EXPEDITORS NEW YORK DISTRICT OFFICE

800 RXR PLAZA 8TH FLOOR WEST TOWER UNIONDALE NY 11556 US

Summary Information

There are a total of 1,358 bills of lading on file for Expeditors New York District Office between August 28th, 2019 and April 26th, 2024.

Of those 1,358 bills of lading, 50 were within the past 30 days and 140 were within the past 90 days.

Total Records1,358
Shipper Records1
Consignee Records12
Notify Party Records1,357
First Shipment on FileAug 28th, 2019
Most Recent Shipment on FileApr 26th, 2024
Records in Last 30 Days50
Records in Last 90 Days140
Records in the Past Year548

Bills of Lading by Month for Expeditors New York District Office

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for EXPEDITORS NEW YORK DISTRICT OFFICE.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Expeditors New York District Office, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Expeditors New York District Office 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
BROTHER INTERNATIONAL CORPORATIONApr 20249,086700
HENKEL GLOBAL SUPPLY CHAIN B.VApr 20249,007328
BROTHER INDUSTRIES SAIGON, LTD.Apr 2024771241
HENKEL US WAREHOUSE INDApr 2024981173
HENKEL CORPORATIONApr 20243,266153
ZHUHAI BROTHER INDUSTRIES COMPANY LApr 2024560129
TAIWAN BROTHER INDUSTRIES, LTDApr 2024647128
MIZUNAMI CO. LTD.Apr 202423897
HENKEL US OPERATIONS CORPORATIONApr 20244,39180
HENKEL COLOMBIANA SASApr 202447777
RECKITT BENCKISER LLC.Apr 202410,72443
NAM RONG INDUSTRIAL CO., LTDJan 202414343
BROTHER INDUSTRIES (VIETNAM) LTD.Apr 20243,74441
AMSCAN INC.Feb 20241,21935
NISSEI CORPORATIONApr 202461232
BROTHER INDUSTRIES (USA), INC.Apr 202493122
BROTHER MOBILE SOLUTIONS INC.Aug 20232513
JANSSEN PHARMACEUTICA NVApr 20241,05912
BRANCH BROTHER SAI GON CO LTDJul 20212412
NITTO, INC.Apr 20243,1149

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Expeditors New York District Office.

Company Name Recent Shipment Total Records Past 90 Days
EXPEDITORS (MCO) INT'LApr 20241748
EXPEDITORS (ORF) INT'LApr 202422711
EXPEDITORS - MIAMIApr 20241,33622
EXPEDITORS - MIAMI 10205 N.W.Apr 20241315
EXPEDITORS - ORDApr 20243,7299
EXPEDITORS - ORD849 THOMAS DRIVEBENOct 20222410
EXPEDITORS MEMPHIS BRANCHMar 20242304
EXPEDITORS MEMPHIS BROKERAGEApr 20241387
EXPEDITORS NASHVILLEApr 20246,2436
EXPEDITORS NEW JFK OFFICENov 20221840
EXPEDITORS NEW ORLEANSAug 20239450
EXPEDITORS NORFOLKApr 202441414
EXPEDITORS OF WASHINGTONJan 20241120
EXPEDITORS PANAMA LOGISTICSApr 20241551
EXPEDITORS PERU SACApr 20242,81953
EXPEDITORS PHILADELPHIAApr 20241222
EXPEDITORS PHILIPPINES INC.Apr 20246,56677
EXPEDITORS, MILWAUKEEApr 20241262
EXPEDITORS, MINNEAPOLISApr 202443338
EXPEDITORS-PDX BRANCHOct 20221280

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
2024-05-03HLCUHAM240467473DMALHAMB51401023WHouse BillDMAL9447873TUBUL2024-05-01NEWARK, NEW JERSEYSTADE GERMANY2,760 PKG18,452 KGHENKEL GLOBAL SUPPLY CHAIN B.VHENKELEXPEDITORS NEW YORK DISTRICT OFFICEHAIR COSMETICS
2024-05-03HLCUHAM2403BLMU9DMALHAMB50618023WHouse BillDMAL9447873TUBUL2024-05-01NEWARK, NEW JERSEYSTADE GERMANY2,347 PKG13,203 KGHENKEL GLOBAL SUPPLY CHAIN B.VHENKELEXPEDITORS NEW YORK DISTRICT OFFICEHAIR COSMETICS
2024-05-03HLCUHAM2403BFVH1DMALHAMB50206008WHouse BillDMAL9447859TENO2024-05-01NEWARK, NEW JERSEYSTADE GERMANY2,750 PKG10,828 KGHENKEL GLOBAL SUPPLY CHAIN B.VHENKELEXPEDITORS NEW YORK DISTRICT OFFICEHAIR COSMETICS
2024-05-03HLCUHAM2403BGLT6DMALHAMB50246008WHouse BillDMAL9447859TENO2024-05-01NEWARK, NEW JERSEYSTADE GERMANY2,945 PKG14,898 KGHENKEL GLOBAL SUPPLY CHAIN B.VHENKELEXPEDITORS NEW YORK DISTRICT OFFICEHAIR COSMETICS

Sample Bill of Lading

Relevant Dates

Run Date2024-05-03
Estimated Arrival Date2024-04-16
Actual Arrival Date2024-05-01
Trade Update Date2024-04-09

Bill of Lading Overview

Master BOL #HLCUHAM2403BFVH1
House BOL #DMALHAMB50206
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeDMAL
Voyage #008W
IMO #9447859
Vessel NameTENO
Vessel CountryLR
Place of ReceiptHAMBURG
Foreign Port of LadingSTADE GERMANY (42879)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight10828 KG
Weight in KG10,828 KG
Quantity2750 PKG
Volume CM
Record StatusAmended Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container HLBU1471247
Commodity Description HAIR COSMETICS

Shipper

Shipper NameHENKEL GLOBAL SUPPLY CHAIN B.V
Address Line 1GUSTAV MAHLERLAAN 2970
CityAMSTERDAM
Country CodeNL
COMM Number QualifierTE
COMM Number21179813979

Consignee

Consignee NameHENKEL
Address Line 17445 COMPANY DR
CityINDIANAPOLIS
State ProvinceIN
Zip Code46237
Country CodeUS

Notify Party

Notify Party NameEXPEDITORS NEW YORK DISTRICT OFFICE
Address Line 1800 RXR PLAZA 8TH FLOOR
Address Line 3WEST TOWER
CityUNIONDALE
State ProvinceNY
Zip Code11556
Country CodeUS
COMM Number QualifierTE
COMM Number+15163713330

#1 -- Container HLBU1471247

Container NumberHLBU1471247
Seal Number 1US 0433
Seal Number 1US 0433
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height8ft 6in (00000806)
Container Width8ft 0in (00000800)
Container Type4310
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1HAIR COSMETICS
Marks and Numbers 19013740537

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
330590000000000000010828 KG

Hazmat Information

Seq. No. Code Class Code Qual. Contact Page No. Flash Point Temp Flash Point Temp Negative Ind Flash Point Temp Unit Desc
001UN32155.1UHENKEL FIREDEPARTMENT000PERSULPHATES, INORGANIC, N.O.S .

Map of Activity by Port

EXPEDITORS NEW YORK DISTRICT OFFICE Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey5962024-04-27
Los Angeles, California2632024-04-27
Tacoma, Washington2322024-04-22
Long Beach, California952023-11-10
Norfolk, Virginia762024-03-09
Savannah, Georgia542023-12-30
New York, New York272024-04-24
Charleston, South Carolina102023-10-03
Seattle, Washington42021-10-07
Mobile, Alabama12023-07-06

EXPEDITORS NEW YORK DISTRICT OFFICE Top Foreign Ports

Port of Lading Total Records Recent Shipment
Vung Tau Vietnam2562024-02-07
Stade Germany1852024-04-27
Kaohsiung China (Taiwan)1662024-04-27
Yantian China (Mainland)1632024-02-19
Rotterdam Netherlands922023-11-21
Cartagena Colombia782024-04-24
Nagoya Japan722023-05-22
Bremerhaven Germany602024-04-25
Hong Kong Hong Kong602022-04-21
All Other Viet Nam Ports302024-04-27

EXPEDITORS NEW YORK DISTRICT OFFICE Address and Name Permutations

Below are the top 10 company names and addresses for Expeditors New York District Office 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
EXPEDITORS NEW YORK DISTRICT OFFICE800 RXR PLAZA 8TH FLOOR WEST TOWER UNIONDALE NY 11556 US2024-04-27338
EXPEDITORS NEW YORK DISTRICT OFFICE800 RXR PLAZA 8TH FLOOR, WEST TOWER UNIONDALE NY UNIONDALE NY 11556 US2024-04-27154
EXPEDITORS NEW YORK DISTRICT OFFICE2023-05-31104
EXPEDITORS NEW YORK DISTRICT OFFICE2024-03-2149
EXPEDITORS NEW YORK DISTRICT OFFICE2023-05-2213
EXPEDITORS NEW YORK DISTRICT OFFICE2023-08-245
EXPEDITORS NEW YORK DISTRICT OFFICE2023-06-035
EXPEDITORS NEW YORK DISTRICT OFFICE2023-07-061
EXPEDITORS NEW YORK2023-11-21134
EXPEDITORS NEW YORK DISTRICT OFFICE2022-07-0898

EXPEDITORS NEW YORK DISTRICT OFFICE Phone Numbers

Below are the top 10 phone numbers on file for Expeditors New York District Office.

Phone Number Last Appeared Records
2024-04-27390
2024-01-1735
2023-08-301
2023-08-241
2023-04-2620
2023-02-0414
2020-10-011
2019-11-071
2019-11-071
2019-10-021

EXPEDITORS NEW YORK DISTRICT OFFICE Email Addresses

Below are the top 3 email addresses on file for Expeditors New York District Office.

Email Address Last Appeared Records
2024-04-262
2023-04-261
2023-02-0413