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

Notice of Public Hearing Major Subdivision

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 7:20 PM on the 13th day of July, 2020 to consider the following: 6-lot major subdivision application with public improvement to create residential building lots on a 6.91-acre parcel of land on the west side of Havens Road in the R-A zoning district owned by CMK Builders in the Town of Newstead. The subdivision site plan is on file

Read more

Audacia LLC

NOTICE OF FORMATION NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY. Name of LLC: Audacia LLC. Date of filing of Articles of Organization with the NY Dept of State: July 16th 2019. Office of the LLC: 56 Congress St. Buffalo NY 14213. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of process to the LLC at: 56 Congress St. Buffalo NY 14213. Purpose of LLC: Lessors of Residential Buildings & Dwellings. No specific duration attached to LLC.

Read more

NOTICE OF BANK MERGER APPLICATION

Notice is hereby given that Bank of Akron, a New York-chartered nonmember bank with its main office located at 46 Main Street, Akron, New York 14001, has filed an application with the Federal Deposit Insurance Corporation (“FDIC”) to merge with Akron Safe Deposit Company, a New York-chartered safe deposit company with its main office located at 46 Main Street, Akron, New York 14001.  Bank of Akron will be the surviving bank in the merger and will continue as a New York-chartered nonmember bank. Subject to the receipt of regulatory approvals and the successful closing of the merger, it is contemplated

Read more

Buffalo Heard LLC

NOTICE OF FORMATION Buffalo Heard LLC LLC Date of filing of the articles or organization with the NY Department of state: 4/14/2020 Office of the LLC is located in: 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: 6424 Hake Rd, Akron, NY 14001 Purpose of LLC: online retail The LLC has designated a registered agent upon whom process against it may be served within the State of New York: United States Corporatio Agents, Inc. 7014 13th Avenue,

Read more

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

NOTICE OF FORMATION Audacia LLC

LEGAL NOTICE NOTICE OF FORMATION NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY. Name of LLC: Audacia LLC. Date of filing of Articles of Organization with the NY Dept of State: July 16th 2019. Office of the LLC: 56 Congress St. Buffalo NY 14213. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of process to the LLC at: 56 Congress St. Buffalo NY 14213. Purpose of LLC: Lessors of Residential Buildings & Dwellings. No specific duration attached to LLC.

Read more