News

Legal Notices: March 3, 2011

LEGAL NOTICE
Notice of formation of E J REINHARDT, LLC , a Limited Liability Company. Articles of Org. filed with the Secretary Of State of New York (SSNY) on 12/28/2010.Office location with the County of Suffolk. SSNY has been designated for service of process. SSNY shall mail process to : PO Box 254, East Marion, New York 11939. Purpose: Any Lawful Act
10,111 -6T 1/27; 2/3, 10, 17, 24; 3/3

LEGAL NOTICE
Notice of Formation of Mohr West Lane Farm, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 12/22/2010. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at PO Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,113 -6T 1/27; 2/3, 10, 17, 24; 3/3

LEGAL NOTICE
Notice of formation of Sushi Sasuke Club LLC. Arts of Org.filed with the Sect’y of State of NY (SSNY) on 12/24/2010. 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, c/o Ryoko Mochizuki, 2460 Shipyard Ln #5D, East Marion, NY 11939 Purpose: Any lawful act.
10,115-6T 2/3, 10, 17, 24; 3/3, 10

LEGAL NOTICE
Notice of formation of EJB MECOX REALTY LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/2010. 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 Jay P. Quartararo, 33 West Second St., PO Box 9398, Riverhead NY 11901. Purpose: any lawful act.
10,116-6T 2/3, 10, 17, 24; 3/3, 10

LEGAL NOTICE
Notice of Formation of GPORT MADISON, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,123-6T 2/10, 17, 24; 3/3, 10, 17

LEGAL NOTICE
Notice of Formation of 27A NORTH, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,124-6T 2/10, 17, 24; 3/3, 10, 17

LEGAL NOTICE
PROBATE CITATION
File No. 2010-3725
SURROGATE’S COURT —
SUFFOLK COUNTY
SUPPLEMENTAL CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO: Gail Banks, if living being the niece of the decedent and if dead having predeceased decedent, her issue, if any; or if dead having survived decedent, her distributees, heirs at law, next of kin, executors, administrators, successors and assigns and any other persons who might have an interest in the estate of Irene Glynn a/k/a Irene T. Glynn, deceased, as distributees or otherwise all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence.
A petition having been duly filed by Patricia C. Moore, who is domiciled at 51020 MAIN ROAD, SOUTHOLD, NEW YORK 11971.
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, at 320 CENTER DR., RIVERHEAD, NY 11901, on MARCH 22, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of IRENE GLYNN a/k/a IRENE T. GLYNN, lately domiciled at 375 RAMBLER ROAD, SOUTHOLD, NEW YORK 11971, admitting to probate a Will dated August 12, 2010, (A Codicil dated ) a copy of which is attached, as the Will of IRENE GLYNN a/k/a IRENE T. GLYNN, deceased, relating to real and personal property, and directing that
Letters Testamentary issue to: PATRICIA C. MOORE.
FILED SURROGATE’S COURT
SUFFOLK COUNTY
FEB O9, 2011
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
February 3, 2011
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Attorney for Petitioner PATRICIA C. MOORE, ESQ.
Telephone Number 631.765.4330
Address of Attorney: 51020 MAIN ROAD, SOUTHOLD, NEW YORK 11971.
[NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you.]
10,136-4T 2/17, 24; 3/3, 10

LEGAL NOTICE
Notice of formation of Bruce Burke Enterprises LLC, a limited liability company.
Articles of Org. filed w/ Secretary of State of New York (SSNY) 1/21/11. Office loc.: Suffolk .
SSNY has been designated for service of process. SSNY shall mail process to: 62 Grist Mill Lane, Halesite, NY 11743
Purpose: any lawful purpose.
10,140-6T 2/17, 24; 3/3,10 17, 24

LEGAL NOTICE
The annual business meeting of the East Marion Cemetery Association will be held on Tuesday, March 8, at 7 p.m. at the East Marion Fire Department.
10,141-2T 2/24; 3/3

LEGAL NOTICE
New York State Department of
Environmental Conservation
Notice of Complete Application
Date: 02/18/2011
Applicant: ADCHEM CORPORATION
1852 OLD COUNTRY ROAD
RIVERHEAD, NY 11901
Facility: ADCHEM CORPORATION
1852 OLD COUNTRY ROAD
RIVERHEAD, NY 11901
Application ID: 1-4730-00001/00011
Permit(s) Applied for: 1 – Article 19 Air Title V Facility
Project is Located: in RIVERHEAD in SUFFOLK COUNTY
Project Description: The Department has prepared a draft permit and made a tentative determination to approve the renewal application for this existing surface coating facility located at 1852 Old Country Road (RT 58), Riverhead NY.
The facility produces pressure sensitive tapes and labels that adhere to a surface on contact without wetting, heating or adding a curing agent. Emissions from solvent based coating operations are controlled by incinerators, and air pollution control equipment at the facility includes one regenerative thermal oxidizer and one recuperative thermal oxidizer, a cyclone and bag filter particulate control, an evaporator, a woven filter, a cartridge filter, and a carbon filter. The facility employs continuous monitoring of the catalytic bed temperature rise for the regenerative oxidizer, combustion temperature for the recuperative oxidizer, stack exit temperatures, and pressure drops across the coating lines. Adchem is permitted under 40CFR 60, Subpart KK and 6NYCRR Part 228. The facility has accepted a cap of 95 tons per year on its VOC emissions in order to remain below the applicability threshold of 6NYCRR Part 231-1 .2(a)(4).
In accordance with 6NYCRR Parts 621.7(b)(9) and 201-6.4(c), the Administrator of the United States Environmental Protection Agency (USEPA) has the authority to bar issuance of any Title V Facility Permit if it is determined not to be in compliance with applicable requirements of the Clean Air Act or 6NYCRR Part 201.
Persons wishing to inspect the subject Title V files, including the application with all relevant supporting materials, the draft permit, and all other materials available to the DEC (the “permitting authority”) that are relevant to this permitting decision should contact the DEC representative listed below. The Draft Permit and Permit Review Report may be viewed and printed from the Department web site at: www.dec.ny.gov/chemical/32249.html.
DEC will evaluate the application and the comments received on it to determine whether to hold a public hearing. Comments and requests for a public hearing should be in writing and addressed to the Department representative listed below. A copy of the Department’s permit hearing procedures is available upon request or on the Department web site at: http://www.dec.ny.gov/permits/6234.html.
Availability of Application Documents: Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination: Project is not subject to SEQR because it is a Type II action.
SEQR Lead Agency: None Designated
State Historic Preservation Act (SHPA) Determination: The proposed activity is not subject to review in accordance with SHPA. The permit type is exempt or the activity is being reviewed in accordance with federal historic preservation regulations.
DEC Commissioner Policy 29, Environmental Justice and Permitting (CP-29): It has been determined that the proposed action is not subject to CP-29.
Availability for Public Comment: Comments on this project must be submitted in writing to the Contact Person no later than 04/01/2011 or 30 days after the publication date of this notice, whichever is later.
Contact Person:
KEVIN A KISPERT
NYSDEC
SUNY @ STONY BROOK
50 CIRCLE ROAD
STONY BROOK, NY 11790-3409
(631) 444-0369
10,145-1T 3/3

LEGAL NOTICE
Notice is hereby given that a license, number to be issued, for beer and wine has been applied for by the undersigned to sell beer and wine at retail in a cafe under the Alcohol Beverage Control Law at 119 Main Street, Village of Greenport, Town of Southold, County of Sufffolk for on premises consumption.
Butta’ Cakes, Inc.
10,146-2T 3/3, 10

LEGAL NOTICE
Notice of Formation of MALOFO, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/20/2011. Office location: Suffolk Co. Principal business location: 28785 Main Rd., Cutchogue, NY 11935. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 973, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,148-6T 3/3, 10, 17, 24, 31; 4/7

LEGAL NOTICE
NOTICE OF PUBLIC HEARING
ZONING BOARD OF APPEALS
VILLAGE OF GREENPORT
PLEASE TAKE NOTE that the Zoning Board of Appeals of the Village of Greenport will conduct a public hearing on March 16, 2011, at 5:00 p.m. at the Third Street Firehouse, Village of Greenport, Suffolk County, New York, regarding the following applications:
Mr. Ali Salin of GMC Grocery Inc.
300 Front Street
NY 11944
SCTM # 1001-04-08-35
The applicant requests the following variance for the proposed installation of a canopy over existing Self-service Island.
— A front yard setback variance of 6 feet from the South property line whereas SECTION 150-12B of the Village of Greenport Code requires a minimum 6’ set back from property lines in the front yard in the Commercial-Retail District;
Dated: February 28, 2011
Douglas Moore, Chairperson
Zoning Board of Appeals
Village of Greenport
10,149-1T 3/3