Benjamin Chen

We have found 168 public records related to Benjamin Chen in 23 states . People found have 2 ethnicities: English and Chinese. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 52 business registration records connected with Benjamin Chen in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 5 industries: Commercial And Industrial Machinery And Computer Equipment (Equipment), Food Stores (Food), Wholesale Trade - Durable Goods (Products), Membership Organizations (Organizations) and Legal Services (Services). There are 9 profiles of government employees in our database. Job titles of people found are: Staff Associate E, Contracted Student Interns, Police Officer and Physician. These employees work in 3 states: OH, NY and MA. Average wage of employees is $23,752.


Benjamin Chen

Name / Names Benjamin Chen
Age 44
Birth Date 1980
Also Known As Ben Chen
Person 14 Shir Cliff Way, Plattsburgh, NY 12901
Phone Number 518-563-8518
Possible Relatives
Phillip Y Chen

William Cher

Dingchu Fuh Chen
Chuanhsing Chen
Rongliang Liang Chen
Previous Address 17 Shir Cliff Way, Plattsburgh, NY 12901
11116 Smoky Quartz Ln #L, Potomac, MD 20854
4960 Coronado Ave, San Diego, CA 92107
133 Webster Ave #1, Cambridge, MA 02141
405 Memorial Dr #4S4, Cambridge, MA 02139
Email [email protected]

Benjamin Chen

Name / Names Benjamin Chen
Age 47
Birth Date 1977
Person 1003 Ashwood Green Ct, Snellville, GA 30078
Phone Number 770-979-5641
Possible Relatives Huichuan J Chen
Hilary P Chen
Dersan Chen
Suzy Chen
Z Chen
Juichuan Chen
Previous Address 330008 Georgia, Atlanta, GA 30360
330008 Georgia Av, Atlanta, GA 30360
5605 Woodberry Ln, Tuscaloosa, AL 35405
2201 Dunwoody Gables Dr, Atlanta, GA 30338
3180 Clairmont Rd #612, Atlanta, GA 30329
30008 Gerogia Tech, Atlanta, GA 30332
1428 Brook Court Ave, Atlanta, GA 30340
30008 Gerogia Tech Sta, Atlanta, GA 30332
330008 Ga Tech Statin, Atlanta, GA 30360
30008 Ga Tech Statin, Atlanta, GA 30332

Benjamin C Chen

Name / Names Benjamin C Chen
Age 48
Birth Date 1976
Person 117 Whitmore Rd, N Syracuse, NY 13212
Phone Number 315-451-7786
Possible Relatives Taiyu Chen
Yulan Chen
Yu Lan Chen

Tai Yu Chen
Taikyu Y Chen
Previous Address 117 Whitmore Rd, Syracuse, NY 13212

Benjamin C Chen

Name / Names Benjamin C Chen
Age 49
Birth Date 1975
Also Known As Bin Chen
Person 1101 Downs Blvd #254, Franklin, TN 37064
Phone Number 615-595-1927
Possible Relatives

Paulen W Chenwang





Previous Address 3122 Brimstead Dr, Franklin, TN 37064
11107 Champions Cir, Franklin, TN 37064
15 Hilltop Ln #15H, South Easton, MA 02375
664 South St #A, Waltham, MA 02453
1035 Southern Artery #707, Quincy, MA 02169
15 Quincy St, Abington, MA 02351
150 Engamore Ln #205, Norwood, MA 02062
55 High St, Newton Upper Falls, MA 02464
53 High St, Newton, MA 02464
51 PO Box, Chestnut Hill, MA 02167
2596 Dunning Dr, Yorktown Heights, NY 10598

Benjamin Chien Chen

Name / Names Benjamin Chien Chen
Age 52
Birth Date 1972
Also Known As Benjamin Lee
Person 4007 Kitchen Hill Ln, Sugar Land, TX 77479
Phone Number 281-494-7913
Possible Relatives






Yingchieh Chieh Lee
Yingchieh Lee
Previous Address 5414 Eagle Trace Ct, Sugar Land, TX 77479
6885 Southwest Fwy, Houston, TX 77074
6776 Westwick Dr, Houston, TX 77072
3218 Farmington Ln, Sugar Land, TX 77479
5911 Yarwell Dr, Houston, TX 77096
6885 Fy, Houston, TX 77074
6885 Sw Fwy, Houston, TX 77074
3218 Farminton Ln, Sugar Land, TX 77479
12203 Southwest Fwy, Stafford, TX 77477
847 Young Grad House, Lafayette, IN 47906
419 Vine St #A9, Lafayette, IN 47906
Email [email protected]
Associated Business Evergreen Hospitality Inc

Benjamin Kuan Chen

Name / Names Benjamin Kuan Chen
Age 53
Birth Date 1971
Also Known As Chen K Benjamin
Person 415 Washington St #4, Brookline, MA 02446
Phone Number 212-360-7577
Possible Relatives Yuhsuan Hsuan Cheng


Genhong A Cheng


Ehud B Benhur

Previous Address 9 96th St #11B, New York, NY 10128
20 Chapel St #A112, Brookline, MA 02446
9 96th St #7A, New York, NY 10128
9 96th St #5A, New York, NY 10128
9 96th St, New York, NY 10128
9 96th St #4A, New York, NY 10128
500 63rd St, New York, NY 10021
500 63rd St #2H, New York, NY 10021
420 70th St #12J, New York, NY 10021
500 63rd St #2H, New York, NY 10065
415 Washington St #U, Brookline, MA 02446
75 Francis St #21156, Boston, MA 02115
20 Chapel St #A309, Brookline, MA 02446
445 69th St #901, New York, NY 10021
517 Cowell Ln, Palo Alto, CA 94305
41 Longwood, Huntington, NY 11743
9368 PO Box, Palo Alto, CA 94309
Whitman House, Palo Alto, CA 94305

Benjamin Go Chen

Name / Names Benjamin Go Chen
Age 55
Birth Date 1969
Also Known As Ben G Chen
Person 712 Rosario Ct, Bellingham, WA 98229
Phone Number 360-671-2783
Possible Relatives Herngchang Chang Lin

Ehren Cheng

Billie Cua Chen



Previous Address 3900 McGrath Rd, Bellingham, WA 98226
55 Massolo Dr, Pleasant Hill, CA 94523
5551 PO Box, Bellingham, WA 98227
555 PO Box, Bellingham, WA 98227
3900 Magrath Rd, Bellingham, WA 98226
345 Reflections Cir #15, San Ramon, CA 94583
1469 Creekside Dr #2024, Walnut Creek, CA 94596
240 Spackenkill Rd, Poughkeepsie, NY 12603
4 Amato Dr, Poughkeepsie, NY 12601
2318 Baker Ave, Everett, WA 98201
Email [email protected]

Benjamin C Chen

Name / Names Benjamin C Chen
Age 56
Birth Date 1968
Also Known As Ping-Chi Chen
Person 4117 Staten Island Dr, Plano, TX 75024
Phone Number 469-467-6541
Possible Relatives Pingfang Fang Chen

Previous Address 30 Panoramic Way, Walnut Creek, CA 94595
12793 Via Terceto, San Diego, CA 92130
1330 Alma Ave #E202, Walnut Creek, CA 94596
170 Maynard Ave, Columbus, OH 43202
5238 Captains Ct #B, Columbus, OH 43220
12695 Amero, San Diego, CA 92111
12695 Amero Cmno, San Diego, CA 92111
12695 Mira Cmno, San Diego, CA 92130
127 Lane Ave #D, Columbus, OH 43210

Benjamin B Chen

Name / Names Benjamin B Chen
Age 57
Birth Date 1967
Also Known As Chen Benjamin
Person 8156 Woodsmuir Dr, West Palm Beach, FL 33412
Phone Number 561-799-6243
Possible Relatives
Chen Sak
Sak Chen
Previous Address 8156 Woodsmuir Dr, West Palm Bch, FL 33412
10390 112th St, Miami, FL 33176
5764 Descartes Cir, Boynton Beach, FL 33437
5764 Descartes Cir, Boynton Beach, FL 33472

Benjamin Timothy Chen

Name / Names Benjamin Timothy Chen
Age 61
Birth Date 1963
Also Known As Timothy Chen
Person 4428 Verona Cir, Royal Oak, MI 48073
Phone Number 248-549-8262
Possible Relatives
Hsinrong R Chen


N Chen
Leehong Chen
Previous Address 7820 Village Dr #A, Cincinnati, OH 45242
2501 Wickersham Ln, Austin, TX 78741
24980 Woodridge Dr #64101, Farmington Hills, MI 48335
24980 Woodridge Dr #64302, Farmington Hills, MI 48335
2501 Wickersham Ln #1924, Austin, TX 78741
2501 Wickersham Ln #2195, Austin, TX 78741
22 Lake Ave #26, Cincinnati, OH 45246

Benjamin S Chen

Name / Names Benjamin S Chen
Age 62
Birth Date 1962
Also Known As Ben S Chen
Person 9 Stone Dr #153, Westport, CT 06880
Phone Number 203-226-9501
Possible Relatives Dexter T Chen
Shichih Chen



Ano Chen
Previous Address 5463 Sylvan Ave #B, Bronx, NY 10471
248 256th St #PVT, Bronx, NY 10471
4582 Manhattan College Pkwy, Bronx, NY 10471

Benjamin M Chen

Name / Names Benjamin M Chen
Age 64
Birth Date 1960
Also Known As Ben Chen
Person 5106 Palo Brea Ln, Cave Creek, AZ 85331
Phone Number 480-595-0500
Possible Relatives Maxine Klein Chen

Eva H Lchen
Trust Chen
Previous Address 7603 Soaring Eagle Way, Scottsdale, AZ 85266
401 Applebriar Ln, Marlborough, MA 01752
7603 Soaring Eagle Way, Scottsdale, AZ 85262
4 Woods Brooke Ln #2, Yorktown Heights, NY 10598
7900 Princess Dr, Scottsdale, AZ 85255
85 India Row #23, Boston, MA 02110
225 Pt Wah, Port Washington, NY 11050
Associated Business Bench Incorporated

Benjamin Chen

Name / Names Benjamin Chen
Age 64
Birth Date 1960
Also Known As B Chen
Person 42 Clark St, Cresskill, NJ 07626
Phone Number 201-461-4648
Possible Relatives Yongken Chen

Chinren Ren Chen
Yvonne Aichie Shan

C Y Chen
Fhiou Herng Chen
Shiouherng Herng Chen
Jenchyn Chyn Chen
Previous Address 2149 Hudson St #2, Fort Lee, NJ 07024
470 Golf Course Dr, Leonia, NJ 07605
107 Kennedy #B, Jersey City, NJ 07306

Benjamin Yun-Hai Chen

Name / Names Benjamin Yun-Hai Chen
Age 70
Birth Date 1954
Also Known As Benjamin Yunhai Chen
Person 11729 Becket St, Potomac, MD 20854
Phone Number 301-294-0293
Possible Relatives Shempey H Chen


Young Chen

Sheampey H Chen
H Chen
Sp H Chen
Previous Address 11729 Becket St, Rockville, MD 20854
42 McBride Way, Bridgewater, NJ 08807
13941 Saddleview Dr, North Potomac, MD 20878
259 Congressional Ln #312, Rockville, MD 20852
4729 Yale St, Metairie, LA 70006

Benjamin Tapen Chen

Name / Names Benjamin Tapen Chen
Age 72
Birth Date 1952
Also Known As Tapen Chen
Person 60 High Range Rd, Londonderry, NH 03053
Phone Number 603-437-0202
Possible Relatives Ta P Chen
Yu Yung Chen
Yuyung Chen


T A Chen
Previous Address 11013 Chaucer St #485, New Orleans, LA 70127
1 Pembroke Dr, Derry, NH 03038
Email [email protected]
Associated Business Boston Electron Beam Welding Corporation

Benjamin C Chen

Name / Names Benjamin C Chen
Age 74
Birth Date 1950
Also Known As C Adams
Person 66 Bullet Hole Rd, Mahopac, NY 10541
Phone Number 845-628-0630
Possible Relatives

Jean Ycchen
Previous Address 66 Bullet Hole Rd, Carmel, NY 10512
277 Bronx River Rd #7E, Yonkers, NY 10704
277 Bronx River Rd, Yonkers, NY 10704
277 Bronx River Rd #7, Yonkers, NY 10704
277 Bronx River Rd #7M, Yonkers, NY 10704
Email [email protected]

Benjamin H Chen

Name / Names Benjamin H Chen
Age 75
Birth Date 1949
Also Known As B Chen
Person 1854 97th Ave, Plantation, FL 33322
Phone Number 954-236-3085
Possible Relatives

Previous Address 5200 33rd Ave #218, Fort Lauderdale, FL 33309
7936 10th St, Plantation, FL 33322
300 Pine Island Rd #315, Plantation, FL 33324
7461 7th Ct, Plantation, FL 33317

Benjamin D Chen

Name / Names Benjamin D Chen
Age 83
Birth Date 1941
Also Known As Diana B Chen
Person 113 Lynwood Pl, Chapel Hill, NC 27517
Phone Number 919-967-9447
Possible Relatives
Previous Address Mail, Los Angeles, CA 90054
4843 Vineta Ave, La Canada, CA 91011
4481 Chevy Chase Dr #14, La Canada, CA 91011
4481 Chevy Chase Dr #14, La Canada Flintridge, CA 91011
408 Tinkerbell Rd, Chapel Hill, NC 27517
3939 Veselich Ave, Los Angeles, CA 90039
54700 PO Box, Los Angeles, CA 90054
113 Lynwood, Broomall, PA 19008
143 PO Box, Broomall, PA 19008

Benjamin M Chen

Name / Names Benjamin M Chen
Age 83
Birth Date 1940
Person 138-20 Apt 2K 31 Rd, Flushing, NY 11354
Phone Number 718-886-8988
Possible Relatives
Chunyu Y Chen
Ming Y Assumed
Maojung John Chen

Biyen Chen
Shihnghueih H Chen
En Syr Cheng
Previous Address 13820 31st Rd #2K, Flushing, NY 11354
13820 31st Rd #2J, Flushing, NY 11354
138-20 31 Rd, Flushing, NY 11354
4857 189th St, Fresh Meadows, NY 11365
14720 35th Ave, Flushing, NY 11354
3150 140th St #6J, Flushing, NY 11354
13820 31st Rd, Flushing, NY 11354
13820 31st Rd #5A, Flushing, NY 11354
147 35 St #25, Flushing, NY 11354
14720 35th Ave #25, Flushing, NY 11354
14720 35th Ave #2C, Flushing, NY 11354
48 189, Fresh Meadows, NY 11365
48 189 St, Fresh Meadows, NY 11365
None, Flushing, NY 11365
48 57th #189, Fresh Meadows, NY 11377

Benjamin Tc Chen

Name / Names Benjamin Tc Chen
Age 83
Birth Date 1940
Also Known As B Chen
Person 5812 210th St, Oakland Gardens, NY 11364
Phone Number 718-224-2865
Possible Relatives Phebe L Chuan
Tse Chuan Chen
Sheryl Phung

Tsechuan Chen


Serena Chen
Previous Address 58-12 210 St, Oakland Gardens, NY 11364
5812 210th St, Flushing, NY 11364
20611 Whitehall Ter, Jamaica, NY 11427
5812 210 Bysd, Flushing, NY 11354
20611 Whitehall Ter, Queens Village, NY 11427

Benjamin T Chen

Name / Names Benjamin T Chen
Age 85
Birth Date 1938
Also Known As Benj T Chen
Person 36 Hidden Mdw, Penfield, NY 14526
Phone Number 585-377-2538
Possible Relatives

Maibelle L Chen
Naibelle Chen
Previous Address 175 Elizabeth Dr, Syracuse, NY 13212
4 Larwood Dr, Rochester, NY 14618
25 Presidential Cts, Syracuse, NY 13202
Email [email protected]

Benjamin Chen

Name / Names Benjamin Chen
Age 98
Birth Date 1925
Also Known As Benjamin M F Chen
Person 798 Emerald Hills Dr, Bountiful, UT 84010
Phone Number 801-292-9926
Possible Relatives Juneli Y Chen
Kimberly L Thelander


Tanny F Chen
Terence Y Chen
Juneli Chen

Benjaminm F Chen
Previous Address 3998 Royal Viking Way, Las Vegas, NV 89121
3870 Viking Rd, Las Vegas, NV 89121
3230 Flamingo Rd #334, Las Vegas, NV 89121
798 1700, Bountiful, UT 84010

Benjamin M Chen

Name / Names Benjamin M Chen
Age N/A
Person 5106 E PALO BREA LN, CAVE CREEK, AZ 85331
Phone Number 480-585-7028

Benjamin C Chen

Name / Names Benjamin C Chen
Age N/A
Person 470 Golf Course Dr, Leonia, NJ 07605
Possible Relatives C Y Chen
Yvonne Aichie Shan
Chinren Ren Chen

Yongken Chen
Shiouherng Herng Chen
Fhiou Herng Chen
Jenchyn Chyn Chen
Previous Address 42 Clark St, Cresskill, NJ 07626
2149 Hudson St #2, Fort Lee, NJ 07024

Benjamin Chen

Business Name Welcome Supermarket Inc
Person Name Benjamin Chen
Position company contact
State NV
Address 4155 Spring Mountain Rd Las Vegas NV 89102-8740
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 702-364-8899

BENJAMIN CHEN

Business Name VENQUEST TRADING, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN CHEN 5352 CAMINO ALTA MIRA, CASTRO VALLEY, CA 94546
Care Of 8399 EDGEWATER DR, OAKLAND, CA 94621
CEO CHIEN CHEN8399 EDGEWATER DR, OAKLAND, CA 94621
Incorporation Date 1985-03-29

BENJAMIN CHEN

Business Name UNITED ORCHIDTECH, INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Suspended
Agent 13166 EAST END AVE, CHINO, CA 91710
Care Of 13166 EAST END AVE, CHINO, CA 91710
CEO BENJAMIN CHEN 1945 RAWHIDE DR, WEST COVINA, CA 91791
Incorporation Date 2005-04-26

BENJAMIN CHEN

Business Name UNITED ORCHIDTECH, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN CHEN 13166 EAST END AVE, CHINO, CA 91710
Care Of 13166 EAST END AVE, CHINO, CA 91710
CEO BENJAMIN CHEN1945 RAWHIDE DR, WEST COVINA, CA 91791
Incorporation Date 2005-04-26

BENJAMIN CHEN

Business Name U.S. ENVIRONTECH INC.
Person Name BENJAMIN CHEN
Position Treasurer
State NV
Address 1802 NORTH CARSON STREET 1802 NORTH CARSON STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0128672008-4
Creation Date 2008-02-29
Type Domestic Corporation

BENJAMIN CHEN

Business Name U.S. ENVIRONTECH INC.
Person Name BENJAMIN CHEN
Position President
State NV
Address 1802 NORTH CARSON STREET 1802 NORTH CARSON STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0128672008-4
Creation Date 2008-02-29
Type Domestic Corporation

BENJAMIN CHEN

Business Name U.S. ENVIRONTECH INC.
Person Name BENJAMIN CHEN
Position Secretary
State NV
Address 1802 NORTH CARSON STREET 1802 NORTH CARSON STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0128672008-4
Creation Date 2008-02-29
Type Domestic Corporation

BENJAMIN CHEN

Business Name U.S. ENVIRONTECH INC.
Person Name BENJAMIN CHEN
Position Director
State NV
Address 1802 NORTH CARSON STREET 1802 NORTH CARSON STREET, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0128672008-4
Creation Date 2008-02-29
Type Domestic Corporation

BENJAMIN CHEN

Business Name TIGER AMERICA CORPORATION WHICH WILL DO BUSIN
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN CHEN 8399 EDGEWATER DRIVE, OAKLAND, CA 94621
Care Of 8399 EDGEWATER DRIVE, OAKLAND, CA 94621
CEO CHIEN BENJAMIN CHEN8399 EDGEWATER DRIVE, OAKLAND, CA 94621
Incorporation Date 2004-08-11

BENJAMIN CHEN

Business Name STARISE, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN CHEN 12 MERIDIAN, TRABUCO CANYON, CA 92679
Care Of 12 MERIDIAN, TRABUCO CANYON, CA 92679
CEO JENNY LIU12 MERIDIAN, TRABUCO CANYON, CA 92679
Incorporation Date 2010-08-05

BENJAMIN CHEN

Business Name SAN YU ENTERPRISES, INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Active
Agent 68 LOS FELIS DR, PHILLIPS RANCH, CA 91766
Care Of 68 LOS FELIS DR, PHILLIPS RANCH, CA 91766
CEO BENJAMIN CHEN 68 LOS FELIS DR, PHILLIPS RANCH, CA 91766
Incorporation Date 1978-04-19

BENJAMIN CHEN

Business Name SAN YU ENTERPRISES, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN CHEN 68 LOS FELIS DR, PHILLIPS RANCH, CA 91766
Care Of 68 LOS FELIS DR, PHILLIPS RANCH, CA 91766
CEO BENJAMIN CHEN68 LOS FELIS DR, PHILLIPS RANCH, CA 91766
Incorporation Date 1978-04-19

BENJAMIN CHEN

Business Name PHILAPAK OIL COMPANY, INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Suspended
Agent 10735 KADOTA AVE, MONTCLAIR, CA 91763
Care Of 10735 KADOTA AVE, MONTCLAIR, CA 91763
CEO BENJAMIN CHEN 10735 KADOTA AVE, MONTCLAIR, CA 91763
Incorporation Date 1992-01-23

BENJAMIN CHEN

Business Name PHILAPAK OIL COMPANY, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN CHEN 10735 KADOTA AVE, MONTCLAIR, CA 91763
Care Of 10735 KADOTA AVE, MONTCLAIR, CA 91763
CEO BENJAMIN CHEN10735 KADOTA AVE, MONTCLAIR, CA 91763
Incorporation Date 1992-01-23

Benjamin Chen

Business Name PC Lan Vad Inc
Person Name Benjamin Chen
Position company contact
State FL
Address 1763 N FL Mango Rd Ste 1 West Palm Beach FL 33409-5283
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 561-684-4590

BENJAMIN CHEN

Business Name NEBELOCIN, INC.
Person Name BENJAMIN CHEN
Position registered agent
State GA
Address 1301 CUMBERLAND CT, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-07
End Date 2007-04-30
Entity Status Diss./Cancel/Terminat
Type CEO

BENJAMIN CHEN

Business Name N S INTERNATIONAL LLC
Person Name BENJAMIN CHEN
Position Mmember
State NV
Address 723 S CASINO BLVD 723 S CASINO BLVD, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3478-2002
Creation Date 2002-03-27
Expiried Date 2502-03-27
Type Domestic Limited-Liability Company

Benjamin Chen

Business Name Mochila, Inc.
Person Name Benjamin Chen
Position company contact
State NY
Address 225 Broadway, New York, NY 10007
Phone Number
Email [email protected]
Title Principal

Benjamin Chen

Business Name Miketronics Dade, Inc.
Person Name Benjamin Chen
Position company contact
State FL
Address 265 West 55th Street, Hialeah, FL 33012
SIC Code 581208
Phone Number
Email [email protected]

Benjamin Chen

Business Name Laser & Electron Beam Inc
Person Name Benjamin Chen
Position company contact
State NH
Address 999 Candia Rd Unite Manchester NH 03109-5210
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 603-626-6080

Benjamin Chen

Business Name Jan Sun Ming Inc
Person Name Benjamin Chen
Position company contact
State NY
Address 111 Hester St New York NY 10002-5222
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number
Number Of Employees 8
Annual Revenue 1150560
Fax Number 212-965-8833

BENJAMIN CHEN

Business Name JIN-FENG INTERNATIONAL, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN CHEN 1122 ARMADA #A, PASADENA, CA 91103
Care Of 3354 E COLORADO BLVD #1, PASADENA, CA 91107
CEO FENG XU3354 E COLORADO BLVD #1, PASADENA, CA 91107
Incorporation Date 1993-12-28

BENJAMIN CHEN

Business Name HILLTOP REALTY, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Dissolved
Agent BENJAMIN CHEN 3175 S HOOVER ST #424, LOS ANGELES, CA 90007
Care Of 12255 VISTA PANORAMA, SANTA ANA, CA 92705
CEO FRANK K CHEN12255 VISTA PANORAMA, SANTA ANA, CA 92705
Incorporation Date 1988-01-29

BENJAMIN CHEN

Business Name H.G.M. CLEANER,INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Dissolved
Agent BENJAMIN CHEN 4356 BELAIR DR, LA CANADA, CA 91011
Care Of 3115 FOOTHILL BLVD STE G, LA CRESCENTA, CA 91214
CEO BENJAMIN CHEN4356 BELAIR DR, LA CANADA, CA 91011
Incorporation Date 1992-08-04

BENJAMIN CHEN

Business Name H.G.M. CLEANER,INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Dissolved
Agent 4356 BELAIR DR, LA CANADA, CA 91011
Care Of 3115 FOOTHILL BLVD STE G, LA CRESCENTA, CA 91214
CEO BENJAMIN CHEN 4356 BELAIR DR, LA CANADA, CA 91011
Incorporation Date 1992-08-04

Benjamin Chen

Business Name First Computing, Inc.
Person Name Benjamin Chen
Position company contact
State NC
Address 6003-137 CHAPEL HILL ROAD, RALEIGH, NC 27607
SIC Code 641112
Phone Number
Email [email protected]

BENJAMIN CHEN

Business Name EVERGREEN IRRIGATION & LANDSCAPE, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Dissolved
Agent BENJAMIN CHEN 13166 E END AVE, CHINO, CA 91710
Care Of 13166 E END AVE, CHINO, CA 91710
CEO BENJAMIN CHEN13166 E END AVE, CHINO, CA 91710
Incorporation Date 1987-01-05

BENJAMIN CHEN

Business Name EVERGREEN IRRIGATION & LANDSCAPE, INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Dissolved
Agent 13166 E END AVE, CHINO, CA 91710
Care Of 13166 E END AVE, CHINO, CA 91710
CEO BENJAMIN CHEN 13166 E END AVE, CHINO, CA 91710
Incorporation Date 1987-01-05

BENJAMIN CHEN

Business Name EVERGREEN AGRI-TECH, INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Active
Agent 13166 EAST END AVE, CHINO, CA 91710
Care Of 13166 EAST END AVE, CHINO, CA 91710
CEO BENJAMIN CHEN 6655 VANDERBILT ST, CHINO, CA 91710
Incorporation Date 2003-03-07

BENJAMIN CHEN

Business Name EVERGREEN AGRI-TECH, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN CHEN 13166 EAST END AVE, CHINO, CA 91710
Care Of 13166 EAST END AVE, CHINO, CA 91710
CEO BENJAMIN CHEN6655 VANDERBILT ST, CHINO, CA 91710
Incorporation Date 2003-03-07

BENJAMIN CHEN

Business Name DATA INFINITY, INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Suspended
Agent BENJAMIN CHEN 3175 S. HOOVER, #424, LOS ANGELES, CA 90007
Care Of * 1224 SANTA ANITA AVENUE, #C, SO. EL MONTE, CA 91733
CEO BENJAMIN CHEN3175 S. HOOVER, #424, LOS ANGELES, CA 90007
Incorporation Date 1982-11-12

BENJAMIN CHEN

Business Name DATA INFINITY, INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Suspended
Agent 3175 S. HOOVER, #424, LOS ANGELES, CA 90007
Care Of * 1224 SANTA ANITA AVENUE, #C, SO. EL MONTE, CA 91733
CEO BENJAMIN CHEN 3175 S. HOOVER, #424, LOS ANGELES, CA 90007
Incorporation Date 1982-11-12

Benjamin Chen

Business Name Christian Fellowship Ctr
Person Name Benjamin Chen
Position company contact
State NY
Address 8755 Dunton St Jamaica NY 11423-1447
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 3
Fax Number 718-740-9838

Benjamin Chen

Business Name Christian Fellowship Ctr
Person Name Benjamin Chen
Position company contact
State NY
Address 8760 Chevy Chase St Jamaica NY 11432-2441
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 4
Fax Number 718-454-1826
Website www.churchin.nyc.org

Benjamin Chen

Business Name Chen Benjamin Law Offices of
Person Name Benjamin Chen
Position company contact
State HI
Address 1188 Bishop St Ste 2802 Honolulu HI 96813-3311
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 808-599-6632

BENJAMIN CHEN

Business Name COLORMASON INC.
Person Name BENJAMIN CHEN
Position registered agent
Corporation Status Active
Agent BENJAMIN CHEN 2420 CRESCENT VIEW DR, W COVINA, CA 91791
Care Of 14439 JEANBRIDGE ST, BALDWIN PARK, CA 91706
CEO BENJAMIN CHEN2420 CRESCENT VIEW DR, W COVINA, CA 91791
Incorporation Date 1998-09-04

BENJAMIN CHEN

Business Name COLORMASON INC.
Person Name BENJAMIN CHEN
Position CEO
Corporation Status Active
Agent 2420 CRESCENT VIEW DR, W COVINA, CA 91791
Care Of 14439 JEANBRIDGE ST, BALDWIN PARK, CA 91706
CEO BENJAMIN CHEN 2420 CRESCENT VIEW DR, W COVINA, CA 91791
Incorporation Date 1998-09-04

BENJAMIN CHEN

Business Name CHEN, BENJAMIN
Person Name BENJAMIN CHEN
Position company contact
State IL
Address 8924 National Ave, MORTON GROVE, IL 60053
SIC Code 735949
Phone Number
Email [email protected]

Benjamin Chen

Business Name Benjamin Chen Law Office
Person Name Benjamin Chen
Position company contact
State HI
Address 1188 Bishop St # 2802 Honolulu HI 96813-3311
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 808-599-6632
Number Of Employees 4
Annual Revenue 634600

Benjamin Chen

Business Name Benjamin Chen
Person Name Benjamin Chen
Position company contact
State GA
Address 2020 Howell Mill Rd. C-331, Atlanta, GA 30318
SIC Code 874201
Phone Number
Email [email protected]

Benjamin Chen

Business Name Ben Chen
Person Name Benjamin Chen
Position company contact
State GA
Address 2020 Howell Mill RD., Atlanta, GA 30318
SIC Code 866107
Phone Number
Email [email protected]

BENJAMIN CHEN

Business Name BRIDGE GLOBAL NETWORK INC.
Person Name BENJAMIN CHEN
Position President
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0109612008-5
Creation Date 2008-02-22
Type Domestic Corporation

BENJAMIN CHEN

Business Name BRIDGE GLOBAL NETWORK INC.
Person Name BENJAMIN CHEN
Position Secretary
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0109612008-5
Creation Date 2008-02-22
Type Domestic Corporation

BENJAMIN CHEN

Business Name BRIDGE GLOBAL NETWORK INC.
Person Name BENJAMIN CHEN
Position Treasurer
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0109612008-5
Creation Date 2008-02-22
Type Domestic Corporation

BENJAMIN CHEN

Business Name BRIDGE GLOBAL NETWORK INC.
Person Name BENJAMIN CHEN
Position Director
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0109612008-5
Creation Date 2008-02-22
Type Domestic Corporation

BENJAMIN CHEN

Business Name BERTINA INDUSTRIES CORP.
Person Name BENJAMIN CHEN
Position Secretary
State NV
Address 1802 N CARSON ST STE 212 1802 N CARSON ST STE 212, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0679522007-2
Creation Date 2007-09-28
Type Domestic Corporation

BENJAMIN CHEN

Business Name BERTINA INDUSTRIES CORP.
Person Name BENJAMIN CHEN
Position Treasurer
State NV
Address 1802 N CARSON ST STE 212 1802 N CARSON ST STE 212, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0679522007-2
Creation Date 2007-09-28
Type Domestic Corporation

BENJAMIN CHEN

Business Name BERTINA INDUSTRIES CORP.
Person Name BENJAMIN CHEN
Position President
State NV
Address 1802 N CARSON ST STE 212 1802 N CARSON ST STE 212, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0679522007-2
Creation Date 2007-09-28
Type Domestic Corporation

BENJAMIN CHEN

Business Name BERTINA INDUSTRIES CORP.
Person Name BENJAMIN CHEN
Position Director
State NV
Address 1802 N CARSON ST STE 212 1802 N CARSON ST STE 212, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0679522007-2
Creation Date 2007-09-28
Type Domestic Corporation

Benjamin Chen

Business Name Agama Systems Inc
Person Name Benjamin Chen
Position company contact
State UT
Address P.O. BOX 26936 Salt Lake City UT 84126-0936
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 801-746-0896

Benjamin Chen

Business Name AAWPB
Person Name Benjamin Chen
Position company contact
State FL
Address 4632 Forest Hill Blvd. Suite #374, WEST PALM BEACH, 33415 FL
SIC Code 3552
Phone Number
Email [email protected]

BENJAMIN CHEN

Person Name BENJAMIN CHEN
Filing Number 800943429
Position MANAGING MEMBER
State TX
Address 1444 SUSSEX DR, PLANO TX 75075

Chen Benjamin

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Physician (Dual)
Name Chen Benjamin
Annual Wage $20,010

Chen Benjamin

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Physician (Dual)
Name Chen Benjamin
Annual Wage $19,515

Chen Benjamin

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Physician (dual)
Name Chen Benjamin
Annual Wage $18,671

Chen Benjamin

State MA
Calendar Year 2016
Employer Executive Office For Administration And Finance (anf)
Job Title Contracted Student Interns
Name Chen Benjamin
Annual Wage $5,313

Chen Benjamin

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Physician (dual)
Name Chen Benjamin
Annual Wage $17,736

Chen Benjamin B

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Staff Associate E
Name Chen Benjamin B
Annual Wage $3,538

Chen Benjamin W

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Chen Benjamin W
Annual Wage $48,477

Chen Benjamin W

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Chen Benjamin W
Annual Wage $62,016

Chen Benjamin W

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Chen Benjamin W
Annual Wage $18,485

Benjamin S Chen

Name Benjamin S Chen
Address 6674 Shadowood Dr West Bloomfield MI 48322 APT 36-3294
Phone Number 248-788-1255
Gender Male
Date Of Birth 1953-05-24
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Benjamin Y Chen

Name Benjamin Y Chen
Address 11729 Becket St Potomac MD 20854 -2121
Phone Number 301-294-0293
Email [email protected]
Gender Male
Date Of Birth 1951-05-03
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Benjamin S Chen

Name Benjamin S Chen
Address 939 Bedford Rd Grosse Pointe MI 48230 -1866
Phone Number 313-821-3195
Gender Male
Date Of Birth 1966-12-03
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Benjamin M Chen

Name Benjamin M Chen
Address 20607 W 88th St Lenexa KS 66220-3367 -1714
Phone Number 408-867-1514
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Benjamin Chen

Name Benjamin Chen
Address 5106 E Palo Brea Ln Cave Creek AZ 85331 -5997
Phone Number 480-585-7028
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Benjamin Chen

Name Benjamin Chen
Address 8156 Woodsmuir Dr West Palm Beach FL 33412 -1645
Phone Number 561-799-6243
Gender Male
Date Of Birth 1964-03-13
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Benjamin Chen

Name Benjamin Chen
Address 40 Wallace Cir Malden MA 02148 -2855
Phone Number 617-849-3337
Email [email protected]
Gender Male
Date Of Birth 1988-10-20
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Benjamin Y Chen

Name Benjamin Y Chen
Address Po Box 8356 Seminole FL 33775 -8356
Phone Number 727-391-3887
Gender Male
Date Of Birth 1982-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Benjamin N Chen

Name Benjamin N Chen
Address 2066 Woodside Park Dr Woodstock GA 30188 -3528
Phone Number 770-517-0918
Gender Male
Date Of Birth 1964-06-19
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Benjamin F Chen

Name Benjamin F Chen
Address 6284 Autumn Berry Cir Jacksonville FL 32258 -8413
Phone Number 770-841-3292
Email [email protected]
Gender Male
Date Of Birth 1977-07-06
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Benjamin Chen

Name Benjamin Chen
Address 1003 Ashwood Green Ct Snellville GA 30078-7304 -7304
Phone Number 770-979-5641
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Benjamin Chen

Name Benjamin Chen
Address 14 Westminster Ave Lexington MA 02420 -2816
Phone Number 781-862-3876
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed College
Language English

Benjamin Chen

Name Benjamin Chen
Address 19 Bulkley Rd Sudbury MA 01776 -2640
Phone Number 978-443-8606
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

CHEN, BENJAMIN

Name CHEN, BENJAMIN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933880184
Application Date 2008-09-09
Contributor Occupation Medical Scientist
Contributor Employer Mount Sinai School of Medicine
Organization Name Mount Sinai School of Medicine
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 9 E 96th St 11B NEW YORK NY

BENJAMIN Y CHEN & S-P H CHEN

Name BENJAMIN Y CHEN & S-P H CHEN
Address 11729 Becket Street Potomac MD 20854
Value 546500
Landvalue 546500
Airconditioning yes

BENJAMIN Y CHEN

Name BENJAMIN Y CHEN
Address 8418 25th Avenue #P1 Brooklyn NY 11214
Value 17000
Landvalue 1394

BENJAMIN S CHEN

Name BENJAMIN S CHEN
Address 5463 Sylvan Avenue Bronx NY 10471
Value 627000
Landvalue 14435

BENJAMIN LIANG CHEN

Name BENJAMIN LIANG CHEN
Address 1480 67th Street #1 Brooklyn NY 11219
Value 183695
Landvalue 3703

BENJAMIN LIANG CHEN

Name BENJAMIN LIANG CHEN
Address 1480 67th Street #P5 Brooklyn NY 11219
Value 18798
Landvalue 628

BENJAMIN J CHEN

Name BENJAMIN J CHEN
Address 17319 Morgans Lake Drive Cypress TX 77433
Value 59033
Landvalue 59033
Buildingvalue 251361

BENJAMIN CHEN & GAIL CHEN

Name BENJAMIN CHEN & GAIL CHEN
Address 17761 SE Vogel Court Damascus OR 97089
Value 151934
Landvalue 151934
Buildingvalue 333430
Landarea 67,082 square feet
Bedrooms 4
Numberofbedrooms 4
Price 280000

BENJAMIN CHEN

Name BENJAMIN CHEN
Address 7122 Cottage Street Philadelphia PA 19135
Value 20448
Landvalue 20448
Buildingvalue 102552
Landarea 1,440 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 120000

BENJAMIN CHEN

Name BENJAMIN CHEN
Address 519 Harrison Avenue Boston MA 02118
Value 630300
Buildingvalue 630300
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

BENJAMIN CHEN

Name BENJAMIN CHEN
Address 14411 Hannah Glen Lane Cypress TX 77429
Value 28872
Landvalue 28872
Buildingvalue 126327

BENJAMIN CHEN

Name BENJAMIN CHEN
Address 2028 E Pauoa Road Honolulu HI
Value 118200
Landarea 2,295 square feet

BENJAMIN CHEN

Name BENJAMIN CHEN
Address 8924 National Avenue Morton Grove IL 60053
Landarea 7,140 square feet
Airconditioning Yes
Basement Partial and Unfinished

BENJAMIN CHEN

Name BENJAMIN CHEN
Address 11401 Gate Hill Place #68 Reston VA
Value 67000
Landvalue 67000
Buildingvalue 266060
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

BENJAMIN CHEN

Name BENJAMIN CHEN
Address 33328 S Sawtell Road Molalla OR 97038
Value 230754
Landvalue 230754
Buildingvalue 112560
Landarea 1,819,936 square feet
Bedrooms 3
Numberofbedrooms 3
Price 265000

BENJAMIN S CHEN

Name BENJAMIN S CHEN
Address 5463 SYLVAN AVENUE, NY 10471
Value 533000
Full Value 533000
Block 5844
Lot 22
Stories 2

BENJAMIN PHEN & YUNAN CHEN

Name BENJAMIN PHEN & YUNAN CHEN
Physical Address 1595 NW 79 ST, Unincorporated County, FL 33147
Owner Address 1527 NW 79 ST, MIAMI, FL 33147
County Miami Dade
Land Code Parking lots (commercial or patron) mobile ho
Address 1595 NW 79 ST, Unincorporated County, FL 33147

Benjamin Bin Chen

Name Benjamin Bin Chen
Doc Id 08314159
City Wayne PA
Designation us-only
Country US

Benjamin Bin Chen

Name Benjamin Bin Chen
Doc Id 08076521
City Wayne PA
Designation us-only
Country US

Benjamin Bin Chen

Name Benjamin Bin Chen
Doc Id 07438826
City Wayne PA
Designation us-only
Country US

Benjamin Bin Chen

Name Benjamin Bin Chen
Doc Id 07438825
City Wayne PA
Designation us-only
Country US

Benjamin Bin Chen

Name Benjamin Bin Chen
Doc Id 07442321
City Wayne PA
Designation us-only
Country US

Benjamin B. Chen

Name Benjamin B. Chen
Doc Id 07479238
City Wayne PA
Designation us-only
Country US

Benjamin Chen

Name Benjamin Chen
Doc Id D0651839
City Taichung
Designation us-only
Country TW

Benjamin Chen

Name Benjamin Chen
Doc Id 08147358
City Taichung
Designation us-only
Country TW

Benjamin Chen

Name Benjamin Chen
Doc Id 07174908
City Beitun District, Taichung City
Designation us-only
Country TW

BENJAMIN CHEN

Name BENJAMIN CHEN
Type Republican Voter
State IL
Address 8924 NATIONAL AVE, MORTON GROVE, IL 60053
Phone Number 847-445-8173
Email Address [email protected]

BENJAMIN CHEN

Name BENJAMIN CHEN
Type Voter
State NY
Address 61-33 173RD STREET, FRESH MEADOWS, NY 11365
Phone Number 718-939-3923
Email Address [email protected]

BENJAMIN CHEN

Name BENJAMIN CHEN
Type Independent Voter
State OH
Address 2620 CHESTER RD, UPPER ARLINGTON, OH 43221
Phone Number 614-260-4463
Email Address [email protected]

BENJAMIN CHEN

Name BENJAMIN CHEN
Type Republican Voter
State NH
Address 60 HIGH RANGE RD, LONDONDERRY, NH 3053
Phone Number 603-437-3702
Email Address [email protected]

Benjamin L Chen

Name Benjamin L Chen
Visit Date 4/13/10 8:30
Appointment Number U49901
Type Of Access VA
Appt Made 10/28/12 0:00
Appt Start 11/10/12 13:30
Appt End 11/10/12 23:59
Total People 274
Last Entry Date 10/28/12 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Benjamin L Chen

Name Benjamin L Chen
Visit Date 4/13/10 8:30
Appointment Number U47950
Type Of Access VA
Appt Made 10/19/12 0:00
Appt Start 11/2/12 10:30
Appt End 11/2/12 23:59
Total People 264
Last Entry Date 10/19/12 15:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

BENJAMIN CHEN

Name BENJAMIN CHEN
Visit Date 4/13/10 8:30
Appointment Number U87309
Type Of Access VA
Appt Made 3/12/10 17:11
Appt Start 3/20/10 13:30
Appt End 3/20/10 23:59
Total People 609
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

BENJAMIN CHEN

Name BENJAMIN CHEN
Visit Date 4/13/10 8:30
Appointment Number U87362
Type Of Access VA
Appt Made 3/12/10 18:59
Appt Start 3/20/10 13:00
Appt End 3/20/10 23:59
Total People 313
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

BENJAMIN CHEN

Name BENJAMIN CHEN
Car NISSAN FRONTIER
Year 2011
Address 2066 Woodside Park Dr, Woodstock, GA 30188-3528
Vin 1N6AD0ER3BC404263
Phone 478-741-3732

BENJAMIN CHEN

Name BENJAMIN CHEN
Car FORD EXPEDITION EL
Year 2011
Address 939 Bedford Rd, Grosse Pointe Park, MI 48230-1866
Vin 1FMJK1J57BEF22124
Phone 313-821-3195

BENJAMIN CHEN

Name BENJAMIN CHEN
Car TOYOTA CAMRY
Year 2011
Address 36 Hidden Mdw, Penfield, NY 14526-1652
Vin 4T1BF3EK4BU668314
Phone 585-377-2538

BENJAMIN CHEN

Name BENJAMIN CHEN
Car HONDA ACCORD
Year 2010
Address 4903 Hawksbury Ct, Sugar Land, TX 77479-1995
Vin 1HGCP2F87AA116584
Phone 713-598-6453

BENJAMIN CHEN

Name BENJAMIN CHEN
Car TOYOTA PRIUS
Year 2010
Address 549 Rolling Valley Ct, Charlottesville, VA 22902-8257
Vin JTDKN3DU2A0042194

BENJAMIN CHEN

Name BENJAMIN CHEN
Car TOYOTA SIENNA
Year 2009
Address 4903 HAWKSBURY CT, SUGAR LAND, TX 77479-1995
Vin 5TDZK22C49S236858
Phone 281-494-7913

BENJAMIN CHEN

Name BENJAMIN CHEN
Car CHEVROLET TAHOE
Year 2009
Address 17319 MORGANS LAKE DR, CYPRESS, TX 77433
Vin 1GNFC23049R290820
Phone 281-373-0730

BENJAMIN CHEN

Name BENJAMIN CHEN
Car TOYOTA CAMRY
Year 2009
Address 60 HIGH RANGE RD, LONDONDERRY, NH 03053-3120
Vin 4T1BE46K39U327553
Phone 603-437-0202

BENJAMIN CHEN

Name BENJAMIN CHEN
Car NISSAN SENTRA
Year 2009
Address 17761 SE VOGEL CT, DAMASCUS, OR 97089-9642
Vin 3N1AB61E79L659160
Phone 503-658-4004

BENJAMIN CHEN

Name BENJAMIN CHEN
Car CHEVROLET IMPALA
Year 2008
Address 117 Whitmore Rd, Syracuse, NY 13212-4028
Vin 2G1WT58N881355344
Phone 315-451-7786

BENJAMIN CHEN

Name BENJAMIN CHEN
Car BMW M3
Year 2008
Address 6341 W 49th St, Mission, KS 66202-1714
Vin WBSWD93568PY40869

BENJAMIN CHEN

Name BENJAMIN CHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 939 Bedford Rd, Grosse Pointe Park, MI 48230-1866
Vin 2A8HR54P68R826827
Phone 313-821-3195

BENJAMIN CHEN

Name BENJAMIN CHEN
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 939 Bedford Rd, Grosse Pointe Park, MI 48230-1866
Vin 4JGCB65E37A055752
Phone 313-821-3195

BENJAMIN CHEN

Name BENJAMIN CHEN
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 519 Harrison Ave Apt D219, Boston, MA 02118-4427
Vin 4JGBB77E57A216794
Phone 617-817-6626

BENJAMIN CHEN

Name BENJAMIN CHEN
Car HONDA ACCORD
Year 2007
Address 8156 Woodsmuir Dr, West Palm Bch, FL 33412-1645
Vin 1HGCM56877A174696
Phone 561-799-6243

Benjamin Chen

Name Benjamin Chen
Domain hairdressing2013.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 54#201 Meiyuan Village Pudong Area Shanghai Shanghai 200120
Registrant Country Registrant Phone Number ......... +86.02168867277
Registrant Fax 8602168867277

Benjamin Chen

Name Benjamin Chen
Domain wsscm.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5755 Dalhousie Rd Vancouver BC V6T 2J2
Registrant Country CANADA

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain osc3pl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-06
Update Date 2012-09-07
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain notforresale.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-01-12
Update Date 2012-12-06
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

Benjamin Chen

Name Benjamin Chen
Domain actively-bored.com
Whois Sever whois.godaddy.com
Create Date 2008-05-04
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain wxyz123.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-04-26
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

Benjamin Chen

Name Benjamin Chen
Domain raydipedia.com
Contact Email [email protected]
Whois Sever whois.webnic.cc
Create Date 2011-09-22
Update Date 2011-09-23
Registrar Name WEB COMMERCE COMMUNICATIONS LIMITED DBA WEBNIC.CC
Registrant Address 8F., No.98, Guoxing Rd., Wanhua Dist Taipei
Registrant Country TAIWAN, PROVINCE OF CHINA
Registrant Fax 88623052505

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain osc4pl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-06
Update Date 2012-09-07
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain ggsroofingandremodelinggroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-11
Update Date 2013-10-28
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain riverwalk-wpb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

Benjamin Chen

Name Benjamin Chen
Domain iedulife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1187 Upper James St Hamilton Ontario L9C 3B2
Registrant Country CANADA

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain ggsroofing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-11
Update Date 2013-10-28
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain powercleaningsystems.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-11-07
Update Date 2013-10-10
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain dyepreserve.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-09-21
Update Date 2013-08-23
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain bestroofingandtiles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-12
Update Date 2013-10-28
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain bestbidroofing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-12
Update Date 2013-10-28
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain amcscomputer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-05-28
Update Date 2012-05-15
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

Benjamin Chen

Name Benjamin Chen
Domain benchenlv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2012-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6298 Katella Ave Las Vegas Nevada 89118
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain ggsrg.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-25
Update Date 2013-10-28
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

BENJAMIN CHEN

Name BENJAMIN CHEN
Domain davmor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-03-08
Update Date 2012-02-09
Registrar Name ENOM, INC.
Registrant Address 1763 NORTH FLORIDA MANGO ROAD, #1 WEST PALM BEACH FL 33409
Registrant Country UNITED STATES

Benjamin Chen

Name Benjamin Chen
Domain pacifica-chen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-12-28
Update Date 2012-12-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 695 Fort Langley BC V1M 2S1
Registrant Country CANADA