Entity Name: | PARADIGM GROUP, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 1994 |
Business ALEI: | 0302610 |
Annual report due: | 14 Sep 2025 |
Business address: | 160 CHERRY LANE, FAIRFIELD, CT, 06824, United States |
Mailing address: | 160 CHERRY LANE, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | dennis.mccarthy@paradigmgroup.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DENNIS G. MCCARTHY | Officer | 160 CHERRY LANE, FAIRFIELD, CT, 06824, United States | 16372 Corsica Way, Unit 102, Naples, FL, 34110, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Andrew Garson | Agent | 160 CHERRY LANE, FAIRFIELD, CT, 06824, United States | 160 CHERRY LANE, FAIRFIELD, CT, 06824, United States | +1 203-767-1767 | aegarson@gmail.com | 19 Cedar Grove Rd, Guilford, CT, 06437-3501, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012398807 | 2024-08-15 | - | Annual Report | Annual Report | - |
BF-0011397010 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0009484625 | 2023-03-10 | - | Annual Report | Annual Report | 2018 |
BF-0010861292 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0009484626 | 2023-03-10 | - | Annual Report | Annual Report | 2020 |
BF-0009961060 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0009484623 | 2023-03-10 | - | Annual Report | Annual Report | 2019 |
BF-0009484624 | 2023-03-10 | - | Annual Report | Annual Report | 2017 |
BF-0011714336 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009484627 | 2022-05-22 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information