| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4175923 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION Dr. James Lee Professional Engineering, PLLC. Arts. of Org. filed with the SSNY on 4/16/26. Office: Monroe County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail copy of process to the PLLC, 25 Great Oak Lane, Pittsford, NY 14534. Purpose: Any lawful purpose.
4161442 5-13-20-27; 6-3-10-17-6 | 05/13/2026 |
| 4176125 | | | Monroe | Business | New Business Name Entities | MONARK BUILDS LLC. Filed 3/23/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 5 W Creek Dr, Spencerport, NY 14559. Purpose: General. | 05/13/2026 |
| 4176127 | | | Monroe | Business | New Business Name Entities | SUN LION FINANCIAL GROUP LLC. Filed 5/16/23. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Edwin Spencer, 48 Laser St, Rochester, NY 14621. Purpose: General. | 05/13/2026 |
| 4176128 | | | Monroe | Business | New Business Name Entities | 340 EAST RIDGE ROAD LLC. Filed 3/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Julio Angel Hernandez, 143 Gordon Dr, Rochester, NY 14626. Purpose: General. | 05/13/2026 |
| 4176130 | | | Monroe | Business | New Business Name Entities | 157 LEONARD ROAD LLC. Filed 3/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Julio Angel Hernandez, 143 Gordon Dr, Rochester, NY 14626. Purpose: General. | 05/13/2026 |
| 4176143 | | | Monroe | Business | New Business Name Entities | 91 HONEY BUNCH LANE LLC. Filed 3/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Julio Angel Hernandez, 143 Gordon Dr, Rochester, NY 14626. Purpose: General. | 05/13/2026 |
| 4176144 | | | Monroe | Business | New Business Name Entities | KFA 104, LLC. Filed 2/25/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Alysia Snyder, 639 Denise Rd, Rochester, NY 14616. Purpose: General. | 05/13/2026 |
| 4176146 | | | Monroe | Business | New Business Name Entities | SALLETA LLC. Filed 2/24/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o James Lynn, 149 Wetmore Park, Rochester, NY 14606. Purpose: General. | 05/13/2026 |
| 4176148 | | | Monroe | Business | New Business Name Entities | BLUE OAK ADVISORY GROUP LLC. Filed 1/18/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 110 Berkeley St, Apt. 3, Rochester, NY 14607. Purpose: General. | 05/13/2026 |
| 4176149 | | | Monroe | Business | New Business Name Entities | Ashlie Nguyen, Psy.D. PLLC. Filed 3/23/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 2535 Brighton Henrietta Townline Rd, Rochester, NY 14623. Purpose: Psychology. | 05/13/2026 |
| 4176153 | | | Monroe | Business | New Business Name Entities | UPSTATE EXAM & RESEARCH SERVICES LLC. Filed 3/31/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 87 Lillian Ln, Rochester, NY 14616. Purpose: General. | 05/13/2026 |
| 4176154 | | | Monroe | Business | New Business Name Entities | LADIGES DRYWALL LLC. Filed 4/12/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 42 Partridgeberry Way, West Henrietta, NY 14586. Registered Agent: Legalzoom Usca, Inc., 45 Main St, Ste 238, Bklyn, NY 11201. Purpose: General. | 05/13/2026 |
| 4176155 | | | Monroe | Business | New Business Name Entities | 1800 BRIGHTON-HENRIETTA, LLC. Filed 4/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Mgmt Company, Inc., 400 Andrews St Ste500, Rochester, NY 14604. Purpose: General. | 05/13/2026 |
| 4176157 | | | Monroe | Business | New Business Name Entities | 2-3 TL CIRCLE, LLC. Filed 4/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Mgmt Company, Inc., 400 Andrews St Ste500, Rochester, NY 14604. Purpose: General. | 05/13/2026 |
| 4176162 | | | Monroe | Business | New Business Name Entities | 640 JEFFERSON ROAD, LLC. Filed 4/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Mgmt Company, Inc., 400 Andrews St Ste500, Rochester, NY 14604. Purpose: General. | 05/13/2026 |
| 4176164 | | | Monroe | Business | New Business Name Entities | 30 HART STREET, LLC. Filed 4/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Management Company Inc., 400 Andrews St Ste 500, Rochester, NY 14604. Purpose: General. | 05/13/2026 |
| 4176165 | | | Monroe | Business | New Business Name Entities | 7500 W. HENRIETTA ROAD, LLC. Filed 4/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Mgmt Company, Inc., 400 Andrews St Ste500, Rochester, NY 14604. Purpose: General. | 05/13/2026 |
| 4176167 | | | Monroe | Business | New Business Name Entities | 133 BALTA DRIVE, LLC. Filed 4/16/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Flaum Mgmt Company, Inc., 400 Andrews St Ste500, Rochester, NY 14604. Purpose: General. | 05/13/2026 |
| 4176168 | | | Monroe | Business | New Business Name Entities | JQL WEALTH LLC. Filed 3/5/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Jonathan Thomas, 41 Carriage Ct, Pittsford, NY 14534. Purpose: General. | 05/13/2026 |
| 4176169 | | | Monroe | Business | New Business Name Entities | LOMA VENTURES LLC. Filed 2/17/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 102 Atwell St, Rochester, NY 14612. Purpose: General. | 05/13/2026 |
| 4176172 | | | Monroe | Business | New Business Name Entities | POKE SUSHI MANHATTAN, LLC. Filed 2/2/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Adam Hamilton, 1046 Summitville Dr, Webster, NY 14580. Purpose: General. | 05/13/2026 |
| 4176181 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: True North Construction LLC Articles of Organization filed by the Department of State of New York on: 01/02/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC PO Box 674 206 W Commercial St. East Rochester, NY 14445-9998
<s | 05/13/2026 |
| 4176183 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: TKLewis Westside LLC Articles of Organization filed by the Department of State of New York on: 01/20/2026 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served SSNY shall mail a copy of any process to: TKLewis Westside LLC 41 Copper Beech Run Fairport, NY 14450
<span aid:pstyle="Ad | 05/13/2026 |
| 4176186 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: Sunset Oaks Farm, LLC Articles of Organization filed by the Department of State of New York on: 01/02/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 133 McGinnis Road Scottsville, NY 14546
<span aid:pstyle="AdBodyBottom | 05/13/2026 |
| 4176200 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: SBAD Properties LLC Articles of Organization filed by the Department of State of New York on: 01/22/2026 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 24 Flamingo Dr. Rochester, NY 14624
4161 | 05/13/2026 |
| 4176203 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: RS Project, LLC Articles of Organization filed by the Department of State of New York on: 01/02/2026 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 133 McGinnis Road Scottsville, NY 14546
4161 | 05/13/2026 |
| 4176204 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: ROC Rental Group LLC Articles of Organization filed by the Department of State of New York on: 02/04/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 200 Dunnwood Green Lane, Apt. 209 Pittsford, NY 14534
<span aid:pstyle= | 05/13/2026 |
| 4176211 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: RJB Financial LLC Articles of Organization filed by the Department of State of New York on: 02/11/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 141 Sully's Trail, Ste.9 Pittsford, NY 14534
<span aid:pstyle="AdBodyBotto | 05/13/2026 |
| 4176213 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: RESTI LLC Articles of Organization filed by the Department of State of New York on: 07/14/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: Franciso Restitullo 20 Fox St. Rochester, NY 14615 Registered Agent of LLC is: Franciso Res | 05/13/2026 |
| 4176215 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: Primeline Properties LLC Articles of Organization filed by the Department of State of New York on: 02/24/2025 Office location: Monroe county Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: The LLC 149 Frankland Road Rochester, NY 14617 Certificate of Change filed: | 05/13/2026 |
|
|