All Search Results
File Options:
Total records: 592
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4154291  MonroeBidsConstructionADVERTISEMENT - 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, March 26, 2026 at which time and place they will be opened via WebEx or telephone conferencing and read aloud. A WebEx meeting link will be sent out to all plan holde03/05/2026
4151353  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ME PROPERTY VENTURES, LLC filed Art of Org. on 01/15/2026. 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 187 WOLF RD, SUITE 101, ALBANY, NY 12205. Purpose: Any Lawful Purpose. 4138667 2-26; 3-5-12-19-26; 4-2-6t03/05/2026
4151356  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Shule Books, LLC filed Articles of Organization with the New York Department of State on 01/31/2026. 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 2604 Elmwood Ave. PMB 143, Rochester, NY, 14618. The purpose of the Company is any lawful activity 4138670 2-26; 3-5-12-19-26; 4-2-6t03/05/2026
4151359  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NOTICE OF FORMATION Ratpack Industries, LLC filed Art of Org. on 2/17/26. 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 950 HARD ROAD #1010, WEBSTER, NY 14580. Purpose: Any Lawful Purpose. 4138673 2-26; 3-5-12-19-26; 4-2-6t03/05/2026
4151363  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - TSE Collective, LLC filed Articles of Organization with the New York Secretary of State (SSNY) on January 28, 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 56 Netherton Rd, Rochester, NY 14609. Purpose: Any lawful purpose. 4138677 2-26; 3-5-12-19-26; 4-2-6t03/05/2026
4152838  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATIO- MONTE'S FORGE LLC filed Art of Org. on 02/25/2026. 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 57 HAZELHURST DR, APT C, ROCHESTER, NY 14606. Purpose: Any Lawful Purpose. 4140058 3-5-12-19-26; 4-2-9-6t03/05/2026
4153759  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Reclaim DDSR, LLC filed Articles of Organization with the New York Department of State on February 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 443 Monroe Avenue Apt. 3, Rochester, NY 14607. The purpose of the Company is anything lawful. 4140907 3-5-12-19-26;4-2-9-6t03/05/2026
4153762  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 550 LATONA BUILDING B LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 02/26/26. Office Location: 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 process to: C/O 550 LATONA BUILDING B LLC, 45 Exchange Blvd., 4th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose. 4140910 3-5-12-19-26;4-2-9-6t03/05/2026
4154288  MonroeBusinessMiscellaneousNiagara Mohawk Power Corporation d/b/a National Grid - PURPOSE: THE FILING OF REVISED RATES TO P.S.C. NO. 220 ELECTRICITY, P.S.C. NO. 214 STREETLIGHTING, and P.S.C. NO. 219 GAS TARIFFS TO COMPLY WITH THE COMMISSION'S ORDER DATED AUGUST 14, 2025 IN P.S.C. CASES 24-E-0322 AND 24-G-0323. TEXT: Notice is hereby given that Niagara Mohawk Power Corporation d/b/a National Grid has filed with the Public Service Commission to comply with the Commission's order dated August 14, 2025, to become effective03/05/2026
4153761  MonroeGovernmentHearings and MinutesTOWN OF GREECE DEPARTMENT OF PLANNING AND ECONOMIC DEVELOPOMENT - 2025 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (CDBG) PROPOSED USE OF SUPPLEMENTAL FUNDS As a result of the coronavirus (COVID-19) crisis, the United States Department of Housing and Urban Development (HUD) provided supplemental funding to the Community Development Block Grant (CDBG) Program through the Coronavirus Aid, Relief, and Economic Security (CARES) Act. The CARES Act allowed for funds to03/05/2026
4153884  MonroeGovernmentHearings and MinutesA NOTICE OF PUBLIC HEARING, Town/ Village of East Rochester Zoning Board Legal Notice - Location: Eyer Building Third Floor Date: March 10, 2026 at 7:00pm The Town/ Village of East Rochester Zoning Board will hear the following applications: 1. 118 ½ Pine St: Parcel # 139.70-1-44 - Area Variance Property owner Adam Hallimen is requesting an area variance to add an 8' by 25' asphalt extension of the current driveway. This will require a 2' variance. 2. 209 West Ave: Parcel #139.77-3-60 -03/05/2026
4153886  MonroeGovernmentOtherHENRIETTA PERMISSIVE REFERENDUM NOTICE - PLEASE TAKE NOTICE, that on February 25, 2026, the Henrietta Town Board adopted resolutions to approve using $51,254.40 and $51,704.40 of the Equipment Capital Reserve Fund for the purchase of two 2026 Chevrolet Silverado pickup trucks for the Highway Department and the Buildings and Grounds Maintenance Department. PLEASE TAKE FURTHER NOTICE, that said Resolutions are summarized as follows: The Henrietta Town Board authorized purchasing a 2026 Chevrole03/05/2026
4153758  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT MONROE COUNTY US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS AN OWNER TRUSTEE FOR VRMTG ASSET TRUST, Plaintiff against DEBORA L. MAYER, AS HEIR AND DISTRIBUTEE OF THE DECENDENT WILLIAM M. MCGUIRE, et al Defendant(s) Attorney for Plaintiff(s) Knuckles & Manfro, LLP, 120 White Plains Road, Suite 215, Tarrytown, NY 10591. Pursuant to a Judgment of Foreclosure and Sale entered December 31, 2025, I will sell at public auction to the03/05/2026
4153656  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - Please take notice that the Brighton Town Board will hold a public hearing at 7pm on March 25th to consider an incentive zoning application from Flower City Foods LLC for their proposed project for 885 Winton Road South. This hearing will take place in the temporary location of Brighton Town Hall, 680 Westfall Road in the Empire State University building. Daniel Aman Brighton Town Clerk February 25, 2026 4140811 3-4-1t<span aid:pstyl03/04/2026
4153764  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING - Please take notice that the Village Board of the Town/Village of East Rochester has scheduled a Public Hearing for Thursday, March 12, 2026, to be held at the Eyer Building, 317 Main Street, East Rochester, New York 14445 in the Executive Board Room, 3rd Floor beginning at 7:00 PM regarding the 2026-2027 proposed budget. All interested persons are invited to attend this hearing to listen or to offer public comment. By Order of the Village Board. Shelby Simmo03/04/2026
4153765  MonroeGovernmentOtherPUBLIC NOTICE AMENDMENT TO THE 2025-26 ANNUAL ACTION PLAN - Monroe County Department of Planning and Development Community Development Division 50 West Main Street, 1150 City Place, Rochester, NY 14614 www.monroecounty.gov In accordance with the federal regulations at 24 CFR § 91.320, and Monroe County Planning and Development, Community Development's Citizen Participation Plan, the County is amending a project in its 2025-26 Annual Action Plan that guides its use of funds from the U.S. Depar03/04/2026
4153766  MonroeGovernmentHearings and MinutesPublic Hearing Notice Public Comment on the Town of Irondequoit Community Development Block Grant (CDBG) Program - A public hearing will be held on Tuesday, March 17, 2026 at 7:35 p.m. for the purpose of providing Irondequoit residents with the opportunity to comment upon activities funded through the Town's Community Development Block Grant (CDBG) program, including the performance of contractors and sub-recipients, and to suggest additional community needs or activities to be considered for03/04/2026
4153289  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: Vienna Cleaning, LLC Articles of Organization filed by the Department of State of New York on: 11/06/2025 Office location: County of Monroe Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC 1000 Genesee Park Blvd. Rochester, NY 14619 <span aid:pstyle="AdBodyBott03/04/2026
4153319  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY - NORTHACRE CAPITAL LLC filed Articles of Organization with the Secretary of State of New York (SSNY) on February 26, 2026. Office location: Monroe County. SSNY designated as agent upon whom process against it may be served. SSNY shall mail copy of any process served upon him or her to: PO. Box 30071, Rochester, NY 14603. Purpose: Any lawful act or activity 4140501 3-4-11-18-25;4-1-8-6t03/04/2026
4153321  MonroeBusinessNew Business Name Entities17 3RD STREET LLC - 17 3RD STREET LLC. Arts. of Org. filed with the SSNY on 02/12/2026. Office: Monroe County. Registered Agent Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to Registered Agents Inc. at 90 State Street, Suite 700 Office #40, Albany, NY 12207. Purpose: Any lawful purpose. 4140502 3-4-11-18-25;4-1-8-6t03/04/2026
4153324  MonroeBusinessNew Business Name EntitiesSHANNON KLYMOCHKO INTERIORS LLC - SHANNON KLYMOCHKO INTERIORS LLC Arts of Org. filed SSNY 2/17/2026 Monroe Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY, 12207 General Purpose 4140505 3-4-11-18-25;4-1-8-6t03/04/2026
4153325  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Twin Barn Ridge Estate, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 2/25/26 Office Location: County of Monroe Principal Business Location: 74 Granada Cr, Rochester, NY 14609 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 mail03/04/2026
4153326  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - Notice is hereby given that Articles of Organization of Sunrise Eatery LLC were filed with the Secretary of State of New York (SSNY) on May 6, 2021. The office of the LLC is located in Monroe County, New York. The SSNY has been designated as agent of theLLC upon whom process against it may be served. The SSNY shall mail a copy of any process against the LLC to 43 Aurora St, Rochester, NY 14621. Purpose: any general purpose. <span aid:pstyle="A03/04/2026
4153327  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - ClearPath Profit LLC filed Art. Of Org w Sec'y of State (SSNY) on 2/25/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 220 Lowden Point Rd, Rochester, NY 14612. Purpose: any lawful activity. 4140509 3-4-11-18-25;4-1-8-6t03/04/2026
4153329  MonroeBusinessNew Business Name EntitiesFORUM 73 LLC - FORUM 73 LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 2/24/2026. 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: The LLC, 670 University Ave, Rochester, NY 14607. Purpose: any lawful act. 4140510 3-4-11-18-25;4-1-8-6t03/04/2026
4153330  MonroeBusinessNew Business Name EntitiesD&W BUILDCRAFT LLC - D&W BuildCraft LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 11/22/2025. 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, 11 Plains Rd, Honeoye Falls, NY 14472. Purpose: any lawful act. 4140511 3-4-11-18-25;4-1-8-6t03/04/2026
4153331  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company (LLC) Name: Casa Zanzibar LLC Articles of Organization filed by the Department of State of New York on: 11/23/2025 Office location: County of Monroe Purpose: Any and all lawful activities Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: Mark Brozostt 2001 Five Mile Line Road Penfield, NY 14526 <span aid:pstyle="AdBodyB03/04/2026
4152956  OrleansBusinessNew Business Name EntitiesREBEL RIDGE, LLC - REBEL RIDGE, LLC filed Art of Org. on February 24, 2026. Office location: Orleans 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 1666 County Line Rd, Kendall, NY 14476. Purpose: Any Lawful Purpose. 4140160 3-3-10-17-24-31;4-7-6t03/03/2026
4152957  MonroeBusinessNew Business Name EntitiesINGEARDESIGN LLC - INGEARDESIGN LLC. Filed 2/3/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 1100 Jefferson Rd Ste 12, Rochester, NY 14623. Registered Agent: Registered Agents Inc., 418 Broadway, Ste R, Albany, NY 12207. Purpose: General. 4140161 3-3-10-17-24-31;4-7-6t03/03/2026
4152958  MonroeBusinessNew Business Name EntitiesISLAND COTTAGE PARTNERS, LLC - ISLAND COTTAGE PARTNERS, LLC. Filed 3/24/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 1200 Jefferson Rd, Ste 210, Rochester, NY 14623. Purpose: General. 4140162 3-3-10-17-24-31;4-7-6t03/03/2026