User:
not logged in
Language:
English
Help

Entity screening

U.S. Consolidated Screening List

Type Ref Name aliases Details Source
List date: 20.12.2025
  • Leoncio Sanchez
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • Lorenzo Sanchez-Castruita
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • JIRAIR HIJIABADI AVANESSIAN
Country: US
Address: 1156 WINCHESTER AVENUE, GLENDALE, CA, 91201
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Maria Luisa Sanchez-Lopez
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • JIRAIR H. AVANESSIAN
Country: US
Address: 1156 WINCHESTER AVENUE, GLENDALE, CA, 91201
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Jorge Jr. Santana
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • JERRY AVANESSIAN
Country: US
Address: 1156 WINCHESTER AVENUE, GLENDALE, CA, 91201
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Kirby C. Santos
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • JERRY AVANES
Country: US
Address: 1156 WINCHESTER AVENUE, GLENDALE, CA, 91201
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Jose Luis Santos-Garcia
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • LUIS ALEJANDRO YANEZ ALMEIDA
Country: US
Address: INMATE # - 07362-379, BIG SPRING, CORRECTIONAL INSTITUTION, 2001 RICKABAUGH DR., BIG SPRING, TX, 79720
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Juan Sauceda-Rangel
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • KUE SANG CHUN
Country: KR
Address: 1476 U-DONG, 11TH FLOOR, HAEUNDAE-GU, BUSAN, SEOUL, , 612-020
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Nestor Omar Sauceda-Trevino
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • ENTERYSYS CORPORATION
Country: IN; US
Address: 1307 MUENCH COURT, SAN JOSE, CA, 95131; PLOT NO. 39, PUBLIC SECTOR, EMPLOYEES COLONY, NEW BOWENPALLY, SECUNDERABAD, 500011
Remark: EXPIRATION DATE CORRECTED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Leonard Allen Schenk
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • BONIFACE U. IBE
Country: US
Address: 11202 TREVOR COURT, MITCHELLVILLE, MD, 20721
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Richard Herman Schroeder
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
List date: 20.12.2025
  • HENSON CHUA
Country: PH; US
Address: 27 CAMBRIDGE STREET, HILLSBOROUGH VILLAGE, MUNTIN LUPA CITY, 1780; 2945 SOMERSET PLACE, SAN MARINO, CA, 91108
Remark: F.R. NOTICE ADDED
https://www.bis.doc.gov/index.php/policy-guidance/lists-of-parties-of-concern/denied-persons-list
Denied Persons List (DPL) - Bureau of Industry and Security
List date: 20.12.2025
  • Korbein Schultz
https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0
ITAR Debarred (DTC) - State Department
23419 results found.