Search icon

RR2 ENTERPRISES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RR2 ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2007
Business ALEI: 0889949
Annual report due: 31 Mar 2026
Business address: 324 SCOTT ROAD, TERRYVILLE, CT, 06786, United States
Mailing address: 324 SCOTT ROAD, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: georgegn@comcast.net

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GEORGE J. GNALL Officer 324 SCOTT ROAD, TERRYVILLE, CT, 06786, United States 324 SCOTT ROAD, TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL GANEM Agent 92 S. MAIN STREET, TERRYVILLE, CT, 06786, United States 92 S. MAIN STREET, TERRYVILLE, CT, 06786, United States +1 860-777-5421 georgegn@comcast.net 185 MAIN STREET, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982081 2025-03-17 - Annual Report Annual Report -
BF-0012042614 2024-03-02 - Annual Report Annual Report -
BF-0011418512 2023-01-26 - Annual Report Annual Report -
BF-0010208646 2022-03-09 - Annual Report Annual Report 2022
0007179872 2021-02-20 - Annual Report Annual Report 2021
0006831996 2020-03-14 - Annual Report Annual Report 2020
0006831987 2020-03-14 - Annual Report Annual Report 2019
0006261813 2018-10-20 - Annual Report Annual Report 2018
0006261811 2018-10-20 - Annual Report Annual Report 2016
0006261810 2018-10-20 - Annual Report Annual Report 2015
See something incorrect or outdated?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