Sunying

Bill of Lading Import Records

Address and Contact Info
  • SUNYING
      YANWEN EXPRESS 397 1 PINGLU ROAD ZH GUANGDONG, SHANGHAI

    A summary of customers, suppliers, and logistics partners for the latest 19 U.S. imports by Sunying are presented below. In total, 19 import manifest records have been entered for Sunying since January 2018. Click the shipment ID for full Bill of Lading information.

    Shipments [click ID for full details]
    Shipment ID
    Supplier
    Notified Party [Logistics]
    Receiver / Consignee
    2020081590359
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JANELL TORRES
    94 22215 NOHOLOA COURT 13
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-08-14



    2020081048913
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    GAIL BROOKINS
    220 MONTGOMERY ST 16B
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    AGOUTI SEXY SOLID ONE PIECE SWIMSUI
    2020-08-09



    2020042997373
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MARIE NISBIT
    250 EAST 38TH STREET BROOKLYN NY AP
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-26



    2020042993251
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    KICHON TURNER
    6539 TIOGA CIRCLE
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-26



    2020042990673
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MCKAYLA PARIS
    1706 RIDGEBRIAR DR
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-26



    2020042989093
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    NIA EUGENE
    2300 EDENBORN AVENUE 5 APT 248
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-26



    2020042981798
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    AMANI WILLIAMS
    2390 BAKER HOSPITAL BLVD APT A 202
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-26



    2020042976958
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    RAYMOND FAIRCLOUGH
    5831 W HALLANDALE BEACH BLVD 5831 W
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-26



    20200427117029
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    DORA ROYSTER
    375 THOMSEN ROAD APT SUITE BLDG OPT
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-24



    2020042787950
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MEEMEE GREGORY
    7 BLACKWELL ST
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-24



    2020042787067
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MORGAN WINDOM
    102 CODNERS FERRY ST
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-24



    2020042778490
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LEASIA HINTON
    505 CAMP PERRIN RD
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-24



    2020042778024
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JULIANA HERNANDEZ
    412 PINECREST LOOP
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-24



    2020042565962
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    THERESA JACOBS
    1006 SCENIC DR
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-18



    2020042563296
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LEIDY RAMOS
    323 N 7TH ST 323 NORTH 7TH STREET 3
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-18



    2020042558490
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SHALETTA ROSS
    2142 DEER RIDGE DRIVE 3
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-18



    2020042464051
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    THERESA JACOBS
    1006 SCENIC DR
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-18



    2020042461385
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LEIDY RAMOS
    323 N 7TH ST 323 NORTH 7TH STREET 3
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-18



    2020042456578
    SUNYING
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SHALETTA ROSS
    2142 DEER RIDGE DRIVE 3
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    SWIMWEAR APPAREL
    2020-04-18




    © 2024 import.report | Privacy Policy