EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 78041 - 78060 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:06 AM EDT
Save to MyEPLS
Page:  Back 1 1950 2925 3901 3902 3903 3904 3905 3991 4076 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 
 
NameTyus, Laman J.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressColumbus, OH, 43201
DUNSnone

CT Action(s) --
Action Date30-Jul-1997
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date28-Aug-1997
EPLS Modify Date

Action Date21-Nov-1997
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date24-Dec-1997
EPLS Modify Date
 
Record History

 
NameU.I. INTERNATIONAL
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressGBR
DUNSnone

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

 
NameU.S. Ambulance, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address2600 Highway 301 South, Jesup, GA, 32203
DUNS100603302

CT Action(s) --
Action Date09-Jun-1997
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Jul-1997
EPLS Modify Date

Action Date05-Mar-1997
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date21-May-1997
EPLS Modify Date
 
Record History

 
NameU.S. Builders
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
AddressClarksville, TN
DUNS173552931

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

 
NameU.S. DEDICATION INC.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code09HS3

Address(es) --
Address1689 FOREST HILLS BLVD, BELLA VISTA, AR, 72715-2336
DUNS825410020

CT Action(s) --
Action Date20-Sep-2010
Termination Date05-Jul-2013
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date22-Sep-2010
EPLS Modify Date

Action Date20-Sep-2010
Termination Date05-Jul-2013
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date22-Sep-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. ANDC, INC (Primary Record)20-Sep-201005-Jul-2013J
20-Sep-201005-Jul-2013A
2. Fordham, Leon20-Sep-201005-Jul-2013A
20-Sep-201005-Jul-2013J
3. Gorman, Mary Ann20-Sep-201005-Jul-2013A
20-Sep-201005-Jul-2013J
4. IN-DEFENSE, INC.20-Sep-201005-Jul-2013A
20-Sep-201005-Jul-2013J
5. Scarff, Ewart20-Sep-201005-Jul-2013A
20-Sep-201005-Jul-2013J
 
Record History

 
NameU.S. Eagles Services Corporation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address6946 Wood Creek Lane, Rex, GA, 30273-2454
DUNS786507116

CT Action(s) --
Action Date06-Mar-2008
Termination DateIndef.
CT CodeB
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date10-Mar-2008
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Bluebridge International General Trading and Contracting Company, WLL06-Mar-2008Indef.B
2. Bruce, Richard06-Mar-2008Indef.B
3. Charles, Finbar J.06-Mar-2008Indef.B
4. Charles, Maria Rosario06-Mar-2008Indef.B
5. Ellis, Dorothy06-Mar-2008Indef.B
23-Nov-2011Indef.A1
12-Jul-201230-Jan-2017A
6. Freedom Consulting and Catering Company WLL06-Mar-2008Indef.B
7. Gayfield, Tina06-Mar-2008Indef.B
8. Hall, Terry (Primary Record)06-Mar-2008Indef.B
9. Pressley, Eddie06-Mar-2008Indef.B
13-Mar-2012Indef.A1
10. Trimedpro Project Management06-Mar-2008Indef.B
 
Record History

 
NameU.S. International Healthcare
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address990 Avenue of the Americas, New York, NY, 10018-0000
DUNS139708965

CT Action(s) --
Action Date19-Sep-2003
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date07-Nov-2003
EPLS Modify Date

Action Date25-Nov-2003
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date05-Feb-2004
EPLS Modify Date
 
Record History

 
NameU.S. Medical Systems, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address8122 Glades Rd., Suite 210, Boca Raton, FL, 33434
DUNS861097889

CT Action(s) --
Action Date19-Feb-1998
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date27-Mar-1998
EPLS Modify Date

Action Date18-Jun-1998
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date30-Jun-1998
EPLS Modify Date
 
Record History

 
NameU.S. Mobile Dental Care Systems
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address1442 Hillside Rd., Wynnewood, PA, 19096
DUNS103000407

CT Action(s) --
Action Date02-May-1992
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. J.D. Investments (Primary Record)02-May-1992Indef.Z
2. Lorenzo, John Anthony02-May-1992Indef.Z
3. Prime Medica Associates02-May-1992Indef.Z
 
Record History

 
NameU.S. Overseas, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address3311 Gilmore Industrial Blvd., Louisville, KY, 40213
DUNS124111126

CT Action(s) --
Action Date02-Sep-2005
Termination Date17-Jan-2015
CT CodeR
AgencyAF
Agency POCAF Contacts
EPLS Create Date19-Apr-2004
EPLS Modify Date07-Sep-2005

Action Date02-Sep-2005
Termination Date17-Jan-2015
CT CodeA
AgencyAF
Agency POCAF Contacts
EPLS Create Date19-Apr-2004
EPLS Modify Date07-Sep-2005

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Airborne Product Support _ Kentucky02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
2. Airborne Product Support Ltd.02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
3. Airborne Product Support_Louisville02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
4. AM-AR International, Ltd.02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
5. American Argeon02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
6. APS02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
7. APS-CALIFORNIA02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
8. Burk, G D02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
9. Burk, G. Douglas02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
10. Burk, Linda J.02-Sep-200513-Apr-2014R
02-Sep-200513-Apr-2014A
11. Burks Family Limited Partnership02-Sep-200513-Apr-2014R
02-Sep-200513-Apr-2014A
12. Burks, G. Douglas02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
13. Burks, Gary Douglas (Primary Record)02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
14. Burks, Linda J.02-Sep-200513-Apr-2014A
02-Sep-200513-Apr-2014R
15. Douglas Industries, Inc.02-Sep-200517-Jan-2015A
02-Sep-200517-Jan-2015R
16. JAIR United, Inc.02-Sep-200517-Jan-2015R
02-Sep-200517-Jan-2015A
17. Jet Aircraft Instrument Repair02-Sep-200517-Jan-2015A
02-Sep-200517-Jan-2015R
18. Omni Capital Limited Partnership02-Sep-200513-Apr-2014A
02-Sep-200513-Apr-2014R
02-Sep-200513-Apr-2014A
02-Sep-200513-Apr-2014R
19. UNC-LSI, Inc. a/k/a UNCLSI, Inc.02-Sep-200513-Apr-2014A
02-Sep-200513-Apr-2014R
20. UNCLSI, Inc.02-Sep-200513-Apr-2014R
02-Sep-200513-Apr-2014A
 
Record History

 
NameU.S. Plating Corporation
ClassificationFirm
Exclusion TypeReciprocal
DescriptionConvicted of Clean Air Act or Clean Water Act violation- ineligible for awards to be performed at this Facility Only: 2136 South Sawyer Ave., Chicago, IL (Violating Facility)

Address(es) --
Address2136 South Sawyer Ave., Chicago, IL
DUNS005210216

CT Action(s) --
Action Date13-Nov-1990
Termination DateIndef.
CT CodeH
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date06-Oct-2004
 
Record History

 
NameU.S. Window and Door Construction Company, Incorporated
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address2 Adams Place, Quincy, MA, 02169
DUNS015591983

CT Action(s) --
Action Date22-Jul-2011
Termination DateIndef.
CT CodeS
AgencyDOT-FAA
Agency POCDOT-FAA Contacts
EPLS Create Date25-Jul-2011
EPLS Modify Date
 
Record History

 
NameU.S.A. Importers and Exporters, Inc
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address99 NW 183rd St., Suite 108, Miami, FL, 33169
DUNS831597948

CT Action(s) --
Action Date12-Aug-2009
Termination DateIndef.
CT CodeS
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date12-Aug-2009
EPLS Modify Date
 
Record History

 
NameUBAGHS, JOSEPH
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone
NPI1184797581

Address(es) --
Verify Street 1
Verify Street 2  
AddressNEW MILFORD, CT, 06776
DUNSnone

CT Action(s) --
Action Date09-Jun-2011
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date18-Aug-2011
EPLS Modify Date
 
Record History

 
NameUBAK-OFFIONG, FLORENCE
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressFORT WORTH, TX, 76127
DUNSnone

CT Action(s) --
Action Date20-Dec-2009
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date23-Dec-2009
EPLS Modify Date

Action Date13-Feb-2010
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date19-Mar-2010
EPLS Modify Date
 
Record History

 
NameUBS PROVEDORES PTY LTD
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage CodeZBB12

Address(es) --
AddressSE 2 50 BORTHWICK AVE, MURARRIE, AUS, 4172
DUNS755375680

CT Action(s) --
Action Date09-Jun-2010
Termination Date29-Oct-2012
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date10-Jun-2010
EPLS Modify Date

Action Date09-Jun-2010
Termination Date29-Oct-2012
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date10-Jun-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Military Buying Services PTY LTD (MBS)22-Jun-201117-May-2014A
22-Jun-201117-May-2014J
2. Pure Blue Meats 2 PTY LTD22-Jun-201117-May-2014A
22-Jun-201117-May-2014J
3. Pure Blue Meats PTY LTD22-Jun-201117-May-2014A
22-Jun-201117-May-2014J
4. RAECORP INTERNATIONAL PTY LTD09-Jun-201029-Oct-2012A
09-Jun-201029-Oct-2012J
5. Tagi, Erin Hunter22-Jun-201117-May-2014A
22-Jun-201117-May-2014J
 
Record History

 
NameUBSDELL, DIANA MARY
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBELLEAIR BLUFFS, FL, 33770
DUNSnone

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

 
NameUcciferri, Nicandro
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressOrlando, FL, 32809
DUNSnone

CT Action(s) --
Action Date21-Apr-2003
Termination Date20-Apr-2013
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date01-Jul-2003
EPLS Modify Date
 
Record History

 
NameUcciferri, Nicandro
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressOrlando, FL, 32809-
DUNSnone

CT Action(s) --
Action Date21-Apr-2003
Termination Date20-Apr-2013
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date26-May-2005
EPLS Modify Date
 
Record History

 
NameUcer, Erol
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressGrand Blanc, MI, 48439
DUNSnone

CT Action(s) --
Action Date24-Aug-1995
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date24-Aug-1995
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

Page:  Back 1 1950 2925 3901 3902 3903 3904 3905 3991 4076 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