EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 67301 - 67320 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:12 AM EDT
Save to MyEPLS
Page:  Back 1 1682 2523 3364 3365 3366 3367 3368 3588 3808 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 
 
NameRynearson, Andrew
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressAnchorage, AK, 99508
DUNSnone

CT Action(s) --
Action Date20-May-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date25-Jul-2001
EPLS Modify Date

Action Date23-Jul-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date07-Aug-2001
EPLS Modify Date
 
Record History

 
NameRYONHA MACHINERY JOINT VENTURE CORPORATION
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 Date25-Oct-2005
EPLS Modify Date

Alternate Identities --
aka  CHOSUN YUNHA MACHINERY JOINT OPERATION COMPANY
aka  KOREA RYENHA MACHINERY J/V CORPORATION
aka  KOREA RYONHA MACHINERY JOINT VENTURE CORPORATION
 
Record History

 
NameRyu Car Center
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address#520-6 Jukyul-Dong, Siheung, 429-460, KOR
DUNS557796035

CT Action(s) --
Action Date08-Sep-2010
Termination Date01-Aug-2013
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date08-Sep-2010
EPLS Modify Date

Action Date08-Sep-2010
Termination Date01-Aug-2013
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date08-Sep-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Cho, Mu Hyon08-Sep-201001-Aug-2013J
08-Sep-201001-Aug-2013A
2. Market Car Center (Primary Record)08-Sep-201001-Aug-2013A
08-Sep-201001-Aug-2013J
3. Yaksan Gas Station08-Sep-201001-Aug-2013A
08-Sep-201001-Aug-2013J
4. Yim, Han Son08-Sep-201001-Aug-2013A
08-Sep-201001-Aug-2013J
5. Yun, Do Hee08-Sep-201001-Aug-2013A
08-Sep-201001-Aug-2013J
 
Record History

 
NameRyu, Chun Hui
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressSiheung, 429-460, KOR
DUNSnone

CT Action(s) --
Action Date08-Sep-2010
Termination Date01-Aug-2013
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date08-Sep-2010
EPLS Modify Date

Action Date08-Sep-2010
Termination Date01-Aug-2013
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date08-Sep-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Cho, Mu Hyon08-Sep-201001-Aug-2013J
08-Sep-201001-Aug-2013A
2. Choe, Ho Sun (Primary Record)08-Sep-201001-Aug-2013A
08-Sep-201001-Aug-2013J
3. Kim, Byong Nam08-Sep-201001-Aug-2013J
08-Sep-201001-Aug-2013A
4. Kim, Chong Min08-Sep-201001-Aug-2013J
08-Sep-201001-Aug-2013A
5. Lee, Hans Se08-Sep-201001-Aug-2013J
08-Sep-201001-Aug-2013A
6. Market Car Center08-Sep-201001-Aug-2013A
08-Sep-201001-Aug-2013J
7. O, Chong Kil08-Sep-201001-Aug-2013J
08-Sep-201001-Aug-2013A
8. Yi, Kun Hong08-Sep-201001-Aug-2013A
08-Sep-201001-Aug-2013J
 
Record History

 
NameRZAN MEDICAL TRANSPORTATION, INC.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address227 GRACE STREET, SYRACUSE, NY, 13204
DUNS809624963

CT Action(s) --
Action Date20-Feb-2007
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date26-Feb-2008
EPLS Modify Date
 
Record History

 
NameRzeplinski, Michael J.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressRed Bank, NJ, 07701
DUNSnone

CT Action(s) --
Action Date20-Apr-2007
Termination Date11-Jul-2015
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date12-Sep-2006
EPLS Modify Date20-Apr-2007

Cross Reference(s) --
Name Action Date Term Date CT Code
1. R-ZED Engineering Services20-Apr-200711-Jul-2015A
2. ZED Services20-Apr-200711-Jul-2015A
 
Record History

 
NameRZOOKI, Hanna
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  
AddressIRQ
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

 
NameS & A Respiratory Care, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address9511 Stonelanding Pl., Louisville, KY, 40272
DUNS780854048

CT Action(s) --
Action Date23-Oct-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date31-Jan-2001
EPLS Modify Date

Action Date20-Jul-2000
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Aug-2000
EPLS Modify Date
 
Record History

 
NameS & D OF CLARKSVILLE INC.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address3805 PARADE DR, CLARKSVILLE, TN, 37040-5544
DUNS007229175

CT Action(s) --
Action Date25-Aug-2011
Termination Date20-May-2014
CT CodeA
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date26-Aug-2011
EPLS Modify Date

Action Date08-Jul-2011
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date12-Jul-2011
EPLS Modify Date

Action Date20-May-2011
Termination DateIndef.
CT CodeB
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date24-May-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. McSpadden, Joseph M., Mr. (Primary Record)25-Aug-201120-May-2014A
08-Jul-2011Indef.A1
20-May-2011Indef.B
 
Record History

 
NameS & F Construction & Investment Inc
ClassificationFirm
Exclusion TypeReciprocal
DescriptionVoluntarily agreed to a permanent debarment per plea agreement.
Cage Code

Address(es) --
Address11007 W 1st St, Wichita, KS, 67212
DUNS555853980

CT Action(s) --
Action Date26-Jun-2006
Termination DateIndef.
CT CodeT
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date19-Oct-2006
EPLS Modify Date20-Oct-2006

Cross Reference(s) --
Name Action Date Term Date CT Code
1. ABS Rentals & Investments, Inc.26-Jun-2006Indef.T
2. Douglas, Shatanya (Primary Record)26-Jun-2006Indef.T
3. Fitchpatrick, Shatanya26-Jun-2006Indef.T
 
Record History

 
NameS & J BUFFET INC.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address5661 GA HIGHWAY 21 S, RINCON, GA, 31326-9416
DUNS788033061

CT Action(s) --
Action Date05-Nov-2010
Termination Date06-Aug-2013
CT CodeA
AgencyDHS-ICE
Agency POCDHS-ICE Contacts
EPLS Create Date08-Nov-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Hong Kong Buffet05-Nov-201006-Aug-2013A
2. Jiang, Guo Hua (Primary Record)05-Nov-201006-Aug-2013A
 
Record History

 
NameS & S Itani, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address10820 Train Court, Houston, TX, 77041-7041
DUNS145092867

CT Action(s) --
Action Date23-Sep-2011
Termination Date10-Mar-2026
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date23-Sep-2011
EPLS Modify Date

Action Date23-Sep-2011
Termination Date10-Mar-2026
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date23-Sep-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. American Grocers, Inc23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
2. American Grocers, LTD23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
3. IItani, Suzanne27-Jul-2007Indef.B
27-Jul-2007Indef.K
4. International Grocers, Inc.23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
5. Itani Family Management Trust23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
6. Itani Land Ltd.23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
7. Itani Ltd Partnership23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
8. Itani, Samir Mahmoud23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
9. Itani, Ziad Mahmoud23-Sep-201110-Mar-2026A
23-Sep-201110-Mar-2026J
10. Kenvin, Frederick Howard06-Aug-201022-Jun-2013A
06-Aug-201022-Jun-2013J
 
Record History

 
NameS & S Sales
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address8613 Cielo Vista, El Paso, TX, 79925
DUNS809246671

CT Action(s) --
Action Date27-Aug-2007
Termination Date19-Jul-2013
CT CodeJ
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date21-Jul-2006
EPLS Modify Date28-Aug-2007

Action Date27-Aug-2007
Termination Date19-Jul-2013
CT CodeA
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date21-Jul-2006
EPLS Modify Date28-Aug-2007

Cross Reference(s) --
Name Action Date Term Date CT Code
1. GRP Distributing27-Aug-200719-Jul-2013A
27-Aug-200719-Jul-2013J
2. Soto, Jesus J.27-Aug-200719-Jul-2013A
27-Aug-200719-Jul-2013J
3. Soule, Eugene J.27-Aug-200719-Jul-2013J
27-Aug-200719-Jul-2013A
 
Record History

 
NameS A L Wholesale, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address22529 Southwest 66th Ave., V306, Boca Raton, FL, 33428
DUNS112791558

CT Action(s) --
Action Date20-Oct-2002
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date23-Dec-2002
EPLS Modify Date

Action Date23-Dec-2002
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date31-Mar-2003
EPLS Modify Date
 
Record History

 
NameS and F Construction Company
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
AddressMerritt Island, FL
DUNS104159517

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. Hillman, Fred C. (Primary Record)Indef.Y
2. Revis, C. StephenIndef.Y
 
Record History

 
NameS and J Management
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address262 West 25th St., 2nd Floor, New York, NY, 10001
DUNS106694289

CT Action(s) --
Action Date26-Apr-1996
Termination DateIndef.
CT CodeR
AgencyHUDP
Agency POCHUDP Contacts
EPLS Create Date13-Feb-1997
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 145th Street Realty Company26-Apr-1996Indef.R
2. 256 Equities, Inc.26-Apr-1996Indef.R
3. 368 Convent Properties, Ltd.26-Apr-1996Indef.R
4. 454 West 146th Street Realty Corp.26-Apr-1996Indef.R
5. 458 West 143rd Street Realty Corp.26-Apr-1996Indef.R
6. 474 West 150th Street Realty Corp.26-Apr-1996Indef.R
7. 504 West 171st Street Realty Corp.26-Apr-1996Indef.R
8. 522-36 West 147th Street Realty Corp26-Apr-1996Indef.R
9. 533 West 142nd Street Realty Corp.26-Apr-1996Indef.R
10. 551 West 157th Street Realty Corp.26-Apr-1996Indef.R
11. 560 West 144th Street Realty, Inc.26-Apr-1996Indef.R
12. 623 West 136th Street Realty Corp.26-Apr-1996Indef.R
13. 629 West 135th Street Realty Corp.26-Apr-1996Indef.R
14. ABC Time Corp.26-Apr-1996Indef.R
15. Carmen Gonzalez, Ltd.26-Apr-1996Indef.R
16. Executive Home Leasing Co.26-Apr-1996Indef.R
17. F and J Management26-Apr-1996Indef.R
18. Fer-Ran Realty Corp.26-Apr-1996Indef.R
19. Ferranti, Jack (Primary Record)26-Apr-1996Indef.R
20. J and F Ferranti26-Apr-1996Indef.R
21. Mimi Real Estate, Corp.26-Apr-1996Indef.R
22. MSCT Realty Corp.26-Apr-1996Indef.R
23. Ran-Ti Realty Corp.26-Apr-1996Indef.R
 
Record History

 
NameS and S Convalescent Transportation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address4425 Memorial Dr., Decatur, GA, 30322
DUNS101048325

CT Action(s) --
Action Date19-Nov-1998
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date21-Jan-1999
EPLS Modify Date

Action Date22-Feb-1999
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date24-Mar-1999
EPLS Modify Date
 
Record History

 
NameS E AR Medical Transport
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Address6 Cloverdale Dr., Warren, AR, 71671
DUNS104233171

CT Action(s) --
Action Date27-Jun-1994
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date27-Jun-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. Denton Transportation (Primary Record)27-Jun-1994Indef.Z1
27-Jun-1994Indef.R
2. Denton, Reecia Ann27-Jun-1994Indef.R
27-Jun-1994Indef.Z1
 
Record History

 
NameS Florida Hearing Svc., Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address408 Fort Couch Rd., Pittsburgh, PA, 15241
DUNS128227431

CT Action(s) --
Action Date23-Jan-2003
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date23-Apr-2003
EPLS Modify Date

Action Date20-Nov-2002
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Feb-2003
EPLS Modify Date
 
Record History

 
NameS Ft. Myers Medical Center, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address16440-5 Tamiami Trail, Ft Myers, FL, 33908
DUNS171221000

CT Action(s) --
Action Date12-May-2005
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date27-May-2005
EPLS Modify Date
 
Record History

Page:  Back 1 1682 2523 3364 3365 3366 3367 3368 3588 3808 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