All Search Results
File Options:
Total records: 613
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4164129  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#0401-26 Hall of Justice 8th Circuit Family Court Judicial Chamber Spec Charge:</spa04/03/2026
4161421  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - WRECK & REFINE LANDSCAPE LLC filed Articles of Organization on 02/07/2026. Office location: Monroe County, NY. 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 796 Mont Blanc Dr, Webster, NY 14580. Purpose: Any lawful purpose. 4147912 3-27; 4-3-10-17-24; 5-1-6t04/03/2026
4161581  MonroeBusinessNew Business Name EntitiesDOUBLE SCRUB LLC - Notice of Formation of Double Scrub LLC Art. of Org. filed Sec'y of State (SSNY) on 3/16/2026. 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 2369 East Ave, Rochester, New York 14610. Purpose: any lawful activities. 4148046 3-27;4-3-10-17-24;5-1-6t04/03/2026
4162907  MonroeBusinessNew Business Name EntitiesNotice of Formation of a Domestic Limited Liability Company - HW & Co FLX LLC filed its Articles of Organization with Secretary of State of NY (SSNY) on 3/16/26. Principal office located in Monroe County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to HW & Co FLX LLC, 8 Pine Cone Drive, Pittsford, NY 14534. The purpose is to conduct any legal business. No registered agent or specific date to dissolve the LLC. 4-3-10-17-24; 5-1-8-6t<span04/03/2026
4163907  MonroeBusinessNew Business Name EntitiesNOTICE 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; 5-1-8-6t04/03/2026
4163908  MonroeBusinessNew Business Name EntitiesNOTICE 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; 5-1-8-6t04/03/2026
4163909  MonroeBusinessNew Business Name EntitiesNOTICE 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; 5-1-8-6t04/03/2026
4163910  MonroeBusinessNew Business Name EntitiesNOTICE 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; 5-1-8-6t04/03/2026
4163911  MonroeBusinessNew Business Name EntitiesNOTICE 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; 5-1-8-6t04/03/2026
4164053  MonroeBusinessNew Business Name EntitiesNOTICE 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 S04/03/2026
4164060  MonroeBusinessNew Business Name EntitiesLIMITED 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 s04/03/2026
4164067  MonroeBusinessNew Business Name EntitiesNOTICE 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;5-1-8-6t04/03/2026
4164068  MonroeBusinessNew Business Name EntitiesNOTICE 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  MonroeBusinessNew Business Name EntitiesNOTICE 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;5-1-8-6t04/03/2026
4164073  MonroeBusinessNew Business Name EntitiesPHILLIPS 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;5-1-8-6t04/03/2026
4164077  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LAW OFFICE OF GARY A. CHRISTIANO PLLC - Art. Of Org. filed with SSNY 3/23/2026 Office Location: Monroe County. SSNY is designated Agent of PLLC to whom process may be served. SSNY may mail copy of process to 16 EAST MAIN STREET, SUITE 350, ROCHESTER, NY 14614. Purpose of PLLC: Practice of Law. 4150368 4-3-10-17-24;5-1-8-6t04/03/2026
4164080  MonroeBusinessFinancial StatementsNOTICE - The Annual Report of The B. Thomas Golisano Foundation for the taxable year ended October 31, 2025 is available at its principal office, located at 7632 County Rd 42, Victor, New York 14564, for inspection during regular business hours by any citizen who requests it within 180 days hereof. Principal Manager of the Foundation is Matthew Ray. 4150369 4-3-1t04/03/2026
4164103  MonroeBusinessNew Business Name EntitiesMEMORABLE TRANSIT SERVICE LLC - Notice of Formation of Memorable Transit Service LLC Art. of Org. filed Sec'y of State (SSNY) 9/16/2025 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 the LLC at: 145 Saranac Street, Rochester, New York 14621. Purpose: any lawful activities. 4150392 4-3-10-17-24;5-1-8-6t04/03/2026
4164105  MonroeBusinessNew Business Name EntitiesNOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY - Young ROC Properties, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 3/30/26. Office location: Monroe County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 5930 Hardys Rd, Gainesville, NY 14066. Purpose: Any lawful act or activity. 4150393 4-3-10-17-24;5-1-8-6t04/03/2026
4164107  MonroeBusinessNew Business Name EntitiesAIRBOSS DEFENSE GROUP, LLC - Notice of Qualification of AirBoss Defense Group, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/27/26. Office location: Monroe County. LLC formed in Delaware (DE) on 01/16/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Servie Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 F04/03/2026
4164126  MonroeBusinessNew Business Name EntitiesBAMBOO INVEST LLC - Notice of Formation of Bamboo Invest LLC. Arts. of Org. filed with Secy. of State (SSNY) on 3/23/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 115 Robert Michaels Run, Penfield, NY 14526. Purpose: any lawful activity. 4150415 4-3-10-17-24;5-1-8-6t04/03/2026
4164132  MonroeBusinessNew Business Name Entities2505 DUTCH LLC - Notice of Formation of 2505 DUTCH LLC. Art. of Org. filed Sec'y of State (SSNY) 3/17/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: The LLC, 933 University Ave, Apt. 321, Rochester, NY 14607. Purpose: any lawful activities. 4150421 4-3-10-17-24;5-1-8-6t04/03/2026
4164137  MonroeBusinessNew Business Name Entities287 ANDREWS STREET LLC - Notice of Formation of 287 Andrews Street LLC Art. of Org. filed Sec'y of State (SSNY) 3/23/2026. 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 the LLC at: 45 Exchange Blvd., Suite #732, Rochester, New York 14614. Purpose: any lawful activities. 4150425 4-3-10-17-24;5-1-8-6t04/03/2026
4164140  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Her Six LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on March 24, 2026. (3) Its office location is to be in Monroe County, State of NY. (4) The SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 89 Jackie Drive, Rochester, New York 14612. (5) Purpose:04/03/2026
4162843  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE - Articles of Organization for a limited liability company having the name WNY Dustless Drywall & Texture Removal LLC were filed with the Secretary of State of New York (SSNY) on January 20, 2026. The office of the company shall be located in Monroe County and the SSNY has been named as agent for the company against whom process may be served. The SSNY shall mail a copy of any such process to the company c/o Zdarsky, Sawicki & Agostinelli LLP, 1600 Main Place Tower, 350 Main Street04/03/2026
4158243  MonroeGovernmentElectionsLEGAL NOTICE - NOTICE OF ANNUAL PUBLIC HEARING, BUDGET VOTE AND ELECTION, OF THE EAST ROCHESTER UNION FREE SCHOOL DISTRICT, TOWN OF EAST ROCHESTER, COUNTY OF MONROE, STATE OF NEW YORK NOTICE IS HEREBY GIVEN, that a public hearing of the qualified voters of the East Rochester Union Free School District, Monroe County, East Rochester, New York, will be held in the Elementary Cafeteria in said District on May 5, 2026, at 6 PM prevailing time, for the presentation of the budget. NOTICE IS HEREBY G04/03/2026
4159646  MonroeGovernmentElectionsLEGAL NOTICE ANNUAL DISTRICT ELECTION, BUDGET VOTE AND BUDGET HEARING - TO: THE QUALIFIED VOTERS OF THE WEST IRONDEQUOIT CENTRAL SCHOOL DISTRICT NOTICE IS HEREBY GIVEN that the election of the members of the Board of Education and the vote on the budget for the fiscal year July 1, 2026 to June 30, 2027 will be held on Tuesday, May 19, 2026, at the St. Paul Blvd. Fire Department between the hours of 6:00 a.m. and 9:00 p.m. (EDST), the address of said fire department being 433 Cooper Road in th04/03/2026
4160622  MonroeGovernmentElectionsNotice Of Annual School District Budget Presentation And Budget Vote/ School District Election Pittsford Central School District - Notice is hereby given that the budget hearing for the Pittsford Central School District will be held in the McCluski Room at Barker Road Middle School, 75 Barker Road, Pittsford, New York, on Tuesday, May 12, 2026, at 7:00 p.m., local time, for the presentation of the budget of the necessary funds to meet the estimated expenditures for the ensuing year for sc04/03/2026
4160624  MonroeGovernmentFinancials and BudgetsLEGAL NOTICE BROCKPORT CENTRAL SCHOOL DISTRICT ANNUAL BUDGET PRESENTATION AND BUDGET VOTE - NOTICE IS HEREBY GIVEN that the annual budget presentation of the inhabitants of Brockport Central School District, Brockport, New York, qualified to vote at school meetings in said district, will be held at the Fred W. Hill School cafetorium, Allen Street, Brockport, New York, on Tuesday, May 5, 2026, at 5:30 p.m., for the transaction of such business as is authorized by the Education Law. . Informati04/03/2026
4161569  MonroeGovernmentElectionsLEGAL NOTICE EAST IRONDEQUOIT CENTRAL SCHOOL DISTRICT PUBLIC BUDGET HEARING AND VOTE AND ELECTION - NOTICE is hereby given that the Board of Education of the East Irondequoit Central School District, Monroe County, will hold a public budget hearing on May 12, 2026 at 6:00 P.M. for the purpose of discussion of the expenditures of funds and the budgeting thereof for the fiscal year July 1, 2026 through June 30, 2027. It will be held in Room No. 102 at the Laurelton-Pardee School, 600 Pardee04/03/2026