Lai Lee

We have found 117 public records related to Lai Lee in 22 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 9 business registration records connected with Lai Lee in public records. The businesses are registered in 4 states: WA, NV, GA and TX. All found businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 31 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as School Food Service Worker. These employees work in 5 states: MI, AZ, MA, GA and CA. Average wage of employees is $35,760.


Lai Lee

Name / Names Lai Lee
Age N/A
Person 1763 Indian Hills Cir, Pelham, AL 35124

Lai Lee

Name / Names Lai Lee
Age N/A
Person 11617 21st, Phoenix, AZ 85029
Previous Address 13240 7th,Phoenix, AZ 85022
2226 Altadena,Phoenix, AZ 85029

Lai Mai Lee

Name / Names Lai Mai Lee
Age N/A
Person 330 Tullahoma Dr, Auburn, AL 36830
Previous Address 2682 PO Box, Auburn, AL 36831
245 Cedarbrook Dr, Auburn, AL 36830

Lai Lee

Name / Names Lai Lee
Age N/A
Also Known As Le Le
Person 363 Azalea Rd, Mobile, AL 36609
Phone Number 251-342-9546
Possible Relatives Paulachristine Herman Chamlee






Fu Tian Lee
Previous Address 556 Crofton Rd, Mobile, AL 36608
813 University Blvd, Mobile, AL 36609

Lai Lee

Business Name Lee Lai Yee CPA
Person Name Lai Lee
Position company contact
State WA
Address 822 Meeker Ave Sumner WA 98390-1830
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 253-863-9141

LAI FAN LEE

Business Name LEE'S GOURMET RESTAURANT
Person Name LAI FAN LEE
Position Treasurer
State NV
Address 9500 W MESA VISTA AVE 9500 W MESA VISTA AVE, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9643-2001
Creation Date 2001-04-16
Type Domestic Corporation

LAI SING LEE

Business Name LEE'S DYNASTY GARDEN, INC.
Person Name LAI SING LEE
Position registered agent
State GA
Address 3274 NORTHLAKE PKWY., ATLANTA, GA 30345
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Lai Hung Lee

Person Name Lai Hung Lee
Filing Number 801834642
Position Member
State TX
Address PO Box 162644, Austin TX 78716

LAI MING LEE

Person Name LAI MING LEE
Filing Number 801423956
Position MEMBER
State TX
Address 6864 BAIRD DR., PLANO TX 75024

LAI CHOY LEE

Person Name LAI CHOY LEE
Filing Number 800916334
Position PRESIDENT
State TX
Address 14210 BEECH MEADOW DR., HOUSTON TX 77083

LAI CHOY LEE

Person Name LAI CHOY LEE
Filing Number 800916334
Position DIRECTOR
State TX
Address 14210 BEECH MEADOW DR., HOUSTON TX 77083

LAI O LEE

Person Name LAI O LEE
Filing Number 158003900
Position PRESIDENT
State TX
Address 14210 BEECH MEADOW DR, HOUSTON TX 77083 5865

LAI O LEE

Person Name LAI O LEE
Filing Number 158003900
Position DIRECTOR
State TX
Address 14210 BEECH MEADOW DR, HOUSTON TX 77083 5865

Mei Lee Lai

State CA
Calendar Year 2017
Employer University of California
Job Title FIN ANL SR
Name Mei Lee Lai
Annual Wage $83,353
Base Pay $65,910
Overtime Pay N/A
Other Pay N/A
Benefits $17,443
Total Pay $65,910

Lee Mung Lai

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Library Page
Name Lee Mung Lai
Annual Wage $8,619

Lee Lai M

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Lee Lai M
Annual Wage $6,635

Lee Lai M

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Food Service Worker
Name Lee Lai M
Annual Wage $9,088

Lee Lai M

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title School Food Service Worker
Name Lee Lai M
Annual Wage $10,106

Lee Lai M

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title School Food Service Worker
Name Lee Lai M
Annual Wage $10,403

Lee Lai M

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title School Food Service Worker
Name Lee Lai M
Annual Wage $10,520

Lee Lai M

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title School Food Service Worker
Name Lee Lai M
Annual Wage $11,998

Lee Lai M

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title School Food Service Worker
Name Lee Lai M
Annual Wage $12,615

Lee Lai M

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title School Food Service Worker
Name Lee Lai M
Annual Wage $13,369

Lee Lai M

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Lee Lai M
Annual Wage $13,251

Lee Lai S

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Prin Clerk/school Sec
Name Lee Lai S
Annual Wage $47,589

Lee Lai S

State MA
Calendar Year 2015
Employer School District Of Boston
Job Title Prin Clerk/school Sec 19
Name Lee Lai S
Annual Wage $45,166

Lee Lai S

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Prin Clerk/school Sec 19
Name Lee Lai S
Annual Wage $59,102

Lee Mung Lai

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Library Page
Name Lee Mung Lai
Annual Wage $8,619

Lee Lai S

State MA
Calendar Year 2017
Employer City of Boston
Job Title Quincy Upper School - Prin Clerk/School Sec 19
Name Lee Lai S
Annual Wage $59,102

Lee Lai S

State MA
Calendar Year 2018
Employer City of Boston
Job Title Prin Clerk/School Sec 19
Name Lee Lai S
Annual Wage $69,137

Lee Ka Lai

State MI
Calendar Year 2018
Employer University Of Michigan State
Job Title Associate Professor-Tenure System
Name Lee Ka Lai
Annual Wage $95,995

MEI LEE LAI

State CA
Calendar Year 2011
Employer University of California
Job Title SENIOR FINANCE ANALYST
Name MEI LEE LAI
Annual Wage $52,064
Base Pay $51,489
Overtime Pay N/A
Other Pay $575
Benefits N/A
Total Pay $52,064

MEI LEE LAI

State CA
Calendar Year 2012
Employer University of California
Job Title FIN ANL SR
Name MEI LEE LAI
Annual Wage $55,014
Base Pay $54,504
Overtime Pay N/A
Other Pay $510
Benefits N/A
Total Pay $55,014

Mei Lee Lai

State CA
Calendar Year 2013
Employer University of California
Job Title FIN ANL SR
Name Mei Lee Lai
Annual Wage $69,496
Base Pay $55,913
Overtime Pay N/A
Other Pay $575
Benefits $13,008
Total Pay $56,488

Lai Yeung Lee

State CA
Calendar Year 2014
Employer San Francisco Unified
Job Title Instructional Aide II
Name Lai Yeung Lee
Annual Wage $11,820
Base Pay N/A
Overtime Pay N/A
Other Pay $11,820
Benefits N/A
Total Pay $11,820
County San Francisco County

MEI LEE LAI

State CA
Calendar Year 2014
Employer University of California
Job Title FIN ANL SR
Name MEI LEE LAI
Annual Wage $73,987
Base Pay $58,610
Overtime Pay N/A
Other Pay $625
Benefits $14,752
Total Pay $59,235

Lai Yeung Lee

State CA
Calendar Year 2015
Employer San Francisco Unified
Job Title Instructional Aide II
Name Lai Yeung Lee
Annual Wage $10,739
Base Pay N/A
Overtime Pay N/A
Other Pay $10,739
Benefits N/A
Total Pay $10,739
County San Francisco County

Lai Yeung Lee

State CA
Calendar Year 2015
Employer San Francisco Unified
Job Title Noon Monitor
Name Lai Yeung Lee
Annual Wage $343
Base Pay N/A
Overtime Pay N/A
Other Pay $343
Benefits N/A
Total Pay $343
County San Francisco County

Mei Lee Lai

State CA
Calendar Year 2015
Employer University of California
Job Title FIN ANL SR
Name Mei Lee Lai
Annual Wage $76,584
Base Pay $60,368
Overtime Pay N/A
Other Pay N/A
Benefits $16,216
Total Pay $60,368

Lai Yeung Lee

State CA
Calendar Year 2016
Employer San Francisco Unified
Job Title Instructional Aide II
Name Lai Yeung Lee
Annual Wage $20,198
Base Pay N/A
Overtime Pay N/A
Other Pay $20,198
Benefits N/A
Total Pay $20,198
County San Francisco County

Mei Lee Lai

State CA
Calendar Year 2016
Employer University of California
Job Title FIN ANL SR
Name Mei Lee Lai
Annual Wage $79,627
Base Pay $62,947
Overtime Pay N/A
Other Pay N/A
Benefits $16,680
Total Pay $62,947

Lai Yeung Lee

State CA
Calendar Year 2017
Employer San Francisco Unified
Job Title Instructional Aide II
Name Lai Yeung Lee
Annual Wage $16,278
Base Pay N/A
Overtime Pay N/A
Other Pay $16,278
Benefits N/A
Total Pay $16,278
County San Francisco County

Lee Lai S

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Prin Clerk/School Sec 19
Name Lee Lai S
Annual Wage $59,102

Lee Mung Lai

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Library Page
Name Lee Mung Lai
Annual Wage $8,619

Lai Lee

Name Lai Lee
Address 518 M St NW Washington DC 20001-3619 -3619
Phone Number 202-365-1419
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lai Y Lee

Name Lai Y Lee
Address 20 North Ave Skowhegan ME 04976 -1830
Phone Number 207-474-7348
Gender Unknown
Date Of Birth 1961-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lai Lee

Name Lai Lee
Address 4111 Waterbuck Way Burtonsville MD 20866 -1334
Phone Number 301-549-9564
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lai F Lee

Name Lai F Lee
Address 2355 S Normal Ave Chicago IL 60616 UNIT A-1962
Phone Number 312-501-0009
Mobile Phone 312-501-0009
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lai O Lee

Name Lai O Lee
Address 700 W Bel Air Ave Aberdeen MD 21001 APT 302-2267
Phone Number 410-838-5046
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lai F Lee

Name Lai F Lee
Address 9745 Napoli Woods Ln Delray Beach FL 33446 -9744
Phone Number 561-866-2593
Gender Unknown
Date Of Birth 1961-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lai Lee

Name Lai Lee
Address 240 Pearl St Somerville MA 02145-3927 APT 107-3943
Phone Number 617-591-0223
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lai M Lee

Name Lai M Lee
Address 77 Pond Ave Brookline MA 02445-7141 APT 1408-7115
Phone Number 617-734-1984
Gender Female
Date Of Birth 1923-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lai Lee

Name Lai Lee
Address 6729 N Francisco Ave Chicago IL 60645 -4315
Phone Number 773-761-2925
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

LEE, LAI NGOR

Name LEE, LAI NGOR
Amount 500.00
To DENUCCI, A JOSEPH
Year 2006
Application Date 2006-10-27
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:office
Address 220 AUSTIN ST WEST NEWTON MA

LEE, LAI J

Name LEE, LAI J
Amount 500.00
To WONG, MARTHA
Year 2006
Application Date 2006-10-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

LEE, LAI NGOR

Name LEE, LAI NGOR
Amount 400.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2008-07-18
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:office
Address 220 AUSTIN ST W NEWTON MA

LEE, LAI NGOR

Name LEE, LAI NGOR
Amount 400.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2007-12-07
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:office
Address 220 AUSTIN ST W NEWTON MA

LEE, LAI J

Name LEE, LAI J
Amount 100.00
To WONG, MARTHA
Year 2006
Application Date 2006-09-25
Recipient Party R
Recipient State TX
Seat state:lower

LEE, LAI NGOR

Name LEE, LAI NGOR
Amount 100.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2007-06-29
Recipient Party D
Recipient State MA
Seat state:office
Address 220 AUSTIN ST NEWTONVILLE MA

LAI LING LEE

Name LAI LING LEE
Address 1010 Race Street #3H Philadelphia PA 19107
Value 12970
Landvalue 12970
Buildingvalue 21224
Type Sale deferred for closer review by Evaluation staff
Price 145000

LEE AMY KUI LAI

Name LEE AMY KUI LAI
Physical Address 3611 CONROY RD UNIT 831, ORLANDO, FL 32839
Owner Address WONG THOMAS SUNG YAN, ONTARIO, CANADA
County Orange
Year Built 2003
Area 1336
Land Code Condominiums
Address 3611 CONROY RD UNIT 831, ORLANDO, FL 32839

LEE CHAI SAU & LAI SING LEE

Name LEE CHAI SAU & LAI SING LEE
Owner Address 1289 AUPAPAOHE ST, KAILUA, HI 96734
County Sumter
Land Code Vacant Residential

LAI, JOSEPH C & ANNE LEE

Name LAI, JOSEPH C & ANNE LEE
Physical Address 20 BRYANT AVE.
Owner Address 20 BRYANT AVENUE
Sale Price 610000
Ass Value Homestead 105100
County middlesex
Address 20 BRYANT AVE.
Value 210700
Net Value 210700
Land Value 105600
Prior Year Net Value 210700
Transaction Date 2007-07-18
Property Class Residential
Deed Date 2007-04-26
Sale Assessment 210700
Price 610000

LEE CHERNG LUEN & LAI CHIA HUEI

Name LEE CHERNG LUEN & LAI CHIA HUEI
Physical Address 32 LOMBARD DRIVE
Owner Address 32 LOMBARD DRIVE
Sale Price 550000
Ass Value Homestead 204600
County essex
Address 32 LOMBARD DRIVE
Value 473800
Net Value 473800
Land Value 269200
Prior Year Net Value 473800
Transaction Date 2006-09-07
Property Class Residential
Deed Date 2004-11-12
Sale Assessment 231000
Year Constructed 1969
Price 550000

LAI WAH LEE

Name LAI WAH LEE
Address 883 68 STREET, NY 11220
Value 952000
Full Value 952000
Block 5763
Lot 43
Stories 2

LAI WAH LEE

Name LAI WAH LEE
Address 50-21 185 STREET, NY 11365
Value 512000
Full Value 512000
Block 5655
Lot 16
Stories 2

LAI YOUNG LEE

Name LAI YOUNG LEE
Address 53 VICTORY BOULEVARD, NY 10301
Value 318000
Full Value 318000
Block 16
Lot 147
Stories 3

LAI YUNG LEE

Name LAI YUNG LEE
Address 62 ALBERTA AVENUE, NY 10314
Value 342000
Full Value 342000
Block 2638
Lot 101
Stories 2

LAI, MAN LEE

Name LAI, MAN LEE
Address 31-30 77 STREET, NY 11370
Value 499000
Full Value 499000
Block 1147
Lot 24
Stories 2

LAI C LEE

Name LAI C LEE
Address 15525 Norwegian Court Bowie MD 20716
Value 75000
Landvalue 75000
Buildingvalue 86600
Airconditioning yes

LAI C LEE & SAI LEE

Name LAI C LEE & SAI LEE
Address 8685 Greenbelt Road Greenbelt MD 20770
Value 15000
Landvalue 15000
Buildingvalue 45000

LAI FAH LEE

Name LAI FAH LEE
Address 670 57th Street Brooklyn NY 11220
Value 1011000
Landvalue 14442

LAI YI LEE

Name LAI YI LEE
Physical Address 1790 W 42 ST 1790, Hialeah, FL 33012
Owner Address 1790 W 42 ST #1790, HIALEAH, FL
Sale Price 90100
Sale Year 2012
County Miami Dade
Year Built 1986
Area 1102
Land Code Condominiums
Address 1790 W 42 ST 1790, Hialeah, FL 33012
Price 90100

LAI FAN LEE

Name LAI FAN LEE
Address 29-34 161st Street Queens NY 11358
Value 610000
Landvalue 21173

LAI FOOK LIEW KIAM KEEN LEE

Name LAI FOOK LIEW KIAM KEEN LEE
Address 9983 Crestmont Avenue Philadelphia PA 19114
Value 95627
Landvalue 95627
Buildingvalue 78873
Landarea 4,110 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 141000

LAI H LEE & SIU-HUNG LEE

Name LAI H LEE & SIU-HUNG LEE
Address 6009 Pontiac Street College Park MD 20740
Value 101900
Landvalue 101900
Buildingvalue 140600
Airconditioning yes

LAI HA TSANG YUK PING LEE

Name LAI HA TSANG YUK PING LEE
Address 1005 Southridge Road Baltimore MD
Value 97000
Landvalue 97000

LAI HEI LEE

Name LAI HEI LEE
Address 4060 Heatherstone Court Fairfax VA
Value 130000
Landvalue 130000
Buildingvalue 352460
Landarea 1,617 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

LAI HENG HO KWOK LEUNG LEE

Name LAI HENG HO KWOK LEUNG LEE
Address 3803 Duffy Lane Philadelphia PA 19154
Value 129070
Landvalue 129070
Buildingvalue 111530
Landarea 16,084 square feet
Type Partial assessment, assessment for lot, building not yet assessed
Price 150900

LAI HEUNG LAM KEM FEI LEE

Name LAI HEUNG LAM KEM FEI LEE
Address 802 Glenview Street Philadelphia PA 19111
Value 41040
Landvalue 41040
Buildingvalue 123860
Landarea 2,700 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 152000

LAI HUNG LEE

Name LAI HUNG LEE
Address 4608 Dusik Lane Austin TX 78746
Value 150000
Landvalue 150000
Buildingvalue 373597
Type Real

LAI HUNG LEE & C W LEE

Name LAI HUNG LEE & C W LEE
Address 1205 Veirs Mill Road Rockville MD 20851
Value 193910
Landvalue 193910

LAI KO LEE

Name LAI KO LEE
Address 14701 Alstone Drive Frisco TX 75035-7259
Value 60000
Landvalue 60000
Buildingvalue 153666

LAI KUEN LEE & PING CHUNG LEE

Name LAI KUEN LEE & PING CHUNG LEE
Address 2521 SE 27th Avenue Albany OR 97322-5712
Value 50590
Landvalue 50590
Bedrooms 3
Numberofbedrooms 3

LAI KWAN CHENG LEE

Name LAI KWAN CHENG LEE
Address 9611 Avenue M Brooklyn NY 11236
Value 585000
Landvalue 12823

LAI LIN LEE

Name LAI LIN LEE
Address 315 Gates Avenue #4L Brooklyn NY 11216
Value 99490
Landvalue 5167

LAI FAN LEE

Name LAI FAN LEE
Address 264-11 60th Avenue Queens NY 11362
Value 858000
Landvalue 19740

LAI YI LEE

Name LAI YI LEE
Physical Address 4140 W 18 CT, Hialeah, FL 33012
Owner Address 4140 WEST 18 CT, HIALEAH, FL
Sale Price 112000
Sale Year 2012
County Miami Dade
Year Built 1983
Area 1513
Land Code Condominiums
Address 4140 W 18 CT, Hialeah, FL 33012
Price 112000

LAI LEE

Name LAI LEE
Type Voter
State NY
Address 841 72ND ST, BROOKLYN, NY 11228
Phone Number 917-690-2485
Email Address [email protected]

LAI YEE LEE

Name LAI YEE LEE
Type Republican Voter
State NY
Address 43-57 UNION ST., FLUSHING, NY 11355
Phone Number 718-359-0405
Email Address [email protected]

LAI LEE

Name LAI LEE
Type Voter
State NY
Address 744 53RD ST, BROOKLYN, NY 11220
Phone Number 347-268-2243
Email Address [email protected]

LAI LEE

Name LAI LEE
Type Voter
State FL
Address 1800 SW 25TH ST, MIAMI, FL 33133
Phone Number 305-799-0399
Email Address [email protected]

LAI LEE

Name LAI LEE
Type Republican Voter
State IN
Address 2301 LINDEN DR, VALPARAISO, IN 46383
Phone Number 219-765-7095
Email Address [email protected]

LAI LEE

Name LAI LEE
Type Democrat Voter
State CT
Address 7 MANNIONS LN APT 11, DANBURY, CT 06810
Phone Number 203-856-1990
Email Address [email protected]

Lai n Lee

Name Lai n Lee
Visit Date 4/13/10 8:30
Appointment Number U38013
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/6/13 8:21
Appt End 12/6/13 23:59
Total People 1
Last Entry Date 12/6/13 8:09
Meeting Location WH
Caller LADINI
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

LAI LEE

Name LAI LEE
Car TOYOTA HIGHLANDER
Year 2012
Address 3803 Duffy Ln, Philadelphia, PA 19154-1525
Vin 5TDBK3EH8CS164309
Phone 215-776-5587

LAI LEE

Name LAI LEE
Car HONDA CR-V
Year 2007
Address 3507 W 22nd St, Minneapolis, MN 55416-3634
Vin JHLRE487X7C109515

Lai Lee

Name Lai Lee
Car TOYOTA TUNDRA
Year 2007
Address 158 Hazel St N, Saint Paul, MN 55119-4915
Vin 5TBDV58117S488307

LAI LEE

Name LAI LEE
Car AUDI A3
Year 2008
Address 9 SILVER ST, SKOWHEGAN, ME 04976-1316
Vin WAUNF78P88A104866

LAI LEE

Name LAI LEE
Car MERCEDES-BENZ R-CLASS
Year 2008
Address 6131 231st St, Oakland Gardens, NY 11364-2426
Vin 4JGCB65E78A084964

LAI LEE

Name LAI LEE
Car MAZDA MAZDA5
Year 2009
Address 20525 NE 22ND CT, MIAMI, FL 33180-1327
Vin JM1CR293490335898
Phone 305-792-7544

LAI LEE

Name LAI LEE
Car HONDA CR-V
Year 2009
Address 14210 BEECH MEADOW DR, HOUSTON, TX 77083-5865
Vin JHLRE38359C005895

LAI LEE

Name LAI LEE
Car TOYOTA CAMRY
Year 2007
Address 2930 Grants Lake Blvd Apt 2407, Sugar Land, TX 77479-1249
Vin JTNBE46K273094283

LAI LEE

Name LAI LEE
Car AUDI A4
Year 2010
Address 9 SILVER ST, SKOWHEGAN, ME 04976-1316
Vin WAUFFAFL7AN041792

LAI LEE

Name LAI LEE
Car AUDI Q7
Year 2011
Address 2790 W 60th St Apt 9, Hialeah, FL 33016-4056
Vin WA1CGAFE6BD001418

LAI LEE

Name LAI LEE
Car AUDI Q5
Year 2011
Address 9 SILVER ST, SKOWHEGAN, ME 04976-1316
Vin WA1DKAFP0BA118935

LAI LEE

Name LAI LEE
Car HONDA CIVIC
Year 2012
Address 2939 MOSS TREE ST, SAN ANTONIO, TX 78232-4251
Vin JHMFB4F27CS002873

LAI LEE

Name LAI LEE
Car HONDA CROSSTOUR
Year 2012
Address 3247 202nd St, Bayside, NY 11361-1017
Vin 5J6TF2H52CL009061
Phone 203-869-9420

LAI LEE

Name LAI LEE
Car KIA SOUL
Year 2012
Address 3725 SE 50th Ave, Portland, OR 97206-3024
Vin KNDJT2A67C7480656
Phone 503-788-2840

LAI LEE

Name LAI LEE
Car TOYOTA HIGHLANDER
Year 2012
Address 329 Heather Croft, Egg Harbor Twp, NJ 08234-4639
Vin 5TDBK3EH5CS148083
Phone 609-369-6261

LAI LEE

Name LAI LEE
Car INFINITI QX56
Year 2010
Address 258 WHITE CHAPEL RD, LANCASTER, PA 17603-9044
Vin 5N3ZA0NE0AN909064

LAI LEE

Name LAI LEE
Car LEXUS RX 400
Year 2007
Address 9 SILVER ST, SKOWHEGAN, ME 04976-1316
Vin JTJHW31U572009311

lai lee

Name lai lee
Domain malaysiapropertybiz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-12-13
Update Date 2013-12-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address no 25, jalan margosa 10/2 si damansara kl kepong 52200
Registrant Country MALAYSIA

Lai Lee

Name Lai Lee
Domain highmeadowstrategies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-14
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 21 High Meadow Dr Lexington Virginia 24450
Registrant Country UNITED STATES

Lai Lee

Name Lai Lee
Domain oldlexmercantile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 21 High Meadow Dr Lexington Virginia 24450
Registrant Country UNITED STATES

Lai Lee

Name Lai Lee
Domain highmeadowproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-21
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 21 High Meadow Dr Lexington Virginia 24450
Registrant Country UNITED STATES

Lai Lee

Name Lai Lee
Domain startherelex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 21 High Meadow Dr Lexington Virginia 24450
Registrant Country UNITED STATES