Skip to main content
The largest online newspaper archive
A Publisher Extra® Newspaper

Poughkeepsie Journal from Poughkeepsie, New York • Page A9

Location:
Poughkeepsie, New York
Issue Date:
Page:
A9
Extracted Article Text (OCR)

WEDNESDAY, April 1, 2015 poughkeepsiejournal.com 9A Your Source NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS STATE OF NEW YORK MORTGAGE AGENCY, Plaintiff, against- DANIEL EVANS aka DANIEL M. EVANS; ANDREA EVANS; et Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated 242015 and entered thereafter. the undersigned Referee will sell at public auction at the Dutchess County Courthouse, rear vestibule, 10 Market Street, Poughkeepsie, NY 12601 on April 8, 2015 at premises known as 154 Rokeby Road, Red Hook, NY 12571. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Red Hook, County of Dutchess and State of New York, SBL: 6172-00-915364.

Approximate amount of judgment is $329,562.05 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index 28992014. Donald Cappillino, Referee Schiller Knapp, LLP 950 New Loudon Road Latham, NY 12110 Attorneys for Plaintiff 1131618 311, 318, 325, 04012015 328605 NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS WELLS FARGO BANK, N.A., Plaintiff, against David Taussi, et Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated 222015 the undersigned Referee will sell at public auction at the Dutchess County Courthouse, rear vestibule, 10 Market Street, Poughkeepsie, NY 12601 on 04082015 at premises known as 68 Arthursburg Road, Lagrange-ville, NY 12540 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of LaGrange, County of Dutchess and State of New York, SECTION 6459, BLOCK 02, LOT 943557. Approximate amount of judgment $498,955.75 plus interest and costs.

Premises will be sold subject to provisions of filed Judgment Index 1512013. Ralph A. Beisner, Referee FRENKEL LAMBERT WEISS WEISMAN GORDON, LLP Attorney for Plaintiff, 53 Gibson Street, Bay Shore, NY 11706 01-049272-F01 1132102 328581 Notice to NYS Certified DBE, MWBE Sub-contractors andor material suppliers for the Village of Wappingers Falls, NY Project: Utility Improvements Contract 1 Market St East Main St South Ave Quotes are now being accepted. Plans and specifications for the work can be viewed at Merritt Construction, Inc. office.

Questions and quotes can be referred to Merritt Construction, Inc. 6 Stag horn Drive, Saugerties, NY 12477. Phone (845) 246-2138 Fax (845) 247-9362 338712 SUPREME COURT -COUNTY OF DUTCHESS JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff against PATRICIA CIANCANELLI, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on February 19, 2015. the undersigned Referee will sell at public auction at the 1st Floor Rear Lobby of the Dutchess County Courthouse, 10 Market Street, Poughkeepsie, N.Y.

on the 15th day of April, 2015 at 9:00 a.m. Said premises known as 54 East Willow Street, Beacon, N.Y. 12508. Tax account number: SBL 5955-76-949136. Approximate amount of lien 341,047.42 plus interest and costs.

Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 857-14. Robert P. lanelli, Referee.

Fein Such Crane, LLP Attorney(s) for Plaintiff 1400 Old Country Road, Suite C103 Westbury, N.Y. 11590 "If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's attorney." 340869 SUPREME COURT -COUNTY OF DUTCHESS DEUTSCHE BANK TRUST COMPANY AMERICAS AS TRUSTEE FOR RALI 2006-QS13, Plaintiff against RONALD E. RICHIE, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on January 30, 2015.

the undersigned Referee will sell at public auction at the 1st Floor Rear Lobby of the Dutchess County Courthouse, 10 Market Street, Poughkeepsie, N.Y. on the 15th day of April, 2015 at 10:00 a.m. Said premises known as 35 Orchard Place and 60 Cross Street, Beacon, N.Y. 12508. Tax account number: SBL 5955-84-884082.

Approximate amount of lien 411,281.45 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 7502-12. Ralph Andrew Beisner, Referee.

Fein Such Crane, LLP Attorney(s) for Plaintiff 1400 Old Country Road, Suite C103 Westbury, N.Y. 11590 "If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's attorney." 332920 NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS Federal National Mortgage Association a corporation organized and existing under the laws of the United States of America, Plaintiff, against Richard Glendenning aka Richard I. Glendenning; Suzanne lendenning aka Suzanne E. Glendenning; et a Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale duly dated March 9, 2015 the undersigned Referee will sell at public auction at the rear lobby of the Dutchess County Courthouse, 10 Market Street, Poughkeepsie, NY on April 29, 2015 at premises known as 4 Kip Drive aka 4 Kipp Avenue, Fishkill, NY 12524. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Fishkil County of Dutchess and State of NY, Section 6155 Block 10 Lot 379517. Approximate amount of judgment $304,653.35 plus interest and costs. Premises will be sold subject to provisions of filed Judgment lndex 2014-50171. Diane Pandolfi-Foley, Referee Shapiro, DiCaro Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: March 24, 2015 1135813 41, 48, 415, 0422201 5 371560 NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS Federal National Mortgage Association, Plaintiff, against Pamela Barrack, Dutchess County Commissioner of Finance as Temporary Administrator for the Estate of Stephen Giuliano; Stephen Defiore, Individually and on behalf of the Estate of Stephen Giuliano; et a Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale duly dated December 1 6, 2014 the undersigned Referee will sell at public auction at the Dutchess County Courthouse, 10 a rket St reet i rst I oo Rea Lobby, Poughkeepsie, NY on April 8, 2015 at premises known as 50 Purse Lane, Hopewell Junction, NY 12533. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of East Fishkill, County of Dutchess and State of NY, Section: 6458 Block: 03 Lot: 320155. Approximate amount of judgment $353,190.25 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index 2013-4225. Joan H.

McCarthy, Referee Shapiro, DiCaro Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: January 28, 2015 1129025 311, 318, 325, 04012015 328616 Proposals will be received until no later than 1:30 p.m. on APRIL 29, 2015 at the Office of the Purchasing Agent, 1 67 Myers Corners Road, Suite 200, Wappingers Falls, NY 12590. Late proposals wi 1 1 not be accepted. Specifications and proposal forms may be obtained at the same office or by e-mailing your request to: BidsWCSDNY.org Specifications will be sent electronically in PDF format to e-mail requests. PROPOSALS MUST BE RETURNED TO THE DISTRICT IN SEALED ENVELOPES ONLY OR WILL BE REJECTED.

The Board of Education reserves the right to reject any or all proposals. Evelyn R. Ohliger Purchasing Agent 372842 NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS Deutsche Bank National Trust Company, as Trustee for Morgan Stanley Capital I Inc. Trust 2006-HE2, Plaintiff, against Anil Sarwal aka Anil K. Sarwal; Rekha Sarwal; et a Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale duly dated November 21, 2014 the undersigned Referee will sell at public auction at the Dutchess County Courthouse, 10 Market Street, Poughkeepsie, New York, in the County of Dutchess on April 22, 2015 at premises known as 1 1 Fishkill Glen Drive, Unit 11D, Fishkill, NY 12524. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Fishkill, County of Dutchess and State of NY, Section 6256 Block 18 Lot 293085. Approximate amount of judgment $135,196.55 plus interest and costs. Premises will be sold subject to provisions of filed Judgment lndex 2014-464. Hermann H.

Tietjen, Referee Shapiro, DiCaro Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: February 20, 2015 1132432 325, 41, 48, 041 52015 349084 NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS JPMorgan Chase Bank, National Association, Plaintiff, against Benjamin C. Wagner aka Benjamin Wagner; Carol J. Wagner aka Caro I Wag ner; et a I Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated January 12, 2015 the undersigned Referee will sell at public auction at the Dutchess County Courthouse, 10 Market Street, Poughkeepsie, NY on April 8, 2015 at premises known as 89 Depot Hill Road aka 8 Washington Court, Amenia, NY 12501. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Amenia, County of Dutchess and State of NY, Section 7167 Block 18 Lot 379148.

Approximate amount of judgment $239,428.00 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index 2012-5922. Joan H. McCarthy, Referee a i ro, i Ca ro Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: February 5, 2015 1130009 311, 318, 325, 04012015 328611 NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS Bank, Plaintiff, against Car-idad Herrera, Frank R. Herrera AKA Frank Herrera, et a Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale duly dated 2102015 the undersigned Referee will sell at public auction at the rear lobby, Dutchess County Courthouse, at 10 Market Poughkeepsie, NY 12601 on 04152015 at premises known as 2740 South Road, Unit B5, Poughkeepsie, NY 12603 All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Poughkeepsie, County of Dutchess and State of New York, SECTION: 6161, BLOCK: 77, LOT: 101116. Approximate amount of judgment $158,781.88 plus interest and costs. Premises will be sold subject to provisions of filed Judgment lndex 11572011. Steven H. Klein, Referee FRENKEL LAMBERT WEISS WEISMAN GORDON, LLP Attorney for Plaintiff, 53 Gibson Street, Bay Shore, NY 11706 01-048025-F00 1133643 349655 NOTICE OF SALE SUPREME COURT COUNTY OF DUTCHESS Wells Fargo Bank, NA, Plaintiff, against Willie Hill aka Willie L.

Hill; et Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated June 16, 2014 the undersigned Referee will sell at public auction at the Dutchess County Courthouse, rear lobby, 10 Market Street, Poughkeepsie, NY on April 8, 2015 at premises known as 12 Boulevard Knolls, Poughkeepsie, NY 12601. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the City of Poughkeepsie, County of Dutchess and State of NY, Section: 6161 Block: 25 Lot: 622892. Approximate amount of judgment $177,619.38 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index 2013-4014.

Marcia Ann Jacobowitz, Referee a i ro, i Ca ro Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard, Rochester, NY 14624 (877) 759-1835 Dated: January 29, 2015 11281 28 31 1 31 8, 325, 04012015 328618 for the latest. NOTICE TO BIDDERS RFB-DCH-2015-03 Name of Project: I 8755.41 Rehabilitation of County Route 21 (Noxon Road): Rte 55 to County Route 49 (Titusville Road) PIN 8758.69 County Route 21 (Noxon Road) and County Route 49 (Titusville Road) Intersection Improvements, Town of LaGrange Project Description: This project involves rehabilitation, resurfacing and reconstruction asphalt milling, paving full depth shoulder widening, grading, areas of ul I depth pavement repair, curbs and sidewalks, drainage improvements, concrete culvert extension, guide rail replacement, utility relocations, traffic signal installation, retaining wall installation, signage and striping Bids for the above project will be received by: Rosanne M. Hall, Contract Specialist Dutchess County DPW Highway Division 626 Dutchess Turnpike, 1st Floor Poughkeepsie, NY 12603 on or before Thursday, April 30, 2015 at and at that time publicly opened and read aloud. Bids received after that time will not be accepted. All interested parties are invited to attend.

Bid Specifications Book and Plans may be obtained by mail or in person at: Dutchess County DPW Business Office, 1st Floor 626 Dutchess Turnpike Poughkeepsie, NY 12603 Beginning: Thursday, April 2, 2015 A refundable deposit of $15.00 will be required for each set of bid specifications book and plans, in the form of a check made payable to the Dutchess County Commissioner of Finance. The deposit is refundable in accordance with General Municipal Law Section 102. Each bid shall be accompanied by a Bid Security (certified check, official bank check, or bid bond) in the amount of 10 of the bid amount. The successful bidder's security will be retained until he has signed the Owner-Contractor Agreement and furnished the required 100 Labor and Material Payment Bond, 100 Performance Bond and acceptable insurance documentation. Each bid shall be enclosed in a sealed envelope bearing the name of the Project, Name of the Bidder, and the date and hour of the bid opening.

The anticipated start of construction is June 1, 2015, the anticipated beginning winter shutdown date is November 25, 2015, and the anticipated completion date of construction including all punch list work is August 6, 2016. Liquidated Damages and Engineering Charges shal I be imposed against the contractor as detailed in the Bid Specifications if the contractor fails to meet these dates. This project is subject to New York State Department of Labor Pre va i I i Wa Rates PRC 2013005382 and Federal Davis-Bacon Labor Rates. Federal requirements prevail unless state or local requirements are more stringent. The winning bidder will be required to complete and submit a NEW YORK STATE VENDOR RESPONSIBILITY QUESTIONNAIRE FOR PROFIT CONSTRUCTION (CCA-2) prior to award.

The County reserves the right to waive irregularities in Bids and in bidding and to reject any or all Bids. There are no Geographical or Residential requirements to bid on this project. The Disadvantaged Business Enterprise (DBE) goal for this project is 6. EEO Goals for this project are 6.4 Minority and 6.9 Female There are no MBE or WBE requirements for this project. 376397 NOTICE OF SALE SUPREME COURT: DUTCHESS COUNTY.

WELLS FARGO BANK, N.A., Pltf. vs. ROBERT BENSON AKA ROBERT J. BENSON, et al, Defts. Index 288413.

Pursuant to judgment of foreclosure and sale dated Oct. 23, 2014, I will sell at public auction at the rear vestibule of the Dutchess County Courthouse, 10 Market Poughkeepsie, NY on April 28, 2015 at 11:30 a.m., prem. ka 10 Pilgram Terrace aka 10 Pilgrim Terrace, Hyde Park aka Poughkeepsie, NY aka Section 6163, Block 03, Lot 449409. Said property located in the Town of Hyde Park, Dutchess County, NY known and designated as Tax Map Grid No. 07-6163-03-449489 and also known as Lot 20 Block and the Northerly half of Lot No.

21 Block as shown on a map entitled; "Greenbush Park, formerly Birchwood Park, a residential community park, Violet Avenue, Town of Hyde Park, Dutchess County, New dated Aug. 1935 and filed in the Dutchess County Clerk's Office on March 8, 1937 as Filed Map No. 1730. Approx. amt.

of judgment is $313,415.53 plus costs and interest. This is a First Mortgage Sold subject to terms and conditions of filed judgment and terms of sale. PRESTON S. SCHER, Referee. DRUCKMAN LAW GROUP, PLLC, Attys.

for 242 Drexel Westbury, NY. File No. 33359-85813 375675 REQUEST FOR PROPOSALS INDEPENDENT AUDITING SERVICES The Dutchess County Board of Cooperative Educational Services is requesting proposals from qualified firms of certified public accountants to audit its financial statements including two (2) employee benefit cooperatives for the fiscal year ending June 30, 2016 with the option of auditing the financial statements for each of the four subsequent fiscal years. Request for Proposals can be obtained from Barbara Costakis, Purchasing Agent at the offices of Dutchess BOCES, 5 BOCES Road, Poughkeepsie, New York or on our website at www.dcboc es.org Proposals must be submitted by the close of business Friday, April 24, 2015. Proposals submitted will be evaluated by a committee comprising the Assistant Superintendent for Business Services, the District Superintendent, the Board of Education Audit Committee and the Chairs of the two (2) employee benefit cooperatives and approved by the BOCES Board of Education.

DUTCHESS COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Barbara Costakis, Purchasing Agent 375539 SUPREME COURT -COUNTY OF DUTCHESS BAYVIEW LOAN SERVICING, LLC, Plaintiff against ROBERT A. CAVERS AKA ROBERTO A. CAVERS, Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on February 19, 2015. the undersigned Referee will sell at public auction at the Dutchess County Courthouse, 10 Market Street, Poughkeepsie, N.Y.

on the 9th day of April, 2015 at 9:15 a.m. Said premises known as 599 Violet Avenue, Hyde Park, N.Y. 12538. Tax account number: SBL 6163- 02-558890. Approximate amount of I ien 351,043.37 plus interest and costs.

Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 7515-11. Michael John O'Connor, Referee. Fein Such Crane, LLP Attorney(s) for Plaintiff 1400 Old Country Road, Suite C103 Westbury, N.Y.

11590 "If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's attorney." 340854 Legal Notice Time Warner Cable's agreements with programmers and broadcasters to carry their services and stations routinely expire from time to time. We are usually able to obtain renewals or extensions of such agreements, but in order to comply with applicable regulations, we must inform you when an agreement is about to expire. The following agreements are due to expire soon, and we may be required to cease carriage of one or more of these servicesstations in the near future: Azteca America, Chinese Channel, Chinese Cinema, Crossings TV, LATV, Outdoor Channel HD, Reelz, Reelz HD, TeleN, WBNG and Youtoo TV. In addition, from time to time we make certain changes in the services that we offer in order to better serve our customers.

The following changes are planned: You may downgrade or terminate service without charge at any time. Further, if carriage of a premium service is discontinued and you have incurred installation, upgrade or other onetime charges relating to such premium service within six months prior to the date of the change, you may elect to downgrade or terminate service within 30 days and obtain a rebate of any such charge. 376332 SUPREME COURT -COUNTY OF DUTCHESS BANK OF AMERICA, N.A., Plaintiff against JEFFREY ACKEN, AKA JEFFREY J. ACKEN, Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on August 5, 2014.

the undersigned Referee will sell at public auction at the Dutchess County Courthouse, rear vestibule, 10 Market Street, Poughkeepsie, N.Y. on the 8th day of April, 2015 at 1 1:00 a.m. Said premises known as 1 Sucato Drive, Poughkeepsie, N.Y. 12601. Tax account number: SBL 6164- 04-800077.

Approximate amount of I ien 312,005.58 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 8465-13. Joan McCarthy, Referee.

Fein Such Crane, LLP Attorney(s) for Plaintiff 1400 Old Country Road, Suite C103 Westbury, N.Y. 11590 "If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's attorney." 340837 NOTICE TO PROPOSERS WAPPINGERS CENTRAL SCHOOL DISTRICT The Board of Education of the Wappingers Central School District invites the submission of sealed proposals for: 2014-15 RFP: ACTUARY SERVICES FOR VALUATION OF POST EMPLOYMENT BENEFITS R150144 CONTRACT PERIOD: BOE APPROVAL -TO JUNE 30, 2016 19801. Cert, of Form, filed with DE Secy, of State, 401 Federal Ste. 4, Dover, DE 19901.

Purpose: investment and any other purposes permitted by applica-ble law. 349742 Notice of formation of Limited Liability Company (LLC). Name: Bangkok Cafe New Paltz, LLC, hereinafter Registration filing date with the Secretary of State of New York (SSNY) was January 6, 2015. Principal office location is Ulster County, New York. SSNY designated as agent of LLC upon whom process against it may be served.

SSNY shall mail a copy of any process against it or served upon it on behalf of the LLC to the registered agent, Bangkok Cafe New Paltz, LLC, 119 Main Street, New Paltz, New York 12561. Purpose: any lawful purpose. 3407 62 Notice of formation of limited liability company (LLC). Name: Gotham Foto, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 11192014.

NY office location: Ulster County. SSNY has been designated as agent of the LLC 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 i mh er is 487 Vi eya rd Ave, Highland, NY 12528. Purposecharacter of LLC: Any lawful purpose. 362100 Notice of Formation of CPI Poughkeepsie LLC.

Arts, of Org. filed with NY Dept. of State on 3415. Office location: Dutchess County. Princ.

bus. 235 Moore Third Hackensack, NJ 07601. Sec. of State designated agent of LLC upon whom process against it may be served and shal I mail process to: co National Registered Agents, 111 8th NY, NY 1001 1 regd. agent upon whom process may be served.

Purpose: all law-ful purposes. 340964 Rossway Valley Properties LLC Notice of Formation of Rossway Valley Properties LLC (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 031315. Office Location: Dutchess County. SSNY designated as agent of LLC upon whom process against it may be served.

SSNY shall mail copy of process to: the LLC, 40 Pleasant Hill Road, Hopewell Junction, New York 12533. Purpose: any lawful activity. 351372 Foster Properties I LLC Notice of Formation of Foster Properties I LLC (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 031315. Office Location: Dutchess County.

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: the LLC, 40 Pleasant Hill Road, Hopewell Junction, New York 12533. Purpose: any lawful activity. 351363 Foster Properties II LLC Notice of Formation of Foster Properties II LLC (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 031315.

Office Location: Dutchess County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: the LLC, 40 Pleasant Hill Road, Hopewell Junction, New York 12533. Purpose: any lawful activity. 351346 Notice of Formation of Juliette Doyle Marriage Family Therapy PLLC.

Arts, of Org. filed with the NY Dept. of State on 2215. Office location: Dutchess County. NY Sec.

of State (NYSS) designated agent of the LLC upon whom process against it may be served. NYSS shall mail a copy of any process to co Jul iette Doyle, 60 Salem Fishkill, NY 12524, the principal business location. Purpose: marriage and family therapy. 349008 Notice of Formation of East Coast Homebrew LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 01222015.

Office Location: Dutchess County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to: 44 Sen ic Hills Drive Poughkeepsie, NY 12603. Purpose: any lawful activities 370154 Notice of Formation of The Lignin Group, LLC Articles of organization filed with the secretary of state of NY(SSNY) on January 27th, 2015. Office location.

County of Dutchess. SSNY has been designated as agent of the LLC upon who process against it may be served. SSNY shall mail a copy of process to: The LLC, P.O. Box 419, Wassaic, NY 12592. Purpose: Any lawful act.

330975 Notice of Formation of NORDIC STUDIO LLC Arts, of Org. filed with Secy, of State of NY (SSNY) on 022715. Office location: Dutchess County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 62 Spring Valley Beacon, NY 12508.

Purpose: Any lawful activity. 340715 DOUBLE REAL ESTATE HOLDINGS, LLC Articles of Org. filed NY Sec. of State (SSNY) 2415. Office in Dutchess Co.

SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 2 White Well Rhinebeck, NY 12572, which is also the principal business location. Purpose: Any lawful purpose. 320444 Good for the Soul by Dani-T LLC Articles of Org filed with SSNY on 0304201 5.

Office in Dutchess Co. SSNY desig. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 298 Linden Ave. Red Hook, NY 12571 Purpose: Any lawful purpose 360934 NOTICE OF SUBSTANCE OF DELEO ENTERPRISES LLC The Articles of Organization of DeLeo Enterprises LLC were filed on March 13, 2015, with the Secretary of State of New York (SSNY).

This Limited Liability Company (LLC) has an office in Dutchess County, New York. The SSNY is designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of the process to 59 DePuyster Avenue, Beacon, New York 12508. In addition to the events of dissolution set forth in Section 701 of the Limited Liability Company Law (LLCL), the company does not have a specific date of dissolution. The purpose of the company is to engage in any lawful act or activity for which an LLC may be organized under the LLCL.

The Articles of Organization were subscribed to by Glen L. Heller, Drake Loeb PLLC, 555 Hudson Valley Avenue, Suite 100, New Windsor, New York 12553. 364749 Notice of Qualification of SunE Solar XVIII Project 8, LLC. Authority filed with NY Dept. of State on 31715.

Office location: Dutchess County. Princ. bus. 12500 Baltimore Beltsville, MD 20705. LLC formed in DE on 22715.

NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: co CT Corporation System, 111 8th NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 1209 Orange Wilmington, DE 19801.

Cert, of Form, filed with DE Sec. of State, 401 Federal Dover, DE 19901. Purpose: all lawful pur-poses. 372903 Notice of Qualification of SunE Solar XVIII Project 7, LLC. Authority filed with NY Dept.

of State on 31715. Office location: Dutchess County. Princ. bus. 12500 Baltimore Beltsville, MD 20705.

LLC formed in DE on 22715. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: co CT Corporation System, 111 8th NY, NY 10011, regd. agent upon whom process may be served. DE addr.

of LLC: 1209 Orange Wilmington, DE 19801. Cert, of Form, filed with DE Sec. of State, 401 Federal Dover, DE 19901. Purpose: all lawful pur-poses. 372873 Notice of Qualification of Option 1, LLC.

App. for Auth. filed with Secy, of State of NY (SSNY) 22615. Office location: Dutchess County. LLC formed in Delaware (DE) on 22315.

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the princ. bus. location of LLC: co Thorndale Farm, L.L.C., 63 Front Milbrook, NY 12545. DE address of LLC: co The Corporation Trust Company, 1 209 Orange Wilmington, DE builder START BUILDING HomeFinder wwmmmm'-'--mmmm mm.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the Poughkeepsie Journal
  • Archives through last month
  • Continually updated

About Poughkeepsie Journal Archive

Pages Available:
1,231,071
Years Available:
1785-2024