Legals

5-20-11
Legal notice

Notice of the formation of Waylon Enterprises LLC (“LLC”) Articles of organization were filed with the New York Secretary of State on 2/11/2011. The office of the LLC is to be located in Otsego County. The Secretary of State NY has been designated the agent of the before named LLC upon whom process against it may be served. The purpose of Waylon Enterprises LLC is to engage in any lawful act or activity. The Secretary of State shall mail a copy of any process against the LLC served upon him/her to: Waylon Enterprises LLC 815 County Highway 26 Fly Creek NY 13337
6LegalMay19

Legal notice

NOTICE OF FORMATION OF BROCKMANN BARN, LLC
Arts. Of Org. filed with Sec’y. of State of N.Y. (SSNY) on 3/31/2011. Office location: Otsego County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PO BOX 87, Richfield Springs, New York 13439. Purpose: any lawful activity.
O-D 04/_/11, 04/_/11, 04/_/11, 04/_/11, 05/_/11, 05/_11
6LegalMay19

LEGAL NOTICE

WILD IN-STINKS LLC is a domestic Limited Liability Company (LLC).
Articles of Organization filed w/ Sec. of State of NY on 4/14/11. Office
location Otsego county. SSNY is designated agent upon whom process
shall be served. SSNY shall mail copy of any process to 193 Mill Creek
Rd., Edmeston, NY 13335, which is primary business address. Purpose:
any lawful purpose.
6LegalMay26

Legal notice

Notice of formation of Dead Drift Studio, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/18/2011. Office location, County of Otsego.  SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1020 County Highway 46, Oneonta NY 13820. Purpose: any lawful act.
6LegalMay26

Legal notice

Notice of Formation of CLASSIC CARPENTRY AND CONSTRUCTION LLC Articles of Org. filed with Secretary of State of NY (SSNY) on 3/31/2011.  Office location: Otsego County. Principle office of LLC: 210 Algerine Hill Rd. East Worcester NY 12064.  The SSNY has been designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of any process to the LLC at the address of the principal office.  Purpose:  Any Lawful activity
6LegalJune2

LEGAL NOTICE

COTTAGES ON OAK’S CREEK, LLC Articles of Org. filed NY Sec. of State (SSNY) 04/26/2011.Office in Otsego Co. SSNY design Agent of LLC upon whom Process may be served.  SSNY shall mail copy of process to 6432 State Highway 28, Fly Creek, NY 13337Purpose: Any Lawful purpose.
6LegalJune9

Legal notice

Estate of WALTER J. FRIEST     File No.: 
2010-39
CITATION
THE PEOPLE OF THE STATE OF NEW YORK
By the Grace of God Free and Independent
TO:   Mary (aka Mae) Friest, deceased, her heirs-at-law and distributees, if living, and, if dead, her executors, administrators, distributees, legatees and devisees, and all persons who by purchase or inheritance or otherwise have or claim to have an interest in these proceedings derived through the above-named distributees, whose names and addresses are unknown to the Petitioner and also to persons who are or make any claim whatsoever as executors or administrators of any persons who may be deceased and who, if living, have any interest in the proceedings derived through or from any or all of the above-named persons or their distributees, devisees, and legatees and which persons, their names and domicile addresses, if any there be and whose names and domicile addresses are unknown to the Petitioner
Upon the Petition of DOROTHY OLIVER residing at 488 County Highway 54, Cherry Valley, New York 13320
You and each of you are hereby cited to show cause before the Surrogate’s Court, Otsego County Office Building, Village of Cooperstown in the matter of the estate of WALTER J. FRIEST, deceased, late of Otsego County, State of New York on the 30th day of June, 2011 at 9:30 in the forenoon of that day, why the Last Will & Testament of WALTER J. FRIEST should not be admitted to probate.
Dated, Attested and Sealed  this 12th day of April, 2011
HON JOHN F. LAMBERT, SURROGATE
County of Otsego, at the Surrogate’s Office in the Village of Cooperstown, New York.
Laura Meres  for
Chief Clerk of the Surrogate’s Court
Attorney:   Bruce C. McGregor
Address:   PO BOX 56, 99 Main Street, Schenevus, New York   12155
Telephone:   (607) 638-5570
4LegalMay26

Legal notice

Crossroads North, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/24/11. Office in Otsego County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Anthony F Condurso c/o Gregory & Reed, P.C., 2 Sylvan Way Ste 303, Parsippany, NJ 07054. Purpose: General.
6LegalJune9

Legal notice

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Cooperstown Coffee Company, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/14/11. Office location: Otsego 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 Cooperstown Coffee Company, LLC, PO Box 1154 Cooperstown NY 13326 Purpose: For any lawful purpose.
6LegalJune16

LEGAL NOTICE

ARTICLES OF ORGANIZATION
OF
Bylers Building LLC

Under Section 203 of the Limited Liability Company Law
FIRST:   The name of the limited liability company is Bylers Building LLC
SECOND:   The county within this state in which the limited liability company is to be located is Otsego.
THIRD:  The secretary of state is designated as agent of the limited liability company upon whom process against it may be served.  The address within or without this state to which the Secretary of State shall mail a copy of any process accepted on behalf of the limited liability company served upon him or her is:  c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228.
FOURTH:  The name and street address in this state of the registered agent upon whom and at which process against the limited liability company may be served is:  United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228.
IN WITNESS WHEREOF, the undersigned has executed these Articles of Organization on the date below.

LegalZoom.com, Inc., Organizer
Date:  March 21, 2011
/s/Rachel  Lee
By:  Rachel Lee, Assistant Secretary
101 N. Brand Blvd., 11th Floor
Glendale, CA  91203
6LegalJune16

Legal notice

Notice of Formation of a NY Limited Liability Company.  Name: VENTUNESIMO SECOLO ASSOCIATES LLC. Articles of organization filing date with Secretary of State (SSNY) was 25 January 2011. Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to1859 State Highway 51, Morris, NY 13808. Purpose is to engage in any and all business activities permitted under NYS laws.
6LeaglJune16

Legal notice

Notice of formation of BIOTECH SAFETY SOLUTIONS, LLC (“LLC”). Articles of Organization were filed with the Secretary of State of NY (“SSNY”) on 03/31/2011. Office location: Otsego County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to: The LLC, 739 St. Hwy. 28, Ste. 6, Oneonta, NY 13820. Purpose: for any lawful purpose.
6LegalJune23

Legal notice

NOTICE
TO
BIDDERS

NOTICE IS HEREBY GIVEN, pursuant to Section 103 of the General Municipal Law, that sealed bids are sought by Otsego County for the removal and replacement of an exterior stair at the Otsego County Satellite Office Buidling, located at 242 Main Street, Oneonta, New York, 13820, all in accordance with bidding documents prepared by Ward Associates, P.C.

Plans and specifications may be examined at:

Ward Associates, P.C.
45 West Main Street
Little Falls, New Yokr 13365

Otsego County Purchasing Department
197 Main Street
Cooperstown, New York 13326

Plans and specifications may be obtained from the Otsego County Purchasing Department, 197 Main Street, County Office Building, Cooperstown, NY 13326, (607) 547-7501.

A $50.00 refundable fee will be charged for each set of plans returned. An additional $25.00 non-refundale fee will be charged for all plans, to cover shipping and handling. COMPANY CHECKS AND PERSONAL CHECKS WILL NOT BE ACCEPTED. MONEY ORDERS SHOULD BE MADE PAYABLE TO OTSEGO COUNTY TREASURER.

Each bidder must deposit with their bid a certified check of not less than 10% of the base bid or a bid bond with a bonding company licensed to do business in the State of New York in the form and subject to the conditions provided in the Information to Bidders. Said deposit will be considered as a guarantee that the bidder will enter into a contract and furnish the necessary bonds and insurances for the work, if awarded to them, and must be forfeited to Otsego County as liquidated damages if they fail to do so, within the time specified.

Otsego County resereves the right to waive any informality in order to reject any or all bids and to accept the bids which they deem most favorable to the interest of Otsego County. Attention of bidders is particularly called to the requirements as to conditions of employment to be obsereved and minimum wage rates to be paid under the contract. Bids shall be accompanied with a signed, non-collusive bidding certificate.

Otsego County will not accept bids from, nor award contracts to, anyone who cannot prove to the satisfaction of Otsego County that they have sufficient experience in the type of work bid and are financially able and organized to successfully carry out the work covered by the specifications in the required times.

Bidders must satisfy themselves by personal examination of the location of the proposed work, and shall not, at any time, alter submission of bids or proposals, dispute or complain nor assert that there was any misunderstanding in regard to the nature of amount of work to be done.

All bids must be on the forms supplied by the County in the project manual and submitted in a securely sealed envelope with the notation. “BID – EXTERIOR STAIR REMOVAL AND REPLACEMENT” inserted thereon and must be received at the office of the Purchasing Agent, 197 Main St (Lower Level Main Building), Cooperstown, New York 13326 no later than 3:00 PM local time, Thursday, May 26, 2011 at which time the bids will be publicly opened and read aloud.

Bidders are advised not to rely on next day mail services. Bids must be in the office of the Purchasing Agent no later than the above specified date and time. Faxes will not be accepted.

Addenda, if any, will be issued only to those persons whose names and addresses areon record with the Purchasing Department, County of Otsego, as having obtained the contract documents.

NOTE: The physical location of the Purchasing Departmetn is 197 Main Street (Lower Level, Main Building), Cooperstown, New York. The mailing address is County Office Building, 197 Main Street, Cooperstown, New York 13326.

All bidders must comply with the provisions of the General Municipal Law and all other applicable laws. The County reserves the right to reject any and all bids.

Dolly Hunter
Purchasing Agent
Otsego County
New York

Dated: May 9, 2011
1LegalMay19

Legal notice

NOTICE
TO
BIDDERS

The Board of Education of the Cooperstown Central School (in accordance with Section 103 of Article 5-A of the General Municipal Law) hereby invites the submission of sealed bids for paving work to be done for the school district.

Specification and bid forms may be obtained from the District Business Office, Monday – Friday from 9:00 AM to 3:00 PM except holidays. All bids must be received in the District Business Office, Cooperstown Central School, 39 Linden Avenue, Cooperstown, New York 13326 – 1496 on or before 2:00 PM June 1, 2011.

The Board of Education reserves the right to reject any or all bids. Any bid submitted will be binding for 30 days subsequent to the date of the bid opening.

Board of Education
Cooperstown Central School
39 Linden Avenue
Cooperstown, New York 13326-1496
1LegalMay19

Legal notice

Notice is hereby given that a change class application for a license for seasonal on-premises liquor has been applied for by Joshua Cassell d/b/a Redneck Bar-B-Que to sell beer, liquor and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 4874 State Highway 28, Cooperstown, New York 13326, Otsego County, for on premises consumption. 
2LegalMay26

Legal notice

Notice is hereby given that a Tavern Wine liquor license, serial number to be assigned, for beer and wine, has been applied for by New York State Historical Association, d/b/a/ Fenimore Cafe, to sell beer and wine at retail in a cafe to be known as the Fenimore Cafe under the Alcoholic Beverage Control law, located at 5798 State Highway 80, Cooperstown, New York, Otsego County, for on-premises consumption. 
2LegalMay26

Legal notice

NOTICE
TO
BIDDERS

PLEASE TAKE NOTICE that sealed bids will be received by the Otsego County Purchasing Agent for the following Otsego County Emergency Services Department, all in accordance with the specifications prepared by the Purchasing Agent of Otsego County:

“Bid – AIR TRAILER”

All bids must be enclosed in a sealed envelope with the notation of the “Bid – AIR TRAILER” inserted thereon and must be received at the office of the Purchasing Department, 197 Main Street, Cooperstown, New York no later than June 6, 2011 at 1:30 pm.

BIDS WILL BE OPENED AND READ ALOUD AT THE PURCHASING DEPARTMENT 197 MAIN ST., COOPERSTOWN, NEW YORK AT 1:30 pm.

Bidders are advised not to rely on next day mail services. Bids must be in the office of the Purchasing Department no later than the above specified date and time. Faxes or electronic mail will not be accepted.

All  bidders must comply with the provisions of the General Municipal Law and all other applicable laws. The County reserves the right to reject any and all bids.

Details and specifications may be obtained at the office of the Purchasing Agent during regular working hours or will be mailed to bidders upon request.

Dolly Hunter
Purchasing Agent

OTSEGO
COUNTY
NEW YORK
Dated: 5/11/2011
1LegalMay19

Legal notice

Notice of formation of PIT Crew BAR-B-QUE, LLC. Articles of Organization were filed with the NY Secretary of State on May 9, 2011. The office of the LLC is to be located in Otsego County. The Secrretary of State has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the LLC served upon him/her to: The LLC, 311 Southside Drive, Oneonta, NY 13820. The purpose of the LLC is to engage in any lawful act or activity.
6LegalJune23

Legal notice

NOTICE OF FORMATION of Zututh, LLC Art. of Org filed Sec’y of State (SSNY) 4/21/11.  Office location: Otsego County. SSNY designated as agent of LLC upon whom process against it may be served.  SSNY shall mail copy of process to 39 Country Club Rd, Oneonta, NY 13820.  Purpose: any lawful activities.
6LegalJune23