All Search Results
File Options:
Total records: 565
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4171162  MonroeBidsGoods and ServicesINVITATION TO BID - THE WHEATLAND-CHILI CENTRAL SCHOOL DISTRICT invites bids for theatrical curtain replacement. Sealed bids should be addressed to Wheatland-Chili Central School District, Attn: Jessica Jackson at 13 Beckwith Avenue, Scottsville, NY 14546 and received by 2:00pm, local time on May 21, 2026, at which time they will publicly opened and read aloud at Wheatland-Chili CSD, 13 Beckwith Ave., S04/27/2026
4171165  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/ Goods and Services FIRE HYDRANT REPAIR PARTS GROUPS A - D Bi04/27/2026
4167448  MonroeGovernmentOtherNOTICE OF PUBLIC HEARING UNDER TOWN LAW SECTION 202-B WITH RESPECT TO THE ACQUISITION OF EQUIPMENT FOR THE BENEFIT OF THE BRIGHTON CONSOLIDATED SEWER DISTRICT - PLEASE TAKE NOTICE THAT, by resolution adopted on April 8, 2026, the Town Board (the "Town Board") of the Town of Brighton, Monroe County, New York (the "Town"), ordered that a public hearing be conducted at a meeting of said Town Board to be held on Wednesday, May 13, 2026 at 7:00 p.m. at the Town of Brighton, Town Hall (Temporary Loca04/27/2026
4170893  MonroeReal EstateDelinquent TaxesFORECLOSURE OF TAX LIENS BY THE CITY OF ROCHESTER STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE In the Matter of the Foreclosure of Tax Liens Pursuant to Title 4 of Part E of Article IX of the Charter of the City of Rochester. List of Delinquent Taxes as of July 1, 2025 PLEASE TAKE NOTICE that on April 21, 2026 the Corporation Counsel of the City of Rochester filed in the office of the Monroe County Clerk a list of parcels of property on which the City of Rochester holds a lien for taxes,04/27/2026
4169949  MonroeGovernmentOtherNOTICE CITY OF ROCHESTER BOND ORDINANCES - Bond ordinances, the summaries of which are published herewith, have been adopted February 25, 2026 and the validity of the obligations authorized by such ordinances may be hereafter contested only if such obligations were authorized for an object or purpose for which the CITY OF ROCHESTER, in the County of Monroe, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication04/24/2026
4169951  MonroeGovernmentOtherNOTICE CITY OF ROCHESTER BOND ORDINANCES - Bond ordinances, the summaries of which are published herewith, have been adopted March 25, 2026 and the validity of the obligations authorized by such ordinances may be hereafter contested only if such obligations were authorized for an object or purpose for which the CITY OF ROCHESTER, in the County of Monroe, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of04/24/2026
4170497  MonroeGovernmentFinancials and BudgetsTown of Pittsford Notice Concerning the Examination of Assessments - Notice is hereby given that assessment inventory and valuation data is available for examination and review. This data is the information, which will be used to establish the assessment of each parcel, which will appear on the tentative assessment roll of the Town of Pittsford, which will be filed on or before May 1, 2026. The information may be reviewed, by appointment, in the Assessor's Office at 11 S. Main Street, Pittsfor04/24/2026
4170498  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING TOWN OF IRONDEQUOIT - PLEASE TAKE NOTICE that the Irondequoit Zoning Board of Appeals will hold a Public Hearing at the Irondequoit Town Hall, 1280 Titus Avenue, in the Broderick Room on MONDAY, MAY 4, 2026 7:00 PM local time to consider the following application(s). PUBLIC HEARING(S): 7:01pm Case No: ZB2026.05.01 Stephen G. Bennett is seeking an Area Variance to maintain an existing fence, on a corner lot, with less than required street front setback, on premises 104/24/2026
4170830  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 14, 2026 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compl04/24/2026
4170834  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 14, 2026 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compl04/24/2026
4170842  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 14, 2026 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compl04/24/2026
4170845  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 14, 2026 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compl04/24/2026
4170847  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 14, 2026 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compl04/24/2026
4170500  MonroePersonal PropertyStorage AuctionNotice of Public Sale of Personal Property - Notice is hereby given that the undersigned will sell to satisfy the lien owner at public sale by competitive bidding on: Monday, May 11, 2026 at promptly 10:00 a.m. The location of the sale is at E-Z Mini Storage, 1000 Howard Rd, Rochester NY 14624 The personal goods stored herein by the below names occupants will be available for competitive bidding: Waldo Jones -- Unit #21 Van Musceri -- Unit #29 Francis Alini- Unit #32 Eric Bumbarger -- Unit04/24/2026
4169670  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: OGK Property, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 16, 2026 Office Location: County of Monroe Principal Business Location: 138 Old North Hill, Rochester, NY 14617 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 ma04/24/2026
4169672  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY - ALLCODE, LLC filed Articles of Organization with NY Dept. of State on March 6, 2026. Office of the LLC: MONROE COUNTY. NYSS has been designated as the agent of the LLC upon whom process may be served and a copy of any process to the LLC shall be mailed to: 2280 East Ave. 1st Floor, Rochester, NY 14610. Purpose of LLC: establish a Municipal Code Enforcement Company to be utilized by municipalities in Western New York. <span aid:pstyl04/24/2026
4169675  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC - KPNITRL Properties LLC filed articles of organization with the New York Secretary of State on 4/17/2026 with an effective date of formation of 4/17/2026. 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 18 Bennington Dr., Rochester, NY 14616. The purpose of the LLC is to engage in any lawful activity for which Limited Liability Co04/24/2026
4169677  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CRISPY GOODS LLC has filed Articles of Organization with the Secretary of State on April 16, 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, 2604 Elmwood Ave, Suite 290, Rochester, New York 14618. The purpose of the LLC is any lawful activity. 4155570 4-24;5-1-8-15-22-29-6t04/24/2026
4169680  MonroeBusinessNew Business Name EntitiesAMERICO MANAGEMENT GROUP, LLC - Notice of Formation of Americo Management Group, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/03/2026. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 600 Riga Mumford Rd., Churchville, NY 14428. Purpose: any lawful activities. 4155574 4-24;5-1-8-15-22-29-6t04/24/2026
4169683  MonroeBusinessNew Business Name EntitiesMLSM 1250 PORTLAND LLC - Notice of Formation of MLSM 1250 Portland LLC. Art. of Org. filed Sec'y of State (SSNY) 4/10/26. 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, 1250 Portland Ave, Rochester, NY 14621. Purpose: any lawful activities. 4155577 4-24;5-1-8-15-22-29-6t04/24/2026
4169685  MonroeBusinessNew Business Name EntitiesMGMASTRO PROPERTIES LLC - Notice of Formation of MGMastro Properties LLC. Art. of Org. filed Sec'y of State (SSNY) 4/13/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 28 Church St., Pittsford, NY 14534. Purpose: any lawful activities. 4155578 4-24;5-1-8-15-22-29-6t04/24/2026
4169686  MonroeBusinessNew Business Name EntitiesBROWNING & KRUG LLC - Notice of Formation of BROWNING & KRUG LLC. Art. of Org. filed Sec'y of State (SSNY) 6/16/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to LLC, 222 Melrose Street, Rochester, NY 14619. Purpose: any lawful purpose. 4155580 4-24;5-1-8-15-22-29-6t04/24/2026
4169690  MonroeBusinessNew Business Name EntitiesARCK HOLDINGS, LLC - Notice of Formation of ARCK HOLDINGS, LLC. Art. of Org. filed Sec'y of State (SSNY) 3/18/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to LLC, 408 Sundance Trail, Webster, NY 14580. Purpose: any lawful purpose. 4155582 4-24;5-1-8-15-22-29-6t04/24/2026
4169693  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of 46 Vick Park A, LLC. Articles of Organization filed with Secy. of State of NY (SSNY) on 04/14/2026. Office location: Monroe County SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to principal business location: The LLC, 41 Morningside Park, Rochester, NY 14607. Purpose: any lawful activity 4155585 4-24;5-1-8-15-22-29-6t04/24/2026
4169695  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of 41 Morningside Park, LLC. Articles of Organization filed with Secy. of State of NY (SSNY) on 04/14/2026. Office location: Monroe County SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to principal business location: The LLC, 41 Morningside Park, Rochester, NY 14607. Purpose: any lawful activity 4155586 4-24;5-1-8-15-22-29-6t04/24/2026
4169697  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - WESTSIDE TOURNAMENT FACILITY LLC (F/K/A WESTERN TOURNAMENT FACILITY LLC) filed Articles of Organization with the NYS DOS on October 11, 2025. The DOS 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 87 Dean Trl, Spencerport, NY 14559, Monroe County. The purpose of the LLC is to engage in any business permitted under law. <span aid:pstyle04/24/2026
4169698  MonroeBusinessNew Business Name EntitiesBLOSTONE2, LLC - BloStone2, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 2/18/2026. 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, 2575 Chili Ave, Rochester, NY 14624. Purpose: any lawful act. 4155588 4-24;5-1-8-15-22-29-6t04/24/2026
4169699  MonroeBusinessNew Business Name EntitiesINDECO DESIGNS, LLC - INDECO DESIGNS, LLC. Filed with SSNY on 02/20/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 2250 WEST RIDGE RD. STE 300, ROCHESTER, NY 14626. Purpose: Any Lawful 4155591 4-24;5-1-8-15-22-29-6t04/24/2026
4169702  MonroeBusinessNew Business Name EntitiesCULVER RD MANAGEMENT, LLC - CULVER RD MANAGEMENT, LLC. Filed with SSNY on 04/01/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 49 QUEENSBORO RD, ROCHESTER, NY 14609. Purpose: Any Lawful 4155592 4-24;5-1-8-15-22-29-6t04/24/2026
4169703  MonroeBusinessNew Business Name EntitiesKYRO JEWEL, LLC - KYRO JEWEL, LLC. Filed with SSNY on 03/27/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 2250 WEST RIDGE RD. STE 300, ROCHESTER, NY 14626. Purpose: Any Lawful 4155593 4-24;5-1-8-15-22-29-6t04/24/2026