Marshall Islands · 12 arrivals in last 12 mo (↑ increasing) · 58% at BOSTON, MA · 9,628 GT
Total Port Calls
12
Unique Ports
4
Latest Arrival
2026-02-05
Deficiencies
Not on file
No USCG CGMix inspection record — foreign-flag vessels without recent US port calls may not appear in the registry
COFR
Valid
Expires 2027-09-18
Arrivals (12 mo)
12
↑4 unique ports
PSC Exams
37
0 detentions · medium risk
Jones Act
Not eligible
Jones Act coastwise trade requires US flag, US build, and US ownership
MMSI / Call Sign
V7LP8
Call sign from CBP CF-1400; no ITU MARS radio station record
Data compiled from CBP CF-1400 Vessel Entrances, OpenSanctions, OFAC Sanctions, USCG NPFC COFR · As of 2026-04-26 · Updates weekly
| Date | Port | Last Foreign Port | Dock | Voyage # | Agent |
|---|---|---|---|---|---|
| 2026-02-05 | BOSTON, MA | — via BELFAST, ME | GULF OIL CO., CHELSEA TERM. TANKER WHARF MM 3 | 486 | Jordan Connelly |
| 2026-02-01 | BANGOR, ME | SAINT JOHN, NB(CA) | SPRAGUE ENERGY CORP., SEARSPORT DRY-BULK PIER. MM | 486 | Gregory Keenan |
| 2026-01-01 | PORTSMOUTH, NH | SAINT JOHN, NB(CA) | IRVING OIL TERMINALS INC MM 4 | 481 | James Goss |
| 2025-12-27 | BOSTON, MA | SAINT JOHN, NB(CA) | ANCHORAGE NO 2 BOSTON MM 1 | 480 | Jordan Connelly |
| 2025-12-27 | BOSTON, MA | SAINT JOHN, NB(CA) | GLOBAL CHELSEA WEST BERTH MM 5 | 480 | Jordan Connelly |
| 2025-12-27 | BOSTON, MA | SAINT JOHN, NB(CA) | GULF OIL CO., CHELSEA TERM. TANKER WHARF MM 3 | 480 | Jordan Connelly |
| 2025-11-23 | PORTLAND, ME | SAINT JOHN, NB(CA) | BUCKEYE PIPELINE CO / IRVING OIL SOUTH PORTLAND TERMINAL MM 4 | 474 | Gregory Keenan |
| 2025-11-23 | PORTLAND, ME | SAINT JOHN, NB(CA) | CITGO PETROLEUM CORP. - SOUTH PORTLAND MM 3 | 474 | Gregory Keenan |
| 2025-11-23 | PORTLAND, ME | SAINT JOHN, NB(CA) | ROLLING MILLS TERMINAL, ALSO REFERED TO AS KOCH AND/OR SPRAGUE MM 4 | 474 | Gregory Keenan |
| 2025-11-18 | BOSTON, MA | SAINT JOHN, NB(CA) | ANCHORAGE NO 2 BOSTON MM 1 | 473 | LIAM MCDONOUGH |
| 2025-11-18 | BOSTON, MA | SAINT JOHN, NB(CA) | GULF OIL CO., CHELSEA TERM. TANKER WHARF MM 3 | 473 | LIAM MCDONOUGH |
| 2025-11-18 | BOSTON, MA | SAINT JOHN, NB(CA) | IRVING OIL TERMINALS INC., REVERE MM 2 | 473 | LIAM MCDONOUGH |
| Country | Arrivals | Share |
|---|---|---|
| CA | 11 | 100% |
Based on last foreign port of departure from CBP CF-1400 vessel entrance records.
Source: USCG National Pollution Funds Center (OPA 90)
| Date | Type | Port | Status | Result |
|---|---|---|---|---|
| Jul 16, 2025 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| Aug 1, 2024 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| Jul 2, 2024 | Vessel Inspection | STATEN ISLAND, New York | Approved Inspection | Clear |
| Jun 10, 2024 | Vessel Inspection | SOUTH PORTLAND, Maine | Agency Action Complete | Clear |
| Jun 3, 2024 | Vessel Inspection | Woods Hole, Massachusetts | Agency Action Complete | Clear |
| Aug 15, 2023 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| Aug 11, 2023 | Vessel Inspection | Belfast, Maine | Agency Action Complete | Clear |
| Sep 20, 2022 | Vessel Inspection | SOUTH PORTLAND, Maine | Agency Action Complete | Clear |
| Aug 12, 2022 | Vessel Inspection | SOUTH PORTLAND, Maine | Approved Inspection | Clear |
| Aug 9, 2021 | Vessel Inspection | SOUTH PORTLAND, Maine | Approved Inspection | Clear |
| Dec 28, 2020 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| Aug 18, 2020 | Vessel Inspection | SOUTH PORTLAND, Maine | Approved Inspection | Clear |
| Jan 28, 2020 | Vessel Inspection | Woods Hole, Massachusetts | Agency Action Complete | Clear |
| Aug 12, 2019 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| May 20, 2019 | Vessel Inspection | PHILADELPHIA, Pennsylvania | Agency Action Complete | Clear |
| Jan 18, 2019 | Vessel Inspection | SOUTH PORTLAND, Maine | Agency Action Complete | Clear |
| Dec 4, 2018 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| Aug 20, 2018 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| Apr 2, 2018 | Vessel Inspection | SOUTH PORTLAND, Maine | Approved Inspection | Clear |
| Oct 27, 2017 | Vessel Inspection | Belfast, Maine | Approved Inspection | Clear |
| Aug 22, 2017 | Vessel Inspection | NEW HAVEN, Connecticut | Approved Inspection | Clear |
| Aug 3, 2017 | Vessel Inspection | Belfast, Maine | Approved Inspection | Clear |
| Jul 28, 2017 | Vessel Inspection | Belfast, Maine | Agency Action Complete | Clear |
| Jun 30, 2017 | Vessel Inspection | STATEN ISLAND, New York | Administrative Action | Clear |
| Jun 14, 2017 | Vessel Inspection | Woods Hole, Massachusetts | Agency Action Complete | Clear |
| Aug 10, 2016 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| Feb 11, 2014 | Vessel Inspection | Miami Beach, Florida | Approved Inspection | Clear |
| Feb 3, 2014 | Vessel Inspection | BOSTON, Massachusetts | Approved Inspection | Clear |
| May 26, 2012 | Vessel Inspection | STATEN ISLAND, New York | Agency Action Complete | Clear |
| Apr 19, 2012 | Vessel Inspection | STATEN ISLAND, New York | Approved Inspection | Clear |
| Apr 19, 2012 | Vessel Inspection | STATEN ISLAND, New York | Approved Inspection | Clear |
| Oct 30, 2011 | Vessel Inspection | Houston, Texas | Approved Inspection | Clear |
| Jan 14, 2010 | Vessel Inspection | SOUTH PORTLAND, Maine | Agency Action Complete | Clear |
| Jun 30, 2009 | Vessel Inspection | STATEN ISLAND, New York | Agency Action Complete | Clear |
| May 4, 2009 | Vessel Inspection | Christiansted, Virgin Islands | Approved Inspection | Clear |
| Jan 4, 2009 | Vessel Inspection | Woods Hole, Massachusetts | Approved Inspection | Clear |
| Jan 9, 2008 | Vessel Inspection | STATEN ISLAND, New York | Administrative Action | Clear |
Showing 10 of 37 examination records
Source: USCG Port State Information Exchange (PSIX)
Track arrivals, flag compliance risks, and get real-time notifications when vessels call at US ports.
Join the Waitlist