| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4127640 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF LIMITED LIABILITY COMPANY
- The name of the LLC is Masen Strategies LLC. The Articles of Organization were filed with the NY Secretary of State on 11/26/25. The LLC office is located in Monroe County. The NY Secretary of State is designated as the agent of the LLC upon whom process may be served, and the address a copy shall be mailed is 1 Mill Neck Lane, Pittsford, NY 14534. The LLC is member-managed. The purpose of the LLC is any lawful business.
<span aid:pstyle="AdB | 12/09/2025 |
| 4127641 | | | Monroe | Business | New Business Name Entities | AFFORDABLE LUXURY RENTALS - LA, LLC
- AFFORDABLE LUXURY RENTALS - LA, LLC filed Art of Org. on December 2, 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 PO Box 691, Mendon, NY 14506. Purpose: Any Lawful Purpose.
4117335 12-9-16-23-30;1-6-13-6t | 12/09/2025 |
| 4127642 | | | Monroe | Business | New Business Name Entities | COMPLIANCE MIDCO LLC
- Notice of Qualification of Compliance Midco LLC. Authority filed with NY Secy of State (SSNY) on 11/10/25. Office location: Monroe County. LLC formed in Delaware (DE) on 11/22/23. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. The name and ad | 12/09/2025 |
| 4127643 | | | Monroe | Business | New Business Name Entities | JBJA ENTERPRISES L.P.
- Notice of Formation of JBJA ENTERPRISES L.P. Cert of Limited Partnership filed with NY Secy of State (SSNY) on 11/20/25. Office location: Monroe County. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 175 Dodge St, Rochester, NY 14606. List of names and addresses of all general partners available from SSNY. Purpose: any lawful activity. The latest date to dissolve is:11/25/75
41173 | 12/09/2025 |
| 4127646 | | | Monroe | Business | New Business Name Entities | ROCSTAR BRACES LLC
- Notice of Formation of RocStar Braces LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/26/2025. Office location: County of Monroe. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: LLC, 790 Jefferson Rd, Rochester, NY 14623. Purpose: any lawful purpose.
4117339 12-9-16-23-30;1-6-13-6t | 12/09/2025 |
| 4127648 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- Pride Mark Communities LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on November 21, 2025. (3) Its office location is to be in Monroe County, State of New York. (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: 1501 Pittsford-Victor Road, Suit | 12/09/2025 |
| 4127651 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF DOMESTIC LIMITED LIABILITY COMPANY
- SunWasBlue LLC; Date of filing: 12/01/2025; Office of the LLC: Monroe Co.; The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC c/o Christian J. Danaher, Hancock Estabrook, LLP, 1800 AXA Tower 1, 100 Madison Street, Syracuse, NY 13202; Purpose of LLC: Any lawful purpose.
4117345 12-9-16-23-30;1-6-13-6t | 12/09/2025 |
| 4127654 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- Lodge Dr Tempe AZ LLC filed Articles of Organization with the NY Department of State on October 29, 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.
4117347 12-9-16-23-30;1-6- | 12/09/2025 |
| 4127655 | | | Monroe | Business | New Business Name Entities | ROC LOBSTER, LLC
- Notice of formation of ROC LOBSTER, LLC Articles of Organization filed Secretary of State of NY ("SSNY") November 24, 2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 17 Brookhill Lane, Rochester, NY 14625.Purpose: any lawful purpose.
4117349 12-9-16-23-30;1-6-13-6t | 12/09/2025 |
| 4127657 | | | Monroe | Business | New Business Name Entities | 651 CHILI AVE, LLC
- Notice of formation of 651 CHILI AVE, LLC Articles of Organization filed Secretary of State of NY ("SSNY") November 24, 2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 651 Chili Ave., Rochester, NY 14611.Purpose: any lawful purpose.
4117350 12-9-16-23-30;1-6-13-6t | 12/09/2025 |
| 4127824 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Pink Dolphin Cards LLC filed Art of Org. on 11/26/2025. 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 UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202 BROOKLYN, NY, 11228, USA. Purpose: Any Lawful Purpose.
4117480 12-9-16-23-30; 1-6-13-6t | 12/09/2025 |
| 4127833 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
GRANNY MIMI, LLC
- Articles of Organization filed with the NY Secretary of State on November 24, 2025. Office located in Monroe County. Granny Mimi, LLC is designated as agent for service of process. Copy of process to be mailed to: Granny MiMi, LLC, 27 Pleasant Way, Rochester, NY 14622. Purpose: Any lawful purpose.
4117488 12-9-16-23-30; 1-6-13-6t | 12/09/2025 |
| 4127875 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Hunter's Protection Agency LLC filed Art. Of Org. on 12/01/2025. Office: Monroe. SSNY agent for process; mail to 149 Flanders St., Rochester, NY 14619. Purpose: Any Lawful Purpose.
4117521 12-9-16-23-30; 1-6-13-6t | 12/09/2025 |
| 4127877 | | | Monroe | Business | New Business Name Entities | Notice of Formation of
Crawford’s Attractions, LLC
- Articles of Organization of Crawford's Attractions, LLC were filed with the New York Secretary of State on 10/22/2025. The County of Monroe is designated as the county in which the office of the limited liability company is located. The street address of the office of the limited liability company in the County of Monroe is: 27 Rundel Park #2, Rochester, NY 14607. The purpose of the limited liability company is: any lawful purpose | 12/09/2025 |
| 4127638 | | | Monroe | Government | Hearings and Minutes | TOWN OF PERINTON LEGAL NOTICE
TOWN BOARD - SPECIAL MEETING
DECEMBER 22, 2025
- PLEASE TAKE NOTICE that a Special Town Board meeting of the Town of Perinton has been scheduled for Monday, December 22, 2025 and will be held in the meeting room of the Town Hall, 1350 Turk Hill Road, Fairport, New York 14450 at 6:00 pm.
BY ORDER OF THE TOWN BOARD OF THE TOWN OF PERINTON
Janelle Reed
Town Clerk
Dated: December 9, 2025
4117331 12-9-1t | 12/09/2025 |
| 4127639 | | | Monroe | Government | Other | PUBLIC NOTICE
- Our client is proposing to modify antennas on an existing 89-ft tall building located at 2011 Mt. Read Blvd, Rochester, Monroe Co, NY 14615 (43° 11' 29.91" N, 77° 39' 42.87"). Public comments regarding potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: V. Schaefer, Terracon, 930 Harvest DR, Ste 430, Blue Bell, PA 19422, 267-512-7035, or vanessa.schaefer@terracon.com.
41173 | 12/09/2025 |
| 4127649 | | | Monroe | Government | Hearings and Minutes | NOTICE OF MEETINGS
- Notice is hereby given that the Monroe County Deferred Compensation Committee will meet on the following 2026 dates: Wednesday, February 18, Wednesday, May 13, Wednesday, August 12 and Wednesday, November 18. All meetings will be held at the International Arrivals Hall at the Frederick Douglass-Greater International Airport at 1200 Brooks Ave., Rochester, NY 14624 beginning at noon.
Jennifer Cesario
Chairperson
4117342 12-9-1t | 12/09/2025 |
| 4127635 | | | Monroe | Probate | Probate | CITATION
- File No. 2025-265
SURROGATE'S COURT, ONTARIO COUNTY
THE PEOPLE OF THE STATE OF NEW YORK,
By the Grace of God Free and independent
TO: Gilbert R. Smith, maternal first cousin and distributee of Eleanor Campbell, if living, but if dead, his distributees, legal representatives, assigns and all persons who by purchase, inheritance or otherwise have or claim to have an interest in the estate of Eleanor Campbell, deceased, derived through Gilbert R. Smith, whose last known whereabouts | 12/09/2025 |
| 4127637 | | | Monroe | Probate | Probate | Order for Service By Publication
- File No. 2025-265
At the SURROGATE'S COURT of the County of Ontario on the November 26, 2025.
HON. Frederick G. Reed
In the Matter of the
PROBATE PROCEEDING, Will of
ELEANOR CAMPBELL
aka
ELEANOR J. CAMPBELL
Deceased.
A citation having been issued or to be issued in the above entitled proceeding, and the petitioner having produced proof to the satisfaction of the Surrogate that Gilbert R. Smith and the Paternal Distributees are people to be cited upon | 12/09/2025 |
| 4123282 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF MONROE
BOARD OF MANAGERS OF WESTAGE AT HARTS WOODS CONDOMINIUM, PLAINTIFF v. HEATHER L. TUCKER, Individually and as Executrix of the Estate of Judith L. Cole, deceased, et al., DEFENDANT.
Index No. E2024010054
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 October 22, 2025, I, the undersigned Referee, duly appointed in this action f | 12/09/2025 |
| 4127110 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. JACYNTHIA M. BROWN, ET AL., Defendant(s).
Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on April 19, 2023, 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 Janu | 12/08/2025 |
| 4127112 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
- Notice is hereby given that a public hearing will be held on December 11, 2025 at 10:00 a.m. in the Large Conference Room of the Ebenezer Watts Building located at 47 South Fitzhugh Street, Rochester, New York on the matters of amending the Monroe County Civil Service rules by amending the appendices of the rules for certain positions and to amend the text of our rules.
Such proposed changes are available for inspection during business hours at the office of the Mo | 12/08/2025 |
| 4127120 | | | Monroe | Government | Hearings and Minutes | NOTICE OF MEETINGS
- Notice is hereby given that the Monroe County Civil Service Commission Meetings for 2026 are as scheduled: January 8, February 5, March 5, April 2, May 7, June 4, July 2, August 6, September 3, October 1, November 5 & December 10. All meetings begin promptly at 10:00 am and will be held in the Large Conference Room of the Ebenezer Watts Building located at 47 S. Fitzhugh Street, Rochester, NY 14614.
R. Michael Loewke
Chairperson
Andrea M. Guzzetta
Director of Human R | 12/08/2025 |
| 4127145 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
ZONING BOARD OF APPEALS MEETING
DECEMBER 15, 2025
- Please take notice that the following public hearings will be held by the Town of Pittsford Zoning Board of Appeals on Monday, December 15, 2025, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:30PM local time:
Public Hearings:
24 Chelsea Park, Tax ID 163.20-3-6 - Applicant is requesting relief from Town Code Section 185-17 E. for the construction of a garage not mee | 12/08/2025 |
| 4127119 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
GLOBAL SELF STORAGE
- Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after November 25, 2025, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www | 12/08/2025 |
| 4127146 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
GLOBAL SELF STORAGE
- Notice is hereby given that the undersigned self storage unit(s) will be sold at a public sale by competitive bidding, in their entirety to the highest bidder, on or after December 23, 2025, to satisfy the lien of Global Self Storage for rental and other charges due from the undersigned. The said property has been stored and generally described below is located at the respective address. Although, the auction will be held via www | 12/08/2025 |
| 4127113 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company (LLC). Name: 47 NMS LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 11/25/25. NY office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o the Company, 1270 Creek Street, Webster, New York 14580. The Company is to be managed by one or more managers. No members of the Company s | 12/08/2025 |
| 4127115 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- COUNTYWIDE AUTO GLASS & MIRROR LLC has filed Articles of Organization with the Secretary of State on November 24, 2025. 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 835 East Main Street, Rochester, New York 14605. The purpose of the LLC is any lawful activity.
4116841 12-8-15-22-29;1-5-12-6t | 12/08/2025 |
| 4127117 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Genesee Valley Recruiting, LLC has filed Articles of Organization with the Secretary of State on September 19, 2025. Its office is located in Monroe County. Stacey Trien has been designated as agent upon whom process against it may be served at Adams Leclair LLP, 1200 Bausch and Lomb Place, Rochester, New York 14604. The purpose of the LLC is any lawful activity.
4116842 12-8-15-22-29;1-5-12-6t | 12/08/2025 |
| 4127118 | | | Monroe | Business | New Business Name Entities | PAYROLL THERAPY, LLC
- PAYROLL THERAPY, LLC, Arts. of Org. filed with the SSNY on 11/26/2025. 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, 694 Cottage Brook Lane, Webster, NY 14580. Purpose: Any Lawful Purpose.
4116844 12-8-15-22-29;1-5-12-6t | 12/08/2025 |
|
|