| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4173255 | | | Monroe | Bids | Construction | HENRIETTA BID LEGAL NOTICE
- The Town of Henrietta requires bids for the Senior Center Building Addition Project, all to conform with specifications on file in the Town Clerk's Office. Bid specifications may be obtained from the Town Clerk's Office (585-359-7035 / townclerk@henriettany.gov), Town of Henrietta, 475 Calkins Road, Rochester, New York 14623. Sealed bids must be received no later than 10:00 a.m. on Monday, June 8, 2026</spa | 05/08/2026 |
| 4175276 | | | Monroe | Bids | Goods and Services | NOTICE 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 200, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100.
BP#0502-26
Monroe Community College Downtown Campus Roof Piping and Ductwork Insulation
| 05/08/2026 |
| 4172160 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- CNE ROC CITY LLC filed Art of Org. on APRIL 8, 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 14 TYNEDALE WAY NORTH CHILI, NY 14514. Purpose: Any Lawful Purpose.
4157883 5-1-8-15-22-29;6-5-6t | 05/08/2026 |
| 4173806 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION The Earnhart Company, LLC. Articles of organization filed 12/13/25. Registered in Monroe County. NYDR shall mail copy of process to 89 Avondale Road, Rochester, NY, 14622. Jacob Earnhart is the registered agent. Purpose is manufacture of musical instrument accessories.
4159446 5-8-15-22-29; 6-5-12-6t | 05/08/2026 |
| 4174818 | | | Monroe | Business | New Business Name Entities | SARAH’S MANE LOUNGE, LLC
- Notice of Formation of Sarah's Mane Lounge, LLC. Arts. of Org. filed with Secy. of State (SSNY) on 4/21/26. 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, 150 Orchard St, Ste 4, Webster, NY 14580. Purpose: any lawful activity.
4160385 5-8--15-22-29;6-5-12-6t | 05/08/2026 |
| 4174830 | | | Monroe | Business | New Business Name Entities | CITYGATE SOUTH 3 SRE LLC
- Notice of Formation of Citygate South 3 SRE LLC. Arts. of Org. filed with NY Dept. of State: 4/30/26. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: PO Box 10340, Rochester, NY 14610. Purpose: all lawful purposes.
4160397 5-8--15-22-29;6-5-12-6t | 05/08/2026 |
| 4174832 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- VFPN Chili Land LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on April 28, 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: 5 White Fawn Run, Rochester, New York 14624. (5) | 05/08/2026 |
| 4174833 | | | Monroe | Business | New Business Name Entities | JDECAR PROPERTIES LLC
- JDECAR PROPERTIES LLC Articles of Org. filed NY Sec. of State (SSNY) 3/27/26. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1444 Ridgeway Ave., Rochester, NY 14615, which is also the principal business location. Purpose: Any lawful purpose.
4160400 5-8--15-22-29;6-5-12-6t | 05/08/2026 |
| 4175066 | | | Monroe | Business | New Business Name Entities | MLS MSH HOLDINGS LLC
- Notice of Formation of MLS MSH Holdings LLC. Arts. of Org. filed with Secy. of State (SSNY) on 4/20/26. 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, 148 West Jefferson Road, Pittsford, NY 14534. Purpose: any lawful activity.
4160615 5-8-15-22-29;6-5-12-6t | 05/08/2026 |
| 4175067 | | | Monroe | Business | New Business Name Entities | JENNIFER OLSEN, LICENSED MENTAL HEALTH COUNSELING PLLC
- Notice of Formation of Jennifer Olsen, Licensed Mental Health Counseling PLLC. Art. of Org. filed Sec'y of State (SSNY) 4/22/26. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail/email process to: 121 Medallion Dr, Rochester, NY 14626, jenniferolsen.lmhc@gmail.com. Purpose: practice the profession of mental health counseling.
4160616 5- | 05/08/2026 |
| 4175141 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
- C3D2 ROCHESTER HOLDINGS LLC filed Articles of Organization with the Secretary of State of New York (SSNY) on April 30, 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: 175 West 73rd Street, Apartment #10EF, New York, NY 10023. Purpose: Any lawful act or activity
4160685 5-8-15-22-29; 6-5-12- | 05/08/2026 |
| 4174820 | | | Monroe | Government | Hearings and Minutes | ROCHESTER CITY COUNCIL
HEARINGS NOTICE
- NOTICE IS HEREBY GIVEN that at a meeting of the Council of the City of Rochester to be held in the Council Chambers, Room 302A, City Hall, 30 Church Street, on Thursday, May 14, 2026, at 6:00 p.m., public hearings will be held upon the following pieces of legislation, copies of which can be found in the City Council Proposed Legislation on the City website at https://www.cityofrochester.gov/councilproceedings/ .
Int. No. 143 -- Affirming and approving | 05/08/2026 |
| 4174822 | | | Monroe | Government | Elections | NOTICE
- NOTICE is hereby given to the inhabitants of the WHEATLAND-CHILI CENTRAL SCHOOL DISTRICT located in Caledonia, Livingston County; Brighton, Chili, Wheatland, Monroe County, State of New York, that said district will hold a budget hearing for the purpose of discussion of the expenditure of funds for the 2026-2027 school year, and the budgeting thereof, on Tuesday, May 5, 2026, at 7 p.m., at the T. J. Connor Elementary School located at 13 Beckwith Avenue, Scottsville, New York, in said | 05/08/2026 |
| 4174824 | | | Monroe | Government | Hearings and Minutes | PLANNING BOARD AGENDA
Regular Meeting, May 18, at 7:00pm
1280 Titus Avenue, Irondequoit, NY 14617
- 7:01pm - Public Hearing - Case No: PB2026-05-01
Request by Brew Team NY, LLC, for Preliminary / Final Site Plan Approval for the demolition of the existing structure for the proposed construction of a new 510SF prefabricated building with a 338SF remote cooler/storage structure, canopies, dumpster enclosure and associated site improvements on premises 850 E. Ridge Road in the C-Business Distri | 05/08/2026 |
| 4174829 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
TOWN OF IRONDEQUOIT
- PLEASE TAKE NOTICE that the Town Board of the Town of Irondequoit, 1280 Titus Avenue, Monroe County, New York, will hold a Public Hearing on Tuesday, May 19, 2026, regarding the following:
7:35pm - 05PH2026-1
On the matter of adopting a proposed local law amending Town Code to permit cannabis facilities within the River Haror Zoning District.
**For information pertaining to the above scheduled public hearings, please reach out via email to Comm | 05/08/2026 |
| 4175068 | | | Monroe | Government | Hearings and Minutes | NOTICE OF JOINT HEARING
ROCHESTER CITY COUNCIL
ROCHESTER URBAN RENEWAL AGENCY
- NOTICE IS HEREBY GIVEN that the Council of the City of Rochester ("City") and the Board of the Rochester Urban Renewal Agency ("Agency") will hold a joint public hearing in the Council Chambers, Room 302A, City Hall, 30 Church Street, on Thursday, May 14, 2026 at 6 P.M., to consider the Agency's lease to Columbus Building Apartments L.P. ("Lessee") of parcels located at Numbers 46-48, 52, 54-60, 66 Broadway and a | 05/08/2026 |
| 4175143 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
Thursday May 28, 2026
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A
- Case 1: File Number: V-080-25-26
Case Type: Area Variance
Address: 36 Oak Hill View
Zoning District: R-1
Applicant: Negussie Tsadkan, Property Owner
Request: To legalize the conversion of an attached garage to storage space of a single-family dwelling, not meeting the design and maintenance requirements for residentia | 05/08/2026 |
| 4174335 | | | Monroe | Government | Hearings and Minutes | A NOTICE OF PUBLIC HEARING,
Town/ Village of East Rochester Zoning Board
Legal Notice
- Location: Eyer Building Third Floor Date: May 12, 2026 at 7:00pm The Town/ Village of East Rochester Zoning Board will hear the following applications:
1. 324 Garfield Ave Parcel #139.70-1-11 - Area Variance
Kyla and Dave Treviso, the owners of the property, are seeking an area variance to expand their driveway beyond code regulations.
2. 300 Main St Parcel # 152.22-1-70 - Architectural Review/ Prelimi | 05/07/2026 |
| 4174336 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Loan Committee will be held on Wednesday, May 13 2026 at 11:00 AM 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 will | 05/07/2026 |
| 4174337 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board of directors will be held on Wednesday, May 13, 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 | 05/07/2026 |
| 4174340 | | | Monroe | Government | Elections | LEGAL NOTICE
NOTICE OF SPECIAL REFERENDUM
- NOTICE IS HEREBY GIVEN that pursuant to the resolution duly adopted by the Board of Fire Commissioners of the Barnard Fire District, in the Town of Greece, Monroe County, New York, on April 30, 2026, a Special Referendum of the qualified voters of said Fire District will be held at the Barnard Fire District, 3084 Dewey Avenue, Rochester, New York, on May 18, 2026 at 5:00 p.m. and the polls to remain open until 9:00 o'cl | 05/07/2026 |
| 4174352 | | | MONROE | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
- NOTICE IS HEREBY GIVEN that a public hearing pursuant to Article 18-A of the New York State General Municipal Law will be held by the County of Monroe Industrial Development Agency (the "Agency") on Monday, the 18th day of May, 2026 at 10:00 a.m., local time, at the Agency's Offices, 50 West Main Street, Suite 1150, Rochester, New York 14614, in connection with the following matter:
759 PARK AVENUE PARTNERS LLC, a New York limited liability company for itself or a re | 05/07/2026 |
| 4174269 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- AWR 452 LLC (LLC) filed Articles of Organization with the Secretary of State of New York (SSNY) on February 10, 2026, as amended by Certificate of Amendment filed on April 3, 2026. Its office is located in 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 such process to the LLC at its principal business location at 590 Salt Road, Suite 7, Webster, NY 14580. The character or purpose of the | 05/07/2026 |
| 4174338 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
- The name of the Limited Liability Company is 304 Carrara Circle LLC. The Articles of Organization were filed with the New York Secretary of State on April 28, 2026. The office of the Company is located in the County of Monroe, State of New York. The New York Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the Secretary of | 05/07/2026 |
| 4174341 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company. Name: FSI WHF LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 04/17/26. NY office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o the Company, 2213 Brighton Henrietta Townline Road, Rochester, NY 14623. The Company is to be managed by one or more managers. No members of th | 05/07/2026 |
| 4174342 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF LLC
- Enhanced Planning Inclusive Consultants LLC filed articles of organization with the New York Secretary of State on 4/29/2026 with an effective date of formation of 4/29/2026. 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 12 Sturbridge Ln., NY 14534. The purpose of the LLC is to engage in any lawful activity for which Limited Li | 05/07/2026 |
| 4174343 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BROWNCROFT HOLDINGS LLC has filed Articles of Organization with the Secretary of State on April 2, 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 762 Atlantic Avenue, Rochester, New York 14609. The purpose of the LLC is any lawful activity.
4159948 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174345 | | | Monroe | Business | New Business Name Entities | NANA REALTY GROUP LLC
- Notice of formation of Limited Liability Company (LLC). Name: Nana Realty Group LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 4/28/2026. 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: 1100 Jefferson Rd., Suite 12, Rochester NY 14623 Purpose: any lawful purpose.
4159950 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174346 | | | Monroe | Business | New Business Name Entities | ACTEL ADVISORY GROUP, LLC
- Notice of Qualification of Actel Advisory Group, LLC. Authority filed with NY Secy of State (SSNY) on 4/22/26. Office location: Monroe County. LLC formed in Delaware (DE) on 4/22/25. 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. Ste 3, Dover, DE 19901. Purpose | 05/07/2026 |
| 4174347 | | | Monroe | Business | New Business Name Entities | NAVATUS TAX ADVISORS, LLC
- Notice of Qualification of Navatus Tax Advisors, LLC. Authority filed with NY Secy of State (SSNY) on 4/22/26. Office location: Monroe County. LLC formed in Delaware (DE) on 4/22/25. 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. Ste 3, Dover, DE 19901. Purpose | 05/07/2026 |
|
|