All Search Results
File Options:
Total records: 636
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4171187  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - RED PANDA ADVISORS, LLC. filed Art of Org. on 10/23/2023. 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 9 Sutherland St. Pittsford, NY 14534. Purpose: Any Lawful Purpose. 4156974 4-29; 5-6-13-20-27; 6-3-6t04/29/2026
4171361  MonroeBusinessNew Business Name EntitiesNEW LEAF PAINTING LLC - Notice of Formation of New Leaf Painting LLC ("LLC"). Art. Of Org. filed with NY Secretary of State ("NYSOS") on 4/17/26, pursuant to Limited Liability Company Law. Office Location: Monroe County. NYSOS designated as agent for LLC upon which process against it may be served. NYSOS shall mail copy of process served to 714 Hillspring Ter, Webster, NY 14580. Purpose: any lawful activity. 4157143 4-28;5-5-12-19-26;6-2-6t04/29/2026
4171854  MonroeBusinessNew Business Name Entities5WS SAFETY TRAINING & CONSULTING LLC - 5WS SAFETY TRAINING & CONSULTING LLC, Arts. of Org. filed with the SSNY on 12/22/2025. Office loc: Monroe County. SSNY has been designated agent upon whom process against the LLC may be served. SSNY shall mail process to: Michael Zanghi, 780 Macintosh Dr, Rochester, NY 14626. Reg Agent: Michael Zanghi, 780 Macintosh Dr, Rochester, NY 14626. Purpose: Any Lawful Purpose. 4157598 4-29; 5-6-13-20-27; 6-3-6t04/29/2026
4171856  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 1099 & 1101 Empire Blvd LLC has filed Articles of Organization with the Secretary of State on April 20, 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 The LLC, PO Box 35, Richmond Hill, Georgia 31324. The purpose of the LLC is any lawful activity. 4157602 4-29; 5-6-13-20-27; 6-3-6t04/29/2026
4171866  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC - JM Dupra Holdings LLC filed articles of organization with the New York Secretary of State on 4/22/2026 with an effective date of formation of 4/22/2026. Its principal place of business is located in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 88 Blackwatch Trl., Fairport, NY 14450. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Com04/29/2026
4171886  MonroeBusinessFinancial StatementsNOTICE - THE 2025 ANNUAL RETURN FOR JOHN L. WEHLE, SR. FOUNDATION, INC. is available for inspection within 180 days after the date of publication of this notice. Because the Foundation does not have a main office, a copy of its annual return may be received free of charge by writing to Christine A. Sackett, 211 High Point Drive, Suite 110, Victor, New York 14564-1061. The principal manager of the Foundation is A. Thomas Hildebrandt. 4157630 4-29-1t04/29/2026
4171849  MonroeGovernmentHearings and MinutesTown of Perinton – Legal Notice Permanent Amendment to Town Board Meeting Schedule - NOTICE IS HEREBY GIVEN that the Perinton Town Board has amended its regular meeting schedule, effective June 1, 2026. This change supersedes the 2026 annual meeting schedule previously published in January. New Meeting Schedule: Regular Town Board meetings will now be held on the first and third Monday of each month (04/29/2026
4171889  MonroeGovernmentOtherNOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL AND HEARINGS OF COMPLAINTS - (Pursuant to Sections 506 & 526 of the Real Property Tax Law) Notice is hereby given that the Assessor of the Town of Brighton, County of Monroe, will complete the Tentative Assessment Roll for the current year on May 1, 2026, and that a copy will be available as of May 1, 2026, on the town's web site and in the Assessment Office at the temporary location of Brighton Town Hall, 680 Westfall Rd, where it may be see04/29/2026
4172051  MonroeGovernmentOtherBRIGHTON 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, Rochester04/29/2026
4172088  MonroeGovernmentHearings and Minutes4157817 4-29-1t04/29/2026
4171892  MonroeReal EstateTrustee SalesNOTICE OF SALE - Supreme Court County of Monroe U.S. Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For RCF 2 EBO Trust, Plaintiff AGAINST Cynthia L. Muller a/k/a Cynthia Louise Muller, Scott A. Muller a/k/a Scott Alan Muller, et al, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered on May 29, 2019, I, the undersigned Referee, will sell at public auction at the Monroe County Hall of Justice, 99 Exchange Blvd., Lower Atrium, Roc04/29/2026
4171894  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR CASCADE FUNDING MORTGAGE TRUST HB13, Plaintiff AGAINST ALPHONSO FLAGG AS HEIR TO THE ESTATE OF GERTRUDE FLAGG AKA GERTRUDE PITTMAN FLAGG, JUDITH FLAGG AS ADMINISTRATOR AND AS HEIR OF THE ESTATE OF GERTRUDE FLAGG AKA GERTRUDE PITTMAN FLAGG, ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered June 17, 2025, I, the undersi04/29/2026
4171899  MonroeReal EstateTrustee SalesREFEREE'S NOTICE OF SALE IN FORECLOSURE - REFEREE'S NOTICE OF SALE IN FORECLOSURE SUPREME COURT - COUNTY OF MONROE NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff - against - SALVATORE CILINO, AS EXECUTOR OF THE ESTATE OF VINCENZO CILINO A/K/A VINCENT CILINO, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on March 27, 2026. I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice - Lower Level Atrium, 99 Exc04/29/2026
4171354  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 317 Greece Ridge Center Drive Rochester, NY 14626 to satisfy a lien for rental on 5-26-2026 at approx. 1PM at www.storagetreasures.com. "The contents of approximately 4 Cubes will be sold." 4157136 4-28-1t04/28/2026
4171366  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER City Planning Commission - Public Hearing Date: May 18, 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 - Case to be re-heard following the March 2026 hearing as a result of a No Decision vote File E-029-25-26 Address 936-952 Portland Avenue Zoning C-1 Neighborhood Center District Applicant Laura Smith, Nixon Peabody Request To construct an at-grade p04/28/2026
4168627  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NYC EXPRESS DELIVERY, LLC  filed on 12/06/2026 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 BUSINESS ADDRESS 46 Whitehouse Dr apt 1 Rochester NY 14616. Purpose: Any Lawful Purpose. 4154551 4-21-28; 5-5-12-19-26-6t04/28/2026
4168628  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Bloom & Blend Webster LLC filed Art of Org. on 10/27/2025. 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 790 Ridge Rd, Webster NY 14580. Purpose: Any Lawful Purpose. 4154552 4-21-28; 5-5-12-19-26-6t04/28/2026
4171362  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - LEBRON AUTO ENTERPRISES LLC Art. Of Org. filed with SSNY 4/17/2026 Office Location: Monroe County. SSNY is designated Agent of LLC to whom process may be served. SSNY may mail copy of process to 130 ROBIN STREET, ROCHESTER, NY 14613. Purpose of LLC: Any lawful activity. 4157144 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171363  MonroeBusinessNew Business Name EntitiesFRU ENTERPRISES LLC - FRU ENTERPRISES LLC Articles of Org. filed NY Sec. of State (SSNY) 2/27/26. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 228 Forest Glen Dr., Hilton, NY 14468, which is also the principal business location. Purpose: Any lawful purpose. 4157146 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171364  MonroeBusinessNew Business Name EntitiesCONCEPT 100 LLC - CONCEPT 100 LLC Articles of Org. filed NY Sec. of State (SSNY) 2/27/26. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 44 Farrell Terr., Rochester, NY 14617, which is also the principal business location. Purpose: Any lawful purpose. 4157147 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171368  MonroeBusinessNew Business Name EntitiesMS QUARTERMASTER, LLC - MS QUARTERMASTER, LLC, Filed April 18, 2026 Office: Monroe Co. SSNY desig, as agent for process & shall mail copy to: 115 Pelham Road, Rochester, NY, 14610,. Purpose: General 4157151 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171371  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE NOTICE OF FORMATION OF LIMITED LIABILTY COMPANY 700 RIDGE ROAD WEBSTER LLC - 700 Ridge Road Webster LLC. Filed 04/16/2026. Office: Monroe Co. SSNY designated as agent for process & shall mail to: 700 Ridge Road, Webster, NY 14580. Purpose: Any Legal Purpose. 4157153 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171373  MonroeBusinessNew Business Name EntitiesHINKLEY HOUSE MANAGEMENT LLC - HINKLEY HOUSE MANAGEMENT LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 4/6/2026. 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, 57 Clifton Rd, Churchville, NY 14428. Purpose: any lawful act. 4157156 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171376  MonroeBusinessNew Business Name Entities177 PECK LLC - 177 PECK LLC. Filed with SSNY on 04/17/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 177-179 PECK ST, ROCHESTER, NY 14609. Purpose: Any Lawful 4157159 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171377  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Chromodoris Books & Games, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 21, 2026 Office Location: County of Monroe Principal Business Location: 2604 Elmwood Ave PMB 211, Rochester, NY 14618 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 se04/28/2026
4171381  MonroeBusinessNew Business Name Entities39 LOWER TRAIL, LLC - 39 Lower Trail, LLC. Filed 4/9/26. Cty: Monroe. SSNY desig. for process & shall mail 243 Totem Tr, Rochester, NY 14617. Purp: any lawful. 4157163 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171382  MonroeBusinessNew Business Name EntitiesNY RECTANGLE PROPERTY LLC - NY Rectangle Property LLC. Filed 3/24/26. Cty: Monroe. SSNY desig. for process & shall mail 3 Whitley Ct, Pittsford, NY 14534. Purp: any lawful. 4157164 4-28;5-5-12-19-26;6-2-6t04/28/2026
4165357  MonroeGovernmentOtherLEGAL NOTICE NOTICE OF COMPLETION OF 2026 TENTATIVE ASSESSMENT ROLL (PURSUANT TO SECTIONS 506 AND 526 OF THE REAL PROPERTY TAX LAW) - NOTICE IS HEREBY GIVEN, that the Assessor for the Town/Village of East Rochester, County of Monroe, has completed the tentative assessment roll for the current. After 5/1, the tentative assessment roll is posted for review at www.eastrochesterNy.gov HEARING OF ASSESSMENT COMPLAINTS The Board of Assessment Review will meet on Tuesday, June 2nd between the h04/28/2026
4171347  MonroeBusinessNew Business Name EntitiesVINTAGE VANITY DOG GROOMING LLC - Notice of Formation of Vintage Vanity Dog Grooming LLC. Articles of Organization filed with the New York Department of State on 1/30/2025. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 8 Kramer St, Rochester, NY 14623. The purpose of the Company is any lawful activity. 4157129 4-28;5-5-12-19-2604/28/2026
4171349  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is 152 Wintergreen Way LLC. The Articles of Organization were filed with the New York Secretary of State on April 21, 2026. The office of the Company is located in the County of Monroe, State of New York. The New York Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the Secretary of04/28/2026