All Search Results
File Options:
Total records: 599
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4151554  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Board of Education of Gates Chili Central School District of the Towns of Gates and Chili, County of Monroe, in accordance with Section 103 of the General Municipal Law, hereby invites the submission of bids on: Bid No. 26-01 Science Supplies Bids will be opened at 11:00 AM, Tuesday 3/17/2026, at the District Office, Purchasing Office, 1 Spartan Way Door 73, Rochester, New York 14624, at which time and place all bids will be publicly read. Specifications and forms ar02/26/2026
4151558  MonroeBidsConstructionINVITATION TO BID - NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operation Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 11:00 A.M. prevailing time on FRIDAY, March 13, 2026 at which time and place they will be opened via Webex or telephone conferencing. A meeting link will be sent out to all plan hol02/26/2026
4151772  MonroeBidsGoods and ServicesRequest for Proposal Maintenance- Lawn Mowing Services - The Rochester Housing Authority (RHA) will accept sealed bids for: Lawn Mowing Services, in Rochester NY, Until: Wednesday March 18, 2026, at 11:00 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 Business Opportunities, then Current Bid Opportunities. 02/26/2026
4151346  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - FORTY4 LABS LLC filed Art of Org. on 02/19/2026. 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 6 Fresh Meadow Run Penfield, NY 14526. Purpose: Any Lawful Purpose. 4138661 2-26; 3-5-12-19-26; 4-2-6t02/26/2026
4151565  MonroeBusinessNew Business Name EntitiesTWO HAWKS LODGE LLC - Notice of formation of limited liability company (LLC) Two Hawks Lodge LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on February 13, 2026. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. Address to which SSNY shall mail a copy of process: 1515 West Sweden Rd., Brockport, NY 14420. Purpose: any lawful purpose. 4138839 2-26;3-5-12-19-26;4-2-02/26/2026
4151568  MonroeBusinessNew Business Name EntitiesSAVOC L.L.C. - The name of the limited liability company is SAVOC L.L.C. Articles of Organization were filed with the New York Department of State on August 28, 2015. The office location is in Monroe County, NY. The Secretary of State of the State of New York is designated as the agent of the limited liability company upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to 2833 W. Ridge Rd. Suite 1A, Rochester, NY, 14626. The Company is for02/26/2026
4151570  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Festival of Play, LLC filed Articles of Organization with the NY Department of State on January 29, 2026. Its office is located in Monroe County. The Secretary of State 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 34 Elton Street, Suite 301, Rochester, NY 14610. Its purpose is any lawful business. 4138844 2-26;3-5-12-19-26;02/26/2026
4151573  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION FOR PATRICIA ERIN HALL AGENCY, LLC - (1) Patricia Erin Hall Agency, LLC, filed Articles of Organization with the Secretary of State on February 17, 2026. (2) Its principal office is in Monroe County, State of New York. (3) The street address of the principal business location is 270 Grosvenor Road, Rochester, New York, 14610. (4) The Secretary of State has been designated as its agent upon whom process against it may be served, and its post office address to which the Secr02/26/2026
4151577  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF ELITE GOLF SERVICES LLC - NOTICE OF FORMATION OF ELITE GOLF SERVICES LLC Art. Of Org. filed with SSNY 2/11/2026 Office Location: Monroe County. SSNY is designated Agent of LLC to whom process may be served. SSNY may mail copy of process to 780 TITUS AVENUE, ROCHESTER, NY 14617. Purpose of LLC: Any lawful activity. 4138849 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151578  MonroeBusinessNew Business Name EntitiesLEW 2 DESIGNS LLC - Notice of formation of LEW 2 DESIGNS LLC. Art. Of Org. filed with the Sect'y of State of NY (SSNY) on 02/04/26. Office in Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 3 SPRUCE LANE PITTSFORD, NY, 14534. Purpose: Any lawful purpose 4138852 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151580  MonroeBusinessNew Business Name EntitiesSTONE OAK CAPITAL LLC - STONE OAK CAPITAL LLC, Arts. of Org. filed with the SSNY on 02/18/2026. 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, 986 Long Pond Road, Rochester, NY 14626. Purpose: Any Lawful Purpose. 4138855 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151581  MonroeBusinessNew Business Name EntitiesCLEAR CUT PROPERTIES, LLC - CLEAR CUT PROPERTIES, LLC, Arts. of Org. filed with the SSNY on 02/18/2026. 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, 1464 Hogan Rd, Webster, NY 14580. Purpose: Any Lawful Purpose. 4138856 2-26;3-5-12-19-26;4-2-6t02/26/2026
4151584  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Highfalls Dining, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: February 19, 2026 Office Location: County of Monroe Principal Business Location: 2983 Culver Road, Rochester, NY 14622 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 sha02/26/2026
4151549  MonroeGovernmentHearings and MinutesBRIGHTON 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 March 4, 2026 at 7:00 P.M. Written comments may be submitted by mail to Anthony Vallone, AICP, Secretary, 2300 Elmwood Avenue, Rochester, NY 14618 or email: anthony.vall02/26/2026
4151552  MonroeGovernmentHearings and MinutesLEGAL 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 3rd of March, 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: Kevin Perri Address:02/26/2026
4151562  MonroeIndividual and FamilyCivil SuitsSUMMONS and NOTICE to APPEAR - File # 245655 Docket No.: V-08383-24/25B STATE OF NEW YORK FAMILY COURT: COUNTY OF ERIE CYTERRIA HART Petitioner, Against AARON GRAHAM Respondent. SUMMONS and NOTICE OF APPEARANCE YOU AND EACH OF YOU ARE HEREBY SUMMONED, to appear before this Court in the above referenced matter on Wednesday March 4, 2026 @ 10:00 am in the forenoon of that day; or as soon thereafter as can be heard, at Erie County Family Court 6" floor part 5 located at 1 Niagara Plaza Buffal02/26/2026
4151438  MonroeGovernmentHearings and Minutes4138728 2-25-1t02/25/2026
4151123  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 255 EAST AVE ROCHESTER LLC has filed Articles of Organization with the Secretary of State on February 17, 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 1080 Pittsford Victor Road, Suite 100, Pittsford, New York 14534. The purpose of the LLC is any lawful activity. 4138452 2-25;3-4-11-18-25;4-1-6t02/25/2026
4151117  MonroeReal EstateTrustee SalesREFEREE'S NOTICE OF SALE IN FORECLOSURE - SUPREME COURT - COUNTY OF MONROE LAKEVIEW LOAN SERVICING, LLC, Plaintiff - against - HEBA KAMAL MOHAMED ABDOU, AS ADMINISTRATRIX AND HEIR AND DISTRIBUTEE OF THE ESTATE OF JAMES W. WILKINS, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on December 31, 2025. I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice - Lower Level Atrium, 99 Exchange Blvd., Rochester, NY 14614, Mon02/25/2026
4149977  MonroeBusinessNew Business Name EntitiesJOE HOLDCO LLC - JOE HOLDCO LLC filed Art. of Org. on 2/16/2026. 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 753 Tanya Circle, Webster, New York, 14580. Purpose: Any lawful purpose. 4137388 2-25; 3-4-11-18-25; 4-1-6t02/25/2026
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
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
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