JOHN H CARTER CO INC

15785 OLD PERKINS RD W BATON ROUGE LA 70810 US

Summary Information

There are a total of 344 bills of lading on file for John H Carter Co Inc between April 4th, 2013 and April 27th, 2026.

Of those 344 bills of lading, 6 were within the past 30 days and 21 were within the past 90 days.

Total Records344
Shipper Records2
Consignee Records305
Notify Party Records352
First Shipment on FileApr 4th, 2013
Most Recent Shipment on FileApr 27th, 2026
Records in Last 30 Days6
Records in Last 90 Days21
Records in the Past Year109

Bills of Lading by Month for John H Carter Co Inc

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for JOHN H CARTER CO INC.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with John H Carter Co Inc, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with John H Carter Co Inc in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since May 2021.

Company Name Recent Shipment Total Records Associations
EMERSON AUTOMATION SOLUTIONSMay 20266,59890
EMERSON PROCESS MGMT VALVE AUTOMATIApr 20261,50637
HANGZHOU WELL-TRANS SUPPLY CHAIN MAMay 20261,781,59110
BIFFI ITALIA SRLMay 20261,13110
SFEROVA SRLMay 2026597
EMERSON PROCESS MANAGEMENT VALVE AUMay 20269,0036
AE VALVESApr 20262865
Mar 202683
HAINAN GOLDEN SHELL CO LTDMay 2026748,1613
EMERSON VALVES & CONTROLSOct 2025153
ZOUJUNJan 202478,0442
YIWU DT SUPPLY CHAIN MANADec 2024548,7352
YANWENApr 202562,2352
VALVE AUTOMATIONMay 20263292
NEWAY VALVE (SUZHOU) COMPANY LIMITEApr 20261,9192
JONATHAN HIBBERDDec 2024112
JINGYUAN NONov 2024934,7012
EMERSON PROCESS MGMT MANUFACTURINGNov 2025422
NIKKYO CO., LTD.Apr 20264,8711
JULIE MAMar 2025721

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to John H Carter Co Inc.

Company Name Recent Shipment Total Records Past 90 Days
JOHN FERNANDES LTDMay 20251720
JOHN G WAMPLER LLCApr 20261182
JOHN GALT CHESS, INC.Apr 20262985
JOHN GARYJan 2025940
JOHN GIBSON ENTERPRISES INC.Feb 20262082
JOHN GILLMar 20251470
JOHN GIVEN WINESApr 20267995
JOHN GOOD DENIZCILIK TAS VE LOJ HIZFeb 20266183
JOHN GOOD DENIZCILIK TAS.VE LOJ.HIZM.TIC.LTD.Apr 20267553
JOHN GOOD LOGISTICS INCJun 20257170
JOHN HANApr 20251740
JOHN HARRISMar 20251320
JOHN HENRY INTERNATIONAL INCJan 20256330
JOHN HONGApr 20252280
JOHN HORSFALL & SONSFeb 20264871
JOHN HOWARD COMPANY, INC.Mar 20255000
JOHN I HAAS INCApr 20262697
JOHN JOHNSONApr 20251890
JOHN JOHNSON LIVING CENTER LIMITEDFeb 20253060
JOHN JONESApr 20251720

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
2026-04-06ONEYGOAG03297300DSVFMIL0332900040WHouse BillDSVF9951551CMA CGM AMBITION2026-04-04SAVANNAH, GEORGIAGENOA ITALY1 PKG570 KGContainer StationEMERSON AUTOMATION SOLUTIONS FINAL VIA PIACENZA SNCJOHN H CARTERJOHN H CARTERVALVE VANESSAHS CODE
2026-04-04HLCUGOA2602AOYW6DSVFMIL0333931611WHouse BillDSVF9635676NICARAGUA EXPRESS2026-04-03HOUSTON, TEXASGENOA ITALY1 PKG315 KGContainer YardEMERSON AUTOMATION SOLUTIONS FINAL VIA PIACENZA SNCJOHN H CARTERJOHN H CARTERVALVEHS CODE
2026-04-04EGLV091600105908DMALPKGA828641445House BillDMAL9935284EVER MILD2026-04-03LOS ANGELES, CALIFORNIAKAJANG MALAYSIA12 PKG3,257 KGHouse to HouseEMERSON PROCESS MGMT VALVE AUTOMATIJOHN H CARTERJOHN H CARTERSPRING MODULE
2026-03-28ONEYGOAF40329600DSVFMIL0332599210WHouse BillDSVF9300805OOCL EUROPE2026-03-27SAVANNAH, GEORGIAGENOA ITALY1 PKG290 KGHouse to PierEMERSON AUTOMATION SOLUTIONS FINAL VIA PIACENZA SNCJOHN H CARTERJOHN H CARTERVALVEHS CODE

Sample Bill of Lading

Relevant Dates

Run Date2026-04-06
Estimated Arrival Date2026-03-26
Actual Arrival Date2026-04-04
Trade Update Date2026-02-26

Bill of Lading Overview

Master BOL #ONEYGOAG03297300
House BOL #DSVFMIL0332910
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeDSVF
Voyage #040W
IMO #
Vessel NameCMA CGM AMBITION
Vessel CountryMT
Place of ReceiptGENOVA
Foreign Port of LadingGENOA ITALY (47527)
Port of UnladingSAVANNAH, GEORGIA (1703)
Port of Destination
Foreign Port of Destination
Weight590 KG
Weight in KG590 KG
Quantity2 PKG
Volume CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container TCLU8945064
Commodity Description VALVE VANESSAHS CODE

Shippers

Shipper NameEMERSON AUTOMATION SOLUTIONS FINAL
Address Line 1VIA PIACENZA SNC
CityLUGAGNANO VAL D ARD
Country CodeIT
COMM Number QualifierTE
COMM Number+390523944630
Shipper NameEMERSON AUTOMATION SOLUTIONS FINAL
Address Line 1VIA PIACENZA SNC
CityLUGAGNANO VAL D ARD
Country CodeIT
COMM Number QualifierFX
COMM Number+390583533411

Consignees

Consignee NameJOHN H CARTER CO INC
Address Line 115785 OLD PERKINS RD W
CityBATON ROUGE
State ProvinceLA
Zip Code70810
Country CodeUS
COMM Number QualifierEM
COMM NumberBRICE.DAVIS@JHCARTER.COM
Consignee NameJOHN H CARTER CO INC
Address Line 115785 OLD PERKINS RD W
CityBATON ROUGE
State ProvinceLA
Zip Code70810
Country CodeUS
COMM Number QualifierTE
COMM Number+12257513788

Notify Parties

Notify Party NameJOHN H CARTER CO INC
Address Line 115785 OLD PERKINS RD W
CityBATON ROUGE
State ProvinceLA
Zip Code70810
Country CodeUS
COMM Number QualifierTE
COMM Number+12257513788
Notify Party NameJOHN H CARTER CO INC
Address Line 115785 OLD PERKINS RD W
CityBATON ROUGE
State ProvinceLA
Zip Code70810
Country CodeUS
COMM Number QualifierEM
COMM NumberBRICE.DAVIS@JHCARTER.COM

#1 -- Container TCLU8945064

Container NumberTCLU8945064
Seal Number 1SC107666
Seal Number 1SC107666
Equipment Description CodeHV
Equipment DescriptionHigh Cube Van
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G0
Load StatusLoaded
Type of ServiceContainer Station
Cargo Description 1VALVE VANESSAHS CODE
Marks and Numbers 1EMERSON

Tariff Information

Harmonized Number Harmonized Value Harmonized Weight
848180000000000000000590 KG

Map of Activity by Port

JOHN H CARTER CO INC Top US Ports

Port of Unlading Total Records Recent Shipment
Houston, Texas1412026-04-24
Los Angeles, California732026-04-04
Newark, New Jersey382026-04-28
Long Beach, California362026-02-16
Savannah, Georgia212026-04-06
Chester, Pennsylvania152020-08-26
Baltimore, Maryland82023-06-13
New York, New York32026-03-02
Oakland, California22022-05-27
New Orleans, Louisiana22021-01-25

JOHN H CARTER CO INC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Genoa Italy1492026-04-24
Singapore Singapore412025-05-26
Kajang Malaysia332026-04-04
Yantian China (Mainland)262025-03-07
Anvers Belgium192024-12-12
Shanghai China (Mainland)132024-10-24
Pusan South Korea102026-02-16
Ningbo China (Mainland)102025-01-03
Bremerhaven Germany62024-03-30
Hamble United Kingdom62022-08-20

JOHN H CARTER CO INC Address and Name Permutations

Below are the top 10 company names and addresses for John H Carter Co 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
JOHN H CARTER CO INC15785 OLD PERKINS RD W BATON ROUGE LA 70810 US2025-09-06106
JOHN H CARTER CO INC15785 WEST OLD PERKINS BATON ROUGE LA 70810 US2025-10-0427
JOHN H CARTER2026-04-2834
JOHN H CARTER CO INC2022-08-0327
JOHN H CARTER2026-04-0417
JOHN H CARTER CO INC2025-04-1915
JOHN H CARTER2019-09-2513
JOHN H CARTER2026-04-247
JOHN CARTER2023-06-134
JOHN H CARTER CO INC2023-07-083

JOHN H CARTER CO INC Phone Numbers

Below are the top 6 phone numbers on file for John H Carter Co Inc.

Phone Number Last Appeared Records
2026-04-24198
2023-06-271
2022-06-281
2022-01-041
2021-12-281
2019-03-071

JOHN H CARTER CO INC Email Addresses

Below are the top 3 email addresses on file for John H Carter Co Inc.

Email Address Last Appeared Records
2026-04-06134
2022-06-281
2019-03-071