| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4135733 | | | Monroe | Bids | Goods and Services | INVITATION TO BID
- NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operations Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 10:30 A.M. prevailing time on THURSDAY, JANUARY 22, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meeting | 01/08/2026 |
| 4135735 | | | Monroe | Bids | Goods and Services | INVITATION TO BID
- NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operations Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 10:00 A.M. prevailing time on THURSDAY, JANUARY 22, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meeting | 01/08/2026 |
| 4135738 | | | Monroe | Bids | Construction | ADVERTISEMENT FOR BIDS
NOTICE TO BIDDERS: Bid #26-2575
LEVEL UP - CAPITAL IMPROVEMENT PROJECT – PHASE I
- Separate sealed proposals for the following Contracts: 100 - Window Openings Contractor, 101 - Roofing Contractor, 102 - Plumbing Construction, 103 - Mechanical Construction, 104 - Electrical Construction for the Greece Central School District, "Level Up Capital Improvement Project - Phase I" in accordance with Drawings, Project Manual, and other Bidding and Contract Documents prepared by | 01/08/2026 |
| 4135024 | | | Monroe | Business | New Business Name Entities | PAPA’S HOME SERVICES LLC
- PAPA'S HOME SERVICES LLC filed Articles of Organization on 12.23.25.
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 305 LOWDEN POINT ROAD, ROCHESTER, NY 14612. The purpose of the company is
any and all lawful activities.
4123938 1-6-13-20-27;2-3-10-6t | 01/08/2026 |
| 4135730 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Highland Contractors Leasing, LLC filed Articles of Organization with the New York Department of State on November 18, 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 620 Clinton Ave South, Rochester, NY, 14620. Any lawful purpose.
4124562 1-8-15-22-29;2-3-12-6t | 01/08/2026 |
| 4135728 | | | Monroe | Government | Hearings and Minutes | A NOTICE OF PUBLIC HEARING,
Town/ Village of East Rochester Zoning Board
Legal Notice
- Town/ Village of East Rochester Zoning Board Legal Notice of a Public Meeting that is scheduled for December 9, 2025 at 7 PM (6:30 PM work session) will take place in the Town/Village Hall Eyer Building, third floor conference room.
1. 445 West Commercial St. Parcel # 138.75-1-15 - Sign Application
Joshua Dickens, Manager of Rochester Emergenc | 01/08/2026 |
| 4136321 | | | Monroe | Government | Hearings and Minutes | 4125107 1-8-12-2t | 01/08/2026 |
| 4135726 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
GLOBAL SELF STORAGE
- Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after January 22, 2026, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www. | 01/08/2026 |
| 4135731 | | | Monroe | Personal Property | Storage Auction | NOTICE OF LIEN SALE
- High Falls Self Storage, LLC, will sell at public auction all personal property stored by;
Chamtina Young Unit A020
Andrea Fisher Unit A031
Mark Dorsey Unit A037
Douglass Worth Unit A029
Brandhahn Harris Unit A032
Carlene Lester Unit A036
David Kennedy Unit C301
Samuel Wyatt Unit C038
Gary Mann Unit C315
Tamela Wells Unit C317
Omar Latson Unit C318
Tariq Saleem Unit C332
Earl Pearson Unit C334
Robert Bush Unit C352
Noel Fontanez Unit C361
John Wahyon Unit D | 01/08/2026 |
| 4135064 | | | Monroe | Government | Other | TOWN OF PERINTON
LEGAL NOTICE OF ADOPTION
LOCAL LAW 3 OF THE YEAR 2025
AMENDMENT TO CHAPTER 54
CODE OF THE TOWN OF PERINTON
RESIDENCY REQUIREMENTS
- NOTICE IS HEREBY GIVEN that Section 54 of the Code of the Town of Perinton was duly amended by resolution of the Town Board and duly adopted at a regular meeting thereof held on December 15, 2025, at 7:00 pm at the Town Hall, 1350 Turk Hill Road, Fairport, NY 14450, after a Public Hearing thereon held at the same place and time.
Chapter 54. | 01/07/2026 |
| 4135242 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
PLANNING BOARD MEETING
JANUARY 12, 2026
- Please take notice that the following public hearing will be held by the Town of Pittsford Planning Board on Monday, January 12, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:30 PM local time:
NOTE: The Board will meet for agenda review in the second-floor conference room at 6:00 PM.
Public Hearing:
DDS Engineering and Surveying, LLP, as agent for Paul Kirik, is reque | 01/07/2026 |
| 4135243 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board of Directors will be held on Wednesday, January 14, 2026 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and t | 01/07/2026 |
| 4134029 | | | Monroe | Government | Taxes | TOWN OF PITTSFORD
LEGAL NOTICE
TOWN & COUNTY TAX COLLECTION
- I, Renee McQuillen, the undersigned, have received the tax roll and warrant for the collection of the 2026 Town and County Taxes on all properties located within the Town of Pittsford.
Collection of these taxes shall commence on January 1, 2026, as follows:
Tax Collection locations and hours:
· By Mail to: Renee McQuillen, Receiver, Town of Pittsford Ta | 01/07/2026 |
| 4133951 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Nouveau Properties, LLC, a domestic LLC, filed with the SSNY on 6/27/2023. Office Location: Monroe County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Nouveau Properties, LLC, 179 Braddock Road, Rochester, New York 14612. General Purpose. The Company shall have a perpetual duration.
4122906 12-30;1-6-13-20-27;2-3-6t | 01/07/2026 |
| 4135072 | | | Monroe | Business | New Business Name Entities | TRL ENT, LLC
- Notice of Formation of TRL Ent, LLC. Art. of Org. filed Sec'y of State (SSNY) 12/22/25. 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 620 Park Avenue, Apt 413, Rochester, NY 14607. Purpose: any lawful activities.
4123977 1-7-14-21-28;2-4-11-6t | 01/07/2026 |
| 4135073 | | | Monroe | Business | New Business Name Entities | TRIPLE DDD PROPERTIES, LLC
- Notice of formation of limited liability company (LLC) Triple DDD Properties, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on December 11, 2025. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. Address to which SSNY shall mail a copy of process: 15 Hampstead Drive, Webster, NY 14580. Purpose: any lawful purpose.
4123979 1-7-14-21-28 | 01/07/2026 |
| 4135075 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Legacy MMA Holdings LLC filed Art. Of Org w Sec'y of State (SSNY) on 12/30/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to Joseph Ferrari at 2663 Melba Road, Ellicott City, MD 21042. Purpose: any lawful activity.
4123980 1-7-14-21-28;2-4-11-6t | 01/07/2026 |
| 4135081 | | | Monroe | Business | New Business Name Entities | EASYCOMPANY72, LLC
- Easycompany72, LLC filed 12/29/25. Effect date: 1/1/26. Cty: Monroe. SSNY desig. for process & shall mail to: 8 Orchard Hills Dr, Spencerport, NY 14559. Purp: any lawful.
4123985 1-7-14-21-28;2-4-11-6t | 01/07/2026 |
| 4135083 | | | Monroe | Business | Financial Statements | NOTICE
- The annual tax returns of the Carpenter Family Caritas Foundation for the taxable year ended June 30, 2025 are available for public inspection upon written request by any citizen who requests inspection within 180 days hereof. Written requests should be sent to:
Carpenter Family Caritas Foundation
36 Knollwood Drive
Rochester, NY 14618
4123988 1-7-1t | 01/07/2026 |
| 4135167 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Palisade Solutions LLC. filed Arts of Org. on 10/23/25. Office location: 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, 414 E Genesee Pointe Dr, West Henrietta, NY 14586. Purpose: Any lawful purpose.
4124047 1-7-14-21-28; 2-4-11-6t | 01/07/2026 |
| 4135168 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BalanceHR Workforce Solution LLC was formed in New York on December 27th , 2025. Office location: Monroe County. The Secretary of State is designated as agent for service of process. The Secretary of State shall mail process to: 52 Hamlin St, Rochester, NY 14615. Purpose: any lawful activity.
4124048 1-7-14-21-28; 2-4-11-6t | 01/07/2026 |
| 4135169 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of a NY Limited Liability Company. Name: ezonia LLC. Articles of organization filing date with Secretary of State (SSNY) was October 6th, 2025. Office location: Monroe County. Registered Agents Inc. has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. 418 Broadway Set R Albany NY 12207. Purpose is to engage in business activities permitted under NYS laws.
4124048 1-7-1 | 01/07/2026 |
| 4135170 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Constructive Path LLC. filed Articles of Organization on October 15, 2025. Office location: Monroe County. SSNY is designated as an agent of LLC upon whom process against it may be served and a copy of any process shall be mailed to 92 Westland Ave, Rochester, NY 14618. Purpose: Any lawful purpose.
4124050 1-7-14-21-28; 24-11-6t | 01/07/2026 |
| 4135171 | | | Monroe | Business | License Applications | LIQUOR LICENSE
- Notice is hereby given that a license, number Pending, for Wine, Beer & Cider has been applied for by the undersigned to sell Wine, Beer & Cider at retail in a Restaurant under the Alcoholic Beverage Control Law at 321 Exchange Blvd, Rochester, NY 14608 for on-premises consumption.
Applicant: ROMAS TO-GO LLC d/b/a: ROMAS.
4124051 1-7-14-2t | 01/07/2026 |
| 4135173 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of formation of ASH JOELLE, LLC. Articles of Organization filed with the Secretary of State of New York on 11/17/2025. Office location: Monroe County, NY. The Secretary of State of New York is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to 5607 PALMYRA ROAD, SUITE 132
PITTSFORD, NY, 14534. Purpose: Any lawful act or activity.
4124052 1-7-14-21-28; 2-4-11-6t<span aid:pstyle="AdBo | 01/07/2026 |
| 4129532 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Mother Earth's Pathways LLC filed Art of Org. on November 20, 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 J. Morgan Levy Firm, PLLC, 24 N Main Street, Ste 2, Fairport, NY 14450, USA. Purpose: Any Lawful Purpose.
12-17-24-31; 1-7-14-21-6t | 01/07/2026 |
| 4135048 | | | Monroe | Bids | Construction | ADVERTISEMENT
- NOTICE IS HEREBY GIVEN THAT sealed Bids for the following services will be received by the Monroe County Water Authority (the "Authority") at its Operations Center, 475 Norris Drive, Rochester, New York 14610-0999, pursuant to Section 1108 of the Public Authorities Law, until 10:30 A.M. prevailing time on Tuesday, January 27, 2026 at which time and place they will be opened via WebEx or telephone conferencing and read | 01/06/2026 |
| 4135052 | | | Monroe | Bids | Construction | ADVERTISEMENT FOR BIDS
- RENOVATIONS TO JOHN WILLIAMS SCHOOL NO. 5, 555 NORTH PLYMOUTH AVENUE, ROCHESTER, NY 14608, BOND ORDINANCE: ROOFING WORK
RENOVATIONS TO PINNACLE SCHOOL NO. 35, 194 FIELD STREET, ROCHESTER, NY 14620, CASH CAPITAL 25-26; BOND ORDINANCE: GENERAL CONSTRUCTION WORK; PLUMBING WORK; MECHANICAL WORK; ELECTRICAL WORK; AIR MONITORING/PROJECT MONITORING WORK
Sealed bids will be received by the Purchasing Agent, Central Administrative Offices, 131 West Broad Street, Rochester, New | 01/06/2026 |
| 4135245 | | | Monroe | Bids | Construction | ADVERTISEMENT
- NOTICE IS HEREBY GIVEN THAT sealed Bids for the following services will be received by the Monroe County Water Authority (the "Authority") at its Operations Center, 475 Norris Drive, Rochester, New York 14610-0999, pursuant to Section 1108 of the Public Authorities Law, until 10:00 A.M. prevailing time on Tuesday, January 20, 2026 The Authority reserves the right to reject any and all Bids. #2024 West Henrietta Road W | 01/06/2026 |
| 4135022 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- CLARQ HOLDINGS LLC has filed Articles of Organization with the Secretary of State on December 23, 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 40 Northfield Gate, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4123936 1-6-13-20-27;2-3-10-6t | 01/06/2026 |
|
|