APPLICATION FOR AUTHORITY
LIVINGSTON COUNTY
Inter-Fluve
Engineering
PLLC
553 Montrose Lane, St. Paul, Minn. 55116
Filer: James Robinson
MONROE COUNTY
Baxter
Planning
Systems
Opco
LLC
C/O C T Corp. System, 111 Eighth Ave., New York, N.Y. 10011
Filer: Sabrina Rothery
Brown
Dog
Holdings
LLC
1841 Hickory Lane, Honeoye Falls, N.Y. 14472
Filer: Linda Corey
Evergreen
Structured
Settlements
Inc.
6500 Rockside Road, Cleveland, Ohio 44131
Filer: James Giltner
Rochester-N
Clinton
FDS
715792
LLC
C/O Capital Services Inc., 1218 Central Ave., Suite 100, Albany, N.Y. 12205
Filer: Capitol Services Inc.
The
Gurney
Agency
LLC
2601 Cambridge Court, Suite 121, Auburn Hills, Mich. 48326
Filer: Ronald Gurney Jr.
The
Listing
House
LLC
401 E. Las Olas Blvd., Suite 1400, Fort Lauderdale, Fla. 33301
Filer: Adam Fleming
ONTARIO COUNTY
Rte.
14A
CDG
Solar
North
LLC
1218 Central Ave., Suite 100, Albany, N.Y. 12205
Filer: Capitol Services Inc.
Rte.
14A
CDG
Solar
South
LLC
1218 Central Ave., Suite 100, Albany, N.Y. 12205
Filer: Capitol Services Inc.
AWARDS AND ACHIEVEMENTS
Magellan
Inc. announces that Colleen
Wightman has been named Listing Agent of the Month for August, and Justin
Brosnan has been named Salesperson of the Month for August.
First
American
Equipment
Finance announces that Selling
Power
magazine has listed the company on its 50 Best Companies to Sell For list.
Coverall
North
America
Inc.
announces that Paul
Bolz and Tom
Murphy, owners of 400 Enterprises Inc., have been named the 2016 Coverall Franchised Business Owners of the Year.
Allstate
Insurance
Co. announces that Antonio
Gimmillaro
Agency has been named an Allstate Premier Agency for 2017.
The
Self-Advocacy
Association
of
New
York
State has honored WXXI
with the media award for its “Move to Include” initiative.
DEEDS
This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.
48
Saw
LLC
Amount: $325,000
Seller: Ronald Baroody and Joyce Baroody
Location: P.O. Box 166, Webster, N.Y. 14580
Date filed: Sept. 5
Happy
Investments
LLC
Amount: $490,000
Seller: 1595 Mt. Hope LLC
Location: 280 E. Ave., Rochester, N.Y. 14620
Date filed: Sept. 5
MC
Hilltop
Apartments
LLC
Amount: $5,000,000
Seller: FGG Florida Partnership LTD.
Location: 2040 Military Road, Spencerport, N.Y. 14559
Date filed: Sept. 5
MC
Springlake
Apartments
LLC
Amount: $5,000,000
Seller: FGG Florida Partnership LTD.
Location: 2040 Military Road, Spencerport, N.Y. 14624
Date filed: Sept. 5
Industrial
Park
Circle
LLC
Amount: $1,000,000
Seller: Amandax LLC
Location: P.O. Box 108, Rochester, N.Y. 14624
Date filed: Sept. 6
DISSOLUTIONS
LIVINGSTON COUNTY
Westerly
Horse
Farm
Inc.
Filer: Robert Klimasewski
MONROE COUNTY
EDH
Solutions
Inc.
Filer: Paul Parsons
Eric
D.
Boerschlein
Inc.
Filer: Eric Boerschlein
Norcross
Aviation
LLC
Filer: Christine Dichario-Moynes
Roc
It
Power
Inc.
Filer: Storey Adams
Zbiggy
Inc.
Filer: Catherine Baranowski
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.
C&C
Miraculous
Cleaning
Services
Inc.
Amount: $20,094.31
Date filed: Sept. 5
TSH
LLC
Amount: $28,352.78
Date filed: Sept. 5
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.
Hammergirl
Anime
Inc.
Date released: Sept. 5
MECHANICS LIEN
Mechanics
liens
are
filed
against
the
property
owner.
Suppliers
listed
provided
materials.
Hive@155
LLC
155-173 St. Paul St., Rochester, N.Y. 14604
Lienor: CM Armitage Inc.
Amount: $72,978.12
Date filed: Sept. 7
Hosmer
Development
II
LLC
1275 Lehigh Station Road, Henrietta, N.Y. 14467
Lienor: Russell P. LeFrois Builder Inc.
Amount: $187,647.77
Date filed: Sept. 8
MECHANICS LIENS RELEASED
Mechanics
liens
are
filed
against
the
property
owner.
Suppliers
listed
provided
materials.
Brockport
Woodfired
Inc.
Lienor: Isaac Heating & Air Conditioning Inc.
Date released: Sept. 6
MORTGAGES
This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.
Happy
Investments
LLC
Amount: $490,000
Mortgagee: CIT Bank N.A.
Location: 1595 Mt. Hope Ave., Rochester, N.Y. 14620 and 16 Lattimore Road, Rochester, N.Y. 14620
Date filed: Sept. 5
Nairy
Enterprises
LLC
Amount: $300,000
Mortgagee: M&T Bank
Location: 15 Martin St., Webster, N.Y. 14580
Date filed: Sept. 5
48
Saw
LLC
Amount: $300,000
Mortgagee: Joyce Baroody and Ronald Baroody
Location: 48 South Ave., Webster, N.Y. 14580
Date filed: Sept. 5
MC
Hilltop
Apartments
LLC
and
MC
Springlake
Apartments
LLC
Amount: $1,672,181.93 and $1,700,000
Mortgagee: M&T Bank
Location: 850 Paul Road, Chili, N.Y. 14624 and Brockport Road, Spencerport, N.Y. 14559
Date filed: Sept. 5
Innovative
Property
Ventures
LLC
Amount: $275,000
Mortgagee: S&T Bank
Location: 100 Peck St., Rochester, N.Y. 14605; 220 Pennsylvania Ave., Rochester, N.Y. 14605; 277 First St., Rochester, N.Y. 14605; 364 Central Park, Rochester, N.Y. 14605 and 406 Hayward Ave., Rochester, N.Y. 14605
Date filed: Sept. 6
Greece
Hotel
Ventures
LLC
and
Henrietta
Hotel
Ventures
LLC
Amount: $2,087,812.50
Mortgagee: Starwood Mortgage Capital LLC
Location: 400 Paddy Creek Circle, Greece, N.Y. 14615 and 4695 West Henrietta Road, Henrietta, N.Y. 14467
Date filed: Sept. 6
Industrial
Park
Circle
LLC
Amount: $450,000
Mortgagee: Canandaigua National Bank and Trust Co.
Location: 35-37 Industrial Park Circle, Gates, N.Y. 14624
Date filed: Sept. 6
Happy
Investments
LLC
Amount: $383,000
Mortgagee: CIT Bank N.A.
Location: 218 Jefferson Road, Brighton, N.Y. 14623
Date filed: Sept. 7
Indus
Real
Estate
II
LLC
Amount: $1,626,725.77
Mortgagee: Canandaigua National Bank and Trust Co.
Location: 2585 W. Ridge Road, Greece, N.Y. 14626
Date filed: Sept. 7
1700
Hudson
Ave.
LLC
and
Eagle
Ridge
Properties
LLC
Amount: $2,274,000
Mortgagee: Genesee Regional Bank
Location: 1700, 1720, 1732, 1750 and 1776 Hudson Ave., Irondequoit, N.Y. 14617
Date filed: Sept. 8
High
St.
84
LLC
Amount: $500,000
Mortgagee: Canandaigua National Bank and Trust Co.
Location: 84 High St., Perinton, N.Y. 14450
Date filed: Sept. 8
NAME CHANGES
MONROE COUNTY
New
name:
120
E.
Main
Leo
LLC
Old name: 16 Jon J. Wagner Way LLC
Filer: Alison Rich
New
name:
Howard
Hanna
Rochester
Inc.
Old name: John T. Nothnagle Inc.
Filer: Clark Hill PLC
New
name:
Willow
Domestic
Violence
Center
of
Greater
Rochester
Inc.
Old name: Alternatives for Battered Women Inc.
Filer: Lacy Katzen LLP
ORLEANS COUNTY
New
name:
Intergrow
East
Inc.
Old name: Intergrow Webster Inc.
Filer: BlumbergExcelsior Corporate Services Inc.
NEW CORPORATIONS
GENESEE COUNTY
Project
Stork
Inc.
20 Webster Ave., Oakfield, N.Y. 14125
Filer: Jenny Staebell
MONROE COUNTY
3
You
Auto
Sales
Inc.
513 Lyell Ave., Rochester, N.Y. 14606
Filer: Thiyazan Alsaayadi
AOJM
Holdings
Inc.
75 Columbia Ave., Rochester, N.Y. 14608
Filer: David Singleton
Brighton
Youth
Wrestling
Inc.
2 Glenhill Drive, Rochester, N.Y. 14618
Filer: Christopher D’Angelo
Brightstar
Community
Inc.
P.O. Box 93011, Rochester, N.Y. 14692
Filer: Merzbach Law Office Inc.
Burns
Services
Inc.
1681 Empire Blvd., Webster, N.Y. 14580
Filer: Georgio Burns
Cherry
St.
Holding
Co.
Inc.
P.O. Box 4, Pittsford, N.Y. 14534
Filer: Ross Anderson
Jay
Corner
Market
Inc.
255 Jay St., Rochester, N.Y. 14608
Filer: Nagi Awass
Jursav
Trucking
Inc.
90 Bouckhart Ave., Rochester, N.Y. 14622
Filer: Zeynel Kursav
Kingdom
Academy
Christian
Childcare
Inc.
86 Arnett Blvd., Rochester, N.Y. 14611
Filer: Christine Lampley
KVS
Express
Inc.
C/O Legalinc Corporate Services Inc., 1967 Wehrle Drive, Suite 1, Buffalo, N.Y. 14221
Filer: Marsha Siha
WAYNE COUNTY
Neilson
Resource
Inc.
11 E. Broadway, Suite 9A, New York, N.Y. 10038
Filer: DHL Advantages Inc.
Prestige
Landscapes
Inc.
3461 Cambier Road, Marion, N.Y. 14505
Filer: E. Peter Frick
STATE/COUNTY COURT JUDGMENTS
This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.
PLS
Automotive
Sales
LLC
239 Ocean Ave., Brooklyn, N.Y. 11225
Amount: $10,326.29
Creditor: Automotive Finance Corp.
Date filed: Aug. 1
Delbert
Foster,
D.B.A.
Sidnwars
Exteriors
421 Second St., Troy, N.Y. 12180
Amount: $22,736.62
Creditor: American Builders & Contractors Supply Co.
Date filed: Aug. 1
Fred
Faticone
and
FF
Plumbing
Rochester
LLC
95 Albury Drive, Rochester, N.Y. 14626
Amount: $8,453.34
Creditor: VP Supply Co.
Date filed: Aug. 1
Jamaica
Petroleum
Inc.
7408 Jamaica Ave., Woodhaven, N.Y. 11421
Amount: $10,489.06
Creditor: IAT Specialty
Date filed: Aug. 1
Danbury
Pharma
LLC
220 Smith St., Farmingdale, N.Y. 11735
Amount: $72,803.86
Creditor: Logistics Planning Services
Date filed: Aug. 1
Eagle
Masonry
Corp.
8 Johnson Ave., Staten Island, N.Y. 10309
Amount: $31,056
Creditor: Atlantic Casualty Insurance Co.
Date filed: Aug. 1
Steven
Alan
Operations
LLC
6 Harrison St., New York, N.Y. 10013
Amount: $56,275.87
Creditor: OSF Global Services LLC
Date filed: Aug. 1
Peregrine
Way
of
G.A.
LLC
217 Montgomery St., Syracuse, N.Y. 13202
Amount: $22,644.30
Creditor: U.S. Foods Inc.
Date filed: Aug. 1
Clothing
Showroom
LLC
12 Remsen Ave., Monsey, N.Y. 10952
Amount: $54,964.67
Creditor: DJO Inc.
Date filed: Aug. 1
Shannon
Exford
and
Sgt.
Pepperoni’s
N.Y.
Pizza
LLC
5718 Lovers Lane Road, Glenfield, N.Y. 13343
Amount: $5,255.76
Creditor: U.S. Foods Inc.
Date filed: Aug. 1
Cheryl
Murphy
Inc.,
D.B.A.
Maria’s
Pizzeria
and
Michael
Murphy
9120 Erie Road, Angola, N.Y. 14006
Amount: $28,838.27
Creditor: Sysco Syracuse LLC
Date filed: Aug. 2
Enez
Jusic,
D.B.A.
Stonework
Masonry
232 Maison St., Rochester, N.Y. 14621
Amount: $19,500
Creditor: Worker’s Compensation Board of the State of New York
Date filed: Aug. 2
Rochester
Economic
Development
Corp.
30 Church St., Rochester, N.Y. 14614
Amount: $21,000
Creditor: Worker’s Compensation Board of the State of New York
Date filed: Aug. 2
Daniel
Gavin
and
McGovern
&
Co.
LLC
2425 Clover St., Rochester, N.Y. 14618
Amount: $37,000
Creditor: Worker’s Compensation Board of the State of New York
Date filed: Aug. 2
Thuy
Nguyen,
D.B.A.
T
&
M
Nails
Spa
9 Valencia Drive, Rochester, N.Y. 14606
Amount: $20,500
Creditor: Worker’s Compensation Board of the State of New York
Date filed: Aug. 2
Alan
McMahon,
D.B.A.
Viking
Construction
8 Hudson Court, Lake Luzerne, N.Y. 12846
Amount: $5,418.67
Creditor: American Builders & Contractors Co. Inc.
Date filed: Aug. 3
Eric
Kennell,
D.B.A.
Southern
Tier
Painting
103 Daleview Ave., Gallatin, Tenn. 37066
Amount: $3,379.26
Creditor: Sherwin Williams Co.
Date filed: Aug. 3
Woodstock
Outdoor
Co.
Inc,
D.B.A.
Woodstock
General
Supply
33 Tinker St., Woodstock, N.Y. 12498
Amount: $7,011.00
Creditor: Woolrich Inc.
Date filed: Aug. 3
Andrew
Arena,
D.B.A.
Arena
Builders
5111 Roszyk Hill Road, Machias, N.Y. 14101
Amount: $2,387.98
Creditor: Commissioners of the State Insurance Fund
Date filed: Aug. 4
Butkovich
Contracting
Inc.
11 Fishkill Road, Hopewell Junction, N.Y. 12533
Amount: $12,525.44
Creditor: Commissioners of the State Insurance Fund
Date filed: Aug. 4
W.N.Y.
Home
Restoration
LLC
56 Adam St., Lockport, N.Y. 14094
Amount: $14,728.61
Creditor: Commissioners of the State Insurance Fund
Date filed: Aug. 4
Czpiels
Body
Shop
and
Jer-Lam
Enterprises
Inc.
8 Hurlbut St., Boonville, N.Y. 13309
Amount: $7,963.21
Creditor: Commissioners of the State Insurance Fund
Date filed: Aug. 4
STATE/COUNTY COURT JUDGMENTS SATISFIED
This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.
Filtros
LTD
Creditor: Commissioners of the State Insurance Fund
Date satisfied: Aug. 14
Millford
Procurement
Group
LLC
Creditor: A Duie Pyle Inc.
Date satisfied: Aug. 14
Guche
Auto
Associates
LLC
Creditor: Department of Motor Vehicles
Date satisfied: Aug. 14
Able
Creations
Inc.
Creditor: Commissioner of Taxation and Finance
Date satisfied: Aug. 15
Morgan-Stanwix
Realty
Inc.
Creditor: New York State Department of Taxation and Finance
Date satisfied: Aug. 15
Highway
Safety
Products
Inc.
Creditor: Workers Compensation Board of the State of New York
Date satisfied: Aug. 16
Amy
Brown
Creative
Services
Inc.
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
Streightline
Inc.
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
90
Medical
Inc.
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
Fine
City
in
the
World
Inc.
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
White
Chillies
Corp.
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
Ars
Patzwald
LLC
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
Wayland
Market
Inc.
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
Salatino
Construction
LLC
Creditor: Commissioner of Labor
Date satisfied: Aug. 16
KC
Tea
&
Noodle
Restaurant
Inc.
and
Sing
Poon
Creditor: Lake Beverage Corp.
Date satisfied: Aug. 17
Jimlyn
Enterprises
Inc.
and
Mark
Andrea
Creditor: Maines Paper & Food Service Inc.
Date satisfied: Aug. 18
/