BUILDINGS LLC, Arts. of Org. filed with the SSNY on 04/02/2018. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 22-70 43rd St., Apt.3R, Astoria, NY 11105. Purpose: Any Lawful Purpose. Notice of Formation of TRLSG LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/02/18. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The Limited Liability Company, 42-44 13 th St., Long Island City, NY 11101. Purpose: any lawful activities.
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 100 BRENDON HILL ROAD, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/27/18 office location Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 23-47 31st Avenue, Astoria, New York 11106. Purpose: For any lawful purpose.