EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 43441 - 43460 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:14 AM EDT
Save to MyEPLS
Page:  Back 1 1085 1628 2171 2172 2173 2174 2175 2693 3211 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 
 
NameKyle, Carol
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMeyersdale, PA, 15552
DUNSnone

CT Action(s) --
Action Date06-Aug-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date16-Jan-2002
EPLS Modify Date

Action Date20-Jun-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date06-Aug-2001
EPLS Modify Date
 
Record History

 
NameKYLE, DALLAS R
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressCLEVELAND, TN, 37311
DUNSnone

CT Action(s) --
Action Date18-Oct-2007
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date23-Oct-2007
EPLS Modify Date
 
Record History

 
NameKyle, David J., Dr.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressThe Sea Ranch, CA, 95412
DUNSnone

CT Action(s) --
Action Date01-Jun-2010
Termination Date14-Jun-2015
CT CodeT
AgencyNSF
Agency POCNSF Contacts
EPLS Create Date16-Sep-2010
EPLS Modify Date
 
Record History

 
NameKyle, George Gilbert, Jr.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLawrenceville, GA, 30243
DUNSnone

CT Action(s) --
Action Date01-May-1996
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date01-May-1996
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameKYLE, MICHELLE MARIE
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressTUCSON, AZ, 85743
DUNSnone

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

 
NameKyles, Tatina
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLas Vegas, NV, 89131
DUNSnone

AddressLas Vegas, NV, 89106
DUNSnone

CT Action(s) --
Action Date25-May-2012
Termination Date23-Jan-2015
CT CodeA
AgencyGSA
Agency POCGSA Contacts
EPLS Create Date25-May-2012
EPLS Modify Date

Action Date25-May-2012
Termination Date23-Jan-2015
CT CodeJ
AgencyGSA
Agency POCGSA Contacts
EPLS Create Date25-May-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Fowl, Neal10-May-201223-Jan-2015A
10-May-201223-Jan-2015J
2. Fowler, Neal (Primary Record)10-May-201223-Jan-2015A
10-May-201223-Jan-2015J
3. Fowler, Sherwin Neal10-May-201223-Jan-2015A
10-May-201223-Jan-2015J
4. Sherwin, Neal Fowler10-May-201223-Jan-2015A
10-May-201223-Jan-2015J
 
Record History

 
NameKYOEI INTERNATIONAL COMPANY, LIMITED
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressTokyo, JPN
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

 
NameKyong Won Industrial Company
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressRoom 1408, Yongsan Biztel, 314-1, 2-ga, Hangang-no, Yongsan-gu, Seoul, KOR
DUNSnone

CT Action(s) --
Action Date23-Jun-2004
Termination Date29-Apr-2014
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date23-Jun-2004
EPLS Modify Date
 
Record History

 
NameKYPRIE, WARREN
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone
NPI1144218645

Address(es) --
Verify Street 1
Verify Street 2  
AddressBOCA RATON, FL, 33496
DUNSnone

CT Action(s) --
Action Date20-Dec-2011
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date20-Dec-2011
EPLS Modify Date

Action Date27-Jan-2012
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date27-Feb-2012
EPLS Modify Date
 
Record History

 
NameKYYITAN, DELMAR JAMES
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBUCKEYE, AZ, 85326
DUNSnone

CT Action(s) --
Action Date18-May-2006
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameL & M MEDICAL ASSOCIATES
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address5301 DARLINGTON RD, PITTSBURGH, PA, 15217-1503
DUNS825139272

CT Action(s) --
Action Date02-Jun-1987
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-2010
EPLS Modify Date
 
Record History

 
NameL & S Management, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address6545 Bissonnet St., Houston, TX, 77074
DUNS004144999

Address5200 N. Main St., Houston, TX, 77009
DUNS150450880

Address6602 N. Shepherd, Houston, TX, 77091
DUNS194918280

Address951 Bunker Hill Rd., Houston, TX, 77024
DUNS832140297

Address12671 Veterans Memorial, Houston, TX, 77014
DUNS874680069

Address5800 Kirby Dr., Houston, TX, 77005
DUNS004144510

CT Action(s) --
Action Date07-Apr-2010
Termination Date28-Jan-2013
CT Code08-INA-02
AgencyDHS-ICE
Agency POCDHS-ICE Contacts
EPLS Create Date08-Apr-2010
EPLS Modify Date
 
Record History

 
NameL & Z Corporation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressC/O 6 Pleasant Valley Way, West Orange, NJ, 08052
DUNS137399809

CT Action(s) --
Action Date25-Sep-2003
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date25-Sep-2003
EPLS Modify Date

Action Date14-Oct-2003
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date14-Oct-2003
EPLS Modify Date
 
Record History

 
NameL and L Leasing
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
AddressArvada, CO
DUNS101881725

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

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Carlson, David (Primary Record)Indef.X
2. Horizon RentsIndef.X
 
Record History

 
NameL and M Health Care and Management
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressP. O. Box 019129, Miami, FL, 33101
DUNS099990405

CT Action(s) --
Action Date18-Apr-1996
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date18-Apr-1996
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Allant Health Care, Inc. (Primary Record)16-Apr-1996Indef.Z1
16-Apr-1996Indef.R
2. Courie Medical Center Corp.18-Apr-1996Indef.Z1
18-Apr-1996Indef.R
3. Delgado-Corbas, Froilan18-Apr-1996Indef.Z1
18-Apr-1996Indef.R
4. Express Health Care Services16-Apr-1996Indef.R
16-Apr-1996Indef.Z1
5. Grove Health Care, Inc.18-Apr-1996Indef.R
18-Apr-1996Indef.Z1
6. Karil Health Care, Inc.18-Apr-1996Indef.R
18-Apr-1996Indef.Z1
7. Morfa Healthcare, Inc.18-Apr-1996Indef.Z1
18-Apr-1996Indef.R
8. Nutrition and Health Care16-Apr-1996Indef.R
16-Apr-1996Indef.Z1
 
Record History

 
NameL and N Coating
ClassificationFirm
Exclusion TypeReciprocal
DescriptionConvicted of Clean Air Act or Clean Water Act violation- ineligible for awards to be performed at this Facility Only: 39770 Dunlap Rd., Dunlap, CA (Violating Facility)

Address(es) --
Address39770 Dunlap Rd., Dunlap, CA
DUNS557152527

CT Action(s) --
Action Date12-Sep-1991
Termination DateIndef.
CT CodeH
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date28-Sep-2004
 
Record History

 
NameL and R Shoe, Inc.
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address953 Kings Hwy., Brooklyn, NY, 11223
DUNSnone

CT Action(s) --
Action Date14-May-1990
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. M and H Gralla14-May-1990Indef.Z
 
Record History

 
NameL and R Transportation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address19386 Hull, Detroit, MI, 48203
DUNS099991197

CT Action(s) --
Action Date09-Sep-1996
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date09-Sep-1996
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameL and Z Transportation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address8 Dayton Dr., Apt. 34B, Edison, NJ, 08820
DUNS099991585

CT Action(s) --
Action Date20-Jan-1999
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date17-Mar-1999
EPLS Modify Date

Action Date26-Apr-1999
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date13-May-1999
EPLS Modify Date
 
Record History

 
NameL B M & Associates Corp.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address950 Northwest 123rd Ct., Miami, FL, 33182
DUNS838156060

CT Action(s) --
Action Date19-Sep-2002
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date23-Sep-2002
EPLS Modify Date

Action Date29-Nov-2002
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date17-Mar-2003
EPLS Modify Date
 
Record History

Page:  Back 1 1085 1628 2171 2172 2173 2174 2175 2693 3211 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