Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 10/28/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVII, ISSUE 43
    October 28, 2015
    MISCELLANEOUS NOTICES/HEARINGS
     
    Notice of Abandoned Property Received by the State Comptroller
    Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
    1-800-221-9311 or visit our web site at: www.osc.state.ny.us
    Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
    Notice of Annulment of Dissolution of Certain Business Corporations
    Under the Provisions of Section 203-a of the Tax Law, As Amended
    The Secretary of State hereby provides notice that the following corporations, which were duly dissolved in the manner prescribed by Section 203-a of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-a of the Tax Law, annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
    BRONX
    ENTITY NAME: ARABIA B. VEGGACADO LTD.REINSTATE: 09/30/15DIS BY PROC: 07/27/11ENTITY NAME: ARTE LTD.REINSTATE: 08/21/15DIS BY PROC: 01/26/11ENTITY NAME: ATLANTIC ROLLING DOORS, INC.REINSTATE: 07/15/15DIS BY PROC: 10/26/11ENTITY NAME: CALL METRO. ELECTRICAL. ASSOC. INC.REINSTATE: 09/29/15DIS BY PROC: 01/26/11ENTITY NAME: CAPITAL MARKETING PARTNERS, INC.REINSTATE: 07/23/15DIS BY PROC: 04/25/12ENTITY NAME: GLOBAL HILL CONSTRUCTION CORP.REINSTATE: 07/14/15DIS BY PROC: 04/25/12ENTITY NAME: NO MAS REALTY CORP.REINSTATE: 07/21/15DIS BY PROC: 07/29/09ENTITY NAME: ROMANA 99, INC.REINSTATE: 08/07/15DIS BY PROC: 04/27/11ENTITY NAME: SUPREME REALTY SERVICES INC.REINSTATE: 08/03/15DIS BY PROC: 10/28/09ENTITY NAME: THAMER PROPERTIES CORP.REINSTATE: 07/22/15DIS BY PROC: 01/25/12ENTITY NAME: 2556 BOSTON FOOD CORP.REINSTATE: 07/03/15DIS BY PROC: 06/26/96ENTITY NAME: 2700 JEROME AVE. REALTY CORP.REINSTATE: 07/20/15DIS BY PROC: 01/27/10
    BROOME
    ENTITY NAME: ICS INDUSTRIES, INC.REINSTATE: 07/02/15DIS BY PROC: 01/25/12
    DELAWARE
    ENTITY NAME: DEPOSIT MOTEL, LTD.REINSTATE: 07/13/15DIS BY PROC: 12/29/99
    DUTCHESS
    ENTITY NAME: COLLEGEVIEW TOWER CORP.REINSTATE: 09/18/15DIS BY PROC: 04/27/11ENTITY NAME: MAPLE RIDGE SEWAGE-WORKS CORPORATIONREINSTATE: 07/14/15DIS BY PROC: 07/28/10
    ERIE
    ENTITY NAME: FRONTIER LUMBER CO., INC.REINSTATE: 07/21/15DIS BY PROC: 01/25/12ENTITY NAME: KING BUFFET IN SPRINGVILLE, INC.REINSTATE: 07/22/15DIS BY PROC: 10/26/11ENTITY NAME: O.P.T. MARKETING, INC. REINSTATE: 09/24/15DIS BY PROC: 01/25/12
    FULTON
    ENTITY NAME: JJLW REALTY CORP.REINSTATE: 07/20/15DIS BY PROC: 04/27/11
    KINGS
    ENTITY NAME: B & R REALTY HOLDINGS INC.REINSTATE: 07/06/15DIS BY PROC: 10/26/11ENTITY NAME: B. F. POWELL ENTERPRISES, INC.REINSTATE: 08/05/15DIS BY PROC: 03/25/81ENTITY NAME: BENSONHURST CONSTRUCTION CORP.REINSTATE: 08/19/15DIS BY PROC: 10/26/11ENTITY NAME: BROOKLYN LITTLE BITES CORPREINSTATE: 08/12/15DIS BY PROC: 10/26/11ENTITY NAME: CLASSIC DENTISTRY, P.C.REINSTATE: 08/17/15DIS BY PROC: 04/27/11ENTITY NAME: DAHAN LAW, P.C.REINSTATE: 07/01/15DIS BY PROC: 07/27/11ENTITY NAME: FERRARO COLLISION CORP.REINSTATE: 07/31/15DIS BY PROC: 10/26/11ENTITY NAME: GEORGE'S MECHANICAL CORPORATIONREINSTATE: 09/23/15DIS BY PROC: 01/25/12ENTITY NAME: GLOW BRITE ELECTRIC SERVICE CORP.REINSTATE: 09/04/15DIS BY PROC: 03/30/05ENTITY NAME: GOMEZ & GRAU CORP.REINSTATE: 07/03/15DIS BY PROC: 04/25/12ENTITY NAME: JUDI CONSTRUCTION, CORP.REINSTATE: 07/20/15DIS BY PROC: 07/27/11ENTITY NAME: LIQUID ORB MEDIA, INC.REINSTATE: 07/22/15DIS BY PROC: 10/26/11ENTITY NAME: M B HALALL MEAT INC.REINSTATE: 09/03/15DIS BY PROC: 07/27/11ENTITY NAME: MILL BASIN BAGEL CAFE, INC.REINSTATE: 08/07/15DIS BY PROC: 10/26/11ENTITY NAME: NIDA'S GROCERY STORE INC.REINSTATE: 07/06/15DIS BY PROC: 10/26/11ENTITY NAME: RALPH'S JEWELRY & SONS, INC.REINSTATE: 07/07/15DIS BY PROC: 10/26/11ENTITY NAME: RUGBY ROAD OWNERS CORP.REINSTATE: 07/08/15DIS BY PROC: 01/25/12ENTITY NAME: S&K MAINTENANCE OF KINGS COUNTY, INC.REINSTATE: 08/10/15DIS BY PROC: 01/26/11ENTITY NAME: SAFE AS KNOX SECURITY SERVICES INCORPORATEDREINSTATE: 08/04/15DIS BY PROC: 07/27/11ENTITY NAME: SCHREIBER'S HOME STYLE BAKERY, INC.REINSTATE: 09/03/15DIS BY PROC: 01/25/12ENTITY NAME: SEATIDE GOURMET INC.REINSTATE: 08/20/15DIS BY PROC: 10/26/11ENTITY NAME: SPYV INC.REINSTATE: 07/01/15DIS BY PROC: 07/27/11ENTITY NAME: SUNSHINE MERCHANTS INC.REINSTATE: 07/15/15DIS BY PROC: 04/25/12ENTITY NAME: SUPER MERCHANT INC.REINSTATE: 08/11/15DIS BY PROC: 04/25/12ENTITY NAME: SUPER SHINE COLLISION INC.REINSTATE: 09/04/15DIS BY PROC: 10/26/11ENTITY NAME: TAGLIAVIA ENTERPRISES INC.REINSTATE: 09/04/15DIS BY PROC: 10/26/11ENTITY NAME: U.S.A. DESIGN, INC.REINSTATE: 09/08/15DIS BY PROC: 01/27/10ENTITY NAME: VERY FINE RESOURCES, INC.REINSTATE: 08/24/15DIS BY PROC: 01/25/12ENTITY NAME: WACAR CORP.REINSTATE: 09/21/15DIS BY PROC: 10/27/10ENTITY NAME: 187 NY REALTY INC.REINSTATE: 07/01/15DIS BY PROC: 04/27/11ENTITY NAME: 188 COLUMBIA HEIGHTS HOUSING CORP.REINSTATE: 09/28/15DIS BY PROC: 04/29/09ENTITY NAME: 242 NEVINS, INC.REINSTATE: 07/24/15DIS BY PROC: 04/27/11ENTITY NAME: 264 CLERMONT TENANTS CORP.REINSTATE: 09/15/15DIS BY PROC: 10/28/09ENTITY NAME: 375 ROCKAWAY REALTY CORP.REINSTATE: 09/15/15DIS BY PROC: 01/26/11ENTITY NAME: 70 WASHINGTON LOFT 9I INC.REINSTATE: 08/31/15DIS BY PROC: 04/27/11ENTITY NAME: 835 CARROLL STREET CORP.REINSTATE: 09/24/15DIS BY PROC: 07/28/10
    LIVINGSTON
    ENTITY NAME: MT. MORRIS LANES AND PRO SHOP, INC.REINSTATE: 07/27/15DIS BY PROC: 04/29/09
    MONROE
    ENTITY NAME: KING POWER SPORTS, LTD.REINSTATE: 09/02/15DIS BY PROC: 04/27/11
    NASSAU
    ENTITY NAME: A.J.M. HOLDINGS CORP.REINSTATE: 09/01/15DIS BY PROC: 07/27/11ENTITY NAME: ABADI CONSTRUCTION OF NY INC.REINSTATE: 07/22/15DIS BY PROC: 07/28/10ENTITY NAME: ACSOUTH HOLDING CORPORATIONREINSTATE: 09/01/15DIS BY PROC: 10/26/11ENTITY NAME: ADVENTURE CORP.REINSTATE: 08/21/15DIS BY PROC: 07/28/10ENTITY NAME: BAYRIDGE WATERPROOFING INC.REINSTATE: 07/23/15DIS BY PROC: 10/26/11ENTITY NAME: CTJ REALTY CORP.REINSTATE: 07/01/15DIS BY PROC: 04/27/11ENTITY NAME: DELMAGNA HOLDINGS CORP.REINSTATE: 07/01/15DIS BY PROC: 07/27/11ENTITY NAME: DEMI'S PLACE, INC.REINSTATE: 07/14/15DIS BY PROC: 07/29/09ENTITY NAME: ENTERPRISE 63 CORP.REINSTATE: 07/22/15DIS BY PROC: 01/25/12ENTITY NAME: FINISHING TOUCH HOME IMPROVEMENT, INC.REINSTATE: 09/15/15DIS BY PROC: 01/27/10ENTITY NAME: GLEN IMPORT AND EXPORT, INC.REINSTATE: 07/21/15DIS BY PROC: 01/27/10ENTITY NAME: GRANIERI ENTERPRISES, INC.REINSTATE: 07/13/15DIS BY PROC: 09/24/97ENTITY NAME: JMC ELECTRICAL CORP.REINSTATE: 08/25/15DIS BY PROC: 01/26/11ENTITY NAME: M.J.S. FURNITURE SERVICE CORP.REINSTATE: 09/23/15DIS BY PROC: 09/24/97ENTITY NAME: MALACHITE FUNDING CORP.REINSTATE: 09/14/15DIS BY PROC: 07/29/09ENTITY NAME: MOTO TRANS LTD.REINSTATE: 07/02/15DIS BY PROC: 01/26/11ENTITY NAME: NO LIMIT AUTO BODY INC.REINSTATE: 08/04/15DIS BY PROC: 10/26/11ENTITY NAME: ORION LENDING SERVICES CORP.REINSTATE: 08/12/15DIS BY PROC: 07/27/11ENTITY NAME: PARTY MAGIC USA.COM LTD.REINSTATE: 07/03/15DIS BY PROC: 04/25/12ENTITY NAME: REALTY ON FOX CROFT CORP.REINSTATE: 07/09/15DIS BY PROC: 07/27/11ENTITY NAME: ROBERT'S REMODELING PROFESSIONALS, INC.REINSTATE: 09/15/15DIS BY PROC: 07/28/10ENTITY NAME: SEAWOLF TECHNOLOGIES INC.REINSTATE: 07/16/15DIS BY PROC: 01/25/12ENTITY NAME: SHERIE COTTON U S A INC.REINSTATE: 09/11/15DIS BY PROC: 04/27/11ENTITY NAME: SHL NY, INC.REINSTATE: 08/18/15DIS BY PROC: 10/26/11ENTITY NAME: SOURCE POINT, INC.REINSTATE: 08/12/15DIS BY PROC: 10/27/10ENTITY NAME: STONE & BROAD, INC.REINSTATE: 07/03/15DIS BY PROC: 03/25/92ENTITY NAME: TASK OIL CORP.REINSTATE: 07/09/15DIS BY PROC: 09/25/02ENTITY NAME: 199 MAIN STREET CORP.REINSTATE: 09/15/15DIS BY PROC: 10/28/09ENTITY NAME: 43RD STREET HOLDINGS CORP.REINSTATE: 09/02/15DIS BY PROC: 12/29/04ENTITY NAME: 780 FULTON CHICKEN CORP.REINSTATE: 09/09/15DIS BY PROC: 06/27/01
    NEW YORK
    ENTITY NAME: ALEMA FASHION INC.REINSTATE: 09/24/15DIS BY PROC: 07/27/11ENTITY NAME: ANIMAGIC ENTERTAINMENT GROUP, INC.REINSTATE: 07/01/15DIS BY PROC: 01/28/09ENTITY NAME: BARFIELD PUBLIC RELATIONS, INC.REINSTATE: 07/21/15DIS BY PROC: 07/28/10ENTITY NAME: BERNARD SCHAYES, M.D., P.C.REINSTATE: 08/05/15DIS BY PROC: 01/25/12ENTITY NAME: BODY AND SOUL OF NEW YORK, INC.REINSTATE: 07/29/15DIS BY PROC: 06/26/02ENTITY NAME: BUSTELO INSTITUTE, INC.REINSTATE: 09/21/15DIS BY PROC: 04/27/11ENTITY NAME: CAUDALIE SPAS, INC.REINSTATE: 07/30/15DIS BY PROC: 07/27/11ENTITY NAME: CBSF ANALYTICS, INC.REINSTATE: 08/05/15DIS BY PROC: 10/26/11ENTITY NAME: CENTRAL PACIFIC INDUSTRIES (USA) INC.REINSTATE: 09/03/15DIS BY PROC: 06/30/04ENTITY NAME: CHAMBORD PROPERTIES LTD.REINSTATE: 07/07/15DIS BY PROC: 06/30/04ENTITY NAME: CHANGS CLEANING SERVICES CORP.REINSTATE: 08/06/15DIS BY PROC: 10/26/11ENTITY NAME: DEUTSCH-AMERICAN VENTURES INTERNATIONAL, INC.REINSTATE: 08/04/15DIS BY PROC: 07/29/09ENTITY NAME: DLMC, INC.REINSTATE: 07/22/15DIS BY PROC: 01/25/12ENTITY NAME: E & A VIDEO AND MAGAZINE INC.REINSTATE: 08/31/15DIS BY PROC: 07/28/10ENTITY NAME: E A F FILTERS INC.REINSTATE: 07/10/15DIS BY PROC: 01/25/12ENTITY NAME: EASTERN ELECTRIC CORP.REINSTATE: 07/08/15DIS BY PROC: 06/26/02ENTITY NAME: FOX MOUNTAIN, INC.REINSTATE: 08/06/15DIS BY PROC: 01/25/12ENTITY NAME: GARCIA & KALICHARAN, P.C.REINSTATE: 09/23/15DIS BY PROC: 01/27/10ENTITY NAME: H.E.M. INDUSTRIES INCORPORATEDREINSTATE: 08/14/15DIS BY PROC: 04/27/11ENTITY NAME: HOLLY SPRINGS ENTERPRISES, INC.REINSTATE: 07/07/15DIS BY PROC: 04/25/12ENTITY NAME: JAGRO CUSTOMS BROKERS AND INTERNATIONAL FREIGHT FORWARDERS, INCREINSTATE: 07/10/15DIS BY PROC: 01/25/12ENTITY NAME: JD TOBON CORP.REINSTATE: 07/29/15DIS BY PROC: 07/27/11ENTITY NAME: KARNABY CHEMISTS, INC.REINSTATE: 09/25/15DIS BY PROC: 10/28/09ENTITY NAME: LENARA'S HEALTH KITCHEN INC.REINSTATE: 07/02/15DIS BY PROC: 10/26/11ENTITY NAME: LIBR CORP. OF MANHATTANREINSTATE: 09/24/15DIS BY PROC: 03/28/01ENTITY NAME: MANHATTAN AUTO CARE, INC.REINSTATE: 09/01/15DIS BY PROC: 04/27/11ENTITY NAME: MEYERS G.P., INC.REINSTATE: 07/20/15DIS BY PROC: 10/27/10ENTITY NAME: PLURIBUS PRODUCTS INC.REINSTATE: 08/14/15DIS BY PROC: 01/25/12ENTITY NAME: ROOTLIGHT INTERNATIONAL, INC.REINSTATE: 07/29/15DIS BY PROC: 01/26/11ENTITY NAME: S'HABILLER, INC.REINSTATE: 07/27/15DIS BY PROC: 07/29/09ENTITY NAME: SANTA VIVIA ASSETS INC.REINSTATE: 07/30/15DIS BY PROC: 01/26/11ENTITY NAME: SHOPE-FITTERS LTD.REINSTATE: 08/14/15DIS BY PROC: 01/25/12ENTITY NAME: SPROUT COMMUNICATIONS, INC.REINSTATE: 08/07/15DIS BY PROC: 10/26/11ENTITY NAME: STARTEL CONNECTIONS, INC.REINSTATE: 09/14/15DIS BY PROC: 10/26/11ENTITY NAME: STUDIO EDWARDO ARCHITECTURE + ENGINEERING, P.C.REINSTATE: 09/25/15DIS BY PROC: 09/29/04ENTITY NAME: THE ORIGINAL BARKANI INC.REINSTATE: 09/01/15DIS BY PROC: 01/26/11ENTITY NAME: UPPER YORKVILLE SUITES CORP.REINSTATE: 08/27/15DIS BY PROC: 01/25/12ENTITY NAME: VANASSAU COMPANY INC.REINSTATE: 08/24/15DIS BY PROC: 07/28/10ENTITY NAME: WESTWOOD GALLERY, INC.REINSTATE: 09/16/15DIS BY PROC: 01/26/11ENTITY NAME: WING Y INC.REINSTATE: 08/10/15DIS BY PROC: 04/29/09ENTITY NAME: YOUTH ACTION DEVELOPMENT CORPORATIONREINSTATE: 07/27/15DIS BY PROC: 12/29/99ENTITY NAME: 157 WEST 24TH STREET ASSOCIATES, INC.REINSTATE: 07/27/15DIS BY PROC: 01/25/12ENTITY NAME: 501 DISTRICT CORP.REINSTATE: 09/11/15DIS BY PROC: 01/25/12ENTITY NAME: 918 ST. NICHOLAS AVE. LTD.REINSTATE: 07/24/15DIS BY PROC: 07/28/10
    NIAGARA
    ENTITY NAME: JER-JACK, INC.REINSTATE: 09/01/15DIS BY PROC: 06/26/02 ENTITY NAME: 240 MICHIGAN STREET, INC.REINSTATE: 08/11/15 DIS BY PROC: 01/25/12
    ONEIDA
    ENTITY NAME: CENTRAL NEW YORK WHEELCHAIR TRANSPORTATION INC.REINSTATE: 07/29/15DIS BY PROC: 07/27/11ENTITY NAME: J. V. ASPHALT MAINTENANCE COMPANY, INC.REINSTATE: 09/29/15DIS BY PROC: 07/28/10ENTITY NAME: PAUL A. VACCARO HAY & STRAW, INC.REINSTATE: 08/25/15DIS BY PROC: 01/25/12ENTITY NAME: TRI COUNTY HEATING & AIR CONDITIONING OF ONEIDA, INC.REINSTATE: 07/01/15DIS BY PROC: 10/28/09
    ONONDAGA
    ENTITY NAME: BRYAN G. POPOVICI, D.P.M., P.C.REINSTATE: 07/01/15DIS BY PROC: 07/28/10ENTITY NAME: J. HENCE & CO. INC. REINSTATE: 08/17/15DIS BY PROC: 01/25/12
    ORANGE
    ENTITY NAME: KAUFMAN TAX & FINANCIAL INC.REINSTATE: 09/17/15DIS BY PROC: 01/26/11
    PUTNAM
    ENTITY NAME: PUTNAM PHYSICAL MEDICINE & REHABILITATION P.C.REINSTATE: 08/19/15DIS BY PROC: 07/27/11
    QUEENS
    ENTITY NAME: AYUB IMPORTS, INC.REINSTATE: 08/11/15DIS BY PROC: 10/27/10ENTITY NAME: BC OF QUEENS, INC.REINSTATE: 09/28/15DIS BY PROC: 04/25/12ENTITY NAME: CASABLANCA HOME SALES INC.REINSTATE: 07/15/15DIS BY PROC: 07/27/11ENTITY NAME: CITYWIDE FIRE SYSTEMS PLBG, ENG CORP.REINSTATE: 08/14/15DIS BY PROC: 01/26/11ENTITY NAME: EVEREST REMOVAL INC.REINSTATE: 09/22/15DIS BY PROC: 07/27/11ENTITY NAME: EZEKIAL PEST CONTROL, INC.REINSTATE: 09/16/15DIS BY PROC: 01/26/11ENTITY NAME: FOUR TWO'S AUTO LEASING CO. INC.REINSTATE: 07/22/15DIS BY PROC: 10/28/09ENTITY NAME: G & V TAXI INC.REINSTATE: 07/09/15DIS BY PROC: 09/23/98ENTITY NAME: GENERAL REFERRAL SERVICES, INC.REINSTATE: 09/02/15DIS BY PROC: 09/27/95ENTITY NAME: HOLY LAND E.C.C. INC.REINSTATE: 07/15/15DIS BY PROC: 12/26/01ENTITY NAME: INTERNET HOLDING CORP.REINSTATE: 09/22/15DIS BY PROC: 01/27/10ENTITY NAME: K & J CARE ASSOCIATES, INC.REINSTATE: 08/05/15DIS BY PROC: 10/26/11ENTITY NAME: KCTC, INC.REINSTATE: 07/22/15DIS BY PROC: 10/27/10ENTITY NAME: MAHANAIM CONSTRUCTION INC.REINSTATE: 08/05/15DIS BY PROC: 01/25/12ENTITY NAME: MASPETH RESTORATION, CORP.REINSTATE: 07/09/15DIS BY PROC: 07/27/11ENTITY NAME: NEW BEGINNING AUTO BODY & TRUCK REPAIR INC.REINSTATE: 07/17/15DIS BY PROC: 10/26/11ENTITY NAME: NUTRA USA, INC.REINSTATE: 08/04/15DIS BY PROC: 04/25/12ENTITY NAME: NY FIRE SYSTEM INC.REINSTATE: 09/18/15DIS BY PROC: 01/27/10ENTITY NAME: NYC PAINTING, CORP.REINSTATE: 08/18/15DIS BY PROC: 01/25/12ENTITY NAME: PBJJ, CORP.REINSTATE: 07/16/15DIS BY PROC: 04/25/12ENTITY NAME: PERFECT CARE MEDICAL PRODUCTS, INC.REINSTATE: 08/07/15DIS BY PROC: 06/30/04ENTITY NAME: RASHOU REALTY CORP.REINSTATE: 09/15/15DIS BY PROC: 04/27/11ENTITY NAME: RW CARPET CORPORATIONREINSTATE: 09/21/15DIS BY PROC: 04/27/11ENTITY NAME: S&V REALTY ASSOC. INC.REINSTATE: 08/12/15DIS BY PROC: 12/29/04ENTITY NAME: SAKLAT GLOBAL SOLUTIONS INC.REINSTATE: 08/25/15DIS BY PROC: 04/27/11ENTITY NAME: STRAIGHT AIR SERVICE (USA), INC.REINSTATE: 09/29/15DIS BY PROC: 12/29/04ENTITY NAME: SURI TRAVEL INC.REINSTATE: 08/21/15DIS BY PROC: 06/30/04ENTITY NAME: TASTE OF PARADISE INC.REINSTATE: 09/02/15DIS BY PROC: 07/27/11ENTITY NAME: TODAY'S BUSINESS SERVICES, INC.REINSTATE: 09/15/15DIS BY PROC: 07/28/10ENTITY NAME: UNIVERSAL OPTOMETRY P.C.REINSTATE: 07/17/15DIS BY PROC: 04/27/11ENTITY NAME: V.H.P. CONSTRUCTION & MASONRY CORP.REINSTATE: 08/19/15DIS BY PROC: 01/27/10ENTITY NAME: VILLA ARIANA INC.REINSTATE: 09/29/15DIS BY PROC: 01/26/11ENTITY NAME: 133-23 MAYA, INC.REINSTATE: 08/20/15DIS BY PROC: 10/26/11ENTITY NAME: 213 EQUITIES CORP.REINSTATE: 09/22/15DIS BY PROC: 07/27/11ENTITY NAME: 70 KISSENA PLAZA, INC.REINSTATE: 07/01/15DIS BY PROC: 10/26/11
    RICHMOND
    ENTITY NAME: BARNEY DAY CARE CENTER, INC.REINSTATE: 08/24/15DIS BY PROC: 07/27/11ENTITY NAME: USP INC.REINSTATE: 09/02/15DIS BY PROC: 04/27/11ENTITY NAME: 900 WEST FINGERBOARD ROAD, INC.REINSTATE: 08/13/15DIS BY PROC: 07/28/10
    ROCKLAND
    ENTITY NAME: MAYE'S PAINTING INC.REINSTATE: 07/02/15DIS BY PROC: 10/27/10ENTITY NAME: THOMPSON GASSMAN CORP.REINSTATE: 09/22/15DIS BY PROC: 10/28/09
    SARATOGA
    ENTITY NAME: POINT BREEZE RENTALS, INC.REINSTATE: 07/17/15DIS BY PROC: 01/26/11
    SCHENECTADY
    ENTITY NAME: SM SARGENT, INC.REINSTATE: 09/01/15DIS BY PROC: 06/30/04
    SCHOHARIE
    ENTITY NAME: NEWBERRY SQUARE, INC.REINSTATE: 07/17/15DIS BY PROC: 06/27/01
    SUFFOLK
    ENTITY NAME: CARVILL ELECTRONICS INC.REINSTATE: 08/25/15DIS BY PROC: 01/26/11ENTITY NAME: CISCON LAUNDRY CORP.REINSTATE: 08/18/15DIS BY PROC: 01/27/10ENTITY NAME: CONQUEST EQUITIES & INVESTMENTS CORP.REINSTATE: 09/24/15DIS BY PROC: 07/27/11ENTITY NAME: EAST MAIN STREET AUTO SERVICE CENTER, INC.REINSTATE: 07/28/15DIS BY PROC: 06/25/03ENTITY NAME: FUTURE ADVANCED SYSTEMS TECHNOLOGY, INC.REINSTATE: 07/16/15DIS BY PROC: 01/26/11ENTITY NAME: GRAND ENTERPRISE OF L. I., INC.REINSTATE: 07/27/15DIS BY PROC: 01/25/12ENTITY NAME: HICKMANN REALTY CORP.REINSTATE: 07/13/15DIS BY PROC: 10/28/09ENTITY NAME: ISLAND WIDE TAX AND PLANNING SERVICES, INC.REINSTATE: 09/25/15DIS BY PROC: 10/26/11ENTITY NAME: JOANINA WINE SHOP INC.REINSTATE: 09/15/15DIS BY PROC: 07/27/11ENTITY NAME: JOSEPH J. CAPETOLA, P.C.REINSTATE: 07/22/15DIS BY PROC: 01/26/11ENTITY NAME: LAGRASSA, INC.REINSTATE: 09/10/15DIS BY PROC: 07/28/10ENTITY NAME: NOLANIQUE INC.REINSTATE: 07/28/15DIS BY PROC: 10/26/11ENTITY NAME: PLANTGIFT.COM INC.REINSTATE: 07/24/15DIS BY PROC: 01/27/10ENTITY NAME: SOMERSET ENTERPRISES GROUP, LTD.REINSTATE: 07/02/15DIS BY PROC: 07/28/10ENTITY NAME: SUPERIOR MAINTENANCE SYSTEMS INC.REINSTATE: 09/22/15DIS BY PROC: 10/28/09
    SULLIVAN
    ENTITY NAME: DAINACK BODY SHOP, INC.REINSTATE: 09/18/15DIS BY PROC: 01/25/12ENTITY NAME: RMS CAPITAL, INC.REINSTATE: 08/28/15DIS BY PROC: 04/27/11
    ULSTER
    ENTITY NAME: AMERICAN DRIVING SCHOOL LTD.REINSTATE: 07/08/15DIS BY PROC: 01/25/12
    WESTCHESTER
    ENTITY NAME: ALGONQUIN IPA, INC.REINSTATE: 07/29/15DIS BY PROC: 10/28/09ENTITY NAME: AZATYAN REALTY, INC.REINSTATE: 07/28/15DIS BY PROC: 06/25/03ENTITY NAME: C. P. CHEMICAL COMPANY, INC.REINSTATE: 09/14/15DIS BY PROC: 01/25/12ENTITY NAME: C. SAKIN, INC.REINSTATE: 08/06/15DIS BY PROC: 12/27/00ENTITY NAME: GREEN MATERIALS OF WESTCHESTER, INC.REINSTATE: 07/08/15DIS BY PROC: 10/26/11ENTITY NAME: KARAM GENERAL STORE INC.REINSTATE: 08/24/15DIS BY PROC: 01/26/11ENTITY NAME: KENSICO FOOD CORP.REINSTATE: 08/05/15DIS BY PROC: 04/27/11ENTITY NAME: KG PLUMBING & HEATING INC.REINSTATE: 07/02/15DIS BY PROC: 10/26/11ENTITY NAME: LYNFORD CORPORATIONREINSTATE: 09/16/15DIS BY PROC: 06/25/97ENTITY NAME: MANCINI-CIOLO INC.REINSTATE: 08/04/15DIS BY PROC: 01/25/12ENTITY NAME: MCKENNA FAMILY CHIROPRACTIC, P.C.REINSTATE: 09/17/15DIS BY PROC: 07/29/09ENTITY NAME: MONTAUK SUN, LTD.REINSTATE: 08/10/15DIS BY PROC: 01/27/10ENTITY NAME: OMNI IMAGE NETWORKING, INC.REINSTATE: 08/25/15DIS BY PROC: 01/26/11ENTITY NAME: THE GOOD TABLE, INC.REINSTATE: 09/15/15DIS BY PROC: 04/27/11ENTITY NAME: WBP CENTRAL REALTY CORP.REINSTATE: 07/09/15DIS BY PROC: 04/27/11ENTITY NAME: 160 WEST REALTY CORP.REINSTATE: 07/08/15DIS BY PROC: 09/29/93
    WYOMING
    ENTITY NAME: CARL H. MOORE, INC.REINSTATE: 08/12/15DIS BY PROC: 06/27/01
    Notice of Annulment Of Dissolution of Certain Membership Corporation(s)
    Under the Provisions of Section 1012 of the Not-for-Profit Corporation Law, As Amended
    On the fifteenth of October, nineteen hundred fifty-two, the following corporation(s) was/were dissolved in the manner prescribed by Section 57 of the Membership Corporations Law, as amended.
    The Secretary of State hereby provides notice that the following corporation(s) has/have filed in the Department a certificate pursuant to Section 1012, subdivision (a), of the Not-for-Profit Corporation Law annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
    BROOME
    ENTITY NAME: GERMANIA MAENNER CHOR OF BINGHAMTON, N. Y.REINSTATE: 08/03/15DIS BY PROC: 10/15/52
    Notice of Erroneous Inclusion In Dissolution by Proclamation of Certain Business Corporations
    Under the Provisions of Section 203-a of the Tax Law, As Amended
    The Secretary of State hereby provides notice that the following corporations were erroneously included in proclamations declaring certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
    BRONX
    ENTITY NAME: 254 EAST 184 STREET HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 09/02/15DIS BY PROC: 03/24/93ENTITY NAME: 3175-77 VILLA AVENUE HOUSING DEVELOPMENT FUND CORPORATIONREINSTATE: 07/15/15DIS BY PROC: 03/26/97
    KINGS
    ENTITY NAME: HORNICK CONSULTING INC.REINSTATE: 07/01/15DIS BY PROC: 04/27/11
    MONROE
    ENTITY NAME: J. WILLIAM JEWELERS, INC.REINSTATE: 09/21/15DIS BY PROC: 01/27/10
    NASSAU
    ENTITY NAME: DR'S. HERAVI & KERMANSHAHCHI DENTAL CARE, P.C.REINSTATE: 07/29/15DIS BY PROC: 06/25/03ENTITY NAME: P.T. TARA, INC.REINSTATE: 08/24/15DIS BY PROC: 01/25/12
    NEW YORK
    ENTITY NAME: CINE INFORMATION, INC.REINSTATE: 08/04/15DIS BY PROC: 12/24/91ENTITY NAME: EUROLUME GROUP CORP.REINSTATE: 09/15/15DIS BY PROC: 10/26/11ENTITY NAME: FABRICS SAVE-A-THON FLATBUSH INC.REINSTATE: 08/24/15DIS BY PROC: 07/27/11ENTITY NAME: LIGHTHEADED NYC INC.REINSTATE: 09/22/15DIS BY PROC: 09/24/97ENTITY NAME: ROZANN MARSI PROJECT INC.REINSTATE: 08/20/15DIS BY PROC: 04/27/11ENTITY NAME: THE FINISHED ROOM, INC.REINSTATE: 08/13/15DIS BY PROC: 01/27/10
    RICHMOND
    ENTITY NAME: ISLAND TOWING & SALVAGE, INC.REINSTATE: 07/23/15DIS BY PROC: 12/26/01
    ROCKLAND
    ENTITY NAME: BOYTON MANAGEMENT CO., INC.REINSTATE: 09/08/15DIS BY PROC: 06/25/03
    SUFFOLK
    ENTITY NAME: CONCERT CONCEPT SOLUTIONS, INC.REINSTATE: 09/01/15DIS BY PROC: 10/26/11
    WESTCHESTER
    ENTITY NAME: CARLYLE DIAMOND, INC.REINSTATE: 09/14/15DIS BY PROC: 01/27/10ENTITY NAME: RIGGS INVESTIGATIVE SERVICES, INC.REINSTATE: 09/22/15DIS BY PROC: 07/27/11
    Notice of Erroneous Inclusion In Annulment of Authority of Certain Foreign Corporations
    Under the Provisions of Section 203-b of the Tax Law, As Amended
    The Secretary of State hereby provides notice that the following foreign corporations were erroneously included in proclamations declaring their authority to do business in this state annulled. The State Tax Commission has duly certified to the Secretary of State that the names of the following foreign corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
    ALBANY
    ENTITY NAME: KEWILL SOLUTIONS NORTH AMERICA, INC.JURIS: MASSACHUSETTSREINSTATE: 07/21/15ANNUL OF AUTH: 10/26/11
    NEW YORK
    ENTITY NAME: OLIVE AND BETTE'S CO., INC.JURIS: VERMONTREINSTATE: 09/09/15ANNUL OF AUTH: 06/30/04ENTITY NAME: R.E. LEWIS REFRIGERATION, INC.JURIS: IOWAREINSTATE: 07/20/15ANNUL OF AUTH: 03/30/05
    QUEENS
    ENTITY NAME: MOTION CONTROL ENGINEERING, INC.FICT NAME: MCE SERVICESJURIS: DELAWAREREINSTATE: 08/28/15ANNUL OF AUTH: 07/27/11
    ST. LAWRENCE
    ENTITY NAME: DAJON ASSOCIATES, INC.JURIS: NEW JERSEYREINSTATE: 07/08/15ANNUL OF AUTH: 10/26/11
    Notice of Cancellation of Annulment of Authority of Certain Foreign Corporations
    Under the Provisions of Section 203-b of the Tax Law, As Amended
    The Secretary of State hereby provides notice that the following foreign corporations, which had their authority to do business in this State annulled in the manner prescribed by Section 203-b of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-b of the Tax Law, annulling all of the proceedings theretofore taken for the annulment of authority of each such corporation. The appropriate entries have been made on the records of the Department of State.
    ALBANY
    ENTITY NAME: AON RISK INSURANCE SERVICES WEST, INC.JURIS: CALIFORNIAREINSTATE: 07/03/15ANNUL OF AUTH: 07/27/11ENTITY NAME: FINANCIAL DIMENSIONS, INC.JURIS: DELAWAREREINSTATE: 08/13/15ANNUL OF AUTH: 04/27/11ENTITY NAME: INVESTORS ONE CORP.JURIS: DELAWAREREINSTATE: 07/21/15ANNUL OF AUTH: 07/27/11ENTITY NAME: SERVE YOU CUSTOM PRESCRIPTION MANAGEMENT, INC.JURIS: WISCONSINREINSTATE: 09/21/15ANNUL OF AUTH: 10/28/09ENTITY NAME: SOLVAY POLYMERS, INC.JURIS: DELAWAREREINSTATE: 09/08/15ANNUL OF AUTH: 04/25/12
    KINGS
    ENTITY NAME: BOBY REALTY INC.JURIS: FLORIDAREINSTATE: 09/22/15ANNUL OF AUTH: 01/25/12ENTITY NAME: MANNY'S BUS SERVICE INC.JURIS: NORTH CAROLINAREINSTATE: 08/17/15ANNUL OF AUTH: 10/26/11
    NASSAU
    ENTITY NAME: DOKA USA, LTD.JURIS: NEW JERSEYREINSTATE: 09/03/15ANNUL OF AUTH: 10/28/09
    NEW YORK
    ENTITY NAME: A PLUS BENEFITS OF SLC, INC.JURIS: UTAHREINSTATE: 08/19/15ANNUL OF AUTH: 04/27/11ENTITY NAME: ASSIGNED CREDIT SOLUTIONS, INC.JURIS: NEW JERSEYREINSTATE: 08/03/15ANNUL OF AUTH: 01/25/12ENTITY NAME: FIRST HARTFORD REALTY CORPORATIONJURIS: DELAWAREREINSTATE: 08/31/15ANNUL OF AUTH: 09/27/95ENTITY NAME: LENDING SOLUTIONS, INC.JURIS: GEORGIAREINSTATE: 07/09/15ANNUL OF AUTH: 04/25/12ENTITY NAME: M SQUARED, INC.FICT NAME: NASTYZ28.COMJURIS: DELAWAREREINSTATE: 09/18/15ANNUL OF AUTH: 04/27/11ENTITY NAME: PREMIER ADVANCED FINANCIAL CORPORATION IIJURIS: CALIFORNIAREINSTATE: 07/31/15ANNUL OF AUTH: 07/27/11ENTITY NAME: SHUN SHING SHIPPING LIMITEDJURIS: HONG KONGREINSTATE: 07/16/15ANNUL OF AUTH: 10/26/11ENTITY NAME: WM ACQUISITION CORP.JURIS: DELAWAREREINSTATE: 09/28/15ANNUL OF AUTH: 09/23/98
    PUBLIC NOTICE
    Office of General Services
    Pursuant to Section 33 of the Public Lands Law, the Office of General Services hereby gives notice to the following:
    Notice is hereby given that the State University of New York, State University of New York at Brockport, has declared that 305 Andrews S1., City of Rochester, County of Monroe is surplus and no longer useful or necessary for State program services and is hereby abandoned to the Commissioner of General Services for sale or other disposition as unappropriated State land. The property is identified as Tax Map parcel number 106.800-0001-001.0000 and is improved with a sixstory office-style building on a 1.298+- acre lot.
    For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
    PUBLIC NOTICE
    Office of Parks, Recreation and Historic Preservation
    Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
    In accordance with subdivision (c) of section 427.4 of Title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, December 3, 2015 at 10:30 AM, in the Assembly Lounge (3rd floor) at the New York State Capitol, State Street and Washington Avenue, Albany, New York 12224.
    The following properties will be considered:
    1. Fargo Estate Historic District, Buffalo, Erie County
    2. Elmwood Historic District (East), Buffalo, Erie County
    3. Richmond Terrace Cemeteries, Richmond County
    4. Crown Heights North Historic District (Boundary Increase), Kings County
    5. Masters Building, New York County
    6. Congregation Chevra Linath Hazedeck, Kings County
    7. Brockport Cemetery, Monroe County
    8. Glenwood Mausoleum and Cemetery, Waverly, Tioga County
    9. Reed-Hulburt House, Fairport, Monroe County
    10. Pittsford Village Historic District (Boundary Increase), Monroe County
    11. North Main & West Water Street Commercial Historic District, Elmira, Chemung Co.
    12. Temple Beth El, Hornell, Steuben County
    13. Warren Ferris House, Springfield Center, Otsego County
    14. Bayard Rustin Apartment (Building 7, Penn South), New York, New York County
    15. Quogue Historic District, Quogue, Suffolk County
    16. Bodine’s Tavern, Montgomery, Orange County
    17. Old Field Club District, East Setauket, Suffolk County
    18. F.R. Bain House, Poughkeepsie, Dutchess County
    19. Burnham House, Henderson, Jefferson County
    20. Johannes Lawyer House, Schoharie, Schoharie County
    21. Public Square Historic District Boundary Expansion, Watertown, Jefferson County
    22. Whiffen-Ribyat Building, Utica, Oneida County
    23. Oran Schoolhouse (relocation), Pompey, Onondaga County
    24. Stanton Hill Cemetery, New Baltimore, Greene County
    25. Caldwell Presbyterian Church, Lake George, Warren County
    26. United Methodist Church, Lansingburgh, Rensselaer County
    27. Potsdam Civic Center, Potsdam, St. Lawrence County
    28. The USCO Church, Garnerville, Rockland County
    29. Ogdensburg Harbor Lighthouse, Ogdensburg, St. Lawrence County
    30. Essex County Municipal Center Complex, Elizabethtown, Essex County
    31. African-American Cemetery, Kinderhook, Columbia County
    32. Burton Hall (relocation), Easton, Washington County
    To be considered by the board, comments may be submitted to Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, December 2 or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than December 2.
    For further information, contact: Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 237-8643
    PUBLIC NOTICE
    Department of State Proclamation Revoking Limited Liability Partnerships
    WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
    WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
    WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
    NOW, THEREFORE, I, Cesar A. Perales, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
    DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIPS
    A
    ABELOW & CASSANDRO, LLP (95)
    AMERICAN DECOMPRESSION PRO CHIROPRACTORS - BROOKLYN LLP (10)
    AMERICAN DECOMPRESSION PRO CHIROPRACTORS - MANHATTAN LLP (10)
    ASCHER DAVIS ARCHITECTS LLP (00)
    ASSOCIATED ANESTHESIOLOGISTS OF THE FINGER LAKES, LLP (95)
    B
    BELDING, DRAGONE, O'BRIEN AND SHETTY, LLP (95)
    BERGER & WEBB, LLP (95)
    BHUKTA & DONOFRIO, LLP (10)
    BOKHARI & HOWARD LLP (10)
    BRUNO KEARNEY ARCHITECTS, LLP (05)
    BRYAN W. KISHNER & ASSOCIATES LLP (10)
    BUFFALO GASTROENTEROLOGY ASSOCIATES, L.L.P. (95)
    BUSHELL, SOVAK, OZER & GULMI LLP (05)
    C
    CENTRAL LONG ISLAND PEDIATRICS, LLP (00)
    D
    DELBELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR, LLP (95)
    DITCHIK & DITCHIK, LLP (00)
    DRS. BERANBAUM, KHILNANI, NEISTADT, JACOBS, HERTZ AND SHERMA (95)
    DUKE, HOLZMAN, PHOTIADIS & GRESENS LLP (95)
    E
    EAST END EYE ASSOCIATES, LLP (95)
    ELMA FAMILY DENTAL, L.L.P. (95)
    F
    FARBER BROCKS & ZANE L.L.P. (05)
    FELIX I. OVIASU, M.D., P.C. AND MOHAMMED MUNEERUDDIN, PHYSIC (00)
    FINDER AND CUOMO, LLP (05)
    FISHER & STOTE LLP (10)
    FORSTER CHIROPRACTIC, LLP (05)
    FRANK WILLIAMS & PARTNERS, ARCHITECTS LLP (00)
    FRENCH & RAFTER, LLP (05)
    FRIEDMAN KAPLAN SEILER & ADELMAN LLP (95)
    G
    GELLEY & CO., LLP (10)
    GEORGE BEER, LLP (10)
    GERSTEN SAVAGE LLP (95)
    GILBERT & WOLFF, CPA'S, LLP (95)
    H
    HIGGINS + FRIED LLP (10)
    HOCHHEISER & INWOOD LLP (10)
    K
    KALAMOTOUSAKIS & PRASSOS, LLP (10)
    KANTERMAN & SOSCIA, LLP (05)
    KIRSHENBAUM & PERUSO, LLP (95)
    L
    LAW OFFICES OF SIEGEL WANG & ASSOCIATES, LLP (10)
    LEE E. FRIEDMAN, D.D.S., DAVID J. GOODCOFF, D.D.S. AND HILTO (95)
    LEWIS JOHS AVALLONE AVILES, LLP (00)
    LONTOK CHANCE, LLP (10)
    LUMSDEN & MCCORMICK, LLP (95)
    M
    MAZZEO SONG & BRADHAM LLP (05)
    MCLANE, SMITH AND LASCURETTES, L.L.P. (95)
    ML KLEIN & COMPANY CPA'S LLP (10)
    N
    NEIL L. FUHRER & ASSOC. LLP (00)
    NUSSBAUM LLP (10)
    O
    OB/GYN HEALTH CENTER ASSOCIATES, L.L.P. (95)
    OHRENSTEIN & BROWN, LLP (95)
    P
    PARADISE, ALBERTS & FISHER LLP (95)
    PAUL BENNETT ARCHITECTS LLP (05)
    R
    ROSENBAUM & COHEN, LLP (05)
    S
    SAKKAS & CAHN, LLP (05)
    T
    THOMAS SLUSARCZYK, LLP (10)
    W
    WEISS/MANFREDI ARCHITECTS LLP (00)
    WISE & KLEIN LLP (10)
    WOMENS HEALTH PROFESSIONALS, LLP (05)
    Z
    ZAVATSKY, MENDELSOHN & LEVY, LLP (95)
    FOREIGN REGISTERED LIMITED LIABILITY PARTNERSHIPS
    M
    MOODY, FAMIGLIETTI & ANDRONICO LLP (10) (MA)
    R
    REGER RIZZO & DARNALL LLP (05) (PA)
    REID COLLINS & TSAI LLP (10) (TX)
    S
    SUSMAN GODFREY L.L.P. (10) (TX)
    [SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-eighth day of October in the year two thousand fifteen.
    CESAR A. PERALES
    Secretary of State
    PUBLIC NOTICE
    Department of State F-2015-0151 Date of Issuance – October 28, 2015
    The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    In F-2015-0151, Liberty Natural Gas, LLC, of 51 John F. Kennedy Pkwy, Suite 309, Short Hills, NJ 07078, have applied to the United States Coast Guard (USCG) and Maritime Administration (MARAD) [docket number USCG 2013-0363] and to the United States Army Corps of Engineers (COE) [application number: NAN-2012-01138-EHA] to construct, own, and operate a deepwater port, known as Port Ambrose, to be located in Federal waters of the Atlantic Ocean, 16.1 nautical miles off of Jones Beach in the New York Bight, New York (Outer Continental Shelf Blocks 6503, 6504, 6554, 6555, 6556, 6606, 6607, 6657, 6658, 6708, and 6709).
    The project consists of two permanently anchored submerged turret loading buoys (STL Buoys), two subsea manifolds, and two 26 inch diameter lateral pipelines (approximately.76 nautical miles and 1.54 nautical miles in length) connected to a buried 26 inch diameter mainline (approximately 18.8 nautical miles in length). The STL Buoys will receive natural gas from purpose built liquefied natural gas (LNG) regasification vessels (LNGRVs) and transfer the natural gas to the pipeline system. The pipeline system will connect to the Transco Lower New York Bay Lateral located in New York State waters. The purpose of the project is to deliver natural gas into the downstate New York City and Long Island markets to meet existing and future demand requirements particularly during peak winter and summer demand.
    The LNGRVs will have a cargo capacity of approximately 145,000 cubic meters of LNG and can convert the LNG into natural gas at an average throughput rate of 400 million cubic feet per day (MMscf/d) and a maximum of 660 MMscf/d. The natural gas will be delivered through the STL Buoys into a flexible riser connected to a lateral pipeline via a pipeline end manifold (PLEM). When not in use, the STL Buoys will be lowered to rest on a landing pad on the ocean floor.
    It is anticipated that the facility will receive approximately 45 LNGRV deliveries per year. Each LNGRV will be approximately 918 feet in length and will vaporize LNG using a closed loop shell and tube regasification system. A single LNGRV will be able to unload in a duration between 5-16 days. The LNGRVs will approach the STL Buoys from the south using the Hudson Canyon to Ambrose Traffic Lane. A Safety Zone, No Anchor Area, and Area to be Avoided will be established at the request of the USCG. The anticipated Safety Zone radius is 1,640 feet from the center of each STL Buoy when no LNGRV is present, a total area of approximately 388 acres or 0.6 square mile. When an LNGRV is present the Safety Zone radius will extend to 1,640 feet off the stern of the vessel as it weathervanes around the buoy creating an approximately 2,560 foot radius from the STL Buoy.
    More information on this project can be viewed on the Federal Docket at “www.regulations.gov” docket number USCG-2013-0363. Any interested parties and/or agencies desiring to express their views concerning the above proposed activity may do so by filing their comments, in writing, no later than 4:30 p.m., 33 days from the date of publication of this notice, or Monday, November 30, 2015.
    Comments should be addressed to the Office of Planning and Development, Consistency Review, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572. Comments may also be submitted via email to CR@dos.ny.gov.
    USCG intends to hold public hearings to receive comments on Liberty’s application. NYSDOS will be a participant in these hearings. The public hearings will be held on November 2, 2015 and November 3, 2015 from 6:00pm to 10:00pm at the Long Beach Hotel, 405 East Broadway, Long Beach, NY, 11561; phone 516-544-4444. Each public hearing will be preceded by an open house from 4:30pm to 5:30pm.
    This notice is promulgated in accordance with Section 306(d)(14) of the Federal Coastal Zone Management Act of 1972, as amended.
    PUBLIC NOTICE
    Susquehanna River Basin Commission
    Projects Rescinded for Consumptive Uses of Water
    SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
    DATES: July 1-31, 2015.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: joyler@srbc.net. Regular mail inquiries may be sent to the above address.
    SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
    Rescinded ABR(e) Issued June 1-31, 2015
    1. Marcellus GTL, LLC, Altoona Project, ABR-201307005, Blair and Allegheny Townships, Blair County, Pa.: Rescind Date: July 29, 2015.
    Rescinded ABR(f) Issued July 1-31, 2015
    1. Chief Oil & Gas, LLC, Pad ID: Inderlied Drilling Pad, ABR-201304020, Lathrop Township, Susquehanna County, Pa.; Rescind Date: June 5, 2015.
    2. Energy Incorporated, Pad ID: Everbe Farms Unit B, ABR-201202024, Franklin Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    3. XTO Energy Incorporated, Pad ID: Free Library Unit E, ABR-201107024, Beech Creek Township, Clinton County, Pa.; Rescind Date: June 24, 2015.
    4. XTO Energy Incorporated, Pad ID: PA Tract Unit H, ABR-201206018, Chapman Township, Clinton County, Pa.; Rescind Date: June 24, 2015.
    5. XTO Energy Incorporated, Pad ID: PA Tract K, ABR-201208014, Chapman Township, Clinton County, Pa.; Rescind Date: June 24, 2015.
    6. XTO Energy Incorporated, Pad ID: Shaner8507H, ABR-201011019, Jordon Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    7. XTO Energy Incorporated, Pad ID: West Brown A, ABR-201210008, Moreland Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    8. XTO Energy Incorporated, Pad ID: West Brown B, ABR-201209005, Moreland Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    9. WPX Energy Appalachia, LLC, Pad ID: S. Farver 1V, ABR-201008102, Benton Township, Columbia County, Pa.; Rescind Date: June 24, 2015.
    10. WPX Energy Appalachia, LLC, Pad ID: Campbell Well Pad, ABR-201012010, Benton Township, Columbia County, Pa.; Rescind Date: June 24, 2015.
    11. SWN Production Company, LLC, Pad ID: Wells Pad, ABR-201011014, Benton Township, Lackawanna County, Pa.; Rescind Date: June 24, 2015.
    12.SWN Production Company, LLC, Pad ID: NR-19 WALKER-DIEHL PAD, ABR-201412009, Oakland Township, Susquehanna County, Pa.; Rescind Date: June 24, 2015.
    13. SWEPI, LP, Pad ID: Fox 813, ABR-201007006, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    14. SWEPI, LP, Pad ID: Geiser 907, ABR-201104003, Abbott Township, Potter County, Pa.; Rescind Date: June 25, 2015.
    15. SWEPI, LP, Pad ID: Granger 850, ABR-201101004, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    16. SWEPI, LP, Pad ID: Granger 853, ABR-201203017, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    17. SWEPI, LP, Pad ID: McConnell 471, ABR-201012055, Charleston Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    18. SWEPI, LP, Pad ID: Palmer 809, ABR-201006106, Chatham Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    19. SWEPI, LP, Pad ID: Ritter 828, ABR-201008136, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    20. SWEPI, LP, Pad ID: Schimmell 828, ABR-201010052, Farmington Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    21. SWEPI, LP, Pad ID: Sherman 498, ABR-201009101, Richmond Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    22. SWEPI, LP, Pad ID: Smith 140, ABR-201007079, Charleston Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    23. SWEPI, LP, Pad ID: State 811, ABR-201009020, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    24. SWEPI, LP, Pad ID: State 814, ABR-201010007, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    25. SWEPI, LP, Pad ID: State 816, ABR-201010039, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    26. SWEPI, LP, Pad ID: State 818, ABR-201010038, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    27. SWEPI, LP, Pad ID: State 819, ABR-201007039, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    28. SWEPI, LP, Pad ID: State 820, ABR-201010037, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    29. SWEPI, LP, Pad ID: State 824, ABR-201007041, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    30. SWEPI, LP, Pad ID: State 825, ABR-201007042, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    31. SWEPI, LP, Pad ID: State 826, ABR-201007043, Shippen Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    32. SWEPI, LP, Pad ID: State 827, ABR-201010036, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    33. SWEPI, LP, Pad ID: State 841, ABR-201010035, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    34. SWEPI, LP, Pad ID: State 842, ABR-201010047, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    35. SWEPI, LP, Pad ID: State 843, ABR-201010048, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    36. SWEPI, LP, Pad ID: State 844, ABR-201009021, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    37. SWEPI, LP, Pad ID: Stewart 805, ABR-201007003, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    38. SWEPI, LP, Pad ID: Wood 513R, ABR-201007014, Rutland Township, Tioga County, Pa.; Rescind Date: June 30, 2015.
    39. Chesapeake Appalachia, LLC, Pad ID: Gunn, ABR-201101006, Rome Township, Bradford County, Pa.; Rescind Date: July 1, 2015.
    40. Chesapeake Appalachia, LLC, Pad ID: Lantz, ABR-201102025, Sheshequin Township, Bradford County, Pa.; Rescind Date: July 1, 2015.
    41. Chesapeake Appalachia, LLC, Pad ID: King, ABR-201103050, Sheshequin Township, Bradford County, Pa.; Rescind Date: July 1, 2015.
    42. Anadarko E&P Onshore, LLC, Pad ID: Abel, ABR-201010062, Shrewsbury Township, Sullivan County, Pa.; Rescind Date: July 27, 2015.
    43. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 231 Pad E, ABR-201007097, Boggs Township, Sullivan County, Pa.; Rescind Date: July 27, 2015.
    44. Anadarko E&P Onshore, LLC, Pad ID: Field, ABR-201010020, Cherry Township, Sullivan County, Pa.; Rescind Date: July 27, 2015.
    45. Anadarko E&P Onshore, LLC, Pad ID: Jason M. Phillips Pad A, ABR-201007070, Cogan House Township, Lycoming County, Pa.; Rescind Date: July 27, 2015.
    46. Anadarko E&P Onshore, LLC, Pad ID: Kohler, ABR-201009103, Liberty Township, Tioga County, Pa.; Rescind Date: July 27, 2015.
    47. Anadarko E&P Onshore, LLC, Pad ID: Marilyn Ely, ABR-201008143, Gamble Township, Lycoming County, Pa.; Rescind Date: July 27, 2015.
    48. Anadarko E&P Onshore, LLC, Pad ID: Maurice D Bieber Pad A, ABR-201008024, Cascade Township, Lycoming County, Pa.; Rescind Date: July 27, 2015.
    49. Anadarko E&P Onshore, LLC, Pad ID: Stephen M Sleboda Pad A, ABR-201112008, Cascade Township, Lycoming County, Pa.; Rescind Date: July 27, 2015.
    50. Chesapeake Appalachia, LLC, Pad ID: Lyon, ABR-201201038, Tuscarora Township, Bradford County, Pa.; Rescind Date: July 31, 2015.
    51. XTO Energy Incorporated, Pad ID: King Unit, ABR-20091225.R1, Shrewsbury Township, Lycoming County, Pa.; Rescind Date: July 31, 2015.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: October 8, 2015.
    Stephanie L. Richardson,
    Secretary to the Commission.

Document Information