Search icon

EAGLE ELECTRIC SERVICE LLC

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

Company Details

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

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Court Cases

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
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