| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4147775 | | | Monroe | Bids | Goods and Services | Penfield Central School District
Towns of Penfield, Perinton, & Brighton, Monroe County and
Walworth and Macedon, Wayne County
New York
NOTICE TO BIDDERS
- The Board of Education of Penfield Central School District, Penfield, NY, hereby invite the submission of proposals on furnishing and delivering: RFP # 26-04
Strategic Plan Hype Video for the Penfield Central School District
RFP # 26-05
Brand Refresh for the Penfield Central School District Proposals will be received until <span aid:c | 02/13/2026 |
| 4143288 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- REBUILD ROCHESTER LLC. Art. Of Ore. filed with the SSNY on 01/24/2026. Office: 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, 37 Jamestown ter Rochester N.Y. 14615
4131295 1-30;2-6-13-20-27;3-6-6t | 02/13/2026 |
| 4147498 | | | Monroe | Business | New Business Name Entities | CLUTCH BREAKERS LLC
- Notice of Formation of Clutch Breakers LLC. Arts. of Org. filed with NY Dept. of State: 2/2/26. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 2B Marple Lane, Hilton, NY 14468. Purpose: all lawful purposes.
4135066 2-13-20-27; 3-6-13-20-6t | 02/13/2026 |
| 4147499 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of Higher Coaching & Consulting LLC. Art. of Org. filed Sec'y of State (SSNY) 1/29/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: The LLC, 167 Hermitage Road, Rochester, NY 14617. Purpose: any lawful activities. 4135071 2-13-20-27; 3-6-13-20-6t | 02/13/2026 |
| 4147502 | | | Monroe | Business | New Business Name Entities | DIAMOND MSP, LLC
- Notice of Formation of Diamond MSP, LLC. Arts. of Org. filed with NY Dept. of State: 1/30/26. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 250 E. Main St., Ste. 2300, Rochester, NY 14604. Purpose: all lawful purposes.
4135073 2-13-20-27; 3-6-13-20-6t | 02/13/2026 |
| 4147509 | | | Monroe | Business | New Business Name Entities | PRECISION POOL AND SPA, LLC
- Notice of Qualification of Precision Pool and Spa, LLC. Authority filed with NY Dept. of State: 1/23/26. NYS fictitious name: Precision Pool and Spa - Azureon, LLC. Office location: Monroe County. LLC formed in DE: 9/9/25. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 40900 Woodward Ave., Ste. 200, Bloomfield Hills, MI 48304, principal business address. DE address of LLC: 1209 Orange St., Wilmington, | 02/13/2026 |
| 4147519 | | | Monroe | Business | New Business Name Entities | ALLENDALE DRIVE, LLC
- Notice of Formation of Allandale Drive, LLC. Articles of Organization filed with the New York Department of State on 2/9/2026. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: PO Box 128, N. Chili, NY 14514. The purpose of the Company is any lawful activity.
4135087 2-13-20-27; 3-6-13-20-6t | 02/13/2026 |
| 4147505 | | | Monroe | Government | Hearings and Minutes | Legal Notice
Town of Perinton Zoning Board of Appeals
Meeting Date: 2/23/2026
- WHEREAS, application has been made by David Corsaro, owner of property located at 19 Tall Tree Lane, tax id# 152.18-2-10), requesting a variance of Town of Perinton Zoning Ordinance Section 208-14G(1), to allow a proposed accessory building (storage shed) to be 216 square feet instead of 200 square feet. Said property being located in a Residential B district and being 0.37 acres.
< | 02/13/2026 |
| 4144466 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE
- Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner 317 Greece Ridge Center Drive Rochester, NY 14626 to satisfy a lien for rental on 2-24-2026 at approx. 1PM at www.storagetreasures.com.
"The contents of approximately 3 Cubes will be sold."
4132303 2-13-1t | 02/13/2026 |
| 4147501 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE:
- Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner 900 Linden Ave, Rochester, NY 14625 to satisfy a lien for rental on February 24th, 2026 at approx. 12:30pm at www.storagetreasures.com. The contents of 1 Cube will be sold. 4135072 2-13-1t | 02/13/2026 |
| 4147506 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE:
- Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner 7 Chapel St Rochester NY 14609 to satisfy a lien for rental on February 24,2026 at approx. 11:00am at www.storagetreasures.com. "The contents of approximately 12 Cubes will be sold." 4135078 2-13-1t | 02/13/2026 |
| 4147403 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ROCHESTER PRESERVATION BOARD Wednesday, March 4, 2026
Meeting with Staff: 5:00 PM - 5:45 PM
Conference Room, Room 208A
PUBLIC HEARING Begins 6:00 PM
City Council Chambers, Room 302A
I. Public Hearing Please note that this hearing will take place in person at Rochester City Hall, 30 Church Street, Room 302A
Case: 1 *Held from the August 6, 2025, Hearing
File Number: A-009-25-26
Case Type: Certificate of Appropriateness - Doors
Address: 445 Frederick Douglass Street, I | 02/12/2026 |
| 4145191 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Family1stDaycare, LLC filed Articles of Organization on January 16, 2026. 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 95 Charwood Circle, Rochester, NY 14609.
4132983 2-5-12-19-26; 3-5-12-6t | 02/12/2026 |
| 4147115 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- Fablebound Events LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on February 3, 2026. (3) Its office location is to be in Monroe County, State of NY. (4) The SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 89 Jackie Drive, Rochester, New York 14612. | 02/12/2026 |
| 4147114 | | | Monroe | Bids | Goods and Services | PUBLIC NOTICE
ROCHESTER CITY SCHOOL DISTRICT REQUEST FOR PROPOSAL
- The Rochester City School District is soliciting proposals for: Rochester City School District
RCSD Student Transportation (K-12)
RFP-DWK-020726-TRANSP Specifications and official forms may be obtained from www.empirestatebidsystem.com. Proposals must be submitted in accordance with the terms and conditions of these specifications.
The board of education reserves | 02/12/2026 |
| 4144482 | | | Monroe | Business | New Business Name Entities | CRB3 PROPERTIES LLC
- Notice of Formation of CRB3 Properties LLC; Articles of Organization filed with Secretary of State of NY on 2026-01-29; Office location: Monroe County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC, 16 Mapleton Drive, North Chili, NY 14514. Purpose: Any lawful purpose.
4132319 2-4-11-18-25;3-4-11-6t | 02/11/2026 |
| 4142016 | | | Monroe | Business | New Business Name Entities | Bee Salon LLC
- Bee Salon LLC - Art of Org filed on 1/21/26. Office location: Monroe County. NYSSS designated as the agent upon whom process against it may be served. A copy of any such process shall be mailed to 37 Knoll Top Dr Rochester, NY 14610. The purpose is any lawful activity. 4130168 1-27; 2-3-10-17-24; 3-3-6t | 02/11/2026 |
| 4146694 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE 21ST MORTGAGE CORPORATION, Plaintiff AGAINST YVONNE L. CAESAR, A/K/A YVONNE LOLITA CAESAR, A/K/A YVONNE CAESAR, ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered September 10, 2025, I, the undersigned Referee will sell at public auction at the Lower Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester NY 14614 on March 12, 2026 at 11:00 AM, premises known as 665 Van Voorhis Avenue, Rochester (Town of Irond | 02/11/2026 |
| 4146800 | | | Monroe | Government | Hearings and Minutes | 4134448 2-11-1t | 02/11/2026 |
| 4146809 | | | Monroe | Government | Hearings and Minutes | BRIGHTON LEGAL NOTICE
NOTICE OF PUBLIC HEARING
- PLEASE TAKE NOTICE that a public hearing will be held by the PLANNING BOARD of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Rd (temporary location of Brighton Town Hall) on 2-18-2026, at 7PM for the purpose of considering, modifying, approving or disapproving the following listed applications. Written comments may be submitted to Anthony Vallone, Executive Secretary via email <span a | 02/11/2026 |
| 4146821 | | | Monroe | Government | Hearings and Minutes | Legal Notice
Perinton Planning Board
Meeting Date: February 18, 2026
- NOTICE IS HEREBY GIVEN, that a public hearing will be held by the Planning Board of the Town of Perinton at 1350 Turk Hill Road, Fairport, New York on Wednesday, February 18, 2026 at 7:00 PM local time in the Town Hall. Said Planning Board will be at said time and place to hear all persons in support of said application or in opposition thereto. APPLICANT MUST APPEAR IN PERSON OR BY AGENT.
WHEREAS, application has been ma | 02/11/2026 |
| 4146437 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
GLOBAL SELF STORAGE
- Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after February 24, 2026, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www | 02/10/2026 |
| 4146438 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
GLOBAL SELF STORAGE
- Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after February 24, 2026, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www | 02/10/2026 |
| 4146382 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, T6 ROCHO LLC, Plaintiff, vs. ROSA LEE JOHNSON, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF BENNIE JOHNSON, ET AL., Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale duly dated on September 1, 2023 and duly entered on September 7, 2023 and an Order duly dated February 24, 2025 and duly filed on February 25, 2025, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower le | 02/10/2026 |
| 4144239 | | | Monroe | Business | New Business Name Entities | MIKE O. MADE IT, LLC
- Notice of Formation of Mike O. Made It, LLC Articles of Organization filed with the New York Department of State on 1/31/2026. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 396 Moseley Rd. Fairport, NY 14450. The purpose of the company is any lawful purpose.
4132126 2-3-10-17-24;3-3-10-6t | 02/10/2026 |
| 4146383 | | | Monroe | Business | License Applications | NOTICE
- Notice is hereby given that a license, number: "pending" for a retail on-premises liquor license has been applied for by the undersigned to sell beer, cider, liquor and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 655 Jefferson Road, Henrietta, NY 14623 for on premises consumption. InnovAsian LLC dba MOSU
4134061 2-10-17-2t | 02/10/2026 |
| 4146426 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- OM WHAT A WONDERFUL WORLD LLC filed Art of Org. on 01/15/2026. 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 1601 PENFIELD ROAD SUITE 575 #1020 ROCHESTER, NY 14625 UNITED STATES. Purpose: Any Lawful Purpose.
4134096 2-10-17-24; 3-310-17-6t | 02/10/2026 |
| 4145175 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Pipe Patrol, LLC filed Art of Org. on 07/30/2025. 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 12 Loretta DR, Parma, NY 14559. Purpose: Any Lawful Purpose.
4132968 2-10-17-24; 3-3-10-17-6t | 02/10/2026 |
| 4145866 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
ZONING BOARD OF APPEALS MEETING
FEBRUARY 16, 2026
- Please take notice that the following public hearings will be held by the Town of Pittsford Zoning Board of Appeals on Monday, February 16, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:30PM local time:
Public Hearings:
192 Knickerbocker Road, Tax ID 164.15-2-39.2 - Applicant is requesting relief from Town Code Section 185-17 M. (c) for the re-construction an | 02/09/2026 |
| 4146168 | | | Monroe | Government | Other | Penfield Central School District
Towns of Penfield, Perinton, & Brighton, Monroe County and
Walworth and Macedon, Wayne County
New York
Public Notice of Fire Inspection
- Notice is hereby given that the December 2025 inspection of the school buildings of the Penfield Central School District for fire hazards which might endanger the lives of students, teachers and employees therein, has been completed and the report thereof is available at the office of Penfield Central School District at 25 | 02/09/2026 |
|
|