Page 51

RT05222014

TIMES, THURSDAY, MAY 22, 2014 52 C/36. MISC. SERVICES HOME SERVICES C/36. MISC. SERVICES HOME SERVICES A/C HOME APPLIANCE REPAIR Specializing: Refrigerators, Washers, Dryers, Dishwashers, Window Unit A/C, Elec. & Gas Range/Ovens + Minor Electrical Work Contact Sam Repair Service 1-718-296-3849 or 718-389-2068 VELA CONTRACTOR Painting, Skimming, Sheetrock, Wood Floors, Kitchen Cabinets, Tiles, Electrical & Plumbing Excellent Price Free Estimates 646-431-9062 SAVE BIG $$$ With quality handyman from home repairs to cleaning the yard to organizing the garage to snow removal. Call Anthony 347-355-6210 C/36. MISC. SERVICES MOVING & STORAGE MAN WITH LARGE CLEAN MToRvUinCgK, d &el ivVeAriNes, Reasonable prices, Free Estimates. 7 days a week. 1-917-250-5527 C/39. SALES C/39. SALES FLEA MARKET Sat. 5/24, Sat. 5/31, 9am-3pm., 6901 75th St., M.V. New men’s clothing, suits etc. A variety of everything! GARAGE SALE RIDGEWOOD Sat. 5/24, 9-6pm., Harman St. btwn. Grandview & Fairview. Household, crystal, Lenox & plenty of everything. Come & see! ESTATE SALE Everything Must Go! Sun. 5/25, 12noon, 1720A George St., Ridgewood. Washing machine, like new, paid $1,300 asking $800. C/40.PROFESSIONAL SERVICES i LAW OFFICES OF KARL J. STOECKER ALL EMPLOYMENT MATTERS Over-Time - Discrimination & Harassment - Retaliation. Offices in Manhattan & Mineola. 212-818-0080 C/42. P ERSONALS GROVER CLEVELAND’S 40TH HIGH SCHOOL REUNION Did you graduate in 1974? If you did then please attend this very fun event.. On Saturday, June 14, 5:30pm. We are celebrating our 40th Year reunion at Grover Cleveland High School. Hot buffet, music, and some goodies and surprises. Take a tour of your alma mater! Cost is $75 per person.. You can pay by check or credit card. Make checks payable to: Deborah Kueber Mail to: Kueber Realty 67-13 Myrtle Ave. Glendale, NY 11385 Please include contact info with your payment Contact Debbie – 718-628-0100 for tickets or more info! C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS C/50. LEGALS LEGAL NOTICE LEGAL NOTICE DIIN TAXI LLC Arts of Org. filed NY Secy of State (SSNY) 03/24/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to DIIN TAXI LLC, 117-28 124TH STREET, SOUTH OZONE PARK, NY 11420. Purpose: any lawful activity 6x 5/22, 29, 6/5, 12, 19, 26 2014 LEGAL NOTICE Link Real Capital LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/25/14. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 136-18 39th Ave Ste 704, Flushing, NY 11354. Purpose: General. 6x 5/22, 29, 6/5, 12, 19, 26 2014 LEGAL NOTICE Lucky Movies LLC Arts of Org. filed NY Secy of State (SSNY) 4/22/14. Office:Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 9521 120th St. South Richmond Hill, NY 11419. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 LEGAL NOTICE Notice of Formation of Columbrian LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/3/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 136-25 Maple Avenue, Flushing, NY 11355. Purpose: any lawful activity. 6x 4/24, 5/1, 8, 15, 22, 29 2014 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: JVNLDG, LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 02/04/14. Office location: Queens 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, c/o Cronin Law, P.C., 1353 Stony Brook Road, Stony Brook, New York 11790. Purpose: For any lawful purpose. (6x) 4/24, 5/1, 8, 15, 22, 29 2014 LEGAL NOTICE NOTICE OF SALE SUPREME COURT STATE OF NEW YORK COUNTY OF QUEENS In the Matter of RONNIE D. WAX as Successor Guardian for EDNA DUBARRY, an Incapacitated Person Index No.: 15386-10 Pursuant to the Order of the Supreme Court dated May 5, 2014, a sale will occur at the courthouse Part 25G, 88- 11 Sutphin Blvd, Jamaica, NY 11435 at 9:30 AM on June 17, 2014 regarding the premises known as 139-46 86th Ave, Briarwood, NY 11435. Borough and County of Queens, City and State of New York. Said property is presently under contract, subject to approval of the Court. Best offer over $355,000, ALL CASH, AS IS. RONNIE D. WAX Guardian of Edna DuBarry, 98- 20 Metropolitan Avenue, Forest Hills, New York 11375 4X 5/15, 22, 29, 6/5 2014 LEGAL NOTICE LEGAL NOTICE Notice is hereby given that a license, number 1278108 for beer and wine has been applied for by the undersigned to sell beer and wine at retail in a coffee shop under the Alcoholic Beverage Control Law at 30-04 30th St, Astoria, NY 11102 for on premises consumption. Astoria Coffee and Tea Shop, Inc 2x 5/15, 22 2014 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Notice of Formation of L & G Property Management, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/20/14. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2263 E. 28th St., Brooklyn, NY 11229. Purpose: any lawful activity. 6x 5/8, 15, 22, 29, 6/5, 12 2014 LEGAL NOTICE LEGAL NOTICE NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY. NAME: ARISTOS NY, LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on 03/24/14, office location Queens 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, 30-06 29th Street, Unit 2R, Astoria, NY 11102. Purpose: For any lawful purpose. 6x 4/24, 5/1, 8, 15, 22, 29 2014 LEGAL NOTICE NICHOLAS PUCCI AND FRANK HOPE LIMITED PARTNERSHIP, was formed as a Limited Partnership (LP) in NY. The office is located in the County of Queens. The Cert. of LP was filed with the Department of the State of NY on 03/10/2014. The Secretary of the State of NY ("SSNY") is designated as agent upon whom process against the LP may be served. SSNY shall mail a copy of any process against it served upon THE L.P. to: FRANK HOPE, PO BOX 604802, BAYSIDE, NY 11360. The purpose of the LP is any lawful act. 6x 4/17, 24, 5/1, 8, 15, 22 2014. BC COTTON REALTY LLC Arts of Org. filed NY Secy of State (SSNY) 03/18/2014. Office: Queens Co. SSNY design. agent of LLC upon whom process may be served and shall mail copy to C/O UNITED STATES CORPORATION AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY 11228. Purpose: any lawful activity 6x 5/1, 8, 15, 22, 29, 6/5/2014 Notice of formation of PASUMARTHI CONSULTING LLC. Art. Of Org. filed with the Sectʼy of State of NY (SSNY) on 03/20/14. Office in Queens County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 5101 39TH AVE, # EE14 SUNNYSIDE, NY 11104. Purpose: Any lawful purpose 6x 4/24, 5/1, 8, 15, 22, 29 2014 101-29 113St. Realty, LLC. Arts. of Org. filed with SSNY on 12/11/13. Off. Loc.: Queens Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: Diane Davis-Swift, 101-29 113 St., S. Richmond Hills, NY 11419. The reg. agt. is Winter J. Flowers- Olowofela, 11175 158th St., Jamaica, NY 11551. General Purposes. 6x 4/17, 24, 5/1, 8, 15, 22 2014 Notice of Formation of 162 Realty Management LLC. Arts. of Org. filed with the NY Dept. of State on 3/5/14. Office location: Queens 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 11 Aldgate Dr. W., Manhasset, NY 11030. Purpose: any lawful activity. 6x 5/15, 22, 29, 6/5, 12, 19 2014 Notice of formation of limited liability company (LLC). Name: 144-65 27th Avenue, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on March 13, 2014. Office 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, 144- 04 28th Avenue, Flushing, New York 11354. Purpose: Any lawful purpose. 6x 5/8, 15, 22, 29, 6/5, 12 2014 LEGAL NOTICE LEGAL NOTICE Notice of Formation of NY SILVAS REALTY LLC. Arts. of Org. filed with the SSNY on 11/05/2013. Office location: QUEENS County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: THE LLC, 901 MADISON AVENUE, BRIDGEPORT, CT 06606. Purpose: Any Lawful Purpose. 6x 4/17, 24, 5/1, 8, 15, 22 2014 MADARIPUR LLC, Arts. of Org. filed with the SSNY on 04/14/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Suves C. Bairagi, 92-19 54 Ave., Elmhurst, NY 11373. Purpose: Any Lawful Purpose. 6x 5/8, 15, 22, 29, 6/5, 12, 2014 LEGAL NOTICE STEINWAY MANSION 2 LLC, Arts. of Org. filed with the SSNY on 04/25/2014. Office loc: Queens County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 37-20 Broadway, 2nd Fl, Astoria, NY 11103. Purpose: Any Lawful Purpose. 6x 5/15, 22, 29, 6/5, 12, 19 2014 LEGAL NOTICE Notice of Formation of A & N Phoenix Realty LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/19/13. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 108-79 Roosevelt Avenue, Corona, NY 11368. Purpose: any lawful activity. 6x 5/15, 22, 29, 6/5, 12, 19 2014 LEGAL NOTICE Notice of Formation of HOME MATTERS SERVICES, LLC. Arts. of Org. filed with the NY Dept. of State on 04/04/2014. Office location: Queens 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 HOME MATTERS SERVICES, LLC, 4323 42ND STREET, C8, SUNNYSIDE, NY 11104. Purpose: any lawful activity. 6x 5/15, 22, 29, 6/5, 12, 19 2014 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: MU RAMEN BOSTON LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 03/12/14. Office location: Queens 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, 4615 Center Boulevard, #2402, Long Island City, New York 11109. Purpose: For any lawful purpose. (6x) 4/24, 5/1, 8, 15, 22, 29 2014 LEGAL NOTICE LEGAL NOTICE NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: FED BRO CONSTRUCTION LLC. Articles of Organization were filed with the Secretary of State of New York(SSNY) on 02/12/14. Office location: Queens 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, c/o Fed Bro Construction LLC, 40-12 147th Street, Flushing, New York 11354. Purpose: For any lawful purpose. (6x) 5/8, 15, 22, 29, 6/5, 12 2014 CARD & BUNCO PARTY Sat. May 31, 1pm. Sponsored by Ladies Aux. Post 123 at Brewery-Kennan Heisser Post 6801 Cooper Ave., Glendale. Admission $3.00 includes cake & coffee


RT05222014
To see the actual publication please follow the link above