| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4145357 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2576
FLOORING MATERIALS AND INSTALLATION SERVICES
Open: MARCH 5, 2026 @ 10:00am Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 10:00 am, on March 5, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are availab | 02/06/2026 |
| 4145358 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2577
DOOR HARDWARE AND INSTALLATION SERVICES
Open: MARCH 5, 2026 @ 11:00am Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 11:00 am, on March 5, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are available at | 02/06/2026 |
| 4145361 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- Monroe County is seeking bids for the following items and/or services. Specifications are available at www.monroecounty.gov. Sealed bids will be publicly opened at the time and date stated below. Bids must be received prior to the time shown at the Office of the Purchasing Manager: Room 200, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100.
BP#0201-26
Monroe Community College Downtown Campus Career Center Project - Phase 1
Spe | 02/06/2026 |
| 4145741 | | | Monroe | Bids | Goods and Services | TOWN OF PITTSFORD
LEGAL NOTICE TO BIDDERS
- Notice is hereby given, pursuant to the requirements of Section 103 of the General Municipal Law, that sealed bids will be received at the Office of the Commissioner of Public Works of the Town of Pittsford, 11 South Main Street, Pittsford, NY, until Thursday, March 5, 2026 at 11:00 A.M., after which they will be publicly opened and read for: 2026 Park Districts and Ground Maintenance Bid "Bid Requirements & Specificati | 02/06/2026 |
| 4144468 | | | Monroe | Business | New Business Name Entities | QUADRANTE USA LLC
- Notice of Qualification of Quadrante USA LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 1/22/26. Office location: Monroe County. LLC formed in Texas (TX) on 9/17/23. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Capitol Services, Inc., 1218 Central Ave, Ste 100, Albany, NY 12205. TX address of LLC: 11443 Leonidas Horton Dr., Conroe, TX 77304. Arts of Org filed with TX Secy of State, 1019 Brazos St., Aust | 02/06/2026 |
| 4144471 | | | Monroe | Business | New Business Name Entities | 11750 LYON RD, LLC
- Notice of Formation of 11750 LYON RD, LLC. Arts. of Org. filed with Secy. of State (SSNY) on 1/20/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 160 Watersong Trail, Webster, NY 14580. Purpose: any lawful activity.
4132307 2-6-13-20-27;3-6-13-6t | 02/06/2026 |
| 4144956 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Safety Consulting Services LLC filed Articles of Organization on January 29, 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 29 Kirklees Rd, Pittsford, NY 14534. Purpose: Consulting.
4132763 2-5-12-19-26;3-5-12-6t | 02/06/2026 |
| 4145028 | | | Monroe | Business | New Business Name Entities | TANIA CASINI LLC
- Notice of Formation of TANIA CASINI LLC. Articles of Organization filed with the Secretary of State New York (SSNY) on 3/8/2022. 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 LLC at 31 Northbridge Drive, Rochester, New York 14626. Purpose: Any lawful activity.
4132828 2-6-13-20-27;3-6-13-6t | 02/06/2026 |
| 4145546 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BLACK FLAG ARMS LLC filed Art of Org. on 11/12/2025. 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 741 HAILEY DR. WEBSTER, NY 14580 Purpose: Any Lawful Purpose.
4133301 2-6-13-20-27; 3-6-13-6t | 02/06/2026 |
| 4145352 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Executive Committee will be held on Thursday, February 12, 2026 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and | 02/06/2026 |
| 4145353 | | | Monroe | Government | Hearings and Minutes | PLANNING BOARD AGENDA
Regular Meeting, February 18, 2026 at 7:00pm
1280 Titus Avenue, Irondequoit, NY 14617
- 7:01pm-Public Hearing-Case No: PB2025.12.01
Request by Costich Engineering, on behalf of HSB Architects & Engineers and representing Key Bank, for Preliminary / Final Site Plan Approval, for the proposed construction of a +/- 3,500SF freestanding building to include a drive-thru auto teller lane and 24-hour drive through ATM and other associated site amenities, on premises 1765 E. Ri | 02/06/2026 |
| 4145355 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
City Planning Commission
- Public Hearing Date: February 23, 2026
Public Hearing Time: 6:00 p.m.
City Hall Council Chambers
30 Church St. Rm. 302-A
https://www.cityofrochester.gov/planningcommission
Case 1 Type Special Permit - HELD at the October 2025 Hearing - Postponed from the January 2026 Hearing Due to Weather
File E-012-25-26 Address 218 Wellington Avenue
Zoning R-2 Medium-Density Residential District
Applicant Precious Brown
Request To establish the use of th | 02/06/2026 |
| 4145584 | | | Monroe | Government | Other | LEGAL NOTICE
- NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY THE TREASURER OF MONROE COUNTY.
NOTICE IS HEREBY GIVEN pursuant to section 1422 of the State of New York that, the undersigned as County Treasurer of the County of Monroe has on deposit in actions or proceedings in the several courts in said county. The persons whose names and last-known addresses are set forth below appear from the records of said County Treasurer, to be entitled to certain such property | 02/06/2026 |
| 4145735 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
- Please take notice that the Brighton Town Board will hold a public hearing at 7pm on February 11, 2026 to consider the adoption of a local law to amend Article 1 of Chapter 174 of the Code of the Town of Brighton to increase the maximum property tax exemption percentages for the Limited Income Senior Exemption to 65%. This hearing will take place in the temporary location of Brighton Town Hall, 680 Westfall Road in the Empire State University building
Daniel Aman
Br | 02/06/2026 |
| 4145737 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, February 17, 2026 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and thu | 02/06/2026 |
| 4144470 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
NATIONSTAR MORTGAGE LLC,
-against-
JANIELLE C. CROCKER, AS ADMINISTRATRIX AND AS HEIR AND DISTRIBUTEE OF THE ESTATE OF JOHN C. HARRIS, ET AL.
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure and entered in the Office of the Clerk of the County of Monroe on January 8, 2026, wherein NATIONSTAR MORTGAGE LLC is the Plaintiff and JANIELLE C. CROCKER, AS ADMINISTRATRIX AND AS HEIR AND DISTRIBUTEE OF THE EST | 02/06/2026 |
| 4144473 | | | Monroe | Real Estate | Trustee Sales | NOTICE 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 |
| 4144953 | | | Monroe | Government | Hearings and Minutes | TOWN 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 Appropriateness | 02/05/2026 |
| 4144955 | | | Monroe | Government | Hearings and Minutes | LEGAL 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 2-5-1t | 02/05/2026 |
| 4144973 | | | Monroe | Government | Hearings and Minutes | A 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 Techn | 02/05/2026 |
| 4144963 | | | Monroe | Business | New Business Name Entities | NOTICE 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;3-5-12-6t | 02/05/2026 |
| 4144965 | | | Monroe | Business | New Business Name Entities | KEYSTONE 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;3-5-12-6t | 02/05/2026 |
| 4144967 | | | Monroe | Business | New Business Name Entities | JAJ 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;3-5-12-6t | 02/05/2026 |
| 4144969 | | | Monroe | Business | License Applications | NOTICE
- 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 2-5-12-2t | 02/05/2026 |
| 4144971 | | | Monroe | Business | License Applications | NOTICE
- 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 2-5-12-2t | 02/05/2026 |
| 4144974 | | | Monroe | Business | New Business Name Entities | NOTICE 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 2-5 | 02/05/2026 |
| 4144717 | | | Monroe | Business | New Business Name Entities | NOTICE 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; 3-5-12-6t | 02/05/2026 |
| 4144723 | | | Monroe | Business | New Business Name Entities | NSN 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; 3-5-12-6t | 02/05/2026 |
| 4142204 | | | Monroe | Business | New Business Name Entities | JS 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.
41 | 02/04/2026 |
| 4144475 | | | Monroe | Business | New Business Name Entities | NOTICE 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;3-4-11-6t | 02/04/2026 |
|
|