All Search Results
File Options:
Total records: 562
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4131981  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 13 Whitmore Properties LLC filed Art of Org on 11/25/25. Office location: Monroe County. 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 418 Broadway St N, Albany, NY 12207. Purpose: Any Lawful Purpose. 4121136 12-24-31; 1-7-14-21-28-6t12/31/2025
4133739  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Collinsworth Group LLC. Arts. of Org. filed SSNY 12/14/25 Monroe Co. SSNY desig. agent for process & shall mail to 75 Sleepy Hollow Ln, Rochester, NY 14618. Purpose: Any lawful 4122711 12-31; 1-7-14-21-28; 2-4-6t12/31/2025
4133918  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF SECOND BLOOMS SALES, LLC - SECOND BLOOMS SALES, LLC filed Articles of Organization with NYS on December 3, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 7 1/2 W Church Street, Fairport, NY 14450. (3) Purpose: Any lawful purpose. 4122872 12-31;1-7-112/31/2025
4133922  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF OMNE PLANNING & WEALTH LLC - OMNE PLANNING & WEALTH LLC filed Articles of Organization with NYS on December 11, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 10 Winthrop St., Rochester, NY 14607. (3) Purpose: Any lawful purpose. 4122876 12-31;1-7-112/31/2025
4133932  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: 201 Main Street ER LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 12/22/2025 Office Location: County of: Monroe Principal Business Location: 172 Belvista Dr., Rochester, NY 14625 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 shall ma12/31/2025
4133933  MonroeBusinessNew Business Name EntitiesSLF TECH LLC - SLF TECH LLC Arts of Org. filed SSNY 12/15/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4122887 12-31;1-7-14-21-28;2-4-6t12/31/2025
4133934  MonroeBusinessNew Business Name EntitiesROCHESTER DATA SYSTEMS LLC - ROCHESTER DATA SYSTEMS LLC Arts of Org. filed SSNY 12/18/2025 eff 1/5/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4122888 12-31;1-7-14-21-28;2-4-6t12/31/2025
4133935  MonroeBusinessNew Business Name EntitiesSHELLY'S PERSONAL TOUCH LLC - SHELLY'S PERSONAL TOUCH LLC Arts of Org. filed SSNY 11/17/2025 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4122889 12-31;1-7-14-21-28;2-4-6t12/31/2025
4133938  MonroeBusinessNew Business Name Entities8419 LAKEFRONT LLC - 8419 Lakefront LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 11/6/2025. 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, c/o Bernadette E. Tuthill, Esq, 33 W Second St, PO Box 9398, Riverhead, NY 11901. Purpose: any lawful act. 4122892 12-31;1-7-14-21-28;2-4-6t12/31/2025
4133940  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF 2920-2930 CLOVER VIEW I LLC - 2920-2930 CLOVER VIEW I LLC filed Articles of Organization with NYS on December 15, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 259 Alexander Street, Rochester, NY, 14607. (3) Purpose: Any lawful purpose. 4122894 12-12/31/2025
4133941  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF 2920-2930 CLOVER VIEW II LLC - 2920-2930 CLOVER VIEW II LLC filed Articles of Organization with NYS on December 15, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 259 Alexander Street, Rochester, NY, 14607. (3) Purpose: Any lawful purpose. 4122895 112/31/2025
4133942  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF 2900 CLOVER COMMONS I LLC - 2900 CLOVER COMMONS I LLC filed Articles of Organization with NYS on December 15, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 259 Alexander Street, Rochester, NY, 14607. (3) Purpose: Any lawful purpose. 4122897 12-31;112/31/2025
4133944  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF 2900 CLOVER COMMONS II LLC - 2900 CLOVER COMMONS II LLC filed Articles of Organization with NYS on December 15, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 259 Alexander Street, Rochester, NY, 14607. (3) Purpose: Any lawful purpose. 4122898 12-3112/31/2025
4133945  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF 300 PADDY CREEK LLC - 300 PADDY CREEK LLC filed Articles of Organization with NYS on December 2, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 3255 Brighton Henrietta TL RD, Suite 201, Rochester, NY 14623. (3) Purpose: Any lawful purpose. 4122900 112/31/2025
4130183  MonroeGovernmentTaxesLegal Notice Town of Chili 2026 Town and County Taxes - Notice is Hereby Given that the tax warrant for the collection of the 2026 Town and County Taxes on property located in the Town of Chili has been received by Virginia Ignatowski, Receiver of Taxes. Virginia Ignatowski will receive taxes for the Town of Chili January 1, 2026 through May 31, 2026, Monday through Friday from 9:00 a.m. to 5:00 p.m., except on holidays. · Checks should be made payable to Vi12/31/2025
4133915  MonroeGovernmentHearings and MinutesTOWN OF PITTSFORD LEGAL NOTICE TOWN & COUNTY TAX COLLECTION - I, Renee McQuillen, the undersigned, have received the tax roll and warrant for the collection of the 2026 Town and County Taxes on all properties located within the Town of Pittsford. Collection of these taxes shall commence on January 1, 2026, as follows: Tax Collection locations and hours: · By Mail to: Renee McQuillen, Receiver, Town of Pittsford Ta12/31/2025
4133936  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 6th day of January, 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: Michael Godden 12/31/2025
4133937  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 Planning Board of the Town of Greece, Monroe County, New York, at a regular session thereof, on Wednesday, the 7th dayof January 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: New B12/31/2025
4133939  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER City Planning Commission - Public Hearing Date: January 26, 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 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 the first and second floor of the property as a residential12/31/2025
4134167  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 January 7, 2026 at 7:00 P.M. Written comments may be submitted by mail to Anthony Vallone, AICP, Secretary, 2300 Elmwood Avenue, Rochester12/31/2025
4133029  MonroeGovernmentTaxesNOTICE - I, Daniel Aman, as the Brighton Receiver of Taxes, will begin the collection of payments for the 2026 Town and County taxes on Wednesday, December 31, 2025. Taxes may be paid by mail to Daniel Aman, Receiver, 2300 Elmwood Avenue, Rochester, NY 14618; 24/7 via the payment drop boxes at Brighton Town Hall front entrance #2 and in the Brighton Police Department Lobby; or in person at the temporary Town Clerk's Office, 680 Westfall Road, Monday through Friday, 9A-5P. Payments may be made12/31/2025
4133019  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee of Imperial Fund Mortgage Trust 2023-NQM1, Plaintiff AGAINST EVRM Property Investment LLC; Darryl McLaurin, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered October 6, 2025, I, the undersigned Referee will sell at public auction at the Lower Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester NY 14614 on January 212/31/2025
4133022  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST F, Plaintiff, vs. LAUREN HILL, AS HEIR TO THE ESTATE OF MICHAEL J. HILL any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or generally or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely: the w12/31/2025
4133920  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE CHESWOLD (TL), LLC, PLAINTIFF v. URBAN CITY ME LLC, et al., DEFENDANT(S). Index No. E2023009428 In pursuance and by virtue of a judgment of foreclosure and sale duly granted by this Court and entered in the Monroe County Clerk's Office on July 10, 2024, I, the undersigned Referee, duly appointed in this action for such purpose, will expose for sale and sell at public auction to the highest bidder at the Foreclosure Auct12/31/2025
4131262  MonroeGovernmentTaxesTOWN OF PERINTON LEGAL NOTICE 2026 COMBINED TOWN & COUNTY TAX COLLECTION - I, the undersigned, have received the tax warrant for the collection of the 2026 Combined Town & County Taxes. Town & County Collection locations and times: · Town of Perinton, Town Clerk/Tax Office - 1350 Turk Hill Road, Fairport, NY 14450 - Monday through Friday, 9:00AM until 5:00PM · Town of Perinton, Tax Drop Box</s12/30/2025
4133947  MonroeBusinessNew Business Name Entities377 S UNION ST LLC - 377 S UNION ST LLC, Arts. of Org. filed with the SSNY on 12/18/2025. 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, 377 S Union St, Spencerport, NY 14559. Purpose: Any Lawful Purpose. 4122901 12-31;1-7-14-21-28;2-4-6t12/30/2025
4133950  MonroeBusinessNew Business Name EntitiesCS WHEATLAND SOLAR LLC - Notice of Formation of CS Wheatland Solar LLC. Arts. of Org. filed with NY Dept. of State: 7/2/25. Office location: Monroe County. Princ. bus. addr.: 176 E. Main St., Rochester, NY 14604. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc, 122 E 42nd St, 18th Fl, NY, NY 10168. Purpose: any lawful activity. 4122904 12-30;1-6-13-20-27;2-3-6t12/30/2025
4133953  MonroeBusinessNew Business Name EntitiesBEATTY PHYSICAL THERAPY PLLC - Notice of Formation of Beatty Physical Therapy PLLC. Arts. of Org. filed with NY Dept. of State: 12/18/25. Office location: Monroe County. Sec. of State designated agent of PLLC upon whom process against it may be served and shall mail process to: 2300 West Ridge Rd., Ste. 100, Rochester, NY 14626, principal business address. Purpose: practice the profession of Physical Therapy. 4122907 12-30;1-6-13-20-27;2-3-6t12/30/2025
4133955  MonroeBusinessNew Business Name Entities161 EAST COMMERCIAL STREET ER, LLC - Notice of Formation of 161 East Commercial Street ER, LLC. Arts. of Org. filed with NY Dept. of State: 12/22/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 175 Humboldt St., Ste, 200, Rochester, NY 14610. Purpose: all lawful purposes. 4122909 12-30;1-6-13-20-27;2-3-6t12/30/2025
4132996  MonroeBusinessNew Business Name EntitiesTESORO ASSET MANAGEMENT LLC - TESORO ASSET MANAGEMENT LLC Articles of Org. filed NY Sec. of State (SSNY) 12/9/25. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 113 Bernard St., Rochester, NY 14621, which is also the principal business location. Purpose: Any lawful purpose. 4122025 12-30;1-6-13-20-27;2-3-6t12/30/2025