Jun Li

We have found 248 public records related to Jun Li in 29 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed High School and Completed College. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 59 business registration records connected with Jun Li in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Motor Freight Transportation (Transportation), Wholesale Trade - Durable Goods (Products), Business Services (Services) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Certified It Administrator. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $76,523.


Jun B Li

Name / Names Jun B Li
Age 44
Birth Date 1980
Also Known As Jun Bai
Person 4057 97th St, Corona, NY 11368
Phone Number 609-409-1979
Previous Address 14 Magnolia Ct, Monroe Township, NJ 08831
4137 Forley St, Elmhurst, NY 11373
3220 91st St #609, East Elmhurst, NY 11369
4137 Forley St, Flushing, NY 11373
Associated Business B & L International Trading Group, Inc

Jun L Li

Name / Names Jun L Li
Age 46
Birth Date 1978
Person 125 Allen St #6A, New York, NY 10002
Phone Number 510-659-0927
Previous Address 583 Enos St, Fremont, CA 94539
15216 16th Pl, Bellevue, WA 98007
11015 71st Rd #6C, Forest Hills, NY 11375
15212 16th Pl, Bellevue, WA 98007
101 1st St #777, Los Altos, CA 94022
533 4th St #4, Newark, NJ 07107
43059 Starr St #3, Fremont, CA 94539
140 Eldridge St #5, New York, NY 10002
430 Star #59, Fremont, CA 94539
10910 238th St #2G, Kent, WA 98031
Email [email protected]

Jun N Li

Name / Names Jun N Li
Age 48
Birth Date 1976
Also Known As Yun Li
Person 3361 Moroney Dr, Richardson, TX 75082
Phone Number 972-235-8357
Previous Address 3411 Speedway #D1, Austin, TX 78705
7760 McCallum Blvd #20122, Dallas, TX 75252
400 Crest, Lewisville, TX 75067
400 Crestview Point Dr, Lewisville, TX 75067
868 Huntington Ave #1, Boston, MA 02115

Jun De Li

Name / Names Jun De Li
Age 51
Birth Date 1973
Also Known As Dejun Li
Person 5526 98th St #3, Corona, NY 11368
Phone Number 718-760-3480
Previous Address 5526 98 Crna, Corona, NY 11368

Jun L Li

Name / Names Jun L Li
Age 55
Birth Date 1969
Person 2934 Birchwood Pl, Chandler, AZ 85249
Phone Number 480-883-8546
Previous Address 1611 Laurel Ave, Knoxville, TN 37916
523 Shaver Dr, Talbott, TN 37877
2225 Branner Ave #27, Jefferson City, TN 37760
2074 Forest Hill Rd #19E, Macon, GA 31210
4411 Northside Dr, Macon, GA 31210
2074 Forest Hill Rd, Macon, GA 31210
1611 Laurel Ave #1409, Knoxville, TN 37916
2225 Branner Ave #31, Jefferson City, TN 37760
Email [email protected]

Jun Fang Li

Name / Names Jun Fang Li
Age 58
Birth Date 1966
Also Known As Li F Jun
Person 1505 Bristol Pkwy, Alpharetta, GA 30022
Phone Number 636-916-0520
Possible Relatives

F Lijun
J Jung

T J Zhou
Previous Address 430 Oglethorpe Ln, Duluth, GA 30097
12206 Jefferson Creek Dr, Alpharetta, GA 30005
1240 Jarvis Ave #105, Chicago, IL 60626
1133 Keystone Trail Dr, Chesterfield, MO 63005
1505 Bristol Trce, Alpharetta, GA 30022
1240 Jarvis Ave, Chicago, IL 60626
727 Martin Luther King Dr #409W, Cincinnati, OH 45220
727 Martin Luther King Dr #W, Cincinnati, OH 45220
1027 Meadowbrook Ct, Saint Charles, MO 63303
727 Wml King #607, Cincinnati, OH 45220
Iowa State University, Ames, IA 50011
7040 Sheridan Rd, Chicago, IL 60626
666 Pammel, Ames, IA 50010
4329 Lincoln, Ames, IA 50010

Jun Hong Li

Name / Names Jun Hong Li
Age 59
Birth Date 1965
Also Known As Li Jun Hong
Person 9954 29th St, Doral, FL 33172
Phone Number 305-593-5497
Possible Relatives
Previous Address 9954 29th Ter #29, Doral, FL 33172
18999 Biscayne Blvd #205, Miami, FL 33180
8429 7th St #8429, Miami, FL 33126
9393 Birmingham Dr, Palm Beach Gardens, FL 33410
9954 29th St #29, Doral, FL 33172
Associated Business Tien Kue Llc

Jun Li

Name / Names Jun Li
Age 62
Birth Date 1962
Also Known As Li Jun
Person 38 Jefferson St #7, New York, NY 10002
Phone Number 718-748-4802
Previous Address 820 Bay Ridge Ave #1, Brooklyn, NY 11220
Email [email protected]

Jun L Li

Name / Names Jun L Li
Age 65
Birth Date 1959
Also Known As J Li
Person 26 Washburn Ave #0, Cambridge, MA 02140
Phone Number 617-576-0713
Previous Address 364 Rindge Ave #21E, Cambridge, MA 02140
5 Line St #2B, Cambridge, MA 02138
52 Presidential Apts, Amherst, MA 01002

Jun Q Li

Name / Names Jun Q Li
Age 66
Birth Date 1958
Person 8714 Glenbury Ct, Jacksonville, FL 32256
Previous Address 15426 Pond Woods Dr, Tampa, FL 33618
17790 Lake Carlton Dr #D, Lutz, FL 33558
2 Commerce Blvd, Palm Coast, FL 32164
9645 Old Baymeadows Rd, Jacksonville, FL 32256
5 Mid Oaks Cir, Palm Coast, FL 32137
4090 Hodges Blvd #1503, Jacksonville, FL 32224
351025 PO Box, Palm Coast, FL 32135
1250 Skipper Rd #151, Tampa, FL 33613

Jun Cheung Li

Name / Names Jun Cheung Li
Age 68
Birth Date 1956
Also Known As Li Jun Cheung
Person 1127 Milwaukee Ave, South Milwaukee, WI 53172
Phone Number 414-259-7926
Possible Relatives

Erci Cheung
Lijun Cheung
Lijun Cheung
Previous Address 420 73rd St, Milwaukee, WI 53214
420 S St, Milwaukee, WI 53214

Jun H Li

Name / Names Jun H Li
Age 79
Birth Date 1945
Also Known As Jun Ji
Person 1125 Jewel Creek Dr, Cary, NC 27519
Phone Number 919-848-6947
Previous Address 10739 Pendragon Pl, Raleigh, NC 27614
7309 Bryn Athyn Way #129, Raleigh, NC 27615
1213 Willowbrook Dr #4, Huntsville, AL 35802
954 PO Box, Oxford, MS 38655
202 Ridgely Pl #A1, Huntsville, AL 35806
3603 Terry Rd #G11, Jackson, MS 39212
472 Fairfield Dr, Madison, MS 39110
225 Tower Ave, Centralia, WA 98531
13469 Electric St, Beaverton, OR 97005
509 Fairview Cv, Jackson, MS 39272
8815 Terwilliger Blvd, Portland, OR 97219

Jun Bin Li

Name / Names Jun Bin Li
Age N/A
Also Known As Jun Y Li
Person 181 Chrystie St, New York, NY 10002
Phone Number 212-673-5176
Previous Address 181 Chrystie St, New York, NY 10002

Jun W Li

Name / Names Jun W Li
Age N/A
Also Known As Jun Q Li
Person 77 Hudson St, Boston, MA 02111
Phone Number 617-423-4367
Previous Address 59 Calumet St #1, Roxbury Crossing, MA 02120
21 Edinboro St #3D, Boston, MA 02111
77 Tyler St #4, Boston, MA 02111

Jun C Li

Name / Names Jun C Li
Age N/A
Also Known As Li Jun
Person 1225 63rd St #D, Tulsa, OK 74136
Phone Number 918-747-4372
Possible Relatives
Lijun Zhaney





Jaeheung Jung
Previous Address 7301 Alma Dr #1736, Plano, TX 75025
275 Roosevelt St, Baton Rouge, LA 70802
3550 Nicholson Dr #1063, Baton Rouge, LA 70802
3650 Nicholson Dr, Baton Rouge, LA 70802
3650 Nicholson Dr #1181, Baton Rouge, LA 70802
3650 Nicholson Dr #1211, Baton Rouge, LA 70802
3550 Nicholson Dr #2070, Baton Rouge, LA 70802
3550 Nicholson Dr, Baton Rouge, LA 70802
3030 July St #334, Baton Rouge, LA 70808

Jun L Li

Name / Names Jun L Li
Age N/A
Person 2934 E BIRCHWOOD PL, CHANDLER, AZ 85249
Phone Number 480-883-8546

JUN LI

Business Name WINNER FUTURE FASHION, INC.
Person Name JUN LI
Position registered agent
Corporation Status Dissolved
Agent JUN LI 18472 E COLIMA RD #205, ROWLAND HEIGHTS, CA 91748
Care Of 18472 E COLIMA RD #205, ROWLAND HEIGHTS, CA 91748
CEO JIANGIANG ZHONG18472 E COLIMA RD #205, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2008-09-15

Jun Li

Business Name VIDEOKD LIMITED LIABILITY COMPANY
Person Name Jun Li
Position registered agent
State GA
Address 4619 Tiger Lily Way, NW, Marietta, GA 30067
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-05-31
Entity Status Diss./Cancel/Terminat
Type CEO

Jun Li

Business Name VIDEOKD LIMITED LIABILITY COMPANY
Person Name Jun Li
Position registered agent
State GA
Address 4619 Tiger Lily Way NW, Marietta, GA 30067
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-05-31
Entity Status Diss./Cancel/Terminat
Type CFO

JUN LI

Business Name U.S.A. TORCH TRADING CO., LTD.
Person Name JUN LI
Position Mmember
State NV
Address 3305 W. SPRING MOUNTAIN RD. #48 3305 W. SPRING MOUNTAIN RD. #48, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0086232006-9
Creation Date 2006-02-08
Type Domestic Limited-Liability Company

Jun LI

Business Name Transplace Inc
Person Name Jun LI
Position company contact
State TX
Address 3333 Richmond Ave Houston TX 77098-3007
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 713-521-4416

Jun Li

Business Name The Wittemann Company Llc
Person Name Jun Li
Position company contact
State FL
Address 1 Industry Dr # A, Palm Coast, FL 32137
Phone Number
Email [email protected]
Title Engineer

JUN LI

Business Name TODTECH INC.
Person Name JUN LI
Position registered agent
Corporation Status Active
Agent JUN LI 5128 CALLE DEL SOL, SANTA CLARA, CA 95054
Care Of 5128 CALLE DEL SOL, SANTA CLARA, CA 95054
CEO YUEQING ZHAO5128 CALLE DEL SOL, SANTA CLARA, CA 95054
Incorporation Date 2012-11-15

Jun LI

Business Name Soupers Restaurant
Person Name Jun LI
Position company contact
State UT
Address 1836 W North Temple Salt Lake City UT 84116-3045
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 801-322-1746

Jun LI

Business Name Silver Pond Inc
Person Name Jun LI
Position company contact
State FL
Address 4285 N State Road 7 Fort Lauderdale FL 33319-4844
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-486-8885

JUN LI

Business Name SAN&FRAN CONSULTING
Person Name JUN LI
Position registered agent
Corporation Status Active
Agent JUN LI 1524 WESTMONT AVE, CAMPBELL, CA 95008
Care Of 1524 WESTMONT AVE, CAMPBELL, CA 95008
Incorporation Date 2014-03-13

JUN LI

Business Name QINGDAO TRADE INTERNATIONAL INC.
Person Name JUN LI
Position registered agent
Corporation Status Suspended
Agent JUN LI 10800 W. PICO BLVD. LEVEL 1, LOS ANGELES, CA 90064
Care Of 10800 W. PICO BLVD. LEVEL 1, LOS ANGELES, CA 90064
CEO SHI YUN ZHENG10800 W. PICO BLVD. LEVEL 1, LOS ANGELES, CA 90064
Incorporation Date 1997-03-12

JUN LI

Business Name OUTDOOR LEISURE, INC.
Person Name JUN LI
Position Secretary
State NV
Address 620 THORNEWOOD PL. 620 THORNEWOOD PL., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20842-1996
Creation Date 1996-10-04
Type Domestic Corporation

JUN FENG LI

Business Name OLLY'S INTERNATIONAL LLC
Person Name JUN FENG LI
Position Manager
State NV
Address 4109 PALAMOS DR 4109 PALAMOS DR, NORTH LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0190132011-1
Creation Date 2011-03-30
Type Domestic Limited-Liability Company

Jun Li

Business Name New Chinese Gourmet
Person Name Jun Li
Position company contact
State NJ
Address 1013 Main St Asbury Park NJ 07712-5922
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 732-988-3999
Number Of Employees 1
Annual Revenue 38800

Jun Li

Business Name MY INDUSTRIAL INC
Person Name Jun Li
Position registered agent
State GA
Address 4470 Chamblee Dunwoody Ste.318, Atlanta, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-04-02
Entity Status Active/Compliance
Type CFO

JUN LI

Business Name LI LI MASSAGE INC.
Person Name JUN LI
Position registered agent
Corporation Status Active
Agent JUN LI 2759 BECHELLI LN, REDDING, CA 96002
Care Of 2759 BECHELLI LN, REDDING, CA 96002
CEO JUN LI2759 BECHELLI LN, REDDING, CA 96002
Incorporation Date 2014-01-16

JUN LI

Business Name LI & WANG HOLDINGS LLC
Person Name JUN LI
Position Mmember
State NV
Address 3650 STOBER BLVD APT 160 3650 STOBER BLVD APT 160, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0372682013-8
Creation Date 2013-07-31
Type Domestic Limited-Liability Company

JUN LI

Business Name KIRIN CHINESE FOOD RESTAURANT INC.
Person Name JUN LI
Position registered agent
Corporation Status Active
Agent JUN LI 2105 PASO REAL AVE, ROWLAND HEIGHTS, CA 91748
Care Of 2105 PASO REAL AVE, ROWLAND HEIGHTS, CA 91748
CEO JUN LI2105 PASO REAL AVE, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2013-10-25

JUN LI

Business Name JUNYLTON GROUP (CALIFORNIA), INC.
Person Name JUN LI
Position registered agent
Corporation Status Suspended
Agent JUN LI 20205 E VALLEY BLVD 112, WALNUT, CA 91789
Care Of 20205 E VALLEY BLVD 112, WALNUT, CA 91789
CEO XIAO DONG PAN20205 E VALLEY BLVD 112, WALNUT, CA 91789
Incorporation Date 1994-05-03

JUN LI

Business Name JJLI ENTERPRISES INC.
Person Name JUN LI
Position registered agent
Corporation Status Dissolved
Agent JUN LI 2339 NOGALES ST, ROWLAND HTS, CA 91748
Care Of 18315 PIONEER BLVD, ARTESIA, CA 90701
CEO JUN LI2339 NOGALES ST, ROWLAND HTS, CA 91748
Incorporation Date 2000-09-19

JUN LI

Business Name JJLI ENTERPRISES INC.
Person Name JUN LI
Position CEO
Corporation Status Dissolved
Agent 2339 NOGALES ST, ROWLAND HTS, CA 91748
Care Of 18315 PIONEER BLVD, ARTESIA, CA 90701
CEO JUN LI 2339 NOGALES ST, ROWLAND HTS, CA 91748
Incorporation Date 2000-09-19

JUN LI

Business Name JHC BROTHERS INC.
Person Name JUN LI
Position registered agent
Corporation Status Dissolved
Agent JUN LI 17890 CASTLETON ST #228, CITY OF INDUSTRY, CA 91748
Care Of 17890 CASTLETON ST #228, CITY OF INDUSTRY, CA 91748
CEO JUN LI17890 CASTLETON ST #228, CITY OF INDUSTRY, CA 91748
Incorporation Date 2006-04-27

JUN LI

Business Name JHC BROTHERS INC.
Person Name JUN LI
Position CEO
Corporation Status Dissolved
Agent 17890 CASTLETON ST #228, CITY OF INDUSTRY, CA 91748
Care Of 17890 CASTLETON ST #228, CITY OF INDUSTRY, CA 91748
CEO JUN LI 17890 CASTLETON ST #228, CITY OF INDUSTRY, CA 91748
Incorporation Date 2006-04-27

JUN SHENG LI

Business Name J.B. HUNT LOGISTICS, INC.
Person Name JUN SHENG LI
Position registered agent
State AR
Address 615 J B HUNT CORPORATE DRIVE, LOWELL, AR 72745
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-04-27
End Date 1999-06-04
Entity Status Withdrawn
Type CEO

JUN LI

Business Name ISDERA NORTH AMERICA, INC.
Person Name JUN LI
Position President
Address 7-F Xinghe building, Central Road 7-F Xinghe building, Central Road, SHENZHEN P.R, 51800
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0263982008-5
Creation Date 2008-04-23
Type Domestic Corporation

Jun Li

Business Name House Center - TQ Realty
Person Name Jun Li
Position company contact
State MA
Address 790 Turnpike Street, Ste 202, North Andover, 1845 MA
Phone Number
Email [email protected]

Jun LI

Business Name Hanamint Corp
Person Name Jun LI
Position company contact
State NC
Address 8010 Thorndike Rd Greensboro NC 27409-9412
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 336-855-9141
Fax Number 336-855-8482

Jun LI

Business Name Great Lakes China Intl
Person Name Jun LI
Position company contact
State MI
Address 120 Marsh Trail Rd Muskegon MI 49444-8775
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 231-798-8858

JUN LI

Business Name GREENWOOD GLOBAL INC.
Person Name JUN LI
Position registered agent
Corporation Status Suspended
Agent JUN LI 145 FANO ST #E, ARCADIA, CA 91006
Care Of 145 FANO ST #E, ARCADIA, CA 91006
CEO ZHI JUN ZHANG145 FANO ST #E, ARCADIA, CA 91006
Incorporation Date 2004-03-22

JUN LI

Business Name GREAT WALL INDUSTRIAL MAGNET (U.S.A.) CORPORA
Person Name JUN LI
Position registered agent
Corporation Status Dissolved
Agent JUN LI 415 SOUTH BERNARDO AVE STE 305, SUNNYVALE, CA 94086
Care Of 415 SOUTH BERNARDO AVE STE 305, SUNNYVALE, CA 94086
CEO DI LAI415 SOUTH BERNARDO AVE STE 305, SUNNYVALE, CA 94086
Incorporation Date 1996-09-27

Jun Li

Business Name GNT Intl Inc
Person Name Jun Li
Position company contact
State TX
Address 10333 Harwin Dr # 297 Houston TX 77036-1532
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 713-484-5300
Number Of Employees 4
Annual Revenue 360960

JUN LI

Business Name FUNDAMENTA BIOSCIENCE, INC.
Person Name JUN LI
Position registered agent
Corporation Status Active
Agent JUN LI 11618 TRAILBRUSH POINT, SAN DIEGO, CA 92126
Care Of JUN LI 11618 TRAILBRUSH POINT, SAN DIEGO, CA 92126
CEO JUN LI11618 TRAILBRUSH POINT, SAN DIEGO, CA 92126
Incorporation Date 2009-09-15

JUN LI

Business Name FUNDAMENTA BIOSCIENCE, INC.
Person Name JUN LI
Position CEO
Corporation Status Active
Agent 11618 TRAILBRUSH POINT, SAN DIEGO, CA 92126
Care Of JUN LI 11618 TRAILBRUSH POINT, SAN DIEGO, CA 92126
CEO JUN LI 11618 TRAILBRUSH POINT, SAN DIEGO, CA 92126
Incorporation Date 2009-09-15

JUN LI

Business Name CTC BIO, LLC
Person Name JUN LI
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0224182012-8
Creation Date 2012-04-23
Type Domestic Limited-Liability Company

JUN LI

Business Name CHINA POLYPEPTIDE GROUP LTD.
Person Name JUN LI
Position Secretary
Address NO. 11 JIANGDA ROAD NO. 11 JIANGDA ROAD, WUHAN, 430023
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C16503-1999
Creation Date 1999-07-02
Type Domestic Corporation

JUN LI

Business Name CHINA POLYPEPTIDE GROUP LTD.
Person Name JUN LI
Position Secretary
Address NO. 551 YUCAI STREET, SHAMAO ROAD NO. 551 YUCAI STREET, SHAMAO ROAD, WUHAN, 430090
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C16503-1999
Creation Date 1999-07-02
Type Domestic Corporation

JUN LI

Business Name CHINA INDUSTRIAL WASTE MANAGEMENT, INC.
Person Name JUN LI
Position Director
Address NO. 1 HUAIHE WEST ROAD NO. 1 HUAIHE WEST ROAD, DALIAN,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27995-2003
Creation Date 2003-11-12
Type Domestic Corporation

JUN LI

Business Name CALSROAD INC
Person Name JUN LI
Position registered agent
Corporation Status Dissolved
Agent JUN LI 20335 ANZA AVE #3, TORRANCE, CA 90503
Care Of 20335 ANZA AVE #3, TORRANCE, CA 90503
CEO JUN LI20335 ANZA AVE #3, TORRANCE, CA 90503
Incorporation Date 2003-11-03

JUN LI

Business Name CALSROAD INC
Person Name JUN LI
Position CEO
Corporation Status Dissolved
Agent 20335 ANZA AVE #3, TORRANCE, CA 90503
Care Of 20335 ANZA AVE #3, TORRANCE, CA 90503
CEO JUN LI 20335 ANZA AVE #3, TORRANCE, CA 90503
Incorporation Date 2003-11-03

JUN LI

Business Name BRIGHT HORSE INTERNATIONAL, INC.
Person Name JUN LI
Position registered agent
Corporation Status Suspended
Agent JUN LI 7815 SILVERTON AVE, #201, SAN DIEGO, CA 92126
Care Of 7815 SILVERTON AVE, #201, SAN DIEGO, CA 92126
CEO JUN LI7815 SILVERTON AVE, #201, SAN DIEGO, CA 92126
Incorporation Date 1997-11-21

JUN LI

Business Name BRIGHT HORSE INTERNATIONAL, INC.
Person Name JUN LI
Position CEO
Corporation Status Suspended
Agent 7815 SILVERTON AVE, #201, SAN DIEGO, CA 92126
Care Of 7815 SILVERTON AVE, #201, SAN DIEGO, CA 92126
CEO JUN LI 7815 SILVERTON AVE, #201, SAN DIEGO, CA 92126
Incorporation Date 1997-11-21

JUN LI

Business Name AVNET, INC.
Person Name JUN LI
Position Secretary
State AZ
Address 2211 S 47TH ST 2211 S 47TH ST, PHOENIX, AZ 85034
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6939-1983
Creation Date 1983-10-21
Type Foreign Corporation

Jun Li

Business Name AMERICHINA BUSINESS SOLUTIONS, INC.
Person Name Jun Li
Position registered agent
State GA
Address 4232 Clearvista Lane, Acworth, GA 30101
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-16
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

JUN LI

Business Name AMERICAN CAAI CO., INC.
Person Name JUN LI
Position registered agent
Corporation Status Dissolved
Agent JUN LI 391 SUTTER ST STE 802, SAN FRANCISCO, CA 94108-4315
Care Of 391 SUTTER ST STE 802, SAN FRANCISCO, CA 94108-4315
CEO JUN LI391 SUTTER ST STE 802, SAN FRANCISCO, CA 94108-4315
Incorporation Date 1996-06-18

JUN LI

Business Name AMERICAN CAAI CO., INC.
Person Name JUN LI
Position CEO
Corporation Status Dissolved
Agent 391 SUTTER ST STE 802, SAN FRANCISCO, CA 94108-4315
Care Of 391 SUTTER ST STE 802, SAN FRANCISCO, CA 94108-4315
CEO JUN LI 391 SUTTER ST STE 802, SAN FRANCISCO, CA 94108-4315
Incorporation Date 1996-06-18

JUN YU LI

Business Name A&C INTERNATIONAL ENTERPRISES, INC.
Person Name JUN YU LI
Position registered agent
State GA
Address 2841 INVERLOCK CIR, DULUTH, GA 30136
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jun Feng Li

Person Name Jun Feng Li
Filing Number 0800371124
Position Director
State TX
Address 8120 Meandering Way, Austin TX 78759

JUN LI

Person Name JUN LI
Filing Number 0162636100
Position Director
State TX
Address 6100 CORPORATE # 330 C, HOUSTON TX 77036

JUN LI

Person Name JUN LI
Filing Number 0162636100
Position PRESIDENT
State TX
Address 6100 CORPORATE # 330 C, HOUSTON TX 77036

Jun Li

Person Name Jun Li
Filing Number 0700764422
Position MM
Address NO. 14 XING YAN RD., Shenzhen CN

Jun Li

Person Name Jun Li
Filing Number 0800097857
Position Director
State TX
Address 13323 Black Canyon Dr., Austin TX 78729

JUN LI

Person Name JUN LI
Filing Number 0801092655
Position SECRETARY
State TX
Address 1340 AIRPORT COMMERCE DR # 3, AUSTIN TX 78741

JUN LI

Person Name JUN LI
Filing Number 0800318463
Position DIRECTOR
State TX
Address 12633 MEMORIAL DR. #47, HOUSTON TX 77024

JUN LI

Person Name JUN LI
Filing Number 0162679000
Position DIRECTOR
State TX
Address 12 REMINGTON WAY, SAN ANTONIO TX 78258 7711

Jun Li

Person Name Jun Li
Filing Number 0800555719
Position Manager
State TX
Address P O BOX 630971, Irving TX 75063

JUN DE LI

Person Name JUN DE LI
Filing Number 0800474992
Position DIRECTOR
State TX
Address 913 CAROUSEL DR., BEDFORD TX 76021

JUN LI

Person Name JUN LI
Filing Number 0800318463
Position PRESIDENT
State TX
Address 12633 MEMORIAL DR. #47, HOUSTON TX 77024

JUN DE LI

Person Name JUN DE LI
Filing Number 0800772224
Position SECRETARY
State TX
Address 7420 N BEACH STREET STE 250, FORT WORTH TX 76137

JUN LI

Person Name JUN LI
Filing Number 0162679000
Position PRESIDENT
State TX
Address 12 REMINGTON WAY, SAN ANTONIO TX 78258 7711

Li Jun

State MD
Calendar Year 2018
Employer University Of Maryland
Name Li Jun
Annual Wage $48,000

Li Jun

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Certified It Administrator
Name Li Jun
Annual Wage $157,596

Li Md Jun

State NY
Calendar Year 2015
Employer Downstate Medical Center
Job Title Clinical Assnt Pr Hs
Name Li Md Jun
Annual Wage $22,919

Li Jun

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Principal Administrative Associate
Name Li Jun
Annual Wage $56,159

Li Jun

State NY
Calendar Year 2015
Employer City College Hourly
Job Title College Asst
Name Li Jun
Annual Wage $2,610

Li Jun

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Res Teaching Spec V
Name Li Jun
Annual Wage $18,462

Li Jun

State NJ
Calendar Year 2016
Employer University Of Montclair State
Job Title Assistant Professor
Name Li Jun
Annual Wage $78,045

Li Jun

State NH
Calendar Year 2018
Employer University Of New Hampshire
Job Title Associate Professor
Name Li Jun
Annual Wage $142,670

Li Jun

State KS
Calendar Year 2018
Employer Kansas State University
Job Title Professor
Name Li Jun
Annual Wage $106,363

Li Jun

State KS
Calendar Year 2017
Employer Kansas State University
Job Title Professor
Name Li Jun
Annual Wage $117,895

Li Jun

State KS
Calendar Year 2016
Employer Kansas State University
Job Title Professor
Name Li Jun
Annual Wage $117,895

Li Jun

State KS
Calendar Year 2015
Employer Kansas State University
Job Title Professor
Name Li Jun
Annual Wage $132,744

Li Jun

State IA
Calendar Year 2018
Employer Iowa Communications Network
Job Title Telecomm Tech Ent Exp
Name Li Jun
Annual Wage $134,949

Li Jun

State IA
Calendar Year 2017
Employer Iowa Communications Network
Job Title Telecomm Tech Ent Exp
Name Li Jun
Annual Wage $141,275

Li Jun

State NY
Calendar Year 2015
Employer Rockland Psych Ctr
Name Li Jun
Annual Wage $45,003

Li Jun

State IA
Calendar Year 2016
Employer Iowa Communications Network
Job Title Telecomm Tech Ent Exp
Name Li Jun
Annual Wage $141,639

Li Jun

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Res Tech I
Name Li Jun
Annual Wage $48,797

Li Jun

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Res Tech I
Name Li Jun
Annual Wage $47,793

Li Jun

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Li Jun
Annual Wage $597

Li Jun

State IN
Calendar Year 2016
Employer Indiana University
Job Title Res Tech I
Name Li Jun
Annual Wage $45,566

Li Jun

State IN
Calendar Year 2015
Employer Indiana University
Job Title Res Tech I
Name Li Jun
Annual Wage $46,175

Li Jun Yi

State IL
Calendar Year 2016
Employer City Colleges Of Chicago
Name Li Jun Yi
Annual Wage $39,761

Li Jun Yi

State IL
Calendar Year 2015
Employer City Colleges Of Chicago
Name Li Jun Yi
Annual Wage $36,088

Li Jun

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Associate Professor
Name Li Jun
Annual Wage $96,159

Li Jun

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Assistant Professor
Name Li Jun
Annual Wage $97,440

Li Jun

State FL
Calendar Year 2017
Employer Florida International University
Name Li Jun
Annual Wage $103,902

Li Jun

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C Faculty
Name Li Jun
Annual Wage $42,515

Li Jun

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C Faculty
Name Li Jun
Annual Wage $100,580

Li Jun

State IA
Calendar Year 2015
Employer Iowa Communications Network
Job Title Telecomm Tech Ent Exp
Name Li Jun
Annual Wage $130,455

Li Jun

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Li Jun
Annual Wage $54,024

Li Jun

State NY
Calendar Year 2016
Employer City College Hrly
Job Title College Asst
Name Li Jun
Annual Wage $2,677

Li Md Jun

State NY
Calendar Year 2016
Employer Downstate Medical Center
Job Title Clinical Assnt Pr Hs
Name Li Md Jun
Annual Wage $181,681

Li Jun

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Li Jun
Annual Wage $11

Li Jun

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Li Jun
Annual Wage $3,000

Li Jun

State OR
Calendar Year 2017
Employer Oregon State University
Name Li Jun
Annual Wage $34,068

Li Jun

State OR
Calendar Year 2016
Employer University Of Oregon State
Job Title Research Associate (post Doc)
Name Li Jun
Annual Wage $33,204

Li Jun

State OR
Calendar Year 2015
Employer University Of Oregon State
Job Title Research Associate (post Doc)
Name Li Jun
Annual Wage $33,204

Li Jun

State OR
Calendar Year 2015
Employer University of Oregon
Job Title Associate Professor
Name Li Jun
Annual Wage $122,269

Li Jun

State OH
Calendar Year 2018
Employer University Of Wright State-Main Campus
Job Title Postdoc Researcher (Hrly)-Ptoc
Name Li Jun
Annual Wage $10,676

Li Jun

State OH
Calendar Year 2018
Employer University Of Kent State At Kent
Job Title Assistant Professor
Name Li Jun
Annual Wage $84,546

Li Jun

State OH
Calendar Year 2017
Employer University of Wright State-Main Campus
Job Title Postdoctoral Scholar
Name Li Jun
Annual Wage $19,190

Li Jun

State OH
Calendar Year 2017
Employer University of Wright State-Lake Campus
Job Title Postdoctoral Scholar
Name Li Jun
Annual Wage $19,190

Li Jun

State OH
Calendar Year 2017
Employer University of Kent State at Kent
Job Title Tenure Track Faculty 9 Month
Name Li Jun
Annual Wage $82,267

Li Jun

State OH
Calendar Year 2016
Employer University Of Wright State-main Campus
Job Title Postdoctoral Scholar
Name Li Jun
Annual Wage $20,051

Li Jun

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Principal Administrative Associate
Name Li Jun
Annual Wage $59,807

Li Jun

State OH
Calendar Year 2016
Employer University Of Kent State(all Campuses)
Job Title Assistant Professor
Name Li Jun
Annual Wage $77,520

Li Jun

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Certified It Administrator
Name Li Jun
Annual Wage $130,998

Li Md Jun

State NY
Calendar Year 2018
Employer Downstate Medical Center
Job Title Clinical Assnt Pr Hs
Name Li Md Jun
Annual Wage $191,735

Li Jun

State NY
Calendar Year 2018
Employer Dept Of Environment Protection
Job Title Adm Manager-Non-Mgrl From M1/M2
Name Li Jun
Annual Wage $68,862

Li Zi Jun

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Li Zi Jun
Annual Wage $225

Li Jun

State NY
Calendar Year 2017
Employer Suny Health Sci Ctr Brooklyn
Name Li Jun
Annual Wage $179,000

Li Jun

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Certified It Administrator
Name Li Jun
Annual Wage $172,129

Li Md Jun

State NY
Calendar Year 2017
Employer Downstate Medical Center
Job Title Clinical Assnt Pr Hs
Name Li Md Jun
Annual Wage $181,069

Li Jun

State NY
Calendar Year 2017
Employer Dept Of Environment Protection
Job Title Adm Manager-Non-Mgrl
Name Li Jun
Annual Wage $67,699

Li Jun

State NY
Calendar Year 2017
Employer City College Hrly
Job Title College Asst
Name Li Jun
Annual Wage $523

Li Zi Jun

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Li Zi Jun
Annual Wage $225

Li Jun

State NY
Calendar Year 2016
Employer Suny Health Sci Ctr Brooklyn
Name Li Jun
Annual Wage $71,535

Li Jun

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Certified It Administrator
Name Li Jun
Annual Wage $156,254

Li Jun

State NY
Calendar Year 2018
Employer Suny Health Sci Ctr Brooklyn
Name Li Jun
Annual Wage $179,000

Li Fu Jun

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Li Fu Jun
Annual Wage $54,630

Jun Li

Name Jun Li
Address 6184 Fountain Pointe Grand Blanc MI 48439-7754 -7754
Phone Number 248-635-8456
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $50,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 9111 Wire Ave Silver Spring MD 20901-4932 -4932
Phone Number 301-650-5435
Gender Male
Date Of Birth 1970-10-15
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun H Li

Name Jun H Li
Address 9954 NW 29th St Doral FL 33172-1075 -1075
Phone Number 305-593-5497
Gender Unknown
Date Of Birth 1962-06-11
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 4405 E Virgo Pl Chandler AZ 85249-5899 -5899
Phone Number 480-883-8546
Gender Male
Date Of Birth 1965-01-01
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 11 Stone Crossing Way Hopkinton MA 01748-1937 -1937
Phone Number 508-625-2092
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 179 Executive Cir Boynton Beach FL 33436-1835 -1835
Phone Number 561-739-3240
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $1
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Q Li

Name Jun Q Li
Address 197 Kelton St Allston MA 02134-4330 APT 201-4361
Phone Number 617-278-0206
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 21 Wellesley College Rd Wellesley Hills MA 02481-5701 UNIT 5624-0256
Phone Number 617-606-5039
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 112 Lakeside Dr Saint Charles IL 60174-7944 APT 326-7907
Phone Number 630-319-1101
Mobile Phone 630-319-1101
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $250,000
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun X Li

Name Jun X Li
Address 1206 Knight Ave Flint MI 48503-6705 -6705
Phone Number 646-243-1923
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $10,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 4619 Tiger Lily Way NW Marietta GA 30067-3644 -3644
Phone Number 678-398-7268
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Li

Name Jun Li
Address 1642 W 32nd St Chicago IL 60608-6214 -6214
Phone Number 773-254-3411
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $25,000
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

LI, JUN YU

Name LI, JUN YU
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276951
Application Date 2007-04-19
Contributor Occupation Server
Contributor Employer Lee Lin Restaraunt
Organization Name Lee Lin Restaraunt
Contributor Gender N
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2 Windlass Dr LATHAM NY

LI, JUN

Name LI, JUN
Amount 500.00
To William M. Tong (D)
Year 2012
Transaction Type 15
Filing ID 12020222151
Application Date 2012-03-03
Contributor Occupation WEB DEVELOPER
Contributor Employer THE JUDGE GROUP/WEB DEVELOPER
Organization Name Judge Group
Contributor Gender N
Recipient Party D
Recipient State CT
Committee Name Team Tong 2012
Seat federal:senate

JUN LI

Name JUN LI
Address 3842 Persimmon Circle Fairfax VA
Value 56000
Landvalue 56000
Buildingvalue 222390
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement None

LI JUN ETUX

Name LI JUN ETUX
Physical Address 149 ST JOHNS FOREST BLVD, SAINT JOHNS, FL 32259
Owner Address 149 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL 32259
Ass Value Homestead 303709
Just Value Homestead 338691
County St. Johns
Year Built 2005
Area 4014
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 149 ST JOHNS FOREST BLVD, SAINT JOHNS, FL 32259

Li Jun Kui

Name Li Jun Kui
Physical Address 3991 SW MCINTYRE ST, Port Saint Lucie, FL 34953
Owner Address 2685 SW Cadet Cir, Port St Lucie, FL 34953
County St. Lucie
Land Code Vacant Residential
Address 3991 SW MCINTYRE ST, Port Saint Lucie, FL 34953

Li Jun Kui

Name Li Jun Kui
Physical Address 2685 SW Cadet Cir, Port Saint Lucie, FL 34953
Owner Address 2685 SW Cadet Cir, Port St Lucie, FL 34953
Ass Value Homestead 88581
Just Value Homestead 88900
County St. Lucie
Year Built 2001
Area 1810
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2685 SW Cadet Cir, Port Saint Lucie, FL 34953

LI JUN KUI &

Name LI JUN KUI &
Physical Address 08376 W DUNNELLON RD, CRYSTAL RIVER, FL 34423
Owner Address HUI HUA WANG, PORT ST LUCIE, FL 34983
County Citrus
Land Code Vacant Commercial
Address 08376 W DUNNELLON RD, CRYSTAL RIVER, FL 34423

JUN LI

Name JUN LI
Address 820 BAY RIDGE AVENUE, NY 11220
Value 900000
Full Value 900000
Block 5877
Lot 13
Stories 2

JUN LI

Name JUN LI
Address 108 DUER AVENUE, NY 10305
Value 471000
Full Value 471000
Block 3105
Lot 76
Stories 2

JUN QIANG LI

Name JUN QIANG LI
Address 1859 WEST 8 STREET, NY 11223
Value 560000
Full Value 560000
Block 6673
Lot 64
Stories 2

LI , GUAN JUN

Name LI , GUAN JUN
Address 2062 74 STREET, NY 11204
Value 792000
Full Value 792000
Block 6218
Lot 27
Stories 2

LI JUN WENG & YONG J

Name LI JUN WENG & YONG J
Address 209-15 50 AVENUE, NY 11364
Value 628000
Full Value 628000
Block 7368
Lot 39
Stories 1

JUN AN LI

Name JUN AN LI
Address 24-10 146th Street Queens NY 11357
Value 563000
Landvalue 12432

LI JUN &

Name LI JUN &
Physical Address 18146 BLUE LAKE WAY, BOCA RATON, FL 33498
Owner Address 18146 BLUE LAKE WAY, BOCA RATON, FL 33498
Sale Price 233500
Sale Year 2013
County Palm Beach
Year Built 1992
Area 2150
Land Code Single Family
Address 18146 BLUE LAKE WAY, BOCA RATON, FL 33498
Price 233500

JUN BIAO XIAO & MIAO ZHENG LI

Name JUN BIAO XIAO & MIAO ZHENG LI
Address 213 Vinewood Place Holly Springs NC 27540
Value 56000
Landvalue 56000

JUN JIE WU & ZHOU XIAN LI

Name JUN JIE WU & ZHOU XIAN LI
Address 1600 E Yesler Way #1522 Seattle WA 98122
Value 96200
Landvalue 157200
Buildingvalue 96200

JUN LAN LI

Name JUN LAN LI
Address 86-58 85th Street Queens NY 11421
Value 415000
Landvalue 15662

JUN LI

Name JUN LI
Address 14290 142nd Lane Surprise AZ 85379
Value 23100
Landvalue 23100

JUN LI

Name JUN LI
Address 1225 Stowage Drive Cary NC 27519
Value 90000
Landvalue 90000
Buildingvalue 261342

JUN LI

Name JUN LI
Address 9205 Torre Del Oro Place Raleigh NC 27617
Value 52000
Landvalue 52000
Buildingvalue 321154

JUN LI

Name JUN LI
Address 4405 Pennington Court Norman OK 73072
Value 30000
Landvalue 30000
Buildingvalue 194772
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JUN LI

Name JUN LI
Address 4032 Hadley Lane Fairfax VA
Value 194000
Landvalue 194000
Buildingvalue 285530
Landarea 17,635 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

JUN LI

Name JUN LI
Address 3131 Darwin Drive Falls Church VA
Value 160000
Landvalue 160000
Buildingvalue 250540
Landarea 10,691 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

JUN LI

Name JUN LI
Address 13615 Somerset Lane Bellevue WA 98006
Value 214000
Landvalue 492000
Buildingvalue 214000

JUN LI

Name JUN LI
Address 2441 Dakota Lakes Drive Herndon VA
Value 220000
Landvalue 220000
Buildingvalue 430450
Landarea 9,004 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JUN HAO CHEN CHUN PING LI

Name JUN HAO CHEN CHUN PING LI
Address 1648 Aberdeen Road Towson MD
Value 74000
Landvalue 74000
Airconditioning yes

LI JUN

Name LI JUN
Physical Address 1133 WINDING WATER WAY, CLERMONT FL, FL 34714
County Lake
Year Built 1998
Area 1660
Land Code Single Family
Address 1133 WINDING WATER WAY, CLERMONT FL, FL 34714

Jun Li

Name Jun Li
Doc Id 07166596
City Princeton NJ
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07133486
City Plainsboro NJ
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07124694
City Summerfield NC
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07099674
City Shen Zhen
Designation us-only
Country CN

Jun Li

Name Jun Li
Doc Id 07072319
City Richardson TX
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07053110
City Princeton NJ
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07044064
City Summerfield NC
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07046998
City Plainsboro NJ
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07030253
City Langhorne PA
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07142548
City Richardson TX
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07031755
City Beijing
Designation us-only
Country CN

Jun Li

Name Jun Li
Doc Id 07289766
City Richardson TX
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07235654
City Danbury CT
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07236764
City Richardson TX
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07211705
City College Station TX
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07199078
City Canton MI
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07200096
City Singapore
Designation us-only
Country SG

Jun Li

Name Jun Li
Doc Id 07200154
City Richardson TX
Designation us-only
Country US

Jun Li

Name Jun Li
Doc Id 07297348
City Singapore
Designation us-only
Country SG

Jun Li

Name Jun Li
Doc Id 07149190
City Richardson TX
Designation us-only
Country US

JUN LI

Name JUN LI
Type Voter
State MA
Address 30 DEVENS ST, EVERETT, MA 2149
Phone Number 617-645-6452
Email Address [email protected]

JUN LI

Name JUN LI
Type Voter
State MA
Address 60 BOYLSTON STREET, WATERTOWN, MA 2472
Phone Number 617-606-5039
Email Address [email protected]

JUN LI

Name JUN LI
Type Independent Voter
State MA
Address 28 WASHBURN AVE, CAMBRIDGE, MA 2140
Phone Number 617-576-0713
Email Address [email protected]

JUN LI

Name JUN LI
Type Republican Voter
State MS
Address POBOX 6388, HATTIESBURG, MS 39406
Phone Number 601-266-4552
Email Address [email protected]

JUN LI

Name JUN LI
Type Voter
State AZ
Address 3002 N MOUNTAIN AVE, TUCSON, AZ 85719
Phone Number 520-548-8927
Email Address [email protected]

JUN LI

Name JUN LI
Type Voter
State FL
Address 11055 DAWNVIEW LN, ORLANDO, FL 32825
Phone Number 407-832-0012
Email Address [email protected]

JUN LI

Name JUN LI
Type Voter
State IL
Address 2237 S WENTWORTH AVE, CHICAGO, IL 60616
Phone Number 312-497-3268
Email Address [email protected]

Jun Li

Name Jun Li
Visit Date 4/13/10 8:30
Appointment Number U49137
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/11/11 14:00
Appt End 10/11/11 23:59
Total People 77
Last Entry Date 10/11/11 10:58
Meeting Location OEOB
Caller VICTORIA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 76600

JUN LI

Name JUN LI
Car HONDA CIVIC
Year 2008
Address 526 S 19th St, Renton, WA 98055-4254
Vin 2HGFA16568H517781

JUN LI

Name JUN LI
Car ACURA MDX
Year 2007
Address 8238 Eliot Ave, Middle Village, NY 11379-1437
Vin 2HNYD283X7H523799

JUN LI

Name JUN LI
Car ACURA MDX
Year 2007
Address 1000 151ST PL NE, BELLEVUE, WA 98007-4251
Vin 2HNYD28287H522478

JUN LI

Name JUN LI
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 401 N Wabash Ave Unit 81A, Chicago, IL 60611-3990
Vin WDDNG76X37A124482

JUN LI

Name JUN LI
Car CADILLAC CTS
Year 2007
Address 5018 Milward Dr, Madison, WI 53711-1109
Vin 1G6DM57T670183145

JUN LI

Name JUN LI
Car ACURA TL
Year 2007
Address 10 Clymer Ct, Marlboro, NJ 07746-2750
Vin 19UUA66207A036030

JUN LI

Name JUN LI
Car MERCURY MONTEGO
Year 2007
Address 19059 Preston Rd Apt 215, Dallas, TX 75252-2444
Vin 1MEHM40177G607049

Jun Li

Name Jun Li
Car TOYOTA COROLLA
Year 2007
Address 80 Cornell Ave, Hawthorne, NJ 07506-1158
Vin 1NXBR32E37Z801819
Phone 650-804-8010

JUN LI

Name JUN LI
Car TOYOTA HIGHLANDER
Year 2007
Address 21 Wellesley College Rd Unit 5624, Wellesley Hills, MA 02481-0256
Vin JTEHP21A670222775

Jun Li

Name Jun Li
Car TOYOTA CAMRY HYBRID
Year 2007
Address 9701 Macarthur Blvd, Bethesda, MD 20817-3905
Vin JTNBB46K273024999

JUN LI

Name JUN LI
Car TOYOTA RAV4
Year 2007
Address 9111 WIRE AVE, SILVER SPRING, MD 20901-4932
Vin JTMBD31V876026281

Jun Li

Name Jun Li
Car TOYOTA 4RUNNER
Year 2007
Address 10360 Pot Spring Rd, Lutherville Timonium, MD 21093-2600
Vin JTEBU14R478103926

Jun Li

Name Jun Li
Car LEXUS RX 350
Year 2008
Address 1782 State Route 27, Edison, NJ 08817-3478
Vin 2T2HK31U78C054263
Phone

JUN LI

Name JUN LI
Car JEEP PATRIOT
Year 2008
Address 2762 Alamo Cir NE, Minneapolis, MN 55449-5767
Vin 1J8FF28W18D515129

JUN LI

Name JUN LI
Car HONDA FIT
Year 2008
Address 6621 BUTTERNUT CIR, PASCO, WA 99301-2064
Vin JHMGD38668S036271

JUN LI

Name JUN LI
Car TOYOTA CAMRY
Year 2007
Address 256 Lagrange St, Chestnut Hill, MA 02467-3031
Vin 4T1BE46K87U103160

JUN LI

Name JUN LI
Car TOYOTA COROLLA
Year 2007
Address 5570 NW 107th Ave Apt 913, Doral, FL 33178-4929
Vin 1NXBR32E87Z867962

jun li

Name jun li
Domain wochengzhang.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-05-10
Update Date 2013-04-06
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Wuhan University, School of Geodesy and Geomatics wuhanshi hubei 430079
Registrant Country Registrant Phone Number ......... +86.02787289002
Registrant Fax 8602787289002

jun li

Name jun li
Domain eebuilding.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-03-01
Update Date 2011-04-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address guangxi nanning baisha lu 109 hao puluowangsi 1 qi 12-2-1304 nanningshi guangxi 530000
Registrant Country Registrant Phone Number ......... +86.07714894244
Registrant Fax 8607714894244

JUN LI

Name JUN LI
Domain hg0047.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name ENOM, INC.
Registrant Address NO.5 GUANGLIAN ROAD XUANWU DISTRICT HONGHUSHI HUBEI 100055
Registrant Country CHINA

jun li

Name jun li
Domain qw123.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2007-04-22
Update Date 2013-04-08
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address nanjing daqiaobailu 1 hao huaqiaoguangchang 2606 nanjingshi jiangsusheng 210031
Registrant Country CHINA

jun li

Name jun li
Domain xiquzhijia.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Zhen Jiang Xin Qu Yao Qiao Zhen Hua Shan Cun 472Hao Zhen Jiang JS 212135
Registrant Country CHINA
Registrant Fax 051281886086

jun li

Name jun li
Domain 9191p.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-09-04
Update Date 2013-10-22
Registrar Name BIZCN.COM, INC.
Registrant Address luohe renmin lu 137-2-8 luohe Henan 462000
Registrant Country CHINA
Registrant Fax 863953101800

jun li

Name jun li
Domain cam6699.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-08
Update Date 2013-06-06
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address jilinshengchangchunshiziyoudalu changchun Jilin 130021
Registrant Country CHINA
Registrant Fax 86059187202195

jun li

Name jun li
Domain dlydjs.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-03-11
Update Date 2013-03-18
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address dalianshahekouqudunhuangnanjie dalian LN 116021
Registrant Country Registrant Phone Number ......... +86.041184408439
Registrant Fax 86041184427523

jun li

Name jun li
Domain syzy123.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address jilinshengchangchunshiziyoudalu changchun Jilin 130021
Registrant Country CHINA
Registrant Fax 86059187208125

jun li

Name jun li
Domain 92dalianmao.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address jiangsu wuxi china 100000
Registrant Country CHINA

jun li

Name jun li
Domain ajun6688.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address MengHaiLuGuanChenWuDong2DanYuan1801 xishuangbanna YN 666100
Registrant Country Registrant Phone Number ......... +86.06912762558
Registrant Fax 8606912762558

Jun Li

Name Jun Li
Domain qzoner.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2006-04-13
Update Date 2013-06-25
Registrar Name BIZCN.COM, INC.
Registrant Address jiangxi province, jiujiang city jiujiang Jiangxi 332005
Registrant Country CHINA
Registrant Fax 8607928271869

jun li

Name jun li
Domain findex66.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-02-16
Update Date 2013-02-17
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address shanghai shanghai shanghai 200000
Registrant Country CHINA
Registrant Fax 8602186565865

jun li

Name jun li
Domain jpbalancer.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-28
Update Date 2013-09-30
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address nan jing shi nan jing shi jiang su 210000
Registrant Country Registrant Phone Number ......... +86.02552805890
Registrant Fax 8602552805890

jun li

Name jun li
Domain xiaoteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address zanwu zg zz gg
Registrant Country CHINA

Jun Li

Name Jun Li
Domain fosunmedical.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-08-11
Update Date 2013-06-11
Registrar Name BIZCN.COM, INC.
Registrant Address Shangchuan rd 451, Pudong new district shanghai shanghai 200333
Registrant Country CHINA
Registrant Fax 02152820685

jun li

Name jun li
Domain qugouwuba8.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address xingjianxiaoqu6dong601 hefei Anhui 230022
Registrant Country CHINA
Registrant Fax 8605515226116

Jun Li

Name Jun Li
Domain chloesunli.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-07
Update Date 2011-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2833 Savannah Walk cove Suwanee Georgia 30024
Registrant Country UNITED STATES

jun li

Name jun li
Domain hbjiagu.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-03-08
Update Date 2013-03-04
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address sjz sjz heb 050061
Registrant Country Registrant Phone Number ......... +86.031187653861
Registrant Fax 86031188896263

jun li

Name jun li
Domain shangqq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address zhangqiumingshui jinan shandong 250200
Registrant Country CHINA

jun li

Name jun li
Domain ww-rubber.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-04-27
Update Date 2013-05-01
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Maple City Fan Gangzhen Anhui shanghaishi shanghai 200235
Registrant Country Registrant Phone Number ......... +86.05566021290
Registrant Fax 8605566010888

jun LI

Name jun LI
Domain zfxg.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2005-09-10
Update Date 2013-09-12
Registrar Name BIZCN.COM, INC.
Registrant Address Shaanxi xi an Xi an Shaanxi 710063
Registrant Country CHINA
Registrant Fax 02985385141

jun li

Name jun li
Domain dghsscale.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-04-27
Update Date 2013-03-15
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address dongguanguanchengquqifengluzhongqiaodaxiaA1804hao dongguan guangdong 523000
Registrant Country Registrant Phone Number ......... +86.076922020318
Registrant Fax 86076922020338

jun li

Name jun li
Domain ndh123.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2006-08-01
Update Date 2013-07-07
Registrar Name BIZCN.COM, INC.
Registrant Address qhd ndh qhd Hebei 066311
Registrant Country CHINA
Registrant Fax 8603354056664

Jun Li

Name Jun Li
Domain le-coeurmail.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-28
Update Date 2013-01-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address akabane1-16|kitaku tokyo Tokyo 115-0044
Registrant Country JAPAN

jun li

Name jun li
Domain wxtgclc.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-14
Update Date 2013-11-11
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address wuxi cheng nan lu 32-1# wu xi jiangsu 214028
Registrant Country Registrant Phone Number ......... +86.051085214833
Registrant Fax 86051085368356

jun li

Name jun li
Domain dgtaiji.com
Contact Email [email protected]
Whois Sever whois.gochinadomains.com
Create Date 2012-04-24
Update Date 2013-05-18
Registrar Name GO CHINA DOMAINS, LLC
Registrant Address huangshangongyuan changzhou jiangsu 205600
Registrant Country CHINA

jun li

Name jun li
Domain jxstwm.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address no 1326 hongguzhongdadao road nan chang shi jiang xi 330038
Registrant Country Registrant Phone Number ......... +86.079186849909
Registrant Fax 86079186849348

jun li

Name jun li
Domain cnforex.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2004-01-01
Update Date 2012-12-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 879 Zhong Jiang Road, Building 28, Suite218 Shanghai Shanghai 200333
Registrant Country Registrant Phone Number ......... +86.02151688780 - 6100
Registrant Fax 8602151556060