CALIFORNIA TRANSLOAD SERVICES LLC

14505 PROCTOR AVENUE CITY OF INDUSTRY CA 91746 UNITED STATES 7095515

Summary Information

There are a total of 3,482 bills of lading on file for California Transload Services LLC between March 1st, 2019 and April 6th, 2024.

Of those 3,482 bills of lading, 3 were within the past 30 days and 7 were within the past 90 days.

Total Records3,482
Shipper Records0
Consignee Records0
Notify Party Records3,482
First Shipment on FileMar 1st, 2019
Most Recent Shipment on FileApr 6th, 2024
Records in Last 30 Days3
Records in Last 90 Days7
Records in the Past Year171

Bills of Lading by Month for California Transload Services LLC

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CALIFORNIA TRANSLOAD SERVICES LLC.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with California Transload Services LLC, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with California Transload Services LLC in terms of total bills of lading. Total Records are based on data obtained since March 1st, 2019.

Company Name Recent Shipment Total Records Associations
HD SUPPLY FACILITIES MAINTENANCE, LApr 20249,2921,764
HD SUPPLYJun 202218146
NINGBO WIN SUCCESS MACHINERY CO.,LTApr 20247536
ZHEJIANG YANKON HARMONY LIGHTING CO LTDApr 20232115
XIAMEN LONGSTAR LIGHTING CO.,LTDApr 20243,8415
TEMPERED PRODUCTS INC.Apr 20242,9994
STAR ASIA INTERNATIONAL INC.Apr 202459,1994
OEC LOGISTICS (QINGDAO) CO.,LTD.Apr 202452,8034
C.S.B. INTERNATIONAL PRODUCTS INC.Apr 20245444
TIERCE INTERNATIONAL CO., LTD.May 2023173
HUIDA SANITARY WARE CO.,LTDApr 20249203
HKC SALES LIMITED.Mar 20242312
ADAMAX INC.Apr 20245432
ZHONGYIN (NINGBO) BATTERY CO.,LTD.Apr 20248071
ZHEJIANG YANKON GROUP CO.,LTD.Apr 20241,8061
YUHUAN SENDOE SANITARYWARE COMPANYJun 2022241
U THREE LOGISTICS CO., LTD.Dec 2023301
SOARING TECHNOLOGY CO., LTD.Jul 20211111
Mar 202371
NINGBO XINLU POLYURETHANE INDUSTRIAMar 20244421

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to California Transload Services LLC.

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 Shipper Consignee Notify Party Commodity
2024-04-08CMDUTHD11262121TU5PRegular BillCMDU9839935CMA CGM CHILE2024-04-06OAKLAND, CALIFORNIALAEM CHABANG THAILAND69 CTN8,163 KGDAMCO CUSTOMS SERVICES INCFREIGHT COLLECT 14.2 CU.FT.NO-FROST REFRIGERATOR WHITE MODEL:MSTF14WHR PO: 4704711055 2ND NOTIFY:CALIFORNIA TRANSLOAD SERVICES ZZ81
2024-04-08CMDUTHD11370081TU5PRegular BillCMDU9839935CMA CGM CHILE2024-04-06OAKLAND, CALIFORNIALAEM CHABANG THAILAND60 CTN8,280 KGDAMCO CUSTOMS SERVICES INCFREIGHT COLLECT 18CF NO-FROST REFRIGERATOR WHITE MODEL:MSTF18WHR PO:4704518099 2ND NOTIFY:CALIFORNIA TRANSLOAD SERVICES ZZ81 145...
2024-04-01CMDUTHD11262111TU5LRegular BillCMDU9453559CMA CGM CHRISTOPHE COLO2024-03-30OAKLAND, CALIFORNIALAEM CHABANG THAILAND120 CTN17,730 KGDAMCO CUSTOMS SERVICES INCFREIGHT COLLECT 18CF NO-FROST REFRIGERATOR SS LOOK MODEL: MSTF18SSR PO: 4704711069 18CF NO-FROST REFRIGERATOR SS LOOK MODEL: MST...
2024-03-16CMDUTHD11262101TU5DRegular BillCMDU9597563APL SANTIAGO2024-03-14OAKLAND, CALIFORNIALAEM CHABANG THAILAND69 CTN8,723 KGDAMCO CUSTOMS SERVICES INCFREIGHT COLLECT 14.2 CU.FT.NO-FROST REFRIGERATOR SS MODEL:MSTF14SSR PO:4704711051 2ND NOTIFY:CALIFORNIA TRANSLOAD SERVICES ZZ81 ...

Sample Bill of Lading

Relevant Dates

Run Date2024-04-01
Estimated Arrival Date2024-03-29
Actual Arrival Date2024-03-30
Trade Update Date2024-03-22

Bill of Lading Overview

Master BOL #CMDUTHD1126211
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeCMDU
Voyage #1TU5L
IMO #9453559
Vessel NameCMA CGM CHRISTOPHE COLO
Vessel CountryMT
Place of ReceiptLAEM CHABANG
Foreign Port of LadingLAEM CHABANG THAILAND (54930)
Port of UnladingOAKLAND, CALIFORNIA (2811)
Port of Destination
Foreign Port of Destination
Weight17730 KG
Weight in KG17,730 KG
Quantity120 CTN
Volume1 CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, non-container
Containers APHU7000689
TCNU7082393
Commodity Description FREIGHT COLLECT 18CF NO-FROST REFRIGERATOR SS LOOK MODEL: MSTF18SSR PO: 4704711069
18CF NO-FROST REFRIGERATOR SS LOOK MODEL: MSTF18SSR PO: 4704711070 2ND NOTIFY:CALIFORNIA TRANSLOAD SERVICES ZZ81 14505 PROCTOR AVE. CITY OF INDUSTRY, CA 91746

Notify Parties

Notify Party NameDAMCO CUSTOMS SERVICES INC
Address Line 19300 ARROWPOINT BLVD CHARLOTTE,
Address Line 2NC 28273
Address Line 3PHONE: 704-571-2000
Notify Party NameCALIFORNIA TRANSLOAD SERVICES ZZ81
Address Line 114505 PROCTOR AVE.
Address Line 2CITY OF INDUSTRY, CA 91746
Address Line 3EMAIL: DWEST CALCARTAGE.COM
COMM Number QualifierTE
COMM NumberPHONE: 562-590-7067

#1 -- Container APHU7000689

Container NumberAPHU7000689
Seal Number 1L6345230
Seal Number 1L6345230
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 1FREIGHT COLLECT 18CF NO-FROST REFRIGERATOR SS LOOK MODEL: MSTF18SSR PO: 4704711069
Marks and Numbers 118 CU.FT REFRIGERATOR SEASONS MSTF18SSR

#2 -- Container TCNU7082393

Container NumberTCNU7082393
Seal Number 1L6345040
Seal Number 1L6345040
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4500
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 118CF NO-FROST REFRIGERATOR SS LOOK MODEL: MSTF18SSR PO: 4704711070 2ND NOTIFY:CALIFORNIA TRANSLOAD SERVICES ZZ81 14505 PROCTOR AVE. CITY OF INDUSTRY, CA 91746
Additional Cargo 1EMAIL: DWEST CALCARTAGE.COM PHONE: 562-590-70
Marks and Numbers 118 CU.FT REFRIGERATOR SEASONS MSTF18SSR

Map of Activity by Port

CALIFORNIA TRANSLOAD SERVICES LLC Top US Ports

Port of Unlading Total Records Recent Shipment
Los Angeles, California2,0792023-07-27
Long Beach, California1,3542023-06-17
Oakland, California232024-04-08
Newark, New Jersey142022-06-28
Savannah, Georgia102023-01-26
New York, New York12021-10-18
Houston, Texas12021-10-04

CALIFORNIA TRANSLOAD SERVICES LLC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Ningbo China (Mainland)9182023-07-19
Yantian China (Mainland)7922023-06-06
Shanghai China (Mainland)3162023-07-27
Xiamen China (Mainland)2592023-05-17
Xingang China (Mainland)2562023-05-16
Hong Kong Hong Kong2052023-06-22
Kaohsiung China (Taiwan)2002023-07-11
Qingdao China (Mainland)1412023-07-13
Yangshan China (Mainland)1412023-07-07
Laem Chabang Thailand742024-04-08

CALIFORNIA TRANSLOAD SERVICES LLC Address and Name Permutations

Below are the top 10 company names and addresses for California Transload Services LLC 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
CALIFORNIA TRANSLOAD SERVICES LLC14505 PROCTOR AVENUE CITY OF INDUSTRY CA 91746 UNITED STATES 70955152022-06-101,200
CALIFORNIA TRANSLOAD SERVICES ZZ81 14505 PROCTOR AVE.CITY OF INDUSTRY, CA 917462023-05-12612
CALIFORNIA TRANSLOAD SERVICES, ZZ2023-07-13392
CALIFORNIA TRANSLOAD SERVICES LLC2019-08-15219
CALIFORNIA TRANSLOAD SERVICES, LLC2023-05-17119
CALIFORNIA TRANSLOAD SERVICES ZZ2019-09-26118
CALIFORNIA TRANSLOAD SERVICES, LLC2021-08-10112
CALIFORNIA TRANSLOAD SERVICES ZZ2021-06-04110
CALIFORNIA TRANSLOAD SERVICES, LLC.2020-07-3074
CALIFORNIA TRANSLOAD SERVICES, ZZ2022-12-0359

CALIFORNIA TRANSLOAD SERVICES LLC Phone Numbers

Below are the top 4 phone numbers on file for California Transload Services LLC.

Phone Number Last Appeared Records
2024-04-081,489
2024-04-08618
2023-04-211
2022-06-281

CALIFORNIA TRANSLOAD SERVICES LLC Email Addresses

Below are the top 8 email addresses on file for California Transload Services LLC.

Email Address Last Appeared Records
2024-04-0815
2023-07-271,145
2023-07-27571
2023-07-1914
2023-04-212
2022-03-2670
2021-07-211
2021-07-14140