Chen Li

We have found 277 public records related to Chen Li in 31 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 25 business registration records connected with Chen Li in public records. The businesses are registered in 6 states: NJ, WA, NC, NV, NY and TX. The businesses are engaged in 3 industries: Legal Services (Services), Personal Services (Services) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have twenty-six different job titles. Most of them are employed as Librarian Ac. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $53,708.


Chen J Li

Name / Names Chen J Li
Age 43
Birth Date 1981
Also Known As Jin Li Chen
Person 1001 Johnston St, Philadelphia, PA 19148
Phone Number 718-241-2484
Possible Relatives

Shou Lecheng
Previous Address 81 Eldridge St #18, New York, NY 10002
81 Eldridge St #16, New York, NY 10002
8119 Broadway #1021, Elmhurst, NY 11373
4154 75th St #5A, Flushing, NY 11373

Chen Li

Name / Names Chen Li
Age 44
Birth Date 1980
Also Known As Li Chen
Person 335 Saw Mill River Rd #R, Yonkers, NY 10701
Phone Number 914-376-3389
Previous Address 6 Jane Lacey Dr #B, Endicott, NY 13760
Hillside, Endicott, NY 13760
Jane Lacey, Endicott, NY 13760
1 Hillside Ct #4, Endicott, NY 13760
613 Lacey Dr, Endicott, NY 13760
363 Elwood Ave #7, Hawthorne, NY 10532
18560 Vincennes St #22, Northridge, CA 91324
Ja Northern Plus #45, Endicott, NY 13760
613 Jame Racy, Endicott, NY 13767

Chen Hong Li

Name / Names Chen Hong Li
Age 49
Birth Date 1975
Person 5312 90th, Flushing, NY 11373
Possible Relatives Chenhuei Chen

Hong Lichen
Previous Address 58 Henry,New York, NY 10002
125 Fairview,Brattleboro, VT 05301
241 Canal,Brattleboro, VT 05301
221 Madison,New York, NY 10002
876 Putney,Brattleboro, VT 05301

Chen Li

Name / Names Chen Li
Age 52
Birth Date 1972
Also Known As Li Chen
Person 10829 Dixon Branch Dr, Dallas, TX 75218
Phone Number 469-633-0732
Possible Relatives
Dilynn Chen


S Chen
Previous Address 8609 Carlyle Dr, Plano, TX 75025
12231 Gladewick Dr, Houston, TX 77077

Chen Woon Li

Name / Names Chen Woon Li
Age 52
Birth Date 1972
Person 806 Billmark, Wilmington, NC 28409
Possible Relatives Lily Woon
Previous Address 618 Hadley,Wilmington, NC 28405
213 Pinecliff,Wilmington, NC 28409
2134 PO Box,Carolina Beach, NC 28428

Chen Li

Name / Names Chen Li
Age 58
Birth Date 1966
Also Known As Li I Chen
Person 5002 Edward Ln, Collegeville, PA 19426
Phone Number 610-409-7939
Possible Relatives Yiqiu Chen
Mingxing Xing Chen
Wan Tehchen
Previous Address 6492 Clayton Ave, Saint Louis, MO 63139
14550 Rialto Dr #204, Chesterfield, MO 63017
12034 Foxpoint Dr, Maryland Hts, MO 63043
12034 Foxpoint Dr, Maryland Heights, MO 63043
12034 Foxpoint Dr, Hazelwood, MO 63043
University Te, Columbia, MO 65201
9 University Ter #L, Columbia, MO 65201
1153 Breakwater Way, Saint Louis, MO 63141
9 University Ter #C, Columbia, MO 65201
9 C Uni, Columbia, MO 65201

Chen Ling Li

Name / Names Chen Ling Li
Age 63
Birth Date 1961
Person 355 Woodford St #2, Portland, ME 04103
Possible Relatives Shawminn Addy Chen

Tai Ching Chen
Yu Hui Chen
Previous Address 401 Brighton Ave #3, Portland, ME 04102
64 Kingsmark Ln, Portland, ME 04102
11 Pleasant St, Amherst, MA 01002
226 Stevens Ave #3, Portland, ME 04102
12 Pitt St #12, Portland, ME 04103

Chen Li

Name / Names Chen Li
Age 63
Birth Date 1961
Person 8334 La Roche Ln, Houston, TX 77036
Previous Address 9445 Concourse Dr #366, Houston, TX 77036
8807 Bellaire Blvd, Houston, TX 77036

Chen Li

Name / Names Chen Li
Age 64
Birth Date 1960
Also Known As Li Chen
Person 16454 Hickory Knoll Dr, Houston, TX 77059
Phone Number 281-218-7958
Previous Address 4319 Cedar Ridge Trl, Houston, TX 77059

Chen Li

Name / Names Chen Li
Age 64
Birth Date 1960
Also Known As Li Chen
Person 5211 Eagle Pointe Ct, Sugar Land, TX 77479
Phone Number 281-265-3822
Possible Relatives

Previous Address 22766 Cascade Springs Dr, Katy, TX 77494
12727 Melvern Ct, Houston, TX 77041
10161 Westpark Dr #18, Houston, TX 77042
8787 Woodway Dr #7302, Houston, TX 77063
9801 Meadowglen Ln #111, Houston, TX 77042
9900 Richmond Ave #511, Houston, TX 77042
5295 PO Box, Denton, TX 76203
7291 PO Box, Denton, TX 76203
10161 Park Dr #18, Houston, TX 77086

Chen Hung Li

Name / Names Chen Hung Li
Age 64
Birth Date 1960
Also Known As Li Chen
Person 5 Hightop Ln, Jericho, NY 11753
Phone Number 718-428-0050
Possible Relatives
Yueh Hua Li
H Lichen
Hua Liyueh
Hung Lichen
Chen H Lhota

Mr Y Hungli
Hua Li Yueh
Previous Address 1546 Myrtle Ave #1, Brooklyn, NY 11237
26441 Grand Central Pkwy, Little Neck, NY 11362
361 Crescent St, Brooklyn, NY 11208
528072 PO Box, Flushing, NY 11352
296 Kings Hwy, Brooklyn, NY 11223
8106 190th St, Hollis, NY 11423
36 Crescent St, Brooklyn, NY 11208
8106 190th St, Jamaica, NY 11423

Chen Li

Name / Names Chen Li
Age 67
Birth Date 1957
Also Known As Li Chen
Person 17530 233rd Pl, Woodinville, WA 98077
Previous Address 16514 91st St #9, Redmond, WA 98052
16514 91st St #G, Redmond, WA 98052
600 Stewart St #1222, Seattle, WA 98101
22964 26th Pl, Redmond, WA 98074

Chen K Li

Name / Names Chen K Li
Age 86
Birth Date 1938
Also Known As Li Chen
Person 3434 Edgewood Dr, Ann Arbor, MI 48104
Phone Number 734-677-3203
Previous Address 2253 Hilldale Dr, Ann Arbor, MI 48105
334 Jefferson St, Ann Arbor, MI 48104
Email [email protected]

Chen Yu Li

Name / Names Chen Yu Li
Age 93
Birth Date 1930
Person 4021 154th St, Flushing, NY 11354
Phone Number 718-939-0143

Chen C Li

Name / Names Chen C Li
Age N/A
Person 16955 Toronto Ave #206, Prior Lake, MN 55372
Possible Relatives
Previous Address 1362 Wynne Ave #11, Saint Paul, MN 55108
900 Summit Ave #100, Minneapolis, MN 55403
1526 Broad St, Philadelphia, PA 19146
1203 Spruce St #3F, Philadelphia, PA 19107
2360 Poplar Rd, Havertown, PA 19083

Chen Li

Name / Names Chen Li
Age N/A
Also Known As Li Chen
Person 10 Willow Ave, Edison, NJ 08817
Phone Number 718-458-0173
Previous Address 91 Lamont Ve-06g, New York, NY 11373
9115 Lamont Ave #6G, Elmhurst, NY 11373

Chen Li

Name / Names Chen Li
Age N/A
Also Known As Li Chen
Person 136 Steuben St #5, Jersey City, NJ 07302
Phone Number 201-332-5768
Possible Relatives



Wenfang Cheng
Hsinhua Hua Cheng
Previous Address 136 Steuben St #6, Jersey City, NJ 07302
2 Washington Square Vlg #3S, New York, NY 10012
Washington, New York, NY 10003
Washington Me, New York, NY 10003
251 Mercer St, New York, NY 10012

Chen Li

Name / Names Chen Li
Age N/A
Person 2802 Treasure Isle, Memphis, TN 38115
Previous Address 4047 Keynon Dr, Memphis, TN 38125
2815 Meadowlake Dr #5, Memphis, TN 38115

Chen Li

Name / Names Chen Li
Age N/A
Person 63 Copeland St, Brockton, MA 02301
Previous Address 98 Leach Ave, Brockton, MA 02301

Chen C Li

Name / Names Chen C Li
Age N/A
Person 19 Ruthven St, Providence, RI 02906

Chen C Li

Name / Names Chen C Li
Age N/A
Person 11 32nd St #2G, New York, NY 10016

Chen P Li

Name / Names Chen P Li
Age N/A
Also Known As Li P Chen
Person 6846 Dartmouth St, Forest Hills, NY 11375
Phone Number 718-263-1555
Possible Relatives


Previous Address 6846 Dartmouth St, Flushing, NY 11375

Chen Li

Name / Names Chen Li
Age N/A
Person 3114 PO Box, Commerce, TX 75429

CHEN LI

Business Name WHITE MUSE, INC.
Person Name CHEN LI
Position registered agent
Corporation Status Active
Agent CHEN LI 18938 LABIN CT A108-2, ROWLAND HEIGHTS, CA 91748
Care Of 18938 LABIN CT A108-2, ROWLAND HEIGHTS, CA 91748
CEO CHEN LI18938 LABIN CT A108-2, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2014-04-24

CHEN LI

Business Name WHITE MUSE, INC.
Person Name CHEN LI
Position CEO
Corporation Status Active
Agent 18938 LABIN CT A108-2, ROWLAND HEIGHTS, CA 91748
Care Of 18938 LABIN CT A108-2, ROWLAND HEIGHTS, CA 91748
CEO CHEN LI 18938 LABIN CT A108-2, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2014-04-24

CHEN LI

Business Name TOUCHBERRY INC.
Person Name CHEN LI
Position registered agent
Corporation Status Active
Agent CHEN LI 773 E EL CAMINO REAL STE 129, SUNNYVALE, CA 94087
Care Of 773 E EL CAMINO REAL STE 129, SUNNYVALE, CA 94087
CEO CHEN LI773 E EL CAMINO REAL STE 129, SUNNYVALE, CA 94087
Incorporation Date 2014-03-24

CHEN LI

Business Name TOUCHBERRY INC.
Person Name CHEN LI
Position CEO
Corporation Status Active
Agent 773 E EL CAMINO REAL STE 129, SUNNYVALE, CA 94087
Care Of 773 E EL CAMINO REAL STE 129, SUNNYVALE, CA 94087
CEO CHEN LI 773 E EL CAMINO REAL STE 129, SUNNYVALE, CA 94087
Incorporation Date 2014-03-24

Chen Li

Business Name Liberty Realty
Person Name Chen Li
Position company contact
State NV
Address 2451 S Buffalo 145, Las Vegas, 89117 NV
Phone Number
Email [email protected]

Chen LI

Business Name Li Chen Lim & Jiang Lip
Person Name Chen LI
Position company contact
State NY
Address 401 Broadway New York NY 10013-3005
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 718-680-1676

CHEN LI

Business Name LMN, LLC
Person Name CHEN LI
Position Mmember
State NV
Address 5130 S FORT APACHE RD STE 215-188 5130 S FORT APACHE RD STE 215-188, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0362112011-7
Creation Date 2011-06-24
Type Domestic Limited-Liability Company

CHEN LI

Business Name LI CHEN
Person Name CHEN LI
Position company contact
State NY
Address 466 ATLANTIC STREET 1ST FLOOR, EAST ISLIP, 11730 NY
SIC Code 3961
Phone Number
Email [email protected]

Chen LI

Business Name I Moi Salon
Person Name Chen LI
Position company contact
State NJ
Address 169 Newark Pompton Tpke Little Falls NJ 07424-1100
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 973-890-8981

CHEN LI

Business Name HERBAL REGENESIS INC.
Person Name CHEN LI
Position CEO
Corporation Status Dissolved
Agent 1042 AVIATION, HERMOSA BEACH, CA 90254
Care Of 1042 AVIATION BLVD, HERMOSA BEACH, CA 90254
CEO CHEN LI 1042 AVIATION BLVD, HERMOSA BEACH, CA 90254
Incorporation Date 2003-09-29

CHEN LI

Business Name HERBAL REGENESIS INC.
Person Name CHEN LI
Position registered agent
Corporation Status Dissolved
Agent CHEN LI 1042 AVIATION, HERMOSA BEACH, CA 90254
Care Of 1042 AVIATION BLVD, HERMOSA BEACH, CA 90254
CEO CHEN LI1042 AVIATION BLVD, HERMOSA BEACH, CA 90254
Incorporation Date 2003-09-29

CHEN LI

Business Name HAINAN BAOPING (U.S.A.) CORP.
Person Name CHEN LI
Position registered agent
Corporation Status Suspended
Agent CHEN LI 2063 S. ATLANTIC BLVD., MONTEREY PARK, CA 91754
Care Of CHEN LI 2063 S. ATLANTIC BLVD., MONTEREY PARK, CA 91754
Incorporation Date 1996-04-22

Chen LI

Business Name Good Taste Chinese Take Out
Person Name Chen LI
Position company contact
State NY
Address 2686 Pitkin Ave Brooklyn NY 11208-2705
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

CHEN LI

Business Name GREAT SHUN INT'L USA CORP.
Person Name CHEN LI
Position registered agent
Corporation Status Suspended
Agent CHEN LI 4930 ARDEN DR., TEMPLE CITY, CA 91780
Care Of 4930 ARDEN DR., TEMPLE CITY, CA 91780
CEO CHEN LI4930 ARDEN DR., TEMPLE CITY, CA 91780
Incorporation Date 1996-09-27

CHEN LI

Business Name GREAT SHUN INT'L USA CORP.
Person Name CHEN LI
Position CEO
Corporation Status Suspended
Agent 4930 ARDEN DR., TEMPLE CITY, CA 91780
Care Of 4930 ARDEN DR., TEMPLE CITY, CA 91780
CEO CHEN LI 4930 ARDEN DR., TEMPLE CITY, CA 91780
Incorporation Date 1996-09-27

CHEN WEI LI

Business Name FIRST GOLD LLC
Person Name CHEN WEI LI
Position Mmember
State NV
Address 309 WINDFAIR COURT 309 WINDFAIR COURT, LAS VEGAS, NV 89145
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0519212013-0
Creation Date 2013-10-28
Type Domestic Limited-Liability Company

Chen LI

Business Name Dragon Palace
Person Name Chen LI
Position company contact
State WA
Address 6996 265th St NW Ste 103 Stanwood WA 98292-6259
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 360-629-8106

Chen Li

Business Name China Cafe
Person Name Chen Li
Position company contact
State NC
Address 15080 Idlewild Rd Matthews NC 28104-3600
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 704-893-0988
Number Of Employees 3
Annual Revenue 123600

CHEN LI

Business Name AMERICAN DALIAN CHAMBER OF COMMERCE
Person Name CHEN LI
Position registered agent
Corporation Status Active
Agent CHEN LI 602 S 2ND ST #C, ALHAMBRA, CA 91801
Care Of 506 N GARFIELD AVE #210, ALHAMBRA, CA 91801
Incorporation Date 2014-05-27
Corporation Classification Public Benefit

CHEN LI

Person Name CHEN LI
Filing Number 0144696000
Position TREASURER
State TX
Address 6221 CORPORATE DRIVE, HOUSTON TX 77036 3411

CHEN LI

Person Name CHEN LI
Filing Number 0801264383
Position PRESIDENT
State TX
Address 414 N ELDER GROVE DRIVE, PEARLAND TX 77584

CHEN LI

Person Name CHEN LI
Filing Number 0801264383
Position DIRECTOR
State TX
Address 414 N ELDER GROVE DRIVE, PEARLAND TX 77584

CHEN LI

Person Name CHEN LI
Filing Number 0801797836
Position Director
State TX
Address 3217 CHIPPENHAM DR, PLANO TX 75093

CHEN LI

Person Name CHEN LI
Filing Number 0144696000
Position SECRETARY
State TX
Address 6221 CORPORATE DRIVE, HOUSTON TX 77036 3411

CHEN LI

Person Name CHEN LI
Filing Number 0144696000
Position PRESIDENT
State TX
Address 6221 CORPORATE DRIVE, HOUSTON TX 77036 3411

Chen Li

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Li
Annual Wage $225

Li Chen

State GA
Calendar Year 2018
Employer Augusta University
Job Title Temporary Technical/Parapro
Name Li Chen
Annual Wage $732

Chen Li

State GA
Calendar Year 2018
Employer Augusta University
Job Title Post Doctoral Associate Ad
Name Chen Li
Annual Wage $47,476

Chen Li

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $54,762

Chen Li

State GA
Calendar Year 2017
Employer Augusta University
Job Title Post Doctoral Associate Ad
Name Chen Li
Annual Wage $7,741

Chen Li

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $53,167

Chen Li

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $26,191

Chen Li

State GA
Calendar Year 2014
Employer Southern Polytechnic State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $50,326

Chen Li

State GA
Calendar Year 2013
Employer Southern Polytechnic State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $49,576

Chen Li

State GA
Calendar Year 2012
Employer Wesley International Academy
Job Title Instructional Specialist P-8
Name Chen Li
Annual Wage $44,000

Chen Li

State GA
Calendar Year 2012
Employer Southern Polytechnic State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $49,576

Li Chen

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Li Chen
Annual Wage $28,809

Chen Li

State GA
Calendar Year 2011
Employer Southern Polytechnic State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $49,576

Chen Li

State GA
Calendar Year 2010
Employer Southern Polytechnic State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $48,432

Chen Li

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Librarian Ac
Name Chen Li
Annual Wage $56,952

Chen Li

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Senior Data Base Analyst
Name Chen Li
Annual Wage $65,000

Chen Li

State FL
Calendar Year 2016
Employer Dept Of Revenue-information Systems Program
Name Chen Li
Annual Wage $52,740

Chen Li

State FL
Calendar Year 2015
Employer Dept Of Revenue-information Systems Program
Name Chen Li
Annual Wage $52,740

Chen Li

State DC
Calendar Year 2018
Employer University Of The D.C.
Job Title Professor
Name Chen Li
Annual Wage $99,268

Chen Li

State DC
Calendar Year 2017
Employer University Of The D.C.
Job Title Assoc Professor
Name Chen Li
Annual Wage $82,652

Chen Li

State DC
Calendar Year 2016
Employer University Of The D.c.
Job Title Assoc Professor
Name Chen Li
Annual Wage $82,652

Chen Li

State DC
Calendar Year 2015
Employer University Of The D.c.
Job Title Assoc Professor
Name Chen Li
Annual Wage $82,652

Chen Li

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Chen Li
Annual Wage $43,788

Chen Li

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Chen Li
Annual Wage $55,594

Chen Li

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Chen Li
Annual Wage $56,243

Chen Li

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Chen Li
Annual Wage $55,136

Chen Li

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Chen Li
Annual Wage $51,873

Chen Li

State AL
Calendar Year 2018
Employer University of Auburn
Name Chen Li
Annual Wage $100,000

Chen Li

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Chen Li
Annual Wage $74,373

Chen Li

State AL
Calendar Year 2017
Employer University of Auburn
Name Chen Li
Annual Wage $13,044

Chen Li

State IL
Calendar Year 2015
Employer Mundelein Sd 75
Name Chen Li
Annual Wage $28,961

Li Chen

State IN
Calendar Year 2015
Employer Indiana University
Job Title Graduate Assistant
Name Li Chen
Annual Wage $8,050

Li Chen

State NY
Calendar Year 2018
Employer Baruch College
Job Title Asst Professor
Name Li Chen
Annual Wage $161,823

Chen Li

State NY
Calendar Year 2017
Employer Hunter College Hrly
Job Title College Asst
Name Chen Li
Annual Wage $22

Chen Li

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Computer Specialist
Name Chen Li
Annual Wage $130,257

Li Chen

State NY
Calendar Year 2017
Employer Baruch College Adj
Job Title Adj Asst Prof Hry
Name Li Chen
Annual Wage $1,004

Li Chen

State NY
Calendar Year 2017
Employer Baruch College
Job Title Asst Professor
Name Li Chen
Annual Wage $178,851

Chen Li

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Computer Specialist
Name Chen Li
Annual Wage $110,903

Chen Li

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title College Aide
Name Chen Li
Annual Wage $5,352

Li Chen

State NY
Calendar Year 2016
Employer Baruch College
Job Title Asst Professor
Name Li Chen
Annual Wage $163,251

Chen Li

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Computer Specialist
Name Chen Li
Annual Wage $117,298

Chen Li

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title College Aide
Name Chen Li
Annual Wage $6,276

Chen Li

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Li
Annual Wage $460

Li Chen

State NY
Calendar Year 2015
Employer Baruch College
Job Title Asst Professor
Name Li Chen
Annual Wage $162,076

Chen Li

State IL
Calendar Year 2015
Employer Special Ed District Of Lake Co
Name Chen Li
Annual Wage $11,352

Chen Li

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Research Assoc Cal Yr
Name Chen Li
Annual Wage $84,576

Li Chen

State NJ
Calendar Year 2016
Employer Brookdale Community College
Job Title Adjunct-paralegal Studies
Name Li Chen
Annual Wage $4,350

Chen Li

State LA
Calendar Year 2018
Employer University of Louisiana at Lafayette
Job Title Assistant Professor
Name Chen Li
Annual Wage $95,000

Chen Li

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Regular Faculty
Name Chen Li
Annual Wage $132,721

Chen Li

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Regular Faculty
Name Chen Li
Annual Wage $118,737

Chen Li

State KS
Calendar Year 2018
Employer Kansas State University
Job Title Research Assistant
Name Chen Li
Annual Wage $2,592

Li Chen

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Li Chen
Annual Wage $24,472

Li Chen

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Li Chen
Annual Wage $23,506

Li Chen

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Li Chen
Annual Wage $22,634

Li Chen S

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Li Chen S
Annual Wage $587

Li Chen

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Li Chen
Annual Wage $151

Li Chen

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Li Chen
Annual Wage $9,850

Chen Li

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary
Name Chen Li
Annual Wage $1,199

Chen Li

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Rbhs Inst
Name Chen Li
Annual Wage $80,383

Li Chen

State AL
Calendar Year 2016
Employer University Of Auburn
Name Li Chen
Annual Wage $468

Chen Li

Name Chen Li
Address 20 Starr Ln Bethel CT 06801-2911 -2911
Phone Number 203-778-1745
Telephone Number 203-778-1745
Email [email protected]
Gender Unknown
Date Of Birth 1986-05-15
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 33 Brookfield Rd Seymour CT 06483-2377 -2377
Phone Number 203-881-9111
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 735 Garland St Philadelphia PA 19124-3047 -3047
Phone Number 215-850-6164
Mobile Phone 215-850-6164
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 809 S Leavitt St Chicago IL 60612-4209 -4209
Phone Number 312-912-5529
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 4108 Henderson Blvd SE Olympia WA 98501-4247 -4247
Phone Number 360-786-9023
Mobile Phone 360-481-4109
Gender Male
Date Of Birth 1967-11-27
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 23 Lexington Dr Acton MA 01720-5350 -3459
Phone Number 408-242-1687
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 541 227th Ln NE Sammamish WA 98074-7141 -7141
Phone Number 425-985-6829
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 6401 Maple Ave Dallas TX 75235-5530 APT 1202-5528
Phone Number 469-396-2674
Gender Male
Date Of Birth 1985-04-14
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 908 Adams St New Orleans LA 70118-3935 -3935
Phone Number 504-913-4356
Mobile Phone 504-913-4356
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 6 Tiffany Ave Worcester MA 01604-3247 -3247
Phone Number 508-791-5125
Gender Male
Date Of Birth 1986-11-13
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen L Li

Name Chen L Li
Address 31 Amherst Rd Albertson NY 11507-2201 -2201
Phone Number 516-747-2783
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 9210 SW 3rd St Boca Raton FL 33428-4519 APT 211-4571
Phone Number 561-927-5419
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen A Li

Name Chen A Li
Address 962 55th St Brooklyn NY 11219-4022 -4022
Phone Number 718-435-8780
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 30 Murfield Dr Lincroft NJ 07738-1216 -1216
Phone Number 732-741-7690
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 2648 S Knightsbridge Cir Ann Arbor MI 48105-9286 -9286
Phone Number 734-418-0978
Gender Female
Date Of Birth 1934-12-21
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 28 9th St Medford MA 02155-5149 APT 601-5167
Phone Number 781-367-1763
Gender Male
Date Of Birth 1975-10-03
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $45,000
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 1155 Wilder Ave Honolulu HI 96822-2733 APT 501-2735
Phone Number 808-523-8819
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 79 Old Maids Ln South Glastonbury CT 06073-3007 -3007
Phone Number 860-328-1208
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 21726 W 61st St Shawnee KS 66218-9467 -9467
Phone Number 913-687-8558
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 31 Ferris Pl Ossining NY 10562-3509 -3509
Phone Number 914-703-1468
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 14026 45th Ave Flushing NY 11355-3050 -3050
Phone Number 917-293-7530
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 11 E 32nd St New York NY 10016-5407 APT 2G-5417
Phone Number 917-714-0545
Mobile Phone 917-714-0545
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Li

Name Chen Li
Address 11887 NW 69th Pl Parkland FL 33076-3312 -3312
Phone Number 954-796-2655
Gender Female
Date Of Birth 1964-07-29
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen C Li

Name Chen C Li
Address 28 Meadowbrook Ln Cedar Grove NJ 07009-1129 -1129
Phone Number 973-812-9323
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN MING LI

Name CHEN MING LI
Address 206-28 45th Road Queens NY 11361
Value 816000
Landvalue 19652

CHEN, WENPING & MEIFANG LI

Name CHEN, WENPING & MEIFANG LI
Physical Address 15 QUEENS BRIDGE DR
Owner Address 15 QUEENSBRIDGE DR
Sale Price 208500
Ass Value Homestead 160900
County morris
Address 15 QUEENS BRIDGE DR
Value 270200
Net Value 270200
Land Value 109300
Prior Year Net Value 270200
Transaction Date 2004-11-30
Property Class Residential
Deed Date 1997-01-10
Sale Assessment 140500
Year Constructed 1987
Price 208500

CHEN, XIAOAN & LING LI

Name CHEN, XIAOAN & LING LI
Physical Address 25 SYLVAN TERR
Owner Address 25 SYLVAN TERR
Sale Price 298000
Ass Value Homestead 142200
County passaic
Address 25 SYLVAN TERR
Value 261900
Net Value 261900
Land Value 119700
Prior Year Net Value 261900
Transaction Date 2009-03-25
Property Class Residential
Deed Date 1999-07-26
Sale Assessment 203400
Year Constructed 1957
Price 298000

CHEN, YAN & QIU, LI

Name CHEN, YAN & QIU, LI
Physical Address 110 BISCAYNE CT #7
Owner Address 110 BISCAYNE COURT #7
Sale Price 242880
Ass Value Homestead 177500
County mercer
Address 110 BISCAYNE CT #7
Value 257500
Net Value 257500
Land Value 80000
Prior Year Net Value 257500
Transaction Date 2012-10-09
Property Class Residential
Deed Date 2012-08-08
Sale Assessment 257500
Price 242880

CHEN, YAN & QIU, LI

Name CHEN, YAN & QIU, LI
Physical Address 2 CHRISTIAN DR
Owner Address 2 CHRISTIAN DR
Sale Price 217000
Ass Value Homestead 96500
County middlesex
Address 2 CHRISTIAN DR
Value 131500
Net Value 131500
Land Value 35000
Prior Year Net Value 131500
Transaction Date 2003-09-24
Property Class Residential
Deed Date 1996-08-13
Sale Assessment 131500
Year Constructed 1996
Price 217000

CHEN, YI TAN & YUE YING LI

Name CHEN, YI TAN & YUE YING LI
Physical Address 23 W 11TH ST
Owner Address 23 W 11TH ST
Sale Price 281000
Ass Value Homestead 57500
County hudson
Address 23 W 11TH ST
Value 110500
Net Value 110500
Land Value 53000
Prior Year Net Value 110500
Transaction Date 2009-10-16
Property Class Residential
Deed Date 2009-09-28
Sale Assessment 110500
Year Constructed 1920
Price 281000

CHEN, YONG LIN & QING LI

Name CHEN, YONG LIN & QING LI
Physical Address 110 SUMMIT AVE
Owner Address 110 SUMMIT AVE
Sale Price 606000
Ass Value Homestead 423600
County bergen
Address 110 SUMMIT AVE
Value 608600
Net Value 608600
Land Value 185000
Prior Year Net Value 608600
Transaction Date 2012-02-23
Property Class Residential
Deed Date 2004-06-16
Sale Assessment 374100
Year Constructed 2003
Price 606000

CHEN, YUNG CHANG & SHIU LI

Name CHEN, YUNG CHANG & SHIU LI
Physical Address 579 BRANCH AVE
Owner Address 579 BRANCH AVENUE
Sale Price 1
Ass Value Homestead 109900
County monmouth
Address 579 BRANCH AVE
Value 284100
Net Value 284100
Land Value 174200
Prior Year Net Value 255600
Transaction Date 2013-01-25
Property Class Residential
Deed Date 2005-08-26
Sale Assessment 255600
Year Constructed 1959
Price 1

CHEN, ZE WEI & AI JIN LI

Name CHEN, ZE WEI & AI JIN LI
Physical Address 12 W 19TH ST
Owner Address 12 W 19TH ST
Sale Price 395000
Ass Value Homestead 78500
County hudson
Address 12 W 19TH ST
Value 128500
Net Value 128500
Land Value 50000
Prior Year Net Value 128500
Transaction Date 2006-02-22
Property Class Residential
Deed Date 2004-12-06
Sale Assessment 128500
Year Constructed 1970
Price 395000

CHEN, SHIWEN & FENG, LI

Name CHEN, SHIWEN & FENG, LI
Physical Address 203 CONWAY COURT
Owner Address 203 CONWAY COURT
Sale Price 821000
Ass Value Homestead 492000
County monmouth
Address 203 CONWAY COURT
Value 713000
Net Value 713000
Land Value 221000
Prior Year Net Value 713000
Transaction Date 2011-02-15
Property Class Residential
Deed Date 2010-11-30
Sale Assessment 713000
Year Constructed 1999
Price 821000

CHEN, ZHENGYUAN JERRY & HUA LI

Name CHEN, ZHENGYUAN JERRY & HUA LI
Physical Address 18 KILMER DRIVE
Owner Address 18 KILMER DRIVE
Sale Price 1400000
Ass Value Homestead 806000
County essex
Address 18 KILMER DRIVE
Value 1225000
Net Value 1225000
Land Value 419000
Prior Year Net Value 1263600
Transaction Date 2012-09-19
Property Class Residential
Deed Date 2007-07-18
Sale Assessment 669200
Year Constructed 2006
Price 1400000

CHEN, ZONG & ZHANG, LI

Name CHEN, ZONG & ZHANG, LI
Physical Address 126 TAYLORTOWN RD
Owner Address 126 TAYLORTOWN RD
Sale Price 620000
Ass Value Homestead 330200
County morris
Address 126 TAYLORTOWN RD
Value 538700
Net Value 538700
Land Value 208500
Prior Year Net Value 538700
Transaction Date 2012-02-23
Property Class Residential
Deed Date 2009-10-22
Sale Assessment 379400
Year Constructed 1973
Price 620000

LI CHEN CHUANG & IEI MOI

Name LI CHEN CHUANG & IEI MOI
Physical Address 28 MEADOWBROOK LANE
Owner Address 28 MEADOWBROOK LANE
Sale Price 0
Ass Value Homestead 209300
County essex
Address 28 MEADOWBROOK LANE
Value 450700
Net Value 450700
Land Value 241400
Prior Year Net Value 454300
Transaction Date 2008-09-12
Property Class Residential
Year Constructed 1959
Price 0

CHEN LI

Name CHEN LI
Address 48-11 COLDEN STREET, NY 11355
Value 837000
Full Value 837000
Block 5151
Lot 4
Stories 2.7

CHEN, ANNA HSUI YU LI

Name CHEN, ANNA HSUI YU LI
Address 153-41 76 ROAD, NY 11367
Value 466000
Full Value 466000
Block 6810
Lot 62
Stories 2

CHEN, HE LI

Name CHEN, HE LI
Address 86-33 FOREST PARKWAY, NY 11421
Value 498000
Full Value 498000
Block 8853
Lot 125
Stories 2.5

CHEN, JIA LI

Name CHEN, JIA LI
Address 5805 7 AVENUE, NY 11220
Value 90323
Full Value 90323
Block 858
Lot 1020
Stories 8

CHEN, JIA LI

Name CHEN, JIA LI
Address 6410 BAY PARKWAY, NY 11204
Value 15571
Full Value 15571
Block 5550
Lot 1107
Stories 5

CHEN, JIAN LI

Name CHEN, JIAN LI
Address 79-08 58 AVENUE, NY 11379
Value 647000
Full Value 647000
Block 2827
Lot 4
Stories 2

CHEN, ZHONGLIANG & HONG LI

Name CHEN, ZHONGLIANG & HONG LI
Physical Address 51 BIRCH ST
Owner Address 51 BIRCH ST
Sale Price 500000
Ass Value Homestead 262100
County bergen
Address 51 BIRCH ST
Value 847100
Net Value 847100
Land Value 585000
Prior Year Net Value 847100
Transaction Date 2008-02-29
Property Class Residential
Deed Date 2001-06-11
Sale Assessment 375300
Year Constructed 1971
Price 500000

CHEN, JUN LI

Name CHEN, JUN LI
Address 2060 EAST 26 STREET, NY 11229
Value 473000
Full Value 473000
Block 7330
Lot 36
Stories 2

CHEN, MING KONG & MEI LI

Name CHEN, MING KONG & MEI LI
Physical Address 7202 TAMARRON DRIVE
Owner Address 7202 TAMARRON DRIVE
Sale Price 241500
Ass Value Homestead 125000
County middlesex
Address 7202 TAMARRON DRIVE
Value 190000
Net Value 190000
Land Value 65000
Prior Year Net Value 198300
Transaction Date 2012-12-11
Property Class Residential
Deed Date 2005-06-30
Sale Assessment 217000
Year Constructed 1986
Price 241500

CHEN, MENGCHEN & WEI LI

Name CHEN, MENGCHEN & WEI LI
Physical Address 6 RANDOLPH WAY
Owner Address 6 RANDOLPH WAY
Sale Price 292400
Ass Value Homestead 299100
County somerset
Address 6 RANDOLPH WAY
Value 467500
Net Value 467500
Land Value 168400
Prior Year Net Value 467500
Transaction Date 2010-12-21
Property Class Residential
Deed Date 2000-06-15
Sale Assessment 291100
Price 292400

CHEN LI

Name CHEN LI
Physical Address 15065 MICHELANGELO BLVD UNIT 201, DELRAY BEACH, FL 33446
Owner Address 3248 JOACHIM DU BELLAY,, CANADA
County Palm Beach
Year Built 2001
Area 835
Land Code Condominiums
Address 15065 MICHELANGELO BLVD UNIT 201, DELRAY BEACH, FL 33446

CHEN LI

Name CHEN LI
Physical Address 15065 MICHELANGELO BLVD UNIT 207, DELRAY BEACH, FL 33446
Owner Address 3248 RUE JOACHIM DU BELLAY,, CANADA
Sale Price 74700
Sale Year 2012
County Palm Beach
Year Built 2001
Area 835
Land Code Condominiums
Address 15065 MICHELANGELO BLVD UNIT 207, DELRAY BEACH, FL 33446
Price 74700

CHEN LI

Name CHEN LI
Physical Address 15145 MICHELANGELO BLVD UNIT 204, DELRAY BEACH, FL 33446
Owner Address 3248 JOACHIM DU BELLAY,, CANADA
County Palm Beach
Year Built 2001
Area 835
Land Code Condominiums
Address 15145 MICHELANGELO BLVD UNIT 204, DELRAY BEACH, FL 33446

CHEN LI

Name CHEN LI
Physical Address 15145 MICHELANGELO BLVD UNIT 206, DELRAY BEACH, FL 33446
Owner Address 3248 JOACHIM DU BELLAY,, CANADA
County Palm Beach
Year Built 2001
Area 835
Land Code Condominiums
Address 15145 MICHELANGELO BLVD UNIT 206, DELRAY BEACH, FL 33446

CHEN LI

Name CHEN LI
Physical Address 3321 TROPHY BLVD, NEW PORT RICHEY, FL 34655
Owner Address 3321 TROPHY BLVD, NEW PORT RICHEY, FL 34655
County Pasco
Year Built 1973
Area 1008
Land Code Condominiums
Address 3321 TROPHY BLVD, NEW PORT RICHEY, FL 34655

CHEN TE LI

Name CHEN TE LI
Physical Address 09204 N LILY DR, CITRUS SPRINGS, FL 34433
Owner Address 3F NO 4 LANE 28, TAIPEI HSIEN, TAIWAN
County Citrus
Land Code Vacant Residential
Address 09204 N LILY DR, CITRUS SPRINGS, FL 34433

CHEN, LI

Name CHEN, LI
Physical Address 727 PALMER WAY, MELBOURNE, FL 32940
Owner Address 727 PALMER WAY, MELBOURNE, FL 32940
Ass Value Homestead 296010
Just Value Homestead 320900
County Brevard
Year Built 1993
Area 3185
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 727 PALMER WAY, MELBOURNE, FL 32940

LI CHEN

Name LI CHEN
Physical Address 7601 E TREASURE DR 1517, North Bay Village, FL 33141
Owner Address 7601 E TREASURE DRIVE UNIT#1517, NORTH BAY VILLAGE, FL 33141
Ass Value Homestead 103535
Just Value Homestead 137250
County Miami Dade
Year Built 1987
Area 1030
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 7601 E TREASURE DR 1517, North Bay Village, FL 33141

CHEN, MING CHE & TANGCHEN, AN LI

Name CHEN, MING CHE & TANGCHEN, AN LI
Physical Address 26 CENTRAL SQUARE PK.
Owner Address 26 CENTRAL SQUARE PARK
Sale Price 1
Ass Value Homestead 188900
County middlesex
Address 26 CENTRAL SQUARE PK.
Value 253900
Net Value 253900
Land Value 65000
Prior Year Net Value 253900
Transaction Date 2003-10-06
Property Class Residential
Deed Date 2003-07-15
Sale Assessment 253900
Price 1

LI CHEN

Name LI CHEN
Physical Address 20607 SW 93 AVE, Cutler Bay, FL 33189
Owner Address 7720 SW 177 ST, MIAMI, FL 33157
County Miami Dade
Year Built 2003
Area 1364
Land Code Single Family
Address 20607 SW 93 AVE, Cutler Bay, FL 33189

LI JUAN CHEN +

Name LI JUAN CHEN +
Physical Address 3608 35TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 9871 CAROLINA ST, BONITA SPRINGS, FL 34135
County Lee
Land Code Vacant Residential
Address 3608 35TH ST SW, LEHIGH ACRES, FL 33976

CHEN, ALBERT & LI

Name CHEN, ALBERT & LI
Physical Address 14 VAUXHALL RD
Owner Address 14 VAUXHALL RD
Sale Price 55000
Ass Value Homestead 67100
County middlesex
Address 14 VAUXHALL RD
Value 99400
Net Value 99400
Land Value 32300
Prior Year Net Value 99400
Transaction Date 2004-06-15
Property Class Residential
Deed Date 1974-09-05
Year Constructed 1962
Price 55000

CHEN, BYRON H. & PING LI

Name CHEN, BYRON H. & PING LI
Physical Address 404 BROOKVIEW CT
Owner Address 404 BROOKVIEW CT
Sale Price 203000
Ass Value Homestead 191000
County morris
Address 404 BROOKVIEW CT
Value 322000
Net Value 322000
Land Value 131000
Prior Year Net Value 322000
Transaction Date 2012-02-23
Property Class Residential
Deed Date 1997-07-17
Sale Assessment 23000
Year Constructed 1996
Price 203000

CHEN, CHEIN HWA/SHAN LI

Name CHEN, CHEIN HWA/SHAN LI
Physical Address 15 CEDAR LAKE WEST
Owner Address 15 CEDAR LAKE WEST
Sale Price 10
Ass Value Homestead 116200
County morris
Address 15 CEDAR LAKE WEST
Value 256900
Net Value 256900
Land Value 140700
Prior Year Net Value 256900
Transaction Date 2010-12-22
Property Class Residential
Deed Date 1999-01-07
Sale Assessment 135100
Year Constructed 1928
Price 10

CHEN, CHUAN YIN & HSIANG LI

Name CHEN, CHUAN YIN & HSIANG LI
Physical Address 17 CHASE DRIVE
Owner Address 17 CHASE DRIVE
Sale Price 329990
Ass Value Homestead 422300
County monmouth
Address 17 CHASE DRIVE
Value 618900
Net Value 618900
Land Value 196600
Prior Year Net Value 618900
Transaction Date 2011-02-15
Property Class Residential
Deed Date 1999-08-06
Sale Assessment 76000
Year Constructed 1999
Price 329990

CHEN, CHUNWEI & YING LI

Name CHEN, CHUNWEI & YING LI
Physical Address 906 PORTER WAY WEST
Owner Address 906 PORTER WAY WEST
Sale Price 299900
Ass Value Homestead 82600
County somerset
Address 906 PORTER WAY WEST
Value 212600
Net Value 212600
Land Value 130000
Prior Year Net Value 233900
Transaction Date 2013-02-04
Property Class Residential
Deed Date 2005-08-05
Sale Assessment 261000
Year Constructed 1990
Price 299900

CHEN, JENNY & JIANG LI

Name CHEN, JENNY & JIANG LI
Physical Address 8 WOODWARD DRIVE
Owner Address 8 WOODWARD DRIVE
Sale Price 641000
Ass Value Homestead 262100
County somerset
Address 8 WOODWARD DRIVE
Value 533000
Net Value 533000
Land Value 270900
Prior Year Net Value 539600
Transaction Date 2013-02-04
Property Class Residential
Deed Date 2006-05-02
Sale Assessment 545700
Year Constructed 1996
Price 641000

CHEN, JIAN & WANG, LI

Name CHEN, JIAN & WANG, LI
Physical Address 121 YORK DRIVE
Owner Address 121 YORK DRIVE
Sale Price 282141
Ass Value Homestead 235400
County somerset
Address 121 YORK DRIVE
Value 460600
Net Value 460600
Land Value 225200
Prior Year Net Value 460600
Transaction Date 2009-03-24
Property Class Residential
Deed Date 1999-04-28
Sale Assessment 80000
Price 282141

LI CHUAN CHEN

Name LI CHUAN CHEN
Physical Address 7 UNION CT,, FL
County Flagler
Land Code Vacant Residential
Address 7 UNION CT,, FL

CHEN LI

Name CHEN LI
Physical Address 3615 CONROY RD UNIT 623, ORLANDO, FL 32839
Owner Address YU DEJIANG, NORTH YORK, CANADA
County Orange
Year Built 2003
Area 782
Land Code Condominiums
Address 3615 CONROY RD UNIT 623, ORLANDO, FL 32839

CHEN, LI

Name CHEN, LI
Address 231 68 STREET, NY 11220
Value 112887
Full Value 112887
Block 5853
Lot 1009
Stories 3

CHEN, LI

Name CHEN, LI
Address 112-25 69 ROAD, NY 11375
Value 1209000
Full Value 1209000
Block 2242
Lot 43
Stories 2

CHEN HING LI

Name CHEN HING LI
Address 33-01 154th Street Queens NY 11354
Value 513000
Landvalue 20460

CHEN LI

Name CHEN LI
Address 1542 Stanford Avenue Gilbert AZ 85234
Value 33200
Landvalue 33200

CHEN LI

Name CHEN LI
Address 10271 Greenspire Drive Oakton VA
Value 222000
Landvalue 222000
Buildingvalue 490890
Landarea 2,340 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

CHEN LI

Name CHEN LI
Address 8307 Robey Avenue Annandale VA
Value 270000
Landvalue 270000
Buildingvalue 239960
Landarea 33,789 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

CHEN LI

Name CHEN LI
Address 527 Cypress Drive Magnolia DE 19962
Value 6100
Landvalue 6100
Buildingvalue 45500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

CHEN LI

Name CHEN LI
Address 6990 Falls Reach Drive #312 Falls Church VA
Value 75000
Landvalue 75000
Buildingvalue 299530
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

CHEN LI

Name CHEN LI
Address 4814 Whitby Circle Sugar Land TX 77479
Type Real

CHEN LI

Name CHEN LI
Address 2729 Stevens Street Philadelphia PA 19149
Value 20171
Landvalue 20171
Buildingvalue 81329
Landarea 1,528.11 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 73000

CHEN FU LI

Name CHEN FU LI
Address 601 Cumberland Court Smyrna GA
Value 26000
Landvalue 26000
Buildingvalue 118830
Type Residential; Lots less than 1 acre

CHEN LI

Name CHEN LI
Address 304 East 65 Street #8B Manhattan NY 10065
Value 382807
Landvalue 39108

CHEN LI

Name CHEN LI
Address 48-11 Colden Street Queens NY 11355
Value 811000
Landvalue 11817

CHEN LI

Name CHEN LI
Address 40-35 Ithaca Street #5B Queens NY 11373
Value 55062
Landvalue 3085

CHEN LI

Name CHEN LI
Address 1714 72nd Street Brooklyn NY 11204
Value 1009000
Landvalue 14362

CHEN LI

Name CHEN LI
Address 26122 Salt Creek Lane Katy TX 77494
Type Real

CHEN LI & BAI LEI LI

Name CHEN LI & BAI LEI LI
Address 505 NE 228th Avenue #6 Sammamish WA 98074
Value 268400
Landvalue 40600
Buildingvalue 268400

CHEN LI & QUIN CHEN LI

Name CHEN LI & QUIN CHEN LI
Address 11200 NE 68th Street #719 Kirkland WA 98033
Value 18400
Landvalue 93600
Buildingvalue 18400

CHEN LI & YANG LI

Name CHEN LI & YANG LI
Address 28666 Pleasant Forest Drive Katy TX 77494
Type Real

CHEN LIANG LI

Name CHEN LIANG LI
Address 41-56 149th Street Queens NY 11355
Value 852000
Landvalue 16448

CHEN LI

Name CHEN LI
Address 52-12 73rd Street Queens NY 11378
Value 921000
Landvalue 6471

CHEN, LI

Name CHEN, LI
Address 64-12 110 STREET, NY 11375
Value 751000
Full Value 751000
Block 2170
Lot 32
Stories 2

CHEN FENG LI

Name CHEN FENG LI
Address 1418 84th Street Brooklyn NY 11228
Value 714000
Landvalue 10413

CHEN, XING LI

Name CHEN, XING LI
Address 100-22 SPRUCE AVENUE, NY 11368
Value 732000
Full Value 732000
Block 1609
Lot 22
Stories 4

CHEN, LI

Name CHEN, LI
Address 51-01 JACOBUS STREET, NY 11373
Value 554000
Full Value 554000
Block 2468
Lot 1
Stories 1

CHEN, LI

Name CHEN, LI
Address 147-30 BARCLAY AVENUE, NY 11355
Value 196919
Full Value 196919
Block 5053
Lot 1014
Stories 3

CHEN, LI

Name CHEN, LI
Address 4 CORTELYOU AVENUE, NY 10312
Value 347000
Full Value 347000
Block 5494
Lot 50
Stories 2

CHEN, LI LI

Name CHEN, LI LI
Address 1380 EAST 16 STREET, NY 11230
Value 455000
Full Value 455000
Block 6744
Lot 39
Stories 2

CHEN, MEI LI

Name CHEN, MEI LI
Address 763 52 STREET, NY 11220
Value 995000
Full Value 995000
Block 802
Lot 53
Stories 3

CHEN, MEI LI

Name CHEN, MEI LI
Address 73-16 41 AVENUE, NY 11377
Value 903000
Full Value 903000
Block 1313
Lot 131
Stories 3

CHEN, MEI LI

Name CHEN, MEI LI
Address 133-24 85 STREET, NY 11417
Value 383000
Full Value 383000
Block 11364
Lot 17
Stories 2

CHEN, SARAH LI

Name CHEN, SARAH LI
Address 2365 83 STREET, NY 11214
Value 904000
Full Value 904000
Block 6851
Lot 51
Stories 2.5

CHEN, XIU LI

Name CHEN, XIU LI
Address 630 55 STREET, NY 11220
Value 969000
Full Value 969000
Block 833
Lot 19
Stories 2

CHEN, SU LI

Name CHEN, SU LI
Address 132-20 SANFORD AVENUE, NY 11355
Value 107687
Full Value 107687
Block 5101
Lot 1306
Stories 4

CHEN, WEN LI

Name CHEN, WEN LI
Address 333 RECTOR PLACE, NY 10280
Value 310100
Full Value 310100
Block 16
Lot 5635
Stories 15

CHEN, WEN LI

Name CHEN, WEN LI
Address 39-33 64 STREET, NY 11377
Value 740000
Full Value 740000
Block 1296
Lot 23
Stories 3

CHEN, WEN LI

Name CHEN, WEN LI
Address 81-15 KNEELAND AVENUE, NY 11373
Value 568000
Full Value 568000
Block 2472
Lot 74
Stories 2

CHEN, WEN LI

Name CHEN, WEN LI
Address KNEELAND PLACE, NY
Value 811000
Full Value 811000
Block 2472
Lot 75

CHEN, WEN LI

Name CHEN, WEN LI
Address 60-78 CATALPA AVENUE, NY 11385
Value 557000
Full Value 557000
Block 3535
Lot 19
Stories 2

CHEN, XIAO LI

Name CHEN, XIAO LI
Address 2078 EAST 24 STREET, NY 11229
Value 596000
Full Value 596000
Block 7328
Lot 141
Stories 2

CHEN, XING LI

Name CHEN, XING LI
Address 56-12 39 AVENUE, NY 11377
Value 584000
Full Value 584000
Block 1227
Lot 55
Stories 3

CHEN, WEN LI

Name CHEN, WEN LI
Address 1 RIVER TERRACE, NY
Value 379263
Full Value 379263
Block 16
Lot 3801
Stories 31

CHEN DAN & QIANG LI

Name CHEN DAN & QIANG LI
Physical Address 2143 MORNING STAR DR, CLERMONT FL, FL 34714
County Lake
Year Built 2004
Area 3202
Land Code Single Family
Address 2143 MORNING STAR DR, CLERMONT FL, FL 34714

Chen Yu Li

Name Chen Yu Li
Doc Id 07234580
City Tomakomai
Designation us-only
Country JP

Chen Jun Li

Name Chen Jun Li
Doc Id D0531192
City Zhejiang
Designation us-only
Country CN

Chen Li

Name Chen Li
Doc Id 08352241
City Redmond WA
Designation us-only
Country US

Chen Li

Name Chen Li
Doc Id 08129398
City South Glastonbury CT
Designation us-only
Country US

Chen Li

Name Chen Li
Doc Id 08202893
City Storrs CT
Designation us-only
Country US

Chen Li

Name Chen Li
Doc Id 08217962
City Redmond WA
Designation us-only
Country US

Chen Li

Name Chen Li
Doc Id 08231809
City Mainz
Designation us-only
Country DE

Chen Li

Name Chen Li
Doc Id 08237720
City Redmond WA
Designation us-only
Country US

Chen Li

Name Chen Li
Doc Id 08235586
City Zhuhai
Designation us-only
Country CN

Chen Li

Name Chen Li
Doc Id 07893055
City Storrs CT
Designation us-only
Country US

Chen Li

Name Chen Li
Doc Id 07589220
City Willimantic CT
Designation us-only
Country US

Chen Li

Name Chen Li
Doc Id 07388895
City Beijing
Designation us-only
Country CN

Chen Li

Name Chen Li
Doc Id 07412362
City Beiging
Designation us-only
Country CN

CHEN LI

Name CHEN LI
Type Independent Voter
State NY
Address 329 MAIN ST APT 5A, BINGHAMTON, NY 13905
Phone Number 914-320-4774
Email Address [email protected]

CHEN LI

Name CHEN LI
Type Independent Voter
State MI
Address 3434 EDGEWOOD DR, ANN ARBOR, MI 48104
Phone Number 734-395-8309
Email Address [email protected]

CHEN LI

Name CHEN LI
Type Republican Voter
State TX
Address 7254 CROWNWEST ST, HOUSTON, TX 77072
Phone Number 281-610-3495
Email Address [email protected]

CHEN LI

Name CHEN LI
Type Democrat Voter
State WA
Address PO BOX 28593, SEATTLE, WA 98118
Phone Number 206-420-1310
Email Address [email protected]

CHEN LI

Name CHEN LI
Type Democrat Voter
State CT
Address 20 STARR LN, BETHEL, CT 06801
Phone Number 203-778-1745
Email Address [email protected]

Chen Li

Name Chen Li
Visit Date 4/13/10 8:30
Appointment Number U72648
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 2/12/13 8:30
Appt End 2/12/13 23:59
Total People 300
Last Entry Date 1/25/13 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

CHEN LI

Name CHEN LI
Visit Date 4/13/10 8:30
Appointment Number U32850
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 9/1/12 13:00
Appt End 9/1/12 23:59
Total People 272
Last Entry Date 8/17/12 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

CHEN LI

Name CHEN LI
Visit Date 4/13/10 8:30
Appointment Number U67315
Type Of Access VA
Appt Made 12/13/10 18:52
Appt Start 12/14/10 9:30
Appt End 12/14/10 23:59
Total People 17
Last Entry Date 12/13/10 18:52
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

CHEN LI

Name CHEN LI
Car MERCEDES-BENZ M-CLASS
Year 2009
Address 11321 SE 219th Pl, Kent, WA 98031-1316
Vin 4JGBB86EX9A528734

Chen Li

Name Chen Li
Car TOYOTA RAV4
Year 2008
Address 541 227th Ln NE # UINT6, Sammamish, WA 98074-7141
Vin JTMBK32VX86039748

CHEN LI

Name CHEN LI
Car HYUNDAI TIBURON
Year 2008
Address 6350 QUADRANGLE DR STE 130, CHAPEL HILL, NC 27517-7803
Vin KMHHM66D28U290195

CHEN LI

Name CHEN LI
Car INFINITI FX35
Year 2008
Address 79 Old Maids Ln, South Glastonbury, CT 06073-3007
Vin JNRAS08W58X203556

CHEN LI

Name CHEN LI
Car AUDI A4
Year 2008
Address 1549 Hilyard St, Eugene, OR 97401-4319
Vin WAUDF78E28A115923

CHEN LI

Name CHEN LI
Car ACURA MDX
Year 2008
Address 28 Meadowbrook Ln, Cedar Grove, NJ 07009-1129
Vin 2HNYD28328H507078

CHEN LI

Name CHEN LI
Car HONDA ODYSSEY
Year 2008
Address 30 Murfield Dr, Lincroft, NJ 07738-1216
Vin 5FNRL38718B017775

CHEN LI

Name CHEN LI
Car JEEP GRAND CHEROKEE
Year 2008
Address 1780 LIBERTY LN APT 35, BLACKSBURG, VA 24060-6713
Vin 1J8HR48N58C128754

CHEN LI

Name CHEN LI
Car HONDA CR-V
Year 2007
Address 190 LINCOLN AVE, STATEN ISLAND, NY 10306-3314
Vin JHLRE48757C020046

CHEN LI

Name CHEN LI
Car BMW X5
Year 2007
Address 132 JACKSON ST, TIFFIN, OH 44883-2128
Vin 4USFE83597LY63478

Chen Li

Name Chen Li
Domain nmglxsl.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-10-28
Update Date 2013-11-06
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Zhong Shan Xi Lu 28 Hohhot NM 010020
Registrant Country Registrant Phone Number ......... +86.04716309706
Registrant Fax 8604716288861

chen li

Name chen li
Domain touchroadafrica.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-05-08
Update Date 2013-03-06
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 28C Yindong building No.58 Xin Jinqiao Road SHANGHAI SHANGHAI 201206
Registrant Country Registrant Phone Number ......... +86.02150307948
Registrant Fax 8602150307947

chen li

Name chen li
Domain bd12365.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-02-19
Update Date 2012-02-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Nanning gecun road no. 25 nan ning shi guang xi 530022
Registrant Country Registrant Phone Number ......... +86.07715654515
Registrant Fax 8607715655950

chen li

Name chen li
Domain scrfdl.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address sichuanshengmianyangshifuchengqugaoxinquzhejianggongyeyuan mianyang sichuan 621000
Registrant Country CHINA

Chen Li

Name Chen Li
Domain taote18.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-17
Update Date 2013-02-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address rose 265 road north island MS 35201
Registrant Country UNITED STATES

chen li

Name chen li
Domain lstaoci.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-04-16
Update Date 2013-04-10
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingshiyuquanying beijingshi beijing 100000
Registrant Country Registrant Phone Number ......... +86.01051475707
Registrant Fax 8601051475707

chen li

Name chen li
Domain dlshusongdai.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address dalianshizhongshanqushanghailu45haohongdaxia2111 dalian Liaoning 116001
Registrant Country Registrant Phone Number ......... +86.41182824500
Registrant Fax 8641182824500

chen li

Name chen li
Domain lanyangyang88.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-04
Update Date 2013-05-09
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address shijincaoxiangshizicun 422800
Registrant Country CHINA
Registrant Fax 8615962321167

chen li

Name chen li
Domain ncjdzl.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-03-23
Update Date 2013-06-14
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address sheng zheng fu da yuan dong si lu 23hao nanchangshi jiangxisheng 330029
Registrant Country nanchangshi

chen li

Name chen li
Domain dianwangpingtai.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Chao yang qu wang si ying guan yin tang wen hua da dao 72 hao bei jing bei jing 100023
Registrant Country Registrant Phone Number ......... +86.13683133398
Registrant Fax 8613683133398

chen li

Name chen li
Domain xn--kpr97vmns1hj.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Chao yang qu wang si ying guan yin tang wen hua da dao 72 hao bei jing bei jing 100023
Registrant Country Registrant Phone Number ......... +86.13683133398
Registrant Fax 8613683133398

chen li

Name chen li
Domain elecplatform.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Chao yang qu wang si ying guan yin tang wen hua da dao 72 hao bei jing bei jing 100023
Registrant Country Registrant Phone Number ......... +86.13683133398
Registrant Fax 8613683133398

Chen Li

Name Chen Li
Domain xn--thqvbz35a157a.com
Contact Email [email protected]
Whois Sever whois.72dns.com
Create Date 2012-09-13
Update Date 2013-09-17
Registrar Name FOSHAN YIDONG NETWORK CO. LTD
Registrant Address Liang Yuan Qu Zhong Huan Guang Chang Shang Qiu Henan 476000

chen li

Name chen li
Domain missy-club.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-08-27
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Yinzhou District South Road No.398(animation base 2F-B area) ning bo shi zhe jiang 315100
Registrant Country Registrant Phone Number ......... +86.057488141035
Registrant Fax 86057488141035

Chen Li

Name Chen Li
Domain xn--xkr62ii4kfky.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-07-02
Update Date 2011-04-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address BeijingshiChongwenquDonghouheyan1haoyuan4haolou102shi beijingshi beijing 100062
Registrant Country Registrant Phone Number ......... +86.01067187265
Registrant Fax 8601067186591

chen li

Name chen li
Domain lnlyhb.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address dalianshizhongshanqushanghailu45haohongdaxia2111 dalian Liaoning 116001
Registrant Country Registrant Phone Number ......... +86.41182824500
Registrant Fax 8641182824500

Chen Li

Name Chen Li
Domain bubalsoon.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-04-20
Update Date 2013-04-21
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Wuhan hanyang hanyang avenue, the 2-1-1-1 688 wuhanshi hubeisheng 430000
Registrant Country CHINA

chen li

Name chen li
Domain syg688.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address sichuanshengdazhoushixiwaihaoyixinshangmaochengxinmingtangdengshi da zhou shi si chuan 100086
Registrant Country Registrant Phone Number ......... +86.01052046786
Registrant Fax 8601052046786

chen li

Name chen li
Domain jzxxgl.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address dalianshizhongshanqushanghailu45haohongdaxia2111 dalian Liaoning 116001
Registrant Country Registrant Phone Number ......... +86.41182824500
Registrant Fax 8641182824500

chen li

Name chen li
Domain yemeitextile.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-08-03
Update Date 2013-08-05
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address cixi zhangqi guyao kaifaqu cixi ZJ 315314
Registrant Country Registrant Phone Number ......... +86.057463663752
Registrant Fax 86057463663752

chen li

Name chen li
Domain szmeiton.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2001-09-30
Update Date 2013-09-26
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shenzhen huaqiang shenzhen guangdong 518028
Registrant Country Registrant Phone Number ......... +86.075583988624
Registrant Fax 86075583988626

chen li

Name chen li
Domain haofanzhu.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-11-30
Update Date 2013-10-27
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address sanya linchun 812000
Registrant Country CHINA
Registrant Fax 8689838397730

chen li

Name chen li
Domain nblingdian.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-08-28
Update Date 2013-08-25
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Cixi Zhangqi Guyao Pu Industrial Zone cixi Zhejiang 315314
Registrant Country CHINA

chen li

Name chen li
Domain caty88.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address fujianshengfujianshiqianlujie88hao 545554
Registrant Country CHINA
Registrant Fax 8618389829771

chen li

Name chen li
Domain mfyls.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-08-18
Update Date 2013-08-19
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address jiangsu changshu yaunhelu 56 214000
Registrant Country CHINA
Registrant Fax 86051052478531

chen li

Name chen li
Domain lc-union.com
Contact Email [email protected]
Whois Sever whois.gzidc.com
Create Date 2012-05-09
Update Date 2013-08-23
Registrar Name GUANGDONG JINWANBANG TECHNOLOGY INVESTMENT CO. LTD.
Registrant Address Guangdong guangzhou Guangzhou Guangdong 510000
Registrant Country CHINA

chen li

Name chen li
Domain dlrqdj.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address dalianshizhongshanqushanghailu45haohongdaxia2111 dalian Liaoning 116001
Registrant Country Registrant Phone Number ......... +86.41182824500
Registrant Fax 8641182824500

chen li

Name chen li
Domain chuango.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2004-12-19
Update Date 2011-04-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address fuzhou fuzhou fujian 350001
Registrant Country Registrant Phone Number ......... +86.059122290811
Registrant Fax 86059183543611