Alden Central Public Hearing Budget Vote and Election

NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION ALDEN CENTRAL SCHOOL DISTRICT NOTICE IS HEREBY GIVEN that the Budget Hearing of the qualified voters of the Alden Central School District (the “District”) will be held on Thursday, May 7, 2026, at 5:30 p.m., at the Alden Central High School Library/Media Center, 13190 Park Street, in the Village of Alden, New York, for the presentation of the District’s proposed 2026-2027 budget.  NOTICE IS FURTHER GIVEN that the Annual School District Budget Vote and Election of the District will be held on Tuesday, May 19, 2026, from 9:00 a.m., to 9:00 p.m.,

Read more

Akron Central School Annual Meeting

NOTICE OF ANNUAL MEETING AND ELECTION OF THE AKRON CENTRAL SCHOOL DISTRICT NOTICE IS HEREBY GIVEN that the annual meeting and election (“Annual Vote”) of the Akron Central School District, Erie County, New York (the “District”) will be held on Tuesday, May 19, 2026 from 12:00 p.m. noon to 9:00 p.m., in the District’s High School Gymnasium (orange gym), 47 Bloomingdale Avenue, Akron, New York, for the purposes of (i) voting on the budget for the 2026-2027 fiscal year, (ii) electing two members of the District’s Board of Education (the “Board”), (iii) voting on the acquisition of school buses and

Read more

Notice of Formation Stitchers Sanctuary LLC

Stitchers Sanctuary LLC’s Arts of Org were filed by the NY Dep’t of State on 3/30/26. Its office location is Erie County. Its purpose is any lawful purpose. NY’s Sec’y of State is designated as agent upon whom process may be served. The Sec’y shall mail a copy of any process to the LLC at 12 Churchill St, Akron, NY 14001

Read more

Notice of Formation Northtowns Plumbing

Name of LLC: Northtowns Plumbing LLC Articles of Organization filed with Secretary of State of NY (SSNY) on 01/07/2026. Office location: Erie County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. The NY Secretary of State has been designated as the agent upon whom process may be served. SSNY should mail process to c/o The Company : 8794 Stahley Road, East Amherst, NY, 14051. Purpose: Any lawful purpose.

Read more

Notice of Formation DOMANOWSKI ENTERPRISES LLC

Notice of Formation of Limited Liability Company.  Name of LLC: DOMANOWSKI ENTERPRISES LLC. Articles of Organization filed with NYDOS: 3/30/26.  Office of LLC: Erie County.  The NYSS has been designated as the agent upon whom process may be served.  NYSS may mail a copy of process to LLC at: 751 S. Blossom Lea Dr., Alden, NY  14004.  No specific dissolution date.  General Purpose LLC. 

Read more

Notice of Formation WNY PRECISION SUPPLY CO. LLC

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY. Name of LLC: WNY PRECISION SUPPLY CO. LLC. Articles of organization filed with NY Dept. of State on DATE: 03/17/2026. OFFICE OF LLC: 58 Park St. Springville, NY 14141 Erie County. The Secretary of State of New York has been designated as the agent upon whom process may be served. SSNY May mail a copy of any process served upon them to the address: 58 Park St. Springville, NY 14141. Purpose of LLC: Any Lawful Purpose. No specific duration attached to LLC

Read more

Notice of Formation Advanced Collision Repair LLC

Notice of Formation of LLC Advanced Collision Repair LLC filed Articles of Organization with the Secretary of State of New York (SSNY) on 03/10/2023. Office location: Genesee County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: Advanced Collision Repair LLC, P.O. Box 563, Batavia, NY 14021. Latest date upon which LLC is to dissolve: No specific date. Purpose: Any Lawful Purpose.

Read more

NOTICE OF FORMATION RAJPUT VENTURES LLC

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY RAJPUT VENTURES LLC has been formed as a limited liability company (LLC) by filing of Articles of Organization with the NY Secretary of State (NYSS) on 06/04/2025 NYS DOS No. 7628254.  Office located in Erie County, NY.  NYSS designated as agent for the LLC upon whom process against it may be served.  NYSS may mail a copy of any process against it served upon him to the LLC at 6350 Lakemont Ct., East Amherst, New York 14051.  The purpose of the LLC is to engage in any lawful business acts or

Read more

Notice of Formation of (Planet Psyrum, LLC)

Notice of Public Formation Notice of Formation of (Planet Psyrum, LLC) Articles of Organization filed with the Secretary of State of New York SSNY on (07/01/2025). Office Location: (ErieCounty). SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Planet Psyrum, LLC, (183 Glendale Terrace, Alden, NY 14004). Purpose: any lawful activity.

Read more

Notice of Formation of M&J FISHER, LLC

Notice of Formation of M&J FISHER, LLC, Arts. Of Org. filed Sec’y of State (SSNY) 06/10/2025. 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, 6500 Main St., Ste. 5, Williamsville, NY 14221.  Purpose: any lawful purpose.

Read more