All Search Results
File Options:
Total records: 625
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4144717  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PIVOT POINT MENTAL PERFORMANCE COACHING LLC filed Art of Org. on AUGUST 8, 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 1 GLARUS CT. FAIRPORT, NY 14450. Purpose: Any Lawful Purpose. 4132544 2-5-12-19-26; 3-5-12-6t02/05/2026
4144723  MonroeBusinessNew Business Name EntitiesNSN OUTDOOR SOLUTIONS LLC - Notice of Formation of NSN OUTDOOR SOLUTIONS LLC. Filed with SSNY on January 28, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 75 TENNYSON WAY, PITTSFORD, NY, 14534. Purpose: Any Lawful. 4132549 2-5-12-19-26; 3-5-12-6t02/05/2026
4144963  MonroeBusinessNew Business Name EntitiesNOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY - MJ 585 LLC. Articles of Organization filed with sec. of state of NY(SOS) on 4/8/25. Office location: Monroe County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 900 Jefferson Rd, Ste 902, Rochester, NY 14623. Purpose: Any lawful act or activity. 4132769 2-5-12-19-26;3-5-12-6t02/05/2026
4144965  MonroeBusinessNew Business Name EntitiesKEYSTONE PROPERTY SERVICES NY LLC - KEYSTONE PROPERTY SERVICES NY LLC, Arts. of Org. filed with the SSNY on 01/29/2026. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Isaiah Dutcher, 171 State St. Ste 400, Rochester, NY 14614. Reg Agent: Isaiah Dutcher, 171 State St. Ste 400, Rochester, NY 14614. Purpose: Any Lawful Purpose. 4132770 2-5-12-19-26;3-5-12-6t02/05/2026
4144967  MonroeBusinessNew Business Name EntitiesJAJ LEGACY PROPERTIES LLC - JAJ Legacy Properties LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 9/3/2025. 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, PO Box 67, Scottsville, NY 14546. Purpose: any lawful act. 4132772 2-5-12-19-26;3-5-12-6t02/05/2026
4144969  MonroeBusinessLicense ApplicationsNOTICE - Notice is hereby given that an On-Premises Liquor license, serial number to be assigned, for beer, wine, cider and liquor, has been applied for by Fangorn RBC LLC to sell beer, wine, cider and liquor at a restaurant to be known as Rohrbach Brewing Company under the Alcoholic Beverage Control Law, located at 97 Railroad Street, Rochester, New York, Monroe County, for on-premises consumption 4132774 2-5-12-2t02/05/2026
4144971  MonroeBusinessLicense ApplicationsNOTICE - Notice is hereby given that an On-Premises Liquor license, serial number to be assigned, for beer, wine, cider and liquor, has been applied for by Mirkwood RBC LLC to sell beer, wine, cider and liquor at a restaurant to be known as Rohrbach's under the Alcoholic Beverage Control Law, located at 3859 Buffalo Road, Rochester, New York, Monroe County, for on-premises consumption. 4132776 2-5-12-2t02/05/2026
4144974  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - DAKOTA MACHINE & DESIGN LLC filed Articles of Organization with the NYS DOS on October 31, 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 158 Davis Road, Churchville, NY 14428, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4132779 2-502/05/2026
4144953  MonroeGovernmentHearings and MinutesTOWN OF PITTSFORD LEGAL NOTICE DESIGN REVIEW AND HISTORIC PRESERVATION BOARD MEETING FEBRUARY 12, 2026 - Please take notice that the following public hearing will be held by the Town of Pittsford Design Review and Historic Preservation Board on Thursday, February 12, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:00PM local time: Public Hearing: 55 Mitchell Road, Tax ID 164.11-2-12.11- Applicant is requesting a Certificate of Appropriateness02/05/2026
4144955  MonroeGovernmentHearings and MinutesLEGAL NOTICE TOWN OF PERINTON - NOTICE IS HEREBY GIVEN that the following public meetings of the Town of Perinton have been rescheduled: · Sustainability Advisory Board: Originally scheduled for June 10, 2026, has been moved to Monday, June 8, 2026. · Town Board Meeting: Originally scheduled for June 18, 2026, has been moved to Monday, June 15, 2026. BY ORDER OF THE TOWN BOARD Andrew Gilchrist, Town Clerk Dated: January 30, 2026 4132760 2-5-1t02/05/2026
4144973  MonroeGovernmentHearings and MinutesA NOTICE OF PUBLIC HEARING, Town/ Village of East Rochester Zoning Board Legal Notice - Town/ Village of East Rochester Zoning Board Legal Notice of a Public Meeting that is scheduled for February 10, 2026 at 7 PM (6:30 PM work session) will take place in the Town/Village Hall Eyer Building, third floor conference room. 1. 445 West Commercial St. Parcel # 138.75-1-15 - Sign Application Joshua Dickens, Manager of Rochester Emergency Veterinary Services, is looking at replacing the old Techn02/05/2026
4144473  MonroeReal EstateTrustee SalesNOTICE OF SALE - Supreme Court County of Monroe PennyMac Loan Services, LLC, Plaintiff AGAINST Gayle Lorraine Whaley as Administrator and Heir to the Estate of Charles R. King Jr and as Heir to the Estate of Cleo Jones King who is a post deceased Heir of the Estate of Charles R. King, Jr. and Cleo Camille King as post deceased Heir of the Estate of Charles R. King, Jr.'s unknown heirs-at-law, next-of-kin, distributees, executors, administrators, trustees, devisees, legatees, assignees, lienors,02/05/2026
4144474  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, Plaintiff AGAINST JOSUE I. BALDERAS, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 13, 2025, I, the undersigned Referee will sell at public auction at the Lower Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester NY 14614 on March 4, 2026 at 10:00 AM, premises known as 19-21 R02/04/2026
4144950  MonroeGovernmentHearings and MinutesNotice of Hearing on Application for Preliminary Site Plan Approval RE: 353 Fairport Road (Tax Account # 152.45-1-3.11) in the Town/Village of East Rochester - NOTICE IS HEREBY GIVEN, that pursuant to §193-54 of the Town/Village of East Rochester Code an application for site plan approval has been previously received by the Village Board of Trustees of the Town/Village of East Rochester from Roberts Kitchens LTD, seeking to redevelop certain real property within an existing Planned Development02/04/2026
4144475  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 25 LAKE AVE FAMILY GEN III LLC has filed Articles of Organization with the Secretary of State on January 28, 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 909 Linden Avenue, Rochester, New York 14625. The purpose of the LLC is any lawful activity. 4132311 2-4-11-18-25;3-4-11-6t02/04/2026
4144477  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - TURN LEADERSHIP SOLUTIONS LLC has filed Articles of Organization with the Secretary of State on January 28, 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 3300 Monroe Avenue, Suite 308, Rochester, New York 14618. The purpose of the LLC is any lawful activity. 4132313 2-4-11-18-25;3-4-11-6t02/04/2026
4144478  MonroeBusinessNew Business Name EntitiesMIDDLE ROOM STUDIO, LLC - Notice of Formation of Middle Room Studio, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 1/28/2026. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to Middle Room Studio, LLC, 17 Winston Place, Rochester, NY 14607. 4132314 2-4-11-18-25;3-4-11-6t02/04/2026
4144479  MonroeBusinessNew Business Name EntitiesSYNERGY SPINE CHIROPRACTIC PLLC - SYNERGY SPINE CHIROPRACTIC PLLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 8/21/2025. 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, 4 Barnfield Rd, Pittsford, NY 14534. Purpose: Chiropractic. 4132315 2-4-11-18-25;3-4-11-6t02/04/2026
4144480  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF ENVISION AI LLC - Envision AI LLC filed Articles of Organization with NYS on 1/22/2026. (1) Its principal office is in Monroe County, NY. (2) 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 LLC, 643 W Bloomfield Rd, Pittsford, NY 14534. (3) Purpose: Any lawful purpose. 4132316 2-4-11-18-25;3-4-11-6t02/04/2026
4144481  MonroeBusinessNew Business Name Entities435-439 SOUTH AVENUE LLC - 435-439 SOUTH AVENUE LLC. Filed with SSNY on 01/14/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 435-439 SOUTH AVE, ROCHESTER, NY 14620. Purpose: Any Lawful 4132317 2-4-11-18-25;3-4-11-6t02/04/2026
4144483  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company (LLC). Name: 951 JEFFERSON RD GP LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 1/23/2026. 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 Lippes Mathias LLP, 350 Linden Oaks, Suite 215, Rochester, New York. The Company is to be managed by one or more managers. No m02/04/2026
4143874  MonroeBusinessNew Business Name EntitiesNotice of LLC Formation - Simi Interpreting LLC was formed on 01/25/2026. Office location: Monroe County, New York. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to: Simi Interpreting LLC, 15 Cricket Hill Drive, Rochester, NY 14534. The LLC is formed to engage in any lawful act or activity for which limited liability companies may be organized under the New York Limited Liability02/04/2026
4143887  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Intrinsically Speaking Speech Therapy, PLLC filed Art of Org. on 12/17/2025. 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 1712 Blossom Road, Rochester, NY 14610. Purpose: Any Lawful Purpose. 4131830 2-4-11-18-25; 3-4-11-6t02/04/2026
4143892  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF DCAR Enterprise LLC - DCAR Enterprise LLC filed Articles of Organization with NYS on 01/28/2026. (1) Its principal office is in Monroe County, NY. (2) 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 LLC, 4230 East Avenue, Rochester, NY 14618. (3) Purpose: Any lawful purpose. 4131835 2-4-11-18-25; 3-4-11-6t02/04/2026
4142204  MonroeBusinessNew Business Name EntitiesJS CONSTRUCTION, LLC - Notice of formation of a NY Limited Liability Company. Name: JS Construction, LLC. Articles of organization filing date with Secretary of State (SSNY) was on 11/12/2025. Office location: Monroe County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 82 West Salori Court Webster NY, 14580. Purpose: Engage in any and all business activities permitted under NYS law. 4102/04/2026
4142210  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Davinci Homes Development LLC filed Art of Org. on July 23, 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 166 Evandale Road, Rochester, NY 14618. Purpose: Any Lawful Purpose. 4130340 1-28;2-4-11-18-25;3-4-6t02/04/2026
4144233  MonroeBidsConstructionINVITATION TO BID - NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operations Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 10:30 A.M. prevailing time on WEDNESDAY, FEBRUARY 18, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meetin02/04/2026
4144243  MonroeBidsGoods and ServicesLEGAL NOTICE TOWN OF IRONDEQUOIT SOLICITS COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM PROPOSALS FOR 2026 - As part of its citizen participation process, the Town of Irondequoit is requesting activity proposals from residents and other interested parties wishing to participate in the Irondequoit 2026 Community Development Block Grant (CDBG) Program. The 2026 program year will extend from August 1, 2026 through July 31, 2027. The submission deadline for proposals is Monday, March 9, 2026. Submittals02/03/2026
4144245  MonroeBidsGoods and ServicesADVERTISEMENT - NOTICE IS HEREBY GIVEN THAT sealed Bids for the following services will be received by the Monroe County Water Authority (the "Authority") at its Operations Center, 475 Norris Drive, Rochester, New York 14610-0999, pursuant to Section 1108 of the Public Authorities Law, until 10:00 a.m. prevailing time on Tuesday, February 17, 2026 at which time and place they will be opened via WebEx or telephone conferencing and rea02/03/2026
4144225  MonroeBidsConstructionADVERTISEMENT FOR BIDS - RENOVATIONS TO ROBERTO CLEMENTE SCHOOL NO. 8, 1180 ST. PAUL STREET, ROCHESTER, NY 14621, CASH CAPITAL 2025-26; BOND ORDINANCE: GENERAL CONSTRUCTION WORK; MECHANICAL WORK; ELECTRICAL WORK; PLUMBING WORK; RENOVATIONS TO DR. IRIS BANISTER SCHOOL NO. 33, 500 WEBSTER AVENUE, ROCHESTER, NY 14609, CASH CAPITAL 2025-26; BOND ORDINANCE: MECHANICAL WORK; ELECTRICAL WORK; Sealed bids will be received by the Purchasing Agent, Central Administrative02/03/2026