| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4141756 | | | Monroe | Bids | Construction | ADVERTISEMENT FOR BIDS
- RENOVATIONS TO SCHOOL NO. 19/W LIGHTFOOT R-CENTER, 465 SEWARD STREET, ROCHESTER, NY 14608, BOND ORDINANCE: GENERAL CONSTRUCTION WORK; PLUMBING WORK; ELECTRICAL WORK
RENOVATIONS TO HENRY HUDSON SCHOOL NO. 28, 450 HUMBOLDT STREET, ROCHESTER, NY 14610, BOND ORDINANCE: GENERAL CONSTRUCTION WORK; PLUMBING WORK; ELECTRICAL WORK
Sealed bids will be received by the Purchasing Agent, Central Administrative Offices, 131 West Broad Street, Rochester, New York, 14614, to 2:30 P.M | 01/27/2026 |
| 4141757 | | | Monroe | Bids | Construction | INVITATION TO BID
- THE WHEATLAND-CHILI CENTRAL SCHOOL DISTRICT invites bids for, GENERAL CONSTRUCTION for the 2025-26 CAPITAL OUTLAY PROJECT located in Scottsville, New York. Sealed bids should be addressed to Wheatland-Chili Central School District, Attn: Jessica Jackson at 13 Beckwith Avenue, Scottsville, NY 14546 and received by 2:00pm, local time on February 12, 2026, at which time they will public | 01/27/2026 |
| 4139101 | | | Monroe | Business | New Business Name Entities | MAXWELL39, LLC
- Notice is given that Articles of Organization for Maxwell39, LLC were filed with the Secretary of State on January 6, 2026. The office of the LLC shall be located in Monroe County, New York. The Secretary of State has been designated agent of the limited liability company upon whom process against it may be served and the post office address within the state to which the Secretary of State shall mail a copy of any process against it served upon him or her is: 714 13th avenue su | 01/27/2026 |
| 4141750 | | | Monroe | Business | New Business Name Entities | EMERALD FOURTUNE, LLC
- EMERALD FOURTUNE, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/15/26. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 350 Main St Ste 800 Buffalo NY 14202. Purpose: Any lawful activity.
4129942 1-27;2-3-10-17-24;3-3-6t | 01/27/2026 |
| 4141751 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- Northeast Specialty Supply, LLC filed Articles of Organization with the NY Department of State on December 23, 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 175 Humboldt Street, Suite 200, Rochester, NY 14610. Its purpose is any lawful business.
4129943 1-2 | 01/27/2026 |
| 4141752 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Hamburg McKinley SRE LLC ("LLC") filed Articles of Organization with the NY Sec. of State ("SSNY") on 1/20/26. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 396 East Henrietta Road, Rochester, NY 14620. Purpose: any lawful activity.
4129944 1-27;2-3-10-17-24;3-3-6t | 01/27/2026 |
| 4141754 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Luminare & Co. Consulting LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/21/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 15 Lone Oak Cir, Penfield, NY 14526. Purpose: any lawful activity.
4129946 1-27;2-3-10-17-24;3-3-6t | 01/27/2026 |
| 4141755 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- HAWKII, LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on January 19, 2026. (3) Its office location is to be in Monroe County, State of New York. (4) The SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 1305 Emerson Street, Rochester, NY 14606. (5) Pu | 01/27/2026 |
| 4142010 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- NOTICE OF FORMATION. 78-80 Ashland St LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/5/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 27 W 60th Street #20036, New York, NY 10023. Purpose: any lawful activity. 4130162 1-27; 2-3-10-17-24; 3-3-6t | 01/27/2026 |
| 4142011 | | | Monroe | Business | New Business Name Entities | STREAM SOLUTIONS LLC
- STREAM SOLUTIONS LLC Arts of Org. filed SSNY 1/13/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4130164 1-27; 2-3-10-17-24; 3-3-6t | 01/27/2026 |
| 4142012 | | | Monroe | Business | New Business Name Entities | NOTICE
- Notice of Formation of 170 Sawgrass Drive, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 1/20/2026. 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 170 Sawgrass Drive, LLC, 170 Sawgrass Dr., Rochester, NY 14620. Purpose: Any lawful activity. 4130165 1-27; 2-3-10-17-24; 3-3-6t | 01/27/2026 |
| 4141749 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- Supreme Court County of Monroe Lakeview Loan Servicing, LLC, Plaintiff AGAINST Jennifer M. Bodmer, Mark C. Bodmer, et al, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered on December 19, 2024, I, the undersigned Referee, will sell at public auction at the Monroe County Hall of Justice, 99 Exchange Blvd., Lower Atrium, Rochester, NY 14614 on February 24, 2026 at 11:00 AM premises known as 24 Coronet Road, Rochester, NY 14623. All that certain plot piece o | 01/27/2026 |
| 4141567 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
CHESWOLD (TL), LLC, PLAINTIFF v. JEANETTE IRIZARRY, et al., DEFENDANT(S).
Index No. E2023009847
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 31, 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 the Foreclosure | 01/26/2026 |
| 4141561 | | | Monroe | Government | Other | DECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE
ONE AND A HALF STORY SINGLE FAMILY DWELLING
DUE TO IMMINENT DANGER AT 707 N PLYMOUTH AVE
- Certified Mail
November 21, 2025
Christopher N Major
62 Virginia Ave
Rochester, NY 14619
Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the dwelling located at 707 N Plymouth Ave to be demolished. This declaration is based on an inspection of the property by a New York State | 01/26/2026 |
| 4141513 | | | Monroe | Business | New Business Name Entities | SIBLEY OFFICE ONE LIMITED PARTNERSHIP.
- Notice of Formation of Sibley Office One Limited Partnership. Cert. filed with NY Dept. of State: 1/16/2026. Office location: Monroe County. Princ. bus. addr.: One Washington Mall, Ste. 500, Boston, MA 02108. Sec. of State designated agent of LP 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. Name/addr. of genl. ptr. available from Sec. of State. Term: until 12/31/2120. P | 01/26/2026 |
| 4141517 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- FLME2527 AUBURN LLC has filed Articles of Organization with the Secretary of State on January 20, 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 P.O. Box 1371, Fairport, New York 14450. The purpose of the LLC is any lawful activity.
4129719 1-26;2-2-9-17-23;3-2-6t | 01/26/2026 |
| 4141520 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BFB Properties, LLC filed Art of Org. on 1/5/26. Office loc: Monroe Co. 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 1239 University Ave., Ste. 3, Rochester, NY 14607. Purpose: Any Lawful Purpose.
4129721 1-26;2-2-9-17-23;3-2-6t | 01/26/2026 |
| 4141531 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ONE BIG LLC filed Art of Org. on 11/27/25. 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 3 LANDMARK LANE, PITTSFORD, NY 14534. Purpose: Any Lawful Purpose.
4129730 1-26;2-2-9-17-23;3-2-6t | 01/26/2026 |
| 4141535 | | | Monroe | Business | New Business Name Entities | COHEXUS SOLUTIONS LLC
- Cohexus Solutions LLC. Arts. of Org. filed with SSNY on 12/18/2025 Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1170 Honeoye Falls Five Points Road, Honeoye Falls, NY, 14472. Purpose: Any lawful purpose.
4129733 1-26;2-2-9-17-23;3-2-6t | 01/26/2026 |
| 4141542 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Intact Security Services, LLC Articles of Organization filed with the Secretary of State of New York on December 22, 2025. Office location: Monroe County, New York. Secretary of State designated as agent of the LLC upon whom process against it may be served. Secretary of State shall mail a copy of any process to: P.O. Box 24076, Rochester, NY 14624. Purpose: any lawful activity.
4129736 1-26;2-2-9-17-23;3-2-6t | 01/26/2026 |
| 4141556 | | | Monroe | Business | License Applications | LEGAL NOTICE FOR PUBLICATION
- Notice is hereby given that license number NA-0267-25-336884 for Beer, Wine and Cider has been applied for, by Indus Lehigh Station LLC, to sell Beer, Wine and Cider at retail in a Bar/Tavern under the Alcoholic Beverage Control Law at 350 Kenneth Drive, Rochester, New York 14623, County of Monroe, for on-premise consumption.
Indus Lehigh Station LLC
D/B/A TownePlace Suites
350 Kenneth Drive,
Rochester, New York 14623
4129751 1 | 01/26/2026 |
| 4141650 | | | Monroe | Business | New Business Name Entities | CINTRON REALTY CO LLC
- Name: CINTRON REALTY CO LLC ; Filed: 05/09/2022; MONROE COUNTY; Process Address: 254 Sellersville Drive, East Stroudsburg, PA, 18302; Service: NY Secty/State/copy to LLC at above address; Purpose: Any lawful purpose permitted for LLCs under NY Limited Liability Company Law. 4129845 1-26;2-9-17-23;3-2-6t | 01/26/2026 |
| 4141564 | | | 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
AIR COMPRESSOR PREVENTIVE MAINTENANCE ROCHESTER FIRE DEPARTMENT Bid No: 523900
Addendum No. 1 Closing Date | 01/26/2026 |
| 4140254 | | | Monroe | Bids | Goods and Services | NOTICE 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#0108-26
Highway Preventive Maintenance #12
Spec. Charge: $50.00 Friday, Febru | 01/23/2026 |
| 4140252 | | | Monroe | Business | New Business Name Entities | THE ADMIN BOARDROOM, LLC
- Notice of Formation of The Admin Boardroom, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 01/02/2026. 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 process to: ENTITY PROTECT REGISTERED AGENT SERVICES LLC, 447 BROADWAY 2ND FL. - #3000, NEW YORK, NY, 10013. Purpose: Any lawful act or activity.
4128 | 01/23/2026 |
| 4140253 | | | Monroe | Business | New Business Name Entities | CARISSA'S CLEANING COMPANY, LLC
- CARISSA'S CLEANING COMPANY, LLC, Filed 12/16/2025 Office: Monroe Co. SSNY desig, as agent for process & shall mail copy to: 1929 Roosevelt Highway, Hilton NY 14468. Purpose: General
4128584 1-23-30;2-6-13-20-27-6t | 01/23/2026 |
| 4140277 | | | Monroe | Business | New Business Name Entities | BRIANNA ALMA’S CLEANING SERVICES, LLC
- Notice of Formation of Brianna Alma's Cleaning Services, LLC. Art. of Org. filed Sec'y of State (SSNY) 1/8/26. 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, 924 Maple Drive, Webster, NY 14580. Purpose: any lawful activities.
4128608 1-23-30;2-6-13-20-27-6t | 01/23/2026 |
| 4140279 | | | Monroe | Business | New Business Name Entities | BOLT LEGACY LLC
- BOLT LEGACY LLC Articles of Org. filed NY Sec. of State (SSNY) 12/29/25. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1234 Hardwood Ln., Webster, NY 14580, which is also the principal business location. Purpose: Any lawful purpose.
4128611 1-23-30;2-6-13-20-27-6t | 01/23/2026 |
| 4140663 | | | Monroe | Business | New Business Name Entities | CLEAR SITE ANALYTICS, LLC
- CLEAR SITE ANALYTICS, LLC, Arts. of Org. filed with the SSNY on 01/19/2026. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Alexander M. Panzera, 84 Statt Road, Rochester, NY 14624. Purpose: Any Lawful Purpose.
4128935 1-23-30;2-6-13-20-27-6t | 01/23/2026 |
| 4140664 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
BLACKBIRD CAREER ADVISORY LLC
- Blackbird Career Advisory LLC filed Articles of Organization with NYS on 1/8/2026. (1) Its principal office is in Monroe County, NY. (2) 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 the LLC, 12 Chelsea Way, Fairport, NY 14450. (3) Purpose: Any lawful purpose.
4128936 1-23-30;2-6-13-20-27-6t | 01/23/2026 |
|
|