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 |
| Name | | GRAY, WENDY | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | BOONEVILLE, MS, 38829 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 20-Feb-2012 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 07-Mar-2012 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Gray, William | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Zephyr Cove, NV, 89448 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 24-Aug-2011 | | Termination Date | | Indef. | | CT Code | | A1 | | Agency | | AF | | Agency POC | | AF Contacts | | EPLS Create Date | | 24-Aug-2011 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Gray, William B. | | Classification | | Individual | | Exclusion Type | | NonProcurement | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Selma, AL, 36701 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 22-Oct-1991 | | Termination Date | | Indef. | | CT Code | | Z | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 03-Feb-1997 | | EPLS Modify Date | | |
| | | | | Cross Reference(s) -- | | | |
|
Record History |
|
| Name | | Gray, William G. | | Classification | | Individual | | Exclusion Type | | NonProcurement | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Roanoke, VA, 24016 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 24-Jun-1993 | | Termination Date | | Indef. | | CT Code | | Z | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 03-Feb-1997 | | EPLS Modify Date | | |
| | | | | Action Date | | 24-Jun-1993 | | Termination Date | | Indef. | | CT Code | | R | | Agency | | OPM | | Agency POC | | OPM Contacts | | EPLS Create Date | | 03-Feb-1997 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | GRAY, WYNELL INEZ | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | LEXINGTON, KY, 40512 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 20-Oct-2011 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 20-Oct-2011 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Gray, Xavier | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Nashville, TN, 37210 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 02-Nov-2011 | | Termination Date | | 01-Nov-2021 | | CT Code | | AA | | Agency | | DOJ | | Agency POC | | DOJ Contacts | | EPLS Create Date | | 01-Feb-2012 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | GRAY, YVETTA TERESA | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | ASHEVILLE, NC, 28801 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 20-Apr-2008 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 23-Apr-2008 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | GRAY-TUPY, RENNIE | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | MUNDEN, KS, 66959 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 19-Jul-2007 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 02-Aug-2007 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Grayer, Keith Deone | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Gulfport, MS, 39501- | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 07-Jan-2002 | | Termination Date | | Indef. | | CT Code | | AA | | Agency | | DOJ | | Agency POC | | DOJ Contacts | | EPLS Create Date | | 07-Apr-2005 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Grayes, Anthony L. | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Norfolk, VA, 23513 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 04-Sep-2012 | | Termination Date | | Indef. | | CT Code | | A1 | | Agency | | NAVY | | Agency POC | | NAVY Contacts | | EPLS Create Date | | 20-Sep-2012 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Graynor, Andrew | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Dix Hills, NY, 11746 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 02-May-2005 | | Termination Date | | Indef. | | CT Code | | R | | Agency | | HUD | | Agency POC | | HUD Contacts | | EPLS Create Date | | 02-May-2005 | | EPLS Modify Date | | 29-Jul-2005 |
| | | | | Cross Reference(s) -- | | | |
|
Record History |
|
| Name | | GRAYS, SONYA KAY | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | WACO, TX, 76707 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 20-Dec-2005 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 19-Apr-2007 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | GRAYSON, CYNTHIA LYNN | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | BATON ROUGE, LA, 70808 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 20-Apr-2005 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 19-Apr-2007 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Grayson, Greta | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Metairie, LA, 70003-6420 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 20-Dec-2001 | | Termination Date | | Indef. | | CT Code | | R | | Agency | | OPM | | Agency POC | | OPM Contacts | | EPLS Create Date | | 22-Aug-2002 | | EPLS Modify Date | | |
| | | | | Action Date | | 18-Oct-2001 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 10-May-2002 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Grayson, Murray | | Classification | | Individual | | Exclusion Type | | NonProcurement | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Staten Island, NY, 10312 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | | | Termination Date | | Indef. | | CT Code | | Z | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 03-Feb-1997 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | GRAYTON, JAMES | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | CLINTON, MD, 20735 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 20-Apr-2009 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 21-Apr-2009 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Graziosi, Salvatore R. | | Classification | | Individual | | Exclusion Type | | NonProcurement | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Oakland, NJ, 07436 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 24-Jun-1993 | | Termination Date | | Indef. | | CT Code | | R | | Agency | | OPM | | Agency POC | | OPM Contacts | | EPLS Create Date | | 03-Feb-1997 | | EPLS Modify Date | | |
| | | | | Action Date | | 24-Jun-1993 | | Termination Date | | Indef. | | CT Code | | Z | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 03-Feb-1997 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Grealis, Charles | | Classification | | Individual | | Exclusion Type | | Reciprocal | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Henderson, NV, 89015 | | DUNS | | none |
| | | | | CT Action(s) -- | | | | Action Date | | 01-Mar-1999 | | Termination Date | | Indef. | | CT Code | | R | | Agency | | OPM | | Agency POC | | OPM Contacts | | EPLS Create Date | | 13-May-1999 | | EPLS Modify Date | | |
| | | | | Action Date | | 20-Dec-1998 | | Termination Date | | Indef. | | CT Code | | Z1 | | Agency | | HHS | | Agency POC | | HHS Contacts | | EPLS Create Date | | 09-Feb-1999 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Grease Depot, Inc. | | Classification | | Firm | | Exclusion Type | | Reciprocal | | Description | | Convicted 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 Date | | 27-Nov-2001 | | Termination Date | | Indef. | | CT Code | | H | | Agency | | EPA | | Agency POC | | EPA Contacts | | EPLS Create Date | | 21-Mar-2002 | | EPLS Modify Date | | | |
|
Record History |
|
| Name | | Great American Homes Building Company | | Classification | | Firm | | Exclusion Type | | NonProcurement | | Description | | none |
| | | | | Address(es) -- | | | | Address | | Colorado Springs, CO | | DUNS | | 101622525 |
| | | | | CT Action(s) -- | | | | Action Date | | | | Termination Date | | Indef. | | CT Code | | Y | | Agency | | VA | | Agency POC | | VA Contacts | | EPLS Create Date | | 03-Feb-1997 | | EPLS Modify Date | | |
| | | | | Cross Reference(s) -- | | | |
|
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 |