Search icon

THE PARADIGM GROUP, LLC

Company Details

Name: THE PARADIGM GROUP, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 08 May 1998 (27 years ago)
Identification Number: 000100525
ZIP code: 02886
County: Kent County
Principal Address: 887 GREENWICH AVENUE, WARWICK, RI, 02886, USA
Purpose: PROVIDE ADMINISTRATAIVE SERVICE IN CONNECTION WITH SEVERAL WENDY'S FRANCHISES

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MNDWKE4I1B0602 000100525 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O Robert D. Wieck, Esq., Wieck Deluca & Gemma Incorporated, 56 Pine Street, Suite 700, Providence, US-RI, US, 02903
Headquarters 887 Greenwich Avenue, Warwick, US-RI, US, 02886

Registration details

Registration Date 2015-10-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000100525

Agent

Name Role Address
ROBERT D. WIECK, ESQ. Agent WIECK DELUCA & GEMMA INCORPORATED ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202453228220 Annual Report 2024-04-30
202329982900 Annual Report 2023-03-06
202222253440 Annual Report 2022-08-18
202219152730 Revocation Notice For Failure to File An Annual Report 2022-06-22
202208188670 Annual Report 2022-01-19
202106150850 Revocation Notice For Failure to File An Annual Report 2021-12-03
202195082470 Annual Report 2021-03-30
202194194020 Revocation Notice For Failure to File An Annual Report 2021-03-16
201928974750 Annual Report 2019-11-27
201926355560 Statement of Change of Registered/Resident Agent Office 2019-10-31

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State