Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 7/3/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXV, ISSUE 27
    July 03, 2013
    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.
    PUBLIC NOTICE
    Division of Criminal Justice Services Motor Vehicle Theft & Insurance Fraud Prevention Board
    Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Motor Vehicle Theft & Insurance Fraud Prevention Board:
    DATE:Wednesday, July 10, 2013
    TIME:10:00 a.m.
    PLACE:Division of Criminal Justice Services
    Office of Program Development and Funding
    Alfred E. Smith Office Bldg.
    80 S. Swan St.
    Albany, NY 12210
    If you have any questions regarding the meeting, please contact: Paula Raiti, Division of Criminal Justice Services, Office of Program Development and Funding, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-8404
    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
    B
    BERGER & ZELIN LLP (08)
    BREGER & BREGER, LLP (03)
    F
    FUSCO, MURPHY AND COMPANY, LLP (03)
    G
    GORDON & MAIKELS, CPA, LLP (98)
    H
    HARVEY AND MUMFORD LLP (03)
    K
    KING & KING, LLP (98)
    KNUCKLES, KOMOSINSKI & ELLIOT, LLP (08)
    L
    LONGHI HANDLER LAW, LLP (08)
    P
    PEARCE LLP (03)
    S
    SOUND SHORE SURGICAL ASSOCIATES OF NEW ROCHELLE, LLP (03)
    U
    UNIVERSITY EAR NOSE AND THROAT OF NORTHEASTERN NEW YORK, LLP (03)
    W
    WERBEL, WERBEL & VERCHICK LLP (03)
    WINSLETT STUDNICKY MCCORMICK & BOMSER LLP (08)
    FOREIGN REGISTERED LIMITED
    LIABILITY PARTNERSHIPS
    B
    BOIES, SCHILLER & FLEXNER LLP (08) (NV)
    R
    RACHLIN COHEN HOLTZ LLP (03) (FL)
    S
    STIKEMAN ELLIOTT LLP (03) (CD)
    [SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this third day of July in the year two thousand thirteen.
    CESAR A. PERALES
    Secretary of State
    PUBLIC NOTICE
    Uniform Code Regional Boards of Review
    Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2013-0131Matter of Steven E. McElwain, P.E., 38 Doctor Knapp Road North, Newark, NY 13811 for the Berean Bible Church for a variance concerning fire safety and building code requirements including the requirement to install a sprinkler system in an assembly occupancy.
    Involved is an addition to an existing “Worship Center” known as “Berean Bible Church” located at 109 County Road 2, Town of Greene, Chenango County, State of New York.
    2013-0261 Matter of William Miller, 7116 State Highway 80, Springfield, NY for a variance related to the installation of an inground swimming pool and associated barrier requirements in accordance with the New York State Uniform Fire Prevention and Building Code.
    Involved is an in ground swimming pool located at 7116 State Highway 80, Town of Springfield, Otsego County, State of York.
    2013-0268 Matter of Hillendale Golf Course, INC., Mary Novickas, 218 N. Applegate, Ithaca, NY 14850, for a variance concerning safety requirements, including a required sprinkler system in a building located at 218 N. Applegate Road, Town of Enfield, County of Tompkins, State of New York.
    2013-0282 Matter of QPK DESIGN, William D. Renihan, 450 Salina St, Suite 500, Syracuse, NY 13201-0029, for an appeal of a code official's decision in a building located at One Park Place, (Tompkins Hall), City of Elmira, County of Chemung, State of New York.
    2013-0288 Matter of Michael Dunn, 1981 Union Blvd., Bay Shore, NY 11706, for a variance concerning requirements for minimum distance separation from an interior lot line and the requirements for an automatic sprinkler system for a three story single family dwelling.
    Involved are alterations to an existing single family dwelling, proposed to be three stories in height, approximately 1,350 square feet in area and of type VB construction, located at 15-16 Ocean Road, Village of Ocean Beach, Suffolk County, State of New York.
    2013-0289 Matter of VFJ Enterprises, 170 Lake Ave., Huntington, NY 11743 for an appeal and or variances concerning safety requirements, including the installation of doorway in a party wall.
    Involved are adjacent mixed occupancy buildings, located at 362 and 366 New York Avenue, Town of Huntington, Suffolk County, State of New York.
    2013-0290 Matter of Carol Chang, 256-07 Pembroke Avenue, Great Neck, NY 11020 for an appeal and or variances concerning safety requirements, including the installation of an emergency escape and rescue opening and basement ceiling heights.
    Involved is an existing one family dwelling, located at 256-07 Pembroke Avenue, Town of North Hempstead, Nassau County, New York.
    PUBLIC NOTICE
    Village of Valley Stream
    The Village of Valley Stream is soliciting proposals from Administrative Service Agencies, Trustees, and Financial Organizations for services in connection with a Deferred Compensation Plan that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
    A copy of the proposal questionnaire may be obtained from: Michael Fox, Village Treasurer at 123 S. Central Ave., Valley Stream, NY 11580; or by e-mail: vstreas1@vsvny.org
    All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.

Document Information