Joseph Chen

We have found 247 public records related to Joseph Chen in 26 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 80 business registration records connected with Joseph Chen in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 46 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $70,650.


Joseph V Chen

Name / Names Joseph V Chen
Age 48
Birth Date 1976
Person 7380 Eden Brook Dr #311, Columbia, MD 21046
Phone Number 410-290-9682
Possible Relatives







Previous Address 8395 Tamar Dr #232, Columbia, MD 21045
4570 Kingscup Ct, Ellicott City, MD 21042
5638 Roundtree Ln, Columbia, MD 21045
55 Country Club Rd #205, Eatontown, NJ 07724
6825 Old Waterloo Rd, Elkridge, MD 21075
103 Mount Royal Ave #302, Baltimore, MD 21202
3301 Saint Paul St #807C, Baltimore, MD 21218
3339 Charles St, Baltimore, MD 21218
46 Yorktown Rd, East Brunswick, NJ 08816
Email [email protected]

Joseph E Chen

Name / Names Joseph E Chen
Age 51
Birth Date 1973
Person 22 15th St #22C, New York, NY 10011
Phone Number 212-924-9409
Possible Relatives







Previous Address 22 15 Street 22, New York, NY 10011
22 15th St #16I, New York, NY 10011
22 15th St #9G, New York, NY 10011
22 15th St #17J, New York, NY 10011
22 15th St, New York, NY 10011
22 15 Greenway #1HE, New York, NY 10011
22 15th St #22, New York, NY 10011
345 30th St #6D, New York, NY 10001
324 23rd St #4A, New York, NY 10011
Email [email protected]

Joseph Wabu Chen

Name / Names Joseph Wabu Chen
Age 52
Birth Date 1972
Also Known As Jospeh Chen
Person 605 Dominion Hill Dr, Cary, NC 27519
Phone Number 408-441-8664
Possible Relatives Yuching Ching Cheng



Bobby C Cheng



Previous Address 178 Summerwalk Cir, Chapel Hill, NC 27517
1382 Yamada Dr, San Jose, CA 95131
141 Brentfield Loop, Morrisville, NC 27560
4319 Naissance Dr #118, San Jose, CA 95134
605 Dominion Hill Dr, Cary, NC 27519
4319 Renaissance Dr #118, San Jose, CA 95134
7421 Frankford Rd #2632, Dallas, TX 75252
2339 California St #10, San Francisco, CA 94115
2725 Van Ness Ave #11, San Francisco, CA 94109
19251 Preston Rd #1108, Dallas, TX 75252
3825 Knickerbocker Pkwy, Raleigh, NC 27612
18333 Roehampton Dr, Dallas, TX 75252
4355 Renaissance Dr #118, San Jose, CA 95134
903 A1 Ridge Rd, Durham, NC 27713
903 Park Ridge Rd, Durham, NC 27713
10 Hillbrook Cir, Pittsford, NY 14534
1002 Roebling, Troy, NY 12180

Joseph Chin Chen

Name / Names Joseph Chin Chen
Age 52
Birth Date 1972
Also Known As Joe Chin Chen
Person 6742 Kessel St, Forest Hills, NY 11375
Phone Number 408-321-9271
Possible Relatives


Yungsyau Syau Chen
Paochu C Chen



Previous Address 6742 Kessel St, Flushing, NY 11375
330 Elan Village Ln #223, San Jose, CA 95134
330 Elan Village Ln #201, San Jose, CA 95134
39800 Fremont Blvd #247, Fremont, CA 94538
160 Bleecker St #6EE, New York, NY 10012
3909 Stevenson Blvd #401, Fremont, CA 94538
229 Scotia Ct, Fremont, CA 94539
39800 Fremont Blvd #240, Fremont, CA 94538
303 83rd St #32E, New York, NY 10028
228 85th St #10A, New York, NY 10028
8 Boone, Santa Ana, CA 92720
Email [email protected]

Joseph A Chen

Name / Names Joseph A Chen
Age 54
Birth Date 1970
Person 5768 246th Cres, Little Neck, NY 11362
Phone Number 718-224-7376
Possible Relatives Shihpuo Chen


Previous Address 5838 203rd St #9O, Oakland Gardens, NY 11364
58-38 203 St, Oakland Gardens, NY 11364
15335 78th Ave, Flushing, NY 11367
153 78 #29 62D, Flushing, NY 11367
15335 78, Flushing, NY 11367
153 3578th, Flushing, NY 11367

Joseph G Chen

Name / Names Joseph G Chen
Age 61
Birth Date 1963
Also Known As Joseph J Chen
Person 10507 Sunny Brooke Ln, Potomac, MD 20854
Phone Number 301-610-0068
Possible Relatives




X Shen
Previous Address 223 G St, Washington, DC 20024
223 St, Washington, DC 20024
2122 Lewis Ave, Rockville, MD 20851
103 G St, Washington, DC 20024
103 St, Washington, DC 20024
7249 PO Box, Florence, AL 35632
917 Prospect St, Florence, AL 35630
Email [email protected]

Joseph Edward Chen

Name / Names Joseph Edward Chen
Age 61
Birth Date 1963
Person 6641 20th St, Plantation, FL 33317
Possible Relatives


Joseph Wane Chen

Name / Names Joseph Wane Chen
Age 66
Birth Date 1958
Also Known As Kunyu Joseph Chen
Person 7541 Lancelot Rd, Port Richey, FL 34668
Phone Number 352-666-0913
Possible Relatives

Elsie R Chen
Ah Chou Chen




Trusteess Chen
Previous Address 5366 Landover Blvd, Spring Hill, FL 34609
1205 Academy Ave, Spring Hill, FL 34606
200 Dryden Pl #40, Brooksville, FL 34601
5366 Landover Blvd, Brooksville, FL 34609
7104 Barclay Ave #A, Brooksville, FL 34609
277 PO Box, Copiague, NY 11726
3303 PO Box, Tampa, FL 33601
5966 Landover, Spring Hill, FL 34609
5366 Tandover, Spring Hill, FL 34608
Aka Joe K Chen, Brooksville, FL 34601
10452 123rd St, Jamaica, NY 11419

Joseph V Chen

Name / Names Joseph V Chen
Age 67
Birth Date 1957
Person 5638 Roundtree Ln, Columbia, MD 21045
Phone Number 410-313-9227
Possible Relatives
Previous Address 6052 PO Box, Bridgewater, NJ 08807
3503 Aston Manor Ct #304, Silver Spring, MD 20904

Joseph H Chen

Name / Names Joseph H Chen
Age 67
Birth Date 1957
Also Known As Joseph C Chen
Person 71-15 1 163 St, Fresh Meadows, NY 11365
Phone Number 718-969-6675
Possible Relatives
Chiensheng Chen






Previous Address 7115 163rd St #1, Fresh Meadows, NY 11365
5819 198th St, Fresh Meadows, NY 11365
71-15 163 St, Fresh Meadows, NY 11365
7115 163rd St #2, Fresh Meadows, NY 11365
7115 163rd St, Fresh Meadows, NY 11365
5641 210th St, Oakland Gardens, NY 11364
4639 218th St, Bayside, NY 11361
5819 198th St, Flushing, NY 11365
58 198, Fresh Meadows, NY 11365
58 198 St, Fresh Meadows, NY 11365
4639 218th St, Flushing, NY 11361
Email [email protected]
Associated Business Winner's Supply, Corp

Joseph Chen

Name / Names Joseph Chen
Age 68
Birth Date 1956
Also Known As Joe Chen
Person 22 Royal Dr, Brick, NJ 08723
Phone Number 908-477-5821
Possible Relatives
Previous Address 1 Cross Trees Rd, Brick, NJ 08723

Joseph Chin Chen

Name / Names Joseph Chin Chen
Age 72
Birth Date 1952
Person 2323 Burkdale Dr, Sugar Land, TX 77478
Phone Number 281-242-1820
Possible Relatives



Previous Address 10306 Overview Dr, Sugar Land, TX 77498
2015 Highway 90 A, Missouri City, TX 77489
2015 Smain St, Missouri City, TX 77459
10306 Overview Dr, Sugar Land, TX 77478
Email [email protected]
Associated Business Atlas Rental & Service Center Inc Atlas Rental & Service Center, Inc J & C Properties, Inc Grace Taiwan Presbyterian Church In Houston, Texas

Joseph Jajain Chen

Name / Names Joseph Jajain Chen
Age 72
Birth Date 1952
Also Known As Joseph J Dds Chen
Person 2121 Albans Rd, Houston, TX 77005
Phone Number 281-890-0673
Possible Relatives


Ddsjoseph J Chen
Previous Address 3300 Bellefontaine St #36D, Houston, TX 77025
11455 Fallbrook Dr, Houston, TX 77065
11455 Fallbrook Dr #302, Houston, TX 77065
15200 Southwest Fwy #230, Sugar Land, TX 77478
4238 Pelican Ln, Galveston, TX 77554
1011 Brodie St #11, Austin, TX 78704
11455 Fallbrook Dr #202, Houston, TX 77065
11455 Fallbrook Dr #301, Houston, TX 77065
4238 Pelican Ln, Galveston, TX 77550
15200 Fw #230, Sugar Land, TX 77478
12114 Braewick Dr, Houston, TX 77035
5818 Annapolis St, Houston, TX 77005
3203 Maroneal St, Houston, TX 77025
2431 Bissonnet St, Houston, TX 77005
Email [email protected]
Associated Business Dds Auto John D Smith, Dds And Joseph J Chen, Dds, Inc Bjc Charitable Foundation

Joseph C Chen

Name / Names Joseph C Chen
Age 73
Birth Date 1951
Also Known As Joe Chen
Person 33 Sherbrook Dr, Rockaway, NJ 07866
Phone Number 973-361-4202
Possible Relatives


Previous Address 3579 Route 46 #12B, Parsippany, NJ 07054
72 Eagle Rock Ave, Roseland, NJ 07068
34 Erie Ave, Rockaway, NJ 07866
Email [email protected]

Joseph K Chen

Name / Names Joseph K Chen
Age 74
Birth Date 1950
Also Known As J Chen
Person 369 High Point Cv, State College, PA 16801
Phone Number 814-238-1839
Possible Relatives Juliet K Chenlandin



Yichun Julia Chen
Previous Address 445 Waupelani Dr #K11, State College, PA 16801
1200 Shamrock Ave, State College, PA 16801
239 Northland Ctr, State College, PA 16803
5710 Junction Blvd #1C, Flushing, NY 11373
3120 Wheaton Way #C, Ellicott City, MD 21043
3714 94th St, Jackson Heights, NY 11372
9410 59th Ave #1K, Elmhurst, NY 11373
1880 Atherton St, State College, PA 16801
10134 PO Box, State College, PA 16805
540 Galen Dr, State College, PA 16803
3626 50th St, Lubbock, TX 79413
Email [email protected]

Joseph Chen

Name / Names Joseph Chen
Age 76
Birth Date 1948
Also Known As Joseph Ps Chen
Person 1728 Commonwealth Ave, West Newton, MA 02465
Phone Number 617-783-8804
Possible Relatives




Previous Address 144 Kenrick St #35, Brighton, MA 02135
1665 Commonwealth Ave #7, Brighton, MA 02135
1728 Commonwealth Ave, Newton, MA 02465
U7 #1665, Brighton, MA 02135

Joseph G Chen

Name / Names Joseph G Chen
Age 77
Birth Date 1947
Also Known As Joseph C Chen
Person 4801 Kissena Blvd, Flushing, NY 11355
Phone Number 718-353-4766
Possible Relatives Chiung Y Chang





Jaoshiung Chen

Previous Address 14737 Roosevelt Ave #5F, Flushing, NY 11354
136 77th #41, Flushing, NY 11370
4128 Main St #25, Flushing, NY 11355
4530 Smart St, Flushing, NY 11355
Email [email protected]

Joseph I Chen

Name / Names Joseph I Chen
Age 79
Birth Date 1945
Person 55 Wheeler Rd, Wayne, NJ 07470
Phone Number 973-628-1032
Possible Relatives


Previous Address 8 31st #71, Wayne, NJ 07470
22 Fieldstone Pl, Wayne, NJ 07470
Email [email protected]

Joseph Chen

Name / Names Joseph Chen
Age 83
Birth Date 1940
Also Known As Joseph Cheng-Te Chen
Person 9243 Eagle Cir, Fort Lewis, WA 98433
Phone Number 253-964-2603
Possible Relatives






Previous Address 124 Cherrybrook Ln, Irvine, CA 92618
11026 Vanderford Dr, Houston, TX 77099
2501 Woods Dr #I, Steilacoom, WA 98388
500 Ynez Ave #A, Monterey Park, CA 91754
520 Ynez Ave #A, Monterey Park, CA 91754
224 Tangelo, Irvine, CA 92618
1213 Starling St, Steilacoom, WA 98388
3 PO Box, Fort Knox, KY 40121
Email [email protected]

Joseph S Chen

Name / Names Joseph S Chen
Age 89
Birth Date 1934
Person 901 179th Ter, Miami, FL 33169
Phone Number 305-651-4426
Possible Relatives


Previous Address 901 179th St, Miami, FL 33169
901 183rd Dr #179, Miami, FL 33169
901 183rd St #179, Miami, FL 33169
2791 92nd Ave #179, Coral Springs, FL 33065

Joseph H Chen

Name / Names Joseph H Chen
Age 89
Birth Date 1934
Also Known As Jos H Chen
Person 529 Grove St, Needham, MA 02492
Phone Number 781-235-5201
Possible Relatives


Joseph Huanming Chen

Name / Names Joseph Huanming Chen
Age 95
Birth Date 1928
Also Known As Wanghwa Chen
Person 8006 Via Bella Dr, Houston, TX 77083
Phone Number 281-498-0888
Possible Relatives


Chingshui Cheng
Iping P Cheng



Previous Address 6100 Corporate Dr #180, Houston, TX 77036
124 Cherrybrook Ln, Irvine, CA 92618
10315 Limewood Ln, Sugar Land, TX 77478
10555 Turtlewood Ct #2107, Houston, TX 77072
8006 Bella Viia, Houston, TX 77083
1219 Creekford Cir #1643, Sugar Land, TX 77478
9898 Bissonnet St #110, Houston, TX 77036
10707 Corporate Dr #158, Stafford, TX 77477
6100 Corporate Dr, Houston, TX 77036
9028 Grand Cir, Cypress, CA 90630
Associated Business Hwc Management Llc Hwc Management, Llc Hwc Family Limited Partnership, Lp

Joseph Chen

Name / Names Joseph Chen
Age 96
Birth Date 1927
Also Known As Joe C Chen
Person 1031 Nuuanu Ave #1705, Honolulu, HI 96817
Phone Number 808-531-7451
Possible Relatives






I Chen
Previous Address 1031 Nuuanu Ave, Honolulu, HI 96817
44 145th #5, Kaneohe, HI 96744
3713 Alpine Dr, Casper, WY 82601
47-347 Lulani St, Kaneohe, HI 96744
44-145 Laha St #5, Kaneohe, HI 96744
47 Lulani #347, Kaneohe, HI 96744
4713 Alpine, Casper, WY 82601
Email [email protected]

Joseph S Chen

Name / Names Joseph S Chen
Age N/A
Person 1665 Commonwealth Ave #7, Brighton, MA 02135
Possible Relatives

Joseph Chen

Name / Names Joseph Chen
Age N/A
Person 389 Terrace Ave, Hasbrouck Heights, NJ 07604

Joseph D Chen

Name / Names Joseph D Chen
Age N/A
Person 8655 E ROCKCLIFF RD, TUCSON, AZ 85750

Joseph Chen

Name / Names Joseph Chen
Age N/A
Person 2386 HIGHWAY 284, WYNNE, AR 72396
Phone Number 870-238-3940

Joseph Chen

Name / Names Joseph Chen
Age N/A
Person 91 Bay State Rd, Boston, MA 02215
Phone Number 610-544-2651
Possible Relatives Huichen Chi
Songyen Chen




Yu C Chen

Previous Address 485 Doe Run Ln, Springfield, PA 19064
801 Cherry St, Philadelphia, PA 19107

Joseph Chen

Name / Names Joseph Chen
Age N/A
Person 2705 Pl, Galveston, TX 77551
Previous Address 2705 81st, Galveston, TX 77551
2705 81st, Galveston, TX 77554

Joseph H Chen

Name / Names Joseph H Chen
Age N/A
Person 2625 RIVER TRACE CT, BIRMINGHAM, AL 35243

joseph chen

Business Name joseph chen
Person Name joseph chen
Position company contact
State NY
Address 22 West 15th street, suite 22c new york, NY 10011
SIC Code 835102
Phone Number
Email [email protected]

Joseph Chen

Business Name ZLC INTERNATIONAL, INC.
Person Name Joseph Chen
Position registered agent
State GA
Address 560 Dutch Valley RdApt -2411, Atlanta, GA 30324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-08-18
End Date 2011-05-12
Entity Status Diss./Cancel/Terminat
Type CFO

Joseph Chen

Business Name Yantze Chinese Restaurant
Person Name Joseph Chen
Position company contact
State PA
Address 2333 W Main St Ste C19 Lansdale PA 19446-1346
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

JOSEPH CHEN

Business Name WATERFALL ESTATES, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Active
Agent JOSEPH CHEN 195 N EUCLID AVE, UPLAND, CA 91786
Care Of PO BOX 1510, UPLAND, CA 91785
CEO JOSEPH CHENPO BOX 501, UPLAND, CA 91785
Incorporation Date 1998-10-23
Corporation Classification Mutual Benefit

JOSEPH CHEN

Business Name WATERFALL ESTATES, INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Active
Agent 195 N EUCLID AVE, UPLAND, CA 91786
Care Of PO BOX 1510, UPLAND, CA 91785
CEO JOSEPH CHEN PO BOX 501, UPLAND, CA 91785
Incorporation Date 1998-10-23
Corporation Classification Mutual Benefit

JOSEPH CHEN

Business Name UNIGLOBAL ENTERPRISES, INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Suspended
Agent 650 LA MIRADA AVE, SAN MARINO, CA 91108
Care Of 1778 KINNELOA CYN RD, PASADENA, CA 91107
CEO JOSEPH CHEN 650 LA MIRADA AVE, SAN MARINO, CA 91108
Incorporation Date 1987-06-30

JOSEPH CHEN

Business Name UNIGLOBAL ENTERPRISES, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH CHEN 650 LA MIRADA AVE, SAN MARINO, CA 91108
Care Of 1778 KINNELOA CYN RD, PASADENA, CA 91107
CEO JOSEPH CHEN650 LA MIRADA AVE, SAN MARINO, CA 91108
Incorporation Date 1987-06-30

JOSEPH CHEN

Business Name U.S.A. COMPU, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CHEN 1227 W VALLEY BL #116, ALHAMBRA, CA 91803
Care Of 1227 W VALLEY BL #116, ALHAMBRA, CA 91803
CEO JOSEPH CHEN1227 W VALLEY BL #116, ALHAMBRA, CA 91803
Incorporation Date 1987-12-03

JOSEPH CHEN

Business Name U.S.A. COMPU, INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Dissolved
Agent 1227 W VALLEY BL #116, ALHAMBRA, CA 91803
Care Of 1227 W VALLEY BL #116, ALHAMBRA, CA 91803
CEO JOSEPH CHEN 1227 W VALLEY BL #116, ALHAMBRA, CA 91803
Incorporation Date 1987-12-03

JOSEPH CHEN

Business Name TUCKERSTONE SPORTING GOODS, INC.
Person Name JOSEPH CHEN
Position registered agent
State GA
Address 2484 A TUCKERSTONE PKWY, TUCKER, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH CHEN

Business Name TBZ & ASSOCIATES, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH CHEN 1778 KINNELUA CYN RD, PASADENA, CA 91107
Care Of 1778 KINNELUA CYN RD, PASADENA, CA 91107
CEO JOSEPH CHEN1778 KINNELUA CYN RD, PASADENA, CA 91107
Incorporation Date 1992-02-18

JOSEPH CHEN

Business Name TBZ & ASSOCIATES, INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Suspended
Agent 1778 KINNELUA CYN RD, PASADENA, CA 91107
Care Of 1778 KINNELUA CYN RD, PASADENA, CA 91107
CEO JOSEPH CHEN 1778 KINNELUA CYN RD, PASADENA, CA 91107
Incorporation Date 1992-02-18

Joseph Chen

Business Name TAPAS RESTAURANT
Person Name Joseph Chen
Position company contact
Address 700 South 8th Street, Philadelphia, Philadelphia
SIC Code 5812
Email [email protected]
Title General Manager

JOSEPH CHEN

Business Name TAIWAN BASIC GARMENT INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Dissolved
Agent 12718 RAMONA BLVD., BALDWIN PARK, CA 91706
Care Of 12718 RAMONA BLVD., BALDWIN PARK, CA 91706
CEO JOSEPH CHEN 12718 RAMONA BLVD., BALDWIN PARK, CA 91706
Incorporation Date 1983-04-07

JOSEPH CHEN

Business Name TAIWAN BASIC GARMENT INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CHEN 12718 RAMONA BLVD., BALDWIN PARK, CA 91706
Care Of 12718 RAMONA BLVD., BALDWIN PARK, CA 91706
CEO JOSEPH CHEN12718 RAMONA BLVD., BALDWIN PARK, CA 91706
Incorporation Date 1983-04-07

Joseph Chen

Business Name Su Intrntonal Fincl Consulting
Person Name Joseph Chen
Position company contact
State TX
Address 9221 Amberton Pkwy Dallas TX 75243-3276
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 214-262-6571

Joseph Chen

Business Name Su Chang's Restaurant
Person Name Joseph Chen
Position company contact
State MA
Address 373 Lowell St Peabody MA 01960-2756
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 978-531-3366
Number Of Employees 21
Annual Revenue 808000
Fax Number 978-531-3060

JOSEPH CHEN

Business Name SCRAP TUNG INC.
Person Name JOSEPH CHEN
Position President
State NV
Address 297 KINGSBURY GRADE 297 KINGSBURY GRADE, LAKE TAHOE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0613462010-1
Creation Date 2010-12-21
Type Domestic Corporation

JOSEPH CHEN

Business Name SCRAP TUNG INC.
Person Name JOSEPH CHEN
Position Director
State NV
Address 297 KINGSBURY GRADE 297 KINGSBURY GRADE, LAKE TAHOE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0613462010-1
Creation Date 2010-12-21
Type Domestic Corporation

JOSEPH CHEN

Business Name ROLEX TRAVEL & TOURS CO., LTD.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Suspended
Agent 851 BURLWAY RD #624, BURLINGAME, CA 94010
Care Of 851 BURLWAY RD #624, BURLINGAME, CA 94010
CEO JOSEPH CHEN 851 BURLWAY RD #624, BURLINGAME, CA 94010
Incorporation Date 1980-10-24

JOSEPH CHEN

Business Name ROLEX TRAVEL & TOURS CO., LTD.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH CHEN 851 BURLWAY RD #624, BURLINGAME, CA 94010
Care Of 851 BURLWAY RD #624, BURLINGAME, CA 94010
CEO JOSEPH CHEN851 BURLWAY RD #624, BURLINGAME, CA 94010
Incorporation Date 1980-10-24

Joseph Chen

Business Name Play It Again Sports
Person Name Joseph Chen
Position company contact
State GA
Address 2100 Riverside Pkwy Lawrenceville GA 30043-5927
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 770-338-9444

Joseph Chen

Business Name Nationwide Insurance
Person Name Joseph Chen
Position company contact
State TX
Address 8048 S Gessner Dr Houston TX 77036-7418
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 713-773-0422
Email [email protected]
Number Of Employees 9
Annual Revenue 852840
Fax Number 713-773-0423

JOSEPH B CHEN

Business Name LEGACY FINANCIAL FREEDOM CORPORATION
Person Name JOSEPH B CHEN
Position Secretary
State CO
Address 3352 W 109 CR 3352 W 109 CR, WESTMINSTER, CO 80030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5078-1997
Creation Date 1997-03-12
Type Domestic Corporation

JOSEPH B CHEN

Business Name LEGACY FINANCIAL FREEDOM CORPORATION
Person Name JOSEPH B CHEN
Position Treasurer
State CO
Address 3352 W 109 CR 3352 W 109 CR, WESTMINSTER, CO 80030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5078-1997
Creation Date 1997-03-12
Type Domestic Corporation

JOSEPH B CHEN

Business Name LEGACY FINANCIAL FREEDOM CORPORATION
Person Name JOSEPH B CHEN
Position President
State CO
Address 3352 W 109 CR 3352 W 109 CR, WESTMINSTER, CO 80030
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5078-1997
Creation Date 1997-03-12
Type Domestic Corporation

Joseph Chen

Business Name Joseph Chen
Person Name Joseph Chen
Position company contact
State TX
Address 8048 S Gessner Dr Houston TX 77036-7418
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 713-773-0422

Joseph Chen

Business Name Joseph Chen
Person Name Joseph Chen
Position company contact
State TX
Address 9432 Highway 6 S # A Houston TX 77083-6306
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 713-554-0990
Number Of Employees 1
Annual Revenue 142140

Joseph Chen

Business Name Jn Food & Beverage Corp
Person Name Joseph Chen
Position company contact
State OH
Address 5625 Squires Gate Dr Mason OH 45040-7897
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 513-398-2742

JOSEPH CHEN

Business Name J & S SPORT IMPORTER, INC.
Person Name JOSEPH CHEN
Position registered agent
State GA
Address 4520 ELMDALE DR, TUCKER, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-07
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CEO

Joseph Chen

Business Name Eat Inn Restaurant
Person Name Joseph Chen
Position company contact
State NY
Address 42 Bowery New York NY 10013-4801
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 19
Annual Revenue 792000
Fax Number 212-571-3888

JOSEPH CHEN

Business Name EXCELCON INTERNATIONAL, INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Dissolved
Agent 1778 KINNELOA CANYON RD, PASADENA, CA 91107
Care Of 1778 KINNELOA CANYON RD, PASADENA, CA 91107
CEO JOSEPH CHEN 1778 KINNELOA CANYON RD, PASADENA, CA 91107
Incorporation Date 1987-03-13

JOSEPH CHEN

Business Name EXCELCON INTERNATIONAL, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CHEN 1778 KINNELOA CANYON RD, PASADENA, CA 91107
Care Of 1778 KINNELOA CANYON RD, PASADENA, CA 91107
CEO JOSEPH CHEN1778 KINNELOA CANYON RD, PASADENA, CA 91107
Incorporation Date 1987-03-13

JOSEPH Y CHEN

Business Name EUREKA ACADEMY INC.
Person Name JOSEPH Y CHEN
Position President
State MI
Address 27545 FRANKLIN RD # 102 27545 FRANKLIN RD # 102, SOUTHFIELD, MI 48034
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0645002005-8
Creation Date 2005-09-19
Type Domestic Corporation

JOSEPH Y CHEN

Business Name EUREKA ACADEMY INC.
Person Name JOSEPH Y CHEN
Position Treasurer
State MI
Address 27545 FRANKLIN RD # 102 27545 FRANKLIN RD # 102, SOUTHFIELD, MI 48034
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0645002005-8
Creation Date 2005-09-19
Type Domestic Corporation

Joseph Chen

Business Name E Able Inc
Person Name Joseph Chen
Position company contact
State IL
Address 807 S Adams St APT 107 Westmont IL 60559-2425
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 630-241-4416

JOSEPH CHEN

Business Name DIMERCO SALES INCORPORATED, SOUTHERN CALIFORN
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH CHEN 5333 WEST 144TH ST, LAWNDALE, CA 90260
Care Of 730 E KATELLA AVE, ORANGE, CA 92667
CEO MEL BOWMAN730 E KATELLA AVE, ORANGE, CA 92667
Incorporation Date 1983-02-24

Joseph Chen

Business Name Clinic Pharmacy Inc
Person Name Joseph Chen
Position company contact
State AZ
Address P.O. BOX 40282 Tucson AZ 85717-0282
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 520-326-4224
Number Of Employees 5
Annual Revenue 624000

Joseph Chen

Business Name Clinic Pharmacy Inc
Person Name Joseph Chen
Position company contact
State AZ
Address 1601 N Tucson Blvd # 38 Tucson AZ 85716-3410
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 520-326-4224
Number Of Employees 17
Annual Revenue 3550200
Fax Number 520-324-0765

Joseph Chen

Business Name Chen Joseph J & John Smith
Person Name Joseph Chen
Position company contact
State TX
Address 11455 FLLBROOK DR STE 302 Houston TX 77065
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 281-890-1158

Joseph Chen

Business Name Chen Joseph J
Person Name Joseph Chen
Position company contact
State TX
Address 15200 Southwest Fwy # 230 Sugar Land TX 77478-3845
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 281-494-9433

Joseph Chen

Business Name Casablanca Properties Inc
Person Name Joseph Chen
Position company contact
State TX
Address 5855 Sovereign Dr Ste 108 Houston TX 77036-2318
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 713-271-5552

JOSEPH CHEN

Business Name CHINA ELECTRONIC SUPPLY, INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Dissolved
Agent 1778 KINNELOA CANYON RD, PASADENA, CA 91107
Care Of 1778 KINNELOA CANYON RD, PASADENA, CA 91107
CEO JOSEPH CHEN 1778 KINNELOA CANYON RD, PASADENA, CA 91107
Incorporation Date 1993-05-03

JOSEPH CHEN

Business Name CHINA ELECTRONIC SUPPLY, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CHEN 1778 KINNELOA CANYON RD, PASADENA, CA 91107
Care Of 1778 KINNELOA CANYON RD, PASADENA, CA 91107
CEO JOSEPH CHEN1778 KINNELOA CANYON RD, PASADENA, CA 91107
Incorporation Date 1993-05-03

JOSEPH CHEN

Business Name CHESCO ENTERPRISES LTD
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CHEN 1433 MILLER AVE, SA JOSE, CA 95129
Care Of 1433 MILLER AVE, SA JOSE, CA 95129
CEO JOSEPH CHEN1433 MILLER AVE, SA JOSE, CA 95129
Incorporation Date 2006-02-23

JOSEPH CHEN

Business Name CHESCO ENTERPRISES LTD
Person Name JOSEPH CHEN
Position CEO
Corporation Status Dissolved
Agent 1433 MILLER AVE, SA JOSE, CA 95129
Care Of 1433 MILLER AVE, SA JOSE, CA 95129
CEO JOSEPH CHEN 1433 MILLER AVE, SA JOSE, CA 95129
Incorporation Date 2006-02-23

JOSEPH CHEN

Business Name CHENG C, INC.
Person Name JOSEPH CHEN
Position CEO
Corporation Status Dissolved
Agent 1107 S FAIR OAKS AVE # 484, SOUTH PASADENA, CA 91030
Care Of 2112 CHESTNUT ST, ALHAMBRA CA, URUGUAY 91803
CEO JOSEPH CHEN 1107 S FAIR OAKS AVE # 484, SOUTH PASADENA, CA 91030
Incorporation Date 2010-07-08

JOSEPH CHEN

Business Name CHENG C, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CHEN 1107 S FAIR OAKS AVE # 484, SOUTH PASADENA, CA 91030
Care Of 2112 CHESTNUT ST, ALHAMBRA CA, URUGUAY 91803
CEO JOSEPH CHEN1107 S FAIR OAKS AVE # 484, SOUTH PASADENA, CA 91030
Incorporation Date 2010-07-08

JOSEPH CHEN

Business Name CHEN-ESHOO FOUNDATION
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CHEN 5276 EASTGATE MALL, SAN DIEGO, CA 92121
Care Of 101 LEAVESLEY RD, GILROY, CA 95020
CEO JOSEPH CHEN5276 EASTGATE MALL, SAN DIEGO, CA 92121
Incorporation Date 2012-03-20
Corporation Classification Public Benefit

JOSEPH CHEN

Business Name CAD INTERNATIONAL, INC.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH CHEN 694 S MYERS ST, LOS ANGELES, CA 90023
Care Of 694 S MYERS ST, LOS ANGELES, CA 90023
CEO ARTURO C GOMEZ694 S MYERS ST, LOS ANGELES, CA 90023
Incorporation Date 1993-01-11

Joseph Chen

Business Name Bamboo Garden
Person Name Joseph Chen
Position company contact
State AZ
Address 1275 E Baseline Rd Gilbert AZ 85233-1224
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-507-6105
Email [email protected]
Number Of Employees 5
Annual Revenue 204000
Fax Number 480-507-6106

JOSEPH CHEN

Business Name BAKERSFIELD CHINESE BAPTIST CHURCH, BAKERSFIE
Person Name JOSEPH CHEN
Position CEO
Corporation Status Active
Agent 10603 RISING SUN DR, BAKERSFIELD, CA 93312
Care Of JOSEPH CHEN 10603 RISING SUN DR, BAKERSFIELD, CA 93312
CEO JOSEPH CHEN 10603 RISING SUN DR, BAKERSFIELD, CA 93312
Incorporation Date 1990-08-24
Corporation Classification Religious

JOSEPH CHEN

Business Name BAKERSFIELD CHINESE BAPTIST CHURCH, BAKERSFIE
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Active
Agent JOSEPH CHEN 10603 RISING SUN DR, BAKERSFIELD, CA 93312
Care Of JOSEPH CHEN 10603 RISING SUN DR, BAKERSFIELD, CA 93312
CEO JOSEPH CHEN10603 RISING SUN DR, BAKERSFIELD, CA 93312
Incorporation Date 1990-08-24
Corporation Classification Religious

Joseph Chen

Business Name Au Moda Corporation
Person Name Joseph Chen
Position company contact
State OH
Address 1552 North Hight Street, Columbus, OH 43201
Phone Number
Email [email protected]
Title Owner

Joseph Chen

Business Name Atlas Rental & Srv Ctr
Person Name Joseph Chen
Position company contact
State TX
Address 2323 Burkdale Dr Sugar Land TX 77478-6052
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 281-499-8609

Joseph Chen

Business Name Abacus Chinese Restaurant Inc
Person Name Joseph Chen
Position company contact
State PA
Address 1551 S Valley Forge Rd Lansdale PA 19446-5461
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 215-362-2010
Number Of Employees 6
Annual Revenue 277200

Joseph Chen

Business Name AAA Young Shuen Realty Inc
Person Name Joseph Chen
Position company contact
State NY
Address 14714 45th Ave, Flushing, 11355 NY
SIC Code 6500
Phone Number
Email [email protected]

JOSEPH CHEN

Business Name 11 WONDER TIGER CORP.
Person Name JOSEPH CHEN
Position registered agent
Corporation Status Suspended
Agent JOSEPH CHEN 884 E OLIVE ST, UPLAND, CA 91786
Care Of 884 E OLIVE ST, UPLAND, CA 91786
CEO WEN-CHI CHANG884 E OLIVE ST, UPLAND, CA 91786
Incorporation Date 1998-03-03

Joseph Chen

Person Name Joseph Chen
Position company contact
State MD
Address 16297 Harbor Blvd, Ellicott City, 21042 MD
Email [email protected]

Joseph Chen

Person Name Joseph Chen
Filing Number 801262930
Position Director
State TX
Address 4009 Victory Dr. A201, Austin TX 78704

Joseph W Chen

Person Name Joseph W Chen
Filing Number 800629374
Position Director
State TX
Address 9403 Rowen, Houston TX 77036

JOSEPH J CHEN

Person Name JOSEPH J CHEN
Filing Number 801074168
Position DIRECTOR
State TX
Address 2121 ALBANS, HOUSTON TX 77002

Joseph H Chen

Person Name Joseph H Chen
Filing Number 800568208
Position Member
State TX
Address 8006 Via Bella, Houston TX 77083

Joseph J. Chen

Person Name Joseph J. Chen
Filing Number 118345301
Position Director
State UT
Address 150 1st Ave #612, Salt Lake City UT 84103

JOSEPH J CHEN

Person Name JOSEPH J CHEN
Filing Number 91402302
Position DIRECTOR
State TX
Address 11455 FALLBROOK DR, HOUSTON TX 77065

JOSEPH M CHEN

Person Name JOSEPH M CHEN
Filing Number 800458937
Position DIRECTOR
State TX
Address 5925 SOVEREIGN STE #8, HOUSTON TX 77036

JOSEPH M CHEN

Person Name JOSEPH M CHEN
Filing Number 800458937
Position SECRETARY
State TX
Address 5925 SOVEREIGN STE #8, HOUSTON TX 77036

JOSEPH CHEN

Person Name JOSEPH CHEN
Filing Number 800309696
Position Director
State TX
Address 901 MAIN STREET SUITE 3100, DALLAS TX 75202

JOSEPH CHEN

Person Name JOSEPH CHEN
Filing Number 800130660
Position Director
State TX
Address 3705 MOUNT VERNON WAY, Plano TX 75025

JOSEPH CHEN

Person Name JOSEPH CHEN
Filing Number 800130660
Position PRESIDENT
State TX
Address 3705 MOUNT VERNON WAY, Plano TX 75025

JOSEPH Y CHEN

Person Name JOSEPH Y CHEN
Filing Number 800110950
Position DIRECTOR
State TX
Address 15923 RIVER ROAD DR., HOUSTON TX 77079

JOSEPH Y CHEN

Person Name JOSEPH Y CHEN
Filing Number 800110950
Position PRESIDENT
State TX
Address 15923 RIVER ROAD DR., HOUSTON TX 77079

JOSEPH CHEN

Person Name JOSEPH CHEN
Filing Number 156684601
Position SECRETARY
State TX
Address 2121 ALBANS, Houston TX 77005

JOSEPH CHEN

Person Name JOSEPH CHEN
Filing Number 156684601
Position Director
State TX
Address 2121 ALBANS, Houston TX 77005

Joseph Chen

Person Name Joseph Chen
Filing Number 54891501
Position Director
State TX
Address 2323 Burkdale Dr, Sugar Land TX 77478

JOSEPH M CHEN

Person Name JOSEPH M CHEN
Filing Number 61985100
Position SECRETARY
State TX
Address PO BOX 394, BARKER TX 77413

JOSEPH M CHEN

Person Name JOSEPH M CHEN
Filing Number 61985100
Position DIRECTOR
State TX
Address PO BOX 394, BARKER TX 77413

JOSEPH CHEN

Person Name JOSEPH CHEN
Filing Number 72259500
Position PRESIDENT
State TX
Address 2323 BURKDALE DR, Sugarland TX 77478

JOSEPH HZINCHE CHEN

Person Name JOSEPH HZINCHE CHEN
Filing Number 800486726
Position PTR
State TX
Address 1306 TIMM DR, COLLEGE STATION TX 77084

JOSEPH CHEN

Person Name JOSEPH CHEN
Filing Number 72259500
Position Director
State TX
Address 2323 BURKDALE DR, Sugarland TX 77478

Joseph Chih-Yu Chen

State CA
Calendar Year 2015
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Joseph Chih-Yu Chen
Annual Wage $8,277
Base Pay $1,086
Overtime Pay N/A
Other Pay N/A
Benefits $7,191
Total Pay $1,086

Chen Joseph

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Joseph
Annual Wage $70,750

Chen Joseph J

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Certified It Administrator
Name Chen Joseph J
Annual Wage $137,785

Chen Joseph

State NY
Calendar Year 2016
Employer John Bowne Hs - Queens
Job Title Teacher
Name Chen Joseph
Annual Wage $69,172

Chen Joseph

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Joseph
Annual Wage $8,009

Chen Joseph

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Joseph
Annual Wage $66,493

Chen Joseph J

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Computer Systems Manager
Name Chen Joseph J
Annual Wage $24,863

Chen Joseph J

State NY
Calendar Year 2016
Employer Department Of Investigation
Job Title Computer Specialist
Name Chen Joseph J
Annual Wage $76,208

Chen Joseph

State NY
Calendar Year 2015
Employer John Bowne Hs - Queens
Job Title Teacher
Name Chen Joseph
Annual Wage $65,097

Chen Joseph

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Joseph
Annual Wage $2,705

Chen Joseph

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Joseph
Annual Wage $14,682

Chen Joseph

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Joseph
Annual Wage $70,866

Chen Joseph

State NJ
Calendar Year 2018
Employer Camden City
Name Chen Joseph
Annual Wage $60,900

Chen Joseph

State NJ
Calendar Year 2017
Employer Camden City
Name Chen Joseph
Annual Wage $60,900

Chen Joseph

State NJ
Calendar Year 2016
Employer City Of Camden
Job Title Fiscal Analyst
Name Chen Joseph
Annual Wage $60,900

Chen Joseph S

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Chen Joseph S
Annual Wage $116,779

Chen Joseph S

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Chen Joseph S
Annual Wage $119,459

Chen Joseph S

State IN
Calendar Year 2016
Employer Indiana University
Job Title Faculty/instructor
Name Chen Joseph S
Annual Wage $114,650

Chen Joseph S

State IN
Calendar Year 2015
Employer Indiana University
Job Title Faculty/instructor
Name Chen Joseph S
Annual Wage $109,813

Chen Joseph N

State GA
Calendar Year 2018
Employer County of Columbia
Job Title Facility Attendant
Name Chen Joseph N
Annual Wage $15,600

Chen Joseph N

State GA
Calendar Year 2017
Employer County of Columbia
Job Title Facility Custodian
Name Chen Joseph N
Annual Wage $15,749

Chen Joseph

State NY
Calendar Year 2015
Employer Department Of Investigation
Job Title Computer Specialist
Name Chen Joseph
Annual Wage $89,803

Chen Joseph M

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Chen Joseph M
Annual Wage $3,220

Chen Joseph J

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Certified It Administrator
Name Chen Joseph J
Annual Wage $133,533

Chen Joseph

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Joseph
Annual Wage $11,583

Joseph Yung-Cheng Chen

State CA
Calendar Year 2015
Employer Orange County
Job Title PSYCHIATRIST
Name Joseph Yung-Cheng Chen
Annual Wage $289,932
Base Pay $190,018
Overtime Pay N/A
Other Pay $14,802
Benefits $85,112
Total Pay $204,820
Status FT

JOSEPH CHIH-YU CHEN

State CA
Calendar Year 2014
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name JOSEPH CHIH-YU CHEN
Annual Wage $52,325
Base Pay $38,724
Overtime Pay N/A
Other Pay N/A
Benefits $13,601
Total Pay $38,724

Joseph Yung-Cheng Chen

State CA
Calendar Year 2014
Employer Orange County
Job Title COMMUNITY MNTL HLTH PSYCH
Name Joseph Yung-Cheng Chen
Annual Wage $275,040
Base Pay $179,152
Overtime Pay N/A
Other Pay $16,116
Benefits $79,772
Total Pay $195,268

Joseph Chih-Yu Chen

State CA
Calendar Year 2013
Employer University of California
Job Title POSTDOC-EMPLOYEE
Name Joseph Chih-Yu Chen
Annual Wage $56,635
Base Pay $44,632
Overtime Pay N/A
Other Pay N/A
Benefits $12,003
Total Pay $44,632

Chen Joseph T

State WA
Calendar Year 2017
Employer City of Issaquah
Name Chen Joseph T
Annual Wage $15,540

Chen Joseph T

State TX
Calendar Year 2018
Employer University Of Texas M.D. Anderson Cancer Center
Name Chen Joseph T
Annual Wage $19,120

Chen Joseph J

State TX
Calendar Year 2018
Employer University Of Texas Health Science Center Houston
Name Chen Joseph J
Annual Wage $167,275

Chen Joseph J

State TX
Calendar Year 2017
Employer University Of Texas Health Science Center Houston
Name Chen Joseph J
Annual Wage $39,376

Chen Joseph

State PA
Calendar Year 2018
Employer Health
Job Title Senior Applications Developer
Name Chen Joseph
Annual Wage $65,389

Chen Joseph

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Joseph
Annual Wage $76,922

Chen Joseph

State PA
Calendar Year 2017
Employer Health
Job Title Senior Applications Developer
Name Chen Joseph
Annual Wage $62,455

Chen Joseph

State PA
Calendar Year 2015
Employer Health
Job Title Applications Developer 2
Name Chen Joseph
Annual Wage $51,973

Chen Joseph J

State MD
Calendar Year 2018
Employer University Of Maryland
Name Chen Joseph J
Annual Wage $80,000

Chen Joseph C

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Library Assistant I
Name Chen Joseph C
Annual Wage $25,337

Chen Joseph J

State MD
Calendar Year 2017
Employer University Of Maryland
Name Chen Joseph J
Annual Wage $79,000

Chen Joseph C

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Library Assistant I
Name Chen Joseph C
Annual Wage $27,650

Chen Joseph J

State MD
Calendar Year 2016
Employer University Of Maryland
Name Chen Joseph J
Annual Wage $82,000

Chen Joseph C

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Library Assistant I
Name Chen Joseph C
Annual Wage $33,595

Chen Joseph J

State MD
Calendar Year 2015
Employer University Of Maryland
Name Chen Joseph J
Annual Wage $164,000

Chen Joseph

State PA
Calendar Year 2016
Employer Health
Job Title Applications Developer 2
Name Chen Joseph
Annual Wage $56,059

Chen Joseph M

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Chen Joseph M
Annual Wage $2,454

Joseph C Chen

Name Joseph C Chen
Address 9 Settlers Landing Ct Gaithersburg MD 20878 -4302
Phone Number 301-251-8853
Gender Male
Date Of Birth 1948-03-02
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph R Chen

Name Joseph R Chen
Address 4394 Flanders St Denver CO 80249 -6564
Phone Number 303-371-3261
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph B Chen

Name Joseph B Chen
Address 3825 W 110th Ave Westminster CO 80031 -2110
Phone Number 303-469-1234
Email [email protected]
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph Chen

Name Joseph Chen
Address 7380 Eden Brook Dr Columbia MD 21046-1240 APT 311-1349
Phone Number 410-960-2449
Mobile Phone 410-960-2449
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph N Chen

Name Joseph N Chen
Address 3640 Lynnwood Dr Augusta GA 30907 -2891
Phone Number 706-863-8766
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph Y Chen

Name Joseph Y Chen
Address 5392 S Geneva Way Englewood CO 80111 -6219
Phone Number 720-536-8337
Gender Male
Date Of Birth 1957-10-06
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph Chen

Name Joseph Chen
Address 10900 Wittenridge Dr Alpharetta GA 30022 LOT I5-3496
Phone Number 770-772-0959
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph Chen

Name Joseph Chen
Address 2200 S Olcott Blvd Bloomington IN 47401 -7107
Phone Number 812-333-5668
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph Chen

Name Joseph Chen
Address 216 Wilson St S Wynne AR 72396-2960 -2960
Phone Number 870-238-3940
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

CHEN, JOSEPH

Name CHEN, JOSEPH
Amount 250.00
To NIXON, JOE
Year 2006
Application Date 2005-12-19
Recipient Party R
Recipient State TX
Seat state:upper

CHEN, JOSEPH

Name CHEN, JOSEPH
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-04-12
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 2423 TAMARACK CT ANN ARBOR MI

CHEN, JOSEPH

Name CHEN, JOSEPH
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2008-03-20
Contributor Occupation ENGINEER
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 2423 TAMARACK CT ANN ARBOR MI

CHEN, JOSEPH

Name CHEN, JOSEPH
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-04-04
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 2423 TAMARACK CT ANN ARBOR MI

JOSEPH FARLEY & SYLVIA CHEN

Name JOSEPH FARLEY & SYLVIA CHEN
Address 925 Forest Avenue Deerfield IL 60015
Value 37171
Landvalue 37171
Buildingvalue 94403

JOSEPH FARLEY & SYLVIA CHEN

Name JOSEPH FARLEY & SYLVIA CHEN
Address 1189 Deerfield Road #B Deerfield IL 60015
Value 11428
Landvalue 11428
Buildingvalue 12249

JOSEPH FARLEY & SYLVIA CHEN

Name JOSEPH FARLEY & SYLVIA CHEN
Address Deerfield Road Deerfield IL 60015
Value 427
Landvalue 427

JOSEPH CHEN

Name JOSEPH CHEN
Address 50-33 68th Street Queens NY 11377
Value 552000
Landvalue 15852

JOSEPH CHEN

Name JOSEPH CHEN
Address 67-42 Kessel Street Queens NY 11375
Value 730000
Landvalue 10279

JOSEPH CHEN

Name JOSEPH CHEN
Address 4407 N Phinney Avenue #A Seattle WA
Value 381000
Landvalue 117000
Buildingvalue 381000

JOSEPH CHEN

Name JOSEPH CHEN
Address 13321 Alysheba Drive Austin TX 78617
Value 30000
Landvalue 30000
Buildingvalue 46427
Type Real

JOSEPH C CHEN

Name JOSEPH C CHEN
Address 1615 Rainbow Drive Richardson TX 75081
Value 107930
Landvalue 30000
Buildingvalue 107930

JOSEPH B CHEN & GRACE CHEN

Name JOSEPH B CHEN & GRACE CHEN
Address Tanner Woods Lane Sugar Land TX 77479
Type Real

JOSEPH ANTHONY CHEN

Name JOSEPH ANTHONY CHEN
Address 58-38 203rd Street Queens NY 11364
Value 707000
Landvalue 14825

CHEN M JOSEPH

Name CHEN M JOSEPH
Address 19 Barry Street Boston MA 02125
Value 101800
Landvalue 101800
Buildingvalue 207400
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

CHEN M JOSEPH

Name CHEN M JOSEPH
Address Barry Street Boston MA 02125
Value 25000
Landvalue 25000
Type Residential Ancillary Improvement
Usage Residential Land

JOSEPH R CHEN

Name JOSEPH R CHEN
Address 102 MADISON STREET, NY 10002
Value 93037
Full Value 93037
Block 276
Lot 1007
Stories 6

JOSEPH ANTHONY CHEN

Name JOSEPH ANTHONY CHEN
Address 58-38 203 STREET, NY 11364
Value 639000
Full Value 639000
Block 7453
Lot 25
Stories 1.5

Joseph Young-Long Chen

Name Joseph Young-Long Chen
Doc Id 08245591
City Ann Arbor MI
Designation us-only
Country US

Joseph Young-Long Chen

Name Joseph Young-Long Chen
Doc Id 08049384
City Ann Arbor MI
Designation us-only
Country US

Joseph Young-Long Chen

Name Joseph Young-Long Chen
Doc Id 08062165
City Ann Arbor MI
Designation us-only
Country US

Joseph Young-Long Chen

Name Joseph Young-Long Chen
Doc Id 07568567
City Ann Arbor MI
Designation us-only
Country US

Joseph Young-Long Chen

Name Joseph Young-Long Chen
Doc Id 07353724
City Ann Arbor MI
Designation us-only
Country US

Joseph C. Chen

Name Joseph C. Chen
Doc Id 08258754
City Waterloo
Designation us-only
Country CA

Joseph C. Chen

Name Joseph C. Chen
Doc Id 08063873
City Waterloo
Designation us-only
Country CA

Joseph C. Chen

Name Joseph C. Chen
Doc Id 07825631
City Waterloo
Designation us-only
Country CA

Joseph C. Chen

Name Joseph C. Chen
Doc Id 07629765
City Waterloo
Designation us-only
Country CA

Joseph C. Chen

Name Joseph C. Chen
Doc Id 07233127
City Waterloo
Designation us-only
Country CA

Joseph C. Chen

Name Joseph C. Chen
Doc Id 07057372
City Waterloo
Designation us-only
Country CA

Joseph Chen

Name Joseph Chen
Doc Id 07316172
City Changhua County
Designation us-only
Country TW

Joseph Chen

Name Joseph Chen
Doc Id 07287014
City Woodbridge VA
Designation us-only
Country US

JOSEPH CHEN

Name JOSEPH CHEN
Type Independent Voter
State PA
Address 623 W NITTANY AVE, STATE COLLEGE, PA 16801
Phone Number 814-777-3189
Email Address [email protected]

JOSEPH CHEN

Name JOSEPH CHEN
Type Independent Voter
State IA
Address 1103 CRESTMORE WAY, MASON CITY, IA 50401
Phone Number 641-201-3052
Email Address [email protected]

JOSEPH CHEN

Name JOSEPH CHEN
Type Independent Voter
State MA
Address 2018 COMMONWEALTH AVE APT 7, BRIGHTON, MA 2135
Phone Number 617-512-1784
Email Address [email protected]

JOSEPH CHEN

Name JOSEPH CHEN
Type Independent Voter
State OH
Address 5625 SQUIRES GATE DR, MASON, OH 45040
Phone Number 513-293-9282
Email Address [email protected]

JOSEPH CHEN

Name JOSEPH CHEN
Type Republican Voter
State TX
Address 13321 ALYSHEBA DR, DEL VALLE, TX 78617
Phone Number 512-947-9569
Email Address [email protected]

JOSEPH CHEN

Name JOSEPH CHEN
Type Independent Voter
State MD
Address 10507 SUNNY BROOKE LN, POTOMAC, MD 20854
Phone Number 301-230-0068
Email Address [email protected]

Joseph Chen

Name Joseph Chen
Car TOYOTA RAV4
Year 2009
Address 20301 Cider Barrel Dr, Germantown, MD 20876-2762
Vin 2T3BF31V79W001156

JOSEPH CHEN

Name JOSEPH CHEN
Car LEXUS RX 350
Year 2007
Address 3783 Broadmead St, Las Vegas, NV 89147-1053
Vin 2T2GK31U07C016383

JOSEPH CHEN

Name JOSEPH CHEN
Car DODGE CALIBER
Year 2007
Address 4629 W Fitch Ave, Lincolnwood, IL 60712-2118
Vin 1B3HB48B77D103155
Phone 312-226-8819

JOSEPH CHEN

Name JOSEPH CHEN
Car FORD EXPLORER
Year 2007
Address 5392 S Geneva Way, Englewood, CO 80111-6219
Vin 1FMEU74817UB86360
Phone 720-536-8337

JOSEPH CHEN

Name JOSEPH CHEN
Car CHEVROLET HHR
Year 2007
Address 8655 E Rockcliff Rd, Tucson, AZ 85750-9731
Vin 3GNDA33PX7S557114

JOSEPH CHEN

Name JOSEPH CHEN
Car CHEVROLET IMPALA
Year 2007
Address 33 Sherbrook Dr, Rockaway, NJ 07866-2010
Vin 2G1WU58R679312606

JOSEPH CHEN

Name JOSEPH CHEN
Car HONDA ELEMENT
Year 2007
Address PO BOX 394, BARKER, TX 77413-0394
Vin 5J6YH18927L011136

JOSEPH CHEN

Name JOSEPH CHEN
Car HONDA ACCORD
Year 2007
Address 10266 Globe Dr, Ellicott City, MD 21042-2109
Vin 1HGCM56467A140469
Phone

JOSEPH CHEN

Name JOSEPH CHEN
Car HONDA ACCORD
Year 2007
Address 16617 Saddle Horn Ct, Eden Prairie, MN 55347-3387
Vin 1HGCM56367A162933

JOSEPH CHEN

Name JOSEPH CHEN
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 30 HOLSTON HILLS RD, HENDERSON, NV 89052-6643
Vin 3VWPG31C27M515381

JOSEPH CHEN

Name JOSEPH CHEN
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 2121 ALBANS RD, HOUSTON, TX 77005-1517
Vin 4JGBF71E97A142955

Joseph Chen

Name Joseph Chen
Car SCION TC
Year 2007
Address 3679 Johnston Way NE, North Liberty, IA 52317-9390
Vin JTKDE167670180049

JOSEPH CHEN

Name JOSEPH CHEN
Car PORSCHE CAYENNE
Year 2008
Address 701 Legacy Dr, Plano, TX 75023-2231
Vin WP1AC29P48LA82959
Phone 650-224-2328

JOSEPH CHEN

Name JOSEPH CHEN
Car CADILLAC CTS
Year 2008
Address 14040 Labelle St, Oak Park, MI 48237-1146
Vin 1G6DF577X80187066

Joseph Chen

Name Joseph Chen
Car TOYOTA COROLLA
Year 2008
Address 5 High Woods Ave, Sicklerville, NJ 08081-5287
Vin 2T1BR32E28C882914

JOSEPH CHEN

Name JOSEPH CHEN
Car HONDA ACCORD
Year 2008
Address 5638 Roundtree Ln, Columbia, MD 21045-2648
Vin 1HGCP26448A019446

Joseph Chen

Name Joseph Chen
Car VOLKSWAGEN ROUTAN
Year 2009
Address 10507 Sunny Brooke Ln, Potomac, MD 20854-6390
Vin 2V8HW44199R537324

JOSEPH CHEN

Name JOSEPH CHEN
Car PORSCHE CAYENNE
Year 2009
Address 2121 ALBANS RD, HOUSTON, TX 77005-1517
Vin WP1AD29P29LA60702

JOSEPH CHEN

Name JOSEPH CHEN
Car SAAB 9-3
Year 2009
Address 22 Royal Dr, Brick, NJ 08723-6731
Vin YS3FB49Y091005316
Phone 732-477-5821

JOSEPH CHEN

Name JOSEPH CHEN
Car MAZDA MAZDA6
Year 2009
Address 708 WELLINGTON AVE, EDINBURG, TX 78539-3476
Vin 1YVHP82A595M31656

JOSEPH CHEN

Name JOSEPH CHEN
Car AUDI A4
Year 2008
Address 6010 KENNEDY BLVD E APT 65, WEST NEW YORK, NJ 07093-3817
Vin WAUDF78E38A153046

JOSEPH CHEN

Name JOSEPH CHEN
Car NISSAN QUEST
Year 2007
Address 605 Dominion Hill Dr, Cary, NC 27519-9323
Vin 5N1BV28U17N114305

Joseph Chen

Name Joseph Chen
Domain 23fashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5222-86 Street Edmonton Alberta T6E 5L5
Registrant Country CANADA

Joseph Chen

Name Joseph Chen
Domain thechicagoweddingphotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-23
Update Date 2012-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4629 West Fitch Ave. Lincolnwood Illinois 60712
Registrant Country UNITED STATES

Joseph Chen

Name Joseph Chen
Domain canaan-tech.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Joseph Chen

Name Joseph Chen
Domain newdayministry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-24
Update Date 2013-06-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 605 Dominion Hill DR Cary NC 27519
Registrant Country UNITED STATES

Joseph Chen

Name Joseph Chen
Domain hongjunsheng.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11540-24 Ave. Edmonton Alberta T6J 3R7
Registrant Country CANADA

Joseph Chen

Name Joseph Chen
Domain chenzhonghua.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11540-24 Ave. Edmonton Alberta T6J 3R7
Registrant Country CANADA

Joseph Chen

Name Joseph Chen
Domain foriphone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-12
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address No 16, KeYun Rd, Guangzhou IT Harbor Guangzhou Guangdong 510665
Registrant Country CHINA

joseph chen

Name joseph chen
Domain hznzz.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address zhejiang yiwu city xueyuan road no:2 4e412 jinhuashi zhejiangsheng 322000
Registrant Country CHINA

Joseph Chen

Name Joseph Chen
Domain whatliyuanwore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address No 16, KeYun Rd, Guangzhou IT Harbor Guangzhou Guangdong 510665
Registrant Country CHINA

joseph chen

Name joseph chen
Domain hair-topic.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2003-12-11
Update Date 2011-12-14
Registrar Name BIZCN.COM, INC.
Registrant Address Palm Spring, Building 10 Floor 7B Hwenchenbei Road Huang Jiang Dong Guan GuangDong 523758
Registrant Country CHINA
Registrant Fax 07693637275

Joseph Chen

Name Joseph Chen
Domain magohairusa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-09-06
Update Date 2012-09-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3219 Oakcliff Industrial Street Atlanta Georgia 30340
Registrant Country UNITED STATES

Joseph Chen

Name Joseph Chen
Domain animetheque.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-17
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 280 Ferndale Place Waterloo Ontario N2J3X9
Registrant Country CANADA

Joseph Chen

Name Joseph Chen
Domain gp-vega.com
Contact Email [email protected]
Whois Sever whois.net-chinese.com.tw
Create Date 2012-09-04
Update Date 2013-08-19
Registrar Name NET-CHINESE CO., LTD.
Registrant Address No.31, Ln. 120, Sec. 5, Xiandong Rd., Hemei Township, Changhua County - 508
Registrant Country TAIWAN, PROVINCE OF CHINA
Registrant Fax 88647367241

Joseph Chen

Name Joseph Chen
Domain chenfamilyofsix.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-10-24
Update Date 2013-10-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 605 Dominion Hill DR Cary NC 27519
Registrant Country UNITED STATES

Joseph Chen

Name Joseph Chen
Domain seekforce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address No 16, KeYun Rd, Guangzhou IT Harbor Guangzhou Guangdong 510665
Registrant Country CHINA

Joseph Chen

Name Joseph Chen
Domain taijitrip.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-17
Update Date 2012-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5221-87 Street Edmonton Alberta T6E 5L5
Registrant Country CANADA

Joseph Chen

Name Joseph Chen
Domain przeklej.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-03
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address No 16, KeYun Rd, Guangzhou IT Harbor Guangzhou Guangdong 510665
Registrant Country CHINA

Joseph Chen

Name Joseph Chen
Domain ragmynphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-08
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 280 Ferndale Place Waterloo Ontario N2J3X9
Registrant Country CANADA

joseph chen

Name joseph chen
Domain chinakobans.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-12-30
Update Date 2012-12-28
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address WeiFang weifang SD 261041
Registrant Country Registrant Phone Number ......... +86.05362281181
Registrant Fax 8605367638801

JOSEPH CHEN

Name JOSEPH CHEN
Domain szhhyq.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2008-03-05
Update Date 2013-02-28
Registrar Name XIN NET TECHNOLOGY CORPORATION

JOSEPH CHEN

Name JOSEPH CHEN
Domain theophilus-international.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-04-26
Update Date 2012-05-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 32 CANORA STREET BLACKBURN SOUTH VIC 3130
Registrant Country AUSTRALIA

Joseph Chen

Name Joseph Chen
Domain motion-vision.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-10-21
Update Date 2008-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 539 N Mills Ave. Orlando FL 32803
Registrant Country UNITED STATES

Joseph Chen

Name Joseph Chen
Domain mikeandem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-22
Update Date 2012-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 280 Ferndale Place Waterloo Ontario N2J3X9
Registrant Country CANADA