CT NASSAU TICKING LLC

1504 ANTHONY ROAD BURLINGTON NC 27215 US

Summary Information

There are a total of 366 bills of lading on file for CT Nassau Ticking LLC between January 7th, 2013 and September 7th, 2025.

Of those 366 bills of lading, 0 were within the past 30 days and 0 were within the past 90 days.

Total Records366
Shipper Records0
Consignee Records398
Notify Party Records223
First Shipment on FileJan 7th, 2013
Most Recent Shipment on FileSep 7th, 2025
Records in Last 30 Days0
Records in Last 90 Days0
Records in the Past Year1

Bills of Lading by Month for CT Nassau Ticking LLC

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CT NASSAU TICKING LLC.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 17 companies associated with CT Nassau Ticking LLC, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 17 companies associated with CT Nassau Ticking LLC in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since February 2021.

Company Name Recent Shipment Total Records Associations
JACQUARD TEXTILE (ASIA) LIMITED.Apr 20236826
4M PLANTS SRLJan 202623220
STYLE FASHION SRLMar 202514411
ROWAK AGDec 202532110
INTERGLOBO NORTH AMERICA INC.Jan 2026457,4408
SAPPHIRE FIBRES LIMITEDJan 20262825
STELLINI SR.Apr 2025114
Feb 202433
COLOSSUSTEX PRIVATE LIMITEDOct 2025172
VANDEWIELE NVNov 2025371
Nov 2025101
MAHMOOD TEXTILE MILLS LTDJan 20263061
LONFIL SRLJan 2026271
ITEMA SPAJan 20262151
HABIB METROPOLITAN BANK LIMITEDJan 202622,1041
CONTINENTAL TICKING CORPORATIONJan 2026631
AVS SPINNING NVAug 2024371

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to CT Nassau Ticking LLC.

Company Name Recent Shipment Total Records Past 90 Days
CT FREIGHT - BRISBANE BRANCHJan 20261889
CT FREIGHT (NZ) LTDDec 20254772
CT FREIGHT (USA) INCJan 20265975
CT FREIGHT PTY LTDJan 20263818
CT GRAPHIC ARTSJan 20263894
CT GROUP USA INC.Jan 202672730
CT HAUP HENG SDN BHDJan 20261,11210
CT HYDRAULICS, INC.Jul 20233020
CT LOGISTICS CO. LTDJan 202687414
CT MATTRESS BROTHER CO.,LTDJan 20262,175235
CT SPRING & STAMPINGDec 20251043
CT STONE INC ITH.IHR.SAN.TIC.LTD.STJan 202615010
CT TNHH GO CONG NGHIEP SONG NGANNov 20252701
CTA ACOUSTICS INCJan 202671215
CTA CONTINENTAL TOBACCOS ALLIANCE SDec 20257463
CTA DIGITAL INC.Oct 20257420
CTA INCJan 20261,28735
CTA MANUFACTURING CORP.Jan 20263608
CTANK PTE LTDJan 202657518
CTATE INCApr 20231660

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
2024-11-05MEDUGD327482439WRegular BillMEDU9299525MSC TORONTO2024-11-04NORFOLK, VIRGINIAGENOA ITALY112 PKG16,983 KHouse to HouseSTELLINI SR.CT NASSAU TICKING, LLCBOXER FREIGHT INC110 ROLLS + 2 BOXES FABRICS HS CODE 6006 + 5 407
2024-11-01MEDUD8716844438ARegular BillMEDU9304423MSC MARIA ELENA2024-10-30NORFOLK, VIRGINIAVALENCIA SPAIN38 PKG8,292 KHouse to HouseLONFIL SLCT NASSAU TICKING, LLCALPI USA INCTEXTURED YARN OF POLYESTER
2024-10-25HLCUGOA2409AROI8DCSD5390524A031WHouse BillDCSD9450624CMA CGM DALILA2024-10-23NORFOLK, VIRGINIAGENOA ITALY17 PKG9,630 KBreak BulkITEMA SPACT NASSAU TICKING, LLCITEMA AMERICA, INCITEMA RAPIER WEAVING MACHINE R9500EVO -
2024-08-30MEDUGD090809431WRegular BillMEDU9299525MSC TORONTO2024-08-28NORFOLK, VIRGINIAGENOA ITALY133 PKG17,654 KHouse to HouseSTELLINI SR.CT NASSAU TICKING, LLCBOXER FREIGHT(128 ROLLS + 5 BOXES ) FABRICS HS CODE 6006 + 5407

Sample Bill of Lading

Relevant Dates

Run Date2024-12-05
Estimated Arrival Date2024-11-29
Actual Arrival Date2024-12-03
Trade Update Date2024-11-29

Bill of Lading Overview

Master BOL #MEDUGD585899
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeMEDU
Voyage #444W
IMO #9337444
Vessel NameMSC UBERTY VIII
Vessel CountryLR
Place of ReceiptMAGNAGO, ITALY
Foreign Port of LadingGENOA ITALY (47527)
Port of UnladingNORFOLK, VIRGINIA (1401)
Port of Destination
Foreign Port of Destination
Weight17747 K
Weight in KG17,747 KG
Quantity118 PKG
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container TCLU8132655
Commodity Description (114 ROLLS + 2 PALLETS OF YARN + 2 BOX OF FRE E SAMPLES) FABRICS HS CODE 6006 + 5407 + 551 0

Shipper

Shipper NameSTELLINI SR.
Address Line 1VIA ALESSANDRO MANZONI 54
Address Line 2MAGNAGO MI 20020 ITALY

Consignee

Consignee NameCT NASSAU TICKING, LLC
Address Line 11504 ANTHONY RD
Address Line 2BURLINGTON NC 27215 UNITED STATES

Notify Party

Notify Party NameBOXER FREIGHT INC
Address Line 17210 CESSNA DRIVE
Address Line 2GREENSBORO NC 27409 UNITED STATES

#1 -- Container TCLU8132655

Container NumberTCLU8132655
Seal Number 1272915
Seal Number 1272915
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1(114 ROLLS + 2 PALLETS OF YARN + 2 BOX OF FRE E SAMPLES) FABRICS HS CODE 6006 + 5407 + 551 0
Marks and Numbers 1NO MARKS NO MARKS NO MARKS

Map of Activity by Port

CT NASSAU TICKING LLC Top US Ports

Port of Unlading Total Records Recent Shipment
Norfolk, Virginia3252025-09-08
Charleston, South Carolina242024-06-03
Newark, New Jersey92018-12-11
Savannah, Georgia42017-03-27
Los Angeles, California22015-11-17
Wilmington, North Carolina22015-04-04

CT NASSAU TICKING LLC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Genoa Italy1522025-09-08
Laem Chabang Thailand352023-04-17
Xiamen China (Mainland)342019-06-06
La Spezia Italy322023-04-05
Ningbo China (Mainland)222018-12-18
Port Muhammad Bin Qasim Pakistan122024-03-19
Anvers Belgium112024-12-19
Bremerhaven Germany92024-06-03
Valencia Spain82024-11-01
Kajang Malaysia72018-08-01

CT NASSAU TICKING LLC Address and Name Permutations

Below are the top 10 company names and addresses for CT Nassau Ticking 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
CT NASSAU TICKING LLC1504 ANTHONY ROAD BURLINGTON NC 27215 US2024-01-3080
CT-NASSAU TICKING LLC1504 ANTHONY ROAD BURLINGTON 27215 US2020-01-0665
CT NASSAU TICKING LLC2018-05-3057
CT NASSAU TICKING, LLC2024-12-0517
CTNASSAU TICKING LLC2022-05-0417
CT-NASSAU TICKING LLC2021-02-1611
CT NASSAU TICKING LLC2019-06-2810
CT NASSAU TICKING LLC2022-08-249
CT NASSAU TICKING2024-01-318
CT NASSAU TICKING LLC2016-10-248

CT NASSAU TICKING LLC Phone Numbers

Below are the top 6 phone numbers on file for CT Nassau Ticking LLC.

Phone Number Last Appeared Records
2023-04-1741
2023-04-1741
2018-05-3070
2016-01-215
2015-05-119
2014-05-201

CT NASSAU TICKING LLC Email Addresses

Below are the top 2 email addresses on file for CT Nassau Ticking LLC.

Email Address Last Appeared Records
2015-09-091
2014-12-176