
 
        
         
		WWW.QNS.COM RIDGEWOOD  TIMES MARCH 8, 2018 37 
 Notice of Formation of  
 City Truck & Container  
 Repair LLC. Arts. of  
 Org.  led with Secy. of  
 State of NY (SSNY) on  
 12/19/17. Of ce location:  
 Queens County. SSNY  
 designated as agent of  
 LLC upon whom process  
 against it may be  
 served. SSNY shall mail  
 process to: The LLC,  
 49-60 Annandale Lane,  
 Little Neck, NY 11362.  
 Purpose: any lawful  
 activity. 
 Notice of Formation  
 of DAVID HARPER  
 PRODUCTIONS LLC.  
 Articles of Org.  led with  
 SSNY on 05/31/2017.  
 Of ce loc. Queens Co.  
 SSNY design. as agent  
 upon whom process  
 may be served. SSNY  
 shall mail copy process  
 to: DEWAN TAREK,  
 PO BOX 800104,  
 ELMHURST, NY 11380.  
 Purpose any lawful  
 activity. 
 Notice of Formation  
 of GOLD FORTUNE  
 REALTY LLC. Articles  
 of Org.  led with SSNY  
 on 09/11/2017. Of ce  
 loc. Queens Co. SSNY  
 design. as agent upon  
 whom process may  
 be served. SSNY shall  
 mail copy process to:  
 WAH HAI CHEUNG,  
 57-00 49TH PLACE,  
 MASPETH, NY 11378.  
 Purpose any lawful  
 activity. 
 JNS NY NY LLC Articles  
 of Org.  led NY Sec. of  
 State (SSNY) 1/25/2018.  
 Of ce in Queens Co.  
 SSNY desig. agent of  
 LLC whom process  
 may be served. SSNY  
 shall mail process to  
 c/o Law of ce of Gerald  
 Beeharrilall, Esq., 104-15  
 123rd St., Richmond Hill,  
 NY 11419. Purpose: Any  
 lawful purpose. 
 Notice of formation of  
 OPEN PROJECT LLC.  
 Articles of Org.  led with  
 SSNY on 12/13/2017.  
 County: Queens. SSNY  
 has been designated as  
 agent of the LLC upon  
 whom process against  
 it may be served &  
 shall mail copy of any  
 process served against  
 the LLC to: 9107 215th  
 Place, Queens Village,  
 NY 11428. Purpose: Any  
 lawful activity. 
 NOTICE IS HEREBY  
 GIVEN THAT THE  
 ANNUAL MEETING  
 of the Lot Owners  
 (Members) of The  
 Lutheran All Faiths  
 Cemetery will be held  
 on Monday, March  
 19, 2018 at 9:00 A.M.  
 at its of ces located  
 at 67-29 Metropolitan  
 Ave., Middle Village,  
 Queens County, NY,  
 for the purposes of:  
 1. Electing three (3)  
 individuals to serve as  
 Directors (Trustees)  
 until the 2021 Annual  
 Meeting of Lot Owners;  
 and 2. Transacting such  
 other business as may  
 properly come before  
 the meeting or any  
 adjournments thereof.  
 Dated: February 21,  
 2018. BY THE ORDER  
 OF THE BOARD OF  
 DIRECTORS Anthony R.  
 Mordente, Secretary 
 Notice of Formation of  
 M&S 2242 LLC. Arts. of  
 Org.  led with Secy. of  
 State of NY (SSNY) on  
 01/23/18. Of ce location:  
 Queens County. Princ.  
 of ce of LLC: 52-14  
 241st St., Douglaston,  
 NY 11362. 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. of ce. Purpose:  
 Any lawful activity. 
 TO THE LOT  
 OWNERS OF MOUNT  
 CARMEL CEMETERY  
 ASSOCIATION. PLEASE  
 TAKE NOTICE that the  
 Annual Lot Owners  
 Meeting of MOUNT  
 CARMEL CEMETERY  
 ASSOCIATION will be  
 held at the of ce of  
 the Cemetery, 83-45  
 Cypress Hills Street,  
 Glendale, Borough of  
 Queens, New York, on  
 Wednesday, March 21,  
 2018 at 10:30 A.M. for  
 the election of Directors  
 and for the transaction  
 of such other business  
 as may properly come  
 before the meeting  
 or any adjournment  
 thereof. MOUNT  
 CARMEL CEMETERY  
 ASSOCIATION Renate  
 Namias, Secretary.  
 Dated: February 23, 2018 
 The annual meeting  
 of the plot owners  
 of the CEDAR  
 GROVE CEMETERY  
 ASSOCIATION will be  
 held at the of ces of  
 the Cemetery, 130- 
 04 Horace Harding  
 Expressway, Flushing,  
 New York on Thursday,  
 March 22, 2018 at  
 11:30AM for the election  
 of Directors and for  
 the transaction of any  
 other business that may  
 lawfully come before the  
 meeting. Gerald Hass,  
 President 
 NOTICE IS HEREBY  
 GIVEN that the annual  
 meeting of the lot  
 owners of the Highland  
 View Cemetery  
 Corporation will be  
 held at the of ce of the  
 Cemetery Association,  
 Cypress Avenue,  
 Ridgewood, Borough of  
 Queens, City and State  
 of New York on Tuesday,  
 March 27, 2018 at 11:30  
 A.M. for the purpose of  
 electing Directors and  
 transacting such other  
 business as may be  
 properly brought before  
 the meeting. Marvin A.H.  
 Freiman, President. (3)  
 3/8, 15, 22, 2018 
 RON GOLD LLC Articles  
 of Org.  led NY Sec. of  
 State (SSNY) 6/14/17.  
 Of ce in Queens Co.  
 SSNY design. Agent  
 of LLC upon whom  
 process may be served.  
 SSNY shall mail copy  
 of process to The LLC  
 25-67 125th ST Flushing,  
 NY 11354. Purpose: Any  
 lawful activity. 
 Notice of formation of  
 Modern Day Essentials  
 LLC. Articles of  
 Organization  led with  
 Secretary of State of  
 New York (SSNY) on  
 11/01/2017. Of ce  
 location: Queens County.  
 SSNY designated as  
 agent of LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail process to the  
 LLC, 160-08 16th Ave  
 Upper Whitestone, NY  
 11357. Purpose: Any  
 Lawful Purpose. 
 Shens 9803 LLC, Arts  
 of Org.  led with Sec.  
 of State of NY (SSNY)  
 2/2/2018. Cty: Queens.  
 SSNY desig. as agent  
 upon whom process  
 against may be served  
 & shall mail process to  
 Shou You Shen, 142-05  
 Roosevelt Ave., #312,  
 Flushing, NY 11355.  
 General Purpose. 
 SINGLE VALENTINE  
 LLC. Arts of Org  led  
 with Secy. of State of  
 NY (SSNY) on 11/24/17.  
 Of ce in Queens Co.  
 SSNY desig. agent  
 of LLC upon whom  
 process against it may  
 be served & shall mail  
 process to EDWARD M.  
 VARGA III, 23-58 33RD  
 ST, ASTORIA, NY 11105.  
 Purpose: General. 
 Notice of Formation  
 of SIR DESIGN LLC.  
 Articles of Org.  led with  
 SSNY on 01/09/2018.  
 Of ce loc. Queens Co.  
 SSNY design. as agent  
 upon whom process  
 may be served. SSNY  
 shall mail copy process  
 to: MUNJEN NG, 46- 
 15 194TH STREET,  
 FLUSHING, NY 11358.  
 Purpose any lawful  
 activity. 
 The Annual Meeting of  
 the SPRINGFIELD L.I.  
 CEMETERY SOCIETY for  
 the election of directors  
 and for the transaction  
 of such other business  
 as may properly come  
 before the meeting, will  
 be held at the of ce of  
 Pryor Cashman LLP at 7  
 Times Square, New York,  
 Borough of Manhattan,  
 City of New York, on  
 the 16th day of March,  
 2018 at 2 o’clock in the  
 afternoon. Gina Chieffo- 
 Mazzarelli, Treasurer, on  
 1/29/2018 
 Superior Illusions LLC  
 Articles of Org.  led NY  
 Sec. of State (SSNY)  
 6/16/17. Of ce in  
 Queens Co. SSNY desig.  
 agent of LLC upon  
 whom process may be  
 served. SSNY shall mail  
 copy of process to 3537  
 36th Street, Astoria, NY  
 11106. Purpose: Any  
 lawful purpose. 
 Notice of formation of  
 TOR CONCRETE, LLC  
 Arts. of Org.  led with  
 the Sect'y of State of NY  
 (SSNY) on 12/22/2017.  
 Of ce location, County  
 of Queens. SSNY has  
 been designated as  
 agent of the LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail process  
 to: 210-13 35th Ave.,  
 Bayside NY 11361.  
 Purpose: any lawful act. 
 Notice of Formation  
 of 13412 Lot LLC. Art.  
 of Org.  led Secy. of  
 State of NY (SSNY)  
 on 1/16/2018. Of ce  
 location: Queens County.  
 SSNY Designated as  
 agent of LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail copy of  
 process to: The LLC,  
 13410 Jamaica Ave.,  
 Jamaica, NY 11418.  
 Purpose: any lawful  
 activity. 
 legal notices 
 s