All Search Results
File Options:
Total records: 564
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4131199  MonroeBidsGoods and ServicesTOWN OF PERINTON LEGAL NOTICE - NOTICE TO BIDDERS RECREATON SUPPLIES PARKS SUPPLIES WEARING APPAREL PLUMBING SERVICES ELECTRICAL SERVICES GENERAL CONSTRUCTION SERVICES NOTICE IS HEREBY GIVEN, that pursuant to the requirements of Section 103-d of the General Municipal Law, sealed proposals are sought and requested for Recreation Supplies, Park Supplies, Wearing Apparel, Plumbing Services, Electrical Services, and General Construction Services. The sealed proposals will be received by the12/19/2025
4131208  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - Monroe County is seeking bids for the following items and/or services. Specifications are available at www.monroecounty.gov. Sealed bids will be publicly opened at the time and date stated below. Bids must be received prior to the time shown at the Office of the Purchasing Manager: Room 200, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100. BP#1207-25 Western Snow Plow and Spreader Parts and Service Thursday, January 1512/19/2025
4131562  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2573 MAINTENANCE, REPAIR AND INSTALLATION SERVICES Open: JANUARY 15, 2026 @ 11:00am Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 11:00 am, on January 15, 2026 at which point all bid(s) will be publicly opened12/19/2025
4130283  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2570 GYMNASIUM WALL PADDING Open: January 15, 2026 @ 2:00 pm Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 2:00 pm, on January 15, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are available at www.bidnetd12/19/2025
4128724  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of LeLuxe LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 11/17/25.  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 the LLC, 6430 Brockport Spencerport Rd Brockport NY 14420 Purpose: any lawful activity. 4118230 12-12-19-26; 1-2-9-16-6t12/19/2025
4129083  MonroeBusinessNew Business Name EntitiesTHE ROCHESTER FIVE OPCO LLC - Notice of formation of THE ROCHESTER FIVE OPCO LLC, a domestic LLC. Arts. of Org. filed with SSNY on 10/10/2025. Office location: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served and the SSNY shall mail a copy of any process to: 68 Harrison Ave, Suite 605 PMB 41505, Boston, MA 02111. Purpose: Any lawful purpose. 4118524 12-12-19-26;1-2-9-16-6t12/19/2025
4129086  MonroeBusinessNew Business Name EntitiesTHE ROCHESTER FIVE LLC - Notice of formation of THE ROCHESTER FIVE LLC, a domestic LLC. Arts. of Org. filed with SSNY on 10/10/2025. Office location: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served and the SSNY shall mail a copy of any process to: 68 Harrison Ave, Suite 605 PMB 41505, Boston, MA 02111. Purpose: Any lawful purpose. 4118527 12-12-19-26;1-2-9-16-6t12/19/2025
4129088  MonroeBusinessNew Business Name EntitiesTHE ROCHESTER FIVE HOLDCO LLC - Notice of formation of THE ROCHESTER FIVE HOLDCO LLC, a domestic LLC. Arts. of Org. filed with SSNY on 12/5/2025. Office location: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served and the SSNY shall mail a copy of any process to: 232 West Canton Street, Unit #4, Boston, MA 02116. Purpose: Any lawful purpose. 4118529 12-12-19-26;1-2-9-16-6t12/19/2025
4130187  MonroeBusinessNew Business Name EntitiesWF RRH HOLDINGS LLC - Notice of Qualification of WF RRH Holdings LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 12/2/25. Office location: Monroe County. LLC formed in Delaware (DE) on 10/28/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 550 Latona Road, Bldg A, Rochester, NY 14626. DE address of LLC: c/o The LLC, Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808. Arts of Org filed wit12/19/2025
4130273  MonroeBusinessNew Business Name EntitiesSRK FITNESS LLC - Notice of Formation of SRK Fitness LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 11/20/2025. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to SRK Fitness LLC, 242 Shoreham Dr., Rochester, NY 14618. Purpose: Any lawful activity. 4119583 12-19-26;1-2-9-16-23-6t12/19/2025
4130275  MonroeBusinessNew Business Name EntitiesSAY YES TO HEALING LLC - Notice of Formation of Say Yes to Healing LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 9/30/2025. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to Say Yes to Healing LLC, 3400 Monroe Ave.-Suite 168, Rochester, NY 14618. Purpose: Any lawful activity. 4119585 12-19-26;1-2-9-16-23-6t12/19/2025
4130277  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JMFAM LLC has filed Articles of Organization with the Secretary of State on December 11, 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 1080 Pittsford Victor Road, Suite 100, Pittsford, New York 14534. The purpose of the LLC is any lawful activity. 4119586 12-19-26;1-2-9-16-23-6t12/19/2025
4130278  MonroeBusinessNew Business Name EntitiesN.B.O. HOLDINGS, LLC - N.B.O. HOLDINGS, LLC App. for Auth. filed NY Sec. of State (SSNY) 9/12/25. LLC was organized in MI on 10/19/25. Office in Monroe Co. SSNY desig. as agent of LLC upon whom process may be served. SSNY to mail copy of process to 1118 Gerson Ave., Rochester, NY 14609, which is also the principal business location. Required office: 16000 w 9 Mile Rd., 320, Southfield, MI 49075. Cert. Of Org. filed with SSMI, Michigan State Licensing and Regulatory Affairs, Corporations, Securi12/19/2025
4130280  MonroeBusinessNew Business Name EntitiesDAVID ROSSI REAL ESTATE LLC - DAVID ROSSI REAL ESTATE LLC Articles of Org. filed NY Sec. of State (SSNY) 12/3/25. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 81 Burwell Rd., Rochester, NY 14617, which is also the principal business location. Purpose: Any lawful purpose. 4119590 12-19-26;1-2-9-16-23-6t12/19/2025
4130286  MonroeBusinessNew Business Name Entities650 BASKET ROAD LLC - Notice of Formation of 650 Basket Road LLC. Art. of Org. filed Sec'y of State (SSNY) 12/1/25. 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, 656 Basket Road, Webster, NY 14580. Purpose: any lawful activities. 4119595 12-19-26;1-2-9-16-23-6t12/19/2025
4130289  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - HIGH FALLS TAX SOLUTIONS LLC filed Articles of Organization with the NYS DOS on October 27, 2025. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The office of the LLC and address to which the Secretary of State shall mail a copy of any process shall be 180 South Clinton Avenue, Suite 300, Rochester, NY 14604, Monroe County. The purpose of the LLC is to engage in any business permitted under law. <span aid:pstyle="AdBod12/19/2025
4131196  MonroeBusinessNew Business Name EntitiesWB OP LLC - Notice of Formation of WB OP LLC. Arts. of Org. filed with NY Dept. of State: 12/11/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 64 Commercial St., Ste. 401, Rochester, NY 14614. Purpose: all lawful purposes. 4120391 12-19-26;1-2-9-16-23-6t12/19/2025
4131197  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY - ShnowFun, LLC has been formed as a limited liability company (LLC), with an office located in Rochester, Monroe County by filing Articles of Organization with the New York Secretary of State (NYSS) on December 4, 2025. NYSS is designated as agent for the LLC upon whom process against it may be served. NYSS will mail a copy of any process against it served upon him or her to ShnowFun, LLC, 691 Penfield Road, Rochester, NY 14625. The purpose i12/19/2025
4131198  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The Gold Plan LLC filed Articles of Organization with the NY Department of State on November 12, 2025. 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 41 Amber Hill Drive, Pittsford, NY 14534. Its purpose is any lawful business. 4120393 12-19-26;1-2-9-16-23-6t</spa12/19/2025
4131200  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Bowman Investigations LLC (LLC) filed Articles of Organization with Secretary of State of New York (SSNY) on 12/11/2025. Principal office: Monroe County, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to 21 Framark Drive, Unit 108, Victor, NY 14564. Purpose: any and all lawful activities. 4120395 12-19-26;1-2-9-16-23-6t12/19/2025
4131201  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company. Name: 640-642 Kreag Rd. LLC (the Company). Articles of Organization were filed with the Secretary of State of New York (SSNY) on November 19, 2025. Office Location: Monroe County. SSNY has been designated as agent of LLC upon whom process may be served. SSNY shall mail a copy of any process against the LLC served upon him or her to 640-642 Kreag Rd. LLC. Principal business address: 2526 Browncroft Blvd., Rochester, NY 1462512/19/2025
4131202  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - J&K LEGACY ENTERPRISES LLC filed Articles of Organization with the New York Department of State on 12/11/25. Its office is located in MONROE County. The 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 816 Houston Rd. Webster, NY 14580. The purpose is any lawful activity. 4120397 12-19-26;1-2-9-16-23-6t12/19/2025
4131203  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Golden Rochester LLC, a domestic LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 12/11/2025. Office location: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served and shall mail a copy of process against LLC to 232 West Canton St., Unit 4, Boston, MA 02116. Purpose: Any lawful purpose. 4120399 12-19-26;1-2-9-16-23-6t12/19/2025
4131205  MonroeGovernmentElectionsNOTICE 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.12/19/2025
4131537  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING TOWN OF IRONDEQUOIT - PLEASE TAKE NOTICE that the Irondequoit Zoning Board of Appeals will hold a Public Hearing at the Irondequoit Town Hall, 1280 Titus Avenue, in the Broderick Room on MONDAY, JANUARY 5, 2026 AT 7:00 PM local time to consider the following application(s). PUBLIC HEARING(S): 7:01pm Case No: ZB2026-01-01 Arthur Trevas is seeking an Area Variance to maintain an existing front yard fence, exceeding maximum permitted front setback on premises 98 Dake A12/19/2025
4131540  MonroeGovernmentOtherTOWN OF PERINTON BUDGET TRANSFER FOR PCC HVAC CONTROL PANELS SUBJECT TO PERMISSIVE REFERENDUM - The Town Board of the Town of Perinton determined at a meeting on December 15, 2025 that it is in the public interest to transfer the following: - Transfer an amount not to exceed $75,000 from the Building Improvement Capital Reserve Fund (61) The adoption of said resolution is subject to a permissive referendum pursuant to Article 7 of the Town Law of the State of New York and shall take effect12/19/2025
4130775  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER ROCHESTER PRESERVATION BOARD - Wednesday, January 7, 2026 Meeting with Staff: 5:00 PM - 5:45 PM Conference Room, Room 223B 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 File Number: A-037-25-26 Case Type: Certificate of Appropriateness - Landscaping Address: 80 Culver Road Zoning District: O-S Open Space and Cobb's Hi12/18/2025
4131195  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - Sealed bids for the following items and/or services will be received by the City of Rochester and will be publicly opened at the stated time and date at the Office of the Director of Purchasing, Tymothi Howard, Room 105-A, City Hall, 30 Church Street, Rochester, NY 14614. Current Bid Offerings can be viewed at: http://www.cityofrochester.gov/bids/ Public Works SENECA AVENUE RECONSTRUCTION NORTON STREET TO EAST RIDGE ROAD Bid No: C07380 Addendum No. 2 Pre-Bid Meeting date12/18/2025
4130535  MonroeGovernmentHearings and MinutesHENRIETTA LEGAL NOTICE - 2026 Planning Board Meeting Schedule The Planning Board meets in the Main Meeting Room in the Henrietta Town Hall, 475 Calkins Road, Henrietta, New York at 6:00 p.m., except as otherwise ordered, as listed below. Please visit www.henriettany.gov/wishyouwerehere to view all virtual participation options. January 20, 2026 / February 17, 2026 / March 17, 2026 / April 21, 2026 / May 19, 2026 / June 16, 202612/17/2025
4130173  MonroeReal EstateSummonsSUPPLEMENTAL SUMMONS WITH NOTICE - INDEX NO.: E2023012966 Date Filed: 11/04/2025 MORTGAGED PREMISES: 352 Electric Avenue Rochester, NY 14613 SBL #: 090.49-2-62 Plaintiff designates MONROE County as the place of trial; venue is based upon the county in which the mortgaged premises is situate. STATE OF NEW YORK SUPREME COURT: COUNTY OF MONROE Specialized Loan Servicing LLC, Plaintiff, vs. Cressida A. Dixon as Administrator of the Estate of Monica M. Walls;Unknown Heirs of the Estate of12/17/2025