
25 minute read
Guns N’ Roses Announce 2023 World Tour –Saratoga Springs Sept. 1
SARATOGA SPRINGS —
Guns N’ Roses return to the road on a massive 2023 World Tour produced by Live Nation, headlining stadiums, festivals, and arenas throughout the summer and fall.
The band – which includes longtime members Axl Rose (vocals, piano), Duff McKagan (bass), Slash (lead guitar), and Dizzy Reed, who joined in 1990, on keyboards – launch the tour June 5 in Tel Aviv, Israel, continue across Europe through July 22, and wrap up at Olympic Stadium in Athens, Greece. G ‘n’ R land in North America in August to play a slew of stadium shows that include MetLife Stadium, Fenway Park, and Wrigley Field. A Saratoga Springs show will be staged at Saratoga Performing Arts Center on Friday, Sept. 1.
NOTICE
RELEASE OF FUNDS (NOIRROF)
February 24, 2023 - New York State
Homes & Community Renewal (HCR)
38-40 State Street Albany, New York 12207 (518) 474-6677
On or after March 6, 2023, New York State Homes & Community Renewal (HCR) will submit a request to the U. S. Department of Housing and Urban Development (HUD) for the release of $600,000 of HOME funds under Title II of the Cranston-Gonzalez National Affordable Housing Act (NAHA) of 1990, in accordance with section 288 (42 U.S.C. 12838), to authorize Rebuilding Together Saratoga County, Inc. to undertake a program known as Rebuilding Together Saratoga Co. 2022 OOR, for purposes of providing funds for the cost of rehabilitation of single-family homes on scattered sites in Saratoga, Warren, and Washington Counties, NY with an estimated total project cost of $615,000.
The 2022 HOME LPA Program will use HOME funds from 2022 awards to fund a variety of activities through partnerships with counties, municipalities and non-profit communitybased housing organizations, which are referred to as Local Program Administrators (LPA). Each LPA works within a specific geographic area – usually a county or municipality. The Program provides funds to acquire, rehabilitate or construct housing or to provide assistance to low- and moderate-income home-buyers and renters. Funds must be distributed in accordance with needs and priorities identified in the State’s Consolidated Plan.
The proposed activities that are the subject of this Notice are Categorically Excluded from National Environmental Policy Act requirements under HUD regulations at 24 CFR Part 58(a)(3)(i). The specific LPA Programs that are the subject of this Notice do not constitute every LPA Program that is proposed for inclusion within the 2022 New York State HOME LPA Program. A full listing of the 2022 HOME LPA Programs is available at http://www.hcr.ny.gov/Funding/Awards/.
This is the first tier of review in a 2-tiered process. The specific addresses of homes are not known at this time because the participating property owner identification process is ongoing. Therefore, under 24 CFR Part 58.15 (Tiering) and 24 CFR Part 58.32 (Project Aggregation), HCR will use a tiered approach and Tier 2 site specific reviews will be completed for those laws and authorities not addressed in the Tier 1 broad review for each address under this program when addresses become known. No physical work will begin on properties until all levels of environmental review are complete and found to be in compliance. Tier 1 review addresses specific environmental factors for which compliance has been documented, regardless of specific site locations. It prevents repeating the same compliance factors on a Tier 2 site-specific basis, once all participating homeowners are known.
An Environmental Review Record (ERR) that documents the environmental determinations for this Program is available and may be obtained by emailing John.leahy@hcr.ny.gov.
Tier 2 Site Specific Review: The site specific reviews will cover all the laws and authorities not resolved in the broad Tier 1 review as discussed in the ERR that is available for public inspection.
Mitigation Measures/Conditions/Permits (if any):
Template Tier 2 forms are included in the ERR that is available for public inspection. The Templates include the mitigation measures, conditions and/or permits that will be complied with, if applicable, at each project site that is chosen.
PUBLIC COMMENTS
Any individual, group, or agency may submit written comments on the ERR to John Leahy, Environmental Analysis Unit, NYS Homes & Community Renewal, 38-40 State Street, Albany, New York, 12207 via email at John.leahy@hcr. ny.gov. Please note to which LPA your comment pertains in your correspondence. All comments received by March 3, 2023, will be considered by HCR prior to authorizing submission of a request for release of funds.
ENVIRONMENTAL CERTIFICATION
HCR certifies to HUD that Mr. John Leahy in his capacity as Certifying Officer consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied.
HUD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities, and allows the applicable LPA to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS
HUD will consider objections to its release of funds and HCR’s certification received by March 21, 2023, or for a period of fifteen days following its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of HCR; (b) HCR has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient or other participants in the project have committed funds or incurred costs not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality.
Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58) and shall be addressed to the following HUD office and sent via email.
Abigail Ford, Director
HUD-Community Planning and Development
26 Federal Plaza - Room 3513
New York, New York 10278-0068
Abigail.G.Ford@hud.gov
Potential objectors should contact HUD to verify the actual last day of the objection period.
Mr. John Leahy, Certifying Officer.
February 24, 2023, 02/24/2023, 118024
NOTICE TO BIDDERS The Purchasing Department of Saratoga County, 50 West High Street, Ballston Spa, NY 12020 will receive sealed bids until 11:00 a.m.
Wednesday, March 22, 2023 at which time bids will be publicly opened and read aloud for the D & R Pump Station Upgrades covered by the following: Contract No. 23-SDDRPSU-1(GC) –
Legals
General Construction
Contract No. 23-SDDRPSU-1(E) – Electrical
Contract No. 23-SDDRPSU-1(HVAC)
A pre-bid walk through will be held on Thursday, March 9, 2023 at the D & R Pump Station located within the D & R Village near the intersection of Stewart Street and Woodlawn Lane, Halfmoon, NY 12065 beginning at 2:00 p.m. No other pre-bid conference will be scheduled.
Bid documents may only be obtained on or after Friday, February 24, 2023 from The Empire State Bid System at no cost from the following website: www.empirestatebidsystem.com
Each bidder must deposit with his bid, a bid security in the amount of not less than five percent (5%) of his bid, in the form and subject to the conditions provided in the Information to Bidders.
Simultaneously with his executed contract, the successful bidder must deliver to the County of Saratoga an executed performance and completion bond in a form meeting the County’s approval, in an amount not less than 100% of the accepted bid as security for the faithful performance and completion of this contract, and also a separate bond guaranteeing prompt payment of monies due to all persons supplying the contractors or subcontractors with labor and materials employed and used in carrying out the contract, and having as surety on the bonds such surety companies as are approved or acceptable to the County of Saratoga.
Saratoga County, through its Purchasing Department, reserves the right to reject any or all bids. All work shall be subject to equal opportunity in employment, State wage rates and all other requirements in accordance with applicable law.
JOHN T. WARMT, Director of Purchasing Saratoga County. 02/24/2023, 118023
30 1/2 PROPERTIES LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 2/10/2023. Office: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 8 Huntington Ct., Saratoga Springs, NY, 12866. Purpose: any lawful act. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 118017
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: THE COLLECTIVE ADVISORS, L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on February 21, 2023. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 126 Crescent Street, Saratoga Springs, New York 12866. Purpose: For any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 108011
Notice of formation of Grace Faith and Lace LLC. Articles of Organization filed with the Secretary of State of New York on 05/12/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 24k Noble Lane Mechanicville, New York. Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117995
Notice of formation of Rosey’s Renovation
LLC Articles of Organization filed with the Secretary of State of New York on 09/02/2023
Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 32 Locust Ridge Drive, Corinth, NY 12822.
Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117989
Notice of formation of Healing Strides LLC.
Articles of Organization filed with the Secretary of State of New York on 02/13/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 100 Saratoga Village Blvd, Suite 21, Malta, NY 12020. Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117975
FISHETTI ENTERPRISES LLC. Art of Org. filed with the SSNY on 10/27/2022.Office: SARATOGA County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, LEGALCORP SOLUTIONS 1060 Broadway Suite 100 ALBANY, NY 12204
Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117969
Notice of Formation of Ferraro Amodio & Associates, LLC (“LLC”) filed Articles of Organization with the NY Sec. of State (“SSNY”) on 7/5/16. Office location: Saratoga County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 38 High Rock Avenue Suite 4K, Saratoga Springs, NY 12866. Purpose: any lawful activity. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117958
NOTICE of formation of limited liability company (LLC) for any legal purpose.
The name of the LLC is JENNERATION
CONSTRUCTION LLC. Articles of Organization were filed with the Secretary of State (SSNY) on February 16, 2023. Office Location is Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC at 20 Frasier Road, Greenfield Center NY 12833. Purpose: Any lawful purpose. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117950
ISSAC 10 LLC, Art. of Org. filed with SSNY 2/14/23. NY office location: Saratoga County.
SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, PLLC, 875 Third Ave., 9th Fl., NY, NY 10022, Attn: Philip T. Simpson, Esq.
Purpose: Any lawful act or activity. 02/24, 03/03, 03/10, 03/17, 03/24, 03/31/2023. 117944
Notice of formation of Toga Party Five Racing Stable, LLC. Articles of Organization filed with the Secretary of State of New York on 1/6/23. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 210 Regent St, Saratoga Springs, NY 12866.
Purpose: Any lawful purpose. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117919
Notice of Formation of Sunwater Companies LLC. Arts of Org. filed with New York Secy of State (SSNY) on 01/11/2023. Office location: Saratoga County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Law Office of Stephen Buckley, 120 Broadway #220, Menands NY, 12204. Purpose: any lawful activity. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117866
NOTICE OF FORMATION OF 340
QUEENSBURY AVE LLC Notice is hereby given of 340 Queensbury Ave LLC as a domestic limited liability company. The Art. of Organization were filed with the NYS Secretary of State on 2/9/23. The Company is located in SARATOGA County. The Secretary of State is designated as the agent upon whom process may be served at 20 LEONARD RD, SARATOGA SPG, NY 12866. NO registered agent. NO specific date of dissolution. The Company is organized for all purposes permitted under the laws of the State of New York. Filer: Colleen A. Dooley, Esq. PLLC PO Box 760, Latham, NY 12110. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117860
CASPER HOLDINGS LLC, Art. of Org. filed with SSNY 2/8/23. NY office location: Saratoga County. SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, PLLC, 875 Third Ave., Fl. 09, NY, NY 10022, Attn: Charles McKeen.
Purpose: Any lawful act or activity. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117846
CITRINE HOLDINGS, LLC, Art. of Org. filed with SSNY 2/8/23. NY office location: Saratoga County. SSNY designated as agent for process. SSNY shall mail copy of process to c/o Leech Tishman Robinson Brog, PLLC, 875 Third Ave., Fl. 09, NY, NY 10022, Attn: Charles McKeen.
Purpose: Any lawful act or activity. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117852
Notice of formation of Nail and Screw Design, LLC. Articles of Organization filed with the Secretary of State of New York on 12/17/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 9 Hudson Dr. South Glens Falls, NY. 12803.
Purpose: Any lawful purpose. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117840
Notice of formation of a Professional Limited Liability Company. Name: Summit Psychological Services of New York PLLC. Articles of Organization were file with the Secretary of State of New York (SSNY) on 10/03/2022. Office Location: Saratoga County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. The address within this state to which the Secretary of State shall mail a copy of any process against the PLLC served upon him or her is 10 Maxwell Dr. #205, Clifton Park, NY 12065.
Purpose: Professional services – psychology. 02/17, 02/24, 03/03, 03/10, 03/17, 03/24/2023. 117832
Notice of formation of Kaliber Fitness LLC. Articles of Organization filed with the Secretary of State of New York on 11/03/2022 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 36 Phila Street Suite 5 Saratoga Springs NY 12866. Purpose: Any lawful purpose. 02/17, 02/24, 03/03, 03/10, 03/17,
Notice of Formation of Limited Liability Company (LLC). Name of the LLC is: 4 BRYAN, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on February 1, 2023. Office Location: 5 Collins Terrace, Saratoga Springs, NY 12866. Under section 203 of the Limited Liability Company Law. The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: 5 Collins Terrace, Saratoga Springs, NY 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117787
Notice of Formation of Limited Liability Company (LLC). Name of the LLC is: 340 BROADWAY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on February 1, 2023. Office Location: 5 Collins Terrace, Saratoga Springs, NY 12866. Under section 203 of the Limited Liability Company Law. The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: 5 Collins Terrace, Saratoga Springs, NY 12866. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117781
Notice of formation of Sweet Prophecy LLC. Articles of Organization filed with NY Department of State on 12/02/2022. Office: Saratoga County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 15 Glen Drive, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117772
Notice of formation of KBELLEBOUTIQUE LLC. Articles of Organization filed with the Secretary of State of New York on JANUARY 3, 2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 9 RENAISSANCE LANE, GANSEVOORT, NY
12831. Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117742
Notice of formation of A Touch of Tranquility Wellness LLC. Articles of Organization filed with the Secretary of State of New York on 01/03/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 221 West High St. Ballston Spa, NY 12020. Purpose: Any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117734
LEGAL NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: XTX Systems, LLC. Articles of Organization were filed with the Secretary of State of New York on 5/25/2022. Office location: Saratoga County.
David Mika has been designated as agent of the LLC upon whom process against it may be served.
David Mika shall mail a copy of process to the LLC, 5 Southside Dr, Ste 11-337, Clifton Park, NY 12065. Purpose: For any lawful purpose. 02/10, 02/17,
Restoration LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on November 2, 2021. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 47 North St, Saratoga Springs, NY 12866.
Purpose: For any lawful purpose. 02/10, 02/17, 02/24, 03/03, 03/10, 03/17/2023. 117696
Notice of formation of domestic LLC named: 210 Ballston LLC. Articles of Org. filed with NY Secretary of State (NS) on January 23, 2023, office location: Saratoga County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 210 Ballston LLC, 6 Conklin Ct, Gansevoort, NY 12831, purpose is any lawful purpose., 02/10, 02/17, 02/24, 03/03, 03/10, 3/17/2023. 117636
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
Legals
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. 02/03, 02/10, 02/17, 02/24, 03/03, 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
Situations Wanted
HANDYMAN available for odd jobs. Roofing, painting, kitchens and baths, flooring, decks, basements and drywall, inside work and more. Call Ed 518-469-8048.
Home Improvement
BATH & SHOWER UPDATES in as little as ONE DAY!
Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 866-393-3636


DON’T PAY FOR COVERED HOME REPAIRS AGAIN!


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



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

Get DIRECTV for $64.99/mo for 12 months with CHOICE Package. Save an additional $120 over 1st year. First 3 months of HBO Max, Cinemax, Showtime, Starz and Epix included! Directv is #1 in Customer Satisfaction (JD Power & Assoc.) Some restrictions apply. Call 1-888-534-6918
DISH TV $64.99 For 190 Channels + $14.95 High Speed Internet. Free Installation, Smart HD DVR Included, Free Voice Remote. Some restrictions apply. Promo Expires 1/31/24. 1-866-595-6967
Finance

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

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

Education
COMPUTER & IT TRAINING PROGRAM! Train ONLINE to get the skills to become a Computer & Help Desk Professional now! Grants and Scholarships available for certain programs for qualified applicants. Call CTI for details! 844-947-0192 (M-F 8am-6pm ET). Computer with internet is required.
Auto Donations

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.

Attorney
DIVORCE $389 - Uncontested divorce papers prepared. Only one signature required. Poor person Application included if applicable. Separation agreements. Custody and support petitions. 518-274-0380

Help Wanted

Administrative Openings Monticello Central Schools School Building Principal (2 positions) The Monticello CSD is seeking forward thinking and dynamic School Building Principals who can lead MCSD’s highly engaged faculty, staff, parents, students and community. The successful candidate will have a vision of educational excellence, be highly motivated and demonstrate the ability to impact student learning. Starting salary: $125,000, commensurate with experience. NYS SDA/ SDL/SBL Certification Required plus 2 yrs. of previous administrative leadership and 5 yrs. exp. as a classroom teacher preferred. Please apply online by March 5th at https://monticelloschools.tedk12.com/hire EOE