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

Notice of Formation RWWOODCRAFT, LLC

NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY Name of LLC: RWWOODCRAFT, LLC Date of filing of Articles of Organization with the NY Dept of State: July 18, 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: 125 Choate Avenue Buffalo, NY 14220 Purpose of LLC: Sales  

Read more

Notice of Formation JLG Home Services LLC

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY JLG Home Services LLC. Date of filing of Articles of Organization with the NY Dept. of State: 12/22/2024. Office of the LLC: 13984 Rt. 78, South Wales NY. 14139, 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 process to the LLC at 13984 Rt. 78, South Wales NY. 14139. Purpose of LLC: Any lawful purpose permitted for LLCs under NY Limited Liability Company Act. Duration Perpetual

Read more

Notice of Public Auction

NOTICE OF PUBLIC AUCTION Date:  Tuesday, January 7, 2025 Address: 257 Main Road, Akron, NY 14001 Time: 10:00 AM Local Time By virtue of default by Excel Trucking, LLC & Excel Trucking LLC (Individually and collectively “Client”), under a Negotiable Promissory Note and Security Agreement(s), Security Agreement(s) Promissory Note(s), Lease Agreement(s) and related documents dated December 23rd, 2022, and December 23rd, 2022, payable to Commercial Credit Group Inc. (“CCG”), which obligation is secured by the property described below (the “Equipment”), CCG will sell at Public Auction, to the highest bidder, AS-IS, WHERE-IS, WITHOUT ANY REPRESENTATIONS OR WARRANTIES, EXPRESS, IMPLIED OR

Read more