| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4160342 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
(To be published in The Daily Record)
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works
2026 Refuse Contract All bids must be submitte | 03/24/2026 |
| 4160344 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
(To be published in The Daily Record)
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works
2026 Ready-Mix Concrete All bids must be submi | 03/24/2026 |
| 4160345 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
(To be published in The Daily Record)
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works
2026 Heavy Equipment Rental and Construction S | 03/24/2026 |
| 4160346 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
(To be published in The Daily Record)
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works
2026 Furnish and Install Various Types of Fenc | 03/24/2026 |
| 4160347 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
(To be published in The Daily Record)
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works
2026 Concrete Repair and Replacement Program A | 03/24/2026 |
| 4160349 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
(To be published in The Daily Record)
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works
2026 Cold Milling Asphalt Pavement and Mixed C | 03/24/2026 |
| 4160351 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
(To be published in The Daily Record)
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, April 13, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works
2026 Asphalt Repair and Replacement All bids m | 03/24/2026 |
| 4160352 | | | 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/
Public Works
GENESEE CROSSROADS PARK REVITALIZATION PROJECT PHASE 1 Bid No: C07430
Addendum No. 2 Closing Date is hereby chan | 03/24/2026 |
| 4160062 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: Thrift With A Lift LLC Articles of Organization filed by the Department of State of New York on: 10/20/2025 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: The LLC 599 Garson Avenue Rochester, NY 14609
| 03/24/2026 |
| 4160065 | | | Monroe | Business | New Business Name Entities | BUTTONWOOD LAWN AND LANDSCAPE LLC
- BUTTONWOOD LAWN AND LANDSCAPE LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 1/15/2026. 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: c/o The LLC, 1094 Hilton Parma Corners Rd, Hilton, NY 14468. Purpose: any lawful act.
4146674 3-24-31;4-7-14-21-28-6t | 03/24/2026 |
| 4160068 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: Downsview Escape, LLC Articles of Organization filed by the Department of State of New York on: 06/17/2025 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: The LLC 91 Wintergreen Way Rochester, NY 14618
| 03/24/2026 |
| 4160069 | | | Monroe | Business | New Business Name Entities | SHELDON BOYCE LAW PLLC. Filed 8/22/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 29 W Main St, Honeoye Falls, NY 14472. Purpose: Law. | 03/24/2026 |
| 4160070 | | | Monroe | Business | New Business Name Entities | SMALL BIZ C-SUITE LLC. Filed 1/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 82 Mill Run Dr, Rochester, NY 14626. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. | 03/24/2026 |
| 4160071 | | | Monroe | Business | New Business Name Entities | FELLAS COLLECTIVE LLC. Filed 8/18/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 4275 Culver Rd, Rochester, NY 14622. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. | 03/24/2026 |
| 4160072 | | | Monroe | Business | New Business Name Entities | DIII31 LLC. Filed 2/11/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Tek Acharya, 32 Planters Row, West Henrietta, NY 14586. Purpose: General. | 03/24/2026 |
| 4160073 | | | Monroe | Business | New Business Name Entities | 23 BENTON STREET JK LLC. Filed 2/20/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 23 Benton St, Rochester, NY 14620. Purpose: General. | 03/24/2026 |
| 4160074 | | | Monroe | Business | New Business Name Entities | THE BANTLE COLLECTIVE LLC. Filed 1/1/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 30 Haverhill Cir, Churchville, NY 14428. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. | 03/24/2026 |
| 4160075 | | | Monroe | Business | New Business Name Entities | THE SAND CASTLE PLAYHOUSE LLC. Filed 2/24/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Karla Parks, 83 Sandcastle Dr, Rochester, NY 14622. Purpose: General. | 03/24/2026 |
| 4160076 | | | Monroe | Business | New Business Name Entities | ARTISAN BAKING LAB LLC. Filed 2/20/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Nikole Temina Lott, 107 Fiddlers Hollow, Penfield, NY 14526. Purpose: General. | 03/24/2026 |
| 4160077 | | | Monroe | Business | New Business Name Entities | HOME SMART RS LLC. Filed 12/31/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Xuefeng Zhang, 173 Mascot Dr, Rochester, NY 14626. Purpose: General. | 03/24/2026 |
| 4160078 | | | Monroe | Business | New Business Name Entities | EMPIRE EDGE PROPERTIES LLC. Filed 8/13/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 45 N Plymouth Ave, Rochester, NY 14614. Purpose: General. | 03/24/2026 |
| 4160080 | | | Monroe | Business | New Business Name Entities | MG QUALITY GROUP LLC. Filed 3/8/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Myles Gavin Leatzaw, 5000 E Henrietta Rd Apt C4, Henrietta, NY 14467. Purpose: General. | 03/24/2026 |
| 4160081 | | | Monroe | Business | New Business Name Entities | RACHAEL LAX, PH.D., PSYCHOLOGY, PLLC. Filed 10/7/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 63 Park Ave., Rochester, NY 14607. Purpose: Psychology. | 03/24/2026 |
| 4160082 | | | Monroe | Business | New Business Name Entities | TENSILASTIC ENERGY LLC. Filed 8/26/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 6 Stonefield Pl, Honeoye Falls, NY 14472. Purpose: General. | 03/24/2026 |
| 4160083 | | | Monroe | Business | New Business Name Entities | JMD2 PROPERTIES LLC. Filed 2/2/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 18 Hidden Harbor Way, Webster, NY 14580. Purpose: General. | 03/24/2026 |
| 4160084 | | | Monroe | Business | New Business Name Entities | CONIGLIO CONSULTING LLC. Filed 10/5/21. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: James J. Coniglio, 11 Chasewood Circle, Rochester, NY 14618. Purpose: General. | 03/24/2026 |
| 4160085 | | | Monroe | Business | New Business Name Entities | CAPELLO COLLECTIVE LLC. Filed 1/26/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 416 Thrushwood Ln, Webster, NY 14580. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. | 03/24/2026 |
| 4160086 | | | Monroe | Business | New Business Name Entities | CERABELLAH LLC. Filed 2/9/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 9 Town Pump Cir, Spencerport, NY 14559. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. | 03/24/2026 |
| 4160087 | | | Monroe | Business | New Business Name Entities | P18 HOLDINGS LLC. Filed 3/10/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Colby Parks, 2604 Elmwood Ave #301, Rochester, NY 14622. Purpose: General. | 03/24/2026 |
| 4160088 | | | Monroe | Business | New Business Name Entities | MYRETHA LLC. Filed 8/13/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Po Box 23642, Rochester, NY 14692. Purpose: General. | 03/24/2026 |
|
|