Zengfu

Bill of Lading Import Records

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

    A summary of customers, suppliers, and logistics partners for the latest 31 U.S. imports by Zengfu are presented below. In total, 31 import manifest records have been entered for Zengfu 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
    2020092992140
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ERIN CARD
    1750 PALMER PARK BLVD
    Los Angeles, California Arrival Port
    GAOU6136952 [1]
    1 pcs
    BAKING TOOL
    2020-09-28



    2020092991158
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ASHLEY EMMEL
    10947 KIPLING LANE
    Los Angeles, California Arrival Port
    GAOU6136952 [1]
    1 pcs
    BAKING TOOL
    2020-09-28



    2020092358958
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    TARA LAUMANN
    N5379 CO RD H N5379 COUNTY ROAD H S
    Long Beach, California Arrival Port
    CAAU20831696 [1]
    1 pcs
    BALD EAGLE HEAD CABOCHON SILICONE
    2020-09-22



    2020091843268
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MARYORY PRLA3956 HERRERA
    8450 NW 70 TH ST
    Los Angeles, California Arrival Port
    CBHU5930892 [1]
    1 pcs
    BAKING TOOL
    2020-09-15



    2020091168849
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    DU XIONG
    3354 ASH DR APT 9307
    Long Beach, California Arrival Port
    TEMU1792314 [1]
    1 pcs
    SMALL DIET SHAPE SUGAR CAKE SILICON
    2020-09-10



    2020091165162
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    STEPHANIE ADAMES SDQ921943SO
    2271 NW 82ND AVE SDQ921943SO
    Long Beach, California Arrival Port
    TEMU1792314 [1]
    1 pcs
    LIMITED NEW FDA CANDY MOLD CHOCOLAT
    2020-09-10



    2020091048978
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SAMANTHA SHAPIRO
    8221 KEELER ST
    Los Angeles, California Arrival Port
    CAIU6663830 [1]
    1 pcs
    BAKING TOOL
    2020-09-01



    2020090967946
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SAMANTHA SHAPIRO
    8221 KEELER ST
    Los Angeles, California Arrival Port
    CAIU6663830 [1]
    1 pcs
    BAKING TOOL
    2020-09-01



    2020090267687
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SAMANTHA SHAPIRO
    8221 KEELER ST
    Los Angeles, California Arrival Port
    CAIU6663830 [1]
    1 pcs
    BAKING TOOL
    2020-09-01



    2020082582795
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    RATHA ALBORATI
    111MILTON STREET APT 1
    Los Angeles, California Arrival Port
    ZCSU7030645 [1]
    1 pcs
    BAKING TOOL
    2020-08-24



    2020082579410
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    BETH MIDYETTE
    3257 HIDDEN MEADOWS CT
    Los Angeles, California Arrival Port
    ZCSU7030645 [1]
    1 pcs
    BAKING TOOL
    2020-08-24



    2020082269177
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LUCY REYES
    4961 LAKE FIELD DRIVE
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    BAKING TOOL
    2020-08-21



    2020082266178
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    CHRISTINE FULGHAM
    2112 4TH AVE APT C
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    BAKING TOOL
    2020-08-21



    2020081197926
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    FILEENA
    242 OE STREET
    Los Angeles, California Arrival Port
    GCXU5002328 [1]
    1 pcs
    BAKING TOOL
    2020-08-10



    2020081194963
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LE THAI
    6371 FRUITRIDGE ROAD
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    BAKING TOOL
    2020-08-10



    2020081189697
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ANNETTE STEVENSON
    150 HUNTER LAKE DR
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    COSTUME JEWELRY
    2020-08-10



    2020081186906
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    HELEN LEE
    14143 CATBIRD DR
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    BAKING TOOL
    2020-08-10



    2020081184921
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    DARREN MENDOZA
    6531 NW 87TH AVENUE SUITE T 28298
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    BAKING TOOL
    2020-08-10



    2020081052478
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ANASTASIA BEVERHOUSEN
    12948 STEADMAN FARMS DR
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    BAKING TOOL
    2020-08-09



    2020081047340
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    NORMA DUARTE GTSPTY 5521 326
    8610NW72 STREET MIAMI F305L
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    BAKING TOOL
    2020-08-09



    2020081046013
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    DONNA MORTEZAIEI
    10650 CALICO MOUNTAIN AVE 103
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    BAKING TOOL
    2020-08-09



    2020080450791
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SANDRA GALLARDO
    1248 E SPRINGVILLE AVE UNIT B
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    BAKING TOOL
    2020-08-03



    2020061543153
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ROSE MICHAEL
    14860 S 4194 RD
    Oakland, California Arrival Port
    UACU5469533 [1]
    1 pcs
    BAKING TOOL
    2020-06-14



    20200429101750
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SARAH JANE WALKER
    4505 S HARDY DR APT 1173
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    BAKING TOOL
    2020-04-26



    20200427101878
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SARAH JANE WALKER
    4505 S HARDY DR APT 1173
    Oakland, California Arrival Port
    OOLU9376212 [1]
    1 pcs
    BAKING TOOL
    2020-04-24



    2020042574906
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ANASTASIA BEVERHOUSEN
    12948 STEADMAN FARMS DR
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    BAKING TOOL
    2020-04-18



    2020042565738
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JOANNA GOETERS
    1169 NOSTRAND AVE APT 2
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    BAKING TOOL
    2020-04-18



    2020042557015
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    PAMELA ANSLEY
    15026 MONTE VISTA ST
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    BAKING TOOL
    2020-04-18



    2020042472998
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ANASTASIA BEVERHOUSEN
    12948 STEADMAN FARMS DR
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    BAKING TOOL
    2020-04-18



    2020042463827
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JOANNA GOETERS
    1169 NOSTRAND AVE APT 2
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    BAKING TOOL
    2020-04-18



    2020042455103
    ZENGFU
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    PAMELA ANSLEY
    15026 MONTE VISTA ST
    Oakland, California Arrival Port
    TCNU3372687 [1]
    1 pcs
    BAKING TOOL
    2020-04-18




    © 2024 import.report | Privacy Policy