Ocean Transportation Intermediary License Reissuances, 57633-57634 [2013-22811]

Download as PDF Federal Register / Vol. 78, No. 182 / Thursday, September 19, 2013 / Notices implementation of a proposed Commission action. PERSON TO CONTACT FOR INFORMATION: Judith Ingram, Press Officer, Telephone: (202) 694–1220. Shelley E. Garr, Deputy Secretary of the Commission. officer in this proceeding shall be issued by September 15, 2014 and the final decision of the Commission shall be issued by March 16, 2015. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2013–22768 Filed 9–18–13; 8:45 am] BILLING CODE 6730–01–P [FR Doc. 2013–22933 Filed 9–17–13; 4:15 pm] BILLING CODE 6715–01–P FEDERAL MARITIME COMMISSION FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Applicants [Docket No. 13–07] tkelley on DSK3SPTVN1PROD with NOTICES Global Link Logistics, Inc., v. HapagLloyd AG; Notice of Filing of Complaint and Assignment Notice is given that a complaint has been filed with the Federal Maritime Commission (Commission) by Global Link Logistics, Inc. (‘‘Global Link’’), hereinafter ‘‘Complainant,’’ against Hapag-Lloyd AG (‘‘Hapag’’), hereinafter ‘‘Respondent.’’ Complainant states that it is an FMC licensed, non-vesseloperating common carrier (‘‘NVOCC’’) incorporated in Delaware. Complainant alleges that Respondent is an ocean common carrier which has its principal place of business in Hamburg, Germany. Complainant alleges that Respondent: ‘‘failed to establish, observe, and enforce just and reasonable regulations and practices relating to the receiving, handling, storing or delivering property in violation of 46 U.S.C. §§ 41102(c), by entering into a Service Contract with Global Link that does not comport with the Shipping Act’s definition of a service contract;’’ ‘‘acted in violation of 46 U.S.C. § 41104(10) in unreasonably refusing to deal or negotiate in regard to the rates it was charging under its Service Contract;’’ and ‘‘[i]n resorting to unfair or unjustly discriminatory methods, Hapag acted in violation of 46 U.S.C. § 41104(3).’’ Complainant requests that the Commission issue the following relief: ‘‘that Hapag be required to answer the charges in this Complaint; that after due hearing and investigation an order be made commanding Hapag to pay Global Link reparations for violations of the Shipping Act, plus interest, costs and attorney’s fees, and any other damages to be determined; and that such other and further relief be granted as the Commission determines to be proper, fair and just under the circumstances.’’ The full text of the complaint can be found in the Commission’s Electronic Reading Room at www.fmc.gov/13-07. This proceeding has been assigned to the Office of Administrative Law Judges. The initial decision of the presiding VerDate Mar<15>2010 17:27 Sep 18, 2013 Jkt 229001 The Commission gives notice that the following applicants have filed an application for an Ocean Transportation Intermediary (OTI) license as a NonVessel-Operating Common Carrier (NVO) and/or Ocean Freight Forwarder (OFF) pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101). Notice is also given of the filing of applications to amend an existing OTI license or the Qualifying Individual (QI) for a licensee. Interested persons may contact the Office of Ocean Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573, by telephone at (202) 523–5843 or by email at OTI@fmc.gov. ABC Logistics, Inc. (NVO), 1833 N. 105th Street, Suite 306, Seattle, WA 98133–8973, Officers: Mark Dudley, Vice President (QI), Alexander Mednikow, President, Application Type: New NVO License. AfriCom Logistics, Incorporated (NVO & OFF), 565 Broadhollow Road, Suite 10E, Farmingdale, NY 11735, Officers: Emeka J. Ukasoanya, Vice President (QI), Ugo N. Ukasoanya, Secretary, Application Type: New NVO & OFF License. Aztec Marine Agencies, Inc. dba Beaumont Logistics Group (OFF), 1485 Wellington Circle, Suite 101, Beaumont, TX 77706, Officers: Rosemary Asta, President (QI), Christopher Asta, Vice President, Application Type: Change Trade Name to Acceleron Logistics LLC. Base Ventures International, Inc. dba Base Ventures Shipping (NVO & OFF), 160 1st Street SE. Suite 201, New Brighton, MN 55112, Officers: Oluwaseyi E. Olawore, President (QI), Novella E. Olawore, Vice President, Application Type: New NVO & OFF License. DGL (L.A.) Inc. (NVO & OFF), 2707 East Valley Blvd., Suite 312, West Covina, CA 91792, Officers: Andy Kung, Vice President (QI), Dongcheng Yang, President, Application Type: New NVO & OFF License. PO 00000 Frm 00017 Fmt 4703 Sfmt 4703 57633 Global Transport System, Inc. (OFF), 4624 NW 74th Avenue, Miami, FL 33166, Officers: Ivonne Cardenas, President (QI), Jose A. Lopez, Vice President, Application Type: New OFF License. Honeybee International, Inc. (NVO), 2301 South Tubeway Avenue, Commerce, CA 90040, Officer: Reda Aljabi, President (QI), Application Type: QI Change. Kenter Logistics USA, LLC (NVO & OFF), 700 Louisiana Street, Suite 3950, Houston, TX 77002, Officers: Gerald Stoll, Vice President (QI), Emily Jackman, Managing Member, Application Type: New NVO & OFF License. Loadnship LLC (NVO & OFF), 516 E. Oaks Street, Compton, CA 90221, Officer: Moaykel Moaykel, President (QI), Application Type: New NVO & OFF License. Next Generation Logistics Inc (NVO & OFF), 7325 Adams Street, Paramount, CA 90273, Officers: David Shen, Director (QI), Xu Yang, Director, Application Type: New NVO & OFF License. Ryder Global Services, LLC (NVO & OFF), 11690 NW. 105th Street, Law 4W, Miami, FL 33178, Officers: Jeffrey A. Kristol, Vice President (QI), John H. Williford, President, Application Type: QI Change. Swift Freight (USA) Inc. dba American Container Lines (NVO & OFF), 16808 Marquardt Avenue, Cerritos, CA 90703, Officers: Kamal Vazirani, Vice President (QI), Jayant Bharadwaj, President, Application Type: Add OFF Service. Tecnoship Group, Corp. (NVO), 2153 NW. 79th Avenue, Miami, FL 33122, Officers: Jose F. Rodriguez, President (QI), Maria P. De Oliveira, Director, Application Type: QI Change. TLI International, Inc. (OFF), 25 Shaw Street, Annapolis, MD 21401, Officers: Gregory J. McCloskey, Vice President (QI), John W. Rodenhouse, CEO, Application Type: Transfer to DFS Ocean Services LLC. By the Commission. Dated: September 13, 2013. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2013–22767 Filed 9–18–13; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Reissuances The Commission gives notice that the following Ocean Transportation Intermediary licenses have been E:\FR\FM\19SEN1.SGM 19SEN1 57634 Federal Register / Vol. 78, No. 182 / Thursday, September 19, 2013 / Notices reissued pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101). License No.: 004306F. Name: International Transport Services, Inc. Address: 19987 Commerce Parkway, Cleveland, OH 44130. Date Reissued: August 9, 2013. License No.: 022827N. Name: Stella Maris International Trading, Inc. dba OP Shipping. Address: 1601 Sahlman Drive, Tampa, FL 33605. Date Reissued: July 24, 2013. License No.: 023062NF. Name: A & M Ocean Machinery, Inc. Address: 9725 Fontainebleau Blvd., Suite 103, Miami, FL 33172. Date Reissued: July 4, 2013. License No.: 024023N. Name: OES Logistics, Inc. Address: 10900 E. 183rd Street, #130, Cerritos, CA 90703. Date Reissued: July 16, 2013. James A. Nussbaumer, Deputy Director, Bureau of Certification and Licensing. [FR Doc. 2013–22811 Filed 9–18–13; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION tkelley on DSK3SPTVN1PROD with NOTICES Ocean Transportation Intermediary License Revocations and Terminations The Commission gives notice that the following Ocean Transportation Intermediary licenses have been revoked or terminated for the reason shown pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101) effective on the date shown. License No.: 1632F. Name: Stringfield, William M. dba William M. Stringfield Company. Address: 249 East Ocean Blvd., Suite 108, Long Beach, CA 90802. Date Revoked: August 1, 2013. Reason: Failed to maintain a valid bond. License No.: 003394F. Name: Hartford Despatch & Warehouse Company, Inc. dba Hartford Despatch International. Address: 225 Prospect Street, East Hartford, CT 06108. Date Revoked: July 31, 2013. Reason: Failed to maintain a valid bond. License No.: 010559N. Name: Advanced Shipping Corporation dba Star Cluster USA. Address: 5343 West Imperial Highway, Suite 200, Los Angeles, CA 90045. Date Revoked: July 14, 2013. VerDate Mar<15>2010 17:27 Sep 18, 2013 Jkt 229001 Reason: Failed to maintain a valid bond. License No.: 12717N. Name: GFI Express Corp. Address: 145–18 156th Street, Room 1, Jamaica, NY 11434. Date Revoked: July 22, 2013. Reason: Failed to maintain a valid bond. License No.: 16352N. Name: Lynch International Inc. Address: 34–37 65th Street, Woodside, NY 11377. Date Revoked: July 25, 2013. Reason: Failed to maintain a valid bond. License No.: 17110NF. Name: Proway Forwarding, Inc. dba Arrowhead Forwarding. Address: 1111 Corporate Center Drive, Suite 103, Monterey Park, CA 91754. Date Revoked: July 27, 2013. Reason: Failed to maintain valid bonds. License No.: 019929F. Name: Intercargo Logistics Inc. dba Impex Express. Address: 145–38 157th Street, 2nd Floor, Jamaica, NY 11434. Date Revoked: August 29, 2013. Reason: Voluntary Surrender of License. License No.: 020121NF. Name: T & M Shipping Ltd. dba 4 Oceans. Address: 3426 Hancock Bridge Parkway, Suite 305, North Fort Myers, FL 33903. Dates Revoked: 020121N July 11, 2013 and 020121F August 24, 2013. Reason: Failed to maintain valid bonds. License No.: 020241N. Name: President Container Line, Inc. Address: 1515 West Walnut Parkway, Suite B, Compton, CA 90220. Date Revoked: July 22, 2013. Reason: Failed to maintain a valid bond. License No.: 020357N. Name: Manuel L. Melo dba Agencia Internacional. Address: 599 Central Street, Lowell, MA 01852. Date Revoked: July 26, 2013. Reason: Failed to maintain a valid bond. License No.: 020547N. Name: DLR International Freight Forwarders, Inc. Address: 901 Cambridge Drive, Elk Grove Village, IL 60007. Date Revoked: August 9, 2013. Reason: Voluntary Surrender of License. License No.: 021997N. Name: Rax International, Inc. PO 00000 Frm 00018 Fmt 4703 Sfmt 4703 Address: 65 Railroad Avenue, Suite 2, Ridgefield, NJ 07657. Date Revoked: August 19, 2013. Reason: Voluntary Surrender of License. License No.: 021582N. Name: PNGL (USA) Inc. Address: 2730 Monterey Street, Suite 103, Torrance, CA 90503. Date Revoked: August 18, 2013. Reason: Failed to maintain a valid bond. License No.: 021975F. Name: Adora International LLC dba Adora. Address: 16813 FM 1485, Conroe, TX 77306. Date Revoked: July 18, 2013. Reason: Failed to maintain a valid bond. License No.: 023232N. Name: R. N. Orane USA, LLC. Address: 31823 Ponderosa Way, Evergreen, CO 80439. Date Revoked: July 25, 2013. Reason: Voluntary Surrender of License. License No.: 023737NF. Name: King Solutions, Inc. Address: 11011 Holly Lane North, Dayton, MN 55369. Date Revoked: August 13, 2013. Reason: Voluntary Surrender of License. License No.: 023795N. Name: Original U.S.A. Group Corp. Address: 145–30 156th Street, Suite 202, Jamaica, NY 11434. Date Revoked: July 24, 2013. Reason: Failed to maintain a valid bond. License No.: 023989NF. Name: A. & A. Trading, Inc. Address: 409 Blue Bell Road, Houston, TX 77037. Date Revoked: August 9, 2013. Reason: Failed to maintain valid bonds. James A. Nussbaumer, Deputy Director, Bureau of Certification and Licensing. [FR Doc. 2013–22812 Filed 9–18–13; 8:45 am] BILLING CODE 6730–01–P FEDERAL RESERVE SYSTEM Proposed Agency Information Collection Activities; Comment Request Board of Governors of the Federal Reserve System. SUMMARY: On June 15, 1984, the Office of Management and Budget (OMB) delegated to the Board of Governors of the Federal Reserve System (Board) its AGENCY: E:\FR\FM\19SEN1.SGM 19SEN1

Agencies

[Federal Register Volume 78, Number 182 (Thursday, September 19, 2013)]
[Notices]
[Pages 57633-57634]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-22811]


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

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License Reissuances

    The Commission gives notice that the following Ocean Transportation 
Intermediary licenses have been

[[Page 57634]]

reissued pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 
40101).

    License No.: 004306F.
    Name: International Transport Services, Inc.
    Address: 19987 Commerce Parkway, Cleveland, OH 44130.
    Date Reissued: August 9, 2013.

    License No.: 022827N.
    Name: Stella Maris International Trading, Inc. dba OP Shipping.
    Address: 1601 Sahlman Drive, Tampa, FL 33605.
    Date Reissued: July 24, 2013.

    License No.: 023062NF.
    Name: A & M Ocean Machinery, Inc.
    Address: 9725 Fontainebleau Blvd., Suite 103, Miami, FL 33172.
    Date Reissued: July 4, 2013.

    License No.: 024023N.
    Name: OES Logistics, Inc.
    Address: 10900 E. 183rd Street, 130, Cerritos, CA 90703.
    Date Reissued: July 16, 2013.

James A. Nussbaumer,
Deputy Director, Bureau of Certification and Licensing.
[FR Doc. 2013-22811 Filed 9-18-13; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.