THE CHEFS WAREHOUSE - NEW YORK

100 EAST RIDGE ROAD RIDGEFIELD CT 06877 US

Summary Information

There are a total of 700 bills of lading on file for The Chefs Warehouse - New York between January 18th, 2019 and February 18th, 2025.

Of those 700 bills of lading, 10 were within the past 30 days and 17 were within the past 90 days.

Total Records700
Shipper Records1
Consignee Records708
Notify Party Records587
First Shipment on FileJan 18th, 2019
Most Recent Shipment on FileFeb 18th, 2025
Records in Last 30 Days10
Records in Last 90 Days17
Records in the Past Year36

Bills of Lading by Month for The Chefs Warehouse - New York

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for THE CHEFS WAREHOUSE - NEW YORK.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with The Chefs Warehouse - New York, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with The Chefs Warehouse - New York 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
BOIRON FRERES SASFeb 202565544
BRIDORMar 20251,84543
FROMAGERE DU LIVRADOISAug 20241,06127
FALLOTFeb 202511627
LACTALIS EXPORT AMERICASMar 20253,63625
PATISFRANCEFeb 202517523
DEXPAFeb 20252,66723
GUILLOTEAU FROMAGERIEAug 20243,30222
SABAROTNov 20237021
DELIFRANCEMar 202544720
COOP LAITIERE DE LA SEVREJan 202494219
FROMAGERIES ARNAUDMar 20251,47618
SEVA HOMEJan 202514517
WOLFBERGERFeb 202522316
EDMOND FALLOTFeb 20254516
BEL CANTO FOODS LLCMar 20252,34016
CAVE DE L'ABBE ROUS EXPORTDec 20244315
LES SALINES DE GUERANDEMar 202534814
HUILERIE LEBLANCDec 20242714
PATISFRANCE-PURATOSFeb 20256113

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to The Chefs Warehouse - New York.

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
2025-02-10CMDULHV3611288SGOISSFN240585130RPI9House BillSGOI9969857CAPE SKAGEN2025-02-08NEW YORK, NEW YORKLE HAVRE FRANCE150 CTN494 KGContainer YardSILLBEL CANTO FOODS LLCTHE CHEF'S WAREHOUSEBUTTER
2025-02-10CMDULHV3611288SGOISSFN240577270RPI9House BillSGOI9969857CAPE SKAGEN2025-02-08NEW YORK, NEW YORKLE HAVRE FRANCE300 CTN4,356 KGContainer YardCORVEE TRABLITBEL CANTO FOODS LLCTHE CHEF'S WAREHOUSELIQUID COFFEE EXTRACT
2025-02-10CMDULHV3611288SGOISSFN240572400RPI9House BillSGOI9969857CAPE SKAGEN2025-02-08NEW YORK, NEW YORKLE HAVRE FRANCE424 CTN1,605 KGContainer YardSILLBEL CANTO FOODS LLCTHE CHEF'S WAREHOUSEBUTTER
2025-02-10CMDULHV3611288SGOISSFN240571560RPI9House BillSGOI9969857CAPE SKAGEN2025-02-08NEW YORK, NEW YORKLE HAVRE FRANCE198 CTN1,868 KGContainer YardLES SALINES DE GUERANDEBEL CANTO FOODS LLCTHE CHEF'S WAREHOUSESALT

Sample Bill of Lading

Relevant Dates

Run Date2025-02-12
Estimated Arrival Date2025-01-30
Actual Arrival Date2025-02-11
Trade Update Date2024-12-24

Bill of Lading Overview

Master BOL #MEDUVW454452
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeMEDU
Voyage #449A
IMO #9720457
Vessel NameMSC SILVIA
Vessel CountryPT
Place of ReceiptVISAKHAPATNAM
Foreign Port of LadingCOLOMBO SRI LANKA (54201)
Port of UnladingBALTIMORE, MARYLAND (1303)
Port of Destination
Foreign Port of Destination
Weight18450 K
Weight in KG18,450 KG
Quantity3200 CTN
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container SZLU9485440
Commodity Description TOTAL 3200 MASTER CARTONS 1000 MASTER CARTON S OF RAW PD TAILON VANNAMEI IQF SHRIMPS PACKI NG: 5 X 2 LBS PER MASTER CARTON BRAND: GRACIE 'S POINTE 2000 MASTER CARTONS OF RAW PD TAIL OFF VANNAMEI IQF SHRIMPS PACKING: 5 X 2 LBS P ER MASTER CARTON BRAND: GRACIE'S POINTE 200 MASTER CARTONS OF RAW HLSO EASY PEEL VANNAMEI

Consignee

Consignee NameTHE CHEF'S WAREHOUSE LLC
Address Line 12600 SW 32ND AVENUE
Address Line 2PEMBROKE PARK FL 33023 UNITED STATE

Notify Parties

Notify Party NameTHE CHEF'S WAREHOUSE LLC
Address Line 12600 SW 32ND AVENUE
Address Line 2PEMBROKE PARK FL 33023 UNITED STATE
Notify Party NameLEESA CUSTOMS BROKERAGE INC
Address Line 19040 TELSTAR AVENUE, SUITE 112-115
Address Line 2EL MONTE CA 91731 UNITED STATES

#1 -- Container SZLU9485440

Container NumberSZLU9485440
Seal Number 1FX33574107
Seal Number 1FX33574107
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45R1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1TOTAL 3200 MASTER CARTONS 1000 MASTER CARTON S OF RAW PD TAILON VANNAMEI IQF SHRIMPS PACKI NG: 5 X 2 LBS PER MASTER CARTON BRAND: GRACIE 'S POINTE 2000 MASTER CARTONS OF RAW PD TAIL OFF VANNAMEI IQF SHRIMPS PACKING: 5 X 2 LBS P ER MASTER CARTON BRAND: GRACIE'S POINTE 200 MASTER CARTONS OF RAW HLSO EASY PEEL VANNAMEI
Additional Cargo 1IQF SHRIMPS PACKING: 5 X 2 LBS PER MASTER CA RTON BRAND: GRACIE'S POINTE DDP: BALTIMORE, U SA FREIGHT PREPAID NET WT : 32,000.000 LBS. N ET WT : 14,528.000 KGS. GROSS WT : 40,640. 00 0 LBS GROSS WT : 18,450.560 KGS S.B.NO: 61368 00 DT:03.12.2024 THE TEMPERATURE TO BE SET AT MINUS 20 DEGREE CELCIUS IN ACCORDANCE WITH S HIPPER'S INSTRUCTION "INCOTERM MENTIONED STRI
Additional Cargo 2CTLY WITHOUT PREJUDICE TO THE TERMS & CONDITI ONS OF THE CONTRACT OF CARRIAGE"
Marks and Numbers 1. SAME SAME SAME SAME SAME SAME SAME
Marks and Numbers 2SAME SAME SAME SAME SAME SAME SAME SAME
Marks and Numbers 3SAME

Map of Activity by Port

THE CHEFS WAREHOUSE - NEW YORK Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey4972025-01-20
Houston, Texas472023-01-09
Miami, Florida412025-02-19
Oakland, California372024-11-28
New York, New York322025-02-10
Los Angeles, California242025-02-17
Seattle, Washington112023-05-13
Long Beach, California42022-05-11
Boston, Massachusetts32020-12-21
Baltimore, Maryland12025-02-12

THE CHEFS WAREHOUSE - NEW YORK Top Foreign Ports

Port of Lading Total Records Recent Shipment
Le Havre France5582025-02-17
Valencia Spain332020-11-17
Antwerp Belgium222023-05-22
Fos France182023-04-24
Naples Italy172025-02-19
Genoa Italy92022-12-29
La Spezia Italy82022-07-19
Rotterdam Netherlands72020-01-21
Kobe Japan42024-12-21
Sines Portugal42024-08-08

THE CHEFS WAREHOUSE - NEW YORK Address and Name Permutations

Below are the top 10 company names and addresses for The Chefs Warehouse - New York 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
THE CHEFS WAREHOUSE - NEW YORK100 EAST RIDGE ROAD RIDGEFIELD CT 06877 US2023-09-19342
THE CHEFS WAREHOUSE INC100 EAST RIDGE ROAD RIDGEFIELD US 06877 US2023-01-12107
THE CHEF'S WAREHOUSE2025-02-1745
THE CHEFS WAREHOUSE INC2021-11-3034
THE CHEFS WAREHOUSE NEW YORK2022-06-1020
THE CHEF'S WAREHOUSE LLC2025-02-1916
THE CHEF'S WAREHOUSE INC2020-04-2714
THE CHEFS WAREHOUSE NEW YORK2023-01-2114
THE CHEF'S WAREHOUSE2021-11-0613
THE CHEF'S WAREHOUSE2019-11-0813

THE CHEFS WAREHOUSE - NEW YORK Phone Numbers

Below are the top 6 phone numbers on file for The Chefs Warehouse - New York.

Phone Number Last Appeared Records
2025-02-1745
2022-12-292
2022-05-112
2020-01-218
2019-10-173
2019-10-173

THE CHEFS WAREHOUSE - NEW YORK Email Addresses

Below are the top 5 email addresses on file for The Chefs Warehouse - New York.

Email Address Last Appeared Records
2025-02-1726
2024-11-2814
2023-11-0717
2020-01-211
2019-10-173