All Search Results
File Options:
Total records: 594
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4174272  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - The Pittsford Central School District Board of Education hereby invites the submission of sealed bids for: NEW SERVING LINES AT THE HIGH SCHOOLS. Specifications and bid forms may be obtained on request via Purchasing Assistant's email address: Shelly_Lawver@pittsford.monroe.edu. Bids will be received until 11:00 am, May 20, 2026, in the Business Office East Wing, Room 418, 75 Barker Road, Pittsford, NY 14534, at which time and place all bids w05/06/2026
4174273  MonroeBidsGoods and ServicesNOTICE TO BIDDER - The Pittsford Central School District Board of Education hereby invites the submission of sealed bids for: 26-27 Athletic Supplies & Equipment, 26-27 Cleaning Services, 26-27 Dust Mop & Uniform Services, 26-27 Field Maintenance Products, 26-27 Playing Field Top Dressing, 26-27 Pool Supplies, 26-27 Safety Check: Folding Doors and Drop Curtains. Specifications and bid forms may be obtained on request via Purchasing Assistant's email address: Shelly_Lawver@pittsford.monroe.edu. 05/06/2026
4173428  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ROC Adventure Tours, LLC filed Art of Org 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 15 Red Rock Circle, Rochester, New York 14626. Purpose: Any Lawful Purpose. 4159085 5-5-12-19-26; 6-2-9-6t05/06/2026
4173690  MonroeBusinessNew Business Name EntitiesMARCO RODRIGUEZ ARTS LLC - MARCO RODRIGUEZ ARTS LLC. Filed with SSNY on 04/22/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 40 WOODSTOCK LN, BROCKPORT, NY 14420. Purpose: Any Lawful 4159338 5-5-12-19-26;6-2-9-6t05/06/2026
4173692  MonroeBusinessNew Business Name EntitiesDUSTY'S CONTRACTING LLC - DUSTY'S CONTRACTING LLC. Filed with SSNY on 04/22/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 209 COLLAMER RD, HILTON, NY 14468. Purpose: Any Lawful 4159341 5-5-12-19-26;6-2-9-6t05/06/2026
4173693  MonroeBusinessNew Business Name EntitiesNEHAST KAWAIDA CULTURAL PRODUCTIONS LLC - NEHAST KAWAIDA CULTURAL PRODUCTIONS LLC. Filed with SSNY on 04/22/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 5 CULVERTON DR, ROCHESTER, NY 14609. Purpose: Any Lawful 4159342 5-5-12-19-26;6-2-9-6t05/06/2026
4173708  MonroeBusinessNew Business Name EntitiesCLEARVIEW GARAGE DOOR LLC - Notice of Formation of Clearview Garage Door LLC Art. of Org. filed Sec'y of State (SSNY) on 4/22/2026. 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 1046 University Ave, Suite 139, Rochester, New York 14607. Purpose: any lawful activities. 4159354 5-5-12-19-26;6-2-9-6t05/06/2026
4173721  MonroeBusinessNew Business Name EntitiesBLACK BARN FARM MENDON, LLC - Notice of formation of BLACK BARN FARM MENDON, LLC. Art. Of Org. filed with the Sect'y of State of NY (SSNY) on 03/11/26. Office in Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 705 MENDON IONIA RD HONEOYE FALLS, NY, 14472. Purpose: Any lawful purpose 4159367 5-5-12-19-26;6-2-9-6t05/06/2026
4173727  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - EasyCom SBS, LLC filed Articles of Organization with the New York Department of State on April 24, 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 70 Linden Oaks STE 300, Rochester, NY, 14625. Any lawful purpose. 4159373 5-5-12-19-26;6-2-9-6t05/06/2026
4173976  OrleansBusinessNew Business Name EntitiesQUALITY RIDGE CONTRACTING LLC - QUALITY RIDGE CONTRACTING LLC Arts of Org. filed SSNY 4/15/2026 Orleans Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4159610 5-6-13-20-27;6-3-10-6t05/06/2026
4173980  MonroeBusinessNew Business Name EntitiesSOCIETY OF THE SEVEN SAGES LLC - SOCIETY OF THE SEVEN SAGES LLC Articles of Org. filed NY Sec. of State (SSNY) 4/27/26. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 32 Strathallen Pk., Apt. 4, Rochester, NY 14607, which is also the principal business location. Purpose: Any lawful purpose. 4159613 5-6-13-20-27;6-3-10-6t05/06/2026
4173982  MonroeBusinessNew Business Name EntitiesGOLDMAN SONS PROPERTY GROUP LLC - GOLDMAN SONS PROPERTY GROUP LLC Arts of Org. filed SSNY 4/10/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4159619 5-6-13-20-27;6-3-10-6t05/06/2026
4173986  MonroeBusinessNew Business Name EntitiesJOY IN MOTION ENTERPRISES, LLC - JOY IN MOTION ENTERPRISES, LLC Arts of Org. filed SSNY 4/21/2026 Monroe Co. SSNY design agent for process & shall mail to 95 LANTERN LN, ROCHESTER, NY, 14623 General Purpose 4159620 5-6-13-20-27;6-3-10-6t05/06/2026
4173988  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC - TWO PROBLEMS LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 04/27/2026. Office location: Monroe County. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to the LLC at c/o TWO PROBLEMS LLC, 230 Browncroft Blvd., Rochester, New York 14609. Purpose: any business permitted under law. 4159625 5-6-13-20-27;6-3-10-6t05/06/2026
4173991  MonroeBusinessNew Business Name EntitiesNIKI'S PLACE, LLC - NIKI'S PLACE, LLC, Arts. of Org. filed with the SSNY on 04/27/2026. Office loc: Monroe County. SSNY has been designated agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 3223 W Ridge Rd End Unit, Rochester, NY 14626. Purpose: Any Lawful Purpose. 4159627 5-6-13-20-27;6-3-10-6t05/06/2026
4173994  MonroeBusinessNew Business Name EntitiesOPTIKOS, LLC - Notice of Qualification of OPTIKOS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/23/26. Office location: Monroe County. LLC formed in Delaware (DE) on 04/21/26. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Charuni Patibanda-Sanchez, Secy. of05/06/2026
4174002  MonroeBusinessNew Business Name EntitiesGEER FRONTLINE SOLUTIONS LLC - Notice of Formation of Geer Frontline Solutions LLC; Articles of Organization filed with Secretary of State of NY on 2026-04-13; 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, PO Box 339, Churchville, NY 14428. Purpose: Any lawful purpose. 4159637 5-6-13-20-27;6-3-10-6t05/06/2026
4174010  MonroeBusinessNew Business Name EntitiesHARRISON STREET GROUP LLC - Notice of Formation of HARRISON STREET GROUP LLC. Filed with SSNY on April 20, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 1800 PACIFIC AVENUE, APT 708, SAN FRANCISCO, CA, 94109. Purpose: Any Lawful. 4159647 5-6-13-20-27;6-3-10-6t05/06/2026
4174151  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of JDC Heritage Holdings, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/31/2026. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 3896 Dewey Ave, #210, Rochester, NY 14616. Purpose: Any lawful purpose. 4159777 5-6-13-20-27; 6-3-10-6t05/06/2026
4174154  MonroeGovernmentHearings and MinutesTOWN OF PITTSFORD LEGAL NOTICE PLANNING BOARD MEETING MAY 11, 2026 - Please take notice that the following public hearing will be held by the Town of Pittsford Planning Board on Monday, May 11, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:30 PM local time: NOTE: The Board will meet for agenda review in the second-floor conference room at 6:00 PM. Public Hearing: Passero Associa05/06/2026
4174271  MonroeGovernmentHearings and MinutesProduction to build this notice 4159879 5-6-7-8-3t05/06/2026
4174274  MonroeGovernmentHearings and MinutesLEGAL NOTICE TOWN OF IRONDEQUOIT 2026 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM PROJECTED USE OF FUNDS & PUBLIC HEARING - The Town of Irondequoit anticipates receiving an allocation of $880,936 of Community Development Block Grant (CDBG) funds from the United States Department of Housing and Urban Development (HUD) for the Town's 2026 program year, which begins on August 1, 2026, and ends July 31, 2027. A public hearing will be held on Tuesday, May 19, 2026 at 7:05/06/2026
4173713  MonroeIndividual and FamilyCivil SuitsSUMMONS – GENERAL (VIRTUAL) - File #: 7582 Docket #: G-00191-26 FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF SENECA In the Matter of an Article 6 Guardianship Proceeding Kathryn Jarlenski (Petitioner) David Jarlenski (Petitioner) Hannah Gillen (Respondent) Benjamin Jarlenski (Respondent) Child MJ: FY (DOB: 11/25/2024) To: Hannah Gillen A petition under Article 6 of the Family Court Act has been filed with this Court. YOU ARE HEREBY SUMMONED to appear VIRTUALLY before this Court05/06/2026
4173999  MonroePersonal PropertyStorage AuctionNOTICE OF LIEN SALE - High Falls Self Storage, LLC, will sell at public auction all personal property stored by; Doris Thomas C/O Willie Toney Unit A027 Brandhahn Harris Unit A032 Carlene Lester Unit A036 Samuel Wyatt Unit A038 Cassie Johnson Unit B202 Todd Griffin Unit C310 Gary Mann Unit C315 Tariq Saleem Unit C332 Alan Majors Unit C336 Rosemary Williams Unit C343 John Nelson Unit C368 E.C. Williams Unit C376 John Wahyon Unit D418 Hassan Mackey Unit D423 Chistine Salone Unit D405/06/2026
4173275  MonroePersonal PropertyStorage AuctionNotice of Public Sale: - Pursuant to New York Lien Law §182, the contents of the following storage unit(s) located at Jay Street Self Storage, 1037 Jay Street, Rochester, NY, 14611 will be sold at public auction on storagetreasures.com or other disposed of on 05/20/26 at 9am. Tenant: Terrance Matthews- Unit 418, Skyah Kennedy- Unit 136, Noel Rios Colon-Unit 203, Alexis Negron-Unit 232, Curtis Sapp-Unit 246, Terrance Banks- Unit05/05/2026
4173726  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE OF PERSONAL PROPERTY GLOBAL SELF STORAGE - Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after May 19, 2026, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www.Stor05/05/2026
4173961  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE OF PERSONAL PROPERTY GLOBAL SELF STORAGE - Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after May 26, 2026, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www.Stor05/05/2026
4173729  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST I, Plaintiff, vs. CHRISTOPHER DICKSON, AS HEIR TO THE ESTATE OF ROBERT J. DICKSON, ET AL., Defendant (s). Pursuant to a Judgment of Foreclosure and Sale duly entered on March 27, 2026 I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice- Lower Level Atrium, 99 Exchange Boulevard, Rochester, NY 14614 on June 2, 202605/05/2026
4173965  MonroeGovernmentHearings and MinutesNOTICE NOTICE OF PUBLIC MEETING - NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the St. Paul Boulevard Fire District in the Town of Irondequoit, Monroe County, New York, pursuant to §104 of the Open Meetings Law will hold an informational meeting surrounding the topic of a proposed building project on the property of the St. Paul Boulevard Fire District. This meeting is to be held on Wednesday, the 20th of May 2026 at 6pm, at the Firehouse, located at 433 Cooper Rd. Rochester,05/05/2026
4174007  MonroeGovernmentOtherDECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE CARRIAGE HOUSE DUE TO IMMINENT DANGER AT 1771 SAINT PAUL STREET - Certified Mail April 30, 2026 Sacnite 10 LLC 33 Vermont Dr. Paramus, NJ 07652 Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the carriage house located at 1771 Saint Paul Street to be demolished. This declaration is based on an inspection of the property by a New York State Certified Code Official w05/05/2026