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

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 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

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 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 Rayland Energy Solutions LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 3/19/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 214 Beach Dr., Mahopac, NY 10541. General Purpose

EAST INDICA CANNABIZ COMPANY LLC. Filed 10/4/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: Patrick Velardo, 109 Hewitt St, Lake Peekskill, NY 10537. Purpose: General.

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 One Pride Equities, LLC. Filed with SSNY on 11/5/2021. Office: Putnam County. SSNY designated as agent for process & shall mail to: 10 Mcmahon Plc Mahopac NY 10541. Purpose: any lawful

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 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 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 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 Integrity Consulting Associates L.L.C. Arts. of Org. filed with SSNY on 12/5/2021. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Jeffrey Tepper, P.O. Box 546, Carmel, N.Y. 10512. Purpose: any lawful purpose.

LEGAL NOTICE Notice of Formation of ONE28 LOGISTICS LLC a domestic LLC, Art. Of Org. filed with SSNY on 11/06/2021 Office location: Putnam County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 17 Rhinecliff Rd. Brewster, NY 10509 Purpose: Any Lawful Purpose.

LEGAL NOTICE 254 Wixon Pond, LLC. Filed with SSNY on 1/1/1900. Office: Putnam County. SSNY designated as agent for process & shall mail to: 10 Mcmahon Plc Mahopac NY 10541. Purpose: any lawful

LEGAL NOTICE Green Foam Supply LLC Arts of Org. filed SSNY 11/12/21, Putnam Co. SSNY design agent for process & shall mail to Legalinc Corp Srvcs Inc. 1967 Wehrle Dr #1-086 Buffalo, NY 14221 General Purpose

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 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 RAV CARLOTTI LLC Articles of Org. filed NY Sec. of State (SSNY) 11/26/21. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 28 Overlook Ln., Brewster, NY 10509, which is also the principal business location. Purpose: Any lawful purpose.

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 Pocket Aces LLC. Filed 11/30/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 19 Tyler Ct, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE
NOTICE IS HEREBY
GIVEN that a public hearing
will be held before the County
Executive of the County of
Putnam at Room 300 of the
County Office Building, 40
Gleneida Avenue, Carmel,
New York 10512 on the 29th
day of December at 4:30 and
6:30 pm concerning:
A LOCAL LAW
Establishing the 2022 Salary
of Certain Elected Officials
Serving for Fixed Terms,
which was adopted by the
Putnam County Legislature
on December 7, 2021 by
Resolution #257.
This Local Law sets the 2022
Salaries for Certain County
Officers elected for a fixed
term as follows:
MaryEllen Odell
Putnam County Executive
– $170,070.
Michael Bartolotti
Putnam County Clerk
– $139,462.
Toni Addonizio
Putnam County Legislature
– $42,802
Carl L. Albano
Putnam County Legislature
– $42,802.
William Gouldman
Putnam County Legislature
-$42,802.
Paul E. Jonke
Putnam County Legislature
– $42,802.
Amy Sayegh
Putnam County Legislature
– $42,802.
Neal Sullivan
Putnam County Legislature
– $42,802.
Additional Stipend for
Legislature Chairperson
– $10,701.
John Bourges
Putnam County Coroner
– $23,204.
Wendy Erickson
Putnam County Coroner
– $23,204.
Michael Nesheiwat
Putnam County Coroner
– $23,204.
Copies of the Local Law are
available at the Office of the
Putnam County Legislature,
Room 313, 40 Gleneida
Avenue, Carmel, New York
10512.
At the aforesaid time and
place all persons interested
in the subject matter thereof
will be heard concerning same.
Comments will also be accepted
via regular mail submitted
to the above referenced
address, electronic mail to
PutnamCountyExecutive@
putnamcountyny.gov and
facsimile to (845)808-1901.
This Local Law shall take
effect forty-five (45) days after
its passage and is subject to
permissive referendum.
Dated: December 14, 2021
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

The Putnam County Courier Delivered into the Homes of Putnam County and Devoted to Her

People for 155 Years

LEGAL NOTICE
County of Putnam
Local Law #10 of 2021
LOCAL LAW #10 – TO
AMEND THE CODE OF
THE COUNTY OF PUTNAM
CHAPTER 190, ENTITLED
“PLUMBING AND
MECHANICAL TRADES”
ABSTRACT PROVISION:
This local Law Amends
Chapter 190 of the Putnam
County Code by adding
the definition of the terms
“Appearance Ticket” and
“Notice of Charges”, and by
providing that the Compliance
Enforcement Officer shall
have the authority to issue
appearance tickets in a form
prescribed by the Putnam
County Plumbing Board.
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 NOTICE
NOTICE IS HEREBY
GIVEN that a public hearing
will be held before the County
Executive of the County of
Putnam at Room 300 of the
County Office Building, 40
Gleneida Avenue, Carmel,
New York 10512 on the 29th
day of December at 4:30 and
6:30 pm concerning:
A LOCAL LAW
Establishing the 2022 Salary
of Certain Appointed Officers
Serving for Fixed Terms,
which was adopted by the
Putnam County Legislature
on December 7, 2021 by
Resolution #258.
This Local Law sets the 2022
Salaries for Certain Appointed
Officers serving for a fixed
term as follows:
Paul Eldridge
Personnel Director
– $145,143.
Michael Nesheiwat
Putnam County Coroner
– $194,905.
Michael Piazza
Commissioner of Social
Services / Mental Health /
Youth Bureau – $154,728.
Director Real Property Tax
Services – $102,980.
Anthony Scannapieco

Commissioner of Board of
Elections – $98,235.
Catherine Croft
Commissioner of Board of
Elections – $98,235.
Diane Schonfeld
Clerk of the Legislature
– $104,794.
Copies of the Local Law are
available at the Office of the
Putnam County Legislature,
Room 313, 40 Gleneida
Avenue, Carmel, New York
10512.
At the aforesaid time and
place all persons interested
in the subject matter thereof
will be heard concerning same.
Comments will also be accepted
via regular mail submitted
to the above referenced
address, electronic mail to
PutnamCountyExecutive@
putnamcountyny.gov and
facsimile to (845)808-1901.
This Local Law shall take
effect forty-five (45) days after
its passage and is subject to
permissive referendum.
Dated: December 14, 2021
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

LEGAL NOTICE
County of Putnam
Local Law #11 of 2021
LOCAL LAW #11 – TO
AMEND THE CODE OF
THE COUNTY OF PUTNAM
CHAPTER 145, ENTITLED
“ELECTRICIANS”
ABSTRACT PROVISION:
This local Law Amends
Chapter 145 of the Putnam
County Code by adding
the definition of the terms
“Appearance Ticket” and
“Notice of Charges”, and by
providing that the appearance
tickets shall be in a form
prescribed by the Putnam
County Electrical Board.
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 NOTICE
NOTICE IS HEREBY
GIVEN that a public hearing
will be held before the County
Executive of the County of
Putnam at Room 300 of the
County Office Building, 40
Gleneida Avenue, Carmel,
New York 10512 on the 29th
day of December at 4:30 and
6:30 p.m. concerning:
A LOCAL LAW
Amending Chapter 135
of the Putnam County Code
Entitled “Contractors” in its
entirety which was adopted by
the Putnam County Legislature
on December 07, 2021, by
Resolution #286.
This Local Law Amends
Chapter 135 of the Putnam
County Code by providing
language adding definitions
and requirements for
“appearance ticket” and “notice
of charges”, clarified the
process of issuing appearance
tickets, and added additional
language imposing existing
insurance requirements.
Copies of the Local Law are
available at the Office of the
Putnam County Legislature,
Room 313, 40 Gleneida
Avenue, Carmel, New York
10512.
At the aforesaid time and
place all persons interested
in the subject matter thereof
will be heard concerning same.
Comments will also be accepted
via regular mail submitted
to the above referenced
address, electronic mail to
PutnamCountyExecutive@
putnamcountyny.gov and
facsimile to (845)808-1901.
This Local Law shall take
immediately upon filing with
the New York Secretary of
State.
Dated: December 14, 2021
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

LEGAL NOTICE
PUBLIC NOTICE
TOWN OF PATTERSON
NOTICE OF RECEIPT OF
TAX ROLL AND WARRANT
TAKE NOTICE, that I, Mary
DeLanoy, the undersigned
Receiver of Taxes of the Town
of Patterson, County of Putnam
and State of New York, have
duly received the tax roll and
warrant for the year 2022 and
I will attend at the Town Hall
in said Town of Patterson,
Monday through Friday, from
9:00 a.m. to 3:00 p.m. except
holidays and Saturdays, with
exception on Saturday January
29, 2022 at Town Hall in
said Town of Patterson from
10:00 a.m. to 1:00 p.m. for the
purpose of receiving taxes
listed on said roll.
TAKE FURTHER NOTICE,
that taxes may be paid on
or before January 31, 2022
without charge of interest.
On all taxes received after
that date there shall be an
added interest of 1% for each
additional month or fraction
thereof until such taxes are
paid or until return of unpaid
taxes to the Commissioner of
Finance, pursuant to law.
TAKE FURTHER NOTICE,
that in accordance with Town
Resolution 1295-06, an
additional penalty of $2.00
will be assessed against each
parcel for which taxes remain
unpaid, and for which a second
notice is mailed.
TAKE FURTHER NOTICE,
that pursuant to the provisions
of law, the Tax Roll of the Town
of Patterson will be returned to
the Commissioner of Finance
of the County of Putnam on the
first day of April 2022.
MARY DELANOY
RECEIVER OF TAXES
TOWN OF PATTERSON

Legal deadline is Friday at 9:30am. Send notices to legals@pcnr.com. Christmas and New Years deadlines are Thursdays by noon. Call (845) 265 – 2468 for any questions.

Leave a Reply

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