Anthony Lee

We have found 396 public records related to Anthony Lee in 32 states . People found have 4 ethnicities: African American 2, Native American, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 104 business registration records connected with Anthony Lee in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Computer Specialist. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $41,705.


Anthony Tsin Lee

Name / Names Anthony Tsin Lee
Age 47
Birth Date 1977
Also Known As Lee T Anthony
Person 1257 Tobey Dr, Columbus, OH 43230
Phone Number 614-933-0706
Possible Relatives

Jui C Lee
Juichuan Lee

Jo A Lee

Previous Address 688 Isabel Ct, Pickerington, OH 43147
6898 Albany Gln, New Albany, OH 43054
2 Tryston Rd, Petal, MS 39465
6586 Hemmingford Dr, Canal Winchester, OH 43110
420 Arlington Rd #A, Beaumont, MS 39423
006898 Albany Gln, New Albany, OH 43054
1648 Pierpont Dr, Westerville, OH 43081
4416 Cambry Ln, Dublin, OH 43016
4619 Deer Creek Ct #10, Youngstown, OH 44515
5408 Albany Rdg, New Albany, OH 43054
4619 Washington #10, Austintown, OH 44515
4551 Washington Square Dr #4619, Youngstown, OH 44515
20856 PO Box, Baton Rouge, LA 70894
379 PO Box, Richton, MS 39476
102 Steuben St #12, Pittsburgh, PA 15205
71 32nd St, Chicago, IL 60616
Email [email protected]
Associated Business A & Q Investment Properties Llc A & Q Investment Properties, Llc

Anthony Reginald Lee

Name / Names Anthony Reginald Lee
Age 51
Birth Date 1973
Person 1 Beto #50089, Tennessee Colony, TX 75861
Possible Relatives


Wilma F Kirklee
W Srev Lee
Previous Address 1501 Rusdell Dr, Irving, TX 75060
1501 Rose St, Irving, TX 75061
1104 Crestwood Ct, Desoto, TX 75115
8 Pleasant, Little Rock, AR 72211

Anthony Lee

Name / Names Anthony Lee
Age 52
Birth Date 1972
Person 32 Leroy St #1, New York, NY 10014
Phone Number 212-255-5421
Possible Relatives


Shew Loong Lee



Kitfongc Lee
Previous Address 200 Water St, New York, NY 10038
32 Leroy St #6, New York, NY 10014
1628 10th St, Brooklyn, NY 11223
180 Park Row #16C, New York, NY 10038
321 Leroy St, New York, NY 10014
400 Memorial Dr, Cambridge, MA 02139

Anthony Keith Lee

Name / Names Anthony Keith Lee
Age 52
Birth Date 1972
Person 7575 Arkansas Ave #5-106, Denver, CO 80231
Phone Number 303-388-4910
Possible Relatives



Jacalyn Marie Stresishar

John Leemingiii

Previous Address 19902 59 Pl, Aurora, CO 80019
9201 Mississippi Ave #A, Denver, CO 80247
9201 Mississippi Ave #Q301, Denver, CO 80247
9201 Mississippi Ave #G301, Denver, CO 80247
7575 Arkansas Ave #9-201, Denver, CO 80231
7575 Arkansas Ave, Denver, CO 80231
7575 Arkansas Ave #102, Denver, CO 80231
3740 30th Ave, Denver, CO 80205
3001 Wilson Ct, Denver, CO 80205
2640 Olive St, Denver, CO 80207
536 Woodlawn Ave, Chula Vista, CA 91910
536 Woodlawn Ave #B, Chula Vista, CA 91910
962 PO Box, Grambling, LA 71245
436B PO Box, Westlake, LA 70669
4024 Fourden Ln, Lake Charles, LA 70607
16298 Eastside Sta, Lake Charles, LA 70616

Anthony D Lee

Name / Names Anthony D Lee
Age 53
Birth Date 1971
Person 2344 Cody St, Hollywood, FL 33020
Phone Number 305-829-3857
Possible Relatives

Previous Address 2569 York St #3, Opa Locka, FL 33054
3140 82nd St #67, Miami, FL 33147
470445 PO Box, Miami, FL 33247
8611 192nd Ln, Hialeah, FL 33015
1717 Bayshore Dr #1834, Miami, FL 33132
15730 28th Ct, Opa Locka, FL 33054
1332 117th St, Miami, FL 33167
912 9th Way, West Palm Beach, FL 33407
17300 68th Ave, Hialeah, FL 33015
15800 42nd, Summerland Key, FL 33042
2150 60th St, Miami, FL 33142
1321 Sylvan, Grand Rapids, OH 43522
Associated Business A L Holdings Group Inc Perimeter One Holdings Inc

Anthony Dupray Lee

Name / Names Anthony Dupray Lee
Age 54
Birth Date 1970
Also Known As Anthony Arden
Person 17300 68th Ave #117, Hialeah, FL 33015
Phone Number 305-557-2219
Possible Relatives







Previous Address 381 154th Ave, Pembroke Pines, FL 33028
12083 12th St #BDG-83, Pembroke Pines, FL 33025
7430 59th Ave #C5, South Miami, FL 33143
13400 266th St, Homestead, FL 33032
7180 179th St #101, Hialeah, FL 33015
17300 68th Ave #215, Hialeah, FL 33015
2752 Campus Walk Ave, Durham, NC 27705
7430 59th Ct #C5, South Miami, FL 33143
7430 59th Ave #C4, South Miami, FL 33143
17300 68th Ave, Hialeah, FL 33015
1033 Spring Garden Rd #2, Miami, FL 33136
19115 82nd Circle Ct, Hialeah, FL 33015
13400 266th, Cutler Ridge, FL 33157

Anthony Williams Lee

Name / Names Anthony Williams Lee
Age 55
Birth Date 1969
Person 1027 Starkweather St #5, Plymouth, MI 48170
Phone Number 954-726-9438
Possible Relatives


Previous Address 334 Harvey St, Plymouth, MI 48170
5100 Fredro St, Hamtramck, MI 48212
16085 7 Mile Rd, Detroit, MI 48205
23500 Lee Baker Dr, Southfield, MI 48075
27000 Franklin Rd #311, Southfield, MI 48034
7760 78th Ave #317, Tamarac, FL 33321
5100 Fredro St, Detroit, MI 48212
11150 Morang Dr, Detroit, MI 48224
1423 Holly Heights Dr #2, Fort Lauderdale, FL 33304
1007 Prospect Rd #202, Fort Lauderdale, FL 33309

Anthony Wayne Lee

Name / Names Anthony Wayne Lee
Age 56
Birth Date 1968
Also Known As Anthony W Clee
Person 1407 Mitzi Ln, Van Buren, AR 72956
Phone Number 479-410-2181
Possible Relatives





A W Lee

Previous Address 4120 Northbrook Dr, Van Buren, AR 72956
7021 PO Box, Van Buren, AR 72956
2207 Oak Ave, Duncan, OK 73533
714 Meadow Ln, Mustang, OK 73064
4120 Brook Ci, Van Buren, AR 72956
9537 Fox Pit Rd, Hackett, AR 72937
3401 Park Ave #9, Fort Smith, AR 72903
620 PO Box, Hackett, AR 72937

Anthony Tyrone Lee

Name / Names Anthony Tyrone Lee
Age 57
Birth Date 1967
Person 5230 Carriage Hills Dr, Tucson, AZ 85746
Phone Number 520-294-7530
Possible Relatives



Previous Address 9937 Race St, Denver, CO 80229
3927 Dunlop St, Monroe, LA 71203
4001 Dunlop St, Monroe, LA 71203
3802 6th St, Minneapolis, MN 55412
General Delivery, Minneapolis, MN 55440
4131 Emerson Ave #1, Minneapolis, MN 55412
1300 Fort Lowell Rd, Tucson, AZ 85719
55 PO Box, Stillwater, MN 55082

Anthony Wayne Lee

Name / Names Anthony Wayne Lee
Age 59
Birth Date 1965
Person 930 Town Creek Dr, Dallas, TX 75232
Phone Number 972-681-8724
Possible Relatives




Previous Address 11611 Ferguson Rd #116, Dallas, TX 75228
430 Town Creek Dr, Dallas, TX 75232
286 47th St #A, San Diego, CA 92102
620041 PO Box, San Diego, CA 92162
3906 Cleveland St, Shreveport, LA 71109
8730 Jamacha Rd, Spring Valley, CA 91977
620041A PO Box, San Diego, CA 92162
272 A #47TH, San Diego, CA 92101

Anthony Wayne Lee

Name / Names Anthony Wayne Lee
Age 60
Birth Date 1964
Also Known As Tony Wayne Lee
Person 402 20th St, Owensboro, KY 42303
Phone Number 270-852-5258
Possible Relatives



T Lee
Previous Address 1921 Peoria St #B, Chicago, IL 60608
3010 Old Farmington Rd, Fayetteville, AR 72704
200 Srazorback #78, Fayetteville, AR 72701
200 Srazorback 78, Fayetteville, AR 72701
HC 70, Mountain View, AR 72560
380 HC 70, Mountain View, AR 72560
200 Razorback Farr Rd, Fayetteville, AR 72701
200 Razorback, Chicago, IL 60608
2005 Cheshire Dr #A, Austin, TX 78723
1401 Hyde Park Blvd, Chicago, IL 60615
200 Ravorback #78, Fayetteville, AR 72701
5709 Katydid Ln #A, Austin, TX 78744

Anthony Marks Lee

Name / Names Anthony Marks Lee
Age 60
Birth Date 1964
Person 12173 Evans Rd, Independence, LA 70443
Phone Number 985-878-3584
Possible Relatives
Previous Address 571 PO Box, Independence, LA 70443

Anthony Scott Lee

Name / Names Anthony Scott Lee
Age 61
Birth Date 1963
Person 5712 Abbott Ave, Edina, MN 55410
Phone Number 612-698-8772
Possible Relatives



P B Lee


L Lee
Previous Address 7201 York Ave #405, Minneapolis, MN 55435
215 Broadway St #510, Minneapolis, MN 55413
2285 Stewart Ave, Saint Paul, MN 55116
2353 Youngman Ave #211, Saint Paul, MN 55116
215 Broadway St, Minneapolis, MN 55413
215 Broadway St #107, Minneapolis, MN 55413
Email [email protected]

Anthony Lee

Name / Names Anthony Lee
Age 64
Birth Date 1960
Person 1205 Jourdan Ave, New Orleans, LA 70117
Phone Number 504-944-6554
Possible Relatives

Reashall L Lee
Previous Address 2021 Law St, New Orleans, LA 70119
2020 Hendee St #2G, New Orleans, LA 70114
556 Commerce St, Gretna, LA 70056

Anthony P Lee

Name / Names Anthony P Lee
Age 65
Birth Date 1959
Person 13312 Blackwater Rd, Baker, LA 70714
Phone Number 504-261-4115
Possible Relatives Denise Merrilljr







Previous Address 9123 Bliss Rd, Baton Rouge, LA 70811
8988 Florida Blvd, Baton Rouge, LA 70815
3642 Coolidge St, Baker, LA 70714
13290 Blackwater Rd, Baker, LA 70714
11667 Joor Rd, Baton Rouge, LA 70818
3624 Coolidge St, Baker, LA 70714

Anthony Charles Lee

Name / Names Anthony Charles Lee
Age 65
Birth Date 1959
Also Known As Lee Charles
Person 1720 Congress St, New Orleans, LA 70117
Phone Number 504-366-1707
Possible Relatives




Reashall L Lee


Previous Address 2019 Pace Blvd, New Orleans, LA 70114
605 Genois St, New Orleans, LA 70119
1205 Jourdan Ave, New Orleans, LA 70117
910 Vallette St, New Orleans, LA 70114
920 Vallette St, New Orleans, LA 70114
630 Newton St, New Orleans, LA 70114
1229 L B Landry Ave, New Orleans, LA 70114
6745 PO Box, New Orleans, LA 70174
Email [email protected]

Anthony A Lee

Name / Names Anthony A Lee
Age 67
Birth Date 1957
Person 7820 Picos Rd, Fort Pierce, FL 34945
Phone Number 772-398-0881
Possible Relatives




R L Lee
Previous Address 131 PO Box, Clayton, MI 49235
Carleton Rd, Clayton, MI 49235
2882 Ironton Ave, Port St Lucie, FL 34952
2378 PO Box, Fort Pierce, FL 34954
4491 Ogden Hwy, Adrian, MI 49221
2882 Ironton Ave, Fort Pierce, FL 34952
741 PO Box, Adrian, MI 49221
Ironton #7562, Port Saint Lucie, FL 34985
2882 Ironton Ave, Port Saint Lucie, FL 34952
7562 PO Box, Boca Raton, FL 33498
7562 PO Box, Port Saint Lucie, FL 34985
10460 Beecher Rd, Clayton, MI 49235
216 Kilbuck St, Tecumseh, MI 49286
930 119th St, Biscayne Park, FL 33161
165 8th Ave, Hialeah, FL 33010
2747 14th St, Miami, FL 33125

Anthony J Lee

Name / Names Anthony J Lee
Age 70
Birth Date 1954
Also Known As Arthur J Lee
Person 109 Hollingsworth St #2, Lynn, MA 01902
Phone Number 781-595-9715
Possible Relatives

Previous Address 34 Bulfinch St #2, Lynn, MA 01904

Anthony Lee

Name / Names Anthony Lee
Age 70
Birth Date 1954
Also Known As Lee A Priest
Person 16517 Sardis Rd #3A, Mabelvale, AR 72103
Phone Number 501-490-1900
Possible Relatives



Previous Address 6815 Forbing Rd #28, Little Rock, AR 72209
3824 Community Ln #5, Little Rock, AR 72209
10125 Virginia Dr, Mabelvale, AR 72103
321 Ruby St #235, Terrytown, LA 70056

Anthony F Lee

Name / Names Anthony F Lee
Age 70
Birth Date 1954
Person 12153 3rd St, Pembroke Pines, FL 33025
Phone Number 954-704-2677
Possible Relatives



Previous Address 12155 3rd St, Pembroke Pines, FL 33025
302 Bridgeton Rd, Weston, FL 33326
7341 Garfield St, Hollywood, FL 33024
301 86th Ave #208, Pembroke Pines, FL 33025
597 49th Ave, Plantation, FL 33317

Anthony Kong Lee

Name / Names Anthony Kong Lee
Age 77
Birth Date 1947
Person 11144 Cedar Park Ave, Baton Rouge, LA 70809
Phone Number 225-752-4939
Possible Relatives




S Lee
Previous Address 9013 Thistle Ridge Dr, Baton Rouge, LA 70809
14123 Pinehurst Ave, Baton Rouge, LA 70817
17746 Barrett Ln, Baton Rouge, LA 70817
831 PO Box, Prairieville, LA 70769
Associated Business Tony Lee Auto Technicians, Inc

Anthony T Lee

Name / Names Anthony T Lee
Age 78
Birth Date 1946
Also Known As Anthony I Lee
Person 1069 Beacon St #5, Brookline, MA 02446
Phone Number 617-566-3425
Previous Address 1069 Beacon St #2, Brookline, MA 02446
1069 Beacon St, Brookline, MA 02446

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 331 RIVER HAVEN CIR, BIRMINGHAM, AL 35244
Phone Number 205-982-0577

Anthony K Lee

Name / Names Anthony K Lee
Age N/A
Person 22300 Sw117, Goulds, FL 33170
Possible Relatives







Previous Address 11632 170th St, Miami, FL 33157
Gables Inn #5, Old Orchard Beach, ME 04064
256 South St, Biddeford, ME 04005
22300 117th Ave, Goulds, FL 33170
22300 117th Ave, Miami, FL 33170
368 PO Box, Old Orchard Beach, ME 04064

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 3100 Travis St, Houston, TX 77006
Possible Relatives

C A Lee

Previous Address 5401 Piety Dr, New Orleans, LA 70126

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 17600 5th Ave #211, Miami, FL 33169
Possible Relatives
Previous Address 17600 Nw, Opa Loca, FL 33056

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 291 Worcester St, Wellesley, MA 02481
Previous Address 46 Cleveland Rd, Wellesley, MA 02481

Anthony L Lee

Name / Names Anthony L Lee
Age N/A
Person PO BOX 865, TOK, AK 99780
Phone Number 907-883-3870

Anthony R Lee

Name / Names Anthony R Lee
Age N/A
Person 2200 SENTRY DR, ANCHORAGE, AK 99507
Phone Number 907-562-3027

Anthony L Lee

Name / Names Anthony L Lee
Age N/A
Person 2570 WOODCREST DR, MOBILE, AL 36605
Phone Number 251-443-6000

Anthony D Lee

Name / Names Anthony D Lee
Age N/A
Person 300 SPRING VALLEY CT SW, HUNTSVILLE, AL 35802
Phone Number 256-883-6058

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 1620 APEX DR, MOBILE, AL 36693

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 204 SEGARS LN APT A, TROY, AL 36081

Anthony W Lee

Name / Names Anthony W Lee
Age N/A
Person 104 RATHFORD CT, MADISON, AL 35757

Anthony J Lee

Name / Names Anthony J Lee
Age N/A
Person PO BOX 187, GUNTERSVILLE, AL 35976

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 210 THACH LN, MERIDIANVILLE, AL 35759

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 2315 21ST AVE N, BIRMINGHAM, AL 35234

Anthony W Lee

Name / Names Anthony W Lee
Age N/A
Person 1409 COUNTY ROAD 216, HANCEVILLE, AL 35077

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 3750 BALCHEN DR, ANCHORAGE, AK 99517

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person PO BOX 714, TOK, AK 99780

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person PO BOX 298989, WASILLA, AK 99629

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 14900 S WINDSOR CIR, ANCHORAGE, AK 99516

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 5040 SUNDANCE CIR, ANCHORAGE, AK 99507

Anthony R Lee

Name / Names Anthony R Lee
Age N/A
Person 821 WESTFIELD DR, FAIRFIELD, AL 35064
Phone Number 205-781-8848

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 3010 57th St, Miami, FL 33142

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 2885 PO Box, Jamaica Plain, MA 02130

Anthony L Lee

Name / Names Anthony L Lee
Age N/A
Person 3482 ROSE HILL RD, NAUVOO, AL 35578
Phone Number 205-384-1045

Anthony D Lee

Name / Names Anthony D Lee
Age N/A
Person 120 MATILDA DR, HUNTSVILLE, AL 35811
Phone Number 256-851-7410

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 7750 RUGBY AVE, BIRMINGHAM, AL 35206
Phone Number 205-836-3272

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 758 NORTHROP AVE, FAIRHOPE, AL 36532
Phone Number 251-929-1528

Anthony D Lee

Name / Names Anthony D Lee
Age N/A
Person 1217 19TH PL SW, BIRMINGHAM, AL 35211
Phone Number 205-925-3418

Anthony G Lee

Name / Names Anthony G Lee
Age N/A
Person 134 LIVINGSTON CIR, PRATTVILLE, AL 36066
Phone Number 334-491-0406

Anthony A Lee

Name / Names Anthony A Lee
Age N/A
Person 4225 PINEHILL CIR W, GADSDEN, AL 35903
Phone Number 256-492-9313

Anthony T Lee

Name / Names Anthony T Lee
Age N/A
Person 104 KATHLEEN DR, HAZEL GREEN, AL 35750
Phone Number 256-828-8714

Anthony A Lee

Name / Names Anthony A Lee
Age N/A
Person 1152 WOODSLEE ST, BIRMINGHAM, AL 35215
Phone Number 205-853-2778

Anthony R Lee

Name / Names Anthony R Lee
Age N/A
Person 1205 WOODALL LN NW, HUNTSVILLE, AL 35816
Phone Number 256-489-0791

Anthony L Lee

Name / Names Anthony L Lee
Age N/A
Person 45 PO Box, De Queen, AR 71832

Anthony Lee

Name / Names Anthony Lee
Age N/A
Person 1708 WYETH DR, GUNTERSVILLE, AL 35976

Anthony Lee

Business Name YMCA
Person Name Anthony Lee
Position company contact
State IL
Address 1000 Grove St Evanston IL 60201-4294
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 847-475-7400

ANTHONY LEE

Business Name WHB CORPORATION
Person Name ANTHONY LEE
Position President
State NV
Address 155 GLENDALE AVE 155 GLENDALE AVE, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0330492006-6
Creation Date 2006-05-01
Type Domestic Corporation

ANTHONY LEE

Business Name WATER OUR WORLD, INC.
Person Name ANTHONY LEE
Position President
Address SUITE #1102-438 SEYMOUR STREET SUITE #1102-438 SEYMOUR STREET, VANCOUVER, BC V6B 6H4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0084242006-8
Creation Date 2006-02-07
Type Domestic Corporation

ANTHONY LEE

Business Name WATER OUR WORLD, INC.
Person Name ANTHONY LEE
Position Director
Address SUITE #1102-438 SEYMOUR STREET SUITE #1102-438 SEYMOUR STREET, VANCOUVER, BC V6B 6H4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0084242006-8
Creation Date 2006-02-07
Type Domestic Corporation

ANTHONY LEE

Business Name WAISTECH WIRELESS WORLD, INC.
Person Name ANTHONY LEE
Position Treasurer
Address 502- 1215 BEACH AVE 502- 1215 BEACH AVE, VANCOUVER BC, V6E1V5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4681-2001
Creation Date 2001-02-27
Type Domestic Corporation

ANTHONY LEE

Business Name WAISTECH WIRELESS WORLD, INC.
Person Name ANTHONY LEE
Position Secretary
Address 502- 1215 BEACH AVE 502- 1215 BEACH AVE, VANCOUVER BC, V6E1V5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4681-2001
Creation Date 2001-02-27
Type Domestic Corporation

ANTHONY LEE

Business Name USA LAND BROKERAGE CORP.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Canceled
Agent ANTHONY LEE 3273 DELTA RD., SAN JOSE, CA 95135
Care Of ANTHONY LEE 3273 DELTA ROAD, SAN JOSE, CA 95135
Incorporation Date 1991-01-30

Anthony Lee

Business Name Tony Lee Auto Technicians Inc
Person Name Anthony Lee
Position company contact
State LA
Address 11144 Cedar Park Ave Baton Rouge LA 70809-4113
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 225-751-0437
Number Of Employees 4
Annual Revenue 441600

Anthony Lee

Business Name Tim Horton Camp Kentahten
Person Name Anthony Lee
Position company contact
State KY
Address 49 Kentahten Trl Campbellsville KY 42718-7297
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 270-465-9250
Number Of Employees 58
Annual Revenue 5268450
Fax Number 270-465-9102
Website www.timhorton.com

Anthony Lee

Business Name The TonyJones Band
Person Name Anthony Lee
Position company contact
State PA
Address 2419 Woodward Ave, PITTSBURGH, 15225 PA
Phone Number
Email [email protected]

ANTHONY LEE

Business Name THE SOURCE WHOLESALE RETAIL MARKETING ADVERTI
Person Name ANTHONY LEE
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEE 3951 RESEARCH DR STE D, SACRAMENTO, CA 95838
Care Of 3951 RESEARCH DR STE D, SACRAMENTO, CA 95838
CEO ANTHONY LEE3951 RESEARCH DR STE D, SACRAMENTO, CA 95838
Incorporation Date 1985-04-23

ANTHONY LEE

Business Name THE SOURCE WHOLESALE RETAIL MARKETING ADVERTI
Person Name ANTHONY LEE
Position CEO
Corporation Status Suspended
Agent 3951 RESEARCH DR STE D, SACRAMENTO, CA 95838
Care Of 3951 RESEARCH DR STE D, SACRAMENTO, CA 95838
CEO ANTHONY LEE 3951 RESEARCH DR STE D, SACRAMENTO, CA 95838
Incorporation Date 1985-04-23

Anthony Lee

Business Name Stamps Plus
Person Name Anthony Lee
Position company contact
State MD
Address 6805 Killarney St Clinton MD 20735-3830
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 301-856-1575

Anthony Lee

Business Name St Anthony Catholic Church
Person Name Anthony Lee
Position company contact
State IL
Address P.O. BOX 414 Hoopeston IL 60942-0414
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-283-6211

Anthony Lee

Business Name Sea Gull Motel Inc
Person Name Anthony Lee
Position company contact
State MS
Address 2778 Beach Blvd Biloxi MS 39531-4413
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 228-896-4211

Anthony Lee

Business Name Sea Gull Motel
Person Name Anthony Lee
Position company contact
State MS
Address P.O. BOX 4414 Biloxi MS 39535-4414
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 228-896-4211
Email [email protected]

ANTHONY LEE

Business Name SMILING FACES ENTERPRISES
Person Name ANTHONY LEE
Position President
Address 502-1215 BEACH AVE 502-1215 BEACH AVE, VANCOUVER BC, V6E1V5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19693-1999
Creation Date 1999-08-11
Type Domestic Corporation

ANTHONY ZANE LEE

Business Name SIDNEY LEE WELDING SUPPLY, INC.
Person Name ANTHONY ZANE LEE
Position registered agent
State GA
Address 1575 LIFSEY SPRINGS RD, MOLENA, GA 30258
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-05-29
Entity Status Active/Compliance
Type CEO

ANTHONY LEE

Business Name SCANTECH COMPUTER SYSTEM INC.
Person Name ANTHONY LEE
Position CEO
Corporation Status Dissolved
Agent 12981 ROMONA BLVD #I & H, IRWINDALE, CA 91706
Care Of 12981 ROMONA BLVD #I & H, IRWINDALE, CA 91706
CEO ANTHONY LEE 12981 ROMONA BLVD #I & H, IRWINDALE, CA 91706
Incorporation Date 1987-08-17

ANTHONY LEE

Business Name SCANTECH COMPUTER SYSTEM INC.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 12981 ROMONA BLVD #I & H, IRWINDALE, CA 91706
Care Of 12981 ROMONA BLVD #I & H, IRWINDALE, CA 91706
CEO ANTHONY LEE12981 ROMONA BLVD #I & H, IRWINDALE, CA 91706
Incorporation Date 1987-08-17

Anthony Lee

Business Name Rhonda Lee
Person Name Anthony Lee
Position company contact
State MI
Address 35516 Glenwood Rd Westland MI 48186-5426
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 734-641-6013

ANTHONY LEE

Business Name PACIFIC MAGTRON INTERNATIONAL CORP.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Forfeited
Agent ANTHONY LEE 1600 CALIFORNIA CIRCLE, MILPITAS, CA 95035
Care Of 1600 CALIFORNIA CIRCLE, MILPITAS, CA 95035
CEO MARTIN NIELSON1600 CALIFORNIA CIRCLE, MILPITAS, CA 95035
Incorporation Date 2001-04-23

ANTHONY LEE

Business Name PACIFIC MAGTRON (GA), INC.
Person Name ANTHONY LEE
Position registered agent
State GA
Address 1600 CALIFORNIA CIRCLE, MILPITAS, GA 95035
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-16
End Date 2010-06-01
Entity Status Admin. Dissolved
Type Secretary

ANTHONY LEE

Business Name OXIDANT3 CORPORATION
Person Name ANTHONY LEE
Position Secretary
Address SUITE #1102-438 SEYMOUR STREET SUITE #1102-438 SEYMOUR STREET, VANCOUVER, V6B 6H4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0091962006-3
Creation Date 2006-02-09
Type Domestic Corporation

ANTHONY LEE

Business Name OXIDANT3 CORPORATION
Person Name ANTHONY LEE
Position Director
Address SUITE#1102 - 438 SEYMOUR STREET SUITE#1102 - 438 SEYMOUR STREET, VANCOUVER, V6B 6H4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0091962006-3
Creation Date 2006-02-09
Type Domestic Corporation

ANTHONY LEE

Business Name OPULENT HOLDINGS, INC.
Person Name ANTHONY LEE
Position Director
Address UNIT C – 5454 192 STREET UNIT C – 5454 192 STREET, SURREY, V3S 8E5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018822006-8
Creation Date 2006-01-13
Type Domestic Corporation

ANTHONY LEE

Business Name NATIONAL SATELLITE-NETWORK
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 240 C STREET, FIELDS LANDING, CA 95537
Care Of P O BOX 154, FIELDS LANDING, CA 95537
CEO RICHARD LEE129 HIGGINS ST, EUREKA, CA 95503
Incorporation Date 1996-01-23

ANTHONY LEE

Business Name N.Y. LAN COMMUNICATIONS, INC.
Person Name ANTHONY LEE
Position company contact
State NY
Address 363 7TH AVE FL 3, NEW YORK, NY 10001
SIC Code 737102
Phone Number 212-629-5580
Email [email protected]

Anthony Lee

Business Name Miramar Executive Center
Person Name Anthony Lee
Position company contact
State FL
Address 3600 S State Road 7 Ste 7 Hollywood FL 33023-5288
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 954-986-2300

ANTHONY LEE

Business Name ML GROUP INCORPORATED
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 1618 RIDGETREE WAY, SAN JOSE, CA 95131
Care Of 1618 RIDGETREE WAY, SAN JOSE, CA 95131
CEO CHEN XI1618 RIDGETREE WAY, SAN JOSE, CA 95131
Incorporation Date 2001-07-11

Anthony Lee

Business Name MDC Today
Person Name Anthony Lee
Position company contact
State OK
Address 15 N. Robinson St., Oklahoma City, OK 73102
SIC Code 823106
Phone Number
Email [email protected]

Anthony Lee

Business Name Lovely Nail
Person Name Anthony Lee
Position company contact
State FL
Address 18439 Miramar Pkwy Hollywood FL 33029-5802
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 954-447-2705

Anthony Lee

Business Name Lifestyles Realty, Inc.
Person Name Anthony Lee
Position company contact
State MS
Address P.O. Box 4900, Biloxi, 39535 MS
Phone Number
Email [email protected]

Anthony Lee

Business Name Lees Glass Shop
Person Name Anthony Lee
Position company contact
State GA
Address 378 Frank Hendry Rd Ellabell GA 31308-6108
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-858-4527

Anthony Lee

Business Name Lees Cleaning Svc
Person Name Anthony Lee
Position company contact
State AL
Address 1755 Annendale Dr Birmingham AL 35235-2814
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 205-849-5987
Number Of Employees 1
Annual Revenue 16830

Anthony Lee

Business Name Lee's Glass Shop
Person Name Anthony Lee
Position company contact
State GA
Address 378 Frank Hendry Rd Ellabell GA 31308-6108
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 912-858-2381
Number Of Employees 2
Annual Revenue 389940

Anthony Lee

Business Name Lee Instruments Inc
Person Name Anthony Lee
Position company contact
State MI
Address 29660 Mayfair Dr Farmington Hills MI 48331-2150
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 248-661-5134
Number Of Employees 5
Annual Revenue 2930200

ANTHONY LEE

Business Name LIVEWAREHOUSE, INC.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Merged Out
Agent ANTHONY LEE 1600 CALIFORNIA CIRCLE, MILPITAS, CA 95035
Care Of 1600 CALIFORNIA CIRCLE, MILPITAS, CA 95035
CEO WAYNE DANSON1600 CALIFORNIA CIRCLE, MILPITAS, CA 95035
Incorporation Date 2001-12-28

ANTHONY H LEE

Business Name LEE'S GLASS & SUPPLY, INC.
Person Name ANTHONY H LEE
Position registered agent
State GA
Address 378 FRANK HENDRY RD, ELLABELL, GA 31308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-17
Entity Status Active/Owes Current Year AR
Type Secretary

ANTHONY J LEE

Business Name LEE FIXTURE & CONSTRUCTION CO.
Person Name ANTHONY J LEE
Position registered agent
State GA
Address 7333 SHELL RD, WINSTON, GA 30187
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-11-09
Entity Status Active/Compliance
Type CEO

ANTHONY D LEE

Business Name LEE CONSULTING GROUP, INC.
Person Name ANTHONY D LEE
Position registered agent
State GA
Address 5760 WELLBORN CREEK DR, LITHONIA, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Anthony D. Lee

Business Name LAKE RUSSELL REAL ESTATE, LLC
Person Name Anthony D. Lee
Position registered agent
State GA
Address 58 McMullan Road, Hartwell, GA 30643
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-05
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

ANTHONY LEE

Business Name JOHN & TONY INTERNATIONAL, INC.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 309 E CALIFORNIA ST #B, ARCADIA, CA 91006
Care Of 309 E CALIFORNIA ST #B, ARCADIA, CA 91006
CEO ANTHONY LEE309 E CALIFORNIA ST #B, ARCADIA, CA 91006
Incorporation Date 1984-03-29

ANTHONY LEE

Business Name JOHN & TONY INTERNATIONAL, INC.
Person Name ANTHONY LEE
Position CEO
Corporation Status Dissolved
Agent 309 E CALIFORNIA ST #B, ARCADIA, CA 91006
Care Of 309 E CALIFORNIA ST #B, ARCADIA, CA 91006
CEO ANTHONY LEE 309 E CALIFORNIA ST #B, ARCADIA, CA 91006
Incorporation Date 1984-03-29

ANTHONY LEE

Business Name JESSONY, INC.
Person Name ANTHONY LEE
Position Director
Address 1102-438 SEYMOUR STREET 1102-438 SEYMOUR STREET, VANCOUVER, V6B 6H4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018832006-9
Creation Date 2006-01-13
Type Domestic Corporation

ANTHONY LEE

Business Name JESSONY, INC.
Person Name ANTHONY LEE
Position Treasurer
Address 1102-438 SEYMOUR STREET 1102-438 SEYMOUR STREET, VANCOUVER, V6B 6H4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018832006-9
Creation Date 2006-01-13
Type Domestic Corporation

ANTHONY LEE

Business Name JESSONY, INC.
Person Name ANTHONY LEE
Position President
Address 1102-438 SEYMOUR STREET 1102-438 SEYMOUR STREET, VANCOUVER, V6B 6H4
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018832006-9
Creation Date 2006-01-13
Type Domestic Corporation

Anthony Lee

Business Name Homer Memorial Hospital
Person Name Anthony Lee
Position company contact
State LA
Address 620 E College St, Homer, LA 71040
Phone Number
Email [email protected]
Title Pathologist

Anthony Lee

Business Name Holy Cross Cemetery
Person Name Anthony Lee
Position company contact
State IL
Address 316 S Logan St Lincoln IL 62656-2009
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-732-4019

ANTHONY LEE

Business Name GLOBAL RESOURCE CONSULTING LTD
Person Name ANTHONY LEE
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEE 311 E VALLEY BLVD STE 104, SAN GABRIEL, CA 91776
Care Of 311 E VALLEY BLVD STE 104, SAN GABRIEL, CA 91776
CEO ANTHONY LEE311 E VALLEY BLVD STE 104, SAN GABRIEL, CA 91776
Incorporation Date 2002-05-29

ANTHONY LEE

Business Name GLOBAL RESOURCE CONSULTING LTD
Person Name ANTHONY LEE
Position CEO
Corporation Status Suspended
Agent 311 E VALLEY BLVD STE 104, SAN GABRIEL, CA 91776
Care Of 311 E VALLEY BLVD STE 104, SAN GABRIEL, CA 91776
CEO ANTHONY LEE 311 E VALLEY BLVD STE 104, SAN GABRIEL, CA 91776
Incorporation Date 2002-05-29

Anthony Lee

Business Name Farmers Insurance
Person Name Anthony Lee
Position company contact
State MN
Address 1563 White Bear Ave N # 101 St Paul MN 55106-1616
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 651-774-6161
Number Of Employees 1
Annual Revenue 133860
Fax Number 651-771-5527

ANTHONY LEE

Business Name FOREVER DRAGON
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 44935 TROUT CT, FREMONT, CA 94539
Care Of 44935 TROUT CT, FREMONT, CA 94539
CEO ROGER WHA CHEN44935 TROUT CT, FREMONT, CA 94539
Incorporation Date 2002-03-28

ANTHONY LEE

Business Name FARN SHINN (USA) ENTERPRISE, INC.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 19 E. LIVE OAK AVENUE, SUITE H, ARCADIA, CA 91006
Care Of 19 E. LIVE OAK AVENUE, SUITE H, ARCADIA, CA 91006
CEO LU CHIN-FENG CHIEN19 E. LIVE OAK AVENUE, SUITE H, ARCADIA, CA 91006
Incorporation Date 1993-01-29

ANTHONY LEE

Business Name EAST WEST ELECTRICAL SERVICES, INC.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 2200 S BALDWIN AVE, ARCADIA, CA 91007
Care Of 2200 S BALDWIN AVE, ARCADIA, CA 91007
CEO PETER LEE2200 S BALDWIN AVE, ARCADIA, CA 91007
Incorporation Date 2007-09-19

Anthony Lee

Business Name Digital Advisory Group
Person Name Anthony Lee
Position company contact
State MA
Address P.O. Box 5527, Marlborough, MA 1752
SIC Code 651303
Phone Number
Email [email protected]

ANTHONY LEE

Business Name DIVISION 8 DISTRIBUTORS, INC.
Person Name ANTHONY LEE
Position registered agent
State GA
Address 378 FRANK HENDRY RD, BLACK CREEK, GA 31308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-12
End Date 2011-04-26
Entity Status Diss./Cancel/Terminat
Type CFO

Anthony Lee

Business Name Cyberliving - Anthony Lee
Person Name Anthony Lee
Position company contact
State VA
Address 12471 Dillingham Square Unit 109, WOODBRIDGE, 22192 VA
Phone Number
Email [email protected]

Anthony Lee

Business Name Corps Line To Shore Line
Person Name Anthony Lee
Position company contact
State GA
Address 124 E Franklin St Hartwell GA 30643-2188
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 706-308-5102
Number Of Employees 4
Annual Revenue 75750

Anthony Lee

Business Name Cardinal Hill Group
Person Name Anthony Lee
Position company contact
State CT
Address 38 Hope St Niantic CT 06357-2444
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 860-739-2575
Number Of Employees 2
Annual Revenue 204000

Anthony D Lee

Business Name CORPS LINE TO SHORE LINE, INC.
Person Name Anthony D Lee
Position registered agent
State GA
Address 44 Golfview Dr, HARTWELL, GA 30643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-18
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

ANTHONY LEE

Business Name CONVENTION WORKS CORPORATION
Person Name ANTHONY LEE
Position Treasurer
State NV
Address 3300 S DECATUR BLVD 3300 S DECATUR BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32683-2002
Creation Date 2002-12-31
Type Domestic Corporation

ANTHONY LEE

Business Name CONVENTION WORKS CORPORATION
Person Name ANTHONY LEE
Position Secretary
State NV
Address 3300 S DECATUR BLVD 3300 S DECATUR BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32683-2002
Creation Date 2002-12-31
Type Domestic Corporation

Anthony Lee

Business Name CAP LEE, INCORPORATED
Person Name Anthony Lee
Position registered agent
State GA
Address 3915 Cascade rd Ste 265, Atlanta, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-24
Entity Status Active/Compliance
Type Secretary

Anthony Lee

Business Name Bob Cook
Person Name Anthony Lee
Position company contact
State HI
Address PO Box 8637, Honolulu, HI 96830
SIC Code 326902
Phone Number
Email [email protected]

Anthony Lee

Business Name Bas 3rd
Person Name Anthony Lee
Position company contact
State IL
Address 945 W Belmont Ave Chicago IL 60657-4408
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores

Anthony Lee

Business Name Baroque Masters Inc
Person Name Anthony Lee
Position company contact
State GA
Address 1875 Enterprise Dr Norcross GA 30093-1108
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 770-729-9006
Number Of Employees 5
Annual Revenue 4484000
Fax Number 770-729-0045

Anthony Lee

Business Name Baroque Masters
Person Name Anthony Lee
Position company contact
State GA
Address 1875 Enterprise Dr Norcross GA 30093-1108
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 770-729-9006

Anthony Lee

Business Name Anthony Lee Corporation
Person Name Anthony Lee
Position company contact
State MI
Address 3850 Hamlin Rd., Farmington, MI 48326
Phone Number
Email [email protected]
Title President

Anthony Lee

Business Name Anthony Lee Agency
Person Name Anthony Lee
Position company contact
State MN
Address 1563 White Bear Ave N Saint Paul MN 55106-1603
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 651-774-6161

Anthony Lee

Business Name Anthony Lee
Person Name Anthony Lee
Position company contact
State IL
Address 795 Creek Bend Drive, Vernon Hills, IL 60061
SIC Code 866112
Phone Number
Email [email protected]

Anthony Lee

Business Name American Bar Association
Person Name Anthony Lee
Position company contact
State NY
Address 39 State St, Rochester, NY 14614-1311
Phone Number
Email [email protected]
Title Attorney

Anthony Lee

Business Name All Brite Car Wash Inc
Person Name Anthony Lee
Position company contact
State CT
Address 64 Connecticut Ave Norwalk CT 06850-3531
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes

Anthony Lee

Business Name All Aluminium, L.L.C.
Person Name Anthony Lee
Position company contact
State FL
Address 11300 NE 2nd Ave., Naples, FL 32905
SIC Code 15
Phone Number
Email [email protected]
Title Manager

ANTHONY LEE

Business Name APLK CORPORATION
Person Name ANTHONY LEE
Position CEO
Corporation Status Dissolved
Agent 2218 N. SAN GABRIEL BLVD., SUITE 18, ROSEMEAD, CA 91770
Care Of 2218 N. SAN GABRIEL BLVD., STE. 18, ROSEMEAD, CA 91770
CEO ANTHONY LEE 2218 N. SAN GABRIEL BLVD., STE. 18, ROSEMEAD, CA 91770
Incorporation Date 1989-02-21

ANTHONY LEE

Business Name APLK CORPORATION
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 2218 N. SAN GABRIEL BLVD., SUITE 18, ROSEMEAD, CA 91770
Care Of 2218 N. SAN GABRIEL BLVD., STE. 18, ROSEMEAD, CA 91770
CEO ANTHONY LEE2218 N. SAN GABRIEL BLVD., STE. 18, ROSEMEAD, CA 91770
Incorporation Date 1989-02-21

ANTHONY LEE

Business Name AIL & ASSOCIATES, INC.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEE 1547 W VENICE BLVD 2ND FLOOR, LOS ANGELES, CA 90006
Care Of 1547 W VENICE BLVD 2ND FLOOR, LOS ANGELES, CA 90006
CEO SASOON MARKARIAN1547 W VENICE BLVD 2ND FLOOR, LOS ANGELES, CA 90006
Incorporation Date 2007-01-03

ANTHONY LEE

Business Name A. LEE'S C.S. EXPRESS, INC.
Person Name ANTHONY LEE
Position registered agent
State GA
Address 1200 MIKELL LAKE ROAD, SCREVEN, GA 31560
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY LEE

Business Name A-BEST ENTERPRISES, INC.
Person Name ANTHONY LEE
Position CEO
Corporation Status Dissolved
Agent 2116 WINTHROP DR, ALHAMBRA, CA 91803
Care Of 419 N ATLANTIC BLVD STE 208, MONTEREY PARK, CA 91754
CEO ANTHONY LEE 419 N ATLANTIC BLVD STE 208, MONTEREY PARK, CA 91754
Incorporation Date 1980-12-17

ANTHONY LEE

Business Name A-BEST ENTERPRISES, INC.
Person Name ANTHONY LEE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEE 2116 WINTHROP DR, ALHAMBRA, CA 91803
Care Of 419 N ATLANTIC BLVD STE 208, MONTEREY PARK, CA 91754
CEO ANTHONY LEE419 N ATLANTIC BLVD STE 208, MONTEREY PARK, CA 91754
Incorporation Date 1980-12-17

Anthony Lee

Business Name 118 Pantry
Person Name Anthony Lee
Position company contact
State HI
Address 50 S Beretania St # C118a Honolulu HI 96813-2208
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-531-8688
Number Of Employees 11
Annual Revenue 404000

Anthony Lee

Person Name Anthony Lee
Filing Number 11693501
Position Secretary
State TX
Address 514 Miro Ct, Spring TX 77388

Anthony Lee

Person Name Anthony Lee
Filing Number 801984705
Position Managing Member
State TX
Address 3516 Ranch View Terrace, Fort Worth TX 76109

Anthony W. Lee

Person Name Anthony W. Lee
Filing Number 801879038
Position Managing Member
State TX
Address 3516 Ranchview Terrace, Ft. Worth TX 76109

Anthony W. Lee

Person Name Anthony W. Lee
Filing Number 801763739
Position Manager
State TX
Address 1325 Pennsylvania Suite 890, Fort Worth TX 76104

ANTHONY J LEE Sr

Person Name ANTHONY J LEE Sr
Filing Number 801754595
Position Director
State TX
Address 4155 MANTOOTH AVE, LUFKIN TX 75904

Anthony Lee

Person Name Anthony Lee
Filing Number 801713731
Position Treasurer
State TX
Address PO Box 101572, Fort Worth TX 76185

Anthony Lee

Person Name Anthony Lee
Filing Number 801713731
Position Secretary
State TX
Address PO Box 101572, Fort Worth TX 76185

Anthony Lee

Person Name Anthony Lee
Filing Number 801713731
Position Vice-President
State TX
Address PO Box 101572, Fort Worth TX 76185

Anthony Lee

Person Name Anthony Lee
Filing Number 801713731
Position President
State TX
Address PO Box 101572, Fort Worth TX 76185

Anthony Welton Del Alcazar Lee

Person Name Anthony Welton Del Alcazar Lee
Filing Number 801713731
Position Member
State TX
Address PO Box 101572, Fort Worth TX 76185

Anthony Lee

Person Name Anthony Lee
Filing Number 11693501
Position Director
State TX
Address 514 Miro Ct, Spring TX 77388

Anthony Welton Del Alcazar Lee

Person Name Anthony Welton Del Alcazar Lee
Filing Number 801713731
Position Director
State TX
Address PO Box 101572, Fort Worth TX 76185

ANTHONY C LEE

Person Name ANTHONY C LEE
Filing Number 801516522
Position Managing Member
State TX
Address 4105 EAGLE ROAD, TEMPLE TX 76502

ANTHONY LEE

Person Name ANTHONY LEE
Filing Number 801425260
Position MANAGER
State TX
Address 3516 RANCEVIEW TERRANCE, FORT WORTH TX 76109

Anthony Lee

Person Name Anthony Lee
Filing Number 801272201
Position President
State TX
Address 3516 Ranch View Terrace, Fort Worth TX 76109 3130

Anthony Lee

Person Name Anthony Lee
Filing Number 801272201
Position Member
State TX
Address 3516 Ranch View Terrace, Fort Worth TX 76109 3130

Anthony F Lee

Person Name Anthony F Lee
Filing Number 800685374
Position Governing Person
State FL
Address 13899 Biscayne Blvd, suite 110, North Miami Beach FL 33181

ANTHONY LEE

Person Name ANTHONY LEE
Filing Number 800203488
Position OWNER
State TX
Address 20326 SUNNY SHORES DRIVE, HUMBLE TX 77346 1721

ANTHONY LEE

Person Name ANTHONY LEE
Filing Number 141294900
Position DIRECTOR
State TX
Address 4038 WOODHAVEN STREET, HOUSTON TX 77025

ANTHONY LEE

Person Name ANTHONY LEE
Filing Number 141294900
Position PRESIDENT
State TX
Address 4038 WOODHAVEN STREET, HOUSTON TX 77025

Anthony Lee

Person Name Anthony Lee
Filing Number 11693501
Position Treasurer
State TX
Address 514 Miro Ct, Spring TX 77388

ANTHONY LEE

Person Name ANTHONY LEE
Filing Number 801562087
Position MEMBER
State IL
Address 10 N MARTINGALE RD SUITE 400, SCHAUMBURG IL 60173

Anthony Lee

Person Name Anthony Lee
Filing Number 801272201
Position Director
State TX
Address 3516 Ranch View Terrace, Fort Worth TX 76109 3130

Pereira Anthony Lee

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Pereira Anthony Lee
Annual Wage $1,013

Lee Anthony

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Sergeant
Name Lee Anthony
Annual Wage $93,202

Lee Anthony

State DC
Calendar Year 2017
Employer Department Of Parks And Recrea
Job Title Recreation Specialist
Name Lee Anthony
Annual Wage $57,559

Lee Anthony

State DC
Calendar Year 2017
Employer Chief Financial Officer Ofc
Job Title Computer Specialist
Name Lee Anthony
Annual Wage $129,434

Lee Anthony

State DC
Calendar Year 2016
Employer People's Counsel Ofc Of The
Job Title Career Service - Reg Appt
Name Lee Anthony
Annual Wage $125,664

Lee Anthony

State DC
Calendar Year 2015
Employer People's Counsel Ofc Of The
Job Title Computer Specialist
Name Lee Anthony
Annual Wage $113,428

Lee Edward Anthony

State DE
Calendar Year 2018
Employer Dshs/Ofo/T Secty/De Em Mgt Agy
Name Lee Edward Anthony
Annual Wage $59,600

Lee Edward Anthony

State DE
Calendar Year 2017
Employer Dshs/Ofo/T Secty/De Em Mgt Agy
Name Lee Edward Anthony
Annual Wage $59,177

Lee Edward Anthony

State DE
Calendar Year 2016
Employer Dshs/ofo/t Secty/de Em Mgt Agy
Name Lee Edward Anthony
Annual Wage $58,471

Lee Edward Anthony

State DE
Calendar Year 2015
Employer Dshs/ofo/t Secty/de Em Mgt Agy
Name Lee Edward Anthony
Annual Wage $60,083

Bath Anthony Lee Todd

State CO
Calendar Year 2018
Employer School District Of Mapleton 1
Job Title Custodian
Name Bath Anthony Lee Todd
Annual Wage $38,376

Herrera Anthony Lee

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Custodial Supervisor I
Name Herrera Anthony Lee
Annual Wage $47,271

Bath Anthony Lee Todd

State CO
Calendar Year 2017
Employer School District of Mapleton 1
Name Bath Anthony Lee Todd
Annual Wage $38,376

Bullock Anthony Lee

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Hs Teacher - Natural Science
Name Bullock Anthony Lee
Annual Wage $73,998

Lee Anthony

State DC
Calendar Year 2017
Employer University Of The D.C.
Job Title Adjunct Professor
Name Lee Anthony
Annual Wage $90

Aloia Anthony Lee

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Technician Iv
Name Aloia Anthony Lee
Annual Wage $49,926

Lee Anthony Y

State CO
Calendar Year 2017
Employer County of Adams
Job Title Community Support Spec I
Name Lee Anthony Y
Annual Wage $5,832

Goode Anthony Lee

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Goode Anthony Lee
Annual Wage $41,082

Goode Anthony Lee

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Goode Anthony Lee
Annual Wage $40,092

Goods Anthony Lee

State AR
Calendar Year 2017
Employer Little Rock School District
Name Goods Anthony Lee
Annual Wage $55,052

Goods Anthony Lee

State AR
Calendar Year 2016
Employer Little Rock School District
Name Goods Anthony Lee
Annual Wage $55,617

Goods Anthony Lee

State AR
Calendar Year 2015
Employer Little Rock School District
Name Goods Anthony Lee
Annual Wage $54,552

Baltazar Lee Anthony

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Security Officer
Name Baltazar Lee Anthony
Annual Wage $22,880

Lee Anthony

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Lee Anthony
Annual Wage $717

Coolbear Anthony Lee

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Coolbear Anthony Lee
Annual Wage $5,622

Lee Anthony

State AZ
Calendar Year 2017
Employer City of Tempe
Name Lee Anthony
Annual Wage $52

Cadorin Anthony Lee

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Energy Resources Coordinator
Name Cadorin Anthony Lee
Annual Wage $97,531

Smithson Anthony Lee

State AL
Calendar Year 2017
Employer University of Alabama
Name Smithson Anthony Lee
Annual Wage $3,750

Salaz Anthony Lee

State CO
Calendar Year 2017
Employer County of Saguache
Job Title Housing Maintenance
Name Salaz Anthony Lee
Annual Wage $19,653

Lee Anthony

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Lee Anthony
Annual Wage $54,858

Lee Anthony

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Sergeant
Name Lee Anthony
Annual Wage $107,549

Lee Anthony

State DC
Calendar Year 2018
Employer University Of The D.C.
Job Title Adjunct Professor
Name Lee Anthony
Annual Wage $90

Lee Anthony T

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Maintenance Personnel
Name Lee Anthony T
Annual Wage $33,919

Zanders Anthony Lee

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Student - Clerical
Name Zanders Anthony Lee
Annual Wage $424

Ferrante Lee Anthony

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Hr Spec Iii
Name Ferrante Lee Anthony
Annual Wage $59,114

Lee Curtis Anthony

State FL
Calendar Year 2018
Employer Department Of Juvenile Justice
Job Title Juvenile Justice Detention Officer I
Name Lee Curtis Anthony
Annual Wage $28,027

Lee Anthony

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Lee Anthony
Annual Wage $34,708

Lee Mikel Anthony

State FL
Calendar Year 2018
Employer City Of Orlando
Name Lee Mikel Anthony
Annual Wage $15,348

Lee Anthony

State FL
Calendar Year 2017
Employer Sumter Co Sheriff's Dept
Name Lee Anthony
Annual Wage $41,100

Lee Marcus Anthony

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Lee Marcus Anthony
Annual Wage $32,054

Lee Anthony J

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Law Enforcement Officer
Name Lee Anthony J
Annual Wage $52,388

Lee Anthony J

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Name Lee Anthony J
Annual Wage $40

Lee Anthony J

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Lee Anthony J
Annual Wage $53,108

Yertzell Anthony Lee

State FL
Calendar Year 2017
Employer Florida State College At Jacksonville
Name Yertzell Anthony Lee
Annual Wage $20,706

Lee Anthony

State DC
Calendar Year 2018
Employer Ofc Of The People's Counsel
Job Title Computer Specialist
Name Lee Anthony
Annual Wage $135,983

Lee Anthony

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Lee Anthony
Annual Wage $33,818

Lee Anthony L

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Wastewater Foreman
Name Lee Anthony L
Annual Wage $94,480

Gainey Jr Anthony Lee

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Human Services Worker Ii
Name Gainey Jr Anthony Lee
Annual Wage $19,966

Lee Anthony M

State FL
Calendar Year 2016
Employer University Of North Florida
Name Lee Anthony M
Annual Wage $11,824

Lee Anthony

State FL
Calendar Year 2016
Employer Sumter Co Sheriff's Dept
Name Lee Anthony
Annual Wage $18,103

Lee Thomas Anthony

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Lee Thomas Anthony
Annual Wage $3,865

Lee Anthony J

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Lee Anthony J
Annual Wage $54,009

Yertzell Anthony Lee

State FL
Calendar Year 2016
Employer Florida State College At Jacksonville
Name Yertzell Anthony Lee
Annual Wage $22,070

Lee Anthony

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Lee Anthony
Annual Wage $34,190

Lee Anthony M

State FL
Calendar Year 2015
Employer University Of North Florida
Name Lee Anthony M
Annual Wage $5,179

Lee Anthony

State FL
Calendar Year 2015
Employer Town Of Miami Lakes
Name Lee Anthony
Annual Wage $2,877

Lee Anthony J

State FL
Calendar Year 2015
Employer Highway Safety & Motor Vehicle
Name Lee Anthony J
Annual Wage $54,487

Lee Anthony

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Lee Anthony
Annual Wage $35,171

Lee Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Lee Anthony
Annual Wage $32,208

Smithson Anthony Lee

State AL
Calendar Year 2016
Employer University Of Alabama
Name Smithson Anthony Lee
Annual Wage $2,499

Anthony Lee

Name Anthony Lee
Address 2320 Twildo Rd Petoskey MI 49770 -9547
Phone Number 231-548-2921
Email [email protected]
Gender Male
Date Of Birth 1961-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony F Lee

Name Anthony F Lee
Address 25225 Greenfield Rd Southfield MI 48075-2150 APT 413-2157
Phone Number 248-552-0004
Telephone Number 248-423-7277
Mobile Phone 248-423-7277
Email [email protected]
Gender Male
Date Of Birth 1947-01-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Lee

Name Anthony Lee
Address 1678 Apple Dr Troy MI 48098 -1956
Phone Number 248-828-7615
Telephone Number 248-828-7615
Mobile Phone 248-459-2287
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Anthony W Lee

Name Anthony W Lee
Address 19938 E 59th Ave Aurora CO 80019 -2004
Phone Number 303-371-4940
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Lee

Name Anthony Lee
Address 17208 Hasse St Hamtramck MI 48212 -1260
Phone Number 313-617-4807
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Anthony R Lee

Name Anthony R Lee
Address 6810 Bird Lake Rd S Osseo MI 49266 -9706
Phone Number 517-523-2696
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony V Lee

Name Anthony V Lee
Address 201 SW 85th Ter Pembroke Pines FL 33025-4524 APT 202-4509
Phone Number 786-274-3216
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony Lee

Name Anthony Lee
Address 912 E Jordan St Pensacola FL 32503 -3968
Phone Number 850-288-0370
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony A Lee

Name Anthony A Lee
Address Po Box 326 Lukachukai AZ 86507 -0326
Phone Number 928-787-2618
Gender Male
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

LEE, ANTHONY

Name LEE, ANTHONY
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-11-09
Contributor Occupation CHIEF OPERATING OFFICER
Contributor Employer EYEGENIX
Organization Name Eyegenix
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

LEE, ANTHONY

Name LEE, ANTHONY
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276849
Application Date 2007-06-21
Contributor Occupation Money Manager
Contributor Employer The Cardinal Hill Group,
Organization Name Cardinal Hill Group
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7 Annabelle Ln FLORHAM PARK NJ

LEE, ANTHONY

Name LEE, ANTHONY
Amount 1000.00
To PUBLIC HEALTH WARNING NO ON 64
Year 2004
Application Date 2004-10-25
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party I
Recipient State CA
Committee Name PUBLIC HEALTH WARNING NO ON 64

LEE, ANTHONY B

Name LEE, ANTHONY B
Amount 1000.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020700774
Application Date 2006-07-11
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

LEE, ANTHONY B

Name LEE, ANTHONY B
Amount 1000.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020841780
Application Date 2006-09-14
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

LEE, ANTHONY

Name LEE, ANTHONY
Amount 500.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-05-07
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer SOLID GROUND
Recipient Party D
Recipient State WA
Seat state:governor
Address 1612 N 46TH ST SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 500.00
To Democratic Central Cmte of Washington
Year 2004
Transaction Type 15
Filing ID 25980415662
Application Date 2004-12-08
Contributor Occupation Advocay director
Contributor Employer Fremont Public Association
Organization Name Fremont Public Assn
Contributor Gender M
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 6314 20th Ave NE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 500.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-21
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer SOLID GROUND
Recipient Party D
Recipient State WA
Seat state:governor
Address 1612 N 46TH ST SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 500.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930588815
Application Date 2007-03-15
Contributor Occupation Solid Ground
Contributor Employer Advoracy Dir
Organization Name Advoracy Director
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1612 N 46th St SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 400.00
To KAUFFMAN, CLAUDIA
Year 2006
Application Date 2005-11-16
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer FREMONT PUBLIC ASSOCIATION
Recipient Party D
Recipient State WA
Seat state:upper
Address 6314 20TH AVE NE SEATTLE WA

LEE, ANTHONY H MR

Name LEE, ANTHONY H MR
Amount 300.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930393354
Application Date 2006-08-14
Contributor Occupation GLOBAL LICE
Contributor Employer DOW AGROSCIENCES L.L.C.
Organization Name Dow Agrosciences
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

LEE, ANTHONY

Name LEE, ANTHONY
Amount 300.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 24020480266
Application Date 2004-04-16
Contributor Occupation FREMONT PUBLIC ASSOCIATION
Organization Name Fremont Public Assn
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

LEE, ANTHONY

Name LEE, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970807331
Application Date 2011-12-01
Contributor Occupation Development Manager
Contributor Employer Triton Development, LLC
Organization Name Triton Development
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3009 Bunker Hill Rd MOUNT RAINIER MD

LEE, ANTHONY H MR

Name LEE, ANTHONY H MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990083760
Application Date 2005-01-12
Contributor Occupation LICENSING & ALLIANCES
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 7525 N Illinois St INDIANAPOLIS IN

LEE, ANTHONY

Name LEE, ANTHONY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962248506
Application Date 2004-07-12
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer FREMONT PUBLIC ASSOCIATION
Organization Name Fremont Public Assn
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 6314 20th Ave NE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991273281
Application Date 2004-09-23
Contributor Occupation advocacy director
Contributor Employer Fremont Public Association
Organization Name Fremont Public Assn
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6314 20thNE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 250.00
To CHOPP JR, FRANK V
Year 2010
Application Date 2009-12-11
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer FREMONT PUBLIC ASSOCIATION
Recipient Party D
Recipient State WA
Seat state:lower
Address 6314 20TH AVE NE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970020314
Application Date 2011-09-15
Contributor Occupation Development Manager
Contributor Employer Triton Development, LLC
Organization Name Triton Development
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3009 Bunker Hill Rd MOUNT RAINIER MD

LEE, ANTHONY

Name LEE, ANTHONY
Amount 200.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29934314135
Application Date 2009-06-16
Contributor Occupation Advocacy Director
Contributor Employer Solid Ground
Organization Name Advocacy Director
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1612 N 46th St SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934304504
Application Date 2009-06-30
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer SOLID GROUND
Contributor Gender M
Committee Name ActBlue
Address 1612 N46TH SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 200.00
To Martha Coakley (D)
Year 2010
Transaction Type 15e
Filing ID 10020152666
Application Date 2010-01-08
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer SOLID GROUND
Organization Name Moveon.org
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

LEE, ANTHONY

Name LEE, ANTHONY
Amount 200.00
To HOUSE DEMOCRATIC CAUCUS CAMPAIGN CMTE OF WASH
Year 2006
Application Date 2005-12-27
Contributor Occupation ATTORNEY
Contributor Employer FREMONT PUBLIC ASSN
Recipient Party D
Recipient State WA
Committee Name HOUSE DEMOCRATIC CAUCUS CAMPAIGN CMTE OF WASH
Address 6314 20TH AVE NE SEATTLE WA

LEE, ANTHONY B

Name LEE, ANTHONY B
Amount 200.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020841780
Application Date 2006-07-28
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

LEE, ANTHONY

Name LEE, ANTHONY
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990474967
Application Date 2010-03-01
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer SOLID GROUND
Contributor Gender M
Committee Name ActBlue
Address 8048 21ST AV NW SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 24t
Filing ID 10930521461
Application Date 2010-01-08
Contributor Occupation Advocacy Director
Contributor Employer Solid Ground
Contributor Gender M
Committee Name Moveon.org
Address 1612 N 46th St SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 150.00
To PETTIGREW, ERIC
Year 2004
Application Date 2004-08-30
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State WA
Seat state:lower
Address 6314 20TH AVE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 150.00
To GOODMAN, ROGER
Year 20008
Application Date 2008-07-23
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer FREEMONT PUBLIC ASSOCIATION
Recipient Party D
Recipient State WA
Seat state:lower
Address 1612 N 46TH ST SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 100.00
To REILLY, TOM
Year 2004
Application Date 2003-11-30
Contributor Occupation CPA
Contributor Employer CONSTRUCTION CLAIMS CONSULT.
Organization Name CONSTRUCTION CLAIMS CONSULT
Recipient Party D
Recipient State MA
Seat state:office
Address 14 BROOKS RD WAYLAND MA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 100.00
To KAUFFMAN, CLAUDIA
Year 2006
Application Date 2006-06-30
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer FREMONT PUBLIC ASSOCIATION
Recipient Party D
Recipient State WA
Seat state:upper
Address 6314 20TH AVE NE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 100.00
To KENNEY, PHYLLIS G
Year 2010
Application Date 2009-11-24
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer SOLID GROUND
Recipient Party D
Recipient State WA
Seat state:lower
Address 1612 N 46TH SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-03
Recipient Party D
Recipient State MA
Seat state:governor
Address 14 BROOKS RD WAYLAND MA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 100.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Year 20008
Application Date 2007-10-18
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer FREMONT PUBLIC ASSOCIATION
Recipient Party D
Recipient State WA
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Address 6314 20TH AVE NE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 100.00
To SPAINHOUR, JOHN E
Year 2010
Application Date 2009-10-22
Contributor Occupation INSURANCE AGENT
Contributor Employer SELF
Recipient Party D
Recipient State KY
Seat state:upper
Address 555 CLIFFSIDE DR SHEPHERDSVILLE KY

LEE, ANTHONY

Name LEE, ANTHONY
Amount 100.00
To MOVEON.ORG
Year 2004
Application Date 2003-10-03
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer FREMONT PUBLIC ASSSOCIATION
Recipient Party I
Recipient State CA
Committee Name MOVEON.ORG
Address 6314 20TH NE SEATTLE WA

LEE, ANTHONY

Name LEE, ANTHONY
Amount 60.00
To PICKERING, STACEY E
Year 2010
Contributor Employer SERVICE MASTER
Recipient Party R
Recipient State MS
Seat state:office
Address 300 E 2ND AVE PETAL MS

LEE, ANTHONY

Name LEE, ANTHONY
Amount 50.00
To BURBANK, JOHN
Year 20008
Application Date 2008-08-07
Contributor Occupation ADVOCACY DIRECTOR
Contributor Employer SOLID GROUND
Recipient Party D
Recipient State WA
Seat state:lower
Address 1612 N 46TH ST SEATTLE WA

ANTHONY D LEE

Name ANTHONY D LEE
Address 6884 Cinnamon Drive Sparks NV
Value 44000
Landvalue 44000
Buildingvalue 191803
Landarea 7,013 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 441000

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 519 HYLAN BOULEVARD N, NY 10305
Value 376000
Full Value 376000
Block 2997
Lot 63
Stories 2

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 11 SAXON AVENUE, NY 10314
Value 431000
Full Value 431000
Block 2360
Lot 160
Stories 2

LEE ANTHONY F & JANE L

Name LEE ANTHONY F & JANE L
Physical Address 1262 RIVER RD
Owner Address 1262 RIVER RD
Sale Price 450000
Ass Value Homestead 284900
County mercer
Address 1262 RIVER RD
Value 612300
Net Value 612300
Land Value 327400
Prior Year Net Value 612300
Transaction Date 2011-11-22
Property Class Residential
Deed Date 2001-06-04
Sale Assessment 317700
Year Constructed 1950
Price 450000

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address DOSS RD, ZOLFO SPRINGS, FL 33890
Owner Address 3680 PAYNE RD, MYAKKA CITY, FL 34251
County Hardee
Land Code Grazing land soil capability Class II
Address DOSS RD, ZOLFO SPRINGS, FL 33890

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890
Owner Address 3680 PAYNE RD, MYAKKA CITY, FL 34251
County Hardee
Land Code Grazing land soil capability Class II
Address STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address 4350 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890
Owner Address 3680 PAYNE RD, MYAKKA CITY, FL 34251
County Hardee
Land Code Grazing land soil capability Class II
Address 4350 STEVE ROBERTS SPECIAL, ZOLFO SPRINGS, FL 33890

LEE ANTHONY C

Name LEE ANTHONY C
Physical Address 8410 LITTLE GASPARILLA ISLAND, PLACIDA, FL 33946
County Charlotte
Year Built 1966
Area 999
Land Code Single Family
Address 8410 LITTLE GASPARILLA ISLAND, PLACIDA, FL 33946

ANTHONY LEE

Name ANTHONY LEE
Address 199 BAY 31 STREET, NY 11214
Value 1334000
Full Value 1334000
Block 6449
Lot 21
Stories 3

LEE ANTHONY + GRACIA

Name LEE ANTHONY + GRACIA
Physical Address 626 DAUPHINE AVE S, LEHIGH ACRES, FL 33974
Owner Address 1678 APPLE DR, TROY, MI 48098
County Lee
Land Code Vacant Residential
Address 626 DAUPHINE AVE S, LEHIGH ACRES, FL 33974

LEE ANTHONY + CECELIA

Name LEE ANTHONY + CECELIA
Physical Address 1310 S LANDRY RD, AVON PARK, FL 33825
Owner Address 7191 ELSA CT, FONTANA, CA 92336
County Highlands
Land Code Vacant Residential
Address 1310 S LANDRY RD, AVON PARK, FL 33825

LEE ANTHONY +

Name LEE ANTHONY +
Physical Address 426 JAIPUR DR, LEHIGH ACRES, FL 33974
Owner Address 1678 APPLE DR, TROY, MI 48098
County Lee
Land Code Vacant Residential
Address 426 JAIPUR DR, LEHIGH ACRES, FL 33974

LEE ANTHONY +

Name LEE ANTHONY +
Physical Address 653 CHARLES SISE ST E, LEHIGH ACRES, FL 33974
Owner Address 1678 APPLE DR, TROY, MI 48098
County Lee
Land Code Vacant Residential
Address 653 CHARLES SISE ST E, LEHIGH ACRES, FL 33974

LEE ANTHONY & RITA RACKERS

Name LEE ANTHONY & RITA RACKERS
Physical Address 912 E JORDAN ST, PENSACOLA, FL 32503
Owner Address 912 E JORDAN ST, PENSACOLA, FL 32503
Ass Value Homestead 117274
Just Value Homestead 117274
County Escambia
Year Built 2005
Area 1646
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 912 E JORDAN ST, PENSACOLA, FL 32503

LEE ANTHONY & CECELIA

Name LEE ANTHONY & CECELIA
Physical Address 10 POPLAR WAY, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 10 POPLAR WAY, PLACIDA, FL 33946

LEE ANTHONY &

Name LEE ANTHONY &
Physical Address 1748 JUPITER COVE DR, JUPITER, FL 33469
Owner Address 514 MIRO CT, SPRING, TX 77388
County Palm Beach
Year Built 1985
Area 1300
Land Code Condominiums
Address 1748 JUPITER COVE DR, JUPITER, FL 33469

ANTHONY, JOHNNY LEE

Name ANTHONY, JOHNNY LEE
Physical Address 3850 44TH ST, VERO BEACH, FL 32967
Owner Address 4041 SW 5TH ST, PLANTATION, FL 33317
County Indian River
Year Built 1966
Area 632
Land Code Single Family
Address 3850 44TH ST, VERO BEACH, FL 32967

LEE ANTHONY + CECELIA

Name LEE ANTHONY + CECELIA
Physical Address 1735 S SAYERS RD, AVON PARK, FL 33825
Owner Address 7191 ELSA CT, FONTANA, CA 92336
County Highlands
Land Code Vacant Residential
Address 1735 S SAYERS RD, AVON PARK, FL 33825

ANTHONY RALPH & ZEMMIE LEE

Name ANTHONY RALPH & ZEMMIE LEE
Physical Address 511 WOOD ST, PUNTA GORDA, FL 33950
Ass Value Homestead 43618
Just Value Homestead 48160
County Charlotte
Year Built 1972
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 511 WOOD ST, PUNTA GORDA, FL 33950

ANTHONY Y LEE

Name ANTHONY Y LEE
Address 33-05 CORPORAL KENNEDY ST, NY 11361
Value 805000
Full Value 805000
Block 6100
Lot 1
Stories 1

ANTHONY & ELLA LEE

Name ANTHONY & ELLA LEE
Address 3676 193rd Street Lansing IL 60438
Landarea 10,572 square feet
Airconditioning Yes
Basement Full and Unfinished

ANTHONY D LEE

Name ANTHONY D LEE
Address 2145 Ward Road Columbus OH 43224
Value 15200
Landvalue 15200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANTHONY CRAIG LEE

Name ANTHONY CRAIG LEE
Address 8501 Severn Court Plano TX 75024-7365
Value 66000
Landvalue 66000
Buildingvalue 176550

ANTHONY CHI MING LEE

Name ANTHONY CHI MING LEE
Address 1741 West 2 Street Brooklyn NY 11223
Value 345000
Landvalue 9857

ANTHONY C Y LEE

Name ANTHONY C Y LEE
Address 87-1074 Huamoa Street Waianae HI
Value 126900
Landarea 4,000 square feet

ANTHONY C STUMP & ANNE N LEE

Name ANTHONY C STUMP & ANNE N LEE
Address 70 Spring Lane Road York PA
Value 54050
Landvalue 54050
Buildingvalue 132530
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

ANTHONY C LEE CHRISTINA K LEE

Name ANTHONY C LEE CHRISTINA K LEE
Address 6531-6533 N 73rd Street Milwaukee WI 53223
Value 10900
Landvalue 10900
Buildingvalue 78500
Airconditioning yes
Numberofbathrooms 4
Bedrooms 6
Numberofbedrooms 6
Type Duplex New Style
Basement Full

ANTHONY C LEE

Name ANTHONY C LEE
Address 259 N Kalaheo Avenue Kailua HI
Value 840000
Landarea 10,001 square feet

LEE ANTHONY K

Name LEE ANTHONY K
Address 23 HATFIELD PLACE, NY 10302
Value 361000
Full Value 361000
Block 1045
Lot 56
Stories 2.5

ANTHONY BYONG-DO LEE & SHERYL LEE

Name ANTHONY BYONG-DO LEE & SHERYL LEE
Address 12910 NE 145th Place Kirkland WA 98034
Value 187000
Landvalue 113000
Buildingvalue 187000

ANTHONY B LEE

Name ANTHONY B LEE
Address 817 Armstrong Road Seagoville TX
Value 5630
Landvalue 5630

ANTHONY B LEE

Name ANTHONY B LEE
Address 11433 W 144th Street Overland Park KS
Value 7039
Landvalue 7039
Buildingvalue 25069

ANTHONY A/JUDY H LEE

Name ANTHONY A/JUDY H LEE
Address 12950 Turquoise Avenue Scottsdale AZ 85259
Value 87100
Landvalue 87100

ANTHONY A LEE & ELIZABETH L LEE

Name ANTHONY A LEE & ELIZABETH L LEE
Address 9103 Tuckerman Street Bowie MD 20706
Value 70500
Landvalue 70500
Buildingvalue 227000
Airconditioning yes

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 519 N Hylan Boulevard Staten Island NY 10305
Value 394000
Landvalue 7020

ANTHONY & MODESTA LEE

Name ANTHONY & MODESTA LEE
Address 11 Saxon Avenue Staten Island NY 10314
Value 516000
Landvalue 8234

ANTHONY & MARIA LEE

Name ANTHONY & MARIA LEE
Address 36865 N Deer Trail Drive Lake Villa IL 60046
Value 23998
Landvalue 23998
Buildingvalue 64124
Price 362000

ANTHONY BERNARD LEE

Name ANTHONY BERNARD LEE
Address 5325 Wild Oak Balch Springs TX 75180
Value 78500
Landvalue 11500
Buildingvalue 78500

ANTHONY DAVID L JR & JODY LEE

Name ANTHONY DAVID L JR & JODY LEE
Physical Address 3732 TAYLOR RD, PUNTA GORDA, FL 33950
Ass Value Homestead 181149
Just Value Homestead 224188
County Charlotte
Year Built 2008
Area 3091
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3732 TAYLOR RD, PUNTA GORDA, FL 33950

Anthony O. Lee

Name Anthony O. Lee
Doc Id 07760449
City Tucson AZ
Designation us-only
Country US

Anthony O. Lee

Name Anthony O. Lee
Doc Id 07599138
City Tucson AZ
Designation us-only
Country US

Anthony Alphanso Lee

Name Anthony Alphanso Lee
Doc Id 07537130
City Kitchener, Ontario
Designation us-only
Country CA

Anthony Lee

Name Anthony Lee
Doc Id 08151181
City Seattle WA
Designation us-only
Country US

Anthony Lee

Name Anthony Lee
Doc Id 07516087
City Markham
Designation us-only
Country CA

Anthony Lee

Name Anthony Lee
Doc Id 07581169
City Seattle WA
Designation us-only
Country US

Anthony Lee

Name Anthony Lee
Doc Id 07379896
City Markham
Designation us-only
Country CA

Anthony Lee

Name Anthony Lee
Doc Id 07379895
City Markham
Designation us-only
Country CA

Anthony Lee

Name Anthony Lee
Doc Id 07379894
City Markham
Designation us-only
Country CA

Anthony Lee

Name Anthony Lee
Doc Id 07379893
City Markham
Designation us-only
Country CA

Anthony Lee

Name Anthony Lee
Doc Id 07445513
City Dong Guan
Designation us-only
Country CN

Anthony Lee

Name Anthony Lee
Doc Id 07246082
City Markham
Designation us-only
Country CA

Anthony Lee

Name Anthony Lee
Doc Id 07295993
City Markham
Designation us-only
Country CA

ANTHONY LEE

Name ANTHONY LEE
Type Voter
State AZ
Address MOUNTAIN VIEW ACRES, LUKACHUKAI, AZ 86507
Phone Number 928-787-4231
Email Address [email protected]

ANTHONY LEE

Name ANTHONY LEE
Type Voter
State AZ
Address 6902 E CHEERY LYNN RD, SCOTTSDALE, AZ 85251
Phone Number 623-261-3951
Email Address [email protected]

ANTHONY LEE

Name ANTHONY LEE
Type Voter
State AZ
Address 3833 W HATCHER RD, PHOENIX, AZ 85051
Phone Number 602-725-6592
Email Address [email protected]

ANTHONY LEE

Name ANTHONY LEE
Type Voter
State AL
Address 1671 RAMBLING BROOK LN, PRATTVILLE, AL 36066
Phone Number 334-462-2094
Email Address [email protected]

ANTHONY LEE

Name ANTHONY LEE
Type Republican Voter
State AL
Address 420 EMPIRE TERRACE, EUFAULA, AL 36110
Phone Number 334-221-7389
Email Address [email protected]

Anthony D Lee

Name Anthony D Lee
Visit Date 4/13/10 8:30
Appointment Number U94646
Type Of Access VA
Appt Made 6/26/2014 0:00
Appt Start 6/27/2014 13:30
Appt End 6/27/2014 23:59
Total People 35
Last Entry Date 6/26/2014 12:41
Meeting Location OEOB
Caller DREW
Release Date 09/26/2014 07:00:00 AM +0000

ANTHONY LEE

Name ANTHONY LEE
Visit Date 4/13/10 8:30
Appointment Number U65492
Type Of Access VA
Appt Made 12/16/09 8:28
Appt Start 12/19/09 8:30
Appt End 12/19/09 23:59
Total People 315
Last Entry Date 12/16/09 8:28
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY LEE

Name ANTHONY LEE
Visit Date 4/13/10 8:30
Appointment Number U41136
Type Of Access VA
Appt Made 9/24/09 17:12
Appt Start 9/25/09 16:00
Appt End 9/25/09 23:59
Total People 127
Last Entry Date 9/24/09 17:20
Meeting Location OEOB
Caller MAUDE
Description AFRICAN AND AFRICAN AMERICAN CLERGY BRIEFING
Release Date 12/30/2009 08:00:00 AM +0000

ANTHONY LEE

Name ANTHONY LEE
Visit Date 4/13/10 8:30
Appointment Number U39322
Type Of Access VA
Appt Made 9/8/10 13:48
Appt Start 9/15/10 9:30
Appt End 9/15/10 23:59
Total People 156
Last Entry Date 9/8/10 13:47
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANTHONY LEE

Name ANTHONY LEE
Visit Date 4/13/10 8:30
Appointment Number U52565
Type Of Access VA
Appt Made 10/21/10 13:30
Appt Start 10/21/10 13:35
Appt End 10/21/10 23:59
Total People 1
Last Entry Date 10/21/10 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ANTHONY M LEE

Name ANTHONY M LEE
Visit Date 4/13/10 8:30
Appointment Number U49620
Type Of Access VA
Appt Made 10/13/10 18:45
Appt Start 10/21/10 13:30
Appt End 10/21/10 23:59
Total People 353
Last Entry Date 10/13/10 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ANTHONY L LEE

Name ANTHONY L LEE
Visit Date 4/13/10 8:30
Appointment Number U81614
Type Of Access VA
Appt Made 2/8/11 15:07
Appt Start 2/9/11 11:00
Appt End 2/9/11 23:59
Total People 1
Last Entry Date 2/8/11 15:07
Meeting Location OEOB
Release Date 05/27/2011 07:00:00 AM +0000

ANTHONY L LEE

Name ANTHONY L LEE
Visit Date 4/13/10 8:30
Appointment Number U82427
Type Of Access VA
Appt Made 2/10/11 16:26
Appt Start 2/11/11 10:00
Appt End 2/11/11 23:59
Total People 1
Last Entry Date 2/10/11 16:26
Meeting Location OEOB
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 81717

ANTHONY T LEE

Name ANTHONY T LEE
Visit Date 4/13/10 8:30
Appointment Number U83637
Type Of Access VA
Appt Made 2/15/11 16:51
Appt Start 2/18/11 13:00
Appt End 2/18/11 23:59
Total People 225
Last Entry Date 2/15/11 16:51
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

ANthoNY L Lee

Name ANthoNY L Lee
Visit Date 4/13/10 8:30
Appointment Number U17871
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/24/2011 8:30
Appt End 6/24/2011 23:59
Total People 345
Last Entry Date 6/14/2011 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

AnthonY J Lee

Name AnthonY J Lee
Visit Date 4/13/10 8:30
Appointment Number U25015
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/21/2011 7:30
Appt End 7/21/2011 23:59
Total People 342
Last Entry Date 7/8/2011 15:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ANTHONY L LEE

Name ANTHONY L LEE
Visit Date 4/13/10 8:30
Appointment Number U86443
Type Of Access VA
Appt Made 3/10/10 15:02
Appt Start 3/11/10 14:45
Appt End 3/11/10 23:59
Total People 87
Last Entry Date 3/10/2010
Meeting Location OEOB
Caller MAUDE
Description FINANCIAL LITERACY BRIEFFING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77548

Anthony L Lee

Name Anthony L Lee
Visit Date 4/13/10 8:30
Appointment Number U40890
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/12/2011 16:00
Appt End 9/12/2011 23:59
Total People 136
Last Entry Date 9/12/2011 9:09
Meeting Location OEOB
Caller VICTORIA
Release Date 12/30/2011 08:00:00 AM +0000

Anthony G Lee

Name Anthony G Lee
Visit Date 4/13/10 8:30
Appointment Number U59970
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/6/2011 17:00
Appt End 12/6/2011 23:59
Total People 256
Last Entry Date 11/17/2011 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANTHONY D LEE

Name ANTHONY D LEE
Visit Date 4/13/10 8:30
Appointment Number U40073
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 9/20/12 14:00
Appt End 9/20/12 23:59
Total People 26
Last Entry Date 9/19/12 8:35
Meeting Location OEOB
Caller CHRISTINE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 91114

ANTHONY D LEE

Name ANTHONY D LEE
Visit Date 4/13/10 8:30
Appointment Number U42414
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 9/28/12 9:00
Appt End 9/28/12 23:59
Total People 25
Last Entry Date 9/27/12 9:29
Meeting Location OEOB
Caller CHRISTINE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 77767

Anthony R Lee

Name Anthony R Lee
Visit Date 4/13/10 8:30
Appointment Number DCFIRE
Type Of Access AL
Appt Made 10/12/12 0:00
Appt Start 10/13/12 6:00
Appt End 10/13/12 11:59
Total People 12
Last Entry Date 10/12/12 19:58
Meeting Location WH
Caller GEORGE
Description DC Fire Dept.
Release Date 01/25/2013 08:00:00 AM +0000

ANTHONY D LEE

Name ANTHONY D LEE
Visit Date 4/13/10 8:30
Appointment Number U84531
Type Of Access VA
Appt Made 3/11/13 0:00
Appt Start 3/14/13 10:00
Appt End 3/14/13 23:59
Total People 33
Last Entry Date 3/11/13 13:24
Meeting Location OEOB
Caller CHRISTINE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 95294

Anthony Lee

Name Anthony Lee
Visit Date 4/13/10 8:30
Appointment Number U12202
Type Of Access VA
Appt Made 7/25/13 0:00
Appt Start 7/29/13 14:00
Appt End 7/29/13 23:59
Total People 181
Last Entry Date 7/25/13 19:04
Meeting Location OEOB
Caller QUINN
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 95548

Anthony M Lee

Name Anthony M Lee
Visit Date 4/13/10 8:30
Appointment Number U18285
Type Of Access VA
Appt Made 8/29/2013 0:00
Appt Start 9/3/2013 13:00
Appt End 9/3/2013 23:59
Total People 77
Last Entry Date 8/29/2013 8:56
Meeting Location OEOB
Caller MARY
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 91136

Anthony L Lee

Name Anthony L Lee
Visit Date 4/13/10 8:30
Appointment Number U26676
Type Of Access VA
Appt Made 10/22/2013 0:00
Appt Start 10/23/2013 13:00
Appt End 10/23/2013 23:59
Total People 3
Last Entry Date 10/22/2013 14:44
Meeting Location NEOB
Caller JACK
Release Date 01/31/2014 08:00:00 AM +0000
Badge Number 90921

Anthony T Lee

Name Anthony T Lee
Visit Date 4/13/10 8:30
Appointment Number U44216
Type Of Access VA
Appt Made 12/23/13 0:00
Appt Start 12/29/13 12:00
Appt End 12/29/13 23:59
Total People 4
Last Entry Date 12/23/13 14:59
Meeting Location WH
Caller ARCHANA
Release Date 03/28/2014 07:00:00 AM +0000

Anthony T Lee

Name Anthony T Lee
Visit Date 4/13/10 8:30
Appointment Number U45169
Type Of Access VA
Appt Made 1/3/14 0:00
Appt Start 1/5/14 13:00
Appt End 1/5/14 23:59
Total People 4
Last Entry Date 1/3/14 11:49
Meeting Location WH
Caller BRENDAN
Description WEST WING TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Anthony P Lee

Name Anthony P Lee
Visit Date 4/13/10 8:30
Appointment Number U48292
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/11/11 7:30
Appt End 10/11/11 23:59
Total People 344
Last Entry Date 10/6/11 16:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ANTHONY B LEE

Name ANTHONY B LEE
Visit Date 4/13/10 8:30
Appointment Number U01564
Type Of Access VA
Appt Made 4/28/10 11:12
Appt Start 5/6/10 14:00
Appt End 5/6/10 23:59
Total People 12
Last Entry Date 4/28/10 11:13
Meeting Location OEOB
Caller MAUDE
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 77590

ANTHONY LEE

Name ANTHONY LEE
Car FORD TAURUS
Year 2007
Address PO BOX 102, BROOKELAND, TX 75931-0102
Vin 1FAFP53U07A154722

ANTHONY LEE

Name ANTHONY LEE
Car TOYOTA FJ CRUISER
Year 2007
Address 6980 NW 186TH ST APT 325, HIALEAH, FL 33015-8306
Vin JTEBU11F370009089

Anthony Lee

Name Anthony Lee
Car TOYOTA CAMRY
Year 2007
Address 8582 Carleton Rd, Clayton, MI 49235-9609
Vin 4T1BE46K57U545118

ANTHONY LEE

Name ANTHONY LEE
Car TOYOTA CAMRY LE/XLE/SE
Year 2007
Address 7558 FAIRFIELD LAKES DR, POWELL, OH 43065-7879
Vin 4T1BK46K47U516900

ANTHONY LEE

Name ANTHONY LEE
Car NISSAN ALTIMA
Year 2007
Address 360 TINKERVIEW DR, CLOVERDALE, VA 24077-3003
Vin 1N4AL21E07C179043

ANTHONY LEE

Name ANTHONY LEE
Car FORD TAURUS
Year 2007
Address 234 EUGENIA AVE, HODGENVILLE, KY 42748-1819
Vin 1FAFP56U47A104224

ANTHONY LEE

Name ANTHONY LEE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 115 COPPER CREEK RD, DAWSON SPGS, KY 42408-9694
Vin 1GTEC14X87Z118071

ANTHONY LEE

Name ANTHONY LEE
Car CHEVROLET HHR
Year 2007
Address 708 Lincoln Rd, Marquette Heights, IL 61554-1314
Vin 3GNDA23D47S598208
Phone 309-382-3714

ANTHONY LEE

Name ANTHONY LEE
Car DODGE RAM SLT 4X2 3500 QUAD C
Year 2007
Address 5912 N 13TH AVE, OZARK, MO 65721-5774
Vin 3D7ML48A97G786941

ANTHONY LEE

Name ANTHONY LEE
Car DODGE GRAND CARAVAN
Year 2007
Address 430 E Center St, Paxton, IL 60957-1346
Vin 1D4GP24R57B177479

ANTHONY LEE

Name ANTHONY LEE
Car HONDA ODYSSEY
Year 2007
Address 3620 W 7TH AVE, PINE BLUFF, AR 71603
Vin 5FNRL38767B126313

ANTHONY LEE

Name ANTHONY LEE
Car SAAB 9-5
Year 2007
Address 1262 River Rd, Titusville, NJ 08560-1603
Vin YS3EH59G973522753

ANTHONY LEE

Name ANTHONY LEE
Car SCION TC
Year 2007
Address 1431 E Katie Ln, Palatine, IL 60074-6504
Vin JTKDE177070208782
Phone 847-691-3851

ANTHONY LEE

Name ANTHONY LEE
Car HONDA PILOT
Year 2007
Address 12 Montauk Ln, Vernon Hills, IL 60061-2316
Vin 2HKYF18507H535298

ANTHONY LEE

Name ANTHONY LEE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 8505 E 107TH ST, TULSA, OK 74133
Vin 1GCEC19J87Z551152

ANTHONY LEE

Name ANTHONY LEE
Car HUMMER H3
Year 2007
Address PO Box 393, Slaton, TX 79364-0393
Vin 5GTDN13EX78251564

ANTHONY LEE

Name ANTHONY LEE
Car MERCEDES-BENZ M-CLASS
Year 2007
Address PO Box 1245, Hackensack, NJ 07602-1245
Vin 4JGBB86E27A176021

ANTHONY LEE

Name ANTHONY LEE
Car DODGE RAM PICKUP 1500
Year 2007
Address 35516 Glenwood Rd, Westland, MI 48186-5426
Vin 1D7HU18267S184688

ANTHONY LEE

Name ANTHONY LEE
Car HUMMER H2
Year 2007
Address 44 Golfview Dr, Hartwell, GA 30643-4767
Vin 5GRGN23U97H106242

ANTHONY LEE

Name ANTHONY LEE
Car FORD F-150
Year 2007
Address 3918 50th St, Woodside, NY 11377-3147
Vin 1FTPW14537FA96903

ANTHONY LEE

Name ANTHONY LEE
Car JEEP LIBERTY
Year 2007
Address 8801 Little Galilee Rd, Maroa, IL 61756-9665
Vin 1J4GL48K57W580656

ANTHONY LEE

Name ANTHONY LEE
Car JEEP LIBERTY
Year 2007
Address 29 ROHN ST, EAST HANOVER, NJ 07936-3654
Vin 1J4GL48K17W604175

ANTHONY LEE

Name ANTHONY LEE
Car DODGE RAM PICKUP 1500
Year 2007
Address 4008 Liberty Trl, Heartland, TX 75126-8267
Vin 1D7HA18K37J597845
Phone

ANTHONY LEE

Name ANTHONY LEE
Car MITSUBISHI GALANT
Year 2007
Address 2344 CODY ST, HOLLYWOOD, FL 33020-1424
Vin 4A3AB36F77E080368

ANTHONY LEE

Name ANTHONY LEE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1344 Western Dr, Oak Harbor, WA 98277-3455
Vin 1GNES13H172258380
Phone

ANTHONY LEE

Name ANTHONY LEE
Car GMC ACADIA
Year 2007
Address 3574 Highground Ct, Powell, OH 43065-8143
Vin 1GKER13737J104498

ANTHONY LEE

Name ANTHONY LEE
Car CHEVROLET CORVETTE
Year 2007
Address PO BOX 315, LIBERTY, MO 64069-0315
Vin 1G1YY26E575123891
Phone 816-792-3826

ANTHONY LEE

Name ANTHONY LEE
Domain powerhousealapahas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-09
Update Date 2013-01-12
Registrar Name ENOM, INC.
Registrant Address 1463 MULLINS STATION RD MEMPHIS TN 38134
Registrant Country UNITED STATES

Anthony Lee

Name Anthony Lee
Domain pokemoncardstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-09
Update Date 2012-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3, Waterford Ave|Romiley Stockport Cheshire SK6 4HL
Registrant Country UNITED KINGDOM

ANTHONY LEE

Name ANTHONY LEE
Domain tonyleeworldwide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 12 FALMOUTH ROAD STAMFORD Connecticut 06903
Registrant Country UNITED STATES

ANTHONY LEE

Name ANTHONY LEE
Domain tonyleeinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 12 FALMOUTH ROAD STAMFORD Connecticut 06903
Registrant Country UNITED STATES

ANTHONY LEE

Name ANTHONY LEE
Domain perfectsoft.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-06-14
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address HK SAR HK SAR HK NIL
Registrant Country HONG KONG

Anthony Lee

Name Anthony Lee
Domain francolangue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-02
Update Date 2012-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4337 Bayview St. Richmond British Columbia V7E6S6
Registrant Country CANADA

Anthony Lee

Name Anthony Lee
Domain lovableliving.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-06-28
Update Date 2013-09-07
Registrar Name NAME.COM, INC.
Registrant Address 22 Grasmere Gardens Harrow Middx. HA3 7PU
Registrant Country UNITED KINGDOM
Registrant Fax 447092047017

Anthony Lee

Name Anthony Lee
Domain stitchingstations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-30
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 21100 Dulles Town Cir.|Suite 202 Dulles Virginia 20166
Registrant Country UNITED STATES

Anthony Lee

Name Anthony Lee
Domain chasecards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-13
Update Date 2008-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3, Waterford Ave Romiley Stockport SK6 4HL
Registrant Country UNITED KINGDOM

Anthony Lee

Name Anthony Lee
Domain mite2013.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-23
Update Date 2012-12-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Lot 3-03, 3rd Floor Bangunan KWSP, Changkat Raja Chulan Off Jalan Raja Chulan Kuala Lumpur Wilayah Persekutuan 50200
Registrant Country MALAYSIA

ANTHONY LEE

Name ANTHONY LEE
Domain leeplanning.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-23
Update Date 2012-11-23
Registrar Name ENOM, INC.
Registrant Address 24 SPRINGFIELD AVENUE|#10 CRANFORD NJ 07016
Registrant Country UNITED STATES

ANTHONY LEE

Name ANTHONY LEE
Domain helpmiss.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-02-16
Update Date 2013-09-01
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 22 GRASMERE GARDENS HARROW MIDDLESEX HA3 7PU
Registrant Country UNITED KINGDOM

Anthony Lee

Name Anthony Lee
Domain newnexis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-01
Update Date 2012-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 237 Alexandra Road|#05-12 The Alexcier Singapore 159929
Registrant Country SINGAPORE

Anthony Lee

Name Anthony Lee
Domain bizcareps.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-09-02
Update Date 2013-08-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 50 Bukit Batok East Ave 5 #24-08 Singapore - 659801
Registrant Country SINGAPORE

Anthony Lee

Name Anthony Lee
Domain fairintercon.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2013-03-11
Update Date 2013-03-12
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 9 / 192 Little Collins Street Melbourne VIC 3000
Registrant Country AUSTRALIA

Anthony Lee

Name Anthony Lee
Domain leehotel888.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-29
Update Date 2009-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2518 Marshall Rd. Biloxi Mississippi 39531
Registrant Country UNITED STATES

ANTHONY LEE

Name ANTHONY LEE
Domain goodchoiceny.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-02-21
Update Date 2013-01-29
Registrar Name ENOM, INC.
Registrant Address 310 NORTHERN BLVD.|SUITE F NEW YORK NA
Registrant Country UNITED STATES

anthony lee

Name anthony lee
Domain cqhpzy.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2009-05-27
Update Date 2011-08-24
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address tongliangxian bailongsanlu chongqingshi Chongqing 402560
Registrant Country CHINA

anthony lee

Name anthony lee
Domain hmonginsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-02
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1563 white bear ave, Suite 101 St Paul Minnesota 55106
Registrant Country UNITED STATES

Anthony Lee

Name Anthony Lee
Domain kellypoon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-30
Update Date 2005-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address Block 343 Ang Mo Kio|Avenue 3 #09-2158 Singapore Singapore 560343
Registrant Country SINGAPORE