EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 55281 - 55300 of 85000
Search Results for Parties Excluded by
As of 20-Sep-2012 10:04 PM EDT
Save to MyEPLS
Page:  Back 1 1381 2072 2763 2764 2765 2766 2767 3138 3509 4250 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 
 
NameNami Resources Company, L.L.C.
ClassificationFirm
Exclusion TypeReciprocal
DescriptionConvicted of Clean Air Act or Clean Water Act violation- ineligible for awards to be performed at this Facility Only: Nami Resources Company, LLC, 104 Nami Plaza, Suite 1, London, KY 40741 (Violating Facility)

Address(es) --
Address104 Nami Plaza, Suite 1, London, KY, 40741
DUNS127703416

CT Action(s) --
Action Date14-Oct-2009
Termination DateIndef.
CT CodeH
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date01-Dec-2009
EPLS Modify Date
 
Record History

 
NameNamie, Ruth F.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBenicia, CA, 94510
DUNSnone

CT Action(s) --
Action Date31-May-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date19-Jul-2001
EPLS Modify Date

Action Date20-Mar-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date05-Jun-2001
EPLS Modify Date
 
Record History

 
NameNamihas, Ivan C., Sr.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressTustin, CA, 92680
DUNSnone

CT Action(s) --
Action Date14-Nov-1994
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date09-Feb-1995
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameNamkook, Jung
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressCovina, CA, 91722
DUNSnone

CT Action(s) --
Action Date12-Apr-1999
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date13-May-1999
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Cook, Barbara Sandy (Primary Record)12-Apr-1999Indef.R
20-Dec-1998Indef.Z1
 
Record History

 
NameNamkwang Construction Corporation
ClassificationVessel
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address2nd Floor, #3-3 Garak Dong, Songpoa-Gu, Seoul, KOR
DUNSnone

CT Action(s) --
Action Date03-Jun-2010
Termination DateIndef.
CT CodeB
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date19-Aug-2010
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. O, Sae Chong, Mr.03-Jun-2010Indef.B
2. O, Sae Chong, Mr.03-Jun-2010Indef.B
 
Record History

 
NameNanan, Richard
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMcRae, GA, 31055
DUNSnone

CT Action(s) --
Action Date21-Oct-2010
Termination Date20-Oct-2013
CT CodeR
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date22-Oct-2010
EPLS Modify Date
 
Record History

 
NameNance, Amber Denise
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLakeview, OR, 97630
DUNSnone

CT Action(s) --
Action Date12-Dec-2011
Termination Date11-Dec-2012
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date03-Jan-2012
EPLS Modify Date
 
Record History

 
NameNance, Benjamin
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBrent, AL, 35034
DUNSnone

CT Action(s) --
Action Date20-Nov-2002
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date14-Feb-2003
EPLS Modify Date

Action Date23-Jan-2003
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date23-Apr-2003
EPLS Modify Date
 
Record History

 
NameNance, John
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressJamaica, NY, 11435
DUNSnone

CT Action(s) --
Action Date18-Aug-1986
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date03-Jun-2010

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Fowler, Evelyn (Primary Record)18-Aug-1986Indef.Z
 
Record History

 
NameNANCE, LENDA D.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressWICKENBURG, AZ, 85358
DUNSnone

CT Action(s) --
Action Date20-Apr-1990
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameNance, Lenda Diane Bonser Perkins
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressLas Vegas, NV, 89102
DUNSnone

CT Action(s) --
Action Date20-Apr-1990
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameNance, Maria U.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMadison, TN, 37115
DUNSnone

CT Action(s) --
Action Date24-Oct-1991
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameNANCE, PAULINE ELLIE MAY
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressS SAN FRANCISCO, CA, 94080
DUNSnone

CT Action(s) --
Action Date18-Jan-2007
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Apr-2007
EPLS Modify Date
 
Record History

 
NameNance, Timothy
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressWest, MS, 39773
DUNSnone

CT Action(s) --
Action Date26-Apr-2005
Termination Date14-Apr-2015
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date29-Jul-2005
EPLS Modify Date
 
Record History

 
NameNance, William Arnol
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressPueblo, CO, 81006
DUNSnone

CT Action(s) --
Action Date16-Jan-1995
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date16-Jan-1995
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameNanda, Lisa D.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressWinter Springs, FL, 32708-4630
DUNSnone

CT Action(s) --
Action Date10-Sep-2012
Termination Date12-Jul-2017
CT CodeA
AgencyNAVY
Agency POCNAVY Contacts
EPLS Create Date13-Jul-2012
EPLS Modify Date12-Sep-2012

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Nanda, Lisa Dawn10-Sep-201212-Jul-2017A
 
Record History

 
NameNanda, Lisa Dawn
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressWinter Springs, FL, 32708-4630
DUNSnone

CT Action(s) --
Action Date10-Sep-2012
Termination Date12-Jul-2017
CT CodeA
AgencyNAVY
Agency POCNAVY Contacts
EPLS Create Date13-Jul-2012
EPLS Modify Date12-Sep-2012

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Nanda, Lisa D. (Primary Record)10-Sep-201212-Jul-2017A
 
Record History

 
NameNANDI ENTERPRISES, INC.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address3164 CEDARWOOD VILLAGE LN, PENSACOLA, FL, 32514-6280
DUNS877186168

CT Action(s) --
Action Date16-Dec-2011
Termination Date19-Oct-2014
CT CodeA
AgencyDHS-ICE
Agency POCDHS-ICE Contacts
EPLS Create Date16-Dec-2011
EPLS Modify Date

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Bloomer, John16-Dec-201119-Oct-2014A
2. FLORIDA PIXON LLC16-Dec-201119-Oct-2014A
3. Koduru, Madhu16-Dec-201119-Oct-2014A
4. Koduru, Madhusudhan16-Dec-201119-Oct-2014A
5. Koduru, Madhusudhan Reddy16-Dec-201119-Oct-2014A
6. REDDY'S FOOD MART 216-Dec-201119-Oct-2014A
7. RR SAI FOOD MART INC16-Dec-201119-Oct-2014A
 
Record History

 
NameNANDI GROUP INC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1016 STERLING POINT PL, GULF BREEZE, FL, 32563-5462
DUNS014218768

CT Action(s) --
Action Date09-Feb-2012
Termination Date08-Feb-2015
CT CodeR
AgencyDHS-ICE
Agency POCDHS-ICE Contacts
EPLS Create Date09-Feb-2012
EPLS Modify Date
 
Record History

 
NameNandin, Carla
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressEagle Pass, TX, 78852
DUNSnone

CT Action(s) --
Action Date26-Oct-2011
Termination Date26-Oct-2016
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date03-Jan-2012
EPLS Modify Date
 
Record History

Page:  Back 1 1381 2072 2763 2764 2765 2766 2767 3138 3509 4250 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