
WWW.QNS.COM RIDGEWOOD TIMES SEPTEMBER 16, 2021 27
METAL WORKS
PLUMBING & HEATING SERVICES
GAROFALO
Master Plumbing & Heating Corp.
66-70 69th STREET, MIDDLE VILLAGE, N.Y. 11379
· Boilers & Hot Water Heaters
· Plumbing Repairs + Installations
Plumbing &
Fire Sprinkler
Radiant Heat & Design
R.P.Z. Testing
LL152 GAS INSPECTIONS
1 718 418 3679
WWW.GAROFALOPLUMBING.COM
VIOLATIONS REMOVED
All Work Guaranteed
LIC#’s 1577,
767B & 6964
PAID DEATH NOTICES
To place an announcement in
Death Notice, In Memoriam,
Sympathy or
Cards of Thanks
Please Call 718-260-2554
or e-mail
calamin@schnepsmedia.com
FOR ALL THE NEWS 24 HOURS,
7 DAYS A WEEK GO TO WWW.QNS.COM
170TH STREET
INVESTORS LLC,
Arts. of Org. filed
with the SSNY on
07/30/2021. Office
loc: Queens County.
SSNY has been
designated as agent
upon whom process
against the LLC may
be served. SSNY
shall mail process
to: The LLC, 81-01
30th Avenue, East
Elmhurst, NY 11370.
Purpose: Any Lawful
Purpose.
180-15 69TH AVE
LLC Articles of Org.
filed NY Sec. of State
(SSNY) 7/28/21.
Office in Queens Co.
SSNY design. Agent
of LLC upon whom
process may be
served. SSNY shall
mail copy of process
to The LLC, 180-
15 69th Ave Fresh
Meadows, NY 11365.
Purpose: Any lawful
activity.
57 COMMON LLC.
Arts. of Org. filed
with the SSNY on
08/17/21. Office:
Queens County.
SSNY designated
as agent of the LLC
upon whom process
against it may be
served. SSNY shall
mail copy of process
to the LLC, 6407 35th
Ave, Woodside, NY
11377. Purpose: Any
lawful purpose.
8305 GRAND
AVENUE LLC.
Arts. of Org. filed
with the SSNY on
08/27/21. Latest
date to dissolve:
12/31/2081. Office:
Queens County.
SSNY designated
as agent of the LLC
upon whom process
against it may be
served. SSNY shall
mail copy of process
to the LLC, 83-05
Grand Avenue,
Elmhurst, NY 11373.
Purpose: Any lawful
purpose.
Notice of Formation
of COHEN FASHION
OPTICAL STORE NO.
323, LLC. Arts. of
Org. filed with Secy.
of State of NY (SSNY)
on 08/16/21. Office
location: Queens
County. SSNY
designated as agent
of LLC upon whom
process against it
may be served. SSNY
shall mail process to
Richard Winter, Chief
Financial Officer,
Cohen Fashion
Optical, LLC, 100
Quentin Roosevelt
Blvd., Ste. 400,
Garden City, NY
11530. Purpose: Any
lawful activity.
Notice of Formation
of DEB PROPERTY,
LLC. Arts. of Org.
filed with Secy. of
State of NY (SSNY)
on 08/26/2021. Office
location: Queens
County. SSNY
designated as agent
of LLC upon whom
process against it
may be served. SSNY
shall mail process
to DEB PROPERTY,
LLC, 45-43 FRANCIS
LEWIS BLVD.,
BAYSIDE, NY 11361,
USA. Purpose: Any
lawful purpose
DELIOS FOOD
TRUCK LLC.
Arts. of Org. filed
with the SSNY on
08/04/21. Office:
Queens County.
SSNY designated
as agent of the LLC
upon whom process
against it may be
served. SSNY shall
mail copy of process
to the LLC, 156-28
99th Street, Howard
Beach, NY 11414.
Purpose: Any lawful
purpose.
Drop Everything
Biscuit Company,
LLC. Filed with the
SSNY on 7/19/21.
Office: Queens
County. SSNY
designated as agent
for process and shall
mail copy to: 1414
26th Ave Astoria, NY
11102 Purpose: Any
lawful purpose.
ENVISION
CLEANLINESS LLC.
Filed with the SSNY
on 06/08/2021. Office:
Queens County.
SSNY designated as
agent for process
and shall mail
copy to: ENVISION
CLEANLINESS LLC,
6015 CALLOWAY ST.,
APT. 6B, CORONA,
NY 11368. Purpose:
Any lawful purpose.
Notice of Formation
of EQUINOX IP LLC
Arts. of Org. filed
with Secy. of State
of NY (SSNY) on
08/23/21. Office
location: Queens
County. Princ. office
of LLC: 6254 97 Pl.,
Apt. 9I, Rego Park,
NY 11374. SSNY
designated as agent
of LLC upon whom
process against it
may be served. SSNY
shall mail process
to Kudman Trachten
Aloe Posner LLP,
800 Third Ave., 11th
Fl., NY, NY 10022.
Purpose: Sales and
marketing.
FPM Construction
Rebar LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
6/17/2021. Cty:
Queens. SSNY desig.
as agent upon whom
process against
may be served &
shall mail process to
6060 Palmetto St.,
1st Fl., Ridgewood,
NY 11385. General
Purpose