All Search Results
File Options:
Total records: 607
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4131988  MonroeBusinessNew Business Name EntitiesNotice of Formation of Roctrades Solutions LLC - Articles of Organization filed with the Secretary of State of New York (SSNY) on September 2, 2025. Office location: Monroe County, New York. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to (Registered Agents Inc.): Roctrades Solutions LLC, 418 Broadway, STE R, Albany, NY, 12207. Purpose: Any lawful activity. 4121143 12-24-31; 1-7-14-21-28-6t<spa01/21/2026
4139085  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Ridgeview Dr Oak Creek WI LLC filed Articles of Organization with the NY Department of State on December 19, 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 600 East Avenue, Suite 200, Rochester, NY 14607. Its purpose is any lawful business. 4127511 1-20-27;201/21/2026
4139090  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - DRL Properties of Henrietta, LLC (LLC) filed Articles of Organization with Secretary of State of New York (SSNY) on 1/8/2026. Principal office: Monroe County, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to 208 Mystic Lane, Henrietta, NY 14467. Purpose: any and all lawful activities. 4127513 1-20-27;2-3-10-17-24-6t01/21/2026
4139607  MonroeBusinessNew Business Name EntitiesPRD CANANDAIGUA LLC - Notice of formation of limited liability company (LLC) PRD Canandaigua LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on January 2, 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: 12 Woodbury Place, Rochester, NY 14618. Purpose: any lawful purpose. 4128007 1-21-28;2-4-11-18-25-6t</sp01/21/2026
4139613  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PB BRIGHTON COMMONS LLC has filed Articles of Organization with the Secretary of State on January 14, 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 100, Pittsford, New York 14534. The purpose of the LLC is any lawful activity. 4128013 1-21-28;2-4-11-18-25-6t01/21/2026
4139615  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Dive 5 LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 1/7/2026 Office Location: County of Monroe Principal Business Location: 700 Starboard Side Lane, Apt 208, Webster, NY 14580 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 shall mai01/21/2026
4139617  MonroeBusinessNew Business Name EntitiesDCDO HOLDINGS, LLC - Notice of Qualification of DCDO HOLDINGS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 01/12/26. Office location: Monroe County. LLC formed in Delaware (DE) on 01/02/26. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, Div. of Corps., John G.01/21/2026
4139620  MonroeBusinessNew Business Name EntitiesR&R ENTITIES LLC - Notice of Formation of R&R ENTITIES LLC. Art. of Org. filed Sec'y of State (SSNY) 11/8/22. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to LLC, 4431 S. Ellis Ave., Chicago, IL 60653. Purpose: any lawful purpose. 4128020 1-21-28;2-4-11-18-25-6t01/21/2026
4139623  MonroeBusinessNew Business Name EntitiesDIY HOME HUB LLC - DIY HOME HUB LLC Arts. of Org. filed with SSNY on 1/8/2026. Off. Loc.: MONROE Co. SSNY desig. As agt. upon whom process may be served. SSNY shall mail process to: The LLC, 21 Knollwood Drive, Churchville, NY 14428. General Purposes. 4128023 1-21-28;2-4-11-18-25-6t01/21/2026
4139624  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - APPLIANCES 4 LESS ROC LLC filed Art of Org. on JANUARY 9TH 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 2852 W HENRIETTA ROAD, ROCHESTER NY, 14623. Purpose: Any Lawful Purpose. 4128025 1-21-28;2-4-11-18-25-6t01/21/2026
4140224  MonroeBusinessNew Business Name EntitiesROCITY HOLDINGS LLC - Notice of Formation of Rocity Holdings LLC. Arts. of Org. filed with the SSNY on 01/12/2026. Office location: Monroe County. SSNY has been designated as agent upon whom process against may be served. SSNY shall mail process to: Rocity Holdings LLC, 663 Treasure Circle., WEBSTER, NEW YORK, 14580. All lawful activities. 4128554 1-21-28;2-4-11-18-25-6t01/21/2026
4140228  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JONIP1 LLC filed Articles of Organization with the NYS DOS on January 14, 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 155 West Hill Estates, Rochester, NY 14626, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4128558 1-21-28;2-4-11-18-25-6t01/21/2026
4139851  MonroeGovernmentOtherMonroe County Agricultural and Farmland Protection Board 2026 Meeting Notice - All Meetings held at: STEP Conference Room, PUBLIC SAFETY TRAINING FACILITY, 1190 Scottsville Road, Rochester, NY 14624 7:00 p.m. - 9:00 p.m. Thursday, January 22, 2026 Thursday, February 26, 2026 Thursday, April 23, 2026 Thursday, May 28, 2026 Thursday, August 27, 2026 Thursday, September 24, 2026 Thursday, October 22, 2026 Thursday, December 10, 2026 The public is invited to attend the meeting. More i01/21/2026
4139852  MonroeGovernmentOtherNOTICE PURSUANT TO LOCAL FINANCE LAW SECTION 81.00 - The bond resolution published herewith was adopted on January 13, 2026 and the validity of the obligations authorized by such bond resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Penfield Central School District is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantial01/21/2026
4139861  MonroeGovernmentHearings and MinutesTOWN OF HENRIETTA LEGAL NOTICE PUBLIC HEARING - The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, February 4, 2026. Workshop will be held at 6:45 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications: Application No. 2025-114 by Bob Johnson Buick/GMC (Passero Associates) requesting a variance for a second wall sign, whereas one wall sign is allowed per Henrietta Town Code 224-8B(1). Property is located at 4600 West Henrietta Road,01/21/2026
4139865  MonroeGovernmentHearings and MinutesLegal Notice Town of Chili - NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM; USE OF GENERAL FLEET RESERVE FUNDS NOTICE IS HEREBY GIVEN that the Town Board of the Town of Chili, New York at a regular meeting held on the 14th day of January 2026, duly adopted a resolution subject to permissive referendum, the purpose and effect of which is to use up to $12,000.00 from the General Fleet Reserve be used to purchase a new replacement trailer for the Parks Department, $16,000.0001/21/2026
4139867  MonroeGovernmentHearings and MinutesLegal Notice Town of Chili - NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM; USE OF HIGHWAY EQUIPMENT RESERVE FUNDS NOTICE IS HEREBY GIVEN that the Town Board of the Town of Chili, New York at a regular meeting held on the 14th day of January 2026, duly adopted a resolution subject to permissive referendum, the purpose and effect of which is to use up to $375,000.00 from the Highway Equipment Reserve be used towards a replacement plow truck. Virginia L. Ignatowski Town Cl01/21/2026
4139606  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, T6 ROCHO, LLC, Plaintiff, vs. BIG BOUNCE JR., INC., ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated on April 15, 2022 and duly entered on April 20, 2022, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, 99 Exchange Boulevard, Rochester, NY 14614 on February 24, 2026 at 10:30 a.m., premises known as 16 Pardee Street, Rochester01/21/2026
4139097  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE TOWER DB VIII TRUST 2018 1, Plaintiff against KELLY N. BORGER, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on May 15, 2025, I, the undersigned Referee will sell at public auction in the Atrium of the Hall of Justice located at 99 Exchange Blvd, Rochester NY on February 24, 2026 at 10:00 a.m. All that certain plot, piece or parcel of land, situate, lying and being in the City of Rochester, County of Monroe, Stat01/20/2026
4139080  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 317 Greece Ridge Center Drive Rochester, NY 14626 to satisfy a lien for rental on 1-27-2025 at approx. 1PM at www.storagetreasures.com. The contents of approximately 1 Cubes will be sold. 4127505 1-20-1t01/20/2026
4139082  MonroeGovernmentFinancials and BudgetsLEGAL NOTICE WHEATLAND-CHILI CENTRAL SCHOOL DISTRICT - Notice is hereby given that the fiscal affairs of the Wheatland-Chili Central School District for the period beginning on July 1, 2024 and ending on June 30, 2025 have been examined by Raymond F. Wager, CPA, P.C. a division of Mengel Metzger Barr & Co. LLP. The single audit can be viewed on our district website at: www.wheatlandchili.org . Please note: No corrective action plan was needed. William Marlowe District Treasurer/Purchasing A01/20/2026
4139087  MonroeGovernmentHearings and MinutesHENRIETTA LEGAL NOTICE - A public hearing will be held before the Henrietta Town Board as a part of their regular meeting on Thursday, February 5, 2026 at 6:00 p.m., for the purpose of hearing any comments with regards to the following Application for a Special Use Permit: Application No. 2025-029 Extra Space Storage - 1270 Jefferson Road, to allow a building height of +/- 47'-1" whereas Town Code only permits a height of 40', for a new self storage facility, in01/20/2026
4139603  MonroeGovernmentHearings and MinutesLEGAL NOTICE CHILI ZONING BOARD OF APPEALS AGENDA - JANUARY 27, 2026 - Pursuant to Section 267 of Town Law, a meeting will be held by the Chili Zoning Board of Appeals at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 on Tuesday, January 27, 2026, at 7:00 PM to hear and consider the following applications. ITEM APPLICATION ID ADDRESS DESCRIPTION 1 ZBA-12-2025 2 MCFARREN TERRACE PUBLIC HEARING: Application of Faber Builders Inc., 3240 Chili Avenue, Rochester, New York 14601/20/2026
4139091  MonroeBusinessNew Business Name EntitiesMID-TOWN ATHLETIC CLUB, LLC - Notice of Formation of MID-TOWN ATHLETIC CLUB, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 1/6/26. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose: any lawful activity. 4127517 1-20-27;2-3-10-17-24-6t<01/20/2026
4139093  MonroeBusinessNew Business Name EntitiesNORTHERN AIR SYSTEMS, LLC - Notice of Qualification of NORTHERN AIR SYSTEMS, LLC. Authority filed with NY Secy of State (SSNY) on 1/2/26. Office location: Monroe County. LLC formed in Delaware (DE) on 12/18/25. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 3605 Buffalo Rd, Rochester, NY 14624. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, POB 898, Dover, DE 19903. Purpose: any01/20/2026
4139094  MonroeBusinessNew Business Name EntitiesTASCO HOLDINGS, LLC - Notice of Formation of Tasco Holdings, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 7/1/25. Office location: Monrow County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. Purpose: any lawful activity. 4127519 1-20-27;2-3-10-17-24-6t01/20/2026
4139095  MonroeBusinessNew Business Name EntitiesTASCO OPTICS, LLC - Notice of Formation of Tasco Optics, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 7/1/25. Office location: Monrow County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. Purpose: any lawful activity. 4127521 1-20-27;2-3-10-17-24-6t01/20/2026
4139104  MonroeBusinessNew Business Name EntitiesLAB ASSOCIATES OF ROCHESTER LLC - LAB ASSOCIATES OF ROCHESTER LLC filed Art of Org. on OCT 1, 2025. Office Location: 25 ROSALIND STREET ROCHESTER NY 14619 MONROE COUNTY. STEPHANIE MYRICKS has been designated as agent of the Company upon whom process agent it may be served and a copy of any process be mailed to 25 ROSALIND STREET ROCHESTER NY 14619. Purpose: Any Lawful Purpose. 4127528 1-20-27;2-3-10-17-24-6t01/20/2026
4139106  MonroeBusinessNew Business Name EntitiesREPASSIONS LLC - REPASSIONS LLC Arts of Org. filed SSNY 11/14/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4127532 1-20-27;2-3-10-17-24-6t01/20/2026
4139107  MonroeBusinessNew Business Name EntitiesTLH OZ FUND LLC - TLH OZ FUND LLC Authority filed SSNY 1/6/2026 Office: Monroe Co. formed DE 1/5/2026 exists 555 E Loockerman St, # 320, Dover, DE 19901 SSNY design agent for process & shall mail to 175 SULLY'S TRL , # 204, PITTSFORD, NY, 14534 Cert of Regis Filed DE SOS 401 Federal St #4 Dover DE 19901 General Purpose 4127533 1-20-27;2-3-10-17-24-6t01/20/2026