All Search Results
File Options:
Total records: 553
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4160342  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Refuse Contract All bids must be submitte03/24/2026
4160344  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Ready-Mix Concrete All bids must be submi03/24/2026
4160345  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Heavy Equipment Rental and Construction S03/24/2026
4160346  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Furnish and Install Various Types of Fenc03/24/2026
4160347  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Concrete Repair and Replacement Program A03/24/2026
4160349  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Cold Milling Asphalt Pavement and Mixed C03/24/2026
4160351  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Asphalt Repair and Replacement All bids m03/24/2026
4160352  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/ Public Works GENESEE CROSSROADS PARK REVITALIZATION PROJECT PHASE 1 Bid No: C07430 Addendum No. 2 Closing Date is hereby chan03/24/2026
4160062  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: Thrift With A Lift LLC Articles of Organization filed by the Department of State of New York on: 10/20/2025 Office location: County of Monroe Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC 599 Garson Avenue Rochester, NY 14609 03/24/2026
4160065  MonroeBusinessNew Business Name EntitiesBUTTONWOOD LAWN AND LANDSCAPE LLC - BUTTONWOOD LAWN AND LANDSCAPE LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 1/15/2026. 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: c/o The LLC, 1094 Hilton Parma Corners Rd, Hilton, NY 14468. Purpose: any lawful act. 4146674 3-24-31;4-7-14-21-28-6t03/24/2026
4160068  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: Downsview Escape, LLC Articles of Organization filed by the Department of State of New York on: 06/17/2025 Office location: County of Monroe Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC 91 Wintergreen Way Rochester, NY 14618 03/24/2026
4160069  MonroeBusinessNew Business Name EntitiesSHELDON BOYCE LAW PLLC. Filed 8/22/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 29 W Main St, Honeoye Falls, NY 14472. Purpose: Law.03/24/2026
4160070  MonroeBusinessNew Business Name EntitiesSMALL BIZ C-SUITE LLC. Filed 1/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 82 Mill Run Dr, Rochester, NY 14626. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.03/24/2026
4160071  MonroeBusinessNew Business Name EntitiesFELLAS COLLECTIVE LLC. Filed 8/18/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 4275 Culver Rd, Rochester, NY 14622. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.03/24/2026
4160072  MonroeBusinessNew Business Name EntitiesDIII31 LLC. Filed 2/11/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Tek Acharya, 32 Planters Row, West Henrietta, NY 14586. Purpose: General.03/24/2026
4160073  MonroeBusinessNew Business Name Entities23 BENTON STREET JK LLC. Filed 2/20/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 23 Benton St, Rochester, NY 14620. Purpose: General.03/24/2026
4160074  MonroeBusinessNew Business Name EntitiesTHE BANTLE COLLECTIVE LLC. Filed 1/1/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 30 Haverhill Cir, Churchville, NY 14428. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.03/24/2026
4160075  MonroeBusinessNew Business Name EntitiesTHE SAND CASTLE PLAYHOUSE LLC. Filed 2/24/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Karla Parks, 83 Sandcastle Dr, Rochester, NY 14622. Purpose: General.03/24/2026
4160076  MonroeBusinessNew Business Name EntitiesARTISAN BAKING LAB LLC. Filed 2/20/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Nikole Temina Lott, 107 Fiddlers Hollow, Penfield, NY 14526. Purpose: General.03/24/2026
4160077  MonroeBusinessNew Business Name EntitiesHOME SMART RS LLC. Filed 12/31/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Xuefeng Zhang, 173 Mascot Dr, Rochester, NY 14626. Purpose: General.03/24/2026
4160078  MonroeBusinessNew Business Name EntitiesEMPIRE EDGE PROPERTIES LLC. Filed 8/13/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 45 N Plymouth Ave, Rochester, NY 14614. Purpose: General.03/24/2026
4160080  MonroeBusinessNew Business Name EntitiesMG QUALITY GROUP LLC. Filed 3/8/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Myles Gavin Leatzaw, 5000 E Henrietta Rd Apt C4, Henrietta, NY 14467. Purpose: General.03/24/2026
4160081  MonroeBusinessNew Business Name EntitiesRACHAEL LAX, PH.D., PSYCHOLOGY, PLLC. Filed 10/7/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 63 Park Ave., Rochester, NY 14607. Purpose: Psychology.03/24/2026
4160082  MonroeBusinessNew Business Name EntitiesTENSILASTIC ENERGY LLC. Filed 8/26/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 6 Stonefield Pl, Honeoye Falls, NY 14472. Purpose: General.03/24/2026
4160083  MonroeBusinessNew Business Name EntitiesJMD2 PROPERTIES LLC. Filed 2/2/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 18 Hidden Harbor Way, Webster, NY 14580. Purpose: General.03/24/2026
4160084  MonroeBusinessNew Business Name EntitiesCONIGLIO CONSULTING LLC. Filed 10/5/21. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: James J. Coniglio, 11 Chasewood Circle, Rochester, NY 14618. Purpose: General.03/24/2026
4160085  MonroeBusinessNew Business Name EntitiesCAPELLO COLLECTIVE LLC. Filed 1/26/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 416 Thrushwood Ln, Webster, NY 14580. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.03/24/2026
4160086  MonroeBusinessNew Business Name EntitiesCERABELLAH LLC. Filed 2/9/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 9 Town Pump Cir, Spencerport, NY 14559. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General.03/24/2026
4160087  MonroeBusinessNew Business Name EntitiesP18 HOLDINGS LLC. Filed 3/10/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Colby Parks, 2604 Elmwood Ave #301, Rochester, NY 14622. Purpose: General.03/24/2026
4160088  MonroeBusinessNew Business Name EntitiesMYRETHA LLC. Filed 8/13/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Po Box 23642, Rochester, NY 14692. Purpose: General.03/24/2026