Please ensure Javascript is enabled for purposes of website accessibility

The Record

The Record

Listen to this article

APPLICATION FOR AUTHORITY

LIVINGSTON COUNTY

Inter-Fluve
Engineering
PLLC

553 Montrose Lane, St. Paul, Minn. 55116

Filer: James Robinson

 

MONROE COUNTY

Baxter
Planning
Systems
Opco
LLC

C/O C T Corp. System, 111 Eighth Ave., New York, N.Y. 10011

Filer: Sabrina Rothery

 

Brown
Dog
Holdings
LLC

1841 Hickory Lane, Honeoye Falls, N.Y. 14472

Filer: Linda Corey

 

Evergreen
Structured
Settlements
Inc.

6500 Rockside Road, Cleveland, Ohio 44131

Filer: James Giltner

 

Rochester-N
Clinton
FDS
715792
LLC

C/O Capital Services Inc., 1218 Central Ave., Suite 100, Albany, N.Y. 12205

Filer: Capitol Services Inc.

 

The
Gurney
Agency
LLC

2601 Cambridge Court, Suite 121, Auburn Hills, Mich. 48326

Filer: Ronald Gurney Jr.

 

The
Listing
House
LLC

401 E. Las Olas Blvd., Suite 1400, Fort Lauderdale, Fla. 33301

Filer: Adam Fleming

 

ONTARIO COUNTY

Rte.
14A
CDG
Solar
North
LLC

1218 Central Ave., Suite 100, Albany, N.Y. 12205

Filer: Capitol Services Inc.

 

Rte.
14A
CDG
Solar
South
LLC

1218 Central Ave., Suite 100, Albany, N.Y. 12205

Filer: Capitol Services Inc.

 

AWARDS AND ACHIEVEMENTS

Magellan
Inc.
announces that Colleen
Wightman
has been named Listing Agent of the Month for August, and Justin
Brosnan
has been named Salesperson of the Month for August.

First
American
Equipment
Finance
announces that Selling
Power
magazine has listed the company on its 50 Best Companies to Sell For list.

Coverall
North
America
Inc.
announces that Paul
Bolz
and Tom
Murphy
, owners of 400 Enterprises Inc., have been named the 2016 Coverall Franchised Business Owners of the Year.

Allstate
Insurance
Co.
announces that Antonio
Gimmillaro
Agency
has been named an Allstate Premier Agency for 2017.

The
Self-Advocacy
Association
of
New
York
State
has honored WXXI
with the media award for its “Move to Include” initiative.

 

DEEDS

This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.

 

48
Saw
LLC

Amount: $325,000

Seller: Ronald Baroody and Joyce Baroody

Location: P.O. Box 166, Webster, N.Y. 14580

Date filed: Sept. 5

 

Happy
Investments
LLC

Amount: $490,000

Seller: 1595 Mt. Hope LLC

Location: 280 E. Ave., Rochester, N.Y. 14620

Date filed: Sept. 5

 

MC
Hilltop
Apartments
LLC

Amount: $5,000,000

Seller: FGG Florida Partnership LTD.

Location: 2040 Military Road, Spencerport, N.Y. 14559

Date filed: Sept. 5

 

MC
Springlake
Apartments
LLC

Amount: $5,000,000

Seller: FGG Florida Partnership LTD.

Location: 2040 Military Road, Spencerport, N.Y. 14624

Date filed: Sept. 5

 

Industrial
Park
Circle
LLC

Amount: $1,000,000

Seller: Amandax LLC

Location: P.O. Box 108, Rochester, N.Y. 14624

Date filed: Sept. 6

 

DISSOLUTIONS

LIVINGSTON COUNTY

Westerly
Horse
Farm
Inc.

Filer: Robert Klimasewski

 

MONROE COUNTY

EDH
Solutions
Inc.

Filer: Paul Parsons

 

Eric
D.
Boerschlein
Inc.

Filer: Eric Boerschlein

 

Norcross
Aviation
LLC

Filer: Christine Dichario-Moynes

 

Roc
It
Power
Inc.

Filer: Storey Adams

 

Zbiggy
Inc.

Filer: Catherine Baranowski

 

FEDERAL TAX LIENS

This information is obtained from the Monroe County Clerk’s Office. Federal tax liens are filed by the U.S. Treasury Department.

 

C&C
Miraculous
Cleaning
Services
Inc.

Amount: $20,094.31

Date filed: Sept. 5

TSH
LLC

Amount: $28,352.78

Date filed: Sept. 5

 

FEDERAL TAX LIENS RELEASED

This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.
Federal
tax
liens
are
filed
by
the
U.S.
Treasury
Department.

 

Hammergirl
Anime
Inc.

Date released: Sept. 5

 

MECHANICS LIEN

Mechanics
liens
are
filed
against
the
property
owner.
Suppliers
listed
provided
materials.

 

Hive@155
LLC

155-173 St. Paul St., Rochester, N.Y. 14604

Lienor: CM Armitage Inc.

Amount: $72,978.12

Date filed: Sept. 7

 

Hosmer
Development
II
LLC

1275 Lehigh Station Road, Henrietta, N.Y. 14467

Lienor: Russell P. LeFrois Builder Inc.

Amount: $187,647.77

Date filed: Sept. 8

 

MECHANICS LIENS RELEASED

Mechanics
liens
are
filed
against
the
property
owner.
Suppliers
listed
provided
materials.

 

Brockport
Woodfired
Inc.

Lienor: Isaac Heating & Air Conditioning Inc.

Date released: Sept. 6

 

MORTGAGES

This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.

 

Happy
Investments
LLC

Amount: $490,000

Mortgagee: CIT Bank N.A.

Location: 1595 Mt. Hope Ave., Rochester, N.Y. 14620 and 16 Lattimore Road, Rochester, N.Y. 14620

Date filed: Sept. 5

 

Nairy
Enterprises
LLC

Amount: $300,000

Mortgagee: M&T Bank

Location: 15 Martin St., Webster, N.Y. 14580

Date filed: Sept. 5

 

48
Saw
LLC

Amount: $300,000

Mortgagee: Joyce Baroody and Ronald Baroody

Location: 48 South Ave., Webster, N.Y. 14580

Date filed: Sept. 5

 

MC
Hilltop
Apartments
LLC
and
MC
Springlake
Apartments
LLC

Amount: $1,672,181.93 and $1,700,000

Mortgagee: M&T Bank

Location: 850 Paul Road, Chili, N.Y. 14624 and Brockport Road, Spencerport, N.Y. 14559

Date filed: Sept. 5

 

Innovative
Property
Ventures
LLC

Amount: $275,000

Mortgagee: S&T Bank

Location: 100 Peck St., Rochester, N.Y. 14605; 220 Pennsylvania Ave., Rochester, N.Y. 14605; 277 First St., Rochester, N.Y. 14605; 364 Central Park, Rochester, N.Y. 14605 and 406 Hayward Ave., Rochester, N.Y. 14605

Date filed: Sept. 6

 

Greece
Hotel
Ventures
LLC
and
Henrietta
Hotel
Ventures
LLC

Amount: $2,087,812.50

Mortgagee: Starwood Mortgage Capital LLC

Location: 400 Paddy Creek Circle, Greece, N.Y. 14615 and 4695 West Henrietta Road, Henrietta, N.Y. 14467

Date filed: Sept. 6

 

Industrial
Park
Circle
LLC

Amount: $450,000

Mortgagee: Canandaigua National Bank and Trust Co.

Location: 35-37 Industrial Park Circle, Gates, N.Y. 14624

Date filed: Sept. 6

 

Happy
Investments
LLC

Amount: $383,000

Mortgagee: CIT Bank N.A.

Location: 218 Jefferson Road, Brighton, N.Y. 14623

Date filed: Sept. 7

 

Indus
Real
Estate
II
LLC

Amount: $1,626,725.77

Mortgagee: Canandaigua National Bank and Trust Co.

Location: 2585 W. Ridge Road, Greece, N.Y. 14626

Date filed: Sept. 7

 

1700
Hudson
Ave.
LLC
and
Eagle
Ridge
Properties
LLC

Amount: $2,274,000

Mortgagee: Genesee Regional Bank

Location: 1700, 1720, 1732, 1750 and 1776 Hudson Ave., Irondequoit, N.Y. 14617

Date filed: Sept. 8

 

High
St.
84
LLC

Amount: $500,000

Mortgagee: Canandaigua National Bank and Trust Co.

Location: 84 High St., Perinton, N.Y. 14450

Date filed: Sept. 8

 

NAME CHANGES

MONROE COUNTY

New
name:
120
E.
Main
Leo
LLC

Old name: 16 Jon J. Wagner Way LLC

Filer: Alison Rich

 

New
name:
Howard
Hanna
Rochester
Inc.

Old name: John T. Nothnagle Inc.

Filer: Clark Hill PLC

 

New
name:
Willow
Domestic
Violence
Center
of
Greater
Rochester
Inc.

Old name: Alternatives for Battered Women Inc.

Filer: Lacy Katzen LLP

 

ORLEANS COUNTY

New
name:
Intergrow
East
Inc.

Old name: Intergrow Webster Inc.

Filer: BlumbergExcelsior Corporate Services Inc.

 

NEW CORPORATIONS

GENESEE COUNTY

Project
Stork
Inc.

20 Webster Ave., Oakfield, N.Y. 14125

Filer: Jenny Staebell

 

MONROE COUNTY

3
You
Auto
Sales
Inc.

513 Lyell Ave., Rochester, N.Y. 14606

Filer: Thiyazan Alsaayadi

 

AOJM
Holdings
Inc.

75 Columbia Ave., Rochester, N.Y. 14608

Filer: David Singleton

 

Brighton
Youth
Wrestling
Inc.

2 Glenhill Drive, Rochester, N.Y. 14618

Filer: Christopher D’Angelo

 

Brightstar
Community
Inc.

P.O. Box 93011, Rochester, N.Y. 14692

Filer: Merzbach Law Office Inc.

 

Burns
Services
Inc.

1681 Empire Blvd., Webster, N.Y. 14580

Filer: Georgio Burns

 

Cherry
St.
Holding
Co.
Inc.

P.O. Box 4, Pittsford, N.Y. 14534

Filer: Ross Anderson

 

Jay
Corner
Market
Inc.

255 Jay St., Rochester, N.Y. 14608

Filer: Nagi Awass

 

Jursav
Trucking
Inc.

90 Bouckhart Ave., Rochester, N.Y. 14622

Filer: Zeynel Kursav

 

Kingdom
Academy
Christian
Childcare
Inc.

86 Arnett Blvd., Rochester, N.Y. 14611

Filer: Christine Lampley

 

KVS
Express
Inc.

C/O Legalinc Corporate Services Inc., 1967 Wehrle Drive, Suite 1, Buffalo, N.Y. 14221

Filer: Marsha Siha

 

WAYNE COUNTY

Neilson
Resource
Inc.

11 E. Broadway, Suite 9A, New York, N.Y. 10038

Filer: DHL Advantages Inc.

 

Prestige
Landscapes
Inc.

3461 Cambier Road, Marion, N.Y. 14505

Filer: E. Peter Frick

 

STATE/COUNTY COURT JUDGMENTS

This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.

 

PLS
Automotive
Sales
LLC

239 Ocean Ave., Brooklyn, N.Y. 11225

Amount: $10,326.29

Creditor: Automotive Finance Corp.

Date filed: Aug. 1

Delbert
Foster,
D.B.A.
Sidnwars
Exteriors

421 Second St., Troy, N.Y. 12180

Amount: $22,736.62

Creditor: American Builders & Contractors Supply Co.

Date filed: Aug. 1

 

Fred
Faticone
and
FF
Plumbing
Rochester
LLC

95 Albury Drive, Rochester, N.Y. 14626

Amount: $8,453.34

Creditor: VP Supply Co.

Date filed: Aug. 1

 

Jamaica
Petroleum
Inc.

7408 Jamaica Ave., Woodhaven, N.Y. 11421

Amount: $10,489.06

Creditor: IAT Specialty

Date filed: Aug. 1

 

Danbury
Pharma
LLC

220 Smith St., Farmingdale, N.Y. 11735

Amount: $72,803.86

Creditor: Logistics Planning Services

Date filed: Aug. 1

 

Eagle
Masonry
Corp.

8 Johnson Ave., Staten Island, N.Y. 10309

Amount: $31,056

Creditor: Atlantic Casualty Insurance Co.

Date filed: Aug. 1

 

Steven
Alan
Operations
LLC

6 Harrison St., New York, N.Y. 10013

Amount: $56,275.87

Creditor: OSF Global Services LLC

Date filed: Aug. 1

 

Peregrine
Way
of
G.A.
LLC

217 Montgomery St., Syracuse, N.Y. 13202

Amount: $22,644.30

Creditor: U.S. Foods Inc.

Date filed: Aug. 1

 

Clothing
Showroom
LLC

12 Remsen Ave., Monsey, N.Y. 10952

Amount: $54,964.67

Creditor: DJO Inc.

Date filed: Aug. 1

 

Shannon
Exford
and
Sgt.
Pepperoni’s
N.Y.
Pizza
LLC

5718 Lovers Lane Road, Glenfield, N.Y. 13343

Amount: $5,255.76

Creditor: U.S. Foods Inc.

Date filed: Aug. 1

 

Cheryl
Murphy
Inc.,
D.B.A.
Maria’s
Pizzeria
and
Michael
Murphy

9120 Erie Road, Angola, N.Y. 14006

Amount: $28,838.27

Creditor: Sysco Syracuse LLC

Date filed: Aug. 2

 

Enez
Jusic,
D.B.A.
Stonework
Masonry

232 Maison St., Rochester, N.Y. 14621

Amount: $19,500

Creditor: Worker’s Compensation Board of the State of New York

Date filed: Aug. 2

Rochester
Economic
Development
Corp.

30 Church St., Rochester, N.Y. 14614

Amount: $21,000

Creditor: Worker’s Compensation Board of the State of New York

Date filed: Aug. 2

 

Daniel
Gavin
and
McGovern
&
Co.
LLC

2425 Clover St., Rochester, N.Y. 14618

Amount: $37,000

Creditor: Worker’s Compensation Board of the State of New York

Date filed: Aug. 2

 

Thuy
Nguyen,
D.B.A.
T
&
M
Nails
Spa

9 Valencia Drive, Rochester, N.Y. 14606

Amount: $20,500

Creditor: Worker’s Compensation Board of the State of New York

Date filed: Aug. 2

 

Alan
McMahon,
D.B.A.
Viking
Construction

8 Hudson Court, Lake Luzerne, N.Y. 12846

Amount: $5,418.67

Creditor: American Builders & Contractors Co. Inc.

Date filed: Aug. 3

 

Eric
Kennell,
D.B.A.
Southern
Tier
Painting

103 Daleview Ave., Gallatin, Tenn. 37066

Amount: $3,379.26

Creditor: Sherwin Williams Co.

Date filed: Aug. 3

 

Woodstock
Outdoor
Co.
Inc,
D.B.A.
Woodstock
General
Supply

33 Tinker St., Woodstock, N.Y. 12498

Amount: $7,011.00

Creditor: Woolrich Inc.

Date filed: Aug. 3

 

Andrew
Arena,
D.B.A.
Arena
Builders

5111 Roszyk Hill Road, Machias, N.Y. 14101

Amount: $2,387.98

Creditor: Commissioners of the State Insurance Fund

Date filed: Aug. 4
Butkovich
Contracting
Inc.

11 Fishkill Road, Hopewell Junction, N.Y. 12533

Amount: $12,525.44

Creditor: Commissioners of the State Insurance Fund

Date filed: Aug. 4
W.N.Y.
Home
Restoration
LLC

56 Adam St., Lockport, N.Y. 14094

Amount: $14,728.61

Creditor: Commissioners of the State Insurance Fund

Date filed: Aug. 4
Czpiels
Body
Shop
and
Jer-Lam
Enterprises
Inc.

8 Hurlbut St., Boonville, N.Y. 13309

Amount: $7,963.21

Creditor: Commissioners of the State Insurance Fund

Date filed: Aug. 4

 

STATE/COUNTY COURT JUDGMENTS SATISFIED

This
information
is
obtained
from
the
Monroe
County
Clerk’s
Office.

 

Filtros
LTD

Creditor: Commissioners of the State Insurance Fund

Date satisfied: Aug. 14

 

Millford
Procurement
Group
LLC

Creditor: A Duie Pyle Inc.

Date satisfied: Aug. 14

 

Guche
Auto
Associates
LLC

Creditor: Department of Motor Vehicles

Date satisfied: Aug. 14

 

Able
Creations
Inc.

Creditor: Commissioner of Taxation and Finance

Date satisfied: Aug. 15

 

Morgan-Stanwix
Realty
Inc.

Creditor: New York State Department of Taxation and Finance

Date satisfied: Aug. 15

 

Highway
Safety
Products
Inc.

Creditor: Workers Compensation Board of the State of New York

Date satisfied: Aug. 16

 

Amy
Brown
Creative
Services
Inc.

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

Streightline
Inc.

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

90
Medical
Inc.

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

Fine
City
in
the
World
Inc.

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

White
Chillies
Corp.

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

Ars
Patzwald
LLC

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

Wayland
Market
Inc.

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

Salatino
Construction
LLC

Creditor: Commissioner of Labor

Date satisfied: Aug. 16

 

KC
Tea
&
Noodle
Restaurant
Inc.
and
Sing
Poon

Creditor: Lake Beverage Corp.

Date satisfied: Aug. 17

 

Jimlyn
Enterprises
Inc.
and
Mark
Andrea

Creditor: Maines Paper & Food Service Inc.

Date satisfied: Aug. 18

/