| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4134027 | | | Monroe | Bids | Goods and Services | NOTICE 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#1102-25
Walker Road Bridge Replacement Project Over Moorman Creek
Spec. Charge:</spa | 01/02/2026 |
| 4133985 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Sunset Drive Properties, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: December 23, 2025 with an effective date of January 1, 2026 Office Location: County of Monroe Principal Business Location: 1844 Penfield Road, Penfield, NY 14526 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC up | 01/02/2026 |
| 4133990 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- MCKAY CONSTRUCTION NY LLC has filed Articles of Organization with the Secretary of State on December 4, 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 1239 University Avenue, Suite 3, Rochester, NY 14607. The purpose of the LLC is any lawful activity.
4122945 1-2-9-16-23-30;2-6-6t | 01/02/2026 |
| 4134008 | | | Monroe | Business | New Business Name Entities | SAVAGE TRANSLOAD NETWORK, LLC
- Notice of Qualification of SAVAGE TRANSLOAD NETWORK, LLC. Authority filed with NY Secy of State (SSNY) on 12/5/25. Office location: Monroe County. LLC formed in Delaware (DE) on 1/3/24. 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. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. | 01/02/2026 |
| 4134010 | | | Monroe | Business | New Business Name Entities | THE IDEAL COLLECTIVE, LLC
- THE IDEAL COLLECTIVE, LLC, Arts. of Org. filed with the SSNY on 12/22/2025. 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, 20 Assembly Dr, Mendon, NY 14506. Purpose: Any Lawful Purpose.
4122964 1-2-9-16-23-30;2-6-6t | 01/02/2026 |
| 4134012 | | | Monroe | Business | New Business Name Entities | OMNIA VITALITY & PERFORMANCE, LLC
- OMNIA VITALITY & PERFORMANCE, LLC, Arts. of Org. filed with the SSNY on 12/22/2025. 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, 20 Assembly Dr, Mendon, NY 14506. Purpose: Any Lawful Purpose.
4122968 1-2-9-16-23-30;2-6-6t | 01/02/2026 |
| 4134017 | | | Monroe | Business | New Business Name Entities | OMNIA TRAINING & NUTRITION, LLC
- OMNIA TRAINING & NUTRITION, LLC, Arts. of Org. filed with the SSNY on 12/22/2025. 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, 30 W Garden Dr, Rochester, NY 14606. Purpose: Any Lawful Purpose.
4122972 1-2-9-16-23-30;2-6-6t | 01/02/2026 |
| 4134021 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 428 MANITOU RD LLC filed Articles of Organization with the NYS DOS on December 3, 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 142 Ledgewood Circle, Rochester, NY 14615, Monroe County. The purpose of the LLC is to engage in any business permitted under law.
4122975 1-2-9-16 | 01/02/2026 |
| 4134023 | | | Monroe | Business | New Business Name Entities | L2 DESIGNS LLC
- L2 DESIGNS LLC. Arts. of Org. filed with the SSNY on 11/20/25. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 6 Southwind Way, Rochester, NY 14624. Purpose: Any lawful purpose.
4122977 1-2-9-16-23-30;2-6-6t | 01/02/2026 |
| 4134025 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: FUE Properties LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: December 23, 2025 with an effective date of January 1, 2026 Office Location: County of Monroe Principal Business Location: 1844 Penfield Road, Penfield, NY 14526 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom pr | 01/02/2026 |
| 4133030 | | | Monroe | Government | Hearings and Minutes | HENRIETTA LEGAL NOTICE
- A public hearing will be held before the Henrietta Town Board as a part of their regular meeting on Thursday, January 15, 2025 at 6:00 p.m., for the purpose of hearing any comments with regards to the following Applications for a Special Use Permit:
Application No. 2025-027 Bait Al Mandi, Inc. - 351 Jefferson Road, to operate a restaurant with sit down and take out meal service and outdoor seating, in a Commercial B-1 Zoned District, Tax | 01/02/2026 |
| 4133034 | | | Monroe | Government | Taxes | NOTICE TO PAY COUNTY TAXES ON
CITY PROPERTY
- PLEASE TAKE NOTICE that the undersigned, the County Treasurer for the County of Monroe, has received the 2026 County tax rolls and warrants for the collection of County Taxes on city property and that all persons named on said County tax rolls are required to pay their taxes to the County Treasurer at his office before April 15, 2026 and that in default thereof a warrant will be issued for the collection thereof according to law.
PLEASE TAKE FURTH | 01/02/2026 |
| 4133986 | | | Monroe | Real Estate | Summons | SUPPLEMENTAL SUMMONS
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
INDEX NO. E2025005101
Plaintiff designates MONROE as the place of trial situs of the real property
Mortgaged Premises:
191 BANCROFT DRIVE,
ROCHESTER, NY 14616
Section: 060.55, Block: 2, Lot: 12.1
NATIONSTAR MORTGAGE LLC Plaintiff, vs. JOSHUA E. HILLYARD, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF ELIZABETH COLEMAN F/K/A ELIZABETH HILLYARD; UNKNOWN HEIRS AND DSITRBUTEES OF THE ESTATE OF ELIZABETH COLEMAN F/K/A EL | 01/02/2026 |
| 4133019 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee of Imperial Fund Mortgage Trust 2023-NQM1, Plaintiff AGAINST EVRM Property Investment LLC; Darryl McLaurin, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered October 6, 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 January 2 | 12/31/2025 |
| 4133022 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST F, Plaintiff, vs. LAUREN HILL, AS HEIR TO THE ESTATE OF MICHAEL J. HILL any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or generally or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely: the w | 12/31/2025 |
| 4133920 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
CHESWOLD (TL), LLC, PLAINTIFF v. URBAN CITY ME LLC, et al., DEFENDANT(S).
Index No. E2023009428
In pursuance and by virtue of a judgment of foreclosure and sale duly granted by this Court and entered in the Monroe County Clerk's Office on July 10, 2024, I, the undersigned Referee, duly appointed in this action for such purpose, will expose for sale and sell at public auction to the highest bidder at the Foreclosure Auct | 12/31/2025 |
| 4133915 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
TOWN & COUNTY TAX COLLECTION
- I, Renee McQuillen, the undersigned, have received the tax roll and warrant for the collection of the 2026 Town and County Taxes on all properties located within the Town of Pittsford.
Collection of these taxes shall commence on January 1, 2026, as follows:
Tax Collection locations and hours:
· By Mail to: Renee McQuillen, Receiver, Town of Pittsford Ta | 12/31/2025 |
| 4133936 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE OF PUBLIC HEARING
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Board of Zoning Appeals of the Town of Greece, Monroe County, New York, at a regular session thereof, on Tuesday, the 6th day of January, 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit:
1. Applicant: Michael Godden
| 12/31/2025 |
| 4133937 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE OF PUBLIC HEARING
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Planning Board of the Town of Greece, Monroe County, New York, at a regular session thereof, on Wednesday, the 7th dayof January 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit:
New B | 12/31/2025 |
| 4133939 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
City Planning Commission
- Public Hearing Date: January 26, 2026
Public Hearing Time: 6:00 p.m.
City Hall Council Chambers
30 Church St. Rm. 302-A
https://www.cityofrochester.gov/planningcommission
Case 1 Type Special Permit - HELD at the October 2025 Hearing
File E-012-25-26 Address 218 Wellington Avenue
Zoning R-2 Medium-Density Residential District
Applicant Precious Brown
Request To establish the use of the first and second floor of the property as a residential | 12/31/2025 |
| 4134167 | | | Monroe | Government | Hearings and Minutes | BRIGHTON LEGAL NOTICE
NOTICE OF PUBLIC HEARINGS
- PLEASE TAKE NOTICE that a public hearing will be held by the ZONING BOARD OF APPEALS of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Road, Empire State University (temporary home of the Brighton Town Hall), Rochester, New York, 14620 on Wednesday January 7, 2026 at 7:00 P.M. Written comments may be submitted by mail to Anthony Vallone, AICP, Secretary, 2300 Elmwood Avenue, Rochester | 12/31/2025 |
| 4133029 | | | Monroe | Government | Taxes | NOTICE
- I, Daniel Aman, as the Brighton Receiver of Taxes, will begin the collection of payments for the 2026 Town and County taxes on Wednesday, December 31, 2025. Taxes may be paid by mail to Daniel Aman, Receiver, 2300 Elmwood Avenue, Rochester, NY 14618; 24/7 via the payment drop boxes at Brighton Town Hall front entrance #2 and in the Brighton Police Department Lobby; or in person at the temporary Town Clerk's Office, 680 Westfall Road, Monday through Friday, 9A-5P.
Payments may be made | 12/31/2025 |
| 4133739 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Collinsworth Group LLC. Arts. of Org. filed SSNY 12/14/25 Monroe Co. SSNY desig. agent for process & shall mail to 75 Sleepy Hollow Ln, Rochester, NY 14618. Purpose: Any lawful
4122711 12-31; 1-7-14-21-28; 2-4-6t | 12/31/2025 |
| 4133918 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
SECOND BLOOMS SALES, LLC
- SECOND BLOOMS SALES, LLC filed Articles of Organization with NYS on December 3, 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, 7 1/2 W Church Street, Fairport, NY 14450. (3) Purpose: Any lawful purpose.
4122872 12-31;1-7-1 | 12/31/2025 |
| 4133922 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
OMNE PLANNING & WEALTH LLC
- OMNE PLANNING & WEALTH LLC filed Articles of Organization with NYS on December 11, 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, 10 Winthrop St., Rochester, NY 14607. (3) Purpose: Any lawful purpose.
4122876 12-31;1-7-1 | 12/31/2025 |
| 4133932 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: 201 Main Street ER LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 12/22/2025 Office Location: County of: Monroe Principal Business Location: 172 Belvista Dr., Rochester, NY 14625 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. SSNY shall ma | 12/31/2025 |
| 4133933 | | | Monroe | Business | New Business Name Entities | SLF TECH LLC
- SLF TECH LLC Arts of Org. filed SSNY 12/15/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4122887 12-31;1-7-14-21-28;2-4-6t | 12/31/2025 |
| 4133934 | | | Monroe | Business | New Business Name Entities | ROCHESTER DATA SYSTEMS LLC
- ROCHESTER DATA SYSTEMS LLC Arts of Org. filed SSNY 12/18/2025 eff 1/5/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4122888 12-31;1-7-14-21-28;2-4-6t | 12/31/2025 |
| 4133935 | | | Monroe | Business | New Business Name Entities | SHELLY'S PERSONAL TOUCH LLC
- SHELLY'S PERSONAL TOUCH LLC Arts of Org. filed SSNY 11/17/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4122889 12-31;1-7-14-21-28;2-4-6t | 12/31/2025 |
| 4133938 | | | Monroe | Business | New Business Name Entities | 8419 LAKEFRONT LLC
- 8419 Lakefront LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 11/6/2025. 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, c/o Bernadette E. Tuthill, Esq, 33 W Second St, PO Box 9398, Riverhead, NY 11901. Purpose: any lawful act.
4122892 12-31;1-7-14-21-28;2-4-6t | 12/31/2025 |
|
|