A summary of customers, suppliers, and logistics partners for the latest 12 U.S. imports by Zeng are presented below. In total, 12 import manifest records have been entered for Zeng since January 2018. Click the shipment ID for full Bill of Lading information.
Shipment ID | Supplier Notified Party [Logistics] | Receiver / Consignee |
---|---|---|
2020092982448 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
MONIKA SZCZEREPA 20 PIAVE STREET Los Angeles, California Arrival Port |
GAOU6136952 [1] | 1 pcs HOME DECOR ATRICLE | 2020-09-28 |
2020091568057 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
DANIELA AGOSTINELLI 7536 67TH RD Los Angeles, California Arrival Port |
BMOU3043116 [1] | 1 pcs UNDERGARMENT APPAREL | 2020-09-14 |
2020082588923 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
JULIAN ECCLI 2170 NIMRICK LANE Los Angeles, California Arrival Port |
ZCSU7030645 [1] | 1 pcs STORAGE HOLDER | 2020-08-24 |
2020081877609 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
YOLANDA GIL URENA 961 TELLER AVE 1 Los Angeles, California Arrival Port |
ZCSU2733943 [1] | 1 pcs TABLE DECORATION | 2020-08-17 |
2020070776476 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
ELISA PEHOTE 32613 GROAT BLVD Los Angeles, California Arrival Port |
ZIMU1025656 [1] | 1 pcs PARTY DECORATION | 2020-07-06 |
2020070769585 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
QUY LAU 16098 SHERINGHAM WAY Los Angeles, California Arrival Port |
ZIMU1025656 [1] | 1 pcs ELECTRONICS PROTECTIVE COVER CASE | 2020-07-06 |
2020070768060 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
FELICITY MCMILLIAN 34 COUNTRY CLUB DRIVE 34 B Los Angeles, California Arrival Port |
ZIMU1025656 [1] | 1 pcs STORAGE BOX | 2020-07-06 |
2020042976135 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
KENNY KIM 18188 E MANSFIELD AVE AURORA Oakland, California Arrival Port |
GAOU6209473 [1] | 1 pcs PLUG CONVERTER | 2020-04-25 |
2020042949700 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
THOMAS LECKINGER 1400 1ST AVE WEST 502 Oakland, California Arrival Port |
OOLU9432208 [1] | 1 pcs MEDIA STORAGE DEVICE | 2020-04-26 |
2020042854617 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
THOMAS LECKINGER 1400 1ST AVE WEST 502 Oakland, California Arrival Port |
OOLU9432208 [1] | 1 pcs MEDIA STORAGE DEVICE | 2020-04-26 |
2020042566085 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
RYAN MACCREDIE 16 NEW JERSEY AVE NW Oakland, California Arrival Port |
TCNU3372687 [1] | 1 pcs ELECTRONICS PROTECTIVE COVER CASE | 2020-04-18 |
2020042464174 | ZENG LEVEL 1 SHENZHEN INTL AIRPORT CARG Departure Port Yantian,China (Mainland) |
RYAN MACCREDIE 16 NEW JERSEY AVE NW Oakland, California Arrival Port |
TCNU3372687 [1] | 1 pcs ELECTRONICS PROTECTIVE COVER CASE | 2020-04-18 |