David Lee

We have found 512 public records related to David Lee in 37 states . There are 170 business registration records connected with David Lee in public records. The businesses are registered in 29 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Hwy Ops Tech. These employees work in 2 states: AR and AZ. Average wage of employees is $55,314.


David J Lee

Name / Names David J Lee
Age 34
Birth Date 1990
Person 2861 Beluga Bay, Anchorage, AK 99507

David J Lee

Name / Names David J Lee
Age 37
Birth Date 1987
Person Maint Non Div, Apo, AE 09089

David J Lee

Name / Names David J Lee
Age 49
Birth Date 1975
Person 1 PO Box, Manley Hot Springs, AK 99756
Phone Number 907-672-3221
Possible Relatives
Previous Address 56001 Po, Manley Hot Springs, AK 99756
100 Landing Rd, Manley Hot Springs, AK 99756
47 Pleasant St, Saint Johnsbury, VT 05819
56001 PO Box, Manley Hot Springs, AK 99756
Associated Business Manley Trading Post, Inc

David J Lee

Name / Names David J Lee
Age 50
Birth Date 1974
Person 108 Airport, Manley Hot Springs, AK 99756

David S Lee

Name / Names David S Lee
Age 54
Birth Date 1970
Person 3104 Eide St, Anchorage, AK 99503
Previous Address 3104 Eide St #1, Anchorage, AK 99503
13690 Mount Shasta St, Reno, NV 89506
1104 33rd Ave #1, Anchorage, AK 99503
1455 27th Ave #1, Anchorage, AK 99503
92917 PO Box, Anchorage, AK 99509
2806 32nd Ave #4, Anchorage, AK 99517
903 29th Ave, Anchorage, AK 99503
903 29th Pl, Anchorage, AK 99503
909 Chugach Way #32, Anchorage, AK 99503
1471 26th Ave #10, Anchorage, AK 99503
2151 Honey Dr #108, San Diego, CA 92139
4424 51st St #11, San Diego, CA 92115
3806 Iowa Dr #1, Anchorage, AK 99517

David S Lee

Name / Names David S Lee
Age 55
Birth Date 1969
Person 3701 Eureka, Anchorage, AK 99503

David A Lee

Name / Names David A Lee
Age 57
Birth Date 1967
Person 1822 PO Box, Kenai, AK 99611
Phone Number 907-283-7699
Possible Relatives
Previous Address 345 Dolchok Ln, Kenai, AK 99611
1424 PO Box, Ontario, OR 97914
1521 17th St, Fruitland, ID 83619
6753 Boise Rd, New Plymouth, ID 83655
1719 PO Box, Kenai, AK 99611
Associated Business Timber Wolf Innovations

David A Atty Res Lee

Name / Names David A Atty Res Lee
Age 59
Birth Date 1965
Also Known As David A Atty Lee
Person 5350 Meadow Brook Rd, Birmingham, AL 35242
Phone Number 205-980-0890
Possible Relatives
Previous Address 5100 Willow Cir, Birmingham, AL 35242
371088 PO Box, Birmingham, AL 35237
4454 Briar Glen Dr, Birmingham, AL 35243
5243 Old Mill Ci, Helena, AL 35080
5243 Old Ml, Helena, AL 35080
7290 Cahaba Valley Rd, Birmingham, AL 35242

David U Lee

Name / Names David U Lee
Age 60
Birth Date 1964
Also Known As David C Lee
Person 910 Coral Ln, Anchorage, AK 99515
Previous Address 3540 Fordham Dr, Anchorage, AK 99508
4560 Edinburgh Dr, Anchorage, AK 99502
Email [email protected]

David Edward Lee

Name / Names David Edward Lee
Age 60
Birth Date 1964
Also Known As Lee David
Person 2244 4th Place Cir, Birmingham, AL 35215
Phone Number 205-853-2558
Previous Address 244 4th Place Cir, Birmingham, AL 35215
22406th, Birmingham, AL 35215
1013 Beacon Pkwy #C, Birmingham, AL 35209
2208 Smithfield Ln, Birmingham, AL 35207
2244 4th St, Birmingham, AL 35215
2244 4th Pl, Birmingham, AL 35204
1621 Alemeda Ave, Birmingham, AL 35211
2016 Vestavia Park Ct #B, Birmingham, AL 35216

David Franklin Lee

Name / Names David Franklin Lee
Age 66
Birth Date 1958
Person 1927 Pearson Ave, Birmingham, AL 35211
Phone Number 205-595-1417
Possible Relatives


Previous Address 4153 5th Ct, Birmingham, AL 35222
905 27th St, Birmingham, AL 35211
4231 40th Ave #F, Birmingham, AL 35217
2822 49th Ave, Birmingham, AL 35207
1300 Princeton Ave, Birmingham, AL 35211
12 PO Box, Birmingham, AL 35201
4111 42nd Ct, Birmingham, AL 35217
3824 5th Ave, Birmingham, AL 35222
Email [email protected]

David A Lee

Name / Names David A Lee
Age 71
Birth Date 1953
Person 637 PO Box, Skagway, AK 99840
Phone Number 715-832-8603
Possible Relatives


Previous Address 427 Hewitt St, Eau Claire, WI 54703
Associated Business Alaskasmart Llc

David Lee

Name / Names David Lee
Age 78
Birth Date 1946
Also Known As Davy K Lee
Person Kellogg Brown Root Fob Warri, Apo, AE 09347
Phone Number 850-234-1754
Possible Relatives


L Lee

Previous Address 2608 Redwood St, Panama City, FL 32408
6714 Broward St, Panama City Beach, FL 32408
806 Marywood Dr, Panama City, FL 32405
524 Thomas Dr, Panama City, FL 32408
6714 Broward St, Panama City, FL 32408
Kellogg Brown Root Fob War, Apo, AE 09347
Kellogg Brown Root Fob War, Apo Ae, AE 09347
1055 Bay Cir #9485, Panama City Beach, FL 32407
524 Thomas Dr, Panama City Beach, FL 32408
9485 PO Box, Panama City, FL 32417
9485 PO Box, Panama City Beach, FL 32417
5801 Pinetree Ave, Panama City, FL 32408
Associated Business Rhodes & Lee, Inc Pryor-Menz-Lee Attractions, Inc

David A Lee

Name / Names David A Lee
Age 83
Birth Date 1940
Also Known As D Lee
Person 916 Clay Ct #7, Anchorage, AK 99503
Phone Number 907-276-8068
Possible Relatives
Previous Address 243726 PO Box, Anchorage, AK 99524
2201 Romig Pl #309, Anchorage, AK 99503
932 Woodlyn Dr #17, Cincinnati, OH 45230
1130 Northern Lights Blvd, Anchorage, AK 99508
1200 R St #A, Anchorage, AK 99501
1200 St, Anchorage, AK 99501
126 D St, Hamilton, OH 45013
375 Knollridge Ct #304, Fairfield, OH 45014
Associated Business Anchorage Curling Club, Inc

David J Lee

Name / Names David J Lee
Age 91
Birth Date 1932
Person 786 Holiday Dr, Wasilla, AK 99654
Previous Address 30005 112th Ave, Battle Ground, WA 98604
786 Holiday Dr, Wasilla, AK 99654
15000 PO Box, Wasilla, AK 99687

David W Lee

Name / Names David W Lee
Age N/A
Person 4200 4th Ave #170, Anchorage, AK 99508
Previous Address 1200 El Camino Ave #4, Sacramento, CA 95815
3106 34th Ave #11, Anchorage, AK 99517
3200 Providence Dr, Anchorage, AK 99508

David Kranich Lee

Name / Names David Kranich Lee
Age N/A
Person 4000 142nd, Anchorage, AK 99516
Previous Address 9720 Carlson,Anchorage, AK 99507

David Moore Lee

Name / Names David Moore Lee
Age N/A
Person 526 PO Box, Kasilof, AK 99610
Previous Address 8126 PO Box,Nikiski, AK 99635

David Lee

Name / Names David Lee
Age N/A
Person Evergreen Vis #2, Valdez, AK 99686
Phone Number 907-835-4098
Previous Address 1424 PO Box, Valdez, AK 99686
PO Box, Valdez, AK 99686

David Lee

Name / Names David Lee
Age N/A
Person PO BOX 243726, ANCHORAGE, AK 99524
Phone Number 907-276-8068

David S Lee

Name / Names David S Lee
Age N/A
Person 5626 Alora, Anchorage, AK 99504
Email Available

David Lee

Name / Names David Lee
Age N/A
Person 202354 PO Box, Anchorage, AK 99520
Associated Business BAVARIAN VILLAGE CONDOMINIUM OWNERS ASSOCIATION BAVARIAN VILLAGE CONDOMINIUM OWNERS ASSOCIATION

David A Lee

Name / Names David A Lee
Age N/A
Person 6959 CLEMENS CIR, EAGLE RIVER, AK 99577
Phone Number 907-694-4069

David Lee

Name / Names David Lee
Age N/A
Person PO BOX 1719, KENAI, AK 99611
Phone Number 907-283-0533

David A Lee

Name / Names David A Lee
Age N/A
Person PO BOX 1822, KENAI, AK 99611
Phone Number 907-283-7699

David J Lee

Name / Names David J Lee
Age N/A
Person 1480 N ASPEN PL, WASILLA, AK 99654
Phone Number 907-357-2753

David Lee

Name / Names David Lee
Age N/A
Person 2861 BELUGA BAY CIR, ANCHORAGE, AK 99507
Phone Number 907-349-7637

David U Lee

Name / Names David U Lee
Age N/A
Person 910 CORAL LN, ANCHORAGE, AK 99515

David Lee

Name / Names David Lee
Age N/A
Person 290 W MARYDALE AVE, SOLDOTNA, AK 99669
Phone Number 907-262-2685

David E Lee

Name / Names David E Lee
Age N/A
Person 800 JENKINS RD, GILBERTOWN, AL 36908
Phone Number 251-843-5135

David Lee

Name / Names David Lee
Age N/A
Person 56 LAKESIDE DR, CHILDERSBURG, AL 35044

David J Lee

Name / Names David J Lee
Age N/A
Person 285 CINDY DR, FAIRBANKS, AK 99701

David D Lee

Name / Names David D Lee
Age N/A
Person 54345 POLAR WAY, KENAI, AK 99611

David Lee

Name / Names David Lee
Age N/A
Person 3104 EIDE ST APT 1, ANCHORAGE, AK 99503

David A Lee

Name / Names David A Lee
Age N/A
Person 20326 TULWAR DR, CHUGIAK, AK 99567

David M Lee

Name / Names David M Lee
Age N/A
Person 65305 S VICTORY RD, SUTTON, AK 99674

David A Lee

Name / Names David A Lee
Age N/A
Person 6129 DEBARR RD, ANCHORAGE, AK 99504

David Lee

Name / Names David Lee
Age N/A
Person 1261 82nd, Anchorage, AK 99518

David J Lee

Name / Names David J Lee
Age N/A
Person 1 PO Box, Manley Spgs, AK 99756

David Lee

Name / Names David Lee
Age N/A
Person 65305 Victory, Sutton, AK 99674

David M Lee

Name / Names David M Lee
Age N/A
Person 65154 Victory, Sutton, AK 99674

David J Lee

Name / Names David J Lee
Age N/A
Person 94 PO Box, Manley Spgs, AK 99756

David E Lee

Name / Names David E Lee
Age N/A
Person 2600 DENTON RD, APT J74 DOTHAN, AL 36303
Phone Number 334-671-4913

David R Lee

Name / Names David R Lee
Age N/A
Person 290 Marydale, Soldotna, AK 99669

David C Lee

Name / Names David C Lee
Age N/A
Person 3877 Galactica, Anchorage, AK 99517

David Lee

Name / Names David Lee
Age N/A
Person 1227 11th Ave #1, Anchorage, AK 99501

David Lee

Name / Names David Lee
Age N/A
Person 24230 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-974-1301

David O Lee

Name / Names David O Lee
Age N/A
Person 499 PINEYWOOD RD, GARDENDALE, AL 35071
Phone Number 205-631-1413

David K Lee

Name / Names David K Lee
Age N/A
Person 10351 COUNTY ROAD 83, ELBERTA, AL 36530
Phone Number 251-987-1194

David Lee

Name / Names David Lee
Age N/A
Person 4950 WOODFIELD DR, MILLBROOK, AL 36054
Phone Number 334-285-8311

David Lee

Name / Names David Lee
Age N/A
Person 1704 COLUMBUS PKWY, OPELIKA, AL 36804
Phone Number 334-745-6690

David Lee

Name / Names David Lee
Age N/A
Person 720 S WELLINGTON RD, BIRMINGHAM, AL 35209
Phone Number 205-323-1252

David Lee

Name / Names David Lee
Age N/A
Person 6425 HIGHWAY 56, CHATOM, AL 36518
Phone Number 251-847-2901

David A Lee

Name / Names David A Lee
Age N/A
Person 907 5TH CT NW, ALABASTER, AL 35007
Phone Number 205-663-2528

David Lee

Name / Names David Lee
Age N/A
Person 365 AVON RD, MONTGOMERY, AL 36109
Phone Number 334-279-6093

David R Lee

Name / Names David R Lee
Age N/A
Person 2631 Palmer, Anchorage, AK 99508

David E Lee

Name / Names David E Lee
Age N/A
Person 101 OAK MEADOW LN, ONEONTA, AL 35121

David Lee

Business Name York Main Office
Person Name David Lee
Position company contact
State AL
Address 207 Main St York AL 36925-2238
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 205-392-4846

David Lee

Business Name Wood For You
Person Name David Lee
Position company contact
State AL
Address 2970 Ross Clark Cir Ste 3 Dothan AL 36301-1164
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 334-677-3606
Number Of Employees 4
Annual Revenue 288400

David Lee

Business Name WEBSOLVE INC
Person Name David Lee
Position company contact
State NC
Address 4808 DERBYSHIRE DR, CHARLOTTE, 28269 NC
Phone Number
Email [email protected]

DAVID J LEE

Business Name WAYCROSS TODAY PUBLISHING, INC.
Person Name DAVID J LEE
Position registered agent
State GA
Address 305 WEST WARING STREET, WAYCROSS, GA 31501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID V. LEE

Business Name VERTICAL MARKETING, INC.
Person Name DAVID V. LEE
Position registered agent
State VA
Address 3506 MILITARY ROAD, ARLINGTON, VA 22207
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-06-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Lee

Business Name VERIDIA TECH LLC
Person Name David Lee
Position registered agent
State GA
Address 326 Goldenrod Lane, Auburn, GA 30011
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-12-30
Entity Status Active/Compliance
Type CEO

David Lee

Business Name Urban Releaf Tree Care Co
Person Name David Lee
Position company contact
State AL
Address P.O. BOX 131106 Birmingham AL 35213-6106
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 205-591-1024
Number Of Employees 1
Annual Revenue 31050

David Lee

Business Name Urban Construction Inc
Person Name David Lee
Position company contact
State CO
Address 7437 Village Square Dr, Castle Rock, CO 80108
Phone Number
Email [email protected]
Title Vice-President

David Lee

Business Name US Post Office
Person Name David Lee
Position company contact
State AL
Address 207 Main St York AL 36925-2238
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 205-392-4846
Number Of Employees 3

David Lee

Business Name Tommy C. Lee Carpet One
Person Name David Lee
Position company contact
State GA
Address 635 Scranton Road, Brunswick, 31520 GA
Phone Number
Email [email protected]

DAVID LEE

Business Name TRANSCONTINENTAL EX IM CORPORATION
Person Name DAVID LEE
Position registered agent
Corporation Status Dissolved
Agent DAVID LEE 805 MARCONI ST, MONTEBELLO, CA 90640
Care Of 2618 RIVER AVE, ROSEMEAD, CA 91770
CEO KIAN CHAISUPARAKUL805 MARCONI ST, MONTEBELLO, CA 90640
Incorporation Date 1980-01-26

David Lee

Business Name TOO THE TOP Motorsports
Person Name David Lee
Position company contact
State AZ
Address 2113 W.Acoma #2 - LHC, LAKE HAVASU CITY, 86403 AZ
Phone Number 520-854-2363
Email [email protected]

DAVID LEE

Business Name THE VOIT CORPORATION
Person Name DAVID LEE
Position registered agent
Corporation Status Dissolved
Agent DAVID LEE 555 S FLOWER, LOS ANGELES, CA 90071
Care Of 21600 OXNARD ST #300, WOODLAND HILLS, CA 91367
CEO ROBERT D VOIT21600 OXNARD ST #300, WOODLAND HILLS, CA 91367
Incorporation Date 1970-07-14

DAVID LEE

Business Name THE FRESH CATCH FISH CO., INC.
Person Name DAVID LEE
Position Treasurer
State KS
Address 2250 N ROCK RD #118-230 2250 N ROCK RD #118-230, WICHITA, KS 67226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15396-1997
Creation Date 1997-07-18
Type Domestic Corporation

DAVID LEE

Business Name THE FRESH CATCH FISH CO., INC.
Person Name DAVID LEE
Position Secretary
State KS
Address 2250 N ROCK RD #118-230 2250 N ROCK RD #118-230, WICHITA, KS 67226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15396-1997
Creation Date 1997-07-18
Type Domestic Corporation

DAVID LEE

Business Name THE FRESH CATCH FISH CO., INC.
Person Name DAVID LEE
Position President
State KS
Address 2250 N ROCK RD #118-230 2250 N ROCK RD #118-230, WICHITA, KS 67226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15396-1997
Creation Date 1997-07-18
Type Domestic Corporation

DAVID C LEE

Business Name TAIWANESE ASSOCIATION OF LAS VEGAS
Person Name DAVID C LEE
Position President
State NV
Address 5199 WILLOWHAVEN AVE 5199 WILLOWHAVEN AVE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C3936-1995
Creation Date 1995-03-06
Type Domestic Non-Profit Corporation

David Lee

Business Name Superior Specialty Supply
Person Name David Lee
Position company contact
State MD
Address 510 Highland Street, Frederick, 21701 MD
Email [email protected]

David Lee

Business Name Southeast Tours
Person Name David Lee
Position company contact
State AK
Address PO Box 637 Skagway AK 99840-0637
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 907-983-2990
Email [email protected]
Number Of Employees 14
Annual Revenue 977600
Website www.southeasttours.com

David Lee

Business Name South Dale Junior High School
Person Name David Lee
Position company contact
State AL
Address 308 Randolph Dr Pinckard AL 36371-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 334-983-3077
Number Of Employees 30
Fax Number 334-983-5882

David Lee

Business Name South Dale Junior High School
Person Name David Lee
Position company contact
State AL
Address Drawer D Pinckard AL 36371
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 334-983-3077
Number Of Employees 21
Annual Revenue 508800

David Lee

Business Name Saint Jmes Untd Methdst Church
Person Name David Lee
Position company contact
State AL
Address 610 Cox Creek Pkwy Florence AL 35630-1105
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-764-1692
Number Of Employees 5
Annual Revenue 133000

DAVID LEE

Business Name SUPERSNACKS, INC. (VIRGINIA)
Person Name DAVID LEE
Position registered agent
State VA
Address 5556 HEATHER HILL RD, ROANOKE, VA 24019
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-06-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID LEE

Business Name SUPER TRANS PLUS, INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Dissolved
Agent DAVID LEE 469 NORTH OAK STREET, INGLEWOOD, CA 90302
Care Of 469 NORTH OAK STREET, INGLEWOOD, CA 90302
CEO DAVID LEE469 NORTH OAK STREET, INGLEWOOD, CA 90302
Incorporation Date 1988-07-07

DAVID LEE

Business Name SUPER TRANS PLUS, INC.
Person Name DAVID LEE
Position CEO
Corporation Status Dissolved
Agent 469 NORTH OAK STREET, INGLEWOOD, CA 90302
Care Of 469 NORTH OAK STREET, INGLEWOOD, CA 90302
CEO DAVID LEE 469 NORTH OAK STREET, INGLEWOOD, CA 90302
Incorporation Date 1988-07-07

DAVID LEE

Business Name SUNRISE TOURNAMENT GOLF, LLC
Person Name DAVID LEE
Position Mmember
State NV
Address 8113 GOLFERS OASIS DRIVE 8113 GOLFERS OASIS DRIVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3375-1998
Creation Date 1998-06-18
Expiried Date 2498-06-18
Type Domestic Limited-Liability Company

DAVID L LEE

Business Name SUN COAST BUILDERS, INC.
Person Name DAVID L LEE
Position registered agent
State GA
Address 250 GOLDEN ISLES PLAZAUNIT 119, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-25
End Date 2011-08-25
Entity Status Admin. Dissolved
Type Secretary

David H. Lee

Business Name SAVANNAH SHEET METAL SPECIALISTS, INC.
Person Name David H. Lee
Position registered agent
State GA
Address 450 Clyo-Shawnee Road, Springfield, GA 31329
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-26
End Date 2010-09-14
Entity Status Admin. Dissolved
Type CEO

DAVID LEE

Business Name SAIGON RESTAURANT GROUP, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address 2375 SUMMIT OAKS COURT, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-31
End Date 2010-09-17
Entity Status Active/Compliance
Type CEO

David Lee

Business Name SAIGON GROUP, INC.
Person Name David Lee
Position registered agent
State GA
Address 2375 Summit Oaks Ct., Lawrenceville, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-21
Entity Status Active/Compliance
Type CEO

David Lee

Business Name Rogerson Communities, Inc
Person Name David Lee
Position company contact
State MA
Address 1 Florence St, Boston, MA 2131
Phone Number
Email [email protected]
Title real estate agent

DAVID LEE

Business Name RW-KLH
Person Name DAVID LEE
Position Secretary
State NV
Address 6500 W CHARLESTON BLVD APT 366 6500 W CHARLESTON BLVD APT 366, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14730-1992
Creation Date 1992-12-31
Type Domestic Corporation

DAVID LEE

Business Name RW-KLH
Person Name DAVID LEE
Position Treasurer
State NV
Address 6500 W CHARLESTON BLVD APT 366 6500 W CHARLESTON BLVD APT 366, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14730-1992
Creation Date 1992-12-31
Type Domestic Corporation

DAVID LEE

Business Name RICHMOND SANTA FE MARKET, INC.
Person Name DAVID LEE
Position CEO
Corporation Status Dissolved
Agent 155 W. RICHMOND AVENUE, POINT RICHMOND, CA 94801
Care Of 155 W. RICHMOND AVENUE, POINT RICHMOND, CA 94801
CEO DAVID LEE 155 W. RICHMOND AVENUE, POINT RICHMOND, CA 94801
Incorporation Date 1980-02-07

DAVID LEE

Business Name RICHMOND SANTA FE MARKET, INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Dissolved
Agent DAVID LEE 155 W. RICHMOND AVENUE, POINT RICHMOND, CA 94801
Care Of 155 W. RICHMOND AVENUE, POINT RICHMOND, CA 94801
CEO DAVID LEE155 W. RICHMOND AVENUE, POINT RICHMOND, CA 94801
Incorporation Date 1980-02-07

DAVID T LEE

Business Name RESIDENT DATA, INC.
Person Name DAVID T LEE
Position registered agent
State GA
Address 1000 ALDERMAN DR, ALPHARETTA, GA 30005
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-03-17
Entity Status Withdrawn/Merged
Type CEO

David Lee

Business Name REMAX/Action Realty
Person Name David Lee
Position company contact
State PA
Address 1126 Horsham Road, Ambler, 19002 PA
Phone Number
Email [email protected]

DAVID LEE

Business Name POOR CREEK, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address RT 3 BOX 3168, CLAYTON, GA 30525
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID LEE

Business Name PEACHTREE RIDGE LACROSSE BOOSTER CLUB, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address 1427 POINTVIEW COURT, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-06-22
End Date 2010-09-14
Entity Status Active/Compliance
Type CEO

DAVID L LEE

Business Name PALMS POINT PLAZA SOUTH COMMERCIAL CONDOMINIU
Person Name DAVID L LEE
Position registered agent
State GA
Address 250 GOLDEN ISLES PLAZAUNIT 119, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-05-05
End Date 2011-08-23
Entity Status Admin. Dissolved
Type Secretary

DAVID LEE

Business Name OMEGA EIGHT, LLC
Person Name DAVID LEE
Position Mmember
State NV
Address 8113 GOLFERS OASIS 8113 GOLFERS OASIS, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6946-2003
Creation Date 2003-05-13
Expiried Date 2503-05-13
Type Domestic Limited-Liability Company

DAVID JASON LEE

Business Name NORTH COAST CONSTRUCTION CO.
Person Name DAVID JASON LEE
Position registered agent
State FL
Address 5095 SIESTA DEL RIO, Jacksonville, FL 32258
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-12-17
Entity Status Active/Compliance
Type Secretary

DAVID LEE

Business Name NEW LIFE PLAYERS
Person Name DAVID LEE
Position registered agent
Corporation Status Suspended
Agent DAVID LEE 522 N REDINGTON, HANFORD, CA 93230
Care Of 413 E CORTLAND, FRESNO, CA 93705
CEO BRIAN E ROBERTS413 E CORTLAND, FRESNO, CA 93705
Incorporation Date 1979-08-29
Corporation Classification Religious

DAVID E. LEE

Business Name N6107Q, INC.
Person Name DAVID E. LEE
Position registered agent
State GA
Address 1955 VAUGHN ROAD, SUITE 109, KENNESAW, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-16
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

David D Lee

Business Name MUSTARD SEED FELLOWSHIP, INC..
Person Name David D Lee
Position registered agent
State GA
Address 5268 Fox Hill Court, Peachtree Corners, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-07-18
Entity Status Active/Compliance
Type CEO

DAVID D LEE

Business Name MILGO LEASING CORPORATION
Person Name DAVID D LEE
Position Treasurer
State FL
Address 1800 CORPORATE BLVD. N.W. 1800 CORPORATE BLVD. N.W., BOCA RATON, FL 33431
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C1160-1974
Creation Date 1974-04-15
Type Foreign Corporation

DAVID LEE

Business Name MARTIN M. LEE PROPERTIES, INC.
Person Name DAVID LEE
Position CEO
Corporation Status Active
Agent 12711 VENTURA BLVD STE 215, STUDIO CITY, CA 91604
Care Of 12711 VENTURA BLVD STE 215, STUDIO CITY, CA 91604
CEO DAVID LEE 12711 VENTURA BLVD STE 215, STUDIO CITY, CA 91604
Incorporation Date 1950-06-23

DAVID LEE

Business Name MARTIN M. LEE PROPERTIES, INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Active
Agent DAVID LEE 12711 VENTURA BLVD STE 215, STUDIO CITY, CA 91604
Care Of 12711 VENTURA BLVD STE 215, STUDIO CITY, CA 91604
CEO DAVID LEE12711 VENTURA BLVD STE 215, STUDIO CITY, CA 91604
Incorporation Date 1950-06-23

David Lee

Business Name Long & Foster Real Estate Inc
Person Name David Lee
Position company contact
State MD
Address 9171 Baltimore National Pike, Ellicott City, 21042 MD
Email [email protected]

David Lee

Business Name Lightinguys
Person Name David Lee
Position company contact
State AL
Address 120 2nd Ave N Birmingham AL 35204-4753
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3641
SIC Description Electric Lamps
Phone Number 205-322-1223
Number Of Employees 36
Annual Revenue 10406400
Fax Number 205-252-8193

David Lee

Business Name Lester Memorial Umc
Person Name David Lee
Position company contact
State AL
Address 108 3rd Ave E Oneonta AL 35121-1719
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-625-5681
Number Of Employees 10
Fax Number 205-625-6173

David Lee

Business Name Lee Roofing
Person Name David Lee
Position company contact
State IN
Address 5900 S Rogers Street, Bloomington, 47403 IN
Email [email protected]

David Lee

Business Name Lee Home Builders
Person Name David Lee
Position company contact
State AL
Address 173 Ne Shannon Dr Decatur AL 35603-6123
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-353-0124
Number Of Employees 2
Annual Revenue 163200

David Lee

Business Name Lee Boats
Person Name David Lee
Position company contact
State AL
Address P.O. BOX 1661 Cullman AL 35056-1661
Industry Transportation Equipment (Equipment)
SIC Code 3732
SIC Description Boatbuilding And Repairing
Phone Number 256-739-3740
Number Of Employees 4
Annual Revenue 192000

David Lee

Business Name Lee Boats
Person Name David Lee
Position company contact
State AL
Address 2149 County Road 813 Cullman AL 35057-1538
Industry Transportation Equipment (Equipment)
SIC Code 3732
SIC Description Boatbuilding And Repairing
Phone Number 256-739-3740
Number Of Employees 3
Annual Revenue 499950

David Lee

Business Name Lee & Allen Consulting, Inc
Person Name David Lee
Position company contact
State NY
Address 575 Lexington Ave Ste 410, New York, NY 10022
Phone Number
Email [email protected]
Title Owner; CEO

David Lee

Business Name Le Nails
Person Name David Lee
Position company contact
State AL
Address 2925a Montgomery Mall Montgomery AL 36116-2525
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 334-284-4812
Number Of Employees 5
Annual Revenue 99000

DAVID LEE

Business Name KIWANIS CLUB OF MONTEREY PARK, CALIFORNIA
Person Name DAVID LEE
Position CEO
Corporation Status Active
Agent 1110 SAN GABRIEL BLVD., ROSEMEAD, CA 91770
Care Of PO BOX 1753, MONTEREY PARK, CA 91754
CEO DAVID LEE 1110 SAN GABRIEL BLVD., ROSEMEAD, CA 91770
Incorporation Date 1956-05-23
Corporation Classification Mutual Benefit

DAVID LEE

Business Name KIWANIS CLUB OF MONTEREY PARK, CALIFORNIA
Person Name DAVID LEE
Position registered agent
Corporation Status Active
Agent DAVID LEE 1110 SAN GABRIEL BLVD., ROSEMEAD, CA 91770
Care Of PO BOX 1753, MONTEREY PARK, CA 91754
CEO DAVID LEE1110 SAN GABRIEL BLVD., ROSEMEAD, CA 91770
Incorporation Date 1956-05-23
Corporation Classification Mutual Benefit

DAVID L. LEE

Business Name K.L.N. INVESTMENTS, INC.
Person Name DAVID L. LEE
Position registered agent
State GA
Address 635 SCRANTON ROAD, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID LEE

Business Name JUSTICE FOR ALL, INC. (KANSAS)
Person Name DAVID LEE
Position registered agent
State KS
Address 113 N MARTINSON, Wichita, KS 67203
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2010-03-08
Entity Status Active/Compliance
Type CEO

David Lee

Business Name Idle Mirth Music
Person Name David Lee
Position company contact
State OH
Address 790 Wells Ave, CINCINNATI, 45204 OH
Phone Number
Email [email protected]

DAVID G LEE

Business Name INTERNATIONAL RACE & SPORTS CONSULTANTS, INC.
Person Name DAVID G LEE
Position President
State NV
Address 8113 GOLFERS OASIS DR 8113 GOLFERS OASIS DR, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6385-1992
Creation Date 1992-06-17
Type Domestic Corporation

DAVID LEE

Business Name IMPERIAL DESIGN & CONSTRUCTION, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address 2375 SUMMIT OAKS COURT, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-30
Entity Status Active/Compliance
Type Secretary

David Lee

Business Name Hot Wheelz of Mobile
Person Name David Lee
Position company contact
State AL
Address 1776 W I65 Service Rd S Mobile AL 36693-5103
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 251-662-1990
Number Of Employees 3
Annual Revenue 190080

David Lee

Business Name Hot Wheelz Of Mobile
Person Name David Lee
Position company contact
State AL
Address 1778 W I65 Service Rd S Mobile AL 36693-5103
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 251-662-1990
Number Of Employees 1
Annual Revenue 150480

David Lee

Business Name Hana International
Person Name David Lee
Position company contact
State GA
Address 5725 Buford Hwy.; Suite 202, Atlanta, 30340 GA
Phone Number
Email [email protected]

DAVID LEE

Business Name HON SHAN ORIENTIQUE INCORPORATED
Person Name DAVID LEE
Position registered agent
Corporation Status Suspended
Agent DAVID LEE 278 POST ST STE 408, SAN FRANCISCO, CA 94108
Care Of 278 POST ST #408, SAN FRANCISCO, CA 94108
CEO FRANCIS CHAN278 POST ST STE 408, SAN FRANCISCO, CA 94108
Incorporation Date 1982-09-16

David Lee

Business Name Greenmanit
Person Name David Lee
Position company contact
State IL
Address 1715 Central Ave, WHEELING, 60090 IL
Email [email protected]

David Lee

Business Name Gravity Golf Inc
Person Name David Lee
Position company contact
State AR
Address 625 Ragweed Valley Rd Royal AR 71968-9535
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 501-991-3025
Email [email protected]
Number Of Employees 3
Annual Revenue 254520
Website www.gravitygolf.net

DAVID LEE

Business Name GOLDEN INVESTMENT, INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Dissolved
Agent DAVID LEE 1649 TARAVAL STREET, SAN FRANCISCO, CA 94116
Care Of 1649 TARAVAL STREET, SAN FRANCISCO, CA 94116
CEO DAVID LEE1649 TARAVAL STREET, SAN FRANCISCO, CA 94116
Incorporation Date 1981-05-20

DAVID LEE

Business Name GOLDEN INVESTMENT, INC.
Person Name DAVID LEE
Position CEO
Corporation Status Dissolved
Agent 1649 TARAVAL STREET, SAN FRANCISCO, CA 94116
Care Of 1649 TARAVAL STREET, SAN FRANCISCO, CA 94116
CEO DAVID LEE 1649 TARAVAL STREET, SAN FRANCISCO, CA 94116
Incorporation Date 1981-05-20

David Lee

Business Name Fountain Finance
Person Name David Lee
Position company contact
State AL
Address 9920 Parkway E Birmingham AL 35215-7308
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 205-856-7090
Number Of Employees 4
Annual Revenue 1599840
Fax Number 205-856-6831

David Lee

Business Name Fluid Power, Inc
Person Name David Lee
Position company contact
State SC
Address PO Box 2406, SUMTER, 29151 SC
Phone Number
Email [email protected]

David Lee

Business Name First Baptist Church
Person Name David Lee
Position company contact
State AR
Address P.O. BOX 25 Carlisle AR 72024-0025
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-552-7732
Number Of Employees 10
Annual Revenue 257400

David Lee

Business Name First Baptist Church
Person Name David Lee
Position company contact
State AR
Address PO Box 25 Carlisle AR 72024-0025
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-552-7732
Number Of Employees 3
Fax Number 870-552-7910

David Lee

Business Name First Baptist Church
Person Name David Lee
Position company contact
State AR
Address 319 Court St Carlisle AR 72024-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-552-7732
Number Of Employees 10
Fax Number 870-552-7910

David Lee

Business Name Fidelity Bank
Person Name David Lee
Position company contact
State LA
Address 9400 Old Hammond Hwy, Baton Rouge, LA 70809
Phone Number
Email [email protected]
Title Collection Officer

David Lee

Business Name Farmers Bank Inc
Person Name David Lee
Position company contact
State AR
Address 1 W Center St, Greenwood, AR 72936
Phone Number
Email [email protected]
Title Lending Officer

DAVID LEE

Business Name FRESH FRUITS INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Suspended
Agent DAVID LEE 8200 EAST BAILEY WAY, ANAHEIM HILLS, CA 92808
Care Of 8200 EAST BAILEY WAY, ANAHEIM HILLS, CA 92808
CEO DAVID CHIH WEI LEE8200 EAST BAILEY WAY, ANAHEIM HILLS, CA 92808
Incorporation Date 2001-10-31

DAVID LEE

Business Name FORTIFIED CAPITAL, INC.
Person Name DAVID LEE
Position Treasurer
State NV
Address 2421 TECH CENTER #100 2421 TECH CENTER #100, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15323-1998
Creation Date 1998-06-30
Type Domestic Corporation

DAVID LEE

Business Name FIRETECH INDUSTRIES, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address PO Box 702, WAYCROSS, GA 31502
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-12
Entity Status Active/Compliance
Type Secretary

DAVID LEE

Business Name FEDELITY CAPITAL FINANCIAL SERVICES
Person Name DAVID LEE
Position Treasurer
State NV
Address 9923 N. JONES 9923 N. JONES, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15866-1998
Creation Date 1998-07-07
Type Domestic Corporation

DAVID LEE

Business Name FEDELITY CAPITAL FINANCIAL SERVICES
Person Name DAVID LEE
Position Secretary
State NV
Address 9923 N. JONES 9923 N. JONES, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15866-1998
Creation Date 1998-07-07
Type Domestic Corporation

DAVID LEE

Business Name FEDELITY CAPITAL FINANCIAL SERVICES
Person Name DAVID LEE
Position President
State NV
Address 9923 N. JONES 9923 N. JONES, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15866-1998
Creation Date 1998-07-07
Type Domestic Corporation

David Lee

Business Name Extension International, Inc
Person Name David Lee
Position company contact
State VA
Address 8000 Towers Crescent Drive Suite 1350, VIENNA, 22182 VA
Phone Number
Email [email protected]

DAVID LEE

Business Name EXPRESS CRANE & RIGGING, INC.
Person Name DAVID LEE
Position CEO
Corporation Status Suspended
Agent 1862 STARDUST COURT, SANTA CLARA, CA 95050
Care Of 1862 STARDUST COURT, SANTA CLARA, CA 95050
CEO DAVID LEE 1862 STARDUST COURT, SANTA CLARA, CA 95050
Incorporation Date 1981-03-12

DAVID LEE

Business Name EXPRESS CRANE & RIGGING, INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Suspended
Agent DAVID LEE 1862 STARDUST COURT, SANTA CLARA, CA 95050
Care Of 1862 STARDUST COURT, SANTA CLARA, CA 95050
CEO DAVID LEE1862 STARDUST COURT, SANTA CLARA, CA 95050
Incorporation Date 1981-03-12

DAVID E LEE

Business Name EUGENE SIMPSON & BROTHER, INC.
Person Name DAVID E LEE
Position President
State VA
Address 2900 EISENHOWER AVENUE 2900 EISENHOWER AVENUE, ALEXANDRIA, VA 22313
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5373-1982
Creation Date 1982-09-10
Type Domestic Corporation

DAVID LEE

Business Name ERA WORDEN REALTY
Person Name DAVID LEE
Position company contact
State ME
Address 473 CENTER STREET, Auburn, 4210 ME
Email [email protected]

David Lee

Business Name Drivelines NW / Aquadrive
Person Name David Lee
Position company contact
Phone Number 206-622-8760
Email [email protected]

David Lee

Business Name Drasco Trading Post
Person Name David Lee
Position company contact
State AR
Address 6949 Heber Springs Rd N Drasco AR 72530-3205
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 870-668-3040
Number Of Employees 1
Annual Revenue 48000

David Lee

Business Name Dd Nail Salon
Person Name David Lee
Position company contact
State AL
Address 518 Cahaba Park Cir Birmingham AL 35242-5088
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-980-6103
Number Of Employees 2
Annual Revenue 31680

David Lee

Business Name David's Affordable Asphalt
Person Name David Lee
Position company contact
State AR
Address PO Box 424 Genoa AR 71840-0424
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 870-773-0762
Number Of Employees 7
Annual Revenue 1824060

David Lee

Business Name David Y-W. Lee
Person Name David Lee
Position company contact
State MA
Address 655 Concord Ave #601 - Cambridge, CAMBRIDGE, 2138 MA
Phone Number
Email [email protected]

David Lee

Business Name David Lee Show
Person Name David Lee
Position company contact
State AL
Address 4118 Highland Ave Birmingham AL 35217-2193
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 205-266-3030
Number Of Employees 1
Annual Revenue 222200

David Lee

Business Name David Lee
Person Name David Lee
Position company contact
State MO
Address One CityPlace Drive Suite 260 - Creve Coeur, SAINT LOUIS, 63140 MO
Phone Number
Email [email protected]

David Lee

Business Name David Lee
Person Name David Lee
Position company contact
State WA
Address 3438 I St NE Unit Q202, AUBURN, 98001 WA
Phone Number
Email [email protected]

David Lee

Business Name David Lee
Person Name David Lee
Position company contact
State NJ
Address 580 Jersey Ave Apt 3R, ELIZABETH, 7208 NJ
Phone Number 201-659-2160
Email [email protected]

David Lee

Business Name David Lee
Person Name David Lee
Position company contact
State NJ
Address 59 Woodview Dr. - Belle Mead, ALLENTOWN, 8501 NJ
Phone Number
Email [email protected]

David Lee

Business Name David Lee
Person Name David Lee
Position company contact
State OH
Address 141 Fieldcrest Drive, DELAWARE, 43015 OH
Phone Number
Email [email protected]

David Lee

Business Name David Lee
Person Name David Lee
Position company contact
State IL
Address 184 Jefferson Lane, STREAMWOOD, 60107 IL
Email [email protected]

David Lee

Business Name David Lee
Person Name David Lee
Position company contact
State NJ
Address 21 Las Brisas Blvd. - Voorhees, JULIUSTOWN, 8042 NJ
Phone Number
Email [email protected]

David Lee

Business Name David L Lee - David L Lee Law Offices
Person Name David Lee
Position company contact
State IL
Address 53 W Jackson Boulevard #660, Chicago, 60604 IL
Email [email protected]

David Lee

Business Name Daves Auto Repair
Person Name David Lee
Position company contact
State AR
Address 707 N Dixon Hwy 9 Melbourne AR 72556
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-368-3191
Number Of Employees 2
Annual Revenue 82170

David Lee

Business Name Dave's Auto Repair
Person Name David Lee
Position company contact
State AR
Address Highway 9 N Melbourne AR 72556-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 870-368-3191
Number Of Employees 2
Annual Revenue 220800

David Lee

Business Name Dan Schwartz Realty
Person Name David Lee
Position company contact
State AZ
Address 201 E Camelback, Phoenix, 85012 AZ
Email [email protected]

DAVID W LEE

Business Name DTD, INC.
Person Name DAVID W LEE
Position President
State CO
Address 382 MT CLOUD CR 382 MT CLOUD CR, HIGHLANDS RANCH, CO 80126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24341-1996
Creation Date 1996-11-26
Type Domestic Corporation

DAVID L LEE

Business Name DLL ENTERPRISES, INC.
Person Name DAVID L LEE
Position registered agent
State GA
Address 250 GOLDEN ISLES PLAZAUNIT 119, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-26
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CEO

DAVID E LEE

Business Name DLJ ENTERPRISES, INC.
Person Name DAVID E LEE
Position registered agent
State GA
Address 1822 CHARTWELL TR, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-11-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DAVID S LEE

Business Name DELIGHTFUL EXPRESS, INC.
Person Name DAVID S LEE
Position registered agent
State GA
Address 950 INDIAN TR RD, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID H LEE

Business Name DAVEOREEN, LLC
Person Name DAVID H LEE
Position Mmember
State NV
Address 5891 S PEARL 5891 S PEARL, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5179-2001
Creation Date 2001-05-17
Expiried Date 2061-05-17
Type Domestic Limited-Liability Company

DAVID LEE

Business Name D. LEE DEVELOPMENTS, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address 70 LITTLE ST, Atlanta, GA 30315
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-07
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

DAVID LEE

Business Name D. LEE DEVELOPMENTS, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address 70 LITTLE ST., Atlanta, GA 30315
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-07
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

David Lee

Business Name D L Lifestyle
Person Name David Lee
Position company contact
State TX
Address 4514 Travis St # 125, Dallas, TX
Phone Number 214-522-3220
Email [email protected]
Title Owner

DAVID LEE

Business Name D & S DYNASTY, INC.
Person Name DAVID LEE
Position registered agent
State GA
Address 2772 BELAIRE CIRCLE, ATLANTA, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

DAVID J LEE

Business Name D & L REAL ESTATE AND DAVE LEE APPRAISALS LLC
Person Name DAVID J LEE
Position Mmember
State MN
Address 413 S MAIN STREET 413 S MAIN STREET, MEDFORD, MN 55049
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC2178-1998
Creation Date 1998-04-21
Expiried Date 2003-04-21
Type Domestic Limited-Liability Company

David Lee

Business Name Crawford & Company
Person Name David Lee
Position company contact
State AR
Address P.O. BOX 2542 Batesville AR 72503-2542
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 870-698-1801

David Lee

Business Name Crawford & Co
Person Name David Lee
Position company contact
State AR
Address 7 Office Park Dr # 130 Little Rock AR 72211-3862
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-225-4494
Number Of Employees 7
Annual Revenue 1402380
Fax Number 501-224-9536

David Lee

Business Name Crawford & Co
Person Name David Lee
Position company contact
State AR
Address 10801 Executive Center Dr #201 Little Rock AR 72211-4392
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-225-4494
Number Of Employees 12
Annual Revenue 1279260
Fax Number 501-224-9536

David Lee

Business Name Coldwell Banker Kasey & Assoc
Person Name David Lee
Position company contact
State NC
Address 220 Fifth Avenue East, Hendersonville, 28792 NC
Phone Number
Email [email protected]

David Lee

Business Name Clearshot Communications, Llc
Person Name David Lee
Position company contact
State PA
Address 7 Great Valley Pkwy, Malvern, PA 19355
Phone Number
Email [email protected]
Title Member (of the Bar)

David Lee

Business Name City of Gahanna
Person Name David Lee
Position company contact
State OH
Address 200 S. Hamilton Rd, COLUMBUS, 43219 OH
Phone Number
Email [email protected]

David Lee

Business Name Chase Home Finance
Person Name David Lee
Position company contact
State WA
Address 208, 3010 77th Ave, SE, Mercer Island, 98040 WA
Phone Number
Email [email protected]

DAVID LEE

Business Name CRYOLIFE TECHNOLOGY, INC.
Person Name DAVID LEE
Position Treasurer
State GA
Address 1655 ROBERTS BLVD., NW 1655 ROBERTS BLVD., NW, KENNESAW, GA 30144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C8835-1998
Creation Date 1998-04-17
Type Domestic Corporation

DAVID A LEE

Business Name COMMUNITY FIRST COLORADO HOLDINGS, INC.
Person Name DAVID A LEE
Position President
State ND
Address 520 MAIN AVE 520 MAIN AVE, FARGO, ND 58124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26772-1996
Creation Date 1996-12-27
Type Domestic Corporation

DAVID LEE

Business Name CHOICEPOINT GOVERNMENT SERVICES INC.
Person Name DAVID LEE
Position President
State GA
Address 1000 ALDERMAN DR 1000 ALDERMAN DR, ALPHARETTA, GA 30005
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C993-1991
Creation Date 1991-02-11
Type Foreign Corporation

DAVID LEE

Business Name CHINESE AMERICAN VOTERS EDUCATION COMMITTEE,
Person Name DAVID LEE
Position CEO
Corporation Status Active
Agent 838 GRANT AVE #403, SAN FRANCISCO, CA 94108
Care Of 838 GRANT AVENUE #403, SAN FRANCISCO, CA 94108
CEO DAVID LEE 838 GRANT AVE #403, SAN FRANCISCO, CA 94108
Incorporation Date 1976-12-29
Corporation Classification Public Benefit

DAVID LEE

Business Name CHINESE AMERICAN VOTERS EDUCATION COMMITTEE,
Person Name DAVID LEE
Position registered agent
Corporation Status Active
Agent DAVID LEE 838 GRANT AVE #403, SAN FRANCISCO, CA 94108
Care Of 838 GRANT AVENUE #403, SAN FRANCISCO, CA 94108
CEO DAVID LEE838 GRANT AVE #403, SAN FRANCISCO, CA 94108
Incorporation Date 1976-12-29
Corporation Classification Public Benefit

DAVID LEE

Business Name CENTER FOR COUNSELING, INC.
Person Name DAVID LEE
Position CEO
Corporation Status Suspended
Agent 2221 OCEAN AVE, SANTA MONICA, CA 90405
Care Of BOX 5218, SANTA MONICA, CA 90405
CEO DAVID LEE 2221 OCEAN AVE, SANTA MONICA, CA 90405
Incorporation Date 1975-12-09
Corporation Classification Public Benefit

DAVID LEE

Business Name CENTER FOR COUNSELING, INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Suspended
Agent DAVID LEE 2221 OCEAN AVE, SANTA MONICA, CA 90405
Care Of BOX 5218, SANTA MONICA, CA 90405
CEO DAVID LEE2221 OCEAN AVE, SANTA MONICA, CA 90405
Incorporation Date 1975-12-09
Corporation Classification Public Benefit

David Lee

Business Name CCC
Person Name David Lee
Position company contact
State AZ
Address PO Box 13292, SCOTTSDALE, 85266 AZ
Email [email protected]

DAVID H LEE

Business Name CAPSTONE REAL ESTATE DEVELOPMENT LLC
Person Name DAVID H LEE
Position Mmember
State NY
Address 205 EAST 42ND ST., #1916 205 EAST 42ND ST., #1916, NEW YORK, NY 10017
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4911-2000
Creation Date 2000-05-23
Expiried Date 2500-05-23
Type Foreign Limited-Liability Company

DAVID LEE

Business Name CALIFORNIA SOFTWARE PRODUCTS, INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Suspended
Agent DAVID LEE 4 HUTTON CENTER DRIVE STE 200, SANTA ANA, CA 92707
Care Of 1221 E DYER RD STE 105, SANTA ANA, CA 92705
CEO BRUCE ACACIO1221 E DYER RD, SANTA ANA, CA 92705
Incorporation Date 1975-06-02

DAVID LEE

Business Name CAKE-SHORT, LP
Person Name DAVID LEE
Position GPLP
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP947-2004
Creation Date 2004-05-18
Expiried Date 2024-05-18
Type Domestic Limited Partnership

David Lee

Business Name Boycott Kiowaco
Person Name David Lee
Position company contact
State KS
Address 7103 E 17th St - Wichita, WICHITA, 67205 KS
Phone Number
Email [email protected]

David Lee

Business Name Assurance Home Services
Person Name David Lee
Position company contact
State VA
Address 2343 Highland Avenue, Charlottesville, 22903 VA
Phone Number
Email [email protected]

DAVID LEE

Business Name AZIMUTH INDUSTRIAL CO., INC.
Person Name DAVID LEE
Position registered agent
Corporation Status Active
Agent DAVID LEE 30593 UNION CITY BLVD STE 110, UNION CITY, CA 94587
Care Of 30593 UNION CITY BLVD STE 110, UNION CITY, CA 94587
CEO DAVID LEE1531 EL CAMINO REAL, PALO ALTO, CA 94306
Incorporation Date 1988-07-29

DAVID LEE

Business Name AZIMUTH INDUSTRIAL CO., INC.
Person Name DAVID LEE
Position CEO
Corporation Status Active
Agent 30593 UNION CITY BLVD STE 110, UNION CITY, CA 94587
Care Of 30593 UNION CITY BLVD STE 110, UNION CITY, CA 94587
CEO DAVID LEE 1531 EL CAMINO REAL, PALO ALTO, CA 94306
Incorporation Date 1988-07-29

DAVID LEE

Business Name AMERICAN NETWORK ALLIANCE, INC.
Person Name DAVID LEE
Position President
State NV
Address 3960 HOWARD HUGHES 5TH FLR 3960 HOWARD HUGHES 5TH FLR, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10444-1999
Creation Date 1999-04-29
Type Domestic Corporation

DAVID LEE

Business Name AMERICAN DREAM, INT'L
Person Name DAVID LEE
Position Treasurer
State NV
Address PMB 444 310 E. WARM SPRINGS RD. PMB 444 310 E. WARM SPRINGS RD., LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12316-1999
Creation Date 1999-05-19
Type Foreign Corporation

DAVID E. LEE

Business Name AIRSHARES, INC.
Person Name DAVID E. LEE
Position registered agent
State GA
Address 82 HUNTINGTON ROAD, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID R LEE

Business Name ABBEY ROAD, INCORPORATED
Person Name DAVID R LEE
Position registered agent
State GA
Address 208 GREAT OAK DR, ATHENS, GA 30605
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-04
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

DAVID G LEE

Business Name 2 DL ENTERPRISES, INC.
Person Name DAVID G LEE
Position Secretary
State NV
Address 3280 E TROPICANA. STE A 3280 E TROPICANA. STE A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8692-1990
Creation Date 1990-09-20
Type Domestic Corporation

DAVID G LEE

Business Name 2 DL ENTERPRISES, INC.
Person Name DAVID G LEE
Position Treasurer
State NV
Address 3280 E TROPICANA. STE A 3280 E TROPICANA. STE A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8692-1990
Creation Date 1990-09-20
Type Domestic Corporation

DAVID E LEE

Person Name DAVID E LEE
Filing Number 13576606
Position PRESIDENT
State OK
Address 4344 WAGON WHEEL ROAD, EDMOND OK 73034

DAVID E LEE

Person Name DAVID E LEE
Filing Number 11716206
Position Director
State LA
Address 127 KRISTEN LANE, LAFAYETTE LA 70508

DAVID E LEE

Person Name DAVID E LEE
Filing Number 11716206
Position VICE PRESIDENT
State LA
Address 127 KRISTEN LANE, LAFAYETTE LA 70508

DAVID LEE

Person Name DAVID LEE
Filing Number 13064806
Position PRESIDENT
State GA
Address 4105 ROYAL DR NW, KENNESAW GA 30144

DAVID E LEE

Person Name DAVID E LEE
Filing Number 13576606
Position DIRECTOR
State OK
Address 4344 WAGON WHEEL ROAD, EDMOND OK 73034

DAVID E LEE

Person Name DAVID E LEE
Filing Number 13576606
Position TREASURER
State OK
Address 4344 WAGON WHEEL RD, EDMOND OK 73034

DAVID LEE

Person Name DAVID LEE
Filing Number 11058806
Position VICE PRESIDENT-TAX
State DC
Address 1850 K STREET NW SUITE 500, WASHINGTON DC 20006

DAVID E LEE

Person Name DAVID E LEE
Filing Number 13576606
Position DIRECTOR
State OK
Address 4344 WAGON WHEEL RD, EDMOND OK 73034

David Lee

Person Name David Lee
Filing Number 12576206
Position President, Director, Secretary
State VA
Address 8506 Military Rd, Arlington VA 22207

DAVID LEE

Person Name DAVID LEE
Filing Number 11058706
Position VICE PRESIDENT
State DC
Address 1850 K STREET NW, WASHINGTON DC

David Man-Him Lee

Person Name David Man-Him Lee
Filing Number 10420306
Position CFO
Address 333 KEELUNG RD SEC 1 TAIPEI, Taiwan YY ROC 10548

David Man-Him Lee

Person Name David Man-Him Lee
Filing Number 10420306
Position Director
Address 333 KEELUNG RD SEC 1 TAIPEI, Taiwan YY ROC 10548

DAVID A LEE

Person Name DAVID A LEE
Filing Number 10269506
Position DIRECTOR
State TX
Address 2304 WEST I-20 STE 250, ARLINGTON TX 76017

DAVID A LEE

Person Name DAVID A LEE
Filing Number 10269506
Position PRESIDENT
State TX
Address 2304 WEST I-20 STE 250, ARLINGTON TX 76017

DAVID LEE

Person Name DAVID LEE
Filing Number 9912406
Position PRESIDENT
State NY
Address 277 PARK AVENUE- 49TH FLOOR, NEW YORK NY 10172

DAVID LEE

Person Name DAVID LEE
Filing Number 9912406
Position Director
State NY
Address 277 PARK AVENUE- 49TH FLOOR, NEW YORK NY 10172

DAVID LEE

Person Name DAVID LEE
Filing Number 9358206
Position VICE PRESIDENT
State GA
Address 1427 POINTVIEW COURT, SUWANEE GA 30024

DAVID T LEE

Person Name DAVID T LEE
Filing Number 8658606
Position PRESIDENT

DAVID LEE

Person Name DAVID LEE
Filing Number 5741906
Position SENIOR VICE PRESIDENT

DAVID LEE

Person Name DAVID LEE
Filing Number 2286606
Position Director
State NY
Address 277 PARK AVE, New York NY 10172

DAVID LEE

Person Name DAVID LEE
Filing Number 2286606
Position VICE PRESIDENT
State NY
Address 277 PARK AVE, New York NY 10172

DAVID LEE

Person Name DAVID LEE
Filing Number 887006
Position FINANCIAL ANALYSIS AND CONTROL
State NY
Address 277 PARK AVENUE, NEW YORK NY 10172

DAVID LEE

Person Name DAVID LEE
Filing Number 887006
Position VICE PRESIDENT
State NY
Address 277 PARK AVENUE, NEW YORK NY 10172

DAVID A LEE

Person Name DAVID A LEE
Filing Number 10851006
Position VICE PRESIDENT
State GA
Address 1655 ROBERTS BLVD., NW, KENNESAW GA 30144

DAVID LEE

Person Name DAVID LEE
Filing Number 9760706
Position Vice-President

Lee Kenneth David

State AR
Calendar Year 2017
Employer Springdale School District
Name Lee Kenneth David
Annual Wage $22,511

Lee David D

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Assistant Professor Pharmacy Practice-Science
Name Lee David D
Annual Wage $109,561

Lee David

State AZ
Calendar Year 2017
Employer Transportation
Job Title Hwy Ops Tech 3
Name Lee David
Annual Wage $38,355

Lee Ryan David

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Lee Ryan David
Annual Wage $90,977

Vaught David Lee

State AZ
Calendar Year 2017
Employer Peoria Police Department
Name Vaught David Lee
Annual Wage $75,430

Widmaier David Lee

State AZ
Calendar Year 2017
Employer Navajo County
Name Widmaier David Lee
Annual Wage $88,844

Lee David M

State AZ
Calendar Year 2017
Employer Maricopa County Sheriffs Office
Name Lee David M
Annual Wage $101,285

Lee David

State AZ
Calendar Year 2017
Employer Insurance
Job Title Chf Finl Exmnr
Name Lee David
Annual Wage $92,500

Lee David

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Law Enforcement Sergeant
Name Lee David
Annual Wage $79,706

Houck David Lee

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Houck David Lee
Annual Wage $45,391

Lee David

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Law Enforcement Lieutenant
Name Lee David
Annual Wage $98,030

Lee David

State AZ
Calendar Year 2017
Employer City of Tempe
Name Lee David
Annual Wage $22,925

Vaught David Lee

State AZ
Calendar Year 2017
Employer City of Peoria
Name Vaught David Lee
Annual Wage $75,561

Roessler David Lee

State AZ
Calendar Year 2017
Employer City of Peoria
Name Roessler David Lee
Annual Wage $2,725

Dueringer David Lee

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Director Of Development
Name Dueringer David Lee
Annual Wage $83,287

Kishbaugh David Lee

State AZ
Calendar Year 2017
Employer City of Holbrook
Job Title Police Officer
Name Kishbaugh David Lee
Annual Wage $7,965

Lee David

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title System Architect
Name Lee David
Annual Wage $42,232

Lee David

State AZ
Calendar Year 2016
Employer Transportation
Job Title Hwy Ops Tech 3
Name Lee David
Annual Wage $37,237

Lee David

State AZ
Calendar Year 2016
Employer Insurance
Job Title Chf Finl Exmnr
Name Lee David
Annual Wage $88,941

Lee David

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Law Enforcement Sergeant
Name Lee David
Annual Wage $79,706

Lee David

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Firefighter 56hr
Name Lee David
Annual Wage $51,676

Dueringer David Lee

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Director Of Development
Name Dueringer David Lee
Annual Wage $82,787

Lee David D

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Assistant Professor Pharmacy Practice-science
Name Lee David D
Annual Wage $54,531

Lee David

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Hwy Ops Tech 3
Name Lee David
Annual Wage $37,237

Lee David

State AZ
Calendar Year 2015
Employer Dept Of Insurance
Job Title Id Chf Finl Examiner
Name Lee David
Annual Wage $88,941

Lee David

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Law Enforcement Sergeant
Name Lee David
Annual Wage $77,771

Lee David K

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Library Assistant
Name Lee David K
Annual Wage $16,208

Lee David

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Firefighter 56hr
Name Lee David
Annual Wage $49,583

Lee David

State AZ
Calendar Year 2017
Employer City Of Buckeye
Name Lee David
Annual Wage $63,297

Kishbaugh David Lee

State AZ
Calendar Year 2015
Employer City Of Holbrook
Job Title Police Officer
Name Kishbaugh David Lee
Annual Wage $44,949

Lee David

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title System Architect
Name Lee David
Annual Wage $100,000

Lee David

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Lee David
Annual Wage $21,560

Lee David B

State AR
Calendar Year 2017
Employer Hackett School District
Name Lee David B
Annual Wage $74,824

Thrift David Lee

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Thrift David Lee
Annual Wage $55,915

Handke David Lee

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Handke David Lee
Annual Wage $28,028

Currie Lee David

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Currie Lee David
Annual Wage $50,217

Lee David W

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Corporal
Name Lee David W
Annual Wage $33,526

Weis David Lee

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Residential Care Technician
Name Weis David Lee
Annual Wage $23,005

Lee David W

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Rehabilitation Instructor
Name Lee David W
Annual Wage $28,764

Lee Kenneth David

State AR
Calendar Year 2016
Employer Springdale School District
Name Lee Kenneth David
Annual Wage $19,951

Lee David B

State AR
Calendar Year 2016
Employer Hackett School District
Name Lee David B
Annual Wage $73,524

Handke David Lee

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Handke David Lee
Annual Wage $27,282

Currie Lee David

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Currie Lee David
Annual Wage $53,957

Lee David W

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Corporal
Name Lee David W
Annual Wage $33,194

Kishbaugh David Lee

State AZ
Calendar Year 2018
Employer City Of Holbrook
Name Kishbaugh David Lee
Annual Wage $986

Rau David Lee

State AR
Calendar Year 2016
Employer Bentonville School District
Name Rau David Lee
Annual Wage $68,700

Lee David W

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Rehabilitation Instructor
Name Lee David W
Annual Wage $28,764

Lee Kenneth David

State AR
Calendar Year 2015
Employer Springdale School District
Name Lee Kenneth David
Annual Wage $14,715

Lee David B

State AR
Calendar Year 2015
Employer Hartford School District
Name Lee David B
Annual Wage $77,094

Handke David Lee

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Handke David Lee
Annual Wage $23,722

Currie Lee David

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Currie Lee David
Annual Wage $53,170

Rau David Lee

State AR
Calendar Year 2015
Employer Bentonville School District
Name Rau David Lee
Annual Wage $68,700

Dueringer David Lee

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Director Of Development
Name Dueringer David Lee
Annual Wage $83,287

Lee David A

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Tech 4
Name Lee David A
Annual Wage $48,257

Lee David B

State AZ
Calendar Year 2018
Employer Dept Of Insurance
Job Title Chf Finl Exmnr
Name Lee David B
Annual Wage $96,258

Belisle David Lee

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Supply Technician Senior
Name Belisle David Lee
Annual Wage $40,017

Bjorgaard David Lee

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Law Clerk
Name Bjorgaard David Lee
Annual Wage $58,867

Lee David

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Law Enforcement Lieutenant
Name Lee David
Annual Wage $100,672

Weis David Lee

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Residential Care Assistant
Name Weis David Lee
Annual Wage $19,044

Lee David

State AZ
Calendar Year 2015
Employer City Of Buckeye
Job Title Const.inspector
Name Lee David
Annual Wage $62,663

LEE, DAVID

Name LEE, DAVID
Amount 2400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991052565
Application Date 2009-01-30
Contributor Occupation Manager
Contributor Employer PECO Pallet Inc
Contributor Gender M
Committee Name ActBlue
Address 301 E 48th St Apt 19e NEW YORK NY

LEE, DAVID

Name LEE, DAVID
Amount 2400.00
To Scott Murphy (D)
Year 2010
Transaction Type 15e
Filing ID 29933370313
Application Date 2009-01-30
Contributor Occupation business leader
Contributor Employer peco
Organization Name Peco
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Scott Murphy for Congress
Seat federal:house
Address 301 E 48th St Apt 19e NEW YORK NY

LEE, DAVID

Name LEE, DAVID
Amount 2300.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27930588815
Application Date 2007-03-07
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 1400 Kenesaw Ave 13R KNOXVILLE TN

LEE, DAVID

Name LEE, DAVID
Amount 2300.00
To Joe Sestak (D)
Year 2008
Transaction Type 15e
Filing ID 27930937949
Application Date 2007-06-19
Contributor Occupation Executive
Contributor Employer Endo Pharmaceuticals Inc
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Sestak for Congress
Seat federal:house
Address 102 Kelly Dr CHADDS FORD PA

LEE, DAVID

Name LEE, DAVID
Amount 1000.00
To Dianne Feinstein (D)
Year 2006
Transaction Type 15
Filing ID 25020183398
Application Date 2005-03-03
Contributor Occupation DAVID LEE
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-08-12
Contributor Occupation SALES MANAGER
Contributor Employer LEE BRICK & BLOCK LLC
Recipient Party R
Recipient State KY
Seat state:governor
Address 80 FLXLEY LN FRANKFORT KY

LEE, DAVID

Name LEE, DAVID
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-02-15
Contributor Occupation SALESPERSON
Contributor Employer LEE BRICK AND BLOCK
Recipient Party D
Recipient State KY
Seat state:governor
Address 80 FOXLEY LN FRANKFORT KY

LEE, DAVID

Name LEE, DAVID
Amount 1000.00
To Chris Cannon (R)
Year 2006
Transaction Type 15
Filing ID 25980575941
Application Date 2005-06-08
Contributor Occupation ATTORNEY
Contributor Employer LEE & SMITH
Organization Name Lee & Smith
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Cannon for Congress
Seat federal:house
Address 1511 NIGHTSHADE COURT VIENNA VA

LEE, DAVID

Name LEE, DAVID
Amount 1000.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 12020230804
Application Date 2011-10-19
Organization Name David Lee Marketing
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 1000.00
To Harry Reid (D)
Year 2004
Transaction Type 15
Filing ID 23020280531
Application Date 2003-06-03
Contributor Occupation LEE AND SMITH
Organization Name Lee & Smith
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 1000.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 11020310239
Application Date 2011-05-11
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 500.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-10
Contributor Occupation PROJECT MANAGER
Contributor Employer BP
Organization Name BP AMERICA
Recipient Party R
Recipient State AK
Seat state:governor
Address 910 CORAL LN ANCHORAGE AK

LEE, DAVID

Name LEE, DAVID
Amount 500.00
To Wellpoint Inc
Year 2008
Transaction Type 15
Filing ID 27990151814
Application Date 2007-05-08
Contributor Occupation Vice President Healt
Contributor Employer The Wellpoint Companies, Inc.
Contributor Gender M
Committee Name Wellpoint Inc
Address 9105 Nautical Watch Dr INDIANAPOLIS IN

LEE, DAVID

Name LEE, DAVID
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991920320
Application Date 2009-03-05
Contributor Occupation CEO
Contributor Employer Peco Pallet
Contributor Gender M
Committee Name ActBlue
Address 301 E 48th St Apt 19E NY NY

LEE, DAVID

Name LEE, DAVID
Amount 500.00
To Dianne Feinstein (D)
Year 2004
Transaction Type 15
Filing ID 23020330385
Application Date 2003-05-02
Contributor Occupation AAVOP
Organization Name Aavop
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 350.00
To Club for Growth
Year 2006
Transaction Type 15
Filing ID 25980621830
Application Date 2005-07-12
Contributor Occupation ATTORNEY
Contributor Employer DAVID LEE AND ASSOCIATES
Contributor Gender M
Committee Name Club for Growth
Address 116 Long Pt WILLIAMSBURG VA

LEE, DAVID

Name LEE, DAVID
Amount 300.00
To PARNELL, SEAN R
Year 2010
Application Date 2009-10-29
Contributor Occupation IT&S OPERATIONS MNG
Contributor Employer BP
Organization Name BP ALASKA
Recipient Party R
Recipient State AK
Seat state:governor
Address 910 CORAL LN ANCHORAGE AK

LEE, DAVID

Name LEE, DAVID
Amount 300.00
To Libertarian Party of Illinois
Year 2006
Transaction Type 15
Filing ID 26990270359
Application Date 2005-11-07
Contributor Occupation Logistics Engineer
Contributor Employer MMNA
Organization Name Mmna
Contributor Gender M
Recipient Party L
Committee Name Libertarian Party of Illinois
Address RR2 Box 126 HEYWORTH IL

LEE, DAVID

Name LEE, DAVID
Amount 300.00
To BINKLEY, JOHN (G)
Year 2006
Application Date 2006-07-26
Contributor Occupation PROJECT MANAGER
Contributor Employer BP
Organization Name BP AMERICA
Recipient Party R
Recipient State AK
Seat state:governor
Address 910 CORAL LN ANCHORAGE AK

LEE, DAVID

Name LEE, DAVID
Amount 300.00
To PARNELL, SEAN R
Year 2010
Application Date 2010-06-10
Contributor Occupation IT&S OPERATIONS MNG
Contributor Employer BP
Organization Name BP ALASKA
Recipient Party R
Recipient State AK
Seat state:governor
Address 910 CORAL LN ANCHORAGE AK

LEE, DAVID

Name LEE, DAVID
Amount 250.00
To Tom Lantos (D)
Year 2008
Transaction Type 15
Filing ID 27930553345
Application Date 2007-03-18
Contributor Occupation Strategy Consultant
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Tom Lantos for Congress Cmte
Seat federal:house
Address 5809 Nicholson Ln 24 ROCKVILLE MD

LEE, DAVID

Name LEE, DAVID
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991921812
Application Date 2009-03-21
Contributor Occupation Associate
Contributor Employer Booz Allen Hamilton
Contributor Gender M
Committee Name ActBlue
Address 5809 Nicholson Lane 24 ROCKVILLE MD

LEE, DAVID

Name LEE, DAVID
Amount 250.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020401971
Application Date 2003-08-12
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 250.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020212349
Application Date 2012-03-27
Contributor Occupation OWNER
Contributor Employer LEE SUPPLY CO/OWNER
Organization Name Lee Supply Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 250.00
To MCCLENDON, JIM
Year 2006
Application Date 2005-11-07
Recipient Party R
Recipient State AL
Seat state:lower
Address 4000 TONEY CT HUNTSVILLE AL

LEE, DAVID

Name LEE, DAVID
Amount 210.00
To Libertarian Party of Illinois
Year 2004
Transaction Type 15
Filing ID 23991560648
Application Date 2003-01-28
Contributor Occupation Logistics Engineer
Contributor Employer MMNA
Organization Name Mistubishi Motors North America
Contributor Gender M
Recipient Party L
Committee Name Libertarian Party of Illinois
Address RR2 Box 126 HEYWORTH IL

LEE, DAVID

Name LEE, DAVID
Amount 200.00
To BARBER, DON
Year 20008
Application Date 2007-12-03
Recipient Party D
Recipient State NY
Seat state:upper
Address 34 HUNTER LN ITHACA NY

LEE, DAVID

Name LEE, DAVID
Amount 200.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 11020282437
Application Date 2011-06-15
Organization Name St Paul Radiology
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

LEE, DAVID

Name LEE, DAVID
Amount 150.00
To THOMAS, POLLY
Year 20008
Application Date 2007-09-07
Recipient Party R
Recipient State LA
Seat state:upper
Address 3717 RUE CHARDONNAY MET LA

LEE, DAVID

Name LEE, DAVID
Amount 100.00
To MOORE, ROY STEWART
Year 2010
Application Date 2009-06-05
Recipient Party R
Recipient State AL
Seat state:governor
Address 1645 HWY 236 E LONOKE AR

LEE, DAVID

Name LEE, DAVID
Amount 100.00
To THOMAS, POLLY
Year 20008
Application Date 2007-10-16
Recipient Party R
Recipient State LA
Seat state:upper
Address 3717 RUE CHARDONNAY MET LA

LEE, DAVID

Name LEE, DAVID
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-08-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

LEE, DAVID

Name LEE, DAVID
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-07-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

LEE, DAVID

Name LEE, DAVID
Amount 50.00
To PETERSEN, PETE F
Year 2010
Application Date 2010-06-03
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AK
Seat state:lower
Address 916 CLAY CT ANCHORAGE AK

LEE, DAVID

Name LEE, DAVID
Amount 50.00
To ALASKA REPUBLICAN PARTY
Year 2006
Application Date 2006-09-21
Recipient Party R
Recipient State AK
Committee Name ALASKA REPUBLICAN PARTY
Address PO BOX 202354 ANCHORAGE AK

LEE, DAVID

Name LEE, DAVID
Amount 25.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-09-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

LEE, DAVID

Name LEE, DAVID
Amount 20.00
To GARDNER, ALBERTA (BERTA)
Year 2004
Application Date 2004-10-17
Recipient Party D
Recipient State AK
Seat state:lower
Address 916 CLAY CT ANCHORAGE AK

LEE, DAVID

Name LEE, DAVID
Amount 20.00
To ZAUGG, LYNDA L
Year 2010
Application Date 2010-09-10
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 243726 ANCHORAGE AK

DAVID A LEE

Name DAVID A LEE
Address 33 Western Avenue Wakefield MA 01880
Value 205300
Landvalue 205300
Buildingvalue 140400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LEE DAVID J

Name LEE DAVID J
Physical Address 2710 WAYNE AVE
Owner Address 2609 CORBETT RD
Sale Price 3000
Ass Value Homestead 0
County camden
Address 2710 WAYNE AVE
Value 22200
Net Value 22200
Land Value 22200
Prior Year Net Value 22200
Transaction Date 2011-02-25
Property Class Vacant Land
Deed Date 2006-03-16
Sale Assessment 2300
Price 3000

LEE NANCY A & DAVID A

Name LEE NANCY A & DAVID A
Physical Address 13 LYNNBROOK DR
Owner Address 13 LYNNBROOK DR
Sale Price 0
Ass Value Homestead 249800
County mercer
Address 13 LYNNBROOK DR
Value 474800
Net Value 474800
Land Value 225000
Prior Year Net Value 525200
Transaction Date 2012-09-04
Property Class Farm (Regular) of Petroleum Refineries
Year Constructed 1982
Price 0

DAVID & VIOLET LEE

Name DAVID & VIOLET LEE
Address 118-34 SPRINGFIELD BLVD, NY 11411
Value 338000
Full Value 338000
Block 12642
Lot 38
Stories 2

DAVID CHEUK SHE LEE

Name DAVID CHEUK SHE LEE
Address 277 GRAHAM AVENUE, NY 11211
Value 486000
Full Value 486000
Block 2782
Lot 26
Stories 4

DAVID D LEE

Name DAVID D LEE
Address 203 WEST 90 STREET, NY 10024
Value 129121
Full Value 129121
Block 1238
Lot 1057
Stories 6

DAVID H LEE

Name DAVID H LEE
Address 50-07 207 STREET, NY 11364
Value 619000
Full Value 619000
Block 7384
Lot 58
Stories 2

LEE DAVID J

Name LEE DAVID J
Physical Address 416 HENRY ST
Owner Address 2609 CORBETT RD
Sale Price 31000
Ass Value Homestead 30000
County camden
Address 416 HENRY ST
Value 34900
Net Value 34900
Land Value 4900
Prior Year Net Value 34900
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2004-06-16
Sale Assessment 10500
Year Constructed 1919
Price 31000

DAVID KANG-LIN LEE

Name DAVID KANG-LIN LEE
Address 150-09 58 AVENUE, NY 11355
Value 515000
Full Value 515000
Block 6430
Lot 67
Stories 2

DAVID LEE

Name DAVID LEE
Address 1653 WEST 3 STREET, NY 11223
Value 690000
Full Value 690000
Block 6629
Lot 56
Stories 2

DAVID LEE

Name DAVID LEE
Address 35-36 88 STREET, NY 11372
Value 553000
Full Value 553000
Block 1461
Lot 23
Stories 2.5

DAVID LEE

Name DAVID LEE
Address 96-19 43 AVENUE, NY 11368
Value 673000
Full Value 673000
Block 1612
Lot 44
Stories 3

DAVID LEE

Name DAVID LEE
Address 58-39 189 STREET, NY 11365
Value 743000
Full Value 743000
Block 5693
Lot 48
Stories 1.5

DAVID LEE

Name DAVID LEE
Address 71 ELTINGVILLE BLVD, NY 10312
Value 352000
Full Value 352000
Block 5507
Lot 26
Stories 3

DAVID LEE MO FUN LEE

Name DAVID LEE MO FUN LEE
Address 2342 EAST 19 STREET, NY 11229
Value 536000
Full Value 536000
Block 7403
Lot 24
Stories 1

DAVID LEE

Name DAVID LEE
Address 143 AVENUE B, NY 10009
Value 106306
Full Value 106306
Block 392
Lot 1060
Stories 15

DAVID M LEE

Name DAVID M LEE
Address 42-24 149 PLACE, NY 11355
Value 685000
Full Value 685000
Block 5380
Lot 44
Stories 2.5

LEE DAVID CHIU & WAI SHEUNG

Name LEE DAVID CHIU & WAI SHEUNG
Physical Address 144 JEFFERSON AVE
Owner Address 144 JEFFERSON AVE
Sale Price 0
Ass Value Homestead 99000
County bergen
Address 144 JEFFERSON AVE
Value 311000
Net Value 311000
Land Value 212000
Prior Year Net Value 311000
Transaction Date 2011-03-03
Property Class Residential
Year Constructed 1951
Price 0

LEE DAVID & SUSANNE

Name LEE DAVID & SUSANNE
Physical Address 26-28 CUSTER AVE.
Owner Address 26 CUSTER AVE
Sale Price 36500
Ass Value Homestead 138100
County essex
Address 26-28 CUSTER AVE.
Value 159500
Net Value 159500
Land Value 21400
Prior Year Net Value 136700
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1979-10-25
Year Constructed 1912
Price 36500

Lee (TR) David K

Name Lee (TR) David K
Physical Address 408 SW MOLLOY ST, Port Saint Lucie, FL 34953
Owner Address 94 Gauguin Cir, Aliso Viejo, CA 92656
County St. Lucie
Year Built 2003
Area 1395
Land Code Single Family
Address 408 SW MOLLOY ST, Port Saint Lucie, FL 34953

LEE ANDREWS DAVID T

Name LEE ANDREWS DAVID T
Physical Address 10965 BERKSHIRE LN, JACKSONVILLE, FL 32225
Owner Address 10965 BERKSHIRE LN, JACKSONVILLE, FL 32225
Ass Value Homestead 159269
Just Value Homestead 159269
County Duval
Year Built 1990
Area 2379
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10965 BERKSHIRE LN, JACKSONVILLE, FL 32225

LEE BRANDY M & DAVID CURT

Name LEE BRANDY M & DAVID CURT
Physical Address 90 BEACH BIKE WAY, PCB, FL 32413
Owner Address & MURPHY MICHAEL R & FRANCES B, JASPER, AL 35504
County Walton
Year Built 2003
Area 2570
Land Code Single Family
Address 90 BEACH BIKE WAY, PCB, FL 32413

LEE C DAVID

Name LEE C DAVID
Owner Address 6235 LAKE CHARM CIR, OVIEDO, FL 32765
County Seminole
Land Code Grazing land soil capability Class I

LEE CATHLEEN W & DAVID B

Name LEE CATHLEEN W & DAVID B
Physical Address 2391 OLD PINE TRL, FLEMING ISLAND, FL 32003
Owner Address 2391 OLD PINE TRL, FLEMING ISLAND, FL 32003
Sale Price 100
Sale Year 2013
Ass Value Homestead 114147
Just Value Homestead 114147
County Clay
Year Built 2002
Area 2060
Applicant Status Wife
Land Code Single Family
Address 2391 OLD PINE TRL, FLEMING ISLAND, FL 32003
Price 100

LEE DANIEL & DAVID

Name LEE DANIEL & DAVID
Physical Address 76 CHELSEA LOOP, SRB, FL 32459
Owner Address 1923 N DINWIDDIE ST, ARLINGTON, VA 22207
County Walton
Year Built 2005
Area 1924
Land Code Single Family
Address 76 CHELSEA LOOP, SRB, FL 32459

LEE DAVID & XIAO HONG

Name LEE DAVID & XIAO HONG
Physical Address 116 DOBBS AVE
Owner Address 116 DOBBS AVE
Sale Price 105000
Ass Value Homestead 127900
County camden
Address 116 DOBBS AVE
Value 179300
Net Value 179300
Land Value 51400
Prior Year Net Value 179300
Transaction Date 2009-01-12
Property Class Residential
Deed Date 1992-07-14
Sale Assessment 97200
Year Constructed 1978
Price 105000

LEE DAVID

Name LEE DAVID
Owner Address 6312 SHADY OAK DR, JACKSONVILLE, FL 32277
County Columbia
Land Code Timberland - site index 80 to 89

LEE DAVID

Name LEE DAVID
Physical Address 10931 S HAWAII DR, JACKSONVILLE, FL 32246
Owner Address 10931 HAWAII DR S, JACKSONVILLE, FL 32246
Ass Value Homestead 86822
Just Value Homestead 86822
County Duval
Year Built 1960
Area 1568
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10931 S HAWAII DR, JACKSONVILLE, FL 32246

LEE DAVID

Name LEE DAVID
Physical Address 810 E GENESEE ST, TAMPA, FL 33603
Owner Address 904 E CHELSEA ST, TAMPA, FL 33603
Sale Price 60000
Sale Year 2012
County Hillsborough
Year Built 1926
Area 2960
Land Code Single Family
Address 810 E GENESEE ST, TAMPA, FL 33603
Price 60000

LEE DAVID

Name LEE DAVID
Physical Address 904 E CHELSEA ST, TAMPA, FL 33603
Owner Address 904 E CHELSEA ST, TAMPA, FL 33603
Ass Value Homestead 57280
Just Value Homestead 58839
County Hillsborough
Year Built 1920
Area 1615
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 904 E CHELSEA ST, TAMPA, FL 33603

DAVID, MAURICE & SHANNON LEE

Name DAVID, MAURICE & SHANNON LEE
Physical Address 52 RUTGERS LANE
Owner Address 52 RUTGERS LANE
Sale Price 243500
Ass Value Homestead 209600
County somerset
Address 52 RUTGERS LANE
Value 417200
Net Value 417200
Land Value 207600
Prior Year Net Value 443600
Transaction Date 2012-03-27
Property Class Residential
Deed Date 1998-12-23
Sale Assessment 182500
Price 243500

LEE DAVID & CHRISTINE

Name LEE DAVID & CHRISTINE
Physical Address 15 TYSON LANE
Owner Address 15 TYSON LANE
Sale Price 1250000
Ass Value Homestead 557500
County mercer
Address 15 TYSON LANE
Value 1033500
Net Value 1033500
Land Value 476000
Prior Year Net Value 1033500
Transaction Date 2007-05-17
Property Class Residential
Deed Date 2007-04-30
Sale Assessment 396200
Price 1250000

LEE DAVID & GAIL

Name LEE DAVID & GAIL
Physical Address 9 HIGHLAND DRIVE
Owner Address 9 HIGHLAND DRIVE
Sale Price 0
Ass Value Homestead 270500
County essex
Address 9 HIGHLAND DRIVE
Value 662200
Net Value 662200
Land Value 391700
Prior Year Net Value 662200
Transaction Date 2009-10-27
Property Class Residential
Price 0

LEE DAVID

Name LEE DAVID
Physical Address 6426 BOB-O-LINK RD, JACKSONVILLE, FL 32219
Owner Address 6426 BOB-O-LINK RD, JACKSONVILLE, FL 32219
Ass Value Homestead 14562
Just Value Homestead 18565
County Duval
Year Built 1965
Area 1144
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6426 BOB-O-LINK RD, JACKSONVILLE, FL 32219

Lee (TR) David J

Name Lee (TR) David J
Physical Address 2400 S OCEAN DR, Fort Pierce, FL 34950
Owner Address 42 Calle Almeja, San Clemente, CA 92673
County St. Lucie
Year Built 1975
Area 1192
Land Code Condominiums
Address 2400 S OCEAN DR, Fort Pierce, FL 34950

DAVID T K LEE

Name DAVID T K LEE
Address 58-07 63 STREET, NY 11378
Value 448000
Full Value 448000
Block 2750
Lot 69
Stories 1.5

DAVID W LEE

Name DAVID W LEE
Address 79-32 211 STREET, NY 11364
Value 519000
Full Value 519000
Block 7767
Lot 20
Stories 1.5

DAVID & VIOLET LEE

Name DAVID & VIOLET LEE
Address 118-34 Springfield Boulevard Queens NY 11411
Value 404000
Landvalue 11603

DAVID & YULEE LEE

Name DAVID & YULEE LEE
Address 2421 Overview Drive Waukegan IL 60089
Value 37169
Landvalue 37169
Buildingvalue 148882
Price 578390

DAVID A ALIBERTI & ANN (W) LEE

Name DAVID A ALIBERTI & ANN (W) LEE
Address 5208 Jean Street Verona PA 15147
Value 12200
Landvalue 12200
Bedrooms 3
Basement Full

DAVID A BOERNER & ANN D LEE

Name DAVID A BOERNER & ANN D LEE
Address 7709 Vail Valley Drive Austin TX 78749
Value 50000
Landvalue 50000
Buildingvalue 129171
Type Real

DAVID A JOANN LEE

Name DAVID A JOANN LEE
Address 24417 S Kipling Court Joliet IL 60436
Value 34875
Landvalue 34875
Buildingvalue 69616

DAVID A LEE

Name DAVID A LEE
Address 4636 Glenbrook Lane Palm Harbor FL 34683
Value 136614
Landvalue 70258
Type Residential
Price 45000

DAVID & TINA T LEE

Name DAVID & TINA T LEE
Address 5040 Chappelet Drive Sparks NV
Value 56500
Landvalue 56500
Buildingvalue 348619
Landarea 9,431 square feet
Bedrooms 6
Numberofbedrooms 6
Type Single Family Residence
Price 584904

DAVID A LEE

Name DAVID A LEE
Address 41 Fruit Street Newbury MA
Value 127000
Landvalue 127000
Buildingvalue 132900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID A LEE

Name DAVID A LEE
Year Built 2005
Address 634 Spring Cavern Avenue Port Orange FL
Value 9750
Landvalue 9750
Buildingvalue 71409
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 22185

DAVID A LEE

Name DAVID A LEE
Address 635 Putnam Street Fort Wayne IN

DAVID A LEE

Name DAVID A LEE
Address 563 Oak Tree Road Westminster MD
Value 125800
Landvalue 125800
Buildingvalue 223400
Landarea 33,671 square feet
Numberofbathrooms 1.1

DAVID A LEE

Name DAVID A LEE
Address 2220 Parrish Road Titusville FL 32796
Value 20000
Landvalue 20000
Type Hip/Gable
Price 20000
Usage Manufactured Housing-Double

DAVID A LEE

Name DAVID A LEE
Address 3293 Willow Glen Drive Herndon VA
Value 295000
Landvalue 295000
Buildingvalue 502820
Landarea 9,818 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

DAVID A LEE

Name DAVID A LEE
Address 2305 Worthington Street #110 Dallas TX 75204
Value 124010
Landvalue 20830
Buildingvalue 124010

DAVID A LEE

Name DAVID A LEE
Address 2101 Delmore Street #1 Cuyahoga Falls OH 44221
Value 73560
Landvalue 21410
Buildingvalue 73560
Landarea 7,701 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 103100
Basement None

DAVID T LEE

Name DAVID T LEE
Address 90-57 55 AVENUE, NY 11373
Value 942000
Full Value 942000
Block 1856
Lot 49
Stories 3

DAVID & TAMMY LEE

Name DAVID & TAMMY LEE
Address 5232 W 121st Place Alsip IL 60803
Landarea 6,250 square feet
Airconditioning Yes
Basement Full and Unfinished

DAVID & MICHELLE LEE

Name DAVID & MICHELLE LEE
Address 941 8th Avenue La Grange IL 60525
Landarea 268,504 square feet

DAVID & MICHELLE LEE

Name DAVID & MICHELLE LEE
Address 204 S Seymour Avenue Mundelein IL 60060
Value 11501
Landvalue 11501
Buildingvalue 29346
Price 241500

DAVID & MARGARET LEE

Name DAVID & MARGARET LEE
Address 46 Ruffled Feather Drive Lemont IL 60439
Landarea 19,171 square feet
Airconditioning Yes
Basement Full and Unfinished

DAVID & EUNICE LEE

Name DAVID & EUNICE LEE
Address 174 Colonial Drive Vernon Hills IL 60061
Value 48141
Landvalue 48141
Buildingvalue 136510
Price 2250347

DAVID & DEBORAH LEE

Name DAVID & DEBORAH LEE
Address 10523 S Whipple Street Chicago IL 60655
Landarea 3,050 square feet
Airconditioning No
Basement Full and Rec Room

LEE DAVID Y L

Name LEE DAVID Y L
Address 2071 68 STREET, NY 11204
Value 338000
Full Value 338000
Block 5571
Lot 44
Stories 2

LEE DAVID W

Name LEE DAVID W
Address 151-02 10 AVENUE, NY 11357
Value 552000
Full Value 552000
Block 4527
Lot 12
Stories 2

LEE DAVID H

Name LEE DAVID H
Address 170-29 HENLEY ROAD, NY 11432
Value 839000
Full Value 839000
Block 9881
Lot 47
Stories 2.5

LEE DAVID

Name LEE DAVID
Address 56-16 217 STREET, NY 11364
Value 734000
Full Value 734000
Block 7445
Lot 12
Stories 2

LEE DAVID

Name LEE DAVID
Address 162-11 65 AVENUE, NY 11365
Value 730000
Full Value 730000
Block 6759
Lot 5
Stories 2

LEE DAVID

Name LEE DAVID
Address 99-25 63 AVENUE, NY 11374
Value 865000
Full Value 865000
Block 2109
Lot 56
Stories 3

LEE DAVID

Name LEE DAVID
Address 2017 EAST 74 STREET, NY 11234
Value 774000
Full Value 774000
Block 8415
Lot 45
Stories 2

LEE DAVID

Name LEE DAVID
Address 2319 EAST 15 STREET, NY 11229
Value 403000
Full Value 403000
Block 7400
Lot 71
Stories 1

LEE DAVID

Name LEE DAVID
Address 1720 WEST 1 STREET, NY 11223
Value 339000
Full Value 339000
Block 6655
Lot 13
Stories 2

DAVID & SHEILA LEE

Name DAVID & SHEILA LEE
Address 1517 Greystone Drive Gurnee IL 60031
Value 25696
Landvalue 25696
Buildingvalue 78236
Price 317000

DAVID, LEE

Name DAVID, LEE
Physical Address 425 CALIFORNIA AV, STUART, FL 34994
Owner Address 425 CALIFORNIA AVE, STUART, FL 34994
Ass Value Homestead 122460
Just Value Homestead 122460
County Martin
Year Built 1955
Area 1024
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 425 CALIFORNIA AV, STUART, FL 34994

David Lee

Name David Lee
Doc Id D0647306
City East Brunswick NJ
Designation us-only
Country US

David Lee

Name David Lee
Doc Id D0647702
City East Brunswick NJ
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07650358
City Round Rock TX
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07700845
City Innerkip
Designation us-only
Country CA

David Lee

Name David Lee
Doc Id 07720522
City Melbourne Beach FL
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07790965
City Innerkip
Designation us-only
Country CA

David Lee

Name David Lee
Doc Id 07835808
City Vancouver WA
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07559935
City Melbourne FL
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07588581
City Melbourne Beach FL
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07449407
City Hsin-chu
Designation us-only
Country TW

David Lee

Name David Lee
Doc Id 07171738
City Vancouver WA
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07253095
City Hsin-chu
Designation us-only
Country TW

David Lee

Name David Lee
Doc Id 06985445
City Warren NJ
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07031789
City Vancouver WA
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07080431
City Vancouver WA
Designation us-only
Country US

David Lee

Name David Lee
Doc Id 07138329
City Hsinchu
Designation us-only
Country TW

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AZ
Address 2918 N 193 DRIVE, LITCHFIELD PARK, AZ 85340
Phone Number 623-330-5202
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AZ
Address 14316 W CORA LN, GOODYEAR, AZ 85338
Phone Number 623-202-4781
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Voter
State AZ
Address 2238 E HARVARD, PHOENIX, AZ 85006
Phone Number 602-809-0504
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Democrat Voter
State AZ
Address 7017 S PRIEST DR APT 2011, TEMPE, AZ 85283
Phone Number 602-272-1394
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Voter
State AZ
Address 6553 N 7TH AVE, PHOENIX, AZ 85013
Phone Number 602-265-8899
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Voter
State AZ
Address 8226 S VIA DEL BARQUERO, TUCSON, AZ 85747
Phone Number 520-907-8217
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AZ
Address 1770 W CHARDONNAY DR, TUCSON, AZ 85746
Phone Number 520-247-7392
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AZ
Address 1562 E MEGAN ST, CHANDLER, AZ 85225
Phone Number 480-797-1652
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AZ
Address 3427 N HARTFORD ST, CHANDLER, AZ 85225
Phone Number 480-777-7752
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Voter
State AZ
Address 4511 N 17TH AVE, PHOENIX, AZ 85015
Phone Number 480-329-5528
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Republican Voter
State AZ
Address 505 W BASELINE RD, TEMPE, AZ 85283
Phone Number 480-251-6485
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Republican Voter
State AR
Address 3161 S ALTA DR, FAYETTEVILLE, AR 72701
Phone Number 479-409-1088
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Republican Voter
State AL
Address 24 D STREET, DALEVILLE, AL 36322
Phone Number 334-709-4698
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 756 HAVELOCK LN, MONTGOMERY, AL 36117
Phone Number 334-462-0588
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 220 CONREY DRIVE, AUBURN, AL 36830
Phone Number 334-332-5900
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 1121 RAYBURN AVE, GUNTERSVILLE, AL 35976
Phone Number 256-505-0057
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Republican Voter
State AL
Address 590 DENISE STREET, MONROEVILLE, AL 36460
Phone Number 251-575-2033
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 9626 HWY 61, WILSONVILLE, AL 35186
Phone Number 205-669-1835
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 60 OAK HARBOUR TRAIL, WILSONVILLE, AL 35186
Phone Number 205-669-1820
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 608 SEVENTH AVE NORTH, BIRMINGHAM, AL 35203
Phone Number 205-542-2032
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 4118 HIGHLAND AVE, BIRMINGHAM, AL 35217
Phone Number 205-266-3030
Email Address [email protected]

DAVID LEE

Name DAVID LEE
Type Independent Voter
State AL
Address 2117 AVENUE H APT. 10, BIRMINGHAM, AL 35218
Phone Number 205-243-7639
Email Address [email protected]

DAVID F LEE

Name DAVID F LEE
Visit Date 4/13/10 8:30
Appointment Number U56740
Type Of Access VA
Appt Made 11/5/2010 6:27
Appt Start 11/9/2010 11:00
Appt End 11/9/2010 23:59
Total People 140
Last Entry Date 11/5/2010 6:27
Meeting Location OEOB
Caller DANIELLE
Description MIDDLE CLASS TASK FORCE
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 80882

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U83206
Type Of Access VA
Appt Made 3/1/10 12:52
Appt Start 3/1/10 13:00
Appt End 3/1/10 23:59
Total People 4
Last Entry Date 3/1/2010 12:52
Meeting Location NEOB
Caller STEVE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71803

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U83209
Type Of Access VA
Appt Made 3/1/10 12:55
Appt Start 3/1/10 13:00
Appt End 3/1/10 23:59
Total People 4
Last Entry Date 3/1/2010 12:55
Meeting Location NEOB
Caller STEVE
Release Date 06/25/2010 07:00:00 AM +0000

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U83425
Type Of Access VA
Appt Made 3/2/10 13:29
Appt Start 3/2/10 20:30
Appt End 3/2/10 23:59
Total People 27
Last Entry Date 3/2/2010
Meeting Location WH
Caller MICHAEL
Description 4 WW TOURS
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 72099

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U84103
Type Of Access VA
Appt Made 3/3/10 14:21
Appt Start 3/3/10 18:00
Appt End 3/3/10 23:59
Total People 20
Last Entry Date 3/3/2010
Meeting Location OEOB
Caller MICHAEL
Description INFORMATIONAL MEETING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75782

DAVID A LEE

Name DAVID A LEE
Visit Date 4/13/10 8:30
Appointment Number U85980
Type Of Access VA
Appt Made 3/9/10 15:30
Appt Start 3/17/10 7:30
Appt End 3/17/10 23:59
Total People 329
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

DAVID C LEE

Name DAVID C LEE
Visit Date 4/13/10 8:30
Appointment Number U82240
Type Of Access VA
Appt Made 2/25/10 10:53
Appt Start 2/26/10 13:15
Appt End 2/26/10 23:59
Total People 9
Last Entry Date 2/25/10 10:53
Meeting Location WH
Caller IAN
Release Date 05/28/2010 07:00:00 AM +0000

DAVID E LEE

Name DAVID E LEE
Visit Date 4/13/10 8:30
Appointment Number U79795
Type Of Access VA
Appt Made 2/17/10 14:10
Appt Start 2/18/10 8:00
Appt End 2/18/10 23:59
Total People 6
Last Entry Date 2/17/10 14:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

DAVID E LEE

Name DAVID E LEE
Visit Date 4/13/10 8:30
Appointment Number U69324
Type Of Access VA
Appt Made 1/8/10 13:45
Appt Start 1/9/10 7:30
Appt End 1/9/10 23:59
Total People 341
Last Entry Date 1/8/10 13:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

DAVID J LEE

Name DAVID J LEE
Visit Date 4/13/10 8:30
Appointment Number U64798
Type Of Access VA
Appt Made 12/14/09 14:00
Appt Start 12/14/09 14:03
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/14/09 14:00
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

DAVID C LEE

Name DAVID C LEE
Visit Date 4/13/10 8:30
Appointment Number U54535
Type Of Access VA
Appt Made 11/9/09 11:34
Appt Start 11/9/09 12:00
Appt End 11/9/09 23:59
Total People 3
Last Entry Date 11/9/09 11:34
Meeting Location OEOB
Caller JOSEPH
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 76390

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U54811
Type Of Access VA
Appt Made 11/9/09 17:53
Appt Start 11/9/09 20:15
Appt End 11/9/09 23:59
Total People 3
Last Entry Date 11/9/09 17:53
Meeting Location WH
Caller JOHN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 70040

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U54848
Type Of Access VA
Appt Made 11/10/09 6:07
Appt Start 11/10/09 9:00
Appt End 11/10/09 23:59
Total People 3
Last Entry Date 11/10/09 6:07
Meeting Location WH
Caller JOHN
Release Date 02/26/2010 08:00:00 AM +0000

DAVID L LEE

Name DAVID L LEE
Visit Date 4/13/10 8:30
Appointment Number U55261
Type Of Access VA
Appt Made 11/11/09 8:47
Appt Start 11/11/09 9:30
Appt End 11/11/09 23:59
Total People 3
Last Entry Date 11/11/09 8:47
Meeting Location WH
Caller CHRIS
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74164

DAVID J LEE

Name DAVID J LEE
Visit Date 4/13/10 8:30
Appointment Number U95974
Type Of Access VA
Appt Made 4/12/10 6:06
Appt Start 4/14/10 9:00
Appt End 4/14/10 23:59
Total People 246
Last Entry Date 4/12/10 6:06
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

DAVID N LEE

Name DAVID N LEE
Visit Date 4/13/10 8:30
Appointment Number U55395
Type Of Access VA
Appt Made 11/12/09 6:12
Appt Start 11/12/09 9:00
Appt End 11/12/09 23:59
Total People 6
Last Entry Date 11/12/09 6:12
Meeting Location WH
Caller CHRIS
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74313

DAVID J LEE

Name DAVID J LEE
Visit Date 4/13/10 8:30
Appointment Number U56457
Type Of Access VA
Appt Made 11/17/09 16:24
Appt Start 11/18/09 9:00
Appt End 11/18/09 23:59
Total People 246
Last Entry Date 11/17/09 16:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

DAVID F LEE

Name DAVID F LEE
Visit Date 4/13/10 8:30
Appointment Number U49142
Type Of Access VA
Appt Made 10/21/09 19:45
Appt Start 10/22/09 16:00
Appt End 10/22/09 23:59
Total People 17
Last Entry Date 10/21/09 19:45
Meeting Location OEOB
Caller BAYLEY
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 75249

DAVID H LEE

Name DAVID H LEE
Visit Date 4/13/10 8:30
Appointment Number U50441
Type Of Access VA
Appt Made 10/26/09 18:43
Appt Start 10/30/09 8:30
Appt End 10/30/09 23:59
Total People 180
Last Entry Date 10/26/09 18:43
Meeting Location WH
Caller VISITORS
Description 830AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

DAVID F LEE

Name DAVID F LEE
Visit Date 4/13/10 8:30
Appointment Number U40943
Type Of Access VA
Appt Made 9/24/09 10:40
Appt Start 9/24/09 11:00
Appt End 9/24/09 23:59
Total People 14
Last Entry Date 9/24/09 10:49
Meeting Location OEOB
Caller AVRA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 76439

DAVID F LEE

Name DAVID F LEE
Visit Date 4/13/10 8:30
Appointment Number U41118
Type Of Access VA
Appt Made 9/24/09 15:41
Appt Start 9/24/09 16:45
Appt End 9/24/09 23:59
Total People 5
Last Entry Date 9/24/09 15:49
Meeting Location OEOB
Caller AVRA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 73819

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U39112
Type Of Access VA
Appt Made 9/18/09 19:22
Appt Start 9/23/09 10:30
Appt End 9/23/09 23:59
Total People 435
Last Entry Date 9/18/09 19:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 10:00-11:00
Release Date 12/30/2009 08:00:00 AM +0000

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U11305
Type Of Access VA
Appt Made 6/2/10 16:45
Appt Start 6/6/10 16:00
Appt End 6/6/10 23:59
Total People 454
Last Entry Date 6/2/10 16:45
Meeting Location WH
Caller CLARE
Description FORD'S THEATRE RECEPTION /
Release Date 09/24/2010 07:00:00 AM +0000

DAVID T LEE

Name DAVID T LEE
Visit Date 4/13/10 8:30
Appointment Number U35099
Type Of Access VA
Appt Made 8/18/2010 13:58
Appt Start 8/21/2010 10:00
Appt End 8/21/2010 23:59
Total People 131
Last Entry Date 8/18/2010 13:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

DAVID M LEE

Name DAVID M LEE
Visit Date 4/13/10 8:30
Appointment Number U41385
Type Of Access VA
Appt Made 9/15/10 14:13
Appt Start 9/28/10 10:30
Appt End 9/28/10 23:59
Total People 169
Last Entry Date 9/15/10 14:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U39319
Type Of Access VA
Appt Made 9/7/10 19:35
Appt Start 9/9/10 14:00
Appt End 9/9/10 23:59
Total People 1
Last Entry Date 9/7/10 19:35
Meeting Location WH
Caller MELISSA
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79933

DAVID C LEE

Name DAVID C LEE
Visit Date 4/13/10 8:30
Appointment Number U51798
Type Of Access VA
Appt Made 10/20/10 10:57
Appt Start 10/20/10 15:00
Appt End 10/20/10 23:59
Total People 4
Last Entry Date 10/20/10 10:57
Meeting Location NEOB
Caller CHRISTINE
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80122

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U45855
Type Of Access VA
Appt Made 10/7/10 13:37
Appt Start 10/9/10 9:00
Appt End 10/9/10 23:59
Total People 352
Last Entry Date 10/7/10 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

DAVID LEE

Name DAVID LEE
Visit Date 4/13/10 8:30
Appointment Number U56112
Type Of Access VA
Appt Made 11/13/09 17:09
Appt Start 11/16/09 12:00
Appt End 11/16/09 23:59
Total People 3
Last Entry Date 11/13/09 17:09
Meeting Location NEOB
Caller STEVEN
Release Date 02/26/2010 08:00:00 AM +0000

DAVID J LEE

Name DAVID J LEE
Visit Date 4/13/10 8:30
Appointment Number OPEN14
Type Of Access AL
Appt Made 12/12/09 8:51
Appt Start 12/14/09 7:30
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/12/09 8:51
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

DAVID LEE

Name DAVID LEE
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 1202 Henegar Dr, Siloam Springs, AR 72761-4573
Vin JH2RE010X7K800236
Phone 479-524-4508

DAVID LEE

Name DAVID LEE
Car BMW X3
Year 2007
Address 900 NW Lovejoy St Apt 316, Portland, OR 97209-3481
Vin WBXPC93447WF18943
Phone 503-227-8389

DAVID LEE

Name DAVID LEE
Car BMW 5 SERIES
Year 2007
Address 4365 N Buckhead Dr NE, Atlanta, GA 30342-3451
Vin WBANE73507CM45089
Phone 404-303-7530

DAVID LEE

Name DAVID LEE
Car BMW 3 SERIES
Year 2007
Address 40875 Peoples Dr, Lebanon, OR 97355-9140
Vin WBAVB73587VH23141
Phone 503-372-9029

DAVID LEE

Name DAVID LEE
Car BMW X5
Year 2007
Address 6409 16th St NW, Washington, DC 20012-2807
Vin 5UXFE83537LZ40317
Phone 301-523-1911

DAVID LEE

Name DAVID LEE
Car BMW 7 SERIES
Year 2007
Address 2017 E 74th St, Brooklyn, NY 11234-6232
Vin WBAHN83577DT70758
Phone 718-241-1099

DAVID LEE

Name DAVID LEE
Car BMW X3
Year 2007
Address 1 Kirock Pl, Westport, CT 06880-5326
Vin WBXPC93457WF13864
Phone 212-362-2602

DAVID LEE

Name DAVID LEE
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1347 JENA DR, POCATELLO, ID 83202-7701
Vin JTNBB46K773008913

DAVID LEE

Name DAVID LEE
Car CHEVROLET HHR
Year 2007
Address 405 Crescent Dr, Carlisle, IA 50047-9774
Vin 3GNDA33P57S591039
Phone 515-989-9355

David Lee

Name David Lee
Car CHEVROLET EQUINOX
Year 2007
Address 5429 River Bend Cir, Grand Ledge, MI 48837-8938
Vin 2CNDL13F676062725

DAVID LEE

Name DAVID LEE
Car PONTIAC G6
Year 2007
Address 45389 Horseshoe Cir, Canton, MI 48187-5042
Vin 1G2ZM187674251261

DAVID LEE

Name DAVID LEE
Car BMW 3 SERIES
Year 2007
Address 11 Hesseky Meadow Rd, Woodbury, CT 06798-3328
Vin WBAWV53527PW24932
Phone 203-263-6551

DAVID LEE

Name DAVID LEE
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 5501 POINT LONGSTREET WAY, BURKE, VA 22015-2177
Vin WDBWK56F07F165680
Phone 703-938-2984

DAVID LEE

Name DAVID LEE
Car SCION TC
Year 2007
Address PO BOX 5693, FREDERICKSBRG, VA 22403-5693
Vin JTKDE177070179316

DAVID LEE

Name DAVID LEE
Car HYUNDAI ENTOURAGE
Year 2007
Address 7633 THUNDER RIDGE DR, FLORENCE, KY 41042-8232
Vin KNDMC233276023779

DAVID LEE

Name DAVID LEE
Car LEXUS IS 250
Year 2007
Address 530 NEWMAN TRL, OAK PARK HTS, MN 55082-4529
Vin JTHCK262872017623
Phone 651-275-9591

DAVID LEE

Name DAVID LEE
Car HYUNDAI AZERA
Year 2007
Address 691 CULPEPPER DR, REYNOLDSBURG, OH 43068-7256
Vin KMHFC46F17A149702
Phone 614-856-3367

DAVID LEE

Name DAVID LEE
Car HYUNDAI AZERA
Year 2007
Address 562 S DEERFIELD DR, CANTON, MS 39046-9414
Vin KMHFC46F87A141659

DAVID LEE

Name DAVID LEE
Car HYUNDAI ACCENT
Year 2007
Address 7549 ROXBURY CT, FLORENCE, KY 41042-8159
Vin KMHCN46C07U099554

DAVID LEE

Name DAVID LEE
Car TOYOTA CAMRY HYBRID
Year 2007
Address 2511 BALTIMORE RD APT 8, ROCKVILLE, MD 20853-2414
Vin JTNBB46K073037086

DAVID LEE

Name DAVID LEE
Car TOYOTA FJ CRUISER
Year 2007
Address 11933 SW 208TH TER, MIAMI, FL 33177-5323
Vin JTEBU11F070010331

DAVID LEE

Name DAVID LEE
Car TOYOTA FJ CRUISER
Year 2007
Address 4636 GLENBROOK LN, PALM HARBOR, FL 34683-1567
Vin JTEBU11F370014888

DAVID LEE

Name DAVID LEE
Car TOYOTA PRIUS
Year 2007
Address 1035 LEGEND BLVD, OAK PARK HTS, MN 55082-8386
Vin JTDKB20U273232397
Phone 970-204-0789

DAVID M LEE

Name DAVID M LEE
Car LEXUS ES 350
Year 2007
Address 889 Weyanoke Ln, Newport News, VA 23608-9312
Vin JTHBJ46G272031118
Phone 757-989-5040

DAVID LEE

Name DAVID LEE
Car TOYOTA COROLLA
Year 2007
Address 4035 GLENNALE DR, HOUSTON, TX 77084-4058
Vin JTDBR32E770116640

DAVID LEE

Name DAVID LEE
Car HONDA FIT
Year 2007
Address 5970 SW 47TH ST, MIAMI, FL 33155-6029
Vin JHMGD374X7S044694

DAVID LEE

Name DAVID LEE
Car HONDA FIT
Year 2007
Address 13818 ROSEBRANCH CT, HOUSTON, TX 77059-3540
Vin JHMGD38467S008631

DAVID LEE

Name DAVID LEE
Car LAND ROVER RANGE ROVER SPORT
Year 2007
Address 2575 S OCEAN BLVD APT 103, HIGHLAND BCH, FL 33487-1849
Vin SALSH23407A104030

DAVID LEE

Name DAVID LEE
Car FORD FUSION
Year 2007
Address 2535 Oppio St, Sparks, NV 89431-1931
Vin 3FAHP01147R191993
Phone 775-331-6209

David Lee

Name David Lee
Domain hendersonvillegutters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1718 Kinsale Ave Murfreesboro Tennessee 37128
Registrant Country UNITED STATES

David Lee

Name David Lee
Domain bizlinkpros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-11
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 441 E Frances Lane Gilbert Arizona 85296
Registrant Country UNITED STATES

David Lee

Name David Lee
Domain hanarogroup.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2006-02-27
Update Date 2013-02-27
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 430 Fairway Street Coquitlam BC V3K 4G2
Registrant Country CANADA
Registrant Fax 16047388195

DAVID LEE

Name DAVID LEE
Domain daefleet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-09
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 2122 15 MILE RD, SUITE E STERLING HEIGHTS MI 48310
Registrant Country UNITED STATES

DAVID LEE

Name DAVID LEE
Domain dg21bosc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-28
Update Date 2009-05-29
Registrar Name ENOM, INC.
Registrant Address 1 JALAN BERSEH #01-07|NEW WORLD CENTRE SINGAPORE SINGAPORE 209037
Registrant Country SINGAPORE

david lee

Name david lee
Domain adinlee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2363 Reflections Aurora Illinois 60504
Registrant Country UNITED STATES

David Lee

Name David Lee
Domain iloveworldcup.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2010-03-05
Update Date 2013-02-20
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 59/14 ~ 16 Station St Homebush NSW 2140
Registrant Country AUSTRALIA

DAVID LEE

Name DAVID LEE
Domain cygnusutilities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-22
Update Date 2013-03-23
Registrar Name ENOM, INC.
Registrant Address VALLEY LANE BITTESWELL LE17 4SA
Registrant Country UNITED KINGDOM

David Lee

Name David Lee
Domain usachristianyellowpages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-25
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4609 Rocky Meadow Way Indian Trail North Carolina 28079
Registrant Country UNITED STATES

DAVID LEE

Name DAVID LEE
Domain americanail.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-02
Update Date 2013-11-02
Registrar Name ENOM, INC.
Registrant Address 2407 E OAKTON|SUITE #B2 ARLINGTON HEIGHTS IL 60005
Registrant Country UNITED STATES

David Lee

Name David Lee
Domain leegaleagle.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-18
Update Date 2012-12-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3545 Whitten Station Olive Branch MS 38654
Registrant Country UNITED STATES

David Lee

Name David Lee
Domain davidmlee.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-18
Update Date 2012-12-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3545 Whitten Station Olive Branch MS 38654
Registrant Country UNITED STATES

David Lee

Name David Lee
Domain symptomsofx.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-03-15
Update Date 2013-03-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Series Road Gangsa Georgetown Penang 11600
Registrant Country MALAYSIA

David Lee

Name David Lee
Domain nailsbyhand.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-14
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4035 Glennale Dr Houston TX 77084
Registrant Country UNITED STATES

david lee

Name david lee
Domain davidleetunes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-04
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 9818 bolton village ct fairfax Virginia 22032
Registrant Country UNITED STATES

david lee

Name david lee
Domain peoplewithcommonsense.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3033 30th St N St. Petersburg Florida 33713
Registrant Country UNITED STATES

david lee

Name david lee
Domain chrisfishcharters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-12
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1616 se 4th court deerfield beach Florida 33441
Registrant Country UNITED STATES

DAVID LEE

Name DAVID LEE
Domain ssyncro.com
Contact Email [email protected]
Whois Sever whois2.domain.com
Create Date 2008-12-01
Update Date 2011-12-04
Registrar Name CAT, INC. D/B/A NAMEZERO.COM
Registrant Address ALICIA M.JUSTO 1120 3 306A BUENOS AIRES CAP FED C1107AAX
Registrant Country ARGENTINA

DAVID LEE

Name DAVID LEE
Domain cygnus-utilities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-22
Update Date 2013-03-23
Registrar Name ENOM, INC.
Registrant Address VALLEY LANE BITTESWELL LE17 4SA
Registrant Country UNITED KINGDOM

david lee

Name david lee
Domain jgfdc.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2004-07-15
Update Date 2012-08-21
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Hangzhou hangzhou zhejiang 310012
Registrant Country Registrant Phone Number ......... +86.057187902888
Registrant Fax 86057187902889