All Search Results
File Options:
Total records: 560
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4130076  MonroeBidsGoods and ServicesINVITATION TO BID - NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operations Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 10:30 A.M. prevailing time on TUESDAY, DECEMBER 30, 2025 at which time and place they will be opened via Webex or telephone conferencing. A meeting link will be sent out to all pla12/16/2025
4129925  MonroeBusinessNew Business Name EntitiesWST ONONDAGA SOLAR LLC - Notice of Formation of WST Onondaga Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4119281 12-16-23-30;1-6-13-20-6t12/16/2025
4129927  MonroeBusinessNew Business Name EntitiesWS NEWFANE SOLAR LLC - Notice of Formation of WS Newfane Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4119283 12-16-23-30;1-6-13-20-6t12/16/2025
4129933  MonroeBusinessNew Business Name EntitiesWO WALWORTH SOLAR LLC - Notice of Formation of WO Walworth Solar LLC. Arts. of Org. filed with NY Dept. of State: 7/17/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4119285 12-16-23-30;1-6-13-20-6t12/16/2025
4129938  MonroeBusinessNew Business Name EntitiesTALL PINES ADVISORY, LLC - Notice of Formation of Tall Pines Advisory, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 8/1/2025. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to Tall Pines Advisory, LLC, 715 Lexington Ave., Rochester, NY 14613. Purpose: Any lawful activity. 4119294 12-16-23-30;1-6-13-20-6t</12/16/2025
4130078  MonroeBusinessNew Business Name EntitiesNORTHRUP PENFIELD SOLAR LLC - Notice of Formation of Northrup Penfield Solar LLC. Arts. of Org. filed with NY Dept. of State: 4/1/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4119422 12-16-23-30;1-6-13-20-6t12/16/2025
4130083  MonroeBusinessNew Business Name EntitiesCLOVER AGRICULTURE LLC - Notice of Formation of Clover Agriculture LLC. Arts of Org. filed with NY Secy of State (SSNY) on 11/26/25. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity. 4119425 12-12/16/2025
4130085  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 55 BRUNSWICK ST LLC filed Articles of Organization with the NYS DOS on November 18, 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 6730 Falcons Point, Victor, NY 14564, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4119427 12-16-23-3012/16/2025
4130086  MonroeBusinessNew Business Name EntitiesINDUSTRIAL WARSAW SOLAR LLC - Notice of Formation of Industrial Warsaw Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4119428 12-16-23-30;1-6-13-20-6t12/16/2025
4130087  MonroeBusinessNew Business Name EntitiesGB ALBION SOLAR LLC - Notice of Formation of GB Albion Solar LLC. Arts. of Org. filed with NY Dept. of State: 11/6/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4119429 12-16-23-30;1-6-13-20-6t12/16/2025
4130088  MonroeBusinessNew Business Name EntitiesCH CHILI SOLAR LLC - Notice of Formation of CH Chili Solar LLC. Arts. of Org. filed with NY Dept. of State: 5/19/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4119431 12-16-23-30;1-6-13-20-6t12/16/2025
4129937  MonroeGovernmentOtherHENRIETTA PERMISSIVE REFERENDUM NOTICE - PLEASE TAKE NOTICE, that on December 10, 2025, the Henrietta Town Board adopted a resolution to authorize the sale of easements on Town land, including some parcels in Town Park Districts, to National Grid for transmission line upgrades. PLEASE TAKE FURTHER NOTICE, that said Resolution is summarized as follows: The Henrietta Town Board authorized the Town Supervisor to sign the necessary easement agreements and closing documents to grant easements on t12/16/2025
4130074  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING (To be published in the Daily Record) Town of Greece Notice of Special Town Board Meeting - PLEASE TAKE NOTICE, the Greece Town Board is giving notice of a Special Meeting to be held on Monday, December 22, 2025, at 6:00 P.M. The Special Meeting will be held at the Greece Town Hall, in the Eastman Room. The purpose of the meeting is to consider amendments to the Senior Citizens and Persons with Disabilities real property tax exemptions, pursuant to Chapter 18812/16/2025
4128119  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE Rocket Mortgage, LLC f/k/a Quicken Loans, LLC f/k/a Quicken Loans Inc., Plaintiff AGAINST Wilbert T. Book a/k/a Wilbert Book, Individually and as Executor of the Estate of John Adams a/k/a John F. Adams a/k/a John Francis Adams; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 22, 2023, amended October 27, 2025, I, the undersigned Referee, will sell at public auction at the Lower Atrium of the Hall of Justi12/16/2025
4128127  MonroeReal EstateTrustee SalesNOTICE OF SALE - Supreme Court County of Monroe U.S. Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For RCF 2 EBO Trust, Plaintiff AGAINST Cynthia L. Muller a/k/a Cynthia Louise Muller, Scott A. Muller a/k/a Scott Alan Muller, et al, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated entered on May 29, 2019, I, the undersigned Referee, will sell at public auction at the Monroe County Hall of Justice, 99 Exchange Blvd., Lower Atriu12/16/2025
4128129  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE PHH Mortgage Corporation, Plaintiff AGAINST Charles N. Kennedy, Jr. a/k/a Charles Kennedy, Jr. a/k/a Charles Kennedy a/k/a Charles N. Kennedy; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered December 4, 2018, I, the undersigned Referee, will sell at public auction at the Lower Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester NY 14614 on January 12, 2026, at 10:00AM, premises known as 294 River Street12/15/2025
4129256  MonroeGovernmentHearings and MinutesNOTICE OF MEETING - The next DCS Board of Trustees Regular Meeting will take place at 8:00 AM on Friday, the 19th day of December 2025, at 133 Hoover Drive in Rochester, NY 14615. The meeting may be accessed remotely via the following link: Zoom link: https://us06web.zoom.us/j/86450663136?pwd=RkdPU3dTRGJmNkFzKy 9CUlc2Nys0QT09 Meeting ID: 864 5066 3136 Passcode: Discovery 4118671 12-15-1t12/15/2025
4129405  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, December 16, 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 thu12/15/2025
4129407  MonroeGovernmentHearings and MinutesNOTICE OF HEARING BEFORE COUNTY EXECUTIVE - PLEASE TAKE NOTICE, that pursuant to Section 20 of the Municipal Home Rule Law of the State of New York, a public hearing will be held by the County Executive of the County of Monroe on December 29, 2025, at 9:30 A.M. in the County Legislative Chambers in the County Office Building, Rochester, New York, on a proposed Local Law (Intro. No. 390 of 2025), entitled "ENACT A LOCAL LAW OPTING NOT TO ESTABLISH A REGISTRATION SYSTEM FOR SHORT-TERM RENTAL UNIT12/15/2025
4129408  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that at a meeting of the Civil Service Commission of the City of Rochester is to be held on Thursday, December 18, 2025, at 3:00 p.m., a public hearing will be held pertaining to a resolutions for the City of Rochester to waive the fees of all Civil Service exams for all applicants until further notice and delegate certain authorities to Executive Secretary of the Civil Service Commission. Such proposed changes are available for inspection durin12/15/2025
4129502  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING TOWN OF BRIGHTON’S CONSOLIDATED SEWER DISTRICT IMPROVEMENTS - PLEASE TAKE NOTICE that the Town Board of the Town of Brighton, Monroe County, New York, by resolution dated December 10, 2025, ordered that a public hearing be conducted at a meeting of said Town Board to be held on December 30, 2025 at 12:00 p.m. at the temporary location of Brighton Town Hall, which is located at Empire State University, Room #12/15/2025
4128131  MonroeGovernmentHearings and MinutesLegal Notice Town of Perinton Zoning Board of Appeals Meeting Date: 12/22/2025 - WHEREAS, application has been made by Vincent Visconti, owner of property located at 41 Oak Hill Terrace (tax id# 139.18-1-23) , requesting a variance of Town of Perinton Zoning Ordinance Section 208-14G, to allow a proposed accessory building (storage shed) to be the second accessory building on the property where only one is permitted. Said property being located in a Residential C District. WHEREAS, applica12/15/2025
4128133  MonroeGovernmentTaxesLEGAL NOTICE ASSESSOR’S OFFICE - NOTICE is hereby given that Applications for all real property tax exemptions such as: LIMITED INCOME SENIOR, LIMITED INCOME DISABILITY, VETERANS & NON-PROFIT must be filed with the Assessor's Office on or before March 1, 2026. Applications & renewals will be accepted via mail, drop box or in the Assessor's Office, 317 Main Street, East Rochester, NY 14445. Please call (585) 381-5151 if further information is needed. Dated: December 2, 2025 James A. LeGrett 12/15/2025
4129513  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 SEPARATE STREET LIGHTS FROM UTILITY ELECT12/15/2025
4127548  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of YFC Properties LLC. Art. of Org. filed Sec'y of State (SSNY) on 10/23/2025. 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 43 Quail Ln, Rochester, NY, 14624. Purpose: any lawful activities. 4117245 12-12-19-26; 1-2-9-16-6t12/12/2025
4128171  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 347 NG, LLC filed Art. Of Org w Sec'y of State (SSNY) on 12/4/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 347 N. Greece Rd, Hilton, NY 14468. Purpose: any lawful activity. 4117766 12-12-19-26;1-2-9-16-6t12/12/2025
4128739  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Tripi & Peer Tax & Accounting, LLC filed Art of Org. on 11/25/25. 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 1011 Gravel Road, Webster, NY 14580. Purpose: Any Lawful Purpose. 4118242 12-12-19-26; 1-2-9-16-6t12/12/2025
4129030  MonroeBusinessNew Business Name EntitiesTRUE PATH SPEECH THERAPY, PLLC - TRUE PATH SPEECH THERAPY, PLLC has been formed as a Professional Limited Liability Company (PLLC) by filing a Certificate with the New York State Secretary of State (NYSS) on November 13, 2025. Office located in Monroe County, New York. Address for process to be served against the PLLC is: 315 Packetts Landing, Fairport, NY 14450. Term of PLLC is perpetual. The purpose of the PLLC is to engage in the practice of the profession of speech - language pathology. <s12/12/2025
4129034  MonroeBusinessNew Business Name EntitiesZJS 4565 WEST LAKE LLC - Notice of Formation of ZJS 4565 West Lake LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 12/1/2025. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to ZJS 4565 West Lake LLC, 2888 Sweden Walker Rd, Brockport NY 14420. Purpose: Any lawful activity. 4118482 12-12-19-26;1-2-9-16-6t</span12/12/2025
4129058  MonroeBusinessNew Business Name EntitiesSUNNY DOOR PROPERTIES LLC. Filed 10/8/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 4455 Lake Ave, Po Box 12571, Rochester, NY 14612. Purpose: General.12/12/2025