| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4172499 | | | Monroe | Bids | Goods and Services | Legal Notice
Hilton Central School District
Notice to Bidders
HCSD BID #25-26-03
- The Hilton Central School District Board of Education, in accordance with Section 103 of Article 5A of the General
Municipal Law, hereby invites the submission of sealed bids for the following items.
Bid #25-26-03
District Wide Solid Waste Removal for July 1st, 2026- June 30th, 2029
Bid Submission Deadline: Sealed bids will be accepted at:
Hilton Central School Dist | 04/30/2026 |
| 4165350 | | | Monroe | Government | Other | TOWN OF IRONDEQUOIT
MONROE COUNTY, NEW YORK
LEGAL NOTICE
NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL
- PURSUANT TO THE PROVISIONS OF THE NEW YORK STATE REAL PROPERTY TAX LAW, SECTIONS 506 AND 526
NOTICE IS HEREBY GIVEN that the Assessor of the Town of Irondequoit, Monroe County, New York, has completed the Tentative Assessment Roll for the Year 2025. Said Tentative Assessment Roll has been filed in the Office of the Town Assessor, Town Hall, 1280 Titus Avenue, Rochester, New York 1461 | 04/30/2026 |
| 4172153 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE OF PUBLIC HEARING
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Board of Zoning Appeals of the Town of Greece, Monroe County, New York, at a regular session thereof, on Tuesday, the May 5, 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit:
1. Applicant: John Risolo
Property Locati | 04/30/2026 |
| 4172155 | | | Monroe | Government | Financials and Budgets | Town of Pittsford Legal 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 of Pittsford, County of Monroe, has completed the Tentative Assessment Roll for the current year and that a copy will be on file on May 1st at the Assessor's Office, 11 South Main St. Pittsford NY.
The Assessor and or his designee will be in attendance with the tentative roll during norm | 04/30/2026 |
| 4172620 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING ON LOCAL LAW
- PUBLIC NOTICE is hereby given that there has been presented to the Board of Trustees of the Town/Village of East Rochester, Monroe County, New York, on April 28, 2026, a Local Law entitled "A Local Law To Override The Tax Levy Limit Established In General Municipal Law §3-c.
Said Local Law is intended to override the limit on the amount of real property taxes that may be levied in excess of the tax levy limit as defined by | 04/30/2026 |
| 4171849 | | | Monroe | Government | Hearings and Minutes | Town 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 | | | Monroe | Government | Other | NOTICE 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 see | 04/29/2026 |
| 4172051 | | | Monroe | Government | Other | 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 | 04/29/2026 |
| 4172088 | | | Monroe | Government | Hearings and Minutes | 4157817 4-29-1t | 04/29/2026 |
| 4171892 | | | Monroe | Real Estate | Trustee Sales | NOTICE 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, Roc | 04/29/2026 |
| 4171894 | | | Monroe | Real Estate | Trustee Sales | NOTICE 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 undersi | 04/29/2026 |
| 4171899 | | | Monroe | Real Estate | Trustee Sales | REFEREE'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 Exc | 04/29/2026 |
| 4171854 | | | Monroe | Business | New Business Name Entities | 5WS 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; 6-3-6t | 04/29/2026 |
| 4171856 | | | Monroe | Business | New Business Name Entities | NOTICE 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; 6-3-6t | 04/29/2026 |
| 4171866 | | | Monroe | Business | New Business Name Entities | NOTICE 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 Com | 04/29/2026 |
| 4171886 | | | Monroe | Business | Financial Statements | NOTICE
- 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 4-29-1t | 04/29/2026 |
| 4171187 | | | Monroe | Business | New Business Name Entities | NOTICE 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; 6-3-6t | 04/29/2026 |
| 4171361 | | | Monroe | Business | New Business Name Entities | NEW 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;6-2-6t | 04/29/2026 |
| 4171362 | | | Monroe | Business | New Business Name Entities | NOTICE 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;6-2-6t | 04/28/2026 |
| 4171363 | | | Monroe | Business | New Business Name Entities | FRU 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;6-2-6t | 04/28/2026 |
| 4171364 | | | Monroe | Business | New Business Name Entities | CONCEPT 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;6-2-6t | 04/28/2026 |
| 4171368 | | | Monroe | Business | New Business Name Entities | MS 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;6-2-6t | 04/28/2026 |
| 4171371 | | | Monroe | Business | New Business Name Entities | LEGAL 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;6-2-6t | 04/28/2026 |
| 4171373 | | | Monroe | Business | New Business Name Entities | HINKLEY 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;6-2-6t | 04/28/2026 |
| 4171376 | | | Monroe | Business | New Business Name Entities | 177 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;6-2-6t | 04/28/2026 |
| 4171377 | | | Monroe | Business | New Business Name Entities | LIMITED 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 se | 04/28/2026 |
| 4171381 | | | Monroe | Business | New Business Name Entities | 39 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;6-2-6t | 04/28/2026 |
| 4171382 | | | Monroe | Business | New Business Name Entities | NY 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;6-2-6t | 04/28/2026 |
| 4171347 | | | Monroe | Business | New Business Name Entities | VINTAGE 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;5-5-12-19-26 | 04/28/2026 |
| 4171349 | | | Monroe | Business | New Business Name Entities | LEGAL 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 of | 04/28/2026 |
|
|