| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4129532 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Mother Earth's Pathways LLC filed Art of Org. on November 20, 2025. Office location: Monroe. SSNY has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to J. Morgan Levy Firm, PLLC, 24 N Main Street, Ste 2, Fairport, NY 14450, USA. Purpose: Any Lawful Purpose.
12-17-24-31; 1-7-14-21-6t | 01/07/2026 |
| 4133951 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Nouveau Properties, LLC, a domestic LLC, filed with the SSNY on 6/27/2023. Office Location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Nouveau Properties, LLC, 179 Braddock Road, Rochester, New York 14612. General Purpose. The Company shall have a perpetual duration.
4122906 12-30;1-6-13-20-27;2-3-6t | 01/07/2026 |
| 4135072 | | | Monroe | Business | New Business Name Entities | TRL ENT, LLC
- Notice of Formation of TRL Ent, LLC. Art. of Org. filed Sec'y of State (SSNY) 12/22/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 620 Park Avenue, Apt 413, Rochester, NY 14607. Purpose: any lawful activities.
4123977 1-7-14-21-28;2-4-11-6t | 01/07/2026 |
| 4135073 | | | Monroe | Business | New Business Name Entities | TRIPLE DDD PROPERTIES, LLC
- Notice of formation of limited liability company (LLC) Triple DDD Properties, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on December 11, 2025. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. Address to which SSNY shall mail a copy of process: 15 Hampstead Drive, Webster, NY 14580. Purpose: any lawful purpose.
4123979 1-7-14-21-28 | 01/07/2026 |
| 4135075 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Legacy MMA Holdings LLC filed Art. Of Org w Sec'y of State (SSNY) on 12/30/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to Joseph Ferrari at 2663 Melba Road, Ellicott City, MD 21042. Purpose: any lawful activity.
4123980 1-7-14-21-28;2-4-11-6t | 01/07/2026 |
| 4135081 | | | Monroe | Business | New Business Name Entities | EASYCOMPANY72, LLC
- Easycompany72, LLC filed 12/29/25. Effect date: 1/1/26. Cty: Monroe. SSNY desig. for process & shall mail to: 8 Orchard Hills Dr, Spencerport, NY 14559. Purp: any lawful.
4123985 1-7-14-21-28;2-4-11-6t | 01/07/2026 |
| 4135083 | | | Monroe | Business | Financial Statements | NOTICE
- The annual tax returns of the Carpenter Family Caritas Foundation for the taxable year ended June 30, 2025 are available for public inspection upon written request by any citizen who requests inspection within 180 days hereof. Written requests should be sent to:
Carpenter Family Caritas Foundation
36 Knollwood Drive
Rochester, NY 14618
4123988 1-7-1t | 01/07/2026 |
| 4135167 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Palisade Solutions LLC. filed Arts of Org. on 10/23/25. Office location: Monroe 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, 414 E Genesee Pointe Dr, West Henrietta, NY 14586. Purpose: Any lawful purpose.
4124047 1-7-14-21-28; 2-4-11-6t | 01/07/2026 |
| 4135168 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BalanceHR Workforce Solution LLC was formed in New York on December 27th , 2025. Office location: Monroe County. The Secretary of State is designated as agent for service of process. The Secretary of State shall mail process to: 52 Hamlin St, Rochester, NY 14615. Purpose: any lawful activity.
4124048 1-7-14-21-28; 2-4-11-6t | 01/07/2026 |
| 4135169 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of a NY Limited Liability Company. Name: ezonia LLC. Articles of organization filing date with Secretary of State (SSNY) was October 6th, 2025. Office location: Monroe County. Registered Agents Inc. has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. 418 Broadway Set R Albany NY 12207. Purpose is to engage in business activities permitted under NYS laws.
4124048 1-7-1 | 01/07/2026 |
| 4135170 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Constructive Path LLC. filed Articles of Organization on October 15, 2025. Office location: Monroe County. SSNY is designated as an agent of LLC upon whom process against it may be served and a copy of any process shall be mailed to 92 Westland Ave, Rochester, NY 14618. Purpose: Any lawful purpose.
4124050 1-7-14-21-28; 24-11-6t | 01/07/2026 |
| 4135171 | | | Monroe | Business | License Applications | LIQUOR LICENSE
- Notice is hereby given that a license, number Pending, for Wine, Beer & Cider has been applied for by the undersigned to sell Wine, Beer & Cider at retail in a Restaurant under the Alcoholic Beverage Control Law at 321 Exchange Blvd, Rochester, NY 14608 for on-premises consumption.
Applicant: ROMAS TO-GO LLC d/b/a: ROMAS.
4124051 1-7-14-2t | 01/07/2026 |
| 4135173 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of formation of ASH JOELLE, LLC. Articles of Organization filed with the Secretary of State of New York on 11/17/2025. Office location: Monroe County, NY. The Secretary of State of New York is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to 5607 PALMYRA ROAD, SUITE 132
PITTSFORD, NY, 14534. Purpose: Any lawful act or activity.
4124052 1-7-14-21-28; 2-4-11-6t<span aid:pstyle="AdBo | 01/07/2026 |
| 4134029 | | | Monroe | Government | Taxes | TOWN OF PITTSFORD
LEGAL NOTICE
TOWN & COUNTY TAX COLLECTION
- I, Renee McQuillen, the undersigned, have received the tax roll and warrant for the collection of the 2026 Town and County Taxes on all properties located within the Town of Pittsford.
Collection of these taxes shall commence on January 1, 2026, as follows:
Tax Collection locations and hours:
· By Mail to: Renee McQuillen, Receiver, Town of Pittsford Ta | 01/07/2026 |
| 4135064 | | | Monroe | Government | Other | TOWN OF PERINTON
LEGAL NOTICE OF ADOPTION
LOCAL LAW 3 OF THE YEAR 2025
AMENDMENT TO CHAPTER 54
CODE OF THE TOWN OF PERINTON
RESIDENCY REQUIREMENTS
- NOTICE IS HEREBY GIVEN that Section 54 of the Code of the Town of Perinton was duly amended by resolution of the Town Board and duly adopted at a regular meeting thereof held on December 15, 2025, at 7:00 pm at the Town Hall, 1350 Turk Hill Road, Fairport, NY 14450, after a Public Hearing thereon held at the same place and time.
Chapter 54. | 01/07/2026 |
| 4135242 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
PLANNING BOARD MEETING
JANUARY 12, 2026
- Please take notice that the following public hearing will be held by the Town of Pittsford Planning Board on Monday, January 12, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:30 PM local time:
NOTE: The Board will meet for agenda review in the second-floor conference room at 6:00 PM.
Public Hearing:
DDS Engineering and Surveying, LLP, as agent for Paul Kirik, is reque | 01/07/2026 |
| 4135243 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board of Directors will be held on Wednesday, January 14, 2026 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and t | 01/07/2026 |
| 4135244 | | | Monroe | Government | Hearings and Minutes | NOTICE of HEARING
- Please take notice that the Town Board of the Town of Irondequoit, Monroe County, New York, will hold a public hearing at the Town Hall, 1280 Titus Avenue, in the Broderick Room, on Tuesday, January 20, 2026, at 7:37 p.m., upon the matter of amending the Town of Irondequoit Procurement Policy to include "best value" and "piggybacking" as procurement options.
ALL INTERESTED PERSONS ARE ENTITLED TO BE HEARD
BY ORDER OF THE TOWN BOARD
TOWN OF IRONDEQUOIT
LATASHA ELDER, TOW | 01/06/2026 |
| 4134767 | | | Monroe | Real Estate | Trustee Sales | 4123689 1-6-7-8-9-12-13-14-15-16-20-10t | 01/06/2026 |
| 4135018 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
CHESWOLD (TL), LLC, PLAINTIFF v. LUCIOUS ANDREWS, et al., DEFENDANT(S).
Index No. E2023013328
In pursuance and by virtue of a judgment of foreclosure and sale duly granted by this Court and entered in the Monroe County Clerk's Office on October 21, 2024, I, the undersigned Referee, duly appointed in this action for such purpose, will expose for sale and sell at public auction to the highest bidder at the Foreclosure Auc | 01/06/2026 |
| 4135019 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR CASCADE FUNDING MORTGAGE TRUST HB13, Plaintiff AGAINST ALPHONSO FLAGG AS HEIR TO THE ESTATE OF GERTRUDE FLAGG AKA GERTRUDE PITTMAN FLAGG, JUDITH FLAGG AS ADMINISTRATOR AND AS HEIR OF THE ESTATE OF GERTRUDE FLAGG AKA GERTRUDE PITTMAN FLAGG, ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered June 17, 2025, I, the undersi | 01/06/2026 |
| 4135029 | | | Monroe | Government | Elections | NOTICE OF SPECIAL MEETING OF THE QUALIFIED VOTERS OF
SPENCERPORT CENTRAL SCHOOL DISTRICT
- NOTICE IS HEREBY GIVEN that a special meeting of the qualified voters of the Spencerport Central School District shall be held at the Administration Building, 71 Lyell Avenue, Spencerport, New York in said District, on Tuesday, February 3, 2026, between the hours of 8:00 a.m. and 8:00 p.m. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org. | 01/06/2026 |
| 4134353 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Rochester K-9 Safety Consulting LLC filed Art of Org on November 26, 2025. Office location: Monroe County. SSNY has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to 94 Stace Street, Suite F, Rochester, New York 14612. Purpose: Any Lawful Purpose.
4123307 1-6-13-20-27; 2-3-10-6t | 01/06/2026 |
| 4134373 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Filing of Application for Authority in New York by Webster Asset Management, LLC. Application for Authority filed with NY Secy of State (SSNY) on December 5, 2025. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC at c/o 6239 South East Street, Suite F, Indianapolis, IN 46227. Purpose: any lawful activity.
4123328 1-6-13-20-27; 2-3-10-6t<span aid:pstyle="AdBodyBottom" | 01/06/2026 |
| 4134384 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Luemax LLC was formed on November 25, 2025 by filing Articles of Organization with the New York Secretary of State. The office of the LLC is located in Monroe County, New York. The Secretary of State is designated as agent of the LLC upon whom process may be served, and shall mail a copy of any such process to 6 Cali Ridge, Fairport, NY 14450. The LLC is formed for any lawful purpose.
4123339 1-6-13-20-27; 2-3-10-6t | 01/06/2026 |
| 4134389 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of MaRs Game Labs L.L.C. Articles of Organization filed with the Secretary of State of New York on December 15, 2025. Office location: Monroe County, New York. The street address of the principal business location is None. The Secretary of State of New York has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the LLC served upon them to 202 Ellis Dr., Brockpor | 01/06/2026 |
| 4134391 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF PLLC
- Notice is hereby given that Woven Anew Counseling Wellness Services, LCSW, PLLC, has filed Articles of Organization with the Secretary of State of the State of New York on December 15, 2025. The office of the Professional Limited Liability Company is located in Monroe County, New York. The Secretary of State of the State of New York has been designated as agent of the PLLC upon whom process against it may be served. The Secretary of State shall mail a copy of any p | 01/06/2026 |
| 4135022 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- CLARQ HOLDINGS LLC has filed Articles of Organization with the Secretary of State on December 23, 2025. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against it may be served and a copy of any process will be mailed to 40 Northfield Gate, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4123936 1-6-13-20-27;2-3-10-6t | 01/06/2026 |
| 4135023 | | | Monroe | Business | New Business Name Entities | JILLIAN VELEKKAKAN LCSW, PLLC
- Notice of formation of Jillian Velekkakan LCSW, PLLC ("PLLC"). Articles of Organization filed with NY Secy of State ("SOS") on 12/23/25. Office of PLLC is in Monroe County. SOS is designated as agent of PLLC upon whom process against it may be served. SOS shall mail a copy of such process to PLLC at 2755 Buffalo Rd., #2A, Rochester, NY 14624. PLLC is formed to engage in any lawful activity for which a PLLC may be formed under NY PLLC law.
<span aid:pstyle="AdBod | 01/06/2026 |
| 4135027 | | | Monroe | Business | New Business Name Entities | JACKIE BARTELL CONSULTANTS, LLC
- JACKIE BARTELL CONSULTANTS, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/8/2025. Office: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 336 Pinebrook Dr, Rochester, NY 14616. Purpose: any lawful act.
4123941 1-6-13-20-27;2-3-10-6t | 01/06/2026 |
|
|