| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4127884 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE OF FORMATION OF PROFESSIONAL LIMITED LIABILITY COMPANY
- The Bruns Law Firm PLLC. The Arts. of Org. filed with the Secretary of State NY ("SSNY") on November 18, 2025. Office location: Monroe County, NY. SSNY has been designated as agent of the PLLC 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 PLLC is: 55 Stoneham Road, Rochester, NY 14625. Purpose: Any lawful purpose or activity.
4117528 12-10- | 12/10/2025 |
| 4128007 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Humanly - Ithaca LLC ("LLC") filed Articles of Organization with the NY Sec. of State ("SSNY") on 12/1/25. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 1173 Pittsford-Victor Road, Suite 175, Pittsford, NY 14534. Purpose: any lawful activity.
4117609 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128008 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Twardokus IRA LLC ("LLC") filed Articles of Organization with the NY Sec. of State ("SSNY") on 12/1/25. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 1173 Pittsford-Victor Road, Suite 175, Pittsford, NY 14534. Purpose: any lawful activity. 4117610 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128009 | | | Monroe | Business | New Business Name Entities | REIMER ROCHESTER PLUMBING, LLC
- Notice of Qualification of Reimer Rochester Plumbing, LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 11/26/25. Office location: Monroe County. LLC formed in Delaware (DE) on 11/21/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail/email process to: Capitol Services, Inc. (CSI), 1218 Central Ave, Ste 100, Albany, NY 12205, SOPS@ApexServicePartners.com. DE address of LLC: c/o CSI, 108 Lakeland Ave, Dover, | 12/10/2025 |
| 4128010 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- MAISON LENDING LLC has filed Articles of Organization with the Secretary of State on November 25, 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 1239 University Avenue, Suite 3, Rochester, NY 14607. The purpose of the LLC is any lawful activity.
4117612 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128011 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 419 W 4TH ST LLC has filed Articles of Organization with the Secretary of State on December 2, 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 57 Acorn Street, Boulder, CO 80304. The purpose of the LLC is any lawful activity.
4117613 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128098 | | | Monroe | Business | New Business Name Entities | PASSPORT WORLDWIDE, LLC
- Notice of Formation of Passport Worldwide, LLC. Arts. of Org. filed with NY Dept. of State: 8/26/21. Office location: Monroe County. Princ. bus. addr.: 2000 HSBC Plz., 100 Chestnut St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Miracle Management, 1776 Broadway, Ste. 701, NY, NY, 10019. Purpose: any lawful activity.
4117697 12-10-17-24-31;1-7-14-6t</s | 12/10/2025 |
| 4128099 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 3155 EAST AVENUE, LLC has filed Articles of Organization with the Secretary of State on December 3, 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 3161 East Avenue, Rochester, New York 14618. The purpose of the LLC is any lawful activity.
4117699 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128104 | | | Monroe | Business | New Business Name Entities | SLIP STUDIO LLC
- SLIP STUDIO LLC Arts of Org. filed SSNY 3/31/2023 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4117703 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128105 | | | Monroe | Business | New Business Name Entities | CBW FLEET LLC
- CBW FLEET LLC Authority filed SSNY 11/24/2025 Office: Monroe Co. formed DE 5/12/2025 exists SSNY design agent for process & shall mail to 175 SULLY'S TRL, # 204 , PITTSFORD, NY, 14534 Cert of Regis Filed DE SOS 401 Federal St #4 Dover DE 19901 General Purpose
4117705 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128106 | | | Monroe | Business | New Business Name Entities | CBW VENTURES LLC
- CBW VENTURES LLC Authority filed SSNY 11/24/2025 Office: Monroe Co. formed DE 11/21/2025 exists SSNY design agent for process & shall mail to 175 SULLY'S TRL, # 204 , PITTSFORD, NY, 14534 Cert of Regis Filed DE SOS 401 Federal St #4 Dover DE 19901 General Purpose
4117706 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128108 | | | Monroe | Business | New Business Name Entities | THE BAND ASHOKAN, LLC
- THE BAND ASHOKAN, LLC filed Art of Org. on December 3, 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 267 Root Road, Brockport, NY 14420. Purpose: Any Lawful Purpose.
4117708 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128112 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF LIMITED LIABILITY COMPANY
- The name of the LLC is JLS3 LLC. The Articles of Organization were filed with the NY Secretary of State on 11/20/25. The LLC office is located in Monroe County. The NY Secretary of State is designated as the agent of the LLC upon whom process may be served, and the address a copy shall be mailed is 58 Mayflower Street, Rochester, New York 14615. The LLC is managed by a manager. The purpose of the LLC is any lawful business.
<span aid:pstyle=" | 12/10/2025 |
| 4128113 | | | Monroe | Business | New Business Name Entities | D W HEIM ENTERPRISES, LLC
- Notice of Formation of D W Heim Enterprises, LLC. Art. of Org. filed Sec'y of State (SSNY) 11/26/25. 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, 480 Pannell Rd, Fairport, NY 14450. Purpose: any lawful activities.
4117711 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128116 | | | Monroe | Business | New Business Name Entities | CENTURY ASPHALT MAINTENANCE LLC
- Notice of formation of CENTURY ASPHALT MAINTENANCE LLC Articles of Organization filed Secretary of State of NY ("SSNY") December 1, 2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 272 Southampton Drive, Rochester, NY 14616. Purpose: any lawful purpose.
4117714 12-10-17-24-31;1-7-14-6t | 12/10/2025 |
| 4128117 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
595 FILLMORE TI LLC
- 595 Fillmore TI LLC filed Articles of Organization with NYS on December 2, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 1 Riverton Way, West Henrietta, NY 14586. (3) Purpose: Any lawful purpose.
4117716 12-10-17-24-31;1-7-14- | 12/10/2025 |
| 4127504 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- EP HEALTHCARE ADVISORY LLC filed Art of Org. on 11/26/2025. 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 12 GLEN ELLYN WAY, ROCHESTER, NY 14618. Purpose: Any Lawful Purpose.
4117203 12-10-17-24-31; 1-7-14-6t | 12/10/2025 |
| 4128111 | | | Monroe | Government | Hearings and Minutes | Legal Notice
Perinton Planning Board
Meeting Date: December 17, 2025
- 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, December 17, 2025 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 I | 12/10/2025 |
| 4128228 | | | 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 sched | 12/10/2025 |
| 4126173 | | | Monroe | Real Estate | Summons | NOTIE OF SUMMONS
- STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE SUMMONS ESL FEDERAL CREDIT UNION, Plaintiff, v. Any unknown heirs to the Estate of RICHARD A. LATOY A/K/A RICHARD ALLEN LATOY, next of kin, devisees, legatees, distributees, grantees, assignees, creditors, lienors, trustees, executors, administrators or successors in interest, as well as the respective heirs at law, next of kin, devisees, legatees, distributees, grantees, assignees, lienors, trustees, executors, administrators | 12/10/2025 |
| 4123282 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
BOARD OF MANAGERS OF WESTAGE AT HARTS WOODS CONDOMINIUM, PLAINTIFF v. HEATHER L. TUCKER, Individually and as Executrix of the Estate of Judith L. Cole, deceased, et al., DEFENDANT.
Index No. E2024010054
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 22, 2025, I, the undersigned Referee, duly appointed in this action f | 12/09/2025 |
| 4127635 | | | Monroe | Probate | Probate | CITATION
- File No. 2025-265
SURROGATE'S COURT, ONTARIO COUNTY
THE PEOPLE OF THE STATE OF NEW YORK,
By the Grace of God Free and independent
TO: Gilbert R. Smith, maternal first cousin and distributee of Eleanor Campbell, if living, but if dead, his distributees, legal representatives, assigns and all persons who by purchase, inheritance or otherwise have or claim to have an interest in the estate of Eleanor Campbell, deceased, derived through Gilbert R. Smith, whose last known whereabouts | 12/09/2025 |
| 4127637 | | | Monroe | Probate | Probate | Order for Service By Publication
- File No. 2025-265
At the SURROGATE'S COURT of the County of Ontario on the November 26, 2025.
HON. Frederick G. Reed
In the Matter of the
PROBATE PROCEEDING, Will of
ELEANOR CAMPBELL
aka
ELEANOR J. CAMPBELL
Deceased.
A citation having been issued or to be issued in the above entitled proceeding, and the petitioner having produced proof to the satisfaction of the Surrogate that Gilbert R. Smith and the Paternal Distributees are people to be cited upon | 12/09/2025 |
| 4127638 | | | Monroe | Government | Hearings and Minutes | TOWN OF PERINTON LEGAL NOTICE
TOWN BOARD - SPECIAL MEETING
DECEMBER 22, 2025
- PLEASE TAKE NOTICE that a Special Town Board meeting of the Town of Perinton has been scheduled for Monday, December 22, 2025 and will be held in the meeting room of the Town Hall, 1350 Turk Hill Road, Fairport, New York 14450 at 6:00 pm.
BY ORDER OF THE TOWN BOARD OF THE TOWN OF PERINTON
Janelle Reed
Town Clerk
Dated: December 9, 2025
4117331 12-9-1t | 12/09/2025 |
| 4127639 | | | Monroe | Government | Other | PUBLIC NOTICE
- Our client is proposing to modify antennas on an existing 89-ft tall building located at 2011 Mt. Read Blvd, Rochester, Monroe Co, NY 14615 (43° 11' 29.91" N, 77° 39' 42.87"). Public comments regarding potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: V. Schaefer, Terracon, 930 Harvest DR, Ste 430, Blue Bell, PA 19422, 267-512-7035, or vanessa.schaefer@terracon.com.
41173 | 12/09/2025 |
| 4127649 | | | Monroe | Government | Hearings and Minutes | NOTICE OF MEETINGS
- Notice is hereby given that the Monroe County Deferred Compensation Committee will meet on the following 2026 dates: Wednesday, February 18, Wednesday, May 13, Wednesday, August 12 and Wednesday, November 18. All meetings will be held at the International Arrivals Hall at the Frederick Douglass-Greater International Airport at 1200 Brooks Ave., Rochester, NY 14624 beginning at noon.
Jennifer Cesario
Chairperson
4117342 12-9-1t | 12/09/2025 |
| 4127640 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF LIMITED LIABILITY COMPANY
- The name of the LLC is Masen Strategies LLC. The Articles of Organization were filed with the NY Secretary of State on 11/26/25. The LLC office is located in Monroe County. The NY Secretary of State is designated as the agent of the LLC upon whom process may be served, and the address a copy shall be mailed is 1 Mill Neck Lane, Pittsford, NY 14534. The LLC is member-managed. The purpose of the LLC is any lawful business.
<span aid:pstyle="AdB | 12/09/2025 |
| 4127641 | | | Monroe | Business | New Business Name Entities | AFFORDABLE LUXURY RENTALS - LA, LLC
- AFFORDABLE LUXURY RENTALS - LA, LLC filed Art of Org. on December 2, 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 PO Box 691, Mendon, NY 14506. Purpose: Any Lawful Purpose.
4117335 12-9-16-23-30;1-6-13-6t | 12/09/2025 |
| 4127642 | | | Monroe | Business | New Business Name Entities | COMPLIANCE MIDCO LLC
- Notice of Qualification of Compliance Midco LLC. Authority filed with NY Secy of State (SSNY) on 11/10/25. Office location: Monroe County. LLC formed in Delaware (DE) on 11/22/23. 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. Ste 4, Dover, DE 19901. The name and ad | 12/09/2025 |
| 4127643 | | | Monroe | Business | New Business Name Entities | JBJA ENTERPRISES L.P.
- Notice of Formation of JBJA ENTERPRISES L.P. Cert of Limited Partnership filed with NY Secy of State (SSNY) on 11/20/25. Office location: Monroe County. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 175 Dodge St, Rochester, NY 14606. List of names and addresses of all general partners available from SSNY. Purpose: any lawful activity. The latest date to dissolve is:11/25/75
41173 | 12/09/2025 |
|
|