Mei Zhou

We have found 172 public records related to Mei Zhou in 20 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 13 business registration records connected with Mei Zhou in public records. The businesses are registered in 2 states: GA and TX. There are no industries specified in public records for the businesses we have found. There are 58 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Information Systems Supervisor. These employees work in 5 states: TX, IL, GA, NY and CA. Average wage of employees is $80,610.


Mei Hua Zhou

Name / Names Mei Hua Zhou
Age 44
Birth Date 1980
Also Known As Mei Hui Zhou
Person 250 Clinton St #7B, New York, NY 10002
Phone Number 917-376-5400
Possible Relatives



Nei Y Zhou

Previous Address 12510 Queens Blvd #808, Kew Gardens, NY 11415
231 Alhambra Ave #7, Monterey Park, CA 91755
11817 Union Tpke #6L, Forest Hills, NY 11375
250 73rd St #2G, New York, NY 10021
250 70th St #2G, New York, NY 10021

Mei Zhen Zhou

Name / Names Mei Zhen Zhou
Age 46
Birth Date 1978
Also Known As Mei Ku
Person 5285 Emerson Ave, Palatine, IL 60067
Phone Number 847-397-0040
Previous Address 3191 Beller Dr, Darien, IL 60561
301 Avenue O #1, Brooklyn, NY 11230
5506 6th Ave, Brooklyn, NY 11220
43 Country Club Ct #C, Palatine, IL 60067
1532 1st St, Brooklyn, NY 11204
557 56th St #3, Brooklyn, NY 11220
55066 Av, Brooklyn, NY 11220
55066 Ave, Brooklyn, NY 11220
2922 Normal Ave #1R, Chicago, IL 60616
Email [email protected]

Mei Zhou

Name / Names Mei Zhou
Age 50
Birth Date 1974
Person 801 Clarendon Rd, Drexel Hill, PA 19026
Phone Number 610-789-3187
Possible Relatives
Previous Address 1541 Mount Ephraim Ave #A, Camden, NJ 08104
202 43rd St #3, Philadelphia, PA 19104
4620 Baltimore Ave, Philadelphia, PA 19143

Mei Ling Zhou

Name / Names Mei Ling Zhou
Age 53
Birth Date 1971
Person 46313 Shelby Rd, Shelby Township, MI 48317
Phone Number 248-524-2166
Possible Relatives
Previous Address 2866 Roundtree Dr, Troy, MI 48083
46311 Shelby Rd, Shelby Township, MI 48317
31110 Concord Dr #3, Madison Heights, MI 48071

Mei Ying Zhou

Name / Names Mei Ying Zhou
Age 59
Birth Date 1965
Also Known As Mei Chan
Person 201 Cotter Ave #2FL, Staten Island, NY 10306
Phone Number 718-667-3274
Possible Relatives





Xin Y Dizhou
Jessica Dizhou
Meie Dizhou
Previous Address 201 Cotter Ave #2, Staten Island, NY 10306
51 Ilyse Ct, Staten Island, NY 10306
76554 St, Brooklyn, NY 11220
765 54th St, Brooklyn, NY 11220
346 Bay Ridge Ave, Brooklyn, NY 11220
615 136th St #10, New York, NY 10031
Email [email protected]

Mei Ling Zhou

Name / Names Mei Ling Zhou
Age 60
Birth Date 1964
Also Known As Mei L Uyu
Person 2345 82nd St #1, Brooklyn, NY 11214
Phone Number 718-996-6388
Possible Relatives
Previous Address 2345 82nd St #1FL, Brooklyn, NY 11214
307 5th St #1, Harrison, NJ 07029

Mei Zhou

Name / Names Mei Zhou
Age 61
Birth Date 1963
Person 104 76th, New York, NY 10023
Possible Relatives
Fenglei Hou

Previous Address 104 76th,New York, NY 10023
12018 Chase Crossing,Rockville, MD 20852
116 Lathrop,Madison, WI 53726
2130 University,Madison, WI 53726
7701 Radcliffe,Madison, WI 53719
30 Newport,Jersey City, NJ 07310
12433 Sky Blue,Germantown, MD 20874
6330 Pheasant,Middleton, WI 53562
330 Island,Madison, WI 53705
3110 Bluff,Madison, WI 53705
1500 Engineering,Madison, WI 53706

Mei Yue Zhou

Name / Names Mei Yue Zhou
Age N/A
Person 1505 Green St #2nd, Philadelphia, PA 19130

Mei Zhou

Name / Names Mei Zhou
Age N/A
Person 2092 E NATHAN WAY, CHANDLER, AZ 85225
Phone Number 480-636-7558

Mei Zhu Zhou

Name / Names Mei Zhu Zhou
Age N/A
Person 5014 217th, Bayside, NY 11360
Possible Relatives

Mei H Zhou

Name / Names Mei H Zhou
Age N/A
Person 4713 Meadowview, Sarasota, FL 34233
Previous Address 15 Avenue Of The Flowers, Longboat Key, FL 34228

Mei Ci Zhou

Name / Names Mei Ci Zhou
Age N/A
Person 2431 Osborne Ct, Marietta, GA 30060
Possible Relatives





Chow Becky Zhou
Meici Sally Zhou

MEI ZHOU

Business Name TRISTONE INTERNATIONAL INCORPORATED
Person Name MEI ZHOU
Position registered agent
State GA
Address 5041 Staverly Lane, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-25
Entity Status Active/Owes Current Year AR
Type CEO

MEI NA ZHOU

Business Name NEW WORLD 2010 PROPERTY, LLC
Person Name MEI NA ZHOU
Position Manager
Address 88 DARLINGTON ROAD 88 DARLINGTON ROAD, SYDNEY, NSW, 2008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0181572010-1
Creation Date 2010-04-20
Type Domestic Limited-Liability Company

MEI NA ZHOU

Business Name NEW WORLD 2010 PROPERTY, LLC
Person Name MEI NA ZHOU
Position Manager
Address 88 DARLINGTON ROAD 88 DARLINGTON ROAD, SYDNEY, XX 2008
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0181572010-1
Creation Date 2010-04-20
Type Domestic Limited-Liability Company

MEI ZHOU

Business Name KRC COMPUTING TECHNOLOGY, INC.
Person Name MEI ZHOU
Position registered agent
Corporation Status Active
Agent MEI ZHOU 33 SKYWARD, IRVINE, CA 92620
Care Of 33 SKYWARD, IRVINE, CA 92620
CEO KEHSY CHIEN33 SKYWARD, IRVINE, CA 92620
Incorporation Date 2009-07-29

MEI ZHOU

Business Name KEHSY CHIEN ASSOCIATES, INC.
Person Name MEI ZHOU
Position registered agent
Corporation Status Dissolved
Agent MEI ZHOU 3581 FENN ST, IRVINE, CA 92614
Care Of 3581 FENN ST, IRVINE, CA 92614
CEO KEHSY CHIEN3581 FENN ST, IRVINE, CA 92614
Incorporation Date 2001-05-23

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800885097
Position PRESIDENT
State TX
Address 5224 SKY LAKE DR, PLANO TX 75093

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800658371
Position Manager
State TX
Address 5224 Sky Lake Drive, Plano TX 75093

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800633073
Position Director
State TX
Address 5224 Sky Lake Dr, Plano TX 75093

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800633073
Position MANAGER
State TX
Address 5224 SKY LAKE DR, PLANO TX 75093

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800246706
Position Director
State TX
Address 5625 GLENVIEW LANE, THE COLONY TX 75056

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800205018
Position SECRETARY
State TX
Address 8551 ESTERS BLVD, IRVING TX 75063

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800205018
Position PRESIDENT
State TX
Address 8551 ESTERS BLVD, IRVING TX 75063

MEI ZHOU

Person Name MEI ZHOU
Filing Number 800205018
Position DIRECTOR
State TX
Address 8551 ESTERS BLVD, IRVING TX 75063

Mei C Zhou

State CA
Calendar Year 2018
Employer State of California
Job Title FINANCIAL INSTITUTIONS EXAMINER
Name Mei C Zhou
Annual Wage $84,288
Base Pay $84,288
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $84,288

Zhou Mei

State TX
Calendar Year 2016
Employer University Of Texas Health Science Center At San A
Name Zhou Mei
Annual Wage $870

Zhou Mei

State NY
Calendar Year 2018
Employer Nys Education Department
Job Title Supvr Profsnl Ed Pgms
Name Zhou Mei
Annual Wage $114,799

Zhou Mei

State NY
Calendar Year 2018
Employer Education Department
Name Zhou Mei
Annual Wage $111,356

Zhou Mei

State NY
Calendar Year 2018
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Zhou Mei
Annual Wage $30,353

Zhou Mei

State NY
Calendar Year 2017
Employer Nys Education Department
Job Title Supvr Profsnl Ed Pgms
Name Zhou Mei
Annual Wage $111,438

Zhou Mei

State NY
Calendar Year 2017
Employer Education Department
Name Zhou Mei
Annual Wage $109,338

Zhou Mei

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Zhou Mei
Annual Wage $29,120

Zhou Mei

State NY
Calendar Year 2016
Employer P.s. 226 - Brooklyn
Job Title Annual Educational Para
Name Zhou Mei
Annual Wage $28,650

Zhou Mei

State NY
Calendar Year 2016
Employer Nys Education Department
Job Title Supvr Profsnl Ed Pgms
Name Zhou Mei
Annual Wage $106,509

Zhou Mei

State NY
Calendar Year 2016
Employer Education Department
Name Zhou Mei
Annual Wage $101,433

Zhou Mei

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Zhou Mei
Annual Wage $25,298

Zhou Mei

State NY
Calendar Year 2015
Employer P.s. 226 - Brooklyn
Job Title Annual Educational Para
Name Zhou Mei
Annual Wage $27,684

Zhou Mei

State TX
Calendar Year 2017
Employer University Of Texas Health Science Center At San A
Name Zhou Mei
Annual Wage $2,200

Zhou Mei

State NY
Calendar Year 2015
Employer Nys Education Department
Job Title Supvr Profsnl Ed Pgms
Name Zhou Mei
Annual Wage $100,234

Zhou Mei

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Zhou Mei
Annual Wage $23,449

Zhou Mei

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Zhou Mei
Annual Wage $2,557

Zhou Mei

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Zhou Mei
Annual Wage $59,229

Zhou Mei

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Zhou Mei
Annual Wage $56,223

Zhou Mei

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Zhou Mei
Annual Wage $49,854

Zhou Mei

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Limited Term Professional
Name Zhou Mei
Annual Wage $91,838

Zhou Mei

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Limited Term Professional
Name Zhou Mei
Annual Wage $89,164

Zhou Mei

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Limited Term Professional
Name Zhou Mei
Annual Wage $84,917

Zhou Mei

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Limited Term Professional
Name Zhou Mei
Annual Wage $82,444

Zhou Mei

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Limited Term Professional
Name Zhou Mei
Annual Wage $79,273

Zhou Mei

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Limited Term Professional
Name Zhou Mei
Annual Wage $79,273

Zhou Mei

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Limited Term Professional
Name Zhou Mei
Annual Wage $79,273

Zhou Mei

State NY
Calendar Year 2015
Employer Education Department
Name Zhou Mei
Annual Wage $96,978

Zhou Mei

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Research Professional Ad
Name Zhou Mei
Annual Wage $73,066

Zhou Mei

State TX
Calendar Year 2018
Employer University Of Texas Health Science Center At San A
Name Zhou Mei
Annual Wage $1,400

MEI J ZHOU

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE TAX AUDITOR, EMPLOYMENT DEVELOPMENT DEPARTMENT
Name MEI J ZHOU
Annual Wage $49,784
Base Pay $48,609
Overtime Pay $1,175
Other Pay N/A
Benefits N/A
Total Pay $49,784

Mei J Zhou

State CA
Calendar Year 2018
Employer State of California
Job Title ASSOCIATE TAX AUDITOR, EMPLOYMENT DEVELOPMENT DEPARTMENT
Name Mei J Zhou
Annual Wage $87,709
Base Pay $83,789
Overtime Pay $720
Other Pay $3,200
Benefits N/A
Total Pay $87,709

Mei Zhou

State CA
Calendar Year 2018
Employer Santa Clara County
Job Title Eligibility Worker II
Name Mei Zhou
Annual Wage $88,225
Base Pay $62,421
Overtime Pay N/A
Other Pay $2,220
Benefits $23,585
Total Pay $64,640

MEI ZHOU

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name MEI ZHOU
Annual Wage $80,285
Base Pay $37,134
Overtime Pay N/A
Other Pay $27,487
Benefits $15,664
Total Pay $64,621

Mei C Zhou

State CA
Calendar Year 2017
Employer State of California
Job Title FINANCIAL INSTITUTIONS EXAMINER
Name Mei C Zhou
Annual Wage $108,779
Base Pay $77,326
Overtime Pay N/A
Other Pay $2,500
Benefits $28,953
Total Pay $79,826

Mei J Zhou

State CA
Calendar Year 2017
Employer State of California
Job Title ASSOCIATE TAX AUDITOR, EMPLOYMENT DEVELOPMENT DEPARTMENT
Name Mei J Zhou
Annual Wage $113,738
Base Pay $71,539
Overtime Pay N/A
Other Pay $2,500
Benefits $39,699
Total Pay $74,039

Mei Zhou

State CA
Calendar Year 2017
Employer Santa Clara County
Job Title Eligibility Worker II
Name Mei Zhou
Annual Wage $74,566
Base Pay $48,115
Overtime Pay N/A
Other Pay $2,040
Benefits $24,411
Total Pay $50,155
Status PT

Mei Z Zhou

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name Mei Z Zhou
Annual Wage $192,904
Base Pay $125,349
Overtime Pay N/A
Other Pay $13,814
Benefits $53,741
Total Pay $139,163

Mei C Zhou

State CA
Calendar Year 2016
Employer State of California
Job Title FINANCIAL INSTITUTIONS EXAMINER
Name Mei C Zhou
Annual Wage $101,381
Base Pay $74,472
Overtime Pay N/A
Other Pay N/A
Benefits $26,909
Total Pay $74,472

Mei J Zhou

State CA
Calendar Year 2016
Employer State of California
Job Title ASSOCIATE TAX AUDITOR, EMPLOYMENT DEVELOPMENT DEPARTMENT
Name Mei J Zhou
Annual Wage $103,185
Base Pay $65,612
Overtime Pay $1,473
Other Pay N/A
Benefits $36,100
Total Pay $67,085

Mei Zhou

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name Mei Zhou
Annual Wage $184,039
Base Pay $121,947
Overtime Pay N/A
Other Pay $13,204
Benefits $48,888
Total Pay $135,151

Mei C Zhou

State CA
Calendar Year 2015
Employer State of California
Job Title FINANCIAL INSTITUTIONS EXAMINER
Name Mei C Zhou
Annual Wage $96,084
Base Pay $71,278
Overtime Pay N/A
Other Pay N/A
Benefits $24,806
Total Pay $71,278

Mei J Zhou

State CA
Calendar Year 2015
Employer State of California
Job Title ASSOCIATE TAX AUDITOR, EMPLOYMENT DEVELOPMENT DEPARTMENT
Name Mei J Zhou
Annual Wage $67,473
Base Pay $42,683
Overtime Pay N/A
Other Pay N/A
Benefits $24,913
Total Pay $42,560

MEI Z ZHOU

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name MEI Z ZHOU
Annual Wage $153,310
Base Pay $110,892
Overtime Pay N/A
Other Pay $11,646
Benefits $30,772
Total Pay $122,538

MEI ZHOU

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name MEI ZHOU
Annual Wage $179,227
Base Pay $117,717
Overtime Pay N/A
Other Pay $13,328
Benefits $48,182
Total Pay $131,045

Mei J Zhou

State CA
Calendar Year 2014
Employer State of California
Job Title ASSOCIATE TAX AUDITOR, EMPLOYMENT DEVELOPMENT DEPARTMENT
Name Mei J Zhou
Annual Wage $83,185
Base Pay $57,384
Overtime Pay N/A
Other Pay $79
Benefits $25,722
Total Pay $57,463

Mei Z Zhou

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name Mei Z Zhou
Annual Wage $171,783
Base Pay $113,570
Overtime Pay N/A
Other Pay $12,307
Benefits $45,906
Total Pay $125,877
Status FT

Mei C Zhou

State CA
Calendar Year 2013
Employer State of California
Job Title Financial Institutions Examiner
Name Mei C Zhou
Annual Wage $80,530
Base Pay $60,877
Overtime Pay N/A
Other Pay $100
Benefits $19,553
Total Pay $60,977

Mei J Zhou

State CA
Calendar Year 2013
Employer State of California
Job Title Associate Tax Auditor, Employment Development Department
Name Mei J Zhou
Annual Wage $52,066
Base Pay $35,600
Overtime Pay $84
Other Pay N/A
Benefits $16,609
Total Pay $35,457

MEI Z ZHOU

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name MEI Z ZHOU
Annual Wage $166,011
Base Pay $111,352
Overtime Pay N/A
Other Pay $11,970
Benefits $42,689
Total Pay $123,322

Mei Zhou

State CA
Calendar Year 2013
Employer California State University
Job Title Lecturer - Academic Year
Name Mei Zhou
Annual Wage $1,938
Base Pay $1,938
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,938

MEI C ZHOU

State CA
Calendar Year 2012
Employer State of California
Job Title FINANCIAL INSTITUTIONS EXAMINER
Name MEI C ZHOU
Annual Wage $59,970
Base Pay $59,970
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $59,970

MEI J ZHOU

State CA
Calendar Year 2012
Employer State of California
Job Title ASSOCIATE TAX AUDITOR, EMPLOYMENT DEVELOPMENT DEPARTMENT
Name MEI J ZHOU
Annual Wage $55,242
Base Pay $55,242
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $55,242

MEI Z ZHOU

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPERVISOR II
Name MEI Z ZHOU
Annual Wage $161,441
Base Pay $110,892
Overtime Pay N/A
Other Pay $12,274
Benefits $38,275
Total Pay $123,166

MEI ZHOU

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name MEI ZHOU
Annual Wage $13,566
Base Pay $13,566
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $13,566

MEI C ZHOU

State CA
Calendar Year 2011
Employer State of California
Job Title FINANCIAL INSTITUTIONS EXAMINER
Name MEI C ZHOU
Annual Wage $56,154
Base Pay $56,154
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $56,154

Mei C Zhou

State CA
Calendar Year 2014
Employer State of California
Job Title FINANCIAL INSTITUTIONS EXAMINER
Name Mei C Zhou
Annual Wage $88,221
Base Pay $65,966
Overtime Pay N/A
Other Pay $250
Benefits $22,006
Total Pay $66,216

Zhou Mei

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Research Professional Ad
Name Zhou Mei
Annual Wage $72,066

Mei Zhou

Name Mei Zhou
Address 59 Pond Brook Rd Newtown CT 06470 -1013
Phone Number 203-426-4991
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Mei Zhou

Name Mei Zhou
Address 925 E Alder St Seattle WA 98122 APT 407-5370
Phone Number 206-682-7714
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Mei Zhou

Name Mei Zhou
Address 104 W 76th St New York NY 10023-8440 APT 5-8440
Phone Number 212-579-3207
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Mei H Zhou

Name Mei H Zhou
Address 9407 Blackwell Rd Rockville MD 20850-3674 APT 205-3688
Phone Number 301-294-0487
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Mei Zhou

Name Mei Zhou
Address 2201 Nw 157th Ter Edmond OK 73013 -1731
Phone Number 405-285-9620
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Mei Q Zhou

Name Mei Q Zhou
Address 80 W Dedham St Boston MA 02118 APT 1302-1630
Phone Number 617-266-3292
Gender Female
Date Of Birth 1933-05-17
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Mei H Zhou

Name Mei H Zhou
Address 12510 Queens Blvd Kew Gardens NY 11415 APT 808-1504
Phone Number 718-261-8859
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Mei X Zhou

Name Mei X Zhou
Address 969 40th St Brooklyn NY 11219 -1036
Phone Number 718-686-6359
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Mei J Zhou

Name Mei J Zhou
Address 5948 Revelstoke Dr Colorado Springs CO 80924 -2032
Phone Number 719-538-7891
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Mei Zhou

Name Mei Zhou
Address 490 Country Club Rd Bridgewater NJ 08807 -2404
Phone Number 732-729-7978
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Mei R Zhou

Name Mei R Zhou
Address 14825 44th Pl N Minneapolis MN 55446 -2384
Phone Number 763-732-9364
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Mei L Zhou

Name Mei L Zhou
Address 928 W 34th St Chicago IL 60608 -6714
Phone Number 773-523-0093
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

ZHOU, MEI ZHU

Name ZHOU, MEI ZHU
Amount 1500.00
To Jennifer Roberts (D)
Year 2012
Transaction Type 15
Filing ID 12952473849
Application Date 2012-05-24
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Jennifer Roberts for Congress
Seat federal:house
Address 9201 Woodhall Lake Dr WAXHAW NC

ZHOU, MEI ZHU

Name ZHOU, MEI ZHU
Amount 500.00
To Jennifer Roberts (D)
Year 2012
Transaction Type 15
Filing ID 12952473849
Application Date 2012-06-21
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Jennifer Roberts for Congress
Seat federal:house
Address 9201 Woodhall Lake Dr WAXHAW NC

ZHOU, MEI MEI

Name ZHOU, MEI MEI
Amount 300.00
To Judy Chu (D)
Year 2010
Transaction Type 15
Filing ID 10931192011
Application Date 2010-04-24
Contributor Employer INT'L CULTURE AND ARTS EXCHANGE SO
Organization Name International Culture & Arts Exchange So
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Judy Chu for Congress
Seat federal:house

ZHOU MEI NI & RU ZHENG GUI

Name ZHOU MEI NI & RU ZHENG GUI
Address 6249 Vista View Drive House Springs MO 63051
Value 242200
Basement Slab

ZHOU GANG ZHENG MEI YUN NI

Name ZHOU GANG ZHENG MEI YUN NI
Address 717 W Cambria Street Philadelphia PA 19133
Value 4809
Landvalue 4809
Buildingvalue 69491
Landarea 913.50 square feet
Type Sale deferred for closer review by Evaluation staff
Price 30000

MEI ZHOU & YONG ZHOU

Name MEI ZHOU & YONG ZHOU
Address 2424 NE 162nd Avenue Bellevue WA 98008
Value 119000
Landvalue 272000
Buildingvalue 119000

MEI ZHOU & WEI ZHU ZHOU

Name MEI ZHOU & WEI ZHU ZHOU
Address 15621 SE 54th Street Bellevue WA 98006
Value 644000
Landvalue 446000
Buildingvalue 644000

MEI ZHOU & GAVELEK JAMES ZHOU

Name MEI ZHOU & GAVELEK JAMES ZHOU
Address 1412 Gorham Street Austin TX 78758
Value 55000
Landvalue 55000
Buildingvalue 224622
Type Real

MEI ZHOU

Name MEI ZHOU
Address 5224 Sky Lake Drive Plano TX 75093-7592
Value 325000
Landvalue 325000
Buildingvalue 1275000

MEI ZHOU

Name MEI ZHOU
Address 2201 NW 157th Terrace Edmond OK
Value 16449
Landarea 7,801 square feet
Type Residential
Price 145000

MEI YING ZHOU

Name MEI YING ZHOU
Address 424 52nd Street Brooklyn NY 11220
Value 460000
Landvalue 3831

MEI RU ZHOU

Name MEI RU ZHOU
Address 97-11 42nd Avenue Queens NY 11368
Value 705000
Landvalue 9954

MEI JUAN ZHOU

Name MEI JUAN ZHOU
Address 6805 14th Avenue Brooklyn NY 11219
Value 682000
Landvalue 11260

MEI HUNG ZHOU

Name MEI HUNG ZHOU
Address 515 Pelican Avenue Gaithersburg MD 20877
Value 150000
Landvalue 150000

MEI HUNG ZHOU

Name MEI HUNG ZHOU
Address 18334 Honey Locust Circle Gaithersburg MD 20879
Value 150000
Landvalue 150000
Airconditioning yes

MEI H ZHOU

Name MEI H ZHOU
Address 1926 East 29 Street Brooklyn NY 11229
Value 558000
Landvalue 11301

MEI FEN ZHOU

Name MEI FEN ZHOU
Address 132-36 58th Road Queens NY 11355
Value 922000
Landvalue 12189

MEI FEN ZHOU

Name MEI FEN ZHOU
Address 132-37 41st Road #501 Queens NY 11355
Value 120466
Landvalue 10729

MEI RU ZHOU

Name MEI RU ZHOU
Address 97-11 42 AVENUE, NY 11368
Value 648000
Full Value 648000
Block 1614
Lot 47
Stories 2

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 08293544
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07060613
City Kent Vale
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 06987321
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07179879
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07166250
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07452808
City Kent Vale
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07338909
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07776699
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07071281
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07745320
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 08012839
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07966142
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07960283
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07902066
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 07879732
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 08324011
City Singapore
Designation us-only
Country SG

Mei Sheng Zhou

Name Mei Sheng Zhou
Doc Id 08058123
City Singapore
Designation us-only
Country SG

Mei Shang Zhou

Name Mei Shang Zhou
Doc Id 07129151
City Singapore
Designation us-only
Country SG

MEI ZHOU

Name MEI ZHOU
Type Voter
State NY
Address 2160 64TH ST, BROOKLYN, NY 11204
Phone Number 917-753-1643
Email Address [email protected]

MEI ZHOU

Name MEI ZHOU
Type Democrat Voter
State NY
Address 2160 64TH ST, BROOKLYN, NY 11204
Phone Number 917-743-7974
Email Address [email protected]

MEI ZHOU

Name MEI ZHOU
Type Republican Voter
State CO
Address 615 WOOTEN RD STE 170, COLORADO SPRINGS, CO 80915
Phone Number 719-321-4655
Email Address [email protected]

MEI JIN ZHOU

Name MEI JIN ZHOU
Type Independent Voter
State CO
Address 615 WOOTEN ROAD, COLORADO SPRINGS, CO 80915
Phone Number 719-232-4655
Email Address [email protected]

MEI J ZHOU

Name MEI J ZHOU
Visit Date 4/13/10 8:30
Appointment Number U50587
Type Of Access VA
Appt Made 10/18/10 17:29
Appt Start 10/28/10 11:00
Appt End 10/28/10 23:59
Total People 351
Last Entry Date 10/18/10 17:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

MEI ZHOU

Name MEI ZHOU
Car TOYOTA SIENNA
Year 2012
Address 6112 168th St, Fresh Meadows, NY 11365-1940
Vin 5TDXK3DC7CS190122
Phone 718-688-2316

MEI ZHOU

Name MEI ZHOU
Car FORD ESCAPE
Year 2011
Address 729 Oakland Dr, Natchitoches, LA 71457-5627
Vin 1FMCU0D75BKA66233

Mei Zhou

Name Mei Zhou
Car BMW 3 SERIES
Year 2009
Address 31 Burnett Ave, Manchester, NH 03103-4606
Vin WBAPK735X9A450333

Mei Zhou

Name Mei Zhou
Car LEXUS ES 350
Year 2007
Address 2249 Stanmore Ln, Plano, TX 75025-5539
Vin JTHBJ46G572123730

MEI ZHOU

Name MEI ZHOU
Car HONDA ODYSSEY
Year 2007
Address 7026 Veronica Rd, Upper Darby, PA 19082-4111
Vin 5FNRL38837B020619

mei zhou

Name mei zhou
Domain cdodu.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-11-03
Update Date 2013-11-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address yuanchangjunlichengxian hangzhou zhejiang 676453
Registrant Country CHINA

mei zhou

Name mei zhou
Domain 9527zhifu.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-10-26
Update Date 2013-10-26
Registrar Name BIZCN.COM, INC.
Registrant Address zhangyuzhangyuzhangyu hefei AH 231100
Registrant Country CHINA
Registrant Fax 8613225855403

mei zhou

Name mei zhou
Domain ddzyx5.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-10
Update Date 2013-11-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address ji hua liu lu 12 hao fo shan shi NA 528000
Registrant Country CHINA

mei zhou

Name mei zhou
Domain bocai33.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address bei yi lu 714 hao dong ying shi NA 257000
Registrant Country CHINA

mei zhou

Name mei zhou
Domain tianyiyinshua.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-03-27
Update Date 2012-04-06
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijing beijing beijing 100093
Registrant Country Registrant Phone Number ......... +86.01062859548
Registrant Fax 8601062859548

mei zhou

Name mei zhou
Domain bocai40.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address bei yi lu 714 hao dong ying shi NA 257000
Registrant Country CHINA

mei zhou

Name mei zhou
Domain bocai90.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-06
Update Date 2013-01-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address bei yi lu 714 hao dong ying shi NA 257000
Registrant Country CHINA

mei zhou

Name mei zhou
Domain szhbtfdj.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2009-02-15
Update Date 2011-06-02
Registrar Name BIZCN.COM, INC.
Registrant Address suzhoushi 312guodao wujin jidiancheng Bbqu fadianji chaoshi suzhou Jiangsu 215000
Registrant Country CHINA
Registrant Fax 8651268078288

mei zhou

Name mei zhou
Domain cqzs123.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address meizhou rd #283 meizhou 302093
Registrant Country CHAD

mei zhou

Name mei zhou
Domain 258shopping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address meizhou rd #283 meizhou 302093
Registrant Country CHAD

mei zhou

Name mei zhou
Domain txlpt.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2011-06-28
Update Date 2013-06-26
Registrar Name BIZCN.COM, INC.
Registrant Address jiangsushengtaixingshi taixing jiangsu 225400
Registrant Country CHINA
Registrant Fax 86052387758265

mei zhou

Name mei zhou
Domain cqkaiba.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address meizhou rd #283 meizhou 302093
Registrant Country CHAD

mei zhou

Name mei zhou
Domain 51csy888.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-10-26
Update Date 2013-10-26
Registrar Name BIZCN.COM, INC.
Registrant Address zhangyuzhangyuzhangyu hefei AH 231100
Registrant Country CHINA
Registrant Fax 8613225855403

Mei Zhou

Name Mei Zhou
Domain exchangeonlineservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 13234 119th AVE NE Kirkland Washington 98034
Registrant Country UNITED STATES

mei zhou

Name mei zhou
Domain kkkcf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address yan jiu sheng ying gai ying gai 989669
Registrant Country CHINA

Mei Zhou

Name Mei Zhou
Domain dqbh88.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Wu Han Shi Ya Zhou Mao Yi Guan Jun Xian HA 300976
Registrant Country CHINA
Registrant Fax 02788474900

mei zhou

Name mei zhou
Domain 51hsf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-07
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address jinan jinan 859854
Registrant Country CHINA

mei zhou

Name mei zhou
Domain sdgxjp.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-07-20
Update Date 2013-07-15
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address qingdao qingdaoshi shandong 266300
Registrant Country Registrant Phone Number ......... +86.13884630396
Registrant Fax 8613884630396

mei zhou

Name mei zhou
Domain mcjft.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Fuxin Trade City B Building 1 layer A23, No. 24 macheng hubei 430400
Registrant Country CHINA
Registrant Fax 8607132920348

Mei Zhou

Name Mei Zhou
Domain baoqish.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Shanghai City putuo zhongjianglu879 Shanghai Shanghai 200333
Registrant Country Registrant Phone Number ......... +86.002152657904
Registrant Fax 86002152657904

mei zhou

Name mei zhou
Domain cdsshy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address meizhou rd #283 meizhou 302093
Registrant Country CHAD

mei zhou

Name mei zhou
Domain 28xxw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address meizhou rd #283 meizhou 302093
Registrant Country CHAD

mei zhou

Name mei zhou
Domain 2012-cn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address meizhou rd #283 meizhou 302093
Registrant Country CHAD

mei zhou

Name mei zhou
Domain cihusf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address meizhou rd #283 meizhou 302093
Registrant Country CHAD

mei zhou

Name mei zhou
Domain haowanylc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address huangpu guangzhou NA 510700
Registrant Country CHINA

mei zhou

Name mei zhou
Domain hawylc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address huangpu guangzhou NA 510700
Registrant Country CHINA

mei zhou

Name mei zhou
Domain juyyq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-27
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address hai dian qu fu xing lu bei jing beijing 10000
Registrant Country CHINA

mei zhou

Name mei zhou
Domain zhoudonger.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-12-29
Update Date 2012-11-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingshichaoyangquwenquadong beijing BJ 100121
Registrant Country Registrant Phone Number ......... +86.1085399126
Registrant Fax 861085399126

mei zhou

Name mei zhou
Domain mini-membershipsite.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-11-20
Update Date 2012-11-20
Registrar Name FASTDOMAIN, INC.
Registrant Address lu yang qu yi ming road

mei zhou

Name mei zhou
Domain ddzyx4.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-10
Update Date 2013-11-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address ji hua liu lu 12 hao fo shan shi NA 528000
Registrant Country CHINA