Xiongmao

Bill of Lading Import Records

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

    A summary of customers, suppliers, and logistics partners for the latest 21 U.S. imports by Xiongmao are presented below. In total, 21 import manifest records have been entered for Xiongmao 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
    2020091566725
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    VIVIAN CHAVARRIA
    81 E BERKELEY ST 7
    Los Angeles, California Arrival Port
    BMOU3043116 [1]
    1 pcs
    MASK ELASTIC BAND RUBBER ROPE
    2020-09-14



    2020082583886
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ANNAMARIE
    1219 ASHLEY LANE
    Los Angeles, California Arrival Port
    ZCSU7030645 [1]
    1 pcs
    SEWING THREAD
    2020-08-24



    2020082285161
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    FANIE LIU
    2761 BATH AVENUE 2B
    Long Beach, California Arrival Port
    CBHU5815327 [1]
    1 pcs
    SEWING THREAD
    2020-08-21



    2020082271039
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    FERNANDA THOMAZ
    8472 TANGELO TREE DRIVE
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    SEWING THREAD
    2020-08-21



    2020082268891
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MARIE LECOURT
    24715 MT AUBURN DR
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    SEWING THREAD
    2020-08-21



    2020082268249
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SYLVIA LINDBERG
    PO BOX 742
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    SEWING THREAD
    2020-08-21



    2020082266523
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SANDI SMITH
    2631 NUTMEG CT
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    SEWING THREAD
    2020-08-21



    2020081879853
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ILENE HERNANDEZ
    401 E VIEWCREST DR 401 VIEWCREST DR
    Los Angeles, California Arrival Port
    ZCSU2733943 [1]
    1 pcs
    SEWING TOOL ACCESSORY
    2020-08-17



    2020081587755
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JOANNE CALLAHAN
    909 MEADOWBROOK RD
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    SEWING THREAD
    2020-08-14



    2020081584549
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SARAH BOUNKEO
    444 CAMBRIA WALK SW
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    SEWING THREAD
    2020-08-14



    2020081584548
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    NEMIA HINK
    8215 SHAY CIR
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    SEWING THREAD
    2020-08-14



    20200811100821
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    DIANA STEFFEN
    2143 CO ST 2970
    Los Angeles, California Arrival Port
    GCXU5002328 [1]
    1 pcs
    SEWING THREAD
    2020-08-10



    2020081198269
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JOY QU
    10522 ESQUIRE PLACE
    Los Angeles, California Arrival Port
    GCXU5002328 [1]
    1 pcs
    SEWING THREAD
    2020-08-10



    2020081197744
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JESSI JIMENEZ
    1156 OLD MILL ROAD
    Los Angeles, California Arrival Port
    GCXU5002328 [1]
    1 pcs
    SEWING TOOL ACCESSORY
    2020-08-10



    2020081192465
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    WENDY
    6515 PASEO MURILLO
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    SEWING THREAD
    2020-08-10



    2020081191883
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ANNA SANCHEZ
    244 MARROU RD
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    SEWING THREAD
    2020-08-10



    2020081189676
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    CAROLINE TOLLEFSON
    818 PARK RD
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    SEWING THREAD
    2020-08-10



    2020081189675
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SEJAL PATEL
    6233 QUICKSILVER AVE NEWARK NEWARK
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    SEWING THREAD
    2020-08-10



    2020081182286
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    FAKAIRA GABRIEL
    809 BOOKER STREET
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    SEWING THREAD
    2020-08-10



    2020080452393
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    BECKY BROADHEAD
    3568 E SUMMER OAKS CIR
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    SEWING THREAD
    2020-08-03



    2020080452258
    XIONGMAO
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    PATROCINIA SANCHEZ
    200 OLIVE AVE SPC 101 VISTA CALIFOR
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    SEWING THREAD
    2020-08-03




    © 2024 import.report | Privacy Policy