Westchester County Business Journal 101716

Page 29

LEGAL NOTICES J&T Interiors LLC, a domestic LLC, filed with the SSNY on 8/30/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 136 King Ave., Yonkers, NY 10704. General purpose. #60761 Alike Intimates, LLC has filed articles of organization with the Secretary of State of NYS on 08/25/16. The offices of this company are located in Westchester County, NY. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is 702 Half Moon Bay Drive, Croton on Hudson, NY 10520. The company is organized to conduct any lawful business for which limited liability companies may be organized #60762 Valve Manager LLC has filed articles of organization with the Secretary of State of NYS on 08/09/16. The offices of this company are located in Westchester County, NY. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is 26 Garey Drive, Chappaqua, NY 10514. The company is organized to conduct any lawful business for which limited liability companies may be organized. #60763 Notice of Formation of Westchester Number 1 Restaurant, LLC. Art. Of Org. filed with SSNY on 08/12/16. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 120 Westchester Ave Port Chester NY 10573. Purpose: any lawful purpose. #60764 Notice of Formation of Lee-Ann Klein Nutrition, PLLC, a professional service limited liability company(PLLC). Arts. of Org. filed with Secy.of State of NY (SSNY) on 8/12/16. Office location: Westchester County. SSNY designated as agent of PLLC upon whom process against it may be served.SSNY shall mail process to: c/o The PLLC, 1085 Park Avenue #4C, New York, NY 10128. Purpose: practice the profession of medical nutrition therapy. #60765 Notice of Formation of Leesam Real Estate Services, LLC. Art. Of Org. filed with SSNY on 7/27/16. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 52 Sherwood Dr. Larchmont, NY 10538. Purpose: any lawful purpose. #60766

Notice of Formation of BRONX TAX, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on August 26, 2016, with a formation date of August 25th, 2016. Office location: Westchester County. Secretary of State designated as agent of LLC upon whom process against it may be served. Secretary of State shall mail process to the principal business address of the LLC: c/o Covey, Roberts & Carmody-Roberts, LLC, 200 Katonah Ave., Katonah, New York, 10536. Purpose: engage in the preparation of tax returns, as well as any lawful act or activity within the purposes for organization pursuant to the Limited Liability Company Law. #60767 Notice of Formation of Treat Worthy Pet Creations,LLC Art. Of Org. filed with SSNY on 6/29/16 Offc.Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom processagainst it may be served. SSNY shall mail process to the LLC, 48 Gordon Ave, Apt 2, Sleepy Hollow, NY 10591. Purpose: any lawful purpose. #60768 667 Yonkers Ave LLC Arts. of Org. filed w/ SSNY 8/31/16. Off. in West. Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to the LLC, 2663 Harding Ave., Bronx, NY 10465. Purpose: any lawful activity. #60769 Notice of Formation of Calwip LLC. Art. Of Org. filed with SSNY on 7/19/16. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 100 Beach Ave, Larchmont, NY 10538. Purpose: any lawful purpose. #60770 Notice of Formation of TRP Interiors, LLC Art. of Org. filed with SSNY on 7/28/16. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1273 North Ave, 2C2, New Rochelle, NY 10804. Purpose: any lawful purpose. #60771 Notice of Formation of Mendez Consulting & Advisory Services, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 9/6/16. Office Location: Westchester County. SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her, is: 27 Manor Lane Verplanck, NY 10596. The principal business address of the LLC is: 27 Manor Lane Verplanck, NY 10596. Purpose: any lawful act or activity. #60772 Acrylic Flooring, LLC. Art. of Org. filed with SSNY 6/20/16. Office Location: Westchester Cty. SSNY designated as agent for process & shall mail to: MJW Law 1846 E. Main St. Mohegan Lake, NY 10547 Purpose: all lawful. #60773

Notice of Application for Authority to do business in New York of Mary Cain, LLC. Application for Authority filed with the Secretary of State (SSNY) on 6/17/16. LLC formed in Oregon (OR) on 10/22/14. Office location is Westchester County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of such process to the LLC c/o Thompson Bogran, PC, 5 Centerpointe Dr., Suite 400A, Lake Oswego, OR 97035. Office address in NY is c/o Mary Cain, LLC, 26 Dusenberry Rd., Bronxville, NY 10708. Copies of Certificate of Organization of LLC are on file and may be obtained from the Secretary of State of Oregon, Public Service Building, 255 Capitol St. NE, Suite 151, Salem, OR 97310. Purpose of LLC is any lawful act or activity. #60774 Notice of Formation of Reflectjen, LLC Art. Of Org. filed with SSNY on 8/5/16.Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 11 High St. Katonah, NY 10536. Purpose: any lawful purpose. #60776 Pulse Heart and Vascular PLLC. Art. of Org. filed w/ SSNY 9/1/16. Office in Westchester Co. SSNY designated for service of process and shall mail to: 30 Fawn Ridge, Millwood, NY 10546. Purpose: Medicine #60777 Notice of formation of SISTAH GURLS CATERING LLC. Filed with SSNY on 7/18/2016. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to SISTAH GURLS CATERING, Regina Nelson, 445 Gramatan Avenue, Suite KB1, Mount Vernon, NY 10552. Purpose: Any lawful purpose #60779 Notice of Formation of Clemen Suels, LLC. Arts. of Org. filed with SSNY on 08/11/2016. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Clementina F Suels, 30 Lincoln Road, Scarsdale, New York 10583. Purpose: any lawful act or activity #60780 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). NAME: ONCALL 24/7 STAFFING CONSULTANTS , LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/13/2016 .Office location: Westchester 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, 8 Lark Avenue White Plains NY 10607, principal business location of the LLC. Purpose: any lawful business activity #60781

Statement of ownership, management, and circulation (required by U.S.C. 3685). 1. Title of publication: Westchester County Business Journal. 2. Publication #: 7100. 3. Date of filing: October 10 2016. 4. Frequency of issue: Weekly. 5. No. of issues published annually: 52. 2. Annual subscription price: $60. 7. Complete mailing address of known office of publication: 3 Westchester Park Drive Suite G 7, White Plains, NY 10604. Contact Person: Sylvia Sikoutris. Phone Number 914-694-3600. 8. Complete mailing address of headquarters or general business office: 3 Westchester Park Drive Suite G 7, White Plains, NY 10604. 9. Full names and complete mailing address of publisher, editor and managing editor: Publisher: Dee DelBello, Westfair Communications Inc., 3 Westchester Park Drive Suite G 7, White Plains, NY 10604; Managing Editor: John Golden, Westfair Communications Inc., 3 Westchester Park Drive Suite G 7, White Plains, NY 10604. 10. Owner: Dee DelBello, Westfair Communications Inc., 3 Westchester Park Drive Suite G 7, White Plains, NY 10604. 11. Known bondholders, mortgages, and other security holders owning or holding 1% or more of total amount of bonds, mortgages or other securities: None. 12. Tax Status: Has not changed during preceding 12 months. 13. Publication title: Westchester County Business Journal. 14. Issue Date for Circulation Data Below: October 10 2016. 15. Extent and nature of circulation: A. Average no. copies (net press run): average no. copies each issue during preceding 12 months 4,695; number of copies of single issue published nearest filing date – 4,852. B. Paid and/or requested circulation: 1. Paid/Requested Outside-County Mail Subscriptions Stated on Form 3541, Average No. of Copies Each Issue During Preceding 12 Months – 597. No. Copies of Single Issue Published Nearest to Filing Date 730. 2. Paid In-County Subscriptions stated on Form 3541 - Average No. of Copies Each Issue During Preceding 12 Months 1,724. No. Copies Of Single Issue Published Nearest to Filing Date – 1,783. 3. Sales Through Dealers and Carriers, Street Vendors, Counter Sales, and Other Non-USPS Paid Distribution: average no. copies each issue during preceding 12 months - 88; number of copies of single issue published nearest filing date - 140. 4. Other Classes Mailed Through the USPS: average no. copies each issue during preceding 12 months 0; number of copies of single issue published nearest filing date - 0. C. Total Paid And/Or Requested Circulation (Sum Of 15b.(1),(2),(3), and (4).: Average No. Copies Each Issue During Preceding 12 Months – 2,409; Number Of Copies Of Single Issue Published Nearest Filing Date 2,653. D. 1. Free Distribution by Mail. Outside County as Stated on Form 3541: average no. copies each, issue during preceding 12 months -57. Outside County as Stated on Form 3541: number of copies of single issue published nearest filing date – 210. Free or Nominal Rate In-County Copies Included on PS Form 3541: average no. copies each, issue during preceding 12 months 2,229. Free or Nominal Rate In-County Copies Included on PS Form 3541: number of copies of single issue published nearest filing 1,989. 3. Free or Nominal Rate Copies Mailed at Other Classes through the USPS (e.g. First-Class Mail): average no. copies each issue during 12 months 0. No. copies of single issue published nearest to filing date 0. 4. Free or nominal rate distribution outside the mail (carrier or other means): average no. copies each issue during preceding 12 months 0. No. copies of single issue published nearest to filing date 0. E. Total Free or nominal rate distribution (sum of 15d (1), (2), (3) and (4): average no. copies each issue during preceding 12 months 2,286. Number of copies of single issue published nearest filing date 2,199. F. Total Distribution (sum of 15C and 15e): average no. copies each issue during preceding 12 months – 4,695 number of copies of single issue published nearest filing date 4,852. G. Copies not distributed: average no. copies each issue during preceding 12 months – 56; number of copies of single issue published nearest filing date -140. H. Total (sum of 15F and G): average no. copies each during preceding 12 months – 4,751; number of copies of single issue published nearest filing date – 4,992. I. Percent Paid and/or requested circulation (15c by 15F times 100): average no. copies each during preceding 12 Months – 51%; number of copies of single issue published nearest filing date 54%. 16. Publication of Statement of Ownership required. Will be printed in the 10/17 issue of this publication. 17. I certify that all information furnished on this form is true and complete. I understand that anyone who furnished false or misleading information on this form or who omits material or information on the form may be subject to criminal sanctions (including fines and imprisonment) and/or civil sanctions (including civil penalties).

Notice of formation of Natural’s Apparel and Accessories, LLC. Art of Org. Filed with SSNY on 6/29/16. Offc. Loc: county: WEST SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 28 E Scenic Drive Croton on Hudson, NY 10520 Purpose: any lawful purpose. #60782 Notice of Formation of ONE57 36B LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/7/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o United Corporate Services, Inc., 10 Bank St., Ste. 560, White Plains, NY 10606. Purpose: any lawful activity. #60784 17 Saw Mill South LLC, a domestic LLC, filed with the SSNY on 9/9/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 17 Saw Mill River Rd., Hawthorne, NY 10532. General purpose. #60786 Notice of Formation of Lightpost Realty, LLC. Arts. of Org. filed with SSNY on 9/6/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Dennis W. Light, Esq., 81 Longview Ave., White Plains, NY 10605-1625. Purpose: any lawful act or activity. #60787 Qi Li Capital, LLC. Articles of Org. filed with NY Secretary of State (SSNY) on August 23, 2016, office location: Westchester County, SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose. #60788 Triumph Counseling LCSW, PLLC. Art. of Org. filed w/ SSNY 9/14/16. Office in Westchester Co. SSNY designated for service of process and shall mail to: 4 New St, Pleasantville, NY 10570. Purpose: LCSW #60791 44 Elm Rock LLC, Art. of Org. filed w/ SSNY 9/20/2016. Office in Westchester Co. SSNY designated for service of process and shall mail to: Bertine, Hufnagel et. al. LLP, 700 White Plains Rd., Suite 237, Scarsdale, NY 10583. Purpose: Any lawful purpose. #60794 201 West 72 4D LLC, Art. of Org. filed w/ SSNY 9/20/2016. Office in Westchester Co. SSNY designated for service of process and shall mail to: Bertine, Hufnagel et. al. LLP, 700 White Plains Rd., Suite 237, Scarsdale, NY 10583. Purpose: Any lawful purpose. #60795 62 Summit Avenue LLC, Art. of Org. filed w/ SSNY 9/20/2016. Office in Westchester Co. SSNY designated for service of process and shall mail to: Bertine, Hufnagel et. al. LLP, 700 White Plains Rd., Suite 237, Scarsdale, NY 10583. Purpose: Any lawful purpose. #60796 Notice of Formation of VFP Madison LLC, Art. Of Org. filed with SSNY on 09/07/16. Offc. Loc: Westchester County. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 65 Barlow Lane, Rye, NY 10580. Purpose: any lawful purpose. #60798

Notice of Formation of Galvin Contracting LLC., Art. of Org. filed with SSNY on 9/30/15, amended 9/21/16. Offc. Loc: Westchester Cty. SSNY design. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 94 Grand St. Apt. 7B, Croton-on-Hudson, NY 10520. Purpose: any lawful purpose. #60800 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). NAME: Oxford Interiors of New England LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/12/2016. Office location: Westchester 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 11041 Greenwich, CT 06831, principal business location of the LLC. Purpose: residential and commercial construction. #60804 540 North James, LLC, Art. of Org. filed w/SSNY on 8/19/16. Offc. Loc: Westchester Co. SSNY designated as agent upon which process may be served. SSNY shall mail process to LLC, 923 Saw Mill River Road, Ste 218, Ardsley, NY 10502. Purpose: any lawful purpose. #60805 Name of LLC: ASADV Realty, LLC. Articles of Organization filed NY Secretary of State: 07/19/2016. Principal office located: Westchester County. Secretary of State designated as agent of LLC upon whom process against it may be served. Secretary of State shall mail a copy of process to the LLC, c/o Suzanne Dinotte, 605 Giordano Drive, Yorktown Heights, NY 10598. Purpose: any lawful activity. #60806 Notice of Formation of 1920 COMMERCE STREET LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 9/16/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: One New King Street, West Harrison, NY 10570. Purpose: any lawful act or activity. #60807 Notice of Formation of Green meets Blue LLC Art. Of Org. filed with SSNY on 9/29/16. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 7 Rustling Lane, Bedford NY 10506. Purpose: any lawful purpose. #60808 Notice is hereby given that a restaurant wine license, #TBA has been applied for by Croton Crab Inc. d/b/a Ocean House Oyster Bar & Grill to sell beer and wine at retail in an on premises establishment. For on premises consumption under the ABC law at 49 North Riverside Ave Croton-On-Hudson NY 10520. #60809 Notice is hereby given that an on-premise license, #TBA has been applied for by Harborside Innovations Enterprises Inc. d/b/a 360 American Grill to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 360 Mamaroneck Avenue Mamaroneck NY 10543. #60810 Notice of formation of Rage Rovers Productions LLC, Arts. of Org. filed with SSNY on 8/9/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY may mail process to the LLC, 16 Main Street, Irvington, New York, 10533. Purpose: any lawful purpose. #60811

Notice of Formation of Jason Duncan LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/15/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Jason M. Duncan, 7 Balint Drive, Apt. 516, Yonkers, NY 10710. Purpose: any lawful act or activity provided that it is not to engage in any act or activity requiring the consent or approval of any state official, department, board, agency, or other body without such consent or approval first being obtained. #60812 ERP, LLC, a domestic LLC, filed with the SSNY on 9/28/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, c/o Elizabeth R. Petrillo, 10 Orchard Dr., Purchase, NY 10577. General purpose. #60813 Nunz Funding LLC, a domestic LLC, filed with the SSNY on 9/21/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, c/o Joseph Annunziata, 340 Woodlands Rd., Harrison, NY 10528. General purpose. #60814 Beckett Ventures, LLC, a domestic LLC, filed with the SSNY on 8/22/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 232 Madison Ave., Ste. 909, NY, NY 10016. General purpose. #60815 Classico Bar Cafe, LLC, a domestic LLC, filed with the SSNY on 10/5/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 887 Midland Ave., Yonkers, NY 10704. General purpose. #60817 Notice of Formation of ACHBANI RESTAURANT MANAGEMENT LLC, LLC Art. Of Org. filed with SSNY on 9/26/2016. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 325 NORTH MAIN STREET, PORT CHESTER, NY,10573. Purpose: Restaurant and bar. #60818 Ecobeneficial LLC, a domestic LLC, filed with the SSNY on 9/22/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Kimberly S. Eierman, 2 Deshon Ave., Bronxville, NY 10708. General purpose #60819 NOTICE OF FORMATION OF Glenn Scott Emergency Services, LLC. Arts of Org filed with the Secretary of State of NY (SSNY) on 09/19/2016. Offc. Loc: WESTCHESTER Cty. SSNY designated agent upon whom process against LLC to principal business address: 485 E. Lincoln Ave #109, Mt. Vernon NY 10552 Purpose: any lawful act or activity #60821

MJA Pizza, LLC, a domestic LLC, filed with the SSNY on 9/2/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 68 Cobb Rd., Brewster, NY 10509. General purpose. Ad # 60775 Notice of Formation of McCauley Law Firm, PLLC, a professional service limited liability company (PLLC). Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/7/16. Office Location: Westchester County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to the PLLC at 777 Westchester Avenue, Suite 101, White Plains, NY 10604. Purpose: the practice of law. Ad # 60785 Notice of Formation of SKMM Group LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/2/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 37 Saw Mill River Road, Hawthorne, NY 10532. Purpose: any lawful activity. Ad # 60792 Notice of Formation of Rabun Enterprises LLC. Art of Org filed with SSNY on 8/18/2016. Offc. Loc: Westchester Cty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC: 46 Summit Avenue Bronxville, NY 10708. Purpose: any lawful purpose. Ad # 60797 Godavis Properties LLC, a domestic LLC, filed with the SSNY on 7/1/16. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 114 E. 5th St., Mt. Vernon, NY 10553. General purpose. Ad # 60799 Notice of Formation of Agile Innovative Marketing Solutions, LLC Art. Of Org. filed with SSNY on 9/12/16. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 15 North Rd. White Plains, NY 10603. Purpose: any lawful purpose. Ad # 60803 Notice of Formation of Business Boosters Consulting, LLC Art. Of Org. filed with SSNY om 9/26/16. Offc. Loc: Westchester Cty. SSNY desig. As agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 58 Sycamore Rd. Scarsdale, NY 10583. Purpose:Any lawful purpose. Ad # 60816 Notice of Formation of 4040 BA LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/12/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Finkelstein Timberger East Real Estate, 111 Brook Street, Scarsdale, NY 10583. Purpose: any lawful activity. Ad # 60823

Notice of Formation of Running Brooke LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/27/16. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o The Morgan Group, 41 West Putnam Ave., Greenwich, CT 06830. Purpose: any lawful activity. #60822

WCBJ

OCTOBER 17, 2016

29


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.