Entity Name: | EAGLE ELECTRIC SERVICE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Feb 1999 |
Business ALEI: | 0614705 |
Annual report due: | 31 Mar 2026 |
Mailing address: | P.O. BOX 475, WASHINGTON DEPOT, CT, United States, 06794 |
Business address: | 98 TOWN LINE HIGHWAY SOUTH, BETHLEHEM, CT, 06751, United States |
ZIP code: | 06751 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@eagleelectricservices.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON S. SHEMMS | Agent | 98 TOWN LINE HIGHWAY SOUTH, BETHLEHEM, CT, 06751, United States | PO BOX 475, WASHINGTON DEPOT, CT, 06794, United States | +1 860-868-9898 | info@eagleelectricservices.com | 106 KENYON ROAD, LAKESIDE, CT, 06758, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JASON SHEMMS | Officer | 145 FLANDERS ROAD, BETHLEHEM, CT, 06751, United States | 106 KENYON ROAD, LAKESIDE, CT, 06758, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938222 | 2025-02-03 | - | Annual Report | Annual Report | - |
BF-0012340313 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011156440 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010207203 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007161550 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006838845 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006387592 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006009158 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
0005753634 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005491773 | 2016-02-23 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
Pet SC 170439 | CASEY LEIGH RUTTER v. ADAM JANIS ET AL. | 2018-03-19 | Pre Appeal Petition | Granted | View Case |
AC 38792 | NANCY BEALE, ADMINISTRATRIX OF THE ESTATE OF LINDSEY BEALE v. LUIS MARTINS ET AL. | 2015-12-08 | Appeal Case | Disposed | View Case |
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