Lee Chung

We have found 175 public records related to Lee Chung in 30 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 20 business registration records connected with Lee Chung in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 41 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Clinical Physn. These employees work in 4 states: NV, VA, NY and CA. Average wage of employees is $83,332.


Lee W Chung

Name / Names Lee W Chung
Age 43
Birth Date 1981
Also Known As L Chung
Person 205 Pinehurst Ave #5J, New York, NY 10033
Phone Number 212-795-9479
Possible Relatives Keiko I Chung
Previous Address 205 Pinehurst Ave #6, New York, NY 10033

Lee Chin Chung

Name / Names Lee Chin Chung
Age 51
Birth Date 1973
Person 71 Spring St, New York, NY 10012

Lee Wai Chung

Name / Names Lee Wai Chung
Age 54
Birth Date 1970
Person 128 Bay Ridge Ave, Brooklyn, NY 11220
Phone Number 718-376-4256
Possible Relatives
Kingkai K Chung

Previous Address 38 Southgate Ct, Brooklyn, NY 11223
2092 Coney Island Ave #2, Brooklyn, NY 11223
38 Southgate Ct #2, Brooklyn, NY 11223
2 F, Brooklyn, NY 11218
38 Southgate Ct #F, Brooklyn, NY 11223

Lee En Chung

Name / Names Lee En Chung
Age 55
Birth Date 1969
Also Known As Lee En Chunch
Person 5174 Northridge Rd #APT20, Sarasota, FL 34238
Phone Number 941-921-5130
Possible Relatives Filic Min Chung

Po Ling Chung
Suchuan Chuan Chung

Luke T Chung
Chu Yi

Poyid Chung
Previous Address 5174 Northridge Rd #208, Sarasota, FL 34238
4924 Fruitville Rd, Sarasota, FL 34232
1247 Sea Plume Way, Sarasota, FL 34242
5174 Northridge Rd #APT, Sarasota, FL 34238
4463 Winners Cir #1412, Sarasota, FL 34238
5174 Northridge Rd, Sarasota, FL 34238
5174 Northridge Rd #103, Sarasota, FL 34238
4463 Winners Cir, Sarasota, FL 34238
4565 Winter, Sarasota, FL 34243
4463 Winners Cir #14, Sarasota, FL 34238
2453 39th Pl, Washington, DC 20007
4920 Fruitville Rd, Sarasota, FL 34232
4565 Winter, Sarasota, FL 34238
609 Tazewell St, Arlington, VA 22203
305 86th St, New York, NY 10028
Associated Business Roberts Bay Condominium Association Inc Ivy Ventures, Inc Mcleod Business Park, Inc Ivy Holdings, Inc Golden Bay Condominium Association, Inc Venetian Lakes North Homeowners Association, Inc Golfview Of Capri, Inc

Lee Pung Chung

Name / Names Lee Pung Chung
Age 57
Birth Date 1967
Also Known As Chung Lee
Person 211 5th St #8, New York, NY 10003
Phone Number 212-505-5073
Possible Relatives Lungchiu Chung



Choo S Lee
Changho Lee
Oh B Lee

Y Lee
Previous Address 211 5th St #8, New York, NY 10003
7223 51st Dr, Woodside, NY 11377
9211 51st Ave #3, Flushing, NY 11373
3752 78th St, Jackson Heights, NY 11372
541565 PO Box, Flushing, NY 11354
16 Brandon Ave, Livingston, NJ 07039
189 Allen St #3A, New York, NY 10002

Lee Ann Chung

Name / Names Lee Ann Chung
Age 57
Birth Date 1967
Person 6822 Willow Dr, Tempe, AZ 85283
Phone Number 480-820-3369
Possible Relatives

Luan L Chung

Previous Address 111 Stacey Ln, Tempe, AZ 85284
509 Fordham, Tempe, AZ 85283
509 Fordham Dr, Tempe, AZ 85283

Lee Sayavong Chung

Name / Names Lee Sayavong Chung
Age 59
Birth Date 1965
Person 188 Beracah Pl, Mooresville, NC 28115
Phone Number 704-896-5801
Previous Address 7310 Leawood Ln #16582, Charlotte, NC 28227
21100 Pine Ridge Rd, Cornelius, NC 28031
2 58th Dr, Des Moines, IA 50312
1327 PO Box, Cornelius, NC 28031

Lee Mi Chung

Name / Names Lee Mi Chung
Age 63
Birth Date 1961
Also Known As Mi L Ahn
Person 8 9th St, Medford, MA 02155
Phone Number 765-463-5218
Possible Relatives Mayong A Ahn

Deborahtan Hung


Ilchul Ahn
Meong S Ahn
Milee Chung
Previous Address 3218 Kaiser Dr, Ellicott City, MD 21043
2918 Poland Springs Dr, Ellicott City, MD 21042
31 Lillian Rd, Lexington, MA 02420
31 Lillian Rd, West Lafayette, IN 02173
31 Lillian, West Lafayette, IN 02173
1190 Camelback Blvd, West Lafayette, IN 47906
6726 Sheridan Rd, Chicago, IL 60626
201 Nimitz Dr #9, West Lafayette, IN 47906
1190 Camelback Blvd, Lafayette, IN 47906
929 Mass Ave #12C, Cambridge, MA 02139
1321 Finley Rd #410, Lombard, IL 60148
903 Ashland Ave #511B, Chicago, IL 60607

Lee Heng Chung

Name / Names Lee Heng Chung
Age 66
Birth Date 1958
Person 21057 PO Box, Detroit, MI 48221
Possible Relatives Yunchin Chin Chu
Jengcherng Choung Jiang
Previous Address 3939 Florence St, Detroit, MI 48221

Lee Won Chung

Name / Names Lee Won Chung
Age 74
Birth Date 1950
Also Known As Won C Chung
Person 20 Brenner Pl, Demarest, NJ 07627
Phone Number 201-541-4493
Possible Relatives

Inho Lee
Previous Address 3641 Union St #6B, Flushing, NY 11354
126 14th St, Cresskill, NJ 07626

Lee J Chung

Name / Names Lee J Chung
Age 83
Birth Date 1941
Person 2980 Woodbury Dr, Arlington Heights, IL 60004
Phone Number 773-774-3072
Previous Address 1031 Milwaukee Ave, Libertyville, IL 60048
4823 Central Ave, Chicago, IL 60630
4111 Williamsburg Ct, Glenview, IL 60025

Lee C Chung

Name / Names Lee C Chung
Age 100
Birth Date 1923
Person 771 Stafford Rd #1, Fall River, MA 02721
Previous Address 4500 Flagler Dr, West Palm Beach, FL 33407
4500 Flagler Dr #13, West Palm Beach, FL 33407
4500 Flagler Dr #B, West Palm Beach, FL 33407

Lee J Chung

Name / Names Lee J Chung
Age N/A
Person 98-1203 KULAWAI PL, AIEA, HI 96701
Phone Number 808-488-8974

Lee Chang Chung

Name / Names Lee Chang Chung
Age N/A
Person 10250 Breconshire Rd, Ellicott City, MD 21042
Possible Relatives

Chuns Hyon Chung
Previous Address 3004 Autumn Branch Ln, Ellicott City, MD 21043

Lee Chung

Name / Names Lee Chung
Age N/A
Person 176 Village Park Rd, Amherst, MA 01002
Possible Relatives Yeonsuk S Leechung
Yeonsuk Chung
Yanggul Gul Lee
Younsuk Lee
Yeonsuk Leechung
Previous Address 44 Mill Holw, Amherst, MA 01002

Lee Chung

Name / Names Lee Chung
Age N/A
Person 6652 CAMBRIDGE DR, REX, GA 30273

Lee Win Chung

Name / Names Lee Win Chung
Age N/A
Person 3303 PO Box, Salisbury, MD 21802
Previous Address 5651 Scottish Highlands Cir, Salisbury, MD 21801
955 PO Box, Salisbury, MD 21803

Lee Chung

Name / Names Lee Chung
Age N/A
Person 2015 41st St #N, Rochester, MN 55901
Possible Relatives

Lee I Chung

Name / Names Lee I Chung
Age N/A
Person 10301 S JACKSON HWY, LINCOLN, AR 72744
Phone Number 479-824-3727

Lee Chung

Name / Names Lee Chung
Age N/A
Person 4300 DEVEREUX DR, PENSACOLA, FL 32504
Phone Number 850-476-0453

Lee Chung

Name / Names Lee Chung
Age N/A
Person 10261 EMERALD WOODS AVE, ORLANDO, FL 32836
Phone Number 407-363-7128

Lee M Chung

Name / Names Lee M Chung
Age N/A
Person 209 SW HATTERAS CT, PALM CITY, FL 34990
Phone Number 772-781-4224

Lee Chung

Name / Names Lee Chung
Age N/A
Person 4225 CRIMSON DR, HOFFMAN ESTATES, IL 60192
Phone Number 847-359-6967

Lee Chung

Name / Names Lee Chung
Age N/A
Person 3252 ARROWWOOD LN, DUBUQUE, IA 52001
Phone Number 563-557-2557

Lee Win Chung

Name / Names Lee Win Chung
Age N/A
Person 105 Tanglewood Pl, Parkersburg, WV 26104

Lee Lai Chung

Name / Names Lee Lai Chung
Age N/A
Person 13 Monroe St #17, New York, NY 10002

Lee Lin Chung

Name / Names Lee Lin Chung
Age N/A
Person 30 Frost Pl, Albany, NY 12205

Lee Chung

Name / Names Lee Chung
Age N/A
Person 8 LAKESIDE DR, OCALA, FL 34482

Lee Kwang Chung

Name / Names Lee Kwang Chung
Age N/A
Person 1813 Aspen Dr, Plainsboro, NJ 08536
Previous Address 1 Glengarry, Cranbury, NJ 08512

Lee Chung

Name / Names Lee Chung
Age N/A
Person 111 ALLERTON DR, SCHAUMBURG, IL 60194

lee chung

Business Name chung lee
Person Name lee chung
Position company contact
State SC
Address 113 S. Parker st. B, WINNSBORO, 29180 SC
Phone Number 999-999-9999
Email [email protected]

Lee Chung

Business Name Tarrytown Gourmet Inc
Person Name Lee Chung
Position company contact
State NY
Address 45 N Broadway Tarrytown NY 10591-3208
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Fax Number 914-366-6878

Lee Chung

Business Name Subway
Person Name Lee Chung
Position company contact
State FL
Address 4967 Coconut Creek Pkwy Pompano Beach FL 33063-3909
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-979-7886

Lee Chung

Business Name Sassy Nails
Person Name Lee Chung
Position company contact
State NV
Address 6420 Sky Pointe Dr Las Vegas NV 89131-4045
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 702-395-9444
Number Of Employees 4
Annual Revenue 229320

Lee Chung

Business Name Pho
Person Name Lee Chung
Position company contact
State MI
Address 29 W 16th St Holland MI 49423-3320
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 616-392-4697

Lee Chung

Business Name Luke Afb Exchange Store
Person Name Lee Chung
Position company contact
State AZ
Address 7071 N 138th Ave 1540 Glendale AZ 85307-2006
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 623-935-4652
Number Of Employees 2
Annual Revenue 104000

Lee Chung

Business Name Lee's Import
Person Name Lee Chung
Position company contact
State VA
Address 2980 Gallows Rd Falls Church VA 22042-1018
Industry Home Furniture, Furnishings And Equipment Stores
SIC Code 5712
SIC Description Furniture Stores
Phone Number 703-573-0171
Number Of Employees 4
Annual Revenue 792000

Lee Chung

Business Name Lamp RecycleNEMA
Person Name Lee Chung
Position company contact
State VA
Address 1300 North 17th Street - Suite 1847, ARLINGTON, 22209 VA
Phone Number
Email [email protected]

Lee Chung

Business Name LNC Custom Tailor Co Inc
Person Name Lee Chung
Position company contact
State NY
Address 83 Baxter St New York NY 10013-4433
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 212-406-9527
Number Of Employees 2
Annual Revenue 255360

Lee Chung

Business Name Headquarterz
Person Name Lee Chung
Position company contact
State NY
Address 369 Broome Street, NEW YORK, 10013 NY
SIC Code 3535
Phone Number
Email [email protected]

Lee Chung

Business Name Green Point Laundromat
Person Name Lee Chung
Position company contact
State NY
Address 132 Franklin St Brooklyn NY 11222-2262
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number
Number Of Employees 2
Annual Revenue 136320
Fax Number 718-389-9178

Lee Chung

Business Name Fancy Nails
Person Name Lee Chung
Position company contact
State TX
Address 3801 Olsen Blvd Amarillo TX 79109-3070
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 806-351-2146

Lee Chung

Business Name Deep Ellum Deli
Person Name Lee Chung
Position company contact
State TX
Address 3101 Commerce St Ste 102 Dallas TX 75226-1663
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 214-741-6969

Lee Chung

Business Name Dai Nam Construction
Person Name Lee Chung
Position company contact
State TX
Address 4400 Boone Rd APT 244 Houston TX 77072-1957
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 281-564-6877

Lee Chung

Business Name Casita Grocery & Deli
Person Name Lee Chung
Position company contact
State TX
Address 2111 W Northwest Hwy Dallas TX 75220-4211
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 972-556-1134

Lee Chung

Person Name Lee Chung
Filing Number 801838792
Position President
State TX
Address 11301 Palm Bay Street, Pearland TX 77584

Lee Chung

Person Name Lee Chung
Filing Number 801838792
Position Member
State TX
Address 11301 Palm Bay Street, Pearland TX 77584

Lee Chung

Person Name Lee Chung
Filing Number 801838792
Position Director
State TX
Address 11301 Palm Bay Street, Pearland TX 77584

Lee Chung

Person Name Lee Chung
Filing Number 142079500
Position Director
State TX
Address PO BOX 196, Bellaire TX 77402

Lee Chung

Person Name Lee Chung
Filing Number 142079500
Position P
State TX
Address PO BOX 196, Bellaire TX 77402

Chung K Lee

State NV
Calendar Year 2018
Employer University Medical Center
Job Title CLINICAL SUPERVISOR
Name Chung K Lee
Annual Wage $165,257
Base Pay $109,813
Overtime Pay N/A
Other Pay $12,070
Benefits $43,374
Total Pay $121,883

Chung Lee

State CA
Calendar Year 2013
Employer University of California
Job Title ADJ PROF-HCOMP
Name Chung Lee
Annual Wage $68,374
Base Pay $49,878
Overtime Pay N/A
Other Pay N/A
Benefits $18,496
Total Pay $49,878

CHUNG LEE

State CA
Calendar Year 2012
Employer University of California
Job Title ADJ PROF-HCOMP
Name CHUNG LEE
Annual Wage $51,992
Base Pay $51,992
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $51,992

CHUNG LEE

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name CHUNG LEE
Annual Wage $24,589
Base Pay $9,620
Overtime Pay N/A
Other Pay $14,969
Benefits N/A
Total Pay $24,589

Chung Lee Y

State VA
Calendar Year 2016
Employer Northern Virginia Training Center
Name Chung Lee Y
Annual Wage $6,656

Chung Lee Y

State VA
Calendar Year 2015
Employer Northern Virginia Training Center
Name Chung Lee Y
Annual Wage $42,035

Lee Chung Suk

State NY
Calendar Year 2018
Employer Shawangunk Correctional Facili
Name Lee Chung Suk
Annual Wage $175,582

Lee Chung Suk

State NY
Calendar Year 2018
Employer Doccs Shawangunk
Job Title Clinical Physn 2
Name Lee Chung Suk
Annual Wage $179,289

Lee Yiu Chung

State NY
Calendar Year 2018
Employer Community College (Kingsboro)
Job Title Cuny Custodial Assistant
Name Lee Yiu Chung
Annual Wage $33,146

Chung Lee

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Adult Teacher
Name Chung Lee
Annual Wage $56,732
Base Pay $41,198
Overtime Pay N/A
Other Pay N/A
Benefits $15,534
Total Pay $41,198
County Los Angeles County

Lee Chung Suk

State NY
Calendar Year 2017
Employer Shawangunk Correctional Facili
Name Lee Chung Suk
Annual Wage $176,983

Lee Yiu Chung

State NY
Calendar Year 2017
Employer Community College (Kingsboro)
Job Title Cuny Custodial Assistant
Name Lee Yiu Chung
Annual Wage $44,699

Lee Chung Suk

State NY
Calendar Year 2016
Employer Western New York Ddso
Job Title Clinical Physn 2
Name Lee Chung Suk
Annual Wage $127

Lee Chung Suk

State NY
Calendar Year 2016
Employer Shawangunk Correctional Facili
Name Lee Chung Suk
Annual Wage $175,330

Lee Chung Suk

State NY
Calendar Year 2016
Employer Doccs Shawangunk
Job Title Clinical Physn 2
Name Lee Chung Suk
Annual Wage $173,007

Lee Yiu Chung

State NY
Calendar Year 2016
Employer Community College (kingsboro)
Job Title Custodial Assistant
Name Lee Yiu Chung
Annual Wage $30,756

Lee Chung Suk

State NY
Calendar Year 2015
Employer Western New York Ddso
Job Title Clinical Physn 2
Name Lee Chung Suk
Annual Wage $121

Lee Chung Suk

State NY
Calendar Year 2015
Employer Shawangunk Correctional Facili
Name Lee Chung Suk
Annual Wage $164,927

Lee Chung Suk

State NY
Calendar Year 2017
Employer Doccs Shawangunk
Job Title Clinical Physn 2
Name Lee Chung Suk
Annual Wage $176,612

Lee Chung Suk

State NY
Calendar Year 2015
Employer Doccs Shawangunk
Job Title Clinical Physn 2
Name Lee Chung Suk
Annual Wage $168,792

Chung Lee

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Teacher
Name Chung Lee
Annual Wage $77,100
Base Pay $57,552
Overtime Pay N/A
Other Pay $741
Benefits $18,807
Total Pay $58,293
County Los Angeles County

Chung Lee

State CA
Calendar Year 2015
Employer Livermore Valley Joint Unified
Job Title CROCE SPEC DAY CL NON SEVERE
Name Chung Lee
Annual Wage $48,232
Base Pay $36,110
Overtime Pay N/A
Other Pay $1,745
Benefits $10,377
Total Pay $37,856
County Alameda County

Chung K Lee

State NV
Calendar Year 2017
Employer University Medical Center
Job Title CLINICAL SUPERVISOR
Name Chung K Lee
Annual Wage $161,695
Base Pay $99,194
Overtime Pay N/A
Other Pay $19,846
Benefits $42,655
Total Pay $119,040

CHUNG LEE

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title PSYCHIATRIC SOCIAL WORKER II
Name CHUNG LEE
Annual Wage $121,701
Base Pay $87,762
Overtime Pay N/A
Other Pay $6,139
Benefits $27,800
Total Pay $93,901

So Hyun Chung Lee

State CA
Calendar Year 2018
Employer Glendale Community College
Job Title Instructor coll day
Name So Hyun Chung Lee
Annual Wage $9,794
Base Pay $9,794
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,794

So Hyun Chung Lee

State CA
Calendar Year 2018
Employer Glendale Community College
Job Title Adjunct office hours
Name So Hyun Chung Lee
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Chung S Lee

State CA
Calendar Year 2018
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name Chung S Lee
Annual Wage $23,586
Base Pay $18,086
Overtime Pay N/A
Other Pay $5,500
Benefits N/A
Total Pay $23,586

Chung Lee

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Teacher
Name Chung Lee
Annual Wage $101,413
Base Pay $73,470
Overtime Pay N/A
Other Pay $956
Benefits $26,987
Total Pay $74,426
County Los Angeles County

Chung Lee

State CA
Calendar Year 2017
Employer Los Angeles Unified
Job Title Adult Teacher
Name Chung Lee
Annual Wage $90,981
Base Pay $69,038
Overtime Pay N/A
Other Pay $138
Benefits $21,805
Total Pay $69,176
County Los Angeles County

So Hyun Chung Lee

State CA
Calendar Year 2017
Employer Glendale Community College
Job Title Instructor Coll Day
Name So Hyun Chung Lee
Annual Wage $11,458
Base Pay $11,458
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $11,458

CHUNG LEE

State CA
Calendar Year 2014
Employer University of California
Job Title ADJ PROF-HCOMP
Name CHUNG LEE
Annual Wage $69,917
Base Pay $49,832
Overtime Pay N/A
Other Pay N/A
Benefits $20,085
Total Pay $49,832

Chung Lee

State CA
Calendar Year 2016
Employer University of California
Job Title ADJ PROF-FY
Name Chung Lee
Annual Wage $13,612
Base Pay N/A
Overtime Pay N/A
Other Pay $13,503
Benefits $109
Total Pay $13,503

Chung Lee

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Adult Teacher
Name Chung Lee
Annual Wage $75,928
Base Pay $53,674
Overtime Pay N/A
Other Pay $3,114
Benefits $19,140
Total Pay $56,788
County Los Angeles County
Status PT

Chung Lee

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title PSYCHIATRIC SOCIAL WORKER II
Name Chung Lee
Annual Wage $115,033
Base Pay $84,388
Overtime Pay N/A
Other Pay $5,343
Benefits $25,302
Total Pay $89,731

Chung Lee

State CA
Calendar Year 2016
Employer Livermore Valley Joint Unified
Job Title CROCE SPEC DAY CL NON SEVERE
Name Chung Lee
Annual Wage $56,775
Base Pay $45,206
Overtime Pay N/A
Other Pay N/A
Benefits $11,569
Total Pay $45,206
County Alameda County
Status PT

Chung Lee

State CA
Calendar Year 2015
Employer University of California
Job Title ADJ PROF-FY
Name Chung Lee
Annual Wage $47,218
Base Pay $27,878
Overtime Pay N/A
Other Pay N/A
Benefits $19,340
Total Pay $27,878

Chung Lee

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Teacher
Name Chung Lee
Annual Wage $95,446
Base Pay $73,121
Overtime Pay N/A
Other Pay $624
Benefits $21,701
Total Pay $73,745
County Los Angeles County
Status FT

Chung Lee

State CA
Calendar Year 2015
Employer Los Angeles Unified
Job Title Adult Teacher
Name Chung Lee
Annual Wage $59,912
Base Pay $43,214
Overtime Pay N/A
Other Pay $163
Benefits $16,535
Total Pay $43,377
County Los Angeles County
Status PT

CHUNG LEE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title PSYCHIATRIC SOCIAL WORKER II
Name CHUNG LEE
Annual Wage $110,066
Base Pay $79,888
Overtime Pay N/A
Other Pay $4,994
Benefits $25,183
Total Pay $84,882

Chung Lee

State CA
Calendar Year 2016
Employer Los Angeles Unified
Job Title Teacher
Name Chung Lee
Annual Wage $97,130
Base Pay $72,238
Overtime Pay N/A
Other Pay $754
Benefits $24,138
Total Pay $72,992
County Los Angeles County
Status FT

Lee Yiu Chung

State NY
Calendar Year 2015
Employer Community College (kingsboro)
Job Title Cuny Custodial Assistant
Name Lee Yiu Chung
Annual Wage $31,257

Lee Chung

Name Lee Chung
Address 2 Mohawk Cir Danbury CT 06811 -4440
Phone Number 203-778-6935
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 Graduate School
Language English

Lee J Chung

Name Lee J Chung
Address 12020 Gravelly Lake Dr Sw Lakewood WA 98499 -1414
Phone Number 253-581-2989
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Lee I Chung

Name Lee I Chung
Address 295 Pacific St Brooklyn NY 11201 -6314
Phone Number 347-227-7606
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Lee Chung

Name Lee Chung
Address 6652 Cambridge Dr Rex GA 30273 -2043
Phone Number 404-368-7141
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 Graduate School
Language English

Lee Chung

Name Lee Chung
Address 32 Fern Tree Ave Las Vegas NV 89183 -5130
Phone Number 702-369-8512
Gender Unknown
Date Of Birth 1970-01-12
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Lee Chung

Name Lee Chung
Address 13835 Elder Ave Flushing NY 11355-4040 APT 2H-4067
Phone Number 718-886-1765
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed High School
Language English

Lee Chung

Name Lee Chung
Address 98-1203 Kulawai Pl Aiea HI 96701 -3064
Phone Number 808-488-8494
Email [email protected]
Gender Unknown
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 5001
Education Completed High School
Language English

Lee I Chung

Name Lee I Chung
Address 1969 Brentwood Rd Northbrook IL 60062 -3765
Phone Number 847-508-7772
Gender Unknown
Date Of Birth 1963-06-25
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lee Chung

Name Lee Chung
Address 10 Enclave Ct Marlton NJ 08053 -1259
Phone Number 856-424-7747
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Lee S Chung

Name Lee S Chung
Address 3000 Kennedy Dr Salt Lake City UT 84108 APT 8-2127
Phone Number 865-850-3589
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

CHUNG H LEE

Name CHUNG H LEE
Address 10711 Sterling Manor Drive Spring TX 77379
Value 46126
Landvalue 46126
Buildingvalue 140626

CHUNG WOONG LEE

Name CHUNG WOONG LEE
Address 35-35 164 STREET, NY 11358
Value 831000
Full Value 831000
Block 5284
Lot 29
Stories 3

CHUNG LEE REALTY CORP

Name CHUNG LEE REALTY CORP
Address 214 GRAND STREET, NY 10013
Value 1730000
Full Value 1730000
Block 470
Lot 28
Stories 4

CHUNG LEE

Name CHUNG LEE
Address 5224 8 AVENUE, NY 11220
Value 833000
Full Value 833000
Block 810
Lot 49
Stories 4

CHUNG KOO LEE

Name CHUNG KOO LEE
Address 172 PORT RICHMOND AVENUE, NY 10302
Value 328000
Full Value 328000
Block 1077
Lot 51
Stories 2

CHUNG KOO LEE

Name CHUNG KOO LEE
Address 204 BAY STREET, NY 10301
Value 363000
Full Value 363000
Block 498
Lot 64
Stories 3

CHUNG K LEE

Name CHUNG K LEE
Address 225 RICHMOND HILL ROAD, NY 10314
Value 465000
Full Value 465000
Block 2388
Lot 1
Stories 2

CHUNG HUI LEE

Name CHUNG HUI LEE
Address 65-16 ELLWELL CRESCENT, NY 11374
Value 807000
Full Value 807000
Block 3135
Lot 56
Stories 2

CHUNG HEE LEE

Name CHUNG HEE LEE
Address 42-40 147 STREET, NY 11355
Value 889000
Full Value 889000
Block 5375
Lot 35
Stories 2

CHUNG CHI LEE

Name CHUNG CHI LEE
Address 94-59 46 AVENUE, NY 11373
Value 746000
Full Value 746000
Block 1602
Lot 58
Stories 3

LEE, YOUNG SANG & KYONG SOOK CHUNG

Name LEE, YOUNG SANG & KYONG SOOK CHUNG
Physical Address 748 LANCASTER RD
Owner Address 748 LANCASTER RD
Sale Price 450000
Ass Value Homestead 143800
County bergen
Address 748 LANCASTER RD
Value 329200
Net Value 329200
Land Value 185400
Prior Year Net Value 329200
Transaction Date 2012-03-07
Property Class Residential
Deed Date 2004-11-09
Sale Assessment 176700
Year Constructed 1974
Price 450000

LEE, YANG JO & NAM YOUNG CHUNG

Name LEE, YANG JO & NAM YOUNG CHUNG
Physical Address 51 CONGRESSIONAL PKWY
Owner Address 51 CONGRESSIONAL PKWY.
Sale Price 395000
Ass Value Homestead 184600
County essex
Address 51 CONGRESSIONAL PKWY
Value 474600
Net Value 474600
Land Value 290000
Prior Year Net Value 474600
Transaction Date 2009-01-05
Property Class Residential
Deed Date 2002-07-25
Sale Assessment 56200
Year Constructed 1956
Price 395000

LEE, WOO CHUNG

Name LEE, WOO CHUNG
Physical Address 667 DREXEL RD
Owner Address 667 DREXEL RD
Sale Price 655000
Ass Value Homestead 266600
County bergen
Address 667 DREXEL RD
Value 570200
Net Value 570200
Land Value 303600
Prior Year Net Value 570200
Transaction Date 2011-09-07
Property Class Residential
Deed Date 2005-10-28
Sale Assessment 480900
Year Constructed 1975
Price 655000

CHUNG YAN LEE

Name CHUNG YAN LEE
Address 147-31 JEWEL AVENUE, NY 11367
Value 630000
Full Value 630000
Block 6645
Lot 53
Stories 1.5

LEE, TING CHUNG

Name LEE, TING CHUNG
Physical Address 650 CHESTNUT AVE
Owner Address 650 CHESTNUT AVE
Sale Price 295000
Ass Value Homestead 190500
County bergen
Address 650 CHESTNUT AVE
Value 423000
Net Value 423000
Land Value 232500
Prior Year Net Value 423000
Transaction Date 2007-01-19
Property Class Residential
Deed Date 2003-07-21
Sale Assessment 166800
Year Constructed 1927
Price 295000

LEE, SANG I & HEE N CHUNG

Name LEE, SANG I & HEE N CHUNG
Physical Address 64 GRAYROCK ROAD
Owner Address 64 GRAYROCK ROAD
Sale Price 430000
Ass Value Homestead 276300
County hunterdon
Address 64 GRAYROCK ROAD
Value 424600
Net Value 424600
Land Value 148300
Prior Year Net Value 424600
Transaction Date 2010-08-04
Property Class Residential
Deed Date 2010-05-22
Sale Assessment 485100
Price 430000

LEE, SANG HYUN & HYAE YOUNG CHUNG

Name LEE, SANG HYUN & HYAE YOUNG CHUNG
Physical Address 76 ROMANO DR
Owner Address 76 ROMANO DR
Sale Price 425000
Ass Value Homestead 135700
County bergen
Address 76 ROMANO DR
Value 297600
Net Value 297600
Land Value 161900
Prior Year Net Value 297600
Transaction Date 2012-03-09
Property Class Residential
Deed Date 2005-08-01
Sale Assessment 371400
Year Constructed 1941
Price 425000

LEE, MOO KEUN & CHUNG

Name LEE, MOO KEUN & CHUNG
Physical Address 47 TUSCANY DR
Owner Address 47 TUSCANY DR
Sale Price 425871
Ass Value Homestead 294300
County mercer
Address 47 TUSCANY DR
Value 416500
Net Value 416500
Land Value 122200
Prior Year Net Value 416500
Transaction Date 2011-12-06
Property Class Residential
Deed Date 2009-07-15
Sale Assessment 122200
Price 425871

LEE, JAE SANG & SEUNG HEE CHUNG

Name LEE, JAE SANG & SEUNG HEE CHUNG
Physical Address 815 HUDSON PARK
Owner Address 815 HUDSON PARK
Sale Price 760880
Ass Value Homestead 134100
County bergen
Address 815 HUDSON PARK
Value 434100
Net Value 434100
Land Value 300000
Prior Year Net Value 434100
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2007-07-23
Sale Assessment 200
Year Constructed 2007
Price 760880

LEE, HWIDONG & SUE CHUNG

Name LEE, HWIDONG & SUE CHUNG
Physical Address 3414 CITY PLACE
Owner Address 5 EDEN COURT
Sale Price 1
Ass Value Homestead 118200
County bergen
Address 3414 CITY PLACE
Value 293200
Net Value 293200
Land Value 175000
Prior Year Net Value 293200
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2010-06-04
Sale Assessment 349300
Year Constructed 2005
Price 1

LEE, GUNJAE & YUN JIN CHUNG

Name LEE, GUNJAE & YUN JIN CHUNG
Physical Address 169 BEECHWOOD DR
Owner Address 169 BEECHWOOD DR
Sale Price 1
Ass Value Homestead 67000
County passaic
Address 169 BEECHWOOD DR
Value 174600
Net Value 174600
Land Value 107600
Prior Year Net Value 174600
Transaction Date 2008-01-05
Property Class Residential
Deed Date 2003-02-02
Sale Assessment 174600
Year Constructed 1937
Price 1

LEE, DANIEL & SOO-KYUNG CHUNG

Name LEE, DANIEL & SOO-KYUNG CHUNG
Physical Address 94 COLUMBIA AVENUE-C0094
Owner Address 94 COLUMBIA AVENUE-C0094
Sale Price 0
Ass Value Homestead 180900
County bergen
Address 94 COLUMBIA AVENUE-C0094
Value 436500
Net Value 436500
Land Value 255600
Prior Year Net Value 436500
Transaction Date 2011-12-02
Property Class Residential
Year Constructed 2003
Price 0

LEE, BILL JONG-MIN & AMY SHU CHUNG

Name LEE, BILL JONG-MIN & AMY SHU CHUNG
Physical Address 9 BAYBERRY CLOSE
Owner Address 9 BAYBERRY CLOSE
Sale Price 305000
Ass Value Homestead 88400
County middlesex
Address 9 BAYBERRY CLOSE
Value 102600
Net Value 102600
Land Value 14200
Prior Year Net Value 102600
Transaction Date 2012-12-21
Property Class Residential
Deed Date 2012-09-24
Sale Assessment 102600
Year Constructed 1980
Price 305000

LEE, BILL JONG-MIN & AMY SHU CHUNG

Name LEE, BILL JONG-MIN & AMY SHU CHUNG
Physical Address 14 WOODROW WILSON DR
Owner Address 14 WOODROW WILSON DR
Sale Price 275000
Ass Value Homestead 119500
County middlesex
Address 14 WOODROW WILSON DR
Value 214700
Net Value 214700
Land Value 95200
Prior Year Net Value 214700
Transaction Date 2003-12-23
Property Class Residential
Deed Date 1999-07-02
Sale Assessment 214700
Price 275000

CHUNG LEE LLC

Name CHUNG LEE LLC
Physical Address 106 HERITAGE BLVD #7
Owner Address 27 RENFIELD DR
Sale Price 1
Ass Value Homestead 154100
County mercer
Address 106 HERITAGE BLVD #7
Value 234100
Net Value 234100
Land Value 80000
Prior Year Net Value 234100
Transaction Date 2008-06-30
Property Class Residential
Deed Date 1996-05-03
Sale Assessment 87000
Price 1

CHUNG LEE LLC

Name CHUNG LEE LLC
Physical Address 103 CLARIDGE CT #5
Owner Address 27 RENFIELD DR
Sale Price 90750
Ass Value Homestead 154100
County mercer
Address 103 CLARIDGE CT #5
Value 234100
Net Value 234100
Land Value 80000
Prior Year Net Value 234100
Transaction Date 2008-06-30
Property Class Residential
Deed Date 1997-12-31
Sale Assessment 81000
Price 90750

LEE, SOO K & KYUNG AE LEE CHUNG

Name LEE, SOO K & KYUNG AE LEE CHUNG
Physical Address 69 DILLINGHAM PL
Owner Address 69 DILLINGHAM PL
Sale Price 1310000
Ass Value Homestead 1074800
County bergen
Address 69 DILLINGHAM PL
Value 1681900
Net Value 1681900
Land Value 607100
Prior Year Net Value 1681900
Transaction Date 2008-02-29
Property Class Residential
Deed Date 2003-12-22
Sale Assessment 1099000
Year Constructed 2002
Price 1310000

LEE EUN CHUNG

Name LEE EUN CHUNG
Physical Address 15292 LEIPZIG CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 15292 LEIPZIG CIR, PORT CHARLOTTE, FL 33981

LEE CHUNG

Name LEE CHUNG
Address 50-42 64 STREET, NY 11377
Value 775000
Full Value 775000
Block 2339
Lot 3
Stories 3

LEE CHUNG

Name LEE CHUNG
Address 138-35 ELDER AVENUE, NY 11355
Value 11201
Full Value 11201
Block 5137
Lot 1086
Stories 20

CHUNG H LEE

Name CHUNG H LEE
Address 12801 Bay Hill Drive Beltsville MD 20705
Value 100700
Landvalue 100700
Buildingvalue 401500
Airconditioning yes

CHUNG H LEE

Name CHUNG H LEE
Address 6506 Medinah Lane Alexandria VA
Value 100000
Landvalue 100000
Buildingvalue 249490
Landarea 1,167 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement Full

CHUNG H & EMILY C LEE

Name CHUNG H & EMILY C LEE
Address 3175 Roxbury Drive Reno NV
Value 42900
Landvalue 42900
Buildingvalue 207981
Landarea 7,159 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 250332

CHUNG FUN LEE

Name CHUNG FUN LEE
Address 46-29 190th Street Queens NY 11358
Value 478000
Landvalue 17820

CHUNG FUN LEE

Name CHUNG FUN LEE
Address 7400 Gratiot Saginaw MI
Value 5700

CHUNG FU LEE & BETTY LEE

Name CHUNG FU LEE & BETTY LEE
Address 16494 SW Inverurie Road Lake Oswego OR 97035
Value 98573
Landvalue 98573
Buildingvalue 95120
Bedrooms 3
Numberofbedrooms 3
Price 108000

CHUNG F LEE & YOUTH LEE

Name CHUNG F LEE & YOUTH LEE
Address Piermont Street El Paso TX
Value 480
Landvalue 480
Type Real

CHUNG E LEE & LAUREN SOJUNG LEE

Name CHUNG E LEE & LAUREN SOJUNG LEE
Address 9204 Garden Ranch Court Austin TX 78749
Value 50000
Landvalue 50000
Buildingvalue 249627
Type Real

CHUNG CHIU LEE

Name CHUNG CHIU LEE
Address 8016 Case Drive Plano TX 75025-4016
Value 45000
Landvalue 45000
Buildingvalue 152032

CHUNG CHIEH LEE & YING DIANA LEE

Name CHUNG CHIEH LEE & YING DIANA LEE
Address 134 N Jamestown Road Coraopolis PA 15108
Value 46000
Landvalue 46000
Bedrooms 4
Basement Full

CHUNG CHIANG P LEE ET AL

Name CHUNG CHIANG P LEE ET AL
Address 22301 Essex View Drive Gaithersburg MD 20882
Value 518370
Landvalue 518370
Airconditioning yes

LEE CHUNG

Name LEE CHUNG
Address 60-72 60 AVENUE, NY 11378
Value 511000
Full Value 511000
Block 2743
Lot 4
Stories 2

CHUNG CHI LEE

Name CHUNG CHI LEE
Address 94-59 46th Avenue Queens NY 11373
Value 858000
Landvalue 19455

CHUNG C LEE & T LEE

Name CHUNG C LEE & T LEE
Address 8520 Potomac School Terrace Potomac MD 20854
Value 831880
Landvalue 831880
Airconditioning yes

CHUNG C LEE & SUZETTE W LEE

Name CHUNG C LEE & SUZETTE W LEE
Address 3637 Burwick Place Nashville TN 37013
Value 157200
Landarea 2,232 square feet
Price 155000

CHUNG & KUM LEE

Name CHUNG & KUM LEE
Address 3291 University Avenue Highland Park IL 60035
Value 56622
Landvalue 56622
Buildingvalue 255525
Price 970000

CHUNG & HO LEE

Name CHUNG & HO LEE
Address 6223 Dempster Street Morton Grove IL 60053
Landarea 5,400 square feet

CHUNG & HO LEE

Name CHUNG & HO LEE
Address 6229 Dempster Street Morton Grove IL 60053
Landarea 7,800 square feet

LEE, KAI CHUNG

Name LEE, KAI CHUNG
Address 209 BAY 31 STREET, NY 11214
Value 470585
Full Value 470585
Block 6449
Lot 1003
Stories 3

LEE, JEN CHUNG

Name LEE, JEN CHUNG
Address 90-70 51 AVENUE, NY 11373
Value 10427
Full Value 10427
Block 1853
Lot 1202
Stories 4

LEE, CHUNG

Name LEE, CHUNG
Address 52-03 GRAND AVENUE, NY 11378
Value 443000
Full Value 443000
Block 2851
Lot 14
Stories 2

LEE, CHUNG

Name LEE, CHUNG
Address 83-30 BRITTON AVENUE, NY 11373
Value 866000
Full Value 866000
Block 1517
Lot 19
Stories 3

LEE, CHUNG

Name LEE, CHUNG
Address 738 57 STREET, NY 11220
Value 861000
Full Value 861000
Block 850
Lot 23
Stories 2

LEE, CHUCK CHUNG

Name LEE, CHUCK CHUNG
Address 205-03 JAMAICA AVENUE, NY 11423
Value 269000
Full Value 269000
Block 10479
Lot 9
Stories 2

CHUNG CHEUNG LEE

Name CHUNG CHEUNG LEE
Address 20007 Bellflower Glen Drive Richmond TX 77407
Type Real

CHUNG LEE SEN

Name CHUNG LEE SEN
Physical Address COMMONWEALTH AVE N, POLK CITY, FL 33868
Owner Address 410 AVE DE LA CONSTITUCION, SAN JUAN, PR 00901
County Polk
Land Code Acreage not zoned agricultural with or withou
Address COMMONWEALTH AVE N, POLK CITY, FL 33868

LEE CHUNG

Name LEE CHUNG
Type Voter
State NY
Address 47 MAXWELL DRIVE, WESTBURY, NY 11560
Phone Number 516-333-1699
Email Address [email protected]

LEE CHUNG

Name LEE CHUNG
Type Republican Voter
State KY
Address 4204 BROWNSBORO GLEN RD, LOUISVILLE, KY 40241
Phone Number 502-675-7864
Email Address [email protected]

LEE CHUNG

Name LEE CHUNG
Type Independent Voter
State OH
Address 8335 GREENWOOD VIEW DR, CLEVELAND, OH 44129
Phone Number 440-281-6637
Email Address [email protected]

LEE CHUNG

Name LEE CHUNG
Car TOYOTA HIGHLANDER
Year 2009
Address 4959 Webbed Foot Way, Ellicott City, MD 21043-7976
Vin JTEES42A392129196

LEE CHUNG

Name LEE CHUNG
Car HONDA PILOT
Year 2009
Address 23999 E DORADO PL, AURORA, CO 80016-4253
Vin 5FNYF48599B041265

LEE CHUNG

Name LEE CHUNG
Car HONDA ACCORD
Year 2008
Address 18 Overlook Ln, Plainview, NY 11803-3208
Vin 1HGCP26738A113473

LEE CHUNG

Name LEE CHUNG
Car HONDA PILOT
Year 2008
Address 3655 REINIGER RD, HATBORO, PA 19040-1640
Vin 5FNYF18298B026445

LEE CHUNG

Name LEE CHUNG
Car ACURA TSX
Year 2008
Address 1666 JAMES ST, SYRACUSE, NY 13203-2816
Vin JH4CL96858C010425

LEE CHUNG

Name LEE CHUNG
Car TOYOTA PRIUS
Year 2008
Address 1908 CRIMSON LN, BLOOMINGTON, IL 61704-2737
Vin JTDKB20UX87698119

LEE CHUNG

Name LEE CHUNG
Car TOYOTA AVALON
Year 2007
Address 8616 Stonehouse Dr, Ellicott City, MD 21043-1954
Vin 4T1BK36B97U185211

LEE CHUNG

Name LEE CHUNG
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 13882 NW HENNINGER LN, PORTLAND, OR 97229-4037
Vin 4JGBB22EX7A174942

LEE CHUNG

Name LEE CHUNG
Car TOYOTA CAMRY
Year 2007
Address 855 Stone Canyon Dr, Ballwin, MO 63021-7151
Vin 4T1BE46K47U671468

lee chung

Name lee chung
Domain nekopia.net
Contact Email [email protected]
Whois Sever whois.gabia.com
Create Date 2012-05-30
Update Date 2013-07-04
Registrar Name GABIA, INC.
Registrant Address Oryu 2-dong, Guro-gu, Seoul 152895
Registrant Country KOREA, REPUBLIC OF

Lee Chung

Name Lee Chung
Domain autopartsfirmonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-28
Update Date 2013-11-29
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 Chung

Name Lee Chung
Domain millmarkgrove.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2010-02-21
Update Date 2012-02-02
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address 137 Devonshire St Surrey Hills NSW 2010
Registrant Country AUSTRALIA

Lee Chung

Name Lee Chung
Domain westboundgmcedition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-28
Update Date 2013-10-29
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 chung

Name Lee chung
Domain delicatecafe.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-05-04
Update Date 2012-07-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3f no.5 Lane 230, Guanfu N Rd Taipei Taiwan 105
Registrant Country TAIWAN

LEE CHUNG

Name LEE CHUNG
Domain noblina.com
Contact Email [email protected]
Whois Sever whois.yesnic.com
Create Date 2011-11-25
Update Date 2011-11-25
Registrar Name YESNIC CO. LTD.
Registrant Address #1002 -201 Yangji Maeul Chonggu Apt. Sunae-dong Bundang-gu Seongnam-si Gyeonggi-do 463921
Registrant Country KOREA, REPUBLIC OF