EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 5961 - 5980 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:13 AM EDT
Save to MyEPLS
Page:  Back 1 148 222 297 298 299 300 301 1288 2274 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 
 
NameB & G Diagnostic Systems, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address18380 Long Lake Dr., Boca Raton, FL, 33496
DUNS806576567

CT Action(s) --
Action Date20-Dec-1999
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date22-Dec-1999
EPLS Modify Date

Action Date05-Jun-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date29-Jun-2000
EPLS Modify Date
 
Record History

 
NameB AND B MEDICAL EQUIPMENT AND SUPPLIES, INC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1208 GRETCHEN, BOSSIER CITY, LA, 71112
DUNS075163464

CT Action(s) --
Action Date13-Jul-2007
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date04-Sep-2007
EPLS Modify Date

Action Date20-May-2007
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date08-Jun-2007
EPLS Modify Date
 
Record History

 
NameB and L Transport, Inc.
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address110 West Meinecke Ave., Milwaukee, WI, 53212
DUNS830297479

CT Action(s) --
Action Date14-Apr-1995
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date14-Apr-1995
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameB and N Enterprises
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
AddressRaleigh, NC
DUNS101682800

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

 
NameB and R Optical
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address2634 South Broad, New Orleans, LA, 70125
DUNS101683378

CT Action(s) --
Action Date20-Nov-1989
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. CAP, Inc.20-Nov-1989Indef.Z
2. CBT and Associates20-Nov-1989Indef.Z
3. Central City Optical20-Nov-1989Indef.Z
4. T and T Transport20-Nov-1989Indef.Z
5. Thibodeaux, Chester20-Nov-1989Indef.Z
 
Record History

 
NameB and S Construction Company
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
AddressMemphis, TN
DUNS101683402

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. Buckner, Charles A.Indef.Y
 
Record History

 
NameB and V Medical Supply
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1716 Southwest 13th St., Miami, FL, 33131
DUNS099685773

CT Action(s) --
Action Date09-Mar-1998
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date30-Mar-1998
EPLS Modify Date

Action Date20-Nov-1997
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date09-Dec-1997
EPLS Modify Date
 
Record History

 
NameB DIXON COMPANY
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1114 E 4TH ST, SANTA ANA, CA, 92701-4909
DUNS874324598

CT Action(s) --
Action Date16-Apr-2012
Termination DateIndef.
CT CodeA1
AgencyNAVY
Agency POCNAVY Contacts
EPLS Create Date16-Apr-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Dixon Company (Primary Record)16-Apr-2012Indef.A1
2. Dixon, Harvey16-Apr-2012Indef.A1
 
Record History

 
NameB I B CONSULTANTS INC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address7901 KINGSPOINTE PKWY STE 18, ORLANDO, FL, 32819-6522
DUNS085542624

CT Action(s) --
Action Date05-May-2011
Termination DateIndef.
CT CodeB
AgencyAF
Agency POCAF Contacts
EPLS Create Date05-May-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Blanchet, Eduardo M05-May-2011Indef.B
2. Borsoi, Edward05-May-2011Indef.B
3. Guillan, Daniel R05-May-2011Indef.B
4. MILANGUAGES CORP (Primary Record)05-May-2011Indef.B
5. Mira, Silvia05-May-2011Indef.B
 
Record History

 
NameB J B PHARMACY DISCOUNT INC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address4254 E 4TH AVE, HIALEAH, FL, 33013-2306
DUNS602925112

CT Action(s) --
Action Date29-Sep-2011
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date15-Oct-2011
EPLS Modify Date

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

 
NameB R C S.A.
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 28N No. 6BN-54, Cali, COL
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDNT-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date22-May-2008
EPLS Modify Date

Alternate Identities --
aka  BARRERA RIOS CAMACHO ADMINISTRACION Y FINANZAS S.A.
 
Record History

 
NameB Y V S.A.
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressXX
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDNT-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date10-Nov-2009
EPLS Modify Date

Alternate Identities --
aka  BIENES Y VALORES B Y V S.A.
 
Record History

 
NameB&M TRADING LLC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address660 MAGUIRE BLVD, ORLANDO, FL, 32803-5011
DUNS184142714

CT Action(s) --
Action Date09-Mar-2012
Termination DateIndef.
CT CodeS
AgencyDHS-ICE
Agency POCDHS-ICE Contacts
EPLS Create Date09-Mar-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Kha, Ty Canh (Primary Record)09-Mar-2012Indef.S
 
Record History

 
NameB. K. Johnson, PC
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address1200 Mimosa Lane, Colesville, MD, 20904
DUNS859666591

CT Action(s) --
Action Date24-Oct-1989
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameB. R. MOWING, INC.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address7400 STATE HWY 198, CONNEAUTVILLE, PA, 16406-5442
DUNS126000491

CT Action(s) --
Action Date24-Feb-2011
Termination Date23-Feb-2014
CT CodeD
AgencyDOL
Agency POCDOL Contacts
EPLS Create Date25-Feb-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Ransom, William R., Mr. (Primary Record)24-Feb-201123-Feb-2014D
 
Record History

 
NameB.A.P. Construction Management Services, Ltd.
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address900 Sun Bank Blvd., 777 Brickell, Miami, FL, 33131
DUNS132685483

CT Action(s) --
Action Date
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. Endres Plumbing Corporation31-May-1994Indef.R
2. Lou-Roe Farms31-May-1994Indef.R
3. Lou-Roe Properties, Inc.31-May-1994Indef.R
4. Lou-Roe Training Center31-May-1994Indef.R
 
Record History

 
NameB.B. Andersen Construction Co., Inc.
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address10220 North Executive Hills Blvd., Suite 700,, P.O. Box 20643, Kansas City, MO, 64195
DUNS616019105

CT Action(s) --
Action Date31-Aug-1990
Termination DateIndef.
CT CodeS
AgencyHUDP
Agency POCHUDP Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Andersen, B. B.31-Aug-1990Indef.S
2. B.B. Andersen Development Co., Inc.31-Aug-1990Indef.S
 
Record History

 
NameB.B. Andersen Development Co., Inc.
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address10220 North Executive Hills Blvd., Suite 700,, P.O. Box 20643, Kansas City, MO, 64195
DUNS104972398

CT Action(s) --
Action Date31-Aug-1990
Termination DateIndef.
CT CodeS
AgencyHUDP
Agency POCHUDP Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Andersen, B. B.31-Aug-1990Indef.S
2. B.B. Andersen Construction Co., Inc. (Primary Record)31-Aug-1990Indef.S
 
Record History

 
NameB.J. Management
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address5715 North 79th St., Omaha, NE, 68143
DUNS101683550

CT Action(s) --
Action Date14-Dec-1992
Termination DateIndef.
CT CodeR
AgencyHUDP
Agency POCHUDP Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameB.O.T.H.
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressXX
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDN-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date15-May-2008
EPLS Modify Date

Alternate Identities --
aka  BELARUSIAN OIL TRADE HOUSE
aka  BELARUSIAN OIL TRADING HOUSE
aka  BELARUSIAN OIL TRADING HOUSE REPUBLICAN SUBSIDIARY UNITARY ENTERPRISE
aka  BELARUSIAN OIL TRADING HOUSE REPUBLICAN UNITARY SUBSIDIARY
aka  UE BELARUSIAN OIL TRADE HOUSE
aka  UNITED TRADING SITE
aka  WWW.BNTD.BY
aka  WWW.BNTDTORG.BY
 
Record History

Page:  Back 1 148 222 297 298 299 300 301 1288 2274 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