NEW ENGLAND TOY LLC

542 HOPMEADOW ST # 233 SIMSBURY CT 06070 US

Summary Information

There are a total of 190 bills of lading on file for New England Toy LLC between August 17th, 2013 and February 20th, 2026.

Of those 190 bills of lading, 3 were within the past 30 days and 6 were within the past 90 days.

Total Records190
Shipper Records3
Consignee Records187
Notify Party Records53
First Shipment on FileAug 17th, 2013
Most Recent Shipment on FileFeb 20th, 2026
Records in Last 30 Days3
Records in Last 90 Days6
Records in the Past Year19

Bills of Lading by Month for New England Toy LLC

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for NEW ENGLAND TOY LLC.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 7 companies associated with New England Toy LLC, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 7 companies associated with New England Toy 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
BEIJING MINJIN INTERNATIONALFeb 202639649
HONGDA GROUP LIMITED LLCJun 202413315
Dec 2025105
YANGZHOU GAOTAI INTERNATIONAL TRADIFeb 2025623
YANCHENG JINGWEI INT L CO LTDDec 20252,2472
WEXTEN PRECISE INDUSTRIES CO., LTD.Nov 2025601
BEIJING MINJIN TRADING CO.,LTD.Nov 2025401

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to New England Toy LLC.

Company Name Recent Shipment Total Records Past 90 Days
NEW EMPORIUM TRADING CORPFeb 202616615
NEW ENERGY IMPORTS INC.Feb 202614695
NEW ENGLAND APPLIANCESFeb 20261,98035
NEW ENGLAND ARBORSFeb 20263784
NEW ENGLAND BANANA COMPANYFeb 20261,86326
NEW ENGLAND FLEECE CO.Dec 20251902
NEW ENGLAND GEOTEXTILES CO INC.Jan 20261643
NEW ENGLAND LADDER CORPFeb 202614010
NEW ENGLAND POTTERY, LLCMar 20257,0380
NEW ENGLAND TILE AND MARBLE INCNov 20252310
NEW ENGLAND WIRE PRODUCTS,INCFeb 20261189
NEW ENGLISH TEAS US INCFeb 20261484
NEW EPOCH LIMITEDNov 2024890
NEW ERA CAPFeb 20269,470340
NEW ERA CAP - CANADAFeb 202636333
NEW ERA CAP ECOMMERCEFeb 202612423
NEW ERA FASHIONS MFRS BD LTD.Feb 20265939
NEW ERA FASHIONS MRFS LTDJul 20252660
NEW ERA HOLDING GROUP LTD.Jan 20264444
NEW ERA INNOVATIONSJan 20262362

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
2026-01-16CMDUQGD2416781SVIVKSHA251201000DBN9House BillSVIV9938327PRESIDENT JQ ADAMS2026-01-15LOS ANGELES, CALIFORNIAQINGDAO CHINA (MAINLAND)20 CTN113 KPier to PierBEIJING MINJIN INTERNATIONAL TRADINNEW ENGLAND TOYPLUSH TOYS
2025-12-04CMDUNGP2985769SVIVKNGB251101340GVL8House BillSVIV9348704CMA CGM FLORIDA2025-12-02LOS ANGELES, CALIFORNIANINGBO CHINA (MAINLAND)197 CTN3,605 KContainer StationNEW ENGLAND TOYBLANKETS
2025-12-01OOLU8811244180SVIVKSHA25100057031EHouse BillSVIV9785770COSCO SHIPPING ORCHID2025-11-29NEWARK, NEW JERSEYQINGDAO CHINA (MAINLAND)10 CTN94 KBreak BulkBEIJING MINJIN INTERNATIONAL TRADINNEW ENGLAND TOY, LLCPLUSH TOYS
2025-11-19CMDUCHN2773390SVIVKNGB251001570GVL4House BillSVIV9331000CMA CGM SWORDFISH2025-11-18LOS ANGELES, CALIFORNIASHANGHAI CHINA (MAINLAND)417 CTN917 KContainer YardNEW ENGLAND TOYPLUSH TOYS

Sample Bill of Lading

Relevant Dates

Run Date2026-02-07
Estimated Arrival Date2026-02-05
Actual Arrival Date2026-02-06
Trade Update Date2026-01-16

Bill of Lading Overview

Master BOL #COSU6440986050
House BOL #SVIVKSHA26010005
Manifest Number000001
Bill TypeHouse FROB
Carrier CodeSVIV
Voyage #111E
IMO #9334923
Vessel NameCOSCO OCEANIA
Vessel CountryHK
Place of ReceiptQINGDAO CHINA
Foreign Port of LadingQINGDAO CHINA (MAINLAND) (57047)
Port of UnladingLONG BEACH, CALIFORNIA (2709)
Port of Destination
Foreign Port of Destination
Weight3958 K
Weight in KG3,958 KG
Quantity546 CTN
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container CSNU8436691
Commodity Description PLUSH TOYS

Shipper

Shipper NameBEIJING MINJIN INTERNATIONAL TRADIN
Address Line 14TH FLOOR, BUILDING 4, COURTYARD 10
Address Line 3DINGLI ROAD, XINJIAN 100162
CityBEIJING
Zip Code100162
Country CodeCN

Consignee

Consignee NameNEW ENGLAND TOY
Address Line 111 SIMSCROFT RD
Address Line 3SIMSBURY CT 06070
CitySIMSBURY
State ProvinceCT
Zip Code06070
Country CodeUS

Notify Party

Notify Party NameNEW ENGLAND TOY, LLC
Address Line 111 SIMSCROFT RD
Address Line 3SIMSBURY CT 06070
CitySIMSBURY
State ProvinceCT
Zip Code06070
Country CodeUS

#1 -- Container CSNU8436691

Container NumberCSNU8436691
Seal Number 1NJ711925
Seal Number 1NJ711925
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 1PLUSH TOYS
Marks and Numbers 1N/M

Map of Activity by Port

NEW ENGLAND TOY LLC Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey482025-12-01
Long Beach, California432026-02-21
Los Angeles, California422026-01-16
Tacoma, Washington212025-06-13
Seattle, Washington132023-04-04
New York, New York82022-08-26
Boston, Massachusetts42020-08-20
Oakland, California32023-09-01
Savannah, Georgia32019-03-20
Chicago, Illinois32015-06-15

NEW ENGLAND TOY LLC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Qingdao China (Mainland)612026-02-21
Shanghai China (Mainland)482025-11-19
Pusan South Korea332024-03-02
Yantian China (Mainland)182024-06-20
Xingang China (Mainland)172017-12-08
Hong Kong Hong Kong62019-03-20
TianjinXin Gang China (Mainland)22017-08-24
All Other Peoples Republic of China Ports22013-09-25
Ningbo China (Mainland)12025-12-04
Kaohsiung China (Taiwan)12023-09-01

NEW ENGLAND TOY LLC Address and Name Permutations

Below are the top 10 company names and addresses for New England Toy 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
NEW ENGLAND TOY LLC542 HOPMEADOW ST # 233 SIMSBURY CT 06070 US2023-05-2343
NEW ENGLAND TOY, LLC4 MCLEAN STREET SIMSBURY, CT 06070 SIMSBURY CT 06070 US2025-12-0130
NEW ENGLAND TOY LLC2021-11-1224
NEW ENGLAND TOY2025-11-1919
NEW ENGLAND TOY2021-05-1516
NEW ENGLAND TOY2021-03-2413
NEW ENGLAND TOY, LLC2021-03-099
NEW ENGLAND TOY LLC2019-07-115
NEW ENGLAND TOY2026-02-215
NEW ENGLAND TOY,LLC2018-06-114

NEW ENGLAND TOY LLC Phone Numbers

Below are the top 3 phone numbers on file for New England Toy LLC.

Phone Number Last Appeared Records
2023-05-2352
2016-01-261
2016-01-261

NEW ENGLAND TOY LLC Email Address

Email Address Last Appeared Records
No email address on file