All Search Results
File Options:
Total records: 624
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4171388  MonroeBidsConstructionLEGAL 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: The BROCKPORT CENTRAL SCHOOL DISTRICT (BCSD) invites bids for 2024 Capital Improvement Project (CIP) Phase 2 for the following contracts: Project Description No. 201: General Construction (GC) No. 202: Plu05/01/2026
4172704  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - Monroe County is seeking bids for the following items and/or services. Specifications are available at www.monroecounty.gov. Sealed bids will be publicly opened at the time and date stated below. Bids must be received prior to the time shown at the Office of the Purchasing Manager: Room 200, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100. BP#0402-26 Transportation Services for the Board of Election Monday, May 18, 20205/01/2026
4171334  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice is hereby given that MARRAKECH CAFE HOUSE, LLC has been formed under the NY LLC Law. Articles of Organization filed with the NY Dept. of State on 04/20/2026. Office located in Monroe County, NY. Secretary of State designated as agent for service of process. The post office address to which the Secretary of State shall mail process is: 2 Barrington Hills, Pittsford, Ny, 14534. Purpose: restaurant and food service. Managed by its members. 4157116 5-1-8-15-22-29; 6-5-05/01/2026
4171862  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Notice of Formation of BLACK RIVER RENTAL PROPERTIES LLC Articles of Organization filed with Secy. of State of NY (SSNY) on December 12, 2025. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: BLACK RIVER RENTAL PROPERTIES LLC 200 Linden Street, Rochester, N.Y. 14620. Purpose: any lawful activity. 4157606 4-29; 5-6-13-20-27; 6-3-6t05/01/2026
4172158  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - PATHWAY PREP OF FAIRPORT LLC filed Art of Org. on APRIL 16, 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 1 WHEATON CIRCLE, FAIRPORT, NY 14450. Purpose: Any Lawful Purpose. 4157881 5-1-8-15-22-29;6-5-6t05/01/2026
4172159  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Noce Knows, LLC filed Art of Org. on 4-17-26. 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 159 Stonecliff Drive Rochester, NY 14616. Purpose: Any Lawful Purpose. 4157882 5-1-8-15-22-29;6-5-6t05/01/2026
4172161  OrleansBusinessNew Business Name EntitiesNOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY - BUTTERY LEMON LLC Arts of Org were filed by the NY Dep't of State on 04/21/2026. Its office location is ORLEANS County. Its purpose is any lawful purpose. NY's Sec'y of State is designated as agent upon whom process may be served. The Sec'y shall mail a copy of any process to the LLC at 519 MAIN STREET, MEDINA, NY 14103. 4157884 5-1-8-15-22-29;6-5-6t05/01/2026
4172162  MonroeBusinessNew Business Name EntitiesSCN GROUP, LLC - SCN Group, LLC (the "LLC"), Article of Organization filed with the Secretary of the State of New York ("SSNY") on 1/14/2026. Office Location: Monroe County. SSNY is designed as agent of the LLC upon ehom process against it may be served. SSNY shall mail a copy of any process to 149 Windburne Rd. Rochester, NY, 14619 4157885 5-1-8-15-22-29;6-5-6t05/01/2026
4172665  MonroeBusinessNew Business Name Entities9645 BARKERTOWN ROAD LLC - Notice of Formation of 9645 Barkertown Road LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/14/2026. Office location: Monroe County. SSNY has been designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail process to 9645 Barkertown Road LLC, 106 West Main St., Honeoye Falls, NY 14472. Purpose: Any lawful activity. 4158371 5-1-8-15-22-29;6-5-6t<05/01/2026
4172674  MonroeBusinessNew Business Name Entities42 PINE TREE, LLC - Notice of Formation of 42 PINE TREE, LLC. Art. of Org. filed Sec'y of State (SSNY) 12/19/25. 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, 4825 Culver Rd., Rochester, NY 14622. Purpose: any lawful purpose. 4158378 5-1-8-15-22-29;6-5-6t05/01/2026
4172679  MonroeBusinessCorporation NoticesNOTICE OF PETITION FOR DISSOLUTION — RELIGIOUS CORPORATION (Index No. E2026008985) - PLEASE TAKE NOTICE that upon the Verified Petition of Rev. Darrell Laurant and Beverly Laurant, as Trustees of God's Bouquet of Saints Ministry, a New York religious corporation, an application will be made to the Supreme Court of the State of New York, County of Monroe, at the Monroe County Courthouse, 99 Exchange Boulevard, Rochester, New York 14614, on the 18th day of June, 2026, at 9:30 a.m., on submission05/01/2026
4172682  MonroeBusinessNew Business Name EntitiesELEVATED DIGITAL WORKS, LLC - ELEVATED DIGITAL WORKS, LLC, Arts. of Org. filed with the SSNY on 04/23/2026. Office loc: Monroe County. SSNY has been designated agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 47 Sierra Dr, Rochester, NY 14616. Purpose: Any Lawful Purpose. 4158388 5-1-8-15-22-29;6-5-6t05/01/2026
4172688  MonroeBusinessNew Business Name EntitiesDS BRANDYWINE, L.P. - Notice of Formation of DS BRANDYWINE, L.P. Certificate filed with Secy. of State of NY (SSNY) on 3/20/2026. Office location: Monroe County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 1931 Buffalo Road, Rochester, NY 14624. Name/address of each genl. ptr. available from SSNY. Term: until 3/20/2126. Purpose: any lawful activity. 4158392 5-1-8-15-22-29;6-5-6t05/01/2026
4172690  MonroeBusinessNew Business Name EntitiesCURTISS HILL MASTER TENANT LLC - Notice of Formation of Curtiss Hill Master Tenant LLC. Arts. of Org. filed with Secy. of State (SSNY) on 4/15/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 133 South Fitzhugh St, Rochester, NY 14608. Purpose: any lawful activity. 4158393 5-1-8-15-22-29;6-5-6t05/01/2026
4172696  MonroeBusinessNew Business Name EntitiesCURTISS HILL MANAGING MEMBER LLC - Notice of Formation of Curtiss Hill Managing Member LLC. Arts. of Org. filed with Secy. of State (SSNY) on 4/15/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 133 South Fitzhugh St, Rochester, NY 14608. Purpose: any lawful activity. 4158401 5-1-8-15-22-29;6-5-6t05/01/2026
4172700  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF AETHELFLAED OPERA LLC - The name of the limited liability company is Aethelflaed Opera LLC. Articles of Organization were filed with the New York Department of State on April 21, 2026. The office location is in Monroe County, NY. The Secretary of State of the State of New York is designated as the agent of the limited liability company upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to 45 Pine Hurst Avenue Apt 5,05/01/2026
4172702  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - (1) Name: Paw-Fect Grooming by M.M. LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on April 6, 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: 279 Cedar Creek Trail, Greece05/01/2026
4167443  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 of Chili, County of Monroe, has completed the 2026 Tentative Assessment Roll and a copy will be on file on May 1st at the Assessor's Office, Chili Town Hall, 3333 Chili Ave, Rochester, NY 14624. The Assessment Roll can be examined in person or online at www.chiliny.gov. The Assessor will be in attendance05/01/2026
4170861  MonroeGovernmentElectionsLEGAL NOTICE BROCKPORT CENTRAL SCHOOL DISTRICT ANNUAL BUDGET PRESENTATION AND BUDGET VOTE - NOTICE IS HEREBY GIVEN that the annual budget presentation of the inhabitants of Brockport Central School District, Brockport, New York, qualified to vote at school meetings in said district, will be held at the Fred W. Hill School cafetorium, Allen Street, Brockport, New York, on Tuesday, May 5, 2026, at 5:30 p.m., for the transaction of such business as is authorized by the Education Law. NOTICE IS05/01/2026
4172212  MonroeGovernmentOtherLEGAL NOTICE COMPLETION OF TENTATIVE ASSESSMENT ROLL (Pursuant to Sections 506, 525 and 526 NYS Real Property Tax Law) - Notice is hereby given by the Town of Perinton, County of Monroe, State of New York, that the 2026 tentative assessment roll has been filed and is available for examination by any interested person at the Perinton Town Hall, 1350 Turk Hill Road, Fairport NY and online at www.perinton.gov, until the fourth Tuesday of May 2026. The assessor or designee will be in attendance05/01/2026
4172660  MonroeGovernmentHearings and MinutesNOTICE NOTICE OF SPECIAL MEETING - NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the St. Paul Boulevard Fire District in the Town of Irondequoit, Monroe County, New York, pursuant to §104 of the Open Meetings Law will hold a Special Meeting to be held on Wednesday, the 6th of May 2026 at 5pm. This meeting will be held to discuss the upcoming proposed new firehouse bond vote. The meeting will be held at the St. Paul Blvd Fire station located at 433 Cooper Rd. By order of the B05/01/2026
4172663  MonroeGovernmentOtherHENRIETTA LEGAL 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 of Henrietta, County of Monroe, has completed the 2026 Tentative Assessment Roll and a copy will be on file on May 1st at the Assessor's Office, Henrietta Town Hall, 475 Calkins Rd, Rochester, NY 14623. The Assessment Roll can be examined in person or online at www.henriettany.gov/assessorsoffice05/01/2026
4172681  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING - Please take notice that the Brighton Town Board will hold a public hearing at 7pm on May 13th to consider amending the incentive zoning agreement with St. John's Brickstone for their facility at 1325 Elmwood Avenue. 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 April 22, 2026 4158385 5-1-1t05/01/2026
4172687  MonroeGovernmentElectionsLEGAL NOTICE OF ANNUAL MEETING, BUDGET VOTE AND ELECTION SPENCERPORT CENTRAL SCHOOL DISTRICT - NOTICE IS HEREBY GIVEN that a Budget Hearing and Information Meeting (Presentation of Proposed Budget) will be held in person at Cosgrove Middle School at 6:00 p.m. EDST on Tuesday, May 5, 2026. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org. La información sobre este aviso en español se publicará en el sitio web del Distrito en www05/01/2026
4172698  MonroeGovernmentTaxesNOTICE OF COMPLETION OF THE 2026 CITY OF ROCHESTER REAL PROPERTY FINAL ASSESSMENT ROLL - Please take notice that pursuant to Section 6-91(F) of the Charter of the City of Rochester, the 2026 Final Assessment Roll for real property in the City of Rochester has been duly completed by the City Assessor. The completed Assessment Roll is on file in the Bureau of Assessment, Room 101A, City Hall, 30 Church Street, Rochester, New York 14614. The Assessment Roll is also available online for viewing05/01/2026
4172647  MonroeIndividual and FamilyCivil SuitsNOTICE OF SUMMONS & EFFECT OF TERMINATION JUDGMENT - IN THE JUVENILE COURT OF GREENE COUNTY STATE OF GEORGIA IN THE INTEREST OF: E.C.-R. SEX: M AGE: 13 DOB: 01/23/2013 CASE#: 066-2026-007 Child Under 18 Years of Age. TO WHOM IT MAY CONCERN and Jennifer Rodriguez: Georgia law provides that you can permanently lose your rights as a parent. A petition to terminate parental rights has been filed requesting the court to terminate your parental rights to your child. A court hearing for your case05/01/2026
4172659  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE NATIONSTAR MORTGAGE LLC, Plaintiff AGAINST JOAN VANDERLYKE AS ADMINISTRATOR AND AS HEIR TO THE ESTATE OF LEN A. VANDERLYKE, ET AL., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered March 27, 2026, 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 June 1, 2026 at 10:00 AM, premises known as 44 Ridgewood Road, Greece, NY 14626 AKA 4405/01/2026
4172620  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING ON LOCAL LAW - PUBLIC NOTICE is hereby given that there has been presented to the Board of Trustees of the Town/Village of East Rochester, Monroe County, New York, on April 28, 2026, a Local Law entitled "A Local Law To Override The Tax Levy Limit Established In General Municipal Law §3-c. Said Local Law is intended to override the limit on the amount of real property taxes that may be levied in excess of the tax levy limit as defined by04/30/2026
4172153  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 May 5, 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: John Risolo Property Locati04/30/2026
4172155  MonroeGovernmentFinancials and BudgetsTown of Pittsford Legal 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 of Pittsford, County of Monroe, has completed the Tentative Assessment Roll for the current year and that a copy will be on file on May 1st at the Assessor's Office, 11 South Main St. Pittsford NY. The Assessor and or his designee will be in attendance with the tentative roll during norm04/30/2026