Yang Xi Zong

Bill of Lading Import Records

Address and Contact Info
  • YANG XI ZONG
      YANWEN EXPRESS 397 1 PINGLU ROAD ZH GUANGDONG, SHANGHAI

    A summary of customers, suppliers, and logistics partners for the latest 12 U.S. imports by Yang Xi Zong are presented below. In total, 12 import manifest records have been entered for Yang Xi Zong 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
    2020091848733
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    STEPHANIE HERNANDEZ
    6825 HANNON ST APT A
    Los Angeles, California Arrival Port
    CBHU5930892 [1]
    1 pcs
    PET ACCESSORY
    2020-09-15



    20200811103646
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    RACHEL YOUNG
    6 MAST COURT
    Los Angeles, California Arrival Port
    GCXU5002328 [1]
    1 pcs
    ROMPER JUMPSUIT APPAREL
    2020-08-10



    20200427117438
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    VANESSA VANNASY
    657 QUINAN ST
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    PET ACCESSORY
    2020-04-24



    20200427103025
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ABIGAIL GONZALEZ
    PO BOX 220014
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    PET ACCESSORY
    2020-04-24



    20200427102394
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SOO JIN PARK
    4857 TELEGRAPH RD
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    ROMPER JUMPSUIT APPAREL
    2020-04-24



    20200427101645
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JOANNA
    1388 GARRISON STREET G 306
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    PET ACCESSORY
    2020-04-24



    20200427100134
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JACQUELINE TRAN
    12510 SLAUSON AVENUE UNIT F
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    PET ACCESSORY
    2020-04-24



    20200427100133
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SOO JIN PARK
    22003 BELSHIRE AVE UNIT 5
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    ROMPER JUMPSUIT APPAREL
    2020-04-24



    2020042792290
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SYLVIA JAQUEZ
    ELIZABETH AVENUE H134
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    PET ACCESSORY
    2020-04-24



    2020042783550
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    RICHARD TORRES
    3812 BURGER AVE
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    PET ACCESSORY
    2020-04-24



    2020042580584
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    AUDREY WILSON
    P O BOX 254
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    PET ACCESSORY
    2020-04-18



    2020042579840
    YANG XI ZONG
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    PAOLA B CALDERON
    17717 PRESTON ROAD 1005
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    PET ACCESSORY
    2020-04-18




    © 2024 import.report | Privacy Policy