Search icon

A NEW BEGINNING-GENESIS 2, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A NEW BEGINNING-GENESIS 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2007
Business ALEI: 0919178
Annual report due: 31 Mar 2026
Business address: 243 KRUG ROAD, PRESTON, CT, 06365, United States
Mailing address: 243 KRUG ROAD, PRESTON, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: joevaccariello32@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH ANTHONY VACCARIELLO Officer 243 KRUG ROAD, PRESTON, CT, 06365, United States +1 860-705-5544 joevaccariello32@gmail.com 243 KRUG ROAD, PRESTON, CT, 06365, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH ANTHONY VACCARIELLO Agent 243 KRUG ROAD, PRESTON, CT, 06365, United States 243 KRUG ROAD, PRESTON, CT, 06365, United States +1 860-705-5544 joevaccariello32@gmail.com 243 KRUG ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987081 2025-03-03 - Annual Report Annual Report -
BF-0012288053 2024-03-07 - Annual Report Annual Report -
BF-0011282037 2023-01-11 - Annual Report Annual Report -
BF-0010393796 2022-03-17 - Annual Report Annual Report 2022
0007158650 2021-02-16 - Annual Report Annual Report 2021
0006769922 2020-02-21 - Annual Report Annual Report 2020
0006376748 2019-02-11 - Annual Report Annual Report 2019
0006325787 2019-01-18 - Annual Report Annual Report 2018
0006015769 2018-01-18 - Annual Report Annual Report 2017
0005690311 2016-11-09 - Annual Report Annual Report 2016
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