Legals ~ Designated Official 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 of Formation of Bel Lucci Property Management LLC. Arts. of Org. filed with SSNY on 8/3/21. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 14 Bridle Ridge Rd, Patterson, NY 12563. Any lawful purpose.

LEGAL NOTICE PEARTREE LANDSCAPING, LLC. Arts. of Org. filed with the SSNY on 08/10/21. 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, 302 Route 164, Patterson, NY 12563. Purpose: Any lawful purpose.

LEGAL NOTICE 6 BRIAN COURT LLC Art. Of Org. Filed Sec. of State of NY 5/19/2021. 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, 6 Brian Court, Carmel, NY 10512. Purpose: Any lawful act or activity.

LEGAL NOTICE NY G Paint, LLC. Filed 7/26/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 12 Peekskill Hollow Rd, Ste 163, Putnam Valley, NY 10579. Purpose: General.

LEGAL NOTICE Notice of Formation of MCDOS, LLC. Arts. of Org. filed with SSNY on 8/06/21. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 28 Java Rd, Patterson, NY 12563. Any lawful purpose.

LEGAL NOTICE Griffin Plumbing Service, LLC has been formed under §203 of the Limited Liability Company Law. The Articles of Organization were filed with the NY Secretary of State on August 23, 2021. The county in which the office is located is Putnam. The NY Secretary of State has been designated as the agent of this limited liability company upon whom process may be served. The NY Secretary of State shall mail a copy of any process served to: 10 Bedford Road, Carmel, New York 10512. The purpose of this limited liability company is to engage in any and all lawful act or activity for which limited liability companies may be organized.

LEGAL NOTICE Notice of Qualification of LD DI AssetCo LLC. Authority filed with NY Secy of State (SSNY) on 8/17/21. Office location: Putnam County. LLC formed in Delaware (DE) on 5/25/21. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is National Registered Agents, Inc., 28 Liberty St, NY, NY 10005. Purpose: any lawful activity.

LEGAL NOTICE J&S ELECTRICAL CONTRACTORS LLC, Arts. of Org. filed with the SSNY on 05/18/2021. 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, 8 Church St. Unit N, Carmel, NY 10512. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of Mindful Living Counseling & Consulting LLC. Arts. of Org. filed with SSNY on 4/19/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Mindful Living Counseling & Consulting LLC. Purpose: any lawful act or activity.

LEGAL NOTICE Beer Line Cleaning USA, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/16/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 14 Fox Hill Rd., Mahopac, NY 10541. General Purpose.

LEGAL NOTICE Mind-Full Organics LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/18/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 256 Horsepond Rd., Carmel, NY 10512. General Purpose.

LEGAL NOTICE Phenom Property Management LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/18/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 256 Horsepond Rd., Carmel, NY 10512. General Purpose.

LEGAL NOTICE DANCE FIT WITH DENISE LLC. Filed 6/10/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 304 Driftway Ln, Brewster, NY 10509. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave, Ste 202, Bklyn, NY 11228. Purpose: General.

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 Notice is hereby given that the Annual Meeting of Plot Owners of the Raymond Hill Cemetery Association will be held at the cemetery office located on the grounds of Raymond Hill Cemetery, at 165 Rt. 52, Carmel, NY on September 27th, 2021 at 9:00 AM for the purposes of electing Directors of said Association, to succeed those terms of office that expire and for the transactions of such other business as may properly come before the meeting. Plot Owners in good standing are entitled to vote in accordance with Section 74 of the Membership Corporation Law. Dennis Wiese Director of Operations, Raymond Hill Cemetery

LEGAL NOTICE Shipley Equine Services, LLC Filed 8/4/21 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 426 Seminary Hill Road, Carmel, NY 10512 Purpose: all lawful

LEGAL NOTICE Ace Up Her Sleeve LLC Filed 8/4/21 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

LEGAL NOTICE Gold Bullion LLC Filed 8/4/21 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

LEGAL NOTICE Luca at the Spa LLC Filed 8/4/21 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

LEGAL NOTICE Catherine’s Connect LLC Filed 8/4/21 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

LEGAL NOTICE Moon Beamy LLC Filed 8/4/21 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

LEGAL NOTICE Hibiscus Stables Claiming Partners 11 LLC Filed 8/4/21 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 31 Thunder Lake Rd, Wilton, CT 06897 Purpose: all lawful

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 JCB HOME INSPECTION SERVICES LLC Articles of Org. filed NY Sec. of State (SSNY) 8/11/21. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 23 Kent Shore Dr., Carmel, NY 10512. Purpose: Any lawful purpose.

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 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 Notice of Formation of Route 6 Business Center, LLC. Arts. of Org. filed with SSNY on 8/23/21. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 12 Maria Dr, Holmes, NY 12531. Any lawful purpose.

LEGAL NOTICE Notice of Formation of Three Peppers Farm LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/17/2020. 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 704 Route 6, Suite 21, Mahopac, NY 10541. Purpose: For any lawful purpose.

LEGAL NOTICE Notice of Qualification of WMG Carmel Owner LLC. Authority filed with NY Dept. of State on 9/15/21. Office location: Putnam County. LLC formed in DE on 8/20/21. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 2801 SW 31st Ave., Ste. 2B, Coconut Grove, FL 33133. DE address of LLC: c/o Capitol Services, Inc., 1675 S. State St., Ste. B, Dover, DE 19901. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes.

LEGAL NOTICE Notice of Formation of The Got Work App LLC. filed with SSNY on July 1st 2021. Office Location: Putnam. SSNY desg. as agent of LLC upon whom process against may be served. SSNY shall mail copy of process to: 441 horsepound rd carmel ny 10512

LEGAL NOTICE Notice of Formation of 2384 Route 6, LLC. Arts. of Org. filed with SSNY on 8/23/21. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 12 Maria Dr, Holmes, NY 12531. Any lawful purpose.

LEGAL NOTICE NOTICE IS HEREBY GIVEN that the Budget and Finance Committee of the Legislature of the County of Putnam will hold a Public Hearing on the Tentative Budget for the year 2022 on Wednesday, October 6, 2021, at 8:00 P.M., or immediately following the County Executive’s Budget Presentation to the Committee, whichever occurs first, at the Historic Courthouse, Gleneida Avenue, New York. NOTICE IS ALSO GIVEN that any interested persons may review a copy of the Tentative Budget for the year 2022 at the Office of the Clerk of the Putnam County Legislature, Room 321, 40 Gleneida Avenue, Carmel, New York, any time during regular business hours after October 1, 2021, or on the Putnam County Finance Department’s website by close of business day October 4, 2021. BY ORDER OF THE PUTNAM COUNTY LEGISLATURE Diane Schonfeld Clerk of the 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
September at 4:30 P.M. and
again at 6:30 P.M. concerning:
A LOCAL LAW
To amend Section 2.06 of the
Putnam County Charter Entitled
“Clerk of the Legislature”,
which was adopted by the
Putnam County Legislature
on September 7, 2021 by
Resolution R#l64.
This Local Law amends
the outside date by which the
Legislature shall appoint the
Clerk to December 31st of
any applicable year, and also
adds language which provides
that the Clerk shall serve at the
pleasure of the Legislature.
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 days after
its passage and is subject to
permissive referendum.
Dated: September 16, 2021
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

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 I0512 on the 29th day of
September at 4:30 P.M. and
again at 6:30 P.M. concerning:
A LOCAL LAW
To amend Section 2.10 of
the Putnam County Charter
Entitled “Auditor”, which was
adopted by the Putnam County
Legislature on September 7,
2021 by Resolution R#l65.
This Local Law amends
the County Charter by adding
language which provides that
the Auditor shall serve at the
pleasure of the Legislature,
by adding powers and duties
of the Auditor and by
adding qualifications required
in order for an individual to
be appointed to the position
of Auditor.
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 days after
its passage and is subject to
permissive referendum.
Dated: September 16, 2021
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

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 21-21 – CLEAN &
SEAL CONCRETE PARKING
DECK
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,
October 6, 2021.
dated: September 17, 2021
Carmel, New York
Sgd/Alessandro Mazzotta,
Purchasing Director
Putnam County Purchasing
Department

Leave a Reply

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