Ocean Transportation Intermediary License Revocation, 27457-27458 [2012-11235]

Download as PDF Federal Register / Vol. 77, No. 91 / Thursday, May 10, 2012 / Notices section 716 suggest a different reading was intended.11 In general, the Wall Street Transparency and Accountability Act became effective on July 16, 2011, which is later than the effective date of the Dodd-Frank Act generally. The Wall Street Transparency and Accountability Act has two subtitles. Both subtitles contain provisions that establish an effective date that is 360 days after the enactment of the subtitle (unless otherwise noted in that subtitle).12 The date of enactment was July 21, 2010, making the effective date of the subtitles comprising the Wall Street Transparency and Accountability Act July 16, 2011. Because section 716 specifically adopts an effective date that is 2 years following the effective date of the Wall Street Transparency and Accountability Act, section 716 will become effective on July 16, 2013.13 Thomas J. Curry, Comptroller of the Currency. By order of the Board of Governors of the Federal Reserve System, April 10, 2012. Jennifer J. Johnson, Secretary of the Board. Federal Deposit Insurance Corporation. Dated at Washington, DC, this 10th day of April 2012. Robert E. Feldman, Executive Secretary. [FR Doc. 2012–11326 Filed 5–9–12; 8:45 am] BILLING CODE 4810–33–P; 6210–01–P; 6714–01–P FEDERAL ELECTION COMMISSION Sunshine Act Meetings Federal Election Commission. Federal Register Citation of Previous Announcement: 77 FR 26759 (May 7, 2012). DATE AND TIME: Thursday, May 10, 2012 at 10:00 a.m. PLACE: 999 E Street NW., Washington, DC, (ninth floor). STATUS: This meeting will be open to the public. CHANGES IN THE MEETING: The following item has been added to the agenda: Draft Advisory Opinion 2012–08: Repledge Individuals who plan to attend and require special assistance, such as sign language interpretation or mstockstill on DSK4VPTVN1PROD with NOTICES AGENCY: 11 Section 716(m) of the Dodd-Frank Act; 15 U.S.C. 8305(m). 12 Section 754 sets forth the effective date of subtitle A of Title VII, and section 774 sets forth the effective date of subtitle B of Title VII. See 7 U.S.C. 7a note and 15 U.S.C. 77b note. 13 The agencies intend to invite comment on a separate proposal that would establish the appropriate transition period for insured depository institutions pursuant to section 716(f). VerDate Mar<15>2010 19:21 May 09, 2012 Jkt 226001 other reasonable accommodations, should contact Shawn Woodhead Werth, Secretary and Clerk, at (202) 694–1040, at least 72 hours prior to the hearing date. PERSON TO CONTACT FOR INFORMATION: Judith Ingram, Press Officer, Telephone: (202) 694–1220. Shawn Woodhead Werth, Secretary of the Commission. [FR Doc. 2012–11325 Filed 5–8–12; 11:15 am] BILLING CODE 6715–01–P FEDERAL MARITIME COMMISSION 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 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 (202) 523–5843 or by email at OTI@fmc.gov. DTS World Cargo Services, Inc. dba DTS World Cargo (NVO & OFF), 8338 Park Place, Suite A, Houston, TX 77017, Officer: Martha I. Mendez-Cazares, President/Secretary (Qualifying Individual), Application Type: New NVO & OFF License. Expedited American Cargo, Corp (NVO & OFF), 9462 NW 13th Street, #70, Miami, FL 33172, Officers: Miluska Berrocal, President (Qualifying Individual), Blanca B. Guerra, Secretary, Application Type: New NVO & OFF License. Four Points Ocean Inc. (NVO & OFF), 1460 Route 9 North, Suite 303, Woodbridge, NJ 07095, Officers: Joseph Felitto, President/Director/ Treasurer (Qualifying Individual), William Roach, Vice President/ Director, Application Type: Add NVO Service. Global Shipping Ministries, Inc. (OFF), 725 Mountain Ash Way, Deltona, FL 32725, Officers: Mikhail A. Menendez, President (Qualifying Individual), Saperna L. Menendez, Vice President, Application Type: New OFF. PO 00000 Frm 00042 Fmt 4703 Sfmt 4703 27457 NW Forwarding, LLC (NVO & OFF), 618 S. 223rd Street, #3, Des Moines, WA 98198, Officer: Bruce R. Harris, Member (Qualifying Individual), Application Type: New NVO & OFF License. Piscon Guardian Overseas, Inc. (OFF), 2428 Moreland Avenue, Atlanta, GA 30315, Officers: Obewu Ojebe, CEO/ CFO (Qualifying Individual), Saroya Hardaway, Secretary, Application Type: New OFF. Senderex Cargo Inc. (NVO & OFF), 5451 104th Street, Los Angeles, CA 90045, Officer: Roger C. Anderson, CEO (Qualifying Individual), Application Type: Add NVO Service. Transcar De Oriente USA LLC (NVO & OFF), 7512 NW. 54th Street, Miami, FL 33166, Officers: Claudia Lopez, Manager (Qualifying Individual), Alejandro Tortorella, Manager, Application Type: New NVO & OFF License. ULG Logistics Inc (NVO & OFF), 3952 Merrick Road, Seaford, NY 11783, Officers: Joseph P. Ting, President (Qualifying Individual), Man C. Soo, Treasurer, Application Type: New NVO & OFF License. Warehouse Division of World Terminal and Distributing, Corporation dba WTDC (NVO & OFF), 2801 NW. 74th Avenue, #100, Miami, FL 33122, Officer: Ralph Gazitua, President/ Secretary (Qualifying Individual), Application Type: New NVO & OFF License. Worldwide Cargo Services, Inc. (NVO), 2 Johnson Road, Lawrence, NY 11559, Officers: Scott Halfon, Treasurer (Qualifying Individual), Mark A. Parrotto, President/Secretary, Application Type: New NVO License. Dated: May 4, 2012. Karen V. Gregory, Secretary. [FR Doc. 2012–11236 Filed 5–9–12; 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: 2802F. E:\FR\FM\10MYN1.SGM 10MYN1 mstockstill on DSK4VPTVN1PROD with NOTICES 27458 Federal Register / Vol. 77, No. 91 / Thursday, May 10, 2012 / Notices Name: Charles Dorsch Ship’s Agent, Inc. Address: 1981 Main Street, San Diego, CA 92113. Date Revoked: April 9, 2012. Reason: Failed to maintain a valid bond. License Number: 4217F. Name: Reliable Van & Storage Co., Inc. Address: 550 Division Street, Elizabeth, NJ 07201. Date Revoked: March 24, 2012. Reason: Failed to maintain a valid bond. License Number: 004422NF. Name: C & C Group, Inc. Address: 1409 NW 84th Avenue, Miami, FL 33126. Date Revoked: March 2, 2012. Reason: Failed to maintain a valid bond. License Number: 004471F. Name: B.R.A.L. Miami, Inc. Address: 7766 NW 46th Street, Miami, FL 33166. Date Revoked: March 20, 2012. Reason: Failed to maintain a valid bond. License Number: 6098N. Name: Sunshine Express Line, Inc. Address: 8433 NW 68th Street, Miami, FL 33166. Date Revoked: April 8, 2012. Reason: Failed to maintain a valid bond. License Number: 15369N. Name: Caribbean Ocean Corporation. Address: 8005 NW 80th Street, Unit 4, Bldg. E, Miami, FL 33166. Date Revoked: April 2, 2012. Reason: Failed to maintain a valid bond. License Number: 16397N. Name: Kesco Shipping Inc. Address: 17595 Almahurst Street, Suite 210, City of Industry, CA 91748. Date Revoked: April 14, 2012. Reason: Failed to maintain a valid bond. License Number: 017511N. Name: Royal Cargo Line, Inc. Address: 1928 NW 82nd Avenue, Miami, FL 33126. Date Revoked: March 23, 2012. Reason: Failed to maintain a valid bond. License Number: 017524N. Name: Natco International Transports USA, L.L.C. Address: 12415 SW 136th Avenue, Bay 4, Miami, FL 33186. Date Revoked: April 8, 2012. Reason: Failed to maintain a valid bond. License Number: 017692NF. Name: American Links Logistics International, Inc. VerDate Mar<15>2010 17:18 May 09, 2012 Jkt 226001 Address: 3591 Highland Drive, San Bruno, CA 94066. Date Revoked: April 2, 2012. Reason: Voluntarily surrendered license. License Number: 018184N. Name: JP Express Shipping, Corp. Address: 1873 Bathgate Avenue, Bronx, NY 10457. Date Revoked: March 27, 2012. Reason: Failed to maintain a valid bond. License Number: 018196N. Name: PMJ International Inc. Address: 519 Mountainview Drive, North Plainfield, NJ 07063. Date Revoked: March 23, 2012. Reason: Failed to maintain a valid bond. License Number: 018250F. Name: Consolidation Shipping & Logistic (USA), Inc. Address: 219 Stuyvesant Avenue, Lyndhurst, NJ 01071. Date Revoked: April 15, 2012. Reason: Failed to maintain a valid bond. License Number: 018269N. Name: Zaklee International Corporation. Address: 777 Henderson Blvd., Suite 2A, Folcroft, PA 19032. Date Revoked: March 1, 2012. Reason: Voluntarily surrendered license. License Number: 019311N. Name: Turkish Express Line, Inc. Address: 115 River Road, Suite 827, Edgewater, NJ 07020. Date Revoked: April 16, 2012. Reason: Failed to maintain a valid bond. License Number: 019398NF. Name: Copacabana Enterprises Group, Inc. Address: 6500 NW 84th Avenue, Miami, FL 33166. Date Revoked: April 17, 2012. Reason: Failed to maintain valid bonds. License Number: 019704NF. Name: All Services & Merchandise, Corp. dba Asam dba Cargo Mundo. Address: 2840 NW 108th Avenue, Miami, FL 33172. Date Revoked: April 8, 2012. Reason: Failed to maintain valid bonds. License Number: 019808N. Name: Centro America Envios, Inc. Address: 1741 W. Flager Street, Miami, FL 33135. Date Revoked: April 19, 2012. Reason: Failed to maintain a valid bond. License Number: 020381F. Name: Active Link Logistics, L.L.C. PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 Address: 1201 Grand Avenue, Suite 205, West Des Moines, IA 50265. Date Revoked: April 20, 2012. Reason: Voluntarily surrendered license. License Number: 020784NF. Name: Matson Global Distribution Services, Inc. Address: 555 12th Street, Suite 700, Oakland, CA 94607. Date Revoked: April 16, 2012. Reason: Failed to maintain valid bonds. License Number: 021459N. Name: Pax Global Cargo U.S.A., LLC. Address: 23133 Hawthorne Blvd., Suite B–02, Torrance, CA 90505. Date Revoked: April 15, 2012. Reason: Failed to maintain a valid bond. License Number: 021957N. Name: Foothills Logistics, Inc. Address: 327–B West Phillips Road, Greer, SC 29650. Date Revoked: March 15, 2012. Reason: Voluntarily surrendered license. License Number: 022397NF. Name: Meridian Logistics LLC. Address: 4008 Chancery Place, Fort Wayne, IN 46804. Date Revoked: March 1, 2012. Reason: Voluntarily surrendered license. License Number: 022845NF. Name: Arlette P. Porras dba RA International. Address: 1900 Los Alamitos Drive, Placentia, CA 92870. Date Revoked: March 22, 2012. Reason: Failed to maintain valid bonds. License Number: 023220NF. Name: Asencomex, LLC. Address: 8510 NW 70th Street, Miami, FL 33166 Date Revoked: April 20, 2012. Reason: Voluntarily surrendered license. Vern W. Hill, Director, Bureau of Certification and Licensing. [FR Doc. 2012–11235 Filed 5–9–12; 8:45 am] BILLING CODE 6730–01–P FEDERAL RESERVE SYSTEM Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company The notificants listed below have applied under the Change in Bank Control Act (12 U.S.C. 1817(j)) and § 225.41 of the Board’s Regulation Y (12 CFR 225.41) to acquire shares of a bank E:\FR\FM\10MYN1.SGM 10MYN1

Agencies

[Federal Register Volume 77, Number 91 (Thursday, May 10, 2012)]
[Notices]
[Pages 27457-27458]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-11235]


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

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: 2802F.

[[Page 27458]]

    Name: Charles Dorsch Ship's Agent, Inc.
    Address: 1981 Main Street, San Diego, CA 92113.
    Date Revoked: April 9, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 4217F.
    Name: Reliable Van & Storage Co., Inc.
    Address: 550 Division Street, Elizabeth, NJ 07201.
    Date Revoked: March 24, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 004422NF.
    Name: C & C Group, Inc.
    Address: 1409 NW 84th Avenue, Miami, FL 33126.
    Date Revoked: March 2, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 004471F.
    Name: B.R.A.L. Miami, Inc.
    Address: 7766 NW 46th Street, Miami, FL 33166.
    Date Revoked: March 20, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 6098N.
    Name: Sunshine Express Line, Inc.
    Address: 8433 NW 68th Street, Miami, FL 33166.
    Date Revoked: April 8, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 15369N.
    Name: Caribbean Ocean Corporation.
    Address: 8005 NW 80th Street, Unit 4, Bldg. E, Miami, FL 33166.
    Date Revoked: April 2, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 16397N.
    Name: Kesco Shipping Inc.
    Address: 17595 Almahurst Street, Suite 210, City of Industry, CA 
91748.
    Date Revoked: April 14, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 017511N.
    Name: Royal Cargo Line, Inc.
    Address: 1928 NW 82nd Avenue, Miami, FL 33126.
    Date Revoked: March 23, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 017524N.
    Name: Natco International Transports USA, L.L.C.
    Address: 12415 SW 136th Avenue, Bay 4, Miami, FL 33186.
    Date Revoked: April 8, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 017692NF.
    Name: American Links Logistics International, Inc.
    Address: 3591 Highland Drive, San Bruno, CA 94066.
    Date Revoked: April 2, 2012.
    Reason: Voluntarily surrendered license.

    License Number: 018184N.
    Name: JP Express Shipping, Corp.
    Address: 1873 Bathgate Avenue, Bronx, NY 10457.
    Date Revoked: March 27, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 018196N.
    Name: PMJ International Inc.
    Address: 519 Mountainview Drive, North Plainfield, NJ 07063.
    Date Revoked: March 23, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 018250F.
    Name: Consolidation Shipping & Logistic (USA), Inc.
    Address: 219 Stuyvesant Avenue, Lyndhurst, NJ 01071.
    Date Revoked: April 15, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 018269N.
    Name: Zaklee International Corporation.
    Address: 777 Henderson Blvd., Suite 2A, Folcroft, PA 19032.
    Date Revoked: March 1, 2012.
    Reason: Voluntarily surrendered license.

    License Number: 019311N.
    Name: Turkish Express Line, Inc.
    Address: 115 River Road, Suite 827, Edgewater, NJ 07020.
    Date Revoked: April 16, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 019398NF.
    Name: Copacabana Enterprises Group, Inc.
    Address: 6500 NW 84th Avenue, Miami, FL 33166.
    Date Revoked: April 17, 2012.
    Reason: Failed to maintain valid bonds.

    License Number: 019704NF.
    Name: All Services & Merchandise, Corp. dba Asam dba Cargo Mundo.
    Address: 2840 NW 108th Avenue, Miami, FL 33172.
    Date Revoked: April 8, 2012.
    Reason: Failed to maintain valid bonds.

    License Number: 019808N.
    Name: Centro America Envios, Inc.
    Address: 1741 W. Flager Street, Miami, FL 33135.
    Date Revoked: April 19, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 020381F.
    Name: Active Link Logistics, L.L.C.
    Address: 1201 Grand Avenue, Suite 205, West Des Moines, IA 50265.
    Date Revoked: April 20, 2012.
    Reason: Voluntarily surrendered license.

    License Number: 020784NF.
    Name: Matson Global Distribution Services, Inc.
    Address: 555 12th Street, Suite 700, Oakland, CA 94607.
    Date Revoked: April 16, 2012.
    Reason: Failed to maintain valid bonds.

    License Number: 021459N.
    Name: Pax Global Cargo U.S.A., LLC.
    Address: 23133 Hawthorne Blvd., Suite B-02, Torrance, CA 90505.
    Date Revoked: April 15, 2012.
    Reason: Failed to maintain a valid bond.

    License Number: 021957N.
    Name: Foothills Logistics, Inc.
    Address: 327-B West Phillips Road, Greer, SC 29650.
    Date Revoked: March 15, 2012.
    Reason: Voluntarily surrendered license.

    License Number: 022397NF.
    Name: Meridian Logistics LLC.
    Address: 4008 Chancery Place, Fort Wayne, IN 46804.
    Date Revoked: March 1, 2012.
    Reason: Voluntarily surrendered license.

    License Number: 022845NF.
    Name: Arlette P. Porras dba RA International.
    Address: 1900 Los Alamitos Drive, Placentia, CA 92870.
    Date Revoked: March 22, 2012.
    Reason: Failed to maintain valid bonds.

    License Number: 023220NF.
    Name: Asencomex, LLC.
    Address: 8510 NW 70th Street, Miami, FL 33166
    Date Revoked: April 20, 2012.
    Reason: Voluntarily surrendered license.

Vern W. Hill,
Director, Bureau of Certification and Licensing.
[FR Doc. 2012-11235 Filed 5-9-12; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.