Search icon

EAP, Inc.

Company Details

Name: EAP, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Nov 1998 (26 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000103526
ZIP code: 02907
County: Providence County
Principal Address: 861A BROAD STREET, PROVIDENCE, RI, 02907, USA
Purpose: TO ACQUIRE, OWN, DEVELOP AND OPERATE HOUSING PROJECTS FORLOW AND MODERATE INCOME FAMILIES.

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES COMER Agent 861A BROAD STREET, PROVIDENCE, RI, 02907, USA

PRESIDENT

Name Role Address
JAMES COMER PRESIDENT 861A BROAD STREET PROVIDENCE, RI 02907 USA

VICE PRESIDENT

Name Role Address
DEAN HARRISON VICE PRESIDENT 861A BROAD STREET PROVIDENCE, RI 02907 USA

OTHER OFFICER

Name Role Address
JAMES A COMER WWW.WDCHOC OTHER OFFICER 861A BROAD STREET PROVIDENCE, RI 02907 UNI

Filings

Number Name File Date
202082837770 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055003090 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986555980 Annual Report 2019-02-13
201860728170 Annual Report 2018-03-22
201730835210 Annual Report 2017-01-25
201601892410 Statement of Change of Registered/Resident Agent 2016-07-12
201692243430 Annual Report 2016-02-10
201585618770 Statement of Change of Registered/Resident Agent 2015-10-26
201553003090 Annual Report 2015-01-08
201432433840 Annual Report 2014-01-06

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State