Legal Notices

Legal Notices

LEGAL NOTICE
Notice of formation of O’Toole Associates LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/15/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose.
7886-6T 4/8, 15, 22, 29; 5/6, 13
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC)
Name: S.C.R.J., LLC
Articles of Organization filed with the Secretary of State of New York on March 16, 2010. Office location: Suffolk County
The Secretary of State of New York is designated as agent of LLC upon whom process against it may be served. The Secretary of State of New York shall mail copy of process to: The LLC c/o the Company, P.O. Box 950, Aquebogue, New York 11931. Purpose: To engage in any lawful act or activity for which a limited liability company may be organized under the LLCL.
7889-6T 4/8, 15, 22, 29; 5/6, 13
LEGAL NOTICE
NOTICE: Qualification of 16 WEST HILLS COURT LLC. Authority filed with Sec. of State (SSNY) 06/29/09. Office location: Suffolk County. LLC formed in DE on 06/24/09. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at PO Box 766,Westhampton Beach, NY 11978. DE address of LLC: 3500 S Dupont Hwy, Dover, DE 19901. Arts. of Org. filed with Sec. of State, Corp. Div., 401 Federal St., # 4, Dover, DE 19901. Purpose: Any lawful purpose.
7904-6T 4/15, 22, 29; 5/6, 13, 20
LEGAL NOTICE
ARTICLES OF ORGANIZATION OF UNION DIRECTORY LLC
Under Section 203 of the Limited Liability Company Law.
FIRST: The name of the Limited Liability Company is
UNION DIRECTORY LLC
SECOND: The County within the state in which the office of the Limited Liability Company is to be located is Suffolk.
THIRD: The Company does not have a specific date of dissolution in addition to the events of dissolution set forth by the law.
FOURTH: The Secretary of State is designated as agent of the Limited Liability Company upon whom process against it may be served. The post office address within or without this state to which the Secretary of State shall mail a copy of any process against the Limited Liability Company served upon him or her is:
2020 Scott Avenue
Calverton, NY 11933
FIFTH: The effective date of the Articles of Organization shall be the date of filing with the Secretary of State.
SIXTH: The limited liability company is to be managed by 1 or more members.
IN WITNESS WHEREOF, this certificate has been subscribed to this 22nd day of January 2010 by the undersigned who affirms that the statements made herein are true under the penalties of perjury.
/s/Lawrence A. Kirsch
Lawrence A. Kirsch,
Attorney in Fact
7915 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of FREW MILL ASSOCIATES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/25/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901. Purpose: Any lawful act. The name and street address within this state of the registered agent upon whom process against the LLC can be served is: Christopher Kelley, Esq., Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901.
7916 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of J & S Reeve Summer Cottages, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/01/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7917 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 42 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7918 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 588 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7919 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 594 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010.. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7920 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 118 Whites Lane, LLC.  Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7921 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
Notice of formation of 23 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.
7922 -6T 4/22, 29; 5/6, 13, 20, 27
LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT:
SUFFOLK COUNTY
U.S. Bank National Association, as Successor Trustee to Bank of America, National Association, as successor by merger to LaSalle Bank, N.A. as Trustee for the MLMI Trust Series 2006-MLN1; Plaintiff(s)
vs. JORGE DUQUE; YESID LEMOS; et al; Defendant(s)
Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600
Pursuant to judgment of foreclosure and sale granted herein on or about March 29, 2010, I will sell at Public Auction to the highest bidder at Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901.
On June 2, 2010 at 02:00 PM
Premises known as 204 Maple Avenue, Riverhead, NY 11901
District: 0600 Section: 129.00 Block: 02.00 Lot: 026.000
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Riverhead, County of Suffolk and State of New York.
As more particularly described in the judgment of foreclosure and sale.
Sold subject to all of the terms and conditions contained in said judgment and terms of sale.
Approximate amount of judgment $443,247.93 plus interest and costs.
INDEX NO. 20112/08
James A. Saladino, Esq., REFEREE
7925-6T 4/29; 5/6, 13, 20
LEGAL NOTICE
Notice of formation of SCC 24 Beach Lane LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/14/2010. Office location, County of Suffolk.  SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, P.O. Box 9398, Riverhead, NY 11901-9398. Purpose: Any lawful act.
7935-6T 4/29; 5/6, 13, 20, 27, 6/3
LEGAL NOTICE
Notice of formation of The Baked Goodease Company LLC.
Articles of Organization filed with the Secretary of State of New York SSNY on 3/15/10. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC: 87 Krispin Lane, East Setauket, NY 11733. Purpose: bakery.
7937-6T 5/6, 13, 20, 27; 6/3, 10
LEGAL NOTICE
PROBATE CITATION
File No. 2010-663
SURROGATE’S COURT