John Chen

We have found 263 public records related to John Chen in 29 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed College and Completed Graduate School. All people found speak English language. There are 63 business registration records connected with John Chen 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 2 industries: Eating And Drinking Establishments (Food) and Publishing, Allied And Printing Industries (Industries). There are 26 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Police Officer. These employees work in seven different states. Most of them work in Texas state. Average wage of employees is $78,309.


John Yu Chen

Name / Names John Yu Chen
Age 45
Birth Date 1979
Person 318 PO Box, Selden, NY 11784
Phone Number 718-271-0250
Possible Relatives
Iren Ren Chen






Previous Address 6254 97th Pl #80, Rego Park, NY 11374
2040 Lemoine Ave, Fort Lee, NJ 07024
266 Palisade Ave, Cliffside Park, NJ 07010
Email [email protected]

John Richard Chen

Name / Names John Richard Chen
Age 47
Birth Date 1977
Also Known As Ji Chen
Person 5 Commonwealth Ave, Woburn, MA 01801
Phone Number 518-272-8040
Possible Relatives





Previous Address 16 Coventry Ln, Andover, MA 01810
611 Addison Ln, Alpharetta, GA 30005
78 Reade St #3B, New York, NY 10007
3004 Church #6, Troy, NY 12180
304 Church St, Troy, NY 12180
6 Mount Vernon St #118, Winchester, MA 01890
12 Evergreen Ln, Andover, MA 01810
17 Bradford Rd, Woburn, MA 01801
202 PO Box, Troy, NY 12180
Email [email protected]

John L Chen

Name / Names John L Chen
Age 47
Birth Date 1977
Person 3646 Harper Ave #01, Bronx, NY 10466
Phone Number 914-325-6485
Possible Relatives


Previous Address 254 10th Ave #2, Mount Vernon, NY 10550
199 Babbitt Rd #5B, Bedford Hills, NY 10507
Email [email protected]

John H Chen

Name / Names John H Chen
Age 49
Birth Date 1975
Also Known As J Chen
Person 12133 Pleasant Walk Rd, Myersville, MD 21773
Phone Number 301-293-3355
Possible Relatives

Chen Mae Born





Previous Address 9945B Doctor Perry Rd, Ijamsville, MD 21754
9945 Doctor Perry Rd, Ijamsville, MD 21754
1411 Maplewood Rd, Harrison, AR 72601
123 PO Box, Pyatt, AR 72672
200 Richard Ave #6, Harrison, AR 72601
9945 Doctor Perry Rd #B, Ijamsville, MD 21754
717 Potomac St, Brunswick, MD 21716
9945A Doctor Perry Rd, Ijamsville, MD 21754
912 St, Brunswick, MD 21716
912 D St, Brunswick, MD 21716
RR 9, Harrison, AR 72601
9945 Doctor Perry Rd #H, Ijamsville, MD 21754
90 RR 9, Harrison, AR 72601
RR #9, Harrison, AR 72601
183 PO Box, Pyatt, AR 72672
90 PO Box, Harrison, AR 72602
RR 9 POB 0X, Harrison, AR 72601
83 PO Box, Pyatt, AR 72672
609 Kimes St, Harrison, AR 72601
RR 3 POB 78AA, Harrison, AR 72601
9945 Perry Rd #B, Ijamsville, MD 21754

John Zhao Chen

Name / Names John Zhao Chen
Age 50
Birth Date 1974
Also Known As Zhao A Chen
Person 1184 60th St #5, Brooklyn, NY 11219
Phone Number 718-854-1172
Possible Relatives


Previous Address 1184 60th St #5, Brooklyn, NY 11219
8829 62nd Dr, Flushing, NY 11374
6713 3rd Ave, Brooklyn, NY 11220
117 Chester Ave #2, Brooklyn, NY 11218
18 Bowery #725, New York, NY 10013
6057 83rd Pl, Middle Village, NY 11379
1184 60th St #3, Brooklyn, NY 11219
39 Bowery St, Brooklyn, NY 11224
6057 83rd Pl, Flushing, NY 11379
Email [email protected]

John Tao Chen

Name / Names John Tao Chen
Age 51
Birth Date 1973
Also Known As Iao J Chen
Person 200 Woodcroft Pkwy #56B, Durham, NC 27713
Phone Number 919-388-3171
Possible Relatives







Previous Address 5301 Summit Manor Ln #206, Raleigh, NC 27613
176 Governors Rd, Quincy, MA 02169
106 Yorkhill Dr, Cary, NC 27513
5301 Summit Manor Ln, Raleigh, NC 27613
5301 Summit Manor Ln #310, Raleigh, NC 27613
5301 Summit Manor Ln #101, Raleigh, NC 27613
200 Woodcroft Pkwy #42C, Durham, NC 27713
311 Lasalle St #43J, Durham, NC 27705
5709 Windlestraw Dr #18, Durham, NC 27713
788 Harrison St #635, San Francisco, CA 94107
3900 Chestnut St #831, Philadelphia, PA 19104
4140 Parsons Blvd, Flushing, NY 11355
3900 Chestnut St, Philadelphia, PA 19104
175 Beacon St, Somerville, MA 02143
60 Kendall, Chestnut Hill, MA 02167
60 Kendall St, Quincy, MA 02171
Email [email protected]

John Zhang Chen

Name / Names John Zhang Chen
Age 52
Birth Date 1972
Also Known As Z Chen
Person 58 Nostrand Rd, Hillsborough, NJ 08844
Phone Number 908-568-4770
Possible Relatives

Previous Address 13 Dartmouth Ave #2A, Bridgewater, NJ 08807
58 Nostrand, Somerville, NJ 08876
58 Nostrand Rd, Somerville, NJ 08876
14 Dartmouth Ave #3A, Bridgewater, NJ 08807
13 Dartmouth Ave #1, Bridgewater, NJ 08807

John T Chen

Name / Names John T Chen
Age 52
Birth Date 1972
Person 451 Revere Beach Blvd #8, Revere, MA 02151
Phone Number 617-927-4251
Possible Relatives







Previous Address 2923 Meridian #E101, Puyallup, WA 98373
451 Revere Beach Blvd, Revere, MA 02151
451 Revere Beach Blvd #6, Revere, MA 02151
35 Northampton St #2902, Boston, MA 02118
451 Blvd 8, Revere, MA 02151
16 James St #62, Malden, MA 02148
610 164th St #41, New York, NY 10032
451 Revere St, Revere, MA 02151
451 Revere St #1, Revere, MA 02151
451 Revere St #6, Revere, MA 02151
1675 Birch St #1001, Denver, CO 80222
244 Kennedy Dr #513, Malden, MA 02148
15051 78th Rd, Flushing, NY 11367
451 Revere Beach Blvd #1, Revere, MA 02151
35 Hampden St, Roxbury, MA 02119
15051 78, Fresh Meadows, NY 11366
151 Tremont St, Boston, MA 02111
4233 Gleane St, Flushing, NY 11373
92 Gordon St #202, Brighton, MA 02135

John Anthony Chen

Name / Names John Anthony Chen
Age 56
Birth Date 1968
Also Known As A Jimenez
Person 21517 Glebe View Dr, Broadlands, VA 20148
Phone Number 703-689-0388
Possible Relatives







Reggie Cheney
Previous Address 543 PO Box, Ashburn, VA 20146
21517 Glebe View Dr, Ashburn, VA 20148
10516 Bilbrook Pl, Austin, TX 78748
22444 Chaparral Ln #C, Grand Terrace, CA 92313
103 Quiet Waters Pl, Annapolis, MD 21403
1202 Golf Course Dr, Bowie, MD 20721
4506 Jennifer Ln #B, Haymarket, VA 20169
8715 1st Ave #304D, Silver Spring, MD 20910
12225 Pender Creek Cir #C, Fairfax, VA 22033
13348 Shea Pl, Herndon, VA 20170
1401 Santo Antonio Dr, Colton, CA 92324
220 Foremost Dr, Austin, TX 78745
744 William Cannon Dr, Austin, TX 78745
549 Cook St, Redlands, CA 92374
Email [email protected]

John Tao-Fan Chen

Name / Names John Tao-Fan Chen
Age 61
Birth Date 1963
Also Known As John Tao Chen
Person 14320 McNamee Rd, Portland, OR 97231
Phone Number 503-621-3690
Possible Relatives

Previous Address 32 Grozier Rd, Cambridge, MA 02138
49 Eliot St, Jamaica Plain, MA 02130
29 Bunner, Boston, MA 02136
6625 Burnside Rd #2, Portland, OR 97210
Email [email protected]

John I Chen

Name / Names John I Chen
Age 63
Birth Date 1961
Also Known As J Chen
Person 409 Abbott Rd, Paramus, NJ 07652
Phone Number 201-599-2946
Possible Relatives Shaiwkuen Juen Chen







Previous Address 22 Ray St, Milltown, NJ 08850
402 Coventry Ln, Somerset, NJ 08873
700 Woods Ln #309, Monmouth Junction, NJ 08852
500 Chowning Ave, Edmond, OK 73034
108 1st St, Milltown, NJ 08850
404 Abbott Rd, Paramus, NJ 07652
108 Lst, Milltown, NJ 08850
269 12th St, New York, NY 10014
173 Applegate Ln, East Brunswick, NJ 08816
Email [email protected]

John Yu Chen

Name / Names John Yu Chen
Age 69
Birth Date 1955
Person 31 Michelle Ln, Randolph, MA 02368
Phone Number 508-230-8010
Possible Relatives





Previous Address 62 Eisenhower Dr, Sharon, MA 02067
23 Norfolk Ave, South Easton, MA 02375
17 Nelson Dr #A, Randolph, MA 02368
17 Nelson Dr #B, Randolph, MA 02368
389 PO Box, Sharon, MA 02067
131 Clarendon St #7, Boston, MA 02116
Associated Business Csa, Inc Of Massachusetts Mclean Co, Ltd Chen Development Corp

John X Chen

Name / Names John X Chen
Age 69
Birth Date 1955
Also Known As John Ck Chen
Person 52 Pitney Ave, Staten Island, NY 10309
Phone Number 917-513-8033
Possible Relatives


Zhangxiong X Chen




Previous Address 52 Pierpont Pl, Staten Island, NY 10314
6311 Queens Blvd, Woodside, NY 11377
4159 Denman St #3, Flushing, NY 11373
33 Lovell Ave #A, Staten Island, NY 10314
9411 43rd Ave, Elmhurst, NY 11373
Email [email protected]

John Hsien Chen

Name / Names John Hsien Chen
Age 70
Birth Date 1954
Also Known As Hsien Chen
Person 1123 Olive St, Collinsville, IL 62234
Phone Number 618-345-7926
Previous Address 604 Main St, Collinsville, IL 62234
5900 Illinois St #4, Fairview Heights, IL 62208
10850 Lincoln Trl, Fairview Hts, IL 62208

John D Chen

Name / Names John D Chen
Age 74
Birth Date 1950
Person 17328 22nd St, Miramar, FL 33029
Possible Relatives Jeanette V Chennye


Jeannette V Chennye

Previous Address 1782 Anderson St, Port St Lucie, FL 34953
17328 22nd Ct, Miramar, FL 33029
11964 123rd Ct, Miami, FL 33186

John N Chen

Name / Names John N Chen
Age 80
Birth Date 1944
Also Known As H Chen
Person 160 66th St #46F, New York, NY 10023
Phone Number 631-673-5243
Possible Relatives







Previous Address 3 Lincoln Ctr, New York, NY 10023
3 Lincoln Ctr #46F, New York, NY 10023
7 Plover Ln, Huntington, NY 11743
7 Plover Ln, Lloyd Harbor, NY 11743
5 Ibsen Ct, Dix Hills, NY 11746
160 66th St, New York, NY 10023
3 Lincoln Center Plz #46F, New York, NY 10023
3 Lincoln Center Plz #33F, New York, NY 10023
160 66th St #34D, New York, NY 10023
2001 Ocean Ave, Ronkonkoma, NY 11779
3 Lincoln Sq #46-F, New York, NY 10023
5 Ibsen Ave, Dix Hills, NY 11746
3 Lincoln Ctr #33F, New York, NY 10023
2601 Central St #304, Evanston, IL 60201
Email [email protected]
Associated Business Calchem Corp Jemic International Corp

John S Chen

Name / Names John S Chen
Age 81
Birth Date 1943
Also Known As John H Chen
Person 4952 5th St, Margate, FL 33068
Phone Number 954-979-6387
Possible Relatives
Maria I Chenrobberts




Hosung Chen

Previous Address 4952 5th Ct, Margate, FL 33068
4455 34th St #122, Gainesville, FL 32608
1742 9th St, Ft Lauderdale, FL 33304
934 University Dr, Coral Springs, FL 33071
1742 9th St, Fort Lauderdale, FL 33304
630 6th Ave, Gainesville, FL 32601
Associated Business John Chen Inc John Chen, Inc

John Wen Chen

Name / Names John Wen Chen
Age 82
Birth Date 1942
Also Known As J Chen
Person 4290 Cedarcroft Ct #1A, Greensboro, NC 27409
Phone Number 401-743-8584
Previous Address 4306 Timberbrooke Dr #3A, Greensboro, NC 27409
73 Keith Ave, Cranston, RI 02910
4285 Cedarcroft Ct #2C, Greensboro, NC 27409
4285 Cedarcroft Ct #2B, Greensboro, NC 27409
3382 Daley Center Dr #615, San Diego, CA 92123
600 Mount Pleasant Ave #222, Providence, RI 02908
F #43, Providence, RI 02908
Email [email protected]

John Chen

Name / Names John Chen
Age 83
Birth Date 1940
Also Known As Jas Chen
Person 3015 Ocean Blvd #16L, Fort Lauderdale, FL 33308
Phone Number 740-373-4826
Possible Relatives


Andrewming E Chen
Previous Address 5150 26th Ave, Fort Lauderdale, FL 33308
5150 26th Ave, Ft Lauderdale, FL 33308
505 Lake Shore Dr #2409, Chicago, IL 60611
221 Alden Ave #B, Marietta, OH 45750
601 Washington St #B, Marietta, OH 45750
807 Prospect Ave #202, South Pasadena, CA 91030
4241 Colfax Ave, North Hollywood, CA 91604
223 Skokie Blvd, Wilmette, IL 60091
Associated Business James Y Chen, Md, Pa

John C Chen

Name / Names John C Chen
Age 84
Birth Date 1939
Also Known As John W Chen
Person 2304 Hermany Ave, Bronx, NY 10473
Phone Number 718-430-7957
Possible Relatives

John Siewei Chen

Name / Names John Siewei Chen
Age 92
Birth Date 1931
Also Known As John Chen
Person 1140 23rd St #707, Washington, DC 20037
Phone Number 202-223-2026
Possible Relatives


Previous Address 1140 23rd St, Washington, DC 20037
1140 23rd St #304, Washington, DC 20037
1255 New Hampshire Ave #1029, Washington, DC 20036

John Cn Chen

Name / Names John Cn Chen
Age 93
Birth Date 1930
Person 14345 Quince Ave, Flushing, NY 11355
Phone Number 718-445-1073
Possible Relatives







Previous Address 10 Tower Rd, Livingston, NJ 07039
490 Onderdonk Ave #2L, Ridgewood, NY 11385
1416 Northern #2B, Flushing, NY 11377
143 Quince, Flushing, NY 11355
143 Quince Ave, Flushing, NY 11355

John Chen

Name / Names John Chen
Age N/A
Person 5 Dixfield St, Boston, MA 02127
Phone Number 617-269-0743
Previous Address 5 Appleton St, Boston, MA 02116

John Chen

Name / Names John Chen
Age N/A
Person 38 Pleasant St, Dorchester, MA 02125
Possible Relatives

John S Chen

Name / Names John S Chen
Age N/A
Person 1018 KENNESAW DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-5892

John Chen

Name / Names John Chen
Age N/A
Person 6500 N PLACITA DE TIA RO, TUCSON, AZ 85750
Phone Number 520-615-0158

John Chen

Name / Names John Chen
Age N/A
Person 1823 E EBONY PL, CHANDLER, AZ 85286
Phone Number 480-883-3662

John Chen

Name / Names John Chen
Age N/A
Person 7617 E PORTOBELLO AVE, MESA, AZ 85212
Phone Number 480-699-4689

John Chen

Name / Names John Chen
Age N/A
Person 2911 DEVIN CIR, ANCHORAGE, AK 99516

John Chen

Name / Names John Chen
Age N/A
Person 2004 CROSSVINE RD, BIRMINGHAM, AL 35244

John W Chen

Name / Names John W Chen
Age N/A
Person 4211 W BUCKSKIN TRL, PHOENIX, AZ 85083

John W Chen

Name / Names John W Chen
Age N/A
Person 5712 W HEDGEHOG PL, PHOENIX, AZ 85083

John C Chen

Name / Names John C Chen
Age N/A
Person 6400 E THOMAS RD APT 3012, SCOTTSDALE, AZ 85251

John J Chen

Name / Names John J Chen
Age N/A
Person 7921 S KENWOOD LN, TEMPE, AZ 85284
Phone Number 480-831-7637

John Chen

Name / Names John Chen
Age N/A
Person 161 N DESERT STREAM DR, TUCSON, AZ 85745

JOHN CHEN

Business Name WESTIN LENOX HOTEL COMPANY (WITHDREW 12/20/91
Person Name JOHN CHEN
Position registered agent
State WA
Address 2001 6TH AVENUE, SEATTLE, WA 98121
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-09-29
End Date 1991-12-20
Entity Status Withdrawn
Type CEO

JOHN CHEN

Business Name WELLPOOL DEVELOPMENT & CONSTRUCTION INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 4825 TORRANCE BLVD #16, TORRANCE, CA 90503
Care Of 4825 TORRANCE BLVD #16, TORRANCE, CA 90503
CEO JOHN CHEN4825 TORRANCE BLVD #16, TORRANCE, CA 90503
Incorporation Date 1995-04-05

JOHN S CHEN

Business Name VEGAS INVESTMENT LLC
Person Name JOHN S CHEN
Position Manager
State NV
Address 811 WARWICK CASTLE DR 811 WARWICK CASTLE DR, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0675932005-5
Creation Date 2005-09-30
Type Domestic Limited-Liability Company

John Chen

Business Name Screen Print Supply Co
Person Name John Chen
Position company contact
State AR
Address 1106 Highway 62 E Pyatt AR 72672-0000
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 870-427-2918
Number Of Employees 2
Annual Revenue 280280

John Chen

Business Name Screen Print Supply Co
Person Name John Chen
Position company contact
State AR
Address Highway 14 W Lead Hill AR 72644-0000
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 870-436-3633
Number Of Employees 3
Annual Revenue 407550

JOHN Y. CHEN

Business Name SPRINGBREEZE CORPORATION
Person Name JOHN Y. CHEN
Position registered agent
State GA
Address POB 1385, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-02
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN CHEN

Business Name SILVERWAVE INVESTMENT & MANAGEMENT GROUP, INC
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 701 S ATLANTIC BLVD., STE 300, MONTEREY PARK, CA 91754
Care Of 701 S ATLANTIC BLVD., STE 300, MONTEREY PARK, CA 91754
CEO JOHN CHEN701 S ATLANTIC BLVD., STE 300, MONTEREY PARK, CA 91754
Incorporation Date 1995-06-12

John Chen

Business Name Queenscards.Com
Person Name John Chen
Position company contact
State NY
Address 6254 97th Pl Apt 4o, Rego Park, NY 11374
Phone Number
Email [email protected]
Title CEO

JOHN P CHEN

Business Name QUINCY HOLDINGS, INC.
Person Name JOHN P CHEN
Position Director
State IL
Address 1965 PRATT BLVD 1965 PRATT BLVD, ELK GROVE VILLAGE, IL 60007
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C9056-2002
Creation Date 2002-04-12
Type Foreign Corporation

JOHN P CHEN

Business Name QUINCY HOLDINGS, INC.
Person Name JOHN P CHEN
Position President
State IL
Address 1965 PRATT BLVD 1965 PRATT BLVD, ELK GROVE VILLAGE, IL 60007
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C9056-2002
Creation Date 2002-04-12
Type Foreign Corporation

JOHN CHEN

Business Name QIHONG USA ENTERPRISES INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 10024 E. VALLEY BLVD, EL MONTE, CA 91731
Care Of 10024 E. VALLEY BLVD, EL MONTE, CA 91731
CEO JOHN CHEN10024 E. VALLEY BLVD, EL MONTE, CA 91731
Incorporation Date 1994-06-30

John Chen

Business Name Prestige Properties
Person Name John Chen
Position company contact
State CT
Address 501 Farmington Avenue, Farmington, 6032 CT
Phone Number
Email [email protected]

JOHN CHEN

Business Name PACIFIC EDGE CONSULTING, INC.
Person Name JOHN CHEN
Position Director
State NV
Address 726 S. CASINO CENTER BLVD. #207 726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7660-2004
Creation Date 2004-03-24
Type Domestic Corporation

JOHN CHEN

Business Name PACIFIC EDGE CONSULTING, INC.
Person Name JOHN CHEN
Position President
State NV
Address 726 S. CASINO CENTER BLVD. #207 726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7660-2004
Creation Date 2004-03-24
Type Domestic Corporation

JOHN CHEN

Business Name PACIFIC EDGE CONSULTING, INC.
Person Name JOHN CHEN
Position Treasurer
State NV
Address 726 S. CASINO CENTER BLVD. #207 726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7660-2004
Creation Date 2004-03-24
Type Domestic Corporation

JOHN CHEN

Business Name PACIFIC EDGE CONSULTING, INC.
Person Name JOHN CHEN
Position Secretary
State NV
Address 726 S. CASINO CENTER BLVD. #207 726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7660-2004
Creation Date 2004-03-24
Type Domestic Corporation

John Chen

Business Name NE th St.
Person Name John Chen
Position company contact
State WA
Address PlayTime Inc., SEATTLE, 98115 WA
Phone Number
Email [email protected]

John Chen

Business Name Mountain Associate Inc.
Person Name John Chen
Position company contact
State NJ
Address 114 S. 3rd St., Harrison, NJ 7029
SIC Code 821103
Phone Number
Email [email protected]

JOHN CHEN

Business Name MINOKICHI, INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 150 UNIVERSITY, PALO ALTO, CA 94301
Care Of 150 UNIVERSITY, PALO ALTO, CA 94301
CEO JOHN CHEN150 UNIVERSITY, PALO ALTO, CA 94301
Incorporation Date 1993-12-28

JOHN CHEN

Business Name LIVING BRIDGE FELLOWSHIP
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 202 VERITAS COURT, SAN RAMON, CA 94582
Care Of 5293 GILFORD COURT, DUBLIN, CA 94568
CEO JOON CHOI5293 GILFORD COURT, DUBLIN, CA 94568
Incorporation Date 2005-06-27
Corporation Classification Religious

JOHN CHEN

Business Name LARRABEE SQUARE HOMEOWNERS ASSOCIATION, INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 31045 HAWKSMOOR DR, RANCHO PALOS VERDES, CA 90274
Care Of 31045 HAWKSMOOR DR, RANCHO PALOS VERDES, CA 90274
CEO JOHN CHEN31045 HAWKSMOOR DR, RANCHO PALOS VERDES, CA 90274
Incorporation Date 1980-05-01
Corporation Classification Mutual Benefit

JOHN CHEN

Business Name LARRABEE SQUARE HOMEOWNERS ASSOCIATION, INC.
Person Name JOHN CHEN
Position CEO
Corporation Status Suspended
Agent 31045 HAWKSMOOR DR, RANCHO PALOS VERDES, CA 90274
Care Of 31045 HAWKSMOOR DR, RANCHO PALOS VERDES, CA 90274
CEO JOHN CHEN 31045 HAWKSMOOR DR, RANCHO PALOS VERDES, CA 90274
Incorporation Date 1980-05-01
Corporation Classification Mutual Benefit

JOHN CHEN

Business Name INTERNATIONAL MEDICAL RESEARCH, INCORPORATED
Person Name JOHN CHEN
Position registered agent
Corporation Status Active
Agent JOHN CHEN 15733 TETLEY STREET, # 1D, HACIENDA HEIGHTS, CA 91745
Care Of 15733 TETLEY STREET, #1D, HACIENDA HEIGHTS, CA 91745
CEO JOHN CHEN15733 TETLEY STREET, # 1D, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1992-02-04

JOHN CHEN

Business Name INTER-OCEAN SEAFOOD TRADER
Person Name JOHN CHEN
Position CEO
Corporation Status Active
Agent 2980 HALLMARK DR, BELMONT, CA 94002
Care Of 1200 INDUSTRIAL RD STE 12, SAN CARLOS, CA 94070
CEO JOHN CHEN 2980 HALLMARK DR, BELMONT, CA 94002
Incorporation Date 1989-09-05

JOHN CHEN

Business Name INTER-OCEAN SEAFOOD TRADER
Person Name JOHN CHEN
Position registered agent
Corporation Status Active
Agent JOHN CHEN 2980 HALLMARK DR, BELMONT, CA 94002
Care Of 1200 INDUSTRIAL RD STE 12, SAN CARLOS, CA 94070
CEO JOHN CHEN2980 HALLMARK DR, BELMONT, CA 94002
Incorporation Date 1989-09-05

John Chen

Business Name INFUSIA, INC.
Person Name John Chen
Position registered agent
State GA
Address 431 E. Broad Street, Athens, GA 30601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-20
Entity Status Active/Compliance
Type CEO

JOHN CHEN

Business Name IMR TRANSDERMAL, INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Dissolved
Agent JOHN CHEN 2281 OLDRIDGE DRIVE, HACIENDA HEIGHTS, CA 91745
Care Of 540 S JEFFERSON ST, PLACENTIA, CA 92670
CEO JOHN CHEN2281 OLDRIDGE DRIVE, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1994-11-08

John Chen

Business Name Golden China
Person Name John Chen
Position company contact
State AZ
Address 10633 E Apache Trl # 109 Apache Junction AZ 85220-3383
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-981-2848
Number Of Employees 1
Annual Revenue 142500

John Chen

Business Name General Healthcare Resources Inc
Person Name John Chen
Position company contact
State PA
Address 1600 E High St, Plymouth Meeting, PA 19462
Phone Number
Email [email protected]
Title Board Member

JOHN CHEN

Business Name FAIRY TRADING, INC.
Person Name JOHN CHEN
Position CEO
Corporation Status Dissolved
Agent 8640 ON THE MALL, BUENA PARK, CA 90620
Care Of 8640 ON THE MALL, BUENA PARK, CA 90620
CEO JOHN CHEN 8640 ON THE MALL, BUENA PARK, CA 90620
Incorporation Date 1984-01-04

JOHN CHEN

Business Name FAIRY TRADING, INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Dissolved
Agent JOHN CHEN 8640 ON THE MALL, BUENA PARK, CA 90620
Care Of 8640 ON THE MALL, BUENA PARK, CA 90620
CEO JOHN CHEN8640 ON THE MALL, BUENA PARK, CA 90620
Incorporation Date 1984-01-04

John Chen

Business Name Everlighting
Person Name John Chen
Position company contact
State TX
Address 827 W. 34th Street, Houston, TX 77018
SIC Code 811103
Phone Number
Email [email protected]

John Chen

Business Name EdgeScience LLC - John Chen
Person Name John Chen
Position company contact
State MO
Address 2 Wood Park Ct., O FALLON, 63366 MO
Phone Number
Email [email protected]

JOHN CHEN

Business Name DANG-E INDUSTRIAL (U.S.A.) CO.
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 1105 E PICO, LOS ANGELES, CA 90021
Care Of 1105 E PICO, LOS ANGELES, CA 90021
CEO TSUNG WANG1105 E PICO, LOS ANGELES, CA 90021
Incorporation Date 1984-07-20

John Chen

Business Name Contek International Corp
Person Name John Chen
Position company contact
State CT
Address 100 Mill Plain Rd., New Canaan, CT 6811
Phone Number
Email [email protected]
Title President Finance-Other Operations-Production-Mfg Operations-Production-Mfg Sales & Marketing Staff Sales & Marketing Staff

JOHN CHEN

Business Name CURATEK PHARMACEUTICALS HOLDING, INC.
Person Name JOHN CHEN
Position Treasurer
State NV
Address 3773 HOWARD HUGHES PKWY 3773 HOWARD HUGHES PKWY, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8756-1996
Creation Date 1996-04-18
Type Domestic Corporation

JOHN CHEN

Business Name CRYSTAL WINDOW & DOOR GA INC.
Person Name JOHN CHEN
Position registered agent
State GA
Address 223 WYNFIELD TRACE, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LIN CHEN

Business Name CHIA CHANG INTERNATIONAL (U.S.A.), INC.
Person Name JOHN LIN CHEN
Position CEO
Corporation Status Dissolved
Agent 1601 WOODBURY DR, HARBOR CITY, CA 90710
Care Of 1417 WEST 252ND ST, HARBOR CITY, CA 90710
CEO JOHN CHEN 1601 WOODBURY DR, HARBOR CITY, CA 90710
Incorporation Date 1980-10-01

JOHN CHEN

Business Name CHEN, JOHN
Person Name JOHN CHEN
Position company contact
State MO
Address 2 Wood Park Ct., O'FALLON, MO 63366
SIC Code 593202
Phone Number
Email [email protected]

John Chen

Business Name CHEN, JOHN
Person Name John Chen
Position company contact
State WA
Address 5322 NE 86TH ST, SEATTLE, 98115 WA
Phone Number
Email [email protected]

JOHN CHEN

Business Name CAL-AFRICAN SERVICES, INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 525 UNIVERSITY AVE STE 1500, PALO ALTO, CA 94301
Care Of C/O C M TRADING CO 525 UNIVERSITY AVE RM 1500, PALO ALTO, CA 94301
Incorporation Date 1976-07-21

John Chen

Business Name BlueStorm Studios
Person Name John Chen
Position company contact
State VA
Address 4084 Ridgeview Cir, RESTON, 22096 VA
Phone Number
Email [email protected]

JOHN CHEN

Business Name BECI, INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Canceled
Agent JOHN CHEN 100 N. BARRANCA AVE. SEVENTH FLOOR, WEST COVINA, CA 91791
Care Of JOHN CHEN 100 N. BARRANCA AVENUE, W. COVINA, CA 91791
Incorporation Date 1991-05-31

John Chen

Business Name Albert''s Jewelry
Person Name John Chen
Position company contact
State ME
Address 82 West Main Street, FORT FAIRFIELD, 4742 ME
Phone Number
Email [email protected]

John Chen

Business Name Albert Bonasoro Jr DDS - Joseph J De Pietro & Association
Person Name John Chen
Position company contact
State MA
Address 123 Revere Street, Revere, 2151 MA
Phone Number
Email [email protected]

JOHN CHEN

Business Name ASIA OUTSOURCE LLC
Person Name JOHN CHEN
Position Mmember
State NV
Address 2581 CHATEAU CLEARMONT ST 2581 CHATEAU CLEARMONT ST, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0243242011-8
Creation Date 2011-04-28
Type Domestic Limited-Liability Company

JOHN CHEN

Business Name ADC HOLDING, INC.
Person Name JOHN CHEN
Position Treasurer
State IL
Address 1965 PRATT BLVD 1965 PRATT BLVD, ELK GROVE VILLAGE, IL 60007
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7022-2003
Creation Date 2003-03-25
Type Domestic Corporation

JOHN CHEN

Business Name ACE SEAFOOD, INC.
Person Name JOHN CHEN
Position registered agent
Corporation Status Dissolved
Agent JOHN CHEN 2980 HALLMARK DR, BELMONT, CA 94002
Care Of 1200 INDUSTRIAL RD #12, SAN CARLOS, CA 94070
CEO JOAN CHEN2980 HALLMARK DR, BELMONT, CA 94002
Incorporation Date 1993-12-14

JOHN CHEN

Business Name "GLOBAL REACH, INC."
Person Name JOHN CHEN
Position registered agent
Corporation Status Suspended
Agent JOHN CHEN 525 UNIVERSITY AVE STE 1500, PALO ALTO, CA 94301
Care Of C/O C M TRADING CO 525 UNIVERSITY AVE RM 1500, PALO ALTO, CA 94301
Incorporation Date 1976-01-09

John Chen

Person Name John Chen
Filing Number 131887901
Position Director
State TX
Address 1514 Beachcomber, Houston TX 77062

JOHN CHEN

Person Name JOHN CHEN
Filing Number 128846600
Position PRESIDENT
State TX
Address 4900 SHARP STREET, DALLAS TX 75247 6220

JOHN CHEN

Person Name JOHN CHEN
Filing Number 800172087
Position DIRECTOR
State TX
Address P.O. BOX 722096, HOUSTON TX 77272

JOHN ZHAN CHEN

Person Name JOHN ZHAN CHEN
Filing Number 800314409
Position PRESIDENT
State TX
Address 5630 ANTOINE DR, HOUSTON TX 77091

JOHN CHEN

Person Name JOHN CHEN
Filing Number 128846600
Position Director
State TX
Address 4900 SHARP STREET, DALLAS TX 75247 6220

JOHN ZHAN CHEN

Person Name JOHN ZHAN CHEN
Filing Number 800314409
Position DIRECTOR
State TX
Address 5630 ANTOINE DR, HOUSTON TX 77091

JOHN CHEN

Person Name JOHN CHEN
Filing Number 105277001
Position Director
State TX
Address PO BOX 924148, Houston TX 77292

JOHN CHEN

Person Name JOHN CHEN
Filing Number 800512254
Position Director
State TX
Address 8907 CADY FERN, HOUSTON TX 77064

JOHN CHEN

Person Name JOHN CHEN
Filing Number 65253900
Position DIRECTOR
State TX
Address PO BOX 38767, HOUSTON TX 77238

JOHN CHEN

Person Name JOHN CHEN
Filing Number 65253900
Position PRESIDENT
State TX
Address PO BOX 38767, HOUSTON TX 77238

JOHN P CHEN

Person Name JOHN P CHEN
Filing Number 9882406
Position DIRECTOR
State IL
Address 2201 LANDMEIER RD., ELK GROVE VILLAGE IL 60007

JOHN CHEN

Person Name JOHN CHEN
Filing Number 698700
Position TREASURER
State NV
Address 3773 HOWARD HUGHES PKY STE 350 N, Las Vegas NV 89109

JOHN CHEN

Person Name JOHN CHEN
Filing Number 131224900
Position PRESIDENT
State TX
Address 12803 CLUB LANE, HOUSTON TX 77099

JOHN CHEN

Person Name JOHN CHEN
Filing Number 162085000
Position DIRECTOR
State TX
Address 10600 ROY BUTLER DRIVE, AUSTIN TX 78717

Tsu-Guang John Chen

State CA
Calendar Year 2017
Employer Sunnyvale
Job Title Network Engineer
Name Tsu-Guang John Chen
Annual Wage $21,061
Base Pay $14,449
Overtime Pay N/A
Other Pay $1,253
Benefits $5,359
Total Pay $15,702
Status PT

Chen John

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Chen John
Annual Wage $109,923

Chen John

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Chen John
Annual Wage $91,546

Chen John

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Chen John
Annual Wage $106,668

Chen John

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Chen John
Annual Wage $87,006

Chen John N

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Student
Name Chen John N
Annual Wage $3,875

Chen John C

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Chen John C
Annual Wage $1,684

Chen John C

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Chen John C
Annual Wage $43,855

Chen John

State MA
Calendar Year 2015
Employer Town Of Quincy And School District Of Quincy
Job Title Outreach Advocate
Name Chen John
Annual Wage $51,189

Chen John

State MA
Calendar Year 2016
Employer City Of Quincy
Job Title Outreach Advocate
Name Chen John
Annual Wage $50,489

Chen John

State MA
Calendar Year 2017
Employer Town of Quincy
Job Title Outreach Advocate
Name Chen John
Annual Wage $53,043

Chen John H

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Assistant Police Chief
Name Chen John H
Annual Wage $175,000

Chen John

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Chen John
Annual Wage $80,778

Chen John J

State TX
Calendar Year 2015
Employer University Of Houston - University Park
Name Chen John J
Annual Wage $56,667

Chen John J

State TX
Calendar Year 2016
Employer University Of Houston - University Park
Name Chen John J
Annual Wage $85,992

Chen John

State TX
Calendar Year 2017
Employer City Of Dallas
Name Chen John
Annual Wage $75,827

Chen John

State TX
Calendar Year 2017
Employer City Of Houston
Name Chen John
Annual Wage $87,500

Chen John J

State TX
Calendar Year 2017
Employer University Of Houston - University Park
Name Chen John J
Annual Wage $62,590

Chen John

State TX
Calendar Year 2018
Employer City Of Dallas
Name Chen John
Annual Wage $80,882

Chen John H

State TX
Calendar Year 2018
Employer City Of Houston
Job Title Assistant Police Chief
Name Chen John H
Annual Wage $87,500

Chen John

State TX
Calendar Year 2018
Employer Lone Star College - University Park
Job Title Dir Hr
Name Chen John
Annual Wage $66,684

Songen John Chen

State CA
Calendar Year 2014
Employer Fresno County
Job Title Infor Technology Analyst IV
Name Songen John Chen
Annual Wage $113,527
Base Pay $75,108
Overtime Pay $842
Other Pay $503
Benefits $37,074
Total Pay $76,454
Status FT

Songen John Chen

State CA
Calendar Year 2015
Employer Fresno County
Job Title Infor Technology Analyst IV
Name Songen John Chen
Annual Wage $26,690
Base Pay $6,036
Overtime Pay $24
Other Pay $16,912
Benefits $3,718
Total Pay $22,972
Status PT

John T.Y Chen

State CA
Calendar Year 2015
Employer San Francisco Unified
Job Title Principal Admin Analyst
Name John T.Y Chen
Annual Wage $159,289
Base Pay $90,089
Overtime Pay $8,966
Other Pay $22,395
Benefits $37,839
Total Pay $121,450
County San Francisco County

Chen John

State TX
Calendar Year 2016
Employer City Of Dallas
Job Title Fire And Rescue Officer
Name Chen John
Annual Wage $68,969

Chen John S

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Assistant Professor
Name Chen John S
Annual Wage $187,775

John Chen

Name John Chen
Address 25 Down East Ln Scarborough ME 04074 -9087
Phone Number 207-883-3361
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John W Chen

Name John W Chen
Address 10657 Hillingdon Rd Woodstock MD 21163 -1431
Phone Number 410-465-6955
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Chen

Name John Chen
Address 835 N 6th Ave Tucson AZ 85705-7761 APT 11-7757
Phone Number 520-740-1097
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed Graduate School
Language English

John S Chen

Name John S Chen
Address 6326 Sw 90th St Gainesville FL 32608 -8569
Phone Number 619-666-6074
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

CHEN, JOHN MR

Name CHEN, JOHN MR
Amount 30800.00
To Republican National Cmte
Year 2012
Transaction Type 15j
Application Date 2012-06-04
Contributor Occupation CHAIRMAN & C.E.O.
Contributor Employer SYBASE INC.
Organization Name Sybase Inc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

CHEN, JOHN

Name CHEN, JOHN
Amount 2400.00
To Tom Campbell (R)
Year 2010
Transaction Type 15
Filing ID 10020234248
Application Date 2010-01-20
Contributor Occupation CHAIRMAN & CEO
Contributor Employer SYBASE INC
Organization Name Sybase Inc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Campbell for US Senate
Seat federal:senate

CHEN, JOHN

Name CHEN, JOHN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931397556
Application Date 2007-09-28
Contributor Occupation Principal
Contributor Employer National Meterial LP
Organization Name National Material
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1965 Pratt Blvd ELK GROVE VILLAGE IL

CHEN, JOHN

Name CHEN, JOHN
Amount 2000.00
To Patty Murray (D)
Year 2008
Transaction Type 15
Filing ID 29020080019
Application Date 2008-01-09
Contributor Occupation CHAIRMAN
Contributor Employer ASPI GROUP
Organization Name Aspi Group
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

CHEN, JOHN

Name CHEN, JOHN
Amount 1000.00
To Adam Smith (D)
Year 2006
Transaction Type 15
Filing ID 26960038743
Application Date 2006-02-02
Contributor Occupation Chairman
Contributor Employer Aspi Group
Organization Name Aspi Group
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Adam Smith for Congress
Seat federal:house
Address 16357 NE 51st St REDMOND WA

CHEN, JOHN

Name CHEN, JOHN
Amount 1000.00
To Adam Smith (D)
Year 2010
Transaction Type 15
Filing ID 29934252323
Application Date 2009-06-12
Contributor Occupation Chairman
Contributor Employer Aspi Group
Organization Name Aspi Group
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Adam Smith for Congress
Seat federal:house
Address 16357 NE 51st St REDMOND WA

CHEN, JOHN

Name CHEN, JOHN
Amount 1000.00
To Adam Smith (D)
Year 2010
Transaction Type 15
Filing ID 29934873579
Application Date 2009-07-06
Contributor Occupation Chairman
Contributor Employer Aspi Group
Organization Name Aspi Group
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Adam Smith for Congress
Seat federal:house
Address 16357 NE 51st St REDMOND WA

CHEN, JOHN

Name CHEN, JOHN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961463650
Application Date 2004-04-20
Contributor Occupation Physician
Contributor Employer Northwest Permanente Pc
Organization Name Northwest Permanente
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 14320 Nw Mcnamee Rd PORTLAND OR

CHEN, JOHN

Name CHEN, JOHN
Amount 1000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 24020040312
Application Date 2003-10-21
Contributor Occupation DARTMOUTH COLLEGE
Organization Name Dartmouth College
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

CHEN, JOHN

Name CHEN, JOHN
Amount 1000.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10020660127
Application Date 2010-01-22
Contributor Occupation EXECUTIVE
Contributor Employer SYBASE
Organization Name Sybase Inc
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

CHEN, JOHN

Name CHEN, JOHN
Amount 500.00
To HINKLE, WILLIAM R
Year 2006
Application Date 2005-07-18
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer ASPI GROUP
Organization Name ASPI GROUP
Recipient Party R
Recipient State WA
Seat state:lower
Address 16357 NE 51ST ST REDMOND WA

CHEN, JOHN

Name CHEN, JOHN
Amount 500.00
To Bob Beauprez (R)
Year 2004
Transaction Type 15
Filing ID 23992134527
Application Date 2003-07-23
Contributor Occupation Scientist
Contributor Employer Thayer School of Engineering
Organization Name Thayer School of Engineering
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Bob Beauprez for Congress
Seat federal:house
Address 403 Grove St RIDGEWOOD NJ

CHEN, JOHN

Name CHEN, JOHN
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991142415
Application Date 2010-08-13
Contributor Occupation CEO
Contributor Employer GEOTEAMING
Contributor Gender M
Committee Name ActBlue
Address 18326 CORLISS AVE N SEATTLE WA

CHEN, JOHN

Name CHEN, JOHN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930631723
Application Date 2008-01-07
Contributor Occupation Attorney
Contributor Employer Chen Nelson Roberts Ltd
Organization Name Chen Nelson Roberts Ltd
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address Chen Nelson Roberts Ltd 203 N LaSalle St CHICAGO IL

CHEN, JOHN C

Name CHEN, JOHN C
Amount 300.00
To MENG, JIMMY K
Year 2004
Application Date 2004-10-16
Recipient Party D
Recipient State NY
Seat state:lower
Address 351 PUGHTOWN RD SPRING CITY PA

CHEN, JOHN

Name CHEN, JOHN
Amount 250.00
To Tony Raimondo (D)
Year 2008
Transaction Type 15
Filing ID 28020253498
Application Date 2008-04-21
Contributor Occupation OWNER
Contributor Employer NEW CENTURY DEVELOPMENT, INC.
Organization Name New Century Development
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Raimondo for Us Senate
Seat federal:senate

CHEN, JOHN DR

Name CHEN, JOHN DR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952543528
Application Date 2012-06-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 4700 CARSONS POND RD CHARLOTTE NC

CHEN, JOHN

Name CHEN, JOHN
Amount 250.00
To Maxine B Moul (D)
Year 2006
Transaction Type 15
Filing ID 26930066954
Application Date 2006-03-17
Contributor Occupation Engineer
Contributor Employer New Century Development, Inc.
Organization Name New Century Development
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Moul for Congress Cmte
Seat federal:house
Address 3855 S 177th Ave OMAHA NE

CHEN, JOHN

Name CHEN, JOHN
Amount 250.00
To Maxine B Moul (D)
Year 2006
Transaction Type 15
Filing ID 26930235750
Application Date 2006-05-08
Contributor Occupation Engineer
Contributor Employer New Century Development, Inc.
Organization Name New Century Development
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Moul for Congress Cmte
Seat federal:house
Address 3855 S 177th Ave OMAHA NE

CHEN, JOHN

Name CHEN, JOHN
Amount 250.00
To Maxine B Moul (D)
Year 2006
Transaction Type 15
Filing ID 26930235767
Application Date 2006-06-30
Contributor Occupation Engineer
Contributor Employer New Century Development, Inc.
Organization Name New Century Development
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Moul for Congress Cmte
Seat federal:house
Address 3855 S 177th Ave OMAHA NE

CHEN, JOHN

Name CHEN, JOHN
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020200749
Application Date 2004-03-04
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

CHEN, JOHN

Name CHEN, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933924101
Application Date 2008-09-06
Contributor Occupation Physician
Contributor Employer Northwest Permanente
Organization Name Northwest Permanente
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14320 NW McNamee Rd PORTLAND OR

CHEN, JOHN

Name CHEN, JOHN
Amount 250.00
To Jennifer Roberts (D)
Year 2012
Transaction Type 15
Filing ID 12951579322
Application Date 2012-04-16
Contributor Occupation RESTAURANTER
Contributor Employer CHEN'S BISTRO
Organization Name Chen's Bistro
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Jennifer Roberts for Congress
Seat federal:house
Address 4700 Carson Pond Rd CHARLOTTE NC

CHEN, JOHN

Name CHEN, JOHN
Amount 100.00
To TONG, WILLIAM
Year 2006
Application Date 2006-08-20
Contributor Occupation OWNER
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:lower
Address 66 FIELDCREST RD NEW CANAAN CT

CHEN, JOHN

Name CHEN, JOHN
Amount 50.00
To MENG, GRACE
Year 20008
Application Date 2008-09-22
Recipient Party D
Recipient State NY
Seat state:lower
Address 83 BAYARD ST NEW YORK NY

CHEN, JOHN

Name CHEN, JOHN
Amount 40.00
To MADIGAN, LISA
Year 2010
Application Date 2009-06-10
Recipient Party D
Recipient State IL
Seat state:office
Address 203 N LASALLE ST CHICAGO IL

JOHN CHEN

Name JOHN CHEN
Address 4551 Sunny View Drive Memphis TN 38127
Value 5000
Landvalue 5000
Landarea 5,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

CHEN JOHN Y H

Name CHEN JOHN Y H
Physical Address 2340 ROUSE RD, ORLANDO, FL 32817
Owner Address CHEN AMY W M, NEW TAIPEI CITY, TAIWAN
County Orange
Land Code Vacant Residential
Address 2340 ROUSE RD, ORLANDO, FL 32817

CHEN JOHN Y H

Name CHEN JOHN Y H
Physical Address 2346 ROUSE RD, ORLANDO, FL 32817
Owner Address CHEN AMY W M, NEW TAIPEI CITY, TAIWAN
County Orange
Land Code Vacant Residential
Address 2346 ROUSE RD, ORLANDO, FL 32817

CHEN JOHN Y H

Name CHEN JOHN Y H
Physical Address 2352 ROUSE RD, ORLANDO, FL 32817
Owner Address CHEN AMY W M, NEW TAIPEI CITY, TAIWAN
County Orange
Land Code Vacant Residential
Address 2352 ROUSE RD, ORLANDO, FL 32817

CHEN JOHN Y H

Name CHEN JOHN Y H
Physical Address 2358 ROUSE RD, ORLANDO, FL 32817
Owner Address CHEN AMY W M, NEW TAIPEI CITY, TAIWAN
County Orange
Land Code Vacant Residential
Address 2358 ROUSE RD, ORLANDO, FL 32817

CHEN JOHN Y H

Name CHEN JOHN Y H
Physical Address 2360 ROUSE RD, ORLANDO, FL 32817
Owner Address CHEN AMY W M, NEW TAIPEI CITY, TAIWAN
County Orange
Land Code Vacant Residential
Address 2360 ROUSE RD, ORLANDO, FL 32817

CHEN JOHN Y H

Name CHEN JOHN Y H
Physical Address 2334 ROUSE RD, ORLANDO, FL 32817
Owner Address CHEN AMY W M, NEW TAIPEI CITY, TAIWAN
County Orange
Land Code Vacant Residential
Address 2334 ROUSE RD, ORLANDO, FL 32817

CHEN JOHN Y ETAL

Name CHEN JOHN Y ETAL
Physical Address 266 CARRIER DR, PONTE VEDRA, FL 32081
Owner Address 17 HICKORY CT, CLINTON, NJ 08809
Sale Price 340900
Sale Year 2012
County St. Johns
Year Built 2012
Area 3615
Land Code Single Family
Address 266 CARRIER DR, PONTE VEDRA, FL 32081
Price 340900

CHEN JOHN J

Name CHEN JOHN J
Physical Address 48 NASSAU STREET UNIT F
Owner Address 20 WEST ST #12D
Sale Price 235000
Ass Value Homestead 59800
County mercer
Address 48 NASSAU STREET UNIT F
Value 204800
Net Value 204800
Land Value 145000
Prior Year Net Value 204800
Transaction Date 2009-08-31
Property Class Residential
Deed Date 2005-04-27
Sale Assessment 70500
Price 235000

CHEN JOHN CHUNG

Name CHEN JOHN CHUNG
Physical Address 112 RIO DEL MAR ST, SAINT AUGUSTINE, FL 32080
Owner Address 4129 WARING RD APT 12, OCEANSIDE, CA 92056
County St. Johns
Year Built 1983
Area 880
Land Code Condominiums
Address 112 RIO DEL MAR ST, SAINT AUGUSTINE, FL 32080

CHEN JOHN

Name CHEN JOHN
Physical Address 1704 DOOLEY LN, LAKELAND, FL 33813
Owner Address 1704 DOOLEY LN, LAKELAND, FL 33813
Ass Value Homestead 125291
Just Value Homestead 152660
County Polk
Year Built 1972
Area 3202
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1704 DOOLEY LN, LAKELAND, FL 33813

CHEN JOHN

Name CHEN JOHN
Physical Address 2405 HWY 92 E, LAKELAND, FL 33801
Owner Address 1704 DOOLEY LN, LAKELAND, FL 33813
County Polk
Year Built 1978
Area 672
Land Code Auto sales, auto repair and storage, auto ser
Address 2405 HWY 92 E, LAKELAND, FL 33801

CHEN JOHN

Name CHEN JOHN
Physical Address 315 BRISTOL SPRING CT, ORLANDO, FL 32828
Owner Address TAN JOO CHOON, ORLANDO, FLORIDA 32828
Ass Value Homestead 218722
Just Value Homestead 276257
County Orange
Year Built 2005
Area 3432
Land Code Single Family
Address 315 BRISTOL SPRING CT, ORLANDO, FL 32828

CHEN JOHN

Name CHEN JOHN
Physical Address 2509 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303
Owner Address 1779 CASSATT DR, TALLAHASSEE, FL 32317
Sale Price 340000
Sale Year 2012
County Leon
Year Built 1985
Area 2454
Land Code Multi-family - less than 10 units
Address 2509 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303
Price 340000

CHEN JOHN

Name CHEN JOHN
Physical Address 2505 OLD BAINBRIDGE RD STE A, TALLAHASSEE, FL 32303
Owner Address 1779 CASSATT DR, TALLAHASSEE, FL 32317
Sale Price 340000
Sale Year 2012
County Leon
Year Built 1985
Area 3536
Land Code Multi-family - less than 10 units
Address 2505 OLD BAINBRIDGE RD STE A, TALLAHASSEE, FL 32303
Price 340000

CHEN JOHN

Name CHEN JOHN
Physical Address 2501 -A OLD BAINBRIDGE RD STE A, TALLAHASSEE, FL 32303
Owner Address 1779 CASSATT DR, TALLAHASSEE, FL 32317
Sale Price 340000
Sale Year 2012
County Leon
Year Built 1985
Area 3207
Land Code Multi-family - less than 10 units
Address 2501 -A OLD BAINBRIDGE RD STE A, TALLAHASSEE, FL 32303
Price 340000

CHEN JOHN

Name CHEN JOHN
Physical Address 2732 TESS CIR, TALLAHASSEE, FL 32304
Owner Address 1779 CASSATT DR, TALLAHASSEE, FL 32317
Sale Price 50000
Sale Year 2012
County Leon
Year Built 2000
Area 1184
Land Code Single Family
Address 2732 TESS CIR, TALLAHASSEE, FL 32304
Price 50000

CHEN JOHN A

Name CHEN JOHN A
Physical Address 7151 PHILIPS CREEK CT, FORT MYERS, FL 33908
Owner Address 8 BLANCHE AVE, DEMAREST, NJ 07627
County Lee
Land Code Vacant Residential
Address 7151 PHILIPS CREEK CT, FORT MYERS, FL 33908

CHEN JOHN

Name CHEN JOHN
Physical Address 1779 CASSATT DR, TALLAHASSEE, FL 32317
Owner Address 1779 CASSATT DR, TALLAHASSEE, FL 32317
Ass Value Homestead 200903
Just Value Homestead 200903
County Leon
Year Built 2003
Area 2663
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1779 CASSATT DR, TALLAHASSEE, FL 32317

CHEN , JOHN

Name CHEN , JOHN
Address 2 BAY CLUB DRIVE, NY 11360
Value 62142
Full Value 62142
Block 5893
Lot 1991
Stories 21

CHEN JOHN Y

Name CHEN JOHN Y
Address 2141 2 AVENUE, NY 10029
Value 77946
Full Value 77946
Block 1660
Lot 1005
Stories 5

JOHN CHANGQIN CHEN

Name JOHN CHANGQIN CHEN
Address 60-63 Gates Avenue Queens NY 11385
Value 785000
Landvalue 4950

JOHN C/LILLIAN L CHEN

Name JOHN C/LILLIAN L CHEN
Address 4300 Waialae Avenue #A1803 Honolulu HI
Value 55400

JOHN C K CHEN

Name JOHN C K CHEN
Address 52 Pitney Avenue Staten Island NY 10309
Value 450000
Landvalue 6840

JOHN C CHEN

Name JOHN C CHEN
Address 143-45 Quince Avenue Queens NY 11355
Value 684000
Landvalue 14938

JOHN & TERI CHEN

Name JOHN & TERI CHEN
Address 562 Tyner Way Incline Village NV
Value 200000
Landvalue 200000
Buildingvalue 159205
Landarea 20,081 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 240000

CHEN PEN JOHN K FUNG & MINDY J FUNG

Name CHEN PEN JOHN K FUNG & MINDY J FUNG
Address 3007 S 284th Street Federal Way WA 98003
Value 87000
Landvalue 76000
Buildingvalue 87000

CHEN JOHN Y

Name CHEN JOHN Y
Address 2141 2nd Avenue #3C Manhattan NY 10029
Value 79806
Landvalue 3045

CHEN JOHN C Y

Name CHEN JOHN C Y
Address 63-19 BOURTON STREET, NY 11374
Value 786000
Full Value 786000
Block 3110
Lot 59
Stories 1.7

CHEN JOHN C Y

Name CHEN JOHN C Y
Address 63-19 Bourton Street Queens NY 11374
Value 817000
Landvalue 19772

JOHN ZHONG CHEN

Name JOHN ZHONG CHEN
Address 50 MONSEY PLACE, NY 10303
Value 287000
Full Value 287000
Block 1704
Lot 32
Stories 2

JOHN XIONG CHEN

Name JOHN XIONG CHEN
Address 52 PIERPONT PLACE, NY 10314
Value 280408
Full Value 280408
Block 2450
Lot 3295
Stories 1

JOHN HUIJUN CHEN

Name JOHN HUIJUN CHEN
Address 7 79 STREET, NY 11209
Value 853000
Full Value 853000
Block 5956
Lot 68
Stories 2

JOHN F. CHEN

Name JOHN F. CHEN
Address 42-42 196 STREET, NY 11358
Value 523000
Full Value 523000
Block 5371
Lot 13
Stories 2

JOHN CHEN

Name JOHN CHEN
Address 40-08 155 STREET, NY 11354
Value 889000
Full Value 889000
Block 5269
Lot 42
Stories 3

JOHN C K CHEN

Name JOHN C K CHEN
Address 52 PITNEY AVENUE, NY 10309
Value 438000
Full Value 438000
Block 7356
Lot 109
Stories 2

JOHN C CHEN

Name JOHN C CHEN
Address 143-45 QUINCE AVENUE, NY 11355
Value 718000
Full Value 718000
Block 5233
Lot 31
Stories 2.5

JOHN ZHONG CHEN

Name JOHN ZHONG CHEN
Address 65 BENNETT AVENUE, NY 10312
Value 882000
Full Value 882000
Block 6249
Lot 705
Stories 2

CHEN JOHN

Name CHEN JOHN
Physical Address 5410 BRANDY CIR W, FORT MYERS, FL 33919
Owner Address 8 BLANCHE AVE, DEMAREST, NJ 07627
County Lee
Year Built 1978
Area 4088
Land Code Single Family
Address 5410 BRANDY CIR W, FORT MYERS, FL 33919

John Chen

Name John Chen
Doc Id 07781843
City Corvallis OR
Designation us-only
Country US

John Chen

Name John Chen
Doc Id D0531001
City Taichung County, 434
Designation us-only
Country TW

John Chen

Name John Chen
Doc Id 07128956
City Plymouth MN
Designation us-only
Country US

John Chen

Name John Chen
Doc Id D0524627
City Lung-Jing Country, Taichung County
Designation us-only
Country TW

John Chen

Name John Chen
Doc Id 07066052
City Longjing Township, Taichung County
Designation us-only
Country TW

John Chen

Name John Chen
Doc Id D0519348
City Taichung County
Designation us-only
Country TW

John Chen

Name John Chen
Doc Id 07187124
City Corvallis OR
Designation us-only
Country US

John Chen

Name John Chen
Doc Id D0535539
City Taichung County 434
Designation us-only
Country TW

John Chen

Name John Chen
Doc Id D0531875
City Long-Ching Town, Taichung Hsien
Designation us-only
Country TW

John Chen

Name John Chen
Doc Id D0579326
City Santiago
Designation us-only
Country CL

John Chen

Name John Chen
Doc Id D0573015
City San Joaquin, Santiago
Designation us-only
Country CL

John Chen

Name John Chen
Doc Id 07335543
City Shanghai
Designation us-only
Country CN

John Chen

Name John Chen
Doc Id 07591659
City Shanghai
Designation us-only
Country CN

John Chen

Name John Chen
Doc Id 07557000
City Shanghai
Designation us-only
Country CN

John Chen

Name John Chen
Doc Id 07494593
City Corvallis OR
Designation us-only
Country US

John Chen

Name John Chen
Doc Id 07857785
City Plymouth MN
Designation us-only
Country US

John Chen

Name John Chen
Doc Id 07425488
City Shanghai
Designation us-only
Country CN

John Chen

Name John Chen
Doc Id D0532272
City Taichung County 434
Designation us-only
Country TW

John Chen

Name John Chen
Visit Date 4/13/10 8:30
Appointment Number U28995
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/3/12 12:00
Appt End 8/3/12 23:59
Total People 1
Last Entry Date 8/1/12 10:23
Meeting Location OEOB
Caller STEFANIE
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 91755

JOHN CHEN

Name JOHN CHEN
Visit Date 4/13/10 8:30
Appointment Number U09641
Type Of Access VA
Appt Made 5/27/10 17:19
Appt Start 5/29/10 16:00
Appt End 5/29/10 23:59
Total People 10
Last Entry Date 5/27/10 17:19
Meeting Location WH
Caller JENNIFER
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79817

JOHN CHEN

Name JOHN CHEN
Visit Date 4/13/10 8:30
Appointment Number U96400
Type Of Access VA
Appt Made 4/13/10 12:52
Appt Start 4/14/10 10:30
Appt End 4/14/10 23:59
Total People 52
Last Entry Date 4/13/10 12:51
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN S CHEN

Name JOHN S CHEN
Visit Date 4/13/10 8:30
Appointment Number U79481
Type Of Access VA
Appt Made 2/16/10 17:54
Appt Start 2/17/10 12:00
Appt End 2/17/10 23:59
Total People 4
Last Entry Date 2/16/10 17:54
Meeting Location OEOB
Caller CAROLINE
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71698

JOHN S CHEN

Name JOHN S CHEN
Visit Date 4/13/10 8:30
Appointment Number U70798
Type Of Access VA
Appt Made 1/11/10 19:51
Appt Start 1/14/10 13:40
Appt End 1/14/10 23:59
Total People 50
Last Entry Date 1/11/10 19:51
Meeting Location OEOB
Caller MATTHEW
Description MODERNIZATION OF GOVERNMENT SUMMIT
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77805

JOHN CHEN

Name JOHN CHEN
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:18
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:18
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JOHN CHEN

Name JOHN CHEN
Visit Date 4/13/10 8:30
Appointment Number U49226
Type Of Access VA
Appt Made 10/21/09 18:34
Appt Start 10/22/09 15:30
Appt End 10/22/09 23:59
Total People 168
Last Entry Date 10/21/09 18:34
Meeting Location OEOB
Caller MATTHEW
Description YOUNG NONPROFIT PROFESSIONAL NETWORK EVENT
Release Date 01/29/2010 08:00:00 AM +0000

JOHN S CHEN

Name JOHN S CHEN
Visit Date 4/13/10 8:30
Appointment Number U18935
Type Of Access VA
Appt Made 6/22/10 18:57
Appt Start 6/23/10 15:30
Appt End 6/23/10 23:59
Total People 16
Last Entry Date 6/22/10 18:57
Meeting Location OEOB
Caller DANIEL
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80435

JOHN S CHEN

Name JOHN S CHEN
Visit Date 4/13/10 8:30
Appointment Number U44597
Type Of Access VA
Appt Made 10/7/09 8:53
Appt Start 10/8/09 9:30
Appt End 10/8/09 23:59
Total People 439
Last Entry Date 10/7/09 9:02
Meeting Location WH
Caller VISITORS
Description 9:30AM GROUP TOURS.
Release Date 01/29/2010 08:00:00 AM +0000

JOHN A CHEN

Name JOHN A CHEN
Visit Date 4/13/10 8:30
Appointment Number U71977
Type Of Access VA
Appt Made 1/7/2011 18:49
Appt Start 1/19/2011 18:00
Appt End 1/19/2011 23:59
Total People 239
Last Entry Date 1/7/2011 18:49
Meeting Location WH
Caller CLARE
Description CHINA STATE DINNER/
Release Date 04/29/2011 07:00:00 AM +0000

JOHN A CHEN

Name JOHN A CHEN
Visit Date 4/13/10 8:30
Appointment Number U75515
Type Of Access VA
Appt Made 1/17/2011 17:06
Appt Start 1/19/2011 11:00
Appt End 1/19/2011 23:59
Total People 25
Last Entry Date 1/17/2011 17:06
Meeting Location OEOB
Caller MAUDE
Description US-CHINA BUSINESS LEADERS MEETING/
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 77665

JOHN S CHEN

Name JOHN S CHEN
Visit Date 4/13/10 8:30
Appointment Number U73939
Type Of Access VA
Appt Made 1/10/2011 17:25
Appt Start 1/12/2011 10:00
Appt End 1/12/2011 23:59
Total People 2
Last Entry Date 1/10/2011 17:25
Meeting Location OEOB
Caller MAUDE
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 82943

John C Chen

Name John C Chen
Visit Date 4/13/10 8:30
Appointment Number U39841
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/13/2011 9:00
Appt End 9/13/2011 23:59
Total People 347
Last Entry Date 9/9/2011 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John Chen

Name John Chen
Visit Date 4/13/10 8:30
Appointment Number U62599
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/12/2011 8:30
Appt End 12/12/2011 23:59
Total People 270
Last Entry Date 11/30/2011 13:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John Chen

Name John Chen
Visit Date 4/13/10 8:30
Appointment Number U64747
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/7/2011 20:30
Appt End 12/7/2011 23:59
Total People 2
Last Entry Date 12/6/2011 19:10
Meeting Location WH
Caller STEFANIE
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOHN J CHEN

Name JOHN J CHEN
Visit Date 4/13/10 8:30
Appointment Number U34666
Type Of Access VA
Appt Made 8/19/2010 13:17
Appt Start 8/20/2010 10:30
Appt End 8/20/2010 23:59
Total People 299
Last Entry Date 8/19/2010 13:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN CHEN

Name JOHN CHEN
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/8/09 13:34
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/8/09 13:34
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JOHN CHEN

Name JOHN CHEN
Car HONDA PILOT
Year 2008
Address 7921 S Kenwood Ln, Tempe, AZ 85284-4706
Vin 5FNYF28358B016669
Phone 480-831-7637

JOHN CHEN

Name JOHN CHEN
Car HONDA CR-V
Year 2008
Address 52 Pitney Ave, Staten Island, NY 10309-1917
Vin 5J6RE48758L036952

JOHN CHEN

Name JOHN CHEN
Car HONDA ODYSSEY
Year 2008
Address 46 Townsend Ln, Hicksville, NY 11801-5168
Vin 5FNRL38628B097059

JOHN CHEN

Name JOHN CHEN
Car DODGE NITRO
Year 2008
Address 3128 Maple Rd, Huntingdon Vy, PA 19006-4208
Vin 1D8GU28K58W113697

JOHN CHEN

Name JOHN CHEN
Car NISSAN VERSA
Year 2008
Address 5523 Darnell St, Houston, TX 77096-1101
Vin 3N1BC13E28L422821
Phone 713-664-4206

John Chen

Name John Chen
Car TOYOTA CAMRY
Year 2007
Address 12417 NE 163rd Pl, Woodinville, WA 98072-7998
Vin 4T1BE46K07U539159

John Chen

Name John Chen
Car TOYOTA PRIUS
Year 2007
Address 834 Connaly Dr, Hope Mills, NC 28348-5618
Vin JTDKB20UX73268970

John Chen

Name John Chen
Car TOYOTA PRIUS
Year 2007
Address 21517 Glebe View Dr, Broadlands, VA 20148-3625
Vin JTDKB20U077637702

JOHN CHEN

Name JOHN CHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 315 Bristol Spring Ct, Orlando, FL 32828-6967
Vin 2A4GP44R17R138957

JOHN CHEN

Name JOHN CHEN
Car HYUNDAI AZERA
Year 2007
Address 1560 Swallow St, Naperville, IL 60565-1320
Vin KMHFC46F77A225309

JOHN CHEN

Name JOHN CHEN
Car HONDA ODYSSEY
Year 2007
Address 8659 Inverness Dr NE, Seattle, WA 98115-3987
Vin 5FNRL38717B435848

JOHN CHEN

Name JOHN CHEN
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 45 Constitution Way, South River, NJ 08882-2589
Vin 4JGBB22E57A202078

JOHN CHEN

Name JOHN CHEN
Car ACURA RDX
Year 2007
Address 80 COUNTRY CLUB DR, WOODBRIDGE, CT 06525-2510
Vin 5J8TB18557A021347

JOHN CHEN

Name JOHN CHEN
Car HONDA CR-V
Year 2007
Address 18 Deerfield Rd, South Burlington, VT 05403-7803
Vin JHLRE485X7C000440
Phone 802-859-9545

JOHN CHEN

Name JOHN CHEN
Car SCION TC
Year 2007
Address N85W16138 Appleton Ave, Menomonee Falls, WI 53051-3047
Vin JTKDE167870194440
Phone 262-251-9808

John Chen

Name John Chen
Domain seafoodchowderrecipe.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-03-17
Update Date 2013-02-28
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address POB 286 Sai Kung NT 0000
Registrant Country HONG KONG

Chen, John

Name Chen, John
Domain gogoindex.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-05
Update Date 2009-03-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13, Lane 22, Su-Wei Rd. Taipei Taiwan 106
Registrant Country TAIWAN, PROVINCE OF CHINA

Chen, John

Name Chen, John
Domain hlcorp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-10-12
Update Date 2009-10-11
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

John Chen

Name John Chen
Domain yaletron.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-16
Update Date 2013-10-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 Old Barnabas Road Woodbridge CT 06525
Registrant Country UNITED STATES
Registrant Fax 2033878326

John Chen

Name John Chen
Domain 724service.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-22
Update Date 2011-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 41-25 Kissena Blvd.|#120 Flushing New York 11355
Registrant Country UNITED STATES

John Chen

Name John Chen
Domain 724serve.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-22
Update Date 2011-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 41-25 Kissena Blvd.|#120 Flushing New York 11355
Registrant Country UNITED STATES

John Chen

Name John Chen
Domain quantumgates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-21
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 10871 Springmond Dr. Richmond British Columbia V7E 1W6
Registrant Country CANADA

John Chen

Name John Chen
Domain gymexpo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-10
Update Date 2011-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 41-25 Kissena Blvd.|#120 Flushing New York 11355
Registrant Country UNITED STATES

John Chen

Name John Chen
Domain johnnyafrica.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 32 Cornelia Street Apt 52 New York 10014
Registrant Country UNITED STATES

Chen, John

Name Chen, John
Domain heliamericas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-12
Update Date 2011-05-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2005 Fletcher Creek Dr. Memphis TN 38133
Registrant Country UNITED STATES

john chen

Name john chen
Domain supplynfljerseyssale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address northsouthe foloslida Armed Forces Other Areas 21001
Registrant Country UNITED STATES

John Chen

Name John Chen
Domain geoteaming.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-10-15
Update Date 2013-10-01
Registrar Name DOMAIN.COM, LLC
Registrant Address Creating Life-Changing Aventures 000domains.com PO Box 25022 Seattle WA 98165
Registrant Country UNITED STATES
Registrant Fax 12067292389

John Chen

Name John Chen
Domain pubunao.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-06
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 41-25 Kissena Blvd. #120 Flushing New York 11355
Registrant Country UNITED STATES

john chen

Name john chen
Domain flushingfoods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 8044 230th st|Ste B queens village New York 11427
Registrant Country UNITED STATES

John Chen

Name John Chen
Domain chenfgroup.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Liushi Town wenzhoushi zhejiangsheng 325604
Registrant Country wenzhoushi

john chen

Name john chen
Domain newchinafl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1779 cassatt Dr Tallahassee Florida 32317
Registrant Country UNITED STATES

John Chen

Name John Chen
Domain szaupd.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-10-30
Update Date 2011-04-17
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No.747Shiquan Street Suzhou Jiangsu Province China Suzhou Jiangsu 215000
Registrant Country Registrant Phone Number ......... +86.51265181508
Registrant Fax 8651265185128

john chen

Name john chen
Domain eliangcang.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address Beijing Beijing Beijing 100000
Registrant Country CHINA

john chen

Name john chen
Domain flushingshabu.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 8044 230th st|Ste B queens village New York 11427
Registrant Country UNITED STATES

Chen, John

Name Chen, John
Domain ilikeedit.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-08
Update Date 2012-01-29
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