| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4136821 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Beryl Abodes LLC filed Art of Org. on 29 Sept 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 3475 Rush Mendon Rd, Honeoye Falls, NY 14472. Purpose: Any Lawful Purpose.
4125523 1-14-21-28; 2-4-11-18-6t | 01/14/2026 |
| 4137594 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BRADY DELI VENTURE LLC has filed Articles of Organization with the Secretary of State on December 30, 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 279 Van Voorhis Avenue, Rochester, New York 14617. The purpose of the LLC is any lawful activity.
4126172 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137596 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice is given that Articles of Organization for Doll Valley, LLC were filed with the Secretary of State on January 14, 2025. The office of the LLC shall be located in Monroe County, New York. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served and the post office address within this state to which the Secretary of State shall mail a copy of any process against it served upon him or her is: 701 | 01/14/2026 |
| 4137598 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice is given that Articles of Organization for 50 Section, LLC were filed with the Secretary of State on January 14, 2025. The office of the LLC shall be located in Monroe County, New York. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served and the post office address within this state to which the Secretary of State shall mail a copy of any process against it served upon him or her is: 7014 | 01/14/2026 |
| 4137600 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice is given that Articles of Organization for Lake Erie, LLC were filed with the Secretary of State on January 14, 2025. The office of the LLC shall be located in Monroe County, New York. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served and the post office address within this state to which the Secretary of State shall mail a copy of any process against it served upon him or her is: 7014 | 01/14/2026 |
| 4137601 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice is given that Articles of Organization for Levi James, LLC were filed with the Secretary of State on January 14, 2025. The office of the LLC shall be located in Monroe County, New York. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served and the post office address within this state to which the Secretary of State shall mail a copy of any process against it served upon him or her is: 7014 | 01/14/2026 |
| 4137604 | | | Monroe | Business | New Business Name Entities | C-KEY LLC
- C-KEY LLC Arts of Org. filed SSNY 9/4/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4126184 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137607 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Romig Retreats LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/6/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 34 French Rd, Rochester, NY 14618. Purpose: any lawful activity.
4126187 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137608 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Brownlie BW Webster, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 12/4/25 Office Location: County of Monroe Principal Business Location: 100 Nassau St, Rochester, NY 14605 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a | 01/14/2026 |
| 4137609 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- RevRemedy Health LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/5/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 6830 Chili Riga Center Rd, Churchville, NY 14428. Purpose: any lawful activity.
4126191 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137611 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
PORTSMOUTH TERRACE LLC
- Portsmouth Terrace LLC filed Articles of Organization with NYS on 12/23/2025. (1) Its principal office is in Monroe County, NY. (2) 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 the LLC, 65 Rutgers Street, Rochester, NY 14607. (3) Purpose: Any lawful purpose.
4126192 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137614 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
RUTGERS STREET LLC
- Rutgers Street LLC filed Articles of Organization with NYS on 12/23/2025. (1) Its principal office is in Monroe County, NY. (2) 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 the LLC, 65 Rutgers Street, Rochester, NY 14607. (3) Purpose: Any lawful purpose.
4126195 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137615 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
S CLINTON BRICK LLC
- S Clinton Brick LLC filed Articles of Organization with NYS on 12/23/2025. (1) Its principal office is in Monroe County, NY. (2) 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 the LLC, 65 Rutgers Street, Rochester, NY 14607. (3) Purpose: Any lawful purpose.
4126196 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137633 | | | Monroe | Business | New Business Name Entities | GENERAL MARTIN RCG MANAGING MEMBER LLC
- Notice of formation of Limited Liability Company ("LLC"). Name: General Martin RCG Managing Member LLC. Articles of Organization filed with the Secretary of State of the State of New York ("SSNY") on December 31, 2025. N.Y. 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 General Martin RCG Managing Member LLC, 460 White Spruce Bouleva | 01/14/2026 |
| 4137635 | | | Monroe | Business | New Business Name Entities | DOUBLE E PROPERTIES, LLC
- DOUBLE E PROPERTIES, LLC, Arts. of Org. filed with the SSNY on 01/06/2026. 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, 15 Rochester Street, Scottsville, NY 14546. Purpose: Any Lawful Purpose.
4126214 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137636 | | | Monroe | Business | New Business Name Entities | BOWL'D & BLENDED LLC
- BOWL'D & BLENDED LLC, Arts. of Org. filed with the SSNY on 01/06/2026. 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, 3177 Latta Rd., Ste 6, Greece, NY 14612. Purpose: Any Lawful Purpose.
4126216 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4137643 | | | Monroe | Business | New Business Name Entities | E&J CHAPMAN PROPERTIES, LLC
- E&J CHAPMAN PROPERTIES, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/5/26. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 534 Pittsford Henrietta TL Rd., Pittsford, NY 14534, which is also the principal business location. Purpose: Any lawful purpose.
4126221 1-14-21-28;2-4-11-18-6t | 01/14/2026 |
| 4136162 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice is given that Articles of Organization for 34 Smiley, LLC were filed with the Secretary of State on January 14, 2025. The office of the LLC shall be located in Monroe County, New York. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served and the post office address within this state to which the Secretary of State shall mail a copy of any process against it served upon him or her is: 7014 | 01/14/2026 |
| 4137778 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
TOWN OF IRONDEQUOIT
- PLEASE TAKE NOTICE that the Town Board of the Town of Irondequoit, 1280 Titus Avenue, Monroe County, New York, will hold a Public Hearing on Tuesday, January 20, 2026, regarding the following cases:
7:35pm - 01PH2026-1
On the matter of a local law change to amend the merger of properties policy in the Town of Irondequoit (Local Law 210-31 & 32)
7:36pm - 01PH2026-2
On the matter of a proposed local law to amend the Historic Preservation Law of | 01/14/2026 |
| 4137781 | | | Monroe | Government | Other | ESTOPPEL NOTICE
- The resolution, a summary of which is published herewith, has been adopted on November 25, 2025 by the Town Board of the Town of Brighton, Monroe County, New York, and the period of time has elapsed for the submission and filing of a petition for a permissive referendum and a valid petition has not been submitted and filed. The validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose | 01/14/2026 |
| 4137787 | | | Monroe | Government | Other | DECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE
GARAGE DUE
TO IMMINENT DANGER AT 192 PENNSYLVANIA AVE
- Certified Mail
January 9, 2026
CBR2 Property Holdings LLC
620 Park Ave Box 374
Rochester, NY 14607
Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the garage located at 192 Pennsylvania Ave to be demolished. This declaration is based on an inspection of the property by a New York State Certified Code Official | 01/14/2026 |
| 4137829 | | | Monroe | Government | Hearings and Minutes | NOTICE OF MEETING
- The next Discovery Charter School Board of Trustees Regular Meeting will take place at 8:00 AM on Friday, the 16th day of January 2026, at 133 Hoover Drive in Rochester, NY 14615.
The meeting may be accessed remotely via the following link:
Zoom link:
https://us06web.zoom.us/j/86450663136?pwd=RkdPU3dTRGJmNkFzKy
9CUlc2Nys0QT09
Meeting ID: 864 5066 3136
Passcode: Discovery
4126395 1-14-1t<span aid:pstyl | 01/14/2026 |
| 4137012 | | | Monroe | Government | Other | PUBLIC NOTICE
- Notice is hereby given that the annual inspection for 2025/26 of the K-12 Educational Complex and all ancillary buildings, the Kate Gleason Memorial Pool and the Bird/Morgan School buildings of the East Rochester Union Free School District for fire hazards which might endanger the lives of students, teachers, employees therein, has been completed and the report thereof is available at the office of the East Rochester Union Free School District at 222 Woodbine Avenue, East Roches | 01/14/2026 |
| 4137590 | | | Monroe | Real Estate | Trustee Sales | REFEREE’S NOTICE OF FORECLOSURE SALE File No. 2016-787/N
SURROGATE'S COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
AC 39, LLC, Plaintiff, v. ANTHONY J. COSTELLO & SON (MARIA) DEVELOPMENT, LLC, ANTHONY J. COSTELLO & SON (JANINE) DEVELOPMENT, LLC, GENESEE VALLEY ASSOCIATES (BLDG. C), LLC, ESTATE OF ANTHONY J. COSTELLO, Defendants.
PLEASE TAKE NOTICE THAT
In pursuance of a Consent Judgment of Foreclosure and Sale, dated and entered herein on November 17, 2025 (the "Judgment"), I, the undersig | 01/14/2026 |
| 4137641 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT - COUNTY OF MONROE
CITIZENS BANK, N.A.
Plaintiff,
Against
MATTHEW HARDY, if living, and if dead, the respective heirs at law, next of kin; distributees, executors, administrators, trustees, devisees, legatees, assignors, lienors, creditors and successors in interest and generally all persons having or claiming under, by or through said defendant who may be deceased, by purchase, inheritance, lien or otherwise of any right, title or interest in and to the prem | 01/14/2026 |
| 4137341 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE OF ADOPTION
LOCAL LAW
- Local Law #5 of the Year 2025 amending
THE CODE OF THE TOWN OF GREECE
CHAPTERS 188
of the Code of the Town of Greece. PLEASE TAKE NOTICE that, pursuant to the provisions of the Municipal Home Rule Law and the Suburban Town Law, the Town Board of the Town of Greece adopted the above noted Local Law at a meeting held December 22, 2025.
A complete text of said local law is on file in the Office of the Greece Town Clerk.
Dated: January 13, 2026 /s/ Ivana C | 01/13/2026 |
| 4137404 | | | Monroe | Government | Hearings and Minutes | BRIGHTON 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 1-21-2026, 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 <spanai | 01/13/2026 |
| 4136662 | | | Monroe | Probate | Probate | CITATION
- IN THE MATTER OF THE ESTATE OF BART RODNEY CHERRY A/K/A BART CHERRY
Surrogate's Court -- Monroe County
File No. 2025-124/C
To: PANDORA CHERRY, whose last known address is 40 Hoeltzer Street, Rochester, NY 14605, if living, but if dead, her distributees, legal representatives, assigns and all persons who by purchase, inheritance or otherwise, have, or claim to have, an interest in the Estate of Bart Rodney Cherry a/k/a Bart Cherry, deceased, derived through Pandora Cherry, who addr | 01/13/2026 |
| 4136070 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Pick Stag LLC filed Art of Org. on 12/6/25. 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 272 East Main Street, 923, Rochester, NY 14604. Purpose: Any Lawful Purpose.
4124870 1-13-20-27; 2-3-10-17-6t | 01/13/2026 |
| 4136075 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Nail Therapy Lounge filed Art of Org. on 12/29/2025. 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 111 east ave. Purpose: Any Lawful Purpose.
4124875 1-13-20-27; 2-3-10-17-6t | 01/13/2026 |
|
|