Zone Details
Grantee Information
050
09/14/1979
Board of Harbor Commissioners of the Port of Long Beach
Long Beach
Active
Orange County and portions of Los Angeles and San Bernardino Counties, CA
CA, Long Beach
Lilli Nihipali
Lillian.Nihipali@polb.com
Office: (562) 283-7779, Mobile: (562) 754-2542
N/A
415 W. Ocean Blvd
Long Beach
CA
90802
www.polb.com/ftz
2000
368.97
Site Number Site Name Status Activated Acres Sunset/Expiration Date
002 California Commerce Center Active 0.28
004 San Bernardino International Airport and Trade Center Complex Active 0 05/31/2026 (S)
024 General Electric Company Active 57.9 01/31/2027 (S)
029 Newell Brands Distribution LLC Not Active 0 04/30/2027 (S)
031 Panasonic Corporation of North America Not Active 0 05/31/2027 (S)
034 Home Depot USA, Inc. Not Active 0 04/30/2025 (S)
035 BMW of North America, LLC Active 7.52 05/31/2026 (S)
041 Mercedes Benz USA, LLC Active 48.5 03/31/2027 (S)
043 Toyo Tires Holdings of Americas Inc. Active 30.34 06/30/2027 (S)
045 Yokohama Tire Corporation Active 25.22 03/31/2025 (S)
047 Bridgestone Americas Tire Corporation Not Active 0 10/31/2025 (S)
052 Damco Distribution Services, Inc. Not Active 0 05/31/2024 (S)
053 Pacific Pharmaceuticals USA, Inc. Approved 0 08/31/2026 (S)
055 United Chemi-Con, Inc. Not Active 0 11/30/2027 (S)
056 TE Connectivity Ltd. Not Active 0 11/30/2027 (S)
059 Arvato USA LLC Active 24.57 10/31/2025 (S)
064 DHL Global Forwarding Inc. Active 5.2 01/31/2027 (S)
065 East West CFS, Inc. Active 2.25 01/31/2027 (S)
066 Traffic Tech Inc. 0 07/31/2027 (S)
067 Samsung Electronics America Not Active 0 04/30/2024 (S)
069 TS Pharm, Inc. Active 0.04 08/31/2027 (S)
071 Rialto Distribution LLC Approved 0 04/30/2028 (S)
072 Panasonic Corporation of North America Active 9.5 09/30/2027 (S)
073 Bee Solutions Network Inc. Approved 0 10/31/2027 (S)
074 Mentor Media USA Approved 0 11/30/2027 (S)
075 LL Flooring Services LLC Approved 0 09/30/2025 (S)
076 Weida Freight System Inc. Active 0.19 09/30/2025 (S)
077 IDC Logistics, Inc. Approved 0 03/31/2026 (S)
078 DSV Air and Sea, Inc. Active 6.877 03/31/2026 (S)
079 Weida Freight System, Inc. Active 4.92 04/30/2026 (S)
080 Flexport International, LLC Active 6.7 05/31/2026 (S)
081 Starship Logistics, LLC Not Active 0 06/30/2026 (S)
082 Starship Logistics, LLC Active 0 06/30/2026 (S)
083 Kair Harbor Express, LLC Approved 0 08/31/2026 (S)
084 VF Outdoor, LLC Active 54.78 08/31/2026 (S)
085 3PL Business Inc. Approved 0 11/30/2026 (S)
086 LinkTrans Logistics USA, Inc. Approved 0 11/30/2026 (S)
087 JAJ Transportation Approved 0 02/28/2027 (S)
088 The Gap, Inc. Approved 0 06/30/2027 (S)
089 Starco Global LLC Approved 0 07/31/2027 (S)
090 360 Global Warehousing and Distribution, LLC Approved 0 09/30/2027 (S)
091 Atlas Lens Co. Approved 0 08/31/2027 (S)
092 Topland Logistics, Inc. Approved 0
093 Rialto Pacific LLC Approved 0 12/31/2027 (S)
094 Tridus International Inc. Approved 0 02/29/2028 (S)
095 GPA Logistics Group, Inc. Approved 0 04/30/2028 (S)
096 Mega Tex Logistics Approved 0 04/30/2028 (S)
097 Clipper Corporation Approved 0 04/30/2028 (S)
Subzone Number Company Name Status
00E Alps Manufacturing Not Active
00F Rauch Industries Not Active
00H Marathon Petroleum Company LP Active
00L Michelin North America, Inc. Not Active
00O Caleres, Inc. Active
00P UPS Supply Chain Solutions Active
00Q DOREL U.S.A., Inc. and its subsidiaries Active
00R VF Outdoor, LLC Not Active
00S Tri-Link, Inc. Active
00T Prime Wheel Corporation Active
00U Fender Musical Instruments Corporation Active
00V Damco Distribution Services, Inc. Active
00W Michael Kors “USA” Inc. Approved
00X Bradshaw International, Inc. Active
00Y Noble House Home Furnishings, LLC Not Active
00Z Puma North America, Inc. Active
0AA adidas America, Inc. Not Active
0AB Yuejie, Inc. Active
0AC Valbruna Stainless Inc. Active
0AE Space Exploration Technologies Corporation dba SpaceX Approved
Number Category Company Name
S-058-2021 ASF Minor Boundary Modification Samsung Electronics America
S-115-2021 ASF Minor Boundary Modification TS Pharm, Inc.
S-131-2021 ASF Minor Boundary Modification DSV Solutions, LLC
S-023-2020 ASF Minor Boundary Modification Space Exploration Technologies Corporation
S-103-2020 ASF Minor Boundary Modification Advanced Innovative Technology Corp.
S-011-2021 ASF Minor Boundary Modification East West CFS, Inc.
S-009-2021 ASF Minor Boundary Modification DSV Air and Sea, Inc.
S-010-2021 ASF Minor Boundary Modification DHL Global Forwarding, Inc.
S-049-2021 ASF Minor Boundary Modification Traffic Tech Inc.
S-093-2021 ASF Minor Boundary Modification Kal Freight, Inc.
S-221-2019 ASF Minor Boundary Modification Arvato Digital Services, LLC
S-172-2020 ASF Minor Boundary Modification Under Armour, Inc.
S-067-2017 ASF Minor Boundary Modification Tri-Link, Inc.
S-145-2017 ASF Minor Boundary Modification UPS Supply Chain Solutions
S-154-2017 ASF Minor Boundary Modification Steele Logistics
S-186-2017 ASF Minor Boundary Modification Panalpina, Inc.
S-067-2018 ASF Minor Boundary Modification Damco Distribution Services, Inc.
S-105-2018 ASF Minor Boundary Modification Pacific Pharmaceuticals USA, Inc.
S-038-2015 ASF Minor Boundary Modification Mercedes Benz USA, LLC
S-053-2015 ASF Minor Boundary Modification LogisticsTeam, Inc.
S-027-2015 ASF Minor Boundary Modification Ameriwood Industries
S-013-2015 ASF Minor Boundary Modification Haier America Trading, LLC
S-004-2015 ASF Minor Boundary Modification EnerSys Delaware Inc.
S-081-2015 ASF Minor Boundary Modification Fitron Americas, lnc.
S-107-2015 ASF Minor Boundary Modification Fitron Americas, lnc.
S-078-2015 ASF Minor Boundary Modification Toyo Tire Holdings of America Inc., and Related Entities
S-143-2016 ASF Minor Boundary Modification Bridgestone Americas Tire Operations
S-094-2016 ASF Minor Boundary Modification Yokohama Tire Corporation
S-032-2016 ASF Minor Boundary Modification TriCap International, LLC
S-024-2016 ASF Minor Boundary Modification Yokohama Tire Corporation
A(27f)-95-2010 TSF Minor Boundary Modification VF Outdoor Inc.
A(27f)-19-2011 TSF Minor Boundary Modification Liberty Hardware Inc.
A(27f)-75-2010 TSF Minor Boundary Modification TIRECO Inc.
A(27f)-20-2011 TSF Minor Boundary Modification General Electric Company
S-057-2012 ASF Minor Boundary Modification Panasonic Corporation of North America
A(27f)-03-2012 TSF Minor Boundary Modification General Electric Company
A(27f)-02-2012 TSF Minor Boundary Modification Metro International Trade Services
A(27f)-04-2012 TSF Minor Boundary Modification USC Distribution Services, LLC
A(27f)-94-2011 TSF Minor Boundary Modification Expeditors Tradewin, LLC
A(27f)-88-2011 TSF Minor Boundary Modification Sharp Electronics Corporation
S-040-2013 ASF Minor Boundary Modification Home Depot U.S.A., Inc.
S-147-2012 ASF Minor Boundary Modification Tri-Link, Incorporated
S-100-2012 ASF Minor Boundary Modification Electrolux Home Care Products
S-056-2012 ASF Minor Boundary Modification SEREC
A(27f)-47-2012 ASF Minor Boundary Modification Jarden Consumer Solutions
S-093-2014 ASF Minor Boundary Modification Samsung Electronics America, Inc.
S-087-2014 ASF Minor Boundary Modification Board of Harbor Commissioners of the Port of Long Beach
S-061-2014 ASF Minor Boundary Modification BMW of North America, LLC
S-075-2014 ASF Minor Boundary Modification DHL Global Forwarding
S-159-2013 ASF Minor Boundary Modification The Home Depot USA, Inc.
S-213-2018 ASF Minor Boundary Modification TE Connectivity Ltd.
S-206-2018 ASF Minor Boundary Modification United Chemi-Con, Inc.
S-184-2018 ASF Minor Boundary Modification Southwire Company, LLC
S-219-2018 ASF Minor Boundary Modification Panasonic Corporation of North America
A(32c)-13-2009 Scope Determination VSMPO-Tirus, USA
S-218-2019 ASF Minor Boundary Modification Al Fakher Holding USA, Inc.
S-136-2021 ASF Minor Boundary Modification Rialto Distribution, LLC
S-148-2021 ASF Minor Boundary Modification Bee Solutions Network, Inc.
S-144-2021 ASF Minor Boundary Modification Panasonic Corporation of North America
S-171-2021 ASF Minor Boundary Modification Mentor Media USA
S-171-2022 ASF Minor Boundary Modification LL Flooring Services, LLC
S-172-2022 ASF Minor Boundary Modification Weida Freight System, Inc.
S-059-2023 ASF Minor Boundary Modification IDC Logistics, Inc.
S-060-2023 ASF Minor Boundary Modification DSV Air and Sea, Inc.
S-072-2023 ASF Minor Boundary Modification Weida Freight System, Inc.
S-080-2023 ASF Minor Boundary Modification Flexport International, LLC
S-076-2023 Termination Multiple
S-097-2023 ASF Minor Boundary Modification Starship Logistics, LLC
S-153-2023 ASF Minor Boundary Modification Kair Harbor Express, LLC
S-163-2023 ASF Minor Boundary Modification Pacific Pharmaceuticals USA, Inc.
S-223-2023 ASF Minor Boundary Modification 3PL Business, Inc.
S-224-2023 ASF Minor Boundary Modification Link Trans Logistics USA
S-236-2023 Other LinkTrans Logistics USA, Inc.
S-004-2024 ASF Minor Boundary Modification Space Exploration Technologies Corporation dba SpaceX
S-031-2024 ASF Minor Boundary Modification JAJ Transportation
S-171-2024 ASF Minor Boundary Modification 360 Global Warehousing & Transportation
S-107-2024 ASF Minor Boundary Modification The Gap, Inc.
S-135-2024 ASF Minor Boundary Modification Traffic Tech, Inc.
S-131-2024 ASF Minor Boundary Modification Starco Global LLC
S-212-2024 ASF Minor Boundary Modification Topland Logistics, Inc.
S-219-2024 ASF Minor Boundary Modification Rialto Pacific, LLC
S-043-2025 ASF Minor Boundary Modification Tridus International, Inc.
S-083-2025 ASF Minor Boundary Modification Mega Tex Logistics, LLC
S-075-2025 ASF Minor Boundary Modification GPA Logistics Group, Inc.
S-091-2025 ASF Minor Boundary Modification DSV Solutions LLC
S-089-2025 ASF Minor Boundary Modification Rialto Distribution, LLC
S-084-2025 ASF Minor Boundary Modification Clipper Corporation
Number Subject Company Status
A(32b1)-2-94 FTZ 50--Request for Export Manufacturing Authority, J.M. William & Company, Inc., (Poly/Cotton Bed Linens) J.M. William & Company, Inc. Completed
A(32b1)-2-94 FTZ 50-- Withdrawal of Request for Export Manufacturing Authority J.M. William & Company, Inc. (Poly/Cotton Bed Linens) J.M. William & Company, Inc. Completed
65-2010 FTZ 50--Long Beach, CA; Application for Reorganization/Expansion Under Alternative Site Framework Port of Long Beach Completed
B-017-2014 FTZ 50--Notification of Proposed Production Activity; Forged Metals Inc. (Aerospace and Industrial Turbine Engine Parts, Forgings); Fontana, California Forged Metals, Inc. Completed
Ord: 0833 Expansion of FTZ 50 Long Beach, CA, Area Board of Harbor Commissioners of the City of Long Beach, California Completed
60-1995 FTZ 50, Long Beach, CA; Application for Expansion Board of Harbor Commissioners of the City of Long Beach, California Completed
Ord: 1762 Reorganization and Expansion of FTZ 50 Under Alternative Site Framework; Long Beach, CA Board of Harbor Commissioners of the City of Long Beach, California Completed
B-013-2013 FTZ 50--Notification of Proposed Production Activity; Panasonic Corporation of North America (Kitting of Consumer Electronics); Anaheim, CA Panasonic Corporation of North America Completed
B-013-2013 FTZ 50--Authorization of Production Activity; Panasonic Corporation of North America (Kitting of Consumer Electronics); Anaheim, California Panasonic Corporation of North America Completed
B-016-2014 FTZ 50--Notification of Proposed Production Activity; Schlosser Forge Company (Aerospace and Industrial Turbine Engine Parts, Forgings); Rancho Cucamonga, California Schlosser Forge Company Completed
27-2000 FTZ 50, Long Beach, California Area, Application for Expansion Board of Harbor Commissioners of the City of Long Beach, California Completed
B-016-2014 FTZ 50--Authorization of Production Activity, Schlosser Forge Company, (Aerospace and Industrial Turbine Engine Parts, Forgings), Rancho Cucamonga, CA Schlosser Forge Company Completed
35-2010 FTZ 50 Application for Subzone, Louisville Bedding Company (Household Bedding Products), Ontario, California Louisville Bedding Company Terminated
Ord: 0341 Approval for Expansion of Foreign-Trade Zone No. 50, for a Site in Santa Ana, CA, Within the Los Angeles-Long Beach Customs Port of Entry Board of Harbor Commissioners of the City of Long Beach, California Completed
05-1985 Proposed Foreign-Trade Zone -- Santa Ana, CA; Amendment of Application Port of Long Beach Completed
27-1986 Foreign-Trade Zone 50; -- Long Beach, CA; Application for Subzone Todd Pacific Shipyards, Los Angeles Todd Pacific Shipyards Completed
17-1987 Foreign-Trade Zone 50-Long Beach, California Request for Manufacturing for Daihatsu Off-Road Vehicle Assembly Daihatsu Off-Road Vehicle Assembly Completed
37-1984 Foreign-Trade Zone 50, Long Beach, CA; Application for Zone Site in Ontario, CA Board of Harbor Commissioners of the City of Long Beach, California Completed
03-1989 Foreign-Trade Zone 50, Long Beach, CA; Application for Expansion Board of Harbor Commissioners of the City of Long Beach, California Completed
Ord: 0494 Approval for Expansion of Foreign-Trade Zone 50; Los Angeles-Long Beach, CA, Area Board of Harbor Commissioners of the City of Long Beach, California Completed
Ord: 0298 Approval for Expansion of Foreign-Trade Zone No. 50 at a Site in Ontario, CA, Adjacent to the Los Angeles-Long Beach Customs Port of Entry Board of Harbor Commissioners of the City of Long Beach, California Completed
27-1986 Foreign-Trade Zone 50; Long Beach, CA; Withdrawal of Application for Subzone Status for Todd Pacific Shipyards Todd Pacific Shipyards Completed
40-2008 FTZ 50 - Long Beach, CA, Request for Manufacturing Authority, Phoenix MC, Inc. d/b/a Phoenix Motorcars, Inc. (Motor Vehicles) Phoenix MC, Inc. Completed
B-017-2014 FTZ 50--Authorization of Production Activity Forged Metals, Inc.; (Aerospace and Industrial Turbine Engine Parts, Forgings) Fontana, California Forged Metals, Inc. Completed
B-020-2015 FTZ 50--Notification of Proposed Production Activity; Mercedes Benz USA, LLC; (Accessorizing Motor Vehicles); Long Beach, California Mercedes Benz USA, LLC Completed
B-020-2015 Authorization of Production Activity, FTZ 50, Mercedes Benz USA, LLC (Accessorizing Passenger Motor Vehicles), Long Beach, California Mercedes Benz USA, LLC Completed
B-033-2017 FTZ 50-- Notification of Proposed Production Activity; Mercedes Benz USA, LLC, (Accessorizing Passenger Motor Vehicles); Long Beach, California Mercedes Benz USA, LLC Completed
B-033-2017 FTZ 50--Authorization of Production Activity; Mercedes Benz USA, LLC; (Accessorizing Passenger Motor Vehicles); Long Beach, California Mercedes Benz USA, LLC Completed
Ord: 1141 Expansion of FTZ 50 Long Beach, California, Area Board of Harbor Commissioners of the City of Long Beach, California Completed
27-2003 FTZ 50--Long Beach, California, Area Application for Expansion City of Long Beach, California Completed
Ord: 1319 Expansion of FTZ 50, Long Beach, CA, Area City of Long Beach, California Completed
37-2004 FTZ 50, Long Beach, CA, Request for Manufacturing Authority (Transceiver Radios) Maney Aircraft, Inc. Completed
Ord: 1457 Approval of Request for Manufacturing Authority Within FTZ 50, Ontario, California, (Radio Transceivers) Maney Aircraft, Inc. Completed
Ord: 1622 Approval of Manufacturing Authority Within FTZ 50 Long Beach, CA; Phoenix MC, Inc. d/b/a Phoenix Motorcars, Inc. (Motor Vehicles) Phoenix MC, Inc. Completed
Site Renumbering FTZ 50--Long Beach, CA; Site Renumbering Notice Board of Harbor Commissioners of the City of Long Beach, California Completed
B-019-2024 Foreign-Trade Zone (FTZ) 50, Notification of Proposed Production Activity; Space Exploration Technologies Corp.; (Internet Satellite Dish Kits); Hawthorne, California Space Exploration Corporation dba SpaceX Completed
B-019-2024 Foreign-Trade Zone (FTZ) 50; Authorization of Production Activity; Space Exploration Technologies Corp.; (Internet Satellite Dish Kits); Hawthorne, California Space Exploration Corporation dba SpaceX Completed
B-021-2025 Foreign-Trade Zone (FTZ) 50, Notification of Proposed Production Activity; Logitech; (Audio, Visual, and Gaming Equipment); Ontario, California Logitech Review