Legals ~ Designated Official Paper of Record


LEGAL NOTICE RPM Consultants, LLC. Filed: 10/18/17 Office: Putnam Co. SSNY designated as agent for process & shall mail to: Legalcorp. Solutions, LLC. 11 Broadway Suite 615 NY, NY 10004 Purpose: Exterior Façade Restoration and Building Renovation

LEGAL NOTICE Wholehearted Life Mental Health Counseling, PLLC. Filed: 4/8/19 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 1 End Ct, Mahopac, NY 10541 Purpose: Licensed Mental Health Counselor

LEGAL NOTICE 944 ROUTE 6 LLC. Arts. of Org. filed with the SSNY on 05/02/16. 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 Bart Lansky, 593 Route 6, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE 1041 Dejong Management LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/13/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 601 Main St., Brewster, NY 10509. General Purpose.

LEGAL NOTICE Notice of Formation of Ruffino Customs LLC. Arts. of Org. filed with SSNY on 8/20/2019. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Y. Guarneri 19 Hillside Rd , Carmel NY 10512. Purpose: any lawful act or activity.

LEGAL NOTICE 5 K Construction Resources LLC. Filed 8/5/19 Office: Rockland Co. SSNY designated as agent for process & shall mail to: 140 Church St, Nanuet, NY 10954 Purpose: all lawful

LEGAL NOTICE Miele Solutions LLC. Filed with SSNY on 6/25/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 144 Watermelon Hill Rd. Mahopac NY 10541. Purpose: any lawful

LEGAL NOTICE Notice of formation of East Branch Consulting LLC. Arts. of Org. filed with SSNY on 8/28/19. Location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to East Branch Consulting LLC, 273 Gage Road, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Seniors Care Resources, Licensed Occupational Therapy PLLC. Arts. of Org. filed with the SSNY on 6/7/19. 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 PLLC, 9 Goldfinch Lane, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Vittoria & Vittoria LLC. Arts. Of Org. filed with SSNY on 9/10/2019. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to J. Vittora, 18 Powderhorn Road, Patterson, New York 12563. Purpose: any lawful purpose.

LEGAL NOTICE Notice of Formation of 2515 Eastchester Place LLC. Arts of Org. filed with New York Secy of State (SSNY) on 7/26/19. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 23 Katie Ct, Mahopac, NY 10541. Purpose: any lawful activity.

LEGAL NOTICE Selling Putnam & Westchester, 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 Notre Reve, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/21/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 1700 University Dr., Ste. 220, Coral Springs, Fl 33071. General Purpose.

LEGAL NOTICE Notice of Formation of 82 West Lake Road LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/9/19. 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, 86 West Lake Boulevard, Mahopac, NY 10541. Purpose: any lawful activity.

LEGAL NOTICE HockeyHandlez LLC. Arts. of Org. filed with the SSNY on 07/29/19. 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 Mike Porzio, 1511 Route 22, Suite #266, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Rachel’s Learning Products LLC. Arts. of Org. filed with SSNY on 09/10/19. Office location: Putnam County. SSNY 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 Notice of Formation of East Branch Hollow, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/20/19. 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, 758 East Branch Road, Patterson, NY 12563. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of JDS North Main Street LLC. Arts. of Org. filed with NY Dept. of State on 7/12/19. 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 494 Rte 52, Apt #3, Carmel, NY 10512. Purpose: any lawful activity.

LEGAL NOTICE LEGAL NOTICE Notice of Formation of GREENHEART HOLDINGS, LLC. Arts. of Org. filed with SSNY on 6/19/19. Office location: Putnam SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY mail process to 960 Route 6 Suite #148; Mahopac, New York, 10541. Any lawful purpose.

LEGAL NOTICE PAIGE24X7 LLC, Arts. of Org. filed with the SSNY on 08/12/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Joan Spota, 4 Marina Drive, G4, Mahopac, NY 10541. Reg Agent: Joan Spota, 4 Marina Drive, G4, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE EAST OF HUDSON WATERSHED CORPORATION Notice of Board of Directors Meeting, scheduled for Tuesday, October 15th, 2019 at 10:00 AM at 2 Route 164, Patterson, NY 12563

LEGAL NOTICE PUBLIC NOTICE NOTICE OF SUBMISSION OF QUESTION TO VOTERS OF THE TOWN OF KENT NOTICE IS HEREBY GIVEN that, pursuant to N.Y.S. Education Law Section 259, and in accordance with the provisions of the N.Y.S. Election Law, the following question will be submitted to the qualified voters of the Town of Kent at the General Election to be held on the 5th day of November, 2019 from 6:00 A.M. to 9:00 P.M.: SHALL THE ANNUAL CONTRIBUTION OF THE TOWN OF KENT FOR THE OPERATING BUDGET OF THE KENT PUBLIC LIBRARY BE INCREASED BY THIRTY NINE THOUSAND FIVE HUNDRED THIRTY SIX DOLLARS ($39,536) TO THE SUM OF FIVE HUNDRED SIXTY SIX THOUSAND SIX HUNDRED EIGHTY SIX DOLLARS ($566,686) ANNUALLY? Polling places at which votes may be cast in favor of, or against, the foregoing Question by all duly qualified voters as registered with the Putnam County Board of Elections are as follows: KENT TOWN HALL, 25 SYBIL’S CROSSING, KENT LAKES, NY 10512

KENT ELEMENTARY SCHOOL, 1091 ROUTE 52, KENT LAKES, NY 10512

KENT VOLUNTEER FIRE DEPARTMENT, 2490 ROUTE 301, KENT LAKES, NY 10512

Registered voters will be able to cast their ballot prior to Election Day at:

PUTNAM COUNTY
BOARD OF
ELECTIONS,
25 Old Route 6,
Carmel, NY 10512

Saturday,
October 26, 2019:
9 am to 2 pm

Sunday,
October 27, 2019:
9 am to 2 pm

Monday,
October 28, 2019:
9 am to 5 pm

Tuesday,
October 29, 2019:
9 am to 8 pm

Wednesday,
October 30, 2019:
9 am to 5 pm

Thursday,
October 31, 2019:
9 am to 8 pm

Friday,
November 1, 2019:
9 am to 5 pm

Saturday,
November 2, 2019:
9 am to 2 pm

Sunday,
November 3, 2019:
9 am to 2 pm

October 1, 2019
YOLANDA D.
CAPPELLI

TOWN CLERK, TOWN OF KENT

LEGAL NOTICE NOTICE OF ADOPTION OF RESOLUTION NOTICE IS HEREBY GIVEN that the Town Board of the Town of Carmel, Putnam County, New York, at a meeting held on the 2nd day of October 2019 duly adopted the following resolution: RESOLUTION DECLARING WATER EMERGENCY PURSUANT TO SECTION 151-22 OF THE TOWN CODE WHEREAS, that the Town Board of the Town of Carmel, has been advised by Town Engineer Richard J. Franzetti, P.E. as well as Bee and Jay Plumbing, operator for Carmel Water District #4, that a water emergency exists within the aforesaid water district; NOW THEREFORE BE IT RESOLVED that pursuant to Section 151- 22 (A) of the Town Code of the Town of Carmel, the Town Board, acting as Commissioners of the Carmel Water District #4 in, hereby declares a water emergency with respect to and within Carmel Water District #4; and BE IT FURTHER RESOLVED, that pursuant to Town Code §155-22 (B), during the period of said emergency as declared herein, the use of water for any of the following nonessential purpose(s) as enumerated in §155-22(C) shall be prohibited: (1) THE WASHING OF MOTOR VEHICLES, EXCEPT FOR WINDSHIELDS, MIRRORS AND THE LIKE. (2) THE CLEANING OR WASHING OF THE OUTSIDE OF BUILDINGS OR OTHER STRUCTURES BY THE USE OF WATER OR STEAM. (3) THE BLEEDING OF SUPPLY LINES FOR THE PURPOSE OF MAINTAINING A CONSTANT FLOW TO PREVENT FREEZING. (4) THE FLOODING OF OUTDOOR SKATING RINKS. (5) THE OPERATION OF SWIMMING POOLS, PORTABLE AND OTHERWISE, EXCEPT SWIMMING POOLS DESIGNED AND USED EXCLUSIVELY FOR MEDICAL TREATMENT. (6) THE USE OF AUTOMATIC PLUMBING FLUSH FIXTURES OR APPARATUS, AND THE MAINTENANCE OF CONSTANT FLOW FROM SHOWERS AND SIMILAR APPARATUS. (7) THE USE OF HOSE, SPOUT AND SIMILAR PRESSURE BATHING APPARATUS, AND THE MAINTENANCE OF CONSTANT FLOW FROM SHOWERS AND SIMILAR APPARATUS. (8) THE NEW INSTALLATION OF REFRIGERATION AND/ OR AIR CONDITIONING EQUIPMENT REQUIRING THE USE OF WATER. (9) THE WATERING OF LAWNS AND PRIVATE GARDENS AND THE OPERATION OF ORNAMENTAL PONDS, POOLS AND FOUNTAINS.

BE IT FURTHER RESOLVED that the Town Clerk is directed to publish this resolution in the official newspapers of the Town and to post said resolution on the official bulletin Board of the Town. By Order of the Town Board of the Town of Carmel Ann Spofford, Town Clerk October 3, 2019

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 services:

RFB 25-19 – HOT IN PLACE RECYCLING HEAT SCARIFICATION OF EXISTING ASPHALT PAVEMENT

RFB-26-19 – FURNISH AND PLACE HOT MIX ASPHALT AND CURB

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 30, 2019. dated: Carmel, New York October 3, 2019 Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

LEGAL NOTICE S106 Public Notice Crown Castle is proposing to install a 140’ tall monopole telecommunications tower at the following site: 33 Raspberry Lane, Carmel, Putnam County, NY 10512; N41° 24’ 10.37”; W73° 42’ 53.66”. The tower is not expected to be lighted. Crown Castle invites comments from any interested party on the impact of the proposed action on any districts, sites, buildings, structures or objects significant in American history, archaeology, engineering or culture that are listed or determined eligible for listing in the National Register of Historic Places and/or specific reason the proposed action may have a significant impact on the quality of the human environment. Specific information regarding the project is available by calling Monica Gambino, Crown Castle, at 724- 416-2516 during normal business hours. Comments must be received at 2000 Corporate Drive, Canonsburg, PA 15317 by November 7, 2019. Re: 21909001

Leave a Reply

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