Legals ~ Designated Official Paper of Record


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.

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 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 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 Notice of Formation of Story Untold, LLC of Org. filed SSNY on 10/21/2020. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 1402 Scarborough Drive Brewster, NY 10509. Purpose: any lawful act or activity. Notice of Formation of Art. Of Org. filed with SSNY on10/21/2020.Office location: 1402 Scarborough Drive Brewster, NYSSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to:. Purpose: any lawful purpose.

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 GOOD BOY GOLF CO. LLC, Arts. of Org. filed with the SSNY on 10/29/2020. 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, 146 Wood Street, Mahopac, NY 10541. Reg Agent: Andrew Johnathan Kissh, 146 Wood Street, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

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 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 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 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 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 Formation of Mary’s Hands Heal, LLC. Arts. of Org. filed with SSNY on 11/09/20. Office location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Rita O’Connell, PO Box 261, 8 Maiden Lane, Mahopac Falls, NY 10542. Purpose: any lawful purpose.

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 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 Platinum Pro Electric, LLC. Arts. Of Org. filed with SSNY on 11/09/20.

Office location: Putnam County. SSNY designated as agent o LLC upon whom process may be served. SSNY shall mail process to: Brian Detlefsen, 42 Front Street, Mahopac, NY 10541. Purpose: any lawful act or activity.

LEGAL NOTICE Formation of Jillian’s Group LLC. Art. Of Org. filed with SSNY on 11/28/2020. Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Jessica White, 259 Miller Hill Road #3, Carmel, NY, 10512. Purpose: any lawful purpose.

LEGAL NOTICE New View General Landscaping, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 3/18/20. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 197 Bullet Hole Road, Carmel, NY 10512. General Purpose.

LEGAL NOTICE Notice of Formation of QWEST THERAPY LCSW, PLLC Arts. of Org. filed with SSNY on 10/23/20. Office location: Putnam SSNY desg. as agent of PLLC upon whom process against it may be served. SSNY mail process to 61 Fassitt Dr. Mahopac, NY, 10541. Any lawful purpose.

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 The resolution, a summary of which is published herewith, has been adopted on October 6, 2020, and the validity of the obligations authorized by such resolution may be hereafter contested only

if such obligations were
authorized for an object
or purpose for which the
COUNTY OF PUTNAM,
New York, is not authorized
to expend money or if the
provisions of law which
should have been complied
with as of the date of
publication of this Notice
were not substantially
complied with, and an
action, suit or proceeding
contesting such validity
is commenced within
twenty days after the
publication of this Notice,
or such obligations were
authorized in violation
of the provisions of the
constitution.
Diane Schonfeld
Clerk to the County
Legislature
BOND RESOLUTION
OF THE COUNTY OF
PUTNAM, NEW YORK,
ADOPTED OCTOBER
6, 2020, AUTHORIZING
THE PREPARATION
OF SURVEYS,
PRELIMINARY AND
DETAILED PLANS,
SPECIFICATIONS AND
ESTIMATES NECESSARY
FOR PLANNING THE
CONSTRUCTION OF
IMPROVEMENTS TO
VARIOUS COUNTY
ROADS AND/OR
BRIDGES; STATING THE
ESTIMATED TOTAL COST
THEREOF IS $590,000;
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $590,000
SERIAL BONDS OF SAID
COUNTY TO FINANCE
SAID APPROPRIATION.
Object or purpose:
to prepare surveys,
preliminary and detailed
plans, specifications and
estimates necessary for
planning the construction
of improvements to
various county roads and/
or bridges.

Period of probable usefulness: five (5) years Amount of obligations to be issued: $590,000 A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the Clerk to the Legislature, at the County Office Building, 40 Gleneida Avenue, Carmel, New York. Dated: October 6, 2020 Carmel, New York

LEGAL NOTICE
Brewster Central School
District
Request For Proposal
REQUEST FOR
PROPOSALS FOR THE
OPERATION AND
MAINTENANCE
OF THE WASTEWATER
TREATMENT PLANT
AT THE BREWSTER
CENTRAL SCHOOL
DISTRICT
The Brewster Central
School District is issuing
this Request for Proposal
(RFP) for the selection of
a Company (“Proposer”)
to operate and maintain
the Brewster Central
School District (“BCSD”)
Wastewater Treatment
Plant (“WWTP”). You
are invited to submit a
proposal in accordance
with this RFP.
A Pre-Bid walkthrough
will be held at the WWTP
at 10:00 am, Monday,
November 23, 2020.
Proposals must be
received at the BCSD
Operations & Maintenance
Office, located at 580
Route 312, Brewster, NY
10509 no later than 11:00
a.m. on Monday, December
7, 2020.
To obtain a Proposal
packet, please contact the
District Office at (845)
279-8000, extension
6141 or go to www.
empirestatebidsystem.com
to download the complete
proposal packet.
Late proposals will be
returned unopened.
If you have any
questions concerning
this RFP, please contact
Mr. Frank Visingardi of
Henningson, Durham &
Richardson, Architecture
and Engineering, P.C., at
201-335-9400.

LEGAL NOTICE
The resolution, a
summary of which is
published herewith, has
been adopted on October
6, 2020, and the validity of
the obligations authorized
by such resolution may be
hereafter contested only
if such obligations were
authorized for an object
or purpose for which the
COUNTY OF PUTNAM,
New York, is not authorized
to expend money or if the
provisions of law which
should have been complied
with as of the date of
publication of this Notice
were not substantially
complied with, and an
action, suit or proceeding
contesting such validity
is commenced within
twenty days after the
publication of this Notice,
or such obligations were
authorized in violation
of the provisions of the
constitution.
Diane Schonfeld
Clerk to the County
Legislature
BOND RESOLUTION
OF THE COUNTY OF
PUTNAM, NEW YORK,
ADOPTED OCTOBER
6, 2020, AUTHORIZING
THE REHABILITATION
OF PORTIONS
OF PEEKSKILL
HOLLOW ROAD AND
RELATED BRIDGE
IMPROVEMENTS AND/
OR REHABILITATIONS;
STATING THE
ESTIMATED MAXIMUM
COST THEREOF
IS $14,006,000;
APPROPRIATING
5,000,000 THEREFOR
IN ADDITION TO THE
$9,006,000 HERETOFORE
APPROPRIATED,
INCLUDING THE
EXPENDITURE OF
APPROXIMATELY
$4,000,000 GRANT
FUNDS EXPECTED TO BE

RECEIVED IN ADDITION
TO THE $7,205,000
GRANT FUNDS
PREVIOUSLY EXPECTED
TO BE RECEIVED; AND
AUTHORIZING THE
ISSUANCE OF $1,000,000
SERIAL BONDS OF
SAID COUNTY, IN
ADDITION TO THE
$1,801,000 HERETOFORE
AUTHORIZED, TO
FINANCE A PORTION
OF SAID ADDITIONAL
APPROPRIATION.
Object or purpose:
to rehabilitate portions
of Peekskill Hollow
Road and related bridge
improvements and/or
rehabilitations, including,
but not limited to, road
realignments, fulldepth reconstruction,
drainage and guiderail
improvements, bridge
widening and/or deck
and superstructure
replacement, and all
ancillary and related site,
demolition and other work
required in connection
therewith.
Period of probable
usefulness: fifteen (15)
years
Amount of obligations
to be issued: $1,000,000
A complete copy of
the bond resolution
summarized above shall
be available for public
inspection during normal
business hours at the
office of the Clerk to
the Legislature, at the
County Office Building, 40
Gleneida Avenue, Carmel,
New York.
Dated: October 6, 2020
Carmel, New York

Leave a Reply

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