Legals ~ Designated Official Paper of Record


LEGAL NOTICE Notice of Formation of SAFETY, WATER INSTRUCTION & MORE LLC. Arts. of Org. filed with SSNY on 11/23/20. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 23 Duke Dr Carmel, NY, 10512. Any lawful purpose.

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 PRINCIPAL CONSULTANTS, LLC. Arts. of Org. filed with the SSNY on 11/25/20. 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 the LLC, 139 Watermelon Hill Road, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE Socialblock LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/28/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 983 Route 22, Brewster, NY 10509. General Purpose.

LEGAL NOTICE FASHIONABLE DOLLEY, LLC, Arts. of Org. filed with the SSNY on 02/09/2021. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Lineeka Thompson, 14 Tonianne Drive, Carmel, NY 10512. Purpose: Any Lawful Purpose.

LEGAL NOTICE 4ward Analytics LLC. Arts. of Org. filed with SSNY on 02/11/2021. Off. Loc.: Putnam Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 40 Wild Turkey Ct., Carmel, NY 10512. General Purposes.

LEGAL NOTICE RISIO TRUCKING LLC Articles of Org. filed NY Sec. of State (SSNY) 1/22/2021. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1107 Willamsburg Dr., Mahopac, NY 10541, which is also the principal business location. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Terra Ferma NY LLC. Art. Of Org. filed with SSNY on 2/1/21. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: PO Box 124 Armonk NY 10504. Purpose: any lawful purpose.

LEGAL NOTICE Notice of Formation of Blitz Sports LLC. Arts of Org. filed with NY Secy of State (SSNY) on 1/20/21. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity.

LEGAL NOTICE CPC Oakwood LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/9/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 174 Secor Road, Mahopac, NY 10541. General Purpose

LEGAL NOTICE Warwick Putnam LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/16/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Jonathan L. Holden, 16 Hazelton Dr, White Plains, NY 10605. General Purpose.

LEGAL NOTICE Notice of formation of BDS Home Inspections LLC. Arts. of Org. filed with SSNY on 1/15/21. Off. in Putnam Co. SSNY desig. as agt. of LLC whom process may be served & shall mail process to: William Seegmuller, 351 Lake Shore Drive, Mahopac, NY 10541. Any lawful Purpose.

LEGAL NOTICE Notice of Formation of 40 Main Street CS LLC. Arts of Org. filed with NY Secy of State (SSNY) on 2/5/21. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of Hudson Valley NY Apartments LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/16/21. 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, PO Box 885, Mahopac, NY 10541. Purpose: any lawful activity.

LEGAL NOTICE PUTNAM NOTARY SERVICES, LLC, Arts. of Org. filed with the SSNY on 10/21/2020. 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, 71 Scout Hill Road, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE 26 FISHKILL ROAD LLC. Arts. of Org. filed with the SSNY on 01/22/21. 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, 3 Liberty Street, Ossining, NY 10562. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Barbell Behavior, LLC. Arts. of Org. filed with SSNY on November 30, 2020. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 28 Nottingham Way, Mahopac, NY, 10541. Purpose: any lawful act or activity.

LEGAL NOTICE Notice of Formation of Gezoont Goodies NY LLC, Articles of Org filed with SSNY on 02/10/2021. Office Location: Putnam County, SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Gezoont Goodies NY LLC, 7 Colonial Terrace, Mahopac, NY 10541. Purpose: Manufacture

LEGAL NOTICE Notice of Formation of That Certain Something, LLC. Art. Of Org. filed with SSNY on 03/05/2021. Office Location:Putnam, NY. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to 28 Brewster Woods Drive-Brewster, NY 10509. Purpose:any lawful purpose.

LEGAL NOTICE 330 MAIN LLC. Arts. of Org. filed with the SSNY on 02/11/21. 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, P.O. Box 1304. Norwalk, CT 06856. Purpose: Any lawful 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, NY on March 26, 2021, at 12:00 PM 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 52 Croton Falls Road, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/9/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Raymond Durkin, 120 Fields Lane, Brewster, NY 10509. General Purpose.

LEGAL NOTICE MY COUSIN’S GASTROPUB, LLC. Arts. of Org. filed with the SSNY on 02/17/21. 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, 906 Heritage Hills, Unit A, Somers, NY 10589. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Landcor II LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/25/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 220A Bullet Hole Road, Mahopac, NY 10541. Purpose: any lawful activity.

LEGAL NOTICE Notice of formation of KARAQI REALTY LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/16/2021. Office location, County of Putnam. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 499 Farm to Market Rd, Brewster, NY 10509. Purpose: any lawful act.

LEGAL NOTICE Notice of Formation of JEK Strategic Support, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 1/19/21. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 320 Starr Ridge Rd Brewster, NY 10509. Purpose: any lawful act or activity.

LEGAL NOTICE Vataj Realty LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/28/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 983 route 22, Brewster, NY 10509. General Purpose.

LEGAL NOTICE Notice of Formation of 57 DICK’S CASTLE, LLC. Arts. of Org. filed with SSNY on 3/8/21. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to C/O PCW Management Center, LLC 7 Mason’s Island Rd, #1 Mystic, CT, 06355. Any lawful purpose.

LEGAL NOTICE HONORS FIELD & CONSULTING LLC, Arts. of Org. filed with the SSNY on 03/02/2021. 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, 573 North Main St, Brewster, NY 10509. Reg Agent: John Petrillo, 573 N. Main St, Brewster, NY 10509. Purpose: Any Lawful Purpose.

LEGAL NOTICE East of Hudson Watershed Corporation Notice of Executive Committee Meeting scheduled for Thursday, March 25th at 9:30 a.m., will be conducted via Zoom Video Conference and pursuant to Executive Order of the Governor, will not be open to the public. The YouTube link to view the video may be accessed after the meeting by going to eohwc.org.

LEGAL NOTICE NOTICE OF PRIVATE SALE The following property will be sold by written bid by 9:00 a.m. MST on 3/24/2021. 2015 International Prostar 3HSDJAPR7FN516484 To inquire about this item please call Bret Swenson at 801-624-5864. Transportation Alliance Bank 4185 Harrison Blvd Ogden, UT 84403

LEGAL NOTICE NOTICE FOR BIDS NOTICE IS HEREBY GIVEN that the Town of Patterson will be accepting sealed bids for SEASONAL LAWN MAINTENANCE AND LANDSCAPING – 2021 SEASON. Bids will be received by the Town Clerk of the Town of Patterson at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York 12563 until 10:00 a.m. o’clock local prevailing time on March 31, 2021, and then at said office, all sealed bids shall be publicly opened and read aloud. Copies of information for bidders, general requirements, bid specifications, noncollusive bidding, certification, and bid proposals (“the Bid Documents”) may be obtained at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York. The Town of Patterson, hereinafter called the “Town”, reserves the right in its discretion, to reject any or all bids and to waive any irregularities or defects in any bid in the interest of the Town. STATEMENT OF NONCOLLUSION: Bidders on the Contracts are required to execute a non-collusion bidding certificate pursuant to Section 103(d) of the General Municipal Law of the State of New York. STATEMENT OF EQUALITY The Town of Patterson hereby notifies all Bidders that it will affirmatively insure that in regard to any Contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. BY ORDER OF THE TOWN BOARD TOWN OF PATTERSON EILEEN FITZPATRICK, TOWN CLERK

LEGAL NOTICE NOTICE FOR BIDS NOTICE IS HEREBY GIVEN that the Town of Patterson will be accepting sealed bids for SEASONAL LAWN MAINTENANCE AND LANDSCAPING FOR THE PUTNAM LAKE PARK DISTRICT-2021 SEASON. Bids will be received by the Town Clerk of the Town of Patterson at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York 12563 until 10:00 a.m. o’clock local prevailing time on March 31, 2021, and then at said office, all sealed bids shall be publicly opened and read aloud.

Copies of information for bidders, general requirements, bid specifications, noncollusive bidding, certification, and bid proposals (“the Bid Documents”) may be obtained at the Office of the Town Clerk, Town Hall, P.o. Box 470, 1142 Route 3 1 1, Patterson, New York. The Town of Patterson, hereinafter called the “Town”, reserves the right in its discretion, to reject any or all bids and to waive any irregularities or defects in any bid in the interest of the Town. STATEMENT OF NONCOLLUSION: Bidders on the Contracts are required to execute a non-collusion bidding certificate pursuant to Section 103(d) of the General Municipal Law of the State of New York. STATEMENT OF EQUALITY The Town of Patterson hereby notifies all Bidders that it will affirmatively insure that in regard to any Contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. BY ORDER OF THE TOWN BOARD TOWN OF PATTERSON EILEEN FITZPATRICK, TOWN CLERK

LEGAL NOTICE TAX MAP #64.15-1-53 NOTICE OF APPLICATION FOR A WETLAND PERMIT Pursuant to the Town of Carmel Wetland Ordinance, Chapter 89-5. Applicant: Seth Haberman Address: 1 West 85th Street, New York, NY 10025 Has filed an application with the Clerk of the Town of Carmel where the application and associated documents and maps along with published rules and regulations are available for public inspection. The applicant requests that a permit be issued for: 50 square feet foundation and concrete footing in location of existing deck. Situated within the periphery of a fresh water wetland and the “adjacent areas”. (100 feet of the wetlands associated with) Kirk Lake, Mahopac, NY 10541 The property is located 70 Lillian Road, Mahopac, NY 10541 In the Town of Carmel, Putnam County, New York. Any person interested in this application who wishes to become a “party in interest” in this proceeding must file a statement of the precise grounds of support of, or opposition to, or interest in the application, with the undersigned no later than March 31, 2021. Any party in interest will be eligible to be heard if a public hearing is ultimately held in connection with application. Robert Laga Chairman, Environmental Conservation Board

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 09-21 – JANITORIAL SUPPLIES RFB 11-21 – HOUSEHOLD HAZARDOUS WASTE DAY 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, APRIL 7, 2021 or online at https:// putnamcountyny .bonfirehub.com/portal/ ?tab=open Opportunities. dated: March 10, 2021 Carmel, New York

Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

LEGAL NOTICE APRIL DESIGNATED AS 30 DAY PERIOD FOR REQUESTS FOR INCLUSION IN COUNTY AGRICULTURAL DISTRICT FOR 2021 The Putnam County Legislature has designated the month of April as the time period when landowners may file a request for inclusion of land in the Putnam County Agricultural District. To be eligible for inclusion, the property must be a viable agricultural entity or business. The necessary information for consideration for inclusion is the name of the owner of the property, the address of the property, the tax map number(s) of the property and the amount of acreage that is in agricultural use. Requests for inclusion should be sent to the Clerk of the Putnam County Legislature, 40 Gleneida Avenue, Carmel, New York 10512 no later than April 30, 2021. Please call the Legislative Office at (845) 808-1020 or the Director of Real Property Tax Services at (845) 808-1158 ext. 49315 for additional information or on the County website at www.putnamcountyny.gov.

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 10-21 – SUPPLY & INSTALL GENERATOR AT VETERANS’ HOME 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., TUESDAY, MARCH 30, 2021. dated: March 12, 2021 Carmel, New York Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

LEGAL NOTICE NOTICE FOR PROPOSALS NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Director of Purchasing of Putnam County for the following commodities and/or service: RFP 02-2021 – PUTNAM COUNTY TRANSIT FACILITY BUILDING IMPROVEMENTS 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. Proposals must be filed on or before 1:00 P.M. WEDNESDAY, APRIL 23, 2021 online at https: //putnamcounty ny.bonfirehub.com/portal /?tab=openOpportunities. dated: March 12, 2021 Carmel, New York Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

Legal deadline is Friday at 9:30am.

Submit word documents to legals@pcnr.com.

Leave a Reply

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