Jason Chen

We have found 279 public records related to Jason Chen in 26 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 86 business registration records connected with Jason Chen in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 4 industries: Miscellaneous Retail (Stores), Food Stores (Food), Membership Organizations (Organizations) and Eating And Drinking Establishments (Food). There are 49 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Assistant Professor. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $72,994.


Jason Chih Chen

Name / Names Jason Chih Chen
Age 45
Birth Date 1979
Also Known As Jason J Chan
Person 257 Clinton St #17B, New York, NY 10002
Phone Number 212-285-8699
Possible Relatives






Wongyuk Chan
Chiwing Chan
Previous Address 11035 64th Ave, Forest Hills, NY 11375
257 Clinton St #9B, New York, NY 10002
216 Travers Cir, Buffalo, NY 14228
216 Traverse Blvd #A, Buffalo, NY 14223
416 7th Ave #4, Brooklyn, NY 11215
76 Fairgreen Dr #R, Buffalo, NY 14228
101 Lexington Ave #4, New York, NY 10016
257 Clinton St, New York, NY 10002
257 Clinton St #3E, New York, NY 10002
2579 Clinton St, New York, NY 10002
257 Clinton St #13N, New York, NY 10002
Email [email protected]

Jason T Chen

Name / Names Jason T Chen
Age 47
Birth Date 1977
Also Known As Judy Tsai Chen
Person 5574 Sapelo Trl, Norcross, GA 30092
Phone Number 770-242-9937
Possible Relatives Johnathan C Chen







Previous Address 1134 Balboa Ct, Norcross, GA 30093
40 Newell Rd #19, Palo Alto, CA 94303
2452 Bayshore Rd #7, Palo Alto, CA 94303
878 Bing Dr #3, Santa Clara, CA 95051
124 Pyne Hall, Princeton, NJ 08544
22 Campbell Hall, Princeton, NJ 08544
523 Hall A, Princeton, NJ 08544
832 Crothers Memorial, Stanford, CA 94305
12921 Gambusa Way, San Diego, CA 92129
1230 Kings Blvd, Corvallis, OR 97330
1903 Hall #523A, Princeton, NJ 08540
289 Mount Hope Ave #I22, Dover, NJ 07801
Email [email protected]

Jason Chen

Name / Names Jason Chen
Age 52
Birth Date 1972
Also Known As June Chen
Person 1 Virginia Rd, Syosset, NY 11791
Phone Number 718-263-4701
Possible Relatives Elaine Chenhsu
Pauyuan Y Chen



Leeching Ching Chen


Malinda Chen
Previous Address 11952 80th Rd, Kew Gardens, NY 11415
119-52 80 Rd, Kew Gardens, NY 11415
4333 35th St, Long Island City, NY 11101
8253 266th St #T, Glen Oaks, NY 11004
6654 Selfridge St, Forest Hills, NY 11375
6654 Selfridge St, Flushing, NY 11375
10733 York Rd, Cockeysville, MD 21030
6846 Groton St #2, Forest Hills, NY 11375
87 Stephan Marc Ln #2, New Hyde Park, NY 11040
82 266, Glen Oaks, NY 11004
82 266 St, Glen Oaks, NY 11004
119 52 Rd #80TH, Kew Gardens, NY 11415
119 52 Rd 80th, Kew Gardens, NY 11415
B25b, Stony Brook, NY 11794

Jason Y Chen

Name / Names Jason Y Chen
Age 52
Birth Date 1972
Also Known As Chung Chen
Person 20 Ophir Ave, Broomfield, CO 80020
Phone Number 303-438-1284
Possible Relatives



Cjason Chen
Chungyu J Chen
Previous Address 37 Branson Dr, Lincroft, NJ 07738

Jason C Chen

Name / Names Jason C Chen
Age 53
Birth Date 1971
Person 143 Stanton St, Rahway, NJ 07065
Phone Number 732-669-1977
Possible Relatives


Previous Address 936 Case Dr, Hillsborough, NJ 08844
203 Goodmans Xing #49, Clark, NJ 07066
Kenneth, Kendall Park, NJ 08824
8 Kenneth Ave, Kendall Park, NJ 08824
66 Richardson St, New Brunswick, NJ 08901
Email [email protected]

Jason Tzujann Chen

Name / Names Jason Tzujann Chen
Age 57
Birth Date 1967
Also Known As Jason J Chen
Person 2808 High Sail Ct, Las Vegas, NV 89117
Phone Number 702-460-6873
Possible Relatives






Kyin Phaung Chen
Previous Address 4001 Decatur Blvd #37179, Las Vegas, NV 89103
7481 Crystal Cave Dr, Las Vegas, NV 89117
951 Camerford Ln, Anaheim, CA 92808
2600 Gracy Farms Ln, Austin, TX 78758
3642 PO Box, College Station, TX 77844
3742 PO Box, College Station, TX 77844
12102 Grantley Dr, Houston, TX 77099
1301 Harvey Rd #200, College Station, TX 77840
2006 Ln, Mcallen, TX 78504
2006 1 Ln, Mcallen, TX 78504
8871 Blake Alan Ave, Las Vegas, NV 89147
4701 Cameron St #H, Las Vegas, NV 89103
3102 Patterson Blvd, Flagstaff, AZ 86004
3552 Wynn Rd #106, Las Vegas, NV 89103
11146 Camarillo St #8, North Hollywood, CA 91602
2442 New Ave #F, Rosemead, CA 91770
700 Blackbird Roost, Flagstaff, AZ 86001
1105 Ponderosa Pkwy #214, Flagstaff, AZ 86001
Email [email protected]
Associated Business Chens Ranch Enterprise Inc Tjc Enterprises, Inc

Jason Chen

Name / Names Jason Chen
Age 58
Birth Date 1966
Person 5576 Rochelle Ave #58, Las Vegas, NV 89103
Phone Number 702-871-3106
Previous Address 985 Dalton Dr, Las Vegas, NV 89119
3961 Las Vegas Blvd #5A, Las Vegas, NV 89119

Jason Wei Chen

Name / Names Jason Wei Chen
Age 59
Birth Date 1965
Also Known As Wei Chen
Person 52 Outlook Dr #33, Worcester, MA 01602
Phone Number 623-792-6768
Possible Relatives Frasquillo Kim Machen

Chanshien Chen
Jonathon Chen

Previous Address 240 Marsile St, Bourbonnais, IL 60914
1274 Voltaire Ave, Phoenix, AZ 85022
103 Imperial Ct #2, Vandalia, OH 45377
6201 Olive Ave, Glendale, AZ 85302
11001 7th St #3163, Phoenix, AZ 85020
8011 7th St #1024, Phoenix, AZ 85020
5031 Drst Cst, Glendale, AZ 85304
5031 Desert Cove Ave, Glendale, AZ 85304
218 PO Box, West Boylston, MA 01583
3724 89th St, Jackson Heights, NY 11372
906 Main St, Worcester, MA 01610
10320 96th St, Jamaica, NY 11417
PO Box, Kankakee, IL 60901
6480 PO Box, Kankakee, IL 60901
Email [email protected]

Jason Yng Chen

Name / Names Jason Yng Chen
Age 60
Birth Date 1964
Person 84 Alexander St, Edison, NJ 08820
Phone Number 732-548-2447
Possible Relatives


Su L Chen
Previous Address 118 Minebrook Rd, Edison, NJ 08820
809 Inwood Ter, Fort Lee, NJ 07024
Email [email protected]

Jason C Chen

Name / Names Jason C Chen
Age 61
Birth Date 1963
Person 9102 Bluegrass Dr, Austin, TX 78759
Phone Number 512-346-9585
Possible Relatives
Chuan Chen



Y J Chen

Previous Address 10021 Dianella Ln, Austin, TX 78759
7584 Chevy Chase Dr, Austin, TX 78752
6106 Lost Horizon Dr, Austin, TX 78759
3010 Shoreline Dr #2125, Austin, TX 78728
9213 Bluegrass Dr, Austin, TX 78759
666 56th St, New York, NY 10019
Email [email protected]

Jason Zhongshi Chen

Name / Names Jason Zhongshi Chen
Age 61
Birth Date 1963
Also Known As Jason S Chen
Person 5916 Whittingdon Pl, Plano, TX 75093
Phone Number 972-378-5918
Possible Relatives




Tzu S Chen

Heng L Chenwong
Previous Address 3228 Candlewood Trl, Plano, TX 75023
2524 Park Hill Way, Fort Worth, TX 76110
6565 McCallum Blvd #368, Dallas, TX 75252
6565 McCallum Blvd, Dallas, TX 75252
2908 McCart Ave #D, Fort Worth, TX 76109
3572 Bellaire Dr #12, Fort Worth, TX 76109
Associated Business J C Argo Group Inc Jc Argo Group, Inc

Jason Jianxing Chen

Name / Names Jason Jianxing Chen
Age 62
Birth Date 1962
Also Known As Jianxing Chen
Person 66 Indian Meadow Dr, Northborough, MA 01532
Phone Number 508-393-0086
Possible Relatives

Yahru J Cheng
Chimei Erika Cheng
Previous Address 125 Pleasant St #606, Brookline, MA 02446
60 Haven Ave #26D, New York, NY 10032
125 Pleasant St #405, Brookline, MA 02446
468 Park Dr #1, Boston, MA 02215
255 Fort Washington Ave, New York, NY 10032

Jason Jingxian Chen

Name / Names Jason Jingxian Chen
Age 71
Birth Date 1953
Also Known As Jinghua Chen
Person 271 Fort Washington Ave #4G, New York, NY 10032
Phone Number 212-781-0231
Possible Relatives

Jingx Chen
Previous Address 271 Fort Washington Ave, New York, NY 10032
423 120th St #96, New York, NY 10027
271 Fort Washington Ave #5A, New York, NY 10032
271 Fort Washington Ave #4A, New York, NY 10032
630 168th St #BB120, New York, NY 10032
276 Walton St, Englewood, NJ 07631
Email [email protected]

Jason H Chen

Name / Names Jason H Chen
Age 79
Birth Date 1945
Person 4084 Ridgeview Rd, Arlington, VA 22207
Possible Relatives



Jason Chien-Hsu Chen

Name / Names Jason Chien-Hsu Chen
Age 79
Birth Date 1945
Also Known As Sophie M Cchen
Person 4084 Ridgeview Cir, Mc Lean, VA 22101
Phone Number 703-241-0574
Possible Relatives





Jason C Mcchen
Tina Y Mcchen
Previous Address 4084 Ridgeview Cir, Mclean, VA 22101
8380 Greensboro Dr #808, Mc Lean, VA 22102
9468 Shouse Dr, Vienna, VA 22182
8380 Greensboro Dr #810, Mc Lean, VA 22102
8380 Greensboro Dr, Mclean, VA 22102
6318 Kellogg Dr, Mc Lean, VA 22101
4084 Ridgeview Rd, Arlington, VA 22207
1235 Oxford St, Berkeley, CA 94709
8380 Greensboro Dr #511, Mc Lean, VA 22102
None, Arlington, VA 22207

Jason C Chen

Name / Names Jason C Chen
Age N/A
Person 9123 Desert Inn Rd #F202, Las Vegas, NV 89117
Phone Number 702-363-8128
Possible Relatives

Jason Chen

Business Name WearWhat.com
Person Name Jason Chen
Position company contact
State NY
Address 77 Bleecker Street, New York, NY 10012
SIC Code 553102
Phone Number
Email [email protected]

JASON T CHEN

Business Name WELCOME SUPERMARKET, INC.
Person Name JASON T CHEN
Position Treasurer
State NV
Address 4215 W BELL DR 4215 W BELL DR, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7290-1993
Creation Date 1993-06-21
Type Domestic Corporation

JASON T CHEN

Business Name WELCOME SUPERMARKET, INC.
Person Name JASON T CHEN
Position President
State NV
Address 4215 W BELL DR 4215 W BELL DR, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7290-1993
Creation Date 1993-06-21
Type Domestic Corporation

JASON T CHEN

Business Name WELCOME SUPERMARKET, INC.
Person Name JASON T CHEN
Position Treasurer
State NV
Address 4001 S DECATUR BLVD #37-179 4001 S DECATUR BLVD #37-179, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7290-1993
Creation Date 1993-06-21
Type Domestic Corporation

JASON T CHEN

Business Name WELCOME SUPERMARKET, INC.
Person Name JASON T CHEN
Position Secretary
State NV
Address 4001 S DECATUR BLVD #37-179 4001 S DECATUR BLVD #37-179, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7290-1993
Creation Date 1993-06-21
Type Domestic Corporation

JASON T CHEN

Business Name WELCOME SUPERMARKET, INC.
Person Name JASON T CHEN
Position President
State NV
Address 4001 S DECATUR BLVD #37-179 4001 S DECATUR BLVD #37-179, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7290-1993
Creation Date 1993-06-21
Type Domestic Corporation

JASON T CHEN

Business Name WELCOME SUPERMARKET, INC.
Person Name JASON T CHEN
Position Secretary
State NV
Address 4215 W BELL DR 4215 W BELL DR, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7290-1993
Creation Date 1993-06-21
Type Domestic Corporation

JASON CHEN

Business Name WD TRADING CORP.
Person Name JASON CHEN
Position CEO
Corporation Status Dissolved
Agent 6345 RENO AVE, SAN GABRIEL, CA 91775
Care Of 715 NEW HIGH ST NO C, LOS ANGELES, CA 90012
CEO JASON CHEN 6345 RENO AVE, SAN GABRIEL, CA 91775
Incorporation Date 1999-12-30

Jason Chen

Business Name Valley Wok LLC
Person Name Jason Chen
Position company contact
State MO
Address 125 Long Rd # B Chesterfield MO 63005-1249
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 636-530-1868
Number Of Employees 3
Annual Revenue 121200

Jason Chen

Business Name UOrder.com
Person Name Jason Chen
Position company contact
State VA
Address P.O.Box 1745, Herndon, VA 20172
SIC Code 531104
Phone Number
Email [email protected]

JASON CHEN

Business Name UNIVERSAL GUANG HUAN PUBLISHING, INC.
Person Name JASON CHEN
Position CEO
Corporation Status Dissolved
Agent 10337 GARVEY AVE, EL MONTE, CA 91733
Care Of 10337 GARVEY AVE, EL MONTE, CA 91733
CEO JASON CHEN 10337 GARVEY AVE, EL MONTE, CA 91733
Incorporation Date 2005-06-06

Jason Chen

Business Name Tengda Asian Bistro
Person Name Jason Chen
Position company contact
State CT
Address 1330 Post Rd E Westport CT 06880-5507
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-255-6115
Email [email protected]
Number Of Employees 17
Annual Revenue 612000
Fax Number 203-255-6354
Website www.restaurant.com

Jason Chen

Business Name T & C Food Mart II
Person Name Jason Chen
Position company contact
State FL
Address 3350 W Navy Blvd Pensacola FL 32505-8030
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 850-433-0053
Number Of Employees 2
Annual Revenue 360360

JASON CHEN

Business Name SPRINT MANUFACTURING CORPORATION
Person Name JASON CHEN
Position registered agent
Corporation Status Dissolved
Agent JASON CHEN 430 S GARFIELD AVE #489, ALHAMBRA, CA 91801
Care Of 12160 MORA DR, SANTA FE SPRINGS, CA 90670
CEO YOUNG LIU12160 MORA DR, SANTA FE SPRINGS, CA 90670
Incorporation Date 1988-11-21

JASON CHEN

Business Name S C V GLORY COMPANY
Person Name JASON CHEN
Position registered agent
Corporation Status Active
Agent JASON CHEN 21525 SOLEDAD CYN RD, SANTA CLARITA, CA 91351
Care Of 21525 SOLEDAD CYN RD, SANTA CLARITA, CA 91351
CEO JASON CHEN21525 SOLEDAD CYN RD, SANTA CLARITA, CA 91351
Incorporation Date 1993-03-17

JASON CHEN

Business Name S C V GLORY COMPANY
Person Name JASON CHEN
Position CEO
Corporation Status Active
Agent 21525 SOLEDAD CYN RD, SANTA CLARITA, CA 91351
Care Of 21525 SOLEDAD CYN RD, SANTA CLARITA, CA 91351
CEO JASON CHEN 21525 SOLEDAD CYN RD, SANTA CLARITA, CA 91351
Incorporation Date 1993-03-17

JASON CHEN

Business Name RONBOW CORPORATION
Person Name JASON CHEN
Position CEO
Corporation Status Active
Agent 38503 CHERRY ST. SUITE I, NEWARK, CA 94560
Care Of 38503 CHERRY ST. SUITE I, NEWARK, CA 94560
CEO JASON CHEN 38503 CHERRY ST. SUITE I, NEWARK, CA 94560
Incorporation Date 2002-07-23

JASON CHEN

Business Name REGENT TOURS LTD.
Person Name JASON CHEN
Position Treasurer
State NV
Address 4225 FIDUS DRIVE STE 206 4225 FIDUS DRIVE STE 206, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15543-1995
Creation Date 1995-09-11
Type Domestic Corporation

JASON CHEN

Business Name REGENT TOURS LTD.
Person Name JASON CHEN
Position President
State NV
Address 4225 FIDUS DRIVE STE 206 4225 FIDUS DRIVE STE 206, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15543-1995
Creation Date 1995-09-11
Type Domestic Corporation

JASON CHEN

Business Name REGENT HOLIDAYS INC.
Person Name JASON CHEN
Position Director
State NV
Address 3170 POLARIS AVE STE 26 3170 POLARIS AVE STE 26, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7172-1997
Creation Date 1997-04-03
Type Domestic Corporation

JASON CHEN

Business Name REGENT HOLIDAY CHARTER INC
Person Name JASON CHEN
Position Director
State NV
Address 3170 POLARIS AVE #26 3170 POLARIS AVE #26, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0018182007-1
Creation Date 2007-01-08
Type Domestic Corporation

JASON CHEN

Business Name REGENT HOLIDAY CHARTER INC
Person Name JASON CHEN
Position President
State NV
Address 4739 DESERT PLAINS RD 4739 DESERT PLAINS RD, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0018182007-1
Creation Date 2007-01-08
Type Domestic Corporation

JASON CHEN

Business Name REGENT CHARTERS
Person Name JASON CHEN
Position President
State NV
Address 4225 FIDUS DR STE 206 4225 FIDUS DR STE 206, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2658-2004
Creation Date 2004-02-05
Type Domestic Corporation

JASON CHEN

Business Name RAINBOW CHINESE SCHOOL
Person Name JASON CHEN
Position registered agent
Corporation Status Active
Agent JASON CHEN 10735 PENINSULAR AVE, CUPERTINO, CA 95014
Care Of JASON CHEN P.O. BOX 2471, CUPERTINO, CA 95015
CEO JASON CHEN10735 PENINSULAR AVE, CUPERTINO, CA 95014
Incorporation Date 1988-03-29
Corporation Classification Public Benefit

JASON CHEN

Business Name RAINBOW CHINESE SCHOOL
Person Name JASON CHEN
Position CEO
Corporation Status Active
Agent 10735 PENINSULAR AVE, CUPERTINO, CA 95014
Care Of JASON CHEN P.O. BOX 2471, CUPERTINO, CA 95015
CEO JASON CHEN 10735 PENINSULAR AVE, CUPERTINO, CA 95014
Incorporation Date 1988-03-29
Corporation Classification Public Benefit

Jason Chen

Business Name Q & C Int'l Co.
Person Name Jason Chen
Position company contact
State MA
Address 6 Hovey Ave Natick, MA 01760,
SIC Code 811103
Phone Number 617-578-3638
Email [email protected]

jason chen

Business Name Q & C Int'l Co.
Person Name jason chen
Position company contact
State MA
Address 6 Hovey, Natick, MA 1760
SIC Code 556103
Phone Number
Email [email protected]

Jason Chen

Business Name Q & C Int'l Co.
Person Name Jason Chen
Position company contact
State MA
Address 6 Hovey Ave Natick, , MA 1760
SIC Code 737103
Phone Number 617-578-3638
Email [email protected]

JASON CHEN

Business Name Q & C INT'L CO.
Person Name JASON CHEN
Position company contact
State MA
Address 6 HOVEY AVE, NATICK, MA 1760
SIC Code 573401
Phone Number 508-655-7813
Email [email protected]

Jason Chen

Business Name Pearl Plus
Person Name Jason Chen
Position company contact
State HI
Address 1450 Ala Moana Blvd Honolulu HI 96814-4604
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 808-949-7909

JASON CHEN

Business Name PRICE BARGAIN INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Active
Agent JASON CHEN 200 S. GARFIELD AVENUE, SUITE 208, ALHAMBRA, CA 91801
Care Of 8524 WESTMINSTER BLVD., WESTMINSTER, CA 92683
CEO SYHHONG CHANG2237 N. DEREK DRIVE, FULLERTON, CA 92631
Incorporation Date 1994-03-09

JASON CHEN

Business Name PJ ELECTRIC, INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Suspended
Agent JASON CHEN 430 S GARFIELD AVE STE 489, ALHAMBRA, CA 91801
Care Of 4925 FRATUS DR, TEMPLE CITY, CA 91780
CEO JOHN CHUNG-CHIH CHEN4925 FRATUS DR, TEMPLE CITY, CA 91780
Incorporation Date 1988-12-15

JASON CHEN

Business Name PHOENIX FASHION, INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Dissolved
Agent JASON CHEN 10717 E RUSH ST, SOUTH EL MONTE, CA 91733
Care Of 10717 E RUSH ST, SOUTH EL MONTE, CA 91733
CEO JASON CHEN10717 E RUSH ST, SOUTH EL MONTE, CA 91733
Incorporation Date 2006-03-03

JASON CHEN

Business Name PHOENIX FASHION, INC.
Person Name JASON CHEN
Position CEO
Corporation Status Dissolved
Agent 10717 E RUSH ST, SOUTH EL MONTE, CA 91733
Care Of 10717 E RUSH ST, SOUTH EL MONTE, CA 91733
CEO JASON CHEN 10717 E RUSH ST, SOUTH EL MONTE, CA 91733
Incorporation Date 2006-03-03

Jason Chen

Business Name New China
Person Name Jason Chen
Position company contact
State GA
Address 684 N Main St Alpharetta GA 30004-1380
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-521-1575
Number Of Employees 3
Annual Revenue 117600

Jason Chen

Business Name Neti Inc
Person Name Jason Chen
Position company contact
State VA
Address 13325 Horsepen Woods Lane - Herndon, HERNDON, 20170 VA
Phone Number
Email [email protected]

Jason Chen

Business Name Netaq Technologies, Inc.
Person Name Jason Chen
Position company contact
State MD
Address 702 Russell Ave. Suite 401, Gaithersburg, MD 20877
SIC Code 811103
Phone Number
Email [email protected]

JASON CHEN

Business Name MOTORCRAFT COLLISION CENTER, INC.
Person Name JASON CHEN
Position CEO
Corporation Status Active
Agent 4276 N BALDWIN AVE, EL MONTZ, CA 91731
Care Of 4276 N BALDWIN AVE, EL MONTZ, CA 91731
CEO JASON CHEN 4276 N BALDWIN AVE, EL MONTZ, CA 91731
Incorporation Date 1998-01-26

Jason Chen

Business Name Lucidity Consulting Group, L.P.
Person Name Jason Chen
Position company contact
State TX
Address 2800 Dallas Pkwy Ste 140, Plano, TX 75093-4940
Phone Number
Email [email protected]
Title Senior Financial consultant

Jason Chen

Business Name Long Feng Inc
Person Name Jason Chen
Position company contact
State NC
Address 8731 Challenger Dr Charlotte NC 28213-4083
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 704-599-9726

JASON CHEN

Business Name LAKE TIOGA LLC
Person Name JASON CHEN
Position Manager
State NV
Address 4001 S. DECATUR BLVD. #37-179 4001 S. DECATUR BLVD. #37-179, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0321502013-7
Creation Date 2013-07-01
Type Domestic Limited-Liability Company

Jason Chen

Business Name Karma Medical Products
Person Name Jason Chen
Position company contact
State OH
Address 37093 Deer Run, Solon, OH 44139
SIC Code 861104
Phone Number
Email [email protected]

Jason Chen

Business Name Kampei
Person Name Jason Chen
Position company contact
State CT
Address 49 High Ridge Rd Stamford CT 06905-3800
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-602-0580
Number Of Employees 9
Annual Revenue 396000
Fax Number 203-602-0582

JASON CHEN

Business Name KINGSTON MANOR PARK SUBDIVISION HOMEOWNERS AS
Person Name JASON CHEN
Position registered agent
State GA
Address PO BOX 942316, ATLANTA, GA 31141
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-02-24
Entity Status Active/Owes Current Year AR
Type CEO

JASON T CHEN

Business Name JTC LLC
Person Name JASON T CHEN
Position Mmember
State NV
Address 4001 S. DECATUR BLVD. # 37-179 4001 S. DECATUR BLVD. # 37-179, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0508682013-2
Creation Date 2013-10-21
Type Domestic Limited-Liability Company

JASON T CHEN

Business Name JTC 2 LLC
Person Name JASON T CHEN
Position Mmember
State NV
Address 4001 S. DECATUR BLVD #37-179 4001 S. DECATUR BLVD #37-179, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC11455-2001
Creation Date 2001-10-19
Expiried Date 2501-10-19
Type Domestic Limited-Liability Company

Jason Chen

Business Name JC Consulting Inc.
Person Name Jason Chen
Position company contact
State GA
Address 5443 Laurel Ridge Dr., Alpharetta, GA 30005
SIC Code 421304
Phone Number 678-777-5381
Email [email protected]

Jason Chen

Business Name JC Consulting Inc
Person Name Jason Chen
Position company contact
State GA
Address 5443 Laurel Ridge Dr, ALPHARETTA, 30004 GA
Phone Number 678-777-5381
Email [email protected]

JASON CHEN

Business Name JC CONSULTING, INC.
Person Name JASON CHEN
Position registered agent
State GA
Address 9003 236TH AVE NE, REDMOND, GA 98053
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-07
Entity Status Active/Compliance
Type Secretary

JASON CHEN

Business Name JC AUTOBODY & PAINT, INC.
Person Name JASON CHEN
Position CEO
Corporation Status Suspended
Agent 4276 N BALDWIN AVENUE, EL MONTE, CA 91731
Care Of 7940 E GARVEY AVENUE #107, ROSEMEAD, CA 91770
CEO JASON CHEN 4276 N BALDWIN AVENUE, EL MONTE, CA 91731
Incorporation Date 1996-07-31

JASON CHEN

Business Name JC AUTOBODY & PAINT, INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Suspended
Agent JASON CHEN 4276 N BALDWIN AVENUE, EL MONTE, CA 91731
Care Of 7940 E GARVEY AVENUE #107, ROSEMEAD, CA 91770
CEO JASON CHEN4276 N BALDWIN AVENUE, EL MONTE, CA 91731
Incorporation Date 1996-07-31

JASON CHEN

Business Name JANCO & WINNEX INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Active
Agent JASON CHEN 430 S. GARFIELD AVE # 489, ALHAMBRA, CA 91801
Care Of 637 VINELAND AVE, LA PUENTE, CA 91746
CEO JENNIFER JAN RENSHAW637 VINELAND AVE, LA PUENTE, CA 91746
Incorporation Date 1996-03-18

JASON CHEN

Business Name J.G.T. INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Suspended
Agent JASON CHEN 12427 SHOEMAKER AVE., SANTA FE SPRINGS, CA 90670
Care Of 12427 SHOEMAKER AVE., SANTA FE SPRINGS, CA 90670
CEO EVA C. CHEN12427 SHOEMAKER AVE., SANTA FE SPRINGS, CA 90670
Incorporation Date 1989-09-11

Jason Chen

Business Name Iquire.com
Person Name Jason Chen
Position company contact
State TX
Address 7516 Dallas Dr, Austin, TX 78729
SIC Code 581208
Phone Number
Email [email protected]

JASON CHEN

Business Name HUEI DA LTD.
Person Name JASON CHEN
Position registered agent
Corporation Status Dissolved
Agent JASON CHEN 430 S. GARFIELD AVE., STE. 489, ALHAMBRA, CA 91801
Care Of 2201 ROBRUCE DRIVE, HACIENDA HEIGHTS, CA 91745
CEO WEN PI KUO2201 ROBRUCE DRIVE, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1990-02-28

JASON T CHEN

Business Name HIGH SAIL LLC
Person Name JASON T CHEN
Position Mmember
State NV
Address 4001 S. DECATUR BLVD #37-179 4001 S. DECATUR BLVD #37-179, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0241242010-5
Creation Date 2010-05-17
Type Domestic Limited-Liability Company

Jason Chen

Business Name Grinnell College
Person Name Jason Chen
Position company contact
State IA
Address PO Box 325, Grinnell, IA 50112-0325
Phone Number
Email [email protected]
Title Chief Executive Officer

Jason Chen

Business Name Geneva Campus Ministry At Univ
Person Name Jason Chen
Position company contact
State IA
Address 500 N Clinton St Iowa City IA 52245-6219
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 319-341-0007

Jason Chen

Business Name Geneva Campus Ministry
Person Name Jason Chen
Position company contact
State IA
Address 120 N Dubuque St Iowa City IA 52245-1708
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 319-341-0007
Number Of Employees 4

JASON CHEN

Business Name FASHION SIGN & ENTERPRISE CORP.
Person Name JASON CHEN
Position registered agent
Corporation Status Suspended
Agent JASON CHEN 711 W VALLEY BLVD #208, ALHAMBRA, CA 91803
Care Of 1435 1/2 VIRGINIA AVE, BALDWIN PARK, CA 91706
CEO GORDON H CHIANG1435 1/2 VIRGINIA AVE, BALDWIN PARK, CA 91706
Incorporation Date 1984-12-26

JASON CHEN

Business Name DOMO RECORDS INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Active
Agent JASON CHEN 23622 CALABASAS ROAD_STE 350, CALABASAS, CA 91302
Care Of 11340 W OLYMPIC BLVD STE 270, LOS ANGELES, CA 90064
CEO EIICHI NAITO11340 W OLYMPIC BLVD STE 270, LOS ANGELES, CA 90064
Incorporation Date 1994-04-06

Jason Chen

Business Name China Wok Express Restaurant
Person Name Jason Chen
Position company contact
State MA
Address 150 King St Northampton MA 01060-2336
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 413-586-8220
Number Of Employees 5
Annual Revenue 237600

Jason Chen

Business Name China Wok
Person Name Jason Chen
Position company contact
State FL
Address 3450 US Highway 17 S Green Cove Springs FL 32043-9366
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-529-8668

Jason Chen

Business Name China House
Person Name Jason Chen
Position company contact
State GA
Address 3466 Holcomb Bridge Rd Norcross GA 30092-3108
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-448-4800

Jason Chen

Business Name Chen's Restaurant
Person Name Jason Chen
Position company contact
State MI
Address 600 E Thomas St Lansing MI 48906-4150
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 517-372-7292
Number Of Employees 2
Annual Revenue 82400

Jason Chen

Business Name Century 21 The R.E. Store, Bth
Person Name Jason Chen
Position company contact
State PA
Address 1386 Naamans Creek Road, Marcus Hook, 19061 PA
Phone Number
Email [email protected]

JASON CHEN

Business Name CHINA WIPERS, INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Active
Agent JASON CHEN 1213-A E. HUNTER AVE., SANTA ANA, CA 92705
Care Of 1213-A E. HUNTER AVE, SANTA ANA, CA 92705
CEO JASON CHEN1213-A E. HUNTER AVE, SANTA ANA, CA 92705
Incorporation Date 1991-08-12

JASON CHEN

Business Name CHINA WIPERS, INC.
Person Name JASON CHEN
Position CEO
Corporation Status Active
Agent 1213-A E. HUNTER AVE., SANTA ANA, CA 92705
Care Of 1213-A E. HUNTER AVE, SANTA ANA, CA 92705
CEO JASON CHEN 1213-A E. HUNTER AVE, SANTA ANA, CA 92705
Incorporation Date 1991-08-12

JASON CHEN

Business Name CHEN, JASON
Person Name JASON CHEN
Position company contact
State MA
Address 6 Hovey Ave, NATICK, MA 1760
SIC Code 737103
Phone Number
Email [email protected]

JASON CHEN

Business Name CHARLES KITCHEN, INC.
Person Name JASON CHEN
Position CEO
Corporation Status Dissolved
Agent 1929 S SAN PEDRO ST, LOS ANGELES, CA 90015
Care Of 1929 S SAN PEDRO ST, LOS ANGELES, CA 90015
CEO JASON CHEN 1929 S SAN PEDRO ST, LOS ANGELES, CA 90015
Incorporation Date 1998-08-06

JASON CHEN

Business Name C & L (LLAMA) INTERNATIONAL INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Dissolved
Agent JASON CHEN 200 S. GARFIELD AVE #208, ALHAMBRA, CA 91801
Care Of 7240 E. SLAUSON AVE, CITY OF COMMERCE, CA 90040
CEO SHEAU-MEI CHOU16373 SANTA BIANCA DR., HACIENDA HEIGHTS, CA 91745
Incorporation Date 1985-07-08

Jason Chen

Business Name Bay Quackers
Person Name Jason Chen
Position company contact
State PA
Address 10574 Acacia St, Lancaster, PA 17601
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

JASON CHEN

Business Name BLACK TUSK BILLING INC.
Person Name JASON CHEN
Position Secretary
Address 103-3495 CAMBIE ST 103-3495 CAMBIE ST, VANCOUVER BC, V5Z4R3
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27165-2003
Creation Date 2003-11-04
Type Domestic Corporation

jason chen

Business Name Application Services Group
Person Name jason chen
Position company contact
State CT
Address 3 Timber Crest Dr, DANBURY, 6810 CT
Phone Number
Email [email protected]

JASON CHEN

Business Name AUTOMATED SYSTEMS PLUS, INC.
Person Name JASON CHEN
Position registered agent
Corporation Status Active
Agent JASON CHEN 430 S GARFIELD AVE STE 489, ALHAMBRA, CA 91801
Care Of 22806 RIDGE LINE RD, DIAMOND BAR, CA 91765
CEO ELIZABETH S HUANG22806 RIDGE LINE RD, DIAMOND BAR, CA 91765
Incorporation Date 1996-06-24

JASON CHEN

Business Name 88 ENTERPRISE
Person Name JASON CHEN
Position President
State NV
Address 3387 W OQUENDO RD 3387 W OQUENDO RD, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26512-2000
Creation Date 2000-10-03
Type Domestic Corporation

JASON CHEN

Business Name 88 ENTERPRISE
Person Name JASON CHEN
Position Secretary
State NV
Address 3387 W OQUENDO RD 3387 W OQUENDO RD, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26512-2000
Creation Date 2000-10-03
Type Domestic Corporation

JASON CHEN

Business Name 88 ENTERPRISE
Person Name JASON CHEN
Position Treasurer
State NV
Address 3387 W OQUENDO RD 3387 W OQUENDO RD, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26512-2000
Creation Date 2000-10-03
Type Domestic Corporation

JASON CHEN

Business Name 88 ENTERPRISE
Person Name JASON CHEN
Position Director
State NV
Address 3387 W OQUENDO RD 3387 W OQUENDO RD, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C26512-2000
Creation Date 2000-10-03
Type Domestic Corporation

JASON CHEN

Person Name JASON CHEN
Filing Number 800189984
Position PRESIDENT

JASON CHEN

Person Name JASON CHEN
Filing Number 800189984
Position DIRECTOR

JASON CHEN

Person Name JASON CHEN
Filing Number 800403931
Position Director
State TX
Address 222 KNOX AVENUE #E, HOUSTON TX 77007

JASON CHEN

Person Name JASON CHEN
Filing Number 800476403
Position PRESIDENT
State TX
Address 5916 WHITTINGDON PL, PLANO TX 75093

JASON CHEN

Person Name JASON CHEN
Filing Number 800476403
Position DIRECTOR
State TX
Address 5916 WHITTINGDON PL, PLANO TX 75093

JASON CHEN

Person Name JASON CHEN
Filing Number 801593819
Position Director
State TX
Address 9 APPLE HILLS, SAN ANTONIO TX 78238

Jason Xi Chen

Person Name Jason Xi Chen
Filing Number 801779299
Position General Partner
State TX
Address 4915 Big Elm Cir, Missouri City TX 77459

Chen Jason A

State VA
Calendar Year 2018
Employer College Of William And Mary
Job Title Assistant Professor
Name Chen Jason A
Annual Wage $83,121

Chen Jason

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Data Scientist Ii
Name Chen Jason
Annual Wage $80,647

Chen Jason

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Student
Name Chen Jason
Annual Wage $446

Chen Jason

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Chen Jason
Annual Wage $461

Chen Jason

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Chen Jason
Annual Wage $1,340

Chen Jason C

State IN
Calendar Year 2015
Employer Indiana University
Job Title Regular Temporary
Name Chen Jason C
Annual Wage $2,230

Chen Jason Y

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Chen Jason Y
Annual Wage $58,214

Chen Jason V

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Chen Jason V
Annual Wage $264,661

Chen Jason Y

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Chen Jason Y
Annual Wage $55,251

Chen Jason V

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Chen Jason V
Annual Wage $249,693

Chen Jason Y

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Chen Jason Y
Annual Wage $51,484

Chen Jason J

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Jason J
Annual Wage $581

Chen Jason V

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Chen Jason V
Annual Wage $178,625

Chen Jason C

State ID
Calendar Year 2017
Employer Idaho State University
Job Title Assistant Professor
Name Chen Jason C
Annual Wage $142,834

Chen Jason C

State ID
Calendar Year 2016
Employer Idaho State University
Job Title Assistant Professor
Name Chen Jason C
Annual Wage $140,026

Chen Jason

State FL
Calendar Year 2018
Employer City Of Miramar
Name Chen Jason
Annual Wage $96,891

Chen Jason

State FL
Calendar Year 2018
Employer Brevard County
Job Title Fire Fighter/Emt
Name Chen Jason
Annual Wage $34,726

Chen Jason

State FL
Calendar Year 2017
Employer City Of Miramar
Name Chen Jason
Annual Wage $61,287

Chen Jason

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Chen Jason
Annual Wage $42,323

Chen Jason

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Chen Jason
Annual Wage $42,662

Chen Jason

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Chen Jason
Annual Wage $36,452

Chen Jason

State CO
Calendar Year 2017
Employer Human Services
Job Title Data Management Iv
Name Chen Jason
Annual Wage $69,384

Chen Jason C

State ID
Calendar Year 2018
Employer Idaho State University
Job Title Assistant Professor
Name Chen Jason C
Annual Wage $145,704

Chen Jason

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title General Professional Iv
Name Chen Jason
Annual Wage $34,278

Chen Jason J

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Adjunct College Lab Tech
Name Chen Jason J
Annual Wage $9,805

Chen Jason J

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Jason J
Annual Wage $575

Chen Jason A

State VA
Calendar Year 2017
Employer College Of William And Mary
Job Title Assistant Professor
Name Chen Jason A
Annual Wage $79,689

Chen Jason A

State VA
Calendar Year 2016
Employer College Of William And Mary
Job Title Assistant Professor
Name Chen Jason A
Annual Wage $77,746

Chen Jason A

State VA
Calendar Year 2015
Employer College Of William And Mary
Name Chen Jason A
Annual Wage $73,693

Chen Jason

State TX
Calendar Year 2018
Employer University Of Texas Health Science Center Houston
Name Chen Jason
Annual Wage $275,000

Chen Jason

State TX
Calendar Year 2017
Employer University Of Texas Health Science Center Houston
Name Chen Jason
Annual Wage $275,000

Chen Jason

State TX
Calendar Year 2016
Employer University Of Texas Health Science Center Houston
Name Chen Jason
Annual Wage $104,015

Chen Jason

State TX
Calendar Year 2015
Employer Texas A&m University - Commerce
Name Chen Jason
Annual Wage $68,485

Chen Jason

State PA
Calendar Year 2017
Employer Community College of Allegheny County
Job Title Temporary Part Time Admin
Name Chen Jason
Annual Wage $5,813

Chen Jason

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title House Officer V
Name Chen Jason
Annual Wage $65,509

Chen Jason V

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Chen Jason V
Annual Wage $49,757

Chen Jason J

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Community Coordinator
Name Chen Jason J
Annual Wage $53,471

Chen Jason

State NY
Calendar Year 2018
Employer John Jay College Hrly
Job Title College Asst
Name Chen Jason
Annual Wage $5,828

Chen Jason

State NY
Calendar Year 2018
Employer Department Of Investigation
Job Title Computer Systems Manager
Name Chen Jason
Annual Wage $118,126

Chen Jason J

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Jason J
Annual Wage $303

Chen Jason V

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Chen Jason V
Annual Wage $62,441

Chen Jason J

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Community Coordinator
Name Chen Jason J
Annual Wage $66,293

Chen Jason

State NY
Calendar Year 2017
Employer Department Of Investigation
Job Title Computer Systems Manager
Name Chen Jason
Annual Wage $121,887

Chen Jason J

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title Adjunct College Lab Tech
Name Chen Jason J
Annual Wage $574

Chen Jason V

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Chen Jason V
Annual Wage $31,338

Chen Jason J

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Community Coordinator
Name Chen Jason J
Annual Wage $61,870

Chen Jason

State NY
Calendar Year 2016
Employer Department Of Investigation
Job Title Computer Systems Manager
Name Chen Jason
Annual Wage $3,959

Chen Jason J

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Community Coordinator
Name Chen Jason J
Annual Wage $57,907

Chen Jason

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Data Management Iv
Name Chen Jason
Annual Wage $34,278

Jason Chen

Name Jason Chen
Address 9837 Wildwood Cir Munster IN 46321 APT 2C-3998
Phone Number 219-455-5906
Gender Male
Date Of Birth 1986-12-11
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jason H Chen

Name Jason H Chen
Address 11216 Green Watch Way Gaithersburg MD 20878 -2569
Phone Number 301-610-5612
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jason N Chen

Name Jason N Chen
Address 3304 Hibiscus Ct Ellicott City MD 21043 APT 24-4553
Phone Number 410-236-2981
Telephone Number 410-236-2981
Mobile Phone 410-236-2981
Email [email protected]
Gender Male
Date Of Birth 1984-03-20
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Jason J Chen

Name Jason J Chen
Address 3955 Berkeley View Dr Duluth GA 30096 -3071
Phone Number 678-475-9899
Email [email protected]
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jason Chen

Name Jason Chen
Address 330 Highpoint Cir S Bourbonnais IL 60914 -1099
Phone Number 815-939-3122
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 501
Education Completed College
Language English

Jason G Chen

Name Jason G Chen
Address 1854 Bessinger Rd Turner MI 48765 -9778
Phone Number 989-876-0097
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit Greater than $9,999
Education Completed College
Language English

CHEN, JASON

Name CHEN, JASON
Amount 500.00
To HOWARD, BRENT
Year 2006
Application Date 2006-05-26
Recipient Party D
Recipient State NV
Seat state:lower
Address 5077 ARVILLE LAS VEGAS NV

CHEN, JASON T MR

Name CHEN, JASON T MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971803748
Application Date 2004-09-03
Contributor Occupation President
Contributor Employer Welcome Supermarket, Inc.
Organization Name Welcome Supermarket
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2808 High Sail Ct LAS VEGAS NV

CHEN, JASON MR

Name CHEN, JASON MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981667061
Application Date 2004-10-22
Contributor Occupation Manager
Contributor Employer Welcome Supermarket, Inc.
Organization Name Welcome Supermarket
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2808 High Sail Court LAS VEGAS NV

CHEN, JASON MR

Name CHEN, JASON MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961603530
Application Date 2004-05-28
Contributor Occupation PRESIDENT
Contributor Employer WELCOME SUPERMARKET, INC.
Organization Name Welcome Supermarket
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2808 HIGH SAIL COURT LAS VEGAS NV

CHEN, JASON T MR

Name CHEN, JASON T MR
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934831147
Application Date 2008-10-22
Contributor Occupation Small Business Owner
Contributor Employer Welcome Supermarket, Inc
Organization Name Welcome Supermarket
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2808 High Sail Court LAS VEGAS NV

CHEN, JASON

Name CHEN, JASON
Amount 500.00
To Republican Party of Hawaii
Year 2008
Transaction Type 15
Filing ID 27990765847
Application Date 2007-09-25
Contributor Occupation Engineer
Contributor Employer JC Engineering LLC
Organization Name Jc Engineering
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Hawaii
Address 95-1031 Palamoa St MILILANI HI

CHEN, JASON MR

Name CHEN, JASON MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961951201
Application Date 2004-06-09
Contributor Occupation Manager
Contributor Employer Welcome Supermarket, Inc.
Organization Name Welcome Supermarket
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2808 High Sail Court LAS VEGAS NV

CHEN, JASON T MR

Name CHEN, JASON T MR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28990430759
Application Date 2007-10-22
Contributor Occupation Manager
Contributor Employer Welcome Supermarket, Inc.
Organization Name Welcome Supermarket
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2808 High Sail Court LAS VEGAS NV

CHEN, JASON

Name CHEN, JASON
Amount 250.00
To Republican Party of Hawaii
Year 2008
Transaction Type 15
Filing ID 28930769224
Application Date 2008-02-12
Contributor Occupation ENGINEER
Contributor Employer JC ENGINEERING LLC
Organization Name Jc Engineering
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Hawaii
Address 95-1031 Palamoa St MILILANI HI

CHEN, JASON C

Name CHEN, JASON C
Amount 200.00
To LINGLE, LINDA (G)
Year 2006
Application Date 2006-09-22
Recipient Party R
Recipient State HI
Seat state:governor

CHEN, JASON

Name CHEN, JASON
Amount 25.00
To PRIMAVERA, DIANNE
Year 2010
Application Date 2010-10-26
Recipient Party D
Recipient State CO
Seat state:lower
Address 20 OPHIR AVE BROOMFIELD CO

CHEN, JASON

Name CHEN, JASON
Amount 25.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-05-26
Recipient Party D
Recipient State CO
Seat state:governor
Address 20 OPHIR AVE BROOMFIELD CO

JASON CHEN & MANCHUN TSAI CHEN

Name JASON CHEN & MANCHUN TSAI CHEN
Address 18 Lancaster Court Hamilton township NJ
Value 115000
Landvalue 115000
Buildingvalue 285100

CHEN JASON S

Name CHEN JASON S
Address 3016 Stonewood Way Orange Park FL
Value 30000
Landvalue 30000
Buildingvalue 116317
Landarea 8,248 square feet
Type Residential Property

CHEN WENDY MAO JASON

Name CHEN WENDY MAO JASON
Address 3633 Woodlawn Street Glen Burnie MD 21037
Value 101700
Landvalue 101700
Buildingvalue 197200
Airconditioning yes

CHEN WENDY W MAO JASON

Name CHEN WENDY W MAO JASON
Address 10 Boxwood Road Annapolis MD 21403
Value 103100
Landvalue 103100
Buildingvalue 131300
Airconditioning yes

JASON C CHEN

Name JASON C CHEN
Address 2525 SE 144th Street Mill Creek WA
Value 200000
Landvalue 200000
Buildingvalue 300600
Landarea 10,454 square feet Assessments for tax year: 2015

JASON C CHEN

Name JASON C CHEN
Address 4926 SE 131st Place Bellevue WA 98006
Value 228000
Landvalue 280000
Buildingvalue 228000

JASON C CHEN

Name JASON C CHEN
Address 1912 Hawaii Street West Covina CA 91792
Value 162000
Landvalue 162000
Buildingvalue 69000
Recordingdate 02/27/2004

JASON C CHEN

Name JASON C CHEN
Address 17129 SE Newport Way Bellevue WA 98006
Value 179000
Landvalue 327000
Buildingvalue 179000

JASON C-H/JULIA J-L CHEN

Name JASON C-H/JULIA J-L CHEN
Address 95-1031 Palamoa Street #105 Mililani Town HI
Value 388400
Landarea 3,812 square feet

CHEN JASON C S&3620

Name CHEN JASON C S&3620
Address 24511 SE 39th Place Issaquah WA 98029
Value 210000
Landvalue 229000
Buildingvalue 210000

JASON CHEN

Name JASON CHEN
Address 587 SW Hammond Street Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Warranty Deed/Special Warranty Deed
Price 6000
Usage Vacant Residential Land - Single Family Platted

JASON CHEN

Name JASON CHEN
Address 502 NW Hillsdale Avenue Palm Bay FL 32907
Value 5000
Landvalue 5000
Type Tax Deed
Price 12500
Usage Vacant Residential Land - Single Family Platted

JASON CHEN

Name JASON CHEN
Address 12929 NE Prescott Drive Portland OR 97230
Value 66500
Landvalue 66500
Buildingvalue 106340

JASON CHEN

Name JASON CHEN
Address 123 Bridge Crest Boulevard Houston TX 77082
Type Real

JASON CHEN

Name JASON CHEN
Address 1526 West 3 Street Brooklyn NY 11204
Value 942000
Landvalue 10304

JASON CHEN

Name JASON CHEN
Address 11801 SE 4th Place #100 Bellevue WA 98005
Value 242300
Landvalue 41700
Buildingvalue 242300

JASON CHEN

Name JASON CHEN
Address 763 47th Street Brooklyn NY 11220
Value 916000
Landvalue 12568

JASON CHEN

Name JASON CHEN
Address 45-11 160th Street Queens NY 11358
Value 548000
Landvalue 11729

JASON CHEN

Name JASON CHEN
Address 262-29 60th Road Queens NY 11362
Value 740000
Landvalue 13940

JASON CHEN

Name JASON CHEN
Address 3675 Felda Street Cocoa FL 32926
Value 22800
Landvalue 22800
Type Tax Deed
Price 60000
Usage Vacant Residential Land - Single Family Platted

JASON CHEN

Name JASON CHEN
Address 1526 WEST 3 STREET, NY 11204
Value 826000
Full Value 826000
Block 6603
Lot 17
Stories 3

Jason J. Chen

Name Jason J. Chen
Doc Id 07273616
City New York NY
Designation us-only
Country US

Jason Chen

Name Jason Chen
Doc Id 07245113
City Plano TX
Designation us-only
Country US

Jason Chen

Name Jason Chen
Doc Id D0544339
City Marlton NJ
Designation us-only
Country US

Jason Chen

Name Jason Chen
Doc Id D0543742
City Marlton NJ
Designation us-only
Country US

Jason Chen

Name Jason Chen
Doc Id 07223658
City Chupei
Designation us-only
Country TW

Jason Chen

Name Jason Chen
Doc Id 07213284
City Marlton NJ
Designation us-only
Country US

Jason Chen

Name Jason Chen
Doc Id 07183869
City Hsinchu
Designation us-only
Country TW

Jason Chen

Name Jason Chen
Doc Id 07421762
City Shulin
Designation us-only
Country TW

Jason Chen

Name Jason Chen
Doc Id D0551295
City Marlton NJ
Designation us-only
Country US

Jason Chen

Name Jason Chen
Doc Id 07330134
City Taipei
Designation us-only
Country TW

Jason Chen

Name Jason Chen
Doc Id 08219896
City ??lvsjö
Designation us-only
Country SE

Jason Andrew Chen

Name Jason Andrew Chen
Doc Id 07003070
City Hoffman Estates IL
Designation us-only
Country US

Jason G. Chen

Name Jason G. Chen
Doc Id 07223573
City Manlius NY
Designation us-only
Country US

Jason G. Chen

Name Jason G. Chen
Doc Id 07388098
City Manlius NY
Designation us-only
Country US

Jason G. Chen

Name Jason G. Chen
Doc Id 07741082
City Manlius NY
Designation us-only
Country US

Jason G. Chen

Name Jason G. Chen
Doc Id 08222009
City Manlius NY
Designation us-only
Country US

Jason Guohua Chen

Name Jason Guohua Chen
Doc Id 07968726
City Pudong Shanghai
Designation us-only
Country CN

Jason Chen

Name Jason Chen
Doc Id D0664528
City Marlton NJ
Designation us-only
Country US

Jason Chen

Name Jason Chen
Doc Id 07098102
City Hsin-Chu Ken
Designation us-only
Country TW

JASON CHEN

Name JASON CHEN
Type Voter
State FL
Address 1265 NW 144TH AVE, PEMBROKE PINES, FL 33028
Phone Number 954-650-5508
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Republican Voter
State NY
Address 187 HESTER ST APT 8, NEW YORK, NY 10013
Phone Number 917-957-3726
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Republican Voter
State NY
Address 1 LEISURE MANOR TRAILER PARK, BROOKLYN, NY 11225
Phone Number 917-864-8124
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Independent Voter
State NY
Address 1979 79TH STREET, BROOKLYN, NY 11214
Phone Number 917-826-8031
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Voter
State NJ
Address 812 BELMONT AVE, COLLINGSWOOD, NJ 8108
Phone Number 856-854-5966
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Republican Voter
State FL
Address 4022 SAVAGE STATION CIR, NEW PORT RICHEY, FL 34653
Phone Number 727-505-1895
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Voter
State NY
Address 3254 86 TH ST, JACKSON HEIGHTS, NY 11372
Phone Number 718-366-5841
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Republican Voter
State NJ
Address 45 CONSTITUTION WAY SOUTH RIVER 0, SOUTH RIVER, NJ 8882
Phone Number 718-261-9288
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Republican Voter
State IL
Address 43 N MAY ST APT 1D, ADDISON, IL 60101
Phone Number 708-307-0368
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Independent Voter
State NV
Address 3170 POLARIS AVE, LAS VEGAS, NV 89102
Phone Number 702-376-3311
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Independent Voter
State NJ
Address 130 E MOURNING DOVE WAY, GALLOWAY, NJ 8205
Phone Number 609-652-2890
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Independent Voter
State OR
Address 3920 SE, PORTLAND, OR 97233
Phone Number 503-901-3425
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Independent Voter
State FL
Phone Number 407-929-1155
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Republican Voter
State NY
Address 18234 HILLSIDE AVE, JAMAICA, NY 11432
Phone Number 347-561-5561
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Republican Voter
State LA
Address 605 CENTRAL PARKWAY, LAKE CHARLES, LA 70605
Phone Number 337-244-4659
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Voter
State MD
Address 602 WASHINGTON ST., ROCKVILLE, MD 20853
Phone Number 304-590-1869
Email Address [email protected]

JASON CHEN

Name JASON CHEN
Type Independent Voter
State NY
Address 1261 BROADWAY RM 1105, NEW YORK, NY 10001
Phone Number 212-683-6250
Email Address [email protected]

Jason Chen

Name Jason Chen
Visit Date 4/13/10 8:30
Appointment Number U59552
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/15/12 20:30
Appt End 12/15/12 23:59
Total People 254
Last Entry Date 12/6/12 12:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jason N Chen

Name Jason N Chen
Visit Date 4/13/10 8:30
Appointment Number U29241
Type Of Access VA
Appt Made 8/2/12 0:00
Appt Start 8/3/12 10:00
Appt End 8/3/12 23:59
Total People 273
Last Entry Date 8/2/12 14:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jason H Chen

Name Jason H Chen
Visit Date 4/13/10 8:30
Appointment Number U08644
Type Of Access VA
Appt Made 5/21/2012 0:00
Appt Start 5/30/2012 13:00
Appt End 5/30/2012 23:59
Total People 275
Last Entry Date 5/21/2012 10:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-CHANGED FROM 1100 TO 1300 HRS PER
Release Date 08/31/2012 07:00:00 AM +0000

Jason H Chen

Name Jason H Chen
Visit Date 4/13/10 8:30
Appointment Number U30109
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/3/2011 7:30
Appt End 8/3/2011 23:59
Total People 314
Last Entry Date 7/29/2011 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Jason H Chen

Name Jason H Chen
Visit Date 4/13/10 8:30
Appointment Number U22206
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/8/2011 8:30
Appt End 7/8/2011 23:59
Total People 347
Last Entry Date 6/30/2011 15:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JASON CHEN

Name JASON CHEN
Visit Date 4/13/10 8:30
Appointment Number U61280
Type Of Access VA
Appt Made 11/22/10 14:29
Appt Start 12/22/10 20:40
Appt End 12/22/10 23:59
Total People 2
Last Entry Date 11/22/10 14:29
Meeting Location WH
Caller PHILLIP
Description WW TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JASON CHEN

Name JASON CHEN
Visit Date 4/13/10 8:30
Appointment Number U25332
Type Of Access VA
Appt Made 7/18/10 8:49
Appt Start 7/21/10 7:00
Appt End 7/21/10 23:59
Total People 412
Last Entry Date 7/18/10 8:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 10/29/2010 07:00:00 AM +0000

JASON H CHEN

Name JASON H CHEN
Visit Date 4/13/10 8:30
Appointment Number U15055
Type Of Access VA
Appt Made 6/12/10 10:31
Appt Start 6/15/10 16:30
Appt End 6/15/10 23:59
Total People 373
Last Entry Date 6/12/10 10:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

JASON H CHEN

Name JASON H CHEN
Visit Date 4/13/10 8:30
Appointment Number U13226
Type Of Access VA
Appt Made 6/7/10 11:33
Appt Start 6/11/10 10:30
Appt End 6/11/10 23:59
Total People 401
Last Entry Date 6/7/10 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JASON CHEN

Name JASON CHEN
Visit Date 4/13/10 8:30
Appointment Number U43675
Type Of Access VA
Appt Made 10/2/09 12:10
Appt Start 10/3/09 15:00
Appt End 10/3/09 23:59
Total People 1
Last Entry Date 10/2/09 12:19
Meeting Location WH
Caller JULIA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71586

JASON CHEN

Name JASON CHEN
Visit Date 4/13/10 8:30
Appointment Number U72286
Type Of Access VA
Appt Made 1/15/10 16:59
Appt Start 1/17/10 13:30
Appt End 1/17/10 23:59
Total People 6
Last Entry Date 1/15/10 16:59
Meeting Location WH
Caller JULIA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75711

JASON CHEN

Name JASON CHEN
Visit Date 4/13/10 8:30
Appointment Number U89314
Type Of Access VA
Appt Made 3/24/10 20:08
Appt Start 3/25/10 9:00
Appt End 3/25/10 23:59
Total People 268
Last Entry Date 3/24/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JASON CHEN

Name JASON CHEN
Visit Date 4/13/10 8:30
Appointment Number U87029
Type Of Access VA
Appt Made 3/12/10 8:49
Appt Start 3/13/10 17:30
Appt End 3/13/10 23:59
Total People 4
Last Entry Date 3/12/2010
Meeting Location WH
Caller JULIA
Release Date 06/25/2010 07:00:00 AM +0000

JASON L CHEN

Name JASON L CHEN
Visit Date 4/13/10 8:30
Appointment Number U00391
Type Of Access VA
Appt Made 4/23/10 16:00
Appt Start 4/26/10 12:30
Appt End 4/26/10 23:59
Total People 40
Last Entry Date 4/23/10 16:00
Meeting Location WH
Caller MAX
Description MEMBERS OF THE WHITE HOUSE MILITARY OFFICE HA
Release Date 07/30/2010 07:00:00 AM +0000

JASON CHEN

Name JASON CHEN
Car MERCEDES-BENZ M-CLASS
Year 2010
Address 5418 82ND ST, ELMHURST, NY 11373-4720
Vin 4JGBB8GBXAA608897

JASON CHEN

Name JASON CHEN
Car VOLKSWAGEN JETTA
Year 2010
Address 380 WASHINGTON ST # 2, BROOKLINE, MA 02445-6852
Vin 3VWPL7AJ0AM622552

JASON CHEN

Name JASON CHEN
Car INFINITI EX35
Year 2010
Address 8015 57th Ave, Elmhurst, NY 11373-4705
Vin JN1AJ0HR3AM754432

JASON CHEN

Name JASON CHEN
Car SUBARU FORESTER
Year 2009
Address 3936 FEAGAN ST, HOUSTON, TX 77007-7404
Vin JF2SH64639H705779

JASON CHEN

Name JASON CHEN
Car ACURA MDX
Year 2009
Address 5418 82nd St, Elmhurst, NY 11373-4720
Vin 2HNYD288X9H508976

JASON CHEN

Name JASON CHEN
Car BMW 5 SERIES
Year 2008
Address 10 W End Ave Apt 30B, New York, NY 10023-7939
Vin WBANV13538CZ51983
Phone 917-363-8785

JASON CHEN

Name JASON CHEN
Car AUDI Q7
Year 2008
Address 3532 217th St, Bayside, NY 11361-2245
Vin WA1BY94L78D034817
Phone 646-773-6481

JASON CHEN

Name JASON CHEN
Car AUDI Q7
Year 2008
Address 3532 217th St, Bayside, NY 11361-2245
Vin WA1BY74L28D067826
Phone 646-773-6481

JASON CHEN

Name JASON CHEN
Car ACURA TL
Year 2008
Address 7 Windemere Dr, Andover, MA 01810-3372
Vin 19UUA66248A046819

JASON CHEN

Name JASON CHEN
Car ACURA MDX
Year 2008
Address 6314 Northwood Rd, Dallas, TX 75225-2823
Vin 2HNYD28798H545605

JASON CHEN

Name JASON CHEN
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 1600 Sun Ridge Dr, Bourbonnais, IL 60914-9201
Vin 4JGBB22E88A422560

Jason Chen

Name Jason Chen
Car AUDI TT
Year 2008
Address 4915 Big Elm Cir, Missouri City, TX 77459-4177
Vin TRUMF38J281003511

JASON CHEN

Name JASON CHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 15015 60th Pl N, Minneapolis, MN 55446-3678
Vin WDBUF87X27B184288
Phone 651-270-2679

JASON CHEN

Name JASON CHEN
Car HONDA ODYSSEY
Year 2007
Address 2888 S Tioga Way, Las Vegas, NV 89117-2935
Vin 5FNRL38847B015882

JASON CHEN

Name JASON CHEN
Car HONDA CIVIC
Year 2007
Address 212 Highlander Dr NE, Rockford, MI 49341-7325
Vin JHMFA36257S028293

JASON CHEN

Name JASON CHEN
Car BMW 3 SERIES
Year 2007
Address 401 Amberson Ave, Pittsburgh, PA 15232-1454
Vin WBAVC93537K033515
Phone 412-956-1205

JASON CHEN

Name JASON CHEN
Domain ecovis-bizcorp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-13
Update Date 2012-01-19
Registrar Name ENOM, INC.
Registrant Address 100 TRAS STREET, #16-01 AMARA CORPORATE TOWER SINGAPORE SINGAPORE 079027
Registrant Country SINGAPORE

Chen, Jason

Name Chen, Jason
Domain shcn.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-05-18
Update Date 2013-04-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Unit 1604, No. 1045, Huaihai Road Mid. Shanghai Shanghai 200435
Registrant Country CHINA
Registrant Fax 0000000000

jason chen

Name jason chen
Domain eurui.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-01-24
Update Date 2013-01-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 6D Yuanyue Buiding, No.3730 Nanhuan Rd, Binjiang District, Hangzhou City, Zhejiang Province. hangzhoushi zhejiang 310050
Registrant Country Registrant Phone Number ......... +86.057187701280
Registrant Fax 86057187701286

JASON CHEN

Name JASON CHEN
Domain zhiyigao.com
Contact Email [email protected]
Whois Sever whois.topvhost.net
Create Date 2012-03-30
Update Date 2013-03-18
Registrar Name GUANGZHOU EHOST TECH.CO.LTD.
Registrant Address nanshan longjin gaofa kejiyuan ??? Guangdong 518000
Registrant Country Registrant Phone Number ......... +86.028160000 -
Registrant Fax 86028160000

Jason Chen

Name Jason Chen
Domain cjourney.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2010-04-14
Update Date 2011-04-01
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Rm.1608, BuildingA, InternationalPlaza, No.279DongTaiRoad Shanghai Shanghai 200021
Registrant Country CHINA
Registrant Fax 8613601060445

Jason Chen

Name Jason Chen
Domain orchardteacafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2010-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 138-86A Roosevelt Ave Flushing New York 11354
Registrant Country UNITED STATES

jason chen

Name jason chen
Domain shnoda.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-05-13
Update Date 2012-04-05
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shanghai Pusanlu 12 shanghai SH 200122
Registrant Country Registrant Phone Number ......... +86.02150901996
Registrant Fax 8602150900628

Jason Chen

Name Jason Chen
Domain tongsmusic.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-07-27
Update Date 2013-09-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3834 Marion Drive Tampa Florida 33619
Registrant Country UNITED STATES

jason Chen

Name jason Chen
Domain fitlandoutdoor.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-08-04
Update Date 2013-07-25
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Yanjiao Development Zone, Hebei Province, China Sanhe Hebei 065201
Registrant Country CHINA

Jason Chen

Name Jason Chen
Domain ccexport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-09
Update Date 2012-12-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5112 189th ave ne Sammamish WA 98074
Registrant Country UNITED STATES

Chen, Jason

Name Chen, Jason
Domain americanresortclub.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-18
Update Date 2010-12-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jason Chen

Name Jason Chen
Domain unisuntw.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-04-21
Update Date 2013-06-07
Registrar Name NAME.COM, INC.
Registrant Address 8F., No.106, Sec. 2, Dunhua S. Rd., Da-an District, Taipei City Taiwan 106
Registrant Country TAIWAN, PROVINCE OF CHINA

Jason Chen

Name Jason Chen
Domain climemagnet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address #2 Luoyu East Road Wuhan Hubei 430074
Registrant Country CHINA

jason chen

Name jason chen
Domain chenyushi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address sdfsdf beijing beijing 100022
Registrant Country CHINA

Jason Chen

Name Jason Chen
Domain freexbl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-03
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 883, 141-6200 McKay Ave Burnaby British Columbia V5H 4M9
Registrant Country CANADA

Jason Chen

Name Jason Chen
Domain notebookscreendepot.com
Contact Email [email protected]
Whois Sever whois.volusion.com
Create Date 2012-11-15
Update Date 2013-08-22
Registrar Name VOLUSION, INC.
Registrant Address 13620 Omega Road Dallas TX 75244
Registrant Country UNITED STATES

Jason Chen

Name Jason Chen
Domain mynicetravel.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2002-08-12
Update Date 2012-09-14
Registrar Name NAME.COM, INC.
Registrant Address Rm. 1904, Chevalier Commercial Centre, 8 Wang Hoi Rd., Kowloon Bay HK HK 852
Registrant Country HONG KONG

jason chen

Name jason chen
Domain mygood-living.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-04-24
Update Date 2013-04-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Room 1512, Huameng Business Plaza, Chezhan Road, Wenzhou, Zheji wenzhoushi zhejiang 325000
Registrant Country Registrant Phone Number ......... +86.057728897111
Registrant Fax 86057728879799

Jason Chen

Name Jason Chen
Domain usbflashdrive-usb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address Zehua Building, Melong Road, Longhua district Shenzhen Guangdong 518110
Registrant Country UNITED STATES

Jason Chen

Name Jason Chen
Domain secretsofspeakingnativeenglish.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-23
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7 May Court Glen Waverley Victoria 3150
Registrant Country AUSTRALIA

Jason Chen

Name Jason Chen
Domain gameprotege.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-09
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 230 Clinton Street|14B New York New York 10002
Registrant Country UNITED STATES

JASON CHEN

Name JASON CHEN
Domain icomrewards.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-02
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address MAINFLOOR, 1001 1ST STREET S.E CALGARY AB T2G5G3
Registrant Country CANADA

Chen, Jason

Name Chen, Jason
Domain amandachen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-09
Update Date 2013-06-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES