Ocean Transportation Intermediary License; Revocation, 79682-79683 [2011-32711]

Download as PDF 79682 Federal Register / Vol. 76, No. 246 / Thursday, December 22, 2011 / Notices (2) Copies of the test report and test data obtained from the test facility showing that the device complies with the environmental and operational requirements identified in IEC 62287–1. After reviewing the information described in the certification application, the U.S. Coast Guard will issue a letter stating whether the AIS device satisfies all of the requirements specified in IEC–62287–1. A certification application for an AIS device submitted to the Commission must contain a copy of the U.S. Coast Guard letter stating that the device satisfies all of the requirements specified in IEC 62287–1, a copy of the technical test date and the instruction manual(s). The information collection requires that manufacturers of AIS transmitters label each product and affix and label each transmitting device with a statement explaining how to enter static information and the following statement: ‘‘WARNING: It is a violation of the rules of the Federal Communications Commission to input a MMSI that has not been properly assigned to the end user, or to otherwise input any inaccurate data in this device.’’ The information collection also requires manufacturers to assure the device meets standards set forth in IEC– 62287–1 and is used by FCC engineers to determine the interference potential of the proposed device’s operation. Federal Communications Commission. Bulah P. Wheeler, Deputy Manager, Office of the Secretary, Office of Managing Director. [FR Doc. 2011–32788 Filed 12–21–11; 8:45 am] BILLING CODE 6712–01–P FEDERAL MARITIME COMMISSION jlentini on DSK4TPTVN1PROD 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 a license as a NonVessel-Operating Common Carrier (NVO) and/or Ocean Freight Forwarder (OFF)—Ocean Transportation Intermediary (OTI) pursuant to section 19 of the Shipping Act of 1984 as amended (46 U.S.C. Chapter 409 and 46 CFR part 515). Notice is also hereby given of the filing of applications to amend an existing OTI license or the Qualifying Individual (QI) for a license. Interested persons may contact the Office of Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573, by telephone at VerDate Mar<15>2010 19:17 Dec 21, 2011 Jkt 226001 (202) 523–5843 or by email at OTI@fmc.gov. A.C.T. Logistics, LLC (NVO), 154–09 146th Avenue, 3rd Floor, Jamaica, NY 11434. Officers: Annie Chik, CoPresident, (Qualifying Individual), Elaine Roman, Co-President/ Secretary. Application Type: License Transfer. Canyon Global Logistics, LLC (NVO & OFF), 2928–B Greens Road, Suite 100, Houston, TX 77032. Officers: Russell C. Daniel, President, (Qualifying Individual), Jared L. Jensen, Vice President. Application Type: New NVO & OFF License. Delex Air Cargo, LLC dba DAC Services (OFF), JFK Int’l Airport, Cargo Plaza, Bldg. 87, Jamaica, NY 11430. Officers: Anna Shneyder, General Manager, (Qualifying Individual), Oleg Ardachev, President. Application Type: New OFF License. Ever Reach Logistics Inc (NVO), 1169 Fairway Drive, Suite 202, City of Industry, CA 91789. Officer: Xiuji Zhang, President/Secretary/Treasurer, (Qualifying Individual). Application Type: New NVO. Evergreen Cargo LLC (NVO), 11280 Sebring Drive, Cincinnati, OH 45240. Officers: Willy M. Lukanga, Member, (Qualifying Individual), Nana Kyereme, Managing Member. Application Type: New NVO License. Heavy Logistics, Inc. dba BM Logistics (NVO & OFF), 3706 South Bannock Street, Englewood, Co 80110. Officers: Bernhard J. Maierhofer, President/ Sales, (Qualifying Individual), Marta Witkowska, President/Operations/ Secretary. Application Type: New NVO & OFF License. Lidal Logistics Inc (NVO & OFF), 11301 Interchange Circle South, Miramar, FL 33025. Officer: Juan R. Sutil, President/Secretary/Treasurer, (Qualifying Individual). Application Type: New NVO & OFF License. N.G.K. Corporation (NVO & OFF), 8120 NW 71 Street, Miami, FL 33166. Officer: Gladys E. Fisboin, President, (Qualifying Individual). Application Type: Add NVO Service. Pegasus Worldwide Logistics NY, Inc. (NVO & OFF), 10 E. Merrick Road, Suite 204, Valley Stream, NY 11580. Officers: Arden S. Chan, Director/ Secretary, (Qualifying Individual), Cooper Chao, Director/President. Application Type: New NVO & OFF License. Premier Logistics Management LLC (NVO & OFF), 3727 59th Avenue Circle E., Ellenton, FL 34222. Officer: William A. Gross, Managing Member, PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 (Qualifying Individual). Application Type: License Transfer. Princeton Relocation Management, Inc. dba PRM International (OFF), 106 Galloping Hill Road, Basking Ridge, NJ 07920. Officers: Edwin F. Banfield, Jr, President/Treasurer, (Qualifying Individual), Suzanne M. Banfield, Corporate Secretary. Application Type: New OFF License. Net Cargo LLC (NVO & OFF), 9619 NW 33 Street, Doral, FL 33172. Officers: Victor E. Segura, Managing Member/ Treasurer, (Qualifying Individual), Jorge A. Paez, Managing Member/ Secretary. Application Type: New NVO & OFF License. Nobel Van Lines Inc. (NVO & OFF), 18255 NE 4th Court, Section A, North Miami Beach, FL 33162. Officer: Yaniv Dalei, President/Secretary/CFO, (Qualifying Individual). Application Type: New NVO & OFF License. TGL New York LLC (NVO & OFF), 11 Sunrise Plaza, #307, Valley Stream, NY 11580. Officers: Vincent A. Sommella, Operations Manager, (Qualifying Individual), Vadim Nemirorskyi, Member. Application Type: New NVO & OFF. World Wide Express LLC (NVO & OFF), 6000 NW 32 Court, Miami, FL 33142. Officers: Marius Marcinkevicius, Member/Manager, (Qualifying Individual), Jonas Vencius, Member/ Manager. Application Type: Add NVO Service. Dated: December 16, 2011. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2011–32712 Filed 12–21–11; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Revocation 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: 4365N. Name: Logistics Management International, Inc. Address: 600 Rinehart Road, Suite 1012, Lake Mary, FL 32746. Date Revoked: November 10, 2011. Reason: Failed to maintain a valid bond. E:\FR\FM\22DEN1.SGM 22DEN1 79683 Federal Register / Vol. 76, No. 246 / Thursday, December 22, 2011 / Notices jlentini on DSK4TPTVN1PROD with NOTICES License Number: 017572F. Name: Impex of Doral Logistics, Inc. Address: 7850 NW 80th Street, Unit 3, Medley, FL 33166. Date Revoked: November 19, 2011. Reason: Failed to maintain a valid bond. License Number: 018525N. Name: Valu Freight Consolidators, Inc. Address: 2177 NW 8th Avenue, Miami, FL 33127. Date Revoked: November 18, 2011. Reason: Failed to maintain a valid bond. License Number: 020356N. Name: C & S Shipping LLC. Address: 10073 Valley View Street, Suite 412, Cypress, CA 90630. Date Revoked: November 18, 2011. Reason: Failed to maintain a valid bond. License Number: 021301N. Name: La Republica Cargo Express Corp. Address: 30 Lawrence Street, Yonkers, NY 10705. Date Revoked: November 11, 2011. Reason: Failed to maintain a valid bond. License Number: 021332NF. Name: Avion Shipping Corp. dba GR Shipping. Address: 154–09 146th Avenue, 2nd Floor, Jamaica, NY 11434. Date Revoked: November 30, 2011. Reason: Failed to maintain valid bonds. License Number: 021660F. Name: Montes Conection LLC. dba Montes Forwarding. Address: 1050 Front Street, Suite B, Slidell, LA 70458. Date Revoked: November 11, 2011. Reason: Failed to maintain a valid bond. License Number: 021690N. Name: Scrap Freight, Inc. Address: 801 S. Garfield Avenue, Suite 101, Alhambra, CA 91803. Date Revoked: November 20, 2011. Reason: Failed to maintain a valid bond. License Number: 021722F. Name: BDP Project Logistics, LLC. Address: 510 Walnut Street, Philadelphia, PA 19106. Date Revoked: November 21, 2011. Reason: Failed to maintain a valid bond. 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: Cross-Site Evaluation of the Minority Serving Institutions’ HIV/AIDS Demonstration Initiative and Capacity-building Project (New)—OMB No. 0990–NEW—Office of HIV/AIDS Policy. Abstract: Although minority populations comprise only 30% of the U.S. population, they account for nearly 65% of the new AIDS cases. As one strategy to address this disparity, the U.S. Department of Health and Human Services Office of HIV/AIDS Policy (OHAP) implemented the Minority Serving Institutions’ (MSI) HIV/AIDS Demonstration Initiative and Capacitybuilding Project in 7 colleges and universities serving diverse groups of Hispanic, African American, and Native American minority students. This crosssite evaluation of the project will assess changes among students in the 7 colleges over a two-year project period regarding: (1) Awareness and knowledge of risk factors and prevention methods for HIV/AIDS transmission; (2) the occurrence of high-risk behaviors; and (3) access to HIV/AIDS prevention, counseling, testing and referral services. Implementation challenges and lessons learned also will be identified. The data collected in this evaluation will provide information about how to most effectively implement HIV/AIDS interventions at MSIs; and can be used to assist the OHAP and other federal agencies in setting future priorities for HIV/AIDS prevention activities at MSIs, and potentially other educational institutions. The data will be collected through various methods and frequencies, including annual pre and post tests and surveys, and focus groups to MSI students; annual key informant interviews to MSI staff and community partners; and semi-annual outcome data reports and monthly progress reports completed by MSI staff. License Number: 022741F. Name: Air Sea Logistics Inc. Address: 2801 NW 7th Avenue, Suite 106, Miami, FL 33122. Date Revoked: November 11, 2011. Reason: Failed to maintain a valid bond. License Number: 022915NF. Name: Phoenician Maritime LLC. Address: 12604 Haynes Road, Houston, TX 77066. Date Revoked: November 11, 2011. Reason: Failed to maintain valid bonds. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–32711 Filed 12–21–11; 8:45 am] BILLING CODE 6730–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES [Document Identifier OS–0990–New; 30-day 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 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, email your request, including your address, phone number, AGENCY: ESTIMATED ANNUALIZED BURDEN TABLE Number of respondents Forms Type of respondent Annual Staff Key Informant Interview ................... Monthly Progress Reports .................................... MSI staff ....................... MSI HIV staff ................ VerDate Mar<15>2010 19:17 Dec 21, 2011 Jkt 226001 PO 00000 Frm 00038 Fmt 4703 Sfmt 4703 Number of responses per respondent Average burden (in hours) per response 1 12 4 1 14 14 E:\FR\FM\22DEN1.SGM 22DEN1 Total burden hours 56 168

Agencies

[Federal Register Volume 76, Number 246 (Thursday, December 22, 2011)]
[Notices]
[Pages 79682-79683]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-32711]


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

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License; Revocation

    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: 4365N.
    Name: Logistics Management International, Inc.
    Address: 600 Rinehart Road, Suite 1012, Lake Mary, FL 32746.
    Date Revoked: November 10, 2011.
    Reason: Failed to maintain a valid bond.

[[Page 79683]]

    License Number: 017572F.
    Name: Impex of Doral Logistics, Inc.
    Address: 7850 NW 80th Street, Unit 3, Medley, FL 33166.
    Date Revoked: November 19, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 018525N.
    Name: Valu Freight Consolidators, Inc.
    Address: 2177 NW 8th Avenue, Miami, FL 33127.
    Date Revoked: November 18, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 020356N.
    Name: C & S Shipping LLC.
    Address: 10073 Valley View Street, Suite 412, Cypress, CA 90630.
    Date Revoked: November 18, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 021301N.
    Name: La Republica Cargo Express Corp.
    Address: 30 Lawrence Street, Yonkers, NY 10705.
    Date Revoked: November 11, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 021332NF.
    Name: Avion Shipping Corp. dba GR Shipping.
    Address: 154-09 146th Avenue, 2nd Floor, Jamaica, NY 11434.
    Date Revoked: November 30, 2011.
    Reason: Failed to maintain valid bonds.
    License Number: 021660F.
    Name: Montes Conection LLC. dba Montes Forwarding.
    Address: 1050 Front Street, Suite B, Slidell, LA 70458.
    Date Revoked: November 11, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 021690N.
    Name: Scrap Freight, Inc.
    Address: 801 S. Garfield Avenue, Suite 101, Alhambra, CA 91803.
    Date Revoked: November 20, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 021722F.
    Name: BDP Project Logistics, LLC.
    Address: 510 Walnut Street, Philadelphia, PA 19106.
    Date Revoked: November 21, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 022741F.
    Name: Air Sea Logistics Inc.
    Address: 2801 NW 7th Avenue, Suite 106, Miami, FL 33122.
    Date Revoked: November 11, 2011.
    Reason: Failed to maintain a valid bond.
    License Number: 022915NF.
    Name: Phoenician Maritime LLC.
    Address: 12604 Haynes Road, Houston, TX 77066.
    Date Revoked: November 11, 2011.
    Reason: Failed to maintain valid bonds.


Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2011-32711 Filed 12-21-11; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.