News & Updates

Stay informed and up to date!

SEARCH OUR EDITIONS

  • Physical & Warehouse Address: 1001 Roosevelt Ave, Unit 9, Carteret, New Jersey, 07008, USA

  • Main Executives:

    Samir Shah – President

    Talla Ndiaye – Vice President Sales

    Kapil Lahoti – Vice President, CA

    Barry Chitlangia – Operations Head

  • Website: https://earthrelocation.com/
  • Physical & Warehouse Address: WAREHOUSE 2 & 4 MDC ROAD, Veterans Center, Taguig City, Philippines 1630

  • Main Executives:

    Dennis G. de Guzman – Managing Director

    Mao C. Castaneda – Business Development Director

    Rey C. LLantino – Traffic Operational Manager

    Delia V. Decanay – Senior Finance, HR, Admin Manager

  • Website: https://melconlogistics.com/
  • Physical & Warehouse Address: Steinengraben 22, 4051 Basel, Switzerland

  • Main Executives:

    Reto Ackermann – Sales and Development

    Christian Altpeter – Sales and Operations

    Anika Thiel – Relocation Coordinator

  • Website: https://schneider-transport.com/
  • Physical & Warehouse Address: 5801 Rolling Road, Springfield, VA, 22152, USA

  • Main Executives:

    Arthur E “Bud” Morrissette IV – CEO & Group President

    Ruth Moritz – VP / General Manager

    Ken Morrissette Jr. – VP / General Counsel

  • Website: https://www.moveinterstate.com/
  • Physical & Warehouse Address: 98-054 Kuleana Rd. Pearl City, HI 96782 USA

  • Main Executives:

    Anthony A. Shipp – President & CEO

    Andrew Ruff – CFO

    Jana Paz – VP of Business Development

    Rebecca Parker – Div. President, Darby

  • Website: https://www.mdyerglobal.com/

Expulsions

Effective: July 24, 2024

Effective: January 4, 2023

2025 - 2026 Voluntary Withdrawals

Effective: April 1, 2025

Effective: February 12, 2025

Effective: January 1, 2025

Effective: January 1, 2025

Effective: January 1, 2025

Effective: January 1, 2025

CEASE OF OPERATION

Effective: January 1, 2025

Effective: January 1, 2025

Effective: January 1, 2025

Effective: January 1, 2025

Effective: September 15, 2025

Effective: January 1, 2026

CEASE OF OPERATION

Effective: January 1, 2026

Effective: January 1, 2026

Effective: January 1, 2026

Temporary Voluntary Withdrawal

Effective: May 6, 2025

Members who have their dues up to date may request, with just cause, authorization from the Board of Directors to withdraw from the association, without payment of dues, for one year, renewable once. The rights and benefits of withdrawn members are temporarily suspended during the withdrawal period.

Effective: January 1, 2025

Members who have their dues up to date may request, with just cause, authorization from the Board of Directors to withdraw from the association, without payment of dues, for one year, renewable once. The rights and benefits of withdrawn members are temporarily suspended during the withdrawal period.

We have become aware that the following companies have made unauthorized use of the LACMA logo.


THEY ARE NOT LACMA MEMBERS

PELICHET (Switzerland)

SANCHO ORTEGA MUDANZAS INTLS. (Spain)

Questions or comments?