· The Legals · Certified Putnam County Paper of Record · Deadline Friday Prior to Publication ·


LEGAL NOTICE Notice of Formation of STAT Land LLC. Arts. of Org. filed with NY Dept. of State on 3/23/22. Office location: Putnam County. NY Sec. of State designated agent of the LLC upon whom process against it may be served, and shall mail process to 3951 Danbury Rd, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE 2500 WILLIAMSBRIDGE LLC Art. Of Org. Filed Sec. of State of NY 3/14/2022. Off. Loc. : Putnam Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 1 Forrestal Way, Mahopac, NY 10541, USA. Purpose: Any lawful act or activity.

LEGAL NOTICE
1781 NEREID LLC Art. Of
Org. Filed Sec. of State of NY
3/14/2022. Off. Loc. : Putnam
Co. SSNY designated as agent
upon whom process against it
may be served. SSNY to mail
copy of process to The LLC, 1
Forrestal Way, Mahopac, NY
10541, USA. Purpose: Any lawful act or activity.
LEGAL NOTICE
217 TONETTA LAKE
ROAD, LLC. Arts. of Org. filed
with the SSNY on 03/23/22.
Office: Putnam County. SSNY
designated as agent of the LLC
upon whom process against it
may be served. SSNY shall
mail copy of process to the
LLC, 422 Bullet Hole Road,
Patterson, NY 12563. Purpose:
Any lawful purpose.
LEGAL NOTICE
Notice of Qualification of
INTEGRATIVE LIVING
LLC Appl. for Auth. filed with
Secy. of State of NY (SSNY) on
04/21/22. Office location: Putnam County. LLC formed in
Connecticut (CT) on 08/07/19.
SSNY designated as agent
of LLC upon whom process
against it may be served. SSNY
shall mail process to the CT
addr. of LLC: 2600 Post Rd.,
Southport, CT 06890. Cert. of
Form. filed with Secy. of the
State of CT, Office of the Secy.
of the State, P.O. Box 150470,
165 Capitol Ave., Ste. 1000,
Hartford, CT 06115-0470. Purpose: Any lawful activity.
LEGAL NOTICE
Lincoln Falls Consulting LLC. Filed with SSNY
on 5/5/2022. Office: Putnam
County. SSNY designated as
agent for process & shall mail
to: 745 Croton Falls Rd Carmel
NY 10512. Purpose: any lawful.
LEGAL NOTICE
G & G Automotive LLC, Arts
of Org. filed with Sec. of State
of NY (SSNY) 4/28/2022. Cty:
Putnam. SSNY desig. as agent
upon whom process against
may be served & shall mail process to 3 Center Dr., Mahopac,
NY 10541. General Purpose.
LEGAL NOTICE
Hibiscus Stables Claiming
Partners #15, LLC Filed 4/5/22
Office: Putnam Co. SSNY designated as agent for process &
shall mail to: 31 Thunder Lake
Rd, Wilton, CT 06897 Purpose:
all lawful.
LEGAL NOTICE
Hibiscus Stables Claiming
Partners #16, LLC Filed 4/5/22
Office: Putnam Co. SSNY designated as agent for process &
shall mail to: 31 Thunder Lake
Rd, Wilton, CT 06897 Purpose:
all lawful.
LEGAL NOTICE
Gleaming Brutality LLC
Filed 4/5/22 Office: Putnam
Co. SSNY designated as agent
for process & shall mail to: 31
Thunder Lake Rd, Wilton, CT
06897 Purpose: all lawful.
LEGAL NOTICE
King of France, LLC Filed
4/5/22 Office: Putnam Co.
SSNY designated as agent
for process & shall mail to: 31
Thunder Lake Rd, Wilton, CT
06897 Purpose: all lawful
LEGAL NOTICE
She’s Awesome LLC Filed
11/12/21 Office: Putnam Co.
SSNY designated as agent for
process & shall mail to: 31
Thunder Lake Rd, Wilton, CT
06897 Purpose: all lawful

LEGAL NOTICE
Seize the Whiskey LLC
Filed 11/12/21 Office: Putnam
Co. SSNY designated as agent
for process & shall mail to: 31
Thunder Lake Rd, Wilton, CT
06897 Purpose: all lawful
LEGAL NOTICE
Hibiscus Stables Claiming
Partners 12 LLC Filed 11/12/21
Office: Putnam Co. SSNY designated as agent for process &
shall mail to: 31 Thunder Lake
Rd, Wilton, CT 06897 Purpose:
all lawful
LEGAL NOTICE
Sainthood for Brian LLC
Filed 11/12/21 Office: Putnam
Co. SSNY designated as agent
for process & shall mail to: 31
Thunder Lake Rd, Wilton, CT
06897 Purpose: all lawful
LEGAL NOTICE
Lita Thoroughbred LLC
Filed 11/12/21 Office: Putnam
Co. SSNY designated as agent
for process & shall mail to: 31
Thunder Lake Rd, Wilton, CT
06897 Purpose: all lawful
LEGAL NOTICE
JB CLEAN & ORGANIZED,
LLC. Arts. of Org. filed with
the SSNY on 05/10/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC, 41
Mountain Brook Drive, Brewster, NY 10509. Purpose: Any
lawful purpose.
LEGAL NOTICE
Organic Chic 101 LLC Arts
of Org. filed SSNY 4/28/22,
Putnam Co. SSNY design agent
for process & shall mail to Zenbusiness Inc. 41 State St #112
Albany, NY 12207 General
Purpose
LEGAL NOTICE
54 Lakeview LLC. Filed
5/4/22. Office: Putnam Co.
SSNY desig. as agent for process & shall mail to: Carl Perna,
18 Steiner Dr, Mahopac, NY
10541. Purpose: General.
LEGAL NOTICE
FORWARD MOTION
COUNSELING LCSW, PLLC.
Arts. of Org. filed with the
SSNY on 04/26/22. Office:
Putnam County. SSNY designated as agent of the PLLC
upon whom process against it
may be served. SSNY shall
mail copy of process to the
PLLC, PO Box 442, Carmel,
NY 10512. Purpose: For the
practice of the profession of
Licensed Clinical Social Work.
LEGAL NOTICE
351 Lane Gate LLC Arts of
Org. filed SSNY 2/9/22, Putnam Co. SSNY design agent
for process & shall mail to 174
W 76 St #5h, New York, NY
10023 General Purpose.
LEGAL NOTICE
124 MAIN STREET
COLD SPRING, LLC. Arts.
of Org. filed with the SSNY
on 05/23/22. Office: Putnam
County. SSNY designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC,
1668 Route 9, Apartment 1G,
Wappingers Falls, NY 12590.
Purpose: Any lawful purpose.
LEGAL NOTICE
K. Sackrider, LLC. Filed with
SSNY on 5/13/2022. Office:
Putnam County. SSNY designated as agent for process &
shall mail to: 222 Bullet Hole
Rd Mahopac NY 10541. Purpose: any lawful.
LEGAL NOTICE
D. Sackrider, LLC. Filed with
SSNY on 5/13/2022. Office:
Putnam County. SSNY designated as agent for process &
shall mail to: 222 Bullet Hole
Rd Mahopac NY 10541. Purpose: any lawful.
LEGAL NOTICE
Paulson’s Outdoor Cleaning
LLC Arts of Org. filed SSNY
5/13/22, Putnam Co. SSNY
design agent for process &
shall mail to Zenbusiness Inc.
41 State St #112 Albany, NY
12207 General Purpose.
LEGAL NOTICE
Cider Ct LLC. Filed 5/18/22.
Office: Putnam Co. SSNY
desig. as agent for process &
shall mail to: 580 5th Ave, Ste
1204, NY, NY 10036. Purpose:
General.

LEGAL NOTICE
DERUZZA, LLC. Filed
4/29/22. Office: Putnam Co.
SSNY desig. as agent for process & shall mail to: Matthew
Deruzza, 174 Fairway Dr,
Carmel, NY 10512. Purpose:
General.
LEGAL NOTICE
JOVIAN RISK MANAGEMENT, LLC. Arts. of Org. filed
with the SSNY on 04/25/22.
Office: Putnam County. SSNY
designated as agent of the LLC
upon whom process against it
may be served. SSNY shall
mail copy of process to the
LLC, 99 Dykeman Road, Carmel, NY 10512. Purpose: Any
lawful purpose.
LEGAL NOTICE
MK Trim LLC, Arts of Org.
filed with Sec. of State of NY
(SSNY) 4/12/2022. Cty: Putnam. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to Maciej Koziol, 165
Starr Ridge Rd., Brewster, NY
10509. General Purpose.
LEGAL NOTICE
Notice of Formation of Riverside 88, LLC. Arts. of Org.
filed with Secy. of State of NY
(SSNY) on 5/20/22. Office location: Putnam County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to: Sau Man Chau,
191 Gage Road, Brewster, NY
10509. Purpose: any lawful
activity.
LEGAL NOTICE
UNCLE CHEEF’S LLC.
Arts. of Org. filed with the
SSNY on 06/02/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC,
c/o Stenger, Diamond & Glass,
LLP, 1136 Route 9, Wappingers
Falls, NY 12590.
Purpose: Any lawful
purpose.
LEGAL NOTICE
Notice of Formation of 59
MATHES ST LLC Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 06/09/22.
Office location: Putnam
County. Princ. office of LLC:
63 Mathes St., Lake Peekskill,
NY 10537. SSNY designated as
agent of LLC upon whom process against it may be served.
SSNY shall mail process to
Cesar Mora at the princ. office
of the LLC. Purpose: Any lawful activity.
LEGAL NOTICE
Notice of formation of Sherpa
Loft LLC. Article of organization filed with 07/15/2021.
Office location: Putnam
County. SSNY designated as
agent of LLC upon whom process may be served. SSNY
shall mail process to Sherpa
loft LLC, 50 Baldwin place Rd.
Mahopac, NY, 10541. Purpose:
any lawful purpose.
LEGAL NOTICE
257 NEWMAN AVENUE,
LLC. Arts. of Org. filed with
the SSNY on 06/10/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may be
served. SSNY shall mail copy
of process to the LLC, 43 Parker
Drive, Mahopac, NY 10541.
Purpose: Any lawful purpose.
LEGAL NOTICE
TALENT ADVISOR CONSULTING LLC. Filed 2/23/22.
Office: Putnam Co. SSNY
desig. as agent for process &
shall mail to: 673 Golf Ridge
Rd, Carmel, NY 10512. Registered Agent: United States
Corporation Agents, Inc., 7014
13th Ave , Ste 202, Bklyn, NY
11228. Purpose: General.
LEGAL NOTICE
31 Dring LLC. Filed 5/10/22.
Cty: Putnam. SSNY desig. for
process & shall mail 116 E 30th
St, NY, NY 10016. Purp: any
lawful.
LEGAL NOTICE
THAT’S A GOOD ONE,
LLC. Arts. of Org. filed with
the SSNY on 06/14/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC, P.O.
Box 1731, Carmel, NY 10512.
Purpose: Any lawful purpose.

LEGAL NOTICE
Ejcorp LLC Arts of Org.
filed SSNY 6/3/22, Putnam Co.
SSNY design agent for process
& shall mail to Zenbusiness Inc.
41 State St #112 Albany, NY
12207 General Purpose
LEGAL NOTICE
Highland Haven LLC Arts of
Org. filed SSNY 6/1/22, Putnam Co. SSNY design agent
for process & shall mail to Zenbusiness Inc. 41 State St #112
Albany, NY 12207 General
Purpose
LEGAL NOTICE
Pattie Home Inspection LLC
Arts of Org. filed SSNY 6/9/22,
Putnam Co. SSNY design agent
for process & shall mail to Zenbusiness Inc. 41 State St #112
Albany, NY 12207 General
Purpose
LEGAL NOTICE
East of Hudson Watershed
Corporation Notice of Executive Committee Meeting
scheduled for Thursday, June
23, 2022 at 9:30am via Zoom
video conference. The Youtube
link to view the video may be
accessed after the meeting by
going to eowhc.org.
LEGAL NOTICE
NOTICE OF COMPLETION
OF THE FINAL ASSESSMENT ROLL
PURSUANT TO SECTION
516 OF THE REAL PROPERTY TAX LAW
NOTICE IS HEREBY
GIVEN that the Assessor for
the Town of Patterson, County
of Putnam, NY, has completed
the 2022 final assessment roll.
A certified copy thereof will
be available in the office of the
Assessor at the Patterson Town
Hall, 1142 Route 311, Patterson,
NY 12563 on July 1, 2022. By
appointment only, any interested person may examine the
roll Monday through Friday
between the hours of 10:00 a.m.
and 3:00 p.m. For an appointment, contact the office at 845-
878-9300 or by email to assessors@pattersonny.org. Online
final roll assessment information is available at www.pattersonny.org on the Assessor’s
department page.
Donna M. DiPippo
Assessor
LEGAL NOTICE
SUPREME COURT OF THE
STATE OF NEW YORK
COUNTY OF PUTNAM
INDEX NO. 501589/2021
Plaintiff designates PUTNAM as the place of trial situs
of the real property
SUPPLEMENTAL
SUMMONS
Mortgaged Premises:
25 RIDGE STREET, BREWSTER, NY 10509
Section: 45.16, Block: 1,
Lot: 21
NATIONSTAR MORTGAGE LLC D/B/A MR.
COOPER
Plaintiff,
vs.
PAUL INNES, AS HEIR
AND DISTRIBUTEE OF
THE ESTATE OF DOUGLAS INNES; STEFANIE
WESTRICK, AS HEIR AND
DISTRIBUTEE OF THE
ESTATE OF DOUGLAS
INNES; KYLE INNES, AS
HEIR AND DISTRIBUTEE
OF THE ESTATE OF DOUGLAS INNES; UNKNOWN
HEIRS AND DISTRIBUTEES
OF THE ESTATE OF DOUGLAS INNES, and any and all
persons unknown to Plaintiff,
claiming, or who may claim to
have an interest in, or general or
specific lien upon the real property described in this action;
such unknown persons being
herein generally described and
intended to be included in the
following designation, namely:
the wife, widow, husband, widower, heirs at law, next of kin,
descendants, executors, administrators, devisees, legatees,
creditors, trustees, committees,
lienors, and assignees of such
deceased, any and all persons
deriving interest in or lien upon,
or title to said real property
by, through or under them, or
either of them, and their respective wives, widows, husbands,
widowers, heirs at law, next of
kin, descendants, executors,
administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all
of whom and whose names,
except as stated, are unknown
to Plaintiff; NEW YORK

STATE DEPARTMENT OF
TAXATION AND FINANCE;
UNITED STATES OF AMERICA; EMMA MILANO S/H/A
JOHN DOE #1,
“JOHN DOE #2” through
“JOHN DOE #12,” the last
eleven names being fictitious
and unknown to plaintiff, the
persons or parties intended
being the tenants, occupants,
persons or corporations, if any,
having or claiming an interest
in or lien upon the premises,
described in the complaint,
Defendants.
To the above named
Defendants
YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled
action and to serve a copy of
your Answer on the plaintiff’s attorney within twenty
(20) days of the service of this
Summons, exclusive of the day
of service, or within thirty (30)
days after service of the same
is complete where service is
made in any manner other than
by personal delivery within
the State. The United States
of America, if designated as a
defendant in this action, may
answer or appear within sixty
(60) days of service. Your failure to appear or to answer will
result in a judgment against
you by default for the relief
demanded in the Complaint.
In the event that a deficiency
balance remains from the sale
proceeds, a judgment may be
entered against you.
NOTICE OF NATURE
OF ACTION AND RELIEF
SOUGHT
THE OBJECT of the above
caption action is to foreclose
a Mortgage to secure the sum
of $225,000.00 and interest,
recorded on December 20,
2006, in Liber 5000 at Page
283, of the Public Records of
PUTNAM County, New York.,
covering premises known as
25 RIDGE STREET, BREWSTER, NY 10509.
The relief sought in the
within action is a final judgment directing the sale of the
premises described above to
satisfy the debt secured by the
Mortgage described above.
PUTNAM County is designated as the place of trial
because the real property
affected by this action is located
in said county.
NOTICE YOU ARE IN
DANGER OF LOSING YOUR
HOME
If you do not respond to this
summons and complaint by
serving a copy of the answer
on the attorney for the mortgage company who filed this
foreclosure proceeding against
you and filing the answer with
the court, a default judgment
may be entered and you can lose
your home.
Speak to an attorney or go
to the court where your case is
pending for further information
on how to answer the summons
and protect your property.
Sending a payment to the
mortgage company will not stop
the foreclosure action.
YOU MUST RESPOND BY
SERVING A COPY OF THE
ANSWER ON THE ATTORNEY FOR THE PLAINTIFF
(MORTGAGE COMPANY)
AND FILING THE ANSWER
WITH THE COURT.
Dated: May 12, 2022
Westbury, NY
ROBERTSON, ANSCHUTZ,
SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
Veronica M. Rundle, Esq.
900 Merchants Concourse,
Suite 310
Westbury, NY 11590
516-280-7675

LEGAL NOTICE
Pursuant to the provisions
of section 4-118 of the state of
New York Election Law, official notice of the Primary Election publication by the Putnam
County Board of Elections is
hereby given:
Primary Election, Tuesday,
June 28, 2022
Polls are open from 6:00
A.M. to 9:00 P.M.
PLEASE NOTE – FOR THIS
PRIMARY ELECTION
THE POLLING PLACES
LISTED BELOW WILL
BE THE ONLY POLLING
PLACES AVAILABLE ON

ELECTION DAY
CARMEL –
Carmel Town Hall, 60
McAlpin Avenue, Mahopac,
NY 10541
Doherty Hall at St. James,
20 County Center, Carmel, NY
10512
Lakeview Elementary
School, 112 Lakeview Dr.,
Mahopac, NY 10541
Mahopac Falls Elementary School, 100 Myrtle Ave.,
Mahopac, NY 10541
KENT –
Kent Fire House, 2490 Route
301, Carmel, NY 10512
Kent Town Hall, 25 Sybil’s
Crossing, Carmel, NY 10512
Lakeview Community
Church, 387 Route 52, Carmel, NY 10512
PATTERSON –
Patterson Recreation Center,
65 Front St., Patterson, NY
12563
Putnam Lake VFW, 4 Fairfield Dr., Patterson, NY 12563
PHILIPSTOWN –
Garrison Volunteer Fire
Dept., 1616 Route 9, Garrison,
NY 10524
Cold Spring United Methodist Church, 216 Main St., Cold
Spring, NY 10516
North Highlands Fire House,
504 Fishkill Rd., Cold Spring,
NY 10516
PUTNAM VALLEY –
Putnam Valley High School,
146 Peekskill Hollow Rd., Putnam Valley, NY 10579
Putnam Valley Ambulance
Corps, 218 Oscawana Lake Rd.,
Putnam Valley, NY 10579
Tompkins Corner Fire House,
710 Peekskill Hollow Rd., Putnam alley, NY 10579
SOUTHEAST –
Brewster High School, 50
Foggintown Rd., Brewster,
NY 10509
Brewster Public Library, 79
Main Street, Brewster, NY
10509
Brewster VFW, 262 Peaceable Hill Rd., Brewster, NY
10509
Southeast Town Offices/
Court, 1360 Rte. 22, Brewster,
NY 10509
DEMOCRATIC PARTY
Governor
(Vote for one)
Lieutenant Governor
(Vote for one)
Member of Assembly 95th
District
(Vote for one)
REPUBLICAN PARTY
Governor
(Vote for one)
County Legislator District
5th District
(Vote for one)
Member of County
Committee
(Vote for up to four)
Carmel Districts 8 & 16
LEGAL NOTICE
County of Putnam
Local Law #9 of 2022
LOCAL LAW #9 TO
AMEND CHAPTER 41
OF THE CODE OF PUTNAM COUNTY ENTITLED
“DEPOSIT & INVESTMENT
POLICY”
ABSTRACT PROVISION:
This Local Law Amends Section 41-8 of the Putnam County
Code entitled “PERMITTED
INVESTMENTS” by further
expanding the types of investment options available to Putnam County as per the July
2021, change to the New York
State General Municipal Law.
And Amends Section 41-10
of the Putnam County Code
entitled “PURCHASE OF
INVESTMENTS” by adding
a new subdivision (A) (2) (c)
which adds J.P. Morgan Securities LLC, as a new approved
cash management program.
PLEASE NOTE:
A copy of the Local Law
can be found on the Putnam
County Website on the Legislature Page and is also available at the office of the Clerk of
the Putnam County Legislature.

Legal Deadline FRIDAYS AT 9:30 am

Leave a Reply

Your email address will not be published. Required fields are marked *