Boatdb
Bill of Lading
Add
Reset
Search
All Bills of Lading
Vessels
Maritime Ports
Bills of Lading 2020
Companies
Bill of Lading:
BANQLPL0308047
Estimate Arrival Date:
2020-01-26
Actual Arrival Date:
2020-01-25
Loading Port:
41251, LIVERPOOL
Unloading Port:
1401, NORFOLK, VA
Country:
UNITED KINGDOM
Shipper Name:
CONVATEC INTERNATIONAL SERVICES
Consignee Name:
CONVATEC
Bill of Lading:
BANQLPL0308369
Estimate Arrival Date:
2020-01-26
Actual Arrival Date:
2020-01-25
Loading Port:
41251, LIVERPOOL
Unloading Port:
1401, NORFOLK, VA
Country:
UNITED KINGDOM
Shipper Name:
CONVATEC INTERNATIONAL SERVICES
Consignee Name:
CONVATEC
Bill of Lading:
BANQCRK0514726
Estimate Arrival Date:
2020-01-26
Actual Arrival Date:
2020-01-25
Loading Port:
41251, LIVERPOOL
Unloading Port:
1401, NORFOLK, VA
Country:
UNITED KINGDOM
Shipper Name:
CONNOLLYS RED MILL
Consignee Name:
RED MILLS LLC
Bill of Lading:
BANQBAC0291582
Estimate Arrival Date:
2020-01-26
Actual Arrival Date:
2020-01-25
Loading Port:
41251, LIVERPOOL
Unloading Port:
1401, NORFOLK, VA
Country:
UNITED KINGDOM
Shipper Name:
BECTON DICKINSON & CO
Consignee Name:
BECTON DICKINSON USA
Bill of Lading:
BANQBAC0291760
Estimate Arrival Date:
2020-01-26
Actual Arrival Date:
2020-01-25
Loading Port:
41251, LIVERPOOL
Unloading Port:
1401, NORFOLK, VA
Country:
UNITED KINGDOM
Shipper Name:
BECTON DICKINSON & CO
Consignee Name:
BECTON DICKINSON USA
Bill of Lading:
MEDUDR630622
Estimate Arrival Date:
2020-01-15
Actual Arrival Date:
2020-01-25
Loading Port:
79101, CAPE TOWN
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
SOUTH AFRICA
Shipper Name:
CAPESPAN SOUTH AFRICA PTY LTD
Consignee Name:
CAPESPAN NORTH AMERICA
Bill of Lading:
MEDUDR625937
Estimate Arrival Date:
2020-01-15
Actual Arrival Date:
2020-01-25
Loading Port:
79101, CAPE TOWN
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
SOUTH AFRICA
Shipper Name:
CAPESPAN SOUTH AFRICA PTY LTD
Consignee Name:
CAPESPAN NORTH AMERICA
Bill of Lading:
MEDUDR625929
Estimate Arrival Date:
2020-01-15
Actual Arrival Date:
2020-01-25
Loading Port:
79101, CAPE TOWN
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
SOUTH AFRICA
Shipper Name:
CAPESPAN SOUTH AFRICA PTY LTD
Consignee Name:
CAPESPAN NORTH AMERICA
Bill of Lading:
EXDO61N0618706
Estimate Arrival Date:
2020-01-25
Actual Arrival Date:
2020-01-24
Loading Port:
57078, YANTIAN
Unloading Port:
2811, OAKLAND, CA
Country:
CHINA
Shipper Name:
WICKER HILLS ENT LTD
Consignee Name:
LOUIS OSIER COMPANY
Bill of Lading:
EXDO63E1141794
Estimate Arrival Date:
2020-01-25
Actual Arrival Date:
2020-01-24
Loading Port:
57069, XIAMEN
Unloading Port:
2811, OAKLAND, CA
Country:
CHINA
Shipper Name:
YINXIN HANDICRAFTS CO LTD
Consignee Name:
FORTRESS RAILING PRODUCTS LLC
Bill of Lading:
EXDO63E1141070
Estimate Arrival Date:
2020-01-25
Actual Arrival Date:
2020-01-24
Loading Port:
57069, XIAMEN
Unloading Port:
2811, OAKLAND, CA
Country:
CHINA
Shipper Name:
N/A
Consignee Name:
N/A
Bill of Lading:
BANQKRS0022837
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
FIVEN NORGE AS POSTBOKS
Consignee Name:
M CUBED TECHNOLOGIES INC
Bill of Lading:
BANQKRS0022835
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
FIVEN NORGE AS POSTBOKS
Consignee Name:
COORSTEK INC
Bill of Lading:
BANQCDG4265048
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
ROQUETTE FRERES
Consignee Name:
ROQUETTE AMERICA INC
Bill of Lading:
BANQCDG4265224
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
ROQUETTE FRERES
Consignee Name:
ROQUETTE AMERICA INC
Bill of Lading:
BANQANR2224124
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
BARRY CALLEBAUT BELGIUM N V
Consignee Name:
BARRY CALLEBAUT CHICAGO US
Bill of Lading:
BANQANR2224129
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
BARRY CALLEBAUT BELGIUM N V
Consignee Name:
BARRY CALLEBAUT CHICAGO US
Bill of Lading:
BANQGOT0955687
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
N/A
Consignee Name:
N/A
Bill of Lading:
BANQGOT0955716
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
N/A
Consignee Name:
N/A
Bill of Lading:
BANQGOT0955715
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
ABSORBEST AB
Consignee Name:
FREUDENBERG HOUSEHOLD PRODUCTS LP
Bill of Lading:
BANQMLM0772856
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
TRIPLAN AB
Consignee Name:
WAYNE FUELING SYSTEMS LLC
Bill of Lading:
BANQLPL0307458
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
INNOVIA FILMS LIMITED
Consignee Name:
ALLEN DISTRIBUTION
Bill of Lading:
BANQANR2224127
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
BARRY CALLEBAUT BELGIUM N V
Consignee Name:
BARRY CALLEBAUT CHICAGO US
Bill of Lading:
BANQANR2224996
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
PB LEINER PART OF TESSENDERLO GROUP
Consignee Name:
PB LEINER USA CORP
Bill of Lading:
BANQANR2224139
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
BENEO ORAFTI SA
Consignee Name:
BENEO INC
Bill of Lading:
BANQANR2224972
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
42305, ANVERS
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
BELGIUM
Shipper Name:
ANL PLASTICS NV
Consignee Name:
KOPPERT CRESS USA
Bill of Lading:
BANQLHR1716153
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
SIEMENS MAGNET TECHNOLOGY WHARF
Consignee Name:
CENTER FOR MRI RESEARCH
Bill of Lading:
BANQLPL0308322
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
INNOVIA FILMS LIMITED
Consignee Name:
ALLEN DISTRIBUTION
Bill of Lading:
BANQLDN0201668
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
THORLABS LTD
Consignee Name:
THORLABS INC
Bill of Lading:
BANQGLA0398613
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
INNIS & GUNN BREWING CO LTD
Consignee Name:
USA BEVERAGE
Bill of Lading:
BANQLPL0307467
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
INNOVIA FILMS LIMITED
Consignee Name:
STATEWIDE WAREHOUSING INC
Bill of Lading:
BANQBHX0651329
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
CE
Consignee Name:
MADICO INC
Bill of Lading:
BANQBHX0651336
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
JAPAN
Shipper Name:
DDW COLOURS UK LTD
Consignee Name:
DDW COLORS LLC
Bill of Lading:
BANQBHX0651366
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
OCEANAIR
Consignee Name:
DAVID JOSIAH SEAMAN
Bill of Lading:
BANQBHX0651398
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
GB LINERS LTD
Consignee Name:
MARK ANTHONY DYE
Bill of Lading:
BANQBHX0651460
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
AV INNOVATE LTD
Consignee Name:
MAHINDRA AG NORTH AMERICA
Bill of Lading:
BANQBHX0651436
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
N USA R MATERIAL HANDLING LTD
Consignee Name:
N USA R
Bill of Lading:
BANQBHX0651525
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
NMB MINEBEA UK LTD
Consignee Name:
SIEMENS MOBILITY INC
Bill of Lading:
BANQBRS0327810
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
HFC PRESTIGE UK LTD
Consignee Name:
NOXELL CORP
Bill of Lading:
BANQLDN0201544
Estimate Arrival Date:
2020-01-22
Actual Arrival Date:
2020-01-23
Loading Port:
41251, LIVERPOOL
Unloading Port:
4601, NEW YORK/NEWARK AREA, NEWARK, NJ
Country:
UNITED KINGDOM
Shipper Name:
PAPER ROSE LIMITED
Consignee Name:
AMERICAN GREETINGS ONE AMERICAN
2019 -> Page 1
<
1
…
6598
6599
6600
6601
6602
6603
6604
…
6621
>
2021 -> Page 1
© 2024 boatdb.
|
Terms
Contact