PUBLIC NOTICE

VILLAGE OF BABYLON –  NOTICE OF TAX SALE

WHEREAS, arrears of the taxes levied for the year 2024 by the Village of Babylon, charged and imposed pursuant to law, remain due and unpaid on the several tracts, lots, pieces, or parcels of land situated in the Village of Babylon, County of Suffolk, State of New York and described in the following list:

Names of the owners or occupants are the same as appear on the 2024 Assessment Roll, and the amounts include the taxes, fees, interest charges against properties for such year. The subdivided parcels are described by Section, Block and Lot as shown on the official Tax Map No. 58 of the Village of Babylon

approved by the State Tax Commission on December 17th, 1937, and duly filed pursuant to the provisions of the Tax Clerk’s Office. The parcels not subdivided are described by Section and Lot as shown on the said Official Tax Map of the Village of Babylon.

Map/Block/Lot Owner Name Owner Name2 Property Location Total Due
002.-01-016 SCIMONE, PATRICIA MARLBOROUGH RD 97.65
002.-01-017.001 SCIMONE, THOMAS & JOSEPHINE C/O PATRICIA SCIMONE MARLBOROUGH RD 47.87
002.-01-098.002 DIEBOLD, JOSPEH J. 168 CADMAN AVE 45.74
002.-02-076.001 JD PROPERTY SOLUTIONS 188 RALPH AVE 1,783.66
004.-02-046 KEENAN III, CHARLES T. MICHELLE E. KEENAN 47 KETEWAMOKE AVE 1,991.09
004.-02-107 MEEGHAN GODDARD WEIDENMULLER DONNA GODDARD SKJEVELAND 61 PAUMANAKE AVE 1,069.23
005.-03-052.001 MOLNAR, PHILIP 142 LIVINGSTON AVE 2,547.80
005.-03-096.010 SARDO, SALVATORE V. 7 SERV RD 42.55
005.-03-096.100 MC GARITY, EUGENE 7 FT SERV RD 42.55
007.-01-005 GOLTZ, JANET 24 PAUMANAKE AVE 1,968.68
008.-01-029 BARRECA, EILEEN AUDREY RESVG L/E FOR JOYCE MARKHAM 56 NEHRING AVE 1,337.00
009.-01-015 PEARSALL, DOUGLAS J. LIFE ESTATE, HENNIES, ALICE B. 176 LOCUST AVE 1,090.40
009.-02-077.003 COUNTY OF SUFFOLK 21 LITCHFIELD AVE 109.27
010.-04-015 MG 45 ENTERPRISES, LLC 45 DEER PARK AVE 2,805.02
010.-04-040.001 38 JAMES STREET CORP 38 JAMES STREET 3,524.76
011.1-01-049 LAUER, MARLENE A. 50 WHALER’S COVE RD 781.34
011.1-01-146 RATTI,HELEN M.,FAMILY TRUST REVOCABLE TRUST 142 WHALER’S COVE RD 557.58
012.-01-064 ASTARITA RICHARD F 21 BACON LA 1,593.15
012.-01-068 SMITH, CHRISTOPHER J. 75% INT SMITH, TERRI M.25% INTEREST 14 BACON LA 1,122.13
013.-01-062 BELMAIN, INC. 258 W MAIN ST 116.70
014.-03-060 HORSTMAN, JOHN HORSTMAN, ALICE 29 CORMACK CT 1,731.81
015.-01-106 FITZPATRICK, JOSEPH R FITZPATRICK, ANNA C 7 CUTTER PL 53.18
015.-01-119 JOHNSEN, CHERYL ANN 4 CUTTER PL 49.99
016.-02-045 VERDEROSA, DENISE, TRUSTEE OF VERDEROSA IRREV ASSET MGT TRST 34 KINGSLAND PL 1,556.11
016.-02-078 TIGHE, JEFFREY K ANNA MARIA TIGHE 96 THE CRESCENT 2,076.85
016.-04-014 BARREIRO, DAVID BARREIRO, PATRICIA 9 LEWIS CIR 1,763.54
016.-04-049 VIRGA, CHARLES VIRGA, MADELYN 34 P 1 BERTH P1 47.87
016.-04-066 COUNTY OF SUFFOLK RL EST DEPT SUFFOLK COUNTY TREASURER CANAL INGRESS/EGRESS 112.45
017.-01-086 GAVIN, FRANK E. AS TRUSTEE OF THE LIVING TRUST FRANK E. GAVIN 19 WALBRIDGE AVE 1,059.07
019.-03-012 HOGAN, RORY P. 433 FIRE ISLAND AVE 618.39
019.-03-016.001 RITEWAY REALTY LLC 437 FIRE ISLAND AVE 586.59
019.-03-038 RITEWAY REALTY LLC 434 FIRE ISLAND AVE 345.31
019.-03-039 HOGAN, RORY 430 FIRE ISLAND AVE 4,032.75
019.-03-040 RITEWAY REALTY LLC FIRE ISLAND AVE 158.98
020.-02-066 FLORISSANT, LAURA 24 E JACKSON AVE 2,572.16
020.-02-072 SIREL, JOHN G., JR. 373 LITTLE E NECK RD 2,386.97
023.-01-009 RELIANCE GLOBALCOM SERVICES TELECOMMUNICATIONS 101.63
024.-01-007 RELIANCE GLOBALCOM SERVICES SPECIAL FRANCHISE 68.84

NOTICE IS HEREBY GIVEN that under the authority given by law, I shall on the 28th day of February, 2026, sell at public auction at 10:00 AM Eastern Standard Time in the Municipal Building at 153 W. Main Street, Babylon Village, County of Suffolk, State of New York, the tax liens on the above-described lots, tracts, pieces, or parcels of land as will be sufficient to pay the unpaid taxes for the year specified, and fees, interest and charges which may be due thereon at the time of sale.

The purchaser(s) at such sale shall pay the amount of their respective bids to the Village Treasurer within (10) days after the sale, and upon such payment, the Treasurer shall give to the purchaser(s) a certificate in writing describing the real estate purchased and the sum paid therefore. (Please note, payment of the taxes due entitles the purchaser(s) to a lien being placed on the property, not an immediate acquisition of said real estate). If any purchaser(s) shall neglect or refuse to pay the amount of their bid or bids within the time described, the Village Treasurer may cancel such sale to such purchaser(s) and the parcel(s) so sold shall be deemed to have been purchased by the Village.

The owner, occupant, or any persons having an interest in any real estate sold for taxes to any party of the Village itself, may redeem the same as provided by the Real Property & Village Laws.

Andrew Reichel
Treasurer
Babylon, New York                                                                                                                                                                                            Dated: February 4, 2026

 

This Babylon Village Legal notice was copied from this URL on February 5, 2026.