Babylon Beacon

Public Notices –


Notice of formation of Sunrise Hauling & Junk Removal, LLC
Articles of Organization
filed with the Secretary of
State of New York (SSNY)
on 4/19/2021
114 Robbins Street Lindenhurst NY 11757, County of
Suffolk. SSNY has been designated as agent of the LLC
upon whom process against
it may be served.
SSNY shall mail a process
served to: Sunrise Hauling
& Junk Removal, LLC,
114 Robbins Street
Lindenhurst NY 11757
Purpose: any lawful act.
21-208. 5/20,27,6/3,10,
17,24

Notice of Formation of
Jackson REI LLC Articles
of Organization filed with
the SSNY on 2/5/21. Office:
Suffolk 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, 90 State
Street, Ste. 700, Office 40,
Albany, NY 12207
Purpose: any lawful purpose. 21-247. 6/10, 17, 24, 7/1,
8, 15

Notice of formation of
DeAngelis Ventures, LLC
Articles of Organization
filed with the Secretary of
State of New York (“SSNY”)
on 05/04/2021
Office location, County of
Suffolk. SSNY has been designated as agent of the LLC
upon whom process against
it may be served.
SSNY shall mail a process
served to:
DeAngelis Ventures, LLC;
524 N. Putnam Ave,
Lindenhurst NY 11757
Purpose: any lawful act.
21-204 5/13, 20, 27, 6/3,
10, 17

Notice of formation of Pana
Lux LLC
Articles of Organization
filed with the Secretary of
State of New York SSNY on
3/16/2021
Office located in Suffolk
County. SSNY has been
designated for service of
process. SSNY shall mail
copy of any process served
against the LLC 42 Arthur
Street Copiague, NY 11726
Purpose: any lawful purpose. 21-209. 5/20,27,6/3,10,
17, 24

Notice of Formation of We
Care Home Buyers LLC.
Articles of Organization
filed with the Secretary of
State of New York (SSNY)
on 04/30/21. Office located
in Suffolk County. SSNY has
been designated for service
of process. SSNY shall mail
copy of any process served
against the LLC to 678 Outlook Ave. West Babylon, NY
11704. Purpose: any lawful
purpose.
21-205. 5/13,20,27,6/3,10,17

Notice of formation of
The Good Shepherd Security Services LLC. Arts. of
Org. filed with the SSNY
on 03/17/2021. Office loc:
Suffolk County. SSNY has
been designated for service
of process. SSNY shall mail
copy of any process served
against the LLC to Vincent
Albanese, 105 Haynes Ave.,
West Islip NY 11795. Purpose: any lawful purpose.
21-199 5/13,20,27,6/3, 10,17

Notice of formation of
Heaven Best Friend Forever Box LLC. Articles of
Organization filed with the
Secretary of State of New
York SSNY on 4/19/2021.
Office located in Suffolk.
SSNY has been designated
for service of process. SSNY
shall mail copy of any process served against the LLC
360 45th street, Copiague
NY 11726. Purpose: any
lawful purpose.
21-213. 5/20, 27, 6/3, 10,
17, 24

Legal Notice
Notice of Formation of
HOFFMAN AVE HOLDING LLC. Arts. of Org.
filed with the SSNY on
05/19/21. Office: Suffolk
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 MULCHANDBHAI M
PATEL, 75 W HOFFMAN
AVE, LINDENHURST, NY
11757. Purpose: Any lawful
purpose.
21-233 6/3,10,17,24,7/1,8

Legal Notice
Notice of Formation of
AEOMAX LLC, Arts. of
Org. filed with the SSNY on
10/27/2020. Office loc: Suffolk County. SSNY has been
designated as agent upon
whom process against the
LLC may be served. SSNY
shall mail process to: Akmal
Rakhimov, PO Box 101,
West Islip, NY 11795. Purpose: Any Lawful Purpose.
21-232. 6/3,10,17,24,7/1,8

Notice of Formation of Alchemical Soul LLC
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
04/06/2021. Office location:
Suffolk County. SSNY is
designated as agent of LLC
upon whom process against
it may be served. SSNY
shall mail process to: 3502
Victoria Dr., Scarsdale, NY
10583. Purpose: any lawful
act or activity.
21-239 . 6/10, 17, 24, 7/1,
8, 15

Notice of formation of
Clean Time Pressure and
Soft Wash LLC. Articles of
organization filed with the
SSNY on 5/03/2021 office in
Suffolk county. SSNY shall
mail copy of any process
served against the LLC to
16 Jefferson Avenue Centereach N.Y. Purpose: Any
lawful purpose.
21-240. 6/10, 17, 24, 7/1,
8, 15

NOTICE OF SALE
Supreme Court County Of
Suffolk
Deutsche Bank National
Trust Company as Trustee
for the Certificateholders of
Morgan Stanley ABS Capital I Inc. Trust 2004-HE8,
Mortgage Pass-Through
Certificates, Series 2004-
HE8, Plaintiff AGAINST
Gary Gatti A/K/A Gary J.
Gatti, et al, Defendant
Pursuant to a Judgment of
Foreclosure and Sale duly
dated April 17, 2018 and
entered on April 30, 2018,
I, the undersigned Referee,
will sell at public auction at
the Babylon Town Hall, 200
East Sunrise Hwy., North
Lindenhurst, NY on June
24, 2021 at 10:00 AM premises known as 128 West
3rd Street, Deer Park, NY
11729. All that certain plot
piece or parcel of land, with
the buildings and improvements erected, situate, lying
and being in the County of
Suffolk, State of New York,
SECTION: 063.00, BLOCK:
03.00, LOT: 036.000, District
0100. Approximate amount
of judgment is $443,859.52
plus interests and costs.
Premises will be sold subject
to provisions of filed Judgment Index # 018764/2012.
Nicholas Campasano, Referee FRENKEL LAMBERT
WEISS WEISMAN & GORDON LLP
53 Gibson Street
Bay Shore, NY 11706
21-226 5/27, 6/3, 10, 17

NOTICE OF SALE
SUPREME COURT –
COUNTY OF SUFFOLK
WILMINGTON SAVINGS FUND SOCIETY,
FSB, D/B/A CHRISTIANA
TRUST AS TRUSTEE FOR
PNPMS TRUST II,
Plaintiff, Against
BRIDGET SCHMIDT,
ET AL., Defendant(s).
Pursuant to a Judgment
of Foreclosure and Sale,
duly entered 12/13/2019,
I, the undersigned Referee,
will sell at public auction
at Babylon Town Hall, 200
East Sunrise Highway, Lindenhurst, NY 11757, on
7/13/2021 at 2:00 pm, premises known as 246 Locust
Ave, Babylon NY 11702, and
described as follows:
ALL that certain plot, piece
or parcel of land, with the
buildings and improvements
thereon erected, situate, lying and being in the Incorporated Village of Babylon,
County of Suffolk and State
of New York, and designated
on the tax maps of the Suffolk County Treasurer as
Section 008.00, Block 03.00
and Lot 031.000.
The approximate amount of
the current Judgment lien
is $458,416.04 plus interest
and costs. The premises will
be sold subject to provisions
of the aforesaid Judgment of
Foreclosure and Sale;
Index # 610102/2018.
James A. Pascarella, Esq.,
Referee.
SHELDON MAY
& ASSOCIATES
Attorneys at Law,
255 Merrick Road, Rockville
Centre, NY 11570
Dated: 5/26/2021
File Number: 35200 BM
21-245. 6/10, 17, 24, 7/1

SUPREME COURT –
COUNTY OF SUFFOLK
WELLS FARGO BANK,
N.A., Plaintiff against
DIANE CASTELLUZZO,
et al Defendant(s).
Pursuant to a Judgment of
Foreclosure and Sale entered
on April 8, 2021.
I, the undersigned Referee
will sell at public auction at
the front steps of the Babylon Town Hall, 200 East Sunrise Highway, Lindenhurst,
N.Y. on the 8th day of July,
2021 at 9:00 a.m. premises described as follows:
All that certain plot, piece
or parcel of land, with the
buildings and improvements
thereon erected, situate, lying and being in the Town of
Babylon, County of Suffolk,
State of New York.
Said premises known as

47 Erlanger Boulevard, N.
Babylon, N.Y. 11703.
(District: 0100, Section:
089.00, Block: 03.00, Lot:
025.001)
Approximate amount of
lien $ 578,944.30 plus interest and costs.
Premises will be sold subject to provisions of filed
judgment and terms of sale.
Index No. 022997-09.
Nicholas Campasano, Esq.,
Referee.
Stern & Eisenberg, PC
Attorney(s) for Plaintiff
Woodbridge Corporate
Plaza
485 B Route 1 South –
Suite 330 Iselin, NJ 08830
(732) 582-6344
During the COVID-19
health emergency, Bidders
are required to comply with
all governmental health
requirements in effect at the
time of the sale including
but not limited to wearing
face coverings and maintaining social distancing (at
least 6-feet apart) during the
auction, while tendering deposit and at any subsequent
closing. Should a bidder fail
to comply, the Referee may
refuse to accept any bid, cancel the closing and hold the
bidder in default. Bidders
are also required to comply
with the Foreclosure Auction Rules and COVID-19
Health Emergency Rules
issued by the Supreme Court
of this County in addition to
the conditions set forth in
the Terms of Sale.
21-236. 6/3, 10, 17, 24

Notice is hereby given that
a license, number 1336076
for beer, wine and liquor
has been applied for by the
undersigned to sell beer,
wine and liquor at retail
under the Alcoholic Beverage Control Law at 99 Maple
Ave, Bay Shore, NY 11706,
County of Suffolk, for on
premises consumption at
Uncharted Trading Co LLC,
99 Maple Ave, Bay Shore,
NY 11706.
21-251 6/17, 24

Notice of formation of IV
Wedge LLC. Articles of Organization filed with the
Secretary of State of New
York SSNY on March 8th,
2021. Office located in Suffolk County. SSNY has been
designated for service of
process. SSNY shall mail
copy of any process served
against the LLC 36 Ewell
Street, Babylon, NY 11704.
Purpose: any lawful purpose. 21-254 6/17, 24, 7/1, 8,
15, 22

Notice is hereby given that
an order entered by the Supreme Court Suffolk County, on the 20th day of May
2021, bearing Index No. 21
607668, a copy of which may
be examined at the office
of the clerk, located at The
Juliette A. Kinsella building, Riverhead, N.Y. grants
Jace Micheal Melendez the
right, to assume the name
Jace Michael Murray. The
child’s present address is
125 Susan Lane, Amityville,
NY 11701; The child’s date of
birth is January 27, 2017. My
child’s present name is Jace
Micheal Melendez.
21-253 6/17

NOTICE OF SALE
Supreme Court County Of
Suffolk
U.S. Bank Trust National
Association, as Trustee for
Towd Point Master Funding
Trust 2018-PM10, Plaintiff
AGAINST
Robert Bridges, Sophia
Bridges, Gerard Bridges, et
al, Defendant
Pursuant to a Judgment of
Foreclosure and Sale duly
dated November 14, 2018
and entered on November
23, 2018, I, the undersigned
Referee, will sell at public
auction at the Babylon Town
Hall, 200 East Sunrise Hwy.,
North Lindenhurst, NY
on July 16, 2021 at 11:00
AM premises known as
40 Saratoga Avenue, West
Babylon, NY 11704. All that
certain plot piece or parcel
of land, with the buildings
and improvements erected,
situate, lying and being in
the County of Suffolk, State
of New York, SECTION:
082.00, BLOCK: 02.00, LOT:
048.000 District: 0100. Approximate amount of judgment is $601,704.16 plus
interests and costs. Premises
will be sold subject to provisions of filed Judgment
Index # 063329/2014.
Robert Cava, Referee
FRENKEL LAMBERT
WEISS WEISMAN & GORDON LLP
53 Gibson Street
Bay Shore, NY 11706
21-257 6/17. 24, 7/1, 8

Notice is hereby given that a
license, number 1336134 for
beer and wine has been applied for by the undersigned
to sell beer and wine at retail
under the Alcoholic Beverage Control Law at 591 Main
St, Islip, NY 11751, County
of Suffolk, for on premises
consumption at The Pizzeria of Islip LLC, 591 Main
St, Islip, NY 11751.
21-252. 6/17, 24

The Town of Babylon Rental
Review Board will hold a
public hearing at Old Town
Hall in Babylon Village, 47
W. Main Street, Babylon,
New York on Wednesday,
June 23, 2021 at 6:00p.m.
ACTION ON CASES BEFORE THE BOARD:
RENEWALS
1. Frances Carroll
36 Patricia Ave.
Deer Park, NY 11729
SCTM NO: 0100-21-4-61
2.Christine & Vincent Di-
Palma
941 N. Fulton Ave.
Lindenhurst, NY 11757
SCTM NO: 0100-208-1-48
3.Miguel Alarcon
39 Washington Ave
Wheatley Heights, NY
SCTM NO: 0100-40-1-13
4.Julio Delgado
108 E. Booker Ave.,
Wyandanch, NY
SCTM NO: 0100-80-3-111
5. Traspa Property Corp.
71 New Ave.,
Wyandanch, NY
SCTM NO: 0100-80-1-
114
6.Joseph Trapani
74 N. 16th St.
Wheatley Heights, NY
SCTM NO: 0100-39-2-
134
7. Steven Henaghan
86 Prairie Dr.
N. Babylon, NY
SCTM NO: 0100-112-1-65
8.Peter Caracciolo
811 Herzel Blvd.
W. Babylon, NY
SCTM NO: 0100-132-2-104
9. Rich Emmons
103 Deauville Parkway
Lindenhurst, NY
SCTM NO: 0100-226-3-47
10. Eva Melger & Herman
Alvarez
100 N. 19TH St.
Wheatley Heights, NY
SCTM NO: 0100-39-2-66
21-255. 6/17

NOTICE OF SALE
SUPREME COURT: SUFFOLK COUNTY. U.S. ROF
II LEGAL TITLE TRUST
2015-1, BY U.S. BANK
NATIONAL ASSOCIATION, AS LEGAL TITLE
TRUSTEE, Pltf. vs. ROSA I.
HERNANDEZ AKA ROSA
I. HERNANDEZ, AKA
ROSA I. RODRIGUEZ,
AKA ROSA HERNANDEZRODRIGUEZ, AKA ROSA
HERNANDEZ A/ K/ A
ROSA RODRIGUEZ, et al,
Defts. Index #064358/2014.
Pursuant to judgment of
foreclosure and sale entered June 13, 2019, I will
sell at public auction on
the front steps of Babylon
Town Hall, 200 East Sunrise
Highway, No. Lindenhurst,

NY on July 16, 2021 at 9:00
a.m. prem. k/a 237 Oak
Street, Copiague, NY 11726
a/k/a Section 178.00, Block
01.000, Lot 016.002. Said
property beginning at the
corner formed by the intersection of the Northerly side
of Oak Street with the Westerly side of Cedar Street,
being a plot 52.97 ft. x 125
ft. Approx. amt. of judgment
is $597,732.65 plus costs
and interest. Sold subject
to terms and conditions of
filed judgment and terms
of sale. The foreclosure sale
will be conducted in accordance with 10th Judicial
District’s Covid-19 Policies.
All parties attending must
wear a mask and practice
social distancing. JACOB
C. TURNER, Referee. HILL
WALLACK LLP, Attys. for
Pltf., 575 Lexington Avenue,
4th Floor, Ste 4057, New
York, NY, 10022. File No.
20292-974 – #98804
21-256. 6/17, 24, 7/1, 8

NOTICE OF SALE IN
FORECLOSURE
SUPREME COURT
OF THE STATE OF
NEW YORK
COUNTY OF SUFFOLK
WILMINGTON
SAVINGS FUND SOCIETY,
FSB, AS TRUSTEE OF UPLAND MORTGAGE LOAN
TRUST A,
Plaintiff, v.
ROSEANNA MALONEY A/K/A ROSEANNA
FRIEDMAN A/K/A ROSEANNA NAPOLITANO,
DENIS MALONEY, et al.,
Defendant.
PLEASE TAKE NOTICE
THAT In pursuance of a
Judgment of Foreclosure
and Sale entered in the office of the County Clerk of
Suffolk County on January
8, 2021, I, John R. Dicioccio,
Esq., the Referee named in
said Judgment, will sell in
one parcel at public auction
on July 22, 2021 at the Babylon Town Hall, 200 East Sunrise Highway, Lindenhurst,
County of Suffolk, State of
New York, at 9:30AM, the
premises described as follows: 2 West Gate, Babylon,
NY 11702 SBL No.: 0102-
012.00-01.00-002.000
ALL THAT TRACT OF
PARCEL OF LAND situate
in the Village of Babylon,
Town of Babylon, County
of Suffolk and State of New
York
The premises are sold subject to the provisions of the
filed judgment, Index No.
609935/2015 in the amount

of $377,620.99 plus interest
and costs.
The aforementioned auction will be conducted in
accordance with the Court
System’s COVID-19 mitigation protocols and as such all
persons must comply with
social distancing, wearing
masks and screening practices in effect at the time of
this foreclosure sale.
Richard S. Mullen, Esq.
Woods Oviatt Gilman LLP
Plaintiff ‘s Attorney
500 Bausch & Lomb Place
Rochester, NY 14604
Tel.: 855-227-5072
21-258 6/17, 24, 7/1, 8

Notice of Formation for
Medina 65 LLC filed Arts. of
Org. with the Sect’y of State
of NY (SSNY) on 6/3/2021.
Office: Suffolk County.
SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC,
495 S 3rd St, Lindenhurst,
NY 11757. Purpose: any
lawful act.
21-259. 6/17, 24, 7/1, 8,
15, 22

LEGAL NOTICE
TO THE TAXPAYERS
OF THE WEST BABYLON
FIRE DISTRICT:
NOTICE IS HEREBY
GIVEN, that a resolution
was duly adopted by the
Board of Fire Commissioners of the WEST BABYLON
FIRE DISTRICT, Town of
Babylon, County of Suffolk,
State of New York, on the 7th
day of June, 2021, subject to
a permissive referendum as
provided for by Section 6(g)
of the General Municipal
Law.
An extract of the resolution is as follows:
The WEST BABYLON
FIRE DISTRICT maintains a
Capital Reserve Fund designated as the Capital Reserve
Fund for Apparatus and
Equipment under Section
6(g) of the General Municipal Law in which account
there is sufficient funds to
accomplish the purpose
hereinafter set forth; namely,
purchase of a chief ’s vehicle
and associated equipment,
and it is proposed to contract for such vehicle in
order to maintain the high
standards of performance
of the WEST BABYLON
FIRE DEPARTMENT in
the discharge of its duties
in preserving the lives and
property of the residents
of the community, and said
purchase is deemed in the
best interests of the residents

of the WEST BABYLON
FIRE DISTRICT. The resolution further provides that
there be transferred from the
present Section 6(g) Capital
Reserve Fund For Apparatus
and Equipment of the WEST
BABYLON FIRE DISTRICT
a sum not to exceed Eighty
Five Thousand ($85,000.00)
Dollars for the purchase of
said vehicle, and the District
Treasurer is authorized to
effect such transfer from
time to time to effect such
purchase.
This resolution shall not
take effect until thirty (30)
days unless in the meanwhile a mandatory referendum as provided for in
Section 6(g) of the General
Municipal Law is required
to be held.
DATED: June 7, 2021
BOARD OF FIRE COMMISSIONERS WEST BABYLON FIRE
DISTRICT
TOWN OF BABYLON
ATTEST:
Ellen McArdle
Secretary
21-260. 6/17

NOTICE TO BIDDERS
Sealed bids subject to all
instructions, terms and conditions herein and pursuant
to the specifications, will
be received by the Board of
Fire Commissioners, West
Babylon Fire District at Fire
Headquarters, 126 Arnold
Avenue, West Babylon, New
York, until 7:00 P.M. on
August 2, 2021, prevailing
time, on the said date for the
service as specified and the
contracts awarded as soon
thereafter as practical for:
CHIEF’S VEHICLE
Bids must be delivered
in sealed envelopes marked
“CHIEF’S VEHICLE” to the
office of the Board of Fire
Commissioners of the West
Babylon Fire District by 7:00
P.M. on August 2, 2021.
Specifications may be obtained by contacting the
District Manager’s Office
at (631) 669-0766 at Fire
Headquarters located at 126
Arnold Avenue, West Babylon, New York between the
hours of 8:00 A.M. and 4:00
P.M. daily.
The West Babylon Fire
District as purchaser reserves the right to award all
or any part of said bid, also
to reject all or any part of
said bid.
Issue Date: June 7, 2021
BOARD OF FIRE COMMISSIONERS WEST BABYLON FIRE
DISTRICT
21-261. 6/17

NOTICE OF PUBLIC
AND/OR INFORMATIONAL HEARINGS
BY THE TOWN OF
BABYLON PLANNING
BOARD
Pursuant to Chapter
186, Site Plan Review, and
Chapter 213, Zoning, of the
Babylon Town Code and
Section 276 of the Town
Law, notice is hereby given
that the Town of Babylon
Planning Board will hold
public and/or informational
hearings(s) at Old Town
Hall, 47 West Main Street,
Babylon, New York, on the
Monday, June 21, 2021 at
7:00 p.m. prevailing time or
as soon thereafter as can be
heard to consider the following application(s):
PUBLIC HEARING/SITE
PLAN REVIEW/CHANGE
OF ZONE
JOB# 19- 16AE: West
Babylon Gardens LLC:
SCTM# 0100- 209- 2- 24:
Zone; GA-Industry to MRMultiple Residence: SEQRA:
Unlisted Action-Uncoordinated Review: Applicant
proposes to rezone a parcel
from GA-Industry to MRMultiple Residence, demolish an existing, 23,854sqft,
industrial masonry building, and construct two (2)
two-story apartments buildings for twenty-eight (28)
one-bedroom units with
dens: Property is located on
the south side of Farmingdale Rd. (NYS Rte. 109)
approximately 1947.73’ west
of Elmwood Rd., West Babylon, Suffolk County, Town of
Babylon, New York
All interested persons
should appear at the above
time and place by order of
Patrick Halpin, Chairperson of the Planning Board,
Town of Babylon, North
Lindenhurst, Suffolk
County, New York
21-262. 6/17

NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on June 8, 2021, 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 West
Babylon Union Free School
District, in the County of
Suffolk, 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.
Barbara A. Burrows
District Clerk
REFUNDING BOND
RESOLUTION OF THE
WEST BABYLON UNION
FREE SCHOOL DISTRICT,
NEW YORK, ADOPTED
JUNE 8, 2021, AUTHORIZING THE REFUNDING OF
ALL OR A PORTION OF
CERTAIN OUTSTANDING SERIAL BONDS OF
SAID DISTRICT, STATING THE PLAN OF REFUNDING, APPROPRIATING AN AMOUNT NOT
TO EXCEED $2,000,000
THEREFOR, AUTHORIZING THE ISSUANCE
OF NOT TO EXCEED
$2,000,000 REFUNDING
SERIAL BONDS OF THE
DISTRICT TO FINANCE
SAID APPROPRIATION,
AND MAKING CERTAIN
OTHER DETERMINATIONS ALL RELATIVE
THERETO.
Object or purpose:
refunding of all or a portion
of outstanding bonds issued
in 2009
Period of probable
usefulness: theperiod
set forth in the bond resolution dated April 12, 1999
Amount of
obligations
to be issued:
not to exceed $2,000,000
A complete copy of the
refunding bond resolution
summarized above shall be
available for public inspection during normal business
hours at the office of the
District Clerk, West Babylon
Union Free School District,
10 Farmingdale Road, West
Babylon, New York.
Dated:June 8, 2021
West Babylon, New York
21-263. 6/17

PUBLIC NOTICE
PLANNING BOARD
VILLAGE OF BABYLON
NOTICE IS HEREBY
GIVEN that the Planning
Board will hold a meeting
at 8:00 p.m. on Thursday,
June 24th, 2021 by video conference to consider
the following applications.
The public can view the
livestream video conference
from a link on the Village
of Babylon website: www.
villageofbabylonny.gov
NEW BUSINESS:
Timothy & Jessica
Siachitano
74 Robbins Avenue
Driveway
Brian Magistro
11 Lewis Circle
Driveway
Baked With Grace
65 Deer Park Avenue
Site Plan Review
Apple Bank
8 Little E. Neck Road
Site Plan Review
Tom & Suzanne Borruso
120 Shore Road
Second Story Deck
231 CrossFit
158 E. Main Street
Site Plan Change
Long Island Pekin
96 E. Main Street
Site Plan Change
William Rogers

52 Reid Avenue
Driveway/Fence
Eugena Rovire
20 E. Jackson Avenue
Driveway
APPL ICANTS OR
THEIR DULY APPOINTED REPRESENTATIVES
ARE TO PARTICIPATE
IN THE VIDEO CONFERENCE/ PHONE CONFERENCE TO PRESENT
THEIR APPLICATION TO
THE PLANNING BOARD
OF THE VILLAGE OF
BABYLON. IF AN APPLICANT IS UNABLE TO
PARTICIPATE FOR ANY
REASON, PLEASE CONTACT THE BUILDING
DEPARTMENT AT
(631) 669-1300.
APPLICANTS AND
ANY PARTIES WHO ARE
INTERESTED IN PARTICIPATING IN THE MEETING SHOULD CONTACT
THE BUILDING DEPARTMENT AT (631) 669-1300
NO LATER THAN 12PM,
WEDNESDAY, JUNE 23,
2021 TO PROVIDE AN
EMAIL ADDRESS AND
RECEIVE INSTRUCTIONS. ALL CASES WILL BE
HEARD IN THE ORDER
IN WHICH THEY ARE
LISTED IN THE PUBLIC

NOTICE. MEMBERS OF
THE PUBLIC WHO ARE
INTERESTED IN AN APPLICATION MAY LISTEN TO THE HEARING,
COMMENT DURING
VIDEO CONFERENCE/
PHONE CONFERENCE
AND SHALL HAVE 7
DAYS THEREAFTER TO
COMMENT ON THE APPLICATION BY EMAIL
OR REGULAR MAIL DIRECTED TO:
PLANNING BOARD
VILLAGE OF BABYLON
153 WEST MAIN
STREET
BABYLON, NY 11702
INFO@VILLA-
GEOFBABYLONNY.GOV
21-266. 6/17

Notice is hereby given that
a license, number 1336195
for beer, wine and liquor
has been applied for by the
undersigned to sell beer,
wine and liquor at retail
under the Alcoholic Beverage Control Law at 240
242 E. Main St, E. Islip, NY
11730, County of Suffolk, for
on premises consumption
at South Shore Shrimpy
LLC, 240 242 E. Main St, E.
Islip, NY 11730.
21-264. 6/17, 24

Notice is hereby given that
licenses, serial numbers
1336157 and 1336159, have
been applied for by the undersigned to sell beer, wine
and liquor at retail under the
Alcoholic Beverage Control
Law at 20 Bay Walk, Kismet, NY 11706, County of
Suffolk, for on-premises
consumption. 1 Bay Walk
Kismet LLC
21-265. 6/17, 24

Leave a Reply

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