| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4174350 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- The Board of Education of Gates Chili Central School District of the Towns of Gates and Chili, County of Monroe, in accordance with Section 103 of the General Municipal Law, hereby invites the submission of bids on: Bid No. 26-04
School Bus Parts Bids will be received until 11:00 AM, Thursday, June 5, 2026, at the District Office, Purchasing Dept., 1 Spartan Way Door 73, Rochester, New York 14624, at which time and place all bids will be publicly read.
No bid submittals wi | 05/07/2026 |
| 4174358 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- Sealed bids for the following items and/or services will be received by the City of Rochester and will be publicly opened at the stated time and date at the Office of the Director of Purchasing, Tymothi Howard, Room 105-A, City Hall, 30 Church Street, Rochester, NY 14614. Current Bid Offerings can be viewed at: http://www.cityofrochester.gov/bids/
Goods and Services
ROOF MAINTENANCE AND REPAIR SERVICES Bid No: 524490
Pre-Bid: Thursday, May 14, 2026, at 11:00 a.m., City H | 05/07/2026 |
| 4172156 | | | Monroe | Business | New Business Name Entities | NEXTBRIDGE LEARNING LLC
- NEXTBRIDGE LEARNING LLC filed Articles of Organization on January 8, 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 1146 Whalen Road, Penfield, NY 14526. Purpose: Any lawful purpose.
4157879 5-6-13-20-27;6-3-10-6t | 05/07/2026 |
| 4172717 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- DISC-USA LLC. Art. of Org. filed with the SSNY on 04/18/2026. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 25 Rivers Edge Dr, West Henrietta, NY 14586 Purpose: Any lawful purpose.
4158421 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172724 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- THE PICCONE GROUP LLC filed Art of Org. on MARCH 1ST 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 83 TORREY PINE DR ROCHESTER NY 14612. Purpose: Any Lawful Purpose.
4158430 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172725 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Company Name - Marrakech Cafe House, LLC. Date of Formation - 04/20/2026. County of Business - Monroe. Registered Agent Name - Mohsine Badre. Registered Agent Address - 2 Barrington Hls, Pittsford, NY 14534. Purpose of Business - Coffee Shop.
4158431 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172727 | | | Monroe | Business | New Business Name Entities | Notice of Formation of DE ROSA'S CHILD CARE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/09/2026. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Reg Agent for SOP: Jeanine Marie De Rosa, 35 Snowberry Cres, Rochester, NY 14606. Purpose: Any lawful activity.
4158434 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172734 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of Dresden Public Relations LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on May 30, 2025. Office location: Monroe County, New York. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: Dresden Engle, 60 Belvista Drive, Rochester, NY 14625. Purpose: any lawful act or activity.
4158440 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172741 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- THE GROWING SPACE PSYCHOLOGICAL SERVICES PLLC filed Art of Org. on 3/27/2026. 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 103 WOODSMEADOW LN, ROCHESTER, NY 14623. Purpose: Any Lawful Purpose.
4158448 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172745 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- LLC Guardian Home Services filed Art or Org. on 02/25/2026. Office location: Monroe County. SSNY has been designated as agent of the Complany upon whom process against it may be served and a copy of any process shall be mailed to 54 Stoneledge Way Penfield, NY 14526. Purpose: Home Maintenance & Repair Services.
4158451 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172752 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- KJ MIRABAL LLC filled Art of Org. on FEBRUARY 25th, 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 571 UNIVERSITY AVENUE, APT. 3, ROCHESTER , NY, 14607. Purpose: Any Lawful Purpose.
4158459 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172762 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- CHRISTIAN LEADERS FORUMS, LLC filed Art of Org. on 04/14/2026. 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 99 OAKDALE DR, ROCHESTER, NY 14618. Purpose: Any Lawful Purpose.
4158465 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172773 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- KUTZ BY KHRIS LLC filed Art of Org. on APRIL 6, 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 196 BROOKRIDGE DR, ROCHESTER, NY, 14616. Purpose: Any Lawful Purpose.
4158475 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172777 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Pilat Care PLLC, NP in Psychiatry filed Art of Org. on 3/2/2026. 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 140 Allen's Creek Rd. Ste 4, Rochester, NY 14618. Purpose: Any Lawful Purpose.
4158479 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4172701 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Qualis Workforce LLC Filed Articles of Organization on April 1, 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 1230 B Lyell Ave, Rochester NY 14606. Purpose: Any Lawful Purpose
4158406 5-7-14-21-28; 6-4-11-6t | 05/07/2026 |
| 4173973 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- JAFAM, LLC filed Articles of Organization with the NY Department of State on April 23, 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 300 State Street, Suite 705, Rochester, NY 14614. Its purpose is any lawful business.
4159609 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174269 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- AWR 452 LLC (LLC) filed Articles of Organization with the Secretary of State of New York (SSNY) on February 10, 2026, as amended by Certificate of Amendment filed on April 3, 2026. Its office is located in Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of such process to the LLC at its principal business location at 590 Salt Road, Suite 7, Webster, NY 14580. The character or purpose of the | 05/07/2026 |
| 4174338 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
- The name of the Limited Liability Company is 304 Carrara Circle LLC. The Articles of Organization were filed with the New York Secretary of State on April 28, 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 Secretary of | 05/07/2026 |
| 4174341 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company. Name: FSI WHF LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 04/17/26. 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 the Company, 2213 Brighton Henrietta Townline Road, Rochester, NY 14623. The Company is to be managed by one or more managers. No members of th | 05/07/2026 |
| 4174342 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF LLC
- Enhanced Planning Inclusive Consultants LLC filed articles of organization with the New York Secretary of State on 4/29/2026 with an effective date of formation of 4/29/2026. Its principal place of business is located in Monroe County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to 12 Sturbridge Ln., NY 14534. The purpose of the LLC is to engage in any lawful activity for which Limited Li | 05/07/2026 |
| 4174343 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BROWNCROFT HOLDINGS LLC has filed Articles of Organization with the Secretary of State on April 2, 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 762 Atlantic Avenue, Rochester, New York 14609. The purpose of the LLC is any lawful activity.
4159948 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174345 | | | Monroe | Business | New Business Name Entities | NANA REALTY GROUP LLC
- Notice of formation of Limited Liability Company (LLC). Name: Nana Realty Group LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 4/28/2026. 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: 1100 Jefferson Rd., Suite 12, Rochester NY 14623 Purpose: any lawful purpose.
4159950 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174346 | | | Monroe | Business | New Business Name Entities | ACTEL ADVISORY GROUP, LLC
- Notice of Qualification of Actel Advisory Group, LLC. Authority filed with NY Secy of State (SSNY) on 4/22/26. Office location: Monroe County. LLC formed in Delaware (DE) on 4/22/25. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 3, Dover, DE 19901. Purpose | 05/07/2026 |
| 4174347 | | | Monroe | Business | New Business Name Entities | NAVATUS TAX ADVISORS, LLC
- Notice of Qualification of Navatus Tax Advisors, LLC. Authority filed with NY Secy of State (SSNY) on 4/22/26. Office location: Monroe County. LLC formed in Delaware (DE) on 4/22/25. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 3, Dover, DE 19901. Purpose | 05/07/2026 |
| 4174349 | | | Monroe | Business | New Business Name Entities | ROSOLVE IT LLC
- Rosolve IT LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 3/13/2026. 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: c/o The LLC, 770 Van Vooris Ave, Rochester, NY 14617. Purpose: any lawful act.
4159954 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174353 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Shannon Swenson, LMHC, PLLC filed Art of Org. on March 23, 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 1580 Elmwood Ave, Ste D, Rochester, NY 14620. Purpose: Any Lawful Purpose.
4159958 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174354 | | | Monroe | Business | New Business Name Entities | GEER VENTURE PROPERTIES LLC
- Notice of Formation of Geer Venture Properties LLC; Articles of Organization filed with Secretary of State of NY on 2026-04-28; 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.
4159959 5-7-14-21-28;6-4-11-6t | 05/07/2026 |
| 4174355 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company. Name: 2273 S Clinton Ave LLC LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 04/27/26. 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 the Company, 753 Titus Avenue, Rochester, NY 14617. The Company is to be managed by one or more managers. No members of the Comp | 05/07/2026 |
| 4174357 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF LIMITED LIABILITY COMPANY
- The name of the LLC is Baliva Services LLC. The Articles of Organization were filed with the NY Secretary of State on 04/22/2026. The LLC office is located in Monroe County. The NY Secretary of State is designated as the agent of the LLC upon whom process may be served, and the address a copy shall be mailed is 10 Avanti Dr., Rochester, NY 14606. The LLC is managed by a member. The purpose of the LLC is any lawful business.
<span aid:pstyle=" | 05/07/2026 |
| 4174335 | | | Monroe | Government | Hearings and Minutes | A NOTICE OF PUBLIC HEARING,
Town/ Village of East Rochester Zoning Board
Legal Notice
- Location: Eyer Building Third Floor Date: May 12, 2026 at 7:00pm The Town/ Village of East Rochester Zoning Board will hear the following applications:
1. 324 Garfield Ave Parcel #139.70-1-11 - Area Variance
Kyla and Dave Treviso, the owners of the property, are seeking an area variance to expand their driveway beyond code regulations.
2. 300 Main St Parcel # 152.22-1-70 - Architectural Review/ Prelimi | 05/07/2026 |
|
|