November 2-8, 2016 - CITY Newspaper

Page 31

Legal Ads [ LEGAL NOTICE ] Notice of Formation of Detrios, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/29/16. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 154 Cobblestone Court Dr, #224, Victor, NY, 14564. Purpose: any lawful activity. [ NOTICE ] 180 SC, LLC filed Articles of Organization with the New York Department of State on August 10, 2016. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to 1001 LEXINGTON AVENUE, ROCHESTER, NEW YORK, 14606. The purpose of the Company is any lawful activities. [ NOTICE ] 211 NORTH WINTON ROAD, LLC filed Articles of Organization with the New York Department of State on August 10, 2016. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to 159 ROBY DRIVE, ROCHESTER, NEW YORK, 14618. The purpose of the Company is any lawful activities. [ NOTICE ] Advanced Environmental & Wildlife Services LLC Arts of Org. filed SSNY 9/30/16. Office: Monroe Co. SSNY design agent of LLC upon whom process may be served & mail to 402 Quaker Meeting House Rd Honeoye Falls, NY 14472 General Purpose [ NOTICE ] Atal LLC Arts of Org. filed SSNY 9/13/16. Office: Monroe Co. SSNY design agent of LLC upon whom process may be served & mail to 1167 Channing Woods Dr Webster, NY 14580 General Purpose [ NOTICE ] BRUNSWICK BROTHERS, LLC. Art. of Org. filed with the SSNY on 08/04/16. Latest date to dissolve: 12/31/2060. Office: Monroe 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, 471 Bay Village Drive, Rochester, NY 14609.

Purpose: Any lawful purpose. [ NOTICE ] Btdm Properties, LLC Arts of Org. filed SSNY 9/9/16. Office: Monroe Co. SSNY design agent of LLC upon whom process may be served & mail to 44 Whitespire Ln Webster, NY 14580 General Purpose [ NOTICE ] Civic Decency LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 9/9/16. LLC’s office is in Monroe County. 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 16 West Main Street, Suite 761, Rochester, NY 14614. LLC’s purpose: any lawful activity. [ NOTICE ] CLASS PROPERTIES, LLC. Art. of Org. filed with the SSNY on 09/14/16. Office: Monroe 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, PO Box 19602, Rochester, NY 14619. Purpose: Any lawful purpose. [ NOTICE ] COOPER STUDIO INTERIORS, LLC Articles of Org. filed NY Sec. of State (SSNY) 9/23/2016. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 74 Hallock Rd., Rochester, NY 14624, which is also the principal business location. Purpose: Any lawful purpose. [ NOTICE ] COP Chili, LLC App. for Auth. filed w/ SSNY 9/21/16 Off. in Monroe Cnty. Arts. of Org. filed w/ SSDE 2/8/16. SSNY design. as agt. of LLC whom process may be served. SSNY shall mail process to the LLC, 919 Conestoga Rd., Bldg. 3, Ste. 211, Bryn Mawr, PA 19010. Add. req. to be maintained in DE: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Name and add. of the auth. officer in DE where copy of Arts. of Org. is filed: Secretary of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: all lawful activities. [ NOTICE ] Divinity Janitorial LLC Arts of Org. filed SSNY 9/8/16. Office: Monroe Co. SSNY design agent of LLC upon whom process may be served & mail to 677 Royal Sunset Dr Webster, NY

To place your ad in the LEGAL section, contact Tracey Mykins by phone at (585) 244-3329 x10 or by email at legals@rochester-citynews.com 14580 General Purpose [ NOTICE ] Douglas Hinchey Livestock, LLC Art of Org. filed Sec’y of State (SSNY) 9/20/2016. 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 20 Valerie Trl, Spencerport NY 14559. Purpose: Any lawful activities. [ NOTICE ] Engine No. 5, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 10/19/16. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at 59 Stoneycreek Circle, Rochester, NY 14616. LLC’s purpose: any lawful activity. [ NOTICE ] Gaff Properties LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 8/17/16. LLC’s office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC’s principal business location at P.O. Box 534, Webster, NY 14580. LLC’s purpose: any lawful activity. [ NOTICE ] GAZ MANAGEMENT LLC Articles of Org. filed NY Sec. of State (SSNY) 9/8/2016. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 6 Whitmore St., Rochester, NY 14620-2116, which is also the principal business location. Purpose: Any lawful purpose. [ NOTICE ] GJD LINDEN PROPERTIES LLC Articles of Org. filed NY Sec. of State (SSNY) 6/28/2016. Office in Monroe Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 803 Linden Ave., Ste. 2, Rochester, NY 14625. Purpose: Any lawful purpose. [ NOTICE ] Graywood Custom Homes, LLC filed Articles of Organization with the New York Department of State on SEPTEMBER 16, 2016. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served and a copy of any

process shall be mailed to 1001 LEXINGTON AVENUE, ROCHESTER, NEW YORK, 14606. The purpose of the Company is any lawful activities.

whom process against it may be served. SSNY shall mail process to the LLC, 3 Fiora Dr, E. Rochester NY 14445. Purpose: any lawful purpose.

[ NOTICE ]

[ NOTICE ]

JJ’s Consulting & Investing, LLC, a domestic LLC, filed with the SSNY on 9/2/16. 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, 160 Sierra Dr., Rochester, NY 14616. General purpose.

Notice of Formation of 104 MAIN, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/15/16. Office location: Monroe County. Princ. office of LLC: 104 Main St., E. Rochester, NY 14445. 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 ] JRG Residential, LLC filed Articles of Organization with the New York Department of State on July 5th 2016. Its office is located in Monroe County. The SSNY has been designated as its agent upon whom process against it may be served and a copy of any process shall be mailed to 63 Rocmar Drive Rochester, NY 14626. Purpose; any lawful activity. [ NOTICE ] Leen Enterprises LLC Arts of Org. filed SSNY 8/10/16. Office: Monroe Co. SSNY design agent of LLC upon whom process may be served & mail to 236 White Rabbit Trail Rochester, NY 14612 General Purpose [ NOTICE ] Marway Properties, LLC filed Arts. of Org. with Sec’y of State (SSNY) on September 15, 2016. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to 105 McLaughlin Road, Rochester, NY 14615. Purpose: any lawful activity. [ NOTICE ] Name of LLC: EVC Property Maintenance Solutions, LLC. Arts. of Org. filed with NY Dept. of State: 10/7/16. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: The LLC, 53 Fairview Ave. (Upper), Rochester, NY 14619, Attn: Eric Van Caeseele, regd. agent upon whom process may be served. Purpose: any lawful act. [ NOTICE ] Notice of Form. of MATHER CONSTRUCTION PRO, LLC (the “LLC”). Art. of Org. filed with Secretary of the State of NY (SSNY) on 10/19/16. Office location: Monroe County. SSNY has been designated as agent of the LLC upon

[ NOTICE ] Notice of Formation of 21 Humboldt Street I, LLC filed under the original name 23 Humboldt Street I, LLC, Art. of Org. filed with Sec’y of State (SSNY) on 12/20/13. 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 1080 Pittsford Victor Rd., Ste. 100, Pittsford, NY 14534. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of 21 Humboldt Street, LLC, Art. of Org. filed with Sec’y of State (SSNY) on 12/3/13. 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 PO Box 23524, Rochester, NY 14693. Purpose: any lawful activities. [ NOTICE ] Notice of formation of 272-276 AMES STREET ASSOCIATES, LLC. Art. of Org. filed Secretary of State of NY (“SSNY”) 10/12/2016. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 506 W. Broad St., Rochester, NY 14608. Purpose: any lawful purpose. [ NOTICE ] Notice of Formation of AASV-001 LLC. Art. of Org. filed Sec’y of State (SSNY) September 22, 2016. 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 at 87 Woodgreen Drive Pittsford NY 14534. Purpose: any lawful activities including leasing residential properties [ NOTICE ]

Notice of Formation of Applewood Redevelopment, LLC. Art. of Org. filed Sec’y of State (SSNY) 8/30/16. 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 at 251 Tait Ave, Rochester, NY 14616. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of BWTH, LLC. Art. of Org. filed Sec’y of State (SSNY) 10/05/2016. 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 at 21 Crossbow Dr., Penfield, NY 14526. Purpose: any lawful activities. [ NOTICE ] Notice of formation of CARPENTER HOME SERVICES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 9/29/2016. 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, 3632 East Ave., Rochester, NY 14618. Purpose: any lawful act [ NOTICE ] Notice of Formation of Choice One Rental Properties LLC. Art. of Org. filed Sec’y of State (SSNY) 08/17/2016. 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 at 94 Pacer Drive. Henrietta NY, 14467. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Concordance Housing, LLC Art. of Org. filed Sec’y of State (SSNY) 10/15/2016 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 17 Sunrise Park, Pittsford, NY. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of EduBusiness Consulting, LLC. Art. of Org. filed Sec’y of State (SSNY) July 8, 2016. 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 at 20 Short Hills Drive Hilton, NY 14468 . Purpose: any

lawful activities. [ NOTICE ] Notice of Formation of FIT Response, LLC. Art. of Org. filed Sec’y of State (SSNY) 05/26/16. 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 at143 Paxton Road, Rochester, NY 14617. Purpose: any lawful activities. [ NOTICE ] Notice of formation of FTB Enterprises, LLC. Articles of Organization filed with the NY Secretary of State on October 20, 2016. The office of the LLC is in Monroe County. The NY Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 63 Thatcher Rd, Rochester, NY 14617. The LLC is formed to engage in any lawful activity for which an LLC may be formed under the NY LLC law. [ NOTICE ] Notice of Formation of Genergize LLC. Art. of Org. filed Sec’y of State (SSNY) 10/5/16. Office: 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 at 80 St Andrews Blvd, Fairport, NY 14450. Purpose: any lawful activities. [ NOTICE ] Notice of Formation of Hidden Oaks Contracting Services, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/29/16. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Sammy Feldman, 3445 Winton Place, Ste. 228, Rochester, NY 14623. Purpose: any lawful activity. [ NOTICE ] Notice of Formation of Horsepower Advisors LLC. Arts. of Org. filed with NY Dept. of State on 10/3/16. Office location: Monroe County. Princ. bus. addr..: 192 Knickerbocker Rd., Pittsford, NY 14634. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: CT Corporation System, 111 8th Ave., NY, NY 10011. Purpose: all lawful purposes. [ NOTICE ] Notice of Formation of Jessica Fowler, LCSW, PLLC. Articles of

Organization filed with the New York Department of State on September 14, 2016. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 945 E. Henrietta Rd – Suite 7A, Rochester NY 14623. The purpose of the Company is any lawful activity. [ NOTICE ] Notice of Formation of Jinger Management, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/19/16. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 11 Justinshire Dr., Henrietta, NY 14467. Purpose: any lawful activity. [ NOTICE ] Notice of formation of KAPTEIN MANAGEMENT 31, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 7/25/2016. 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, 430 Lake Rd., Webster, NY 14580. Purpose: any lawful act. [ NOTICE ] Notice of Formation of KEYNAN LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/23/16. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Amina LLC, 550 Latona Rd., Ste. D419, Rochester, NY 14626. Purpose: Any lawful activity. [ NOTICE ] Notice of Formation of KLCWM, LLC. Art. of Org. filed Sec’y of State (SSNY) on October 14, 2016. 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 at 14 Cloverwood Drive Brockport, NY 14420 . Purpose: any lawful activities. [ NOTICE ] Notice of formation of KRITZKY DEVELOPMENT LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 9/6/2016. 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 The LLC, 133 West Ave., East Rochester, NY 14445.

cont. on page 32

rochestercitynewspaper.com CITY 31


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.