CT GROUP USA INC.

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

Summary Information

There are a total of 801 bills of lading on file for CT Group USA Inc. between January 4th, 2016 and April 8th, 2026.

Of those 801 bills of lading, 27 were within the past 30 days and 78 were within the past 90 days.

Total Records801
Shipper Records0
Consignee Records677
Notify Party Records208
First Shipment on FileJan 4th, 2016
Most Recent Shipment on FileApr 8th, 2026
Records in Last 30 Days27
Records in Last 90 Days78
Records in the Past Year266

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 8 companies associated with CT Group USA Inc., and the top 4 companies associated with those associations.

Associated Companies

Below are the top 8 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 April 2021.

Company Name Recent Shipment Total Records Associations
CROWN TEXTILEApr 20262,820619
MILLTEX SPORTSWEAR CORPFeb 202686950
TERRAMAR SPORTS INC.Apr 20261,08816
LAMOUR GLOBAL INC.Apr 20261,20316
RZ OUTDOORS INCApr 20261708
SKYLINE APPAREL GROUPMar 20263453
UNITED LEGWEAR COMPANY LLCMar 20263,6011
THE GARMENT GROUPFeb 2026471

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 LLCApr 20261,01761
CT CUSTOMS BROKERApr 20261,1388
CT DISTRIBUTIONFeb 20261766
CT EXCHANGE LLCApr 20261,224120
CT EXPORT & IMPORT, INCApr 20261345
CT FREIGHT - BRISBANE BRANCHApr 20261959
CT FREIGHT (NZ) LTDApr 20264792
CT FREIGHT (USA) INCApr 202660710
CT FREIGHT PTY LTDApr 20263876
CT GRAPHIC ARTSApr 20263946
CT HAUP HENG SDN BHDApr 20261,1198
CT HYDRAULICS, INC.Jul 20233020
CT LOGISTICS CO. LTDJan 20268742
CT MATTRESS BROTHER COMPANY LIMITEDApr 20262,25499
CT NASSAU TICKING LLCMar 20263671
CT SPRING & STAMPINGMar 20261084
CT STONE INC ITH.IHR.SAN.TIC.LTD.STApr 20261546
CT TNHH GO CONG NGHIEP SONG NGANNov 20252700
CTA ACOUSTICS INCApr 202673323
CTA CONTINENTAL TOBACCOS ALLIANCE SApr 20267482

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
2026-04-08ONEYKHIG04652600CFIQCFI16406726024EHouse BillCFIQ9629445CAP ANDREAS2026-04-07CHARLESTON, SOUTH CAROLINACOLOMBO SRI LANKA776 PKG10,270 KHouse to HouseCROWN TEXTILECT GROUP USA INC% COTTON % POLY PK CREW NECK T-SHIRT COT TON
2026-04-08ONEYKHIG04651500CFIQCFI16409526024EHouse BillCFIQ9629445CAP ANDREAS2026-04-07CHARLESTON, SOUTH CAROLINACOLOMBO SRI LANKA750 PKG9,610 KHouse to HouseCROWN TEXTILECT GROUP USA INC% COTTON % POLY PK TANK COTTON BLEND
2026-04-08ONEYKHIG04650400CFIQCFI16411426024EHouse BillCFIQ9629445CAP ANDREAS2026-04-07CHARLESTON, SOUTH CAROLINACOLOMBO SRI LANKA876 PKG8,415 KHouse to HouseCROWN TEXTILECT GROUP USA INC% COTTON % POLY PK TANK COTTON BLEND
2026-04-08ONEYKHIG04656300CFIQCFI16409126024EHouse BillCFIQ9629445CAP ANDREAS2026-04-07CHARLESTON, SOUTH CAROLINACOLOMBO SRI LANKA738 PKG9,810 KHouse to HouseCROWN TEXTILECT GROUP USA INC% COTTON % POLY PK CREW NECK T-SHIRT COT TON

Sample Bill of Lading

Relevant Dates

Run Date2026-04-09
Estimated Arrival Date2026-04-01
Actual Arrival Date2026-04-08
Trade Update Date2026-02-14

Bill of Lading Overview

Master BOL #MAEU266218641
House BOL #TMLHSTL5601
Manifest Number526035
Bill TypeHouse Bill
Carrier CodeTMLH
Voyage #610E
IMO #
Vessel NameGERNER MAERSK
Vessel CountryHK
Place of ReceiptKARACHI
Foreign Port of LadingSHANGHAI CHINA (MAINLAND) (57035)
Port of UnladingLOS ANGELES, CALIFORNIA (2704)
Port of Destination
Foreign Port of Destination
Weight12590 KG
Weight in KG12,590 KG
Quantity792 CTN
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container BEAU5187165
Commodity Description % COTTON % POLYESTER PK MENS CREW NECK TEE HURLEY PK RIB TANK BOX

Notify Parties

Notify Party NameUNITED LEGWEAR DISTRIBUTION
Address Line 1511 ROUTE 33
Address Line 2MILLSTONE, NJ 085358101 US
CityMILLSTONE
State ProvinceNJ
Zip Code08535
Country CodeUS
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 BEAU5187165

Container NumberBEAU5187165
Seal Number 1000144
Seal Number 1000144
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 1% COTTON % POLYESTER PK MENS CREW NECK TEE HURLEY PK RIB TANK BOX
Marks and Numbers 1FDS FDS SKU : MASTER QTY : COUNTRY OF ORIGIN : PAKISTAN UPC# DESCRIPTION: ULC PO# INNER QTY:
Marks and Numbers 2GROSS WEIGHT :

Map of Activity by Port

CT GROUP USA INC. Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey3952026-01-28
Charleston, South Carolina1902026-04-08
New York, New York872024-10-01
Los Angeles, California792026-04-09
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 Oman2022026-03-02
Mundra India592022-10-03
Colombo Sri Lanka402026-04-08
All Other Singapore Ports362026-02-07
Shanghai China (Mainland)272026-04-09
Ningbo China (Mainland)162026-03-26
Singapore Singapore112026-02-14
Hong Kong Hong Kong112024-11-27
Damietta Egypt22022-08-27

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 US2026-04-03233
CT GROUP USA INC.950B, MAIN STREET HOLBROOK, NY-11741 NEW YORK NY 11741 US2026-04-09124
CT GROUP USA INC.2026-03-0214
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 INC2026-04-086
CT GROUP USA INC2026-01-105
CT GROUP USA INC.2022-02-054

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