All Search Results
File Options:
Total records: 586
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4142665  MonroeBusinessNew Business Name EntitiesFINGER LAKES MASONRY LLC - Finger Lakes Masonry LLC filed Art. Of Org. with NYS Dept. of State (SSNY) on 11/13/2025. Office Location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 26 Jonquil Ln, Rochester, NY 14612. Purpose: Any Lawful Purpose. 4130758 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142668  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ON SITE OF WNY LLC has filed Articles of Organization with the Secretary of State on January 23, 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 12, Webster, New York 14580. The purpose of the LLC is any lawful activity. 4130761 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142673  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - AMTM HOLDINGS II LLC has filed Articles of Organization with the Secretary of State on January 20, 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 1080 Pittsford Victor Road, Suite 200, Pittsford, New York 14534. The purpose of the LLC is any lawful activity. 4130765 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142679  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Geektopia LLC filed Art of Org. on 1/22/2026. 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 23 Crystal Commons Dr., Rochester, NY 14624. Purpose: Any Lawful Purpose. 4130773 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142680  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - MAPLESTAR SERVICES LLC filed Art of Org. on 11/22/2025. 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 13 Saint Margaret Way, Rochester, New York 14625. Purpose: Any Lawful Purpose. 4130775 1-29;2-5-12-19-26;3-5-6t01/29/2026
4142674  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Board of Zoning Appeals of the Town of Greece, Monroe County, New York, at a regular session thereof, on Tuesday, the 3rd of February, 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit: 1. Applicant: Coming Through the01/29/2026
4142675  MonroeGovernmentHearings and MinutesLEGAL NOTICE CHILI PLANNING BOARD AGENDA - FEBRUARY 10, 2026 - Pursuant to Section 267 of Town Law, a meeting will be held by the Chili Planning Board at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 on Tuesday, February 10, 2026, at 7:00 PM to hear and consider the following applications. ITEM APPLICATION ID ADDRESS DESCRIPTION 1 PB-1-2026 12 MCFARREN TERRACE PUBLIC HEARING: Application of Faber Builders Inc. (Richard Battisti), 3240 Chili Avenue, Rochester, New York 101/29/2026
4142677  MonroeReal EstateSummonsNotice of Publication - Index #E2025017265 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE FORECLOSURE SUMMONS LLACG COMMUNITY INVESTMENT FUND, Plaintiff, -against- PATRICK BOLTON, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF KATHLEEN G. BOLTON, DECEASED; DONNA RALEIGH, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF KATHLEEN G. BOLTON, DECEASED; GEORGIANN TOAL, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF KATHLEEN G. BOLTON, DECEASED; ANY AND ALL KNOWN OR UNKNOWN HEIRS, DEVISE01/29/2026
4139859  MonroeProbateProbateCITATION GIVING NOTICE OF PETITION FOR APPOINTMENT OF CONSERVATOR OR OTHER PROTECTIVE ORDER PURSUANT TO G. Lc. 190B, § 5-304 & § 5-405 - Docket No. N026P0050PM Commonweal Massachusetts Probate and Family Court In the matter of: Dmitry Balashov Of: Rochester, NY RESPONDENT (Person to be Protected/Minor) Norfolk Probate and Family Court 35 Shawmut Road Canton MA, 02021 To the named Respondent and all other interested persons, a petition has been filed by Olga Mashinetc of Rochester,01/28/2026
4141758  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING UNDER TOWN LAW SECTION 202-B WITH RESPECT TO CERTAIN IMPROVEMENTS TO BE MADE TO THE TOWN OF BRIGHTON NEIGHBORHOOD IMPROVEMENT DISTRICT - PLEASE TAKE NOTICE THAT, by resolution adopted on January 14, 2026, the Town Board (the "Town Board") of the Town of Brighton, Monroe County, New York (the "Town"), ordered that a public hearing be conducted at a meeting of said Town Board to be held on Wednesday, February 11, 2026 at 7:00 p.m. at the Town of Brighton, Town Hall (Tempo01/28/2026
4142343  MonroeGovernmentHearings and MinutesBRIGHTON LEGAL NOTICE NOTICE OF PUBLIC HEARINGS - PLEASE TAKE NOTICE that a public hearing will be held by the ZONING BOARD OF APPEALS of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Road, Empire State University (temporary home of the Brighton Town Hall), Rochester, New York, 14620 on Wednesday February 4, 2026 at 7:00 P.M. Written comments may be submitted bymail to Anthony Vallone, AICP, Secretary, 2300 Elmwood Avenue, Rochester, NY 14618 or email: anthony.va01/28/2026
4141753  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - HOUSE SY 6 LLC has filed Articles of Organization with the Secretary of State on January 20, 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 1239 University Avenue, Suite 3, Rochester, NY 14607. The purpose of the LLC is any lawful activity. 4129945 1-27;2-3-10-17-24;3-3-6t01/28/2026
4142193  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is 187 West Main Street LLC. The Articles of Organization were filed with the New York Secretary of State on January 21, 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 Secretary01/28/2026
4142195  MonroeBusinessNew Business Name EntitiesWILDFLOWER ECLECTIC STUDIO, LLC - WILDFLOWER ECLECTIC STUDIO, LLC. Filed with SSNY on 01/20/26. Office: Monroe County. SSNY designated as agent for process & shall mail copy to: 85 Shepard St., Apt. 2, Rochester, NY 14620. Purpose: Any lawful. 4130326 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142199  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: On The Hill Real Estate, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: January 22, 2026 Office Location: County of Monroe Principal Business Location: 1844 Penfield Road, Penfield, NY 14526 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. S01/28/2026
4142201  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Modish Creative Connections LLC filed Articles of Organization on 12/27/2025. Office location: Monroe County. The Secretary of State of New York (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 Modish Creative Connections LLC, Monroe County, New York. Purpose: Any Lawful Purpose. 4130331 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142207  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PRIMEAXISTRADING LLC filed Art of Org. on 10/29/2025. Office location: MONROE. SSNY has been designated as the agent of the Company upon whom process against it may be served, and a copy of any process shall be mailed to 218 VASSAR STREET, ROCHESTER, NY 14607. Purpose: Any Lawful Purpose. 4130336 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142208  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JB Professional Housing, LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/15/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 4 Courtright Lane, Rochester, NY 14624. Purpose: any lawful activity. 4130339 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142211  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Poopy Monster LLC filed Art. Of Org w Sec'y of State (SSNY) on 11/14/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 29 Sugar Tree Cir, Brockport, NY 14420. Purpose: any lawful activity. 4130343 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142214  MonroeBusinessNew Business Name EntitiesBROOKE SHIELD TRUCKING, LLC - BROOKE SHIELD TRUCKING, LLC, Arts. of Org. filed with the SSNY on 01/23/2026. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 3179 Atlantic Ave, Penfield, NY 14526. Purpose: Any Lawful Purpose. 4130344 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142215  MonroeBusinessNew Business Name EntitiesNORBUT PROPERTY DEVELOPMENT, LLC - Norbut Property Development, LLC filed Art of Org on January 13, 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 1241 University Ave, Rochester, NY 14607. Purpose: Any lawful act or activity. 4130345 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142216  MonroeBusinessNew Business Name EntitiesWSJA LLC - WSJA LLC. Filed with SSNY on 01/12/2026. Formed in GA on 07/14/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 3239 MILLWOOD TRAIL SE, SMYRNA, GA 30080. GA SOS: 2 MLK, Jr. Dr. Suite 313, Floyd West Tower, Atlanta, GA 30334. Purpose: any lawful 4130346 1-28;2-4-11-18-25;3-4-6t01/28/2026
4142217  MonroeBusinessNew Business Name EntitiesWERGO TRAINING LLC - WERGO TRAINING LLC. Filed with SSNY on 10/13/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: :2250 WEST RIDGE RD., STE 300, ROCHESTER, NY 14626. Purpose: Any Lawful 4130348 1-28;2-4-11-18-25;3-4-6t01/28/2026
4141754  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Luminare & Co. Consulting LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/21/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 15 Lone Oak Cir, Penfield, NY 14526. Purpose: any lawful activity. 4129946 1-27;2-3-10-17-24;3-3-6t01/27/2026
4141755  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - HAWKII, LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on January 19, 2026. (3) Its office location is to be in Monroe County, State of New York. (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: 1305 Emerson Street, Rochester, NY 14606. (5) Pu01/27/2026
4142010  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NOTICE OF FORMATION. 78-80 Ashland St LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/5/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 27 W 60th Street #20036, New York, NY 10023. Purpose: any lawful activity. 4130162 1-27; 2-3-10-17-24; 3-3-6t01/27/2026
4142011  MonroeBusinessNew Business Name EntitiesSTREAM SOLUTIONS LLC - STREAM SOLUTIONS LLC Arts of Org. filed SSNY 1/13/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4130164 1-27; 2-3-10-17-24; 3-3-6t01/27/2026
4142012  MonroeBusinessNew Business Name EntitiesNOTICE - Notice of Formation of 170 Sawgrass Drive, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 1/20/2026. 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 170 Sawgrass Drive, LLC, 170 Sawgrass Dr., Rochester, NY 14620. Purpose: Any lawful activity. 4130165 1-27; 2-3-10-17-24; 3-3-6t01/27/2026
4141750  MonroeBusinessNew Business Name EntitiesEMERALD FOURTUNE, LLC - EMERALD FOURTUNE, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/15/26. Office in Monroe Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 350 Main St Ste 800 Buffalo NY 14202. Purpose: Any lawful activity. 4129942 1-27;2-3-10-17-24;3-3-6t01/27/2026
4141751  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Northeast Specialty Supply, LLC filed Articles of Organization with the NY Department of State on December 23, 2025. 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 175 Humboldt Street, Suite 200, Rochester, NY 14610. Its purpose is any lawful business. 4129943 1-201/27/2026