Mei Lee

We have found 162 public records related to Mei Lee in 16 states . People found have 2 ethnicities: Chinese and English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. People found speak 2 languages: Chinese (Mandarin, Cantonese And Other Dialects) and English. There are 29 business registration records connected with Mei Lee in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 2 industries: Building Construction - Operative Builders And General Contractors (Construction) and Eating And Drinking Establishments (Food). There are 35 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Assistant Hosp Administrator. These employees work in 4 states: MA, MD, NY and CA. Average wage of employees is $80,830.


Mei Chin Lee

Name / Names Mei Chin Lee
Age 46
Birth Date 1978
Also Known As Jean Lee
Person 51 Hastings Dr, Northport, NY 11768
Phone Number 631-261-8989
Possible Relatives



Previous Address 203 Vernon Valley Rd, East Northport, NY 11731
Email [email protected]

Mei Kuen Lee

Name / Names Mei Kuen Lee
Age 52
Birth Date 1972
Person 210 262nd St, Bronx, NY 10471
Phone Number 914-968-0829
Possible Relatives
Chienying Y Lee

Chiu Shaeu Lee
Sheau Lan Lee


Chui Y Lee
Previous Address 558 McLean Ave, Yonkers, NY 10705

Mei Ha Lee

Name / Names Mei Ha Lee
Age 54
Birth Date 1970
Also Known As M Lee
Person 59 Old Ironsides Way #B, Charlestown, MA 02129
Phone Number 617-886-9321
Possible Relatives





Fugn Nuey Lee

Previous Address 351 Main St, Woburn, MA 01801
59B Old Ironsides Way, Charlestown, MA 02129
59 Old Ironsides Way #B, Boston, MA 02129
16 Copenger St #1, Roxbury Crossing, MA 02120
59 Old Ironsides Way, Charlestown, MA 02129
206 Middlesex Ave #206, Medford, MA 02155
15 Copenger St #1, Roxbury Crossing, MA 02120
11 Copenger St #1, Roxbury Crossing, MA 02120
STARR KING, Charlestown, MA 02129
1 Starr King Ct, Charlestown, MA 02129
Associated Business Kwong Lee Inc

Mei A Lee

Name / Names Mei A Lee
Age 58
Birth Date 1966
Also Known As Lee Mei
Person 1528 Royal Green Cir #M101, Port Saint Lucie, FL 34952
Phone Number 772-337-1662
Possible Relatives D G Lee
Previous Address 1528 Royal Green Cir, Port Saint Lucie, FL 34952
1528 Royal Green Cir #M1, Port Saint Lucie, FL 34952
13815 Indian River Dr, Jensen Beach, FL 34957
1675 Green Acres Cir #KK20, Port St Lucie, FL 34952
1330 Empire St, Port Saint Lucie, FL 34983
1554 Royal Green Cir #N104, Port Saint Lucie, FL 34952
506 Quincy Ave #2, Fort Pierce, FL 34950
1675 Green Acres Cir, Port St Lucie, FL 34952
1675 Green Acres Cir #KK20, Port Saint Lucie, FL 34952
271 Oakridge Dr, Port Saint Lucie, FL 34984
1675 Green Acres Cir, Port Saint Lucie, FL 34952
1554 Royal Green Cir #N101, Port Saint Lucie, FL 34952
1675 Se #KK20, Port St Lucie, FL 34986
2560 Dixie Hwy #212, Jensen Beach, FL 34957
1490 Seabay Rd, Weston, FL 33326
131 38th St #15, Oakland Park, FL 33334
1937 Taylor St, Hollywood, FL 33020

Mei Hui Lee

Name / Names Mei Hui Lee
Age 58
Birth Date 1966
Person 29 Craig Dr #1K, West Springfield, MA 01089

Mei Leung Lee

Name / Names Mei Leung Lee
Age 59
Birth Date 1965
Also Known As Mei P Leung
Person 5846 Mont Blanc Pl, Issaquah, WA 98027
Phone Number 919-846-9750
Possible Relatives





Previous Address 2604 Iman Dr, Raleigh, NC 27615
7921 119th Ct, Newcastle, WA 98056
512 Colgate St #10, Vestal, NY 13850
4506 18th St, Renton, WA 98059
4113 Lake Lynn Dr #105, Raleigh, NC 27613
307 Main St #101, Endicott, NY 13760

Mei Y Lee

Name / Names Mei Y Lee
Age 60
Birth Date 1964
Person 278 Devoe Ave, Yonkers, NY 10705
Phone Number 914-964-2118
Possible Relatives
Previous Address 1 Portland Ave #13C, Brooklyn, NY 11217
9911 60th Ave #2F, Corona, NY 11368
Email [email protected]

Mei Chene Lee

Name / Names Mei Chene Lee
Age 61
Birth Date 1963
Also Known As Mai Huynh Le
Person 17 Miller Stile Rd, Quincy, MA 02169
Phone Number 617-773-7651
Possible Relatives







Yuk W Lee
Previous Address 17 Corwin St #2, Dorchester, MA 02122
2500 Mystic Valley Pkwy #607, Medford, MA 02155
78 Perry Ave, Lynnfield, MA 01940
17 M R, Quincy, MA 02169

Mei Lee

Name / Names Mei Lee
Age 63
Birth Date 1961
Also Known As Mei-Mei Lee
Person 303 Broome St #19, New York, NY 10002
Phone Number 718-256-2239
Possible Relatives

Cheukchun Lee
Cheuk Kit Lee
Yim Y Lee
Previous Address 84 9th St, Brooklyn, NY 11211
8695 23rd Ave #3, Brooklyn, NY 11214
1164 63rd St #2F, Brooklyn, NY 11219
215 Bay 31st St, Brooklyn, NY 11214
303 Broome St #1, New York, NY 10002
39 Bowery #178, New York, NY 10002
Associated Business American Traveling Collection Inc

Mei Lee

Name / Names Mei Lee
Age 63
Birth Date 1961
Person 215 Bay 8th St #46, Brooklyn, NY 11228
Phone Number 518-965-6677
Possible Relatives
Chenk Lee

Fai K Lee
Previous Address 1164 63rd St, Brooklyn, NY 11219
215 Bay 8th St #46TH, Brooklyn, NY 11228
215 Bay 31st St #31, Brooklyn, NY 11214
8695 23rd Ave, Brooklyn, NY 11214
Associated Business Us Fashion Collection Inc

Mei Lii Lee

Name / Names Mei Lii Lee
Age 63
Birth Date 1961
Also Known As Mei Lu Lee
Person 69 Agnes Dr #69, Framingham, MA 01701
Phone Number 508-788-1387
Possible Relatives
Previous Address 8 Sherman Ave, Plymouth, MA 02360
915 Edgell Rd #82, Framingham, MA 01701
517 Iowa Ave #1, Iowa City, IA 52240
331 Graduate Vlg, Kingston, RI 02881

Mei Kuen Lee

Name / Names Mei Kuen Lee
Age 70
Birth Date 1954
Person 27 Edgeworth Rd #310, Quincy, MA 02171
Phone Number 617-710-0933
Possible Relatives Yiu Fan Lee



Meikuen K Lee
Previous Address 1177 Commonwealth Ave #8, Boston, MA 02134
78 Glenville Ave, Allston, MA 02134
78 Glenville Ave #8, Allston, MA 02134
78 Glenville Ave #88, Allston, MA 02134
224 PO Box, Allston, MA 02134
Ave, Boston, MA 02134

Mei Huey Lee

Name / Names Mei Huey Lee
Age 76
Birth Date 1948
Also Known As Mei Chen Lee
Person 6815 Fieldgate Ct, Baton Rouge, LA 70808
Phone Number 504-767-4069
Possible Relatives



Previous Address 10860 Cal Rd, Baton Rouge, LA 70809
5019 Herridge Dr, Baton Rouge, LA 70817
Associated Business Lee Investment And Business, Inc

Mei Yu Lee

Name / Names Mei Yu Lee
Age 79
Birth Date 1945
Person 301 Foresteria Dr, Lake Park, FL 33403
Previous Address 301 Foresteria Dr, West Palm Bch, FL 33403
525 34th St, West Palm Beach, FL 33407
301 Foresteria Dr, West Palm Beach, FL 33403
446 Date Palm Dr, West Palm Beach, FL 33403

Mei Jen Lee

Name / Names Mei Jen Lee
Age N/A
Also Known As May Huang
Person 4625 Clinton St, Phoenix, AZ 85028
Phone Number 602-953-3225
Possible Relatives
Previous Address 6934 5th Ave #202, Scottsdale, AZ 85251
4602 Joan De Arc Ave, Phoenix, AZ 85032
411 May St, Marshalltown, IA 50158
2559 Scottsdale Rd, Scottsdale, AZ 85257
2912 Indian School Rd, Phoenix, AZ 85016
3012 Van Buren St, Phoenix, AZ 85009
Associated Business Builders National Inc The Gelateria Ice Cream Dessert Lounge, Inc Builders National, Inc Builders National Inc Which Will Do Business In California As Bni Construction Inc

Mei Wah Lee

Name / Names Mei Wah Lee
Age N/A
Person 6158 PO Box, Boston, MA 02114
Possible Relatives
Previous Address 7 Anderson St #9, Boston, MA 02114
55 Calumet St, Revere, MA 02151
101 Colborne Rd, Brighton, MA 02135

Mei Lee

Name / Names Mei Lee
Age N/A
Person 3 High St #1, Brookline, MA 02445
Possible Relatives
Previous Address 90 Queen Anne Dr #8, Weymouth, MA 02189
55 Queen Anne Dr #36, Weymouth, MA 02189

Mei Lee

Name / Names Mei Lee
Age N/A
Person 2830 College St #2, Slidell, LA 70458
Possible Relatives
Previous Address 810 Amber Ct #2, Slidell, LA 70461
1391 Ashton Ct, Slidell, LA 70460

Mei Hsiu Lee

Name / Names Mei Hsiu Lee
Age N/A
Person 530 Cross St, Harrison, NJ 07029
Possible Relatives
Previous Address 529 Cross St, Harrison, NJ 07029

Mei K Lee

Name / Names Mei K Lee
Age N/A
Person 2088 22nd St, Brooklyn, NY 11229
Possible Relatives
Previous Address 425 68th St, Brooklyn, NY 11220

Mei Lee

Name / Names Mei Lee
Age N/A
Also Known As Mei Yick Lee
Person 13259 Avery Ave #1, Flushing, NY 11355
Phone Number 718-445-2568
Possible Relatives

Mei Huey Lee

Name / Names Mei Huey Lee
Age N/A
Person Gunston, Morris Plains, NJ 07950
Previous Address 5 Gunston Ct, Morris Plains, NJ 07950
40 Lee Rd, Livingston, NJ 07039

Mei Mel Lee

Name / Names Mei Mel Lee
Age N/A
Person 321 189th St, Sunny Isles Beach, FL 33160
Possible Relatives

Mei Lee

Name / Names Mei Lee
Age N/A
Person 7960 Colony Cir, Tamarac, FL 33321
Possible Relatives D G Lee

Mei L Lee

Name / Names Mei L Lee
Age N/A
Person 9358 E CANYON VIEW RD, SCOTTSDALE, AZ 85255
Phone Number 480-502-8897

Mei N Lee

Name / Names Mei N Lee
Age N/A
Person 2710 E WILDHORSE PL, CHANDLER, AZ 85286
Phone Number 480-821-1808

Mei Lee

Name / Names Mei Lee
Age N/A
Person 50 Empire St #3, Allston, MA 02134

Mei Lan Lee

Name / Names Mei Lan Lee
Age N/A
Person 44791 PO Box, Lafayette, LA 70504

Mei Lee

Name / Names Mei Lee
Age N/A
Person 3917 W VALLEY MINE DR, TUCSON, AZ 85745

Mei Lee

Name / Names Mei Lee
Age N/A
Person 4704 67th Ter #G4, Gainesville, FL 32608
Possible Relatives
Previous Address 8941 142nd Ave, Miami, FL 33186
314 Rachelle Ave #4, Sanford, FL 32771

Mei W Lee

Name / Names Mei W Lee
Age N/A
Person 1644 E COCONINO DR, CHANDLER, AZ 85249

Mei Yi Lee

Business Name YACHT BATTERY, USA, INC.
Person Name Mei Yi Lee
Position registered agent
State GA
Address 395 Tidwell Drive, Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-24
Entity Status Active/Compliance
Type Secretary

Mei Lee

Business Name University of Rochester
Person Name Mei Lee
Position company contact
State NY
Address UTILIZATION MANAGEMENT (CC&CM) Administration Building, Rochester, NY 14627
Phone Number
Email [email protected]
Title Project Nurse

MEI LEE

Business Name SUPERVISION OPTICAL CENTER INC.
Person Name MEI LEE
Position CEO
Corporation Status Dissolved
Agent 1200 SOUTH SUNSET AVENUE SUITE #1, WEST COVINA, CA 91790
Care Of 1200 SOUTH SUNSET AVENUE SUITE #1, WEST COVINA, CA 91790
CEO MEI LEE 1200 SOUTH SUNSET AVENUE SUITE #1, WEST COVINA, CA 91790
Incorporation Date 2004-03-08

MEI LEE

Business Name SUPERVISION OPTICAL CENTER INC.
Person Name MEI LEE
Position registered agent
Corporation Status Dissolved
Agent MEI LEE 1200 SOUTH SUNSET AVENUE SUITE #1, WEST COVINA, CA 91790
Care Of 1200 SOUTH SUNSET AVENUE SUITE #1, WEST COVINA, CA 91790
CEO MEI LEE1200 SOUTH SUNSET AVENUE SUITE #1, WEST COVINA, CA 91790
Incorporation Date 2004-03-08

Mei Lee

Business Name Mpl Homes
Person Name Mei Lee
Position company contact
State TX
Address 6700 Creekside Ln Plano TX 75023-1485
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 972-618-5290
Number Of Employees 3
Annual Revenue 722160

MEI Lee

Business Name Midori Japanese Restaurant
Person Name MEI Lee
Position company contact
State NJ
Address 3130 State Route 10 Denville NJ 07834-3455
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Email [email protected]
Fax Number 973-537-8688
Website www.midorirestaurant.com

MEI Lee

Business Name Mei Lee Chinese Restaurant
Person Name MEI Lee
Position company contact
State NJ
Address 2174 Us Highway 130 North Brunswick NJ 08902-4804
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

MEI Lee

Business Name M P Lee Design
Person Name MEI Lee
Position company contact
State TX
Address 6700 Creekside Ln Plano TX 75023-1485
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 972-491-0540

MEI Lee

Business Name Lees Chop Suey Ltd Inc
Person Name MEI Lee
Position company contact
State HI
Address 53 W Lanikaula St Hilo HI 96720-4106
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-961-6742

MEI LEE

Business Name DMZ WIRELESS, INC.
Person Name MEI LEE
Position CEO
Corporation Status Dissolved
Agent 2438 SAN GABRIEL BLVD UNIT A, ROSEMEAD, CA 91770
Care Of 2438 SAN GABRIEL BLVD UNIT A, SAN GABRIEL, CA 91770
CEO MEI LEE 2438 SAN GABRIEL BLVD UNIT A, ROSEMEAD, CA 91770
Incorporation Date 2002-04-09

MEI LEE

Business Name DMZ WIRELESS, INC.
Person Name MEI LEE
Position registered agent
Corporation Status Dissolved
Agent MEI LEE 2438 SAN GABRIEL BLVD UNIT A, ROSEMEAD, CA 91770
Care Of 2438 SAN GABRIEL BLVD UNIT A, SAN GABRIEL, CA 91770
CEO MEI LEE2438 SAN GABRIEL BLVD UNIT A, ROSEMEAD, CA 91770
Incorporation Date 2002-04-09

MEI Lee

Business Name China Palace Restaurant
Person Name MEI Lee
Position company contact
State FL
Address 5131 14th St W Bradenton FL 34207-2431
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 941-755-3758

Mei Yi Lee

Business Name CYCLE LIFE USA, INC.
Person Name Mei Yi Lee
Position registered agent
State GA
Address 395 Tidwell Drive, Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-03-01
Entity Status Active/Compliance
Type Secretary

MEI LEE

Business Name COOLANDHOT.COM, INC.
Person Name MEI LEE
Position registered agent
Corporation Status Dissolved
Agent MEI LEE 17837 ROWLAND ST, CITY OF INDUSTRY, CA 91748
Care Of 19031 BRITTANY PL, ROWLAND HEIGHTS, CA 91748
CEO MEI LEE18419 NOTTINGHAM LN, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2007-05-21

MEI LEE

Business Name COOLANDHOT.COM, INC.
Person Name MEI LEE
Position CEO
Corporation Status Dissolved
Agent 17837 ROWLAND ST, CITY OF INDUSTRY, CA 91748
Care Of 19031 BRITTANY PL, ROWLAND HEIGHTS, CA 91748
CEO MEI LEE 18419 NOTTINGHAM LN, ROWLAND HEIGHTS, CA 91748
Incorporation Date 2007-05-21

MEI Lee

Business Name Builders National Inc
Person Name MEI Lee
Position company contact
State AZ
Address 6934 E 5th Ave Scottsdale AZ 85251-3840
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 480-941-5300
Number Of Employees 5
Annual Revenue 5012930
Fax Number 480-941-5709

MEI JEN LEE

Business Name BUILDERS NATIONAL, INC.
Person Name MEI JEN LEE
Position Director
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C18041-1997
Creation Date 1997-08-25
Type Foreign Corporation

MEI JEN LEE

Business Name BUILDERS NATIONAL, INC.
Person Name MEI JEN LEE
Position President
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C18041-1997
Creation Date 1997-08-25
Type Foreign Corporation

MEI LEE

Business Name A-MOBILE CORPORATION
Person Name MEI LEE
Position registered agent
Corporation Status Dissolved
Agent MEI LEE 1461 E VALLEY BLVD, ALHAMBRA, CA 91801
Care Of 1461 E VALLEY BLVD, ALHAMBRA, CA 91801
CEO MEI LEE1461 E VALLEY BLVD, ALHAMBRA, CA 91801
Incorporation Date 2006-09-26

MEI LEE

Business Name A-MOBILE CORPORATION
Person Name MEI LEE
Position CEO
Corporation Status Dissolved
Agent 1461 E VALLEY BLVD, ALHAMBRA, CA 91801
Care Of 1461 E VALLEY BLVD, ALHAMBRA, CA 91801
CEO MEI LEE 1461 E VALLEY BLVD, ALHAMBRA, CA 91801
Incorporation Date 2006-09-26

MEI YING LEE

Person Name MEI YING LEE
Filing Number 801823186
Position Director
State TX
Address 1805 W. SPRING CREEK PKWY., #EE2, Plano TX 75023 4253

MEI LEE

Person Name MEI LEE
Filing Number 801141607
Position DIRECTOR
State TX
Address 9323 NEFF, HOUSTON TX 77036

MEI JEN LEE

Person Name MEI JEN LEE
Filing Number 800081525
Position GOVERNING PERSON
State AZ
Address 214 S. ROCKFORD DRIVE, TEMPE AZ 85281

MEI LING LEE

Person Name MEI LING LEE
Filing Number 800227112
Position PRESIDENT
State TX
Address 4403 BUTTON WOOD COURT, DALLAS TX 75287

MEI LEE

Person Name MEI LEE
Filing Number 801551118
Position MANAGER
State TX
Address P.O. BOX 113, BELLAIRE TX 77402

MEI P LEE

Person Name MEI P LEE
Filing Number 800806504
Position GOVERNING PERSON
State TX
Address 6700 CREEKSIDE LANE, PLANO TX 75023

Mei Lee

Person Name Mei Lee
Filing Number 800806523
Position Manager
State TX
Address 6700 Creekside, Plano TX 75023

Mei Ping Lee

Person Name Mei Ping Lee
Filing Number 801253050
Position Manager
State TX
Address 6700 Creekside Lane, Plano TX 75023

Mei Mei L Lee

Person Name Mei Mei L Lee
Filing Number 800563163
Position Manager
State TX
Address 9323 Neff st., Houston TX 77036

Chuan Mei Lee

State CA
Calendar Year 2018
Employer San Francisco
Job Title Senior Physician Specialist
Name Chuan Mei Lee
Annual Wage $6,060
Base Pay $5,060
Overtime Pay N/A
Other Pay N/A
Benefits $1,000
Total Pay $5,060
Status PT

Lee Mei Y

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Bus Attendant Spec Ed 07
Name Lee Mei Y
Annual Wage $24,851

Lee Mei

State MD
Calendar Year 2018
Employer Baltimore County Public Schools
Job Title Worker-Cafeteria
Name Lee Mei
Annual Wage $14,013

Lee Mei Y

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Bus Attendant Spec Ed 07
Name Lee Mei Y
Annual Wage $27,487

Lee Mei S

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Bldng Service Wrkr Shft 2 06
Name Lee Mei S
Annual Wage $23,466

Lee Chi Mei

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Lee Chi Mei
Annual Wage $128,443

Lee Chi Mei

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Program Director
Name Lee Chi Mei
Annual Wage $136,155

Lee Yuen Mei

State MA
Calendar Year 2015
Employer Office Of The Comptroller (osc)
Job Title Edp Systems Analyst Ii
Name Lee Yuen Mei
Annual Wage $64,991

Lee Mei J

State NY
Calendar Year 2018
Employer Department Of Transportation
Job Title Associate Investigator
Name Lee Mei J
Annual Wage $67,357

Lee Chi Mei

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Manager Corporate Budgeting
Name Lee Chi Mei
Annual Wage $125,016

Lee Mei J

State NY
Calendar Year 2017
Employer Department Of Transportation
Job Title Associate Investigator
Name Lee Mei J
Annual Wage $69,958

Lee Chi Mei

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Manager Technology Finance & Administration
Name Lee Chi Mei
Annual Wage $115,045

Lee Chi Mei

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Lee Chi Mei
Annual Wage $110,708

Lee Mei J

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Associate Investigator
Name Lee Mei J
Annual Wage $62,945

Lee Chi Mei

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Manager Technology Finance & Administration
Name Lee Chi Mei
Annual Wage $114,721

Lee Chi Mei

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Lee Chi Mei
Annual Wage $115,995

Lee Chi Mei

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Lee Chi Mei
Annual Wage $104,047

Mei Hsia W Lee

State CA
Calendar Year 2012
Employer City College of San Francisco
Job Title Faculty, Part-Time
Name Mei Hsia W Lee
Annual Wage $44,196
Base Pay $30,117
Overtime Pay N/A
Other Pay N/A
Benefits $14,079
Total Pay $30,117

Mei Hsia W Lee

State CA
Calendar Year 2013
Employer City College of San Francisco
Job Title Faculty, Part-Time
Name Mei Hsia W Lee
Annual Wage $38,649
Base Pay $26,218
Overtime Pay N/A
Other Pay N/A
Benefits $12,431
Total Pay $26,218

MEI LEE CHAPPLE

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title ASSISTANT HOSP ADMINISTRATOR III
Name MEI LEE CHAPPLE
Annual Wage $168,417
Base Pay $111,545
Overtime Pay N/A
Other Pay $3,633
Benefits $53,239
Total Pay $115,178

Mei Lee Lau

State CA
Calendar Year 2018
Employer Los Angeles
Job Title Deputy City Attorney I
Name Mei Lee Lau
Annual Wage $119,304
Base Pay $86,057
Overtime Pay N/A
Other Pay N/A
Benefits $33,247
Total Pay $86,057
Status FT

Mei Lee Chapple

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title ASSISTANT HOSP ADMINISTRATOR III
Name Mei Lee Chapple
Annual Wage $165,878
Base Pay $106,872
Overtime Pay N/A
Other Pay $1,651
Benefits $57,355
Total Pay $108,523

Mei Lee Lau

State CA
Calendar Year 2017
Employer Los Angeles
Job Title Deputy City Attorney I
Name Mei Lee Lau
Annual Wage $64,542
Base Pay $64,542
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $64,542
Status PT

Lau Mei Lee

State CA
Calendar Year 2017
Employer Kern County
Job Title Deputy District Attorney I
Name Lau Mei Lee
Annual Wage $19,056
Base Pay $9,354
Overtime Pay N/A
Other Pay $4,499
Benefits $5,203
Total Pay $13,853
Status PT

Mei Lee Chapple

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title ASSISTANT HOSP ADMINISTRATOR III
Name Mei Lee Chapple
Annual Wage $149,170
Base Pay $104,913
Overtime Pay N/A
Other Pay $1,979
Benefits $42,278
Total Pay $106,892

MEI LEE CHAPPLE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title ASSISTANT HOSP ADMINISTRATOR III
Name MEI LEE CHAPPLE
Annual Wage $129,655
Base Pay $95,415
Overtime Pay N/A
Other Pay $1,065
Benefits $33,174
Total Pay $96,481

Mei Hsia W Lee

State CA
Calendar Year 2016
Employer City College of San Francisco
Job Title C301 - Faculty, Part-time
Name Mei Hsia W Lee
Annual Wage $46,199
Base Pay $35,030
Overtime Pay N/A
Other Pay N/A
Benefits $11,169
Total Pay $35,030

Jui Mei Lee

State CA
Calendar Year 2015
Employer Cupertino Union
Job Title Instr'l Assist - Clsrm Contr E
Name Jui Mei Lee
Annual Wage $4,198
Base Pay N/A
Overtime Pay N/A
Other Pay $3,900
Benefits $298
Total Pay $3,900
County Santa Clara County

Mei Hsia W Lee

State CA
Calendar Year 2015
Employer City College of San Francisco
Job Title C301 - Faculty, Part-time
Name Mei Hsia W Lee
Annual Wage $37,834
Base Pay $27,842
Overtime Pay N/A
Other Pay N/A
Benefits $9,992
Total Pay $27,842
Status PT

Mei Lee Chapple

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title ASSISTANT HOSP ADMINISTRATOR III
Name Mei Lee Chapple
Annual Wage $143,031
Base Pay $97,713
Overtime Pay N/A
Other Pay $4,887
Benefits $40,431
Total Pay $102,600
Status FT

Jui Mei Lee

State CA
Calendar Year 2014
Employer Cupertino Union
Job Title Instr'l Assist - Clsrm Contr E
Name Jui Mei Lee
Annual Wage $754
Base Pay N/A
Overtime Pay N/A
Other Pay $700
Benefits $54
Total Pay $700
County Santa Clara County

Mei Hsia W Lee

State CA
Calendar Year 2014
Employer City College of San Francisco
Job Title C301 - Faculty, Part-time
Name Mei Hsia W Lee
Annual Wage $37,382
Base Pay $27,879
Overtime Pay N/A
Other Pay N/A
Benefits $9,503
Total Pay $27,879

MEI LEE CHAPPLE

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title ASSISTANT HOSP ADMINISTRATOR III
Name MEI LEE CHAPPLE
Annual Wage $135,530
Base Pay $95,449
Overtime Pay N/A
Other Pay $3,679
Benefits $36,402
Total Pay $99,128

MEI LEE CHAPPLE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title ASSISTANT HOSP ADMINISTRATOR III
Name MEI LEE CHAPPLE
Annual Wage $148,757
Base Pay $101,277
Overtime Pay N/A
Other Pay $5,750
Benefits $41,730
Total Pay $107,027

Lee Mei J

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Associate Investigator
Name Lee Mei J
Annual Wage $65,214

Mei J Lee

Name Mei J Lee
Address 18630 Sunhaven Ct Olney MD 20832 -3069
Phone Number 301-570-7077
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Mei S Lee

Name Mei S Lee
Address 17 Megans Ct Olney MD 20832 -2526
Phone Number 301-774-2227
Gender Female
Date Of Birth 1957-06-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Mei L Lee

Name Mei L Lee
Address 5944 E Grandview Rd Scottsdale AZ 85254 -1287
Phone Number 602-404-0279
Mobile Phone 602-796-1501
Gender Unknown
Date Of Birth 1972-05-05
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

LEE, MEI YEON

Name LEE, MEI YEON
Amount 500.00
To SOHN, CHANGMOOK
Year 20008
Application Date 2008-03-20
Contributor Occupation HOUSEWIFE
Recipient Party D
Recipient State WA
Seat state:office
Address 6565 153RD AVE SE BELLEVUE WA

LEE, MEI H

Name LEE, MEI H
Amount 300.00
To Michael P Hsing (I)
Year 2008
Transaction Type 15
Filing ID 28932166294
Application Date 2008-05-25
Contributor Occupation SALESPERSON
Contributor Employer LEE'S SCRAP METAL CO
Organization Name Lee's Scrap Metal
Contributor Gender F
Recipient Party I
Recipient State NJ
Committee Name Michael Hsing for Congress
Seat federal:house
Address 29 Plains Gap Rd NORTH BRUNSWICK NJ

LEE, MEI

Name LEE, MEI
Amount 250.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2005-12-19
Contributor Occupation MANAGER
Contributor Employer NAVIGATOR MORTGAGE
Recipient Party D
Recipient State MA
Seat state:governor
Address 70 FOX HILL DR HOLDEN MA

LEE, MEI LUN MS

Name LEE, MEI LUN MS
Amount 250.00
To Michael P Hsing (I)
Year 2008
Transaction Type 15
Filing ID 28931087405
Application Date 2008-01-22
Contributor Occupation EDITOR
Contributor Employer SINO
Organization Name Sino
Contributor Gender F
Recipient Party I
Recipient State NJ
Committee Name Michael Hsing for Congress
Seat federal:house
Address 8 Woodhollow Dr MANALAPAN NJ

LEE, MEI KUEN

Name LEE, MEI KUEN
Amount 100.00
To LEE, SUSAN C
Year 2010
Application Date 2009-12-18
Recipient Party D
Recipient State MD
Seat state:lower
Address 9336 WOODLAND RD POMFRET MD

LEE, MEI KUEN

Name LEE, MEI KUEN
Amount 50.00
To LEE, SUSAN C
Year 2006
Application Date 2006-08-07
Recipient Party D
Recipient State MD
Seat state:lower
Address 9336 WOODLAND RD ROMFRET MD

LEE MEI HUI PO-NIEN

Name LEE MEI HUI PO-NIEN
Address 1744 Tustin Street Philadelphia PA 19152
Value 35330
Landvalue 35330
Buildingvalue 132470
Landarea 2,222 square feet
Type Basement Garage
Price 27000

LEE MEI KUEN

Name LEE MEI KUEN
Physical Address 748 GOLDROCK RD, LEHIGH ACRES, FL 33974
Owner Address 9336 WOODLAND RD, POMFRET, MD 20675
County Lee
Land Code Vacant Residential
Address 748 GOLDROCK RD, LEHIGH ACRES, FL 33974

LEE MEI MIAO

Name LEE MEI MIAO
Physical Address AMBOISE LN, KISSIMMEE, FL 34759
Owner Address 580 LYNNE DR, MORRIS PLAINS, NJ 07950
County Osceola
Land Code Vacant Residential
Address AMBOISE LN, KISSIMMEE, FL 34759

LEE MEI NA

Name LEE MEI NA
Physical Address 462 BAR CT, POINCIANA, FL 34759
Owner Address 2231 NE 192ND ST, MIAMI, FL 33180
County Polk
Land Code Vacant Residential
Address 462 BAR CT, POINCIANA, FL 34759

LEE MEI NA

Name LEE MEI NA
Physical Address 452 BAR CT, POINCIANA, FL 34759
Owner Address 2231 NE 192ND ST, MIAMI, FL 33180
County Polk
Land Code Vacant Residential
Address 452 BAR CT, POINCIANA, FL 34759

LEE MEI YU

Name LEE MEI YU
Physical Address 301 FORESTERIA DR, WEST PALM BEACH, FL 33403
Owner Address 301 FORESTERIA DR, LAKE PARK, FL 33403
Ass Value Homestead 87800
Just Value Homestead 91662
County Palm Beach
Year Built 1975
Area 2090
Land Code Single Family
Address 301 FORESTERIA DR, WEST PALM BEACH, FL 33403

LEE ROLAND K & MEI WAN

Name LEE ROLAND K & MEI WAN
Physical Address 3416 MOUNT HOPE LOOP, LEESBURG FL, FL 34748
Ass Value Homestead 102463
Just Value Homestead 102463
County Lake
Year Built 2006
Area 1598
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3416 MOUNT HOPE LOOP, LEESBURG FL, FL 34748

LEE ROSITA YUK MEI

Name LEE ROSITA YUK MEI
Physical Address 6133 METROWEST BLVD UNIT 104, ORLANDO, FL 32835
Owner Address WILLIAMS STEVEN, BRAMPTON, ONTARIO
County Orange
Year Built 2004
Area 1678
Land Code Condominiums
Address 6133 METROWEST BLVD UNIT 104, ORLANDO, FL 32835

LEE SU MEI

Name LEE SU MEI
Physical Address 9185 SW 91ST TER, OCALA, FL 34481
Owner Address 9185 SW 91ST TER, OCALA, FL 34481
Sale Price 63900
Sale Year 2013
Ass Value Homestead 59292
Just Value Homestead 59292
County Marion
Year Built 1996
Area 1389
Land Code Single Family
Address 9185 SW 91ST TER, OCALA, FL 34481
Price 63900

LEE YU MEI

Name LEE YU MEI
Physical Address 2815 SW 18TH AVE, CAPE CORAL, FL 33914
Owner Address BEECHWOOD MANOR, HOPEWELL, VA 23860
County Lee
Land Code Vacant Residential
Address 2815 SW 18TH AVE, CAPE CORAL, FL 33914

LEE TZAN JUIN & MEI

Name LEE TZAN JUIN & MEI
Physical Address 29 PLAINS GAP ROAD
Owner Address 29 PLAINS GAP ROAD
Sale Price 249900
Ass Value Homestead 167500
County middlesex
Address 29 PLAINS GAP ROAD
Value 244100
Net Value 244100
Land Value 76600
Prior Year Net Value 244100
Transaction Date 2010-07-02
Property Class Residential
Deed Date 1996-03-21
Sale Assessment 30800
Price 249900

LEE MEI MEI

Name LEE MEI MEI
Address 1164 63 STREET, NY 11219
Value 1024000
Full Value 1024000
Block 5738
Lot 36
Stories 2

LEE HUA MEI

Name LEE HUA MEI
Physical Address 9110 HIDDEN WATER CR, RIVERVIEW, FL 33578
Owner Address 9110 HIDDEN WATER CIR, RIVERVIEW, FL 33578
Sale Price 233000
Sale Year 2013
Ass Value Homestead 146668
Just Value Homestead 153919
County Hillsborough
Year Built 1997
Area 2675
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9110 HIDDEN WATER CR, RIVERVIEW, FL 33578
Price 233000

LEE MEI MEI

Name LEE MEI MEI
Address 8695 23 AVENUE, NY 11214
Value 1170000
Full Value 1170000
Block 6873
Lot 40
Stories 3

MEI LIN LEE

Name MEI LIN LEE
Address 10 TRAVIS AVENUE, NY 10314
Value 449000
Full Value 449000
Block 2390
Lot 390
Stories 2

MEI LING LEE

Name MEI LING LEE
Address 31 PRINCE LANE, NY 10309
Value 281000
Full Value 281000
Block 7084
Lot 99
Stories 3

MEI MEI LEE

Name MEI MEI LEE
Address 215 BAY 31 STREET, NY 11214
Value 1130000
Full Value 1130000
Block 6449
Lot 13
Stories 3

MEI WAI LEE

Name MEI WAI LEE
Address 2082 EAST 55 STREET, NY 11234
Value 434000
Full Value 434000
Block 8546
Lot 1
Stories 3

LEE CHIU-TU & MEI YU

Name LEE CHIU-TU & MEI YU
Address 41661 Horseshoe Road Punta Gorda FL
Value 94880
Landvalue 94880
Buildingvalue 4008
Landarea 440,827 square feet
Type Residential Property
Price 110600

LEE CHOU MEI HUA

Name LEE CHOU MEI HUA
Address 68-03 41st Street #P2 Queens NY 11377
Value 35500
Landvalue 63

LEE CHOU MEI HUA

Name LEE CHOU MEI HUA
Address 68-03 41st Street #1B Queens NY 11377
Value 124544
Landvalue 10161

LEE MEI

Name LEE MEI
Address 8695 23rd Avenue Brooklyn NY 11214
Value 1170000
Landvalue 20911

LEE MEI

Name LEE MEI
Address 1164 63rd Street Brooklyn NY 11219
Value 1052000
Landvalue 16178

LEE MEI HUI CHIN

Name LEE MEI HUI CHIN
Address 6308 W Pine Ridge Boulevard Beverly Hills FL
Value 36975
Landvalue 36975
Landarea 120,000 square feet
Type Residential Property

MEI L LEE

Name MEI L LEE
Address 85-44 HOMELAWN STREET, NY 11432
Value 668000
Full Value 668000
Block 9853
Lot 120
Stories 2.5

LEE CHIU-TU & MEI YU

Name LEE CHIU-TU & MEI YU
Physical Address 41661 HORSESHOE RD, PUNTA GORDA, FL 33982
Sale Price 110600
Sale Year 2013
County Charlotte
Year Built 1999
Area 672
Land Code Single Family
Address 41661 HORSESHOE RD, PUNTA GORDA, FL 33982
Price 110600

Mei Yuei Lee

Name Mei Yuei Lee
Doc Id 07617481
City Redmond WA
Designation us-only
Country US

Mei Hua Lee

Name Mei Hua Lee
Doc Id 06994539
City Bei Chiu Taichung
Designation us-only
Country TW

MEI LEE

Name MEI LEE
Type Independent Voter
State NY
Address 22 STACEY LN, STATEN ISLAND, NY 10306
Phone Number 917-371-4157
Email Address [email protected]

MEI LEE

Name MEI LEE
Type Democrat Voter
State TX
Address 2215 CAMBRIDGE DALE CT, KATY, TX 77493
Phone Number 832-818-8883
Email Address [email protected]

MEI LEE

Name MEI LEE
Type Republican Voter
State NY
Address 2114 E 15TH ST, BROOKLYN, NY 11229
Phone Number 585-233-2148
Email Address [email protected]

MEI YEE LEE

Name MEI YEE LEE
Type Voter
State PA
Address HC 62 BOX 107 SULLIVAN TRAIL ROAD, LONG POND, PA 18334
Phone Number 570-646-9230
Email Address [email protected]

MEI LEE

Name MEI LEE
Type Independent Voter
State NY
Address 20 W CHESTER ST, VALLEY STREAM, NY 11580
Phone Number 516-459-2708
Email Address [email protected]

MEI LEE

Name MEI LEE
Type Voter
State NJ
Address 7000 KENNEDY BLVD E #18A, WEST NEW YORK, NJ 7093
Phone Number 201-410-4863
Email Address [email protected]

MEI F LEE

Name MEI F LEE
Visit Date 4/13/10 8:30
Appointment Number U80112
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/17/2014 9:00
Appt End 5/17/2014 23:59
Total People 269
Last Entry Date 5/9/2014 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Mei Y Lee

Name Mei Y Lee
Visit Date 4/13/10 8:30
Appointment Number U38063
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/3/2011 12:00
Appt End 9/3/2011 23:59
Total People 313
Last Entry Date 8/30/2011 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

MEI K LEE

Name MEI K LEE
Visit Date 4/13/10 8:30
Appointment Number U74151
Type Of Access VA
Appt Made 1/11/2011 19:05
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 317
Last Entry Date 1/11/2011 19:05
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL FOR CHINA/
Release Date 04/29/2011 07:00:00 AM +0000

MEI K LEE

Name MEI K LEE
Visit Date 4/13/10 8:30
Appointment Number U71618
Type Of Access VA
Appt Made 1/11/2011 16:56
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 900
Last Entry Date 1/11/2011 16:56
Meeting Location WH
Caller VISITORS
Description CHINA STATE ARRIVAL/
Release Date 04/29/2011 07:00:00 AM +0000

MEI LEE

Name MEI LEE
Car INFINITI G37 COUPE
Year 2010
Address 2817 S Keeley St, Chicago, IL 60608-5621
Vin JN1CV6EL7AM153654
Phone 312-451-3528

MEI LEE

Name MEI LEE
Car LEXUS ES 350
Year 2010
Address 2103 HIGH RISE DR, SAN ANTONIO, TX 78232-1613
Vin JTHBK1EG5A2377796

MEI LEE

Name MEI LEE
Car NISSAN ALTIMA
Year 2010
Address 2116 FORD ST FL 2, BROOKLYN, NY 11229
Vin 1N4AL2AP0AN462961

MEI LEE

Name MEI LEE
Car VOLKSWAGEN JETTA
Year 2010
Address 12610 FLACK ST, SILVER SPRING, MD 20906-3818
Vin 3VWTL8AJ2AM618023

MEI LEE

Name MEI LEE
Car HONDA CR-V
Year 2009
Address 9336 Woodland Rd, Pomfret, MD 20675-3130
Vin 5J6RE48329L033411

MEI LEE

Name MEI LEE
Car TOYOTA CAMRY
Year 2009
Address 289 Hatfield Ln, East Brunswick, NJ 08816-5652
Vin 4T4BE46K69R065937

MEI LEE

Name MEI LEE
Car HONDA ACCORD
Year 2009
Address 29 PLAINS GAP RD, N BRUNSWICK, NJ 08902-2667
Vin 1HGCP36879A015420
Phone 732-940-1306

Mei Lee

Name Mei Lee
Car HONDA FIT
Year 2008
Address 4335 130th Pl SE, Bellevue, WA 98006-2048
Vin JHMGD38648S024894

Mei Lee

Name Mei Lee
Car NISSAN SENTRA
Year 2008
Address 87 Rutgers Ln, Parsippany, NJ 07054-4277
Vin 3N1AB61E48L667800

MEI LEE

Name MEI LEE
Car NISSAN ALTIMA
Year 2008
Address 1845 Shore Pkwy, Brooklyn, NY 11214-6619
Vin 1N4AL21E18N505860

Mei Lee

Name Mei Lee
Car SATURN ION
Year 2007
Address 29225 Military Rd S Apt C9, Federal Way, WA 98003-7991
Vin 1G8AL55F27Z101286

MEI LEE

Name MEI LEE
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 177 Blueberry Ln, Hicksville, NY 11801-4724
Vin WDBRF52H97E023827

MEI LEE

Name MEI LEE
Car TOYOTA COROLLA
Year 2007
Address 2817 S Keeley St, Chicago, IL 60608-5621
Vin 1NXBR32E87Z935547

Mei lee

Name Mei lee
Domain ahdongcheng.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-18
Update Date 2013-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address China Hefei Anhui 230001
Registrant Country CHINA

Mei lee

Name Mei lee
Domain weiqiansoft.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address China Hefei Anhui 230001
Registrant Country CHINA

Mei Lee

Name Mei Lee
Domain win8icons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address Room 217 TaiDong QingDao ShanDong 266071
Registrant Country CHINA

mei lee

Name mei lee
Domain innovativestudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-06-28
Update Date 2012-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Prairie Landing Court north potomac Maryland 20878
Registrant Country UNITED STATES

Mei Lee

Name Mei Lee
Domain meiylee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 69 Homewreck Ave Brooklyn New York 11221
Registrant Country UNITED STATES

MEI LEE

Name MEI LEE
Domain moshimosboutique.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-17
Update Date 2013-04-10
Registrar Name ENOM, INC.
Registrant Address 129 JALAN MACHANG BUBOK|TAMAN MACHANG BUBOK BUKIT MERTAJAM PULAU PINANG 14000
Registrant Country MALAYSIA

Mei Lee

Name Mei Lee
Domain meileeconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-07
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2709 SE 84th Ave. Portland Oregon 97266
Registrant Country UNITED STATES