CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.

Summary Information

There are a total of 1,191 bills of lading on file for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A. between February 27th, 2019 and March 14th, 2024.

Of those 1,191 bills of lading, 0 were within the past 30 days and 9 were within the past 90 days.

Total Records1,191
Shipper Records0
Consignee Records1,121
Notify Party Records889
First Shipment on FileFeb 27th, 2019
Most Recent Shipment on FileMar 14th, 2024
Records in Last 30 Days0
Records in Last 90 Days9
Records in the Past Year33

Bills of Lading by Month for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A..

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 10 companies associated with Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A., and the top 4 companies associated with those associations.

Associated Companies

Below are the top 10 companies associated with Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A. 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
CANON INC.May 20232,396419
CANON USA,INC.LOS ANGELES OFFICEApr 20245,6368
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.Mar 20241,1915
CANON ELECTRONICS INC.Apr 20241865
CANON ZHONGSHAN BUSINESS MACHINES CO., LTDJan 20241994
CANON VIETNAM CO., LTD - QUE VO FACMar 20241,3142
CANON FINETECH NISCA (SHENZHEN) INCApr 20244892
NIPPON EXPRESS(CHINA)CO.,LTD.Apr 20242,5361
MICRON SEMICONDUCTOR ASIA PTE LTDFeb 2024541
CANON VIRGINIA INC.Apr 20241,3411

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

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
2024-03-15CMDUTYO05980160TIH8Regular BillCMDU9627980OOCL MALAYSIA2024-03-14LONG BEACH, CALIFORNIAPUSAN SOUTH KOREA11,664 CTN14,085 KGNIPPON EXPRESS USA INC.48 PALLET PACKAG = 11664 CARTON CANON PRODUCTS I /V NO.CN-24/00451 SC NO.23-0752 HS CODE:8443.99 48 PKGS(11664 PKGS) 48 SHEET P/...
2024-03-06CMDUTYO05977230TIH4Regular BillCMDU9622590OOCL BRUSSELS2024-03-05LONG BEACH, CALIFORNIAPUSAN SOUTH KOREA132,652 PKG217,547 KGNIPPON EXPRESS USA INC.708 PALLET PACKAG = 132652 CARTON CANON PRODUCTS I /V NO.CN-24/00325 SC NO.23-0752 HS CODE:8443.99 708 PKGS(132652 PKGS) 708 SHE...
2024-02-19CMDUTYO05945570FJH2Regular BillCMDU9312781NYK VEGA2024-02-16LOS ANGELES, CALIFORNIANAGOYA JAPAN8,928 CTN20,790 KGNIPPON EXPRESS USA INC.CANON PRODUCTS 80 PALLET PACKAG = 8928 CARTON CANON PRODUCTS I /V NO.CN-24/00196 SC NO.23-0752 HS CODE:8443.99 80 PKGS(8928 PKGS...
2024-02-10CMDUTYO05914380XR48Regular BillCMDU9705067CMA CGM TIGRIS2024-02-09NORFOLK, VIRGINIAYOKOHAMA JAPAN3,024 CTN9,370 KGNIPPON EXPRESS USA, INC.42 PALLET PACKAG = 3024 CARTON CANON PRODUCTS I /V NO.CN-24/00030 SC NO.23-0752 HS CODE:8443.99 42 PKGS(3024 PKGS) 42 SHEET P/T(...

Sample Bill of Lading

Relevant Dates

Run Date2024-02-19
Estimated Arrival Date2024-02-14
Actual Arrival Date2024-02-16
Trade Update Date2024-02-12

Bill of Lading Overview

Master BOL #CMDUTYO0594557
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeCMDU
Voyage #0FJH2
IMO #9312781
Vessel NameNYK VEGA
Vessel CountryPA
Place of ReceiptNAGOYA
Foreign Port of LadingNAGOYA JAPAN (58857)
Port of UnladingLOS ANGELES, CALIFORNIA (2704)
Port of Destination
Foreign Port of Destination
Weight20790 KG
Weight in KG20,790 KG
Quantity8928 CTN
Volume1 CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, non-container
Containers SEKU9139259
AMCU9406082
Commodity Description CANON PRODUCTS
80 PALLET PACKAG = 8928 CARTON CANON PRODUCTS I /V NO.CN-24/00196 SC NO.23-0752 HS CODE:8443.99 80 PKGS(8928 PKGS) 80 SHEET P/T(8928 CARTON) WAYBILL FREIGHT PREPAID

Notify Parties

Notify Party Name1) NIPPON EXPRESS U.S.A. INC.2233 E
Address Line 1. GRAND AVENUE
Address Line 2EL SEGUNDO, CA90245TEL 310-535-7200
Address Line 3NEU.LAX.DI NIPPONEXPRESS.COM
Notify Party Name2) CANON U.S.A, INC.HEAD OFFICE
Address Line 1ONE CANON PARKMELVILLE NY, 11747 U.
Address Line 2S.A.TEL:(909)352-7058

#1 -- Container SEKU9139259

Container NumberSEKU9139259
Seal Number 1C9470918
Seal Number 1C9470918
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45R4
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 1CANON PRODUCTS
Marks and Numbers 1NO MARKS

#2 -- Container AMCU9406082

Container NumberAMCU9406082
Seal Number 1C9503606
Seal Number 1C9503606
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45R4
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 180 PALLET PACKAG = 8928 CARTON CANON PRODUCTS I /V NO.CN-24/00196 SC NO.23-0752 HS CODE:8443.99 80 PKGS(8928 PKGS) 80 SHEET P/T(8928 CARTON) WAYBILL FREIGHT PREPAID
Additional Cargo 1NOTIFY PARTY 2: 2) SAME AS CONSIGNEETEL: (909)352-7 058 3) HP C/ O DAMCO DAMCO DISTRIBUTION SERVICES 5011 EAST FIRESTONE PLACE SOUTH GA TE, CA 90280 USA OFFICE: +1 (323) 5 68-2526
Marks and Numbers 1NO CASE MARK

Map of Activity by Port

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Top US Ports

Port of Unlading Total Records Recent Shipment
Los Angeles, California1,0112024-02-19
Long Beach, California1292024-03-15
Oakland, California422021-09-15
Norfolk, Virginia92024-02-10

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Pusan South Korea4752024-03-15
Tokyo Japan3942023-12-28
Nagoya Japan2412024-02-19
Kobe Japan342023-12-15
Yangshan China (Mainland)152022-09-23
Taibei China (Taiwan)92024-02-01
Yokohama Japan62024-02-10
Sendai Japan62019-04-15
Hong Kong Hong Kong52024-01-13
Kaohsiung China (Taiwan)32022-05-16

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Address and Name Permutations

Below are the top 10 company names and addresses for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A. 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
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2022-08-24806
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747 U .S.A.2023-04-08302
CANON U.S.A, INC.HEAD OFFICE ONE CANON PARKMELVILLE NY, 11747 U. S.A.2024-03-1527
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2021-08-1413
CANON U.S.A, INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2022-09-239
CANON USAINC. HEAD OFFICE2022-05-098
CANON USAINC. HEAD OFFICE2022-04-147
CANON U.S.A, INC.HEAD OFFICE ONE CANON PARKMELVILLE NY, 11747 U. S.A.2024-02-105
CANON USAINC. HEAD OFFICE2022-05-134
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2021-04-283

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Phone Numbers

Below are the top 10 phone numbers on file for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

Phone Number Last Appeared Records
2024-03-15334
2024-03-15264
2024-02-1035
2024-02-106
2024-01-132
2022-09-2311
2022-08-24126
2022-05-252
2022-05-205
2021-11-081

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Email Addresses

Below are the top 3 email addresses on file for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

Email Address Last Appeared Records
2024-02-012
2020-10-021
2019-05-022