EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 58261 - 58280 of 84911
Search Results for Parties Excluded by
As of 15-Sep-2012 6:15 AM EDT
Save to MyEPLS
Page:  Back 1 1456 2184 2912 2913 2914 2915 2916 3249 3582 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 
 
NameOyler, Susan
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone
Cage Code

Address(es) --
Verify Street 1
Verify Street 2  
AddressDuluth, GA, 30097
DUNSnone

AddressColeman, FL, 33521
DUNSnone

CT Action(s) --
Action Date08-Nov-2006
Termination Date07-Nov-2016
CT CodeR
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date08-Nov-2006
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Asbury, Paulie08-Nov-200607-Nov-2016R
2. Barre, Mildred08-Nov-200607-Nov-2016R
3. Morgan, Wanda J.08-Nov-200607-Nov-2016R
4. New Orleans Metro Realty (Primary Record)08-Nov-200607-Nov-2016R
5. Ottenberg, Stacey08-Nov-200607-Nov-2016R
6. Tyler, Wanda Morgan08-Nov-200607-Nov-2016R
 
Record History

 
NameOyosa-Rodriguez, Julio Edwin
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNuevo Leon, MEX
DUNSnone

CT Action(s) --
Action Date14-May-2012
Termination Date14-May-2017
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date14-Jun-2012
EPLS Modify Date
 
Record History

 
NameOYSTER, CHERYL L
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressKIRTLAND, OH, 44094
DUNSnone

CT Action(s) --
Action Date20-Feb-2005
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameOZAR, RICHARD
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNEWBURY PARK, CA, 91320
DUNSnone

CT Action(s) --
Action Date18-Sep-2008
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date18-Sep-2008
EPLS Modify Date

Action Date12-Nov-2008
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date23-Dec-2008
EPLS Modify Date
 
Record History

 
NameOzark Chiropractic Clinic, P.C.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address751 North 20th St., Ozark, MO, 65721
DUNS626001754

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

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

 
NameOzbirn, Hoyt R.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressFt. Walton Beach, FL
DUNSnone

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. Ozbirn, JeanetteIndef.Y
 
Record History

 
NameOzbirn, Jeanette
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressFt. Walton Beach, FL
DUNSnone

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. Ozbirn, Hoyt R. (Primary Record)Indef.Y
 
Record History

 
NameOZBORN, BRENT
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBRANDON, MS, 39042
DUNSnone

CT Action(s) --
Action Date20-Oct-2008
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date29-Oct-2008
EPLS Modify Date
 
Record History

 
NameOzen, Gregory J.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBeaumont, TX, 77705
DUNSnone

CT Action(s) --
Action Date27-Apr-2006
Termination Date26-Apr-2016
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date21-Jun-2006
EPLS Modify Date
 
Record History

 
NameOzenbaugh, Susan
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressCottonwood, CA, 96022
DUNSnone

CT Action(s) --
Action Date26-Jun-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date25-Jul-2000
EPLS Modify Date

Action Date19-Jan-2000
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date02-Feb-2000
EPLS Modify Date
 
Record History

 
NameOZER, DEBRA K
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressRENO, NV, 89521
DUNSnone

CT Action(s) --
Action Date20-Apr-2008
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date23-Apr-2008
EPLS Modify Date
 
Record History

 
NameOZIA MAZIO, Dieudonne
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 Date03-Apr-2007
EPLS Modify Date
 
Record History

 
NameOZLAM PROPERTIES LIMITED
ClassificationEntity
Exclusion TypeReciprocal
DescriptionAdditional information available at OFAC's web site. Refer to the CT Code description for the originating OFAC list.

Address(es) --
Address88 Smithdown Road, Liverpool, GBR, L7 4JQ
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-SDGT-01
AgencyTREAS-OFAC
Agency POCTREAS-OFAC Contacts
EPLS Create Date08-Feb-2006
EPLS Modify Date
 
Record History

 
NameOzment, David Dodd
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMontgomery, AL, 36104
DUNSnone

CT Action(s) --
Action Date22-Apr-2004
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date27-Apr-2004
EPLS Modify Date

Action Date19-Feb-2004
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date29-Mar-2004
EPLS Modify Date
 
Record History

 
NameOZOLINS-MORGAN, KELLY ANN
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressEDMOND, OK, 73034
DUNSnone

CT Action(s) --
Action Date20-Apr-2003
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameOzuna, Benito Lee
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressUvalde, TX, 78801
DUNSnone

CT Action(s) --
Action Date08-Jan-2007
Termination Date08-Jan-2012
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date07-Jun-2007
EPLS Modify Date
Action StatusArchived (08-Jan-2012)
 
Record History

 
NameP & B Distributors, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address168 Terrace Ave., Oregon City, OR, 97045
DUNS120636423

CT Action(s) --
Action Date15-May-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date06-Jun-2000
EPLS Modify Date

Action Date18-Nov-1999
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date09-Dec-1999
EPLS Modify Date
 
Record History

 
NameP & M Medical Equipment
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1090 Northeast 79th St., Miami, FL, 33138
DUNS827799466

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

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

 
NameP and D Surgical, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1211 Forest Rd., New Haven, CT, 06515
DUNS099006756

CT Action(s) --
Action Date20-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

 
NameP and L Construction
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
AddressProvo, UT
DUNS102685166

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. Meline Building Enterprises (Primary Record)Indef.Y
2. Meline, Paul P.Indef.Y
 
Record History

Page:  Back 1 1456 2184 2912 2913 2914 2915 2916 3249 3582 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