All Search Results
File Options:
Total records: 490
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4080938  MonroeBidsGoods and ServicesADVERTISEMENT FOR BIDS - Separate sealed proposals, will be received by the Board of Education, Gates Chili Central School Dis-trict (herein referred to as the "Owner") for the 2022 Capital Improvement Project - Phase 3 Bids shall be received by the Owner, in the District Administration Building, 3 Spartan Way, Rochester NY 14624, until 3:30 P.M., local time, on Tuesday, August 19, 2025, at which time they will be pub-licly opened and read aloud. Bids transmitted07/18/2025
4081192  MonroeBidsGoods and ServicesNOTICE 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#0707-25 Golf Course Improvements - Durand Eastman07/18/2025
4080928  MonroeBusinessNew Business Name EntitiesPG LARKINVILLE MASTER TENANT, LLC - PG Larkinville Master Tenant, LLC (the "LLC") filed Articles of Organization with the New York Secretary of State ("SOS") on 7/14/2025. LLC office location: Monroe County. The SOS has been designated as agent of the LLC upon whom process against it may be served. The SOS shall mail a copy of any process served to LLC, c/o Park Grove Realty, LLC, 46 Prince Street, Suite 2003, Rochester, NY 14607. Purpose: any lawful activity. 407/18/2025
4080931  MonroeBusinessNew Business Name EntitiesPG LARKINVILLE MANAGER, LLC - PG Larkinville Manager, LLC (the "LLC") filed Articles of Organization with the New York Secretary of State ("SOS") on 7/14/2025. LLC office location: Monroe County. The SOS has been designated as agent of the LLC upon whom process against it may be served. The SOS shall mail a copy of any process served to LLC, c/o Park Grove Realty, LLC, 46 Prince Street, Suite 2003, Rochester, NY 14607. Purpose: any lawful activity. 4073875 7-18-07/18/2025
4080933  MonroeBusinessNew Business Name EntitiesPG LARKINVILLE DEVELOPER, LLC - PG Larkinville Developer, LLC (the "LLC") filed Articles of Organization with the New York Secretary of State ("SOS") on 7/14/2025. LLC office location: Monroe County. The SOS has been designated as agent of the LLC upon whom process against it may be served. The SOS shall mail a copy of any process served to LLC, c/o Park Grove Realty, LLC, 46 Prince Street, Suite 2003, Rochester, NY 14607. Purpose: any lawful activity. 4073877 707/18/2025
4080934  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - M4 PERFORM LLC has filed Articles of Organization with the Secretary of State on July 14, 2025. 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 260 Hogan Road, Suite 100, Fairport, New York 14450. The purpose of the LLC is any lawful activity. 4073878 7-18-25;8-1-8-15-22-6t07/18/2025
4080940  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - PLEASE TAKE NOTICE that a public hearing will be held by the HISTORIC PRESERVATION COMMISSION of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Rd, Empire State University (temporary home of Brighton Town Hall) on Thurs., July 24, 2025 at 7:15 PM. Written comments (email preferred) may be submitted to Jason Haremza at jason.haremza@townofbrighton.org or by US mail to Brighton Town Hall, 2300 Elmwood Av, Rochester, NY 14618. Applications s07/18/2025
4080567  MonroeGovernmentOtherPUBLIC NOTICE - Crown Castle is proposing to install telecommunications antennas & equipment on multiple poles in a geographic cluster in Greece, Monroe Co, NY 14626. The deployment includes the replacement of 2 existing poles at heights of 26.8-ft at the following individual locations:19 Mill Run DR (43 13' 40.55" N, 77 42' 31.77" W); and 70 Old Well RD (43 11' 46.52" N, 77 41' 29.58" W). Public comments regarding potential effects from this project on historic properties may be submitted with07/17/2025
4080573  MonroeGovernmentHearings and MinutesTOWN OF PITTSFORD LEGAL NOTICE DESIGN REVIEW AND HISTORIC PRESERVATION BOARD MEETING JULY 24, 2025 - Please take notice that the following public hearing will be held by the Town of Pittsford Design Review and Historic Preservation Board on Thursday, July 24, 2025, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:00PM local time: Public Hearings: 60 Mitchell Road, Tax ID 164.11-2-15 - Applicant is requesting a Certificate of Appropriateness, pursuan07/17/2025
4080578  MonroeGovernmentOtherDECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE TWO AND ONE HALF STORY SINGLE FAMILY DWELLING DUE TO IMMINENT DANGER AT 21 GLADSTONE STREET - Certified Mail July 10, 2025 GLD RE Holdings LLC 58 Drexel Dr. Rochester, NY 14606 Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the dwelling located at 21 Gladstone Street to be demolished. This declaration i07/17/2025
4080282  MonroeBusinessNew Business Name EntitiesSDH DEVELOPMENT, LLC - Notice of Formation of SDH Development, LLC. Arts. of Org. filed with NY Dept. of State: 6/27/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 250 E. Main St., Ste. 2300, Rochester, NY 14604. Purpose: all lawful purposes. 4073294 7-17-24-31;8-7-14-21-6t07/17/2025
4080283  MonroeBusinessNew Business Name EntitiesCPD DISTRIBUTION LLC - Notice of Qualification of CPD Distribution LLC. Authority filed with NY Dept. of State: 7/3/25. Office location: Monroe County. LLC organized in MI: 10/5/11. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc., 122 E. 42nd St., 18th Fl., NY, NY 10168. MI and principal business address: 1708 Northwood Dr., Troy, MI 48084. Cert. of Org. filed with Director, MI Dept. of Licensing & Regulatory Aff07/17/2025
4080561  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - TRAVEL BY LORI LLC filed Art of Org. on August 28, 2024. 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 c/o Rocket Corporate Services Inc., 2804 Gateway Oaks Drive #100, Sacramento, CA, 95833. Purpose: Any Lawful Purpose. 4073535 7-17-24-31;8-7-14-21-6t07/17/2025
4080570  MonroeBusinessNew Business Name EntitiesMARSHALL’S ENTERPRISES, LLC - Application for Authority of Marshall's Enterprises, LLC filed with the Secy. of State of NY (SSNY) on 6/19/2025. The fict. name under which the LLC will do business in NY is TMT Cash for Gold, LLC. Formed in NJ on 11/1/2022. Office loc.: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. The address SSNY shall mail copy of process to Taylor Dibenedetto, 49 Glen Oaks Ct., Old Bridge, NJ 08857. The office address required t07/17/2025
4080572  MonroeBusinessLicense ApplicationsLEGAL NOTICE - NOTICE is given that a PENDING license, for LIQUOR, WINE, BEER & CIDER has been applied for by FAZOOL'S ITALIAN BISTRO LLC dba PICCOLO FAZOOL'S BISTRO to sell LIQUOR, WINE, BEER & CIDER at retail in a RESTAURANT located at 120 PIXLEY RD., GATES, COUNTY OF MONROE, State of New York, under the Alcoholic Beverage Control Law for on premises consumption. 4073545 7-17-24-2t07/17/2025
4080575  MonroeBusinessNew Business Name EntitiesNOTICE OF FILING OF APPLICATION FOR AUTHORITY OF HERSCAN LLC - HERSCAN LLC (LLC). Authority filed with NY Secretary of State (SSNY): 7/09/2025. LLC organized in Delaware: 4/17/2025. NY 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 The LLC, 1389 Center Drive, Suite 200, Park City, UT 84098. Address of office maintained in jurisdiction of formation: 108 Lakeland Avenue, Dover, DE 19901. Copy of Certi07/17/2025
4080579  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF BENEFAI LLC - BENEFAI LLC filed Articles of Organization with NYS on July 9, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 1204 Wildflower Drive, Webster, NY, 14580. (3) Purpose: Any lawful purpose. 4073553 7-17-24-31;8-7-14-21-6t07/17/2025
4080582  MonroeBusinessNew Business Name Entities862 EDGEMERE DRIVE LLC - 862 EDGEMERE DRIVE LLC Arts. of Org. filed with SSNY on 7/11/2025. Off. Loc.: MONROE Co. SSNY desig. As agt. upon whom process may be served. SSNY shall mail process to: The LLC, 157 S. Main St, Fairport, NY 14450. General Purposes. 4073556 7-17-24-31;8-7-14-21-6t07/17/2025
4080584  MonroeBusinessNew Business Name EntitiesBRANCOLT CONTRACTING LLC. Filed 6/20/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 306 Amy Ln, Brockport, NY 14420. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. 07/17/2025
4080585  MonroeBusinessNew Business Name EntitiesSACNITE 10 LLC. Filed 10/25/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 33 Vermont Dr, Paramus, NJ 07652. Purpose: General. 07/17/2025
4080586  MonroeBusinessNew Business Name EntitiesCOVERS EMBROIDERY LLC. Filed 4/17/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Erik Zelbacher, 4 Hayfield Way, Pittsford, NY 14534. Purpose: General. 07/17/2025
4080588  MonroeBusinessNew Business Name EntitiesTOMEHI INCOMPORATED LLC. Filed 11/11/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 139 Ave C, Rochester, NY 14621. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. 07/17/2025
4080589  MonroeBusinessNew Business Name EntitiesSUPER SEA LLC. Filed 5/13/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 1180 Jefferson Rd, Rochester, NY 14623. Purpose: General. 07/17/2025
4080590  MonroeBusinessNew Business Name EntitiesEFM NY LLC - EFM NY LLC. Filed with SSNY on 07/02/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1276 FAIRPORT RD., FAIRPORT, NY 14450. Purpose: Any Lawful 4073564 7-17-24-31;8-7-14-21-6t07/17/2025
4080597  MonroeBusinessNew Business Name EntitiesCASCADE BOISE TENANT LLC - CASCADE BOISE TENANT LLC. Filed with SSNY on 07/09/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 7 VAN AUKER ST, ROCHESTER, NY 14608. Purpose: Any Lawful 4073570 7-17-24-31;8-7-14-21-6t07/17/2025
4080599  MonroeBusinessNew Business Name EntitiesCASCADE NICHOLS TENANT LLC - CASCADE NICHOLS TENANT LLC. Filed with SSNY on 07/09/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 7 VAN AUKER ST, ROCHESTER, NY 14608. Purpose: Any Lawful 4073573 7-17-24-31;8-7-14-21-6t07/17/2025
4080601  MonroeBusinessNew Business Name EntitiesPAMOJA MANAGEMENT SERVICES LLC - Pamoja Management Services LLC filed Art of Org. on (9/2/2023). 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 (1243 Park Ave, apt 3, Rochester, NY, 14610). Purpose: Any Lawful Purpose. 4073577 7-17-24-31;8-7-14-21-6t07/17/2025
4080603  MonroeBusinessNew Business Name EntitiesFROST AND FOUNDRY LLC - Frost and Foundry LLC filed Art of Org. on (7/10/2023). 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 (1245 Park Ave, Rochester, NY, 14610). Purpose: Any Lawful Purpose. 4073578 7-17-24-31;8-7-14-21-6t07/17/2025
4080581  MonroeBidsGoods and ServicesADVERTISEMENT - 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 Thursday, July 31, 2025 at which time and place they will be opened via WebEx or telephone conferencing and read a07/17/2025
4080245  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company (LLC). Name: Oak Valley Homes LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 07/07/25. 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, 25 Bradford Hill Road, Fairport, New York 14450. The Company is to be managed by one or more managers. No members o07/16/2025