All Search Results
File Options:
Total records: 690
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
2624782  MonroeBidsGoods and ServicesNOTICE TO BIDDERS (To be published in The Daily Record) - NOTICE IS HEREBY GIVEN that, pursuant to the requirements of Section 103 of the General Municipal Law, sealed bids will be received at the Town Clerk's Office, Town of Greece, One Vince Tofany Boulevard, Rochester, New York 14612, until 3:00 p.m. on Monday, May 13, 2023, at which time they will be publicly opened and read aloud for the following: 2024 Town of Greece Department of Public Works Rental of Light Duty Construction Equipment05/01/2024
2624786  MonroeBidsConstructionNOTICE TO BIDDERS (To be published in The Daily Record) - The Town of Greece will receive sealed Proposals for the Greece Animal Control Shelter. The work consists of Sitework, General Trades, Mechanical, Electrical, and Plumbing work for a new building at: Greece Police Department 500 Maiden Lane Greece, NY 14616 Bid Documents may be obtained from Passero Associates at www.passero.com under the 'Bid' tab for a fee of $25.00 (non-refun05/01/2024
2621890  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 112 Berkeley Apartments LLC of Monroe County filed Articles of Organization on April 9, 2024. 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 131 Lehigh Avenue, Rochester, NY 14619. Purpose: Any lawful purpose. 2605688 4-24;5-1-8-15-22-29-6t05/01/2024
2624068  MonroeBusinessNew Business Name EntitiesHR WITH PURPOSE, LLC - HR with Purpose, LLC filed Articles of Organization on April 24, 2024. 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 1370 W. Ridge Road, Rochester, NY 14615. Purpose: Any lawful purpose. 2607751 4-30; 5-7-14-21-28; 6-4-6t05/01/2024
2624716  MonroeBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY - Notice of Formation of Limited Liability Company ("LLC") Name: Shortino Ventures LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 25, 2024 Office Location: County of Monroe Principal Business Location: 1225 Jefferson Road #13 Rochester, NY 14623 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. SSNY05/01/2024
2624731  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 33 KITTELBERGER PARK LLC filed Articles of Organization with the NYS DOS on April 24, 2024. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The office of the LLC and address to which the Secretary of State shall mail a copy of any process shall be, , 8 Watersong Trail Webster, NY 14580, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 2608419 5-1-8-105/01/2024
2624713  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER ZONING BOARD OF APPEALS Thursday May 23, 2024 Public Hearing Begins at 6:00 PM Rochester City Hall, 30 Church Street City Council Chambers, Room 302A - Case: 1 File Number: V-058-23-24 *Returning from March Hearing Case Type: Area Variance -fence Address: 106 Azalea Road Zoning District: R-1 Applicant: Connie Freier Request: To install approximately 61LF of 6ft tall wood fence on the southwest side, front yard of a single-family dwelling located on a corner lot, not05/01/2024
2624714  MonroeGovernmentTaxesTown of Pittsford Legal Notice NOTICE OF COMPLETION OF 2024 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 norm05/01/2024
2624717  MonroeGovernmentOtherNOTICE - Notice is hereby given that the annual inspection for 2024 of the school building of Discovery Charter School for fire hazards which might endanger the lives of students, teachers, employees therein, has been completed and the report thereof is available at the office of Discovery Charter School at 133 Hoover Drive for inspection by all interested persons. 2608405 5-1-1t05/01/2024
2624726  MonroeGovernmentTaxesNOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL (Pursuant to Section 506 and 526 of the Real Property Tax Law) HEARING OF COMPLAINTS - NOTICE IS HEREBY GIVEN That the Assessor of the Town of Gates, County of Monroe, has completed the tentative assessment roll for the current year and that a copy has been left with the Assessor at Gates Town Hall, 1605 Buffalo Road, where it may be seen and examined by any interested person until the fourth Tuesday in May. The tentative assessment roll is05/01/2024
2624728  MonroeGovernmentTaxesTOWN OF PERINTON LEGAL NOTICE COMPLETION OF TENTATIVE ASSESSMENT ROLL (Pursuant to Sections 506, 525 and 526 NYS Real Property Tax Law) - Notice is hereby given that the Town of Perinton Assessment Office, County of Monroe, has completed the 2024 tentative assessment roll. The teantative assessment roll will be available for examination by any interested person at the Perinton Town Hall, 1350 Turk Hill Road, Fairport NY and online, www.perinton.org, until the fourth Tuesday of May 2024. The05/01/2024
2624729  MonroeGovernmentTaxesLEGAL NOTICE NOTICE OF COMPLETION OF 2024 TENTATIVE ASSESSMENT ROLL (PURSUANT TO SECTIONS 501, 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 2024 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 Tentative Assessment Roll can be examined in person or online on05/01/2024
2624770  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 211-61, a Public Hearing will be held by the Town Board of the Town of Greece, Monroe County, New York at a regular session thereof, on Thursday, the 16th day of May, 2024, at 6:00 p.m. prevailing time, at the Greece Town Hall, One Vince Tofany Boulevard, Greece, New York, to consider amendments to Chapter 211 of Town of Greece Code05/01/2024
2624771  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF PUBLIC HEARING - NOTICE IS HEREBY GIVEN that, as authorized and pursuant to the New York State Constitution Article IX, Section 2, and New York State Environmental Conservation Law, Article 36, a Public Hearing will be held by the Town Board of the Town of Greece, Monroe County, New York, at a regular session thereof, on Thursday, the 16th day of May, 2024, at 6:00 p.m. prevailing time, at the Greece Town Hall, One Vince Tofany Boulevard, Greece, N05/01/2024
2624775  MonroeGovernmentHearings and MinutesTOWN OF GREECE 2024 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (CDBG) PROPOSED USE OF FUNDS PUBLIC HEARING - The Town of Greece will receive an anticipated $509,489 Community Development Block Grant (CDBG) from the United States Department of Housing and Urban Development (HUD) for the Town's 2024 program year, which begins August 1, 2024. A public hearing will be held on Thursday, May 16, 2024, at 6:05 p.m., for the purpose of providing Greece residents with the opportunity to hear and comme05/01/2024
2624778  MonroeGovernmentTaxesNOTICE OF COMPLETION OF THE 2024-25 CITY AND COUNTY REAL PROPERTY ASSESSMENT ROLLS - Please take notice that pursuant to Section 6-91(F) of the Charter of the City of Rochester, the final 2024-25 City Assessment Roll and 2025 County of Monroe Assessment Roll for real property in the City of Rochester have been duly completed by the City Assessor. The completed Assessment Rolls are on file in the Bureau of Assessment, Room 101A, City Hall, 30 Church Street, Rochester, New York 14614. The Asse05/01/2024
2624258  MonroeGovernmentHearings and MinutesTOWN OF PERINTON LEGAL NOTICE TOWN BOARD WORKSHOP RESCHEDULED FROM MAY 1, 2024 TO MAY 8, 2024 - PLEASE TAKE NOTICE that the Town Board workshop of the Town of Perinton originally scheduled for Wednesday May 1, 2024 has been rescheduled for Wednesday, May 8, 2024 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: April 30, 2024 <span aid:pstyle="04/30/2024
2624263  MonroeGovernmentTaxesLEGAL NOTICE TOWN OF CHILI - NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL (Pursuant to Sections 506 and 526 of the Real Property Tax Law) NOTICE IS HEREBY GIVEN that the assessor of the Town of Chili, County of Monroe, has completed the tentative assessment roll for the current year and that a copy has been left with the assessor at the Chili Town Hall, 3333 Chili Avenue, Rochester, NY 14624 where it may be seen and examined by any interested person until the fourth Tuesday in May. The04/30/2024
2624272  MonroeGovernmentHearings and MinutesNOTICE - A meeting of the Monroe County Industrial Development Corporation (MCIDC) Board of Directors will be held on Wednesday, May 8, 2024 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and thus w04/30/2024
2624567  MonroeGovernmentOtherCOMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND INTENT TO REQUEST RELEASE OF FUNDS April 30, 2024 - New York State Homes & Community Renewal New York State Housing Trust Fund Corporation 38-40 State Street Albany, New York 12207 (518) 486-3379 This Notice shall satisfy the above-cited two separate but related procedural notification requirements. REQUEST FOR RELEASE OF FUNDS On or about May 16, 2024, the New York State Homes & Community Renewal, through the New York State Housin04/30/2024
2624585  MonroeGovernmentTaxesLEGAL NOTICE - NOTICE THAT 2024 TENTATIVE ASSESSMENT ROLL IS AVAILABLE FOR INSPECTION (PURSUANT TO SECTIONS 501 AND 526 OF THE REAL PROPERTY TAX LAW) The Irondequoit Town Assessor will be in attendance with the 2024 Tentative Assessment Roll for the public to review and ask questions: Friday, May 10th 9:00 A.M. - 1:00 P.M. Saturday, May 11th 9:00 A.M. - 1:00 P.M. Friday, May 17th 9:00 A.M. - 1:00 P.M. Thursday, May 23rd 2:00 - 4:00 P.M. and 6:00-8:00 P.M. A04/30/2024
2624589  MonroeGovernmentTaxesLEGAL NOTICE - NOTICE OF COMPLETION OF 2024 TENTATIVE ASSESSMENT ROLL (PURSUANT TO SECTIONS 501, 506 AND 526 OF THE REAL PROPERTY TAX LAW) NOTICE IS HEREBY GIVEN, that the Assessor for the Town of Irondequoit, County of Monroe, has completed the 2024 Tentative Assessment Roll and a copy will be on file on May 1st at the Assessor's Office, Irondequoit Town Hall, 1280 Titus Avenue, Irondequoit, NY 14617. The Tentative Assessment Roll can be examined in person or04/30/2024
2624063  MonroeBusinessNew Business Name EntitiesA CLEANER VISION Notice of Formation of A Cleaner Vision. Arts. of Org. filed with SSNY on 4/12/2024. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 283 Seneca Manor Dr Rochester Ny 14621. Purpose: any lawful act or activity. 2607748 4-30; 5-7-14-21-28; 6-4-6t04/30/2024
2624259  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - LDMM New Albany IN LLC filed Articles of Organization with the NY Department of State on April 18, 2024. 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 Ave., Ste. 200, Rochester, NY 14607. Its purpose is any lawful business. 2607924 4-30;5-7-14-21-28;6-4-04/30/2024
2624262  MonroeBusinessNew Business Name EntitiesKC VENTURES GROUP LLC - Notice of formation of KC VENTURES GROUP LLC. Art. Of Org. filed with the Sect'y of State of NY (SSNY) on 04/16/24. Office in Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 8 CORWIN RD PENFIELD, NY, 14526. Purpose: Any lawful purpose 2607926 4-30;5-7-14-21-28;6-4-6t04/30/2024
2624264  MonroeBusinessNew Business Name Entities84 PEASE ROAD LLC - 84 PEASE ROAD LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 4/1/2024. 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: c/o The LLC, 4 Turner Dr, Spencerport, NY 14559. Purpose: any lawful act. 2607928 4-30;5-7-14-21-28;6-4-6t04/30/2024
2624265  MonroeBusinessNew Business Name EntitiesJRCW LLC - JRCW LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/4/2024. Cty: Monroe. SSNY desig. as agent upon whom process against may be served & shall mail process to Registered Agent Solutions, Inc., 99 Washington Ave., Ste. 700, Albany, NY 12260. General Purpose 2607929 4-30;5-7-14-21-28;6-4-6t04/30/2024
2624267  MonroeBusinessNew Business Name EntitiesLANG MEADOWS FARM, LLC - Notice of Form. of LANG MEADOWS FARM, LLC (the "LLC"). Art. of Org. filed with Secretary of the State of NY (SSNY) on 2/2/2024. 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 the LLC, 691 Gillett Rd, Rochester NY 14624. Purpose: any lawful purpose. 2607931 4-30;5-7-14-21-28;6-4-6t04/30/2024
2624268  MonroeBusinessNew Business Name Entities5153 HAVENWOOD, LLC - Notice of Form. of 5153 HAVENWOOD, LLC (the "LLC"). Art. of Org. filed with Secretary of the State of NY (SSNY) on 2/6/2024. 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 the LLC, 43 Royale Dr, Fairport NY 14450. Purpose: any lawful purpose. 2607932 4-30;5-7-14-21-28;6-4-6t04/30/2024
2624269  MonroeBusinessNew Business Name Entities52 LIFTBRIDGE, LLC - Notice of Form. of 52 LIFTBRIDGE, LLC (the "LLC"). Art. of Org. filed with Secretary of the State of NY (SSNY) on 2/6/2024. 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 the LLC, 43 Royale Dr, Fairport NY 14450. Purpose: any lawful purpose. 2607933 4-30;5-7-14-21-28;6-4-6t04/30/2024