| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4175277 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BAYVIEW SMILES REALTY LLC has filed Articles of Organization with the Secretary of State on March 17, 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 1145 Bay Road, Webster, New York 14580. The purpose of the LLC is any lawful activity.
4160803 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175278 | | | Monroe | Business | New Business Name Entities | KUDA GOLF LLC
- KUDA GOLF LLC Arts of Org. filed SSNY 4/22/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4160805 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175279 | | | Monroe | Business | New Business Name Entities | ONE FISHERS ROAD, LLC
- ONE FISHERS ROAD, LLC Arts of Org. filed SSNY 1/13/2011 Monroe Co. SSNY design agent for process & shall mail to 1173 PITTSFORD-VICTOR RD, # 140, PITTSFORD, NY, 14534 General Purpose
4160806 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175280 | | | Monroe | Business | New Business Name Entities | THRESHOLD ADVISORS, LLC
- THRESHOLD ADVISORS, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 3/31/2026. 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: c/o The LLC, 19 Mattock Pl, Pittsford, NY 14534. Purpose: any lawful act.
4160807 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175281 | | | Monroe | Business | New Business Name Entities | NEST DISTRIBUTION, LLC
- NEST DISTRIBUTION, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 4/14/2026. 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, 1417 Lehigh Station Rd, Henrietta, NY 14467. Purpose: any lawful act.
4160808 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175282 | | | Monroe | Business | New Business Name Entities | KENLEX PROPERTIES LLC
- Notice of Formation of KENLEX PROPERTIES LLC. Filed with SSNY on April 22, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 51 FINCH WOOD LANE, PENFIELD, NY, 14526. Purpose: Any Lawful.
4160809 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175283 | | | Monroe | Business | New Business Name Entities | ID.U MOBILE NOTARY SERVICES, LLC
- Notice of Formation of ID.U MOBILE NOTARY SERVICES, LLC. Filed with SSNY on April 23, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 71 TUSCANY LANE, WEBSTER, NY, 14580. Purpose: Any Lawful.
4160810 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175284 | | | Monroe | Business | New Business Name Entities | SHERRI TOATES DREAM HOMES LLC
- Notice of Formation of SHERRI TOATES DREAM HOMES LLC. Filed with SSNY on April 27, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 521 JOSEPH CIRCLE, WEBSTER, NY, 14580. Purpose: Any Lawful.
4160811 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175285 | | | Monroe | Business | New Business Name Entities | BRETKOH REAL ASSETS I LLC
- Notice of Formation of BRETKOH REAL ASSETS I LLC. Filed with SSNY on April 13, 2026. Formed in WY on October 08, 2024. Office location: Monroe County. SSNY designated as agent for process and shall mail to 1712 PIONEER AVENUE, SUITE 500, CHEYENNE, WY, 82001. WY SOS: Herschler Building East 122 West 25th Street, Suites 100 & 101, Cheyenne, WY 82002. Purpose: Any Lawful.
4160812 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175286 | | | Monroe | Business | New Business Name Entities | PRESTON GARCIA LLC
- Notice of Formation of PRESTON GARCIA LLC. Filed with SSNY on April 28, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 33 BUCKY DRIVE, ROCHESTER, NY, 14624. Purpose: Any Lawful.
4160813 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175287 | | | Monroe | Business | New Business Name Entities | CONCRETE CONTINUUM LLC
- Notice of Formation of CONCRETE CONTINUUM LLC. Filed with SSNY on April 29, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 2001 ROOSEVELT HIGHWAY, HILTON, NY, 14468. Purpose: Any Lawful.
4160814 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175288 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- Serham's LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on May 4, 2026. (3) Its office location is to be in Monroe County, State of NY. (4) The SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 39 High Manor Drive, Apt. 7, Henrietta, New York 14467. (5 | 05/12/2026 |
| 4175289 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- Blue Collar Socials LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on May 1, 2026. (3) Its office location is to be in Monroe County, State of NY. (4) The SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 693 Shadowwood Lane, Webster, New York 14580. ( | 05/12/2026 |
| 4175290 | | | Monroe | Business | New Business Name Entities | 50 HOJACK PK LLC
- Notice of Formation of 50 Hojack Pk LLC; Articles of Organization filed with Secretary of State of NY on 2026- 04-30; 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 Deep Rock Road, Rochester, NY 14624. Purpose: Any lawful purpose.
4160817 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
| 4175635 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- AVP Data Services LLC filed Art of Org. on January 24, 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 200 Pattonwood Drive, Rochester, NY. Purpose: Any Lawful Purpose.
4161153 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175703 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Yard Fighter Landscaping, LLC. filed Art of Org. on January 21st, 2026. 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 311 Inglewood Drive, Rochester, NY 14619. Purpose: Any Lawful Purpose.
4161223 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175760 | | | Monroe | Business | New Business Name Entities | Notice of Formation of a Domestic Limited Liability Company
- Flower City Bulk Goods & Refillery, LLC's Arts of Org were filed by the NY Dep't of State on 4/16/26. Its office location is Monroe County. Its purpose is any lawful purpose. NY's Sec'y of State is designated as agent upon whom process may be served. The Sec'y shall mail a copy of any process to the LLC at 271 Stottle Rd, Scottsville, NY 14546.
4161273 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175764 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Green Owl Cyber, LLC filed Art of Org. on 4/25/2026. 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 2130 Portland Ave., Rochester, NY 14617. Purpose: Any Lawful Purpose.
4161277 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175767 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- David Fluellen Coaching & Consulting, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 04/28/2026. Office location: Monroe County. SSNY designated as agent of the Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to: David Fluellen, 144 Fairport Village Landing, #195, Fairport, NY 14450. Purpose: any lawful purpose.
4161280 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175771 | | | Monroe | Business | New Business Name Entities | Notice of Formation of SPARTAN TREE AND LANDSCAPE LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 01/11/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: SPARTAN TREE AND LANDSCAPE LLC, 45 Nelson St, Fairport, NY 14450. Registered agent: Cameron Miller, 45 Nelson St, Fairport, NY 14450. Purpose: any lawful act or activity.
4161284 5-12-19-26; 6-2-9-16-6t<span aid:pst | 05/12/2026 |
| 4175774 | | | Monroe | Business | New Business Name Entities | ?Notice of Formation for Kettle & Krumb LLC
- NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). NAME: KETTLE & KRUMB LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on April 28, 2026. 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: Brandy K. Schneider, 70 Oakbriar Ct, Penfield, NY 14526. Purpose: Any lawful act or activity.
4161286 5-12-19-26; | 05/12/2026 |
| 4175775 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Not. of Form. of SPACE DEFENSE, LLC. Art. of Org. filed Sec'y of State (SSNY) 8/3/20. Office location: Monroe County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to LLC, 125 Florendin Drive, Henrietta, NY 14467. Purpose: any lawful purpose.
4161288 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175780 | | | Monroe | Business | Miscellaneous | PUBLIC NOTICE THE SOLEMN TRUST
- Notice is hereby given that THE SOLEMN TRUST has been established and is in full force and effect. The undersigned is the duly appointed Trustee and is authorized to act on behalf of the Trust pursuant to the governing trust instrument. All persons having claims against the Trustee or the assets of THE COVENANT TRUST must present them in writing to the Trustee. Dated: 04/24/2026 Rochester, New York.
4161292 5-12-1t | 05/12/2026 |
| 4175786 | | | Monroe | Business | Miscellaneous | PUBLIC NOTICE
THE COVENANT TRUST
- Notice is hereby given that THE COVENANT TRUST has been established and is in full force and effect. The undersigned is the duly appointed Trustee and is authorized to act on behalf of the Trust pursuant to the governing trust instrument. All persons having claims against the Trustee or the assets of THE COVENANT TRUST must present them in writing to the Trustee. Dated: 04/24/2026 Rochester, New York.
Destiny Aki Trustee of
THE COVENANT TRUST
4161298 5-12- | 05/12/2026 |
| 4175792 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Kasey Consulting, LLC. Filed 4/24/26. Cty: Monroe. SSNY desig. for process & shall mail 3400 Monroe Ave Suite 238 Rochester, NY 14618. Purp: any lawful.
4161303 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175793 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Name: BARRINGTONVENTURES LLC. Articles of Organization filed with NY Secretary of State on: 10/02/2025. County: Monroe. SSNY designated as agent for service of process; SSNY shall mail copy of process to: Rahul Sampat, 1649 North Star Ave, Columbus, OH 43212. Management: one or more members. Purpose: any lawful purpose.
4161304 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175858 | | | Monroe | Business | New Business Name Entities | AMATOG66 LLC
- AMATOG66 LLC. Arts. of Org. filed with the SSNY on 05/05/26. 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, 66 True Hickory Drive, Rochester, NY 14615. Purpose: Any lawful purpose.
4161372 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4175913 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF LLC
- The Work of Our Becoming LLC filed articles of organization with the New York Secretary of State on 5/5/2026 with an effective date of formation of 5/5/2026. Its principal place of business is located in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 5607 Pittsford Palmyra Rd., Suite 904, Pittsford, NY 14534. The purpose of the LLC is to engage in any lawful activity for w | 05/12/2026 |
| 4174625 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ACELER8 FC LLC filed Art of Org. on 04/10/2026. 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 29 Sara Minni Dr, Rochester, NY 14612. Purpose: Any Lawful Purpose.
4160220 5-12-19-26; 6-2-9-16-6t | 05/12/2026 |
| 4174994 | | | Monroe | Business | New Business Name Entities | 160 GRAFTON LLC
- 160 Grafton LLC filed Art of Org on April 26 2026. Office location: 225 Willow Creek Lane Rochester NY 14622 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 225 Willow Creek Lane Rochester NY 14622. Purpose: Any Lawful Purpose.
4160545 5-12-19-26;6-2-9-16-6t | 05/12/2026 |
|
|