All Search Results
File Options:
Total records: 508
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4134519  MonroeBidsGoods and ServicesHENRIETTA BID LEGAL NOTICE - The Town of Henrietta requires bids for the Department of Public Works HVAC services for various Town facilities, all to conform with specifications on file in the Town Clerk's Office. Bid specifications may be obtained from the Town Clerk's Office (585-359-7035 / townclerk@henrietta.org), Town of Henrietta, 475 Calkins Road, Rochester, New York 14623. Sealed bids must be received no later than 10:00 a.m. on01/05/2026
4134804  MonroeBusinessMiscellaneousNotice is hereby given that a business is being conducted under the assumed name: Smith, [Estate 83-6777334] C/o 1857 Dewey Avenue, Suite 15575., Rochester, New York [14615] in the County of Monroe, State of New York. Conducted by: Jamal Karif, General Executor. The Certificate of Individual Doing Business Under Assumed Name has been filed with the Monroe County Clerk on December 23, 2025, pursuant to Section 130 of the General Business Law of the State of New York. 4123728 1-5-1t<span aid:psty01/05/2026
4134516  MonroeGovernmentHearings and MinutesHENRIETTA PUBLIC HEARING - A public hearing will be held before the Henrietta Town Board on Thursday, January 15, 2026 at 5:00 p.m., for the purpose of hearing any comments with regards to a proposed Local Law to amend the Henrietta Town Code at Chapter 202 to update procurement policies to account for inflation. An opportunity to be heard in regards to the proposed local law will be given. Written comments may also be directed to the Henrietta Town Clerk either by email at <span aid:cstyle="Un01/05/2026
4134519  MonroeGovernmentHearings and MinutesHENRIETTA BID LEGAL NOTICE - The Town of Henrietta requires bids for the Department of Public Works HVAC services for various Town facilities, all to conform with specifications on file in the Town Clerk's Office. Bid specifications may be obtained from the Town Clerk's Office (585-359-7035 / townclerk@henrietta.org), Town of Henrietta, 475 Calkins Road, Rochester, New York 14623. Sealed bids must be received no later than 10:00 a.m. on Wednesday, January 28,01/05/2026
4134521  MonroeGovernmentOtherNOTICE CITY OF ROCHESTER BOND ORDINANCES - Bond ordinances, the summaries of which are published herewith, have been adopted December 17, 2025 and the validity of the obligations authorized by such ordinances may be hereafter contested only if such obligations were authorized for an object or purpose for which the CITY OF ROCHESTER, in the County of Monroe, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication01/05/2026
4134793  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that a public hearing pursuant to Article 18-A of the New York State General Municipal Law will be held by the County of Monroe Industrial Development Agency (the "Agency") on Thursday, the 15th day of January, 2026 at 10:00 a.m., local time, at the Agency's Offices located at 50 West Main Street, Rochester, New York 14614, in connection with the following matter(s): VISTAS AT STRONG LLC, a New York limited liabil01/05/2026
4134031  MonroeGovernmentHearings and MinutesLEGAL NOTICE Barnard Fire District: - The Board of Fire Commissioners of the Barnard Fire District will conduct regular business meetings in 2026 on the 2nd Monday of each month at 6:00 p.m. The last Thursday of each month a meeting will be held at 12:30 p.m. There will be no second meeting in July and December. The organizational meeting will be held on Monday, January 12that 5pm, followed by the regular meeting at 6 p.m. October's first meeting will be on Wednesday, October 14th at 5 pm due01/05/2026
4134034  MonroeGovernmentOtherDECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE TWO STORY TWO FAMILY DWELLING DUE TO IMMINENT DANGER AT 10 WEIGEL Al - Certified Mail December 22, 2025 Ebonisha Watson 63 Elgin St Rochester, NY 14611 Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the dwelling located at 10 Weigel Al to be demolished. This declaration is based on an inspection of the property by a New York State Certified Code Official who found01/05/2026
4134036  MonroeGovernmentOtherDECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE TWO STORY TWO FAMILY DWELLING DUE TO IMMINENT DANGER AT 174 REMMINGTON STREET - Certified Mail December 22, 2025 ROC Houses LLC 276 New Hampshire Ave Bayshore, NY 11706 Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the dwelling located at 174 Remington Street to be demolished. This declaration is based on an inspection of the property by a New York State Certifie01/05/2026
4134776  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, TL SIX LLC, Plaintiff, vs. KAMEISHA R. SANG, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated November 20, 2024 and duly entered on November 25, 2024, 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 2, 2026 at 10:30 a.m., premises known as 21 Boston Street, Rochester, NY 1462101/05/2026
4133030  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, January 15, 2025 at 6:00 p.m., for the purpose of hearing any comments with regards to the following Applications for a Special Use Permit: Application No. 2025-027 Bait Al Mandi, Inc. - 351 Jefferson Road, to operate a restaurant with sit down and take out meal service and outdoor seating, in a Commercial B-1 Zoned District, Tax01/02/2026
4133034  MonroeGovernmentTaxesNOTICE TO PAY COUNTY TAXES ON CITY PROPERTY - PLEASE TAKE NOTICE that the undersigned, the County Treasurer for the County of Monroe, has received the 2026 County tax rolls and warrants for the collection of County Taxes on city property and that all persons named on said County tax rolls are required to pay their taxes to the County Treasurer at his office before April 15, 2026 and that in default thereof a warrant will be issued for the collection thereof according to law. PLEASE TAKE FURTH01/02/2026
4133986  MonroeReal EstateSummonsSUPPLEMENTAL SUMMONS - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE INDEX NO. E2025005101 Plaintiff designates MONROE as the place of trial situs of the real property Mortgaged Premises: 191 BANCROFT DRIVE, ROCHESTER, NY 14616 Section: 060.55, Block: 2, Lot: 12.1 NATIONSTAR MORTGAGE LLC Plaintiff, vs. JOSHUA E. HILLYARD, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF ELIZABETH COLEMAN F/K/A ELIZABETH HILLYARD; UNKNOWN HEIRS AND DSITRBUTEES OF THE ESTATE OF ELIZABETH COLEMAN F/K/A EL01/02/2026
4133985  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Sunset Drive Properties, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: December 23, 2025 with an effective date of January 1, 2026 Office Location: County of Monroe Principal Business Location: 1844 Penfield Road, Penfield, NY 14526 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC up01/02/2026
4133990  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - MCKAY CONSTRUCTION NY LLC has filed Articles of Organization with the Secretary of State on December 4, 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 1239 University Avenue, Suite 3, Rochester, NY 14607. The purpose of the LLC is any lawful activity. 4122945 1-2-9-16-23-30;2-6-6t01/02/2026
4134008  MonroeBusinessNew Business Name EntitiesSAVAGE TRANSLOAD NETWORK, LLC - Notice of Qualification of SAVAGE TRANSLOAD NETWORK, LLC. Authority filed with NY Secy of State (SSNY) on 12/5/25. Office location: Monroe County. LLC formed in Delaware (DE) on 1/3/24. 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. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901.01/02/2026
4134010  MonroeBusinessNew Business Name EntitiesTHE IDEAL COLLECTIVE, LLC - THE IDEAL COLLECTIVE, LLC, Arts. of Org. filed with the SSNY on 12/22/2025. 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, 20 Assembly Dr, Mendon, NY 14506. Purpose: Any Lawful Purpose. 4122964 1-2-9-16-23-30;2-6-6t01/02/2026
4134012  MonroeBusinessNew Business Name EntitiesOMNIA VITALITY & PERFORMANCE, LLC - OMNIA VITALITY & PERFORMANCE, LLC, Arts. of Org. filed with the SSNY on 12/22/2025. 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, 20 Assembly Dr, Mendon, NY 14506. Purpose: Any Lawful Purpose. 4122968 1-2-9-16-23-30;2-6-6t01/02/2026
4134017  MonroeBusinessNew Business Name EntitiesOMNIA TRAINING & NUTRITION, LLC - OMNIA TRAINING & NUTRITION, LLC, Arts. of Org. filed with the SSNY on 12/22/2025. 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, 30 W Garden Dr, Rochester, NY 14606. Purpose: Any Lawful Purpose. 4122972 1-2-9-16-23-30;2-6-6t01/02/2026
4134021  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 428 MANITOU RD LLC filed Articles of Organization with the NYS DOS on December 3, 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 142 Ledgewood Circle, Rochester, NY 14615, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4122975 1-2-9-1601/02/2026
4134023  MonroeBusinessNew Business Name EntitiesL2 DESIGNS LLC - L2 DESIGNS LLC. Arts. of Org. filed with the SSNY on 11/20/25. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 6 Southwind Way, Rochester, NY 14624. Purpose: Any lawful purpose. 4122977 1-2-9-16-23-30;2-6-6t01/02/2026
4134025  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: FUE Properties LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: December 23, 2025 with an effective date of January 1, 2026 Office Location: County of Monroe Principal Business Location: 1844 Penfield Road, Penfield, NY 14526 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom pr01/02/2026
4134027  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#1102-25 Walker Road Bridge Replacement Project Over Moorman Creek Spec. Charge:</spa01/02/2026
4133739  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Collinsworth Group LLC. Arts. of Org. filed SSNY 12/14/25 Monroe Co. SSNY desig. agent for process & shall mail to 75 Sleepy Hollow Ln, Rochester, NY 14618. Purpose: Any lawful 4122711 12-31; 1-7-14-21-28; 2-4-6t12/31/2025
4133918  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF SECOND BLOOMS SALES, LLC - SECOND BLOOMS SALES, LLC filed Articles of Organization with NYS on December 3, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 7 1/2 W Church Street, Fairport, NY 14450. (3) Purpose: Any lawful purpose. 4122872 12-31;1-7-112/31/2025
4133922  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF OMNE PLANNING & WEALTH LLC - OMNE PLANNING & WEALTH LLC filed Articles of Organization with NYS on December 11, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 10 Winthrop St., Rochester, NY 14607. (3) Purpose: Any lawful purpose. 4122876 12-31;1-7-112/31/2025
4133932  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: 201 Main Street ER LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 12/22/2025 Office Location: County of: Monroe Principal Business Location: 172 Belvista Dr., Rochester, NY 14625 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 ma12/31/2025
4133933  MonroeBusinessNew Business Name EntitiesSLF TECH LLC - SLF TECH LLC Arts of Org. filed SSNY 12/15/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4122887 12-31;1-7-14-21-28;2-4-6t12/31/2025
4133934  MonroeBusinessNew Business Name EntitiesROCHESTER DATA SYSTEMS LLC - ROCHESTER DATA SYSTEMS LLC Arts of Org. filed SSNY 12/18/2025 eff 1/5/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4122888 12-31;1-7-14-21-28;2-4-6t12/31/2025
4133935  MonroeBusinessNew Business Name EntitiesSHELLY'S PERSONAL TOUCH LLC - SHELLY'S PERSONAL TOUCH LLC Arts of Org. filed SSNY 11/17/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4122889 12-31;1-7-14-21-28;2-4-6t12/31/2025