Lee Mike

We have found 107 public records related to Lee Mike in 26 states . Ethnicity of Lee Mike is Hungarian. Lee Mike speaks English language. There are 14 business registration records connected with Lee Mike in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Nevada state. There are no industries specified in public records for the businesses we have found. There are 47 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Chief Environmental Compliance Inspector. These employees work in 3 states: FL, TX and CA. Average wage of employees is $96,835.


Lee Hochao Mike

Name / Names Lee Hochao Mike
Age 51
Birth Date 1973
Also Known As Ho Chao Lee
Person 935 Washington St #1, Newtonville, MA 02460
Phone Number 215-579-2932
Possible Relatives

Hsiungyi Lee

Hsiung Y Lee
Liu Yushia Lee


Eechan Lee
Previous Address 53 Laurel Cir, Newtown, PA 18940
124 Peterborough St #5, Boston, MA 02215
26276 Lawton Ave, Loma Linda, CA 92354
838 Davidson Rd, Piscataway, NJ 08854
199 Park Dr, Boston, MA 02215
199 Park Dr #45, Boston, MA 02215
207 Newbury St #21, Boston, MA 02116
199 Park Dr #41, Boston, MA 02215
207 Park Dr #36, Boston, MA 02215
2504 College Ave, Berkeley, CA 94704
Email [email protected]

Lee Mike

Name / Names Lee Mike
Age N/A
Person 2011 W BETHANY HOME RD, PHOENIX, AZ 85015
Phone Number 602-864-2413

Lee Mike

Name / Names Lee Mike
Age N/A
Person 5028 PRESERVATION POINTE NW, KENNESAW, GA 30152
Phone Number 770-419-0586

Lee Mike

Name / Names Lee Mike
Age N/A
Person 2930 BALBOA DR, IDAHO FALLS, ID 83404
Phone Number 208-524-4244

Lee Mike

Name / Names Lee Mike
Age N/A
Person 2 LAKE DR, BURNSVILLE, MS 38833
Phone Number 662-427-9679

Lee Mike

Name / Names Lee Mike
Age N/A
Person 3923 E WASHITA ST, SPRINGFIELD, MO 65809
Phone Number 417-889-7235

Lee Mike

Name / Names Lee Mike
Age N/A
Person 7142 162ND ST, FRESH MEADOWS, NY 11365
Phone Number 718-380-1836

Lee Mike

Name / Names Lee Mike
Age N/A
Person 284 WILLIAMS MEADOW LN, WINSTON SALEM, NC 27127
Phone Number 336-775-4726

Lee Mike

Name / Names Lee Mike
Age N/A
Person 855 BOLIGEE ST, EUTAW, AL 35462
Phone Number 205-372-6899

Lee Mike

Name / Names Lee Mike
Age N/A
Person 410 S A ST, SKIATOOK, OK 74070
Phone Number 918-396-7883

Lee Mike

Name / Names Lee Mike
Age N/A
Person 171 BAYOU CROSSING DR, BOSSIER CITY, LA 71111

Lee Mike

Name / Names Lee Mike
Age N/A
Person 4111 E LAKE RD, MORAN, MI 49760

Lee Mike

Name / Names Lee Mike
Age N/A
Person 1624 MARSH AVE, MAPLE PLAIN, MN 55359

Lee Mike

Name / Names Lee Mike
Age N/A
Person 5470 TOWNSHIP DR, WHITE BEAR LAKE, MN 55110

Lee Mike

Name / Names Lee Mike
Age N/A
Person 11 ROAD 3186, AZTEC, NM 87410

Lee Mike

Name / Names Lee Mike
Age N/A
Person 586 PARK AVE, APT 1D BROOKLYN, NY 11206

Lee Mike

Name / Names Lee Mike
Age N/A
Person 18 MILES AVE, FAIRPORT, NY 14450

Lee Mike

Name / Names Lee Mike
Age N/A
Person 5508 E STONEWAY CT, VILLA RICA, GA 30180

Lee Mike

Name / Names Lee Mike
Age N/A
Person 240 COMMISSARY HOLLOW RD, INDIAN MOUND, TN 37079

Lee Mike

Business Name fbr.com
Person Name Lee Mike
Position company contact
State VA
Address 8006 Merry Oaks Court, VIENNA, 22182 VA
Phone Number 703-725-4121
Email [email protected]

LEE MIKE

Business Name US STEEL
Person Name LEE MIKE
Position company contact
State NJ
Address VYSNA SEBASTOVA 218, BARNEGAT, 8005 NJ
Phone Number
Email [email protected]

Lee Mike

Business Name PCX Information Systems
Person Name Lee Mike
Position company contact
State PA
Address One Chatham Center Suite 400, PITTSBURGH, 15218 PA
Phone Number
Email [email protected]

Lee Mike

Business Name MIKE LEE DBA
Person Name Lee Mike
Position company contact
State NC
Address 6371 US HWY 221 S, BANNER ELK, 28604 NC
Phone Number
Email [email protected]

Lee Mike

Business Name Lee, Mike
Person Name Lee Mike
Position company contact
State FL
Address 615 Tuten Trail, ORLANDO, 32827 FL
SIC Code 2329
Phone Number
Email [email protected]

Lee Mike

Business Name Lee, Mike
Person Name Lee Mike
Position company contact
State IL
Address 4837 N Kenmore Ave.2W., CHICAGO, 60639 IL
Email [email protected]

Lee Mike

Business Name Lee, Mike
Person Name Lee Mike
Position company contact
State SC
Address PO Box 15102, GREENVILLE, 29609 SC
Phone Number
Email [email protected]

Lee Mike

Business Name Lee Software Development
Person Name Lee Mike
Position company contact
State NC
Address 147 Fearing Place, MANTEO, 27954 NC
Phone Number
Email [email protected]

Lee Mike

Business Name Karr Hunter
Person Name Lee Mike
Position company contact
State TX
Address PO Box 191433, DALLAS, 75218 TX
SIC Code 4613
Phone Number
Email [email protected]

Lee Mike

Business Name KFDA-TV
Person Name Lee Mike
Position company contact
State TX
Address Broadway Cherry, AMARILLO, 79108 TX
SIC Code 3812
Phone Number
Email [email protected]

Lee Mike

Business Name Ferguson, Jeff
Person Name Lee Mike
Position company contact
State OH
Address 117 Wildwood Drive, MARIETTA, 45750 OH
Phone Number
Email [email protected]

LEE MIKE

Business Name CARMEL INVESTMENTS COMPANY, INC.
Person Name LEE MIKE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32591-1999
Creation Date 1999-12-21
Type Domestic Corporation

LEE MIKE

Business Name CARMEL INVESTMENTS COMPANY, INC.
Person Name LEE MIKE
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32591-1999
Creation Date 1999-12-21
Type Domestic Corporation

LEE MIKE

Business Name CARMEL INVESTMENTS COMPANY, INC.
Person Name LEE MIKE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32591-1999
Creation Date 1999-12-21
Type Domestic Corporation

Mike S Lee

State CA
Calendar Year 2018
Employer State of California
Job Title ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Name Mike S Lee
Annual Wage $48,473
Base Pay $48,473
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $48,473

Mike Lee

State CA
Calendar Year 2014
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $83,700
Base Pay $54,054
Overtime Pay N/A
Other Pay N/A
Benefits $29,646
Total Pay $54,054
Status FT

Mike Lee

State CA
Calendar Year 2013
Employer West Covina
Job Title Asst City Manager/Cdc Director
Name Mike Lee
Annual Wage $200,529
Base Pay $149,616
Overtime Pay N/A
Other Pay $28,403
Benefits $22,510
Total Pay $178,019

Mike Lee

State CA
Calendar Year 2013
Employer Southgate Recreation and Park District
Job Title Maintenance Worker I
Name Mike Lee
Annual Wage $47,018
Base Pay $30,644
Overtime Pay N/A
Other Pay N/A
Benefits $16,374
Total Pay $30,644

MIKE LEE

State CA
Calendar Year 2013
Employer Placer County Water Agency
Job Title BOARD MEMBER
Name MIKE LEE
Annual Wage $12,305
Base Pay $11,400
Overtime Pay N/A
Other Pay N/A
Benefits $905
Total Pay $11,400

MIKE LEE

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name MIKE LEE
Annual Wage $120,904
Base Pay $112,382
Overtime Pay N/A
Other Pay $2,597
Benefits $5,925
Total Pay $114,979

Mike Lee

State CA
Calendar Year 2013
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $89,281
Base Pay $53,950
Overtime Pay N/A
Other Pay N/A
Benefits $35,331
Total Pay $53,950

MIKE LEE

State CA
Calendar Year 2012
Employer West Covina
Job Title Assistant Cdc Director
Name MIKE LEE
Annual Wage $154,392
Base Pay $111,025
Overtime Pay N/A
Other Pay $18,746
Benefits $24,621
Total Pay $129,771

Lee Mike I-cheng

State CA
Calendar Year 2012
Employer University of California
Job Title COMPUTING RESC MGR 2
Name Lee Mike I-cheng
Annual Wage $100,436
Base Pay $93,533
Overtime Pay N/A
Other Pay $6,903
Benefits N/A
Total Pay $100,436

Mike Lee

State CA
Calendar Year 2012
Employer Southgate Recreation and Park District
Job Title Maintenance Worker I
Name Mike Lee
Annual Wage $48,242
Base Pay $30,728
Overtime Pay N/A
Other Pay N/A
Benefits $17,514
Total Pay $30,728

Mike C C Lee

State CA
Calendar Year 2014
Employer Glendale Unified
Job Title Controller
Name Mike C C Lee
Annual Wage $148,484
Base Pay $102,794
Overtime Pay N/A
Other Pay $20,503
Benefits $25,187
Total Pay $123,297
County Los Angeles County

MIKE LEE

State CA
Calendar Year 2012
Employer Placer County Water Agency
Job Title Board Member
Name MIKE LEE
Annual Wage $12,315
Base Pay $11,400
Overtime Pay N/A
Other Pay N/A
Benefits $915
Total Pay $11,400

Mike C C Lee

State CA
Calendar Year 2012
Employer Glendale Unified
Job Title CONTROLLER
Name Mike C C Lee
Annual Wage $168,358
Base Pay $136,705
Overtime Pay N/A
Other Pay N/A
Benefits $31,652
Total Pay $136,705
County Los Angeles County

Mike Lee

State CA
Calendar Year 2012
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $53,950
Base Pay $53,950
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $53,950

MIKE LEE

State CA
Calendar Year 2011
Employer West Covina
Job Title Assistant Community Development Commission Director
Name MIKE LEE
Annual Wage $160,181
Base Pay $120,254
Overtime Pay N/A
Other Pay $19,539
Benefits $20,388
Total Pay $139,793

Lee Mike I-cheng

State CA
Calendar Year 2011
Employer University of California
Job Title PROGRAMMER/ANALYST IV - SUPERV
Name Lee Mike I-cheng
Annual Wage $85,129
Base Pay $85,129
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $85,129

MIKE LEE

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name MIKE LEE
Annual Wage $112,258
Base Pay $101,650
Overtime Pay N/A
Other Pay N/A
Benefits $10,608
Total Pay $101,650

Mike Lee

State CA
Calendar Year 2011
Employer Fresno County
Job Title Legal Assistant II
Name Mike Lee
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Mike Lee

State CA
Calendar Year 2011
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $61,477
Base Pay $59,306
Overtime Pay $2,844
Other Pay N/A
Benefits N/A
Total Pay $61,477

Clayton Mike Lee

State TX
Calendar Year 2018
Employer Joshua Isd
Job Title Teacher
Name Clayton Mike Lee
Annual Wage $62,703

Mandrell Mike Lee

State TX
Calendar Year 2018
Employer Joshua Isd
Job Title Maintenance
Name Mandrell Mike Lee
Annual Wage $36,665

MIKE LEE

State CA
Calendar Year 2012
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name MIKE LEE
Annual Wage $118,442
Base Pay $105,499
Overtime Pay N/A
Other Pay $2,346
Benefits $10,597
Total Pay $107,845

Ross Mike Lee

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Ross Mike Lee
Annual Wage $43,515

Mike Lee

State CA
Calendar Year 2014
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name Mike Lee
Annual Wage $129,861
Base Pay $115,739
Overtime Pay N/A
Other Pay $2,712
Benefits $11,410
Total Pay $118,451
Status FT

Mike Lee

State CA
Calendar Year 2014
Employer Placer County Water Agency
Job Title BOARD MEMBER
Name Mike Lee
Annual Wage $12,347
Base Pay $11,400
Overtime Pay N/A
Other Pay N/A
Benefits $947
Total Pay $11,400
Status PT

Mike Lee

State CA
Calendar Year 2018
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name Mike Lee
Annual Wage $184,181
Base Pay $132,923
Overtime Pay $664
Other Pay $4,248
Benefits $46,345
Total Pay $137,836
Status FT

Mike Lee

State CA
Calendar Year 2018
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $99,632
Base Pay $59,778
Overtime Pay N/A
Other Pay N/A
Benefits $39,854
Total Pay $59,778

Mike S Lee

State CA
Calendar Year 2017
Employer State of California
Job Title PENSION PROGRAM ANALYST
Name Mike S Lee
Annual Wage $35,104
Base Pay $19,958
Overtime Pay N/A
Other Pay $6,731
Benefits $8,414
Total Pay $26,690

Mike Lee

State CA
Calendar Year 2017
Employer Los Angeles Community College District
Job Title Vice President, Administrative Services
Name Mike Lee
Annual Wage $228,138
Base Pay $184,217
Overtime Pay N/A
Other Pay N/A
Benefits $43,921
Total Pay $184,217
Status FT

Mike Lee

State CA
Calendar Year 2017
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name Mike Lee
Annual Wage $133,110
Base Pay $130,003
Overtime Pay N/A
Other Pay $3,107
Benefits N/A
Total Pay $133,110
Status FT

Mike Lee

State CA
Calendar Year 2017
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $96,178
Base Pay $58,300
Overtime Pay $21
Other Pay N/A
Benefits $37,858
Total Pay $58,321
Status FT

Mike S Lee

State CA
Calendar Year 2016
Employer State of California
Job Title PENSION PROGRAM ANALYST
Name Mike S Lee
Annual Wage $67,078
Base Pay $47,279
Overtime Pay $174
Other Pay N/A
Benefits $19,625
Total Pay $47,453

Mike Lee

State CA
Calendar Year 2016
Employer Southgate Recreation and Park District
Job Title Maintenance Worker II
Name Mike Lee
Annual Wage $60,429
Base Pay $38,575
Overtime Pay N/A
Other Pay $800
Benefits $21,055
Total Pay $39,375
Status FT

Mike Lee

State CA
Calendar Year 2016
Employer Los Angeles Community College District
Job Title Vice President, Administrative Services
Name Mike Lee
Annual Wage $217,243
Base Pay $177,013
Overtime Pay N/A
Other Pay N/A
Benefits $40,230
Total Pay $177,013
Status FT

Mike Lee

State CA
Calendar Year 2014
Employer Los Angeles Community College District
Job Title Vice President, Administrative Services
Name Mike Lee
Annual Wage $58,653
Base Pay $48,920
Overtime Pay N/A
Other Pay N/A
Benefits $9,733
Total Pay $48,920

Mike Lee

State CA
Calendar Year 2016
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name Mike Lee
Annual Wage $142,323
Base Pay $126,149
Overtime Pay N/A
Other Pay $4,292
Benefits $11,883
Total Pay $130,440
Status FT

Mike Lee

State CA
Calendar Year 2015
Employer West Covina
Job Title Asst City Manager/Cdc Director
Name Mike Lee
Annual Wage $93,645
Base Pay $27,767
Overtime Pay N/A
Other Pay $61,069
Benefits $4,809
Total Pay $88,836
Status PT

Mike S Lee

State CA
Calendar Year 2015
Employer State of California
Job Title PENSION PROGRAM ANALYST
Name Mike S Lee
Annual Wage $62,578
Base Pay $44,262
Overtime Pay N/A
Other Pay N/A
Benefits $18,898
Total Pay $43,680

Mike Lee

State CA
Calendar Year 2015
Employer Southgate Recreation and Park District
Job Title Maintenance Worker I
Name Mike Lee
Annual Wage $50,746
Base Pay $32,487
Overtime Pay N/A
Other Pay N/A
Benefits $18,259
Total Pay $32,487
Status FT

Mike Lee

State CA
Calendar Year 2015
Employer Placer County Water Agency
Job Title BOARD MEMBER
Name Mike Lee
Annual Wage $12,345
Base Pay $11,400
Overtime Pay N/A
Other Pay N/A
Benefits $945
Total Pay $11,400
Status PT

Mike Lee

State CA
Calendar Year 2015
Employer Los Angeles Community College District
Job Title Vice President, Administrative Services
Name Mike Lee
Annual Wage $200,537
Base Pay $164,103
Overtime Pay N/A
Other Pay N/A
Benefits $36,434
Total Pay $164,103
Status FT

Mike Lee

State CA
Calendar Year 2015
Employer Los Angeles
Job Title Chief Environmental Compliance Inspector I
Name Mike Lee
Annual Wage $136,796
Base Pay $122,073
Overtime Pay N/A
Other Pay $3,299
Benefits $11,424
Total Pay $125,372
Status FT

Mike Lee

State CA
Calendar Year 2015
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $95,029
Base Pay $57,277
Overtime Pay N/A
Other Pay N/A
Benefits $37,752
Total Pay $57,277
Status FT

Mike Lee

State CA
Calendar Year 2014
Employer West Covina
Job Title Asst City Manager/Cdc Director
Name Mike Lee
Annual Wage $223,953
Base Pay $163,974
Overtime Pay N/A
Other Pay $32,472
Benefits $27,507
Total Pay $196,446
Status FT

Mike S Lee

State CA
Calendar Year 2014
Employer State of California
Job Title PENSION PROGRAM ANALYST
Name Mike S Lee
Annual Wage $8,608
Base Pay $6,863
Overtime Pay N/A
Other Pay N/A
Benefits $1,744
Total Pay $6,863

Mike Lee

State CA
Calendar Year 2016
Employer Fresno County
Job Title Job Specialist III
Name Mike Lee
Annual Wage $94,748
Base Pay $57,154
Overtime Pay N/A
Other Pay N/A
Benefits $37,594
Total Pay $57,154
Status FT

Ross Mike Lee

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Ross Mike Lee
Annual Wage $42,390

Lee Mike

Name Lee Mike
Address 17570 Laredo Ave Atlanta MO 63530-2511 -2511
Phone Number 660-332-7259
Gender Unknown
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Language English

MIKE, LEE

Name MIKE, LEE
Amount 500.00
To BILLIG, ANDREW S
Year 2010
Application Date 2009-11-01
Recipient Party D
Recipient State WA
Seat state:lower
Address 1914 E 39TH AVE SPOKANE WA

MIKE, LEE

Name MIKE, LEE
Amount 400.00
To BILLIG, ANDREW S
Year 2010
Application Date 2010-11-01
Recipient Party D
Recipient State WA
Seat state:lower
Address 1914 E 39TH AVE SPOKANE WA

MIKE C LEE & KYUNG H LEE

Name MIKE C LEE & KYUNG H LEE
Address 2512 East Hills Drive Moore OK 73160
Value 13703
Landvalue 13703
Buildingvalue 152152
Numberofbathrooms 3.0
Bedrooms 3
Numberofbedrooms 3

MIKE C LEE

Name MIKE C LEE
Address 4477 Big Sky Drive Plano TX 75024-7282
Value 55000
Landvalue 55000
Buildingvalue 195867

MIKE C LEE

Name MIKE C LEE
Address 2625 Jefferson Drive Moore OK 73160
Value 21000
Landvalue 21000
Buildingvalue 140566
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

MIKE B LEE & SUN H LEE

Name MIKE B LEE & SUN H LEE
Address 502 Fairway Lakes Drive Garland TX 75044
Value 262280
Landvalue 63000
Buildingvalue 262280

MIKE B LEE

Name MIKE B LEE
Address 6311 Highway #6 Missouri City TX 77459
Type Personnal

MIKE AND KALISHA L LEE

Name MIKE AND KALISHA L LEE
Address 6460 Naples Drive Irving TX 75039
Value 238170
Landvalue 50000
Buildingvalue 238170

MIKE ALEXANDER & ANN LEE ALEXANDER

Name MIKE ALEXANDER & ANN LEE ALEXANDER
Address 4338 Siena Drive Denton TX
Value 85800
Landvalue 85800
Buildingvalue 254607
Landarea 7,800 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

MIKE SIU KET LEE

Name MIKE SIU KET LEE
Address 47-25 212 STREET, NY 11361
Value 625000
Full Value 625000
Block 7329
Lot 7
Stories 2

MIKE SHIHCHENG LEE

Name MIKE SHIHCHENG LEE
Address 222-29 GARLAND DRIVE, NY 11364
Value 733000
Full Value 733000
Block 7491
Lot 45
Stories 1

MIKE S LEE

Name MIKE S LEE
Address 92-29 QUEENS BOULEVARD, NY 11374
Value 100768
Full Value 100768
Block 2075
Lot 1077
Stories 16

MIKE LEE

Name MIKE LEE
Address 71-42 162 STREET, NY 11365
Value 333269
Full Value 333269
Block 6797
Lot 1044
Stories 1

LEE, MIKE

Name LEE, MIKE
Address 149-16 33 AVENUE, NY 11354
Value 705000
Full Value 705000
Block 4989
Lot 23
Stories 1.6

LEE, MIKE

Name LEE, MIKE
Address 149-06 33 AVENUE, NY 11354
Value 697000
Full Value 697000
Block 4989
Lot 21
Stories 1.6

LEE MIKE

Name LEE MIKE
Type Independent Voter
State CO
Address 1738 E 7TH ST., PUEBLO, CO 81001
Phone Number 541-335-9295
Email Address [email protected]

Lee Mike

Name Lee Mike
Domain cornucopians.org
Contact Email [email protected]
Create Date 2013-08-16
Update Date 2013-10-16
Registrar Name Shanghai Meicheng Technology Information Development Co., Ltd. (R1932-LROR)
Registrant Address SichuanLeshan Leshan Sichuan 614000
Registrant Country CHINA
Registrant Fax 8608332192716

LEE Mike

Name LEE Mike
Domain csr-solutions.org
Contact Email [email protected]
Create Date 2011-12-26
Update Date 2013-12-27
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address Room 3003, Block 16, Changcheng Building, Baihua 5th Road, Futian District, Shenzhen Guangdong 518028
Registrant Country CHINA
Registrant Fax 8675583616284

LEE Mike

Name LEE Mike
Domain sai-china.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-26
Update Date 2013-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address Room 3003, Block 16, Changcheng Building, |Baihua 5th Road, Futian District, Shenzhen Guangdong 518028
Registrant Country CHINA
Registrant Fax 8675583616284

LEE Mike

Name LEE Mike
Domain csrsolutions.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-26
Update Date 2013-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address Room 3003, Block 16, Changcheng Building, |Baihua 5th Road, Futian District, Shenzhen Guangdong 518028
Registrant Country CHINA
Registrant Fax 8675583616284

lee mike

Name lee mike
Domain myldap.net
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-11-19
Update Date 2013-11-14
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address BeiJing haidian distinct jimenli No.8 Building 1-201 beijing beijing 100089
Registrant Country Registrant Phone Number ......... +86.01062000826
Registrant Fax 8601062000826

Lee Mike

Name Lee Mike
Domain lml-group.com
Contact Email [email protected]
Whois Sever whois.cndns.com
Create Date 2013-07-22
Update Date 2013-07-22
Registrar Name SHANGHAI MEICHENG TECHNOLOGY INFORMATION DEVELOPMENT CO., LTD.
Registrant Address NO. 38 Huanghe Road, Fenghuanggang, Tangxia Town dongguan Guangdong
Registrant Country CHINA

Lee Mike

Name Lee Mike
Domain iphone-leather-case.com
Contact Email [email protected]
Whois Sever whois.cndns.com
Create Date 2013-04-05
Update Date 2013-04-05
Registrar Name SHANGHAI MEICHENG TECHNOLOGY INFORMATION DEVELOPMENT CO., LTD.
Registrant Address NO. 38 Huanghe Road, Fenghuanggang, Tangxia Town dongguan Guangdong
Registrant Country CHINA

lee mike

Name lee mike
Domain bestjerseysale.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address chongqing chongqing chongqing 400065
Registrant Country Registrant Phone Number ......... +86.15340522396
Registrant Fax 8615340522396

lee mike

Name lee mike
Domain givensfreight.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-02-09
Update Date 2013-02-01
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address wuhua road shixiaqu shanghaishi 200940
Registrant Country CHINA

lee mike

Name lee mike
Domain 0771ai.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address guangdong Hanoi Hanoi 999100
Registrant Country VIETNAM