EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 40661 - 40680 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:04 AM EDT
Save to MyEPLS
Page:  Back 1 1016 1524 2032 2033 2034 2035 2036 2589 3142 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 
 
NameJuzer, Jack
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBakersfield, CA, 93313
DUNSnone

CT Action(s) --
Action Date22-Jun-2012
Termination DateIndef.
CT CodeA1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date22-Jun-2012
EPLS Modify Date

Action Date22-Jun-2012
Termination DateIndef.
CT CodeJ1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date22-Jun-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Cassim, Juzer (Primary Record)22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
2. JC Enterprises22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
3. Juzer, Cassim22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
4. JUZER, RASHIDA22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
 
Record History

 
NameJUZER, RASHIDA
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code4GA34

Address(es) --
Address6606 RIMRIDGE WAY, BAKERSFIELD, CA, 93313-5909
DUNS782145168

CT Action(s) --
Action Date22-Jun-2012
Termination DateIndef.
CT CodeA1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date22-Jun-2012
EPLS Modify Date

Action Date22-Jun-2012
Termination DateIndef.
CT CodeJ1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date22-Jun-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Cassim, Juzer (Primary Record)22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
2. JC Enterprises22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
3. Juzer, Cassim22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
4. Juzer, Jack22-Jun-2012Indef.A1
22-Jun-2012Indef.J1
 
Record History

 
NameJYG ASESORES LTDA.
ClassificationEntity
Exclusion TypeReciprocal
DescriptionAdditional information available at OFAC's web site. Refer to the CT Code description for the originating OFAC list.

Address(es) --
AddressCarrera 32 No. 25-71, Bogota, COL
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDNT-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date25-May-2005
EPLS Modify Date
 
Record History

 
NameK & C Medical Supply Co., Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address160 Corporate Woods Ct., St. Louis, MO, 63044
DUNS118442131

CT Action(s) --
Action Date20-Dec-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date22-Aug-2002
EPLS Modify Date
 
Record History

 
NameK & G Medical Supply
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressP.O. Box 10454, Glendale, CA, 91209
DUNS118947980

CT Action(s) --
Action Date18-Oct-2002
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date30-Jan-2003
EPLS Modify Date

Action Date20-Aug-2002
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date06-Sep-2002
EPLS Modify Date
 
Record History

 
NameK & J MAINTENANCE CO
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code4FWV2

Address(es) --
Address344 DRUMMER KELLUM RD, JACKSONVILLE, NC, 28546-9309
DUNS621081715

CT Action(s) --
Action Date27-Aug-2012
Termination DateIndef.
CT CodeA1
AgencyAF
Agency POCAF Contacts
EPLS Create Date06-Sep-2012
EPLS Modify Date
 
Record History

 
NameK & S Jewelers
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1105 Beltline Road, Decatur, AL, 35601
DUNS786393251

CT Action(s) --
Action Date07-Aug-2009
Termination Date19-Nov-2013
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date25-Nov-2008
EPLS Modify Date10-Aug-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Stuart, Kenneth R.07-Aug-200919-Nov-2013A
 
Record History

 
NameK AND C MEDICAL SUPPLY CO, INC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address160 CORPORATE WOODS CT, ST LOUIS, MO, 63044
DUNS118442131

CT Action(s) --
Action Date30-Apr-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameK AND F SERVICES CORP
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address409 SARAH WOOD DR, RED LION, PA, 17356
DUNS187402172

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

 
NameK AND F SERVICES, CORP
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressC/O 409 SARAH WOOD DR, RED LION, PA, 17356
DUNS187402172

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

 
NameK and R Properties, Inc.
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address2128 Southwest 61st St., Oklahoma City, OK, 73159
DUNS101783020

CT Action(s) --
Action Date12-Mar-1991
Termination DateIndef.
CT CodeR
AgencyHUDP
Agency POCHUDP Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Abney, Kirby Lynn (Primary Record)12-Mar-1991Indef.R
2. Joshua and Suzanne Industries12-Mar-1991Indef.R
 
Record History

 
NameK AND R TRANSPORTATION, INC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
NPI1477610764

Address(es) --
Address12909 WOODSIDE AVE, CLEVELAND, OH, 44108
DUNS011933217

CT Action(s) --
Action Date19-Jan-2012
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Jan-2012
EPLS Modify Date
 
Record History

 
NameK and S Medical Supplies
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressRt. 7, Box 720, Mt. Pleasant, TX, 75455
DUNS099981818

CT Action(s) --
Action Date20-Jan-1998
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date05-Feb-1998
EPLS Modify Date

Action Date30-Apr-1998
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date01-Sep-1998
EPLS Modify Date
 
Record History

 
NameK and T Enterprises
ClassificationFirm
Exclusion TypeReciprocal
DescriptionConvicted of Clean Air Act or Clean Water Act violation- ineligible for awards to be performed at this Facility Only: East 10th St., Marcus Hook, PA 19061 (Violating Facility)

Address(es) --
AddressEast 10th St., Marcus Hook, PA, 19061
DUNS185178340

CT Action(s) --
Action Date27-Aug-1993
Termination DateIndef.
CT CodeH
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date13-Sep-2005
 
Record History

 
NameK E S MEDICAL SUPPLIES CORP
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address11055 NORTHWEST 59TH CT, HIALEAH, FL, 33012
DUNS104043547

CT Action(s) --
Action Date12-Sep-2005
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date13-Sep-2005
EPLS Modify Date
 
Record History

 
NameK E S MEDICAL SUPPLIES CORP
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressC/O 11055 N W 59TH COURT, HIALEAH, FL, 33012
DUNS798863093

CT Action(s) --
Action Date20-Jul-2005
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameK&D Enterprises of Erie, Inc.
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address155 W 18th Street, Erie, PA, 16501-2103
DUNSnone

CT Action(s) --
Action Date09-Jan-2009
Termination Date08-Jan-2014
CT CodeR
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date14-Jan-2009
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Kartesz, Frank A., II (Primary Record)09-Jan-200908-Jan-2014R
 
Record History

 
NameK. P. TO JEANS WEAR S. DE H.
ClassificationEntity
Exclusion TypeReciprocal
DescriptionAdditional information available at OFAC's web site. Refer to the CT Code description for the originating OFAC list.

Address(es) --
AddressCalle 78 No. 53-70 Local 218, Barranquilla, COL
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDNT-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date25-May-2005
EPLS Modify Date
 
Record History

 
NameK., Condon Kimberly
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLos Angeles, CA, 90046
DUNSnone

CT Action(s) --
Action Date22-Sep-2003
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date06-Jan-2004
EPLS Modify Date
 
Record History

 
NameK.A.S.
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressXX
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-FTO-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date25-May-2005
EPLS Modify Date

Action Date
Termination DateIndef.
CT Code03-SDGT-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date25-May-2005
EPLS Modify Date

Alternate Identities --
aka  ASKATASUNA
aka  BASQUE FATHERLAND AND LIBERTY
aka  BATASUNA
aka  EKIN
aka  EPANASTATIKI PIRINES
aka  ETA
aka  EUSKAL HERRITARROK
aka  EUZKADI TA ASKATASUNA
aka  HERRI BATASUNA
aka  JARRAI-HAIKA-SEGI
aka  POPULAR REVOLUTIONARY STRUGGLE
aka  XAKI
 
Record History

Page:  Back 1 1016 1524 2032 2033 2034 2035 2036 2589 3142 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