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 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 Mild & Mellow Skincare, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/17/2020. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to David P Rosenberg, 2 Carillon Rd., Brewster, NY 10509. General 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 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 PINKIES UP TEAROOM LLC. Arts. of Org. filed with the SSNY on 10/27/20. 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, 835 Sleepy Hollow Road, Briarcliff Manor, NY 10510. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Qualification of T. WEBBER PLUMBING LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 11/16/20. Office location: Putnam County. LLC formed in Delaware (DE) on 11/12/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

LEGAL NOTICE FABESTHETICS FACE AND BODY MED SPA LLC, Arts. of Org. filed with the SSNY on 09/22/2020. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Becky Pfeifer, 880 S. Lake Blvd., Ste. 301, Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of Limited Liability Company (LLC). Name: 23456789 LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on November 16, 2020. Office location: Putnam County, NY. SSNY designated as agent of LLC upon whom process against it may be served. The LLC address to which SSNY shall mail process is c/o Blustein Shapiro Rich & Barone LLP, 10 Matthews Street, Goshen, New York 10924. Purpose: 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 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 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: DECEMBER 10, 2020 – 7:30 P.M. To hear the following applications: NEW APPLICATIONS: 1. Application of MAHOVEN LLC for a Variation of Section 156- 15 seeking permission to construct a bathhouse, pergola, rain garden and extend dock. The property is located at 737 South Lake Blvd., Mahopac NY and is known as Tax Map #75.42-1-13. Bulk Regulations: Required/Allowable: Existing/Proposed: Variance Required: Lot Area: 3,000 SF, 961 SF, 2,039 SF Lake Frontage: 50 LF, 15 LF, 35 LF Lot Depth: 30 FT, 68.51 FT, NONE Parking: 1 PS/750 SF, 961/750 = 1.3 = 2PS, 1PS, 1PS Front Yard: Bathhouse, 15 FT, 19.5 FT, NONE Side Yard: Bathhouse,15 FT, 4 FT. East – 2 FT. West, 11FT. East – 13 FT.West Side Yard: Pergola, 20 FT, 0 FT. East – 4 FT West, 20 FT. East – 18FT West Rear Yard: Pergola, 20 FT, 12 FT, 8 FT 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 are required if maintaining 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 C OUNTYOFPU 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 39-20 Cold Milling 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 8:00 A.M. and 4:00 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 15, 2020. dated: November 24, 2020 Carmel, New York Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

Legal deadline is Friday at 9:30am. Submit word documents to legals@pcnr.com,

Leave a Reply

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