Search icon

PARADIGM DESIGN, P.C.

Company Details

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

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

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

Director

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

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