EXPEDITORS NEW YORK DISTRICT OFFICE

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

Summary Information

There are a total of 5,530 bills of lading on file for Expeditors New York District Office between September 1st, 2013 and February 20th, 2026.

Of those 5,530 bills of lading, 325 were within the past 30 days and 774 were within the past 90 days.

Total Records5,530
Shipper Records1
Consignee Records34
Notify Party Records5,736
First Shipment on FileSep 1st, 2013
Most Recent Shipment on FileFeb 20th, 2026
Records in Last 30 Days325
Records in Last 90 Days774
Records in the Past Year2,728

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 records since October 21st, 2012. Associations are based on records since February 2021.

Company Name Recent Shipment Total Records Associations
HENKEL GLOBAL SUPPLY CHAIN B.VFeb 202612,9422,415
HENKEL US OPERATIONS CORPORATIONFeb 20266,6131,012
BROTHER INTERNATIONAL CORPORATIONFeb 202619,811779
HENKEL CORPORATIONFeb 20266,682541
CAMPARI AMERICA LLCFeb 202612,066451
BROTHER INDUSTRIES SAIGON, LTD.Feb 20261,618346
HENKEL US WAREHOUSE INDMay 20251,083273
HADA INTERNATIONAL S AFeb 20261,552262
CAMPARI MEXICO SA DE CVFeb 20264,822260
HOOD CONTAINERFeb 20261,864218
ROLAND FOODS LCCFeb 20265,782216
HENKEL COLOMBIANA SASFeb 20261,094147
TAIWAN BROTHER INDUSTRIES, LTDFeb 20261,627137
CAMPARI FRANCE SASFeb 20261,735126
BONDEX LOGISTICS CO.,LTD.Feb 202626,237123
HENKEL HOMECARE KOREA LTD.Feb 2026737120
XPO LOGISTICSFeb 202620,740110
MIZUNAMI CO., LTD.Jul 2025626110
DAVIDE CAMPARI MILANO N.V.Feb 20267,189108
NICKEY WAREHOUSEFeb 20261,137104

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 - MIAMIFeb 20262,152121
EXPEDITORS - MIAMI 10205 N.W.Apr 20241450
EXPEDITORS - ORDFeb 20267,624185
EXPEDITORS - ORD 849 THOMASOct 20223990
EXPEDITORS - ORLANDOFeb 20262654
EXPEDITORS (MSP) INT'LAug 20251710
EXPEDITORS (ORF) INT'LFeb 20264005
EXPEDITORS MEMPHIS BRANCHDec 20255321
EXPEDITORS MEMPHIS BROKERAGEJan 20261812
EXPEDITORS NASHVILLEFeb 202615,55088
EXPEDITORS NEW JFK OFFICEFeb 202624823
EXPEDITORS NEW ORLEANSOct 20241,4970
EXPEDITORS NORFOLKFeb 20261,22667
EXPEDITORS OF WASHINGTONFeb 202630010
EXPEDITORS ORD - EXPEDITORS INTERNATIONALFeb 202615522
EXPEDITORS PANAMA LOGISTICSFeb 202633650
EXPEDITORS PERU SACFeb 20264,583258
EXPEDITORS-PDX BRANCHOct 20221280
EXPEDITORS, MILWAUKEEFeb 20261596
EXPEDITORS, MINNEAPOLISFeb 202659413

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
2026-02-27MEDUKQ541477BANQ1071946105NO605House BillBANQMSC SHANGHAI V2026-02-26NEWARK, NEW JERSEYLE HAVRE FRANCE1,540 CAS17,861 KHouse to HouseCAMPARI FRANCECAMPARI AMERICA LLCEXPEDITORS NEW YORKLIQUOR NON HAZARDOUS LOADED ON PALLETS
2026-02-27CMDUHBG2100142DMALHAMC100820RPL7House BillDMALMARIANNE SCHULTE2026-02-25NEW YORK, NEW YORKROTTERDAM NETHERLANDS11,630 PKG11,698 KGPier to PierHENKEL GLOBAL SUPPLY CHAIN B.VUS DSV HAZLE TOWNSHIP HCBEXPEDITORS NEW YORK DISTRICT OFFICEBEAUTY
2026-02-27MEDUKQ578743BQEGFRB840108GA604House BillBQEG9927275MSC SOFIA2026-02-26NEWARK, NEW JERSEYLE HAVRE FRANCE1,232 PKG18,569 KHouse to HouseCLS REMY COINTREAUBRESCOME BARTON INCEXPEDITORS NEW YORKSPIRITS FROM DISTILLED GRAPE WINE OR GRAPE MA RC OTHER SPIRITUOUS BEVERAGES, NES
2026-02-27MEDUKQ531007BANQ1071884702GA604House BillBANQMSC SOFIA2026-02-26NEWARK, NEW JERSEYLE HAVRE FRANCE1,540 CAS17,832 KHouse to HouseCAMPARI FRANCECAMPARI AMERICA LLCEXPEDITORS NEW YORKLOADED ON PALLET SPIRITS NON HAZARDOUS

Sample Bill of Lading

Relevant Dates

Run Date2026-02-27
Estimated Arrival Date2026-02-13
Actual Arrival Date2026-02-26
Trade Update Date2026-02-06

Bill of Lading Overview

Master BOL #MEDUKQ541550
House BOL #BANQ1071946283
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBANQ
Voyage #NO605
IMO #
Vessel NameMSC SHANGHAI V
Vessel CountryLR
Place of ReceiptAUBEVOYE
Foreign Port of LadingLE HAVRE FRANCE (42737)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight17794 K
Weight in KG17,794 KG
Quantity1540 CAS
Volume43 X
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container FFAU3898827
Commodity Description LIQUOR NON HAZARDOUS LOADED ON PALLETS

Shipper

Shipper NameCAMPARI FRANCE
Address Line 114 RUE MONTALIVET
Address Line 2PARIS 8E ARRONDISSEMENT 75008 FR

Consignee

Consignee NameCAMPARI AMERICA LLC
Address Line 13 ENTERPRISE AVE N.
Address Line 2SECAUCUS NJ 07094 US

Notify Party

Notify Party NameEXPEDITORS NEW YORK
Address Line 1800 RXR PLAZA 8TH FLOOR, WEST TOWER
Address Line 2UNIONDALE NY 11556 US

#1 -- Container FFAU3898827

Container NumberFFAU3898827
Seal Number 10200242 AD22503
Seal Number 10200242 AD22503
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length0ft 0in (00000)
Container Height0ft 0in (00000000)
Container Width0ft 0in (00000000)
Container Type
Load StatusLoaded
Type of Service
Cargo Description 1LIQUOR NON HAZARDOUS LOADED ON PALLETS
Marks and Numbers 1PO 4500903498

Map of Activity by Port

EXPEDITORS NEW YORK DISTRICT OFFICE Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey2,2922026-02-20
Norfolk, Virginia1,0512026-02-14
Los Angeles, California5722026-02-21
Savannah, Georgia5372026-02-21
New York, New York3122026-02-20
Long Beach, California2742026-02-12
Tacoma, Washington2442026-02-03
Charleston, South Carolina1342026-02-21
Miami, Florida482026-02-11
Seattle, Washington172026-02-02

EXPEDITORS NEW YORK DISTRICT OFFICE Top Foreign Ports

Port of Lading Total Records Recent Shipment
Stade Germany7882026-02-16
Rotterdam Netherlands6722026-02-16
Genoa Italy5332026-02-18
Vung Tau Vietnam4682026-02-21
Bremerhaven Germany4412026-02-21
Kaohsiung China (Taiwan)2612026-02-10
Tampico Mexico2602026-02-19
Yantian China (Mainland)2032026-02-05
Cartagena Colombia1792026-01-21
Le Havre France1622026-02-13

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 US2026-02-212,566
EXPEDITORS NEW YORK DISTRICT OFFICE800 RXR PLAZA 8TH FLOOR, WEST TOWER UNIONDALE NY UNIONDALE NY 11556 US2026-02-03316
EXPEDITORS NEW YORK DISTRICT OFFICE2026-02-10192
EXPEDITORS NEW YORK DISTRICT OFFICE2026-02-2196
EXPEDITORS NEW YORK DISTRICT OFFICE2026-02-1271
EXPEDITORS NEW YORK DISTRICT OFFICE2025-12-2046
EXPEDITORS NEW YORK DISTRICT OFFICE2026-02-2126
EXPEDITORS NEW YORK DISTRICT OFFICE2026-02-1621
EXPEDITORS NEW YORK DISTRICT OFFICE2025-11-2518
EXPEDITORS NEW YORK DISTRICT OFFICE2026-02-1113

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
2026-02-212,756
2026-02-21216
2026-02-191
2026-02-1883
2026-02-129
2026-02-091
2025-12-3161
2025-12-311
2025-03-211
2025-02-181

EXPEDITORS NEW YORK DISTRICT OFFICE Email Addresses

Below are the top 10 email addresses on file for Expeditors New York District Office.

Email Address Last Appeared Records
2026-01-301
2025-12-311
2025-05-176
2025-04-145
2025-04-145
2025-04-0770
2025-03-246
2025-03-081
2025-01-254
2024-05-203