Ocean Transportation Intermediary License; Revocations, 25704-25705 [E8-10132]

Download as PDF 25704 Federal Register / Vol. 73, No. 89 / Wednesday, May 7, 2008 / Notices Form 387 on or before February 19, 2008. In addition, stations must update these forms as events warrant and, by October 20, 2008, if they have not by that date reported the completion of their transition, i.e., that they have begun operating their full facility as authorized by the post-transition DTV Table Appendix B, stations must provide the specific details of their current transition status, any additional steps necessary for digital-only operation upon expiration of the February 17, 2009 transition deadline, and a timeline for making those steps. Federal Communications Commission. Jacqueline Coles, Associate Secretary. [FR Doc. E8–10113 Filed 5–6–08; 8:45 am] BILLING CODE 6712–01–P FEDERAL MARITIME COMMISSION sroberts on PROD1PC70 with NOTICES 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 agreements 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 Web site (https://www.fmc.gov) or contacting the Office of Agreements (202–523–5793 or tradeanalysis@fmc.gov). Agreement No.: 011996–001. Title: Gulf, Central America and Caribbean Vessel Sharing Agreement. Parties: Compania Sud Americana de Vapores (‘‘CSAV’’) and Compania Chilena de Navegacion Interoceanica S.A. (‘‘CCNI’’). Filing Party: Walter H. Lion, Esq.; McLaughlin & Stern, LLP; 260 Madison Ave; New York, NY 10016. Synopsis: The amendment extends the time for providing notice of withdrawal to April 19, 2009. Agreement No.: 012040. Title: CSAV Group / ECSA Space Charter Agreement. Parties: Compania Libra de Navegacao (Libra); Compania Libra de Navegacion Uruguay S.A. (CLNU); Compania Sud Americana de Vapores, S.A. (CSAV); Hanjin Shipping Co., Ltd.; Kawasaki Kaisen Kaisha, Ltd.; and Yang Ming Marine Transport Corp. Filing Party: Walter H. Lion, Esq.; McLaughlin & Stern, LLP; 260 Madison Avenue; New York, NY 10016. Synopsis: The agreement authorizes Libra, CLNU, and CSAV to charter space to the other parties in the trade between VerDate Aug<31>2005 21:00 May 06, 2008 Jkt 214001 U.S. East Coast ports and ports in Argentina, Brazil, Paraguay, Uruguay and Venezuela. Agreement No.: 201112–001. Title: Lease and Operating Agreement. Parties: Philadelphia Regional Port Authority and Kinder Morgan Liquids Terminals, LLC. Filing Party: Paul D. Coleman, Esq.; Hoppel, Mayer & Coleman; 1050 Connecticut Ave. NW., 10th Floor; Washington, DC 20036. Synopsis: The amendment provides for rent for the renewal period, revises provisions on dredging, and revises the amount of dockage. Agreement No.: 201118–001. Title: Lease and Operating Agreement. Parties: Philadelphia Regional Port Authority and Penn Warehousing and Distribution, Inc. Filing Party: Paul D. Coleman, Esq.; Hoppel, Mayer & Coleman; 1050 Connecticut Ave. NW., 10th Floor; Washington, DC 20036. Synopsis: The amendment extends the lease until December 31, 2023, establishes conditions for renewal, sets a minimum number of vessel calls, establishes new fees, and make other miscellaneous changes. Dated: May 2, 2008. By Order of the Federal Maritime Commission. Karen V. Gregory, Assistant Secretary. [FR Doc. E8–10148 Filed 5–6–08; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Notice of Meeting Agency Holding the Meeting: Federal Maritime Commission. Time and Date: May 7, 2008—10 a.m. Place: 800 North Capitol Street, NW., First Floor Hearing Room, Washington, DC. Status: Part of the Meeting will be held in Open Session and the remainder of the meeting will be held in Closed Session. Matters To Be Considered Open Session 1. Docket No. 06–05—Verucci Motorcycles LLC v. Senator International Ocean LLC. Closed Session 1. FMC Agreement No. 201178—Los Angeles/Long Beach Port Terminal Operator Administration and Implementation Agreement. PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 FOR FURTHER INFORMATION CONTACT: Karen V. Gregory, Assistant Secretary, (202) 523–5725. Karen V. Gregory, Assistant Secretary. [FR Doc. E8–9872 Filed 5–6–08; 8:45 am] BILLING CODE 6730–01–M 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. Chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR Part 515, effective on the corresponding date shown below: License Number: 001454F. Name: Aarid Consolidators and Forwarders, Inc. Address: 1340 Chesapeake Ave., Baltimore, MD 21226. Date Revoked: December 31, 2007. Reason: Surrendered license voluntarily. License Number: 004476F. Name: Arthur L. Griffin dba Pathfinder Logistics. Address: 34233 Pacific Highway So., Ste. 127, Federal Way, WA 98003–1978. Date Revoked: April 13, 2008. Reason: Failed to maintain a valid bond. License Number: 017753N. Name: Associated Consolidators Express dba A.C.E. Balikbayan Boxes Direct. Address: 1273 Industrial Parkway, #290, Hayward, CA 94544. Date Revoked: April 3, 2008. Reason: Failed to maintain a valid bond. License Number: 020090F. Name: Caribbean Enterprises Inc. Address: 1032 River Street, Hyde Park, MA 02136. Date Revoked: April 20, 2008. Reason: Failed to maintain a valid bond. License Number: 002259F. Name: Donald T. Maley dba Empire Sea-Air Company. Address: 195 N. Village Ave., Apt. 2D, Rockville Ctr., NY 11570. Date Revoked: April 13, 2008. Reason: Failed to maintain a valid bond. License Number: 020341NF. Name: Miami International Freight, Inc. E:\FR\FM\07MYN1.SGM 07MYN1 Federal Register / Vol. 73, No. 89 / Wednesday, May 7, 2008 / Notices Address: 6109 NW 72nd Ave., Miami, FL 33166. Date Revoked: April 10, 2008. Reason: Failed to maintain valid bonds. License Number: 020906N. Name: National Consolidation & Distribution Inc. Address: 400 Maltese Drive, Totowa, NJ 07512. Date Revoked: April 12 2008. Reason: Failed to maintain a valid bond. License Number: 018676NF. Name: Skysea Freight International USA LLC. Address: 2250 East Devon Ave., Ste. 230, Des Plaines, IL 60018. Date Revoked: April 3, 2008. Reason: Failed to maintain valid bonds. License Number: 002816F. Name: Total Ex-Port, Inc. Address: 10 Fifth Street, Valley Stream, NY 11581. Date Revoked: April 1, 2008. Reason: Surrendered license voluntarily. License Number: 019333N. Name: Yudong Logistics, Inc. Address: 690 Knox Street, #220, Torrance, CA 90502. Date Revoked: April 9, 2008. Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E8–10132 Filed 5–6–08; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION sroberts on PROD1PC70 with NOTICES 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-Vessel 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. chapter 409 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: Transports P. Fatton Inc. dba Fatton U.S.A, 145 Hook Creek Blvd., Bldg. VerDate Aug<31>2005 21:00 May 06, 2008 Jkt 214001 AS, Valley Stream, NY 11581. Officers: Jean-Christophe Debay, Vice President (Qualifying Individual), Guillaume Fatton, President. ACS Logistics, Inc., 5005 W. Royal Lane, Ste. 198, Irving, TX 75063. Officer: Sazon Maxwell, Asst. Secretary (Qualifying Individual). Accu-Rate Shipping Inc., 880 Apollo Street, Ste. 101, El Segundo, CA 90245. Officers: Peter Porse, President (Qualifying Individual) Kenji, Go, Vice President. Angel Freight Services, Inc., 565 Kokea Street, #G–2, Honolulu, HI 96817. Officers: Arturo M. Angel, President (Qualifying Individual), Meryline Angel, Vice President. Allegheny Ocean Transport Incorporated, 5389 CV Jackson Rd., Ste. #1, Dublin, VA 24084. Officers: James R. Loux, President (Qualifying Individual), Patricia W. Mowrey, Secretary. Fastpak Hawaii, 1626 Akahi Street, Honolulu, HI 96819. Erwin A. Gabrillo, Sole Proprietor. Hai Wae Tong Woon, Inc., 1507 Carmen Drive, Elk Grove Village, IL 60007. Officer: Young S. Lee, President (Qualifying Individual). Eastern Express Cargo, 10717 Camino Ruiz, Ste. 228, San Diego, CA 92126. Alex De Guzzman, Sole Proprietor. Westwind Transportation Services Inc., dba Westwind Container Lines, 1225 W. 190th Street, Ste. 300, Gardena, CA 90248. Officer: Gene Nakamura, Vice President. Non-Vessel Operating Common Carrier and Ocean Freight Forwarder Transportation Intermediary Applicants: G&G International, Inc., 1382 NW 78 Street, Miami, FL 33126. Officers: Rita M. Guzman, President (Qualifying Individual), Diana Lopez, Secretary. Worldwide Exports, Inc., 377 East Puente Street, Unit 1, Covina, CA 91723. Officers: Alex A. Castano, Vice President (Qualifying Individual), Rosario Castano, President. Muches Global Industries, Inc., 10535 Rockley Road, Ste. 102, Houston, TX 77099. Officers: Asinobi O. Amadi, President (Qualifying Individual), Queen E. Amadi, Secretary. A Plus International (U.S.A.) Inc., One Industrial Plaza, Bldg. B, Valley Stream, NY 11581. Officer: Alan Chu, President (Qualifying Individual). RDM Solutions, Inc., 154–09 148th Ave., Ste. 203, Jamaica, NY 11434. PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 25705 Officer: Mario Ruiz, President (Qualifying Individual). DT Shipping, Inc., 11203 S. La Cienega Blvd., Los Angeles, CA 90045. Officers: Thuc P. Ly, CFO (Qualifying Individual), Duc Pham, President. Saturn Freight Systems, Inc., 561 Village Trace, Bldg. 13–A, Marietta, GA 30067. Officers: Guy D. Stark, President (Qualifying Individual), Edward T. Falconer, Vice President. Ocean Freight Forwarder—Ocean Transportation Intermediary Applicant: Trans Wagon Int’l (U.S.A) Co., Ltd., 20265 Valley Blvd., Ste. C, Walnut, CA 91789. Officer: Su Chin-Tien, President (Qualifying Individual). Dated: May 2, 2008. Karen V. Gregory, Assistant Secretary. [FR Doc. E8–10149 Filed 5–6–08; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Correction In the Federal Register Notice published April 23, 2008 (73 FR 21953), the reference to Amobeige Shipping Corp. is corrected to read: ‘‘Amobelge Shipping Corp.’’ Dated: May 2, 2008. Karen V. Gregory, Assistant Secretary. [FR Doc. E8–10122 Filed 5–6–08; 8:45 am] BILLING CODE 6730–01–P FEDERAL RESERVE SYSTEM Change in Bank Control Notices; Acquisition of Shares of Bank or Bank Holding Companies The notificants listed below have applied under the Change in Bank Control Act (12 U.S.C. 1817(j)) and § 225.41 of the Board’s Regulation Y (12 CFR 225.41) to acquire a bank or bank holding company. The factors that are considered in acting on the notices are set forth in paragraph 7 of the Act (12 U.S.C. 1817(j)(7)). The notices are available for immediate inspection at the Federal Reserve Bank indicated. The notices also will be available for inspection at the office of the Board of Governors. Interested persons may express their views in writing to the Reserve Bank indicated for that notice or to the offices of the Board of Governors. Comments E:\FR\FM\07MYN1.SGM 07MYN1

Agencies

[Federal Register Volume 73, Number 89 (Wednesday, May 7, 2008)]
[Notices]
[Pages 25704-25705]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-10132]


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

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. Chapter 
409) and the regulations of the Commission pertaining to the licensing 
of Ocean Transportation Intermediaries, 46 CFR Part 515, effective on 
the corresponding date shown below:

    License Number: 001454F.
    Name: Aarid Consolidators and Forwarders, Inc.
    Address: 1340 Chesapeake Ave., Baltimore, MD 21226.
    Date Revoked: December 31, 2007.
    Reason: Surrendered license voluntarily.
    License Number: 004476F.
    Name: Arthur L. Griffin dba Pathfinder Logistics.
    Address: 34233 Pacific Highway So., Ste. 127, Federal Way, WA 
98003-1978.
    Date Revoked: April 13, 2008.
    Reason: Failed to maintain a valid bond.
    License Number: 017753N.
    Name: Associated Consolidators Express dba A.C.E. Balikbayan Boxes 
Direct.
    Address: 1273 Industrial Parkway, 290, Hayward, CA 94544.
    Date Revoked: April 3, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 020090F.
    Name: Caribbean Enterprises Inc.
    Address: 1032 River Street, Hyde Park, MA 02136.
    Date Revoked: April 20, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 002259F.
    Name: Donald T. Maley dba Empire Sea-Air Company.
    Address: 195 N. Village Ave., Apt. 2D, Rockville Ctr., NY 11570.
    Date Revoked: April 13, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 020341NF.
    Name: Miami International Freight, Inc.

[[Page 25705]]

    Address: 6109 NW 72nd Ave., Miami, FL 33166.
    Date Revoked: April 10, 2008.
    Reason: Failed to maintain valid bonds.

    License Number: 020906N.
    Name: National Consolidation & Distribution Inc.
    Address: 400 Maltese Drive, Totowa, NJ 07512.
    Date Revoked: April 12 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 018676NF.
    Name: Skysea Freight International USA LLC.
    Address: 2250 East Devon Ave., Ste. 230, Des Plaines, IL 60018.
    Date Revoked: April 3, 2008.
    Reason: Failed to maintain valid bonds.

    License Number: 002816F.
    Name: Total Ex-Port, Inc.
    Address: 10 Fifth Street, Valley Stream, NY 11581.
    Date Revoked: April 1, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 019333N.
    Name: Yudong Logistics, Inc.
    Address: 690 Knox Street, 220, Torrance, CA 90502.
    Date Revoked: April 9, 2008.
    Reason: Failed to maintain a valid bond.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
 [FR Doc. E8-10132 Filed 5-6-08; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.