Legals


Legal Notice DCG FITNESS STUDIO, LLC, Arts. of Org. filed with the SSNY on 01/11/2018. 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, 3 Paul Drive, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

Legal Notice SCRUBBEDIN, LLC, Arts. of Org. filed with the SSNY on 12/12/2017. 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, 887 Golf Ridge Road, Carmel, NY 10512. Purpose: Any Lawful Purpose.

Legal Notice KAC REALTY LLC. Arts. of Org. filed with the SSNY on 12/29/17, with an existence date of 01/02/2018. 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, 592 Lake Shore Drive, Brewster, NY 10509. Purpose: Any lawful purpose.

Legal Notice Xanthoula LLC. Filed 11/15/17. Office: Putnam Co. SSNY designated as agent for process & shall mail to: C/O Danny Lampropoulos, 950 S Lake Blvd, Mahopac, NY 10541. Purpose: General.

Legal Notice Notice of formation of, 2nd Avenue Shoppe LLC, Article of orig. filed with SSNY on 12/5/2017 Office location is in Putnam County SSNY designated as agent upon whom process may be served and shall mail process to Carol Lang, 18 Bryant rd., Carmel NY 10512 Purpose: Any unlawful activity.

Legal Notice Notice of Formation of Zemo Painting, LLC. Arts. Of Org. filed with Secy. Of State of N.Y. (SSNY) on 11/16/2017. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 14 Glenvue Dr, Carmel, NY 10512. Purpose: any lawful activity.

Legal Notice DRC Group of NY LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/15/2017. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 321 Hill St., Mahopac, NY 10541. General Purpose.

Legal Notice Hibiscus Stables Breeding Partners #5, LLC Filed 1/18/18 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Drive, Mahopac, NY 10541 Purpose: all lawful

Legal Notice Hibiscus Stables Breeding Partners #6, LLC Filed 1/18/18 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Drive, Mahopac, NY 10541 Purpose: all lawful

Legal Notice KGD Properties LLC Filed 1/8/18 Office: Rockland Co. SSNY designated as agent for process & shall mail to: 146 N Liberty Dr., Stony Point, NY 10980 Purpose: all lawful

Legal Notice JAMS PROPERTIES OF NY, LLC. Arts. of Org. filed with the SSNY on 01/18/18. 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 Martin Silver, P.C., 330 Motor Parkway, Suite 201, Hauppauge, NY 11788. Purpose: Any lawful purpose.

Legal Notice Bingo, LLC Filed 1/8/18 Office: Rockland Co. SSNY designated as agent for process & shall mail to: 138 Piermont Avenue, South Nyack, NY 10960 Purpose: all lawful

Legal Notice Notice of Form. of DSJ Enterprises, LLC. Arts. of Org. filed with SSNY on 12/05/17. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process 47 Kingsridge Court Carmel, NY, 10512. Any lawful purpose.

Legal Notice Sam Loves Food LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/18/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Samantha Elizabeth Raines, 13 Lakeside Rd., Mahopac, NY 10541. General Purpose.

Legal Notice Notice of Formation of Open Road Seminars, LLC. Arts. of Org. filed with SSNY on 1/16/18. Office location: Putnam County. United States Corporation Agents, Inc is designated as agent of LLC upon whom process may be served. SSNY shall mail process to United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY. 11228. Purpose: any lawful act or activity.

Legal Notice Italiacorp LLC. Filed 8/1/17. Office: Putnam Co. SSNY designated as agent for process & shall mail to: 22 Benjamin Rd, Mahopac, NY 10541. Purpose: General.

Legal Notice 260 Highland LLC Notice of Formation of Limited Liability Company (“LLC”), Art. Of Org. filed with the Sec. of State of N.Y., on 1/30/18; the office location of the LLC is 11 Gilbert Lane, New York 10579, Putnam County; the SSNY has been designated as Agent of the LLC, upon whom process against it may be served: the SSNY shall mail a copy of any process to the LLC. Purpose of the business is to engage in any lawful activities.

Legal Notice You Are Who You Create, LLC. Filed 12/5/17. Office: Putnam Co. SSNY designated as agent for process & shall mail to: C/O Registered Agents Inc., 90 State St Ste 700 Office 40, Albany, NY 12207. Purpose: General.

Legal Notice Notice of Formation of C3 UNITED LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/04/2018. 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 10 Prince Road, Mahopac, NY 10541. Purpose: For any lawful purpose.

Legal Notice Notice of Formation of HARDSCRABBLE VETERINARY HOSPITAL, PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/08/18. Office location: Putnam County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC, 4 Hardscrabble Heights, Brewster, NY 10509. Purpose: Veterinary medicine.

Legal Notice Cwalk LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/7/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 1 Congress Ct., Somerset, NJ 08873. General Purpose.

Legal Notice Kells LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/31/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 60 E. 8th St., #33BC, NY, NY 10003. General Purpose.

Legal Notice Labella Management Company LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/7/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 90 Scout Hill Rd., Mahopac, NY 10541. General Purpose.

Legal Notice Notice of Formation of ALFACOR LLC. Arts. of Org. filed with NY Dept. of State on 1/17/18. 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 the LLC, c/o Robert Alfredo, 14 Fields Ln, Brewster, NY 10509. Purpose: any lawful activity.

Legal Notice Notice of Formation of CLC Wireless LLC Arts of Org. filed with SSNY on 1/25/2018. Office location: Putnam County. SSNY designation as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PO Box 943, Carmel, NY 10512. Purpose: any lawful purpose.

Legal Notice Notice of Formation of REACTIVE CHEMICALS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/13/18. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, P.O. Box 419, Brewster, NY 10509. Purpose: Any lawful activity.

Legal Notice Legal Notice SurveillanceCity Security Consulting, LLC. Articles of Org. filed with the NY Sec. of State (SSNY) on 2/20/2018. Office in Putnam County. SSNY designated as agent for process & shall mail to: United Corporate Services, Inc., 10 Bank Street, Suite 560, White Plains, NY 10606, a security technology consulting company.

Legal Notice KBSD Properties LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/1/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Po Box 733, Mahopac, NY 10541. General Purpose.

Legal Notice Rocky Holdings, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/7/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 2022 Route 22, Ste. 105, Brewster, NY 10509. General Purpose.

Legal Notice PLEASE TAKE NOTICE that the Members of Beverly Hills Cemetery Corporation, Inc. will hold their annual meeting at the offices of the corporation, 101 Mill Street, Putnam Valley, New York, on March 2, 2018 at 11:15 AM for the election of directors and for the transaction of such other business as may properly come before the meeting. Aaron Shipper, Authorized Officer.

Legal Notice NOTICE OF SERVICE OF PROCESS BY PUBLICATION STATE OF NORTH CAROLINA CUMBERLAND COUNTY IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION FILE NO.: 17 CVD 6088 EARL and SUMIKO MONIZ, Plaintiffs, vs. LEESA MONIZ and DAVID THOMAS, Defendants, TO: David Thomas TAKE NOTICE that a pleading seeking relief against you has been filed in the above entitled action. The nature of the relief being sought is Child Custody. You are required to make a defense to such pleading not later than March 20, 2018 and upon your failure to do so, the party seeking service against you will apply to this Court for the relief sought. This the 30th day of January, 2018. Laura A. Devan Attorney for Plaintiffs 103 Fountainhead Lane Fayetteville, NC 28301 (910) 486-6855 State Bar #20929

Legal Notice COUNTY OF PUTNAM 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 09-18 RENOVATION OF THE CAROLYN LAHEY PAVILION (RE-BID) Detailed specifications may be secured at the office of the Director of Purchasing, County of Putnam Office Facilities, 40 Gleneida Avenue-Room 105, Carmel, New York l05l2 between the hours of 8:00 A.M. and 4:00 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 l:00 P.M.,WEDNESDAY, March 28, 2018. Plans will only be available for pick-up on CD (compact disc) in PDF format. Paper copies of the plans will not be available. dated: Carmel, New York February 22, 2018 Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

Legal Notice COUNTY OF PUTNAM NOTICE FOR BIDS 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-10-18 PAPER AND PLASTIC PRODUCTS Detailed specifications may be secured at the office of the Director of Purchasing, County of Putnam Office Facilities, 40 Gleneida Ave. – Room 105, Carmel, New York l05l2 between the hours of 8:00 A.M. and 4:00 P.M., Monday through Friday. You may also visit www.empirestatebidsystem.com. Sealed bids must be filed in the above office on or before l:00 P.M., WEDNESDAY, MARCH 21, 2018. dated: Carmel, New York February 22, 2018 Sgd/Alison Lawlor, Purchasing Putnam County Purchasing Department

Legal Notice LEGAL NOTICE ADVERTISEMENT FOR BID NOTICE IS HEREBY GIVEN that sealed bids will be received at the office of the Town Clerk of the Town of Carmel, Town Hall, 60 McAlpin Avenue, Mahopac, New York, 10541, until 11:00 a.m. on Thursday, the 15th day of March, 2018 at which time all bids will be opened and publicly read and recorded by the Town Clerk not less than five (5) days subsequent to publication of this notice in the official newspapers of the Town of Carmel for the following: BUS TRANSPORTATION FOR THE TOWN OF CARMEL RECREATION AND PARKS 2018 SUMMER CAMP PROGRAM. All bidders shall comply with Section l03-A and 103-D of the General Municipal Law relating to non-collusive bidding and waiver of immunity against criminal prosecution. Specifications may be obtained at the office of the Town Clerk at the above address, between the hours of 8:30 a.m. and 4:30 p.m. Monday through Friday. Bid envelopes shall be marked “BID” plus item bid. All bids must be submitted on bid form furnished by the Town of Carmel. The Town Board of the Town of Carmel reserves the right to reject any and all bids and abandon the proposal or may reject all bids and re-advertise for new bids at a future date. By Order of the Town Board of the Town of Carmel Ann Spofford, Town Clerk

Legal Notice County of Putnam Local Law #1 of 2018 LOCAL LAW #1 – AMEND THE CODE OF PUTNAM COUNTY BY ADDING NEW ARTICLE X TO CHAPTER 140 ENTITLED “UNIFORM GUIDANCE FOR COMPLIANCE FOR FEDERAL AWARDS – PROCUREMENT, SUSPENSION AND DEBARMENT” ABSTRACT PROVISION: This Local Law adds Article X to Chapter 140 of the Putnam County Code which is entitled “Uniform Guidance for Compliance for Federal Awards – Procurement, Suspension and Debarment”, which establishes and maintains effective internal controls over federal awards received by the County of Putnam . 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 County of Putnam Local Law #2 of 2018 LOCAL LAW #2 – ESTABLISHING THE 2018 SALARY OF THE PUTNAM COUNTY EXECUTIVE ABSTRACT PROVISION: This Local Law sets the 2018 salary of the Putnam County Executive at $155,209.00, effective January 1, 2018. 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 County of Putnam Local Law #3 of 2018 LOCAL LAW #3 – ESTABLISHING THE 2018 SALARY OF CERTAIN ELECTED OFFICIALS SERVING FOR FIXED TERMS ABSTRACT PROVISION: This Local Law sets the 2018 salaries for the following Putnam County Officers elected for fixed terms at the following amounts effective January 1, 2018:

Robert Tendy Putnam County District Attorney $190,500

Michael Bartolotti Putnam County Clerk $127,275

Carl L. Albano Putnam County Legislator $ 40,839

Joseph Castellano Putnam County Legislator $ 40,839

Paul E. Jonke Putnam County Legislator $ 40,839

Virginia Nacerino Putnam County Legislator $ 40,839

Barbara Scuccimarra Putnam County Legislator $ 40,839

Neal L. Sullivan Putnam County Legislator $ 40,839

Michael Nesheiwat Putnam County Coroner $176-per diem

John Bourges Putnam County Coroner $176-per diem

Daniel Stephens Putnam County Coroner $176-per diem

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 County of Putnam Local Law #4 of 2018 LOCAL LAW #4 – ESTABLISHING THE 2018 SALARIES OF CERTAIN APPOINTED OFFICERS SERVING FOR FIXED TERMS ABSTRACT PROVISION: This Local Law sets the 2018 salaries for the following Putnam County Officers appointed for fixed terms at the following amounts effective January 1, 2018:

Paul Eldridge $132,460 Personnel Director

Lisa Johnson $ 93,980 Director of Real Property Tax Services

Michael Piazza $141,207 Commissioner of Social Services/Mental Health/ Youth Bureau

Anthony Scannapiecco $ 89,651 Commissioner Board of Elections

Catherine Croft $ 89,651 Commissioner Board of Elections

Michele Alfano- Sharkey $107,531 County Auditor

Diane Schonfeld $ 95,636 Clerk of the Legislature

Commissioner of Health $177,873

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.

Our legal notice deadline is

Friday at 9:30AM.

Email

Legals@PCNR.com today! Please send your notices as a Microsoft

Word document or plain text

Leave a Reply

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