Please ensure Javascript is enabled for purposes of website accessibility

The Record

The Record

Listen to this article

APPLICATIONS FOR AUTHORITY

MONROE COUNTY

Complexcare Solutions Inc.
Processing address: 30 Waterside Drive, Suite 301, Farmington, Conn. 06032
Filer: Lynn Woerner

Ensign United States Drilling Inc.
Processing address: 1700 Broadway St., Suite 777, Denver, Colo. 80290
Filer: Steve Hunt

Global Physics Solutions Inc.
Processing address: 1218 Central Ave., Suite 100, Albany, N.Y. 12205
Filer: Jonathon Singer

Nexus ISR Inc.
Processing address: 207 Tremont St., Rochester, N.Y. 14608
Filer: Montieth Estes

Phantom Telecom LLC
Processing address: 1 W. Main St., Suite 650, Rochester, N.Y. 14614
Filer: Mynewcompany.com Inc.

Spartan Insurance Agency LLC
Processing address: 16 Long Branch Drive, Henrietta, N.Y. 14467
Filer: Rosland Prestage & Co. P.C.

ONTARIO COUNTY

Moser Baer Technologies Inc.
Processing address: 5450 Campus Drive, Canandaigua, N.Y. 14424
Filer: Mary Ellen O’Dell Schantz

AWARDS AND ACHIEVEMENTS

  • Magellan Inc. announces that Kim Barrett has been named High Volume Sales Agent for the month of June. Madelyn Whiteside and Susan Spano have been named Top Listing Team for June.
  • Fibertech Networks announces that John Purcell has received the Ignation Award from Le Moyne College.
  • Paetec Holding Corp. announces that Technology Marketing Corp.’s Communication Solutions has named the company as a recipient of a 2009 Product of the Year Award.
  • The American Hospital Association announces that the University of Rochester Medical Center’s Health-e-Access has received an AHA NOVA Award.
  • WXXI Public Broadcasting Council has received a Silver Telly Award for its Biz Kid$ series.
  • Sundance Marketing LLC has received a 2010 Bronze Telly Award for its Think Skin commercial.
  • Pathfinder Engineers & Architects announces that Lynn Bellenger has been named president of the American Society of Heating, Refrigerating and Air-Conditioning Engineers.
  • Nothnagle Realtors announces that Carol and Rick Andrews have received the Sales Team of the Month Award for May.
  • The Rochester Regional Health Information Organization announces that Ted Kremer has received the 2010 AMDIS Award from the Association of Medical Directors of Information Systems.
  • Professionally Speaking Toastmasters International Club has been recognized with the Distinguished Club Status Award within District 65 from Toastmasters International.

BANKRUPTCIES

Betty A. Carbone, formerly dba Empire Uniforms and Apparel Inc. (former shareholder, officer and director), aka Betty Ann Carbone
Address: 249 Lee Road, Rochester, N.Y. 14606
Assets: $150,130.71
Liabilities: $256,923.76
Lawyer: Christopher Werner
Chapter: 7
Date: July 14
Index Number: 10-21728

Anita J. Oberer, formerly dba AJ’s Apparel
Address: P.O. Box 175, Caledonia, N.Y. 14423
Assets: $2,210.00
Liabilities: $118,974.96
Lawyer: Michael Personte
Chapter: 7
Date: July 15
Index Number: 10-21732

Edward James Soble, aka Edward J Soble, aka Edward Soble, dba E & H Soble Calf Sales
Address: 50 Mill St., Nunda, N.Y. 14517
Assets: $30,464.11
Liabilities: $134,085.53
Lawyer: Susan Duke
Chapter: 7
Date: July 15
Index Number: 10-21734

Cynthia S. Videtti, dba as officer and director of HHP&G Inc., dba The Humphrey House,
formerly dba officer and director of Zamar Inc., dba Blue Marlin Seafood Grill & Company
Address: 1145 Woodbridge Lane, Webster, N.Y. 14580
Assets: $259,031.00
Liabilities: $1,162,525.49
Lawyer: Bruce Lawrence
Chapter: 7
Date: July 15
Index Number: 10-21735

Jack Allen, dba The Jack Allen Big Band
Address: 48 Marquette Drive, Rochester, N.Y. 14618
Assets: $54,302.11
Liabilities: $184,816.66
Lawyer: Michael Arnold
Chapter: 7
Date: July 15
Index Number: 10-21738

Printing Methods Inc., xref. Babiuk Enterprises Inc., xref. Olotu Printing Inc., xref. Printing Methods Inc.
Address: 1525 Emerson St., Rochester, N.Y. 14606
Assets: NA
Liabilities: NA
Lawyer: NA
Chapter: 7 (Involuntary) 
Date: July 15
Index Number: 10-21739

Sharifa E. Whitt, aka Sharifa Efia Whitt, aka Sharifa Whitt, formerly dba Bright Spirit, formerly dba Art in Play
Address: 183 Peck Road, Hilton, N.Y. 14468
Assets: $2,644.13
Liabilities: $109,386.87
Lawyer: Andrew Cohen
Chapter: 7
Date: July 16
Index Number: 10-21745

David K. Marshall, aka Dave Marshall, formerly dba Dave Marshall Inc.
Address: 816 Maple Drive, Webster, N.Y. 14580
Assets: $178,923.00
Liabilities: $416,786.00
Lawyer: Hope Olsson
Chapter: 7
Date: July 16
Index Number: 10-21758

BUSINESS NOTES

  • John Heister announces the opening of Heister Mediation in the Brighton Office Park on West Henrietta Road.
  • Employee Relations Associates Inc. has opened and relocated to an office at 7 Linden Park.
  • The Mental Health Association announces the opening of New Directions of Greater Rochester at 919 Culver Road.
  • Massage Envy has opened a clinic at 3400 Monroe Ave. in Pittsford.
  • Nothnagle Realtors has merged with the Edmond Agency in Dansville. Dan Edmond will remain with the company as an associate broker, while Michelle Schlossel will serve as senior branch manager and Andrew Kachaylo as branch manager.
  • Lakeside Health System announces the opening of the LeRoy Urgent Care Center at 8745 Lake Road. Laurie Thiele will oversee the facility.

DISSOLUTIONS

LIVINGSTON COUNTY

MDM Avon Inc.
Filer: Dunn & Pedro CPA’s P.C.

Westerly AG Systems Inc.
Filer: David Kline

MONROE COUNTY

Bac-Spin Designs Inc.
Filer: Joseph Degnan

Dependable Trucking Expedited Services Inc.
Filer: Chuck England

EMWF Corp.
Filer: James Wolk

Essex Hotel Management Inc.
Filer: Jerald Eichelberger

Glor-Lindahl Corp.
Filer: Jean Thibodeau

Hollow ABC LLC
Filer: Diana Urrego

J.J. Goldmine Inc.
Filer: Nacca & Capizzi LLP

JMI & Sons Inc.
Filer: Jae Joon Han

Kayfabe Dojo Wrestling Inc.
Filer: David Anne

Locksley Properties Inc.
Filer: Locksley Properties Inc.

Maddock Plumbing Inc.
Filer: Donald Maddock

Paul’s Express Mart Inc.
Filer: Michael Vandenburg

Pinewood Estates Inc.
Filer: Nacca & Capizzi LLP
Pondway Estates Inc.
Filer: Nacca & Capizzi LLP

SOS Parenting Solutions Inc.
Filer: Kathryn Cherve

Spincor Inc.
Filer: James Johnson

Talon Services Inc.
Filer: Greenebaum, Saiger & Kasdin P.C.

Troutburg Estate Inc.
Filer: Nat Lester III

Western New York Medical Systems Inc.
Filer: Krifting Swan

ONTARIO COUNTY

331 Holding Inc.
Filer: Phillip Delmont

The Knights of Columbus Building Association of Canandaigua N.Y. Inc.
Filer: George Park Jr.

ORLEANS COUNTY

Lissow Development Corp.
Filer: Lissow Development Corp.

WAYNE COUNTY

Stone Cycle & Marine Inc.
Filer: Ronald Stone

FEDERAL TAX LIENS RELEASED

This information is obtained from the Monroe County Clerk’s Office. Federal tax liens are filed by the U.S. Treasury Department.

True Start Remodeling Inc.
Date released: May 17

Sharon Brockler and GSR & Associates Inc.
Date released: May 17

HELPING

Reliant Community Federal Credit Union has donated $1,000 to the F.F. Thompson Foundation for the hospital’s pediatric needs.
Five Star Bank has donated $500 to the Gates Chili High School Music Boosters.
Tyson Foods Inc. has donated more than 30,000 pounds of food to Foodlink.
The Lakeside Foundation raised nearly $40,000 in its annual Kevin C. Nacy Golf Classic.
Strong National Museum of Play has received a Museums for America grant of $149,500 from the Institute of Museum and Library Services.

MECHANICS LIENS

Mechanics liens are filed against the property owner. Suppliers listed provided materials.

Webster Lumber Co. Inc.
799 Holt Road, Webster, N.Y. 14580
Lienor: John F. Lockwood LLC
Amount: $935.00
Date filed: May 14

Wiljeff LLC
200 Park Point, Henrietta, N.Y. 14467
Lienor: FSI Acoustical Systems Inc.
Amount: $42,488.63
Date filed: May 18

BJMC Inc.
2308 Culver Road, Rochester, N.Y. 14609
Lienor: EJP Welding and Ernest Passaro
Amount: $2,865.00
Date filed: May 20

MECHANICS LIENS SATISFIED

Mechanics liens are filed against the property owner. Suppliers listed provided materials.

Wiljeff LLC
Lienor: Kennedy Mechanical Inc.
Date satisfied: May 10

MERGERS

MONROE COUNTY

New name: Rochester Primary Care Network Inc.
Companies: Rochester Primary Care Network Inc. and the Rushville Health Center Inc.
Filer: Harter Secrest & Emery LLP

NAME CHANGES

MONROE COUNTY

New name: Gray Locey, CPA P.C.
Old name: Richard Gray & Co., CPA P.C.
Filer: Fix Spindelman Brovitz & Goldman P.C.

NEW CORPORATIONS

LIVINGSTON COUNTY

Innovative Investigations Inc.
5087 E. Lake Road, Livonia, N.Y. 14487
Filer: Imelda Vasquez

MONROE COUNTY

2X Holdings Corp.
P.O. Box 16481, Rochester, N.Y. 14616
Filer: Carl Steinbrenner

Advance Auto Sales & Service Inc.
c/o Dibble & Miller P.C., 55 Canterbury Road, Rochester, N.Y. 14607
Filer: Dibble & Miller P.C.

Advocate Custom Works Inc.
772 N. Clinton Ave., Suite 2, Rochester, N.Y. 14605
Filer: Law Offices of Marc A. Duclos

Ally & Zack’s House of Bounce Inc.
5098 Fosdick Road, Walworth, N.Y. 14568
Filer: Imelda Vasquez

Braemar Country Club Inc.
800 Parma Center Road, Hilton, N.Y. 14468
Filer: Kaman, Berlove, Marafioti, Jacobstein, Goldman LLP

C&R Rochester Holdings Inc.
200 S. Park Ave., Suite 915, New York, N.Y. 10003
Filer: Alexander Ferrini III

CD Hidalgo Inc.
315 Murray St., Rochester, N.Y. 14606
Filer: Matthew Peck

Denoto & Associates Inc.
440 Biscayne Drive, Rochester, N.Y. 14612
Filer: Robert Burkwit

Dog E. Woggy’s K-9 Playtime Ltd.
987 John Leo Drive, Webster, N.Y. 14580
Filer: Accelerated Information & Document Filing Inc.

Giangreco Inc.
137 Fiddlers Hollow, Penfield, N.Y. 14526
Filer: Dawson Law Firm P.C.

Greece Town Garage Inc.
c/o Dibble & Miller P.C., 55 Canterbury Road, Rochester, N.Y. 14607
Filer: Dibble & Miller P.C.

Invent Ilya Consulting Inc.
87 E. Cavalier Road, Scottsville, N.Y. 14546
Filer: Alexander Almonte

K&B Software Inc.
31 Cassandra Court, Webster, N.Y. 14580
Filer: Mary Warren

Keyyen Group Corp.
121 Park Ave., Suite 5, Rochester, N.Y. 14507
Filer: Michael Cobbs

La Vita Bella Dance Center Inc.
332 Biscayne Drive, Rochester, N.Y. 14612
Filer: Dawson Law Firm P.C.

Mailbox Marketing Inc.
181 Lake Breeze Road, Rochester, N.Y. 14616
Filer: Servico Inc.

Masterton Home Inspections Inc.
c/o Dibble & Miller P.C., 55 Canterbury Road, Rochester, N.Y. 14607
Filer: Dibble & Miller P.C.

Ms. Anita’s CHD Inc.
c/o Dibble & Miller P.C., 55 Canterbury Road, Rochester, N.Y. 14607
Filer: Dibble & Miller P.C.

Muddy’s Buddies Inc.
20 Danforth Crescent, Rochester, N.Y. 14618
Filer: Mary Ellen O’Dell Schantz

Nicpon-Root Acquisitions Inc.
340 West Ave., Brockport, N.Y. 14420
Filer: John Karpinski

Olson-Hawkeye Corp.
100 Kidd-Castle Way, Apt. 47, Webster, N.Y. 14580
Filer: Woods Oviatt Gilman LLP

Quality First Heating and Cooling Inc.
c/o Dibble & Miller P.C., 55 Canterbury Road, Rochester, N.Y. 14607
Filer: Dibble & Miller P.C.

Sud & Co. Inc.
15 Warder Drive, Pittsford, N.Y. 14534
Filer: Servico Inc.

Teoronto Block Housing Development Fund Co. Inc.
312 State St., Rochester, N.Y. 14608
Filer: Cannon Heyman & Weiss LLP

Thomas W Cromey Corp.
7341 Chili Riga Center Road, Churchville, N.Y. 14428
Filer: Allstate Corporate Services Corp.

Tip and Toes Nail Spa by Lisa Corp.
1742 Monroe Ave., Rochester, N.Y. 14618
Filer: Employer Solutions Inc.

Triple Deuces Bar & Grill Inc.
c/o Allstate Corporate Services Corp., 1 Commerce Plaza, Albany, N.Y. 12260
Filer: Allstate Corporate Services Corp.

ONTARIO COUNTY

Saikrupa Corp.
4078 State Route 96, Manchester, N.Y. 14504
Filer: Neeraj Shah

Upstate Medical Physics – Diagnostic Radiology, Medical Nuclear, Medical Health and Therapeutic Radiological Physics
7687 Parish Road, Victor, N.Y. 14564
Filer: Roy Pinsky

ORLEANS COUNTY

Dog Holiday Kennel Inc.
5588 Wood Road, Holley, N.Y. 14470
Filer: Handelman Witkowicz & Levitsky

Orleans Better Living Inc.
3100 Gaines Road, Albion, N.Y. 14411
Filer: Servico Inc.

USRC Lake Plains Inc.
c/o CT Corporation System, 111 Eighth Ave., New York, N.Y. 10011
Filer: McDermott Will & Emery LLP

WAYNE COUNTY

I90 Beverage Holding Group Inc.
3232 Woods Edge, Walworth, N.Y. 14568
Filer: Lemar Barnes

Nancyone Inc.
56 Water St., Lyons, N.Y. 14489
Filer: Raquel Laude

Mowers4U Inc.
1699 Waterford Road, Walworth, N.Y. 14568
Filer: Business Filings Inc.

The Pultneyville Deli Co. Inc.
4120 Lake Road, Williamson, N.Y. 14589
Filer: Kathleen Havel

Warrenone Inc.
56 Water St., Lyons, N.Y. 14489
Filer: Raquel Laude

STATE/COUNTY COURT
JUDGMENTS SATISFIED

This information is obtained from the Monroe County Clerk’s Office.

United States Contracting Inc.
Creditor: Commissioner of Labor
Date satisfied: May 10

United States Contracting Inc.
Creditor: Commissioner of Labor
Date satisfied: May 10

Peterson Investigative Service Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 10

Peterson Investigative Service Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 10

Peterson Investigative Service Inc.
Creditor: Commissioner of Labor
Date satisfied: May 10

Bella Tile & Marble LLC
Creditor: Commissioner of Labor
Date satisfied: May 10

Bella Tile & Marble LLC
Creditor: Commissioner of Labor
Date satisfied: May 10

Thimble Tailor Inc.
Creditor: Commissioner of Labor
Date satisfied: May 14

Geo-Tas Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 14

Geo-Tas Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 14

Bell Lake Associates Inc.
Creditor: New York State Department of Labor
Date satisfied: May 14

Catherine Gustafson, William Gustafson and Prime Homes
Creditor: RC Shaheen Paint Co. Inc.
Date satisfied: May 17

Highland Hospital of Rochester Inc. and University of Rochester
Creditor: Janice Rivenburg
Date satisfied: May 17

Triangle Communications Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

AJD Carpentry Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

AJD Carpentry Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

TEC Flooring Gallery Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

MBAQ Mega General Construction Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

MBAQ Mega General Construction Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

MBAQ Mega General Construction Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

MBAQ Mega General Construction Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

MBAQ Mega General Construction Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

Starship Restaurant & Social Club Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

Starship Restaurant & Social Club Inc.
Creditor: Commissioner of Labor
Date satisfied: May 17

Starship Restaurant & Social Club Inc.
Creditor: New York State Department of Labor
Date satisfied: May 17

Cleaning Solution Inc.
Creditor: Citizens Bank N.A.
Date satisfied: May 18

Kay Ribbing, Steven Ribbing and TK Ribbings Family Restaurant Inc.
Creditor: CA Curtze Co.
Date satisfied: May 19

RPM Ecosystems Ithaca LLC
Creditor: Kelly Services Inc.
Date satisfied: May 19

Rubberform Recycled Products LLC
Creditor: Thomas Publishing/Thomas.net and TPCO LLC
Date satisfied: May 19
East Corner Pizza and Jimmy Vo
Creditor: Workers’ Compensation Board of the State of New York
Date satisfied: May 19

Renaissance Theatre Club Inc.
Creditor: Workers’ Compensation Board of the State of New York
Date satisfied: May 19

Bristol Ski and Snowboard Association
Creditor: Workers’ Compensation Board of the State of New York
Date satisfied: May 19

Blue Heron Hills Country Club Inc.
Creditor: Markethold Productions Inc.
Date satisfied: May 19

Little Bakery LLC
Creditor: Commissioner of Labor
Date satisfied: May 19

Matrix Communications Group Corp.
Creditor: Simcona Electronics Corp.
Date satisfied: May 21

Vicki Brew and Pools and More Ltd.
Creditor: Lamar Advertising of Penn LLC and Lamar Outdoor Advertising
Date satisfied: May 21

Carpetnomics of WNY Inc.
Creditor: New York State Labor Commissioner
Date satisfied: May 21

Carpetnomics of WNY Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 21

Carpetnomics of WNY Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 21

Tanya Printers Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 21
Irondequoit Game Station Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 21

NYNA Electric Sales Group Inc.
Creditor: New York State Department of Labor and New York State Labor Commissioner
Date satisfied: May 21

Building Innovation Group Inc.
Creditor: Commissioner of Labor
Date satisfied: May 21

M.J. Dreher Trucking Inc.
Creditor: Fallone Builders Inc.
Date satisfied: May 21

7/30/10 (c) 2010 Rochester Business Journal. To obtain permission to reprint this article, call 585-546-8303 or e-mail [email protected].

0