CT GROUP USA INC.

37-53, 72ND ST, JACKSON HEIGHTS, NY-11372 JACKSON HEIGHTS NY11372 US

Summary Information

There are a total of 723 bills of lading on file for CT Group USA Inc. between January 4th, 2016 and January 13th, 2026.

Of those 723 bills of lading, 14 were within the past 30 days and 38 were within the past 90 days.

Total Records723
Shipper Records0
Consignee Records648
Notify Party Records159
First Shipment on FileJan 4th, 2016
Most Recent Shipment on FileJan 13th, 2026
Records in Last 30 Days14
Records in Last 90 Days38
Records in the Past Year199

Bills of Lading by Month for CT Group USA Inc.

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CT GROUP USA INC..

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 5 companies associated with CT Group USA Inc., and the top 4 companies associated with those associations.

Associated Companies

Below are the top 5 companies associated with CT Group USA Inc. in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since January 2021.

Company Name Recent Shipment Total Records Associations
CROWN TEXTILEJan 20262,717556
MILLTEX SPORTSWEAR CORPJan 202685548
RZ OUTDOORS INCJan 20261548
SKYLINE APPAREL GROUPDec 20253422
THE GARMENT GROUPNov 2025461

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to CT Group USA Inc.

Company Name Recent Shipment Total Records Past 90 Days
CT COMMERCIAL PAPER, LLCJan 202695625
CT CUSTOMS BROKERJan 20261,13017
CT DISTRIBUTIONDec 202517016
CT EXCHANGE LLCJan 20261,104194
CT EXPORT & IMPORT, INC.Dec 20251297
CT FREIGHT - BRISBANE BRANCHJan 202618610
CT FREIGHT (NZ) LTDDec 20254773
CT FREIGHT (USA) INCJan 20265977
CT FREIGHT PTY LTDJan 20263818
CT GRAPHIC ARTSJan 20263884
CT HAUP HENG SDN BHDJan 20261,11111
CT HYDRAULICS, INC.Jul 20233020
CT LOGISTICS CO. LTDDec 202587214
CT MATTRESS BROTHER CO.,LTDJan 20262,153227
CT NASSAU TICKING LLCSep 20253660
CT SPRING & STAMPINGDec 20251043
CT STONE INC ITH.IHR.SAN.TIC.LTD.STJan 20261489
CT TNHH GO CONG NGHIEP SONG NGANNov 20252701
CTA ACOUSTICS INCJan 202671116
CTA CONTINENTAL TOBACCOS ALLIANCE SDec 20257466

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
2026-01-10MAEU260205570CFIQCFI16021725548WHouse BillCFIQ9333034MAERSK DETROIT2026-01-09CHARLESTON, SOUTH CAROLINASALALAH OMAN1,706 PKG9,302 KHouse to HouseCROWN TEXTILECT GROUP USA INCFLEECE OPENA BOTTOMA PANT
2026-01-10MAEU260205706CFIQCFI16021625548WHouse BillCFIQ9333034MAERSK DETROIT2026-01-09CHARLESTON, SOUTH CAROLINASALALAH OMAN1,694 PKG9,237 KHouse to HouseCROWN TEXTILECT GROUP USA INCFLEECE OPENA BOTTOMA PANT
2026-01-08ONEYKHIF31102900CFIQCFI16025425099EHouse BillCFIQ9321237MOL CREATION2026-01-07LOS ANGELES, CALIFORNIAALL OTHER SINGAPORE PORTS750 PKG12,670 KContainer YardCROWN TEXTILECT GROUP USA INC.% COTTON % POLYESTER MENS COTTON CREW NEC K TEE SHIRT
2026-01-08ONEYKHIF31203400CFIQCFI16014825099EHouse BillCFIQ9321237MOL CREATION2026-01-07LOS ANGELES, CALIFORNIAALL OTHER SINGAPORE PORTS750 PKG12,420 KContainer YardCROWN TEXTILECT GROUP USA INC.READYMADE GARMENTS T SHIRTS

Sample Bill of Lading

Relevant Dates

Run Date2026-01-10
Estimated Arrival Date2026-01-09
Actual Arrival Date2026-01-09
Trade Update Date2025-11-27

Bill of Lading Overview

Master BOL #MAEU261517066
House BOL #TMLHSTL5416
Manifest Number487808
Bill TypeHouse Bill
Carrier CodeTMLH
Voyage #548W
IMO #
Vessel NameMAERSK DETROIT
Vessel CountryUS
Place of ReceiptKARACHI
Foreign Port of LadingSALALAH OMAN (52330)
Port of UnladingCHARLESTON, SOUTH CAROLINA (1601)
Port of Destination
Foreign Port of Destination
Weight9160 KG
Weight in KG9,160 KG
Quantity1680 CTN
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container TIIU5340060
Commodity Description % COTTON / % POLYESTER FOL MEN'S FLEECE ELASTIC BOTTOM PANT

Shipper

Shipper NameCROWN TEXTILE
Address Line 1F-442
Address Line 2S.I.T.E.
CityKARACHI
State ProvinceSI
Country CodePK

Consignee

Consignee NameMILLTEX SPORTSWEAR
Address Line 1600 RIVERWALK PKWY
Address Line 2SUITE 100 TONAWANDA NY 14150
CityTONAWANDA
State ProvinceNY
Zip Code14150
Country CodeUS

Notify Party

Notify Party NameCT GROUP USA INC.
Address Line 1950B, MAIN STREET
Address Line 2HOLBROOK, NY-11741
CityNEW YORK
State ProvinceNY
Zip Code11741
Country CodeUS

#1 -- Container TIIU5340060

Container NumberTIIU5340060
Seal Number 1000829
Seal Number 1000829
Equipment Description Code4B
Equipment Description40 ft. IL Container (Closed Top)
Container Length0ft 0in (00000)
Container Height0ft 0in (00000000)
Container Width0ft 0in (00000000)
Container Type
Load StatusLoaded
Type of Service
Cargo Description 1% COTTON / % POLYESTER FOL MEN'S FLEECE ELASTIC BOTTOM PANT
Marks and Numbers 1AS PER INVOICE

Map of Activity by Port

CT GROUP USA INC. Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey3922026-01-14
Charleston, South Carolina1542026-01-10
New York, New York872024-10-01
Los Angeles, California402026-01-08
Savannah, Georgia272025-09-26
Norfolk, Virginia92025-03-31
Long Beach, California82025-11-10
Miami, Florida62018-11-21

CT GROUP USA INC. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Port Muhammad Bin Qasim Pakistan3902025-06-10
Salalah Oman1842026-01-14
Mundra India592022-10-03
All Other Singapore Ports352026-01-08
Colombo Sri Lanka192025-09-26
Hong Kong Hong Kong112024-11-27
Singapore Singapore92025-12-11
Shanghai China (Mainland)72025-09-24
Damietta Egypt22022-08-27
All Other Turkey Black Sea and Sea of Marmara Port22022-06-22

CT GROUP USA INC. Address and Name Permutations

Below are the top 10 company names and addresses for CT Group USA 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
CT GROUP USA INC.37-53, 72ND ST, JACKSON HEIGHTS, NY-11372 JACKSON HEIGHTS NY11372 US2026-01-08225
CT GROUP USA INC.950B, MAIN STREET HOLBROOK, NY-11741 NEW YORK NY 11741 US2026-01-1473
CT GROUP USA INC.2025-09-092
CT GROUP USA INC.2024-07-17306
CT GROUP USA INC2019-08-0886
CT GROUP USA INC.2022-08-1711
CT GROUP USA INC2026-01-105
CT GROUP USA INC.2022-02-054
CT GROUP USA INC.2021-12-302
CT GROUP USA INC.2019-04-161

CT GROUP USA INC. Phone Numbers

Below are the top 1 phone numbers on file for CT Group USA Inc.

Phone Number Last Appeared Records
2025-06-261

CT GROUP USA INC. Email Address

Email Address Last Appeared Records
No email address on file