All Search Results
File Options:
Total records: 536
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4130185  MonroeBusinessCorporation Notices[PROPOSED] ORDER TO SHOW CAUSE - INDEX NO. E2025019409 STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE In the Matter of the Application of LAKESIDE HEALTH SYSTEM, INC. For an Order Approving Dissolution Pursuant to Section 1102(a)(2)(E) of the Not-for-Profit Corporation Law. Upon the Verified Petition of Patricia Hayles, Chair of Lakeside Health System, Inc., dated Aug. 15, 2025, it is hereby: ORDERED that the above-named Corporation, and all persons interested in the above-named Corporat12/24/2025
4130178  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Vetere Family LLC filed Art of Org on 3/17/2025. 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 23 Goldenhill Lane Brockport, NY 14420 4119487 12-17-24-31;1-7-14-21-6t12/24/2025
4130179  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - New Leaf Wellness LLC filed Art of Org on 02/25/2025. 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 269 North Creek Crossing Rochester, NY 14612 4119488 12-17-24-31;1-7-14-21-6t12/24/2025
4131273  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF ELEVATION RENTALS LLC - The name of the limited liability company is Elevation Rentals LLC. Articles of Organization were filed with the New York Department of State on December 8, 2025. The office location is in Monroe County, NY. The Secretary of State of the State of New York is designated as the agent of the limited liability company upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to 12 Crest Hill Drive, Roch12/24/2025
4131990  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Full Circle Lotus, LLC filed Art. of Org. on 12/14/2025. Office: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 75 Capen Road, Brockport NY, 14420. PURPOSE: any lawful act or activity. 4121146 12-24-31; 1-7-14-21-28-6t12/24/2025
4132011  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JLN Metcalfe Creative LLC filed Art of Org. on 12/4/2025. 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 53 Hallock Road, Rochester, NY 14624. Purpose: Any Lawful Purpose. 4121168 12-24-31; 1-7-14-21-28-6t12/24/2025
4132506  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Wethehobby.com, LLC filed Articles of Organization with the NY Department of State on November 18, 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 23 Arlington Street, Rochester, NY 14607. Its purpose is any lawful business. 4121597 12-24-31;1-7-14-21-28-6t</12/24/2025
4132511  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JAYCEE Real Estate LLC ("LLC") filed Articles of Organization with the NY Sec. of State ("SSNY") on 12/16/25. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 647 South Avenue, Rochester, NY 14620. Purpose: any lawful activity. 4121599 12-24-31;1-7-14-21-28-6t12/24/2025
4132513  MonroeBusinessNew Business Name EntitiesCABBAGE CULINARY, LLC - Notice of Formation of Cabbage Culinary, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/09/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: THE LLC, 12 HALLMONT CIR., PENFIELD, NY 14526. Purpose: any lawful activities. 4121603 12-24-31;1-7-14-21-28-6t12/24/2025
4132516  MonroeBusinessNew Business Name EntitiesTHE WATERCOLOR CANVAS GROUP, LLC - THE WATERCOLOR CANVAS GROUP, LLC, Arts. of Org. filed with the SSNY on 12/17/2025. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 45 Sutton Point, Pittsford, NY 14534. Purpose: Any Lawful Purpose. 4121606 12-24-31;1-7-14-21-28-6t12/24/2025
4132519  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Believe TNT, LLC filed Articles of Organization with the New York Department of State on December 17, 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 154 Jamestown Terrace, Rochester, NY, 14615. Any lawful purpose. 4121608 12-24-31;1-7-14-21-28-6t12/24/2025
4132520  MonroeBusinessNew Business Name EntitiesBEAU VENTURES, LLC - Notice of Formation of Limited Liability Company (LLC) Name: BEAU VENTURES, LLC. Articles of Organization filed by the Department of State of New York on: August 10, 2020. Office location: County of Monroe. Purpose: Any and all lawful activities. Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 63 Kitty Hawk Drive, Pittsford, New York.14534 412/24/2025
4132648  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Angel Saleh Properties, LLC filed Articles of Organization on 12/12/2025. 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 291 Dewey Avenue, Rochester, NY 14608. The purpose of the company is to purchase and develop commercial real estate and all lawful activities. 4121698 12-24-31; 1-7-14-21-28-6t<span aid:pstyle="AdBodyBottom"12/24/2025
4133076  MonroeBusinessCorporation Notices[PROPOSED] ORDER TO SHOW CAUSE - STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE INDEX NO. E2025019410 In the Matter of the Application of LAKESIDE MEMORIAL HOSPITAL, INC. For an Order Approving the Plan of Dissolution and Distribution of Assets Pursuant to Section 1102(a)(2)(E) of the Not-for-Profit Corporation Law Upon the Verified Petition of Patricia Hayles, Chair of Lakeside Memorial Hospital, Inc., dated August 15, 2025, it is hereby: ORDERED that12/24/2025
4133598  MonroeBusinessCorporation Notices[PROPOSED] ORDER TO SHOW CAUSE INDEX NO. E2025019407 - STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE In the Matter of the Application of LAKESIDE - BEIKIRCH CARE CENTER, INC. For an Order Approving the Plan of Dissolution and Distribution of Assets Pursuant to Section 1102(a)(2)(E) of the Not-for-Profit Corporation Law. Upon the Verified Petition of Patricia Hayles, Chair of Lakeside - Beikirch Care Center, Inc., dated August 15, 2025, it is hereby: ORDERED12/24/2025
4131462  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Road Runners Travel Group, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on November 30, 2025. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC at 1903 Manitou Road, Spencerport, NY 14559. Purpose: Any lawful purpose. 4120632 12-24-31; 1-7-14-21-28-6t12/24/2025
4132428  MonroeGovernmentHearings and MinutesNotice of Hearing on Petition for Annexation of Territory in the Town of Pittsford to the Town/Village of East Rochester - NOTICE IS HEREBY GIVEN, that a petition, pursuant to General Municipal Law §704, has been received by the Town Board of the Town of Pittsford, Monroe County, New York (the "Town") and the Board of Trustees of the Town/Village of East Rochester, Monroe County, New York (the "Village"), for the annexation of the following described territory situated in the Town to the Villa12/23/2025
4132447  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING (To be published in the Daily Record) Town of Greece Notice of Town Board Organizational Meeting - PLEASE TAKE NOTICE, the Greece Town Board is giving notice of an Organizational Meeting to be held on Friday, January 2, 2026, at 1:00 PM. The Organizational Meeting will be held at the Greece Town Hall, in the Eastman Room. The purpose of the meeting is to conduct various administrative matters related to 2026 Town Board business. Dated: December 23, 2025 Ivan12/23/2025
4132479  MonroeGovernmentOtherLEGAL NOTICE - ABSTRACT OF INTRO NO. 389 OF 2025, ENTITLED "ENACT A LOCAL LAW OPTING NOT TO ESTABLISH A REGISTRATION SYSTEM FOR SHORT-TERM RENTAL UNITS AND REQUIRING TAXPAYERS TO PROVIDE CERTAIN INFORMATION ON HOTEL ROOM OCCUPANCY TAX RETURNS" ADOPTED BY THE MONROE COUNTY LEGISLATURE ON DECEMBER 9, 2025 The proposed legislation, as authorized by New York Real Property Law § 447-c, allows Monroe County to opt out of the New York State requirement to establish a re12/23/2025
4132487  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on December 9, 2025 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially com12/23/2025
4132490  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on December 9, 2025 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially com12/23/2025
4132493  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on December 9, 2025 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially com12/23/2025
4132997  MonroeGovernmentTaxesPRODUCTION TO BUILD THIS NOTICE GOVERNMENT/TAXES 4122022 12-23-1t12/23/2025
4132091  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ONLY C10, LLC filed Art of Org. on 11/26/2025. 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 155 NORTH HILTON AVENUE, HILTON, NY 14468. Purpose: Any Lawful Purpose. 4121236 12-23-30; 1-6-13-20-27-6t12/23/2025
4132431  MonroeBusinessNew Business Name EntitiesPORTLAND 1299 LLC - Notice of Formation of Portland 1299 LLC. Arts. of Org. filed with NY Dept. of State: 12/16/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 7 Van Auker St., Rochester, NY 14608. Purpose: all lawful purposes. 4121528 12-23-30;1-6-13-20-27-6t12/23/2025
4132432  MonroeBusinessNew Business Name EntitiesMOUNT OAKLAND PROPERTIES LLC - MOUNT OAKLAND PROPERTIES LLC Articles of Org. filed NY Sec. of State (SSNY) 12/15/25. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 22 Helmsford Way, Penfield, NY 14526, which is also the principal business location. Purpose: Any lawful purpose. 4121530 12-23-30;1-6-13-20-27-6t12/23/2025
4132434  MonroeBusinessNew Business Name EntitiesSCHOLZE TECHNOLOGY SOLUTIONS LLC - SCHOLZE TECHNOLOGY SOLUTIONS LLC Arts of Org. filed SSNY 12/5/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4121531 12-23-30;1-6-13-20-27-6t12/23/2025
4132435  MonroeBusinessNew Business Name EntitiesSTILLWATER DESIGN SOLUTION LLC - STILLWATER DESIGN SOLUTION LLC Arts of Org. filed SSNY 12/5/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4121533 12-23-30;1-6-13-20-27-6t12/23/2025
4132437  MonroeBusinessNew Business Name EntitiesINCLUSIVE INSIGHTS MENTAL HEALTH COUNSELING, PLLC - INCLUSIVE INSIGHTS MENTAL HEALTH COUNSELING, PLLC Arts of Org. filed SSNY 11/26/2025 Monroe Co. SSNY design agent for process & shall mail to 333 W. COMMERCIAL ST, EAST ROCHESTER, NY, 14445 General Purpose 4121534 12-23-30;1-6-13-20-27-6t12/23/2025
4132440  MonroeBusinessNew Business Name EntitiesGRIMES & COMPANY WEALTH MANAGEMENT, LLC - Notice of Qualification of Grimes & Company Wealth Management, LLC. Authority filed with NY Secy of State (SSNY) on 11/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 2/11/25. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. St12/23/2025