All Search Results
File Options:
Total records: 609
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4170505  MonroeBidsGoods and ServicesNOTICE TO PROPOSERS - Monroe County is issuing requests for proposals for the following services. Request for proposal documents are available at www.monroecounty.gov/bid/rfps. There will be no formal opening of proposals. Responses must be received at the date, time and location identified in the request for proposal. RFP: Information, Referral & Prevention Services, Monroe County Office of Mental Health. Proposals are due by 3:00 p.m. on Friday, May 22, 2026 04/24/2026
4170878  MonroeBidsGoods and ServicesLEGAL NOTICE NOTICE TO BIDDERS - The Board of Education of Brockport Central School District (in accordance with Section 103 of Article 5A of the General Municipal Law) hereby invites the submission of sealed bids for: Physical Education Equipment and Interscholastic Athletics Sealed bids will be received until Thursday, May 14, 2026, at 2:00 p.m. at the Business Office in the District Office Building, Room 14, at which time and place all bids will be publicly opened. Specifications and bid04/24/2026
4170880  MonroeBidsGoods and ServicesLEGAL NOTICE NOTICE TO BIDDERS - The Board of Education of Brockport Central School District (in accordance with Section 103 of Article 5A of the General Municipal Law) hereby invites the submission of sealed bids for: Custodial Supplies Sealed bids will be received until Thursday, May 14, 2026, at 11:00 a.m. at the Brockport District Office Board Room, Building 100, at which time and place all bids will be publicly opened. Specifications and bid forms may be obtained from the same office. The04/24/2026
4162911  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NOTICE OF FORMATION OF Purcell Rochester Properties LLC. Filed with NY SS on 03/27/2026. Office in Monroe County, NY. The NYSS is agent for service. Mail process to: P.O. Box 13, East Rochester, NY 14445. Purpose: Any lawful business, including real estate investment, ownership, and rental activities. 4149276 4-3-10-17-24; 5-1-8-6t04/24/2026
4169670  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: OGK Property, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 16, 2026 Office Location: County of Monroe Principal Business Location: 138 Old North Hill, Rochester, NY 14617 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 ma04/24/2026
4169672  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY - ALLCODE, LLC filed Articles of Organization with NY Dept. of State on March 6, 2026. 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. Purpose of LLC: establish a Municipal Code Enforcement Company to be utilized by municipalities in Western New York. <span aid:pstyl04/24/2026
4169675  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC - KPNITRL Properties LLC filed articles of organization with the New York Secretary of State on 4/17/2026 with an effective date of formation of 4/17/2026. 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 18 Bennington Dr., Rochester, NY 14616. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Co04/24/2026
4169677  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CRISPY GOODS LLC has filed Articles of Organization with the Secretary of State on April 16, 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 LLC, 2604 Elmwood Ave, Suite 290, Rochester, New York 14618. The purpose of the LLC is any lawful activity. 4155570 4-24;5-1-8-15-22-29-6t04/24/2026
4169680  MonroeBusinessNew Business Name EntitiesAMERICO MANAGEMENT GROUP, LLC - Notice of Formation of Americo Management Group, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/03/2026. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 600 Riga Mumford Rd., Churchville, NY 14428. Purpose: any lawful activities. 4155574 4-24;5-1-8-15-22-29-6t04/24/2026
4169683  MonroeBusinessNew Business Name EntitiesMLSM 1250 PORTLAND LLC - Notice of Formation of MLSM 1250 Portland LLC. Art. of Org. filed Sec'y of State (SSNY) 4/10/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: The LLC, 1250 Portland Ave, Rochester, NY 14621. Purpose: any lawful activities. 4155577 4-24;5-1-8-15-22-29-6t04/24/2026
4169685  MonroeBusinessNew Business Name EntitiesMGMASTRO PROPERTIES LLC - Notice of Formation of MGMastro Properties LLC. Art. of Org. filed Sec'y of State (SSNY) 4/13/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 28 Church St., Pittsford, NY 14534. Purpose: any lawful activities. 4155578 4-24;5-1-8-15-22-29-6t04/24/2026
4169686  MonroeBusinessNew Business Name EntitiesBROWNING & KRUG LLC - Notice of Formation of BROWNING & KRUG LLC. Art. of Org. filed Sec'y of State (SSNY) 6/16/25. 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, 222 Melrose Street, Rochester, NY 14619. Purpose: any lawful purpose. 4155580 4-24;5-1-8-15-22-29-6t04/24/2026
4169690  MonroeBusinessNew Business Name EntitiesARCK HOLDINGS, LLC - Notice of Formation of ARCK HOLDINGS, LLC. Art. of Org. filed Sec'y of State (SSNY) 3/18/26. 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, 408 Sundance Trail, Webster, NY 14580. Purpose: any lawful purpose. 4155582 4-24;5-1-8-15-22-29-6t04/24/2026
4169693  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of 46 Vick Park A, LLC. Articles of Organization filed with Secy. of State of NY (SSNY) on 04/14/2026. Office location: Monroe County SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to principal business location: The LLC, 41 Morningside Park, Rochester, NY 14607. Purpose: any lawful activity 4155585 4-24;5-1-8-15-22-29-6t04/24/2026
4169695  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of 41 Morningside Park, LLC. Articles of Organization filed with Secy. of State of NY (SSNY) on 04/14/2026. Office location: Monroe County SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to principal business location: The LLC, 41 Morningside Park, Rochester, NY 14607. Purpose: any lawful activity 4155586 4-24;5-1-8-15-22-29-6t04/24/2026
4169697  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - WESTSIDE TOURNAMENT FACILITY LLC (F/K/A WESTERN TOURNAMENT FACILITY LLC) filed Articles of Organization with the NYS DOS on October 11, 2025. The DOS 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 87 Dean Trl, Spencerport, NY 14559, Monroe County. The purpose of the LLC is to engage in any business permitted under law. <span aid:pstyle04/24/2026
4169698  MonroeBusinessNew Business Name EntitiesBLOSTONE2, LLC - BloStone2, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 2/18/2026. 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, 2575 Chili Ave, Rochester, NY 14624. Purpose: any lawful act. 4155588 4-24;5-1-8-15-22-29-6t04/24/2026
4169699  MonroeBusinessNew Business Name EntitiesINDECO DESIGNS, LLC - INDECO DESIGNS, LLC. Filed with SSNY on 02/20/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 2250 WEST RIDGE RD. STE 300, ROCHESTER, NY 14626. Purpose: Any Lawful 4155591 4-24;5-1-8-15-22-29-6t04/24/2026
4169702  MonroeBusinessNew Business Name EntitiesCULVER RD MANAGEMENT, LLC - CULVER RD MANAGEMENT, LLC. Filed with SSNY on 04/01/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 49 QUEENSBORO RD, ROCHESTER, NY 14609. Purpose: Any Lawful 4155592 4-24;5-1-8-15-22-29-6t04/24/2026
4169703  MonroeBusinessNew Business Name EntitiesKYRO JEWEL, LLC - KYRO JEWEL, LLC. Filed with SSNY on 03/27/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 2250 WEST RIDGE RD. STE 300, ROCHESTER, NY 14626. Purpose: Any Lawful 4155593 4-24;5-1-8-15-22-29-6t04/24/2026
4169704  MonroeBusinessNew Business Name EntitiesCOMELLA HOLDINGS, LLC - COMELLA HOLDINGS, LLC. Filed with SSNY on 04/13/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1972 CLINTON AVE S, ROCHESTER, NY 14618. Purpose: Any Lawful 4155594 4-24;5-1-8-15-22-29-6t04/24/2026
4169706  MonroeBusinessNew Business Name EntitiesERNST MANAGEMENT, LLC - ERNST MANAGEMENT, LLC. Filed with SSNY on 04/01/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 49 QUEENSBORO RD, ROCHESTER, NY 14609. Purpose: Any Lawful 4155595 4-24;5-1-8-15-22-29-6t04/24/2026
4169709  MonroeBusinessNew Business Name EntitiesSHAW ROAD 167, LLC - SHAW ROAD 167, LLC. Filed with SSNY on 02/20/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 2250 WEST RIDGE RD. STE 300, ROCHESTER, NY 14626. Purpose: Any Lawful 4155597 4-24;5-1-8-15-22-29-6t04/24/2026
4169710  MonroeBusinessNew Business Name EntitiesNIRADHE LLC - Notice of Formation of NIRADHE LLC. Filed with SSNY on March 17, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 713 MARINER CIRCLE, WEBSTER, NY, 14580. Purpose: Any Lawful. 4155599 4-24;5-1-8-15-22-29-6t04/24/2026
4169711  MonroeBusinessNew Business Name EntitiesTRIGEN CAPITAL, LLC - Notice of Formation of TRIGEN CAPITAL, LLC. Filed with SSNY on April 10, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 59 TRAVER CIRCLE, UNIT D, ROCHESTER, NY, 14609. Purpose: Any Lawful. 4155600 4-24;5-1-8-15-22-29-6t04/24/2026
4169713  MonroeBusinessNew Business Name EntitiesSAHIRA GROUP LLC - Notice of Formation of SAHIRA GROUP LLC. Filed with SSNY on April 07, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 702 MACKENZIE CT, WEBSTER, NY, 14580. Purpose: Any Lawful. 4155601 4-24;5-1-8-15-22-29-6t04/24/2026
4169715  MonroeBusinessNew Business Name EntitiesFIRYAL REALTY LLC - Notice of Formation of FIRYAL REALTY LLC. Filed with SSNY on March 17, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 702 MACKENZIE CT, WEBSTER, NY, 14580. Purpose: Any Lawful. 4155603 4-24;5-1-8-15-22-29-6t04/24/2026
4169716  MonroeBusinessNew Business Name Entities603 RIDGE ROAD, LLC - Notice of Formation of 603 RIDGE ROAD, LLC. Filed with SSNY on April 14, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 603 RIDGE ROAD, WEBSTER, NY, 14580. Purpose: Any Lawful. 4155604 4-24;5-1-8-15-22-29-6t04/24/2026
4169718  MonroeBusinessNew Business Name EntitiesBHAITA LEGACY LLC - Notice of Formation of BHAITA LEGACY LLC. Filed with SSNY on March 31, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 1314 SOUTH WINTON RD, BRIGHTON, NY, 14618. Purpose: Any Lawful. 4155607 4-24;5-1-8-15-22-29-6t04/24/2026
4169720  MonroeBusinessNew Business Name EntitiesDEWEY ELLINGTON APARTMENTS, LLC - Notice of Formation of DEWEY ELLINGTON APARTMENTS, LLC. Filed with SSNY on April 16, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 194 MERRILL STREET, ROCHESTER, NY, 14615. Purpose: Any Lawful. 4155609 4-24;5-1-8-15-22-29-6t04/24/2026