HQ PACK OF CONNECTICUT INC.

115 SILVERMINE ROAD, UNIT A BROOKFIELD CT 06804 US

Summary Information

There are a total of 91 bills of lading on file for HQ Pack Of Connecticut Inc. between February 5th, 2018 and October 9th, 2025.

Of those 91 bills of lading, 0 were within the past 30 days and 1 were within the past 90 days.

Total Records91
Shipper Records0
Consignee Records91
Notify Party Records9
First Shipment on FileFeb 5th, 2018
Most Recent Shipment on FileOct 9th, 2025
Records in Last 30 Days0
Records in Last 90 Days1
Records in the Past Year8

Bills of Lading by Month for HQ Pack Of Connecticut Inc.

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for HQ PACK OF CONNECTICUT INC..

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 4 companies associated with HQ Pack Of Connecticut Inc., and the top 4 companies associated with those associations.

Associated Companies

Below are the top 4 companies associated with HQ Pack Of Connecticut Inc. in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since November 2020.

Company Name Recent Shipment Total Records Associations
ASML NETHERLANDS B.V.Nov 202536439
HQ PACKNov 202556937
Sep 202411
Jan 202411

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to HQ Pack Of Connecticut Inc.

Company Name Recent Shipment Total Records Past 90 Days
HPS TRADING INCNov 202535112
HPSEPICUREAN LLCOct 20252736
HPT S.R.L.Nov 202575718
HPUS,INC.Oct 20252791
HPW METALLWERKNov 20251189
HPW VENTURE, INC.Nov 202538610
HPWI INTERNATIONAL TRADE INCOct 20251,3752
HPY SELLING ONLINE INCNov 20243910
HQ KITES & DESIGNS USA, INC.Jul 20252690
HQ PACKNov 202556912
HQC TRADING INCNov 202524717
HQJ PLUMBINGMay 20254930
HQJ PLUMBING SUPPLIESNov 20251,08130
HQRP CO., LIMITEDNov 20253735
HR BEAUTY LLCNov 20258130
HR E&I CO., LTD.Feb 2025750
HR HEALTHCARENov 202536540
HR PHARMACEUTICALS, INC.Oct 20252161
HR PLASTIC INCNov 202542715
HRAZDAN CORPORATIONNov 20251429

25 Most Recent Bills of Lading

Run Date Master BOL House BOL Voyage # Bill Type Carrier Code IMO # Vessel Name Arrival Date US Port Foreign Port Quantity Weight Type of Service Shipper Consignee Notify Party Commodity
2025-05-14SSPHJOR8055817SHPT8326386358WHouse BillSHPT9450387BREMEN2025-05-02NEW YORK, NEW YORKSINGAPORE SINGAPORE22 PKG1,935 KGPier to PierHQ PACK SDN BHDHQ PACK OF CONNECTICUTHQ PACK OF CONNECTICUTAS AIR BUBBLE ROLL LDPE BAG LDPE AS CLEAN PINK SLITTED
2025-02-10MEDUUD317589GLCASINNYC203029501WHouse BillGLCA9260419GSL LYDIA2025-02-09NEWARK, NEW JERSEYSINGAPORE SINGAPORE3 PKG1,615 KPier to PierHQ PACK SDN BHDHQ PACK OF CONNECTICUT( 3 PALLETS ) PACKAGING PRODUCT STD CLN PP BO X (B - 3923.10.9000 LDPE AS CLEAN PINK (SLITT ED) - 3923.21.1900 SCAC GLCA AMS HBL...
2025-02-05ONEYJHBE36919600QEMLPJAS02873881027EHouse BillQEML9806043ONE AQUILA2025-02-04NEWARK, NEW JERSEYSINGAPORE SINGAPORE34 PKG6,816 KContainer YardHQ PACK SDN BHDHQ PACK OF CONNECTICUTHQ PACK OF CONNECTICUTPACKAGING PRODUCT STD CLN PP BOX (B) STD CLN PP BOX (C) . PACKAGING PRODUCT STD CLN PP BOX (B) STD CLN PP BOX (C) STD CLN PP BOX...
2025-01-13MEDUEK018947DSVFJHB9057612447WHouse BillDSVF9698654SAN FRANCISCA2025-01-12NEWARK, NEW JERSEYSINGAPORE SINGAPORE31 PKG6,625 KGHouse to HouseHQ PACK SDN BHDHQ PACK OF CONNECTICUT INC.31 PACKAGES PACKAGING PRODUCTSCAC: DSVF

Sample Bill of Lading

Relevant Dates

Run Date2025-08-09
Estimated Arrival Date2025-07-23
Actual Arrival Date2025-08-07
Trade Update Date2025-07-14

Bill of Lading Overview

Master BOL #YMJAT755588073
House BOL #DSVFRTM0313592
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeDSVF
Voyage #028W
IMO #9850575
Vessel NameEVER FOREVER
Vessel CountryPA
Place of ReceiptROTTERDAM
Foreign Port of LadingROTTERDAM NETHERLANDS (42157)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight1461 KG
Weight in KG1,461 KG
Quantity14 PKG
Volume CM
Record StatusAmended Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container YMLU8797194
Commodity Description PACKING MATERIAL
PACKING MATERIAL
PACKING MATERIAL

Shippers

Shipper NameHQ PACK B.V.
Address Line 1HURKSESTRAAT 15
CityEINDHOVEN
Country CodeNL
COMM Number QualifierTE
COMM Number+31402661414
Shipper NameHQ PACK B.V.
Address Line 1HURKSESTRAAT 15
CityEINDHOVEN
Country CodeNL
COMM Number QualifierEM
COMM NumberINFO@HQPACK.NL

Consignee

Consignee NameHQ PACK OF CONNECTICUT INC.
Address Line 1115 SILVERMINE ROAD, UNIT A
CityBROOKFIELD
State ProvinceCT
Zip Code06804
Country CodeUS
COMM Number QualifierTE
COMM Number+14752893090

#1 -- Container YMLU8797194

Container NumberYMLU8797194
Seal Number 18711434
Seal Number 18711434
Equipment Description Code
Equipment Description
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G0
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1PACKING MATERIAL
Cargo Description 2PACKING MATERIAL
Cargo Description 3PACKING MATERIAL
Marks and Numbers 1HQ PACK OF CONNECTICUT HQ PACK OF CONNECTICUT HQ PACK OF CONNECTICUT

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
732690000000000000000666 KG
732690000000000000000296 KG
732690000000000000000499 KG

Map of Activity by Port

HQ PACK OF CONNECTICUT INC. Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey882025-10-11
Chester, Pennsylvania22023-08-16
New York, New York12025-05-14

HQ PACK OF CONNECTICUT INC. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Rotterdam Netherlands532025-08-09
Singapore Singapore202025-08-22
Pasir Gudang Malaysia82024-02-15
Anvers Belgium32024-12-18
Tanjung Pelepas Malaysia32024-01-31
Kajang Malaysia32023-11-23
Bremerhaven Germany12025-10-11

HQ PACK OF CONNECTICUT INC. Address and Name Permutations

Below are the top 10 company names and addresses for HQ Pack Of Connecticut Inc. that were combined to create this record. While we try to make sure everything is as accurate as possible we can't guarantee complete accuracy for all records so please notify us of any errors.

Company Name Address Last Record Records
HQ PACK OF CONNECTICUT INC.115 SILVERMINE ROAD, UNIT A BROOKFIELD CT 06804 US2025-08-0954
HQ PACK OF CONNECTICUT115 SILVERMINE ROAD BROOKFIELD CT 06804 US2025-08-2217
HQ PACK OF CONNECTICUT INC2021-04-226
HQ PACK OF CONNECTICUT INC2021-12-042
HQ PACK OF CONNECTICUT INC2018-04-102
HQ PACK OF CONNECTICUT INC INC2020-07-282
HQ PACK OF CONNECTICUT2025-10-111
HQ PACK OF CONNECTICUT2021-12-211
HQ PACK OF CONNECTICUT INC2022-07-251
HQ PACK OF CONNECTICUT INC2022-10-051

HQ PACK OF CONNECTICUT INC. Phone Numbers

Below are the top 1 phone numbers on file for HQ Pack Of Connecticut Inc.

Phone Number Last Appeared Records
2025-08-0956

HQ PACK OF CONNECTICUT INC. Email Address

Email Address Last Appeared Records
No email address on file