18 minute read

Home Made Theater Presents: The Lifespan of a Fact

HUDSON FALLS —

They named themselves after a famous 17th-century axe murderess and released their self-titled debut album in 1978.

Molly Hatchet, currently on a world tour, will stage a show at The Strand in Hudson Falls on Friday, March 17. Opening act is southern rock Beatin’ The Odds.

Tickets are $65 balcony, $85 lower-level VIP. The Strand Theatre is located at 210 Main St., Hudson Falls.

For more information, call the Strand Theatre Box Office at 518-832-3484, or visit: www. mystrandtheater.org.

SARATOGA SPRINGS —

For two weekends, starting on Friday, Feb. 10, Home Made Theater will present The Lifespan of a Fact; written by Jeremy Kareken, David Murrell, and Gordon Farrell, based on a book by John D’Agata and Jim Fingal. Based on actual events, The Lifespan of a Fact is the story of Jim Fingal, a fresh-out-of-Harvard fact-checker for a prominent but sinking New York magazine. John D’Agata is a talented writer with a transcendent essay about the suicide of a teenage boy—an essay that could save the magazine from collapse. When Jim is assigned to fact check D’Agata’s essay, the two come head-to-head in a comedic yet gripping battle over facts versus truth.

The Director of The Lifespan of a Fact is Laurie Larson whose previous Home Made Theater directing credits include It’s a Wonderful Life, A Charlie Brown Christmas, Miracle on 34th Street, and 9-5: The Musical. All performances are at the Dee Sarno Theater, inside Saratoga Arts, 320 Broadway. Show time info and tickets are available at Home Made Theater’s website, www.HomeMadeTheater.org, or by calling 518- 587-4427 during business hours.

Notice of Adoption of Local Law

NOTICE IS HEREBY GIVEN THAT THE Board of Supervisors of the County of Saratoga, State of New York, at its regular meeting on January 17, 2023, duly adopted the following resolution.

RESOLUTION 15-2023

ADOPTING A LOCAL LAW

IDENTIFIED AS INTRODUCTORY

NO. 4, PRINT NO. 1 OF 2022

ENTITLED “A LOCAL LAW

AMENDING THE 2023 COUNTY COMPENSATION SCHEDULE

TO PROVIDE A SALARY AND COST-OF-LIVING INCREASE FOR CERTAIN COUNTY OFFICIALS”

A full copy of the local law can be found at www.saratogacountyny.gov. This Local Law shall become effective as provided in Municipal Home Rule Law §27.

Therese M. Connolly, Clerk Board of Supervisors 1/27, 2/03/2023, 117176

Notice of Formation of CAPITAL ECKHERT ASSOCIATES LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 09/30/2022 . Office location: County of SARATOGA. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: MANJULA REDDY NARRA , 7 HIGHLAND OAKS , CLIFTON PARK, NY 12065. Purpose: any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117369

Notice of formation of NVP TAX SERVICES LLC. Articles of Organization filed with the Secretary of State of New York on 01/25/2023. 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 Neil Vlacich, 13 Danbury Dr., Ballston Lake, NY 12019. Purpose: Any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117552

Notice of Formation of Limited Liability Company (LLC) Name of the LLC is: HELO REAL ESTATE, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on January 30, 2023. Office Location: 301 Middleline Road, Ballston Spa,

NY12020. 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: Post Office Box 1220, Saratoga Springs, New York 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. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117541

Sarah J Projects LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 01/25/2023. Office in Saratoga Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.

Purpose: General. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117456

Slo Breathworks LLC Arts. Of Org. filed with Secy. Of State of NY (SSNY) on 01/26/2023. Office in Saratoga Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.

Purpose: General. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117448

Notice of formation of Upstate Rigging, LLC. Article of Organization filed with the SSNY on January 21, 2023. 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, 43 Charlton Road, Lot 1, Ballston Spa, NY 12020. Purpose: Any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117441

NOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY

COMPANY Name: SARATOGA

CASINO CONSULTING LLC

Articles of Organization filed with sec. of state of NY (SOS) on 1/26/2023.

Office Location: Saratoga County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 342 Jefferson Street, Saratoga Springs, NY 12866.

Purpose: Any lawful act or activity.

Legals

03/10/2023. 117424

Notice of formation of Rajeski Farms, LLC. Articles of Organization filed with the Secretary of State of New York on 12/21/2022 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: 123 County Route 75 Mechanicville, NY 12118. Purpose: Any lawful purpose. 02/03, 02/10, 02/17, 02/24, 03/03, 03/10/2023. 117363

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Articles of Organization for a New York LLC, Proper Debris LLC whose principal business location is in Saratoga County, were filed with the New York State Department of State on December 13, 2022. The Secretary of State is designated agent for service of process. The address to which the Secretary of State shall mail a copy of any process against it served upon him or her is c/o The LLC, 43 Mann Blvd Halfmoon New York 12065. The purpose of the LLC is to engage in any lawful activity to which a LLC may be organized under the LLCL of New York. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117315

Notice of formation of Salon 1533 LLC. Articles of Organization filed with the Secretary of State of New York on 11/05/2022. 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: 3 Palo Alto, Clifton Park, NY 12065. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117309

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Westshire Management LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on 9/13/2022. 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 at: 28 Wilshire Drive Albany, NY 12205. Purpose: For any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117296

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Crescendo Properties, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/10/2022. 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 United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117288

Notice of Formation of MICHAWRLD LLC. Arts. of Org. filed w/ NY Dept of State (DOS) on 12.19.22. Office: Saratoga Co. DOS is designated as agent upon whom process may be served & shall mail to the LLC, 37 Copperfield Dr., Waterford, NY 12188. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117276

Notice of formation of Medusa Esthetics LLC. Articles of Organization filed with the Secretary of State of New York on 01/09/2023. 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: 310 Kensington Ct., Ballston Spa NY 12020. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117191

Notice of formation of Ramsey Miller, LLC. Articles of Organization filed with the Secretary of State of New York on 10/07/2022 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: 462 Broadway Suite 200 Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117185

Notice of formation of J5 Gecko LLC. Articles of Organization filed with the Secretary of State of New York on 01/04/2023 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: 4 Kelly Lane, Clifton Park NY 12065. Purpose: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117179

Notice Of Formation Of Limited Liability Company

(LLC). Name: B & T Services Management, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 1/10/2023. Office location: Saratoga County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to: the LLC c/o Matthew Tarullo, 2 Christina Marie Drive, Clifton Park, New York 12065. Purpose: for all legal purposes. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117170

Notice of formation of Jillian’s Housekeeping LLC. Articles of Organization filed with New York State Dept. of State on 1/3/2023.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: Leigh Jillian Fecteau, 2 West Ave., Apt. 212, Saratoga Springs, NY 12866. Company is organized for: Any lawful purpose. 01/27, 02/03, 02/10, 02/17, 02/24, 03/03/2023. 117163

NOTICE OF FORMATION OF LIMITED LIABILITY

COMPANY Name: 1626 ROUTE

9 HALFMOON, LLC. Articles of Organization filed with sec. of state of NY (SOS) on 8/22/2022. Office

Location: Saratoga County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to PO Box 588, Clifton Park, NY 12065. Purpose: Any lawful act or activity. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117154

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Name: MORE PROPERTY

HALFMOON LLC. Articles of Organization filed with sec. of state of NY (SOS) on 8/22/2022. Office

Location: Saratoga County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to PO Box 588, Clifton Park, NY 12065. Purpose: Any lawful act or activity. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117148

Notice of formation of Golden Years Life Services LLC. Articles of Organization filed with the Secretary of State of New York on 12/22/2022 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: 1 Ferry Lane, Stillwater NY 12170. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117131

Notice of Qualification of Minuteman Insurance Agency, LLC. Authority filed with the Secretary of State of New York on 01/10/2023. 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: Harker & Associates, PLLC, 36 Long Alley, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117140

Notice of formation of TSP

Construction LLC. Articles of Organization filed with the Secretary of State of New York on 11/20/2022. 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: 150 Redmond Rd. Gansevoort, NY 12831 Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117125

Notice of formation of JAMEC, LLC. Articles of Organization filed with the Secretary of State of New York on 11/30/2022 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: 74 Rte. 146, Mechanicville, NY 12118. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117119

Notice of formation LAEJA, LLC.

Articles of Organization filed with the Secretary of State of New York on 01/15/2023. 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 74 Rte. 146, Mechanicville, NY 12118. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117113

Notice of formation of Perth Complex LLC. Articles of Organization filed with the Secretary of State of New York on 1/4/2023. 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: 30 Park Place, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117102

Notice of formation of Jeradise LLC. Articles of Organization filed with the Secretary of State of New York on 1/10/2023. 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: 30 Park Place, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117096

Notice of formation of RR101 LLC. Articles of Organization filed with the Secretary of State of New York on 1/4/2023. 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: 30 Park Place, Saratoga Springs, NY 12866. Purpose:

Any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117090

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

On 1/13/23, Art. of Org. of Mountain Connections LLC were filed with the SSSNY. The office of the NY LLC is located in Saratoga County. The SSSNY is designated as the agent of the LLC upon whom process against it may be served and the address within NY State to which the SSSNY shall mail a copy of any process against it served upon it is, Mountain Connections LLC, 66 Kilmer Road, Middle Grove, NY 12850. The purpose of the LLC is for any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117072

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

On 1/13/23, Art. of Org. of MadsInger Connections LLC were filed with the SSSNY. The office of the NY LLC is located in Saratoga County. The SSSNY is designated as the agent of the LLC upon whom process against it may be served and the address within NY State to which the SSSNY shall mail a copy of any process against it served upon it is, MadsInger Connections LLC, 66 Kilmer Road, Middle Grove, NY 12850. The purpose of the LLC is for any lawful purpose. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117066

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Under Section 203 of the Limited Liability Company Law. Name: Ryan & Son Development Group, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on January 11, 2023. 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: Thomas Ryan, 199 Vischer Ferry Road, Rexford, NY 12148. Purpose: Any lawful act or activities. 01/20, 01/27, 02/03, 02/10, 02/17, 02/24/2023. 117054

Notice of Formation of GRAV LABS LLC. Filed with SSNY on 01/08/2023. Office: Saratoga County. SSNY designated as agent for process & shall mail copy to: 900 Rock City Road TRLR 261, Ballston Spa, NY 12020. Purpose: Any lawful. 01/13,

Legals

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Park Avenue Testa LLC (LLC). Articles of Organization were filed with the Secretary of State of New York (SSNY) on January 5, 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: Park Avenue Testa LLC, c/o Michael R. Testa, 110 Henry Street, Saratoga Springs, NY 12866. Purpose: For any lawful purpose. 01/13, 01/20, 01/27, 02/03, 02/10, 02/17/2023. 116928

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

(LLC). Name: Rusty Blue LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 10/31/2022. Office location: Saratoga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: Rusty Blue LLC, 262 Scotch Bush Road, Burnt Hills, New York 12027. Purpose: to engage in any lawful act or activity for which a limited liability company may be formed under section 201 of the Limited Liability Company Law. 01/13, 01/20, 01/27, 02/03, 02/10, 02/17/2023. 116862

Notice of formation of Saratoga

Cannabis Advisors LLC. Articles of Organization filed with the Secretary of State of New York on 12/22/2022

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: P.O. Box 294 Saratoga Springs NY 12866. Purpose: Any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116804

NOTICE OF FORMATION of Sportsmen Stables 8 LLC. Articles of Org. filed with NY Secy of State (SSNY) on 09/13/2022. Office located in Saratoga County. SSNY designated as Agent upon whom process may be served. SSNY shall mail process to 57 Winners Circle, Saratoga Sprs, NY 12866. Purpose is any lawful activity. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116736

Notice of Formation of Limited Liability Company (LLC) Name of the LLC is: SPA CITY MECHANICAL, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on December 12, 2022. Office Location: 57 Jones Road, Saratoga Springs, NY 12866, County of Saratoga. 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: 57 Jones Road, 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. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116729

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: 62 Catherine, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/13/2022. 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 c/o Michelle H. Wildgrube, Esq., Cioffi Slezak Wildgrube P.C., 1473 Erie Blvd., 1st Fl., Schenectady, NY 12305.

Purpose: For any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116719

NOTICE FOR PUBLICATION

FORMATION OF A NEW YORK

LIMITED LIABILITY COMPANY

PURSUANT TO NEW YORK

LIMITED LIABILITY COMPANY

LAW SECTION 206(c) The name of the limited liability company is Edition Golf, LLC. The date of filing of the articles of organization with the Department of State was November 7, 2022. The county in New York in which the office of the company is located is Saratoga County, and the street address of the principal location is 198 Church Street, Saratoga Springs, New York 12866. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to The LLC at the above street address. The business purpose of the company is to engage in any lawful purpose permitted under the laws of the State of New York. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116713

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: 123 Madison Ave LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/24/2022 Office location: Albany 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, 17 Patroon Place, Albany, NY 12211. Purpose: For any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116629

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: SPA CITY LEGACY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/01/2022 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, 99 Walworth St., Saratoga Springs, NY 12866. Purpose: For Any lawful purpose. 01/06, 01/13, 01/20, 01/27, 02/03, 02/10/2023. 116636

Notice of formation of 58 South LLC. Articles of Organization filed with the Secretary of State of New York on 12/15/2022. 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: 3035 Route 50 #1009, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 12/23/2022, 01/06, 01/13, 01/20, 01/27, 02/03/2023. 116376

Notice of formation of C & S Prospect Management, LLC. Articles of Organization filed with New York State Dept. of State on 12/19/2022. 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 Law Office of Douglas J Zins, 400 First Avenue Fl 1, Watervliet, NY 12189. Company is organized for any lawful purpose. 12/23/2022, 01/06, 01/13, 01/20, 01/27, 02/03/2023. 106084

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

(LLC). Name: JSJ Eats, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 10/27/2022. Office location: Saratoga County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to: JSJ Eats, LLC, c/o Julee OCallaghan, 1354 Alton Road, Rockville Center, NY 11570. Purpose: for all legal purposes. 12/23/2022, 01/06, 01/13, 01/20, 01/27, 02/03/2023. 115942

Notice of Formation of a Domestic Limited Liability Company (LLC) Under Section 206 of The Limited Liability Company Law. The name of the LLC is RIGANO RESTORATIONS, LLC. The Articles of Organization were filed with the NY Secretary of State on December 15, 2022. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Saratoga County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 660 North Creek Road, Greenfield Center, New York 12833. 12/23/2022, 01/06, 01/13, 01/20, 01/27, 02/03/2023. 115928

Notice of formation of Enduring Nutrition, LLC. Articles of Organization filed with the Secretary of State of New York on 10/13/2022 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: 23 Van Tassel Lane, Ballston Spa, NY 12020. Purpose: Any lawful purpose. 12/23/2022, 01/06, 01/13, 01/20, 01/27, 02/03/2023. 115912

Pets

Use ItchNoMore® shampoo on dogs, cats & horses to relieve secondary

Auto Donations

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

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.

8am-6pm ET). Computer with internet is required.

Puzzles

Writing the Right Word by Dave Dowling

Accuracy in word choice is a key to effective communication. In your daily writing and speaking, try to make sure you use the right word in the right place with the right spelling. By doing so, its effect will affect your communication in a positive way. This quick weekly tip will help you filter the confusion in some of our daily word choices.

This Week: Wane, Wax

Wane means to gradually decrease in strength or size. Their enthusiasm for our idea is definitely beginning to wane

Wax means to increase in size or strength.

Our interest in the house started to wax when we saw the huge kitchen, but it subsided when we saw the moldy basement. Dave Dowling is the author of The Wrong Word Dictionary and The Dictionary of Worthless Words. Both books are available from many book retailers, and signed copies can be obtained by contacting Dave at dave.dowling65@gmail.com

This article is from: