| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4129272 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- THUNDERBOLT RECRUITING GROUP LLC filed Art of Org. on 10/15/2025. 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 1100 HATCH ROAD, WEBSTER, NY 14580. Purpose: Any Lawful Purpose.
4118687 12-17-24-31; 1-7-14-21-6t | 12/17/2025 |
| 4130172 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- The Pantheon Collection, LLC filed Articles of Organization with the NY Department of State on October 30, 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 145 College Avenue, Rochester, NY 14607. Its purpose is any lawful business.
4119481 12-17-24-31;1-7-14- | 12/17/2025 |
| 4130175 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- LEGACY CAPITAL ATM LLC has filed Articles of Organization with the Secretary of State on October 24, 2025. 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 209 East Elm Street, Penn Yan, NY 14527. The purpose of the LLC is any lawful activity.
4119484 12-17-24-31;1-7-14-21-6t | 12/17/2025 |
| 4130177 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF LLC
- Elmwood Group, LLC filed articles of organization with the New York Secretary of State on 12/9/2025 with an effective date of formation of 12/9/2025. 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 75 Vassar St., Rochester, NY 14607. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Companies | 12/17/2025 |
| 4130180 | | | Monroe | Business | New Business Name Entities | LLC NOTICE OF FORMATION
- 78 LIMEKILN LAKE ROAD LLC filed Articles of Organization with the New York Department of State on December 9, 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 P.O. Box 18491, Rochester, New York 14618. Any lawful purpose.
4119489 12-17-24-31;1-7-14-21-6t | 12/17/2025 |
| 4130181 | | | Monroe | Business | New Business Name Entities | ROC’N’SEOUL, LLC
- Notice of Form. of ROC'N'SEOUL, LLC (the "LLC"). Art. of Org. filed with Secretary of the State of NY (SSNY) on 9/24/2025. 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 the LLC, 7 Charles Gate, Fairport, NY 14450. Purpose: any lawful purpose.
4119490 12-17-24-31;1-7-14-21-6t | 12/17/2025 |
| 4130182 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of formation of limited liability company (LLC). Name: COOK URBAN INFILL LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 12/9/2025. 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. No mem | 12/17/2025 |
| 4130490 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
VOELKL HOLDINGS LLC
- Be Your Own Landlord LLC filed Articles of Organization with the NY Dept. of State on 10/23/23. The LLC filed a Certificate of Amendment amending the name to Voelkl Holdings LLC on 8/23/24. 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 Voelkl Holdings LLC, 194 Mosley Road, Rochester, NY 14616. The purpo | 12/17/2025 |
| 4130535 | | | Monroe | Government | Hearings and Minutes | HENRIETTA LEGAL NOTICE
- 2026 Planning Board Meeting Schedule
The Planning Board meets in the Main Meeting Room in the Henrietta Town Hall, 475 Calkins Road, Henrietta, New York at 6:00 p.m., except as otherwise ordered, as listed below. Please visit www.henriettany.gov/wishyouwerehere to view all virtual participation options. January 20, 2026 / February 17, 2026 / March 17, 2026 / April 21, 2026 / May 19, 2026 / June 16, 2026 | 12/17/2025 |
| 4130173 | | | Monroe | Real Estate | Summons | SUPPLEMENTAL SUMMONS WITH NOTICE
- INDEX NO.: E2023012966
Date Filed: 11/04/2025
MORTGAGED PREMISES: 352 Electric Avenue Rochester, NY 14613
SBL #: 090.49-2-62
Plaintiff designates MONROE County as the place of trial; venue is based upon the county in which the mortgaged premises is situate.
STATE OF NEW YORK
SUPREME COURT: COUNTY OF MONROE
Specialized Loan Servicing LLC,
Plaintiff,
vs.
Cressida A. Dixon as Administrator of the Estate of Monica M. Walls;Unknown Heirs of the Estate of | 12/17/2025 |
| 4130174 | | | Monroe | Real Estate | Summons | SUMMONS
- STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE
ESL FEDERAL CREDIT UNION, Plaintiff, v. Any unknown heirs to the Estate of TIMOTHY L. FOSTER, next of kin, devisees, legatees, distributees, grantees, assignees, creditors, lienors, trustees, executors, administrators or successors in interest, as well as the respective heirs at law, next of kin, devisees, legatees, distributees, grantees, assignees, lienors, trustees, executors, administrators or successors in interest of the aforesa | 12/17/2025 |
| 4130176 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCAF ACQUISITION TRUST, Plaintiff AGAINST TIFFANY KEY, ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered April 8, 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 January 14, 2026 at 10:00 AM, premises known as 1661 No | 12/17/2025 |
| 4128119 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE Rocket Mortgage, LLC f/k/a Quicken Loans, LLC f/k/a Quicken Loans Inc., Plaintiff AGAINST Wilbert T. Book a/k/a Wilbert Book, Individually and as Executor of the Estate of John Adams a/k/a John F. Adams a/k/a John Francis Adams; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 22, 2023, amended October 27, 2025, I, the undersigned Referee, will sell at public auction at the Lower Atrium of the Hall of Justi | 12/16/2025 |
| 4128127 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- Supreme Court County of Monroe U.S. Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For RCF 2 EBO Trust, Plaintiff AGAINST Cynthia L. Muller a/k/a Cynthia Louise Muller, Scott A. Muller a/k/a Scott Alan Muller, et al, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated entered on May 29, 2019, I, the undersigned Referee, will sell at public auction at the Monroe County Hall of Justice, 99 Exchange Blvd., Lower Atriu | 12/16/2025 |
| 4129937 | | | Monroe | Government | Other | HENRIETTA PERMISSIVE REFERENDUM NOTICE
- PLEASE TAKE NOTICE, that on December 10, 2025, the Henrietta Town Board adopted a resolution to authorize the sale of easements on Town land, including some parcels in Town Park Districts, to National Grid for transmission line upgrades.
PLEASE TAKE FURTHER NOTICE, that said Resolution is summarized as follows:
The Henrietta Town Board authorized the Town Supervisor to sign the necessary easement agreements and closing documents to grant easements on t | 12/16/2025 |
| 4130074 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE OF PUBLIC HEARING
(To be published in the Daily Record)
Town of Greece
Notice of Special Town Board Meeting
- PLEASE TAKE NOTICE, the Greece Town Board is giving notice of a Special Meeting to be held on Monday, December 22, 2025, at 6:00 P.M. The Special Meeting will be held at the Greece Town Hall, in the Eastman Room. The purpose of the meeting is to consider amendments to the Senior Citizens and Persons with Disabilities real property tax exemptions, pursuant to Chapter 188 | 12/16/2025 |
| 4129925 | | | Monroe | Business | New Business Name Entities | WST ONONDAGA SOLAR LLC
- Notice of Formation of WST Onondaga Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity.
4119281 12-16-23-30;1-6-13-20-6t | 12/16/2025 |
| 4129927 | | | Monroe | Business | New Business Name Entities | WS NEWFANE SOLAR LLC
- Notice of Formation of WS Newfane Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity.
4119283 12-16-23-30;1-6-13-20-6t | 12/16/2025 |
| 4129933 | | | Monroe | Business | New Business Name Entities | WO WALWORTH SOLAR LLC
- Notice of Formation of WO Walworth Solar LLC. Arts. of Org. filed with NY Dept. of State: 7/17/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity.
4119285 12-16-23-30;1-6-13-20-6t | 12/16/2025 |
| 4129938 | | | Monroe | Business | New Business Name Entities | TALL PINES ADVISORY, LLC
- Notice of Formation of Tall Pines Advisory, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 8/1/2025. 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 Tall Pines Advisory, LLC, 715 Lexington Ave., Rochester, NY 14613. Purpose: Any lawful activity.
4119294 12-16-23-30;1-6-13-20-6t</ | 12/16/2025 |
| 4130078 | | | Monroe | Business | New Business Name Entities | NORTHRUP PENFIELD SOLAR LLC
- Notice of Formation of Northrup Penfield Solar LLC. Arts. of Org. filed with NY Dept. of State: 4/1/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity.
4119422 12-16-23-30;1-6-13-20-6t | 12/16/2025 |
| 4130083 | | | Monroe | Business | New Business Name Entities | CLOVER AGRICULTURE LLC
- Notice of Formation of Clover Agriculture LLC. Arts of Org. filed with NY Secy of State (SSNY) on 11/26/25. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity.
4119425 12- | 12/16/2025 |
| 4130085 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 55 BRUNSWICK ST LLC filed Articles of Organization with the NYS DOS on November 18, 2025. The Secretary of State 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 6730 Falcons Point, Victor, NY 14564, Monroe County. The purpose of the LLC is to engage in any business permitted under law.
4119427 12-16-23-30 | 12/16/2025 |
| 4130086 | | | Monroe | Business | New Business Name Entities | INDUSTRIAL WARSAW SOLAR LLC
- Notice of Formation of Industrial Warsaw Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity.
4119428 12-16-23-30;1-6-13-20-6t | 12/16/2025 |
| 4130087 | | | Monroe | Business | New Business Name Entities | GB ALBION SOLAR LLC
- Notice of Formation of GB Albion Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity.
4119429 12-16-23-30;1-6-13-20-6t | 12/16/2025 |
| 4130088 | | | Monroe | Business | New Business Name Entities | CH CHILI SOLAR LLC
- Notice of Formation of CH Chili Solar LLC. Arts. of Org. filed with NY Dept. of State: 5/19/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity.
4119431 12-16-23-30;1-6-13-20-6t | 12/16/2025 |
| 4130076 | | | 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 TUESDAY, DECEMBER 30, 2025 at which time and place they will be opened via Webex or telephone conferencing. A meeting link will be sent out to all pla | 12/16/2025 |
| 4129513 | | | Monroe | Bids | Goods and Services | NOTICE 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 ELECT | 12/15/2025 |
| 4129256 | | | Monroe | Government | Hearings and Minutes | NOTICE 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 12-15-1t | 12/15/2025 |
| 4129405 | | | Monroe | Government | Hearings and Minutes | NOTICE
- 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 thu | 12/15/2025 |
|
|