All Search Results
File Options:
Total records: 527
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4152797  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Pittsford Central School District Board of Education hereby invites the submission of sealed bids for: RFB 2026-01 Transportation. Specifications and bid forms may be obtained on request via Purchasing Assistant's email address: Shelly_Lawver@pittsford.monroe.edu. Bids will be received until 11:00 am, March 19, 2026, in the Business Office East Wing, Room 418, 75 Barker Road, Pittsford, NY 14534, at which time and place all bids will be publicly opened. The Board of Edu03/02/2026
4152801  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/ Goods and Services CITY STREET IMPROVEMENT Bid No: 524180 P03/02/2026
4151321  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Endless Beauty Luxe Studio LLC filed Art of Org. on 01/02/2026. 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 1401 Stone Rd Rochester NY,14615. Purpose: Any Lawful Purpose. 4138637 3-2-9-16-23-30; 4-6-6t03/02/2026
4151329  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NOTICE OF FORMATION - LIGHTNING SCOOPERS LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 3/12/2025. 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: Dennis Prevost 1370 West Ridge Rd, Box 1028 Rochester, NY 14615 . Purpose: Any Lawful Purpose. 4138645 3-2-9-16-23-30; 4-6-6t03/02/2026
4152472  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: We Bought A Farm LLC Articles of Organization filed by the Department of State of New York on: 11/24/2025 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: The LLC 25 Northumberland Road Rochester, NY 14618 <span aid:pstyle="AdBodyBotto03/02/2026
4152477  MonroeBusinessNew Business Name EntitiesBEATRICE S. GOLF, LLC - Notice of Formation of Beatrice S. Golf, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 2/18/2026. 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 Beatrice S. Golf, LLC, 155 Golf Ave., Pittsford, NY 14534. Purpose: Any lawful activity. 4139711 3-2-9-16-23-30;4-6-6t03/02/2026
4152478  MonroeBusinessNew Business Name EntitiesIRONWOOD ACQUISITIONS, LLC - The IRONWOOD ACQUISITIONS, LLC, Articles of Organization were filed with the Secretary of State of New York (SSNY) on February 9, 2026. Principal office: in Monroe County, New York, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC at 33 Stoneleigh Court, Rochester, NY 14618. Purpose: For any and all lawful activities. 4139712 3-2-9-16-23-30;4-6-6t03/02/2026
4152479  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Estate Planning Solutions LLC filed Articles of Organization with New York State Department of State on 1/12/2026. Its office is located in Monroe County. The Secretary of State has been designated as agent of the Company upon whom it may be served and a copy of any process shall be mailed to 1200 Jefferson Road, Ste 200, Rochester, NY 14623. The purpose of the Company is any lawful purpose. 4139713 3-2-9-16-23-30;4-6-6t03/02/2026
4152480  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Essic Services LLC filed Articles of Organization with New York State Department of State 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 it may be served and a copy of any process shall be mailed to 179 WHITTIER RD, ROCHESTER, NY 14624. The purpose of the Company is any lawful purpose. 4139714 3-2-9-16-23-30;4-6-6t03/02/2026
4152481  MonroeBusinessNew Business Name EntitiesDISTINCTIVE TREE CARE, LLC - Notice of Qualification of Distinctive Tree Care, LLC. Authority filed with NY Secy of State (SSNY) on 2/17/26. Office location: Monroe County. LLC formed in Connecticut (CT) on 12/7/99. 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. CT address of LLC: 595 Nutmeg Rd North, South Windsor, CT 06074. Cert. of Formation filed with CT Secy of State, 165 Capitol Avenue, Hartford, CT 003/02/2026
4152484  MonroeBusinessNew Business Name EntitiesMERIMERIMERI SOFTWARE LLC - MERIMERIMERI SOFTWARE LLC. Filed with SSNY on 12/23/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 99 WASHINGTON AVE, STE 700, ALBANY, NY 12260. Purpose: Any Lawful 4139718 3-2-9-16-23-30;4-6-6t03/02/2026
4152485  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: East 2 West Properties, LLC Articles of Organization filed by the Department of State of New York on: 08/22/2022 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: Matthew L. Hudson 10 Jackie Cir. W Rochester, NY 14612 <span aid:pstyle="03/02/2026
4152482  MonroeGovernmentHearings and MinutesLEGAL NOTICE Gates Zoning Board of Appeals Hearing March 9th, 2026 - NOTICE IS HEREBY GIVEN THAT THERE WILL BE A PUBLIC HEARING OF THE ZONING BOARD OF APPEALS OF THE TOWN OF GATES, 1605 BUFFALO ROAD ON TUESDAY MARCH 9th AT 7:30 PM PERTAINING TO THE FOLLOWING: New Item(s): 1. The application of Bruno Fallone seeking an area variance from Article 190 VI & 190-34B to erect an addition at 15 Hytec Circle which will encroach into the buffer zone by 5.6 feet. All interested parties are invited t03/02/2026
4152475  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE NATIONSTAR MORTGAGE LLC, Plaintiff AGAINST SARAH J. CROSSGROVE AS HEIR TO THE ESTATE OF JOYCE R. BERNHARDT, UNKNOWN HEIRS OF JOYCE R. BERNHARDT IF LIVING, AND IF HE/SHE BE DEAD, ANY AND ALL PERSONS UNKNOWN TO PLAINTIFF, CLAIMING, OR WHO MAY CLAIM TO HAVE AN INTEREST IN, OR GENERAL OR SPECIFIC LIEN UPON THE REAL PROPERTY DESCRIBED IN THIS ACTION; ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered December 31, 2025, I,03/02/2026
4152476  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE Rocket Mortgage, LLC f/k/a Quicken Loans, LLC, Plaintiff AGAINST Carlos Gould, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered January 8, 2026, 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 30, 2026 at 10:30 AM, premises known as 597 Clay Avenue, Rochester, NY 14613. All that certain plot piece or parcel of land,03/02/2026
4151981  MonroeBusinessNew Business Name EntitiesASCEND VERITY LLC - Notice of Formation of ASCEND VERITY LLC. Filed with SSNY on February 18, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 153 BARRY STREET, BROCKPORT, NY, 14420. Purpose: Any Lawful. 4139240 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151982  MonroeBusinessNew Business Name EntitiesZINOT LLC - Notice of Formation of ZINOT LLC. Filed with SSNY on February 19, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 40 COMMERCE DRIVE, ROCHESTER, NY, 14623. Purpose: Any Lawful. 4139242 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151984  MonroeBusinessNew Business Name EntitiesBLITZWAY LLC - Notice of Formation of BLITZWAY LLC. Filed with SSNY on February 19, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 40 COMMERCE DRIVE, ROCHESTER, NY, 14623. Purpose: Any Lawful. 4139244 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151986  MonroeBusinessNew Business Name Entities1020 PLANK ROAD LLC - Notice of Formation of 1020 PLANK ROAD LLC. Filed with SSNY on February 19, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 1966 SHERBURNE ROAD, WALWORTH, NY, 14568. Purpose: Any Lawful. 4139246 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151988  MonroeBusinessNew Business Name EntitiesTWIN HEDGES LLC - Notice of Formation of TWIN HEDGES LLC. Filed with SSNY on February 20, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 923 STATE ROAD, WEBSTER, NY, 14580. Purpose: Any Lawful. 4139248 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151990  MonroeBusinessNew Business Name EntitiesUNGER FAMILY VENTURES LLC - Notice of Formation of UNGER FAMILY VENTURES LLC. Filed with SSNY on November 18, 2025. Office location: Monroe County. SSNY designated as agent for process and shall mail to 29 IVA MAE DRIVE, NORTH CHILI, NY, 14514 - 1147. Purpose: Any Lawful. 4139250 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151991  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Rochford Law and Mediation, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on February 19, 2026. Office Location: Monroe County. SSNY designated as agent of Rochford Law and Mediation, LLC, upon whom process against it shall be served. SSNY shall mail a copy of process to Rochford Law and Mediation, LLC, 150 Allens Creek Road, Suite 200, Rochester, NY 14618. Purpose: Any lawful activity. Attorney: Stephen P. Hamps02/27/2026
4152000  MonroeBusinessNew Business Name EntitiesNOODLE WILLOW ENTERPRISES LLC - NOODLE WILLOW ENTERPRISES LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 7/17/2025. 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: c/o The LLC, 107 Olympia Dr, Rochester, NY 14615. Purpose: any lawful act. 4139260 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152004  MonroeBusinessNew Business Name EntitiesCHERDEEMTRE PROPERTIES, LLC - CHERDEEMTRE PROPERTIES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/22/2025. 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, 11 Watchman Ct, Rochester, NY 14624. Purpose: any lawful act. 4139264 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152006  MonroeBusinessNew Business Name EntitiesBLACKMAN PROPERTIES, LLC - BLACKMAN PROPERTIES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/22/2025. 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, 11 Watchman Ct, Chili, NY 14624. Purpose: any lawful act. 4139266 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152008  MonroeBusinessNew Business Name EntitiesBELOVED VITA PROPERTIES, LLC - BELOVED VITA PROPERTIES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/22/2025. 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, 11 Watchman Ct, Rochester, NY 14624. Purpose: any lawful act. 4139268 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152010  MonroeBusinessNew Business Name Entities129 LEEWARD LLC - Notice of Formation of 129 LEEWARD LLC. Arts. of Org. filed with Secy. of State (SSNY) on 2/11/26. 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, 3255 Brighton Henrietta Town Line Road, Suite 201, Rochester, NY 14623. Purpose: any lawful activity. 4139270 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151378  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - ACCARDI ADVISORY GROUP LLC filed Art. of Org. on FEBRUARY 5, 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 479 COUNTY LINE ROAD, ONTARIO NY 14519. Purpose: Any Lawful Purpose. 4138690 2-27; 3-6-13-20-27; 4-3-6t02/27/2026
4149727  MonroeBusinessNew Business Name EntitiesNotice of Formation of September Woods, LLC - Articles of Organization filed with the Secretary of State of New York on 10/21/2025. Office location: Monroe County. The Secretary of State has been designated as agent upon whom process against the LLC may be served. The Secretary of State shall mail a copy of any process to: 1029 Lyell Ave. Ste. 213, Rochester NY 14606. Purpose: Any lawful purpose. 4137142 2-20-27; 3-6-13-20-27-6t02/27/2026
4151995  MonroeBidsGoods and ServicesRequest for Proposals - Food & Beverage Concession at the Frederick Douglass Greater Rochester International Airport The Monroe County Airport Authority ("Authority") is seeking proposals from qualified and experienced food and beverage operators to develop, lease, and operate a Food & Beverage Concession for two (2) existing restaurant/bar locations at the Frederick Douglass Greater Rochester International Airport (ROC). For the Request for Proposals (RFP), download at https://webapps.monroe02/27/2026