All Search Results
File Options:
Total records: 235
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
2649557  MonroeBidsConstructionLEGAL NOTICE Is hereby given that proposals for Design/Build/Installation services for a 1,000 SF museum custom engineered interactive game experience will be received by The Strong National Museum of Play, 1 Manhattan Square Drive, Rochester, NY 14607-until 4:00 PM prevailing time on Friday August 23, 2024. The Strong reserves the right to reject any and all proposals. Re Request for Proposal (RFP) Documents may be obtained from The Strong by contacting RFP Coordinator - Tom Kaminski at tkamins07/26/2024
2650541  MonroeBidsGoods and ServicesLEGAL NOTICE PURSUANT TO LOCAL FINANCE LAW SECTION 81.00 The bond resolution, a summary of which is published herewith, was adopted on July 16, 2024, and the validity of the obligations authorized by such bond resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Greece Central School District 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 not07/26/2024
2650542  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 #24-2495 INTERSCHOLASTIC SPORTS SUPPLIES-WINTER/SPRING Open: August 20, 2024 @ 10:00am Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 10:00am on August 20, 2024 at which point all bid(s) will be publicly opened. Sp07/26/2024
2651153  MonroeBidsGoods and ServicesRTS Monroe Tire Lease (Event 138) The Rochester Genesee Regional Transportation Authority (RGRTA) is seeking bids for the leasing of tires for its 40' and 60' Transit Buses at 1372 East Main Street, Rochester, New York location. Funding for the services being sought under this solicitation include New York State and RGRTA. Please consult the Event for any MWBE and/or SDVOB goals related to this procurement. Any firm appearing on the Comptroller General's List of Ineligible Contractors is not07/26/2024
2647177  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 2629873 07/19/202407/26/2024
2650057  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC Bellwood Cattle Farm LLC filed articles of organization with the New York Secretary of State on July 16, 2024 with an effective date of formation of July 16, 2024. Its principal place of business is located in Ontario County. The Secretary of State has been designated as agent upon whom process may be served. A copy of any process shall be mailed to The LLC, 1030 Italy Valley Rd., Naples, NY 14512. The purpose of the LLC is to engage in any lawful activity for which Li07/26/2024
2650059  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION Fool's Gold Farm LLC. Art. of Org filed Sec'y of State (SSNY) 7/4/2024. 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 7039 Co. Rd 32, Canandaigua, NY 14424 Purpose: any lawful activities. 2632677 7-19-26;8-2-9-16-23-6t07/26/2024
2650066  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION MAPLEHURST LEASING LLC filed Articles of Organization with NYS on July 12, 2024. (1) Its principal office is located in Monroe County, New York. (2) The Secretary of State has been designated as agent for service of process and the post office address to which the Secretary of State shall mail a copy of any process is The Company 70 Maplehurst Road, Rochester, New York 14617. (3) Purpose: Any lawful purpose. 2632683 07/26/202407/26/2024
2650071  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION 567 YELLOW MILLS ROAD LLC filed Articles of Organization with NYS on July 12, 2024. (1) Its principal office is located in Ontario County, New York. (2) The Secretary of State has been designated as agent for service of process and the post office address to which the Secretary of State shall mail a copy of any process is The Company 567 Yellow Mills Road, Palmyra, New York 14522. (3) Purpose: Any lawful purpose. 2632688 07/26/202407/26/2024
2650073  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION LOCUST GROVES ARABIANS LLC filed Articles of Organization with NYS on July 12, 2024. (1) Its principal office is located in Ontario County, New York. (2) The Secretary of State has been designated as agent for service of process and the post office address to which the Secretary of State shall mail a copy of any process is The Company 567 Yellow Mills Road, Palmyra, New York 14522. (3) Purpose: Any lawful purpose. 2632691 07/26/202407/26/2024
2650534  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 2633140 07/26/202407/26/2024
2650536  OntarioBusinessNew Business Name Entities580 SALES LLC 580 SALES LLC Art. Of Org. Filed Sec. of State of NY 7/11/2024. Off. Loc. : Ontario Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to the LLC, 580 West Washington Street, Geneva, NY 14456, USA. Purpose: Any lawful act or activity. 2633143 07/26/202407/26/2024
2650538  MonroeBusinessNew Business Name EntitiesSHOCKWAVE DISTRIBUTORS LLC Notice of Formation of Shockwave Distributors LLC. Arts. of Org. filed with SSNY on 4/26/2024. Office location: Monroe County. JEFFREY EARL WEST designated as agent of LLC upon whom process may be served. JEFFREY EARL WEST shall mail process to JEFFREY EARL WEST (SHOCKWAVE DISTRIBUTORS LLC), Pineridge Office Building, 1401 Stone Rd STE 302A, Rochester, New York 14615-1537. Purpose: any lawful act or activity. 2633144 07/26/202407/26/2024
2650540  MonroeBusinessNew Business Name EntitiesCHARLIE'S MEAT MARKET LLC CHARLIE'S MEAT MARKET LLC, Arts. of Org. filed with the SSNY on 06/19/2024. Office loc: Monroe County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Bonita Cutaia, 2344 Lyell Ave, Rochester, NY 14606. Reg Agent: Bonita Cutaia, 2344 Lyell Ave, Rochester, NY 14606. Purpose: Any Lawful Purpose. 2633145 07/26/202407/26/2024
2650918  MonroeBusinessNew Business Name EntitiesNRPFARMS LLC NRPFARMS LLC. Filed 6/11/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 57 Fox Meadow Rd, Rochester, NY 14626. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. 2633508 07/26/202407/26/2024
2650920  MonroeBusinessNew Business Name EntitiesLMT4 SOLUTIONS LLC LMT4 SOLUTIONS LLC. Filed 6/27/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Linda M Taddonio, 217 Darla Dr, Brockport, NY 14420. Purpose: General. 2633510 07/26/202407/26/2024
2650921  MonroeBusinessNew Business Name EntitiesHAZELLA LLC HAZELLA LLC. Filed 7/4/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Reagan Lee Burns, 5 Stefenage Ct, Pittsford, NY 14534. Purpose: General. 2633511 07/26/202407/26/2024
2650922  MonroeBusinessNew Business Name EntitiesONIGARU LLC ONIGARU LLC. Filed 6/26/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Vcorp Services, Llc, 25 Robert Pitt Dr, Ste 204, Monsey, NY 10952. Purpose: General. 2633513 07/26/202407/26/2024
2650924  MonroeBusinessNew Business Name EntitiesFILIATRAULT LLC FILIATRAULT LLC. Filed 6/17/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 706 Boughton Hill Rd, Honeoye Falls, NY 14472. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. 2633514 07/26/202407/26/2024
2650926  MonroeBusinessNew Business Name EntitiesRAESROADSTARS LLC RAESROADSTARS LLC filed Articles of Organization on 7/11/2024. 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 15 Florence Ave Rochester NY 14616. Purpose: Any lawful purpose. 2633516 07/26/202407/26/2024
2650927  MonroeBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Notice of formation of RMAD LLC. Art. of Org. filed by Sec. of State of NY (SSNY) on 7/16/2024. Office location: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 17 Wadsworth Drive, Churchville, NY 14428. Purpose: to engage in any lawful business purpose for which limited liability companies may be organized under the law. 2633518 07/26/202407/26/2024
2651154  OntarioBusinessNew Business Name EntitiesWORKER’S RANSOM LLC WORKER'S RANSOM LLC filed Arts. Of Org. with the Sect'y of State of NY (SSNY) on 5/28/2024. Office: Ontario County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: Nathan Cook, Klausner Cook, PLLC, 179 Graham Rd., Ithaca, NY 14850. Purpose: any lawful act. 2633718 07/26/202407/26/2024
2651531  OntarioBusinessNew Business Name EntitiesNLM CAPITAL, LLC Notice of formation of NLM CAPITAL, LLC. Art. Of Org. filed with the Sect'y of State of NY (SSNY) on 07/15/24. Office in Ontario 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, 6819 CITATION WAY VICTOR, NY, 14564. Purpose: Any lawful purpose 2634082 07/26/202407/26/2024
2647493  MonroeGovernmentOtherLEGAL NOTICE OF ESTOPPEL The bond resolution, a summary of which is published herewith, has been adopted on July 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 complied w07/19/2024
2647496  MonroeGovernmentOtherNOTICE OF HEARING PLEASE TAKE NOTICE that in accordance with Article 25-AA, Section 303-b of the NYS Agriculture and Markets Law, a public hearing will be held by the Planning & Economic Development Committee of the Monroe County Legislature on Monday, July 29, 2024 at 5:45 P.M., at the Legislative Chambers in the County Office Building, 39 West Main Street, Rochester, New York regarding additions to the Monroe County Western and Eastern Agricultural Districts, located in the Towns of Parma, Ham07/19/2024
2647499  MonroeGovernmentOtherNOTICE OF HEARING BEFORE MONROE COUNTY LEGISLATURE PLEASE TAKE NOTICE, that pursuant to §6304 of the Education Law of the State of New York, a public hearing will be held on Tuesday, July 30, 2024 at 6:00 P.M. at the Joint Recreation and Education and Ways and Means Committee Meeting in the Legislative Chambers in the County Office Building, 39 West Main Street, Rochester, New York, on the proposed Monroe Community College operating budget for the fiscal year September 1, 2024 through August 31,07/19/2024
2649220  MonroeGovernmentHearings and MinutesNOTICE OF PUBLIC HEARING NOTICE IS HERBY GIVEN that the Board of Education of Churchville-Chili Central School District will hold a public hearing at 139 Fairbanks Road in the administration building's Board of Education conference room at 7:00 p.m. on August 13, 2024, at which time all interested parties may be heard concerning modifications to the District's District-Wide Safety Plan. 2631893 07/19/202407/19/2024
2647308  MonroeBusinessNew Business Name EntitiesSHOWREADY EVENTS LLC SHOWREADY EVENTS LLC. Filed 3/1/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 315 Crosman Ter, Rochester, NY 14620. Registered Agent: Richard Boyan, 2016 Woodgate Dr., Ontario, NY 14519. Purpose: General. 2630003 07/19/202407/19/2024
2647471  MonroeBusinessNew Business Name EntitiesJR GENERAL CONTRACTORS LLC JR GENERAL CONTRACTORS LLC. Filed 6/21/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 1100 Webster Rd, Webster, NY 14580. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. 2630187 7/19/202407/19/2024
2647473  MonroeBusinessNew Business Name EntitiesBECCA'S BETTER BILLING, LLC BECCA'S BETTER BILLING, LLC. Filed 1/22/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 115 Horizon Dr, Rochester, NY 14625. Purpose: General. 2630190 07/19/202407/19/2024