All Search Results
File Options:
Total records: 545
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4129513  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 SEPARATE STREET LIGHTS FROM UTILITY ELECT12/15/2025
4128131  MonroeGovernmentHearings and MinutesLegal Notice Town of Perinton Zoning Board of Appeals Meeting Date: 12/22/2025 - WHEREAS, application has been made by Vincent Visconti, owner of property located at 41 Oak Hill Terrace (tax id# 139.18-1-23) , requesting a variance of Town of Perinton Zoning Ordinance Section 208-14G, to allow a proposed accessory building (storage shed) to be the second accessory building on the property where only one is permitted. Said property being located in a Residential C District. WHEREAS, applica12/15/2025
4128133  MonroeGovernmentTaxesLEGAL NOTICE ASSESSOR’S OFFICE - NOTICE is hereby given that Applications for all real property tax exemptions such as: LIMITED INCOME SENIOR, LIMITED INCOME DISABILITY, VETERANS & NON-PROFIT must be filed with the Assessor's Office on or before March 1, 2026. Applications & renewals will be accepted via mail, drop box or in the Assessor's Office, 317 Main Street, East Rochester, NY 14445. Please call (585) 381-5151 if further information is needed. Dated: December 2, 2025 James A. LeGrett 12/15/2025
4129256  MonroeGovernmentHearings and MinutesNOTICE OF MEETING - The next DCS Board of Trustees Regular Meeting will take place at 8:00 AM on Friday, the 19th day of December 2025, at 133 Hoover Drive in Rochester, NY 14615. The meeting may be accessed remotely via the following link: Zoom link: https://us06web.zoom.us/j/86450663136?pwd=RkdPU3dTRGJmNkFzKy 9CUlc2Nys0QT09 Meeting ID: 864 5066 3136 Passcode: Discovery 4118671 12-15-1t12/15/2025
4129405  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, December 16, 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 thu12/15/2025
4129407  MonroeGovernmentHearings and MinutesNOTICE OF HEARING BEFORE COUNTY EXECUTIVE - PLEASE TAKE NOTICE, that pursuant to Section 20 of the Municipal Home Rule Law of the State of New York, a public hearing will be held by the County Executive of the County of Monroe on December 29, 2025, at 9:30 A.M. in the County Legislative Chambers in the County Office Building, Rochester, New York, on a proposed Local Law (Intro. No. 390 of 2025), entitled "ENACT A LOCAL LAW OPTING NOT TO ESTABLISH A REGISTRATION SYSTEM FOR SHORT-TERM RENTAL UNIT12/15/2025
4129408  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that at a meeting of the Civil Service Commission of the City of Rochester is to be held on Thursday, December 18, 2025, at 3:00 p.m., a public hearing will be held pertaining to a resolutions for the City of Rochester to waive the fees of all Civil Service exams for all applicants until further notice and delegate certain authorities to Executive Secretary of the Civil Service Commission. Such proposed changes are available for inspection durin12/15/2025
4129502  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING TOWN OF BRIGHTON’S CONSOLIDATED SEWER DISTRICT IMPROVEMENTS - PLEASE TAKE NOTICE that the Town Board of the Town of Brighton, Monroe County, New York, by resolution dated December 10, 2025, ordered that a public hearing be conducted at a meeting of said Town Board to be held on December 30, 2025 at 12:00 p.m. at the temporary location of Brighton Town Hall, which is located at Empire State University, Room #12/15/2025
4128129  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 January 12, 2026, at 10:00AM, premises known as 294 River Street12/15/2025
4128168  MonroeReal EstateSummonsSupplemental Summons and Notice of Object of Action - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE ACTION TO FORECLOSE A MORTGAGE INDEX #: E2023007865 WELLS FARGO BANK, N.A. Plaintiff, vs CHERYL A. CLARKE IF LIVING, AND IF HE/SHE BE DEAD, ANY AND ALL PERSONS UNKNOWN TO PLAINTIFF, CLAIMING, OR WHO MAY CLAIM TO HAVE AN INTEREST IN, OR GENERAL OR SPECIFIC LIEN UPON THE REAL PROPERTY DESCRIBED IN THIS ACTION; SUCH UNKNOWN PERSONS BEING HEREIN GENERALLY DESCRIBED AND INTENDED TO BE INCLUD12/12/2025
4129035  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC AUCTION - NOTICE OF PUBLIC AUCTION being held at North Greece Self Storage, LLC, 55 Allied Way, Hilton, New York 14468 on December 19, 2025 at 10:00 A.M. The following customers' accounts have become delinquent so their item (s) will be auctioned off to settle past due rents. NOTE: Owner reserves the right to bid at auction, reject any and all bids, and cancel or adjourn the sale. 4118484 12-12-1t12/12/2025
4129053  MonroePersonal PropertyStorage AuctionNOTICE - Self-storage cube contents will be sold for cash by CubeSmart Asset Management, LLC as agent for the Owner CubeSmart, 7 Chapel St. , Rochester, NY 14609 to satisfy a lien for rental on December 23, 2025 at approx. 11:00am at www.storagetreasures.com. Contents of nine (9) cubes will be sold. 4118497 12-12-1t12/12/2025
4129110  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE - Self-storage cube contents will be sold for cash by CubeSmart Asset Management, LLC as agent for the Owner CubeSmart, 900 W. Linden Ave, Rochester, NY 14625 to satisfy a lien for rental on December 23, 2025 at approx. 12:00pm at www.storagetreasures.com. Contents of one (1) cube(s) will be sold. 4118546 12-12-1t12/12/2025
4127548  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of YFC Properties LLC. Art. of Org. filed Sec'y of State (SSNY) on 10/23/2025. 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 43 Quail Ln, Rochester, NY, 14624. Purpose: any lawful activities. 4117245 12-12-19-26; 1-2-9-16-6t12/12/2025
4128171  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 347 NG, LLC filed Art. Of Org w Sec'y of State (SSNY) on 12/4/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 347 N. Greece Rd, Hilton, NY 14468. Purpose: any lawful activity. 4117766 12-12-19-26;1-2-9-16-6t12/12/2025
4128739  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Tripi & Peer Tax & Accounting, LLC filed Art of Org. on 11/25/25. 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 1011 Gravel Road, Webster, NY 14580. Purpose: Any Lawful Purpose. 4118242 12-12-19-26; 1-2-9-16-6t12/12/2025
4129030  MonroeBusinessNew Business Name EntitiesTRUE PATH SPEECH THERAPY, PLLC - TRUE PATH SPEECH THERAPY, PLLC has been formed as a Professional Limited Liability Company (PLLC) by filing a Certificate with the New York State Secretary of State (NYSS) on November 13, 2025. Office located in Monroe County, New York. Address for process to be served against the PLLC is: 315 Packetts Landing, Fairport, NY 14450. Term of PLLC is perpetual. The purpose of the PLLC is to engage in the practice of the profession of speech - language pathology. <s12/12/2025
4129034  MonroeBusinessNew Business Name EntitiesZJS 4565 WEST LAKE LLC - Notice of Formation of ZJS 4565 West Lake LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/1/2025. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to ZJS 4565 West Lake LLC, 2888 Sweden Walker Rd, Brockport NY 14420. Purpose: Any lawful activity. 4118482 12-12-19-26;1-2-9-16-6t</span12/12/2025
4129058  MonroeBusinessNew Business Name EntitiesSUNNY DOOR PROPERTIES LLC. Filed 10/8/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 4455 Lake Ave, Po Box 12571, Rochester, NY 14612. Purpose: General.12/12/2025
4129061  MonroeBusinessNew Business Name Entities187 SOUTH MAIN SB LLC. Filed 12/11/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 191 S Main St, Pittsford, NY 14534. Purpose: General.12/12/2025
4129066  MonroeBusinessNew Business Name EntitiesLEE CAPITAL ENTERPRISES LLC. Filed 10/15/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Lyle Edward Evon, 69 Cross Gates Rd, Rochester, NY 14606. Purpose: General.12/12/2025
4129068  MonroeBusinessNew Business Name EntitiesCHEF T NOTO LLC. Filed 11/9/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Tom Noto, 108 Kim Ln, Rochester, NY 14626. Purpose: General.12/12/2025
4129069  MonroeBusinessNew Business Name EntitiesFIELD TRIP GLOBAL, LLC. Filed 11/7/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Shauna Pugliese, 18 Sanfilippo Circle, Rochester, NY 14625. Purpose: General.12/12/2025
4129071  MonroeBusinessNew Business Name EntitiesVARGAS HOLIDAY LIGHTING, LLC. Filed 11/4/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Stephen L. Bergonzi, Esq., 334 Cherry Creek Ln, Rochester, NY 14626. Purpose: General.12/12/2025
4129075  MonroeBusinessNew Business Name EntitiesLATENTPIXEL LLC - LATENTPIXEL LLC, Arts. of Org. filed with the SSNY on 10/17/2025. 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, 133 Benedict Road, Pittsford, NY 14534. Reg Agent: William J Erickson, 133 Benedict Road, Pittsford, NY 14534. Purpose: Any Lawful Purpose. 4118517 12-12-19-26;1-2-9-16-6t12/12/2025
4129091  MonroeBusinessNew Business Name EntitiesDLS FARM, LLC - DLS FARM, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/13/2025. 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, 7 Fencewood Ln, Hamlin, NY 14464. Purpose: any lawful act. 4118531 12-12-19-26;1-2-9-16-6t12/12/2025
4129094  MonroeBusinessNew Business Name EntitiesCAMBERLEY RESIDENCE, LLC - CAMBERLEY RESIDENCE, LLC. Filed with SSNY on 10/27/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 34 GREYLOCK RIDGE, PITTSFORD, NY 14534. Purpose: Any Lawful 4118533 12-12-19-26;1-2-9-16-6t12/12/2025
4129103  MonroeBusinessNew Business Name EntitiesALLAGENCY LLC - ALLAGENCY LLC. Filed with SSNY on 11/11/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1560 MT. HOPE AVE, ROCHESTER, NY 14620. Purpose: Any Lawful 4118539 12-12-19-26;1-2-9-16-6t12/12/2025
4129105  MonroeBusinessNew Business Name EntitiesLILACAPTS LLC - LILACAPTS LLC . Filed with SSNY on 12/04/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 2550 W 13TH ST, BROOKLYN, NY 11223. Purpose: Any Lawful 4118541 12-12-19-26;1-2-9-16-6t12/12/2025
4129106  MonroeBusinessNew Business Name Entities47 LAKEVIEW LLC - 47 LAKEVIEW LLC. Filed with SSNY on 11/14/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 447 SUNDANCE TRL, WEBSTER, NY 14580. Purpose: Any Lawful 4118545 12-12-19-26;1-2-9-16-6t12/12/2025