Lee Fong

We have found 138 public records related to Lee Fong in 20 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 11 business registration records connected with Lee Fong in public records. The businesses are registered in 5 states: WA, NV, GA, FL and NY. The businesses are engaged in 3 industries: Business Services (Services), Wholesale Trade - Non-Durable Goods (Products) and Engineering, Management, Accounting, Research And Related Industries (Services). There are 38 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Associate Project Manager. These employees work in 3 states: NJ, NY and CA. Average wage of employees is $51,057.


Lee Fong

Name / Names Lee Fong
Age 51
Birth Date 1973
Person 565 PO Box, Elaine, AR 72333
Previous Address 475 PO Box, Elaine, AR 72333

Lee Fung Fong

Name / Names Lee Fung Fong
Age 53
Birth Date 1971
Person 1171 Ovington Ave #1, Brooklyn, NY 11219
Phone Number 718-234-5627
Possible Relatives
Fong Lay Fong



Powching Fong
Layshuu Fong
Chia C Fong
Previous Address 4201 8th Ave, Brooklyn, NY 11232
806 42nd St, Brooklyn, NY 11232
12 Walworth St, Brooklyn, NY 11205
1218 Walworth, Brooklyn, NY 11205
10 Monroe St, New York, NY 10002
1171 68th St, Brooklyn, NY 11234
508 Brandywine Pkwy, Guilderland, NY 12084
277 Hemlock St #1, Brooklyn, NY 11208
Associated Business Best Choice Trading Corporation

Lee Ming Fong

Name / Names Lee Ming Fong
Age 67
Birth Date 1957
Also Known As Lee Minq Fong
Person 110 Tiber Rd, Syosset, NY 11791
Phone Number 516-621-8659
Possible Relatives Fong Lay Fong







Meefun C Fong
Previous Address 30 West St #28E, New York, NY 10004
33 Holiday Pond Rd, Jericho, NY 11753
2 Mott St #707, New York, NY 10013
880 60th St #P1, Brooklyn, NY 11220
880 60th St #6A, Brooklyn, NY 11220
265 Canal St, New York, NY 10013
1106 Bakersfield Rd, Columbia, SC 29210
Chatham, New York, NY 10038
7 Chatham Sq #8, New York, NY 10038
78 Chatham #503, New York, NY 10038
30 Monroe St, New York, NY 10002
36 Flower Ln, Roslyn Heights, NY 11577
110 Tiber, Oyster Bay, NY 11771
Associated Business New China Tower Chinese Restaurant, Inc T&T Fashion Wear, Inc Ming Tung Enterprise, Inc Hk Star Fashion, Inc K And S Sportswear, Inc Sing Yuen Chinese Fast Food, Inc Talent House Inc New China Royal Restaurant, Inc Great Peking, Inc New Lucky Star, Inc

Lee H Fong

Name / Names Lee H Fong
Age 73
Birth Date 1951
Also Known As Fong Lee
Person 9002 69th Ave, Forest Hills, NY 11375
Phone Number 917-544-3531
Possible Relatives







Previous Address 90-02 69 Ave, Forest Hills, NY 11375

Lee Fong

Name / Names Lee Fong
Age 81
Birth Date 1943
Person 2494 Partridge Dr, Pittsburgh, PA 15241
Email [email protected]

Lee Loo Fong

Name / Names Lee Loo Fong
Age 89
Birth Date 1934
Person 1250 Alhambra Cir #19, Coral Gables, FL 33146
Phone Number 305-253-0289
Possible Relatives Tung F Fong

Clement A Fong
Clement Fong

Previous Address 16420 95th Ave, Miami, FL 33157
10855 112th Ave #211, Miami, FL 33176
2900 58th Ave, Miami, FL 33155
1250 Alhambra Cir #19, Coral Gables, FL 33146
16420 Thav #95, Miami, FL 33157
16420 Thav Av #95, Miami, FL 33157

Lee W Fong

Name / Names Lee W Fong
Age 91
Birth Date 1932
Person 4158 Shorebrook #6, Sterling Heights, MI 48314
Phone Number 586-726-7208
Possible Relatives



Previous Address 23023 Cleveland St, Dearborn, MI 48124
Email [email protected]

Lee W Fong

Name / Names Lee W Fong
Age 92
Birth Date 1931
Person 2930 PO Box, Stateline, NV 89449
Phone Number 775-588-4794
Possible Relatives
Previous Address 294 Chimney Rock Rd, Stateline, NV 89449
294 Chimny Rock, Stateline, NV 89449
294 Chimny Rock Rd, Stateline, NV 89449
Edgewood, Stateline, NV 89449
635 Yuba St, Richmond, CA 94805

Lee J Fong

Name / Names Lee J Fong
Age N/A
Person 1625 BULEVAR MAYOR, APT L5 GULF BREEZE, FL 32561
Phone Number 850-932-9218

Lee W Fong

Name / Names Lee W Fong
Age N/A
Person 4158 SHOREBROOK APT 6, STERLING HEIGHTS, MI 48314
Phone Number 586-726-7208

Lee Wai Fong

Name / Names Lee Wai Fong
Age N/A
Also Known As Wai Yam
Person 4641 Home Pl, Plano, TX 75024
Possible Relatives




Previous Address 4156 Pommard Dr, Kenner, LA 70065
3701 David Dr, Metairie, LA 70003

Lee Fong

Name / Names Lee Fong
Age N/A
Person 579 New Scotland Ave, Albany, NY 12208
Previous Address 419 Central Ave, Albany, NY 12206

Lee Yoke Fong

Name / Names Lee Yoke Fong
Age N/A
Person 2124 Minnesota Ave, Washington, DC 20020
Possible Relatives

Lee H Fong

Name / Names Lee H Fong
Age N/A
Person 16 WILLIAM ST W, GREENWICH, CT 6830
Phone Number 203-531-2828

Lee Fong

Name / Names Lee Fong
Age N/A
Person 5392 SW 155TH AVE, HOLLYWOOD, FL 33027
Phone Number 954-447-3258

Lee Fong

Name / Names Lee Fong
Age N/A
Person 2121 GREENE ST, APT 20B ADEL, IA 50003
Phone Number 515-993-2047

Lee Fong

Name / Names Lee Fong
Age N/A
Person 1034 40TH AVE NE, MINNEAPOLIS, MN 55421
Phone Number 763-789-6892

Lee Amy Fong

Name / Names Lee Amy Fong
Age N/A
Person 51 Catherine St #10, New York, NY 10038

Lee Trading Fong

Name / Names Lee Trading Fong
Age N/A
Person 225 Johnson Ave, Brooklyn, NY 11206

Lee Beth Fong

Name / Names Lee Beth Fong
Age N/A
Person 26 Hatherly Rd, Brighton, MA 02135

Lee Kun Fong

Name / Names Lee Kun Fong
Age N/A
Person 40041 PO Box, Lafayette, LA 70504

Lee L Fong

Name / Names Lee L Fong
Age N/A
Person 717 4th St, Saint Cloud, MN 56301

Lee Fong

Name / Names Lee Fong
Age N/A
Person 1331 EMERALD ST NE, WASHINGTON, DC 20002

Lee Y Fong

Name / Names Lee Y Fong
Age N/A
Person 1678 CHERRY BLOSSOM TER, LAKE MARY, FL 32746

Lee Fong

Name / Names Lee Fong
Age N/A
Person 834 EDMUND AVE, SAINT PAUL, MN 55104

Lee Fong

Name / Names Lee Fong
Age N/A
Person 875 WILMETTE AVE, ORMOND BEACH, FL 32174
Phone Number 386-677-2090

Lee N Fong

Name / Names Lee N Fong
Age N/A
Person 106 GRANT CHAMBERLAIN DR APT 3, BOZEMAN, MT 59715

Lee Fong

Business Name SeaTab
Person Name Lee Fong
Position company contact
State WA
Address 15100 SE 38TH Street Suite 837, BELLEVUE, 98006 WA
Phone Number
Email [email protected]

LEE FONG

Business Name NATIONAL STAR GARMENT, INC.
Person Name LEE FONG
Position CEO
Corporation Status Suspended
Agent 210 AGOSTINO RD, SAN GABRIEL, CA 91776
Care Of 210 AGOSTINO RD, SAN GABRIEL, CA 91776
CEO LEE FONG 210 AGOSTINO RD, SAN GABRIEL, CA 91776
Incorporation Date 1999-07-16

LEE FONG

Business Name NATIONAL STAR GARMENT, INC.
Person Name LEE FONG
Position registered agent
Corporation Status Suspended
Agent LEE FONG 210 AGOSTINO RD, SAN GABRIEL, CA 91776
Care Of 210 AGOSTINO RD, SAN GABRIEL, CA 91776
CEO LEE FONG210 AGOSTINO RD, SAN GABRIEL, CA 91776
Incorporation Date 1999-07-16

LEE FONG

Business Name MAGNIFICENT EIGHT, LLC.
Person Name LEE FONG
Position Mmember
State NV
Address 2764 LAKE SAHARA DRIVE., SUITE #111 2764 LAKE SAHARA DRIVE., SUITE #111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0160852006-4
Creation Date 2006-03-06
Type Domestic Limited-Liability Company

LEE CHI FONG

Business Name LEE'S GOLDEN CHINA, INC.
Person Name LEE CHI FONG
Position registered agent
State GA
Address 6221 WILLIAMSBURG DR, COLUMBUS, GA 31909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-14
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

LEE FONG

Business Name JSF, INC.
Person Name LEE FONG
Position CEO
Corporation Status Dissolved
Agent 290 PORT ROYAL AVE, FOSTER CITY, CA 94404
Care Of 290 PORT ROYAL AVE, FOSTER CITY, CA 94404
CEO LEE FONG 290 PORT ROYAL AVE, FOSTER CITY, CA 94404
Incorporation Date 1982-03-08

LEE FONG

Business Name JSF, INC.
Person Name LEE FONG
Position registered agent
Corporation Status Dissolved
Agent LEE FONG 290 PORT ROYAL AVE, FOSTER CITY, CA 94404
Care Of 290 PORT ROYAL AVE, FOSTER CITY, CA 94404
CEO LEE FONG290 PORT ROYAL AVE, FOSTER CITY, CA 94404
Incorporation Date 1982-03-08

Lee Fong

Business Name J Y Imports
Person Name Lee Fong
Position company contact
State FL
Address 4040 N Armenia Ave Tampa FL 33607-1002
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 813-878-2612

LEE FONG

Business Name CONTINENTAL FINANCIAL SERVICES, INC.
Person Name LEE FONG
Position registered agent
Corporation Status Suspended
Agent LEE FONG 6000 MIDWAY STE 450 F, SACRAMENTO, CA 95828
Care Of LEE FONG 6000 MIDWAY STE 450 F, SACRAMENTO, CA 95828
CEO RICHARD BRADY6000 MIDWAY STE 450 F, SACRAMENTO, CA 95828
Incorporation Date 2004-04-01

Lee Fong

Business Name Best Choice Trading Corp
Person Name Lee Fong
Position company contact
State NY
Address 146 Stewart Ave Brooklyn NY 11237-1129
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5146
SIC Description Fish And Seafoods
Fax Number 718-366-2999

Lee Fong

Business Name 1718 First Avenue Management
Person Name Lee Fong
Position company contact
State NY
Address 110 Tiber Rd Syosset NY 11791-1112
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services

Jing Fong J Lee

State CA
Calendar Year 2018
Employer State of California
Job Title AIR POLLUTION SPECIALIST
Name Jing Fong J Lee
Annual Wage $101,060
Base Pay $101,053
Overtime Pay N/A
Other Pay $7
Benefits N/A
Total Pay $101,060

Danice Fong Lee

State CA
Calendar Year 2013
Employer University of California
Job Title BLANK AST 3
Name Danice Fong Lee
Annual Wage $20,773
Base Pay $19,437
Overtime Pay N/A
Other Pay $775
Benefits $561
Total Pay $20,212

Miu Fong P Lee

State CA
Calendar Year 2013
Employer San Lorenzo Unified
Job Title SUBSTITUTE INSTRUCTIONAL AIDE
Name Miu Fong P Lee
Annual Wage $426
Base Pay $410
Overtime Pay N/A
Other Pay N/A
Benefits $15
Total Pay $410
County Alameda County

Fong Lee

State CA
Calendar Year 2013
Employer Sacramento County
Job Title Office Assistant Lv 2
Name Fong Lee
Annual Wage $61,636
Base Pay $35,734
Overtime Pay N/A
Other Pay $1,787
Benefits $24,115
Total Pay $37,521

Jing Fong J Lee

State CA
Calendar Year 2013
Employer California State University
Job Title Lecturer - Academic Year
Name Jing Fong J Lee
Annual Wage $3,060
Base Pay $3,060
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,060

DANICE FONG LEE

State CA
Calendar Year 2012
Employer University of California
Job Title BLANK AST 3
Name DANICE FONG LEE
Annual Wage $9,167
Base Pay $9,167
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,167

Miu Fong P Lee

State CA
Calendar Year 2012
Employer San Lorenzo Unified
Job Title Clerical and Office Sub Sal
Name Miu Fong P Lee
Annual Wage $303
Base Pay N/A
Overtime Pay N/A
Other Pay $303
Benefits N/A
Total Pay $303
County Alameda County

Fong Lee

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Office Assistant Lv 2
Name Fong Lee
Annual Wage $61,268
Base Pay $35,734
Overtime Pay $137
Other Pay $1,794
Benefits $23,603
Total Pay $37,665

Maple Yun Fong Lee

State CA
Calendar Year 2014
Employer ABC Unified
Job Title PARA-CLSRM SUB
Name Maple Yun Fong Lee
Annual Wage $9,860
Base Pay $9,860
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,860
County Los Angeles County

Fong Lee

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Office Assistant Lv 2
Name Fong Lee
Annual Wage $59,777
Base Pay $35,734
Overtime Pay N/A
Other Pay $1,787
Benefits $22,256
Total Pay $37,521

Lee Sau Fong L

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee Sau Fong L
Annual Wage $460

Lee Chuen Fong

State NY
Calendar Year 2017
Employer Department Of Transportation
Job Title Associate Project Manager
Name Lee Chuen Fong
Annual Wage $96,966

Lee Sau Fong L

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee Sau Fong L
Annual Wage $660

Lee Chuen Fong

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Associate Project Manager
Name Lee Chuen Fong
Annual Wage $85,902

Lee Sau Fong L

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee Sau Fong L
Annual Wage $465

Lee Chuen Fong

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Associate Project Manager
Name Lee Chuen Fong
Annual Wage $90,282

Lee Sau Fong L

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee Sau Fong L
Annual Wage $660

Lee Chuen Fong

State NY
Calendar Year 2018
Employer Department Of Transportation
Job Title Associate Project Manager
Name Lee Chuen Fong
Annual Wage $79,630

Lee Wun Fong

State NJ
Calendar Year 2018
Employer Rutgers University
Name Lee Wun Fong
Annual Wage $32,899

Jing Fong J Lee

State CA
Calendar Year 2014
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name Jing Fong J Lee
Annual Wage $3,060
Base Pay $2,040
Overtime Pay N/A
Other Pay $1,020
Benefits N/A
Total Pay $3,060

Fong Lee

State CA
Calendar Year 2014
Employer Sacramento County
Job Title Office Specialist Lv 2
Name Fong Lee
Annual Wage $63,421
Base Pay $36,329
Overtime Pay N/A
Other Pay $1,816
Benefits $25,276
Total Pay $38,145
Status FT

Fong Lee

State CA
Calendar Year 2018
Employer Sacramento County
Job Title Child Support Officer Lv 1
Name Fong Lee
Annual Wage $77,390
Base Pay $49,202
Overtime Pay $453
Other Pay $260
Benefits $27,475
Total Pay $49,915
Status FT

Fong Lee

State CA
Calendar Year 2018
Employer Fresno County
Job Title Accountant I
Name Fong Lee
Annual Wage $63,194
Base Pay $39,495
Overtime Pay $255
Other Pay N/A
Benefits $23,444
Total Pay $39,750

Jing Fong J Lee

State CA
Calendar Year 2017
Employer State of California
Job Title AIR POLLUTION SPECIALIST
Name Jing Fong J Lee
Annual Wage $122,392
Base Pay $94,772
Overtime Pay N/A
Other Pay $27
Benefits $27,593
Total Pay $94,799

Fong Lee

State CA
Calendar Year 2017
Employer Sacramento County
Job Title Office Specialist Lv II
Name Fong Lee
Annual Wage $70,273
Base Pay $42,597
Overtime Pay N/A
Other Pay $2,151
Benefits $25,525
Total Pay $44,748
Status FT

Fong Lee

State CA
Calendar Year 2017
Employer Fresno County
Job Title Accountant I
Name Fong Lee
Annual Wage $64,651
Base Pay $41,480
Overtime Pay N/A
Other Pay N/A
Benefits $23,171
Total Pay $41,480
Status FT

Jing Fong J Lee

State CA
Calendar Year 2016
Employer State of California
Job Title AIR POLLUTION SPECIALIST
Name Jing Fong J Lee
Annual Wage $111,425
Base Pay $87,433
Overtime Pay N/A
Other Pay $37
Benefits $23,955
Total Pay $87,470

Fong Lee

State CA
Calendar Year 2016
Employer Sacramento County
Job Title Office Specialist Lv 2
Name Fong Lee
Annual Wage $66,594
Base Pay $39,308
Overtime Pay N/A
Other Pay $1,965
Benefits $25,320
Total Pay $41,273
Status FT

Fong Lee

State CA
Calendar Year 2014
Employer Fresno County
Job Title Account Clerk I
Name Fong Lee
Annual Wage $21,026
Base Pay $14,869
Overtime Pay N/A
Other Pay N/A
Benefits $6,156
Total Pay $14,869
Status PT

Cary Fong Lee

State CA
Calendar Year 2016
Employer Grossmont-Cuyamaca CCD
Job Title INSTRUCTOR-MATH
Name Cary Fong Lee
Annual Wage $143,572
Base Pay $105,073
Overtime Pay N/A
Other Pay $12,274
Benefits $26,225
Total Pay $117,347
Status FT

Maple Yun Fong Lee

State CA
Calendar Year 2016
Employer ABC Unified
Job Title Teacher substitute
Name Maple Yun Fong Lee
Annual Wage $3,970
Base Pay $3,970
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,970
County Los Angeles County

Jing Fong J Lee

State CA
Calendar Year 2015
Employer State of California
Job Title AIR POLLUTION SPECIALIST
Name Jing Fong J Lee
Annual Wage $83,248
Base Pay $64,570
Overtime Pay N/A
Other Pay $454
Benefits $18,224
Total Pay $65,024

Fong Lee

State CA
Calendar Year 2015
Employer Sacramento County
Job Title Office Assistant Lv 2
Name Fong Lee
Annual Wage $68,061
Base Pay $40,031
Overtime Pay N/A
Other Pay $2,002
Benefits $26,028
Total Pay $42,033

Cary Fong Lee

State CA
Calendar Year 2015
Employer Grossmont-Cuyamaca CCD
Job Title INSTRUCTOR-MATH
Name Cary Fong Lee
Annual Wage $136,357
Base Pay $113,409
Overtime Pay N/A
Other Pay N/A
Benefits $22,947
Total Pay $113,409

Fong Lee

State CA
Calendar Year 2015
Employer Fresno County
Job Title Account Clerk II
Name Fong Lee
Annual Wage $41,741
Base Pay $25,386
Overtime Pay $276
Other Pay N/A
Benefits $16,078
Total Pay $25,662
Status FT

Maple Yun Fong Lee

State CA
Calendar Year 2015
Employer ABC Unified
Job Title TEACHER SUBSTITUTE
Name Maple Yun Fong Lee
Annual Wage $9,175
Base Pay $9,175
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,175
County Los Angeles County

Fong Lee

State CA
Calendar Year 2016
Employer Fresno County
Job Title Account Clerk III
Name Fong Lee
Annual Wage $42,461
Base Pay $26,359
Overtime Pay N/A
Other Pay N/A
Benefits $16,101
Total Pay $26,359
Status PT

Lee Wun Fong

State NJ
Calendar Year 2017
Employer Rutgers University
Name Lee Wun Fong
Annual Wage $32,899

Lee Y Fong

Name Lee Y Fong
Address 520 S Main St Seattle WA 98104 APT 1109-2737
Phone Number 206-423-9650
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Lee M Fong

Name Lee M Fong
Address 33 Holiday Pond Rd Jericho NY 11753 -1154
Phone Number 516-822-3382
Email [email protected]
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Lee Fong

Name Lee Fong
Address 4158 Shorebrook Sterling Heights MI 48314 APT 6-1981
Phone Number 586-726-7208
Mobile Phone 586-917-5204
Email [email protected]
Gender Male
Date Of Birth 1929-07-16
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lee Fong

Name Lee Fong
Address 1139 Ovington Ave Brooklyn NY 11219 -6005
Phone Number 718-236-5377
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Lee Fong

Name Lee Fong
Address 1625 Bulevar Mayor Gulf Breeze FL 32561-2430 APT L5-2445
Phone Number 850-934-6199
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

FONG ROSA LEE

Name FONG ROSA LEE
Address 4635 S Worldwide Drive Inverness FL
Value 7480
Landvalue 7480
Landarea 21,656 square feet
Type Residential Property

LEE, AMY CHIN FONG

Name LEE, AMY CHIN FONG
Address RAYMOND AVENUE, NY
Value 139305
Full Value 139305
Block 372
Lot 14

LEE, AMY CHIN FONG

Name LEE, AMY CHIN FONG
Address 62 RAYMOND AVENUE, NY 10314
Value 375000
Full Value 375000
Block 372
Lot 12
Stories 1.5

LEE, ALICIA FONG

Name LEE, ALICIA FONG
Address 1202 AVENUE M, NY 11230
Value 757000
Full Value 757000
Block 6741
Lot 2
Stories 2.5

LEE LAN FONG

Name LEE LAN FONG
Address 60 HENRY STREET, NY 10002
Value 117588
Full Value 117588
Block 277
Lot 1046
Stories 15

LEE FONG

Name LEE FONG
Address 3531 12 AVENUE, NY 11218
Value 566000
Full Value 566000
Block 5306
Lot 14
Stories 2

FONG YANG LEE

Name FONG YANG LEE
Address 75-55 185 STREET, NY 11366
Value 606000
Full Value 606000
Block 7202
Lot 55
Stories 1.5

FONG PARK LEE

Name FONG PARK LEE
Address 67-50 HARROW STREET, NY 11375
Value 692000
Full Value 692000
Block 3185
Lot 30
Stories 2

FONG LEE

Name FONG LEE
Address 2529 BATH AVENUE, NY 11214
Value 636000
Full Value 636000
Block 6880
Lot 7
Stories 2

LEE, WAI FONG

Name LEE, WAI FONG
Physical Address 1 CLAIRE CT
Owner Address 1 CLAIRE CT
Sale Price 123900
Ass Value Homestead 130000
County morris
Address 1 CLAIRE CT
Value 225000
Net Value 225000
Land Value 95000
Prior Year Net Value 225000
Transaction Date 2004-11-30
Property Class Residential
Deed Date 1993-12-30
Sale Assessment 100800
Year Constructed 1995
Price 123900

LEE, VAN & FONG

Name LEE, VAN & FONG
Physical Address 315 PRESTON PL
Owner Address 315 PRESTON PL
Sale Price 0
Ass Value Homestead 193800
County bergen
Address 315 PRESTON PL
Value 511800
Net Value 511800
Land Value 318000
Prior Year Net Value 585800
Transaction Date 2013-03-22
Property Class Residential
Deed Date 1999-02-04
Sale Assessment 196500
Year Constructed 1951
Price 0

LEE, ASTOR SHEUT FONG

Name LEE, ASTOR SHEUT FONG
Address 1854 80 STREET, NY 11214
Value 641000
Full Value 641000
Block 6285
Lot 28
Stories 2

LEE, ON HUNG ANDREW & SIU FONG

Name LEE, ON HUNG ANDREW & SIU FONG
Physical Address 2 BALLINGER WAY
Owner Address 2 BALLINGER WAY
Sale Price 176000
Ass Value Homestead 118100
County burlington
Address 2 BALLINGER WAY
Value 178800
Net Value 178800
Land Value 60700
Prior Year Net Value 178800
Transaction Date 2007-08-10
Property Class Residential
Deed Date 1997-07-31
Sale Assessment 178800
Year Constructed 1992
Price 176000

LEE, AMY CHIN FONG

Name LEE, AMY CHIN FONG
Physical Address 1922 KAUFMAN AVE SW, PALM BAY, FL 32908
Owner Address 90 GOLD ST #14-D, NEW YORK, NY 10038
County Brevard
Land Code Vacant Residential
Address 1922 KAUFMAN AVE SW, PALM BAY, FL 32908

FONG ROSE LEE

Name FONG ROSE LEE
Physical Address 01912 MILTON ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 01912 MILTON ST, INVERNESS, FL 34450

FONG ROSA LEE &

Name FONG ROSA LEE &
Physical Address 03775 S OSPREY PT, INVERNESS, FL 34450
Owner Address AMANDA SANDY LEE, NORTH MIAMI BEACH, FL 33179
County Citrus
Land Code Vacant Residential
Address 03775 S OSPREY PT, INVERNESS, FL 34450

FONG ROSA LEE &

Name FONG ROSA LEE &
Physical Address 03787 S OSPREY PT, INVERNESS, FL 34450
Owner Address AMANDA SANDY LEE, NORTH MIAMI BEACH, FL 33179
County Citrus
Land Code Vacant Residential
Address 03787 S OSPREY PT, INVERNESS, FL 34450

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 06317 E PEACH ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 06317 E PEACH ST, INVERNESS, FL 34450

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 04635 S WORLDWIDE DR, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 04635 S WORLDWIDE DR, INVERNESS, FL 34450

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 00107 TEMPLE ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 00107 TEMPLE ST, INVERNESS, FL 34450

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 00103 TEMPLE ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 00103 TEMPLE ST, INVERNESS, FL 34450

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 06962 E CHANNEL DR, HERNANDO, FL 34442
County Citrus
Land Code Vacant Residential
Address 06962 E CHANNEL DR, HERNANDO, FL 34442

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 04814 E DOESKIN LOOP, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 04814 E DOESKIN LOOP, INVERNESS, FL 34450

LEE, JAMES & KIT FONG

Name LEE, JAMES & KIT FONG
Physical Address 1 REINER PL
Owner Address 1 REINER PL
Sale Price 430000
Ass Value Homestead 200500
County bergen
Address 1 REINER PL
Value 1185900
Net Value 1185900
Land Value 985400
Prior Year Net Value 1185900
Transaction Date 2008-02-29
Property Class Residential
Deed Date 1997-10-17
Sale Assessment 414100
Year Constructed 1959
Price 430000

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 04810 E DOESKIN LOOP, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 04810 E DOESKIN LOOP, INVERNESS, FL 34450

LEE, BETSY FONG

Name LEE, BETSY FONG
Address 376 BROADWAY, NY 10013
Value 156135
Full Value 156135
Block 172
Lot 1017
Stories 25

LEE, JOE FONG

Name LEE, JOE FONG
Address 1734 65 STREET, NY 11204
Value 742000
Full Value 742000
Block 5553
Lot 21
Stories 2

FONG ROSA LEE

Name FONG ROSA LEE
Address 107 Temple Street Inverness FL
Value 4080
Landvalue 4080
Landarea 9,602 square feet
Type Residential Property

FONG ROSA LEE

Name FONG ROSA LEE
Address 6962 E Channel Drive Hernando FL
Value 7225
Landvalue 7225
Landarea 24,533 square feet
Type Residential Property

FONG ROSA LEE

Name FONG ROSA LEE
Address 103 Temple Street Inverness FL
Value 4080
Landvalue 4080
Landarea 9,468 square feet
Type Residential Property

FONG ROSA LEE

Name FONG ROSA LEE
Address 6317 E Peach Street Inverness FL
Value 4420
Landvalue 4420
Landarea 9,600 square feet
Type Residential Property

FONG ROSA LEE

Name FONG ROSA LEE
Address 4810 E Doeskin Loop Inverness FL
Value 3060
Landvalue 3060
Buildingvalue 235
Landarea 8,400 square feet
Type Residential Property

FONG ROSA LEE

Name FONG ROSA LEE
Address 4814 E Doeskin Loop Inverness FL
Value 1360
Landvalue 1360
Landarea 4,200 square feet
Type Residential Property

FONG ROSA LEE

Name FONG ROSA LEE
Address 2314 Garfield Street Inverness FL
Value 1870
Landvalue 1870
Landarea 10,125 square feet
Type Residential Property

FONG PARK LEE

Name FONG PARK LEE
Address 67-50 Harrow Street Queens NY 11375
Value 730000
Landvalue 11520

FONG LEE PEARL LEE

Name FONG LEE PEARL LEE
Address 5234 Montour Street Philadelphia PA 19124
Value 36990
Landvalue 36990
Buildingvalue 77010
Landarea 2,740 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 1

FONG LEE GAYIA/WIFE VUE

Name FONG LEE GAYIA/WIFE VUE
Address 6214 Providence Drive Concord NC
Value 62000
Landvalue 62000
Buildingvalue 120790
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEE, FELICE SAU FONG

Name LEE, FELICE SAU FONG
Address 200 BOWERY, NY 10012
Value 139307
Full Value 139307
Block 492
Lot 1221
Stories 8

FONG LEE

Name FONG LEE
Address 2529-2531 Bath Avenue Brooklyn NY 11214
Value 636000
Landvalue 16319

FONG K LEE ET AL

Name FONG K LEE ET AL
Address 15604 Cliff Swallow Way Rockville MD 20853
Value 200000
Landvalue 200000
Airconditioning yes

LEE, YUEN FONG

Name LEE, YUEN FONG
Address 2121 SHORE PARKWAY, NY 11214
Value 45188
Full Value 45188
Block 6940
Lot 1039
Stories 7

LEE, WAI FONG

Name LEE, WAI FONG
Address 80-05 167 STREET, NY 11432
Value 481000
Full Value 481000
Block 7018
Lot 45
Stories 2

LEE, SUK FONG

Name LEE, SUK FONG
Address 212 HIGHLAWN AVENUE, NY 11223
Value 497000
Full Value 497000
Block 6675
Lot 9
Stories 2

LEE, SUK FONG

Name LEE, SUK FONG
Address 98 HIGHLAWN AVENUE, NY 11223
Value 777000
Full Value 777000
Block 6671
Lot 1
Stories 2.7

LEE, SO FONG

Name LEE, SO FONG
Address 2555 EAST 19 STREET, NY 11235
Value 476000
Full Value 476000
Block 7440
Lot 66
Stories 2

LEE, SIU FONG

Name LEE, SIU FONG
Address 149-54 CHERRY AVENUE, NY 11355
Value 661000
Full Value 661000
Block 5408
Lot 21
Stories 2

LEE, KHUI FONG

Name LEE, KHUI FONG
Address 1350 66 STREET, NY 11219
Value 677000
Full Value 677000
Block 5761
Lot 27
Stories 2

LEE, KAI FONG

Name LEE, KAI FONG
Address 88-19 186 STREET, NY 11423
Value 411000
Full Value 411000
Block 9934
Lot 15
Stories 2.5

FONG KE & LEE YONG KE

Name FONG KE & LEE YONG KE
Address 11569 La Grange Drive Frisco TX 75035-6400
Value 50000
Landvalue 50000
Buildingvalue 112002

FONG ROSA LEE

Name FONG ROSA LEE
Physical Address 02314 GARFIELD ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 02314 GARFIELD ST, INVERNESS, FL 34450

LEE FONG

Name LEE FONG
Type Republican Voter
State MI
Address 4158 SHOREBROOK, STERLING HTS, MI 48314
Phone Number 586-917-5204
Email Address [email protected]

LEE FONG

Name LEE FONG
Car MERCURY MILAN
Year 2010
Address 4158 SHOREBROOK, STERLING HTS, MI 48314-1981
Vin 3MEHM0JG4AR652297

LEE FONG

Name LEE FONG
Car HONDA ODYSSEY
Year 2008
Address 1139 Ovington Ave, Brooklyn, NY 11219-6005
Vin 5FNRL38978B086553

LEE FONG

Name LEE FONG
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 33 Holiday Pond Rd, Jericho, NY 11753-1154
Vin WDDNG86X98A195838

LEE FONG

Name LEE FONG
Domain worldventuresf6.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name DOMAIN.COM, LLC
Registrant Address BLK 216 #04-200 CHOA CHU KANG CENTRA NA 68021
Registrant Country SINGAPORE

Lee Fong

Name Lee Fong
Domain bestchoicetradingcorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-01
Update Date 2011-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 146 Stewart Ave Brooklyn New York 11237
Registrant Country UNITED STATES
Registrant Fax 718 3665155

LEE FONG

Name LEE FONG
Domain sindoresources.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-07-17
Update Date 2012-07-19
Registrar Name ENOM, INC.
Registrant Address 10 ANSON ROAD|#21-05A INTERNATIONAL PLAZA SINGAPORE 079903
Registrant Country SINGAPORE