| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4124406 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, December 8, 2025, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Parks and Recreation
Landscape Maintenance for Various Town | 11/26/2025 |
| 4124410 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ROUTE 96 OPPORTUNITIES LLC has filed Articles of Organization with the Secretary of State on November 18, 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 1080 Pittsford Victor Road, Suite 100, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4114509 11-26; 12-3-10-17-24-31-6t</span | 11/26/2025 |
| 4124413 | | | Monroe | Business | Financial Statements | PUBLIC NOTICE
- The Annual Report for the following Foundation for the taxable Year ending December 31, 2024 is now available for public inspection for 180 days: Brighter Days Foundation. This Annual Report will be available for inspections during normal business hours upon request at 2540 Brighton Henrietta Townline Road, Rochester, New York 14623. The principal manager of the Foundation is Max Stoner.
4114511 11-26-1t | 11/26/2025 |
| 4124415 | | | Monroe | Business | Financial Statements | PUBLIC NOTICE
- The Annual Report for the following Foundation for the taxable Year ending December 31, 2024 is now available for public inspection for 180 days: Building Brighter Days Foundation. This Annual Report will be available for inspections during normal business hours upon request at 2540 Brighton Henrietta Townline Road, Rochester, New York 14623. The principal manager of the Foundation is Max Stoner.
4114512 11-26-1t | 11/26/2025 |
| 4124416 | | | Monroe | Business | New Business Name Entities | LRK DISTRIBUTION, LLC
- Notice of Formation of LRK Distribution, LLC. Arts. of Org. filed with Secy. of State (SSNY) on 10/22/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Capitol Services, Inc., 1218 Central Ave, Ste 100, Albany, NY 12205. Purpose: any lawful activity.
4114513 11-26; 12-3-10-17-24-31-6t | 11/26/2025 |
| 4124419 | | | Monroe | Business | New Business Name Entities | JACK WANDERMAN & ASSOCIATES, LLC
- Notice of Formation of Jack Wanderman & Associates, LLC. Art. of Org. filed Sec'y of State (SSNY) 11/6/25. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: PO Box 25412, Rochester, NY 14625. Purpose: any lawful activities.
4114515 11-26; 12-3-10-17-24-31-6t | 11/26/2025 |
| 4124409 | | | Monroe | Government | Other | NOTICE
- Request for Comments Regarding the Proposed Amendments to the Local Rules of the
Western District of New York The Local Rules Committee of the United States District Court for the Western District of
New York invites comments on the proposed amendments to the Local Rules of Civil and
Criminal Procedure, which are available on the Court's website at www.nywd.uscourts.gov. Please submit your comments by no later than December 19, 2025 to: Local R | 11/26/2025 |
| 4124719 | | | Monroe | Government | Hearings and Minutes | BRIGHTON LEGAL NOTICE
NOTICE OF PUBLIC HEARINGS
- PLEASE TAKE NOTICE that a public hearing will be held by the ZONING BOARD OF
APPEALS of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall
Road, Empire State University (temporary home of the Brighton Town Hall), Rochester, New
York, 14620 on Wednesday December 3, 2025 at 7:00 P.M. Written comments may be submitted by mail to Anthony Vallone, AICP, Secretary, 2300 Elmwood Avenue, Roche | 11/26/2025 |
| 4123275 | | | Monroe | Government | Other | LEGAL NOTICE
- ABSTRACT OF INTRO NO. 360 OF 2025, ENTITLED "AUTHORIZING LEASE AMENDMENT BY NEGOTIATION WITH ROCHESTER COMMUNITY BASEBALL, INC. TO SERVE AS COUNTY'S MARKETING AGENT FOR STADIUM NAMING RIGHTS AND AN AMENDMENT TO CONTINUE TO PROVIDE WIFI AT STADIUM" ADOPTED BY THE MONROE COUNTY LEGISLATURE ON NOVEMBER 12, 2025
This proposed legislation authorizes an amendment of Monroe County's stadium lease with Rochester Community Baseball, Inc. ("RCB") dated March 1, 2018 and amended March 27, | 11/25/2025 |
| 4123277 | | | Monroe | Government | Other | NOTICE OF HEARING BEFORE MONROE COUNTY LEGISLATURE
- PLEASE TAKE NOTICE, that pursuant to Section A4-5 of the Monroe County Administrative Code, a public hearing will be held by the County Legislature of the County of Monroe on Tuesday, December 9, 2025, at 6:19 P.M. in the County Legislative Chambers in the County Office Building, Rochester, New York, on a proposed Local Law (Intro. No. 389 of 2025), entitled "ENACT A LOCAL LAW OPTING NOT TO ESTABLISH A REGISTRATION SYSTEM FOR SHORT-TERM RENTA | 11/25/2025 |
| 4123278 | | | Monroe | Government | Other | PUBLIC NOTICE
PUBLIC HEARING ON ASSESSMENT ROLLS OF THE PURE WATERS DISTRICTS FOR 2026
- PLEASE TAKE NOTICE that, pursuant to the County Law of the State of New York, there will be public hearings before the Ways and Means Committee of the Monroe County Legislature on Thursday, December 4, 2025, in the Legislative Chambers in the County Office Building, Rochester, New York, on the assessment rolls of the Pure Waters Districts. Said hearings shall be at the following times for the following dis | 11/25/2025 |
| 4123279 | | | Monroe | Government | Other | PUBLIC NOTICE
PUBLIC HEARING ON THE COUNTY EXECUTIVE'S PROPOSED 2026 MONROE COUNTY BUDGET
- PLEASE TAKE NOTICE that, pursuant to Section C4-3 of the Monroe County Charter and Section A6-12 of the Monroe County Administrative Code, there will be a public hearing before the Ways and Means Committee of the Monroe County Legislature at 5:35 p.m., Eastern Standard Time, on Thursday, December 4, 2025, in the Legislative Chambers in the County Office Building, Rochester, New York, on the County Execu | 11/25/2025 |
| 4123280 | | | Monroe | Government | Other | NOTICE OF HEARINGS ON SCALE OF CHARGES
FOR
GATES-CHILI-OGDEN SEWER DISTRICT
NORTHWEST QUADRANT PURE WATERS DISTRICT
IRONDEQUOIT BAY SOUTH CENTRAL PURE WATERS DISTRICT
ROCHESTER PURE WATERS DISTRICT
- Pursuant to Section 266 of the County Law of the State of New York and Resolution No. 502 of 1971, as amended by Resolution No. 337 of 1974, relating to the Rochester Pure Waters District, and pursuant to Section 266 of the County Law of the State of New York and Resolution Nos. 417 and 418 of | 11/25/2025 |
| 4121882 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Window Kings of Rochester, LLC Articles of Organization were filed with the New York Secretary of State on June 28, 2025. The LLC was formed in Monroe County. The office of the LLC is located at 55 W. Craig Hill Dr., Rochester, NY 14626. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served, and the Secretary of State shall mail a copy of any such process to the LLC at the address of its office listed above. The registere | 11/25/2025 |
| 4123903 | | | Monroe | Business | New Business Name Entities | Virtual Appearance Counsel New York PLLC. Filed: 10/10/25. Office: Monroe Co. SSNY desig. as agent for process & shall mail to: 1625 East Avenue 211, Rochester, New York 14610. Purpose: legal services.
4114042 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124032 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- AC MONROE ATM LLC has filed Articles of Organization with the Secretary of State on November 18, 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 1080 Pittsford Victor Road, Suite 100, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4114162 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124035 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Rebecca Jenkins Realty LLC filed Art. Of Org w Sec'y of State (SSNY) on 11/16/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to Rebecca Jenkins at 220 Lowden Pt Rd, Rochester, NY 14612. Purpose: any lawful activity.
4114164 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124036 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- SkyView Drone Imaging LLC. Arts. of Org. filed with the SSNY on 11/07/25. 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, 39 Canfield Place Rochester, NY 14607. Purpose: Any lawful purpose.
4114165 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124314 | | | Monroe | Business | New Business Name Entities | BRASS FLYER LLC
- BRASS FLYER LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 8/5/2025. 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, 49 Genesee Park Blvd, Rochester, NY 14611. Purpose: any lawful act.
4114418 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124320 | | | Monroe | Business | New Business Name Entities | D&L FORESTRY INNOVATIONS, LLC
- D&L FORESTRY INNOVATIONS, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 9/8/2025. 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, 1983 Long Pond Rd, Rochester, NY 14606. Purpose: any lawful act.
4114422 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124325 | | | Monroe | Business | New Business Name Entities | CL5453, LLC
- CL5453, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 8/25/2025. 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, 144 Maple Hill Farm Rd, Penfield, NY 14526. Purpose: any lawful act.
4114428 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124347 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- RAM Renovation Consulting Group LLC filed Art of Org. on 08/04/2025. Office location: Monroe County. Roberts Accounting CPA 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 15 Regency Oaks Blvd Suite 100, Rochester, NY 14624. Purpose: Any Lawful Purpose.
4114449 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124355 | | | Monroe | Business | New Business Name Entities | NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY COMPANY
- FORTRESS FINANCIAL SOLUTIONS, LLC filed Articles of Organization with NY Dept. of State on August 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: 2280 East Ave. 1st Floor, Rochester, NY 14610.
4114457 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124374 | | | Monroe | Business | New Business Name Entities | PARK FOREST 7 LLC
- PARK FOREST 7 LLC Articles of Org. filed NY Sec. of State (SSNY) 11/14/25. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 16 Split Rock Rd Pittsford NY 14534. Purpose: Any lawful activity.
4114475 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124382 | | | Monroe | Business | New Business Name Entities | SEA LEVEL SUPPLY COMPANY, LLC
- SEA LEVEL SUPPLY COMPANY, LLC Arts of Org. filed SSNY 10/27/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose.
4114483 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124385 | | | Monroe | Business | New Business Name Entities | NUEVODIA GLOBAL SOLUTIONS LLC
- NUEVODIA GLOBAL SOLUTIONS LLC Arts of Org. filed SSNY 3/26/2025 Monroe Co. SSNY design agent for process & shall mail to 418 BRDWAY, STE N, ALBANY, NY, 12207 General Purpose.
4114486 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124388 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of BW Acquisition LLC. Arts of Org. filed with NY Secy of State (SSNY) on 11/5/25. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity.
4114489 11-25; 12-2-9-16-23-30-6t<span aid:pstyle=" | 11/25/2025 |
| 4124393 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Bishopp Brands LLC (LLC) filed Articles of Organization with Secretary of State of New York (SSNY) on 04/27/2022. Principal office: Monroe County, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to 27 Deland Park A, Fairport, NY 14450. United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228 is designated as registered agent of LLC upon whom process against it may be served | 11/25/2025 |
| 4124400 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- JM Elevn LLC filed Art of Org. on 10/23/25. 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 19 Bowen Rd, Churchville, NY 14428. Purpose: Any Lawful Purpose.
4114499 11-25; 12-2-9-16-23-30-6t | 11/25/2025 |
| 4124029 | | | Monroe | Bids | Goods and Services | HENRIETTA RFP LEGAL NOTICE
- The Town of Henrietta advertised a request for proposals for the operation of a Restaurant at the Riverton Oaks Municipal Golf Course clubhouse, which were due by November 17, 2025. The Town Board has extended the response deadline to January 12, 2026. Specifications are on file in the Town Clerk's Office at 475 Calkins Road, Rochester, New York 14623 and may be obtained by calling 585-359-7035 or emailing townclerk@henrietta.org. Sealed responses must now be receiv | 11/25/2025 |
|
|