| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4164993 | | | Monroe | Bids | Goods and Services | Penfield Central School District
Towns of Penfield, Perinton, & Brighton, Monroe County and
Walworth and Macedon, Wayne County
New York
NOTICE TO BIDDERS
- The Board of Education of Penfield Central School District, Penfield, NY, hereby invite the submission of proposals on furnishing and delivering: RFB # 26-07
Athletic Uniforms & Equipment Proposals will be received until 2:00 PM EST on April 22, 2026 at the Penfield District Office, 2590 Atlantic Avenue, Rochester, New York 14625 at whi | 04/07/2026 |
| 4162219 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Congenital Heart Compass Medical PLLC filed Art of Org on 10/24/25. Office location: Monroe County. Service address: 62 Empire Blvd, Rochester NY. Purpose: Lawful medical practice.
4148624 3-31; 4-7-14-21-28; 5-5-6t | 04/07/2026 |
| 4164992 | | | Monroe | Government | Hearings and Minutes | TOWN OF HENRIETTA
PLANNING BOARD PUBLIC HEARING
- A Public Hearing will be held before the Henrietta Planning Board on Tuesday, April 21, 2026 at 6:00 P.M., at the Henrietta Town Hall, Main Meeting Room, 475 Calkins Road, Henrietta, NY 14467 for the purpose of hearing any comments with regard to the following Application(s):
Application No. PB-341 1180 Jefferson Road Subdivision - For preliminary subdivision approval for a 4-lot subdivision of +/- 14.05 acres lo | 04/07/2026 |
| 4164994 | | | Monroe | Government | Other | LEGAL NOTICE
EXAMINATION OF ASSESSMENT
INVENTORY AND EVALUATION DATA
(Pursuant to Section 501 of the NYS Real Property Tax Law)
- Notice is hereby given by the Town of Perinton, County of Monroe, State of New York that the assessment inventory and valuation data used to establish the assessment of each parcel appearing on the May 1, 2026 tentative assessment roll, is available in the Perinton Assessment Office, 1350 Turk Hill Road, Fairport NY 14450. Interested persons may review this inform | 04/07/2026 |
| 4164509 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Executive Committee will be held on Wednesday, April 8, 2026 at 11:30 AM 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 thu | 04/06/2026 |
| 4164511 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- STACK ROUTE, LLC filed Art of Org. on 3/30/2026. 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 1042 AVENUE D, ROCHESTER, NY 14621. Purpose: Any Lawful Purpose.
4150771 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164512 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
WILBERTS FAMILY COVE LLC
- Wilberts Family Cove LLC filed Articles of Organization with NYS on 3/17/2026. (1) Its principal office is in Monroe County, NY. (2) 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, 1272 Salt Road, Webster, NY 14580. (3) Purpose: Any lawful purpose.
4150772 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164513 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
GLOCKER HOLDINGS LLC
- Glocker Holdings LLC filed Articles of Organization with NYS on 3/20/2026. (1) Its principal office is in Monroe County, NY. (2) 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, 944 Allens Creek Road, Rochester, NY 14618. (3) Purpose: Any lawful purpose.
4150773 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164515 | | | Monroe | Business | New Business Name Entities | CREDIT BOOST USA LLC
- Notice of Formation of Credit Boost USA LLC; Articles of Organization filed with Secretary of State of NY on 2026-03-18; 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, 5560 West Ridge Road, Spencerport, NY 14559. Purpose: Any lawful purpose.
4150775 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164516 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Bella's Workshop, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: March 30, 2026 Office Location: County of Monroe Principal Business Location: 39 Oak Meadow Trail, Pittsford, NY 14534 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 served. SSNY sha | 04/06/2026 |
| 4164517 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF AIRES AI LLC
- The name of the limited liability company is AIRES AI LLC. Articles of Organization were filed with the New York Department of State on March 30, 2026. The office location is in Monroe County, NY. The Secretary of State of the State of New York is designated as the agent of the limited liability company upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to C/O McLaud Law P.C., 789 Linden Avenue, Roche | 04/06/2026 |
| 4164519 | | | Monroe | Business | New Business Name Entities | FORGEGATE LLC
- Forgegate LLC. Filed 2/25/26. Cty: Monroe. SSNY desig. for process & shall mail 41 Roxborough Rd, Rochester, NY 14619. Purp: any lawful.
4150779 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164520 | | | Monroe | Business | New Business Name Entities | CRUCIBLE ADVISORY LLC
- Crucible Advisory LLC. Filed 3/2/26. Cty: Monroe. SSNY desig. for process & shall mail 5 Land-Re Way, Spencerport, NY 14559. Purp: any lawful.
4150780 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164521 | | | Monroe | Business | New Business Name Entities | MAR AUTO SALES LLC
- Mar Auto Sales LLC. Filed 3/5/26. Cty: Monroe. SSNY desig. for process & shall mail 61 Celtic Ln, Rochester, NY 14626. Purp: any lawful.
4150781 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164522 | | | Monroe | Business | New Business Name Entities | L & M GROOMING LLC
- L & M Grooming LLC. Filed 5/22/24. Cty: Monroe. SSNY desig. for process & shall mail 616 Paul Rd, Rochester, NY 14624. Purp: any lawful.
4150782 4-6-13-20-27;5-4-11-6t | 04/06/2026 |
| 4164514 | | | Monroe | Bids | Construction | Invitation to BID
- The Rochester Housing Authority, Rochester, New York, will receive sealed bids for Renovations to the 10th Floor- Lake Tower. (1 Prime) General Contractor
in connection with the Above Project, NY-41-13 at Lake Tower, 321 Lake Avenue in the City of Rochester, New York UNTIL:
Tuesday, May 5, 2026 @ 11:00 a.m. at its P | 04/06/2026 |
| 4164518 | | | Monroe | Bids | Goods and Services | INVITATION FOR BIDS
- Sealed bids will be received by the Rochester City School District, Department of Purchasing, 131 W. Broad Street, first floor, Rochester, New York 14614 at 2:00 p.m., (ET) on the following date at which time and place said bids will be publicly opened and read for: Uniforms
RFB-PUR-UNIFORMS2026
Tuesday, April 21, 2026 Specifications and official bid forms may be obtained from www.empirestatebidsystem.com. Bids must be submitted in accordance with the terms and condition | 04/06/2026 |
| 4164995 | | | Monroe | Bids | Goods and Services | NOTICE 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/
Goods and Services
HEAVY EQUIPMENTAL RENTAL-WINTER 2026-2027 Bid No: 524320
Pre-Bid: Monday, April 20, 2026, at 11:00 a.m., vi | 04/06/2026 |
| 4164129 | | | Monroe | Bids | Goods and Services | NOTICE 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#0401-26
Hall of Justice 8th Circuit Family Court Judicial Chamber
Spec Charge:</spa | 04/03/2026 |
| 4163907 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- OneStep Closer Arklow, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/13/2026. Office location: Monroe County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 7 Kennedy Cir., Rochester, NY 14609. Purpose: Any lawful purpose.
4150209 4-3-10-17-24; 5-1-8-6t | 04/03/2026 |
| 4163908 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of AURA PROPERTY HOLDING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/27/2026. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 51 Toni Ter, Rochester, NY 14624. Purpose: Any lawful activity.
4150210 4-3-10-17-24; 5-1-8-6t | 04/03/2026 |
| 4163909 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of Atwater Consulting LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on February 7th 2026.Office Location: Monroe County. Agent for Process: SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: 34 Chatham Woods Pittsford NY 14534. Purpose: Any lawful purpose.
4150211 4-3-10-17-24; 5-1-8-6t | 04/03/2026 |
| 4163910 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Pandy Car Rentals LLC filed Art of Org. on March 26 2026. 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 224 W 35th St Ste 500 #2761 New York, NY 10001
United States. Purpose: Any Lawful Purpose.
4150212 4-3-10-17-24; 5-1-8-6t | 04/03/2026 |
| 4163911 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Gordon Pandy Enterprises LLC filed Art of Org. on March 26 2026. 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 224 W 35th St Ste 500 #2761 New York, NY 10001 United States. Purpose: Any Lawful Purpose.
4150213 4-3-10-17-24; 5-1-8-6t | 04/03/2026 |
| 4164053 | | | Monroe | Business | New Business Name Entities | NOTICE FOR PUBICATION
FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY PURSUANT TO
NEW YORK LIMITED LIABILITY COMPANY LAW SECTION 206
- 1. The name of the Limited Liability Company is PW Appraisal, LLC 2. The date of Filing of the articles of organization with the Secretary of State was March 24, 2026. 3. The County in New York which the office of the company is located is Monroe. 4. The Secretary of State has been designated as agent of the company upon whom process may be served, and the S | 04/03/2026 |
| 4164060 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: WashWell Laundromat, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: March 30, 2026 Office Location: County of Monroe Principal Business Location: 300 Cromwell Drive, Rochester, NY 14610 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 served. SSNY s | 04/03/2026 |
| 4164067 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- The Living Commons LLC filed Articles of Organization with the NY Department of State on March 26, 2026. Its office is located in Monroe County. The Secretary of State 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 4 Upton Park, Rochester, NY 14607. Its purpose is any lawful business.
4150358 4-3-10-17-24;5-1-8-6t | 04/03/2026 |
| 4164068 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- Rochester Friendly Care, LLC filed Articles of Organization with the NY Department of State on March 30, 2026. Its office is located in Monroe County. The Secretary of State 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 3156 East Avenue, Rochester, NY 14618. Its purpose is any lawful business.
4150360 4-3-10-17-24;5-1-8-6t</ | 04/03/2026 |
| 4164071 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- Byer Road, LLC filed Articles of Organization with the NY Department of State on March 26, 2026. Its office is located in Monroe County. The Secretary of State 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 2371 South Union St., Spencerport, NY 14559. Its purpose is any lawful business.
4150362 4-3-10-17-24;5-1-8-6t | 04/03/2026 |
| 4164073 | | | Monroe | Business | New Business Name Entities | PHILLIPS COMMERCIAL STREET LLC
- Notice of Formation of Phillips Commercial Street LLC. Arts. of Org. filed with NY Dept. of State: 3/30/26. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 40 Greenleaf St., Rochester, NY 14609. Purpose: all lawful purposes.
4150364 4-3-10-17-24;5-1-8-6t | 04/03/2026 |
|
|