Search icon

PARADIGM VENTURE GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PARADIGM VENTURE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2020
Business ALEI: 1340235
Annual report due: 31 Mar 2025
Business address: 724 WOLCOTT ROAD SUITE 2, WOLCOTT, CT, 06716, United States
Mailing address: 724 WOLCOTT ROAD SUITE 2, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: VMATOZZO@YAHOO.COM

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LINSALATO III Agent 724 WOLCOTT ROAD, SUITE 2, WOLCOTT, CT, 06716, United States 724 WOLCOTT ROAD, SUITE 2, WOLCOTT, CT, 06716, United States +1 203-232-6577 VMATOZZO@YAHOO.COM 69 HEMPEL DRIVE, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
VINCENT MATOZZO Officer 724 WOLCOTT ROAD, SUITE 2, WOLCOTT, CT, 06716, United States - - 412 RICHARD LANE, ORANGE, CT, 06477, United States
MICHAEL LINSALATO III Officer 724 WOLCOTT ROAD, SUITE 2, WOLCOTT, CT, 06716, United States +1 203-232-6577 VMATOZZO@YAHOO.COM 69 HEMPEL DRIVE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012059673 2024-03-22 - Annual Report Annual Report -
BF-0011501262 2023-03-23 - Annual Report Annual Report -
BF-0010365937 2022-07-01 - Annual Report Annual Report 2022
BF-0009778935 2021-06-29 - Annual Report Annual Report -
0006846361 2020-03-19 2020-03-19 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229394 Active OFS 2024-07-17 2029-01-24 AMENDMENT

Parties

Name PARADIGM VENTURE GROUP, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005188658 Active OFS 2024-01-26 2029-01-26 ORIG FIN STMT

Parties

Name PARADIGM VENTURE GROUP, LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005188192 Active OFS 2024-01-24 2029-01-24 ORIG FIN STMT

Parties

Name PARADIGM VENTURE GROUP, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005182002 Active OFS 2023-12-15 2028-12-15 ORIG FIN STMT

Parties

Name PARADIGM VENTURE GROUP, LLC
Role Debtor
Name Thriveway Funding Group LLC
Role Secured Party
0005115358 Active OFS 2023-01-18 2028-01-18 ORIG FIN STMT

Parties

Name C T Corporation System, as representative
Role Secured Party
Name PARADIGM VENTURE GROUP, LLC
Role Debtor
See something incorrect or outdated? Let us know

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