APPLICATIONS FOR AUTHORITY
GENESEE COUNTY
EIF Innovative Holdings LLC
Processing address: c/o CT Corporation System,
111 Eighth Ave., New York, N.Y. 10011
Filer: Jessica Xavier
EIF Innovative Holdings LLC
Processing address: c/o CT Corporation System,
111 Eighth Ave., New York, N.Y. 10011
Filer: Jessica Xavier
Les Services LLC
Processing address: 29261 Wall St.,
Wixom, Mich. 48393
Filer: Sheila Miller
MONROE COUNTY
Datalogic Mobile Inc.
Processing address: 1505 Westec Drive,
Eugene, Ore. 97402
Filer: Kathleen Fox
Factory Direct Manufacturing LLC
Processing address: 203 Clover Hills Drive,
Rochester, N.Y. 14618
Filer: Trevett Cristo Salzer & Andolina P.C.
The Crossing at Roswell Shopping Center
Roswell, GA. L.P.
Processing address: 270 Commerce Drive,
Rochester, N.Y. 14623
Filer: Woods Oviatt Gilman LLP
ONTARIO COUNTY
Answer Customers LLC
Processing address: 11644 W. 75th St.,
Suite 104, Overland Park, Kan. 66214
Filer: Carey Gehl Supple
ORLEANS COUNTY
Default Servicing Solutions LLC
Processing address: 6560 Greenwood Plaza Blvd.,
Suite 100, Englewood, Colo. 80111
Filer: Robin Steiner
Moss Codilis LLP
Processing address: 6560 Greenwood Plaza Blvd.,
Suite 100, Englewood, Colo. 80111
Filer: Robin Steiner
Waterline Industries Corp.
Processing address: London Lane,
Seabrook, N.H. 03874
Filer: Waterline Industries Corp.
AWARDS AND ACHIEVEMENTS
SWBR Architects & Engineers P.C. announces
that Jennifer LaChance has received her leadership
in energy and environmental design accreditation from
the U.S. Green Building Council.
Dawn Bowerman, Amanda Waheibi, Lynda Pizzi
and Stephanie Wallace have earned Excellent Beginnings
Program Achievers accomplishments from lia sophia.
The city of Rochester announces that Elaine Spaull
has been selected as the 2008 recipient of the New
York Association of School Psychologists’
Friend of Children Award.
Citi Institutional Consulting announces
that Marc Fischer has been recognized in
Worth Magazine as one of the top 250 Wealth Advisors.
Lake Image Systems has received two Worth-a-Look!
Awards at the Graph Expo 2008, sponsored by PrintCom
Consulting Group.
Turner Engineering P.C. announces that John VanCamp
and Brian McConnell have earned their leadership in
energy and environmental design accreditation from
the U.S. Green Building Council. The Collaborative
Law Association of the Rochester Area has elected
the following officers: Robert Place, president;
Donna Maier, vice president; Loren Kroll, treasurer;
Mark Chauvin-Belzinque, secretary; Sally Smith,
chairman, protocols; Beth Danehy, chairman,
education; and Leanne Reed, chairman, public outreach.
Board members include Paul Meyer, Karolyne Armer,
Suzanne Brunsting, Christopher Burr, Vincent Ferrero,
Michael Hagelberg and David Murch.
The Alzheimer’s Association has elected the following officers:
Stewart Putnam, chairman; Victoria Hines, vice chairman; Richard
Mueller, secretary; and Charles Runyon, treasurer.
Literacy Volunteers of Rochester Inc. announces its officers:
Edward Hourihan Jr., president; Diane Kassmann, vice president;
Brenda Smith, secretary; and Tom Kubiak, treasurer. Elected to the board
of directors was: Tim Broshears, John Chapman, Elmar Frangenberg M.D.,
Polly Gang, Nora Jones, Bethany Centrone and James Dudley.
The Webster Chamber of Commerce has named Warren’s Paint &
Decorating Center Inc. as its December 2008 Business of the Month.
The Canandaigua Area Chamber of Commerce and the Business and Professional
Women’s Club announce that Deborah Denome has been named the 2008 recipient
of the Athena Award.
Mike Caceci has received the 2008 Sales Master Platinum A
ward from the Greater Rochester Association of Realtors Inc.
Nothnagle Realtors announces that Sam Morreale has been
ranked as one of America’s Top 50 Agents by REALTrends and Lore magazine.
DEEDS
This information is obtained from the Monroe County Clerk’s Office.
Irondequoit Plaza Associates L.P.
Amount: $17,463,793.00
Seller: 1 Plaza Developers L.P.
Location: 2555 Hudson Ave.,
Rochester, N.Y. 14617, and 525 Titus Ave.,
Rochester, N.Y. 14617
Date filed: Aug. 19
Stoll Andrews LLC
Amount: $255,000.00
Seller: SNS Corp.
Location: 237-241 Andrews St., Rochester, N.Y. 14604
Date filed: Aug. 21
Ketmar Development Corp.
Amount: $250,000.00
Seller: Wegmans Food Markets Inc.
Location: Pittsford-Mendon Road,
Pittsford, N.Y. 14534, and Thornell Road,
Pittsford, N.Y. 14534
Date filed: Aug. 21
Pep Boys-Manny Moe & Jack of Delaware Inc.
Amount: $2,768,099.00
Seller: Wachovia Development Corp.
Location: 711 E. Ridge Road, Rochester, N.Y. 14621
Date filed: Aug. 22
Marcia Gabrilove and Scott Ladin
Amount: $512,000.00
Seller: Summit Federal Credit Union
Location: 1664 Monroe Ave.,
Rochester, N.Y. 14618
Date filed: Aug. 22
DISSOLUTIONS GENESEE COUNTY
Corfu Properties LLC
Filer: Matteo & Mullen
LIVINGSTON COUNTY
Springwater Fire Co. Inc.
Filer: Audrey Cooper
MONROE COUNTY
Astropave Inc.
Filer: Charles Welch
Bobjacq Enterprises Inc.
Filer: Jacq-Lynne Macaluso
Buy the Book LLC
Filer: Gerard G. Antetomaso P.C.
Centrestage Band Inc.
Filer: William Graham Jr.
C.M. Electric Inc.
Filer: Michael Hettel
Corral Associates Inc.
Filer: Bruce Ben-Dov
Eagle Rock Enterprises Inc.
Filer: Gerald Weinberg P.C.
Genesee Center Inc. Filer: Derek Wilson
GWC Corp.
Filer: GWC Corp.
Hylan Place Development Corp.
Filer: Hylan Place Development Corp.
Jolen Associates LLC
Filer: Jolen Associates LLC
Jordache Development Inc.
Filer: Jordache Development Inc.
Little Cow Inc. Filer: Gerald Vaccarella
Seneca Consultants LLC
Filer: Stoner & Associates P.C.
Serendipity of Pittsford LLC
Filer: Kelley Parker
Timber Ridge Development Corp.
Filer: Timber Ridge Development Corp.
ONTARIO COUNTY
Geoptix LLC
Filer: Michael Loudermilk
Hunter Ridge Holdings LLC
Filer: Robert Mullin
Stonetree Holdings LLC
Filer: Robert Mullin
ORLEANS COUNTY
Oak Orchard Marina LLC
Filer: BlumbergExcelsior Corporate Services Inc.
FEDERAL TAX LIENS
This information is obtained from the Monroe County Clerk’s Office. Federal tax liens are filed by the U.S. Treasury Department.
Decook Enterprises Inc.
1921 South Ave., Rochester, N.Y. 14620
Amount: $6,090.81
Date filed: Aug. 20
USA Eastern Contracting Corp.
8 Ambrose St., Rochester, N.Y. 14608
Amount: $463.30
Date filed: Aug. 20
Rockwood Automatic Machine Inc.
55 Fessenden St., Rochester, N.Y. 14611
Amount: $47,125.84
Date filed: Aug. 22
Emory Machine & Tool Inc.
55 Fessenden St., Rochester, N.Y. 14611
Amount: $116,609.64
Date filed: Aug. 22
Coldwater Developers of Rochester Inc.
1729 Ridgeway Ave., Rochester, N.Y. 14615
Amount: $24,692.41
Date filed: Aug. 22
Your Flower Shoppe Inc.
349 W. Commercial St., East Rochester, N.Y. 14445
Amount: $13,123.70 Date filed: Aug. 22
Fairport Florist Inc.
138 Fairport Village Landing, Fairport, N.Y. 14450
Amount: $47,781.58
Date filed: Aug. 22
MERGERS
GENESEE COUNTY
New name: Quincey Properties LLC
Companies: Quincey Properties LLC and Sheq Properties LLC Filer: Lacy Katzen LLP
MONROE COUNTY
New name: Monroe Capital Inc.
Companies: Monroe Capital Inc. and U.S. Healthcare Development Inc.
Filer: Silver & Feldman
NAME CHANGES
GENESEE COUNTY
New name: YWCA of Genesee County Inc.
Old name: The Young Women’s Christian Association of Genesee County
Filer: Durin Rogers
MONROE COUNTY
New name: Barkergilmore LLC
Old name: Barker & Gilmore LLC
Filer: Fix Spindelman Brovitz & Goldman P.C.
New name: Cardioquest LLC
Old name: Moeair LLC Filer: Fix Spindelman Brovitz & Goldman P.C.
New name: Eldre Partners Inc.
Old name: Eldre Real Estate Holding Inc.
Filer: USA Corporate Services Inc.
New name: F&G Barefoot Peddler Inc.
Old name: L&G Barefoot Peddlar Inc.
Filer: Robert Williams
New name: Mr. Fussy Roofing LLC
Old name: Rock Roofing LLC
Filer: John Herbrand
New name: Soobrown Inc.
Old name: Soo Brown Inc.
Filer: Harter Secrest & Emery LLP
ONTARIO COUNTY
New name: Western New York Speech-Language Pathology, OT, PT and Psychology Consultants PLLC
Old name: Western New York Speech-Language Pathology and Psychology Consultants PLLC
Filer: Scolaro Shulman Cohen Fetter & Burstein P.C.
WAYNE COUNTY
New name: Sciandra Construction Inc.
Old name: Safeguard Home Services Inc.
Filer: Thaney & Associates CPAs P.C.
NAME RESERVATIONS
GENESEE COUNTY
Genesee Regional Developers LLC
Filer: Robert Humphrey
Filer’s address: 3 Main St., LeRoy, N.Y. 14482
Date filed: Oct. 17
Starpoint Food Co. LLC
Filer: Linda Maiellano Filer’s
address: 10891 East Road, Pavilion, N.Y. 14525
Date filed: Oct. 15
MONROE COUNTY
Cape May Housing Associates LLC
Filer: Susan Sturman Jennings
Filer’s address: c/o Conifer Realty LLC,
183 E. Main St., Suite 600,
Rochester, N.Y. 14604
Date filed: Oct. 21
Jackson Rental Properties LLC
Filer: Corey Jackson
Filer’s address: 976 S. Clinton Ave., Rochester,
N.Y. 14620
Date filed: Oct. 23
UDSMR Inc.
Filer: Anita Pelletier
Filer’s address: c/o Nixon Peabody LLP,
P.O. Box 31051, Rochester, N.Y. 14603
Date filed: Oct. 17
NEW CORPORATIONS
MONROE COUNTY
Supreme Carpets and Floor Covering Inc.
458 Monroe Ave., Rochester, N.Y. 14607 Filer: Servico Inc.
The Erwin and Gertrude Davenport Private
Foundation
131 Douglas Road, Rochester, N.Y. 14610
Filer: Woods Oviatt Gilman LLP
Two Ravens Medical Consulting P.C.
12 S. Danbury Circle, Rochester, N.Y. 14618
Filer: BlumbergExcelsior Corporate Services Inc.
Urso Pizza Shop Inc.
84 Bartholf Road, Rochester, N.Y. 14616
Filer: Dawson Law Firm P.C.
U.S. Healthcare Development Inc.
3445 Winton Place, Suite 228, Rochester, N.Y. 14623
Filer: Silver & Feldman
Z&Y Restaurant Inc. 2538 Ridgeway Ave., Rochester, N.Y. 14626
Filer: Time Business Service Inc.
ONTARIO COUNTY
BDCI Inc.
6359 Winding Creek Way, Victor, N.Y. 14564
Filer: Kenyon & Kenyon
Canandaigua Coal Inc.
3945 State Route 247, Canandaigua, N.Y. 14424
Filer: Empire Consultant Services
Empire State Paving & Excavating Inc.
789 Pre-Emption Road, Geneva, N.Y. 14456
Filer: Kristina Marie Constable
Thomas Kinkade Finger Lakes Gallery Inc.
3 Church St., Phelps, N.Y. 14532
Filer: James E. Cheney CPA PLLC
ORLEANS COUNTY
Carlton’s Four Seasons Family Restaurant Inc.
1750 Oak Orchard Road, Albion, N.Y. 14411
Filer: Adair Law Firm LLP
WAYNE COUNTY
Clyde-Savannah Youth Basketball Organization Inc.
P.O. Box 103, Clyde, N.Y. 14433
Filer: Richard Wunder
Dustylane Cattle Corp.
13129 Cotten Road, Savannah, N.Y. 13146
Filer: Servico Inc.
J. Odell Solutions Inc.
124 Liberty St., Palmyra, N.Y. 14522
Filer: D.M. Financial Services
New York Outdoors Unlimited Inc.
1126 Ridge Road, Ontario, N.Y. 14519 Filer: Nixon Peabody LLP
STATE/COUNTY COURT JUDGMENTS
This information is obtained from the Monroe County Clerk’s Office.
JS Designs Inc. 24 Leighton Ave., Rochester, N.Y. 14609
Amount: $42,000.00
Creditor: Workers’ Compensation Board of the State of New York
Date filed: Aug. 18
Michael Ferrante LLC
6 N. Main St., Suite 120,
Fairport, N.Y. 14450
Amount: $37,000.00
Creditor: Workers’ Compensation Board of the State of New York
Date filed: Aug. 18
Rental Partners LLC
1149 Portland Ave., Rochester, N.Y. 14621
Amount: $44,500.00
Creditor: Workers’ Compensation Board of the State of New York
Date filed: Aug. 18
Advanced Connections and Systems Inc.
and Charles Hain
4389 Culver Road, Rochester, N.Y. 14622
Amount: $306,517.05
Creditor: Canandaigua National Bank and Trust Co.
Date filed: Aug. 19
Phyllis Love, Raymond Love and Software Technology Inc.
150 Lucius Gordon Drive, West Henrietta, N.Y. 14629
Amount: $161,736.14
Creditor: HSBC Bank USA N.A.
Date filed: Aug. 19
Robert C. Gould Co. Inc.
2374 Chili Ave., Rochester, N.Y. 14624
Amount: $5,013.26
Creditor: Commissioners of the State Insurance Fund
Date filed: Aug. 19
Asher 7 LLC
948 Monroe Ave., Rochester, N.Y. 14620
Amount: $10,221.16
Creditor: Ventrix Properties LLC
Date filed: Aug. 20
33 State Street LLC 1922
Chili Ave., Rochester, N.Y. 14624
Amount: $26,279.91
Creditor: MRB Group P.C.
Date filed: Aug. 21
STATE LABOR WARRANTS
This information is obtained from the Monroe County Clerk’s Office.
Evergreen Cleaning & Property Maintenance Inc.
299 Pattonwood Drive, Rochester, N.Y. 14617
Amount: $1,065.36
Date filed: Aug. 13
STATE TAX WARRANTS
This information is obtained from the Monroe County Clerk’s Office.
Balance Acupuncture Center
153 Commercial St., East Rochester, N.Y. 14445
Amount: $982.01
Date filed: Aug. 12
Sneaker Junkies
NYE Park No. 2, Rochester, N.Y. 14621
Amount: $1,034.65
Date filed: Aug. 12
Care-a-Lot Child Care of Henrietta Inc.
395 John St., Rochester, N.Y. 14623
Amount: $2,405.43
Date filed: Aug. 12
Century Sealers
100 Burning Brush Drive,
Rochester, N.Y. 14606
Amount: $2,372.78
Date filed: Aug. 12
Cobblestone Creek Estates Inc.
8301 W. Ridge Road, Brockport, N.Y. 14420
Amount: $274.08
Date filed: Aug. 12
Loopy Lizard Entertainment
22 Edward St., Rochester, N.Y. 14605
Amount: $982.01
Date filed: Aug. 12
Eco-Scents Corp.
187 Wildmere Road, Rochester, N.Y. 14617
Amount: $269.67
Date filed: Aug. 13
Cartwright’s Beef and Ale House Inc.
930 Middle Road, Rush, N.Y. 14543
Amount: $1,066.49
Date filed: Aug. 15
Crupi Gravel Products Inc.
979A Mt. Read Blvd., Rochester, N.Y. 14606
Amount: $1,066.49
Date filed: Aug. 15
PTS Corp.
13 Berna Lane, Rochester, N.Y. 14624
Amount: $1,170.55
Date filed: Aug. 15
L.H. Quality Staffing Solutions Inc.
215 Tremont St., Rochester, N.Y. 14608
Amount: $21,070.71
Date filed: Aug. 15
Rivoli Asset Management LLC
77 Nichols St., Spencerport, N.Y. 14559
Amount: $1,040.58
Date filed: Aug. 15
JAL Associates Inc.
37 Rockbridge Lane, Penfield, N.Y. 14526
Amount: $204.03
Date filed: Aug. 15
Portland Cellular Corp.
501 Portland Ave., Rochester, N.Y. 14605
Amount: $2,038.25
Date filed: Aug. 21
Silver Eagle Inc.
63 Roths Cove Road, Hamlin, N.Y. 14464
Amount: $645.53
Date filed: Aug. 21
TFF Enterprises Inc.
16 Idyllwood Lane, Rochester, N.Y. 14617
Amount: $164,335.27
Date filed: Aug. 21
Elevator Guild Inc.
41 Chestnut St., Rochester, N.Y. 14604
Amount: $3,255.56
Date filed: Aug. 21
VIP Heating, Cooling and Refrigeration Inc.
1335 Jackson Road, Webster, N.Y. 14580
Amount: $830.09
Date filed: Aug. 21
V.R. Express Inc. 322 Oak St., Rochester, N.Y. 14608
Amount: $1,686.12
Date filed: Aug. 21
V.R. Express Inc. 322 Oak St., Rochester, N.Y. 14608
Amount: $2,461.18
Date filed: Aug. 21
250 Monroe Avenue Inc. 250 Monroe Ave., Rochester, N.Y. 14621
Amount: $14,339.10
Date filed: Aug. 21
WCMT Construction & Property Management Ltd.
1065 Hudson Ave., Rochester, N.Y. 14621
Amount: $350.00
Date filed: Aug. 21
3131 West Henrietta Road Inc.
3131 W. Henrietta Road, Rochester, N.Y. 14623
Amount: $21,320.27
Date filed: Aug. 21
C&C Miraculous Cleaning Service
490 Sandystone Circle, Webster, N.Y. 14580
Amount: $5,447.97
Date filed: Aug. 21
Clean-Rite Professional Cleaners
438 Hazelwood Terrace, Rochester, N.Y. 14609
Amount: $1,829.91
Date filed: Aug. 21
Danmor Kitchens and Baths LLC
393 Holt Road, Webster, N.Y. 14580
Amount: $689.46
Date filed: Aug. 21
Dessindel LLC
1442 Dewey Ave., Rochester, N.Y. 14615
Amount: $3,112.07
Date filed: Aug. 21
Dimantopoulos-Mayer LLC
620 Park Ave., Rochester, N.Y. 14607
Amount: $13,103.27
Date filed: Aug. 21
Excellus Insurance Agency Inc.
165 Court St., Rochester, N.Y. 14647
Amount: $5,405.13
Date filed: Aug. 21
Excellus Health Plan Inc.
165 Court St., Rochester, N.Y. 14647
Amount: $76,700.02
Date filed: Aug. 21
Fanzzo Inc.
46 Capri Drive, Rochester, N.Y. 14624
Amount: $258.33
Date filed: Aug. 21
Flower City Technical Inc.
1429 W. Ridge Road, Rochester, N.Y. 14615
Amount: $623.77
Date filed: Aug. 21
Heartwood Construction & Property Services Inc.
50 Mt. Hope Ave., Rochester, N.Y. 14620
Amount: $447.96
Date filed: Aug. 21
Jeff Solomon, dba Mt. Hope Servicecenter Inc.
1471 Mt. Hope Ave., Rochester, N.Y. 14612
Amount: $1,731.51
Date filed: Aug. 21
Monroe Asphalt Corp.
100 Hojack Park, Rochester, N.Y. 14612
Amount: $892.94
Date filed: Aug. 21
North American Corp.
34 Weatherwood Lane, Rochester, N.Y. 14624
Amount: $217.58
Date filed: Aug. 21
Numark Capital Corp.
2280 East Ave., Rochester, N.Y. 14610
Amount: $639.80
Date filed: Aug. 21
Numark Capital Corp.
2280 East Ave., Rochester, N.Y. 14610
Amount: $6,710.70
Date filed: Aug. 21
Philly Steak Out Inc.
1595 Long Pond Road, Rochester, N.Y. 14626
Amount: $10,415.05
Date filed: Aug. 21
12/12/08 (C) Rochester Business Journal