All Search Results
File Options:
Total records: 301
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
2621967  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#0413-24 NALOXONE CABINETS and POLE MOUNTING KITS Thursday, May 16, 2024 at 2:00 p.m. BP#0414-24 MARINE VESSEL04/26/2024
2621969  MonroeBidsGoods and ServicesINVITATION TO BID Specialty Printing Services (Event 223) The Rochester Genesee Regional Transportation Authority (RGRTA) is seeking bids from capable firms for printing of various items, on an as needed basis. Funding for the services being sought under this solicitation include Federal, New York State and RGRTA. Please consult the Event for any DBE, MWBE and/or SDVOB goals related to this procurement. Any firm appearing on the Comptroller General's List of Ine04/26/2024
2621984  MonroeBidsConstructionNOTICE TO BIDDERS Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, May 23, 2024 at the NYSDOT, Office of Contract Management, 50 Wolf Rd, 1st Floor, Suite 1CM, Albany, NY 12232 and will be publicly opened and read. Bids may also be submitted via the internet using http://www.bidx.com. A certified cashier's check payable to the NYSDOT for the sum specified in the proposal or a bid bond, form CONR 391, representing 5% of the bid total, must acco04/26/2024
2622306  MonroeBidsGoods and ServicesLEGAL NOTICE The Monroe County Public Administrator s Office is seeking service providers who are interested in doing business on an as needed basis in the following fields: Real Estate Brokers for Real Property Evaluations & Sales, Auctioneers for Real Property Evaluations, Real Property Auctions & Household Auctions, Household Sales Companies, Insurance Brokers for Real Property Insurance & Surety Bonds, Stock & Bond Brokers for Sales & Investments, Funeral Directors for County & Traditional04/26/2024
2620335  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION Hemlock Canoe Works LLC filed Articles of Organization on April 4, 2024. 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 5407 State Route 15A, Hemlock, NY 14466. Purpose: Any lawful purpose. 2604168 04/26/202404/26/2024
2620336  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. 2604169 04/26/202404/26/2024
2620337  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. 2604170 04/26/202404/26/2024
2621275  MonroeBusinessNew Business Name EntitiesMIRUSMEDIA, LLC MIRUSMEDIA, LLC. Filed 12/28/23. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 6446 Stagecoach Rd, Conesus, NY 14435. Purpose: General. 2605096 04/26/202404/26/2024
2621277  MonroeBusinessNew Business Name EntitiesCARMBO CLEANWORKS LLC CARMBO CLEANWORKS LLC. Filed 3/28/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 122 E Henrietta Rd, Rochester, NY 14620. Registered Agent: Bonita Neh Nguti, 2 Flinton Run, Churchville, NY 14428. Purpose: General. 2605098 04/26/202404/26/2024
2621280  MonroeBusinessNew Business Name Entities251 MENDON, LLC 251 MENDON, LLC. Filed 4/10/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Jonathan D. Ogden, 789 Avis Blossom Trail, Webster, NY 14580. Purpose: General. 2605102 04/26/202404/26/2024
2621281  MonroeBusinessNew Business Name EntitiesJANE THE REBEL LLC JANE THE REBEL LLC. Filed 12/15/23. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Emily Marshall, 2000 Pine Trail, Apt 2, Honeoye Falls, NY 14472. Purpose: General. 2605104 04/26/202404/26/2024
2621321  MonroeBusinessNew Business Name EntitiesAML HARDWARE CONSULTING LLC AML HARDWARE CONSULTING LLC. Filed 2/11/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Andrew Lindenberg, 11 Wheatstone Cir, Fairport, NY 14450. Purpose: General. 2605144 04/26/202404/26/2024
2621324  MonroeBusinessNew Business Name EntitiesSTEELE ROAD HOLDINGS LLC STEELE ROAD HOLDINGS LLC. Filed 3/11/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: John R. Crowley, 3930 St Paul Blvd., Rochester, NY 14617. Purpose: General. 2605147 04/26/202404/26/2024
2621327  MonroeBusinessNew Business Name Entities75 BAKER TOWN RD LLC 75 Baker Town Rd LLC. Filed 4/8/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 1320 53rd St Apt 3l, Bklyn, NY 11219. Purpose: General. 2605149 04/26/202404/26/2024
2621329  MonroeBusinessNew Business Name EntitiesHIGH STATE OF MIND LLC HIGH STATE OF MIND LLC. Filed 12/22/23. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 178 Webster Rd, Spencerport, NY 14559. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. 2605153 04/26/202404/26/2024
2621330  MonroeBusinessNew Business Name EntitiesBE VENTURES UNLIMITED, LLC BE VENTURES UNLIMITED, LLC. Filed 2/9/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 52 Presque St, Rochester, NY 14609. Purpose: General. 2605154 04/26/202404/26/2024
2621331  MonroeBusinessNew Business Name EntitiesJVK BUILDERS LLC JVK BUILDERS LLC. Filed 3/22/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 53 Landstone Ter, Rochester, NY 14606. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave , Ste 202, Bklyn, NY 11228. Purpose: General. 2605156 04/26/202404/26/2024
2621333  MonroeBusinessNew Business Name EntitiesCOLONIAL TRANSPORTATION OF ROCHESTER LLC COLONIAL TRANSPORTATION OF ROCHESTER LLC. Filed 8/21/23. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Stephanie N West, 1042 Arnett Blvd, Rochester, NY 14619. Purpose: General. 2605158 04/26/202404/26/2024
2621336  MonroeBusinessNew Business Name EntitiesUPSTATE HOME IMPROVEMENT AND REMODELING LLC UPSTATE HOME IMPROVEMENT AND REMODELING LLC. Filed 8/15/23. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: c/o Hussain Afzali, 50 Peakview Dr, Henrietta, NY 14467. Purpose: General. 2605160 04/26/202404/26/2024
2621338  MonroeBusinessNew Business Name EntitiesUPSTATE LANDINGS LLC. UPSTATE LANDINGS LLC. Filed 3/21/22. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 3939 E Ave, Rochester, NY 14618. Purpose: General. 2605161 04/26/202404/26/2024
2621341  OntarioBusinessNew Business Name EntitiesVIKKI L. O'CONNOR, PHD. LCSW, PLLC VIKKI L. O'CONNOR, PHD. LCSW, PLLC. Filed 2/20/24. Office: Ontario Co. SSNY desig. as agent for process & shall mail to: Vikki L. O Connor, 6368 Kelly Rd, Sodus Point, NY 14451. Purpose: LCSW. 2605163 04/26/202404/26/2024
2621342  MonroeBusinessNew Business Name EntitiesCOMPASS NORTH DEVELOPMENTS LLC COMPASS NORTH DEVELOPMENTS LLC. Filed 2/11/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: 212 Crimson Bramble Rd, Rochester, NY 14623. Registered Agent: United States Corporation Agents, Inc., 7014 13th Avenue , Suite 202, Brooklyn, NY 11228. Purpose: General. 2605165 04/26/202404/26/2024
2621344  MonroeBusinessNew Business Name EntitiesR&M PRESSURE WASHING LLC R&M PRESSURE WASHING LLC. Filed 1/31/24. Office: MONROE Co. SSNY desig. as agent for process & shall mail to: Robert Kennedy, 6083 Chili Riga Center Rd, Churchville, NY 14428. Purpose: General. 2605167 04/26/202404/26/2024
2621348  MonroeBusinessNew Business Name EntitiesTERRAVET PENFIELD LLC Notice of Qualification of Terravet Penfield LLC. Authority filed with NY Dept. of State: 4/10/24. Office location: Monroe County. LLC formed in DE: 2/8/24. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 33 Rock Hill Rd., Ste. 320, Bala Cynwyd, PA 19004, principal business address. DE address of LLC: c/o SPI Agent Solutions, Inc., 300 Creek View Rd., Ste. 209, Newark, DE 19711. Cert. of Form. filed with DE Sec.04/26/2024
2621349  MonroeBusinessNew Business Name EntitiesADAPTIVE WELLNESS LLC Adaptive Wellness LLC filed Art of Org on 3/23/2024. Office location:MonroeCounty. 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 42 Crestfield Dr. Rochester, NY 14617 Purpose: Any Lawful Purpose 2605172 04/26/202404/26/2024
2621351  OntarioBusinessNew Business Name EntitiesNOTICE OF FORMATION OF LLC 15 Dryer Ave, LLC filed articles of organization with the SSNY on 4/17/24. Principal place of business: Ontario County. SSNY has been designated as agent and shall mail service to the LLC at 1590 Brace Rd, Victor, NY 14564. Purpose: Engage in any lawful activity. 2605174 04/26/202404/26/2024
2621354  OntarioBusinessNew Business Name EntitiesGIBBS CLARKS POINT, LLC GIBBS CLARKS POINT, LLC Art. Of Org. Filed Sec. of State of NY 4/10/2024. 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, 16 Fox Run Lane, South Burlington, VT 05403, USA. Purpose: Any lawful act or activity. 2605176 04/26/202404/26/2024
2621366  MonroeBusinessNew Business Name EntitiesTHEN & WOW BEAUTY BAR LLC Then & Wow Beauty Bar LLC filed Art of Org on January 17, 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 871 Monroe Ave Suite 306 Rochester NY, 14621 . Purpose: Any Lawful Purpose 2605186 04/26/202404/26/2024
2621368  OntarioBusinessNew Business Name EntitiesLIMITED LIABILITY COMPANY Notice of Formation of Limited Liability Company ("LLC") Name: Forever Elegance, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: April 16, 2024 Office Location: County of Ontario Principal Business Location: 49 Barchan Dune Rise, Victor, New York 14564 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. SSNY s04/26/2024
2621373  OntarioBusinessNew Business Name EntitiesNOTICE OF INFORMATION 65 Canal Street Properties LLC filed Articles of Organization on January 8, 2024. 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 7171 State Route 96, Victor, NY 14564. Purpose: Any lawful purpose. 2605193 04/26/202404/26/2024