Search icon

EEM, Inc.

Company Details

Name: EEM, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 12 Dec 1950 (74 years ago)
Date of Dissolution: 22 Nov 2021 (3 years ago)
Date of Status Change: 22 Nov 2021 (3 years ago)
Identification Number: 000002737
Principal Address: 3313 MILLWOOD WAY, ST AUGUSTINE, FL, 32086, USA
Purpose: REAL ESTATE CONSULTING 116
Historical names: Bradley Press, Inc.

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ALFRED T. MARCIANO, CPA Agent 18 IMPERIAL PLACE SUITE 1D, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
EDWARD E. MANFREDI PRESIDENT 3313 MILLWOOD WAY SAINT AUGUSTINE, FL 32086 USA

VICE PRESIDENT

Name Role Address
LORRAINE A MANFREDI VICE PRESIDENT 3313 MILLWOOD WAY SAINT AUGUSTINE, FL 32086 USA

Events

Type Date Old Value New Value
Name Change 1999-12-07 Bradley Press, Inc. EEM, Inc.

Filings

Number Name File Date
202105283090 Articles of Dissolution 2021-11-22
202184198120 Annual Report 2021-01-05
202031244510 Annual Report 2020-01-03
201908172170 Statement of Change of Registered/Resident Agent 2019-07-29
201906944030 Revocation Notice For Failure to File An Annual Report 2019-07-24
201984668240 Annual Report 2019-01-17
201856461010 Annual Report 2018-01-19
201738499810 Annual Report 2017-03-23
201693495180 Annual Report 2016-03-01
201563704660 Annual Report 2015-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10495398 0112000 1976-03-10 ROUTE 7 DOUGLAS PIKE, Lincoln, RI, 02917
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1984-03-10
10559763 0112000 1976-01-13 ROUTE 7 DOUGLAS PIKE, Lincoln, RI, 02917
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-16
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-16
Abatement Due Date 1976-03-08
Nr Instances 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State