Hao Chen

We have found 244 public records related to Hao Chen in 25 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. People found speak 2 languages: English and Chinese (Mandarin, Cantonese And Other Dialects). There are 52 business registration records connected with Hao Chen in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Furnishing, Equipment And Home Furniture Stores (Stores), Motion Pictures (Entertainment), Business Services (Services) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Research Professional Ad. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $46,248.


Hao De Chen

Name / Names Hao De Chen
Age 47
Birth Date 1977
Also Known As Dehao Chen
Person 13630 Sanford Ave #1C, Flushing, NY 11355
Phone Number 718-460-5961
Possible Relatives


De Yao Chen


Previous Address 14628 Booth Memorial Ave, Flushing, NY 11355
334 73rd St #4D, New York, NY 10021
537 Franklin St, Hagerstown, MD 21740

Hao Ling Chen

Name / Names Hao Ling Chen
Age 48
Birth Date 1976
Also Known As Hao C Chen
Person 41 Stearns St, Malden, MA 02148
Possible Relatives





Hao C Chen

Name / Names Hao C Chen
Age 49
Birth Date 1975
Also Known As Chen Hao
Person 25 Hooks Ln, Edgewater, NJ 07020
Phone Number 201-224-7198
Possible Relatives

Lianshu Chen



Previous Address 325 77th St #5H, New York, NY 10075
10255 67th Dr #5H, Forest Hills, NY 11375
10255 67th Dr #6A, Forest Hills, NY 11375
10225 67th Rd #2B, Forest Hills, NY 11375
10255 67th Dr, Forest Hills, NY 11375
724 Capitol Blvd, Salt Lake City, UT 84103
9129 88th Ave #2F, Woodhaven, NY 11421
2216 Foothill Dr #681300, Salt Lake City, UT 84109
2216 Foothill Dr #220G, Salt Lake City, UT 84109
335 200, Salt Lake City, UT 84111
124 Capitol St, Salt Lake City, UT 84103
2216 Foothill Dr, Salt Lake City, UT 84109
11311 Austin Hall, Salt Lake City, UT 84112
3176 900 #10, Salt Lake City, UT 84106
3176 9th #10, Salt Lake City, UT 84106
851 Burlway Rd, Burlingame, CA 94010
Email [email protected]

Hao Y Chen

Name / Names Hao Y Chen
Age 50
Birth Date 1974
Also Known As Chen Hao
Person 568 Scenic Hills Dr, North Salt Lake, UT 84054
Phone Number 801-936-6148
Possible Relatives Tienhsin Chao



Previous Address 8516 236th Ave, Redmond, WA 98053
568 Scenic Hills Dr, N Salt Lake, UT 84054
3487 2100 #106, Salt Lake City, UT 84119
21 Aggie Vlg #I, Logan, UT 84341
555 10th St #26, San Jose, CA 95112
830 500 #14, Bountiful, UT 84010
3537 Bennett Valley Rd, Santa Rosa, CA 95404
255 400 #21 I, Logan, UT 84321
197 Eucalyptus Ave, Cotati, CA 94931

Hao Qiang Chen

Name / Names Hao Qiang Chen
Age 50
Birth Date 1974
Also Known As Hao Ming Chen
Person 106 Pine St, Quincy, MA 02170
Phone Number 781-322-9812
Possible Relatives






Previous Address 39 Stearns St, Malden, MA 02148
6 Midland Ave, Saugus, MA 01906
58 Jetwood St, North Andover, MA 01845
25 Las Casas St, Malden, MA 02148

Hao Chen

Name / Names Hao Chen
Age 61
Birth Date 1963
Person 1505 Allview Dr, Potomac, MD 20854
Possible Relatives
Previous Address 1238 Richmond Cres, Norfolk, VA 23508
6424 Edsall Rd #104, Alexandria, VA 22312
6418 Blarney Stone Ct, Springfield, VA 22152
6416 Blarney Stone Ct, Springfield, VA 22152
3825 Bosworth Ct, Fairfax, VA 22031

Hao Q Chen

Name / Names Hao Q Chen
Age 63
Birth Date 1961
Person 13828 127th Ave, Kirkland, WA 98034
Phone Number 425-820-8212
Possible Relatives
Previous Address 15327 128th Ave, Woodinville, WA 98072
13838 127th Ave, Kirkland, WA 98034
2500 81st Ave #107, Mercer Island, WA 98040
110 Terrace Apts, Pullman, WA 99163
3009 55th Ave #5, Portland, OR 97206
1805 8th St #8, Davis, CA 95616
1125 H St #10, Davis, CA 95616
1407 Crest Rd #94, Raleigh, NC 27606

Hao Guang Chen

Name / Names Hao Guang Chen
Age 63
Birth Date 1961
Person 188 Pierce St #5, Staten Island, NY 10304
Phone Number 718-439-3514
Possible Relatives



Xi Quan Chen
Su J Chen
Previous Address 2061 12th St #1, Brooklyn, NY 11229
2441 Coney Island Ave #2, Brooklyn, NY 11223
2441 Coney Island Ave #2FL, Brooklyn, NY 11223
480 60th St #3L, Brooklyn, NY 11220
Email [email protected]

Hao Chen

Name / Names Hao Chen
Age 63
Birth Date 1961
Person 14016 34th Ave, Flushing, NY 11354
Phone Number 212-262-0755
Possible Relatives
Damon Blechen
Previous Address 414 54th St, New York, NY 10019
359 48th St #2F, New York, NY 10036
5815 6th Ave #1, Brooklyn, NY 11220

Hao Xing Chen

Name / Names Hao Xing Chen
Age 64
Birth Date 1960
Person 40 Wallace Cir #40, Malden, MA 02148
Phone Number 781-321-3771
Possible Relatives

Mei Lingchen
Previous Address 6 Shawmut St #2, Malden, MA 02148
102 Tyler St #2, Boston, MA 02111
Wallace Ci, Malden, MA 02148
6 Wallace, Malden, MA 02148

Hao A Chen

Name / Names Hao A Chen
Age 70
Birth Date 1954
Person 40 Blue Stone Dr, Chadds Ford, PA 19317
Phone Number 610-388-8661
Possible Relatives I Jung Lchen




V Chen
Previous Address 59 Carter Way, Glen Mills, PA 19342
124 Capano, Newark, DE 19702
124 Capano Dr, Newark, DE
50 Carter Way, Glen Mills, PA 19342
Email [email protected]

Hao Qiu Chen

Name / Names Hao Qiu Chen
Age 71
Birth Date 1953
Also Known As Hui Chen
Person 5315 97th St #2F, Corona, NY 11368
Phone Number 718-271-3630
Possible Relatives
Haoqiu Chen
Previous Address 53-15 97 St, Corona, NY 11368
53 10th, Corona, NY 11368

Hao Song Chen

Name / Names Hao Song Chen
Age 74
Birth Date 1950
Also Known As Hao C Chen
Person 275 Cherry St #17K, New York, NY 10002
Phone Number 212-791-2433
Possible Relatives







Previous Address 275 Cherry St, New York, NY 10002
275 Cherry St #22K, New York, NY 10002
275 Cherry St #21C, New York, NY 10002
1375 65th St #10, Brooklyn, NY 11219

Hao Lain Chen

Name / Names Hao Lain Chen
Age 76
Birth Date 1948
Person 7861 Dero Dr, Pasadena, MD 21122
Phone Number 410-360-9298
Possible Relatives
Liying Chen


Previous Address 8144 Harold Ct #3A, Glen Burnie, MD 21061
8144 Harold Ct, Glen Burnie, MD 21061
8144 Harold Ct #3, Glen Burnie, MD 21061

Hao Yue Chen

Name / Names Hao Yue Chen
Age 82
Birth Date 1942
Also Known As Hao Yoe Chen
Person 114 Beach St, Malden, MA 02148
Phone Number 781-321-4515
Possible Relatives




Qing Chan Huangchen
Qingchan H Chen

Hao Fan Chen

Name / Names Hao Fan Chen
Age N/A
Person 597 Tremont Ave, Bronx, NY 10457

Hao Chen

Name / Names Hao Chen
Age N/A
Person 1103 WAYNE CIR, MADISON, AL 35758

Hao Song Chen

Name / Names Hao Song Chen
Age N/A
Person 285 Central Ave, Hartsdale, NY 10530
Possible Relatives
Jackson Z Chen

Hao Yun Chen

Name / Names Hao Yun Chen
Age N/A
Person 59 Sewell Ave, Piscataway, NJ 08854
Possible Relatives

Hao Kuan Chen

Name / Names Hao Kuan Chen
Age N/A
Person 5929 Parsons Blvd, Flushing, NY 11365

Hao T Chen

Name / Names Hao T Chen
Age N/A
Person 1722 W SAN REMO ST, GILBERT, AZ 85233

Hao Chen

Name / Names Hao Chen
Age N/A
Person 6550 Hillcroft St #249, Houston, TX 77081
Possible Relatives

Hao Jan Chen

Name / Names Hao Jan Chen
Age N/A
Person 218 43rd St #2, Philadelphia, PA 19104
Phone Number 215-222-7063

Hao O Chen

Name / Names Hao O Chen
Age N/A
Person 5310 97th St #1, Corona, NY 11368

Hao Chen

Name / Names Hao Chen
Age N/A
Person 405 E PRINCE RD APT 816, TUCSON, AZ 85705

Hao Chen

Business Name detectsdomain.com
Person Name Hao Chen
Position company contact
State MA
Address 11 Gavins Pond Rd., Sharon, MA 2067
SIC Code 872101
Phone Number
Email [email protected]

HAO CHEN

Business Name ZHEN YU INTERNATIONAL INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 19133 HASTINGS ST, ROWLAND HEIGHTS, CA 91748
Care Of 2333 CAMINO DEL RIO SOUTH STE 100A, SAN DIEGO, CA 92108
CEO ZHEN WANG2333 CAMINO DEL RIO SOUTH STE 100A, SAN DIEGO, CA 92108
Incorporation Date 1998-06-05

HAO CHEN

Business Name XIANGHAI INTERNATIONAL TRADING CORPORATION
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 20506 VEJAR ROAD, WALNUT, CA 91789
Care Of 20506 VEJAR ROAD, WALNUT, CA 91789
CEO WEI ZHONG CHEN20506 VEJAR ROAD, WALNUT, CA 91789
Incorporation Date 1995-09-18

HAO CHEN

Business Name WANG WANG ENTERTAINMENT INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 308 W VALLEY BLVD, SAN GABRIEL, CA 91776
Care Of 308 W VALLEY BLVD, SAN GABRIEL, CA 91776
CEO QIONG ZENG308 W VALLEY BLVD, SAN GABRIEL, CA 91776
Incorporation Date 2007-01-29

Hao Chen

Business Name Union Plus Realty Inc
Person Name Hao Chen
Position company contact
State MD
Address 416 Hungerford Dr; Ste 418, Rockville, 20850 MD
Email [email protected]

HAO CHEN

Business Name U.S. MEIGUANG TELECOMMUNICATION INCORPORATION
Person Name HAO CHEN
Position registered agent
Corporation Status Active
Agent HAO CHEN 2167 ESTEE CT, SAN JOSE, CA 95133
Care Of 2119 PORT WAY, SAN JOSE, CA 95133
CEO DONGXUN CHEN2119 PORT WAY, SAN JOSE, CA 95133
Incorporation Date 1994-07-21

Hao Chen

Business Name Sunny Computers
Person Name Hao Chen
Position company contact
State NY
Address 834 Route 25a Miller Place NY 11764-2729
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 631-744-4144
Number Of Employees 1
Annual Revenue 356720

HAO MIN CHEN

Business Name SUI FUNG BISTRO EXPRESS, INC.
Person Name HAO MIN CHEN
Position registered agent
State GA
Address 1105 PARKSIDE LN STE 1202, WOODSTOCK, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

HAO CHEN

Business Name STARTING-POINT, INC.
Person Name HAO CHEN
Position CEO
Corporation Status Dissolved
Agent 428 EDGLEY DR, MONTEREY PARK, CA 91755
Care Of 428 EDGLEY DR, MONTEREY PARK, CA 91755
CEO HAO CHEN 428 EDGLEY DR, MONTEREY PARK, CA 91755
Incorporation Date 2008-09-17

HAO CHEN

Business Name STARTING-POINT, INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 428 EDGLEY DR, MONTEREY PARK, CA 91755
Care Of 428 EDGLEY DR, MONTEREY PARK, CA 91755
CEO HAO CHEN428 EDGLEY DR, MONTEREY PARK, CA 91755
Incorporation Date 2008-09-17

HAO CHEN

Business Name SIF EXECUTIVE SEARCH INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Active
Agent HAO CHEN 385 S LEMON AVE #E276, WALNUT, CA 91789
Care Of 385 S LEMON AVE #E276, WALNUT, CA 91789
Incorporation Date 2014-06-19

Hao Chen

Business Name Plumblossom Video
Person Name Hao Chen
Position company contact
State MA
Address 11 Brooks Ave Quincy MA 02169-7610
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental

Hao Chen

Business Name North Island Enterprise LLC
Person Name Hao Chen
Position company contact
State TX
Address 1108 Barrington Dr De Soto TX 75115-3750
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 972-274-4290

HAO CHEN

Business Name LONG EMPIRE ENTERPRISE
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 304 W VALLEY BLVD, SAN GABRIEL, CA 91776
Care Of 304 W VALLEY BLVD, SAN GABRIEL, CA 91776
CEO LONG HAI CHEN304 W VALLEY BLVD, SAN GABRIEL, CA 91776
Incorporation Date 2006-12-20

Hao Chen

Business Name Hao Chen
Person Name Hao Chen
Position company contact
State NY
Address 102-25 67th Rd #2B Forest Hills, NY 11375,
SIC Code 641112
Phone Number 212-902-2793
Email [email protected]

HAO CHEN

Business Name HUA XIANG DEVELOPMENT INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 2447 SUNBRIGHT DR, DIAMOND BAR, CA 91765
Care Of 2447 SUNBRIGHT DR, DIAMOND BAR, CA 91765
CEO WEI ZHONG CHEN2447 SUNBRIGHT DR, DIAMOND BAR, CA 91765
Incorporation Date 1991-09-24

HAO CHEN

Business Name HARVARD WORLD ENTERPRISE
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 20506 VEJAR RD, WALNUT, CA 91789
Care Of 20506 VEJAR RD, WALNUT, CA 91789
CEO WEI ZHONG CHEN20506 VEJAR RD, WALNUT, CA 91789
Incorporation Date 1992-07-21

Hao Chen

Business Name Folkwind, INC
Person Name Hao Chen
Position company contact
State WA
Address 10008 NE 28 Place, Bellevue, WA 98004
SIC Code 811103
Phone Number
Email [email protected]

Hao Chen

Business Name Egg Roll King
Person Name Hao Chen
Position company contact
State PA
Address 11902 Buchanan Trl W Mercersburg PA 17236-9767
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 717-328-9888
Number Of Employees 4
Annual Revenue 153600

HAO CHEN

Business Name EHEALTHME, INC.
Person Name HAO CHEN
Position CEO
Corporation Status Active
Agent 3710 CARLITOS CT, PALO ALTO, CA 94306
Care Of 3710 CARLITOS CT, PALO ALTO, CA 94306
CEO HAO CHEN 3710 CARLITOS CT, PALO ALTO, CA 94306
Incorporation Date 2013-01-24

HAO CHEN

Business Name EHEALTHME, INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Active
Agent HAO CHEN 3710 CARLITOS CT, PALO ALTO, CA 94306
Care Of 3710 CARLITOS CT, PALO ALTO, CA 94306
CEO HAO CHEN3710 CARLITOS CT, PALO ALTO, CA 94306
Incorporation Date 2013-01-24

HAO CHEN

Business Name ECOTECH MACHINERY, INC.
Person Name HAO CHEN
Position registered agent
State GA
Address 4220 WAYSIDE CT, LILBURN, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-13
Entity Status Active/Compliance
Type Secretary

HAO CHEN

Business Name DYNADIPLO INTERNATIONAL INC.
Person Name HAO CHEN
Position CEO
Corporation Status Dissolved
Agent 4257 WALNUT GROVE AVE, ROSEMEAD, CA 91770
Care Of 4257 WALNUT GROVE AVE, ROSEMEAD, CA 91770
CEO HAO CHEN 4257 WALNUT GROVE AVE, ROSEMEAD, CA 91770
Incorporation Date 1998-05-01

HAO CHEN

Business Name DYNADIPLO INTERNATIONAL INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 4257 WALNUT GROVE AVE, ROSEMEAD, CA 91770
Care Of 4257 WALNUT GROVE AVE, ROSEMEAD, CA 91770
CEO HAO CHEN4257 WALNUT GROVE AVE, ROSEMEAD, CA 91770
Incorporation Date 1998-05-01

HAO CHEN

Business Name CWTT INC.
Person Name HAO CHEN
Position President
State NV
Address 5130 S FORT APACHE RD #215-418 5130 S FORT APACHE RD #215-418, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0273202011-0
Creation Date 2011-05-10
Type Domestic Corporation

HAO CHEN

Business Name CWTT INC.
Person Name HAO CHEN
Position Director
State NV
Address 5130 S FORT APACHE RD #215-418 5130 S FORT APACHE RD #215-418, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0273202011-0
Creation Date 2011-05-10
Type Domestic Corporation

HAO CHEN

Business Name CWTT INC.
Person Name HAO CHEN
Position Treasurer
State NV
Address 5130 S FORT APACHE RD #215-418 5130 S FORT APACHE RD #215-418, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0273202011-0
Creation Date 2011-05-10
Type Domestic Corporation

HAO CHEN

Business Name CONCORDIA TRADING, INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 2447 SUNBRIGHT DRIVE, DIAMOND BAR, CA 91765
Care Of 2447 SUNBRIGHT DRIVE, DIAMOND BAR, CA 91765
CEO WEI ZHONG CHEN2447 SUNBRIGHT DRIVE, DIAMOND BAR, CA 91765
Incorporation Date 1992-08-03

HAO CHEN

Business Name BAMBOO BAMBOO'S CUISINES, INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Active
Agent HAO CHEN 26631 DOMINGO DR, MISSION VIEJO, CA 92692
Care Of 1021 AVE PICO STE 13, SAN CLEMENTE, CA 92673
CEO HAO CHEN26631 DOMINGO DR, MISSION VIEJO, CA 92692
Incorporation Date 1998-08-20

HAO CHEN

Business Name BAMBOO BAMBOO'S CUISINES, INC.
Person Name HAO CHEN
Position CEO
Corporation Status Active
Agent 26631 DOMINGO DR, MISSION VIEJO, CA 92692
Care Of 1021 AVE PICO STE 13, SAN CLEMENTE, CA 92673
CEO HAO CHEN 26631 DOMINGO DR, MISSION VIEJO, CA 92692
Incorporation Date 1998-08-20

Hao Chen

Business Name Asian 98 Buffet
Person Name Hao Chen
Position company contact
State NY
Address 2803 Brewerton Rd # 10 Syracuse NY 13211-1003
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 5
Annual Revenue 198000
Fax Number 315-455-8668

HAO CHEN

Business Name AccuraSpin Machinery Company
Person Name HAO CHEN
Position registered agent
State GA
Address 2317 YOUNG AMERICA DRIVE, LAWRENCEVILLE, GA 30043
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-04-15
Entity Status Active/Noncompliance
Type Incorporator

HAO CHEN

Business Name ASIA-AMERICA INVESTMENT INC.
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 27725 JEFFERSON AVE, TEMECULA, CA 92590
Care Of 27725 JEFFERSON AVE, TEMECULA, CA 92590
CEO GUI ZHEN HAN27725 JEFFERSON AVE, TEMECULA, CA 92590
Incorporation Date 1999-03-19

HAO CHEN

Business Name ARROW MAX INC
Person Name HAO CHEN
Position registered agent
Corporation Status Dissolved
Agent HAO CHEN 745 E VALLEY BLVD #191, SAN GABRIEL, CA 91776
Care Of 745 E VALLEY BLVD #191, SAN GABRIEL, CA 91776
CEO LONG HAI CHEN745 E VALLEY BLVD #191, SAN GABRIEL, CA 91776
Incorporation Date 2011-01-31

HAO CHEN

Person Name HAO CHEN
Filing Number 801921793
Position Manager
State TX
Address 2239 MEADOW BRIAR DR, SUGAR LAND TX 77498

Hao Chen

Person Name Hao Chen
Filing Number 801867165
Position Managing Member
State TX
Address 9700 Harwin DR. Suite 124, Houston TX 77036

Hao Wen Chen

Person Name Hao Wen Chen
Filing Number 801831709
Position Member
State TX
Address 1214 Rabbs Crossing, Sugar Land TX 77479

Hao Chen

Person Name Hao Chen
Filing Number 801720493
Position Director
State TX
Address 14 Cypress Bayou Ct., Spring TX 77382

HAO CHEN

Person Name HAO CHEN
Filing Number 801607957
Position MANAGER
State TX
Address 3930 PALACE SPRING, SUGAR LAND TX 77479

HAO CHEN

Person Name HAO CHEN
Filing Number 801540481
Position PRESIDENT
State TX
Address 14 CYPRESS BAYOU CT, SPRING TX 77382

HAO YEN CHEN

Person Name HAO YEN CHEN
Filing Number 136929400
Position VICE PRESIDENT
State TX
Address 5110 DPAIGE RD #105, The Colony TX 75056

HAO CHEN

Person Name HAO CHEN
Filing Number 801466419
Position MEMBER
State TX
Address 14 CYPRESS BAYOU CT, SPRING TX 77382

HAO CHEN

Person Name HAO CHEN
Filing Number 801432507
Position VICE PRESIDENT
State TX
Address 2616 SOUTH LOOP WEST #650, HOUSTON TX 77054

HAO WEN CHEN

Person Name HAO WEN CHEN
Filing Number 800878419
Position PRESIDENT
State TX
Address 11727 S. SAM HOUSTON PKWY, HOUSTON TX 77031

HAO CHEN

Person Name HAO CHEN
Filing Number 800239296
Position DIRECTOR
State TX
Address 1108 BARRINGTON DR, DESOTO TX 75115

HAO LUNG CHEN

Person Name HAO LUNG CHEN
Filing Number 800045856
Position DIRECTOR
State TX
Address SAME AS BUSINESS, AUSTIN TX 78731

HAO LUNG CHEN

Person Name HAO LUNG CHEN
Filing Number 800045856
Position PRESIDENT
State TX
Address SAME AS BUSINESS, AUSTIN TX 78731

Hao Chen

Person Name Hao Chen
Filing Number 705461722
Position MM
State TX
Address 1108 BARRINGTON DRIVE, De Soto TX 75115

HAO CHEN

Person Name HAO CHEN
Filing Number 144700900
Position Director
State TX
Address 1108 HARRINGTON DRIVE, De Soto TX 75115

HAO CHEN

Person Name HAO CHEN
Filing Number 144700900
Position PRESIDENT
State TX
Address 1108 HARRINGTON DRIVE, De Soto TX 75115

HAO YEN CHEN

Person Name HAO YEN CHEN
Filing Number 63979100
Position PRESIDENT
State TX
Address 3840 DISTRIBUTION DR, GARLAND TX 75041

HAO YEN CHEN

Person Name HAO YEN CHEN
Filing Number 63979100
Position DIRECTOR
State TX
Address 3840 DISTRIBUTION DR, GARLAND TX 75041

Chen Dar Hao

State TX
Calendar Year 2015
Employer Texas Department Of Transportation
Name Chen Dar Hao
Annual Wage $99,155

Chen Hao

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

Chen Nan Hao

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name Chen Nan Hao
Annual Wage $116,686

Chen Hao

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Computer Associate
Name Chen Hao
Annual Wage $3,826

Chen Bin Hao

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Supervising School Aide
Name Chen Bin Hao
Annual Wage $41,714

Chen Hao

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Hao
Annual Wage $800

Chen Hao

State NY
Calendar Year 2015
Employer Baruch College Hourly
Job Title College Asst
Name Chen Hao
Annual Wage $707

Chen Hao

State NM
Calendar Year 2016
Employer State University Of New Mexico
Job Title Post Doctoral
Name Chen Hao
Annual Wage $35,000

Chen Hao

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Chen Hao
Annual Wage $24,194

Chen Hao

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Chen Hao
Annual Wage $24,000

Chen Hao

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Chen Hao
Annual Wage $63

Chen Hao

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Chen Hao
Annual Wage $9,130

Chen Hao

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Chen Hao
Annual Wage $3,403

Chen Hao

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Chen Hao
Annual Wage $324

Chen Bin Hao

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title Supervising School Aide
Name Chen Bin Hao
Annual Wage $48,185

Chen Hao

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Chen Hao
Annual Wage $3,672

Chen Hao

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Chen Hao
Annual Wage $47,348

Chen Hao

State ID
Calendar Year 2018
Employer Boise State University
Job Title Assistant Professor
Name Chen Hao
Annual Wage $63,606

Chen Hao

State ID
Calendar Year 2017
Employer Boise State University
Job Title Assistant Professor
Name Chen Hao
Annual Wage $95,867

Chen Hao

State ID
Calendar Year 2016
Employer Boise State University
Job Title Assistant Professor
Name Chen Hao
Annual Wage $85,342

Chen Hao

State ID
Calendar Year 2015
Employer Boise State University
Job Title Assistant Professor
Name Chen Hao
Annual Wage $86,362

Chen Hao

State GA
Calendar Year 2018
Employer Georgia Southern University
Job Title Researcher Ac
Name Chen Hao
Annual Wage $9,461

Chen Hao

State GA
Calendar Year 2017
Employer Georgia Southern University
Job Title Researcher Ac
Name Chen Hao
Annual Wage $48,688

Chen Hao

State GA
Calendar Year 2016
Employer Georgia Southern University
Job Title Research Professional Ad
Name Chen Hao
Annual Wage $47,688

Chen Hao

State GA
Calendar Year 2015
Employer Georgia Southern University
Job Title Research Professional Ad
Name Chen Hao
Annual Wage $46,828

Chen Hao

State GA
Calendar Year 2014
Employer Georgia Southern University
Job Title Research Professional Ad
Name Chen Hao
Annual Wage $46,000

Chen Hao

State GA
Calendar Year 2013
Employer Georgia Southern University
Job Title Research Professional Ad
Name Chen Hao
Annual Wage $44,762

Chen Hao

State GA
Calendar Year 2012
Employer Georgia Southern University
Job Title Research Professional Ad
Name Chen Hao
Annual Wage $4,333

Chen Hao

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Chen Hao
Annual Wage $45,290

Chen Hao

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Dining Service Asst
Name Chen Hao
Annual Wage $765

Chen Hao

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Computer Associate
Name Chen Hao
Annual Wage $50,505

Chen Nan Hao

State NY
Calendar Year 2016
Employer Police Department
Job Title Sergeant
Name Chen Nan Hao
Annual Wage $114,199

Wang Chen Hao

State TX
Calendar Year 2015
Employer Texas A&m University
Name Wang Chen Hao
Annual Wage $8,200

Chen Hao

State TX
Calendar Year 2015
Employer Texas A&m University
Name Chen Hao
Annual Wage $9,250

Chen Hao

State TX
Calendar Year 2015
Employer Texas A&m Engineering Experiment Station
Name Chen Hao
Annual Wage $1,773

Chen Clement Chih Hao

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Professor
Name Chen Clement Chih Hao
Annual Wage $160,162

Chen Hao

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Research Lab Specialist Inter
Name Chen Hao
Annual Wage $70,000

Chen Hao

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Research Fellow
Name Chen Hao
Annual Wage $62,328

Chen Clement Chih Hao

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Professor
Name Chen Clement Chih Hao
Annual Wage $156,179

Chen Clement Chih Hao

State MI
Calendar Year 2016
Employer University of Michigan Flint
Job Title Professor
Name Chen Clement Chih Hao
Annual Wage $152,014

Chen Hao

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Research Investigator
Name Chen Hao
Annual Wage $61,800

Chen Hao

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Research Fellow
Name Chen Hao
Annual Wage $58,800

Chen Clement Chih Hao

State MI
Calendar Year 2015
Employer University of Michigan Flint
Job Title Professor
Name Chen Clement Chih Hao
Annual Wage $148,335

Chen Hao

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Research Investigator
Name Chen Hao
Annual Wage $61,800

Chen Bin Hao

State NY
Calendar Year 2016
Employer J.h.s. 25 - Manhattan
Job Title F/t Supervisor School Aide
Name Chen Bin Hao
Annual Wage $20

Chen Hao

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Research Fellow
Name Chen Hao
Annual Wage $56,925

Chen Hao

State NY
Calendar Year 2018
Employer Dept Of Health/Mental Hygiene
Job Title Computer Associate
Name Chen Hao
Annual Wage $59,576

Chen Bin Hao

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title Supervising School Aide
Name Chen Bin Hao
Annual Wage $47,086

Chen Jun Hao

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title Student Aide
Name Chen Jun Hao
Annual Wage $1,276

Chen Hao

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

Chen Nan Hao

State NY
Calendar Year 2017
Employer Police Department
Job Title Lieutenant
Name Chen Nan Hao
Annual Wage $137,556

Chen Hao

State NY
Calendar Year 2017
Employer Dept Of Health/Mental Hygiene
Job Title Computer Associate
Name Chen Hao
Annual Wage $59,626

Chen Bin Hao

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title Supervising School Aide
Name Chen Bin Hao
Annual Wage $47,570

Chen Hao

State NY
Calendar Year 2017
Employer Community College (Laguardia)
Job Title College Assistant
Name Chen Hao
Annual Wage $115

Chen Hao

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Hao
Annual Wage $460

Chen De Hao

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen De Hao
Annual Wage $225

Chen Hao

State NY
Calendar Year 2017
Employer Baruch College Hrly
Job Title College Asst
Name Chen Hao
Annual Wage $859

Chen Hao

State NY
Calendar Year 2017
Employer Baruch College Adj
Job Title Adj Lect Hry
Name Chen Hao
Annual Wage $559

Chen Nan Hao

State NY
Calendar Year 2018
Employer Police Department
Job Title Lieutenant
Name Chen Nan Hao
Annual Wage $111,070

Chen Hao

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Clinical Assistant Ii
Name Chen Hao
Annual Wage $52,721

Hao Chen

Name Hao Chen
Address 164 S Buffalo Grove Rd Buffalo Grove IL 60089-2187 APT 2A-2171
Mobile Phone 703-627-8205
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Hao Chen

Name Hao Chen
Address 42309 Saratoga Cir Canton MI 48187 -3572
Phone Number 248-374-9388
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Hao Chen

Name Hao Chen
Address 27987 Middleton Dr Novi MI 48377-2575 APT 248-2575
Phone Number 248-953-4616
Gender Unknown
Date Of Birth 1970-02-26
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Hao Chen

Name Hao Chen
Address 2030 Imperial Eagle Pl Kissimmee FL 34746 -1914
Phone Number 407-201-2640
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Hao Chen

Name Hao Chen
Address 3124 Remington Ave Baltimore MD 21211-2843 APT A-2843
Phone Number 410-662-8531
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Hao H Chen

Name Hao H Chen
Address 1722 W San Remo St Gilbert AZ 85233 -2310
Phone Number 480-223-7070
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Hao R Chen

Name Hao R Chen
Address 4937 Hastings St Metairie LA 70006 -2615
Phone Number 504-931-8475
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Hao L Chen

Name Hao L Chen
Address 24 Stedman St Quincy MA 02169 -1221
Phone Number 617-319-8500
Gender Male
Date Of Birth 1970-07-16
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Hao Chen

Name Hao Chen
Address 52 John Olds Dr Manchester CT 06042 APT 209-8773
Phone Number 719-231-2516
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Hao W Chen

Name Hao W Chen
Address 1865 Lake Lila Dr Ann Arbor MI 48105-2133 APT 3C-2133
Phone Number 734-417-4218
Mobile Phone 734-417-4218
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Hao Chen

Name Hao Chen
Address 2200 Fuller Ct Ann Arbor MI 48105-2311 APT 809B-2364
Phone Number 734-996-9982
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Hao Chen

Name Hao Chen
Address 3113 S Benson St Chicago IL 60608-6312 APT 13-6312
Phone Number 773-523-2781
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, HAO

Name CHEN, HAO
Amount 250.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28992931674
Application Date 2008-10-15
Contributor Occupation SCIEN
Contributor Employer CALISTOGA PHARMACEUTICS, INC.
Contributor Gender N
Committee Name National Republican Trust PAC
Address 15327 128th Ave NE WOODINVILLE WA

CHEN, HAO MR

Name CHEN, HAO MR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934831146
Application Date 2008-10-23
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 15327 128Th Ave NE WOODINVILLE WA

CHEN, HAO MR

Name CHEN, HAO MR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934831146
Application Date 2008-10-31
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 15327 128Th Ave NE WOODINVILLE WA

CHEN HAO LIN

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

CHEN HAO

Name CHEN HAO
Physical Address 5570 ROSEHILL RD 202, SARASOTA, FL 34233
Owner Address 332 LAUGHLIN CIR, KANATA, ON
Sale Price 84000
Sale Year 2012
County Sarasota
Year Built 2002
Area 1321
Land Code Condominiums
Address 5570 ROSEHILL RD 202, SARASOTA, FL 34233
Price 84000

CHEN HAO RU

Name CHEN HAO RU
Physical Address 2030 IMPERIAL EAGLE PL, KISSIMMEE, FL 34746
Owner Address 2030 IMPERIAL EAGLE PL, KISSIMMEE, FL 34746
Ass Value Homestead 243266
Just Value Homestead 245500
County Osceola
Year Built 2006
Area 4111
Applicant Status Wife
Land Code Single Family
Address 2030 IMPERIAL EAGLE PL, KISSIMMEE, FL 34746

CHEN HAO Y

Name CHEN HAO Y
Physical Address 19309 WATER MAPLE DR, TAMPA, FL 33647
Owner Address 19309 WATER MAPLE DR, TAMPA, FL 33647
Sale Price 103000
Sale Year 2012
County Hillsborough
Year Built 2013
Area 3557
Land Code Vacant Residential
Address 19309 WATER MAPLE DR, TAMPA, FL 33647
Price 103000

CHEN JIN MU & HONG HAO ZHANG

Name CHEN JIN MU & HONG HAO ZHANG
Physical Address 5893 PLAINVIEW DR, PORT ORANGE, FL 32127
Ass Value Homestead 143629
Just Value Homestead 143629
County Volusia
Year Built 2004
Area 2137
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5893 PLAINVIEW DR, PORT ORANGE, FL 32127

CHEN MIN HAO

Name CHEN MIN HAO
Physical Address 1162 SANDY RIDGE DR, DAVENPORT, FL 33837
Owner Address 1 LINWOOD RD, WELLESLEY HILLS, MA 02481
County Polk
Year Built 2005
Area 2218
Land Code Single Family
Address 1162 SANDY RIDGE DR, DAVENPORT, FL 33837

CHEN MIN HAO

Name CHEN MIN HAO
Physical Address 141 BLUE JAY WAY, DAVENPORT, FL 33837
Owner Address 1 LINWOOD RD, WELLESLEY HILLS, MA 02481
County Polk
Year Built 2005
Area 1943
Land Code Single Family
Address 141 BLUE JAY WAY, DAVENPORT, FL 33837

CHEN HAO

Name CHEN HAO
Physical Address 13012 ARBOR ISLE DR 305, TEMPLE TERRACE, FL 33637
Owner Address 332 LAUGHLIN CIRCLE, OTTAWA ON K2T 0E2, CANADA
Sale Price 65000
Sale Year 2012
County Hillsborough
Year Built 1995
Area 1251
Land Code Condominiums
Address 13012 ARBOR ISLE DR 305, TEMPLE TERRACE, FL 33637
Price 65000

CHEN HAO & OU YUN YAN

Name CHEN HAO & OU YUN YAN
Physical Address 729 SCHILLER AVE
Owner Address 729 SCHILLER AVENUE
Sale Price 302000
Ass Value Homestead 129400
County mercer
Address 729 SCHILLER AVE
Value 163600
Net Value 163600
Land Value 34200
Prior Year Net Value 163600
Transaction Date 2009-09-15
Property Class Residential
Deed Date 2009-06-05
Sale Assessment 163600
Year Constructed 1900
Price 302000

CHEN , HAO

Name CHEN , HAO
Address 1244 MYRTLE AVENUE, NY 11221
Value 547000
Full Value 547000
Block 3227
Lot 21
Stories 3

CHEN HAO LIN

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

HAO GUANG CHEN

Name HAO GUANG CHEN
Address 188 PIERCE STREET, NY 10304
Value 215000
Full Value 215000
Block 2897
Lot 77
Stories 2

HAO QIANG CHEN

Name HAO QIANG CHEN
Address 2100 STILLWELL AVENUE, NY 11223
Value 865000
Full Value 865000
Block 6870
Lot 39
Stories 2

CHEN HAO

Name CHEN HAO
Address 1052 Sw Jaguar Drive Lake FL
Value 12000
Landvalue 12000
Buildingvalue 100591
Landarea 6,518 square feet
Type Residential Property

CHEN HAO & CHEN HAO

Name CHEN HAO & CHEN HAO
Address 1716 Peartree Lane Crofton MD 21114
Value 188500
Landvalue 188500
Buildingvalue 296800
Airconditioning yes

CHEN ZHI QUAN & ZHENG CHUN HAO

Name CHEN ZHI QUAN & ZHENG CHUN HAO
Physical Address 1 SHIRLEY COURT
Owner Address 1 SHIRLEY COURT
Sale Price 51000
Ass Value Homestead 13200
County mercer
Address 1 SHIRLEY COURT
Value 63200
Net Value 63200
Land Value 50000
Prior Year Net Value 63200
Transaction Date 2012-11-21
Property Class Residential
Deed Date 2001-10-24
Sale Assessment 44700
Price 51000

CHEN HAO

Name CHEN HAO
Physical Address 1052 JAGUAR DR SW, LAKE CITY, FL
Owner Address 1052 SW JAGUAR DR, LAKE CITY, FL 32025
County Columbia
Year Built 2007
Area 2067
Land Code Single Family
Address 1052 JAGUAR DR SW, LAKE CITY, FL

Hao A. Chen

Name Hao A. Chen
Doc Id 07014802
City Chadds Ford PA
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07632230
City Madison WI
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07488023
City Madison Heights MI
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07833611
City Chadds Ford PA
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07758752
City Beijing
Designation us-only
Country CN

Hao Chen

Name Hao Chen
Doc Id 07673092
City Beijing
Designation us-only
Country CN

Hao Chen

Name Hao Chen
Doc Id 07668699
City Syracuse NY
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07647569
City Boise ID
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07361164
City Mississauga
Designation us-only
Country CA

Hao Chen

Name Hao Chen
Doc Id 08080655
City Tian Jin
Designation us-only
Country CN

Hao Chen

Name Hao Chen
Doc Id 08073717
City West Hartford CT
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07915579
City Athens OH
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 08330119
City Athens OH
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 08214177
City Syracuse NY
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 08193226
City Zhejian
Designation us-only
Country CN

Hao Chen

Name Hao Chen
Doc Id 08131512
City Syracuse NY
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 08073716
City West Hartford CT
Designation us-only
Country US

Hao Chen

Name Hao Chen
Doc Id 07265263
City Ames IA
Designation us-only
Country US

HAO CHEN

Name HAO CHEN
Type Democrat Voter
State NY
Address 1039 60TH ST, BROOKLYN, NY 11219
Phone Number 917-783-4680
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Republican Voter
State NY
Address 11 CHATHAM SQ, NEW YORK, NY 10038
Phone Number 917-370-8242
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Voter
State IL
Address 1938 CAMBRIDGE CT. #2B, PALATINE, IL 60074
Phone Number 847-934-7560
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Voter
State MI
Address 3013 HONEYSUCKLE DR, ANN ARBOR, MI 48103
Phone Number 734-330-1273
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Independent Voter
State IL
Address 164 S BUFFALO GROVE RD APT 2A, BUFFALO GROVE, IL 60089
Phone Number 703-627-8205
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Republican Voter
State VA
Address 1400 S JOYCE ST, ARLINGTON, VA 22202
Phone Number 703-400-6617
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Republican Voter
State IL
Address 1916 CAMBRIDGE CT APT 1B, PALATINE, IL 60074
Phone Number 630-327-8085
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Democrat Voter
State MI
Address 1854 RIDGEWOOD DR, EAST LANSING, MI 48823
Phone Number 517-403-1508
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Voter
State IL
Address 2636STEVENSON DR, SPRINGFIELD, IL 62703
Phone Number 217-299-9901
Email Address [email protected]

HAO CHEN

Name HAO CHEN
Type Republican Voter
State PA
Address 4317 SPRUCE ST, PHILADELPHIA, PA 19104
Phone Number 215-681-4870
Email Address [email protected]

Hao Chen

Name Hao Chen
Visit Date 4/13/10 8:30
Appointment Number U53957
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/12/2011 12:30
Appt End 11/12/2011 23:59
Total People 347
Last Entry Date 10/27/2011 9:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Hao Chen

Name Hao Chen
Visit Date 4/13/10 8:30
Appointment Number U15154
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/15/2011 7:30
Appt End 6/15/2011 23:59
Total People 348
Last Entry Date 6/6/2011 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Hao Chen

Name Hao Chen
Car NISSAN ALTIMA HYBRID
Year 2009
Address 3373 E Boulder Heights Dr, Boise, ID 83712-8579
Vin 1N4CL21E79C106473

HAO CHEN

Name HAO CHEN
Car HONDA ACCORD
Year 2009
Address 14134 DEVENISH DR, FRISCO, TX 75035-0380
Vin 1HGCP267X9A115111

HAO CHEN

Name HAO CHEN
Car NISSAN ALTIMA
Year 2009
Address 1350 Ridgefield Cir, Chattanooga, TN 37412-2234
Vin 1N4AL21E19N556728

HAO CHEN

Name HAO CHEN
Car VOLKSWAGEN ROUTAN
Year 2009
Address 26 TURNMILL CT, NOTTINGHAM, MD 21236-5546
Vin 2V8HW341X9R595002
Phone 410-933-0679

HAO CHEN

Name HAO CHEN
Car TOYOTA SIENNA
Year 2008
Address 43 S Parker Ave, Atlantic City, NJ 08401-5916
Vin 5TDZK23C28S136352

Hao Chen

Name Hao Chen
Car FORD FUSION
Year 2008
Address 42309 Saratoga Cir, Canton, MI 48187-3572
Vin 3FAHP07Z08R220033

Hao Chen

Name Hao Chen
Car LEXUS RX 350
Year 2008
Address 1228 E Central Ave, Miamisburg, OH 45342-3573
Vin 2T2HK31U58C053838

Hao Chen

Name Hao Chen
Car TOYOTA HIGHLANDER
Year 2008
Address 729 Schiller Ave, Trenton, NJ 08610-5607
Vin JTEES41A182021675

HAO CHEN

Name HAO CHEN
Car HONDA ODYSSEY
Year 2008
Address 1453 RIVER PINE DR, COLLIERVILLE, TN 38017-8222
Vin 5FNRL38458B026890
Phone 901-853-8178

HAO CHEN

Name HAO CHEN
Car ACURA TL
Year 2008
Address 14312 126th Ave NE Apt 301, Kirkland, WA 98034-7894
Vin 19UUA66228A019974

HAO CHEN

Name HAO CHEN
Car VOLKSWAGEN JETTA
Year 2008
Address 15635 NE 92ND WAY, REDMOND, WA 98052-7533
Vin 3VWJM71K68M085997

HAO CHEN

Name HAO CHEN
Car LEXUS IS 250
Year 2007
Address 5412 80th St, Elmhurst, NY 11373-4716
Vin JTHCK262275011492

HAO CHEN

Name HAO CHEN
Car HONDA ODYSSEY
Year 2007
Address 6 Centennial Ln, Acton, MA 01720-3587
Vin 5FNRL38647B016867

HAO CHEN

Name HAO CHEN
Car HONDA CR-V
Year 2007
Address 15327 128th Ave NE, Woodinville, WA 98072-7930
Vin JHLRE48777C122626

HAO CHEN

Name HAO CHEN
Car TOYOTA HIGHLANDER
Year 2007
Address 5900 Prairie Ln, Palatine, IL 60067-7360
Vin JTEEP21A370223661
Phone 847-303-1305

hao chen

Name hao chen
Domain cowet.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain 7lvyou8.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-11-04
Update Date 2013-11-02
Registrar Name BIZCN.COM, INC.
Registrant Address huaguoyuan guiyang guizhou 550003
Registrant Country CHINA
Registrant Fax 6517567

hao chen

Name hao chen
Domain jtslake.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain bjhsdt.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain hatef61.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain ybiscus.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain bynrzp.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain bycx56.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain cratue.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain coolpradajp.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain pakpuan.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-18
Update Date 2013-08-18
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain pecubed.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-18
Update Date 2013-08-18
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain balilvyou.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2011-12-05
Update Date 2012-11-12
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Tonghu East Road NO.640 guangzhou guangdong 510075
Registrant Country CHINA
Registrant Fax 8602084417738

hao chen

Name hao chen
Domain yoyv.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-08-21
Update Date 2012-04-28
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address room401 flat c zhuque street xian shannxi xian shannxi 710061
Registrant Country Registrant Phone Number ......... +86.02986699915
Registrant Fax 8602986699915

chen, hao

Name chen, hao
Domain 51amdb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address wang ming liu cun niujie jiangxi 337491
Registrant Country CHINA

Hao Chen

Name Hao Chen
Domain alrishachen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-14
Update Date 2010-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 14861 Southmere Court Surrey British Columbia V4A6V5
Registrant Country CANADA

Hao Chen

Name Hao Chen
Domain healthlat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-21
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 302-409 N Eau Claire Ave Madison Wisconsin 53705
Registrant Country UNITED STATES

hao chen

Name hao chen
Domain echoik.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-22
Update Date 2013-09-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain longchampnew-bags.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-06-23
Update Date 2013-06-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain dmumag.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-22
Update Date 2013-09-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain devphx.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-22
Update Date 2013-09-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain jpyongyisalemm.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain bobo-sunlight.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain onetumionly.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain swimhotsuit.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain onlyjptumi.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain xun4.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain amandaellajp.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address gulou 260hao fuzhou fujian 350003
Registrant Country Registrant Phone Number ......... +86.59187886156
Registrant Fax 8659187886156

hao chen

Name hao chen
Domain shwmhb.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2011-06-30
Update Date 2012-06-27
Registrar Name BIZCN.COM, INC.
Registrant Address shang haibaoshanquwuxianqiaosuzhuangdajie17hao guang zhou Guangdong 510000
Registrant Country CHINA
Registrant Fax 862128930581

Chen, Hao

Name Chen, Hao
Domain webiosys.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-07-21
Update Date 2010-07-21
Registrar Name NAMESECURE.COM
Registrant Address 22-22 Himrod St. Ridgewood NY 11385
Registrant Country UNITED STATES