Pending License

NOTICE is given that a PENDING license, for LIQUOR, WINE, BEER & CIDER has been applied for by YVONNE GREINER dba THE INN to sell LIQUOR, WINE, BEER & CIDER at retail in a BAR/TAVERN located at 6327 WOLCOTTSVILLE RD T/O ROYALTON, AKRON, NY 14001, COUNTY OF ERIE, State of New York, under the Alcoholic Beverage Control Law for on premises consumption.

Read more

Notice of Formation BETH STOKLOSA TRAVEL, LLC

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY: BETH STOKLOSA TRAVEL, LLC. DATE OF FILING OF ARTICLES OF ORGANIZATION WITH THE NY DEPT. OF STATE: NOVEMBER 30, 2024. OFFICE OF THE LLC: 46  PINE COVE DR, BUFFALO, NY 14224, ERIE COUNTY.  THE NY SECRETARY OF STATE HAS BEEN DESIGNATED AS THE AGENT UPON WHOM PROCESS MAY BE SERVED. NYSS MAY MAIL A COPY OF THE PROCESS TO THE LLC AT 46 PINE COVE DR, BUFFALO NY 14224. PURPOSE OF LLC: TRAVEL CONSULTING AND ARRANGING.  NO SPECIFIC DURATION ATTACHED TO LLC. .

Read more

Notice of Formation Rustbelt Roots LLC

Notice of Formation of Limited Liability Company.  Name of LLC: Rustbelt Roots LLC. Articles filed with NYDOS:  2/14/2025.  Office of the LLC: Genesee County.  The NYSS has been designated as the agent upon whom process may be served.  NYSS may mail a copy of process to the LLC at:  11080 Tinkham Rd, Darien Center NY 14040.  No specific dissolution date.  General Purpose LLC. 

Read more

Notice of Formation 13265 RAILROAD STREET, LLC

LEGAL NOTICE 13265 RAILROAD STREET, LLC, a domestic Limited Liability Company filed Articles of Organization with the Secretary of State of New York (SSNY) on February 7, 2025. Office location: Erie County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to The LLC, 13448 Broadway Street, Alden, NY 14004. Purpose: any lawful purpose.

Read more

Notice of Formation JARAWEST, LLC

JARAWEST, LLC Articles of Organization filed with NYS Secretary of State (SSNY) on November 12, 2024.  LLC’s Principal Office is 10075 Barton St., Buffalo, New York 14213 in Erie County.  SSNY is the designated agent upon whom process may be served.  SSNY shall mail a copy of process to the LLC at 70 Niagara St., Suite 500, Buffalo, NY  14202. Purpose:  Any lawful purpose.

Read more

Notice of Formation

FINCOEAST, LLC Articles of Organization filed with NYS Secretary of State (SSNY) on November 12, 2024.  LLC’s Principal Office is 10075 Barton St., Buffalo, New York 14213 in Erie County.  SSNY is the designated agent upon whom process may be served.  SSNY shall mail a copy of process to the LLC at 70 Niagara St., Suite 500, Buffalo, NY  14202. Purpose:  Any lawful purpose.

Read more

Notice of Formation CORANORTH, LLC

CORANORTH, LLC Articles of Organization filed with NYS Secretary of State (SSNY) on November 12, 2024.  LLC’s Principal Office is 10075 Barton St., Buffalo, New York 14213 in Erie County.  SSNY is the designated agent upon whom process may be served.  SSNY shall mail a copy of process to the LLC at 70 Niagara St., Suite 500, Buffalo, NY  14202. Purpose:  Any lawful purpose

Read more

Notice of Formation of CHARLETTE Y. HOLMES, LICENSED MENTAL HEALTH COUNSELOR, PLLC

Notice of Formation of CHARLETTE Y. HOLMES, LICENSED MENTAL HEALTH COUNSELOR, PLLC, Arts. Of Org. filed Sec’y of State (SSNY) 02/07/2025. Office location of the LLC: Erie County.  SSNY designated as agent of LLC upon whom process may be served.  SSNY shall mail copy of process: c/o the LLC, PO Box 231, Bowmansville, NY 14026.  Purpose: any lawful purpose.

Read more

Notice of Formation JENNIFER CONKLIN AUTHOR, LLC,

LEGAL NOTICE JENNIFER CONKLIN AUTHOR, LLC, a domestic Limited Liability Company filed Articles of Organization with the Secretary of State of New York (SSNY) on February 10, 2025. Office location: Erie County. SSNY is designated as agent upon whom process against the LLC may be served.  SSNY shall mail a copy of process to The LLC, 535 Erie Street, Lancaster, NY 14086. Purpose: any lawful purpose.

Read more