| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4076863 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- The Board of Education of Gates Chili Central School District of the Towns of Gates and Chili, County of Monroe, in accordance with Section 103 of the General Municipal Law, hereby invites the submission of bids on: Bid No. 25-18
Athletic and Physical Education Supplies Bids will be received until 11:00 AM Tuesday, July 22, 2025, at the District Office, Purchasing Dept.,1 Spartan Way Door 73, Rochester, New York 14624, at which time and place all bids will be publicly read. | 07/03/2025 |
| 4076853 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Anthony Presciutti Enterprises filed Art of Org. on June 12, 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 51 Chambers Street, Spencerport, NY 14559. Purpose: Any Lawful Purpose.
4070120 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076854 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LLCNAME, LLC
- COUNTY LINE ACRES FARM, LLC. Articles filed with Secretary of State of New York (SSNY) on JUNE 30, 2025. Office location: MONROE County. Principal business location: 388 Loud Road, Fairport, New York 14450. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 388 Loud Road, Fairport, New York 14450. Purpose: engage in any lawful activity for which a company may be organized under §203 of the Limited | 07/03/2025 |
| 4076855 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Miss Philippines New York LLC filed Art of Org. on 06/03/2025. 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 785 Spencerport Rd, Rochester, NY 14606. Purpose: Any Lawful Purpose.
4070122 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076857 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
SHORELINE FLORIST, LLC
- Art. Of Org. filed with SSNY 6/27/2025 Office Location: Monroe County. SSNY is designated Agent of LLC to whom process may be served. SSNY may mail copy of process to 140 SHOR EWA Y DRIVE, ROCHESTER, NY 14612. Purpose of LLC: Any lawful activity.
4070124 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076859 | | | Monroe | Business | New Business Name Entities | WYRMSTAR LLC
- WYRMSTAR LLC Arts of Org. filed SSNY 4/15/2025 Monroe Co. SSNY design agent for process & shall mail to 743 BLOSSOM ROAD, ROCHESTER, NY, 14610 General Purpose
4070126 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076860 | | | Monroe | Business | New Business Name Entities | CANADORIAN LLC
- CANADORIAN LLC Arts of Org. filed SSNY 5/30/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4070127 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076852 | | | Monroe | Government | Hearings and Minutes | HENRIETTA LEGAL NOTICE
- A public hearing will be held before the Henrietta Town Board as a part of their regular meeting on Wednesday, July 23, 2025 at 6:00 p.m., for the purpose of hearing any comments with regards to the following Application for a Special Use Permit:
Application No. 2025-022 Swervin's Fab Haüs - 350 Commerce Drive, to operate a vehicle welding, fabrication, and repair shop, specializing in research and development of performance parts, in an | 07/03/2025 |
| 4076856 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE
CHILI PLANNING BOARD
- Pursuant to Section 271 of Town Law, a special public hearing will be held by the Chili Planning Board at the Chili Town Offices, 3333 Chili Avenue, Rochester, New York 14624 on July 17, 2025 at 7:00 p.m. to hear and consider the following applications:
PUBLIC HEARINGS:
1. Application of SolAmerica Energy, 190 Ottley Drive, NE, Studio H, Atlanta, Georgia 30324, applicant; Kohli Capital 6 LLC (Subhash C. Kohli), 2590 | 07/03/2025 |
| 4076861 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, July 15, 2025 at 12:00 PM 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 thus wi | 07/03/2025 |
| 4074297 | | | 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 VRMTG ASSET TRUST, Plaintiff -against- MICHAEL B. MACKLEM, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated October 15, 2024, I, the undersigned Referee will sell at public auction in the Foreclosure Auction Area, Monroe County Hall of Justice - Lower Level Atrium located at 99 Exchange Boulevard, Rochester, NY on Augu | 07/03/2025 |
| 4076519 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT - COUNTY OF MONROE
U.S. BANK NATIONAL ASSOCIATION, SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO LASALLE BANK, N.A., AS TRUSTEE FOR STRUCTURED ASSET INVESTMENT LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-11
Plaintiff,
Against
ANN S. MCDONALD, et al
Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale, duly entered 04/01/2025, I, the undersigned Referee, will sell at public auction, in the Lower Level Atrium of | 07/02/2025 |
| 4076476 | | | Monroe | Government | Other | TOWN OF PERINTON
BUDGET TRANSFER FOR TH/PCC ENTRANCE IMPROVEMENTS
SUBJECT TO PERMISSIVE REFERENDUM
- The Town Board of the Town of Perinton determined at a meeting on June 25, 2025 that it is in the public interest to transfer the following:
- Transfer an amount not to exceed $1,002,500.00 from the Building Improvements Capital Reserve Fund to Part-Town General Fund (02).
The adoption of said resolution is subject to a permissive referendum pursuant to Article 7 of the Town Law of the State | 07/02/2025 |
| 4076475 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: RGA 123, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: June 27, 2025 Office Location: County of Monroe Principal Business Location: 24 Rolllins Crossing, 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 shall mail a | 07/02/2025 |
| 4076479 | | | Monroe | Business | New Business Name Entities | RELAY RECRUITING LLC
- Relay Recruiting LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on June 4, 2025. Office location: Monroe County, NY. SSNY has been designated as the agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC at: PO Box 51, East Rochester, NY 14445-0051. Purpose: Any lawful act or activity.
4069785 7-2-9-16-23-30;8-6-6t | 07/02/2025 |
| 4076490 | | | Monroe | Business | New Business Name Entities | SAMPER CONSULTING LLC
- SAMPER CONSULTING LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 5/21/2025. 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, 235 Antlers Dr, Rochester, NY 14618. Purpose: any lawful act.
4069797 7-2-9-16-23-30;8-6-6t | 07/02/2025 |
| 4076494 | | | Orleans | Business | New Business Name Entities | NOTICE OF FORMATION
- RIVERVIEW CAMPGROUND LLC filed Articles of Organization with the NYS DOS on June 26, 2025. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The office of the LLC and address to which the Secretary of State shall mail a copy of any process shall be, 13987 Park Ave, Waterport, NY 14571, Orleans County. The purpose of the LLC is to engage in any business permitted under law.
4069799 7-2-9-16- | 07/02/2025 |
| 4076514 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
389 LOMBARD, LLC
- 389 Lombard, LLC filed Articles of Organization with NYS on 6/24/2025. (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, 489 Helendale Road, Rochester, NY 14609. (3) Purpose: Any lawful purpose.
4069821 7-2-9-16-23-30;8-6-6t | 07/02/2025 |
| 4076529 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 22 BRIMSDOWN CIRCLE LLC has filed Articles of Organization with the Secretary of State on June 26, 2020. 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 3 Mildenhall Ridge, Fairport, New York 14450. The purpose of the LLC is any lawful activity.
4069834 7-2-9-16-23-30;8-6-6t | 07/02/2025 |
| 4076533 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 38 BUCKLEBERRY HILL LLC has filed Articles of Organization with the Secretary of State on June 26, 2025. 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 3 Mildenhall Ridge, Fairport, New York 14450. The purpose of the LLC is any lawful activity.
4069837 7-2-9-16-23-30;8-6-6t | 07/02/2025 |
| 4076534 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- SWAGLER CONTRACTING CO. LLC has filed Articles of Organization with the Secretary of State on June 26, 2025. 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 356 Fairport Road, East Rochester, New York 14445. The purpose of the LLC is any lawful activity.
4069840 7-2-9-16-23-30;8-6-6t | 07/02/2025 |
| 4075651 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Caregevity Home Care Solutions LLC filed Art of Org. on 6/10/2025. 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 50 Bermar Park, Rochester, NY 14624. Purpose: Any Lawful Purpose.
4069046 6-30;7-7-14-21-28;8-4-6t | 07/01/2025 |
| 4074253 | | | Monroe | Government | Other | HENRIETTA LEGAL NOTICE
NOTICE OF COMPLETION OF 2025 FINAL ASSESSMENT
ROLL
(PURSUANT TO SECTIONS 516 AND 526 OF THE REAL PROPERTY TAX LAW)
- NOTICE IS HEREBY GIVEN, that the Assessor for the Town of Henrietta, Monroe County, has completed the 2025 Final Assessment Roll and it will be on file July 1st at the Henrietta Town Hall, 475 Calkins Road, Rochester, NY 14623.
The Final Assessment Roll can be examined in person and at www.henrietta.org. Please call the Assessor's Office at 585-359-7032 | 07/01/2025 |
| 4075032 | | | Monroe | Government | Other | LEGAL NOTICE
NOTICE OF FILING 2025 FINAL ASSESSMENT ROLL
(Pursuant to Section 516 of the Real Property Tax Law)
- Notice is hereby given that the undersigned Assessor of the Town of Perinton, County of Monroe, has completed the current year's final assessment roll and a certified copy is filed in the Town of Perinton Town Clerk Office for public inspection. The final assessment roll may also be viewed online at Perinton.org.
DATED THIS 1ST DAY OF JULY, 2025
Wayne Pickering, IAO
Town Assess | 07/01/2025 |
| 4075720 | | | Monroe | Government | Other | LEGAL NOTICE
NOTICE OF COMPLETION OF 2025 FINAL ASSESSMENT ROLL
(PURSUANT TO SECTIONS 516 AND 526 OF THE REAL PROPERTY TAX LAW)
- NOTICE IS HEREBY GIVEN, that the Assessor for the Town of Chili, Monroe County, has completed the 2025 Final Assessment Roll and it will be on file July 1st at the Chili Town Hall, 3333 Chili Ave., Rochester, NY 14624.
The Final Assessment Roll can be examined in person and at townofchili.org. Please call the Assessor's Office at 585-889-6132 with questions.
Jea | 07/01/2025 |
| 4076113 | | | Monroe | Government | Other | Town of Pittsford
Notice of Filing
Completed Assessment Roll NOTICE is hereby given that the Final Assessment Roll for the Town of Pittsford, in the County of Monroe, for the year 2025, has been completed by the undersigned assessor, and filed in the Pittsford Town Hall, 11 S. Main Street, Pittsford, New York, where the same will remain open to public inspection. Date: July 1, 2025
Stephen H. Robson
Town of Pittsford Assessor 4069447 7-1-1t | 07/01/2025 |
| 4076193 | | | Monroe | Government | Other | NOTICE OF FILING COMPLETED FINAL ASSESSMENT ROLL
- In accordance with Section 516 of the New York State Real Property Tax Law:
NOTICE IS HEREBY GIVEN That the assessment roll for the Town of Brighton in the County of Monroe for the year 2025 will be completed by the undersigned acting assessor, and a certified copy thereof will be filed in the Office of the Town Assessor at the temporary physical location of the Brighton Town Hall located at 680 Westfall Rd, Rochester, New York on the 1st day | 07/01/2025 |
| 4076137 | | | Monroe | Business | New Business Name Entities | MAXIM YAKIMOV, DDS, PLLC
- Maxim Yakimov, DDS, PLLC filed Art of Org. on 6/05/2025. 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 117 Jordache Ln., Spencerport, NY 14559 . Purpose: Any Lawful Purpose.
4069473 7-1-8-15-22-29; 8-5-6t | 07/01/2025 |
| 4076139 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- LATTA LONG POND, LLC (LLC) filed Articles of Organization with Secretary of State of New York (SSNY) on 06/25/2025. Principal office: Monroe County, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to 498 Manitou Beach Road, Hilton, NY 14468. Purpose: any and all lawful activities.
4069476 7-1-8-15-22-29; 8-5-6t | 07/01/2025 |
| 4076142 | | | Monroe | Business | New Business Name Entities | CUSTOM HOMES BY JOHN J. KESSLER LLC
- CUSTOM HOMES BY JOHN J. KESSLER LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 5/20/2025. 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, c/o 1643 Hilton Parma Corners Rd, Spencerport, NY 14559. Purpose: any lawful act.
4069478 7-1-8-15-22-29; 8-5-6t | 07/01/2025 |
|