Revocations and Surrenders – August 13, 2015 - Federal Maritime Commission
US Flag iconThis site is an official U.S. Government Website.

Ocean Transportation Intermediary License Revocations and Surrenders
August 13, 2015

Carnisco International Express Inc.

License No: 3463F

Address: 14 W. Hawthorne Avenue, Suite 103, Valley Stream, NY 11580
Date Surrendered: July 31, 2015
Reason: Voluntary surrender of licens

Clipper Cargo Inc.

License No: 14514N

Address: 14 W. Hawthorne Avenue, Suite 103, Valley Stream, NY 11580
Date Surrendered: July 31, 2015
Reason: Voluntary surrender of license

CTC International Inc.

License No: 021285NF

Address: 1350 Valley Vista Drive, Diamond Bar, CA 91765
Date Surrendered: July 30, 2015
Reason: Voluntary surrender of license

CTM International Inc.

License No: 9941N

Address: One Cross Island Plaza, Suite 117, Rosedale, NY 11422
Date Revoked: July 31, 2015
Reason: Failed to maintain a valid bond

FC Logistics, USA, Inc.

License No: 022728N

Address: 3 Dellwood Court, East Brunswick, NJ 08816
Date Revoked: July 31, 2015
Reason: Failed to maintain a valid bond

Trans Caribbean Cargo International, Inc.

License No: 17923N

Address: 8110 NW 71st Street, Miami, FL 33166
Date Revoked: July 30, 2015
Reason: Failed to maintain a valid bond