Legals ~ Designated Official Paper of Record


LEGAL NOTICE 6 DOGS LLC, Arts. of Org. filed with the SSNY on 09/11/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 413 Farmers Mills Rd., Carmel, NY 10512. Reg Agent: U.S. Corp. Agents, Inc. 7014 13th Ave., Ste 202, Brooklyn, NY 11228. Purpose: Any Lawful Purpose.

LEGAL NOTICE LIVING PUTNAM, LLC, Arts. of Org. filed with the SSNY on 11/18/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 593 Route 6, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE Briante Realty Group Associates LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/23/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 16 Fair St., Carmel, NY 10512. General Purpose.

LEGAL NOTICE Marshall Street Consulting LLC. Filed with SSNY on 10/24/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 138 Wellington Drive Carmel NY 10512. Purpose: any lawful

LEGAL NOTICE My Foot Shop LLC. Filed 10/24/19. Office: Putnam Co. SSNY designated as agent for process & shall mail to: Jon Case, 301 Fields Lane, Brewster, NY 10509. Purpose: General.

LEGAL NOTICE ELITEARK, LLC, Arts. of Org. filed with the SSNY on 10/02/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 6 Garfield Drive, Patterson, NY 12563. Purpose: Any Lawful Purpose.

LEGAL NOTICE Twins Logistics LLC, Art. of Org. filed with SSNY on 7/29/19. Off. loc.: Putnam Co. SSNY designated as agent upon whom process may be served & shall mail: 59 Lake Shore Dr., Mahopac, NY 10541. Purp.: any lawful purp.

LEGAL NOTICE Notice of formation of BOOMERANG KIDS, LLC. Arts. of Org. filed with 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, 18 Dreps Drive, Mahopac, NY 10541 . Purpose: Any lawful purpose

LEGAL NOTICE Notice of Formation of Evolved Foods LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/27/19. 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 Ms. Susannah Schoolman, 1073 Barrett Circle West, Carmel, NY 10512. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of 20 Orchard Street, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/9/19. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the LLC, 89 West St, Patterson, NY 12563. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of FAN Equipment LLC. Arts. of Org. filed with NY Dept. of State on 9/30/19. 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 18 Majestic Ridge, Carmel, NY 10512. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of LZU, LLC. Art. Of Org. filed with SSNY on 12/2/19. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Anton Rukaj, 14 Glenvue Dr, Carmel, NY, 10512. Purpose: any lawful purpose.

LEGAL NOTICE Notice of Formation of Bees and Trees, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/29/19. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Nicholas Maiorano, 433 Mooney Hill Road, Patterson, NY 12563. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of SPB Investors LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/11/19. 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, 198 Turk Hill Road, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE FORLINI DISCALA HOLDINGS, LLC, Arts. of Org. filed with the SSNY on 12/02/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Erika Discala, 93 Walnut Drive, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of Nulux Health, LLC. Arts. of Org. filed with SSNY on 11/27/19. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 332 Dixon Rd., Carmel, NY, 10512. Any lawful purpose.

LEGAL NOTICE Aog Management LLC. Filed with SSNY on 12/2/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 41 Bloomer Rd Brewster NY 10509. Purpose: any lawful

LEGAL NOTICE Notice of Formation of 2190 ROUTE 22 LLC, Arts. of Org. filed with the SSNY on 12/20/2019. 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, 22 Bradley Dr, Brewster, NY 10509. Purpose: Any lawful act or activity.

LEGAL NOTICE Noel Antonio Properties, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/16/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 56 North Ridge Rd., Mahopac, NY 10541. General Purpose.

LEGAL NOTICE Hobart 1752, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/23/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 14 Tulip Rd., Mahopac, NY 10541. General Purpose.

LEGAL NOTICE Notice of Formation of MAHOPAC HW LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/27/19. Office location: Putnam County. Princ. office of LLC: 45 Rector St., Beacon, NY 12508. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. Purpose: Any lawful activity.

LEGAL NOTICE Notice of Formation of JND PROPERTY MANAGEMENT LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/20/19. Office location: Putnam County. Princ. office of LLC: John Iacono, 3 Queens Way, Mahopac, NY 10541. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity.

LEGAL NOTICE LEGAL NOTICE ADVERTISEMENT FOR BID NOTICE IS HEREBY GIVEN that sealed bids will be received at the Office of the Town Clerk, Town of Carmel, 60 McAlpin Avenue, Mahopac, New York 10541, until 11:00 AM on Friday, January 31, 2020, at which time all bids will be publicly opened, read and recorded by the Town Clerk for the following:

CONTRACT #C262

SEWER JETTING

CARMEL SEWER DISTRICTS #1,#2,#4,#5,#6,#7

All bidders must comply with Section 103(a) and 103(d) of the General Municipal Law relating to non-collusive bidding and waiver of immunity against criminal prosecution. Specifications may be obtained at the Office of the Town Clerk, at the above address beginning Thursday, January 9, 2020, between the hours of 8:30 AM – 4:30 PM Monday through Friday. Bid envelope shall be marked “BID” plus bid title and number. The Town Board of the Town of Carmel reserves the right to reject any and all bids and abandon the proposal or may reject all bids and re-advertise at a future date. By Order of the Town Board of the Town of Carmel Ann Spofford, Town Clerk

LEGAL NOTICE EAST OF HUDSON WATERSHED CORPORATION Notice of Annual and Quarterly Board of Directors Meetings, scheduled for Tuesday, January 7th, 2020 at 10am and 10:30am, respectively. Both meetings will be held at EOH offices at 2 Route 164, Lower Level, Patterson, NY 12563

LEGAL NOTICE LEGAL NOTICE ADVERTISEMENT FOR BID NOTICE IS HEREBY GIVEN that sealed bids will be received at the Office of the Town Clerk, Town of Carmel, 60 McAlpin Avenue, Mahopac, New York 10541, until February 3rd, 2020 11:00 AM immediately after which the bids will be opened publicly and read for the following:

CONTRACT #C261

LAKE CASSE, UPPER TEAKETTLE AND TEAKETTLE DAMS REHABILITATION

All bidders must comply with Section 103(a) and 103(d) of the General Municipal Law relating to non-collusive bidding and waiver of immunity against criminal prosecution.

Contract Documents may be examined at the OFFICE OF THE TOWN CLERK between the hours of 8:30am and 4:30pm beginning January 9th, 2020.

Copies of Bid Documents may be obtained at the Office of the Town Clerk upon receipt of $50.00 per set; cash, certified check or money order, payable to the Town of Carmel, nonrefundable.

One Bid per perspective bidder will be received. Bids shall be Lump Sum for Each Dam based on the unit prices and bid quantities as specified in the BID FORM. Bids must be submitted in a sealed envelope, with all required bidding documents, at the above address and must bear on the face thereof the name and address of the bidder and the inscription: Bid for Lake Casse, Upper Teakettle and Teakettle Dams Rehabilitation. The bidder is solely responsible for ensuring delivery to the Town Clerk.

Prospective bidder’s requests for mailing of Contract Documents will be filled by Federal Express or United Parcel Service. Prospective bidders shall furnish a prepaid Air Bill or Account Number. Neither OWNER nor ENGINEER shall be responsible for any delay in such shipment. Prospective bidders shall make such request and provide such airbill a minimum of one (1) week prior to the mandatory prebid conference.

Neither the OWNER nor the ENGINEER will be responsible for full or partial sets of Contract Documents, including any Addenda, obtained from other sources.

A MANDATORY prebid conference will be held on January 24th, 2020 10:00 AM, at the Town Hall, 60 McAlpin Avenue, Mahopac, New York 10541. The purpose of the pre-bid conference is to afford the prospective Bidders and interested parties an opportunity to raise questions pertaining to the Bidding and Contract Documents and for the OWNER or its representatives to clarify any points.

All questions about the meaning or intent of the Bidding Documents or the Contract Documents shall be submitted to the OWNER and ENGINEER in writing (email to Carl Stone at stonec@wseinc.com and Richard Franzetti at rjf@ci.carmel.ny.us are acceptable). In order to receive consideration, questions must be received by the ENGINEER no later than 2:00 p.m. of the seventh day prior to the date fixed for the opening of Bids.

The work under this Contract comprises the furnishing of all tools, equipment, materials and labor for the performance of Dam Maintenance for Lake Casse, Upper Teakettle and Teakettle Dams Rehabilitation, located in the Town of Carmel, New York, complete, in place, tested and ready for use in accordance with

the Contract Documents prepared by Weston & Sampson Engineers Inc.

The PROJECT consists of:

Boundary Survey and stakeout of property boundary

Drop all trees greater than 4-inches in diameter prior to March 31st, 2020, removal of all trees excluding their stumps within the dam limits removal of all existing vegetation within each of the dam limits removal of any down trees, logs and other debris within the dam limits loaming and seeding of all disturbed areas placement of permanent riprap along the shoreline of the Lake Casse dam installation and removal of associated temporary erosion and sediment controls

traffic control as required

and as more fully described in the Contract Documents (Plans and Specifications) and as required to complete the PROJECT.

The foregoing is a general description only and shall not be construed as a complete description of the Work to be performed for this Project.

Bid security and proof of qualifications to perform the Work shall be as described in the Instructions to Bidders.

Bidders shall comply with all special and statutory requirements in accordance with the Instructions to Bidders.

Contract time of commencement and completion will be as specified in the Agreement.

The Bid Bond Form is contained in the Proposal.

Each bid shall be accompanied by a Bid Bond, or Certified Check accompanied by a Certificate of Surety, the coverage of which is specified in the Instructions to Bidders.

For any reason whatsoever, or for no reason, the Town reserves the right to waive any informalities in the bids or to reject any and all bids. No bidder may withdraw their bid except by written request submitted at least twenty-four hours before the time of opening or until the lapse of 45 days after the actual opening thereof.

The Town is exempt from payment of sales and compensating use taxes of the State of New York and of Cities and Counties on all materials to be incorporated into the Work. These taxes shall not be included in the Bid.

The Town will furnish the required certificates of tax exemption to the CONTRACTOR for use in the purchase of supplies and materials to be incorporated into the Work.

The Town’s exemption does not apply to construction tools, machinery, equipment or other property purchased by or leased by the CONTRACTOR, or to supplies or materials not incorporated into the Work.

Non-Discrimination in Employment:

It is the policy of the Town that their Contractors shall comply with all Federal, State, and local law, policy orders, rules and regulations which prohibit unlawful discrimination against any employee or applicant for employment because of race creed, color, or national origin, and will take affirmative action to insure that they are afforded equal employment opportunities without discrimination because of race, creed, color or national origin.

Provisions concerning this requirement are detailed in the Supplementary Conditions.

By Order of the Town Board of the Town of Carmel Ann Spofford, Town Clerk

LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM U.S. Bank, National Association, as successor Trustee to Bank of America, N.A., as successor to LaSalle Bank, N.A., as Trustee for the Merrill Lynch First Franklin Mortgage Loan Trust, Mortgage Loan Asset- Backed Certificates, Series 2007-4, Plaintiff AGAINST Edelmira Bizzarro, Saverio P. Bizzarro, Jr., et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated 11-8- 2019 I, the undersigned Referee will sell at public auction at the Putnam County Courthouse, 20 County Center, Carmel, NY on January 14, 2020 at 2:00PM, premises known as 17 Old Albany Post Road, Garrison, NY 10524. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Philipstown, County of Putnam and State of New York , SECTION: 83.13, BLOCK: 1, LOT: 9. Approximate amount of judgment $673,920.43 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #000732/2012. Pat Longobucco, Esq., Referee Frenkel Lambert Weiss Weisman & Gordon, LLP 53 Gibson Street Bay Shore, NY 11706 01- 043026-F00 67008

LEGAL NOTICE PUBLIC NOTICE TOWN OF PATTERSON NOTICE OF RECEIPT OF TAX ROLL AND WARRANT TAKE NOTICE, that I, Mary DeLanoy, the undersigned Receiver of Taxes of the Town of Patterson, County of Putnam and State of New York, have duly received the tax roll and warrant for the year 2020 and I will attend at the Town Hall in said Town of Patterson, Monday through Friday, from 9:00 a.m. to 3:00 p.m. except holidays and Saturday, January 25, 2020 at the Putnam Lake Firehouse from 10:00 a.m. to 1:00 p.m. for the purpose of receiving taxes listed on said roll. TAKE FURTHER NOTICE, that taxes may be paid on or before January 31, 2020 without charge of interest. On all taxes received after that date there shall be an added interest of 1% for each additional month or fraction thereof until such taxes are paid or until return of unpaid taxes to the Commissioner of Finance, pursuant to law. TAKE FURTHER NOTICE, that in accordance with Town Resolution 1295-06, an additional penalty of $2.00 will be assessed against each parcel for which taxes remain unpaid, and for which a second notice is mailed. TAKE FURTHER NOTICE, that pursuant to the provisions of law, the Tax Roll of the Town of Patterson will be returned to the Commissioner of Finance of the County of Putnam on the first day of April 2020. MARY DELANOY RECEIVER OF TAXES TOWN OF PATTERSON

Our legal notice deadline is

Friday at 9:30AM.

Email Legals@PCNR.com today!

Leave a Reply

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