All Search Results
File Options:
Total records: 617
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4144225  MonroeBidsConstructionADVERTISEMENT FOR BIDS - RENOVATIONS TO ROBERTO CLEMENTE SCHOOL NO. 8, 1180 ST. PAUL STREET, ROCHESTER, NY 14621, CASH CAPITAL 2025-26; BOND ORDINANCE: GENERAL CONSTRUCTION WORK; MECHANICAL WORK; ELECTRICAL WORK; PLUMBING WORK; RENOVATIONS TO DR. IRIS BANISTER SCHOOL NO. 33, 500 WEBSTER AVENUE, ROCHESTER, NY 14609, CASH CAPITAL 2025-26; BOND ORDINANCE: MECHANICAL WORK; ELECTRICAL WORK; Sealed bids will be received by the Purchasing Agent, Central Administrative02/03/2026
4144243  MonroeBidsGoods and ServicesLEGAL NOTICE TOWN OF IRONDEQUOIT SOLICITS COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM PROPOSALS FOR 2026 - As part of its citizen participation process, the Town of Irondequoit is requesting activity proposals from residents and other interested parties wishing to participate in the Irondequoit 2026 Community Development Block Grant (CDBG) Program. The 2026 program year will extend from August 1, 2026 through July 31, 2027. The submission deadline for proposals is Monday, March 9, 2026. Submittals02/03/2026
4144245  MonroeBidsGoods and ServicesADVERTISEMENT - NOTICE IS HEREBY GIVEN THAT sealed Bids for the following services will be received by the Monroe County Water Authority (the "Authority") at its Operations Center, 475 Norris Drive, Rochester, New York 14610-0999, pursuant to Section 1108 of the Public Authorities Law, until 10:00 a.m. prevailing time on Tuesday, February 17, 2026 at which time and place they will be opened via WebEx or telephone conferencing and rea02/03/2026
4142015  MONROEBusinessNew Business Name EntitiesNOTICE OF FORMATION - NOTICE OF FORMATION CORNERSTONE TAX & ACCOUNTING LLC filed Art of Org. on 01/20/2026. Office location: MONROE. REGISTERED AGENTS INC. 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 418 BROADWAY STE R ALBANY, NY 12207. Purpose: Any Lawful Purpose. 4130167 1-27; 2-3-10-17-24; 3-3-6t02/03/2026
4143489  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - NOTICE OF FORMATION OF limited liability company (LLC). Name: PathStone Cortland MM LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on January 23, 2026. Principal office location in Monroe County, New York: 400 East Avenue, Rochester, NY 14607. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any such process to: c/o PathStone Housing Action Corporation, 400 Ea02/03/2026
4144133  MonroeBusinessNew Business Name EntitiesNOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY - Tarpon Properties Holdings, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 1/27/26. Office location: Monroe County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 2604 Elmwood Ave, PMB#134, Rochester, NY 14618. Purpose: Any lawful act or activity. 4132035 2-3-10-17-24;3-3-10-6t02/03/2026
4144140  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - NorthSouth Strategies LLC filed Articles of Organization with the NY Department of State on January 2, 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 55 Sully's Trail, Suite F, Pittsford, NY 14534. Its purpose is any lawful business. 4132042 2-3-10-17-24;3-302/03/2026
4144226  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY - 13808 IMPERIAL TOPAZ LLC filed Articles of Organization with NY Dept. of State on NOVEMBER 5, 2025. Office of the LLC: MONROE COUNTY. NYSS has been designated as the agent of the LLC upon whom process may be served and a copy of any process to the LLC shall be mailed to: ATTN: MAUREEN T. BASS, 2280 EAST AVE. STE 1, ROCHESTER, NY 14610, Purpose of LLC: Real Estate Purchase 4132112 2-3-10-17-24;3-3-10-602/03/2026
4144228  MonroeBusinessNew Business Name Entities208 ONEIDA ST ENTERPRISE, LLC - 208 ONEIDA ST ENTERPRISE, LLC, Arts. of Org. filed with the SSNY on 01/28/2026. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 202 Oneida St, Rochester, NY 14621. Purpose: Any Lawful Purpose. 4132114 2-3-10-17-24;3-3-10-6t02/03/2026
4144236  MonroeBusinessNew Business Name EntitiesBLACKSTONE VISION GROUP LLC - BlackStone Vision Group LLC Date of Formation: December 13, 2025 3 County of Formation: Monroe County Office Location: Monroe County, New York Address for Service of Process: New York Secretary of State One Commerce Plaza 99 Washington Avenue Albany, NY 12231 Purpose of LLC: Any lawful purpose 4132122 2-3-10-17-24;3-3-10-6t02/03/2026
4144241  MonroeBusinessNew Business Name EntitiesATLANTIC BATHROOM REMODELING LLC - ATLANTIC BATHROOM REMODELING LLC filed Art of Org. on JANUARY 16, 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 18 SURREY HILL LANE, PITTSFORD, NY 14534. Purpose: Any Lawful Purpose. 4132127 2-3-10-17-24;3-3-10-6t02/03/2026
4144242  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Euphoria Gift & Tobacco LLC filed Articles of Organization with the New York Department of State on 01/05/2026. Its office is located in Monroe County. The Secretary of the 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 1394 Norton St. Rochester, N.Y. 14621. The purpose of the Company is a Store Selling Gifts and Tobacco Products. 4132128 2-3-10-17-2402/03/2026
4144139  MonroeGovernmentHearings and MinutesTOWN OF HENRIETTA PLANNING BOARD PUBLIC HEARING - A Public Hearing will be held before the Henrietta Planning Board on Tuesday, February 17, 2026 at 6:00 P.M., at the Henrietta Town Hall, Main Meeting Room, 475 Calkins Road, Henrietta, NY 14467 for the purpose of hearing any comments with regard to the following Application(s): Application No. PB-340 1941 Brighton-Henrietta Town Line Road Subdivision - For preliminary subdivision approval to create three lots from five existing lots located a02/03/2026
4144143  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING TOWN OF PERINTON, NEW YORK - PLEASE TAKE NOTICE that a meeting of the Town Board of the Town of Perinton will be held at the Perinton Town Hall, 1350 Turk Hill Road, Fairport, NY 14450, on Wednesday, February 11, 2026, at 7:00 PM. At this time, the following three (3) separate public hearings will be held to consider the adoption of proposed local laws regarding real property tax exemptions: Hearing 1: Senior Citizens Real Property Tax Exemption To consider a l02/03/2026
4144230  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER ZONING BOARD OF APPEALS - Thursday February 25, 2026 Public Hearing Begins at 6:00 PM Rochester City Hall, 30 Church Street City Council Chambers, Room 302A Case 1: File Number: V-036-25-26 Case Type: Area Variance Address: 288 Sanford Str Zoning District: R-2 Applicant: Michael Besar Request: To construct a 120sf shed in the side yard of a single-famiyl dwelling, not meeting certain requirements applying to all districts. Code Section: 120-163 Enforcement: No SE02/03/2026
4144243  MonroeGovernmentOtherLEGAL NOTICE TOWN OF IRONDEQUOIT SOLICITS COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM PROPOSALS FOR 2026 - As part of its citizen participation process, the Town of Irondequoit is requesting activity proposals from residents and other interested parties wishing to participate in the Irondequoit 2026 Community Development Block Grant (CDBG) Program. The 2026 program year will extend from August 1, 2026 through July 31, 2027. The submission deadline for proposals is Monday, March 9, 2026. Submit02/03/2026
4144134  MonroeReal EstateSummonsREFEREE'S NOTICE OF SALE IN FORECLOSURE - SUPREME COURT - COUNTY OF MONROE THE BANK OF NEW YORK FKA THE BANK OF NEW YORK AS SUCCESSOR INDENTURE TRUSTEE FOR JPMORGAN CHASE BANK, NATIONAL ASSOCIATION FOR CWHEQ REVOLVING HOME EQUITY LOAN TRUST SERIES 2007-B, Plaintiff - against - NEIL J. BAUMAN, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on December 31, 2025. I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice -02/03/2026
4144135  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, Plaintiff, vs. THE UNKNOWN HEIRS-AT-LAW, NEXT-OF-KIN, DISTRIBUTEES, EXECUTORS, ADMINISTRATORS, TRUSTEES, DEVISEES, LEGATEES, ASSIGNEES, LIENORS, CREDITORS, AND SUCCESSORS IN INTEREST, AND GENERALLY ALL PERSONS HAVING OR CLAIMING, UNDER, BY OR THROUGH THE DECEDENT MARY LOCIGNO, BY PURCHASE, INHERITANCE, LIEN OR OTHERWISE02/03/2026
4144141  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE CHESWOLD (TL), LLC, PLAINTIFF v. PAULA EDWARDS, et al., DEFENDANT(S). Index No. E2023012230 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 November 19, 2024, 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 Auct02/03/2026
4144237  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE CHESWOLD (TL), LLC, PLAINTIFF v. TERRI GATTI, et al., DEFENDANT(S). Index No. E2019000534 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 January 8, 2026, 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 Auctio02/03/2026
4143623  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT- COUNTY OF MONROE BANK OF AMERICA, N.A., Plaintiff, AGAINST HARRY E. BAILEY, et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered on August 30, 2025. I, the undersigned Referee, will sell at public auction at the Monroe County Foreclosure Auction Area, Hall of Justice- Lower Level A, 99 Exchange Boulevard, Rochester, NY 14614 on March 2, 2026 at 10:00 AM premises known as 67 Resolute Street, Rochester, NY 14621. Please take notice02/02/2026
4143614  MonroeGovernmentHearings and MinutesLEGAL NOTICE TOWN OF GREECE PLANNING & ECONOMIC DEVELOPMENT OFFICE OF COMMUNITY DEVELOPMENT 2026 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM - As part of its citizen participation requirements, the Town of Greece hereby provides notice of the upcoming Community Development Block Grant (CDBG) application process. CDBG funds are provided by the United States Department of Housing and Urban Development (HUD) for the Town's 2026 program year, which begins August 1, 2026. CDBG funds will b02/02/2026
4143616  MonroeGovernmentHearings and MinutesLEGAL NOTICE Gates Zoning Board of Appeals Agenda Feburary 9th, 2026 - NOTICE IS HEREBY GIVEN THAT THERE WILL BE A PUBLIC HEARING OF THE ZONING BOARD OF APPEALS OF THE TOWN OF GATES, 1605 BUFFALO ROAD ON TUESDAY FEBURARY 9th AT 7:30 PM PERTAINING TO THE FOLLOWING: New Item(s): 1. The application of Citizens Bank seeking an area variance from Article V §190-24 B & C to have additional signage at 2362 Lyell Avenue on the side of the buildings which is n02/02/2026
4143620  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 12th day of February, 2026 at 10:30 a.m., local time, at the Agency's Offices located at 50 West Main Street, Suite 1150, Rochester, New York 14614, in connection with the following matter: RIEDMAN PROPERTIES CS LLC, a New York limited liability company for02/02/2026
4143621  MONROEGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that a supplemental 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 12th day of February, 2026 at 10:00 a.m., local time, at the Agency's Offices located at 50 West Main Street, Suite 1150, Rochester, New York 14614, in connection with the following matter: 120 REDEV, LLC, a New York limited liability company for02/02/2026
4143629  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 Friday, the 13th day of February, 2026 at 11:30 a.m., local time, in the Main Meeting Room at the Henrietta Town Hall, 475 Calkins Road, Henrietta, New York 14623, in connection with the following matter: LANG AND SON'S PROPERTIES LLC, a New York limited liability company02/02/2026
4143631  MONROEGovernmentHearings and MinutesSUPPLEMENTAL NOTICE 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 Friday, the 13th day of February, 2026 at 11:15 a.m., local time, in the Main Meeting Room at the Henrietta Town Hall, 475 Calkins Road, Henrietta, New York 14623, in connection with the following matter: ESIV LLC, a New York limited liability company for it02/02/2026
4143640  MonroeGovernmentOtherLEGAL NOTICE NOTICE NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN - UNCLAIMED PROPERTY HELD BY THE TREASURER OF MONROE COUNTY. NOTICE IS HEREBY GIVEN pursuant to Section 601 of the Abandoned Property Law Of the State of New York that, the undersigned as County Treasurer of the County Monroe has on deposit in actions or proceedings in the several courts in the said county. The persons whose names and last-known addresses are set forth below appear from the records of the said County Treasur02/02/2026
4141551  MonroeBusinessNew Business Name EntitiesKDJ HOLDINGS LLC - Notice of Formation of KDJ HOLDINGS LLC. Articles of Organization filed with SSNY on 01/19/2026. Office location: 1370 MARSH RD, PITTSFORD, New York 14534, Monroe County. SSNY designated as agent of LLC upon whom process may be served. Purpose: any lawful act or activity. 4129740 1-26;2-2-9-17-23;3-2-6t02/02/2026
4141522  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - THE IMPERFECTLY PERFECT SPACE LLC filed Articles of Organization on 09/24/2025. 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 297 SANDALWOOD DRIVE ROCHESTER, NY 14616 Purpose: Any lawful purpose. 4129722 1-26;2-2-9-17-23;3-2-6t02/02/2026