| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4101457 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- THE STYLE LOUNGE ROCHESTER, LLC filed Articles of Organization on 06/10/25. 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 166 Woodrow Ave, Rochester, NY 14609. The purpose of the company is any and all lawful activities.
4092969 9-17-24; 10-1-8-15-22-6t | 09/17/2025 |
| 4101623 | | | Monroe | Business | New Business Name Entities | TASAA, LLC
- Articles of Organization with respect to TASAA, LLC, a New York limited liability company, were filed with the Secretary of State of the State of New York on August 19, 2025. The county in New York State where its office is located is Monroe County. The Secretary of State has been designated as agent of TASAA, LLC upon whom process against it may be served; and the post office address to which the Secretary of State shall mail a copy of any process against, TASAA, LLC served upon h | 09/17/2025 |
| 4101624 | | | Monroe | Business | New Business Name Entities | VJM FLOORING LLC
- VJM FLOORING LLC. Filed with SSNY on 09/04/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 4446 ST. PAUL BLVD, ROCHESTER, NY 14617. Purpose: Any Lawful
4093103 9-17-24;10-1-8-15-22-6t | 09/17/2025 |
| 4101627 | | | Monroe | Business | New Business Name Entities | KODAK ALARIS LLC
- Notice of Qualification of KODAK ALARIS LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/19/25. Office location: Monroe County. LLC formed in Delaware (DE) on 06/07/13. Princ. office of LLC: 336 Initiative Dr., Rochester, NY 14624. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the princ. office of the LLC. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with Secy. | 09/17/2025 |
| 4101628 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 46 KURT ROAD LLC filed Articles of Organization with the NYS DOS on September 11, 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, 350 East Avenue, Suite 203, Rochester, NY 14604, Monroe County. The purpose of the LLC is to engage in any business permitted under law.
4093107 9 | 09/17/2025 |
| 4101629 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- DMA1 LLC filed Articles of Organization with the NYS DOS on August 7, 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 2604 Elmwood Avenue, No. 132, Rochester, NY 14618, Monroe County. The purpose of the LLC is to engage in any business permitted under law.
4093108 9-17-24;10-1 | 09/17/2025 |
| 4101625 | | | Monroe | Government | Other | TOWN OF PERINTON
BUDGET TRANSFER FOR PCC HVAC PROJECTS
SUBJECT TO PERMISSIVE REFERENDUM
- The Town Board of the Town of Perinton determined at a meeting on September 11, 2025 that it is in the public interest to transfer the following:
- Transfer an amount not to exceed $72,375 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 effect thirt | 09/17/2025 |
| 4101626 | | | Monroe | Government | Other | TOWN OF PERINTON
BUDGET TRANSFER FOR PROFESSIONAL SERVICES CONTRACTS –
PCC LOCKER ROOM DESIGN
SUBJECT TO PERMISSIVE REFERENDUM
- The Town Board of the Town of Perinton determined at a meeting on September 11, 2025 that it is in the public interest to transfer the following:
- Transfer an amount not to exceed $21,900 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 Stat | 09/17/2025 |
| 4101630 | | | Monroe | Government | Hearings and Minutes | TOWN OF HENRIETTA
LEGAL NOTICE
PUBLIC HEARING
- The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, October 1, 2025. Workshop will be held at 6:30 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications:
Application No. 2025-065 by Ewa Kotas requesting a variance for a 4' tall fence in the front yard of a corner l | 09/17/2025 |
| 4101746 | | | Monroe | Government | Hearings and Minutes | NOTICE OF HEARING
DAILY RECORD
- 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 ha | 09/17/2025 |
| 4100193 | | | Monroe | Government | Hearings and Minutes | HENRIETTA SPECIAL MEETING NOTICE
- A special meeting of the Henrietta Town Board will be held on Thursday, October 2, 2025 at 4:00 p.m. in the Main Meeting Room at Town Hall, 475 Calkins Road, Rochester, New York 14623 to consider awarding the bid for the Henrietta Veterans Memorial Park Bandshell Project and award the Request for Proposals for the operation of a restaurant at the Riverton Oaks Municipal Golf Course clubhouse. This meeting will be held both in person and virtually. For informat | 09/16/2025 |
| 4101351 | | | Monroe | Government | Other | Legal Notice
Town of Chili
- NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE
REFERENDUM; RELEASE OF DRAINAGE EASEMENT
NOTICE IS HEREBY GIVEN that the Town Board of the Town of Chili, New York at a
regular meeting held on the 10th day of September 2025, duly adopted a resolution
subject to permissive referendum, the purpose and effect of which is to release a
Drainage Easement at 3235 Chili Ave. (262200 146.13-1-19.1) and 3249 Chili Ave.
(262200 146.13-1-17).
Virginia L. Ignatowsk | 09/16/2025 |
| 4101366 | | | Monroe | Government | Hearings and Minutes | TOWN OF BRIGHTON
HISTORIC PRESERVATION COMMISSION
NOTICE OF PUBLIC MEETING
- PLEASE TAKE NOTICE that a public meeting will be held by the Historic Preservation Commission of the Town of Brighton, Monroe County, at 680 Westfall Road (Empire State University), temporary location of Brighton Town Hall, on Thursday, September 18, 2025 at 7:15 PM.
Written comments may be submitted to Jason Haremza, Secretary, via email at jason.haremza@townofbrighton.org or via mai | 09/16/2025 |
| 4098857 | | | Monroe | Real Estate | Postponement | NOTICE OF POSTPONEMENT OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
CHESWOLD (TL), LLC, PLAINTIFF v. JOHN SEELAND, et al., DEFENDANT(S).
Index No. E2024003311
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 July 10, 2025, I, the undersigned Referee, duly appointed in this action for such purpose, HEREBY POSTPONES THE SALE ORIGINALLY SCHEDULED FOR August 26, 2025 to be held on S | 09/16/2025 |
| 4101248 | | | Monroe | Real Estate | Summons | SUPPLEMENTAL SUMMONS AND NOTICE
- Index No. E2023009264
Tax Lien Servicer:
Alterna Tax Asset Group
Tax Lien Servicer
Phone Number: 1-855-444-7570
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF MONROE
CHESWOLD (TL), LLC, Plaintiff, vs. The heirs-at-law, next of kin, distributees, executors, administrators, assignees, lienors, creditors, successors-in-interest and generally all persons having or claiming under, by or through ROOSEVELT MCGOWAN, deceased, by purchase, inheritance, lien or | 09/16/2025 |
| 4100184 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- Rebecca Potter, Mental Health Counseling, PLLC filed Articles of Organization with the NY Department of State on September 2, 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 17 Concord Drive, Pittsford, NY 14534. The profession to be practiced is mental health counseling.
<span aid:pstyle=" | 09/16/2025 |
| 4100187 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- NY CHILI PAUL PLAZA LLC has filed Articles of Organization with the Secretary of State on September 9, 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 300, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4091717 9-16-23-30;10-7-14-21-6t | 09/16/2025 |
| 4100188 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- MIS TRANSPORTATION 2025 LLC has filed Articles of Organization with the Secretary of State on September 9, 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 200, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4091719 9-16-23-30;10-7-14-21-6t | 09/16/2025 |
| 4100189 | | | Monroe | Business | New Business Name Entities | PRIVATEER CONSULTING, LLC
- Notice of Qualification of Privateer Consulting, LLC, Fict. name: Privateer Technology Consulting, LLC. Authority filed with Secy. of State of NY (SSNY) on 08/25/2025. Office location: Monroe County. LLC formed in Delaware (DE) on 05/12/2021. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agents Inc., 418 Broadway, Ste. R, Albany, NY 12207. Address required to be maintained in DE: 16192 Coastal Hwy., | 09/16/2025 |
| 4100191 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- Douglas Associates of NY LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on September 9, 2025 (3) Its office location is to be in Monroe County, State of New York. (4) The SSNY has been designated as agent of the LLC 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 LLC is: 37 Broadmoor Trail, Fairport, N | 09/16/2025 |
| 4101244 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
WILTOGA, LLC
- Wiltoga, LLC (the "LLC") filed Articles of Organization with NY Secretary of State (SSNY) 8/20/25. Office location: Monroe County, NY. Principal business location: 1265 Scottsville Rd, Rochester, NY 14624. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to CT Corporation System, 28 Liberty Street, NY, NY 10005 which is also the registered agent upon whom process may be served. Purpose: Any lawful | 09/16/2025 |
| 4101250 | | | Monroe | Business | New Business Name Entities | IDEAL ARTISTRY & CO. LLC
- Notice of Formation of Ideal Artistry & Co. LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/5/2025. 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 Ideal Artistry & Co. LLC, 144 Fairport Village Landing- PMB 33, Fairport, NY 14450-1804. Purpose: Any lawful activity.
4092781 9-16 | 09/16/2025 |
| 4101252 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company (LLC). Name: Premier Properties ROC LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 05/09/25. 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: Anne Zguta, 18 Clearview Drive, Spencerport, New York 14559. The Company is to be managed by one or more members. No members o | 09/16/2025 |
| 4101338 | | | Monroe | Business | New Business Name Entities | 470 MARSH RD, LLC
- 470 MARSH RD, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 8/27/2025. 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, 1478 Marsh Rd, Pittsford, NY 14534. Purpose: any lawful act.
4092870 9-16-23-30;10-7-14-21-6t | 09/16/2025 |
| 4101347 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
FLOWER CITY HERITAGE FOUNDATION, LLC
- FLOWER CITY HERITAGE FOUNDATION, LLC. Articles filed with Secretary of State of New York (SSNY) on 09/04/25. Office location: Monroe County. Principal business location: 7 Hadley Dr., Fairport, NY 14450. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 290 Linden Oaks #200, Rochester, NY 14625. Purpose: engage in any lawful activity for which a company may be organized un | 09/16/2025 |
| 4101349 | | | Monroe | Business | New Business Name Entities | DECIANTIS PROPERTIES 2 LLC
- DECIANTIS PROPERTIES 2 LLC Arts. of Org. filed with SSNY on 9/5/2025. Off. Loc.: MONROE Co. SSNY desig. As agt. upon whom process may be served. SSNY shall mail process to: The LLC, 22 Ramsey Park, Rochester, NY 14610. General Purposes.
4092876 9-16-23-30;10-7-14-21-6t | 09/16/2025 |
| 4095369 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- COMPUTER MATT LLC. Art. of Org. filed with the SSNY on 8/18/2025. Office: MONROE County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 27 EDMAR CT, HENRIETTA, NY 14467. Purpose: Any lawful purpose.
4087282 9-2-9-16-23-30; 10-7-6t | 09/16/2025 |
| 4096151 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Gotham by Sunday LLC filed Articles of Organization with the New York Department of State on 8/26/2025. 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 27 W Forest Drive, Rochester, NY 14624. The purpose is any lawful activity.
4087988 9-2-9-16-23-30; 10-7-6t | 09/16/2025 |
| 4100194 | | | Monroe | Bids | Goods and Services | HENRIETTA RFP LEGAL NOTICE
- The Town of Henrietta requires proposals for the operation of a Restaurant at the Riverton Oaks Municipal Golf Course clubhouse. Specifications are on file in the Town Clerk's Office at 475 Calkins Road, Rochester, New York 14623 and may be obtained by calling 585-359-7035 or emailing townclerk@henrietta.org. Sealed responses must be received no later than 11:00 a.m. on Tuesday, September 30, 2025, at which time they will be opened. The Town of Henrietta reserves th | 09/16/2025 |
| 4101380 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- The Pittsford Central School District Board of Education hereby invites the submission of sealed bids for: 25-26 Athletic Reconditioning. 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, September 25, 2025, in the Business Office East Wing, Room 418, 75 Barker Road, Pittsford, NY 14534, | 09/16/2025 |
|