Ocean Transportation Intermediary License; Revocations, 28539 [05-9931]

Download as PDF 28539 Federal Register / Vol. 70, No. 95 / Wednesday, May 18, 2005 / Notices regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR part 515. License No. Name/address 004471F ............ 014151N ........... 015490N ........... 011170F ............ B.R.A.L. Miami, Inc., 7766 NW., 46th Street, Miami, FL 3316 .................................................................. Continental Consolidating Corporation, 8507 NW., 72nd Street, Miami, FL 33166 .................................. Max Cargo, Inc., 9111 S. La Cienega Blvd., #104, Ste. 107, Inglewood, CA 90301 ............................... Sage Freight System Inc., dba Sage Container Lines, 182–130 150th Road, Room 108, Jamaica, NY 11413. Uni International, America Corp., dba Unistar Lines, 4615 Gulf Blvd., Suite 116, St. Petersburg, FL 33706. 016528NF ......... Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 05–9930 Filed 5–17–05; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Revocations The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. app. 1718) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, effective on the corresponding date shown below: License Number: 017760N. Name: Cendian Corporation. Address: Six Concourse Parkway, Suite 2800, Atlanta, GA 30328. Date Revoked: May 22, 2005. Reason: Surrendered license voluntarily. License Number: 014766NF. Name: China Container Line (USA) Inc., c/o China Container Line Ltd. Address: 17800 Castleton Street, Suite 158, City of Industry, CA 91748. Date Revoked: May 1, 2005. Reason: Surrendered license voluntarily. License Number: 018963N. Name: Crane Logistics Inc. Address: 150–14 132nd Avenue, Second Floor, Jamaica, NY 11434. Date Revoked: May 5, 2005. Reason: Failed to maintain a valid bond. License Number: 013154N. Name: Fastpak Express Corporation. Address: 21818 South Wilmington Avenue, Suite 411, Long Beach, CA 90810. Date Revoked: May 4, 2005. Reason: Failed to maintain a valid bond. License Number: 017693N. Name: GSA Shipping, Inc. Address: 500 W. 140th Street, Gardena, CA 90248. VerDate jul<14>2003 16:59 May 17, 2005 Jkt 205001 Date reissued Date Revoked: May 6, 2005. Reason: Failed to maintain a valid bond. License Number: 012108N. Name: IET-International Exhibits Transport, Inc. Address: 444 Madison Avenue, 37th Floor, New York, NY 10022. Date Revoked: May 6, 2005. Reason: Failed to maintain a valid bond. License Number: 015771F. Name: Juan Holguin dba Metrofreight International. Address: 6515 Blvd., East, Suite 1P, West New York, NJ 07093. Date Revoked: April 30, 2003. Reason: Surrendered license voluntarily. License Number: 004591F. Name: KMC Int’l, Inc. Address: 5796 Edgar Tumbleston Road, Meggett, SC 29449. Date Revoked: April 30, 2005. Reason: Failed to maintain a valid bond. License Number: 003957N. Name: Marmara, Inc. Address: 6 Self Boulevard, Carteret, NJ 07008. Date Revoked: April 22, 2005. Reason: Failed to maintain a valid bond. License Number: 015490F. Name: Max Cargo, Inc. Address: 9111 S. La Cienega Blvd., #104, Suite 107, Inglewood, CA 90301. Date Revoked: April 30, 2005. Reason: Failed to maintain a valid bond. License Number: 016400N. Name: North American (U.K.) Limited. Address: 7–8 Borrowdale Road, Workingham, Berkshire RG41 5UX, United Kingdom. Date Revoked: May 4, 2005. Reason: Failed to maintain a valid bond. License Number: 019391N. Name: United Logistics Management Inc. Address: 17022 De Groot Place, Cerritos, CA 90703. PO 00000 Frm 00034 Fmt 4703 Sfmt 4703 April April April April 17, 2005. 20, 2005. 30, 2005. 8, 2005. February 5, 2005. Date Revoked: May 9, 2005. Reason: Surrendered license voluntarily. License Number: 016622NF. Name: U.S. Rim Inc. dba U.S. Rim Shipping. Address: 9420 Telstar Avenue, Suite 205, El Monte, CA 91731. Date Revoked: April 13, 2005. Reason: Surrendered license voluntarily. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 05–9931 Filed 5–17–05; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Applicants Notice is hereby given that the following applicants have filed with the Federal Maritime Commission an application for license as a Non-VesselOperating Common Carrier and Ocean Freight Forwarder=Ocean Transportation Intermediary pursuant to section 19 of the Shipping Act of 1984 as amended (46 U.S.C. app. 1718 and 46 CFR part 515). Persons knowing of any reason why the following applicants should not receive a license are requested to contact the Office of Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573. Non-Vessel-Operating Common Carrier Ocean Transportation Intermediary Applicants Four Seasons Logistics Inc., 42–32 College Point Blvd., Flushing, NY 11355. Officer: Mun Lai Chang, President (Qualifying Individual). Dakota Export, LLC, 1413 7th Street South, Fargo, ND 58103. Officer: Dmitry Kovalyov, General Manager (Qualifying Individual). G. B. Logistics (USA), Inc., 22010 S. Wilimington Ave., Suite 201, Carson, CA 90745. E:\FR\FM\18MYN1.SGM 18MYN1

Agencies

[Federal Register Volume 70, Number 95 (Wednesday, May 18, 2005)]
[Notices]
[Page 28539]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-9931]


-----------------------------------------------------------------------

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License; Revocations

    The Federal Maritime Commission hereby gives notice that the 
following Ocean Transportation Intermediary licenses have been revoked 
pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. app. 
1718) and the regulations of the Commission pertaining to the licensing 
of Ocean Transportation Intermediaries, effective on the corresponding 
date shown below:
    License Number: 017760N.
    Name: Cendian Corporation.
    Address: Six Concourse Parkway, Suite 2800, Atlanta, GA 30328.
    Date Revoked: May 22, 2005.
    Reason: Surrendered license voluntarily.

    License Number: 014766NF.
    Name: China Container Line (USA) Inc., c/o China Container Line 
Ltd.
    Address: 17800 Castleton Street, Suite 158, City of Industry, CA 
91748.
    Date Revoked: May 1, 2005.
    Reason: Surrendered license voluntarily.

    License Number: 018963N.
    Name: Crane Logistics Inc.
    Address: 150-14 132nd Avenue, Second Floor, Jamaica, NY 11434.
    Date Revoked: May 5, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 013154N.
    Name: Fastpak Express Corporation.
    Address: 21818 South Wilmington Avenue, Suite 411, Long Beach, CA 
90810.
    Date Revoked: May 4, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 017693N.
    Name: GSA Shipping, Inc.
    Address: 500 W. 140th Street, Gardena, CA 90248.
    Date Revoked: May 6, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 012108N.
    Name: IET-International Exhibits Transport, Inc.
    Address: 444 Madison Avenue, 37th Floor, New York, NY 10022.
    Date Revoked: May 6, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 015771F.
    Name: Juan Holguin dba Metrofreight International.
    Address: 6515 Blvd., East, Suite 1P, West New York, NJ 07093.
    Date Revoked: April 30, 2003.
    Reason: Surrendered license voluntarily.

    License Number: 004591F.
    Name: KMC Int'l, Inc.
    Address: 5796 Edgar Tumbleston Road, Meggett, SC 29449.
    Date Revoked: April 30, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 003957N.
    Name: Marmara, Inc.
    Address: 6 Self Boulevard, Carteret, NJ 07008.
    Date Revoked: April 22, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 015490F.
    Name: Max Cargo, Inc.
    Address: 9111 S. La Cienega Blvd., 104, Suite 107, 
Inglewood, CA 90301.
    Date Revoked: April 30, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 016400N.
    Name: North American (U.K.) Limited.
    Address: 7-8 Borrowdale Road, Workingham, Berkshire RG41 5UX, 
United Kingdom.
    Date Revoked: May 4, 2005.
    Reason: Failed to maintain a valid bond.

    License Number: 019391N.
    Name: United Logistics Management Inc.
    Address: 17022 De Groot Place, Cerritos, CA 90703.
    Date Revoked: May 9, 2005.
    Reason: Surrendered license voluntarily.

    License Number: 016622NF.
    Name: U.S. Rim Inc. dba U.S. Rim Shipping.
    Address: 9420 Telstar Avenue, Suite 205, El Monte, CA 91731.
    Date Revoked: April 13, 2005.
    Reason: Surrendered license voluntarily.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 05-9931 Filed 5-17-05; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.