RWD_p048

RT11192015

48 TIMES • NOVEMBER 19, 2015 HOME SERVICES HOME SERVICES LEGALS LEGALS LEGALS LEGALS AREA APPLIANCE SERVICE SAVE $$$ No Service Charge with Repairs Ask About Our Guarantees. MENTION 10% OFF! THIS AD & GET TOMMY’S HOME IMRPOVEMENT Specializing In Interiors Finishing ENTERTAINMENT ENTERTAINMENT PHOTOGRAPHER AVAILABLE Any Party up to 4 hours $275.00 718-277-5161 SALES SALES HIGH GRADE TUTORING SERVICES All subjects. All levels. Experienced Teachers in your home. REASONABLE RATES (718) 740-5460 ROAC FLEA MARKET Sat. 12/5, 10-2pm., 59-14 70th Ave., Ridgewood. Tables are $25.00. Call Jackie for details 718-456-2000 7 Days A Week Refrigerators, Washers/ Dryers, Ranges- Gas/Electric & Dishwashers SERVICE WITHIN 24 HRS 718-845-0337 • 917-693-0874 We Will Beat Any Price! Licensed & Certified Factory Trained Technicians INSTRUCTION LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS Notice of Formation of 1806 GATEWAY MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/15. Office location: TO PLACE YOUR LEGAL NOTICE Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Gateway Realty Group, P.O. Box 900417, Far Rockaway, NY 11690. Purpose: any lawful activity. #66112 Notice of formation of PREPAIRED, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 04/06/2015. Office location in Queens, NY. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC C/O United States Corporation Agents, Inc. 7014 13th Ave., Suite 202, Brooklyn, NY 11228. Purpose: any#66123 Notice of Formation of ZHONG QIU LLC., a limited liability company (LLC). ignated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: BRIAN FUNG, 69-40 YELLOWSTONE BLVD., APT. 419, FOREST HILLS, NY 11375. Purpose: any lawful activity. #66339 Notice of Formation of WAITERS ON THE GO, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/28/2015. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: WAITERS ON THE GO, LLC, 5230 39TH DRIVE STE. 1U, WOODSIDE, NY 11377. Purpose: any lawful activity. #66491 Notice of Formation of KARATAU, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/25/15. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Yerzhan Burkitbayev, 4545 Center Blvd., Long Island City, NY 11109. Purpose: Any lawful activity.#66844 Notice of Formation: 8540 LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 03/03/2015. Office loc: Queens County. SSNY designated for service of process. SSNY shall mail copies of any process served against the LLC to c/o: THE LLC, 8441 171st Street, Jamaica, NY 11432. Purpose: Any lawful purpose or activity. #66059 Notice of Qualification of 11-51 47TH REAL LLC. App. for Auth. filed with Secy. of State of NY (SSNY) 6/18/15. Office location: Queens County. LLC formed in Delaware (DE) on 5/19/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 44-45 Vernon Blvd., Long Island City, NY 11101. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. #66581 Notice of Qualification of 131-01 39th Avenue Owner LLC. Authority filed with NY Dept. of State on 6/24/15. Office location: Queens County. Princ. bus. addr.: 12043 Sunrise Court, 2nd Fl., College Point, NY 11356. LLC formed in DE on 6/23/15. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., 13th Fl., NY, NY 10011. DE addr. of LLC: The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. #66962 RISE CONSTRUCTION & DEVELOPMENT, LLC, Arts. of Org. filed with the SSNY on 05/27/2015. 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, 33- 70 Prince St. Ste 908, Flushing, NY 11354. Purpose: Any Lawful Purpose. #66636 TECO, LLC. Art. of Org. filed with the SSNY on 04/26/04. Office: Queens Coun ty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 7-17 149th NY 11357. Purpose: Any lawful purpose. #66055 TOUGH AND TINY FITNESS, LLC. Articles of Org. filed NY Sec. of State (SSNY) on 6/16/2015. Office in Queens Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy process to: THE LLC, 15835 102ND STREET, HOWARD BEACH, NY 11414. Purpose: Any lawful activity. #66848 TOYABOW, LLC, a domestic LLC, filed with the SSNY on 2/27/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 168- 02 144TH Dr., Jamaica, NY 11434. General purpose. #66162 Steelpan Media, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/10/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to C/O Raj Mathura, 17132 119th Ave, Jamaica, NY 11434. Purpose: General. ignated Do ver,Pur pose:activ ity. Qualifi cation loca tion:desig nated pose:pur poses. CONSTRUC TION DEVELOP MENT,pro cess County. Street, Whitestone, loca tion:pro cess Jamai ca,pro cess CALL 718.821.7500 Advertise your real estate needs here. We get results! Call 718.821.7500 23-67 31st Aki, LLC Arts of Org filed SSNY 9/25/15. Office: Queens Co SSNY design agent of LLC upon whom process may be served & mail to 26-12 4th St Astoria, NY 11102 General purpose #71217 231 Brighton Ave LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/11/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 102-10 Metropolitan Ave Ste 2000, Forest Hills, NY 11375. Purpose: General. #70895 2372 Camino Real, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/20/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 536 Oak Dr, Far Rockaway, NY 11691. Purpose: General. #70897 25-00 49th Street LLC Arts of Org filed SSNY 9/25/15. Office: Queens Co SSNY design agent of LLC upon whom process may be served & mail to 25-29 49th St Astoria, NY 11103 General purpose #71215 42-15 BROADWAY, LLC Articles of Org. filed NY Sec. of State (SSNY) 07/27/2015. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 42-15 Broadway, Astoria, NY 11103, which is also the principal business location. Purpose: Any lawful purpose. #70807 A&A Luxury Service LLC Arts of Org filed with Secy. of State of NY (SSNY) on 8/3/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Ageil Konna, 1009 34th Ave Apt 10, Long Island City, NY 11106. Purpose: General. #70896 Anchor Establishment LLC Articles of Org. filed NY Sec. of State (SSNY) 09/18/2015. Office in Queens Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Justin Leung, 48-62 213th Street, Oakland Gardens, NY 11364. Purpose: Any lawful purpose #70721 C.W. UNION D HOLDING, LLC. Art. of Org. filed with the SSNY on 10/01/15. 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, 134-43 Maple Avenue, Unit 1C, Flushing, NY 11355. Purpose: Any lawful purpose. #71496 DEBROSSE & ASSOCIATES, LLC. Art. of Org. filed with the SSNY on 09/23/15. 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, 182-38 Hillside Avenue, Jamaica, NY • Painting • Paper Hanging • Sheetrock • Taping • Kitchens • Bathrooms • Bsmts. All Types of Carpentry - Free Estimates. No Jobs Too Small. Call 917-862-8340 File: AKRF 15.11.05 RT Client: AKRF Pubs: Ridgewood Times Date: November 12, 2015 size: 4.313 in x 5.68 in new layout: layout Changes: 0 CoPy: 0 stoCk: 0 EARLY NOTICE AND PUBLIC EXPLANATION OF A PROPOSED ACTIVITY IN A 500- and 100-YEAR FLOODPLAIN and WETLAND SUNSET COVE RESTORATION SUNSET COVE PARk, BROAD ChANNEL, QUEENS, NEW YORk Thomas King, Assistant General Counsel and Certifying Officer Governor’s Office of Storm Recovery 99 Washington Avenue, Suite 1224 Albany, NY 12260 NOTIFICATION OF ACTIVITY IN A FLOODPLAIN To: All interested Agencies, Groups, and Individuals This is to give notice that the Governor’s Office of Storm Recovery (GOSR) is conducting an evaluation as required by Executive Order 11988 and Executive Order 11990 in accordance with U.S. Department of Housing and Urban Renewal (HUD) regulations under 24 CFR 55.20 Subpart C - Procedures for Making Determinations on Floodplain Management and Protection of Wetlands, to determine the potential effects that its activity in the floodplain would have on the human environment. Sunset Cove Park is a 12-acre parcel located on a former abandoned and derelict marina in Broad Channel, Queens, NY, the only populated community within the Jamaica Bay islands. The shoreline of the project area, and Big Egg Marsh to the southwest, are both part of the National Park Service (NPS) Jamaica Bay Wildlife Refuge and the Gateway National Recreation Area. The overall project will include the restoration of up to five acres of salt marsh, enhancement of over seven acres of maritime scrubland and forest, rehabilitation of the existing hardened shoreline to incorporate oysters and shellfish, construction of berms in the upland perimeter, the creation of an oyster cove, and a viewing platform above the cove. The CDBG-DR-funded component of the project—an oyster and shellfish habitat—will include the construction of the oyster cove with a deck area for viewing of the cove located in the northern portion of the site. The oyster cove area will be excavated below sub-tidal elevation and lined with geotextile fabric and rocks to create a tidal inlet which will provide wave attenuation and protect the planned habitat improvements, recreational improvements, and surrounding assets from wave impacts and erosion damage. Excavation and lining of the oyster cove will be accomplished by excavating the interior portion prior to excavating the shore portion. A turbidity curtain will be installed off shore to prevent any disturbance of the water, and the shoreline portion will then be excavated and lined to allow tidal inflow. The viewing deck will be located adjacent to the oyster cove to allow site visitors to view the cove area. Oyster cages will be suspended from the boardwalk into the cove. The deck will be constructed using helical, or “screw piles,” which do not require excavation. The proposed project will assist in the overall recovery of the Broad Channel community by providing an ecological and sustainable solution to reduce wave action from Jamaica Bay from surge impacts on residential and commercial assets, as well as the Cross Bay Veterans Memorial Bridge Toll Plaza. Funding for the project will be provided by the U.S. Department of Interior National Fish and Wildlife Foundation’s Hurricane Sandy Coastal Resiliency Competitive Grants Program, and the New York City Department of Parks and Recreation, with support from the HUD Community Development Block Grant – Disaster Recovery (CDBG-DR) program for storm recovery activities in New York State. A floodplains map based on the FEMA Base Flood Elevation Maps and a wetlands map based on the National Wetland Inventory and New York State Department of Environmental Conservation (NYSDEC) data, have been prepared for this project and are available for review at http://www.stormrecovery.ny.gov/environmental-docs. There are three primary purposes for this notice. First, people who may be affected by activities in floodplains or wetlands and those who have an interest in the protection of the natural environment should be given an opportunity to express their concerns and provide information about these areas. Second, adequate public notice is an important public education tool. The dissemination of information about floodplains and wetlands facilitates and enhances federal efforts to reduce the risks associated with the occupancy and modification of these special areas. Third, as a matter of fairness, when the Federal Government determines it will participate in actions taking place in floodplains or wetlands, it must inform those who may be put at greater or continued risk. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the proposed action or a request for further information to Thomas King, Assistant General Counsel and Certifying Officer, Governor’s Office of Storm Recovery, 99 Washington Avenue, Suite 1224, Albany, NY 12260; email: NYSCDBG_DR_ER@nyshcr.org; or by telephone at (646) 417-4660, Monday through Friday, 9:00 a.m. to 5:00 p.m. All comments received by December 4, 2015 will be considered. Thomas King, Assistant General Counsel and Certifying Officer November 19, 2015 HOLIDAY GIFT SALE 65-27 Cooper Ave., Glendale. Sun. 11/22, 12- 5pm. Orgami Owl jewelry, toys & collectibles. Something for everyone, even pets! FALL RUMMAGE SALE Trinity St. Andrew’s Lutheran Church 60-06 60th Ave., Maspeth. Sat. 11/21, 9-4. MASPETH GARAGE SALE Sat. 11/21, 9-5pm. 68-01 59th Rd. Rain cancels. All X-mas items MUST GO!! Many items boxed for gifts! Jewelry, crystal, handbags. Too much to list SIDEWALK SALE Sat. 11/21, RD Sun. 11/22, 10-3pm., 69-40 67th Pl. cor. 70th Ave. & 67th Pl., Glendale. School, hsehold & office supplies. 11432. Purpose: For the practice of the profession of Law. #70906 Graceful 888 LLC Arts of Org filed SSNY 9/23/15 Office: Queens Co. SSNY design agent of LLC upon whom process may be served & mail to 56-17 137th St Flushing, NY 11355 General purpose #71214 Joseph Mazzilli LLC, a domestic LLC, filed with the SSNY on 7/2/15. Office location: Queens County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Joseph Mazzilli, 18-15 215th St., Apt. 7L, Bayside, NY 11360. General purpose. #70938 Legazpi, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 5/14/15. Office in Queens Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 91-23 Queens Blvd Ste B1, Elmhurst, NY 11373. Purpose: General. #71758 Notice of Formation of 1713 HIMROD LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/30/15. 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, 2175 Hudson Terrace, Fort Lee, NJ 07024. Purpose: any lawful activity #70888 Notice of Formation of JLOVE & M1 PRODUCTIONS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/17/15. Office location: Queens County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 75-06 60th Place, Ridgewood, NY 11385. Purpose: any lawful activity. #71203


RT11192015
To see the actual publication please follow the link above