EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 12621 - 12640 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:16 AM EDT
Save to MyEPLS
Page:  Back 1 315 472 630 631 632 633 634 1538 2441 4246 Next 
# 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 
 
NameBYRNE, PATRICIA R
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBOMOSEEN, VT, 05732
DUNSnone

CT Action(s) --
Action Date14-Dec-2004
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date20-Dec-2004
EPLS Modify Date
 
Record History

 
NameBYRNE, PATRICIA R
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBOMOSEEN, VT, 05732
DUNSnone

CT Action(s) --
Action Date20-Oct-2004
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameByrne, Rodolfo
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressJamaica, NY, 11432
DUNSnone

CT Action(s) --
Action Date07-Sep-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Nov-2000
EPLS Modify Date

Action Date20-Apr-2000
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date09-May-2000
EPLS Modify Date
 
Record History

 
NameByrne, Tom
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

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

CT Action(s) --
Action Date
Termination DateIndef.
CT CodeY
AgencyVA
Agency POCVA Contacts
EPLS Create Date12-Mar-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Certified Construction Standard Federal Savings and Loan (Primary Record)Indef.Y
2. Lang, DedeIndef.Y
 
Record History

 
NameByrnes, Lori Ann
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressTampa, FL, 33625
DUNSnone

CT Action(s) --
Action Date20-Oct-2003
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date05-Nov-2003
EPLS Modify Date

Action Date23-Dec-2003
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date17-Mar-2004
EPLS Modify Date
 
Record History

 
NameByrnes, Robert L.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressFishkill, NY, 12124
DUNSnone

CT Action(s) --
Action Date01-Nov-2002
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date16-Jan-2003
EPLS Modify Date

Action Date20-Aug-2002
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date05-Sep-2002
EPLS Modify Date
 
Record History

 
NameBYRNS, DESIREA L
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressFORT MYERS, FL, 33912
DUNSnone

CT Action(s) --
Action Date16-Feb-2005
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date23-Feb-2005
EPLS Modify Date
 
Record History

 
NameBYRNS, DESIREA L
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressFORT MYERS, FL, 33912
DUNSnone

CT Action(s) --
Action Date20-Dec-2004
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameByron, Cary Gordon
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressGretna, LA, 70053
DUNSnone

CT Action(s) --
Action Date09-May-2001
Termination DateIndef.
CT CodeA1
AgencyNAVY
Agency POCNAVY Contacts
EPLS Create Date07-Sep-1999
EPLS Modify Date
 
Record History

 
NameBYRUM, KAREN ANN
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressGRANITE CITY, IL, 62040
DUNSnone

CT Action(s) --
Action Date20-Jul-2010
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date22-Jul-2010
EPLS Modify Date
 
Record History

 
NameByrum, William P.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressVirginia Beach, VA
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT CodeY
AgencyVA
Agency POCVA Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Sunstream Park, Incorporated (Primary Record)Indef.Y
 
Record History

 
NameBYSTROM, MICHAEL ERIC
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMODESTO, CA, 953554913
DUNSnone

CT Action(s) --
Action Date05-Feb-2007
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date26-Feb-2007
EPLS Modify Date
 
Record History

 
NameBYSTROM, MICHAEL ERIC
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMODESTO, CA, 95354
DUNSnone

CT Action(s) --
Action Date20-Nov-2006
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameByun, Byung Cheol, Mr.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressSeoul, KOR
DUNSnone

CT Action(s) --
Action Date28-Nov-2011
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date02-Dec-2011
EPLS Modify Date

Action Date14-Mar-2012
Termination Date08-Nov-2014
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date16-Mar-2012
EPLS Modify Date16-Mar-2012

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Kalos Construction Co., Ltd.28-Nov-2011Indef.A1
14-Mar-201208-Nov-2016A
2. Kwak, Byung Du, Mr.28-Nov-2011Indef.A1
14-Mar-201208-Nov-2014A
3. Yi, Sung Chae, Mr. (Primary Record)28-Nov-2011Indef.A1
14-Mar-201208-Nov-2016A
 
Record History

 
NameC & C RESOURCE, LLC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code50F49

Address(es) --
Address414 SE CRESCENT ST, LEES SUMMIT, MO, 64063-6390
DUNS809640506

CT Action(s) --
Action Date13-Sep-2011
Termination Date08-May-2014
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date14-Sep-2011
EPLS Modify Date

Action Date13-Sep-2011
Termination Date08-May-2014
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date14-Sep-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. AMERICAN HEARTLAND INDUSTRIES, LLC13-Sep-201108-May-2014A
13-Sep-201108-May-2014J
2. DRW TOOLS LLC (Primary Record)13-Sep-201108-May-2014A
13-Sep-201108-May-2014J
3. MIDWEST DEFENSE CONSULTING LLC13-Sep-201108-May-2014A
13-Sep-201108-May-2014J
4. MILZAN ENTERPRISES, LLC.13-Sep-201108-May-2014A
13-Sep-201108-May-2014J
 
Record History

 
NameC & D Delivery
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code0TEF4
Cage Code0TEF4

Address(es) --
Address130 Wing Hill Dr., Lexington, SC, 29072
DUNS798671772

CT Action(s) --
Action Date08-Dec-2006
Termination Date11-Oct-2029
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date11-Oct-2006
EPLS Modify Date09-Dec-2006

Action Date08-Dec-2006
Termination Date11-Oct-2029
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date11-Oct-2006
EPLS Modify Date09-Dec-2006

Cross Reference(s) --
Name Action Date Term Date CT Code
1. C & D Distributors (Primary Record)08-Dec-200611-Oct-2029A
08-Dec-200611-Oct-2029J
2. Corley, Charlene08-Dec-200611-Oct-2029A
08-Dec-200611-Oct-2029J
3. Corley, Wayne08-Dec-200611-Oct-2029A
08-Dec-200611-Oct-2029J
 
Record History

 
NameC & D Distributors
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code0TEF4
Cage Code0TEF4

Address(es) --
Address130 Wing Hill Dr., Lexington, SC, 29072
DUNS798671772

CT Action(s) --
Action Date08-Dec-2006
Termination Date11-Oct-2029
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date11-Oct-2006
EPLS Modify Date09-Dec-2006

Action Date08-Dec-2006
Termination Date11-Oct-2029
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date11-Oct-2006
EPLS Modify Date09-Dec-2006

Cross Reference(s) --
Name Action Date Term Date CT Code
1. C & D Delivery08-Dec-200611-Oct-2029A
08-Dec-200611-Oct-2029J
2. Corley, Charlene08-Dec-200611-Oct-2029A
08-Dec-200611-Oct-2029J
3. Corley, Wayne08-Dec-200611-Oct-2029A
08-Dec-200611-Oct-2029J
 
Record History

 
NameC & P Nursing Services, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address12951 Southwest 2nd Ter., Miami, FL, 33184
DUNS102521874

CT Action(s) --
Action Date20-Sep-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date07-Feb-2002
EPLS Modify Date

Action Date19-Nov-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date29-Aug-2002
EPLS Modify Date
 
Record History

 
NameC & S TECHNOLOGY
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address11 KING CHARLES DR, PORTSMOUTH, RI, 02871-1364
DUNS012054104

CT Action(s) --
Action Date17-Jun-2011
Termination DateIndef.
CT CodeB
AgencyNAVY
Agency POCNAVY Contacts
EPLS Create Date17-Jun-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. SI Technologies, Inc.17-Jun-2011Indef.B
2. Spencer, Russell (Primary Record)17-Jun-2011Indef.B
 
Record History

 
NameC & V Farms
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address357 W 600 S, Heyburn, ID, 83336
DUNS966118791

CT Action(s) --
Action Date23-Dec-2010
Termination Date22-Dec-2013
CT CodeR
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date23-Dec-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. DOUBLE C FARMS23-Dec-201026-Apr-2013R
2. Double C Farms Partnership (Primary Record)23-Dec-201026-Apr-2013R
3. GALLATIN TRANSPORTATION, INC23-Dec-201022-Dec-2013R
4. King, Cory Ledeal23-Dec-201026-Apr-2013R
5. LAMBERT PRODUCE COMPANY INC23-Dec-201022-Dec-2013R
 
Record History

Page:  Back 1 315 472 630 631 632 633 634 1538 2441 4246 Next 

# 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