All Search Results
File Options:
Total records: 259
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4144095  MonroeBidsConstructionREQUEST FOR PROPOSALS Wyoming County Route 20A Truck Freight Corridor Study The Genesee Transportation Council (GTC) seeks proposals for consulting services to conduct the Wyoming County Route 20A Truck Freight Corridor Study. The purpose of this project is to enhance the movement of truck freight throughout the Route 20A corridor in Wyoming County by reviewing the existing restriction on trucks westbound through Warsaw, truck route signing for Route 20A westbound, and investigating other ways t02/06/2026
4144306  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#0201-26 Monroe Community College Downtown Campus Career Center Project - Phase 1 02/06/2026
4141737  MonroeBusinessNew Business Name EntitiesKDJ HOLDINGS LLC Notice of Formation of KDJ HOLDINGS LLC. Articles of Organization filed with SSNY on 01/19/2026. Office location: 1370 MARSH RD, PITTSFORD, New York 14534, Monroe County. SSNY designated as agent of LLC upon whom process may be served. Purpose: any lawful act or activity. 4129929 01/30/202602/06/2026
4143958  MonroeBusinessNew Business Name EntitiesNotice of LLC Formation Simi Interpreting LLC was formed on 01/25/2026. Office location: Monroe County, New York. The Secretary of State 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 to: Simi Interpreting LLC, 15 Cricket Hill Drive, Rochester, NY 14534. The LLC is formed to engage in any lawful act or activity for which limited liability companies may be organized under the New York Limited Liability Co02/06/2026
4143971  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF DCAR Enterprise LLC DCAR Enterprise LLC filed Articles of Organization with NYS on 01/28/2026. (1) Its principal office is in Monroe County, NY. (2) 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, 4230 East Avenue, Rochester, NY 14618. (3) Purpose: Any lawful purpose. 4131903 02/06/202602/06/2026
4143982  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NOTICE OF FORMATION OF limited liability company (LLC). Name: PathStone Cortland MM LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on January 23, 2026. Principal office location in Monroe County, New York: 400 East Avenue, Rochester, NY 14607. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any such process to: c/o PathStone Housing Action Corporation, 400 East02/06/2026
4144015  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Notice of Formation of Mike O. Made It, LLC Articles of Organization filed with the New York Department of State on 1/31/2026. 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: 396 Moseley Rd., Fairport, NY 14450. The purpose of the company is any lawful purpose. 4131938 02/06/202602/06/2026
4144021  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION ATLANTIC BATHROOM REMODELING LLC filed Art of Org. on JANUARY 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 18 SURREY HILL LANE, PITTSFORD, NY 14534. Purpose: Any Lawful Purpose. 4131941 02/06/202602/06/2026
4144032  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Geektopia LLC filed Art of Org. on 1/22/2026. 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 23 Crystal Commons Dr., Rochester, NY 14624. Purpose: Any Lawful Purpose. 4131947 02/06/202602/06/2026
4144068  MonroeBusinessNew Business Name EntitiesNOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY Tarpon Properties Holdings, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 1/27/26. Office location: Monroe County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 2604 Elmwood Ave, PMB#134, Rochester, NY 14618. Purpose: Any lawful act or activity. 4131969 02/06/202602/06/2026
4144069  OntarioBusinessNew Business Name EntitiesSULACO HOLDINGS, LLC Notice of Formation of Limited Liability Company (LLC) Name: SULACO HOLDINGS, LLC. Articles of Organization filed by the Department of State of New York on: September 16, 2025. Office location: County of Ontario. 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: 51 North Main Street, Canandaigua, New York 14424. <span aid:pstyle="AdBody02/06/2026
4144070  MonroeBusinessNew Business Name EntitiesWILDFLOWER ECLECTIC STUDIO, LLC WILDFLOWER ECLECTIC STUDIO, LLC. Filed with SSNY on 01/20/26. Office: Monroe County. SSNY designated as agent for process & shall mail copy to: 85 Shepard St., Apt. 2, Rochester, NY 14620. Purpose: Any lawful. 4131971 02/06/202602/06/2026
4144072  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION Lake to Lake Consulting, LLC filed Art of Org. on 01/16/2026. Office location: Ontario 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 2516 Lake to Lake Road, Stanley NY 14561. Purpose: Any Lawful Purpose. 4131973 02/06/202602/06/2026
4144075  MonroeBusinessNew Business Name EntitiesB2 CUSTOM BUILD LLC Notice of Formation of B2 CUSTOM BUILD LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on January 20, 2026. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 1100 Jefferson Rd, Suite 112 #1133, Rochester, NY 14623. Purpose: Any lawful act or activity. 4131976 02/06/202602/06/2026
4144076  OntarioBusinessNew Business Name EntitiesFINGER LAKES MOBILE RNS, PLLC Notice of formation of Finger Lakes Mobile RNs, PLLC Arts of Org filed with SSNY on 1/16/26. Office location: Ontario County. SSNY designated as agent of PLLC upon whom process may be served. SSNY shall mail process to PO Box 5 Canandaigua, NY, 14424. Purpose: The professional service limited liability company shall practice the profession(s) of: Registered Professional Nursing. 4131977 02/06/202602/06/2026
4144078  MonroeBusinessNew Business Name EntitiesFREE MY WORLD LLC Free My World LLC, Arts. of Org. filed with the Sec. of State of NY (SSNY) on January 18, 2026. Office location: Monroe County, NY. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: Free My World LLC, PO Box 14762, Rochester, NY 14614. Purpose: To engage in any lawful business activity, including the sale and distribution of merchandise and personal care items. 4131979 0202/06/2026
4144079  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION 78-80 Ashland St LLC filed Art. Of Org w Sec'y of State (SSNY) on 1/5/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 27 W 60th Street #20036, New York, NY 10023. Purpose: any lawful activity. 4131980 02/06/202602/06/2026
4144080  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION Fresh Ayr LLC of Org filed Sec'y of State (SSNY) 01/14/2026 Office location: Ontario County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 4650 Herendeen Rd Shortsville, NY 14548. Purpose: any lawful activities. 4131981 02/06/202602/06/2026
4144081  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Modish Creative Connections LLC filed Articles of Organization on 12/27/2025. Office location: Monroe County. The Secretary of State of 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 Modish Creative Connections LLC, Monroe County, New York. Purpose: Any Lawful Purpose. 4131982 02/06/202602/06/2026
4144083  MonroeBusinessNew Business Name EntitiesVANPIGLETS LLC VanPiglets LLC, filed with SSNY on 12-30-2025. Office is located in Monroe county. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to VanPiglets LLC, 8597 W Ridge Road, Brockport NY 14420. Purpose: Any Lawful. 4131984 02/06/202602/06/2026
4144084  MonroeBusinessNew Business Name EntitiesBROOKE SHIELD TRUCKING, LLC BROOKE SHIELD TRUCKING, LLC, Arts. of Org. filed with the SSNY on 01/23/2026. 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, 3179 Atlantic Ave, Penfield, NY 14526. Purpose: Any Lawful Purpose. 4131985 02/06/202602/06/2026
4144086  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Elder Intel LLC filed Art of Org. on 12/5/2025. Office location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and a copy of any process shall be mailed to 11 Rustic Pines, Pittsford, NY Purpose: Any Lawful Purpose. 4131987 02/06/202602/06/2026
4144087  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Elite Performance Sports Training LLC filed Art of Org. on 8/27/24. 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. 4131988 02/06/202602/06/2026
4144090  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION Cannarozzo Real Estate LLC filed Art. Of Org w Sec'y of State (SSNY) on 7/30/25. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 64 Deer Path Dr, Rochester, NY 14612. Purpose: any lawful activity. 4131991 02/06/202602/06/2026
4144091  MonroeBusinessNew Business Name EntitiesBEE SALON LLC Bee Salon LLC - Art of Org filed on 1/21/16. Office location: Monroe County. NYSSS designated as the agent upon whom process against it may be served. Acopy of any such process shall be mailed to 37 Knoll Top Dr Rochester, NY 14610. The purpose is any lawful activity. 4131993 02/06/202602/06/2026
4144094  MonroeBusinessNew Business Name Entities208 ONEIDA ST ENTERPRISE, LLC 208 ONEIDA ST ENTERPRISE, LLC, Arts. of Org. filed with the SSNY on 01/28/2026. 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, 202 Oneida St, Rochester, NY 14621. Purpose: Any Lawful Purpose. 4131995 02/06/202602/06/2026
4144096  OntarioBusinessNew Business Name EntitiesAIG REAL ESTATE, LLC Notice of Formation of Limited Liability Company (LLC) Name: AIG REAL ESTATE, LLC. Articles of Organization filed by the Department of State of New York on: January 15, 2026. Office location: County of Ontario. 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: 4 Cross Street, Naples, New York 14512. 4131902/06/2026
4144085  MonroeGovernmentHearings and MinutesLEGAL NOTICE Henrietta Fire District Notice of Meetings: The Regular Business Meetings of the Henrietta Fire District Board of Fire Commissioners will be held the second Tuesday of each month in 2026 from February thru December, at 5:30 P.M. The meetings are held at 850 Bailey Road West Henrietta NY 14586. The meetings are open to the general public. Virtual attendance through Google Meet, as follows: Meeting ID - meet.google.com/fbc-xiat-muz Phone # - (US) 1-346-800-3698? PIN: ?616 300 47502/06/2026
4144089  MonroeGovernmentHearings and MinutesResolution #26-006 –Adoption of 2026 Regular Meeting Schedule On motion of Commissioner Keyes, seconded by Commissioner Matteson, the following resolution was adopted: 4 Ayes; 0 Nays WHEREAS, Public Of??icer's Law §104, requires a public body to post and maintain posted, to distribute to designated newspapers, a schedule of the regular meetings of such public body to be held during the calendar year; WHEREAS, such schedule of regular meetings is required to contain the location of each meeting02/06/2026
4140117  MonroeGovernmentHearings and MinutesNOTICE OF HEARING BEFORE MONROE COUNTY LEGISLATURE PLEASE TAKE NOTICE, that pursuant to Section A4-5 of the Monroe County Administrative Code, a public hearing will be held by the County Legislature of the County of Monroe on Tuesday, February 10, 2026, at 6:28 P.M. in the County Legislative Chambers in the County Office Building, Rochester, New York, on a proposed Local Law (Intro. No. 2 of 2026) entitled "Waiver of Residency Requirement for Monroe County Surveyor01/30/2026