Chong Lee

We have found 276 public records related to Chong Lee in 29 states . People found have 2 ethnicities: English and Chinese. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. People found speak 2 languages: English and Chinese (Mandarin, Cantonese And Other Dialects). There are 67 business registration records connected with Chong Lee in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 3 industries: Apparel And Accessory Stores (Stores), Food Stores (Food) and Eating And Drinking Establishments (Food). There are 41 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Attorney. These employees work in eleven different states. Most of them work in California state. Average wage of employees is $64,576.


Chong Hyong Lee

Name / Names Chong Hyong Lee
Age 50
Birth Date 1974
Also Known As Chong Myong Lee
Person 1811 Anderson Rd, Falls Church, VA 22043
Phone Number 703-462-9894
Possible Relatives



Jaesang S Lee
Bok Ki Lee


Previous Address 13969 Metrotech Dr #12, Chantilly, VA 20151
1700 Johnson Rd #22A, Petersburg, VA 23805
1035 Lake Ave, Metairie, LA 70005
1035 Lake Ave #A6, Metairie, LA 70005
7511 Leesburg Pike, Falls Church, VA 22043
2210 Los Pueblos Ln #201, Falls Church, VA 22043
2300 Severn Ave #212, Metairie, LA 70001
Email [email protected]
Associated Business Here Is It, Inc

Chong W Lee

Name / Names Chong W Lee
Age 53
Birth Date 1971
Person 58 Settlers Ridge Rd, North Andover, MA 01845
Phone Number 978-388-7545
Possible Relatives

Yun K Ricci

Okja J Lee


Previous Address 20 Singingwood Dr, Haverhill, MA 01830
13 Spindle Tree Ln #13, Amesbury, MA 01913
1 Bartlett Ave #B, Haverhill, MA 01830
Bartlett, Haverhill, MA 01830

Chong Su Lee

Name / Names Chong Su Lee
Age 54
Birth Date 1970
Person 3440 Castle Way #9-54, Silver Spring, MD 20904
Phone Number 617-243-7648
Possible Relatives
Dierdre L Jordan
Tuyen Thanh Le





Previous Address 11617 Pleasant Meadow Dr #D, North Potomac, MD 20878
120 Riverway #16, Boston, MA 02215
300 Brookline Ave, Boston, MA 02215
17 Featherwood Ct, Silver Spring, MD 20904

Chong Kuen Lee

Name / Names Chong Kuen Lee
Age 56
Birth Date 1968
Also Known As Kwai C Lee
Person 1995 Silver Pine Way #C1, Palm City, FL 34990
Phone Number 772-283-7329
Possible Relatives







Previous Address 804E 16th St, Stuart, FL 34994
804 16th St, Stuart, FL 34994
416 Sunnydale Ln, Port Saint Lucie, FL 34983
1861 Palm City Rd #F401, Stuart, FL 34994
100 Captains Walk Cir #5, Salem, SC 29676
5340 Notre Dame Ave, Stevensville, MI 49127
5340 Notre Dame Ave #14, Stevensville, MI 49127
5927 Providence Rd #17, Charlotte, NC 28226
100 Cross Creek Ct #110K, Central, SC 29630
416 Sunnydale Ln, Fort Pierce, FL 34983
3021 Lock St, Chicago, IL 60608
250 Elm St #125, Clemson, SC 29631
1861 Palm City Rd #A, Stuart, FL 34994
1858 Ascott Rd, West Palm Beach, FL 33408
Email [email protected]

Chong M Lee

Name / Names Chong M Lee
Age 61
Birth Date 1963
Person 150 Preston St, Ridgefield Pk, NJ 07660
Phone Number 201-440-0641
Possible Relatives
In S Lee
Gyeong J Lee


Mi Y Lee
In S Lee
Previous Address 150 Preston St, Ridgefield Park, NJ 07660
2339 Hudson Ter #C4, Fort Lee, NJ 07024
4850 38th St, Long Island City, NY 11101
310 Main St, Ridgefield Park, NJ 07660
325 Grantwood Blvd #2B, Palisades Park, NJ 07650
4850 38th St #4G, Long Island City, NY 11101
4850 38 L I, Long Island City, NY 11101

Chong Cha Lee

Name / Names Chong Cha Lee
Age 62
Birth Date 1962
Also Known As Han Cheong
Person 329 Summer St #1, Somerville, MA 02144
Phone Number 617-628-1533
Possible Relatives







Previous Address 233 Highland Ave, Somerville, MA 02143
201 Michigan Dr, Hampton, VA 23669
7705 Lafayette Forest Dr #2, Annandale, VA 22003
7705 Lafayette Forest Dr #21, Annandale, VA 22003
7904 Ethan Allen Ln #1, Annandale, VA 22003
8 Margaret Rd, Tewksbury, MA 01876
4711 Commons Dr #104, Annandale, VA 22003
2966 Borge St, Oakton, VA 22124
7912 Charles Thomson Ln #103, Annandale, VA 22003
611 Chapel St, Hampton, VA 23669
159 Wood St, Lowell, MA 01851
318 Tulip Ln, Lowell, MA 01851

Chong Won Lee

Name / Names Chong Won Lee
Age 65
Birth Date 1959
Person 7208 34th Ave, Jackson Heights, NY 11372
Phone Number 718-507-6906
Possible Relatives





Previous Address 6964 43rd Ave #1EL, Woodside, NY 11377

Chong Oh Lee

Name / Names Chong Oh Lee
Age 65
Birth Date 1959
Person 102 Clifts Cove Blvd, Madison, AL 35758
Phone Number 256-325-1317
Possible Relatives


In J Lee




I N Lee
Previous Address 7332 Sunnyslope Dr, Lancaster, CA 93536
7700 Hansrote Cv, Nashville, TN 37221
43530 Carpenter Dr #129, Lancaster, CA 93535
23272 Sagebrush, Novi, MI 48375
3 Locust Dr #A4, West Warwick, RI 02893
8665 Warner Rd, Saline, MI 48176
4 Admiralty Dr, Middletown, RI 02842
43459 Scenic Ln, Northville, MI 48167
2322 Stone Rd, Ann Arbor, MI 48105

Chong Soo Lee

Name / Names Chong Soo Lee
Age 66
Birth Date 1958
Also Known As Sue C Lee
Person 5020 120th Ave, Cooper City, FL 33330
Phone Number 954-680-6730
Possible Relatives

Nammuan Lee





Sook Leehyon
Previous Address 4150 56th Ave #56, Davie, FL 33314
5843 Tyler St #2, Hollywood, FL 33021
365 Liverbend Dr, Fort Lauderdale, FL 33326
365 Liverbend, Fort Lauderdale, FL 33326
13121 8th St, Davie, FL 33325
2065 46th Ave, Lauderhill, FL 33313
Email [email protected]

Chong Tae Lee

Name / Names Chong Tae Lee
Age 67
Birth Date 1957
Also Known As T Lee Chong
Person 34 Tanglewood Dr, Longmeadow, MA 01106
Phone Number 413-567-0937
Possible Relatives



K J Lee

Previous Address 1402 Main St, Springfield, MA 01103
1567 Main St, Springfield, MA 01103
15171 PO Box, Springfield, MA 01115
101 Berkshire Ave, Southwick, MA 01077
34 Tanglewood Dr, Springfield, MA 01106
650 PO Box, Southwick, MA 01077
1 PO Box, Agawam, MA 01001
Email [email protected]
Associated Business Mbs Martial Arts Inc Sneaker World, Inc

Chong Streu Lee

Name / Names Chong Streu Lee
Age 69
Birth Date 1955
Also Known As Chong Pun Streu
Person 3110 Huntington Ridge Ct, Matthews, NC 28105
Phone Number 704-845-6112
Possible Relatives

Jennifer Streubutz
Previous Address 3110 Huntington Ridge Ct, Matthews, NC 28105
610 Grand Ave #B, Leonia, NJ 07605
129 Queens River Dr, West Kingston, RI 02892
153 Hillside Ave, Cresskill, NJ 07626
2423 8th St #2, Fort Lee, NJ 07024
741 Penn Est, East Stroudsburg, PA 18301
148 Longview Ter, Naugatuck, CT 06770
Queens Riv, West Kingston, RI 02892
247 PO Box, West Kingston, RI 02892

Chong Ok Lee

Name / Names Chong Ok Lee
Age 71
Birth Date 1953
Person 2000 Fashion Show Dr, Las Vegas, NV 89109
Phone Number 603-352-3806
Possible Relatives



Previous Address 63 Stonewall Cir, Westmoreland, NH 03467
3 Ryder Rd, Keene, NH 03431
Hastings, Keene, NH 00000
Associated Business J C L M Corporation

Chong B Lee

Name / Names Chong B Lee
Age 72
Birth Date 1952
Person 97 Summer St, Blackstone, MA 01504
Phone Number 508-883-1118
Possible Relatives

Previous Address 2545 Catalpa Ave, Chicago, IL 60625

Chong Eui Lee

Name / Names Chong Eui Lee
Age 75
Birth Date 1949
Person 2114 Morning Brook Cir, Lawrenceville, GA 30043
Phone Number 770-277-0349
Possible Relatives

Chune Soon Lee



Previous Address 1655 Centerview Dr #1514, Duluth, GA 30096
1700 Carriage Ln, Harvey, LA 70058
520 Wall Blvd #212, Gretna, LA 70056
2745 Mount Laurel Dr, Gretna, LA 70056
2500 Pleasant Hill Rd #1026, Duluth, GA 30096

Chong Cha Lee

Name / Names Chong Cha Lee
Age 78
Birth Date 1946
Also Known As Chaeho Lee
Person 16 School St, Acton, MA 01720
Phone Number 978-263-3422
Possible Relatives Cynthia K Leeryden







Previous Address 993 Massachusetts Ave, Arlington, MA 02476
993 Massachusetts Ave #102, Arlington, MA 02476
422 Rosewood Ln #422, Lowell, MA 01851
360 Littleton Rd #E14, Chelmsford, MA 01824
175 Littleton Rd #14, Chelmsford, MA 01824
205 Ferry St, Everett, MA 02149
175 Littleton Rd, Chelmsford, MA 01824
59 Pratt Ave #10, Lowell, MA 01851

Chong C Lee

Name / Names Chong C Lee
Age 79
Birth Date 1945
Also Known As C Lee
Person 14506 34th Ave #2, Flushing, NY 11354
Phone Number 718-321-8389
Possible Relatives





Dod S Lee

Previous Address 3441 Linden Pl, Flushing, NY 11354
3441 Linden Pl #3Y, Flushing, NY 11354
3441 Linden Pl #8H, Flushing, NY 11354
14506 34th Ave #A, Flushing, NY 11354
14506 34th Ave, Flushing, NY 11354
3441 Linden Pl #3H, Flushing, NY 11354
3441 Linden Pl #7E, Flushing, NY 11354
2934 143rd St, Flushing, NY 11354
14209 Bayside Ave #1, Flushing, NY 11354
142 Bayside, Flushing, NY 11359
142 Bayside, Flushing, NY 11354

Chong Fu Lee

Name / Names Chong Fu Lee
Age 80
Birth Date 1944
Also Known As Lee Chong Fu
Person 6881 Farragut St, Hollywood, FL 33024
Phone Number 954-962-8761
Possible Relatives







Previous Address 2832 Stirling Rd, Hollywood, FL 33020
6635 Simms St, Hollywood, FL 33024
8419 Forest Hills Dr, Coral Springs, FL 33065
8419 Forest Hills Dr #304-E, Coral Springs, FL 33065
Email [email protected]
Associated Business Chinese Delight, Inc

Chong N Lee

Name / Names Chong N Lee
Age 81
Birth Date 1943
Also Known As Lee Chong
Person 10143 Storm Meadow Dr, Houston, TX 77064
Phone Number 281-807-7893
Possible Relatives




Sounglan Hong


Previous Address 2428 McKee Dr, Orange, TX 77630
1837 Burnley Dr, Marrero, LA 70072
2358 PO Box, Beaumont, TX 77704

Chong Lee

Name / Names Chong Lee
Age 87
Birth Date 1936
Also Known As Chae Ho Lee
Person 360 Littleton Rd #E14, Chelmsford, MA 01824
Phone Number 978-250-8165
Possible Relatives

Cynthia K Leeryden





Previous Address 422 Rosewood Ln #422, Lowell, MA 01851
422 Rosewood Ln #U14, Lowell, MA 01851
175 Littleton Rd #14, Chelmsford, MA 01824
993 Massachusetts Ave, Arlington, MA 02476
205 Ferry St, Everett, MA 02149
16 School St, Acton, MA 01720
175 Littleton Rd, Chelmsford, MA 01824
59 Pratt Ave #10, Lowell, MA 01851

Chong W Lee

Name / Names Chong W Lee
Age 93
Birth Date 1930
Also Known As C Lee
Person 146 Sunset Ave, Amherst, MA 01002
Phone Number 858-451-8517
Possible Relatives




Previous Address 13043 Caminito Dosamantes, San Diego, CA 92128
25 Estate Rd, Hillsborough, NJ 08844
107 Larkspur Dr, Amherst, MA 01002
148 Amity St, Amherst, MA 01002
25 East St, Belle Mead, NJ 08502
25 Exeter Ln, Belle Mead, NJ 08502
Email [email protected]
Associated Business Chong W Lee, Dmd - Pc

Chong Won Lee

Name / Names Chong Won Lee
Age 94
Birth Date 1929
Person 22 Heritage Dr, Lexington, MA 02420
Phone Number 702-617-2786
Possible Relatives


Previous Address 2616 Savannah Springs Ave, Henderson, NV 89052
312 Longdale Dr #95, Liverpool, NY 13090

Chong Lee

Name / Names Chong Lee
Age N/A
Person 1157 Esters Rd, Irving, TX 75061
Possible Relatives
Previous Address 1350 Esplanade Ave #F, Kenner, LA 70065

Chong Hye Lee

Name / Names Chong Hye Lee
Age N/A
Person 61 Meadow Ln #24, Lowell, MA 01854
Phone Number 978-441-3170
Possible Relatives Sungwon Thomas Lee

Previous Address 100 Cass Ave #17A, Dracut, MA 01826
1359 Pawtucket Blvd #32, Lowell, MA 01854
1264 Varnum Ave #34, Lowell, MA 01854

Chong Mario Lee

Name / Names Chong Mario Lee
Age N/A
Person 19810 Coral Sea Rd, Miami, FL 33157
Possible Relatives


L Lin Lee


Previous Address 9370 185th St, Miami, FL 33157

Chong W Lee

Name / Names Chong W Lee
Age N/A
Person 18 Cunningham Rd, Wellesley, MA 02481
Possible Relatives

Chong Lee

Name / Names Chong Lee
Age N/A
Person 2348 W CALLE CEJA, GREEN VALLEY, AZ 85614

Chong Lee

Name / Names Chong Lee
Age N/A
Person 2065 N DISCOVERY LN, CASA GRANDE, AZ 85222

Chong D Lee

Name / Names Chong D Lee
Age N/A
Person 4776 E GUADALUPE RD APT 2044, GILBERT, AZ 85234

Chong H Lee

Name / Names Chong H Lee
Age N/A
Person 1930 AFTONBRAE DR SE, HUNTSVILLE, AL 35803

Chong N Lee

Name / Names Chong N Lee
Age N/A
Person 16818 SNOWMOBILE LN, EAGLE RIVER, AK 99577

Chong C Lee

Name / Names Chong C Lee
Age N/A
Person 2030 REVERE CIR, ANCHORAGE, AK 99515

Chong Lee

Name / Names Chong Lee
Age N/A
Person 486 PO Box, Gretna, LA 70054

Chong Hui Lee

Name / Names Chong Hui Lee
Age N/A
Person 114 9th St, Van Buren, AR 72956

Chong Fu Lee

Name / Names Chong Fu Lee
Age N/A
Person 6786 Austin St, Forest Hills, NY 11375

Chong Soo Lee

Name / Names Chong Soo Lee
Age N/A
Person 4150 56th Ave, Davie, FL 33314
Phone Number 954-791-8352
Possible Relatives

Chong Lee

Name / Names Chong Lee
Age N/A
Person 10497 MORTENSEN RD, LINCOLN, AR 72744
Phone Number 479-824-3485

Chong Lee

Name / Names Chong Lee
Age N/A
Person PO BOX 262, DECATUR, AR 72722
Phone Number 479-787-5403

Chong Lee

Name / Names Chong Lee
Age N/A
Person 1263 E CLARK DR, GILBERT, AZ 85297
Phone Number 480-634-6489

Chong M Lee

Name / Names Chong M Lee
Age N/A
Person 7560 E LONG LOOK DR, PRESCOTT VALLEY, AZ 86314
Phone Number 928-775-9674

Chong D Lee

Name / Names Chong D Lee
Age N/A
Person 4776 E GUADALUPE RD, APT 2044 GILBERT, AZ 85234
Phone Number 480-247-9243

Chong C Lee

Name / Names Chong C Lee
Age N/A
Person 3 SANSBURY ST, DALEVILLE, AL 36322
Phone Number 334-598-3071

Chong Lee

Name / Names Chong Lee
Age N/A
Person 500 GLENADDIE AVE, ANNISTON, AL 36201
Phone Number 256-237-5764

Chong O Lee

Name / Names Chong O Lee
Age N/A
Person 102 CLIFTS COVE BLVD, MADISON, AL 35758
Phone Number 256-325-1317

Chong Y Lee

Name / Names Chong Y Lee
Age N/A
Person 118 BALDWIN DR, ENTERPRISE, AL 36330
Phone Number 334-347-4371

Chong Lee

Name / Names Chong Lee
Age N/A
Person 1240 COLUMBINE CT, ANCHORAGE, AK 99508
Phone Number 907-274-9132

Chong Lee

Name / Names Chong Lee
Age N/A
Person 16675 HESTON RD, SULPHUR SPRINGS, AR 72768
Phone Number 479-822-4376

Chong Lee

Name / Names Chong Lee
Age N/A
Person 2122 E REDFIELD RD, PHOENIX, AZ 85022

CHONG C. LEE

Business Name YOUNG & B, INC.
Person Name CHONG C. LEE
Position registered agent
State GA
Address 443 WOODY STREET, HOMER, GA 30547
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-26
Entity Status Active/Compliance
Type Secretary

chong sook lee

Business Name YESANA MISSION CHURCH, INC.
Person Name chong sook lee
Position registered agent
State GA
Address 3068 Wildwood Rd, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-16
Entity Status Active/Compliance
Type Secretary

Chong Lee

Business Name World One, Inc
Person Name Chong Lee
Position company contact
State MI
Address 5773 Canton Center Rd, Suite 4, WESTLAND, 48186 MI
Phone Number
Email [email protected]

CHONG KU LEE

Business Name UNIVERSAL CHRISTIAN HEAL HEALTH SOCIETY, INC.
Person Name CHONG KU LEE
Position registered agent
State GA
Address 2230 ASHLEY CROSSING, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-02-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHONG C. LEE

Business Name RADIO KOREA, INC.
Person Name CHONG C. LEE
Position registered agent
State GA
Address 1470 CHESHIRE CT., LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Chong Lee

Business Name Phase Three Logic, Inc
Person Name Chong Lee
Position company contact
State OR
Address 4774 Lilac Ln Ne, Beaverton, OR 97305
Phone Number
Email [email protected]
Title President

CHONG W LEE

Business Name NOVA MICRO SYSTEMS, INC.
Person Name CHONG W LEE
Position registered agent
State GA
Address 3152 LYNNRAY DR, DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG C LEE

Business Name NIPPO ENTERPRISES, INC.
Person Name CHONG C LEE
Position registered agent
State GA
Address 1050 MERIWEATHER DR, BOGART, GA 30622
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-19
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

CHONG LEE

Business Name NEXTECH MANAGEMENT, INC.
Person Name CHONG LEE
Position registered agent
Corporation Status Dissolved
Agent CHONG LEE 3699 WILSHIRE BLVD #655, LOS ANGELES, CA 90010
Care Of 3699 WILSHIRE BLVD #655, LOS ANGELES, CA 90010
CEO CHONG LEE906 CALLE CENTA, GLENDALE, CA 91208
Incorporation Date 2000-08-15

CHONG LEE

Business Name NEXTECH MANAGEMENT, INC.
Person Name CHONG LEE
Position CEO
Corporation Status Dissolved
Agent 3699 WILSHIRE BLVD #655, LOS ANGELES, CA 90010
Care Of 3699 WILSHIRE BLVD #655, LOS ANGELES, CA 90010
CEO CHONG LEE 906 CALLE CENTA, GLENDALE, CA 91208
Incorporation Date 2000-08-15

CHONG HO LEE

Business Name NEW CENTURY TRADING, INC.
Person Name CHONG HO LEE
Position registered agent
State GA
Address 4350 JIMMY CARTER BLVD 1505, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG KYU LEE

Business Name NAVAJOKIM.COM LLC
Person Name CHONG KYU LEE
Position Manager
State NV
Address 9901 WEST SAHARA APT. 1064 9901 WEST SAHARA APT. 1064, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0410502010-2
Creation Date 2010-08-19
Type Domestic Limited-Liability Company

CHONG K LEE

Business Name NANCY L GUEST, LLC
Person Name CHONG K LEE
Position Manager
State VA
Address 2856 ANNANDALE ROAD #104 2856 ANNANDALE ROAD #104, FALLS CHURCH, VA 22042
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0477072006-2
Creation Date 2006-06-22
Type Domestic Limited-Liability Company

Chong Lee

Business Name Mi Do Pa Oriental Market
Person Name Chong Lee
Position company contact
State CO
Address 10700 E Iliff Ave Aurora CO 80014-4700
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 303-695-4803
Number Of Employees 5
Annual Revenue 919100
Fax Number 303-695-8573

CHONG LEE

Business Name MUSTARD SEED WORLD OUTREACH, INC.
Person Name CHONG LEE
Position registered agent
State GA
Address 5940 APRIL DRIVE, Sugar Hill, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-01-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

CHONG LEE

Business Name MOM'S PIES AND GOODIES
Person Name CHONG LEE
Position registered agent
Corporation Status Dissolved
Agent CHONG LEE 7709 N FIRST ST, FRESNO, CA 93720
Care Of 7709 N FIRST ST, FRESNO, CA 93720
CEO CHONG LEE7709 N FIRST ST, FRESNO, CA 93720
Incorporation Date 2007-09-25

CHONG LEE

Business Name MOM'S PIES AND GOODIES
Person Name CHONG LEE
Position CEO
Corporation Status Dissolved
Agent 7709 N FIRST ST, FRESNO, CA 93720
Care Of 7709 N FIRST ST, FRESNO, CA 93720
CEO CHONG LEE 7709 N FIRST ST, FRESNO, CA 93720
Incorporation Date 2007-09-25

CHONG C LEE

Business Name MKA INVESTMENTS, LLC.
Person Name CHONG C LEE
Position Manager
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7999-2004
Creation Date 2004-04-16
Expiried Date 2504-04-16
Type Domestic Limited-Liability Company

CHONG G. LEE

Business Name MIRAGE SPRINGS CASINO, INC.
Person Name CHONG G. LEE
Position CEO
Corporation Status Suspended
Agent 10625 PALM DR, DESERT HOT SPRINGS, CA 92240
Care Of 10625 PALM DR, DESERT HOT SPRINGS, CA 92240
CEO CHONG LEE 10625 PALM DR, DESERT HOT SPRINGS, CA 92240
Incorporation Date 1992-11-18

CHONG HUI LEE

Business Name MILLENEX GLOBAL LLC
Person Name CHONG HUI LEE
Position Mmember
Address BLK 24 DOVER CRESCENT #10-87 BLK 24 DOVER CRESCENT #10-87, SINGAPORE, 130024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6709-1998
Creation Date 1998-11-19
Expiried Date 2038-11-19
Type Domestic Limited-Liability Company

Chong Lee

Business Name Lee's Steak House
Person Name Chong Lee
Position company contact
State AL
Address 250 N Daleville Ave Daleville AL 36322-2054
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-598-4493
Number Of Employees 4
Annual Revenue 246960

Chong Lee

Business Name Lee Laser
Person Name Chong Lee
Position company contact
State FL
Address 7605 Presidents Drive, Orlando, 32809 FL
SIC Code 3764
Phone Number
Email [email protected]

Chong Hyun Lee

Business Name LOGISALL USA CORP.
Person Name Chong Hyun Lee
Position registered agent
State AL
Address 3320 Skyway Drive Suite 714, Opelika, AL 36804
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-30
Entity Status Active/Compliance
Type CEO

Chong Lee

Business Name KIM'S ORIENTAL MARKET, INC.
Person Name Chong Lee
Position registered agent
State GA
Address 2324 Lumpkin Rd, Augusta, GA 30906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-01
Entity Status Active/Compliance
Type Secretary

CHONG KU LEE

Business Name HAP SERVICE, INC.
Person Name CHONG KU LEE
Position President
State NV
Address 2900 ELCAMINO AVE #302 2900 ELCAMINO AVE #302, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13967-2004
Creation Date 2004-05-25
Type Domestic Corporation

CHONG I. LEE

Business Name GRACE TRADING, INC.
Person Name CHONG I. LEE
Position registered agent
State GA
Address 2375 GOLDEN VALLY DRIVE, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

CHONG LEE

Business Name GLOBAL HEALTH KIM CHIROPRACTIC, INC.
Person Name CHONG LEE
Position CEO
Corporation Status Dissolved
Agent 3251 W. 6TH STREET #450, LOS ANGELES, CA 90020
Care Of 3251 W. 6TH STREET #450, LOS ANGELES, CA 90020
CEO CHONG LEE 3251 W. 6TH STREET #450, LOS ANGELES, CA 90020
Incorporation Date 2006-08-08

CHONG LEE

Business Name GLOBAL HEALTH KIM CHIROPRACTIC, INC.
Person Name CHONG LEE
Position registered agent
Corporation Status Dissolved
Agent CHONG LEE 3251 W. 6TH STREET #450, LOS ANGELES, CA 90020
Care Of 3251 W. 6TH STREET #450, LOS ANGELES, CA 90020
CEO CHONG LEE3251 W. 6TH STREET #450, LOS ANGELES, CA 90020
Incorporation Date 2006-08-08

CHONG K LEE

Business Name FREELANCEBARTENDER.COM, LLC
Person Name CHONG K LEE
Position Manager
State VA
Address 2856 ANNANDALE ROAD #104 2856 ANNANDALE ROAD #104, FALLS CHURCH, VA 22042
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0804882006-6
Creation Date 2006-10-24
Type Domestic Limited-Liability Company

CHONG MOON LEE

Business Name FINE DENTAL, INC.
Person Name CHONG MOON LEE
Position registered agent
State GA
Address 18 JEF RD, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Chong Lee

Business Name Edigna's Tailoring
Person Name Chong Lee
Position company contact
State DC
Address 1549 Maryland Ave NE Washington DC 20002-7604
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 202-398-8053
Number Of Employees 2
Annual Revenue 280160

CHONG CHEOL LEE

Business Name E & B CONSTRUCTION, INC.
Person Name CHONG CHEOL LEE
Position registered agent
State GA
Address 1470 CHESHIRE CT, LAWRENCEVILLE, GA 30243
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG YOUNG LEE

Business Name DIRECT COMMUNICATION, INC.
Person Name CHONG YOUNG LEE
Position registered agent
State GA
Address 1289 ROSWELL RD STE 200, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-05
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

CHONG KWAN LEE

Business Name CYM MOTEL, INC.
Person Name CHONG KWAN LEE
Position President
State WA
Address 18308 151ST CT SE 18308 151ST CT SE, RENTON, WA 98058
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23534-1995
Creation Date 1995-12-29
Type Domestic Corporation

CHONG MAN LEE

Business Name CRIMSON CAPITAL PARTNERS, LLC
Person Name CHONG MAN LEE
Position Mmember
State IN
Address 1195 N. CLARIDGE WAY 1195 N. CLARIDGE WAY, CARMEL, IN 46032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5773-2001
Creation Date 2001-06-01
Expiried Date 2501-06-01
Type Domestic Limited-Liability Company

CHONG EUI LEE

Business Name CORPORATE CLEANING ASSOCIATION, INC.
Person Name CHONG EUI LEE
Position registered agent
State GA
Address 2114 MORNING BROOK CIR, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG LEE

Business Name CHONG LEE'S CORPORATION
Person Name CHONG LEE
Position registered agent
State GA
Address #2870 6855 JIMMY CARTER BLVD, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-23
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG K. LEE

Business Name CHONG GROUP, INC.
Person Name CHONG K. LEE
Position registered agent
State GA
Address 6498 TARA BLVD.,#C, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-24
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Chong Lee

Business Name Bayside Restaurant
Person Name Chong Lee
Position company contact
State AK
Address 303 Shore Ave Kotzebue AK 99752-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 907-442-3600
Email [email protected]
Number Of Employees 2
Annual Revenue 82400
Fax Number 907-442-3604

CHONG CHEOL LEE

Business Name BRUCE LEE SIDING COMPANY, INC.
Person Name CHONG CHEOL LEE
Position registered agent
State GA
Address 371 CANYON DR, BOWERSVILLE, GA 30516
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-09
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHONG C. LEE

Business Name BAMBOO SPA CORPORATION
Person Name CHONG C. LEE
Position registered agent
State GA
Address 1550 CHATTAHOOCHEE RUN DR., SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHONG LEE

Business Name BAEK HO, INC.
Person Name CHONG LEE
Position registered agent
State GA
Address 1674 CRAFT FIELD LANE, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-19
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

CHONG MAN LEE

Business Name AMERICAN DREAM CO.
Person Name CHONG MAN LEE
Position Treasurer
State IN
Address 698 PRO MED LANE #150 698 PRO MED LANE #150, CARMEL, IN 46032
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22275-2003
Creation Date 2003-09-12
Type Domestic Corporation

CHONG LEE

Business Name ABS FOREX INC.
Person Name CHONG LEE
Position CEO
Corporation Status Dissolved
Agent 2451 SACRAMENTO ST APT 406, SAN FRANCISCO, CA 94115
Care Of 5188 MISSION ST, SAN FRANCISCO, CA 94112
CEO CHONG LEE 5050 HACIENDA DR #1026, DUBLIN, CA 94568
Incorporation Date 2008-10-10

CHONG LEE

Business Name ABS FOREX INC.
Person Name CHONG LEE
Position registered agent
Corporation Status Dissolved
Agent CHONG LEE 2451 SACRAMENTO ST APT 406, SAN FRANCISCO, CA 94115
Care Of 5188 MISSION ST, SAN FRANCISCO, CA 94112
CEO CHONG LEE5050 HACIENDA DR #1026, DUBLIN, CA 94568
Incorporation Date 2008-10-10

CHONG C. LEE

Business Name AB & JD, INC.
Person Name CHONG C. LEE
Position registered agent
State GA
Address 1470 CHESHIRE COURT, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-29
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Secretary

Chong Lee

Business Name 7-Days Food Store
Person Name Chong Lee
Position company contact
State FL
Address 935 49th St N St Petersburg FL 33710-6624
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 727-328-1740
Number Of Employees 4
Annual Revenue 691600

Chong M Lee

Person Name Chong M Lee
Filing Number 800862752
Position Director
State CO
Address 4755 Walnut Street, Boulder CO 80301

CHONG C LEE

Person Name CHONG C LEE
Filing Number 801237111
Position PRESIDENT
State TX
Address 7541 PRIMROSE DR, IRVING TX 75063

CHONG CHIL LEE

Person Name CHONG CHIL LEE
Filing Number 800811754
Position DIRECTOR
State TX
Address 7541 Primrose Dr, Irving TX 75063

CHONG GIL LEE

Person Name CHONG GIL LEE
Filing Number 800711023
Position DIRECTOR
State TX
Address 112 MIDCREST DRIVE, IRVING TX 75063

CHONG C LEE

Person Name CHONG C LEE
Filing Number 800490990
Position DIRECTOR
State TX
Address 7541 PROMROSE DR, IRVING TX 75063

CHONG GIL LEE

Person Name CHONG GIL LEE
Filing Number 800671599
Position Director
State TX
Address 112 MIDCREST, IRVING TX 75063

CHONG GIL LEE

Person Name CHONG GIL LEE
Filing Number 800606946
Position DIRECTOR
State TX
Address 2639 WALNUT HILL LANE STE 225, DALLAS TX 75229

CHONG CHIL LEE

Person Name CHONG CHIL LEE
Filing Number 800605023
Position PRESIDENT
State TX
Address 3010 LBJ FREEWAY SUITE 717, DALLAS TX 75234

CHONG CHIL LEE

Person Name CHONG CHIL LEE
Filing Number 800605023
Position Director
State TX
Address 3010 LBJ FREEWAY SUITE 717, DALLAS TX 75234

CHONG Y LEE

Person Name CHONG Y LEE
Filing Number 800579022
Position MANAGER
State TX
Address 4287 BELTLINE RD # 333, ADDISON TX 75001

CHONG Y LEE

Person Name CHONG Y LEE
Filing Number 800579021
Position MANAGER
State TX
Address 4287 BELTLINE RD #333, ADDISON TX 75001

CHONG C LEE

Person Name CHONG C LEE
Filing Number 800506954
Position DIRECTOR
State TX
Address 831 SAN CLEMENTE, IRVING TX 75039

Chong C Lee

Person Name Chong C Lee
Filing Number 800506948
Position Governing Person
State TX
Address 831 San Clemente, Irving TX 75039

CHONG CHIL LEE

Person Name CHONG CHIL LEE
Filing Number 158856700
Position Director
State TX
Address 10238 SUNRIDGE TRAIL, DALLAS TX 75243

Chong Hui Lee

Person Name Chong Hui Lee
Filing Number 800098491
Position Director
State TX
Address 5404 Walnut Hill, Dallas TX 75229

CHONG GIL LEE

Person Name CHONG GIL LEE
Filing Number 800288438
Position PRESIDENT
State TX
Address 9191 GARLAND RD #633, DALLAS TX 75218

CHONG GIL LEE

Person Name CHONG GIL LEE
Filing Number 800288438
Position SECRETARY
State TX
Address 9191 GARLAND RD #633, DALLAS TX 75218

CHONG GIL LEE

Person Name CHONG GIL LEE
Filing Number 800458526
Position DIRECTOR
State TX
Address 112 MIDCREST DR, IRVING TX 75063

CHONG CHE LEE

Person Name CHONG CHE LEE
Filing Number 800774027
Position PRESIDENT
State TX
Address 831 SAN CLEMENTE, IRVING TX 75039

CHONG LEE

Person Name CHONG LEE
Filing Number 800490990
Position Governing Person
State TX
Address 932 E ARKANSAS LN, ARLINGTON TX 76014

Lee Chong

State CA
Calendar Year 2016
Employer Yolo County
Job Title Employment Services Spec III
Name Lee Chong
Annual Wage $81,083
Base Pay $57,835
Overtime Pay $1,259
Other Pay $1,244
Benefits $20,746
Total Pay $60,337
Status FT

Lee Chong C

State NY
Calendar Year 2016
Employer P.s. 307- Queens
Job Title F/t Senior Sch Lunch Helper
Name Lee Chong C
Annual Wage $16

Lee Chong C

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Lee Chong C
Annual Wage $29,030

Lee Chong C

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Lee Chong C
Annual Wage $30,191

Lee Chong Y

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Lee Chong Y
Annual Wage $43,825

Lee Chong Y

State NH
Calendar Year 2018
Employer Hhs: Nh Hospital
Job Title Mental Health Worker Ii
Name Lee Chong Y
Annual Wage $37,636

Lee Chong Y

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Lee Chong Y
Annual Wage $43,203

Lee Chong Y

State NH
Calendar Year 2017
Employer Hhs:New Hampshire Hospital
Job Title Mental Health Worker Ii
Name Lee Chong Y
Annual Wage $36,517

Lee Chong Y

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Lee Chong Y
Annual Wage $42,761

Lee Chong C

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T Sr. School Lunch Helper
Name Lee Chong C
Annual Wage $17,853

Lee Chong Y

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Lee Chong Y
Annual Wage $37,162

Lee Chong H

State IL
Calendar Year 2017
Employer City Colleges Of Chicago
Name Lee Chong H
Annual Wage $54,227

Lee Chong H

State IL
Calendar Year 2016
Employer City Colleges Of Chicago
Name Lee Chong H
Annual Wage $51,986

Lee Chong H

State IL
Calendar Year 2015
Employer City Colleges Of Chicago
Name Lee Chong H
Annual Wage $8,696

Lee Chong H

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Academic Advisor Ii
Name Lee Chong H
Annual Wage $45,000

Lee Chong

State CO
Calendar Year 2018
Employer City Of Denver
Name Lee Chong
Annual Wage $112,290

Lee Chong

State CO
Calendar Year 2017
Employer City of Denver
Name Lee Chong
Annual Wage $108,127

Lee Chong

State CO
Calendar Year 2016
Employer City Of Denver
Name Lee Chong
Annual Wage $98,313

Lee Chong H

State IL
Calendar Year 2018
Employer City Colleges Of Chicago
Name Lee Chong H
Annual Wage $57,077

Lee Chong D

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Assoc Professor
Name Lee Chong D
Annual Wage $79,796

Lee Chong C

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T Sr. School Lunch Helper
Name Lee Chong C
Annual Wage $2,477

Lee Chong P

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Program Manager Ii
Name Lee Chong P
Annual Wage $138,541

Chong Hwa Lee

State CA
Calendar Year 2016
Employer Ventura County
Job Title Attorney III
Name Chong Hwa Lee
Annual Wage $148,938
Base Pay $116,553
Overtime Pay N/A
Other Pay N/A
Benefits $32,385
Total Pay $116,553
Status FT

Lee Chong

State CA
Calendar Year 2015
Employer Yolo County
Job Title Employment Services Spec III
Name Lee Chong
Annual Wage $72,867
Base Pay $51,914
Overtime Pay $1,188
Other Pay $796
Benefits $18,969
Total Pay $53,898

Chong Hwa Lee

State CA
Calendar Year 2015
Employer Ventura County
Job Title Attorney II
Name Chong Hwa Lee
Annual Wage $146,305
Base Pay $100,535
Overtime Pay N/A
Other Pay $7,722
Benefits $38,048
Total Pay $108,257
Status FT

Chong Hwa Lee

State CA
Calendar Year 2014
Employer Ventura County
Job Title Attorney II
Name Chong Hwa Lee
Annual Wage $111,357
Base Pay $82,657
Overtime Pay N/A
Other Pay $1,014
Benefits $27,686
Total Pay $83,671

Chong Hwa Lee

State CA
Calendar Year 2013
Employer Ventura County
Job Title Attorney I
Name Chong Hwa Lee
Annual Wage $86,380
Base Pay $64,982
Overtime Pay N/A
Other Pay N/A
Benefits $21,398
Total Pay $64,982

Chong Hwa Lee

State CA
Calendar Year 2012
Employer Ventura County
Job Title Attorney I
Name Chong Hwa Lee
Annual Wage $7,904
Base Pay $7,071
Overtime Pay N/A
Other Pay N/A
Benefits $832
Total Pay $7,071

Lee Chong

State WI
Calendar Year 2018
Employer Dept Of Revenue
Job Title Revenue Auditor 1
Name Lee Chong
Annual Wage $5,508

Lee Chong

State WI
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Revenue Auditor 1
Name Lee Chong
Annual Wage $51,441

Lee Chong P

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Program Manager Ii
Name Lee Chong P
Annual Wage $137,883

Lee Chong

State WI
Calendar Year 2017
Employer Dept Of Natural Resources
Job Title Purchasing Agent-Obj
Name Lee Chong
Annual Wage $1,960

Lee Chong H

State PA
Calendar Year 2017
Employer West Chester Area Sd
Job Title Other
Name Lee Chong H
Annual Wage $106,058

Lee Chong

State PA
Calendar Year 2016
Employer West Chester Area Sd
Job Title Other
Name Lee Chong
Annual Wage $103,877

Lee Chong

State PA
Calendar Year 2015
Employer West Chester Area Sd
Job Title Other
Name Lee Chong
Annual Wage $103,877

Lee Mai Chong

State MN
Calendar Year 2018
Employer City of St. Paul
Job Title Parks And Rec Worker
Name Lee Mai Chong
Annual Wage $1,283

Lee Mai Chong

State MN
Calendar Year 2017
Employer City of St. Paul
Job Title Parks And Rec Worker
Name Lee Mai Chong
Annual Wage $1,435

Lee Chong P

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Program Manager Ii
Name Lee Chong P
Annual Wage $140,941

Lee Chong

State MD
Calendar Year 2017
Employer School District of Howard County Public
Job Title Teacher 10 Month
Name Lee Chong
Annual Wage $88,348

Lee Chong H

State PA
Calendar Year 2018
Employer West Chester Area Sd
Job Title Other Not Listed Above (Non-Certificated Personnel)
Name Lee Chong H
Annual Wage $108,228

Lee Chong D

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Assoc Professor
Name Lee Chong D
Annual Wage $67,192

Chong F Lee

Name Chong F Lee
Address 6881 Farragut St Hollywood FL 33024 -2825
Mobile Phone 954-328-8935
Gender Male
Date Of Birth 1940-09-28
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chong W Lee

Name Chong W Lee
Address 5905 Wilson Ln Bethesda MD 20817 -3853
Phone Number 301-320-3053
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Chong Lee

Name Chong Lee
Address 7401 Old Branch Ave Temple Hills MD 20748 -6937
Phone Number 301-449-4085
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Chong Lee

Name Chong Lee
Address 1840 Perkins Ave Indianapolis IN 46203-3275 APT 216-3239
Phone Number 317-786-9182
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Chong J Lee

Name Chong J Lee
Address 10765 Enfield Dr Woodstock MD 21163 -1417
Phone Number 410-480-0865
Email [email protected]
Gender Male
Date Of Birth 1962-11-07
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chong H Lee

Name Chong H Lee
Address 1358 Hill Born Dr Hanover MD 21076 -1172
Phone Number 410-859-4225
Gender Unknown
Date Of Birth 1961-03-11
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Chong S Lee

Name Chong S Lee
Address 11911 Parklawn Dr Rockville MD 20852 APT 303-2635
Phone Number 443-421-3320
Mobile Phone 443-421-3320
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Chong Lee

Name Chong Lee
Address 2600 S Rock Creek Pkwy Superior CO 80027-4498 APT 12-104-
Phone Number 720-475-1282
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

LEE, CHONG M MR

Name LEE, CHONG M MR
Amount 25000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24991142287
Application Date 2004-03-08
Contributor Occupation CHAIRMAN
Contributor Employer AMBEX VENTURE GROUP
Organization Name Ambex Venture Group
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

LEE, CHONG MOON

Name LEE, CHONG MOON
Amount 2500.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2003-06-12
Recipient Party R
Recipient State HI
Seat state:governor

LEE, CHONG MOON

Name LEE, CHONG MOON
Amount 2300.00
To Katrina Swett (D)
Year 2008
Transaction Type 15
Filing ID 27020360829
Application Date 2007-08-07
Contributor Occupation AMBEX VENTURE GROUP/FOUNDER/CHAIRMA
Organization Name Ambex Venture Group
Contributor Gender N
Recipient Party D
Recipient State NH
Committee Name Swett For Senate
Seat federal:senate

LEE, CHONG H DR

Name LEE, CHONG H DR
Amount 1250.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27930349226
Application Date 2007-02-26
Contributor Occupation Doctor
Contributor Employer Lee DR. Chong H
Organization Name Lee Dr Chong H
Contributor Gender N
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 80 Seaman Ave Apt 1B NEW YORK NY

LEE, CHONG W

Name LEE, CHONG W
Amount 1000.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020261806
Application Date 2006-03-24
Contributor Occupation BUSINESS
Contributor Employer COSMOS DEPARTMENT STORE
Organization Name Cosmos Department Store
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LEE, CHONG H

Name LEE, CHONG H
Amount 975.00
To Edolphus Towns (D)
Year 2004
Transaction Type 15
Filing ID 23991415236
Application Date 2003-06-16
Contributor Occupation MANAGER
Contributor Employer Broadway Farms
Organization Name Broadway Farms
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Cmte to Reelect Ed Towns
Seat federal:house
Address 6 Boulder Run OAKLAND NJ

LEE, CHONG H DR

Name LEE, CHONG H DR
Amount 700.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940342931
Application Date 2006-08-01
Contributor Occupation Doctor
Contributor Employer Lee DR. Chong H
Organization Name Lee Dr Chong H
Contributor Gender N
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 80 Seaman Ave 1B NEW YORK NY

LEE, CHONG

Name LEE, CHONG
Amount 300.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 12020162081
Application Date 2011-12-29
Contributor Occupation DENTIST
Contributor Employer GALLERIA DENTAL ASSOCIATES
Organization Name Galleria Dental Assoc
Contributor Gender N
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

LEE, CHONG NO

Name LEE, CHONG NO
Amount 200.00
To KNOWLES, TONY & BERKOWITZ, ETHAN A
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State AK
Seat state:governor
Address 13391 CANYON RD ANCHORAGE AK

LEE, CHONG PAO

Name LEE, CHONG PAO
Amount 100.00
To XIONG, JOE BEE
Year 2004
Application Date 2004-06-26
Recipient Party D
Recipient State WI
Seat state:lower
Address 3145 RUNWAY AVE EAU CLAIRE WI

LEE, CHONG HAING

Name LEE, CHONG HAING
Amount 100.00
To LIM, JOHN
Year 2004
Application Date 2004-09-11
Contributor Occupation WINDOWS MANUFACTURING
Recipient Party R
Recipient State OR
Seat state:lower
Address 1101 99TH ST CT E D TACOMA WA

LEE, CHONG

Name LEE, CHONG
Amount 100.00
To BYRNE, LESLIE L
Year 2006
Application Date 2005-10-10
Recipient Party D
Recipient State VA
Seat state:governor
Address 6403 RIVINGTON RD SPRINGFIELD VA

LEE, CHONG W

Name LEE, CHONG W
Amount 100.00
To SHIN, PAULL H
Year 2010
Application Date 2009-10-30
Recipient Party D
Recipient State WA
Seat state:upper
Address 1420 E 85TH ST TACOMA WA

LEE, CHONG M

Name LEE, CHONG M
Amount 50.00
To RICE, MICHAEL A
Year 20008
Application Date 2008-09-12
Contributor Employer URI
Recipient Party D
Recipient State RI
Seat state:lower
Address 180 LEGEND ROCK RD WAKEFIELD RI

LEE, CHONG HER

Name LEE, CHONG HER
Amount 20.00
To SCHABER, PENNY BERNARD
Year 2010
Application Date 2010-10-27
Recipient Party D
Recipient State WI
Seat state:lower
Address 2712 LILLIAN CT APPLETN WI

LEE, CHONG PAO

Name LEE, CHONG PAO
Amount -100.00
To XIONG, JOE BEE
Year 2004
Application Date 2004-06-26
Recipient Party D
Recipient State WI
Seat state:lower
Address 3145 RUNWAY AVE EAU CLAIRE WI

CHONG HO LEE

Name CHONG HO LEE
Address 414 Larchmont Lane Vernon Hills IL 60061
Value 23546
Landvalue 23546
Buildingvalue 65443
Price 360000

LEE CHONG SUK

Name LEE CHONG SUK
Address 651 5 AVENUE, NY 11215
Value 342000
Full Value 342000
Block 879
Lot 3
Stories 2

LEE CHONG K

Name LEE CHONG K
Address 40 EAST 94 STREET, NY 10128
Value 1017448
Full Value 1017448
Block 1505
Lot 1043

LEE CHONG D

Name LEE CHONG D
Address 1109 RUTLAND ROAD, NY 11212
Value 360000
Full Value 360000
Block 4600
Lot 39
Stories 2

CHONG Y LEE

Name CHONG Y LEE
Address 220-48 64 AVENUE, NY 11364
Value 400780
Full Value 400780
Block 7621
Lot 1218
Stories 1

CHONG SUK LEE

Name CHONG SUK LEE
Address 154-05 RIVERSIDE DRIVE, NY 11357
Value 616613
Full Value 616613
Block 4542
Lot 1011
Stories 1

CHONG LEE

Name CHONG LEE
Address 62-32 84 STREET, NY 11379
Value 530000
Full Value 530000
Block 2973
Lot 27
Stories 2.5

CHONG KAP LEE

Name CHONG KAP LEE
Address 1235 ROCKLAND AVENUE, NY 10314
Value 438000
Full Value 438000
Block 2015
Lot 528
Stories 2

LEE JAE & CHONG BE

Name LEE JAE & CHONG BE
Physical Address 5 GOODWIN DRIVE
Owner Address 37 NORTH DRIVE
Sale Price 1
Ass Value Homestead 77200
County middlesex
Address 5 GOODWIN DRIVE
Value 102200
Net Value 102200
Land Value 25000
Prior Year Net Value 102200
Transaction Date 2012-12-12
Property Class Residential
Deed Date 2000-11-06
Sale Assessment 102200
Year Constructed 1989
Price 1

LEE CHONG SUK

Name LEE CHONG SUK
Address 649 5 AVENUE, NY 11215
Value 342000
Full Value 342000
Block 879
Lot 4
Stories 2

LEE HYON JAE + CHONG JA

Name LEE HYON JAE + CHONG JA
Physical Address 7 CLEMSON RD
Owner Address 7 CLEMSON RD
Sale Price 70000
Ass Value Homestead 177000
County camden
Address 7 CLEMSON RD
Value 235000
Net Value 235000
Land Value 58000
Prior Year Net Value 137000
Transaction Date 2005-09-15
Property Class Residential
Deed Date 1982-09-16
Year Constructed 1965
Price 70000

CHONG, JIN WOOK & IM HUN LEE

Name CHONG, JIN WOOK & IM HUN LEE
Physical Address 1015 LINDEN AVE
Owner Address 1015 LINDEN AVE
Sale Price 720000
Ass Value Homestead 228400
County bergen
Address 1015 LINDEN AVE
Value 404900
Net Value 404900
Land Value 176500
Prior Year Net Value 404900
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2007-04-20
Sale Assessment 529600
Year Constructed 1986
Price 720000

CHONG, DAVID LEE

Name CHONG, DAVID LEE
Physical Address 63 MACKAY DRIVE
Owner Address 63 MACKAY DRIVE
Sale Price 0
Ass Value Homestead 653000
County bergen
Address 63 MACKAY DRIVE
Value 1000000
Net Value 1000000
Land Value 347000
Prior Year Net Value 1147000
Transaction Date 2012-11-26
Property Class Residential
Year Constructed 2008
Price 0

CHONG & LEE

Name CHONG & LEE
Physical Address 484 11TH ST
Owner Address 484 ELEVENTH ST
Sale Price 549900
Ass Value Homestead 255000
County bergen
Address 484 11TH ST
Value 514200
Net Value 514200
Land Value 259200
Prior Year Net Value 514200
Transaction Date 2012-06-28
Property Class Residential
Deed Date 2009-11-28
Sale Assessment 488100
Year Constructed 1956
Price 549900

LEE MU CHONG

Name LEE MU CHONG
Physical Address 5405 SHINGLE CREEK DR, ORLANDO, FL 32821
Owner Address LEE HUI YEN, ORLANDO, FLORIDA 32821
Ass Value Homestead 191747
Just Value Homestead 206185
County Orange
Year Built 2000
Area 2473
Land Code Single Family
Address 5405 SHINGLE CREEK DR, ORLANDO, FL 32821

Lee Jim Chong

Name Lee Jim Chong
Physical Address 416 SE SUNNYDALE LN, Port Saint Lucie, FL 34953
Owner Address 3449 SW Sawgrass Villas Dr, Palm City, FL 34990
County St. Lucie
Year Built 1973
Area 1504
Land Code Single Family
Address 416 SE SUNNYDALE LN, Port Saint Lucie, FL 34953

LEE CHONG YE

Name LEE CHONG YE
Physical Address 3560 JACONA DR, JACKSONVILLE, FL 32277
Owner Address 3560 JACONA DR, JACKSONVILLE, FL 32277
Ass Value Homestead 79880
Just Value Homestead 79880
County Duval
Year Built 1969
Area 1684
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3560 JACONA DR, JACKSONVILLE, FL 32277

LEE CHONG W

Name LEE CHONG W
Physical Address ALTURAS BABSON PARK CUT OFF RD, LAKE WALES, FL 33859
Owner Address 10563 FOX FOREST DR, GREAT FALLS, VA 22066
County Polk
Land Code Vacant Residential
Address ALTURAS BABSON PARK CUT OFF RD, LAKE WALES, FL 33859

LEE CHONG SUK +

Name LEE CHONG SUK +
Physical Address 14051 CHERRYDALE ST, FORT MYERS, FL 33905
Owner Address 291 HORIZON DR, EDISON, NJ 08817
County Lee
Land Code Vacant Residential
Address 14051 CHERRYDALE ST, FORT MYERS, FL 33905

CHONG, LOUIS & SANG LEE

Name CHONG, LOUIS & SANG LEE
Physical Address 326 CASTLE DRIVE
Owner Address 275 TOM HUNTER RD
Sale Price 680000
Ass Value Homestead 168200
County bergen
Address 326 CASTLE DRIVE
Value 836500
Net Value 836500
Land Value 668300
Prior Year Net Value 836500
Transaction Date 2012-05-10
Property Class Residential
Deed Date 2011-10-25
Sale Assessment 836500
Year Constructed 1958
Price 680000

LEE CHONG SOO &

Name LEE CHONG SOO &
Physical Address 919 AUGUSTA POINTE DR, PALM BEACH GARDENS, FL 33418
Owner Address 919 AUGUSTA POINTE DR, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 433380
Just Value Homestead 433380
County Palm Beach
Year Built 1993
Area 2637
Land Code Single Family
Address 919 AUGUSTA POINTE DR, PALM BEACH GARDENS, FL 33418

CHONG B LEE

Name CHONG B LEE
Address 29-31 169th Street Queens NY 11358
Value 779000
Landvalue 16988

CHONG B LEE & CHANG K LEE

Name CHONG B LEE & CHANG K LEE
Address 13917 SE 239th Street Kent WA 98042
Value 201000
Landvalue 86000
Buildingvalue 201000

CHONG HING LEE

Name CHONG HING LEE
Address 46-29 158th Street Queens NY 11358
Value 719000
Landvalue 17335

CHONG HING LEE

Name CHONG HING LEE
Address 149-01 46th Avenue Queens NY 11355
Value 865000
Landvalue 19535

CHONG H LEE & SHIN W LEE

Name CHONG H LEE & SHIN W LEE
Address 6011 SW 140th Street Edmonds WA
Value 145800
Landvalue 145800
Buildingvalue 152600
Landarea 10,890 square feet Assessments for tax year: 2015

CHONG H LEE & JOAN J LEE

Name CHONG H LEE & JOAN J LEE
Address 8922 E Otero Place Englewood CO 80112
Value 13800
Landvalue 13800

CHONG H LEE & JOAN J LEE

Name CHONG H LEE & JOAN J LEE
Address 10233 E Sheri Lane Englewood CO 80111
Value 300000
Landvalue 300000
Buildingvalue 535484
Landarea 14,766 square feet

CHONG H LEE

Name CHONG H LEE
Address 1927 S 375th Street Federal Way WA 98003
Value 151000
Landvalue 82000
Buildingvalue 151000

CHONG H LEE

Name CHONG H LEE
Address 9837 Saint Cloud Court Fairfax VA
Value 78000
Landvalue 78000
Buildingvalue 291760
Landarea 2,317 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

CHONG H & SWETA C LEE

Name CHONG H & SWETA C LEE
Address 2231 N Stonehedge Court Round Lake Beach IL 60073
Value 7131
Landvalue 7131
Buildingvalue 37415
Price 212000

CHONG B LEE

Name CHONG B LEE
Address 4606 Lyra Circle Austin TX 78744
Value 30000
Landvalue 30000
Buildingvalue 97799
Type Real

CHONG F LEE

Name CHONG F LEE
Address 6881 Farragut Street Hollywood FL 33024
Value 79940
Landvalue 79940
Buildingvalue 81220

CHONG CHOUL/YOUNG SOOK LEE

Name CHONG CHOUL/YOUNG SOOK LEE
Address 1717 Mott Smith Drive #2713 Honolulu HI
Value 43800

CHONG CHIL LEE

Name CHONG CHIL LEE
Address 7541 Primrose Drive Irving TX 75063
Value 273330
Landvalue 131250
Buildingvalue 273330

CHONG CHA LEE

Name CHONG CHA LEE
Address 2905 Saintsbury Pz #313 Fairfax VA
Value 66000
Landvalue 66000
Buildingvalue 266410
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

CHONG C LEE & IN C LEE

Name CHONG C LEE & IN C LEE
Address 831 San Clemente Irving TX
Value 202000
Landvalue 80000
Buildingvalue 202000

CHONG C LEE

Name CHONG C LEE
Address 10014 NW Radford Avenue Seattle WA 98177
Value 675000
Landvalue 467000
Buildingvalue 675000

CHONG C LEE

Name CHONG C LEE
Address 6614 D Jupiter Hills Circle #D Alexandria VA
Value 52000
Landvalue 52000
Buildingvalue 206750
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

CHONG BUM LEE

Name CHONG BUM LEE
Address 4905 Ravensworth Road Annandale VA
Value 245000
Landvalue 245000
Buildingvalue 355320
Landarea 40,019 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

CHONG B LEE & S B LEE

Name CHONG B LEE & S B LEE
Address 19010 Amarillo Drive Germantown MD 20874
Value 96000
Landvalue 96000

CHONG DO/JANE J LEE

Name CHONG DO/JANE J LEE
Address 20351 Camina Plata Queen Creek AZ 85142
Value 62900
Landvalue 62900

LEE CHONG IL

Name LEE CHONG IL
Physical Address 4924 OAK ISLAND RD, ORLANDO, FL 32809
Owner Address LEE DO SOON, BELLE ISLE, FLORIDA 32809
Ass Value Homestead 1032182
Just Value Homestead 1131335
County Orange
Year Built 2001
Area 6352
Land Code Single Family
Address 4924 OAK ISLAND RD, ORLANDO, FL 32809

CHONG LEE

Name CHONG LEE
Type Voter
State FL
Address 6881 FARRAGUT ST, HOLLYWOOD, FL 33024
Phone Number 954-328-8935
Email Address [email protected]

CHONG LEE

Name CHONG LEE
Type Independent Voter
State CT
Address 461 CHURCH ST., NEW BRITAIN, CT 06051
Phone Number 860-357-2451
Email Address [email protected]

CHONG LEE

Name CHONG LEE
Type Voter
State CO
Address 3800 S MALAYA CT, AURORA, CO 80013
Phone Number 303-883-0461
Email Address [email protected]

Chong D Lee

Name Chong D Lee
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:51
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Chong C Lee

Name Chong C Lee
Visit Date 4/13/10 8:30
Appointment Number U29791
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/30/2011 12:30
Appt End 7/30/2011 23:59
Total People 335
Last Entry Date 7/25/2011 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

CHONG LEE

Name CHONG LEE
Visit Date 4/13/10 8:30
Appointment Number U19591
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/22/2011 14:30
Appt End 6/22/2011 23:59
Total People 351
Last Entry Date 6/21/2011 5:53
Meeting Location WH
Caller SAMANTHA
Release Date 09/30/2011 07:00:00 AM +0000

Chong Lee

Name Chong Lee
Visit Date 4/13/10 8:30
Appointment Number U20296
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/22/2011 15:30
Appt End 6/22/2011 23:59
Total People 5
Last Entry Date 6/22/2011 15:27
Meeting Location WH
Caller ALEXANDER
Description CANCEL MERGEU19591 PER ALEX LASRY
Release Date 09/30/2011 07:00:00 AM +0000

CHONG LEE

Name CHONG LEE
Visit Date 4/13/10 8:30
Appointment Number U64752
Type Of Access VA
Appt Made 12/6/10 10:56
Appt Start 12/11/10 14:00
Appt End 12/11/10 23:59
Total People 384
Last Entry Date 12/6/10 10:55
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

CHONG S LEE

Name CHONG S LEE
Visit Date 4/13/10 8:30
Appointment Number U66640
Type Of Access VA
Appt Made 12/9/10 16:08
Appt Start 12/10/10 17:00
Appt End 12/10/10 23:59
Total People 3
Last Entry Date 12/9/10 16:07
Meeting Location WH
Caller MEREDITH
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 72099

Chong Lee

Name Chong Lee
Car TOYOTA COROLLA
Year 2007
Address 1320 Thomas Ave N, Minneapolis, MN 55411-2952
Vin 1NXBR32EX7Z900623

CHONG J LEE

Name CHONG J LEE
Car LEXUS GX 470 4WD 4DR
Year 2007
Address 5246 WINTER VIEW DR, ALEXANDRIA, VA 22312-3915
Vin JTJBT20X670141395

CHONG LEE

Name CHONG LEE
Car HYUNDAI SONATA
Year 2007
Address 12706 FLACK ST, SILVER SPRING, MD 20906-3820
Vin 5NPET46C27H230142

CHONG B LEE

Name CHONG B LEE
Car TOYO AVAL
Year 2007
Address 4905 RAVENSWORTH RD, ANNANDALE, VA 22003-5553
Vin 4T1BK36B37U215030

CHONG LEE

Name CHONG LEE
Car LEXUS RX 350
Year 2007
Address 6538 IVY HEATH LN, HOUSTON, TX 77041-7299
Vin 2T2GK31UX7C010123

CHONG LEE

Name CHONG LEE
Car LEXUS RX 350
Year 2007
Address 3251 JERMANTOWN RD, FAIRFAX, VA 22030-2800
Vin 2T2HK31U37C044523

CHONG LEE

Name CHONG LEE
Car TOYOTA COROLLA
Year 2007
Address 4316 269TH AVE NE, ISANTI, MN 55040-3702
Vin 1NXBR32E27Z825657

CHONG LEE

Name CHONG LEE
Car TOYOTA COROLLA
Year 2007
Address 1510 COUNTY ROAD B E APT 104, SAINT PAUL, MN 55109-3569
Vin 1NXBR32E47Z769933

CHONG LEE

Name CHONG LEE
Car FORD F-150
Year 2007
Address 613 W MAIN ST, AZLE, TX 76020-2909
Vin 1FTRF12237KB48880

CHONG LEE

Name CHONG LEE
Car BMW 5 SERIES
Year 2007
Address 4529 Salem Dr, Vestal, NY 13850-3852
Vin WBANF73557CU25630
Phone 607-798-7667

CHONG LEE

Name CHONG LEE
Car HYUNDAI VERACRUZ
Year 2007
Address 13391 CANYON RD, ANCHORAGE, AK 99516-6905
Vin KM8NU73C67U017344

CHONG LEE

Name CHONG LEE
Car AUDI A4
Year 2007
Address 4205 HOLLOWSPRING LN, NOTTINGHAM, MD 21236-2738
Vin WAUDF78E77A205521

CHONG LEE

Name CHONG LEE
Car LEXUS LS 460
Year 2007
Address 3152 Lynnray Dr, Doraville, GA 30340-4456
Vin JTHGL46F475016271

CHONG LEE

Name CHONG LEE
Car INFINITI G35
Year 2007
Address 3582 Huddlestone Ln, Buford, GA 30519-4652
Vin JNKBV61E17M710114

CHONG LEE

Name CHONG LEE
Car HONDA ACCORD
Year 2007
Address 6364 S Ider Way, Foxfield, CO 80016-4280
Vin 1HGCM66547A087656

CHONG LEE

Name CHONG LEE
Car MERCEDES-BENZ G-CLASS
Year 2007
Address 2065 N Discovery Ln, Casa Grande, AZ 85122-6113
Vin WDCYR71E57X167736

CHONG LEE

Name CHONG LEE
Car ACURA TL
Year 2007
Address 1703 Longmeadow Dr, Glenview, IL 60026-1548
Vin 19UUA66237A035714

CHONG LEE

Name CHONG LEE
Car HONDA PILOT
Year 2007
Address 153 12th St, Cresskill, NJ 07626-2403
Vin 2HKYF18527H513495

CHONG LEE

Name CHONG LEE
Car CHEVROLET TAHOE
Year 2007
Address 5201 Rimes Ranch Rd, Killeen, TX 76549-3968
Vin 1GNFC13067R430132
Phone

CHONG LEE

Name CHONG LEE
Car CHEVROLET EQUINOX
Year 2007
Address 11908 BION DR, FORT WASHINGTON, MD 20744-5103
Vin 2CNDL73F576084881
Phone 301-292-6794

CHONG LEE

Name CHONG LEE
Car TOYOTA CAMRY
Year 2007
Address 3 FLAMM BROOK RD, CLOSTER, NJ 07624-3226
Vin 4T1BK46K97U540223

CHONG LEE

Name CHONG LEE
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 32 MEADOW ST, DEMAREST, NJ 07627-2424
Vin WDDNG86X97A115887

CHONG LEE

Name CHONG LEE
Car TOYOTA 4RUNNER
Year 2007
Address 17710 Windsor Grove Ln, Houston, TX 77084-3690
Vin JTEZU14R878086580

CHONG LEE

Name CHONG LEE
Car CHEVROLET SUBURBAN
Year 2007
Address 508 Berkshire Ln, Coppell, TX 75019-3779
Vin 1GNFC16J97R282904

CHONG H LEE

Name CHONG H LEE
Car LINCOLN TOWN CAR
Year 2007
Address 2200 Center Ave Apt D3, Fort Lee, NJ 07024-5847
Vin 1LNHM81V97Y637377

Chong Lee

Name Chong Lee
Domain gimbop.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-19
Update Date 2013-01-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2936 Jamestown Dr. Wylie TX 75098
Registrant Country UNITED STATES

CHONG LEE

Name CHONG LEE
Domain leeraech.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name ENOM, INC.
Registrant Address 1500 GEHMAN RD.|UNIT 4 HARLEYVILLE PA 19438
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain buttabutta.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-09-27
Update Date 2013-09-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9606 N. Mopac Blvd, Suite 200 Austin TX 78759
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain jiubushe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-22
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address China GuangDong HuiZhou GuangDong China 780000
Registrant Country CHINA

Chong Lee

Name Chong Lee
Domain tsmny.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-12
Update Date 2013-03-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 238 Saw Mill River Road Unit 5 Millwood NY 10546
Registrant Country UNITED STATES

CHONG LEE

Name CHONG LEE
Domain lumiaenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 48 JERICHO TURNPIKE JERICHO New York 11753
Registrant Country UNITED STATES

chong lee

Name chong lee
Domain a49plan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4238 putting green san antonio Texas 78217
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain saiseikousa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-05
Update Date 2010-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 301 Main St Orange New Jersey 07050
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain youlookfantabulous.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-13
Update Date 2013-01-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2936 Jamestown Dr. Wylie TX 75098
Registrant Country UNITED STATES

CHONG LEE

Name CHONG LEE
Domain apaqdigital.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-23
Update Date 2012-11-25
Registrar Name ENOM, INC.
Registrant Address 3152 LYNNRAY DRIVE DORAVILLE GA 30340
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain thatislovely.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-13
Update Date 2013-01-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2936 Jamestown Dr. Wylie TX 75098
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain sakbc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-19
Update Date 2013-02-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4238 putting green San Antonio TX 78217
Registrant Country UNITED STATES

chong lee

Name chong lee
Domain greenhillfarmmd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3979 royal lytham dr. fairfax Virginia 22033
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain beautyplushair.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-10-11
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1440 Desoto Road Baltimore MD 21230
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain graviteeup.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-11-30
Update Date 2013-11-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 7077 Poppleton Road Canton MI 48187
Registrant Country UNITED STATES
Registrant Fax 7349810600

Chong Lee

Name Chong Lee
Domain tebech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1500 Gehman Rd. Unit4 Harleysville Pennsylvania 19438
Registrant Country UNITED STATES

CHONG LEE

Name CHONG LEE
Domain lumiaenergysolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 48 JERICHO TURNPIKE JERICHO New York 11753
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain washexpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-21
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7400 River Road|#222 North Bergen New Jersey 07047
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain warrenvalleycleaners.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-27
Update Date 2013-09-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 41 Mountain Blvd Warren NJ 07059
Registrant Country UNITED STATES

Chong Lee

Name Chong Lee
Domain leshiwei.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address HeNan ZhengZhou JinShui HuaYuanStreet ZhengZhou Henan 450000
Registrant Country CHINA
Registrant Fax 86037155932208