Notice of Public Hearing ZBA

LEGAL NOTICE PLEASE TAKE NOTICE that a public hearing of the Zoning Board of Appeals of the Town of Newstead will be held at the Newstead Town Hall, 5 Clarence Center Road in the Village of Akron, New York at 7:00 PM on Thursday, January 16th, 2025, to consider the following:  A request to review the determination made by the Code Enforcement Officer (CEO) as outlined in the zoning compliance letter dated December 10, 2024 related to the parcel located at 7300 Sandhill Road in the Town of Newstead. The zoning board will only consider whether the CEO properly determined

Read more

Notice of Formation Adventure Brothers Workshop  LLC

Notice of Formation of Limited Liability Company.  Name of LLC: Adventure Brothers Workshop  LLC. Articles filed with NYDOS:  1/4/2025.  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:  8874 Lovers Lane Rd, Corfu NY 14036.  No specific dissolution date.  General Purpose LLC. 

Read more

Notice of Formation TRUMED DISTRIBUTION, LLC

TRUMED DISTRIBUTION, LLC has been formed as a limited liability company (LLC) by filing a certificate with the NY Secretary of State (NYSS) on 11/15/24. Office located in Erie County. NYSS designated as agent upon whom process against LLC may be served. NYSS shall mail process to Eric Steiner, 54 Livingston Pkwy, Buffalo, NY 14226. Purpose of LLC is to engage in any lawful purpose.

Read more

Notice of Formation TODD LOGSDON LLC

Notice of Formation TODD LOGSDON LLC Art. of Org. filed with the SSNY on November 8, 2024. Office: GENESEE County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1242 Meiser RD, CORFU  NY 14036. Purpose: Any lawful purpose. Once the six (6) consecutive weeks of publication has been completed, please send the notarized Affidavit of Publication to: TODD LOGSDON 1242 MEISER RD CORFU NY 14036

Read more

Notice of Formation TMH DUNKIRK LLC

Notice of Formation of TMH DUNKIRK LLC, Arts. Of Org. filed Sec’y of State (SSNY) 12/16/2024. 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, 369 Franklin St., Buffalo, NY 14202.  Purpose: any lawful purpose.

Read more

Notice of Formation Task Masters Property Services, LLC

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY NAME OF LLC: Task Masters Property Services, LLC.  Date of filing of Articles of Organization with the NY Dept. of State: December 3, 2024, Office of the LLC: 353 Taunton Place, Buffalo NY 14216, 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: 353 Taunton place, Buffalo, NY 14216.  No specific duration attached to LLC.  Purpose of LLC: Any lawful purpose permitted for LLCs under NY Limited Liability Company

Read more