Jun Lee

We have found 219 public records related to Jun Lee in 27 states . People found have 2 ethnicities: English and Chinese. Education levels of people we have found are: Completed College and Completed High School. People found speak 2 languages: English and Chinese (Mandarin, Cantonese And Other Dialects). There are 51 business registration records connected with Jun Lee in public records. The businesses are registered in 12 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Amusement and Recreation Services (Services) industry. There are 39 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Prin Atty. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $73,665.


Jun N Lee

Name / Names Jun N Lee
Age 46
Birth Date 1978
Person 920 Terrace Rd #102, Tempe, AZ 85281
Phone Number 602-804-0664
Previous Address 1044 Orange St #51, Tempe, AZ 85281
1011 Lemon St #234, Tempe, AZ 85281

Jun S Lee

Name / Names Jun S Lee
Age N/A
Person 3761 N ROWEN, MESA, AZ 85207

Jun Lee

Name / Names Jun Lee
Age N/A
Person 4533 N VIA ENTRADA APT 224, TUCSON, AZ 85718

Jun Lee

Name / Names Jun Lee
Age N/A
Person 1128 22nd, Birmingham, AL 35205

Jun Lee

Name / Names Jun Lee
Age N/A
Person 351 Rio Grande, Bullhead City, AZ 86442

Jun S Lee

Name / Names Jun S Lee
Age N/A
Person 6706 E RIVERDALE ST, MESA, AZ 85215
Phone Number 480-854-3649

Jun H Lee

Name / Names Jun H Lee
Age N/A
Person 3671 E SAN MATEO WAY, CHANDLER, AZ 85249
Phone Number 480-963-3606

Jun L Lee

Name / Names Jun L Lee
Age N/A
Person 1638 GREYSTONE DR, TUSCALOOSA, AL 35406
Phone Number 205-366-1980

Jun Lee

Name / Names Jun Lee
Age N/A
Person 600 Grove, Tempe, AZ 85283
Possible Relatives

Jun Lee

Name / Names Jun Lee
Age N/A
Person 13828 Lupine, Scottsdale, AZ 85259
Associated Business Y & J 2127, INC

Jun H Lee

Name / Names Jun H Lee
Age N/A
Person 1825 Preservation, Fayetteville, AR 72703
Possible Relatives

Jun Y Lee

Name / Names Jun Y Lee
Age N/A
Person 4993 PO Box, Tuscaloosa, AL 35485
Previous Address 4993 PO Box, Tuscaloosa, AL 35486
614 12th St #A, Tuscaloosa, AL 35401

Jun Lee

Name / Names Jun Lee
Age N/A
Person 1335 University, Tempe, AZ 85281
Possible Relatives Jwyoung Lee
Associated Business Y & J 2127 INC

Jun Lee

Name / Names Jun Lee
Age N/A
Person 1584 Laurel, Gilbert, AZ 85233
Possible Relatives






Joong K Lee
Previous Address 353 Thomas,Phoenix, AZ 85012

Jun Lee

Business Name Walbrook Grocery Store
Person Name Jun Lee
Position company contact
State MD
Address 2000 Walbrook Ave Baltimore MD 21217-1245
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 410-728-1911
Number Of Employees 2
Annual Revenue 374920

JUN LEE

Business Name WORLD MARTIAL ARTS ASSOCIATION
Person Name JUN LEE
Position registered agent
Corporation Status Suspended
Agent JUN LEE 533 SOUTH WESTERN AVE #C, LOS ANGELES, CA 90020
Care Of 533 SOUTH WESTERN AVE #C, LOS ANGELES, CA 90020
CEO JUN LEE8771 CANTALOUPE AVE, PANORAMA CITY, CA 91402
Incorporation Date 1996-05-14

JUN LEE

Business Name WORLD MARTIAL ARTS ASSOCIATION
Person Name JUN LEE
Position CEO
Corporation Status Suspended
Agent 533 SOUTH WESTERN AVE #C, LOS ANGELES, CA 90020
Care Of 533 SOUTH WESTERN AVE #C, LOS ANGELES, CA 90020
CEO JUN LEE 8771 CANTALOUPE AVE, PANORAMA CITY, CA 91402
Incorporation Date 1996-05-14

JUN LEE

Business Name VICTORIA L. & S. INC.
Person Name JUN LEE
Position registered agent
Corporation Status Suspended
Agent JUN LEE 8771 CANTALOUPE, PANORAMA CITY, CA 91402
Care Of 533 S WESTERN AVE #B, LOS ANGELES, CA 90020
CEO JUN LEE8771 CANTALOUPE, PANORAMA CITY, CA 91402
Incorporation Date 1985-02-22

JUN LEE

Business Name VICTORIA L. & S. INC.
Person Name JUN LEE
Position CEO
Corporation Status Suspended
Agent 8771 CANTALOUPE, PANORAMA CITY, CA 91402
Care Of 533 S WESTERN AVE #B, LOS ANGELES, CA 90020
CEO JUN LEE 8771 CANTALOUPE, PANORAMA CITY, CA 91402
Incorporation Date 1985-02-22

Jun Lee

Business Name Utah Restaurant Association
Person Name Jun Lee
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

JUN LEE

Business Name TECO TECHNICAL CORP.
Person Name JUN LEE
Position registered agent
Corporation Status Active
Agent JUN LEE 870 CRENSHAW BLVD #306, LOS ANGELES, CA 90005
Care Of 870 CRENSHAW BLVD #306, LOS ANGELES, CA 90005
CEO JUN LEE870 CRENSHAW BLVD #306, LOS ANGELES, CA 90005
Incorporation Date 2003-08-18

JUN LEE

Business Name TECO TECHNICAL CORP.
Person Name JUN LEE
Position CEO
Corporation Status Active
Agent 870 CRENSHAW BLVD #306, LOS ANGELES, CA 90005
Care Of 870 CRENSHAW BLVD #306, LOS ANGELES, CA 90005
CEO JUN LEE 870 CRENSHAW BLVD #306, LOS ANGELES, CA 90005
Incorporation Date 2003-08-18

JUN LEE

Business Name RED ASSOCIATES U.S., INC.
Person Name JUN LEE
Position registered agent
State NY
Address 26 BroadwaySuite 2505, New York, NY 10004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-18
Entity Status Active/Owes Current Year AR
Type CFO

JUN HEE LEE

Business Name PRIME RATE LOAN, INC.
Person Name JUN HEE LEE
Position registered agent
State GA
Address 1559 Clydesdale Court, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-07
Entity Status Active/Compliance
Type CFO

JUN LEE

Business Name POJANG MACHA CHON, INC.
Person Name JUN LEE
Position Treasurer
State NV
Address 8455 W SAHARA AVE #154 8455 W SAHARA AVE #154, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5444-2002
Creation Date 2002-03-01
Type Domestic Corporation

JUN LEE

Business Name POJANG MACHA CHON, INC.
Person Name JUN LEE
Position President
State NV
Address 8455 W SAHARA AVE #154 8455 W SAHARA AVE #154, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5444-2002
Creation Date 2002-03-01
Type Domestic Corporation

JUN LEE

Business Name POJANG MACHA CHON, INC.
Person Name JUN LEE
Position Secretary
State NV
Address 8455 W SAHARA AVE #154 8455 W SAHARA AVE #154, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5444-2002
Creation Date 2002-03-01
Type Domestic Corporation

JUN LEE

Business Name NAWOO & H, INC.
Person Name JUN LEE
Position registered agent
State GA
Address 890 JOSEPH E BOONE BLVD., ATLANTA, GA 30314
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-02-22
Entity Status Active/Owes Current Year AR
Type Secretary

Jun Lee

Business Name Mama's & Papa's
Person Name Jun Lee
Position company contact
State NJ
Address 982 River Rd Edgewater NJ 07020-1231
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 201-969-1500
Number Of Employees 3
Annual Revenue 475710

JUN LEE

Business Name MICRO NET ENTERPRISES, INC.
Person Name JUN LEE
Position registered agent
State GA
Address 1931 WESTOVER LANE, KENNESAW, GA 30152
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jun Lee

Business Name Longleaf Shoe Repair
Person Name Jun Lee
Position company contact
State NC
Address 4404 Shipyard Blvd Wilmington NC 28403-6161
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors

Jun Lee

Business Name Little Pond Golf Ctr
Person Name Jun Lee
Position company contact
State NJ
Address 1110 Chews Landing Rd Clementon NJ 08021-2806
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 856-435-3700
Number Of Employees 5
Annual Revenue 415800

Jun Lee

Business Name Lee's Tae KWON Do Academy
Person Name Jun Lee
Position company contact
State NJ
Address 23 W Main St Marlton NJ 08053-2029
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 856-983-1200
Number Of Employees 1
Annual Revenue 82320

Jun Lee

Business Name LVLX
Person Name Jun Lee
Position company contact
State MD
Address 7101 Democracy Blvd Bethesda MD 20817-1018
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 301-767-1123
Number Of Employees 460
Annual Revenue 54566400
Fax Number 301-931-0061

Jun Lee

Business Name Koreana Restaurant
Person Name Jun Lee
Position company contact
State GA
Address 5907 Buford Hwy Ne Atlanta GA 30340-1330
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-452-1995

Jun Lee

Business Name Kimball Video
Person Name Jun Lee
Position company contact
State IL
Address 3348 W Lawrence Ave Chicago IL 60625-5212
Industry Motion Pictures (Entertainment)
SIC Code 7822
SIC Description Motion Picture And Tape Distribution
Phone Number 773-267-8844

JUN HEE LEE

Business Name KIMLEE WIRELESS, INC.
Person Name JUN HEE LEE
Position registered agent
State GA
Address 4319 SILVER PEAK PKWY., SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jun Lee

Business Name Juns Studio
Person Name Jun Lee
Position company contact
State NJ
Address 6 Bloomfield Ave Pine Brook NJ 07058-9724
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 973-244-9311

JUN LEE

Business Name J.L. FINANCIAL SERVICES, INC.
Person Name JUN LEE
Position CEO
Corporation Status Suspended
Agent 8835 EAST FOXHOLLOW, AHAHEIM HILLS, CA 92808
Care Of 8835 EAST FOXHOLLOW, ANAHEIM HILLS, CA 92808
CEO JUN LEE 8835 EAST FOXHOLLOW, ANAHEIM HILLS, CA 92808
Incorporation Date 2005-04-18

JUN LEE

Business Name J.L. FINANCIAL SERVICES, INC.
Person Name JUN LEE
Position registered agent
Corporation Status Suspended
Agent JUN LEE 8835 EAST FOXHOLLOW, AHAHEIM HILLS, CA 92808
Care Of 8835 EAST FOXHOLLOW, ANAHEIM HILLS, CA 92808
CEO JUN LEE8835 EAST FOXHOLLOW, ANAHEIM HILLS, CA 92808
Incorporation Date 2005-04-18

Jun Lee

Business Name Havana Billiard
Person Name Jun Lee
Position company contact
State CO
Address 2080 S Havana St Aurora CO 80014-1014
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 720-747-9400
Number Of Employees 3
Annual Revenue 259560

Jun Lee

Business Name Hankook Tire America Corp.
Person Name Jun Lee
Position company contact
State NJ
Address 1450 Valley Road. Wayne, NJ 07470,
SIC Code 753801
Phone Number 973-633-9000
Email [email protected]

Jun Lee

Business Name Hae Dong Sang Hoe
Person Name Jun Lee
Position company contact
State HI
Address 1213 10th Ave Honolulu HI 96816-2707
Industry Kindred and Food Products (Products)
SIC Code 2052
SIC Description Cookies And Crackers
Phone Number 808-734-4624

JUN LEE

Business Name HANKOOK TIRE AMERICA CORP.
Person Name JUN LEE
Position company contact
State NJ
Address 1450 VALLEY RD, WAYNE, NJ 7470
SIC Code 6541
Phone Number 973-633-9000
Email [email protected]

Jun Lee

Business Name Georgia Cafe
Person Name Jun Lee
Position company contact
State GA
Address 600 W Peachtree St NW Atlanta GA 30308-3607
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-875-6364
Number Of Employees 3
Annual Revenue 118800

Jun Lee

Business Name Executive Cleaners & Tailors
Person Name Jun Lee
Position company contact
State NC
Address 1920 E NC Highway 54 Durham NC 27713-2293
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec
Phone Number 919-544-4364

Jun Lee

Business Name Dunkin' Donuts
Person Name Jun Lee
Position company contact
State AZ
Address 2910 N Hayden Rd Scottsdale AZ 85251-6549
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 480-970-1210
Number Of Employees 14
Annual Revenue 831600
Website www.dunkindonuts.com

Jun Lee

Business Name Dunkin Donuts
Person Name Jun Lee
Position company contact
State AZ
Address 2910 N Hayden Rd Ste 1 Scottsdale AZ 85251-6549
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 480-970-1210
Email [email protected]
Number Of Employees 18
Annual Revenue 401700

Jun Lee

Business Name Dunkin Donuts
Person Name Jun Lee
Position company contact
State AZ
Address 2910 N Hayden Rd Scottsdale AZ 85251-6549
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 480-970-1210
Email [email protected]
Number Of Employees 14
Annual Revenue 831600

JUN LEE

Business Name CHANGE THE WAY
Person Name JUN LEE
Position registered agent
Corporation Status Suspended
Agent JUN LEE 16633 VENTURA BLVD., SUITE 1200, ENCINO, CA 91436
Care Of 16633 VENTURA BLVD., SUITE 1200, ENCINO, CA 91436
CEO CHARLENE REIS23052 PARK DULCE, CALABASAS, CA 91302
Incorporation Date 1994-02-25
Corporation Classification Public Benefit

Jun Lee

Business Name CC Nails
Person Name Jun Lee
Position company contact
State NJ
Address 45 S Livingston Ave Livingston NJ 07039-3016
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 973-716-0001

Jun Lee

Business Name C Q Systems
Person Name Jun Lee
Position company contact
State AZ
Address 1724 W 10th Pl # 6 Tempe AZ 85281-5230
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 480-736-2762
Email [email protected]
Number Of Employees 3
Annual Revenue 121200

Jun Lee

Business Name Black Belt World Inc
Person Name Jun Lee
Position company contact
State NC
Address 12339 Wake Union Church R Wake Forest NC 27587-4512
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

Jun Lee

Business Name Black Belt World
Person Name Jun Lee
Position company contact
State NC
Address 12400 Wake Union Church Rd Wake Forest NC 27587-4509
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 919-569-0333
Email [email protected]
Number Of Employees 1
Annual Revenue 80640

Jun Lee

Business Name Black Belt World
Person Name Jun Lee
Position company contact
State NC
Address 6010 Duraleigh Rd Raleigh NC 27612-7117
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 919-571-1234
Email [email protected]
Number Of Employees 3
Annual Revenue 254520
Fax Number 919-790-7060

Jun Lee

Business Name Black Belt World
Person Name Jun Lee
Position company contact
State NC
Address 12339 Wake Union Church Rd Wake Forest NC 27587-4512
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 919-569-0333
Email [email protected]
Number Of Employees 1
Annual Revenue 85680

Jun Lee

Business Name Black Belt World
Person Name Jun Lee
Position company contact
State NC
Address 2821 Spring Forest Rd Raleigh NC 27616-1929
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 919-878-0111
Email [email protected]
Number Of Employees 3
Annual Revenue 115830
Fax Number 919-790-7060
Website www.blackbeltworld.com

Jun Lee

Business Name Black Belt World
Person Name Jun Lee
Position company contact
State NC
Address 2821 Spring Forest Rd 1 Raleigh NC 27616-1821
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Email [email protected]

Jun Lee

Business Name Base Interactive
Person Name Jun Lee
Position company contact
State NJ
Address 1 River Court Apt 1610, Jersey City, NJ 7310
SIC Code 737415
Phone Number
Email [email protected]

JUN H LEE

Business Name BLACK BELT WORLD, INC.
Person Name JUN H LEE
Position Treasurer
State NC
Address 300 BLACK BELT WORLD DR, USA 300 BLACK BELT WORLD DR, USA, KNIGHTDALE, NC 27545
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0002482007-9
Creation Date 2007-01-03
Type Foreign Corporation

JUN LEE

Business Name BLACK BELT WORLD, INC.
Person Name JUN LEE
Position President
State NC
Address 300 BLACK BELT WORLD DR, USA 300 BLACK BELT WORLD DR, USA, KNIGHTDALE, NC 27545
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0002482007-9
Creation Date 2007-01-03
Type Foreign Corporation

JUN LEE

Person Name JUN LEE
Filing Number 161845700
Position PRESIDENT
State TX
Address 5201 SPICEWOOD, FRISCO TX 75034

Jun Hee Lee

Person Name Jun Hee Lee
Filing Number 125717401
Position Secretary
State TX
Address 1203 Brittainy Place, Carrollton TX 75006

Jun Hee Lee

Person Name Jun Hee Lee
Filing Number 125717401
Position Director
State TX
Address 1203 Brittainy Place, Carrollton TX 75006

JUN LEE

Person Name JUN LEE
Filing Number 161845700
Position DIRECTOR
State TX
Address 5201 SPICEWOOD, FRISCO TX 75034

Eue Jun Lee

State CA
Calendar Year 2017
Employer Sierra College
Job Title DSH Dev Math Tutor RKN
Name Eue Jun Lee
Annual Wage $1,059
Base Pay $1,059
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,059

Lee Jun H

State NY
Calendar Year 2018
Employer Appellate Division 1St Dept
Job Title Prin Atty
Name Lee Jun H
Annual Wage $145,179

Lee Jun H

State NY
Calendar Year 2018
Employer Appellate Div 1St Dept
Name Lee Jun H
Annual Wage $143,666

Lee Jun H

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Lee Jun H
Annual Wage $17,088

Lee Jun

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Supervisor Toll Forecasting And Business Planning
Name Lee Jun
Annual Wage $106,439

Lee Jun

State NY
Calendar Year 2017
Employer Department Of Tax & Finance
Job Title Tax Auditor 1
Name Lee Jun
Annual Wage $57,567

Lee Jun

State NY
Calendar Year 2017
Employer Department Of Tax & Finance
Name Lee Jun
Annual Wage $51,743

Lee Jun H

State NY
Calendar Year 2017
Employer Appellate Division 1St Dept
Job Title Prin Atty
Name Lee Jun H
Annual Wage $142,931

Lee Jun

State NY
Calendar Year 2018
Employer Department Of Financial Servic
Job Title Financial Services Examiner 1
Name Lee Jun
Annual Wage $60,976

Lee Jun H

State NY
Calendar Year 2017
Employer Appellate Div 1St Dept
Name Lee Jun H
Annual Wage $140,171

Lee Jun H

State NY
Calendar Year 2016
Employer Appellate Division 1st Dept
Job Title Prin Atty
Name Lee Jun H
Annual Wage $139,349

Lee Jun H

State NY
Calendar Year 2016
Employer Appellate Div 1st Dept
Name Lee Jun H
Annual Wage $137,233

Lee Jun H

State NY
Calendar Year 2015
Employer Appellate Division 1st Dept
Job Title Prin Atty
Name Lee Jun H
Annual Wage $136,310

Lee Jun H

State NY
Calendar Year 2015
Employer Appellate Div 1st Dept
Name Lee Jun H
Annual Wage $132,526

Lee Jun R

State LA
Calendar Year 2017
Employer City of Baton Rouge-Parish of East Baton Rouge
Job Title Senior Fiscal Specialist
Name Lee Jun R
Annual Wage $26,259

Lee Jun R

State LA
Calendar Year 2016
Employer City Of Baton Rouge
Job Title Senior Fiscal Specialist
Name Lee Jun R
Annual Wage $27,056

Lee Jun H

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Program Management Officer
Name Lee Jun H
Annual Wage $97,000

Lee Jun

State NY
Calendar Year 2016
Employer Department Of Tax & Finance
Job Title Tax Auditor Tr Ii
Name Lee Jun
Annual Wage $36,750

Lee Jun

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Lee Jun
Annual Wage $1,594

Lee Jun

State NY
Calendar Year 2018
Employer Department Of Tax & Finance
Name Lee Jun
Annual Wage $49,308

Lee Jun

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Supervisor Toll Forecasting And Business Planning
Name Lee Jun
Annual Wage $113,636

Eue Jun Lee

State CA
Calendar Year 2016
Employer Sierra College
Job Title DSH Dev Math Tutor RKN
Name Eue Jun Lee
Annual Wage $268
Base Pay $268
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $268

LEE JUN H

State CA
Calendar Year 2015
Employer Woodland Joint Unified
Job Title CLASSIFIED: SUB/TEMPRORARY
Name LEE JUN H
Annual Wage $1,399
Base Pay $1,310
Overtime Pay N/A
Other Pay N/A
Benefits $89
Total Pay $1,310
County Yolo County

Jun Hak Lee

State CA
Calendar Year 2013
Employer University of California
Job Title ASST SPECIALIST
Name Jun Hak Lee
Annual Wage $38,948
Base Pay $32,317
Overtime Pay N/A
Other Pay N/A
Benefits $6,631
Total Pay $32,317

Lee Jun

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Retail Specialist
Name Lee Jun
Annual Wage $482

Lee Jae Jun

State TX
Calendar Year 2016
Employer University Of Texas At Arlington
Name Lee Jae Jun
Annual Wage $1,488

Lee Woo Jun

State TX
Calendar Year 2015
Employer Texas A&m University
Name Lee Woo Jun
Annual Wage $7,875

Lee Jun

State TN
Calendar Year 2018
Employer County Of Shelby
Job Title Sheriff Patrol Officer
Name Lee Jun
Annual Wage $58,477

Lee Jun

State NY
Calendar Year 2018
Employer Dept Of Financial Services
Name Lee Jun
Annual Wage $8,978

Lee Jun

State MA
Calendar Year 2018
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title MgrSr Technical Project
Name Lee Jun
Annual Wage $3,667

Lee Jun W

State MD
Calendar Year 2018
Employer Department Of State Police
Name Lee Jun W
Annual Wage $96,000

Lee Jun W

State MD
Calendar Year 2017
Employer Department Of State Police
Name Lee Jun W
Annual Wage $195,000

Lee Jun Y

State MD
Calendar Year 2016
Employer Office Of The Attorney General
Name Lee Jun Y
Annual Wage $52,000

Lee Jun W

State MD
Calendar Year 2016
Employer Department Of State Police
Name Lee Jun W
Annual Wage $185,000

Lee Jun Y

State MD
Calendar Year 2015
Employer Office Of The Attorney General
Name Lee Jun Y
Annual Wage $89,000

Lee Jun W

State MD
Calendar Year 2015
Employer Department Of State Police
Name Lee Jun W
Annual Wage $155,000

Lee Jun H

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Lee Jun H
Annual Wage $111,072

Lee Jun

State MA
Calendar Year 2017
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title MgrSr Technical Project
Name Lee Jun
Annual Wage $94,407

Lee Jun

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Lee Jun
Annual Wage $10,022

Jun Y Lee

Name Jun Y Lee
Address 1430 Marshall St Baltimore MD 21230 -4502
Phone Number 301-512-8624
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun J Lee

Name Jun J Lee
Address 11916 Riding Loop Ter Gaithersburg MD 20878 -3881
Phone Number 301-838-0781
Gender Unknown
Date Of Birth 1965-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jun Lee

Name Jun Lee
Address 1530 McKinley Pl Iowa City IA 52246-4132 -4132
Phone Number 319-354-5711
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun H Lee

Name Jun H Lee
Address 3460 Kingsboro Rd Ne Atlanta GA 30326 APT 547-3306
Phone Number 404-898-0597
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $1
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lee

Name Jun Lee
Address 402 Secret Bnd Glen Burnie MD 21061 APT I-5454
Phone Number 410-570-4918
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun S Lee

Name Jun S Lee
Address 6150 Foreland Garth Columbia MD 21045-3066 APT 217-3106
Phone Number 410-884-0554
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Jun H Lee

Name Jun H Lee
Address 75 Saint Alphonsus St Roxbury Crossing MA 02120-1676 APT 703-1684
Phone Number 617-739-5983
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun H Lee

Name Jun H Lee
Address 5499 Brooke Ridge Dr Atlanta GA 30338 -3198
Phone Number 678-910-1829
Email [email protected]
Gender Unknown
Date Of Birth 1957-09-20
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun H Lee

Name Jun H Lee
Address 1912 Bitsy Grant Ct Lawrenceville GA 30044 -6942
Phone Number 770-236-0302
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lee

Name Jun Lee
Address 2932 Commonwealth Cir Alpharetta GA 30004-4274 -9216
Phone Number 770-476-5141
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $30,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lee

Name Jun Lee
Address 1559 Clydesdale Ct Suwanee GA 30024 -1850
Phone Number 770-831-7341
Email [email protected]
Gender Unknown
Date Of Birth 1968-11-01
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun S Lee

Name Jun S Lee
Address 12043 Tamarack Ln Homer Glen IL 60491 -8426
Phone Number 815-485-0267
Gender Unknown
Date Of Birth 1939-10-06
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lee

Name Jun Lee
Address 425 Swallow Ln Deerfield IL 60015 -3694
Phone Number 847-903-3058
Email [email protected]
Gender Male
Date Of Birth 1961-11-28
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun H Lee

Name Jun H Lee
Address 6418 157th St W Saint Paul MN 55124 -6008
Phone Number 952-564-8448
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

LEE, JUN

Name LEE, JUN
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991923500
Application Date 2009-03-31
Contributor Occupation Distributor
Contributor Employer 7 Dollar Beauty
Contributor Gender N
Committee Name ActBlue
Address 5201 Spicewood Ln FRISCO TX

LEE, JUN

Name LEE, JUN
Amount 2400.00
To John Sharp (D)
Year 2010
Transaction Type 15e
Filing ID 10020182560
Application Date 2009-03-31
Contributor Occupation DISTRIBUTOR
Contributor Employer 7 DOLLAR BEAUTY
Organization Name 7 Dollar Beauty
Contributor Gender N
Recipient Party D
Recipient State TX
Committee Name Texans for John Sharp
Seat federal:senate

LEE, JUN

Name LEE, JUN
Amount 2400.00
To John Sharp (D)
Year 2010
Transaction Type 15e
Filing ID 10020182559
Application Date 2009-03-31
Contributor Occupation DISTRIBUTOR
Contributor Employer 7 DOLLAR BEAUTY
Organization Name 7 Dollar Beauty
Contributor Gender N
Recipient Party D
Recipient State TX
Committee Name Texans for John Sharp
Seat federal:senate

LEE, JUN

Name LEE, JUN
Amount 2000.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 24020111517
Application Date 2003-12-12
Contributor Occupation UNEMPLOYED
Contributor Gender N
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

LEE, JUN W

Name LEE, JUN W
Amount 1500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962687502
Application Date 2004-10-10
Contributor Occupation Engineer
Contributor Employer SRI Design, Inc.
Organization Name Sri Design
Contributor Gender N
Recipient Party D
Committee Name DNC Services Corp
Address 6012 N Highlands Ave MADISON WI

LEE, JUN KOO

Name LEE, JUN KOO
Amount 500.00
To LIM, JOHN
Year 2006
Application Date 2004-12-28
Contributor Occupation GOLF SHOP OWNER
Recipient Party R
Recipient State OR
Seat state:lower
Address 41 HOLLAND AVE DEMAREST NJ

LEE, JUN

Name LEE, JUN
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992998698
Application Date 2008-10-02
Contributor Occupation Engineer
Contributor Employer SRI Design, Inc
Organization Name Sri Design
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6012 N Highlands Ave MADISON WI

LEE, JUN

Name LEE, JUN
Amount 300.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12952016329
Application Date 2012-05-17
Contributor Occupation ENGINEER
Contributor Employer SRI DESIGN, INC.
Contributor Gender N
Committee Name ActBlue
Address 6012 N HIGHLANDS AVE MADISON WI

LEE, JUN

Name LEE, JUN
Amount 300.00
To Democracy for America
Year 2012
Transaction Type 15e
Filing ID 12952177137
Application Date 2012-05-17
Contributor Occupation ENGINEER
Contributor Employer SRI DESIGN, INC.
Contributor Gender N
Committee Name Democracy for America
Address 6012 N Highlands Ave MADISON WI

LEE, JUN

Name LEE, JUN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993806205
Application Date 2008-10-16
Contributor Occupation Engineer
Contributor Employer SRI Design, Inc
Organization Name Sri Design
Contributor Gender N
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6012 N Highlands Ave MADISON WI

LEE, JUN Y

Name LEE, JUN Y
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-03-15
Recipient Party D
Recipient State MD
Seat state:governor
Address 1430 MARSHALL ST BALTIMORE MD

LEE, JUN

Name LEE, JUN
Amount -2400.00
To John Sharp (D)
Year 2010
Transaction Type 22y
Filing ID 10021152985
Application Date 2010-04-05
Organization Name 7 Dollar Beauty
Contributor Gender N
Recipient Party D
Recipient State TX
Committee Name Texans for John Sharp
Seat federal:senate

JUN LEE

Name JUN LEE
Address 240-04 70th Avenue #2A Queens NY 11362
Value 327633
Landvalue 2808

LEE JUN

Name LEE JUN
Physical Address 11437 PROM POINT CT, JACKSONVILLE, FL 32246
Owner Address 11051 TURNBRIDGE DR, JACKSONVILLE, FL 32256
Sale Price 65000
Sale Year 2012
County Duval
Year Built 2003
Area 1671
Land Code Single Family
Address 11437 PROM POINT CT, JACKSONVILLE, FL 32246
Price 65000

LEE JUN BEOM

Name LEE JUN BEOM
Physical Address 10413 RIVERBURN DR, TAMPA, FL 33647
Owner Address 10413 RIVERBURN DR, TAMPA, FL 33647
Ass Value Homestead 208471
Just Value Homestead 225059
County Hillsborough
Year Built 1998
Area 3707
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10413 RIVERBURN DR, TAMPA, FL 33647

LEE JUN Y &

Name LEE JUN Y &
Physical Address 127 SARATOGA BLVD E, WEST PALM BEACH, FL 33411
Owner Address 127 SARATOGA BLVD E, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 137516
Just Value Homestead 140217
County Palm Beach
Year Built 1994
Area 1955
Land Code Single Family
Address 127 SARATOGA BLVD E, WEST PALM BEACH, FL 33411

JUN, JUNGSIK & JONGEUN LEE

Name JUN, JUNGSIK & JONGEUN LEE
Physical Address 156 ELM ST
Owner Address 156 ELM ST
Sale Price 1430000
Ass Value Homestead 669900
County bergen
Address 156 ELM ST
Value 1227900
Net Value 1227900
Land Value 558000
Prior Year Net Value 1227900
Transaction Date 2011-07-10
Property Class Residential
Deed Date 2009-01-09
Sale Assessment 980000
Year Constructed 2008
Price 1430000

JUN, YOUNG C & YOUNG MI LEE

Name JUN, YOUNG C & YOUNG MI LEE
Physical Address 417 SHEFFIELD RD
Owner Address 417 SHEFFIELD RD
Sale Price 430000
Ass Value Homestead 77700
County bergen
Address 417 SHEFFIELD RD
Value 385000
Net Value 385000
Land Value 307300
Prior Year Net Value 446900
Transaction Date 2013-03-22
Property Class Residential
Deed Date 2007-01-22
Sale Assessment 292600
Year Constructed 1947
Price 430000

LEE (ETAL), SEOK JUN

Name LEE (ETAL), SEOK JUN
Physical Address 100 GRAND COVE WAY
Owner Address 100 GRAND COVE WAY #5G
Sale Price 415000
Ass Value Homestead 154600
County bergen
Address 100 GRAND COVE WAY
Value 404600
Net Value 404600
Land Value 250000
Prior Year Net Value 404600
Transaction Date 2011-07-12
Property Class Residential
Deed Date 2011-06-10
Sale Assessment 404600
Year Constructed 1988
Price 415000

JUN MI LEE

Name JUN MI LEE
Address 76-26 47 AVENUE, NY 11373
Value 47605
Full Value 47605
Block 1536
Lot 1090
Stories 5

JUN PO LEE

Name JUN PO LEE
Address 35-07 93 STREET, NY 11372
Value 466000
Full Value 466000
Block 1467
Lot 65
Stories 3

LEE DON JUN &

Name LEE DON JUN &
Physical Address 1 WYCLIFF CT, PALM BEACH GARDENS, FL 33418
Owner Address 1 WYCLIFF CT, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 426361
Just Value Homestead 487986
County Palm Beach
Year Built 1989
Area 3985
Land Code Single Family
Address 1 WYCLIFF CT, PALM BEACH GARDENS, FL 33418

JUN Y. LEE

Name JUN Y. LEE
Address 186 WEST 80 STREET, NY 10024
Value 135098
Full Value 135098
Block 1210
Lot 1241
Stories 13

JUN H LEE & EUN H LEE

Name JUN H LEE & EUN H LEE
Address 7801 Muirfield Court Potomac MD 20854
Value 300000
Landvalue 300000
Airconditioning yes

JUN H LEE & YU NA LEE

Name JUN H LEE & YU NA LEE
Address 3485 Wheatfield Creek Court High Point NC 27265-8718
Value 37000
Landvalue 37000
Buildingvalue 151300
Bedrooms 3
Numberofbedrooms 3

JUN H LEE, & JAMIE C LEE

Name JUN H LEE, & JAMIE C LEE
Address 3483 Crosshaven Lane Frisco TX 75034
Value 88740
Landvalue 88740
Buildingvalue 301260

JUN HAK LEE

Name JUN HAK LEE
Address 4980 Lockard Drive Owings Mills MD
Value 88000
Landvalue 88000
Airconditioning yes

JUN HEE LEE

Name JUN HEE LEE
Address 1335 Greeby Street Philadelphia PA 19111
Value 17297
Landvalue 17297
Buildingvalue 83903
Landarea 1,209.59 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Converted
Price 66000

JUN HO LEE

Name JUN HO LEE
Address 4707 Lewis Woods Court Chantilly VA
Value 242000
Landvalue 242000
Buildingvalue 446340
Landarea 13,637 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JUN JAE LEE & JA SOON LEE

Name JUN JAE LEE & JA SOON LEE
Address 218 Timonium Road Lutherville Timonium MD
Value 162500
Landvalue 162500
Airconditioning yes

JUN LEE

Name JUN LEE
Address 14616 SE 79th Drive Renton WA 98059
Value 192000
Landvalue 263000
Buildingvalue 192000

JUN & EUN SOOK LEE

Name JUN & EUN SOOK LEE
Address 20555 N Swallow Lane Deerfield IL 60015
Value 26017
Landvalue 26017
Buildingvalue 41169
Price 184000

LEE DON JUN &

Name LEE DON JUN &
Physical Address 9141 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL 33418
Owner Address 1 WYCLIFF CT, PALM BEACH GARDENS, FL 33418
Sale Price 67000
Sale Year 2012
County Palm Beach
Year Built 1979
Area 1426
Land Code Single Family
Address 9141 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL 33418
Price 67000

Jun Goo Lee

Name Jun Goo Lee
Doc Id 07808933
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07203895
City Gyeonggi-do
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id D0577734
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id D0577736
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id D0577737
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id D0577032
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id D0577033
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07414551
City Yongin-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id D0574840
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id D0566719
City Seoul
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07620879
City Yongin-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07006019
City Yongin-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07552380
City Yongin-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07814394
City Jeonju-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07644338
City Yongin-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07965461
City Seongnam-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07949927
City Seongnam-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07904794
City Yongin-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07890841
City Seongnam-si
Designation us-only
Country KR

Jun Bae Lee

Name Jun Bae Lee
Doc Id 07652566
City Seoul
Designation us-only
Country KR

Jun Bae Lee

Name Jun Bae Lee
Doc Id 08072716
City Seoul
Designation us-only
Country KR

Jun Bae Lee

Name Jun Bae Lee
Doc Id 08189307
City Seoul
Designation us-only
Country KR

Jun E. Lee

Name Jun E. Lee
Doc Id 07883871
City North Potomac MD
Designation us-only
Country US

Jun Lee

Name Jun Lee
Doc Id 07827470
City Yongin-si
Designation us-only
Country KR

Jun Lee

Name Jun Lee
Doc Id 07057536
City Yongin-si
Designation us-only
Country KR

Jun Y Lee

Name Jun Y Lee
Visit Date 4/13/10 8:30
Appointment Number U46341
Type Of Access VA
Appt Made 1/9/14 0:00
Appt Start 1/24/14 11:30
Appt End 1/24/14 23:59
Total People 133
Last Entry Date 1/9/14 10:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Jun H Lee

Name Jun H Lee
Visit Date 4/13/10 8:30
Appointment Number U29620
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/16/12 10:30
Appt End 8/16/12 23:59
Total People 268
Last Entry Date 8/3/12 6:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jun H Lee

Name Jun H Lee
Visit Date 4/13/10 8:30
Appointment Number U00116
Type Of Access VA
Appt Made 4/19/2012 0:00
Appt Start 4/28/2012 11:30
Appt End 4/28/2012 23:59
Total People 274
Last Entry Date 4/19/2012 17:07
Meeting Location WH
Caller VISITORS
Description GROUP TOURCHANGED FROM ETHAN TO TESS PER ETHA
Release Date 07/27/2012 07:00:00 AM +0000

Jun H Lee

Name Jun H Lee
Visit Date 4/13/10 8:30
Appointment Number U47480
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/8/11 12:30
Appt End 10/8/11 23:59
Total People 345
Last Entry Date 10/5/11 17:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

jun y lee

Name jun y lee
Visit Date 4/13/10 8:30
Appointment Number U16953
Type Of Access VA
Appt Made 6/11/2011 0:00
Appt Start 6/11/2011 11:14
Appt End 6/11/2011 23:59
Total People 2
Last Entry Date 6/11/2011 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JUN K LEE

Name JUN K LEE
Visit Date 4/13/10 8:30
Appointment Number U28428
Type Of Access 488"
Appt Made D1S
Appt Start 7/23/10 18:20
Appt End 7/27/10 13:00
Last Entry Date WIN
Meeting Location DAVID
Caller BURTON
Badge Number "77

JUN H LEE

Name JUN H LEE
Visit Date 4/13/10 8:30
Appointment Number U96161
Type Of Access VA
Appt Made 4/13/10 13:16
Appt Start 4/14/10 11:00
Appt End 4/14/10 23:59
Total People 355
Last Entry Date 4/13/10 13:15
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JUN W LEE

Name JUN W LEE
Visit Date 4/13/10 8:30
Appointment Number U07607
Type Of Access VA
Appt Made 5/18/10 15:44
Appt Start 5/26/10 9:00
Appt End 5/26/10 23:59
Total People 331
Last Entry Date 5/18/10 15:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JUN LEE

Name JUN LEE
Car HYUNDAI SONATA
Year 2007
Address 65 ELLSWORTH AVE, HARRISON, NY 10528-2921
Vin 5NPEU46F47H173756

JUN LEE

Name JUN LEE
Car TOYOTA SIENNA
Year 2007
Address 218 E Timonium Rd, Lutherville Timonium, MD 21093-3373
Vin 5TDZK23C67S004449
Phone 410-560-1122

JUN LEE

Name JUN LEE
Car MAZDA CX-7
Year 2007
Address 6607 Westbury Oaks Ct, Springfield, VA 22152-2517
Vin JM3ER293X70106218

JUN LEE

Name JUN LEE
Car LEXUS GS 350
Year 2007
Address 6012 N Highlands Ave, Madison, WI 53705-1103
Vin JTHCE96S370005598
Phone 608-751-9091

JUN LEE

Name JUN LEE
Car SCION TC
Year 2007
Address 10819 Wadsworth Rd, Woodstock, MD 21163-1412
Vin JTKDE167070207245
Phone 410-442-9713

JUN LEE

Name JUN LEE
Car SCION TC
Year 2007
Address 4547 Casablanca Ct, Annandale, VA 22003-5726
Vin JTKDE177570171647

JUN LEE

Name JUN LEE
Car BMW X5
Year 2007
Address 17817 Gray Moss Ave, Baton Rouge, LA 70817-1737
Vin 5UXFE83557LZ41176
Phone 225-753-9955

Jun lee

Name Jun lee
Domain china-mold-making.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-06-30
Update Date 2013-06-28
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun Lee

Name Jun Lee
Domain pet-preform-mold.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-08
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain stampi-di-plastica.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-13
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain din-material-plastic-mucegai.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-13
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun Lee

Name Jun Lee
Domain bi-injection-molding-technology.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-10
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain syringe-mould.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-17
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain moulding-machine.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-20
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

JUN LEE

Name JUN LEE
Domain haoyusu.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-05-26
Update Date 2012-05-26
Registrar Name BIZCN.COM, INC.
Registrant Address shang hai shi qing pu gong ye qu song hua lu 6 1 8 hao shanghaishi shanghai 201703
Registrant Country CHINA
Registrant Fax 8602159757375

Jun Lee

Name Jun Lee
Domain production9.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2005-02-01
Update Date 2012-05-01
Registrar Name FASTDOMAIN, INC.
Registrant Address 14616 Se 79th Dr Newcastle Washington 98059
Registrant Country UNITED STATES

Jun Lee

Name Jun Lee
Domain blueskyangels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2012-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 377 Kent Street|Suite 30 Sydney New South Wales 2000
Registrant Country AUSTRALIA

Jun Lee

Name Jun Lee
Domain in-mould-decoration.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-03
Update Date 2013-05-01
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA

Jun Lee

Name Jun Lee
Domain bi-injection-machine.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-03
Update Date 2013-05-01
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA

Jun Lee

Name Jun Lee
Domain plastic-injection-moulding-technology.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-03
Update Date 2013-05-01
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA

Jun Lee

Name Jun Lee
Domain closure-mold.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-08
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA

Jun Lee

Name Jun Lee
Domain plastic-molding-technology.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-03
Update Date 2013-05-01
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain pressing-mould.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-19
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain plast-mygla.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-13
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain thinwall-mould.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-19
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain staking-mould.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-19
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain pvc-mold.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-20
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain pvc-injection-machine.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-20
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain mould-plastic.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-17
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

jun lee

Name jun lee
Domain zhhbjc.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2009-07-06
Update Date 2013-04-19
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Minghai Road No.111 Zhonghe CO., LTD Qiqihar Heilongjiang 161005
Registrant Country CHINA
Registrant Fax 8604522345792

JUN Lee

Name JUN Lee
Domain rosemontwatches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Hilldale Dr. Albertson New York 11507
Registrant Country UNITED STATES

Jun lee

Name Jun lee
Domain plasticni-kalup.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-06-24
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain plastik-moffa.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-06-24
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun lee

Name Jun lee
Domain stamp-mould.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-19
Update Date 2013-05-02
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Xinqian Street Xifan village Huangyan Zone Taizhou Zhejiang 318020
Registrant Country CHINA

Jun Lee

Name Jun Lee
Domain cebit-2012.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-05-03
Update Date 2013-05-01
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Jing6 Rd, North Industrial Zone, Huangyan, Taizhou, Zhejiang, China. Taizhou Zhejiang 318020
Registrant Country CHINA