| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4159240 | | | Monroe | Bids | Goods and Services | NOTICE 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#0306-26
Cutwork Apex Series 3516 Flatbed Cutter
Thursday, April 16, 2026 at 1 | 03/20/2026 |
| 4158925 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Rozen Brothers LLC. Art. Of Org filed with SSNY 3/6/2026. Office Location: Monroe County. SSNY is designated Agent of LLC to whom process may be served. SSNY may mail copy of process to 64 Marion St, Rochester, NY 14610. Purpose of LLC: Any lawful activity.
4145654 3-20-27; 4-3-10-17-24-6t | 03/20/2026 |
| 4158940 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- CLIPWORKS LLC filed Art of Org. on 5/6/2026. 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 187 Roslyn St, Rochester, NY 14619. Purpose: Any Lawful Purpose.
4145668 3-20-27; 4-3-10-17-24-6t | 03/20/2026 |
| 4158947 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ATS Real Assets, LLC filed Art of Org. on 2/25/2026. 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 127 Sanford Street, Webster, NY 14580. Purpose: Real Estate.
4145677 3-20-27; 4-3-10-17-24-6t | 03/20/2026 |
| 4158971 | | | Orleans | Business | New Business Name Entities | NOTICE OF FORMATION
- World Class Laundry Services #1 LLC filed Art of Org. on 03/03/2026. Office location: Orleans 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 131 South Main Street, Albion, NY 14411. Purpose: Any Lawful Purpose.
4145697 3-20-27; 4-3-10-17-24-6t | 03/20/2026 |
| 4158978 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of HAMEWITH WEALTH, LLC. Art. of Org. filed Sec'y of State (SSNY) 12/4/2025. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of process to: SERENDIPITY LABS, 100 S CLINTON AVE, 24TH FLR, ROCHESTER, NY 14604 Purpose: any lawful purpose.
4145702 3-20-27; 4-3-10-17-24-6t | 03/20/2026 |
| 4159020 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION Notice of Formation of DAINTY AND DELISH LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/03/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 250 E Main Street, Rochester, NY 14604. Purpose: Any lawful activity.
4145740 3-20-27; 4-3-10-17-24-6t | 03/20/2026 |
| 4159230 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 55 FRANK STREET LLC has filed Articles of Organization with the Secretary of State on March 13, 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.
4145938 3-20-27;4-3-10-17-24-6t | 03/20/2026 |
| 4159231 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- JFB-AURIMA LLC has filed Articles of Organization with the Secretary of State on March 12, 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 1239 University Avenue, Suite 3, Rochester, NY 14607 The purpose of the LLC is any lawful activity.
4145939 3-20-27;4-3-10-17-24-6t | 03/20/2026 |
| 4159233 | | | Monroe | Business | New Business Name Entities | CASTLE HOLDINGS LLC
- Notice of Qualification of Castle Holdings LLC. Fictitious name in NY State: Castle Holdings of Rochester LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 3/3/26. Office location: Monroe County. LLC formed in Florida (FL) on 12/18/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 3489 East Ave, Rochester, NY 14618. FL address of LLC: 236 East 6th Ave, Tallahassee, FL 32303. Arts of Org filed with FL Secy | 03/20/2026 |
| 4159234 | | | Monroe | Business | New Business Name Entities | 296 MELROSE LLC
- Notice of Formation of 296 Melrose LLC. Arts. of Org. filed with Secy. of State (SSNY) on 3/4/26. 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, 296 Melrose St, Rochester, NY 14619. Purpose: any lawful activity.
4145944 3-20-27;4-3-10-17-24-6t | 03/20/2026 |
| 4158018 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Elite Performance Sports Training LLC filed Art of Org. on 8/27/24. Office location: Monroe County. Marshall Crane 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 89 Carrie Marie Ln Hilton, NY 14468. Purpose: Any Lawful Purpose.
4144845 3-19-26; 4-2-9-16-23-6t | 03/20/2026 |
| 4159319 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on March 10, 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 compl | 03/20/2026 |
| 4159324 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on March 10, 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 compl | 03/20/2026 |
| 4159331 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on March 10, 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 compl | 03/20/2026 |
| 4159713 | | | Monroe | Government | Other | HENRIETTA PERMISSIVE REFERENDUM NOTICE
- PLEASE TAKE NOTICE, that on March 18, 2026, the Henrietta Town Board adopted a resolution to approve using $46,289.20 of the Equipment Capital Reserve Fund for the purchase of a 2026 Chevrolet Silverado pickup truck for the Buildings and Grounds Maintenance Department.
PLEASE TAKE FURTHER NOTICE, that said Resolution is summarized as follows:
The Henrietta Town Board authorized purchasing a 2026 Chevrolet Silverado Truck for the Buildings and Grounds M | 03/20/2026 |
| 4158664 | | | Monroe | Government | Hearings and Minutes | TOWN OF BRIGHTON HISTORIC PRESERVATION COMMISSION
NOTICE OF PUBLIC MEETING
- PLEASE TAKE NOTICE that a public meeting will be held by the Historic Preservation Commission of the Town of Brighton, Monroe County, at 680 Westfall Road (Empire State University), temporary location of Brighton Town Hall, on Thursday, March 26, 2026, at 7:15 PM.
Written comments may be submitted to Smarlin Espino, Secretary, via email smarlin.espino@brightonny.gov or via mail at 2300 Elmwood Avenue, Rochester, NY | 03/19/2026 |
| 4158642 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
TBG TORVIA INVESTORS LLC
- TBG TORVIA INVESTORS LLC filed Articles of Organization with NYS on February 3, 2026. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 171 Sully's Trail, Pittsford, NY 14534. (3) Purpose: Any lawful purpose.
4145382 3-19-26;4-2-9- | 03/19/2026 |
| 4158643 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 158 SEYMOUR STREET LLC has filed Articles of Organization with the Secretary of State on March 12, 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.
4145383 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158644 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 61 Villewood LLC filed Art of Org on 03/06/2026. 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 332 Lakeshore Dr Hilton, NY 14468.
4145385 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158646 | | | Monroe | Business | New Business Name Entities | 61 FERNBORO LLC
- Notice of formation of Limited Liability Company (LLC). Name: 61 Fernboro LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 2/16/26. 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: 273 Piping Rock Rd., Glen Head NY 11545 Purpose: any lawful purpose.
4145386 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158647 | | | Monroe | Business | New Business Name Entities | MINDOFDCAESAR LLC
- Notice of Formation of MINDOFDCAESAR LLC. Filed with SSNY on January 24, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 2000 DEWEY AVENUE, ROCHESTER, NY, 14615. Purpose: Any Lawful.
4145387 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158651 | | | Monroe | Business | New Business Name Entities | THE PLUSH FLUSH LLC
- Notice of Formation of THE PLUSH FLUSH LLC. Filed with SSNY on March 11, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 266 COLLAMER RD., HILTON, NY, 14468. Purpose: Any Lawful.
4145392 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158653 | | | Monroe | Business | New Business Name Entities | ROC EAGLES, LLC
- Notice of Formation of ROC EAGLES, LLC. Filed with SSNY on July 08, 2021. Formed in CA on June 14, 2016. Office location: Monroe County. SSNY designated as agent for process and shall mail to 6 BAFFIN BAY , NEWPORT COAST, CA, 92657. CA SOS: 1500 11th Street, Sacramento, CA 95814. Purpose: Any Lawful.
4145393 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158655 | | | Monroe | Business | New Business Name Entities | JJ’S BARK & BEAN, LLC
- Notice of Formation of JJ's Bark & Bean, LLC. Arts. of Org. filed with NY Dept. of State: 3/13/26. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Veterans Outreach Center, Inc., 447 South Ave., Rochester, NY 14620. Purpose: all lawful purposes.
4145395 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158658 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
HALLOCK VIRTUAL FITNESS LLC
- HALLOCK VIRTUAL FITNESS LLC filed Articles of Organization with NYS on March 4, 2026. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 282 Gallant Fox Lane, Webster, NY 14580. (3) Purpose: Any lawful purpose.
4145398 3-19-26;4- | 03/19/2026 |
| 4158660 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: DickeyButler LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: March 13, 2026 Office Location: County of Monroe Principal Business Location: 522 Monroe Avenue, Rochester, NY 14607 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 | 03/19/2026 |
| 4158662 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
CHARLOTTE SQUARE PROPERTY, LLC
- CHARLOTTE SQUARE PROPERTY, LLC filed Articles of Organization with NYS on March 2, 2026. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 176 N Water Street, Rochester, NY 14604. (3) Purpose: Any lawful purpose.
4145402 3-19 | 03/19/2026 |
| 4158666 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
25 WALNUT PARK, LLC
- 25 WALNUT PARK, LLC filed Articles of Organization with NYS on March 4, 2026. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 25 Walnut Park, Rochester, NY 14622. (3) Purpose: Any lawful purpose.
4145406 3-19-26;4-2-9-16-23-6t | 03/19/2026 |
| 4158667 | | | Monroe | Bids | Goods and Services | BOARD OF EDUCATION
EAST IRONDEQUOIT CENTRAL SCHOOL DISTRICT
NOTICE TO BIDDERS
- PLEASE TAKE NOTICE THAT sealed bids for the following items will be received in the Business Office, 600 Pardee Road, Rochester, NY 14609 up to 9:00 a.m. on Friday, March 27, 2026, at which time and place they will be publicly opened and read.
RFB-048-026 Weapons Detection System
Specifications and bid forms may be obtained at www.bidnetdirect.com or www.eastiron.org.
Inquiries: Kristen Munger
Purchasing Agent | 03/19/2026 |
|
|