All Search Results
File Options:
Total records: 577
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4133948  MonroeBidsGoods and ServicesNOTICE TO BIDDERS OF FOOD SERVICES EQUIPMENT - To All Prospective Bidders: The Board of Education of the Brighton Central School District of the Towns of Brighton and Pittsford, County of Monroe (in accordance with Section 113 of Article 5-A of the General Municipal Law) hereby invites the submission of sealed bids for supplying its schools with the above mentioned item(s)/service(s). Bids will be received until 2:00 p.m. on January 14, 2026, in the Business Office located in the Administrat12/30/2025
4132996  MonroeBusinessNew Business Name EntitiesTESORO ASSET MANAGEMENT LLC - TESORO ASSET MANAGEMENT LLC Articles of Org. filed NY Sec. of State (SSNY) 12/9/25. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 113 Bernard St., Rochester, NY 14621, which is also the principal business location. Purpose: Any lawful purpose. 4122025 12-30;1-6-13-20-27;2-3-6t12/30/2025
4133002  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - WHITE CAPE LLC filed Articles of Organization with the NYS DOS on December 18, 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 5495 Redman Rd., Brockport, NY 14420, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4122030 12-30;1-6-13-20-212/30/2025
4133006  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Mind Over Chatter LCSW, PLLC filed Art of Org. on December 17, 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: 4050 West Ridge Road, Rochester, NY 14626. Purpose: Any Lawful Purpose. 4122034 12-30;1-6-13-20-27;2-3-6t12/30/2025
4133012  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (Under Section 206 of the Limited Liability Company Law) - 1. The name of the limited liability company is Heights on Himes Associates II, LLC (the "Company"). 2. The Articles of Organization of the Company were filed with the Secretary of State of the State of New York on December 8, 2025. 3. The office of the Company within the State of New York is in the County of Monroe. 4. The Secretary of State of the State of New York is hereby designated12/30/2025
4133015  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (Under Section 206 of the Limited Liability Company Law) - 1. The name of the limited liability company is Heights on Himes Associates I, LLC (the "Company"). 2. The Articles of Organization of the Company were filed with the Secretary of State of the State of New York on December 3, 2025. 3. The office of the Company within the State of New York is in the County of Monroe. 4. The Secretary of State of the State of New York is hereby designated12/30/2025
4133947  MonroeBusinessNew Business Name Entities377 S UNION ST LLC - 377 S UNION ST LLC, Arts. of Org. filed with the SSNY on 12/18/2025. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 377 S Union St, Spencerport, NY 14559. Purpose: Any Lawful Purpose. 4122901 12-31;1-7-14-21-28;2-4-6t12/30/2025
4133950  MonroeBusinessNew Business Name EntitiesCS WHEATLAND SOLAR LLC - Notice of Formation of CS Wheatland Solar LLC. Arts. of Org. filed with NY Dept. of State: 7/2/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. 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. Purpose: any lawful activity. 4122904 12-30;1-6-13-20-27;2-3-6t12/30/2025
4133953  MonroeBusinessNew Business Name EntitiesBEATTY PHYSICAL THERAPY PLLC - Notice of Formation of Beatty Physical Therapy PLLC. Arts. of Org. filed with NY Dept. of State: 12/18/25. Office location: Monroe County. Sec. of State designated agent of PLLC upon whom process against it may be served and shall mail process to: 2300 West Ridge Rd., Ste. 100, Rochester, NY 14626, principal business address. Purpose: practice the profession of Physical Therapy. 4122907 12-30;1-6-13-20-27;2-3-6t12/30/2025
4133955  MonroeBusinessNew Business Name Entities161 EAST COMMERCIAL STREET ER, LLC - Notice of Formation of 161 East Commercial Street ER, LLC. Arts. of Org. filed with NY Dept. of State: 12/22/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 175 Humboldt St., Ste, 200, Rochester, NY 14610. Purpose: all lawful purposes. 4122909 12-30;1-6-13-20-27;2-3-6t12/30/2025
4131370  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - DME PRODUCTION AND EVENTS LLC filed Art of Org. on DECEMBER 12, 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 250 SAWYER ST, ROCHESTER NY, 14619 Purpose: Organize, manage, and execute various types of events and entertainment productions. 4120551 12-23-30; 1-6-13-20-27-6t12/30/2025
4131262  MonroeGovernmentTaxesTOWN OF PERINTON LEGAL NOTICE 2026 COMBINED TOWN & COUNTY TAX COLLECTION - I, the undersigned, have received the tax warrant for the collection of the 2026 Combined Town & County Taxes. Town & County Collection locations and times: · Town of Perinton, Town Clerk/Tax Office - 1350 Turk Hill Road, Fairport, NY 14450 - Monday through Friday, 9:00AM until 5:00PM · Town of Perinton, Tax Drop Box</s12/30/2025
4130184  MonroeGovernmentTaxesLEGAL NOTICE NOTICE OF RECEIPT OF TAX ROLL & WARRANT - TAKE NOTICE, that I, Andrew Conlon, the undersigned Receiver of Taxes of the Town of Greece, County of Monroe and State of New York, have duly received the tax roll and warrant for the collection of taxes within the Town of Greece for the year 2026, and that I will attend at Greece Town Hall, One Vince Tofany Blvd., in the said Town of Greece from January 1, 2026 to May 31, 2026, 9 o'clock in the forenoon to 5 o'clock in the afternoon on e12/29/2025
4133527  MonroeGovernmentFinancials and BudgetsPUBLIC NOTICE - Notice is hereby given that the fiscal affairs of the Greece Central School District for the period beginning on July 1, 2024 and ending on June 30, 2025, have been examined by an independent public accountant and the Communicating Internal Control Related Matters Identified in an Audit document and the Letter of Communication prepared in conjunction with the external audit by the independent public accountant has12/29/2025
4133535  MonroeGovernmentFinancials and BudgetsPUBLIC NOTICE - Notice is hereby given that the Single Audit Report of the federally funded programs of the Greece Central School District for the period beginning July 1, 2024 and ending June 20, 2025 have been examined by an independent public accountant and that the audit has been filed in the District Clerk's office where it is available as a public record for inspection by all interested persons. Pursuant to Section 35 of the General Municipal Law, the Board of Education of the Greece Cen12/29/2025
4133540  MonroeGovernmentHearings and MinutesHENRIETTA MEETING NOTICE - It was previously advertised that the Town Board meeting being held on Thursday, January 15, 2026 would begin at 6:00 p.m. The meeting will now begin at 5:00 p.m. on Thursday, January 15, 2026. 4122517 12-29-1t12/29/2025
4133569  MonroeGovernmentHearings and MinutesNOTICE OF HEARING - Notice is hereby given to all interested persons, corporations, and agents that the Commissioner of Neighborhood and Business Development has determined that the structure(s) listed below are unsafe or dangerous and/or a public nuisance pursuant to Section 47A-16 of the City of Rochester Municipal Code. A statement describing the reasons for this determination is on file in the Bureau of Buildings & Zoning in Room 028B. A Hearing to review this determination has been schedul12/29/2025
4133576  MonroeGovernmentHearings and MinutesNOTICE OF MAYOR’S HEARINGS - NOTICE IS HEREBY GIVEN that public hearings will be held before the Mayor of the City of Rochester in Room 309A, City Hall, 30 Church Street, on Monday, January 5, 2026 at 3:00 P.M., upon the following entitled local laws which were passed by the City Council and which may be read at www.cityofrochester.gov/councilproceedings: Introductory No. 459: Local Law amending the Cit12/29/2025
4133521  MonroeBidsGoods and ServicesInvitation for Bid Maintenance- Nights and Weekends On Call - The Rochester Housing Authority (RHA) will accept sealed bids for: Nights and Weekends Maintenance On Call, in Rochester NY, Until: Friday, January 16, 2026, at 10:00 am at our office located at 495 Upper Falls Blvd., Rochester, NY 14605. Bid package may be obtained by downloading from the website at www.rochesterhousing.org. Select Bu12/29/2025
4129715  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Summer Salt Properties Rochester, LLC filed Art of Org. on 11/18/2025. 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 8031 Meridian Ave N, Seattle, WA 98103. Purpose: Any Lawful Purpose. 4119085 12-19-26; 1-2-9-16-23-6t12/26/2025
4132799  MonroeBusinessNew Business Name EntitiesTEAGAN WHITE MENTAL HEALTH COUNSELING PLLC - Notice of Formation of Teagan White Mental Health Counseling PLLC. Arts. of Org. filed with Secy. of State (SSNY) on 12/8/25. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 29 Van Cortland Drive, Pittsford, NY 14534. Purpose: practice the profession of mental health counseling. 4121829 12-26;1-2-9-16-23-30-6t12/26/2025
4132801  MonroeBusinessNew Business Name EntitiesSTERLING LOCKMORE GROUP, LLC - Notice of Formation of Sterling Lockmore Group, LLC. Art. of Org. filed Sec'y of State (SSNY) 12/15/25. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: The LLC, 83 E. Church St, #407, Fairport, NY 14450. Purpose: any lawful activities. 4121832 12-26;1-2-9-16-23-30-6t12/26/2025
4132804  MonroeBusinessNew Business Name Entities4305 FURMAN AVENUE OWNER LLC - Notice of Qualification of 4305 Furman Avenue Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with DE Se12/26/2025
4132806  MonroeBusinessNew Business Name Entities3920 BRONX BOULEVARD OWNER LLC - Notice of Qualification of 3920 Bronx Boulevard Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with D12/26/2025
4132808  MonroeBusinessNew Business Name Entities3881 SEDGWICK AVENUE OWNER LLC - Notice of Qualification of 3881 Sedgwick Avenue Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with D12/26/2025
4132815  MonroeBusinessNew Business Name Entities3655 BRUCKNER BOULEVARD OWNER LLC - Notice of Qualification of 3655 Bruckner Boulevard Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed12/26/2025
4132817  MonroeBusinessNew Business Name Entities3339 HULL AVENUE OWNER LLC - Notice of Qualification of 3339 Hull Avenue Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with DE Secy o12/26/2025
4132819  MonroeBusinessNew Business Name Entities3155 GRAND CONCOURSE OWNER LLC - Notice of Qualification of 3155 Grand Concourse Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with D12/26/2025
4132830  MonroeBusinessNew Business Name Entities3073 BUHRE AVENUE OWNER LLC - Notice of Qualification of 3073 Buhre Avenue Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with DE Secy12/26/2025
4132834  MonroeBusinessNew Business Name Entities3070 HULL AVENUE OWNER LLC - Notice of Qualification of 3070 Hull Avenue Owner LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/12/25. Office location: Monroe County. LLC formed in Delaware (DE) on 3/10/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 515 Madison Ave, 29th Fl, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with DE Secy o12/26/2025