APPETAIS ITALIA SPA

LUNGOTORRENTE SECCA 3N GENOVA 16163 IT

Summary Information

There are a total of 181 bills of lading on file for Appetais Italia Spa between December 7th, 2012 and April 16th, 2026.

Of those 181 bills of lading, 17 were within the past 30 days and 26 were within the past 90 days.

Total Records181
Shipper Records150
Consignee Records32
Notify Party Records31
First Shipment on FileDec 7th, 2012
Most Recent Shipment on FileApr 16th, 2026
Records in Last 30 Days17
Records in Last 90 Days26
Records in the Past Year29

Bills of Lading by Month for Appetais Italia Spa

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for APPETAIS ITALIA SPA.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 8 companies associated with Appetais Italia Spa, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 8 companies associated with Appetais Italia Spa in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since April 2021.

Company Name Recent Shipment Total Records Associations
DEL CORONA & SCARDIGLI USA INCApr 2026140,66247
MCCOOK COLD STORAGE INCSep 202510446
PLANTED VENTURES, LLCApr 20262,98326
FACS LOGISTICS LLCAug 20222018
PREFERRED FREEZER SERVICESMar 20267,6507
RONCADIN INCApr 20263,2743
BLUE SHELL S.AApr 20262,2962
IFF USA INCApr 20261,2031

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Appetais Italia Spa.

Company Name Recent Shipment Total Records Past 90 Days
APPAREL ZONEMar 20263942
APPARELINE INCMar 20267082
APPARELS AND LINENS INDIA PVT LTDApr 202629013
APPARELS JB21 LTDMar 20262282
APPARELS VILLAGE LIMITEDApr 202618212
APPARELTECH VINH LOC GARMENT EXPORTApr 20265869
APPARISDec 20251130
APPEARANCES INTERNATIONALAug 20254,6790
APPELSON LLCAug 20223280
APPENNINO FOOD GROUP SPAMar 20263303
APPHARVEST RICHMOND FARM, LLCNov 20231580
APPION INCFeb 20264643
APPLE BLOSSOM CREATIVE DESIGN LTD.Jan 20261870
APPLE CAREOct 20233270
APPLE COMPUTER,INC.Apr 20261,0671
APPLE CONVERTING INC.Apr 20261894
APPLE EQUIPMENT LLCDec 20252010
APPLE FASHION CO., LTDOct 20191,8610
APPLE FASTENERSNov 20243,1640
APPLE FLAVOR & FRAGRANCE GROUP CO LTDFeb 20252940

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
2026-04-09MEDUWW069134610EMaster BillMEDU9469560MSC TERESA2026-04-08NEWARK, NEW JERSEYGENOA ITALY100 CTN9,720 KHouse to HouseAPPETAIS ITALIA SPAPLANTED VENTURES, LLCCOPPERSMITH INC.COTTAGE CHEESE CRUST FOUR CHEESE PIZZA GLUTEN FREE COTTAGE CHEESE CRUST PIZZA BIANCA COTTA GE CHEESE CRUST SPICY VODKA PIZZA COT...
2026-04-09MEDUWW069134ITGB7520193P8153610EHouse BillITGB9469560MSC TERESA2026-04-08NEWARK, NEW JERSEYGENOA ITALY3,381 PKG9,720 KHouse to HouseAPPETAIS ITALIA SPAPLANTED VENTURES LLCCOPPERSMITH LACOTTAGE CHEESE CRUST FOUR CHEESE PIZZA GLUTEN FREE COTTAGE CHEESE CRUST PIZZA BIANCA COTTAGE CHEESE CRUST SPICY VODKA PIZZA COTT...
2026-04-09MEDUWW016051610EMaster BillMEDU9469560MSC TERESA2026-04-08NEWARK, NEW JERSEYGENOA ITALY3,381 CTN9,279 KHouse to HouseAPPETAIS ITALIA SPAPLANTED VENTURES, LLCCOPPERSMITH INC.COTTAGE CHEESE CRUST FOUR CHEESE PIZZA COTTAG E CHEESE CRUST PIZZA BIANCA COTTAGE CHEESE CR UST SPICY VODKA PIZZA ALSO NOTIFY: P...
2026-04-09MEDUWW016051ITGB7519407P7758610EHouse BillITGB9469560MSC TERESA2026-04-08NEWARK, NEW JERSEYGENOA ITALY3,381 PKG9,279 KHouse to HouseAPPETAIS ITALIA SPAPLANTED VENTURES LLCCOPPERSMITH LACOTTAGE CHEESE CRUST FOUR CHEESE PIZZA COTTAGE CHEESE CRUST PIZZA BIANCA COTTAGE CHEESE CRUST SPICY VODKA PIZZA ALSO NOTIFY: PLA...

Sample Bill of Lading

Relevant Dates

Run Date2026-04-11
Estimated Arrival Date2026-04-07
Actual Arrival Date2026-04-09
Trade Update Date2026-03-02

Bill of Lading Overview

Master BOL #MEDUK9891392
House BOL #ITGB7518012P3264
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeITGB
Voyage #609A
IMO #
Vessel NameMSC CALAIS
Vessel CountryLR
Place of ReceiptLA SPEZIA
Foreign Port of LadingLA SPEZIA ITALY (47531)
Port of UnladingLOS ANGELES, CALIFORNIA (2704)
Port of Destination
Foreign Port of Destination
Weight9380 K
Weight in KG9,380 KG
Quantity3381 PKG
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container SZLU9491119
Commodity Description COTTAGE CHEESE CRUST FOUR CHEESE PIZZA COTTAGE CHEESE CRUST PIZZA BIANCA COTTAGE CHEESE CRUST SPICY VODKA PIZZA COTTAGE CHEESE CRUST KILLER BEE PIZZA ALSO NOTIFY: PLANTED VENT

Shipper

Shipper NameAPPETAIS ITALIA SPA
Address Line 1LUNGOTORRENTE SECCA 3N
Address Line 2GENOVA 16163 IT

Consignee

Consignee NamePLANTED VENTURES LLC
Address Line 11622 S.GAFFEY STREET SUITE 201
Address Line 2SAN PEDRO 90731 US

Notify Party

Notify Party NameCOPPERSMITH LA
Address Line 1525 SOUTH DOUGLAS STREET
Address Line 2EL SEGUNDO 90245 US

#1 -- Container SZLU9491119

Container NumberSZLU9491119
Seal Number 1141373
Seal Number 1141373
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45R1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1COTTAGE CHEESE CRUST FOUR CHEESE PIZZA COTTAGE CHEESE CRUST PIZZA BIANCA COTTAGE CHEESE CRUST SPICY VODKA PIZZA COTTAGE CHEESE CRUST KILLER BEE PIZZA ALSO NOTIFY: PLANTED VENT
Marks and Numbers 1NO MARKS NO MARKS NO MARKS NO MARKS NO MARKS

Map of Activity by Port

APPETAIS ITALIA SPA Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey1062026-04-17
Norfolk, Virginia242024-01-19
San Juan, Puerto Rico232015-02-25
New York, New York142024-01-15
Los Angeles, California62026-04-11
Port Everglades, Florida32013-06-24
Houston, Texas22026-02-21
Boston, Massachusetts12019-10-17
Philadelphia, Pennsylvania12019-04-09
Miami, Florida12015-03-31

APPETAIS ITALIA SPA Top Foreign Ports

Port of Lading Total Records Recent Shipment
Genoa Italy1292026-04-17
Callao Peru262015-02-25
Valencia Spain102023-02-15
La Spezia Italy62026-04-11
Leghorn Italy32026-03-28
Caucedo Dominican Republic22021-08-23
Freeport, Grand Bahama Island Bahamas22013-06-06
Anvers Belgium12019-10-17
All Other Panama West Coast Region Ports12019-04-09
Sines Portugal12015-03-31

APPETAIS ITALIA SPA Address and Name Permutations

Below are the top 10 company names and addresses for Appetais Italia Spa 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
APPETAIS ITALIA SPALUNGOTORRENTE SECCA 3N GENOVA 16163 IT2026-04-1788
APPETAIS ITALIA SPALUNGO TORRENTE SECCA, BOLZANETO 16163 ITALY2026-04-1151
APPETAIS ITALIA SPA2026-03-282
APPETAIS ITALIA S.P.A.2015-02-2510
APPETAIS ITALIA S.P.A.2015-02-2510
APPETAIS ITALIA SPA2024-01-195
APPETAIS ITALIA SPA2021-08-234
APPETAIS ITALIA SPA2015-01-154
APPETAIS ITALIA SPA2014-03-183
APPETAIS ITALIA SPA2014-03-183

APPETAIS ITALIA SPA Phone Numbers

Below are the top 1 phone numbers on file for Appetais Italia Spa.

Phone Number Last Appeared Records
2021-08-236

APPETAIS ITALIA SPA Email Addresses

Below are the top 2 email addresses on file for Appetais Italia Spa.

Email Address Last Appeared Records
2014-06-161
2013-04-192