Ocean Transportation Intermediary License Revocations, 80500-80501 [2010-32171]

Download as PDF srobinson on DSKHWCL6B1PROD with NOTICES 80500 Federal Register / Vol. 75, No. 245 / Wednesday, December 22, 2010 / Notices 11559. Officers: Alain Tiercy, CFO/ Secretary/Treasurer, (Qualifying Individual), Hans-Peter Widmer, President. Application Type: QI Change. Americas Cargo Express, Inc. (NVO), 2704 Temple Avenue, Long Beach, CA 90806. Officers: Jose J. Castano, Sr., President, (Qualifying Individual), Evangeline A. Castano, Vice President. Application Type: Business Structure Change. Bellville Rodair International Inc. (NVO & OFF), 105 Fieldcrest Avenue, Suite 205, Edison, NJ 08837–3628. Officers: Chris Matthews, Vice President, (Qualifying Individual), Jeffrey Cullen, President. Application Type: QI Change. Cala Distribution, LLC (NVO), 2705 NW. 109 Avenue, Miami, FL 33172. Officers: Pedro Salcedo, Manager, (Qualifying Individual), E. Bensadon, Manager. Application Type: License Transfer. CTC Logistics (L.A.) Inc. (NVO), 5250 W. Century Blvd., Suite 660, Los Angeles, CA 90045. Officers: Ruonan Mowia, Secretary, (Qualifying Individual), Yon L. Li, President. Application Type: QI Change. Dart Global Logistics Inc. dba Dart Global Logistics (NVO), 147–60 175th, 2nd Floor, Jamaica, NY 11434. Officers: Ananda L. Jayasekara, COO/Managing Director, (Qualifying Individual), Charles Wijesundera, President/ CEO. Application Type: Name Change. Dawn Freight, Inc. (NVO & OFF), 4430 NW. 74th Avenue, Miami, FL 33166. Officers: Alba L. Gallo, President/Secretary, (Qualifying Individual), Gustavo Gallo, Vice President. Application Type: Add NVO Service. Efreightsolutions LLC (NVO), 5021 Statesman Drive, Suite 200, Irving, TX 75063. Officers: Stephen T. Russ, Assistant Secretary, (Qualifying Individual), William S. Askew, Manager. Application Type: New NVO License. Encar Trading, Corp. (NVO), 8556 NW. 64th Street, Miami, FL 33166. Officer: Carlos Cardona, President (Qualifying Individual). Application Type: New NVO License. F.L. Investment Group, Inc. dba Quivas Cargo Express (NVO), 4101 Alverado Street, Orlando, FL 32812. Officers: Tanya Quiroz, Treasurer/ Secretary, (Qualifying Individual), Eddy A. Quiroz, President. Application Type: New NVO License. VerDate Mar<15>2010 20:24 Dec 21, 2010 Jkt 223001 FPS Logistic (USA) Inc. dba Famous Pacific Lines dba Famous Container Lines (NVO), 879 W. 190th Street, #905, Gardena, CA 90248. Officer: Quincy H. Tan, President/CEO/ CFO/Secretary. Application Type: Trade Name Change. G & G Auto Sales dba W8Shipping (OFF), 140 Aviation Court, Savannah, GA 33133. Officers: Darius Ziulpa, Member/Manager, (Qualifying Individual), Gedeminas Garmus, Member/Manager. Application Type: New OFF License. J & S Transportation, LLC. (OFF), 380 South Union Street, Lawrence, MA 01843. Officer: Samson Eboigbe, Manager, (Qualifying Individual). Application Type: New OFF License. New Vista International LLC (NVO & OFF), 14939 Sugar Mist Lane, Sugar Land, TX 77498. Officer: Susan S. Tao, President, (Qualifying Individual). Application Type: New NVO & OFF License. OC International Freight, Inc. (NVO & OFF), 4458 NW. 74th Avenue, Miami, FL 33166. Officer: Omar Collado, President/Secretary, (Qualifying Individual). Application Type: New NVO & OFF License. Ocean Link Forwarding, Inc. (OFF), 582 W. Huntington Drive, #M, Arcadia, CA 91007. Officers: Wei Jiang, President/CFO, (Qualifying Individual), Peixin Li, Vice President/Secretary. Application Type: New OFF License. Ochi Logistics Inc. (NVO), 68–30 Burns Street, #F3, Forest Hills, NY 11375. Officer: Shiro Ochi, President/ Secretary/Treasurer, (Qualifying Individual). Application Type: New NVO License. Ryan Global Logistics, Corp. (NVO), 16801 Gale Avenue, Suite D, City of Industry, CA 91745. Officer: Leslie W. Fung, CEO/CFO/Secretary, (Qualifying Individual). Application Type: New NVO License. Swan Container Line L.L.C. (NVO), 627 Summit Avenue, Jersey City, NJ 07306. Officers: Fawwad Mohammad, Operations Manager, (Qualifying Individual), Magued Abdallah, Managing Partner. Application Type: New NVO License. TDS Logistics LLC (NVO & OFF), 10102 Cedar Creek, Houston, TX 77042. Officers: Reina G. Louden, Vice President, (Qualifying Individual), Timothy B. Tarrilion, President. Application Type: New NVO & OFF License. PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 Tito Global Trade Services USA LLC (NVO & OFF), 1315 NW. 98th Court, Miami, FL 33172. Officers: Victor Blanco, Manager, (Qualifying Individual), Luiz F. Bermudez, Managing Manager. Application Type: New NVO & OFF License. Transouth Marine Cargo, LLC (NVO & OFF), 2190 NW. 2nd Street, Miami, FL 33125. Officer: Roberto Ruiz, Manager, (Qualifying Individual). Application Type: New NVO & OFF License. Dated: December 17, 2010. Karen V. Gregory, Secretary. [FR Doc. 2010–32169 Filed 12–21–10; 8:45 am] 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: 1519F. Name: J. Astengo Co. Address: 8062 Clover Way, Buena Park, CA 90620. Date Revoked: November 30, 2010. Reason: Surrendered license voluntarily. License Number: 8952N. Name: Ace Consolidators Corp. Address: 147–19 Springfield Lane, Suite D, Jamaica, NY 11413. Date Revoked: November 10, 2010. Reason: Failed to maintain a valid bond. License Number: 14036N. Name: Joong Ho Kim dba Total Airfreight Systems. Address: 19401 S. Vermont Avenue, Suite J–100, Torrance, CA 90502. Date Revoked: November 17, 2010. Reason: Failed to maintain valid bond. License Number: 016090F. Name: Universal Relocation Systems, Inc. Address: 24 Commerce Road, Unit Q, Fairfield, NJ 07004. Date Revoked: November 1, 2010. Reason: Surrendered license voluntarily. License Number: 017747N. Name: Tomcar Investment USA, Inc. Address: 8369 North Coral Circle, N. Lauderdale, FL 33068. E:\FR\FM\22DEN1.SGM 22DEN1 srobinson on DSKHWCL6B1PROD with NOTICES Federal Register / Vol. 75, No. 245 / Wednesday, December 22, 2010 / Notices Date Revoked: November 6, 2010. Reason: Failed to maintain a valid bond. License Number: 018456N. Name: Trico Forwarding-USA, Inc. Address: 172 East Manville Street, Compton, CA 90220. Date Revoked: November 1, 2010. Reason: Surrendered license voluntarily. License Number: 018487N. Name: Quality One International Shipping, Inc. Address: 3913 Dyre Avenue, Bronx, NY 10466. Date Revoked: November 7, 2010. Reason: Failed to maintain a valid bond. License Number: 019871NF. Name: WLG (USA) LLC dba Kay O’Neill (USA) LLC dba WLG Line. Address: 920 East Algonquin Road, Suite 120, Schaumburg, IL 60173. Date Revoked: August 31, 2010. Reason: Surrendered license voluntarily. License Number: 020264F. Name: Empire Shipping Co. Inc. Address: 100 East Peddie Street, Newark, NJ 07114. Date Revoked: November 6, 2010. Reason: Failed to maintain a valid bond. License Number: 020667F. Name: Atlas Logistics (U.S.A.), Inc. Address: 2401 E. Atlantic Blvd., Suite 310, Pompano Beach, FL 33062. Date Revoked: November 18, 2010. Reason: Failed to maintain a valid bond. License Number: 020883NF. Name: Zai Cargo, Inc. dba Zai Ocean Services dba Zai Container Line dba Zai Cargo, Inc. Address: 6324 NW 97th Avenue, Doral, FL 33178. Date Revoked: November 19, 2010. Reason: Failed to maintain valid bonds. License Number: 021351F. Name: Cil Forwarding, LLC. Address: 1420 Vantage Way, Suite 112, Jacksonville, FL 32218. Date Revoked: November 18, 2010. Reason: Failed to maintain a valid bond. License Number: 021407NF. Name: Smartex Corp. dba Smartex. Address: 5055 NW 74th Avenue, Suite 5, Miami, FL 33166. Date Revoked: November 18, 2010. Reason: Failed to maintain valid bonds. License Number: 021885F. Name: SeaForward Logistics, LLC. Address: 2769 S. Oakland Circle West, Aurora, CO 80014. Date Revoked: November 30, 2010. Reason: Surrendered license voluntarily. VerDate Mar<15>2010 20:24 Dec 21, 2010 Jkt 223001 License Number: 022244F. Name: Golden Freight, Inc. dba Saigon Express. Address: 510 Parrott Street, Suite 2, San Jose, CA 95112. Date Revoked: November 15, 2010. Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2010–32171 Filed 12–21–10; 8:45 am] BILLING CODE 6730–01–P 80501 In connection with this application, Applicant also has applied to acquire Nikko Am Americas Holding Co., Inc., Nikko Asset Management Americas, Inc., and Cho Mitsui Investment, all in New York, New York, and thereby engage in investment advisory activities, pursuant to section 225.24(b)(6) of Regulation Y. Board of Governors of the Federal Reserve System, December 17, 2010. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. 2010–32092 Filed 12–21–10; 8:45 am] 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 application also will be 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. 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 January 18, 2011. A. Federal Reserve Bank of New York (Ivan Hurwitz, Vice President) 33 Liberty Street, New York, New York 10045–0001: 1. Chuo Mitsui Trust Holding, Inc., Tokyo, Japan; to become a bank holding Company by acquiring The Sumitomo Trust and Banking Co., Ltd, Osaka, Japan, and thereby acquire Sumitomo Trust and Banking Co. (USA), Hoboken, New Jersey. PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 BILLING CODE 6210–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Adjustments for Disaster-Recovery States to the Fourth Quarter of Fiscal Year 2011 and Fiscal Year 2012 Federal Medical Assistance Percentage (FMAP) Rates for Federal Matching Shares for Medicaid and Title IV–E Foster Care, Adoption Assistance and Guardianship Assistance Programs Office of the Secretary, DHHS. Notice. AGENCY: ACTION: This notice describes the methodology for calculating the higher federal matching funding that is made available under section 1905(aa) of the Social Security Act, as amended by section 2006 of the Patient Protection and Affordable Care Act of 2010 (‘‘Affordable Care Act’’) and provides the adjusted Federal Medical Assistance Percentage (FMAP) rates for the fourth quarter of Fiscal Year 2011 and Fiscal Year 2012 for disaster-recovery FMAP adjustment states. Section 1905(aa) of the Social Security Act provides for an increase in the FMAP rate for qualifying states that have experienced a major, statewide disaster. DATES: Effective Date: The percentages listed are for the fourth quarter of Fiscal Year 2011 beginning July 1, 2011 and ending September 30, 2011, and for Fiscal Year 2012. SUMMARY: A. Background The Federal Medical Assistance Percentage (FMAP) is used to determine the amount of Federal matching for specified State expenditures for assistance payments under programs under the Social Security Act. Sections 1905(b) and 1101(a)(8)(B) of the Social Security Act (‘‘the Act’’) require the Secretary of Health and Human Services to publish the FMAP rates each year. The Secretary calculates the percentages, using formulas set forth in E:\FR\FM\22DEN1.SGM 22DEN1

Agencies

[Federal Register Volume 75, Number 245 (Wednesday, December 22, 2010)]
[Notices]
[Pages 80500-80501]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-32171]


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

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: 1519F.
    Name: J. Astengo Co.
    Address: 8062 Clover Way, Buena Park, CA 90620.
    Date Revoked: November 30, 2010.
    Reason: Surrendered license voluntarily.
    License Number: 8952N.
    Name: Ace Consolidators Corp.
    Address: 147-19 Springfield Lane, Suite D, Jamaica, NY 11413.
    Date Revoked: November 10, 2010.
    Reason: Failed to maintain a valid bond.
    License Number: 14036N.
    Name: Joong Ho Kim dba Total Airfreight Systems.
    Address: 19401 S. Vermont Avenue, Suite J-100, Torrance, CA 90502.
    Date Revoked: November 17, 2010.
    Reason: Failed to maintain valid bond.
    License Number: 016090F.
    Name: Universal Relocation Systems, Inc.
    Address: 24 Commerce Road, Unit Q, Fairfield, NJ 07004.
    Date Revoked: November 1, 2010.
    Reason: Surrendered license voluntarily.
    License Number: 017747N.
    Name: Tomcar Investment USA, Inc.
    Address: 8369 North Coral Circle, N. Lauderdale, FL 33068.

[[Page 80501]]

    Date Revoked: November 6, 2010.
    Reason: Failed to maintain a valid bond.
    License Number: 018456N.
    Name: Trico Forwarding-USA, Inc.
    Address: 172 East Manville Street, Compton, CA 90220.
    Date Revoked: November 1, 2010.
    Reason: Surrendered license voluntarily.
    License Number: 018487N.
    Name: Quality One International Shipping, Inc.
    Address: 3913 Dyre Avenue, Bronx, NY 10466.
    Date Revoked: November 7, 2010.
    Reason: Failed to maintain a valid bond.
    License Number: 019871NF.
    Name: WLG (USA) LLC dba Kay O'Neill (USA) LLC dba WLG Line.
    Address: 920 East Algonquin Road, Suite 120, Schaumburg, IL 60173.
    Date Revoked: August 31, 2010.
    Reason: Surrendered license voluntarily.
    License Number: 020264F.
    Name: Empire Shipping Co. Inc.
    Address: 100 East Peddie Street, Newark, NJ 07114.
    Date Revoked: November 6, 2010.
    Reason: Failed to maintain a valid bond.
    License Number: 020667F.
    Name: Atlas Logistics (U.S.A.), Inc.
    Address: 2401 E. Atlantic Blvd., Suite 310, Pompano Beach, FL 
33062.
    Date Revoked: November 18, 2010.
    Reason: Failed to maintain a valid bond.
    License Number: 020883NF.
    Name: Zai Cargo, Inc. dba Zai Ocean Services dba Zai Container Line 
dba Zai Cargo, Inc.
    Address: 6324 NW 97th Avenue, Doral, FL 33178.
    Date Revoked: November 19, 2010.
    Reason: Failed to maintain valid bonds.
    License Number: 021351F.
    Name: Cil Forwarding, LLC.
    Address: 1420 Vantage Way, Suite 112, Jacksonville, FL 32218.
    Date Revoked: November 18, 2010.
    Reason: Failed to maintain a valid bond.
    License Number: 021407NF.
    Name: Smartex Corp. dba Smartex.
    Address: 5055 NW 74th Avenue, Suite 5, Miami, FL 33166.
    Date Revoked: November 18, 2010.
    Reason: Failed to maintain valid bonds.
    License Number: 021885F.
    Name: SeaForward Logistics, LLC.
    Address: 2769 S. Oakland Circle West, Aurora, CO 80014.
    Date Revoked: November 30, 2010.
    Reason: Surrendered license voluntarily.
    License Number: 022244F.
    Name: Golden Freight, Inc. dba Saigon Express.
    Address: 510 Parrott Street, Suite 2, San Jose, CA 95112.
    Date Revoked: November 15, 2010.
    Reason: Failed to maintain a valid bond.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2010-32171 Filed 12-21-10; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.