Legals ~ Designated Official Paper of Record


LEGAL NOTICE Notice of Formation of Salomone Trading LLC. Articles of Organization filed with SSNY on 6/17/19. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 503 Appletree Lane, Brewster, NY 10509. Any lawful purpose.

LEGAL NOTICE HUDSON VALLEY PETALS LLC Articles of Org. filed NY Sec. of State (SSNY) 6/7/2019. 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 Notice of Formation of Vieira LLC. Arts. of Org. filed with SSNY on 05/13/2019. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 5 Ashley Road, Mahopac, NY 10541. Purpose: any lawful act or activity.

LEGAL NOTICE R & B ROUTE 9D REALTY LLC. Arts. of Org. filed with the SSNY on 06/24/19. 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, 210 East 5th Street, New York, NY 10003. Purpose: Any lawful purpose.

LEGAL NOTICE 3 Curtis Realty LLC. Filed with SSNY on 4/12/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 25 Provost Plc Mahopac NY 10541. Purpose: any lawful

LEGAL NOTICE SFMG 6, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/11/2015. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 7, Amenia, NY 12501. Purpose: Any lawful purpose. Principal business location: 1882 Route 6, Carmel, NY 10512.

LEGAL NOTICE BREAD BAKING BOX COMPANY LLC. Arts. of Org. filed with the SSNY on 03/14/18. Latest date to dissolve: 12/31/2050. 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 Michael Katz, 107 Cherry Street, Katonah, NY 10536. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation: NVA Miller Equine Management, LLC Articles of Organization filed with SSNY on 5/1/19. Office location: 120 Nichols Road, Brewster, Putnam County, NY. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Corporation Service Company, 80 State St., Albany, NY 12207. Purpose: any lawful purpose.

LEGAL NOTICE Notice of Formation of Terry Bergendorff Collins Land Surveying, PLLC. Arts. of Org. filed with NY Dept. of State on 12/13/13. 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 52 Starr Ridge Rd, Brewster, NY 10509. Purpose: practice of the profession of land surveying.

LEGAL NOTICE Dolphin Connection LLC. Filed 6/25/19. Office: Putnam Co. SSNY designated as agent for process & shall mail to: 365 Pudding St, Carmel, NY 10512. Purpose: General.

LEGAL NOTICE Notice of Formation of Beautifly LLC Art. Of Org. filed with SSNY on June 12, 2019. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 64 Peckslip Road Carmel, NY 10512. Purpose: any lawful purpose.

LEGAL NOTICE Hardscrabble Construction, LLC. Arts. of Org. filed with the SSNY on 06/24/19. 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, 7 Meadow Lane, Brewster, New York 10509. Purpose: Any lawful purpose.

LEGAL NOTICE LEGAL NOTICE Notice of Formation of CatCookHair LLC. Arts. of Org. filed with SSNY on 05/08/19. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 23 Penelope Court, Mahopac, NY 10541. Any lawful purpose.

LEGAL NOTICE V&r Route 22 LLC. Filed with SSNY on 1/17/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 52 Heather Dr Mahopac NY 10541. Purpose: any lawful

LEGAL NOTICE Notice of Formation of Yameli Partners LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/28/19. 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 JV Stair Builders, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/5/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to The LLC, P.O. Box 616, Mahopac, NY 10541. General Purpose.

LEGAL NOTICE Notice of formation of SignoraBella, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/010/19. Office in 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, 15 OLD DOANSBURG RD, Brewster, NY, 10509. Purpose: Any lawful purpose

LEGAL NOTICE NOTICE OF FORMATION of Keesler Chiropractic, PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on April 24, 2019. Office location: Putnam County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 7 Miller Road, Mahopac NY 10541. Purpose: practice the profession of chiropractic.

LEGAL NOTICE Legal Notice Music From The Hardt, LLC Articles of Organization filed with the Secretary of State (SSNY) on 5/22/2019. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to : Daniel Engelhardt 5 Interlochen Road Carmel NY 10512 Purpose: any awful purpose

LEGAL NOTICE Notice of Qualification of AES DE DevCo NC, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/15/19. Office location: Putnam County. LLC formed in Delaware (DE) on 01/09/17. Princ. office of LLC: 4875 Pearl East Circle, Ste. 200, Boulder, CO 80301. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Ownership of solar energy generating facilities.

LEGAL NOTICE The Articles of Organization of J & G Motorworks, LLC were filed with Secretary of State of New York (SSNY) on July 23, 2019. Office location: Putnam County, New York. The SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to P.O. Box 561, Carmel, NY 10512. Purpose is: all lawful acts or activities.

LEGAL NOTICE 711 LA SHINJU LLC Filed 6/20/19 Office: Putnam Co. SSNY designated as agent for process & shall mail to: C/O SAVITSKY SATIN BACON BUCCI 2049 CENTURY PARK E., STE 1400, LOS ANGELES, CALIFORNIA, 90067 Purpose: all lawful

LEGAL NOTICE Selling Putnam & Manchester, LLC. Arts. of Org. filed with the SSNY on 7/17/19. 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, 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

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 Tuesday, August 6th, 2019 at 9:30 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 ANNUAL MEETING The annual meeting of the plot owners of the Milltown Rural Cemetery Association will be held July 24th 2019 at 5:30 pm at the Beecher Funeral Home 1 Putnam Avenue Brewster, NY 10509

Leave a Reply

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