All Search Results
File Options:
Total records: 617
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4122400  MonroeBidsGoods and ServicesNOTICE - The Town of Irondequoit is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of the Town of Irondequoit meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto. A copy of the proposal questionnaire may be obtained from11/19/2025
4121672  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Point Blank Counseling PLLC application for authority filed 11/05/2025. PLLC organized in Arizona on 10/31/2017. NY office location: Monroe County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail copy of process to 95 Allens Creek Road, Suite 1-324, Rochester, NY14618. Address of office maintained in jurisdiction of formation: 5956 E. Pima St., Suite 130, Tucson, AZ85756. Art. of Org. on file with Arizona. Secretary of State: A11/19/2025
4121741  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of West Beaman, LLC. Articles of Organization filed with the New York Department of State on 11/13/2025. 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. 4112067 11-19-26; 12-3-10-17-24-6t11/19/2025
4121928  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE - Notice of formation of Limited Liability Company. Name: CDS Meadowside Apartments, LLC ("LLC"). Articles of Organization filed with the Secretary of State of the State of New York ("SSNY") on November 10, 2025. NY office location: Monroe County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to CDS Meadowside Apartments, LLC, 860 Hard Road, Webster, NY 14580. Purpose/character of LLC is to eng11/19/2025
4121929  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE - Notice of formation of Limited Liability Company. Name: CDS Meadowside MM, LLC ("LLC"). Articles of Organization filed with the Secretary of State of the State of New York ("SSNY") on November 10, 2025. NY office location: Monroe County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to CDS Meadowside MM, LLC, 860 Hard Road, Webster, NY 14580. Purpose/character of LLC is to engage in any lawfu11/19/2025
4121930  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE - Notice of formation of Limited Liability Company. Name: First Genesis Apts MM LLC ("LLC"). Articles of Organization filed with the Secretary of State of the State of New York ("SSNY") on November 6, 2025. NY office location: Monroe County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to First Genesis Apts MM LLC, c/o Rochester Management, Inc., 249 Norton Village Lane, Rochester, NY 14609. P11/19/2025
4121931  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE - Notice of formation of Limited Liability Company. Name: First Genesis Apts LLC ("LLC"). Articles of Organization filed with the Secretary of State of the State of New York ("SSNY") on November 6, 2025. NY office location: Monroe County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to First Genesis Apts LLC, c/o Rochester Management, Inc., 249 Norton Village Lane, Rochester, NY 14609. Purpose11/19/2025
4121932  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE - Notice of formation of Limited Liability Company. Name: FG RMI Developer JV LLC ("LLC"). Articles of Organization filed with the Secretary of State of the State of New York ("SSNY") on November 6, 2025. NY office location: Monroe County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to FG RMI Developer JV LLC, c/o Rochester Management, Inc., 249 Norton Village Lane, Rochester, NY 14609. Purpo11/19/2025
4122394  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY - DAM PROPERTIES ROC LLC filed Articles of Organization with the Secretary of State of New York (SSNY) on October 27, 2025. 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: 75 Barrett Drive, P.O. Box Number 411, Webster, NY 14580. Purpose: Any lawful act or activity 4112684 11-19-26;12-3-10-17-24-6t11/19/2025
4122395  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company (LLC). Name: ALR GENERAL PARTNERS, LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 11/12/2025. NY Office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o Lippes Mathias LLP, 350 Linden Oaks, Suite 215, Rochester, New York. The Company is to be managed by one or more managers. N11/19/2025
4122396  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company (LLC). Name: 4348 Buffalo Road LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 11/11/25. NY office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o the Company, 3850 Buffalo Road, Rochester, New York 14624. The Company is to be managed by one or more managers. No members of11/19/2025
4122397  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Margaret Ahern Goodman, LCSW, PLLC filed Art of Org. on October 8, 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 1614 Penfield Rd, Ste 2, Rochester, NY 14625. Purpose: Any Lawful Purpose. 4112688 11-19-26;12-3-10-17-24-6t11/19/2025
4122399  MonroeBusinessNew Business Name EntitiesHOMETOWNHUB, LLC - Notice of Qualification of HOMETOWNHUB, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/30/25. Office location: Monroe County. LLC formed in Delaware (DE) on 09/23/24. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Rejith Kumar, 412 Linden Ave., Rochester, NY 14625. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, John G. Townsend Bldg., 401 Federal S11/19/2025
4122411  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company (LLC). Name: Advantech Sheet Metal & Fabrication LLC f/k/a Boulder Point Mining Group LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 03/24/25. A Certificate of Amendment of the Articles of Organization changing the Company name to Advantech Sheet Metal & Fabrication LLC was filed on 11/12/25. NY office location: Monroe County. SSNY is designated as agent upon whom process against11/19/2025
4122412  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Sonboro LLC (LLC) filed Articles of Organization with Secretary of State of New York (SSNY) on 11/12/2025. 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 27 Deland Park A, Fairport, NY 14450. Purpose: any and all lawful activities. 4112702 11-19-26;12-3-10-17-24-6t11/19/2025
4122413  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - L & L Enterprises NY, LLC filed Art of Org. on 11/06/25. Office loc: Monroe Co. 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 1239 University Ave., Ste. 3, Rochester, NY 14607. Purpose: Any Lawful Purpose. 4112703 11-19-26;12-3-10-17-24-6t11/19/2025
4122414  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company. Name: 882 Phillips Rd. LLC (the Company). Articles of Organization were filed with the Secretary of State of New York (SSNY) on April 21, 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 882 Phillips Rd. LLC. Principal business address: 882 Phillips Rd. Webster, NY 14580. Purpose: An11/19/2025
4122415  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company. Name: ORCHARD OVEN BY KAREN LLC (the Company). Articles of Organization were filed with the Secretary of State of New York (SSNY) on September 29, 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 ORCHARD OVEN BY KAREN LLC. Principal business address: 1714 State Road, Webster, NY 145811/19/2025
4122417  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company. Name: GGL Farms LLC (the Company). Articles of Organization were filed with the Secretary of State of New York (SSNY) on May 8, 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 GGL Farms LLC. Principal business address: 184 Lawrence Rd., Brockport, NY 14420. Purpose: Any lawful acts.11/19/2025
4122437  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Yettey Home Solutions, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: November 11, 2023 Office Location: 846 State Street, Mumford, NY 14511, County of Monroe Principal Business Location: 846 State Street, Mumford, NY 14511, County of Monroe Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as the agent o11/19/2025
4122465  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of Turkey Club, LLC. Articles of Organization filed with Secy. of State of NY (SSNY) on 11/12/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to principal business location: The LLC, 7009 Rush Lima Road, Honeoye Falls, NY 14472. Purpose: any lawful activity 4112756 11-19-26;12-3-10-17-24-6t11/19/2025
4122466  MonroeBusinessNew Business Name EntitiesGRAVEYARD GORILLA LLC - GRAVEYARD GORILLA LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 8/12/2025. Office: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 1032 Washington St, Spencerport, NY 14559. Purpose: any lawful act. 4112759 11-19-26;12-3-10-17-24-6t11/19/2025
4122469  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF JOCO STUDIOS LLC - JOCO STUDIOS LLC filed Articles of Organization with NYS on August 17, 2022. (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, c/o LEGALINC CORPORATE SERVICES INC., 1967 Wehrle Drive, Suite 1 #086, Buffalo, NY, 14221. (3) Purpose: Any lawful purpose. <span aid:pstyle="Ad11/19/2025
4122653  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION  - The Bowman Group LLC filed Art of Org. on 9/18/2025. Office location: Monroe County. John Bowman 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 444 Thomar Drive, Webster, NY 14580. Purpose: Any Lawful Purpose. 4112920 11-19-26; 12-3-10-17-24-6t11/19/2025
4122406  MonroeGovernmentHearings and MinutesLEGAL NOTICE - The Board of the Monroe County Water Authority approved an amendment to the Authority's Rules for the Sale of Water and the Collection of Rents and Charges effective January 1, 2026. Changes to the Water Rate Schedule are as follows: 11.2 RETAIL SERVICE METERED RATES A. Base charge (per day) based on meter size: Up to ¾" $0.28 $0.29 1" $0.70 $0.73 1½" $1.40 $1.46 2" $2.24 $2.33 3" $4.49 $4.68 4" $7.01 $7.31 6" $14.03 $14.62 8" $22.45 $23.40 10" $58.92 $61.40 B. Commo11/19/2025
4122408  MonroeGovernmentHearings and MinutesLEGAL NOTICE - Monroe County Water Authority will hold a Public Information Meeting with respect to proposed changes in the Authority's water rates as will be published in the Batavia Daily News, Daily Record and Democrat & Chronicle on Wednesday, November 19, 2025 and Thursday, November 20, 2025. The new rates will take effect January 1, 2026. This Public Information Meeting will be held at the Authority's General Offices, located at 475 Norris Drive, Rochester, NY on Wednesday, December 3, 211/19/2025
4122604  MonroeGovernmentHearings and MinutesTOWN OF HENRIETTA LEGAL NOTICE PUBLIC HEARING - The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, December 3, 2025. Workshop will be held at 6:45 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications: Application No. 2025-096 by Thakur Sapkota requesting a variance for a 160 S.F. shed, whereas 130 S.F. is allo11/19/2025
4121914  MonroeGovernmentHearings and MinutesNOTICE 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 December 1, 2025, at 9:30 A.M. in the County Legislative Chambers in the County Office Building, Rochester, New York, on a proposed Local Law (Intro. No. 360 of 2025), entitled "AUTHORIZING LEASE AMENDMENT BY NEGOTIATION WITH ROCHESTER COMMUNITY BASEBALL, INC. TO SERVE11/18/2025
4119796  MondayPersonal PropertyLien SalePUBLIC NOTICE - To all persons claiming an interest in: 1988-16'-CRESTLINER-NOR183101788-1988-88HP-JOHNSON-J88MSLCCC-R7804657. WILLIAM BONE will apply to SCDNR for title on watercraft/outboard motor. If you have any claim to the watercraft/outboard motor, contact SCDNR at (803) 734-3699. Upon thirty days after the date of the last advertisement if no claim of interest is made and the watercraft/outboard motor has not been reported stolen, SCDNR shall issue clear title. Case No: 20250620950472. 11/18/2025
4116650  MonroeReal EstateSummonsSUMMONS - Supreme Court of New York, Monroe County. GITSIT SOLUTIONS, LLC, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF GITSIT MORTGAGE LOAN TRUST BBPLC1, Plaintiff -against-UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF GAIL W. BRASLEY; MICHAEL PATRICK BRASLEY, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF GAIL W. BRASLEY; PATRICK GERALD BRASLEY, AS HEIR AND DISTRIBUTEE OF GAIL W. BRASLEY; MONROE COUNTY DEPARTMENT OF SOCIAL SERVICES; BOARD OF DIRECTORS OF HIDDEN11/18/2025