YOUR NEIGHBORHOOD - YOUR NEWS
BRONX TIMES REPORTER,BTR JULY 24-30, 2020 35
LEGAL NOTICES
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
ALTADLUCIANOSERVICES
LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/22/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
ALTAGRACIA DENICE
LUCIANO 150 EAST
CLARKE PLACE APT.
4D BRONX, NY 10452.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
OF CILV, LLC
Arts of Org fi led with Secy.
Of State NY
(SSNY) on 1/2/2020 Offi ce
loc: Bronx County,
SSNY designated agent
upon whom process may
be served and shall mail
copy of process against
LLC to155 Meagher
Avenue, 1st Floor, Bronx,
NY 10465 Principal
business address: 155
Meagher
Avenue, 1st Floor, Bronx,
NY 10465 Purpose any
lawful act.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LA FAMILIA
MARKETS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 03/18/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
KENNETH JACKSON
464 FRENCHTOWN RD
BRIDGEPORT, CT 06606.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: QUICK HOME
IMPROVEMENTS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/01/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
ELIKASEED BEN ISRAEL
QUICK 1031 E 215TH
ST BRONX, NY 10469.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TRAVEL
BABE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/08/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
TRAVEL BABE LLC 530
EAST 137TH STREET,
APT 9G BRONX,
NY10454. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BIRTH
BY FAITH LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/17/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
LESLIE MATOS 190 E
206TH STREET, APT.
1B BRONX, NY 10458.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Misiurski
Architecture PLLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 03/23/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: THE
LLC 3294 Agar Place,
Bronx NY 10465. Purpose:
any lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: MLJ
MOTORS, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/26/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
JOSEPH A. PORRELLO
7700 N KENDALL DRIVE
SUITE 602 MIAMI, FL
33156. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LN T ALJO
ASSOCIATES, LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 01/09/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: NANCY
JOHNSON 1938 EAST
TREMONT AVENUE
SUITE MF BRONX, NY
10462. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: APPAREL
AND BEYOND LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/26/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: DIGNA
RIVERA 149 EAST
23RD ST P.O BOX 1474
NEW YORK, NY 10159.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: CLEAN
SLATE JANITORIAL LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/10/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: DAWN
ADON 920 BAYCHESTER
AVE. APT 9B BRONX,
NY 10475. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: DRRC LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 03/26/2018. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: DRRC
LLC 4368 FURMAN
AVE BRONX, NY 10466.
Purpose: any lawful
purpose.
NOTICE A HEREBY
GIVEN THAT A LICENSE
SERIAL NO. 1325946
FOR BEER, WINE
& CIDER FOR THE
UNDERSIGNED TO
SELL BEER, WINE &
CIDER AT RETAIL IN A
RESTAURANT UNDER
THE ALCOHOLIC
BEVERAGE CONTROL
LAW AT 1368 CASTLE
HILL AVENUE,
BRONX, NY 10462
FOR ON-PREMISES
CONSUMPTION: NOVA
ERA GROUP LLC DBA:
EL FOGON DOMINICAN
KITCHEN.
S SHOP OUR CLASSIFIED S
PAGES EVERY WEEK AND
SAVE MONEY
The Bronx Times On-Line
Your world is 24/7... NOW so are we.
James E. MaQuade, Owner
Family Owned & Operated for over 60 years
3535 East Tremont Avenue
Bronx, New York
718-792-0270
www.schuylerhill.com
If funeral homes were all the same,
Ours wouldn’t be the family choice
The families of our community so often choose our funeral home. Some come to us to pre-plan
arrangements because we offer all the options and choices they desire. Others come to us at their
time of need seeking guidance, support and the certainty of a funeral service that is correct in
every way. Should your family fi nd itself in need of our services, we hope you’ll make the choice so
many in our community have.
/www.schuylerhill.com
/www.schuylerhill.com