EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 141 - 160 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 5:57 AM EDT
Save to MyEPLS
Page:  Back 1 3 4 6 7 8 9 10 1070 2129 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 
 
NameA&E SALVAGE
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address4901 ENKA HWY, MORRISTOWN, TN, 37813-5104
DUNS788307879

CT Action(s) --
Action Date17-May-2012
Termination DateIndef.
CT CodeS
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date17-May-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Di Santi, Armida J.17-May-2012Indef.S
2. Di Santi, Milto17-May-2012Indef.S
3. Gruenberg, Eric M.17-May-2012Indef.S
4. J & N Salvage, Inc. (Primary Record)17-May-2012Indef.S
5. Sawyer, Mark C17-May-2012Indef.S
6. Smith, Newell Lynn17-May-2012Indef.S
7. Smith, Nick17-May-2012Indef.S
 
Record History

 
NameA&M BEARINGS, LLC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address16902 VON KARMAN AVE STE A, IRVINE, CA, 92606-2411
DUNS061007683

CT Action(s) --
Action Date11-Feb-2011
Termination Date10-Feb-2014
CT CodeA
AgencyAF
Agency POCAF Contacts
EPLS Create Date23-Mar-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Arries, Don12-May-201111-May-2014A
2. California Bearing12-May-201111-May-2014A
3. CALIFORNIA BEARING & SUPPLY INC.12-May-201111-May-2014A
4. Faber, Keith R11-Feb-201110-Feb-2014A
5. Fabert, Keith R11-Feb-201110-Feb-2014A
6. MESA BEARING12-May-201111-May-2014A
7. MESA BEARING COMPANY, INC. (Primary Record)11-Feb-201110-Feb-2014A
 
Record History

 
NameA&M HOMES INC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address422 E 13TH ST, ERIE, PA, 16503-1228
DUNS608561192

CT Action(s) --
Action Date26-Jan-2011
Termination Date25-Jan-2016
CT CodeR
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date28-Jan-2011
EPLS Modify Date
 
Record History

 
NameA-1 Artistic Landscaping, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressP.O. Box 52-6870, Miami, FL, 33125
DUNS884791807

CT Action(s) --
Action Date27-Jan-1998
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date20-Feb-1998
EPLS Modify Date

Action Date30-Jul-1997
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date15-Oct-1997
EPLS Modify Date
 
Record History

 
NameA-1 Sanitation and Plumbing
ClassificationFirm
Exclusion TypeReciprocal
DescriptionConvicted of Clean Air Act or Clean Water Act violation- ineligible for awards to be performed at this Facility Only: 32 Carver St., Halifax, MA 02338 (Violating Facility)

Address(es) --
Address32 Carver St., Halifax, MA, 02338
DUNS005821454

CT Action(s) --
Action Date15-Nov-1997
Termination DateIndef.
CT CodeH
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date01-Apr-1998
EPLS Modify Date16-Aug-2005

Cross Reference(s) --
Name Action Date Term Date CT Code
1. J and M Devine Corporation (Primary Record)15-Nov-1997Indef.H
 
Record History

 
NameA-1 Supply Group
ClassificationFirm
Exclusion TypeReciprocal
DescriptionJerome Head is an affiliate with this company.
Cage Code549X6

Address(es) --
Address9449 S. Kedzie Avenue, Evergreen Park, IL, 60805
DUNS827093506

CT Action(s) --
Action Date01-Sep-2009
Termination Date05-Aug-2019
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date02-Sep-2009
EPLS Modify Date02-Sep-2009

Action Date01-Sep-2009
Termination Date05-Aug-2019
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date02-Sep-2009
EPLS Modify Date02-Sep-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. ABADATA USA01-Sep-200905-Aug-2019J
01-Sep-200905-Aug-2019A
2. Advantage One Product01-Sep-200905-Aug-2019J
01-Sep-200905-Aug-2019A
3. ASG-Uniaero01-Sep-200905-Aug-2019A
01-Sep-200905-Aug-2019J
4. HBG Pro Parts01-Sep-200905-Aug-2019A
01-Sep-200905-Aug-2019J
5. HBG PRO-COMPUTERS (Primary Record)01-Sep-200905-Aug-2019A
01-Sep-200905-Aug-2019J
6. HBG Services Inc. dba Pro Parts HBG01-Sep-200905-Aug-2019A
01-Sep-200905-Aug-2019J
7. Infinite Sales01-Sep-200905-Aug-2019A
01-Sep-200905-Aug-2019J
 
Record History

 
NameA-1 Transportation Services
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address10834 West Harvest Lane, Milwaukee, WI, 53225
DUNS600800247

CT Action(s) --
Action Date20-Oct-1999
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date27-Oct-1999
EPLS Modify Date

Action Date07-Feb-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Mar-2000
EPLS Modify Date
 
Record History

 
NameA-Bell Transportation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address405 Fairburn Rd., SW., Apt. 262, Atlanta, GA, 30331
DUNS098529204

CT Action(s) --
Action Date02-Jul-1997
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date29-Jul-1997
EPLS Modify Date

Action Date10-Nov-1997
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date23-Dec-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Cherry-Hammond, Cappreccia Y. (Primary Record)10-Nov-1997Indef.R
02-Jul-1997Indef.Z1
 
Record History

 
NameA-Community Home Health, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address33 Northeast 4th St., Miami, FL, 33101
DUNS015502649

CT Action(s) --
Action Date19-Mar-1998
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date01-Apr-1998
EPLS Modify Date

Action Date16-Jul-1998
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date17-Aug-1998
EPLS Modify Date

Action Date19-May-2003
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date29-Sep-2003
EPLS Modify Date
 
Record History

 
NameA-Environmental Services
ClassificationFirm
Exclusion TypeReciprocal
DescriptionConvicted of Clean Air Act or Clean Water Act violation- ineligible for awards to be performed at this Facility Only: A’Environmental Services, 114 Pleasant Mills Rd., Hammonton, NJ 08037 (Violating Facility)

Address(es) --
Address6223 Winchester Ave., Ventnor, NJ, 08406
DUNS190565031

CT Action(s) --
Action Date06-Sep-1996
Termination DateIndef.
CT CodeH
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date15-Mar-2005
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Sochocky, John P. (Primary Record)06-Sep-1996Indef.H
 
Record History

 
NameA-PRO SERVICES & CLEANING
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address2 CHARLES ST, METHUEN, MA, 01844-3108
DUNS002140031

CT Action(s) --
Action Date19-Jun-2012
Termination DateIndef.
CT CodeS
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date29-Jun-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Deleon, Albania19-Jun-2012Indef.S
 
Record History

 
NameA-TEAM CHEMICALS COMPANY LTD.
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address95/53 Soi Lasal, Sukhumwit 105 Road, Bang Na, Bangkok, THA
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDNTK-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date03-Nov-2005
EPLS Modify Date
 
Record History

 
NameA. J. Brown, Inc.
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address2311 Kent Des Moines Rd., Des Moines, WA, 98198
DUNS102982431

CT Action(s) --
Action Date07-Aug-1990
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. Baltic, Inc.07-Aug-1990Indef.R
2. Best Equity Development, Inc.07-Aug-1990Indef.R
3. Daily, Bryon Owen07-Aug-1990Indef.R
 
Record History

 
NameA.A. & D. Northwest, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address116 Clay Street NW, Auburn, WA, 98001
DUNSnone

CT Action(s) --
Action Date27-Sep-2011
Termination Date26-Sep-2014
CT CodeR
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date27-Sep-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. A & D COMPANY  NORTHWEST INC27-Sep-201126-Sep-2014R
2. J T ENVIRONMENTAL INC27-Sep-201126-Sep-2014R
3. Roempke, Tito07-Jan-2011Indef.H
4. Roempke, Wolfgang H (Primary Record)27-Sep-201126-Sep-2014R
07-Jan-2011Indef.H
 
Record History

 
NameA.A. ABDUSSALAM, Ahmid
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressXUN
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDN-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date14-Feb-2012
EPLS Modify Date

Alternate Identities --
aka  ABD-AL-SALAM, Hmeid
aka  ABD-AL-SALAM, Humayd
aka  ABDUL HADI ABDUL SALAM, Ahmid Abdussalam
aka  ABDUSSALAM, Abdulhadi
aka  ABDUSSALAM, Ahmid
 
Record History

 
NameA.I.C. COMPREHENSIVE RESEARCH INSTITUTE
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  A.I.C. SOGO KENKYUSHO
aka  ALEPH
aka  AUM SHINRIKYO
aka  AUM SUPREME TRUTH
 
Record History

 
NameA.I.C. SOGO KENKYUSHO
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  A.I.C. COMPREHENSIVE RESEARCH INSTITUTE
aka  ALEPH
aka  AUM SHINRIKYO
aka  AUM SUPREME TRUTH
 
Record History

 
NameA.J. HUGHES SCREW PRODUCTS COMPANY, INC.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address670 TRABOLD RD, ROCHESTER, NY, 14624-2532
DUNS002206357

CT Action(s) --
Action Date05-Jan-2011
Termination DateIndef.
CT CodeB
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date06-Jan-2011
EPLS Modify Date

Action Date07-Sep-2011
Termination Date05-Jan-2014
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date08-Sep-2011
EPLS Modify Date

Action Date13-Jul-2011
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date14-Jul-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Tremaine, Deborah, Mrs.13-Jul-2011Indef.A1
07-Sep-201105-Jan-2014A
2. Tremaine, Gregory Ross, Mr. (Primary Record)13-Jul-2011Indef.A1
05-Jan-2011Indef.B
07-Sep-201105-Jan-2014A
 
Record History

 
NameA.J.L ENTERPRISE, L.L.C.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address512 10TH ST N, BIRMINGHAM, AL, 35203-1416
DUNS361838787

CT Action(s) --
Action Date04-May-2012
Termination Date03-May-2015
CT CodeA
AgencyPS
Agency POCPS Contacts
EPLS Create Date03-Apr-2012
EPLS Modify Date08-May-2012

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Law, Allen Joseph, Mr (Primary Record)04-May-201203-May-2015A
2. Paint House04-May-201203-May-2015A
 
Record History

 
NameA.T.E. INTERNATIONAL LTD.
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address3 Mandeville Place, London, GBR
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

Alternate Identities --
aka  RWR INTERNATIONAL COMMODITIES
 
Record History

Page:  Back 1 3 4 6 7 8 9 10 1070 2129 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