All Search Results
File Options:
Total records: 567
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4150899  MonroeBidsConstructionNOTICE - The Town of Irondequoit will receive sealed bids for the Town Hall Toilet Room Renovations, Bid No. 2026-03, Irondequoit, NY 14617. Bid documents will be available for review on February 26, 2026, after 12pm. Sealed Bids will be received, and bids publicly opened and read at the following place and time: Place: Town of Irondequoit Town Hall Broderick Room Attn: TOWN CLERK 1280 Titus Ave, Rochester, NY 14617 Date: March 16, 2026 Time: 2:00 pm, local time The Town Hall project co02/24/2026
4150930  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, March 16, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Purchase of Grass Seed All bids must be submitted in sealed envelopes at the abo02/24/2026
4150931  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, March 16, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Maintenance Department 2026 Town Cleaning Services All bids must be submitted in sealed envelopes at the above a02/24/2026
4148055  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Safety Consulting Services LLC filed Articles of Organization on January 29, 2026. 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 29 Kirklees Rd, Pittsford, NY 14534. Purpose: Consulting. 4135588 2-17-24;3-3-10-17-24-6t02/24/2026
4149945  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LUCKY SHOT STUDIO LLC - Articles of Organization filed with the Secretary of State of New York (SSNY) on 01/26/2026. Office location: Monroe County, NY. SSNY designated as agent for service of process. SSNY shall mail copy of process to: LUCKY SHOT STUDIO LLC, 144 West Ave, Spencerport, NY 14559. Registered Agent: James Lloyd, 144 West Ave, Spencerport, NY 14559. Purpose: any lawful activity. Duration: perpetual. 4137358 2-24; 3-3-10-17-24-31-6t<span aid:pstyle="AdBodyBo02/24/2026
4150869  MonroeBusinessNew Business Name EntitiesPENVIN LLC - PENVIN LLC. Filed with SSNY on 02/12/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 427 LATTA RD, ROCHESTER, NY 14612. Purpose: Any Lawful 4138212 2-24; 3-3-10-17-24-31-6t02/24/2026
4150873  MonroeBusinessNew Business Name EntitiesPRIME MONROE PROPERTIES LLC - Prime Monroe Properties LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/5/2016. 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, 19 Peachtree Ln, Pittsford, NY 14534. Purpose: any lawful act. 4138217 2-24; 3-3-10-17-24-31-6t02/24/2026
4150876  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: - Notice of Formation of DEEDEEBROOK PROPERTIES LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 11/5/25. 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 DEEDEEBROOK PROPERTIES LLC, 939 Parma Center Road, Hilton, New York 14468. Purpose: Any lawful activity. 4138218 2-24; 3-3-10-17-24-31-6t</spa02/24/2026
4150882  MonroeBusinessNew Business Name EntitiesNOTICE OF QUALIFICATION - Notice of Qualification of Liberty Fire Protection Services, LLC. Authority filed with NY Secy of State (SSNY) on 2/6/26. Office location: Monroe County. LLC formed in Pennsylvania (PA) on 10/1/19. 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. PA address of LLC: 7668 Standish Pl Ste A, Rockville, MD 20855. Cert. of Formation filed with DE Secy of State, 206 N Office Building, Harr02/24/2026
4150885  MonroeBusinessNew Business Name EntitiesDSG TRANSPORT LLC - DSG TRANSPORT LLC Arts of Org. filed SSNY 2/5/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4138227 2-24; 3-3-10-17-24-31-6t02/24/2026
4150886  MonroeBusinessNew Business Name EntitiesMYRTLE HALLOCK LLC - MYRTLE HALLOCK LLC Arts of Org. filed SSNY 1/28/2026 Monroe Co. SSNY design agent for process & shall mail to 61 COLBY ST, SPENCERPORT, NY, 14559 General Purpose 4138228 2-24; 3-3-10-17-24-31-6t02/24/2026
4150887  MonroeBusinessNew Business Name EntitiesNUMBER10 RECRUIT LLC - NUMBER10 RECRUIT LLC Arts of Org. filed SSNY 2/9/2026 Monroe Co. SSNY design agent for process & shall mail to 6 SOTHERY PL, ROCHESTER, NY, 146242/09/2026 General Purpose 4138231 2-24; 3-3-10-17-24-31-6t02/24/2026
4150892  MonroeBusinessNew Business Name EntitiesREFEREE'S NOTICE OF SALE IN FORECLOSURE - SUPREME COURT - COUNTY OF MONROE THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-12, Plaintiff - against - JEFFERY BURNS, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on January 8, 2026. I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice - Lower Level Atrium, 99 Exchan02/24/2026
4148074  MonroeBusinessNew Business Name EntitiesTHE WRISK GROUP, LLC - Notice of Formation of The Wrisk Group, LLC Art. of Org. filed Sec'y of State (SSNY) on 11/17/2025. 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 15 Cambric Circle, Pittsford, New York 14534. Purpose: any lawful activities. 4135608 2-17-24;3-3-10-17-24-6t02/24/2026
4150879  MonroeReal EstateTrustee SalesNOTICE - SUPREME COURT - COUNTY OF MONROE. T6 ROCHO, LLC, Plaintiff -against- CHARLES TRAVET, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on March 5, 2019, I, the undersigned Referee will sell at public auction in the Atrium of the Hall of Justice located at 99 Exchange Blvd, Rochester NY on March 31, 2026 at 10:00 am. ALL that certain plot, piece or parcel of land, situate, lying and being in the City of Rochester, County of Monroe and State of New York, known02/24/2026
4150892  MonroeReal EstateTrustee SalesREFEREE'S NOTICE OF SALE IN FORECLOSURE - SUPREME COURT - COUNTY OF MONROE THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-12, Plaintiff - against - JEFFERY BURNS, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on January 8, 2026. I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice - Lower Level Atrium, 99 Exchange02/24/2026
4150903  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CHALET SERIES III TRUST, Plaintiff, vs. NICOLE M. MILLER A/K/A NICOLE MILLER A/K/A NICOLE M. MILLER-FOLEY, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on January 8, 2026, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, 99 Excha02/24/2026
4150907  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE Federal Home Loan Mortgage Corporation, as Trustee for the benefit of the Freddie Mac Seasoned Loans Structured Transaction Trust, Series 2019-1, Plaintiff AGAINST Melissa S. Fingland; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered January 8, 2026, 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 24, 2026, at 9:0002/24/2026
4150245  MonroeGovernmentOtherNOTICE CITY OF ROCHESTER BOND ORDINANCES - Bond ordinances, the summaries of which are published herewith, have been adopted January 28, 2026 and the validity of the obligations authorized by such ordinances may be hereafter contested only if such obligations were authorized for an object or purpose for which the CITY OF ROCHESTER, in the County of Monroe, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication02/23/2026
4150542  MonroeGovernmentHearings and MinutesNOTICE OF MEETING - The next DCS Board of Trustees Regular Meeting will take place at 8:00 AM on Friday, the 27th day of February 2026, at 133 Hoover Drive in Rochester, NY 14615. The meeting may be accessed remotely via the following link: Zoom link: https://us06web.zoom.us/j/86450663136?pwd=RkdPU3dTRGJmNkFzKy 9CUlc2Nys0QT09 Meeting ID: 864 5066 3136 Passcode: Discovery 4137901 2-23-1t<span aid:pstyle="AdBodyBottom2Col"02/23/2026
4149932  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - RANDOM FANDOM PRODUCTIONS LLC filed Art of Org. on 1/1/2026. Office location: MONROUE 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 542 COUNTRYSIDE LANE, WEBSTER, NY 14580. Purpose: Any Lawful Purpose. 4137346 2-23; 3-2-9-16-23-30-6t02/23/2026
4150198  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is Banana Pants Productions, LLC. The Articles of Organization were filed with the New York Secretary of State on February 12, 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 Sec02/23/2026
4150203  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company (LLC). Name: Granite Ridge Development LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 06/28/23. 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: Legalcorp Solutions, LLC, 1060 Broadway, Suite 100, Albany, New York 12204. The Company is to be managed by one or more mem02/23/2026
4150209  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 6661 W MAIN RD LLC has filed Articles of Organization with the Secretary of State on February 11, 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 835 East Main Street, Rochester, New York 14605. The purpose of the LLC is any lawful activity. 4137586 2-23;3-2-9-16-23-30-6t02/23/2026
4150215  MonroeBusinessNew Business Name EntitiesJENNA RIVERA MENTAL HEALTH COUNSELING PLLC - Notice of formation of Jenna Rivera Mental Health Counseling PLLC ("PLLC"). Articles of Organization filed with NY Secy of State ("SOS") on 12/29/25. Office of PLLC is in Monroe County. SOS is designated as agent of PLLC upon whom process against it may be served. SOS shall mail a copy of such process to PLLC at 346 Hinchey Rd., Rochester, NY 14624. PLLC is formed to engage in any lawful activity for which a PLLC may be formed under NY PLLC law. <sp02/23/2026
4150217  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF MSM 255 EAST AVENUE LLC - MSM 255 EAST AVENUE LLC filed Articles of Organization with NYS on February 2, 2026. (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, 1892 S. Winton Road, Suite 100, Rochester, NY 14618. (3) Purpose: Any lawful purpose. 4137597 2-202/23/2026
4150218  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - HOME SWEET HOME RESTORATION LLC has filed Articles of Organization with the Secretary of State on February 12, 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 174 Moseley Road, Fairport, NY 14450 The purpose of the LLC is any lawful activity. 4137599 2-23;3-2-9-16-23-30-6t02/23/2026
4150221  MonroeBusinessNew Business Name EntitiesPARTY MAMAS OF ROC, LLC - PARTY MAMAS OF ROC, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 12/12/2025. 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, 1019 Victor Rd, Macedon, NY 14502. Purpose: any lawful act. 4137602 2-23;3-2-9-16-23-30-6t02/23/2026
4150223  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CLARINOVA LLC filed Articles of Organization with the NYS DOS on February 13, 2026. 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 #264 1900 Empire Blvd., Webster, NY 14580, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4137604 2-23;3-2-9-102/23/2026
4150226  MonroeBusinessNew Business Name Entities63 NORTH MAIN STREET LLC - 63 NORTH MAIN STREET LLC. Filed with SSNY on 11/19/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 11 KINGSLEY CIR, FAIRPORT, NY 14450. Purpose: Any Lawful 4137607 2-23;3-2-9-16-23-30-6t02/23/2026