Ocean Transportation Intermediary License; Revocations, 33092-33093 [E8-13077]

Download as PDF 33092 Federal Register / Vol. 73, No. 113 / Wednesday, June 11, 2008 / Notices Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E8–13087 Filed 6–10–08; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Rescission of Order of Revocation Notice is hereby given that the Order revoking the following license is being rescinded by the Federal Maritime Commission pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. Chapter 409) and the regulations of the Commission pertaining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. License Number: 019764N. Name: Altorky Group Inc. Dba In & Out Cargo. Address: 2323 S. Voss, #203–C1, Houston, TX 77057. Order Published: FR: 05/14/08 (Volume 73, No. 94 Pg. 27827). Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E8–13084 Filed 6–10–08; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION sroberts on PROD1PC70 with NOTICES 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The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. Chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean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: 018041N. Name: Airsealand Express Incorporated. Address: 151 Haskin Way, Unit E, So. San Francisco, CA 94080. Date Revoked: May 31, 2008. Reason: Failed to maintain a valid bond. License Number: 004092F. Name: Amerford FMS, Inc. Address: 2131 W. Willow Street, Ste. 201, Long Beach, CA 90810. Date Revoked: May 21, 2008. Reason: Failed to maintain a valid bond. License Number: 014460NF. Name: Anthem Worldwide Lines, Inc. VerDate Aug<31>2005 16:13 Jun 10, 2008 Jkt 214001 Address: 30 Montgomery Street, Ste. 200, Jersey City, NJ 07302. Date Revoked: May 11, 2008. Reason: Failed to maintain valid bonds. License Number: 020384F. Name: AOL Solutions, Inc. dba AOL Freight Solutions. Address: 1836 Center Park Drive, Charlotte, NC 28217. Date Revoked: May 10, 2008. Reason: Failed to maintain a valid bond. License Number: 004659F. Name: Baron Worldwide, Inc. Address: 4400 So. Federal Blvd., Ste. 2–B, Sheridan, CO 80110. Date Revoked: May 28, 2008. Reason: Failed to maintain a valid bond. License Number: 015127NF. Name: Carroll International Transport, Inc. Address: 1308 Centennial Ave., Ste. 147, Piscataway, NJ 08854. Date Revoked: May 11, 2008. Reason: Failed to maintain valid bonds. License Number: 017254N. Name: Central Ocean Freight Inc. Address: 69–49 198th Street, Fresh Meadows, NY 11365. Date Revoked: May 4, 2008. Reason: Failed to maintain a valid bond. License Number: 017468F. Name: Cobal International Inc. Address: 509 Paul Ave., Allendale, NJ 07401. Date Revoked: May 11, 2008. Reason: Failed to maintain a valid bond. License Number: 016781N. Name: Elite Ocean Cargo, Inc. Address: 16303 Air Center Blvd., Houston, TX 77032. Date Revoked: May 2, 2008. Reason: Failed to maintain a valid bond. License Number: 020047N. Name: Fastlane Shipping, Inc. Address: 1990 Westwood Blvd., Ste. 240, Los Angeles, CA 90025. Date Revoked: May 27, 2008. Reason: Surrendered license voluntarily. License Number: 020101N. Name: Guaranteed International Freight and Trade Inc. Address: 239–241 Kingston Ave., Brooklyn, NY 11213. Date Revoked: May 23, 2008. Reason: Failed to maintain a valid bond. License Number: 019693F. Name: IGX International, Inc. Address: Acuarela St., #3A Marinez Nadal Ave., Guaynabo, PR 00966. PO 00000 Frm 00028 Fmt 4703 Sfmt 4703 Date Revoked: May 22, 2008. Reason: Failed to maintain a valid bond. License Number: 004324F. Name: Inter-World Customs Broker, Inc. Address: Marketing Bldg., J.F. Kennedy Ave., KM 2.5, Puerto Nuevo, PR 00920. Date Revoked: May 1, 2008. Reason: Failed to maintain a valid bond. License Numer: 001736F. Name: Linda R. Loya dba Loya International Shipping. Address: 14141 Alondra Blvd., Santa Fe Springs, CA 90670 Date Revoked: May 9, 2008. Reason: Failed to maintain a valid bond. License Number: 013934N. Name: Maritime Freight America Corp. Address: 701 Newark Ave., Elizabeth, NJ 07208. Date Revoked: May 19, 2008. Reason: Surrendered license voluntarily. License Number: 019296N. Name: Ours Logis, Inc. Address: 1139 E. Dominguez Street, Unit L, Carson, CA 90746. Date Revoked: May 17, 2008. Reason: Failed to maintain a valid bond. License Number: 002328N. Name: Ross Freight Company, Inc. Address: 26302 So. Western Ave., Ste. 7, Lomita, CA 90717. Date Revoked: May 30, 2008. Reason: Failed to maintain a valid bond. License Number: 003789F. Name: Ryan Freight Services, Inc. Address: 902 Hummingbird Trail, Grapevine, TX 76051. Date Revoked: May 2, 2008. Reason: Failed to maintain a valid bond. License Number: 019455NF. Name: TMMAA Line Houston, Inc. Address: 15550 Vickery Dr., Ste. 100, Houston, TX 77032. Date Revoked: May 3, 2008. Reason: Failed to maintain valid bonds. License Number: 019299F. Name: Trans Atlantic Shipping, Inc. dba TAS, Inc. Address: 1005 W. Arbor Vitae Street, Inglewood, CA 90301. Date Revoked: May 4, 2008. Reason: Failed to maintain a valid bond. License Number: 020240N. Name: Tug New York, Inc. dba Summit Global Logistics. E:\FR\FM\11JNN1.SGM 11JNN1 Federal Register / Vol. 73, No. 113 / Wednesday, June 11, 2008 / Notices Address: 150–15 183rd Street, Springfield Gardens, NY 11413. Date Revoked: May 19, 2008. Reason: Surrendered license voluntarily. License Number: 020738N. Name: Tug USA, Inc. dba Summit Global Logistics. Address: 17971 Arenth Ave., City of Industry, CA 91748. Date Revoked: May 19, 2008. Reason: Surrendered license voluntarily. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E8–13077 Filed 6–10–08; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION [Docket No. 08–02] sroberts on PROD1PC70 with NOTICES Revocation of Ocean Transportation Intermediary, License No. 016019N— Central Agency of Florida, Inc.; Order to Show Cause Respondent Central Agency of Florida, Inc. (‘‘Central’’) was incorporated in Florida in 1997 and, since 1999, has operated as an ocean transportation intermediary (‘‘OTI’’) pursuant to FMC License No. 016019N. According to records maintained by the Commission’s Bureau of Certification and Licensing (‘‘BCL’’), Central’s office is located at 7088 NW 50th Street, Miami, FL 33145. BCL records identify Patricio Quevedo as Central’s President and sole shareholder. Mr. Quevedo is also identified as Central’s Qualifying Individual (‘‘QI’’). On January 24, 2007, Mr. Quevedo filed an Officer/Director Resignation Form with the State of Florida resigning as an officer of Central. Commission regulations require an OTI continuously to employ an individual with ‘‘a minimum of three years of experience in ocean transportation intermediary activities in the United States, and the necessary character to render ocean transportation intermediary services.’’ 46 CFR 515.11(a).1 For a corporation, the QI must be an active corporate officer. 46 CFR 515.11(b). Further, when the QI of a corporation resigns as an officer of that corporation, section 515.18 of the Commission’s regulations requires the corporation to notify the Commission of the resignation and to designate a 1 The Commission’s regulations pertaining to licensing and the responsibilities of OTIs are set forth at 46 CFR Part 515. VerDate Aug<31>2005 16:13 Jun 10, 2008 Jkt 214001 replacement QI within thirty days. 46 CFR 515.18. Central was licensed on the basis of the qualifications of Mr. Quevedo as QI. Mr. Quevedo, however, resigned as an officer of the corporation. Accordingly, without a QI, Central does not meet the requirements imposed by the Commission’s regulations to continue as a licensed OTI. Central has been notified in writing of its noncompliance with the Commission’s regulations, and has been advised explicitly of the consequences of failure to designate a replacement QI, including possible revocation of its license. Section 19(c) of the Shipping Act of 1984, as amended, 46 U.S.C. 40903(a) authorizes the Commission, after notice and the opportunity for a hearing, to: * * * suspend or revoke an ocean transportation intermediary’s license if the Commission finds that the ocean transportation intermediary— (2) Willfully failed to comply with a provision of this part or with an order or regulation of the Commission. Now therefore, it is ordered that, pursuant to sections 11 and 19(c) of the Shipping Act of 1984, 46 U.S.C. 41302, 40903(a)(2), Central Agency of Florida, Inc., is directed to show cause, within 30 days of publication of this Order in the Federal Register, why the Commission should not revoke its license for failure to designate and maintain a QI, as required by sections 515.11 and 515.18 of the Commission’s regulations, 46 CFR 515.11 and 515.18; It is further ordered that, pursuant to sections 11 and 19(c) of the Shipping Act of 1984, 46 U.S.C. 41302, 40903(a)(2), Central Agency is directed to show cause, within 30 days of publication of this Order in the Federal Register, why the Commission should not order it to cease and desist from operating as an ocean transportation intermediary in the foreign trade of the United States for failure to designate and maintain a QI, as required by sections 515.11 and 515.18 of the Commission’s regulations, 46 CFR 515.11 and 515.18. It is further ordered that this proceeding is limited to the submission of affidavits of facts and memoranda of law; It is further ordered that any person having an interest and desiring to intervene in this proceeding shall file a petition for leave to intervene in accordance with Rule 72 of the Commission’s Rules of Practice and Procedure, 46 CFR 502.72. Such petition shall be accompanied by the petitioner’s memorandum of law and affidavits of fact, if any, and shall be filed no later than the day fixed below; PO 00000 Frm 00029 Fmt 4703 Sfmt 4703 33093 It is further ordered that Central Agency is named as a Respondent in this proceeding. Affidavits of fact and memoranda of law shall be filed by Respondent and any intervenors in support of Respondent no later than July 11, 2008; It is further ordered that the Commission’s Bureau of Enforcement be made a party to this proceeding; It is further ordered that reply affidavits and memoranda of law shall be filed by the Bureau of Enforcement and any intervenors in opposition to Respondent no later than August 11, 2008; It is further ordered that rebuttal affidavits and memoranda of law shall be filed by Respondent and intervenors in support no later than August 26, 2008; It is further ordered that: (a) Should any party believe that an evidentiary hearing is required, that party must submit a request for such hearing together with a statement setting forth in detail the facts to be proved, the relevance of those facts to the issues in this proceeding, a description of the evidence which would be adduced, and why such evidence cannot be submitted by affidavit; (b) Should any party believe that an oral argument is required, that party must submit a request specifying the reasons therefore and why argument by memorandum is inadequate to present the party’s case; and (c) Any request for evidentiary hearing or oral argument shall be filed no later than August 11, 2008; It is further ordered that notice of this Order to Show Cause be published in the Federal Register, and that a copy thereof be served upon respondent at its last known address; It is further ordered that all documents submitted by any party of record in this proceeding shall be filed in accordance with Rule 118 of the Commission’s Rules of Practice and Procedure, 46 CFR 502.118, as well as being mailed directly to all parties of record; Finally, it is ordered that pursuant to the terms of Rule 61 of the Commission’s Rules of Practice and Procedure, 46 CFR 502.61, the final decision of the Commission in this proceeding shall be issued by December 24, 2008. By the Commission. Karen V. Gregory, Assistant Secretary. [FR Doc. E8–13080 Filed 6–10–08; 8:45 am] BILLING CODE 6730–01–P E:\FR\FM\11JNN1.SGM 11JNN1

Agencies

[Federal Register Volume 73, Number 113 (Wednesday, June 11, 2008)]
[Notices]
[Pages 33092-33093]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-13077]


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

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: 018041N.
    Name: Airsealand Express Incorporated.
    Address: 151 Haskin Way, Unit E, So. San Francisco, CA 94080.
    Date Revoked: May 31, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 004092F.
    Name: Amerford FMS, Inc.
    Address: 2131 W. Willow Street, Ste. 201, Long Beach, CA 90810.
    Date Revoked: May 21, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 014460NF.
    Name: Anthem Worldwide Lines, Inc.
    Address: 30 Montgomery Street, Ste. 200, Jersey City, NJ 07302.
    Date Revoked: May 11, 2008.
    Reason: Failed to maintain valid bonds.

    License Number: 020384F.
    Name: AOL Solutions, Inc. dba AOL Freight Solutions.
    Address: 1836 Center Park Drive, Charlotte, NC 28217.
    Date Revoked: May 10, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 004659F.
    Name: Baron Worldwide, Inc.
    Address: 4400 So. Federal Blvd., Ste. 2-B, Sheridan, CO 80110.
    Date Revoked: May 28, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 015127NF.
    Name: Carroll International Transport, Inc.
    Address: 1308 Centennial Ave., Ste. 147, Piscataway, NJ 08854.
    Date Revoked: May 11, 2008.
    Reason: Failed to maintain valid bonds.

    License Number: 017254N.
    Name: Central Ocean Freight Inc.
    Address: 69-49 198th Street, Fresh Meadows, NY 11365.
    Date Revoked: May 4, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 017468F.
    Name: Cobal International Inc.
    Address: 509 Paul Ave., Allendale, NJ 07401.
    Date Revoked: May 11, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 016781N.
    Name: Elite Ocean Cargo, Inc.
    Address: 16303 Air Center Blvd., Houston, TX 77032.
    Date Revoked: May 2, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 020047N.
    Name: Fastlane Shipping, Inc.
    Address: 1990 Westwood Blvd., Ste. 240, Los Angeles, CA 90025.
    Date Revoked: May 27, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 020101N.
    Name: Guaranteed International Freight and Trade Inc.
    Address: 239-241 Kingston Ave., Brooklyn, NY 11213.
    Date Revoked: May 23, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 019693F.
    Name: IGX International, Inc.
    Address: Acuarela St., 3A Marinez Nadal Ave., Guaynabo, PR 
00966.
    Date Revoked: May 22, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 004324F.
    Name: Inter-World Customs Broker, Inc.
    Address: Marketing Bldg., J.F. Kennedy Ave., KM 2.5, Puerto Nuevo, 
PR 00920.
    Date Revoked: May 1, 2008.
    Reason: Failed to maintain a valid bond.

    License Numer: 001736F.
    Name: Linda R. Loya dba Loya International Shipping.
    Address: 14141 Alondra Blvd., Santa Fe Springs, CA 90670
    Date Revoked: May 9, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 013934N.
    Name: Maritime Freight America Corp.
    Address: 701 Newark Ave., Elizabeth, NJ 07208.
    Date Revoked: May 19, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 019296N.
    Name: Ours Logis, Inc.
    Address: 1139 E. Dominguez Street, Unit L, Carson, CA 90746.
    Date Revoked: May 17, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 002328N.
    Name: Ross Freight Company, Inc.
    Address: 26302 So. Western Ave., Ste. 7, Lomita, CA 90717.
    Date Revoked: May 30, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 003789F.
    Name: Ryan Freight Services, Inc.
    Address: 902 Hummingbird Trail, Grapevine, TX 76051.
    Date Revoked: May 2, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 019455NF.
    Name: TMMAA Line Houston, Inc.
    Address: 15550 Vickery Dr., Ste. 100, Houston, TX 77032.
    Date Revoked: May 3, 2008.
    Reason: Failed to maintain valid bonds.

    License Number: 019299F.
    Name: Trans Atlantic Shipping, Inc. dba TAS, Inc.
    Address: 1005 W. Arbor Vitae Street, Inglewood, CA 90301.
    Date Revoked: May 4, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 020240N.
    Name: Tug New York, Inc. dba Summit Global Logistics.

[[Page 33093]]

    Address: 150-15 183rd Street, Springfield Gardens, NY 11413.
    Date Revoked: May 19, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 020738N.
    Name: Tug USA, Inc. dba Summit Global Logistics.
    Address: 17971 Arenth Ave., City of Industry, CA 91748.
    Date Revoked: May 19, 2008.
    Reason: Surrendered license voluntarily.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. E8-13077 Filed 6-10-08; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.