All Search Results
File Options:
Total records: 618
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4140640  MonroeBidsGoods and ServicesADVERTISEMENT - NOTICE IS HEREBY GIVEN THAT sealed Bids for the following services will be received by the Monroe County Water Authority (the "Authority") at its Operations Center, 475 Norris Drive, Rochester, New York 14610-0999, pursuant to Section 1108 of the Public Authorities Law, until 10:30 A.M. prevailing time on Thursday, February 12, 2026 at which time and place they will be opened via WebEx or telephone conferencing and re01/22/2026
4140226  MonroeBusinessNew Business Name EntitiesMLVO LLC - MLVO LLC. Arts. of Org. filed with the SSNY on 1/14/2026. 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, 219 Moseley Rd, Fairport, NY 14450. Purpose: Any lawful purpose. 4128556 1-21-28;2-4-11-18-25-6t01/22/2026
4140280  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF MONROE MEDICAL CONSULTANTS LLC - Monroe Medical Consultants LLC filed Articles of Organization with NYS on 1/6/2026. (1) Its principal office is in Monroe County, NY. (2) 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 LLC, 177 Long Meadow Circle, Pittsford, NY 14534. (3) Purpose: Any lawful purpose. 4128612 1-22-29;2-5-12-19-26-6t01/22/2026
4140281  MonroeBusinessNew Business Name EntitiesVIVID ENTERPRISE L.L.C. - VIVID ENTERPRISE L.L.C. Articles of Org. filed NY Sec. of State (SSNY) 2/19/24. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 228 Park Ave S, #891971, NY NY 10003. Purpose: Any lawful purpose. Registered Agent: United States Corporation Agents Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228. 4128613 1-22-29;2-5-12-19-26-6t01/22/2026
4140283  MonroeBusinessNew Business Name EntitiesBAKER PROPERTY HOLDINGS LLC. Filed 12/8/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 60 Lida Ln, Rochester, NY 14616. Purpose: General.01/22/2026
4140286  MonroeBusinessNew Business Name Entities4749 ATKINSON LLC. Filed 12/4/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 544 Deer Haven Dr, Webster, NY 14580. Purpose: General.01/22/2026
4140287  MonroeBusinessNew Business Name EntitiesTOP DOLLAR GOLD AND SILVER LLC. Filed 8/11/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Michael Dominic Yaniga, 165 Colebrook Dr, Rochester, NY 14617. Purpose: General.01/22/2026
4140290  MonroeBusinessNew Business Name EntitiesJORDAN GW PROPERTIES LLC. Filed 10/6/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Abigail N Wilson, 362 Gilmore Rd, Brockport, NY 14420. Purpose: General.01/22/2026
4140633  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company. Name: CROSSDALE EXCLUSIVE PROPERTIES LLC (the Company). Articles of Organization were filed with the Secretary of State of New York (SSNY) on January 8, 2026. Office Location: Monroe County. SSNY has been designated as agent of LLC upon whom process may be served. SSNY shall mail a copy of any process against the LLC served upon him or her to CROSSDALE EXCLUSIVE PROPERTIES LLC. Principal business address: 2526 Browncroft Bl01/22/2026
4140637  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of formation of limited liability company. Name: 38 EAST POINTE LLC (the Company). Articles of Organization were filed with the Secretary of State of New York (SSNY) on December 31, 2025. Office Location: Monroe County. SSNY has been designated as agent of LLC upon whom process may be served. SSNY shall mail a copy of any process against the LLC served upon him or her to 38 EAST POINTE LLC. Principal business address: 2526 Browncroft Bld., Rochester, NY 14625. Purpo01/22/2026
4140603  MonroeGovernmentHearings and MinutesHENRIETTA PUBLIC HEARING - A public hearing will be held before the Henrietta Town Board on Thursday, February 5, 2026 at 6:00 p.m., for the purpose of hearing any comments with regards to a proposed Local Law to amend the Henrietta Town Code to change Code violations from criminal violations to civil penalties. An opportunity to be heard in regards to the proposed local law will be given. Written comments may also be directed to the Henrietta Town Clerk either by email at <span aid:cstyle="Und01/22/2026
4139851  MonroeGovernmentOtherMonroe County Agricultural and Farmland Protection Board 2026 Meeting Notice - All Meetings held at: STEP Conference Room, PUBLIC SAFETY TRAINING FACILITY, 1190 Scottsville Road, Rochester, NY 14624 7:00 p.m. - 9:00 p.m. Thursday, January 22, 2026 Thursday, February 26, 2026 Thursday, April 23, 2026 Thursday, May 28, 2026 Thursday, August 27, 2026 Thursday, September 24, 2026 Thursday, October 22, 2026 Thursday, December 10, 2026 The public is invited to attend the meeting. More i01/21/2026
4139852  MonroeGovernmentOtherNOTICE PURSUANT TO LOCAL FINANCE LAW SECTION 81.00 - The bond resolution published herewith was adopted on January 13, 2026 and the validity of the obligations authorized by such bond resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Penfield Central School District is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantial01/21/2026
4139861  MonroeGovernmentHearings and MinutesTOWN OF HENRIETTA LEGAL NOTICE PUBLIC HEARING - The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, February 4, 2026. Workshop will be held at 6:45 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications: Application No. 2025-114 by Bob Johnson Buick/GMC (Passero Associates) requesting a variance for a second wall sign, whereas one wall sign is allowed per Henrietta Town Code 224-8B(1). Property is located at 4600 West Henrietta Road,01/21/2026
4139865  MonroeGovernmentHearings and MinutesLegal Notice Town of Chili - NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM; USE OF GENERAL FLEET RESERVE FUNDS NOTICE IS HEREBY GIVEN that the Town Board of the Town of Chili, New York at a regular meeting held on the 14th day of January 2026, duly adopted a resolution subject to permissive referendum, the purpose and effect of which is to use up to $12,000.00 from the General Fleet Reserve be used to purchase a new replacement trailer for the Parks Department, $16,000.0001/21/2026
4139867  MonroeGovernmentHearings and MinutesLegal Notice Town of Chili - NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM; USE OF HIGHWAY EQUIPMENT RESERVE FUNDS NOTICE IS HEREBY GIVEN that the Town Board of the Town of Chili, New York at a regular meeting held on the 14th day of January 2026, duly adopted a resolution subject to permissive referendum, the purpose and effect of which is to use up to $375,000.00 from the Highway Equipment Reserve be used towards a replacement plow truck. Virginia L. Ignatowski Town Cl01/21/2026
4139606  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, T6 ROCHO, LLC, Plaintiff, vs. BIG BOUNCE JR., INC., ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly dated on April 15, 2022 and duly entered on April 20, 2022, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, 99 Exchange Boulevard, Rochester, NY 14614 on February 24, 2026 at 10:30 a.m., premises known as 16 Pardee Street, Rochester01/21/2026
4140228  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JONIP1 LLC filed Articles of Organization with the NYS DOS on January 14, 2026. The DOS 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 155 West Hill Estates, Rochester, NY 14626, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 4128558 1-21-28;2-4-11-18-25-6t01/21/2026
4139085  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Ridgeview Dr Oak Creek WI LLC filed Articles of Organization with the NY Department of State on December 19, 2025. 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. 4127511 1-20-27;201/21/2026
4139090  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - DRL Properties of Henrietta, LLC (LLC) filed Articles of Organization with Secretary of State of New York (SSNY) on 1/8/2026. Principal office: Monroe County, NY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to 208 Mystic Lane, Henrietta, NY 14467. Purpose: any and all lawful activities. 4127513 1-20-27;2-3-10-17-24-6t01/21/2026
4139607  MonroeBusinessNew Business Name EntitiesPRD CANANDAIGUA LLC - Notice of formation of limited liability company (LLC) PRD Canandaigua LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on January 2, 2026. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. Address to which SSNY shall mail a copy of process: 12 Woodbury Place, Rochester, NY 14618. Purpose: any lawful purpose. 4128007 1-21-28;2-4-11-18-25-6t</sp01/21/2026
4139613  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PB BRIGHTON COMMONS LLC has filed Articles of Organization with the Secretary of State on January 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 1080 Pittsford Victor Road, Suite 100, Pittsford, New York 14534. The purpose of the LLC is any lawful activity. 4128013 1-21-28;2-4-11-18-25-6t01/21/2026
4139615  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Dive 5 LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 1/7/2026 Office Location: County of Monroe Principal Business Location: 700 Starboard Side Lane, Apt 208, Webster, NY 14580 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 mai01/21/2026
4139617  MonroeBusinessNew Business Name EntitiesDCDO HOLDINGS, LLC - Notice of Qualification of DCDO HOLDINGS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 01/12/26. Office location: Monroe County. LLC formed in Delaware (DE) on 01/02/26. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, Div. of Corps., John G.01/21/2026
4139620  MonroeBusinessNew Business Name EntitiesR&R ENTITIES LLC - Notice of Formation of R&R ENTITIES LLC. Art. of Org. filed Sec'y of State (SSNY) 11/8/22. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY may mail a copy of any process to LLC, 4431 S. Ellis Ave., Chicago, IL 60653. Purpose: any lawful purpose. 4128020 1-21-28;2-4-11-18-25-6t01/21/2026
4139623  MonroeBusinessNew Business Name EntitiesDIY HOME HUB LLC - DIY HOME HUB LLC Arts. of Org. filed with SSNY on 1/8/2026. Off. Loc.: MONROE Co. SSNY desig. As agt. upon whom process may be served. SSNY shall mail process to: The LLC, 21 Knollwood Drive, Churchville, NY 14428. General Purposes. 4128023 1-21-28;2-4-11-18-25-6t01/21/2026
4139624  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - APPLIANCES 4 LESS ROC LLC filed Art of Org. on JANUARY 9TH 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 2852 W HENRIETTA ROAD, ROCHESTER NY, 14623. Purpose: Any Lawful Purpose. 4128025 1-21-28;2-4-11-18-25-6t01/21/2026
4140224  MonroeBusinessNew Business Name EntitiesROCITY HOLDINGS LLC - Notice of Formation of Rocity Holdings LLC. Arts. of Org. filed with the SSNY on 01/12/2026. Office location: Monroe County. SSNY has been designated as agent upon whom process against may be served. SSNY shall mail process to: Rocity Holdings LLC, 663 Treasure Circle., WEBSTER, NEW YORK, 14580. All lawful activities. 4128554 1-21-28;2-4-11-18-25-6t01/21/2026
4131988  MonroeBusinessNew Business Name EntitiesNotice of Formation of Roctrades Solutions LLC - Articles of Organization filed with the Secretary of State of New York (SSNY) on September 2, 2025. Office location: Monroe County, New York. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to (Registered Agents Inc.): Roctrades Solutions LLC, 418 Broadway, STE R, Albany, NY, 12207. Purpose: Any lawful activity. 4121143 12-24-31; 1-7-14-21-28-6t<spa01/21/2026
4139098  MonroeBidsConstructionADVERTISEMENT FOR BIDS - RENOVATIONS TO DR. FREDDIE THOMAS LEARNING CENTER, 625 SCIO STREET, ROCHESTER, NY 14605, BOND ORDINANCE: CASH CAPITAL 2025-26: MECHANICAL WORK; ELECTRICAL WORK RENOVATIONS TO LORETTA JOHNSON MIDDLE SCHOOL, 200 GENESEE STREET, ROCHESTER, NY 14611, CASH CAPITAL 2025-26: GENERAL CONSTRUCTION WORK; MECHANICAL WORK; ELECTRICAL WORK; Sealed bids will be received by the Purchasing Agent, Central Administrative Offices, 131 West Broad Street, Rochester, New York, 14614, to 201/20/2026