May Chen

We have found 161 public records related to May Chen in 22 states . People found have 2 ethnicities: English and Chinese. Education levels of people we have found are: Completed Graduate School and Completed College. All people found speak English language. There are 34 business registration records connected with May 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 4 industries: Miscellaneous Retail (Stores), Wholesale Trade - Non-Durable Goods (Products), Social Services (Services) and Eating And Drinking Establishments (Food). There are 22 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Teacher Middle School. These employees work in seven different states. Most of them work in California state. Average wage of employees is $91,690.


May Show Chen

Name / Names May Show Chen
Age 44
Birth Date 1980
Person 422 Marengo Ave, Forest Park, IL 60130
Phone Number 708-771-9498
Possible Relatives
Minghwa Hwa Chen
Previous Address 90 Ferne Blvd #1, Drexel Hill, PA 19026
7441 Roosevelt Rd #12, Forest Park, IL 60130
Belfield, Drexel Hill, PA 19026
2 Bloomfield Ave #18, Drexel Hill, PA 19026
3 Bluefield, Drexel Hill, PA 19026

May Joan Chen

Name / Names May Joan Chen
Age 48
Birth Date 1976
Person 7618 Pissarro Dr #302, Orlando, FL 32819
Phone Number 407-397-7337
Possible Relatives

Previous Address 23468 Peachland Blvd, Port Charlotte, FL 33954
2817 Formosa Blvd, Kissimmee, FL 34747
2001 16th St #E25, Gainesville, FL 32608
4455 34th St #D24, Gainesville, FL 32608
19955 Rockside Rd #100, Bedford, OH 44146

May W Chen

Name / Names May W Chen
Age 51
Birth Date 1973
Also Known As May W Chan
Person 53 Adelphia Rd, Parsippany, NJ 07054
Phone Number 630-469-6431
Possible Relatives


Tak Chuen Chan


Aiping Ping Lee

Previous Address 419 Gregory Ave #2C, Glendale Heights, IL 60139
73 Lakewood Ter, Bloomfield, NJ 07003
1504 Fargo Ave #3N, Chicago, IL 60626
300 Parsippany Rd #120, Parsippany, NJ 07054
300 Parsippany Rd #0, Parsippany, NJ 07054
Email [email protected]

May Chen

Name / Names May Chen
Age 53
Birth Date 1971
Person 875 State Rt 17, Ramsey, NJ 07446
Phone Number 917-592-2252
Possible Relatives
Sufya Cheng



Su Q Chen
Previous Address 2314 12th St, Philadelphia, PA 19148
8039 88th Rd #1, Woodhaven, NY 11421
69 Eldridge St #4, New York, NY 10002
164 8th Ave #2B, New York, NY 10011
1767 64th St #2, Brooklyn, NY 11204
8028 89th Ave #2, Woodhaven, NY 11421
705 5th St #1A, New York, NY 10009
8039 88, Woodhaven, NY 11421
80 39th #88, Oakhaven, NY 11730

May S Chen

Name / Names May S Chen
Age 55
Birth Date 1969
Also Known As May Y Sun
Person 5828 Main St, Flushing, NY 11355
Phone Number 718-661-9369
Possible Relatives Ellie Joon Sung

Hsiaoya Chen

Paochen C Yean

Chioujyu J Chen

Previous Address 135 Linden St, Roslyn Heights, NY 11577
24027 67th Ave, Douglaston, NY 11362
4005 149th St, Flushing, NY 11354
10 4th St, Nesconset, NY 11767
4242 Union St #6C, Flushing, NY 11355
58 28th, Woodside, NY 11377
58 28th Av, Woodside, NY 11377
4163 Frame Pl, Flushing, NY 11355

May S Chen

Name / Names May S Chen
Age 59
Birth Date 1965
Also Known As May Ise
Person 2602 Sunnybrook Rd, Richmond, VA 23294
Phone Number 917-370-4540
Possible Relatives H Y Chen
Tzu Chen
Mienchin Chen
Previous Address 804 Fahey Ct, Richmond, VA 23236
1154 Carolina St, Lakewood, NJ 08701
RR 9, Lakewood, NJ 08701
7444 Elmhurst #43, Flushing, NY 11373

May Y Chen

Name / Names May Y Chen
Age 60
Birth Date 1964
Person 59 Colonial Rd, Sudbury, MA 01776
Phone Number 978-579-6955
Possible Relatives Xiaohong Chen




Previous Address 107 Drake Rd, Burlington, MA 01803
46 Mount Vernon St, Arlington, MA 02476
47 Sydney St, Somerville, MA 02145
67 North St, Stoneham, MA 02180
47 Olive Sq, Somerville, MA 02143
Email [email protected]

May P Chen

Name / Names May P Chen
Age 62
Birth Date 1962
Person 431 Churchill Dr, Berwyn, PA 19312
Phone Number 610-695-0446
Possible Relatives
Previous Address 14131 Eaton Hollow Ct, Moorpark, CA 93021
340 Sugartown Rd #C92, Devon, PA 19333
290 Avon Rd #J398, Devon, PA 19333
Associated Business Maytek Corporation

May Hsia Chen

Name / Names May Hsia Chen
Age 63
Birth Date 1961
Person 7 Herrman Way, Towaco, NJ 07082
Phone Number 973-316-8208
Possible Relatives






Went Chen
Previous Address 425 5th Ave #29D, New York, NY 10016
88 Meade Ave, Passaic, NJ 07055
331 US Highway 46, Budd Lake, NJ 07828
199 US Highway 46, Budd Lake, NJ 07828
199 Route 46 #46, Gowen City, PA 17828
173 PO Box, Budd Lake, NJ 07828
3150 Lincoln Ave, Anaheim, CA 92801
331 Route 46, Budd Lake, NJ 07828

May Lin Chen

Name / Names May Lin Chen
Age 69
Birth Date 1955
Also Known As Jin Chen
Person 521 Fairfax Ave, Nashville, TN 37212
Possible Relatives
Showmei Lin Chen


Chiinpin J Chen



Previous Address 204 Council Trl, Mount Prospect, IL 60056
447 Brookhaven St, Brookhaven, MS 39601
6399 Charlotte Pike, Nashville, TN 37209
1302 Mills Ct, Allen, TX 75013
123 2nd Ave, Salt Lake City, UT 84103
123 2nd Ave #708, Salt Lake City, UT 84103
516292 PO Box, Dallas, TX 75251
22 Winding Creek Trl, Garland, TX 75043
2856 Barry Ave #S2F, Chicago, IL 60618
8801 Golf, Des Plaines, IL 60016

May J Chen

Name / Names May J Chen
Age 74
Birth Date 1950
Person 3720 Sanctuary Dr, Akron, OH 44333
Phone Number 330-666-0008
Possible Relatives






Previous Address 003720 Sanctuary Dr, Akron, OH 44333
829 Oakridge St, North Canton, OH 44720
Email [email protected]

May Ying Chen

Name / Names May Ying Chen
Age 75
Birth Date 1949
Person 13606 Gum Spring Dr, Rockville, MD 20850
Phone Number 301-279-9189
Possible Relatives







Previous Address 17721 Meadow Vista Way, Gaithersburg, MD 20877
160 Talbott St #105, Rockville, MD 20852

May J Chen

Name / Names May J Chen
Age 81
Birth Date 1943
Person 183 Boxwood Dr, Schenectady, NY 12303
Phone Number 518-356-1343
Possible Relatives

Muj J Chen


Previous Address 23 Commodore St, Albany, NY 12205
3 Loralee Dr, Albany, NY 12205
5 Louise Dr, Latham, NY 12110
18 Boxwood Dr, Schenectady, NY 12303

May Sue Chen

Name / Names May Sue Chen
Age 83
Birth Date 1941
Person 199 Squantum St #2, Quincy, MA 02171
Phone Number 617-328-6039
Possible Relatives







Previous Address 3 Central Ave, Quincy, MA 02169
215 Winter St #34, Weymouth, MA 02188
3 Central Ave, Quincy, MA 02170
Email [email protected]

May Ngo Chen

Name / Names May Ngo Chen
Age N/A
Also Known As Mei Chan
Person 6109 Cloverdale Blvd #2, Oakland Gardens, NY 11364
Possible Relatives







Previous Address 45 Kings Point Rd, Great Neck, NY 11024
210 Canal St #304, New York, NY 10013
311 Scott Ave, Brooklyn, NY 11222
311 E #1, Brooklyn, NY 11223
7560 187th St, Fresh Meadows, NY 11366
311 2nd St, Brooklyn, NY 11218
199 Route 46, Budd Lake, NJ 07828

May S Chen

Name / Names May S Chen
Age N/A
Person 382 Ocean Ave #1708, Revere, MA 02151
Possible Relatives
Previous Address 22 Reed St, Cambridge, MA 02140

May Yoong Chen

Name / Names May Yoong Chen
Age N/A
Person 4161 54th St, Woodside, NY 11377
Possible Relatives

Previous Address 4305 55th St, Flushing, NY 11377

May Chen

Name / Names May Chen
Age N/A
Person 13809 Mills Ave, Silver Spring, MD 20904
Possible Relatives




May Lun Chen

Name / Names May Lun Chen
Age N/A
Person 5610 Glenwood Rd, Bethesda, MD 20817
Possible Relatives

May Chen

Name / Names May Chen
Age N/A
Person 3575 MCCORMICK BLVD, BULLHEAD CITY, AZ 86429

MAY CHEN

Business Name WINSTAR CONSTRUCTION, INC.
Person Name MAY CHEN
Position registered agent
Corporation Status Active
Agent MAY CHEN 800 THE EMBARCADERO #330, SAN FRANCISCO, CA 94107
Care Of 800 THE EMBARCADERO #330, SAN FRANCISCO, CA 94107
CEO MAY CHEN800 THE EMBARCADERO #330, SAN FRANCISCO, CA 94107
Incorporation Date 2013-03-25

MAY CHEN

Business Name WINSTAR CONSTRUCTION, INC.
Person Name MAY CHEN
Position CEO
Corporation Status Active
Agent 800 THE EMBARCADERO #330, SAN FRANCISCO, CA 94107
Care Of 800 THE EMBARCADERO #330, SAN FRANCISCO, CA 94107
CEO MAY CHEN 800 THE EMBARCADERO #330, SAN FRANCISCO, CA 94107
Incorporation Date 2013-03-25

May Chen

Business Name Taipei Tokyo Cafe
Person Name May Chen
Position company contact
State MD
Address 11510 Rockville Pike # A Rockville MD 20852-2773
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-881-8388
Number Of Employees 18
Annual Revenue 784000

May Chen

Business Name Seacep
Person Name May Chen
Position company contact
State OH
Address 730 Carroll St Akron OH 44304-1972
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 330-535-3263

MAY CHEN

Business Name SOUTHERN CALIFORNIA FOUNDATION FOR THE PRESER
Person Name MAY CHEN
Position CEO
Corporation Status Active
Agent 3107 N. GLADYS AVE, ROSEMEAD, CA 91770
Care Of MAY CHEN 3107 N. GLADYS AVE, ROSEMEAD, CA 91770
CEO MAY CHEN 3107 N. GLADYS AVE, ROSEMEAD, CA 91770
Incorporation Date 2012-07-23
Corporation Classification Public Benefit

MAY CHEN

Business Name SOUTHERN CALIFORNIA FOUNDATION FOR THE PRESER
Person Name MAY CHEN
Position registered agent
Corporation Status Active
Agent MAY CHEN 3107 N. GLADYS AVE, ROSEMEAD, CA 91770
Care Of MAY CHEN 3107 N. GLADYS AVE, ROSEMEAD, CA 91770
CEO MAY CHEN3107 N. GLADYS AVE, ROSEMEAD, CA 91770
Incorporation Date 2012-07-23
Corporation Classification Public Benefit

MAY CHEN

Business Name NORTH AMERICA CHINESE WRITERS' ASSOCIATION, L
Person Name MAY CHEN
Position registered agent
Corporation Status Active
Agent MAY CHEN 3107 N GLADYS AVE, ROSEMEAD, CA 91770
Care Of 3107 N GLADYS AVE, ROSEMEAD, CA 91770
CEO MAY CHEN3107 N GLADYS AVE, ROSEMEAD, CA 91770
Incorporation Date 2005-10-06
Corporation Classification Public Benefit

MAY CHEN

Business Name NORTH AMERICA CHINESE WRITERS' ASSOCIATION, L
Person Name MAY CHEN
Position CEO
Corporation Status Active
Agent 3107 N GLADYS AVE, ROSEMEAD, CA 91770
Care Of 3107 N GLADYS AVE, ROSEMEAD, CA 91770
CEO MAY CHEN 3107 N GLADYS AVE, ROSEMEAD, CA 91770
Incorporation Date 2005-10-06
Corporation Classification Public Benefit

MAY CHEN

Business Name NATIONS HEALTHCARE FOUNDATION, INC.
Person Name MAY CHEN
Position registered agent
Corporation Status Suspended
Agent MAY CHEN 1493 OUTRIGGER, WEST COVINA, CA 91790
Care Of 1493 OUTRIGGER, WEST COVINA, CA 91790
CEO MAY CHENDESERT CENTER RICE ROAD, RIVERSIDE, CA 92239
Incorporation Date 2006-03-09
Corporation Classification Public Benefit

MAY CHEN

Business Name NATIONS HEALTHCARE FOUNDATION, INC.
Person Name MAY CHEN
Position CEO
Corporation Status Suspended
Agent 1493 OUTRIGGER, WEST COVINA, CA 91790
Care Of 1493 OUTRIGGER, WEST COVINA, CA 91790
CEO MAY CHEN DESERT CENTER RICE ROAD, RIVERSIDE, CA 92239
Incorporation Date 2006-03-09
Corporation Classification Public Benefit

May Chen

Business Name Mydingrs Bbq Co
Person Name May Chen
Position company contact
State AZ
Address 1903 E Roeser Rd, Phoenix, AZ 85040
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

MAY CHEN

Business Name MAY CHEN PROFESSIONAL DENTAL CORP.
Person Name MAY CHEN
Position registered agent
Corporation Status Dissolved
Agent MAY CHEN 4537 SHOREPOINTE WAY, SAN DIEGO, CA 92130
Care Of 4537 SHOREPOINTE WAY, SAN DIEGO, CA 92130
CEO MAY CHEN4537 SHOREPOINTE WAY, SAN DIEGO, CA 92130
Incorporation Date 2006-09-21

MAY CHEN

Business Name MAY CHEN PROFESSIONAL DENTAL CORP.
Person Name MAY CHEN
Position CEO
Corporation Status Dissolved
Agent 4537 SHOREPOINTE WAY, SAN DIEGO, CA 92130
Care Of 4537 SHOREPOINTE WAY, SAN DIEGO, CA 92130
CEO MAY CHEN 4537 SHOREPOINTE WAY, SAN DIEGO, CA 92130
Incorporation Date 2006-09-21

May Chen

Business Name Lukes Drugs
Person Name May Chen
Position company contact
State WA
Address 611 Maynard Ave S Seattle WA 98104-2920
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 206-621-8883

May Chen

Business Name Golden Taste Chinese Rest
Person Name May Chen
Position company contact
State NJ
Address 600 Fischer Blvd Toms River NJ 08753-4669
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

May Chen

Business Name Golden Run
Person Name May Chen
Position company contact
State NC
Address 1317 Westgate Plz Elizabethtown NC 28337-9492
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 910-862-6030
Number Of Employees 4
Annual Revenue 166400

MAY CHEN

Business Name GDS SCIENCE AND TECHNOLOGY CORPORATION
Person Name MAY CHEN
Position registered agent
Corporation Status Suspended
Agent MAY CHEN 3345 VILLANOVA AVE, SAN DIEGO, CA 92122
Care Of 3345 VILLANOVA AVE, SAN DIEGO, CA 92122
CEO CHIN-CHING YEN3345 VILLANOVA AVE, SAN DIEGO, CA 92122
Incorporation Date 1996-03-26

May Chen

Business Name Da Sing Seafood
Person Name May Chen
Position company contact
State OR
Address 12115 SW Canyon Rd Beaverton OR 97005-2147
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5146
SIC Description Fish And Seafoods
Phone Number 503-641-7627

May Chen

Business Name Chen International Inc
Person Name May Chen
Position company contact
State MN
Address 867 Harriet Ave Saint Paul MN 55126-8050
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 651-483-5830

May Chen

Business Name Cafeteria My Patria
Person Name May Chen
Position company contact
State OH
Address 611 W Market St, Akron, OH 44303
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

MAY CHEN

Business Name CASTLEWOOD CORPORATION
Person Name MAY CHEN
Position registered agent
Corporation Status Active
Agent MAY CHEN 2310 HUNTINGTON DR, SAN MARINO, CA 91108
Care Of 2310 HUNTINGTON DR, SAN MARINO, CA 91108
CEO MAY CHEN2310 HUNTINGTON DR, SAN MARINO, CA 91108
Incorporation Date 2004-09-14

MAY CHEN

Business Name CASTLEWOOD CORPORATION
Person Name MAY CHEN
Position CEO
Corporation Status Active
Agent 2310 HUNTINGTON DR, SAN MARINO, CA 91108
Care Of 2310 HUNTINGTON DR, SAN MARINO, CA 91108
CEO MAY CHEN 2310 HUNTINGTON DR, SAN MARINO, CA 91108
Incorporation Date 2004-09-14

MAY CHEN

Business Name CAN SCIENCE AND TECHNOLOGY CORPORATION
Person Name MAY CHEN
Position registered agent
Corporation Status Suspended
Agent MAY CHEN 3345 VILLANOVA AVENUE, SAN DIEGO, CA 92122
Care Of 3345 VILLANOVA AVENUE, SAN DIEGO, CA 92122
CEO CHIN-CHING YEN3345 VILLANOVA AVENUE, SAN DIEGO, CA 92122
Incorporation Date 1996-05-20

May Chen

Business Name Bamboo Garden Chinese Rstrnt
Person Name May Chen
Position company contact
State CO
Address 190 Meraly Way Silverthorne CO 80498-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-468-6888
Number Of Employees 9
Annual Revenue 285600

May Chen

Business Name Asian Services In Action
Person Name May Chen
Position company contact
State OH
Address 3631 Perkins Ave Cleveland OH 44114-4705
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 216-881-0330
Email [email protected]
Fax Number 216-881-6920
Website www.asiainc-ohio.org

May Chen

Business Name Asia Inc
Person Name May Chen
Position company contact
State OH
Address 730 Carroll St Akron OH 44304-1934
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 330-535-3263
Email [email protected]
Fax Number 330-535-3338
Website www.asiainc-ohio.org

MAY CHEN

Business Name AMERICAN SUNREX CORP.
Person Name MAY CHEN
Position registered agent
Corporation Status Active
Agent MAY CHEN 671 BREA CANYON ROAD, SUITE #1, WALNUT, CA 91789
Care Of 671 BREA CANYON ROAD, SUITE #1, WALNUT, CA 91789
CEO HUO-LU TSAI671 BREA CANYON ROAD, SUITE #1, WALNUT, CA 91789
Incorporation Date 1997-07-21

MAY CHEN

Business Name A PLUS, INC.
Person Name MAY CHEN
Position registered agent
Corporation Status Suspended
Agent MAY CHEN 4310 GENESEE AVE #111, SAN DIEGO, CA 92117
Care Of 4310 GENESEE AVE #111, SAN DIEGO, CA 92117
CEO MAY CHEN4310 GENESEE AVE #111, SAN DIEGO, CA 92117
Incorporation Date 1988-12-07

MAY CHEN

Business Name A PLUS, INC.
Person Name MAY CHEN
Position CEO
Corporation Status Suspended
Agent 4310 GENESEE AVE #111, SAN DIEGO, CA 92117
Care Of 4310 GENESEE AVE #111, SAN DIEGO, CA 92117
CEO MAY CHEN 4310 GENESEE AVE #111, SAN DIEGO, CA 92117
Incorporation Date 1988-12-07

MAY PAO SHO CHEN

Person Name MAY PAO SHO CHEN
Filing Number 150983600
Position PRESIDENT
State TX
Address 3604 EBONY HOLLOW PASS, AUSTIN TX 78739

MAY PAO SHO CHEN

Person Name MAY PAO SHO CHEN
Filing Number 150983600
Position DIRECTOR
State TX
Address 3604 EBONY HOLLOW PASS, AUSTIN TX 78739

May Chen

Person Name May Chen
Filing Number 801319833
Position Governing Person
State TX
Address 11703 BARRINGTON WAY, Austin TX 78759

MAY CHEN

Person Name MAY CHEN
Filing Number 801319833
Position DIRECTOR
State TX
Address 11703 BARRINGTON WAY, AUSTIN TX 78759

May Chen

Person Name May Chen
Filing Number 140387700
Position VP
State TX
Address 4405 DENHAM WAY, Plano TX 75024

Kuangchi May Chen

State CA
Calendar Year 2018
Employer Peralta Community College District
Job Title Instructor
Name Kuangchi May Chen
Annual Wage $135,618
Base Pay $111,413
Overtime Pay N/A
Other Pay $200
Benefits $24,005
Total Pay $111,613

Chen May R

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Temporary Technical / Paraprofessional
Name Chen May R
Annual Wage $7,477

Chen May

State NY
Calendar Year 2017
Employer School Of Professional St Adj
Job Title Adjunct Lecturer
Name Chen May
Annual Wage $67

Chen May M

State MD
Calendar Year 2015
Employer University Of Maryland
Name Chen May M
Annual Wage $1,000

Chen May Z

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Jr Custodian
Name Chen May Z
Annual Wage $47,825

Chen May

State MA
Calendar Year 2015
Employer Sheriff Department Suffolk (sds)
Job Title Contractor - Summer Intern
Name Chen May
Annual Wage $1,960

Chen May Z

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Jr Custodian
Name Chen May Z
Annual Wage $53,536

Chen May Z

State MA
Calendar Year 2017
Employer City of Boston
Job Title Bps Facility Management - Jr Custodian
Name Chen May Z
Annual Wage $54,400

Chen May Z

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Jr Custodian
Name Chen May Z
Annual Wage $49,335

Chen May Z

State MA
Calendar Year 2018
Employer City of Boston
Job Title Jr Custodian
Name Chen May Z
Annual Wage $58,651

Chen May J

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Chen May J
Annual Wage $120,000

Chen May

State UT
Calendar Year 2018
Employer School District Of Ogden City
Name Chen May
Annual Wage $668

Kuangchi May Chen

State CA
Calendar Year 2013
Employer Peralta Community College District
Job Title Vice President Of Student Serv
Name Kuangchi May Chen
Annual Wage $181,517
Base Pay $144,921
Overtime Pay N/A
Other Pay $5,638
Benefits $30,957
Total Pay $150,559

May Hua Chen

State CA
Calendar Year 2014
Employer Hacienda la Puente Unified
Job Title Teacher middle school
Name May Hua Chen
Annual Wage $103,165
Base Pay $84,388
Overtime Pay $81
Other Pay $225
Benefits $18,471
Total Pay $84,694
County Los Angeles County

Kuangchi May Chen

State CA
Calendar Year 2014
Employer Peralta Community College District
Job Title Vice President Of Student Serv
Name Kuangchi May Chen
Annual Wage $186,668
Base Pay $152,183
Overtime Pay N/A
Other Pay $4,200
Benefits $30,285
Total Pay $156,383

May Hua Chen

State CA
Calendar Year 2016
Employer Hacienda la Puente Unified
Job Title Teacher middle school
Name May Hua Chen
Annual Wage $115,521
Base Pay $99,789
Overtime Pay $81
Other Pay $3,862
Benefits $11,789
Total Pay $103,732
County Los Angeles County

Kuangchi May Chen

State CA
Calendar Year 2016
Employer Peralta Community College District
Job Title Dir Of Institutional Research
Name Kuangchi May Chen
Annual Wage $192,252
Base Pay $160,158
Overtime Pay N/A
Other Pay $4,200
Benefits $27,894
Total Pay $164,358
Status FT

May Hua Chen

State CA
Calendar Year 2017
Employer Hacienda la Puente Unified
Job Title Teacher Middle School
Name May Hua Chen
Annual Wage $119,624
Base Pay $101,699
Overtime Pay $27
Other Pay $4,016
Benefits $13,882
Total Pay $105,742
County Los Angeles County

Kuangchi May Chen

State CA
Calendar Year 2017
Employer Peralta Community College District
Job Title Dir Of Institutional Research
Name Kuangchi May Chen
Annual Wage $175,465
Base Pay $129,950
Overtime Pay N/A
Other Pay $30,691
Benefits $14,823
Total Pay $160,642

May Hua Chen

State CA
Calendar Year 2018
Employer Hacienda la Puente Unified
Job Title Teacher middle school
Name May Hua Chen
Annual Wage $122,161
Base Pay $105,948
Overtime Pay $108
Other Pay N/A
Benefits $16,105
Total Pay $106,056
County Los Angeles County

Kuangchi May Chen

State CA
Calendar Year 2012
Employer Peralta Community College District
Job Title Vice President Of Student Serv
Name Kuangchi May Chen
Annual Wage $170,256
Base Pay $136,998
Overtime Pay N/A
Other Pay $4,200
Benefits $29,057
Total Pay $141,198

Chen May J

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Chen May J
Annual Wage $120,000

May S Chen

Name May S Chen
Address 867 Harriet Ave Saint Paul MN 55126 -8050
Telephone Number 612-867-3391
Mobile Phone 612-867-3391
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

May M Chen

Name May M Chen
Address 13300 Cleveland Dr Rockville MD 20850 -3601
Phone Number 240-328-8898
Email [email protected]
Gender Female
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 College
Language English

May T Chen

Name May T Chen
Address 13901 Natia Manor Dr Gaithersburg MD 20878 -4860
Phone Number 301-869-3463
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

May M Chen

Name May M Chen
Address 3673 Childress Ter Burtonsville MD 20866 -2040
Phone Number 301-890-8526
Gender Female
Date Of Birth 1951-06-06
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

May Chen

Name May Chen
Address 10321 Sw 121st St Miami FL 33176 -4711
Phone Number 305-238-0137
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

May Chen

Name May Chen
Address 20420 E Mansfield Ave Aurora CO 80013 -6045
Phone Number 720-840-3916
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

May W Chen

Name May W Chen
Address 11 S Eutaw St Baltimore MD 21201-1628 APT 1501-1696
Phone Number 917-881-2511
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

May Y Chen

Name May Y Chen
Address 59 Colonial Rd Sudbury MA 01776 -2026
Phone Number 978-579-6955
Gender Female
Date Of Birth 1961-05-19
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

CHEN, MAY YING

Name CHEN, MAY YING
Amount 1000.00
To CHAN, WILMA
Year 20008
Application Date 2008-06-19
Contributor Occupation INTL VP
Contributor Employer UNITE HERE
Organization Name UNITE HERE!
Recipient Party D
Recipient State CA
Seat state:upper
Address 75 MONTGOMERY ST 16A NY

CHEN, MAY YING

Name CHEN, MAY YING
Amount 1000.00
To CHAN, WILMA
Year 20008
Application Date 2008-02-19
Contributor Occupation INTL VP
Contributor Employer UNITE HERE
Organization Name UNITE HERE!
Recipient Party D
Recipient State CA
Seat state:upper
Address 75 MONTGOMERY ST 16A NEW YORK NY

CHEN, MAY C

Name CHEN, MAY C
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952242343
Application Date 2012-02-23
Contributor Occupation PHYSICIAN
Contributor Employer SELFEMP/PHYSICIAN
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

CHEN, MAY YING

Name CHEN, MAY YING
Amount 300.00
To YOUNG, ELLEN
Year 2006
Application Date 2006-07-11
Recipient Party D
Recipient State NY
Seat state:lower
Address 75 MONTGOMERY ST 16A NEW YORK NY

CHEN, MAY Y

Name CHEN, MAY Y
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931254694
Application Date 2008-03-07
Contributor Occupation Union Officer
Contributor Employer Unite Here
Organization Name UNITE HERE
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 75 Montgomery St 16A NEW YORK NY

CHEN, MAY YING

Name CHEN, MAY YING
Amount 150.00
To HASEGAWA, ROBERT A
Year 2004
Application Date 2004-08-28
Contributor Employer UNITE HERE
Organization Name UNITE HERE
Recipient Party D
Recipient State WA
Seat state:lower
Address 75 MONTGOMERY ST NEW YORK NY

CHEN, MAY YING

Name CHEN, MAY YING
Amount 100.00
To CHAN, WILMA (COMMITTEE 1)
Year 2004
Application Date 2004-09-30
Contributor Occupation UNION OFFICIAL
Contributor Employer UNITE HERE LOCAL 23-25
Recipient Party D
Recipient State CA
Seat state:lower
Address 75 MONTGOMERY ST 16A NEW YORK NY

CHEN, MAY J

Name CHEN, MAY J
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-08-04
Recipient Party D
Recipient State OH
Seat state:governor
Address 3720 SANCTUARY DR AKRON OH

CHEN, MAY YING

Name CHEN, MAY YING
Amount 100.00
To SQUADRON, DANIEL
Year 2010
Application Date 2010-10-28
Recipient Party D
Recipient State NY
Seat state:upper
Address 75 MONTGOMERY ST NEW YORK NY

CHEN, MAY YING

Name CHEN, MAY YING
Amount 50.00
To KRUEGER, LIZ
Year 2004
Application Date 2004-07-17
Recipient Party D
Recipient State NY
Seat state:upper
Address 75 MONTGOMERY ST NEW YORK NY

CHEN, MAY Y

Name CHEN, MAY Y
Amount 50.00
To NOLAN, CATHERINE T
Year 2004
Application Date 2004-03-15
Recipient Party D
Recipient State NY
Seat state:lower
Address 75 MONTGOMERY ST NEW YORK NY

CHEN, MAY Y

Name CHEN, MAY Y
Amount 50.00
To LEVIN, ANDY
Year 2006
Application Date 2006-10-30
Recipient Party D
Recipient State MI
Seat state:upper
Address 75 MONTGOMERY ST APT 16-A NEW YORK NY

CHEN, MAY Y

Name CHEN, MAY Y
Amount 50.00
To NOLAN, CATHERINE
Year 20008
Application Date 2007-09-24
Recipient Party D
Recipient State NY
Seat state:lower
Address 75 MONTGOMERY ST NEW YORK NY

CHEN, MAY Y

Name CHEN, MAY Y
Amount -2.00
To Fidelity Investments
Year 2010
Transaction Type 22y
Filing ID 29934360406
Application Date 2009-03-25
Contributor Gender F
Committee Name Fidelity Investments

MAY PAI CHEN & KING YOUR CHEN

Name MAY PAI CHEN & KING YOUR CHEN
Address 8517 Copano Drive Austin TX 78749
Value 50000
Landvalue 50000
Buildingvalue 168403
Type Real

MAY JIANG CHEN

Name MAY JIANG CHEN
Address 141-15 59th Avenue Queens NY 11355
Value 648000
Landvalue 9292

MAY HUAN CHEN

Name MAY HUAN CHEN
Address 2046 65th Street Brooklyn NY 11204
Value 552000
Landvalue 10001

MAY H CHEN

Name MAY H CHEN
Address 365-101 Bridge Street #7N Brooklyn NY 11201
Value 110016
Landvalue 10765

MAY CHEN

Name MAY CHEN
Address 43-18 Main Street #6E Queens NY 11355
Value 90538
Landvalue 14869

MAY CHEN

Name MAY CHEN
Address 2146 Unruh Avenue Philadelphia PA 19149
Value 36422
Landvalue 36422
Buildingvalue 100378
Landarea 2,305.19 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 135000

MAY CHEN

Name MAY CHEN
Address 2523 S Beulah Street Philadelphia PA 19148
Value 9030
Landvalue 9030
Buildingvalue 73670
Landarea 700 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 45000

MAY CHEN

Name MAY CHEN
Address 41-17 217th Street Queens NY 11361
Value 819000
Landvalue 12077

MAY CHEN

Name MAY CHEN
Address 2314 S 12th Street Philadelphia PA 19148
Value 14798
Landvalue 14798
Buildingvalue 291702
Landarea 1,072 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 295000

MAY CHEN

Name MAY CHEN
Address 6707 Quantum Drive Sparks NV
Value 46550
Landvalue 46550
Buildingvalue 253158
Landarea 6,563 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 299760

MAY CHEN

Name MAY CHEN
Address 47-591 Mapele Road Kaneohe HI
Value 519300
Landarea 176,374 square feet

MAY CHEN

Name MAY CHEN
Address 16402 Newasa Lane Accokeek MD 20607
Value 53200
Landvalue 53200

MAY CHEN

Name MAY CHEN
Address 2006 Tivoli Lane Sparks NV
Value 28350
Landvalue 28350
Buildingvalue 159321
Landarea 4,209 square feet
Bedrooms 2
Numberofbedrooms 2
Type Single Family Residence
Price 550687

CHEN PAUL PI YEN & MAY

Name CHEN PAUL PI YEN & MAY
County Suwannee
Land Code Vacant Residential

MAY CHEN

Name MAY CHEN
Type Republican Voter
State NJ
Address 320 PALMER ROAD, DENVILLE, NJ 07834
Phone Number 973-631-2446
Email Address [email protected]

MAY CHEN

Name MAY CHEN
Type Independent Voter
State TX
Address 2807 MARQUIS CIRCLE E., ARLINGTON, TX 76016
Phone Number 817-446-0199
Email Address [email protected]

MAY CHEN

Name MAY CHEN
Type Republican Voter
State HI
Address 47-591 MAPELE RD, KANEOHE, HI 96744
Phone Number 808-554-4440
Email Address [email protected]

MAY CHEN

Name MAY CHEN
Type Democrat Voter
State HI
Address 47-591 MAPELE RD, KANEOHE, HI 96744
Phone Number 808-221-6326
Email Address [email protected]

MAY CHEN

Name MAY CHEN
Type Voter
State OH
Address 3720 SANCTUARY DRIVE, AKRON, OH 44333
Phone Number 330-535-3338
Email Address [email protected]

MAY CHEN

Name MAY CHEN
Type Independent Voter
State MD
Address 13901 NATIA MANOR DR, NORTH POTOMAC, MD 20878
Phone Number 301-869-3463
Email Address [email protected]

MAY CHEN

Name MAY CHEN
Type Independent Voter
State MD
Address 13901 NATIA MANOR DR, GAITHERSBURG, MD 20878
Phone Number 301-424-4891
Email Address [email protected]

MAY CHEN

Name MAY CHEN
Type Independent Voter
State NY
Address 23 ESSEX ST, NEW YORK, NY 10002
Phone Number 212-784-8430
Email Address [email protected]

May Chen

Name May Chen
Visit Date 4/13/10 8:30
Appointment Number U49545
Type Of Access VA
Appt Made 1/22/14 0:00
Appt Start 1/23/14 12:00
Appt End 1/23/14 23:59
Total People 7
Last Entry Date 1/22/14 17:22
Meeting Location NEOB
Caller MICHAEL
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 100219

May Y Chen

Name May Y Chen
Visit Date 4/13/10 8:30
Appointment Number U96109
Type Of Access VA
Appt Made 5/6/13 0:00
Appt Start 5/7/13 7:45
Appt End 5/7/13 23:59
Total People 7
Last Entry Date 5/6/13 8:55
Meeting Location WH
Caller VANESSA
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 95099

May Y Chen

Name May Y Chen
Visit Date 4/13/10 8:30
Appointment Number U96073
Type Of Access VA
Appt Made 5/3/13 0:00
Appt Start 5/7/13 9:00
Appt End 5/7/13 23:59
Total People 67
Last Entry Date 5/3/13 18:17
Meeting Location OEOB
Caller KATHERINE
Release Date 08/30/2013 07:00:00 AM +0000

MAY Y CHEN

Name MAY Y CHEN
Visit Date 4/13/10 8:30
Appointment Number U55218
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 12/7/12 14:00
Appt End 12/7/12 23:59
Total People 508
Last Entry Date 11/29/12 10:24
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

May Y Chen

Name May Y Chen
Visit Date 4/13/10 8:30
Appointment Number U04798
Type Of Access VA
Appt Made 5/7/2012 0:00
Appt Start 5/9/2012 12:00
Appt End 5/9/2012 23:59
Total People 165
Last Entry Date 5/7/2012 10:26
Meeting Location OEOB
Caller ALISON
Release Date 08/31/2012 07:00:00 AM +0000

May Y Chen

Name May Y Chen
Visit Date 4/13/10 8:30
Appointment Number U04808
Type Of Access VA
Appt Made 5/7/2012 0:00
Appt Start 5/9/2012 9:00
Appt End 5/9/2012 23:59
Total People 67
Last Entry Date 5/7/2012 10:40
Meeting Location OEOB
Caller ALISON
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91120

MAY Y CHEN

Name MAY Y CHEN
Visit Date 4/13/10 8:30
Appointment Number U19591
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/22/2011 14:30
Appt End 6/22/2011 23:59
Total People 351
Last Entry Date 6/21/2011 5:52
Meeting Location WH
Caller SAMANTHA
Release Date 09/30/2011 07:00:00 AM +0000

MAY CHEN

Name MAY CHEN
Visit Date 4/13/10 8:30
Appointment Number U71048
Type Of Access VA
Appt Made 1/13/10 12:51
Appt Start 1/16/10 10:30
Appt End 1/16/10 23:59
Total People 378
Last Entry Date 1/13/10 12:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

MAY CHEN

Name MAY CHEN
Car TOYOTA SIENNA
Year 2012
Address 22620 LOVETTSVILLE KNOLL CT, ASHBURN, VA 20148-6745
Vin 5TDYK3DC8CS240756

MAY CHEN

Name MAY CHEN
Car LEXUS IS 250
Year 2012
Address 1202 Natchez Trace Cir, Naperville, IL 60540-7151
Vin JTHCF5C23C5060642
Phone 630-305-9788

MAY CHEN

Name MAY CHEN
Car HYUNDAI SONATA
Year 2012
Address 341 E 222nd St, Euclid, OH 44123-1720
Vin 5NPEC4AC7CH420228
Phone 216-289-0303

MAY CHEN

Name MAY CHEN
Car HYUNDAI ELANTRA
Year 2012
Address 2950 137th St Apt 3H, Flushing, NY 11354-2076
Vin KMHDH4AE8CU341375
Phone 718-460-3796

MAY CHEN

Name MAY CHEN
Car HONDA ODYSSEY
Year 2011
Address 16801 Judy Scholl Way, Round Rock, TX 78681-5405
Vin 5FNRL5H95BB083105
Phone 626-215-2814

MAY CHEN

Name MAY CHEN
Car NISSAN GT-R
Year 2009
Address 16801 JUDY SCHOLL WAY, ROUND ROCK, TX 78681-5405
Vin JN1AR54F09M251776

MAY CHEN

Name MAY CHEN
Car LEXUS RX 350
Year 2008
Address 59 Colonial Rd, Sudbury, MA 01776-2026
Vin 2T2HK31U68C070549

MAY CHEN

Name MAY CHEN
Car HONDA CR-V
Year 2008
Address 2250 59th St, Brooklyn, NY 11204-2504
Vin 5J6RE48728L037153

MAY CHEN

Name MAY CHEN
Car LEXUS LX 570
Year 2008
Address 13901 Natia Manor Dr, North Potomac, MD 20878-4860
Vin JTJHY00W184013101

MAY CHEN

Name MAY CHEN
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 199 W Squantum St, Quincy, MA 02171-2548
Vin WDDGF81X48F196286
Phone 617-328-6039

MAY CHEN

Name MAY CHEN
Car HONDA CR-V
Year 2008
Address 2250 59th St, Brooklyn, NY 11204-2504
Vin JHLRE48738C079324

May Chen

Name May Chen
Domain childwell.biz
Contact Email [email protected]
Create Date 2004-06-05
Update Date 2013-04-22
Registrar Name WEB COMMERCE COMMUNICATIONS, LTD.
Registrant Address 123-2 PeiTou Village Tainan tw 718
Registrant Country TAIWAN, PROVINCE OF CHINA
Registrant Fax 88665965453

May Chen

Name May Chen
Domain d-komodo.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2001-01-08
Update Date 2012-12-12
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address haidian fuxingstreet23# Beijing, Beijing 100035 Beijing Beijing 100035
Registrant Country Registrant Phone Number ......... +86.01068161299

May Chen

Name May Chen
Domain bestconnectiontochina.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-01-24
Update Date 2013-01-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 94-11 34 Road Queens New York 11034
Registrant Country UNITED STATES

May Chen

Name May Chen
Domain billionmilessg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 138 Mackenzie road apt 0507 Singapore N/A 228719
Registrant Country SINGAPORE

May Chen

Name May Chen
Domain ckfcs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 150 Orchard Road, #08-17, Orchard Plaza Singapore 239697
Registrant Country SINGAPORE

may chen

Name may chen
Domain sanityfreight-szx.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-10-27
Update Date 2012-10-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shenzhenshiluohuqurenminnanlushenfanguangchanAzuo1602 shenshi guangzhou 518000
Registrant Country Registrant Phone Number ......... +86.075525846343
Registrant Fax 86075582232347

May Chen

Name May Chen
Domain pauljanaitis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-28
Update Date 2009-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 334 Hartsdale New York 10530
Registrant Country UNITED STATES

MAY CHEN

Name MAY CHEN
Domain abilitycb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-15
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 13910 DOOLITTLE DR SAN LEANDRO S 94577
Registrant Country UNITED STATES

May Chen

Name May Chen
Domain zaaac.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-11-02
Update Date 2013-10-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11119 Lamplighter Lane Potomac MD 20854
Registrant Country UNITED STATES

May Chen

Name May Chen
Domain besttochina.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-01-24
Update Date 2013-01-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 94 - 11 Queens New York 11034
Registrant Country UNITED STATES

may chen

Name may chen
Domain glorycraftworkco.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-02-23
Update Date 2012-02-07
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address ROOM 407, NO.34 YUKOU ST SIMING DISTRICT xiamen fujian 110078
Registrant Country Registrant Phone Number ......... +86.861385996426
Registrant Fax 8605926799668

may chen

Name may chen
Domain heightop.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-09-17
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingshihaidianquxisanhuanbeilu72haoshijijingmaodashaA1010# beijing beijing 100032
Registrant Country Registrant Phone Number ......... +86.01051798321
Registrant Fax 8601051798324

May Chen

Name May Chen
Domain baojiarui.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-14
Update Date 2012-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address Flat/Rm C1D 6/F|14 Hing Yip Street Kwun Tong KL KL
Registrant Country HONG KONG

May Chen

Name May Chen
Domain babyjabiru.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-14
Update Date 2012-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address Flat/Rm C1D 6/F|14 Hing Yip Street Kwun Tong KL KL
Registrant Country HONG KONG

May Chen

Name May Chen
Domain meizucanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-03
Update Date 2013-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Flat/Rm C1D 6/F|14 Hing Yip Street Kwun Tong KL KL
Registrant Country HONG KONG

May Chen

Name May Chen
Domain plamaterial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-21
Update Date 2010-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address Flat C1D 6F|Wing Hing Industrial Building Kwun Tong KL KL
Registrant Country HONG KONG

May Chen

Name May Chen
Domain thewaytochina.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-01-24
Update Date 2013-01-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 94-11 34 Road Queens New York 11034
Registrant Country UNITED STATES

May Chen

Name May Chen
Domain plafabric.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-21
Update Date 2010-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address Flat C1D 6F|Wing Hing Industrial Building Kwun Tong KL KL
Registrant Country HONG KONG

MAY CHEN

Name MAY CHEN
Domain bujijewelry.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-12-29
Update Date 2013-11-30
Registrar Name ENOM, INC.
Registrant Address 160 WEST 66 ST, #19D NEW YORK 10023
Registrant Country UNITED STATES

May Chen

Name May Chen
Domain smaychen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Blk 852, Yishun St 81 Singapore 87028
Registrant Country SINGAPORE

may chen

Name may chen
Domain qncxx.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-11-13
Update Date 2013-11-12
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingshihaidianquxisanhuanbeilu72haoshijijingmaodashaA1010# beijing beijing 100032
Registrant Country Registrant Phone Number ......... +86.01051798321
Registrant Fax 8601051798324

MAY CHEN

Name MAY CHEN
Domain bujibijoux.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-12-29
Update Date 2012-11-30
Registrar Name ENOM, INC.
Registrant Address 160 WEST 66 ST, #19D NEW YORK 10023
Registrant Country UNITED STATES