Legals ~ Designated Official Paper of Record


LEGAL NOTICE Notice of Formation of Hot Home Improvement, LLC. Art. Of Org. filed with SSNY on 1/29/2020. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Rrok Juncaj, 190 Lake Dr., Mahopac NY, 10541. Purpose: any lawful purpose.

LEGAL NOTICE 910 South Lake Blvd LLC has filed articles of organization with the Secretary of State of NY on December 13, 2019. The offices of this company are located in Putnam County, NY. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC served is 57 Route 6, suite 204, Baldwin Place, NY 10505. The company is organized to conduct any lawful business for which LLCs may be organized.

LEGAL NOTICE Notice of Formation of OCEAN STATE JOB LOT OF NY2020, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/27/19. Office location: Putnam County. Princ. office of LLC: 375 Commerce Park Rd., N. Kingstown, RI 02852. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to John D. Conforti at the princ. office of the LLC. Purpose: To operate a retail store front business selling close out items.

LEGAL NOTICE 15 INDEPENDENT WAY, LLC. Arts. of Org. filed with the SSNY on 01/27/20. 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 the LLC, 15 Independent Way, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of JD’s Management Services LLC. Arts. Of Org. filed with SSNY on 9/4/19. Office Location: Putnam. SSNY desg. as agent of LLC upon whom process against may be served. SSNY shall mail copy of process to: P.O. Box 625, Jefferson Valley, NY, 10535. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of 12 Baldwin Ln LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/10/20. 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, New York 10541. Purpose: For any lawful purpose.

LEGAL NOTICE Notice of Formation of 6 Thompson LLC. Arts of Org. filed with NY Secy of State (SSNY) on 4/30/20. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity.

LEGAL NOTICE A P Morando Enterprises LLC Arts of Org. filed SSNY 5/19/20. Office: Putnam Co. SSNY design agent of LLC upon whom process may be served & mail to P.O. Box 962 Mahopac, NY 10541 General Purpose.

LEGAL NOTICE 56 Fairfield LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/7/2020. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 401 N. Little Tor Rd., New City, NY 10956. General Purpose

LEGAL NOTICE Notice of Formation of Bill’s Lawncare, LLC. Art. Of Org. filed with SSNY on 4/30/2020. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: William Finney, 234 Forest Road, Mahopac NY, 10541. Purpose: Lawn care maintenance, general property maintenance.

LEGAL NOTICE 1959 AVE LLC Art. Of Org. Filed Sec. of State of NY 4/10/2020. 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, 1 Forrestal Way, Mahopac, NY 10541. Purpose : Any lawful act or activity.

LEGAL NOTICE ELITE PRESSURE WASHING LLC, Arts. of Org. filed with the SSNY on 05/14/2020. 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, 1961 Rt 6, Carmel, NY 10512. Reg Agent: U.S. Corp. Agents, Inc. 7014 13th Ave., Ste 202, Brooklyn, NY 11228. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of Victoria’s Creative Concepts LLC Art. Of Org. filed with SSNY on 5/21/2020. Office location: Putnam County, SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 23 Memory Lane, Mahopac, NY 10541. Purpose: any lawful act or activity.

LEGAL NOTICE The Driver LLC. Filed 4/17/20. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o Homero Ferreyra, 222 Allview Ave, Brewster, NY 10509. Purpose: General.

LEGAL NOTICE Notice of formation of Cloudpoint Capital LLC. Arts. of Org. filed with NYS DOS 6/10/20. Location: Putnam. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Daniel Motulsky, 311 West Broadway, 2A, NY NY 10013. Purpose: any lawful act of activity.

LEGAL NOTICE ANJU Enterprises LLC, Art. of Org. filed with SSNY on 4/22/20. Off. loc.: Putnam Co. SSNY desig. as agent upon whom process may be served & shall mail 120 Church Hill Rd., Carmel, NY 10512. Purp.: any lawful.

LEGAL NOTICE ABODE HEALTH LLC. Art. of Org. filed with the SSNY on 05/11/20. 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 the LLC, 38 Sheryl Lane, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE 4027 WHITE PLAINS RD LLC Art. Of Org. Filed Sec. of State of NY 4/9/2020. 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, 1 Forrestal Way, Mahopac, NY 10541. Purpose : Any lawful act or activity.

LEGAL NOTICE 262 E GUNHILL RD LLC Art. Of Org. Filed Sec. of State of NY 4/9/2020. 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, 1 Forrestal Way, Mahopac, NY 10541. Purpose : Any lawful act or activity.

LEGAL NOTICE TNE ASSOCIATES LLC Articles of Org. filed NY Sec. of State (SSNY) 5/29/2020. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 29 Maplewood Dr., Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Iron Anchor Cycles LLC filed with SSNY on 5/29/20. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: United States Corporation Agents, Inc., 7014 13th Ave. Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose.

LEGAL NOTICE Notice of Formation of M&D Performance Speed and Marine LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/08/20. Office location: Putnam County. Princ. office of LLC: 147 Starr Ridge Road, Brewster, New York 10509. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Michelle and David Glass, 147 Starr Ridge Road, Brewster, New York 10509. Purpose: Any lawful activity.

LEGAL NOTICE NOTICE OF FORMATION OF LIMITED LIABILITY JH ACCOUNTING SOLUTIONS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/29/2020. Office Location: Putnam County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served and is directed to forward service of process to : 5 Horton Rd , Carmel, NY 10512. Purpose: any lawful act or activity.

LEGAL NOTICE Notice of Formation of Solano Brothers Property LLC. Arts. of Org. filed with NY Dept. of State on 1/9/20. 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 44 Argonne Rd, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of Live 4 Art Gallery LLC filed with SSNY on 6/11/2020. Office location: Dutchess County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Ned Reade, 20 Charles Colman Blvd., Pawling, NY 12564. Purpose: any lawful act or activity. Notice of Formation of Art. Of Org. filed with SSNY on 6/11/2020. Office Location: 20 Charles Colman Blvd., Pawling, NY 12564 . SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Ned Reade, 700 Rt. 22, Pawling, NY 12564. Purpose: any lawful purpose.

LEGAL NOTICE ARBOR RESTORATION, LLC, Arts. of Org. filed with the SSNY on 06/03/2020. 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, 900 South Lake Blvd, Mahopac, NY 10541. Reg Agent: Alfred Rexha, 900 South Lake Blvd, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE NOTICE IS HEREBY GIVEN by the Town of Patterson Planning Board of a public hearing to be held on April 2, 2020 at 7:00 p.m. or as soon thereafter as may be heard, at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider an application entitled “3117 Route 22, LLC Site Plan Application”. The Applicant is proposing to make improvements to the current restaurant (formerly known as Mayfields/King Kone) by squaring off the L-shaped building footprint. The building will continue to be used as a restaurant. The building size will increase by 520 square feet, bringing the total area of the restaurant to 2,310 square feet. This property is located at 3117 Route 22 (C-1 Zoning District). All interested parties and citizens will be given an opportunity to be heard in respect to such application. By Order of the Planning Board Kevin Butler, Chairman

LEGAL NOTICE NOTICE CONCERNING THE EXAMINATION OF ASSESSMENT INVENTORY AND VALUATION DATA Pursuant to section 501 of Real Property Tax Law, notice is hereby given that the assessment inventory and valuation data is available for examination and review. This data is the information which will be used to establish the assessments of each parcel that will appear on the tentative assessment roll of the Town of Patterson. The tentative assessment roll will be filed on or before May 1, 2020. Online assessment information is available at www.pattersonny.org on the Assessor’s Department page. The information may be reviewed at the Assessor’s Office, Patterson Town Hall, 1142 Rt. 311, Patterson, NY, Monday – Friday, between the hours of 10:00 a.m. – 12:00 p.m. and 2:00 p.m. – 4:00 pm. Due to uncertainty in the current COVID-19 circumstances, appointments will be necessary during these times. For an appointment, please contact the office at 845-878-9300 ext. 25 / ext. 16 or via email at: assessors@pattersonny.org. Donna M. DiPippo Sole Assessor

LEGAL NOTICE NOTICE OF COMPLETION OF THE FINAL ASSESSMENT ROLL PURSUANT TO SECTION 516 OF THE REAL PROPERTY TAX LAW NOTICE IS HEREBY GIVEN that the Assessor for the Town of Patterson, County of Putnam, NY, has completed the 2020 final assessment roll. A certified copy thereof will be available in the office of the Assessor at the Patterson Town Hall, 1142 Route 311, Patterson, NY 12563 on July 1, 2020. By appointment only, any interested person may examine the roll Monday through Friday between the hours of 10:00 a.m. and 3:00 p.m. For an appointment, contact the office at 845-878-9300 or by email to assessors@pattersonny.org. Online final roll assessment information is available at www.pattersonny.org on the Assessor’s department page. Donna M. DiPippo Assessor

LEGAL NOTICE NOTICE OF FILING FINAL ASSESSMENT ROLL WITH THE TOWN CLERK Notice is hereby given that the undersigned assessor has completed the Final Assessment Roll for the Town of Philipstown in the County of Putnam for the year of 2020. A certified copy will be filed in the Office of the Town Clerk on the 1st day of July, 2020 where it will remain open to public inspection until July 31, 2020. Dated this 25th day of June 2020 Brian Kenney Assessor

LEGAL NOTICE TOWN OF PATTERSON PUBLIC NOTICE FOR THE POSITION ON THE PATTERSON TOWN ETHICS BOARD PUBLIC NOTICE is hereby given that the Town of Patterson is presently seeking and accepting applications for a volunteer position on the Patterson Ethics Board. If interested, please send a letter of interest along with a resume to: Town of Patterson, P.O. Box 470, Patterson, New York 12563, Attention: Town Clerk or email www.townclerk@pattersonny.org. Dated: June 25, 2020 BY ORDER OF THE TOWN BOARD OF THE TOWN OF PATTERSON ___________________

EILEEN FITZPATRICK, TOWN CLERK

LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN by the Town of Patterson Planning Board of a public hearing to be held on July 2, 2020 at 7:00 p.m. or as soon thereafter as may be heard, at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider an application entitled “3117 Route 22, LLC Site Plan Application”. The Applicant is proposing to make improvements to the current restaurant (formerly known as Mayfields/King Kone) by squaring off the L-shaped building footprint. The building will continue to be used as a restaurant. The building size will increase by 520 square feet, bringing the total area of the restaurant to 2,310 square feet. This property is located at 3117 Route 22 (C-1 Zoning District). All interested parties and citizens will be given an opportunity to be heard in respect to such application. By Order of the Planning Board Kevin Butler, Chairman *If you plan to attend the Planning Board meeting on July 2, 2020, you must pre-register at supervisor@pattersonny.org or call the Planning and Zoning Office at (845)878- 6500 ext. 22. Seating is limited in order to take the necessary precautions due to COVID-19.

LEGAL NOTICE TOWN OF CARMEL TOWN HALL 60 McAlpin Avenue Mahopac, New York 10541 Tel. (845) 628-1500 • Fax (845) 628-6836 www.carmelny.org 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 24th day of June 2020 duly adopted the following resolution: RESOLUTION DECLARING WATER EMERGENCY PURSUANT TO SECTION 151-22 OF THE TOWN CODE CARMEL WATER DISTRICT NUMBERS 7 AND 12 WHEREAS, that the Town Board of the Town of Carmel, has been advised by Town Engineer Richard J. Franzetti, P.E., that a water emergency exists within the aforesaid water district numbers 7 and 12; 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 Carmel
Water Districts #7 and #12,
hereby declares a water
emergency with respect to
and within Carmel Water
Districts #7 and #12; 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
June 25, 2020

Leave a Reply

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