EPLS - Excluded Parties List System
EPLS - Excluded Parties List System
EPLS Archive Search Results Results 1 - 20 of 52295
Archive Search Results for Parties Excluded by
As of 15-Sep-2012 5:53 AM EDT
Save to MyEPLS
Page:  1 2 3 4 5 6 7 8 660 1312 2615 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, SSG
ClassificationIndividual
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Verify Street 1
Verify Street 2  
AddressKabul, AFG
DUNSnone

CT Action(s) --
Action Date15-Jan-2010
Termination DateIndef.
CT CodeA1
AgencyARMY
Agency POCARMY Contacts
EPLS Create Date24-Apr-2009
EPLS Modify Date15-Jan-2010
Action StatusDeleted (16-Sep-2010)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Salazarco15-Jan-2010Indef.A1
2. Sima International15-Jan-2010Indef.A1
3. Sima Salazar Group (Primary Record)15-Jan-2010Indef.A1
 
Record History

 
Name1 CI, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address3855 E. La Palma Ave., Suite 239, Anaheim, CA, 92807
DUNS615106502

CT Action(s) --
Action Date23-Sep-2009
Termination Date14-Sep-2010
CT CodeB
AgencyAF
Agency POCAF Contacts
EPLS Create Date23-Sep-2009
EPLS Modify Date14-Sep-2010
Action StatusArchived (14-Sep-2010)

Action Date14-Sep-2010
Termination Date30-Sep-2010
CT CodeA1
AgencyAF
Agency POCAF Contacts
EPLS Create Date14-Sep-2010
EPLS Modify Date30-Sep-2010
Action StatusArchived (30-Sep-2010)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 1 CI-All Cities23-Sep-200914-Sep-2010B
14-Sep-201030-Sep-2010A1
2. 1st Cousins, Inc.14-Sep-201030-Sep-2010A1
23-Sep-200914-Sep-2010B
3. Advanced Business Management Services, Inc.23-Sep-200914-Sep-2010B
14-Sep-201016-Dec-2010A1
4. CHUNG & ASSOC INC (Primary Record)23-Sep-200906-Jan-2010B
 
Record History

 
Name1 CI-All Cities
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address3855 E. La Palma Ave., Anaheim, CA, 92807
DUNS615106502

CT Action(s) --
Action Date23-Sep-2009
Termination Date14-Sep-2010
CT CodeB
AgencyAF
Agency POCAF Contacts
EPLS Create Date23-Sep-2009
EPLS Modify Date14-Sep-2010
Action StatusArchived (14-Sep-2010)

Action Date14-Sep-2010
Termination Date30-Sep-2010
CT CodeA1
AgencyAF
Agency POCAF Contacts
EPLS Create Date14-Sep-2010
EPLS Modify Date30-Sep-2010
Action StatusArchived (30-Sep-2010)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 1 CI, Inc.23-Sep-200914-Sep-2010B
14-Sep-201030-Sep-2010A1
2. 1st Cousins, Inc.14-Sep-201030-Sep-2010A1
23-Sep-200914-Sep-2010B
3. Advanced Business Management Services, Inc.23-Sep-200914-Sep-2010B
14-Sep-201016-Dec-2010A1
4. CHUNG & ASSOC INC (Primary Record)23-Sep-200906-Jan-2010B
 
Record History

 
Name1 Nation Electronics LLC
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code1XP36

Address(es) --
Address4027 Tampa Rd. Ste 3000, Oldsmar, FL, 34677-3215
DUNS165046819

CT Action(s) --
Action Date13-Nov-2006
Termination DateIndef.
CT CodeJ1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date13-Nov-2006
EPLS Modify Date
Action StatusDeleted (29-Mar-2007)

Action Date13-Nov-2006
Termination DateIndef.
CT CodeA1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date13-Nov-2006
EPLS Modify Date
Action StatusDeleted (29-Mar-2007)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 1 Nation Technology Corp.13-Nov-2006Indef.A1
13-Nov-2006Indef.J1
2. Microcircuit Solutions, Inc. (Primary Record)13-Nov-2006Indef.A1
13-Nov-2006Indef.J1
 
Record History

 
Name1 Nation Technology Corp.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage Code08DH5
Cage Code08DH5

Address(es) --
Address4027 Tampa Rd. Ste 3000, Oldsmar, FL, 34677-3215
DUNS884429549

CT Action(s) --
Action Date13-Nov-2006
Termination DateIndef.
CT CodeA1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date13-Nov-2006
EPLS Modify Date
Action StatusDeleted (29-Mar-2007)

Action Date13-Nov-2006
Termination DateIndef.
CT CodeJ1
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date13-Nov-2006
EPLS Modify Date
Action StatusDeleted (29-Mar-2007)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 1 Nation Electronics LLC13-Nov-2006Indef.J1
13-Nov-2006Indef.A1
2. Microcircuit Solutions, Inc. (Primary Record)13-Nov-2006Indef.A1
13-Nov-2006Indef.J1
 
Record History

 
Name1-800-9Analysis, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
CT Action(s) --
Action Date09-Jun-2000
Termination DateIndef.
CT CodeS
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date16-Jun-2000
EPLS Modify Date
Action StatusDeleted (15-Dec-2000)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 1-800-9Analysis, Inc.09-Jun-2000Indef.S
2. Chadha, Harpreet S.09-Jun-2000Indef.S
3. Daisy Environmental Enterprises, Inc.09-Jun-2000Indef.S
4. Environmental Chemical Corporation09-Jun-2000Indef.S
5. Gulati, Dushyant09-Jun-2000Indef.S
6. Phoenix International, Inc.09-Jun-2000Indef.S
7. SAB International Technology Enterprise, Inc.09-Jun-2000Indef.S
8. SAB Properties, Inc.09-Jun-2000Indef.S
9. Sabharwal, Jean09-Jun-2000Indef.S
10. Sabharwal, P. S., Dr.09-Jun-2000Indef.S
11. Sabharwal, Paul S.09-Jun-2000Indef.S
12. Sabharwal, Pritam S. (Primary Record)09-Jun-2000Indef.S
13. Sabharwal, Shawn09-Jun-2000Indef.S
 
Record History

 
Name1-800-9Analysis, Inc.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
CT Action(s) --
Action Date09-Jun-2000
Termination DateIndef.
CT CodeS
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date15-Dec-2000
EPLS Modify Date
Action StatusDeleted (19-Mar-2002)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 1-800-9Analysis, Inc.09-Jun-2000Indef.S
2. Chadha, Harpreet S.09-Jun-2000Indef.S
3. Daisy Environmental Enterprises, Inc.09-Jun-2000Indef.S
4. Environmental Chemical Corporation09-Jun-2000Indef.S
5. Gulati, Dushyant09-Jun-2000Indef.S
6. Phoenix International, Inc.09-Jun-2000Indef.S
7. SAB International Technology Enterprise, Inc.09-Jun-2000Indef.S
8. SAB Properties, Inc.09-Jun-2000Indef.S
9. Sabharwal, Jean09-Jun-2000Indef.S
10. Sabharwal, P. S., Dr.09-Jun-2000Indef.S
11. Sabharwal, Paul S.09-Jun-2000Indef.S
12. Sabharwal, Pritam S. (Primary Record)09-Jun-2000Indef.S
13. Sabharwal, Shawn09-Jun-2000Indef.S
 
Record History

 
Name1002 Garrison Realty Corp.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
CT Action(s) --
Action Date26-Apr-1996
Termination DateIndef.
CT CodeR
AgencyHUDP
Agency POCHUDP Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
Action StatusDeleted (07-Feb-1997)
 
Record History

 
Name103 Truck Stop
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
CT Action(s) --
Action Date30-Jun-1993
Termination DateIndef.
CT CodeH1
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
Action StatusDeleted (22-Sep-1998)
 
Record History

 
Name106 Holding Corporation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address1931 Northeast 19th Pl., North Miami Beach, FL, 33179
DUNS105037324

CT Action(s) --
Action Date21-Jan-1999
Termination Date21-Jan-2004
CT CodeR
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date02-Feb-1999
EPLS Modify Date
Action StatusArchived (21-Jan-2004)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Alberio, Hector21-Jan-199921-Jan-2004R
2. CompCool21-Jan-199921-Jan-2004R
3. Inland Trading Company21-Jan-199921-Jan-2004R
4. Kool Engineering Supply21-Jan-199921-Jan-2004R
5. Palmerston Holdings21-Jan-199921-Jan-2004R
6. Refrigeraciones Universales21-Jan-199921-Jan-2004R
7. Refrigerant Brokers, Ltd.21-Jan-199921-Jan-2004R
8. Silver Mountain Corporation21-Jan-199921-Jan-2004R
9. Universal Kooling21-Jan-199921-Jan-2004R
10. Wood, Roland (Primary Record)21-Jan-199921-Jan-2004R
 
Record History

 
Name11 - 15 Fairmount, L.L.C.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address158 Chestnut St., Unit 6G, Springfield, PRI
DUNSnone

CT Action(s) --
Action Date02-Nov-2004
Termination DateIndef.
CT CodeS
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date02-Nov-2004
EPLS Modify Date
Action StatusDeleted (29-Jul-2005)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 14 - 16 Beech, L.L.C.02-Nov-2004Indef.S
2. 21 - 23 Hanover, L.L.C.02-Nov-2004Indef.S
3. Frederick, Jonathan (Primary Record)02-Nov-2004Indef.S
4. Guite, Denise P.08-Jun-200507-Nov-2005R
5. Real Ventures, L. L.C.02-Nov-2004Indef.S
6. West Side Appraisal, Inc.02-Nov-2004Indef.S
 
Record History

 
Name1155 Southern Blvd. Corporation
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
CT Action(s) --
Action Date12-Aug-1997
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date12-Aug-1997
EPLS Modify Date
Action StatusDeleted (06-Oct-1998)

Action Date15-Dec-1993
Termination DateIndef.
CT CodeH1
AgencyEPA
Agency POCEPA Contacts
EPLS Create Date03-Feb-1997
EPLS Modify Date
Action StatusDeleted (06-Oct-1998)

Action Date12-Aug-1997
Termination DateIndef.
CT CodeF
AgencyGSA
Agency POCGSA Contacts
EPLS Create Date12-Aug-1997
EPLS Modify Date
Action StatusDeleted (06-Oct-1998)

Action Date12-Aug-1997
Termination DateIndef.
CT CodeA
AgencyGSA
Agency POCGSA Contacts
EPLS Create Date12-Aug-1997
EPLS Modify Date
Action StatusDeleted (06-Oct-1998)

Action Date08-Aug-1997
Termination DateIndef.
CT CodeA
AgencyGSA
Agency POCGSA Contacts
EPLS Create Date08-Aug-1997
EPLS Modify Date
Action StatusDeleted (06-Oct-1998)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Victor's Welding (Primary Record)15-Dec-1993Indef.H1
 
Record History

 
Name12-1-1997
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
CT Action(s) --
Action Date
Termination DateIndef.
CT CodeD
AgencyDOL
Agency POCDOL Contacts
EPLS Create Date16-Feb-1997
EPLS Modify Date
Action StatusDeleted (16-Feb-1997)
 
Record History

 
Name123 Mortgage
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address2805 Eureka St., Anchorage, AK, 99503
DUNS164916889

CT Action(s) --
Action Date22-Jul-2004
Termination Date21-Jul-2007
CT CodeR
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date23-Aug-2004
EPLS Modify Date01-Feb-2005
Action StatusDeleted (29-Jul-2005)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. Alaska Mortgage Professionals22-Jul-200421-Jul-2007R
2. Brouillet, Delynn (Primary Record)22-Jul-200421-Jul-2007R
 
Record History

 
Name12Guard
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone
Cage CodeAH500

Address(es) --
Address65 Rockaway Blvd, Jamaica, NE
DUNSnone

CT Action(s) --
Action Date22-Dec-2009
Termination Date23-Dec-2009
CT CodeB
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date26-Aug-2008
EPLS Modify Date06-Jan-2010
Action StatusArchived (23-Dec-2009)

Action Date22-Dec-2009
Termination Date23-Dec-2009
CT CodeK
AgencyDLA
Agency POCDLA Contacts
EPLS Create Date26-Aug-2008
EPLS Modify Date06-Jan-2010
Action StatusArchived (23-Dec-2009)
 
Record History

 
Name13 Institute, China Academy of Launch Vehicle Technology, (CALT)
ClassificationEntity
Exclusion TypeReciprocal
DescriptionLICENSE REQUIREMENT : For all items subject to the EAR. LICENSE REVIEW POLICY : See #744.3(d) of the Export Administration Regulations. FEDERAL REGISTRY CITATION : 66 FR 24265 5/14/01

Address(es) --
AddressCHN
DUNSnone

CT Action(s) --
Action Date
Termination DateIndef.
CT Code03-ENT-01
AgencyDOC - BIS
Agency POCDOC - BIS Contacts
EPLS Create Date18-Feb-2004
EPLS Modify Date
Action StatusDeleted (14-Mar-2005)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 713 Institute (Primary Record)Indef.03-ENT-01
2. Beijing Institute of Control DevicesIndef.03-ENT-01
 
Record History

 
Name14 - 16 Beech, L.L.C.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address11 Pleasant St., West Springfield St., MA, 01089
DUNS169729196

CT Action(s) --
Action Date02-Nov-2004
Termination DateIndef.
CT CodeS
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date02-Nov-2004
EPLS Modify Date
Action StatusDeleted (29-Jul-2005)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 11 - 15 Fairmount, L.L.C.02-Nov-2004Indef.S
2. 21 - 23 Hanover, L.L.C.02-Nov-2004Indef.S
3. Frederick, Jonathan (Primary Record)02-Nov-2004Indef.S
4. Guite, Denise P.08-Jun-200507-Nov-2005R
5. Real Ventures, L. L.C.02-Nov-2004Indef.S
6. West Side Appraisal, Inc.02-Nov-2004Indef.S
 
Record History

 
Name14-16 Beech, L.L.C.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address11 Pleasant Street, West Springfield, MA, 01089
DUNSnone

CT Action(s) --
Action Date06-Feb-2007
Termination DateIndef.
CT CodeS
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date06-Feb-2007
EPLS Modify Date
Action StatusDeleted (06-Feb-2007)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 60 Avenue A, L.L.C. (Primary Record)27-Mar-200726-Dec-2007R
 
Record History

 
Name14-16 Beech, L.L.C.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address11 Pleasant Street, West Springfield, MA, 01089
DUNSnone

CT Action(s) --
Action Date27-Mar-2007
Termination Date26-Dec-2007
CT CodeR
AgencyHUD
Agency POCHUD Contacts
EPLS Create Date06-Feb-2007
EPLS Modify Date28-Mar-2007
Action StatusArchived (26-Dec-2007)

Cross Reference(s) --
Name Action Date Term Date CT Code
1. 158 Chestnut Street, L.L.C.27-Mar-200726-Dec-2007R
2. 21-23 Hanover, LLC27-Mar-200726-Dec-2007R
3. 60 Avenue A, L.L.C. (Primary Record)27-Mar-200726-Dec-2007R
4. Frederick, Jonathan27-Mar-200726-Dec-2007R
5. Gusty, Andrew, Sr.15-Aug-200210-Aug-2007S
 
Record History

 
Name143  Medical Equipment Co.
ClassificationFirm
Exclusion TypeReciprocal
Descriptionnone

Address(es) --
Address701 Northwest 36th Ave., Miami, FL, 33125
DUNS098521862

CT Action(s) --
Action Date20-Jun-1997
Termination DateIndef.
CT CodeZ1
AgencyHHS
Agency POCHHS Contacts
EPLS Create Date19-Sep-1997
EPLS Modify Date
Action StatusDeleted (11-Aug-2010)

Action Date22-Dec-1997
Termination DateIndef.
CT CodeR
AgencyOPM
Agency POCOPM Contacts
EPLS Create Date06-Jan-1998
EPLS Modify Date
Action StatusDeleted (11-Aug-2010)
 
Record History

Page:  1 2 3 4 5 6 7 8 660 1312 2615 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