Notice of Formation Screaming Phoenix Wholesale, LLC

NOTICE OF FORMATION Screaming Phoenix Wholesale, LLC has been formed as a limited liability company (LLC) by filing a certificate with the NY Secretary of State (NYSS) on 8/13/20. Office located in Genesee County.  NYSS designated as agent upon whom process against LLC may be served.  NYSS shall mail process c/o the Company, 894 Bloomingdale Road #100, Basom, NY 14013. Purpose of LLC is to engage in any lawful purpose.

Read more

Notice of Formation of Classic Custom Cars LLC

PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY COMPANY Classic Custom Cars LLC Articles of Organization filed with the Secretary of State of New York on 7/22/2020. Office in Erie County. SSNY is the designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 3611 Dartmouth St. Hamburg NY 14075. Purpose: Any lawful purpose.

Read more

Articles of Organization filed for Clarity American, LLC

NOTICE ARTICLES OF ORGANIZATION OF Clarity American, LLC Under Section 203 of the Limited Liability Company Law FIRST: The name of the limited liability company is: Clarity American, LLC SECOND: The county, within this state, in which the office of the limited liability company is to be located is GENESEE. THIRD: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him

Read more

Village of Akron Update Document available for review

NOTICE “Notice is hereby given that the New York State Annual Update Document of the Village of Akron for the period beginning on June 1, 2019 and ending on May 31, 2020, has been compiled by Drescher & Malecki, LLP, and that the document has been filed in my office where it is available as a public record for inspection by all interested persons.  Pursuant to section thirty-five of the General Municipal Law, the governing board of the Village of Akron may, in its discretion, prepare a written response to the document and file any such response in my office

Read more

Formation of NORKA, LLC

PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY COMPANY NORKA, LLC Articles of Org. filed NY Sec. of State (SSNY) 7/9/20. Office in Erie Co. SSNY desig. agent of LLC  whom process may be served.  SSNY shall mail process to 8 Bloomington Ave., Akron, NY 14001.  Purpose: Any lawful purpose. Principal business location: John Street Extension, Akron, NY 14001.

Read more

NOTICE OF FORMATION Curella and Lew LLC

PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY COMPANY The name of the Limited Liability Company is Curella and Lew LLC; its Articles of Organization were filed with the Secretary of State on June 30, 2020; the County within New York in which its office is to be located is Erie; the Secretary of State has been designated as agent upon whom process may be served; the post office address to which the Secretary of State shall mail the process is 5239 Ledge Lane, Buffalo New York 14221; the purpose of its business is to conduct any lawful business under law.

Read more

Name change

Public Notice Notice is hereby given that an order entered by the Supreme Court, Erie County, on the 10th day of March, 2020, bearing Index Number 600101/2020, a copy of which may be examined at the office of the clerk, located at 92 Franklin Street, Buffalo, NY grants me the right to assume the name of Theresa Marie Roth.  The city and state of my present address is Akron, NY; the month and year of my birth are May, 1977; the place of my birth is Buffalo, NY; my present name is Theresa Marie Asmus-Roth.

Read more

NOTICE OF PUBLIC HEARING Site Plan 11167 Main Road

TOWN OF NEWSTEAD, NEW YORK LEGAL NOTICE NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE, that a public hearing of the Town Board will be held at Newstead Town Hall, 5 Clarence Center Road in the Village of Akron, New York at 7:10 PM on the 13th day of July, 2020 to consider the following: Site plan approval for proposed construction of four storage buildings totaling 21,500 sq. ft. in the C-2 zoning district at 11167 Main Road on an 84-acre parcel of land owned by Kelly Schultz in the Town of Newstead. The site plan is on file in the

Read more

NOTICE OF FORMATION SpenceRomeo1914LLC

NOTICE OF FORMATION NOTICE of Formation of a Domestic Limited Liability Company Name of LLC:  SpenceRomeo1914LLC Date of filing of Articles of Organization with the NY Dept of State: April 20, 2020 Office of the LLC: 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 any process to the LLC at: 3313 Clarendon Road  Brooklyn, NY 11203 Purpose of LLC: Any lawful purpose permitted for LLCs under NY Limited Liability Company Act.

Read more