| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4167261 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ABOUNDING GRACE HOLDINGS filed Articles of Organization on March 16, 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 39 STATE STREET STE 417 ROCHESTER, NY 14616 - Purpose: Any lawful purpose.
4153316 4-15-22-29; 5-6-13-20-6t | 04/22/2026 |
| 4166895 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- COLLS CUSTOM CANDLES LLC Arts. of Org. filed with the SSNY on 1/31/26. Office: Monroe
County. SSNY is designated as agent of the LLC upon whom process against it may be served.
SSNY shall mail a copy of any process to the LLC, 220 Woodsview Dr, Webster, NY 14580.
Purpose: Any lawful purpose.
4152980 4-15-22-29;5-6-4t | 04/22/2026 |
| 4168630 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Swan Floor Coating Solutions LLC filed Art of Org. on March 31st, 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 1184 Emerson Street, 14606. Purpose: Any Lawful Purpose.
4154554 4-22-29; 5-6-13-20-27-6t | 04/22/2026 |
| 4169666 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
PROFESSIONAL SERVICE LIMITED
LIABILITY COMPANY
- VANHEYST LAW PLLC has filed Articles of Organization with the Secretary of State on April 15, 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 The PLLC, 957 Panorama Trail South, Suite 100, Rochester, New York 14625. Its business is to engage in any lawful activity for which professional | 04/22/2026 |
| 4169665 | | | Monroe | Government | Hearings and Minutes | TOWN OF HENRIETTA
LEGAL NOTICE
PUBLIC HEARING
- The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, May 6, 2026. Workshop will be held at 6:30 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications:
Application No. 2026-018 by John and Kathryn Wagner (SL Custom Construction) requesting a variance for a 5' side setback for a deck, whereas a 8' side setback is required per or | 04/22/2026 |
| 4169882 | | | Monroe | Government | Hearings and Minutes | NOTICE OF HEARING
- Notice is hereby given to all interested persons, corporations, and agents that the Commissioner of Neighborhood and Business Development has determined that the structure(s) listed below are unsafe or dangerous and/or a public nuisance pursuant to Section 47A-16 of the City of Rochester Municipal Code. A statement describing the reasons for this determination is on file in the Bureau of Buildings & Zoning in Room 028B. A Hearing to review this determination has been schedul | 04/22/2026 |
| 4169946 | | | Monroe | Government | Financials and Budgets | Legal Notice
- Notice is hereby given that the fiscal affairs of the Ridge Road Fire District for the period beginning on January 1, 2025 and ending on December 31, 2025, have been examined by independent public accountant, Stokes, Visca, Hucko & Barone, LLC, and that the report of external audit by this independent public accountant has been filed in my office where it is available as a public record for inspection by all interested persons.
Pursuant to Town Law 181-b, the Board of Fire Commi | 04/22/2026 |
| 4169948 | | | Monroe | Government | Hearings and Minutes | Town of Brighton Planning Board Agenda
4-29-2026
- Meeting location: 680 Westfall Road (temporary location of Town Hall), Room 159 (first floor).
Meeting date and time: 4-29-2026, 7PM
Please Note: Brighton Town Hall at 2300 Elmwood Avenue is closed for renovation through 2026. Town offices and public meetings will take place at 680 Westfall Road during the renovation project. Police, courts, and library r | 04/22/2026 |
| 4169349 | | | Monroe | Personal Property | Storage Auction | NOTICE
- Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner 7 Chapel St Rochester NY 14609 to satisfy a lien for rental on March 24,2026 at approximately 11:00am at www.storagetreasures.com. "The contents of approximately 8 Cubes will be sold.
4155259 4-21-1t | 04/21/2026 |
| 4169322 | | | Monroe | Government | Hearings and Minutes | TOWN OF GREECE
LOCAL LAW NO. __ of 2026
LEGAL NOTICE OF PUBLIC HEARING
(to the Daily Record)
- NOTICE IS HEREBY GIVEN that a public hearing will be held by the Town Board of the Town of Greece, Monroe County, New York, at a scheduled meeting thereof, on Thursday, May 21, at 6:10 p.m., at Greece Town Hall, One Vince Tofany Boulevard, Greece, New York to hear all persons of interest for the purpose of providing Greece residents with the opportunity to hear proposed Local Law #__ of the year 20 | 04/21/2026 |
| 4169323 | | | Monroe | Government | Other | NOTICE OF FINDING OF NO SIGNIFICANT IMPACT ON THE ENVIRONMENT
AND NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS
- Monroe County
Department of Planning and Development
Community Development Office
1150 City Place, 50 West Main Street, Rochester, NY 14614
585-753-2000
mcplanning@monroecounty.gov
REQUEST FOR RELEASE OF FUNDS On or about May 22, 2026, Monroe County will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of funds from one (1) HUD fu | 04/21/2026 |
| 4169328 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
- The name of the Limited Liability Company is 6916 Jillian Rise LLC. The Articles of Organization were filed with the New York Secretary of State on April 13, 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 S | 04/21/2026 |
| 4169329 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- Holmes Rd Elgin IL LLC filed Articles of Organization with the NY Department of State on April 13, 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 600 East Avenue, Suite 200, Rochester, NY 14607. Its purpose is any lawful business.
4155238 4-21-28;5-5-12-19-2 | 04/21/2026 |
| 4169332 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- CHARLES GIEHL LLC has filed Articles of Organization with the Secretary of State on April 14, 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 30 Firestone Drive, Rochester, New York 14624. The purpose of the LLC is any lawful activity.
4155240 4-21-28;5-5-12-19-26-6t | 04/21/2026 |
| 4169334 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 425 OLD MACEDON CENTER RD LLC has filed Articles of Organization with the Secretary of State on April 8, 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 5, Webster, New York 14580. The purpose of the LLC is any lawful activity.
4155241 4-21-28;5-5-12-19-26-6t | 04/21/2026 |
| 4169335 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- GOV ISLAND TENANT LLC has filed Articles of Organization with the Secretary of State on April 1, 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 10 East 53rd Street, FL 28, New York, New York 10022. The purpose of the LLC is any lawful activity.
4155244 4-21-28;5-5-12-19-26-6t | 04/21/2026 |
| 4169337 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- NAC4 LLC has filed Articles of Organization with the Secretary of State on March 31, 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 114 Jackson Road Extension, Penfield, New York 14526. The purpose of the LLC is any lawful activity.
4155245 4-21-28;5-5-12-19-26-6t | 04/21/2026 |
| 4169338 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ONTARIO RE HOLDINGS LLC has filed Articles of Organization with the Secretary of State on April 7, 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 1452 Providence Drive, Webster, New York 14580. The purpose of the LLC is any lawful activity.
4155246 4-21-28;5-5-12-19-26-6t | 04/21/2026 |
| 4169346 | | | Monroe | Business | New Business Name Entities | SAFETY SKILLS CONSULTING LLC
- SAFETY SKILLS CONSULTING LLC Arts of Org. filed SSNY 3/12/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4155255 4-21-28;5-5-12-19-26-6t | 04/21/2026 |
| 4169348 | | | Monroe | Business | New Business Name Entities | GY GISHA HOLDINGS LLC
- GY GISHA HOLDINGS LLC Arts of Org. filed SSNY 10/10/2019 Monroe Co. SSNY design agent for process & shall mail to 2255 LYELL AVE # 204, ROCHESTER, NY, 14606 General Purpose
4-21-28; 5-5-12-19-26-6t | 04/21/2026 |
| 4169351 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- RICK'S WOODSHOP LLC filed Articles of Organization with the NYS DOS on April 13, 2026. 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, 216 Danbury Circle, Rochester, NY 14618, Monroe County. The purpose of the LLC is to engage in any business permitted under law.
4155260 4-21-28;5- | 04/21/2026 |
| 4169353 | | | Monroe | Business | New Business Name Entities | HAINES BUILT CONSTRUCTION LLC
- Notice of Formation of Haines Built Construction LLC; Articles of Organization filed with Secretary of State of NY on 2026-04-07; 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, 13 Privateers Lane, Rochester, NY 14624. Purpose: Any lawful purpose.
4155262 4-21-28;5-5-12-19-26-6t | 04/21/2026 |
| 4169354 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: CHC Builds, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 13, 2026 Office Location: County of Monroe Principal Business Location: 3637 Clarkson Parma TL Rd, Brockport, NY 14420 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. SSNY sha | 04/21/2026 |
| 4169356 | | | Monroe | Business | New Business Name Entities | AEROWARE LLC
- AEROWARE LLC Arts of Org. filed SSNY 3/26/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4155265 4-21-28; 5-5-12-19-26-6t | 04/21/2026 |
| 4169360 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- FairWay Fiber LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on April 7, 2026. (3) Its office location is to be in Monroe County, State of NY. (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: 11 Wood Lily Lane, Fairport, New York 14450. (5) Pu | 04/21/2026 |
| 4169363 | | | Monroe | Business | New Business Name Entities | FESTIVE FRONTS ROC CITY LLC
- FESTIVE FRONTS ROC CITY LLC Arts of Org. filed SSNY 4/1/2026 Monroe Co. SSNY design agent for process & shall mail to 131 RODNEY LN, ROCHESTER, NY, 14625 General Purpose
4155273 4-21-28; 5-5-12-19-26-6t | 04/21/2026 |
| 4169366 | | | Monroe | Business | New Business Name Entities | JAAAR LLC
- JAAAR LLC Arts of Org. filed SSNY 3/9/2026 Monroe Co. SSNY design agent for process & shall mail to 379 THRUSHWOOD LN, WEBSTER, NY, 14580 General Purpose
4155275 4-21-28; 5-5-12-19-26-6t | 04/21/2026 |
| 4169367 | | | Monroe | Business | New Business Name Entities | FLEETBOYS AUTO GROUP LLC
- FLEETBOYS AUTO GROUP LLC Arts of Org. filed SSNY 4/1/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4155277 4-21-28; 5-5-12-19-26-6t | 04/21/2026 |
| 4169368 | | | Monroe | Business | New Business Name Entities | H-TOWN JIU-JITSU LLC
- H-TOWN JIU-JITSU LLC Arts of Org. filed SSNY 4/1/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4155278 4-21-28; 5-5-12-19-26-6t | 04/21/2026 |
| 4169369 | | | Monroe | Business | New Business Name Entities | UGO EQUITY PARTNERS LLC
- UGO EQUITY PARTNERS LLC Arts of Org. filed SSNY 9/22/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose
4155279 4-21-28; 5-5-12-19-26-6t | 04/21/2026 |
|
|