All Search Results
File Options:
Total records: 531
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4150543  MonroeBidsConstructionNOTICE 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 RUNDEL MEM LIBRARY ELEVATOR #1 MODERNIZATION, B02/23/2026
4149932  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - RANDOM FANDOM PRODUCTIONS LLC filed Art of Org. on 1/1/2026. Office location: MONROUE 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 542 COUNTRYSIDE LANE, WEBSTER, NY 14580. Purpose: Any Lawful Purpose. 4137346 2-23; 3-2-9-16-23-30-6t02/23/2026
4150198  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is Banana Pants Productions, LLC. The Articles of Organization were filed with the New York Secretary of State on February 12, 2026. The office of the Company is located in the County of Monroe, State of New York. The New York Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the Sec02/23/2026
4150203  MonroeBusinessNew Business Name EntitiesNOTICE OF ORGANIZATION - Notice of formation of limited liability company (LLC). Name: Granite Ridge Development LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 06/28/23. 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: Legalcorp Solutions, LLC, 1060 Broadway, Suite 100, Albany, New York 12204. The Company is to be managed by one or more mem02/23/2026
4150209  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 6661 W MAIN RD LLC has filed Articles of Organization with the Secretary of State on February 11, 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 835 East Main Street, Rochester, New York 14605. The purpose of the LLC is any lawful activity. 4137586 2-23;3-2-9-16-23-30-6t02/23/2026
4150215  MonroeBusinessNew Business Name EntitiesJENNA RIVERA MENTAL HEALTH COUNSELING PLLC - Notice of formation of Jenna Rivera Mental Health Counseling PLLC ("PLLC"). Articles of Organization filed with NY Secy of State ("SOS") on 12/29/25. Office of PLLC is in Monroe County. SOS is designated as agent of PLLC upon whom process against it may be served. SOS shall mail a copy of such process to PLLC at 346 Hinchey Rd., Rochester, NY 14624. PLLC is formed to engage in any lawful activity for which a PLLC may be formed under NY PLLC law. <sp02/23/2026
4150217  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF MSM 255 EAST AVENUE LLC - MSM 255 EAST AVENUE LLC filed Articles of Organization with NYS on February 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, 1892 S. Winton Road, Suite 100, Rochester, NY 14618. (3) Purpose: Any lawful purpose. 4137597 2-202/23/2026
4150218  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - HOME SWEET HOME RESTORATION LLC has filed Articles of Organization with the Secretary of State on February 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 174 Moseley Road, Fairport, NY 14450 The purpose of the LLC is any lawful activity. 4137599 2-23;3-2-9-16-23-30-6t02/23/2026
4150221  MonroeBusinessNew Business Name EntitiesPARTY MAMAS OF ROC, LLC - PARTY MAMAS OF ROC, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 12/12/2025. 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: The LLC, 1019 Victor Rd, Macedon, NY 14502. Purpose: any lawful act. 4137602 2-23;3-2-9-16-23-30-6t02/23/2026
4150223  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CLARINOVA LLC filed Articles of Organization with the NYS DOS on February 13, 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 #264 1900 Empire Blvd., Webster, NY 14580, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4137604 2-23;3-2-9-102/23/2026
4150226  MonroeBusinessNew Business Name Entities63 NORTH MAIN STREET LLC - 63 NORTH MAIN STREET LLC. Filed with SSNY on 11/19/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 11 KINGSLEY CIR, FAIRPORT, NY 14450. Purpose: Any Lawful 4137607 2-23;3-2-9-16-23-30-6t02/23/2026
4150229  MonroeBusinessNew Business Name Entities39 CARMAS DRIVE, LLC - 39 CARMAS DRIVE, LLC. Filed with SSNY on 01/30/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 94 OLD WELL RD, ROCHESTER, NY 14626. Purpose: Any Lawful 4137609 2-23;3-2-9-16-23-30-6t02/23/2026
4150231  MonroeBusinessNew Business Name EntitiesSB PROPERTY MANAGEMENT OF WNY LLC - SB PROPERTY MANAGEMENT OF WNY LLC. Filed with SSNY on 02/04/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 55 BROOKLAWN DR, ROCHESTER, NY 14618. Purpose: Any Lawful 4137612 2-23;3-2-9-16-23-30-6t02/23/2026
4150234  MonroeBusinessNew Business Name EntitiesFAIRPORT COMMONS, LLC - Notice of Formation of FAIRPORT COMMONS, LLC. Filed with SSNY on February 11, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 90 BENTBOOK CIRCLE, WEBSTER, NY, 14580. Purpose: Any Lawful. 4137615 2-23;3-2-9-16-23-30-6t02/23/2026
4150236  MonroeBusinessNew Business Name EntitiesE&J DRAWALL AND FINISHING LLC - Notice of Formation of E&J DRAWALL AND FINISHING LLC. Filed with SSNY on June 29, 2021. Office location: Monroe County. SSNY designated as agent for process and shall mail to 29 GLAZER DR, ROCHERTER, NY, 14625. Purpose: Any Lawful. 4137617 2-23;3-2-9-16-23-30-6t02/23/2026
4150238  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Buckland Creek Press LLC filed Art of Org. on February 12, 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 3403 Elmwood Ave, Rochester, NY 14610. Purpose: Any Lawful Purpose. 4137620 2-23;3-2-9-16-23-30-6t02/23/2026
4150239  MonroeBusinessNew Business Name EntitiesJRX3 PROPERTIES LLC - Notice of Formation of JRX3 Properties LLC; Articles of Organization filed with Secretary of State of NY on 2026-02-11; Office location: Monroe County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC, 43 Ivy Bridge Way, Rochester, NY 14624. Purpose: Any lawful purpose. 4137621 2-23;3-2-9-16-23-30-6t02/23/2026
4150253  MonroeBusinessNew Business Name EntitiesHOJACK PARK SERVICES LLC - Hojack Park Services LLC. Filed 1/26/26. Cty: Monroe. SSNY desig. for process & shall mail 212 Lake Ave, Hilton, NY 14468. Purp: any lawful. 4137635 2-23;3-2-9-16-23-30-6t02/23/2026
4150255  MonroeBusinessNew Business Name EntitiesC&J PROPERTY MANAGEMENT SERVICES LLC - C&J Property Management Services LLC. Filed 12/12/25. Cty: Monroe. SSNY desig. for process & shall mail POB 984, Webster, NY 14580. Purp: any lawful. 4137636 2-23;3-2-9-16-23-30-6t02/23/2026
4150257  MonroeBusinessNew Business Name EntitiesYELLOW ELEPHANT EATERY LLC - Yellow Elephant Eatery LLC. Filed 1/27/26. Cty: Monroe. SSNY desig. for process & shall mail 51 Copper Beech Run, Fairport, NY 14450. Purp: any lawful. 4137638 2-23;3-2-9-16-23-30-6t02/23/2026
4150258  MonroeBusinessNew Business Name EntitiesCWS 28 ATLANTIC, LLC - CWS 28 Atlantic, LLC. Filed 1/9/26. Cty: Monroe. SSNY desig. for process & shall mail 22 Wren Field Ln, Pittsford, NY 14534. Purp: any lawful. 4137640 2-23;3-2-9-16-23-30-6t02/23/2026
4150260  MonroeBusinessNew Business Name EntitiesROCHESTER TOWING AND RECOVERY, LLC - Rochester Towing and Recovery, LLC. Filed 1/30/26. Cty: Monroe. SSNY desig. for process & shall mail 1595 Latta Rd, Rochester, NY 14612. Purp: any lawful. 4137641 2-23;3-2-9-16-23-30-6t02/23/2026
4150261  MonroeBusinessNew Business Name EntitiesBRISTOL AVON LLC - Bristol Avon LLC. Filed 2/3/26. Cty: Monroe. SSNY desig. for process & shall mail 340 Rutgers St, Rochester, NY 14607. Purp: any lawful. 4137642 2-23;3-2-9-16-23-30-6t02/23/2026
4150263  MonroeBusinessNew Business Name EntitiesPICKLEBOCKER LLC - Picklebocker LLC. Filed 2/2/26. Cty: Monroe. SSNY desig. for process & shall mail 9 Knickerbocker Rd, Pittsford, NY 14534. Purp: any lawful. 4137645 2-23;3-2-9-16-23-30-6t02/23/2026
4150264  MonroeBusinessNew Business Name EntitiesROCHESTER RENEGADES LLC - Rochester Renegades LLC. Filed 2/2/26. Cty: Monroe. SSNY desig. for process & shall mail 9 Knickerbocker Rd, Pittsford, NY 14534. Purp: any lawful. 4137646 2-23;3-2-9-16-23-30-6t02/23/2026
4150245  MonroeGovernmentOtherNOTICE CITY OF ROCHESTER BOND ORDINANCES - Bond ordinances, the summaries of which are published herewith, have been adopted January 28, 2026 and the validity of the obligations authorized by such ordinances may be hereafter contested only if such obligations were authorized for an object or purpose for which the CITY OF ROCHESTER, in 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 publication02/23/2026
4150542  MonroeGovernmentHearings and MinutesNOTICE OF MEETING - The next DCS Board of Trustees Regular Meeting will take place at 8:00 AM on Friday, the 27th day of February 2026, 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 4137901 2-23-1t<span aid:pstyle="AdBodyBottom2Col"02/23/2026
4149797  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT - COUNTY OF MONROE U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Citigroup Mortgage Loan Trust 2021-A, Plaintiff, Against Alexander P. Divirgilio; James Johnson, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale, duly entered 03/04/2025, 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 3/24/2026 at02/20/2026
4149783  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARINGS - PLEASE TAKE NOTICE, that a public hearing will be held by the Town Board of the Town of Pittsford, New York, at the Town Hall, 11 South Main Street, Pittsford, New York, on the 24th day of February, 2026, at 6:00 o'clock P.M., Local Time, on the proposed adoption of Local Law No. 1 of 2026 that would amend the Town Code with respect to the partial real estate tax exemption available to qualified senior citizens with limited incomes. The specific terms contained in pr02/20/2026
4149784  MonroeGovernmentHearings and MinutesTOWN OF HENRIETTA LEGAL NOTICE PUBLIC HEARING - The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, March 4, 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. 2025-116 by Bob Johnson Buick/GMC (Passero Associates) requesting a variance for a 35' tall pylon sign, whereas a 30' tall pylon sign is allowed per Henrietta Town Code 224 - Table 1. Property is located at 4600 West Henr02/20/2026