All Search Results
File Options:
Total records: 628
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4169324  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, May 18, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Light Duty Equipment Rental All bids must b04/21/2026
4169325  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, May 18, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Construction Castings All bids must be subm04/21/2026
4169327  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, May 18, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Assorted PVC Fittings All bids must be subm04/21/2026
4169357  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, May 18, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Fernco Rubber Fittings All bids must be sub04/21/2026
4169358  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, May 18, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Assorted Pipe All bids must be submitted in04/21/2026
4169721  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, May 18, 2026, at which time they will be publicly opened and read aloud for the following: Town of Greece Department of Public Works 2026 Assorted Plow Parts All bids must be submitted in04/21/2026
4168367  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY - ROCHESTER IMPLANTOLOGY, PLLC has filed Articles of Organization with the Secretary of State on April 6, 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 The PLLC, 5607 Palmyra Road, Suite 1003, Pittsford, New York 14534. Its business is to engage in any lawful activity for which professio04/21/2026
4168456  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Elite Property Care Services LLC Articles of Organization filed with the NY Sec of St (SSNY) 4/14/2026. Office in Monroe County. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC PO Box 701, Fairport, NY 14450. Purpose: Any lawful activity. 4154402 4-21-28; 5-5-12-19-26-6t04/21/2026
4168615  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Legion Land Company LLC filed Articles of Organization with the New York Department of State on March 25, 2026. Its office is located in Monroe County. The Secretary of State 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 Legion Land Company LLC, 745 Titus Avenue, Annex Building, Suite 100 Rochester, New York 14617. The purpose of the Company is any lawful purpose. 4154540 4-21-28; 5-5-1204/21/2026
4168617  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Caitlin Hummel Consulting LLC. Arts. of Org. filed with the SSNY on 03/11/26 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, 1 Beardsley St. Fairport, NY 14450. Purpose: Any lawful purpose. 4154541 4-21-28; 5-5-12-19-26-6t04/21/2026
4168620  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - APC MARKETING AND MEDIA LLC filed Art of Org. on April 4, 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 12 Willow Bridge Trail, Rochester, NY 14526. Purpose: Any Lawful Purpose. 4154543 4-21-28; 5-5-12-19-26-6t04/21/2026
4168624  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of: AMAQKI. LIMITED LIABILITY COMPANY. Articles of Organization filed with the Secretary of State of New York (SSNY) on 3/20/2026. Office location: Monroe County, New York. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: 48 Grecian Gardens Dr., Apartment E, Rochester, NY 14626. Purpose: Any lawful activity. 4154549 4-21-28; 5-5-12-19-26-6t</span04/21/2026
4168626  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Nikki and Richie's Sunday Dinner and Catering LLC filed Art of Org. on (03/21/2026). 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 90 Renouf Drive Roch, N.Y 14624. Purpose: Any Lawful Purpose. 4154550 4-21-28; 5-5-12-19-26-6t04/21/2026
4168629  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Peterson Property Group FLX LLC filed Art of Org. on 3/22/2026. 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 7560 Commons Blvd #1039, Victor, NY 14564. Purpose: Any lawful purpose. 4154553 4-21-28; 5-5-12-19-26-6t04/21/2026
4169328  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is 6916 Jillian Rise LLC. The Articles of Organization were filed with the New York Secretary of State on April 13, 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 Secretary of S04/21/2026
4169329  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Holmes Rd Elgin IL LLC filed Articles of Organization with the NY Department of State on April 13, 2026. Its office is located in Monroe County. The Secretary of State 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 600 East Avenue, Suite 200, Rochester, NY 14607. Its purpose is any lawful business. 4155238 4-21-28;5-5-12-19-204/21/2026
4169332  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CHARLES GIEHL LLC has filed Articles of Organization with the Secretary of State on April 14, 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 30 Firestone Drive, Rochester, New York 14624. The purpose of the LLC is any lawful activity. 4155240 4-21-28;5-5-12-19-26-6t04/21/2026
4169334  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 425 OLD MACEDON CENTER RD LLC has filed Articles of Organization with the Secretary of State on April 8, 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 590 Salt Road, Suite 5, Webster, New York 14580. The purpose of the LLC is any lawful activity. 4155241 4-21-28;5-5-12-19-26-6t04/21/2026
4169335  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - GOV ISLAND TENANT LLC has filed Articles of Organization with the Secretary of State on April 1, 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 10 East 53rd Street, FL 28, New York, New York 10022. The purpose of the LLC is any lawful activity. 4155244 4-21-28;5-5-12-19-26-6t04/21/2026
4169337  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NAC4 LLC has filed Articles of Organization with the Secretary of State on March 31, 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 114 Jackson Road Extension, Penfield, New York 14526. The purpose of the LLC is any lawful activity. 4155245 4-21-28;5-5-12-19-26-6t04/21/2026
4169338  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ONTARIO RE HOLDINGS LLC has filed Articles of Organization with the Secretary of State on April 7, 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 1452 Providence Drive, Webster, New York 14580. The purpose of the LLC is any lawful activity. 4155246 4-21-28;5-5-12-19-26-6t04/21/2026
4169346  MonroeBusinessNew Business Name EntitiesSAFETY SKILLS CONSULTING LLC - SAFETY SKILLS CONSULTING LLC Arts of Org. filed SSNY 3/12/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4155255 4-21-28;5-5-12-19-26-6t04/21/2026
4169348  MonroeBusinessNew Business Name EntitiesGY GISHA HOLDINGS LLC - GY GISHA HOLDINGS LLC Arts of Org. filed SSNY 10/10/2019 Monroe Co. SSNY design agent for process & shall mail to 2255 LYELL AVE # 204, ROCHESTER, NY, 14606 General Purpose 4-21-28; 5-5-12-19-26-6t04/21/2026
4169351  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - RICK'S WOODSHOP LLC filed Articles of Organization with the NYS DOS on April 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, 216 Danbury Circle, Rochester, NY 14618, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4155260 4-21-28;5-04/21/2026
4169353  MonroeBusinessNew Business Name EntitiesHAINES BUILT CONSTRUCTION LLC - Notice of Formation of Haines Built Construction LLC; Articles of Organization filed with Secretary of State of NY on 2026-04-07; 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, 13 Privateers Lane, Rochester, NY 14624. Purpose: Any lawful purpose. 4155262 4-21-28;5-5-12-19-26-6t04/21/2026
4169354  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: CHC Builds, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 13, 2026 Office Location: County of Monroe Principal Business Location: 3637 Clarkson Parma TL Rd, Brockport, NY 14420 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 sha04/21/2026
4169356  MonroeBusinessNew Business Name EntitiesAEROWARE LLC - AEROWARE LLC Arts of Org. filed SSNY 3/26/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4155265 4-21-28; 5-5-12-19-26-6t04/21/2026
4169360  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - FairWay Fiber LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on April 7, 2026. (3) Its office location is to be in Monroe County, State of NY. (4) The SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 11 Wood Lily Lane, Fairport, New York 14450. (5) Pu04/21/2026
4169363  MonroeBusinessNew Business Name EntitiesFESTIVE FRONTS ROC CITY LLC - FESTIVE FRONTS ROC CITY LLC Arts of Org. filed SSNY 4/1/2026 Monroe Co. SSNY design agent for process & shall mail to 131 RODNEY LN, ROCHESTER, NY, 14625 General Purpose 4155273 4-21-28; 5-5-12-19-26-6t04/21/2026
4169366  MonroeBusinessNew Business Name EntitiesJAAAR LLC - JAAAR LLC Arts of Org. filed SSNY 3/9/2026 Monroe Co. SSNY design agent for process & shall mail to 379 THRUSHWOOD LN, WEBSTER, NY, 14580 General Purpose 4155275 4-21-28; 5-5-12-19-26-6t04/21/2026