James Park

We have found 413 public records related to James Park in 32 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 113 business registration records connected with James Park in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Wholesale Trade - Durable Goods (Products), Legal Services (Services), Non-Depository Credit Institutions (Credit) and Health Services (Services). There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Natural Resources Engineer. These employees work in eleven different states. Most of them work in Ohio state. Average wage of employees is $38,781.


James Robert Park

Name / Names James Robert Park
Age 46
Birth Date 1978
Also Known As James D Park
Person 16553 Highway 10, Clinton, LA 70722
Phone Number 504-683-5047
Possible Relatives
Previous Address 15360 Blackwater Rd, Zachary, LA 70791
13485 Carey Rd, Baker, LA 70714
10550 Florida Blvd #438, Baton Rouge, LA 70815
1163 RR 1 POB, Ethel, LA 70730
Email [email protected]

James R Park

Name / Names James R Park
Age 50
Birth Date 1974
Also Known As James Park
Person 49 Fiegel Loop, Conway, AR 72032
Phone Number 501-329-4512
Possible Relatives
Previous Address 183 RR 1 #183, Monticello, MS 39654
37 Rolling Creek Cir #A, Conway, AR 72032
13 F Shady Ln Apts, Monticello, MS 39654
13 Route 1 F Shady, Monticello, MS 39654
15 Braden Ln, Vilonia, AR 72173
183 PO Box, Monticello, MS 39654
Email [email protected]

James O Park

Name / Names James O Park
Age 51
Birth Date 1973
Also Known As James J Park
Person 4225 McKinney Ave #11, Dallas, TX 75205
Phone Number 949-679-9541
Possible Relatives

Bill W Park





Previous Address 4225 McKinney Ave #2, Dallas, TX 75205
10 Madagascar, Irvine, CA 92618
34 Concord Xing #205, Concord, MA 01742
4225 McKinney Ave #12, Dallas, TX 75205
74 Bedford St, Lexington, MA 02420
4225 McKinney Ave #13, Dallas, TX 75205
28 Fiske Ave #2, Somerville, MA 02145
26 Fiske Ave #28, Somerville, MA 02145
2 Colonial Village Dr #2, Arlington, MA 02474
236 Summit Way, Roanoke, VA 24014
300 Whitwell St, Quincy, MA 02169
2628 Fiske #2, Somerville, MA 02145
76 Puddin Ln, Mansfield Center, CT 06250
237 25th St, Troy, NY 12180
69 Summit Way, Roanoke, VA 24014
24 Hollandale Ln #S, Clifton Park, NY 12065
34 Arbor Ln, Agawam, MA 01001

James W Park

Name / Names James W Park
Age 52
Birth Date 1972
Also Known As Jimmy Parr
Person 16 RR 1, Hazen, AR 72064
Phone Number 870-255-3034
Possible Relatives
Previous Address 16 PO Box, Hazen, AR 72064
260 PO Box, Hazen, AR 72064
140 PO Box, Hazen, AR 72064

James T Park

Name / Names James T Park
Age 52
Birth Date 1972
Also Known As James Parks
Person 1000 Po #1000, Wells, VT 05774
Phone Number 802-325-2308
Possible Relatives
Previous Address 1000 PO Box, Wells, VT 05774
844 PO Box, Wells, VT 05774
345E PO Box, Wells, VT 05774
PO Box, Wells, VT 05774
North, Wells, VT 00000

James Marvin Park

Name / Names James Marvin Park
Age 53
Birth Date 1971
Also Known As Marvin Park
Person 36 Brentwood Cv, Cabot, AR 72023
Phone Number 501-664-4964
Possible Relatives
J M Park
Joe W Park

Previous Address 3 Blake Dr, Cabot, AR 72023
20 Krooked Kreek Dr, Cabot, AR 72023
1201 Polk St, Little Rock, AR 72205
205 PO Box, Cabot, AR 72023
29600 Po, New Orleans, LA 70189
29600 PO Box, New Orleans, LA 70189
3 Ave, Cabot, AR 72023
3 Box 205 Hwy 367, Cabot, AR 72023
Email [email protected]

James Jae Park

Name / Names James Jae Park
Age 54
Birth Date 1970
Person 4777 Fulton Ranch Blvd #2035, Chandler, AZ 85248
Phone Number 480-802-9646
Possible Relatives

Kyung M Parksr


Previous Address 1774 Coconino Dr, Chandler, AZ 85248
2525 Preston Rd #1024, Plano, TX 75093
341 Locust Dr, Chandler, AZ 85248
2225 Frye Rd #1053, Chandler, AZ 85224
8413 Falconet Cir, Mc Kinney, TX 75070
6070 Jereme Trl, Dallas, TX 75252
41 Laxfield Rd, Weston, MA 02493
2 Sewall Ave, Brookline, MA 02446
3 Crown Pl #1024, Richardson, TX 75080

James A Park

Name / Names James A Park
Age 55
Birth Date 1969
Also Known As Jim Park
Person 11 Ridgehill Rd, Canton, MA 02021
Phone Number 617-364-5945
Possible Relatives


Previous Address 67 Westminster St, Hyde Park, MA 02136
67 Westminster St, Boston, MA 02136
Email [email protected]

James Park

Name / Names James Park
Age 58
Birth Date 1966
Also Known As James Park
Person 72 Highland Ave #72, Newton, MA 02460
Phone Number 859-269-1467
Possible Relatives


K R Park
Previous Address 1601 Ashwood Dr, Lexington, KY 40502
7 Newton St #3, Cambridge, MA 02139
1524 Cambridge St #3, Cambridge, MA 02139
72 Highland Ave, Lowell, MA 01851
25 1/2 Wheelock St, Hanover, NH 03755
25 Wheelock St, Hanover, NH 03755
25 Wheelock St #A, Hanover, NH 03755
25 Wheelock St #D, Hanover, NH 03755
1100 Governors Dr #32, Winthrop, MA 02152
55 Eustis St #1, Roxbury, MA 02119
Newton, Cambridge, MA 02139
1524 Cambridge St #2, Cambridge, MA 02139
1010 Massachusetts Ave #36, Cambridge, MA 02138
55 Eustis St #1, Cambridge, MA 02140

James E Park

Name / Names James E Park
Age 67
Birth Date 1957
Person 761 Whippoorwill Ter, West Palm Beach, FL 33411
Possible Relatives
Dia Park

James David Park

Name / Names James David Park
Age 67
Birth Date 1957
Also Known As Jim Park
Person 1501 Saint Francis Ln, Flower Mound, TX 75028
Phone Number 972-539-8339
Possible Relatives Sandra L Murphree
Previous Address 9410 31st Ave #2056, Phoenix, AZ 85051
1501 Saint Francis Ln, Lewisville, TX 75028
5570 Aster Dr, Glendale, AZ 85304
114 PO Box, Arcadia, OK 73007
133 Shore Dr, Arcadia, OK 73007
114A PO Box, Arcadia, OK 73007

James D Park

Name / Names James D Park
Age 68
Birth Date 1956
Also Known As James A Park
Person 50A HC 7, Mena, AR 71953
Phone Number 918-653-2263
Possible Relatives
Previous Address 50A PO Box, Mena, AR 71953
Dunn, Mena, AR 71953
PO Box, Mena, AR 71953

James Robert Park

Name / Names James Robert Park
Age 68
Birth Date 1956
Also Known As Robert Park
Person 921 Francis St, West Palm Beach, FL 33405
Phone Number 561-659-4230
Possible Relatives
Annakatherine Park



Previous Address 921 Francis St, West Palm Bch, FL 33405
421 Francis St, West Palm Beach, FL 33405
3785 Coconut Rd #1, Lake Worth, FL 33461
1007 Avon Rd, West Palm Beach, FL 33401
421 Francis, West Palm Beach, FL 33405
Email [email protected]

James Kyung Park

Name / Names James Kyung Park
Age 68
Birth Date 1956
Also Known As Kyoung E Park
Person 29 Arrowood Ct, Staten Island, NY 10309
Phone Number 718-966-6205
Possible Relatives
Sangchin C Park
Previous Address 148 Nome Ave #1, Staten Island, NY 10314
5161 Dietz Dr #C, Leesville, LA 71459
Email [email protected]

James S Park

Name / Names James S Park
Age 71
Birth Date 1953
Also Known As J Park
Person 6 Pasture Ln, Harwich, MA 02645
Phone Number 508-430-0806
Possible Relatives
Previous Address 450 Institute Hl, Lexington, VA 24450
2346 Greenleaf St, Allentown, PA 18104
6 PO Box, South Harwich, MA 02661
443 Institute Hl, Lexington, VA 24450
78 PO Box, Coopersburg, PA 18036
Associated Business Church Of The Open Door, Inc

James E Park

Name / Names James E Park
Age 71
Birth Date 1953
Person 142 Lewisburg Rd, Vilonia, AR 72173
Phone Number 501-796-3953
Possible Relatives


Genendal T Park
Previous Address 105A PO Box, Vilonia, AR 72173
Associated Business Park Construction Incorporated

James E Park

Name / Names James E Park
Age 71
Birth Date 1953
Also Known As Jie Park
Person 200 Old Palisade Rd #30B, Fort Lee, NJ 07024
Phone Number 201-592-6099
Possible Relatives C D Park




Jennifer C Kimpark


Previous Address 100 Old Palisade Rd #1008, Fort Lee, NJ 07024
100 Old Palisade Rd #3312, Fort Lee, NJ 07024
7 Oak Trail Rd, Englewood, NJ 07631
200 Old Palisade Rd #30C, Fort Lee, NJ 07024
200 Old Palisade Rd #30D, Fort Lee, NJ 07024
513 PO Box, Ferndale, NY 12734
200 Old Palisade Rd, Fort Lee, NJ 07024
200 Old Palisade Rd #175, Fort Lee, NJ 07024
200 Old Palisade Rd #332, Fort Lee, NJ 07024
200 Old Palisade Rd #4, Fort Lee, NJ 07024
200 Old Palisade Rd #50, Fort Lee, NJ 07024
200 Old Palisade Rd #52, Fort Lee, NJ 07024
200 Old Palisade Rd #53, Fort Lee, NJ 07024
200 Old Palisade Rd #86, Fort Lee, NJ 07024
200 Old Palisade Rd #2H, Fort Lee, NJ 07024
100 Old Palisade Rd #O, Fort Lee, NJ 07024
67 Upper Lakeview Ave, Ringwood, NJ 07456
2339 Hudson Ter, Fort Lee, NJ 07024
3869 Timberview Ln, Harvey, LA 70058
1900 Saint Charles Ave, New Orleans, LA 70130
3020 Arnoult Rd, Metairie, LA 70002
2124 Via Mesa, Harvey, LA 70058
3333 Rue Parc Fontaine, New Orleans, LA 70131

James Ralph Park

Name / Names James Ralph Park
Age 72
Birth Date 1952
Person 111 Palm Swift Dr, Slidell, LA 70461
Phone Number 985-643-1615
Possible Relatives


Previous Address 10139 Hillwood St, New Orleans, LA 70127

James Walter Park

Name / Names James Walter Park
Age 72
Birth Date 1952
Also Known As James Park
Person 122 Kennedy Ave, San Antonio, TX 78209
Phone Number 512-263-9256
Possible Relatives
Janette W Park






Janette Badour Park
Previous Address 302 Laurelwood Dr #A, Austin, TX 78733
504 Garraty Rd, San Antonio, TX 78209
506 Park Ave, San Antonio, TX 78212
160 Lorenz Rd, San Antonio, TX 78209
338 Sunset Rd, San Antonio, TX 78209
515 Exeter Rd #B7, San Antonio, TX 78209
506 Estate Vw, San Antonio, TX 78260
120 Redwood St, San Antonio, TX 78209
7710 Jones Maltsberger, San Antonio, TX 78216
6855 Highway 290 #105, Austin, TX 78723
506 East, San Antonio, TX 78260
308 Sunset Rd, San Antonio, TX 78209
4040 Broadway St, San Antonio, TX 78209
506 East, San Antonio, TX 00000
6855 290th, Austin, TX 78723
308 Montclair St, San Antonio, TX 78209
Email [email protected]

James L Park

Name / Names James L Park
Age 73
Birth Date 1951
Also Known As J Lawrence Park
Person 104 Adams Dr, Stow, MA 01775
Phone Number 978-897-3154
Possible Relatives


Previous Address 104 Adams Dr #34, Stow, MA 01775
104 Adams Dr #245, Stow, MA 01775

James E Park

Name / Names James E Park
Age 76
Birth Date 1948
Also Known As James H Park
Person 10550 Holloway Dr #5, Leesburg, FL 34788
Phone Number 954-971-4966
Possible Relatives
Previous Address 851 49th Cir #49, Margate, FL 33068
10550 Holloway Dr #36, Leesburg, FL 34788
188 RR 10 POB, Leesburg, FL 34788
49 Terr, Pompano Beach, FL 33068
49 Terr, Margate, FL 33063

James Robert Park

Name / Names James Robert Park
Age 76
Birth Date 1948
Also Known As Robert J Park
Person 257 South Dr, Miami Springs, FL 33166
Phone Number 305-888-2430
Possible Relatives
Previous Address 198th Ave, Cross City, FL 32628
551 20th St, Hialeah, FL 33013

James Noland Park

Name / Names James Noland Park
Age 77
Birth Date 1947
Person 652 Walnut Ridge St, Centerton, AR 72719
Phone Number 479-544-0393
Possible Relatives







Previous Address 8435 Stemmons Fwy, Dallas, TX 75247
8435 Stemmons Fwy #7, Dallas, TX 75247
8435 Stemmons Fwy #6, Dallas, TX 75247
741 PO Box, Bentonville, AR 72712
Garland, Bella Vista, AR 72714
2131 Collins St #433, Arlington, TX 76011
9 Garland Ln, Bella Vista, AR 72714
6300 Western Ave, Oklahoma City, OK 73139
5622 PO Box, Bella Vista, AR 72714
1119 H St, Bentonville, AR 72712
5711 PO Box, Bella Vista, AR 72714

James Clifton Park

Name / Names James Clifton Park
Age 87
Birth Date 1936
Also Known As C James
Person 2978 Kingsmill Pl, Stuart, FL 34997
Phone Number 954-753-3344
Possible Relatives Marjorie Jane Park


Previous Address 1420 Ocean Way #14C, Jupiter, FL 33477
4702 Riverside Dr #A, Richmond, VA 23225
115 Colony Way, Jupiter, FL 33458
8172 12th St, Coral Springs, FL 33071
2644 PO Box, Jupiter, FL 33468
300 Highway A1a #206, Jupiter, FL 33477
8172 12th, Pompano Beach, FL 33062
300 Ocean Trail Way, Jupiter, FL 33477

James A Park

Name / Names James A Park
Age 89
Birth Date 1934
Also Known As James Dark
Person 152 Ark 175, Hardy, AR 72542
Phone Number 870-856-2439
Possible Relatives
Previous Address 0000000072 RR 1, Hardy, AR 72542
71 RR 1, Hardy, AR 72542
72 RR 1, Hardy, AR 72542
RR 1 ELVENDON, Hardy, AR 72542
72 PO Box, Hardy, AR 72542
71 PO Box, Hardy, AR 72542

James T Park

Name / Names James T Park
Age 97
Birth Date 1926
Also Known As J Park
Person 8 Elizabeth Dr, Bella Vista, AR 72715
Phone Number 479-855-4334
Possible Relatives
Previous Address 8 Elizabeth Dr, Bella Vista, AR 72714
Elizabeth, Bella Vista, AR 72714
Email [email protected]

James W Park

Name / Names James W Park
Age 98
Birth Date 1925
Also Known As Jas W Park
Person 6 Harrison Ave, Saugus, MA 01906
Phone Number 781-233-0809
Possible Relatives


James D Park

Name / Names James D Park
Age N/A
Person 1557 Briarcliff St, Fayetteville, AR 72703
Phone Number 479-443-6736
Possible Relatives
Previous Address 116 Kimber, Durant, OK 74701
116 Kimber Ln, Durant, OK 74701

James E Park

Name / Names James E Park
Age N/A
Person 2200 GEORGIAN DR SE, HUNTSVILLE, AL 35801
Phone Number 256-882-7068

James E Park

Name / Names James E Park
Age N/A
Person 2815 CARL T JONES DR SE, APT 124 HUNTSVILLE, AL 35802
Phone Number 256-882-6355

James A Park

Name / Names James A Park
Age N/A
Person 10811 PLANTATION DR, VANCE, AL 35490

James H Park

Name / Names James H Park
Age N/A
Person PO BOX 2751, PHENIX CITY, AL 36868

James C Park

Name / Names James C Park
Age N/A
Person 5394 PINEYWOOD RD, BIRMINGHAM, AL 35242

James M Park

Name / Names James M Park
Age N/A
Person 105 RIENHART CIR, MADISON, AL 35758

James Park

Name / Names James Park
Age N/A
Person 11651 BUSINESS BLVD, EAGLE RIVER, AK 99577

James Park

Name / Names James Park
Age N/A
Person 10006 EXPLORER CIR, ANCHORAGE, AK 99515

James T Park

Name / Names James T Park
Age N/A
Person 2890 Oakland Forest Dr, Oakland Park, FL 33309

James E Park

Name / Names James E Park
Age N/A
Person 4804 SHADY WATERS LN, BIRMINGHAM, AL 35243
Phone Number 205-968-0075

James Park

Name / Names James Park
Age N/A
Person 5394 PINEYWOOD RD, BIRMINGHAM, AL 35242
Phone Number 205-437-3474

James Park

Name / Names James Park
Age N/A
Person 1350 GRANDEVIEW BLVD, APT 2421 HUNTSVILLE, AL 35824
Phone Number 256-464-5921

James Park

Name / Names James Park
Age N/A
Person 1010 STRATFORD CT, ANDALUSIA, AL 36420
Phone Number 334-222-7657

James N Park

Name / Names James N Park
Age N/A
Person 1001 5th St, Bentonville, AR 72712
Possible Relatives

James Park

Name / Names James Park
Age N/A
Person 1424 MONTCLAIR RD, BIRMINGHAM, AL 35210
Phone Number 205-951-0114

James D Park

Name / Names James D Park
Age N/A
Person 7916 2ND AVE S, BIRMINGHAM, AL 35206
Phone Number 205-836-7846

James D Park

Name / Names James D Park
Age N/A
Person 1058 HAWK PRIDE HOMESTEAD RD, TUSCUMBIA, AL 35674
Phone Number 256-314-6725

James Park

Name / Names James Park
Age N/A
Person 1309 GATEWOOD DR, AUBURN, AL 36830
Phone Number 334-501-0449

James M Park

Name / Names James M Park
Age N/A
Person 2815 CARL T JONES DR SE, HUNTSVILLE, AL 35802
Phone Number 256-881-2004

James H Park

Name / Names James H Park
Age N/A
Person 823 TURKEY TRL, WETUMPKA, AL 36093
Phone Number 334-567-0154

James A Park

Name / Names James A Park
Age N/A
Person 2587 CRYSTAL LAKE RD, WEST BLOCTON, AL 35184
Phone Number 205-938-0134

James Park

Name / Names James Park
Age N/A
Person 2557 TAYLOR MILL RD, ELBA, AL 36323
Phone Number 334-897-1102

James M Park

Name / Names James M Park
Age N/A
Person 3410 SUMMERVILLE RD, PHENIX CITY, AL 36867
Phone Number 334-291-7651

James A Park

Name / Names James A Park
Age N/A
Person 621 MOORE RD, ANDALUSIA, AL 36420
Phone Number 334-222-2650

James H Park

Name / Names James H Park
Age N/A
Person 1472 COUNTY ROAD 39, DEATSVILLE, AL 36022
Phone Number 334-361-2254

James W Park

Name / Names James W Park
Age N/A
Person 124 WIXFORD WAY, ALABASTER, AL 35007
Phone Number 205-621-5210

James Park

Name / Names James Park
Age N/A
Person 69 LINCHPNEY RD, MENTONE, AL 35984
Phone Number 256-634-3683

James D Park

Name / Names James D Park
Age N/A
Person 9841 S CAMINO DE LA CALINDA, VAIL, AZ 85641

James Park

Business Name james c. park
Person Name James Park
Position company contact
State NY
Address 22-35 75th st. #c1, jackson heights, NY 11370
SIC Code 581208
Phone Number
Email [email protected]

JAMES PARK

Business Name ZUMA BAY VOLLEYBALL CLUB
Person Name JAMES PARK
Position registered agent
Corporation Status Suspended
Agent JAMES PARK 1716 TALLOWBERRY LN, SIMI VALLEY, CA 93065
Care Of PO BOX 63, MOORPARK, CA 93020
CEO JAY HOFFMAN1225 RAMONA, NEWBURY PARK, CA 91320
Incorporation Date 1990-07-27
Corporation Classification Public Benefit

James J Park

Business Name VERY HAPPY AUTO INC
Person Name James J Park
Position registered agent
State GA
Address 2500 Pleasant Hill Rd #613, Duluth, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-12-05
End Date 2012-05-23
Entity Status Diss./Cancel/Terminat
Type CEO

James Park

Business Name Todd P. Lindley
Person Name James Park
Position company contact
State TX
Address 12900 Preston Road - Suite 400 - Dallas, DALLAS, 75230 TX
SIC Code 1528
Phone Number
Email [email protected]

JAMES PARK

Business Name TCC ROYAL INVESTMENTS, INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Suspended
Agent JAMES PARK 18118 S BROADWAY #A, GARDENA, CA 90248
Care Of 18118 S BROADWAY #A, GARDENA, CA 90248
CEO TOK-CHIN CHONG18118 S BROADWAY #A, GARDENA, CA 90248
Incorporation Date 1998-02-20

JAMES K PARK

Business Name SOUTHLAND BUSINESS CORPORATION
Person Name JAMES K PARK
Position President
State NV
Address 11065 WHOOPING CRANE LANE 11065 WHOOPING CRANE LANE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12578-2004
Creation Date 2004-05-11
Type Domestic Corporation

JAMES K PARK

Business Name SOUTHLAND BUSINESS CORPORATION
Person Name JAMES K PARK
Position Secretary
State NV
Address 11065 WHOOPING CRANE LANE 11065 WHOOPING CRANE LANE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12578-2004
Creation Date 2004-05-11
Type Domestic Corporation

JAMES K PARK

Business Name SOUTHLAND BUSINESS CORPORATION
Person Name JAMES K PARK
Position Treasurer
State NV
Address 11065 WHOOPING CRANE LANE 11065 WHOOPING CRANE LANE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12578-2004
Creation Date 2004-05-11
Type Domestic Corporation

JAMES PARK

Business Name SATEC OF NORTH AMERICA, INC.
Person Name JAMES PARK
Position registered agent
State GA
Address 1639 CANBERRA DR., STONE MOUNTAIN, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES PARK

Business Name SANG WANG BROTHERS INCORPORATED
Person Name JAMES PARK
Position registered agent
Corporation Status Suspended
Agent JAMES PARK 156 SO. SPRUCE AVE, SUITE 203, SOUTH SAN FRANCISCO, CA 94080
Care Of JAMES PARK 156 S. SPRUCE AVE. STE 203, S. SAN FRANCISCO, CA 94080
Incorporation Date 2000-10-10

JAMES PARK

Business Name SAIWOON ENTERPRISES, INC.
Person Name JAMES PARK
Position registered agent
State GA
Address 3796 FLAT SHOALS RD, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-03-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES PARK

Business Name S2K INC
Person Name JAMES PARK
Position registered agent
Corporation Status Active
Agent JAMES PARK 15219 S WESTERN AVE #205, GARDENA, CA 90249
Care Of 2940 OAKWOOD LN, TORRANCE, CA 90505
CEO SOOWON KIM2940 OAKWOOD LN, TORRANCE, CA 90505
Incorporation Date 2005-05-18

James H. Park

Business Name RIDGECREST BAPTIST CHURCH OF COLUMBUS GEORGIA
Person Name James H. Park
Position registered agent
State AL
Address 3410 Summerville Road, Phenix City, AL 36867
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1975-07-23
Entity Status Active/Compliance
Type CEO

James Park

Business Name RE/MAX Premiere Selections
Person Name James Park
Position company contact
State MD
Address 11325 Seven Locks Rd; Suite 217, Potomac, 20854 MD
Email [email protected]

James Park

Business Name Park Supply Co Inc
Person Name James Park
Position company contact
State AL
Address 4736 Commercial Dr NW Huntsville AL 35816-2295
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 256-837-4036
Number Of Employees 35
Annual Revenue 5304000

James Park

Business Name Park Law Office
Person Name James Park
Position company contact
State AZ
Address 111 W Monroe St # 1500 Phoenix AZ 85003-1724
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 602-462-5700
Number Of Employees 2
Annual Revenue 327320

James Park

Business Name Park James Dr
Person Name James Park
Position company contact
State AR
Address 1115 S Main St Jonesboro AR 72401-4023
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 870-932-7822
Number Of Employees 2
Annual Revenue 83830

James Park

Business Name Park International
Person Name James Park
Position company contact
State GA
Address 2219-D Lake Park Drive, Smyrna, GA 30080
SIC Code 866107
Phone Number
Email [email protected]

James Park

Business Name Park Chiropractic Clinic
Person Name James Park
Position company contact
State AR
Address 1115 S Main St Jonesboro AR 72401-4099
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 870-932-7822
Number Of Employees 1
Annual Revenue 117800
Fax Number 870-932-4017

JAMES L PARK

Business Name PARK, PARK, WILLIAMS & CONNER, LLC
Person Name JAMES L PARK
Position Mmember
State NV
Address 3350 WYNN ROAD 3350 WYNN ROAD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1713-1996
Creation Date 1996-01-26
Expiried Date 2026-01-26
Type Domestic Limited-Liability Company

JAMES PARK

Business Name PARK, JAMES
Person Name JAMES PARK
Position company contact
State IL
Address 1919 S. Plumgrove, ROLLING MEADOW, IL 60008
SIC Code 506311
Phone Number
Email [email protected]

JAMES PARK

Business Name PARK REALTY, INC.
Person Name JAMES PARK
Position CEO
Corporation Status Suspended
Agent 3055 WILSHIRE BOULEVARD SUITE 630, LOS ANGELES, CA 90010
Care Of 3055 WILSHIRE BOULEVARD SUITE 630, LOS ANGELES, CA 90010
CEO JAMES PARK 3055 WILSHIRE BOULEVARD SUITE 630, LOS ANGELES, CA 90010
Incorporation Date 2003-04-25

JAMES K PARK

Business Name PARK & ASSOCIATES, LTD.
Person Name JAMES K PARK
Position President
State NV
Address 11065 WHOOPING CRANE LN 11065 WHOOPING CRANE LN, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20201-2003
Creation Date 2003-08-20
Type Domestic Corporation

JAMES K PARK

Business Name PARK & ASSOCIATES, LTD.
Person Name JAMES K PARK
Position Treasurer
State NV
Address 11065 WHOOPING CRANE LN 11065 WHOOPING CRANE LN, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20201-2003
Creation Date 2003-08-20
Type Domestic Corporation

JAMES K PARK

Business Name PARK & ASSOCIATES, LTD.
Person Name JAMES K PARK
Position Secretary
State NV
Address 11065 WHOOPING CRANE LN 11065 WHOOPING CRANE LN, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20201-2003
Creation Date 2003-08-20
Type Domestic Corporation

JAMES M. PARK

Business Name PARADIGM SECURITIES, INC.
Person Name JAMES M. PARK
Position registered agent
State NY
Address 650 5TH AVENUE; 17TH FLOOR, NEW YORK, NY 10019
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES M PARK

Business Name PARADIGM HOLDING CORPORATION
Person Name JAMES M PARK
Position registered agent
State NY
Address 650 5TH AVENUE 14TH FLOOR, NEW YORK, NY 10019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES M PARK

Business Name PARADIGM HOLDING CORPORATION
Person Name JAMES M PARK
Position registered agent
State NY
Address 650 5TH AVENUE 14TFLOOR, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES PARK

Business Name PARADIGM GLOBAL ADVISERS, INC.
Person Name JAMES PARK
Position registered agent
State NY
Address 12 EAST 49TH ST., 32ND FLOOR, NEW YORK, NY 10017
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-12-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES M. PARK

Business Name PARADIGM FINANCIAL SERVICES, INC.
Person Name JAMES M. PARK
Position registered agent
State NY
Address 650 5TH AVENUE; 17TH FLOOR, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES M. PARK

Business Name PARADIGM CAPITAL MANAGEMENT, INC.
Person Name JAMES M. PARK
Position registered agent
State GA
Address 650 5TH AVENUE; 17TH FLOOR, NEW YORK, GA 10019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES PARK

Business Name P.J. GALAXY ENTERPRISES, INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Canceled
Agent JAMES PARK 3850 WILSHIRE BLVD. SUITE 350, LOS ANGELES, CA 90010-3723
Care Of JAMES PARK 3850 WILSHIRE BL. STE 350, LOS ANGELES, CA 90010
Incorporation Date 1989-07-24

JAMES G PARK

Business Name OVERLAKE MORTGAGE COMPANY
Person Name JAMES G PARK
Position Treasurer
State CO
Address 1560 BROADWAY 100 1560 BROADWAY 100, DENVER, CO 80202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C16848-1996
Creation Date 1996-08-07
Type Foreign Corporation

JAMES G PARK

Business Name OVERLAKE MORTGAGE COMPANY
Person Name JAMES G PARK
Position President
State WA
Address 155 108TH AVE NE #103 155 108TH AVE NE #103, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C16848-1996
Creation Date 1996-08-07
Type Foreign Corporation

JAMES G. PARK

Business Name OVERLAKE MORTGAGE COMPANY
Person Name JAMES G. PARK
Position registered agent
State CO
Address 1560 BROADWAY, STE. 100, DENVER, CO 80202
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-03-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES PARK

Business Name MOBILE USA, INC.
Person Name JAMES PARK
Position registered agent
State GA
Address 212 3042 OAKCLIFF RD, ATLANTA, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-08
End Date 2010-09-07
Entity Status Admin. Dissolved
Type Secretary

James Park

Business Name Legacy Blind Mfg
Person Name James Park
Position company contact
State TX
Address 10605 Boomer Cir # 105, Dallas, TX
Phone Number 214-221-3995
Email [email protected]
Title Owner

JAMES PARK

Business Name LIGHTHOUSE COMMUNITY CHURCH
Person Name JAMES PARK
Position company contact
State MD
Address 8902 HICKORY HILL AVE, LANHAM, MD 20706
SIC Code 273101
Phone Number
Email [email protected]

JAMES PARK

Business Name L & J KNITTING CO., INC.
Person Name JAMES PARK
Position CEO
Corporation Status Dissolved
Agent 31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Care Of 18118 S BROADWAY, GARDENA, CA 90248
CEO JAMES PARK 31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Incorporation Date 2001-02-13

JAMES PARK

Business Name L & J KNITTING CO., INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Dissolved
Agent JAMES PARK 31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Care Of 18118 S BROADWAY, GARDENA, CA 90248
CEO JAMES PARK31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Incorporation Date 2001-02-13

JAMES PARK

Business Name KOAM KNITECH, INC.
Person Name JAMES PARK
Position CEO
Corporation Status Active
Agent 31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Care Of 18118 S BROADWAY #A, GARDENA, CA 90248
CEO JAMES PARK 31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Incorporation Date 1997-10-06

JAMES PARK

Business Name KOAM KNITECH, INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Active
Agent JAMES PARK 31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Care Of 18118 S BROADWAY #A, GARDENA, CA 90248
CEO JAMES PARK31407 MARNE DR, RANCHO PALOS VERDES, CA 90275
Incorporation Date 1997-10-06

JAMES PARK

Business Name KGM INDUSTRIES CO., INC.
Person Name JAMES PARK
Position CEO
Corporation Status Active
Agent 6016 TRIANGLE DR, COMMERCE, CA 90040
Care Of 6016 TRIANGLE DR, COMMERCE, CA 90040
CEO JAMES PARK 6016 TRIANGLE DR, COMMERCE, CA 90040
Incorporation Date 1994-01-01

JAMES PARK

Business Name KGM INDUSTRIES CO., INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Active
Agent JAMES PARK 6016 TRIANGLE DR, COMMERCE, CA 90040
Care Of 6016 TRIANGLE DR, COMMERCE, CA 90040
CEO JAMES PARK6016 TRIANGLE DR, COMMERCE, CA 90040
Incorporation Date 1994-01-01

James Park

Business Name Jobin Realty
Person Name James Park
Position company contact
State VA
Address 10501 West Dr, Fairfax, 22030 VA
Phone Number
Email [email protected]

James Park

Business Name James Park
Person Name James Park
Position company contact
State NY
Address 350 Park Avenue - New York, NEW YORK, 10021 NY
SIC Code 3292
Phone Number
Email [email protected]

James Park

Business Name James Park
Person Name James Park
Position company contact
State NY
Address 350 Park Ave, New York, NY 10022
SIC Code 616201
Phone Number
Email [email protected]

James Park

Business Name James Park
Person Name James Park
Position company contact
State IL
Address 7025 Wright Terrace, Niles, IL 60714
SIC Code 871143
Phone Number
Email [email protected]

James June Park

Business Name JPX Real Estate Group LLC
Person Name James June Park
Position registered agent
State GA
Address 8005 Prestwick Cir, Duluth, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-19
Entity Status Active/Compliance
Type Organizer

James Park

Business Name JPX DIGITAL INCORPORATED
Person Name James Park
Position registered agent
State GA
Address 8005 PRESTWICK CIRCLE, Duluth, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-05-07
Entity Status Withdrawn
Type Secretary

JAMES C. PARK

Business Name JPG, INC.
Person Name JAMES C. PARK
Position registered agent
State MI
Address 560 STATE AVENUE, ALPENA, MI 40707
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-26
End Date 2006-02-23
Entity Status Diss./Cancel/Terminat
Type Secretary

JAMES C PARK

Business Name JPG, INC.
Person Name JAMES C PARK
Position registered agent
State MI
Address 560 STATE AVENUE, ALPENA, MI 49707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-26
End Date 2006-02-23
Entity Status Diss./Cancel/Terminat
Type CFO

JAMES PARK

Business Name HYUNDAI IT AMERICA CORP.
Person Name JAMES PARK
Position registered agent
Corporation Status Active
Agent JAMES PARK 2051 JUNCTION AVE STE 112, SAN JOSE, CA 95131
Care Of 2051 JUNCTION AVE STE 112, SAN JOSE, CA 95131
CEO KWAN HO LEE2051 JUNCTION AVE STE 112, SAN JOSE, CA 95131
Incorporation Date 2000-08-24

JAMES PARK

Business Name HELP PEOPLE INC.
Person Name JAMES PARK
Position Secretary
State NV
Address 6069 S FORT APACHE RD #100 6069 S FORT APACHE RD #100, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0065602011-6
Creation Date 2011-02-04
Type Domestic Corporation

JAMES PARK

Business Name HELP PEOPLE INC.
Person Name JAMES PARK
Position President
State NV
Address 6069 S FORT APACHE RD #100 6069 S FORT APACHE RD #100, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0065602011-6
Creation Date 2011-02-04
Type Domestic Corporation

JAMES PARK

Business Name HELP PEOPLE INC.
Person Name JAMES PARK
Position Director
State NV
Address 6371 PINION JAY ST 6371 PINION JAY ST, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0065602011-6
Creation Date 2011-02-04
Type Domestic Corporation

JAMES PARK

Business Name HELP PEOPLE INC.
Person Name JAMES PARK
Position Treasurer
State NV
Address 6371 PINION JAY ST 6371 PINION JAY ST, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0065602011-6
Creation Date 2011-02-04
Type Domestic Corporation

JAMES PARK

Business Name HELP PEOPLE INC.
Person Name JAMES PARK
Position President
State NV
Address 6371 PINION JAY ST 6371 PINION JAY ST, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0065602011-6
Creation Date 2011-02-04
Type Domestic Corporation

JAMES PARK

Business Name HELP PEOPLE INC.
Person Name JAMES PARK
Position Secretary
State NV
Address 6371 PINION JAY ST 6371 PINION JAY ST, LAS VEGAS, NV 89148
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0065602011-6
Creation Date 2011-02-04
Type Domestic Corporation

JAMES PARK

Business Name HDBB GREEN VALLEY, LLC
Person Name JAMES PARK
Position Manager
State NV
Address 3111 S VALLEY VIEW #A204 3111 S VALLEY VIEW #A204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0634792010-5
Creation Date 2010-12-20
Type Domestic Limited-Liability Company

JAMES PARK

Business Name HALLELUJAH TIRE COMPANY, INC.
Person Name JAMES PARK
Position CEO
Corporation Status Suspended
Agent 744 N. LA BREA AVENUE, INGLEWOOD, CA 90302
Care Of 744 N. LA BREA AVENUE, INGLEWOOD, CA 90302
CEO JAMES PARK 744 N. LA BREA AVENUE, INGLEWOOD, CA 90302
Incorporation Date 1987-11-16

JAMES PARK

Business Name HALLELUJAH TIRE COMPANY, INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Suspended
Agent JAMES PARK 744 N. LA BREA AVENUE, INGLEWOOD, CA 90302
Care Of 744 N. LA BREA AVENUE, INGLEWOOD, CA 90302
CEO JAMES PARK744 N. LA BREA AVENUE, INGLEWOOD, CA 90302
Incorporation Date 1987-11-16

James Park

Business Name Global Auto Systems
Person Name James Park
Position company contact
State MI
Address 3894 Glazier Way, Ann Arbor, MI 48105-3018
Phone Number
Email [email protected]
Title Chairman

JAMES G PARK

Business Name GODIRECT FINANCIAL, LLC
Person Name JAMES G PARK
Position Mmember
State CO
Address 1560 BROADWAY, #100 1560 BROADWAY, #100, DENVER, CO 80202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8339-1999
Creation Date 1999-10-29
Expiried Date 2499-10-29
Type Foreign Limited-Liability Company

JAMES C PARK

Business Name FJB INVESTORS III, L.P.
Person Name JAMES C PARK
Position registered agent
State GA
Address 668 EAST PELHAM RD, ATLANTA, GA 30324
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1988-07-01
End Date 2006-02-21
Entity Status Diss./Cancel/Terminat
Type Incorporator

James Park

Business Name Carl's Jr
Person Name James Park
Position company contact
State CO
Address 1331 17th St Ste 900, Denver, CO 80202
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

James Park

Business Name Cardiology & Internal Medicine Associates
Person Name James Park
Position company contact
State TX
Address 7150 Grnville Ave Ste 600, Dallas, TX 75231
Phone Number
Email [email protected]
Title Partner

James Park

Business Name Canary Labs
Person Name James Park
Position company contact
State PA
Address Brownstone Bldg, Martinsburg, PA 16662
SIC Code 449306
Phone Number
Email [email protected]

James Candler Park

Business Name CENTRAL GEORGIA K-9 SEARCH AND RESCUE, INC.
Person Name James Candler Park
Position registered agent
State GA
Address 194 Park Road, Eatonton, GA 31024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-04-17
Entity Status Active/Compliance
Type CFO

JAMES PARK

Business Name CENTRAL ENO CORP.
Person Name JAMES PARK
Position CEO
Corporation Status Suspended
Agent 5715 SUMMIT CREST DR, LA CANADA, CA 91011
Care Of 5715 SUMMIT CREST DR., LA CANADA, CA 91011
CEO JAMES PARK 5715 SUMMIT CREST DR., LA CANADA, CA 91011
Incorporation Date 1998-03-05

JAMES PARK

Business Name CENTRAL ENO CORP.
Person Name JAMES PARK
Position registered agent
Corporation Status Suspended
Agent JAMES PARK 5715 SUMMIT CREST DR, LA CANADA, CA 91011
Care Of 5715 SUMMIT CREST DR., LA CANADA, CA 91011
CEO JAMES PARK5715 SUMMIT CREST DR., LA CANADA, CA 91011
Incorporation Date 1998-03-05

JAMES K PARK

Business Name CASCADE INDUSTRIES, INC.
Person Name JAMES K PARK
Position President
State NV
Address 11065 WHOOPING CRANE LANE 11065 WHOOPING CRANE LANE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9446-2004
Creation Date 2004-04-09
Type Domestic Corporation

JAMES K PARK

Business Name CASCADE INDUSTRIES, INC.
Person Name JAMES K PARK
Position Secretary
State NV
Address 11065 WHOOPING CRANE LANE 11065 WHOOPING CRANE LANE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9446-2004
Creation Date 2004-04-09
Type Domestic Corporation

JAMES K PARK

Business Name CASCADE INDUSTRIES, INC.
Person Name JAMES K PARK
Position Treasurer
State NV
Address 11065 WHOOPING CRANE LANE 11065 WHOOPING CRANE LANE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9446-2004
Creation Date 2004-04-09
Type Domestic Corporation

JAMES PARK

Business Name CALIFORNIA KNIGHTS, INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Dissolved
Agent JAMES PARK 3100 WEST 8TH ST #214, LOS ANGELES, CA 90005
Care Of 8901 GARDEN GROVE BL, GARDEN GROVE, CA 92644
CEO RO YOUNG PARK8901 GARDEN GROVE BL, GARDEN GROVE, CA 92644
Incorporation Date 1988-03-25

JAMES PARK

Business Name CAL-TECH METAL FINISHERS INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Suspended
Agent JAMES PARK 1352 SUNSET LOOP, LAFAYETTE, CA 94549
Care Of 841 31ST STREET, OAKLAND, CA 94608
CEO JAMES PARK1352 SUNSET LOOP, LAFAYETTE, CA 94549
Incorporation Date 1978-12-18

JAMES PARK

Business Name CAL-TECH METAL FINISHERS INC.
Person Name JAMES PARK
Position CEO
Corporation Status Suspended
Agent 1352 SUNSET LOOP, LAFAYETTE, CA 94549
Care Of 841 31ST STREET, OAKLAND, CA 94608
CEO JAMES PARK 1352 SUNSET LOOP, LAFAYETTE, CA 94549
Incorporation Date 1978-12-18

JAMES PARK

Business Name BROWN-PARK SALES INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Active
Agent JAMES PARK 73316 CABAZON PEAK DRIVE, PALM DESERT, CA 92260
Care Of JAMES PARK 73316 CABAZON PEAK DRIVE, PALM DESERT, CA 92260
CEO NANCY DOREEN BROWN-PARK73316 CABAZON PEAK DRIVE, PALM DESERT, CA 92260
Incorporation Date 2001-01-02

JAMES L PARK

Business Name BOATHOUSE II, LLC
Person Name JAMES L PARK
Position Manager
State NV
Address 341 EAST LONGACRES DRIVE 341 EAST LONGACRES DRIVE, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0291642010-3
Creation Date 2010-06-16
Expiried Date 2085-06-16
Type Domestic Limited-Liability Company

JAMES C PARK

Business Name BESSER COMPANY
Person Name JAMES C PARK
Position registered agent
State MI
Address 801 JOHNSON STREET, ALPENA, MI 49707
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1948-04-21
End Date 2008-05-16
Entity Status Revoked
Type CEO

James Park

Business Name Agape Mortgage
Person Name James Park
Position company contact
State AZ
Address 10929 E Meadowhill Dr Scottsdale AZ 85255-1629
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 602-550-5727
Number Of Employees 2
Annual Revenue 142500

JAMES PARK

Business Name ANTHRACITE VODKA COMPANY INC.
Person Name JAMES PARK
Position Director
State SC
Address 212 ROSE LAKE ROAD 212 ROSE LAKE ROAD, LEXINGTON, SC 29072
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0553222011-1
Creation Date 2011-10-05
Type Domestic Corporation

JAMES PARK

Business Name AGRICULTURAL PORTFOLIO, INC.
Person Name JAMES PARK
Position CEO
Corporation Status Dissolved
Agent 6272 MICAH ST, CORONA, CA 92880
Care Of 6272 MICAH ST, CORONA, CA 92880
CEO JAMES PARK 6272 MICAH ST, CORONA, CA 92880
Incorporation Date 2005-03-04

JAMES PARK

Business Name AGRICULTURAL PORTFOLIO, INC.
Person Name JAMES PARK
Position registered agent
Corporation Status Dissolved
Agent JAMES PARK 6272 MICAH ST, CORONA, CA 92880
Care Of 6272 MICAH ST, CORONA, CA 92880
CEO JAMES PARK6272 MICAH ST, CORONA, CA 92880
Incorporation Date 2005-03-04

JAMES PARK

Business Name ABC INTERNATIONAL ENTERPRISE, LTD.
Person Name JAMES PARK
Position registered agent
State GA
Address 5312 BUFORD HWY A 9, DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-12
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES PARK

Business Name 3 PH LLC
Person Name JAMES PARK
Position Manager
State NV
Address 3750 LAS VEGAS BLVD STH 3750 LAS VEGAS BLVD STH, LAS VEGAS, NV 89158
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0430202013-3
Creation Date 2013-09-04
Type Domestic Limited-Liability Company

James R Park

Person Name James R Park
Filing Number 129001000
Position Director
State TX
Address 12500 SAN PEDRO STE 540, San Antonio TX 78216

JAMES PARK

Person Name JAMES PARK
Filing Number 6536906
Position PRESIDENT
State VA
Address 480 SPRING PARK PLACE, Herndon VA 20170

James G Park

Person Name James G Park
Filing Number 11405806
Position P
State CO
Address 1560 BROADWAY STE 100, Denver CO 80202

James G Park

Person Name James G Park
Filing Number 11405806
Position Director
State CO
Address 1560 BROADWAY STE 100, Denver CO 80202

James T park

Person Name James T park
Filing Number 800299720
Position Director
State TX
Address 221 Heritage Trail N., Bellville TX 77418

JAMES T PARK

Person Name JAMES T PARK
Filing Number 800298779
Position PRESIDENT
State TX
Address 3500 N. BAY BREEZE LANE, FORT WORTH TX 76179

James M Park

Person Name James M Park
Filing Number 800197327
Position Manager
State TX
Address 3102 Buchanan Loop Rd, Texarkana TX 75501

JAMES M PARK

Person Name JAMES M PARK
Filing Number 800139519
Position PRESIDENT
State TX
Address 3102 BUCHANEN LP RD, TEXARKANA TX 75501

James G Park

Person Name James G Park
Filing Number 72941900
Position Director
State PA
Address 374 MIDWAY ROAD, Pittsburgh PA 15216

JAMES PARK

Person Name JAMES PARK
Filing Number 800067230
Position DIRECTOR
State TX
Address 837 SHADY LN POB 210702, BEDFORD TX 76021

JAMES PARK

Person Name JAMES PARK
Filing Number 800013467
Position DIRECTOR
State TX
Address 3758 WINFIELD AVENUE, FORT WORTH TX 76109

James Park

Person Name James Park
Filing Number 108895001
Position Director
State TX
Address 2423 Tinechester Drive, Kingwood TX 77339 1039

James R Park

Person Name James R Park
Filing Number 129001000
Position P/S
State TX
Address 12500 SAN PEDRO STE 540, San Antonio TX 78216

JAMES PARK

Person Name JAMES PARK
Filing Number 800013467
Position MANAGING MEMBER
State TX
Address 3758 WINFIELD AVENUE, FORT WORTH TX 76109

JAMES M PARK

Person Name JAMES M PARK
Filing Number 121606500
Position VICE PRESIDENT
State TX
Address 3102 BUCHANAN LOOP RD, Texarkana TX 75501

JAMES PARK

Person Name JAMES PARK
Filing Number 800007769
Position MANAGING MEMBER
State TX
Address 318 JEWEL PARK, HOUSTON TX 77094

JAMES R PARK

Person Name JAMES R PARK
Filing Number 707761022
Position MANAGER
State TX
Address 12500 SAN PEDRO AVE STE 540, SAN ANTONIO TX 78216

JAMES PARK

Person Name JAMES PARK
Filing Number 707465322
Position PRESIDENT
State TX
Address 318 JEWEL PARK LN, HOUSTON TX 77094

JAMES M PARK

Person Name JAMES M PARK
Filing Number 121606500
Position SECRETARY
State TX
Address 3102 BUCHANAN LOOP RD, Texarkana TX 75501

JAMES E PARK

Person Name JAMES E PARK
Filing Number 158529701
Position Director
State TX
Address 1748 GUADALAHAJA, Brownsville TX 78520

JAMES E PARK

Person Name JAMES E PARK
Filing Number 158529701
Position PRESIDENT
State TX
Address 1748 GUADALAHAJA, Brownsville TX 78520

JAMES M PARK

Person Name JAMES M PARK
Filing Number 121606500
Position TREASURER
State TX
Address 3102 BUCHANAN LOOP RD, Texarkana TX 75501

James Park

Person Name James Park
Filing Number 143267101
Position Director
State TX
Address 1714 Northwood Dr., Brownsville TX 78520

James R Park

Person Name James R Park
Filing Number 131884500
Position Director
State TX
Address 12500 SAN PEDRO SUITE 540, San Antonio TX 78205

James R Park

Person Name James R Park
Filing Number 131884500
Position P/S
State TX
Address 12500 SAN PEDRO SUITE 540, San Antonio TX 78205

JAMES M PARK

Person Name JAMES M PARK
Filing Number 121606500
Position PRESIDENT
State TX
Address 3102 BUCHANAN LOOP RD, Texarkana TX 75501

James Park

Person Name James Park
Filing Number 143267101
Position President
State TX
Address 1714 Northwood Dr., Brownsville TX 78520

Park James Y

State MD
Calendar Year 2018
Employer Comptroller Of Maryland
Name Park James Y
Annual Wage $75,000

Park James E

State OH
Calendar Year 2013
Employer Natural Resources
Job Title Natural Resources Engineer 2
Name Park James E
Annual Wage $60,862

Park James M

State OH
Calendar Year 2013
Employer Attorney General
Job Title Maintenance Repair Worker 3
Name Park James M
Annual Wage $48,937

Park James E

State OH
Calendar Year 2012
Employer Natural Resources
Job Title Natural Resources Engineer 2
Name Park James E
Annual Wage $56,915

Park James M

State OH
Calendar Year 2012
Employer Attorney General
Job Title Maintenance Repair Worker 3
Name Park James M
Annual Wage $44,355

Park James E

State OH
Calendar Year 2011
Employer Natural Resources
Job Title Natural Resources Engineer 2
Name Park James E
Annual Wage $56,082

Park James M

State OH
Calendar Year 2011
Employer Attorney General
Job Title Maintenance Repair Worker 2
Name Park James M
Annual Wage $46,355

Park James D

State NY
Calendar Year 2018
Employer Onondaga County
Name Park James D
Annual Wage $34,880

Park James

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Asbestos Hazard Investigator
Name Park James
Annual Wage $66,245

Park James

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Asbestos Hazard Investigator
Name Park James
Annual Wage $69,458

Park James

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Asbestos Hazard Investigator
Name Park James
Annual Wage $24,295

Park James

State NJ
Calendar Year 2018
Employer Palisades Park Borough
Name Park James
Annual Wage $64,267

Park James

State NJ
Calendar Year 2017
Employer Palisades Park Borough
Name Park James
Annual Wage $51,106

Park James

State NJ
Calendar Year 2016
Employer Borough Of Palisades Park
Job Title Teo
Name Park James
Annual Wage $28,774

Park James

State OH
Calendar Year 2013
Employer West Holmes Local
Job Title Coaching Assignment
Name Park James
Annual Wage $4,894

Park James

State NJ
Calendar Year 2016
Employer Borough Of Palisades Park
Job Title Patrolman
Name Park James
Annual Wage $4,718

Park James

State NJ
Calendar Year 2015
Employer Borough Of Palisades Park
Job Title Patrolman
Name Park James
Annual Wage $2,359

Park James

State KY
Calendar Year 2017
Employer Jefferson County
Job Title Instructional Assistant Ii
Name Park James
Annual Wage $24,076

Park James

State KY
Calendar Year 2016
Employer Jefferson County
Name Park James
Annual Wage $23,283

Park James

State KY
Calendar Year 2016
Employer Department Of Corrections
Job Title Probation And Parole Officer I
Name Park James
Annual Wage $33,942

Park James J

State IA
Calendar Year 2017
Employer School District of Cedar Rapids
Name Park James J
Annual Wage $73,212

Park James A

State IA
Calendar Year 2017
Employer County of Taylor
Job Title Township Trustee
Name Park James A
Annual Wage $75

Park James J

State IA
Calendar Year 2016
Employer School District Of Cedar Rapids
Name Park James J
Annual Wage $68,233

Park James J

State IL
Calendar Year 2016
Employer Elmwood Park Cusd 401
Name Park James J
Annual Wage $49,407

Park James J

State IL
Calendar Year 2015
Employer Elmwood Park Cusd 401
Name Park James J
Annual Wage $46,800

Park James

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Park James
Annual Wage $26,424

Park James

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Lecturer
Name Park James
Annual Wage $14,629

Park James D

State FL
Calendar Year 2016
Employer Lee Co Hyacinth Control Dist
Name Park James D
Annual Wage $3,820

Park James

State NJ
Calendar Year 2015
Employer Borough Of Palisades Park
Job Title Teo
Name Park James
Annual Wage $10,242

Park James R

State FL
Calendar Year 2016
Employer Agency For Persons With Disabilities-tacachale
Name Park James R
Annual Wage $1,146

Park James

State OH
Calendar Year 2013
Employer West Holmes Local
Job Title Other Extra/intra Curricular Activities Assignment
Name Park James
Annual Wage $2,457

Park James M

State OH
Calendar Year 2014
Employer Attorney General
Job Title Maintenance Repair Worker 3
Name Park James M
Annual Wage $51,141

Park James Y

State MD
Calendar Year 2017
Employer Comptroller Of Maryland
Name Park James Y
Annual Wage $75,000

Park James Y

State MD
Calendar Year 2016
Employer Comptroller Of Maryland
Name Park James Y
Annual Wage $73,000

Park James J

State MD
Calendar Year 2015
Employer University Of Maryland
Name Park James J
Annual Wage $1,000

Park James H

State MD
Calendar Year 2015
Employer Military Department
Name Park James H
Annual Wage $1,000

Park James Y

State MD
Calendar Year 2015
Employer Comptroller Of Maryland
Name Park James Y
Annual Wage $73,000

Park James L

State OR
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Park James L
Annual Wage $42,336

Park James L

State OR
Calendar Year 2017
Employer Do Not Delete-Fed Military Ospa/Prenote
Name Park James L
Annual Wage $5,182

Park James

State OR
Calendar Year 2017
Employer City of Springfield
Job Title Maint Tech Journey
Name Park James
Annual Wage $57,591

Park James

State OR
Calendar Year 2016
Employer City Of Springfield
Job Title Maint Tech Journey
Name Park James
Annual Wage $55,510

Park James

State OH
Calendar Year 2017
Employer West Holmes Local
Job Title Teacher Assignment
Name Park James
Annual Wage $60,885

Park James

State OH
Calendar Year 2017
Employer West Holmes Local
Job Title Other Extra/Intra - Curricular Activities Assignment
Name Park James
Annual Wage $2,457

Park James E

State OH
Calendar Year 2017
Employer Natural Resources
Job Title Natural Resources Engineer 2
Name Park James E
Annual Wage $79,181

Park James

State OH
Calendar Year 2013
Employer West Holmes Local
Job Title Teacher Assignment
Name Park James
Annual Wage $56,793

Park James M

State OH
Calendar Year 2017
Employer Attorney General
Job Title Maintenance Repair Worker 3
Name Park James M
Annual Wage $53,433

Park James

State OH
Calendar Year 2016
Employer West Holmes Local
Job Title Other Extra/intra Curricular Activities Assignment
Name Park James
Annual Wage $2,457

Park James

State OH
Calendar Year 2016
Employer West Holmes Local
Job Title Coaching Assignment
Name Park James
Annual Wage $4,992

Park C James

State OH
Calendar Year 2016
Employer University Of Cincinnati (all Campuses)
Job Title Instructor - Adj
Name Park C James
Annual Wage $8,100

Park James E

State OH
Calendar Year 2016
Employer Natural Resources
Job Title Natural Resources Engineer 2
Name Park James E
Annual Wage $72,475

Park James M

State OH
Calendar Year 2016
Employer Attorney General
Job Title Maintenance Repair Worker 3
Name Park James M
Annual Wage $53,283

Park James

State OH
Calendar Year 2015
Employer West Holmes Local
Job Title Teacher Assignment
Name Park James
Annual Wage $58,243

Park James

State OH
Calendar Year 2015
Employer West Holmes Local
Job Title Other Extra/intra Curricular Activities Assignment
Name Park James
Annual Wage $2,457

Park James

State OH
Calendar Year 2015
Employer West Holmes Local
Job Title Coaching Assignment
Name Park James
Annual Wage $4,992

Park James E

State OH
Calendar Year 2015
Employer Natural Resources
Job Title Natural Resources Engineer 2
Name Park James E
Annual Wage $68,967

Park James M

State OH
Calendar Year 2015
Employer Attorney General
Job Title Maintenance Repair Worker 3
Name Park James M
Annual Wage $52,734

Park James

State OH
Calendar Year 2014
Employer West Holmes Local
Job Title Teacher Assignment
Name Park James
Annual Wage $57,493

Park James E

State OH
Calendar Year 2014
Employer Natural Resources
Job Title Natural Resources Engineer 2
Name Park James E
Annual Wage $64,078

Park James

State OH
Calendar Year 2016
Employer West Holmes Local
Job Title Teacher Assignment
Name Park James
Annual Wage $58,943

Park James

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Misc Other
Name Park James
Annual Wage $12,841

James Park

Name James Park
Address PO Box 1182 Prince Frederick MD 20678-1182 -1182
Mobile Phone 301-257-5488
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James K Park

Name James K Park
Address 1910 E Barnacle Ave Apache Junction AZ 85119 -3798
Mobile Phone 480-430-3487
Gender Male
Date Of Birth 1960-01-01
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James Park

Name James Park
Address 908 W Washington St Marquette MI 49855-4019 -4019
Mobile Phone 906-869-6492
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $150,000
Range Of New Credit 5001
Education Completed High School
Language English

James J Park

Name James J Park
Address 11403 Cedar Ridge Dr Potomac MD 20854-3759 -6394
Phone Number 301-424-3164
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James Park

Name James Park
Address 8632 N Bobby Jones Dr Tucson AZ 85742 -9129
Phone Number 520-797-9130
Email [email protected]
Gender Male
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

James F Park

Name James F Park
Address 400 Connemara Trl Evans GA 30809-3441 -3441
Phone Number 706-922-7913
Gender Male
Date Of Birth 1935-07-10
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

James G Park

Name James G Park
Address 771 Piney Ridge Way Monument CO 80132 -8611
Phone Number 719-302-2626
Gender Male
Date Of Birth 1944-08-12
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed Graduate School
Language English

James Y Park

Name James Y Park
Address 9785 Autry Falls Dr Alpharetta GA 30022 -3236
Phone Number 914-960-9904
Email [email protected]
Gender Male
Date Of Birth 1962-01-15
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

James H Park

Name James H Park
Address 1915 S 22nd Ave Yuma AZ 85364 -5111
Phone Number 928-343-9804
Telephone Number 928-343-9804
Mobile Phone 928-343-9804
Email [email protected]
Gender Male
Date Of Birth 1936-01-01
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

James F Park

Name James F Park
Address 3100 N Meadowlark Dr Prescott Valley AZ 86314 -2576
Phone Number 928-772-9774
Gender Male
Date Of Birth 1944-01-18
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James H Park

Name James H Park
Address 2767 Park Ln Owosso MI 48867 -1057
Phone Number 989-725-2591
Gender Male
Date Of Birth 1935-02-04
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 0
Education Completed College
Language English

PARK, JAMES

Name PARK, JAMES
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930583557
Application Date 2007-03-29
Contributor Occupation Student
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1049 Rosedale Rd VALLEY STREAM NY

PARK, JAMES

Name PARK, JAMES
Amount 570.00
To Democratic State Cmte of Massachusetts
Year 2012
Transaction Type 15j
Application Date 2012-03-30
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic State Cmte of Massachusetts

PARK, JAMES

Name PARK, JAMES
Amount 500.00
To Kyrsten Sinema (D)
Year 2012
Transaction Type 15
Filing ID 12952480631
Application Date 2012-04-07
Contributor Occupation ATTORNEY
Contributor Employer PARK LAW OFFICE, PLC
Organization Name Park Law Office Plc
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Krysten Sinema for Congress
Seat federal:house
Address 7002 E Larkspur Dr SCOTTSDALE AZ

PARK, JAMES

Name PARK, JAMES
Amount 500.00
To Marion Berry (D)
Year 2010
Transaction Type 15
Filing ID 29991955813
Application Date 2009-01-07
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Marion Berry for Congress
Seat federal:house

PARK, JAMES

Name PARK, JAMES
Amount 500.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020290936
Application Date 2006-04-03
Contributor Occupation ACCOUNTANT
Contributor Employer PARK & ILLENBERGER, CPA
Organization Name Park & Illenberger CPA
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

PARK, JAMES

Name PARK, JAMES
Amount 500.00
To Don Young (R)
Year 2006
Transaction Type 15
Filing ID 25970595178
Application Date 2005-05-03
Contributor Occupation ENGIN
Contributor Employer ADVANCE DRAINAGE SYSTEMS INC.
Organization Name Advance Drainage Systems
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Alaskans for Don Young
Seat federal:house
Address 2424 Ridgewind Way WINDERMERE FL

PARK, JAMES

Name PARK, JAMES
Amount 500.00
To Bob Lord (D)
Year 2008
Transaction Type 15
Filing ID 27931435962
Application Date 2007-07-27
Contributor Occupation Attorney
Contributor Employer Park Law Office, PLC
Organization Name Park Law Office Plc
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Bob Lord for Congress
Seat federal:house
Address Park Law Office PLC 111 W Monroe St Ste PHOENIX AZ

PARK, JAMES

Name PARK, JAMES
Amount 300.00
To 21st Century Democrats
Year 2012
Transaction Type 15
Filing ID 12951584726
Application Date 2012-03-22
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Committee Name 21st Century Democrats
Address 11 Bradford Rd WESTON MA

Park, James

Name Park, James
Amount 285.00
To Democratic State Cmte of Massachusetts
Year 2010
Transaction Type 15j
Application Date 2010-06-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Democratic State Cmte of Massachusetts
Address 11 Bradford Rd Weston MA

PARK, JAMES

Name PARK, JAMES
Amount 250.00
To OCONNOR, MAUREEN
Year 2010
Application Date 2010-06-17
Contributor Employer P & I INC /CPA
Recipient Party N
Recipient State OH
Seat state:judicial
Address 823 WOODBRIDGE CT AMHERST OH

PARK, JAMES

Name PARK, JAMES
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962253179
Application Date 2004-07-13
Contributor Occupation ATTORNEY
Contributor Employer PARK & WILSON, PLC
Organization Name Park & Wilson Plc
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7002 E Larkspur Dr SCOTTSDALE AZ

PARK, JAMES

Name PARK, JAMES
Amount 250.00
To National Right to Life
Year 2004
Transaction Type 15
Filing ID 25980213293
Application Date 2004-08-11
Contributor Occupation Manager
Contributor Employer Us Government
Contributor Gender M
Committee Name National Right to Life
Address 6007 Jennings Ln SPRINGFIELD VA

PARK, JAMES

Name PARK, JAMES
Amount 250.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 10020473345
Application Date 2010-05-02
Contributor Occupation FINANCE
Contributor Employer JP MORGAN CHASE
Organization Name JPMorgan Chase & Co
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

PARK, JAMES

Name PARK, JAMES
Amount 250.00
To MARTIN, EARL J
Year 2006
Application Date 2005-10-31
Recipient Party R
Recipient State OH
Seat state:lower
Address 823 WOODBRIDGE CT AMHERST OH

PARK, JAMES

Name PARK, JAMES
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952549822
Application Date 2012-06-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 771 PINEY RIDGE WAY MONUMENT CO

PARK, JAMES

Name PARK, JAMES
Amount 225.00
To National Concrete Masonry Assn
Year 2006
Transaction Type 15
Filing ID 26038962195
Application Date 2005-08-18
Contributor Occupation CEO
Contributor Employer BESSER CO.
Contributor Gender M
Committee Name National Concrete Masonry Assn

PARK, JAMES

Name PARK, JAMES
Amount 225.00
To National Concrete Masonry Assn
Year 2006
Transaction Type 15
Filing ID 26039042474
Application Date 2006-03-09
Contributor Occupation CEO
Contributor Employer BESSER CO
Contributor Gender M
Committee Name National Concrete Masonry Assn

PARK, JAMES

Name PARK, JAMES
Amount 225.00
To National Concrete Masonry Assn
Year 2006
Transaction Type 15
Filing ID 26039224612
Application Date 2006-08-08
Contributor Occupation CHAIRMAN
Contributor Employer BESSER CO
Contributor Gender M
Committee Name National Concrete Masonry Assn

PARK, JAMES

Name PARK, JAMES
Amount 225.00
To National Concrete Masonry Assn
Year 2008
Transaction Type 15
Filing ID 27039483168
Application Date 2007-03-16
Contributor Occupation CHAIRMAN
Contributor Employer BESSER CO
Contributor Gender M
Committee Name National Concrete Masonry Assn

PARK, JAMES

Name PARK, JAMES
Amount 225.00
To National Concrete Masonry Assn
Year 2004
Transaction Type 15
Filing ID 23038192789
Application Date 2003-04-01
Contributor Occupation BESSER COMPANY
Contributor Gender M
Committee Name National Concrete Masonry Assn

PARK, JAMES

Name PARK, JAMES
Amount 200.00
To 21st Century Democrats
Year 2010
Transaction Type 15
Filing ID 10931148177
Application Date 2010-07-26
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name 21st Century Democrats
Address 11 Bradford Rd WESTON MA

PARK, JAMES

Name PARK, JAMES
Amount 200.00
To 21st Century Democrats
Year 2010
Transaction Type 15
Filing ID 10930771687
Application Date 2010-04-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name 21st Century Democrats
Address 11 Bradford Rd WESTON MA

PARK, JAMES

Name PARK, JAMES
Amount 200.00
To GILLARD, MATT
Year 2004
Application Date 2004-06-21
Contributor Occupation CEO
Contributor Employer BESSER COMPANY
Recipient Party D
Recipient State MI
Seat state:lower
Address 560 S STATE ALPENA MI

PARK, JAMES

Name PARK, JAMES
Amount 200.00
To GILLARD, MATT
Year 2006
Application Date 2005-11-28
Contributor Occupation CEO
Contributor Employer BESSER COMPANY
Recipient Party D
Recipient State MI
Seat state:lower
Address 560 S STATE ALPENA MI

PARK, JAMES

Name PARK, JAMES
Amount 200.00
To GARDNER, PAT
Year 2004
Application Date 2003-12-15
Contributor Occupation EXECUTIVE
Contributor Employer BESSER COMPANY
Recipient Party D
Recipient State GA
Seat state:lower
Address 560 STATE AVE ALPENA GA

PARK, JAMES

Name PARK, JAMES
Amount 200.00
To KELLER, JAMES
Year 2006
Application Date 2006-08-19
Contributor Occupation ATTORNEY
Contributor Employer FROST, BROWN & TODD
Organization Name FROST BROWN & TODD
Recipient Party D
Recipient State KY
Seat state:upper
Address 1601 ASHWOOD RD LEXINGTON KY

PARK, JAMES C

Name PARK, JAMES C
Amount 200.00
To PETTALIA, PETER A
Year 20008
Application Date 2008-07-16
Contributor Occupation ADMINISTRATION
Contributor Employer BESSER COMPANY
Recipient Party R
Recipient State MI
Seat state:lower
Address 195 BEAR POINT RD ALPENA MI

PARK, JAMES

Name PARK, JAMES
Amount 200.00
To 21st Century Democrats
Year 2012
Transaction Type 15
Filing ID 12950405375
Application Date 2011-10-11
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name 21st Century Democrats
Address 11 Bradford Rd WESTON MA

PARK, JAMES

Name PARK, JAMES
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-29
Contributor Occupation MANAGER
Contributor Employer LIMITED
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 200 E 16TH ST NEW YORK NY

PARK, JAMES

Name PARK, JAMES
Amount 100.00
To MARTIN, EARL J
Year 2006
Application Date 2005-08-19
Recipient Party R
Recipient State OH
Seat state:lower
Address 823 WOODBRIDGE CT AMHERST OH

PARK, JAMES

Name PARK, JAMES
Amount 100.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2003-06-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address PO BOX 1000 CABOT AR

PARK, JAMES

Name PARK, JAMES
Amount 100.00
To MARUMOTO, BARBARA C
Year 2004
Application Date 2004-07-26
Recipient Party R
Recipient State HI
Seat state:lower
Address 3138 WAIALAE 708 HI

PARK, JAMES

Name PARK, JAMES
Amount 100.00
To CMTE FOR SMALL GOVERNMENT
Year 20008
Application Date 2008-10-27
Recipient Party I
Recipient State MA
Committee Name CMTE FOR SMALL GOVERNMENT
Address 1259 HYDE PARK AVE HYDE PARK MA

PARK, JAMES

Name PARK, JAMES
Amount 100.00
To WEAVER, WINDOL C
Year 2010
Application Date 2010-03-27
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State ME
Seat state:lower
Address 90 SCOTLAND BRIDGE RD YORK ME

PARK, JAMES A

Name PARK, JAMES A
Amount 50.00
To TRASTER, TERRY
Year 20008
Application Date 2008-10-06
Recipient Party I
Recipient State OH
Seat state:lower
Address 823 WOODBRIDGE CT AMHERST OH

PARK, JAMES

Name PARK, JAMES
Amount 50.00
To KEAM, MARK L
Year 2010
Application Date 2009-10-20
Contributor Occupation LAWYER
Contributor Employer US HOUSE OF REPRESENTATIVES
Recipient Party D
Recipient State VA
Seat state:lower
Address 4850 CONNECTICUT AVE NW APT 801 WASHINGTON DC

PARK, JAMES

Name PARK, JAMES
Amount 25.00
To BOOSE, TERRY
Year 2010
Application Date 2010-05-14
Recipient Party R
Recipient State OH
Seat state:lower
Address 823 WOODBRIDGE CT AMHERST OH

PARK, JAMES

Name PARK, JAMES
Amount 25.00
To BOOSE, TERRY
Year 2010
Application Date 2009-05-12
Recipient Party R
Recipient State OH
Seat state:lower
Address 823 WOODBRIDGE CT AMHERST OH

PARK, JAMES

Name PARK, JAMES
Amount 15.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-06-25
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 2034 E COOK RD GRAND BLANC MI

PARK, JAMES

Name PARK, JAMES
Amount 6.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-06-14
Recipient Party D
Recipient State MI
Seat state:governor
Address 9042 RIDGEFIELD DR BRIGHTON MI

JAMES I PARK & CARLA G PARK

Name JAMES I PARK & CARLA G PARK
Address 24675 SE Hwy 212 Damascus OR 97089
Value 128749
Landvalue 128749
Buildingvalue 127120
Bedrooms 4
Numberofbedrooms 4

PARK JAMES R

Name PARK JAMES R
Physical Address 12280 NE 212TH STREET RD, FORT MCCOY, FL 32134
Ass Value Homestead 27179
Just Value Homestead 31893
County Marion
Year Built 1975
Area 672
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 12280 NE 212TH STREET RD, FORT MCCOY, FL 32134

PARK JAMES M & CHRISTINE B

Name PARK JAMES M & CHRISTINE B
Physical Address 4624 HARBOUR VILLAGE BLVD 4505, PONCE INLET, FL 32127
County Volusia
Year Built 2001
Area 1015
Land Code Condominiums
Address 4624 HARBOUR VILLAGE BLVD 4505, PONCE INLET, FL 32127

PARK JAMES M

Name PARK JAMES M
Physical Address 1218 W IVANHOE BLVD, ORLANDO, FL 32804
Owner Address BALLESTERO CHRISTINE B, WINDERMERE, FLORIDA 34786
County Orange
Year Built 1954
Area 1840
Land Code Single Family
Address 1218 W IVANHOE BLVD, ORLANDO, FL 32804

PARK JAMES L & VALERIE C

Name PARK JAMES L & VALERIE C
Physical Address 3649 CRYSTAL LAKE DR, CHIPLEY, FL 32428
Owner Address 852 1ST ST, CHIPLEY, FL 32428
County Washington
Year Built 1985
Area 1963
Land Code Mobile Homes
Address 3649 CRYSTAL LAKE DR, CHIPLEY, FL 32428

PARK JAMES L

Name PARK JAMES L
Physical Address 16404 LAKE CHURCH DR, ODESSA, FL 33556
Owner Address 16404 LAKE CHURCH DR, ODESSA, FL 33556
Ass Value Homestead 371987
Just Value Homestead 397129
County Hillsborough
Year Built 1993
Area 3300
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class I
Address 16404 LAKE CHURCH DR, ODESSA, FL 33556

PARK JAMES H JR & JOANN

Name PARK JAMES H JR & JOANN
Physical Address 2624 E SPRUCE CREEK BLVD, PORT ORANGE, FL 32128
Ass Value Homestead 252144
Just Value Homestead 259715
County Volusia
Year Built 1991
Area 2946
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2624 E SPRUCE CREEK BLVD, PORT ORANGE, FL 32128

PARK JAMES H & JOAN M

Name PARK JAMES H & JOAN M
Physical Address 452 THRASHER LN SW, LAKE CITY, FL
Owner Address 452 SW THRASHER LANE, LAKE CITY, FL 32024
Ass Value Homestead 91340
Just Value Homestead 92254
County Columbia
Year Built 1996
Area 2141
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 452 THRASHER LN SW, LAKE CITY, FL

PARK JAMES H

Name PARK JAMES H
Physical Address 3517 COLONNADE DR, TALLAHASSEE, FL 32309
Owner Address 3517 COLONNADE DR, TALLAHASSEE, FL 32309
Ass Value Homestead 249933
Just Value Homestead 249933
County Leon
Year Built 1991
Area 3009
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3517 COLONNADE DR, TALLAHASSEE, FL 32309

PARK JAMES T & RHONDA L

Name PARK JAMES T & RHONDA L
Physical Address 1391 BIRLEY AVE SW,, FL
Owner Address P O BOX 2591, LAKE CITY, FL 32056
Ass Value Homestead 189322
Just Value Homestead 189322
County Columbia
Year Built 2006
Area 2552
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1391 BIRLEY AVE SW,, FL

PARK JAMES E & MARGARET, TRUST

Name PARK JAMES E & MARGARET, TRUST
Physical Address 3424 GALESBURG CT,, FL
Owner Address 3424 GATESBURG CT, THE VILLAGES, FL 32162
Ass Value Homestead 148160
Just Value Homestead 148160
County Sumter
Year Built 2002
Area 1932
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3424 GALESBURG CT,, FL

PARK JAMES C TR +

Name PARK JAMES C TR +
Physical Address 12805 YACHT CLUB CIR, FORT MYERS, FL 33919
Owner Address 12805 YACHT CLUB CIR, FORT MYERS, FL 33919
Ass Value Homestead 300204
Just Value Homestead 318552
County Lee
Year Built 1992
Area 5509
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12805 YACHT CLUB CIR, FORT MYERS, FL 33919

PARK JAMES C TR

Name PARK JAMES C TR
Physical Address BOAT SLIP, FORT MYERS, FL 33919
Owner Address 12805 YACHT CLUB CIR, FORT MYERS, FL 33919
County Lee
Land Code Miscellaneous Residential (migrant camps, boa
Address BOAT SLIP, FORT MYERS, FL 33919

PARK JAMES B

Name PARK JAMES B
Physical Address 592 JUNIPER SPRINGS DR, GROVELAND FL, FL 34736
Sale Price 186200
Sale Year 2013
County Lake
Year Built 2010
Area 1837
Land Code Single Family
Address 592 JUNIPER SPRINGS DR, GROVELAND FL, FL 34736
Price 186200

PARK JAMES A III & MARILYN J

Name PARK JAMES A III & MARILYN J
Physical Address 10325 THOMPSON PL, CLERMONT FL, FL 34711
Ass Value Homestead 247924
Just Value Homestead 294465
County Lake
Year Built 1997
Area 2163
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10325 THOMPSON PL, CLERMONT FL, FL 34711

PARK JAMES A

Name PARK JAMES A
Physical Address SABLON RD, NORTH PORT, FL 34291
Owner Address PO BOX 7557, JACKSON, WY 83001
County Sarasota
Land Code Vacant Residential
Address SABLON RD, NORTH PORT, FL 34291

PARK JAMES & VALERIE C

Name PARK JAMES & VALERIE C
Physical Address CRYSTAL LAKE DR, CHIPLEY, FL 32428
Owner Address 852 1ST ST, CHIPLEY, FL 32428
County Washington
Land Code Vacant Residential
Address CRYSTAL LAKE DR, CHIPLEY, FL 32428

PARK JAMES & VALERIE

Name PARK JAMES & VALERIE
Physical Address -,, FL
Owner Address 852 FIRST STREET, CHIPLEY, FL 32428
County Franklin
Land Code Vacant Residential
Address -,, FL

PARK JAMES

Name PARK JAMES
Physical Address 2424 RIDGEWIND WAY, WINDERMERE, FL 34786
Owner Address PARK CHRISTINE, WINDERMERE, FLORIDA 34786
Ass Value Homestead 412792
Just Value Homestead 412792
County Orange
Year Built 1998
Area 3803
Land Code Single Family
Address 2424 RIDGEWIND WAY, WINDERMERE, FL 34786

PARK JAMES E &

Name PARK JAMES E &
Physical Address 761 WHIPPOORWILL TER, WEST PALM BEACH, FL 33411
Owner Address 761 WHIPPOORWILL TER, WEST PALM BEACH, FL 33411
Ass Value Homestead 197698
Just Value Homestead 236388
County Palm Beach
Year Built 1986
Area 2852
Land Code Single Family
Address 761 WHIPPOORWILL TER, WEST PALM BEACH, FL 33411

PARK JAMES

Name PARK JAMES
Physical Address 1206 E POINSETTIA AV, TAMPA, FL 33612
Owner Address 17930 DOGWOOD DR, LUTZ, FL 33558
County Hillsborough
Year Built 1957
Area 814
Land Code Single Family
Address 1206 E POINSETTIA AV, TAMPA, FL 33612

JAMES CHANG HO PARK

Name JAMES CHANG HO PARK
Address 42-17 204 STREET, NY 11361
Value 913000
Full Value 913000
Block 6265
Lot 52
Stories 2.7

PARK JAMES

Name PARK JAMES
Address 199-13 26 AVENUE, NY 11358
Value 473000
Full Value 473000
Block 5799
Lot 61
Stories 2

JAMES H PARK JR & JOANN PARK

Name JAMES H PARK JR & JOANN PARK
Year Built 1991
Address 2624 E Spruce Creek Boulevard Port Orange FL
Value 84000
Landvalue 84000
Buildingvalue 169682
Airconditioning Yes
Numberofbathrooms 4
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 224406

JAMES H PARK

Name JAMES H PARK
Address 15 Adams Street Watertown MA
Value 266000
Buildingvalue 266000
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JAMES H PARK

Name JAMES H PARK
Address 1724 Whitton Avenue Phoenix AZ 85015
Value 17700
Landvalue 17700

JAMES E PARK & DIANNE L PARK

Name JAMES E PARK & DIANNE L PARK
Address 761 Whippoorwill Terrace West Palm Beach FL 33411
Value 160409
Landvalue 160409
Usage Single Family Residential

JAMES E PARK & CHRISTINE L PARK

Name JAMES E PARK & CHRISTINE L PARK
Address 6303 SE 129th Place Bellevue WA 98006
Value 141000
Landvalue 240000
Buildingvalue 141000

JAMES E PARK

Name JAMES E PARK
Address 301 Brown Avenue Turtle Creek PA 15145
Value 7500
Landvalue 7500
Bedrooms 6
Basement Full

JAMES E PARK

Name JAMES E PARK
Address 1425 Wall Avenue Pitcairn PA 15140
Value 6700
Landvalue 6700
Bedrooms 2
Basement Part

JAMES E PARK

Name JAMES E PARK
Address 535 Stewart Street Turtle Creek PA 15145
Value 6900
Landvalue 6900
Bedrooms 3
Basement Full

JAMES PARK

Name JAMES PARK
Address 207-30 JORDAN DRIVE, NY 11360
Value 945071
Full Value 945071
Block 5843
Lot 1354
Stories 1

JAMES E PARK

Name JAMES E PARK
Address 1364 Washington Boulevard Baltimore MD 21230
Value 83836

JAMES CHANG HO PARK

Name JAMES CHANG HO PARK
Address 42-17 204th Street Queens NY 11361
Value 968000
Landvalue 13549

JAMES C PARK & GINA L PARK

Name JAMES C PARK & GINA L PARK
Address 1705 Curryville Road Martinsburg PA
Value 810
Landvalue 810
Buildingvalue 4790
Landarea 230 square feet

JAMES C PARK

Name JAMES C PARK
Address 113-20 Jamaica Avenue Queens NY 11418
Value 666000
Landvalue 77850

JAMES C PARK

Name JAMES C PARK
Address 113-14 Jamaica Avenue Queens NY 11418
Value 357000
Landvalue 136655

JAMES A PARK & DANA E PARK

Name JAMES A PARK & DANA E PARK
Address 4857 Winthrop Drive El Paso TX
Value 14945
Landvalue 14945
Type Real

JAMES A PARK

Name JAMES A PARK
Address 686 Hoohulu Place Pearl City HI
Value 417100
Landarea 5,551 square feet

JAMES & JIN PARK

Name JAMES & JIN PARK
Address 1049 Jensen Drive Lake Forest IL 60045
Value 90722
Landvalue 90722
Buildingvalue 290003

JAMES & ALLISON PARK

Name JAMES & ALLISON PARK
Address 857 Dunhill Drive Waukegan IL 60089
Value 25365
Landvalue 25365
Buildingvalue 89482
Price 384000

JAMES D PARK

Name JAMES D PARK
Address 315 Saunter Drive Stafford TX 77477
Type Real

PARK JAMES

Name PARK JAMES
Physical Address 750 NE 558 ST, UNINCORPORATED, FL 32680
Owner Address PO BOX 70, OLD TOWN, FL 32680
Ass Value Homestead 56700
Just Value Homestead 56700
County Dixie
Year Built 2002
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 750 NE 558 ST, UNINCORPORATED, FL 32680

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0597423
City Seoul
Designation us-only
Country KR

James Park

Name James Park
Doc Id D0623577
City London
Designation us-only
Country GB

James Park

Name James Park
Doc Id D0623578
City London
Designation us-only
Country GB

James Park

Name James Park
Doc Id 08011723
City London
Designation us-only
Country GB

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0534129
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0534130
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0533839
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0533840
City Seoul
Designation us-only
Country KR

James Park

Name James Park
Doc Id 07798446
City London
Designation us-only
Country GB

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0555596
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0537045
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0535625
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0534498
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0534499
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0575883
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0572384
City Seoul
Designation us-only
Country KR

James Ji-Hong Park

Name James Ji-Hong Park
Doc Id D0541751
City Seoul
Designation us-only
Country KR

James Park

Name James Park
Doc Id D0591520
City London
Designation us-only
Country GB

JAMES PARK

Name JAMES PARK
Type Voter
State AZ
Address 1915 S 22ND AVE, YUMA, AZ 85364
Phone Number 928-343-9804
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Independent Voter
State KY
Address 450 N. KEENELAND DR #803, RICHMOND, KY 40475
Phone Number 859-353-2354
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Voter
State IL
Address 1203 TULIP TREE CT, LAKE VILLA, IL 60046
Phone Number 847-602-7893
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Voter
State IL
Address 7025 W WRIGHT TER, NILES, IL 60714
Phone Number 847-323-4470
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Voter
State FL
Address 4601 66TH ST WEST #321B, BRADENTON, FL 34210
Phone Number 813-748-0425
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Voter
State FL
Address 2012 KISER DR, VALRICO, FL 33594-6720
Phone Number 813-604-2435
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Republican Voter
State HI
Address 1128 ALA NAPUNANI ST APT 208, HONOLULU, HI 96818
Phone Number 808-741-2282
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Independent Voter
State HI
Address 516 KULIOUOU RD, HONOLULU, HI 96821
Phone Number 808-351-4622
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Democrat Voter
State IL
Address 1452 W HURON ST, CHICAGO, IL 60622
Phone Number 773-428-5940
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Republican Voter
State FL
Address 574 PINE STREET, MONTE VISTA, FL 81144
Phone Number 719-852-3401
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Independent Voter
State IL
Address 29 FALLSTONE DR, STREAMWOOD, IL 60107
Phone Number 630-234-3452
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Republican Voter
State FL
Address 1714 BRIDGEWATER DR, LAKE MARY, FL 32746
Phone Number 407-810-6100
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Voter
State FL
Address 14948 STONEBRIAR WAY, ORLANDO, FL 32826
Phone Number 407-491-4186
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Republican Voter
State FL
Address 1218 SW IVANHOE BLVD, ORLANDO, FL 32804
Phone Number 407-422-2430
Email Address [email protected]

JAMES PARK

Name JAMES PARK
Type Independent Voter
State AL
Phone Number 205-979-7970
Email Address [email protected]

James K Park

Name James K Park
Visit Date 4/13/10 8:30
Appointment Number U11840
Type Of Access VA
Appt Made 7/24/13 0:00
Appt Start 7/26/13 7:15
Appt End 7/26/13 23:59
Total People 269
Last Entry Date 7/25/13 15:04
Meeting Location WH
Caller CLAUDIA
Description The event is on the State FLoor.
Release Date 11/08/2013 08:00:00 AM +0000

James J Park

Name James J Park
Visit Date 4/13/10 8:30
Appointment Number U24874
Type Of Access VA
Appt Made 7/19/12 0:00
Appt Start 8/3/12 9:00
Appt End 8/3/12 23:59
Total People 299
Last Entry Date 7/19/12 6:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

James n park

Name James n park
Visit Date 4/13/10 8:30
Appointment Number U05306
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/8/2012 11:44
Appt End 5/8/2012 23:59
Total People 1
Last Entry Date 5/8/2012 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

JAMES K PARK

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

JAMES J PARK

Name JAMES J PARK
Visit Date 4/13/10 8:30
Appointment Number U88193
Type Of Access VA
Appt Made 3/3/11 12:20
Appt Start 3/3/11 13:00
Appt End 3/3/11 23:59
Total People 2
Last Entry Date 3/3/11 12:20
Meeting Location OEOB
Caller AVRA
Release Date 06/24/2011 07:00:00 AM +0000

JAMES N PARK

Name JAMES N PARK
Visit Date 4/13/10 8:30
Appointment Number U82883
Type Of Access VA
Appt Made 2/14/11 7:12
Appt Start 2/18/11 10:30
Appt End 2/18/11 23:59
Total People 349
Last Entry Date 2/14/11 7:12
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

JAMES J PARK

Name JAMES J PARK
Visit Date 4/13/10 8:30
Appointment Number U58336
Type Of Access VA
Appt Made 11/12/2010 9:38
Appt Start 11/18/2010 7:30
Appt End 11/18/2010 23:59
Total People 349
Last Entry Date 11/12/2010 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

JAMES S PARK

Name JAMES S PARK
Visit Date 4/13/10 8:30
Appointment Number U26639
Type Of Access VA
Appt Made 7/20/10 14:07
Appt Start 7/21/10 10:00
Appt End 7/21/10 23:59
Total People 192
Last Entry Date 7/20/10 14:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 10/29/2010 07:00:00 AM +0000

JAMES PARK

Name JAMES PARK
Visit Date 4/13/10 8:30
Appointment Number U78229
Type Of Access VA
Appt Made 2/9/10 9:12
Appt Start 2/11/10 9:30
Appt End 2/11/10 23:59
Total People 211
Last Entry Date 2/9/10 9:12
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JAMES S PARK

Name JAMES S PARK
Visit Date 4/13/10 8:30
Appointment Number U84251
Type Of Access VA
Appt Made 3/3/10 18:55
Appt Start 3/6/10 9:30
Appt End 3/6/10 23:59
Total People 288
Last Entry Date 3/3/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JAMES Y PARK

Name JAMES Y PARK
Visit Date 4/13/10 8:30
Appointment Number U96853
Type Of Access VA
Appt Made 4/14/10 9:20
Appt Start 4/14/10 9:15
Appt End 4/14/10 23:59
Total People 48
Last Entry Date 4/14/10 9:19
Meeting Location WH
Caller VISITORS
Description SCHOOL TOUR
Release Date 07/30/2010 07:00:00 AM +0000

JAMES PARK

Name JAMES PARK
Visit Date 4/13/10 8:30
Appointment Number U18198
Type Of Access VA
Appt Made 6/23/10 6:29
Appt Start 6/24/10 9:30
Appt End 6/24/10 23:59
Total People 259
Last Entry Date 6/23/10 6:29
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

JAMES PARK

Name JAMES PARK
Car HONDA RIDGELINE
Year 2007
Address 152 RADCLIFFE RD, PLAINVIEW, NY 11803-1232
Vin 2HJYK16597H526229

JAMES PARK

Name JAMES PARK
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 1905 SMARTY JONES DR, WAXHAW, NC 28173-7222
Vin 4JGBB86EX7A236403

JAMES PARK

Name JAMES PARK
Car VOLKSWAGEN JETTA
Year 2007
Address 9374 Weeping Willow Ct, Highlands Ranch, CO 80130-4473
Vin 3VWEF81KX7M058804

JAMES PARK

Name JAMES PARK
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 407 County Road 234, Rotan, TX 79546-6421
Vin 1HFTE350X74006678

JAMES PARK

Name JAMES PARK
Car FORD F-150
Year 2007
Address 214 Hillcrest Rd, Belton, MO 64012-1889
Vin 1FTPW14V77KA57285

JAMES PARK

Name JAMES PARK
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 204 NW Obrien Rd, Lees Summit, MO 64063-2113
Vin 1GCHC24U17E100950
Phone 816-524-0832

JAMES PARK

Name JAMES PARK
Car BMW 5 SERIES
Year 2007
Address 2634 Spruce Creek Blvd, Port Orange, FL 32128-6781
Vin WBANE73517CM48857
Phone 386-761-1984

JAMES PARK

Name JAMES PARK
Car TOYOTA CAMRY HYBRID
Year 2007
Address 9445 Withers Rd, Loami, IL 62661-3286
Vin JTNBB46K873012694
Phone 217-624-3312

JAMES PARK

Name JAMES PARK
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6303 129TH PL SE, BELLEVUE, WA 98006-4044
Vin 2A4GP44R67R247656

JAMES PARK

Name JAMES PARK
Car HYUNDAI AZERA
Year 2007
Address 4620 140th Pl SE, Bellevue, WA 98006-3052
Vin KMHFC46F77A202192
Phone 425-502-8784

JAMES PARK

Name JAMES PARK
Car TOYOTA AVALON
Year 2007
Address 35 SUNRISE DR, LONGVIEW, TX 75605-1400
Vin 4T1BK36B27U172767

JAMES PARK

Name JAMES PARK
Car ACURA MDX
Year 2007
Address 13 SURREY LN, MAHWAH, NJ 07430-2502
Vin 2HNYD28597H527697

JAMES PARK

Name JAMES PARK
Car ACURA RDX
Year 2007
Address 4777 S FULTON RANCH BLVD UNIT 2035, CHANDLER, AZ 85248-5019
Vin 5J8TB18257A022827

JAMES PARK

Name JAMES PARK
Car HONDA PILOT
Year 2007
Address 2200 Georgian Dr SE, Huntsville, AL 35801-1315
Vin 5FNYF18787B023501
Phone 256-882-7068

JAMES PARK

Name JAMES PARK
Car LEXUS RX 350
Year 2007
Address 152 Radcliffe Rd, Plainview, NY 11803-1232
Vin 2T2HK31U37C035160

JAMES PARK

Name JAMES PARK
Car BMW X5
Year 2007
Address 203 HUDSON PARK, EDGEWATER, NJ 07020-1494
Vin 4USFE43577LY79736

JAMES PARK

Name JAMES PARK
Car HYUNDAI SANTA FE
Year 2007
Address 3758 Winfield Ave, Fort Worth, TX 76109-3722
Vin 5NMSG13D37H120281

JAMES PARK

Name JAMES PARK
Car CHEVROLET AVALANCHE
Year 2007
Address 2025 N 78th Ter, Kansas City, KS 66109-2207
Vin 3GNEC12007G208716

James Park

Name James Park
Car FORD MUSTANG
Year 2007
Address 1 Mccabe Ct # 2, Little Ferry, NJ 07643-2113
Vin 1ZVFT82H275208958

James Park

Name James Park
Car LEXUS ES 350
Year 2007
Address 952 Virgil Ave, Ridgefield, NJ 07657-1117
Vin JTHBJ46G072098767

James Park

Name James Park
Car FORD E-SERIES CARGO
Year 2007
Address 1501 Olympia Ave SW, Palm Bay, FL 32908-8138
Vin 1FTNE14W67DA57690
Phone 321-724-1419

JAMES PARK

Name JAMES PARK
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 173 Depew Dr, Loudon, TN 37774-2965
Vin 1FMEU31897UA46392

JAMES PARK

Name JAMES PARK
Car BMW 3 SERIES
Year 2007
Address 3344 155th St, Flushing, NY 11354-3303
Vin WBAWB73567P034009
Phone 718-358-0841

James Park

Name James Park
Domain monhagenwines.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name FASTDOMAIN, INC.
Registrant Address th street Apt 3D New Jersey 11106
Registrant Country UNITED STATES
Registrant Fax 3114 35

James Park

Name James Park
Domain vlcrepairs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 3374 Scotch Pine AVe|20 Ave. South Coquitlam British Columbia v3e0c4
Registrant Country CANADA

James Park

Name James Park
Domain ehaninlog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-13
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 12043 E. Lake Circle Greenwood Village Colorado 80111
Registrant Country UNITED STATES

James Park

Name James Park
Domain patsylookalike.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Ardlebank 14 Kingsbury St Marlborough Wiltshire SN8 1HU
Registrant Country UNITED KINGDOM

James Park

Name James Park
Domain uokirestaurant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-11
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 12043 E. Lake Circle Greenwood Village Colorado 80111
Registrant Country UNITED STATES

James Park

Name James Park
Domain labbpartners.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 400 North 1st St. #211 Minneapolis Mn 55401
Registrant Country UNITED STATES
Registrant Fax 13105642007

James Park

Name James Park
Domain undervalued-overvalued-stocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-07
Update Date 2012-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6709 W. 119th St.|Suite 201 Overland Park Kansas 66209
Registrant Country UNITED STATES

James Park

Name James Park
Domain cookingwithcarla.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-10
Update Date 2013-08-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 14808 SE Powell Blvd Portland OR 97236
Registrant Country UNITED STATES
Registrant Fax 15037606326

James Park

Name James Park
Domain mcattestprep.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-17
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 866 W 2920 S Syracuse Utah 84075
Registrant Country UNITED STATES

James Park

Name James Park
Domain violinistonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-28
Update Date 2012-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6709 W. 119th St. #201 Overland Park Kansas 66209
Registrant Country UNITED STATES

James Park

Name James Park
Domain how2dictate.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-08-28
Update Date 2013-08-20
Registrar Name WEBFUSION LTD.
Registrant Address 7 Freebournes Court|Newland Street Witham Essex CM8 2BL
Registrant Country UNITED KINGDOM

James Park

Name James Park
Domain jamesppark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-14
Update Date 2012-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5749 Park Center Ct. Toledo Ohio 43615
Registrant Country UNITED STATES

James Park

Name James Park
Domain sparksupers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-02
Update Date 2012-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 194 8th Avenue|2 New York New York 10011
Registrant Country UNITED STATES

James Park

Name James Park
Domain coinsnag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1934 Old Gallows Rd. Tysons Corner Virginia 22182
Registrant Country UNITED STATES

JAMES PARK

Name JAMES PARK
Domain jpark7777.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-03-14
Update Date 2013-05-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 6777 N. MILWAUKEE AVE NILES IL 60026
Registrant Country UNITED STATES

James Park

Name James Park
Domain mascotpark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 13215 SE 49th St. Bellevue Washington 98006
Registrant Country UNITED STATES

James Park

Name James Park
Domain buddhaslight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1555 Unity Loop Cumming Georgia 30040
Registrant Country UNITED STATES

James Park

Name James Park
Domain sparkeq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-04
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 194 8th Avenue|2 New York New York 10011
Registrant Country UNITED STATES

James Park

Name James Park
Domain monhagenwinemarket.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name FASTDOMAIN, INC.
Registrant Address th street Apt 3D New Jersey 11106
Registrant Country UNITED STATES
Registrant Fax 3114 35

James Park

Name James Park
Domain monhagenwine.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name FASTDOMAIN, INC.
Registrant Address th street Apt 3D New Jersey 11106
Registrant Country UNITED STATES
Registrant Fax 3114 35

James Park

Name James Park
Domain worldwartwoairplanes.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 697 Trejo Street Rexburg Idaho 83440
Registrant Country UNITED STATES

James Park

Name James Park
Domain julliarddvd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-28
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1555 Unity Loop Cumming Georgia 30040
Registrant Country UNITED STATES