EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 21 - 31 of 31
Search Results for Parties Excluded by
Modify Dates : AUG 21, 2009 to AUG 21, 2009
As of 26-Aug-2009 10:17 PM EDT
Save to MyEPLS
Page:  Back 1 2 
# A B C D E F G H I J K L M N O P Q R S T U V W X Y Z 
 
NameLeonard Lawson
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLexington, KY, 40509-9575
DUNSnone

CT Action(s) --
Action Date02-Jul-2009
Termination DateIndef.
CT CodeS
AgencyDOT-FHWA
Agency POCDOT-FHWA Contacts
EPLS Create Date21-Aug-2009
EPLS Modify Date

 
NameManganiello, Ludwig John
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressPittsburg, PA
DUNSnone

CT Action(s) --
Action Date20-Aug-2009
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date10-Mar-2008
EPLS Modify Date21-Aug-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Chung, Kafu Stephen (Primary Record)25-Jun-2009Indef.A1
2. Cooper, Mark G.25-Jun-2009Indef.A1
3. Marsala, Charles22-Jul-2009Indef.A1
4. Tran, Hieu22-Jul-2009Indef.A1

 
NameMcCleod, Darnell E.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressDetroit, MI, 48221
DUNSnone

CT Action(s) --
Action Date20-Aug-2009
Termination Date15-Jan-2012
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date22-Jan-2009
EPLS Modify Date21-Aug-2009

 
NamePape, Beverly J.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressEast Calais, VT, 05650
DUNSnone

CT Action(s) --
Action Date16-Oct-2002
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-2003
EPLS Modify Date

 
NamePisani, Jr., Louis
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone
Cage Code

Address(es) --
Verify Street 1
Verify Street 2  
AddressKensington, MD, 20895
DUNSnone

CT Action(s) --
Action Date27-Nov-2006
Termination DateIndef.
CT CodeB
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date28-Nov-2006
EPLS Modify Date21-Aug-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. All In The Family Moving and Storage, Inc.20-Aug-2009Indef.A1
2. Father and Son's Platinum Contractors20-Aug-2009Indef.A1
3. Fathers and Son's Home Improvement20-Aug-2009Indef.A1
4. Home Sweet Home Moving and Storage, Inc.20-Aug-2009Indef.A1
5. Krachyna, Jr., Leon L. (Primary Record)27-Nov-2006Indef.B
6. Platinum Contractors, Inc.20-Aug-2009Indef.A1
7. Roach, Kevin R.20-Aug-2009Indef.A1

 
NamePlatinum Contractors, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code

Address(es) --
Address4225 Franklin Street, Kensington, MD, 20895
DUNS019466676

CT Action(s) --
Action Date20-Aug-2009
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date30-Nov-2006
EPLS Modify Date21-Aug-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. All In The Family Moving and Storage, Inc.20-Aug-2009Indef.A1
2. Father and Son's Platinum Contractors20-Aug-2009Indef.A1
3. Fathers and Son's Home Improvement20-Aug-2009Indef.A1
4. Home Sweet Home Moving and Storage, Inc.20-Aug-2009Indef.A1
5. Krachyna, Jr., Leon L. (Primary Record)27-Nov-2006Indef.B
6. Pisani, Jr., Louis27-Nov-2006Indef.B
7. Roach, Kevin R.20-Aug-2009Indef.A1

 
NameRoach, Kevin R.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone
Cage Code

Address(es) --
Verify Street 1
Verify Street 2  
AddressFredericksburg, VA, 22407
DUNSnone

CT Action(s) --
Action Date20-Aug-2009
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date28-Nov-2006
EPLS Modify Date21-Aug-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. All In The Family Moving and Storage, Inc.20-Aug-2009Indef.A1
2. Father and Son's Platinum Contractors20-Aug-2009Indef.A1
3. Fathers and Son's Home Improvement20-Aug-2009Indef.A1
4. Home Sweet Home Moving and Storage, Inc.20-Aug-2009Indef.A1
5. Krachyna, Jr., Leon L. (Primary Record)27-Nov-2006Indef.B
6. Pisani, Jr., Louis27-Nov-2006Indef.B
7. Platinum Contractors, Inc.20-Aug-2009Indef.A1

 
NameSilbersack, Raymond Wayne
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressFork, MD, 21051
DUNSnone

CT Action(s) --
Action Date20-Aug-2009
Termination Date30-Sep-2009
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date30-Sep-2008
EPLS Modify Date21-Aug-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Atwell, Douglas P. (Primary Record)20-Aug-200930-Sep-2012A
2. Yursis, Gerard D.20-Aug-200930-Sep-2011A

 
NameSyal, Parvin
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNorthridge, CA, 91326
DUNSnone

CT Action(s) --
Action Date12-Jul-1999
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date13-Aug-1999
EPLS Modify Date

 
NameValle, Aberto
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressSouthgate, CA, 90280
DUNSnone

CT Action(s) --
Action Date20-Aug-2009
Termination Date20-Aug-2011
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date21-Aug-2008
EPLS Modify Date21-Aug-2009

 
NameYursis, Gerard D.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressParkton, MD, 21120
DUNSnone

CT Action(s) --
Action Date20-Aug-2009
Termination Date30-Sep-2011
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date30-Sep-2008
EPLS Modify Date21-Aug-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Atwell, Douglas P. (Primary Record)20-Aug-200930-Sep-2012A
2. Silbersack, Raymond Wayne20-Aug-200930-Sep-2009A

Page:  Back 1 2 

# A B C D E F G H I J K L M N O P Q R S T U V W X Y Z 
 
Back   New Search   Report   Excel   XML   ASCII   Printer-Friendly