| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4135059 | | | Monroe | Bids | Goods and Services | LEGAL NOTICE
NOTICE TO BIDDERS
- The Board of Education of Brockport Central School District (in accordance with Section 103 of Article 5A of the General Municipal Law) hereby invites the submission of sealed bids for: District Transportation Services
Service 2 - Driver Leasing - Contract #2 (Labor only) Sealed bids will be received until Monday, January 26, 2026, at 11:00 a.m. at the Board of Education room in the District Office Building 100, at which time and | 01/09/2026 |
| 4135065 | | | Monroe | Bids | Goods and Services | NOTICE 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#1202-25
Schlegel Road Culvert Replacement
Spec Charge: $50.00 Tuesday, Februa | 01/09/2026 |
| 4133987 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
SMITH FROCCHI HOLDINGS LLC
- The name of the Limited Liability Company is SMITH FROCCHI HOLDINGS LLC. Articles of Organization were filed with the New York Secretary of State on 07/10/2025. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 228-236 South Avenue, Suite 1A, Rochester, New York 14607. The LLC is or | 01/09/2026 |
| 4133988 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
ALLEN'S CREEK CAPITAL LLC
- The name of the Limited Liability Company is ALLEN'S CREEK CAPITAL LLC. Articles of Organization were filed with the New York Secretary of State on 9/19/2025. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 55 Chadbourne Road, Rochester, New York 14618. The LLC is organized to enga | 01/09/2026 |
| 4133989 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- AMANDA NALEWALSKI MENTAL HEALTH COUNSELING PLLC has been formed as a Professional Limited Liability Company (PLLC) by filing Articles of Organization with the New York State Secretary of State (NYSS) on September 22, 2025. Office location: Monroe County, NY. NYSS has been designated as agent of the PLLC upon whom process against it may be served. The post office address to which the NYSS shall mail a copy of any process against the PLLC is: 644 Titus Avenue, Rochester, NY | 01/09/2026 |
| 4134170 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- PRIME SIGNAL LLC filed Art of Org. on 10/21/2025. Office location: Monroe County. Jerome Barczykowski 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 18 Lodge Pole Rd, Pittsford, NY 14534. Purpose: Any Lawful Purpose.
4123123 1-2-9-16-23-30; 2-6-6t | 01/09/2026 |
| 4135067 | | | Monroe | Business | New Business Name Entities | CHERISHED TYMES, LLC
- CHERISHED TYMES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 9/9/2025. 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: c/o The LLC, 11 Watchman Ct, Rochester, NY 14624. Purpose: any lawful act.
4123972 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4135070 | | | Monroe | Business | New Business Name Entities | HLF ENERGY LLC
- Notice of Formation of HLF ENERGY LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12/26/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 1358 School Road, Victor, NY 14564. Purpose: any lawful activity.
4123975 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4136161 | | | Monroe | Business | New Business Name Entities | OLIVE BRANCH MENTAL HEALTH COUNSELING OF MONROE COUNTY, PLLC
- Notice of Formation of Olive Branch Mental Health Counseling of Monroe County, PLLC. Art. of Org. filed Sec'y of State (SSNY) 12/15/25. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail/email process to: 84 Woodside Drive, Penfield, NY 14526, megmeehanlmhc@gmail.com. Purpose: practice the profession of mental health counseling.
41 | 01/09/2026 |
| 4136163 | | | Monroe | Business | New Business Name Entities | MICHELLE MCPHERSON THERAPY LCSW, PLLC
- Notice of Formation of Michelle McPherson Therapy LCSW, PLLC. Art. of Org. filed Sec'y of State (SSNY) 12/17/25. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 920 South Winton Road, Suite A, Rochester, NY 14618. Purpose: practice the profession of licensed clinical social work.
4124949 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4136164 | | | Monroe | Business | New Business Name Entities | LOFTY NEXT SOLUTIONS LLC
- Notice of Formation of Lofty Next Solutions LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12/18/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 5 Flinton Run, North Chili, NY 14428. Purpose: any lawful activity.
4124950 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4135511 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- NOTICE OF FORMATION of LUNEMED LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/16/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 76 Oak Mills Crossing, West Henrietta, NY 14586. Purpose: Any lawful activity.
4124382 1-9-16-23-30; 2-6-13-6t | 01/09/2026 |
| 4135647 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF BUFFALO FANHAUS LLC
- Articles of Organization filed with the Secretary of State of New York on November 2, 2025. Office location: Monroe County, New York. Business address: 1335 Jefferson Road, PO Box 23122, Rochester, NY 14692. The Secretary of State of the 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 Buffalo FanHaus LLC at the business address listed above. Pur | 01/09/2026 |
| 4136165 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
- Thursday January 29, 2026
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A
Case 1: File Number: V-060-25-26
Case Type: Area Variance
Address: 188 Meigs St
Zoning District: R-2
Applicant: Chris Brandt
Request: To remove cement roof tiles from a Designated Building of Historic Value and replace them with modern roofing materials, not meeting certain City-wide design guidelines and standar | 01/09/2026 |
| 4136167 | | | Monroe | Government | Other | COMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND INTENT TO REQUEST RELEASE OF FUNDS
- January 9, 2026
City of Rochester, 30 Church Street, Rm 005A, Rochester, NY 14614
585-428-6709
and
County of Monroe, Department of Planning and Development, 1150 City Place, 50 West Main Street, Rochester, NY 14614
585-753-2000
This Notice shall satisfy the above-cited two separate but related procedural notification requirements for activities to be undertaken by the City of Rochester.
REQUEST | 01/09/2026 |
| 4135724 | | | Monroe | Government | Hearings and Minutes | NOTICE OF SPECIAL MEETING OF THE QUALIFIED VOTERS OF
SPENCERPORT CENTRAL SCHOOL DISTRICT
- NOTICE IS HEREBY GIVEN that a special meeting of the qualified voters of the Spencerport Central School District shall be held at the Administration Building, 71 Lyell Avenue, Spencerport, New York in said District, on Tuesday, February 3, 2026, between the hours of 8:00 a.m. and 8:00 p.m. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org. | 01/09/2026 |
| 4135061 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE FAMILY FIRST OF NY FEDERAL CREDIT UNION, Plaintiff AGAINST JENNIFER BERATAN AKA JENNIFER DISCH, EXECUTRIX OF THE ESTATE OF ROBERT D. ERNST AKA ROBERT ERNST, DIANE SIMENSKI, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 13, 2025, I, the undersigned Referee will sell at public auction at the Lower Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester NY 14614 on February 9, 2026 at 11:00 AM, premises kno | 01/09/2026 |
| 4135975 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF MONROE
UNITED BILLION LLC, PLAINTIFF v. LO CHING, A/K/A CHING, LO,
DEFENDANT(S).
Index No. E2025018988
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 December 15, 2025, I, the
undersigned Referee, duly appointed in this action for such purpose, will expose for sale and
sell at public auction to the highest bidder at th | 01/09/2026 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
|
|