EXPEDITORS NEW YORK DISTRICT OFFICE

800 RXR PLAZA, 8TH FLOOR WEST TOWER UNIONDALE NY 11556 US

Summary Information

There are a total of 4,990 bills of lading on file for Expeditors New York District Office between September 1st, 2013 and December 19th, 2025.

Of those 4,990 bills of lading, 269 were within the past 30 days and 754 were within the past 90 days.

Total Records4,990
Shipper Records1
Consignee Records30
Notify Party Records5,043
First Shipment on FileSep 1st, 2013
Most Recent Shipment on FileDec 19th, 2025
Records in Last 30 Days269
Records in Last 90 Days754
Records in the Past Year2,505

Bills of Lading by Month for Expeditors New York District Office

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for EXPEDITORS NEW YORK DISTRICT OFFICE.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Expeditors New York District Office, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Expeditors New York District Office 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
HENKEL GLOBAL SUPPLY CHAIN B.VDec 202512,7532,276
HENKEL US OPERATIONS CORPORATIONDec 20256,482955
BROTHER INTERNATIONAL CORPORATIONDec 202519,803813
HENKEL CORPORATIONDec 20256,634513
BROTHER INDUSTRIES SAIGON, LTD.Dec 20251,612355
CAMPARI AMERICA LLCDec 202511,715281
HENKEL US WAREHOUSE INDMay 20251,083273
HADA INTERNATIONAL S ADec 20251,494236
HOOD CONTAINERDec 20251,829208
ROLAND FOODS LCCDec 20255,721159
CAMPARI MEXICO SA DE CVDec 20254,632159
HENKEL COLOMBIANA SASDec 20251,068147
TAIWAN BROTHER INDUSTRIES, LTDNov 20251,623141
BONDEX LOGISTICS CO.,LTD.Dec 202526,088121
HENKEL HOMECARE KOREA LTD.Dec 2025730113
MIZUNAMI CO., LTD.Jul 2025626110
ZHUHAI BROTHER INDUSTRIES COMPANYMar 20251,737103
XPO LOGISTICSDec 202520,710102
NICKEY WAREHOUSEDec 20251,108101
US DHL GREER ADHDec 20259692

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Expeditors New York District Office.

Company Name Recent Shipment Total Records Past 90 Days
EXPEDITORS - MIAMIDec 20252,079112
EXPEDITORS - MIAMI 10205 N.W.Apr 20241450
EXPEDITORS - ORDDec 20257,496172
EXPEDITORS - ORD 849 THOMASOct 20223990
EXPEDITORS - ORLANDODec 20252629
EXPEDITORS (MSP) INT'LAug 20251710
EXPEDITORS (ORF) INT'LNov 202539712
EXPEDITORS MEMPHIS BRANCHDec 20255321
EXPEDITORS MEMPHIS BROKERAGENov 20251793
EXPEDITORS NASHVILLEDec 202515,492133
EXPEDITORS NEW JFK OFFICEDec 202522917
EXPEDITORS NEW ORLEANSOct 20241,4970
EXPEDITORS NORFOLKDec 20251,18883
EXPEDITORS OF WASHINGTONDec 202529414
EXPEDITORS ORD - EXPEDITORS INTERNATIONALDec 20251369
EXPEDITORS PANAMA LOGISTICSDec 202530760
EXPEDITORS PERU SACDec 20254,384117
EXPEDITORS-PDX BRANCHOct 20221280
EXPEDITORS, MILWAUKEEDec 20251558
EXPEDITORS, MINNEAPOLISDec 202558710

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
2025-12-27HLCULE1251214320BQEGFRB819521551WHouse BillBQEG9229348GSL NICOLETTA2025-12-26NEWARK, NEW JERSEYTANGIER MOROCCO1,008 PKG17,443 KPier to PierPERRIN ET FILS SASCAMPARI AMERICA LLCEXPEDITORS NEW YORKWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
2025-12-27HLCULE1251214320BQEGFRB819522551WHouse BillBQEG9229348GSL NICOLETTA2025-12-26NEWARK, NEW JERSEYTANGIER MOROCCO1,008 PKG17,443 KPier to PierPERRIN ET FILS SASCAMPARI AMERICA LLCEXPEDITORS NEW YORKWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
2025-12-27HLCULE1251214320BQEGFRB819523551WHouse BillBQEG9229348GSL NICOLETTA2025-12-26NEWARK, NEW JERSEYTANGIER MOROCCO1,008 PKG17,443 KPier to PierPERRIN ET FILS SASCAMPARI AMERICA LLCEXPEDITORS NEW YORKWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
2025-12-27EGLV540500197654BQEGFRB8184950LBL3House BillBQEG9299642CMA CGM FIDELIO2025-12-26NEWARK, NEW JERSEYLE HAVRE FRANCE1,029 PKG18,201 KPier to PierCAMPARI FRANCE SASCAMPARI AMERICA LLCEXPEDITORS NEW YORKOTHER SPIRITUOUS BEVERAGES, NES

Sample Bill of Lading

Relevant Dates

Run Date2025-12-27
Estimated Arrival Date2026-01-02
Actual Arrival Date2025-12-26
Trade Update Date2025-12-10

Bill of Lading Overview

Master BOL #HLCULE1251214320
House BOL #BQEGFRB819520
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBQEG
Voyage #551W
IMO #9229348
Vessel NameGSL NICOLETTA
Vessel CountryLR
Place of ReceiptFOS-SUR-MER FRANC
Foreign Port of LadingTANGIER MOROCCO (71425)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight17443 K
Weight in KG17,443 KG
Quantity1008 PKG
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container HLBU3117823
Commodity Description WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.

Shipper

Shipper NamePERRIN ET FILS SAS
Address Line 12321 ROUTE DE JONQUIERES QUARTIER L
Address Line 2A FERRIERE
CityORANGE
Country CodeFR

Consignee

Consignee NameCAMPARI AMERICA LLC
Address Line 13 ENTERPRISE AVE N.
CitySECAUCUS
State ProvinceNJ
Zip Code07094
Country CodeUS

Notify Party

Notify Party NameEXPEDITORS NEW YORK
Address Line 1800 RXR PLAZA
CityUNIONDALE
State ProvinceNY
Zip Code11556
Country CodeUS

#1 -- Container HLBU3117823

Container NumberHLBU3117823
Seal Number 1159357
Seal Number 1159357
Equipment Description CodeAC
Equipment DescriptionClosed Container
Container Length0ft 0in (00000)
Container Height0ft 0in (00000000)
Container Width0ft 0in (00000000)
Container Type
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 1WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
Marks and Numbers 1CDV25018528 4500894384 .

Map of Activity by Port

EXPEDITORS NEW YORK DISTRICT OFFICE Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey1,9982025-12-20
Norfolk, Virginia9902025-12-15
Los Angeles, California5382025-12-20
Savannah, Georgia5022025-12-20
New York, New York2572025-12-18
Long Beach, California2562025-12-09
Tacoma, Washington2432025-02-19
Charleston, South Carolina1132025-12-20
Miami, Florida442025-12-02
Seattle, Washington132025-12-13

EXPEDITORS NEW YORK DISTRICT OFFICE Top Foreign Ports

Port of Lading Total Records Recent Shipment
Stade Germany7692025-12-15
Rotterdam Netherlands6192025-12-15
Genoa Italy4752025-12-20
Vung Tau Vietnam4382025-12-20
Bremerhaven Germany4082025-12-19
Kaohsiung China (Taiwan)2482025-12-13
Yantian China (Mainland)2002025-12-12
Cartagena Colombia1782025-12-06
Tampico Mexico1592025-12-16
Pusan South Korea1212025-12-20

EXPEDITORS NEW YORK DISTRICT OFFICE Address and Name Permutations

Below are the top 10 company names and addresses for Expeditors New York District Office 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
EXPEDITORS NEW YORK DISTRICT OFFICE800 RXR PLAZA, 8TH FLOOR WEST TOWER UNIONDALE NY 11556 US2025-12-202,426
EXPEDITORS NEW YORK DISTRICT OFFICE800 RXR PLAZA 8TH FLOOR, WEST TOWER UNIONDALE NY UNIONDALE NY 11556 US2025-12-19311
EXPEDITORS NEW YORK DISTRICT OFFICE2025-12-15178
EXPEDITORS NEW YORK DISTRICT OFFICE2025-12-0960
EXPEDITORS NEW YORK DISTRICT OFFICE2025-12-2046
EXPEDITORS NEW YORK DISTRICT OFFICE2025-11-2522
EXPEDITORS NEW YORK DISTRICT OFFICE2025-11-2518
EXPEDITORS NEW YORK DISTRICT OFFICE2025-12-0114
EXPEDITORS NEW YORK DISTRICT OFFICE2025-06-2111
EXPEDITORS NEW YORK DISTRICT OFFICE2025-11-216

EXPEDITORS NEW YORK DISTRICT OFFICE Phone Numbers

Below are the top 10 phone numbers on file for Expeditors New York District Office.

Phone Number Last Appeared Records
2025-12-202,600
2025-12-20199
2025-12-2064
2025-10-3160
2025-05-268
2025-03-211
2025-02-181
2024-08-195
2024-08-151
2024-07-231

EXPEDITORS NEW YORK DISTRICT OFFICE Email Addresses

Below are the top 10 email addresses on file for Expeditors New York District Office.

Email Address Last Appeared Records
2025-05-176
2025-04-145
2025-04-145
2025-04-0770
2025-03-246
2025-03-081
2025-01-254
2024-05-203
2023-05-063
2023-04-261