Ocean Transportation Intermediary License Revocations, 13395-13396 [E6-3755]

Download as PDF Federal Register / Vol. 71, No. 50 / Wednesday, March 15, 2006 / Notices Rulemaking, published elsewhere in this issue of the Federal Register. 14. Finally, we observe that several commenters asked the Commission to reaffirm that it will not permit states to implement pooling methods that are inconsistent with the national pooling framework set forth in the Commission’s rules and industry pooling guidelines. We note that the petitions specifically seek authority to order mandatory thousands-block number pooling in rate centers located outside the top 100 MSAs, but in accordance with the national pooling framework. Thus, these state commissions are not seeking to implement pooling methods that are inconsistent with the national pooling framework. sroberts on PROD1PC70 with NOTICES IV. Ordering Clauses 15. Accordingly, pursuant to the authority contained in sections 1, 4(i), and 251 of the Communications Act of 1934, as amended, 47 U.S.C. 151, 154(i), 251, and pursuant to section 52.9(b) of the Commission’s rules, 47 CFR 52.9(b), it is ordered that the Petition of the Nebraska Public Service Commission for Expedited Decision for Authority to Implement Additional Number Conservation Measures is granted; the Petition of the West Virginia Public Service Commission for Expedited Decision for Authority to Implement Additional Number Conservation Measures is granted; and the Petition of the Oklahoma Corporation Commission for Expedited Decision for Authority to Implement Additional Number Conservation Measures is granted; the Petition of the Missouri Public Service Commission for Additional Delegated Numbering Authority to Implement Number Conservation Measures is granted; and the Petition of the Michigan Public Service Commission for Additional Delegated Authority over Numbering Resource Conservation Measures is granted. 16. It is further ordered that, pursuant to the authority contained in sections 1, 4(i), 201–205, 214, 254, and 403 of the Communications Act of 1934, as amended, 47 U.S.C. 151, 154(i), 201– 205, 214, 254, and 403, this Order and Fifth Further Notice of Proposed Rulemaking is adopted. 17. It is further ordered that the Commission’s Consumer and Governmental Affairs Bureau, Reference Information Center, shall send a copy of this Order and Fifth Further Notice of Proposed Rulemaking, including the Initial Regulatory Flexibility Analysis, to the Chief Counsel for Advocacy of the Small Business Administration. VerDate Aug<31>2005 17:27 Mar 14, 2006 Jkt 208001 13395 Federal Communications Commission. Marlene H. Dortch, Secretary. [FR Doc. 06–2331 Filed 3–14–06; 8:45 am] Dated: March 10, 2006. Bryant L. VanBrakle, Secretary. [FR Doc. E6–3757 Filed 3–14–06; 8:45 am] BILLING CODE 6712–01–P BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION FEDERAL MARITIME COMMISSION Notice of Agreements Filed The Commission hereby gives notice of the filing of the following agreements under the Shipping Act of 1984. Interested parties may submit comments on an agreement to the Secretary, Federal Maritime Commission, Washington, DC 20573, within ten days of the date this notice appears in the Federal Register. Copies of agreements are available through the Commission’s Office of Agreements (202–523–5793 or tradeanalysis@fmc.gov). Agreement No.: 011741–008. Title: U.S. Pacific Coast-Oceania Agreement. Parties: A.P. Moller-Maersk A/S; Australia-New Zealand Direct Line/CP Ships USA, LLC; FESCO Ocean ¨ Management Limited; Hamburg-Sud; and P&O Nedlloyd Limited/P&O Nedlloyd B.V. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment removes the P&O Nedlloyd companies as parties, changes Maersk’s trade name throughout, and deletes obsolete language. Agreement No.: 011910–002. Title: HSDG/APL Space Charter Agreement. ¨ Parties: Hamburg-Sud and APL Co. PTE Ltd. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment extends the duration of the agreement through April 12, 2007. Agreement No.: 011926–001. Title: Transpacific Space Charter Agreement. Parties: CMA CGM, S.A. and COSCO Container Lines Co., Ltd. Filing Party: Paul M. Keane, Esq.; Cichanowicz, Callan, Keane, Vengrow & Textor, LLP; 61 Broadway; Suite 3000; New York, NY 10006–2802. Synopsis: The amendment extends the duration of the agreement through April 22, 2006. By Order of the Federal Maritime Commission. PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 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: 002865NF. Name: Aces, Ltd. Address: 114 Front Street, Scituate, MA 02066. Date Revoked: December, 27, 2005. Reason: Surrendered license voluntarily. License Number: 004337F. Name: Air-Land & Sea Transport, Inc. dba Celestial Navigation. Address: 3000 Wilcrest, Suite 350, Houston, TX 77042. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 002346F. Name: All Shore Forwarders, Ltd. Address: 159 West 33rd Street, New York, NY 10001. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 003709F. Name: Amano U.S.A. Corporation. Address: 1140 East Sandhill Avenue, Carson, CA 90746. Date Revoked: January 30, 2006. Reason: Surrendered license voluntarily. License Number: 004529F. Name: Cargo U.K. Inc. Address: 4790 Aviation Parkway, Atlanta, GA 30349. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 001771F. Name: Chris T. Banis Address: 35 Greenwood Avenue, San Francisco, CA 94112 Date Revoked: November 28, 2005. Reason: Surrendered license voluntarily. License Number: 001694F. Name: Constant Shipping Corporation Address: 431 North Post Oak Lane, Houston, TX 77024 E:\FR\FM\15MRN1.SGM 15MRN1 sroberts on PROD1PC70 with NOTICES 13396 Federal Register / Vol. 71, No. 50 / Wednesday, March 15, 2006 / Notices Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 004166F. Name: Fabius & Co. Export, Inc. Address: 181 Hudson Street, New York, NY 10013. Date Revoked: January 15, 2006. Reason: Surrendered license voluntarily. License Number: 016426N. Name: First Express International Corp. Address: First Bldg., 394–44, SeogyoDong, Mapo-Ku, Seoul 212–840, Korea. Date Revoked: October 28, 2005. Reason: Surrendered license voluntarily. License Number: 001728F. Name: I.M.S., Inc. dba International Moving Service. Address: 4412–4414 Wheeler Avenue, Alexandria, VA 22304. Date Revoked: February 11, 2006. Reason: Failed to maintain a valid bond. License Number: 003892F. Name: Josephine D. Mima-Saito. Address: 29360 N. Begonias Lane, Canyon Country, CA 91351. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 019303F. Name: LTR Associated Enterprises, Inc. dba RC Export Packers. Address: P.O. Box 6670, Orange, CA 92863–6670. Date Revoked: January 15, 2006. Reason: Surrendered license voluntarily. License Number: 002827F. Name: Raymond Express Corporation dba Raymond Express International. Address: 320 Harbor Way, So. San Francisco, CA 94080. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 002419F. Name: San Pedro, Pacifico D. dba St. Peter Shipping Co. Address: 55 New Montgomery St., Suite 526, San Francisco, CA 94105. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 011365F. Name: Seawinds Freight Services, Inc. Address: 601 S. Airport Blvd., Unit B, So. San Francisco, CA 94080. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. VerDate Aug<31>2005 17:27 Mar 14, 2006 Jkt 208001 License Number: 002890F. Name: Sunrise Cargo Services, Inc. Address: 7392 NW 35th Terrace, Suite 205, Miami, FL 33122. Date Revoked: January 21, 2006. Reason: Failed to maintain a valid bond. License Number: 003556F. Name: Tampa International Forwarding, Inc. Address: 2701 North Himes Ave., Suite 104, Tampa, FL 33807. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 002704F. Name: Traffic Marketing Development Services, U.S.A., Inc. dba TMD U.S.A. Address: 7 Howell Drive, Smithtown, NY 11787. Date Revoked: January 15, 2006. Reason: Failed to maintain a valid bond. License Number: 003636N. Name: World Connections, Inc. Address: 8380 Isis Ave., Los Angeles, CA 90045. Date Revoked: January 5, 2006. Reason: Failed to maintain a valid bond. Peter J. King, Deputy Director, Bureau of Certification and Licensing. [FR Doc. E6–3755 Filed 3–14–06; 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 NonVessel—Operating 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 Applicant: Apex Shipping Co. (NYC), Inc., One Cross Island Plaza, Suite LL5A, Rosedale, NY 11422, Officers: Vicky Cheung, President (Qualifying PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 Individual), Lena Cheung, Secretary. Non-Vessel—Operating Common Carrier and Ocean Freight Forwarder Transportation Intermediary Applicant: Triumph Link (USA), Inc., 10 Via Subida, Rancho Palos Verdes, CA 90275, Officers: Stan Chu, President (Qualifying Individual), Derek McDonald, Vice President. Ocean Freight Forwarder—Ocean Transportation Intermediary Applicants: Airwaves Global Logistics LLC, 181– 15 Rockaway Blvd., Suite 204, Jamaica, NY 11434, Officer: Gordon Kastin, President (Qualifying Individual). RD Shipping Multy Services Inc., 327 North Broad Street, Elizabeth, NJ 07208, Officers: Julio C. Madrid, President (Qualifying Individual), Bertha Triminio, Vice President. Dated: March 10, 2006. Bryant L. VanBrakle, Secretary. [FR Doc. E6–3752 Filed 3–14–06; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary Licenses Correction In the Federal Register Notice published March 9, 2006 (71 FR 46) reference to the name of D.M.C. Logistics Incorporated is corrected to read: D.M.G. Logistics, Inc. Dated: March 10, 2006. Bryant L. VanBrakle, Secretary. [FR Doc. E6–3754 Filed 3–14–06; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Reissuances Notice is hereby given that the following Ocean Transportation Intermediary licenses have been reissued by the Federal Maritime Commission pursuant to section 19 of the Shipping Act of 1984, as amended by the Ocean Shipping Reform Act of 1998 (46 U.S.C. app. 1718) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR part 515. E:\FR\FM\15MRN1.SGM 15MRN1

Agencies

[Federal Register Volume 71, Number 50 (Wednesday, March 15, 2006)]
[Notices]
[Pages 13395-13396]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E6-3755]


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

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: 002865NF.
    Name: Aces, Ltd.
    Address: 114 Front Street, Scituate, MA 02066.
    Date Revoked: December, 27, 2005.
    Reason: Surrendered license voluntarily.

    License Number: 004337F.
    Name: Air-Land & Sea Transport, Inc. dba Celestial Navigation.
    Address: 3000 Wilcrest, Suite 350, Houston, TX 77042.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 002346F.
    Name: All Shore Forwarders, Ltd.
    Address: 159 West 33rd Street, New York, NY 10001.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 003709F.
    Name: Amano U.S.A. Corporation.
    Address: 1140 East Sandhill Avenue, Carson, CA 90746.
    Date Revoked: January 30, 2006.
    Reason: Surrendered license voluntarily.

    License Number: 004529F.
    Name: Cargo U.K. Inc.
    Address: 4790 Aviation Parkway, Atlanta, GA 30349.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 001771F.
    Name: Chris T. Banis
    Address: 35 Greenwood Avenue, San Francisco, CA 94112
    Date Revoked: November 28, 2005.
    Reason: Surrendered license voluntarily.

    License Number: 001694F.
    Name: Constant Shipping Corporation
    Address: 431 North Post Oak Lane, Houston, TX 77024

[[Page 13396]]

    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 004166F.
    Name: Fabius & Co. Export, Inc.
    Address: 181 Hudson Street, New York, NY 10013.
    Date Revoked: January 15, 2006.
    Reason: Surrendered license voluntarily.

    License Number: 016426N.
    Name: First Express International Corp.
    Address: First Bldg., 394-44, Seogyo-Dong, Mapo-Ku, Seoul 212-840, 
Korea.
    Date Revoked: October 28, 2005.
    Reason: Surrendered license voluntarily.

    License Number: 001728F.
    Name: I.M.S., Inc. dba International Moving Service.
    Address: 4412-4414 Wheeler Avenue, Alexandria, VA 22304.
    Date Revoked: February 11, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 003892F.
    Name: Josephine D. Mima-Saito.
    Address: 29360 N. Begonias Lane, Canyon Country, CA 91351.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 019303F.
    Name: LTR Associated Enterprises, Inc. dba RC Export Packers.
    Address: P.O. Box 6670, Orange, CA 92863-6670.
    Date Revoked: January 15, 2006.
    Reason: Surrendered license voluntarily.

    License Number: 002827F.
    Name: Raymond Express Corporation dba Raymond Express 
International.
    Address: 320 Harbor Way, So. San Francisco, CA 94080.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 002419F.
    Name: San Pedro, Pacifico D. dba St. Peter Shipping Co.
    Address: 55 New Montgomery St., Suite 526, San Francisco, CA 94105.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 011365F.
    Name: Seawinds Freight Services, Inc.
    Address: 601 S. Airport Blvd., Unit B, So. San Francisco, CA 94080.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 002890F.
    Name: Sunrise Cargo Services, Inc.
    Address: 7392 NW 35th Terrace, Suite 205, Miami, FL 33122.
    Date Revoked: January 21, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 003556F.
    Name: Tampa International Forwarding, Inc.
    Address: 2701 North Himes Ave., Suite 104, Tampa, FL 33807.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 002704F.
    Name: Traffic Marketing Development Services, U.S.A., Inc. dba TMD 
U.S.A.
    Address: 7 Howell Drive, Smithtown, NY 11787.
    Date Revoked: January 15, 2006.
    Reason: Failed to maintain a valid bond.

    License Number: 003636N.
    Name: World Connections, Inc.
    Address: 8380 Isis Ave., Los Angeles, CA 90045.
    Date Revoked: January 5, 2006.
    Reason: Failed to maintain a valid bond.

Peter J. King,
Deputy Director, Bureau of Certification and Licensing.
[FR Doc. E6-3755 Filed 3-14-06; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.