Lee Chen

We have found 188 public records related to Lee Chen in 24 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 36 business registration records connected with Lee Chen in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Food Stores (Food), Eating And Drinking Places, Personal Services (Services), Miscellaneous Retail (Stores), Business Services (Services) and Eating And Drinking Establishments (Food). There are 14 profiles of government employees in our database. Job titles of people found are: Registered Nurse, Vis Assoc Prof-Hcomp, Teacher World/Classical Language, Community Associate and Spec Ed Techn. These employees work in 4 states: WA, MD, NY and CA. Average wage of employees is $47,764.


Lee Hsiu Chen

Name / Names Lee Hsiu Chen
Age 42
Birth Date 1982
Person 7032 153rd St, Flushing, NY 11367
Possible Relatives

Yeahuei H Chen

Lee Zu Chen

Name / Names Lee Zu Chen
Age 52
Birth Date 1972
Person 9613 Metropolitan Ave #2515, Forest Hills, NY 11375
Possible Relatives

Hua Chen
Previous Address 7806 Cloverdale Blvd #B, Flushing, NY 11364
10815 63rd Rd, Forest Hills, NY 11375
9417 133rd Ave, Jamaica, NY 11417
13992 86th Ave, Briarwood, NY 11435
5018 206th St, Oakland Gardens, NY 11364

Lee Chen

Name / Names Lee Chen
Age 53
Birth Date 1971
Also Known As Le E Chen
Person 22223 41st Rd, Bayside, NY 11361
Phone Number 718-225-5216
Possible Relatives







Previous Address 8715 86th St #2, Woodhaven, NY 11421
3520 147th St #8B, Flushing, NY 11354

Lee Mei Chen

Name / Names Lee Mei Chen
Age 55
Birth Date 1969
Also Known As Mei Fbo
Person 1600 Joyce St #401, Arlington, VA 22202
Possible Relatives

Seunghee Lee Kang





Otto Boschen
Previous Address 1600 Joyce St #401, Arlington, VA 22202
265 College St #14D, New Haven, CT 06510
120 Ruskin Ave #623, Pittsburgh, PA 15213
265 College St #40, New Haven, CT 06510
265 College St #11E, New Haven, CT 06510
1145 Chapel St #407, New Haven, CT 06511
4400 West Hwy, Bethesda, MD 20814
5480 Wisconsin Ave #1627, Chevy Chase, MD 20815
4394 Wheeler St, Houston, TX 77004

Lee Chyi-Ru Chen

Name / Names Lee Chyi-Ru Chen
Age 60
Birth Date 1964
Also Known As Lee Chyiru
Person 18 Winans Rd #3, Livingston, NJ 07039
Phone Number 973-535-9450
Possible Relatives





Kuohuang Huang Chen

Previous Address 7 Emerson Pl, Montclair, NJ 07043
Emerson, Montclair, NJ 07043
36 Willow St #3F, Montclair, NJ 07042
7 Emerson Pl, Upper Montclair, NJ 07043
4804 Cherokee St, College Park, MD 20740
36 Willow St, Montclair, NJ 07042
36 Willow St #3, Montclair, NJ 07042

Lee P Chen

Name / Names Lee P Chen
Age 63
Birth Date 1961
Also Known As Chen Lee
Person 508 Courtney Dr, Fairport, NY 14450
Phone Number 585-223-0395
Possible Relatives




Douangchay S Xaisanasychen
Previous Address 1433 Tudor Way #A02TTA, Farmington, NY 14425
148 Spring St #T, Brockton, MA 02301
503 Courtney Dr, Fairport, NY 14450
175 Howland Ave, Rochester, NY 14620
187 W Lk, Honeoye, NY 14471
187 Lk Rd, Honeoye, NY 14471
187 Lake Rd, Honeoye, NY 14471
297 Laurelton Rd, Rochester, NY 14609
376 Elmwood Ter, Rochester, NY 14620
83 Pleasant St #3, South Weymouth, MA 02190
Email [email protected]
Associated Business Rochester Midland Corporation

Lee Jiz Chen

Name / Names Lee Jiz Chen
Age 63
Birth Date 1961
Also Known As Jie Chen
Person 545403 PO Box, Flushing, NY 11354
Phone Number 718-359-6857
Possible Relatives







Previous Address 14740 41st Ave #3, Flushing, NY 11355
564185 PO Box, College Point, NY 11356
6254 97th Pl #5G, Rego Park, NY 11374
4629 Burling St, Flushing, NY 11355
15701 65th Ave, Flushing, NY 11367

Lee Ming Chen

Name / Names Lee Ming Chen
Age 66
Birth Date 1958
Also Known As Lee-Ming Chen
Person 1418 Willow Creek Ln, Shoreview, MN 55126
Phone Number 310-377-5322
Possible Relatives

Leetzong Chen

Elsig Y Chen
Wenn Shiann Chen


Previous Address 1800 Old Hudson Rd, Saint Paul, MN 55119
1870 Old Hudson Rd, Saint Paul, MN 55119
29 Clear Vista Dr, Rolling Hills Estates, CA 90274
2 Blanchard, Irvine, CA 92603
1455 Crenshaw Blvd #230, Torrance, CA 90501
1531 Summitridge Dr, Diamond Bar, CA 91765
760 Farm Rd #104, Marlborough, MA 01752
507 1st St, Irvine, CA 92612
Blanchard, Irvine, CA 92603
2 Blanchard, Irvine, CA 92709
12041 Rendova St, Artesia, CA 90701
15 Christamon, Irvine, CA 92620
37 Hosmer St #19, Marlborough, MA 01752
Email [email protected]

Lee C Chen

Name / Names Lee C Chen
Age 67
Birth Date 1957
Also Known As L Chen
Person 5800 Arlington Ave, Bronx, NY 10471
Phone Number 212-533-0080
Possible Relatives

Tawen Chen
Sheila S Chen
Sheila Showyun Chen



Previous Address 100 Bleecker St #21C, New York, NY 10012
100 Bleecker St #6A, New York, NY 10012
838 Broadway #6, New York, NY 10003
201 Varick St #226, New York, NY 10014
100 Bleecker St #21, New York, NY 10012
2437 Fulton St #3, Berkeley, CA 94704
290 Village, New York, NY 10014
290 Village Sta, New York, NY 10014
290 PO Box, New York, NY 10014
201 Varick St #290, New York, NY 10014
Associated Business Moebius International, Inc Technetics Corporation

Lee Chen

Name / Names Lee Chen
Age 67
Birth Date 1957
Person 5708 225th St, Oakland Gardens, NY 11364
Phone Number 718-339-0728
Possible Relatives




Previous Address 923 Homecrest Ct, Brooklyn, NY 11223
2126 62nd St, Brooklyn, NY 11204
5728 163rd St, Fresh Meadows, NY 11365

Lee Chen

Name / Names Lee Chen
Age 70
Birth Date 1954
Person 42 Alder Ln, Basking Ridge, NJ 07920
Phone Number 908-781-6804
Possible Relatives


Previous Address 7561 Tanglewood Ln, West Chester, OH 45069
42 Allen Rd, Bedminster, NJ 07921
None, West Chester, OH 45069
42 Alder, Bedminster, NJ 07921
103 Smithfield Ct #107, Basking Ridge, NJ 07920
5714 Somerset Dr, Hamilton, OH 45011
Email [email protected]

Lee Jin Chen

Name / Names Lee Jin Chen
Age 74
Birth Date 1950
Person 1340 Sanders St, Auburn, AL 36830
Phone Number 334-826-2278
Previous Address 303 Lancaster Ave, Auburn, AL 36830
209 Asheton Ln, Auburn, AL 36830

Lee Yeh Chen

Name / Names Lee Yeh Chen
Age 77
Birth Date 1947
Person 39 Donna Ln, Syosset, NY 11791
Phone Number 516-921-0697
Possible Relatives

Previous Address 3700 Spruce St, Philadelphia, PA 19104
311 PO Box, Philadelphia, PA 19105

Lee Li Chen

Name / Names Lee Li Chen
Age 78
Birth Date 1946
Also Known As Li Ly Lee
Person 826 Merrick Dr, Sugar Land, TX 77478
Phone Number 281-242-3926
Possible Relatives




Robert Hsi Choulee

Simon S Melee
Previous Address 772137 PO Box, Houston, TX 77215
2529 Rio Grande St #34, Austin, TX 78705

Lee I Chen

Name / Names Lee I Chen
Age 79
Birth Date 1945
Also Known As Lee Pai
Person 9602 Petersham Dr, Houston, TX 77031
Phone Number 281-530-6883
Possible Relatives
Claudiajiehlean Chen


Shineann Pai
Pingi Chen
Leei Paichen

Tehchang Pai

Lee Hong Chen

Name / Names Lee Hong Chen
Age N/A
Person 48 Knob Hill Rd, Hackettstown, NJ 07840
Phone Number 908-850-6132
Possible Relatives




Geechenggil Chen
Email [email protected]

Lee Chen

Name / Names Lee Chen
Age N/A
Person Bayley, Bridgewater, NJ 08807
Phone Number 212-941-0675
Possible Relatives
Taiying Chan






Previous Address 902 Bayley Ct, Bridgewater, NJ 08807
14 Monroe St, New York, NY 10002

Lee Wen Chen

Name / Names Lee Wen Chen
Age N/A
Person 3264 41st St #1C, Astoria, NY 11103
Previous Address 9125 Gold Rd #2, Jamaica, NY 11417

Lee Chen

Name / Names Lee Chen
Age N/A
Person 116 Batten Rd #301, Croton On Hudson, NY 10520
Possible Relatives Chungching Chen

Lee Chen

Name / Names Lee Chen
Age N/A
Person 403 Grove St, Ridgewood, NJ 07450
Possible Relatives

Charles S Kchen

Lee Yen Chen

Name / Names Lee Yen Chen
Age N/A
Person 3425 Walden Ave, Depew, NY 14043
Possible Relatives

Lee Phew Chen

Name / Names Lee Phew Chen
Age N/A
Person 5520 98th St, Corona, NY 11368
Possible Relatives

Lee C Chen

Name / Names Lee C Chen
Age N/A
Person 4209 E THISTLE LANDING DR, PHOENIX, AZ 85044
Phone Number 480-759-2888

Lee Yeu Chen

Name / Names Lee Yeu Chen
Age N/A
Person 10509 Glass Mountain Trl, Austin, TX 78750

Lee Chu Chen

Name / Names Lee Chu Chen
Age N/A
Person 14087 48th Ln, Miami, FL 33175

Lee Liten Chen

Name / Names Lee Liten Chen
Age N/A
Person 5325 PO Box, Denton, TX 76203

Lee Chen

Name / Names Lee Chen
Age N/A
Person 150 51st St, New York, NY 10019
Possible Relatives







Previous Address 7116 Harrow St, Forest Hills, NY 11375
6822 Harrow St, Forest Hills, NY 11375

Lee M Chen

Name / Names Lee M Chen
Age N/A
Person 5617 W BLOOMFIELD RD, GLENDALE, AZ 85304

Lee Chen

Business Name West Lake Chinese Restaurant
Person Name Lee Chen
Position company contact
State MO
Address 101 N Us Highway 169 Smithville MO 64089-8476
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-532-4166
Number Of Employees 4
Annual Revenue 153600

Lee Chen

Business Name West Bankcard Services
Person Name Lee Chen
Position company contact
State VA
Address 401 S 2nd Ave, McLean, VA 22102
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Lee Chen

Business Name WEI Hong Bky Chnese Arts Gifts
Person Name Lee Chen
Position company contact
State MO
Address 3175 S Grand Blvd Saint Louis MO 63118-1021
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 314-773-8318

LEE CHEN

Business Name TELIGENT,INC.
Person Name LEE CHEN
Position company contact
State VA
Address 8065 LEESBURG PIKE, VIENNA, VA 22182
SIC Code 9999
Phone Number 703-326-4777
Email [email protected]

LEE CHEN

Business Name SUPERPOWER INVESTMENTS, INC.
Person Name LEE CHEN
Position registered agent
Corporation Status Active
Agent LEE CHEN 8646 SPRING VALLEY LAKE, VICTORVILLE, CA 92395
Care Of LEE CHEN 8646 SVL BOX, VICTORVILLE, CA 92395
CEO LEE CHEN8646 SVL, VICTORVILLE, CA 92395
Incorporation Date 2012-03-01

LEE CHEN

Business Name SUPERPOWER INVESTMENTS, INC.
Person Name LEE CHEN
Position CEO
Corporation Status Active
Agent 8646 SPRING VALLEY LAKE, VICTORVILLE, CA 92395
Care Of LEE CHEN 8646 SVL BOX, VICTORVILLE, CA 92395
CEO LEE CHEN 8646 SVL, VICTORVILLE, CA 92395
Incorporation Date 2012-03-01

LEE CHEN

Business Name S&J DESIGN, INC.
Person Name LEE CHEN
Position registered agent
Corporation Status Suspended
Agent LEE CHEN 2005 CAMFIELD AVE, COMMERCE, CA 90040
Care Of 2005 CAMFIELD AVE, COMMERCE, CA 90040
CEO SI-TUO HSU2005 CAMFIELD AVE, COMMERCE, CA 90040
Incorporation Date 1994-07-21

Lee Chen

Business Name Panda Cafe
Person Name Lee Chen
Position company contact
State MO
Address 927 NE Woods Chapel Rd Lees Summit MO 64064-1989
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-524-5577
Number Of Employees 2
Annual Revenue 81600

Lee Chen

Business Name Palestine Principal Healthcare
Person Name Lee Chen
Position company contact
State TX
Address 1404 N Camp St, Seguin, TX 78155
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

LEE CHEN

Business Name PRIME SOURCE INTERNATIONAL, INC.
Person Name LEE CHEN
Position CEO
Corporation Status Dissolved
Agent 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Care Of 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
CEO LEE CHEN 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Incorporation Date 2003-07-24

LEE CHEN

Business Name PRIME SOURCE INTERNATIONAL, INC.
Person Name LEE CHEN
Position registered agent
Corporation Status Dissolved
Agent LEE CHEN 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Care Of 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
CEO LEE CHEN44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Incorporation Date 2003-07-24

LEE CHEN

Business Name MEDICAL EXCELLENCE CLINIC LLC
Person Name LEE CHEN
Position Mmember
State NV
Address 10673 WINDROSE POINT AVE 10673 WINDROSE POINT AVE, LAS VEGAS, NV 89144
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0098652011-0
Creation Date 2011-02-23
Type Domestic Limited-Liability Company

LEE CHEN

Business Name MEDICAL EXCELLENCE CLINIC LLC
Person Name LEE CHEN
Position Mmember
State NV
Address 11441 ORAZIO DR. 11441 ORAZIO DR., LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0098652011-0
Creation Date 2011-02-23
Type Domestic Limited-Liability Company

Lee Chen

Business Name Lees Cafe
Person Name Lee Chen
Position company contact
State VA
Address 1980 RIO HILL CTR Charlottesville VA 22901-1146
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 434-978-4042

LEE, GANE CHEN

Business Name KINGLY ATLANTA CORPORATION
Person Name LEE, GANE CHEN
Position registered agent
State GA
Address 3074 GANT QUARTERS CIRCLE, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-09-07
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LEE CHEN

Business Name JNOS NETWORKS, INC.
Person Name LEE CHEN
Position CEO
Corporation Status Dissolved
Agent 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Care Of 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
CEO LEE CHEN 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Incorporation Date 2003-03-21

LEE CHEN

Business Name JNOS NETWORKS, INC.
Person Name LEE CHEN
Position registered agent
Corporation Status Dissolved
Agent LEE CHEN 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Care Of 44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
CEO LEE CHEN44100 OLD WARMSPRINGS BLVD, FREMONT, CA 94538
Incorporation Date 2003-03-21

Lee Chen

Business Name Hidden Hills Coin Laundry
Person Name Lee Chen
Position company contact
State GA
Address 5404 Covent Way Lithonia GA 30058-5505
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 770-987-8560

Lee Chen

Business Name Gotfrag Company LLC
Person Name Lee Chen
Position company contact
State NY
Address 7 Garden Dr Stony Brook NY 11790-1508
Industry Business Services (Services)
SIC Code 7383
SIC Description News Syndicates
Fax Number 631-246-9875

Lee Chen

Business Name Gold Data Service Corp
Person Name Lee Chen
Position company contact
State NJ
Address 41 Kinglet Dr S Cranbury NJ 08512-2130
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation

Lee Chen

Business Name Gallery 63
Person Name Lee Chen
Position company contact
State NY
Address 9303 63rd Dr Flushing NY 11374-2924
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number
Number Of Employees 3
Annual Revenue 621090
Fax Number 718-459-6471

LEE CHEN

Business Name GOLD DATA SERVICE CORP.
Person Name LEE CHEN
Position registered agent
Corporation Status Surrendered
Agent LEE CHEN 11259 FELSON ST, CERRITOS, CA 90703
Care Of 41 KINGLET DR S, CRANBURY, NJ 08512
CEO LEE CHEN11259 FELSON ST, CERRITOS, CA 90703
Incorporation Date 2007-06-18

LEE CHEN

Business Name GOLD DATA SERVICE CORP.
Person Name LEE CHEN
Position CEO
Corporation Status Surrendered
Agent 11259 FELSON ST, CERRITOS, CA 90703
Care Of 41 KINGLET DR S, CRANBURY, NJ 08512
CEO LEE CHEN 11259 FELSON ST, CERRITOS, CA 90703
Incorporation Date 2007-06-18

Lee Chen

Business Name Empire China Buffet
Person Name Lee Chen
Position company contact
State OH
Address 400 Mill Ave SE New Philadelphia OH 44663-3875
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-339-9300
Annual Revenue 431200
Fax Number 330-339-9307

Lee Chen

Business Name Dragon Chinese Kitchen
Person Name Lee Chen
Position company contact
State OR
Address 11404 Old Bridge Rd Lyons OR 97358-9533
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 503-859-3331
Number Of Employees 2
Annual Revenue 77600

Lee Chen

Business Name China Wok
Person Name Lee Chen
Position company contact
State MO
Address 17911 E 24 Hwy # B4 Independence MO 64056-3218
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-257-2999
Email [email protected]
Number Of Employees 1
Annual Revenue 39200

Lee Chen

Business Name China Wok
Person Name Lee Chen
Position company contact
State MO
Address 17911 E 24 Hwy Ste B4 Independence MO 64056-3218
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-257-2999
Email [email protected]

LEE CHEN

Business Name CHEN, LEE
Person Name LEE CHEN
Position company contact
State VA
Address 1900 Columbia Pike #413, ARLINGTON, VA 22204
SIC Code 495303
Phone Number
Email [email protected]

Lee Chen

Business Name Best Eastern Restaurant
Person Name Lee Chen
Position company contact
State RI
Address 791 Lonsdale Ave Central Falls RI 02863-1621
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 401-728-7228

LEE CHEN

Business Name BRANDS UNLIMITED INC.
Person Name LEE CHEN
Position registered agent
Corporation Status Dissolved
Agent LEE CHEN 2005 CANFIELD AVE, COMMERCE, CA 90040
Care Of 2005 CANFIELD AVE, COMMERCE, CA 90040
CEO LEE CHEN2005 CANFIELD AVE, COMMERCE, CA 90040
Incorporation Date 2000-03-17

LEE CHEN

Business Name BRANDS UNLIMITED INC.
Person Name LEE CHEN
Position CEO
Corporation Status Dissolved
Agent 2005 CANFIELD AVE, COMMERCE, CA 90040
Care Of 2005 CANFIELD AVE, COMMERCE, CA 90040
CEO LEE CHEN 2005 CANFIELD AVE, COMMERCE, CA 90040
Incorporation Date 2000-03-17

Lee Chen

Person Name Lee Chen
Filing Number 135894300
Position P
State TX
Address 1121 STRICKLAND DRIVE, Austin TX 78748

LEE SUAN CHEN

Person Name LEE SUAN CHEN
Filing Number 800385521
Position PRESIDENT
State TX
Address 17311 ROLLING BROOK DR, SUGAR LAND TX 77479

LEE CHEN

Person Name LEE CHEN
Filing Number 800728074
Position MANAGER
State TX
Address PO BOX 200282, AUSTIN TX 78720

Lee Chen

Person Name Lee Chen
Filing Number 135894300
Position Director
State TX
Address 1121 STRICKLAND DRIVE, Austin TX 78748

LEE CHEN

Person Name LEE CHEN
Filing Number 800728074
Position MEMBER
State TX
Address PO BOX 200282, AUSTIN TX 78720

I Chen Lee

State CA
Calendar Year 2018
Employer San Diego Unified
Job Title Spec Ed Techn
Name I Chen Lee
Annual Wage $56,817
Base Pay $22,212
Overtime Pay N/A
Other Pay $613
Benefits $33,992
Total Pay $22,825
County San Diego County

I Chen Lee

State CA
Calendar Year 2017
Employer San Diego Unified
Job Title Spec Ed Techn
Name I Chen Lee
Annual Wage $53,245
Base Pay $21,175
Overtime Pay N/A
Other Pay $389
Benefits $31,681
Total Pay $21,564
County San Diego County

I Chen Lee

State CA
Calendar Year 2016
Employer San Diego Unified
Job Title Spec Ed Techn
Name I Chen Lee
Annual Wage $53,648
Base Pay $22,312
Overtime Pay N/A
Other Pay $184
Benefits $31,152
Total Pay $22,496
County San Diego County

I Chen Lee

State CA
Calendar Year 2015
Employer San Diego Unified
Job Title Spec Ed Techn
Name I Chen Lee
Annual Wage $49,227
Base Pay $22,138
Overtime Pay N/A
Other Pay $184
Benefits $26,905
Total Pay $22,322
County San Diego County

I Chen Lee

State CA
Calendar Year 2014
Employer San Diego Unified
Job Title Spec Ed Techn
Name I Chen Lee
Annual Wage $47,960
Base Pay $21,344
Overtime Pay N/A
Other Pay N/A
Benefits $26,616
Total Pay $21,344
County San Diego County

Chen Chen Lee

State CA
Calendar Year 2013
Employer University of California
Job Title VIS ASSOC PROF-HCOMP
Name Chen Chen Lee
Annual Wage $6,448
Base Pay $6,000
Overtime Pay N/A
Other Pay N/A
Benefits $448
Total Pay $6,000

I Chen Lee

State CA
Calendar Year 2013
Employer San Diego Unified
Job Title Spec Ed Techn
Name I Chen Lee
Annual Wage $47,598
Base Pay $21,930
Overtime Pay N/A
Other Pay N/A
Benefits $25,668
Total Pay $21,930
County San Diego County

Chen Lee

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Registered Nurse 2 (E S Seiu 1199Nw Res Rn/Hh)
Name Chen Lee
Annual Wage $30,100

Lee Yihui Chen

State MD
Calendar Year 2017
Employer School District of Anne Arundel County Public
Job Title Teacher World/Classical Language
Name Lee Yihui Chen
Annual Wage $61,174

Lee Yihui Chen

State MD
Calendar Year 2016
Employer School District Of Anne Arundel
Job Title Teacher World/classical Language
Name Lee Yihui Chen
Annual Wage $60,816

Lee Hsin Chen

State NY
Calendar Year 2018
Employer District Attorney-Manhattan
Job Title Community Associate
Name Lee Hsin Chen
Annual Wage $53,353

Lee Hsin Chen

State NY
Calendar Year 2017
Employer District Attorney-Manhattan
Job Title Community Associate
Name Lee Hsin Chen
Annual Wage $53,574

Lee Hsin Chen

State NY
Calendar Year 2016
Employer District Attorney-manhattan
Job Title Community Associate
Name Lee Hsin Chen
Annual Wage $47,477

Lee Hsin Chen

State NY
Calendar Year 2015
Employer District Attorney-manhattan
Job Title Community Associate
Name Lee Hsin Chen
Annual Wage $47,247

Lee Chen

Name Lee Chen
Address 2437 Derek Dr Carmel IN 46032 -8907
Telephone Number 317-590-9662
Mobile Phone 317-590-9662
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Lee M Chen

Name Lee M Chen
Address 8460 Charmed Days Laurel MD 20723 -5610
Phone Number 301-725-1188
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Chen

Name Lee Chen
Address 7014 Nw 115th Ct Miami FL 33178 -5527
Phone Number 305-406-1148
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Lee H Chen

Name Lee H Chen
Address 4040 Aldergate Pl Winter Springs FL 32708 -5230
Phone Number 407-463-6323
Email [email protected]
Gender Unknown
Date Of Birth 1986-05-21
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lee Chen

Name Lee Chen
Address 3847 Viking Ct Atlanta GA 30360 -1323
Phone Number 678-225-2977
Gender Unknown
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 High School
Language English

Lee D Chen

Name Lee D Chen
Address 649 Fieldcrest Dr South Elgin IL 60177 UNIT A-3437
Phone Number 847-931-8110
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 101
Education Completed Graduate School
Language English

Lee Y Chen

Name Lee Y Chen
Address 616 S Laflin St Chicago IL 60607-3100 APT I-3100
Phone Number 847-962-1275
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

CHEN, LEE H

Name CHEN, LEE H
Amount 2100.00
To Joe Chow (R)
Year 2012
Transaction Type 15
Filing ID 12970524379
Application Date 2011-08-05
Contributor Occupation Hotel Owner
Contributor Employer Rodeway Inn Kissimmee
Organization Name Rodeway Inn Kissimmee
Contributor Gender N
Recipient Party R
Recipient State TX
Committee Name Joe Chow for US Congress
Seat federal:house
Address 4559 W Irlo Bronson Memorial Hwy KISSIMMEE FL

CHEN LIJING LEE

Name CHEN LIJING LEE
Address 440 Klondike Avenue Staten Island NY 10314
Value 281000
Landvalue 5580

LEE, BENNY & LU, CHEN

Name LEE, BENNY & LU, CHEN
Physical Address 600 HARBOR BLVD,UNIT#936
Owner Address 600 HARBOR BLVD #936
Sale Price 430000
Ass Value Homestead 81700
County hudson
Address 600 HARBOR BLVD,UNIT#936
Value 154400
Net Value 154400
Land Value 72700
Prior Year Net Value 154400
Transaction Date 2012-09-04
Property Class Residential
Deed Date 2011-08-11
Sale Assessment 154400
Price 430000

LEE, CHUNG-FU & LI-AI CHEN

Name LEE, CHUNG-FU & LI-AI CHEN
Physical Address 604 WEST AVE
Owner Address 200 SOUTH AVE
Sale Price 152500
Ass Value Homestead 218600
County atlantic
Address 604 WEST AVE
Value 269400
Net Value 269400
Land Value 50800
Prior Year Net Value 269400
Transaction Date 2007-01-29
Property Class Residential
Deed Date 2006-01-04
Sale Assessment 121600
Year Constructed 1985
Price 152500

LEE, CINDY HUI CHEN

Name LEE, CINDY HUI CHEN
Physical Address 556 SHETLAND COURT
Owner Address 556 SHETLAND COURT
Sale Price 129900
Ass Value Homestead 94200
County gloucester
Address 556 SHETLAND COURT
Value 124200
Net Value 124200
Land Value 30000
Prior Year Net Value 69300
Transaction Date 2013-03-14
Property Class Residential
Deed Date 2003-12-05
Sale Assessment 69300
Year Constructed 1985
Price 129900

LEE, JAMES & JIE CHEN

Name LEE, JAMES & JIE CHEN
Physical Address 23 JENNA DRIVE
Owner Address 23 JENNA DRIVE
Sale Price 540000
Ass Value Homestead 290600
County somerset
Address 23 JENNA DRIVE
Value 554700
Net Value 554700
Land Value 264100
Prior Year Net Value 568500
Transaction Date 2013-02-04
Property Class Residential
Deed Date 2003-11-21
Sale Assessment 384900
Year Constructed 1998
Price 540000

LEE, KAIYU & CHIHRUNG CHEN

Name LEE, KAIYU & CHIHRUNG CHEN
Physical Address 385 ELLIOT PLACE
Owner Address 385 ELLIOT PLACE
Sale Price 323000
Ass Value Homestead 176200
County bergen
Address 385 ELLIOT PLACE
Value 483100
Net Value 483100
Land Value 306900
Prior Year Net Value 483100
Transaction Date 2008-02-12
Property Class Residential
Deed Date 1999-04-29
Sale Assessment 209200
Year Constructed 1958
Price 323000

LEE, KOCHANE & FANGYI CHEN

Name LEE, KOCHANE & FANGYI CHEN
Physical Address 4 BRENTWOOD COURT
Owner Address 4 BRENTWOOD COURT
Sale Price 650566
Ass Value Homestead 535700
County somerset
Address 4 BRENTWOOD COURT
Value 834400
Net Value 834400
Land Value 298700
Prior Year Net Value 812900
Transaction Date 2009-08-10
Property Class Residential
Deed Date 2002-10-08
Sale Assessment 157300
Price 650566

LEE, PAK K. & NANCY CHEN

Name LEE, PAK K. & NANCY CHEN
Physical Address 4407 YORKTOWN PLACE
Owner Address 4407 YORKTOWN PLACE
Sale Price 149500
Ass Value Homestead 80100
County atlantic
Address 4407 YORKTOWN PLACE
Value 120100
Net Value 120100
Land Value 40000
Prior Year Net Value 120100
Transaction Date 2005-08-02
Property Class Residential
Deed Date 2005-06-27
Sale Assessment 59100
Year Constructed 1986
Price 149500

LEE, TED CHONGPI & LI-HWA CHEN

Name LEE, TED CHONGPI & LI-HWA CHEN
Physical Address 15 APPLE GROVE DRIVE
Owner Address 15 APPLE GROVE DRIVE
Sale Price 460000
Ass Value Homestead 340500
County monmouth
Address 15 APPLE GROVE DRIVE
Value 740500
Net Value 740500
Land Value 400000
Prior Year Net Value 740500
Transaction Date 2010-09-09
Property Class Residential
Deed Date 1996-06-28
Sale Assessment 835800
Year Constructed 1984
Price 460000

LEE, WILLIAM & CHRISTINA CHEN

Name LEE, WILLIAM & CHRISTINA CHEN
Physical Address 106 S MAIN RD
Owner Address 106 S MAIN RD
Sale Price 450000
Ass Value Homestead 195300
County cumberland
Address 106 S MAIN RD
Value 387300
Net Value 387300
Land Value 192000
Prior Year Net Value 273700
Transaction Date 2013-02-19
Property Class Commercial
Deed Date 2003-08-27
Sale Assessment 273700
Year Constructed 1969
Price 450000

LEE, YI CHEN

Name LEE, YI CHEN
Physical Address 7 CUMBERLAND STREET
Owner Address 7 CUMBERLAND STREET
Sale Price 399044
Ass Value Homestead 278700
County middlesex
Address 7 CUMBERLAND STREET
Value 398700
Net Value 398700
Land Value 120000
Prior Year Net Value 398700
Transaction Date 2011-03-25
Property Class Residential
Deed Date 2009-03-11
Sale Assessment 120000
Price 399044

LEE, YING HUNG & LI CHUN CHEN

Name LEE, YING HUNG & LI CHUN CHEN
Physical Address 11 SKYLINE DR
Owner Address 11 SKYLINE DR
Sale Price 1541488
Ass Value Homestead 1287100
County bergen
Address 11 SKYLINE DR
Value 1955400
Net Value 1955400
Land Value 668300
Prior Year Net Value 1955400
Transaction Date 2008-02-29
Property Class Residential
Deed Date 2004-11-16
Sale Assessment 438100
Year Constructed 2004
Price 1541488

CHEN Y LEE

Name CHEN Y LEE
Address 65-45 183 STREET, NY 11365
Value 721000
Full Value 721000
Block 7090
Lot 41
Stories 2

LEE, BANG CHEN

Name LEE, BANG CHEN
Physical Address 14 SAND RD
Owner Address 14 SAND RD
Sale Price 398000
Ass Value Homestead 183000
County bergen
Address 14 SAND RD
Value 355100
Net Value 355100
Land Value 172100
Prior Year Net Value 355100
Transaction Date 2007-05-11
Property Class Residential
Deed Date 2007-03-27
Sale Assessment 355100
Year Constructed 1937
Price 398000

LEE, AN CHEN

Name LEE, AN CHEN
Address 42-36 CLEARVIEW EXPWY SR W, NY 11361
Value 586000
Full Value 586000
Block 6266
Lot 24
Stories 2

LEE, HONG BO CHEN

Name LEE, HONG BO CHEN
Address 67-34 GROTON STREET, NY 11375
Value 770000
Full Value 770000
Block 3160
Lot 37
Stories 1.7

LEE, JU CHEN

Name LEE, JU CHEN
Address 57-45 PARSONS BOULEVARD, NY 11365
Value 600000
Full Value 600000
Block 6725
Lot 36
Stories 1.6

LEE, WOEI CHEN

Name LEE, WOEI CHEN
Address 215-06 49 AVENUE, NY 11364
Value 784000
Full Value 784000
Block 7394
Lot 1
Stories 2.5

LEE, YU CHEN

Name LEE, YU CHEN
Address 143-41 84 DRIVE, NY 11435
Value 120346
Full Value 120346
Block 9736
Lot 1018
Stories 8

LEE, YUN CHEN

Name LEE, YUN CHEN
Address 167-07 71 AVENUE, NY 11365
Value 688000
Full Value 688000
Block 6938
Lot 6
Stories 2

CHEN CHAU LEE

Name CHEN CHAU LEE
Address 16 W Townhouse Lane #34 Grand Prairie TX 75052
Value 47550
Landvalue 6000
Buildingvalue 47550

CHEN CHIA LEE

Name CHEN CHIA LEE
Address 87-47 52nd Avenue Queens NY 11373
Value 1088000
Landvalue 18076

CHEN CHIH-JUNG LEE

Name CHEN CHIH-JUNG LEE
Address 2104 NE 215th Place Sammamish WA 98074
Value 200000
Landvalue 238000
Buildingvalue 200000

CHEN F NGA L LEE HOW

Name CHEN F NGA L LEE HOW
Address 718 S Delhi Street Philadelphia PA 19147
Value 8600
Landvalue 8600
Landarea 376 square feet
Type Resale of property on same day or within a short period of time
Price 92500

CHEN HSIU LI LEE YIHUI

Name CHEN HSIU LI LEE YIHUI
Address 909 8th Street Pasadena MD 21122
Value 91000
Landvalue 91000
Buildingvalue 187100

CHEN LEE & DAO TINA LEE

Name CHEN LEE & DAO TINA LEE
Address 875 Grace Lane Irving TX 75061
Value 111690
Landvalue 30000
Buildingvalue 111690

CHEN LEE & SUE LINDA LEE

Name CHEN LEE & SUE LINDA LEE
Address 149 Fernbrook Avenue Wyncote PA 19095
Value 126220
Landarea 8,000 square feet
Basement Full

LEE, BOR CHEN

Name LEE, BOR CHEN
Address 300 EAST 23 STREET, NY 10010
Value 86540
Full Value 86540
Block 928
Lot 1547
Stories 20

LEE CHENG H & MING SHIOW CHEN

Name LEE CHENG H & MING SHIOW CHEN
Physical Address 14006, MACCLENNY, FL 32063
Sale Price 100
Sale Year 2012
Ass Value Homestead 136875
Just Value Homestead 136875
County Baker
Year Built 1974
Area 2562
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 14006, MACCLENNY, FL 32063
Price 100

Lee Chen

Name Lee Chen
Doc Id 07674636
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07229563
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07214327
City Ceder Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07202169
City Austin TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07449414
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07396431
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07361608
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07358484
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07638759
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07584714
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07572386
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07268084
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07553427
City Austin TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07781340
City Austin TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07777179
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07772544
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07765077
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07754615
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07744720
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07732759
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07718030
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07713758
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07709397
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07829469
City Cedar Creek TX
Designation us-only
Country US

Lee Chen

Name Lee Chen
Doc Id 07138767
City Cedar Creek TX
Designation us-only
Country US

LEE CHEN

Name LEE CHEN
Type Independent Voter
State NY
Address 39 DONNA LN, SYOSSET, NY 11791
Phone Number 917-375-7044
Email Address [email protected]

LEE CHEN

Name LEE CHEN
Type Republican Voter
State IL
Address 1851 VASSAR DR, NAPERVILLE, IL 60565
Phone Number 630-333-3397
Email Address [email protected]

LEE CHEN

Name LEE CHEN
Type Democrat Voter
State NY
Address 34 ALGONQUIN DR, QUEENSBURY, NY 12804
Phone Number 518-222-7352
Email Address [email protected]

LEE CHEN

Name LEE CHEN
Type Voter
State TX
Address 1121 STRICKLAND DR, AUSTIN, TX 78748
Phone Number 512-750-2290
Email Address [email protected]

LEE CHEN

Name LEE CHEN
Type Independent Voter
State CO
Address 4585 W. ELIZABETH LN., BROOMFIELD, CO 80020
Phone Number 303-456-7534
Email Address [email protected]

LEE CHEN

Name LEE CHEN
Type Independent Voter
State NY
Address 109 MADISON ST, NEW YORK, NY 10002
Phone Number 212-456-8994
Email Address [email protected]

Lee Chen

Name Lee Chen
Visit Date 4/13/10 8:30
Appointment Number U79210
Type Of Access VA
Appt Made 5/6/2014 0:00
Appt Start 5/6/2014 20:30
Appt End 5/6/2014 23:59
Total People 6
Last Entry Date 5/6/2014 10:06
Meeting Location WH
Caller GABRIEL
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

LEE CHEN

Name LEE CHEN
Car HONDA CR-V
Year 2012
Address 575 EASTON AVE APT 10C, SOMERSET, NJ 08873
Vin JHLRM4H7XCC007130
Phone 646-578-0673

LEE CHEN

Name LEE CHEN
Car MITSUBISHI OUTLANDER SPORT
Year 2012
Address 240 East St, Lexington, MA 02420-2320
Vin JA4AR4AU7CZ005659
Phone 781-786-1017

LEE CHEN

Name LEE CHEN
Car TOYOTA HIGHLANDER
Year 2012
Address 4805 Traceway Dr, Nashville, TN 37221-4080
Vin 5TDDK3EH0CS095608
Phone 919-368-4628

LEE CHEN

Name LEE CHEN
Car NISSAN MURANO
Year 2011
Address 3847 Viking Ct, Atlanta, GA 30360-1323
Vin JN8AZ1MU5BW068764
Phone 678-225-2977

LEE CHEN

Name LEE CHEN
Car TOYOTA RAV4
Year 2010
Address 3808 HUNT MANOR DR, FAIRFAX, VA 22033-2218
Vin 2T3ZF4DV9AW021414

LEE CHEN

Name LEE CHEN
Car TOYOTA RAV4 SPORT
Year 2010
Address 6817 ESTANA LN, AUSTIN, TX 78739-2111
Vin 2T3WF4DV5AW041047

LEE CHEN

Name LEE CHEN
Car NISSAN MAXIMA
Year 2009
Address 7550 N WAUKEGAN RD APT 1W, NILES, IL 60714-3764
Vin 1N4AA51EX9C849336

Lee Chen

Name Lee Chen
Car SUBARU LEGACY
Year 2008
Address 5527 Jason St, Houston, TX 77096-2103
Vin 4S3BL856284225133
Phone 713-661-2591

Lee Chen

Name Lee Chen
Car TOYOTA CAMRY HYBRID
Year 2008
Address 9907 White Blossom Blvd, Louisville, KY 40241-4165
Vin 4T1BB46K68U061467

LEE CHEN

Name LEE CHEN
Car BMW X5
Year 2008
Address 2514 33rd Ave, Astoria, NY 11106-3408
Vin 5UXFE83598L168231

LEE CHEN

Name LEE CHEN
Car INFINITI G35
Year 2008
Address 41 Kinglet Dr S, Cranbury, NJ 08512-2130
Vin JNKBV61E68M220821

LEE CHEN

Name LEE CHEN
Car HONDA ACCORD
Year 2008
Address 2720 S 282ND ST, FEDERAL WAY, WA 98003-3310
Vin 1HGCP26868A002408

LEE CHEN

Name LEE CHEN
Car PORSCHE CAYENNE
Year 2008
Address 1 Shore Ln Apt 911, Jersey City, NJ 07310-2082
Vin WP1AA29P58LA10660

LEE chen

Name LEE chen
Domain watch-full.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Lexington Avenue, 10th Floor, Room 2 NewYork NY 25684
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain red-masterbatches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address huqiulu 12hao suzhou jiangsu 215000
Registrant Country CHINA

LEE chen

Name LEE chen
Domain gofreeshopping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Lexington Avenue, 10th Floor, Room 2 NewYork NY 25684
Registrant Country UNITED STATES

Lee Chen

Name Lee Chen
Domain slk18.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2008-04-14
Update Date 2008-04-14
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO BOX 7719 GCMC 9726 BUNDALL QLD 9726
Registrant Country AUSTRALIA
Registrant Fax 61296996088

lee chen

Name lee chen
Domain 23259999.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA

lee chen

Name lee chen
Domain qznknj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-17
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA

LEE CHEN

Name LEE CHEN
Domain ohwtf.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-01-30
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain qznjnk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-17
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA

Lee Chen

Name Lee Chen
Domain littybud.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-09-20
Update Date 2013-09-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address No. 72, Jalan Kasawari 7 Puchong none 47100
Registrant Country MALAYSIA

lee chen

Name lee chen
Domain fjfcyy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-06
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA

LEE CHEN

Name LEE CHEN
Domain sudocycles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-18
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

LEE CHEN

Name LEE CHEN
Domain shardhosting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-18
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain qzhpv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-06
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA

LEE CHEN

Name LEE CHEN
Domain indigoat.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-28
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

Lee Chen

Name Lee Chen
Domain oceansolbodywork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5783 crowntree lane apt 103 Orlando Florida 32829
Registrant Country UNITED STATES

LEE CHEN

Name LEE CHEN
Domain shardbox.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-18
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain bjxgmzb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain 0595zaoxie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA

LEE CHEN

Name LEE CHEN
Domain rockkitty.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-10-13
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain wh-tianyu.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2010-02-03
Update Date 2013-01-22
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address chinahbwh wh hb 430079
Registrant Country CHINA
Registrant Fax 8602787454372

LEE CHEN

Name LEE CHEN
Domain lastoverlay.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-05
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

LEE CHEN

Name LEE CHEN
Domain thirdoverlay.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-05
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

LEE CHEN

Name LEE CHEN
Domain 3rdloop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-05
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain qzzaoxie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA

LEE CHEN

Name LEE CHEN
Domain bloodanddreams.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-03-26
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

LEE CHEN

Name LEE CHEN
Domain setliffe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-02-09
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

LEE CHEN

Name LEE CHEN
Domain mizumizushi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-20
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 41B SINTSINK DR W PORT WASHINGTON NY 11050
Registrant Country UNITED STATES

lee chen

Name lee chen
Domain quanzhounanke.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address chuangyelu1hao kunshan suzhou 215300
Registrant Country CHINA