All Search Results
File Options:
Total records: 537
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4127548  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of YFC Properties LLC. Art. of Org. filed Sec'y of State (SSNY) on 10/23/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 43 Quail Ln, Rochester, NY, 14624. Purpose: any lawful activities. 4117245 12-12-19-26; 1-2-9-16-6t12/12/2025
4128171  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 347 NG, LLC filed Art. Of Org w Sec'y of State (SSNY) on 12/4/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 347 N. Greece Rd, Hilton, NY 14468. Purpose: any lawful activity. 4117766 12-12-19-26;1-2-9-16-6t12/12/2025
4128739  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Tripi & Peer Tax & Accounting, LLC filed Art of Org. on 11/25/25. 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 1011 Gravel Road, Webster, NY 14580. Purpose: Any Lawful Purpose. 4118242 12-12-19-26; 1-2-9-16-6t12/12/2025
4129030  MonroeBusinessNew Business Name EntitiesTRUE PATH SPEECH THERAPY, PLLC - TRUE PATH SPEECH THERAPY, PLLC has been formed as a Professional Limited Liability Company (PLLC) by filing a Certificate with the New York State Secretary of State (NYSS) on November 13, 2025. Office located in Monroe County, New York. Address for process to be served against the PLLC is: 315 Packetts Landing, Fairport, NY 14450. Term of PLLC is perpetual. The purpose of the PLLC is to engage in the practice of the profession of speech - language pathology. <s12/12/2025
4129034  MonroeBusinessNew Business Name EntitiesZJS 4565 WEST LAKE LLC - Notice of Formation of ZJS 4565 West Lake LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/1/2025. 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 ZJS 4565 West Lake LLC, 2888 Sweden Walker Rd, Brockport NY 14420. Purpose: Any lawful activity. 4118482 12-12-19-26;1-2-9-16-6t</span12/12/2025
4129058  MonroeBusinessNew Business Name EntitiesSUNNY DOOR PROPERTIES LLC. Filed 10/8/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 4455 Lake Ave, Po Box 12571, Rochester, NY 14612. Purpose: General.12/12/2025
4129061  MonroeBusinessNew Business Name Entities187 SOUTH MAIN SB LLC. Filed 12/11/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 191 S Main St, Pittsford, NY 14534. Purpose: General.12/12/2025
4129066  MonroeBusinessNew Business Name EntitiesLEE CAPITAL ENTERPRISES LLC. Filed 10/15/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Lyle Edward Evon, 69 Cross Gates Rd, Rochester, NY 14606. Purpose: General.12/12/2025
4129068  MonroeBusinessNew Business Name EntitiesCHEF T NOTO LLC. Filed 11/9/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Tom Noto, 108 Kim Ln, Rochester, NY 14626. Purpose: General.12/12/2025
4129069  MonroeBusinessNew Business Name EntitiesFIELD TRIP GLOBAL, LLC. Filed 11/7/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Shauna Pugliese, 18 Sanfilippo Circle, Rochester, NY 14625. Purpose: General.12/12/2025
4129071  MonroeBusinessNew Business Name EntitiesVARGAS HOLIDAY LIGHTING, LLC. Filed 11/4/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Stephen L. Bergonzi, Esq., 334 Cherry Creek Ln, Rochester, NY 14626. Purpose: General.12/12/2025
4129075  MonroeBusinessNew Business Name EntitiesLATENTPIXEL LLC - LATENTPIXEL LLC, Arts. of Org. filed with the SSNY on 10/17/2025. 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, 133 Benedict Road, Pittsford, NY 14534. Reg Agent: William J Erickson, 133 Benedict Road, Pittsford, NY 14534. Purpose: Any Lawful Purpose. 4118517 12-12-19-26;1-2-9-16-6t12/12/2025
4129091  MonroeBusinessNew Business Name EntitiesDLS FARM, LLC - DLS FARM, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/13/2025. 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, 7 Fencewood Ln, Hamlin, NY 14464. Purpose: any lawful act. 4118531 12-12-19-26;1-2-9-16-6t12/12/2025
4129094  MonroeBusinessNew Business Name EntitiesCAMBERLEY RESIDENCE, LLC - CAMBERLEY RESIDENCE, LLC. Filed with SSNY on 10/27/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 34 GREYLOCK RIDGE, PITTSFORD, NY 14534. Purpose: Any Lawful 4118533 12-12-19-26;1-2-9-16-6t12/12/2025
4129103  MonroeBusinessNew Business Name EntitiesALLAGENCY LLC - ALLAGENCY LLC. Filed with SSNY on 11/11/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1560 MT. HOPE AVE, ROCHESTER, NY 14620. Purpose: Any Lawful 4118539 12-12-19-26;1-2-9-16-6t12/12/2025
4129105  MonroeBusinessNew Business Name EntitiesLILACAPTS LLC - LILACAPTS LLC . Filed with SSNY on 12/04/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 2550 W 13TH ST, BROOKLYN, NY 11223. Purpose: Any Lawful 4118541 12-12-19-26;1-2-9-16-6t12/12/2025
4129106  MonroeBusinessNew Business Name Entities47 LAKEVIEW LLC - 47 LAKEVIEW LLC. Filed with SSNY on 11/14/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 447 SUNDANCE TRL, WEBSTER, NY 14580. Purpose: Any Lawful 4118545 12-12-19-26;1-2-9-16-6t12/12/2025
4129203  MonroeBusinessFinancial StatementsNOTICE - THE ANNUAL RETURN OF THE WEGMAN FAMILY CHARITABLE FOUNDATION for the taxable year ended December 31, 2024, is available for inspection during regular business hours by any citizen who requests it within 180 days hereof at its principal office, located at: 1500 Brooks Avenue, Rochester, NY 14624; Telephone: (585)328-2550; Principal Manager: Erin Heintz Dated: December 12, 2025 4118634 12-12-1t12/12/2025
4129204  MonroeBusinessFinancial StatementsNOTICE - THE ANNUAL RETURN OF WEGMANS FAMILY FOUNDATION, INC. for the taxable year ended December 31, 2024, is available for inspection during regular business hours by any citizen who requests it within 180 days hereof at its principal office, located at: 1500 Brooks Avenue, Rochester, NY 14624; Telephone: (585)328-2550; Principal Manager: Erin Heintz Dated: December 12, 2025 4118636 12-12-1t12/12/2025
4129033  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - Monroe County is seeking bids for the following items and/or services. Specifications are available at www.monroecounty.gov. Sealed bids will be publicly opened at the time and date stated below. Bids must be received prior to the time shown at the Office of the Purchasing Manager: Room 200, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100. BP#1204-25 Electrical Safety Clothing Purchase & Laundering Services Thursday, J12/12/2025
4129035  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC AUCTION - NOTICE OF PUBLIC AUCTION being held at North Greece Self Storage, LLC, 55 Allied Way, Hilton, New York 14468 on December 19, 2025 at 10:00 A.M. The following customers' accounts have become delinquent so their item (s) will be auctioned off to settle past due rents. NOTE: Owner reserves the right to bid at auction, reject any and all bids, and cancel or adjourn the sale. 4118484 12-12-1t12/12/2025
4129053  MonroePersonal PropertyStorage AuctionNOTICE - Self-storage cube contents will be sold for cash by CubeSmart Asset Management, LLC as agent for the Owner CubeSmart, 7 Chapel St. , Rochester, NY 14609 to satisfy a lien for rental on December 23, 2025 at approx. 11:00am at www.storagetreasures.com. Contents of nine (9) cubes will be sold. 4118497 12-12-1t12/12/2025
4129110  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE - Self-storage cube contents will be sold for cash by CubeSmart Asset Management, LLC as agent for the Owner CubeSmart, 900 W. Linden Ave, Rochester, NY 14625 to satisfy a lien for rental on December 23, 2025 at approx. 12:00pm at www.storagetreasures.com. Contents of one (1) cube(s) will be sold. 4118546 12-12-1t12/12/2025
4128168  MonroeReal EstateSummonsSupplemental Summons and Notice of Object of Action - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE ACTION TO FORECLOSE A MORTGAGE INDEX #: E2023007865 WELLS FARGO BANK, N.A. Plaintiff, vs CHERYL A. CLARKE 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; SUCH UNKNOWN PERSONS BEING HEREIN GENERALLY DESCRIBED AND INTENDED TO BE INCLUD12/12/2025
4128546  MonroeGovernmentHearings and MinutesBRIGHTON LEGAL NOTICE NOTICE OF PUBLIC HEARING - PLEASE TAKE NOTICE that a public hearing will be held by the PLANNING BOARD of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Rd (temporary location of Brighton Town Hall) on 12-17-2025, at 7PM for the purpose of considering, modifying, approving or disapproving the following listed applications. Written comments may be submitted to Anthony Vallone, Executive Secretary via email anthony.vallone@townofbrighton.org or12/11/2025
4128592  MonroeGovernmentHearings and MinutesTOWN 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, December 18, 2025, at 7:15 PM. Written comments may be submitted to Smarlin Espino, Secretary, via email smarlin.espino@bri12/11/2025
4128111  MonroeGovernmentHearings and MinutesLegal 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 I12/10/2025
4128228  MonroeGovernmentHearings and MinutesNOTICE 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 sched12/10/2025
4127504  MonroeBusinessNew Business Name EntitiesNOTICE 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; 1-7-14-6t12/10/2025
4127884  MonroeBusinessNew Business Name EntitiesLEGAL 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