Search icon

HYDROGEN HIGHWAY, LLC

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

Company Details

Entity Name: HYDROGEN HIGHWAY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2004
Business ALEI: 0802606
Annual report due: 31 Mar 2026
Business address: 588 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 4143, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Valerie@tartanltd.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
TARTAN LIMITED LLC Agent

Officer

Name Role Business address Residence address
TERRI S. ALPERT Officer 242 BRANFORD ROAD, NORTH BRANFORD, CT, 06471, United States 214 Bartlett Dr, Madison, CT, 06443-1783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967150 2025-03-04 - Annual Report Annual Report -
BF-0012140138 2024-01-16 - Annual Report Annual Report -
BF-0011165035 2023-01-23 - Annual Report Annual Report -
BF-0010345347 2022-03-15 - Annual Report Annual Report 2022
0007143287 2021-02-10 - Annual Report Annual Report 2021
0006769343 2020-02-21 - Annual Report Annual Report 2020
0006685234 2019-11-21 2019-11-21 Change of Agent Agent Change -
0006673434 2019-11-05 2019-11-05 Change of Business Address Business Address Change -
0006454740 2019-03-12 - Annual Report Annual Report 2019
0006454730 2019-03-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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