All Search Results
File Options:
Total records: 483
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4135059  MonroeBidsGoods and ServicesLEGAL NOTICE NOTICE TO BIDDERS - The Board of Education of Brockport Central School District (in accordance with Section 103 of Article 5A of the General Municipal Law) hereby invites the submission of sealed bids for: District Transportation Services Service 2 - Driver Leasing - Contract #2 (Labor only) Sealed bids will be received until Monday, January 26, 2026, at 11:00 a.m. at the Board of Education room in the District Office Building 100, at which time and01/09/2026
4135065  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#1202-25 Schlegel Road Culvert Replacement Spec Charge: $50.00 Tuesday, Februa01/09/2026
4133987  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF SMITH FROCCHI HOLDINGS LLC - The name of the Limited Liability Company is SMITH FROCCHI HOLDINGS LLC. Articles of Organization were filed with the New York Secretary of State on 07/10/2025. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 228-236 South Avenue, Suite 1A, Rochester, New York 14607. The LLC is or01/09/2026
4133988  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF ALLEN'S CREEK CAPITAL LLC - The name of the Limited Liability Company is ALLEN'S CREEK CAPITAL LLC. Articles of Organization were filed with the New York Secretary of State on 9/19/2025. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 55 Chadbourne Road, Rochester, New York 14618. The LLC is organized to enga01/09/2026
4133989  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - AMANDA NALEWALSKI MENTAL HEALTH COUNSELING PLLC has been formed as a Professional Limited Liability Company (PLLC) by filing Articles of Organization with the New York State Secretary of State (NYSS) on September 22, 2025. Office location: Monroe County, NY. NYSS has been designated as agent of the PLLC upon whom process against it may be served. The post office address to which the NYSS shall mail a copy of any process against the PLLC is: 644 Titus Avenue, Rochester, NY01/09/2026
4134170  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PRIME SIGNAL LLC filed Art of Org. on 10/21/2025. Office location: Monroe County. Jerome Barczykowski 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 18 Lodge Pole Rd, Pittsford, NY 14534. Purpose: Any Lawful Purpose. 4123123 1-2-9-16-23-30; 2-6-6t01/09/2026
4135067  MonroeBusinessNew Business Name EntitiesCHERISHED TYMES, LLC - CHERISHED TYMES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 9/9/2025. 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, 11 Watchman Ct, Rochester, NY 14624. Purpose: any lawful act. 4123972 1-9-16-23-30;2-6-13-6t01/09/2026
4135070  MonroeBusinessNew Business Name EntitiesHLF ENERGY LLC - Notice of Formation of HLF ENERGY LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12/26/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 1358 School Road, Victor, NY 14564. Purpose: any lawful activity. 4123975 1-9-16-23-30;2-6-13-6t01/09/2026
4136161  MonroeBusinessNew Business Name EntitiesOLIVE BRANCH MENTAL HEALTH COUNSELING OF MONROE COUNTY, PLLC - Notice of Formation of Olive Branch Mental Health Counseling of Monroe County, PLLC. Art. of Org. filed Sec'y of State (SSNY) 12/15/25. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail/email process to: 84 Woodside Drive, Penfield, NY 14526, megmeehanlmhc@gmail.com. Purpose: practice the profession of mental health counseling. 4101/09/2026
4136163  MonroeBusinessNew Business Name EntitiesMICHELLE MCPHERSON THERAPY LCSW, PLLC - Notice of Formation of Michelle McPherson Therapy LCSW, PLLC. Art. of Org. filed Sec'y of State (SSNY) 12/17/25. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 920 South Winton Road, Suite A, Rochester, NY 14618. Purpose: practice the profession of licensed clinical social work. 4124949 1-9-16-23-30;2-6-13-6t01/09/2026
4136164  MonroeBusinessNew Business Name EntitiesLOFTY NEXT SOLUTIONS LLC - Notice of Formation of Lofty Next Solutions LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12/18/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 5 Flinton Run, North Chili, NY 14428. Purpose: any lawful activity. 4124950 1-9-16-23-30;2-6-13-6t01/09/2026
4135511  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NOTICE OF FORMATION of LUNEMED LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/16/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 76 Oak Mills Crossing, West Henrietta, NY 14586. Purpose: Any lawful activity. 4124382 1-9-16-23-30; 2-6-13-6t01/09/2026
4135647  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF BUFFALO FANHAUS LLC - Articles of Organization filed with the Secretary of State of New York on November 2, 2025. Office location: Monroe County, New York. Business address: 1335 Jefferson Road, PO Box 23122, Rochester, NY 14692. The Secretary of State of the State of New York is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to Buffalo FanHaus LLC at the business address listed above. Pur01/09/2026
4136165  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER ZONING BOARD OF APPEALS - Thursday January 29, 2026 Public Hearing Begins at 6:00 PM Rochester City Hall, 30 Church Street City Council Chambers, Room 302A Case 1: File Number: V-060-25-26 Case Type: Area Variance Address: 188 Meigs St Zoning District: R-2 Applicant: Chris Brandt Request: To remove cement roof tiles from a Designated Building of Historic Value and replace them with modern roofing materials, not meeting certain City-wide design guidelines and standar01/09/2026
4136167  MonroeGovernmentOtherCOMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND INTENT TO REQUEST RELEASE OF FUNDS - January 9, 2026 City of Rochester, 30 Church Street, Rm 005A, Rochester, NY 14614 585-428-6709 and County of Monroe, Department of Planning and Development, 1150 City Place, 50 West Main Street, Rochester, NY 14614 585-753-2000 This Notice shall satisfy the above-cited two separate but related procedural notification requirements for activities to be undertaken by the City of Rochester. REQUEST01/09/2026
4135724  MonroeGovernmentHearings and MinutesNOTICE OF SPECIAL MEETING OF THE QUALIFIED VOTERS OF SPENCERPORT CENTRAL SCHOOL DISTRICT - NOTICE IS HEREBY GIVEN that a special meeting of the qualified voters of the Spencerport Central School District shall be held at the Administration Building, 71 Lyell Avenue, Spencerport, New York in said District, on Tuesday, February 3, 2026, between the hours of 8:00 a.m. and 8:00 p.m. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org.01/09/2026
4135061  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE FAMILY FIRST OF NY FEDERAL CREDIT UNION, Plaintiff AGAINST JENNIFER BERATAN AKA JENNIFER DISCH, EXECUTRIX OF THE ESTATE OF ROBERT D. ERNST AKA ROBERT ERNST, DIANE SIMENSKI, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 13, 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 February 9, 2026 at 11:00 AM, premises kno01/09/2026
4135975  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE UNITED BILLION LLC, PLAINTIFF v. LO CHING, A/K/A CHING, LO, DEFENDANT(S). Index No. E2025018988 In pursuance and by virtue of a judgment of foreclosure and sale duly granted by this Court and entered in the Monroe County Clerk's Office on December 15, 2025, I, the undersigned Referee, duly appointed in this action for such purpose, will expose for sale and sell at public auction to the highest bidder at th01/09/2026
4135728  MonroeGovernmentHearings and MinutesA NOTICE OF PUBLIC HEARING, Town/ Village of East Rochester Zoning Board Legal Notice - Town/ Village of East Rochester Zoning Board Legal Notice of a Public Meeting that is scheduled for December 9, 2025 at 7 PM (6:30 PM work session) will take place in the Town/Village Hall Eyer Building, third floor conference room. 1. 445 West Commercial St. Parcel # 138.75-1-15 - Sign Application Joshua Dickens, Manager of Rochester Emergenc01/08/2026
4136321  MonroeGovernmentHearings and Minutes4125107 1-8-12-2t01/08/2026
4135726  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE OF PERSONAL PROPERTY GLOBAL SELF STORAGE - Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after January 22, 2026, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www.01/08/2026
4135731  MonroePersonal PropertyStorage AuctionNOTICE OF LIEN SALE - High Falls Self Storage, LLC, will sell at public auction all personal property stored by; Chamtina Young Unit A020 Andrea Fisher Unit A031 Mark Dorsey Unit A037 Douglass Worth Unit A029 Brandhahn Harris Unit A032 Carlene Lester Unit A036 David Kennedy Unit C301 Samuel Wyatt Unit C038 Gary Mann Unit C315 Tamela Wells Unit C317 Omar Latson Unit C318 Tariq Saleem Unit C332 Earl Pearson Unit C334 Robert Bush Unit C352 Noel Fontanez Unit C361 John Wahyon Unit D01/08/2026
4135730  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Highland Contractors Leasing, LLC filed Articles of Organization with the New York Department of State on November 18, 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 620 Clinton Ave South, Rochester, NY, 14620. Any lawful purpose. 4124562 1-8-15-22-29;2-3-12-6t01/08/2026
4135024  MonroeBusinessNew Business Name EntitiesPAPA’S HOME SERVICES LLC - PAPA'S HOME SERVICES LLC filed Articles of Organization on 12.23.25. 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 305 LOWDEN POINT ROAD, ROCHESTER, NY 14612. The purpose of the company is any and all lawful activities. 4123938 1-6-13-20-27;2-3-10-6t01/08/2026
4135733  MonroeBidsGoods and ServicesINVITATION 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 THURSDAY, JANUARY 22, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meeting01/08/2026
4135735  MonroeBidsGoods and ServicesINVITATION 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 10:00 A.M. prevailing time on THURSDAY, JANUARY 22, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meeting01/08/2026
4135738  MonroeBidsConstructionADVERTISEMENT FOR BIDS NOTICE TO BIDDERS: Bid #26-2575 LEVEL UP - CAPITAL IMPROVEMENT PROJECT – PHASE I - Separate sealed proposals for the following Contracts: 100 - Window Openings Contractor, 101 - Roofing Contractor, 102 - Plumbing Construction, 103 - Mechanical Construction, 104 - Electrical Construction for the Greece Central School District, "Level Up Capital Improvement Project - Phase I" in accordance with Drawings, Project Manual, and other Bidding and Contract Documents prepared by01/08/2026
4129532  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Mother Earth's Pathways LLC filed Art of Org. on November 20, 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 J. Morgan Levy Firm, PLLC, 24 N Main Street, Ste 2, Fairport, NY 14450, USA. Purpose: Any Lawful Purpose. 12-17-24-31; 1-7-14-21-6t01/07/2026
4135072  MonroeBusinessNew Business Name EntitiesTRL ENT, LLC - Notice of Formation of TRL Ent, LLC. Art. of Org. filed Sec'y of State (SSNY) 12/22/25. 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 620 Park Avenue, Apt 413, Rochester, NY 14607. Purpose: any lawful activities. 4123977 1-7-14-21-28;2-4-11-6t01/07/2026
4135073  MonroeBusinessNew Business Name EntitiesTRIPLE DDD PROPERTIES, LLC - Notice of formation of limited liability company (LLC) Triple DDD Properties, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on December 11, 2025. 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: 15 Hampstead Drive, Webster, NY 14580. Purpose: any lawful purpose. 4123979 1-7-14-21-2801/07/2026