All Search Results
File Options:
Total records: 551
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4075710  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 BRIDGE PAINTING SERVICES Bid No: 523470 06/30/2025
4075035  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Scenic Spin E-Bike Rentals, LLC, filed Art of Org. on June 23, 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 7 Brimfield Cir., Fairport, NY 14450. Purpose: Any Lawful Purpose. 4068452 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075038  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF PLLC - Lucinda Hutton, Mental Health Counseling, PLLC has filed articles of organization with the New York Secretary of State on 6/23/2025 with an effective date of formation of 6/23/2025. Its principal place of business is located in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to the PLLC, 152 Guinevere Dr., Rochester, NY 14626. The purpose of the PLLC is to practice the profess06/30/2025
4075040  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Bloom & Blend Brockport LLC filed Art of Org. on 03/12/2025. 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 43 N Main St, Brockport, NY 14420. Purpose: Any Lawful Purpose. 4068457 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075064  MonroeBusinessNew Business Name EntitiesLLC NOTICE OF FORMATION - CAVISTE LLC filed Articles of Organization with the New York Department of State on June 23, 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 21 Eagle Street, Rochester, New York 14608. Any lawful purpose. 4068479 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075066  MonroeBusinessNew Business Name EntitiesLLC NOTICE OF FORMATION - 1040 RIDGE LLC filed Articles of Organization with the New York Department of State on June 23, 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 334 East Washington Street, Ann Arbor, Michigan 48104. Any lawful purpose. 4068483 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075069  MonroeBusinessNew Business Name EntitiesCOMPLIANCE HOLDINGS LLC - Notice of Qualification of Compliance Holdings LLC. Authority filed with NY Secy of State (SSNY) on 6/9/25. Office location: Monroe County. LLC formed in Delaware (DE) on 8/21/23. 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. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. The name and06/30/2025
4075073  MonroeBusinessNew Business Name EntitiesOAKLEAF FLORAL COMPANY LLC - OAKLEAF FLORAL COMPANY LLC, Arts. of Org. filed with the SSNY on 05/22/2025. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Casey Montante, 6 Lincolnshire Road, Webster, NY 14580. Reg Agent: Joseph Montante, 6 Lincolnshire Road, Webster, NY 14580. Purpose: Any Lawful Purpose. 4068489 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075076  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Felicia Reed-Watt LCSW, PLLC filed Art of Org. on 6/11/2025. 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 25 Canterberry Rd, Ste 100, Rochester, NY 14607. Purpose: Any Lawful Purpose. 4068491 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075081  MonroeBusinessNew Business Name EntitiesHOLLY HILL HOMES, LLC - HOLLY HILL HOMES, LLC, Arts. of Org. filed with the SSNY on 06/24/2025. 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, 286 Rush Scottsville Rd, Rush, NY 14543. Purpose: Any Lawful Purpose. 4068497 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075090  MonroeBusinessNew Business Name EntitiesDIVERGENT MEDIA SOLUTIONS, LLC. Filed 5/4/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Adam Jarjourahill, 5640 S Livonia Rd, Conesus, NY 14435. Purpose: General. 06/30/2025
4075091  MonroeBusinessNew Business Name EntitiesLAS RENOVATORS LLC. Filed 5/8/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Northwest Registered Agent Llc, 418 Broadway, Ste N, Albany, NY 12207. Purpose: General. 06/30/2025
4075093  MonroeBusinessNew Business Name EntitiesBAJRANGI CULVER DONUTS LLC. Filed 5/23/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 62 Triple Diamond Way, Webster, NY 14580. Purpose: General. 06/30/2025
4075096  MonroeBusinessNew Business Name EntitiesBAJRANGI LYELL DONUTS LLC. Filed 5/23/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 62 Triple Diamond Way, Webster, NY 14580. Purpose: General. 06/30/2025
4075098  MonroeBusinessNew Business Name EntitiesBAJRANGI LONG POND DONUTS LLC. Filed 5/23/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 62 Triple Diamond Way, Webster, NY 14580. Purpose: General. 06/30/2025
4075099  MonroeBusinessNew Business Name EntitiesBAJRANGI HUDSON DONUTS LLC. Filed 5/23/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 62 Triple Diamond Way, Webster, NY 14580. Purpose: General. 06/30/2025
4075101  MonroeBusinessNew Business Name EntitiesEVOLVE PEST SOLUTIONS LLC. Filed 3/7/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Brandon Young, 244 Bennington Hills Ct, West Henrietta, NY 14586. Purpose: General. 06/30/2025
4075103  MonroeBusinessNew Business Name EntitiesRADIANT SAILS PRESS LLC. Filed 5/29/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Po Box 18111, Rochester, NY 14618. Purpose: General. 06/30/2025
4075649  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company (LLC). Name: APOLLO REALTY PARTNERS LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 6/20/2025. 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: c/o Lippes Mathias LLP, 350 Linden Oaks, Suite 215, Rochester, New York. The Company is to be managed by one or more managers. N06/30/2025
4075723  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF OAKBLOSSOM BEACH, LLC - Oakblossom Beach, LLC filed Articles of Organization with NYS on 6/23/2025. (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, 700 Rock Beach Road, Rochester, NY 14617. (3) Purpose: Any lawful purpose. 4069115 6-30;7-7-14-21-28;8-4-6t06/30/2025
4075724  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF DAN CREEK ASSOCIATES II LLC - DAN Creek Associates II LLC filed Articles of Organization with NYS on 6/11/2025. (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, 3375 Brighton Henrietta TL Road, Rochester, NY 14623. (3) Purpose: Any lawful purpose. 4069118 6-30;7-7-14-21-28;8-4-6t06/30/2025
4074255  MonroeGovernmentHearings and MinutesLEGAL NOTICE GATES ZONING BOARD OF APPEALS JULY 14th, 2025 - 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 MONDAY, JULY 14th, 2025 AT 7:30 PM (Pre-agenda meeting 7:00PM) PERTAINING TO THE FOLLOWING: TABLLED ITEMS(S): 1. The application of Walmart Stores, Inc. seeking an area variance from Article IV § 190- 14(A) and Article XXV § 190-44(C) to reduce the number of pa06/30/2025
4075707  MonroeGovernmentOtherNOTICE CITY OF ROCHESTER BOND ORDINANCE - A bond ordinance, the summary of which is published herewith, has been adopted June 18, 2025 and the validity of the obligations authorized by such ordinance may be hereafter contested only if such obligations were authorized for an object or purpose for which the CITY OF ROCHESTER, in the County of Monroe, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this06/30/2025
4075086  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING TOWN OF IRONDEQUOIT - PLEASE TAKE NOTICE that the Irondequoit Zoning Board of Appeals will hold a Public Hearing at the Irondequoit Town Hall, 1280 Titus Avenue, in the Broderick Room on MONDAY, JULY 7, 2025 AT 7:00 PM local time to consider the following application(s). PUBLIC HEARING(S): 7:01pm Case No: ZB2025-07-01 Request by Sean & Danielle Arnold are seeking a Special Use Permit to harbor three (3) hens with coop, pursuant to Town Code §235-70 on premises, 13506/27/2025
4074258  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#0606-25 Industrial & Specialty Gases Thursday, July 17, 2025 at 11:00 a.m. <06/27/2025
4075080  MonroeBidsConstructionSECTION 00030 ADVERTISEMENT FOR BIDS - The Town of Brighton, Monroe County, New York, will receive sealed bids for the: Demolition of the Structure Located at 185 Kimbark Road Rochester, NY 14610 Sealed Bids will be received and bids publicly opened and read at the following place and time: Place: Town of Brighton Dept. of Public Works 680 Westfall Road Rochester, NY 14620 Date: July 9th, 2025 Time: 10:00 A.M. Local Time T06/27/2025
4074503  MonroeBidsGoods and ServicesRequest for Proposal - The Rochester Housing Authority (RHA) will accept sealed proposals for Atlantic Townhomes Fire Alarm Upgrade, Rochester New York, until: July 21, 2025 by 3:00 pm Proposal Packages may be obtained by downloading the RFP off our website at www.rochesterhousing.org, Business Opportunities after registering or just login if you already have an account. Failure to register may render your proposal invalid. 06/26/2025
4074850  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Pittsford Central School District Board of Education hereby invites the submission of sealed bids for: 25-26 Athletic Apparel. Specifications and bid forms may be obtained on request via Purchasing Assistant's email address: Shelly_Lawver@pittsford.monroe.edu. Sealed bids will be received until 11:00 am, July 1, 2025, in the Business Office East Wing, Room 418, 75 Barker Road, Pittsford, NY 14534, at whi06/26/2025
4074496  MonroeGovernmentOtherPUBLIC NOTICE - Crown Castle is proposing to install telecommunications antennas & equipment on a new 26.6-ft pole located at 91 Pontiac DR, Irondequoit, Monroe Co, NY 14617 (43 12' 46.80" N, 77 36' 44.78" W). Public comments regarding potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: K. Eisele, Terracon, 844 N. Lenola Rd, Ste 1, Moorestown, NJ 08057, 856-813-3267, or Kathy.eisele@terracon.com. <span aid:pstyle="AdBody06/26/2025
4074505  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board of Directors will be held on Wednesday, July 9, 2025 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 thus06/26/2025