Public Notices

August 29, 2024 at 2:38 a.m.

Notice of Formation of a New York Limited Liability Company. Name: Deep Insight LLC. Articles of Organization filed with the Secretary of State (“SSNY”) on July 30, 2024. Office location: Westchester County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any such process to Deep Bhandari, 1 Eagles Blf, Rye Brook, 10573. Purpose: To engage in any and all business activities permitted under New York State laws.




Notice of Formation of MASTER CONTRACTING LLC. Arts. of Org. filed with SSNY on 07/11/2024. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Simplicio M. De Souza, 561 Willett Ave. Port Chester, NY 10573. Purpose: any lawful act or activity.




Notice of Formation of a New York Limited Liability Company. Name: BADRED CASSILIS LLC. Articles of Organization filed with the Secretary of State (“SSNY”) on August 11, 2024. Office location: Westchester County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any such process to Rosina Marie Badalato, 18 Parkfield Road, Scarsdale, NY 10583. Purpose: To engage in any and all business activities permitted under New York State laws.




Notice of Formation of Bright Broom Cleaning, LLC Art. Of Org. filed with SSNY on 4/15/24. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 18 Dekalb Ave White Plains, NY 10605. Purpose: any lawful purpose.





Notice of Formation of alethea’s kitchen, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on July 30, 2024. Office location: Westchester County. SSNY should mail process to 40 Chaucer Street, Hartsdale, NY 10530, Attention: J. Alethea Jones. Purpose any lawful purpose.




SUPREME COURT OF THE STATE OF NEW YORK

COUNTY OF WESTCHESTER


VINCENT CARUSO, AMENDED

ORDER TO SHOW CAUSE

Petitioner,


-against- Index no: 67072/2024


ASSOCIATES FINANCIAL SERVICES

COMPANY OF NEW YORK, INC.

Respondent.


PRESENT: HON. CHARLES D. WOOD, JSC

Upon the annexed Affirmation of Steven D. Feinstein, Esq., affirmed on the 8th day of August 2024, the Petition of Vincent Caruso, sworn to the 5th day of August 2024, and all exhibits annexed thereto and upon all the pleadings and proceedings heretofore had herein, let the interested parties identified herein show cause before this Court at a Term thereof to be held at the Westchester County Supreme Court, located at 111 Dr. Martin Luther King Jr. Blvd, White Plains, New York, on the 27th day of September 2024, in the _________noon of that day or soon thereafter as counsel can be heard why and Order should not be made and entered pursuant to RPAPL §1931 discharging the ancient and paid mortgages filed against the plaintiff’s home and previously held by the defendant,

And it is further,


ORDERED, that a copy of this Order and Petition, pursuant to RPAPL §1931 discharging the ancient and paid mortgages filed against the plaintiff’s home located at 490 West William Street, Port Chester, New York, and previously held by the defendant, Associates Financial Services Company of New York, Inc. and the additional interested party, Associates Financial Services Company, Inc., be published in two (2) newspapers in Westchester County, as follows: Westmore News newspaper, Port Chester, New York, and The Journal News newspaper, White Plains, New York, at least once in each of newspaper, for 4 consecutive weeks; be deemed good and sufficient service hereof. it is further


Dated: August 19, 2024


E N T E R

HON. THOMAS QUINONES

Justice of the Supreme Court

In the absence of the Hon. Charles D. Wood, JSC


SUPREME COURT OF THE STATE OF NEW YORK 

COUNTY OF WESTCHESTER


VINCENT CARUSO,

Petitioner, Petition to Discharge a Mortgage pursuant to RPAPL 1931

-against-

Index no:

ASSOCIATED FINANCIAL SERVICES

COMPANY OF NEW YORK,

Respondent.


Vincent Caruso, the Petitioner, hereby set forth the following facts under oath:


1. I am the Petitioner in this matter which seeks to extinguish as paid four (4) mortgages (an original and 3 subsequently consolidations and extensions) all held by defendant Associated Financial Services Company of New York, which appear as a lien of record against my home located at 490 West William Street, Port Chester, New York (the “Mortgaged Premises”).


2.The Annexed hereto as Exhibit “A” is a copy of the Title Report of the Mortgage Premises. The Mortgage Schedule identifies Mortgages #1, #2, #3 and #4 as open mortgages held by the defendant. I am one of the mortgagors. My mother and father (Mary A. Caruso and Nicola J. Caruso) were also mortgagors of these 4 Mortgages, although both have since died. Their death certificates are annexed as Exhibit “B”.


3.Mortgage #1 was for $21,477.91 and it was taken out in 1981; Mortgage #2 was a consolidation and extension of Mortgage #1 in 1984, bringing the mortgage lien to $36,500.00; Mortgage #3 was another consolidation and extension in 1984 which brought the total lien amount to $66,149.99 and lastly, Mortgage #4 was a final consolidation and extension on October 4, 1985, which brough the total lien to $79,456.64.


4.This Court’s attention is drawn to the Mortgage Schedule in the Title Report at Exhibit “A”. As this Court can observe, my parents refinanced the 4 consolidated mortgages held by the defendant at Citibank which issued a new loan secured by a first mortgage of $105,000 on August 8, 1991. Unfortunately, for some unknown reason, no satisfaction of the defendant’s mortgages was allegedly filed with the County Clerk’s office after the Citibank Mortgage was taken out.


5.A review of New York State’s Corporation database confirms that the defendant was “merged out of existence” in 1999 after a merger with Associates Financial Services Co., Inc. (See Exhibit “C”). A search of Associates Financial Services Co., Inc. on the same NYS database confirmed that Associates Financial Services Co., Inc. was terminated on March 21, 2003. (See Exhibit “D”).


6.Consequently, there is no entity that can be contacted to confirm that these mortgages were paid off and satisfied when the Mortgage Premises was refinanced by Citibank in 1991 (Mortgage #5 on Ex. “A”).


7.I am advised by my attorney that per RPAPL 1931, if the mortgagee is a corporation that has ceased to exist or is out of business for at least 5 years, that the Court may issue an Order that these ancient mortgages are presumed paid. I personally participated with my parents in that refinance with Citibank in 1991 (Mortgage # 5) and can advise the Court, under oath, that the defendants consolidated mortgage #4 was fully paid and satisfied with the proceeds from the Citibank refinance (Mortgage #5) in 1991.


8.For these reasons I respectfully ask that this Court issue such Order as it deems appropriate including but not limited to an Order discharging of record the 4 mortgages of the defendant mortgagee identified on the title report annexed as Exhibit “A”.


Dated: August 5, 2024


Vincent Caruso-Petitioner




PORT CHESTER HOUSING AUTHORITY


NOTICE OF REQUEST FOR QUALIFICATIONS


 ELECTRICAL ENGINEERING SERVICES


The Port Chester Housing Authority is issuing a Request for Qualifications for Electrical Engineering Services for the following service.


Replacement of the outdated power supplies (feeders & panels) and bring the current apartment receptacles and switches to a safe and load capacities capability. Including the existing lighting to LEDs for energy saving light sources, also is the installation of dedicated safe source of power for apartment air conditioning units, preventing circuit overload at 1, 3, 5, 7, 9, 11, 13, 15, 17 Weber Drive, Port Chester, NY 10573.


Responses will be accepted until 10AM on Tuesday September 24, 2024.


If you are interested in providing this electrical engineering service, please apply during business hours for a copy of the Request for Qualifications (RFQ) to:


Executive Director

Ref: Electrical Engineering RFQ

Port Chester Housing Authority

2 Weber Drive

Port Chester, NY 10573


A copy of the RFQ can also be obtained by calling 914-937-5550


The Housing Authority reserves the right to reject any or all proposals.




PUBLIC NOTICE


NOTICE IS HEREBY GIVEN, that the Board of Trustees of the Village of Rye Brook shall hold a public hearing on Tuesday, September 10, 2024, at 7:30pm, at Village Hall, 938 King Street, Rye Brook, New York amending Chapter 6, Section 10, Subsection C, Item 2 of the Code of the Village of Rye Brook regarding major capital improvements in the Affordable Middle-Income Development Program at BelleFair. The meeting will be available in person, on Cable TV, and live streamed on the Village website. Written comments may be submitted in advance to Gregory Rivera, Assistant to the Village Administrator/Clerk at [email protected](or the prior mailing address on this notice) Please check for updates at www.ryebrookny.gov or call (914) 939-1121.


Christopher J. Bradbury

Village of Rye Brook, New York


Publication Date:

Friday, August 30, 2024

 

 


PUBLIC NOTICE - NOTICE TO BIDDERS


GLEN AVE STORM SEWER UPGRADES

VILLAGE OF PORT CHESTER

WESTCHESTER COUNTY, NEW YORK

BID 2024-12


NOTICE IS HEREBY GIVEN that sealed bids will be received by the Village of Port Chester until September 19th, 2024 at 3:00 p.m. local time at the Office of the Village Clerk, 222 Grace Church Street, Port Chester, New York 10573, at which time and place said sealed bids will be publicly opened and read out aloud for “Glen Ave Storm Sewer Upgrades”.


No bids will be received or considered after the date/time stated above.


Proposals that do not include an electronic format submission will not be considered.


The purpose of this Village of Port Chester project is to provide storm sewer upgrades for Glen Avenue and North Regent Street including but not limited to, HDPE perforated pipe, 6-ft by 4-ft concrete box culvert, precast concrete catch basins and drainage manholes, replacement of frames and covers of existing structures, restoration paving, sidewalk and curb restoration, and other incidental work.


A Pre-Bid conference will not be held. Bidding contractors are strongly encouraged to visit the project site before submitting bids.


Plans, Specifications and Contract Documents may be procured at the Office of the Village Clerk, 222 Grace Church Street, Port Chester, New York beginning on August 30th, 2024 and available on the Village’s web-page www.portchesterny.gov/Bids.aspx or in-person at the office during regular business hours.


A bid bond, certified check, or bank check in the amount of five percent (5%) of the bid must accompany the bid. Bids may not be withdrawn within forty-five (45) days after the closing date/time for receipt of all bids.


All requests for clarifications must be submitted no later than September 12th, 2024 at 5:00 p.m.


All proposals must be submitted by hard copy AND by electronic format (ex: CD or USB flash drive: E-mail is not an acceptable format or method of transference) in a sealed envelope clearly marked:


(SEALED PROPOSAL) BID 2024-12

Glen Ave Storm Sewer Upgrades


The successful bidder will be required to timely provide performance and labor and material bonds in an amount equal to the bid award and to proceed to contract upon notice of the bid award.


The Board of Trustees of the Village of Port Chester reserves the right to accept or reject any or all bids, waive any informalities at its discretion, and to make such bid award that it deems is in the best interest of the Village of Port Chester even if such award is to other than the lowest bidder.


/s/STUART RABIN

STUART RABIN

Village Manager

Village of Port Chester


Dated: August 30th, 2024




PUBLIC NOTICE


PUBLIC NOTICE is hereby given that the Board of Trustees hereby sets a public hearing for September 23, 2024 at 7:00 p.m. or as soon thereafter, at the Town of Rye Justice Court Courtroom, 350 North Main Street, 2nd Floor, Port Chester, New York, to consider the advisability of adopting a local law amending the Code of the Village of Port Chester, Chapter 345, “Zoning,” to consider the advisability of amending the Code of the Village of Port Chester to impose a Temporary Moratorium on Accessory Dwelling Units (“ADUs”) in order to review and make necessary changes to the Zoning Code


Contact the Department of Planning and Economic Development for information: Website: https://www.portchesterny.gov/205/Planning-Economic-Development.

Phone Number: (914) 937-6780

E-mail: [email protected]


Interested persons are invited to attend and will be afforded the opportunity to be heard at this time. The copy of the proposed local law is available at the Village Clerk’s office or online at the Village website www.portchesterny.gov.


/s/ JANUSZ R. RICHARDS

JANUSZ R. RICHARDS

Village Clerk

Village of Port Chester, New York


Date: August 30, 2024


AVISO PUBLICO


Por la presente se da AVISO PÚBLICO que la Junta de Síndicos establece una audiencia pública para el 23 de septiembre, de 2024 a las 7:00 p. m. o lo antes posible, en la Sala del Tribunal de Justicia del Pueblo de Rye, 350 North Main Street, 2. piso, Port Chester, Nueva York, para considerar la conveniencia de adoptar una ley local que modifique el Código del Pueblo de Port Chester, Capítulo 345, "Zonificación," para considerar la conveniencia de modificar el Código del Pueblo de Port Chester para imponer una Moratoria Temporal sobre las Unidades de Vivienda Auxiliares ("ADU") con el fin de revisar y realizar los cambios necesarios al Código de Zonificación.


Póngase en contacto con el Departamento de Planificación y Desarrollo Económico para obtener información:

Sitio Web: https://www.portchesterny.gov/205/Planning-Economic-Development.

Teléfono: (914) 937-6780

E-mail: [email protected]


Las personas interesadas están invitadas a atender y se les dará la oportunidad de ser escuchadas en este momento. La copia de la ley local propuesta está disponible en la oficina del Secretario del Pueblo o en línea en el sitio web del Pueblo www.portchesterny.gov.


/s/ JANUSZ R. RICHARDS

JANUSZ R. RICHARDS

Secretario del Pueblo

Pueblo de Port Chester, Nueva York


Fecha: 30 de agosto de 2024





Comments:

You must login to comment.