Entity Name: | PARADIGM DESIGN, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Oct 2019 |
Business ALEI: | 1324357 |
Annual report due: | 11 Oct 2025 |
Business address: | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, 49504, United States |
Mailing address: | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, United States, 49504 |
Place of Formation: | MICHIGAN |
E-Mail: | jgreco@paradigmae.com |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIS HADLOCK | Officer | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, 49504, United States | 2718 WEST MORGAN TRAIL, ROCKFORD, MI, 49341, United States |
AARON JENKS | Officer | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, 49504, United States | 856 Harvest Home Ct, Lowell, MI, 49331-7800, United States |
JOSEPH GRECO | Officer | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, 49504, United States | 1100 E Hector St, Ste 210, Conshohocken, PA, 19428-2378, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIS HADLOCK | Director | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, 49504, United States | 2718 WEST MORGAN TRAIL, ROCKFORD, MI, 49341, United States |
AARON JENKS | Director | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, 49504, United States | 856 Harvest Home Ct, Lowell, MI, 49331-7800, United States |
JOSEPH GRECO | Director | 415 LEONARD STREET NW, SUITE 200, GRAND RAPIDS, MI, 49504, United States | 1100 E Hector St, Ste 210, Conshohocken, PA, 19428-2378, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013289326 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012058305 | 2024-09-17 | - | Annual Report | Annual Report | - |
BF-0011491284 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0010276867 | 2022-09-15 | - | Annual Report | Annual Report | 2022 |
BF-0009818981 | 2021-09-20 | - | Annual Report | Annual Report | - |
0007194694 | 2021-03-01 | - | Annual Report | Annual Report | 2020 |
0006661640 | 2019-10-11 | 2019-10-11 | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website