All Search Results
File Options:
Total records: 611
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4171357  MonroeBidsGoods and ServicesPenfield Central School District Towns of Penfield, Perinton, & Brighton, Monroe County and Walworth and Macedon, Wayne County New York NOTICE TO BIDDERS - The Board of Education of Penfield Central School District, Penfield, NY, hereby invite the submission of proposals on furnishing and delivering: RFB # 26-08 Maintenance/Security Uniforms & Custom Apparel RFB # 26-09 District Newsletter & Publication Printing Proposals will be received until 2:00 PM EST on May 12, 2026 at the Penfield04/28/2026
4171385  MonroeBidsConstructionADVERTISEMENT FOR BIDS - MAINTENANCE SERVICES FOR VARIOUS SCHOOLS CONTRACT NO. 1B - MASONRY REPAIR CONTRACT NO. 5A - SHADES/BLINDS REPAIR CONTRACT NO. 5D - CURTAIN AND STAGE DRAPERY CLEANING CONTRACT NO. 6C - GENERAL CARPENTRY Sealed bids will be received by the Purchasing Agent, Central Administrative Offices, 131 West Broad Street, Rochester, New York, 14614 to 2:30 P.M., Tuesday, May 19, 2026, for the project as listed above, at which time and place said bids will be publicly opened and04/28/2026
4168627  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - NYC EXPRESS DELIVERY, LLC  filed on 12/06/2026 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 BUSINESS ADDRESS 46 Whitehouse Dr apt 1 Rochester NY 14616. Purpose: Any Lawful Purpose. 4154551 4-21-28; 5-5-12-19-26-6t04/28/2026
4168628  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Bloom & Blend Webster LLC filed Art of Org. on 10/27/2025. 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 790 Ridge Rd, Webster NY 14580. Purpose: Any Lawful Purpose. 4154552 4-21-28; 5-5-12-19-26-6t04/28/2026
4171347  MonroeBusinessNew Business Name EntitiesVINTAGE VANITY DOG GROOMING LLC - Notice of Formation of Vintage Vanity Dog Grooming LLC. Articles of Organization filed with the New York Department of State on 1/30/2025. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of process to: 8 Kramer St, Rochester, NY 14623. The purpose of the Company is any lawful activity. 4157129 4-28;5-5-12-19-2604/28/2026
4171349  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is 152 Wintergreen Way LLC. The Articles of Organization were filed with the New York Secretary of State on April 21, 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 of04/28/2026
4171350  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is 84 Wintergreen Way LLC. The Articles of Organization were filed with the New York Secretary of State on April 21, 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 of04/28/2026
4171352  MonroeBusinessNew Business Name EntitiesNOTICE OF APPLICATION FOR AUTHORITY OF FOREIGN LIMITED LIABILITY COMPANY - ID Signsystems, LLC App. for Authority filed with Secretary of State of NY (SSNY) on 03/09/2026. LLC formed in DE on 03/03/2026. Office location: Monroe County. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail process to 410 Atlantic Avenue, Rochester, NY 14609. The address of the office required to be maintained in the jurisdiction of its organization by the laws of that jurisdict04/28/2026
4171356  MonroeBusinessNew Business Name EntitiesMONTALBANO CONSTRUCTION, LLC - Notice of Formation of MONTALBANO CONSTRUCTION, LLC. Articles of Organization filed with the Secretary of State New York (SSNY) on 3/30/2026. 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 LLC at 34 Newport Drive, Rochester, New York 14624. Purpose: Any lawful activity. 4157138 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171358  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - CRISPY BRANDS LLC has filed Articles of Organization with the Secretary of State on April 17, 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 LLC, 2604 Elmwood Avenue, Suite 290, Rochester, New York 14618. The purpose of the LLC is any lawful activity. 4157140 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171359  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 52 GREGORY STREET LLC has filed Articles of Organization with the Secretary of State on April 17, 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 LLC, 2604 Elmwood Avenue, Suite 290, Rochester, New York 14618. The purpose of the LLC is any lawful activity. 4157141 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171362  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - LEBRON AUTO ENTERPRISES LLC Art. Of Org. filed with SSNY 4/17/2026 Office Location: Monroe County. SSNY is designated Agent of LLC to whom process may be served. SSNY may mail copy of process to 130 ROBIN STREET, ROCHESTER, NY 14613. Purpose of LLC: Any lawful activity. 4157144 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171363  MonroeBusinessNew Business Name EntitiesFRU ENTERPRISES LLC - FRU ENTERPRISES LLC Articles of Org. filed NY Sec. of State (SSNY) 2/27/26. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 228 Forest Glen Dr., Hilton, NY 14468, which is also the principal business location. Purpose: Any lawful purpose. 4157146 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171364  MonroeBusinessNew Business Name EntitiesCONCEPT 100 LLC - CONCEPT 100 LLC Articles of Org. filed NY Sec. of State (SSNY) 2/27/26. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 44 Farrell Terr., Rochester, NY 14617, which is also the principal business location. Purpose: Any lawful purpose. 4157147 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171368  MonroeBusinessNew Business Name EntitiesMS QUARTERMASTER, LLC - MS QUARTERMASTER, LLC, Filed April 18, 2026 Office: Monroe Co. SSNY desig, as agent for process & shall mail copy to: 115 Pelham Road, Rochester, NY, 14610,. Purpose: General 4157151 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171371  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE NOTICE OF FORMATION OF LIMITED LIABILTY COMPANY 700 RIDGE ROAD WEBSTER LLC - 700 Ridge Road Webster LLC. Filed 04/16/2026. Office: Monroe Co. SSNY designated as agent for process & shall mail to: 700 Ridge Road, Webster, NY 14580. Purpose: Any Legal Purpose. 4157153 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171373  MonroeBusinessNew Business Name EntitiesHINKLEY HOUSE MANAGEMENT LLC - HINKLEY HOUSE MANAGEMENT LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 4/6/2026. 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, 57 Clifton Rd, Churchville, NY 14428. Purpose: any lawful act. 4157156 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171376  MonroeBusinessNew Business Name Entities177 PECK LLC - 177 PECK LLC. Filed with SSNY on 04/17/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 177-179 PECK ST, ROCHESTER, NY 14609. Purpose: Any Lawful 4157159 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171377  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Chromodoris Books & Games, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 21, 2026 Office Location: County of Monroe Principal Business Location: 2604 Elmwood Ave PMB 211, Rochester, NY 14618 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 se04/28/2026
4171381  MonroeBusinessNew Business Name Entities39 LOWER TRAIL, LLC - 39 Lower Trail, LLC. Filed 4/9/26. Cty: Monroe. SSNY desig. for process & shall mail 243 Totem Tr, Rochester, NY 14617. Purp: any lawful. 4157163 4-28;5-5-12-19-26;6-2-6t04/28/2026
4171382  MonroeBusinessNew Business Name EntitiesNY RECTANGLE PROPERTY LLC - NY Rectangle Property LLC. Filed 3/24/26. Cty: Monroe. SSNY desig. for process & shall mail 3 Whitley Ct, Pittsford, NY 14534. Purp: any lawful. 4157164 4-28;5-5-12-19-26;6-2-6t04/28/2026
4165357  MonroeGovernmentOtherLEGAL NOTICE NOTICE OF COMPLETION OF 2026 TENTATIVE ASSESSMENT ROLL (PURSUANT TO SECTIONS 506 AND 526 OF THE REAL PROPERTY TAX LAW) - NOTICE IS HEREBY GIVEN, that the Assessor for the Town/Village of East Rochester, County of Monroe, has completed the tentative assessment roll for the current. After 5/1, the tentative assessment roll is posted for review at www.eastrochesterNy.gov HEARING OF ASSESSMENT COMPLAINTS The Board of Assessment Review will meet on Tuesday, June 2nd between the h04/28/2026
4171354  MonroePersonal PropertyStorage AuctionNOTICE OF PUBLIC SALE - Self-storage Cube contents will be sold for cash by CubeSmart Asset Management, LLC as Agent for the Owner 317 Greece Ridge Center Drive Rochester, NY 14626 to satisfy a lien for rental on 5-26-2026 at approx. 1PM at www.storagetreasures.com. "The contents of approximately 4 Cubes will be sold." 4157136 4-28-1t04/28/2026
4171366  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER City Planning Commission - Public Hearing Date: May 18, 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 - Case to be re-heard following the March 2026 hearing as a result of a No Decision vote File E-029-25-26 Address 936-952 Portland Avenue Zoning C-1 Neighborhood Center District Applicant Laura Smith, Nixon Peabody Request To construct an at-grade p04/28/2026
4170893  MonroeReal EstateDelinquent TaxesFORECLOSURE OF TAX LIENS BY THE CITY OF ROCHESTER STATE OF NEW YORK SUPREME COURT COUNTY OF MONROE In the Matter of the Foreclosure of Tax Liens Pursuant to Title 4 of Part E of Article IX of the Charter of the City of Rochester. List of Delinquent Taxes as of July 1, 2025 PLEASE TAKE NOTICE that on April 21, 2026 the Corporation Counsel of the City of Rochester filed in the office of the Monroe County Clerk a list of parcels of property on which the City of Rochester holds a lien for taxes,04/27/2026
4167448  MonroeGovernmentOtherNOTICE OF PUBLIC HEARING UNDER TOWN LAW SECTION 202-B WITH RESPECT TO THE ACQUISITION OF EQUIPMENT FOR THE BENEFIT OF THE BRIGHTON CONSOLIDATED SEWER DISTRICT - PLEASE TAKE NOTICE THAT, by resolution adopted on April 8, 2026, the Town Board (the "Town Board") of the Town of Brighton, Monroe County, New York (the "Town"), ordered that a public hearing be conducted at a meeting of said Town Board to be held on Wednesday, May 13, 2026 at 7:00 p.m. at the Town of Brighton, Town Hall (Temporary Loca04/27/2026
4171162  MonroeBidsGoods and ServicesINVITATION TO BID - THE WHEATLAND-CHILI CENTRAL SCHOOL DISTRICT invites bids for theatrical curtain replacement. Sealed bids should be addressed to Wheatland-Chili Central School District, Attn: Jessica Jackson at 13 Beckwith Avenue, Scottsville, NY 14546 and received by 2:00pm, local time on May 21, 2026, at which time they will publicly opened and read aloud at Wheatland-Chili CSD, 13 Beckwith Ave., S04/27/2026
4171165  MonroeBidsGoods and ServicesNOTICE 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 FIRE HYDRANT REPAIR PARTS GROUPS A - D Bi04/27/2026
4170505  MonroeBidsGoods and ServicesNOTICE TO PROPOSERS - Monroe County is issuing requests for proposals for the following services. Request for proposal documents are available at www.monroecounty.gov/bid/rfps. There will be no formal opening of proposals. Responses must be received at the date, time and location identified in the request for proposal. RFP: Information, Referral & Prevention Services, Monroe County Office of Mental Health. Proposals are due by 3:00 p.m. on Friday, May 22, 2026 04/24/2026
4170878  MonroeBidsGoods and ServicesLEGAL NOTICE NOTICE TO BIDDERS - The Board of Education of Brockport Central School District (in accordance with Section 103 of Article 5A of the General Municipal Law) hereby invites the submission of sealed bids for: Physical Education Equipment and Interscholastic Athletics Sealed bids will be received until Thursday, May 14, 2026, at 2:00 p.m. at the Business Office in the District Office Building, Room 14, at which time and place all bids will be publicly opened. Specifications and bid04/24/2026