Notice of Formation Sung Moon Recordings

Name of LLC: Sung Moon Recordings LLC Date of filing of Articles of Organization with the NY Dept of State: September 23, 2024 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: 1841 Clinton St. Buffalo, NY, 14206 Purpose of LLC:bTo engage in the business of music recording, production, and distribution, including but not limited to recording and producing music and recorded content, managing and working with artists, licensing music, and providing related services

Read more

Village of Alden public hearing

Legal Notice Public Hearing PLEASE TAKE NOTICE that a public hearing has been scheduled by the Village Board of Trustees of the Village of Alden February 11, 2025 at 6:35 PM in Village Hall, 13336 Broadway, Alden, N.Y on the following proposed Local Law #1 for 2025. Proposed Local Law #1 of 2025– to override the tax levy limit established in General Municipal Law (3-c. Copies of the proposed law will be available at the public hearing.  Anyone needing special arrangements should call the Village of Alden at 937-9216 x110. Dated January 30, 2025 Sue Galbraith Village Clerk 1/30/2025

Read more

Request for Qualifications

REQUEST FOR QUALIFICATIONS (RFQ) FOR ENGINEERING SERVICES FOR THE EAST AVENUE INFRASTRUCTURE IMPROVEMENT PROJECT FOR THE VILLAGE OF AKRON Notice is hereby given that the Village of Akron is seeking qualifications for Engineering Firms for services for the East Avenue Infrastructure Improvement Project. The request for proposals is available at: 21 Main Street, Akron, NY 14001.  Please note proposals must be physically submitted to the below contact and address by March 3, 2025 at 2pm. Jayne DeTine, Clerk 21 Main Street Akron, NY  14001 jdetine@akronvillage.us 716-542-9636

Read more

Notice of Formation MITOKRIB LLC

NOTICE of FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY MITOKRIB LLC. Articles of Organization were filed with the NY Dept of State on 01/02/25. Its office location is 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 144 Pin Oak Dr. Buffalo, NY, 14221. The purpose of the LLC is any lawful purpose.

Read more

MIDDLE TRAIL RUNNING COMPANY LLC

Notice of Formation of MIDDLE TRAIL RUNNING COMPANY LLC, Arts. Of Org. filed Sec’y of State (SSNY) 12/20/2024. 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, 3380 Sheridan Drive #258, Amherst, NY 14226.  Purpose: any lawful purpose.

Read more

garageman’s lien

To be sold to satisfy a garageman’s lien on 2/14/2025 at 9am 2013 GMC Subn Vin#2GKFLVEK9D6205357 Owner Jennifer Dennie at 4735 New York 14 Sodus NY 14551 2010 Chevr 4DSD Vin#2GWA5EN5A1203019n Owner Charles Ogrodowski 2016 Ford Pick Vin#1FTEW1EG7GFD27759 Owner Bryan Drisco at 4890 Saunders Settlement Rd Niagara Falls NY 14305 2020 Hyun 4DSD Vin#5NPD84LFXLH630827 Owner Sunrise Boyd at 175 Oakhurst St Lockport NY 14094 2016 Chevr Subn Vin#KL7CJPSB3GB560821 Owner Patricia Valcore 2010 Toyot 2DSD Vin#JTDJT4K30A5295616 Owner Sarah Dorschied at 1461 Buffalo Rd Rochester NY 14624

Read more

MARY DALY, LICENSED MENTAL HEALTH COUNSELOR, PLLC

Notice of Formation of MARY DALY, LICENSED MENTAL HEALTH COUNSELOR, PLLC, Arts. Of Org. filed Sec’y of State (SSNY) 01/21/2025. 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, 40 Gardenville Parkway West, Ste. 214, West Seneca, NY 14224.  Purpose: any lawful purpose.

Read more