Legals ~ Designated Official Paper of Record


LEGAL NOTICE Spanglish Fusion LLC. Filed 3/4/19. Office: Putnam Co. SSNY designated as agent for process & shall mail to: 20 Topland Rd, Mohapac, NY 10541. Registered Agent: United States Corporation Agents, Inc., 7014 13th Avenue, Ste 202, Brooklyn, NY 11228. Purpose: General.

LEGAL NOTICE 470 East Main Street Associates LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/9/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 15 Betsy Rd., Mahopac, NY 10541. General Purpose.

LEGAL NOTICE Notice of Formation of BALDWIN PLACE PROPERTY, LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/25/2019. 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 c/o The Law Firm of Daniel M. Miller, PLLC, 704 Route 6, Suite 21, Mahopac, New York 10541. Purpose: For any lawful purpose.

LEGAL NOTICE Corinne Bryson LLC Articles of Org. filed NY Sec. of State (SSNY) 04/11/2019. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to: 509 Tonetta Lake Road, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of AABEL COUNTRY PROPERTIES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/29/19. Office location: Putnam County. Princ. office of LLC: 29 Deluca Ln., Carmel, NY 10512. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Karyne Aabel at the princ. office of the LLC. Purpose: Any lawful activity.

LEGAL NOTICE LEGAL NOTICE Notice of Formation of Richard Vail, Architect, PLLC, a domestic LLC. Art. Of Org. filed with SSNY on 02/14/2019 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: Richard Vail, Architect, PLLC, 4 Mooney Hill Road, Holmes, N.Y. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of AJR Site Development LLC. Arts. of Org. filed with SSNY on 1/24/2019. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to AJR Site Development LLC, 93 Deacon Smith Hill Road, Patterson, NY 12563. Purpose: any lawful act or activity.

LEGAL NOTICE Broker Advantage, LLC with SSNY on 01/17/2019. Office: Putnam. SSNY desg as agent for process & shall mail to: 114 East Avenue, Suite 3, Norwalk, CT 06851. Any lawful purpose.

LEGAL NOTICE Notice of Formation of Stella 132, LLC. Arts. of Org. filed with NY Dept. of State on 2/12/19. 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 Hogan & Rossi, 3 Starr Ridge Rd, Ste 200, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of Stella 126, LLC. Arts. of Org. filed with NY Dept. of State on 2/12/19. 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 Hogan & Rossi, 3 Starr Ridge Rd, Ste 200, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE P. Pinkerton Design LLC, Arts. of Org. filed with Sec. of State of NY (SSNY) 4/16/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Phill Pinkerton, 1101 Kings way, Carmel, NY 10512. General Purpose.

LEGAL NOTICE LEGAL NOTICE AMGD Consulting, LLC. Articles of Organization filed with the Secretary of State (SSNY) on 4/17/19. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Alyssa Dion, 221 Route 164, Patterson NY 12563. Purpose: Any lawful act or activity.

LEGAL NOTICE Notice of Qual. of POINTE44 LLC. Auth. filed with SSNY on 04/18/19. Office location: Putnam. LLC formed in DE on 3/18/19. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 44 Quail Lane, Brewster, New York, 10509. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose

LEGAL NOTICE AKULA TRADING COMPANY LLC Arts of Org. filed with Sec. of State of NY (SSNY) 4/23/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to: 45 Garrity Blvd., Brewster, NY 10509. General Purpose.

LEGAL NOTICE LEGAL NOTICE Notice of Formation of Domestic Limited Liability Company Name: FoxRidge Consulting LLC date of formation April 18, 2109 County Putnam Secretary of State of New York designated as agent of LLC upon whom process against may be served with process then mailed to FoxRidge Consulting LLC 40 Ridge View Drive Patterson New York, 12563 Purpose: Any lawful purpose

LEGAL NOTICE LEGAL NOTICE Amanda Conciatori LLC. Arts. of Org. filed with the SSNY on 01/23/19. 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 Amanda Conciatori LLC, 281 Daisy Lane, Carmel, NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE MATGN REALTY LLC Art. Of Org. Filed Sec. of State of NY 4/24/2019. 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, 515 Route 6N, Mahopac, NY 10541. Purpose : Any lawful act or activity.

LEGAL NOTICE LEGAL NOTICE Francis A. Garufi Law LLC Articles of Organization filed with SSNY on May 7, 2019. Office: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of service of process to Francis A. Garufi 41 Eleanor Drive Mahopac, New York 10541. The professional services limited liability company shall practice: Attorney- At-Law.

LEGAL NOTICE LEGGIO REALTY LLC Articles of Org. filed NY Sec. of State (SSNY) 5/14/2019. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 12 Quail Lane, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Golden Rental Group, LLC . Filed: 4/5/19 . Office: Putnam Co. Formed in NV: 3/18/19. SSNY designated as agent for process & shall mail to its principal office: 36 Lakeview Rd, Carmel, NY 10512. Arts. of Org. filed with Nv Secy Of State, 101 N. Carson St #3, Carson City, NV 89701. Purpose: General.

LEGAL NOTICE PYG Consulting LLC. Filed 2/19/19. Office: Putnam Co. SSNY designated as agent for process & shall mail to: Philip Goldstein, 31 Mountainview Dr, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE Golden Property Group, LLC . Filed: 4/5/19 . Office: Putnam Co. Formed in NV: 3/18/19. SSNY designated as agent for process & shall mail to its principal office: 36 Lakeview Rd, Carmel, NY 10512. Arts. of Org. filed with Nv Secy Of State, 101 N. Carson St #3, Carson City, NV 89701. Purpose: General.

LEGAL NOTICE Order of Notice Judicial District of Waterbury, CT Plaintiff’s name Jolene L. Pisco- Smith Defendant’s name Michael J. Smith, III Person to be notified: Michael J. Smith, III Last known address: 7 Tanager Road, Brewster, NY 10509 The Court Orders that notice be given to the party notified by having a State Marshal or other proper officer place a legal notice in the Putnam County Courier, a newspaper circulating in Cold Spring, NY, containing a true and attested copy of the Notice on page 2, and, if accompanying a Complaint for divorce (dissolution of marriage), Complaint for dissolution of civil union, legal separation or annulment, or if accompanying an Application for custody or visitation, a statement that Automatic Court Orders have been issued in the case as required by Section 25-5 of the Connecticut Practice Book and are a part of the Complaint/ Application on file with the Court. The notice shall appear once a week for two successive weeks to be completed on or before 6/6/19 and proof of service shall be filed with this Court.

LEGAL NOTICE East of Hudson Watershed Corporation Notice of Board of Directors’ Meeting, scheduled for Thursday, May 30th at 9:30 AM, 2 Route 164, Suite 2, Patterson, NY 12563.

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 17-19 – USED ROUGH MOWER FOR COUNTY GOLF COURSE 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. FRIDAY, MAY 31, 2019 or online at https:// putnamcountyny. bonfirehub.com/Portal/? tab = openOpportunities. dated: Carmel, New York May 17, 2019 Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

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 18-19 – TIMBER BRIDGE & CULVERT MATERIALS 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, JUNE 12, 2019 or online at https:// putnamcountyny. bonfirehub.com/portal/? tab=openOpportunities. dated: Carmel, New York May 17, 2019 Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

Leave a Reply

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