Ocean Transportation Intermediary License Revocations, 37710-37711 [E9-18098]

Download as PDF 37710 Federal Register / Vol. 74, No. 144 / Wednesday, July 29, 2009 / Notices contact the Office of Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573. Non-Vessel-Operating Common Carrier Ocean Transportation Intermediary Applicants mstockstill on DSKH9S0YB1PROD with NOTICES Miami Envios Express Inc., 7468 SW 117 Ave., Miami, FL 33183. Officers: Mauricio Perez, President (Qualifying Individual), Freddy Acevedo, Secretary. Len-Mar Shipping LLC, 710 Schenck Ave., Brooklyn, NY 11207. Officer: Lennox P. Bobb, President (Qualifying Individual). Montero Express Cargo, Inc., 7705 NW 29 Street, Unit 101, Doral, FL 33122. Officers: Jose L. Montero, Vice President (Qualifying Individual), Enrique A. Montero, President. Comercial Andina Import & Export Corporation, 782 NW 42 Avenue, #431, Miami, FL 33126. Officers: Patricia Nazar, President (Qualifying Individual), Patricia Kokaly, Vice President. Imodal Limited Liability Company dba Imodal, 224 Datura Street, Ste. 214, West Palm Beach, FL 33401. Officer: Joseph A. Dymkowski, Member/ Manager (Qualifying Individual). Trade & Traffic Corp, 8358 NW 66th Street, Miami, FL 33166. Officer: Gardenia Y. Cantos, President (Qualifying Individual). Nippon Express U.S.A. (Illinois), Inc., dba Arrow International GNS, Arrow Pacific, Arrow Atlantic, 950 N. Edgewood Avenue, Wood Dale, IL 60191–1257. Officer: Hirotaka Hara, Vice President (Qualifying Individual). RCB Logistics Corp., 67 West Merrick Road, Valley Stream, NY 11580. Officers: Salvatore Distefano, President (Qualifying Individual), Enzo Matranga, Director. Miami Shipping Services, Inc., dba Richard Shipping Services, 3560 N.W. 34 Street, Miami, FL 33142. Officer: Kevin Arango, Vice President (Qualifying Individual). Awilda Shipping, Inc., 41–02 108th Street, Corona, NY 11368. Officers: Ynocencia Del Villar, President (Qualifying Individual), Jorge Perez, Vice President. Non-Vessel-Operating Common Carrier and Ocean Freight Forwarder Transportation Intermediary Applicants Air&Ocean Cargo Logistics, Inc., 12612 Greentree Ave., Garden Grove, CA 92840. Officers: Mimi Du Lai, President, (Qualifying Individual), Tuan A. Luong, Secretary. VerDate Nov<24>2008 18:30 Jul 28, 2009 Jkt 217001 Moon Logistics Inc. dba M Global Logistics, 879 W. 190th Street, Ste. 940, Gardena, CA 90248. Officers: Terri E. Yi, Secretary, (Qualifying Individual), Dae Ho Moon, President. AGUNSA Logistics & Distribution (Los Angeles), Inc., 19600 So. Alameda Street, Rancho Dominguez, CA 90221. Officers: Stanley J. Jozwiak, President (Qualifying Individual), Bert A. Johnson, Managing Director. Hua Feng (USA) Logistics Inc., 11222 S. La Cienega Blvd., Ste. 100, Inglewood, CA 90304. Officer: Dong Wang, President (Qualifying Individual). InterChez Global Services, Inc., 3924 Clock Pointe Trail, Ste. 101, Stow, OH 44224. Officer: David K. Matts, V.P. Marketing (Qualifying Individual). Ocean Freight Forwarder—Ocean Transportation Intermediary Applicants LB&B Associates Inc., 9891 Broken Land Parkway, #400, Columbia, MD 21046. Officers: James Ryan, V. P. of Logistics (Qualifying Individual), Lily A. Brandon, Chairman. John Judabong dba Juda Trade, 2723 Fairlane Place, Chino Hills, CA 91709. Officer: John Judabong, President, (Qualifying Individual). J & S Universal Services, Inc., dba Patrick & Rosenfeld Shipping Corp., 12972 SW 133 Court, Miami, FL 33186. Officer: Juan C. Gonzalez, President (Qualifying Individual). HTS, Inc. dba Harte-Hanks Logistics, 1525 NW 3rd Street, Ste. 21, Deerfield Beach, FL 33442. Officer: Thomas C. Pidgeon, Vice President (Qualifying Individual). Proservi, Inc., 2995 NW 95th Street, Miami, FL 33147. Officers: Miguel A. Enriquez, Vice President (Qualifying Individual), Ada B. Paz, President. Universal Logistics, Inc., 2700 Greens Rd., Ste. K400, Houston, TX 77032. Officers: Tamara Cato, Vice President (Qualifying Individual), David B. Rogers, President. Texas Time Express, 801–B Port America Place, Grapevine, TX 76051. Officers: Brian Rumph, Vice President (Qualifying Individual), Doug Tabor, President. Dated: July 24, 2009. Tanga S. FitzGibbon, Assistant Secretary. [FR Doc. E9–18095 Filed 7–28–09; 8:45 am] BILLING CODE 6730–01–P PO 00000 Frm 00024 Fmt 4703 Sfmt 4703 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: 020086F. Name: Allfreight Worldwide Cargo, Inc. Address: 4810 Beauregard Street, Ste. 100, Alexandria, VA 22312. Date Revoked: July 11, 2009. Reason: Failed to maintain a valid bond. License Number: 016923F. Name: Carolina Shipping Company, Inc. Address: 1064 Gardner Road, Ste. 312, Charleston, SC 29415–0988. Date Revoked: July 16, 2009. Reason: Surrendered license voluntarily. License Number: 004101F. Name: Distribution Support Management, Inc. Address: 75 Northcrest Drive, Newnan, GA 30265. Date Revoked: July 17, 2009. Reason: Failed to maintain a valid bond. License Number: 020383NF. Name: Eastern Direct System International Corp. Address: 149–09 183rd Street, Jamaica, NY 11413. Date Revoked: July 17, 2009. Reason: Failed to maintain valid bonds. License Number: 020815F. Name: F.E.P.A. Enterprises, Inc. dba FEPA Logistics (USA). Address: 17010 Buffalo Peak Court, Humble, TX 77346. Date Revoked: July 3, 2009. Reason: Failed to maintain a valid bond. License Number: 018024F. Name: Fabius Logistics, Inc. Address: 181 Hudson Street, Ste. 2F, New York, NY 10013. Date Revoked: July 9, 2009. Reason: Surrendered license voluntarily. License Number: 007984N. Name: General Ocean Freight Container Lines, Inc. Address: 300 West Carob Street, Compton, CA 90220. E:\FR\FM\29JYN1.SGM 29JYN1 37711 Federal Register / Vol. 74, No. 144 / Wednesday, July 29, 2009 / Notices Date Revoked: July 4, 2009. Reason: Failed to maintain a valid bond. License Number: 004186F. Name: Hanmi Shipping, Inc. Address: 2694 Coyle Ave., Elk Grove Village, IL 60007. Date Revoked: July 10, 2009. Reason: Failed to maintain a valid bond. License Number: 020605NF. Name: Ocean Express Marine USA Inc. Address: 24–30 Milleed Way, Avenel, NJ 07001. Date Revoked: June 21, 2009. Reason: Failed to maintain valid bonds. License Number: 016262N. Name: Pro-Well Sea U.S.A. Inc. Address: 14251 E. Don Julian Rd., City of Industry, CA 91746. Date Revoked: July 4, 2009. Reason: Failed to maintain a valid bond. License Number: 016527N. Name: Safeway Transport Co. Inc. Address: 600 Meadowlands Pkwy., Ste. 147, Secaucus, NJ 07094. Date Revoked: July 4, 2009. Reason: Failed to maintain a valid bond. License Number: 021667N. Name: South Florida Logistic Partners, Inc. Address: 330 SW 27th Ave., Ste. 605, Miami, FL 33135. Date Revoked: July 1, 2009. Reason: Failed to maintain a valid bond. License Number: 019299N. Name: Trans Atlantic Shipping, Inc. dba TAS, Inc. Address: 1005 W. Arbor Vitae Street, Inglewood, CA 90301. Date Revoked: July 11, 2009. Reason: Failed to maintain a valid bond. License Number: 019597N. Name: United Cargo International, Inc. Address: 30998 Huntwood Ave., #106, Hayward, CA 94544. Date Revoked: July 8, 2009. Reason: Failed to maintain a valid bond. License Number: 019276N. Name: Westcove Investments, Inc. dba Cargo Link International. Address: 16725 E. Gale Ave., City of Industry, CA 91745. Date Revoked: July 11, 2009. Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E9–18098 Filed 7–28–09; 8:45 am] BILLING CODE 6730–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES [Document Identifier: OS–0990–0269; 30day notice] Agency Information Collection Request. 30-Day Public Comment Request Office of the Secretary, HHS. In compliance with the requirement of section 3506(c)(2)(A) of the Paperwork Reduction Act of 1995, the Office of the Secretary (OS), Department of Health and Human Services, is publishing the following summary of a proposed collection for public comment. Interested persons are invited to send comments regarding this burden estimate or any other aspect of this collection of information, including any AGENCY: of the following subjects: (1) The necessity and utility of the proposed information collection for the proper performance of the agency’s functions; (2) the accuracy of the estimated burden; (3) ways to enhance the quality, utility, and clarity of the information to be collected; and (4) the use of automated collection techniques or other forms of information technology to minimize the information collection burden. To obtain copies of the supporting statement and any related forms for the proposed paperwork collections referenced above, e-mail your request, including your address, phone number, OMB number, and OS document identifier, to Sherette.funncoleman@hhs.gov, or call the Reports Clearance Office on (202) 690–5683. Send written comments and recommendations for the proposed information collections within 30 days of this notice directly to the OS OMB Desk Officer; faxed to OMB at 202–395– 5806. Proposed Project: Complaint Forms for Discrimination; Health Information Privacy Complaints OMB No. 0990– 0269 —Extension—Office of Civil Rights. Abstract: The Office for Civil Rights is seeking approval for a 3 year clearance on a previous collection. Individuals may file written complaints with the Office for Civil Rights when they believe they have been discriminated against by programs or entities that receive Federal financial assistance from the Health and Human Service or if they believe that their right to the privacy of protected health information has been violated. Annual Number of Respondents frequency of submission is record keeping and reporting on occasion. ESTIMATED ANNUALIZED BURDEN TABLE Type of respondent Forms Civil Rights Complaint Form ......... Health Information Privacy Complaint Form. mstockstill on DSKH9S0YB1PROD with NOTICES Total ....................................... VerDate Nov<24>2008 18:30 Jul 28, 2009 Individuals for-profit Individuals for-profit Number of respondents Number of responses per respondent Average burden hours per response Total burden hours or households, Notinstitutions. or households, Notinstitutions. 3037 1 45/60 2278 8944 1 45/60 6708 ....................................................... .......................... .......................... .......................... 8986 Jkt 217001 PO 00000 Frm 00025 Fmt 4703 Sfmt 4703 E:\FR\FM\29JYN1.SGM 29JYN1

Agencies

[Federal Register Volume 74, Number 144 (Wednesday, July 29, 2009)]
[Notices]
[Pages 37710-37711]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-18098]


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

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: 020086F.
    Name: Allfreight Worldwide Cargo, Inc.
    Address: 4810 Beauregard Street, Ste. 100, Alexandria, VA 22312.
    Date Revoked: July 11, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 016923F.
    Name: Carolina Shipping Company, Inc.
    Address: 1064 Gardner Road, Ste. 312, Charleston, SC 29415-0988.
    Date Revoked: July 16, 2009.
    Reason: Surrendered license voluntarily.

    License Number: 004101F.
    Name: Distribution Support Management, Inc.
    Address: 75 Northcrest Drive, Newnan, GA 30265.
    Date Revoked: July 17, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 020383NF.
    Name: Eastern Direct System International Corp.
    Address: 149-09 183rd Street, Jamaica, NY 11413.
    Date Revoked: July 17, 2009.
    Reason: Failed to maintain valid bonds.

    License Number: 020815F.
    Name: F.E.P.A. Enterprises, Inc. dba FEPA Logistics (USA).
    Address: 17010 Buffalo Peak Court, Humble, TX 77346.
    Date Revoked: July 3, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 018024F.
    Name: Fabius Logistics, Inc.
    Address: 181 Hudson Street, Ste. 2F, New York, NY 10013.
    Date Revoked: July 9, 2009.
    Reason: Surrendered license voluntarily.

    License Number: 007984N.
    Name: General Ocean Freight Container Lines, Inc.
    Address: 300 West Carob Street, Compton, CA 90220.

[[Page 37711]]

    Date Revoked: July 4, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 004186F.
    Name: Hanmi Shipping, Inc.
    Address: 2694 Coyle Ave., Elk Grove Village, IL 60007.
    Date Revoked: July 10, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 020605NF.
    Name: Ocean Express Marine USA Inc.
    Address: 24-30 Milleed Way, Avenel, NJ 07001.
    Date Revoked: June 21, 2009.
    Reason: Failed to maintain valid bonds.

    License Number: 016262N.
    Name: Pro-Well Sea U.S.A. Inc.
    Address: 14251 E. Don Julian Rd., City of Industry, CA 91746.
    Date Revoked: July 4, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 016527N.
    Name: Safeway Transport Co. Inc.
    Address: 600 Meadowlands Pkwy., Ste. 147, Secaucus, NJ 07094.
    Date Revoked: July 4, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 021667N.
    Name: South Florida Logistic Partners, Inc.
    Address: 330 SW 27th Ave., Ste. 605, Miami, FL 33135.
    Date Revoked: July 1, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 019299N.
    Name: Trans Atlantic Shipping, Inc. dba TAS, Inc.
    Address: 1005 W. Arbor Vitae Street, Inglewood, CA 90301.
    Date Revoked: July 11, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 019597N.
    Name: United Cargo International, Inc.
    Address: 30998 Huntwood Ave., 106, Hayward, CA 94544.
    Date Revoked: July 8, 2009.
    Reason: Failed to maintain a valid bond.

    License Number: 019276N.
    Name: Westcove Investments, Inc. dba Cargo Link International.
    Address: 16725 E. Gale Ave., City of Industry, CA 91745.
    Date Revoked: July 11, 2009.
    Reason: Failed to maintain a valid bond.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. E9-18098 Filed 7-28-09; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.