All Search Results
File Options:
Total records: 541
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
2651635  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# 0709-24 UPDATE CONFERENCE ROOM AV Thursd07/26/2024
2652054  MonroeBidsConstructionLegal Notice Hilton Central School District Notice to Bidders HCSD BID #24-25-01 - The Hilton Central School District Board of Education, in accordance with Section 103 of Article 5A of the General Municipal Law, hereby invites the submission of sealed bids for the following items. Bid #24-25-01 26' Aluminum Beaver Tail Trailer Bid Submission Deadline: Sealed bids will be accepted at: Hilton Central School Dist07/26/2024
2652057  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 Director of Purchasing, Tymothi Howard, 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 ROADWAY SNOWPLOWING INITIAL SEASON 2024-2025 Bid No:07/26/2024
2646891  MonroeBusinessNew Business Name EntitiesOAK BRIDGE VENTURES LLC - Oak Bridge Ventures LLC filed Art of Org on 5/15/2024. 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 39 Oak Bridge Way. Purpose: Any Lawful Purpose 2629605 7-12-19-26;8-2-9-16-6t07/26/2024
2651589  MonroeBusinessNew Business Name Entities1750 LLC - 1750 LLC filed Art of Org on 6/21/2024. 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 50 Commonwealth Rd., Rochester, NY 14618. Purpose: Any Lawful Purpose 2634135 7-26;8-2-9-16-23-30-6t07/26/2024
2651652  MonroeBusinessNew Business Name EntitiesJUDE'S AUTO REPAIRS, LLC - JUDE'S AUTO REPAIRS, LLC, Arts. of Org. filed with the SSNY on 07/19/2024. 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, 625 West Ave, Rochester, NY 14611. Purpose: Any Lawful Purpose. 2634199 7-26;8-2-9-16-23-30-6t07/26/2024
2652043  MonroeBusinessNew Business Name EntitiesRED CREEK MHP, LLC - Notice of formation of RED CREEK MHP, LLC. Art. Of Org. filed with the Sect'y of State of NY (SSNY) on 02/08/12. 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, 28 THOMAS GROVE PITTSFORD, NY, 14534. Purpose: Any lawful purpose 2634561 7-26;8-2-9-16-23-30-6t07/26/2024
2652049  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - SOURCE ONE: MOTORS LLC filed Articles of Organization with the NY Department of State on July 16, 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 25 Works Rd., Honeoye Falls, New York 14472. Its purpose is any lawful business. 2634563 7-26;8-2-9-16-23-30-6t</07/26/2024
2652051  MonroeBusinessNew Business Name EntitiesC1221 PVR, LLC - C1221 PVR, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 7/2/24. LLC's office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to LLC at 1241 Pittsford Victor Rd, Ste. 104, Pittsford, NY 14534. LLC's purpose: any lawful activity. 2634569 7-26;8-2-9-16-23-30-6t07/26/2024
2652052  MonroeBusinessNew Business Name EntitiesDEVELOP CAPITAL PARTNERS LP. - Notice of Qualification of DEVELOP CAPITAL PARTNERS LP. The fictitious name is DEVELOP CAPITAL PARTNERS L.P. Authority filed with NY Secy of State (SSNY) on 7/16/24. Office location: Monroe County. LP formed in Delaware (DE) on 7/3/24. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 37 Washington Rd, Pittsford, NY 14534. DE address of LP: 1209 Orange St, Wilmington, DE 19801. List of names and addresses of07/26/2024
2652056  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY - (1) Name: Blue Cycle Holdings LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on July 16, 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: c/o Lacy Katzen LLP, 600 Bausc07/26/2024
2651651  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING TOWN OF IRONDEQUOIT - PLEASE TAKE NOTICE that the Irondequoit Zoning Board of Appeals will hold a Public Hearing at the Irondequoit Town Hall, 1280 Titus Avenue, in the Broderick Room on MONDAY, AUGUST 5, 2024 AT 7:00 PM local time to consider the following application(s). PUBLIC HEARING(S): 7:01pm Case No: ZB2024-08-01 Request by Image 360 Rochester, acting as agent for Episcopal Senior Life, for an Area Variance, to install a ne07/26/2024
2651591  MonroeBusinessNew Business Name Entities4480 EASTVIEW DRIVE, LLC - 4480 Eastview Drive, LLC Articles of Org. filed NY Sec. of State (SSNY) 7/9/24. Office in Monroe Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 34 Sunrise Park, Pittsford, NY 14534, which is also the principal business location. Purpose: Any lawful purpose. 2634137 7-25;8-1-8-15-22-29-6t07/25/2024
2651364  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION - JESS JONES, LLC filed Articles of Organization with the NYS DOS on July 16, 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 9 Rockbridge Lane, Penfield, NY 14526, Monroe County. The purpose of the LLC is to engage in any business permitted under law. 2633948 7-25;8-1-8-15-22-207/25/2024
2651500  MonroeBusinessNew Business Name EntitiesFERNWOOD2024 LLC - FERNWOOD2024 LLC. Filed with SSNY on 10/02/2023. Office: Monroe County. SSNY designated as agent for process & shall mail to: 267 HAZELWOOD TERRACE, ROCHESTER, NY, 14609. Purpose: Any Lawful 2634059 7-25; 8-1-8-15-22-29-6t07/25/2024
2651501  MonroeBusinessNew Business Name EntitiesWINTON OVERLOOK LLC - WINTON OVERLOOK LLC. Filed with SSNY on 10/02/2023. Office: Monroe County. SSNY designated as agent for process & shall mail to: C/O CHRISTOPHER J. LATTUCA, ESQ., STARK LATTUCA LLP, 1239 UNIVERSITY AVENUE, STE 3, ROCHESTER, NY 14607. Purpose: Any Lawful 2634060 7-25; 8-1-8-15-22-29-6t07/25/2024
2651502  MonroeBusinessNew Business Name EntitiesSTONEWOOD HOLDINGS NY LLC - STONEWOOD HOLDINGS NY LLC. Filed with SSNY on 10/02/2023. Office: Monroe County. SSNY designated as agent for process & shall mail to: C/O CHRISTOPHER J. LATTUCA, ESQ., STARK LATTUCA LLP, 1239 UNIVERSITY AVENUE, STE 3, ROCHESTER, NY 14607. Purpose: Any Lawful 2634061 7-25; 8-1-8-15-22-29-6t07/25/2024
2651503  MonroeBusinessNew Business Name EntitiesGDT ENTERPRISES NY, LLC - GDT ENTERPRISES NY, LLC. Filed with SSNY on 10/02/2023. Office: Monroe County. SSNY designated as agent for process & shall mail to: C/O CHRISTOPHER J. LATTUCA, ESQ., STARK LATTUCA LLP, 1239 UNIVERSITY AVENUE, STE 3, ROCHESTER, NY 14607. Purpose: Any Lawful 2634062 7-25; 8-1-8-15-22-29-6t07/25/2024
2650037  MonroeReal EstateSummonsSUPPLEMENTAL SUMMONS - MONROE - INDEX NO.: E2022009408 Plaintiff designates MONROE COUNTY as the place of trial based upon the location of the premises herein described having tax map Section 091.700, Block 0002, Lot 022.000, ROCHESTER, NY, County of MONROE - U. S. BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE FOR TOWD POINT MASTER FUNDING TRUST 2021-PM1, PLAINTIFF, -against- PATRICIA ISAACSON AS HEIR TO THE ESTATE OF ANNE M. BOOTH, MARY BOOTH AS HEIR TO THE ESTATE OF ANNE M. BOOTH, ANNE GRAB AS H07/25/2024
2651146  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR RMTP TRUST, SERIES 2021 BKM-TT, Plaintiff, vs. KATHERINE E. TRAVERS A/K/A KATHERINE HALL, Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on June 7, 2024, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, lower level atrium, 9907/25/2024
2651147  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, T6 ROCHO, LLC, Plaintiff, vs. NEW YORK STATE FINANCIAL INCORPORATED, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated February 15, 2023 and duly entered on February 24, 2023, 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 August 28, 2024 at 10:30 a.m., premises known as 111 Myrtle Str07/25/2024
2651148  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT COUNTY OF MONROE, T6 ROCHO, LLC, Plaintiff, vs. NEW YORK FINANCIAL INCORPORATED, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated April 27, 2022 and duly entered on May 2, 2022, 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 August 28, 2024 at 11:00 a.m., premises known as 23 Elgin Street, Rochester, N07/25/2024
2651592  MonroeBidsConstructionInvitation for Bid - The Rochester Housing Authority, Rochester, New York, will receive sealed bids for Holland Townhouses Storm Sewer Replacement Project in connection with the Above Project, NY-41-09 at 251 Hudson Ave, Rochester, New York, until: August 13, 2024 @ 11:00 a.m. at its Procurement Office, 495 Upper Falls Blvd., Rocheste07/25/2024
2651152  MonroeReal EstateTrustee SalesSUMMONS - Servicer: ESL Federal Credit Union 225 Chestnut Street Rochester, NY 14604 (585)336-1000 Index No. E2024006705 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE ESL Federal Credit Union, Plaintiff, vs. Virginia A. Bachmann, Deceased, any persons who are heirs or distributees of Virginia A. Bachmann, Deceased, and all persons who are widows, grantees, mortgagees, lienors, creditors, heirs, devisees, distributees, successors in interest of such of them as may be deceased, and their07/24/2024
2650038  MonroeReal EstateTrustee SalesNOTICE OF SALE - SUPREME COURT - COUNTY OF MONROE. TOWER DBW V TRUST 2015-1, Plaintiff -against- MELANIE ANN NEWTON, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on June 17, 2024, I, the undersigned Referee will sell at public auction in the Atrium of the Hall of Justice located at 99 Exchange Blvd, Rochester NY on August 28, 2024 at 10:30 a.m. ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Irondequoit, County of Monroe an07/24/2024
2650930  MonroeReal EstateSummonsSUPPLEMENTAL SUMMONS Index No. E2023013422 MORTGAGED PREMISES: 4100 Dewey Avenue Rochester, NY 14616 SUPREME COURT STATE OF NEW YORK COUNTY OF MONROE KINECTA FEDERAL CREDIT UNION, AS SUCCESSOR BY MERGER TO XCEED FINANCIAL FEDERAL CREDIT UNION, Plaintiff, vs. ANY UNKNOWN HEIRS, DEVISEES, DISTRIBUTEES OR SUCCESSORS IN INTEREST OF THE LATE LINDA E. WETZEL AKA LINDA WETZEL, IF LIVING, AND IF ANY BE DEAD, ANY AND ALL PERSONS WHO ARE SPOUSES, WIDOWS, GRANTEES, MORTGAGEES, LIENORS, HEIRS, DEVISEES,07/24/2024
2650948  MonroeReal EstateTrustee SalesNOTICE OF LEGAL POSTPONEMENT OF SALE - SUPREME COURT COUNTY OF MONROE, TLF NATIONAL TAX LIEN TRUST 2017-1, Plaintiff, vs. CHRIS A. PARHAM A/K/A CHRIS PARHAM A/K/A CRIS PARHAM, IF LIVING, AND IF HE BE DEAD, ANY AND ALL PERSONS UNKNOWN TO PLAINTIFF, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated October 20, 2023 and duly entered on October 23, 2023, I, the undersigned Referee will sell at public auction at the Monroe County Hall of Justice, foreclosure auction area, l07/24/2024
2651149  MonroeGovernmentHearings and MinutesTOWN OF HENRIETTA LEGAL NOTICE PUBLIC HEARING - The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, August 7, 2024. Workshop will be held at 6:30 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications: Application No. 2024-070 by David McGowan requesting a variance for a 160 S.F. shed, whereas a 152 S.F. shed is allowed under Henrietta Town Code 295-9. Property is located a07/24/2024
2651363  MonroeGovernmentHearings and MinutesCITY OF ROCHESTER ROCHESTER PRESERVATION BOARD - Wednesday August 14, 2024 Meeting with Staff: 5:00 PM - 5:45 PM Conference Room, Room 223B PUBLIC HEARING Begins 6:00 PM City Council Chambers, Room 302A I. Public Hearing Please note that this hearing will take place in person at Rochester City Hall, 30 Churc07/24/2024
2651150  MonroeBusinessNew Business Name EntitiesLILAC CITY ONE, LLC - Lilac City One, LLC (LLC) filed Arts. of Org. with NY Secy. of State (SS) on 6/28/24. LLC's office is in Monroe Co. SS is designated as agent of LLC upon whom process against it may be served. SS will mail a copy of any process to The Company, 42 Cambria Rd., Rochester, NY 14617. LLC's purpose: any lawful activity. 2633714 7-24-31;8-7-14-21-28-6t07/24/2024