EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 55061 - 55080 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:12 AM EDT
Save to MyEPLS
Page:  Back 1 1376 2064 2752 2753 2754 2755 2756 3129 3502 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 
 
NameMYINT, Tin Lin
ClassificationIndividual
Exclusion TypeReciprocal
DescriptionAdditional information available at OFAC's web site. Refer to the CT Code description for the originating OFAC list.

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

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDN-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date05-Feb-2008
EPLS Modify Date

Alternate Identities --
aka  MYINT, Daw Tin Lin
 
Record History

 
NameMyint, Toe
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBloomfield Hills, MI, 48302-0445
DUNSnone

CT Action(s) --
Action Date01-Feb-2011
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date16-Sep-2009
EPLS Modify Date07-Feb-2011
 
Record History

 
NameMYINT, TOE
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone
NPI1982618138

Address(es) --
Verify Street 1
Verify Street 2  
AddressYOUNGSTOWN, OH, 44501
DUNSnone

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

 
NameMYINT, Ye
ClassificationIndividual
Exclusion TypeReciprocal
DescriptionAdditional information available at OFAC's web site. Refer to the CT Code description for the originating OFAC list.

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

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDN-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date28-Sep-2007
EPLS Modify Date
 
Record History

 
NameMykytuik, Patricia
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressIndianapolis, IN, 46280
DUNSnone

CT Action(s) --
Action Date19-Apr-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date05-Jul-2001
EPLS Modify Date

Action Date18-Jun-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date02-Aug-2001
EPLS Modify Date
 
Record History

 
NameMyles, Darryl L.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBuffalo, NY, 14214
DUNSnone

CT Action(s) --
Action Date02-Jul-1991
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameMyles, Gary
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNull, XX
DUNSnone

CT Action(s) --
Action Date17-Apr-2008
Termination Date16-Apr-2018
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date10-Jul-2012
EPLS Modify Date
 
Record History

 
NameMyles, George Frank, Jr.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNew York, NY, 10007
DUNSnone

CT Action(s) --
Action Date14-Sep-2007
Termination Date01-Jan-2017
CT CodeA
AgencyAF
Agency POCAF Contacts
EPLS Create Date02-Jul-2007
EPLS Modify Date14-Sep-2007

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Miles Aviation, Inc. (Primary Record)14-Aug-200701-Jan-2017A
 
Record History

 
NameMyles, Janice A.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressPhoenix, AZ, 85033
DUNSnone

CT Action(s) --
Action Date26-May-2004
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date28-May-2004
EPLS Modify Date

Action Date18-Mar-2004
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date27-Apr-2004
EPLS Modify Date
 
Record History

 
NameMYLES, JEANIE WOMACK
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressJONESBORO, LA, 71251
DUNSnone

CT Action(s) --
Action Date20-Mar-2012
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date20-Mar-2012
EPLS Modify Date
 
Record History

 
NameMyles, Johnny N.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressJackson, MS, 39206-
DUNSnone

CT Action(s) --
Action Date22-Aug-1996
Termination Date30-Dec-2200
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date07-Apr-2005
EPLS Modify Date
 
Record History

 
NameMyles, Mary V.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLumberton, MS, 39453
DUNSnone

CT Action(s) --
Action Date19-Apr-1999
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date25-May-1999
EPLS Modify Date

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

 
NameMynster, Kim
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLas Vegas, NV, 89124
DUNSnone

CT Action(s) --
Action Date20-Jul-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date07-Aug-2001
EPLS Modify Date

Action Date20-May-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date20-Jul-2001
EPLS Modify Date
 
Record History

 
NameMyrick, Debra A.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressDes Moines, IA, 50317
DUNSnone

CT Action(s) --
Action Date14-Jan-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date23-Feb-2000
EPLS Modify Date

Action Date20-Sep-1999
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date22-Oct-1999
EPLS Modify Date
 
Record History

 
NameMYRICK, TINA MILDRED
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressGROVEOAK, AL, 35975
DUNSnone

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

 
NameMYT Properties, LLC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address4724 Delfiar Drive, Columbus, GA, 31907-1654
DUNS964801307

CT Action(s) --
Action Date22-Sep-2010
Termination DateIndef.
CT CodeB
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date23-Sep-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Harris, Guy M., MS (Primary Record)22-Sep-2010Indef.B
 
Record History

 
NameMZM, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address2412 Tracy Place, N.W., Washington, DC, 20008
DUNS829159888

CT Action(s) --
Action Date04-Mar-2009
Termination Date01-Jun-2014
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date31-Mar-2006
EPLS Modify Date05-Mar-2009

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 1523 New Hampshire Ave., LLC04-Mar-200901-Jun-2014A
2. Wade, Mitchell John (Primary Record)04-Mar-200901-Jun-2014A
 
Record History

 
NameMZOUDI, Abdelghani
ClassificationIndividual
Exclusion TypeReciprocal
DescriptionAdditional information available at OFAC's web site. Refer to the CT Code description for the originating OFAC list.

Address(es) --
Verify Street 1
Verify Street 2  
AddressHamburg, DEU
DUNSnone

AddressHamburg, DEU, 21149
DUNSnone

CT Action(s) --
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  MAZUTI, Abdelghani
aka  MAZWATI, Abdelghani
 
Record History

 
NameN P C INTERNATIONAL LTD
ClassificationEntity
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
AddressXUN
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDN-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date16-Jun-2010
EPLS Modify Date

Alternate Identities --
aka  NPC INTERNATIONAL COMPANY
aka  NPC INTERNATIONAL LIMITED
 
Record History

 
NameN T Plastic and Allergy Center
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address124 North 16th Ave., Laurel, MS, 39440
DUNS101793177

CT Action(s) --
Action Date15-Oct-1994
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date15-Oct-1994
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. Council, Benjamin P.19-Oct-1994Indef.R
19-Oct-1994Indef.Z1
 
Record History

Page:  Back 1 1376 2064 2752 2753 2754 2755 2756 3129 3502 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