All Search Results
File Options:
Total records: 673
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
2620110  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#0301-24 FRANK E VANLARE WATER RESOURCE RECOVERY F04/19/2024
2620869  MonroeBidsGoods and ServicesNOTICE TO BIDDERS - Sealed bids for the following items and/or services will be received by the City of Rochester and will be publicly opened at the stated time and date at the Office of the Purchasing Agent, Constance Mitchell Jefferson, Room 105-A, City Hall, 30 Church Street, Rochester, NY 14614. Current Bid Offerings can be viewed at: https://www.bidnetdirect.com/new-york/city-of-rochester Goods and Services OUTDOOR COURTS AND OTHER SITE WORK ADDENDUM04/19/2024
2619938  MonroeBusinessNew Business Name EntitiesGEER NP IN FAMILY HEALTH PLLC - Notice of Formation of Geer NP In Family Health PLLC. Articles of Organization filed with Secretary of State of NY on 2024-04-05. Office location: Monroe County. SSNY designated as agent of The Professional Limited Liability Company (PLLC) upon whom process against it may be served. SSNY should mail process to PO Box 339, Churchville, New York 14428. Purpose: Any lawful purpose. 2603776 4-17-24;5-1-8-15-22-6t04/19/2024
2620097  MonroeBusinessNew Business Name EntitiesNU-LOOK REFACING LLC - Notice of Formation of NU-LOOK REFACING LLC. Art. of Org. filed Sec'y of State (SSNY) 4/1/24. Office location: Monroe Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 107 Norris Drive, #G, Rochester, NY 14610. Purpose: any lawful activities. 2603947 4-19-26;5-3-10-17-24-6t04/19/2024
2620098  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - Part Bear LLC filed Articles of Organization on 4/12/2024. 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 partbearllc@gmail.com. Purpose: Any lawful purpose. 2603950 4-19-26;5-3-10-17-24-6t04/19/2024
2620100  MonroeBusinessNew Business Name EntitiesD MCGRATH SOLUTIONS, LLC - Notice of Formation of D McGrath Solutions, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 4/9/2024. Office location: Monroe County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 66 Cinnamon Cir., Fairport, NY 14450. Purpose: any lawful act or activity. 2603952 4-19-26;5-3-10-17-24-6t04/19/2024
2620107  MonroeBusinessNew Business Name EntitiesSTRATEGIC MILESTONE ENTERPRISE LLC - Notice of Formation of Strategic Milestone Enterprise LLC Art. of Org. filed Sec'y of State (SSNY) on April 12, 2024. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the Strategic Milestone Enterprise LLC at 27 Jordan Ave, Rochester NY 14606 c/o Seth M.Rodriguez. Purpose: any lawful activities. 2603958 4-19-26;5-3-10-17-24-6t04/19/2024
2620338  MonroeBusinessNew Business Name EntitiesLEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - The name of the Limited Liability Company is Chinamitl Group LLC. The Articles of Organization were filed with the New York Secretary of State on April 12, 2024. The office of the Company is located in the County of Monroe, State of New York. The New York Secretary of State is designated as the agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the Secretary of Sta04/19/2024
2620341  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - TO THE CORE LAGREE FITNESS LLC filed Articles of Organization on 02/28/2023. 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 1028 Ridge Road, Suite 108, Webster, NY 14580. Purpose: Any lawful purpose. 2604174 4-19-26;5-3-10-17-24-6t04/19/2024
2620112  MonroeGovernmentOtherLEGAL NOTICE - ABSTRACT OF INTRO NO. 73 OF 2024, ENACTING A LOCAL LAW ENTITLED "AMENDING CHAPTER 323, ENTITLED 'PARKS"' ADOPTED BY THE MONROE COUNTY LEGISLATURE ON APRIL 9, 2024. This proposed legislation would change the closing hours to 10:00 p.m. daily, except for individuals and activities specifically allowed to continue past that time via permit to be issued under the authority of the Monroe County Directors of Parks. David Grant, Clerk Monroe County Legi04/19/2024
2620113  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on March 12, 2024 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compl04/19/2024
2620115  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 9, 2024 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compli04/19/2024
2620116  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 9, 2024 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compli04/19/2024
2620118  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 9, 2024 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compli04/19/2024
2620120  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL - The bond resolution, a summary of which is published herewith, has been adopted on April 9, 2024 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Monroe, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially compli04/19/2024
2620339  MonroeGovernmentHearings and MinutesLEGAL NOTICE Notice of Filing of Completed Tentative Assessment Roll With Greece Town Clerk - Notice is hereby given that the Tentative Assessment Roll for the Town of Greece, located in the County of Monroe, for the year 2024, has been completed by the undersigned Assessor, and a certified copy thereof will be filed in the office of the Town Clerk, at 1 Vince Tofany Blvd. on the 1st day of May, 2024. The Tentative Assessment Roll may be reviewed online @greeceny.gov. The Tentative Assessmen04/19/2024
2620343  MonroeGovernmentHearings and MinutesAPRIL Planning Board Meetings PLANNING BOARD PUBLIC HEARING MEETING AGENDA April 29, 2024 Regular Meeting at 7:00pm 1280 Titus Avenue, Irondequoit, NY 14617 - 7:01pm - Public Hearing - Case No: PB2024-04-02: Request by Land Tech, acting as agent for Sandi &Scott Miller, for Preliminary & Final Site Plan Approval, to construct one additional in-law dwelling unit, on premises 300 St. Joseph Street, in an R-R Rural Residential District. 7:02pm - Public Hearing - Case No: PB2023-09-01: Reques04/19/2024
2620867  MonroeGovernmentHearings and MinutesLEGAL NOTICE OF ANNUAL MEETING, BUDGET VOTE AND ELECTION SPENCERPORT CENTRAL SCHOOL DISTRICT - NOTICE IS HEREBY GIVEN that a Public Hearing and Information Meeting (Presentation of Proposed Budget and Energy Performance Contract) will be held in person at the Spencerport Administration Building, Room 15 and via livestream at 6:00 p.m. EDST on Tuesday, May 7, 2024. Information regarding virtual attendance will be posted on the District's website at www.spencerportsc04/19/2024
2620423  MonroeGovernmentHearings and MinutesADVERTISEMENT FOR BIDS TOWN/VILLAGE OF EAST ROCHESTER EAST ROCHESTER, NEW YORK PHASE 1 - PEDESTRIAN ENHANCEMENTS EAST ROCHESTER HIGH SCHOOL CAMPUS K-12 - General Notice Town/Village of East Rochester (Owner) is requesting Bids for the construction of the following Project: Phase 1 - Pedestrian Enhancements East Rochester High School Campus K-12 In accordance with Section 103 of Article 5-A of the G04/18/2024
2620074  MonroeBusinessNew Business Name EntitiesMINDFULNESS MARKETING LLC - Mindfulness Marketing LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/8/2024. Cty: Monroe. SSNY desig. as agent upon whom process against may be served & shall mail process to 3177 Latta Rd, Ste #207, Rochester, NY 14612 . General Purpose 2603925 4-18-25;5-2-9-16-23-6t04/18/2024
2620078  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC - RocTop Homes LLC filed articles of organization with the SSNY on 4/12/24. Principal place of business: Monroe County. SSNY has been designated as agent and shall mail service to the LLC at PO Box 511, Fairport, NY 14450. Purpose: Engage in any lawful activity. 2603929 4-18-25;5-2-9-16-23-6t04/18/2024
2620080  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC - 22 Church LLC filed articles of organization with the SSNY on 4/12/24. Principal place of business: Monroe County. SSNY has been designated as agent and shall mail service to the LLC at 365 Wisconsin Street Rochester, NY 14609. Purpose: Engage in any lawful activity. 2603931 4-18-25;5-2-9-16-23-6t04/18/2024
2620082  MonroeBusinessNew Business Name EntitiesTHE GI ALLIANCE MANAGEMENT, LLC - Notice of Qualification of THE GI ALLIANCE MANAGEMENT, LLC. Authority filed with NY Secy of State (SSNY) on 3/1/24. Office location: Monroe County. LLC formed in Delaware (DE) on 9/25/18. 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 19904/18/2024
2620083  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - 20 Saginaw Drive Holdco LLC filed Articles of Organization with the New York Department of State on April 4, 2024. Its office is located in Monroe County and mailing address is 205 Indigo Creek Drive, Rochester, NY 14626. 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 205 Indigo Creek Drive, Rochester, NY 14626. The purpose of the Company is any lawful activity. <sp04/18/2024
2620084  MonroeBusinessNew Business Name EntitiesCOPPERHEAD OUTBOARDS, LLC - Copperhead Outboards, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 3/26/2024. Cty: Monroe. SSNY desig. as agent upon whom process against may be served & shall mail process to Jill Glidden-Verweire, 132 Swamp Rd, Brockport, NY 14420. General Purpose 2603936 4-18-25;5-2-9-16-23-6t04/18/2024
2620087  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - (1) Name: 712 W. Main Street LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on March 29, 2024 (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: 2793 Culver Road, Rochester, N04/18/2024
2614177  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - B YOU WHOLE BODY SPA, LLC filed Articles of Organization on 02/28/2023. 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 P.O. BOX 18268, ROCHESTER, NY 14618. Purpose: Any lawful purpose. 2598181 4-11-18-25;5-2-9-16-6t04/18/2024
2616877  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - KUUMBA LIFESTYLE LLC filed Articles of Organization on 12/28/2023. 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 1485 HOWARD RD, ROCHESTER, NY, UNITED STATES, 14624. Purpose: Any lawful purpose. 2600845 4-11-18-25;5-2-9-16-6t04/18/2024
2616884  MonroeBusinessNew Business Name EntitiesMINDFULNESTESTATES, LLC - Notice of formation of MindfulNestEstates, LLC Articles of Organization filed Secretary of State of NY ("SSNY") February 10, 2024. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to Carol E. Herford, 25 Gorsline St. Rochester, NY 14613 Purpose: any lawful purpose. 2600849 4-11-18-25;5-2-9-16-6t04/18/2024
2616830  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - TriTribe LLC filed Articles of Organization on 04/03/2024. 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 803 West Ave Suite 354. Purpose: Any lawful purpose. 2600798 4-11-18-25;5-2-9-16-6t04/17/2024