Joseph Lee

We have found 435 public records related to Joseph Lee in 33 states . People found have 3 ethnicities: Other Asian, African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 109 business registration records connected with Joseph Lee in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Fabricated Metal Products Other Than Transport And Machinery Equipment (Equipment), Mobile Home Dealers, Garden Supply, Building Materials And Hardware (Construction), Gasoline Service Stations And Automotive Dealers (Automotive), Legal Services (Services) and Construction - Special Trade Contractors (Construction). There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Corr/Yth/Clin Sec Off. These employees work in 6 states: AL, AZ, CT, CO, DE and FL. Average wage of employees is $41,012.


Joseph Edwar Lee

Name / Names Joseph Edwar Lee
Age 50
Birth Date 1974
Also Known As Joseph E Lee
Person 538 Randolph Ave, Harahan, LA 70123
Phone Number 504-737-7487
Possible Relatives


Previous Address 1127 Peniston St, New Orleans, LA 70115
1125 Peniston St, New Orleans, LA 70115
538 Randolph Ave, New Orleans, LA 70123
538 Randolph Ave, River Ridge, LA 70123
2252 Edinburgh Ave, Baton Rouge, LA 70808
2051 Brightside View Dr, Baton Rouge, LA 70820

Joseph D Lee

Name / Names Joseph D Lee
Age 53
Birth Date 1971
Also Known As Joey D Lee
Person 5969 Libby Ln, Jackson, MS 39211
Phone Number 601-956-5993
Possible Relatives


Previous Address 5 Shady Ln #CI, Gulfport, MS 39507
140 Seyburn Dr, Baton Rouge, LA 70808
714 President St #F, Jackson, MS 39202
728 Arlington Ave, Baton Rouge, LA 70806
480 Brendalwood Dr #A, Brandon, MS 39047
8 River Run Dr, Jackson, MS 39211
820 Valencia Dr, Albuquerque, NM 87108
River Run, Jackson, MS 39211
65 Vicksburg St, San Francisco, CA 94114
104 Pine Creek Ln, Haughton, LA 71037
585 Jennifer Jean Dr, Baton Rouge, LA 70808
Email [email protected]

Joseph Lee

Name / Names Joseph Lee
Age 56
Birth Date 1968
Also Known As Ijoseph Lee
Person 345 Hendee St #20099, New Orleans, LA 70114
Phone Number 504-366-8145
Possible Relatives





Previous Address 1515 Madison St, Gretna, LA 70053

Joseph Lee

Name / Names Joseph Lee
Age 56
Birth Date 1968
Person 62 K St, Hull, MA 02045
Phone Number 781-925-1497
Possible Relatives
Previous Address 58 J St, Hull, MA 02045
62 St, Hull, MA 02045
58 St, Hull, MA 02045

Joseph Edwin Lee

Name / Names Joseph Edwin Lee
Age 58
Birth Date 1966
Also Known As Julia L Easterday
Person 99 Pasadena Rd, Oak Ridge, TN 37830
Phone Number 865-483-1209
Possible Relatives





Previous Address 1008 Vance St, Wilson, NC 27893
115 Miramar Cir, Oak Ridge, TN 37830
371 Bee Tree Rd #D, Swannanoa, NC 28778
215 Villanova Rd, Oak Ridge, TN 37830
226 Purdue Ave #301, Oak Ridge, TN 37830
1443 Northshore Woods Dr, Knoxville, TN 37919
Email [email protected]

Joseph R Lee

Name / Names Joseph R Lee
Age 58
Birth Date 1966
Person 110 Pierce Rd, Weymouth, MA 02188
Phone Number 781-337-5415
Possible Relatives







Previous Address 9 Alsada Rd, Hull, MA 02045
103 Hampton Cir, Hull, MA 02045
Alsada, Hull, MA 02045
46 Touraine Ave, Hull, MA 02045
Email [email protected]

Joseph A Lee

Name / Names Joseph A Lee
Age 58
Birth Date 1966
Also Known As Joe Lee
Person 6101 Bolton Ave #19, Alexandria, LA 71303
Phone Number 318-442-1802
Possible Relatives




Kiwanan L Lee
Kiwana N Loydlee
Previous Address 6101 Bolton Ave #17, Alexandria, LA 71303
6101 Bolton Ave #56, Alexandria, LA 71303
6101 Bolton Ave #49, Alexandria, LA 71303
6101 Bolton Ave, Alexandria, LA 71303
6101 Bolton Ave #126, Alexandria, LA 71303
6101 Boltn #126, Alexandria, LA 71303
476 Twin Bridges Rd #252, Alexandria, LA 71303
415 PO Box, Boyce, LA 71409
4905 Lisa St #5, Alexandria, LA 71302
6101 Boltn 126, Alexandria, LA 71303
4905 Lisa St #F, Alexandria, LA 71302
4905 Lisa St, Alexandria, LA 71302
2907 Marilyn Ann St #D, Alexandria, LA 71301
2709 Marlyn Ann #D, Alexandria, LA 71301

Joseph B Lee

Name / Names Joseph B Lee
Age 58
Birth Date 1966
Also Known As Joey Burke Lee
Person 1043 Aquavit St #Q, Gretna, LA 70053
Phone Number 504-366-2930
Possible Relatives


I Lee
Previous Address 1043 Aquault, Gretna, LA 70053
760 PO Box, Abita Springs, LA 70420
1043 Aquaint, Gretna, LA 70053

Joseph Kinneth Lee

Name / Names Joseph Kinneth Lee
Age 58
Birth Date 1966
Person 7745 Oak Arbor Ave, Baton Rouge, LA 70812
Phone Number 225-357-3502
Possible Relatives


D Lee



Tangela Y Lee
G Lee
Previous Address 2424 McKee St, Houston, TX 77009
5840 Saint Katherine Ave, Baton Rouge, LA 70805
2003 Hemlock St, Baton Rouge, LA 70802
7743 Oak Arbor Ave, Baton Rouge, LA 70812

Joseph Jr Lee

Name / Names Joseph Jr Lee
Age 59
Birth Date 1965
Also Known As Joseph Lee
Person 1735 McKinley St #1, Hollywood, FL 33020
Phone Number 954-436-3868
Possible Relatives







Previous Address 1109 Lewis Dr, Daytona Beach, FL 32117
1735 McKinley St #1, Hollywood, FL 33020
3865 Day Ave, Miami, FL 33133
1735 McKinley St #2, Hollywood, FL 33020
3374 Perry Frow Dr, Miami, FL 33133
1735 McKinley St, Hollywood, FL 33020
800 151st St, Miami, FL 33169
8721 9th Ct, Pembroke Pines, FL 33025
3733 23rd Ave, Miami, FL 33142
7528 Arlington Expy #608, Jacksonville, FL 32211
3601 209th Ter, Opa Locka, FL 33056
680813 PO Box, Miami, FL 33168
1739 59th St, Miami, FL 33142
18822 23rd Ct, Miami Gardens, FL 33056
8885 147th, Miami, FL 33195
8885 147th Ave, Miami, FL 33196
Associated Business Lee Alliance Inc Lee Alliance, Inc

Joseph Chandler Lee

Name / Names Joseph Chandler Lee
Age 59
Birth Date 1965
Also Known As Joe Chandler
Person 6210 Ashley Dr, Lakeland, FL 33813
Phone Number 863-709-8010
Possible Relatives
Johnm M Lee






Previous Address 6436 Longoak Ct, Lakeland, FL 33811
828 Foxhall, Lakeland, FL 33813
100 McQueen Smith Rd #N2, Prattville, AL 36066
2047 Winterset Dr, Lakeland, FL 33813
10320 Canoe Brook Cir, Boca Raton, FL 33498
6433 Coral Lake Dr #309, Margate, FL 33063
1147 Hillsboro Mile, Hillsboro Beach, FL 33062
1149 Hillsboro Mile #407, Hillsboro Beach, FL 33062
1149 Hillsboro Mile #409, Hillsboro Beach, FL 33062
1147 Hillsboro Mile #407, Hillsboro Beach, FL 33062
1147 Hillsboro Mile #407S, Hillsboro Beach, FL 33062
9999 Summerbreeze Dr #820, Sunrise, FL 33322
200 Bristol St, Perry, GA 31069

Joseph Lee

Name / Names Joseph Lee
Age 60
Birth Date 1964
Person 7801 Ligustrum Dr, New Orleans, LA 70126
Phone Number 504-244-9437
Possible Relatives






Previous Address 300 Wendell Ct, Atlanta, GA 30336
4851 Brittany Ct, New Orleans, LA 70129

Joseph Keith Lee

Name / Names Joseph Keith Lee
Age 63
Birth Date 1961
Also Known As Keith Lee
Person 111 School St #41, Brookland, AR 72417
Phone Number 870-931-5802
Possible Relatives


Previous Address 281 281 Rr #A, Brookland, AR 72417
281 281 RR 281 #A, Brookland, AR 72417
RR 1 CROSS #130, Brookland, AR 72417
RR #A, Brookland, AR 72417
41 PO Box, Brookland, AR 72417
RR 1 CHISOLM, Brookland, AR 72417
281 PO Box, Brookland, AR 72417
RR POB, Brookland, AR 72417

Joseph I Lee

Name / Names Joseph I Lee
Age 65
Birth Date 1959
Also Known As Lee Joe
Person 17 Chelsea Ln, Boynton Beach, FL 33426
Phone Number 561-642-1394
Possible Relatives
Sandra Marrie Buddanlee
Previous Address 5725 Raceway Rd, Lake Worth, FL 33449
13725 6th Ave, North Miami, FL 33161
17 Chelsea Ct, Greenacres, FL 33463
13725 6th Ave #303, North Miami, FL 33161
1222 Isabella St, Lehigh Acres, FL 33936
17 Chelsea Ct, Lake Worth, FL 33463
4337 112th Ave, Coral Springs, FL 33065
Email [email protected]

Joseph Bernard Lee

Name / Names Joseph Bernard Lee
Age 67
Birth Date 1957
Also Known As Joseph B Lee
Person 618 Anderson Cir #104, Deerfield Bch, FL 33441
Phone Number 954-531-0493
Possible Relatives





Morress Dean Lee
Previous Address 610 Anderson Cir #211, Deerfield Bch, FL 33441
3705 Garrison St #A, Tampa, FL 33619
715 Eskimo Ave, Tampa, FL 33604
1031 Park Rd #110, Hollywood, FL 33021
1701 40th Ter #B, Fort Lauderdale, FL 33317
21632 PO Box, Fort Lauderdale, FL 33335

Joseph L Lee

Name / Names Joseph L Lee
Age 69
Birth Date 1955
Also Known As Joseph Lee
Person 970 Oliver Rd, Haughton, LA 71037
Phone Number 318-949-2866
Possible Relatives

Previous Address 632 PO Box, Haughton, LA 71037
300 Davis #632, Haughton, LA 71037
300 Davis 632, Haughton, LA 71037
FOLSE PO Box, Haughton, LA 71037
125 PO Box, Doyline, LA 71023

Joseph P Lee

Name / Names Joseph P Lee
Age 70
Birth Date 1954
Person 308 Church St, Mc Gehee, AR 71654
Phone Number 870-222-2081
Possible Relatives

E D Lee

Jacoueline Raina Lee

Previous Address 308 Church St, Mcgehee, AR 71654
Email [email protected]

Joseph Cyrilo Lee

Name / Names Joseph Cyrilo Lee
Age 83
Birth Date 1941
Also Known As Joseph Lee
Person 6325 Bridgehampton Dr #G, New Orleans, LA 70126
Phone Number 504-822-4019
Possible Relatives Willmeta M Lee


Previous Address 2939 Saint Ann St, New Orleans, LA 70119
6826 Seagull Ln #K, New Orleans, LA 70126
2533 Banks St, New Orleans, LA 70119

Joseph C Lee

Name / Names Joseph C Lee
Age 85
Birth Date 1938
Also Known As Lee Joseph
Person 3404 Westwind Dr, Plano, TX 75093
Phone Number 781-861-9680
Possible Relatives




Previous Address 4 Hadley Rd, Lexington, MA 02420
Hadley, Lexington, MA 02420

Joseph E Lee

Name / Names Joseph E Lee
Age 86
Birth Date 1937
Person 120 Demoruelle St, Ville Platte, LA 70586
Phone Number 337-363-3282
Possible Relatives




Previous Address 20147 House Rd, Covington, LA 70435
354 PO Box, Ville Platte, LA 70586
1330 Green Valley Rd, Ville Platte, LA 70586
1330 Green Vly, Ville Platte, LA 70586
Coronado, Ville Platte, LA 70586
Pa Rish #9, Ville Platte, LA 70586
418 2nd Ave, Covington, LA 70433
Parish Rd #9-9, Ville Platte, LA 70586

Joseph N Lee

Name / Names Joseph N Lee
Age 89
Birth Date 1934
Also Known As J Lee
Person 7821 Richard St, Metairie, LA 70003
Phone Number 504-738-0439
Possible Relatives



Previous Address 210 Terrebonne Ln, Golden Meadow, LA 70357
210 Terrebonne, Golden Meadow, LA 70357
214 Terrebonne, Golden Meadow, LA 70357
214 Terrebonne Ln, Golden Meadow, LA 70357

Joseph O Lee

Name / Names Joseph O Lee
Age 91
Birth Date 1932
Person 19534 Hollowlog Dr, Katy, TX 77449
Possible Relatives




Girtie S Lee


Previous Address 102291 PO Box, Anchorage, AK 99510
4840 43rd Ave #B3, Anchorage, AK 99508
4238 E St, Houston, TX 77072
6130 12th Ave #C2, Anchorage, AK 99504
190 Mustang St, Sulphur, LA 70663
3554 1st Ave, Lake Charles, LA 70607
Jeanette Lee #M, Anchorage, AK 99508
931 PO Box, Alief, TX 77411
2700 Ernest St, Lake Charles, LA 70601
1901 56th Ave #3, Anchorage, AK 99507
Email [email protected]

Joseph B Lee

Name / Names Joseph B Lee
Age 92
Birth Date 1931
Also Known As Joe Lee
Person 1043 Aquavit St #Q, Gretna, LA 70053
Phone Number 504-366-2930
Possible Relatives



I Lee
Previous Address 23299 Silver Springs Dr, Abita Springs, LA 70420
760 PO Box, Abita Springs, LA 70420

Joseph Riley Lee

Name / Names Joseph Riley Lee
Age 93
Birth Date 1930
Also Known As Joseph Lee
Person 217 Partridge Rd, Slidell, LA 70461
Phone Number 985-643-5016
Possible Relatives

Previous Address 286 Essex Dr, Slidell, LA 70461
1078 Belvedere Dr, Slidell, LA 70458

Joseph J Lee

Name / Names Joseph J Lee
Age 94
Birth Date 1929
Person 6303 Crest Creek Ct, Louisville, KY 40241
Phone Number 502-228-4975
Possible Relatives
Previous Address 966 Sundrop Ct, Marco Island, FL 34145
6206 Preston Hwy, Louisville, KY 40219
4606 Deepwood Ct, Louisville, KY 40241
4018 Woodstone Way #C7, Louisville, KY 40241

Joseph J Lee

Name / Names Joseph J Lee
Age 99
Birth Date 1924
Person 212 PO Box, Clarence, LA 71414

Joseph W Lee

Name / Names Joseph W Lee
Age 107
Birth Date 1917
Person 8710 Hollis Ct, Cleveland, OH 44141
Previous Address 109 Seneca, Willoughby, OH 44094
7787 Oakhurst Cir, Brecksville, OH 44141
109 Seneca, Willoughby, OH 00000

Joseph S Lee

Name / Names Joseph S Lee
Age N/A
Person 600 PARK LAKE CIR, BIRMINGHAM, AL 35242
Phone Number 205-834-8830

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 1000 DUGAN AVE, BIRMINGHAM, AL 35214
Phone Number 205-798-2695

Joseph W Lee

Name / Names Joseph W Lee
Age N/A
Person PO BOX 231885, ANCHORAGE, AK 99523
Phone Number 907-349-8156

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 11530 EDMOND MARCHAND DR, GRAND BAY, AL 36541
Phone Number 251-865-0122

Joseph W Lee

Name / Names Joseph W Lee
Age N/A
Person 2458 PINETREE DR, MOBILE, AL 36617

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 1016 PARK HILL DR, BIRMINGHAM, AL 35242

Joseph J Lee

Name / Names Joseph J Lee
Age N/A
Person PO BOX 828, EXCEL, AL 36439

Joseph S Lee

Name / Names Joseph S Lee
Age N/A
Person 129 HARDWOOD DR, BRANCHVILLE, AL 35120

Joseph A Lee

Name / Names Joseph A Lee
Age N/A
Person 3825 MILLBRAE DR NW, HUNTSVILLE, AL 35810

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 1331 COUNTY ROAD 5, LINEVILLE, AL 36266

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 7664 TARSUS DR, ANCHORAGE, AK 99502

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 1800 STURBRIDGE CT, ANCHORAGE, AK 99507

Joseph G Lee

Name / Names Joseph G Lee
Age N/A
Person 512 JORDT CIR, ANCHORAGE, AK 99504

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 12880 MIDDLE BAY DR, KODIAK, AK 99615

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 508 5th Ave, Homestead, FL 33030

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 2630 Gadsden St, Kenner, LA 70062

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 1100 W AUKLET AVE, PALMER, AK 99645
Phone Number 907-746-3575

Joseph A Lee

Name / Names Joseph A Lee
Age N/A
Person 21 Governors Dr, Winthrop, MA 02152

Joseph T Lee

Name / Names Joseph T Lee
Age N/A
Person 209 RUBY ST, OZARK, AL 36360
Phone Number 334-774-2677

Joseph M Lee

Name / Names Joseph M Lee
Age N/A
Person 12 W LAKESHORE DR, BIRMINGHAM, AL 35209
Phone Number 205-942-4446

Joseph J Lee

Name / Names Joseph J Lee
Age N/A
Person 4218 GREENWOOD ST, BIRMINGHAM, AL 35217
Phone Number 205-808-0895

Joseph E Lee

Name / Names Joseph E Lee
Age N/A
Person 55 WHIPPERWILL TRL, CROPWELL, AL 35054
Phone Number 205-884-3014

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 434 COUNTY ROAD 442, KILLEN, AL 35645
Phone Number 256-757-2191

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 1309 MONTEREY DR, BIRMINGHAM, AL 35235
Phone Number 205-856-1023

Joseph K Lee

Name / Names Joseph K Lee
Age N/A
Person 161 MEMORIAL RD, RED LEVEL, AL 36474
Phone Number 334-469-6007

Joseph R Lee

Name / Names Joseph R Lee
Age N/A
Person 232 FAIRLANE DR, BIRMINGHAM, AL 35209
Phone Number 205-945-5652

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 1125 SALCO RD W, AXIS, AL 36505
Phone Number 251-679-1226

Joseph D Lee

Name / Names Joseph D Lee
Age N/A
Person 1717 BIDE A WEE DR NE, HUNTSVILLE, AL 35801
Phone Number 256-564-7396

Joseph Lee

Name / Names Joseph Lee
Age N/A
Person 5322 ROLIND DR, MONTGOMERY, AL 36108
Phone Number 334-286-0422

Joseph T Lee

Name / Names Joseph T Lee
Age N/A
Person 166 HIGHLAND AVE, OZARK, AL 36360
Phone Number 334-774-4747

Joseph L Lee

Name / Names Joseph L Lee
Age N/A
Person 4827 COUNTY ROAD 47, MIDWAY, AL 36053

Joseph D Lee

Name / Names Joseph D Lee
Age N/A
Person 2156 ROXANA RD, CAMP HILL, AL 36850

JOSEPH LEE

Business Name ZENJINBOU U.S.A., INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Dissolved
Agent JOSEPH LEE 41-945 BOARDWALK PLACE #U, PALM DESERT, CA 92211
Care Of 41-945 BOARDWALK PLACE #U, PALM DESERT, CA 92211
CEO SHOICHI HOMBO41-945 BOARDWALK PLACE #U, PALM DESERT, CA 92211
Incorporation Date 1990-04-17

Joseph Lee

Business Name Wallace-Lee Consultants, L.L.C
Person Name Joseph Lee
Position company contact
State NC
Address 6308 Wrightsville Ave. - Wilmington, WILMINGTON, 28403 NC
Phone Number
Email [email protected]

Joseph Lee

Business Name VISION CONNEXION CHURCH, ATLANTA, INC.
Person Name Joseph Lee
Position registered agent
State GA
Address 2159 Azalea Drive, Lawrenceville, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-09-26
Entity Status Active/Compliance
Type CEO

Joseph Lee

Business Name Tyler Cooper & Alcorn LLP
Person Name Joseph Lee
Position company contact
State CT
Address 675 Steamboat Rd Greenwich CT 06830-7140
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Joseph Lee

Business Name Tyler Cooper & Alcorn
Person Name Joseph Lee
Position company contact
State CT
Address 2 Landmark Sq Ste 214 Stamford CT 06901-2410
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Joseph S Lee

Business Name The Jessica Lee Foundation Inc.
Person Name Joseph S Lee
Position registered agent
State GA
Address 240 Cypress Circle, Carrollton, GA 30116
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-02-12
Entity Status Active/Compliance
Type CEO

JOSEPH DAVID LEE

Business Name THE JOFREED LIMITED PARTNERSHIP
Person Name JOSEPH DAVID LEE
Position GPLP
State NV
Address 310 PLEASANT SUMMIT DRIVE 310 PLEASANT SUMMIT DRIVE, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP541-2001
Creation Date 2001-03-02
Expiried Date 2076-03-01
Type Domestic Limited Partnership

JOSEPH LEE

Business Name TAKAGI INVESTMENTS, INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 123 S. FIGUEROA STREET, SUITE 1739, LOS ANGELES, CA 90012
Care Of 123 S. FIGUEROA STREET, SUITE 1739, LOS ANGELES, CA 90012
CEO KEITAKU TAKAGI123 S. FIGUEROA STREET, SUITE 1739, LOS ANGELES, CA 90012
Incorporation Date 1990-01-23

Joseph Lee

Business Name SurfingHeadquarters
Person Name Joseph Lee
Position company contact
State IL
Address 1826 Holiday, NORRIS, 61553 IL
Email [email protected]

JOSEPH LEE

Business Name SOUL QUEST MUSIC GROUP, INC.
Person Name JOSEPH LEE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15932-1999
Creation Date 1999-06-28
Type Domestic Corporation

JOSEPH LEE

Business Name SEBRING CANDLE CO
Person Name JOSEPH LEE
Position company contact
State OH
Address 410 ROYAL OAK CIRCLE, SEBRING, 44672 OH
Phone Number
Email [email protected]

JOSEPH LEE

Business Name RICHARD JAMES CORPORATION
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 330 PRIMROSE ROAD, STE. 303, BURLINGAME, CA 94010
Care Of * ROBERT AUSTIN CORP/R FULTS 1209 HOWARD AVENUE #200, BURLINGAME, CA 94010
CEO JAMES O'DONNELL330 PRIMROSE ROAD, STE. 303, BURLINGAME, CA 94010
Incorporation Date 1990-04-25

JOSEPH LEE

Business Name RESCOM ENVIRONMENTAL CORPORATION
Person Name JOSEPH LEE
Position Director
State MI
Address P.O. BOX 6225 P.O. BOX 6225, TRAVERSE CITY, MI 49696
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C17925-2003
Creation Date 2003-07-25
Type Foreign Corporation

JOSEPH LEE

Business Name RESCOM ENVIRONMENTAL CORPORATION
Person Name JOSEPH LEE
Position Secretary
State MI
Address P.O. BOX 6225 P.O. BOX 6225, TRAVERSE CITY, MI 49696
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C17925-2003
Creation Date 2003-07-25
Type Foreign Corporation

JOSEPH LEE

Business Name RESCOM ENVIRONMENTAL CORPORATION
Person Name JOSEPH LEE
Position Treasurer
State MI
Address P.O. BOX 6225 P.O. BOX 6225, TRAVERSE CITY, MI 49696
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C17925-2003
Creation Date 2003-07-25
Type Foreign Corporation

JOSEPH LEE

Business Name RESCOM ENVIRONMENTAL CORPORATION
Person Name JOSEPH LEE
Position President
State MI
Address P.O. BOX 6225 P.O. BOX 6225, TRAVERSE CITY, MI 49696
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C17925-2003
Creation Date 2003-07-25
Type Foreign Corporation

Joseph Lee

Business Name RESCOM ENVIRONMENTAL CORPORATION
Person Name Joseph Lee
Position registered agent
State MI
Address 1652 Keane Drive, TRAVERSE CITY, MI 49686
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-06-19
End Date 2012-09-01
Entity Status Revoked
Type Secretary

JOSEPH S LEE

Business Name PRODUCCION EDITORIAL DE LIBROS, INC. (REV. EF
Person Name JOSEPH S LEE
Position registered agent
Address CARRETERA LIBRE, CUERNAVACA 80 MEX,
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-07-24
Entity Status Revoked
Type CEO

JOSEPH LEE

Business Name NATIONAL FINANCE GROUP INC
Person Name JOSEPH LEE
Position Secretary
State NV
Address 3077 S DECATUR BLVD 3077 S DECATUR BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0711852008-3
Creation Date 2008-11-14
Type Domestic Corporation

JOSEPH LEE

Business Name NATIONAL FINANCE GROUP INC
Person Name JOSEPH LEE
Position Treasurer
State NV
Address 3077 S DECATUR BLVD 3077 S DECATUR BLVD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0711852008-3
Creation Date 2008-11-14
Type Domestic Corporation

JOSEPH LEE

Business Name METRO ATLANTA BROTHERHOOD ASSOCIATION, INC.
Person Name JOSEPH LEE
Position registered agent
State GA
Address 1662 COLONIAL S DR., COVINGTON, GA 30016
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-12-03
Entity Status Active/Owes Current Year AR
Type Secretary

Joseph Lee

Business Name Lees Portable Buildings
Person Name Joseph Lee
Position company contact
State AL
Address 2837 Moody Pkwy Moody AL 35004-3102
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3448
SIC Description Prefabricated Metal Buildings And Components
Phone Number 205-640-1195
Number Of Employees 1
Annual Revenue 153000
Fax Number 205-640-1195

Joseph Lee

Business Name Lee-Jolly Services, Inc
Person Name Joseph Lee
Position company contact
State AL
Address 120 2nd Ave N, Birmingham, AL 35204
Phone Number
Email [email protected]
Title Chief Executive Officer

Joseph Lee

Business Name Lee-Jolly Services Inc
Person Name Joseph Lee
Position company contact
State AL
Address 600 Park Lake Cir Birmingham AL 35242-7516
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 205-967-1000
Number Of Employees 4
Annual Revenue 807520

Joseph Lee

Business Name Lee, Joseph
Person Name Joseph Lee
Position company contact
State VA
Address 5433 Shadowwood Drive, VIRGINIA BEACH, 23455 VA
Phone Number 757-460-4477
Email [email protected]

Joseph Lee

Business Name Larsen & Lee, Inc.
Person Name Joseph Lee
Position company contact
State MD
Address 4807 Chevey Chase Boulevard, Chevy Chase, MD 20815
SIC Code 556103
Phone Number
Email [email protected]

JOSEPH LEE

Business Name LK US, INC.
Person Name JOSEPH LEE
Position registered agent
State GA
Address 3850 OAK LANE, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOSEPH LEE

Business Name LEE, JOSEPH
Person Name JOSEPH LEE
Position company contact
State WA
Address 10058 NE Winther Road, BAINBRIDGE ISLAND, WA 98110
SIC Code 753201
Phone Number
Email [email protected]

JOSEPH LEE

Business Name LEE, JOSEPH
Person Name JOSEPH LEE
Position company contact
State NY
Address 61 E. 8TH STREET #127, NEW YORK, NY 10003
SIC Code 736103
Phone Number
Email [email protected]

JOSEPH LEE

Business Name LEE, JOSEPH
Person Name JOSEPH LEE
Position company contact
State GA
Address 2707 graham lane, DULUTH, GA 30096
SIC Code 472402
Phone Number
Email [email protected]

JOSEPH W LEE

Business Name LEE'S VISION PROPERTIES, INC.
Person Name JOSEPH W LEE
Position registered agent
State GA
Address 2422 PATRICK PLACE, VALDOSTA, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-06-16
Entity Status Active/Compliance
Type CEO

JOSEPH LEE

Business Name LEE'S MINI MARKET, INC.
Person Name JOSEPH LEE
Position CEO
Corporation Status Dissolved
Agent 42-725 TENNESSEE AVE, PALM DESERT, CA 92260
Care Of 42-725 TENNESSEE AVE, PALM DESERT, CA 92260
CEO JOSEPH LEE 42-725 TENNESSEE AVE, PALM DESERT, CA 92260
Incorporation Date 1979-10-12

JOSEPH LEE

Business Name LEE'S MINI MARKET, INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Dissolved
Agent JOSEPH LEE 42-725 TENNESSEE AVE, PALM DESERT, CA 92260
Care Of 42-725 TENNESSEE AVE, PALM DESERT, CA 92260
CEO JOSEPH LEE42-725 TENNESSEE AVE, PALM DESERT, CA 92260
Incorporation Date 1979-10-12

JOSEPH H LEE

Business Name LEE OFFICE EQUIPMENT COMPANY
Person Name JOSEPH H LEE
Position registered agent
State GA
Address 4418 ROBERT DR, VALDOSTA, GA 31605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-10-17
Entity Status Active/Compliance
Type CFO

Joseph T. Lee

Business Name LE' DAL ENTERPRISES, INC.
Person Name Joseph T. Lee
Position registered agent
State GA
Address 2615 Suwanee Lakes Trail, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-01-03
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

JOSEPH LEE

Business Name L P M MOTORS LLC.
Person Name JOSEPH LEE
Position Mmember
State NV
Address 5661 W SAHARA #103 5661 W SAHARA #103, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0052452006-5
Creation Date 2006-01-25
Type Domestic Limited-Liability Company

Joseph Eui Lee

Business Name KINGDOMIZER ACADEMY, INC.
Person Name Joseph Eui Lee
Position registered agent
State GA
Address 3566 Greenview Dr., Lawrenceville, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-26
Entity Status Active/Compliance
Type CFO

JOSEPH LEE

Business Name KEGON JAPANESE STEAKHOUSE, INC.
Person Name JOSEPH LEE
Position registered agent
State GA
Address 6599 CHURCH ST, DOUGLASVILLE, GA 30134
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joseph Lee

Business Name Joseph Lee Repo Locator
Person Name Joseph Lee
Position company contact
State CO
Address 3000 Farview Dr Fort Collins CO 80524-1081
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 970-472-9262
Number Of Employees 3
Annual Revenue 508800

Joseph Lee

Business Name Joseph Lee Design
Person Name Joseph Lee
Position company contact
State RI
Address 40 Web Ave. #201, North Kingston, RI 2852
SIC Code 154213
Phone Number
Email [email protected]

Joseph Lee

Business Name Joseph Lee
Person Name Joseph Lee
Position company contact
State OH
Address 850 Notchbrook DR., Delaware, OH 43015
SIC Code 912101
Phone Number
Email [email protected]

JOSEPH LEE

Business Name JP INDUSTRIES, INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 2106 FOXWOOD PLACE, FULLERTON, CA 92633
Care Of SANG HAHN 3440 WILSHIRE BLVD. S-285, LOS ANGELES, CA 90010
Incorporation Date 1993-09-10

JOSEPH B LEE

Business Name JOSEPH LEE AND COMPANY, INC.
Person Name JOSEPH B LEE
Position registered agent
State GA
Address 2707 GRAHAM LN, DULUTH, GA 30136
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH LEE

Business Name JOSEPH J. C. LEE, M.D., INC.
Person Name JOSEPH LEE
Position CEO
Corporation Status Dissolved
Agent 60 VERNAL SPRING, IRVINE, CA 92603
Care Of 3660 PARK SIERRA DR #208, RIVERSDIE, CA 92505
CEO JOSEPH LEE 60 VERNAL SPRING, IRVINE, CA 92603
Incorporation Date 1979-09-15

JOSEPH LEE

Business Name JOSEPH J. C. LEE, M.D., INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Dissolved
Agent JOSEPH LEE 60 VERNAL SPRING, IRVINE, CA 92603
Care Of 3660 PARK SIERRA DR #208, RIVERSDIE, CA 92505
CEO JOSEPH LEE60 VERNAL SPRING, IRVINE, CA 92603
Incorporation Date 1979-09-15

JOSEPH LEE

Business Name JEJE ENTERPRISES, INC.
Person Name JOSEPH LEE
Position registered agent
State GA
Address 7140 HANDBELL LN, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-21
Entity Status Active/Compliance
Type CFO

JOSEPH S LEE

Business Name INHA ENTERPRISES, INC.
Person Name JOSEPH S LEE
Position registered agent
State GA
Address 7140 HANDBELL LN, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-02-27
Entity Status Active/Compliance
Type CFO

Joseph Lee

Business Name ICVA
Person Name Joseph Lee
Position company contact
State IN
Address 66 Market St., Southport, IN 46227
SIC Code 731905
Phone Number
Email [email protected]

Joseph Lee

Business Name Hanjin Shipping
Person Name Joseph Lee
Position company contact
State IL
Address 26664 Baseline Rd, Elwood, IL 60421
Phone Number
Email [email protected]
Title Operation Manager

JOSEPH LEE

Business Name HYPERRADIX, INC
Person Name JOSEPH LEE
Position company contact
State WA
Address 4114 NE 6TH PL, RENTON, WA 98059
SIC Code 275910
Phone Number 425-432-4136
Email [email protected]

JOSEPH S. LEE

Business Name HOME CHURCH OF GOD, INC.
Person Name JOSEPH S. LEE
Position registered agent
State GA
Address 3781 NORMAN ROAD, CLARKSTON, GA 30021
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-02-17
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

Joseph Lee

Business Name Grace Home Realty & Investment
Person Name Joseph Lee
Position company contact
State VA
Address 7700 Little River Tnpk Ste 102, Annandale, 22003 VA
Phone Number
Email [email protected]

JOSEPH LEE

Business Name GUARDWAY OVERSEAS, INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Active
Agent JOSEPH LEE 20833 GARDEN GATE DRIVE, CUPERTINO, CA 95014
Care Of 20833 GARDEN GARE DRIVE, CUPERTINO, CA 95014
CEO MINGJIAN SHIF26 SUNNY BUILDING, SHIYIJING ROAD, TIANJIN, CHINA 300171
Incorporation Date 1992-10-21

JOSEPH B LEE

Business Name GIS CENTRAL, INC.
Person Name JOSEPH B LEE
Position registered agent
State GA
Address 2707 GRAHAM LN, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH LEE

Business Name GEORGIA TURF PRODUCTS, INC.
Person Name JOSEPH LEE
Position registered agent
State GA
Address 520 PARK AVENUE, SANDERSVILLE, GA 31082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-02
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOSEPH LEE

Business Name FFG CONSULTANTS
Person Name JOSEPH LEE
Position CEO
Corporation Status Suspended
Agent 777 S. FIGUEROA ST., #813, LOS ANGELES, CA 90017
Care Of 777 S. FIGUEROA ST., #813, LOS ANGELES, CA 90017
CEO JOSEPH LEE 777 S. FIGUEROA ST., #813, LOS ANGELES, CA 90017
Incorporation Date 1990-04-20

JOSEPH LEE

Business Name FFG CONSULTANTS
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 777 S. FIGUEROA ST., #813, LOS ANGELES, CA 90017
Care Of 777 S. FIGUEROA ST., #813, LOS ANGELES, CA 90017
CEO JOSEPH LEE777 S. FIGUEROA ST., #813, LOS ANGELES, CA 90017
Incorporation Date 1990-04-20

JOSEPH LEE

Business Name FEDERATED PROPERTIES, INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Dissolved
Agent JOSEPH LEE 1143 SWEETBRIAR DR, GLENDALE, CA 91206
Care Of 1143 SWEETBRIAR DR, GLENDALE, CA 91206
CEO JOSEPH LEE1143 SWEETBRIAR DR, GLENDALE, CA 91206
Incorporation Date 1984-02-06

JOSEPH LEE

Business Name FEDERATED PROPERTIES, INC.
Person Name JOSEPH LEE
Position CEO
Corporation Status Dissolved
Agent 1143 SWEETBRIAR DR, GLENDALE, CA 91206
Care Of 1143 SWEETBRIAR DR, GLENDALE, CA 91206
CEO JOSEPH LEE 1143 SWEETBRIAR DR, GLENDALE, CA 91206
Incorporation Date 1984-02-06

JOSEPH LEE

Business Name FEDERATED CORPORATION
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 2140 W OLYMPIC BL., #333, LOS ANGELES, CA 90006
Care Of 2140 W OLYMPIC BL., #333, LOS ANGELES, CA 90006
CEO JOSEPH LEE2140 W OLYMPIC BL., #333, LOS ANGELES, CA 90006
Incorporation Date 1984-03-06

JOSEPH LEE

Business Name FEDERATED CORPORATION
Person Name JOSEPH LEE
Position CEO
Corporation Status Suspended
Agent 2140 W OLYMPIC BL., #333, LOS ANGELES, CA 90006
Care Of 2140 W OLYMPIC BL., #333, LOS ANGELES, CA 90006
CEO JOSEPH LEE 2140 W OLYMPIC BL., #333, LOS ANGELES, CA 90006
Incorporation Date 1984-03-06

JOSEPH LEE

Business Name ELIJAH'S MINISTRIES OF RESTORATION, INC.
Person Name JOSEPH LEE
Position registered agent
State GA
Address 1491 STONELEIGH CIR, STONE MOUNTAIN, GA 30088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOSEPH LEE

Business Name EDWARD TARVER, A PROFESSIONAL CORPORATION
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 2500 WILSHIRE BLVD #1230, LOS ANGELES, CA 90057
Care Of 2500 WILSHIRE BLVD #1230, LOS ANGELES, CA 90057
CEO JEROME E TARVER2500 WILSHIRE BLVD #1230, LOS ANGELES, CA 90057
Incorporation Date 1989-07-31

Joseph Lee

Business Name Data Integrity Computer Systems Incorporated
Person Name Joseph Lee
Position company contact
State IL
Address 566 W Adams St # 1, Chicago, IL 60661
Phone Number
Email [email protected]

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position President
State NV
Address 3838 RAYMERT DRIVE STE 3 3838 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position Secretary
State NV
Address 3828 RAYMERT DRIVE STE 3 3828 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position President
State NV
Address 3828 RAYMERT DRIVE STE 3 3828 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position Secretary
State NV
Address 3838 RAYMERT DRIVE STE 3 3838 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position Treasurer
State NV
Address 3838 RAYMERT DRIVE STE 3 3838 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position Director
State NV
Address 3838 RAYMERT DRIVE STE 3 3838 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position Director
State NV
Address 3828 RAYMERT DRIVE STE 3 3828 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DTRIPLE8, INC
Person Name JOSEPH LEE
Position Treasurer
State NV
Address 3828 RAYMERT DRIVE STE 3 3828 RAYMERT DRIVE STE 3, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1331-2004
Creation Date 2004-01-22
Type Domestic Corporation

JOSEPH LEE

Business Name DAI U.S.A., INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 41-945 BOARDWALK PLACE #U, PALM DESERT, CA 92211
Care Of 41-945 BOARDWALK PLACE #U, PALM DESERT, CA 92211
CEO TAKAO FUNAKI41-945 BOARDWALK PLACE #U, PALM DESERT, CA 92211
Incorporation Date 1990-04-17

Joseph Lee

Business Name CORNERSTONE MORTGAGE & FINANCE, INC.
Person Name Joseph Lee
Position registered agent
State GA
Address 1815 SATELLITE BLVD STE 102, Duluth, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-14
End Date 2010-09-29
Entity Status Diss./Cancel/Terminat
Type CFO

JOSEPH LEE

Business Name CETCO, INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Forfeited
Agent JOSEPH LEE 420 MCKINLEY ST #111-431, CORONA, CA 91719
Care Of *11030 ARROWROOT #205, RANCHO CUCAMONGA, CA 91730
CEO JOSEPH LEE420 MCKINLEY ST #111-431, CORONA, CA 91719
Incorporation Date 1984-07-30

JOSEPH LEE

Business Name CETCO, INC.
Person Name JOSEPH LEE
Position CEO
Corporation Status Forfeited
Agent 420 MCKINLEY ST #111-431, CORONA, CA 91719
Care Of *11030 ARROWROOT #205, RANCHO CUCAMONGA, CA 91730
CEO JOSEPH LEE 420 MCKINLEY ST #111-431, CORONA, CA 91719
Incorporation Date 1984-07-30

joseph Lee

Business Name CBS,Inc
Person Name joseph Lee
Position company contact
State NJ
Address 96 Linwood Plaza #189, FORT LEE, 7024 NJ
Phone Number
Email [email protected]

Joseph Lee

Business Name Aqua Blasters Pressure Washing
Person Name Joseph Lee
Position company contact
State AZ
Address PO Box 30955 Mesa AZ 85275-0955
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 480-603-5988
Number Of Employees 8
Annual Revenue 1201900

Joseph Lee

Business Name Advance Auto Parts Inc
Person Name Joseph Lee
Position company contact
State FL
Address 4901 Edgewater Dr Orlando FL 32810-5233
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 407-298-1714
Email [email protected]
Number Of Employees 10
Annual Revenue 1916720
Website www.advanceautoparts.com

JOSEPH LEE

Business Name ANITOX HOLDING, INC.
Person Name JOSEPH LEE
Position registered agent
State OH
Address 50 PUBLIC SQ STE 2900, CLEVELAND, OH 44113
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-08
Entity Status Active/Compliance
Type Secretary

JOSEPH LEE

Business Name AMERICA MORNINGSTAR GROUP CORPORATION
Person Name JOSEPH LEE
Position CEO
Corporation Status Suspended
Agent 4000 BARRANCA PKWY #250, IRVINE, CA 92604
Care Of 4000 BARRANCA PKWY #250, IRVINE, CA 92604
CEO JOSEPH LEE 4000 BARRANCA PKWY #250, IRVINE, CA 92604
Incorporation Date 2007-11-16

JOSEPH LEE

Business Name AMERICA MORNINGSTAR GROUP CORPORATION
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 4000 BARRANCA PKWY #250, IRVINE, CA 92604
Care Of 4000 BARRANCA PKWY #250, IRVINE, CA 92604
CEO JOSEPH LEE4000 BARRANCA PKWY #250, IRVINE, CA 92604
Incorporation Date 2007-11-16

JOSEPH LEE

Business Name 3G TECHNOLOGY, INC.
Person Name JOSEPH LEE
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEE 21307 FERRERO PKWY, CITY OF INDUSTRY, CA 91789
Care Of 21307 FERRERO PKWY, CITY OF INDUSTRY, CA 91789
CEO JOSEPH LEE21307 FERRERO PKWY, CITY OF INDUSTRY, CA 91789
Incorporation Date 1987-09-16

JOSEPH LEE

Business Name 3G TECHNOLOGY, INC.
Person Name JOSEPH LEE
Position CEO
Corporation Status Suspended
Agent 21307 FERRERO PKWY, CITY OF INDUSTRY, CA 91789
Care Of 21307 FERRERO PKWY, CITY OF INDUSTRY, CA 91789
CEO JOSEPH LEE 21307 FERRERO PKWY, CITY OF INDUSTRY, CA 91789
Incorporation Date 1987-09-16

JOSEPH E LEE Jr

Person Name JOSEPH E LEE Jr
Filing Number 148282400
Position TREASURER
State TX
Address 140 W 4TH STREET, KEMAH TX 77565

JOSEPH E LEE Jr

Person Name JOSEPH E LEE Jr
Filing Number 148282400
Position Director
State TX
Address 140 W 4TH STREET, KEMAH TX 77565

JOSEPH E LEE Jr

Person Name JOSEPH E LEE Jr
Filing Number 148282400
Position SECRETARY
State TX
Address 140 W 4TH STREET, KEMAH TX 77565

JOSEPH E LEE Jr

Person Name JOSEPH E LEE Jr
Filing Number 148282400
Position VICE PRESIDENT
State TX
Address 140 W 4TH STREET, KEMAH TX 77565

JOSEPH J LEE Jr

Person Name JOSEPH J LEE Jr
Filing Number 59462300
Position DIRECTOR
State TX
Address 333 MELROSE DR STE 188, RICHARDSON TX 75080

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 145217000
Position Director
State TX
Address 20603 MONTVIEW LT, Katy TX 77450

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 13793406
Position Director
State NJ
Address 50 MILE DRIVE, CHESTER NJ 07930

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 5833406
Position SECRETARY
State NJ
Address 3349 HIGHWAY 138 BLD C STE D, WALL NJ 07719

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 5833406
Position Director
State NJ
Address 3349 HIGHWAY 138 BLD C STE D, WALL NJ 07719

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 708129422
Position Director
State TX
Address 6200 SAVOY DR STE 500, Houston TX 77036 3300

Joseph M.H. Lee

Person Name Joseph M.H. Lee
Filing Number 800208910
Position Director
State TX
Address 15806 Park Center Way, Houston TX 77059

Joseph P Lee

Person Name Joseph P Lee
Filing Number 800234127
Position Director
State TX
Address P.O. Box 1497, San Marcos TX 78667

JOSEPH J LEE Sr

Person Name JOSEPH J LEE Sr
Filing Number 59462300
Position SECRETARY
State TX
Address 333 MELROSE DR STE 18B, RICHARDSON TX 75080

JOSEPH J LEE Jr

Person Name JOSEPH J LEE Jr
Filing Number 59462300
Position TREASURER
State TX
Address 333 MELROSE DR STE 18B, RICHARDSON TX 75080

JOSEPH E LEE Jr

Person Name JOSEPH E LEE Jr
Filing Number 148282400
Position PRESIDENT
State TX
Address 140 W 4TH STREET, KEMAH TX 77565

JOSEPH J LEE Jr

Person Name JOSEPH J LEE Jr
Filing Number 59462300
Position PRESIDENT
State TX
Address 333 MELROSE DR STE 18B, RICHARDSON TX 75080

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 708129422
Position SECRETARY
State TX
Address 6200 SAVOY DR STE 500, Houston TX 77036 3300

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 108104600
Position SECRETARY
State TX
Address 6755 BISSONNET, HOUSTON TX 77074

JOSEPH J LEE Sr

Person Name JOSEPH J LEE Sr
Filing Number 59462300
Position DIRECTOR
State TX
Address 333 MELROSE DR STE 18B, RICHARDSON TX 75080

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 108104600
Position TREASURER
State TX
Address 6755 BISSONNET, HOUSTON TX 77074

JOSEPH LEE

Person Name JOSEPH LEE
Filing Number 108104600
Position VICE PRESIDENT
State TX
Address 6755 BISSONNET, HOUSTON TX 77074

Joseph Lee

Person Name Joseph Lee
Filing Number 142433101
Position Director
State TX
Address 3616 Richmond Ave Apt 2334, Houston TX 77046

Joseph Lee

Person Name Joseph Lee
Filing Number 142433101
Position Vice-President
State TX
Address 3616 Richmond Ave Apt 2334, Houston TX 77046

JOSEPH J LEE Sr

Person Name JOSEPH J LEE Sr
Filing Number 59462300
Position VICE PRESIDENT
State TX
Address 333 MELROSE DR STE 18B, RICHARDSON TX 75080

JOSEPH CHAK-CHUNG LEE

Person Name JOSEPH CHAK-CHUNG LEE
Filing Number 706896822
Position MANAGING MEMBER
State TX
Address 2706 POND BROOK PL, MISSOURI CITY TX 77459

Lee Joseph

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lee Joseph
Annual Wage $88,165

Lee Joseph W

State CT
Calendar Year 2018
Employer Town of Colchester
Name Lee Joseph W
Annual Wage $21,563

Lee Joseph W

State CT
Calendar Year 2017
Employer Town of Colchester
Name Lee Joseph W
Annual Wage $44,694

Lee Joseph R

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Lee Joseph R
Annual Wage $68,898

Delucia Joseph Lee

State CT
Calendar Year 2016
Employer Agricultural Experiment Station
Job Title Seasonal Resource Assistant (caes)
Name Delucia Joseph Lee
Annual Wage $3,602

Delucia Joseph Lee

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name Delucia Joseph Lee
Annual Wage $4,295

Lee Joseph R

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Lee Joseph R
Annual Wage $14,859

Lee Joseph R

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Lee Joseph R
Annual Wage $54,755

Delucia Joseph Lee

State CT
Calendar Year 2015
Employer Agricultural Experiment Station
Job Title Seasonal Resource Assistant (caes)
Name Delucia Joseph Lee
Annual Wage $1,397

Mcdaniels Joseph Lee

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Bus Driver Hourly
Name Mcdaniels Joseph Lee
Annual Wage $15,300

Gurule Joseph Lee

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Gurule Joseph Lee
Annual Wage $40,806

Lee Joshua Joseph

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Hs Teacher - Natural Science
Name Lee Joshua Joseph
Annual Wage $47,994

Stadterman Joseph Lee

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Park Manager Iii
Name Stadterman Joseph Lee
Annual Wage $57,204

Pyle Joseph Lee

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Pyle Joseph Lee
Annual Wage $34,184

Lee Joseph L

State DE
Calendar Year 2015
Employer Doc/prisons/de Corr Industries
Name Lee Joseph L
Annual Wage $42,341

Lee Christopher Joseph

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lee Christopher Joseph
Annual Wage $41,520

Gurule Joseph Lee

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Gurule Joseph Lee
Annual Wage $40,320

Lee Christopher Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Lee Christopher Joseph
Annual Wage $41,004

Lee Joseph C

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Juvenile Det. Off. Supervisor
Name Lee Joseph C
Annual Wage $52,814

Lee Dylan Joseph

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Workforce Trainer
Name Lee Dylan Joseph
Annual Wage $1,762

Cartwright Joseph Lee

State AZ
Calendar Year 2018
Employer City Of Kingman
Name Cartwright Joseph Lee
Annual Wage $34,617

Lee Dylan Joseph

State AZ
Calendar Year 2017
Employer Northwest Fire District
Name Lee Dylan Joseph
Annual Wage $91,666

Lee Joseph C

State AZ
Calendar Year 2017
Employer Mohave County - Aoc
Name Lee Joseph C
Annual Wage $43,975

Lee Joseph M

State AZ
Calendar Year 2015
Employer School District Of Tolleson Union High School
Name Lee Joseph M
Annual Wage $53,839

Meacham Joseph Lee

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Police Sergeant
Name Meacham Joseph Lee
Annual Wage $104,130

Lee Joseph Q

State AL
Calendar Year 2018
Employer Transportation
Name Lee Joseph Q
Annual Wage $46,406

Lee Joseph Q

State AL
Calendar Year 2017
Employer Transportation
Name Lee Joseph Q
Annual Wage $45,609

Lee Joseph A

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Lee Joseph A
Annual Wage $4,073

Lee James Joseph

State CO
Calendar Year 2017
Employer City of Loveland
Name Lee James Joseph
Annual Wage $429

Lee Joseph Q

State AL
Calendar Year 2016
Employer Transportation
Name Lee Joseph Q
Annual Wage $45,701

Lee Jay Joseph

State DE
Calendar Year 2015
Employer Doc/prisons/howard R Young Ci
Name Lee Jay Joseph
Annual Wage $76,082

Lee Joseph J

State DE
Calendar Year 2016
Employer Christina School Distric
Name Lee Joseph J
Annual Wage $184

Cone Joseph Lee

State FL
Calendar Year 2016
Employer Marion Co Bd Of Co Commissioners
Name Cone Joseph Lee
Annual Wage $52,577

Lee Joseph R

State FL
Calendar Year 2016
Employer Hendry Co Sheriff's Dept
Name Lee Joseph R
Annual Wage $49,065

Lee Joseph W

State FL
Calendar Year 2016
Employer Dept Of Transportation - District 1
Name Lee Joseph W
Annual Wage $46,500

Lee Joseph

State FL
Calendar Year 2016
Employer City Of Opa Locka
Name Lee Joseph
Annual Wage $22,487

Grissette Joseph Lee

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Grissette Joseph Lee
Annual Wage $42,176

Midgett Joseph Lee

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Midgett Joseph Lee
Annual Wage $52,721

Mooneyham Joseph Lee

State FL
Calendar Year 2015
Employer Sumter Co Sheriff's Dept
Name Mooneyham Joseph Lee
Annual Wage $48,602

Outlaw Joseph Lee

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Outlaw Joseph Lee
Annual Wage $45,192

Burchett Joseph Lee

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Burchett Joseph Lee
Annual Wage $28,079

Lee Joseph A

State FL
Calendar Year 2015
Employer St Johns Co Bd Of Co Commissioners
Name Lee Joseph A
Annual Wage $40,935

Lee Joseph S

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Lee Joseph S
Annual Wage $68,143

Lee Joseph M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Lee Joseph M
Annual Wage $127,186

Lee Jay Joseph

State DE
Calendar Year 2015
Employer Doc/prisons/special Operations
Name Lee Jay Joseph
Annual Wage $280

Lee Joseph

State FL
Calendar Year 2015
Employer Miami-dade County
Name Lee Joseph
Annual Wage $81,482

Lee Joseph W

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 1
Name Lee Joseph W
Annual Wage $44,109

Lee Joseph

State FL
Calendar Year 2015
Employer City Of Opa Locka
Name Lee Joseph
Annual Wage $19,965

Grissette Joseph Lee

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Grissette Joseph Lee
Annual Wage $42,604

Midgett Joseph Lee

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Midgett Joseph Lee
Annual Wage $49,963

Lee Jay Joseph

State DE
Calendar Year 2018
Employer Doc/Prisons/Howard R Young Ci
Name Lee Jay Joseph
Annual Wage $55,952

Lee Jay Joseph

State DE
Calendar Year 2017
Employer Doc/Prisons/Howard R Young Ci
Name Lee Jay Joseph
Annual Wage $50,468

Lee Joseph L

State DE
Calendar Year 2017
Employer Doc/Prisons/De Corr Industries
Name Lee Joseph L
Annual Wage $8,868

Lee Jay Joseph

State DE
Calendar Year 2016
Employer Doc/prisons/special Operations
Name Lee Jay Joseph
Annual Wage N/A

Lee Jay Joseph

State DE
Calendar Year 2016
Employer Doc/prisons/howard R Young Ci
Name Lee Jay Joseph
Annual Wage $44,685

Lee Joseph L

State DE
Calendar Year 2016
Employer Doc/prisons/de Corr Industries
Name Lee Joseph L
Annual Wage $40,119

Lee Joseph J

State DE
Calendar Year 2016
Employer Christina Sd-jedouglass Sch
Name Lee Joseph J
Annual Wage $243

Lee Joseph J

State DE
Calendar Year 2016
Employer Christina Sd-intensive Lrn Ctr
Name Lee Joseph J
Annual Wage $128

Lee Joseph R

State FL
Calendar Year 2015
Employer Hendry Co Sheriff's Dept
Name Lee Joseph R
Annual Wage $49,022

Lee Joseph B

State AL
Calendar Year 2016
Employer Military
Name Lee Joseph B
Annual Wage $43,965

Joseph W Lee

Name Joseph W Lee
Address 712 Gardenia St Golden CO 80401 -4547
Phone Number 303-278-6343
Mobile Phone 303-898-6123
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Lee

Name Joseph Lee
Address 7777 E Yale Ave Denver CO 80231-6055 APT F303-6078
Phone Number 303-717-7742
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph D Lee

Name Joseph D Lee
Address 1022 Market St Pekin IL 61554 -3518
Phone Number 309-346-8281
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph M Lee

Name Joseph M Lee
Address 1015 Kingsbury Rd Washington IL 61571 -1208
Phone Number 309-444-2083
Email [email protected]
Gender Male
Date Of Birth 1964-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Lee

Name Joseph Lee
Address 132 1st St Orlando FL 32824 -8237
Phone Number 352-498-1185
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Lee

Name Joseph Lee
Address 6735 S Carpenter St Chicago IL 60621 -1213
Phone Number 773-224-1518
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph F Lee

Name Joseph F Lee
Address 9511 S Racine Ave Chicago IL 60643 -1423
Phone Number 773-445-8018
Gender Male
Date Of Birth 1934-08-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph Lee

Name Joseph Lee
Address 6835 S Saint Lawrence Ave Chicago IL 60637 APT 2-4022
Phone Number 773-643-6959
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Lee

Name Joseph Lee
Address 55 Champion Oaks Cir Havana FL 32333 -4808
Phone Number 850-616-1099
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Lee

Name Joseph Lee
Address 11 E Forsyth St Jacksonville FL 32202-3341 APT 206-3342
Phone Number 904-354-5379
Gender Male
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

LEE, JOSEPH

Name LEE, JOSEPH
Amount 2500.00
To Connie Mack (R)
Year 2012
Transaction Type 15
Filing ID 12020393061
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:senate

LEE, JOSEPH D MR

Name LEE, JOSEPH D MR
Amount 1500.00
To National Beer Wholesalers Assn
Year 2012
Transaction Type 15
Filing ID 12971119446
Application Date 2012-03-16
Contributor Occupation PRESIDENT/CEO
Contributor Employer 7G DISTRIBUTING, LLC
Contributor Gender M
Committee Name National Beer Wholesalers Assn
Address 9925 6th St SW CEDAR RAPIDS IA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 1200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931275181
Application Date 2008-03-26
Contributor Occupation Pharmacist
Contributor Employer Sav-On Pharmacy
Organization Name Sav-On Pharmacy
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2808 Leek St HOUSTON TX

LEE, JOSEPH

Name LEE, JOSEPH
Amount 1000.00
To National Republican Trust PAC
Year 2010
Transaction Type 15
Filing ID 29992555602
Application Date 2009-03-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name National Republican Trust PAC

LEE, JOSEPH

Name LEE, JOSEPH
Amount 1000.00
To SMITH, FRED
Year 20008
Application Date 2008-04-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:governor
Address 501 MARLOWE RD RALEIGH NC

LEE, JOSEPH

Name LEE, JOSEPH
Amount 1000.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28933591643
Application Date 2008-09-05
Contributor Occupation RETIRED
Organization Name Darden Restaurants
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 75560 HINSON ST ORLANDO FL

Lee, Joseph

Name Lee, Joseph
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-16
Contributor Occupation Munger, Tolles & Olson LLP
Organization Name Munger, Tolles & Olson
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

LEE, JOSEPH

Name LEE, JOSEPH
Amount 1000.00
To Rosario Marin (R)
Year 2004
Transaction Type 15
Filing ID 24020102231
Application Date 2003-12-23
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Rosario Marin for US Senate
Seat federal:senate

LEE, JOSEPH D

Name LEE, JOSEPH D
Amount 600.00
To National Beer Wholesalers Assn
Year 2010
Transaction Type 15
Filing ID 29991977494
Application Date 2009-03-17
Contributor Occupation President/CEO
Contributor Employer Dale Lee Distributing Co, Inc
Contributor Gender M
Committee Name National Beer Wholesalers Assn
Address 9925 6th St SW CEDAR RAPIDS IA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 600.00
To PERDUE, SONNY
Year 20008
Application Date 2007-02-06
Contributor Occupation STAFF
Contributor Employer PERDUE FOR A NEW GA
Recipient Party R
Recipient State GA
Seat state:governor
Address PO BOX 12369 ATLANTA GA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 500.00
To Campaign To Defeat Barack Obama
Year 2012
Transaction Type 15
Filing ID 12952171047
Application Date 2012-05-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name Campaign To Defeat Barack Obama
Address 7550 Hinson St Apt 12C ORLANDO FL

LEE, JOSEPH D

Name LEE, JOSEPH D
Amount 500.00
To Dianne Feinstein (D)
Year 2012
Transaction Type 15
Filing ID 11020162403
Application Date 2011-02-14
Organization Name Munger, Tolles & Olson
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Feinstein 2000
Seat federal:senate

LEE, JOSEPH

Name LEE, JOSEPH
Amount 500.00
To Mine Safety Appliances
Year 2006
Transaction Type 15
Filing ID 25980558302
Application Date 2005-06-16
Contributor Occupation FINANCE MGR MSA INTERNATIONAL
Contributor Employer MSA
Contributor Gender M
Committee Name Mine Safety Appliances
Address PO 426 PITTSBURGH PA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 500.00
To Evan Bayh (D)
Year 2006
Transaction Type 15
Filing ID 26020712066
Application Date 2006-08-07
Contributor Occupation ATTORNEY
Contributor Employer MUNGER TOLLES & OLSEN
Organization Name Munger, Tolles & Olson
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEE, JOSEPH

Name LEE, JOSEPH
Amount 500.00
To Evan Bayh (D)
Year 2006
Transaction Type 15
Filing ID 25020401181
Application Date 2005-09-14
Contributor Occupation ATTORNEY
Contributor Employer MUNGER TOLLES & OLSON
Organization Name Munger, Tolles & Olson
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Evan Bayh Cmte
Seat federal:senate

LEE, JOSEPH

Name LEE, JOSEPH
Amount 250.00
To SEABAUGH, MITCH
Year 20008
Application Date 2007-11-08
Contributor Occupation REAL ESTATE BROKER
Contributor Employer LONE OAK REALTY
Recipient Party R
Recipient State GA
Seat state:upper
Address 680 JOHNSON RD HOGANSVILEE GA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 250.00
To Stephens Ruffner Dempsey (R)
Year 2010
Transaction Type 15
Filing ID 10020480481
Application Date 2010-06-30
Contributor Occupation IT CONSULTANT
Contributor Employer SELF EMPLOYED
Organization Name It Consultant
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Dempsey for US Senate
Seat federal:senate

LEE, JOSEPH

Name LEE, JOSEPH
Amount 250.00
To GIBBONS, MIKE
Year 20008
Application Date 2008-06-23
Recipient Party R
Recipient State MO
Seat state:office
Address 1 CITY PL DR STE 270 ST LOUIS MO

LEE, JOSEPH

Name LEE, JOSEPH
Amount 250.00
To Eric Hovde (R)
Year 2012
Transaction Type 15
Filing ID 12020453299
Application Date 2012-04-23
Contributor Occupation ARCHITECT
Contributor Employer JOSEPH LEE & ASSOCIATES
Organization Name Joseph Lee & Assoc
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Hovde for Senate Cmte
Seat federal:senate

LEE, JOSEPH

Name LEE, JOSEPH
Amount 200.00
To Peter Roskam (R)
Year 2006
Transaction Type 15
Filing ID 25971571560
Application Date 2005-05-18
Contributor Occupation Physician
Contributor Employer ECI
Organization Name Eci
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house
Address 6168 Washington Cir MILWAUKEE WI

LEE, JOSEPH

Name LEE, JOSEPH
Amount 200.00
To Robyn Hamlin (R)
Year 2010
Transaction Type 15
Filing ID 10030512330
Application Date 2010-10-16
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Cmte to Elect Robyn Hamlin
Seat federal:house

LEE, JOSEPH

Name LEE, JOSEPH
Amount 50.00
To HUDAK, EVIE
Year 20008
Application Date 2008-07-12
Recipient Party D
Recipient State CO
Seat state:upper
Address 8851 LOWELL WAY WESTMINSTER CO

LEE, JOSEPH

Name LEE, JOSEPH
Amount 50.00
To ELGIN, JEFF
Year 2004
Application Date 2004-07-22
Recipient Party R
Recipient State IA
Seat state:lower
Address 930 44TH ST SE CEDAR RAPIDS IA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 50.00
To LUNDBY, MARY A
Year 2004
Application Date 2004-06-26
Recipient Party R
Recipient State IA
Seat state:upper
Address 930 44TH ST SE CEDAR RAPIDS IA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 40.00
To JOHNSON, ERIC
Year 2010
Application Date 2009-08-01
Contributor Occupation STAFF
Contributor Employer JOHNSON FOR GEORGIANS
Recipient Party R
Recipient State GA
Seat state:governor
Address 4247 ENGLISH OAKS DR DORAVILLE GA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 40.00
To JOHNSON, ERIC
Year 2010
Application Date 2009-09-01
Contributor Occupation STAFF
Contributor Employer JOHNSON FOR GEORGIANS
Recipient Party R
Recipient State GA
Seat state:governor
Address 4247 ENGLISH OAKS DR DORAVILLE GA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 40.00
To JOHNSON, ERIC
Year 2010
Application Date 2009-11-01
Contributor Occupation STAFF
Contributor Employer JOHNSON FOR GEORGIANS
Recipient Party R
Recipient State GA
Seat state:governor
Address 4247 ENGLISH OAKS DR DORAVILLE GA

LEE, JOSEPH

Name LEE, JOSEPH
Amount 33.00
To BENEFIELD, DEBBIE J
Year 2006
Application Date 2005-11-25
Contributor Occupation DEPARTMENT OF HEALTH
Contributor Employer COLORADO
Recipient Party D
Recipient State CO
Seat state:lower
Address 8245 YARROW ST ARVADA CO

LEE, JOSEPH

Name LEE, JOSEPH
Amount 20.00
To HUDAK, EVIE
Year 2006
Application Date 2006-01-24
Recipient Party D
Recipient State CO
Seat state:office
Address 8245 YARROW ST ARVADA CO

JOSEPH B LEE & EDNA S LEE

Name JOSEPH B LEE & EDNA S LEE
Address 617 Princess Anne Road Virginia Beach VA
Value 79400
Landvalue 79400
Buildingvalue 133400
Landarea 23,086 square feet
Type Site
Price 300000

LEE JOSEPH S & SOON DUK

Name LEE JOSEPH S & SOON DUK
Physical Address 56 TUDOR DRIVE
Owner Address 56 TUDOR DRIVE
Sale Price 139990
Ass Value Homestead 172000
County burlington
Address 56 TUDOR DRIVE
Value 232000
Net Value 232000
Land Value 60000
Prior Year Net Value 232000
Transaction Date 2012-01-31
Property Class Residential
Deed Date 1996-06-04
Sale Assessment 131400
Year Constructed 1992
Price 139990

LEE JOSEPH S & SOON D

Name LEE JOSEPH S & SOON D
Physical Address 1606 N ROUTE 130
Owner Address 56 TUDOR DRIVE
Sale Price 120000
Ass Value Homestead 194000
County burlington
Address 1606 N ROUTE 130
Value 294000
Net Value 294000
Land Value 100000
Prior Year Net Value 294000
Transaction Date 2008-06-18
Property Class Commercial
Deed Date 2003-11-21
Sale Assessment 165000
Year Constructed 1950
Price 120000

LEE JOSEPH

Name LEE JOSEPH
Physical Address 575 GROVE ST
Owner Address 575 GROVE ST E-9
Sale Price 318000
Ass Value Homestead 104500
County passaic
Address 575 GROVE ST
Value 169500
Net Value 169500
Land Value 65000
Prior Year Net Value 169500
Transaction Date 2011-11-16
Property Class Residential
Deed Date 2009-11-12
Sale Assessment 169500
Year Constructed 1974
Price 318000

JOSEPH, DAVID & MARY LEE

Name JOSEPH, DAVID & MARY LEE
Physical Address 96 SO. FULLERTON AVENUE
Owner Address 96 SOUTH FULLERTON AVE
Sale Price 905000
Ass Value Homestead 453700
County essex
Address 96 SO. FULLERTON AVENUE
Value 724300
Net Value 724300
Land Value 270600
Prior Year Net Value 724300
Transaction Date 2012-01-26
Property Class Residential
Deed Date 2005-07-27
Sale Assessment 263100
Year Constructed 1890
Price 905000

LEE JOSEPH B

Name LEE JOSEPH B
Physical Address 8106 S PATOU DR, JACKSONVILLE, FL 32210
Owner Address 8106 PATOU DR S, JACKSONVILLE, FL 32210
County Duval
Year Built 1960
Area 1374
Land Code Single Family
Address 8106 S PATOU DR, JACKSONVILLE, FL 32210

LEE JOSEPH A & BRENDA H

Name LEE JOSEPH A & BRENDA H
Physical Address 1971 WINNERS CIR, CANTONMENT, FL 32533
Owner Address 1971 WINNERS CIR, CANTONMENT, FL 32533
Ass Value Homestead 96316
Just Value Homestead 96626
County Escambia
Year Built 1999
Area 2065
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1971 WINNERS CIR, CANTONMENT, FL 32533

LEE JOSEPH A & BIANCA Y

Name LEE JOSEPH A & BIANCA Y
Physical Address 919 LAGOON DR, PENSACOLA, FL 32505
Owner Address 919 LAGOON DR, PENSACOLA, FL 32505
Ass Value Homestead 55915
Just Value Homestead 55915
County Escambia
Year Built 1965
Area 1246
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 919 LAGOON DR, PENSACOLA, FL 32505

LEE JOSEPH A &

Name LEE JOSEPH A &
Physical Address 7806 BELMONT DR, LAKE WORTH, FL 33467
Owner Address 7806 BELMONT DR, LAKE WORTH, FL 33467
Ass Value Homestead 226407
Just Value Homestead 227676
County Palm Beach
Year Built 1997
Area 2991
Land Code Single Family
Address 7806 BELMONT DR, LAKE WORTH, FL 33467

LEE JOSEPH A

Name LEE JOSEPH A
Physical Address 2653 JUAREZ AVE, SAINT AUGUSTINE, FL 32086
Owner Address 2653 JUAREZ AVE, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 21300
Just Value Homestead 21300
County St. Johns
Year Built 1984
Area 950
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2653 JUAREZ AVE, SAINT AUGUSTINE, FL 32086

LEE JOSEPH A

Name LEE JOSEPH A
Physical Address 4706 RED WARBLER LN, VALRICO, FL 33596
Owner Address 4706 RED WARBLER LN, VALRICO, FL 33596
Ass Value Homestead 185431
Just Value Homestead 194693
County Hillsborough
Year Built 1998
Area 3062
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4706 RED WARBLER LN, VALRICO, FL 33596

LEE JOSEPH +

Name LEE JOSEPH +
Physical Address 3336 GARDEN BLVD, CAPE CORAL, FL 33909
Owner Address CAMANCHILE DR, ZAMBOANGA CITY, PHILIPPINES
County Lee
Land Code Vacant Residential
Address 3336 GARDEN BLVD, CAPE CORAL, FL 33909

LEE JOSEPH &W VIRGINIA

Name LEE JOSEPH &W VIRGINIA
Physical Address 3321 SW 16 TER, Miami, FL 33145
Owner Address 3321 SW 16 TERR, MIAMI, FL 33145
Ass Value Homestead 141578
Just Value Homestead 176565
County Miami Dade
Year Built 1949
Area 1328
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3321 SW 16 TER, Miami, FL 33145

LEE JOSEPH & PAMELIA TRUST

Name LEE JOSEPH & PAMELIA TRUST
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 138 MICHENER AVE, SATSUMA, FL 32189
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

LEE JOSEPH & MARY

Name LEE JOSEPH & MARY
Physical Address 04471 W OAKLAWN ST, LECANTO, FL 34460
Ass Value Homestead 91570
Just Value Homestead 91570
County Citrus
Year Built 1997
Area 1782
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 04471 W OAKLAWN ST, LECANTO, FL 34460

JOSEPH KOOK LEE

Name JOSEPH KOOK LEE
Address 654 WESTCHESTER AVENUE, NY 10455
Value 278587
Full Value 278587
Block 2623
Lot 196
Stories 2

LEE JOSEPH & BEVERLYN

Name LEE JOSEPH & BEVERLYN
Physical Address 23283 HARTLEY AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 23283 HARTLEY AVE, PORT CHARLOTTE, FL 33954

LEE JOSEPH &

Name LEE JOSEPH &
Physical Address 203 VIA ROSINA, JUPITER, FL 33458
Owner Address 203 VIA ROSINA, JUPITER, FL 33458
Sale Price 575000
Sale Year 2013
County Palm Beach
Year Built 2004
Area 4170
Land Code Single Family
Address 203 VIA ROSINA, JUPITER, FL 33458
Price 575000

LEE JOSEPH &

Name LEE JOSEPH &
Physical Address 110 MAPLE CREEK WAY, JUPITER, FL 33458
Owner Address 110 MAPLE CREEK WAY, JUPITER, FL 33458
Ass Value Homestead 244966
Just Value Homestead 309311
County Palm Beach
Year Built 1998
Area 2750
Land Code Single Family
Address 110 MAPLE CREEK WAY, JUPITER, FL 33458

LEE JOSEPH &

Name LEE JOSEPH &
Physical Address 5725 RACEWAY RD, LAKE WORTH, FL 33449
Owner Address 5725 RACEWAY RD, LAKE WORTH, FL 33449
Ass Value Homestead 147182
Just Value Homestead 157500
County Palm Beach
Year Built 2002
Area 2283
Land Code Single Family
Address 5725 RACEWAY RD, LAKE WORTH, FL 33449

LEE JOSEPH

Name LEE JOSEPH
Owner Address P O BOX 282, YULEE, FL 32097
County Taylor
Land Code Vacant Residential

LEE JOSEPH

Name LEE JOSEPH
Physical Address 901 CHARO PKWY 735, DAVENPORT, FL 33897
Owner Address 3 LAKESIDE DR, VALHALLA, NY 10595
County Polk
Year Built 2008
Area 1321
Land Code Condominiums
Address 901 CHARO PKWY 735, DAVENPORT, FL 33897

LEE JOSEPH

Name LEE JOSEPH
Physical Address 379 GLENWOOD DR, WEST PALM BEACH, FL 33415
Owner Address MARGARET LEE, WEST PALM BEACH, FL 33415
Ass Value Homestead 21000
Just Value Homestead 21000
County Palm Beach
Year Built 1981
Area 690
Land Code Condominiums
Address 379 GLENWOOD DR, WEST PALM BEACH, FL 33415

LEE JOSEPH

Name LEE JOSEPH
Physical Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34771
Owner Address 270 GLENWOOD AVE APT 427, LEONIA, NJ 07605
County Osceola
Land Code Vacant Residential
Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34771

LEE JOSEPH

Name LEE JOSEPH
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 17816 LOCHERBIE AVE, BEVERLY HILLS, MI 48025
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

LEE JOSEPH

Name LEE JOSEPH
Physical Address 6019 TEMPLE RD, JACKSONVILLE, FL 32217
Owner Address 6019 TEMPLE RD, JACKSONVILLE, FL 32217
Ass Value Homestead 74141
Just Value Homestead 74141
County Duval
Year Built 1950
Area 1196
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6019 TEMPLE RD, JACKSONVILLE, FL 32217

LEE JOSEPH

Name LEE JOSEPH
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32628
Owner Address 1086 ISLAND MANOR DRIVE, GREEN ACRES, FL 33413
County Dixie
Year Built 2005
Area 1144
Land Code Condominiums
Address NE UNASSIGNED, UNINCORPORATED, FL 32628

LEE JOHN JOSEPH +

Name LEE JOHN JOSEPH +
Physical Address 20272 LEOPARD LN, ESTERO, FL 33928
Owner Address 2 OSCEOLA AVE, DOBBS FERRY, NY 10522
County Lee
Year Built 1989
Area 6096
Land Code Single Family
Address 20272 LEOPARD LN, ESTERO, FL 33928

LEE ET UX, JOSEPH M

Name LEE ET UX, JOSEPH M
Owner Address 38 S 4TH ST, CAMPBELL, CA 95008
County Collier
Land Code Vacant Residential

LEE DAVID JOSEPH

Name LEE DAVID JOSEPH
Physical Address 3226 AUBURN PKWY, GULF BREEZE, FL
Owner Address 3226 AUBURN PKWY, GULF BREEZE, FL 32563
Ass Value Homestead 59848
Just Value Homestead 59848
County Santa Rosa
Year Built 1978
Area 1274
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3226 AUBURN PKWY, GULF BREEZE, FL

LEE JOSEPH & BEVERLYN

Name LEE JOSEPH & BEVERLYN
Physical Address 23267 HARTLEY AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 23267 HARTLEY AVE, PORT CHARLOTTE, FL 33954

JOSEPH H LEE

Name JOSEPH H LEE
Physical Address 16365 SW 76 ST, Unincorporated County, FL 33193
Owner Address 16365 SW 76 ST, MIAMI, FL 33193
Ass Value Homestead 156662
Just Value Homestead 194852
County Miami Dade
Year Built 1996
Area 1980
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16365 SW 76 ST, Unincorporated County, FL 33193

JOSEPH KOOK LEE

Name JOSEPH KOOK LEE
Address 3355 PERRY AVENUE, NY 10467
Value 489000
Full Value 489000
Block 3343
Lot 152
Stories 2

JOSEPH LEE

Name JOSEPH LEE
Address 64-40 211 STREET, NY 11364
Value 719000
Full Value 719000
Block 7611
Lot 24
Stories 2

JOSEPH B LEE

Name JOSEPH B LEE
Address 1972 Bizzone Circle Virginia Beach VA
Value 106500
Landvalue 106500
Buildingvalue 130800
Type Lot
Price 250000

JOSEPH B LEE

Name JOSEPH B LEE
Address 421 Clemson Street Gahanna OH 43230
Value 37500
Landvalue 37500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JOSEPH ALEXANDER LEE

Name JOSEPH ALEXANDER LEE
Address 1953 Bonitz Street Philadelphia PA 19140
Value 2512
Landvalue 2512
Buildingvalue 26288
Landarea 598 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOSEPH ALBERT LEE

Name JOSEPH ALBERT LEE
Address 1517 S 31st Street Philadelphia PA 19146
Value 8870
Landvalue 8870
Buildingvalue 54830
Landarea 924 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOSEPH A. LEE

Name JOSEPH A. LEE
Address 3914 Jennifer Street Alexandria LA 71302
Value 863
Type Cash Deed

JOSEPH A LEE AND KIM N LEE

Name JOSEPH A LEE AND KIM N LEE
Address 4706 Red Warbler Lane Valrico FL 33596
Value 61754
Landvalue 61754
Usage Single Family Residential

JOSEPH A LEE & MARIA H LEE

Name JOSEPH A LEE & MARIA H LEE
Address 5706 Plata Street Clinton MD 20735
Value 100600
Landvalue 100600
Buildingvalue 149700
Airconditioning yes

JOSEPH A LEE & LYNN GAYLE LEE

Name JOSEPH A LEE & LYNN GAYLE LEE
Address 1129 N Margaret Avenue Deer Park WA
Value 25000
Landarea 11,252 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 129900
Basement None

JOSEPH A LEE & LESLIE A LEE

Name JOSEPH A LEE & LESLIE A LEE
Address 1705 E Main Street Medford OR 97504
Value 159320
Type Residence

JOSEPH A LEE & LANNL S LEE

Name JOSEPH A LEE & LANNL S LEE
Address 6215 NE 70th Street Marysville WA
Value 89200
Landvalue 89200
Buildingvalue 152000
Landarea 12,632 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 275000

JOSEPH A LEE & BRENDA H LEE

Name JOSEPH A LEE & BRENDA H LEE
Address 1971 Winner Circle Cantonment FL 32533
Value 85933
Landvalue 19000
Price 105500
Usage Residential Lot

JOSEPH A LEE & APRIL A LEE

Name JOSEPH A LEE & APRIL A LEE
Address 2912 Snapswell Street Raleigh NC 27614
Value 122000
Landvalue 122000
Buildingvalue 413128

JOSEPH A LEE

Name JOSEPH A LEE
Address 4122 Ward Lake Trail Atlanta GA 30294
Value 30000
Landvalue 30000
Buildingvalue 59300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 97000

JOSEPH A LEE

Name JOSEPH A LEE
Address 7806 Belmont Drive Lake Worth FL 33467
Value 64717
Landvalue 64717
Usage Single Family Residential

JOSEPH LEE

Name JOSEPH LEE
Address 49-16 ENFIELD PLACE, NY 11364
Value 922000
Full Value 922000
Block 7490
Lot 62
Stories 2

JOSEPH A LEE

Name JOSEPH A LEE
Address 919 Burchwood Avenue Nashville TN 37216
Value 128900
Landarea 1,621 square feet
Price 127430

JOSEPH A KRAWEC & BRENDA LEE

Name JOSEPH A KRAWEC & BRENDA LEE
Address 141 Willowick Drive Naples FL
Value 91800
Landvalue 91800
Buildingvalue 277262
Landarea 15,300 square feet
Type Residential Property

JOSEPH A ETAL LEE

Name JOSEPH A ETAL LEE
Address 47 M Street Boston MA 02127
Value 195100
Landvalue 195100
Buildingvalue 530700
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOSEPH A BURGUNDER & ANN (W) LEE

Name JOSEPH A BURGUNDER & ANN (W) LEE
Address 407 Rosslyn Road Carnegie PA 15106
Value 66100
Landvalue 66100
Bedrooms 2
Basement Full

JOSEPH A APRIL A LEE

Name JOSEPH A APRIL A LEE
Address 1506 Bonito Lane Carolina Beach NC
Value 269700

JOSEPH & LORI LEE

Name JOSEPH & LORI LEE
Address 1451 W Rosemont Avenue Chicago IL 60660
Landarea 6,800 square feet
Airconditioning No
Basement Full and Unfinished

LEE JOSEPH ROBERT

Name LEE JOSEPH ROBERT
Address 4502 CLARENDON ROAD, NY 11203
Value 327000
Full Value 327000
Block 4962
Lot 1
Stories 2

LEE JOSEPH

Name LEE JOSEPH
Address 184 THROGS NECK BLVD, NY 10465
Value 743000
Full Value 743000
Block 5500
Lot 31
Stories 2

LEE JOSEPH

Name LEE JOSEPH
Address 510 CATHEDRAL PARKWAY, NY 10025
Value 80359
Full Value 80359
Block 1881
Lot 1123
Stories 12

LEE , JOSEPH

Name LEE , JOSEPH
Address 78-43 74 STREET, NY 11385
Value 490000
Full Value 490000
Block 3824
Lot 61
Stories 2

JOSEPH, ISAAC LEE

Name JOSEPH, ISAAC LEE
Address 22 NORTH 6 STREET, NY 11249
Value 40991
Full Value 40991
Block 2332
Lot 1250
Stories 30

JOSEPH W LEE

Name JOSEPH W LEE
Address 163-43 25 AVENUE, NY 11357
Value 664000
Full Value 664000
Block 4899
Lot 55
Stories 2

JOSEPH LEE

Name JOSEPH LEE
Address 218-09 85 AVENUE, NY 11427
Value 590000
Full Value 590000
Block 7810
Lot 60
Stories 2

JOSEPH LEE

Name JOSEPH LEE
Address 211 STREET, NY
Value 53586
Full Value 53586
Block 7611
Lot 121

JOSEPH A LEE

Name JOSEPH A LEE
Address 25218 Oak Villa Drive Spring TX 77389
Value 32775
Landvalue 32775
Buildingvalue 148421

JOSEPH COLIN D & SHERRY LEE

Name JOSEPH COLIN D & SHERRY LEE
Physical Address 2831 GRAMERCY DR, DELTONA, FL 32738
Ass Value Homestead 64292
Just Value Homestead 72003
County Volusia
Year Built 1993
Area 1679
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2831 GRAMERCY DR, DELTONA, FL 32738

Joseph W. Lee

Name Joseph W. Lee
Doc Id 07414708
City Williamsburg VA
Designation us-only
Country US

Joseph S. Lee

Name Joseph S. Lee
Doc Id 08102733
City Oak Hill VA
Designation us-only
Country US

Joseph Paul Lee

Name Joseph Paul Lee
Doc Id 07325364
City Freer TX
Designation us-only
Country US

Joseph Kinman Lee

Name Joseph Kinman Lee
Doc Id 07733228
City Raleigh NC
Designation us-only
Country US

Joseph Kinman Lee

Name Joseph Kinman Lee
Doc Id 07489247
City Raleigh NC
Designation us-only
Country US

Joseph Kinman Lee

Name Joseph Kinman Lee
Doc Id 07321306
City Raleigh NC
Designation us-only
Country US

Joseph Ching Hua Lee

Name Joseph Ching Hua Lee
Doc Id 08224473
City Singapore
Designation us-only
Country SG

Joseph Ching Hua Lee

Name Joseph Ching Hua Lee
Doc Id 07877232
City Singapore
Designation us-only
Country SG

Joseph Ching Hua Lee

Name Joseph Ching Hua Lee
Doc Id 07672796
City Singapore
Designation us-only
Country SG

Joseph C. Lee

Name Joseph C. Lee
Doc Id 08266281
City Seattle WA
Designation us-only
Country US

Joseph C. Lee

Name Joseph C. Lee
Doc Id 08266243
City Seattle WA
Designation us-only
Country US

Joseph Lee

Name Joseph Lee
Doc Id 07871468
City Warrington PA
Designation us-only
Country US

Joseph Lee

Name Joseph Lee
Doc Id 07954400
City Taichung
Designation us-only
Country TW

Joseph Lee

Name Joseph Lee
Doc Id 07462232
City Warrington PA
Designation us-only
Country US

JOSEPH LEE

Name JOSEPH LEE
Type Voter
State AK
Address 1800 STURBRIDGECR., ANCHORAGE, AK 99507
Phone Number 907-349-8156
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Democrat Voter
State AZ
Address 906 S BRISTOL, MESA, AZ 85208
Phone Number 623-340-0586
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Republican Voter
State AZ
Address 11401 W TONTO STREET, AVONDALE, AZ 85323
Phone Number 623-271-9390
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Republican Voter
State AZ
Address 2821 E PARIDISE DR., PHOENIX, AZ 85028
Phone Number 602-481-8530
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Democrat Voter
State AZ
Address 8763 W SIERRA VISTA DR, GLENDALE, AZ 85305
Phone Number 602-446-3565
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Independent Voter
State AZ
Address 9635 N 36TH DR, PHOENIX, AZ 85051
Phone Number 602-363-1221
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Voter
State AZ
Address 2735 W ANKLAM RD, TUCSON, AZ 85745
Phone Number 520-360-6867
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Republican Voter
State AZ
Address 906 S BRISTOL, MESA, AZ 85208-5877
Phone Number 480-621-8570
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Republican Voter
State AL
Address 8355 LEE ROAD 390 LOT 31, OPELIKA, AL 36804
Phone Number 334-363-0544
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Republican Voter
State AL
Address 51 COUNTY RD. 939, MENTONE, AL 35984
Phone Number 256-899-4027
Email Address [email protected]

JOSEPH LEE

Name JOSEPH LEE
Type Republican Voter
State AL
Address 600 PARK LAKE CIR, VESTAVIA HILLS, AL 35242
Phone Number 205-492-0978
Email Address [email protected]

Joseph D Lee

Name Joseph D Lee
Visit Date 4/13/10 8:30
Appointment Number U35977
Appt Made 11/27/13 0:00
Appt Start 11/29/13 13:00
Appt End 11/29/13 23:59
Total People 11
Last Entry Date 11/27/13 8:50
Meeting Location OEOB
Caller JANET
Description Truman Bowling Alley
Release Date 02/28/2014 08:00:00 AM +0000

JOSEPH J LEE

Name JOSEPH J LEE
Visit Date 4/13/10 8:30
Appointment Number U60038
Type Of Access VA
Appt Made 11/30/09 19:55
Appt Start 12/2/09 9:00
Appt End 12/2/09 23:59
Total People 298
Last Entry Date 11/30/09 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH LEE

Name JOSEPH LEE
Visit Date 4/13/10 8:30
Appointment Number U67686
Type Of Access VA
Appt Made 12/23/09 15:41
Appt Start 12/26/09 15:00
Appt End 12/26/09 23:59
Total People 38
Last Entry Date 12/23/09 15:41
Meeting Location WH
Caller CLAIRE
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH LEE

Name JOSEPH LEE
Visit Date 4/13/10 8:30
Appointment Number U28040
Type Of Access VA
Appt Made 7/22/10 18:54
Appt Start 7/23/10 19:30
Appt End 7/23/10 23:59
Total People 2
Last Entry Date 7/22/10 18:54
Meeting Location WH
Caller CHRISTOPHER
Description TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOSEPH LEE

Name JOSEPH LEE
Visit Date 4/13/10 8:30
Appointment Number U27819
Type Of Access VA
Appt Made 7/22/10 11:59
Appt Start 7/22/10 12:15
Appt End 7/22/10 23:59
Total People 1
Last Entry Date 7/22/10 11:59
Meeting Location WH
Caller CHRISTOPHER
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 78257

JOSEPH LEE

Name JOSEPH LEE
Visit Date 4/13/10 8:30
Appointment Number U70279
Type Of Access VA
Appt Made 12/20/10 19:41
Appt Start 12/23/10 16:30
Appt End 12/23/10 23:59
Total People 372
Last Entry Date 12/20/10 19:41
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH LEE

Name JOSEPH LEE
Visit Date 4/13/10 8:30
Appointment Number U83170
Type Of Access VA
Appt Made 2/16/11 12:24
Appt Start 2/19/11 9:30
Appt End 2/19/11 23:59
Total People 314
Last Entry Date 2/16/11 12:24
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 05/27/2011 07:00:00 AM +0000

JOSEPH LEE

Name JOSEPH LEE
Visit Date 4/13/10 8:30
Appointment Number U90005
Type Of Access VA
Appt Made 3/9/11 15:50
Appt Start 3/16/11 8:30
Appt End 3/16/11 23:59
Total People 173
Last Entry Date 3/9/11 15:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JOSEPH LEE

Name JOSEPH LEE
Visit Date 4/13/10 8:30
Appointment Number U91634
Type Of Access VA
Appt Made 3/15/11 11:13
Appt Start 3/17/11 9:30
Appt End 3/17/11 23:59
Total People 77
Last Entry Date 3/15/11 11:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JOSEPH M LEE

Name JOSEPH M LEE
Visit Date 4/13/10 8:30
Appointment Number U92499
Type Of Access VA
Appt Made 3/17/11 12:37
Appt Start 3/19/11 10:00
Appt End 3/19/11 23:59
Total People 209
Last Entry Date 3/17/11 12:37
Meeting Location WH
Caller VISITORS
Description STAFF TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Joseph Lee

Name Joseph Lee
Visit Date 4/13/10 8:30
Appointment Number U08354
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/13/2011 11:00
Appt End 5/13/2011 23:59
Total People 17
Last Entry Date 5/12/2011 12:35
Meeting Location WH
Caller DANIEL
Description appointment to the Residence
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 73137

Joseph J Lee

Name Joseph J Lee
Visit Date 4/13/10 8:30
Appointment Number U10006
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/26/2011 13:30
Appt End 5/26/2011 23:59
Total People 350
Last Entry Date 5/18/2011 6:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOSEPH W LEE

Name JOSEPH W LEE
Visit Date 4/13/10 8:30
Appointment Number U10657
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/27/2011 11:00
Appt End 5/27/2011 23:59
Total People 347
Last Entry Date 5/19/2011 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Joseph C Lee

Name Joseph C Lee
Visit Date 4/13/10 8:30
Appointment Number U75536
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/28/2012 9:30
Appt End 1/28/2012 23:59
Total People 199
Last Entry Date 1/23/2012 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

JOSEPH T LEE

Name JOSEPH T LEE
Visit Date 4/13/10 8:30
Appointment Number U97971
Type Of Access VA
Appt Made 4/16/10 15:03
Appt Start 4/21/10 7:30
Appt End 4/21/10 23:59
Total People 359
Last Entry Date 4/16/10 15:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

Joseph S Lee

Name Joseph S Lee
Visit Date 4/13/10 8:30
Appointment Number U95284
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/6/2012 10:00
Appt End 4/6/2012 23:59
Total People 277
Last Entry Date 4/4/2012 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph B Lee

Name Joseph B Lee
Visit Date 4/13/10 8:30
Appointment Number U12265
Type Of Access VA
Appt Made 6/2/2012 0:00
Appt Start 6/7/2012 8:30
Appt End 6/7/2012 23:59
Total People 292
Last Entry Date 6/2/2012 15:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joseph J Lee

Name Joseph J Lee
Visit Date 4/13/10 8:30
Appointment Number U15019
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/19/2012 7:30
Appt End 6/19/2012 23:59
Total People 265
Last Entry Date 6/12/2012 18:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joseph S Lee

Name Joseph S Lee
Visit Date 4/13/10 8:30
Appointment Number U17098
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/21/2012 10:00
Appt End 6/21/2012 23:59
Total People 228
Last Entry Date 6/19/2012 16:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joseph A Lee

Name Joseph A Lee
Visit Date 4/13/10 8:30
Appointment Number U20956
Type Of Access VA
Appt Made 7/9/12 0:00
Appt Start 7/11/12 9:30
Appt End 7/11/12 23:59
Total People 166
Last Entry Date 7/9/12 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph R Lee

Name Joseph R Lee
Visit Date 4/13/10 8:30
Appointment Number U22083
Type Of Access VA
Appt Made 7/9/12 0:00
Appt Start 7/19/12 10:30
Appt End 7/19/12 23:59
Total People 269
Last Entry Date 7/9/12 15:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Joseph S Lee

Name Joseph S Lee
Visit Date 4/13/10 8:30
Appointment Number U35501
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/13/12 9:30
Appt End 9/13/12 23:59
Total People 100
Last Entry Date 8/29/12 14:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

JOSEPH J LEE

Name JOSEPH J LEE
Visit Date 4/13/10 8:30
Appointment Number U38044
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 9/20/12 8:30
Appt End 9/20/12 23:59
Total People 85
Last Entry Date 9/19/12 10:53
Meeting Location OEOB
Caller ANN
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 94393

Joseph C Lee

Name Joseph C Lee
Visit Date 4/13/10 8:30
Appointment Number U55229
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/11/12 9:00
Appt End 12/11/12 23:59
Total People 358
Last Entry Date 11/21/12 15:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joseph C Lee

Name Joseph C Lee
Visit Date 4/13/10 8:30
Appointment Number U61142
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/11/12 10:20
Appt End 12/11/12 23:59
Total People 3
Last Entry Date 12/11/12 10:21
Meeting Location OEOB
Caller TAMIKA
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 93978

Joseph C Lee

Name Joseph C Lee
Visit Date 4/13/10 8:30
Appointment Number U58523
Type Of Access VA
Appt Made 12/4/12 0:00
Appt Start 12/11/12 10:30
Appt End 12/11/12 23:59
Total People 59
Last Entry Date 12/4/12 11:41
Meeting Location OEOB
Caller TAMIKA
Release Date 03/29/2013 07:00:00 AM +0000

Joseph A Lee

Name Joseph A Lee
Visit Date 4/13/10 8:30
Appointment Number U65363
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 12/29/12 15:00
Appt End 12/29/12 23:59
Total People 12
Last Entry Date 12/21/12 14:47
Meeting Location WH
Caller KATHRYN
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joseph C Lee

Name Joseph C Lee
Visit Date 4/13/10 8:30
Appointment Number U96935
Type Of Access VA
Appt Made 5/8/13 0:00
Appt Start 5/10/13 9:00
Appt End 5/10/13 23:59
Total People 174
Last Entry Date 5/8/13 18:07
Meeting Location OEOB
Caller KATHERINE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 83947

Joseph W Lee

Name Joseph W Lee
Visit Date 4/13/10 8:30
Appointment Number U11350
Type Of Access VA
Appt Made 5/30/2012 0:00
Appt Start 6/6/2012 11:00
Appt End 6/6/2012 23:59
Total People 279
Last Entry Date 5/30/2012 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JOSEPH S LEE

Name JOSEPH S LEE
Visit Date 4/13/10 8:30
Appointment Number U14254
Type Of Access VA
Appt Made 6/17/10 10:39
Appt Start 6/18/10 11:30
Appt End 6/18/10 23:59
Total People 294
Last Entry Date 6/17/10 10:39
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

Joseph Lee

Name Joseph Lee
Car CHEVROLET MALIBU
Year 2007
Address 102 Oak St, Earle, AR 72331-1922
Vin 1G1ZS58F57F150970
Phone

JOSEPH LEE

Name JOSEPH LEE
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 567 Lakeridge Dr, Shoreview, MN 55126-2321
Vin WDDNG86X07A084125

JOSEPH LEE

Name JOSEPH LEE
Car BMW 5 SERIES
Year 2007
Address 2255 W Germann Rd Apt 1054, Chandler, AZ 85286-7121
Vin WBANE53557CW60388
Phone 480-308-8907

JOSEPH LEE

Name JOSEPH LEE
Car HONDA ACCORD
Year 2007
Address 503 Courtney Dr, Duson, LA 70529-4418
Vin JHMCM56337C007886
Phone 337-981-5205

JOSEPH LEE

Name JOSEPH LEE
Car HOND CRV
Year 2007
Address 5121 GLENBROOK DR, VIENNA, WV 26105-3154
Vin JHLRE48757C038224

JOSEPH LEE

Name JOSEPH LEE
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 1157 CHECKERBERRY ST, LONGS, SC 29568
Vin WDBWK54F37F150402
Phone 843-399-7351

JOSEPH LEE

Name JOSEPH LEE
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 1 Ridge Rd, Cos Cob, CT 06807-2309
Vin WDDNG71X67A057206

JOSEPH LEE

Name JOSEPH LEE
Car HONDA CIVIC
Year 2007
Address 25786 Mayville Ct, Chantilly, VA 20152-2584
Vin JHMFA36217S021762

JOSEPH LEE

Name JOSEPH LEE
Car HONDA ACCORD
Year 2007
Address 218 NW Cracknel Way, Lake City, FL 32055-5422
Vin JHMCM563X7C011417
Phone 386-755-1178

JOSEPH LEE

Name JOSEPH LEE
Car HONDA CR-V
Year 2007
Address 5210 Belle Plains Dr, Centreville, VA 20120-3340
Vin JHLRE48547C023891
Phone 703-803-6341

JOSEPH LEE

Name JOSEPH LEE
Car TOYOTA SIENNA
Year 2007
Address 355 Fallsgrove Dr, Rockville, MD 20850-4731
Vin 5TDZK22C07S013701

JOSEPH LEE

Name JOSEPH LEE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 10925 Timberline Dr N, Champlin, MN 55316-3034
Vin 4WRBS212471117598

Joseph Lee

Name Joseph Lee
Car TOYOTA CAMRY
Year 2007
Address 3185 Rosemary Ln NE, Rochester, MN 55906-4536
Vin 4T1BE46K87U594720
Phone 507-725-3494

JOSEPH LEE

Name JOSEPH LEE
Car BMW 3 SERIES
Year 2007
Address 3850 Oak Ln, Marietta, GA 30062-5861
Vin WBAWB73507P021854
Phone 678-560-4718

JOSEPH LEE

Name JOSEPH LEE
Car TOYOTA CAMRY
Year 2007
Address 15806 Park Center Way, Houston, TX 77059-4052
Vin 4T1BK46K67U002739

JOSEPH LEE

Name JOSEPH LEE
Car LEXUS RX 350
Year 2007
Address 107 Crimson Ridge Ct, Spring, TX 77381-4718
Vin 2T2GK31U47C026298
Phone 281-292-0191

JOSEPH LEE

Name JOSEPH LEE
Car MERCURY GRAND MARQUIS
Year 2007
Address 5929 H B LEE RD, SPRINGFIELD, TN 37172-8312
Vin 2MEFM74V27X613177
Phone 615-696-2130

JOSEPH LEE

Name JOSEPH LEE
Car NISSAN TITAN
Year 2007
Address 204 Shannon Glen Ct, Louisa, VA 23093-2464
Vin 1N6BA06A57N213543
Phone 540-894-5064

JOSEPH LEE

Name JOSEPH LEE
Car HONDA ACCORD
Year 2007
Address 142 Cougar Ridge Rd NW, Issaquah, WA 98027-5666
Vin 1HGCM56717A072513

JOSEPH LEE

Name JOSEPH LEE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 170 MARKET ST APT 227, MANASSAS PARK, VA 20111
Vin 1GNDS13S372219216

JOSEPH LEE

Name JOSEPH LEE
Car SATURN AURA
Year 2007
Address 565 Ayrshire Way Apt C, Newport News, VA 23602-4333
Vin 1G8ZS57N77F133467

Joseph Lee

Name Joseph Lee
Car BMW 3 SERIES
Year 2007
Address 2736 Ewing Ave S, Minneapolis, MN 55416-4213
Vin WBAWC33537PD05360

JOSEPH LEE

Name JOSEPH LEE
Car SATURN SKY
Year 2007
Address 1295 Ivy St, Denver, CO 80220-2641
Vin 1G8MB35B47Y103063
Phone 303-400-1105

JOSEPH LEE

Name JOSEPH LEE
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address W4204 JENNIE LEE CT, MALONE, WI 53049-1717
Vin 1GCHK236X7F522280

JOSEPH LEE

Name JOSEPH LEE
Car TOYOTA CAMRY
Year 2007
Address 134 LAKESIDE DR, BENTON, KY 42025-7539
Vin 4T1BE46K07U052429

Joseph Lee

Name Joseph Lee
Car FORD F-150
Year 2007
Address 421 Cajawa Dr, Mount Juliet, TN 37122-4129
Vin 1FTPX14VX7FB82688
Phone 615-444-1056

JOSEPH LEE

Name JOSEPH LEE
Car LEXUS RX 350
Year 2007
Address 3023 Maple Branch Dr, High Point, NC 27265-8200
Vin 2T2GK31U07C012382

JOSEPH LEE

Name JOSEPH LEE
Car SATURN AURA
Year 2007
Address 639 Eltone Rd, Jackson, NJ 08527-4350
Vin 1G8ZS57N07F291990

JOSEPH LEE

Name JOSEPH LEE
Domain mjhk.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-07-22
Update Date 2012-06-29
Registrar Name ENOM, INC.
Registrant Address FLAT E, 23/F., PHASE 2, KINGSWAY INDUSTRIAL BUILDING, 167 WO YI HOP ROAD, KWAI CHUNG, HONG KONG
Registrant Country HONG KONG

Joseph Lee

Name Joseph Lee
Domain asianmba.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-04-07
Update Date 2013-04-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7401 W. Arrowhead Clubhouse Drive Unit 1064 Glendale AZ 85308
Registrant Country UNITED STATES

Joseph Lee

Name Joseph Lee
Domain brokerframeworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3701 W Lloyd St Pensacola Florida 32505
Registrant Country UNITED STATES

Joseph Lee

Name Joseph Lee
Domain harumagro.com
Contact Email [email protected]
Whois Sever whois.ipmirror.com
Create Date 2010-05-13
Update Date 2013-05-02
Registrar Name IP MIRROR PTE LTD. DBA IP MIRROR
Registrant Address Blk 1003 Bukit Merah Central SIN 159836
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain tanitogroup.com
Contact Email [email protected]
Whois Sever whois.ipmirror.com
Create Date 2010-05-13
Update Date 2013-04-29
Registrar Name IP MIRROR PTE LTD. DBA IP MIRROR
Registrant Address Blk 1003 Bukit Merah Central SIN 159836
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain tanitocoal.com
Contact Email [email protected]
Whois Sever whois.ipmirror.com
Create Date 2010-05-13
Update Date 2013-04-29
Registrar Name IP MIRROR PTE LTD. DBA IP MIRROR
Registrant Address Blk 1003 Bukit Merah Central SIN 159836
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain fiveelementstest.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-07
Update Date 2013-04-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 115A Commonwealth Drive #04-17 Tanglin Halt Industrial Estate 149596
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain fiveelementstests.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-07
Update Date 2013-04-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 115A Commonwealth Drive #04-17 Tanglin Halt Industrial Estate 149596
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain fiveelementsprofile.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-05-07
Update Date 2013-04-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 115A Commonwealth Drive #04-17 Tanglin Halt Industrial Estate 149596
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain jlee3927.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-10-22
Update Date 2013-11-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 29 Lexington Ave. Cresskill NJ 07626
Registrant Country UNITED STATES

Joseph Lee

Name Joseph Lee
Domain 12wbulb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-07
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 249-26 34 Avenue|#2 Little neck New York 11363
Registrant Country UNITED STATES

Joseph Lee

Name Joseph Lee
Domain josephjournal.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-08-26
Update Date 2013-08-26
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 115A Commonwealth Drive #04-17 Singapore 149596 Commonwealth Drive None 159836
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain lujiblog.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-08-26
Update Date 2013-08-26
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 115A Commonwealth Drive #04-17 Singapore 149596 Commonwealth Drive None 159836
Registrant Country SINGAPORE

joseph lee

Name joseph lee
Domain 591red.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2013-02-24
Update Date 2013-04-10
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Shanghai Longhua Road 600, Room 713 shixiaqu shanghaishi 200032
Registrant Country CHINA

Joseph Lee

Name Joseph Lee
Domain mvfotos.com
Contact Email [email protected]
Whois Sever whois.dotname.co.kr
Create Date 2006-09-08
Update Date 2013-09-05
Registrar Name DOTNAME KOREA CORP
Registrant Address Gyeongwondong 2-ga, Wansan-gu, Jeonju-si, Jeollabuk-do, 560-022, korea 40-31 Jeollabuk-do 560022
Registrant Country KOREA, REPUBLIC OF

Joseph Lee

Name Joseph Lee
Domain raindaisyo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-27
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 W Spring Valley Rd #128 Richardson Texas 75080
Registrant Country UNITED STATES

JOSEPH LEE

Name JOSEPH LEE
Domain arnoldandkadjan.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2002-10-25
Update Date 2013-10-10
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 566 W. ADAMS ST.|SUITE LL1 CHICAGO IL 60661
Registrant Country UNITED STATES

Joseph Lee

Name Joseph Lee
Domain jdavidleebuilders.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-05-13
Update Date 2013-05-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 200 Tamworth Dr Willow Spring NC 27592
Registrant Country UNITED STATES

Joseph Lee

Name Joseph Lee
Domain laykuen.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2002-09-12
Update Date 2013-09-13
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 26, Siglap Plain Singapore Singapore 456015
Registrant Country SINGAPORE

Joseph Lee

Name Joseph Lee
Domain signarama-to.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-03-11
Update Date 2010-02-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4101 Westminster Place #9 Mississauga ON L4W 4X4
Registrant Country CANADA