LOTTE CHEMICAL CALIFORNIA, INC.

6 CENTERPOINTE DR. #100LA PALMA, CA 90623 USA

Summary Information

There are a total of 9,408 bills of lading on file for Lotte Chemical California, Inc. between March 20th, 2020 and December 12th, 2025.

Of those 9,408 bills of lading, 125 were within the past 30 days and 404 were within the past 90 days.

Total Records9,408
Shipper Records0
Consignee Records9,222
Notify Party Records985
First Shipment on FileMar 20th, 2020
Most Recent Shipment on FileDec 12th, 2025
Records in Last 30 Days125
Records in Last 90 Days404
Records in the Past Year1,842

Bills of Lading by Month for Lotte Chemical California, Inc.

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for LOTTE CHEMICAL CALIFORNIA, INC..

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Lotte Chemical California, Inc., and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Lotte Chemical California, Inc. in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since December 2020.

Company Name Recent Shipment Total Records Associations
LOTTE CHEMICAL CORPORATIONAug 202511,2733,208
BELENCO DIS TICARET ASDec 20253,096462
SHANDONG SUNRIS NEW MATERIALS CO., LTDNov 20258349
ZHEJIANG WANSHENG CO., LTDDec 20253,46231
EP-POLYMERSep 202316730
HYOSUNG VINA CHEMICALS CO., LTDAug 202510722
ROHM AND HAAS SINGAPORE (PTE) LTDDec 202185518
KOC CO.,LTD.Dec 202554917
DOW CHEMICAL PACIFIC (SINGAPORE) PTE LTDDec 20252,87717
JUSHI KOREA CO.,LTD.Nov 20251816
DAIHACHI CHEMICAL INDUSTRY CO.,LTD.Oct 202510113
CHANG CHIANG CHEMICAL CO., LTD.Dec 202595512
ADEKA FINE CHEMICAL (CHANGSHU)CO.,LTD.Apr 20232529
Jul 202266
DOOIL TOTAL PACKAGING SYSTEM CO., LTDNov 2025285
BELENCO DIS TIC ASFeb 20233235
May 202154
LOTTE CHEMICAL VIETNAM COMPANY LIMITEDJun 2025384
SAMSUNG C&T AMERICA, INC.Dec 202539,6852
OPALUS STONE SDN BHDDec 20254082

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Lotte Chemical California, Inc.

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
2025-12-18EGLV040500614318055ERegular BillEGLV9627992OOCL KOREA2025-12-16NEWARK, NEW JERSEYPUSAN SOUTH KOREA20 BAG16,292 KHouse to HouseLOTTE CHEMICAL CALIFORNIA, INC.APAC CUSTOMS BROKERS, LLCABS RESIN ACRYLONITRILE BUTADIENE STYRENE COPOLYMERS ABS RESIN SD- GP , KG ------------------------------ TOTAL BAG , KG
2025-12-18EGLV040500613851055ERegular BillEGLV9627992OOCL KOREA2025-12-16NEWARK, NEW JERSEYPUSAN SOUTH KOREA20 BAG16,292 KHouse to HouseLOTTE CHEMICAL CALIFORNIA, INC.APAC CUSTOMS BROKERS, LLCPOLYCARBONATES POLYCARBONATES PC RESIN SC- UR , KG ------------------------------ TOTAL BAG , KG @ EMAIL PROJECT@OCEANBLUEXP.COM
2025-12-18EGLV040500611042055ERegular BillEGLV9627992OOCL KOREA2025-12-16NEWARK, NEW JERSEYPUSAN SOUTH KOREA80 BAG65,168 KHouse to HouseLOTTE CHEMICAL CALIFORNIA, INC.APAC CUSTOMS BROKERS, LLCABS RESIN ABS RESIN ACRYLONITRILE BUTADIENE STYRENE COPOLYMERS ABS RESIN SD- GW , KG ------------------------------ TOTAL BAG , KG
2025-12-17MAEU261616272JSSYJSLUS2511111548EHouse BillJSSYPOTOMAC EXPRESS2025-12-16LOS ANGELES, CALIFORNIAPUSAN SOUTH KOREA20 BAG16,292 KGLOTTE CHEMICAL CALIFORNIA, INC.APAC CUSTOMS BROKERS, LLCACRYLONITRILE BUTADIENE STYRENE COPOLYMERS

Sample Bill of Lading

Relevant Dates

Run Date2025-12-18
Estimated Arrival Date2025-12-10
Actual Arrival Date2025-12-16
Trade Update Date2025-11-18

Bill of Lading Overview

Master BOL #EGLV040500644242
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeEGLV
Voyage #055E
IMO #9627992
Vessel NameOOCL KOREA
Vessel CountryHK
Place of ReceiptPUSAN
Foreign Port of LadingPUSAN SOUTH KOREA (58023)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight65168 K
Weight in KG65,168 KG
Quantity80 BAG
Volume110 X
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Containers EGHU3969812
EGSU3290912
EGSU3469662
EGHU3685380
Commodity Description POLYCARBONATES
POLYCARBONATES
POLYCARBONATES POLYCARBONATES PC RESIN SC- UR , KG ------------------------------ TOTAL BAG , KG .
POLYCARBONATES

Consignee

Consignee NameLOTTE CHEMICAL CALIFORNIA, INC.
Address Line 16 CENTERPOINTE DR. SUITE 300
Address Line 2LA PALMA, CA 90623
Address Line 3TEL 714-443-0901 FAX 714-443-0902
Address Line 4ATTN: MOON SOO CHO

Notify Parties

Notify Party NameAPAC CUSTOMS BROKERS, LLC.
Address Line 1ATTN: JENNY KIM
Address Line 218420 HARMON AVE,
Address Line 3CARSON, CA 90746 213-348-1589
Address Line 4JENNY.KIM@APACCUSTOMS.COM
Notify Party NameOCEAN BLUE EXPRESS INC.
Address Line 1255 W. VICTORIA ST. COMPTON,
Address Line 2CA 90220, USA
Address Line 3TEL:1 310 719 2500
Address Line 4FAX:1 310 719 2510

#1 -- Container EGHU3969812

Container NumberEGHU3969812
Seal Number 1EMCJPN0654
Seal Number 1EMCJPN0654
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length20ft 0in (02000)
Container Height8ft 6in (00000806)
Container Width8ft 0in (00000800)
Container Type22G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1POLYCARBONATES
Marks and Numbers 1.

#2 -- Container EGSU3290912

Container NumberEGSU3290912
Seal Number 1EMCJPN0664
Seal Number 1EMCJPN0664
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length20ft 0in (02000)
Container Height8ft 6in (00000806)
Container Width8ft 0in (00000800)
Container Type22G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1POLYCARBONATES
Marks and Numbers 1.

#3 -- Container EGSU3469662

Container NumberEGSU3469662
Seal Number 1EMCJPN2214
Seal Number 1EMCJPN2214
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length20ft 0in (02000)
Container Height8ft 6in (00000806)
Container Width8ft 0in (00000800)
Container Type22G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1POLYCARBONATES POLYCARBONATES PC RESIN SC- UR , KG ------------------------------ TOTAL BAG , KG .
Additional Cargo 1@ EMAIL PROJECT@OCEANBLUEXP.COM
Marks and Numbers 1. . . . . . INFINO THE SAME

#4 -- Container EGHU3685380

Container NumberEGHU3685380
Seal Number 1EMCJPN0674
Seal Number 1EMCJPN0674
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length20ft 0in (02000)
Container Height8ft 6in (00000806)
Container Width8ft 0in (00000800)
Container Type22G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1POLYCARBONATES
Marks and Numbers 1.

Map of Activity by Port

LOTTE CHEMICAL CALIFORNIA, INC. Top US Ports

Port of Unlading Total Records Recent Shipment
Long Beach, California2,4142025-12-12
Los Angeles, California2,2432025-12-05
Houston, Texas1,1892025-12-10
Newark, New Jersey1,0382025-12-04
Seattle, Washington7002025-12-08
Savannah, Georgia4322025-12-13
Tacoma, Washington2452025-12-08
Tampa, Florida2372025-11-19
Oakland, California1922025-11-21
Everett, Washington1442025-10-02

LOTTE CHEMICAL CALIFORNIA, INC. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Pusan South Korea7,4042025-12-13
Kwangyang South Korea8372025-09-25
Aliaga Turkey2962025-12-12
Singapore Singapore1312023-10-28
Sines Portugal1032025-11-15
Valencia Spain1012025-10-08
Shanghai China (Mainland)672025-12-02
Qingdao China (Mainland)552025-12-02
Gioia Tauro Italy542025-01-10
Ningbo China (Mainland)432025-11-25

LOTTE CHEMICAL CALIFORNIA, INC. Address and Name Permutations

Below are the top 10 company names and addresses for Lotte Chemical California, 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
LOTTE CHEMICAL CALIFORNIA, INC.6 CENTERPOINTE DR. #100LA PALMA, CA 90623 USA2025-09-271,693
LOTTE CHEMICAL CALIFORNIA, INC.6 CENTERPOINTE DR. SUITE 300LA PALM A, CA 906232025-12-121,642
LOTTE CHEMICAL CALIFORNIA, INC.2025-11-06693
LOTTE CHEMICAL CALIFORNIA, INC.2025-12-12566
LOTTE CHEMICAL CALIFORNIA, INC.2025-12-04167
LOTTE CHEMICAL CALIFORNIA, INC.2025-12-08125
LOTTE CHEMICAL CALIFORNIA, INC.2025-11-19124
LOTTE CHEMICAL CALIFORNIA, INC.2025-12-05108
LOTTE CHEMICAL CALIFORNIA, INC.2025-12-0274
LOTTE CHEMICAL CALIFORNIA, INC.2025-11-2165

LOTTE CHEMICAL CALIFORNIA, INC. Phone Numbers

Below are the top 10 phone numbers on file for Lotte Chemical California, Inc.

Phone Number Last Appeared Records
2025-12-122,483
2025-12-12932
2025-12-12262
2025-09-1839
2025-05-1565
2025-03-2426
2024-07-088
2024-05-033
2022-08-2435
2022-01-069

LOTTE CHEMICAL CALIFORNIA, INC. Email Addresses

Below are the top 10 email addresses on file for Lotte Chemical California, Inc.

Email Address Last Appeared Records
2025-12-1239
2024-11-271
2024-10-011
2024-08-125
2022-01-065
2022-01-061
2021-11-181
2021-05-2914
2021-05-151
2021-04-198