All Search Results
File Options:
Total records: 360
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4162831  MonroeBidsGoods and ServicesNOTICE TO BIDDERS The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2595 SPECIALTY PAPERS & RELATED SUPPLIES Open: May 5, 2026 @ 1:30 pm Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 1:30pm on May 5, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are available at www.bidnetdir04/03/2026
4162834  MonroeBidsGoods and ServicesNOTICE TO BIDDERS The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2571 MUSICAL INSTRUMENTS Open: April 28, 2026 @ 1:30 pm Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 1:30pm, on April 28, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are available at www.bidnetdirect.com/n04/03/2026
4163133  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#0401-26 Hall of Justice 8th Circuit Family Court Judicial Chamber Spec Charge:04/03/2026
4163134  MonroeBidsGoods and ServicesPension Fund Investment & Trustee Services Event 498 Rochester Genesee Regional Transportation Authority (RGRTA) is seeking proposals for the provision of pension fund investment advisory and trustee services for its two (2) pension plans sponsored by the Authority for its non-union employees. All RTS solicitations are available on its Supplier Portal (https://supplierportal.myrts.com/), where Vendors can view Event documents and submit responses by the deadline specified in the Event. Files04/03/2026
4158959  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Quick Lawns 585 LLC filed Art of Org. on 2/24/26. Office location: Monroe County. Marshall Crane 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 89 Carrie Marie Ln Hilton, NY 14468. Purpose: Any Lawful Purpose. 4145687 03/27/202604/03/2026
4159537  OrleansBusinessNew Business Name EntitiesNOTICE OF FORMATION World Class Laundry Services #1 LLC filed Art of Org. on 03/03/2026. 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 131 South Main Street, Albion, NY 14411. Purpose: Any Lawful Purpose. 4146211 03/27/202604/03/2026
4159564  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION ICONIC HOMES DESIGN AND CONSTRUCTION, LLC filed Art of Org. on 2/1/26. 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 35 ARBORWAY LN, ROCHESTER, NY 14612. Purpose: Any Lawful Purpose. 4146231 03/27/202604/03/2026
4159573  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Daydream Productions LLC filed Art of Org. on 02/17/2026. 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 136 Roxborough Rd. Rochester NY 14619. Purpose: Any Lawful Purpose. 4146237 03/27/202604/03/2026
4161493  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION TwoSeas Logistics LLC filed Art of Org. on March 20, 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 60 Cinnabar Road, Irondequoit, NY 14617. Purpose: Any Lawful Purpose. 4147966 04/03/202604/03/2026
4161494  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Wreck & Refine Landscape LLC - Articles of Organization filed on 02/07/2026. The office location is in Monroe County, New York. The New York Secretary of State (NYSS) is designated as the agent upon whom process against the LLC may be served. A copy of any such process shall be mailed to 796 Mont Blanc Dr, Webster, NY 14580. The purpose of the LLC is to engage in any lawful activity. 4147968 04/03/202604/03/2026
4161495  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Alorra LLC filed Articles of Organization with the SSNY on 03/07/2026. Office location: Monroe County. The SSNY is designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to the LLC at: 299 Rogers Pkwy Rochester, NY 14617. Purpose: Any lawful purpose. 4147969 04/03/202604/03/2026
4161496  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Blooming Butterflies Soft Play LLC filed Art of Org. on 3/10/2026. 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 137 Gatewood Ave., Rochester, NY 14624. Purpose: Any Lawful Purpose. 4147970 04/03/202604/03/2026
4161499  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION Notice of Formation of LLC. Etoile de Mer, LLC (LLC) filed Arts. of Org. with Secy. of State of NY (SSNY) on 03/20/2026. Office location: Ontario County. SSNY designated as agent of the LLC upon whom process may be served and SSNY shall mail process to the LLC at c/o Etoile de Mer, LLC, 143 Dwyer Drive, Geneva, New York 14456. Purpose: any business permitted under law. 4147973 04/03/202604/03/2026
4161501  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION MARIMOS LLC filed Art of Org on 02/27/2026. Office location: Monroe County, NY. SSNY has been designated as agent of the Company upon whom process against it may be served. SSNY shall mail a copy of any process to: 84 Shoreham Drive, Rochester, NY 14618. Management: Member-managed. Purpose: Any lawful activity. 4147974 04/03/202604/03/2026
4161502  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION ROCHESTER CLEANING LLC filed Art of Org. on 03/04/2026. 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 300 Hylan Dr Ste 6 PMB 143, Rochester, NY 14623. Purpose: Any Lawful Purpose.   4147976 04/03/202604/03/2026
4161504  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. 4147977 04/03/202604/03/2026
4162024  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION NOTICE OF FORMATION: Job Plugg Staffing LLC filed Articles of Organization on 11/28/2025. Office location: Monroe County. SSNY has been designated as agent of the Company upon whom process against it may be served. A copy of any process shall be mailed to 254 Milford Street, Apt B2, Rochester, NY 14615. Purpose: Any lawful purpose. 4148444 04/03/202604/03/2026
4162309  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION MAGNUS GLOBAL INC filed Art of Org. on 06/11/2025. 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 89 ROBIN ST, ROCHESTER, NY, 14613. Purpose: Any Lawful Purpose. 4148702 04/03/202604/03/2026
4162323  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Name of LLC: ERSA Contracting LLC. Date of filing of Articles of Organization with the Secretary of State of New York: March 18, 2026. County of office of the LLC: Monroe County. 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. The Secretary of State shall mail a copy of any process served upon it to: ERSA Contracting LLC, 3 Rogers Dr, Rochester, NY 14606. Purpose o04/03/2026
4162330  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Notice of Formation: Latoyas Sanctified Food LLC filed Art of Org. on 03/04/2026. 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 40 Webster Ave, Rochester, NY 14609. Purpose: Any Lawful Purpose. 4148724 04/03/202604/03/2026
4162333  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Reni Crafts LLC. Arts. of Org. filed with the SSNY on 01/03/2023. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 114 Weldon St. Rochester, NY 14611. Purpose: Any lawful purpose. 4148727 04/03/202604/03/2026
4162395  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION LILY CARES TRANSPORTATION LLC filed Art of Org. on 03/17/26. 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 169 LEONARD RD, ROCHESTER, NY, 14616, USA. Purpose: Any Lawful Purpose. 4148785 04/03/202604/03/2026
4162507  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION SMART SENIOR IT SERVICES LLC filed Articles of Organization on January 1, 2026. Office location: Monroe County, New York. 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 8 Exchange Blvd, Suite 170, Rochester, NY 14614. Purpose: Any Lawful Purpose. 4148884 04/03/202604/03/2026
4162517  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Congenital Heart Compass Medical PLLC filed Art of Org on 10/14/25. Office location: Monroe County. Address for Service of Process: 62 Empire Blvd, Rochester NY. Purpose: Lawful medical practice. 4148891 04/03/202604/03/2026
4162786  MonroeBusinessNew Business Name EntitiesNOTICE FOR PUBICATION FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY LAW SECTION 206 1. The name of the Limited Liability Company is PW Appraisal, LLC 2. The date of Filing of the articles of organization with the Secretary of State was March 24, 2026. 3. The County in New York which the office of the company is located is Monroe. 4. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secr04/03/2026
4162788  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY The Digital Roots Agency LLC (the "LLC"). Articles of Organization were filed with the New York Department of State on December 29, 2025. Office location: Ontario County, New York. The Secretary of State of the State of New York is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to the LLC at 1537 CRANBERRY POND TRL VICTOR, NY 14564. Purpose: The LLC is formed for a04/03/2026
4162794  MonroeBusinessLicense ApplicationsNOTICE NOTICE is given that a PENDING license, for WINE, BEER & CIDER has been applied for by YESHIWORK MENGESHA dba ABYSSINIA RESTAURANT to sell WINE, BEER & CIDER at retail in a RESTAURANT located at 1657 MT. HOPE AVE., ROCHESTER, COUNTY OF MONROE, State of New York, under the Alcoholic Beverage Control Law for on premises consumption. 4149168 04/03/202604/03/2026
4162799  MonroeBusinessNew Business Name EntitiesNOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY One Hundred C LLC. Articles of Organization filed with sec. of state of NY(SOS) on 2/24/26. Office location: Monroe County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 274 N. Goodman St, Rochester, NY 14607. Purpose: Any lawful act or activity. 4149173 04/03/202604/03/2026
4162802  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION MDD Car Parts filed Art of Org on 11/19/2025. 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 166 Coleman Ave Spencerport, NY 14459 4149176 04/03/202604/03/2026
4162806  OntarioBusinessNew Business Name EntitiesNANABIJOU VENTURES, LLC Notice of Formation of NANABIJOU VENTURES, LLC. Art. of Org. filed Sec'y of State (SSNY) 3/19/26. Office location: Ontario Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 668 Phillips Road, Victor, NY 14546. Purpose: any lawful activities. 4149177 04/03/202604/03/2026