| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4153153 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 66 East main LLC filed Art of Org. on 2/18/2026 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 225 willow creek lane Rochester my 14622. Purpose: Any Lawful Purpose.
4140346 3-3-10-17-24-31; 4-7-6t | 03/11/2026 |
| 4154248 | | | Orleans | Business | New Business Name Entities | ORLEANS COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
- Notice of formation of Sinuous Concrete llc. Articles of Organization filed with the Secretary of State of NY (SSNY) on 2/242026. Office location: Orleans County. SSNY designated as an agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Erik Coleman: 11 Jackson Street Holley N.Y. 14470. Purpose: Any lawful purpose.
4141359 3-11-18-25;4 | 03/11/2026 |
| 4154579 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Rebecca Torres Beauty LLC filed Art of Org. on March 2, 2026. 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 455 TITUS AVE, APT 207 ROCHESTER, NY 14617. Purpose: Any Lawful Purpose.
4141655 3-11-18-25; 4-1-8-15-6t | 03/11/2026 |
| 4155392 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of GRIZZYS GRAPHIX GATEWAY LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on SEPTEMBER 5, 2025. Office location: Monroe County, New York. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: GRIZZYS GRAPHIX GATEWAY LLC, 486 ALEXANDER ST. ROCHESTER, NY 14605 Purpose: Any lawful purpose.
4142404 3-11-18-25;4-1-8-15-6t</ | 03/11/2026 |
| 4155394 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BATH SOLUTIONS L.L.C. filed Art of Org. on 03/02/2026. 45 WAYFARING LANE ROCHESTER NY 14612 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 45 WAYFARING LANE ROCHESTER NY 14612. Purpose: Any Lawful Purpose.
4142405 3-11-18-25;4-1-8-15-6t | 03/11/2026 |
| 4155712 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- PB Clarkson III LLC filed Articles of Organization with the NY Department of State on February 3, 2026. 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 2680 Ridge Road West, Suite B100C, Rochester, NY 14626. Its purpose is any lawful business.
4142678 3-11-18-25;4- | 03/11/2026 |
| 4155718 | | | Monroe | Business | New Business Name Entities | MAMAFUZZ, LLC
- Notice of formation of MamaFuzz, LLC ("LLC"). Articles of Organization filed with NY Secy of State ("SOS") on 2/20/26. Office of LLC is in Monroe County. SOS is designated as agent of LLC upon whom process against it may be served. SOS shall mail a copy of such process to LLC at 679 Regina Dr., Webster, NY 14580. LLC is formed to engage in any lawful activity for which an LLC may be formed under NY LLC law.
4142687 3-11-18-25;4-1-8-15-6t | 03/11/2026 |
| 4155720 | | | Monroe | Business | New Business Name Entities | FOFANA STORE LLC
- FOFANA STORE LLC App. for Auth. filed NY Sec. of State (SSNY) 2/17/26. LLC was organized in NJ on 9/19/2019. Office in Monroe Co. SSNY desig. as agent of LLC upon whom process may be served. SSNY to mail copy of process to 2119 Cloverdale Rd., Apt. H3, Bethlehem, PA 18013, Which is also the principal business location. Required off: 650 Park Ave, Apt. 206, East Orange, NJ 07017. Cert. Of Org. filed with SSNJ State Treasurer, Business Services/ Commercial Recording Division, 3 | 03/11/2026 |
| 4155721 | | | Monroe | Business | New Business Name Entities | HOMEFRONT GENERAL CONTRACTING, LLC
- HOMEFRONT GENERAL CONTRACTING, LLC Arts of Org. filed SSNY 2/20/2026 Monroe Co. SSNY design agent for process & shall mail to 2879 MANITOU RD, ROCHESTER, NY, 14624 General Purpose
4142691 3-11-18-25;4-1-8-15-6t | 03/11/2026 |
| 4155722 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: Lido Village Realty LLC Articles of Organization filed by the Department of State of New York on: 12/17/2025 Office location: County of Monroe Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC 228 Park Ave. S, Ste 79128 New York, NY 10003
<span aid:pstyle="AdBod | 03/11/2026 |
| 4155724 | | | Monroe | Business | New Business Name Entities | THE NAI PROPERTIES LLC
- The NAI Properties LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 1/5/2026. 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: The LLC, 53 Warwick Ave, Rochester, NY 14611. Purpose: any lawful act.
4142693 3-11-18-25;4-1-8-15-6t | 03/11/2026 |
| 4155727 | | | Monroe | Business | New Business Name Entities | FLINNWOOD LLC
- FLINNWOOD LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 1/9/2026. 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: The LLC, 509 Raspberry Patch Dr, Rochester, NY 14612. Purpose: any lawful act.
4142696 3-11-18-25;4-1-8-15-6t | 03/11/2026 |
| 4155729 | | | Monroe | Business | New Business Name Entities | CORAL RENTALS LLC
- Coral Rentals LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 12/5/2025. 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: The LLC, 1350 Empire Blvd, Rochester, NY 14609. Purpose: any lawful act.
4142698 3-11-18-25;4-1-8-15-6t | 03/11/2026 |
| 4155734 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
FICO SOUTHSIDE GROUP, LLC
- The name of the Limited Liability Company is Fico Southside Group, LLC. The Articles of Organization were filed with the New York Secretary of State on February 27, 2026. The office of the Company is located in the County of Monroe, State of New York. The New York Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to whi | 03/11/2026 |
| 4155737 | | | Monroe | Government | Hearings and Minutes | Legal Notice
Perinton Planning Board
Meeting Date: March 18, 2026
- NOTICE IS HEREBY GIVEN, that a public hearing will be held by the Planning Board of the Town of Perinton at 1350 Turk Hill Road, Fairport, New York on Wednesday, March 18, 2026 at 7:00 PM local time in the Town Hall. Said Planning Board will be at said time and place to hear all persons in support of said application or in opposition thereto. APPLICANT MUST APPEAR IN PERS | 03/11/2026 |
| 4156039 | | | Monroe | Government | Financials and Budgets | LEGAL NOTICE
- Notice is hereby given that the fiscal affairs of the Brighton Fire District for the period beginning on January 1, 2025 and ending on December 31, 2025, have been audited by an independent public accountant, Bonadio & Co., LLP, and that the report of audit performed by Bonadio & Co., LLP has been filed in my office where it is available as a public record for inspection by all interested persons.
Dated: Rochester, New York
March 5, 2026
ATTEST : Ted Aroesty, Secretary/Treasur | 03/11/2026 |
| 4156094 | | | Monroe | Government | Hearings and Minutes | 4143035 03/13/2026 | 03/11/2026 |
| 4155715 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, KEYBANK N.A. AS SUCCESSOR BY MERGER TO FIRST NIAGARA BANK N.A., Plaintiff, vs. JOSEPH PADILLA, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF JUDITH A. PADILLA, ET AL., Defendant(s).
Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on December 31, 2025, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, 99 Excha | 03/11/2026 |
| 4155731 | | | Monroe | Real Estate | Postponement | LEGAL NOTICE OF POSTPONEMENT OF SALE
- SUPREME COURT - COUNTY OF MONROE
CITIZENS BANK, N.A.
Plaintiff,
Against
MATTHEW HARDY, if living, and if dead, the respective heirs at law, next of kin; distributees, executors, administrators, trustees, devisees, legatees, assignors, lienors, creditors and successors in interest and generally all persons having or claiming under, by or through said defendant who may be deceased, by purchase, inheritance, lien or otherwise of any right, title or inter | 03/11/2026 |
| 4155549 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company. Name: 2026 CLB LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 03/02/26. 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, 305 Pinewild Drive, Suite 3, Rochester, New York 14626. The Company is to be managed by one or more managers. No members of the C | 03/10/2026 |
| 4155550 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Rochester Masonry & Stamp LLC filed Art of Org on 01/06/2026. 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 PO Box 323 Hilton, NY 14468.
4142542 3-10-17-24-31;4-7-14-6t | 03/10/2026 |
| 4155551 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- MICHAEL G. DUNN MD PLLC has filed Articles of Organization with the Secretary of State on March 2, 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 4706 East Lake Road, Cazenovia, NY 13035. The purpose of the LLC is any lawful activity.
4142543 3-10-17-24-31;4-7-14-6t | 03/10/2026 |
| 4155556 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: DanMoDan LLC Articles of Organization filed by the Department of State of New York on: 02/03/2026 Office location: County of Monroe Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC 2126 Baxter Street Oakland, CA 94601
4142546 3-1 | 03/10/2026 |
| 4155559 | | | Monroe | Business | New Business Name Entities | KEYSTONE APARTMENTS LLC
- KEYSTONE APARTMENTS LLC; Filed 3/4/2026; Address 47 Skelby-Moor Ln, Fairport, Monroe Co., NY; Service SSNY w/copy to LLC; General Purpose.
4142549 3-10-17-24-31;4-7-14-6t | 03/10/2026 |
| 4155588 | | | Monroe | Business | Miscellaneous | STATE OF NEW YORK, MONROE COUNTY CLERK AS FIDUCIARY
- This is a public acknowledgement of the Fiduciary Assignment of the STATE OF NEW YORK MONROE COUNTY CLERK Ms. Jamie Romeo, who has been duly elected from the County at large for a term of four years with the Powers and duties to act as the official registrar, the trustee and Keeper of the Records of the County at large.
This is official public notice for 21 days, that the Monroe County elected Clerk Ms. Jamie Romeo as holder of Authority of | 03/10/2026 |
| 4155589 | | | Monroe | Business | Miscellaneous | KeyCorp Chief Financial Officer: Clark H.I. Khayat, as Fiduciary
- This is a public acknowledgement of the Fiduciary Assignment of the executive leadership of KeyBank N.A. wholly owned by KeyCorp, is assigned to Executive Chief Financial Officer: Clark H.I. Khayat, who holds fiduciary duties over security instruments of secured parties or beneficiaries in the State of New York Monroe County jurisdiction.
This is official public notice for 21 days, that Executive Chief Financial Officer: Clark | 03/10/2026 |
| 4155555 | | | Monroe | Bids | Goods and Services | Penfield Central School District
Towns of Penfield, Perinton, & Brighton, Monroe County and
Walworth and Macedon, Wayne County
New York
NOTICE TO BIDDERS
- The Board of Education of Penfield Central School District, Penfield, NY, hereby invite the submission of proposals on furnishing and delivering:
RFB # 26-06
Replacement Laptop Screens
Proposals will be received until 2:00 PM EST on March 17, 2026 at the Penfield District Office, 2590 Atlantic Avenue, Rochester, New York 14625 at whic | 03/10/2026 |
| 4155557 | | | Monroe | Bids | Goods and Services | INVITATION 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 11:00 A.M. prevailing time on TUESDAY, MARCH 24, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meeting link will be sent out to all plan | 03/10/2026 |
| 4155558 | | | 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
POLICE BICYCLES, ACCESSORIES, REPAIRS (rebid) Bid No: 524190
Closing Date: Friday, March 20, 2026 11:00 a.m | 03/10/2026 |
| 4155201 | | | Monroe | Bids | Construction | ADVERTISEMENT FOR BIDS
- NOTICE IS HEREBY GIVEN, that sealed proposals are sought and requested by the Spencerport Central School District for Work of Multiple Contracts consisting of Alterations to District Buildings listed below in accordance with Drawings, Specifications, and other Bidding and Contract Documents prepared by Ashley McGraw Architects, 125 East Jefferson Street, Syracuse, New York 13202.
Spencerport High School N.Y.S.E.D. No. 26-10-01-06-0-008-023
Cosgrove Middle School N.Y.S | 03/09/2026 |
|
|