All Search Results
File Options:
Total records: 568
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4161598  MonroeBidsConstructionNOTICE TO BIDDERS - The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2592 GCPAC HOUSELIGHTING MODERIZATION Open: April 21, 2026 @ 11:00am Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 11:00 am on April 21, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are available at www.b03/27/2026
4161599  MonroeBidsConstructionNOTICE TO BIDDERS - The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2592 GCPAC HOUSELIGHTING MODERIZATION Open: April 21, 2026 @ 11:00am Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 11:00 am on April 21, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are available at www.b03/27/2026
4161601  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 ALARM MAINTENANCE SERVICES Bid No: 524230 Addendum No. 1 Closing Date is hereby changed to: Wednesday, Apr03/27/2026
4161602  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#0305-26 Bearing, Seals & Belts Thursday, April 30, 2026 at 11:00 a.m. <span03/27/2026
4161828  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Pittsford Central School District Board of Education hereby invites the submission of sealed bids for: RFB 2026-02 Audio Equipment. Specifications and bid forms may be obtained on request via Purchasing Assistant's email address: Shelly_Lawver@pittsford.monroe.edu. Bids will be received until 11:00 am, April 9, 2026, in the Business Office East Wing, Room 418, 75 Barker Road, Pittsford, NY 14534, at which time and place all bids will be publicly opened. The Board of Edu03/27/2026
4161409  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of SMS & Son Holdings, LLC. Articles of Organization filed with the SSNY on 3/23/2026. Office Location: Monroe County. SSNY designated for process and shall mail to: PO Box 183, North Chili, NY 14514. Purpose: Any lawful purpose. 4147899 3-27; 4-3-10-17-24; 5-1-6t03/27/2026
4161417  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - TwoSeas Logistics LLC filed Art of Org. on March 20, 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 60 Cinnabar Road, Irondequoit, NY 14617. Purpose: Any Lawful Purpose. 4147908 3-27; 4-3-10-17-24; 5-1-6t03/27/2026
4161574  MonroeBusinessNew Business Name EntitiesROC IN THE BUBBLES LLC - Notice of Formation of ROC IN THE BUBBLES LLC. Art. of Org. filed Sec'y of State (SSNY) 3/9/26. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 215 Dunrovin Lane, Rochester, NY 14618. Purpose: any lawful activities. 4148037 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161577  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - GCEL, LLC filed Art of Org. on 3/18/26. Office loc: Monroe Co. 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 1239 University Ave., Ste. 3, Rochester, NY 14607. Purpose: Any Lawful Purpose. 4148042 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161579  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 131 VAN ANDEN STREET LLC has filed Articles of Organization with the Secretary of State on March 23, 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 P.O. Box 1371, Fairport, New York 14450. The purpose of the LLC is any lawful activity. 4148044 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161583  MonroeBusinessNew Business Name EntitiesLMC MASONRY, LLC - LMC MASONRY, LLC, Arts. of Org. filed with the SSNY on 03/23/2026. Office loc: Monroe County. SSNY has been designated agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 2165 Five Mile Line Rd, Penfield, NY 14526. Purpose: Any Lawful Purpose. 4148048 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161587  MonroeBusinessNew Business Name EntitiesBSD AUTO SALES LLC - BSD AUTO SALES LLC. Filed with SSNY on 02/16/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 80 LITCHFIELD ST, ROCHESTER, NY 14611. Purpose: Any Lawful 4148052 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161588  MonroeBusinessNew Business Name EntitiesMERCHANTS CORNER PROPERTIES LLC - MERCHANTS CORNER PROPERTIES LLC. Filed with SSNY on 03/02/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 275 EAST ST, PITTSFORD, NY 14534. Purpose: Any Lawful 4148054 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161590  MonroeBusinessNew Business Name EntitiesMCS13 PROPERTIES LLC - MCS13 PROPERTIES LLC. Filed with SSNY on 02/25/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 9346 GLIDDEN CT, WELLINGTON, FL 33414. Purpose: Any Lawful 4148055 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161591  MonroeBusinessNew Business Name EntitiesTAOUK LAGO LLC - TAOUK LAGO LLC. Filed with SSNY on 03/13/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 44 THISTLEWOOD LN, SPENCERPORT, NY 14559. Purpose: Any Lawful 4148056 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161592  MonroeBusinessNew Business Name EntitiesDONLON PROPERTIES LLC - DONLON PROPERTIES LLC. Filed with SSNY on 01/23/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 22 RYDER RD, RUSH, NY 14543. Purpose: Any Lawful 4148058 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161603  MonroeBusinessNew Business Name Entities472 ATLANTIC ROC SRE LLC - Notice of Formation of 472 Atlantic ROC SRE LLC. Arts. of Org. filed with NY Dept. of State: 3/20/26. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: PO Box 10340, Rochester, NY 14610. Purpose: all lawful purposes. 4148069 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161604  MonroeBusinessNew Business Name Entities91 LEIGHTON ROC SRE LLC - Notice of Formation of 91 Leighton ROC SRE LLC. Arts. of Org. filed with NY Dept. of State: 3/20/26. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: PO Box 10340, Rochester, NY 14610. Purpose: all lawful purposes. 4148070 3-27;4-3-10-17-24;5-1-6t03/27/2026
4161576  MONROEGovernmentHearings and MinutesMONROE COUNTY OFFICE FOR THE AGING PUBLIC HEARING NOTICE - The Monroe County Office for the Aging will be conducting a public hearing from 9:00am -11:00am on Thursday, April 16, 2026 for discussion of the 2026 Monroe County Annual Area Plan for Older Adult Services. An abstract of the Plan is currently available on the Monroe County website's Office for the Aging page at: www.monroecounty.gov/aging or by calling (585) 753-6280. The Public Hearing will provide individuals, caregivers and profess03/27/2026
4161585  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, APRIL 6, 2026 AT 7:00 PM local time to consider the following application(s). PUBLIC HEARING(S): 7:01pm Case No: ZB2026-04-01 SL Customs Construction, LLC, acting as agent for Timothy Lawler, are seeking an Area Variance to construct a front porch, with less than required fr03/27/2026
4161834  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board will be held on Wednesday, April 8, 2026 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 will not cou03/27/2026
4161228  MonroeGovernmentHearings and MinutesSPECIAL TOWN BOARD MEETING NOTICE - PLEASE TAKE NOTICE that a Special Town Board meeting of the Town Board of the Town of Irondequoit will be held on Monday, March 30, 2026, at 4:00pm in the Broderick Room of the Irondequoit Town Hall, located at 1280 Titus Avenue, 14617, On the Matter of a Public Nuisance. DATED: MARCH 23, 2026 BY ORDER OF THE TOWN BOARD TOWN OF IRONDEQUOIT, LATASHA ELDER, TOWN CLERK 4147761 3-26-1t<span aid:ps03/26/2026
4161165  MonroeBusinessFinancial StatementsNOTICE - THE ANNUAL RETURN OF THE Kathryn J. and Theodore E. Nixon Family Foundation, Inc. for the taxable year ended December 31, 2025, is available for inspection during regular business hours by any citizen who requests it within 180 days hereof at its principal office, located at P.O. Box 927, Henrietta, New York 14467; Telephone (585) 248-0960; Principal Manager: Theodore E. Nixon, President Dated: May 15, 2026 4147698 3-26-1t03/26/2026
4161167  MonroeBusinessNew Business Name EntitiesMCAC PROPERTY LLC - Notice of Formation of MCAC PROPERTY LLC. Filed with SSNY on August 23, 2021. Office location: Monroe County. SSNY designated as agent for process and shall mail to 125 BROWN ST, ALBION, NY, 14411. Purpose: Any Lawful. 4147701 3-26;4-2-9-16-23-30-6t03/26/2026
4161171  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Best Sunshine Authentic Foods, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: March 19, 2026 Office Location: County of Monroe Principal Business Location: 472 Penbrooke Drive, Penfield, NY 14526 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 serv03/26/2026
4160421  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - MARIMOS LLC filed Art of Org on 02/27/2026. Office location: Monroe County, NY. SSNY has been designated as agent of the Company upon whom process against it may be served. SSNY shall mail a copy of any process to: 84 Shoreham Drive, Rochester, NY 14618. Management: Member-managed. Purpose: Any lawful activity. 4147008 3-26; 4-2-9-16-23-30-6t03/26/2026
4160627  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: TC HCM TECH ADVISORYLLC Articles of Organization filed by the Department of State of New York on: 02/04/2026 Office location: County of Monroe Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: TC HCM TECH ADVISORY LLC 616 Augustine St. Rochester, NY 14613 <span aid:psty03/25/2026
4160628  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company. Name: Bloomfield Mia 2 LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 03/18/26. NY office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o the Company, 2541 Monroe Avenue Road, Rochester, NY 14618. The Company is to be managed by one or more managers. No members of the Com03/25/2026
4160629  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company. Name: FSIMD Elms 2 LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 03/17/26. NY office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o the Company, 2213 Brighton Henrietta Townline Road, Rochester, NY 14623. The Company is to be managed by one or more managers. No members03/25/2026
4160630  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company. Name: FSI Elms 2 LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 03/17/26. NY office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o the Company, 2213 Brighton Henrietta Townline Road, Rochester, NY 14623. The Company is to be managed by one or more managers. No members of03/25/2026