| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4144717 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- PIVOT POINT MENTAL PERFORMANCE COACHING LLC filed Art of Org. on AUGUST 8, 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 1 GLARUS CT. FAIRPORT, NY 14450. Purpose: Any Lawful Purpose.
4132544 2-5-12-19-26; 3-5-12-6t | 02/05/2026 |
| 4144723 | | | Monroe | Business | New Business Name Entities | NSN OUTDOOR SOLUTIONS LLC
- Notice of Formation of NSN OUTDOOR SOLUTIONS LLC. Filed with SSNY on January 28, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 75 TENNYSON WAY, PITTSFORD, NY, 14534. Purpose: Any Lawful.
4132549 2-5-12-19-26; 3-5-12-6t | 02/05/2026 |
| 4144963 | | | Monroe | Business | New Business Name Entities | NOTICE OF FILING OF
ARTICLES OF ORGANIZATION IN NEW YORK
BY A LIMITED LIABILITY COMPANY
- MJ 585 LLC. Articles of Organization filed with sec. of state of NY(SOS) on 4/8/25. Office location: Monroe County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 900 Jefferson Rd, Ste 902, Rochester, NY 14623. Purpose: Any lawful act or activity.
4132769 2-5-12-19-26;3-5-12-6t | 02/05/2026 |
| 4144965 | | | Monroe | Business | New Business Name Entities | KEYSTONE PROPERTY SERVICES NY LLC
- KEYSTONE PROPERTY SERVICES NY LLC, Arts. of Org. filed with the SSNY on 01/29/2026. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Isaiah Dutcher, 171 State St. Ste 400, Rochester, NY 14614. Reg Agent: Isaiah Dutcher, 171 State St. Ste 400, Rochester, NY 14614. Purpose: Any Lawful Purpose.
4132770 2-5-12-19-26;3-5-12-6t | 02/05/2026 |
| 4144967 | | | Monroe | Business | New Business Name Entities | JAJ LEGACY PROPERTIES LLC
- JAJ Legacy Properties LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 9/3/2025. 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, PO Box 67, Scottsville, NY 14546. Purpose: any lawful act.
4132772 2-5-12-19-26;3-5-12-6t | 02/05/2026 |
| 4144969 | | | Monroe | Business | License Applications | NOTICE
- Notice is hereby given that an On-Premises Liquor license, serial number to be assigned, for beer, wine, cider and liquor, has been applied for by Fangorn RBC LLC to sell beer, wine, cider and liquor at a restaurant to be known as Rohrbach Brewing Company under the Alcoholic Beverage Control Law, located at 97 Railroad Street, Rochester, New York, Monroe County, for on-premises consumption
4132774 2-5-12-2t | 02/05/2026 |
| 4144971 | | | Monroe | Business | License Applications | NOTICE
- Notice is hereby given that an On-Premises Liquor license, serial number to be assigned, for beer, wine, cider and liquor, has been applied for by Mirkwood RBC LLC to sell beer, wine, cider and liquor at a restaurant to be known as Rohrbach's under the Alcoholic Beverage Control Law, located at 3859 Buffalo Road, Rochester, New York, Monroe County, for on-premises consumption.
4132776 2-5-12-2t | 02/05/2026 |
| 4144974 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- DAKOTA MACHINE & DESIGN LLC filed Articles of Organization with the NYS DOS on October 31, 2025. 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 158 Davis Road, Churchville, NY 14428, Monroe County. The purpose of the LLC is to engage in any business permitted under law.
4132779 2-5 | 02/05/2026 |
| 4144953 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
DESIGN REVIEW AND HISTORIC PRESERVATION BOARD MEETING
FEBRUARY 12, 2026
- Please take notice that the following public hearing will be held by the Town of Pittsford Design Review and Historic Preservation Board on Thursday, February 12, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:00PM local time:
Public Hearing:
55 Mitchell Road, Tax ID 164.11-2-12.11- Applicant is requesting a Certificate of Appropriateness | 02/05/2026 |
| 4144955 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE
TOWN OF PERINTON
- NOTICE IS HEREBY GIVEN that the following public meetings of the Town of Perinton have been rescheduled:
· Sustainability Advisory Board: Originally scheduled for June 10, 2026, has been moved to Monday, June 8, 2026.
· Town Board Meeting: Originally scheduled for June 18, 2026, has been moved to Monday, June 15, 2026.
BY ORDER OF THE TOWN BOARD
Andrew Gilchrist, Town Clerk Dated: January 30, 2026
4132760 2-5-1t | 02/05/2026 |
| 4144973 | | | Monroe | Government | Hearings and Minutes | A NOTICE OF PUBLIC HEARING,
Town/ Village of East Rochester Zoning Board
Legal Notice
- Town/ Village of East Rochester Zoning Board Legal Notice of a Public Meeting that is scheduled for February 10, 2026 at 7 PM (6:30 PM work session) will take place in the Town/Village Hall Eyer Building, third floor conference room.
1. 445 West Commercial St. Parcel # 138.75-1-15 - Sign Application
Joshua Dickens, Manager of Rochester Emergency Veterinary Services, is looking at replacing the old Techn | 02/05/2026 |
| 4144473 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- Supreme Court County of Monroe PennyMac Loan Services, LLC, Plaintiff AGAINST Gayle Lorraine Whaley as Administrator and Heir to the Estate of Charles R. King Jr and as Heir to the Estate of Cleo Jones King who is a post deceased Heir of the Estate of Charles R. King, Jr. and Cleo Camille King as post deceased Heir of the Estate of Charles R. King, Jr.'s unknown heirs-at-law, next-of-kin, distributees, executors, administrators, trustees, devisees, legatees, assignees, lienors, | 02/05/2026 |
| 4144474 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, Plaintiff AGAINST JOSUE I. BALDERAS, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 13, 2025, I, the undersigned Referee will sell at public auction at the Lower Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester NY 14614 on March 4, 2026 at 10:00 AM, premises known as 19-21 R | 02/04/2026 |
| 4144950 | | | Monroe | Government | Hearings and Minutes | Notice of Hearing on Application for Preliminary Site Plan Approval
RE: 353 Fairport Road (Tax Account # 152.45-1-3.11) in the Town/Village of East Rochester
- NOTICE IS HEREBY GIVEN, that pursuant to §193-54 of the Town/Village of East Rochester Code an application for site plan approval has been previously received by the Village Board of Trustees of the Town/Village of East Rochester from Roberts Kitchens LTD, seeking to redevelop certain real property within an existing Planned Development | 02/04/2026 |
| 4144475 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 25 LAKE AVE FAMILY GEN III LLC has filed Articles of Organization with the Secretary of State on January 28, 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 909 Linden Avenue, Rochester, New York 14625. The purpose of the LLC is any lawful activity.
4132311 2-4-11-18-25;3-4-11-6t | 02/04/2026 |
| 4144477 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- TURN LEADERSHIP SOLUTIONS LLC has filed Articles of Organization with the Secretary of State on January 28, 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 3300 Monroe Avenue, Suite 308, Rochester, New York 14618. The purpose of the LLC is any lawful activity.
4132313 2-4-11-18-25;3-4-11-6t | 02/04/2026 |
| 4144478 | | | Monroe | Business | New Business Name Entities | MIDDLE ROOM STUDIO, LLC
- Notice of Formation of Middle Room Studio, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 1/28/2026. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to Middle Room Studio, LLC, 17 Winston Place, Rochester, NY 14607.
4132314 2-4-11-18-25;3-4-11-6t | 02/04/2026 |
| 4144479 | | | Monroe | Business | New Business Name Entities | SYNERGY SPINE CHIROPRACTIC PLLC
- SYNERGY SPINE CHIROPRACTIC PLLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 8/21/2025. 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, 4 Barnfield Rd, Pittsford, NY 14534. Purpose: Chiropractic.
4132315 2-4-11-18-25;3-4-11-6t | 02/04/2026 |
| 4144480 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
ENVISION AI LLC
- Envision AI LLC filed Articles of Organization with NYS on 1/22/2026. (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, 643 W Bloomfield Rd, Pittsford, NY 14534. (3) Purpose: Any lawful purpose.
4132316 2-4-11-18-25;3-4-11-6t | 02/04/2026 |
| 4144481 | | | Monroe | Business | New Business Name Entities | 435-439 SOUTH AVENUE LLC
- 435-439 SOUTH AVENUE LLC. Filed with SSNY on 01/14/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 435-439 SOUTH AVE, ROCHESTER, NY 14620. Purpose: Any Lawful
4132317 2-4-11-18-25;3-4-11-6t | 02/04/2026 |
| 4144483 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of formation of limited liability company (LLC). Name: 951 JEFFERSON RD GP LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 1/23/2026. 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 Lippes Mathias LLP, 350 Linden Oaks, Suite 215, Rochester, New York. The Company is to be managed by one or more managers. No m | 02/04/2026 |
| 4143874 | | | Monroe | Business | New Business Name Entities | Notice of LLC Formation
- Simi Interpreting LLC was formed on 01/25/2026. Office location: Monroe County, New York. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to: Simi Interpreting LLC, 15 Cricket Hill Drive, Rochester, NY 14534. The LLC is formed to engage in any lawful act or activity for which limited liability companies may be organized under the New York Limited Liability | 02/04/2026 |
| 4143887 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Intrinsically Speaking Speech Therapy, PLLC filed Art of Org. on 12/17/2025. 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 1712 Blossom Road, Rochester, NY 14610. Purpose: Any Lawful Purpose.
4131830 2-4-11-18-25; 3-4-11-6t | 02/04/2026 |
| 4143892 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
DCAR Enterprise LLC
- DCAR Enterprise LLC filed Articles of Organization with NYS on 01/28/2026. (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, 4230 East Avenue, Rochester, NY 14618. (3) Purpose: Any lawful purpose.
4131835 2-4-11-18-25; 3-4-11-6t | 02/04/2026 |
| 4142204 | | | Monroe | Business | New Business Name Entities | JS CONSTRUCTION, LLC
- Notice of formation of a NY Limited Liability Company. Name: JS Construction, LLC. Articles of organization filing date with Secretary of State (SSNY) was on 11/12/2025. Office location: Monroe County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 82 West Salori Court Webster NY, 14580. Purpose: Engage in any and all business activities permitted under NYS law.
41 | 02/04/2026 |
| 4142210 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Davinci Homes Development LLC filed Art of Org. on July 23, 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 166 Evandale Road, Rochester, NY 14618. Purpose: Any Lawful Purpose.
4130340 1-28;2-4-11-18-25;3-4-6t | 02/04/2026 |
| 4144233 | | | Monroe | Bids | Construction | INVITATION TO BID
- NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operations Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 10:30 A.M. prevailing time on WEDNESDAY, FEBRUARY 18, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meetin | 02/04/2026 |
| 4144243 | | | Monroe | Bids | Goods and Services | LEGAL NOTICE
TOWN OF IRONDEQUOIT SOLICITS
COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
PROPOSALS FOR 2026
- As part of its citizen participation process, the Town of Irondequoit is requesting activity proposals from residents and other interested parties wishing to participate in the Irondequoit 2026 Community Development Block Grant (CDBG) Program. The 2026 program year will extend from August 1, 2026 through July 31, 2027. The submission deadline for proposals is Monday, March 9, 2026. Submittals | 02/03/2026 |
| 4144245 | | | Monroe | Bids | Goods and Services | ADVERTISEMENT
- NOTICE IS HEREBY GIVEN THAT sealed Bids for the following services will be received by the Monroe County Water Authority (the "Authority") at its Operations Center, 475 Norris Drive, Rochester, New York 14610-0999, pursuant to Section 1108 of the Public Authorities Law, until 10:00 a.m. prevailing time on Tuesday, February 17, 2026 at which time and place they will be opened via WebEx or telephone conferencing and rea | 02/03/2026 |
| 4144225 | | | Monroe | Bids | Construction | ADVERTISEMENT FOR BIDS
- RENOVATIONS TO ROBERTO CLEMENTE SCHOOL NO. 8, 1180 ST. PAUL STREET, ROCHESTER, NY 14621, CASH CAPITAL 2025-26; BOND ORDINANCE: GENERAL CONSTRUCTION WORK; MECHANICAL WORK; ELECTRICAL WORK; PLUMBING WORK;
RENOVATIONS TO DR. IRIS BANISTER SCHOOL NO. 33, 500 WEBSTER AVENUE, ROCHESTER, NY 14609, CASH CAPITAL 2025-26; BOND ORDINANCE: MECHANICAL WORK; ELECTRICAL WORK;
Sealed bids will be received by the Purchasing Agent, Central Administrative | 02/03/2026 |
|
|