May Lee

We have found 194 public records related to May Lee in 28 states . Ethnicity of May Lee is English. Education level of May Lee is Completed College. May Lee speaks English language. There are 32 business registration records connected with May Lee in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 54 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Teacher. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $65,938.


May Ying Lee

Name / Names May Ying Lee
Age 45
Birth Date 1979
Also Known As Kai H Fu
Person 5506 8th Ave #2, Brooklyn, NY 11220
Phone Number 718-633-1605
Possible Relatives




Thim Lee

Previous Address 5912 8th Ave, Brooklyn, NY 11220
5912 8th Ave #2, Brooklyn, NY 11220
336 68th St, Brooklyn, NY 11220
305 Bridgeview Dr, San Francisco, CA 94124
829 55th St, Brooklyn, NY 11220
4508 8th Ave, Brooklyn, NY 11220
6811 15th Ave, Brooklyn, NY 11219
6805 New Utrecht Ave #3A, Brooklyn, NY 11219

May L Lee

Name / Names May L Lee
Age 46
Birth Date 1978
Person 11045 Queens Blvd #708, Forest Hills, NY 11375
Phone Number 718-793-2646
Possible Relatives







So Hing Lee
Previous Address 360 34th St #8H, New York, NY 10001
8225 164th Pl, Jamaica, NY 11432
11045 Queens Blvd, Forest Hills, NY 11375
11045 Queens Blvd #215, Forest Hills, NY 11375
11045 Queens Blvd #614, Forest Hills, NY 11375
11045 Queens Blvd #A1, Forest Hills, NY 11375
360 34th St #7D, New York, NY 10001
2 Pine St, Cranford, NJ 07016
55 Fairfield Ave, Cranford, NJ 07016
8255 164th Pl, Jamaica, NY 11432
82 164 Hancock #39, Jamaica, NY 11432
82 164 Pl, Jamaica, NY 11432
505 Dryden Rd, Ithaca, NY 14850
708 Buffalo St #4, Ithaca, NY 14850
14521 29th Rd, Flushing, NY 11354
140 Newark Ave, Belleville, NJ 07109
Email [email protected]

May M Lee

Name / Names May M Lee
Age 47
Birth Date 1977
Person 28 Gaymore Rd #2, Port Jefferson Station, NY 11776
Phone Number 773-486-4153
Possible Relatives




Previous Address 1243 Paulina St, Chicago, IL 60622
1243 North Ave, Chicago, IL 60622
1243 Paulina St #2N, Chicago, IL 60622
2721 Mozart St, Chicago, IL 60647
1243 Paulina St #2-N, Chicago, IL 60622
1243 Paulina St #1N, Chicago, IL 60622
1243 Paulina St #3N, Chicago, IL 60622
23 Lincoln Mall, Schenectady, NY 12309
61 Tremont St #1R, Brighton, MA 02135
514 Beacon St, Boston, MA 02215
514 Massachusetts Ave #1, Boston, MA 02118
2 Lincoln Mall, Schenectady, NY 12309

May Wah Lee

Name / Names May Wah Lee
Age 52
Birth Date 1972
Person 1588 Estelle Ave, Elmont, NY 11003
Phone Number 718-591-1781
Possible Relatives




Previous Address 7832 147th St #1F, Flushing, NY 11367
7832 147th St #1, Flushing, NY 11367
5641 206th St, Oakland Gardens, NY 11364
2941 Western Blvd, Baldwin, NY 11510
5641 206th St, Flushing, NY 11364
2232 78th St, Brooklyn, NY 11214

May N Lee

Name / Names May N Lee
Age 53
Birth Date 1971
Person 2024 64th St #2, Brooklyn, NY 11204
Possible Relatives
Ngi M Lee




Shui Bik Lee

Previous Address 570 Senator St #1FL, Brooklyn, NY 11220
7113 19th Ave, Brooklyn, NY 11204

May Laichun Lee

Name / Names May Laichun Lee
Age 56
Birth Date 1968
Also Known As Mary L Chan
Person 6923 178th St, Fresh Meadows, NY 11365
Possible Relatives Shui King Lee







Previous Address 31 Blythe Pl, Staten Island, NY 10306
315 Delmar Ave #2, Staten Island, NY 10312
10 Amsterdam Ave #707, New York, NY 10023
27 Blythe Pl, Staten Island, NY 10306
2729 Monroe, New York, NY 10002
2729 Monroe St, New York, NY 10002
27 Monroe St #29, New York, NY 10002
4260 Main St #7, Flushing, NY 11355
33 Gold St #L14, New York, NY 10038
4116 69th St, Woodside, NY 11377
Email [email protected]

May C Lee

Name / Names May C Lee
Age 58
Birth Date 1966
Also Known As May Huang
Person 287 Avenue C #11D, New York, NY 10009
Phone Number 212-982-6976
Possible Relatives




Previous Address 10 10 Acorn, Gardiner, NY 12525
10 10 Acorn Cir, Gardiner, NY 12525
10 PO Box, Gardiner, NY 12525
636 Sand Hill Rd, Gardiner, NY 12525

May Shang Lee

Name / Names May Shang Lee
Age 64
Birth Date 1960
Also Known As May Kwan
Person 16 Herold Rd, Peabody, MA 01960
Phone Number 978-317-5636
Possible Relatives







Previous Address 16 Fuller St #5, Brookline, MA 02446
71 Elinor Rd, Newton Highlands, MA 02461
84 Wallingford Rd #2, Brighton, MA 02135
156 Coolidge St #3, Brookline, MA 02446
78 Catherine Dr, Peabody, MA 01960
Email [email protected]

May Lydia Lee

Name / Names May Lydia Lee
Age 68
Birth Date 1956
Also Known As May Haun
Person 950 189th Ave, Pembroke Pines, FL 33029
Phone Number 954-432-8683
Possible Relatives

C Lee



Previous Address 15030 7th Ave, Miami, FL 33168
8830 153rd Ter, Hialeah, FL 33018

May Ngook Lee

Name / Names May Ngook Lee
Age 68
Birth Date 1956
Person 14838 59th Ave, Flushing, NY 11355
Phone Number 718-784-2818
Possible Relatives

Previous Address 4609 48th Ave, Woodside, NY 11377
4609 48th Ave #1R, Woodside, NY 11377
4605 48th Ave #2R, Woodside, NY 11377
4609 48th Ave #2F, Woodside, NY 11377

May Haun Lee

Name / Names May Haun Lee
Age 68
Birth Date 1956
Person 950 189th Ave, Pembroke Pines, FL 33029
Possible Relatives
C Lee




Previous Address 15710 7th Ave, Miami, FL 33169
8830 153rd Ter, Hialeah, FL 33018
1051 162nd St, Miami, FL 33162

May K Lee

Name / Names May K Lee
Age 71
Birth Date 1953
Person 29 Tomahawk Dr, Northborough, MA 01532
Phone Number 508-393-9317
Possible Relatives


Gyeong Seog Lee




Previous Address 295 Turnpike Rd, Westborough, MA 01581

May Soon Lee

Name / Names May Soon Lee
Age 74
Birth Date 1950
Person 11 Saint Paul St #1, Cambridge, MA 02139
Phone Number 978-443-5264
Possible Relatives




Huj Lee
Previous Address 97 Franklin St, Allston, MA 02134
97 Franklin St #1, Allston, MA 02134
97 Franklin St #1, Boston, MA 02134
35 Bridle Path, Sudbury, MA 01776
170 Western Ave, Allston, MA 02134
97 Franklin, Hyde Park, MA 02136
7 Rockwell St, Cambridge, MA 02139
Rockwell, Cambridge, MA 02139
64 Burbank St #24, Boston, MA 02115
Associated Business Harvard Building Service Corp

May Heung Lee

Name / Names May Heung Lee
Age 75
Birth Date 1949
Also Known As M Lee
Person 21 Spring St #7V, New York, NY 10012
Phone Number 212-925-1677
Possible Relatives

Handock Lee
Previous Address 21 Spring St #2P, New York, NY 10012
21 Spring St #3C, New York, NY 10012
35 Orchard St #00000, New York, NY 10002

May D Lee

Name / Names May D Lee
Age 82
Birth Date 1942
Also Known As M Lee
Person 203 Lee Ave, Yonkers, NY 10705
Phone Number 914-968-2170
Possible Relatives

J M Lee
Previous Address 205 Lee Ave, Yonkers, NY 10705
117 McLean Ave #4B, Yonkers, NY 10705
5 15th #71, Yonkers, NY 10705
71 15th, Yonkers, NY 10705

May Ng Lee

Name / Names May Ng Lee
Age 83
Birth Date 1941
Also Known As May E Lee
Person 2907 Riata Ln, Houston, TX 77043
Phone Number 713-460-4040
Possible Relatives



May Ying Lee

Name / Names May Ying Lee
Age 97
Birth Date 1926
Person 1418 Perennial Dr, San Antonio, TX 78232
Phone Number 210-496-2157
Possible Relatives


Previous Address 1047 Denver Blvd, San Antonio, TX 78210

May Ann Lee

Name / Names May Ann Lee
Age 110
Birth Date 1914
Also Known As M Lee
Person 121 Ruellia Dr, Georgetown, TX 78633
Phone Number 903-234-2874
Possible Relatives
Previous Address 121 Ruellia Dr, Georgetown, TX 78628
2910 Eastman Rd #320, Longview, TX 75605
2910 Eastman Rd, Longview, TX 75605
625 Gregory Dr, Corpus Christi, TX 78412
4021 Richwood Cir #1304P, Corpus Christi, TX 78410
4334 Ocean Dr #402, Corpus Christi, TX 78412
117 Crepe Myrtle Ln, Georgetown, TX 78628
117 Crepe Myrtle Ln, Georgetown, TX 78633

May E Lee

Name / Names May E Lee
Age 118
Birth Date 1906
Person 4675 Gordon Dr, Boulder, CO 80305
Phone Number 303-424-5072
Previous Address 8305 66th Ave, Arvada, CO 80004

May W Lee

Name / Names May W Lee
Age N/A
Person 90 Queen Anne Dr, Weymouth, MA 02189

May Lee

Name / Names May Lee
Age N/A
Person 6020 N 132ND AVE, LITCHFIELD PARK, AZ 85340

May T Lee

Name / Names May T Lee
Age N/A
Person 5992 S SWEET BIRCH LN, TUCSON, AZ 85747

May Lee

Name / Names May Lee
Age N/A
Person 2503 S HICKORY ST, PINE BLUFF, AR 71603
Phone Number 870-850-6744

May L Lee

Name / Names May L Lee
Age N/A
Person 301 Salt Springs Rd, Syracuse, NY 13224
Phone Number 718-965-3664
Possible Relatives
Jenny Meeling




D Lee
Previous Address 8230 165th St, Jamaica, NY 11432
95 Garfield Pl #2, Brooklyn, NY 11215

May Lee

Name / Names May Lee
Age N/A
Person 8 M C #1003, Boston, MA 02127
Possible Relatives
Previous Address 330 Tremont St #806, Boston, MA 02116
8 Hudson St, Boston, MA 02111

May S Lee

Name / Names May S Lee
Age N/A
Person 461 Riverside Ave #2, Medford, MA 02155
Possible Relatives
Previous Address 456 Medford St #2, Boston, MA 02129

May Lee

Name / Names May Lee
Age N/A
Person 301 Brown Ave, Seekonk, MA 02771
Possible Relatives
Previous Address 1621 Smith St, North Providence, RI 02911

May King Lee

Name / Names May King Lee
Age N/A
Person 2051 48th Ter, Lauderhill, FL 33313
Possible Relatives

Suey Jin Lee



Il Lee

Previous Address 6410 29th Ct, Sunrise, FL 33313

May Fong Lee

Name / Names May Fong Lee
Age N/A
Person 12 Charles St, Waltham, MA 02453
Possible Relatives

May Lee

Name / Names May Lee
Age N/A
Person 296 Larch Ave, Dumont, NJ 07628
Possible Relatives

C Lee

May H Lee

Name / Names May H Lee
Age N/A
Person 2164 S ESTRELLA CIR, MESA, AZ 85202
Phone Number 480-838-8864

May L Lee

Name / Names May L Lee
Age N/A
Person 2054 E LOCUST DR, CHANDLER, AZ 85286
Phone Number 480-588-8466

May Lee

Name / Names May Lee
Age N/A
Person 1641 N 136TH AVE, GOODYEAR, AZ 85395
Phone Number 623-242-9288

May Lee

Name / Names May Lee
Age N/A
Person 14958 N JACKSON HWY, FAYETTEVILLE, AR 72704
Phone Number 479-824-3862

May Lee

Name / Names May Lee
Age N/A
Person 1620 HENEGAR DR, SILOAM SPGS, AR 72761

May Lee

Business Name Subway
Person Name May Lee
Position company contact
State MN
Address 9360 Baltimore St Ne # 100 Minneapolis MN 55449-4379
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 763-780-4544

May Lee

Business Name Seasons Cafe
Person Name May Lee
Position company contact
State OH
Address 1128 Hill Rd N Pickerington OH 43147-8876
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-861-2227
Annual Revenue 123600

MAY LEE

Business Name SYENXTECNOLOGIES INC
Person Name MAY LEE
Position company contact
State MA
Address 170 MAIN ST UNIT 1, TEWKSBURY, MA 1876
SIC Code 6541
Phone Number 508-640-0808
Email [email protected]

May Lee

Business Name Nextv Communications Inc
Person Name May Lee
Position company contact
State VA
Address 2320 Devenwood Rd Richmond VA 23235-2806
Industry Motion Pictures
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 804-320-7700

May Lee

Business Name Ms May's
Person Name May Lee
Position company contact
State KS
Address 1501 Wood Ave Kansas City KS 66104-5935
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 913-281-2120
Number Of Employees 4
Annual Revenue 121520

May Lee

Business Name Millenium Buffett
Person Name May Lee
Position company contact
State NJ
Address 795 Roosevelt Ave Carteret NJ 07008-2345
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

May Lee

Business Name Metropolition Ear Nose & Throa
Person Name May Lee
Position company contact
State NJ
Address 201 S Livingston Ave # 2g Livingston NJ 07039-4040
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 973-716-9716
Number Of Employees 2
Annual Revenue 1148160
Fax Number 973-716-9738

May Lee

Business Name May Wah Restaurant
Person Name May Lee
Position company contact
State OH
Address 22467 Shore Center Dr Cleveland OH 44123-1609
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 216-731-0013
Annual Revenue 194000

MAY LEE

Business Name MORRISON, LEE & STEVENS ENTERPRISES, INC.
Person Name MAY LEE
Position registered agent
Corporation Status Suspended
Agent MAY LEE 2010 MAIN STREET, SUITE 600, IRVINE, CA 92714
Care Of 2010 MAIN STREET, SUITE 600, IRVINE, CA 92714
CEO ALVIN MORRISON2010 MAIN STREET, SUITE 600, IRVINE, CA 92714
Incorporation Date 1989-08-10

MAY LEE

Business Name MAY, LEE
Person Name MAY LEE
Position company contact
State GA
Address 688 peeples street south west, ATLANTA, 30309 GA
Phone Number
Email [email protected]

May Lee

Business Name Lee's Restaurant
Person Name May Lee
Position company contact
State OH
Address 1128 Hill Rd N Pickerington OH 43147-8876
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-861-2227
Number Of Employees 3
Annual Revenue 122400

May Lee

Business Name Family Insurance & Fincl Svcs
Person Name May Lee
Position company contact
State WI
Address 3521 W National Ave Milwaukee WI 53215-1024
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 414-645-0722

May Lee

Business Name Family Insurance & Financial
Person Name May Lee
Position company contact
State WI
Address 3333 W National Ave Milwaukee WI 53215-1113
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 414-645-0722
Number Of Employees 2
Annual Revenue 273240
Fax Number 414-645-1027

MAY LEE

Business Name EZNET ORGANIZER, INC.
Person Name MAY LEE
Position registered agent
Corporation Status Active
Agent MAY LEE 2171 CAMPUS DR. SUITE 240, IRVINE, CA 92612
Care Of MAY LEE 4533 MACARTHUR BLVD. SUITE 258, NEWPORT BEACH, CA 92660
CEO CAMERON DUBE2171 CAMPUS DR. SUITE 240, IRVINE, CA 92612
Incorporation Date 2007-05-18

MAY YANG LEE

Business Name ELINA MANAGEMENT INC.
Person Name MAY YANG LEE
Position President
State NV
Address 3305 W SPRING MOUNTAIN RD 60 B 3305 W SPRING MOUNTAIN RD 60 B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20927-2002
Creation Date 2002-08-22
Type Domestic Corporation

MAY YANG LEE

Business Name ELINA MANAGEMENT INC.
Person Name MAY YANG LEE
Position Secretary
State NV
Address 3305 W SPRING MOUNTAIN RD 60 B 3305 W SPRING MOUNTAIN RD 60 B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20927-2002
Creation Date 2002-08-22
Type Domestic Corporation

MAY YANG LEE

Business Name ELINA MANAGEMENT INC.
Person Name MAY YANG LEE
Position Treasurer
State NV
Address 3305 W SPRING MOUNTAIN RD 60 B 3305 W SPRING MOUNTAIN RD 60 B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20927-2002
Creation Date 2002-08-22
Type Domestic Corporation

May Lee

Business Name Daisy Gifts
Person Name May Lee
Position company contact
State HI
Address 240 Lewers St Honolulu HI 96815-1950
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 808-923-3538

MAY YANG LEE

Business Name DELANCEY INVESTMENTS LLC
Person Name MAY YANG LEE
Position Manager
State NV
Address 3305 W SPRING MOUNTAIN RD STE 60-B 3305 W SPRING MOUNTAIN RD STE 60-B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7405-2001
Creation Date 2001-07-12
Expiried Date 2050-06-30
Type Domestic Limited-Liability Company

May Lee

Business Name Chinese Progressive Assoc
Person Name May Lee
Position company contact
State NY
Address 83 Canal St # 304 New York NY 10002-6034
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number
Number Of Employees 3
Fax Number 212-274-1891

May Lee

Business Name Chinese Progressive Assn
Person Name May Lee
Position company contact
State NY
Address 83 Canal St Rm 304 New York NY 10002-6034
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number

May Lee

Business Name Chinese Gourmet Express
Person Name May Lee
Position company contact
State UT
Address 3601 Constitution Blvd Salt Lake City UT 84119-3746
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 801-840-4930
Number Of Employees 9
Annual Revenue 431200

May Lee

Business Name Bella Vita Salon
Person Name May Lee
Position company contact
State AZ
Address 4847 E Greenway Rd Scottsdale AZ 85254-1685
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 602-953-2566
Number Of Employees 9
Annual Revenue 453960

MAY LEE

Business Name ARIUS FUNDING LLC
Person Name MAY LEE
Position Manager
State NV
Address 3305 W SPRING MOUNTAIN RD #60-B 3305 W SPRING MOUNTAIN RD #60-B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC6262-2002
Creation Date 2002-05-24
Expiried Date 2052-05-01
Type Domestic Limited-Liability Company

MAY LEE

Business Name ACCENTA INVESTMENTS INC.
Person Name MAY LEE
Position Director
State NY
Address 3305 W. SPRING MOUNTAIN RD #60B 3305 W. SPRING MOUNTAIN RD #60B, LAS VEGAS, NY 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20915-2002
Creation Date 2002-08-22
Type Domestic Corporation

MAY YANG LEE

Business Name ACCENTA INVESTMENTS INC.
Person Name MAY YANG LEE
Position President
State NV
Address 3305 W SPRING MOUNTAIN RD 60 B 3305 W SPRING MOUNTAIN RD 60 B, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20915-2002
Creation Date 2002-08-22
Type Domestic Corporation

MAY VANG LEE

Person Name MAY VANG LEE
Filing Number 800723490
Position DIRECTOR
State TX
Address 2304 OAK LANE #108, GRAND PRAIRIE TX 75051

May Lee

Person Name May Lee
Filing Number 703396722
Position Director
State TX
Address 9415 NEFF ST, Houston TX 77036

May Lee

Person Name May Lee
Filing Number 703396722
Position VP
State TX
Address 9415 NEFF ST, Houston TX 77036

MAY VANG LEE

Person Name MAY VANG LEE
Filing Number 800723490
Position SECRETARY
State TX
Address 2304 OAK LANE #108, GRAND PRAIRIE TX 75051

MAY VANG LEE

Person Name MAY VANG LEE
Filing Number 800723490
Position PRESIDENT
State TX
Address 2304 OAK LANE #108, GRAND PRAIRIE TX 75051

MAY LEE

Person Name MAY LEE
Filing Number 800386548
Position VICE PRESIDENT
State TX
Address 9486 LONG POINT RD., HOUSTON TX 77055

Roselinn May Lee

State CA
Calendar Year 2018
Employer Santa Ana Unified
Job Title TEACHER 9-12
Name Roselinn May Lee
Annual Wage $154,110
Base Pay $116,656
Overtime Pay N/A
Other Pay $2,656
Benefits $34,798
Total Pay $119,312
County Orange County

Lee May W

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee May W
Annual Wage $4,218

Lee May

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee May
Annual Wage $109,636

Lee May W

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Lee May W
Annual Wage $144,878

Lee May

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lee May
Annual Wage $225

Lee May W

State NY
Calendar Year 2016
Employer P.s. 42 - Manhattan
Job Title Principal
Name Lee May W
Annual Wage $145,337

Lee May

State NY
Calendar Year 2016
Employer P.s. 166 - Queens
Job Title Teacher
Name Lee May
Annual Wage $108,811

Lee May

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Computer Associate
Name Lee May
Annual Wage $57,593

Lee May W

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee May W
Annual Wage $1,737

Lee May

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee May
Annual Wage $970

Lee May

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee May
Annual Wage $105,754

Lee May W

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Lee May W
Annual Wage $140,557

Lee May

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Computer Associate
Name Lee May
Annual Wage $66,806

Lee May

State NY
Calendar Year 2015
Employer Suny Polytechnic Institute
Job Title Staff Assistant
Name Lee May
Annual Wage $3,574

Lee May

State NY
Calendar Year 2015
Employer P.s. 166 - Queens
Job Title Teacher
Name Lee May
Annual Wage $105,142

Lee May

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Computer Associate
Name Lee May
Annual Wage $34,306

Lee May W

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee May W
Annual Wage $5,237

Lee May

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee May
Annual Wage $407

Lee May

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee May
Annual Wage $103,910

Lee May W

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Lee May W
Annual Wage $153,901

Lee May Lo

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Financial Analyst
Name Lee May Lo
Annual Wage $71,729

Lee Stormie May

State ID
Calendar Year 2018
Employer Minidoka County Joint District
Name Lee Stormie May
Annual Wage $36,750

Lee May

State FL
Calendar Year 2017
Employer Indian River Co Clerk Of Circuit Co
Name Lee May
Annual Wage $28,469

Lee May

State FL
Calendar Year 2016
Employer Indian River Co Clerk Of Circuit Co
Name Lee May
Annual Wage $27,762

Lee May

State FL
Calendar Year 2015
Employer Indian River Co Clerk Of Circuit Co
Name Lee May
Annual Wage $25,266

Lee May W

State NY
Calendar Year 2015
Employer P.s. 42 - Manhattan
Job Title Principal
Name Lee May W
Annual Wage $140,141

Lee Kalin May

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Lee Kalin May
Annual Wage $4,918

Lee May W

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Lee May W
Annual Wage $150,772

Lee May

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee May
Annual Wage $1,253

Tracy Lee May

State CA
Calendar Year 2017
Employer Stockton Unified
Job Title BEHAVIOR SPPRT SPEC, SPEC ED I
Name Tracy Lee May
Annual Wage $120,492
Base Pay $93,307
Overtime Pay N/A
Other Pay $3,407
Benefits $23,778
Total Pay $96,714
County San Joaquin County

Roselinn May Lee

State CA
Calendar Year 2017
Employer Santa Ana Unified
Job Title TEACHER 9-12
Name Roselinn May Lee
Annual Wage $144,938
Base Pay $113,602
Overtime Pay N/A
Other Pay $121
Benefits $31,215
Total Pay $113,723
County Orange County

May Lee Watase

State CA
Calendar Year 2017
Employer San Francisco Unified
Job Title Eld Classroom Teacher
Name May Lee Watase
Annual Wage $77,100
Base Pay $49,236
Overtime Pay N/A
Other Pay $11,816
Benefits $16,048
Total Pay $61,052
County San Francisco County

Tracy Lee May

State CA
Calendar Year 2016
Employer Stockton Unified
Job Title BEHAVIOR SPPRT SPEC, SPEC ED I
Name Tracy Lee May
Annual Wage $106,114
Base Pay $86,227
Overtime Pay N/A
Other Pay $582
Benefits $19,305
Total Pay $86,809
County San Joaquin County

Roselinn May Lee

State CA
Calendar Year 2016
Employer Santa Ana Unified
Job Title CURRICULUM SPECIALIST
Name Roselinn May Lee
Annual Wage $148,093
Base Pay $115,271
Overtime Pay N/A
Other Pay $4,155
Benefits $28,667
Total Pay $119,426
County Orange County

May Lee Watase

State CA
Calendar Year 2016
Employer San Francisco Unified
Job Title Eld Classroom Teacher
Name May Lee Watase
Annual Wage $28,341
Base Pay $20,311
Overtime Pay N/A
Other Pay $3,090
Benefits $4,940
Total Pay $23,400
County San Francisco County

Tracy Lee May

State CA
Calendar Year 2015
Employer Stockton Unified
Job Title BEHAVIOR SPPRT SPEC, SPEC ED I
Name Tracy Lee May
Annual Wage $99,643
Base Pay $75,586
Overtime Pay N/A
Other Pay $14,179
Benefits $9,878
Total Pay $89,766
County San Joaquin County

Roselinn May Lee

State CA
Calendar Year 2015
Employer Santa Ana Unified
Job Title CURRICULUM SPECIALIST
Name Roselinn May Lee
Annual Wage $131,786
Base Pay $106,544
Overtime Pay N/A
Other Pay N/A
Benefits $25,242
Total Pay $106,544
County Orange County

Tracy Lee May

State CA
Calendar Year 2014
Employer Stockton Unified
Job Title BEHAVIOR SPPRT SPEC, SPEC ED I
Name Tracy Lee May
Annual Wage $95,103
Base Pay $72,394
Overtime Pay N/A
Other Pay $1,249
Benefits $21,460
Total Pay $73,643
County San Joaquin County

ROSELINN MAY LEE

State CA
Calendar Year 2014
Employer Santa Ana Unified
Job Title CURRICULUM SPECIALIST
Name ROSELINN MAY LEE
Annual Wage $127,579
Base Pay $104,530
Overtime Pay N/A
Other Pay N/A
Benefits $23,049
Total Pay $104,530
County Orange County

TRACY LEE MAY

State CA
Calendar Year 2013
Employer Stockton Unified
Job Title TEACHER ON SPECIAL ASSIGNMENT
Name TRACY LEE MAY
Annual Wage $92,840
Base Pay $71,561
Overtime Pay N/A
Other Pay $1,372
Benefits $19,907
Total Pay $72,933
County San Joaquin County

Lee May

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee May
Annual Wage $114,279

Lee May Y

State WI
Calendar Year 2017
Employer District Attorneys
Job Title Assistant District Attorney
Name Lee May Y
Annual Wage $24,888

Lee May Y

State WI
Calendar Year 2016
Employer District Attorneys
Job Title Assistant District Attorney
Name Lee May Y
Annual Wage $20,838

Lee May

State TX
Calendar Year 2018
Employer Belton Isd
Job Title Custodial
Name Lee May
Annual Wage $26,187

Lee May

State TX
Calendar Year 2017
Employer Belton Isd
Name Lee May
Annual Wage $25,987

Lee May

State TX
Calendar Year 2016
Employer Belton Isd
Name Lee May
Annual Wage $25,542

Lee May

State TX
Calendar Year 2015
Employer Belton Isd
Job Title Auxiliary
Name Lee May
Annual Wage $23,462

Lee May

State MN
Calendar Year 2018
Employer County Of Ramsey
Job Title Financial Worker 1
Name Lee May
Annual Wage $42,401

Lee May

State MN
Calendar Year 2017
Employer County of Ramsey
Job Title Financial Worker 1
Name Lee May
Annual Wage $17,265

Lee May W

State OR
Calendar Year 2016
Employer School District Of Tigard-tualatin
Name Lee May W
Annual Wage $38,565

Lee May

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Computer Associate
Name Lee May
Annual Wage $65,757

Lee May W

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee May W
Annual Wage $3,367

Lee May S

State WI
Calendar Year 2017
Employer City of Milwaukee
Job Title Emergency Comm Oper I
Name Lee May S
Annual Wage $18,430

Lee Kalin May

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Lee Kalin May
Annual Wage $7,473

May H Lee

Name May H Lee
Address 16588 Sioux Ln Gaithersburg MD 20878 -2284
Phone Number 301-208-1049
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

LEE, MAY

Name LEE, MAY
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990752620
Application Date 2003-01-08
Contributor Occupation CEO
Contributor Employer Marketboy Inc.
Organization Name Marketboy Inc
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 140 5th Ave NEW YORK NY

LEE, MAY

Name LEE, MAY
Amount 1000.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 27020030882
Application Date 2006-09-26
Contributor Occupation ADVERTISING
Contributor Employer ROWENWARREN
Organization Name Rowenwarren
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

LEE, MAY MRS

Name LEE, MAY MRS
Amount 500.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 28990206236
Application Date 2007-12-18
Contributor Occupation VICE PRE
Contributor Employer REAL TIME RESOLUTIONS INC.
Organization Name Real Time Resolutions Inc
Contributor Gender F
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 1500 PECOS St 7 DALLAS TX

LEE, MAY LING H

Name LEE, MAY LING H
Amount 300.00
To New Vision America Fund
Year 2006
Transaction Type 15
Filing ID 25970653526
Application Date 2005-04-11
Contributor Occupation SINGER
Contributor Employer SELF
Organization Name Singer
Contributor Gender F
Recipient Party D
Committee Name New Vision America Fund

LEE, MAY

Name LEE, MAY
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971268884
Application Date 2012-02-01
Contributor Occupation STUDENT
Contributor Employer YOUNG DEMOCRATS OF UNIV. OF WA/STUD
Organization Name Young Democrats of Univ of Wa
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 507 NE Northgate Way 339 SEATTLE WA

LEE, MAY

Name LEE, MAY
Amount 200.00
To ORTIZ, FELIX W
Year 2010
Application Date 2009-03-12
Recipient Party D
Recipient State NY
Seat state:lower
Address PO BOX 200048 BROOKLYN NY

LEE, MAY O

Name LEE, MAY O
Amount 150.00
To BUSTAMANTE, CRUZ M
Year 2004
Application Date 2003-09-19
Recipient Party D
Recipient State CA
Seat state:governor

LEE, MAY CHAO

Name LEE, MAY CHAO
Amount 100.00
To LEE, SUSAN C
Year 2006
Application Date 2005-10-21
Recipient Party D
Recipient State MD
Seat state:lower
Address 4853 CORDELL AVE BETHESDA MD

LEE, MAY LOUISE

Name LEE, MAY LOUISE
Amount 25.00
To COURT, LOIS
Year 20008
Application Date 2008-04-29
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State CO
Seat state:lower
Address 615 S ALTON WAY 4B DENVER CO

LEE, MAY

Name LEE, MAY
Amount -250.00
To Obama Victory Fund
Year 2012
Transaction Type 22y
Filing ID 12971271464
Application Date 2012-02-10
Organization Name Young Democrats of Univ of Wa
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund

LEE GOODMAN FRIEDA MAY GOODMAN

Name LEE GOODMAN FRIEDA MAY GOODMAN
Address 5353 Wingohocking Terrace Philadelphia PA 19144
Value 13835
Landvalue 13835
Buildingvalue 105865
Landarea 2,268 square feet
Type Sale deferred for closer review by Evaluation staff
Price 3

LEE E MAY JR

Name LEE E MAY JR
Address 3802 Winter Street Fort Wayne IN

LEE ARTIS MAY

Name LEE ARTIS MAY
Address S Baltimore Drive De-Land FL
Value 1625
Landvalue 1625

LEE ANN MAY

Name LEE ANN MAY
Address 920 John Kennedy Drive Saginaw TX
Value 31000
Landvalue 31000
Buildingvalue 114500

LEE ALLEN MAY JR

Name LEE ALLEN MAY JR
Address 205 Larkspur Lane Thomasville NC
Value 25000
Landvalue 25000
Buildingvalue 77950
Landarea 10,019 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEE MAY HONG

Name LEE MAY HONG
Address 40-43 62 STREET, NY 11377
Value 830000
Full Value 830000
Block 1337
Lot 13
Stories 3

MAY, FRANK J & VIRGINIA LEE

Name MAY, FRANK J & VIRGINIA LEE
Physical Address 5 WALTON PL
Owner Address PO BOX 214
Sale Price 277000
Ass Value Homestead 234500
County cape may
Address 5 WALTON PL
Value 569500
Net Value 569500
Land Value 335000
Prior Year Net Value 569500
Transaction Date 2011-12-09
Property Class Residential
Deed Date 1994-04-25
Sale Assessment 119600
Year Constructed 1912
Price 277000

MAY, WILLIAM LEE

Name MAY, WILLIAM LEE
Physical Address 6426 BOLIVIA ST, YOUNGSTOWN, FL 32466
Owner Address 6525 CAMPFLOWERS RD, YOUNGSTOWN, FL 32466
County Bay
Year Built 1985
Area 1814
Land Code Single Family
Address 6426 BOLIVIA ST, YOUNGSTOWN, FL 32466

MAY, LEE

Name MAY, LEE
Physical Address 3903 SW 89TH DR,, FL
Owner Address 3903 SW 89TH DR, GAINESVILLE, FL 32608
Ass Value Homestead 467200
Just Value Homestead 467200
County Alachua
Year Built 2002
Area 4440
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3903 SW 89TH DR,, FL

MAY ROGER LEE

Name MAY ROGER LEE
Physical Address 45 DORCAS CT, ORLANDO, FL 32811
Owner Address 45 DORCAS CT, ORLANDO, FLORIDA 32811
County Orange
Year Built 1968
Area 954
Land Code Single Family
Address 45 DORCAS CT, ORLANDO, FL 32811

MAY MARVIN LEE

Name MAY MARVIN LEE
Physical Address 220 4TH ST JPV, WINTER HAVEN, FL 33880
Owner Address 211 4TH JPV ST, WINTER HAVEN, FL 33880
Ass Value Homestead 31524
Just Value Homestead 35369
County Polk
Year Built 1963
Area 1185
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 220 4TH ST JPV, WINTER HAVEN, FL 33880

LEE MAY TR

Name LEE MAY TR
Physical Address 2023 ISLAND BROOK LN, ORLANDO, FL 32824
Owner Address 2159 CALLE VISTA VERDE, MILPITAS, CALIFORNIA 95035
County Orange
Year Built 2002
Area 1475
Land Code Single Family
Address 2023 ISLAND BROOK LN, ORLANDO, FL 32824

Lee May L

Name Lee May L
Physical Address 9505 Crooked Stick Ln, Saint Lucie County, FL 34986
Owner Address 1610 Arch Bay Dr, Newport Beach, CA 92660
County St. Lucie
Year Built 2004
Area 1657
Land Code Single Family
Address 9505 Crooked Stick Ln, Saint Lucie County, FL 34986

LEE MAY F

Name LEE MAY F
Physical Address W 13TH ST, JACKSONVILLE, FL 32209
Owner Address 1321 W 9TH ST, JACKSONVILLE, FL 32209
County Duval
Land Code Sewage disposal, solid waste, borrow pits, dr
Address W 13TH ST, JACKSONVILLE, FL 32209

LEE MAY

Name LEE MAY
Physical Address 5964 MIDNIGHT PASS RD N-28, SARASOTA, FL 34242
Owner Address ONE DAUCH DR, DETROIT, MI 48211
County Sarasota
Year Built 1975
Area 889
Land Code Hotels, motels
Address 5964 MIDNIGHT PASS RD N-28, SARASOTA, FL 34242

LEE JAMES F + ANNA MAY

Name LEE JAMES F + ANNA MAY
Physical Address 118 DUNAWAY ST, INTERLACHEN, FL 32148
Ass Value Homestead 23606
Just Value Homestead 23606
County Putnam
Year Built 1988
Area 2656
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 118 DUNAWAY ST, INTERLACHEN, FL 32148

MAY LEE

Name MAY LEE
Type Voter
State AZ
Address 25732 W. SAINT JAMES AVE, BUCKEYE, AZ 85326
Phone Number 623-882-5464
Email Address [email protected]

May O Lee

Name May O Lee
Visit Date 4/13/10 8:30
Appointment Number U90678
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 4/3/2012 11:30
Appt End 4/3/2012 23:59
Total People 343
Last Entry Date 3/20/2012 11:10
Meeting Location WH
Caller VISITORS
Description GROUP TOURmoved from 4/4 @ 1100 to 4/3 @ 1130
Release Date 07/27/2012 07:00:00 AM +0000

May M Lee

Name May M Lee
Visit Date 4/13/10 8:30
Appointment Number U29181
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/30/2011 8:30
Appt End 7/30/2011 23:59
Total People 344
Last Entry Date 7/25/2011 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

May S Lee

Name May S Lee
Visit Date 4/13/10 8:30
Appointment Number U18434
Type Of Access VA
Appt Made 6/18/2011 0:00
Appt Start 6/23/2011 9:30
Appt End 6/23/2011 23:59
Total People 388
Last Entry Date 6/18/2011 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

MAY C LEE

Name MAY C LEE
Visit Date 4/13/10 8:30
Appointment Number U62861
Type Of Access VA
Appt Made 12/6/10 17:37
Appt Start 12/10/10 12:30
Appt End 12/10/10 23:59
Total People 200
Last Entry Date 12/6/10 17:36
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 03/25/2011 07:00:00 AM +0000

MAY LEE

Name MAY LEE
Car LEXUS RX 350
Year 2010
Address 7401 BEARD AVE N, MINNEAPOLIS, MN 55443-3533
Vin 2T2BK1BA8AC047889

MAY LEE

Name MAY LEE
Car TOYOTA RAV4
Year 2010
Address 4278 N 84TH ST APT 2, MILWAUKEE, WI 53222-1858
Vin JTMRK4DV2A5094515

MAY LEE

Name MAY LEE
Car TOYOTA COROLLA
Year 2009
Address 2883 CONRAD LN, GRAND PRAIRIE, TX 75052-8532
Vin 1NXBU40E09Z072835
Phone 817-652-6754

May Lee

Name May Lee
Car TOYOTA PRIUS
Year 2009
Address 12750 Harpers St NE, Minneapolis, MN 55449-6305
Vin JTDKB20UX93494400

May Lee

Name May Lee
Car HONDA CIVIC
Year 2009
Address 4131 Berkshire Ave, Memphis, TN 38128-6803
Vin 2HGFA16839H517071

May Lee

Name May Lee
Car TOYOTA CAMRY
Year 2008
Address 3223 16th Ave S, Seattle, WA 98144-6320
Vin 4T4BE46K18R025490

MAY LEE

Name MAY LEE
Car LEXUS ES 350
Year 2008
Address 38 MAJESTIC WAY, SAN ANTONIO, TX 78257-1679
Vin JTHBJ46G682209257
Phone 210-341-8288

MAY LEE

Name MAY LEE
Car HONDA ODYSSEY
Year 2008
Address W1973 Fairfield Ln, Sheboygan, WI 53083-3204
Vin 5FNRL38708B076266

MAY LEE

Name MAY LEE
Car HONDA CR-V
Year 2007
Address 206 MOUNT SPRINGS DR, CHANTILLY, VA 20175
Vin JHLRE48737C115432

May Lee

Name May Lee
Car SCION TC
Year 2007
Address 12907 87th Ave NE, Kirkland, WA 98034-2655
Vin JTKDE177670158681

May Lee

Name May Lee
Car TOYOTA YARIS
Year 2007
Address 1404 W Washington St, Appleton, WI 54914-3415
Vin JTDBT923471031896

MAY LEE

Name MAY LEE
Car TOYOTA TUNDRA
Year 2007
Address 9332 COUNTY ROAD 10, FORT LUPTON, CO 80621-8446
Vin 5TFBV54127X008130
Phone 303-659-2772

MAY LEE

Name MAY LEE
Car TOYOTA CAMRY
Year 2007
Address 155 RAILROAD ST, WILLIAMSBURG, VA 23185-6009
Vin 4T1BE46K77U653207

MAY LEE

Name MAY LEE
Car CHRYSLER SEBRING
Year 2007
Address 5809 Cambourne Rd, Dearborn Heights, MI 48127-3974
Vin 1C3LC46K57N662467
Phone 313-655-8593

MAY LEE

Name MAY LEE
Car BMW 3 SERIES
Year 2007
Address 11625 GROTTA AZZURRA AVE, LAS VEGAS, NV 89138-6002
Vin WBAVA33527P140500

May Lee

Name May Lee
Domain jiaziweb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-26
Update Date 2012-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 309 Prince Edward Road West|3rd floor Block B Kowloon SAR 0
Registrant Country HONG KONG

May Lee

Name May Lee
Domain nexushawaii.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 1212 nuuanu ave #4005 Honolulu HI 96817
Registrant Country UNITED STATES

MAY LEE

Name MAY LEE
Domain thedrinktubes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address baiyun qu guangzhou gd 510000
Registrant Country CHINA

May Lee

Name May Lee
Domain leemobi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address Shen Zhen shen zhen Gong Dong 518000
Registrant Country CHINA

MAY LEE

Name MAY LEE
Domain red-interactive.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-29
Update Date 2013-05-31
Registrar Name ENOM, INC.
Registrant Address GPO BOX 6862 GENERAL POST OFFICE CENTRAL -
Registrant Country HONG KONG

May Lee

Name May Lee
Domain popcorncandy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-19
Update Date 2010-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 20300 Staten Island New York 10302
Registrant Country UNITED STATES

May Lee

Name May Lee
Domain welthinkusa.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-09-24
Update Date 2013-09-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO BOX 65552 Virginia Beach VA 23467
Registrant Country UNITED STATES
Registrant Fax 17573201052

May Lee

Name May Lee
Domain eemisukidscollection.com
Contact Email [email protected]
Whois Sever whois.psi-usa.info
Create Date 2013-04-12
Update Date 2013-08-08
Registrar Name PSI-USA, INC. DBA DOMAIN ROBOT
Registrant Address 9a Third Avenue Eastwood AU 2122
Registrant Country AUSTRALIA

May Lee

Name May Lee
Domain mayleesart.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-06-29
Update Date 2013-06-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9 Rachel Dr. East Brunswick NJ 08816
Registrant Country UNITED STATES

May Lee

Name May Lee
Domain cxsglobal.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2010-12-02
Update Date 2013-04-28
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Shenzhen fu tian shenshi guangdongsheng 518048
Registrant Country CHINA

May Lee

Name May Lee
Domain 1stclassluxuries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 9177 Vintage Wine Ave Las Vegas Nevada 89148
Registrant Country UNITED STATES
Registrant Fax 18668613453

MAY LEE

Name MAY LEE
Domain armidilo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name ENOM, INC.
Registrant Address 900 ROCKBARN RD NE CONOVER NC 28613
Registrant Country UNITED STATES

May Lee

Name May Lee
Domain llovelee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 7857 sugarloaf trail brooklyn park Minnesota 55444
Registrant Country UNITED STATES

MAY LEE

Name MAY LEE
Domain ipremiercapital.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-21
Update Date 2013-06-12
Registrar Name ENOM, INC.
Registrant Address GPO BOX 6862 GENERAL POST OFFICE CENTRAL
Registrant Country HONG KONG

May Lee

Name May Lee
Domain eurika-tek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2F No.201 Sec.2 Keelung Rd. Taipei Taiwan 110
Registrant Country Taiwan

May Lee

Name May Lee
Domain scmos-camera.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-10-13
Update Date 2013-10-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Room 1707, JinAn Building, No.300, Dong Feng Zhong Road Guangzhou Guangdong 510030
Registrant Country Registrant Phone Number ......... +86.2083212031
Registrant Fax 862083212019

May Lee

Name May Lee
Domain acucareacupuncture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-27
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address Fax: 432 S Garfield Ave Suite A
Registrant Country Alhambra, 91801

May Lee

Name May Lee
Domain basizstyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-08
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address Singapore|BLK 656B Singapore 642656
Registrant Country SINGAPORE
Registrant Fax 96715220

May Lee

Name May Lee
Domain medical-coding-certification-online.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 20, Lorong 1, Jalan Kasturi 1/7, Taman Kasturi Section 1, Semabok NA 75050
Registrant Country MALAYSIA

May Lee

Name May Lee
Domain certified-professional-coder.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 20, Lorong 1, Jalan Kasturi 1/7, Taman Kasturi Section 1, Semabok NA 75050
Registrant Country MALAYSIA

May Lee

Name May Lee
Domain certified-medical-coder.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 20, Lorong 1, Jalan Kasturi 1/7, Taman Kasturi Section 1, Semabok NA 75050
Registrant Country MALAYSIA

May Lee

Name May Lee
Domain mayyslee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-23
Update Date 2012-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 314C Anchorvale Link|#16-161 Singapore 543314
Registrant Country SINGAPORE

May Lee

Name May Lee
Domain gzyaco.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-02-20
Update Date 2012-01-31
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Guangdong Province Guangzhou City Guangzhou Guangdong 510030
Registrant Country Registrant Phone Number ......... +86.2083212031
Registrant Fax 862083212019

MAY LEE

Name MAY LEE
Domain tinmeient.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-04-20
Update Date 2013-03-05
Registrar Name ENOM, INC.
Registrant Address UNIT 3, 11/F., WINNING CENTRE, |29 TAI YAU STREET, SAN PO KONG, KOWLOON, HONG KONG
Registrant Country HONG KONG

May Lee

Name May Lee
Domain capri-jew.com
Contact Email [email protected]
Whois Sever whois.net-chinese.com.tw
Create Date 2007-01-18
Update Date 2011-10-28
Registrar Name NET-CHINESE CO., LTD.
Registrant Address 6F, No.27, Lane 143, Sec.1, Hangchow S. Rd. Taipei Taiwan 10057
Registrant Country TAIWAN, PROVINCE OF CHINA
Registrant Fax 88633932452

Lee, May

Name Lee, May
Domain marinapartners.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-07-02
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 31304 Hong Kong 92647
Registrant Country HONG KONG