All Search Results
File Options:
Total records: 654
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4177042  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 301, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100. BP#0505-26 HP Latex 830 64" Printer Friday, June 5, 2026 at 11:00 a.m. NOTICE TO05/15/2026
4177053  MonroeBidsGoods and ServicesNOTICE TO BIDDERS OF FOOD SERVICE EQUIPMENT - To All Prospective Bidders: The Board of Education of the Brighton Central School District of the Towns of Brighton and Pittsford, County of Monroe (in accordance with Section 113 of Article 5-A of the General Municipal Law) hereby invites the submission of sealed bids for supplying its schools with the above mentioned item(s)/service(s). Bids will be received until 2:00 p.m. on June 2, 2026, in the Business Office located in the Administrative Of05/15/2026
4177055  MonroeBidsGoods and ServicesNOTICE 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 CLEANING AND DISINFECTING SERVICES FOR BIOHAZARDOUS MATERIAL Bid No: 524520 Postponed: Indefinitely <span05/15/2026
4177057  MonroeBidsGoods and ServicesNOTICE TO PROPOSERS - The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, State of New York, hereby invites the submission of sealed proposals: RFP #26-0004 EMERGENCY & SHORT TERM STUDENT TRANSPORTATION Submission Deadline: Proposals will be received until 1:30 PM on June 16, 2026. Proposals may be submitted electronically at www.bidnetdirect.com05/15/2026
4177059  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - PLEASE TAKE NOTICE THAT sealed bids for the following items will be received in the Business Office, 600 Pardee Road, Rochester, NY 14609 up to 9:00 a.m. on Friday, May 22, 2026, at which time and place they will be publicly opened and read. RFB-049-026 Weapons Detection System (rebid) Specifications and bid forms may be obtained at www.bidnetdirect.com or www.eastiron.org</span05/15/2026
4177039  MonroeGovernmentElectionsLEGAL NOTICE OF ANNUAL MEETING, BUDGET VOTE AND ELECTION SPENCERPORT CENTRAL SCHOOL DISTRICT - NOTICE IS HEREBY GIVEN that a Budget Hearing and Information Meeting (Presentation of Proposed Budget) will be held in person at Canal View Elementary School at 6:00 p.m. EDST on Tuesday, May 5, 2026. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org. La información sobre este aviso en español se publicará en el sitio web del Distrito05/15/2026
4177044  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - PLEASE TAKE NOTICE that a public hearing will be held by the HISTORIC PRESERVATION COMMISSION of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Road, Empire State University (temporary home of Brighton Town Hall) on Thursday, May 21st, 2026 at 7:15 P.M. Written comments (email preferred) may be submitted to Smarlin Espino, Secretary via email at Smarlin.espino@brightonny.gov or by US mail to Brighton Town Hall, 2300 Elmwood Avenue, Roche05/15/2026
4177048  MonroeGovernmentOtherLEGAL NOTICE NOTICE OF SPECIAL REFERENDUM - PLEASE TAKE NOTICE, that a special Fire District Referendum in and for the St. Paul Boulevard Fire District will take place on Tuesday, June 16, 2026, 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 electors of said Fire District: PROPOSITION Shall05/15/2026
4177063  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, May 19, 2026 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 will be attending at a location that is not open to the public and thus wil05/15/2026
4177065  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE - Notice is hereby given that PODS Enterprises, LLC, located at 39 Breck St, Rochester, NY 14609, will sell the contents of certain containers at auction to the highest bidder to satisfy owner's lien. Auction will be held online at www.StorageTreasures.com starting on May 27, 2026 and ending on June 3, 2026. Contents to be sold may include general household goods, electronics, office & business equipment, furniture, clothing and other miscellaneous property. <span aid:pst05/15/2026
4176533  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, U. S. BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE FOR TOWD POINT MASTER FUNDING TRUST 2021-PM1, Plaintiff, vs. PATRICIA ISAACSON AS HEIR TO THE ESTATE OF ANNE M. BOOTH, ET AL., Defendant (s). Pursuant to a Judgment of Foreclosure and Sale duly entered on March 27, 2026 I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice- Lower Level Atrium, 99 Exchange Boulevard, Rochester, NY 14614 on June 15,05/15/2026
4176507  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT MONROE COUNTY M&T BANK, Plaintiff against LISA C. DICLEMENTE A/K/A LISA DICLEMENTE, et al Defendant(s) Attorney for Plaintiff(s) McCalla Raymer Leibert Pierce, LLC, 420 Lexington Avenue, Suite 840, New York, NY 10170. Pursuant to a Judgment of Foreclosure and Sale entered March 27, 2026, I will sell at public auction to the highest bidder at Monroe County Office Building, Foreclosure Auction Area, Hall of Justice, Lower Level Atrium, 99 Exchange Boulevard, Roc05/14/2026
4176765  MonroeIndividual and FamilyCivil SuitsNOTICE OF PROCEEDING / SUMMONS FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF MONROE - In the Matter of the Commitment of Guardianship and Custody of G.M., a Child Under the Age of 18 Years. TO: Jillian L. Gurger, Respondent. A PETITION has been filed in this Court alleging that the above-named child is an abandoned child, permanently neglected child, and the child of a deceased parent and a mentally ill parent, and that your parental rights to this child should be terminated. A proc05/14/2026
4176521  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Planning Board of the Town of Greece, Monroe County, New York, at a regular session thereof, on Wednesday, the 20th day of May 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit: New Business Applicant: A-World Holding05/14/2026
4176522  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Board of Zoning Appeals of the Town of Greece, Monroe County, New York, at a regular session thereof, on Tuesday, the 19th of May, 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit: 1. Applicant: Joseph Barnes Address05/14/2026
4177018  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER ROCHESTER PRESERVATION BOARD - Wednesday, June 3, 2026 Meeting with Staff: 5:00 PM - 5:45 PM Conference Room, Room 208A PUBLIC HEARING Begins 6:00 PM City Council Chambers, Room 302A I. Public Hearing Please note that this hearing will take place in person at Rochester City Hall, 30 Church Street, Room 302A Case: 1 File Number: A-070-25-26 Case Type: Certificate of Appropriateness - Signage Address: 80 Culver Road Zoning District: O-S Open Space and Cobb's Hill Pres05/14/2026
4177020  MonroeGovernmentHearings and MinutesBRIGHTON LEGAL NOTICE NOTICE OF PUBLIC HEARING - PLEASE TAKE NOTICE that a public hearing will be held by the PLANNING BOARD of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Rd (temporary location of Brighton Town Hall) on 5-20-2026, at 7PM for the purpose of considering, modifying, approving or disapproving the following listed applications. Written comments may be submitted to Anthony Vallone, Executive Secretary via email at anthony.vallone@townofbrighton.org05/14/2026
4176378  MonroeBusinessNew Business Name EntitiesRobinson Property Holdings NY LLC - Robinson Property Holdings NY LLC, Arts. of Org. filed with the Sec. of State of NY (SSNY) on 4/30/26. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 6412 Blair Rd NW, Washington, DC. Purpose: Any lawful purpose. 4161875 5-14-21-28; 6-4-11-18-6t05/14/2026
4176379  MonroeBusinessNew Business Name EntitiesSTEMM+ Systems & Solutions LLC - STEMM+ Systems & Solutions LLC, Arts. of Org. filed with the Sec. of State of NY (SSNY) on 4/30/26. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 6412 Blair Rd NW, Washington, DC. Purpose: Any lawful purpose. 4161878 5-14-21-28; 6-4-11-18-6t05/14/2026
4176499  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: 7 Beardsley Street, LLC Articles of Organization filed by the Department of State of New York on: 03/31/2026 Office location: Monroe county 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 7 Beardsley Street, LLC 28 Mist Pine Road Fairport, NY 14450 4161996 5-14-21-28;6-4-11-05/14/2026
4176501  MonroeBusinessNew Business Name EntitiesTHE PAUL PROPERTY GROUP LLC - Notice of Formation of The Paul Property Group LLC Art. of Org. filed Sec'y of State (SSNY) 8/19/2025. 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 at: 45 Exchange Blvd.,Suite #732, Rochester, New York 14614. Purpose: any lawful activities. 4161998 5-14-21-28;6-4-11-18-6t05/14/2026
4176503  MonroeBusinessNew Business Name EntitiesTHE KARMICHAEL GROUP LLC - Notice of Formation of The Karmichael Group LLC; Articles of Organization filed with Secretary of State of NY on 2026-05-05; Office location: Monroe County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC, 69 Seneca Ave, Rochester, NY 14621. Purpose: Any lawful purpose. 4161999 5-14-21-28;6-4-11-18-6t05/14/2026
4176504  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: Rosebud Homes 4 LLC Articles of Organization filed by the Department of State of New York on: 12/10/2025 Office location: Monroe county 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 any process to: Rosebud Homes 4 LLC 1017 Hillsboro Cove Circle Webster, NY 14580 <span aid:pstyl05/14/2026
4176505  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Kano Family LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 5/6/26 Office Location: County of Monroe Principal Business Location: 1054 South Clinton Avenue, Rochester, NY 14620 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 mail05/14/2026
4176506  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - 759 Park Avenue Partners LLC filed Articles of Organization with the NY Department of State on April 22, 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 777 Allens Creek Road, Rochester, NY 14618. Its purpose is any lawful business. 4162002 5-14-21-28;6-4-11-05/14/2026
4176508  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - DAS EAST AVE LLC has filed Articles of Organization with the Secretary of State on May 6, 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 415 Park Avenue, Rochester, New York 14607. The purpose of the LLC is any lawful activity. 4162004 5-14-21-28;6-4-11-18-6t05/14/2026
4176509  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CLARCQ HOLDINGS LLC has filed Articles of Organization with the Secretary of State on December 23, 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 40 Northfield Gate, Pittsford, New York 14534. The purpose of the LLC is any lawful activity. 4162005 5-14-21-28;6-4-11-18-6t05/14/2026
4176510  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 15 MCARDLE ST LLC has filed Articles of Organization with the Secretary of State on May 6, 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 835 East Main Street, Rochester, New York 14605. The purpose of the LLC is any lawful activity. 4162007 5-14-21-28;6-4-11-18-6t05/14/2026
4176512  MonroeBusinessNew Business Name EntitiesMITCH CONSTRUCTION AND RENOVATIONS, LLC - Mitch Construction and Renovations, LLC (the "LLC") filed its Articles of Organization with the Secretary of State of NY (SSNY) on April 16, 2026. The SSNY has been designated as agent of the LLC upon whom process may be served and shall mail such process to the principal business office of the LLC in Monroe County with a mailing address PO Box 282, Webster, NY 14580. The LLC was formed to engage in any lawful purpose. 405/14/2026
4176513  MonroeBusinessNew Business Name EntitiesDOCKETSCORE LLC - Notice of Formation of docketScore LLC Art. of Org. filed Sec'y of State (SSNY) on 4/7/2026. 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 650 Clinton Square, Rochester, New York 14604. Purpose: any lawful activities. 4162009 5-14-21-28;6-4-11-18-6t05/14/2026