Lee Chang

We have found 200 public records related to Lee Chang in 29 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 29 business registration records connected with Lee Chang in public records. The businesses are registered in 11 different states. Most of the businesses are registered in New York state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-nine different job titles. Most of them are employed as Instructional Faculty - Academic Year. These employees work in ten different states. Most of them work in California state. Average wage of employees is $54,624.


Lee Mark Chang

Name / Names Lee Mark Chang
Age 48
Birth Date 1976
Also Known As Lee M Ghang
Person 10355 46th St, Doral, FL 33178
Phone Number 305-591-0430
Possible Relatives


C Chang

Previous Address 3198 99th Pl, Doral, FL 33172
None, Miami, FL 33178

Lee Matthew Chang

Name / Names Lee Matthew Chang
Age 52
Birth Date 1972
Person 1 Whirlaway Dr, Chattanooga, TN 37421
Phone Number 423-855-2828
Possible Relatives







Denise Fong Lchang
Previous Address 6701 Larkwood Ln, Chattanooga, TN 37421
2301 Brookhaven Cir, Chattanooga, TN 37421
6506 Shallowford Rd, Chattanooga, TN 37421
6504 Shallowford Rd, Chattanooga, TN 37421
1712 Duncan Ave, Chattanooga, TN 37404
6574 Brainerd Rd #1003, Chattanooga, TN 37421
900 Mountain Creek Rd, Chattanooga, TN 37405
Whirlaway, Chattanooga, TN 37421
3641 Edenbourgh Pl, Marietta, GA 30066
807 Woodward Ave, Chattanooga, TN 37404

Lee C Chang

Name / Names Lee C Chang
Age 53
Birth Date 1971
Person St James Places #7I, New York, NY 10038
Previous Address 7 Saint James Pl #7I, New York, NY 10038

Lee V Chang

Name / Names Lee V Chang
Age 57
Birth Date 1967
Also Known As Lee Chan
Person 33816 Cheryl St, Clinton Twp, MI 48035
Phone Number 586-792-5635
Possible Relatives


Zouaya Hang




Zouaya Hang
Previous Address 33816 Cheryl St, Clinton Township, MI 48035
17390 Waltham St, Detroit, MI 48205
Email [email protected]

Lee Al Chang

Name / Names Lee Al Chang
Age 57
Birth Date 1967
Also Known As Ai Lee Chang
Person 4640 Faulkner Dr, Plano, TX 75024
Phone Number 972-335-7733
Possible Relatives
Al P Chang





Hsuyun Chang
Previous Address 4708 Bull Run Dr, Plano, TX 75093
2023 Lansdown Dr, Carrollton, TX 75010
18383 Gallery Dr, Dallas, TX 75252
1137 Esters Rd #1505, Irving, TX 75061
1137 Esters Rd #1518, Irving, TX 75061
18383 Gallery Dr #4220, Dallas, TX 75252
2308 Avenue H, Grand Prairie, TX 75050
8432 Thousand Oaks Dr #11X, Fort Worth, TX 76180
18383 Gallery Dr #220, Dallas, TX 75252
Email [email protected]

Lee Yen Chang

Name / Names Lee Yen Chang
Age 58
Birth Date 1966
Also Known As Lee T Chang
Person 7925 187th Pl, Edmonds, WA 98026
Phone Number 425-778-4350
Possible Relatives







Previous Address 18603 Butternut Rd, Lynnwood, WA 98037
396 PO Box, Bothell, WA 98041
18605 Butternut Rd, Lynnwood, WA 98037
227 Woodbridge Ave, Metuchen, NJ 08840
10054 PO Box, Eugene, OR 97440
1233 PO Box, Kula, HI 96790
253 3rd St #1, Brooklyn, NY 11211
509 Hampton Ln, Iselin, NJ 08830
1255 PO Box, Kula, HI 96790
2474 Waipua St, Paia, HI 96779
376 Broadway #15F, New York, NY 10013
1100 Ward Ave, Honolulu, HI 96814
419 Atkinson Dr, Honolulu, HI 96814
1513 Raspberry Ct, Edison, NJ 08817

Lee Li Chang

Name / Names Lee Li Chang
Age 62
Birth Date 1962
Also Known As Li Chang
Person 2644 94th Ave #264, Coral Springs, FL 33065
Phone Number 954-344-5407
Possible Relatives Li Chang



Previous Address 3701 Coral Springs Dr, Coral Springs, FL 33065

Lee Shin Chang

Name / Names Lee Shin Chang
Age 63
Birth Date 1961
Person 82 Dartmouth St, Forest Hills, NY 11375
Possible Relatives

Lee E Chang

Name / Names Lee E Chang
Age 64
Birth Date 1960
Also Known As Lee I Chang
Person 2 King Arthurs Ct, Edison, NJ 08820
Phone Number 908-226-1355
Possible Relatives
Previous Address King Arthurs, Edison, NJ 08820
994 Wood Ave, Edison, NJ 08820
Email [email protected]

Lee H Chang

Name / Names Lee H Chang
Age 64
Birth Date 1960
Also Known As Hui Chang
Person 9533 El Clair Ranch Rd, Boynton Beach, FL 33437
Phone Number 561-374-9342
Possible Relatives


Hsiao Chang
Previous Address 9553 El Clair Ranch Rd, Boynton Beach, FL 33437
1108 State Ave, Lehigh Acres, FL 33972
1824 105th Ave, Plantation, FL 33322
5345 Tennis Ln #47, Delray Beach, FL 33484
6345 Tennis, Delray Beach, FL 33484
443 Lock Rd #47, Deerfield Beach, FL 33442
Associated Business Charlie And Lee Inc

Lee Chien Chang

Name / Names Lee Chien Chang
Age 73
Birth Date 1951
Also Known As L Chang
Person 1335 Chestnut Springs Ln, Houston, TX 77062
Phone Number 281-488-6450
Possible Relatives
I Chen Chang


Hua Chang



Previous Address 6802 Portuguese Bend Dr, Missouri City, TX 77459
15907 Brookvilla Dr, Houston, TX 77059
16202 El Camino Real, Houston, TX 77062
1705 Willow Haven Ln #3A, Charlotte, NC 28262
2700 Reynolda Rd #216, Winston Salem, NC 27106

Lee Chu Chang

Name / Names Lee Chu Chang
Age 74
Birth Date 1950
Also Known As Chang Lee
Person 24218 Thornhill Ave, Little Neck, NY 11362
Phone Number 718-279-4521
Possible Relatives


Leechu Chang
Previous Address 24218 Thornhill Ave, Flushing, NY 11362

Lee Peir Chang

Name / Names Lee Peir Chang
Age 76
Birth Date 1948
Also Known As Lee W Ching
Person 14 Lee Lee Ln, South Amboy, NJ 08879
Phone Number 609-693-0203
Possible Relatives


Previous Address 6 Mockingbird Rd, Edison, NJ 08820
11 Vermilyea Ave #51, New York, NY 10034
Mockingbird, Edison, NJ 08820
1451 Bedford St, Rahway, NJ 07065

Lee Hyojoo Chang

Name / Names Lee Hyojoo Chang
Age N/A
Person 6502 Copper Ridge Dr, Baltimore, MD 21209

Lee Chang

Name / Names Lee Chang
Age N/A
Person 41678 W HILLMAN DR, MARICOPA, AZ 85238

Lee Angelita Chang

Name / Names Lee Angelita Chang
Age N/A
Person 2925 7th St, Miami, FL 33125

Lee Chang

Name / Names Lee Chang
Age N/A
Person 14737 38th Ave, Flushing, NY 11354
Phone Number 718-762-5618
Possible Relatives

Shih Huilee Chang




J Chan
Fahu Chang
Previous Address 14901 Reeves Ave, Flushing, NY 11367

Lee S Chang

Name / Names Lee S Chang
Age N/A
Person 70 Heritage Ct, Towaco, NJ 07082
Possible Relatives
Hung Hsiun Chang


Previous Address 37 Brittany Rd, Montville, NJ 07045
25 Dafrack Dr, Lake Hiawatha, NJ 07034

Lee Chen Chang

Name / Names Lee Chen Chang
Age N/A
Person 1894 High, Columbus, OH 43201
Possible Relatives Chiaohao Hao Chang
Previous Address 545 Montgomery,Columbus, OH 43210
551 Mahoning,Columbus, OH 43210

Lee Chang

Name / Names Lee Chang
Age N/A
Person 6 Summit Ct, Flushing, NY 11355

Lee Chang

Name / Names Lee Chang
Age N/A
Person 411 Row Three, Lafayette, LA 70508
Possible Relatives


Previous Address 1408 107th East Ave, Tulsa, OK 74128

Lee Chang

Name / Names Lee Chang
Age N/A
Person 2406 188th St, Miami, FL 33180
Possible Relatives Chinefei Chang
Previous Address 12155 6th Ave #15, North Miami, FL 33161

Lee Ting Chang

Name / Names Lee Ting Chang
Age N/A
Person 240 93rd St #15E, New York, NY 10128
Possible Relatives
Ho Ven Chang




Laiting T Chang

Previous Address 2185 Davidson Ave, Bronx, NY 10453

Lee Chang

Name / Names Lee Chang
Age N/A
Person 176 Millburn Ave, Millburn, NJ 07041
Possible Relatives

Lee Chin Chang

Name / Names Lee Chin Chang
Age N/A
Person 1067 Main St, Worcester, MA 01603
Possible Relatives Gerald W Chang
Gerald H Chang

Lee Y Chang

Name / Names Lee Y Chang
Age N/A
Person 11795 Evans Ave, Aurora, CO 80014
Possible Relatives




Lee L Chang

Name / Names Lee L Chang
Age N/A
Person 7413 E SAND HILLS RD, SCOTTSDALE, AZ 85255
Phone Number 480-502-5515

Lee Chang

Name / Names Lee Chang
Age N/A
Person 82 Oakland St, Hillsdale, NJ 07642

Lee T Chang

Name / Names Lee T Chang
Age N/A
Person 164 N 74TH ST APT 2116, MESA, AZ 85207

Lee Chang

Business Name telcom technology, inc.
Person Name Lee Chang
Position company contact
State NJ
Address 200-D Corporate Ct, SOUTH ORANGE, 7079 NJ
Phone Number
Email [email protected]

lee chang

Business Name chang seup, lee
Person Name lee chang
Position company contact
State NJ
Address 2205 north central rd, fort lee, NJ 7024
SIC Code 653117
Phone Number
Email [email protected]

Lee Chang

Business Name Western Trading Co
Person Name Lee Chang
Position company contact
State WA
Address 125 SW 366th St Federal Way WA 98023-7372
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5146
SIC Description Fish And Seafoods
Phone Number 253-874-2528
Email [email protected]

Lee Chang

Business Name Take Sushi
Person Name Lee Chang
Position company contact
State FL
Address 6313 N Powell Isle Rd Fort Lauderdale FL 33309
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-489-9198

Lee Chang

Business Name Smart Direct Technologies Ltd
Person Name Lee Chang
Position company contact
State TX
Address 3719 Tangle River Dr Humble TX 77339-1928
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3829
SIC Description Measuring And Controlling Devices, Nec
Phone Number 281-536-3515

Lee Chang

Business Name Richmond Hall
Person Name Lee Chang
Position company contact
State TX
Address 9275 Richmond Ave Ste 160 Houston TX 77063-3949
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 713-334-9088

Lee Chang

Business Name Nail Design
Person Name Lee Chang
Position company contact
State NY
Address 1426 Nostrand Ave Brooklyn NY 11226-3608
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 718-703-4571
Number Of Employees 3
Annual Revenue 160050

LEE CHANG

Business Name NETRONIX, INC
Person Name LEE CHANG
Position CEO
Corporation Status Dissolved
Agent 251 IMPERIAL HWY SUITE 410, FULLERTON, CA 92835
Care Of 251 IMPERIAL HWY SUITE 410, FULLERTON, CA 92835
CEO LEE CHANG 251 IMPERIAL HWY SUITE 410, FULLERTON, CA 92835
Incorporation Date 1997-04-25

LEE CHANG

Business Name NETRONIX, INC
Person Name LEE CHANG
Position registered agent
Corporation Status Dissolved
Agent LEE CHANG 251 IMPERIAL HWY SUITE 410, FULLERTON, CA 92835
Care Of 251 IMPERIAL HWY SUITE 410, FULLERTON, CA 92835
CEO LEE CHANG251 IMPERIAL HWY SUITE 410, FULLERTON, CA 92835
Incorporation Date 1997-04-25

Lee Chang

Business Name N C Chang & Associates Asla
Person Name Lee Chang
Position company contact
State GA
Address P.O. BOX 467476 Atlanta GA 31146-7476
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 404-303-0477
Number Of Employees 3
Annual Revenue 116400

LEE CHANG

Business Name MIGHTYHOME MANAGEMENT CORP.
Person Name LEE CHANG
Position President
State NV
Address 3900 S PARADISE RD 3900 S PARADISE RD, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28459-2004
Creation Date 2004-10-20
Type Domestic Corporation

LEE CHANG

Business Name MIGHTYHOME MANAGEMENT CORP.
Person Name LEE CHANG
Position Director
State NV
Address 3900 S PARADISE RD 3900 S PARADISE RD, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28459-2004
Creation Date 2004-10-20
Type Domestic Corporation

Lee Chang

Business Name Lees Market
Person Name Lee Chang
Position company contact
State PA
Address 2201 Madison St Chester PA 19013-5122
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Lee Chang

Business Name Lee Chang DDS
Person Name Lee Chang
Position company contact
State OR
Address 445 SE 10th Ave Ste D Hillsboro OR 97123-4630
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 503-640-1211

Lee Chang

Business Name Lee Chang
Person Name Lee Chang
Position company contact
State NY
Address 254 Canal St Rm 5002 New York NY 10013-3501
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 212-334-0022

LEE CHANG

Business Name LEE, CHANG
Person Name LEE CHANG
Position company contact
State OR
Address 3024 Ash Street, FOREST GROVE, 97116 OR
Phone Number
Email [email protected]

LEE CHANG

Business Name LEE, CHANG
Person Name LEE CHANG
Position company contact
State NY
Address 24-24 27th Street Apt 28, ASTORIA, 11102 NY
SIC Code 3827
Phone Number
Email [email protected]

Lee Chang

Business Name Judys Nail Salon
Person Name Lee Chang
Position company contact
State TN
Address 3920 Ringgold Rd Chattanooga TN 37412-1643
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 423-698-6688

Lee Chang

Business Name Judy's Nails
Person Name Lee Chang
Position company contact
State TN
Address 3920 Ringgold Rd # F Chattanooga TN 37412-1643
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 423-698-6688
Annual Revenue 174600

Lee Chang

Business Name Joyful Massage Therapy
Person Name Lee Chang
Position company contact
State NV
Address 5287 Cagney CT Las Vegas NV 89103-2503
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 702-768-5363

Lee Chang

Business Name Johnson's Mini Market
Person Name Lee Chang
Position company contact
State GA
Address 520 Marietta Rd Canton GA 30114-3727
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-479-7554
Number Of Employees 2
Annual Revenue 345800
Fax Number 770-479-5543

Lee Chang

Business Name John Hardy Inc
Person Name Lee Chang
Position company contact
State NY
Address 69 Mercer St New York NY 10012-4440
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Fax Number 212-219-4288

Lee Chang

Business Name Hope Presbyterian Church
Person Name Lee Chang
Position company contact
State NJ
Address 1190 River Rd Teaneck NJ 07666-2014
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Email [email protected]

LEE CHANG

Business Name FIRST FOOD INTERNATIONAL, INC.
Person Name LEE CHANG
Position CEO
Corporation Status Dissolved
Agent 1726 W PEPPER ST #C, ALHAMBRA, CA 91801
Care Of 1726 W PEPPER ST #C, ALHAMBRA, CA 91801
CEO LEE CHANG 1726 W PEPPER ST #C, ALHAMBRA, CA 91801
Incorporation Date 1996-05-24

LEE CHANG

Business Name FIRST FOOD INTERNATIONAL, INC.
Person Name LEE CHANG
Position registered agent
Corporation Status Dissolved
Agent LEE CHANG 1726 W PEPPER ST #C, ALHAMBRA, CA 91801
Care Of 1726 W PEPPER ST #C, ALHAMBRA, CA 91801
CEO LEE CHANG1726 W PEPPER ST #C, ALHAMBRA, CA 91801
Incorporation Date 1996-05-24

Lee Chang

Business Name Eastern Buffet Inc
Person Name Lee Chang
Position company contact
State MN
Address 6519 Nicollet Ave Minneapolis MN 55423-1669
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 612-861-2288

Lee Chang

Business Name Collegedale Korean Seventh Day Adventist
Person Name Lee Chang
Position company contact
State TN
Address 4717 Ooltewah Ringgold Rd., Collegedale, TN 37315
SIC Code 811103
Phone Number
Email [email protected]

Lee Hoon Chang

Business Name CK WIRELESS, INC.
Person Name Lee Hoon Chang
Position registered agent
State GA
Address 657 Main Street, Thomson, GA 30824
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-08
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

Lee Chang

Business Name Bento Plus
Person Name Lee Chang
Position company contact
State OR
Address 2354 E Powell Blvd Gresham OR 97080-1367
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 503-492-2853
Number Of Employees 2
Annual Revenue 80800

Chang H Lee

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title INTERMEDIATE TYPIST-CLERK
Name Chang H Lee
Annual Wage $62,009
Base Pay $32,443
Overtime Pay $1,175
Other Pay $2,704
Benefits $25,687
Total Pay $36,322
Status FT

Lee Chang Sup

State WV
Calendar Year 2018
Employer West Virginia University
Name Lee Chang Sup
Annual Wage $55,657

Lee Chang Sup

State WV
Calendar Year 2017
Employer West Virginia University
Name Lee Chang Sup
Annual Wage $26,165

Lee Byum Chang

State WA
Calendar Year 2016
Employer County Of Snohomish
Job Title Fiscal Resource Analyst
Name Lee Byum Chang
Annual Wage $20,150

Lee Chang Hun

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Custodian I
Name Lee Chang Hun
Annual Wage $29,352

Lee Chang Hun

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Custodian I
Name Lee Chang Hun
Annual Wage $28,223

Lee Chang Hun

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Custodian I
Name Lee Chang Hun
Annual Wage $28,223

Chang Yeng Lee

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Academic Technologist 3
Name Chang Yeng Lee
Annual Wage $74,460

Chang Yeng Lee

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Academic Technologist 3
Name Chang Yeng Lee
Annual Wage $73,000

Chang Yeng Lee

State MN
Calendar Year 2017
Employer Roseville Public School District
Name Chang Yeng Lee
Annual Wage $75,301

Chang Mai Lee

State MN
Calendar Year 2017
Employer Human Services Dept
Job Title Human Svcs Technician
Name Chang Mai Lee
Annual Wage $909

Chang Yeng Lee

State MN
Calendar Year 2016
Employer Roseville Public School District
Name Chang Yeng Lee
Annual Wage $65,324

Chang Mai Lee

State MN
Calendar Year 2016
Employer Human Services Dept
Job Title Human Svcs Technician
Name Chang Mai Lee
Annual Wage $20,820

Chang Yeng Lee

State MN
Calendar Year 2015
Employer Roseville Public School District
Name Chang Yeng Lee
Annual Wage $63,137

CHANG LEE

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name CHANG LEE
Annual Wage $17,078
Base Pay $16,534
Overtime Pay N/A
Other Pay $544
Benefits N/A
Total Pay $17,078

Chang Mai Lee

State MN
Calendar Year 2015
Employer Human Services Dept
Job Title Human Svcs Technician
Name Chang Mai Lee
Annual Wage $27,553

Lee Chang Hun

State MD
Calendar Year 2016
Employer University Of Maryland
Name Lee Chang Hun
Annual Wage $30,000

Lee Chang Hun

State MD
Calendar Year 2015
Employer University Of Maryland
Name Lee Chang Hun
Annual Wage $29,000

Lee Chang Ua Tzan

State NC
Calendar Year 2017
Employer Unc Health Care System
Job Title Technical And Trades
Name Lee Chang Ua Tzan
Annual Wage $28,770

Lee Chang Ua Tzan

State NC
Calendar Year 2016
Employer Unc Health Care System
Job Title Technical and Trades
Name Lee Chang Ua Tzan
Annual Wage $28,988

Lee Chang Ua Tzan

State NC
Calendar Year 2015
Employer Unc Health Care System
Job Title Technical and Trades
Name Lee Chang Ua Tzan
Annual Wage $27,332

Chang Lee W

State NJ
Calendar Year 2018
Employer Jersey City
Name Chang Lee W
Annual Wage $82,500

Chang Lee W

State NJ
Calendar Year 2017
Employer Jersey City
Name Chang Lee W
Annual Wage $82,500

Chang Lee

State NJ
Calendar Year 2016
Employer City Of Jersey
Job Title Atty
Name Chang Lee
Annual Wage $44,015

Chang Karin Lee

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Research Project Director
Name Chang Karin Lee
Annual Wage $90,647

Chang Karin Lee

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Research Project Director
Name Chang Karin Lee
Annual Wage $91,788

Chang Karin Lee

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title Research Project Director
Name Chang Karin Lee
Annual Wage $86,331

Lee Chang Kyun

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Student
Name Lee Chang Kyun
Annual Wage $1,033

Lee Chang Hun

State MD
Calendar Year 2017
Employer University Of Maryland
Name Lee Chang Hun
Annual Wage $20,000

Lee Heui Chang

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Lee Heui Chang
Annual Wage $25,000

Eva Wan Chang Lee

State CA
Calendar Year 2011
Employer Fremont
Job Title Landscape Arch/Designer II
Name Eva Wan Chang Lee
Annual Wage $114,726
Base Pay $77,449
Overtime Pay N/A
Other Pay $6,778
Benefits $30,499
Total Pay $84,227

CHANG LEE

State CA
Calendar Year 2011
Employer Orange County
Job Title SR. ACCOUNTANT/AUDITOR I
Name CHANG LEE
Annual Wage $114,482
Base Pay $79,111
Overtime Pay $558
Other Pay $76
Benefits $34,738
Total Pay $79,744

Eva Wan Chang Lee

State CA
Calendar Year 2014
Employer Fremont
Job Title Landscape Arch/Designer II
Name Eva Wan Chang Lee
Annual Wage $129,118
Base Pay $88,897
Overtime Pay N/A
Other Pay $468
Benefits $39,754
Total Pay $89,364
Status FT

Chang Woo Lee

State CA
Calendar Year 2014
Employer Foothill Deanza Community College District
Job Title DA DF General Assistant I
Name Chang Woo Lee
Annual Wage $3,932
Base Pay $3,932
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,932

Chang Lee

State CA
Calendar Year 2014
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name Chang Lee
Annual Wage $92,412
Base Pay $65,155
Overtime Pay N/A
Other Pay N/A
Benefits $27,370
Total Pay $65,042

Chang R Lee

State CA
Calendar Year 2013
Employer State of California
Job Title Research Scientist IV (Food And Drug Sciences)
Name Chang R Lee
Annual Wage $125,585
Base Pay $92,801
Overtime Pay N/A
Other Pay N/A
Benefits $32,783
Total Pay $92,801

Lee Chang Mei-yun

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Special Ed Behavior Techn
Name Lee Chang Mei-yun
Annual Wage $88
Base Pay $88
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $88
County San Diego County

Lee Chang Mei-yun

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Spec Ed Techn
Name Lee Chang Mei-yun
Annual Wage $1,859
Base Pay $1,859
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,859
County San Diego County

Lee Chang Mei-yun

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Spec Ed Asst
Name Lee Chang Mei-yun
Annual Wage $81
Base Pay N/A
Overtime Pay N/A
Other Pay $18
Benefits $63
Total Pay $18
County San Diego County

CHANG SU LEE

State CA
Calendar Year 2013
Employer Orange County
Job Title ADMINISTRATIVE MANAGER I
Name CHANG SU LEE
Annual Wage $138,230
Base Pay $88,610
Overtime Pay $66
Other Pay $2,967
Benefits $46,588
Total Pay $91,642

Valerie H Chang Lee

State CA
Calendar Year 2013
Employer Oakland Unified
Job Title INTERVENTION SPECIALIST
Name Valerie H Chang Lee
Annual Wage $19,128
Base Pay $15,094
Overtime Pay $175
Other Pay $724
Benefits $3,135
Total Pay $15,993
County Alameda County

CHANG H LEE

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title INTERMEDIATE CLERK
Name CHANG H LEE
Annual Wage $54,503
Base Pay $29,509
Overtime Pay $159
Other Pay $1,642
Benefits $23,193
Total Pay $31,310

PYNG LEE CHANG

State CA
Calendar Year 2013
Employer Garden Grove
Job Title Post Employment Medical B
Name PYNG LEE CHANG
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Eva Wan Chang Lee

State CA
Calendar Year 2013
Employer Fremont
Job Title Landscape Arch/Designer II
Name Eva Wan Chang Lee
Annual Wage $124,835
Base Pay $86,052
Overtime Pay N/A
Other Pay $2,498
Benefits $36,284
Total Pay $88,551

CHANG H LEE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title VETERAN INTERN, OFFICE & CLERICAL SUPPORT
Name CHANG H LEE
Annual Wage $23,649
Base Pay $16,229
Overtime Pay N/A
Other Pay $616
Benefits $6,804
Total Pay $16,845

Chang Woo Lee

State CA
Calendar Year 2013
Employer Foothill Deanza Community College District
Job Title DA DF General Assistant I
Name Chang Woo Lee
Annual Wage $4,406
Base Pay $4,406
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,406

Lee Chang Hak

State CA
Calendar Year 2012
Employer University of California
Job Title CLIN NURSE 3
Name Lee Chang Hak
Annual Wage $142,377
Base Pay $120,574
Overtime Pay $9,328
Other Pay $12,475
Benefits N/A
Total Pay $142,377

CHANG R LEE

State CA
Calendar Year 2012
Employer State of California
Job Title RESEARCH SCIENTIST IV (FOOD AND DRUG SCIENCES)
Name CHANG R LEE
Annual Wage $93,850
Base Pay $93,832
Overtime Pay N/A
Other Pay $18
Benefits N/A
Total Pay $93,850

RON CHANG LEE

State CA
Calendar Year 2012
Employer Pasadena City College
Job Title ADJ NONCREDIT FACULTY
Name RON CHANG LEE
Annual Wage $3,317
Base Pay $3,064
Overtime Pay N/A
Other Pay N/A
Benefits $253
Total Pay $3,064

CHANG SU LEE

State CA
Calendar Year 2012
Employer Orange County
Job Title SR. ACCOUNTANT/AUDITOR I
Name CHANG SU LEE
Annual Wage $117,884
Base Pay $78,645
Overtime Pay $728
Other Pay $76
Benefits $38,436
Total Pay $79,448

Valerie H Chang Lee

State CA
Calendar Year 2012
Employer Oakland Unified
Job Title IA BILINGUAL
Name Valerie H Chang Lee
Annual Wage $3,806
Base Pay $3,509
Overtime Pay N/A
Other Pay N/A
Benefits $297
Total Pay $3,509
County Alameda County

CHANG H LEE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title INTERMEDIATE CLERK
Name CHANG H LEE
Annual Wage $44,694
Base Pay $27,724
Overtime Pay N/A
Other Pay $1,198
Benefits $15,773
Total Pay $28,922

Eva Wan Chang Lee

State CA
Calendar Year 2012
Employer Fremont
Job Title Landscape Arch/Designer II
Name Eva Wan Chang Lee
Annual Wage $128,292
Base Pay $88,084
Overtime Pay N/A
Other Pay $7,418
Benefits $32,790
Total Pay $95,502

CHANG LEE

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name CHANG LEE
Annual Wage $715
Base Pay N/A
Overtime Pay N/A
Other Pay $715
Benefits N/A
Total Pay $715

CHANG LEE

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name CHANG LEE
Annual Wage $65,004
Base Pay $65,004
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $65,004

Lee Chang Hak

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, CLINICAL III
Name Lee Chang Hak
Annual Wage $138,212
Base Pay $114,558
Overtime Pay $9,295
Other Pay $14,360
Benefits N/A
Total Pay $138,212

CHANG H LEE

State CA
Calendar Year 2011
Employer State of California
Job Title SENIOR ENGINEER WATER RESOURCES
Name CHANG H LEE
Annual Wage $207
Base Pay $207
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $207

CHANG R LEE

State CA
Calendar Year 2011
Employer State of California
Job Title RESEARCH SCIENTIST IV (FOOD AND DRUG SCIENCES)
Name CHANG R LEE
Annual Wage $89,719
Base Pay $89,719
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $89,719

Chang Lee

State CA
Calendar Year 2013
Employer California State University
Job Title Instructional Faculty - Academic Year
Name Chang Lee
Annual Wage $87,396
Base Pay $64,685
Overtime Pay N/A
Other Pay N/A
Benefits $22,711
Total Pay $64,685

Lee Heui Chang

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Lee Heui Chang
Annual Wage $25,000

Lee Chang

Name Lee Chang
Address 3370 Woodrow Way Ne Atlanta GA 30319 -2424
Phone Number 404-256-9539
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Lee Chang

Name Lee Chang
Address 33816 Cheryl St Clinton Township MI 48035 -3939
Phone Number 586-610-4088
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lee Y Chang

Name Lee Y Chang
Address 7799 23rd Street Cir N Saint Paul MN 55128 -5104
Phone Number 651-735-7579
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lee Chang

Name Lee Chang
Address 5165 Gladstone Pkwy Suwanee GA 30024 -4088
Phone Number 678-714-7662
Mobile Phone 678-482-4469
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lee Chang

Name Lee Chang
Address 5624 N Christiana Ave Chicago IL 60659 -4555
Phone Number 773-478-1891
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Lee Chang

Name Lee Chang
Address 12045 Christopher Montrose MI 48457 -8900
Phone Number 810-624-9241
Telephone Number 810-624-9241
Mobile Phone 810-624-9241
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Lee Chang

Name Lee Chang
Address 601 Coolidge Ave Ne Lake Placid FL 33852 -5807
Phone Number 863-465-6467
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed Graduate School
Language English

CHANG, LEE LING

Name CHANG, LEE LING
Amount 500.00
To Edward M Kennedy (D)
Year 2004
Transaction Type 15
Filing ID 25020052935
Application Date 2004-11-29
Contributor Gender N
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

CHANG H LEE

Name CHANG H LEE
Address 6259 Shackelford Terrace Alexandria VA
Value 123000
Landvalue 123000
Buildingvalue 365220
Landarea 1,800 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement Full

CHANG J LEE

Name CHANG J LEE
Address 245 EAST 93 STREET, NY 10128
Value 233102
Full Value 233102
Block 1539
Lot 1029
Stories 32

CHANG HOON LEE

Name CHANG HOON LEE
Address 609 SOUNDVIEW AVENUE, NY 10473
Value 240000
Full Value 240000
Block 3558
Lot 83
Stories 2

CHANG HO LEE

Name CHANG HO LEE
Address 147-21 46 AVENUE, NY 11355
Value 837000
Full Value 837000
Block 5431
Lot 31
Stories 2

LEE, RICHARD & LESLIE CHANG

Name LEE, RICHARD & LESLIE CHANG
Physical Address 5 RUSSELL TERRACE
Owner Address 1823 IDAHO AVE
Sale Price 935000
Ass Value Homestead 755500
County essex
Address 5 RUSSELL TERRACE
Value 1029300
Net Value 1029300
Land Value 273800
Prior Year Net Value 1029300
Transaction Date 2012-12-31
Property Class Residential
Deed Date 2004-02-24
Sale Assessment 465000
Year Constructed 1902
Price 935000

LEE, KY SOON C/O CHANG

Name LEE, KY SOON C/O CHANG
Physical Address 337 VREELAND AVE.
Owner Address 337 VREELAND AVE
Sale Price 0
Ass Value Homestead 327600
County bergen
Address 337 VREELAND AVE.
Value 684400
Net Value 684400
Land Value 356800
Prior Year Net Value 684400
Transaction Date 2009-02-05
Property Class Residential
Year Constructed 1983
Price 0

LEE, KWANG SUNG & PARK, GUN CHANG

Name LEE, KWANG SUNG & PARK, GUN CHANG
Physical Address 749 EIGHTH ST
Owner Address 749 EIGHTH ST
Sale Price 324900
Ass Value Homestead 112300
County bergen
Address 749 EIGHTH ST
Value 261100
Net Value 261100
Land Value 148800
Prior Year Net Value 128100
Transaction Date 2013-01-26
Property Class Residential
Deed Date 2004-05-17
Sale Assessment 128100
Year Constructed 1958
Price 324900

LEE, HWA-HSIUNG & YOKE-CHEN CHANG

Name LEE, HWA-HSIUNG & YOKE-CHEN CHANG
Physical Address 156 MCNAIR CT
Owner Address 156 MCNAIR CT
Sale Price 83000
Ass Value Homestead 139300
County somerset
Address 156 MCNAIR CT
Value 159300
Net Value 159300
Land Value 20000
Prior Year Net Value 159300
Transaction Date 2006-02-21
Property Class Residential
Deed Date 1995-01-30
Sale Assessment 69900
Price 83000

CHANG OH LEE

Name CHANG OH LEE
Address 144-63 37 AVENUE, NY 11354
Value 43879
Full Value 43879
Block 5014
Lot 1009
Stories 4

LEE, EVELYN CHANG

Name LEE, EVELYN CHANG
Physical Address 93 GAYWOOD AVE
Owner Address 1212 NUUANU AVE APT 2305
Sale Price 275000
Ass Value Homestead 43800
County middlesex
Address 93 GAYWOOD AVE
Value 66500
Net Value 66500
Land Value 22700
Prior Year Net Value 66500
Transaction Date 2012-01-31
Property Class Residential
Deed Date 2010-06-25
Sale Assessment 66500
Year Constructed 1944
Price 275000

LEE, CHIUNG-YI CHANG

Name LEE, CHIUNG-YI CHANG
Physical Address 217 ELSMERE PL.
Owner Address 217 ELSMERE PL.
Sale Price 1
Ass Value Homestead 427300
County bergen
Address 217 ELSMERE PL.
Value 812300
Net Value 812300
Land Value 385000
Prior Year Net Value 812300
Transaction Date 2011-08-29
Property Class Residential
Deed Date 2011-06-09
Sale Assessment 812300
Year Constructed 2001
Price 1

LEE, CHANG

Name LEE, CHANG
Physical Address 5 HURDTOWN TRL
Owner Address 5 HURDTOWN TRL
Sale Price 15000
Ass Value Homestead 157800
County morris
Address 5 HURDTOWN TRL
Value 310400
Net Value 310400
Land Value 152600
Prior Year Net Value 439400
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2002-12-23
Sale Assessment 222300
Year Constructed 1998
Price 15000

LEE RUNG CHANG

Name LEE RUNG CHANG
Physical Address EAGLESNEST CT, SAINT CLOUD, FL 34771
Owner Address 5700 EAGLESNEST CT, SAINT CLOUD, FL 34771
County Osceola
Land Code Orchard Groves, Citrus, etc.
Address EAGLESNEST CT, SAINT CLOUD, FL 34771

LEE LUCILLE CHANG

Name LEE LUCILLE CHANG
Physical Address 5330 CALLAWAY ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 5330 CALLAWAY ST, PORT CHARLOTTE, FL 33981

CHANG RICHARD LEE TR &

Name CHANG RICHARD LEE TR &
Physical Address NO STREET, OAK HILL, FL 32759
Owner Address TAN PAN WONG TR, MIAMI, FLORIDA 33156
County Volusia
Land Code Vacant Residential
Address NO STREET, OAK HILL, FL 32759

CHANG RICHARD LEE TR &

Name CHANG RICHARD LEE TR &
Physical Address HIGHLANDER, OAK HILL, FL 32759
Owner Address TAN PAN WONG TR, MIAMI, FLORIDA 33156
County Volusia
Land Code Vacant Residential
Address HIGHLANDER, OAK HILL, FL 32759

LEE, DOUGLAS A & BRIGITTE H CHANG

Name LEE, DOUGLAS A & BRIGITTE H CHANG
Physical Address 14 INNESS RD
Owner Address 14 INNESS RD
Sale Price 615000
Ass Value Homestead 234500
County bergen
Address 14 INNESS RD
Value 747900
Net Value 747900
Land Value 513400
Prior Year Net Value 747900
Transaction Date 2011-02-11
Property Class Residential
Deed Date 2000-06-29
Sale Assessment 414800
Year Constructed 1963
Price 615000

CHANG RICHARD LEE &

Name CHANG RICHARD LEE &
Physical Address 146 N US HWY 1, OAK HILL, FL 32759
Owner Address TAN PAN WONG TR, MIAMI, FLORIDA 33156
County Volusia
Land Code Vacant Residential
Address 146 N US HWY 1, OAK HILL, FL 32759

CHANG S LEE

Name CHANG S LEE
Address 2 IVY COURT, NY 10309
Value 319000
Full Value 319000
Block 7037
Lot 113
Stories 2

CHANG WOO LEE

Name CHANG WOO LEE
Address 41-11 23 STREET, NY 11101
Value 450000
Full Value 450000
Block 413
Lot 19
Stories 2

CHANG GUE LEE

Name CHANG GUE LEE
Address 10890 SE Lenore Street Happy Valley OR 97086
Value 113151
Landvalue 113151
Buildingvalue 268300
Bedrooms 5
Numberofbedrooms 5
Price 517905

CHANG EUAN LEE & JING HUEI LEE

Name CHANG EUAN LEE & JING HUEI LEE
Address 102 Rothschild Place Cary NC 27511
Value 95400
Landvalue 95400
Buildingvalue 316965

CHANG DUK LEE & HEE YOUNG LEE

Name CHANG DUK LEE & HEE YOUNG LEE
Address 30316 S 13th Avenue Federal Way WA 98023
Value 145000
Landvalue 57000
Buildingvalue 145000

CHANG DAK LEE & JI EUN CP/RS PAK

Name CHANG DAK LEE & JI EUN CP/RS PAK
Address 10271 N Krauswood Lane Oro Valley AZ
Usage Residential

CHANG BOK LEE

Name CHANG BOK LEE
Address 325 5th Avenue #19E Manhattan NY 10016
Value 267636
Landvalue 6181

CHANG BOK LEE

Name CHANG BOK LEE
Address 325 5th Avenue #43C Manhattan NY 10016
Value 466468
Landvalue 10773

CHANG B LEE & YONG H LEE

Name CHANG B LEE & YONG H LEE
Address 2313 Faircloth Way High Point NC 27265-8218
Value 45000
Landvalue 45000
Buildingvalue 274000
Bedrooms 4
Numberofbedrooms 4

CHANG TAE LEE

Name CHANG TAE LEE
Address 43-18 149 STREET, NY 11355
Value 803000
Full Value 803000
Block 5404
Lot 22
Stories 2

CHANG B LEE

Name CHANG B LEE
Address 5642 Mount Burnside Way Burke VA
Value 184000
Landvalue 184000
Buildingvalue 222910
Landarea 8,781 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

CHANG AE LEE

Name CHANG AE LEE
Address 10613 Lancewood Road Cockeysville MD
Value 128850
Landvalue 128850
Airconditioning yes

LEE, YOUNG CHANG

Name LEE, YOUNG CHANG
Address 33-16 208 STREET, NY 11361
Value 686000
Full Value 686000
Block 6092
Lot 13
Stories 2.5

LEE, TAI CHANG

Name LEE, TAI CHANG
Address 75-03 175 STREET, NY 11366
Value 617000
Full Value 617000
Block 6994
Lot 22
Stories 1.5

LEE, TAI CHANG

Name LEE, TAI CHANG
Address 220 RIVERSIDE BOULEVARD, NY 10069
Value 128583
Full Value 128583
Block 1171
Lot 1820
Stories 48

LEE, JENG CHANG

Name LEE, JENG CHANG
Address 43-25 164 STREET, NY 11358
Value 872000
Full Value 872000
Block 5422
Lot 30
Stories 2

CHANG YOUNG LEE

Name CHANG YOUNG LEE
Address 67-44 230 STREET, NY 11364
Value 86823
Full Value 86823
Block 7674
Lot 1057

CHANG AI-LIN LEE

Name CHANG AI-LIN LEE
Address 90-57 53rd Avenue Queens NY 11373
Value 794000
Landvalue 17485

CHANG LEE CHIUNG-CHU

Name CHANG LEE CHIUNG-CHU
Physical Address 12046 GLADIOLA ST, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 12046 GLADIOLA ST, PUNTA GORDA, FL 33955

Lee Hsun Chang

Name Lee Hsun Chang
Doc Id 08031160
City Hsinchu
Designation us-only
Country TW

Lee Chang

Name Lee Chang
Doc Id 07527993
City Shanghai
Designation us-only
Country CN

LEE CHANG

Name LEE CHANG
Type Voter
State UT
Address 682 N. 1130 E., PROVO, UT 84606
Phone Number 928-593-9967
Email Address [email protected]

LEE CHANG

Name LEE CHANG
Type Voter
State WI
Address 2028 N BIRCHWOOD AVE, APPLETON, WI 54914
Phone Number 920-707-0469
Email Address [email protected]

LEE CHANG

Name LEE CHANG
Type Independent Voter
State MI
Address 12045 CHRISTOPHER, MONTROSE, MI 48457
Phone Number 810-624-9241
Email Address [email protected]

LEE CHANG

Name LEE CHANG
Type Republican Voter
State FL
Address 2720 MORNINGSIDE DR, CLEARWATER, FL 33759
Phone Number 727-324-8498
Email Address [email protected]

LEE CHANG

Name LEE CHANG
Type Republican Voter
State NY
Address 4604 189TH ST, FLUSHING, NY 11358
Phone Number 607-232-0392
Email Address [email protected]

LEE CHANG

Name LEE CHANG
Type Voter
State FL
Address 813 HIGHLAND DR, ALTAMONTE SPRINGS, FL 32701
Phone Number 407-567-5678
Email Address [email protected]

LEE CHANG

Name LEE CHANG
Type Voter
State NY
Address 4135 BOYD AVE, BRONX, NY 10466
Phone Number 315-559-5726
Email Address [email protected]

LEE CHANG

Name LEE CHANG
Car MERCEDES-BENZ E-CLASS
Year 2009
Address 1657 Yale Ct, Lake Forest, IL 60045-5117
Vin WDBUF72X79B437089

LEE CHANG

Name LEE CHANG
Car ACURA MDX
Year 2007
Address 5033 CEDAR BRUSH DR, FORT WORTH, TX 76123-2960
Vin 2HNYD28277H552006

LEE CHANG

Name LEE CHANG
Car NISSAN SENTRA
Year 2007
Address 3005 BETHANY LN, ELLICOTT CITY, MD 21042-2217
Vin 3N1AB61E37L712482

LEE CHANG

Name LEE CHANG
Car FORD FREESTAR
Year 2007
Address 102 ROTHSCHILD PL, CARY, NC 27511-6675
Vin 2FMZA52257BA07109

LEE CHANG

Name LEE CHANG
Car NISSAN VERSA
Year 2007
Address 902 LAMBETH CIR APT 212, DURHAM, NC 27705-4582
Vin 3N1BC13E87L454462

Lee Chang

Name Lee Chang
Car HONDA ACCORD
Year 2007
Address 18008 161st Ct SE, Renton, WA 98058-9177
Vin 1HGCM56387A226874

Lee Chang

Name Lee Chang
Car HONDA CR-V
Year 2007
Address 4710 S Bond St, Seattle, WA 98118-5628
Vin JHLRE48587C031847

LEE CHANG

Name LEE CHANG
Car TOYOTA TACOMA
Year 2008
Address 5842 N 64TH ST, MILWAUKEE, WI 53218-1918
Vin 5TEMU52N28Z499617

LEE CHANG

Name LEE CHANG
Car TOYOTA COROLLA
Year 2007
Address 6900 Moccasin Dr, Plano, TX 75023-1919
Vin 1NXBR32EX7Z882463

LEE CHANG

Name LEE CHANG
Car HONDA ODYSSEY
Year 2008
Address 1040 MORAN DR, ROCHESTER, MI 48307-6082
Vin 5FNRL38718B109324

LEE CHANG

Name LEE CHANG
Car INFINITI G37
Year 2008
Address 37659 OLYMPIC VIEW RD NE, HANSVILLE, WA 98340
Vin JNKCV64E68M105135

LEE CHANG

Name LEE CHANG
Car FORD E-SERIES CARGO
Year 2008
Address 6259 SHACKELFORD TER, ALEXANDRIA, VA 22312-1725
Vin 1FTNS24W58DA75291

LEE CHANG

Name LEE CHANG
Car CADILLAC DTS
Year 2008
Address 2313 FAIRCLOTH WAY, HIGH POINT, NC 27265-8218
Vin 1G6KD57YX8U185218

Lee Chang

Name Lee Chang
Car TOYOTA HIGHLANDER
Year 2008
Address 1101 S Commercial St, Harrisonville, MO 64701-1644
Vin JTEES42A282042906

LEE CHANG

Name LEE CHANG
Car CADILLAC ESCALADE
Year 2009
Address 19 CANTERBURY LN, LOGAN, UT 84321-6714
Vin 1GYFK23229R108927

LEE CHANG

Name LEE CHANG
Car MERCEDES-BENZ M-CLASS
Year 2009
Address 75 Albert Ct, Parsippany, NJ 07054-3421
Vin 4JGBB86E09A447435

LEE CHANG

Name LEE CHANG
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 7015 19th Ave, Brooklyn, NY 11204-5302
Vin 2A8HR64X38R767743

LEE CHANG

Name LEE CHANG
Car HONDA ACCORD
Year 2007
Address 560 PARK AVE, PATERSON, NJ 07504-1007
Vin 1HGCM56487A038543

Lee Chang

Name Lee Chang
Domain meltingmosaic.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 17013 183rd Pl NE Woodinville Washington 98072
Registrant Country UNITED STATES

LEE CHANG

Name LEE CHANG
Domain mtnsatcloud.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-14
Update Date 2013-01-16
Registrar Name ENOM, INC.
Registrant Address 3044 N COMMERCE PARKWAY MIRAMAR FLORIDA 33025
Registrant Country UNITED STATES

Lee Chang

Name Lee Chang
Domain sinosteeltrading.info
Contact Email [email protected]
Create Date 2006-03-03
Update Date 2013-02-02
Registrar Name Tucows Domains Inc. (R139-LRMS)
Registrant Address 5052 ruth drive Hickory NC 28602
Registrant Country UNITED STATES

LEE CHANG

Name LEE CHANG
Domain ncchanggolfdesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-02-12
Update Date 2013-01-14
Registrar Name ENOM, INC.
Registrant Address 3370 WOODROW WAY NE ATLANTA GA 30319
Registrant Country UNITED STATES

Lee Chang

Name Lee Chang
Domain thechanglaw.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-06-13
Update Date 2013-06-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 62 Cottage Place Westfield New Jersey 07090
Registrant Country UNITED STATES

Lee Chang

Name Lee Chang
Domain meltingmosaic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 17013 183rd Pl NE Woodinville Washington 98072
Registrant Country UNITED STATES

LEE CHANG

Name LEE CHANG
Domain mtnsatcloud.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-14
Update Date 2013-01-16
Registrar Name ENOM, INC.
Registrant Address 3044 N COMMERCE PARKWAY MIRAMAR FLORIDA 33025
Registrant Country UNITED STATES

Lee Chang

Name Lee Chang
Domain leechang.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-14
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 16809 NE 11th Pl Bellevue Washington 98008
Registrant Country UNITED STATES

Lee Chang

Name Lee Chang
Domain jenandlee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-12
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 16809 NE 11th Pl Bellevue Washington 98008
Registrant Country UNITED STATES

LEE CHANG

Name LEE CHANG
Domain onemorehill.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-09-30
Update Date 2013-09-30
Registrar Name ENOM, INC.
Registrant Address 7711 NE 148TH PLACE KENMORE WA 98028
Registrant Country UNITED STATES