All Search Results
File Options:
Total records: 641
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4154582  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Keenies Kids LLC filed Articles of Organization with the Secretary of State of NY (SSNY) on 2/02/26. Office location: Monroe County. SSNY designated as agent for service of process. Process may be mailed to 54 Anglers Cove, Hilton, NY 14468. Purpose: Any lawful purpose. 4141658 3-11-18-25; 4-1-8-15-6t03/18/2026
4157966  MonroeBusinessNew Business Name EntitiesHeritage Assurance Agency LLC filed Art of Org. On 1/23/2026. Office location 70 Linden Oaks 3rd Fl. Rochester NY 14625, 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 70 Linden Oaks 3rd Fl Rochester NY 14625. Purpose: Any Lawful Purpose. 4144798 3-18-25; 4-1-8-15-22-6t03/18/2026
4158004  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of Holliebphoto LLC. Articles of Org. filed with SSNY on 03/12/2026. Office loc.: Monroe County. SSNY designated as agent for service of process. SSNY shall mail copy of process to Holliebphoto LLC, 8534 West Bergen Road, Le Roy, NY 14482. Purpose: any lawful act or activity. 4144832 3-18-25; 4-1-8-15-22-6t03/18/2026
4158008  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - After the Bell Learning LLC. Arts. of Org. filed with the SSNY on 02/23/2026. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 140 Charit Way, Rochester, NY 14626. Purpose: Any lawful purpose. 4144835 3-18-25; 4-1-8-15-22-6t03/18/2026
4158012  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 252 NIAGARA LLC. Arts. of Org. filed with the SSNY on 11/24/25. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 146 Tobey Rd, Pittsford NY 14534. Purpose: Any lawful purpose. 4144840 3-18-25; 4-1-8-15-22-6t03/18/2026
4158274  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - LUMO HOLDINGS LLC has filed Articles of Organization with the Secretary of State on August 19, 2025. 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 46 Black Cedar Drive, Rochester, New York 14624. The purpose of the LLC is any lawful activity. 4145074 3-18-25;4-1-8-15-22-6t03/18/2026
4158281  MonroeBusinessNew Business Name EntitiesPARK FAMILY DENTAL, PLLC - PARK FAMILY DENTAL, PLLC Articles of Org. filed NY Sec. of State (SSNY) 3/11/26. Office in Monreo Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to Aaron J. Park, D.D.S., 753 Titus Ave., Rochester, NY 14617, which is also the principal business location. Purpose: To practice Dentistry. 4145081 3-18-25;4-1-8-15-22-6t03/18/2026
4158282  MonroeBusinessNew Business Name EntitiesASJ GROUP LLC - ASJ GROUP LLC, Filed March 11, 2026 Office: Monroe Co. SSNY desig, as agent for process & shall mail copy to: 6 HUNTERS LANE, FAIRPORT, NY, 14450, USA. Purpose: General 4145082 3-18-25;4-1-8-15-22-6t03/18/2026
4158285  MonroeBusinessNew Business Name EntitiesARROW HOUSE GROUP LLC - Arrow House Group LLC ("LLC") filed Arts. of Org. with Secy. of State of NY ("SSNY") on July 13, 2025 under the original name KAMAHG LLC. Office Location: Monroe County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process 1000 East Ave, #208, Rochester, NY 14607. Purpose: any lawful activity. 4145087 3-18-25;4-1-8-15-22-6t03/18/2026
4158255  MonroeGovernmentHearings and MinutesTOWN OF HENRIETTA LEGAL NOTICE PUBLIC HEARING - The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, April 1, 2026. Workshop will be held at 6:45 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications: Application No. 2026-004 by Eric and Kim Jones requesting a variance for a 2.1' side setback for a shed, whereas a 4' side setback is required per Henrietta Town Code 295-7A(9). Property is located at 38 Kenwick Drive, Rochester, NY. Tax03/18/2026
4158275  MonroeGovernmentOtherPUBLIC NOTICE - Our client is proposing to modify antennas on an existing 194-ft tall building located at 280 East Main St, Rochester, Monroe Co, NY 14604 (43° 9' 28.15" N, 77° 36' 19.93" W). Public comments regarding potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: V. Schaefer, Terracon, 930 Harvest DR, Ste 430, Blue Bell, PA 19422, 267-512-7035, or vanessa.schaefer@terracon.com. 4145003/18/2026
4158278  MonroeGovernmentOtherPUBLIC NOTICE - Crown Castle is proposing to install telecommunications antennas & equipment on a 26.8-ft light roadway ROW pole located at 89 Old English DR, Rochester (Greece), Monroe Co, NY 14616 (43 14' 10.17" N, 77 40' 57.72" W). Public comments regarding potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: T. Giesen, Terracon, 930 Harvest DR, Ste 430, Blue Bell, PA 19422, 267-512-7038, or tyler.giesen@terracon.com. 03/18/2026
4158283  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - Please take notice that the Brighton Town Board will hold a public hearing at 7pm on April 8th to consider the proposed Extension #114 to the Brighton Consolidated Sewer Distric. Daniel Aman Brighton Town Clerk March 11, 2026 4145084 3-18-1t03/18/2026
4157911  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE - Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner 7 Chapel St Rochester NY 14609 to satisfy a lien for rental on March 24, 2026 at approx. 11:00am at www.storagetreasures.com. "The contents of approximately 10 Cubes will be sold." 4144749 3-17-1t03/17/2026
4157903  MonroeGovernmentOtherLEGAL 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 compl03/17/2026
4157968  MonroeBusinessNew Business Name EntitiesSIX TEN N. GREECE ROAD, LLC - Notice of Formation of SIX TEN N. GREECE ROAD, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/09/26. Office location: Monroe County. Princ. office of LLC: 809 Ridge Rd., Ste. E, Webster, NY 14580. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 4144800 3-17-24-31;4-7-14-21-6t03/17/2026
4157969  MonroeBusinessNew Business Name EntitiesCANALSIDE DEVELOPMENT PARTNERS LLC - Notice of Formation of Canalside Development Partners LLC. Arts of Org. filed with New York Secy of State (SSNY) on 3/5/26. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 2213 Brighton Henrietta Town Line Rd, Rochester, NY 14623. Purpose: any lawful activity. 4144801 3-17-24-31;4-7-14-21-6t03/17/2026
4157970  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CANALSIDE HOLDINGS, LLC filed Articles of Organization with the NYS DOS on March 10, 2026. 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 25 Olde Prestwick Way, Penfield, NY 14526, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4144802 3-17-03/17/2026
4157971  MonroeBusinessNew Business Name EntitiesMAPLEBRIDGE PM LLC - Maplebridge PM LLC. Filed 2/12/26. Cty: Monroe. SSNY desig. for process & shall mail 807 Meigs St, Rochester, NY 14620. Purp: any lawful. 4144803 3-17-24-31;4-7-14-21-6t03/17/2026
4157972  MonroeBusinessNew Business Name EntitiesHYTOWER PROPERTY SOLUTIONS LLC - Hytower Property Solutions LLC. Filed 2/1/26. Cty: Monroe. SSNY desig. for process & shall mail 688 Hightower Way, Webster, NY 14580. Purp: any lawful. 4144805 3-17-24-31;4-7-14-21-6t03/17/2026
4157974  MonroeBusinessNew Business Name EntitiesDEXTER HOMES, LLC - Dexter Homes, LLC. Filed 2/10/26. Cty: Monroe. SSNY desig. for process & shall mail 8754 Blue Heron Cir, Baldwinsville, NY 13027. Purp: any lawful. 4144806 3-17-24-31;4-7-14-21-6t03/17/2026
4157975  MonroeBusinessNew Business Name EntitiesPRESTIGE WORLDWIDE RE HOLDINGS LLC - Prestige Worldwide RE Holdings LLC. Filed 2/11/26. Cty: Monroe. SSNY desig. for process & shall mail 293 Cobb Ter, Rochester, NY 14620. Purp: any lawful. 4144808 3-17-24-31;4-7-14-21-6t03/17/2026
4157976  MonroeBusinessNew Business Name EntitiesVANA VISTA YOGA, LLC - Vana Vista Yoga, LLC. Filed 2/24/26. Cty: Monroe. SSNY desig. for process & shall mail 350 Linden Oaks, Rochester, NY 14625. Purp: any lawful. 4144809 3-17-24-31;4-7-14-21-6t03/17/2026
4157979  MonroeBusinessNew Business Name EntitiesCORBAIN, LLC - Corbain, LLC. Filed 8/1/18. Cty: Monroe. SSNY desig. for process & shall mail 234 Rustic St, Rochester, NY 14609. Purp: any lawful. 4144811 3-17-24-31;4-7-14-21-6t03/17/2026
4157981  MonroeBusinessNew Business Name EntitiesEPIC PORTFOLIO LLC - Epic Portfolio LLC. Filed 2/23/26. Cty: Monroe. SSNY desig. for process & shall mail POB 166, Scottsville, NY 14546. Purp: any lawful. 4144812 3-17-24-31;4-7-14-21-6t03/17/2026
4157982  MonroeBusinessNew Business Name EntitiesPIZZA WIARD TOO LLC - Pizza Wiard Too LLC. Filed 2/27/26. Cty: Monroe. SSNY desig. for process & shall mail 820 S Clinton Ave, Rochester, NY 14620. Purp: any lawful. 4144814 3-17-24-31;4-7-14-21-6t03/17/2026
4157984  MonroeBusinessNew Business Name EntitiesPRIMETIME ALLSTARS, LLC - Primetime Allstars, LLC. Filed 3/4/26. Cty: Monroe. SSNY desig. for process & shall mail POB 24, Spencerport, NY 14559. Purp: any lawful. 4144815 3-17-24-31;4-7-14-21-6t03/17/2026
4157453  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - BIRCHER INTELLIGENCE LLC filed Art of Org. on 03/04/2026 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 44 POTTER PLACE, FAIRPORT, NY, 14450, USA. Purpose: Any Lawful Purpose. 4144317 3-17-24-31; 4-7-14-21-6t03/17/2026
4157470  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - FastMile Logistics LLC filed Articles of Organization on 02/03/2026. 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 Legalinc Corporate Services Inc., 1967 Wehrle Dr., Ste 1 #086, Buffalo, NY 14221. Purpose: Any lawful purpose. 4144334 3-17-24-31; 4-7-14-21-6t03/17/2026
4157499  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - WILDER TECH LLC filed Art of Org. With NYS On 01/02/2025. 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 66 BRIANNA LANE, HILTON NY 14468. Purpose: Any lawful purpose. 4144362 3-17-24-31; 4-7-14-21-6t03/17/2026