EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 60081 - 60100 of 84897
Search Results for Parties Excluded by
As of 17-Sep-2012 1:07 AM EDT
Save to MyEPLS
Page:  Back 1 1501 2252 3003 3004 3005 3006 3007 3317 3627 4245 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 
 
NamePERFORMANCE AMMUNITION TECH
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1538 SE MILITARY DR STE 206, SAN ANTONIO, TX, 78214-2854
DUNS057823581

CT Action(s) --
Action Date13-Mar-2012
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date20-Mar-2012
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Bulmer, Stan13-Mar-2012Indef.A1
2. Bulmer, Stanley, Mr.13-Mar-2012Indef.A1
3. Hamilton, John, Mr. (Primary Record)13-Mar-2012Indef.A1
4. Hamilton, Sandra, Ms.13-Mar-2012Indef.A1
5. Le Mas Civilian Limited13-Mar-2012Indef.A1
6. LE MAS LTD13-Mar-2012Indef.A1
7. RBCD Performance Plus, Inc.13-Mar-2012Indef.A1
8. Stoker, Cynthia, Ms.13-Mar-2012Indef.A1
9. Stoker, DAvid Allen, Mr.13-Mar-2012Indef.A1
 
Record History

 
NamePERFORMANCE HEALTH OF BRIDGEPO
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address3180 MAIN ST STE 304, BRIDGEPORT, CT, 06606-4237
DUNS119721400

CT Action(s) --
Action Date18-Oct-2007
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date25-Oct-2007
EPLS Modify Date
 
Record History

 
NamePERFORMANCE MEDICAL, LLC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address13151 MAGISTERIAL DR, LOUISVILLE, KY, 40223-4103
DUNS006733404

CT Action(s) --
Action Date20-Oct-2010
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date20-Oct-2010
EPLS Modify Date

Action Date08-Jan-2011
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date07-Feb-2011
EPLS Modify Date
 
Record History

 
NamePERGANDE, ROSCOE JOE
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNAPA, CA, 94559
DUNSnone

CT Action(s) --
Action Date20-Sep-2009
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date22-Sep-2009
EPLS Modify Date
 
Record History

 
NamePergler, Richard R.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressCrystal Lake, IL, 60014
DUNSnone

CT Action(s) --
Action Date20-Jun-2000
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date24-Jul-2000
EPLS Modify Date

Action Date10-Oct-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date26-Dec-2000
EPLS Modify Date
 
Record History

 
NamePERGUSON, ANGELA ELIZABETH
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBRANDENBURG, KY, 40108
DUNSnone

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

 
NamePERIC, Jozo
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 Date25-May-2005
EPLS Modify Date
 
Record History

 
NamePerikli, George K.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressSanta Ana, CA
DUNSnone

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

 
NamePerilli, Donna Marie
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressDracut, MA, 01826-5218
DUNSnone

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

Action Date21-Aug-2003
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date15-Oct-2003
EPLS Modify Date
 
Record History

 
NamePerillo, David J.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressRALEIGH, NC, 14070
DUNSnone

CT Action(s) --
Action Date06-Feb-2009
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date23-Dec-2002
EPLS Modify Date21-Apr-2009

Action Date15-Jul-2009
Termination DateIndef.
CT CodeZ2
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Sep-2009
EPLS Modify Date

Action Date18-Dec-2002
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date28-Mar-2003
EPLS Modify Date
 
Record History

 
NamePERKINS, B BENNIE
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressPLYMOUTH, MN, 55442
DUNSnone

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

 
NamePERKINS, BILLY
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBEAUMONT, TX, 77720
DUNSnone

CT Action(s) --
Action Date20-May-2010
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date21-May-2010
EPLS Modify Date
 
Record History

 
NamePerkins, Brenda
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressSumter, SC, 29153
DUNSnone

CT Action(s) --
Action Date20-Mar-2000
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date05-Apr-2000
EPLS Modify Date

Action Date26-Jul-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date21-Sep-2000
EPLS Modify Date
 
Record History

 
NamePerkins, Carol
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressWest Hartford, CT, 06119
DUNSnone

CT Action(s) --
Action Date29-Jun-1993
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date29-Jun-1993
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NamePerkins, Carolyn
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressCampbell, MO, 63933-9684
DUNSnone

CT Action(s) --
Action Date20-Apr-2003
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date04-Aug-2003
EPLS Modify Date
 
Record History

 
NamePerkins, Cassandra P.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressHuntington Beach, CA, 92647
DUNSnone

CT Action(s) --
Action Date31-Aug-1998
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date06-Jan-1999
EPLS Modify Date

Action Date18-Jun-1998
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date23-Jun-1998
EPLS Modify Date
 
Record History

 
NamePerkins, Cassandra Paula
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLos Angeles, CA, 90033
DUNSnone

CT Action(s) --
Action Date20-Feb-2000
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date01-Mar-2000
EPLS Modify Date

Action Date05-Jul-2000
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date25-Jul-2000
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Nostrand, Cassandra Van05-Jul-2000Indef.R
 
Record History

 
NamePerkins, Clinton Roy
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLexington, KY, 40512
DUNSnone

CT Action(s) --
Action Date17-Feb-2012
Termination Date21-Nov-2014
CT Code08-INA-02
AgencyDHS-ICE
Agency POCDHS-ICE Contacts
EPLS Create Date17-Feb-2012
EPLS Modify Date
 
Record History

 
NamePerkins, Daniel F.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressAllen Park, MI, 48101
DUNSnone

CT Action(s) --
Action Date22-Mar-1991
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NamePerkins, Deborah Ann
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBeech Bluff, TN, 38313
DUNSnone

CT Action(s) --
Action Date30-Jun-1993
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date30-Jun-1993
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

Page:  Back 1 1501 2252 3003 3004 3005 3006 3007 3317 3627 4245 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