1/22 LLC Notices

Notice of Formation of Limited Liability Company (LLC)

Notice of Formation of Hoagland Horse Farm LLC.  Articles of Organization filed with the Secretary of State of NY (SSNY) on 10/24/25.  Office location: Washington County.  SSNY designated as an agent of Limited Liability Company (LLC) upon whom process against it may be served.  SSNY should mail process to John Hoagland, Jr.:  76 County Route 18 Whitehall NY 12887.  Purpose: Any lawful purpose.  

12/18, 25. 1/1,8,15,22

Notice of Formation of Limited Liability Company (LLC)

Notice of Formation of Hoagland Party Rentals LLC, Articles of Organization filed with the Secretary of NY (SSNY) on 08/18/2025. Office location: Washington County. SSNY designated as an agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Evan & Alexis Hoagland: 86 County Route 18 Whitehall NY 12887. Purpose: Any lawful purpose.

12/18, 25. 1/1,8,15,22

Notice of Formation of Limited Liability Company (LLC)

Notice of formation of Turning Pointe Dance and Acrobatics LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 11/14/2025. Office location: Washington County. SSNY designated as an agent of Limited Liability Company (LLC) upon whom processes against it may be served. SSNY should mail process to Evan & Alexis Hoagland: 86 County Route 18 Whitehall NY 12887

12/18, 25. 1/1,8,15,22

Notice of Formation of Limited Liability Company (LLC)

NOTICE: FORMATION OF PLEASANT VALLEY FAMILY FARM LLC. Art. Of Org. filed w/ NY Sec. of State (SSNY) on 12/12/2025. Office location: Washington County. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of process to the LLC at its principal business location, 118 South Valley Road, Argyle, NY 12809. Purpose: any lawful.

12/18, 25. 1/1,8,15,22

Notice of Formation of Limited Liability Company (LLC)

NOTICE: Matellis Inc. DBA Matelli's. Art. Of Org. filed w/ NY Sec. of State (SSNY) on 09/18/2025. Office location: Washington County. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of process to the LLC at its principal business location, 573 Dunbar Road, Cambridge, NY 12816. Purpose: any lawful.

12/25. 1/1,8,15,22,29

Notice of Formation of Limited Liability Company (LLC)

Name of the LLC is: SLATER and SONS CONTRACTING, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on January 6, 2026 Office Location: 2 Queens Gate Drive, Greenwich NY 12834, Washington County Under section 203 of the Limited Liability Company Law The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: : 2 Queens Gate Drive, Greenwich NY 12834. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL.

1/15,22,29,2/5,12,19

Notice of Formation of Limited Liability Company (LLC)

Name of the LLC is: Clement Consulting, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 11/11/25. Office Location: 116 Farley Rd Hudson Falls, NY 12839 Washington County. Under section 203 of the Limited Liability Company Law Registered Agents Inc. is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is: : 418 Broadway STE R Albany, NY 12207. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the LLCL.

1/15,22,29,2/5,12,19

Previous
Previous

1/22 Town, Village, County, School Notices