All Search Results
File Options:
Total records: 563
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4151995  MonroeBidsGoods and ServicesRequest for Proposals - Food & Beverage Concession at the Frederick Douglass Greater Rochester International Airport The Monroe County Airport Authority ("Authority") is seeking proposals from qualified and experienced food and beverage operators to develop, lease, and operate a Food & Beverage Concession for two (2) existing restaurant/bar locations at the Frederick Douglass Greater Rochester International Airport (ROC). For the Request for Proposals (RFP), download at https://webapps.monroe02/27/2026
4151997  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#0207-26 Galaxy Tab A11, iPad 11 w/ AppleCare & C-Pen Reader 3 Wednesday, Marc02/27/2026
4149727  MonroeBusinessNew Business Name EntitiesNotice of Formation of September Woods, LLC - Articles of Organization filed with the Secretary of State of New York on 10/21/2025. Office location: Monroe County. The Secretary of State has been designated as agent upon whom process against the LLC may be served. The Secretary of State shall mail a copy of any process to: 1029 Lyell Ave. Ste. 213, Rochester NY 14606. Purpose: Any lawful purpose. 4137142 2-20-27; 3-6-13-20-27-6t02/27/2026
4151378  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - ACCARDI ADVISORY GROUP LLC filed Art. of Org. on FEBRUARY 5, 2026. 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 479 COUNTY LINE ROAD, ONTARIO NY 14519. Purpose: Any Lawful Purpose. 4138690 2-27; 3-6-13-20-27; 4-3-6t02/27/2026
4151981  MonroeBusinessNew Business Name EntitiesASCEND VERITY LLC - Notice of Formation of ASCEND VERITY LLC. Filed with SSNY on February 18, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 153 BARRY STREET, BROCKPORT, NY, 14420. Purpose: Any Lawful. 4139240 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151982  MonroeBusinessNew Business Name EntitiesZINOT LLC - Notice of Formation of ZINOT LLC. Filed with SSNY on February 19, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 40 COMMERCE DRIVE, ROCHESTER, NY, 14623. Purpose: Any Lawful. 4139242 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151984  MonroeBusinessNew Business Name EntitiesBLITZWAY LLC - Notice of Formation of BLITZWAY LLC. Filed with SSNY on February 19, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 40 COMMERCE DRIVE, ROCHESTER, NY, 14623. Purpose: Any Lawful. 4139244 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151986  MonroeBusinessNew Business Name Entities1020 PLANK ROAD LLC - Notice of Formation of 1020 PLANK ROAD LLC. Filed with SSNY on February 19, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 1966 SHERBURNE ROAD, WALWORTH, NY, 14568. Purpose: Any Lawful. 4139246 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151988  MonroeBusinessNew Business Name EntitiesTWIN HEDGES LLC - Notice of Formation of TWIN HEDGES LLC. Filed with SSNY on February 20, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 923 STATE ROAD, WEBSTER, NY, 14580. Purpose: Any Lawful. 4139248 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151990  MonroeBusinessNew Business Name EntitiesUNGER FAMILY VENTURES LLC - Notice of Formation of UNGER FAMILY VENTURES LLC. Filed with SSNY on November 18, 2025. Office location: Monroe County. SSNY designated as agent for process and shall mail to 29 IVA MAE DRIVE, NORTH CHILI, NY, 14514 - 1147. Purpose: Any Lawful. 4139250 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151991  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Rochford Law and Mediation, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on February 19, 2026. Office Location: Monroe County. SSNY designated as agent of Rochford Law and Mediation, LLC, upon whom process against it shall be served. SSNY shall mail a copy of process to Rochford Law and Mediation, LLC, 150 Allens Creek Road, Suite 200, Rochester, NY 14618. Purpose: Any lawful activity. Attorney: Stephen P. Hamps02/27/2026
4152000  MonroeBusinessNew Business Name EntitiesNOODLE WILLOW ENTERPRISES LLC - NOODLE WILLOW ENTERPRISES LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 7/17/2025. 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, 107 Olympia Dr, Rochester, NY 14615. Purpose: any lawful act. 4139260 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152004  MonroeBusinessNew Business Name EntitiesCHERDEEMTRE PROPERTIES, LLC - CHERDEEMTRE PROPERTIES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/22/2025. 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, 11 Watchman Ct, Rochester, NY 14624. Purpose: any lawful act. 4139264 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152006  MonroeBusinessNew Business Name EntitiesBLACKMAN PROPERTIES, LLC - BLACKMAN PROPERTIES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/22/2025. 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, 11 Watchman Ct, Chili, NY 14624. Purpose: any lawful act. 4139266 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152008  MonroeBusinessNew Business Name EntitiesBELOVED VITA PROPERTIES, LLC - BELOVED VITA PROPERTIES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/22/2025. 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, 11 Watchman Ct, Rochester, NY 14624. Purpose: any lawful act. 4139268 2-27;3-6-13-20-27;4-3-6t02/27/2026
4152010  MonroeBusinessNew Business Name Entities129 LEEWARD LLC - Notice of Formation of 129 LEEWARD LLC. Arts. of Org. filed with Secy. of State (SSNY) on 2/11/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 3255 Brighton Henrietta Town Line Road, Suite 201, Rochester, NY 14623. Purpose: any lawful activity. 4139270 2-27;3-6-13-20-27;4-3-6t02/27/2026
4151346  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - FORTY4 LABS LLC filed Art of Org. on 02/19/2026. 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 6 Fresh Meadow Run Penfield, NY 14526. Purpose: Any Lawful Purpose. 4138661 2-26; 3-5-12-19-26; 4-2-6t02/26/2026
4151565  MonroeBusinessNew Business Name EntitiesTWO HAWKS LODGE LLC - Notice of formation of limited liability company (LLC) Two Hawks Lodge LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on February 13, 2026. 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: 1515 West Sweden Rd., Brockport, NY 14420. Purpose: any lawful purpose. 4138839 2-26;3-5-12-19-26;4-2-02/26/2026
4151568  MonroeBusinessNew Business Name EntitiesSAVOC L.L.C. - The name of the limited liability company is SAVOC L.L.C. Articles of Organization were filed with the New York Department of State on August 28, 2015. The office location is in Monroe County, NY. The Secretary of State of the State of New York is designated as the agent of the limited liability company upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to 2833 W. Ridge Rd. Suite 1A, Rochester, NY, 14626. The Company is for02/26/2026
4151570  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Festival of Play, LLC filed Articles of Organization with the NY Department of State on January 29, 2026. 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 34 Elton Street, Suite 301, Rochester, NY 14610. Its purpose is any lawful business. 4138844 2-26;3-5-12-19-26;02/26/2026
4151573  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION FOR PATRICIA ERIN HALL AGENCY, LLC - (1) Patricia Erin Hall Agency, LLC, filed Articles of Organization with the Secretary of State on February 17, 2026. (2) Its principal office is in Monroe County, State of New York. (3) The street address of the principal business location is 270 Grosvenor Road, Rochester, New York, 14610. (4) The Secretary of State has been designated as its agent upon whom process against it may be served, and its post office address to which the Secr02/26/2026
4151577  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF ELITE GOLF SERVICES LLC - NOTICE OF FORMATION OF ELITE GOLF SERVICES LLC Art. Of Org. filed with SSNY 2/11/2026 Office Location: Monroe County. SSNY is designated Agent of LLC to whom process may be served. SSNY may mail copy of process to 780 TITUS AVENUE, ROCHESTER, NY 14617. Purpose of LLC: Any lawful activity. 4138849 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151578  MonroeBusinessNew Business Name EntitiesLEW 2 DESIGNS LLC - Notice of formation of LEW 2 DESIGNS LLC. Art. Of Org. filed with the Sect'y of State of NY (SSNY) on 02/04/26. Office in Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 3 SPRUCE LANE PITTSFORD, NY, 14534. Purpose: Any lawful purpose 4138852 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151580  MonroeBusinessNew Business Name EntitiesSTONE OAK CAPITAL LLC - STONE OAK CAPITAL LLC, Arts. of Org. filed with the SSNY on 02/18/2026. 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, 986 Long Pond Road, Rochester, NY 14626. Purpose: Any Lawful Purpose. 4138855 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151581  MonroeBusinessNew Business Name EntitiesCLEAR CUT PROPERTIES, LLC - CLEAR CUT PROPERTIES, LLC, Arts. of Org. filed with the SSNY on 02/18/2026. 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, 1464 Hogan Rd, Webster, NY 14580. Purpose: Any Lawful Purpose. 4138856 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151584  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Highfalls Dining, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: February 19, 2026 Office Location: County of Monroe Principal Business Location: 2983 Culver Road, Rochester, NY 14622 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 sha02/26/2026
4151549  MonroeGovernmentHearings and MinutesBRIGHTON LEGAL NOTICE NOTICE OF PUBLIC HEARINGS - PLEASE TAKE NOTICE that a public hearing will be held by the ZONING BOARD OF APPEALS of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Road, Empire State University (temporary home of the Brighton Town Hall), Rochester, New York, 14620 on Wednesday March 4, 2026 at 7:00 P.M. Written comments may be submitted by mail to Anthony Vallone, AICP, Secretary, 2300 Elmwood Avenue, Rochester, NY 14618 or email: anthony.vall02/26/2026
4151552  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Board of Zoning Appeals of the Town of Greece, Monroe County, New York, at a regular session thereof, on Tuesday, the 3rd of March, 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit: 1. Applicant: Kevin Perri Address:02/26/2026
4151562  MonroeIndividual and FamilyCivil SuitsSUMMONS and NOTICE to APPEAR - File # 245655 Docket No.: V-08383-24/25B STATE OF NEW YORK FAMILY COURT: COUNTY OF ERIE CYTERRIA HART Petitioner, Against AARON GRAHAM Respondent. SUMMONS and NOTICE OF APPEARANCE YOU AND EACH OF YOU ARE HEREBY SUMMONED, to appear before this Court in the above referenced matter on Wednesday March 4, 2026 @ 10:00 am in the forenoon of that day; or as soon thereafter as can be heard, at Erie County Family Court 6" floor part 5 located at 1 Niagara Plaza Buffal02/26/2026
4151554  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Board of Education of Gates Chili Central School District of the Towns of Gates and Chili, County of Monroe, in accordance with Section 103 of the General Municipal Law, hereby invites the submission of bids on: Bid No. 26-01 Science Supplies Bids will be opened at 11:00 AM, Tuesday 3/17/2026, at the District Office, Purchasing Office, 1 Spartan Way Door 73, Rochester, New York 14624, at which time and place all bids will be publicly read. Specifications and forms ar02/26/2026