LATKA TAXI 242 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 243 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 246 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 244 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 247 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 245 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
NOTICE OF SALE SUPREME COURT COUNTY OF COLUMBIA FTF LENDING, LLC, Plaintiff AGAINST THE AEM SERVICES, LLC, MARK DENTE, ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered July 1, 2024, I, the undersigned Referee will sell at public auction at the Main Lobby/Stairwell of the Columbia County Courthouse, 401 Union Street, City of Hudson NY on April 29, 2025 at 10:00AM, premises known as 922 Columbia Street, Hudson, NY 12532. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Fifth Ward of the City of Hudson, County of Columbia and State of New York, Section 110.55 Block 1 Lot 35. Approximate amount of judgment $388,618.34 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #E012022018740. James Kleinbaum, Esq., Referee Lippes Mathias LLP 50 Foutain Plaza, Suite 1700 Buffalo, NY 14202 Gingo Palumbo Law Group LLC 4700 Rockside Road, Suite 440 Independence, OH 44131 DENTE 84963 Show more »
LATKA TAXI 274 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 277 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 276 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 275 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 278 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 279 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
LATKA TAXI 280 LLC filed with SSNY on 03/18/2025. Office in: Albany County. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O FIELD POINT SERVICING LLC 127 WEST 26TH STREET, SUITE 1202, NEW YORK, NY 10001. Purpose: General. Show more »
141H 257 Main LLC. Filed 3/11/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: PO Box 10873, Albany, NY 12201. Purpose: General. Show more »
161 Street LLC. Filed 3/21/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: c/o Usacorp Inc, 66 Park Ave, Albany, NY 12202. Purpose: General. Show more »
2007 Clinton LLC. Filed 3/13/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: Po Box 10873, Albany, NY 12201. Purpose: General. Show more »
1927 East 8th LLC. Filed 3/12/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: Po Box 10873, Albany, NY 12201. Purpose: General. Show more »
NOTICE OF PUBLIC HEARING ANDNOTICE OF ANNUAL BUDGET VOTEFOR QUALIFIED VOTERS OF THESOUTH COLONIE CENTRAL SCHOOL DISTRICTTOWN OF COLONIEALBANY, NEW YORK
NOTICE IS HEREBY GIVEN that a Public Budget Hearing for the inhabitants of the South Colonie Central School District, Town of Colonie, Albany County, qualified to vote at school meetings in said District will be held at the Saddlewood Elementary School on Tuesday, May 6, 2025, at 6:30 pm for the discussion of the expenditure of funds and the proposed budget for the 2025-2026 school year and the transaction of such business as is authorized by New York State Education Law.
NOTICE IS FURTHER GIVEN that, pursuant to Section 1716 of the New York State Education Law, a copy of the statement of the amount of money which will be required for the ensuing year for school purposes, exclusive of public monies, may be obtained by any taxpayer of the District during the fourteen (14) days immediately preceding the annual vote, except Saturday, Sunday or holiday, between the hours of 9:00 am and 4:00 pm at the office of the District Clerk, 102 Loralee Drive, Albany, New York 12205 and during school hours at each schoolhouse of the District in which school is maintained.
NOTICE IS FURTHER GIVEN that the voting upon the following proposition shall take place between the hours of 11:00 am and 8:00 pm on Tuesday, May 20, 2025.
PROPOSITION #1 – ANNUAL OPERATING BUDGETShall the following resolution be adopted, to wit:
RESOLVED, that the Board of Education of the South Colonie Central School District, Albany County, New York be authorized to expend sums as set forth in the annual operating budget for the 2025-2026 school year and to levy the necessary tax therefor.
PROPOSITION #2 – SCHOOL BUS PURCHASEShall the following resolution be adopted, to wit:
RESOLVED, that the Board of Education of the South Colonie Central School District, Albany County, New York, is hereby authorized to purchase and expend therefore, including costs incidental thereto and the financing thereof, an amount not to exceed the estimated maximum cost of one million eight hundred thirty thousand dollars ($1,830,000) after receipt of grants, reducing the maximum cost of $1,990,000 to the aforesaid $1,830,000 for a term not to exceed five (5) years for the combustion engine buses and for a term not to exceed eight (8) years for electric school bus as required or necessary by state laws, the following combustible engine motor vehicles: 7 (seven) 66 passenger buses, 1 (one) 42 passenger bus, 1 (one) 24 passenger with 3 wheelchair, and 1 (one) 6 passenger vehicle; and 1 (one) 24 passenger electric school bus; and that such sum, or so much thereof as may be necessary, shall be raised by the levy of a tax upon the taxable property of said school district and collected in annual installments as provided by Section 416 of the New York State Education Law; and that in anticipation of such tax, obligations of said school district shall be issued.
NOTICE IS FURTHER GIVEN that the aforesaid proposition will appear on the ballot for the voting machines used at such Annual District Meeting in the following abbreviated form:
Abbreviated Form of PropositionShall the proposition set forth in the notice of this meeting authorizing the purchase of school buses, at an estimated local cost not to exceed $1,830,000.00; and providing that such sum, or so much thereof as shall be necessary, be raised by a tax levy to be collected in annual installments, with District obligations to be issued in anticipation thereof, be approved?
NOTICE IS FURTHER GIVEN that absentee ballots shall be made available in accordance with the provisions of Section 2018-a of the New York State Education Law and that applications for such absentee ballots may be applied for during school business hours at the office of the District Clerk, 102 Loralee Drive, Albany, New York 12205. Any such application must be received by the District Clerk at least seven (7) days before the date of the aforesaid annual vote if the ballot is to be mailed to the applicant, or the day before such aforesaid annual vote, if the ballot is to be delivered personally to the applicant.
NOTICE IS FURTHER GIVEN that the Board of Education shall make a list of all persons to whom absentee voter ballots shall have been issued and such list shall be filed in the office of the District Clerk where it shall be available for public inspection during regular office hours until the date of the aforesaid annual vote. In addition, such list shall also be posted in a conspicuous place or places during the hours of such annual vote, and any qualified voter may challenge the acceptance of the absentee voter's ballot of any person on such list by making his or her challenge and the reasons therefore known to the inspectors of election before the close of the polls.
NOTICE IS FURTHER GIVEN that applications for early mail ballots will be obtainable during school business hours from the District Clerk, 102 Loralee Drive, Albany, New York 12205, beginning April 21, 2025. Any such application must be received by the District Clerk at least seven (7) days before the date of the aforesaid annual vote if the ballot is to be mailed to the applicant, or the day before such aforesaid annual vote, if the ballot is to be delivered personally to the applicant. Early vote ballots must be received by the District Clerk no later than 5:00 pm, prevailing time, on May 20, 2025. A list of persons to whom early mail ballots are issued will be available for inspection to qualified voters of the District in the office of the District Clerk during each of the five days prior to the day of the election, except Sunday, between the hours of 9:00am and 4:00pm.
NOTICE IS FURTHER GIVEN that, in accordance with the provisions of §2014 and §2606 of the New York State Education Law, registration of voters will occur between the hours of 9:00 am and 4:00 pm, no later than May 13, 2025. All registration shall take place at the office of the District Clerk, 102 Loralee Drive, Albany, New York 12205.
NOTICE IS FURTHER GIVEN that military voters, not currently registered, may apply to register as a qualified voter of the school district by requesting and returning a military voter registration application to the Clerk of the school district no later than 4:00 p.m. on May 5, 2025, and must further indicate his/her preference for receiving said military voter registration, ballot application or ballot by mail, facsimile transmission or email.
NOTICE IS FURTHER GIVEN that registered military voters may apply for a military ballot by requesting and returning a military ballot application to the Clerk of the school district no later than 4 p.m. on May 5, 2025, and must indicate his/her preference for receiving said military ballot application or ballot by mail, facsimile transmission or email.
NOTICE IS FURTHER GIVEN that petitions nominating candidates for the office of Member of the Board of Education may be filed at the office of the District Clerk, 102 Loralee Drive, Albany, New York 12205, between the hours of 9:00 am and 4:00 pm. The final deadline for submission of petitions nominating candidates shall be 4:00 pm on April 21, 2025.
The following vacancies are to be filled on the Board of Education:
Member for five (5) year term expiring June 30, 2030 to succeed Brian Casey seat.
Each vacancy is a separate and specific office and a separate petition is required to nominate a candidate to each separate office. Each petition must be directed to the District Clerk, must be signed by at least twenty-six (26) qualified voters of the District (at least 25 signatures or equal to two percent of the voters who voted in the previous annual election, whichever is greater) with their addresses and must state the name and residence of the candidate and must describe the specific vacancy for which the candidate is nominated, including at least the length of the term of office and the name of the last incumbent.
Voting on Proposition #1, Annual Operating Budget; Proposition #2, School Bus Purchase; and election of one member of the Board of Education will be held at Sand Creek Middle School and Lisha Kill Middle School on Tuesday, May 20, 2025, between the hours of 11:00 am and 8:00 pm. Qualified voters must cast a ballot at their designated polling place.
Amber M. Lanigan
District Clerk
Dated: March 20, 2025
Publish: April 1, 2025 April 15, 2025 April 29, 2025 May 13, 2025 Show more »
2195 East 7th LLC. Filed 3/12/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: Po Box 10873, Albany, NY 12201. Purpose: General. Show more »
5100 MOROZOFF DRIVE CS MEMBER LLC. Filed 3/17/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: c/o Usacorp Inc, 66 Park Ave, Albany, NY 12202. Purpose: General. Show more »
330 Albany LLC. Filed 3/11/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: Po, Box 10873, Albany, NY 12201. Purpose: General. Show more »
33 Lorimer Housing LLC. Filed 3/11/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: Po Box 10873, Albany, NY 12201. Purpose: General. Show more »
46A Bleecker LLC. Filed 3/18/25. Office: Albany Co. SSNY desig. as agent for process & shall mail to: Po Box 10873, Albany, NY 12201. Purpose: General. Show more »
750 FRANKLIN GATEWAY FUNDING LLC. Filed 3/20/25. Office: ALBANY Co. SSNY desig. as agent for process & shall mail to: Rick Steiner Fell & Benowitz Llp, Attn: Adam Steiner, 90 Broad St, 25th Fl, NY, NY 10004. Purpose: General. Show more »