Ocean Transportation Intermediary License Revocations and Terminations, 45807-45808 [2014-18566]

Download as PDF mstockstill on DSK4VPTVN1PROD with NOTICES Federal Register / Vol. 79, No. 151 / Wednesday, August 6, 2014 / Notices Marino, CA 91108, Officers: Chao-Yi Kuo, Vice President (QI), Yong Chen, President, Application Type: New NVO License. Armada Services, LLC (NVO & OFF), 5520 Research Park Drive, Suite 100, Baltimore, MD 21228, Officer: Katrina N. Dill, Managing Member (QI), Application Type: Name Change to Premium Logistics North America, LLC and QI Change. DJS International Services, Inc. (NVO & OFF), 4215 Gateway Drive, Suite 100, Colleyville, TX 76034, Officers: Paul F. Sekin, Vice President (QI), David M. Meyer, Vice President (QI), Application Type: Additional QI. Exel Global Logistics Inc. (NVO & OFF), 22879 Glenn Drive, Suite 100, Sterling, VA 20164, Officers: SueAnn Fulton, President (QI), Cheryl Stewart, Director, Application Type: QI Change. Goldmar, Corp. (NVO & OFF), 5220 NW 72nd Avenue, Suite #3, Miami, FL 33166, Officers: Enrique J. Chia, Vice President (QI), Valerie Chia, President. Application Type: New NVO & OFF License. ICA Logistics, Inc. (NVO & OFF), 5803 Sovereign Drive, Suite 216, Houston, TX 77036, Officers: Qadir A. Wakkiluddin, Secretary (QI), Mohammed N. Aliyu, Executive Director, Application Type: New NVO & OFF License. Inter-American Movers and Forwarders, LLC (OFF), 3032 NW 72nd Avenue, Miami, FL 33122, Officers: Alejandro Jerez, Managing Member (QI), Marcia Bermudez, Member, Application Type: QI Change. M Forwarder, LLC (NVO & OFF), 161– 15 Rockaway Blvd., Suite 209, Jamaica, NY 11434, Officer: Rick C.Y. Ma, Director (QI), Application Type: QI Change. Oceanika Express Inc. (NVO), 8401 NW 90th Street, Medley, FL 33166, Officers: Benigno Martin, CEO (QI), Luis E. Mendoza, Director, Application Type: New NVO License. Pinnacle International LLC (NVO & OFF), 115 Collington Place, Madison, AL 35758, Officers: Johnny M. Summers, Manager (QI), John E. Arnold, Manager, Application Type: New NVO & OFF License. Sapphire Worldwide LLC (NVO & OFF), 5399 SW 155 Avenue, Miramar, FL 33027, Officer: Yolanda Vila, Managing Member (QI), Application Type: New NVO & OFF License. By the Commission. VerDate Mar<15>2010 17:14 Aug 05, 2014 Jkt 232001 Dated: August 1, 2014. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2014–18571 Filed 8–5–14; 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.: 016293F. Name: Japan Express America Inc. Address: 2203 East Carson Street, Unit A–2, Long Beach, CA 90810. Date Reissued: June 22, 2014. License No.: 023771F Name: Boacon Synergy Inc. Address: 7933 Mill Creek Circle, West Chester, OH 45069. Date Reissued: July 6, 2013. Sandra L. Kusumoto. Director, Bureau of Certification and Licensing. [FR Doc. 2014–18574 Filed 8–5–14; 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 indicated pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101) effective on the date shown. License No.: 004236F. Name: Torrance Van & Storage Company dba S&M Moving Systems. Address: 12128 Burke Street, Santa Fe Springs, CA 90670. Date Revoked: July 18, 2014. Reason: Failed to maintain a valid bond. License No.: 016293N. Name: Japan Express America Inc. Address: 2203 E. Carson Street, Suite A–2, Long Beach, CA 90810. Date Revoked: June 22, 2014. Reason: Failed to maintain a valid bond. License No.: 016836N. Name: Xing Ya Shipping LLC. Address: 27413 Tourney Road, Suite 200, Valencia, CA 91355. Date Revoked: July 18, 2014. Reason: Failed to maintain a valid bond. License No.: 017466N. PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 45807 Name: Compass Shipping, Inc. Address: 730 Chester Street, Brooklyn, NY 11236. Date Revoked: July 11, 2014. Reason: Failed to maintain a valid bond. License No.: 018789F. Name: Cargo Agents, Inc. Address: 143–30 38th Avenue, Suite 1H, Flushing, NY 11354–5742. Date Revoked: July 5, 2014. Reason: Failed to maintain a valid bond. License No.: 019426N. Name: TP Express, Inc. Address: 1370 E. Higgins Road, Elk Grove Village, IL 60007. Date Surrendered: July 18, 2014. Reason: Voluntary surrender of license. License No.: 019792N. Name: International Specialists Worldwide Moving, Inc. Address: 5001 South Claiborne, Suite A, New Orleans, LA 70125. Date Revoked: July 17, 2014. Reason: Failed to maintain a valid bond. License No.: 021553N. Name: Eagle Transport Services Inc. Address: 181 South Franklin Avenue, Suite 309, Valley Stream, NY 11581. Date Revoked: July 16, 2014. Reason: Failed to maintain a valid bond. License No.: 021239NF. Name: Spi International Transportation (U.S.A.) Corp. dba Silver Pacific Global Logistics. Address: 5205 South 2nd Avenue, Suite A, Everett, WA 98203. Date Revoked: July 6, 2014 (NVOCC) and July 19, 2014 (OFF). Reason: Failed to maintain valid bonds. License No.: 022167N. Name: American & Caribbean Shipping Inc. Address: 13 East Tremont Avenue, Bronx, NY 10453. Date Revoked: July 3, 2014. Reason: Failed to maintain a valid bond. License No.: 022729NF. Name: Caribbean Warehouse & Logistics, Inc. Address: Royal Industrial Park, Bldg. B, Unit 4, Road 869 KM 1.5, Catano, PR 00918. Date Revoked: June 11, 2014. Reason: Failed to maintain valid bonds. License No.: 023771N. Name: Boacon Synergy Inc. Address: 7933 Mill Creek Circle, West Chester, OH 45069. Date Revoked: July 6, 2013. E:\FR\FM\06AUN1.SGM 06AUN1 45808 Federal Register / Vol. 79, No. 151 / Wednesday, August 6, 2014 / Notices Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2014–18566 Filed 8–5–14; 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 approval authority under the Paperwork Reduction Act (PRA), pursuant to 5 CFR 1320.16, to approve of and assign OMB control numbers to collection of information requests and requirements conducted or sponsored by the Board under conditions set forth in 5 CFR part 1320 Appendix A.1. Board-approved collections of information are incorporated into the official OMB inventory of currently approved collections of information. Copies of the Paperwork Reduction Act Submission, supporting statements and approved collection of information instruments are placed into OMB’s public docket files. The Federal Reserve may not conduct or sponsor, and the respondent is not required to respond to, an information collection that has been extended, revised, or implemented on or after October 1, 1995, unless it displays a currently valid OMB control number. DATES: Comments must be submitted on or before October 6, 2014. ADDRESSES: You may submit comments, identified by FR Y–9C or FR Y–9SP by any of the following methods: • Agency Web site: https:// www.federalreserve.gov. Follow the instructions for submitting comments at https://www.federalreserve.gov/apps/ foia/proposedregs.aspx. • Federal eRulemaking Portal: https:// www.regulations.gov. Follow the instructions for submitting comments. • Email: regs.comments@ federalreserve.gov. Include OMB number in the subject line of the message. • Fax: (202) 452–3819 or (202) 452– 3102. • Mail: Robert deV. Frierson, Secretary, Board of Governors of the Federal Reserve System, 20th Street and Constitution Avenue NW., Washington, DC 20551. mstockstill on DSK4VPTVN1PROD with NOTICES AGENCY: VerDate Mar<15>2010 17:14 Aug 05, 2014 Jkt 232001 All public comments are available from the Board’s Web site at https:// www.federalreserve.gov/apps/foia/ proposedregs.aspx as submitted, unless modified for technical reasons. Accordingly, your comments will not be edited to remove any identifying or contact information. Public comments may also be viewed electronically or in paper form in Room MP–500 of the Board’s Martin Building (20th and C Streets NW.) between 9:00 a.m. and 5:00 p.m. on weekdays. Additionally, commenters may send a copy of their comments to the OMB Desk Officer—Shagufta Ahmed—Office of Information and Regulatory Affairs, Office of Management and Budget, New Executive Office Building, Room 10235 725 17th Street NW., Washington, DC 20503 or by fax to (202) 395–6974. FOR FURTHER INFORMATION CONTACT: A copy of the PRA OMB submission, including the proposed reporting form and instructions, supporting statement, and other documentation will be placed into OMB’s public docket files, once approved. These documents will also be made available on the Federal Reserve Board’s public Web site at: https:// www.federalreserve.gov/apps/ reportforms/review.aspx or may be requested from the agency clearance officer, whose name appears below. Federal Reserve Board Clearance Officer—Cynthia Ayouch—Office of the Chief Data Officer, Board of Governors of the Federal Reserve System, Washington, DC 20551 (202) 452–3829. Telecommunications Device for the Deaf (TDD) users may contact (202) 263– 4869, Board of Governors of the Federal Reserve System, Washington, DC 20551. SUPPLEMENTARY INFORMATION: Request for Comment on Information Collection Proposals The following information collections, which are being handled under this delegated authority, have received initial Board approval and are hereby published for comment. At the end of the comment period, the proposed information collections, along with an analysis of comments and recommendations received, will be submitted to the Board for final approval under OMB delegated authority. Comments are invited on the following: a. Whether the proposed collection of information is necessary for the proper performance of the Federal Reserve’s functions; including whether the information has practical utility; b. The accuracy of the Federal Reserve’s estimate of the burden of the proposed information collection, PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 including the validity of the methodology and assumptions used; c. Ways to enhance the quality, utility, and clarity of the information to be collected; d. Ways to minimize the burden of information collection on respondents, including through the use of automated collection techniques or other forms of information technology; and e. Estimates of capital or start up costs and costs of operation, maintenance, and purchase of services to provide information. Proposal to approve under OMB delegated authority the revision, without extension, of the following reports: 1 1. Report title: Consolidated Financial Statements for Holding Companies. Agency form number: FR Y–9C. OMB control number: 7100–0128. Frequency: Quarterly. Reporters: Bank holding companies (BHCs), savings and loan holding companies (SLHCs), and securities holding companies (SHCs) (collectively, ‘‘holding companies’’ (HCs)) . Estimated average hours per response: Non-advanced approaches HCs: 50.84 hours, and advanced approaches HCs: 52.09 hours. Estimated annual reporting hours: 232,515 hours. Number of respondents: 1,143. General description of report: This information collection is mandatory for BHCs (12 U.S.C. 1844(c)(1)(A)). Additionally, 12 U.S.C. 1467a(b)(2)(A) and 1850a(c)(1)(A), respectively, authorize the Federal Reserve to require that SLHCs and supervised SHCs file the FR Y–9C with the Federal Reserve. Confidential treatment is not routinely given to the financial data in this report. However, confidential treatment for the reporting information, in whole or in part, can be requested in accordance with the instructions to the form, pursuant to sections (b)(4), (b)(6), or (b)(8) of FOIA (5 U.S.C. 522(b)(4), (b)(6), and (b)(8)). Abstract: The FR Y–9C consists of standardized financial statements similar to the Federal Financial Institutions Examination Council (FFIEC) Consolidated Reports of Condition and Income (Call Reports) (FFIEC 031 & 041; OMB No. 7100–0036) filed by commercial banks. It collects consolidated data from HCs and is filed 1 The family of FR Y–9 reporting forms also contains three other mandatory reports, which are not being revised at this time: The Parent Company Only Financial Statements for Large Holding Companies (FR Y–9LP), The Financial Statements for Employee Stock Ownership Plan Holding Companies (FR Y–9ES), and The Supplement to the Consolidated Financial Statements for Holding Companies (FR Y–9CS). E:\FR\FM\06AUN1.SGM 06AUN1

Agencies

[Federal Register Volume 79, Number 151 (Wednesday, August 6, 2014)]
[Notices]
[Pages 45807-45808]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-18566]


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

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 
indicated pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 
40101) effective on the date shown.
    License No.: 004236F.
    Name: Torrance Van & Storage Company dba S&M Moving Systems.
    Address: 12128 Burke Street, Santa Fe Springs, CA 90670.
    Date Revoked: July 18, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 016293N.
    Name: Japan Express America Inc.
    Address: 2203 E. Carson Street, Suite A-2, Long Beach, CA 90810.
    Date Revoked: June 22, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 016836N.
    Name: Xing Ya Shipping LLC.
    Address: 27413 Tourney Road, Suite 200, Valencia, CA 91355.
    Date Revoked: July 18, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 017466N.
    Name: Compass Shipping, Inc.
    Address: 730 Chester Street, Brooklyn, NY 11236.
    Date Revoked: July 11, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 018789F.
    Name: Cargo Agents, Inc.
    Address: 143-30 38th Avenue, Suite 1H, Flushing, NY 11354-5742.
    Date Revoked: July 5, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 019426N.
    Name: TP Express, Inc.
    Address: 1370 E. Higgins Road, Elk Grove Village, IL 60007.
    Date Surrendered: July 18, 2014.
    Reason: Voluntary surrender of license.

    License No.: 019792N.
    Name: International Specialists Worldwide Moving, Inc.
    Address: 5001 South Claiborne, Suite A, New Orleans, LA 70125.
    Date Revoked: July 17, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 021553N.
    Name: Eagle Transport Services Inc.
    Address: 181 South Franklin Avenue, Suite 309, Valley Stream, NY 
11581.
    Date Revoked: July 16, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 021239NF.
    Name: Spi International Transportation (U.S.A.) Corp. dba Silver 
Pacific Global Logistics.
    Address: 5205 South 2nd Avenue, Suite A, Everett, WA 98203.
    Date Revoked: July 6, 2014 (NVOCC) and July 19, 2014 (OFF).
    Reason: Failed to maintain valid bonds.

    License No.: 022167N.
    Name: American & Caribbean Shipping Inc.
    Address: 13 East Tremont Avenue, Bronx, NY 10453.
    Date Revoked: July 3, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 022729NF.
    Name: Caribbean Warehouse & Logistics, Inc.
    Address: Royal Industrial Park, Bldg. B, Unit 4, Road 869 KM 1.5, 
Catano, PR 00918.
    Date Revoked: June 11, 2014.
    Reason: Failed to maintain valid bonds.

    License No.: 023771N.
    Name: Boacon Synergy Inc.
    Address: 7933 Mill Creek Circle, West Chester, OH 45069.
    Date Revoked: July 6, 2013.

[[Page 45808]]

    Reason: Failed to maintain a valid bond.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2014-18566 Filed 8-5-14; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.