QUEENS CHRONICLE, Thursday, September 22, 2011 Page 56
SQ page 56 Notice of Formation of WANG HOLDINGS LLC. Arts. of Org. filed with Secretary of State of NY (“SSNY”) on 7/19/2011. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 143-13 Beech Ave., Flushing, NY 11355. Purpose: any lawful activity.
Notice of Formation of Limited Liability Company. Name: FULL HOUSE PARKING LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/3/2008. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 135-11 40th Road, Suite 4C, Flushing, NY 11354. The general purpose: For any lawful purpose.
CS CONDO LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 6/21/2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 39-60 65th St., Woodside, NY 11377. Purpose: Any Lawful Purpose.
YORK SECURITY SYSTEMS LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 06/08/2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Jarek Kajda, 6605 70th St., Middle Village, NY 11379. Purpose: Any Lawful Purpose.
Notice of Formation of Limited Liability Company. Name: FTW Consulting LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/14/2011. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 29-15 36th Ave., #4EA, Astoria, NY 11106. The general purpose: For any lawful purpose.
Notice of Formation of 110-45 ZJD, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/12/11. Office location: Queens County. Princ. office of LLC: 112-15 72nd Rd., #410, Forest Hills (Queens), NY 11375. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Robert Rothstein, M.D. at the princ. office of the LLC. Purpose: Any lawful activity.
SUMMONS AND NOTICE STATE OF NEW YORK, Index No. 7295-09 SUPREME COURT QUEENS COUNTY NYCTL 2008-A TRUST AND THE BANK OF NEW YORK MELLON, AS COLLATERAL AGENT AND CUSTODIAN, Plaintiffs, VS. FIRST CHURCH OF CHRIST, INC.; NEW YORK CITY TRANSIT AUTHORITY TRANSIT ADJUDICATION BUREAU; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; NEW YORK CITY DEPARTMENT OF FINANCE; HAROLD H. ALLEN and PATRICIA H. ALLEN, Defendants. TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the Complaint in the above-entitled foreclosure action, and to serve a copy of your answer on the plaintiff’s attorney within thirty (30) days after the service of this Summons, exclusive of the day of service or within thirty (30) days after completion of service where service is made in any other manner than by personal service within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. Queens County is designated as the place of trial. The basis of venue is the location of the subject premises. Dated: May 11, 2011 TO THE ABOVE NAMED DEFENDANTS: The foregoing summons is served upon you by publication, pursuant to an Order of Honorable Jaime A. Rios, a Justice of the Supreme Court, dated August 1, 2011, and filed with supporting papers in the Queens County Clerk’s Office. This is an action to foreclose a tax lien covering the property known as 129-12 Guy R. Brewer Boulevard, Jamaica, New York and being a parcel of land designated as Block 12276 and Lot 63. The relief sought is the sale of the subject property at public auction in satisfaction of the tax lien. In case of your failure to appear, judgment may be taken against you in the sum of $13,909.71, together with interest, costs, disbursements and attorneys’ fees of this action, and directing the public sale of the property. Richard M. Beers, Jr., Phillips Lytle LLP, Attorneys for Plaintiffs Office and Post Office Address 1400 First Federal Plaza Rochester, New York 14614 Tel. No. (585) 238-2000
THE NEW YORK FAMILY OFFICE LLC, a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 7/8/11. NY Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The LLC, c/o Heiko Meyenschein, 90 Park Ave., Ste. 1710, NY, NY 10016. General Purposes
Notice of Formation of KULEKORGOOD, ROFF AND ASSOCIATES, PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/17/11. Office location: Queens County. Princ. office of PLLC: 118-35 Queens Blvd., 17th Fl., Forest Hills, NY 11375. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC at the addr. of its princ. office. Purpose: Practice of law.
Raymond’s Plumbing & Heating, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/18/11. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 77-45 164th St., Flushing, NY 11366. Purpose: General.
Notice of Formation of CFF PROPERTIES LLC. Arts. of Org. were filed with SSNY on 8/24/11. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o The LLC, 44-11 55th Ave., Maspeth, NY 11365. Purpose: all lawful activities.
GHALE CONCIERGE & SECURITY SERVICE LLC, a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 4/15/11. NY Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The LLC, 411 Onderdonk Ave., Ridgewood, NY 11385. General Purposes.
Notice of Formation of MW ROUNDHOUSE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/22/11. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Werber Management, 40-52 75th St., Elmhurst, NY 11373. Purpose: Any lawful activity.
S&S Exterminating LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/22/11. Office in Queens County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 63-09 108th St., Ste. 3D, Forest Hills, NY 11375. Purpose: General.
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: GERARD CORSINI LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/03/07. 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 process to the LLC, 79-12 37th Avenue, Jackson Heights, New York 11372. Purpose: For any lawful purpose.
The New York City Department for the Aging will be conducting Public Hearings on the 2012-2013 Annual Plan for services under the Older Americans Act, the New York State Community Services for the Elderly and the Expanded In-Home Services for the Elderly Programs. Hearings are scheduled for each borough as follows: BRONX, Friday, October 21, 10:00 am - 12:00 pm, Bronx Borough President’s Office Rotunda, 851 Grand Concourse; BROOKLYN, Thursday, October 13, 10:00 am - 12:00 pm, Brooklyn Borough Hall Courtroom, 209 Joralemon Street; QUEENS, Tuesday, October 11, 10:00 am 12:00 pm, Queens Borough Hall, 120-55 Queens Blvd., Room 213; MANHATTAN, Monday, October 17, 10:00 am - 12:00 pm, 220 Church Street, Room 328; STATEN ISLAND, Tuesday, October 18, 10:00 am - 12:00 pm, All Saints Episcopal Church - Community Center, 2329 Victory Blvd. Call 311 for more information and to register for a hearing. www.nyc.gov/aging
Notice of Formation of Limited Liability Company. Name: SANDY SUN LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/01/2010. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 135-11 40th Road, Suite 4C, Flushing, NY 11354. The general purpose: For any lawful purpose.
Wall Street FPGA, a domestic Limited Liability Company (LLC), filed with the Secretary of State of New York (SSNY) on 3/4/11. NY Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to the LLC, 4020 195th Street, Flushing, NY 11358. General Purposes.
MODAREVISE LLC, Arts. of Org. filed with the SSNY on 06/20/2011. Office location: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: C/O Jonathan M. Stein ESQ., PLLC, 11 Grace Ave., Ste. 410, Great Neck, NY 11021. Purpose: Any Lawful Purpose.
Notice of Formation of Ziti One LLC. Arts. of Org. filed with Secretary of State of NY (SSNY) on 8/2/11. Office location: Queens County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail a copy of process to the LLC: Alfred S. Lane, 11227 84th Ave, Richmond Hill, NY 11418. Purpose: Any lawful purpose.
Notice is hereby given that a license number 1256764 has been issued to the undersigned under the Alcoholic Beverage Control Law for the retail sale of Beer/Wine at 28-17 Astoria Blvd., Astoria, NY 11102 for on-premises consumption. Basil Brick Oven Pizza Corp.
LEGAL NOTICES To Advertise Call 718-205-8000 SUMMONS AND ORDER FOR PUBLICATION STATE OF VERMONT SUPERIOR COURT, CIVIL DIVISION, RUTLAND UNIT DOCKET NO. 497-6-10 Rdcv DATE ISSUED: 8/2/11 ATOMIC PROFESSIONAL AUDIO INC. V. EASTWEST BEST INC. TO THE ABOVE-NAMED DEFENDANT: You are hereby summoned and required to serve upon John R. Canney Ill, plaintiff’s attorney, whose address is P.O. Box 6626, Rutland, VT 05702, an answer to plaintiff’s complaint in the above-entitled action within 41 days after the date of the first publication of this summons, which is September 8, 2011. If you fail to do so, judgment by default will be taken against you for the relief demanded in the complaint. Your answer must also be filed with the court. Unless otherwise provided in Rule 13(a), your answer must state as a counterclaim any related claim which you may have against the plaintiff, or you will thereafter be barred from making such claim in any other action. YOUR ANSWER MUST STATE SUCH A COUNTERCLAIM WHETHER OR NOT THE RELIEF DEMANDED IN THE COMPLAINT IS FOR DAMAGE COVERED BY A LIABILITY INSURANCE POLICY UNDER WHICH THE INSURER HAS THE RIGHT OR OBLIGATION TO CONDUCT THE DEFENSE. If you believe that the plaintiff is not entitled to all or part of the claim set forth in the complaint, or if you believe that you have a counterclaim against the plaintiff, you may wish to consult an attorney. If you feel that you cannot afford to pay an attorney’s fee, you may ask the clerk of the court for information about places where you may seek legal assistance. Plaintiff’s action is a Complaint for monies owed based upon materials and services provided to the Defendants. A copy of the complaint is on file and maybe obtained at the office of the clerk of this court. It appearing from the Affidavit duly filed in the above-entitled action that service cannot be made with due diligence by any of the methods prescribed in V.R.C.P. 4(d) through (f) inclusive, it is hereby ORDERED that service of the above process shall be made upon the defendant, EastWest Best inc., by publication pursuant to V.RC.P. [4(d)(1) and] 4(g). This order shall be published once a week for 3 weeks on September 8, 2011, September 15, 2011, and September 22, 2011, in the Queens Chronicle, a newspaper of general circulation in Queens County, NY, and a copy of this order shall be mailed to the defendant, EastWest Best Inc., if their address is known. Dated, at Rutland, Vermont this 1st day of August, 2011. Mary Miles Teachout, Vermont Superior Court Judge, Civil Division, Rutland Unit
PUBLIC NOTICE
Notice of Formation of Limited Liability Company. Name: Tyrol Express Painting LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 08/17/2011. Office location is Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. The general purpose: For any lawful purpose.