• THE LEGALS • CERTIFIED PUTNAM COUNTY PAPER OF RECORD •


LEGAL NOTICE Notice of Formation of D Tena Enterprise LLC; Art. of Org. filed with the SSNY on 12/02/20 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 D Tena Enterprise LLC, P.O. Box 1652, Carmel NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE Notice is hereby given that a license, number (“pending”) for beer and wine has been applied for by Putnam Pho Inc to sell beer and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 728 US-6 Mahopac NY 10541, Putnam County for on premises consumption.

LEGAL NOTICE 151 BRYANT POND MOTEL LLC, Arts. of Org. filed with the SSNY on 09/07/2021. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 151 Bryant Pond Road, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE Jcodefit LLC. Filed with SSNY on 1/1/1900. Office: Putnam County. SSNY designated as agent for process & shall mail to: 99 Washington Ave Ste 1008 Albany NY 12260. Purpose: any lawful.

LEGAL NOTICE Welcomegreyhomes LLC. Filed with SSNY on 1/1/1900. Office: Putnam County. SSNY designated as agent for process & shall mail to: 301 Eagles Ridge Rd. Brewster NY 10509. Purpose: any lawful.

LEGAL NOTICE T & T Building and Design, LLC. Filed 6/9/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o Thomas Bigler, 342 Starr Ridge Rd, Brewster, NY 10509. Purpose: General.

LEGAL NOTICE 163 Route 6N, LLC. Filed 10/21/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: Luciano Raiola And Phyllis Raiola, 87 Vista Ter North, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE Highway Queen, LLC Filed 8/10/20 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

LEGAL NOTICE Notice of Formation of Eutierria Wax Bar, LLC. Art. Of Org. filed with SSNY on 10/10/2021. Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Melanie Gusler, 912 US-6, Mahopac NY, 10541. Purpose: any lawful purpose.

LEGAL NOTICE Sabracon, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 3/23/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Patrick J. Bliss, Esq., 399 Knollwood Rd., Ste. 204, White Plains, NY 10603. General Purpose.

LEGAL NOTICE AM MATERIALS LLC Articles of Org. filed NY Sec. of State (SSNY) 10/25/21. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 26 Averill Dr., Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE Pietro & Ana LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/10/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 96 Greenway Terrace South, Mahopac, NY 10541. General Purpose

LEGAL NOTICE Law Office of Kristen A. Verrino, PLLC. Filed 10/21/21. Cty: Putnam. SSNY desig. as agent upon whom process may be served & shall mail 107 N Brewster Rd, Brewster, NY 10509. Purp: any lawful.

LEGAL NOTICE Tonalistic, LLC Filed 8/10/20 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

LEGAL NOTICE Notice of formation of RYS Carpentry LLC. Arts. Of Org. filed with SSNY on 6/14/2021. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 301 Secor Rd., Mahopac, NY 10541. Purpose: Any lawful act or activity.

LEGAL NOTICE Notice of Formation of West Lake Investors LLC. Art. of Org. filed Sec’y of State (SSNY) 11/11/21. Office location: Putnam Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 60 West Lake Blvd, Mahopac, NY 10541. Purpose: any lawful activities.

LEGAL NOTICE Notice of Formation of 5 Garrett Place LLC. Art. of Org. filed Sec’y of State (SSNY) 11/2/21. Office location: Putnam Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 3 Garrett Place, Carmel, NY 10512. Purpose: any lawful activities.

LEGAL NOTICE Notice of Formation of Garrett Place Partners LLC. Art. of Org. filed Sec’y of State (SSNY) 11/2/21. Office location: Putnam Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 3 Garrett Place, Carmel, NY 10512. Purpose: any lawful activities.

LEGAL NOTICE ROSEYV HOLDINGS, LLC. Arts. of Org. filed with the SSNY on 11/01/21. 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, 21 Hamlin Road, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE MZM BROTHERS LLC. Arts. of Org. filed with the SSNY on 11/17/21. 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, Nehayah Ramadan, 2604 Route 22, Patterson, NY 12563. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Starship Battlepanda Express LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/24/21. NY Office location: Putnam County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to the LLC at P.O Box 193, Cold Spring, New York, 10516. Purpose: For any lawful purpose.

LEGAL NOTICE Saylor Site LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/2/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 10 Albion Oval, Mahopac, NY 10541. General Purpose.

LEGAL NOTICE BREWSTER JJ REALTY, LLC. Arts. of Org. filed with the SSNY on 11/16/21. 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, 55 Argonne Road, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of 20 Brush Hollow Road, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/22/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 20 Brush Hollow Rd., Brewster, NY 10509. Purpose: any lawful activities.

LEGAL NOTICE Lcnq LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/3/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 1946 Old Route 6, Carmel, NY 10512. General Purpose.

LEGAL NOTICE Notice of Formation of PT1 Holdings LLC. Arts. of Org. filed with SSNY on 11/14/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 1511 Route 22 #237, Brewster, New York 10509. Purpose: any lawful act or activity.

LEGAL NOTICE Guardado Datacom LLC. Filed 10/5/21. Cty: Putnam. SSNY desig. for process & shall mail 22 Co. Line Dr, Mahopac, NY 10541. Purp: any lawful.

LEGAL NOTICE Notice of Formation of Enhanced Beauty, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/02/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Paracorp Incorporated, 2804 Gateway Oaks Dr. #100, Sacramento, CA 95833-4386. Purpose: any lawful activities.

LEGAL NOTICE Maple Landscaping LLC. Filed 9/2/21. Cty: Putnam. SSNY desig. for process & shall mail 289 Gage Rd, Brewster, NY 10509. Purp: any lawful.

LEGAL NOTICE PUBLIC NOTICE By the Planning Board of the Town of Carmel, pursuant to Section 267, notice is hereby given that a public hearing will be held on: DECEMBER 9, 2021 At 7:00 p.m. at Town Hall, 60 McAlpin Avenue, Mahopac, NY 10541 or as soon thereafter as possible on the following matters: BINNS FAMILY TRUST 5 Veschi Lane South, Mahopac, NY 10541 – Tax Map #75.20-2-2 – Site Plan (Storage Building) By Order of the Chairman, Craig Paeprer

LEGAL NOTICE
NOTICE OF SPECIAL
SCHOOL DISTRICT
MEETING
Brewster Central School
District
PLEASE TAKE NOTICE
that a Special School District
Meeting of the Brewster Central
School District, Putnam
County, New York, will be
held on December 7, 2021, or in
the event of a weather or other
emergency as determined by
the Superintendent of Schools
on December 14, 2021 (the
“Referendum Date”), in the
auditorium at the Brewster
High School, 50 Foggintown
Road, in Brewster, New York,
and the polls shall be kept open
for voting between the hours
of 7:00 o’clock A.M. and 9:00
o’clock P.M., Prevailing Time,
for the purpose of voting by
voting machine upon the
following proposition:
PROPOSITION
Shall the following resolution
be adopted, to-wit:
RESOLVED, that the Board
of Education of the Brewster
Central School District is
hereby authorized to acquire
from Barbara A. Dell’ Angelo a
parcel of land and the building
thereon, which is identified on
the Tax Map of the Town of
Southeast as SBL#45.-2-28
and located at 90 Farm-to-
Market Road in Brewster, New
York, for the sum of $500,000,
and such other terms and
conditions as are set forth in
the Contract of Sale negotiated
between the parties, which
amount shall be entirely paid
from the undesignated general
fund balance of the Brewster
Central School District for the
2020-2021 school year.
NOTICE IS HEREBY
FURTHER GIVEN that due to
space constraints on the voting
machines, said proposition may
be presented in substantially
the following abbreviated
form on the ballot labels of
the voting machines used at
such School District Meeting:
PROPOSITION
Shall the following resolution
be adopted, to-wit:
RESOLVED, that the
Brewster Central School
District is hereby authorized
to acquire the parcel of real
property with all improvements
located at 90 Farm-to-Market
Road for the sum of $500,000,
which amount shall be entirely
paid out of the Brewster Central
School District’s undesignated
fund balance for the 2020-2021
school year.
In the event that an
abbreviated version of the
proposition is necessary due
to space constraints on the
voting machines, a copy of the
full text of the PROPOSITION
shall be on file in the office
of the School District Clerk,
located at the business office,
30 Farm-to-Market Road, in
Brewster, New York, where the
same is available for inspection
by any interested person during
regular business hours and
shall be posted at the voting
location.
SEQRA
DETERMINATION: The
School District acquisition
has been determined to be an

“Unlisted Action” pursuant
to 6 NYCRR Part 617 of
the regulations of the New
York State Department of
Environmental Conservation
promulgated pursuant to the
State Environmental Quality
Review Act (“SEQRA”), the
implementation of which as
proposed, as such, the School
District has determined will
not result in any significant
adverse environmental
impacts. A copy of SEQRA
compliance documentation
is on file in the office of the
School District Clerk where
same may be inspected during
regular office hours.
NOTICE OF
REGISTRATION:
Registration will be accepted
for the purpose of preparing a
register of the qualified voters
of the School District at the
School District Office, 30 Farm
to Market Road, Brewster,
New York throughout the
year, between the hours of 9:00
a.m. and 3:00 p.m., Monday
through Friday. The last day of
registration before the Special
School District Meeting of
December 7, 2021 will be
Tuesday, November 23, 2021.
A qualified military voter who
is not currently registered can
request a military personal
registration form from the
School District Clerk between
the hours of 9:00 a.m. and 3:00
p.m. Additionally, qualified
military voters can contact
the School District Clerk to
indicate their preference to
receive a military personal
registration form via mail,
facsimile or electronic mail.
ABSENTEE BALLOTS:
NOTICE IS ALSO GIVEN
that applications for absentee
ballots for the proposition to
be voted on at the Special
School District Meeting may
be applied for at the Office of
the School District Clerk. Such
application must be received
by the School District Clerk
no earlier than thirty (30)
days before the Special School
District Meeting, and at least
seven days before the Special
School District Meeting, if
the ballot is to be mailed to
the voter, or on the day before
the Special School District
Meeting, if the ballot is to be
delivered personally to the
voter or the designee listed
on the application. Qualified
military voters may request
a military absentee ballot
application from the School
District Clerk between 9:00
a.m. and 3:00 p.m. and may
indicate their preference to
receive a military absentee
ballot application via mail,
facsimile or electronic mail.
Absentee ballots for military
voters shall be administered
in accordance with the
provisions of Section 2018-d
of the Education Law and Part
122 of the Commissioner’s
Regulations. A list of all
persons to whom absentee
ballots shall have been issued
will be available in the office
of the School District Clerk
between the hours of 9:00 a.m.
and 3:00 p.m. on each of the
five days prior to the Special
School District Meeting
including Saturday, from

9:00 a.m. to 10:00 a.m. The
register will not be available
on Sundays. The register will
also be available for inspection
on the day of the Special School
District Meeting at the polling
place at Brewster High School.
No absentee voter’s ballot shall
be canvassed unless it shall
have been received in the office
of the School District Clerk not
later than 5:00 p.m. on the day
of the Special School District
Meeting.
Dated: Brewster, New York,
October 12, 2021.
BY ORDER OF THE
BOARD OF EDUCATION
OF THE BREWSTER
CENTRAL SCHOOL
DISTRICT
Lauren Zagorski-Treuel
School District Clerk

LEGAL NOTICE
NOTICE FOR BID
NOTICE IS HEREBY
GIVEN that sealed bids will
be received by the Director of
Purchasing of Putnam County
for the following commodities
and/or service:
RFB 24-21 – SHERIFF’S
DEPARTMENT UNIFORMS
Detailed specifications may
be secured at the office of the
Director of Purchasing, Putnam
County Office Building, 40
Gleneida Avenue, Room 105,
Carmel, New York 10512
between the hours of 9:00
A.M. and 5:00 P.M., Monday
through Friday or you may
download from the Empire
State Bid System’s website at
www.empirestatebidsystem.
com.
Sealed bids must be filed in
the above office on or before
1:00 P.M. WEDNESDAY,
DECEMBER 22, 2021 or online
at putnamcountyny.
bonfirehub.com/portal
/?tab=openOpportunities.
Dated: November 23, 2021
Carmel, New York
Sgd/Alessandro Mazzotta,
Purchasing Director
Putnam County Purchasing
Department

Legal deadline is Friday at 9:30am. Send notices to legals@pcnr.com.

Early deadlines for Christmas &

New Years are

Thursdays by 9:30am.

Leave a Reply

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