Ching Chen

We have found 204 public records related to Ching Chen in 26 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School and Completed High School. People found speak 2 languages: English and Chinese (Mandarin, Cantonese And Other Dialects). There are 30 business registration records connected with Ching Chen in public records. The businesses are registered in 6 states: MS, CO, NY, NV, NJ and TX. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 36 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Registered Nurse. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $66,582.


Ching Tzu Chen

Name / Names Ching Tzu Chen
Age 51
Birth Date 1973
Person 71 Adams St, Harrington Park, NJ 07640
Possible Relatives






Shuwuan W Chen
Previous Address 312 Old Tappan Rd, Old Tappan, NJ 07675

Ching Yi Chen

Name / Names Ching Yi Chen
Age 52
Birth Date 1972
Person 95 Tennis Plaza Rd #2, Dracut, MA 01826
Phone Number 978-957-9384
Possible Relatives
Previous Address 1610 Skyline Dr #8, Lowell, MA 01854
61 Meadow Ln #22, Lowell, MA 01854
1610 Skyline Dr #11, Lowell, MA 01854
4200 Meridian Ave #805, Oklahoma City, OK 73112

Ching Hsien Chen

Name / Names Ching Hsien Chen
Age 55
Birth Date 1969
Also Known As Gee Hsien Chen
Person 20411 46th Ave, Bayside, NY 11361
Phone Number 718-445-7965
Possible Relatives







Previous Address 6119 165th St #2FLR, Fresh Meadows, NY 11365
528 Parlin St #A302, Philadelphia, PA 19116
4201 Auburndale Ln #1FL, Flushing, NY 11358
939 123rd Ter, Pembroke Pines, FL 33025
5955 Parsons Blvd, Fresh Meadows, NY 11365
Email [email protected]
Associated Business The Fast International Co, Ltd Alice Beauty Salon, Inc

Ching Chen

Name / Names Ching Chen
Age 56
Birth Date 1968
Person 295 Harriette Ave, Syracuse, NY 13210
Possible Relatives

Ching Yan Chen

Name / Names Ching Yan Chen
Age 56
Birth Date 1968
Also Known As Qing Yan Chen
Person 44 Liberty St #2, New Bedford, MA 02740
Phone Number 908-769-7962
Possible Relatives

Quina Y Chen
Chinchin Chin Cheng


Hsivli Chen
Qina Y Chen
Previous Address 7 Dogwood Dr, Edison, NJ 08820
3402 Tulane Dr #22, Hyattsville, MD 20783
12665 Camino Mira Del Mar #204, San Diego, CA 92130
348 Dana St, Fremont, CA 94539
Dogwood, Edison, NJ 08820
74 Pershing Ave, Iselin, NJ 08830
3412 Tulane Dr #32, Hyattsville, MD 20783

Ching Hui Chen

Name / Names Ching Hui Chen
Age 59
Birth Date 1965
Also Known As Ching W Chen
Person 2312 Cambridge Dr, Northbrook, IL 60062
Phone Number 847-562-8723
Possible Relatives Su Ing Chen
Previous Address 3220 Sanders Rd #3857, Northbrook, IL 60062
81 Middlesex Ave, Reading, MA 01867
32 Bradshaw St, Medford, MA 02155
1260 Mass Ave #19, Arlington, MA 02476

Ching Yu Chen

Name / Names Ching Yu Chen
Age 60
Birth Date 1964
Person 20807 Gorniak Dr, Parlin, NJ 08859
Phone Number 732-463-0818
Possible Relatives Beelian Chen
Previous Address 20807 Gorniak, Parlin, NJ 08859
16 Seven Springs Rd #R, Lebanon, NJ 08833
2 Avon St, Piscataway, NJ 08854
16 Sudbury Ct, East Brunswick, NJ 08816

Ching H Chen

Name / Names Ching H Chen
Age 61
Birth Date 1963
Also Known As Mei C Bailey
Person 3810 Constitution Ave, Colorado Springs, CO 80909
Phone Number 719-527-7063
Possible Relatives Chiungchun Hung

Tiansheang Hwu
Hsiang Mei Chen




Previous Address 2985 Shoreham Cir, Colorado Springs, CO 80906
3810 Constitution Ave, Colorado Spgs, CO 80909
203 Union Blvd, Colorado Springs, CO 80909
5136 Silhouette Ave, Las Vegas, NV 89142
111 Beacon Hill Wa, Colorado Springs, CO 80906
918 Tenderfoot Hill Rd #1, Colorado Springs, CO 80906
106 Manitou Ave #G, Manitou Springs, CO 80829
2434 Strickler Rd, Colorado Springs, CO 80906
111 Beacon, Colorado Springs, CO 80906
111 Beacon Hl, Colorado Springs, CO 80906
918 Tenderfoot Hill Rd #001, Colorado Springs, CO 80906

Ching Hsiung Chen

Name / Names Ching Hsiung Chen
Age 62
Birth Date 1962
Person 16 Billings Rd, Quincy, MA 02171
Previous Address 400 Crescent St, Waltham, MA 02453

Ching Hsing Chen

Name / Names Ching Hsing Chen
Age 63
Birth Date 1961
Also Known As Hu Ching Chen
Person 9952 66th Rd #3Y, Rego Park, NY 11374
Phone Number 212-786-1374
Possible Relatives






Ching Shing Hu
Previous Address 200 Rector Pl #9V, New York, NY 10280
14411 Sanford Ave #2M, Flushing, NY 11355
200 Rector Pl, New York, NY 10280
1608 Arkansas Dr #3Y, Valley Stream, NY 11580
14411 Sanford Ave #1M, Flushing, NY 11355
200 Rector Pl #8C, New York, NY 10280
200 Rector Pl #14H, New York, NY 10280
7735 164th St #3A, Flushing, NY 11366
Associated Business Sun Yang Resources International Inc

Ching T Chen

Name / Names Ching T Chen
Age 63
Birth Date 1961
Also Known As Wal Chan
Person 29 Highland Ave, Kearny, NJ 07032
Phone Number 201-991-1578
Possible Relatives Wailing Luk Chan




Previous Address 29 Highland Ave #1, Kearny, NJ 07032
23 Wakeman Ave, Newark, NJ 07104
29 Highland Ave #C, Kearny, NJ 07032
31 Devon Ter, Kearny, NJ 07032
29 High St, North Arlington, NJ 07031

Ching H Chen

Name / Names Ching H Chen
Age 66
Birth Date 1958
Also Known As Chia Y Chen
Person 5 Candlewood Way, Shrewsbury, MA 01545
Phone Number 508-320-1723
Possible Relatives



Previous Address 4461 Still Pines Dr, Raleigh, NC 27613
50 Hapgood Way, Shrewsbury, MA 01545
285 Plantation St #718, Worcester, MA 01604
7311 Lynn Cove Ln #D, Raleigh, NC 27613
865 Mountain Rd, Hartford, CT 06117

Ching Shan Chen

Name / Names Ching Shan Chen
Age 69
Birth Date 1955
Also Known As Ching Shan Chan
Person 956 59th St, Brooklyn, NY 11219
Phone Number 718-437-0567
Possible Relatives Wu U Chen



Jaixing Chen



L I Chen
Previous Address 12 Monroe St #HF3, New York, NY 10002
12 Monroe St #F3, New York, NY 10002
300 Highway A1a #B102, Jupiter, FL 33477
330 Tremont St #A1008, Boston, MA 02116

Ching N Chen

Name / Names Ching N Chen
Age 70
Birth Date 1954
Person 608 Valley Rd, Montclair, NJ 07043
Phone Number 201-997-5771
Possible Relatives
Amei Chen
Toryo Chen


Mutsumi Chen
Previous Address 261 Kingsland Ave, Lyndhurst, NJ 07071
61 Watchung Ave, Montclair, NJ 07043
61 Watchung Plz, Montclair, NJ 07042

Ching Yau Chen

Name / Names Ching Yau Chen
Age 70
Birth Date 1954
Also Known As Ching-Yau Chen
Person 26 Ross Rd, Scarsdale, NY 10583
Phone Number 914-725-8782
Possible Relatives


Shyantarny Chen

Hsueh Y Chen


Previous Address 8276 165th St, Jamaica, NY 11432
5831 Liebig Ave #7F, Bronx, NY 10471
18645 Henley Rd, Jamaica, NY 11432
8220 167th St, Jamaica, NY 11432
7511 193rd St, Fresh Meadows, NY 11366
3831 Liebig, Bronx, NY 10471

Ching Ling Chen

Name / Names Ching Ling Chen
Age 72
Birth Date 1952
Also Known As Ching Chan
Person 3545 Magellan Cir #357, Miami, FL 33180
Phone Number 305-937-4104
Possible Relatives
Previous Address 12932 Ixora Rd #709, North Miami, FL 33181
545 Trace Cir #207, Deerfield Beach, FL 33441

Ching P Chen

Name / Names Ching P Chen
Age 83
Birth Date 1940
Person 2831 208th St, Bayside, NY 11360
Possible Relatives

Su Mei Chen
Sumei Chen
Sumei H Chen

Ching Chieh Chen

Name / Names Ching Chieh Chen
Age 85
Birth Date 1938
Also Known As Ching-Chieh Chen
Person 301 8H 110 St, Manhattan, NY 10026
Phone Number 718-321-0983
Possible Relatives Jodianne Beth Chen




Dexter Thomas Chen


Sandra C Mayersgreen
Previous Address 301 110th St #8H, New York, NY 10026
301 110 St, Manhattan, NY 10026
5423 151st St, Flushing, NY 11355
3730 63rd St #3F, Woodside, NY 11377
510 Main St #750, New York, NY 10044
329 63rd St #1C, New York, NY 10021
510 9th Ave, New York, NY 10018
301 110th St, New York, NY 10026
301 110th St #8F, New York, NY 10026
11 Dash Pl #3B, Bronx, NY 10463
177 93rd St #2B, New York, NY 10128

Ching Sung Chen

Name / Names Ching Sung Chen
Age 91
Birth Date 1932
Also Known As C Chen
Person 10426 Ripplewave Dr, Sugar Land, TX 77498
Phone Number 281-242-2261
Possible Relatives
Yu Tang Chen



Chihsin Hsin Chen


Wan Ling Lchen
Previous Address 10426 Ripplewave Dr #D, Sugar Land, TX 77478
10426 Ripplewave Dr #D, Sugar Land, TX 77498
Email [email protected]

Ching J Chen

Name / Names Ching J Chen
Age N/A
Person 3543 S COX CT, CHANDLER, AZ 85248
Phone Number 480-883-3497

Ching H Chen

Name / Names Ching H Chen
Age N/A
Person 1408 E ETON ST, FAYETTEVILLE, AR 72703
Phone Number 479-973-0025

Ching Shunz Chen

Name / Names Ching Shunz Chen
Age N/A
Also Known As Ching L Chen
Person 3412 200th St, Bayside, NY 11361
Phone Number 718-961-2312
Possible Relatives Chingshune S Chen


Linfziyi Chen
Previous Address 4545 159th St, Flushing, NY 11358
16018 Sanford Ave, Flushing, NY 11358
5915 160th St, Flushing, NY 11365

Ching F Chen

Name / Names Ching F Chen
Age N/A
Also Known As C Chen
Person 3815 149th St, Flushing, NY 11354
Phone Number 718-896-1381
Possible Relatives





Fu Chi Chen

Previous Address 6611 Saunders St, Rego Park, NY 11374
9237 54th Ave, Flushing, NY 11373

Ching Tsung Chen

Name / Names Ching Tsung Chen
Age N/A
Person 4352 Broad St, Columbus, OH 43213
Possible Relatives Fu Chen
Cheehoi Chua
Shufen Fen Chen
Shufen Chen


Previous Address 6101 Busch Blvd, Columbus, OH 43229
1803 University Dr, Huntsville, AL 35801
8108 Memorial Pkwy, Huntsville, AL 35802
1412 Ascent Trl #C, Huntsville, AL 35816

Ching Young Chen

Name / Names Ching Young Chen
Age N/A
Person 97 Kent, Albany, NY 12203
Possible Relatives Chingyung Chen
Previous Address 34 Myrtle Ave, Albany, NY 12202
343 Myrtle Ave, Albany, NY 12208

Ching Bing Chen

Name / Names Ching Bing Chen
Age N/A
Person 1217 1st Ave, New York, NY 10021
Possible Relatives

Previous Address 4512 202nd St, Bayside, NY 11361

Ching Hao Chen

Name / Names Ching Hao Chen
Age N/A
Person 43668 Po, Lafayette, LA 70504
Previous Address 43668 PO Box, Lafayette, LA 70504

Ching Nan Chen

Name / Names Ching Nan Chen
Age N/A
Person 608 Valley Rd, Upper Montclair, NJ 07043
Possible Relatives Hsueh Chao Chen

Ching Chen

Name / Names Ching Chen
Age N/A
Person 3901 Main St #308, Flushing, NY 11354
Possible Relatives

Ching Y Chen

Name / Names Ching Y Chen
Age N/A
Person 615 James Ln, Rivervale, NJ 07675
Possible Relatives
Ling Yun Lchen




Ching H Chen

Name / Names Ching H Chen
Age N/A
Person 8738 CARRINGTON LAKE RDG, TRUSSVILLE, AL 35173
Phone Number 205-661-9315

Ching Y Chen

Name / Names Ching Y Chen
Age N/A
Person 5406 W CINNABAR AVE, GLENDALE, AZ 85302
Phone Number 623-842-4787

Ching T Chen

Name / Names Ching T Chen
Age N/A
Person 1311 N DUSTIN LN, CHANDLER, AZ 85226
Phone Number 480-961-5036

Ching Y Chen

Name / Names Ching Y Chen
Age N/A
Person 2817 CROSS BRIDGE DR, BIRMINGHAM, AL 35216

Ching Chen

Business Name Umc Ophthalmology
Person Name Ching Chen
Position company contact
State MS
Address 2500 N State St Ste B319 Jackson MS 39216-4500
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 601-984-5020

CHING FA CHEN

Business Name TCL INTERNATIONAL
Person Name CHING FA CHEN
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18953-1997
Creation Date 1997-09-05
Type Domestic Corporation

Ching Chen

Business Name Precision Engineering Inc
Person Name Ching Chen
Position company contact
State NJ
Address 513 W Mount Pleasant Ave # 230 Livingston NJ 07039-1721
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

Ching Chen

Business Name Precision Construction Co
Person Name Ching Chen
Position company contact
State NJ
Address 513 W Mount Pleasant Ave # 230 Livingston NJ 07039-1721
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 973-535-0501
Number Of Employees 10
Annual Revenue 1472640
Fax Number 973-535-0503

Ching Chen

Business Name Precision Construction Co
Person Name Ching Chen
Position company contact
State NJ
Address 513 W Mount Pleasant Ave Livingston NJ 07039-1710
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1622
SIC Description Bridge, Tunnel, And Elevated Highway Construction
Phone Number 973-535-0501

Ching Chen

Business Name Precision Amrcn Hmes Intl Corp
Person Name Ching Chen
Position company contact
State NJ
Address 513 W Mount Pleasant Ave Livingston NJ 07039-1710
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 973-535-0501

CHING CHEN

Business Name HEAL ME WELL LLC
Person Name CHING CHEN
Position Mmember
State NV
Address 4616 W SAHARA AVE #382 4616 W SAHARA AVE #382, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0354642013-2
Creation Date 2013-07-20
Type Domestic Limited-Liability Company

CHING CHEN

Business Name GREEN VET BIOTECHNOLOGY, INC.
Person Name CHING CHEN
Position Treasurer
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10156-2002
Creation Date 2002-04-23
Type Domestic Corporation

Ching Chen

Business Name Chen Ching Ping Seafood Rest
Person Name Ching Chen
Position company contact
State CO
Address 3090 W Alameda Ave Denver CO 80219-2002
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 303-922-8383
Number Of Employees 3
Annual Revenue 75840

CHING CHEN

Business Name CONCORD GLOBAL, INC.
Person Name CHING CHEN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0225942005-2
Creation Date 2005-04-19
Type Domestic Corporation

CHING CHEN

Business Name CONCORD GLOBAL, INC.
Person Name CHING CHEN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0225942005-2
Creation Date 2005-04-19
Type Domestic Corporation

CHING CHEN

Business Name CONCORD GLOBAL, INC.
Person Name CHING CHEN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0225942005-2
Creation Date 2005-04-19
Type Domestic Corporation

CHING CHEN

Business Name CETECH POWER SYSTEMS, INC.
Person Name CHING CHEN
Position registered agent
Corporation Status Active
Agent CHING CHEN 21068 COMMERCE POINTE DR, WALNUT, CA 91789
Care Of 21068 COMMERCE POINTE DR, WALNUT, CA 91789
CEO CHING CHEN21068 COMMERCE POINTE DR, WALNUT, CA 91789
Incorporation Date 2007-02-08

CHING CHEN

Business Name CETECH POWER SYSTEMS, INC.
Person Name CHING CHEN
Position CEO
Corporation Status Active
Agent 21068 COMMERCE POINTE DR, WALNUT, CA 91789
Care Of 21068 COMMERCE POINTE DR, WALNUT, CA 91789
CEO CHING CHEN 21068 COMMERCE POINTE DR, WALNUT, CA 91789
Incorporation Date 2007-02-08

Ching Chen

Business Name Arlaen Bowean Chin Chin
Person Name Ching Chen
Position company contact
State NY
Address 393 W Broadway New York NY 10012-4359
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Fax Number 212-925-2140

CHING YI CHEN

Person Name CHING YI CHEN
Filing Number 120387700
Position SECRETARY
State TX
Address PO BOX 2902, CEDAR PARK TX 78630

CHING YI CHEN

Person Name CHING YI CHEN
Filing Number 120387700
Position TREASURER
State TX
Address PO BOX 2902, CEDAR PARK TX 78630

CHING WEN CHEN

Person Name CHING WEN CHEN
Filing Number 62166300
Position SECRETARY
State TX
Address 3135 SOUTHWEST FREEWAY, HOUSTON TX 77098

CHING MING CHEN

Person Name CHING MING CHEN
Filing Number 62166300
Position Director
State TX
Address 3135 SOUTHWEST FREEWAY, HOUSTON TX 77098

CHING MING CHEN

Person Name CHING MING CHEN
Filing Number 62166300
Position PRESIDENT
State TX
Address 3135 SOUTHWEST FREEWAY, HOUSTON TX 77098

CHING PIAO CHEN

Person Name CHING PIAO CHEN
Filing Number 7541006
Position DIRECTOR
State NJ
Address 1 EVERTRUST PLAZA, JERSEY CITY NJ 07302

CHING PIAO CHEN

Person Name CHING PIAO CHEN
Filing Number 7541006
Position CHAIRMAN
State NJ
Address 1 EVERTRUST PLAZA, JERSEY CITY NJ 07302

CHING CHUNG CHEN

Person Name CHING CHUNG CHEN
Filing Number 800083019
Position VICE
State TX
Address 3908 SALEM CT, PLANO TX 75023

CHING CHIH CHEN

Person Name CHING CHIH CHEN
Filing Number 800952801
Position MEMBER
State TX
Address 9200 CARDWELL ST, HOUSTON TX 77055

CHING CHUNG CHEN

Person Name CHING CHUNG CHEN
Filing Number 801065155
Position SECRETARY
State TX
Address 3908 SALEM CT, PLANO TX 75023

CHING CHUNG CHEN

Person Name CHING CHUNG CHEN
Filing Number 801065155
Position DIRECTOR
State TX
Address 3908 SALEM CT, PLANO TX 75023

CHING CHUNG CHEN

Person Name CHING CHUNG CHEN
Filing Number 801523885
Position SECRETARY
State TX
Address 2050 N STEMMONS FWY 7711, DALLAS TX 75207

CHING CHUNG CHEN

Person Name CHING CHUNG CHEN
Filing Number 801523885
Position DIRECTOR
State TX
Address 2050 N STEMMONS FWY 7711, DALLAS TX 75207

CHING FA CHEN

Person Name CHING FA CHEN
Filing Number 132397200
Position Director
State TX
Address HC 68 BOX 39, MASON TX 76856

CHING YI CHEN

Person Name CHING YI CHEN
Filing Number 120387700
Position Director
State TX
Address PO BOX 2902, CEDAR PARK TX 78630

Hsiu Ching Chen

State CA
Calendar Year 2018
Employer State of California
Job Title REGISTERED NURSE
Name Hsiu Ching Chen
Annual Wage $122,266
Base Pay $110,964
Overtime Pay $9,664
Other Pay $1,638
Benefits N/A
Total Pay $122,266

Wang Chen Ching

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Wang Chen Ching
Annual Wage $96,895

Chen Wai Ching

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

Wang Chen Ching

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Wang Chen Ching
Annual Wage $2,753

Wang Chen Ching

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Wang Chen Ching
Annual Wage $88,940

Chen Wai Ching

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Wai Ching
Annual Wage $860

Wang Chen Ching

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Wang Chen Ching
Annual Wage $2,639

Wang Chen Ching

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Wang Chen Ching
Annual Wage $85,385

Wang Chen Ching

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Wang Chen Ching
Annual Wage $1,404

Chen Wai Ching

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Wai Ching
Annual Wage $665

Wang Chen Ching

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Wang Chen Ching
Annual Wage $1,259

Wang Chen Ching

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Wang Chen Ching
Annual Wage $87,288

Wang Chen Ching

State NY
Calendar Year 2015
Employer Bayside Hs - Q
Job Title Teacher
Name Wang Chen Ching
Annual Wage $85,110

Chen Yu Ching S

State NJ
Calendar Year 2016
Employer County Of Cape May
Job Title Library Assistant
Name Chen Yu Ching S
Annual Wage $24,695

Chen Ching Yi

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Post-Doctoral Associate Ad
Name Chen Ching Yi
Annual Wage $11,250

Chen Ching Yi

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Post-Doctoral Associate Ad
Name Chen Ching Yi
Annual Wage $39,638

Wang Chen Ching

State NY
Calendar Year 2016
Employer Bayside Hs - Q
Job Title Teacher
Name Wang Chen Ching
Annual Wage $88,080

Chen Ching I

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Chen Ching I
Annual Wage $3,846

Chen Ching I

State OH
Calendar Year 2018
Employer University Of Kent State At Kent
Job Title Assistant Professor
Name Chen Ching I
Annual Wage $68,979

Chen Shu Ching

State TX
Calendar Year 2015
Employer Texas Workforce Commission
Name Chen Shu Ching
Annual Wage $85,728

Hsiu Ching Chen

State CA
Calendar Year 2017
Employer State of California
Job Title REGISTERED NURSE
Name Hsiu Ching Chen
Annual Wage $153,546
Base Pay $108,302
Overtime Pay $10,142
Other Pay $3,324
Benefits $31,778
Total Pay $121,768

Hsiu Ching Chen

State CA
Calendar Year 2016
Employer State of California
Job Title REGISTERED NURSE
Name Hsiu Ching Chen
Annual Wage $163,332
Base Pay $106,872
Overtime Pay $26,361
Other Pay $808
Benefits $29,291
Total Pay $134,040

Hsiu Ching Chen

State CA
Calendar Year 2015
Employer State of California
Job Title REGISTERED NURSE
Name Hsiu Ching Chen
Annual Wage $147,069
Base Pay $98,888
Overtime Pay $20,323
Other Pay $307
Benefits $27,551
Total Pay $119,518

Hsiu Ching Chen

State CA
Calendar Year 2014
Employer State of California
Job Title REGISTERED NURSE
Name Hsiu Ching Chen
Annual Wage $140,714
Base Pay $103,081
Overtime Pay $12,411
Other Pay $382
Benefits $24,841
Total Pay $115,874

Hsiu Ching Chen

State CA
Calendar Year 2013
Employer State of California
Job Title Registered Nurse
Name Hsiu Ching Chen
Annual Wage $139,434
Base Pay $96,828
Overtime Pay $20,169
Other Pay $574
Benefits $21,864
Total Pay $117,571

HSIU CHING CHEN

State CA
Calendar Year 2012
Employer State of California
Job Title REGISTERED NURSE
Name HSIU CHING CHEN
Annual Wage $109,584
Base Pay $94,505
Overtime Pay $14,338
Other Pay $741
Benefits N/A
Total Pay $109,584

Chen Ching W

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Senior Airport Systems Technician
Name Chen Ching W
Annual Wage $65,731

HSIU CHING CHEN

State CA
Calendar Year 2011
Employer State of California
Job Title REGISTERED NURSE
Name HSIU CHING CHEN
Annual Wage $95,684
Base Pay $88,282
Overtime Pay $7,041
Other Pay $362
Benefits N/A
Total Pay $95,684

Chen An Ching

State VA
Calendar Year 2015
Employer Department Of Juvenile Justice
Name Chen An Ching
Annual Wage $31,500

Chen Shu Ching

State TX
Calendar Year 2018
Employer Texas Workforce Commission
Name Chen Shu Ching
Annual Wage $87,151

Chen Shu Ching

State TX
Calendar Year 2017
Employer Texas Workforce Commission
Name Chen Shu Ching
Annual Wage $85,335

Chen Ching

State TX
Calendar Year 2017
Employer City Of Houston
Name Chen Ching
Annual Wage $73,642

Chen Shu Ching

State TX
Calendar Year 2016
Employer Health And Human Services Commission
Name Chen Shu Ching
Annual Wage $87,370

Chen Ching W

State TX
Calendar Year 2016
Employer City Of Houston
Job Title Senior Airport Systems Technician
Name Chen Ching W
Annual Wage $66,061

Chen An Ching

State VA
Calendar Year 2016
Employer Department Of Juvenile Justice
Name Chen An Ching
Annual Wage $15,798

Chen Pang Ching

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title General Professional V
Name Chen Pang Ching
Annual Wage $36,834

Ching Y Chen

Name Ching Y Chen
Address 8214 Waterside Ct Fort Washington MD 20744 -5571
Mobile Phone 301-292-7388
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Ching H Chen

Name Ching H Chen
Address 1937 Rolling Woods Dr Troy MI 48098 -6606
Phone Number 248-528-9157
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Ching T Chen

Name Ching T Chen
Address 1700 Hammond Ct Bloomfield Hills MI 48304 -2405
Phone Number 248-647-3634
Gender Male
Date Of Birth 1920-02-14
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Ching L Chen

Name Ching L Chen
Address 4491 Nantucket Dr SW Lilburn GA 30047-3937 -3937
Phone Number 404-861-7150
Gender Unknown
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 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Ching Chen

Name Ching Chen
Address 143 Carlisle Way Savannah GA 31419 -6601
Phone Number 912-232-4362
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, CHING YUNG

Name CHEN, CHING YUNG
Amount 1100.00
To Phelps Dodge Corp
Year 2006
Transaction Type 15
Filing ID 26990322064
Application Date 2005-11-01
Contributor Occupation 116600.16
Contributor Employer PHELPS DODGE CORPORATION
Contributor Gender F
Committee Name Phelps Dodge Corp

CHEN, CHING YUNG

Name CHEN, CHING YUNG
Amount 1000.00
To Phelps Dodge Corp
Year 2004
Transaction Type 15
Filing ID 25990253469
Application Date 2004-12-29
Contributor Occupation 116600.16
Contributor Employer PHELPS DODGE CORPORATION
Contributor Gender F
Committee Name Phelps Dodge Corp

CHEN, CHING J DR

Name CHEN, CHING J DR
Amount 1000.00
To Randy Russell (R)
Year 2008
Transaction Type 15
Filing ID 28930736683
Application Date 2008-01-15
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State MS
Committee Name Russell for Congress
Seat federal:house
Address 254 St Andrews Dr JACKSON MS

CHEN, CHING YUNG

Name CHEN, CHING YUNG
Amount 500.00
To Phelps Dodge Corp
Year 2004
Transaction Type 15
Filing ID 25980245297
Application Date 2004-02-10
Contributor Occupation 116600.16
Contributor Employer PHELPS DODGE CORPORATION
Contributor Gender F
Committee Name Phelps Dodge Corp

CHEN, CHING YUNG

Name CHEN, CHING YUNG
Amount 500.00
To Freeport-McMoRan Copper & Gold
Year 2010
Transaction Type 15
Filing ID 29992091857
Application Date 2009-03-01
Contributor Occupation 116600.16
Contributor Employer PHELPS DODGE CORPORATION
Contributor Gender F
Committee Name Freeport-McMoRan Copper & Gold

CHEN, CHING YUNG

Name CHEN, CHING YUNG
Amount 500.00
To Freeport-McMoRan Copper & Gold
Year 2010
Transaction Type 15
Filing ID 29992091856
Application Date 2009-03-01
Contributor Occupation 116600.16
Contributor Employer PHELPS DODGE CORPORATION
Contributor Gender F
Committee Name Freeport-McMoRan Copper & Gold

CHEN, CHING YUNG

Name CHEN, CHING YUNG
Amount 500.00
To Freeport-McMoRan Copper & Gold
Year 2010
Transaction Type 15
Filing ID 29992091799
Application Date 2009-02-27
Contributor Occupation 116600.16
Contributor Employer PHELPS DODGE CORPORATION
Contributor Gender F
Committee Name Freeport-McMoRan Copper & Gold

CHEN, CHING CHANG

Name CHEN, CHING CHANG
Amount 250.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-09-30
Contributor Occupation INFO REQUESTED
Recipient Party R
Recipient State IN
Seat state:governor
Address 1402 PRAIRIE CREEK CT CARMEL IN

CHEN, CHING Y

Name CHEN, CHING Y
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993838923
Application Date 2008-10-16
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 79 Grand St NEW YORK NY

CHEN, CHING

Name CHEN, CHING
Amount 5.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-01-16
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address PO BOX 351 BLOOMFIELD HILLS MI

CHING CHUN CHEN

Name CHING CHUN CHEN
Address 3633 Clubview Drive Garland TX 75044
Value 74070
Landvalue 8000
Buildingvalue 74070

CHEN CHING SHEN

Name CHEN CHING SHEN
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 261 BARNSIDE CIR, GENEVA, IL 60134
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

CHEN EMERSON I CHING

Name CHEN EMERSON I CHING
Physical Address 12715 DALLINGTON TER, WINTER GARDEN, FL 34787
Owner Address CHEN CATARINA SONG, WINTER GARDEN, FLORIDA 34787
County Orange
Year Built 2006
Area 4077
Land Code Single Family
Address 12715 DALLINGTON TER, WINTER GARDEN, FL 34787

CHEN LI CHING

Name CHEN LI CHING
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 5F 1 80 CHUNG CHENG RD, TAIWAN,
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

CHEN LUCIE SHIAU CHING

Name CHEN LUCIE SHIAU CHING
Physical Address 1156 MESA VERDE CT, CLERMONT FL, FL 34711
County Lake
Year Built 2006
Area 1778
Land Code Single Family
Address 1156 MESA VERDE CT, CLERMONT FL, FL 34711

CHEN PO CHING

Name CHEN PO CHING
Physical Address 2312 HURON TRL, MAITLAND, FL 32751
Owner Address CHANG AN NI, MAITLAND, FLORIDA 32751
Sale Price 284000
Sale Year 2012
Ass Value Homestead 240725
Just Value Homestead 240725
County Orange
Year Built 1963
Area 2223
Land Code Single Family
Address 2312 HURON TRL, MAITLAND, FL 32751
Price 284000

CHEN SHIH-YAT & CHIN CHING

Name CHEN SHIH-YAT & CHIN CHING
Physical Address 382 LEONA ST, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 382 LEONA ST, PORT CHARLOTTE, FL 33954

CHEN XIAO CHING

Name CHEN XIAO CHING
Physical Address 16032 INNERARITY POINT RD, PENSACOLA, FL 32507
Owner Address 183 DEL MEDIO AVE UNIT 204, MOUNTAIN VIEW, CA 94040
Sale Price 1300000
Sale Year 2012
County Escambia
Year Built 2006
Area 1439
Land Code Single Family
Address 16032 INNERARITY POINT RD, PENSACOLA, FL 32507
Price 1300000

CHEN XIAO CHING

Name CHEN XIAO CHING
Physical Address 15944 INNERARITY POINT RD, PENSACOLA, FL 32507
Owner Address 183 DEL MEDIO AVE UNIT 204, MOUNTAIN VIEW, CA 94040
Sale Price 1300000
Sale Year 2012
County Escambia
Year Built 2006
Area 1437
Land Code Single Family
Address 15944 INNERARITY POINT RD, PENSACOLA, FL 32507
Price 1300000

CHEN YEH HAN CHING

Name CHEN YEH HAN CHING
Physical Address 101 WILLOW DR, POINCIANA, FL 34759
Owner Address 3 BARBERA RD, COMMACK, NY 11725
County Polk
Land Code Vacant Residential
Address 101 WILLOW DR, POINCIANA, FL 34759

CHEN CHAUR CHING & LIANG J

Name CHEN CHAUR CHING & LIANG J
Physical Address 5 BLUE DEVIL LA
Owner Address 5 BLUE DEVIL LANE
Sale Price 1
Ass Value Homestead 140000
County mercer
Address 5 BLUE DEVIL LA
Value 202000
Net Value 202000
Land Value 62000
Prior Year Net Value 202000
Transaction Date 2002-08-01
Property Class Residential
Deed Date 1998-04-06
Sale Assessment 60000
Year Constructed 1972
Price 1

CHING, JANICE CHEN

Name CHING, JANICE CHEN
Physical Address 185 DUTCH ROAD
Owner Address 185 DUTCH ROAD
Sale Price 200000
Ass Value Homestead 100000
County burlington
Address 185 DUTCH ROAD
Value 200000
Net Value 200000
Land Value 100000
Prior Year Net Value 314800
Transaction Date 2012-08-06
Property Class Residential
Deed Date 2011-08-05
Sale Assessment 314800
Year Constructed 1920
Price 200000

CHEN CHING HSIUNG

Name CHEN CHING HSIUNG
Physical Address 5 RYARBOR DR,, FL
County Flagler
Land Code Vacant Residential
Address 5 RYARBOR DR,, FL

CHING, JANICE CHEN

Name CHING, JANICE CHEN
Physical Address 3909 TERRACE AVE
Owner Address 3909 TERRACE AVE
Sale Price 24000
Ass Value Homestead 47700
County camden
Address 3909 TERRACE AVE
Value 58800
Net Value 58800
Land Value 11100
Prior Year Net Value 58800
Transaction Date 2003-03-21
Property Class Residential
Deed Date 1978-10-10
Sale Assessment 20400
Price 24000

CHEN CHING HOU

Name CHEN CHING HOU
Address 1701 Putnam Avenue Queens NY 11385
Value 522000
Landvalue 14850

CHEN HUAN HSU & HUI YUAN CHING

Name CHEN HUAN HSU & HUI YUAN CHING
Address 5210 Turning Leaf Lane Sugar Land TX 77479
Type Real

CHEN YIP WONG & CHIN KU MEI & HONG CHING MEI & WAI YIN YICK CRYSTAL

Name CHEN YIP WONG & CHIN KU MEI & HONG CHING MEI & WAI YIN YICK CRYSTAL
Address 11312 NE 124th Avenue #301 Kirkland WA 98034
Value 128400
Landvalue 45600
Buildingvalue 128400

CHING - YI CHEN

Name CHING - YI CHEN
Address 218 Stanton Street El Paso TX
Type Business Personal Property

CHING AN/LIN MEI LING CHEN

Name CHING AN/LIN MEI LING CHEN
Address 309 Pinon Avenue Gilbert AZ 85233
Value 12800
Landvalue 12800

CHING AN/LIN MEI LING CHEN

Name CHING AN/LIN MEI LING CHEN
Address 21117 Stonecrest Drive Queen Creek AZ 85142
Value 18200
Landvalue 18200

CHING CHEN & JU TSUEY CHEN

Name CHING CHEN & JU TSUEY CHEN
Address 890 Shadow Pine Drive Fenton MO 63026
Value 179100
Basement Full Basement

CHING CHIEN CHANG & SHIANG RU CHEN

Name CHING CHIEN CHANG & SHIANG RU CHEN
Address 1130 Whittingham Place Roswell GA
Value 90500
Landvalue 90500
Buildingvalue 204800
Landarea 26,353 square feet

CHING CHIH/RUTH YIN-HWA CHEN

Name CHING CHIH/RUTH YIN-HWA CHEN
Address 84-710 Kili Drive #C/1811 Waianae HI
Value 32400

CHING CHIUAN CHEN

Name CHING CHIUAN CHEN
Address 9915 Marquand Drive Burke VA
Value 190000
Landvalue 190000
Buildingvalue 369670
Landarea 11,807 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

CHING HONG CHEN

Name CHING HONG CHEN
Address 71-03 WOODSIDE AVENUE, NY 11377
Value 316000
Full Value 316000
Block 1311
Lot 86
Stories 2

CHEN CHING FONG +

Name CHEN CHING FONG +
Physical Address 4015 SW 2ND AVE, CAPE CORAL, FL 33914
Owner Address 4015 SW 2ND AVE, CAPE CORAL, FL 33914
Ass Value Homestead 163209
Just Value Homestead 188898
County Lee
Year Built 1987
Area 3375
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4015 SW 2ND AVE, CAPE CORAL, FL 33914

Ching Yung Chen

Name Ching Yung Chen
Doc Id 07643170
City Taipei
Designation us-only
Country TW

Ching Chen Chen

Name Ching Chen Chen
Doc Id D0620202
City Chang Hua Hsien
Designation us-only
Country TW

Ching Cheng Chen

Name Ching Cheng Chen
Doc Id 07023327
City South Bend IN
Designation us-only
Country US

Ching Chi Chen

Name Ching Chi Chen
Doc Id D0536048
City Tainan
Designation us-only
Country TW

Ching Chi Chen

Name Ching Chi Chen
Doc Id 07458903
City Tainan
Designation us-only
Country TW

Ching Chi Chen

Name Ching Chi Chen
Doc Id D0564610
City Tainan
Designation us-only
Country TW

Ching Chi Chen

Name Ching Chi Chen
Doc Id D0584781
City Tainan
Designation us-only
Country TW

Ching Chih Chen

Name Ching Chih Chen
Doc Id 07314344
City Gueishan Township, Taoyuan County
Designation us-only
Country TW

Ching Chih Chen

Name Ching Chih Chen
Doc Id 08283983
City Science-Based Industrial Park Hsin-Chu
Designation us-only
Country TW

Ching Chen Chen

Name Ching Chen Chen
Doc Id 07553530
City Pei Tou, Chang Hua Hsien
Designation us-only
Country TW

Ching Hsiang Chen

Name Ching Hsiang Chen
Doc Id 07235752
City Yonghe
Designation us-only
Country TW

Ching Mei Chen

Name Ching Mei Chen
Doc Id 07111379
City Taichung
Designation us-only
Country TW

Ching Shun Chen

Name Ching Shun Chen
Doc Id 08209853
City Taipei
Designation us-only
Country TW

Ching Tien Chen

Name Ching Tien Chen
Doc Id 07563140
City HsinTien
Designation us-only
Country TW

Ching Tien Chen

Name Ching Tien Chen
Doc Id 07736184
City Hsin Tien
Designation us-only
Country TW

Ching Tien Chen

Name Ching Tien Chen
Doc Id 07731535
City HsinTien
Designation us-only
Country TW

Ching Yeh Chen

Name Ching Yeh Chen
Doc Id 07865026
City Taipei
Designation us-only
Country TW

Ching Yi Chen

Name Ching Yi Chen
Doc Id 07869137
City Hsin-Tien
Designation us-only
Country TW

Ching Lung Chen

Name Ching Lung Chen
Doc Id 07092688
City Tainan
Designation us-only
Country TW

Ching Chen

Name Ching Chen
Doc Id 07062994
City Taiping City, Taichung Hsien
Designation us-only
Country TW

CHING CHEN

Name CHING CHEN
Type Voter
State NY
Address 573 METROPOLITAN AVE APT 3, BROOKLYN, NY 11211
Phone Number 917-714-9801
Email Address [email protected]

CHING CHEN

Name CHING CHEN
Type Independent Voter
State NY
Address 22104 58TH AVE, OAKLAND GARDENS, NY 11364
Phone Number 917-428-9557
Email Address [email protected]

CHING CHEN

Name CHING CHEN
Type Democrat Voter
State TX
Address 2117 GREENLEE DR, EL PASO, TX 79936
Phone Number 915-274-0228
Email Address [email protected]

CHING JUNG CHEN

Name CHING JUNG CHEN
Type Independent Voter
State NV
Address 8095 LAPIS HARBOR AVE, LAS VEGAS, NV 89117
Phone Number 702-630-9122
Email Address [email protected]

CHING CHEN

Name CHING CHEN
Type Independent Voter
State VA
Address 12467 MEADOW HUNT DR, FAIRFAX, VA 22033
Phone Number 571-215-1305
Email Address [email protected]

CHING CHEN

Name CHING CHEN
Type Republican Voter
State OH
Address 9625 ASH CT, CINCINNATI, OH 45242
Phone Number 513-576-2614
Email Address [email protected]

CHING CHEN

Name CHING CHEN
Type Voter
State MA
Address 85 COMMONS DR UNIT 303, SHREWSBURY, MA 1545
Phone Number 508-320-1725
Email Address [email protected]

CHING CHEN

Name CHING CHEN
Type Independent Voter
State MD
Address 8214 WATERSIDE CT, FORT WASHINGTON, MD 20744
Phone Number 301-292-7388
Email Address [email protected]

CHING CHEN

Name CHING CHEN
Car LEXUS RX 450H
Year 2010
Address 173 E CEDAR ST, LIVINGSTON, NJ 07039-4104
Vin JTJBC1BA3A2006857

CHING CHEN

Name CHING CHEN
Car HYUNDAI ELANTRA
Year 2010
Address 8436 SUGAR CREEK LN, SPRINGFIELD, VA 22153-3847
Vin KMHDU4AD2AU139485

Ching Chen

Name Ching Chen
Car SUBARU IMPREZA
Year 2009
Address 16742 Negaunee, Redford, MI 48240-2523
Vin JF1GE61649G508780

Ching Chen

Name Ching Chen
Car TOYOTA COROLLA
Year 2009
Address 3 Winnie Ct, Edison, NJ 08820-2113
Vin JTDBL40E19J035429

CHING CHEN

Name CHING CHEN
Car TOYOTA VENZA
Year 2009
Address 103 N Pleasant St Ste 3, Amherst, MA 01002-1757
Vin 4T3BK11A79U017435

CHING CHEN

Name CHING CHEN
Car LEXUS LS 600H
Year 2008
Address 254 Saint Andrews Dr, Jackson, MS 39211-2519
Vin JTHDU46F885006490
Phone 601-957-2734

CHING CHEN

Name CHING CHEN
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 3516 Newhaven Dr, Richardson, TX 75082-3532
Vin WDBUF56XX8B315887
Phone 903-504-5801

CHING CHEN

Name CHING CHEN
Car BUICK LACROSSE
Year 2008
Address 2510 Selwyn Dr, Broomall, PA 19008-1630
Vin 2G4WC582481277606

CHING CHEN

Name CHING CHEN
Car HONDA CR-V
Year 2008
Address 5416 S Dorchester Ave, Chicago, IL 60615-5309
Vin JHLRE48778C072022

CHING CHEN

Name CHING CHEN
Car TOYOTA RAV4
Year 2008
Address 12732 Burninglog Ln, Dallas, TX 75243-3232
Vin JTMZD33V285104119
Phone 214-575-2181

CHING CHEN

Name CHING CHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 4125 New Forest Dr, Plano, TX 75093-3107
Vin 2A8HR44H88R823690
Phone 972-867-1249

Ching Chen

Name Ching Chen
Car VOLKSWAGEN RABBIT
Year 2007
Address 10220 3rd Ave SE, Everett, WA 98208-3957
Vin WVWDR71K77W178690

Ching Chen

Name Ching Chen
Car TOYOTA TACOMA
Year 2007
Address 2533 W Woodlyn Way, Greensboro, NC 27407-5044
Vin 5TEMU52N87Z446435

Ching Chen

Name Ching Chen
Car HONDA ACCORD
Year 2007
Address 3918 Fawn Nest Trl, Sugar Land, TX 77479-3206
Vin 1HGCM56787A181664

CHING CHEN

Name CHING CHEN
Car DODGE CHARGER
Year 2007
Address 5416 S DORCHESTER AVE # 1, CHICAGO, IL 60615-5309
Vin 2B3LA73W47H662335

Ching Chen

Name Ching Chen
Domain drchingchen.org
Contact Email [email protected]
Create Date 2010-11-24
Update Date 2013-11-25
Registrar Name 1 & 1 Internet AG (R73-LROR)
Registrant Address 291 BROADWAY SUITE 304 New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain jesustaco.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-05-13
Update Date 2013-10-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 501 w 145 Street New York NY 10031
Registrant Country UNITED STATES
Registrant Fax 0000000000

Ching Chen

Name Ching Chen
Domain chingchendo.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-24
Update Date 2012-11-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 291 BROADWAY New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain chingchen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-24
Update Date 2012-11-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 291 BROADWAY New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain drchingchen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-24
Update Date 2012-11-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 291 BROADWAY New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain nychealingstation.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-23
Update Date 2013-07-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 291 BROADWAY New York NY 10007
Registrant Country UNITED STATES

ching chen

Name ching chen
Domain amodeoauctions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-09-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 63-45 Dieterle Crescent Rego Park NY 11374
Registrant Country UNITED STATES

CHING CHEN

Name CHING CHEN
Domain 77kaixin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name ENOM, INC.
Registrant Address XIZANGZHIZHIQU XIZANGZHIZHIQU XIZANG 123456
Registrant Country CHINA

Ching Chen

Name Ching Chen
Domain insolecollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-07
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address No.103, Yong-an Rd., Shan-hua Dist., Tainan City Taiwan (R.O.C.) 741
Registrant Country Taiwan

Ching Chen

Name Ching Chen
Domain eneedservice.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-11-10
Update Date 2012-11-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address No.118, 1st Sec., Bus-Lee Bus Rd., Tamshui Town Taipei 251
Registrant Country TAIWAN

ching Chen

Name ching Chen
Domain lusavogue.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2012-10-18
Update Date 2013-12-01
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address 10F.-1, No.128, Wentian Rd., Zuoying Dist., Kaohsiung City 813 Taipei City Taiwan 361
Registrant Country TAIWAN, PROVINCE OF CHINA

Ching Chen

Name Ching Chen
Domain chingchen.biz
Contact Email [email protected]
Create Date 2010-11-24
Update Date 2014-01-08
Registrar Name 1&1 INTERNET AG|PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM|BATCHCSR
Registrant Address 291 BROADWAY SUITE 304 New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain chingchendo.biz
Contact Email [email protected]
Create Date 2010-11-24
Update Date 2014-01-08
Registrar Name 1&1 INTERNET AG|PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM|BATCHCSR
Registrant Address 291 BROADWAY SUITE 304 New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain drchingchen.biz
Contact Email [email protected]
Create Date 2010-11-24
Update Date 2014-01-08
Registrar Name 1&1 INTERNET AG|PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM|BATCHCSR
Registrant Address 291 BROADWAY SUITE 304 New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain drchingchen.info
Contact Email [email protected]
Create Date 2010-11-24
Update Date 2013-11-24
Registrar Name 1&1 Internet AG (R113-LRMS)
Registrant Address 291 BROADWAY SUITE 304 New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain chingchendo.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-24
Update Date 2013-11-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 291 BROADWAY New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain chingchen.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-24
Update Date 2013-11-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 291 BROADWAY New York NY 10007
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain drchingchen.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-24
Update Date 2013-11-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 291 BROADWAY New York NY 10007
Registrant Country UNITED STATES

ching chen

Name ching chen
Domain amodeoauction.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-07-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 63-45 Dieterle Crescent Rego Park NY 11374
Registrant Country UNITED STATES

Ching Chen

Name Ching Chen
Domain healingstations.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-16
Update Date 2013-09-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 200 Waverly Place Manhattan, NY NY 10014
Registrant Country UNITED STATES