EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Search Results Results 30721 - 30740 of 85010
Search Results for Parties Excluded by
As of 24-Sep-2012 4:42 PM EDT
Save to MyEPLS
Page:  Back 1 767 1151 1535 1536 1537 1538 1539 2218 2896 4251 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 
 
NameGRAY, WENDY
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBOONEVILLE, MS, 38829
DUNSnone

CT Action(s) --
Action Date20-Feb-2012
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date07-Mar-2012
EPLS Modify Date
 
Record History

 
NameGray, William
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressZephyr Cove, NV, 89448
DUNSnone

CT Action(s) --
Action Date24-Aug-2011
Termination DateIndef.
CT CodeA1
AgencyAF
Agency POCAF Contacts
EPLS Create Date24-Aug-2011
EPLS Modify Date
 
Record History

 
NameGray, William B.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressSelma, AL, 36701
DUNSnone

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

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Southern Prosthetics22-Oct-1991Indef.Z
 
Record History

 
NameGray, William G.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressRoanoke, VA, 24016
DUNSnone

CT Action(s) --
Action Date24-Jun-1993
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date24-Jun-1993
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameGRAY, WYNELL INEZ
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

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

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

 
NameGray, Xavier
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNashville, TN, 37210
DUNSnone

CT Action(s) --
Action Date02-Nov-2011
Termination Date01-Nov-2021
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date01-Feb-2012
EPLS Modify Date
 
Record History

 
NameGRAY, YVETTA TERESA
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressASHEVILLE, NC, 28801
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

 
NameGRAY-TUPY, RENNIE
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMUNDEN, KS, 66959
DUNSnone

CT Action(s) --
Action Date19-Jul-2007
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date02-Aug-2007
EPLS Modify Date
 
Record History

 
NameGrayer, Keith Deone
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressGulfport, MS, 39501-
DUNSnone

CT Action(s) --
Action Date07-Jan-2002
Termination DateIndef.
CT CodeAA
AgencyDOJ
Agency POCDOJ Contacts
EPLS Create Date07-Apr-2005
EPLS Modify Date
 
Record History

 
NameGrayes, Anthony L.
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressNorfolk, VA, 23513
DUNSnone

CT Action(s) --
Action Date04-Sep-2012
Termination DateIndef.
CT CodeA1
AgencyNAVY
Agency POCNAVY Contacts
EPLS Create Date20-Sep-2012
EPLS Modify Date
 
Record History

 
NameGraynor, Andrew
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressDix Hills, NY, 11746
DUNSnone

CT Action(s) --
Action Date02-May-2005
Termination DateIndef.
CT CodeR
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date02-May-2005
EPLS Modify Date29-Jul-2005

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Mineola Realty Corporation02-May-2005Indef.R
 
Record History

 
NameGRAYS, SONYA KAY
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressWACO, TX, 76707
DUNSnone

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

 
NameGRAYSON, CYNTHIA LYNN
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressBATON ROUGE, LA, 70808
DUNSnone

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

 
NameGrayson, Greta
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressMetairie, LA, 70003-6420
DUNSnone

CT Action(s) --
Action Date20-Dec-2001
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date22-Aug-2002
EPLS Modify Date

Action Date18-Oct-2001
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date10-May-2002
EPLS Modify Date
 
Record History

 
NameGrayson, Murray
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressStaten Island, NY, 10312
DUNSnone

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

 
NameGRAYTON, JAMES
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressCLINTON, MD, 20735
DUNSnone

CT Action(s) --
Action Date20-Apr-2009
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date21-Apr-2009
EPLS Modify Date
 
Record History

 
NameGraziosi, Salvatore R.
ClassificationIndividual
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressOakland, NJ, 07436
DUNSnone

CT Action(s) --
Action Date24-Jun-1993
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date

Action Date24-Jun-1993
Termination DateIndef.
CT CodeZ
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
 
Record History

 
NameGrealis, Charles
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressHenderson, NV, 89015
DUNSnone

CT Action(s) --
Action Date01-Mar-1999
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date13-May-1999
EPLS Modify Date

Action Date20-Dec-1998
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date09-Feb-1999
EPLS Modify Date
 
Record History

 
NameGrease Depot, Inc.
ClassificationFirm
Exclusion TypeReciprocal
DescriptionConvicted of Clean Air Act or Clean Water Act violation - ineligible for awards
to be performed at this Facility Only: Grease Depot, Inc., 12422 92nd Way
North, Seminole, FL 34643 (Violating Facility)

Address(es) --
CT Action(s) --
Action Date27-Nov-2001
Termination DateIndef.
CT CodeH
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date21-Mar-2002
EPLS Modify Date
 
Record History

 
NameGreat American Homes Building Company
ClassificationFirm
Exclusion TypeNonProcurement
Descriptionnone

Address(es) --
AddressColorado Springs, CO
DUNS101622525

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. Fisher, John J., Jr. (Primary Record)Indef.Y
 
Record History

Page:  Back 1 767 1151 1535 1536 1537 1538 1539 2218 2896 4251 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