Legal Notices-Designated Official Paper Of Record


LEGAL NOTICE

2162 North Shore Rd LLC. Filed with SSNY on 12/11/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 31 Hy Vue Terrace Cold Spring NY 10518. Purpose: any lawful

LEGAL NOTICE

Notice of Formation of GP Accounting and Tax Services LLC, SSNY on 10/30/2019. Office Location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to GP Accounting and Tax Services LLC, 420 South Riverside Avenue, Unit#292, Croton On Hudson, NY 10520. Purpose: any lawful purpose or activity.

LEGAL NOTICE

Runway Foto Holdings, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/19/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 636, Mahopac, NY 10541. General Purpose.

LEGAL NOTICE

D’ANTONI SIBS, LLC. Arts. of Org. filed with the SSNY on 12/06/19. 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, 2 Knollwood Lane, Cold Spring, NY 10516. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of formation of JP Realty of Cold Spring, LLC, a domestic LLC. Articles of Organization were filed with Secretary of State of NY (SSNY) on 11/19/2019. Office location: Putnam County. SSNY is designated as agent of the LLC upon whom process against the LLC may be served and shall mail a copy of any such process to: The LLC, Attn: Joseph Pirraglia, 4 Benedict Rd, Cold Spring, NY 10516. Purpose: any lawful activity.

LEGAL NOTICE

Notice of Formation of 1123 OLD ALBANY POST

ROAD LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/19. Office location: Putnam County. Princ. office of LLC: 1123 Old Albany Post Rd., Garrison, NY 10524. 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:

Notice of formation of YOUNG’S CONTRACTING LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/28/2019. Office location, County of Putnam. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 14 Clove Brook Drive, Cold Spring, New York 10516. Purpose: Any Lawful Act.

LEGAL NOTICE

Slate Hair Studio LLC. Filed with SSNY on 12/12/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 63 Aqueduct Rd Garrison NY 10524. Purpose: any lawful

LEGAL NOTICE

EMBODIED EQUITY PROJECT, LLC. Arts. of Org. filed with the SSNY on 12/16/19. 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, P.O. Box 204, Cold Spring, NY 10516. Purpose: Any lawful purpose.

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC). The name of the LLC is: Andretta Development, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) office on: December 3, 2018. The County in which the Office is to be located: Putnam. The SSNY is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC is: 66 Billy’s Way Cold Spring, NY 10516. Purpose: any lawful activity.

LEGAL NOTICE

Suzanne Bouchard, Licensed Mental Health Counseling, PLLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/24/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 88 Foundry Pond Rd., Cold Spring, NY 10516. Purpose: Mental Health Counseling.

LEGAL NOTICE

HUMPHREY STEEL INVESTORS, LLC, Arts. of Org. filed with the SSNY on 01/13/2020. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Michael Humphrey, 11 Sunken Mine Road, Putnam Valley, NY 10579. Purpose: Any Lawful Purpose.

LEGAL NOTICE

Notice of Formation of Silent Tie Co, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/27/19. 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 Mr. Brandon Kjartansson, 67 Mill St, Putnam Valley, NY 10579. Purpose: any lawful activity.

LEGAL NOTICE

LK Photography LLC, Filed with SSNY on 12/24/2019 Office location: Putnam County. SSNY designated as agent for process & shall mail/ bill to: C/O Leslie Kenney PO Box 40 Cold spring, NY 10516. 845.825.1309 Purpose: Any lawful service

LEGAL NOTICE

49 Scout Road L.l.c.. Filed with SSNY on 1/8/2020. Office: Putnam County. SSNY designated as agent for process & shall mail to: 905 Route 9w S Nyack NY 10960. Purpose: any lawful

LEGAL NOTICE

Hudson River Dental Studio PLLC. Filed with SSNY on 1/13/2020. Office location: Putnam County. SSNY designated as agent for process and shall mail to: 39 Parsonage Street Cold Spring NY 10516. Purpose:Dental

LEGAL NOTICE

Notice of Application for Authority of Akrivis Race Management, LLC. Application for Authority filed with SSNY on 12/13/19. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Akrivis Race Management, LLC, 456 Sovereign Court, Suite B, Saint Louis, Missouri 63011. Purpose: any lawful act or activity.

LEGAL NOTICE

RWC Studio LLC, articles of of organization filed with the Secretary of State of NY on 01/08/2020. County of Putnam. SSNY designated as agent upon whom process against may be served & shall mail process to 14 Garden St., Cold Spring NY 10516. General Purpose.

LEGAL NOTICE

Notice of formation of SUSSMEIER ASSOCIATES, LLC. Articles of Organization were filed with the Secretary of State (SSNY) on 10/28/19. Office location: Putnam County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process against the LLC to: 365 East Mountain Road North, Cold Spring, NY 10516. Purpose: any lawful activity.

LEGAL NOTICE

NOTICE OF
SUBSTANCE OF
GUNRED REALTY LLC

The Articles of Organization of GUNRED REALTY LLC were filed on January 17, 2020, with the Secretary of State of New York (SSNY). This Limited Liability Company (LLC) has an office in Putnam County, New York. The SSNY is designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of the process to 316 Main Street, Nelsonville, New York 10516. In addition to the events of dissolution set forth in Section 701 of the Limited Liability Company Law (LLCL), the company does not have a specific date of dissolution. The purpose of the company is to engage in any lawful act or activity for which an LLC may be organized under the LLCL. The Articles of Organization were subscribed to by Gary J. Gogerty, Esq., Drake Loeb PLLC, 555 Hudson Valley Avenue, Suite 100, New Windsor, New York 12553, Organizer,

LEGAL NOTICE

Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, February 20, 2020 at the NYSDOT, Contract Management Bureau, 50 Wolf Rd, 1st Floor, Suite 1CM, Albany, NY 12232 and will be publicly opened and read. Bids may also be submitted via the internet using www.bidx.com. A certified cashier’s check payable to the NYSDOT for the sum specified in the proposal or a bid bond, form CONR 391, representing 5% of the bid total, must accompany each bid. NYSDOT reserves the right to reject any or all bids.

Electronic documents and Amendments are posted to www.dot. ny.gov/doing-business/ opportunities/constnotices. The Contractor is responsible for ensuring that all Amendments are incorporated into its bid. To receive notification of Amendments via e-mail you must submit a request to be placed on the Planholders List at www.dot.ny.gov/doing-business/ opportunities/constplanholder. Amendments may have been issued prior to your placement on the Planholders list.

NYS Finance Law restricts communication with NYSDOT on procurements and contact can only be made with designated persons. Contact with nondesignated persons or other involved Agencies will be considered a serious matter and may result in disqualification. Contact Robert Kitchen (518)457- 2124.

Contracts with 0% Goals are generally single operation contracts, where subcontracting is not expected, and may present direct bidding opportunities for Small Business Firms, including, but not limited to D/W/ MBEs.

The New York State Department of Transportation, in accordance with the Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000d to 2000d-4 and Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Department of Transportation and Title 23 Code of Federal Regulations, Part 200, Title IV Program and Related Statutes, as amended, issued pursuant to such Act, hereby notifies all who respond to a written Department solicitation, request for proposal or invitation for bid that it will affirmatively insure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, national origin, sex, age, disability/handicap and income status in consideration for an award.

BIDDERS SHOULD BE ADVISED THAT AWARD OF THESE CONTRACTS MAY BE CONTINGENT UPON THE PASSAGE OF A BUDGET APPROPRIATION BILL BY THE LEGISLATURE AND GOVERNOR OF THE STATE OF NEW YORK.

Please call (518)457- 2124 if a reasonable accommodation is needed to participate in the letting.

Region 08: New York State Department of Transportation

4 Burnett Blvd., Poughkeepsie, NY, 12603

D264163, PIN 881345, FA Proj Z240-8813-453, Columbia, Dutchess, Orange, Putnam, Rockland, Ulster, Westchester Cos., Geotechnical Subsurface Explorations at Various Locations Throughout Region 8.,

Bid Deposit: 5% of Bid
(~ $40,000.00),
Goals: DBE: 0.00%

LEGAL NOTICE

Notice is hereby given that
a public hearing will be
held by the Zoning Board
of Appeals of the Village of
Nelsonville at the Village
office, 258 Main Street, on:
Thursday January 30, 2020
at 7:30PM

to hear the appeal of Jacqueline Snyder from the denial of approval from the Building Inspector for a Shed in a HR (Hillside Residential) Zone requiring 25 FT setback from a side property line, per section 188.26, schedule B. A 10ft X 16ft existing shed located on the easterly portion of the property requires a building permit, but is located within approximately 13’ 3” of the property line contrary to the above section. A variance fr5om the required setback is necessary from 25 ft to 13 ft.

All interested persons will be heard at the above time and place.

A copy of the application is on file at the Nelsonville Village office and is available for public review, Monday through Friday, between the hours of 9am and 3pm.

Mindy Jesek
Village Clerk
Village of Nelsonville
January 21, 2020

LEGAL NOTICE

NOTICE IS HEREBY GIVEN that a public hearing will be held by the Zoning Board of Appeals of the Town of Philipstown on Monday, February 10, 2020 at 7:30 P.M. at the Philipstown Recreation Department, 107 Glenclyffe, Garrison, New York to hear the following appeal:

Michael Kinsley, 8 Ferris Drive, Garrison New York, TM# 90.12-1-10. The applicant is seeking approval to construct a new, addition of 18’x35′ to the rear of the house, where a portion of the addition lands within the setback of the side yard. As seen on the property survey, the existing house shows to be 22’2″ from the property line at the rear of the house. Therefore a variance of 7’10” will be needed for the proposed addition. Which is found under town code 175 (SR) Zoning District)

At said hearing all persons will have the right to be heard. Copies of the application, plat map, and other related materials may be seen in the Office of the Building Department, 2 Cedar Street, Cold Spring, New York.

Dated January 13,2020
Robert Dee , Chairman
of the town of
Philipstown Zoning
Board of appeals

LEGAL NOTICE

NOTICE OF NAMES OF
PERSONS APPEARING
AS OWNERS OF
CERTAIN UNCLAIMED
PROPERTY HELD BY
THE COMMISSIONER
OF FINANCE OF
PUTNAM COUNTY
NOTICE IS HEREBY
GIVEN

Pursuant to Section 601 of the Abandoned Property Law of the State of New York that: The undersigned as Commissioner of Finance of the County of Putnam has on deposit or in his custody certain moneys and property paid or deposited in actions or proceedings in the several courts in said county.

The persons whose names and last-known addresses are set forth below appear from the records of the said Commissioner of Finance to be entitled to certain such property of the amount of $50.00 or more.

DEPOSITED IN
ACTIONS OR
PROCEEDINGS
FROM THE COUNTY
CLERK / COURTS
COURT and TRUST
FUNDS

Putnam County Savings
Bank
V Putnam Stone Corp,
et al.
301 Rt 52
Carmel, NY 10512

BAIL MONIES

Chad Wilkensen
12 Lake Ave. 3rd Fl
Danbury, CT 06810

Carmelo Salguaro
18 Oak St.
Brewster, NY 10509

Carlos J. Vargas
370 Fort Washington
NY, NY 10033

Chester Marschner
26 Raymond Rd.
North Salem, NY 10560

TAKE FURTHER NOTICE THAT

(A) a list of all names contained in this notice is on file and open to public inspection at the Office of the Commissioner of Finance;

(B) any such unclaimed moneys or other property will be paid or delivered by him on or before the thirty-first day of March to persons establishing to his satisfaction their right to receive the same; and

(C) in the succeeding month of April, and on or before the tenth day thereof, such unclaimed moneys or other property still remaining will be paid to the Comptroller of the State of New York, and the undersigned shall thereupon cease to be liable therefor.

Dated:
January 17, 2020
Commissioner of Finance
Putnam County,
New York

LEGAL NOTICE

Zoning Board
of Appeals
Public
Hearing
Rescheduled
VILLAGE OF
COLD SPRING
ZONING BOARD
OF APPEALS
NOTICE OF
PUBLIC HEARING

PLEASE TAKE NOTICE that:

The continued public hearing of the Zoning Board of Appeals for the Village of Cold Spring on Thursday, January 16, 2020 at 7:30 p.m., to consider the application by Samuel Broe, 178 Avery Road, Garrison, NY regards area variances for 21 Parsonage St. is canceled.

The hearing will be continued to Thursday, February 6, 2020 at 7:30 PM or as soon thereafter as the matter may be heard, at the Village Hall, 85 Main Street, Cold Spring, New York 10516 The subject parcel is located at 21 Parsonage Street, Cold Spring, New York and is designated as Tax Map Section 49.5, Block 2, Lot 56. The property is located within the R-1 One-Family Residences Zoning District as well as the Village’s Local Historic District.

The following variances from the requirements set forth in Section 134-7.C of the Village’s Zoning Code (the “Code”) are requested in order to permit construction of a single family dwelling on a substandard lot: (a) to allow the proposed dwelling on a 3,360 square foot lot when the Code requires 7,500 sq. ft., (b) to permit 1 off-street parking space when 2 are required, (c) to allow a dwelling on a lot with a width of 48 ft when the Code requires 75 ft, (d) to allow a lot depth of 70 ft when 75 ft is required, (e) to permit a front yard setback of 2.2 feet for the dwelling when the Code requires 25 feet, (f) to permit one side yard for the proposed dwelling to be 1.5 feet when the Code requires 10 feet, and (g) to permit a dwelling on a lot with a 48 foot by 50 foot square when the Code requires at least a 50 foot by 50 foot square.

The application materials and plans may be inspected at the Village of Cold Spring Clerk’s office located at 85 Main Street, Cold Spring, New York 10516 during normal business hours.

Dated:
January 9, 2020
BY ORDER OF THE
ZONING BOARD
OF APPEALS
OF THE VILLAGE
OF COLD SPRING
DONALD
MACDONALD,
ACTING CHAIRMAN

LEGAL NOTICE

NOTICE OF PUBLIC
HEARING
FOR REVIEW OF THE
DISTRICT CODE OF
CONDUCT AND
CONSIDERATION
OF ANY PROPOSED
CHANGES TO THE PLAN

The Putnam Valley Central School District Board of Education will hold a public hearing on Thursday, February 13, 2020. The purpose of the hearing will be to receive public comments on any proposed changes to the District’s Code of Conduct.

The February 13, 2020, hearing will take place at 6:30 p.m., in the Putnam Valley High School library located at 146 Peekskill Hollow Road, Putnam Valley, NY immediately prior to the regularly scheduled Board of Education business meeting.

The revised Code of Conduct is available on the District’s website: www.pvcsd.org. The public is also invited to communicate comments in writing by addressing them to the Board of Education at 171 Oscawana Lake Road, Putnam Valley, New York 10579.

For further information or copies of the Code of Conduct, please call the District Clerk at 845 528- 8143, extension 1367.

Maureen Bellino
District Clerk
Putnam Valley,
New York 10579

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.