All Search Results
File Options:
Total records: 612
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4143321  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#1205-25 Public Safety Training Facility Fire Training Grounds Expansion Spec Charge:01/30/2026
4138762  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PRIMESTAY LLC filed Articles of Organization on 11/10/2025. Office location: MONROE COUNTY. The Secretary of State of New York has been designated as agent of the LLC upon whom process against it may be served and shall mail a copy of any process to 401 PENBROOKE DR, SUITE 2S, PENFIELD, NY 14526. Purpose: Any lawful purpose. 4127230 1-16-23-30; 2-6-13-20-6t01/30/2026
4140662  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PRIME STATE CONSTRUCTION LLC filed Art of Org. on 10/13/2025. Office location: MONROE. WALTER T. MOSLEY 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 1120 FRAWLEY DR WEBSTER, NY 14580. Purpose: Any Lawful Purpose. 4128934 1-23-30;2-6-13-20-27-6t01/30/2026
4143284  MonroeBusinessNew Business Name EntitiesROBERT J. CROWLEY LLC - Notice of Formation of Robert J. Crowley LLC; Articles of Organization filed with Secretary of State of NY on 2026-01-23; Office location: Monroe County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC, 364 Peck Road, Hilton, NY 14468. Purpose: Any lawful purpose. 4131291 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143290  OrleansBusinessNew Business Name EntitiesDON'S TRUCKING & EXCAVATING LLC - Don's Trucking & Excavating LLC filed Art of Org. on 1/13/26. Office location: Orleans 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 17251 Kenmore Road, Kendall NY 14476. Purpose: Any Lawful Purpose 4131297 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143292  MonroeBusinessNew Business Name EntitiesB2 CUSTOM BUILD LLC - Notice of Formation of B2 CUSTOM BUILD LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on January 20, 2026. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 1100 Jefferson Rd, Suite 112 #1133, Rochester, NY 14623. Purpose: Any lawful act or activity. 4131301 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143304  MonroeBusinessNew Business Name EntitiesVANPIGLETS LLC - VanPiglets LLC, filed with SSNY on 12-30-2025. Office is located in Monroe county. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to VanPiglets LLC, 8597 W Ridge Road, Brockport NY 14420. Purpose: Any Lawful. 4131310 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143308  MonroeBusinessNew Business Name EntitiesELAINA’S HEAVENLY GOODS LLC - NOTICE IS HEREBY GIVEN that Elaina's Heavenly Goods LLC has been formed as a limited liability company on January 21, 2026. The County in which the office of the LLC is located is Monroe County, New York. The principal business address of the LLC is 8 Tearose Meadow Ln, Brockport, NY 14420. The Secretary of State of New York has been designated as agent of the LLC upon whom process may be served. The address to which the Secretary of State shall mail a copy of any01/30/2026
4143310  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - LIGHTKEEPER WITHIN LLC filed Articles of Organization with the NYS DOS on January 23, 2026. The DOS is designated as agent of the LLC upon whom process against it may be served. The office of the LLC and address to which the Secretary of State shall mail a copy of any process shall be 34 Andony Lane, Rochester, New York 14624, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4131316 1-30;2-6-13-20-27;301/30/2026
4143311  MonroeBusinessNew Business Name EntitiesINNOVIX LLC - Notice of Formation of INNOVIX LLC. Art. of Org. filed Sec'y of State (SSNY) 1/14/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 394 Coastal View Dr, Webster, NY 14580. Purpose: any lawful activities. 4131319 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143314  MonroeBusinessNew Business Name EntitiesCALM CURRENTS: RESTORING VITALITY AND WELLNESS, LLC - Notice of Formation of Calm Currents: Restoring Vitality and Wellness, LLC. Art. of Org. filed Sec'y of State (SSNY) 8/5/24. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: Katherine Prest, 190 Jefferson Ave, Fairport, NY 14450, the registered agent of LLC upon whom process may be served. Purpose: any lawful activities. 413132101/30/2026
4143315  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Elite Performance Sports Training LLC filed Art of Org. on 8/27/24. Office location: Monroe County. Marshall Crane 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 89 Carrie Marie Ln Hilton, NY 14468. Purpose: Any Lawful Purpose. 4131322 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143317  MonroeBusinessNew Business Name EntitiesALTAWEL ESTATES LLC - Altawel Estates LLC filed Articles of Organization with the New York State Department of State on January 27, 2023. It is located in Monroe County. The Secretary of States has been designated as the agent upon whom process against it may be served, a copy of any process shall be mailed to 7014 13th Avenue, Suite 202, Brooklyn, New York 11228. The purpose of the Company shall be any lawful purpose. 4131325 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143326  MonroeBusinessNew Business Name EntitiesINEFFABLE WORLDWIDE LLC - INEFFABLE WORLDWIDE LLC Arts of Org. filed SSNY 1/16/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4131332 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143328  MonroeBusinessNew Business Name EntitiesFAZCHALKO, LLC - FAZCHALKO, LLC Arts of Org. filed SSNY 1/20/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4131335 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143281  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board of Directors will be held on Thursday, February 12, 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 t01/30/2026
4143416  MonroeGovernmentOtherPUBLIC NOTICE AMENDMENT TO THE 2025-29 5-Year Consolidated Plan and 2025-26 ANNUAL ACTION PLAN - Monroe County Department of Planning and Development Community Development Division 50 West Main Street, 1150 City Place, Rochester, NY 14614 www.monroecounty.gov In accordance with the federal regulations at 24 CFR § 91.320, and Monroe County Planning and Development, Community Development's Citizen Participation Plan, the County is amending it's 2025-2029 Consolidated Plan and its 2025-26 Ann01/30/2026
4143286  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE PHH Mortgage Corporation, Plaintiff AGAINST Charles N. Kennedy, Jr. a/k/a Charles Kennedy, Jr. a/k/a Charles Kennedy a/k/a Charles N. Kennedy; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered December 4, 2018, 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 27, 2026, at 10:00AM, premises known as 294 River Stree01/30/2026
4142677  MonroeReal EstateSummonsNotice of Publication - Index #E2025017265 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE FORECLOSURE SUMMONS LLACG COMMUNITY INVESTMENT FUND, Plaintiff, -against- PATRICK BOLTON, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF KATHLEEN G. BOLTON, DECEASED; DONNA RALEIGH, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF KATHLEEN G. BOLTON, DECEASED; GEORGIANN TOAL, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF KATHLEEN G. BOLTON, DECEASED; ANY AND ALL KNOWN OR UNKNOWN HEIRS, DEVISE01/29/2026
4142674  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 February, 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: Coming Through the01/29/2026
4142675  MonroeGovernmentHearings and MinutesLEGAL NOTICE CHILI PLANNING BOARD AGENDA - FEBRUARY 10, 2026 - Pursuant to Section 267 of Town Law, a meeting will be held by the Chili Planning Board at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 on Tuesday, February 10, 2026, at 7:00 PM to hear and consider the following applications. ITEM APPLICATION ID ADDRESS DESCRIPTION 1 PB-1-2026 12 MCFARREN TERRACE PUBLIC HEARING: Application of Faber Builders Inc. (Richard Battisti), 3240 Chili Avenue, Rochester, New York 101/29/2026
4142665  MonroeBusinessNew Business Name EntitiesFINGER LAKES MASONRY LLC - Finger Lakes Masonry LLC filed Art. Of Org. with NYS Dept. of State (SSNY) on 11/13/2025. 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: 26 Jonquil Ln, Rochester, NY 14612. Purpose: Any Lawful Purpose. 4130758 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142668  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ON SITE OF WNY LLC has filed Articles of Organization with the Secretary of State on January 23, 2026. 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 590 Salt Road, Suite 12, Webster, New York 14580. The purpose of the LLC is any lawful activity. 4130761 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142673  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - AMTM HOLDINGS II LLC has filed Articles of Organization with the Secretary of State on January 20, 2026. 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 1080 Pittsford Victor Road, Suite 200, Pittsford, New York 14534. The purpose of the LLC is any lawful activity. 4130765 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142679  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Geektopia LLC filed Art of Org. on 1/22/2026. 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 23 Crystal Commons Dr., Rochester, NY 14624. Purpose: Any Lawful Purpose. 4130773 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142680  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - MAPLESTAR SERVICES LLC filed Art of Org. on 11/22/2025. 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 13 Saint Margaret Way, Rochester, New York 14625. Purpose: Any Lawful Purpose. 4130775 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142193  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is 187 West Main Street LLC. The Articles of Organization were filed with the New York Secretary of State on January 21, 2026. The office of the Company is located in the County of Monroe, State of New York. The New York Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the Secretary01/28/2026
4142195  MonroeBusinessNew Business Name EntitiesWILDFLOWER ECLECTIC STUDIO, LLC - WILDFLOWER ECLECTIC STUDIO, LLC. Filed with SSNY on 01/20/26. Office: Monroe County. SSNY designated as agent for process & shall mail copy to: 85 Shepard St., Apt. 2, Rochester, NY 14620. Purpose: Any lawful. 4130326 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142199  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: On The Hill Real Estate, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: January 22, 2026 Office Location: County of Monroe Principal Business Location: 1844 Penfield Road, Penfield, NY 14526 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. S01/28/2026
4142201  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Modish Creative Connections LLC filed Articles of Organization on 12/27/2025. Office location: Monroe County. The Secretary of State of New York (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 Modish Creative Connections LLC, Monroe County, New York. Purpose: Any Lawful Purpose. 4130331 1-28;2-4-11-18-25;3-4-6t01/28/2026