Search icon

HKT (HIGHWAY KING TRANSPORT) L.L.C

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HKT (HIGHWAY KING TRANSPORT) L.L.C
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2005
Business ALEI: 0825663
Annual report due: 31 Mar 2026
Business address: 2911 NICHOLS AVE, TRUMBULL, CT, 06611, United States
Mailing address: 2911 NICHOLS AVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: al.highwaykingtransport@ymail.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ALBAN AGALLIU Officer 2911 NICHOLS AVE, TRUMBULL, CT, 06611, United States +1 203-554-6789 al.highwaykingtransport@ymail.com 2911 NICHOLS AVE, TRUMBULL, CT, 06611, United States
ARBEN AGALLIU Officer 2911 NICHOLS AVE, TRUMBULL, CT, 06611, United States - - 2911 NICHOLS AVE, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBAN AGALLIU Agent 2911 NICHOLS AVE, TRUMUBLL, CT, 06611, United States 2911 NICHOLS AVE, TRUMUBLL, CT, 06611, United States +1 203-554-6789 al.highwaykingtransport@ymail.com 2911 NICHOLS AVE, TRUMBULL, CT, 06611, United States

History

Type Old value New value Date of change
Name change ALBAN L.L.C. HKT (HIGHWAY KING TRANSPORT) L.L.C 2007-12-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969260 2025-03-04 - Annual Report Annual Report -
BF-0012319804 2024-02-27 - Annual Report Annual Report -
BF-0011163474 2023-01-03 - Annual Report Annual Report -
BF-0010314440 2022-03-27 - Annual Report Annual Report 2022
0007103761 2021-02-01 - Annual Report Annual Report 2021
0006817510 2020-03-06 - Annual Report Annual Report 2020
0006315968 2019-01-10 - Annual Report Annual Report 2019
0006108566 2018-03-06 - Annual Report Annual Report 2018
0005879034 2017-07-03 - Annual Report Annual Report 2017
0005760445 2017-02-02 - 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