All Search Results
File Options:
Total records: 584
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4138823  MonroeBidsConstructionLEGAL NOTICE NOTICE TO BIDDERS - The Board of Education of Brockport Central School District (in accordance with Section 103 of Article 5A of the General Municipal Law) hereby invites the submission of sealed bids for: The BROCKPORT CENTRAL SCHOOL DISTRICT (BCSD) invites bids for 2024 Capital Improvement Project (CIP) for the following contracts: Project Description No. 101: Site Contract (SC) No. 102: Plumbing Contract (PC) No. 103: Electrical Contract (EC) This project includes: The Bro01/16/2026
4138840  MonroeBidsGoods and ServicesNOTICE 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#0103-26 Runway 4-22 Connector Taxiway Fillets Spec Charge: $50.00 Thursday, F01/16/2026
4138702  MonroeBusinessNew Business Name EntitiesVORTEX BENEFITS GROUP, LLC - VORTEX BENEFITS GROUP, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/7/26. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to Colucci & Gallaher PC 350 Main St Ste 800 Buffalo NY 14202. Purpose: Any lawful activity. 4127177 1-16-23-30;2-6-13-20-6t01/16/2026
4138705  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 800 EAST RIDGE ROAD LLC has filed Articles of Organization with the Secretary of State on January 6, 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 800 East Ridge Road, Rochester, New York 14621. The purpose of the LLC is any lawful activity. 4127182 1-16-23-30;2-6-13-20-6t01/16/2026
4138713  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ALIGNED HEALTH & WELLNESS COLLECTIVE, LLC ("LLC") filed Articles of Organization with the NY Sec. of State ("SSNY") on 1/9/2026. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served and shall mail process to 7 Dunnewood Court, Pittsford, NY 14534-9458. Purpose: any lawful activity. 4127188 1-16-23-30;2-6-13-20-6t01/16/2026
4138799  MonroeBusinessNew Business Name EntitiesRCG EASTWOOD HEIGHTS MEMBER LLC - Notice of formation of Limited Liability Company ("LLC"). Name: RCG Eastwood Heights Member LLC. Articles of Organization filed with the Secretary of State of the State of New York ("SSNY") on January 9, 2026. N.Y. office location: Monroe County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to RCG Eastwood Heights Member LLC, 460 White Spruce Boulevard, Rochester, NY 1462301/16/2026
4138828  MonroeBusinessNew Business Name EntitiesTHE HILL RESTAURANT LLC - Notice of Formation of The Hill Restaurant LLC. Art. of Org. filed Sec'y of State (SSNY) 1/5/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail/email process to: The LLC, 20 Crosby Ln, Rochester, NY 14612, shana16@gmail.com. Purpose: any lawful activities. 4127286 1-16-23-30;2-6-13-20-6t01/16/2026
4138836  MonroeBusinessNew Business Name EntitiesDIGITAL LEARNING INVESTOR GROUP, LLC - Notice of Formation of Digital Learning Investor Group, LLC. Art. of Org. filed Sec'y of State (SSNY) 1/2/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 1656 Qualtrough Rd, Rochester, NY 14625. Purpose: any lawful activities. 4127294 1-16-23-30;2-6-13-20-6t01/16/2026
4138841  MonroeBusinessNew Business Name EntitiesAFRAME OF MIND 8339, LLC - AFRAME OF MIND 8339, LLC. Filed with SSNY on 12/22/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 20 PARTRIDGE HILL, HONEOYE FALLS, NY 14472. Purpose: Any Lawful 4127298 1-16-23-30;2-6-13-20-6t01/16/2026
4138842  MonroeBusinessNew Business Name EntitiesFOXBUT, LLC - FOXBUT, LLC. Filed with SSNY on 03/05/2020. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1770 LONG POND RD, ROCHESTER, NY 14606. Purpose: Any Lawful 4127299 1-16-23-30;2-6-13-20-6t01/16/2026
4138847  MonroeBusinessNew Business Name EntitiesMOUNTAIN MAMA PROPERTIES, LLC - MOUNTAIN MAMA PROPERTIES, LLC. Filed with SSNY on 11/18/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 180 HILLARY DR, ROCHESTER, NY 14624. Purpose: Any Lawful 4127301 1-16-23-30;2-6-13-20-6t01/16/2026
4138849  MonroeBusinessNew Business Name EntitiesSLR RENOVATIONS, LLC - SLR RENOVATIONS, LLC. Filed with SSNY on 01/06/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 380 TROUP ST, ROCHESTER, NY 14611. Purpose: Any Lawful 4127303 1-16-23-30;2-6-13-20-6t01/16/2026
4138850  MonroeBusinessNew Business Name EntitiesDAYSPRING MEDIA LLC - DAYSPRING MEDIA LLC. Filed with SSNY on 01/08/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 36-51 BELL BLVD, STE 208, BAYSIDE, NY 11361. Purpose: Any Lawful 4127305 1-16-23-30;2-6-13-20-6t01/16/2026
4138852  MonroeBusinessNew Business Name EntitiesRSB RENTAL GROUP, LLC - RSB RENTAL GROUP, LLC. Filed with SSNY on 10/16/2014. Office: Monroe County. SSNY designated as agent for process & shall mail to: 19 PRINCE ST, STE R2, ROCHESTER, NY 14607. Purpose: Any Lawful 4127306 1-16-23-30;2-6-13-20-6t01/16/2026
4138855  MonroeBusinessNew Business Name EntitiesACREWOOD ENTERPRISE OF WESTERN NEW YORK, LLC - ACREWOOD ENTERPRISE OF WESTERN NEW YORK, LLC . Filed with SSNY on 11/20/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 359 WHISPERING PINES CIR, ROCHESTER, NY 14612. Purpose: Any Lawful 4127308 1-16-23-30;2-6-13-20-6t01/16/2026
4138859  MonroeBusinessNew Business Name EntitiesIMMEDIATE PROPERTY SOLUTIONS LLC - IMMEDIATE PROPERTY SOLUTIONS LLC. Filed with SSNY on 12/18/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 30 HAWTHORNE DR, SPENCERPORT, NY 14559. Purpose: Any Lawful 4127309 1-16-23-30;2-6-13-20-6t01/16/2026
4138861  MonroeBusinessNew Business Name EntitiesBUTMAN, LLC - BUTMAN, LLC. Filed with SSNY on 12/03/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1770 LONG POND RD, ROCHESTER, NY 14606. Purpose: Any Lawful 4127313 1-16-23-30;2-6-13-20-6t01/16/2026
4138864  MonroeBusinessNew Business Name EntitiesSOCK PROPERTIES, LLC - SOCK PROPERTIES, LLC. Filed with SSNY on 12/11/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 66 SQUIRRELS HEATH RD, FAIRPORT, NY 14450. Purpose: Any Lawful 4127314 1-16-23-30;2-6-13-20-6t01/16/2026
4137911  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Maxx Countryman LLC filed Articles of Organization on August 17, 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: 1833 Penfield Road Apt A, Penfield, NY 14526. Purpose: Any lawful purpose. 4126465 1-16-23-30; 2-6-13-20-6t01/16/2026
4135054  MonroeGovernmentHearings and MinutesNOTICE - The Monroe County Airport Authority (MCAA) will hold a meeting on Wednesday, January 21, 2026 at 12:00 (NOON) at the Frederick Douglass Greater Rochester International Airport, 1200 Brooks Avenue, Rochester, New York 14624. 4123960 1-16-1t01/16/2026
4137042  MonroeGovernmentOtherLEGAL NOTICE - ABSTRACT OF LOCAL LAW NO. 7 OF 2025, ENTITLED "AUTHORIZING LEASE AMENDMENT BY NEGOTIATION WITH ROCHESTER COMMUNITY BASEBALL, INC. TO SERVE AS COUNTY'S MARKETING AGENT FOR STADIUM NAMING RIGHTS AND AN AMENDMENT TO CONTINUE TO PROVIDE WIFI AT STADIUM" ADOPTED BY THE MONROE COUNTY LEGISLATURE ON NOVEMBER 12, 2025 AND APPROVED BY THE COUNTY EXECUTIVE ON DECEMBER 1, 2025 This proposed legislation authorizes an amendment of Monroe County's stadium lease01/16/2026
4138793  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, January 22, 2026, in the office of the City of Rochester Civil Service Commission located at 30 Church St, Room 008A, Rochester, NY 14614, on Thursday, January 22, 2025, at 2:00 p.m. on the matters of amending the City of Rochester's Civil Service Rules by amending the Text or Appendices. Such proposed changes are available for inspection during business hours in the City of Rochester's Civil Servi01/16/2026
4138803  MonroeGovernmentHearings and MinutesNOTICE OF SPECIAL MEETING OF THE QUALIFIED VOTERS OF SPENCERPORT CENTRAL SCHOOL DISTRICT - NOTICE IS HEREBY GIVEN that a special meeting of the qualified voters of the Spencerport Central School District shall be held at the Administration Building, 71 Lyell Avenue, Spencerport, New York in said District, on Tuesday, February 3, 2026, between the hours of 8:00 a.m. and 8:00 p.m. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org.01/16/2026
4138807  MonroeGovernmentHearings and MinutesTOWN OF BRIGHTON HISTORIC PRESERVATION COMMISSION NOTICE OF PUBLIC MEETING - PLEASE TAKE NOTICE that a public meeting will be held by the Historic Preservation Commission of the Town of Brighton, Monroe County, at 680 Westfall Road (Empire State University), temporary location of Brighton Town Hall, on Thursday, January 22, 2026, at 7:15 PM. Written comments may be submitted to Smarlin Espino, Secretary, via email smarlin.espino@brightonny.gov or via mail at 2300 Elmwood Avenue, Rochester, N01/16/2026
4138826  MonroeGovernmentHearings and MinutesNOTICE OF SPECIAL MEETING OF THE QUALIFIED VOTERS OF THE PITTSFORD CENTRAL SCHOOL DISTRICT, MONROE COUNTY, NEW YORK - TO THE QUALIFIED VOTERS OF PITTSFORD CENTRAL SCHOOL DISTRICT, MONROE COUNTY, NEW YORK: PLEASE TAKE NOTICE that the Board of Education of the Pittsford Central School District, Monroe County, New York (the "District"), has scheduled a special meeting of the qualified voters of said District to be held in the Calkins Road Middle School Gymnasium, 1899 Calkins Road, Pittsford, N01/16/2026
4138830  MonroeGovernmentHearings and MinutesLegal Notice Town of Perinton Zoning Board of Appeals Meeting Date: 1/26/2026 - WHEREAS, application has been made by James Brooks, as agent for PVR LLC, owner of property located at 720 Pittsford Victor Road (tax id# 179.10-1-26.11), requesting a variance of Town of Perinton Zoning Ordinance Section 174-6D to allow a proposed building mounted sign to be attached to the roof of the building and a variance of Section 174-E(2) to allow total building mounted signage to be 51.28 sf instead of01/16/2026
4138832  MonroeIndividual and FamilyNoticesSECOND AMENDED NOTICE OF APPLICATION FOR ADOPTION - File No. X202546 SURROGATE'S COURT OF THE STATE OF NEW YORK - MONROE COUNTY In the Matter of the Adoption of A Child Whose First Name is KENNEDI To: CARTIEY BUCK LAMER MARTIN Pursuant to Domestic Relations Law Section 111-a (2), you are a person entitled to notice of this proceeding. YOUR FAILURE TO APPEAR SHALL CONSTITUTE A DENIAL OF YOUR INTEREST IN THIS CHILD, SUCH DENIAL MAY RESULT, WITHOUT FURTHER NOTICE TO YOU, IN THE ADOPTION OR OT01/16/2026
4138919  MonroeIndividual and FamilyCivil SuitsSECOND AMENDED NOTICE OF APPLICATION FOR ADOPTION - File No. X202547 SURROGATE'S COURT OF THE STATE OF NEW YORK - MONROE COUNTY In the Matter of the Adoption of A Child Whose First Name is KHOREI To: CARTIEY BUCK LAMER MARTIN Pursuant to Domestic Relations Law Section 111-a (2), you are a person entitled to notice of this proceeding. YOUR FAILURE TO APPEAR SHALL CONSTITUTE A DENIAL OF YOUR INTEREST IN THIS CHILD, SUCH DENIAL MAY RESULT, WITHOUT FURTHER NOTICE TO YOU01/16/2026
4138711  Saint LawrencePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE - Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner 7 Chapel St Rochester NY 14609 to satisfy a lien for rental on January 27, 2026 at approx. 11:00am at www.storagetreasures.com. "The contents of approximately 9 Cubes will be sold. 4127187 1-16-1t01/16/2026
4138810  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE - Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner, 900 Linden Ave Rochester, NY 14625, to satisfy a lien for rental on January 27th, 2026 at approx. 12:00pm at www.storagetreasures.com. The contents of approximately 2 Cubes will be sold. 4127274 1-16-1t01/16/2026