CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.

Summary Information

There are a total of 1,221 bills of lading on file for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A. between February 27th, 2019 and February 25th, 2025.

Of those 1,221 bills of lading, 2 were within the past 30 days and 7 were within the past 90 days.

Total Records1,221
Shipper Records0
Consignee Records1,121
Notify Party Records919
First Shipment on FileFeb 27th, 2019
Most Recent Shipment on FileFeb 25th, 2025
Records in Last 30 Days2
Records in Last 90 Days7
Records in the Past Year30

Bills of Lading by Month for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

Bills of Lading
Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A..

Associated Companies

Below are the top 10 companies associated with Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A. 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
CANON INC.Nov 20242,397419
CANON USA,INC.LOS ANGELES OFFICEMar 20255,8968
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.Feb 20251,2215
CANON ELECTRONICS INC.Mar 20252015
CANON ZHONGSHAN BUSINESS MACHINES CO., LTDMar 20252144
CANON VIETNAM CO., LTD - QUE VO FACMar 20251,4542
CANON FINETECH NISCA (SHENZHEN) INCMar 20255762
NIPPON EXPRESS(CHINA)CO.,LTD.Mar 20252,9831
MICRON SEMICONDUCTOR ASIA PTE LTDFeb 2025631
CANON VIRGINIA INC.Mar 20251,4781

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

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
2025-01-31CMDUTYO06498640FJJURegular BillCMDU9302176ONE HENRY HUDSON2025-01-29LOS ANGELES, CALIFORNIATOKYO JAPAN116,254 CTN220,053 KGPier to PierNIPPON EXPRESS USA INC.CANON PRODUCTS
2025-01-31CMDUTYO06498770FJJURegular BillCMDU9302176ONE HENRY HUDSON2025-01-29LOS ANGELES, CALIFORNIANAGOYA JAPAN104,172 CTN161,846 KGPier to PierNIPPON EXPRESS USA INC.568 PALLET PACKAG = 104172 CARTON CANON PRODUCTS I /V NO.CN-25/10020 SC NO.24-0752 HS CODE:8443.99 568 PKGS(104172 PKGS) 568 SHE...
2025-01-14CMDUTYO06492500FJJORegular BillCMDU9312793NYK VENUS2025-01-13LOS ANGELES, CALIFORNIANAGOYA JAPAN44,328 CTN78,933 KGPier to PierNIPPON EXPRESS USA INC.CANON PRODUCTS
2025-01-08CMDUTYO06488770DBKCRegular BillCMDU9938377PRESIDENT LB JOHNSON2025-01-07LOS ANGELES, CALIFORNIAPUSAN SOUTH KOREA311,734 CTN456,872 KGPier to PierNIPPON EXPRESS USA INC.CANON PRODUCTS

Sample Bill of Lading

Relevant Dates

Run Date2025-02-13
Estimated Arrival Date2025-02-06
Actual Arrival Date2025-02-12
Trade Update Date2025-02-06

Bill of Lading Overview

Master BOL #CMDUTYO0653195
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeCMDU
Voyage #0DBKK
IMO #9938327
Vessel NamePRESIDENT JQ ADAMS
Vessel CountryUS
Place of ReceiptOITA
Foreign Port of LadingPUSAN SOUTH KOREA (58023)
Port of UnladingLOS ANGELES, CALIFORNIA (2704)
Port of Destination
Foreign Port of Destination
Weight7310 KG
Weight in KG7,310 KG
Quantity360 CTN
Volume CM
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, non-container
Container TCLU1117659
Commodity Description 10 PALLET PACKAG = 360 CARTON CANON PRODUCTS I /V NO.CN-25/10070 SC NO.24-0752 HS CODE:8443.32 10 PKGS(360 PKGS) 10 S HEET P/T(360 CARTON) WAYBILL FREIGHT PREPAID

Notify Parties

Notify Party Name1)NIPPON EXPRESS USA,INC.300 WESTMO
Address Line 1ONT DRIVE,SAN PEDRO,CA90731,TEL:+1-
Address Line 2310-241-1653(OFFICE),1-424-215-6621
Address Line 3(CELL)AKEMI.HANNA NIPPONEXPRESS.NEU
COMM Number QualifierTE
COMM NumberS-SANPEDRO-OI NITTSU.COM
Notify Party Name2)CANON U.S.A, INC.HEAD OFFICE
Address Line 1ONE CANON PARKMELVILLE NY, 11747 U.
Address Line 2S.A.TEL:(909)352-7058

#1 -- Container TCLU1117659

Container NumberTCLU1117659
Seal Number 1R3352219
Seal Number 1R3352219
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45R1
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 110 PALLET PACKAG = 360 CARTON CANON PRODUCTS I /V NO.CN-25/10070 SC NO.24-0752 HS CODE:8443.32 10 PKGS(360 PKGS) 10 S HEET P/T(360 CARTON) WAYBILL FREIGHT PREPAID
Additional Cargo 1NOTIFY PARTY 2: 2)SAME AS CONSIGNEE,HP C/O DAMCO DA MCO DISTRIBUTION SERVICES5011 EAST FIRESTONE PLACE SOUTH GATE,CA90280U SA OFFICE: +1 (323) 568-2526DANIEL. RODRIGUEZ LNS.MAERSK.COM 3)HP C/O G XO LOGISITICS CONTACT: AN A SILVER
Additional Cargo 2M: +1(909)269-2471 EMAIL: ANA.SILVE R GXO.COM 7010 N.CAJON BOULEVARD SA N BERNARDINO, CA 92407 USA
Marks and Numbers 1NO CASE MARK

Map of Activity by Port

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Top US Ports

Port of Unlading Total Records Recent Shipment
Los Angeles, California1,0322025-02-26
Long Beach, California1312025-02-24
Oakland, California422021-09-15
Norfolk, Virginia162024-12-11

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Top Foreign Ports

Port of Lading Total Records Recent Shipment
Pusan South Korea4822025-02-24
Tokyo Japan4012025-01-31
Nagoya Japan2502025-02-26
Kobe Japan342023-12-15
Yangshan China (Mainland)152022-09-23
Yokohama Japan132024-12-11
Taibei China (Taiwan)92024-02-01
Sendai Japan62019-04-15
Hong Kong Hong Kong52024-01-13
Kaohsiung China (Taiwan)32022-05-16

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Address and Name Permutations

Below are the top 10 company names and addresses for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A. 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
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2022-08-24806
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747 U .S.A.2023-04-08302
CANON U.S.A, INC.HEAD OFFICE ONE CANON PARKMELVILLE NY, 11747 U. S.A.2025-02-2656
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2021-08-1413
CANON U.S.A, INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2022-09-239
CANON USAINC. HEAD OFFICE2022-05-098
CANON USAINC. HEAD OFFICE2022-04-147
CANON U.S.A, INC.HEAD OFFICE ONE CANON PARKMELVILLE NY, 11747 U. S.A.2024-02-105
CANON USAINC. HEAD OFFICE2022-05-134
CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A.2021-04-283

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Phone Numbers

Below are the top 10 phone numbers on file for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

Phone Number Last Appeared Records
2025-02-26364
2025-02-26284
2025-02-13129
2024-12-1113
2024-07-2036
2024-01-132
2022-09-2311
2022-05-252
2022-05-205
2021-11-081

CANON USA,INC.HEAD OFFICE ONE CANON PARKMELVILLE, NY, 11747U. S.A. Email Addresses

Below are the top 3 email addresses on file for Canon USA,Inc.Head Office One Canon Parkmelville, Ny, 11747u. S.A.

Email Address Last Appeared Records
2024-02-012
2020-10-021
2019-05-022