| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4163813 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of Dispo Services LLC. Articles of Organization were filed with the New York Secretary of State on August 14, 2025. The LLC is located in Monroe County, NY.
The New York Secretary of State has been designated as the agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process served to: Dispo Services LLC, 347 S Goodman St, Rochester NY 14607. The purpose of the LLC is to engage in independent en | 04/08/2026 |
| 4163014 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Reni Crafts LLC. Arts. of Org. filed with the SSNY on 01/03/2023. 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, 114 Weldon St. Rochester, NY 14611. Purpose: Any lawful purpose.
4149372 4-1-8-15-22-29; 5-6-6t | 04/08/2026 |
| 4164721 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- EmpathicEdge LLC filed Art of Org. on March 23, 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 19 Adeane Dr W. Rochester, NY 14624. Purpose: Any lawful purpose.
4150976 4-8-15-22-29; 5-6-13-6t | 04/08/2026 |
| 4164921 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- NOTICE OF FORMATION OF THE MENDON GARDEN HOUSE LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/28/2026. Office location: Monroe County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: 217 Parrish Rd Honeoye Falls, NY 14472. Purpose: Any lawful purpose.
4151154 4-8-15-22-29; 5-6-13-6t | 04/08/2026 |
| 4164929 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BREWJOR ENTERPRISES, LLC filed Art. of Org. on 3/30/2026. Office location: MONROE. SSNY has been designated as agent of the LLC upon whom process against it may be served and a copy mailed to 31 KNICKERBOCKER AVE., Rochester, NY 14615 Purpose: Any Lawful Purpose
4151162 4-8-15-22-29; 5-6-13-6t | 04/08/2026 |
| 4164930 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
- The name of the Limited Liability Company is Atlas Park Properties, LLC. The Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 23, 2026. The office of the Company is located in the County of Monroe, State of New York. The SSNY is designated as agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the SSNY shall mail a copy of | 04/08/2026 |
| 4164931 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ExecEase LLC was filed with the New York Department of State on July 22, 2025. The office of the Company is located in Monroe County, New York. The New York Secretary of State is designated as the agent of the Company upon whom process may be served, and the Secretary of State shall mail a copy of any process served to: ExecEase LLC, 1100 Jefferson Rd, Suite 12, Rochester, NY 14623. The purpose of the Company is to engage in any lawful act or activity for which a limited l | 04/08/2026 |
| 4164932 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF ROC VILLAGE COLLECTIVE LLC
- Notice is hereby given that a Domestic Limited Liability Company (LLC) has been formed under the laws of the State of New York under the name ROC Village Collective LLC. The Articles of Organization were filed with the Secretary of State of New York on March 23, 2026. The office of the LLC is located in Monroe County, New York. The address of the principal office is 225 Northlane Dr., Rochester, NY 14621. The purpose of the LLC is to engage in | 04/08/2026 |
| 4165312 | | | Monroe | Business | New Business Name Entities | WHITE STONE INNOVATION LLC
- Notice of formation of WHITE STONE INNOVATION LLC Articles of Organization filed Secretary of State of NY ("SSNY") 04/01/2026. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 497 Grand Avenue, Rochester, NY 14609 Purpose: any lawful purpose.
4151539 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165313 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Alakbarli Holdings, LLC filed Art. Of Org w Sec'y of State (SSNY) on 3/31/2026. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 83 Cook St, Rochester, NY 14620. Purpose: any lawful activity.
4151540 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165314 | | | Monroe | Business | New Business Name Entities | CCBC ENTERPRISES, LLC
- CCBC ENTERPRISES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 2/4/2026. 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, 650 Quaker Meeting House Rd, Honeoye Falls, NY 14472. Purpose: any lawful act.
4151542 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165316 | | | Monroe | Business | New Business Name Entities | A&A REPAIRS, MAINTENANCE & CONSULTING LLC
- A&A REPAIRS, MAINTENANCE & CONSULTING LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 11/10/2025. 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, 90 Lela St, Rochester, NY 14606. Purpose: any lawful act.
4151544 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165318 | | | Monroe | Business | New Business Name Entities | BLUEPRINT ASSETS GROUP LLC
- BLUEPRINT ASSETS GROUP LLC. Filed with SSNY on 03/25/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 15 BLUE PINE CIR, PENFIELD, NY 14526. Purpose: Any Lawful
4151546 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165319 | | | Monroe | Business | New Business Name Entities | CETTA LLC
- CETTA LLC. Filed with SSNY on 03/27/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1559 BARROW HILL, WEBSTER, NY 14580. Purpose: Any Lawful
4151547 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165309 | | | 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 April 15, 2026 at 7:00 P.M. Written comments may be submitted by mail to Smarlin Espino, Interim Secretary, 2300 Elmwood Avenue, Rochester, NY 14618 or email: Smarlin.es | 04/08/2026 |
| 4165317 | | | Monroe | Government | Hearings and Minutes | Legal Notice
Perinton Planning Board
Meeting Date: April 15, 2026
- NOTICE IS HEREBY GIVEN, that a public hearing will be held by the Planning Board of the Town of Perinton at 1350 Turk Hill Road, Fairport, New York on Wednesday, April 15, 2026 at 7:00 PM local time in the Town Hall. Said Planning Board will be at said time and place to hear all persons in support of said application or in opposition thereto. APPLICANT MUST APPEAR IN PERSON OR BY AGENT.
WHEREAS, application has been made by | 04/08/2026 |
| 4165636 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
- Thursday April 30, 2026
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A
Case 1: File Number: V-074-25-26
Case Type: Area Variance
Address: 74-78 Clay Avenue
Zoning District: R-1
Applicant: Aaron Thomas, Property Owner
Request: To legalize an approximately 1,480.74sf driveway expansion in the rear yard of a two-family dwelling, exceeding the lot coverage limit in the district and the of | 04/08/2026 |
| 4165310 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE PHH Mortgage Corporation, Plaintiff AGAINST Charles N. Kennedy, Jr. a/k/a Charles Kennedy, Jr. a/k/a Charles Kennedy a/k/a Charles N. Kennedy; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered December 4, 2018, 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 May 6, 2026, at 10:00AM, premises known as 294 River Street, Roc | 04/08/2026 |
| 4164992 | | | Monroe | Government | Hearings and Minutes | TOWN OF HENRIETTA
PLANNING BOARD PUBLIC HEARING
- A Public Hearing will be held before the Henrietta Planning Board on Tuesday, April 21, 2026 at 6:00 P.M., at the Henrietta Town Hall, Main Meeting Room, 475 Calkins Road, Henrietta, NY 14467 for the purpose of hearing any comments with regard to the following Application(s):
Application No. PB-341 1180 Jefferson Road Subdivision - For preliminary subdivision approval for a 4-lot subdivision of +/- 14.05 acres lo | 04/07/2026 |
| 4164994 | | | Monroe | Government | Other | LEGAL NOTICE
EXAMINATION OF ASSESSMENT
INVENTORY AND EVALUATION DATA
(Pursuant to Section 501 of the NYS Real Property Tax Law)
- Notice is hereby given by the Town of Perinton, County of Monroe, State of New York that the assessment inventory and valuation data used to establish the assessment of each parcel appearing on the May 1, 2026 tentative assessment roll, is available in the Perinton Assessment Office, 1350 Turk Hill Road, Fairport NY 14450. Interested persons may review this inform | 04/07/2026 |
| 4162219 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Congenital Heart Compass Medical PLLC filed Art of Org on 10/24/25. Office location: Monroe County. Service address: 62 Empire Blvd, Rochester NY. Purpose: Lawful medical practice.
4148624 3-31; 4-7-14-21-28; 5-5-6t | 04/07/2026 |
| 4164993 | | | Monroe | Bids | Goods and Services | Penfield Central School District
Towns of Penfield, Perinton, & Brighton, Monroe County and
Walworth and Macedon, Wayne County
New York
NOTICE TO BIDDERS
- The Board of Education of Penfield Central School District, Penfield, NY, hereby invite the submission of proposals on furnishing and delivering: RFB # 26-07
Athletic Uniforms & Equipment Proposals will be received until 2:00 PM EST on April 22, 2026 at the Penfield District Office, 2590 Atlantic Avenue, Rochester, New York 14625 at whi | 04/07/2026 |
| 4164514 | | | Monroe | Bids | Construction | Invitation to BID
- The Rochester Housing Authority, Rochester, New York, will receive sealed bids for Renovations to the 10th Floor- Lake Tower. (1 Prime) General Contractor
in connection with the Above Project, NY-41-13 at Lake Tower, 321 Lake Avenue in the City of Rochester, New York UNTIL:
Tuesday, May 5, 2026 @ 11:00 a.m. at its P | 04/06/2026 |
| 4164518 | | | Monroe | Bids | Goods and Services | INVITATION FOR BIDS
- Sealed bids will be received by the Rochester City School District, Department of Purchasing, 131 W. Broad Street, first floor, Rochester, New York 14614 at 2:00 p.m., (ET) on the following date at which time and place said bids will be publicly opened and read for: Uniforms
RFB-PUR-UNIFORMS2026
Tuesday, April 21, 2026 Specifications and official bid forms may be obtained from www.empirestatebidsystem.com. Bids must be submitted in accordance with the terms and condition | 04/06/2026 |
| 4164995 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- Sealed bids for the following items and/or services will be received by the City of Rochester and will be publicly opened at the stated time and date at the Office of the Director of Purchasing, Tymothi Howard, Room 105-A, City Hall, 30 Church Street, Rochester, NY 14614. Current Bid Offerings can be viewed at: http://www.cityofrochester.gov/bids/
Goods and Services
HEAVY EQUIPMENTAL RENTAL-WINTER 2026-2027 Bid No: 524320
Pre-Bid: Monday, April 20, 2026, at 11:00 a.m., vi | 04/06/2026 |
| 4164511 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- STACK ROUTE, LLC filed Art of Org. on 3/30/2026. 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 1042 AVENUE D, ROCHESTER, NY 14621. Purpose: Any Lawful Purpose.
4150771 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164512 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
WILBERTS FAMILY COVE LLC
- Wilberts Family Cove LLC filed Articles of Organization with NYS on 3/17/2026. (1) Its principal office is in Monroe County, NY. (2) 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 the LLC, 1272 Salt Road, Webster, NY 14580. (3) Purpose: Any lawful purpose.
4150772 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164513 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
GLOCKER HOLDINGS LLC
- Glocker Holdings LLC filed Articles of Organization with NYS on 3/20/2026. (1) Its principal office is in Monroe County, NY. (2) 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 the LLC, 944 Allens Creek Road, Rochester, NY 14618. (3) Purpose: Any lawful purpose.
4150773 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164515 | | | Monroe | Business | New Business Name Entities | CREDIT BOOST USA LLC
- Notice of Formation of Credit Boost USA LLC; Articles of Organization filed with Secretary of State of NY on 2026-03-18; Office location: Monroe County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC, 5560 West Ridge Road, Spencerport, NY 14559. Purpose: Any lawful purpose.
4150775 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164516 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Bella's Workshop, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: March 30, 2026 Office Location: County of Monroe Principal Business Location: 39 Oak Meadow Trail, Pittsford, NY 14534 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 sha | 04/06/2026 |
|
|