All Search Results
File Options:
Total records: 585
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
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
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
4152934  MonroeGovernmentHearings and MinutesHENRIETTA PUBLIC HEARING - A public hearing will be held before the Henrietta Town Board on Wednesday, March 18, 2026 at 6:00 p.m., for the purpose of hearing any comments with regards to a proposed Local Law to amend the Zoning Code of the Town of Henrietta to expand permissible uses on large parcels in the R-1 Zoning Districts by obtaining a Special Use Permit. An opportunity to be heard in regards to the proposed local law will be given. Written comments may also be directed to the Henrietta03/03/2026
4152937  MonroeGovernmentHearings and MinutesNOTICE NOTICE OF PUBLIC 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 informational meeting surrounding the topic of a proposed building project on the property of the St. Paul Boulevard Fire District. This meeting is to be held on Wednesday, the 18th of March 2026 at 6pm. This meeting is open to the general public, and a que03/03/2026
4152938  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 Tuesday, the 10th of March 2026 at 5pm. This meeting will be held to discuss Fire District business, operational and staffing initiatives. By order of the Board of Fire Commissioners St. Paul Boulevard Fire District Igor Zu03/03/2026
4152955  MonroeGovernmentHearings and MinutesHENRIETTA LEGAL NOTICE - A public hearing will be held before the Henrietta Town Board as a part of their regular meeting on Wednesday, March 18, 2026 at 6:00 p.m., for the purpose of hearing any comments with regards to the following Applications for a Special Use Permit: Application No. 2026-002 Gotham Halal - 900 Jefferson Road, to operate a restaurant out of a 30' trailer, in a Commercial B-1 Zoned District, Tax Account No. 162.06-1-10.1/R, or as more particularly described in plans on fil03/03/2026
4153288  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER City Planning Commission - Public Hearing Date: March 30, 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 February 2026 hearing as a result of a No Decision vote File E-019-25-26 Address 184 Dartmouth Street Zoning R-2 Medium-Density Residential District Applicant Rod Prosser, Lakeside Engineering Request To legalize03/03/2026
4152935  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT - COUNTY OF MONROE. DEUTSCHE BANK TRUST COMPANY AMERICAS, as Trustee, on behalf of the registered Holders of Citigroup Commercial Mortgage Trust 2017-B1, Commercial Mortgage Pass-Through Certificates, Series 2017-B1 acting by and through its special servicer, LNR Partners, LLC, Plaintiff, v. ANTHONY J. COSTELLO AND SON (ANDREA) DEVELOPMENT LLC, et al., Defendant(s), Index No. E2024007868. Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure03/03/2026
4152953  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF LB-IGLOO SERIES IV TRUST, Plaintiff, vs. KEITH E. FLOURNOY, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on January 8, 2026, 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 April 6, 202603/03/2026
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
4152959  MonroeBusinessNew Business Name EntitiesLANG AND SON'S PROPERTIES LLC - LANG AND SON'S PROPERTIES LLC. Filed 7/17/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 1759 Middle Rd, Rush, NY 14543. Purpose: General. 4140163 3-3-10-17-24-31;4-7-6t03/03/2026
4152960  MonroeBusinessNew Business Name EntitiesBRD PARTNERS LLC - BRD PARTNERS LLC. Filed 11/18/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 310 Exchange Blvd #153, Rochester, NY 14608. Purpose: General. 4140165 3-3-10-17-24-31;4-7-6t03/03/2026
4152962  MonroeBusinessNew Business Name EntitiesNKUOT, LLC - NKUOT, LLC. Filed 9/2/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Nyabang Awyi, 136 Drake Dr, Rochester, NY 14617. Purpose: General. 4140166 3-3-10-17-24-31;4-7-6t03/03/2026
4152964  MonroeBusinessNew Business Name EntitiesGAP OF THE NORTH LLC - GAP OF THE NORTH LLC. Filed 1/2/26. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 4455 Lake Ave, Unit 12536, Rochester, NY 14612. Purpose: General. 4140168 3-3-10-17-24-31;4-7-6t03/03/2026
4152965  MonroeBusinessNew Business Name EntitiesBSB DISTRIBUTING LLC - BSB DISTRIBUTING LLC. Filed 11/10/25. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Sarah Pfeiffer, 1387 Fairport Rd, Ste 540, Fairport, NY 14450. Purpose: General. 4140169 3-3-10-17-24-31;4-7-6t03/03/2026
4152967  MonroeBusinessNew Business Name EntitiesSCARCIA CONSTRUCTION SERVICES LLC - Notice of formation of SCARCIA CONSTRUCTION SERVICES LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on October 7, 2025. Office location: Monroe County. SSNY designated as agent of the Limited Liability Company (LLC) upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, 66 Henrietta St Apt 3, Rochester, NY 14620, United States. Purpose: Any lawful purpose. 4140103/03/2026