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
4116033  MonroeBidsGoods and ServicesHenrietta Parks and Recreation Advisory Board Opening(s) - The Town of Henrietta is now accepting resumes for an open volunteer position on the Parks and Recreation Advisory Board. The appointment begins January 1, 2026 and is for the remainder of a three-year term. All applicants must be a Henrietta resident. Please submit a letter of interest and resume to the Town Clerk's Office at the Town of Henrietta, 475 Calkins Road, Rochester, NY 14623 or by email to jmiran10/29/2025
4116037  MonroeBidsConstructionSECTION 001110 ADVERTISEMENT FOR BID Separate sealed proposals, will be received by the Board of Education, Pittsford Central School District (herein referred to as the "Owner") for the Pittsford Central School District 2025 Capital Outlay Project. Bids shall be received by the Owner, in the Barker Road Middle School District Office Entrance, 75 Barker Road, Pittsford, NY, 14534 until 3:30 pm, local time, on November 20, 2025, at which time they will be publicly opened and read aloud. Bids tr10/29/2025
4115754  MonroeBusinessNew Business Name EntitiesNotice of Formation of Hollie and Bryon Campbell NP in Pediatrics and PA, PLLC - Notice is hereby given that a Professional Limited Liability Company (PLLC) has been formed under Section 1203 of the New York State Limited Liability Company Law. Name: Hollie and Bryon Campbell NP in Pediatrics and PA, PLLC. Articles of Organization filed with the NY Department of State on: October 17, 2025. Office Location: Monroe County, New York. Principal Business Address: 60 Barrett Drive, Webster, NY 14580.10/29/2025
4115757  MonroeBusinessNew Business Name EntitiesFELLAS COLLECTIVE LLC - Notice of Formation of FELLAS COLLECTIVE LLC. Articles of Organization filed with the New York Department of State on 8/18/2025. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 4275 Culver Rd, Rochester, NY 14622. The purpose of the Company is any lawful activity. 4106863 10-29;11-5-12-19-26;12-3-6t10/29/2025
4115760  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION  - Brooks Charlie Fassl LLC filed Art of Org. on 8/17/2025. 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 63 Apollo Dr. Rochester NY. Purpose: Any Lawful Purpose. 4106866 10-29;11-5-12-19-26;12-3-6t10/29/2025
4115762  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - GIANNI'S BAKERY LLC Filed 10/10/25 Office: Monroe Co. SSNY designated as agent for process & shall mail to: 1439 W Ridge Rd, Rochester, NY 14615 Purpose: all lawful 4106867 10-29;11-5-12-19-26;12-3-6t10/29/2025
4115763  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LUCID VENDING, LLC - Articles of Organization filed with the Secretary of State of New York (SSNY) on March 10, 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 a copy of any process to: Emir Erkenkalkan, 15 Wisteria Ln, Rochester, NY 14617. Purpose: Any lawful purpose. 4106868 10-29;11-5-12-19-26;12-3-6t10/29/2025
4115764  MonroeBusinessNew Business Name EntitiesWARREN CONSTRUCTION & DESIGN LLC - WARREN CONSTRUCTION & DESIGN LLC, Arts. of Org. filed with the SSNY on 06/27/2025. 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, 70 Greenfield Lane, Rochester, NY 14610. Purpose: Any Lawful Purpose. 4106869 10-29;11-5-12-19-26;12-3-6t10/29/2025
4115767  MonroeBusinessNew Business Name EntitiesBIVONE E-COMMERCE, LLC, Arts. of Org. filed with the SSNY on 10/21/2025. 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, 4815 Lyell Road, Spencerport, NY 14559. Purpose: Any Lawful Purpose.   4106871 10-29;11-5-12-19-26;12-3-6t10/29/2025
4115769  MonroeBusinessNew Business Name EntitiesHILBERT HAULING LLC - HILBERT HAULING LLC, Arts. of Org. filed with the SSNY on 10/21/2025. 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, 231 Morrow Drive, Rochester, NY 14616. Purpose: Any Lawful Purpose.   4106873 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116098  MonroeBusinessNew Business Name EntitiesCEM ROC PROPERTIES, LLC - CEM ROC PROPERTIES, LLC. Filed with SSNY on 10/17/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 39 PUMPKIN HILL, ROCHESTER, NY 14624. Purpose: Any Lawful 4107155 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116104  MonroeBusinessNew Business Name EntitiesBAYVIEW ROAD PROPERTIES LLC - BAYVIEW ROAD PROPERTIES LLC. Filed with SSNY on 08/21/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 214 BAYVIEW RD, ROCHESTER, NY 14609. Purpose: Any Lawful 4107160 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116106  MonroeBusinessNew Business Name EntitiesSCHREIBER FOOTBALL PROPERTIES LLC - SCHREIBER FOOTBALL PROPERTIES LLC. Filed with SSNY on 10/16/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 15 ST. JAMES ST, ROCHESTER, NY 14606. Purpose: Any Lawful 4107165 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116109  MonroeBusinessNew Business Name EntitiesCOLOSI COUNSELING LCSW PLLC - COLOSI COUNSELING LCSW PLLC. Filed with SSNY on 10/01/2025. Office location: Monroe County. SSNY designated as agent for process and shall mail to: 130 N WINTON RD PO BOX 10054, ROCHESTER, NY 14610 - 9998. Purpose: Licensed Clinical Social Work 4107167 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116112  MonroeBusinessNew Business Name Entities288 DEAN RD LLC - 288 DEAN RD LLC. Filed with SSNY on 07/22/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1239 UNIVERSITY AVE, STE 3, ROCHESTER, NY 14607. Purpose: Any Lawful 4107170 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116114  MonroeBusinessNew Business Name Entities2535 Brighton Henrietta Town Line Rd., LLC - Notice of Formation of 2535 Brighton Henrietta Town Line Rd., LLC. Arts. of Org. filed with Secy. of State (SSNY) on 10/15/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2535 Brighton Henrietta Town Line Road, Rochester, NY 14623. Purpose: any lawful activity. 4107172 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116121  MonroeBusinessNew Business Name EntitiesROOK BARBERSHOP LLC - Notice of Formation of Rook Barbershop LLC. Art. of Org. filed Sec'y of State (SSNY) 10/17/25. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail/email process to: 3019 Monroe Avenue, Rochester, NY 14618, matiasbolanos06@gmail.com. Purpose: any lawful activities.4107175 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116124  MonroeBusinessNew Business Name EntitiesJBROS PROPERTIES, LLC - Notice of Formation of JBros Properties, LLC. Art. of Org. filed Sec'y of State (SSNY) 10/13/25. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: The LLC, 1 Crest Drive, Apt. 6, Methuen, MA 01844. 4107179 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116135  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - RocSTR, LLC filed Art. Of Org w Sec'y of State (SSNY) on 10/22/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 6 Chadwell Cir, Fairport, NY 14450. Purpose: any lawful activity. 4107189 10-29;11-5-12-19-26;12-3-6t10/29/2025
4116139  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company (LLC). Name: WRP Operating Sage Harbor LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 10/20/25. 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 the Company, 550 Latona Road, Building A, Rochester, New York 14626. The Company is to be managed by one or more manage10/29/2025
4116143  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Prosperity Dr Phoenixville PA LLC filed Articles of Organization with the NY Department of State on September 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 600 East Avenue, Suite 200, Rochester, NY 14607. Its purpose is any lawful business. 4107195 10-29;11-5-12-19-26;12-3-6t<span aid10/29/2025
4116146  MonroeBusinessNew Business Name EntitiesVIPKAT 54 LLC - Notice of Formation of VIPKAT 54 LLC ("LLC"). Art. Of Org. filed with NY Secretary of State ("NYSOS") on 9/19/25, pursuant to Limited Liability Company Law. Office Location: Monroe County. NYSOS designated as agent for LLC upon which process against it may be served. NYSOS shall mail copy of process served to 385 Newcastle Rd, Rochester, Ny 14610. Purpose: any lawful activity. 4107198 10-29;11-5-12-19-26;12-3-6t10/29/2025
4115916  MonroeGovernmentOtherDECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE GARAGE DUE TO IMMINENT DANGER AT 140 ALPHONSE ST - Certified Mail October 24, 2025 Esquire Rochester LLC 18 River St Rochester, NY 14612 Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the garage located at 140 Alphonse St to be demolished. This declaration is based on an inspection of the property by a10/29/2025
4115918  MonroeGovernmentHearings and MinutesDECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE ONE AND A HALF STORY SINGLE FAMILY DWELLING DUE TO IMMINENT DANGER AT 1354 DEWEY AVE - Certified Mail October 24, 2025 Chen Xiu Yu PO BOX 26893 Rochester, NY 14626 Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the dwelling located at 1354 Dewey Ave to be demolished. This declaration is based on an insp10/29/2025
4115920  MonroeGovernmentHearings and MinutesDECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE TWO AND A HALF STORY SINGLE FAMILY DWELLING DUE TO IMMINENT DANGER AT 370 CENTRAL PARK - Certified Mail October 24, 2025 Derek B. Odum Sr. & Tishara J. Odum-Wilson 370 Central Park Rochester, NY 14605 Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the dwelling located at 370 Central Park to be demolished. This declaration is based on10/29/2025
4116147  MonroeGovernmentHearings and MinutesTOWN OF PERINTON LEGAL NOTICE PUBLIC HEARING CONTRACT PERINTON AMBULANCE - NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board of the Town of Perinton, Monroe County, New York, at the Town Hall, 1350 Turk Hill Road, Fairport, New York on November 12, 2025 at 7:00 p.m. for the purpose of considering the new contract with Perinton Ambulance and to provide for the payment of $325,000.00 per year. All persons interested in the matter will10/29/2025
4116149  MonroeGovernmentFinancials and BudgetsTOWN OF PITTSFORD LEGAL NOTICE BUDGET HEARING - Notice is hereby given that the Preliminary Budget of the Town of Pittsford for the fiscal year beginning January 1, 2026, has been completed and filed in the Office of the Town Clerk, 11 South Main St., where it is available for inspection by any interested person between the hours of 8:00 A.M. and 4:00 P.M., Monday through Friday. Further notice is hereby given that the Town Board of the Town of Pittsford will meet and review said budget, spe10/29/2025
4116156  MonroeGovernmentHearings and MinutesTOWN OF PERINTON LEGAL NOTICE PUBLIC HEARING AMENDMENT #4 FOR BUSHNELL'S BASIN FIRE PROTECTION DISTRICT AND THE BUSHNELL'S BASIN FIRE ASSN. - NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board of the Town of Perinton, Monroe County, New York, at the Town Hall, 1350 Turk Hill Road, Fairport, New York on November 12, 2025 at 7:00 p.m. for the purpose of considering amendment #4 of the contract with BUSHNELL'S BASIN FIRE PROTECTION DISTRIC10/29/2025
4116158  MonroeGovernmentHearings and MinutesTOWN OF PERINTON LEGAL NOTICE PUBLIC HEARING AMENDMENT #4 FOR EGYPT FIRE PROTECTION DISTRICT AND THE EGYPT FIRE ASSOCIATION, INC. - NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board of the Town of Perinton, Monroe County, New York, at the Town Hall, 1350 Turk Hill Road, Fairport, New York on November 12, 2025 at 7:00 p.m. for the purpose of considering amendment #4 to the contract with EGYPT FIRE PROTECTION DISTRICT AND THE EGYPT FIRE10/29/2025
4116160  MonroeGovernmentHearings and MinutesTOWN OF PERINTON LEGAL NOTICE PUBLIC HEARING AMENDMENT #4 FOR PERINTON FIRE PROTECTION DISTRICT AND THE VILLAGE OF FAIRPORT AND FAIRPORT FIRE DEPARTMENT - NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board of the Town of Perinton, Monroe County, New York, at the Town Hall, 1350 Turk Hill Road, Fairport, New York on November 12, 2025 at 7:00 p.m. for the purpose of considering amendment #4 of the contract with PERINTON FIRE PROTECTION10/29/2025