CIMINO & CO., LLC

153 SOUTH PENNSYLVANIA AVENUE LINDENHURST, NY 11757 (US)

Summary Information

There are a total of 1,368 bills of lading on file for Cimino & Co., LLC between October 27th, 2012 and November 25th, 2025.

Of those 1,368 bills of lading, 3 were within the past 30 days and 19 were within the past 90 days.

Total Records1,368
Shipper Records0
Consignee Records1,378
Notify Party Records35
First Shipment on FileOct 27th, 2012
Most Recent Shipment on FileNov 25th, 2025
Records in Last 30 Days3
Records in Last 90 Days19
Records in the Past Year70

Bills of Lading by Month for Cimino & Co., LLC

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CIMINO & CO., LLC.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Cimino & Co., LLC, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Cimino & Co., LLC 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
CDC CARIBE INC.Nov 202534,039134
C.D.C. SPANov 202517,00869
BALOCCO SPANov 20251,29451
MARINO FELICE S.R.L.Nov 202536741
BAULI S.P.A.Nov 202577333
CONSERVE ITALIANov 202522431
RECCA AGOSTINO CONSERVE ALIMENTARIJun 202515523
DI IORIO SPAJul 20257823
RENNA S.R.L.Nov 202540114
PASTIFICIO GALLO NATALE & F.LLI SRLNov 20252109
INTERGLOBO INTERNATIONAL FREIGHT FONov 202557,8817
F.LLI CONTORNO SRLOct 20252177
RISO PRINCIPENov 20252776
ACQUA & TERME FIUGGI SPANov 20253776
GENERALE CONSERVEAug 2025795
FIUGGI ACQUA E TERMENov 20251024
Mar 202344
SOSALT S.P.A.Nov 20251,4603
MANGINI SPANov 20251553
DOMENICO MANCA SPANov 20256843

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Cimino & Co., 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 Type of Service Shipper Consignee Notify Party Commodity
2025-10-29MAEU260358292540WMaster BillMAEU9235543MAERSK GATESHEAD2025-10-28NEWARK, NEW JERSEYLEGHORN ITALY1,465 PKG16,866 LBContainer YardINTERGLOBO INTERNATIONAL SRLCIMINOTODARO CUSTOM HOUSE BROKERBACKERY PRODUCTS
2025-10-28MATS9490492000MNQOSHA250207904019EHouse BillMNQO9349801MATSON WAIKIKI2025-10-26LONG BEACH, CALIFORNIASHANGHAI CHINA (MAINLAND)208 CTN2,858 KGPier to PierNEW WIDE (CAMBODIA) GARMENT COMPANYCIMINOCIMINOLADIES COTTON POLYESTER KNITTED PANTS L ADIES NYLON SPANDEX KNITTED PULLOVERS H S
2025-10-28MEDUGK923563539EMaster BillMEDU9975600MSC CALAIS2025-10-27NEWARK, NEW JERSEYGIOIA TAURO ITALY4,063 PKG24,564 KBreak BulkINTERGLOBO INTERNATIONAL S.R.L.CIMINOB TODARO CUSTOM HOUSE BROKER INCANCHOVIES IN OIL,CAPERS IN WINE VINEGAR, CAPE RS IN SALT,ANCHOVY JUICE,OREGANO IN BRANCHES
2025-10-23MEDURL140833538AMaster BillMEDU9290488MSC NIOVI VIII2025-10-21NEWARK, NEW JERSEYLEGHORN ITALY2,081 PKG19,613 KHouse to HouseC.D.C. SPACIMINOTODARO CUSTOM HOUSE BROKER INCCLAMS PRODUCTS IN JAR BISCUITS PRODUCTS PIADINA PRODUCTS ORGANIC PEARLED FARRO RED AND YELLOW PEPPERS IN WINE VINEGAR VARIOUS TA...

Sample Bill of Lading

Relevant Dates

Run Date2025-11-01
Estimated Arrival Date2025-10-31
Actual Arrival Date2025-10-31
Trade Update Date2025-10-09

Bill of Lading Overview

Master BOL #MAEU260202648
House BOL #
Manifest Number000001
Bill TypeMaster Bill
Carrier CodeMAEU
Voyage #542W
IMO #9315214
Vessel NameMAERSK SERANGOON
Vessel CountrySG
Place of ReceiptGENOA
Foreign Port of LadingGENOA ITALY (47527)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight24901 LB
Weight in KG11,295 KG
Quantity3191 PKG
Volume CF
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, non-container
Container FFAU5614730
Commodity Description BISCUITS WAFERS AND PASTRY PUFFS

Shippers

Shipper NameINTERGLOBO INTERNATIONAL SRL
Address Line 1VIA DELLARTIGIANATO 35B 57121 LIVOR
CityLEGHORN
State ProvinceNA
Zip Code57100
Country CodeIT
COMM Number QualifierTE
COMM Number393290641355
Shipper NameINTERGLOBO INTERNATIONAL SRL
Address Line 1VIA DELLARTIGIANATO 35B 57121 LIVOR
CityLEGHORN
State ProvinceNA
Zip Code57100
Country CodeIT
COMM Number QualifierEM
COMM NumberMPIETRAGALLA@INTERGLOBOIN

Consignees

Consignee NameCIMINO CO LLC
Address Line 1153 PENNSYLVANIA AVE LINDENHURST
CityLINDENHURST
State ProvinceNY
Zip Code117575018
Country CodeUS
COMM Number QualifierTE
COMM Number16319575252
Consignee NameCIMINO CO LLC
Address Line 1153 PENNSYLVANIA AVE LINDENHURST
CityLINDENHURST
State ProvinceNY
Zip Code117575018
Country CodeUS
COMM Number QualifierEM
COMM NumberJCIMINO@VCIMINOSON.COM

Notify Parties

Notify Party NameTODARO CUSTOM HOUSE BROKER
Address Line 114836 GUY R BREWER BLVD 202A JAMAIC
CityAMITYVILLE
State ProvinceNY
Zip Code117265031
Country CodeUS
COMM Number QualifierTE
COMM Number17182441100
Notify Party NameTODARO CUSTOM HOUSE BROKER
Address Line 114836 GUY R BREWER BLVD 202A JAMAIC
CityAMITYVILLE
State ProvinceNY
Zip Code117265031
Country CodeUS
COMM Number QualifierEM
COMM NumberANNETTE@BTODARO.COM

#1 -- Container FFAU5614730

Container NumberFFAU5614730
Seal Number 15656589
Seal Number 15656589
Equipment Description CodeG0
Equipment DescriptionOpening(s) at one end or both ends.
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G1
Load StatusLoaded
Type of ServiceContainer Yard
Cargo Description 1BISCUITS WAFERS AND PASTRY PUFFS
Marks and Numbers 1NO MARKS

Map of Activity by Port

CIMINO & CO., LLC Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey1,2922025-11-26
New York, New York462025-10-21
Boston, Massachusetts282022-07-02
Long Beach, California12025-10-28
Portland, Maine12022-12-02

CIMINO & CO., LLC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Genoa Italy4882025-11-26
Leghorn Italy3822025-11-05
Gioia Tauro Italy1382025-10-28
Napoli Italy1212025-07-12
La Spezia Italy832025-03-24
Algeciras Spain412024-04-20
Valencia Spain322022-10-31
Salerno Italy252025-09-04
Sines Portugal112024-05-10
Malaga Spain92022-10-10

CIMINO & CO., LLC Address and Name Permutations

Below are the top 10 company names and addresses for Cimino & Co., 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
CIMINO & CO., LLC153 SOUTH PENNSYLVANIA AVENUE LINDENHURST, NY 11757 (US)2025-09-18400
CIMINO & CO., LLC153 SO PENNSYLVANIA AVENUE LINDENHURST NY 11757 UNITED STATES2025-07-12242
CIMINO & CO., LLC2025-03-24147
CIMINO & CO., LLC2025-02-2218
CIMINO & CO., LLC2025-03-051
CIMINO & CO., LLC2017-01-16201
CIMINO CO., LLC2017-01-1261
CIMINO & CO., LLC2024-09-1733
CIMINO & CO., LLC2022-07-2632
CIMINO CO., LLC2014-10-2819

CIMINO & CO., LLC Phone Numbers

Below are the top 4 phone numbers on file for Cimino & Co., LLC.

Phone Number Last Appeared Records
2025-11-05722
2025-03-052
2019-09-1252
2017-10-208

CIMINO & CO., LLC Email Addresses

Below are the top 6 email addresses on file for Cimino & Co., LLC.

Email Address Last Appeared Records
2025-11-0511
2025-09-1825
2025-06-19114
2025-03-246
2022-10-257
2019-12-171