A summary of customers, suppliers, and logistics partners for the latest 5 U.S. imports by Phase Change Material Products L T D are presented below. In total, 5 import manifest records have been entered for Phase Change Material Products L T D since January 2018. Click the shipment ID for full Bill of Lading information.
RIES WYTENBURG | SUNNYVALE CA US | 2 |
COLD CHAIN TECHNOLOGIES LLC | FRANKLIN MA US | 1 |
BLOCK IMAGING | 1 | |
KINETIC PRESSURE CONTROL | HOUSTON TX US | 1 |
Shipment ID | Supplier Notified Party [Logistics] | Receiver / Consignee |
---|---|---|
2020082653928 | PHASE CHANGE MATERIAL PRODUCTS LIMITED, UNTI 32 MERE VIEW Departure Port London,United Kingdom |
COLD CHAIN TECHNOLOGIES LLC 135 CONSTITUTION BLVD New York/Newark Area, Newark, New Jersey Arrival Port |
TCLU9126678 [1] | 3 pcs PHASE CHANGE MATERIALS | 2020-08-25 |
2020051652490 | PHASE CHANGE MATERIAL PRODUCTS LIMITED, UNTI 32 MERE VIEW Departure Port London,United Kingdom |
KINETIC PRESSURE CONTROL 6900 THRUSTMASTER DRIVE Houston, Texas Arrival Port |
FDCU0642037 [1] | 25 pcs PHASE CHANGE MATERIALS | 2020-05-15 |
2018091158665 | PHASE CHANGE MATERIAL PRODUCTS LTD UNIT 32, Departure Port London,United Kingdom |
BLOCK IMAGING 1845 CEDAR STREET New York, New York Arrival Port |
GCNU4718220 [1] | 1 pcs THERMAL ENERGY STORAGE MATERIAL | 2018-09-08 |
201801102692 | PHASE CHANGE MATERIAL PRODUCTS LIMITED, UNTI 32 MERE VIEW Departure Port Southhampton,United Kingdom |
RIES WYTENBURG 120 WEST EAGLE WOOD AVENUE Long Beach, California Arrival Port |
TCNU3497508 [1] | - pcs PHASE CHANGE MATERIAL | 2018-01-09 |
201801093942 | PHASE CHANGE MATERIAL PRODUCTS LIMITED, UNTI 32 MERE VIEW Departure Port Southhampton,United Kingdom |
RIES WYTENBURG 120 WEST EAGLE WOOD AVENUE Long Beach, California Arrival Port |
TCNU3497508 [1] | - pcs PHASE CHANGE MATERIAL | 2017-12-27 |