Ocean Transportation Intermediary License Revocations, 6037-6038 [E9-2368]

Download as PDF Federal Register / Vol. 74, No. 22 / Wednesday, February 4, 2009 / Notices Dated: January 30, 2009. Karen V. Gregory, Secretary. [FR Doc. E9–2366 Filed 2–3–09; 8:45 am] FEDERAL MARITIME COMMISSION BILLING CODE 6730–01–P Notice is hereby given that the following Ocean Transportation Intermediary licenses have been Ocean Transportation Intermediary License; Reissuances License no. 018784N 020535N 016320N 017234N 000010F 002541F 003490N ................................. ................................. ................................. ................................. ................................. ................................. ................................. 019149F ................................. Date reissued Champion Cargo Services, LLC, 9523 Jamacha Blvd., Spring Valley, CA 91977 ............... Destiny Global Export Corp., 12 Kingsberry Dr., Somerset, NJ 08873 ................................ Eurotrans Systems, Inc., 299 Broadway, Suite 1815, New York, NY 10007 ....................... Ever-Swift Worldwide Inc., Cargo Bldg. 151, Ste. 377, Jamaica, NY 11430 ....................... Footner and Company, Inc., 6610–B Tributary Street, Baltimore, MD 21124 ...................... Kog Transport, Inc., 299 Broadway, Ste. 1815, New York, NY 10007 ................................ Rose International, Inc., dba Rose Maritime Container Line, 410 Ogden Avenue, Jersey City, NJ 07307. Uniwide Cargomovers & Travel, Inc., 1232 W. 223rd Street, Torrance, FL 90502 ............. October 15, 2008. November 13, 2008. December 12, 2008. November 25, 2008. October 8, 2008. December 12, 2008. October 30, 2008. 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The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. Chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean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: 002723NF. Name: Air-Oceanic Services, Inc. Address: 11010 Nw 92nd Terr., Miami, FL 33178. Date Revoked: November 16, 2008. Reason: Failed To Maintain Valid Bonds. License Number: 012114N. Name: Amerussia Shipping Company Inc. Address: Amerussia House, 51 Chestnut St., Rutherford, NJ 07070. Date Revoked: November 6, 2008. Reason: Surrendered License Voluntarily. License Number: 002917NF. Name: Brahm International Ltd. Address: 3321 W. Rawson Ave., Franklin, WI 53132. Date Revoked: November 10, 2008. Reason: Surrendered License Voluntarily. License Number: 014811NF. Name: Ceva Ocean Line, Inc. Address: 15350 Vickery Dr., Houston, TX 77032. 14:33 Feb 03, 2009 reissued 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. Name/Address Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E9–2367 Filed 2–3–09; 8:45 am] VerDate Nov<24>2008 6037 Jkt 217001 Date Revoked: December 22, 2008. Reason: Surrendered License Voluntarily. License Number: 016021F. Name: Dynalink Global Systems, Inc. Address: 111–115 F.E. Rodgers Blvd., So., Ste. 308, Harrison, NJ 07029. Date Revoked: April 21, 2008. Reason: Surrendered License Voluntarily. License Number: 011949N. Name: Eastern Trans Line, Inc. Address: 500 Nordhoff Pl., Englewood, NJ 07631. Date Revoked: November 2, 2008. Reason: Failed To Maintain A Valid Bond. License Number: 018652N. Name: Eternity Worldwide Inc. DBA Eternity Int’l Freight Forwarder (USA), Inc. Address: C/O 1800 West Dr., San Marino, CA 91108–2561. Date Revoked: November 26, 2008. Reason: Surrendered License Voluntarily. License Number: 015072N. Name: Eti Container Line, Ltd. Address: 325b W. Lake St., Elmhurst, Il 60126. Date Revoked: December 5, 2008. Reason: Surrendered License Voluntarily. License Number: 019665N. Name: EZ Logistics, Inc. Address: 17890 Castleton St., Ste. #306, City Of Industry, CA 91748. Date Revoked: December 19, 2008. Reason: Failed To Maintain A Valid Bond. License Number: 018609N. Name: Great World Int’l Services, Inc. Address: 236 West Portal Ave., #772, San Francisco, CA 94127. Date Revoked: December 31, 2008. Reason: Surrendered License Voluntarily. PO 00000 Frm 00026 Fmt 4703 Sfmt 4703 November 8, 2008. License Number: 020134N. Name: International Shipping Express, Inc. Address: 5110 Firestone Pl., So. Gate, CA 90280. Date Revoked: October 16, 2008. Reason: Failed To Maintain A Valid Bond. License Number: 002541F. Name: KOG Transport, Inc. Address: 299 Broadway, Ste. 1815, New York, NY 10007. Date Revoked: December 12, 2008. Reason: Failed To Maintain A Valid Bond. License Number: 004160F. Name: Mid-Atlantic Trade Services, Inc. Address: P.O. Box 8699 Bwia Amf, Baltimore, MD 21240 Date Revoked: December 2, 2008. Reason: Surrendered License Voluntarily. License Number: 018778NF. Name: Ocean Express Miami LLC DBA Ocean Express. Address: 7950 Nw 77th Street, Ste. 4, Miami, FL 33166. Date Revoked: December 16, 2008. Reason: Surrendered License Voluntarily. License Number: 019913NF. Name: Ocean Express Shipping, LLC DBA Ocean Express. Address: 411 North Harbor Blvd., Ste. 203, San Pedro, CA 90731. Date Revoked: December 16, 2008. Reason: Surrendered License Voluntarily. License Number: 009650NF. Name: Roadway Express, Inc. Address: 1077 Gorge Blvd., P.O. Box 471, Akron, OH 44309. Date Revoked: December 10, 2008. Reason: Surrendered License Voluntarily. License Number: 018490F. E:\FR\FM\04FEN1.SGM 04FEN1 6038 Federal Register / Vol. 74, No. 22 / Wednesday, February 4, 2009 / Notices Name: Senator International Freight Forwarding, L.L.C. Address: 105 Fieldcrest Ave., Edison, NJ 08837. Date Revoked: November 1, 2008. Reason: Surrendered License Voluntarily. License Number: 017407NF. Name: STS North America Inc. Address: 1750 112th Ave., NW., Ste. C226, Bellevue, WA 98004. Date Revoked: November 17, 2008. Reason: Surrendered License Voluntarily. License Number: 001878F. Name: Trans-America Forwarders, Inc. DBA Trans-America Forwarders. Address: 8345 NW 74th St., Miami, FL 31126–2325. Date Revoked: December 1, 2008. Reason: Surrendered License Voluntarily. License Number: 019149N. Name: Uniwide Cargomovers & Travel, Inc. Address: 1232 W. 223rd St., Torrance, CA 90502. Date Revoked: November 8, 2008. Reason: Failed To Maintain A Valid Bond. License Number: 019973F. Name: West Coast Forwarding, Inc. Address: 1028 N. Lake Ave., Ste. 202, Pasadena, CA 91104. Date Revoked: December 22, 2008. Reason: Surrendered License Voluntarily. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E9–2368 Filed 2–3–09; 8:45 am] BILLING CODE 6730–01–P FEDERAL RESERVE SYSTEM Formations of, Acquisitions by, and Mergers of Bank Holding Companies The companies listed in this notice have applied to the Board for approval, pursuant to the Bank Holding Company Act of 1956 (12 U.S.C. 1841 et seq.) (BHC Act), Regulation Y (12 CFR Part 225), and all other applicable statutes and regulations to become a bank holding company and/or to acquire the assets or the ownership of, control of, or the power to vote shares of a bank or bank holding company and all of the banks and nonbanking companies owned by the bank holding company, including the companies listed below. The applications listed below, as well as other related filings required by the Board, are available for immediate inspection at the Federal Reserve Bank indicated. The applications also will be VerDate Nov<24>2008 14:33 Feb 03, 2009 Jkt 217001 available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing on the standards enumerated in the BHC Act (12 U.S.C. 1842(c)). If the proposal also involves the acquisition of a nonbanking company, the review also includes whether the acquisition of the nonbanking company complies with the standards in section 4 of the BHC Act (12 U.S.C. 1843). Unless otherwise noted, nonbanking activities will be conducted throughout the United States. Additional information on all bank holding companies may be obtained from the National Information Center website at www.ffiec.gov/nic/. Unless otherwise noted, comments regarding each of these applications must be received at the Reserve Bank indicated or the offices of the Board of Governors not later than March 2, 2009. A. Federal Reserve Bank of Chicago (Burl Thornton, Assistant Vice President) 230 South LaSalle Street, Chicago, Illinois 60690–1414: 1. GMAC LLC, indirectly through its subsidiary, GMAC Mortgage Group LLC, both of Detroit, Michigan, to retain 21.5 percent of the voting shares of Capmark Financial Group, Inc., Horsham, Pennsylvania, and indirectly retain voting shares of Capmark Bank, Midvale, Utah. In connection with this proposal, Applicants also have applied to acquire Escrow Bank USA, Midvale, Utah, and thereby engage in opearting an industrial bank, pursuant to section 225.28(b)(4) of Regulation Y. B. Federal Reserve Bank of Minneapolis (Jacqueline G. King, Community Affairs Officer) 90 Hennepin Avenue, Minneapolis, Minnesota 55480–0291: 1. University Financial Corp, Inc. (D/ B/A Sunrise Community Banks), St. Paul, Minnesota, to acquire control of EastBank, Minneapolis, Minnesota. C. Federal Reserve Bank of Kansas City (Todd Offenbacker, Assistant Vice President) 1 Memorial Drive, Kansas City, Missouri 64198–0001: 1. Hulett Bancorp, Hulett, Wyoming, to become a bank holding company by acquiring 100 percent of the voting shares of Summit National Bank, Hulett, Wyoming. Board of Governors of the Federal Reserve System, January 30, 2009. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. E9–2372 Filed 2–3–09; 8:45 am] BILLING CODE 6210–01–S PO 00000 Frm 00027 Fmt 4703 Sfmt 4703 FEDERAL RESERVE SYSTEM Sunshine Act Meeting Board of Governors of the Federal Reserve System. TIME AND DATE: 11:30 a.m., Monday, February 9, 2009. PLACE: Marriner S. Eccles Federal Reserve Board Building, 20th and C Streets, N.W., Washington, D.C. 20551. STATUS: Closed. MATTERS TO BE CONSIDERED: 1. Personnel actions (appointments, promotions, assignments, reassignments, and salary actions) involving individual Federal Reserve System employees. 2. Any items carried forward from a previously announced meeting. FOR FURTHER INFORMATION CONTACT: Michelle Smith, Director, or Dave Skidmore, Assistant to the Board, Office of Board Members at 202–452–2955. SUPPLEMENTARY INFORMATION: You may call 202–452–3206 beginning at approximately 5 p.m. two business days before the meeting for a recorded announcement of bank and bank holding company applications scheduled for the meeting; or you may contact the Board’s Web site at https:// www.federalreserve.gov for an electronic announcement that not only lists applications, but also indicates procedural and other information about the meeting. AGENCY HOLDING THE MEETING: Board of Governors of the Federal Reserve System, January 30, 2009. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. E9–2410 Filed 2–2–09; 11:15 am] BILLING CODE 6210–01–S GENERAL SERVICES ADMINISTRATION Privacy Act of 1974; Notice of Updated Systems of Records AGENCY: General Services Administration ACTION: Notice; publication of one revised GSA system of records notices that includes a new routine use. SUMMARY: This system of records was established for the purpose of serving as a basis for taking civil, criminal, and administrative actions, including the issuance of subpoenas, security clearances, suitability determinations, suspension and debarment recommendations and similar authorized activities. DATES: Effective March 6, 2009. E:\FR\FM\04FEN1.SGM 04FEN1

Agencies

[Federal Register Volume 74, Number 22 (Wednesday, February 4, 2009)]
[Notices]
[Pages 6037-6038]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-2368]


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

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: 002723NF.
    Name: Air-Oceanic Services, Inc.
    Address: 11010 Nw 92nd Terr., Miami, FL 33178.
    Date Revoked: November 16, 2008.
    Reason: Failed To Maintain Valid Bonds.

    License Number: 012114N.
    Name: Amerussia Shipping Company Inc.
    Address: Amerussia House, 51 Chestnut St., Rutherford, NJ 07070.
    Date Revoked: November 6, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 002917NF.
    Name: Brahm International Ltd.
    Address: 3321 W. Rawson Ave., Franklin, WI 53132.
    Date Revoked: November 10, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 014811NF.
    Name: Ceva Ocean Line, Inc.
    Address: 15350 Vickery Dr., Houston, TX 77032.
    Date Revoked: December 22, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 016021F.
    Name: Dynalink Global Systems, Inc.
    Address: 111-115 F.E. Rodgers Blvd., So., Ste. 308, Harrison, NJ 
07029.
    Date Revoked: April 21, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 011949N.
    Name: Eastern Trans Line, Inc.
    Address: 500 Nordhoff Pl., Englewood, NJ 07631.
    Date Revoked: November 2, 2008.
    Reason: Failed To Maintain A Valid Bond.

    License Number: 018652N.
    Name: Eternity Worldwide Inc. DBA Eternity Int'l Freight Forwarder 
(USA), Inc.
    Address: C/O 1800 West Dr., San Marino, CA 91108-2561.
    Date Revoked: November 26, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 015072N.
    Name: Eti Container Line, Ltd.
    Address: 325b W. Lake St., Elmhurst, Il 60126.
    Date Revoked: December 5, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 019665N.
    Name: EZ Logistics, Inc.
    Address: 17890 Castleton St., Ste. 306, City Of Industry, 
CA 91748.
    Date Revoked: December 19, 2008.
    Reason: Failed To Maintain A Valid Bond.

    License Number: 018609N.
    Name: Great World Int'l Services, Inc.
    Address: 236 West Portal Ave., 772, San Francisco, CA 
94127.
    Date Revoked: December 31, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 020134N.
    Name: International Shipping Express, Inc.
    Address: 5110 Firestone Pl., So. Gate, CA 90280.
    Date Revoked: October 16, 2008.
    Reason: Failed To Maintain A Valid Bond.

    License Number: 002541F.
    Name: KOG Transport, Inc.
    Address: 299 Broadway, Ste. 1815, New York, NY 10007.
    Date Revoked: December 12, 2008.
    Reason: Failed To Maintain A Valid Bond.

    License Number: 004160F.
    Name: Mid-Atlantic Trade Services, Inc.
    Address: P.O. Box 8699 Bwia Amf, Baltimore, MD 21240
    Date Revoked: December 2, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 018778NF.
    Name: Ocean Express Miami LLC DBA Ocean Express.
    Address: 7950 Nw 77th Street, Ste. 4, Miami, FL 33166.
    Date Revoked: December 16, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 019913NF.
    Name: Ocean Express Shipping, LLC DBA Ocean Express.
    Address: 411 North Harbor Blvd., Ste. 203, San Pedro, CA 90731.
    Date Revoked: December 16, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 009650NF.
    Name: Roadway Express, Inc.
    Address: 1077 Gorge Blvd., P.O. Box 471, Akron, OH 44309.
    Date Revoked: December 10, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 018490F.

[[Page 6038]]

    Name: Senator International Freight Forwarding, L.L.C.
    Address: 105 Fieldcrest Ave., Edison, NJ 08837.
    Date Revoked: November 1, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 017407NF.
    Name: STS North America Inc.
    Address: 1750 112th Ave., NW., Ste. C226, Bellevue, WA 98004.
    Date Revoked: November 17, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 001878F.
    Name: Trans-America Forwarders, Inc. DBA Trans-America Forwarders.
    Address: 8345 NW 74th St., Miami, FL 31126-2325.
    Date Revoked: December 1, 2008.
    Reason: Surrendered License Voluntarily.

    License Number: 019149N.
    Name: Uniwide Cargomovers & Travel, Inc.
    Address: 1232 W. 223rd St., Torrance, CA 90502.
    Date Revoked: November 8, 2008.
    Reason: Failed To Maintain A Valid Bond.

    License Number: 019973F.
    Name: West Coast Forwarding, Inc.
    Address: 1028 N. Lake Ave., Ste. 202, Pasadena, CA 91104.
    Date Revoked: December 22, 2008.
    Reason: Surrendered License Voluntarily.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. E9-2368 Filed 2-3-09; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.