Chang Park

We have found 240 public records related to Chang Park in 28 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak Korean language. There are 60 business registration records connected with Chang Park in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Eating And Drinking Establishments (Food), Publishing, Allied And Printing Industries (Industries), Gasoline Service Stations And Automotive Dealers (Automotive), Miscellaneous Retail (Stores), Personal Services (Services) and Apparel And Accessory Stores (Stores). There are 25 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Assistant Professor. These employees work in 4 states: WA, CA, PA and IL. Average wage of employees is $58,234.


Chang Jin Park

Name / Names Chang Jin Park
Age 49
Birth Date 1975
Person 2951 Bainbridge Ave #1, Bronx, NY 10458
Phone Number 718-364-2905
Possible Relatives



Jin Parkchang
Previous Address 2951 Bainbridge Ave, Bronx, NY 10458
2951 Bainbridge Ave #1FLR, Bronx, NY 10458
2951 Bainbridge Ave #5A, Bronx, NY 10458
366 23rd St, New York, NY 10011
80 Strong St, Bronx, NY 10468
2451 Bainbridge, Bronx, NY 10458
2451 Bainbridge Av, Bronx, NY 10458
2707 Creston Ave, Bronx, NY 10468
9 89th #07, New York, NY 10024
Associated Business Ha Grocery Corp

Chang Hyun Park

Name / Names Chang Hyun Park
Age 50
Birth Date 1974
Also Known As Jason Park
Person 37586 Fountain Pkwy #16A, Westland, MI 48185
Phone Number 734-254-1051
Possible Relatives






Kyunghee Hee Park
Kyunghee Park
Previous Address 37586 Fountain Park Cir #439, Westland, MI 48185
22334 56th Ave #2, Oakland Gardens, NY 11364
518 Division St #414, Ann Arbor, MI 48104
3859 12th St, Long Island City, NY 11101
15 Kirby St #319, Detroit, MI 48202
12 Eastview Dr #9, Watervliet, NY 12189
37586 Fountain Park Cir #16A, Westland, MI 48185
525 Walnut St #15, Ann Arbor, MI 48104
415 Lawrence St #3, Ann Arbor, MI 48104
4134 Markley Frost, Ann Arbor, MI 48109
Email [email protected]

Chang Soo Park

Name / Names Chang Soo Park
Age 50
Birth Date 1974
Person 13630 Sanford Ave #3B, Flushing, NY 11355
Phone Number 718-463-2274
Possible Relatives







Previous Address 15009 Jewel Ave #314A, Flushing, NY 11367
13630 Sanford Ave #6A, Flushing, NY 11355

Chang J Park

Name / Names Chang J Park
Age 51
Birth Date 1973
Also Known As Park Il
Person 3 Vassar St #2, Staten Island, NY 10314
Phone Number 718-477-5818
Possible Relatives Byongii Park

Byongae Park

Previous Address Vassar, Staten Island, NY 10314
12 Naso Ct #1, Staten Island, NY 10314
12 Naso Ct #1FL, Staten Island, NY 10314
2592 Steinway St #3A, Astoria, NY 11103
4511 43rd Ave #4A, Sunnyside, NY 11104
4808 43rd Ave #1, Sunnyside, NY 11104
4808 43rd Ave #3, Sunnyside, NY 11104
4317 48th St #2C, Sunnyside, NY 11104
Email [email protected]

Chang H Park

Name / Names Chang H Park
Age 52
Birth Date 1972
Person 264 9th St #3L, Jersey City, NJ 07302
Previous Address Riggs Hall Cw Post, Brookville, NY 11548

Chang B Park

Name / Names Chang B Park
Age 52
Birth Date 1972
Also Known As Chin B Park
Person 37 Holt Rd, Hyde Park, NY 12538
Phone Number 914-471-6270
Possible Relatives




Previous Address 29 Holt Rd, Hyde Park, NY 12538

Chang M Park

Name / Names Chang M Park
Age 56
Birth Date 1968
Person 112 Stonegate Trl, Cresskill, NJ 07626
Phone Number 718-886-0967
Possible Relatives
Previous Address 112 Stonegate Trl #112, Cresskill, NJ 07626
1337 15th St #1337, Fort Lee, NJ 07024
112 Stonegate Trl #1, Cresskill, NJ 07626
3731 73rd St #8P, Jackson Heights, NY 11372

Chang Sung Park

Name / Names Chang Sung Park
Age 57
Birth Date 1967
Also Known As Chang Sun Park
Person 6905 Stanwick Sq, Gainesville, VA 20155
Phone Number 703-753-4621
Possible Relatives

Peter C Paek
Gun Ja Park




Previous Address 9459 Arlington Blvd #304, Fairfax, VA 22031
2439 Glengyle Dr, Vienna, VA 22181
13518 Darter Ct, Clifton, VA 20124
9459 Fairfax Blvd #303, Fairfax, VA 22031
1400 Joyce St #537, Arlington, VA 22202
4601 John Tyler Ct #102, Annandale, VA 22003
7915 Donegal Ln #22153, Springfield, VA 22153
7206 Spring Fair, Quantico, VA 22135
7915 Tonegar, Springfield, VA 22150
6437 English Ivy Ct, Springfield, VA 22152
2500 Columbia Pike, Arlington, VA 22204
7915 Tonegar, Springfield, VA 22153
Email [email protected]

Chang Whan Park

Name / Names Chang Whan Park
Age 57
Birth Date 1967
Person 223 59th St #3, New York, NY 10022
Phone Number 201-767-6983
Possible Relatives




Previous Address 47 Eisenhower Dr, Cresskill, NJ 07626
15 Heritage Rd, Old Tappan, NJ 07675
303 30th St #808, New York, NY 10001
230 53rd St #3, New York, NY 10022
819 3rd Ave, New York, NY 10022
230 27th St #C602, New York, NY 10001
Associated Business Manhattan Inn Corp 59 St Village Corp H & D Trading Corp

Chang H Park

Name / Names Chang H Park
Age 59
Birth Date 1965
Person 2270 Vine #75, Denver, CO 80208
Possible Relatives
Previous Address 1961 Josephine St, Denver, CO 80210
2835 Monaco Pkwy, Denver, CO 80222

Chang Chun Park

Name / Names Chang Chun Park
Age 64
Birth Date 1960
Also Known As Chang Chun Park
Person 4169 Parsons Blvd #4F, Flushing, NY 11355
Phone Number 718-359-7018
Possible Relatives




Previous Address 13604 Cherry Ave #2I, Flushing, NY 11355
3179 140th St, Flushing, NY 11354
4301 Main St, Flushing, NY 11355
14703 Northern Blvd #4B, Flushing, NY 11354
4 F, Flushing, NY 11355

Chang S Park

Name / Names Chang S Park
Age 66
Birth Date 1958
Person 100 Avenue C D Bert, College Station, TX 77840
Phone Number 409-846-7099
Possible Relatives
Previous Address 100 Ave C D Bert, College Station, TX 77840
100 Ave C, College Station, TX 77840

Chang Sop Park

Name / Names Chang Sop Park
Age 67
Birth Date 1957
Person 7 Royalston Ave, Winchester, MA 01890
Phone Number 781-729-5779
Possible Relatives
Previous Address 474 Broadway, Chelsea, MA 02150
591 Broadway, Chelsea, MA 02150
105 King George Dr #18, Boxford, MA 01921
45 Pleasant St, Malden, MA 02148

Chang K Park

Name / Names Chang K Park
Age 67
Birth Date 1957
Person 34 32nd St #3, New York, NY 10001
Possible Relatives



Hyontea Park



Previous Address 7506 Woodside Ave, Flushing, NY 11373
431 10th St #1, Palisades Park, NJ 07650
8800 Boulevard #2C, North Bergen, NJ 07047
7814 45th Ave, Flushing, NY 11373
23 35 Bway, Astoria, NY 11102
34 32nd St #3, New York, NY 10001
4331 36th #6G, Floral Park, NY 11001

Chang J Park

Name / Names Chang J Park
Age 72
Birth Date 1952
Also Known As Chang K Park
Person 7 Terrace Cir, Armonk, NY 10504
Phone Number 914-273-1708
Possible Relatives
Sonoda M Parknee





Myung Sook Parksonoda
Previous Address 47 Montgomery Cir, New Rochelle, NY 10804
255 Huguenot St, New Rochelle, NY 10801
43 Bristol Dr, Manhasset, NY 11030
255 Huguenot St #2210, New Rochelle, NY 10801
9 Terrace Cir, Armonk, NY 10504
255 Huguenot St #2204, New Rochelle, NY 10801
Associated Business Oh-Sung Usa, Inc

Chang Soo Park

Name / Names Chang Soo Park
Age 72
Birth Date 1952
Also Known As Choong Park
Person 3456 Rutlidge Park Ct, Suwanee, GA 30024
Phone Number 678-546-3083
Possible Relatives




Previous Address 3624 White Sands Way, Suwanee, GA 30024
222 Fitzwilliams Rd, Bryn Mawr, PA 19010
701 44th St #0002, Philadelphia, PA 19104
313 Bl Py, Broomall, PA 19008
313 Park Way, Broomall, PA 19008
1301 4th St #1, Wilmington, DE 19805
313 S Pkwy, Broomall, PA 19008
315 S Pkwy, Broomall, PA 19008
35 Millbourne Ave, Upper Darby, PA 19082
15 Schenck Ave #3A, Great Neck, NY 11021
315 Bl #C20A, Broomall, PA 19008
313 Bl, Broomall, PA 19008
15536 79th St, Jamaica, NY 11414
315 Park Way, Broomall, PA 19008
16441 98th St, Howard Beach, NY 11414
145 Guy R Brewer #115, Springfield Gdns, NY 11413
15536 79th St, Howard Beach, NY 11414
Email [email protected]

Chang Kyoon Park

Name / Names Chang Kyoon Park
Age 74
Birth Date 1950
Person 4519 39th Pl #3B, Sunnyside, NY 11104
Phone Number 718-392-6533
Possible Relatives



Previous Address 5941 Pony Ct, Orlando, FL 32822

Chang W Park

Name / Names Chang W Park
Age 76
Birth Date 1948
Also Known As C Pak
Person 15 Heritage Rd, Old Tappan, NJ 07675
Phone Number 212-767-9505
Possible Relatives
Duk Wha Pak


Previous Address 19 Woods Edge Rd, Old Tappan, NJ 07675
819 9th Ave #3N, New York, NY 10019
230 55th St #6B, New York, NY 10019

Chang Whan Park

Name / Names Chang Whan Park
Age 77
Birth Date 1947
Person 10 26th #72, Mount Vernon, NY 10550
Phone Number 914-667-3222
Previous Address 131 Prospect Ave #2F, Mount Vernon, NY 10550
Min Ran Park #2D, Mount Vernon, NY 10550

Chang J Park

Name / Names Chang J Park
Age 83
Birth Date 1941
Person 2335 Bell Blvd #6C, Bayside, NY 11360
Phone Number 718-428-6092
Possible Relatives


Previous Address 2335 Bell Blvd #2C, Bayside, NY 11360
2335 Bell Blvd, Bayside, NY 11360
145 Elmira Loop #2B, Brooklyn, NY 11239

Chang Hee Park

Name / Names Chang Hee Park
Age 88
Birth Date 1935
Person 2333 Kapiolani Blvd #613, Honolulu, HI 96826
Phone Number 732-360-5812
Possible Relatives






Previous Address 3054 Ala Poha Pl #2008, Honolulu, HI 96818
210 Wycoff Way #A, East Brunswick, NJ 08816
37 Dehan St, Smithtown, NY 11787
RR PO, Kings Park, NY 11754
668 PO Box, Kings Park, NY 11754
Email [email protected]

Chang Hoon Park

Name / Names Chang Hoon Park
Age N/A
Person 35 Harbor Point Blvd #510, Dorchester, MA 02125
Phone Number 508-626-8564
Possible Relatives



Previous Address 65 Point Dr #602, Dorchester, MA 02125
1622 Worcester Rd, Framingham, MA 01702
71 Gainsborough St #302, Boston, MA 02115

Chang Hoon Park

Name / Names Chang Hoon Park
Age N/A
Person 812 Memorial Dr #808, Cambridge, MA 02139
Phone Number 617-547-2788
Possible Relatives

Previous Address 369 Hyundai #305, Boston, MA 02101
1 Watermill Pl, Arlington, MA 02476

Chang Park

Name / Names Chang Park
Age N/A
Person 1518 S DIXIELAND RD, ROGERS, AR 72758

Chang H Park

Name / Names Chang H Park
Age N/A
Person 8700 RIDGESTONE CT, MONTGOMERY, AL 36117
Phone Number 334-277-1666

Chang Z Park

Name / Names Chang Z Park
Age N/A
Person 7308 BRISBANE CT, MONTGOMERY, AL 36117
Phone Number 334-260-8731

Chang S Park

Name / Names Chang S Park
Age N/A
Person 10922 W DAVIS LN, AVONDALE, AZ 85323
Phone Number 623-478-1933

Chang S Park

Name / Names Chang S Park
Age N/A
Person 5470 Military Dr #170, San Antonio, TX 78242

Chang H Park

Name / Names Chang H Park
Age N/A
Person 1361 Josephine St, Denver, CO 80210

Chang Hee Park

Name / Names Chang Hee Park
Age N/A
Person 3512 153rd St, Flushing, NY 11354
Phone Number 718-461-8702
Possible Relatives
Kyunghee Park

Kyunghee Park
Previous Address 4508 40th St #D34, Sunnyside, NY 11104
14329 Roosevelt Ave #A, Flushing, NY 11354
143 29a, Flushing, NY 11369
14329 29th Rd, Flushing, NY 11354
14329A 29th Rd, Flushing, NY 11354

Chang S Park

Name / Names Chang S Park
Age N/A
Person 11784 W JOBLANCA RD, AVONDALE, AZ 85323

CHANG PARK

Business Name WALNUT/MARCONI LAUNDRY AND DRY CLEANING, INC.
Person Name CHANG PARK
Position registered agent
Corporation Status Suspended
Agent CHANG PARK 5038 MARCONI AVE, CARMICHAEL, CA 95608
Care Of 5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
CEO CHANG PARK5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
Incorporation Date 2000-02-14

CHANG PARK

Business Name WALNUT/MARCONI LAUNDRY AND DRY CLEANING, INC.
Person Name CHANG PARK
Position CEO
Corporation Status Suspended
Agent 5038 MARCONI AVE, CARMICHAEL, CA 95608
Care Of 5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
CEO CHANG PARK 5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
Incorporation Date 2000-02-14

Chang Park

Business Name V Generations
Person Name Chang Park
Position company contact
State GA
Address 5900 Sugarloaf Pkwy Lawrenceville GA 30043-7857
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 678-847-5171

Chang Park

Business Name Universal Remote Control, Inc
Person Name Chang Park
Position company contact
State NY
Address 30317 Canwood St Ste B, Harrison, NY 10528
Phone Number
Email [email protected]

Chang Park

Business Name Strathmore Printing Co.
Person Name Chang Park
Position company contact
State IL
Address 2000 Gary Ln, Geneva, IL 60134-2515
Phone Number
Email [email protected]
Title Chief Executive Officer

Chang Park

Business Name Strathmore Company
Person Name Chang Park
Position company contact
State IL
Address P.O. BOX 391 Geneva IL 60134-0391
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 630-232-9677

Chang Park

Business Name Strathmore Co
Person Name Chang Park
Position company contact
State IL
Address 2000 Gary Ln Geneva IL 60134-2500
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 630-232-9677
Number Of Employees 99
Annual Revenue 14157000
Fax Number 630-232-0198
Website www.strath.com

Chang Park

Business Name Stars Coin Laundry
Person Name Chang Park
Position company contact
State GA
Address 10479 Alpharetta St Roswell GA 30075-3764
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 770-594-0427

CHANG W PARK

Business Name SAFE VEGAS, INC.
Person Name CHANG W PARK
Position Secretary
State NV
Address 8726 VILLA JEREMIAH LN 8726 VILLA JEREMIAH LN, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0635052005-1
Creation Date 2005-09-14
Type Domestic Corporation

CHANG I PARK

Business Name SAFE VEGAS, INC.
Person Name CHANG I PARK
Position Director
State NV
Address 8726 VILLA JEREMIAH LN 8726 VILLA JEREMIAH LN, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0635052005-1
Creation Date 2005-09-14
Type Domestic Corporation

CHANG I PARK

Business Name SAFE VEGAS, INC.
Person Name CHANG I PARK
Position President
State NV
Address 8726 VILLA JEREMIAH LN 8726 VILLA JEREMIAH LN, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0635052005-1
Creation Date 2005-09-14
Type Domestic Corporation

Chang Park

Business Name Parks Tailoring
Person Name Chang Park
Position company contact
State MI
Address 1090 S Adams Rd Birmingham MI 48009-7045
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 248-644-2460
Number Of Employees 2
Annual Revenue 314160
Fax Number 248-642-8228

Chang Park

Business Name Parks
Person Name Chang Park
Position company contact
State MI
Address 894 S. Adams Rd., Birmingham, MI 48009
SIC Code 738922
Phone Number
Email [email protected]

CHANG PARK

Business Name PCY CONSTRUCTION, INC
Person Name CHANG PARK
Position registered agent
Corporation Status Suspended
Agent CHANG PARK 11011 JOSHUA ROAD, VICTORVILLE, CA 92392
Care Of CHANG PARK 11011 JOSHUA ROAD, VICTORVILLE, CA 92392
CEO CHANG PARK11011 JOSHUA ROAD, VICTORVILLE, CA 92392
Incorporation Date 2011-07-27

CHANG PARK

Business Name PCY CONSTRUCTION, INC
Person Name CHANG PARK
Position CEO
Corporation Status Suspended
Agent 11011 JOSHUA ROAD, VICTORVILLE, CA 92392
Care Of CHANG PARK 11011 JOSHUA ROAD, VICTORVILLE, CA 92392
CEO CHANG PARK 11011 JOSHUA ROAD, VICTORVILLE, CA 92392
Incorporation Date 2011-07-27

CHANG PARK

Business Name PARK DEVELOPMENT, INC.
Person Name CHANG PARK
Position CEO
Corporation Status Suspended
Agent 5038 MARCONI AVE, CARMICHAEL, CA 95608
Care Of 5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
CEO CHANG PARK 5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
Incorporation Date 2000-02-14

CHANG PARK

Business Name PARK DEVELOPMENT, INC.
Person Name CHANG PARK
Position registered agent
Corporation Status Suspended
Agent CHANG PARK 5038 MARCONI AVE, CARMICHAEL, CA 95608
Care Of 5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
CEO CHANG PARK5147 RIDGEGATE WAY, FAIR OAKS, CA 95628
Incorporation Date 2000-02-14

Chang Park

Business Name Overlea Dry Cleaner
Person Name Chang Park
Position company contact
State MD
Address 6618 Belair Rd Baltimore MD 21206-1814
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 410-444-5996
Number Of Employees 2
Annual Revenue 122400

Chang Park

Business Name New Jersey Restaurant Association
Person Name Chang Park
Position company contact
State NJ
Address 126 W. State St, Trenton,, NJ 8608
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Chang Ho Park

Business Name NEWFIELD LLC
Person Name Chang Ho Park
Position registered agent
State GA
Address 3118 Willowstone Drive, Duluth, GA 30096
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-17
Entity Status Flawed/Deficient
Type Organizer

Chang Park

Business Name Magic Mens Wear
Person Name Chang Park
Position company contact
State MD
Address 3204 Greenmount Ave Baltimore MD 21218-3438
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 410-235-4818
Number Of Employees 1
Annual Revenue 150920

CHANG PARK

Business Name MEME MARKETPLACE, INC
Person Name CHANG PARK
Position registered agent
Corporation Status Active
Agent CHANG PARK 12189 FOLSOM BLVD, RANCHO CORDOVA, CA 95742
Care Of 12189 FOLSOM BLVD, RANCHO CORDOVA, CA 95742
CEO CHANG PARK12189 FOLSOM BLVD, RANCHO CORDOVA, CA 95742
Incorporation Date 2000-02-14

CHANG PARK

Business Name MEME MARKETPLACE, INC
Person Name CHANG PARK
Position CEO
Corporation Status Active
Agent 12189 FOLSOM BLVD, RANCHO CORDOVA, CA 95742
Care Of 12189 FOLSOM BLVD, RANCHO CORDOVA, CA 95742
CEO CHANG PARK 12189 FOLSOM BLVD, RANCHO CORDOVA, CA 95742
Incorporation Date 2000-02-14

Chang Park

Business Name Jimmys Clothing Care Cranby
Person Name Chang Park
Position company contact
State CT
Address 848 Hopmeadow St Simsbury CT 06070-1825
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs

CHANG S PARK

Business Name JW FASHION ENTERPRISE
Person Name CHANG S PARK
Position Secretary
State NV
Address 1079 PIPERS COVE LN #7 1079 PIPERS COVE LN #7, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0780782007-6
Creation Date 2007-11-05
Type Foreign Corporation

Chang Park

Business Name Island Teriyaki
Person Name Chang Park
Position company contact
State AZ
Address 5932 W Bell Rd # D112 Glendale AZ 85308-3727
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 602-439-8315
Number Of Employees 4
Annual Revenue 164800

Chang Park

Business Name Highland Park Cleaners
Person Name Chang Park
Position company contact
State NJ
Address 412 Raritan Ave Highland Park NJ 08904-2740
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 732-572-2324

Chang Park

Business Name Flower Choice
Person Name Chang Park
Position company contact
State IL
Address 3127 N Broadway St Chicago IL 60657-4522
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists

Chang Park

Business Name Fayette General Discount
Person Name Chang Park
Position company contact
State MD
Address 204 W Fayette St Baltimore MD 21201-3404
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 410-727-3209
Number Of Employees 1
Annual Revenue 93730

Chang Park

Business Name Fashion Place Inc
Person Name Chang Park
Position company contact
State DE
Address 717 N Market St Wilmington DE 19801-3008
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 302-654-4350
Number Of Employees 5
Annual Revenue 389230

Chang Park

Business Name Fashion In Motion
Person Name Chang Park
Position company contact
State MO
Address 1140 E Meyer Blvd Kansas City MO 64131-1205
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 816-361-2552
Number Of Employees 5
Annual Revenue 568400

CHANG JIN PARK

Business Name FAR EAST CONSTRUCTION INC.
Person Name CHANG JIN PARK
Position President
State NV
Address 3851 S WYNN RD 3851 S WYNN RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0166772006-0
Creation Date 2006-03-01
Type Domestic Corporation

CHANG JIN PARK

Business Name FAR EAST CONSTRUCTION INC.
Person Name CHANG JIN PARK
Position Director
State NV
Address 3851 S WYNN RD 3851 S WYNN RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0166772006-0
Creation Date 2006-03-01
Type Domestic Corporation

CHANG JIN PARK

Business Name FAR EAST CONSTRUCTION INC.
Person Name CHANG JIN PARK
Position Secretary
State NV
Address 3851 S WYNN RD 3851 S WYNN RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0166772006-0
Creation Date 2006-03-01
Type Domestic Corporation

CHANG JIN PARK

Business Name FAR EAST CONSTRUCTION INC.
Person Name CHANG JIN PARK
Position Treasurer
State NV
Address 3851 S WYNN RD 3851 S WYNN RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0166772006-0
Creation Date 2006-03-01
Type Domestic Corporation

Chang Park

Business Name Contract Glazing Hawaii Llc
Person Name Chang Park
Position company contact
State HI
Address 2234a Hoonee Pl, Honolulu, HI 96819
SIC Code 1793
Phone Number
Email [email protected]
Title Manager

Chang Park

Business Name Changs BP Service Station
Person Name Chang Park
Position company contact
State FL
Address 1230 Arlington Rd N Jacksonville FL 32211-5815
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 904-724-9378

Chang Park

Business Name Chang's Beauty
Person Name Chang Park
Position company contact
State DE
Address Route 13 Market St Laurel DE 19956-0000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 302-875-1383
Number Of Employees 1
Annual Revenue 134640

Chang Park

Business Name Chang Park
Person Name Chang Park
Position company contact
State IL
Address 9457 Bay Colony, #2S Des Plaines, IL 60016
SIC Code 273101
Phone Number
Email [email protected]

Chang Park

Business Name Chang D. Park
Person Name Chang Park
Position company contact
State NJ
Address 360 Whiteman St., Fort Lee, NJ 7024
SIC Code 179921
Phone Number
Email [email protected]

Chang Park

Business Name Chang D Park
Person Name Chang Park
Position company contact
State NJ
Address 360 Whiteman St., Fort Lee, NJ 7024
SIC Code 573401
Phone Number
Email [email protected]

CHANG BUM PARK

Business Name CHANG & SU, INC.
Person Name CHANG BUM PARK
Position registered agent
State GA
Address 1028 MAPLE LEAF DR, MCDONOUGH, GA 30253
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-06
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Chang Park

Business Name CDL Distributors, Inc
Person Name Chang Park
Position company contact
State NJ
Address 550 Industrial Rd, CARLSTADT, 7072 NJ
Phone Number
Email [email protected]

Chang Park

Business Name Beauty Land
Person Name Chang Park
Position company contact
State NJ
Address 171 Newark Ave Jersey City NJ 07302-2813
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 201-985-0327

Chang Park

Business Name Arlington Citgo
Person Name Chang Park
Position company contact
State FL
Address 1230 Arlington Rd N Jacksonville FL 32211-5815
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 904-724-9378
Number Of Employees 1
Annual Revenue 309000
Fax Number 904-725-9378

Chang Park

Business Name Accessories Plus
Person Name Chang Park
Position company contact
State MD
Address 230 N Eutaw St # B Baltimore MD 21201-1709
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 410-234-0053
Email [email protected]
Number Of Employees 2
Annual Revenue 222720

Chang S Park

Person Name Chang S Park
Filing Number 130554000
Position VP/S
State TX
Address 1222 LOVERS LANE, Longview TX 75604

Chang Hyun Park

Person Name Chang Hyun Park
Filing Number 127256001
Position Treasurer
State TX
Address 10408 Peekston Drive, Austin TX 78726

CHANG HOON PARK

Person Name CHANG HOON PARK
Filing Number 800570724
Position SECRETARY
State TX
Address 8808 CRESCENT COURT, IRVING TX 75063

CHANG HOON PARK

Person Name CHANG HOON PARK
Filing Number 800570724
Position PRESIDENT
State TX
Address 8808 CRESCENT COURT, IRVING TX 75063

CHANG HOON PARK

Person Name CHANG HOON PARK
Filing Number 800570724
Position DIRECTOR
State TX
Address 8808 CRESCENT COURT, IRVING TX 75063

CHANG J PARK

Person Name CHANG J PARK
Filing Number 801116281
Position PRESIDENT
State TX
Address 2418 POWDERHAM LN, CEDAR PARK TX 78613

CHANG WOOK PARK

Person Name CHANG WOOK PARK
Filing Number 801210955
Position PRESIDENT
State TX
Address 12055 SABO # 315, HOUSTON TX 77089

CHANG WOOK PARK

Person Name CHANG WOOK PARK
Filing Number 801210955
Position DIRECTOR
State TX
Address 12055 SABO # 315, HOUSTON TX 77089

CHANG PARK

Person Name CHANG PARK
Filing Number 801311216
Position PRESIDENT
State IL
Address 1 MCGLASHEN DR., SOUTH BARRINGTON IL 60010

CHANG PARK

Person Name CHANG PARK
Filing Number 801311216
Position DIRECTOR
State IL
Address 1 MCGLASHEN DR., SOUTH BARRINGTON IL 60010

Chang Ju Park

Person Name Chang Ju Park
Filing Number 801904276
Position Director
State TX
Address 2625 Old Denton Road Suite 412, Carrollton TX 75007

Chang Park

Person Name Chang Park
Filing Number 801972548
Position Director
State TX
Address 1412 Beaumont, McAllen TX 78501

Chang Hyun Park

Person Name Chang Hyun Park
Filing Number 127256001
Position Director
State TX
Address 10408 Peekston Drive, Austin TX 78726

Chang Nam Park

Person Name Chang Nam Park
Filing Number 801959880
Position Director
State TX
Address 1609 E. Peters Colony Rd., Carrollton TX 75004

SUK WHAN CHANG PARK

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title OCCUPATIONAL THERAPIST I
Name SUK WHAN CHANG PARK
Annual Wage $93,806
Base Pay $66,548
Overtime Pay N/A
Other Pay $4,481
Benefits $22,777
Total Pay $71,029

Park Chang Gi

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Park Chang Gi
Annual Wage $62,741

Park Chang H

State IL
Calendar Year 2016
Employer Department Of Insurance
Job Title Actuarial Senior Examiner
Name Park Chang H
Annual Wage $85,080

Park Chang Gi

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Park Chang Gi
Annual Wage $62,495

Park Chang H

State IL
Calendar Year 2017
Employer Department Of Insurance
Job Title Actuarial Senior Examiner
Name Park Chang H
Annual Wage $85,100

Park Chang Gi

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Park Chang Gi
Annual Wage $68,293

Park Chang H

State IL
Calendar Year 2018
Employer Department Of Insurance
Job Title Actuarial Senior Examiner
Name Park Chang H
Annual Wage $85,100

Park Chang Gi

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Park Chang Gi
Annual Wage $71,364

Park Chang

State PA
Calendar Year 2015
Employer Bloomsburg University
Job Title Assistant Professor
Name Park Chang
Annual Wage $64,031

Park Chang

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Assistant Professor
Name Park Chang
Annual Wage $60,965

Park Chang

State PA
Calendar Year 2016
Employer Bloomsburg University
Job Title Assistant Professor
Name Park Chang
Annual Wage $67,187

Park Chang H

State IL
Calendar Year 2015
Employer Department Of Insurance
Job Title Actuarial Senior Examiner
Name Park Chang H
Annual Wage $85,030

Park Chang

State PA
Calendar Year 2016
Employer System Of Higher Education
Job Title Assistant Professor
Name Park Chang
Annual Wage $59,487

Park Chang

State PA
Calendar Year 2017
Employer System Of Higher Education
Job Title Assistant Professor
Name Park Chang
Annual Wage $65,463

Park Chang

State PA
Calendar Year 2018
Employer Bloomsburg University
Name Park Chang
Annual Wage $49,827

Park Chang

State WA
Calendar Year 2015
Employer Puyallup
Job Title Service Worker
Name Park Chang
Annual Wage $36,878

Park Chang

State WA
Calendar Year 2016
Employer Puyallup
Job Title Service Worker
Name Park Chang
Annual Wage $37,670

Park Chang

State WA
Calendar Year 2017
Employer Puyallup
Job Title Service Worker
Name Park Chang
Annual Wage $39,858

Chang Sin Park

State CA
Calendar Year 2015
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Chang Sin Park
Annual Wage $50,253
Base Pay $44,115
Overtime Pay N/A
Other Pay N/A
Benefits $6,138
Total Pay $44,115

Miri Nai Park Chang

State CA
Calendar Year 2016
Employer El Camino College
Job Title Student worker ii
Name Miri Nai Park Chang
Annual Wage $1,394
Base Pay $1,394
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,394

Chang Sin Park

State CA
Calendar Year 2016
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Chang Sin Park
Annual Wage $59,839
Base Pay $53,939
Overtime Pay N/A
Other Pay N/A
Benefits $5,900
Total Pay $53,939

Miri Nai Park Chang

State CA
Calendar Year 2017
Employer El Camino College
Job Title Mathematical Sciences
Name Miri Nai Park Chang
Annual Wage $2,315
Base Pay $2,315
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,315

Chang Sin Park

State CA
Calendar Year 2017
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Chang Sin Park
Annual Wage $68,767
Base Pay $62,729
Overtime Pay N/A
Other Pay N/A
Benefits $6,038
Total Pay $62,729

Park Chang

State PA
Calendar Year 2017
Employer Bloomsburg University
Job Title Assistant Professor
Name Park Chang
Annual Wage $67,187

Park Chang M

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Park Chang M
Annual Wage $25,696

Chang C Park

Name Chang C Park
Address 13975 E Bellewood Dr Aurora CO 80015 -1170
Phone Number 303-627-3829
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language Korean

Chang B Park

Name Chang B Park
Address 10236 Wetherburn Rd Ellicott City MD 21042 -1682
Phone Number 410-203-2148
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language Korean

Chang Park

Name Chang Park
Address 909 Farmstead Rd Cockeysville MD 21030 -2815
Phone Number 410-667-0072
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Korean

Chang H Park

Name Chang H Park
Address 4400 Blakely Ave Nottingham MD 21236 -2400
Phone Number 410-931-2302
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language Korean

Chang Park

Name Chang Park
Address 2774 N 148th Ln Goodyear AZ 85395 -2057
Phone Number 623-217-2371
Email [email protected]
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $45,000
Range Of New Credit 0
Education Completed High School
Language Korean

Chang K Park

Name Chang K Park
Address 1120 Mountclaire Dr Cumming GA 30041 -9704
Phone Number 678-642-4283
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language Korean

Chang W Park

Name Chang W Park
Address 4901 N Christiana Ave Chicago IL 60625-5090 APT 15-5048
Phone Number 773-491-1910
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Range Of New Credit 0
Education Completed Graduate School
Language Korean

Chang M Park

Name Chang M Park
Address 1604 Hale Dr Junction City KS 66441 -1835
Phone Number 785-238-8199
Gender Male
Date Of Birth 1953-11-13
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language Korean

PARK, CHANG

Name PARK, CHANG
Amount 4000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981645458
Application Date 2004-10-27
Organization Name Compo Micro Tech
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 255 Huguenot St 2204 NEW ROCHELLE NY

PARK, CHANG

Name PARK, CHANG
Amount 2500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020070346
Application Date 2011-11-29
Contributor Occupation CEO
Contributor Employer UNIVERSAL REMOTE CONTROL, INC.
Organization Name Universal Remote Control Inc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

PARK, CHANG HO

Name PARK, CHANG HO
Amount 2400.00
To Mark Critz (D)
Year 2010
Transaction Type 15
Filing ID 10991372171
Application Date 2010-07-20
Contributor Occupation OWNER
Contributor Employer NEWHELD PROPERTIES
Organization Name Newheld Properties
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Mark Critz for Congress
Seat federal:house

PARK, CHANG

Name PARK, CHANG
Amount 2400.00
To Pat Toomey (R)
Year 2012
Transaction Type 15
Filing ID 12020464084
Application Date 2012-05-16
Contributor Occupation OWNER
Contributor Employer NEWHELD PROPERTIES
Organization Name Newheld Properties
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

PARK, CHANG

Name PARK, CHANG
Amount 2100.00
To John P Murtha (D)
Year 2006
Transaction Type 15
Filing ID 26960459503
Application Date 2006-08-18
Contributor Occupation Management
Contributor Employer Newfield Properties LLC
Organization Name Newfield Properties
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house
Address 12 Ayla Way ITHACA NY

PARK, CHANG K MR

Name PARK, CHANG K MR
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971365871
Application Date 2004-06-17
Contributor Occupation BUSINESSMAN
Contributor Employer COMPO MICRO TECH INC
Organization Name Compo Micro Tech
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president

PARK, CHANG HO

Name PARK, CHANG HO
Amount 2000.00
To Mark Critz (D)
Year 2012
Transaction Type 15
Filing ID 12952427572
Application Date 2012-06-07
Contributor Occupation OWNER
Contributor Employer NEWHELD PROPERTIES
Organization Name Newheld Properties
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Mark Critz for Congress
Seat federal:house
Address 3118 Willowstone Dr DULUTH GA

PARK, CHANG K

Name PARK, CHANG K
Amount 1000.00
To SHUMLIN, PETER
Year 2010
Application Date 2010-10-19
Recipient Party D
Recipient State VT
Seat state:governor
Address 7 TERRACE CIR ARMONK NY

PARK, CHANG HO

Name PARK, CHANG HO
Amount 1000.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 24021050844
Application Date 2004-10-25
Contributor Occupation NEWFIELD PROPERTIES
Organization Name Newfield Properties
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

PARK, CHANG

Name PARK, CHANG
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993776854
Application Date 2008-10-21
Contributor Occupation Manager
Contributor Employer Universal Remote Control, Inc
Organization Name Universal Remote Control Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7 Terrace Cir ARMONK NY

PARK, CHANG HO

Name PARK, CHANG HO
Amount 500.00
To Mark Critz (D)
Year 2012
Transaction Type 15
Filing ID 12952158070
Application Date 2012-03-09
Contributor Occupation OWNER
Contributor Employer NEWHELD PROPERTIES/OWNER
Organization Name Newheld Properties
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Mark Critz for Congress
Seat federal:house
Address 3118 Willowstone Dr DULUTH GA

CHANG PARK SUSAN PARK

Name CHANG PARK SUSAN PARK
Address 153 W Walnut Park Drive Philadelphia PA 19120
Value 14726
Landvalue 14726
Buildingvalue 131374
Landarea 1,818 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Nominal sale price (less than $500)
Price 3

CHANG H PARK & INSUNG PARK

Name CHANG H PARK & INSUNG PARK
Address 10408 Peekston Drive Austin TX 78726
Value 50000
Landvalue 50000
Buildingvalue 256246
Type Real

CHANG H PARK & SOON J PARK

Name CHANG H PARK & SOON J PARK
Address 12608 Point Lane Laurel MD 20708
Value 100500
Landvalue 100500
Buildingvalue 167700
Airconditioning yes

CHANG HAE PARK

Name CHANG HAE PARK
Address 120 Riverside Boulevard #14J Manhattan NY 10069
Value 190614
Landvalue 2948

CHANG HAE PARK

Name CHANG HAE PARK
Address 120 Riverside Boulevard #10U Manhattan NY 10069
Value 131793
Landvalue 2039

CHANG HAE PARK

Name CHANG HAE PARK
Address 120 Riverside Boulevard #SU54 Manhattan NY 10069
Value 1895
Landvalue 60

CHANG HYUN SEUNG SUN PARK

Name CHANG HYUN SEUNG SUN PARK
Address 1522 Clear Drive Bolingbrook IL 60490
Value 19000
Landvalue 19000
Buildingvalue 81400

CHANG H PARK

Name CHANG H PARK
Address 4585 Logsdon Drive Annandale VA
Value 44000
Landvalue 44000
Buildingvalue 177300
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement None

CHANG J PARK

Name CHANG J PARK
Address 11 Forester Road Horsham PA 19044
Value 128390
Landarea 4,119 square feet
Basement Full

CHANG K/ANDREA M PARK

Name CHANG K/ANDREA M PARK
Address 91-208 Puni Place #38 Ewa Beach HI
Value 132300

CHANG K/HYON K PARK

Name CHANG K/HYON K PARK
Address 1114 Punahou Street #15A Honolulu HI
Value 72700

CHANG KYUNG PARK & NAM OK PARK

Name CHANG KYUNG PARK & NAM OK PARK
Address 6750 Kittyhawk Court Sykesville MD
Value 250800
Landvalue 250800
Buildingvalue 443900
Landarea 45,302 square feet
Airconditioning yes
Numberofbathrooms 2.1

CHANG O PARK & KI S PARK

Name CHANG O PARK & KI S PARK
Address 46 High Gate Lane Blue Bell PA 19422
Value 162740
Landarea 1,008 square feet
Basement None

CHANG PARK

Name CHANG PARK
Address 5384 Parsonage Court Virginia Beach VA
Value 76000
Landvalue 76000
Buildingvalue 178700
Type Lot
Price 135000

CHANG PARK & MI PARK

Name CHANG PARK & MI PARK
Address 20118 Rolling Hills Lane Katy TX 77449
Value 18315
Landvalue 18315
Buildingvalue 78018

Chang Joon Park & Booh Sun Park

Name Chang Joon Park & Booh Sun Park
Address 4 Old Farms Road Poughkeepsie NY 12603
Value 70000
Landvalue 70000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

CHANG H & SOON H PARK

Name CHANG H & SOON H PARK
Address 2871 N Southern Hills Drive Waukegan IL 60083
Value 24444
Landvalue 24444
Buildingvalue 70086
Price 413500

Chang Joon Park

Name Chang Joon Park
Doc Id 08331686
City Daejeon
Designation us-only
Country KR

Chang Geun Park

Name Chang Geun Park
Doc Id 07891087
City Yesan-Gun
Designation us-only
Country KR

Chang Gyu Park

Name Chang Gyu Park
Doc Id 07677842
City Taegu
Designation us-only
Country KR

Chang Gyu Park

Name Chang Gyu Park
Doc Id 07959383
City Daegu
Designation us-only
Country KR

Chang Gyu Park

Name Chang Gyu Park
Doc Id 08328472
City Daegu
Designation us-only
Country KR

Chang Hee Park

Name Chang Hee Park
Doc Id 07576219
City Yongin-si
Designation us-only
Country KR

Chang Hee Park

Name Chang Hee Park
Doc Id 07888511
City Yongin-si
Designation us-only
Country KR

Chang Hee Park

Name Chang Hee Park
Doc Id 08106076
City Yongin-si
Designation us-only
Country KR

Chang Ho Park

Name Chang Ho Park
Doc Id 07299978
City Gumi-Si
Designation us-only
Country KR

Chang Ho Park

Name Chang Ho Park
Doc Id 07770887
City Gunpo-si
Designation us-only
Country KR

Chang Ho Park

Name Chang Ho Park
Doc Id 07712596
City Gyeonggi-do
Designation us-only
Country KR

Chang Ho Park

Name Chang Ho Park
Doc Id 07950655
City Gyeonggi-do
Designation us-only
Country KR

Chang Park

Name Chang Park
Doc Id 07935398
City Sungnam-si
Designation us-only
Country KR

Chang Ho Park

Name Chang Ho Park
Doc Id 07891653
City Gyeonggi-do
Designation us-only
Country KR

Chang Hun Park

Name Chang Hun Park
Doc Id 07286862
City Kyungki-do
Designation us-only
Country KR

Chang Hun Park

Name Chang Hun Park
Doc Id 07225002
City Kyungki-do
Designation us-only
Country KR

Chang Hun Park

Name Chang Hun Park
Doc Id 08337689
City Daegu
Designation us-only
Country KR

Chang Hyun Park

Name Chang Hyun Park
Doc Id 08027133
City Seoul
Designation us-only
Country KR

Chang Hyun Park

Name Chang Hyun Park
Doc Id 08306308
City Pohang
Designation us-only
Country KR

Chang Hyun Park

Name Chang Hyun Park
Doc Id 08149071
City Incheon
Designation us-only
Country KR

Chang Hyun Park

Name Chang Hyun Park
Doc Id 08102221
City Incheon
Designation us-only
Country KR

Chang Joo Park

Name Chang Joo Park
Doc Id 08122549
City Seoul
Designation us-only
Country KR

Chang Joon Park

Name Chang Joon Park
Doc Id 07239718
City Taejon
Designation us-only
Country KR

Chang Joon Park

Name Chang Joon Park
Doc Id 08077906
City Daejeon
Designation us-only
Country KR

Chang Joon Park

Name Chang Joon Park
Doc Id 08340398
City Taejon
Designation us-only
Country KR

Chang Hoon Park

Name Chang Hoon Park
Doc Id 07491718
City Libertyville IL
Designation us-only
Country US

Chang Park

Name Chang Park
Doc Id 08021725
City Sungnam-si
Designation us-only
Country KR

CHANG PARK

Name CHANG PARK
Type Republican Voter
State NY
Address 16311 43RD AVE, FLUSHING, NY 11358
Phone Number 917-853-0392
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State NY
Address 255 HUGUENOT ST, NEW ROCHELLE, NY 10801
Phone Number 914-755-4895
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Democrat Voter
State IL
Address 413 SEEGERS ROAD APT 204, ARLINGTON HEIGHTS, IL 60005
Phone Number 847-769-6693
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State IL
Address 4842 CONRAD ST, SKOKIE, IL 60077
Phone Number 847-650-5013
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Independent Voter
State PA
Address 2707 ASPEN CIR, BLUE BELL, PA 19422
Phone Number 814-536-9922
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Republican Voter
State VA
Address 5388 PARSONAGE CT, VIRGINIA BCH, VA 23455
Phone Number 757-897-2293
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State VA
Address 2280 PIMMIT RUN LN APT 2, FALLS CHURCH, VA 22043
Phone Number 703-966-2845
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Democrat Voter
State VA
Address 4327 RAVENSWORTH RD APT 717, ANNANDALE, VA 22003
Phone Number 703-626-8800
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State VA
Address 4805 BENTONBROOK DR, FAIRFAX, VA 22030
Phone Number 703-385-2114
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Independent Voter
State VA
Address 300 YOAKUM PKWY, ALEXANDRIA, VA 22304
Phone Number 703-362-9691
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State IL
Address 1522 CLEAR DR, BOLINGBROOK, IL 60490
Phone Number 630-885-0072
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State IL
Address 1522 CLEAR DR., BOLINGBROOK, IL 60490
Phone Number 630-885-0072
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State TX
Address 5740 GORHAM GLEN LN, AUSTIN, TX 78739
Phone Number 512-689-6869
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Independent Voter
State WA
Address 501 NICKA ROAD, GRANDVIEW, WA 98930
Phone Number 509-882-1937
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Independent Voter
State IL
Address 1130 S MICHIGAN AVE, CHICAGO, IL 60605
Phone Number 312-218-1314
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Republican Voter
State AZ
Address 2022 N. NEVADA ST., CHANDLER, AZ 85225
Phone Number 213-675-5200
Email Address [email protected]

CHANG PARK

Name CHANG PARK
Type Voter
State NJ
Address 13 SCARLET OAK LN, PARAMUS, NJ 7652
Phone Number 201-227-9832
Email Address [email protected]

Chang M Park

Name Chang M Park
Visit Date 4/13/10 8:30
Appointment Number U86780
Type Of Access VA
Appt Made 5/30/2014 0:00
Appt Start 6/1/2014 18:45
Appt End 6/1/2014 23:59
Total People 4
Last Entry Date 5/30/2014 18:22
Meeting Location WH
Caller RANDY
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Chang M Park

Name Chang M Park
Visit Date 4/13/10 8:30
Appointment Number U42892
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/20/13 10:00
Appt End 12/20/13 23:59
Total People 301
Last Entry Date 12/19/13 6:27
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

CHANG W PARK

Name CHANG W PARK
Visit Date 4/13/10 8:30
Appointment Number U92574
Type Of Access VA
Appt Made 3/17/11 16:31
Appt Start 3/23/11 12:00
Appt End 3/23/11 23:59
Total People 344
Last Entry Date 3/17/11 16:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Chang Park

Name Chang Park
Car TOYOTA CAMRY
Year 2007
Address 11510 Gulf Fwy Ste H, Houston, TX 77034-3573
Vin 4T4BE46K27R008289

CHANG PARK

Name CHANG PARK
Car LEXUS RX 350
Year 2007
Address 8398 ASHMONT WAY, MASON, OH 45040-5007
Vin 2T2HK31UX7C040677

CHANG PARK

Name CHANG PARK
Car HONDA CIVIC
Year 2007
Address 9701 DESSAU RD STE 607, AUSTIN, TX 78754-3941
Vin 2HGFA16507H506340

CHANG PARK

Name CHANG PARK
Car ACURA TL
Year 2007
Address 4313 Buckskin Wood Dr, Ellicott City, MD 21042-1214
Vin 19UUA76527A035199

CHANG PARK

Name CHANG PARK
Car KIA AMANTI
Year 2007
Address 105 BARKSDALE DR APT B, CHAPEL HILL, NC 27516-0402
Vin KNALD125275121817

CHANG PARK

Name CHANG PARK
Car HONDA CR-V
Year 2007
Address 237 E CENTRAL BLVD # A, PALISADES PARK, NJ 07650-2233
Vin JHLRE48787C000907

CHANG PARK

Name CHANG PARK
Car HYUNDAI VERACRUZ
Year 2007
Address 136 STETSON DR, CHALFONT, PA 18914-3751
Vin KM8NU73C17U016828

CHANG PARK

Name CHANG PARK
Car ACURA MDX
Year 2007
Address 3118 Willowstone Dr, Duluth, GA 30096-4022
Vin 2HNYD28467H551656

CHANG PARK

Name CHANG PARK
Car HYUNDAI SONATA
Year 2007
Address 2203 Stokes Rd, Mount Laurel, NJ 08054-6432
Vin 5NPET46C57H244519
Phone 856-642-7450

CHANG PARK

Name CHANG PARK
Car ACURA MDX
Year 2007
Address 112 Stonegate Trl, Cresskill, NJ 07626-2431
Vin 2HNYD28227H549806

CHANG PARK

Name CHANG PARK
Car HYUNDAI SONATA
Year 2007
Address 825 PALISADE AVE APT A2, FORT LEE, NJ 07024-4128
Vin 5NPET46C07H292297

CHANG PARK

Name CHANG PARK
Car TOYOTA CAMRY
Year 2007
Address 20118 ROLLING HILLS LN, KATY, TX 77449-4602
Vin 4T1BE46K17U532916

CHANG PARK

Name CHANG PARK
Car CADILLAC DTS
Year 2007
Address 47 Eisenhower Dr, Cresskill, NJ 07626-1701
Vin 1G6KD57Y57U191958

CHANG PARK

Name CHANG PARK
Car HYUNDAI SONATA
Year 2007
Address 9701 Dessau Rd Ste 607, Austin, TX 78754-3941
Vin 5NPET46C77H248622
Phone

CHANG PARK

Name CHANG PARK
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 6750 KITTYHAWK CT, SYKESVILLE, MD 21784-7744
Vin 4JGBB86E77A154595

CHANG PARK

Name CHANG PARK
Car INFINITI G35
Year 2007
Address 612 MIDDLESEX AVE, METUCHEN, NJ 08840-1887
Vin JNKBV61E97M728005

CHANG PARK

Name CHANG PARK
Car LEXUS GS 350
Year 2007
Address 2160 N Central Rd Ste 101, Fort Lee, NJ 07024-7547
Vin JTHCE96S270008329
Phone

CHANG PARK

Name CHANG PARK
Car HYUNDAI SANTA FE
Year 2007
Address 7913 W MESA VISTA AVE, LAS VEGAS, NV 89113-1574
Vin 5NMSH13E87H039279
Phone 702-871-4780

CHANG K PARK

Name CHANG K PARK
Car HONDA ACCORD
Year 2007
Address 14705 11th Pl W, Lynnwood, WA 98087-6054
Vin JHMCM56317C012388

CHANG KI PARK

Name CHANG KI PARK
Car MAZDA MAZDA5
Year 2007
Address 1160 Jessica Ct, Dunedin, FL 34698-8272
Vin JM1CR293770144067
Phone 727-733-3043

Chang Park

Name Chang Park
Car NISSAN ALTIMA
Year 2007
Address 40 Newport Pkwy Apt 1612, Jersey City, NJ 07310-1544
Vin 1N4AL21E57N409647

Chang Park

Name Chang Park
Car HYUNDAI TUCSON
Year 2007
Address 1518 S Dixieland Rd, Rogers, AR 72758-4936
Vin KM8JM12B57U522019

CHANG PARK

Name CHANG PARK
Car HONDA ODYSSEY
Year 2007
Address 8017 Ladera Verde Dr, Austin, TX 78739-1919
Vin 5FNRL38677B435487
Phone

CHANG PARK

Name CHANG PARK
Car BMW 5 SERIES
Year 2007
Address 715 162ND ST APT 4A, WHITESTONE, NY 11357-2026
Vin WBANF73517CU22711

Park, Chang

Name Park, Chang
Domain mysats.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-11-13
Update Date 2012-08-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain cuteribbon.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-06-11
Update Date 2012-09-10
Registrar Name NAME.COM, INC.
Registrant Address PO Box 82 Ormeau QLD 4208
Registrant Country AUSTRALIA
Registrant Fax 610731026226

Chang Park

Name Chang Park
Domain sweetribbon.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-06-20
Update Date 2012-09-09
Registrar Name NAME.COM, INC.
Registrant Address PO Box 82 Ormeau QLD 4208
Registrant Country AUSTRALIA
Registrant Fax 610731026226

chang park

Name chang park
Domain changsmartialartsacademy.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-09
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3200 sunset av Waukegan IL 60087
Registrant Country UNITED STATES

CHANG PARK

Name CHANG PARK
Domain sunriseasianfood.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-10-09
Update Date 2010-08-11
Registrar Name ENOM, INC.
Registrant Address 70 W 29TH AVE EUGENE OR 97405
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain foxxbeauty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-08
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 10150 Almeda-Genoa Y Houston TX 77075
Registrant Country UNITED STATES

CHANG PARK

Name CHANG PARK
Domain cpark8008.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-07-04
Update Date 2013-06-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 24 09 38 AV 2nd floor LONG ISLAND CITY NY 11101
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain teviottrading.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address Jamwon-dong 8-24 seoul Seochu-gu 11111
Registrant Country Korea, Republic of (South Korea)

Chang Park

Name Chang Park
Domain mceworldcomm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-06-13
Update Date 2013-05-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6042 W. Silver Spring Rd. Milwaukee WI 53221
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain knpsolutions.com
Contact Email [email protected]
Whois Sever whois.yesnic.com
Create Date 2008-09-30
Update Date 2012-05-06
Registrar Name YESNIC CO. LTD.
Registrant Address Dogok Kangnam Seoul, Korea Maesan 411-3 137130
Registrant Country KOREA, REPUBLIC OF
Registrant Fax 025767950

Chang Park

Name Chang Park
Domain mysats.biz
Contact Email [email protected]
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address ATTN insert domain name here care of Network Solutions Drums PA 18222
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain foxxbeauty.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-23
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 10150 Almeda-Genoa Y Houston Texas 77075
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain hojuro.net
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2006-05-29
Update Date 2013-02-15
Registrar Name NAME.COM, INC.
Registrant Address PO Box 82 Ormeau QLD 4208
Registrant Country AUSTRALIA

Chang Park

Name Chang Park
Domain drpark.org
Contact Email [email protected]
Create Date 2000-01-25
Update Date 2012-12-18
Registrar Name Network Solutions, LLC (R63-LROR)
Registrant Address 21971 N Harbor Rd Barrington IL 60010
Registrant Country UNITED STATES

Park, Chang

Name Park, Chang
Domain changpark.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-12-19
Update Date 2007-10-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain louisianasportsmenalliance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-11
Update Date 2011-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5445 Provine Place|Apt. 812 Alexandria Louisiana 71303
Registrant Country UNITED STATES

Chang Park

Name Chang Park
Domain rossdaycarecenters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-17
Update Date 2008-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5445 Provine Place #812 Alexandria Louisiana 71303
Registrant Country UNITED STATES