| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4125979 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
ST. PAUL BOULEVARD FIRE DISTRICT
- Please take notice that the Board of Fire Commissioners of the St. Paul Boulevard Fire District in the Town of Irondequoit, County of Monroe, New York,
ADVERTISEMENT
St. Paul Blvd Fire Department will receive sealed Proposals for the St. Paul Blvd Fire Department Training Facility. The work consists of General Trades, Mechanical, Electrical, and Plumbing & Fire Protection work for a new building at:
St. Paul Blvd Fire Department
433 Coop | 12/03/2025 |
| 4125980 | | | Monroe | Bids | Goods and Services | PUBLIC NOTICE
ST. PAUL BOULEVARD FIRE DISTRICT
- Please take notice that the Board of Fire Commissioners of the St. Paul Boulevard Fire District in the Town of Irondequoit, County of Monroe, New York, will hold a bid opening on Tuesday, December 23, 2025, at 5pm at the fire station located at 433 Cooper Road, Town of Irondequoit for awarding a contract for the Training Facility Building Project at their fire station located at 433 Cooper Road, Rochester, New York 14617. All meetings are open t | 12/03/2025 |
| 4125982 | | | Monroe | Bids | Goods and Services | LEGAL NOTICE FOR
FIRE DISTRICT
SPECIAL REFERENDUM
ST. PAUL BOULEVARD FIRE DISTRICT
- PLEASE TAKE NOTICE, that a special Fire District Referendum in and for the St. Paul Boulevard Fire District will take place on Tuesday, December 30, 2025, between the hours of 3:00 P.M. to 9:00 P.M. at the St. Paul Boulevard Fire District fire house, 433 Cooper Road, in the Town of Irondequoit, New York, for the purpose of submitting the following described proposition for the approval of the qualified elect | 12/03/2025 |
| 4125977 | | | Monroe | Business | New Business Name Entities | ROCHESTER NY LLC
- Notice of Qualification of Rochester NY LLC. Authority filed with NY Dept. of State: 11/18/25. NYS fictitious name: 130E Rochester NY LLC. Office location: Monroe County. LLC organized in MA: 4/28/23. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 130 East Ave., Unit 126, Rochester, NY 14604. MA address of LLC: 30 Adams St., Milton, MA 02186. Cert. of Org. filed with MA Sec. of the Commonwealth, One Ashburton Pl. | 12/03/2025 |
| 4125983 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Keuka Bluff Properties LLC filed Art. Of Org on 11/14/25 and a Cert. of Amendment on 11/18/25 w Sec'y of State (SSNY). Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 24 Forest Glen Drive, Hilton, NY 14468. Purpose: any lawful activity.
4115862 12-3-10-17-24-31;1-7-6t | 12/03/2025 |
| 4125985 | | | Monroe | Business | New Business Name Entities | ORA AESTHETICS LLC
- Notice of Formation of ORA AESTHETICS LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 11/19/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 2828 BAIRD RD FAIRPORT NY 14450 Purpose: any lawful activity.
4115864 12-3-10-17-24-31;1-7-6t | 12/03/2025 |
| 4125988 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- MURPHS WILLOW INN LLC filed Articles of Organization with the NYS DOS on November 12, 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.
4115868 12-3 | 12/03/2025 |
| 4125990 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
EVHDC1 LLC
- EVHDC1 LLC filed Articles of Organization with NYS on 11/25/2025. (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, 105 Despatch Drive, Suite A, East Rochester, NY 14445. (3) Purpose: Any lawful purpose.
4115869 12-3-10-17-24-31;1-7-6t | 12/03/2025 |
| 4125991 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Catina Richardsen Mental Health Counseling, PLLC filed Art of Org. on November 21, 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: 100 Allens Creek Rd, Ste 250, Rochester, NY 14618. Purpose: Any Lawful Purpose.
4115871 12-3-10-17-24-31;1-7-6t | 12/03/2025 |
| 4125994 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF CROSSGATES CONSULTING, LLC
- CROSSGATES CONSULTING, LLC. Articles filed with Secretary of State of New York (SSNY) on 11/26/25. Office location: Monroe County. Principal business location: 47 Bauers Cove, Spencerport, NY 14559. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 47 Bauers Cove, Spencerport, NY 14559. Purpose: engage in any lawful activity for which a company may be organized under §203 of the Limi | 12/03/2025 |
| 4125995 | | | Monroe | Business | New Business Name Entities | BENY 26 & SONS LLC
- BENY 26 & SONS LLC Arts. of Org. filed with SSNY on 11/13/2025. Off. Loc.: MONROE Co. SSNY desig. As agt. upon whom process may be served. SSNY shall mail process to: The LLC, 6538 110th Street, Forest Hills, NY 11375. General Purposes.
4115874 12-3-10-17-24-31;1-7-6t | 12/03/2025 |
| 4125996 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
6999 BAYVIEW LLC
- 6999 BAYVIEW LLC filed Articles of Organization with NYS on November 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, 167 Oakdale Drive, Rochester, NY 14618. (3) Purpose: Any lawful purpose.
4115876 12-3-10-17-24-31;1-7-6t</span | 12/03/2025 |
| 4126153 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- New Hwy Amityville NY LLC filed Articles of Organization with the NY Department of State on October 28, 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.
4116006 12-3-10-17-24-31; 1-7-6t | 12/03/2025 |
| 4125987 | | | Monroe | Government | Other | PUBLIC NOTICE
TOWN OF BRIGHTON
- NOTICE IS GIVEN, that the Town Board (the "Town Board") of the Town of Brighton, Monroe County, New York (the "Town"), at a regular meeting held on November 25, 2025, duly adopted, subject to a permissive referendum, a resolution, an abstract of which is as follows below.
In accordance with Article 7 of the New York State Town Law, such bond resolution will take effect thirty (30) days after the date of its adoption, unless prior to the close of such thirty-da | 12/03/2025 |
| 4125993 | | | Monroe | Government | Other | COMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND INTENT TO REQUEST RELEASE OF FUNDS
- December 3, 2025
City of Rochester, 30 Church Street, Rm 005A, Rochester, NY 14614
585-428-6709
This Notice shall satisfy the above-cited two separate but related procedural notification requirements for activities to be undertaken by the City of Rochester.
REQUEST FOR RELEASE OF FUNDS
On or about December 19, 2025 the City of Rochester will submit a request to the U. S. Department of Housing and U | 12/03/2025 |
| 4125280 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- FIVE LIGHTS LEGACY LLC filed Art of Org. on November 14, 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 100 S Clinton Ave, Suite 2400, Rochester, NY 14604. Purpose: Any Lawful Purpose.
4115208 12-2-9-16-23-30; 1-6-6t | 12/03/2025 |
| 4125337 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
WILBERTS IP HOLDINGS, LLC
- Wilberts IP Holdings, LLC filed Articles of Organization with NYS on 11/18/2025. (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, 1272 Salt Road, Webster, NY 14580. (3) Purpose: Any lawful purpose
4115260 12-2-9-16-23-30; 1-6-6t | 12/02/2025 |
| 4125343 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
JIM BURROUGHS MASONRY LLC
- Jim Burroughs Masonry LLC filed Articles of Organization with NYS on 11/18/2025. (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, 250 Frisbee Hill Road, Hilton, NY 14468. (3) Purpose: Any lawful purpose.
4115269 12-2-9-16-23-30; 1-6-6t | 12/02/2025 |
| 4125350 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
4311 E GENESEE STREET, LLC
- 4311 E GENESEE STREET, LLC filed Articles of Organization with NYS on November 13, 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, 175 Humboldt Street, Rochester, NY 14610. (3) Purpose: Any lawful purpose.
4115275 12-2-9-16-23-30; 1-6-6t<span aid:pstyle | 12/02/2025 |
| 4125357 | | | Monroe | Business | New Business Name Entities | NOTICE
- Notice of Formation of AJ Village LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/19/2025. 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 AJ Village LLC, 415 West Main St., Rochester, NY 14608. Purpose: Any lawful activity.
4115275 12-2-9-16-23-30; 1-6-6t | 12/02/2025 |
| 4125865 | | | Monroe | Business | New Business Name Entities | BIZCAP CANADA LLC
- Notice of Formation of BIZCAP CANADA LLC. Arts. of Org. filed with NY Dept. of State: 11/24/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Piekarski Law, 17 State St., Ste. 1800, NY, NY 10004. Purpose: all lawful purposes.
4115751 12-2-9-16-23-30; 1-6-6t | 12/02/2025 |
| 4125871 | | | Monroe | Business | New Business Name Entities | RSVP CP ROCHESTER
(NY) LLC
- Notice of Qualification of RSVP CP Rochester (NY) LLC. Authority filed with NY Dept. of State: 11/21/25. Office location: Monroe County. Princ. bus. addr.: 171 Church St., Ste. 300, Charleston, SC 29401. LLC formed in DE: 9/17/25. NY Sec. of State designated agent of LLC 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. DE addr. of LLC: 850 New Burton Rd., Ste. 201, Dover, DE 19904. C | 12/02/2025 |
| 4125319 | | | Monroe | Government | Hearings and Minutes | TOWN OF HENRIETTA
PLANNING BOARD PUBLIC HEARING
- A Public Hearing will be held before the Henrietta Planning Board on Tuesday, December 16, 2025 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-339 M & T Bank Subdivision - For preliminary subdivision approval for a 2-lot subdivis | 12/02/2025 |
| 4125368 | | | Monroe | Government | Other | NOTICE
CITY OF ROCHESTER
BOND ORDINANCE
- A bond ordinance, the summary of which is published herewith, has been adopted November 19, 2025 and the validity of the obligations authorized by such ordinance 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 publication of | 12/02/2025 |
| 4125384 | | | Monroe | Government | Other | NOTICE
CITY OF ROCHESTER
BOND ORDINANCES
- Bond ordinances, the summaries of which are published herewith, have been adopted October 22, 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 publication | 12/02/2025 |
| 4125395 | | | Monroe | Government | Other | Bond ordinances, the summaries of which are published herewith, have been adopted September 25, 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 publication of this Notice were not substantially compl | 12/02/2025 |
| 4125576 | | | Monroe | Government | Hearings and Minutes | PUBLIC NOTICE
- A meeting of the County of Monroe Industrial Development Agency (COMIDA) Governance Committee will be held on Monday, December 8, 2025 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely w | 12/02/2025 |
| 4125578 | | | Monroe | Government | Hearings and Minutes | 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 Thursday the 11th day of December, 2025 at 10:00 a.m., local time, at the Agency's Offices, 50 West Main Street, Suite 1150, Rochester, New York 14614, in connection with the following matter:
COLUMBUS BUILDING APARTMENTS L.P., a Delaware li | 12/02/2025 |
| 4125836 | | | Monroe | Government | Other | NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
FOR TIERED PROJECTS AND PROGRAMS
- Date of Publication: December 2, 2025
City of Rochester
Department of Neighborhood and Business Development 30 State Street, Rm. 224B
Rochester, NY 14614
(585) 428-7816
On or after December 10, 2025 the City of Rochester will submit a request to the U.S. Department of Housing and Urban De | 12/02/2025 |
| 4125857 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
- Please take notice that the Brighton Town Board will hold a public hearing at 7pm on December 10th to consider the application of GCI Eastwater LLC for incentive zoning approval to construct a battery energy storage system at 1266 Brighton Henrietta Townline Road near Rochester Gas & Electric's Mortimer Substation. This hearing will take place in the temporary location of Brighton Town Hall, 680 Westfall Road in the Empire State Universi | 12/02/2025 |
|
|