Search icon

CARIBBEAN FOREST, LLC

Company Details

Name: CARIBBEAN FOREST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464667
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: ATTN: JAMES T. TOWNSEND, ESQ., 183 EAST MAIN STREET STE 1400, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
REMINGTON, GIFFORD, WILLIAMS & COLICCHIO, LLP DOS Process Agent ATTN: JAMES T. TOWNSEND, ESQ., 183 EAST MAIN STREET STE 1400, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
110307002019 2011-03-07 BIENNIAL STATEMENT 2011-01-01
101207002023 2010-12-07 BIENNIAL STATEMENT 2009-01-01
070919001048 2007-09-19 CERTIFICATE OF PUBLICATION 2007-09-19
070119000311 2007-01-19 ARTICLES OF ORGANIZATION 2007-01-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4622795008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CARIBBEAN FOREST, LLC
Recipient Name Raw CARIBBEAN FOREST, LLC
Recipient Address 24 BURSEN STREET, ROCHESTER, MONROE, NEW YORK, 14609-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 97.00
Face Value of Direct Loan 10000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312241284 0213600 2008-06-10 1 MANHATTAN SQUARE, ROCHESTER, NY, 14607
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-06-13
Case Closed 2008-08-05

Related Activity

Type Referral
Activity Nr 201337391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-07-10
Abatement Due Date 2008-07-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2008-07-10
Abatement Due Date 2008-07-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2008-07-10
Abatement Due Date 2008-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2008-07-10
Abatement Due Date 2008-07-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A03 III
Issuance Date 2008-07-10
Abatement Due Date 2008-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State