Legals ~ Designated Official Paper of Record


LEGAL NOTICE Notice of Qualification of Frozen Chef LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 9/22/20. Office location: Putnam County. LLC formed in Delaware (DE) on 9/17/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Ace Endico Corp., 80 International Blvd., Brewster, NY 10509, Attn: Michael Endico. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Rd, Ste C, Dover, DE 19904. Arts. of Org. filed with DE Secy of State, 401 Federal St, Dover, DE 19901. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of Johansen Consulting LLC. Arts. of Org. filed with SSNY on 8/31/2020. Office Location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Robert S. Johansen, 289 Daisy Lane, Carmel NY 10512. Purpose: any lawful purpose.

LEGAL NOTICE Notice is hereby given that a license, number pending, for beer, cider and wine has been applied for by the undersigned to sell beer, cider and wine at retail in a café under the Alcoholic Beverage Control Law at 890 South Lake Blvd. in the town of Mahopac in the county of Putnam for on premises consumption. Sandra Marinelli, owner DBA Brooklyn Organic Kitchen

LEGAL NOTICE BREWSTER BASEBALL GARAGE, LLC. Arts. of Org. filed with the SSNY on 10/14/20. 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, 370

Lexington Avenue, Suite 908, New York, NY 10017. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Carey Abstract & Reading LLC, Arts. Of Org. filed with SSNY on 9/21/2020, Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Carey Abstract & Reading LLC, 7 Angela Place, Mahopac, NY 10541. Purpose: any lawful act or activity.

LEGAL NOTICE 2499 ROUTE 22, LLC. Arts. of Org. filed with the SSNY on 10/13/20. 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, 41 Old Route 6, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE DTL NY Ventures LLC. Filed 10/2/20. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 948 S Lake Blvd, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE Notice of Formation of MK Bottom Line Bookkeeping and Tax LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 8/21/20, office location: Putnam County. SSNY has been designated as agent of LLC upon whom process may be served. SSNY shall mail a copy of any process against the LLC served upon her to the company c/o United States Corporation Agents, Inc. 7104 13th Ave., Ste. 202, Brooklyn, N.Y. 11228. Principle business address: 7 Benjamin Road, Mahopac, N.Y. 10541. Purpose: Any lawful acts.

LEGAL NOTICE Xanthoula II LLC. Filed 10/1/20. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 948 S Lake Blvd, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE Core Courier Service L.L.C.. Filed 6/29/20. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 12 Main St Ste 1014, Brewster, NY 10509. Registered Agent: William Johnson, 2006 Dun Hill Dr, Brewster, NY 10509. Purpose: General.

LEGAL NOTICE Notice of Formation of Sew Sweet Creations, LLC. Arts. of Org. filed with SSNY on 10/06/20. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Stephanie Peters, 282 Katonah Ave, Num 2023, Katonah, New York, 10536. Purpose: any lawful act or activity.

LEGAL NOTICE Notice of Formation of Hundred Acre Retreat LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/15/20. 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, c/o Mr. and Mrs. Frank Vitiello, 475 Pudding St, Carmel, NY 10512. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of Starace LLC. Arts. of Org. filed with SSNY on 10/27/20. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Nina Starace 12 split rock rd Mahopac, NY 10541. Purpose: any lawful act or activity.

LEGAL NOTICE Dealers Choice Records LLC. Filed with SSNY on

9/29/2020. Office: Putnam County. SSNY designated as agent for process & shall mail to: 5 Homer Drive Brewster NY 10509. Purpose: any lawful

LEGAL NOTICE Select Planet Products LLC. Filed 8/17/20. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: Po Box 100, Carmel, NY 10512. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave Ste 202, Bklyn, NY 11228. Purpose: General.

LEGAL NOTICE Notice of Formation of WPD Home Inspections, LLC. Arts. of Org. filed with SSNY on 10/27/2020. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 55 Barret Hill Road, Mahopac, NY 10541. Purpose: any lawful act or activity.

LEGAL NOTICE Notice of Formation of LAC Distributors LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 10/7/2020. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 36 Birch Dr., Brewster, NY 10509. Purpose: any lawful act or activity

LEGAL NOTICE Notice of Formation of Tru Esthetics, LLC. Art. Of Org. filed with SSNY on 10/5/20. Office Location:Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 671 Route 6 Mahopac NY 10541. Purpose: any lawful purpose or activity.

LEGAL NOTICE Danny’s Property LLC. Filed with SSNY on 10/19/2020. Office: Putnam County. SSNY designated as agent for process & shall mail to: 313 Route 6n Mahopac NY 10541. Purpose: any lawful

LEGAL NOTICE 315 FOX RUN LANE, LLC. Arts. of Org. filed with the SSNY on 11/02/20. Latest date to dissolve: 12/31/2070. 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 Julita Ratki, 315 Fox Run Lane, Carmel, NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of 345 West Lake LLC. Art. of Org. filed Sec’y of State (SSNY) 10/23/20. Office location: Putnam Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 60 West Lake Blvd, Mahopac, NY 10541. Purpose: any lawful activities.

LEGAL NOTICE 1051 Route 22 LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 10/6/2020. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Dunnington Bartholow & Miller LLP, Attn: Robert Swetnick, Esq., 230 Park Ave., 21st Fl., New York, NY 10169. General Purpose.

LEGAL NOTICE JERIKA RD, LLC, Arts. of Org. filed with the SSNY on 09/30/2020. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Erika Discala, 93 Walnut Drive, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE Harp n Quill LLC, Art. of Org. filed with SSNY on 10/8/20. Off. loc.: Putnam Co. SSNY desig. as agent upon whom proc. may be served & shall mail 16 Tango Ln., Carmel, NY 10512. Purp.: any lawful.

LEGAL NOTICE NOTICE OF QUALIFICATION of Daggett Lake Holdings, LLC. App. For Auth. Filed Secy. of State of NY (SSNY) on 10/21/20. Office location: Putnam County. LLC formed in Delaware (DE) on 8/11/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 122 Salmons Hollow Rd, Brewster, NY 10509. Address to be maintained in DE: A Registered Agent, Inc., 8 The Green, Ste. A, Dover, DE 19901. Arts. of Org. filed with Secy. of State, 401 Federal St. Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

LEGAL NOTICE NOTICE OF QUALIFICATION of Adirondack Preserve, LLC. App. For Auth. Filed Secy. of State of NY (SSNY) on 10/27/20. Office location: Putnam County. LLC formed in Delaware (DE) on 8/11/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 122 Salmons Hollow Rd, Brewster, NY 10509. Address to be maintained in DE: A Registered Agent, Inc., 8 The Green, Ste. A, Dover, DE 19901. Arts. of Org. filed with Secy. of State, 401 Federal St. Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

LEGAL NOTICE Notice of KLV Enterprises, LLC. Art. Of Org. filed with SSNY on 10/27/2020. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 329 Lakeview St., Mahopac NY, 10541. Purpose: any lawful purpose.

LEGAL NOTICE East of Hudson Watershed Corporation Notice of Executive Committee Meeting scheduled for Thursday, November 19th at 9:30 a.m., will be conducted via Zoom Video Conference and pursuant to Executive Order of the Governor, will not be open to the public. The YouTube link to view the video may be accessed after the meeting by going to eohwc.org.

LEGAL NOTICE SUPREME COURT: STATE OF NEW YORK COUNTY OF PUTNAM x Index No. 800001/2019 LUIS LLIGUIN, Plaintiff, SUMMONS -against- Plaintiffs designate Putnam County as the place of trial MARIAMA BARRIE and RAMAZI PERANIDZE, The basis of venue is Plaintiff’s Residence Defendants To the above-named Defendant: YOU ARE HEREBY SUMMONED and required to serve a copy of your answer to the complaint in this action on the Plaintiffs’ Attorney(s) within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York) and in case of your failure to answer, judgment will be taken against you by default for the relief demanded in the complaint.

YOU MUST RESPOND BY SERVING A COPY OF YOUR ANSWER ON THE ATTORNEY FOR THE PLAINITIFF AND FIKING THE ANSWER WITH THE COURT. The foregoing summons is served upon you by publication pursuant to an Order of the Hon. Gina C. Capone, Justice of the Supreme Court of the State of New York, signed on the 25th day of August, 2020 at Carmel, New York. The object of this action is to recover for property damages resulting from a motor vehicle accident that occurred on November 8, 2017 on Route 22 intersecting with Old Milltown Road in Brewster, NY. MARIA C. CORRAO, ESQ. Attorney for Plaintiff P.O. Box 511 Hawthorne, New York 10532 Tel: (914) 447-6493 Email: mccesq@cmcorrao.com

LEGAL NOTICE SECTION 00020 ADVERTISEMENT FOR BIDS Town of Patterson Town Hall P.O. Box 470 1142 Route 311 Patterson, New York 12563 NOTICE IS HEREBY GIVEN that the Town Board of the Town of Patterson will be accepting separate sealed bids for a residential refuse, recyclables collection contract for Garbage District No. I in the Town of Patterson. Bids will be received by the Town Clerk of the Town of Patterson at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York 12563 until 10:00 a.m. local prevailing time on December 4, 2020 and then at said office all sealed bids shall be publicly opened and read aloud. Copies of information for bidders, general requirements, bid specifications, noncollusive bidding, certification, and bid proposals (collectively, the “Bid Documents”) may be

obtained at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York. The Town of Patterson, hereinafter called the “Town”, reserves the right, in its sole and absolute discretion, to reject any or all bids and to waive any irregularities or defects in any bid in the interest of the Town. STATEMENT OF NONCOLLUSION: Bidders on the Contracts are required to execute a non-collusion bidding certificate pursuant to Section 103(d) of the General Municipal Law of the State of New York. STATEMENT OF EQUALITY The Town of Patterson hereby notifies all Bidders that it will affirmatively insure that in regard to any Contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds ofrace, creed, color, national origin, sex, age, disability or marital status in consideration for an award. BY ORDER OF THE TOWN BOARD TOWN OF PATTERSON EILEEN FITZPATRICK, TOWN CLERK END OF SECTION 00020

LEGAL NOTICE NOTICE OF ANNUAL ELECTION CARMEL FIRE DISTRICT PLEASE TAKE NOTICE that the Annual Election of the Carmel Fire District will take place on December 8, 2020, between the hours of 6:00 P.M. and 9:00 P.M. at the Fire Commissioners Building located at 85 Gleneida Avenue (across from the Baptist Church), Carmel, New York for the following purpose: To elect one (1) Fire District Commissioner for a five (5) year term commencing January 1, 2021 and ending December 31, 2025. All residents of the Carmel Fire District, who are duly registered to vote

with the Putnam County Board of Elections on or before November 16, 2020 shall be entitled to vote at this election. Any person desiring to have his or her name appear on the ballot for the above office must have filed a petition, signed by at least twenty-five (25) qualified electors of the Fire District, with the Secretary of the Fire District, not later than November 18, 2020. DEBORAH EARLE, SECRETARY CARMEL FIRE DISTRICT

LEGAL NOTICE NOTICE OF ANNUAL ELECTION KENT FIRE DISTRICT NUMBER ONE PLEASE TAKE NOTICE, that the Annual Election of the Kent Fire District Number One will take place on December 8, 2020, between the hours of 6:00 P.M. and 9:00 P.M. at the firehouse located on at 2490 Route 301, Kent Cliffs, New York for the following purpose: To elect one (1) Fire District Commissioner for a five (5) year term commencing January 1, 2021 and ending December 31, 2025. All residents of the Kent Fire District Number One, who are duly registered to vote with the Putnam County Board of Elections on or before November 16, 2020 shall be entitled to vote at this election. Any person desiring to have his or her name appear on the ballot for the above office must have filed a petition, signed by at least twenty-five (25) qualified electors of the Fire District, with the Secretary of the Fire District, not later than November 18, 2020. HEATHER BOYLSTON, SECRETARY KENT FIRE DISTRICT NUMBER ONE

LEGAL NOTICE C OUNTYOFP U T NAM 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 service: RFB 38-20 – CAST IRON FRAMES & GRATES 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. TUESDAY, DECEMBER 1st or online at https:/ /putnam countyny.bonfirehub.com/portal/?tab=openO pportunities. dated: Carmel, New York November 5, 2019 Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

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 19, 2020 – 7:30 P.M. To hear the following applications: NEW APPLICATIONS: 1. Application of CRAIG & ELIZABETH PASCHETTI for a Variation of Section 156- 15 seeking permission to retain existing pool with deck and existing shed. The property is located at 5 Birch Lane, Mahopac NY and is known as Tax Map #87.5-1-3. Code Requires/Allows Pool Deck – 15’ (side), Shed – 10’ (side) Provided 5.5’, 9’ Variance Required 10.5’, 1’

2. Application of MICHAEL MYERS for a Variation of Section 156- 15 seeking permission to build garage/shed. The property is located at 4 Stephanie Lane, Mahopac NY and is known as Tax Map #87.10-1-5. Code Requires/Allows 40’ Front Provided 24’ Variance Required 16’ 3. Application of JOHN BROOKHOUSE for a Variation of Section 156- 15 seeking permission to retain existing deck. The property is located at 131 Crane Road, Carmel NY and is known as Tax Map #54.14-1-13. Code Requires/Allows Side: 20’ Provided 16.1’ Variance Required 3.9’ 4. Application of MAHOPAC DRIVE-IN/ PUTNAM HOUSE for a Variation of Section 156- 41C(2) seeking permission to install wall sign to front elevation of tenant space. The property is located at 983-1005 Route 6, Mahopac, NY and is known as Tax Map #65.10-1-45. Code Requires/Allows 40 square feet Provided 74 square feet Variance Required 34 square feet MISCELLANEOUS: Minutes October 22, 2020 IMPORTANT NOTE: All persons in attendance of the ZBA Meetings MUST adhere to the CDC guidelines for social distancing while in the meeting rooms. The wearing of face coverings

the 6 ft. social distancing cannot be achieved; no exceptions!! No more than 50 people will be permitted in the meeting room during the ZBA meetings. By Order of the Chairman, John Maxwell

LEGAL NOTICE NOTICE IS HEREBY GIVEN BY THE TOWN OF PATTERSON BOARD OF APPEALS of a public hearing to be held on Tuesday, November 17, 2020 at 7:00 p.m. at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider the following applications: 1. Jonathan O’Hara: Case #15-20 – Area Variance: Observatory (Held over since September 16, 2020) – Applicant is requesting an area variance pursuant to Patterson Town Code §154-7: Schedule of regulations, in order to install a manufactured observatory structure on the second story of an existing single-family home. Code limits building height to 38ft.; addition of the observatory will extend the building height to 45ft.; variance requested is for 7ft.This property is located

at 500-502 Cornwall Hill Road (R-1 Zoning District). 2. Fredy Beltran: Case #17-20 – Area Variance: New Single-Family Dwelling (Held over since October 14, 2020) – Applicant is requesting an area variance pursuant to Patterson Town Code §154-7: Schedule of regulations, in order to continue construction of a single-family dwelling with attached garage. Code limits building height to a maximum of 38ft.; dwelling is proposed to be 42ft. at the tallest point; variance requested is for 4ft. of building height over the 38ft. permitted. This property is located at 155 Route 164 (R-1 Zoning District). 3. Theodore Kozlowski: Case #18-20 – Area Variance: Addition to Existing Dwelling – Applicant is requesting one area variance pursuant to Patterson Town Code §154-58: Enlargement of nonconforming buildings, in order to construct a 20ft. x 22ft. addition to an existing nonconforming dwelling. Code requires principal structures to meet a minimum front yard setback of 40ft.; dwelling exists approximately 29ft. from the front property line; variance requested is

to enlarge a nonconforming structure. This property is located at 136 Big Elm Road (R-4 Zoning District). 4. Marko Industries, LLC: Case #30-19 – Interpretation (Held over since July 30, 2019) – 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). 5. Marko Industries, LLC: Case #34-19 – Interpretation (Held over since September 24, 2019) – 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). By Order of the ZBA Lars Olenius, Chairman ** ALL MEETING ATTENDANTS WILL BE REQUIRED TO PREREGISTER WITH THE PLANNING & ZONING DEPARTMENT BY MONDAY, NOVEMBER 16TH TO ENSURE THAT SOCIAL DISTANCING STANDARDS CAN BE MET. REGISTRATION CAN BE DONE VIA PHONE (845.878.6500 x29) OR EMAIL (PLANNING2@ PATTERSONNY. ORG). ALL MEETING ATTENDANTS WILL BE REQUIRED TO WEAR FACE COVERINGS & PRACTICE SOCIAL DISTANCING AT ALL TIMES WHEN INSIDE THE BUILDING.

LEGAL NOTICE TRE REALTY HOLDINGS LLC Articles of Org. filed NY Sec. of State (SSNY) 10/26/2020. 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.

Leave a Reply

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