Chen Lin

We have found 269 public records related to Chen Lin in 26 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 30 business registration records connected with Chen Lin in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Eating And Drinking Places, Wholesale Trade - Non-Durable Goods (Products), Commodity And Security Brokers, Exchanges, Services And Dealers (Finance) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in California state. Average wage of employees is $43,883.


Chen Yun Lin

Name / Names Chen Yun Lin
Age 52
Birth Date 1972
Also Known As Chen B Bing
Person 1599 Cedar St, Broomfield, CO 80020
Phone Number 303-466-6696
Possible Relatives







Previous Address 1155 Ash St, Denver, CO 80220
1155 Ash St #501, Denver, CO 80220
1155 Ash St #608, Denver, CO 80220
1155 Ash St #905, Denver, CO 80220
1155 Ash St #402, Denver, CO 80220
400 Boxelder 40, Louisville, CO 80027
400 Boxelder #40, Louisville, CO 80027
400 South Boulder Rd #33, Louisville, CO 80027
400 Boulder #S, Louisville, CO 80027
RR 1155 DARTSHIRE, Sunnyvale, CA 94087

Chen I Lin

Name / Names Chen I Lin
Age 52
Birth Date 1972
Also Known As Chen Dilin
Person 6515 170th St #1, Fresh Meadows, NY 11365
Phone Number 718-961-1607
Possible Relatives
Yiam Hsin Lin

Poryao Lin
Yuanhsin Lin
Tingkuo M Lin
Iching Lin

Yuanhsin Lin
Previous Address 65 170 #14-27, Fresh Meadows, NY 11365
65 15th, Flushing, NY 11356
65 15th, Flushing, NY 11365

Chen J Lin

Name / Names Chen J Lin
Age 55
Birth Date 1969
Also Known As Lin Chan
Person 1909 Century Hills Dr #D, Rochester, MN 55906
Phone Number 317-733-8327
Possible Relatives


Previous Address 3339 Meadway Dr, Houston, TX 77082
6301 Ranchester Dr #103, Houston, TX 77036
1915 Greenfield Ln, Rochester, MN 55902
1909 Sentury Hl, Rochester, MN 55906
6340 Rampart St #1892, Houston, TX 77081
Email [email protected]

Chen Dan Lin

Name / Names Chen Dan Lin
Age 60
Birth Date 1964
Also Known As Lin Chen
Person 15218 33rd Ave, Flushing, NY 11354
Phone Number 718-461-3794
Possible Relatives







Previous Address 152-18 33 Ave, Flushing, NY 11354
14227 Franklin Ave, Flushing, NY 11355
14204 Horace Harding Expy #2, Flushing, NY 11367
4630 Union St, Flushing, NY 11355
329 Broome St #3R, New York, NY 10002
8910 Whitney Ave, Elmhurst, NY 11373
13744 Holly Ave, Flushing, NY 11355

Chen Meirong Lin

Name / Names Chen Meirong Lin
Age 63
Birth Date 1961
Also Known As Li Chen
Person 15501 Horace Harding Expy #2, Flushing, NY 11367
Phone Number 718-358-8433
Possible Relatives Linglin Yau
Chienhuai Lin



Previous Address 155 Hor Harding Ep, Flushing, NY 11367
155 Horace Harding Expy, Flushing, NY 11367
189 Broadway #2A, New York, NY 10002
520 Cross St #A, Harrison, NJ 07029
15501 Hrc Hrdng Ewy #H, Flushing, NY 11367
155 Horace Harding, Flushing, NY 11354

Chen Hsiang Lin

Name / Names Chen Hsiang Lin
Age 67
Birth Date 1957
Person 4655 159th St, Flushing, NY 11358
Phone Number 718-359-5213
Possible Relatives
Previous Address 13333 Sanford Ave #4E, Flushing, NY 11355
15317 78th Ave, Flushing, NY 11367
4655 159 Flus, Flushing, NY 11354

Chen Chih Lin

Name / Names Chen Chih Lin
Age 69
Birth Date 1955
Also Known As Chen-Chih Lin
Person 3 High Ct, Bayville, NY 11709
Phone Number 718-628-1526
Possible Relatives
Yangwen Lin


H Lin

L Y Lin
Previous Address 9043 56th Ave, Elmhurst, NY 11373
821 Sterling St, North Bellmore, NY 11710

Chen Yu Lin

Name / Names Chen Yu Lin
Age 75
Birth Date 1949
Also Known As Yu Chen Lee
Person 250 Cypress Ln #15B, Greenville, MS 38701
Previous Address 110 13th, Monticello, AR 71655
9164 PO Box, Pine Bluff, AR 71611

Chen Hsiung Lin

Name / Names Chen Hsiung Lin
Age 76
Birth Date 1948
Also Known As Chen Hsiu Lin
Person 191 3rd St, New York, NY 10009
Phone Number 212-260-2273
Possible Relatives







Previous Address 191 3rd St #2B, New York, NY 10009
13605 Sanford Ave #5N, Flushing, NY 11355
191 3rd St #2A, New York, NY 10009
191 3rd St #4B, New York, NY 10009
140 Henry St #1F, New York, NY 10002
140 Henry St #3, New York, NY 10002
125 Elizabeth St #3, New York, NY 10013
191 3rd Ave, New York, NY 10003

Chen Yu Lin

Name / Names Chen Yu Lin
Age 78
Birth Date 1946
Person 532 Laguardia Pl, New York, NY 10012
Possible Relatives
Jerriann A Lines
Johan A Julin

Martin Gerald Mcloughlin


Previous Address 532 Laguardia Pl #635, New York, NY 10012
1702 Church Ave, Brooklyn, NY 11226
216 Thompson St #3R, New York, NY 10012
532 Laguardia Pl #477, New York, NY 10012

Chen Che Lin

Name / Names Chen Che Lin
Age 79
Birth Date 1945
Also Known As Shen Chelin
Person Darling St, Roxbury Crossing, MA 02120
Phone Number 617-739-5094
Possible Relatives
Tu Khanh Lin





Previous Address 8 Darling St, Roxbury Crossing, MA 02120
8 Darling St #3, Roxbury Crossing, MA 02120
8 Darling St #2, Roxbury Crossing, MA 02120
Darling, Roxbury Crossing, MA 02120

Chen Laun Lin

Name / Names Chen Laun Lin
Age 101
Birth Date 1922
Also Known As Lan Chen
Person 70 Howard Cir, Staten Island, NY 10301
Phone Number 718-460-0345
Possible Relatives





Chang Linkwak

Previous Address 4535 Kissena Blvd, Flushing, NY 11355
4535 Kissena Blvd #509, Flushing, NY 11355
4535 Kissena Blvd #101, Flushing, NY 11355
13826 62nd Ave, Flushing, NY 11367
2263 79th St #2269, Brooklyn, NY 11214
4355 Kissena Blvd #6A, Flushing, NY 11355
1411 71st St, Brooklyn, NY 11228
14205 Roosevelt Ave #730, Flushing, NY 11354
4509 Kissena Blvd #1, Flushing, NY 11355
4509 Kissena Blvd #1FL, Flushing, NY 11355

Chen Y Lin

Name / Names Chen Y Lin
Age 131
Birth Date 1893
Person 22 Salisbury Rd, Brookline, MA 02445
Phone Number 617-266-5383
Possible Relatives Colleen A Brolineddy


M Hamlin
Previous Address 243 Beacon St #2, Boston, MA 02116
1687 Commonwealth Ave, Brighton, MA 02135

Chen Li Lin

Name / Names Chen Li Lin
Age N/A
Person 315 Old Sachems Head Rd, Guilford, CT 06437
Phone Number 203-458-2225
Possible Relatives
Previous Address 405 Old Whitfield St, Guilford, CT 06437

Chen F Lin

Name / Names Chen F Lin
Age N/A
Person 482 Joralemon St, Belleville, NJ 07109
Possible Relatives




Previous Address 19 Westgate Rd, Livingston, NJ 07039
34 Preston Dr, Livingston, NJ 07039

Chen Pi Lin

Name / Names Chen Pi Lin
Age N/A
Person 4309 64th St #2, Woodside, NY 11377
Previous Address 204 108th St #2, New York, NY 10025

Chen Yu Lin

Name / Names Chen Yu Lin
Age N/A
Person 724 4th Ct #9, Hallandale Beach, FL 33009
Possible Relatives

Chen Liyan Lin

Name / Names Chen Liyan Lin
Age N/A
Person 29 Gilmore St, Quincy, MA 02170
Possible Relatives

Chen Lin

Name / Names Chen Lin
Age N/A
Person 108 Cinder Rd, Edison, NJ 08820
Possible Relatives

Chen Lin

Name / Names Chen Lin
Age N/A
Person 13521 Roosevelt Ave #2F, Flushing, NY 11354

Chen Hsiang Lin

Name / Names Chen Hsiang Lin
Age N/A
Person 1522 PO Box, College Station, TX 77841

Chen Kuo Lin

Name / Names Chen Kuo Lin
Age N/A
Person 267 Birchview Dr, Piscataway, NJ 08854

Chen Yu Lin

Name / Names Chen Yu Lin
Age N/A
Person 222 Beacon St #2, Boston, MA 02116

Chen Lin

Name / Names Chen Lin
Age N/A
Person 414 Broadway, Pennsville, NJ 08070

Chen Yueh Lin

Name / Names Chen Yueh Lin
Age N/A
Person 476 PO Box, Hot Springs, AR 71902

Chen Hsing Lin

Name / Names Chen Hsing Lin
Age N/A
Person 2204 Stech Dr, Bridgewater, NJ 08807
Possible Relatives
Previous Address 2903 Merrywood Dr, Edison, NJ 08817

Chen Lin

Name / Names Chen Lin
Age N/A
Person 3732 W OREGON AVE, PHOENIX, AZ 85019

CHEN LIN

Business Name TOJAVA INCORPORATED
Person Name CHEN LIN
Position Director
State NV
Address C/O 204 WEST SPEAR ST C/O 204 WEST SPEAR ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C151-2002
Creation Date 2002-01-03
Type Domestic Corporation

CHEN LIN

Business Name TOJAVA INCORPORATED
Person Name CHEN LIN
Position President
State NV
Address C/O 204 WEST SPEAR ST C/O 204 WEST SPEAR ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C151-2002
Creation Date 2002-01-03
Type Domestic Corporation

CHEN LIN

Business Name TOJAVA INCORPORATED
Person Name CHEN LIN
Position Treasurer
State NV
Address C/O 204 WEST SPEAR ST C/O 204 WEST SPEAR ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C151-2002
Creation Date 2002-01-03
Type Domestic Corporation

CHEN LIN

Business Name SHANGHAI-AMERICA DIRECT IMPORT & EXPORT CO.,
Person Name CHEN LIN
Position registered agent
State GA
Address 58 Peony RoadBLDG. B, Xinbang Industrial Park, Shanghai, GA 30331
Business Contact Type General Partner
Model Type LP
Locale Foreign
Qualifier ForProfit
Effective Date 2008-01-31
Entity Status To Be Dissolved
Type General Partner

CHEN LIN

Business Name P & C HOLDINGS INC.
Person Name CHEN LIN
Position CEO
Corporation Status Active
Agent 121 1/2 N SAN GABRIEL BLVD, SAN GABRIEL, CA 91775
Care Of 121 1/2 N SAN GABRIEL BLVD, SAN GABRIEL, CA 91775
CEO CHEN LIN 121 1/2 N SAN GABRIEL BLVD, SAN GABRIEL, CA 91775
Incorporation Date 2008-09-24

CHEN LIN

Business Name P & C HOLDINGS INC.
Person Name CHEN LIN
Position registered agent
Corporation Status Active
Agent CHEN LIN 121 1/2 N SAN GABRIEL BLVD, SAN GABRIEL, CA 91775
Care Of 121 1/2 N SAN GABRIEL BLVD, SAN GABRIEL, CA 91775
CEO CHEN LIN121 1/2 N SAN GABRIEL BLVD, SAN GABRIEL, CA 91775
Incorporation Date 2008-09-24

Chen Lin

Business Name New China Restaurant
Person Name Chen Lin
Position company contact
State GA
Address 622 S Main St Swainsboro GA 30401-4819
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 478-237-6507
Number Of Employees 2
Annual Revenue 77600

Chen Lin

Business Name New China
Person Name Chen Lin
Position company contact
State GA
Address 622 S Main St Swainsboro GA 30401-4819
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 478-237-6507

Chen Lin

Business Name Lin Enterprises
Person Name Chen Lin
Position company contact
State TX
Address 5080 Coldcreek CT Plano TX 75093
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 972-596-2142

CHEN LIN

Business Name LUJON INC.
Person Name CHEN LIN
Position registered agent
Corporation Status Active
Agent CHEN LIN 1874 CAMBERLEY AVE. SUITE 203, HACIENDA HEIGHTS, CA 91745
Care Of 17588 ROWLAND ST #A186, CITY OF INDUSTRY, CA 91748
CEO YUE YUN ZHANG1060 BUSH ST. #512, SAN FRANCISCO, CA 94109
Incorporation Date 2012-06-07

Chen Lin

Business Name Golden China of Leesburg Inc
Person Name Chen Lin
Position company contact
State VA
Address 1039 Edwards Ferry Rd Ne Leesburg VA 20176-3347
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 703-779-0998

Chen Lin

Business Name Globe Realty
Person Name Chen Lin
Position company contact
State NJ
Address 1180 Route 46 West, Suite 206, Parsippany, 7054 NJ
Phone Number
Email [email protected]

Chen Lin

Business Name Fine Chine Dine
Person Name Chen Lin
Position company contact
State IN
Address 2503 E Market St Logansport IN 46947-2068
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 574-722-6611

Chen Lin

Business Name Evergreen Shang Hai Restaurant
Person Name Chen Lin
Position company contact
State NY
Address 10 E 38th St New York NY 10016-0004
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 24
Annual Revenue 832000
Fax Number 212-448-1199

Chen Lin

Business Name China Buffet Alexandria Inc
Person Name Chen Lin
Position company contact
State MN
Address 1610 Broadway St Alexandria MN 56308-2708
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 320-762-8083

Chen Lin

Business Name China Buffet
Person Name Chen Lin
Position company contact
State IN
Address 706 E Highway 131 # Uk Clarksville IN 47129-2245
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 812-288-8989
Email [email protected]
Number Of Employees 9
Annual Revenue 247200

Chen Lin

Business Name China Buffet
Person Name Chen Lin
Position company contact
State AL
Address 1820 6th Ave SE Ste M Decatur AL 35601-6044
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-301-9988
Email [email protected]
Number Of Employees 3
Annual Revenue 73440

Chen Lin

Business Name Chen Lin
Person Name Chen Lin
Position company contact
State NY
Address 401 Broadway New York NY 10013-3005
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number
Number Of Employees 3
Annual Revenue 946680
Fax Number 212-274-8122

CHEN LIN

Business Name CHEN LIN
Person Name CHEN LIN
Position company contact
State NY
Address 4 MARTINE AVE, WHITE PLAINS, NY 10606
SIC Code 861104
Phone Number
Email [email protected]

Chen Lin

Business Name Bamboo Kitchen Inc
Person Name Chen Lin
Position company contact
State NY
Address 10507 Crossbay Blvd Ozone Park NY 11417-1514
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

Chen Lin

Business Name A Plus Chinese Restaurant
Person Name Chen Lin
Position company contact
State FL
Address 8620 W Irlo Bronson Hwy Kissimmee FL 34747-1001
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 407-390-7588

Chen Lin

Person Name Chen Lin
Filing Number 124617800
Position P
State TX
Address 6100 CORPORATE DR STE 290, Houston TX

CHEN SHU-CHIAO LIN

Person Name CHEN SHU-CHIAO LIN
Filing Number 115654300
Position Director
State TX
Address 3813 ARROYO VISTA, Harlingen TX 78550 7957

CHEN SHU-CHIAO LIN

Person Name CHEN SHU-CHIAO LIN
Filing Number 115654300
Position SECRETARY
State TX
Address 3813 ARROYO VISTA, Harlingen TX 78550 7957

CHEN SHU-CHIAO LIN

Person Name CHEN SHU-CHIAO LIN
Filing Number 115654300
Position PRESIDENT
State TX
Address 3813 ARROYO VISTA, Harlingen TX 78550 7957

Chen Jung Lin

Person Name Chen Jung Lin
Filing Number 125299100
Position P
State TX
Address 6102 CLARIDGE DR, Houston TX 77096

Chen Jung Lin

Person Name Chen Jung Lin
Filing Number 125299100
Position Director
State TX
Address 6102 CLARIDGE DR, Houston TX 77096

CHEN HSIN LIN

Person Name CHEN HSIN LIN
Filing Number 137477500
Position SECRETARY
State TX
Address 3243 ASHLOCK, HOUSTON TX 77082

Chen Lin

Person Name Chen Lin
Filing Number 124617800
Position Director
State TX
Address 6100 CORPORATE DR STE 290, Houston TX

Chen Ni Lin

Person Name Chen Ni Lin
Filing Number 800189644
Position Director
State TX
Address 6912 Burgess Street, Houston TX 77021

Crystal Lin Chen

State CA
Calendar Year 2013
Employer University of California
Job Title ADMIN SPEC
Name Crystal Lin Chen
Annual Wage $55,647
Base Pay $44,285
Overtime Pay N/A
Other Pay N/A
Benefits $11,362
Total Pay $44,285

Lin Li Chen

State MN
Calendar Year 2016
Employer Yinghua Academy
Name Lin Li Chen
Annual Wage $47,200

Lin Li Chen

State MN
Calendar Year 2015
Employer Yinghua Academy
Name Lin Li Chen
Annual Wage $45,700

Lin Chen

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Clinical Inst Hs
Name Lin Chen
Annual Wage $55,278

Lin Mei Chen

State OH
Calendar Year 2018
Employer University Of Kent State At Kent
Job Title Associate Professor
Name Lin Mei Chen
Annual Wage $86,940

Lin Chen

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Clinical Inst Hs
Name Lin Chen
Annual Wage $26,852

Lin Chen H

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lin Chen H
Annual Wage $3,006

Lin Chen H

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lin Chen H
Annual Wage $98,254

Chen Teh Lin

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Teh Lin
Annual Wage $460

Lin Chen H

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lin Chen H
Annual Wage $2,980

Lin Chen H

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lin Chen H
Annual Wage $93,687

Lin Chen H

State NY
Calendar Year 2017
Employer City College Adj
Job Title Adjunct Lecturer
Name Lin Chen H
Annual Wage $7

Chen Teh Lin

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Teh Lin
Annual Wage $660

Lin Chen H

State NY
Calendar Year 2016
Employer Newcomers High School (old Lic
Job Title Teacher
Name Lin Chen H
Annual Wage $92,906

Lin Chen

State TX
Calendar Year 2018
Employer The University Of Texas Rio Grande Valley
Name Lin Chen
Annual Wage $5,000

Lin Chen H

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lin Chen H
Annual Wage $1,870

Lin Jannie Chen

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lin Jannie Chen
Annual Wage $460

Chen Teh Lin

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Teh Lin
Annual Wage $460

Lin Chen H

State NY
Calendar Year 2015
Employer Newcomers High School (old Lic
Job Title Teacher
Name Lin Chen H
Annual Wage $89,773

Lin Chen H

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lin Chen H
Annual Wage $1,716

Lin Chen H

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lin Chen H
Annual Wage $87,049

Lin Jannie Chen

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lin Jannie Chen
Annual Wage $225

Chen Teh Lin

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Teh Lin
Annual Wage $660

Lin Chen

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Clinical Faculty
Name Lin Chen
Annual Wage $175,746

Lin Chen

State IN
Calendar Year 2016
Employer Indiana University
Job Title Clinical Faculty
Name Lin Chen
Annual Wage $197,550

Lin Chen

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Lin Chen
Annual Wage $106

Lin Chen

State IN
Calendar Year 2015
Employer Indiana University
Job Title Clinical Faculty
Name Lin Chen
Annual Wage $193,558

Lin I Chen

State IL
Calendar Year 2018
Employer College Of Dupage
Name Lin I Chen
Annual Wage $48,885

Lin Chen H

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lin Chen H
Annual Wage $90,406

Lin Yin Chen

State CT
Calendar Year 2018
Employer Fairfield Bd Of Ed
Name Lin Yin Chen
Annual Wage $32,163

Lin Chen W

State VA
Calendar Year 2015
Employer School District Of Loudoun County Public Schools
Name Lin Chen W
Annual Wage $20,555

Lin Chen

State VA
Calendar Year 2017
Employer School District Of Loudoun County
Name Lin Chen
Annual Wage $21,986

Lin S Chen

State CA
Calendar Year 2013
Employer State of California
Job Title Personnel Specialist
Name Lin S Chen
Annual Wage $46,270
Base Pay $33,079
Overtime Pay N/A
Other Pay N/A
Benefits $13,191
Total Pay $33,079

Lin Chen

State CA
Calendar Year 2013
Employer Santa Clara County
Job Title LIBRARY PAGE
Name Lin Chen
Annual Wage $22,779
Base Pay $11,346
Overtime Pay N/A
Other Pay $1,485
Benefits $9,949
Total Pay $12,830

GLORIA LIN CHEN

State CA
Calendar Year 2013
Employer Orange County
Job Title IT SUPERVISOR
Name GLORIA LIN CHEN
Annual Wage $155,437
Base Pay $111,551
Overtime Pay $322
Other Pay $357
Benefits $43,207
Total Pay $112,230

YI LIN CHEN

State CA
Calendar Year 2012
Employer University of California
Job Title SRA 1
Name YI LIN CHEN
Annual Wage $32,254
Base Pay $32,152
Overtime Pay N/A
Other Pay $102
Benefits N/A
Total Pay $32,254

LIN CHEN

State CA
Calendar Year 2012
Employer University of California
Job Title PROGR ANL 3
Name LIN CHEN
Annual Wage $80,000
Base Pay $80,000
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $80,000

GRANT LIN CHEN

State CA
Calendar Year 2012
Employer University of California
Job Title INTERCOL ATH COACH AST EX
Name GRANT LIN CHEN
Annual Wage $59,790
Base Pay $48,585
Overtime Pay N/A
Other Pay $11,205
Benefits N/A
Total Pay $59,790

Chen Lin Hsueh-ying

State CA
Calendar Year 2012
Employer University of California
Job Title BLANK AST 1
Name Chen Lin Hsueh-ying
Annual Wage $37,457
Base Pay $35,766
Overtime Pay $128
Other Pay $1,563
Benefits N/A
Total Pay $37,457

CRYSTAL LIN CHEN

State CA
Calendar Year 2012
Employer University of California
Job Title ADMIN SPEC
Name CRYSTAL LIN CHEN
Annual Wage $5,208
Base Pay $5,208
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,208

LIN S CHEN

State CA
Calendar Year 2012
Employer State of California
Job Title PROGRAM TECHNICIAN
Name LIN S CHEN
Annual Wage $32,889
Base Pay $32,889
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $32,889

Lin Chen

State CA
Calendar Year 2012
Employer Santa Clara County
Job Title LIBRARY PAGE
Name Lin Chen
Annual Wage $27,127
Base Pay $10,745
Overtime Pay N/A
Other Pay $1,504
Benefits $14,878
Total Pay $12,249

GLORIA LIN CHEN

State CA
Calendar Year 2012
Employer Orange County
Job Title IT SUPERVISOR
Name GLORIA LIN CHEN
Annual Wage $151,170
Base Pay $111,551
Overtime Pay N/A
Other Pay $157
Benefits $39,462
Total Pay $111,708

Tien Lin Chen

State CA
Calendar Year 2012
Employer Oakland
Job Title Senior Aide, PT
Name Tien Lin Chen
Annual Wage $5,928
Base Pay $5,928
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,928

Lin Chen W

State VA
Calendar Year 2016
Employer School District Of Loudoun County Public Schools
Job Title Cafeteria Worker Es
Name Lin Chen W
Annual Wage $20,377

YI LIN CHEN

State CA
Calendar Year 2011
Employer University of California
Job Title STAFF RESEARCH ASSOC I
Name YI LIN CHEN
Annual Wage $27,982
Base Pay $27,914
Overtime Pay N/A
Other Pay $69
Benefits N/A
Total Pay $27,982

GRANT LIN CHEN

State CA
Calendar Year 2011
Employer University of California
Job Title COACH/SPECIALIST
Name GRANT LIN CHEN
Annual Wage $43,523
Base Pay $43,003
Overtime Pay N/A
Other Pay $520
Benefits N/A
Total Pay $43,523

Chen Lin Hsueh-ying

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT I
Name Chen Lin Hsueh-ying
Annual Wage $33,945
Base Pay $33,073
Overtime Pay N/A
Other Pay $872
Benefits N/A
Total Pay $33,945

LIN S CHEN

State CA
Calendar Year 2011
Employer State of California
Job Title PROGRAM TECHNICIAN
Name LIN S CHEN
Annual Wage $31,279
Base Pay $31,279
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $31,279

Lin Chen

State CA
Calendar Year 2011
Employer Santa Clara County
Job Title LIBRARY PAGE
Name Lin Chen
Annual Wage $27,910
Base Pay $11,413
Overtime Pay $196
Other Pay $1,719
Benefits $14,581
Total Pay $13,329

Tien Lin Chen

State CA
Calendar Year 2011
Employer Oakland
Job Title Senior Aide, PT
Name Tien Lin Chen
Annual Wage $6,716
Base Pay $6,716
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,716

Lin Liang Chen

State CA
Calendar Year 2011
Employer Alameda County
Job Title Clerk II
Name Lin Liang Chen
Annual Wage $26,282
Base Pay $10,215
Overtime Pay N/A
Other Pay $7,424
Benefits $8,643
Total Pay $17,639

Lin I Chen

State WV
Calendar Year 2018
Employer Marshall University
Name Lin I Chen
Annual Wage $10,843

Lin I Chen

State WV
Calendar Year 2017
Employer Marshall University
Name Lin I Chen
Annual Wage $5,775

Lin Chen

State WA
Calendar Year 2017
Employer Mukilteo
Job Title Service Worker
Name Lin Chen
Annual Wage $12,151

Lin Gina Chia Chen

State WA
Calendar Year 2017
Employer County of King
Job Title Administrative Specialist Ii
Name Lin Gina Chia Chen
Annual Wage $25,506

Lin Gina Chia Chen

State WA
Calendar Year 2016
Employer Ferry District Of King County
Job Title Administrative Specialist Ii
Name Lin Gina Chia Chen
Annual Wage $22,691

Lin Chen

State VA
Calendar Year 2018
Employer School District Of Loudoun County
Name Lin Chen
Annual Wage $22,749

LIN CHEN

State CA
Calendar Year 2011
Employer University of California
Job Title PROGRAMMER/ANALYST III
Name LIN CHEN
Annual Wage $81,133
Base Pay $78,833
Overtime Pay N/A
Other Pay $2,300
Benefits N/A
Total Pay $81,133

Lin Pei Chen

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Lin Pei Chen
Annual Wage $24

Chen Lin

Name Chen Lin
Address 7361 Cornell Ave Saint Louis MO 63130 -2913
Phone Number 314-604-8178
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 2657 Barnwell Ln Powder Springs GA 30127-5041 -5041
Phone Number 678-567-1262
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 215 Spring St Washington GA 30673 -1716
Phone Number 706-678-5903
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit Greater than $9,999
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 4940 N Ridgeside Cir Ann Arbor MI 48105 -9446
Phone Number 734-827-2043
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 27 Lido Ln Bedford MA 01730-1355 -1355
Phone Number 781-280-2921
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 31 Pyburn Rd Lynnfield MA 01940 -2213
Phone Number 781-334-2919
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 16 Lisle St Braintree MA 02184 -5025
Phone Number 781-848-3075
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chen J Lin

Name Chen J Lin
Address 3428 Heards Ferry Dr Tampa FL 33618 -2919
Phone Number 813-962-8067
Email [email protected]
Gender Male
Date Of Birth 1948-11-09
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 2913 Tyron Cir Tallahassee FL 32309 -3338
Phone Number 850-668-7042
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $150,000
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chen Lin

Name Chen Lin
Address 781 Cook St Denver CO 80206-3952 -3952
Phone Number 970-216-5970
Mobile Phone 970-216-5970
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

LIN, CHEN CHANG

Name LIN, CHEN CHANG
Amount 1500.00
To Tom Lantos (D)
Year 2008
Transaction Type 15
Filing ID 28930359321
Application Date 2007-12-21
Contributor Occupation BUSINESS MANAGER
Contributor Employer YELLOWSTONE INC.
Organization Name Yellowstone Inc
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Tom Lantos for Congress Cmte
Seat federal:house
Address 245 E 93rd St 32C NEW YORK NY

LIN, CHEN H MR

Name LIN, CHEN H MR
Amount 750.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24962169571
Application Date 2004-07-20
Contributor Occupation MECHANICAL ENG
Contributor Employer J. B. & B. ASSOCIATE
Organization Name JB&B Associate
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

LIN, CHEN MR

Name LIN, CHEN MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981683283
Application Date 2004-11-04
Contributor Occupation Mechanical Engineer
Contributor Employer Jaros Baum & Bolles, Consulting Engine
Organization Name Jaros Baum & Bolles
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 9924 64Th Rd REGO PARK NY

LIN, CHEN MR

Name LIN, CHEN MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971813562
Application Date 2004-09-27
Contributor Occupation Mechanical Engineer
Contributor Employer Jaros Baum & Bolles, Consulting Engine
Organization Name Jaros Baum & Bolles
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 9924 64Th Rd REGO PARK NY

LIN, CHEN HAO MR

Name LIN, CHEN HAO MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961440365
Application Date 2004-04-02
Contributor Occupation Mechanical Engineer
Contributor Employer J. B. & B. Associate
Organization Name JB&B Associate
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 9924 64Th Rd REGO PARK NY

LIN, CHEN

Name LIN, CHEN
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-26
Contributor Occupation ENGINEER
Recipient Party D
Recipient State FL
Seat state:governor
Address 2313 BRAEBURN CIRCLE TALLAHASSEE FL

CHEN LIN

Name CHEN LIN
Address 910 Alexandra Street Stafford TX 77477
Type Real

CHEN, CHUN FUAI & TSUI LIN

Name CHEN, CHUN FUAI & TSUI LIN
Physical Address 266 MINFORD AVE
Owner Address 266 MINFORD AVE.
Sale Price 156500
Ass Value Homestead 69000
County middlesex
Address 266 MINFORD AVE
Value 101700
Net Value 101700
Land Value 32700
Prior Year Net Value 101700
Transaction Date 2007-12-31
Property Class Residential
Deed Date 1999-01-21
Sale Assessment 101700
Price 156500

CHEN, CHUN LIN

Name CHEN, CHUN LIN
Physical Address 223 CLINTON ST
Owner Address 223 CLINTON ST
Sale Price 239900
Ass Value Homestead 60800
County middlesex
Address 223 CLINTON ST
Value 78800
Net Value 78800
Land Value 18000
Prior Year Net Value 78800
Transaction Date 2012-01-06
Property Class Residential
Deed Date 2003-06-27
Sale Assessment 68400
Year Constructed 1944
Price 239900

CHEN, GANG-CHI & CHIAO-FANG LIN

Name CHEN, GANG-CHI & CHIAO-FANG LIN
Physical Address 379 HAWKSHEAD WAY
Owner Address 196 MONROE AVE
Sale Price 150000
Ass Value Homestead 205800
County somerset
Address 379 HAWKSHEAD WAY
Value 260800
Net Value 260800
Land Value 55000
Prior Year Net Value 275800
Transaction Date 2006-02-21
Property Class Residential
Deed Date 2000-03-20
Sale Assessment 141600
Price 150000

CHEN, GREG G & LILY LIN

Name CHEN, GREG G & LILY LIN
Physical Address 49 W DA VINCI WAY
Owner Address 49 WEST DA VINCI WAY
Sale Price 326000
Ass Value Homestead 191900
County monmouth
Address 49 W DA VINCI WAY
Value 310800
Net Value 310800
Land Value 118900
Prior Year Net Value 310800
Transaction Date 2012-08-22
Property Class Residential
Deed Date 2009-06-29
Sale Assessment 234700
Year Constructed 2008
Price 326000

CHEN, GUO-GANG & HUA LIN

Name CHEN, GUO-GANG & HUA LIN
Physical Address 10 FOX CHASE TURN
Owner Address 10 FOX CHASE TURN
Sale Price 979585
Ass Value Homestead 563600
County hunterdon
Address 10 FOX CHASE TURN
Value 734400
Net Value 734400
Land Value 170800
Prior Year Net Value 734400
Transaction Date 2007-07-30
Property Class Residential
Deed Date 2005-08-29
Sale Assessment 170800
Price 979585

CHEN, JIAN LIN

Name CHEN, JIAN LIN
Physical Address 26 SHORELINE ROAD
Owner Address 26 SHORELINE ROAD
Sale Price 100
Ass Value Homestead 226300
County atlantic
Address 26 SHORELINE ROAD
Value 276300
Net Value 276300
Land Value 50000
Prior Year Net Value 209700
Transaction Date 2012-10-05
Property Class Residential
Deed Date 2011-12-05
Sale Assessment 209700
Price 100

CHEN, JOHN DAW YUH & SUSIE LIN

Name CHEN, JOHN DAW YUH & SUSIE LIN
Physical Address 88 FISHER DRIVE
Owner Address 88 FISHER DRIVE
Sale Price 367500
Ass Value Homestead 232700
County somerset
Address 88 FISHER DRIVE
Value 388700
Net Value 388700
Land Value 156000
Prior Year Net Value 388700
Transaction Date 2010-12-21
Property Class Residential
Deed Date 2003-07-08
Sale Assessment 300600
Price 367500

CHEN, JUN LIN & JIN LIN

Name CHEN, JUN LIN & JIN LIN
Physical Address 1519 ANDERSON AVE.
Owner Address 1519 ANDERSON AVE.
Sale Price 276000
Ass Value Homestead 190600
County bergen
Address 1519 ANDERSON AVE.
Value 509900
Net Value 509900
Land Value 319300
Prior Year Net Value 509900
Transaction Date 2007-11-30
Property Class Residential
Deed Date 1997-09-25
Sale Assessment 289600
Year Constructed 1954
Price 276000

CHEN, MEI-IN LIN

Name CHEN, MEI-IN LIN
Physical Address 20 ARDSLEY CT
Owner Address 20 ARDSLEY CT
Sale Price 700277
Ass Value Homestead 285200
County morris
Address 20 ARDSLEY CT
Value 415200
Net Value 415200
Land Value 130000
Prior Year Net Value 415200
Transaction Date 2011-12-07
Property Class Residential
Deed Date 2005-09-15
Sale Assessment 470200
Year Constructed 2005
Price 700277

CHEN, CHIYEN & REBECCA LIN

Name CHEN, CHIYEN & REBECCA LIN
Physical Address 1105 GLEN RD.
Owner Address 1105 GLEN RD.
Sale Price 640000
Ass Value Homestead 107000
County bergen
Address 1105 GLEN RD.
Value 342000
Net Value 342000
Land Value 235000
Prior Year Net Value 342000
Transaction Date 2007-12-04
Property Class Residential
Deed Date 2007-07-30
Sale Assessment 342000
Year Constructed 1951
Price 640000

CHEN, MING H. & GUO, WEI LIN

Name CHEN, MING H. & GUO, WEI LIN
Physical Address 217 NEWARK AVE.
Owner Address 217 NEWARK AVE, #410
Sale Price 297000
Ass Value Homestead 81300
County hudson
Address 217 NEWARK AVE.
Value 75800
Net Value 75800
Land Value 18900
Prior Year Net Value 75800
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2009-12-31
Sale Assessment 18889
Year Constructed 2009
Price 297000

CHEN, PU & MA, LIN

Name CHEN, PU & MA, LIN
Physical Address 71 RENFIELD DR
Owner Address 71 RENFIELD DR.
Sale Price 892975
Ass Value Homestead 586200
County mercer
Address 71 RENFIELD DR
Value 819200
Net Value 819200
Land Value 233000
Prior Year Net Value 819200
Transaction Date 2011-03-29
Property Class Residential
Deed Date 2007-03-16
Sale Assessment 280400
Price 892975

CHEN, QIANG & FENG YUN LIN

Name CHEN, QIANG & FENG YUN LIN
Physical Address 505 CHAMBERS AVE
Owner Address 505 CHAMBERS AVE
Sale Price 128000
Ass Value Homestead 51300
County camden
Address 505 CHAMBERS AVE
Value 63500
Net Value 63500
Land Value 12200
Prior Year Net Value 63500
Transaction Date 2007-10-10
Property Class Residential
Deed Date 2007-09-06
Sale Assessment 63500
Year Constructed 1900
Price 128000

CHEN, TOM & LING LIN

Name CHEN, TOM & LING LIN
Physical Address 50 FAIRFIELD TERRACE
Owner Address 50 FAIRFIELD TERRACE
Sale Price 1500000
Ass Value Homestead 1515600
County essex
Address 50 FAIRFIELD TERRACE
Value 1984500
Net Value 1984500
Land Value 468900
Prior Year Net Value 1984500
Transaction Date 2011-09-12
Property Class Residential
Deed Date 1999-06-07
Sale Assessment 499500
Year Constructed 1995
Price 1500000

CHEN, WEIMIN & ZHAOLAN LIN

Name CHEN, WEIMIN & ZHAOLAN LIN
Physical Address 309 BINGHAMPTON LANE
Owner Address 309 BINGHAMPTON LANE
Sale Price 425000
Ass Value Homestead 414500
County essex
Address 309 BINGHAMPTON LANE
Value 574500
Net Value 574500
Land Value 160000
Prior Year Net Value 574500
Transaction Date 2009-01-08
Property Class Residential
Deed Date 2002-03-18
Sale Assessment 55500
Price 425000

CHEN, YAN & CHAO MEI LIN

Name CHEN, YAN & CHAO MEI LIN
Physical Address 1533 48TH ST
Owner Address 1533 48TH ST
Sale Price 600000
Ass Value Homestead 209900
County hudson
Address 1533 48TH ST
Value 260200
Net Value 260200
Land Value 50300
Prior Year Net Value 260200
Transaction Date 2009-08-05
Property Class Residential
Deed Date 2008-05-27
Sale Assessment 50300
Year Constructed 2007
Price 600000

CHEN, YI ZHANG & PING LIN

Name CHEN, YI ZHANG & PING LIN
Physical Address 139 LINCOLN PL
Owner Address 265 NEWARK POMPTON TPKE
Sale Price 100
Ass Value Homestead 250200
County bergen
Address 139 LINCOLN PL
Value 340300
Net Value 340300
Land Value 90100
Prior Year Net Value 340300
Transaction Date 2013-01-18
Property Class Residential
Deed Date 2011-08-05
Sale Assessment 340300
Year Constructed 1910
Price 100

CHEN, YI ZHANG & PING LIN

Name CHEN, YI ZHANG & PING LIN
Physical Address 3 FRANKLIN AVE
Owner Address 265 NEWARK AVE
Sale Price 200000
Ass Value Homestead 0
County hudson
Address 3 FRANKLIN AVE
Value 61400
Net Value 61400
Land Value 61400
Prior Year Net Value 61400
Transaction Date 2011-12-27
Property Class Vacant Land
Deed Date 2011-11-28
Sale Assessment 61400
Price 200000

CHEN, YI ZHANG & PING LIN

Name CHEN, YI ZHANG & PING LIN
Physical Address 735 HARRISON AVE
Owner Address 265 NEWARK POMPTON TPK
Sale Price 100
Ass Value Homestead 245000
County hudson
Address 735 HARRISON AVE
Value 295000
Net Value 295000
Land Value 50000
Prior Year Net Value 50000
Transaction Date 2012-10-17
Property Class Residential
Deed Date 2012-05-09
Sale Assessment 50000
Price 100

CHEN, YI ZHANG & PING LIN

Name CHEN, YI ZHANG & PING LIN
Physical Address 737 HARRISON AVE
Owner Address 265 NEWARK POMPTON TPK
Sale Price 100
Ass Value Homestead 245000
County hudson
Address 737 HARRISON AVE
Value 295000
Net Value 295000
Land Value 50000
Prior Year Net Value 50000
Transaction Date 2012-01-13
Property Class Residential
Deed Date 2010-09-30
Sale Assessment 40000
Price 100

CHEN, PI QI & XU SHENG LIN

Name CHEN, PI QI & XU SHENG LIN
Physical Address 528 HUNTER AVE
Owner Address 528 HUNTER AVE
Sale Price 500000
Ass Value Homestead 88500
County union
Address 528 HUNTER AVE
Value 107700
Net Value 107700
Land Value 19200
Prior Year Net Value 107700
Transaction Date 2012-12-29
Property Class Residential
Deed Date 2005-02-17
Sale Assessment 55000
Price 500000

CHEN, YI ZHANG & PING LIN

Name CHEN, YI ZHANG & PING LIN
Physical Address 265 NWK POMP TPKE
Owner Address 265 NEWARK POMPTON TPK
Sale Price 0
Ass Value Homestead 208000
County passaic
Address 265 NWK POMP TPKE
Value 309700
Net Value 309700
Land Value 101700
Prior Year Net Value 309700
Transaction Date 2011-08-31
Property Class Residential
Deed Date 2011-06-29
Sale Assessment 309700
Year Constructed 1950
Price 0

CHEN, CHIEN-HUEI & I-JUNG LIN

Name CHEN, CHIEN-HUEI & I-JUNG LIN
Physical Address 907 SPRING VALLEY RD
Owner Address 907 SPRING VALLEY RD
Sale Price 420000
Ass Value Homestead 99900
County bergen
Address 907 SPRING VALLEY RD
Value 275500
Net Value 275500
Land Value 175600
Prior Year Net Value 275500
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2006-02-24
Sale Assessment 172600
Year Constructed 1950
Price 420000

CHEN, CAI ZHONG & AI XIAN MEI LIN

Name CHEN, CAI ZHONG & AI XIAN MEI LIN
Physical Address 749 HARRISON AVE
Owner Address 749 HARRISON AVE
Sale Price 0
Ass Value Homestead 76200
County hudson
Address 749 HARRISON AVE
Value 126200
Net Value 126200
Land Value 50000
Prior Year Net Value 126200
Transaction Date 1995-02-28
Property Class Commercial
Price 0

CHEN LIN

Name CHEN LIN
Physical Address 304 E SOUTH ST UNIT 1022, ORLANDO, FL 32801
Owner Address 1704-310 DUNDAS ST, LONDON, ONTARIO CANADA
County Orange
Year Built 2002
Area 744
Land Code Condominiums
Address 304 E SOUTH ST UNIT 1022, ORLANDO, FL 32801

CHEN LIN

Name CHEN LIN
Physical Address 2744 LIDO KEY DR, KISSIMMEE, FL 34747
Owner Address PO BOX 492, MORRIS PLAINS, NJ 07950
County Osceola
Year Built 2005
Area 3272
Land Code Single Family
Address 2744 LIDO KEY DR, KISSIMMEE, FL 34747

CHEN LIN

Name CHEN LIN
Physical Address 7303 HEATH DR, PORT RICHEY, FL 34668
Owner Address 1116 LAKE PLACE CT, LAKELAND, FL 33805
County Pasco
Year Built 1973
Area 2012
Land Code Single Family
Address 7303 HEATH DR, PORT RICHEY, FL 34668

CHEN MEILI & CHU LI CHEN LIN

Name CHEN MEILI & CHU LI CHEN LIN
Physical Address 3022 GOBRON ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 3022 GOBRON ST, PORT CHARLOTTE, FL 33948

CHEN QIAO LIN

Name CHEN QIAO LIN
Physical Address 2229 AITKIN LOOP, LEESBURG FL, FL 34748
Ass Value Homestead 123935
Just Value Homestead 123935
County Lake
Year Built 2005
Area 2760
Applicant Status Wife
Land Code Single Family
Address 2229 AITKIN LOOP, LEESBURG FL, FL 34748

CHEN WEN LIN

Name CHEN WEN LIN
Physical Address VACANT SE WOODLAWN ST, MADISON, FL 32340
Owner Address 775 W BASE ST, MADISON, FL 32340
County Madison
Land Code Vacant Residential
Address VACANT SE WOODLAWN ST, MADISON, FL 32340

CHEN WEN LIN

Name CHEN WEN LIN
Physical Address 211 SE WOODLAWN ST, MADISON, FL 32340
Owner Address 775 W BASE ST, MADISON, FL 32340
Ass Value Homestead 41958
Just Value Homestead 41958
County Madison
Year Built 1956
Area 1320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 211 SE WOODLAWN ST, MADISON, FL 32340

CHEN XIAO LIN

Name CHEN XIAO LIN
Physical Address 4345 PARADISE COVE CT, KISSIMMEE, FL 34746
Owner Address 4345 PARADISE COVE CT, KISSIMMEE, FL 34746
County Osceola
Year Built 2005
Area 1908
Land Code Single Family
Address 4345 PARADISE COVE CT, KISSIMMEE, FL 34746

CHEN YONGZENG & RONG LIN

Name CHEN YONGZENG & RONG LIN
Physical Address 1154 YORKTOWN GLN SW, LAKE CITY, FL
Owner Address 1154 SW YORKTOWN GLN, LAKE CITY, FL 32024
Ass Value Homestead 108109
Just Value Homestead 108109
County Columbia
Year Built 2006
Area 1837
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1154 YORKTOWN GLN SW, LAKE CITY, FL

CHEN, CH0NG MO & ZHANG, YAN LIN

Name CHEN, CH0NG MO & ZHANG, YAN LIN
Physical Address 10 ZION DR
Owner Address 10 ZION DR
Sale Price 214888
Ass Value Homestead 174200
County camden
Address 10 ZION DR
Value 216500
Net Value 216500
Land Value 42300
Prior Year Net Value 216500
Transaction Date 2009-12-18
Property Class Residential
Deed Date 2005-05-27
Sale Assessment 31900
Year Constructed 2005
Price 214888

CHEN, XIAO LAN & ZONG JIE LIN

Name CHEN, XIAO LAN & ZONG JIE LIN
Physical Address 2700 CAMRYN'S CT, PANAMA CITY, FL 32405
Owner Address 2700 CAMRYN'S CT, PANAMA CITY, FL 32405
Ass Value Homestead 178079
Just Value Homestead 178079
County Bay
Year Built 2005
Area 1996
Applicant Status Husband
Land Code Single Family
Address 2700 CAMRYN'S CT, PANAMA CITY, FL 32405

LIN CHAU-KUI + SU-CHIA CHEN

Name LIN CHAU-KUI + SU-CHIA CHEN
Physical Address 729 LA PLATA AVE, LEHIGH ACRES, FL 33974
Owner Address 763 NW VALLEY ST, CAMAS, WA 98607
County Lee
Land Code Vacant Residential
Address 729 LA PLATA AVE, LEHIGH ACRES, FL 33974

LIN CHEN

Name LIN CHEN
Physical Address 4561 BLUE MAJOR DR, WINDERMERE, FL 34786
Owner Address 4561 BLUE MAJOR DR, WINDERMERE, FLORIDA 34786
Ass Value Homestead 182563
Just Value Homestead 195727
County Orange
Year Built 2006
Area 2666
Land Code Single Family
Address 4561 BLUE MAJOR DR, WINDERMERE, FL 34786

LIN CHEN H

Name LIN CHEN H
Physical Address 2913 TYRON CIR, TALLAHASSEE, FL 32309
Owner Address 2913 TYRON CIR, TALLAHASSEE, FL 32309
Sale Price 251000
Sale Year 2012
Ass Value Homestead 253646
Just Value Homestead 273824
County Leon
Year Built 1973
Area 3807
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2913 TYRON CIR, TALLAHASSEE, FL 32309
Price 251000

LIN CHEN H

Name LIN CHEN H
Physical Address 2313 BRAEBURN CIR, TALLAHASSEE, FL 32309
Owner Address 2913 TYRON CIR, TALLAHASSEE, FL 32309
County Leon
Year Built 1973
Area 2157
Land Code Single Family
Address 2313 BRAEBURN CIR, TALLAHASSEE, FL 32309

LIN CHEN HSIN AND CHUNPING YE

Name LIN CHEN HSIN AND CHUNPING YE
Physical Address 436 LITTMAN RD, QUINCY, FL 32351
Owner Address 2913 TYORN CIRCLE, TALLAHASSEE, FL 32309
County Gadsden
Year Built 1994
Area 1923
Land Code Mobile Homes
Address 436 LITTMAN RD, QUINCY, FL 32351

LIN CHENG & CHEN CHEN

Name LIN CHENG & CHEN CHEN
Physical Address 00189 W WASON ST, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 00189 W WASON ST, CITRUS SPRINGS, FL 34433

CHEN ZU JIE & XIA LIN

Name CHEN ZU JIE & XIA LIN
Physical Address 19 MULLEN AVE
Owner Address 19 MULLEN AVE
Sale Price 182000
Ass Value Homestead 115900
County passaic
Address 19 MULLEN AVE
Value 213000
Net Value 213000
Land Value 97100
Prior Year Net Value 125400
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2000-12-04
Sale Assessment 125400
Year Constructed 1915
Price 182000

CHEN, AN & SHI, LIN

Name CHEN, AN & SHI, LIN
Physical Address 201 MARIN BLVD.
Owner Address 201 MARIN BLVD., #1308
Sale Price 595000
Ass Value Homestead 0
County hudson
Address 201 MARIN BLVD.
Value 5600
Net Value 5600
Land Value 5600
Prior Year Net Value 5600
Transaction Date 2012-02-04
Property Class Vacant Land
Deed Date 2011-07-05
Sale Assessment 5600
Year Constructed 2008
Price 595000

CHEN, ZHONG LIN

Name CHEN, ZHONG LIN
Physical Address 5784 TRIEDA DR, MELBOURNE, FL 32940
Owner Address 5784 TRIEDA DRIVE, MELBOURNE, FL 32940
County Brevard
Year Built 2010
Area 2006
Land Code Single Family
Address 5784 TRIEDA DR, MELBOURNE, FL 32940

CHEN LIN

Name CHEN LIN
Physical Address 6071 WESTGATE DR UNIT 335, ORLANDO, FL 32835
Owner Address 14021 32ND AVE APT 3AS, FLUSHING, NEW YORK 11354
Sale Price 60000
Sale Year 2013
County Orange
Year Built 1999
Area 713
Land Code Condominiums
Address 6071 WESTGATE DR UNIT 335, ORLANDO, FL 32835
Price 60000

CHEN, YINGXI & LIN, LIN

Name CHEN, YINGXI & LIN, LIN
Physical Address 125 BEAUFORT AVENUE
Owner Address 125 BEAUFORT AVE.
Sale Price 625000
Ass Value Homestead 342800
County essex
Address 125 BEAUFORT AVENUE
Value 600500
Net Value 600500
Land Value 257700
Prior Year Net Value 600500
Transaction Date 2010-06-29
Property Class Residential
Deed Date 2010-06-08
Sale Assessment 600500
Year Constructed 1984
Price 625000

CHEN FEI LIN

Name CHEN FEI LIN
Address 46-38 158 STREET, NY 11358
Value 619000
Full Value 619000
Block 5456
Lot 54
Stories 2

CHEN, SHUN LIN

Name CHEN, SHUN LIN
Address 139-22 58 AVENUE, NY 11355
Value 625000
Full Value 625000
Block 6403
Lot 11
Stories 2

CHEN, XI LIN

Name CHEN, XI LIN
Address 252 WEST 30 STREET, NY 10001
Value 422477
Full Value 422477
Block 779
Lot 1009
Stories 11

CHEN, XIAO LIN

Name CHEN, XIAO LIN
Address 77-23 270 STREET, NY 11040
Value 475000
Full Value 475000
Block 8553
Lot 36
Stories 1.6

CHEN, YAN LIN

Name CHEN, YAN LIN
Address 34-14 JORDAN STREET, NY 11358
Value 486000
Full Value 486000
Block 6077
Lot 14
Stories 2

CHEN, YU LIN

Name CHEN, YU LIN
Address 5 EAST 22 STREET, NY 10010
Value 293023
Full Value 293023
Block 851
Lot 1105
Stories 30

CHEN, ZHEN LIN

Name CHEN, ZHEN LIN
Address 532 50 STREET, NY 11220
Value 125773
Full Value 125773
Block 792
Lot 1003
Stories 4

CHEN AND CHANG LIN LING Y LIN

Name CHEN AND CHANG LIN LING Y LIN
Address 21276 Washington Avenue Walnut CA 91789
Value 204102
Landvalue 204102
Buildingvalue 99858
Recordingdate 01/31/2012

CHEN C LIN

Name CHEN C LIN
Address 229 Paoakalani Avenue #3306 Honolulu HI
Value 31500

CHEN C/LILLIAN L R T LIN

Name CHEN C/LILLIAN L R T LIN
Address 229 Paoakalani Avenue #2314 Honolulu HI
Value 33800

CHEN, SHU LIN

Name CHEN, SHU LIN
Address 75-13 168 STREET, NY 11366
Value 480000
Full Value 480000
Block 6987
Lot 21
Stories 2

CHEN CHENG LIN

Name CHEN CHENG LIN
Address Baltic Drive Humble TX 77346
Value 1943
Landvalue 1943

CHEN CHIH-FEN LIN

Name CHEN CHIH-FEN LIN
Address 901 NE 177th Avenue Bellevue WA 98008
Value 206000
Landvalue 266000
Buildingvalue 206000

CHEN FEI LIN

Name CHEN FEI LIN
Address 46-38-46-40 158th Street Queens NY 11358
Value 659000
Landvalue 14768

CHEN FENG LUO & YI CHUN LIN

Name CHEN FENG LUO & YI CHUN LIN
Address 3443 NE Hayes Street Camas WA
Value 96382
Landvalue 96382
Buildingvalue 277512

CHEN HAO LIN

Name CHEN HAO LIN
Address 99-24 64th Road Queens NY 11374
Value 694000
Landvalue 9857

CHEN HUI LIN

Name CHEN HUI LIN
Address 160-15 Laburnum Avenue Queens NY 11358
Value 678000
Landvalue 15490

CHEN JIAN LIN

Name CHEN JIAN LIN
Address 81 Mosel Avenue Staten Island NY 10304
Value 249000
Landvalue 5220

CHEN LIEN LIN

Name CHEN LIEN LIN
Address 47-17 211th Street Queens NY 11361
Value 569000
Landvalue 12426

CHEN LIN

Name CHEN LIN
Address SE 182nd Avenue Gresham OR 97080
Value 119000
Landvalue 119000

CHEN CHI FEN LIN

Name CHEN CHI FEN LIN
Address 24811 SE 38th Street Issaquah WA 98029
Value 173000
Landvalue 220000
Buildingvalue 173000

CHEN, YUL & JUAN LIN

Name CHEN, YUL & JUAN LIN
Physical Address 2441 HAMMETT AVE.
Owner Address 2441 HAMMETT AVE.
Sale Price 385000
Ass Value Homestead 260000
County bergen
Address 2441 HAMMETT AVE.
Value 440000
Net Value 440000
Land Value 180000
Prior Year Net Value 440000
Transaction Date 2007-11-30
Property Class Residential
Deed Date 2002-01-14
Sale Assessment 350000
Year Constructed 2001
Price 385000

CHEN, MIN LIN

Name CHEN, MIN LIN
Address 148-42 59 AVENUE, NY 11355
Value 610000
Full Value 610000
Block 6424
Lot 2
Stories 1.5

CHEN, LINDA LIN

Name CHEN, LINDA LIN
Address 9511 SHORE ROAD, NY 11209
Value 48091
Full Value 48091
Block 6120
Lot 1140
Stories 7

CHEN HAO LIN

Name CHEN HAO LIN
Address 99-24 64 ROAD, NY 11374
Value 670000
Full Value 670000
Block 2114
Lot 17
Stories 2

CHEN JIAN LIN

Name CHEN JIAN LIN
Address 81 MOSEL AVENUE, NY 10304
Value 285000
Full Value 285000
Block 2899
Lot 154
Stories 2

CHEN LIN

Name CHEN LIN
Address 101-52 NICOLLS AVENUE, NY 11368
Value 452000
Full Value 452000
Block 1629
Lot 82
Stories 2.5

CHEN, CHAO LIN

Name CHEN, CHAO LIN
Address 89-08 85 ROAD, NY 11421
Value 355000
Full Value 355000
Block 8872
Lot 4
Stories 2

CHEN, CHAO LIN

Name CHEN, CHAO LIN
Address 85-15 91 AVENUE, NY 11421
Value 424000
Full Value 424000
Block 8967
Lot 30
Stories 2

CHEN, CHUN LIN

Name CHEN, CHUN LIN
Address 150 MYRTLE AVENUE, NY 11201
Value 88309
Full Value 88309
Block 2060
Lot 1140
Stories 37

CHEN, GUO LIN

Name CHEN, GUO LIN
Address 201-18 42 AVENUE, NY 11361
Value 701000
Full Value 701000
Block 6259
Lot 9
Stories 2.5

CHEN, HSIU MIEN LIN

Name CHEN, HSIU MIEN LIN
Address 63-100 FITCHETT STREET, NY 11374
Value 961000
Full Value 961000
Block 3115
Lot 43
Stories 1.6

CHEN, JIAN LIN

Name CHEN, JIAN LIN
Address 56-26 137 STREET, NY 11355
Value 712000
Full Value 712000
Block 5120
Lot 87
Stories 2

CHEN, MEI LIN

Name CHEN, MEI LIN
Address 154-03 58 AVENUE, NY 11355
Value 597000
Full Value 597000
Block 6719
Lot 16
Stories 2.5

CHEN, JUAN LIN

Name CHEN, JUAN LIN
Address 42-17 GLEANE STREET, NY 11373
Value 797000
Full Value 797000
Block 1568
Lot 69
Stories 3

CHEN, LI LIN

Name CHEN, LI LIN
Address 142-35 29 AVENUE, NY 11354
Value 657000
Full Value 657000
Block 4772
Lot 37
Stories 1

CHEN, LIN

Name CHEN, LIN
Address 1143 66 STREET, NY 11219
Value 775000
Full Value 775000
Block 5752
Lot 61
Stories 2

CHEN, LIN

Name CHEN, LIN
Address 2024 WEST 12 STREET, NY 11223
Value 496000
Full Value 496000
Block 7093
Lot 16
Stories 2

CHEN, LIN

Name CHEN, LIN
Address 108-56 48 AVENUE, NY 11368
Value 671000
Full Value 671000
Block 2004
Lot 29
Stories 3

CHEN, LIN

Name CHEN, LIN
Address 23-35 129 STREET, NY 11356
Value 730000
Full Value 730000
Block 4234
Lot 23
Stories 2

CHEN, LIN

Name CHEN, LIN
Address 133-28 41 AVENUE, NY 11355
Value 69988
Full Value 69988
Block 5041
Lot 1512
Stories 4

CHEN, LIN

Name CHEN, LIN
Address 152-18 33 AVENUE, NY 11354
Value 542000
Full Value 542000
Block 5235
Lot 23
Stories 2

CHEN, LIN LIN

Name CHEN, LIN LIN
Address 272 WEST 107 STREET, NY 10025
Value 358097
Full Value 358097
Block 1878
Lot 1016
Stories 20

CHEN, LI LIN

Name CHEN, LI LIN
Address 7711 19 AVENUE, NY 11214
Value 525000
Full Value 525000
Block 6250
Lot 6
Stories 2

CHEN LI CHU LIN

Name CHEN LI CHU LIN
Physical Address 1168 TOLKIEN LN, JACKSONVILLE, FL 32225
Owner Address 4480 DEERWOOD LAKE PKWY UNIT 431, JACKSONVILLE, FL 32216
County Duval
Year Built 1996
Area 1629
Land Code Single Family
Address 1168 TOLKIEN LN, JACKSONVILLE, FL 32225

Chen Nan Lin

Name Chen Nan Lin
Doc Id 07800997
City Hsinchu
Designation us-only
Country TW

Chen Lin

Name Chen Lin
Doc Id 08099241
City Stavanger
Designation us-only
Country NO

Chen Lin

Name Chen Lin
Doc Id 08133873
City Beijing
Designation us-only
Country CN

CHEN LIN

Name CHEN LIN
Type Republican Voter
State NY
Address 16015 LABURNUM AVE, FLUSHING, NY 11358
Phone Number 917-355-8541
Email Address [email protected]

CHEN LIN

Name CHEN LIN
Type Democrat Voter
State NJ
Address 56 DANVILLE DR, PRINCETON JCT, NJ 8550
Phone Number 609-670-8889
Email Address [email protected]

CHEN LIN

Name CHEN LIN
Type Democrat Voter
State AR
Address 4344 GREENS DR APT 104, SPRINGDALE, AR 72762
Phone Number 479-466-2473
Email Address [email protected]

CHEN LIN

Name CHEN LIN
Type Independent Voter
State NY
Address 873 61ST ST, BROOKLYN, NY 11220
Phone Number 347-446-3167
Email Address [email protected]

CHEN LIN

Name CHEN LIN
Visit Date 4/13/10 8:30
Appointment Number U44682
Type Of Access VA
Appt Made 9/28/10 6:47
Appt Start 10/5/10 7:30
Appt End 10/5/10 23:59
Total People 346
Last Entry Date 9/28/10 6:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

CHEN LIN

Name CHEN LIN
Car HONDA CR-V
Year 2008
Address 1256 N High St, Hillsboro, OH 45133-8512
Vin JHLRE48758C069460

Chen Lin

Name Chen Lin
Car HONDA ACCORD
Year 2007
Address 2216 Cimmaron Dr, Plano, TX 75025-4794
Vin 3HGCM56467G702761

Chen Lin

Name Chen Lin
Car HONDA ACCORD
Year 2007
Address 7361 Cornell Ave, Saint Louis, MO 63130-2913
Vin 1HGCM66407A096832

CHEN LIN

Name CHEN LIN
Car TOYOTA CAMRY
Year 2007
Address 410 NW 87th Rd Apt 204, Plantation, FL 33324-6580
Vin 4T1BE46K37U194998

CHEN LIN

Name CHEN LIN
Car HONDA ODYSSEY
Year 2007
Address 2729 WELSHCREST DR, ANTIOCH, TN 37013-1922
Vin 5FNRL38727B132223

CHEN LIN

Name CHEN LIN
Car ACURA TL
Year 2007
Address 184 Dogwood Rd, Roslyn, NY 11576-3015
Vin 19UUA66297A037483

CHEN LIN

Name CHEN LIN
Car LEXUS ES 350
Year 2007
Address 3428 HEARDS FERRY DR, TAMPA, FL 33618-2919
Vin JTHBJ46G472088484

chen lin

Name chen lin
Domain miaojf.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address zhe jiang sheng yue qing shi 325600
Registrant Country CHINA
Registrant Fax 8657762539351

CHEN LIN

Name CHEN LIN
Domain hg09.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-11
Update Date 2013-06-20
Registrar Name ENOM, INC.
Registrant Address LIWANQUZHONGSHANLU123HAO GUANGZHOU GUANGDONG 510000
Registrant Country CHINA

chen lin

Name chen lin
Domain zyhzw.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2006-04-28
Update Date 2013-04-08
Registrar Name BIZCN.COM, INC.
Registrant Address zhengzhoushijinshuiqushiqiaojie4haoyuan1haolou14hao zhengzhou henan 450045
Registrant Country CHINA
Registrant Fax 8637166355587

chen lin

Name chen lin
Domain zhiya12v.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address shanxilvchang12linghaolu 043500
Registrant Country CHINA
Registrant Fax 863595081369

CHEN LIN

Name CHEN LIN
Domain xs33568.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name ENOM, INC.
Registrant Address XIAMEN XIAMEN FUJIAN 361004
Registrant Country CHINA

chen lin

Name chen lin
Domain jyfushi.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-05-13
Update Date 2013-05-02
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address guangdong guangzhou guangzhou guangdong 510000
Registrant Country Registrant Phone Number ......... +86.02036291035
Registrant Fax 8602036291035

Chen lin

Name Chen lin
Domain qwwheel.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address Road, Suzhou City, 1188 215000
Registrant Country CHINA
Registrant Fax 86051262211311

chen lin

Name chen lin
Domain drdrebeatsusaol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address XiaMen XiaMen FuJian 10456
Registrant Country CHINA

chen lin

Name chen lin
Domain sayukm.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address guangxi 310016
Registrant Country CHINA
Registrant Fax 8613288722211

Chen Lin

Name Chen Lin
Domain ec21s.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-08-12
Update Date 2013-08-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address PuTian putianshi fujian 351100
Registrant Country Registrant Phone Number ......... +86.13859882127
Registrant Fax 8613859882127

Chen Lin

Name Chen Lin
Domain ec-amazon.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-08-12
Update Date 2013-08-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address PuTian putianshi fujian 351100
Registrant Country Registrant Phone Number ......... +86.13859882127
Registrant Fax 8613859882127

chen lin

Name chen lin
Domain huihai519.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address xinzhouqudaihulu80haoxinwendalou shangrao jiangxi 334000
Registrant Country CHINA

chen lin

Name chen lin
Domain bvbfilter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address xinzhouqudaihulu80haoxinwendalou shangrao jiangxi 334000
Registrant Country CHINA

chen lin

Name chen lin
Domain yybfs.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2007-04-07
Update Date 2013-04-01
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address jiangsushengsheyangxian yanchengshi Jiangsu 224332
Registrant Country UNITED STATES

chen lin

Name chen lin
Domain webpackonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address xinzhouqudaihulu80haoxinwendalou shangrao jiangxi 334000
Registrant Country CHINA

chen lin

Name chen lin
Domain ruanjili.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-12-23
Update Date 2012-12-23
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address huamao zhongxi 100000
Registrant Country CHINA
Registrant Fax 864006000539

chen lin

Name chen lin
Domain faruyi.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-12-23
Update Date 2012-12-23
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address huamao zhongxi 100000
Registrant Country CHINA
Registrant Fax 864006000539

chen lin

Name chen lin
Domain crypsc168.com
Contact Email [email protected]
Whois Sever whois.gzidc.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GUANGDONG JINWANBANG TECHNOLOGY INVESTMENT CO. LTD.
Registrant Address jinshadonglufengzezhuang72zhuang502 ShanTou GuangDong 515041
Registrant Country CHINA

chen lin

Name chen lin
Domain zhentiexin.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-07
Update Date 2013-10-17
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shanghaishi shang hai shi shang hai 200000
Registrant Country Registrant Phone Number ......... +86.13636503605
Registrant Fax 8613636503605

chen lin

Name chen lin
Domain nflauthenticjerseysstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address gu lou qu fu zhou fu jian province 350001
Registrant Country CHINA

chen lin

Name chen lin
Domain jishufans.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Baoan District Fuyong Street Bridge community Yamada Electric Company shen zhen shi guang dong 518103
Registrant Country Registrant Phone Number ......... +86.13726935269
Registrant Fax 8613726935269

Chen Lin

Name Chen Lin
Domain e-autoparking.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Jiaonan City Changan northbound No.456 qing dao shi shan dong 266000
Registrant Country Registrant Phone Number ......... +86.53288186358
Registrant Fax 8653288186358

chen lin

Name chen lin
Domain sifangxingqi.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address nan si huan 188 hao 100000
Registrant Country CHINA
Registrant Fax 864006999661

Chen lin

Name Chen lin
Domain jiaju1978.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2012-11-19
Update Date 2012-11-20
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address jinanshishizhongquwandaguangchangAzuo 250000
Registrant Country CHINA
Registrant Fax 865317758521

chen lin

Name chen lin
Domain uedct.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address baoan xixiang 107 hangkongcheng 1# 1121# shen zhen Guangdong 518000
Registrant Country CHINA

chen lin

Name chen lin
Domain hodaalu.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2007-04-10
Update Date 2013-02-15
Registrar Name BIZCN.COM, INC.
Registrant Address F20, GC Tower, NO.1088, Yuansheng Road shanghai shanghai 200122
Registrant Country CHINA
Registrant Fax 61042867

chen lin

Name chen lin
Domain imusest.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-12-07
Update Date 2012-01-25
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingshishijingshanquzhongxingyuanshihaolousanda beijing Beijing 100040
Registrant Country Registrant Phone Number ......... +86.1068668978
Registrant Fax 861068668978

chen lin

Name chen lin
Domain cheapproductsalestore.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address hai dian qu 113 shixiaqu beijingshi 100000
Registrant Country CHINA

chen lin

Name chen lin
Domain keyuexue.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address huamao zhongxi 100000
Registrant Country CHINA
Registrant Fax 864006565907