All Search Results
File Options:
Total records: 665
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4175923  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Dr. James Lee Professional Engineering, PLLC. Arts. of Org. filed with the SSNY on 4/16/26. Office: Monroe County. SSNY designated as agent of the PLLC upon whom process against it may be served.  SSNY shall mail copy of process to the PLLC, 25 Great Oak Lane, Pittsford, NY 14534. Purpose: Any lawful purpose. 4161442 5-13-20-27; 6-3-10-17-605/13/2026
4176125  MonroeBusinessNew Business Name EntitiesMONARK BUILDS LLC. Filed 3/23/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 5 W Creek Dr, Spencerport, NY 14559. Purpose: General.05/13/2026
4176127  MonroeBusinessNew Business Name EntitiesSUN LION FINANCIAL GROUP LLC. Filed 5/16/23. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Edwin Spencer, 48 Laser St, Rochester, NY 14621. Purpose: General.05/13/2026
4176128  MonroeBusinessNew Business Name Entities340 EAST RIDGE ROAD LLC. Filed 3/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Julio Angel Hernandez, 143 Gordon Dr, Rochester, NY 14626. Purpose: General.05/13/2026
4176130  MonroeBusinessNew Business Name Entities157 LEONARD ROAD LLC. Filed 3/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Julio Angel Hernandez, 143 Gordon Dr, Rochester, NY 14626. Purpose: General.05/13/2026
4176143  MonroeBusinessNew Business Name Entities91 HONEY BUNCH LANE LLC. Filed 3/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Julio Angel Hernandez, 143 Gordon Dr, Rochester, NY 14626. Purpose: General.05/13/2026
4176144  MonroeBusinessNew Business Name EntitiesKFA 104, LLC. Filed 2/25/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Alysia Snyder, 639 Denise Rd, Rochester, NY 14616. Purpose: General.05/13/2026
4176146  MonroeBusinessNew Business Name EntitiesSALLETA LLC. Filed 2/24/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o James Lynn, 149 Wetmore Park, Rochester, NY 14606. Purpose: General.05/13/2026
4176148  MonroeBusinessNew Business Name EntitiesBLUE OAK ADVISORY GROUP LLC. Filed 1/18/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 110 Berkeley St, Apt. 3, Rochester, NY 14607. Purpose: General.05/13/2026
4176149  MonroeBusinessNew Business Name EntitiesAshlie Nguyen, Psy.D. PLLC. Filed 3/23/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 2535 Brighton Henrietta Townline Rd, Rochester, NY 14623. Purpose: Psychology.05/13/2026
4176153  MonroeBusinessNew Business Name EntitiesUPSTATE EXAM & RESEARCH SERVICES LLC. Filed 3/31/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 87 Lillian Ln, Rochester, NY 14616. Purpose: General.05/13/2026
4176154  MonroeBusinessNew Business Name EntitiesLADIGES DRYWALL LLC. Filed 4/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 42 Partridgeberry Way, West Henrietta, NY 14586. Registered Agent: Legalzoom Usca, Inc., 45 Main St, Ste 238, Bklyn, NY 11201. Purpose: General.05/13/2026
4176155  MonroeBusinessNew Business Name Entities1800 BRIGHTON-HENRIETTA, LLC. Filed 4/16/26. 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.05/13/2026
4176157  MonroeBusinessNew Business Name Entities2-3 TL CIRCLE, LLC. Filed 4/16/26. 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.05/13/2026
4176162  MonroeBusinessNew Business Name Entities640 JEFFERSON ROAD, LLC. Filed 4/16/26. 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.05/13/2026
4176164  MonroeBusinessNew Business Name Entities30 HART STREET, LLC. Filed 4/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Management Company Inc., 400 Andrews St Ste 500, Rochester, NY 14604. Purpose: General.05/13/2026
4176165  MonroeBusinessNew Business Name Entities7500 W. HENRIETTA ROAD, LLC. Filed 4/16/26. 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.05/13/2026
4176167  MonroeBusinessNew Business Name Entities133 BALTA DRIVE, LLC. Filed 4/16/26. 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.05/13/2026
4176168  MonroeBusinessNew Business Name EntitiesJQL WEALTH LLC. Filed 3/5/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Jonathan Thomas, 41 Carriage Ct, Pittsford, NY 14534. Purpose: General.05/13/2026
4176169  MonroeBusinessNew Business Name EntitiesLOMA VENTURES LLC. Filed 2/17/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 102 Atwell St, Rochester, NY 14612. Purpose: General.05/13/2026
4176172  MonroeBusinessNew Business Name EntitiesPOKE SUSHI MANHATTAN, LLC. Filed 2/2/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Adam Hamilton, 1046 Summitville Dr, Webster, NY 14580. Purpose: General.05/13/2026
4176181  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: True North Construction LLC Articles of Organization filed by the Department of State of New York on: 01/02/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC PO Box 674 206 W Commercial St. East Rochester, NY 14445-9998 <s05/13/2026
4176183  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: TKLewis Westside LLC Articles of Organization filed by the Department of State of New York on: 01/20/2026 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served SSNY shall mail a copy of any process to: TKLewis Westside LLC 41 Copper Beech Run Fairport, NY 14450 <span aid:pstyle="Ad05/13/2026
4176186  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: Sunset Oaks Farm, LLC Articles of Organization filed by the Department of State of New York on: 01/02/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 133 McGinnis Road Scottsville, NY 14546 <span aid:pstyle="AdBodyBottom05/13/2026
4176200  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: SBAD Properties LLC Articles of Organization filed by the Department of State of New York on: 01/22/2026 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 24 Flamingo Dr. Rochester, NY 14624 416105/13/2026
4176203  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: RS Project, LLC Articles of Organization filed by the Department of State of New York on: 01/02/2026 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 133 McGinnis Road Scottsville, NY 14546 416105/13/2026
4176204  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: ROC Rental Group LLC Articles of Organization filed by the Department of State of New York on: 02/04/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 200 Dunnwood Green Lane, Apt. 209 Pittsford, NY 14534 <span aid:pstyle=05/13/2026
4176211  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: RJB Financial LLC Articles of Organization filed by the Department of State of New York on: 02/11/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 141 Sully's Trail, Ste.9 Pittsford, NY 14534 <span aid:pstyle="AdBodyBotto05/13/2026
4176213  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: RESTI LLC Articles of Organization filed by the Department of State of New York on: 07/14/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: Franciso Restitullo 20 Fox St. Rochester, NY 14615 Registered Agent of LLC is: Franciso Res05/13/2026
4176215  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: Primeline Properties LLC Articles of Organization filed by the Department of State of New York on: 02/24/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 149 Frankland Road Rochester, NY 14617 Certificate of Change filed:05/13/2026