Ocean Transportation Intermediary License Revocations and Terminations, 14513-14514 [2014-05636]

Download as PDF sroberts on DSK5SPTVN1PROD with NOTICES Federal Register / Vol. 79, No. 50 / Friday, March 14, 2014 / Notices Karpeles Freight Services, Inc. (NVO & OFF), 150 Albany Avenue, Freeport, NY 11520. Officers: Malcolm T. Heath, CEO (QI), Brian P. Lynch, Secretary, Application Type: New NVO & OFF License. Load Group International, Inc. (NVO & OFF), 2500 E. Hallandale Beach Blvd., #710, Hallandale, FL 33009. Officer: Hermann Lange, President (QI), Application Type: New NVO & OFF License. Lopa Co., Ltd. (NVO & OFF), 5532 Fir Circle, La Palma, CA 90623. Officers: Tony Lee, Vice President (QI), Haidong Zhang, President, Application Type: Add OFF Service. Meridian Freight LLC (NVO), 5601 Collins Avenue, Suite 1118, Miami Beach, FL 33140. Officer: Alexey Rybnikov, Member (QI), Olga Enina, Member, Application Type: New NVO License. Miragrown Logistics Corporation dba Lucky Consol Inc. (NVO), 2370 West Carson Street, Suite 130, Torrance, CA 90501. Officers: Krystal Castro, Secretary (QI), Zhimin Wei, President, Application Type: QI Change. Moveline Group, Inc. (NVO & OFF), 228 S. 4th Street, Suite 200, Las Vegas, NV 89101. Officers: Alex Alpert, Vice President (Sales and Operations) (QI), Frederick Cook, CEO, Application Type: New NVO & OFF License. NEC Logistics, Ltd. (NVO), MusashiKosugi STM Building 1–403, Kosugi-cho, Nakahara-ku, Kawasakishi, Kanagawa 211–0063, Japan. Officers: Manabu Saito, Global Network Business Unit Affairs Manager (QI), Naoki Yoshimura, President, Application Type: Name Change to Nittsu NEC Logistics, Ltd.. O G Shipping & Business, Inc. (NVO), 3123 Beverly Road, Brooklyn, NY 11226. Officers: Orrin Henderson, President (QI), Dawn Adams, Vice President, Application Type: New NVO License. Pre Clearance Customhouse Brokers and Freight Forwarders, LLC (NVO), 150– 30 132nd Avenue, Suite 208, Jamaica, NY 11434. Officers: Salvatore Stile, President (QI), Damien Stile, Secretary, Application Type: New NVO License. qHub Logistics Corporation (NVO), 8801 Fallbrook Drive, Houston, TN 77064. Officers: Jimmy Chen, Vice President (QI), James J. Huang, President, Application Type: Add OFF Service. Quad Logistics Services, LLC dba QWExpress (NVO & OFF), 1000 Remington Blvd., Suite 300, Bolingbrook, IL 60440. Officers: Carol E. Brennan, Assistant Secretary (QI), James Quadracci, President, VerDate Mar<15>2010 19:18 Mar 13, 2014 Jkt 232001 Application Type: New NVO & OFF License. Sun Track Express Inc (NVO & OFF), 1000 Corporate Center Drive, Suite 209, Monterey Park, CA 91754. Officers: Yu Ding, Secretary (QI), Hao Liang, President, Application Type: New NVO & OFF License. TMB USA, Inc (NVO & OFF), 8024 NW 29th Street, Miami, FL 33122. Officers: Vanessa F. Ramirez, Vice President (QI), Eduardo Hernandez, President, Application Type: New NVO & OFF License. Trans Shipping International Inc. (NVO & OFF), 762 Empire Boulevard, Suite 4B, Brooklyn, NY 11213. Officer: Shay Harpaz, President (QI), Application Type: New NVO & OFF License. Transmarine Transportation and Distribution LLC (NVO), 19655 1st Avenue South, Suite 106, Normandy Park, WA 98148. Officer: Victor V.Q. Tran, Member/Manager (QI), Application Type: New NVO License. Venezolana De Fletamentos Cavefle, LLC (NVO & OFF), 12190 NW 98th Avenue, Hialeah, FL 33018. Officers: Genesis Diaz, Manager (QI), Veronica Alceste, Manager/Member, Application Type: New NVO & OFF License. By the Commission. Dated: March 11, 2014. Karen V. Gregory, Secretary. [FR Doc. 2014–05638 Filed 3–13–14; 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 reissued pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101). License No.: 017719F. Name: Sunjin Shipping (U.S.A.), Inc. Address: 145–30 156th Street, Jamaica, NY 11434. Date Reissued: December 1, 2013. License No.: 023040N. Name: Pegasus Worldwide Logistics, Inc. Address: 2660 East Del Amo Blvd., Carson, CA 90221. Date Reissued: December 2, 2013. License No.: 023807F. Name: Alpha Florida Trade, LLC. Address: 2930 NW 108th Avenue, Doral, FL 33172. PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 14513 Date Reissued: January 31, 2014. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2014–05637 Filed 3–13–14; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION 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.: 1421F. Name: E.C. McAfee Co. Customhouse Brokers dba E.C. McAfee Company. Address: 615 Grisworld, Suite 1702, Detroit, MI 48226. Date Revoked: December 13, 2013. Reason: Failed to maintain a valid bond. License No.: 1846F. Name: Aspen Forwarders & Custom House Brokers, Inc. Address: 20 West Lincoln Avenue, Suite 203, Valley Stream, NY 11580. Date Revoked: January 23, 2014. Reason: Voluntary Surrender of License. License No.: 4335F. Name: International Services, Inc. Address: 2907 Empress Court, Valrico, FL 33594. Date Revoked: December 12, 2013. Reason: Failed to maintain a valid bond. License No.: 6285N. Name: CWI Container Line, Inc. Address: 3030 Old Ranch Parkway, Suite 400, Seal Beach, CA 90740. Date Revoked: February 4, 2014. Reason: Voluntary Surrender of License. License No.: 17965N. Name: Pella Moving & Storage, Inc. dba BBS Co. Address: 291 Marlin Street, Port Newark, NJ 07114. Date Revoked: December 13, 2013. Reason: Failed to maintain a valid bond. License No.: 019399N. Name: J&DL International, Inc. Address: 6995 NW 82nd Avenue, Suite 44, Miami, FL 33166. Date Revoked: December 8, 2013. Reason: Failed to maintain a valid bond. License No.: 020364NF. Name: Hydra Logistics, Inc. dba Globe Express Services. E:\FR\FM\14MRN1.SGM 14MRN1 sroberts on DSK5SPTVN1PROD with NOTICES 14514 Federal Register / Vol. 79, No. 50 / Friday, March 14, 2014 / Notices Address: 14205 Westfair West Drive, Houston, TX 77041. Date Revoked: January 1, 2014. Reason: Failed to maintain valid bonds. License No.: 020490N. Name: Tianjin Consol International Inc. db United Consol Line Inc. Address: 745 South Lemon Avenue, Suite A–1–A, Walnut, CA 91789. Date Revoked: February 4, 2014. Reason: Voluntary Surrender of License. License No.: 020660F. Name: Gal International Inc. Address: 5070 Parkside Avenue, Suite 3104, Philadelphia, PA 19131. Date Revoked: December 7, 2013. Reason: Failed to maintain a valid bond. License No.: 021128N. Name: Blue Carrier Line, Inc. Address: 157 Broad Street, Red Bank, NJ 07701. Date Revoked: January 15, 2014. Reason: Voluntary Surrender of License. License No.: 021426N. Name: Sunny Group USA, Inc. Address: 17870 Castleton Street, Suite 107, City of Industry, CA 91748. Date Revoked: February 12, 2014. Reason: Voluntary Surrender of License. License No.: 022446NF. Name: CJ GLS America, Inc. Address: 6131 Orangethorpe Avenue, Suite 410, Buena Park, CA 90620. Date Revoked: February 20, 2014. Reason: Voluntary Surrender of License. License No.: 022842NF. Name: CALS Logistics USA, Inc. Address: 729 N. Route 83, Suite 302, Bensenville, IL 60106. Date Revoked: December 1, 2013. Reason: Failed to maintain valid bonds. License No.: 023040F. Name: Pegasus Worldwide Logistics, Inc. Address: 2660 East Del Amo Blvd., Carson, CA 90221. Date Revoked: December 2, 2013. Reason: Failed to maintain a valid bond. License No.: 023807N. Name: Alpha Florida Trade, LLC. Address: 2930 NW 108th Avenue, Doral, FL 33172. Date Revoked: January 31, 2014. Reason: Voluntary Surrender of License. FEDERAL RESERVE SYSTEM Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. SUMMARY: [FR Doc. 2014–05636 Filed 3–13–14; 8:45 am] BILLING CODE 6730–01–P VerDate Mar<15>2010 19:18 Mar 13, 2014 Jkt 232001 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 or bank holding company. The factors that are considered in acting on the notices are set forth in paragraph 7 of the Act (12 U.S.C. 1817(j)(7)). The notices are available for immediate inspection at the Federal Reserve Bank indicated. The notices also will be available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing to the Reserve Bank indicated for that notice or to the offices of the Board of Governors. Comments must be received not later than March 31, 2014. A. Federal Reserve Bank of Richmond (Adam M. Drimer, Assistant Vice President) 701 East Byrd Street, Richmond, Virginia 23261–4528: 1. Donald Edwards Willis, Cowpens, South Carolina, to acquire additional voting shares of First South Bancorp, Inc., and thereby indirectly acquire First South Bank, both of Spartanburg, South Carolina B. Federal Reserve Bank of Kansas City (Dennis Denney, Assistant Vice President) 1 Memorial Drive, Kansas City, Missouri 64198–0001: 1. James Clark Shouse, Dallas, Texas, to acquire voting shares of The George Madison Corporation, and thereby indirectly acquire First National Bank, both of Pawnee, Pawnee, Oklahoma. Board of Governors of the Federal Reserve System, March 11, 2014. Michael J. Lewandowski, Associate Secretary of the Board. [FR Doc. 2014–05656 Filed 3–13–14; 8:45 am] BILLING CODE 6210–01–P GOVERNMENT ACCOUNTABILITY OFFICE Methodology Committee of the PatientCentered Outcomes Research Institute (PCORI) Government Accountability Office (GAO). ACTION: Call for nominations. AGENCY: The Patient Protection and Affordable Care Act gave the Comptroller General of the United States responsibility for appointing not more than 15 members to a PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 Methodology Committee of the PatientCentered Outcomes Research Institute. In addition, the Directors of the Agency for Healthcare Research and Quality and the National Institutes of Health, or their designees, are members of the Methodology Committee. Methodology Committee members must meet the qualifications listed in Section 6301 of the Act. Due to vacancies on the Committee, I am announcing the following: Letters of nomination and resumes should be submitted by April 11, 2014 to ensure adequate opportunity for review and consideration of nominees prior to appointment. Letters of nomination and resumes can be forwarded to either the email or mailing address listed below. ADDRESSES: Email: PCORIMethodology@gao.gov. Mail: U.S. GAO, Attn: PCORI Methodology Committee Appointments, 441 G Street NW., Washington, DC 20548 FOR FURTHER INFORMATION CONTACT: GAO: Office of Public Affairs, (202) 512–4800. [Sec. 6301, Pub. L. 111–148] Gene L. Dodaro, Comptroller General of the United States. [FR Doc. 2014–05443 Filed 3–13–14; 8:45 am] BILLING CODE 1610–02–M DEPARTMENT OF HEALTH AND HUMAN SERVICES Office of the Secretary [Document Identifier: HHS–OS–21223–30D] Agency Information Collection Activities; Submission to OMB for Review and Approval; Public Comment Request Office of the Secretary, HHS. Notice. AGENCY: ACTION: In compliance with section 3507(a)(1)(D) of the Paperwork Reduction Act of 1995, the Office of the Secretary (OS), Department of Health and Human Services, has submitted an Information Collection Request (ICR), described below, to the Office of Management and Budget (OMB) for review and approval. The ICR is for reinstatement of a previously-approved information collection assigned OMB control number 0955–0009, which expired on February 28, 2014. Comments submitted during the first public review of this ICR will be provided to OMB. OMB will accept further comments from the public on this ICR during the review and approval period. SUMMARY: E:\FR\FM\14MRN1.SGM 14MRN1

Agencies

[Federal Register Volume 79, Number 50 (Friday, March 14, 2014)]
[Notices]
[Pages 14513-14514]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-05636]


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

FEDERAL MARITIME COMMISSION


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.: 1421F.
    Name: E.C. McAfee Co. Customhouse Brokers dba E.C. McAfee Company.
    Address: 615 Grisworld, Suite 1702, Detroit, MI 48226.
    Date Revoked: December 13, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 1846F.
    Name: Aspen Forwarders & Custom House Brokers, Inc.
    Address: 20 West Lincoln Avenue, Suite 203, Valley Stream, NY 
11580.
    Date Revoked: January 23, 2014.
    Reason: Voluntary Surrender of License.

    License No.: 4335F.
    Name: International Services, Inc.
    Address: 2907 Empress Court, Valrico, FL 33594.
    Date Revoked: December 12, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 6285N.
    Name: CWI Container Line, Inc.
    Address: 3030 Old Ranch Parkway, Suite 400, Seal Beach, CA 90740.
    Date Revoked: February 4, 2014.
    Reason: Voluntary Surrender of License.

    License No.: 17965N.
    Name: Pella Moving & Storage, Inc. dba BBS Co.
    Address: 291 Marlin Street, Port Newark, NJ 07114.
    Date Revoked: December 13, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 019399N.
    Name: J&DL International, Inc.
    Address: 6995 NW 82nd Avenue, Suite 44, Miami, FL 33166.
    Date Revoked: December 8, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 020364NF.
    Name: Hydra Logistics, Inc. dba Globe Express Services.

[[Page 14514]]

    Address: 14205 Westfair West Drive, Houston, TX 77041.
    Date Revoked: January 1, 2014.
    Reason: Failed to maintain valid bonds.

    License No.: 020490N.
    Name: Tianjin Consol International Inc. db United Consol Line Inc.
    Address: 745 South Lemon Avenue, Suite A-1-A, Walnut, CA 91789.
    Date Revoked: February 4, 2014.
    Reason: Voluntary Surrender of License.

    License No.: 020660F.
    Name: Gal International Inc.
    Address: 5070 Parkside Avenue, Suite 3104, Philadelphia, PA 19131.
    Date Revoked: December 7, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 021128N.
    Name: Blue Carrier Line, Inc.
    Address: 157 Broad Street, Red Bank, NJ 07701.
    Date Revoked: January 15, 2014.
    Reason: Voluntary Surrender of License.

    License No.: 021426N.
    Name: Sunny Group USA, Inc.
    Address: 17870 Castleton Street, Suite 107, City of Industry, CA 
91748.
    Date Revoked: February 12, 2014.
    Reason: Voluntary Surrender of License.

    License No.: 022446NF.
    Name: CJ GLS America, Inc.
    Address: 6131 Orangethorpe Avenue, Suite 410, Buena Park, CA 90620.
    Date Revoked: February 20, 2014.
    Reason: Voluntary Surrender of License.

    License No.: 022842NF.
    Name: CALS Logistics USA, Inc.
    Address: 729 N. Route 83, Suite 302, Bensenville, IL 60106.
    Date Revoked: December 1, 2013.
    Reason: Failed to maintain valid bonds.

    License No.: 023040F.
    Name: Pegasus Worldwide Logistics, Inc.
    Address: 2660 East Del Amo Blvd., Carson, CA 90221.
    Date Revoked: December 2, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 023807N.
    Name: Alpha Florida Trade, LLC.
    Address: 2930 NW 108th Avenue, Doral, FL 33172.
    Date Revoked: January 31, 2014.
    Reason: Voluntary Surrender of License.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2014-05636 Filed 3-13-14; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.