Jun Lu

We have found 183 public records related to Jun Lu in 26 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed College and Completed Graduate School. People found speak 2 languages: English and Chinese (Mandarin, Cantonese And Other Dialects). There are 27 business registration records connected with Jun Lu in public records. The businesses are registered in 4 states: DC, GA, IL and TX. There are no industries specified in public records for the businesses we have found. There are 29 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as University And Community College Professionals. These employees work in eight different states. Most of them work in Texas state. Average wage of employees is $105,245.


Jun J Lu

Name / Names Jun J Lu
Age 51
Birth Date 1973
Also Known As Hun Lu
Person 10 Big Oak Ln, Riverwoods, IL 60015
Phone Number 847-444-0302
Previous Address 109 Midway Ln, Vernon Hills, IL 60061
475 Foxboro Dr #A, Wheeling, IL 60090
1121 Windbrooke Dr #201, Buffalo Grove, IL 60089
7573 Korbel Dr, Gurnee, IL 60031
629 Meadows Blvd #3A, Addison, IL 60101
6616TS PO Box, Ruston, LA 71272
Ts, Ruston, LA 71272
Email [email protected]
Associated Business Sirius Automation Inc

Jun Jenny Lu

Name / Names Jun Jenny Lu
Age 55
Birth Date 1969
Also Known As Jun Lilu
Person 1456 Thurston Ave #A402, Honolulu, HI 96822
Phone Number 808-735-8928
Possible Relatives
Lin Li

L I Lin
Exian Lin
Jierong Lin
Previous Address 725 7th Ave #B, Honolulu, HI 96816
1715 Fern St #403, Honolulu, HI 96826
2474 Kapiolani Blvd #703, Honolulu, HI 96826
1456 Thurston Ave #A4, Honolulu, HI 96822
910 Kapahulu Ave #104, Honolulu, HI 96816
2612 Kapiolani Blvd #B2, Honolulu, HI 96826

Jun Quig Lu

Name / Names Jun Quig Lu
Age 58
Birth Date 1966
Also Known As Jun Qing Lu
Person 1001 Compton Rd, Greenville, NC 27858
Phone Number 252-756-3297
Previous Address 109 Squire Dr, Winterville, NC 28590
502 Verano, Santa Ana, CA 92612
28 PO Box, Winterville, NC 28590
28 RR 2, Winterville, NC 28590
502 Verano, Santa Ana, CA 92715
11393 Swan Canyon Rd, San Diego, CA 92131
9525 Genesee Ave, San Diego, CA 92121

Jun C Lu

Name / Names Jun C Lu
Age 59
Birth Date 1965
Also Known As Lu Jun
Person 458 Belle Meade Rd, Troy, MI 48098
Phone Number 248-680-0584
Previous Address 2578 Taylor Dr, Troy, MI 48083
4474 3rd St #106, Detroit, MI 48201
5200 Anthony Wayne Dr #1105, Detroit, MI 48202
51 Palmer St #14, Detroit, MI 48202
Email [email protected]

Jun J Lu

Name / Names Jun J Lu
Age 67
Birth Date 1957
Also Known As Lu Jun
Person 7029 Old Dominion Dr, Mc Lean, VA 22101
Phone Number 703-893-0836
Possible Relatives
Jinwon Jung
Previous Address 7029 Old Dominion Dr, Mclean, VA 22101
201 Broad St #122, Falls Church, VA 22046
1923 Alberti Dr, Silver Spring, MD 20902
8786 Cloudleap Ct #T3, Columbia, MD 21045
801 Pitt St #405, Alexandria, VA 22314
5481 Hunting Horn Dr, Ellicott City, MD 21043
3501 Saint Paul St #409, Baltimore, MD 21218

Jun Lu

Name / Names Jun Lu
Age N/A
Person 1137 E ORANGE ST APT 62, TEMPE, AZ 85281

Jun Lu

Name / Names Jun Lu
Age N/A
Person 683 BLUFF PARK RD, BIRMINGHAM, AL 35226

Jun Lu

Name / Names Jun Lu
Age N/A
Person 1137 E ORANGE ST, APT 62 TEMPE, AZ 85281
Phone Number 480-471-8647

Jun Q Lu

Name / Names Jun Q Lu
Age N/A
Person 1642 John St, Fort Lee, NJ 07024
Phone Number 201-461-8910

Jun X Lu

Name / Names Jun X Lu
Age N/A
Person 2628 CROSSGATE LN, BIRMINGHAM, AL 35216
Phone Number 205-824-3518

Jun Lu

Business Name WWF
Person Name Jun Lu
Position company contact
State DC
Address 1250 24th St. NW, Washington, DC 20037
SIC Code 821103
Phone Number
Email [email protected]

JUN LU

Business Name SUNTEX INTEGRATED, INC.
Person Name JUN LU
Position CEO
Corporation Status Suspended
Agent 3022 DURFEE AVE B-2, EL MONTE, CA 91732
Care Of 3022 DURFEE AVE B-2, EL MONTE, CA 91732
CEO JUN LU 3022 DURFEE AVE B-2, EL MONTE, CA 91732
Incorporation Date 2002-10-29

JUN LU

Business Name SUNTEX INTEGRATED, INC.
Person Name JUN LU
Position registered agent
Corporation Status Suspended
Agent JUN LU 3022 DURFEE AVE B-2, EL MONTE, CA 91732
Care Of 3022 DURFEE AVE B-2, EL MONTE, CA 91732
CEO JUN LU3022 DURFEE AVE B-2, EL MONTE, CA 91732
Incorporation Date 2002-10-29

JUN LU

Business Name SIRIUS AUTOMATION INC.
Person Name JUN LU
Position President
State IL
Address 318 W. HALF DAY ROAD 318 W. HALF DAY ROAD, BUFFALO GROVE, IL 60089
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5538-2004
Creation Date 2004-03-03
Type Domestic Corporation

JUN LU

Business Name SIRIUS AUTOMATION INC.
Person Name JUN LU
Position Secretary
State IL
Address 318 W. HALF DAY ROAD 318 W. HALF DAY ROAD, BUFFALO GROVE, IL 60089
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5538-2004
Creation Date 2004-03-03
Type Domestic Corporation

JUN LU

Business Name SIRIUS AUTOMATION INC.
Person Name JUN LU
Position Treasurer
State IL
Address 318 W. HALF DAY ROAD 318 W. HALF DAY ROAD, BUFFALO GROVE, IL 60089
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5538-2004
Creation Date 2004-03-03
Type Domestic Corporation

JUN LU

Business Name SIRIUS AUTOMATION INC.
Person Name JUN LU
Position Director
State IL
Address 318 W. HALF DAY ROAD 318 W. HALF DAY ROAD, BUFFALO GROVE, IL 60089
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5538-2004
Creation Date 2004-03-03
Type Domestic Corporation

JUN LU

Business Name NO.5, INC.
Person Name JUN LU
Position registered agent
Corporation Status Dissolved
Agent JUN LU 1517 E GARFIELD AVE #87, GLENDALE, CA 91205
Care Of JUN LU 1517 E GARFIELD AVE #87, GLENDALE, CA 91205
Incorporation Date 2012-04-03

JUN LU

Business Name LU JUN INTERNATIONAL GROUP INC.
Person Name JUN LU
Position CEO
Corporation Status Dissolved
Agent 5830 HART AVE, TEMPLE CITY, CA 91780
Care Of 5830 HART AVE, TEMPLE CITY, CA 91780
CEO JUN LU 5830 HART AVE, TEMPLE CITY, CA 91780
Incorporation Date 2002-05-08

JUN LU

Business Name LU JUN INTERNATIONAL GROUP INC.
Person Name JUN LU
Position registered agent
Corporation Status Dissolved
Agent JUN LU 5830 HART AVE, TEMPLE CITY, CA 91780
Care Of 5830 HART AVE, TEMPLE CITY, CA 91780
CEO JUN LU5830 HART AVE, TEMPLE CITY, CA 91780
Incorporation Date 2002-05-08

JUN LU

Business Name LOTUS PHARMACEUTICALS, INC.
Person Name JUN LU
Position Director
Address 16 CHENG ZHUANG ROAD 16 CHENG ZHUANG ROAD, BEIJING, 100071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1842-2004
Creation Date 2004-01-28
Type Domestic Corporation

JUN LU

Business Name LOTUS PHARMACEUTICAL INTERNATIONAL, INC.
Person Name JUN LU
Position Director
Address 16 CHENG ZHUANG RD 16 CHENG ZHUANG RD, BEIJING, 100071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0637262006-9
Creation Date 2006-08-28
Type Domestic Corporation

Jun Lu

Business Name L & D Inc.
Person Name Jun Lu
Position company contact
State TX
Address 9216 Timberknoll, College Station, TX 77845
SIC Code 504403
Phone Number
Email [email protected]

JUN LU

Business Name JC CURTAIN FABRIC, INC.
Person Name JUN LU
Position registered agent
Corporation Status Dissolved
Agent JUN LU 18438 E COLIMA RD UNIT 21, ROWLAND HEIGHTS, CA 91748
Care Of 18438 E COLIMA RD UNIT 21, ROWLAND HEIGHTS, CA 91748
CEO JUN LU18438 E COLIMA RD UNIT 21, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2011-09-14

JUN LU

Business Name JC CURTAIN FABRIC, INC.
Person Name JUN LU
Position CEO
Corporation Status Dissolved
Agent 18438 E COLIMA RD UNIT 21, ROWLAND HEIGHTS, CA 91748
Care Of 18438 E COLIMA RD UNIT 21, ROWLAND HEIGHTS, CA 91748
CEO JUN LU 18438 E COLIMA RD UNIT 21, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2011-09-14

JUN LU

Business Name INFINITY NETSTREAM INC.
Person Name JUN LU
Position registered agent
Corporation Status Active
Agent JUN LU 12993 MAXWELL DR, TUSTIN, CA 92782
Care Of INFINITY NETSTREAM INC 12993 MAXWELL DR, TUSTIN, CA 92782
CEO JUN LU12993 MAXWELL DR, TUSTIN, CA 92782
Incorporation Date 2005-05-27

JUN LU

Business Name INFINITY NETSTREAM INC.
Person Name JUN LU
Position CEO
Corporation Status Active
Agent 12993 MAXWELL DR, TUSTIN, CA 92782
Care Of INFINITY NETSTREAM INC 12993 MAXWELL DR, TUSTIN, CA 92782
CEO JUN LU 12993 MAXWELL DR, TUSTIN, CA 92782
Incorporation Date 2005-05-27

Jun Lu

Business Name EAST SEA TRADING COMPANY
Person Name Jun Lu
Position registered agent
State GA
Address 3080 MCcall Drive, Suite 9, Atlanta, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-26
Entity Status Active/Owes Current Year AR
Type CEO

JUN LU

Business Name CENTURY FARMHOUSE INC.
Person Name JUN LU
Position registered agent
Corporation Status Active
Agent JUN LU 18299 N JACOB BRACK RD, LODI, CA 95242-9312
Care Of JAMES PAI CPA PLLC 139 CENTRE ST STE 304, NEW YORK, NY 10013-4554
CEO JUN LU139 CENTRE ST STE 304, NEW YORK, NY 10013-4554
Incorporation Date 2013-12-05

JUN LU

Business Name CENTURY FARMHOUSE INC.
Person Name JUN LU
Position CEO
Corporation Status Active
Agent 18299 N JACOB BRACK RD, LODI, CA 95242-9312
Care Of JAMES PAI CPA PLLC 139 CENTRE ST STE 304, NEW YORK, NY 10013-4554
CEO JUN LU 139 CENTRE ST STE 304, NEW YORK, NY 10013-4554
Incorporation Date 2013-12-05

JUN LU

Person Name JUN LU
Filing Number 0142139100
Position PRESIDENT
State TX
Address 3 JANNA WAY, ALLEN TX 75002

Jun Lu

Person Name Jun Lu
Filing Number 0801454170
Position Manager
State TX
Address 7900 Cambridge St. APT 9-1H, Houston TX 77054

Jun Lu

Person Name Jun Lu
Filing Number 0801724729
Position Manager
State TX
Address 8787 Woodway Dr APT 1304, Houston TX 77063

JUN LU

Person Name JUN LU
Filing Number 0800532983
Position DIRECTOR
State TX
Address 2007 BURNIE BISHOP PL, CEDAR PARK TX 78613

JUN LU

Person Name JUN LU
Filing Number 0800447674
Position Manager
State TX
Address 4723 Plantation Colony Dr., Missouri City TX 77459

JUN LU

Person Name JUN LU
Filing Number 0800309651
Position DIRECTOR
State TX
Address 3335 DEW POINT LN, SUGAR LAND TX 77479

JUN LU

Person Name JUN LU
Filing Number 0150609200
Position DIRECTOR
State TX
Address 9216 TIMBER KNOLL DR, COLLEGE STATION TX 77845

Jun Lu

State CA
Calendar Year 2016
Employer West Contra Costa Unified
Job Title TEACHER REGULAR EDUCATION
Name Jun Lu
Annual Wage $565
Base Pay $496
Overtime Pay N/A
Other Pay N/A
Benefits $70
Total Pay $496
County Contra Costa County

Lu Jun

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C Faculty
Name Lu Jun
Annual Wage $366,801

Lu Jun

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Lu Jun
Annual Wage $311,141

Lu Jun

State FL
Calendar Year 2016
Employer Florida State University
Name Lu Jun
Annual Wage $191,067

Lu Jun

State FL
Calendar Year 2017
Employer Florida State University
Name Lu Jun
Annual Wage $194,794

Lu Jun

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Lu Jun
Annual Wage $37,500

Lu Jun

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Lu Jun
Annual Wage $7,333

Lu Jun

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Null
Name Lu Jun
Annual Wage $4,901

Lu Jun

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Maintenance Foreman 1
Name Lu Jun
Annual Wage $30,623

Lu Jun

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Maintenance Sup 3
Name Lu Jun
Annual Wage $33,943

Lu Jun

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Maintenance Sup 3
Name Lu Jun
Annual Wage $33,800

Lu Jun

State NY
Calendar Year 2015
Employer Hsc At Syracuse-hospital
Name Lu Jun
Annual Wage $120,423

Lu Jun

State NY
Calendar Year 2015
Employer Hsc@syracuse Hospital Payroll
Job Title T H Med Physicist
Name Lu Jun
Annual Wage $106,148

Lu Jun

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C Faculty
Name Lu Jun
Annual Wage $356,442

Lu Jun Pin

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Lu Jun Pin
Annual Wage $344

Lu Jun Q

State NC
Calendar Year 2015
Employer East Carolina University
Job Title University and Community College Professionals
Name Lu Jun Q
Annual Wage $75,340

Lu Jun Q

State NC
Calendar Year 2016
Employer East Carolina University
Job Title University and Community College Professionals
Name Lu Jun Q
Annual Wage $71,970

Lu Jun Q

State NC
Calendar Year 2017
Employer East Carolina University
Job Title University And Community College Professionals
Name Lu Jun Q
Annual Wage $73,991

Lu Jun

State TX
Calendar Year 2015
Employer University Of Houston - Victoria
Name Lu Jun
Annual Wage $125,939

Lu Jun

State TX
Calendar Year 2015
Employer University Of Texas At Austin
Name Lu Jun
Annual Wage $57,920

Lu Jun

State TX
Calendar Year 2016
Employer University Of Texas At Austin
Name Lu Jun
Annual Wage $162,755

Lu Jun

State TX
Calendar Year 2017
Employer University Of Houston - Victoria
Name Lu Jun
Annual Wage $112,157

Lu Jun

State TX
Calendar Year 2018
Employer Lone Star College - University Park
Job Title Adjunct Fac - Math
Name Lu Jun
Annual Wage $6,012

Lu Jun

State TX
Calendar Year 2018
Employer University Of Houston - Victoria
Name Lu Jun
Annual Wage $130,183

Jun Lu

State CA
Calendar Year 2013
Employer Palo Alto Unified
Job Title SUMMER SCHOOL AIDE
Name Jun Lu
Annual Wage $713
Base Pay N/A
Overtime Pay N/A
Other Pay $635
Benefits $78
Total Pay $635
County Santa Clara County

Jun Lu

State CA
Calendar Year 2013
Employer San Francisco Unified
Job Title Bilingual Classroom Teacher
Name Jun Lu
Annual Wage $41,381
Base Pay $27,257
Overtime Pay N/A
Other Pay $5,491
Benefits $8,633
Total Pay $32,748
County San Francisco County

Jun Lu

State CA
Calendar Year 2015
Employer Fremont Unified
Job Title TEACHER
Name Jun Lu
Annual Wage $38,605
Base Pay $30,143
Overtime Pay N/A
Other Pay $3,814
Benefits $4,649
Total Pay $33,957
County Alameda County

Lu Jun

State NY
Calendar Year 2016
Employer Hsc At Syracuse-hospital
Name Lu Jun
Annual Wage $59,326

Lu Jun

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C Faculty
Name Lu Jun
Annual Wage $299,966

Jun Lu

Name Jun Lu
Address 9 Oliver Dr North Haven CT 06473-3047 -3047
Phone Number 203-230-8776
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun J Lu

Name Jun J Lu
Address 6690 Woodview Dr N Saginaw MI 48603-8607 -8607
Phone Number 248-974-9521
Gender Male
Date Of Birth 1960-06-06
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jun Lu

Name Jun Lu
Address 16 Stonehill Rd East Longmeadow MA 01028-1367 -1367
Phone Number 413-525-1658
Gender Male
Date Of Birth 1960-08-08
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 2223 Ayreshire Dr Lansdale PA 19446-5822 -5822
Phone Number 610-584-6036
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 38 Winchester Rd Newton MA 02458-1985 -1985
Phone Number 617-244-0867
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 39 Grant Ave Watertown MA 02472-3019 -3019
Phone Number 617-641-6779
Gender Unknown
Date Of Birth 1966-02-26
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 7029 Old Dominion Dr McLean VA 22101-3417 -3417
Phone Number 703-217-5305
Gender Male
Date Of Birth 1954-02-09
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 7900 Cambridge St Houston TX 77054-5502 APT 24-2E-9514
Phone Number 713-790-1034
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $40,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 3218 Holly Thicket Dr Houston TX 77042-4257 -4257
Phone Number 713-974-1388
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Range Of New Credit Greater than $9,999
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun J Lu

Name Jun J Lu
Address 4209 Judge St Elmhurst NY 11373-2554 -2554
Phone Number 718-205-2825
Telephone Number 917-972-7043
Mobile Phone 917-972-7043
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 9038 E Shorewood Dr Mercer Island WA 98040-6276 APT 314-6280
Phone Number 734-755-1615
Mobile Phone 734-341-2704
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 49 E Broadway New York NY 10002-6811 APT 4B-6896
Phone Number 917-353-5167
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Jun Lu

Name Jun Lu
Address 4723 Plantation Colony Dr Missouri City TX 77459-2786 -2786
Phone Number 979-694-8704
Gender Male
Date Of Birth 1973-01-04
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

JUN LU & LIAO YAN LU

Name JUN LU & LIAO YAN LU
Address 25 Ritchfield Court Rockville MD 20850
Value 250000
Landvalue 250000
Airconditioning yes

LU JUN

Name LU JUN
Physical Address 10607 PALM SPRING DR, BOCA RATON, FL 33428
Owner Address 10607 PALM SPRINGS DR, BOCA RATON, FL 33428
Ass Value Homestead 196760
Just Value Homestead 222375
County Palm Beach
Year Built 1992
Area 3185
Land Code Single Family
Address 10607 PALM SPRING DR, BOCA RATON, FL 33428

LU JUN &

Name LU JUN &
Physical Address 19250 CLOISTER LAKE LN, BOCA RATON, FL 33498
Owner Address 19250 CLOISTER LAKE LN, BOCA RATON, FL 33498
Sale Price 10
Sale Year 2012
Ass Value Homestead 316048
Just Value Homestead 318657
County Palm Beach
Year Built 1994
Area 3230
Land Code Single Family
Address 19250 CLOISTER LAKE LN, BOCA RATON, FL 33498
Price 10

LU JUN &

Name LU JUN &
Physical Address 1354 BEACON CIR, WELLINGTON, FL 33414
Owner Address 6 PILGRIM DRIVE,, CANADA
Sale Price 320000
Sale Year 2012
County Palm Beach
Year Built 2003
Area 4579
Land Code Single Family
Address 1354 BEACON CIR, WELLINGTON, FL 33414
Price 320000

LU ZHI JUN

Name LU ZHI JUN
Physical Address 4220 ARBORWOOD LN, TAMPA, FL 33618
Owner Address 4220 ARBORWOOD LN, TAMPA, FL 33618
Ass Value Homestead 193453
Just Value Homestead 196779
County Hillsborough
Year Built 1986
Area 2573
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4220 ARBORWOOD LN, TAMPA, FL 33618

JUN CI LU

Name JUN CI LU
Address 921 59 STREET, NY 11219
Value 548000
Full Value 548000
Block 5701
Lot 62
Stories 3

JUN LU

Name JUN LU
Address 43-18 247 STREET, NY 11363
Value 472000
Full Value 472000
Block 8112
Lot 59
Stories 2

LU JUN SONG

Name LU JUN SONG
Address 64-42 184 STREET, NY 11365
Value 721000
Full Value 721000
Block 7090
Lot 25
Stories 1.5

JUN BO LU

Name JUN BO LU
Address 3504 Ashville Street Philadelphia PA 19136
Value 28582
Landvalue 28582
Buildingvalue 104018
Landarea 1,832.16 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Property purchased or sold by exempt owner
Price 92001

JUN BO LU

Name JUN BO LU
Address 7233 Kindred Street Philadelphia PA 19149
Value 22867
Landvalue 22867
Buildingvalue 98933
Landarea 1,534.72 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 122000

JUN CI LU

Name JUN CI LU
Address 921 59th Street Brooklyn NY 11219
Value 519000
Landvalue 4271

JUN JIAN LU

Name JUN JIAN LU
Address 42-09 Judge Street Queens NY 11373
Value 753000
Landvalue 16894

JUN LI J LU

Name JUN LI J LU
Address 1456 Thurston Avenue #A/402 Honolulu HI
Value 61600

JUN LU

Name JUN LU
Address 7029 Old Dominion Drive Fairfax VA
Value 352000
Landvalue 352000
Buildingvalue 387260
Landarea 10,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

LU JUN

Name LU JUN
Physical Address 14748 SAN MARSALA CT, TAMPA, FL 33626
Owner Address 14748 SAN MARSALA CT, TAMPA, FL 33626
Ass Value Homestead 272754
Just Value Homestead 293879
County Hillsborough
Year Built 2004
Area 3102
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14748 SAN MARSALA CT, TAMPA, FL 33626

JUN LU

Name JUN LU
Address 3374 Putnam Street West Lafayette IN 47906
Value 51400
Landvalue 51400

JUN LU

Name JUN LU
Address 202 Dornoch Drive Wallburg NC
Value 34000
Landvalue 34000
Buildingvalue 149090
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JUN LU

Name JUN LU
Address 9 Cedar Avenue Staten Island NY 10305
Value 359000
Landvalue 5700

JUN LU

Name JUN LU
Address 64-05 Yellowstone Boulevard #414AS Queens NY 11375
Value 137635
Landvalue 8145

JUN LU

Name JUN LU
Address 6716 11th Avenue #304 Brooklyn NY 11219
Value 385757
Landvalue 1476

JUN LU

Name JUN LU
Address 45 Hooker Street Boston MA 02134
Value 129900
Landvalue 129900
Buildingvalue 384400
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JUN LU

Name JUN LU
Address 679 4th Avenue #6A Brooklyn NY 11232
Value 89492
Landvalue 2984

JUN LU

Name JUN LU
Address 34-11 204th Street Queens NY 11361
Value 586000
Landvalue 12993

JUN LU

Name JUN LU
Address 240-15 65th Avenue Queens NY 11362
Value 384000
Landvalue 8700

JUN LU

Name JUN LU
Address 4723 Plantation Colony Drive Missouri City TX
Type Real

JUN LU

Name JUN LU
Address 43-18 247th Street Queens NY 11363
Value 469000
Landvalue 9845

JUN LU & BAICUI HUANG LU

Name JUN LU & BAICUI HUANG LU
Address 303 Swansboro Drive Cary NC 27519
Value 62000
Landvalue 62000
Buildingvalue 220052

JUN LU & JING LI LU

Name JUN LU & JING LI LU
Address 2223 Ayreshire Drive Lansdale PA 19446
Value 243000
Landarea 22,072 square feet
Basement Full

JUN LU

Name JUN LU
Address 14263 W 147th Court Olathe KS
Value 4273
Landvalue 4273
Buildingvalue 22522

JUN LI QU HUA LU

Name JUN LI QU HUA LU
Physical Address 8714 S GLENBURY CT, JACKSONVILLE, FL 32256
Owner Address 149 ST JOHNS FOREST BLVD, ST JOHNS, FL 32259
County Duval
Year Built 1998
Area 2273
Land Code Single Family
Address 8714 S GLENBURY CT, JACKSONVILLE, FL 32256

Jun Lu

Name Jun Lu
Doc Id 07729690
City Nanjing
Designation us-only
Country CN

Jun Lu

Name Jun Lu
Doc Id 07161161
City Beverly MA
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07472238
City Ocean NJ
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07440982
City Ocean NJ
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07323957
City LaSalle
Designation us-only
Country CA

Jun Lu

Name Jun Lu
Doc Id 07613748
City Ocean NJ
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07602266
City Lasalle
Designation us-only
Country CA

Jun Lu

Name Jun Lu
Doc Id 07510771
City East Longmeadow MA
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07166854
City Beverly MA
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07490207
City Ocean NJ
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07846532
City East Longmeadow MA
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07842395
City East Longmeadow MA
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07814118
City Ocean NJ
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07775836
City Shenzhen
Designation us-only
Country CN

Jun Lu

Name Jun Lu
Doc Id 07741475
City Cary NC
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07734669
City Ocean NJ
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07854993
City East Longmeadow MA
Designation us-only
Country US

Jun Lu

Name Jun Lu
Doc Id 07179116
City LaSalle
Designation us-only
Country CA

JUN LU

Name JUN LU
Type Independent Voter
State TX
Address 4221 CHIPPEWA CT, CARROLLTON, TX 75010
Phone Number 972-492-2221
Email Address [email protected]

JUN LU

Name JUN LU
Type Independent Voter
State NY
Address 4209 JUDGE ST, ELMHURST, NY 11373
Phone Number 917-972-7043
Email Address [email protected]

JUN LU

Name JUN LU
Type Democrat Voter
State IL
Address 3619 S LITUANICA AVE, CHICAGO, IL 60609
Phone Number 773-315-5101
Email Address [email protected]

JUN LU

Name JUN LU
Type Independent Voter
State VA
Address 7029 OLD DOMINION DR, MC LEAN, VA 22101
Phone Number 703-217-5305
Email Address [email protected]

Jun Lu

Name Jun Lu
Visit Date 4/13/10 8:30
Appointment Number U16960
Type Of Access VA
Appt Made 8/22/2013 0:00
Appt Start 8/26/2013 14:00
Appt End 8/26/2013 23:59
Total People 19
Last Entry Date 8/22/2013 6:01
Meeting Location OEOB
Caller ZAID
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 89325

Jun Q Lu

Name Jun Q Lu
Visit Date 4/13/10 8:30
Appointment Number U24617
Type Of Access VA
Appt Made 7/17/12 0:00
Appt Start 8/2/12 8:30
Appt End 8/2/12 23:59
Total People 290
Last Entry Date 7/17/12 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jun Lu

Name Jun Lu
Visit Date 4/13/10 8:30
Appointment Number U04684
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 17:00
Appt End 4/30/2011 23:59
Total People 5
Last Entry Date 4/29/2011 14:37
Meeting Location WH
Caller MATTHEW
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Jun Lu

Name Jun Lu
Visit Date 4/13/10 8:30
Appointment Number U00530
Type Of Access VA
Appt Made 4/14/2011 0:00
Appt Start 4/30/2011 19:00
Appt End 4/30/2011 23:59
Total People 4
Last Entry Date 4/14/2011 14:37
Meeting Location WH
Caller MATTHEW
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Jun Lu

Name Jun Lu
Visit Date 4/13/10 8:30
Appointment Number U01202
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 9:30
Appt End 4/30/2011 23:59
Total People 209
Last Entry Date 4/29/2011 18:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JUN LU

Name JUN LU
Car BMW M3
Year 2010
Address 3722 W GRACE AVE, MILWAUKEE, WI 53222-4604
Vin WBSWD9C59AP362761

JUN LU

Name JUN LU
Car HONDA ACCORD
Year 2007
Address 5100 Highbridge St Apt 50E, Fayetteville, NY 13066-2464
Vin 1HGCM564X7A147330

Jun Lu

Name Jun Lu
Car TOYOTA CAMRY
Year 2007
Address 127 Eldridge St Apt 23, New York, NY 10002-3708
Vin 4T1BE46K07U650133

Jun Lu

Name Jun Lu
Car HONDA PILOT
Year 2007
Address 6625 Villagefield Dr, Mason, OH 45040-8967
Vin 5FNYF18147B021644

Jun Lu

Name Jun Lu
Car TOYOTA COROLLA
Year 2007
Address 3 Janna Way, Allen, TX 75002-7112
Vin 1NXBR32E97Z880140

JUN LU

Name JUN LU
Car HYUNDAI SANTA FE
Year 2008
Address 3 Park St, Cumberland, MD 21502-3113
Vin 5NMSH73E28H173872

JUN LU

Name JUN LU
Car HONDA ODYSSEY
Year 2008
Address 31 FIREBRICK RD, SHARON, MA 02067-2859
Vin 5FNRL38618B414054

JUN LU

Name JUN LU
Car HONDA CIVIC
Year 2007
Address 311 W Side Dr, Gaithersburg, MD 20878-3007
Vin 1HGFA16537L099620

Jun Lu

Name Jun Lu
Car HONDA ACCORD
Year 2008
Address 303 Swansboro Dr, Cary, NC 27519-5805
Vin 1HGCP26358A063835

Jun Lu

Name Jun Lu
Car HONDA CR-V
Year 2008
Address 8787 Woodway Dr Apt 1304, Houston, TX 77063-2424
Vin 3CZRE383X8G700490

JUN LU

Name JUN LU
Car HONDA CR-V
Year 2008
Address 9060 Union Tpke Apt 14D, Glendale, NY 11385-8072
Vin JHLRE48768C036113

JUN LU

Name JUN LU
Car MAZDA CX-7
Year 2009
Address 4126 SCENIC VALLEY LN, SUGAR LAND, TX 77479-2192
Vin JM3ER293190223544
Phone 281-501-1253

JUN LU

Name JUN LU
Car HONDA PILOT
Year 2009
Address 110 Edgewater Ct, Venetia, PA 15367-2346
Vin 5FNYF48419B055216

JUN LU

Name JUN LU
Car TOYOTA RAV4
Year 2009
Address 3565 LAKE AUSTIN BLVD APT D, AUSTIN, TX 78703-5581
Vin JTMZF33VX9D010068

JUN LU

Name JUN LU
Car AUDI Q7
Year 2010
Address 6 DORM CT, EAST SETAUKET, NY 11733-1082
Vin WA1LYAFE4AD008203

JUN LU

Name JUN LU
Car CHRYSLER PACIFICA
Year 2008
Address 19250 CLOISTER LAKE LN, BOCA RATON, FL 33498-4856
Vin 2A8GM48L48R607585

JUN LU

Name JUN LU
Car HONDA ACCORD
Year 2007
Address 777 Chestnut Ridge Rd Apt 106, Morgantown, WV 26505-2759
Vin 1HGCM56487A005638

jun lu

Name jun lu
Domain dushifengliu.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-25
Update Date 2012-11-25
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Room201, Entrance1, Building1, Aztown, No.1 Jiashilipu, Chaoyang District, Beijing, China Beijing Beijing 100025
Registrant Country Registrant Phone Number ......... +86.01065578770
Registrant Fax 8601065578770

Jun Lu

Name Jun Lu
Domain mobests.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-23
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address Pu Dong, Middle Yang Gao Road|Room 301, No. 48, Lane 2168 Shanghai Shanghai 200135
Registrant Country CHINA

Jun Lu

Name Jun Lu
Domain kaleidoshoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-20
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 36 Pond Dr. Markham Ontario L3T 7V3
Registrant Country CANADA

jun lu

Name jun lu
Domain dianran-ad.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2012-04-06
Update Date 2013-04-10
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address da lian lu 9 5 0 hao 8 hao lou 1 9 0 3 shi hong kou hong kou BJ 200092
Registrant Country CHINA
Registrant Fax 02161420065

Jun Lu

Name Jun Lu
Domain szhstcar.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 6 WuJing Rd KunMing China KunMing YunNan 650051
Registrant Country CHINA

jun lu

Name jun lu
Domain xn--5rtx91b.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-08-07
Update Date 2013-07-10
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shenzhen shenzhen guangdong 518057
Registrant Country Registrant Phone Number ......... +86.013808803356
Registrant Fax 86075586016699

Jun Lu

Name Jun Lu
Domain robertstudio.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-09-14
Update Date 2013-09-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6600 Ed Bluestein Blvd. Apt404 Austin TX 78723
Registrant Country UNITED STATES

Jun Lu

Name Jun Lu
Domain xn--fiqys02ri9ltpcvy2ho1c.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-06-04
Update Date 2011-04-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Guangzhoushi guangzhoudadaobei wuxianqiao ganyuanl Guangzhoushi guangzhoudadaobei wuxianqiao ganyuanl Guangzhoushi guangzhoudadaobei wuxianqiao ganyuanl 100082
Registrant Country Registrant Phone Number ......... +86.13318868278
Registrant Fax 8601082211302

Jun Lu

Name Jun Lu
Domain mini-circuit-breaker-china.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-01-16
Update Date 2012-11-18
Registrar Name BIZCN.COM, INC.
Registrant Address HouJie industrial zone, Liushi Yueqing Zhejiang 325000
Registrant Country CHINA
Registrant Fax 8657727866767

Jun Lu

Name Jun Lu
Domain moulded-case-circuit-breaker-china.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-01-16
Update Date 2012-11-18
Registrar Name BIZCN.COM, INC.
Registrant Address HouJie industrial zone, Liushi Yueqing Zhejiang 325000
Registrant Country CHINA
Registrant Fax 8657727866767

jun lu

Name jun lu
Domain lrmuwu.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address qing yang qu tai sheng bei lu yu quan jie 2 7 hao 1 8 0 1 shi chengduchengdushi SC 610000
Registrant Country CHINA
Registrant Fax 02861323200

Jun Lu

Name Jun Lu
Domain cdhstcar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6 WuJing Rd KunMing China KunMing YunNan 650051
Registrant Country CHINA

jun lu

Name jun lu
Domain xibaomo.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-09-10
Update Date 2013-09-17
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address sadfasdfasdf shantoushi guangdongsheng 434343
Registrant Country CHINA

Jun Lu

Name Jun Lu
Domain dfacd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 6 WuJing Rd KunMing China KunMing YunNan 650051
Registrant Country CHINA

Jun Lu

Name Jun Lu
Domain ii-toy.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2010-04-01
Update Date 2013-04-02
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address RM302, UNIT2, QICHANGCHENG Shanghai SH 540888
Registrant Country CHINA
Registrant Fax 02086654663

jun lu

Name jun lu
Domain cigarhk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-24
Update Date 2012-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address Hong Kong Zhonghuan Gelin 47 Hong Kong 10000
Registrant Country CHINA

Jun Lu

Name Jun Lu
Domain 163ding.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-03-12
Update Date 2013-02-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No 598, Shaoxing Road, Hangzhou Hangzhou Zhejiang 310000
Registrant Country Registrant Phone Number ......... +86.57188991163
Registrant Fax 8657188991163

jun lu

Name jun lu
Domain jsxsj.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 1999-11-09
Update Date 2013-09-22
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No.399 zhong shan lu zhen jiang jiang su zhenjiang jiang su 212001
Registrant Country Registrant Phone Number ......... +86.05118523272
Registrant Fax 051105118523296

Jun Lu

Name Jun Lu
Domain power-inverter-china.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-01-16
Update Date 2012-11-18
Registrar Name BIZCN.COM, INC.
Registrant Address HouJie industrial zone, Liushi Yueqing Zhejiang 325000
Registrant Country CHINA
Registrant Fax 8657727866767

jun lu

Name jun lu
Domain viscars.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-11-28
Update Date 2011-11-28
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Sanyuan Bridge, Chaoyang District, Phoenix, b Block 2904 bei jing shi bei jing 100028
Registrant Country Registrant Phone Number ......... +86.01064945230
Registrant Fax 8601064945230

JUN LU

Name JUN LU
Domain lamiluo.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2013-05-26
Update Date 2013-05-26
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Chaoyang District Hongmiao beili 51 North Lane shixiaqu beijingshi 100022
Registrant Country CHINA

Jun Lu

Name Jun Lu
Domain jszfh.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Tai Zhou Shi Jiang Yan Shi Tong Yang Gong Ye Yuan Qu Tai Zhou Shi Jiang Su 210000
Registrant Country CHINA
Registrant Fax 86052388981888

Jun Lu

Name Jun Lu
Domain ok815.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-07-19
Update Date 2012-08-17
Registrar Name BIZCN.COM, INC.
Registrant Address Shanghai City Shanghai Shanghai 200025
Registrant Country CHINA
Registrant Fax 862151083301

jun lu

Name jun lu
Domain xn--6oq39m10f.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2008-06-11
Update Date 2013-06-12
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address NO.98 zhongyuan rd. zhengzhou Henan 450052
Registrant Country CHINA

jun lu

Name jun lu
Domain minshen-law.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2007-07-05
Update Date 2013-07-04
Registrar Name BIZCN.COM, INC.
Registrant Address Shaoxing shaoxing zhejiang 312000
Registrant Country CHINA
Registrant Fax 8657585141133

Jun Lu

Name Jun Lu
Domain lukchun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address Shanghai Shanghai Shanghai 200000
Registrant Country CHINA

Jun Lu

Name Jun Lu
Domain 57-58.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-05-26
Update Date 2013-06-11
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address changpingqutiantongxiyuan BeiJing BeiJing 100001
Registrant Country Registrant Phone Number ......... +86.1061573653
Registrant Fax 861061573653

Jun Lu

Name Jun Lu
Domain tainuo988.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6 WuJing Rd KunMing China KunMing YunNan 650051
Registrant Country CHINA

jun lu

Name jun lu
Domain fsjyrj.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2012-04-18
Update Date 2013-04-18
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address chan cheng qu shen cun da you jie cheng du shi GD 528000
Registrant Country CHINA
Registrant Fax 075711111111

jun lu

Name jun lu
Domain itumu.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2008-01-06
Update Date 2012-08-28
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address kunming beijingroad668 moma yunnan kunming Yunnan 65000
Registrant Country CHINA