| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4130178 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Vetere Family LLC filed Art of Org on 3/17/2025. 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 23 Goldenhill Lane Brockport, NY 14420
4119487 12-17-24-31;1-7-14-21-6t | 12/24/2025 |
| 4130179 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- New Leaf Wellness LLC filed Art of Org on 02/25/2025. 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 269 North Creek Crossing Rochester, NY 14612
4119488 12-17-24-31;1-7-14-21-6t | 12/24/2025 |
| 4130185 | | | Monroe | Business | Corporation Notices | [PROPOSED]
ORDER TO SHOW CAUSE
- INDEX NO. E2025019409
STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE
In the Matter of the Application of LAKESIDE HEALTH SYSTEM, INC. For an Order Approving Dissolution Pursuant to Section 1102(a)(2)(E) of the Not-for-Profit Corporation Law.
Upon the Verified Petition of Patricia Hayles, Chair of Lakeside Health System, Inc., dated Aug. 15, 2025, it is hereby:
ORDERED that the above-named Corporation, and all persons interested in the above-named Corporat | 12/24/2025 |
| 4131273 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF ELEVATION RENTALS LLC
- The name of the limited liability company is Elevation Rentals LLC. Articles of Organization were filed with the New York Department of State on December 8, 2025. The office location is in Monroe County, NY. The Secretary of State of the State of New York is designated as the agent of the limited liability company upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to 12 Crest Hill Drive, Roch | 12/24/2025 |
| 4131462 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Road Runners Travel Group, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on November 30, 2025. 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 the LLC at 1903 Manitou Road, Spencerport, NY 14559. Purpose: Any lawful purpose.
4120632 12-24-31; 1-7-14-21-28-6t | 12/24/2025 |
| 4131990 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Full Circle Lotus, LLC filed Art. of Org. on 12/14/2025. Office: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 75 Capen Road, Brockport NY, 14420. PURPOSE: any lawful act or activity.
4121146 12-24-31; 1-7-14-21-28-6t | 12/24/2025 |
| 4132011 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- JLN Metcalfe Creative LLC filed Art of Org. on 12/4/2025. 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 53 Hallock Road, Rochester, NY 14624. Purpose: Any Lawful Purpose.
4121168 12-24-31; 1-7-14-21-28-6t | 12/24/2025 |
| 4132506 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- Wethehobby.com, LLC filed Articles of Organization with the NY Department of State on November 18, 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 23 Arlington Street, Rochester, NY 14607. Its purpose is any lawful business.
4121597 12-24-31;1-7-14-21-28-6t</ | 12/24/2025 |
| 4132511 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- JAYCEE Real Estate LLC ("LLC") filed Articles of Organization with the NY Sec. of State ("SSNY") on 12/16/25. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 647 South Avenue, Rochester, NY 14620. Purpose: any lawful activity.
4121599 12-24-31;1-7-14-21-28-6t | 12/24/2025 |
| 4132513 | | | Monroe | Business | New Business Name Entities | CABBAGE CULINARY, LLC
- Notice of Formation of Cabbage Culinary, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/09/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: THE LLC, 12 HALLMONT CIR., PENFIELD, NY 14526. Purpose: any lawful activities.
4121603 12-24-31;1-7-14-21-28-6t | 12/24/2025 |
| 4132516 | | | Monroe | Business | New Business Name Entities | THE WATERCOLOR CANVAS GROUP, LLC
- THE WATERCOLOR CANVAS GROUP, LLC, Arts. of Org. filed with the SSNY on 12/17/2025. 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, 45 Sutton Point, Pittsford, NY 14534. Purpose: Any Lawful Purpose.
4121606 12-24-31;1-7-14-21-28-6t | 12/24/2025 |
| 4132519 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Believe TNT, LLC filed Articles of Organization with the New York Department of State on December 17, 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 154 Jamestown Terrace, Rochester, NY, 14615. Any lawful purpose.
4121608 12-24-31;1-7-14-21-28-6t | 12/24/2025 |
| 4132520 | | | Monroe | Business | New Business Name Entities | BEAU VENTURES, LLC
- Notice of Formation of Limited Liability Company (LLC) Name: BEAU VENTURES, LLC. Articles of Organization filed by the Department of State of New York on: August 10, 2020. 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: 63 Kitty Hawk Drive, Pittsford, New York.14534
4 | 12/24/2025 |
| 4132648 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Angel Saleh Properties, LLC filed Articles of Organization on 12/12/2025. 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 291 Dewey Avenue, Rochester, NY 14608. The purpose of the company is to purchase and develop commercial real estate and all lawful activities.
4121698 12-24-31; 1-7-14-21-28-6t<span aid:pstyle="AdBodyBottom" | 12/24/2025 |
| 4133076 | | | Monroe | Business | Corporation Notices | [PROPOSED]
ORDER TO SHOW CAUSE
- STATE OF NEW YORK
SUPREME COURT COUNTY OF MONROE
INDEX NO. E2025019410
In the Matter of the Application of
LAKESIDE MEMORIAL HOSPITAL, INC.
For an Order Approving the Plan of Dissolution and
Distribution of Assets Pursuant to Section 1102(a)(2)(E)
of the Not-for-Profit Corporation Law Upon the Verified Petition of Patricia Hayles, Chair of Lakeside Memorial Hospital, Inc.,
dated August 15, 2025, it is hereby:
ORDERED that | 12/24/2025 |
| 4133598 | | | Monroe | Business | Corporation Notices | [PROPOSED]
ORDER TO SHOW CAUSE
INDEX NO. E2025019407
- STATE OF NEW YORK
SUPREME COURT COUNTY OF MONROE
In the Matter of the Application of
LAKESIDE - BEIKIRCH CARE CENTER, INC.
For an Order Approving the Plan of Dissolution and
Distribution of Assets Pursuant to Section 1102(a)(2)(E)
of the Not-for-Profit Corporation Law.
Upon the Verified Petition of Patricia Hayles, Chair of Lakeside - Beikirch Care Center,
Inc., dated August 15, 2025, it is hereby:
ORDERED | 12/24/2025 |
| 4132091 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ONLY C10, LLC filed Art of Org. on 11/26/2025. 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 155 NORTH HILTON AVENUE, HILTON, NY 14468. Purpose: Any Lawful Purpose.
4121236 12-23-30; 1-6-13-20-27-6t | 12/23/2025 |
| 4132431 | | | Monroe | Business | New Business Name Entities | PORTLAND 1299 LLC
- Notice of Formation of Portland 1299 LLC. Arts. of Org. filed with NY Dept. of State: 12/16/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 7 Van Auker St., Rochester, NY 14608. Purpose: all lawful purposes.
4121528 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4132432 | | | Monroe | Business | New Business Name Entities | MOUNT OAKLAND PROPERTIES LLC
- MOUNT OAKLAND PROPERTIES LLC Articles of Org. filed NY Sec. of State (SSNY) 12/15/25. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 22 Helmsford Way, Penfield, NY 14526, which is also the principal business location. Purpose: Any lawful purpose.
4121530 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4132434 | | | Monroe | Business | New Business Name Entities | SCHOLZE TECHNOLOGY SOLUTIONS LLC
- SCHOLZE TECHNOLOGY SOLUTIONS LLC Arts of Org. filed SSNY 12/5/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4121531 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4132435 | | | Monroe | Business | New Business Name Entities | STILLWATER DESIGN SOLUTION LLC
- STILLWATER DESIGN SOLUTION LLC Arts of Org. filed SSNY 12/5/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4121533 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4132437 | | | Monroe | Business | New Business Name Entities | INCLUSIVE INSIGHTS MENTAL HEALTH COUNSELING, PLLC
- INCLUSIVE INSIGHTS MENTAL HEALTH COUNSELING, PLLC Arts of Org. filed SSNY 11/26/2025 Monroe Co. SSNY design agent for process & shall mail to 333 W. COMMERCIAL ST, EAST ROCHESTER, NY, 14445 General Purpose
4121534 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4132440 | | | Monroe | Business | New Business Name Entities | GRIMES & COMPANY WEALTH MANAGEMENT, LLC
- Notice of Qualification of Grimes & Company Wealth Management, LLC. Authority filed with NY Secy of State (SSNY) on 11/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 2/11/25. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. St | 12/23/2025 |
| 4132445 | | | Monroe | Business | New Business Name Entities | BOWERS ADVISORS, LLC
- Notice of Qualification of BOWERS ADVISORS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 12/10/25. Office location: Monroe County. LLC formed in Delaware (DE) on 10/16/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 Federal St., | 12/23/2025 |
| 4131275 | | | Monroe | Business | New Business Name Entities | Z & G PROPERTIES LLC
- Z & G PROPERTIES LLC. Filed with SSNY on 10/09/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 550 WINTON RD S, ROCHESTER, NY 14618. Purpose: Any Lawful
4120469 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4131277 | | | Monroe | Business | New Business Name Entities | COZY Q PROPERTIES LLC
- COZY Q PROPERTIES LLC. Filed with SSNY on 11/23/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 700 GASBERRY LN, WEBSTER, NY 14580. Purpose: Any Lawful
4120470 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4131278 | | | Monroe | Business | New Business Name Entities | JSDR DEVELOPMENT, LLC
- JSDR DEVELOPMENT, LLC. Filed with SSNY on 12/05/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 613 BRICKSTONE BEND, WEBSTER, NY 14580. Purpose: Any Lawful
4120472 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4131279 | | | Monroe | Business | New Business Name Entities | COREPAY360 LLC
- COREPAY360 LLC. Filed with SSNY on 11/24/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 26 TIMBER OAK CIR, ROCHESTER, NY 14626. Purpose: Any Lawful
4120473 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4131281 | | | Monroe | Business | New Business Name Entities | KIMO HOME SALES LLC
- KIMO HOME SALES LLC. Filed with SSNY on 10/28/2024. Office: Monroe County. SSNY designated as agent for process & shall mail to: 12 BLOOMS END, WEBSTER, NY 14580. Purpose: Any Lawful
4120475 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
| 4131283 | | | Monroe | Business | New Business Name Entities | ZYGUS CONSULTING LLC
- ZYGUS CONSULTING LLC. Filed with SSNY on 12/10/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 550 WINTON RD S, ROCHESTER, NY 14618. Purpose: Any Lawful
4120476 12-23-30;1-6-13-20-27-6t | 12/23/2025 |
|
|