| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4077253 | | | Monroe | Bids | Goods and Services | TOWN OF PERINTON
LEGAL NOTICE
REQUEST FOR PROPOSALS
TO PROVIDE INSURANCE BROKER SERVICES
- The Town of Perinton (the "Town") is currently seeking Proposal Statements from qualified brokers interested in serving as the Town's insurance and risk management advisor and insurance broker. Proposers interested in serving as the Town's insurance and risk management advisor and insurance broker are invited to respond to this request.
The sealed proposals will be received by the Town Clerk at the To | 07/07/2025 |
| 4077415 | | | 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/
Goods and Services
COUPON BOOKS
Bid No: 523540
Closing Dat | 07/07/2025 |
| 4077250 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Empowered Voices Speech Therapy, LLC, filed Art of Org. on 11/5/2024. 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 340 Mount Airy Dr, Rochester, NY 14617. Purpose: Any Lawful Purpose.
4070495 7-7-14-21-28;8-4-11-6t | 07/07/2025 |
| 4077255 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company. Name: 2025 Altra Properties LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 04/15/25. 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, 305 Pinewild Drive, Suite 3, Rochester, New York 14626. The Company is to be managed by one or more managers. No mem | 07/07/2025 |
| 4077256 | | | Monroe | Business | New Business Name Entities | FLYENTHUSIAST.COM, LLC
- FLYENTHUSIAST.COM, LLC filed Art of Org. on 4/14/25 . 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 303 Cobbs Hill Drive, Rochester, NY 14610. Purpose: Any Lawful Purpose.
4070501 7-7-14-21-28;8-4-11-6t | 07/07/2025 |
| 4077257 | | | Monroe | Business | New Business Name Entities | ANDERSON & ASSOCIATES ACCOUNTING SERVICES, LLC
- ANDERSON & ASSOCIATES ACCOUNTING SERVICES, LLC filed Art of Org. on 02/21/2025. 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 418 BROADWAY, STE R ALBANY, NY, 12207, USA. Purpose: Any Lawful Purpose.
4070503 7-7-14-21-28;8-4-11-6t | 07/07/2025 |
| 4077259 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- STERLING CREEK LLC filed Art of Org. on 06/25/2025. 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 STERLING CREEK LLC at 59 CHELTENHAM ROAD, ROCHESTER, NY, 14612, USA. Purpose: Any Lawful Purpose.
4070504 7-7-14-21-28;8-4-11-6t | 07/07/2025 |
| 4077261 | | | Monroe | Business | New Business Name Entities | VICTORY FINDERS, LLC
- Notice of Formation of VICTORY FINDERS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/27/23. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207. Purpose: Any lawful activity.
4070506 7-7-14-21-28;8-4-11-6t | 07/07/2025 |
| 4077263 | | | Orleans | Business | New Business Name Entities | NOTICE OF FORMATION
- KP OAR OAK ORCHARD LLC filed Articles of Organization with the NYS DOS on June 26, 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, 13987 Park Ave., Waterport, NY 14571, Orleans County. The purpose of the LLC is to engage in any business permitted under law.
4070508 7-7-14-21- | 07/07/2025 |
| 4077264 | | | Monroe | Business | New Business Name Entities | 227 WEST COMMERCIAL STREET, LLC
- 227 WEST COMMERCIAL STREET, LLC. Filed with SSNY on 04/29/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 227 WEST COMMERCIAL ST, EAST ROCHESTER, NY 14445. Purpose: Any Lawful
4070509 7-7-14-21-28;8-4-11-6t | 07/07/2025 |
| 4077266 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
GLOBAL SELF STORAGE
- Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after July 23, 2025, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via <span a | 07/07/2025 |
| 4077718 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
GLOBAL SELF STORAGE
- Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after July 23, 2025, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although the auction will be held via www.Stor | 07/07/2025 |
| 4074250 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, PROPEL FINANCIAL 1, LLC, Plaintiff, vs. CHARLES M. NESMITH, AS ADMINISTRATOR OF THE ESTATE OF THERESA R. NESMITH, DECEASED, ET AL., Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale dated April 30, 2024 and duly entered on May 15, 2024 and an Order dated and duly entered on March 8, 2025, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, 99 Exchan | 07/07/2025 |
| 4077268 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT - COUNTY OF MONROE
TRUIST BANK
Plaintiff,
Against
LARRY M. SLOAN; et al
Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale, duly entered 04/21/2025, I, the undersigned Referee, will sell at public auction, in the Lower Level Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester, NY 14614, on 8/11/2025 at 11:00AM, premises known as 1084 Lawrence Road, Hilton, NY 14468, and described as follows:
ALL that certain plot piece or parcel of lan | 07/07/2025 |
| 4076915 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
- Please take notice that the Brighton Town Board will hold a public hearing at 7pm on July 23rd to consider the removal and replacement of town trees located at 60 Alaimo Drive, 1393 Clover Street, 51 Edgemoor Road, 156 Fair Oaks Avenue, 70 Greenfield Lane; and 65 Meredith Avenue. This hearing will take place in the temporary location of Brighton Town Hall, 680 Westfall Road in the Empire State University building
Daniel Aman
Brighton Town Clerk
June 26, 2025
<spa | 07/07/2025 |
| 4077251 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
City Planning Commission
- July 21, 2025
Public Hearing: 6:00 p.m.
City Hall, City Council Chambers
30 Church St. Rm. 302-A
https://www.cityofrochester.gov/planningcommission
Case 1 Type Landmark Designation - Rehearing
File L-001-24-25 Address 80 Culver Road and 105 Hillside Avenue
Zoning O-S Open Space District and Designated City Landmark
Applicant Tom Pastecki, ABC Streets, et al.
Request To designate portions of Cobb's Hill Park, including the lands north of N | 07/07/2025 |
| 4077252 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
- Thursday July 24, 2025
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A
Case 1: File Number: V-001-25-26
Case Type: Area Variance
Address: 325 Glenwood Avenue
Zoning District: R-1
Applicant: Kristy Lawrence, Property Owner
Request: To replace a portion of the original slate roof with asphalt shingles on a Designated Building of Historic Value, not meeting certain City-wide design guideli | 07/07/2025 |
| 4076852 | | | Monroe | Government | Hearings and Minutes | HENRIETTA LEGAL NOTICE
- A public hearing will be held before the Henrietta Town Board as a part of their regular meeting on Wednesday, July 23, 2025 at 6:00 p.m., for the purpose of hearing any comments with regards to the following Application for a Special Use Permit:
Application No. 2025-022 Swervin's Fab Haüs - 350 Commerce Drive, to operate a vehicle welding, fabrication, and repair shop, specializing in research and development of performance parts, in an | 07/03/2025 |
| 4076856 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE
CHILI PLANNING BOARD
- Pursuant to Section 271 of Town Law, a special public hearing will be held by the Chili Planning Board at the Chili Town Offices, 3333 Chili Avenue, Rochester, New York 14624 on July 17, 2025 at 7:00 p.m. to hear and consider the following applications:
PUBLIC HEARINGS:
1. Application of SolAmerica Energy, 190 Ottley Drive, NE, Studio H, Atlanta, Georgia 30324, applicant; Kohli Capital 6 LLC (Subhash C. Kohli), 2590 | 07/03/2025 |
| 4076861 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, July 15, 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 thus wi | 07/03/2025 |
| 4074297 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT - COUNTY OF MONROE.
U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST, Plaintiff -against- MICHAEL B. MACKLEM, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated October 15, 2024, I, the undersigned Referee will sell at public auction in the Foreclosure Auction Area, Monroe County Hall of Justice - Lower Level Atrium located at 99 Exchange Boulevard, Rochester, NY on Augu | 07/03/2025 |
| 4076853 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Anthony Presciutti Enterprises filed Art of Org. on June 12, 2025 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 51 Chambers Street, Spencerport, NY 14559. Purpose: Any Lawful Purpose.
4070120 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076854 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LLCNAME, LLC
- COUNTY LINE ACRES FARM, LLC. Articles filed with Secretary of State of New York (SSNY) on JUNE 30, 2025. Office location: MONROE County. Principal business location: 388 Loud Road, Fairport, New York 14450. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 388 Loud Road, Fairport, New York 14450. Purpose: engage in any lawful activity for which a company may be organized under §203 of the Limited | 07/03/2025 |
| 4076855 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Miss Philippines New York LLC filed Art of Org. on 06/03/2025. 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 785 Spencerport Rd, Rochester, NY 14606. Purpose: Any Lawful Purpose.
4070122 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076857 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
SHORELINE FLORIST, LLC
- Art. Of Org. filed with SSNY 6/27/2025 Office Location: Monroe County. SSNY is designated Agent of LLC to whom process may be served. SSNY may mail copy of process to 140 SHOR EWA Y DRIVE, ROCHESTER, NY 14612. Purpose of LLC: Any lawful activity.
4070124 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076859 | | | Monroe | Business | New Business Name Entities | WYRMSTAR LLC
- WYRMSTAR LLC Arts of Org. filed SSNY 4/15/2025 Monroe Co. SSNY design agent for process & shall mail to 743 BLOSSOM ROAD, ROCHESTER, NY, 14610 General Purpose
4070126 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076860 | | | Monroe | Business | New Business Name Entities | CANADORIAN LLC
- CANADORIAN LLC Arts of Org. filed SSNY 5/30/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4070127 7-3-10-17-24-31;8-7-6t | 07/03/2025 |
| 4076863 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- The Board of Education of Gates Chili Central School District of the Towns of Gates and Chili, County of Monroe, in accordance with Section 103 of the General Municipal Law, hereby invites the submission of bids on: Bid No. 25-18
Athletic and Physical Education Supplies Bids will be received until 11:00 AM Tuesday, July 22, 2025, at the District Office, Purchasing Dept.,1 Spartan Way Door 73, Rochester, New York 14624, at which time and place all bids will be publicly read. | 07/03/2025 |
| 4076475 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: RGA 123, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: June 27, 2025 Office Location: County of Monroe Principal Business Location: 24 Rolllins Crossing, Pittsford, NY 14534 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 a | 07/02/2025 |
| 4076479 | | | Monroe | Business | New Business Name Entities | RELAY RECRUITING LLC
- Relay Recruiting LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on June 4, 2025. Office location: Monroe County, NY. SSNY has been designated as the agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to the LLC at: PO Box 51, East Rochester, NY 14445-0051. Purpose: Any lawful act or activity.
4069785 7-2-9-16-23-30;8-6-6t | 07/02/2025 |
|