All Search Results
File Options:
Total records: 587
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4143785  MonroeBidsGoods and ServicesNOTICE 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/ Good and services TYMCO PARTS AND REPAIRS Bid No: 524020 Addendum No.1 Closing Date is hereby changed to: Friday, February 1302/02/2026
4141522  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - THE IMPERFECTLY PERFECT SPACE LLC filed Articles of Organization on 09/24/2025. 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 297 SANDALWOOD DRIVE ROCHESTER, NY 14616 Purpose: Any lawful purpose. 4129722 1-26;2-2-9-17-23;3-2-6t02/02/2026
4141551  MonroeBusinessNew Business Name EntitiesKDJ HOLDINGS LLC - Notice of Formation of KDJ HOLDINGS LLC. Articles of Organization filed with SSNY on 01/19/2026. Office location: 1370 MARSH RD, PITTSFORD, New York 14534, Monroe County. SSNY designated as agent of LLC upon whom process may be served. Purpose: any lawful act or activity. 4129740 1-26;2-2-9-17-23;3-2-6t02/02/2026
4143614  MonroeGovernmentHearings and MinutesLEGAL NOTICE TOWN OF GREECE PLANNING & ECONOMIC DEVELOPMENT OFFICE OF COMMUNITY DEVELOPMENT 2026 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM - As part of its citizen participation requirements, the Town of Greece hereby provides notice of the upcoming Community Development Block Grant (CDBG) application process. CDBG funds are provided by the United States Department of Housing and Urban Development (HUD) for the Town's 2026 program year, which begins August 1, 2026. CDBG funds will b02/02/2026
4143616  MonroeGovernmentHearings and MinutesLEGAL NOTICE Gates Zoning Board of Appeals Agenda Feburary 9th, 2026 - NOTICE IS HEREBY GIVEN THAT THERE WILL BE A PUBLIC HEARING OF THE ZONING BOARD OF APPEALS OF THE TOWN OF GATES, 1605 BUFFALO ROAD ON TUESDAY FEBURARY 9th AT 7:30 PM PERTAINING TO THE FOLLOWING: New Item(s): 1. The application of Citizens Bank seeking an area variance from Article V §190-24 B & C to have additional signage at 2362 Lyell Avenue on the side of the buildings which is n02/02/2026
4143620  MONROEGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that a public hearing pursuant to Article 18-A of the New York State General Municipal Law will be held by the County of Monroe Industrial Development Agency (the "Agency") on Thursday, the 12th day of February, 2026 at 10:30 a.m., local time, at the Agency's Offices located at 50 West Main Street, Suite 1150, Rochester, New York 14614, in connection with the following matter: RIEDMAN PROPERTIES CS LLC, a New York limited liability company for02/02/2026
4143621  MONROEGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that a supplemental public hearing pursuant to Article 18-A of the New York State General Municipal Law will be held by the County of Monroe Industrial Development Agency (the "Agency") on Thursday the 12th day of February, 2026 at 10:00 a.m., local time, at the Agency's Offices located at 50 West Main Street, Suite 1150, Rochester, New York 14614, in connection with the following matter: 120 REDEV, LLC, a New York limited liability company for02/02/2026
4143629  MONROEGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that a public hearing pursuant to Article 18-A of the New York State General Municipal Law will be held by the County of Monroe Industrial Development Agency (the "Agency") on Friday, the 13th day of February, 2026 at 11:30 a.m., local time, in the Main Meeting Room at the Henrietta Town Hall, 475 Calkins Road, Henrietta, New York 14623, in connection with the following matter: LANG AND SON'S PROPERTIES LLC, a New York limited liability company02/02/2026
4143631  MONROEGovernmentHearings and MinutesSUPPLEMENTAL NOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that a public hearing pursuant to Article 18-A of the New York State General Municipal Law will be held by the County of Monroe Industrial Development Agency (the "Agency") on Friday, the 13th day of February, 2026 at 11:15 a.m., local time, in the Main Meeting Room at the Henrietta Town Hall, 475 Calkins Road, Henrietta, New York 14623, in connection with the following matter: ESIV LLC, a New York limited liability company for it02/02/2026
4143640  MonroeGovernmentOtherLEGAL NOTICE NOTICE NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN - UNCLAIMED PROPERTY HELD BY THE TREASURER OF MONROE COUNTY. NOTICE IS HEREBY GIVEN pursuant to Section 601 of the Abandoned Property Law Of the State of New York that, the undersigned as County Treasurer of the County Monroe has on deposit in actions or proceedings in the several courts in the said county. The persons whose names and last-known addresses are set forth below appear from the records of the said County Treasur02/02/2026
4143623  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT- COUNTY OF MONROE BANK OF AMERICA, N.A., Plaintiff, AGAINST HARRY E. BAILEY, et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered on August 30, 2025. I, the undersigned Referee, will sell at public auction at the Monroe County Foreclosure Auction Area, Hall of Justice- Lower Level A, 99 Exchange Boulevard, Rochester, NY 14614 on March 2, 2026 at 10:00 AM premises known as 67 Resolute Street, Rochester, NY 14621. Please take notice02/02/2026
4143286  MonroeReal EstateTrustee SalesNOTICE 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 February 27, 2026, at 10:00AM, premises known as 294 River Stree01/30/2026
4143281  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board of Directors will be held on Thursday, February 12, 2026 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and t01/30/2026
4143416  MonroeGovernmentOtherPUBLIC NOTICE AMENDMENT TO THE 2025-29 5-Year Consolidated Plan and 2025-26 ANNUAL ACTION PLAN - Monroe County Department of Planning and Development Community Development Division 50 West Main Street, 1150 City Place, Rochester, NY 14614 www.monroecounty.gov In accordance with the federal regulations at 24 CFR § 91.320, and Monroe County Planning and Development, Community Development's Citizen Participation Plan, the County is amending it's 2025-2029 Consolidated Plan and its 2025-26 Ann01/30/2026
4138762  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PRIMESTAY LLC filed Articles of Organization on 11/10/2025. Office location: MONROE COUNTY. The Secretary of State of New York has been designated as agent of the LLC upon whom process against it may be served and shall mail a copy of any process to 401 PENBROOKE DR, SUITE 2S, PENFIELD, NY 14526. Purpose: Any lawful purpose. 4127230 1-16-23-30; 2-6-13-20-6t01/30/2026
4143284  MonroeBusinessNew Business Name EntitiesROBERT J. CROWLEY LLC - Notice of Formation of Robert J. Crowley LLC; Articles of Organization filed with Secretary of State of NY on 2026-01-23; 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, 364 Peck Road, Hilton, NY 14468. Purpose: Any lawful purpose. 4131291 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143290  OrleansBusinessNew Business Name EntitiesDON'S TRUCKING & EXCAVATING LLC - Don's Trucking & Excavating LLC filed Art of Org. on 1/13/26. Office location: Orleans 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 17251 Kenmore Road, Kendall NY 14476. Purpose: Any Lawful Purpose 4131297 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143292  MonroeBusinessNew Business Name EntitiesB2 CUSTOM BUILD LLC - Notice of Formation of B2 CUSTOM BUILD LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on January 20, 2026. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 1100 Jefferson Rd, Suite 112 #1133, Rochester, NY 14623. Purpose: Any lawful act or activity. 4131301 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143304  MonroeBusinessNew Business Name EntitiesVANPIGLETS LLC - VanPiglets LLC, filed with SSNY on 12-30-2025. Office is located in Monroe county. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to VanPiglets LLC, 8597 W Ridge Road, Brockport NY 14420. Purpose: Any Lawful. 4131310 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143308  MonroeBusinessNew Business Name EntitiesELAINA’S HEAVENLY GOODS LLC - NOTICE IS HEREBY GIVEN that Elaina's Heavenly Goods LLC has been formed as a limited liability company on January 21, 2026. The County in which the office of the LLC is located is Monroe County, New York. The principal business address of the LLC is 8 Tearose Meadow Ln, Brockport, NY 14420. The Secretary of State of New York has been designated as agent of the LLC upon whom process may be served. The address to which the Secretary of State shall mail a copy of any01/30/2026
4143310  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - LIGHTKEEPER WITHIN LLC filed Articles of Organization with the NYS DOS on January 23, 2026. The DOS 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 34 Andony Lane, Rochester, New York 14624, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4131316 1-30;2-6-13-20-27;301/30/2026
4143311  MonroeBusinessNew Business Name EntitiesINNOVIX LLC - Notice of Formation of INNOVIX LLC. Art. of Org. filed Sec'y of State (SSNY) 1/14/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 394 Coastal View Dr, Webster, NY 14580. Purpose: any lawful activities. 4131319 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143314  MonroeBusinessNew Business Name EntitiesCALM CURRENTS: RESTORING VITALITY AND WELLNESS, LLC - Notice of Formation of Calm Currents: Restoring Vitality and Wellness, LLC. Art. of Org. filed Sec'y of State (SSNY) 8/5/24. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: Katherine Prest, 190 Jefferson Ave, Fairport, NY 14450, the registered agent of LLC upon whom process may be served. Purpose: any lawful activities. 413132101/30/2026
4143315  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Elite Performance Sports Training LLC filed Art of Org. on 8/27/24. Office location: Monroe County. Marshall Crane 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 89 Carrie Marie Ln Hilton, NY 14468. Purpose: Any Lawful Purpose. 4131322 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143317  MonroeBusinessNew Business Name EntitiesALTAWEL ESTATES LLC - Altawel Estates LLC filed Articles of Organization with the New York State Department of State on January 27, 2023. It is located in Monroe County. The Secretary of States has been designated as the agent upon whom process against it may be served, a copy of any process shall be mailed to 7014 13th Avenue, Suite 202, Brooklyn, New York 11228. The purpose of the Company shall be any lawful purpose. 4131325 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143326  MonroeBusinessNew Business Name EntitiesINEFFABLE WORLDWIDE LLC - INEFFABLE WORLDWIDE LLC Arts of Org. filed SSNY 1/16/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4131332 1-30;2-6-13-20-27;3-6-6t01/30/2026
4143328  MonroeBusinessNew Business Name EntitiesFAZCHALKO, LLC - FAZCHALKO, LLC Arts of Org. filed SSNY 1/20/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4131335 1-30;2-6-13-20-27;3-6-6t01/30/2026
4140662  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PRIME STATE CONSTRUCTION LLC filed Art of Org. on 10/13/2025. Office location: MONROE. WALTER T. MOSLEY 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 1120 FRAWLEY DR WEBSTER, NY 14580. Purpose: Any Lawful Purpose. 4128934 1-23-30;2-6-13-20-27-6t01/30/2026
4143321  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#1205-25 Public Safety Training Facility Fire Training Grounds Expansion Spec Charge:01/30/2026
4142665  MonroeBusinessNew Business Name EntitiesFINGER LAKES MASONRY LLC - Finger Lakes Masonry LLC filed Art. Of Org. with NYS Dept. of State (SSNY) on 11/13/2025. 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: 26 Jonquil Ln, Rochester, NY 14612. Purpose: Any Lawful Purpose. 4130758 1-29;2-5-12-19-26;3-5-6t01/29/2026