Public Notices

February 29, 2024 at 12:53 a.m.

Notice of Formation of a NY Limited Liability Company. Name: PIOcare Services, LLC. Articles of Organization filing date with Secretary of State (SSNY) was 02/07/2024. Office location: Westchester County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to Cerissa Ann Soto, 907 Palmer Ave., Apt. B1, Mamaroneck, NY 10543. Purpose is to engage in any and all business activities permitted under NYS laws.




Notice of Formation of DBSG CONSULTING, LLC. Articles of Organization filed with SSNY on 11/27/2023. Office location: Westchester Country. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 26 Murray Hill Rd, Scarsdale, NY 10583. Purpose: any lawful act or activity.




NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - MICHELLE BROWN PSYCHOLOGICAL SERVICES, PLLC FIRST: The name of the Limited Liability Company is MICHELLE BROWN PSYCHOLOGICAL SERVICES, PLLC (hereinafter referred to as the "Company"). SECOND: The Articles of Organization of the Cpmpany were filed with the Secretary of State of the State of New York on March 16, 2d23. THIRD: The County within New York in which the office of the Company is to be located il Westchester. FOURTH: The Secretary of State has been designated as agent upon whom process against the Company may be served. The address to which the Secretary of State shall mail process to is 7 Crestview Avenue, Cortlandt Manor, New York 10567. FIFTH: The purpose of the Company is to engage in any lawful activity under the laws of the State of New York. The Articles of Organization of MICHELLE BROWN PSYCHOLOGICAL SERVICES, PLLC were subscribed to by THE KLEISTER LAW GROUP, LLC, 85 East Main Street, Washingtonville, New York 10992.




Notice of Formation of Fort Pond Property LLC (the “LLC”) filed Articles of Organization with the New York Department of State on 12/01/2023. Office location: Westchester County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served and is directed to forward service of process to 26 Murray Hill Road, Scarsdale, NY 10583. Purpose: any lawful activity.




Notice of Formation of SSB Gourmet LLC (the “LLC”) filed Articles of Organization with the New York Department of State on 11/2/2023. Office location: Westchester County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served and is directed to forward service of process to 26 Murray Hill Road, Scarsdale, NY 10583. Purpose: any lawful activity.




Notice of Formation of Fort Pond Associates LLC (the “LLC”) filed Articles of Organization with the New York Department of State on 1/10/2024. Office location: Westchester County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served and is directed to forward service of process to 26 Murray Hill Road, Scarsdale, NY 10583. Purpose: any lawful activity.




LEGAL NOTICE

NOTICE OF PUBLIC HEARING

VILLAGE OF PORT CHESTER, NEW YORK


The Village of Port Chester will hold a public hearing on March 18, 2024 at the Town of Rye Justice Court Courtroom, 2nd. Floor, 350 North Main Street, Port Chester, New York, for the purpose  of hearing public comments on the Village of Port Chester’s current Community Development Block Grant Project (CDBG) CARES Act Project: Project No. 1528CVS 65-22 “Village of Port Chester Senior Center Improvements.” The CDBG program is administered by the New York State Office of Community Renewal (OCR), and provides resources to eligible local governments for housing, economic development, public facilities, public infrastructure, and planning activities, with the principal purpose of benefitting low/moderate income persons. The hearing will provide further information about the progress of the ongoing CDBG Project, which has been utilized to fund $410,731 for Senior Center and transportation improvements. Comments related to the effectiveness of administration of the CDBG project will also be received at this time. The hearing is being conducted pursuant to Section 570.486, Subpart I of the CFR and I compliance with the requirements of the Housing and Community Development Act of 1974, as amended.


The location of the hearing is accessible to persons with disabilities. If special accommodations are needed for persons with disabilities, those with hearing impairments, or those in need of translation from English, those individuals should contact Janusz Richards, Village Clerk [email protected] at least one week in advance of the hearing date to allow for necessary arrangements.


/s/ JANUSZ R. RICHARDS

JANUSZ R. RICHARDS

Village Clerk

Village of Port Chester, New York


Dated: March 1, 2024




PUBLIC NOTICE


PUBLIC NOTICE is hereby given that the Board of Trustees of the Village of Port Chester, New York, will hold a PUBLIC HEARING on March 18, 2024 at 7 p.m., or as soon thereafter as the matter may be heard, at the Town of Rye Courtroom, 2nd Floor, 350 North Main Street, Port Chester, New York, to consider the application of Boston Post Owner LLC and 406-408 BPE for final plat approval relating to property at 406-408 Boston Post Road and 999 High Street.

 

Interested persons are invited to attend and will be afforded the opportunity to be heard at this time. The copy of the application and supporting materials are 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


Dated: March 1, 2024





Comments:

You must login to comment.