Ocean Transportation Intermediary License Revocations and Terminations, 48158 [2014-19349]

Download as PDF 48158 Federal Register / Vol. 79, No. 158 / Friday, August 15, 2014 / Notices Address: 5506 Fountain Bridge Lane, Houston, TX 77069. Date Revoked: July 24, 2014. Reason: Failed to maintain a valid bond. Date Reissued: July 25, 2014. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2014–19357 Filed 8–14–14; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION emcdonald on DSK67QTVN1PROD 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and Terminations The Commission gives notice that the following Ocean Transportation Intermediary licenses have been revoked or terminated for the reason indicated pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101) effective on the date shown. License No.: 000641F. Name: Wilmoth Fast Forwarding, Inc. Address: 10004 Grizzly Street, Bakersfield, CA 93311. Date Revoked: July 23, 2014. Reason: Failed to maintain a valid bond. License No.: 1909F. Name: International Moving Service, Inc. Address: 2768 Loker Avenue West, Carlsbad, CA 92008. Date Revoked: July 20, 2014. Reason: Failed to maintain a valid bond. License No.: 14970N. Name: Seascape Lines, Inc. Address: 15 Forbush Road, Dublin, NH 03444. Date Surrendered: July 30, 2014. Reason: Voluntary surrender of license. License No.: 15193NF. Name: Delmar Steamship Agency, Inc. Address: 999 Brickell Bay Drive, Suite 1901, Miami, FL 33131. Date Surrendered: July 22, 2014. Reason: Voluntary surrender of license. License No.: 017213NF. Name: GP Logistics, Inc. Address: 2315 Landmeier Road, Elk Grove Village, IL 60007. Date Surrendered: July 18, 2014. Reason: Voluntary surrender of license. License No.: 020384N. Name: AOL Solutions, Inc. dba AOL Freight Solutions. Address: 1836 Center Park Drive, Charlotte, NC 28217. Date Revoked: July 31, 2014. Reason: Failed to maintain a valid bond. License No.: 020434N. Name: Safe Harbor Logistics, Inc. VerDate Mar<15>2010 17:31 Aug 14, 2014 Jkt 232001 License No.: 020879F. Name: Aarid Enterprise Corporation. Address: 3 Tremont Drive, Millersville, MD 21108. Date Surrendered: July 31, 2014. Reason: Voluntary surrender of license. License No.: 021430N. Name: Ceva Freight, LLC dba Ceva Ocean Line dba EGL Ocean Line. Address: 15350 Vickery Drive, Houston, TX 77032. Date Surrendered: July 25, 2014. Reason: Voluntary surrender of license. License No.: 021615N. Name: Bimini Shipping LLC. Address: 3301 NW South River Drive, Miami, FL 33142. Date Revoked: July 29, 2014. Reason: Failed to maintain a valid bond. License No.: 022802N. Name: Silver Brilliant Logistics, Inc. Address: 15436 East Valley Boulevard, City of Industry, CA 91746. Date Revoked: July 20, 2014. Reason: Failed to maintain a valid bond. License No.: 022306N. Name: Worldunimax Logistics, Inc. Address: 250 West Walnut Street, Compton, CA 90220. Date Revoked: July 25, 2014. Reason: Failed to maintain a valid bond. License No.: 023206NF. Name: Leading Edge Logistics LLC. Address: 2098 West Chester Pike, Suite 201, Broomall, PA 19073. Date Revoked: July 24, 2014. Reason: Failed to maintain valid bonds. License No.: 023571N. Name: Transpacific Line, Inc. Address: 203–08 28th Avenue, Suite #1F, Bayside, NY 11360. Date Surrendered: July 24, 2014. Reason: Voluntary surrender of license. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2014–19349 Filed 8–14–14; 8:45 am] BILLING CODE 6730–01–P PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 FEDERAL RESERVE SYSTEM Agency Information Collection Activities: Announcement of Board Approval Under Delegated Authority and Submission to OMB Board of Governors of the Federal Reserve System. SUMMARY: Notice is hereby given of the final approval of proposed information collections by the Board of Governors of the Federal Reserve System (Board) under OMB delegated authority, as per 5 CFR 1320.16 (OMB Regulations on Controlling Paperwork Burdens on the Public). 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 instrument(s) 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. FOR FURTHER INFORMATION CONTACT: 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. 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. Final approval under OMB delegated authority of the implementation of the following information collection: Report title: Complex Institution Liquidity Monitoring Report and Liquidity Monitoring Report. Agency form number: FR 2052a and FR 2052b. OMB control number: 7100–to be assigned. Frequency: FR 2052a: Daily, twice a month, and on occasion. FR 2052b: Monthly and quarterly. Effective dates: FR 2052a: September 11, 2014. FR 2052b: November 30, 2014, for monthly reporters and December 31, 2014, for quarterly reporters. Respondents: FR 2052a: U.S. Bank Holding Companies (BHCs) that the Financial Stability Board designated as AGENCY: E:\FR\FM\15AUN1.SGM 15AUN1

Agencies

[Federal Register Volume 79, Number 158 (Friday, August 15, 2014)]
[Notices]
[Page 48158]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-19349]


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

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.: 000641F.
    Name: Wilmoth Fast Forwarding, Inc.
    Address: 10004 Grizzly Street, Bakersfield, CA 93311.
    Date Revoked: July 23, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 1909F.
    Name: International Moving Service, Inc.
    Address: 2768 Loker Avenue West, Carlsbad, CA 92008.
    Date Revoked: July 20, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 14970N.
    Name: Seascape Lines, Inc.
    Address: 15 Forbush Road, Dublin, NH 03444.
    Date Surrendered: July 30, 2014.
    Reason: Voluntary surrender of license.

    License No.: 15193NF.
    Name: Delmar Steamship Agency, Inc.
    Address: 999 Brickell Bay Drive, Suite 1901, Miami, FL 33131.
    Date Surrendered: July 22, 2014.
    Reason: Voluntary surrender of license.

    License No.: 017213NF.
    Name: GP Logistics, Inc.
    Address: 2315 Landmeier Road, Elk Grove Village, IL 60007.
    Date Surrendered: July 18, 2014.
    Reason: Voluntary surrender of license.

    License No.: 020384N.
    Name: AOL Solutions, Inc. dba AOL Freight Solutions.
    Address: 1836 Center Park Drive, Charlotte, NC 28217.
    Date Revoked: July 31, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 020434N.
    Name: Safe Harbor Logistics, Inc.
    Address: 5506 Fountain Bridge Lane, Houston, TX 77069.
    Date Revoked: July 24, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 020879F.
    Name: Aarid Enterprise Corporation.
    Address: 3 Tremont Drive, Millersville, MD 21108.
    Date Surrendered: July 31, 2014.
    Reason: Voluntary surrender of license.

    License No.: 021430N.
    Name: Ceva Freight, LLC dba Ceva Ocean Line dba EGL Ocean Line.
    Address: 15350 Vickery Drive, Houston, TX 77032.
    Date Surrendered: July 25, 2014.
    Reason: Voluntary surrender of license.

    License No.: 021615N.
    Name: Bimini Shipping LLC.
    Address: 3301 NW South River Drive, Miami, FL 33142.
    Date Revoked: July 29, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 022802N.
    Name: Silver Brilliant Logistics, Inc.
    Address: 15436 East Valley Boulevard, City of Industry, CA 91746.
    Date Revoked: July 20, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 022306N.
    Name: Worldunimax Logistics, Inc.
    Address: 250 West Walnut Street, Compton, CA 90220.
    Date Revoked: July 25, 2014.
    Reason: Failed to maintain a valid bond.

    License No.: 023206NF.
    Name: Leading Edge Logistics LLC.
    Address: 2098 West Chester Pike, Suite 201, Broomall, PA 19073.
    Date Revoked: July 24, 2014.
    Reason: Failed to maintain valid bonds.

    License No.: 023571N.
    Name: Transpacific Line, Inc.
    Address: 203-08 28th Avenue, Suite 1F, Bayside, NY 11360.
    Date Surrendered: July 24, 2014.
    Reason: Voluntary surrender of license.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2014-19349 Filed 8-14-14; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.