45 minute read

PeNNYSAVer

Next Article
SPOrTS

SPOrTS

BACKHOE/ DUMPTRUCK

BASEMENT WATERPROOFING

BLACKTOP PAVING CHIMNEY SERVICES

CLEANING

CLEAN-OUTS CLUTTER REMOVAL

COMPUTER/ NETWORK SERVICE

CONCRETE/ MASONRY DEMOLITION

DUMPSTER SERVICE

ELECTRICAL EXCAVATING

FIREWOOD

FLOOR CLEANING

GARAGE DOORS & OPENERS

GUTTER CLEANING

EAGLE NEWS ADVERTISING Need to advertise your business? Have a job opening? Rental? We can help you with all of your advertising needs. *Business Ads *Employment ads *Rental Ads *Inserts *Web Advertising *Ad-A-Notes & More! Call 315-434-8889 TODAY and we can help you be the success you always wanted to be!

BOBCAT, DITCHWITCH & MINI-EXCAVATOR SERVICES

*General Grading *Excavation Digging *Cable & Drainage Trenching *Private Under Ground Cable Locating. NO JOB TOO SMALL 315-662-3062

*BASEMENT WATERPROOFING*

WET BASEMENTS MADE DRY! *Interior/Exterior Drainage Systems *Yard & Gutter Foundation Drainage *Basement Walls Sealed *Housejacking – House, Camp, Garage & Porches *Structural Leveling & Straightening *All Wood Rot Repairs *Support Beams & Floor Joists *Foundation Repairs *Bowed & Cracked Foundations *Interior/Exterior *Wall Repairs/Resurfacing Owners on ALL Projects No Job Too Small! A Family Business *Generations of Quality Work All phases of interior/exterior remodeling and renovations, additions, finish basements & more. *A+ Member of BBB* Call Doug 315-727-8900 For a FREE Estimate

ALL TYPES OF BLACKTOP PAVING *New Dig-Outs *Resurface *All Repairs *Driveways *Parking Lots *Basketball Courts. Free Estimate *Fully Insured. WE PAVE...YOU SAVE We Do Concrete & Masonry Work Member BBB. PLS Construction 315-876-0978

BLACKTOP PAVING & SEALING

New Digouts, Resurface, Repair or Seal Driveways, Parking Lots, Roads, etc. Free Estimates.

Call Al LaMont 315-481-7248 (cell) IMPERIAL PAVING & MASONRY

*Paving *Driveway Sealing *All types of Concrete & Masonry 20yrs exp ~ Free Est. Call & Save Big $$$. We'll beat any Contractors written estimate. Quality doesn't have to cost a lot! Call 315-671-5363

***UPSTATE CHIMNEY FALL SPECIAL*** Chimney Sweep & Inspection $139. 315-345-1958

“BOB” PASCAL CHIMNEY

“CNY's Oldest Chimney Service” *REPAIR *RESTORE *REBUILD ALL WORK 100% GUARANTEED! PROFESSIONALLY INSTALLED “Hire the man with trowel in hand” Put “Bob” on the Job! 315-729-2544 Always ask for “Bob” BOBPASCALCHIMNEY.COM

CHIMNEY CLEANING SPECIAL Call 315-453-2909 ONONDAGA CHIMNEY & MASONRY SERVICES Serving Syracuse for 30 years We are open & following guidelines

CLEANING BY STEPHANIE Specialized in Apartments, Houses, Air BNB, Offices & Businesses. Providing a Specialized and Professional Cleaning Service tailored to your Needs. Available Weekly, Bi-Weekly, Monthly or Daily. Competitive Pricing. Call for Free Consultation and Quote 315-406-6935

Gail's Quality Cleaning. Prompt, Professional Service. Licensed since 2001, Low Rates, Cleanouts, Rental Property, Commercial & Open House. Following CDC Standards 315-877-0427

Schafer's Junk & Cleanout Service WE DO CLEANOUTS Rates start @ $19.00!

We Haul Away: Appliances, Trash & Yard Cleanup, Basement Floods, Sheds, Pools, TV's, Tires, Paint. Same Day Service! We Go ANYWHERE! 315-884-2135 We are Open & we are following regulations to be safe! JD Haulers Junk & Cleanout Service Rates start at $19.00! We Clean Out Attics, Basements, Sheds, Yards, Brush Removal & More! We take down Garages, Sheds, Fences, Pool & More! Make That Junk Go Away! Serving all of CNY

“I can't believe they are here already” Job's done within 6-8hrs! Express, Same Day Service! We are OPEN & are following regulations to be safe! 315-450-2230

NEED JUNK REMOVED? We Save You Time & Money! Our Services: *Appliance Removal *Trash Hauling *Yard Cleanup *Garbage Disposal *Junk Removal *Construction Debris. American Owned ~ Veteran Operated. Contact Us Today for a FREE ESTIMATE 844-GET-JDOG (844-438-5364) jdogjunkremoval.com

Expert Clutter Removal We clean out your junk, NOT your wallet! Attics, bsmts, garages, yards, almost anything! Call Bruce @ 315-730-6370. Year round service! www.expertclutter.com

~Over 20 yrs. Exp. * Remote Repairs *Any repair/virus removed *Amazon, Alexa & Google Devices Setup *We Come to Your Home or Business *Wireless Networking Apple Support *Smart TV Set-Up.... control your home from anywhere in the world. Call Sam 315-378-9061 I will beat any written estimate 10% off labor. Available Evenings & Weekends. www.fusionpcs.com

*New & Repairs *Garage Floors *Sidewalks *Foundation Work *Retaining Walls. Member BBB ~We Do Blacktop Paving~ Free Estimate * Fully Insured PLS Construction 315-876-0978

Masonry Repairist Steps, Foundations, Chimneys, Brick & Block, Basements, Stucco, 25yrs Exp. Call Dave 315-395-3041

DEMOLITION Great Prices, Fully Ins, Free Est ~50 Years In Business~ Com/Res Fisher Companies 315-652-3773

We Take Down Garages, Pools, Sheds, etc. We also Haul Junk & do Tree Work. Very Reasonable. Free Est. Insured. We are OPEN & are following regulations to be safe! Call JD Haulers 315-450-2230

***Perfect for Homeowners*** 315-430-1121

Unlimited Weight * No Hidden Fees SYRACUSE DUMPSTERS *Fast Service *Low Rates *Up-Front Prices. 7 Day a Week Delivery. 315-629-9050 USE JD'S JUNK & TRAILER SERVICE!!! Our Trailers will NOT RUIN your driveway! $20 off when you mention this ad. Call 315-884-2135

A SMILING DOUG'S ELECTRIC No Job too Big/Small. Ins, Lic. 315-487-6177

BARLETTA ELECTRIC, Res Wiring, Lic & Ins Electrician. New Installation & Rewiring. Free Est. Steve Barletta 315-863-1600

BILL'S ELECTRIC No Job too Small. Reasonable Rates, Free Est, Insured. 315-422-6401 www.billselec.com

MILLER ELECTRIC/HVAC

Residential/Commercial

24 Hour Emergency Service

Small Jobs Welcome Locally Owned & Operated Over 25 Years Experience Insured * Licensed

Ken 315-297-2822 Residential/Commercial Electrician

~Quality Service at Great Prices~ Senior Citizen, Veteran & Active Military Discounts, Police, EMS, Fire & Teacher discounts as well. Fully Insured. Call or Text 315-297-1514 email: shawn@cnyelectrical.com www.cnyelectrical.com

*Excavating *Grading *Ponds *Drainage *Septic Systems *Shoreline Restoration *Walls *Hydroseeding *Land Clearing *Pole Barn Pads *Driveways 315-382-9663 www.cityview-syr.com

Large Supply of 15”-16” Seasoned Split Hardwoods. Also, 12” & Cherry Wood Available. Any size load delivered. All Credit Cards & HEAP Accepted Call or Text 315-668-9663 www.northernfirewood.net

~LEN'S FLOOR CARE~ Floors Dull & Dirty? Specializing In Floor Care. Com/Res. Clean & Polish Floors, Hardwood, Ceramic & Tile, Carpet Cleaning. Free Est. 315-433-9536

MID-STATE DOOR, INC

505 Factory Ave, Syracuse Garage Doors & Openers. Featuring Amarr Garage Doors & Specialty Carriage House Sales, Installations & Service M-F 8-5, Sat by Appt. 315-455-5736

AWESOME HOME SERVICES CNY'S #1 GUTTER CLEANER *Gutter Cleaning & Flush *Deck Wash & Seal *Siding Wash *Window/Screen Cleaning 10% off Gutter Cleaning

(exp 12/31/2022) 20% off Deck Wash & Sealing

(exp 12/31/2022) 315-457-0954 315-729-8851 Owner: Rob Preston * Insured aweshome11@gmail.com awesomehomeservices.carrd.co/

ACROSS

1. Clip a small piece 5. Enter forcibly 11. Southwestern Native American tribe 12. Helps you smell better 16. Sun or solar disk 17. Low frequency 18. Former Houston football player 19. Federal crime 24. Home to Boston (abbr.) 25. Approval 26. Those who ght an establishment (abbr.) 27. __ student, learns healing 28. Indian groomer of horses 29. Line where two pieces meet 30. One might be brief 31. Type of sword 33. Knife for fruits or vegetables 34. Stinkhorns 38. Stroke 39. Industrial process for producing ammonia 40. Sir __ Newton 43. Wild goat 44. Muslim ruler 45. Scottish ancestor 49. Hat 50. Horse mackerel 51. Alcoholic accompaniment 53. Tech department 54. Manifesting approval 56. Upper bract of grass 58. Of I 59. Large wading bird 60. Military prisons 63. Famed American cartoonist 64. Rise 65. Greek God of war and courage

DOWN

1. Sewing needles 2. Functionary 3. Induces vomiting 4. The nger farthest from the thumb 5. Not moving 6. Sports of cial 7. Water puri cation process (abbr.) 8. University of Dayton 9. Indo-Malaysian evergreens 10. High schoolers’ math course 13. Yankovic is a weird one 14. Adversaries 15. Merchandisers 20. Radioactive metal (abbr.) 21. Atomic #52 22. The back 23. One-time computer giant 27. Female of a horse 29. Football’s big game (abbr.) 30. Vehicle 31. Single Lens Re ex 32. It’s becoming more prevalent 33. Political action committee 34. Makes lightbulbs 35. Natural home of an animal 36. In bed 37. Superman villain 38. The Golden State 40. One who leads prayers in a mosque 41. They accompany a leader 42. Atomic #18 44. Electronic countermeasures 45. The appearance of something 46. Connecting line on a map 47. Deep red color 48. Secret affairs 50. Drenches 51. Contains music 52. Expression of surprise 54. Intestinal pouches 55. Where birds are born 57. __ and behold 61. Cools your home 62. The First State

SUDOKU CROSSWORD

PENNY SAVER

GENERAL

Visit our self-service site at www.theclassifiedsuperstore.com or call 315-434-8889, ext. 321. Deadline: Wednesdays at 7pm.

CNY’s Community News Source Eagle News

Notice of Noot Productions, LLC.

Arts of Org. filed with Secy. of State of NY (SSNY) 09/29/2022. Office location: OnondaNOTICE OF LLC ga County. SSNY desigFORMATION nated agent of LLC upon Mastrangelo Executive whom process may be Coaching LLC. Filed with served. SSNY shall mail SSNY on 10/18/2022. copy of process to c/o Office: Onondaga Coun- The LLC, 303 Chapel ty. SSNY designated as Drive, Syracuse, NY agent for process & 13219. Purpose: any shall mail to: 145 Os- lawful activity. borne St. Minoa NY EB-298230 13116. Purpose: any lawful. EB-299368

NOTICE OF LLC FORMATION

Nio Store LLC. Filed with SSNY on 9/12/2022. Office: Onondaga County. SSNY designated as agent for process & shall mail to: P.O. Box 768, Dewitt, NY 13214. Purpose: any lawful. EB-289991

Notice of Formation of LLC.

Oneida AT, LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 9/26/2022. Office location: Onondaga County. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to the LLC at c/o Oneida AT, LLC, 333 West Washington Street, Suite 600, Syracuse, New York 13202. Purpose: any business permitted under law. EB-297911

Notice of Formation of LLC.

Palace Court Apts, LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 9/27/2022. Office location: Onondaga County. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to the LLC at c/o Shimon Grinberger, 1309 Ridge Ave, Lakewood, NJ 08701. Purpose: any business permitted under law. EB-298100

NOTICE OF FORMATION of DP BUSINESS

VENTURES, LLC.

Art. of Org. filed with NY Secretary of State (SSNY) 10/28/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 8229 Turnstone Dr, Manlius, NY 13104. Purpose: Any lawful activity. EB-299980

NOTICE OF FORMATION of GATIT REALTY, LLC.

Art. of Org. filed with NY Secretary of State (SSNY) 10/20/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: c/o David Hensel, 5701 Enterprise Pkwy, E Syracuse, NY 13057. Purpose: Any lawful activity. EB-299435

Notice of Formation of LLC.

Self-Storage 1031 Grant, LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 10/31/2022. Office location: Onondaga County. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to the LLC at c/o Self-Storage 1031 Grant, LLC, 4004 Box Car Lane, Syracuse, NY 13219. Purpose: any business permitted under law. EB-299987

NOTICE OF FORMATION of LEDALA LLC.

Art. of Org. filed with NY Secretary of State (SSNY) 10/03/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 60 Presidential Plz, Syracuse, NY 13202. Purpose: Any lawful activity. EB-298463

NOTICE OF FORMATION of PENNY BROTHERS HOLDING COMPANY,

LLC. Art. of Org. filed with NY Secretary of State (SSNY) 10/31/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon Notice of Formation whom process may be of Lords Hill Apart- served. SSNY shall mail ments, LLC, Articles of copy of process to: 13 Organization filed with Brattle Rd, Syracuse, NY the Secretary of the 13203. Purpose: AnyState of New York lawful activity.(SSNY) on 10/5/2022. EB-300198 Office location: County of Onondaga SSNY is designated as agent of LLC upon whom process may be served.

Notice of Formation

of Lords Hill Apartments, LLC, Articles of Organization filed with the Secretary of the LEGALS LEGALS LEGALS LEGALS LEGALS State of New York (SSNY) on 10/5/2022. LEGALS LEGALS LEGALS

Notice of Formation Office location: County of CITY WIDE FACILITY of Onondaga SSNY is SERVICES LLC, a Do- designated as agent of mestic Limited Liability LLC upon whom proCompany (LLC). Articles cess may be served. of Organization filed with SSNY shall mail copy of the Secretary of State of process to: Box 146, New York (SSNY) on Au- Fayetteville, NY 13066. gust 15, 2022. Office lo- Purpose: any lawful purcation: County of pose. Onondaga. SSNY is des- EB-298523 ignated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 330 Wadsworth Street, Syracuse, NY 13208. Purpose: any lawful purpose. EB-297888

Notice of Formation

of CLASSY BUT SASSY BOUTIQUE LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 07/15/2022. Office location: County of ONONDAGA. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 1072 JAMES ST, APT C13, SYRACUSE, NY 13203. Purpose: any lawful purpose. EB-298815

NOTICE OF FORMATION

of Crossett Arlington III, LLC, a Domestic Limited Liability Company (LLC) with offices located in Onondaga County, for the purpose of any lawful act or activity under the Limited Liability Company Law. The Articles of Organization were filed with the Secretary of the State of New York (SSNY) on September 23, 2022. SSNY is the agent designated to receive service of process on behalf of the LLC. SSNY shall mail a copy of such service of process to Brandon Johnson, 409 Crossett Street, Syracuse, NY 13207. EB-298111

Notice of formation of FOCUS VISION DEVELOPMENT OPTOMETRY, PLLC.

Articles of Organization filed with Secretary of State of New York (SSNY) on 10/27/2022. County: Onondaga. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail copy of process to 4933 Bulrush Rd, Syracuse, NY 13215-1271. Purpose: to engage in any and all business for which PLLCs may be formed under the New York PLLC Law. EB-299890

LEGAL NOTICE

Notice of formation of CNY Okinawan Karate and Kobudo, LLC Arts. of Org. filed with Secy of State of NY (SSNY) on 10/17/22, under LLC Law Sec. 203. Office location: 1 LePage Place, Ste 220, Syracuse, NY 13206, Onondaga County. SSNY designated as agent upon whom process against LLC may be served who shall mail process to Christian A. Labbate, 5865 Marlow Drive, East Syracuse, NY 13057. Purpose: Any lawful business. Perpetual existence. EB-299950

NOTICE OF FORMATION of ColourJar Beverages, LLC

Art. of Org filed Sec'y of State (SSNY) 10/21/202. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299745

NOTICE OF FORMATION of Defaid Mynydd Du Cymreig LLC

Art. of Org filed Sec'y of State (SSNY) 11/5/2021. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299754

NOTICE OF FORMATION of Harvesting Hope Properties, LLC

Art. of Org filed Sec'y of State (SSNY) 8/12/2021. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299748

NOTICE OF FORMATION

of ISUSA/Sessler Wrecking JV, LLC, LLC Art. of Org filed Sec'y of State (SSNY) 9/13/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299743

NOTICE OF FORMATION of Jennifer WiniarczykNalle, NP in Psychiatry, RN, MSN, PLLC

Art. of Org filed Sec'y of State (SSNY) 2/24/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299771

NOTICE OF FORMATION of JPK Tool Co., LLC

Art. of Org filed Sec'y of State (SSNY) 7/19/2021. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299746

NOTICE OF FORMATION of Just Be Kids, LLC

Art. of Org filed Sec'y of State (SSNY) 4/27/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299763

NOTICE OF FORMATION of Lucas Road LLC

Art. of Org filed Sec'y of State (SSNY) 11/5/2021. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299755

NOTICE OF FORMATION of Next Gen Excavation, LLC

Art. of Org filed Sec'y of State (SSNY) 5/2/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299764

Excavation, LLC

Art. of Org filed Sec'y of State (SSNY) 5/2/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299764

NOTICE OF FORMATION of Old Thompson Road II, LLC

Art. of Org filed Sec'y of State (SSNY) 10/7/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299744

NOTICE OF FORMATION of Open Arms Family Homes LLC

Art. of Org filed Sec'y of State (SSNY) 8/12/2021. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299750

Notice of Formation

of CUTIEREST LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 8/15/22. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 243 Chaffee Ave, Syracuse, NY 13207. Purpose: any lawful purpose. EB-299136

NOTICE OF FORMATION of Salt City Holdings, LLC

Art. of Org filed Sec'y of State (SSNY) 4/6/2022. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Notice of Organization Eagle Village Motors, LLC filed Articles of Organization with NYS Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299761 Sec'y of State on 09/15/2022. Location: Onondaga County. SSNY is designated agent of LLC upon whom process may be served. SSNY shall mail a copy of process to 99 Thompson St., Fayetteville, NY 13066. Purpose: any lawful activity. EB-298316

NOTICE OF FORMATION of Seneca & Wesley, LLC

Art. of Org filed Sec'y of State (SSNY) 12/9/2021. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to PO Box 740, Fayetteville, NY 13066. Purpose: any lawful purpose. EB-299735

Notice of Formation

of Enterprises By Bell Tettedre LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/5/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Edward Bell, 717 Salt Springs Road, Syracuse, New York 13224. Purpose: any lawful purpose. EB-299701 State of New York (SSNY) on 10/5/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Edward Bell, 717 Salt Springs Road, Syracuse, New York 13224. Purpose: any lawful purpose. EB-299701

Notice of Formation

of Enterprises By Tettedre Bell Ringers LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/5/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Edward Bell, 717 Salt Springs Road, Syracuse, New York 13224. Purpose: any lawful purpose. EB-299702

Notice of Formation

of Empire MDN LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/26/2022. Office location: County of ONONDAGA. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 7014 13th Ave, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose. EB-299778

Notice of Formation

of Fine Pine Woodworking LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 9/11/22. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 8142 Solomon Seal Ln. Manlius, NY 13104. Purpose: any lawful purpose. EB-298378

Notice of Formation

of Green Door Homes and Properties LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/14/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 103 Essex Street, Syracuse, NY 13204. Purpose: any lawful purpose. EB-299704

NOTICE OF FORMATION OF DOMESTIC LIMITED LIABILITY COMPANY;

Name of LLC: EIGHTY TWENTY IP CO., LLC; Date of filing: 10/4/2022; Office of the LLC: Onondaga Co.; The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at 4472 Cherry Valley Turnpike, LaFayette, New York 13084; Purpose of LLC: Any lawful purpose. EB-298573

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

Name: SecureIt's Agents of Change LLC. Articles of Organization filed with sec. of state of NY(SOS) on 10/3/22. Office location: Onondaga County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 6691 Commerce Blvd, Syracuse, NY13211. Purpose: Any lawful act or activity. EB-298382

Notice of Formation

of Inspired Life, LCSW PLLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 08/23/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY NOTICE OF FORMATION shall mail copy of pro- OF LIMITED LIABILITY cess to: 112 Edwards COMPANY: Falls Lane, Manlius, NY The name of the limited 13104. Purpose: any liability company is: lawful purpose. Nafri Niwas, LLC (the EB-299125 "Company"). The date of filing of the Articles of Organization of the Company with the Secretary of State was September 22, 2022. The county in which the principal place of business of the Company shall be located is Onondaga County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served. The Secretary of State shall mail a copy of any Notice of Formation of JAMES GEOSCIENCE NY, PLLC, a Domestic Professional Limited Liability Company (PLLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on June 28, 2022. Office location: County of Onondaga. process against the Company, to Hinman, Howard & Kattell, LLP, Attn: Edwina C. Schleider, 1 Dupli Park Drive, Suite 100, Syracuse, NY, 13204. The purpose of the business of the Company is any lawful business purpose. EB-299111 SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: James Blasting, 134 Greenridge Drive, Manlius, NY 13104. Purpose: any lawful purpose. EB-298869

Notice of formation

of Kaminahime LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on October 12, 2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 103 Remington Avenue, Apt. 8, Syracuse, New York 13210. Purpose: any lawful purpose. EB-298908

Notice of Formation of KJB RENTALS, L.L.C.

Arts of Org. filed with Secy. of State of NY (SSNY) on 06/13/2022. Office location: Onondaga County. Princ. Office of LLC: 2474 Lamson Road, Phoenix, NY 13135. 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. EB-300210

Notice of Formation of KJS Fine Art LLC.

Articles of Organization filed with the Secretary of State of New York (SSNY) on 09/28/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 7860 E Genesee St, Fayetteville, NY 13066. Purpose: any lawful purpose, EB-298373

Notice of Formation

of Knightly Enterprises LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 9/28/22. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 319 Snowdale Dr, Syracuse, NY 13209 Purpose: any lawful purpose. EB-298522

Notice of Filing of Application for Authority of Foreign LLC.

CJH New York, LLC filed App. Of Auth. With Secy. of State of NY (SSNY) on 10/6/2022. Jurisdiction of Organization: Maryland. Date of Organization: 8/5/2022. Office location: Onondaga County. Principal business location: 402 Marvel Court, 2nd Floor, Easton, MD 21601. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process 402 Marvel Court, 2nd Floor, Easton, MD 21601. Address of principal office is 402 Marvel Court, 2nd Floor, Easton, MD 21601. The name and address of the authorized official in its jurisdiction of organization where a copy of its articles of organization is filed is: Michael L. Higgs, Director, Dept of Assessments and Tax, 301 W. Preston St., Room 801, Baltimore, MD 21201. Purpose: any lawful purpose. EB-298942

Notice of Filing of

Application for Authority of Foreign LP. Eastern Shore Retirement Associates Limited Partnership filed App. Of Auth. With Secy. of State of NY (SSNY) on 10/8/2022. Jurisdiction of Organization: Maryland. Date of Organization: 7/1/1982. Office location: Onondaga County. Principal business location: 402 Marvel Court, 2nd Floor, Easton, MD 21601. SSNY Notice of formation of One Vida, LLC. Arts. of Org. filed w/ Secy. of State of NY (SSNY) on 10/28/2022. Off. loc.: Onondaga Cnty. SSNY designated as agent upon whom process may be served. SSNY shall mail process to: 7957 Austrian Pine Cir. Manlius, NY 13104. Purpose: Any lawful activity. EB-299916 designated as agent of the LLC upon whom process may be served and SSNY shall mail process 402 Marvel Court, 2nd Floor, Easton, MD 21601. Address of principal office is 402 Marvel Court, 2nd Floor, Easton, MD 21601. The name and address of the authorized official in its jurisdiction of organization where a copy of its articles of organization is filed is: Michael L. Higgs, Director, Dept of Assessments and Tax, 301 W. Preston St., Room 801, Baltimore, MD 21201. Purpose: any lawful purpose. EB-298964

Notice of Formation

of Meridian Wealth Management 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 Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 5015 Campuswood Dr., Suite 103, E. Syracuse, NY 13057. Purpose: any lawful purpose. EB-298949

Notice of Formation

of Morton Transportation and Logistics LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/04/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 145 Depalma Ave, Syracuse, NY 13204. Purpose: any lawful purpose. EB-299044

FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY

PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY LAW SECTION 206 Notice of Formation of OK Transportation Enterprise LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 08/15/2022. Office is located in the County of Onondaga. SSNY is designed as agent of LLC upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company upon him or her to 5816 Stone Gate HTS, Apt.4, Jamesville, NY, 13078. Purpose is any lawful purpose. EB-298066

NOTICE OF LLC

FORMATION

Pool House Publications LLC, Articles of Org. filed with SSNY on 9/24/22. Office loc.: Onondaga Co. SSNY designated as agent upon whom process may be served & shall mail to 6848 Law Dr., East Syracuse, NY 13057. Purpose: any lawful purpose. EB-298242

Notice of Form. of

CUSE DISTRIBUTION LLC.

Arts. of Org. filed with SSNY on 10/11/2022. Office location: Onondaga SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 104 WESTBROOK HILLS DRIVE, SYRACUSE, NY, 13215. Any lawful purpose. EB-298925

Notice of formation of

DKay Properties LLC. Arts. of Org. filed with Sec”y of State (SSNY) on 08/08/2022. Office location: Onondaga County. Princ. office of LLC: 230 North Ave, Syracuse, NY 13206. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to above address. Purpose: any lawful activity. EB-298062

Notice of Form.

of MINOA HEIGHTS LLC. Arts. of Org. filed with SSNY on 09/29/2022. Notice of Authorization Office location: Onondaof CLAYNY LLC, ga SSNY desg. as agent Appl. for Auth. filed with of LLC upon whom proSecretary of State of NY cess against it may be (SSNY) 10/14/22. served. SSNY mail proFormed in AZ on 9/1/22. cess to 6985 HENDEROffice location: Ononda- SON RD, JAMESVILLE, ga Co. SSNY designated NY 13078. Any lawful as agent of LLC upon purpose. whom process against it EB-298389 may be served. SSNY shall mail copy of process to 4109 E Sierra Sunset Trl, Cave Creek, AZ 85331. Principal office address: 4109 E Sierra Sunset Trl, Cave Creek, AZ 85331. Art. of Org. filed with AZ Corporation Commission located at 1300 W Washington St, Phoenix, AZ 85007. Purpose: real estate, rental, leasing. EB-299893

MC Port Watson, LLC,

Arts of Org. filed with Sec. of State of NY (SSNY) 10/6/2022. Cty: Onondaga. SSNY desig. as agent upon whom process against may be served & shall mail process to 171 NYS Route 5, Weedsport, NY 13166. General Purpose. EB-299526

MKH Properties, LLC,

Arts of Org. filed with Sec. of State of NY (SSNY) 7/28/2022. Cty: Onondaga. SSNY desig. as agent upon whom process against may be served & shall mail process to 220 North Washington St., Rome, NY 13440. General Purpose. EB-298089

Notice of Formation

of Rogers Restoration LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/16/2022. Office location: County of Onondaga. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 102 Elton Ave, Syracuse, NY 13205. Purpose: any lawful purpose. EB-299229

LEGACY RENOVATIONS 315 LLC

Articles of Org. filed NY Sec. of State (SSNY) 11/1/22. Office in Onondaga Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 125 Thomas Ave., Syracuse, NY 13209, which is also the principal business location. Purpose: Any lawful purpose. EB-300114

ADVERTISEMENT

NOTICE TO

CONTRACTORS FOR

CLARK HILL STORM SEWER

REHABILITATION

TOWN OF MANLIUS ONONDAGA COUNTY,

NEW YORK

NOTICE IS HEREBY GIVEN that sealed bids will be received by the Town of Manlius, County of Onondaga, State of New York on the 8th day of December 2022 at 2:00 PM EST at Manlius Town Hall located at 301 Brooklea Drive, Fayetteville, New York 13066, at which time and place bids will be opened and read in public for: Town of Manlius: Drainage District No. 1 Clark Hill Storm Sewer Rehabilitation To become a Registered Plan Holder and to obtain electronic copies of the Contract Documents, please visit the M.J. En- MJL526 HOLDINGS LLC gineering and Land Sur- Articles of Org. filed NY veying, P.C. Plan Room Sec. of State (SSNY) located at http://www.mjels.com/bids. Only Registered Plan Holders will be allowed to submit a bid. Addenda, if any, will be issued only to Registered Plan Holders whose name and address are on record as having obtained the Contract Doc10/7/22. Office in Onondaga Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 847, Syracuse, NY 13206. Purpose: Any lawful purpose. Principal business loc: 134 Mosley Dr., Syracuse, NY 13206. uments from the M.J. EB-298646 Engineering and Land Surveying, P.C. Plan Room. The Project includes one prime contract which is generally described as follows: Mobilization, stakeout of utilities and necessary work, UFPO clearances, selective removals, trenching/excavation, protection of existing facilities and structures; asphalt paving, storm sewer pipe installation, clean-up; site restoration; erosion and sediment control, and all work necessary to complete the rehabilitation of an existing storm sewer system. Work shall be substantially completed on or before June 1, 2023, and ready for final payment by July 1, 2023. Bids will be received on a lump sum basis, with allowances, if included. The envelopes containing the bids must be sealed and addressed to the Town of Manlius Town Clerk, 301 Brooklea Drive, Fayetteville, New York 13066 and SFR3-000 LLC must be designated as App. for Auth. filed NY “Town of Manlius: Sec. of State (SSNY) Drainage District No. 1 - 2/10/21.LLC was orgaClark Hill Storm Sewer nized in DE on Rehabilitation”. 9/24/2018. Office in Bids actually received by Onondaga Co. SSNY demail or by hand after the sig. as agent of LLC appointed time on the upon whom process date specified shall be may be served. SSNY to rejected, notwithstand- mail copy of process to ing that such Bid may 90 State St., Ste. 700, have been placed in a office 40, Albany, NY mailbox or other mail re- 12207. Required office ceptacle regularly main- at 16192 Coastal Hwy., tained by the United Lewes, DE 19958. Cert. States Postal Service be- of Org. filed with SSDE, fore such time and ordi- 401 Federal St., Ste. 4, narily in sufficient time Dover, DE 19901. Purto have been delivered pose: Any lawful puron time. pose. The Town of Manlius is EB-299054 an exempt organization under the Tax Law and is exempt from payment Notice of Formation of Sales and Compen- of Sherlock Homes USA sating Use Taxes on ma- LLC, a Domestic Limited terials which are to be Liability Company (LLC). incorporated into the Articles of Organization project and which are to filed with the Secretary be separately sold by the of State of New York Contractor to the Owner (SSNY) on October 4th, prior to incorporation 2022. Office location: into the project, pur- County of Onondaga. suant to the provisions SSNY is designated as of the Contract. These agent of LLC upon taxes are not to be in- whom process may be cluded in the bid. served. SSNY shall mail Bid security in the copy of process to: amount of 5% of the Bid 307 Englewood Ave, must accompany each Syracuse, NY 13207. Bid in accordance with Purpose: any lawful purthe Instruction to Bid- pose.ders. EB-298580 The successful Bidders will be required to furnish a performance bond and a payment bond, each in an amount of the Contract. These taxes are not to be included in the bid. Bid security in the amount of 5% of the Bid must accompany each Bid in accordance with the Instruction to Bidders. The successful Bidders will be required to furnish a performance bond and a payment bond, each in an amount equal to 100% of the contract price. A pre-bid conference will not be held. Drawings and Specifications may be examined at the following locations: Town of Manlius Town Hall, 301 Brooklea Drive, Fayetteville, New York 13066 M.J. Engineering & Land Surveying, P.C., 21 Corporate Drive, Suite 100, Clifton Park, New York 12065 The project contact is Joel Bianchi, PE, M.J. Engineering & Surveying, P.C., (518) 3710799 x 404. Deadline for questions is 5:00 PM on December 6th, 2022. The Bidders must comply with New York State Department of Labor Prevailing Wage Rate Schedule Attention of Bidders is particularly called to the requirements for ensuring that employees and applicants for employment are not discriminated against because of their race, color, religion, sex or national origin. The Town of Manlius, as Owner, reserves the right to waive any informalities or irregularities in the Bid received, or to reject any or all Bids without explanation. By Order of: Town of Manlius Town Board October 12, 2022 EB-300240

Notice of Formation

of K&C HOLDINGS OF CNY, LLC, a domestic Limited Liability Company (“LLC”). Art. of Org. filed with the Secretary of State of NY on April 22, 2022. NY office location: Onondaga County. Secretary of State is designated as agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against the LLC served upon him/her to K&C HOLDINGS OF CNY, LLC, P.O. Box 247, Chittenango, NY 13037. Purpose: to engage in any lawful act ivity. EB-298821

Notice of Formation of Reliance Property Services, LLC.

Articles of Org. filed with Secretary of State of New York (SSNY) on 6/20/22. Office Location: Onondaga County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC at 5018 James Street, E. Syracuse, NY 13057. Purpose: any lawful activities. EB-299889

A few of you who read this might find themselves at the Dome sometime Friday or Sunday, waiting to see if your favorite high school football team brings home a Section III championship.

Odds are they’ll use the video board to send a message similar to what I saw at Phoenix before the pair of sectional boys soccer title games last Tuesday night.

Five minutes long, it features former NFL and college basketball official Gene Steratore and other officials giving an earnest message about the officiating crisis that could derail scholastic sports.

They cite numbers about how incidents involving the abuse of officials have grown in recent years, and that a good percentage of officials quit within a few years for that very reason.

Partly it’s a way to promote hiring some more officials in all sports, which is a constant job. But it’s also a subtle way of addressing a deeper problem in this society.

You may have heard that this was election season. Tuesday brought us the merciful end to all those incessant attack ads that clog the airwaves and lead to complete cynicism about the whole democratic process.

The only reason any of this is even remotely tolerable is that the alternative is a society where there aren’t any elections and we don’t get to make the decisions for ourselves with ballots.

Too drastic? Not really.

It wasn’t so long ago that we could safely navigate election season, avoiding all the noise pollution knowing that results would be accepted by all sides and we could proceed with our lives.

But as our country has turned more polarized more than ever, part of the mindset is, at least on the extremes, refusing to accept anything other than total victory.

Some of it involves policy, where any kind of compromise is seen as a sellout and betrayal. Mostly, it’s about the very legitimacy of the people who are elected.

It goes like this: either we win, or it’s rigged, or corrupt, or fixed.

Repeat that message often enough, and it turns into a pathology that informs every aspect of life, including those well beyond the political realm.

A variation of this mentality is heard every single day anywhere organized sports is played at any level. Not from the participants,

Message l Page 14

LEGALS NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: 2118 Conley Road LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on September 23, 2022. Office location: Madison 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, 2118 Conley Road, Chittenango, New York 13037. Purpose: For any lawful purpose. CR-298064

LEGAL NOTICE

TOWN OF NELSON

ZONING BOARD OF APPEALS

NOTICE OF PUBLIC HEARING

Notice is hereby given that the Town of Nelson Zoning Board of Appeals will hold a Public Hearing on Tuesday, the 15th day of November 2022 at 7:00 p.m. at the Nelson Town Office Building, located at 4085 Nelson Road in the Hamlet of Nelson. The Board will, at said time and place, hear all persons wishing to offer support or objection in regard to the matter listed below. Applicants may appear in person, by agent or attorney. Request from Brendt and Nicole Simpson, 335 & 339 Funk Road, Erieville for a 1 ft. front yard setback from the road, applicants are proposing 24 ft. and where 25 ft. is required, a 7.2% variance for building lot coverage, the applicants are proposing 17.2% where 10% is allowed and consolidate three parcels to create a 0.745+ acre parcel to allow for the demolition of 2 existing homes and construction of a new residence and

LEGAL NOTICE

TOWN OF NELSON

ZONING BOARD OF APPEALS

NOTICE OF PUBLIC HEARING

Notice is hereby given that the Town of Nelson Zoning Board of Appeals will hold a Public Hearing on Tuesday, the 15th day of November 2022 at 7:00 p.m. at the Nelson Town Office Building, located at 4085 Nelson Road in the Hamlet of Nelson. The Board will, at said time and place, hear all persons wishing to offer support or objection in regard to the matter listed below. Applicants may appear in person, by agent or attorney. Request from Brendt and Nicole Simpson, 335 & 339 Funk Road, Erieville for a 1 ft. front yard setback from the road, applicants are proposing 24 ft. and where 25 ft. is required, a 7.2% variance for building lot coverage, the applicants are proposing 17.2% where LEGALS 10% is allowed and consolidate three parcels to create a 0.745+ acre parcel to allow for the demolition of 2 existing homes and construction of a new residence and being Tax Map #'s 133.9-1-37, 133.9-1-38 and 133.9-151. Copies of this petition are available for public inspection at the Town Office during regular business hours. Dated: November 3, 2022 John Tobin, Chairman Town of Nelson Zoning Board of Appeals CR-300208

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: CEDAR RANCH LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on September 29, 2022. Office location: Madison 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, 5770 Merry Street, Verona, New York 13478. Purpose: For any lawful purpose. CR-298452

TOWN OF NELSON

PLANNING BOARD

CHANGE OF MEETING

DAY FOR NOVEMBER 2022 MEETING

Notice is hereby given that the Town of Nelsons Planning � Board November 2022 meeting date has been changed to Wednesday, November 16th at 7 p.m. at the Nelson Town Office located at 4085 Nelson Road, in the Hamlet of Nelson. Dated: November 3, 2022 Keli Perrin, Chairperson Town of Nelson Planning Board CR-300207

TOWN OF NELSON

PLANNING BOARD

CHANGE OF MEETING

DAY FOR NOVEMBER 2022 MEETING

Notice is hereby given that the Town of Nelsons Planning � Board November 2022 meeting date has been changed to Wednesday, November 16th at 7 p.m. at the Nelson Town Office located at 4085 Nelson Road, in the LEGALS Hamlet of Nelson. Dated: November 3, 2022 Keli Perrin, Chairperson Town of Nelson Planning Board CR-300207

NOTICE OF LLC FORMATION

Circuit Shed LLC. Arts. of Org. filed with the SSNY on 10/24/22. Office: Madison County. Quinton Brown and Jesse Watson are designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 6036 East Lake Rd. Cazenovia, NY 13035. Purpose: Any lawful purpose. CR-300106

NOTICE OF PUBLIC MEETING

TOWN OF CAZENOVIA COMPREHENSIVE PLAN

REVIEW SPECIAL BOARD

NOTICE IS HEREBY GIVEN that the Town of Cazenovia Comprehensive Plan Review Special Board will meet at the Town of Cazenovia Town Hall, 7 Albany Street, Cazenovia, New York, on Wednesday, November 16, 2022 at 8:00 a.m. to continue their review to update the Comprehensive Plan for the Town of Cazenovia. Dated: October 24, 2022 Connie J. Sunderman, Town Clerk Town of Cazenovia CR-299500

Notice of formation of Count on ME Commercial

Cleaning, LLC.

Arts. Of Org. filed with SSNY on 11/1/22. Office location: Madison County. SSNY designated as agent of LLC upon LEGALS whom process may be served. SSNY shall mail process to PO Box 299, Bridgeport, NY 13030. Purpose: any lawful act or activity. CR-300202

Notice of Formation

of Curly's Trucking LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on November 2, 2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 19 W Kendrick Avenue, Hamilton, NY 13346. Purpose: any lawful purpose. CR-300193

LEGAL NOTICE NOTICE is hereby given in accordance with §175 of the Town Law, that an election in and for the New Woodstock Fire District of the Towns of Cazenovia and DeRuyter in Madison County, New York will be held in the Firemen's Room of the New Woodstock Fire Station in the hamlet of New Woodstock, New York on Tuesday, December 13th, 2022 between the hours of 6:00 p.m. and 9:00 p.m. for the purpose of electing:

One (1) Fire Commissioner for a term of five (5) years, commencing January 1, 2023 and ending December 31, 2027. Candidates for District Office shall be a resident of the District and shall have notified the Secretary of the New Woodstock Fire District, in writing, of their intent to run for office, by US Mail at PO Box 178, New Woodstock, N.Y. 13122, on or before November 23, 2022. All voters registered with the Madison County Board of Elections on or before November 21, 2022 and

LEGAL NOTICE

NOTICE is hereby given in accordance with §175 of the Town Law, that an election in and for the New Woodstock Fire District of the Towns of Cazenovia and DeRuyter in Madison County, New York will be held in the Firemen's Room of the New Woodstock Fire Station in the hamlet of New Woodstock, New York on Tuesday, December 13th, 2022 between the hours of 6:00 p.m. and 9:00 p.m. for the purpose of electing:

One (1) Fire Commissioner for a term of five (5) years, commencing January 1, 2023 and ending December 31, 2027. Candidates for District Office shall be a resident of the District and shall have notified the Secretary of the New Woodstock Fire District, in writing, of their intent to run for office, by US Mail at PO Box 178, New Woodstock, N.Y. 13122, on or before November 23, 2022. All voters registered with the Madison County Board of Elections on or before November 21, 2022 and have resided in the District for a period of thirty (30) days are eligible to vote for commissioner. By order of the Board of Fire Commissioners Walt Starkweather, Chairman Barbara Westcott, Secretary October 19th , 2022 CR-299304

LEGALS

Notice of Formation of EOE STRATEGIES, LLC.

Arts. Of Org. filed with SSNY on 10/03/2022. Office location: Madison County. SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2119 TEN EYCK AVENUE, CAZENOVIA, NY, 13035. Any lawful purpose. CR-298923

NOTICE OF LLC FORMATION

Neff Marketing LLC. Filed 8/2/22. Cty: Madison. SSNY desig. for process & shall mail 538 Seneca St, Oneida, NY 13421. Purp: any lawful. CR-299301

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Name: Revive EQ, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 14, 2022.. Office location: Madison County. SSNY has been designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to: the LLC, 5295 Pugh Rd., Morrisville, NY 13408. Purpose: For any lawful purpose. CR-299448

LEGALS NOTICE OF

APPLICATION OF AUTHORITY

OF ROUSELAND INVESTMENTS, LLC, a foreign Limited Liability Company (LLC) Articles of Organization filed with the Secretary of State of Texas on August 18, 2020. The office location within New York is in Madison County and the LLC will be doing business in New York as ROUSELAND INVESTMENTS, LLC pursuant to the APPLICATION FOR AUTHORITY filed with the Secretary of State of New York on July 16, 2022. The Secretary of State is designated as agent upon whom process against the LLC may be served. The Secretary of State shall mail a copy of any process against the LLC served upon him/her to c/o ROUSELAND INVESTMENTS, LLC, 13216 Dime Box Trail, Austin, TX 78729. Purpose: to engage in any lawful act or activity. CR-300224

Notice of formation of SCReynolds

Consulting, LLC.

Arts. of Org. filed with Sec'y of State (SSNY) on 09/26/2022. Office location: Madison County. Princ. office of LLC: 1551 State Route 173, Chittenango, NY 13037. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to above address. Purpose: any lawful activity. CR-298144

Notice of Formation of SJKLMNA

ENTERPRISES, LLC.

Arts. of Org. filed with LEGALS Secy. of State of NY (SSNY) on 10/25/22. Office location: Madison County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1074 Abe's Way, Oneida, NY 13421. Purpose: any lawful activity. CR-300054

NOTICE OF LLC FORMATION

Skanda Farms, LLC. Filed 8/20/12. Cty: Madison. SSNY desig. for process & shall mail 4200 Mosley Rd, Cazenovia, NY 13035. Purp: any lawful. CR-300158

Notice of Formation of Limited Liability

Company (LLC)

Name: SPRUCE ROOTS FARM, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 8/18/2022. County: Madison. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 5321 Soule Road, Eaton, NY 133343303. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law. CR-299039

Public Notice

Town of Fenner

The Town of Fenner Tenative Budget is available on our website Townoffenner.com or in office. Lisa Dolan, Town Clerk Town of Fenner CR-299888

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Name: Total Package Direct LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 19, 2022.. Office location: Madison County. SSNY has been

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Name: Total Package Direct LLC LEGALS Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 19, 2022.. Office location: Madison County. SSNY has been designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to: the LLC, 115 Horizon Drive, Chittenango, NY 13037. Purpose: For any lawful purpose. CR-299520

TOWN OF CAZENOVIA

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Cazenovia will meet at the Cazenovia Town Hall, 7 Albany Street, Cazenovia, Madison County, New York, on Thursday, the seventeenth day of November 2022 at 7:00 p.m., for the purpose of further discussing the future of the Town Hall. Notice is further given that the Town Board in the form of a special meeting shall consider such other business that may be brought before it at said time and place. Dated: November 4, 2022 Connie J. Sunderman, Town Clerk Town of Cazenovia CR-300231

NOTICE OF LLC FORMATION

Woody's Contracting LLC. Arts. of Org. filed with the SSNY on 10/6/22. Office: Madison 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, 115 Horizon Drive, Chittenango, NY 13037. Purpose: any lawful purpose. CR-299169

This article is from: