| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4147528 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of formation of TAMARA MARCELLA HOLDINGS, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on February 1, 2026. Office location: Monroe County. SSNY designated as agent of the Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail a copy of process to: Tamara Franchuk, 271 Victor Road, Fairport, NY 14450, United States. Purpose: Any lawful purpose.
4135096 2-19-26; 3-5-12-19-26-6t<span aid:pstyle="AdB | 02/19/2026 |
| 4147783 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Code Operative LLC filed Art of Org. With SSNY on 12/4/25. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and a copy of any process shall be mailed to 2355 Westwood Blvd. Box 369, Los Angeles, CA, 90064. Purpose: Any Lawful Purpose.
4135331 2-19-26; 3-5-12-19-26-6t | 02/19/2026 |
| 4149066 | | | Monroe | Business | New Business Name Entities | BEVERLY PARK REAL ESTATE LLC
- Notice of formation of Beverly Park Real Estate LLC. Articles of Organization filed with NY Dept. of State: 1/15/2026 Office location: Monroe County SSNY designated as agent of LLC upon whom processing against it may be served and shall mail process to: PO Box 78, Webster, NY 14580. Purpose: Any lawful act.
4136524 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149083 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- HSE Capital Partners, LLC filed Articles of Organization with the NY Department of State on January 29, 2026. Its office is located in Monroe County. The Secretary of State 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 1600 Bausch & Lomb Place, Rochester, NY 14604. Its purpose is any lawful business.
4136540 2-19-26;3-5-12-1 | 02/19/2026 |
| 4149312 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- PBBC OPPORTUNITIES LLC has filed Articles of Organization with the Secretary of State on February 3, 2026. 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 1080 Pittsford Victor Road, Suite 100, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4136755 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149317 | | | Monroe | Business | New Business Name Entities | RELIC REVIVAL LLC
- RELIC REVIVAL LLC Arts of Org. filed SSNY 1/26/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4136760 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149318 | | | Monroe | Business | New Business Name Entities | PENSMITH INTERACTIVE LLC
- PENSMITH INTERACTIVE LLC Arts of Org. filed SSNY 2/4/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4136761 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149320 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- GRI WORKS LLC has filed Articles of Organization with the Secretary of State on February 6, 2026. 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 1239 University Avenue, Suite 3, Rochester, NY 14607. The purpose of the LLC is any lawful activity.
4136763 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149323 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
ROLLING ORCHARD LLC
- Rolling Orchard LLC filed Articles of Organization with NYS on 2/2/2026. (1) Its principal office is in Monroe County, NY. (2) 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 the LLC, PO Box 18171, Rochester, NY 14618. (3) Purpose: Any lawful purpose.
4136766 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149324 | | | Monroe | Business | New Business Name Entities | CSP-GRAND OAKS VENICE LAND I, LLC
- Notice of Formation of CSP-Grand Oaks Venice Land I, LLC. Arts. of Org. filed with NY Dept. of State on 10/15/21. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 1080 Pittsford Victor Rd., Ste. 300, Pittsford, NY 14534. Purpose: all lawful purposes.
4136767 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149325 | | | Monroe | Business | New Business Name Entities | 1520 EMERSON STREET LLC
- Notice of Formation of 1520 Emerson Street LLC; Articles of Organization filed with Secretary of State of NY on 2026-02-05; 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, 69 Deep Rock Road, Rochester, NY 14624. Purpose: Any lawful purpose.
4136768 2-19-26;3-5-12-19-26-6t | 02/19/2026 |
| 4149530 | | | Monroe | Business | Miscellaneous | New York State Department of Environmental Conservation
Notice of Complete Application
- Date: 02/03/2026
Applicant: LAKE SHORE PROPERTIES INC 1165 GREENLEAF RD
ROCHESTER, NY 14612-1907
Facility: LAKE SHORE COUNTRY CLUB
1165 GREENLEAF RD GREECE, NY
Application ID: 8-2628-00152/00005
Permits(s) Applied for: 1 - Article 15 Title 15 Water Withdrawal Non-public
Project is located: in GREECE in MONROE COUNTY
Project Description:
The applicant has applied for a water withdrawal permit to au | 02/19/2026 |
| 4147077 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Yellow Warbler Books LLC filed Art of Org. on 11-11-2025. 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 772 Monroe Ave, Rochester, NY 14607. Purpose: Any Lawful Purpose.
4134681 2-19-26; 3-5-12-19-26-6t | 02/19/2026 |
| 4147079 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ABIGAIL LYNN PHOTOGRAPHY LLC filed Art of Org. on JANUARY 25, 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 43 MARSHALL STREET, ROCHESTER NY 14607. Purpose: Any Lawful Purpose.
4134683 2-19-26; 3-5-12-19-26-6t | 02/19/2026 |
| 4149063 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
DESIGN REVIEW AND HISTORIC PRESERVATION BOARD MEETING
FEBRUARY 26, 2026
- Please take notice that the following public hearing will be held by the Town of Pittsford Design Review and Historic Preservation Board on Thursday, February 26, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:00PM local time:
Public Hearing:
192 Knickerbocker Road, Tax ID 164.15-2-39.2 - Applicant is requesting a Certificate of Appropria | 02/19/2026 |
| 4149080 | | | Monroe | Government | Other | NOTICE OF HEARING BEFORE COUNTY EXECUTIVE
- PLEASE TAKE NOTICE, that pursuant to Section 20 of the Municipal Home Rule Law of the State of New York, a public hearing will be held by the County Executive of the County of Monroe on February 27, 2026, at 9:00 A.M. in the County Legislative Chambers in the County Office Building, Rochester, New York, on a proposed local law (Intro. No. 2 of 2026) entitled "Waiver of Residency Requirement for Monroe County Surveyor". Copies of this proposed local la | 02/19/2026 |
| 4149315 | | | Monroe | Government | Hearings and Minutes | Monroe County Airport Authority
2026 Regular Board Meeting Schedule
- The Monroe County Airport Authority (MCAA) will hold its regular board meetings at:
Frederick Douglass Greater Rochester International Airport
1200 Brooks Avenue
Rochester, New York 14624
Location: MCAA Board Room, Airport Administration
Time: 12:00 PM (Noon)
2026 Meeting Dates:
· January 21, 2026
· March 25, 2026
· May 20, 2026
· July 15, 2026
· September 16, 2026
· November 18, 2026
Please note: Meeting dates | 02/19/2026 |
| 4149087 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE FOR LB-RANCH SERIES V TRUST, Plaintiff, vs. NANCY QUILES A/K/A NANCY Q QUILES A/K/A NANCY Q. SANCHEZ A/K/A NANCY SANCHEZ, ET AL., Defendant(s).
Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on January 8, 2026, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, | 02/19/2026 |
| 4149311 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS AN OWNER TRUSTEE FOR VRMTG ASSET TRUST, Plaintiff, vs. BYRON M. ANDERSON A/K/A BYRON M. ANDERSON, SR., AS HEIR AND DISTRIBUTEE OF THE DECENDENTS VICTORIA ANDERSON A/K/A VICTORIA FRYSON-ANDERSON AND MAJOR F. ANDERSON, ET AL., Defendant(s).
Pursuant to an Order Discharging the Guardian Ad Litem, Confirming Referee's Report and Judgment of Foreclosure and Sale duly ent | 02/19/2026 |
| 4148896 | | | Monroe | Real Estate | Trustee Sales | REFEREE'S NOTICE OF SALE IN FORECLOSURE
- SUPREME COURT - COUNTY OF MONROE
ROCKET MORTGAGE, LLC F/K/A QUICKEN LOANS, LLC F/K/A QUICKEN LOANS INC., Plaintiff - against - ELONDA MOSLEY, AS EXECUTRIX TO THE ESTATE OF CHARLES LOUIS MOSLEY A/K/A CHARLIE L. MOSLEY, et al Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale entered on December 31, 2025. I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice - Lower Level Atrium, 99 Exchange Bl | 02/18/2026 |
| 4148901 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE Nationstar Mortgage LLC, Plaintiff AGAINST Richard A. Knapp; Julie A. Cosar-Knapp, a/k/a Julie A. Cosarknapp a/k/a Julie Cosar a/k/a Julie A. Cosar; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered December 31, 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 18, 2026, at 11:00AM, premises known as 822 Westwood | 02/18/2026 |
| 4148963 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, U.S. BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE FOR CABANA SERIES V TRUST, Plaintiff, vs. SHANNON J. GRACIE, ET AL., Defendant(s).
Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on January 8, 2026, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, 99 Exchange Boulevard, Rochester, NY 14614 on March 24, 2026 a | 02/18/2026 |
| 4149124 | | | Monroe | Government | Hearings and Minutes | NOTICE OF HEARING
- Notice is hereby given to all interested persons, corporations, and agents that the Commissioner of Neighborhood and Business Development has determined that the structure(s) listed below are unsafe or dangerous and/or a public nuisance pursuant to Section 47A-16 of the City of Rochester Municipal Code. A statement describing the reasons for this determination is on file in the Bureau of Buildings & Zoning in Room 028B. A Hearing to review this determination has been schedul | 02/18/2026 |
| 4148887 | | | Monroe | Government | Hearings and Minutes | PUBLIC MEETING NOTICE
- The Board of Education of the East Irondequoit Central School District announces the following school board meetings:
Date/Time Location Type of Meeting
Tuesday, March 3 6:00 p.m. District Offices 600 Pardee Rd. Rochester, NY 14609 Regular Meeting
Tuesday, March 24 6:00 p.m. District Offices 600 Pardee Rd. Rochester, NY 14609 Regular Meeting
Tuesday, April 7 6:00 p.m. District Offices 600 Pardee Rd. Rochester, NY 14609 Board Workshop
Public Input Guidelines
It is | 02/18/2026 |
| 4148888 | | | Monroe | Government | Other | Legal Notice
Town of Chili
- NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM; USE OF ADMIN FACILITY RESERVE FUNDS
NOTICE IS HEREBY GIVEN that the Town Board of the Town of Chili, New York at a regular meeting held on the 11th day of February 2026, duly adopted a resolution subject to permissive referendum, the purpose and effect of which is to use up to $30,000.00 from the Admin Facility Reserve be used for the costs related to Town Hall improvements.
Virginia L. Ignatowski | 02/18/2026 |
| 4148891 | | | Monroe | Business | New Business Name Entities | RICHARDSON'S LANDING, LLC
- Notice of formation of limited liability company (LLC) Richardson's Landing, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on November 26, 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: PO Box 177, Pittsford, NY 14534. Purpose: any lawful purpose.
4136350 2-18-25;3-4-11-18-25 | 02/18/2026 |
| 4148893 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Rocuvex Medical LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 2/2/26 Office Location: County of Monroe Principal Business Location: 14 Walnut Hill Drive, Penfield New York 14526 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. SSNY shall ma | 02/18/2026 |
| 4148898 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Hilton's Pizza Princess LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 2/4/2026 Office Location: County of Monroe Principal Business Location: 75 Lake Avenue, Hilton, New York 14468 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. SSNY shall | 02/18/2026 |
| 4148899 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
- BROOKS LAWN MOWING LLC filed Articles of Organization with the Secretary of State of New York (SSNY) on February 6, 2026. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. SSNY shall mail copy of any process served upon him or her to: 22 Whittier Road, Rochester, NY 14624. Purpose: Any lawful act or activity
4136359 2-18-25;3-4-11-18-25-6t | 02/18/2026 |
| 4148965 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
PROFESSIONAL SERVICE LIMITED
LIABILITY COMPANY
- WEBSTER ORTHODONTICS PLLC has filed Articles of Organization with the Secretary of State on January 27, 2026. 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 The PLLC, 750 Pittsford Victor Road, Pittsford, New York 14534. Its business is to engage in any lawful activity for which professional | 02/18/2026 |
|
|