Tax Lien Sale - February 28, 2026

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



:. View All Legal Notices