All Search Results
File Options:
Total records: 553
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4148889  MonroeBidsConstructionADVERTISEMENT FOR BIDS NOTICE TO BIDDERS: Bid # 25-2569 GREECE CENTRAL SCHOOL DISTRICT EARLY LEARNING CENTER STORAGE ADDITION - Sealed proposals for the Greece Central School District, "ELC Storage Addition" in accordance with Drawings, Project Manual, and other Bidding and Contract Documents prepared by Popli Design Group, 555 Penbrooke Dr, Penfield, NY 14526, will be received by the Greece Central School District at the Transportation and Support Services Facility, Planning Department, 17902/18/2026
4149118  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/ Public Works IIJA LEAD SERVICE LINE REPLACEMENT GROUP 4B Bid02/18/2026
4148891  MonroeBusinessNew Business Name EntitiesRICHARDSON'S LANDING, LLC - Notice of formation of limited liability company (LLC) Richardson's Landing, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on November 26, 2025. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. Address to which SSNY shall mail a copy of process: PO Box 177, Pittsford, NY 14534. Purpose: any lawful purpose. 4136350 2-18-25;3-4-11-18-2502/18/2026
4148893  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Rocuvex Medical LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 2/2/26 Office Location: County of Monroe Principal Business Location: 14 Walnut Hill Drive, Penfield New York 14526 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 ma02/18/2026
4148898  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Hilton's Pizza Princess LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 2/4/2026 Office Location: County of Monroe Principal Business Location: 75 Lake Avenue, Hilton, New York 14468 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 shall02/18/2026
4148899  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY - BROOKS LAWN MOWING LLC filed Articles of Organization with the Secretary of State of New York (SSNY) on February 6, 2026. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. SSNY shall mail copy of any process served upon him or her to: 22 Whittier Road, Rochester, NY 14624. Purpose: Any lawful act or activity 4136359 2-18-25;3-4-11-18-25-6t02/18/2026
4148965  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY - WEBSTER ORTHODONTICS PLLC has filed Articles of Organization with the Secretary of State on January 27, 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 The PLLC, 750 Pittsford Victor Road, Pittsford, New York 14534. Its business is to engage in any lawful activity for which professional02/18/2026
4148967  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - MAS HOLDINGS NY LLC filed Art of Org. on 11/18/25. Office loc: Monroe Co. 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 1239 University Ave., Ste. 3, Rochester, NY 14607. Purpose: Any Lawful Purpose. 4136426 2-18-25;3-4-11-18-25-6t02/18/2026
4148968  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JPH-SDH RIDGE RD. LLC filed Articles of Organization with the NYS DOS on January 30, 2026. 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, 3161 Union Street, Suite 105, North Chili, NY 14514, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4102/18/2026
4148970  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Maite A. Cintron Pastrana, MD, PLLC filed Articles of Organization with Sec. of State (SSNY) on January 28, 2026. Office location: Monroe County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail copy of process to the PLLC, 223 Melwood Drive, Rochester, New York 14626. Purpose: Medicine. 4136431 2-18-25;3-4-11-18-25-6t02/18/2026
4148975  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY - DIANE WELCH WELLNESS MENTAL HEALTH COUNSELING PLLC has filed Articles of Organization with the Secretary of State on February 3, 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 The PLLC, 98 North Avenue, Webster, New York 14580. Its business is to engage in any lawful activity for which pr02/18/2026
4148976  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 28PIES LLC filed Art of Org. on 11/18/25. Office loc: Monroe Co. 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 1239 University Ave., Ste. 3, Rochester, NY 14607. Purpose: Any Lawful Purpose. 4136436 2-18-25;3-4-11-18-25-6t02/18/2026
4148978  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the LLC is Lucky Penny Books & Gifts, LLC. The Articles of Organization were filed with the NY Secretary of State on 1/28/26. The LLC office is located in Monroe County. The NY Secretary of State is designated as the agent of the LLC upon whom process may be served, and the address a copy shall be mailed is 354 Glover Trail, Fairport, NY 14450. The LLC is managed by a member. The purpose of the LLC is any lawful business. <span aid02/18/2026
4148980  MonroeBusinessNew Business Name EntitiesADK HOUSE RETREAT LLC. Filed 1/19/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Christine Brower, 184 S Ave, Hilton, NY 14468. Purpose: General.02/18/2026
4148983  MonroeBusinessNew Business Name EntitiesSTAPLE VINTAGE LLC. Filed 1/9/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 664 University Ave, Rochester, NY 14607. Purpose: General.02/18/2026
4148984  MonroeBusinessNew Business Name EntitiesGATEKEEPER VISUALS & ENTERPRISES LLC. Filed 1/7/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 2269 Lyell Ave, Ste 103, Rochester, NY 14606. Purpose: General.02/18/2026
4148986  MonroeBusinessNew Business Name EntitiesROCHESTER ONE LOVE LLC. Filed 7/25/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 69 Alhambra Dr, Rochester, NY 14622. Purpose: General.02/18/2026
4148987  MonroeBusinessNew Business Name EntitiesPK REAL ESTATE HOLDINGS LLC. Filed 12/29/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 544 Deer Haven Dr, Webster, NY 14580. Purpose: General.02/18/2026
4148988  MonroeBusinessNew Business Name EntitiesStephen Fezer III RN PLLC. Filed 12/25/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Usacorp Inc, 266 Broadway Ste 401, Bklyn, NY 11211. Purpose: RN.02/18/2026
4148990  MonroeBusinessNew Business Name EntitiesICHIDDO RAMEN GREECE RIDGE LLC. Filed 12/15/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Si Chen, 428 Greece Ridge Ctr Dr, Ste #fc 2, Rochester, NY 14626. Purpose: General.02/18/2026
4148992  MonroeBusinessNew Business Name Entities2350 BHTL ROAD, LLC. Filed 12/4/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Mgmt Company, Inc., 400 Andrews St Ste500, Rochester, NY 14604. Purpose: General.02/18/2026
4148993  MonroeBusinessNew Business Name EntitiesANGEL NAILS MONROE LLC. Filed 12/19/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Linh Nguyen, 16 Temple Rd, Henrietta, NY 14467. Purpose: General.02/18/2026
4148995  MonroeBusinessNew Business Name EntitiesJOSIE JUNCTION LLC. Filed 4/22/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Zenbusiness Inc., 41 State St, Ste 112, Albany, NY 12207. Purpose: General.02/18/2026
4148997  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Sage & Co. Beauty House LLC filed Art. Of Org w Sec'y of State (SSNY) on 2/3/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 15 Lone Oak Cir, Penfield, NY 14526. Purpose: any lawful activity. 4136458 2-18-25;3-4-11-18-25-6t02/18/2026
4149021  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Fore Lending LLC filed Art. Of Org w Sec'y of State (SSNY) on 2/3/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 1170 Pittsford Victor Rd, 1st Floor, Pittsford, NY 14534. Purpose: any lawful activity. 4136481 2-18-25;3-4-11-18-25-6t02/18/2026
4149024  MonroeBusinessNew Business Name EntitiesQWIK ORGZ, LLC - QWIK ORGZ, LLC, Arts. of Org. filed with the SSNY on 02/04/2026. 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, 2 Braintree Crescent, Penfield, NY 14526. Purpose: Any Lawful Purpose. 4136484 2-18-25;3-4-11-18-25-6t02/18/2026
4149026  MonroeBusinessNew Business Name Entities85 METRO, LLC - 85 METRO, LLC, Arts. of Org. filed with the SSNY on 02/16/2006. 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, 400 Andrews Street, Ste 500, Rochester, NY 14604. Purpose: Any Lawful Purpose. 4136486 2-18-25;3-4-11-18-25-6t02/18/2026
4149027  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF MALVERN BUILD LLC - Malvern Build LLC filed Articles of Organization with NYS on 1/15/2026. (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, 1020 John Street, West Henrietta, NY 14586. (3) Purpose: Any lawful purpose. 4136488 2-18-25;3-4-11-18-25-6t02/18/2026
4149029  MonroeBusinessNew Business Name EntitiesPROPERTY CLIENTS LLC - PROPERTY CLIENTS LLC. Filed with SSNY on 09/18/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 54 STATE ST, STE 804, ALBANY, NY 12207. Purpose: Any Lawful 4136492 2-18-25;3-4-11-18-25-6t02/18/2026
4149032  MonroeBusinessNew Business Name EntitiesSPECTER GROUP LLC - SPECTER GROUP LLC. Filed with SSNY on 01/29/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 550-552 FLOWER CITY PARK, ROCHESTER, NY 14615. Purpose: Any Lawful 4136494 2-18-25;3-4-11-18-25-6t02/18/2026