Legals ~ Designated Official Paper of Record


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 REDWOOD GROUP II, LLC Articles of Org. filed NY Sec. of State (SSNY) 9/27/2019. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 604, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE King Fortitude Business Advisers LLC, Art. of Org. filed with SSNY on 8/6/19. Off. loc.: Putnam Co. SSNY designated as agent upon whom process may be served & shall mail to 99 Washington Ave., Albany, NY 12260. Purp.: any lawful purp.

LEGAL NOTICE Notice of formation of DoubleUgly LLC. Arts. of Org. filed with SSNY on 8/26/19. Location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to DoubleUgly LLC, 138 Chief Nimham Circle, Carmel, NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Law Offices of Jay S. Campbell PLLC. Arts. of Org. filed with NY Dept. of State on September 13, 2019. 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 Jay S. Campbell, 1441 Route 22, Suite 206, Brewster, New York 10509. Purpose: any lawful activity.

LEGAL NOTICE 401 Village Drive LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/3/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 2202 Village Dr., Brewster, NY 10509. General Purpose.

LEGAL NOTICE Notice of Qualification of New England Greens, LLC. Authority filed with NY Secy of State (SSNY) on 9/20/19. Office location: Putnam County. LLC formed in Connecticut (CT) on 12/16/04. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1 Waterview Dr., Ste 103, Shelton, CT 06484. CT address of LLC: 1 Waterview Dr., Ste 103, Shelton, CT 06484. Cert. of Formation filed with CT Secy of State, 30 Trinity St, Hartford, CT 06115. Purpose: any lawful activity.

LEGAL NOTICE Enriched Homes LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 9/12/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 1 Long Mountain Ct., Hopewell Junction, NY 12533. General Purpose.

LEGAL NOTICE LEGAL NOTICE Marianna Garibaldi PMHNP LLC (Serenity Telemental Health). Filed: 7/23/19 Office: Putnam Co. SSNY designated as agent for process & shall mail to: PO Box 394, Mahopac Falls, NY 10542 Purpose: Psychiatric Mental Health Nurse Practitioner

LEGAL NOTICE Notice of Formation of RSNO, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 10/9/19. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. The name and address of the Reg. Agent is CT Corporation System, 28 Liberty St, NY, NY 10005. Purpose: any lawful activity.

LEGAL NOTICE ATC NA LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/24/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 25 Northview Dr., Mahopac, NY 10541. General Purpose.

LEGAL NOTICE Notice of Formation of Ace Endico Rhode Island, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/8/19. 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, 80 International Blvd, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of 171 St. Augustin, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/8/19. 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, 80 International Blvd, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE HAIR HOME PARTIES LLC, Arts. of Org. filed with the SSNY on 10/09/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Samantha Nagy, 27 Kelly Ridge Rd, Carmel, NY 10512. Purpose: Any Lawful Purpose.

LEGAL NOTICE Ell Be Eye LLC Filed 8/22/19 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Dr, Mahopac, NY 10541 Purpose: all lawful

LEGAL NOTICE Mammoth Thoroughbred, LLC Filed 8/22/19 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Dr, Mahopac, NY 10541 Purpose: all lawful

LEGAL NOTICE Notice of formation of DELGADO’S HOMES, LLC . Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/15/19. 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, 465 Doansburg Rd Brewster NY 10509 . Purpose: Any lawful purpose

LEGAL NOTICE Notice of formation of BR CARPENTRY, LLC . Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/01/19. 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, 9 Clematis RD Brewster NY 10509 . Purpose: Any lawful purpose

LEGAL NOTICE Notice is hereby given that an Order entered by the Supreme Court, Putnam County, on the 17th day of September 2019 bearing Index Number 01504/2019, a copy of which may be examined at the Office of the Putnam County Clerk, located at 40 Gleneida Avenue, Carmel, New York 10512, grants me the right upon publication and proof of compliance with this Order to assume the name of Alexander Liam Teeter. My present address is Patterson, NY; The date of my birth is June 2006; place of my birth is Carmel, NY; my present name is Alexander Liam Tkacz.

LEGAL NOTICE NOTICE IS HEREBY GIVEN BY THE TOWN OF PATTERSON BOARD OF APPEALS of a public hearing to be held on Tuesday, November 19, 2019 at 7:00 p.m. at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider the following applications: 1. Lizzie Holloway (Station-Glo): Case #19- 19 – Area Variance (Held Over from June 19, 2019 meeting) Applicant is requesting an area variance pursuant to §154-68.1B(2) of the Patterson Town Code: Signs in business districts, in order to demolish an existing freestanding sign and replace it with a new 136.3 sq. ft. freestanding sign. Town Code limits freestanding signs to a maximum size of 25 sq. ft.; variance requested is for 111.3 sq. ft. in sign area. This property is located at 3081 Route 22 (C-1 Zoning District). 2. Marko Industries, LLC: Case #30-19 – Interpretation (Held Over from July 30, 2019 meeting) Applicant is requesting an interpretation on an appeal of a determination by the Code Enforcement Officer pertaining to §154-87 of the Patterson Town Code: Expiration of approval. The Town has determined that the previously approved site plan on the property has expired and, therefore, the applicant is in violation of Town Code. This property is located at 2665 Route 22 (C-1 Zoning District). 3. Marko Industries, LLC: Case #34-19 – Interpretation (Held Over from September 24, 2019 meeting) Applicant is requesting an interpretation on an appeal of a determination by the Code Enforcement Officer pertaining to §154-34 of the Patterson Town Code: Permitted principal uses. The Town has determined that the property is being used as a contractor’s storage yard, and therefore, the applicant is in violation of Town Code. This property is located at 2665 Route 22 (C-1 Zoning District). 4. Rita Herman (Herman’s Automotive & Marine, Inc.): Case #32- 19 – Area Variance (Held Over from September 24, 2019 meeting) Applicant is requesting an area variance pursuant to §154-68.1B(2) of the Patterson Town Code: Signs in business districts, in order to legalize an existing freestanding business sign. Town Code limits freestanding signs to a maximum size of 25 sq. ft.; existing sign is 46.33 sq. ft. in size; variance requested is for 21.33 sq. ft. of signage. This property is located at 2249 Route 22 (C-1 Zoning District). 5. Frank Valente: Case #33-19 – Area Variances (Held Over from September 24, 2019 meeting) Applicant is requesting two area variances pursuant to Patterson Town Code §154-27A(12)(a): Permitted accessory uses, and §154-4: Definitions, in order to construct a 24 ft. x 24 ft. detached, twocar garage with storage above. Town Code §154- 4 forbids private garages from exceeding in size a bulk area ratio of 50% of the principal building on the lot; proposed garage will be 65% of the total volume of the residence; variance requested is for 15% of bulk area. Town Code also forbids private garages from exceeding in height the height of the principal structure on the lot; residence is 12 ft. in height; proposed garage

will be 15 ft. in height; variance requested is for 3 ft. in height. This property is located at 22 Cornwall Court (RPL-10 Zoning District). 6. Vito Salvatore: Case #35-19 – Area Variance Applicant is requesting an area variance pursuant to §154-27A(12)(a) of the Patterson Town Code: Permitted accessory uses, in order to construct a 28 ft. x 32. ft. detached 2 car garage with storage above. Accessory structures are not permitted in the front yard; Applicant wishes to locate the garage in front of the primary dwelling; Variance requested is to allow a garage to be located in the front yard of the property. This property is located at 470 Haviland Drive (R-4 Zoning District). 7. Robert Rozell: Case #36-19 – Area Variance Applicant is requesting an area variance pursuant to §154-7 of the Patterson Town Code: Schedule of regulations, in order to legalize a 12 ft. x 16 ft. shed. Accessory structures are required to meet a minimum side yard setback of 15 ft.; shed exists 11.5 ft. from the side property line; variance requested is for 3.5 ft. This property is located at 109 High View Drive (R-1 Zoning District). 8. 189 Ice Pond, LLC (Thomas Bisogno): Case #37-19 – Area Variance Applicant is requesting an area variance pursuant to §154-7 of the Patterson Town Code: Schedule of regulations, for road frontage. Properties in the R-4 Zoning District are required to meet a minimum road frontage of 225 ft.; applicant’s lot has 118 ft. of road frontage; variance requested is for 107 ft. This property is located at 193 Ice Pond Road (R-4 Zoning District). By Order of the ZBA Lars Olenius, Chairman

LEGAL NOTICE LEGAL NOTICE By the Zoning Board of Appeals of the Town of Carmel pursuant to Section 267 Town Law, notice is hereby given that a hearing will be held on: November 14, 2019 – 7:30 P.M. To hear the following applications: NEW APPLICATIONS: 1. Application of ROSS FUMUSA for a Variation of Section 156.15 seeking permission to retain existing 8’ x 8’ shed. The property is located at 261 Wixon Pond Road, Mahopac NY 10541 and is known by Tax Map 53.20- 1-20.2. Code Requires/Allows: 10’ – side Provided: 1’ Variance Required: 9’ 2. Application of STACY HIRSCH for a Use Variance seeking permission, pursuant to Town Law 267-b(2 to continue a dog boarding kennel in existence since 2004; violation served 12/31/18. The property is located at 311 Drewville Road, Carmel NY 10512 and is known by Tax Map 66.13-1-7. 3. Application of WAYNE LUTZ for a Variation of Section 156.15 seeking permission to retain existing gazebo. The property is located at 230 East Lake Blvd., Mahopac NY 10541 and is known by Tax Map 65.17- 1-14. Code Requires/Allows: Rear yard – 15 ft. Provided: 0 ft. Variance Required: 15 ft. By Order of the Chairman, John Maxwell

LEGAL NOTICE PUBLIC NOTICE In accordance with 18 NYCRR Part 385 and all other applicable Federal and State laws and regulations, PUTNAM COUNTY’s Temporary Assistance/Supplemental Nutrition Assistance Program Employment Plan for January 1, 2020 through December 31, 2021 is available for public review and comment. The Employment Plan is designed to address the needs of Temporary Assistance and Supplemental Nutrition Assistance Program applicants and recipients by providing work activities and supportive services necessary to prepare these individuals to compete in the labor market and gain long term independence. Copies of this plan are available for review effective November 1, 2019 at:

Putnam County Department of Social Services Employment Unit 110 Old Rte Six Center, Bldg.#3 Carmel NY 10512

845) 808-1651 ext. 46604

Comments, in writing, should be addressed to Marie Daly at the above address and must be received by December 2, 2019

LEGAL NOTICE Applications are now being accepted for Chestnut Ridge Apartments 64 Chestnut Street Cold Spring, New York 63 one bedroom apartments for the Elderly, 62+, or disabled regardless of age. These apartments are subsidized under the Section 8 Housing Assistance Payment Program. Under the Federal Government (HUD) program, Applicant selection will be based on Federal Regulations and income limitations. Rent is based on 30% of income. Occupancy is anticipated for future vacancies. Please mail requests for a preliminary application to: Chestnut Ridge Apartments PO Box 146 Patterson, NY 12563 Tel. 845-878-4789 Fax. 845-878-4791 Tdd. 800-662-1220

LEGAL NOTICE BREWSTER CENTRAL SCHOOL DISTRICT BREWSTER, NEW YORK Notice is hereby given that the fiscal affairs of the Brewster Central School District for the period beginning on July 1, 2018 and ending on June 30, 2019, have been examined by an independent public accountant, and that the management letter prepared in conjunction with the external audit by the independent public accountant has been filed in my office where it is available as a public record for inspection by all interested persons. Pursuant to §35 of the General Municipal Law, the governing board of Brewster Central School District may, in its discretion, prepare a written response to the report of the external audit or management letter prepared by the independent public accountant and file any such response in my office as a public record for inspection by all interested persons not later than January 13, 2019. Susan M. Gavin District Clerk

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.

Leave a Reply

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