
20 minute read
Saratoga Clay Arts Center Duo Exhibition Opening Reception March 25

SARATOGA SPRINGSNew York City Ballet will virtually audition area children to perform in the company’s production of Firebird by George Balanchine and Jerome Robbins during its summer residency at SPAC from July 18 – 22.

Casting for Firebird includes roles for 14 girls from 9-12 years old who are between 4 feet 7 inches and 5 feet tall. Understudies will also be cast. Applicants should have some ballet training; however, there is no dancing involved in these roles.
The children who are selected will rehearse on Wednesday, July
19 and Thursday, July 20 from 4-6pm at the SPAC School of the Arts studios located behind the National Museum of Dance. The final rehearsal will take place on the afternoon of Friday, July 21 in the SPAC Amphitheater. Performances will be held at 7:30pm on July 21 and at 2pm on July 22. Selected children and accompanying adults must adhere to protocols imposed by Saratoga Performing Arts Center and New York City Ballet related to COVID-19.
Scheduled for two performances on July 21 at 7:30 p.m. and



July 22 at 2 p.m., Firebird will be featured as part of a program that also includes Balanchine’s Swan Lake and Robbins’ Fancy Free. Firebird illustrates an enchanting Russian fairytale and the fantastical creatures of its strange world with stunning sets and costumes designed by Marc Chagall. The children appear in the last wedding tableau.
Video submissions must be included as part of the virtual audition form found at: https:// spaceducation.wufoo.com/forms/ z12gui1x0ytvhxs/. All audition submissions are due by March 31. Visit spac.org for more details.
NOTICE TO BIDDERS
The Purchasing Department of Saratoga County, 50 West High Street, Ballston Spa, NY 12020 will receive sealed bids until 11:00 a.m. Tuesday, March 21, 2023 at which time bids will be publicly opened and read aloud for the Saratoga County
Sewer District #1 Secondary Clarifier and Electrical Upgrades as per the following:
23-SDSCEU-1E – ELECTRICAL CONSTRUCTION
23-SDSCEU-1G – GENERAL CONSTRUCTION
Bid documents may be examined on or after January 20, 2023 at the following locations:
1. Saratoga County Purchasing Department, 50 West High Street, Ballston Spa, NY 12020
2. Wright-Pierce Engineering Consultants, P.C., 6 Executive Park, Suite B, Clifton Park, NY 12065
Bid documents may only be obtained on or after Friday, January 20, 2023 from The Empire State Bid System at no cost from the following website: www. empirestatebidsystem.com Saratoga County, through its Purchasing Department, reserves the right to reject any or all bids. All work shall be subject to equal opportunity in employment, State wage rates and all other requirements in accordance with applicable law.
JOHN T. WARMT
Director of Purchasing Saratoga County
03/17/2023, 118528
NOTICE TO BIDDERS
The Purchasing Department of Saratoga County, 50 West High Street, Ballston Spa, NY 12020 will receive sealed bids until 11:00 a.m. Wednesday, April 12, 2023 at which time bids will be publicly opened and read aloud for the Saratoga County
Sewer District #1 Pump Station Upgrades
Ace Pump Station Project covered by the following:
Contract No. 1, specification 23-SDACE-
1(GC) – General Construction
Contract No. 2, specification 23-SDACE-
1(E) – Electrical
A pre-bid conference will be held on Friday, March 31, 2023 at the Ace Pump Station, 75 Northern Pines Road, Wilton, NY beginning at 11:00 a.m. No other pre-bid conference will be scheduled. Bid documents may be examined immediately at the following locations: 1. Eastern Contractors, 6 Airline Drive, Albany, NY 12250 (518) 869-0961
2. Environmental Design Partnership, LLP, 900 Route 146, Clifton Park, NY 12065 (518)371-7621
3. Empire State Purchasing Group, http:// www.empirestatebidsystem.com
Bid documents may only be obtained immediately from The Empire State Bid System at no cost from the following website: www.empirestatebidsystem.com
Saratoga County, through its Purchasing Department, reserves the right to reject any or all bids. All work shall be subject to equal opportunity in employment, State wage rates and all other requirements in accordance with applicable law.
JOHN T. WARMT Director of Purchasing
Saratoga County
03/17/2023, 118584
NOTICE OF PUBLIC SALE
TO SATISFY GARAGEMAN’S LIEN to wit: Saratoga Car Rental Inc. Dba Matts of Saratoga, 300 Maple Ave, Suite 3, Saratoga Springs NY 12866 NYS
DMV#:712866 (518) 587-5300
The following vehicle will be sold at public auction 9:15 AM April 3, 2023, to satisfy a garageman’s lien of the undersigned & was towed, stored and/or repaired for RE: 2019 KIA Soul VIN: KNDJN2A29K7008528; Cody J. Powell, Peter M Kobor, Santander Consumer USA, Inc. 03/17, 03/24/2023.
118550/118551
NOTICE TO BIDDERS
The Purchasing Department of Saratoga County will receive sealed bids in person or electronically through the Empire State Purchasing Website until 11:00 a.m. Thursday, April 6, 2023, at which time bids will be publicly opened and read aloud for Self-Cleaning Strainer, as per specification 23-SDSCS-6B.
Bid forms and instructions are available at the Purchasing Office, 50 W. High Street, Ballston Spa, NY between 9:00 a.m. & 5:00 p.m., Monday through Friday (telephone - 518-885-2210) or at the Empire State Purchasing Group website (www. empirestatebidsystem.com)
Saratoga County, through its Purchasing Department, reserves the right to reject parts of any or all bids.
JOHN T. WARMT, Director of Purchasing Saratoga County 03/17/2023, 118479
LEGAL NOTICE - Bp Excavation, LLC.
Is an EEO employer, strongly suggesting female and minorities to apply for open positions for job D264644. Please contact mstallman@bpexcavation.net 03/17/2023, 11297
Notice of formation of Sarah Moore
Photography, LLC. Articles of Organization filed with the Secretary of State of New York on 02/11/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 4733 Route 50, Gansevoort NY 12831. Purpose: Any lawful purpose. 03/17, 03/24, 03/31, 04/07, 04/14, 4/21/2023. 118578
Notice of formation of Saratoga Sunflowers & More, LLC. Articles of Organization filed with the Secretary of State of New York on 02/23/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 969 Route 29, Saratoga Springs 12866. Purpose: Any lawful purpose. 03/17, 03/24, 03/31, 04/07, 04/14, 4/21/2023. 118570
JCR Dock Rentals, LLC filed articles of organization with the New York Secretary of State on 3/13/2023 with an effective date of formation of 3/13/2023. Its principal place of business is located in Saratoga County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 20 Conklin Court, Gansevoort, NY 12831. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Companies may be organized under Section 203 of the New York Limited Liability Company Law. 03/17, 03/24, 03/31, 04/07, 04/14, 4/21/2023. 118558
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: DG APTS LLC. Articles of organization were filed with The Secretary of State of New York (SSNY) on 02/10/2023 Office location: Saratoga 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, 15 Bennington Ave, Mechanicville, NY, 12118. Purpose: For any lawful purpose. 03/17, 03/24, 03/31, 04/07, 04/14, 4/21/2023. 118552
Notice of formation of Safety Brothers Traffic Control L.L.C. Articles of Organization filed with the Secretary of State of New York on 02/23/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 97 Reynolds Rd Fort Edward, NY 12828. Purpose: Any lawful purpose. 03/17, 03/24, 03/31, 04/07, 04/14, 4/21/2023. 118543
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PBA SUNSHINE, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 9, 2023. Office location: Saratoga 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, 160 West Avenue, Saratoga Springs, New York 12866. Purpose: For any lawful purpose. 03/17, 03/24, 03/31, 04/07, 04/14, 4/21/2023. 118520
Notice of formation of MILLION’AIRE HAIR LLC. Articles of Organization filed with the Secretary of State of New York on 02/23/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: CEIRRE COLLINS, 2405 ELLSWORTH BLVD., BALLSTON SPA, NY 12020. Purpose: Any lawful purpose. 03/17, 03/24, 03/31, 04/07, 04/14, 4/21/2023. 118486
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
Under Section 203 of the Limited Liability Company Law. Name: REDWYRE TECHNOLOGY SOLUTIONS, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on October 13, 2022. Office location: Saratoga County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: Joseph Corrigan, 455 Moe Road, Clifton Park, New York 12065. Purpose: Any lawful act or activities. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118443
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.
NAME: BaldwinDATA LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 2/22/2023. Office location: Albany NY. 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, 455 Braim Road Greenfield Center NY 12833.
Purpose: For any lawful purpose. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118394
Notice of formation of Excelsior Provisions LLC. Articles of Organization filed with the Secretary of State of New York on 09/07/2022. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: Joseph T. Moen, Esq., 63 Putnam Street, Suite 202, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118382
Notice of Formation of 1480 – 1482
Route 9, LLC. Arts of Org. filed with NY Secy of State (SSNY) on March 6, 2023.
Office location: Saratoga County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC at c/o 15 Dawson Lane, Clifton Park, New York 12065. Purpose: any lawful activity. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118388
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: HEMPHILL PLACE ESTATES LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/24/2023. Office location: Saratoga 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, PO Box 1316, Clifton Park, NY 12065. Purpose: For any lawful purpose. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118375
Notice of formation of Drop Back Clothing LLC. Drop Back Clothing LLC filed Articles of Organization with the New York Department of State on 1/19/23. Office location: Saratoga County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served and is directed to forward service of process to 11 Timothy Dr. Schuylerville, NY 12871. Purpose: any lawful activity. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118367
Notice of formation of Prayha LLC. Articles of Organization filed with the Secretary of State of New York on 01/24/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 184 Spring St., Saratoga Springs, NY, 12866. Purpose: Any lawful purpose. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118341
115 BNKER ST LLC, Art. of Org. filed with SSNY 2/13/23. NY office location: Saratoga County. SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, LLC, 875 Third Ave., Fl. 09, NY, NY 10022, Attn: Charles McKeen. Purpose: Any lawful act or activity. 03/10, 03/17, 03/24, 03/31, 04/07, 04/14/2023. 118297
33 DOBBIN ST LLC, Art. of Org. filed with SSNY 2/13/23. NY office location: Saratoga County. SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, PLLC, 875 Third Ave., Fl. 09, NY, NY 10022, Attn: Charles McKeen. Purpose: Any lawful act or activity. 03/10, 03/17,
03/24, 03/31, 04/07, 04/14/2023. 118291
Notice of formation of My Move Manager LLC. Articles of Organization filed with the Secretary of State of New York SSNY on May 02, 2014. Office location: Saratoga County. SSNY designated as agent of LLC upon whom process it may be served.
SSNY shall mail process to: The LLC, 13 Woodmint Pl., Ballston Spa, NY 12020. Purpose: any lawful activity. 03/03, 03/10, 03/17, 03/24, 03/31, 04/07/2023. 118154
NOTICE OF ORGANIZATION OF GRAY HORSE PROPERTIES, LLC. On May 20, 2019, Gray Horse Properties, LLC (the “LLC”) filed Articles of Organization with the NYS Department of State (“NYS DOS”). The principal business location of the LLC is 20 Excelsior Springs Avenue. Saratoga Springs, New York. NYS DOS is designated as the agent upon whom process against the LLC may be served. The post office address to which the NYS DOS shall mail a copy of any process of service is 20 Excelsior Springs Avenue. Saratoga Springs, New York. The LLC is organized for the purpose of any and all lawful business. 03/03, 03/10, 03/17, 03/24, 03/31, 04/07/2023. 118148
NOTICE OF ORGANIZATION OF JC PROPERTY MANAGEMENT GROUP, LLC. On October 30, 2020, JC Property Management Group, LLC (the “LLC”) filed Articles of Organization with the NYS Department of State (“NYS DOS”). The principal business location of the LLC is 24 Legends Way, Ballston Lake, New York. NYS DOS is designated as the agent upon whom process against the LLC may be served. The post office address to which the NYS DOS shall mail a copy of any process of service is 24 Legends Way, Ballston Lake, New York. The LLC is organized for the purpose of any and all lawful business. 03/03, 03/10, 03/17, 03/24, 03/31, 04/07/2023. 118142
NOTICE OF ORGANIZATION OF WIRED BEVERAGE ENTERPRISES, LLC. On August 22, 2019, Wired Beverage Enterprises, LLC (the “LLC”) filed Articles of Organization with the NYS Department of State (“NYS DOS”). The principal business location of the LLC is 2443 Rt 9, Bldg. 3, Ste 301, Malta, New York. NYS DOS is designated as the agent upon whom process against the LLC may be served. The post office address to which the NYS DOS shall mail a copy of any process of service is 2443 Rt 9, Bldg. 3, Ste 301, New York. The LLC is organized for the purpose of any and all lawful business. 03/03, 03/10, 03/17, 03/24, 03/31, 04/07/2023. 118136
Notice of formation of Two Somethin’ LLC. Articles of Organization filed with New York State Dept. of State on 01/22/2023. The County within this state in which the office of the limited liability company is located in is Saratoga. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the limited liability company at 43a Robinwood Dr., Clifton Park, NY 12065. Company is organized for the creation and deployment of innovative software to inspire progress. 03/03, 03/10, 03/17, 03/24, 03/31, 04/07/2023. 118121
NOTICE OF FORMATION OF LIMITED
LIABILITY COMPANY. NAME:
LEADING EDGE MEDICAL, L.L.C.
Articles of Organization were filed with the
Secretary of State of New York (SSNY) on February 27, 2023. Office location: Saratoga 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, 31 Tyler Drive, Saratoga Springs, New York 12866. Purpose: For any lawful purpose. 03/03, 03/10, 03/17, 03/24, 03/31, 04/07/2023. 118112
30 1/2 PROPERTIES LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 2/10/2023. Office: Saratoga County.
SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 8 Huntington Ct., Saratoga Springs, NY, 12866.
Purpose: any lawful act. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 118017
NOTICE OF FORMATION OF LIMITED
LIABILITY COMPANY. NAME: THE COLLECTIVE ADVISORS, L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on February 21, 2023. Office location: Saratoga 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, 126 Crescent Street, Saratoga Springs, New York 12866. Purpose: For any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 108011
Notice of formation of Grace Faith and Lace LLC. Articles of Organization filed with the Secretary of State of New York on 05/12/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 24k Noble Lane Mechanicville, New York.
Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117995
Notice of formation of Rosey’s Renovation LLC Articles of Organization filed with the Secretary of State of New York on 09/02/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 32 Locust Ridge Drive, Corinth, NY 12822.
Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117989
Notice of formation of Healing Strides LLC. Articles of Organization filed with the Secretary of State of New York on 02/13/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 100 Saratoga Village Blvd, Suite 21, Malta, NY 12020. Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117975
FISHETTI ENTERPRISES LLC. Art of Org. filed with the SSNY on 10/27/2022. Office: SARATOGA 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, LEGALCORP SOLUTIONS 1060 Broadway Suite 100 ALBANY, NY 12204 Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117969
Notice of Formation of Ferraro Amodio & Associates, LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 7/5/16. Office location: Saratoga County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 38 High Rock Avenue Suite 4K, Saratoga Springs, NY 12866. Purpose: any lawful activity. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117958
NOTICE of formation of limited liability company (LLC) for any legal purpose.
The name of the LLC is JENNERATION CONSTRUCTION LLC. Articles of Organization were filed with the Secretary of State (SSNY) on February 16, 2023. Office Location is Saratoga 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 at 20 Frasier Road, Greenfield Center NY 12833. Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117950
ISSAC 10 LLC, Art. of Org. filed with SSNY 2/14/23. NY office location: Saratoga County. SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, PLLC, 875 Third Ave., 9th Fl., NY, NY 10022, Attn: Philip T. Simpson, Esq. Purpose: Any lawful act or activity. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117944
Notice of formation of Toga Party Five Racing Stable, LLC. Articles of Organization filed with the Secretary of State of New York on 1/6/23. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 210 Regent St, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023.
117919
Notice of Formation of Sunwater Companies LLC. Arts of Org. filed with New York Secy of State (SSNY) on 01/11/2023. Office location: Saratoga County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Law Office of Stephen Buckley, 120 Broadway #220, Menands NY, 12204. Purpose: any lawful activity. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117866
NOTICE OF FORMATION OF 340 QUEENSBURY AVE LLC Notice is hereby given of 340 Queensbury Ave LLC as a domestic limited liability company. The Art. of Organization were filed with the NYS Secretary of State on 2/9/23. The Company is located in SARATOGA County. The Secretary of State is designated as the agent upon whom process may be served at 20 LEONARD RD, SARATOGA SPG, NY 12866. NO registered agent. NO specific date of dissolution. The Company is organized for all purposes permitted under the laws of the State of New York. Filer: Colleen A. Dooley, Esq. PLLC PO Box 760, Latham, NY 12110. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117860
CASPER HOLDINGS LLC, Art. of Org. filed with SSNY 2/8/23. NY office location: Saratoga County. SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, PLLC, 875 Third Ave., Fl. 09, NY, NY 10022, Attn: Charles McKeen. Purpose: Any lawful act or activity. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117846 filed with SSNY 2/8/23. NY office location: Saratoga County. SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, PLLC, 875 Third Ave., Fl. 09, NY, NY 10022, Attn: Charles McKeen. Purpose: Any lawful act or activity. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117852
CITRINE HOLDINGS, LLC, Art. of Org.
Notice of formation of Nail and Screw Design, LLC. Articles of Organization filed with the Secretary of State of New York on 12/17/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 9 Hudson Dr. South Glens Falls, NY. 12803. Purpose: Any lawful purpose. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023.
117840
Notice of formation of a Professional Limited Liability Company. Name: Summit Psychological Services of New York PLLC. Articles of Organization were file with the Secretary of State of New York (SSNY) on 10/03/2022. Office Location: Saratoga County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. The address within this state to which the Secretary of State shall mail a copy of any process against the PLLC served upon him or her is 10 Maxwell Dr. #205, Clifton Park, NY 12065. Purpose: Professional services – psychology. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023.
117832
Notice of formation of Kaliber Fitness
LLC. Articles of Organization filed with the Secretary of State of New York on 11/03/2022
Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 36 Phila Street Suite 5 Saratoga Springs NY 12866. Purpose: Any lawful purpose. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023.
117822
Notice of Formation of Limited Liability Company (LLC). Name of the LLC is: 4 BRYAN, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on February 1, 2023. Office Location: 5 Collins Terrace, Saratoga Springs, NY 12866. Under section 203 of the Limited Liability Company Law. The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: 5 Collins Terrace, Saratoga Springs, NY 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023.
117787
Notice of Formation of Limited Liability Company (LLC). Name of the LLC is: 340 BROADWAY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on February 1, 2023. Office Location: 5 Collins Terrace, Saratoga Springs, NY 12866. Under section 203 of the Limited Liability Company Law. The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: 5 Collins Terrace, Saratoga Springs, NY 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117781
Notice of formation of Sweet Prophecy LLC. Articles of Organization filed with NY Department of State on 12/02/2022. Office: Saratoga County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 15 Glen Drive, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117772
Notice of formation of KBELLEBOUTIQUE LLC. Articles of Organization filed with the Secretary of State of New York on JANUARY 3, 2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 9 RENAISSANCE LANE, GANSEVOORT, NY 12831. Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117742
Notice of formation of A Touch of Tranquility Wellness LLC. Articles of Organization filed with the Secretary of State of New York on 01/03/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 221 West High St. Ballston Spa, NY 12020. Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117734
LEGAL NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.
NAME: XTX Systems, LLC. Articles of Organization were filed with the Secretary of State of New York on 5/25/2022. Office location: Saratoga County. David Mika has been designated as agent of the LLC upon whom process against it may be served. David Mika shall mail a copy of process to the LLC, 5 Southside Dr, Ste 11-337, Clifton Park, NY 12065. Purpose: For any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117702
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.
NAME: Vitulazio Restoration LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on November 2, 2021. Office location: Saratoga 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, 47 North St, Saratoga Springs, NY 12866. Purpose: For any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117696
Notice of formation of domestic LLC named: 210 Ballston LLC. Articles of Org. filed with NY Secretary of State (NS) on January 23, 2023, office location: Saratoga County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 210 Ballston LLC, 6 Conklin Ct, Gansevoort, NY 12831, purpose is any lawful purpose., 02/10, 02/17, 02/24, 03/03, 03/10, 3/17/2023. 117636
Home Improvement

BATH & SHOWER UPDATES in as little as ONE DAY!

Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 866-393-3636


DON’T PAY FOR COVERED HOME REPAIRS AGAIN! American Residential Warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. 30 DAY RISK FREE/ $100 OFF POPULAR PLANS. 833-398-0526
DO YOU NEED A ROOF OR ENERGY EFFICIENT WINDOWS & HELP PAYING FOR IT? YOU MAY QUALIFY THROUGH NEW RELIEF PROGRAMS (800) 944-9393 or visit NYProgramFunding.org to qualify. Approved applications will have the work completed by a repair crew provided by: HOMEOWNER FUNDING. Not affiliated with State or Gov Programs.




DISH TV $64.99 For 190 Channels + $14.95 High Speed Internet. Free Installation, Smart HD DVR Included, Free Voice Remote. Some restrictions apply. Promo Expires 1/31/24. 1-866-595-6967
Finance

ARE YOU BEHIND $10k OR MORE ON YOUR TAXES?

Stop wage & bank levies, liens & audits, unfiled tax returns, payroll issues, & resolve tax debt FAST. Call 888-869-5361 (Hours: Mon-Fri 7am-5pm PST)


BEST SATELLITE TV with 2 Year Price Guarantee! $59.99/mo with 190 channels and 3 months free premium movie channels! Free next day installation! Call 888-508-5313

Get DIRECTV for $64.99/mo for 12 months with CHOICE Package. Save an additional $120 over 1st year. First 3 months of HBO Max, Cinemax, Showtime, Starz and Epix included! Directv is #1 in Customer Satisfaction (JD Power & Assoc.) Some restrictions apply. Call 1-888-534-6918
Professional now! Grants and Scholarships available for certain programs for qualified applicants. Call CTI for details! 844-947-0192 (M-F 8am-6pm ET). Computer with internet is required.
Auto Donations
Wheels For Wishes benefiting Make-A-Wish® Northeast New York. Your Car Donations Matter NOW More Than Ever! Free Vehicle Pick Up ANYWHERE. We Accept Most Vehicles Running or Not. 100% Tax Deductible. Minimal To No Human Contact. Call: (877) 7989474. Car Donation Foundation d/b/a Wheels For Wishes. www. wheelsforwishes.org.


Drive Out Breast Cancer: Donate a car today! The benefits of donating your car or boat: Fast Free Pickup - 24hr Response

Tax Deduction - Easy To Do! Call 24/7: 855-905-4755



HELP WANTED