Min Chen

We have found 209 public records related to Min Chen in 24 states . Ethnicity of all people found is Korean. Education levels of people we have found are: Completed College and Completed High School. All people found speak Korean language. There are 35 business registration records connected with Min Chen in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Agricultural Services (Services), Transportation Services (Services), Food Stores (Food) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $59,791.


Min Chen

Name / Names Min Chen
Age 46
Birth Date 1978
Person 12539 Floridays Resort Dr, Orlando, FL 32821
Phone Number 321-383-4988
Possible Relatives







Previous Address 3880 Barna Ave #1, Titusville, FL 32780
1887 Knox McRae Dr, Titusville, FL 32780
517 Macarthur Dr, Orlando, FL 32839
3645 Barna Ave #9C, Titusville, FL 32780
13320 Horsepen Woods Ln, Herndon, VA 20171
4622 Mars Ct, Orlando, FL 32839
2845 Orange Ave #180, Orlando, FL 32806
5501 Bartel Rd, Brewerton, NY 13029
Associated Business Joseph's Buffet Incorporated New Peking Chinese Restaurant Josephs Buffet, Incorporated

Min Chen

Name / Names Min Chen
Age 48
Birth Date 1976
Person 8756 Pierpoint Cv, Germantown, TN 38139
Phone Number 914-525-1901
Previous Address 12005 Grey Fawn Path, Austin, TX 78750
165 Summit Ave, Mount Vernon, NY 10550
8745 Pierpoint Cv, Germantown, TN 38139
63 2nd St, Garden City, NY 11530

Min Chun Chen

Name / Names Min Chun Chen
Age 49
Birth Date 1975
Person 1 Irving Pl, New York, NY 10003
Phone Number 212-260-7745
Possible Relatives Shei Yuei Chen
Johanne Cohen




Boqun Q Chen
Fung Lie Hangchen
Previous Address 1 Irving Pl #7I, New York, NY 10003
1 Irving Pl #7-I, New York, NY 10003
1 Irving Pl #U12E, New York, NY 10003
Irving #U12E, New York, NY 10003
239 Warren Ave, Fort Lee, NJ 07024
923 6th Ave, Arcadia, CA 91006
60 9th St #335, New York, NY 10003
18 Gramercy Park, New York, NY 10003
Email [email protected]

Min Hsia Chen

Name / Names Min Hsia Chen
Age 52
Birth Date 1972
Also Known As Hai Chen
Person 86 Redwood Ave, Wayne, NJ 07470
Phone Number 860-633-6871
Possible Relatives




Vicky Man Cheng


Previous Address 295 Forest Ln, Glastonbury, CT 06033
4033 76th St #7G, Elmhurst, NY 11373
1963 11th St #2, Brooklyn, NY 11223
1963 11th St #2FL, Brooklyn, NY 11223
7676 47th Ave #3, Elmhurst, NY 11373
4055 97th St, Corona, NY 11368
8201 Britton Ave, Elmhurst, NY 11373
665 Van Houten Ave #2, Clifton, NJ 07013

Min Fook Chen

Name / Names Min Fook Chen
Age 55
Birth Date 1969
Also Known As Fook Chen
Person 3223 Rangecrest Pl, Sugar Land, TX 77479
Phone Number 281-304-6638
Possible Relatives




Moi Lim Chen

Siew Chen
Previous Address 16314 Diamond Rock Dr, Cypress, TX 77429
14106 Shamrock Park Ln, Sugar Land, TX 77478
16314 Diamond Rock Ln, Cypress, TX 77429
5918 Bihia Forest Dr, Houston, TX 77088
3414 Stoney Oak Dr, Houston, TX 77068
2260 Holcombe Blvd #157, Houston, TX 77030
852 PO Box, Bellaire, TX 77402
15730 Springfield Dr, Sugar Land, TX 77478
2619 Old Fort Rd, Sugar Land, TX 77479
11419 Bellfort St, Houston, TX 77099
2260 Holcombe Blvd #137, Houston, TX 77030

Min Sheng Chen

Name / Names Min Sheng Chen
Age 55
Birth Date 1969
Person 2401 8th St, Lubbock, TX 79401
Possible Relatives Chunyu Chen
Tzechen Chen Hsieh




Xiaonan Chen

Previous Address 2024 10th St, Lubbock, TX 79401
35 Oxford St #427, Cambridge, MA 02138
4732 Larchwood Ave, Philadelphia, PA 19143
3900 Chestnut St #322, Philadelphia, PA 19104
2324 9th St, Lubbock, TX 79401

Min Ping Chen

Name / Names Min Ping Chen
Age 58
Birth Date 1966
Also Known As Min M Chen
Person 110 Oakview Ave, Maplewood, NJ 07040
Phone Number 973-372-6141
Possible Relatives Christophe Chen







Previous Address 79 Grant Pl #2, Irvington, NJ 07111
9 42nd St, Whitehouse Station, NJ 08889
9 Forty Second, Whitehouse Station, NJ 08889

Min Hau Chen

Name / Names Min Hau Chen
Age 59
Birth Date 1965
Also Known As Mei Chen
Person 14 Bulow Rd, Hingham, MA 02043
Phone Number 781-749-2306
Possible Relatives Katherine L Chiang





De Kai Chen

Previous Address 419 Newport Ave #11, Quincy, MA 02170
530 Willard St #109, Quincy, MA 02169
56 Brighton Ave, Allston, MA 02134
15 Austin St #F3, Somerville, MA 02145
37 Endicott Ave #2, Somerville, MA 02144
37 Endicott Ave #2FL, Somerville, MA 02144
419 Newport Ave, Quincy, MA 02170
161 Allston St #4, Allston, MA 02134

Min Yu Chen

Name / Names Min Yu Chen
Age 59
Birth Date 1965
Also Known As Min Huang
Person 8202 165th Ter, Village Of Palmetto Bay, FL 33157
Phone Number 305-253-2519
Possible Relatives





Shuchuan Chen
Previous Address 14730 50th Ter, Miami, FL 33185
6890 Kendall Dr #B302, Miami, FL 33156
10500 8th St #408, Miami, FL 33174
17318 63rd Ave, Hialeah, FL 33015
17318 63rd Pl, Hialeah, FL 33015
14695 18th Ave #6G, North Miami, FL 33181
2000 135th Ln, North Miami Beach, FL 33181
Email [email protected]
Associated Business Electronic Design & Innovations Inc Innovations & Design, Inc Electronic Design & Innovations, Inc

Min Tzu Chen

Name / Names Min Tzu Chen
Age 59
Birth Date 1965
Person 3145 74th St #PVT, East Elmhurst, NY 11370
Possible Relatives


Andiexiomara Chen


Previous Address 3145 74th, Jackson Heights, NY 11372

Min Xi Chen

Name / Names Min Xi Chen
Age 60
Birth Date 1964
Also Known As Xi M Chen
Person 13418 Smokewood Ter, Germantown, MD 20874
Phone Number 301-515-1820
Possible Relatives
X X Chen
Previous Address 13418 Smokewood Ter, Darnestown, MD 20874
11514 Bucknell Dr #01, Silver Spring, MD 20902
13814 Smokewood, Germantown, MD 20874
13814 Smokewood Dr, Germantown, MD 20874
8711 Arliss St #303, Silver Spring, MD 20901
13814 Smokewood Te, Germantown, MD 20874
11514 Bucknell Dr, Silver Spring, MD 20902
11514 Bucknell Dr #M, Silver Spring, MD 20902
Email [email protected]

Min Chen

Name / Names Min Chen
Age 61
Birth Date 1963
Person 13 Foley Ave, Edison, NJ 08820
Phone Number 732-388-6629
Possible Relatives
Previous Address 508 Fawnhill Dr, Langhorne, PA 19047
2000 PO Box, Rahway, NJ 07065
15 Juniper Ct, Lawrenceville, NJ 08648
Email [email protected]

Min Ze Chen

Name / Names Min Ze Chen
Age 62
Birth Date 1962
Person 1411 Gravesend Neck Rd, Brooklyn, NY 11229
Phone Number 718-339-3465
Possible Relatives



Yannei Chen

Previous Address 2419 18th St, Brooklyn, NY 11235
2419 A18, Brooklyn, NY 11235

Min Fu Chen

Name / Names Min Fu Chen
Age 64
Birth Date 1960
Also Known As Fu-Min Chen
Person 495 Cedarcrest Dr, Tallmadge, OH 44278
Phone Number 330-633-2119
Possible Relatives Tsangday Chen

Previous Address 142 Fulmer Ave, Akron, OH 44312
000495 Cedarcrest Dr, Tallmadge, OH 44278
183 Shaw, Akron, OH 44305
183 Shaw Av, Akron, OH 44305

Min Hui Chen

Name / Names Min Hui Chen
Age 66
Birth Date 1958
Also Known As Hui Chen
Person 39 Nantucket Dr, Medford, NY 11763
Phone Number 631-286-3348
Possible Relatives





Y C Chen
Previous Address 39 Nantucket Dr #5, Medford, NY 11763
5 Edwin Ave, E Patchogue, NY 11772
743 Montauk Hwy, East Patchogue, NY 11772
39 Nantucket Dr #1, Medford, NY 11763
12 Stanley Pl, Newburgh, NY 12550

Min C Chen

Name / Names Min C Chen
Age 66
Birth Date 1958
Person 425 Cherry St #580, Denver, CO 80220
Phone Number 303-329-0721
Previous Address 2155 Josephine St, Denver, CO 80210

Min Wang Chen

Name / Names Min Wang Chen
Age 67
Birth Date 1957
Person 8539 58th Ave, Elmhurst, NY 11373
Phone Number 718-397-1031
Possible Relatives






Qiao Ling Chen
Previous Address 8616 Queens Blvd, Elmhurst, NY 11373
8539 58th Ave #1, Elmhurst, NY 11373
8539 58th Ave #1F, Elmhurst, NY 11373
8616 Queens Blvd #24, Elmhurst, NY 11373
8524 54th Ave, Elmhurst, NY 11373
9424 54th Ave, Elmhurst, NY 11373
8539 58th Ave #3, Elmhurst, NY 11373
9224 54th Ave, Flushing, NY 11373
9424 54th Ave, Flushing, NY 11373
635 55th St, Brooklyn, NY 11220
9424 41st, Flushing, NY 11373
Associated Business New Oriental Enterprise, Inc New Oriental Tour, Inc

Min L Chen

Name / Names Min L Chen
Age 78
Birth Date 1946
Person 4131 51st St #3L, Woodside, NY 11377
Possible Relatives


Minlih Chen
Minlih Chen
Previous Address 4154 52nd St #2R, Woodside, NY 11377
5129 43rd Ave, Woodside, NY 11377
None, Woodside, NY 11377
4131 51st St #6F, Woodside, NY 11377
4131 51st St, Woodside, NY 11377

Min M Chen

Name / Names Min M Chen
Age 81
Birth Date 1943
Also Known As Mia Chen
Person 78 Hutchinson Rd, Arlington, MA 02474
Phone Number 617-277-4088
Possible Relatives




Previous Address 111 Yarmouth Rd, Chestnut Hill, MA 02467
14 Michael Way, Cambridge, MA 02141
Mit, Cambridge, MA 02139
383 Eastern Ave #2, Lynn, MA 01902
Email [email protected]

Min Yee Chen

Name / Names Min Yee Chen
Age 90
Birth Date 1933
Person 1612 Queen Elizabeth Ct, Montgomery, AL 36117
Phone Number 334-270-2720
Possible Relatives
Previous Address 3567 Carter Hill Rd, Montgomery, AL 36111
2104 Manor Oak Ln, Buford, GA 30519
1665 London Town Ln, Montgomery, AL 36117

Min Y Chen

Name / Names Min Y Chen
Age 93
Birth Date 1930
Person 440716 PO Box, Houston, TX 77244
Phone Number 281-265-2639
Possible Relatives


Previous Address 5010 Plantation Colony Dr, Sugar Land, TX 77478
15918 Pfeiffer Dr, Houston, TX 77082

Min P Chen

Name / Names Min P Chen
Age 97
Birth Date 1926
Person 240 86th St #23F, New York, NY 10028
Phone Number 609-799-4425
Possible Relatives




Previous Address 240 86th St, New York, NY 10028
4 Cardinalflower Ln, Princeton Jct, NJ 08550
240 86th St #9H, New York, NY 10028
4 Cardinalflower Ln, West Windsor, NJ 08550
67 11th St #524, New York, NY 10003
639 Village Rd, Trenton, NJ 08620
55 9th St #5N, New York, NY 10003
639 Village, Trenton, NJ 08620
11 Post Rd, Princeton Junction, NJ 08550
808 Broadway #3K, New York, NY 10003
639 Village, Trenton, NJ 08648
639 Village Rd, Trenton, NJ 08648
101 Claridge Ct #7, Princeton, NJ 08540
32 Park Hill Ter, Princeton Junction, NJ 08550
Email [email protected]

Min Chen

Name / Names Min Chen
Age N/A
Also Known As M C Chen
Person 52 Stirrup Ln, Roslyn Heights, NY 11577
Phone Number 718-264-0413
Possible Relatives Claudia Chen

S T Chen


H T Chen
Previous Address 7543 184th St, Flushing, NY 11366
7543 184th St, Fresh Meadows, NY 11366
7624 175th St, Flushing, NY 11366

Min Ding Chen

Name / Names Min Ding Chen
Age N/A
Person 8625 85th St, Jamaica, NY 11421
Phone Number 718-441-1149
Possible Relatives
Previous Address 236 16th St #2, Brooklyn, NY 11226

Min Jiuan Chen

Name / Names Min Jiuan Chen
Age N/A
Person 10902 Wintergreen Hl, Austin, TX 78750
Possible Relatives

Minijiuan Wang Chen

Pamela Sue Rekierebetschen


Jiuan Chen
Dao Longchen
Previous Address 2731 Red Cloud Ct, Fort Collins, CO 80525
707 Edgebrook Dr, Boylston, MA 01505
3105 Regatta Ln #3, Fort Collins, CO 80525
9 Trinity Ave, Grafton, MA 01519
45 Commons Dr #38, Shrewsbury, MA 01545

Min Chen

Name / Names Min Chen
Age N/A
Person 111 Gershom Ave #3, Lowell, MA 01854
Possible Relatives Pitung Chen
Jou C Chen
Previous Address 141 Aiken Ave, Lowell, MA 01850
49 E St #29, Lowell, MA 01851

Min Chen

Name / Names Min Chen
Age N/A
Person 872 Saint George Ave, Woodbridge, NJ 07095
Previous Address 270 Main St, Norristown, PA 19401

Min Chen

Name / Names Min Chen
Age N/A
Person 1532 Ocean Ave #4K, Brooklyn, NY 11230
Possible Relatives

Min L Chen

Name / Names Min L Chen
Age N/A
Person 5065 LITTLE TURTLE DR, BIRMINGHAM, AL 35242

Min Hua Chen

Name / Names Min Hua Chen
Age N/A
Also Known As Won Chen
Person 1751 72nd St #1F, Brooklyn, NY 11204
Phone Number 718-256-6883
Possible Relatives



Weiju Chen



Previous Address 1751 72nd St #1, Brooklyn, NY 11204
804 68th St, Brooklyn, NY 11220
1751 72nd St, Brooklyn, NY 11204
3144 48th St, Astoria, NY 11103
1444 36th St, Brooklyn, NY 11218
11 Three Brooks Rd, Freehold, NJ 07728

Min Chen

Name / Names Min Chen
Age N/A
Person 4647 HIGHWAY 280 STE K, BIRMINGHAM, AL 35242

MIN CHEN

Business Name VIROVEK INCORPORATION
Person Name MIN CHEN
Position registered agent
Corporation Status Active
Agent MIN CHEN 47 SAINT JAMES PLACE, PIEDMONT, CA 94611
Care Of 3521 INVESTMENT BLVD. SUITE 1, HAYWARD, CA 94545
CEO HAIFENG CHEN47 SAINT JAMES PLACE, PIEDMONT, CA 94611
Incorporation Date 2006-04-24

MIN CHEN

Business Name SYNCROTRONICS
Person Name MIN CHEN
Position company contact
State MA
Address 111 YARMOUTH RD. BROOKLINE, , MA 2167
SIC Code 573401
Phone Number 617-277-4088
Email [email protected]

MIN CHEN

Business Name SUSHI MASTER INC.
Person Name MIN CHEN
Position registered agent
State GA
Address 90 GLENDA TRACE #K, Newnan, GA 30265
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-22
Entity Status Active/Noncompliance
Type CFO

Min Chen

Business Name Novus Real Estate
Person Name Min Chen
Position company contact
State TX
Address 300 N. Coit Road, Ste. 240, Richardson, 75080 TX
SIC Code 6500
Phone Number
Email [email protected]

Min Chen

Business Name New Peking Buffet
Person Name Min Chen
Position company contact
State FL
Address 3373 Ronald Mcnair Way Titusville FL 32780-2590
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 321-269-6283
Number Of Employees 5
Annual Revenue 204000

Min Chen

Business Name New Oriental Enterprises Inc
Person Name Min Chen
Position company contact
State NY
Address 13618 58th Rd Flushing NY 11355-5238
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies

MIN CHEN

Business Name NUTRALIFE CORP.
Person Name MIN CHEN
Position registered agent
Corporation Status Dissolved
Agent MIN CHEN 3812 SEPULVEDA BLVD #200, TORRANCE, CA 90505
Care Of 3812 SEPULVEDA BLVD #200, TORRANCE, CA 90505
CEO DESTING CHIANG3812 SEPULVEDA BLVD #200, TORRANCE, CA 90505
Incorporation Date 2006-04-03

MIN CHEN

Business Name MCWIN INTERNATIONAL INC.
Person Name MIN CHEN
Position CEO
Corporation Status Suspended
Agent 10 GERANIUM, IRVINE, CA 92618
Care Of 10 GERANIUM, IRVINE, CA 92618
CEO MIN CHEN 10 GERANIUM, IRVINE, CA 92618
Incorporation Date 2002-09-06

MIN CHEN

Business Name MCWIN INTERNATIONAL INC.
Person Name MIN CHEN
Position registered agent
Corporation Status Suspended
Agent MIN CHEN 10 GERANIUM, IRVINE, CA 92618
Care Of 10 GERANIUM, IRVINE, CA 92618
CEO MIN CHEN10 GERANIUM, IRVINE, CA 92618
Incorporation Date 2002-09-06

MIN CHEN

Business Name HYK INTERNATIONAL, INC.
Person Name MIN CHEN
Position registered agent
Corporation Status Active
Agent MIN CHEN 18838 NORWALK BLVD., SUITE #101, ARTESIA, CA 90701
Care Of 18838 NORWALK BLVD., SUITE #101, ARTESIA, CA 90701
CEO MIN CHEN18838 NORWALK BLVD., SUITE #101, ARTESIA, CA 90701
Incorporation Date 2005-05-26

MIN CHEN

Business Name HYK INTERNATIONAL, INC.
Person Name MIN CHEN
Position CEO
Corporation Status Active
Agent 18838 NORWALK BLVD., SUITE #101, ARTESIA, CA 90701
Care Of 18838 NORWALK BLVD., SUITE #101, ARTESIA, CA 90701
CEO MIN CHEN 18838 NORWALK BLVD., SUITE #101, ARTESIA, CA 90701
Incorporation Date 2005-05-26

MIN CHEN

Business Name HUONG BIEN, INC.
Person Name MIN CHEN
Position CEO
Corporation Status Suspended
Agent 15041 MORAN ST STE 101, WESTMINSTER, CA 92683
Care Of 15041 MORAN ST STE 101, WESTMINSTER, CA 92683
CEO MIN CHEN 15041 MORAN ST STE 101, WESTMINSTER, CA 92683
Incorporation Date 1999-08-11

MIN CHEN

Business Name HUONG BIEN, INC.
Person Name MIN CHEN
Position registered agent
Corporation Status Suspended
Agent MIN CHEN 15041 MORAN ST STE 101, WESTMINSTER, CA 92683
Care Of 15041 MORAN ST STE 101, WESTMINSTER, CA 92683
CEO MIN CHEN15041 MORAN ST STE 101, WESTMINSTER, CA 92683
Incorporation Date 1999-08-11

Min Chen

Business Name Gold Garden
Person Name Min Chen
Position company contact
State OR
Address 3016 SE 82nd Ave Portland OR 97266-2024
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 503-777-3399
Number Of Employees 8
Annual Revenue 514080
Fax Number 503-771-7504

Min Chen

Business Name Fast Dragon Restaurant
Person Name Min Chen
Position company contact
State IL
Address 3269 Court St Pekin IL 61554-6208
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

MIN CHEN

Business Name DAO CONSULTING LLC
Person Name MIN CHEN
Position Mmember
State NV
Address 3607 DESERT FOX DRIVE 3607 DESERT FOX DRIVE, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0336742009-6
Creation Date 2009-06-16
Type Domestic Limited-Liability Company

MIN CHEN

Business Name D & M INTERNATIONAL GROUP
Person Name MIN CHEN
Position President
State NV
Address 5704 CLARENDON LANE 5704 CLARENDON LANE, NORTH LAS VEGAS, NV 89081
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0290592011-6
Creation Date 2011-05-18
Type Domestic Corporation

Min Chen

Business Name Chu LI Chinese Restaurant
Person Name Min Chen
Position company contact
State PA
Address 211 E Main St Lock Haven PA 17745-1311
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Min Chen

Business Name Chinese Herbal Health Ctr
Person Name Min Chen
Position company contact
State NY
Address 180 Broadway # 703 New York NY 10038-2556
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number
Number Of Employees 1
Annual Revenue 116150
Fax Number 212-732-6719

Min Chen

Business Name China Star
Person Name Min Chen
Position company contact
State FL
Address 1952 State Road 60 E Valrico FL 33594-3624
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-657-9778

Min Chen

Business Name China Fun Inc
Person Name Min Chen
Position company contact
State FL
Address 11365 Big Bend Rd Riverview FL 33569-7183
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-677-0788

Min Chen

Business Name Chen's Chinese
Person Name Min Chen
Position company contact
State NC
Address 211 W Vernon Ave Kinston NC 28501-3823
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 252-520-0153
Number Of Employees 2
Annual Revenue 80800

MIN CHEN

Business Name CHENGDU WANKE SHIYE (U.S) INC.
Person Name MIN CHEN
Position Director
State NV
Address 3731 CANARY CREEK AVE 3731 CANARY CREEK AVE, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0236552008-1
Creation Date 2008-04-11
Type Domestic Corporation

MIN C CHEN

Business Name CHENGDU WANKE SHIYE (U.S) INC.
Person Name MIN C CHEN
Position Director
State NV
Address 6524 GIANT OAK ST 6524 GIANT OAK ST, NORTH LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0236552008-1
Creation Date 2008-04-11
Type Domestic Corporation

MIN C CHEN

Business Name CHENGDU WANKE SHIYE (U.S) INC.
Person Name MIN C CHEN
Position Treasurer
State NV
Address 6524 GIANT OAK ST 6524 GIANT OAK ST, NORTH LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0236552008-1
Creation Date 2008-04-11
Type Domestic Corporation

MIN CHEN

Business Name CHENGDU WANKE SHIYE (U.S) INC.
Person Name MIN CHEN
Position Treasurer
State NV
Address 3731 CANARY CREEK AVE 3731 CANARY CREEK AVE, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0236552008-1
Creation Date 2008-04-11
Type Domestic Corporation

MIN CHONG CHEN

Business Name CHEN HAP, LTD.
Person Name MIN CHONG CHEN
Position registered agent
State GA
Address 661 SHERWOOD DRIVE E-4, JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-03-17
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Min Chu Chen

Person Name Min Chu Chen
Filing Number 153933300
Position Director
State TX
Address 7922 WESTLEN DR, Houston TX 77063 6410

MIN CHU CHEN

Person Name MIN CHU CHEN
Filing Number 103305500
Position DIRECTOR
State TX
Address 1006 CARDINAL AVE, SUGAR LAND TX 77478

MIN CHEN

Person Name MIN CHEN
Filing Number 800155983
Position MANAGER
State TX
Address PO BOX 421363, HOUSTON TX 77242

Min Chou Chen

Person Name Min Chou Chen
Filing Number 135835000
Position T
State TX
Address 150 HIDDEN CIRCLE, Richardson TX 75081

Min Chou Chen

Person Name Min Chou Chen
Filing Number 135835000
Position Director
State TX
Address 150 HIDDEN CIRCLE, Richardson TX 75081

Min Chen

Person Name Min Chen
Filing Number 142056900
Position P
State TX
Address 1120 NASA ROAD ONE, SUITE 1, Houston TX 77058

MIN CHEN

Person Name MIN CHEN
Filing Number 159373100
Position PRESIDENT

MIN CHU CHEN

Person Name MIN CHU CHEN
Filing Number 125873400
Position DIRECTOR
State TX
Address 1006 CARDINAL AVENUE, SUGAR LAND TX 77478

Chen Min

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Asst Professor U Of M
Name Chen Min
Annual Wage $106,507

Chen Min

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Min
Annual Wage $1,896

Chen Min

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Min
Annual Wage $70,590

Chen Min Min

State NY
Calendar Year 2016
Employer Department Of Health
Name Chen Min Min
Annual Wage $7,305

Chen Ming Min

State NY
Calendar Year 2016
Employer City College Hrly
Job Title College Asst
Name Chen Ming Min
Annual Wage $3,292

Chen Min

State NY
Calendar Year 2015
Employer Suny New Paltz
Job Title Assnt Professor-10 Mo
Name Chen Min
Annual Wage $21,488

Chen Min

State NY
Calendar Year 2015
Employer P.s. 20 - Queens
Job Title Teacher
Name Chen Min
Annual Wage $69,274

Chen Min

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Min
Annual Wage $2

Chen Min

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Min
Annual Wage $66,072

Chen Min

State NJ
Calendar Year 2018
Employer Old Bridge Bd Of Ed
Name Chen Min
Annual Wage $54,176

Chen Min

State NJ
Calendar Year 2017
Employer Old Bridge Bd Of Ed
Name Chen Min
Annual Wage $57,550

Chen Min

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Research Faculty
Name Chen Min
Annual Wage $70,880

Chen Min

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Research Faculty
Name Chen Min
Annual Wage $69,320

Chen Allen Min

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Chairperson-Professor
Name Chen Allen Min
Annual Wage $194,203

Chen Min Min

State NY
Calendar Year 2016
Employer Nys Department Of Health
Job Title Project Coord
Name Chen Min Min
Annual Wage $59,719

Chen Allen Min

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Chairperson-Professor
Name Chen Allen Min
Annual Wage $122,637

Chen Min

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Faculty
Name Chen Min
Annual Wage $114,708

Chen Min

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Service
Name Chen Min
Annual Wage $12,635

Chen Min

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Faculty
Name Chen Min
Annual Wage $112,123

Chen Min

State IN
Calendar Year 2016
Employer Purdue University
Job Title Service
Name Chen Min
Annual Wage $13,790

Chen Min

State IN
Calendar Year 2016
Employer Purdue University
Job Title Faculty
Name Chen Min
Annual Wage $109,702

Chen Min

State IN
Calendar Year 2015
Employer Purdue University
Job Title Service
Name Chen Min
Annual Wage $12,814

Chen Min

State IN
Calendar Year 2015
Employer Purdue University
Job Title Faculty
Name Chen Min
Annual Wage $106,661

Chen Min

State IL
Calendar Year 2018
Employer Indian Prairie School District
Name Chen Min
Annual Wage $18,278

Chen Min

State IL
Calendar Year 2017
Employer Indian Prairie School District
Name Chen Min
Annual Wage $17,822

Chen Min

State IL
Calendar Year 2016
Employer Indian Prairie School District
Name Chen Min
Annual Wage $11,750

Chen Min

State IL
Calendar Year 2015
Employer Indian Prairie School District
Name Chen Min
Annual Wage $7,816

Chen Min

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Assistant Professor
Name Chen Min
Annual Wage $130,451

Chen Min

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Service
Name Chen Min
Annual Wage $1,495

Chen Min

State FL
Calendar Year 2017
Employer Florida International University
Name Chen Min
Annual Wage $283,949

Chen Min

State NY
Calendar Year 2016
Employer P.s. 20 - Queens
Job Title Teacher
Name Chen Min
Annual Wage $78,517

Chen Ming Min

State NY
Calendar Year 2017
Employer City College Hrly
Job Title College Asst
Name Chen Ming Min
Annual Wage $5,281

Chen Min

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Asst Professor U Of M
Name Chen Min
Annual Wage $84,925

Chen Min X

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Bus Attendant Spec Ed 07
Name Chen Min X
Annual Wage $32,022

Chen Min

State MD
Calendar Year 2017
Employer University Of Maryland
Name Chen Min
Annual Wage $30,000

Chen Min X

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Bus Attendant Spec Ed 07
Name Chen Min X
Annual Wage $33,688

Chen Min

State MD
Calendar Year 2016
Employer University Of Maryland
Name Chen Min
Annual Wage $67,000

Chen Min

State MD
Calendar Year 2015
Employer University Of Maryland
Name Chen Min
Annual Wage $70,000

Chen Min

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Research Specialist
Name Chen Min
Annual Wage $61,384

Chen Min

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Ofc Of Health Sciences - Senior Research Associate-B/H
Name Chen Min
Annual Wage $54,101

Chen Min

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Senior Research Associate-b/h
Name Chen Min
Annual Wage $53,020

Chen Min

State NC
Calendar Year 2016
Employer Charlotte-mecklenburg County Schools
Job Title Education Professionals
Name Chen Min
Annual Wage $46,113

Chen Min

State NC
Calendar Year 2015
Employer Charlotte-mecklenburg County Schools
Job Title Education Professionals
Name Chen Min
Annual Wage $13,416

Chen Min

State NY
Calendar Year 2018
Employer Suny New Paltz
Job Title Assnt Professor-10 Mo
Name Chen Min
Annual Wage $80,673

Chen Min

State NY
Calendar Year 2016
Employer Suny New Paltz
Job Title Assnt Professor-10 Mo
Name Chen Min
Annual Wage $76,256

Chen Min

State NY
Calendar Year 2018
Employer Queens College (Hrly)
Job Title College Asst
Name Chen Min
Annual Wage $3,483

Chen Min

State NY
Calendar Year 2018
Employer Dept Of Info Tech & Telecomm
Job Title Summer College Intern
Name Chen Min
Annual Wage $3,773

Chen Min

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Min
Annual Wage $8,089

Chen Min

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Min
Annual Wage $86,657

Chen Min

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Chen Min
Annual Wage $15,844

Chen Min Min

State NY
Calendar Year 2018
Employer Department Of Health
Name Chen Min Min
Annual Wage $65,605

Chen Min

State NY
Calendar Year 2017
Employer Suny New Paltz
Job Title Assnt Professor-10 Mo
Name Chen Min
Annual Wage $76,298

Chen Min Min

State NY
Calendar Year 2017
Employer Nys Department Of Health
Job Title Project Coord
Name Chen Min Min
Annual Wage $73,252

Chen Min

State NY
Calendar Year 2017
Employer Dept Of Info Tech & Telecomm
Job Title Summer College Intern
Name Chen Min
Annual Wage $385

Chen Min

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Min
Annual Wage $2,894

Chen Min

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Min
Annual Wage $79,898

Chen Min

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Chen Min
Annual Wage $6,351

Chen Min Min

State NY
Calendar Year 2017
Employer Department Of Health
Name Chen Min Min
Annual Wage $73,092

Chen Min Min

State NY
Calendar Year 2018
Employer Nys Department Of Health
Job Title Contract Mgt Spec 2 Hlth Bn Ex
Name Chen Min Min
Annual Wage $71,977

Chen Min

State FL
Calendar Year 2016
Employer Florida International University
Name Chen Min
Annual Wage $304,554

Min Chen

Name Min Chen
Address 12 Elm St Freeport ME 04032-1341 APT 20-1339
Phone Number 207-865-6876
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Range Of New Credit 5001
Language Korean

Min Chen

Name Min Chen
Address 5554 S Zang St Littleton CO 80127 -2115
Phone Number 303-797-9561
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language Korean

Min Chen

Name Min Chen
Address 232 S Holman Way Golden CO 80401-5124 -5124
Phone Number 303-973-9835
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language Korean

Min Chen

Name Min Chen
Address 7418 Sw 88th St Gainesville FL 32608 -8792
Phone Number 352-278-8163
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Range Of New Credit 5001
Language Korean

Min Y Chen

Name Min Y Chen
Address 2063 Mason Mill Rd Decatur GA 30033 -4009
Phone Number 404-679-0776
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language Korean

Min B Chen

Name Min B Chen
Address 3800 Hammonds Ferry Ct Oviedo FL 32766-6707 -6707
Phone Number 407-365-4675
Gender Unknown
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language Korean

Min Chen

Name Min Chen
Address 1501 S Zang St Lakewood CO 80228-3763 UNIT 1-2022
Phone Number 720-347-0378
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Language Korean

Min Chen

Name Min Chen
Address 46 Court St Newton MA 02458-1264 -1264
Phone Number 857-928-4347
Gender Female
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language Korean

CHEN, MIN YANG

Name CHEN, MIN YANG
Amount 300.00
To Lloyd Doggett (D)
Year 2010
Transaction Type 15
Filing ID 10931520384
Application Date 2010-09-19
Contributor Occupation Hotelier
Contributor Employer Texas Village, Inc
Organization Name Texas Village
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Doggett for US Congress Cmte
Seat federal:house
Address 5000 Mission Oaks Blvd Unit 24 AUSTIN TX

CHEN, MIN YANG

Name CHEN, MIN YANG
Amount 250.00
To Lloyd Doggett (D)
Year 2012
Transaction Type 15
Filing ID 11931921349
Application Date 2011-06-03
Contributor Occupation Hotelier
Contributor Employer Texas Village, Inc
Organization Name Texas Village
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Doggett for US Congress Cmte
Seat federal:house
Address 5000 Mission Oaks Blvd Unit 24 AUSTIN TX

CHEN, MIN

Name CHEN, MIN
Amount 150.00
To KOO, PETER A
Year 20008
Application Date 2008-07-11
Recipient Party R
Recipient State NY
Seat state:upper
Address 325 BROADWAY STE 301 NEW YORK NY

CHEN MIN QIU

Name CHEN MIN QIU
Address 88-20 53rd Avenue Queens NY 11373
Value 716000
Landvalue 13778

CHEN MIN LI CHU HO ETUX

Name CHEN MIN LI CHU HO ETUX
Address 5721 Ridgehaven Drive Plano TX 75093-8534
Value 110000
Landvalue 110000
Buildingvalue 305725

CHEN MIN CHONG

Name CHEN MIN CHONG
Address 1111 Clairemont Avenue #A1 Decatur GA 30030
Value 27000
Landvalue 27000
Buildingvalue 82200
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 44000

CHEN MIN

Name CHEN MIN
Address 82-76 164th Place Queens NY 11432
Value 495000
Landvalue 17970

MIN P CHEN

Name MIN P CHEN
Address 77 WEST 55 STREET, NY 10019
Value 102584
Full Value 102584
Block 1271
Lot 1501
Stories 20

MIN FENG CHEN

Name MIN FENG CHEN
Address 45-40 44 STREET, NY 11104
Value 851000
Full Value 851000
Block 168
Lot 50
Stories 2

CHEN SERENA FANG MIN

Name CHEN SERENA FANG MIN
Address 445 5 AVENUE, NY 10016
Value 147569
Full Value 147569
Block 869
Lot 1084
Stories 33

CHEN MIN

Name CHEN MIN
Address 82-76 164 PLACE, NY 11432
Value 420000
Full Value 420000
Block 7043
Lot 72
Stories 1.5

MIN CHEN

Name MIN CHEN
Physical Address 1226 HADDON AVE
Owner Address 1226 HADDON AVE
Sale Price 70000
Ass Value Homestead 51500
County camden
Address 1226 HADDON AVE
Value 75900
Net Value 75900
Land Value 24400
Prior Year Net Value 75900
Transaction Date 2011-02-25
Property Class Commercial
Deed Date 2007-12-11
Sale Assessment 27400
Year Constructed 1900
Price 70000

CHEN MIN SONG & XIU MIN ZHANG

Name CHEN MIN SONG & XIU MIN ZHANG
Physical Address 220 BLUE CRYSTAL DR, DELAND, FL 32720
Ass Value Homestead 155018
Just Value Homestead 169053
County Volusia
Year Built 2004
Area 2015
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 220 BLUE CRYSTAL DR, DELAND, FL 32720

CHEN MIN B

Name CHEN MIN B
Physical Address 1581 BAY CLUB RD, OVIEDO, FL 32766
Owner Address 1581 BAY CLUB RD, OVIEDO, FL 32765
Sale Price 120000
Sale Year 2012
County Seminole
Year Built 1994
Area 2063
Land Code Single Family
Address 1581 BAY CLUB RD, OVIEDO, FL 32766
Price 120000

Chen Min

Name Chen Min
Physical Address 1288 SW MOONLITE COVE, Port Saint Lucie, FL 34953
Owner Address 1288 SW Moonlite Cv, Port St Lucie, FL 34986
Sale Price 290000
Sale Year 2012
County St. Lucie
Year Built 2009
Area 3913
Land Code Single Family
Address 1288 SW MOONLITE COVE, Port Saint Lucie, FL 34953
Price 290000

CHEN MIN

Name CHEN MIN
Physical Address DEEN STILL RD, POLK CITY, FL 33868
Owner Address 78 HUTCHINSON RD, ARLINGTON, MA 02474
County Polk
Land Code Acreage not zoned agricultural with or withou
Address DEEN STILL RD, POLK CITY, FL 33868

CHEN MIN

Name CHEN MIN
Physical Address 2572 MANESHAW LN, KISSIMMEE, FL 34747
Owner Address 2572 MANESHAW LN, KISSIMMEE, FL 34747
County Osceola
Year Built 2005
Area 1446
Land Code Single Family
Address 2572 MANESHAW LN, KISSIMMEE, FL 34747

CHEN MIN

Name CHEN MIN
Physical Address 12539 FLORIDAYS RESORT DR UNIT 509-D, ORLANDO, FL 32821
Owner Address 3880 BARNA AVE, TITUSVILLE, FLORIDA 32780
County Orange
Year Built 2006
Area 1200
Land Code Hotels, motels
Address 12539 FLORIDAYS RESORT DR UNIT 509-D, ORLANDO, FL 32821

CHEN MIN

Name CHEN MIN
Physical Address 7174 REGINA WAY, ORLANDO, FL 32819
Owner Address ZHENG RUIZHU, ORLANDO, FLORIDA 32819
County Orange
Year Built 2006
Area 2528
Land Code Single Family
Address 7174 REGINA WAY, ORLANDO, FL 32819

Min Chen

Name Min Chen
Doc Id 08217840
City Shanghai
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id 08299555
City Taipei County
Designation us-only
Country TW

Min Chen

Name Min Chen
Doc Id 08311361
City Hong Kong
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id 07898081
City Taipei County
Designation us-only
Country TW

Min Chen

Name Min Chen
Doc Id D0643401
City Shenzhen
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id 07696228
City Taizhou
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id D0613725
City Shenzhen
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id 07846362
City Shenzhen
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id 07851975
City Taipei County
Designation us-only
Country TW

Min Chen

Name Min Chen
Doc Id D0599126
City Foshan
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id 07459862
City Nanping
Designation us-only
Country CN

Min Chen

Name Min Chen
Doc Id 07035372
City Brookline MA
Designation us-only
Country US

MIN CHEN

Name MIN CHEN
Type Democrat Voter
State AZ
Address NORTHERN ARIZONA UNIVERSITY, FLAGSTAFF, AZ 86011
Phone Number 928-523-4806
Email Address [email protected]

Min CHEN

Name Min CHEN
Visit Date 4/13/10 8:30
Appointment Number U75741
Type Of Access VA
Appt Made 2/6/13 0:00
Appt Start 2/26/13 11:00
Appt End 2/26/13 23:59
Total People 274
Last Entry Date 2/6/13 15:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Min M CHEN

Name Min M CHEN
Visit Date 4/13/10 8:30
Appointment Number U65431
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/10/13 9:00
Appt End 1/10/13 23:59
Total People 279
Last Entry Date 12/21/12 16:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Min CHEN

Name Min CHEN
Visit Date 4/13/10 8:30
Appointment Number U34006
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/16/2011 10:30
Appt End 8/16/2011 23:59
Total People 312
Last Entry Date 8/10/2011 13:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

MIN CHEN

Name MIN CHEN
Visit Date 4/13/10 8:30
Appointment Number U36052
Type Of Access VA
Appt Made 8/24/2010 11:04
Appt Start 8/31/2010 8:30
Appt End 8/31/2010 23:59
Total People 223
Last Entry Date 8/24/2010 11:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 11/26/2010 08:00:00 AM +0000

Min Chen

Name Min Chen
Car INFINITI QX56
Year 2007
Address 2303 Valrico Forest Dr, Valrico, FL 33594-3712
Vin 5N3AA08A67N801689

Min Chen

Name Min Chen
Car TOYOTA AVALON
Year 2007
Address 2403 Hardee Rd, Kinston, NC 28504-1315
Vin 4T1BK36B37U223368

MIN CHEN

Name MIN CHEN
Car HONDA ACCORD
Year 2007
Address 61 Albert Dr, Clinton, NJ 08809-1277
Vin 1HGCM564X7A158005
Phone

MIN CHEN

Name MIN CHEN
Car ACURA MDX
Year 2007
Address 14 Red Fox Ln, Amherst, MA 01002-2815
Vin 2HNYD28447H551624

MIN CHEN

Name MIN CHEN
Car LEXUS LS 460
Year 2007
Address 400 Rue De La Rivere, Kenner, LA 70065-1141
Vin JTHGL46F875008206

Min Chen

Name Min Chen
Car TOYOTA AVALON
Year 2007
Address 5838 Baird Dr, Memphis, TN 38119-7336
Vin 4T1BK36B97U241292
Phone 901-766-6798

MIN CHEN

Name MIN CHEN
Car BMW 7 SERIES
Year 2007
Address 1985 S US HIGHWAY 1, FORT PIERCE, FL 34950-5147
Vin WBAHN83557DT74405

MIN CHEN

Name MIN CHEN
Car HONDA ACCORD
Year 2007
Address 4809 Eaton Pl, Alexandria, VA 22310-2006
Vin 1HGCM55847A036678

MIN CHEN

Name MIN CHEN
Car TOYOTA CAMRY
Year 2007
Address 12 Elm St Apt 20, Freeport, ME 04032-1339
Vin 4T1BK46KX7U013209

MIN CHEN

Name MIN CHEN
Car NISSAN FRONTIER
Year 2007
Address 1094 S Trappers Xing, Hugo, MN 55038-9148
Vin 1N6AD06W27C452896
Phone 651-379-4300

min chen

Name min chen
Domain szjg56.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2009-03-18
Update Date 2013-03-12
Registrar Name BIZCN.COM, INC.
Registrant Address sanxiang road he jia tang an no.24 dong401 suzhou jiangsu 215004
Registrant Country CHINA
Registrant Fax 051268621523

Min Chen

Name Min Chen
Domain wish2deal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-12
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 11119 Lamplighter Lane Potomac Maryland 20854
Registrant Country UNITED STATES

Min Chen

Name Min Chen
Domain nikejersey2013.com
Contact Email [email protected]
Whois Sever whois.cn.hooyoo.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name HOOYOO INFORMATION TECHNOLOGY CO.LTD.
Registrant Address NanMenPuYangLu112Hao Putianshi Fujian 351100
Registrant Country CHINA
Registrant Fax 86057342381839

min chen

Name min chen
Domain aimeedress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-27
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address NanShan area shenzhen guangdong 518000
Registrant Country CHINA

min chen

Name min chen
Domain bearsshoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address you di da jiu dian putian fujian 351100
Registrant Country CHINA

min chen

Name min chen
Domain aisanming.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-11-14
Update Date 2013-11-04
Registrar Name BIZCN.COM, INC.
Registrant Address si ming xia men fu jian 361000
Registrant Country CHINA
Registrant Fax 05922367256

min chen

Name min chen
Domain ynqj1314.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address xingfujie180hao gaoxiongshi taiwansheng 181181
Registrant Country CHINA

MIN CHEN

Name MIN CHEN
Domain unwill.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-02-27
Update Date 2013-02-19
Registrar Name ENOM, INC.
Registrant Address GOAD MOUNTAIN ROAD NO 580 FUZHOU FIJIAN 350007
Registrant Country CHINA

min chen

Name min chen
Domain ddwoool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address xingfujie180hao gaoxiongshi taiwansheng 181181
Registrant Country CHINA

Min Chen

Name Min Chen
Domain dingchengtech.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-12-12
Update Date 2013-02-18
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address JingKou District Xuefu Road No.301 ZhenJiang JiangSu 212013
Registrant Country CHINA
Registrant Fax 86051188780244

min chen

Name min chen
Domain wooolcm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-01
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address xingfujie180hao gaoxiongshi taiwansheng 181181
Registrant Country CHINA

min chen

Name min chen
Domain xn--blqw4qw4av6um49d.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2010-10-29
Update Date 2010-10-29
Registrar Name BIZCN.COM, INC.
Registrant Address chong qing shi yu bei qu long chang jie 64hao 1dan yuan 6-1 chong qing chong qing 000000
Registrant Country CHINA
Registrant Fax 02365316638

min chen

Name min chen
Domain zhaovivi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address xingfujie180hao gaoxiongshi taiwansheng 181181
Registrant Country CHINA

min chen

Name min chen
Domain carrie-drive.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2004-12-01
Update Date 2012-12-16
Registrar Name BIZCN.COM, INC.
Registrant Address Room 20F01, No. 28, Xin Jin Qi SH SH 201206
Registrant Country CHINA
Registrant Fax 862150325099

min chen

Name min chen
Domain xn--tiqr1fi7cn7cgv1d2q7b.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address nanjing nan road , heping district, shenyang da lian shi liao ning 110003
Registrant Country Registrant Phone Number ......... +86.02422716858
Registrant Fax 8602422716858

MIN CHEN

Name MIN CHEN
Domain azdl168.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name ENOM, INC.
Registrant Address GONGRENJIE24-1HAO|1DANYUAN202SHI LINGYUANSHI LIAONINGSHENG 122000
Registrant Country CHINA

min chen

Name min chen
Domain jssuniu.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2007-06-13
Update Date 2013-03-20
Registrar Name BIZCN.COM, INC.
Registrant Address sanxiang road he jia tang an no.24 dong401 suzhou jiangsu 215004
Registrant Country CHINA
Registrant Fax 051268621523

Min Chen

Name Min Chen
Domain wealthcodetraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-05
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 85 Union Street Brunswuck Victoria 3056
Registrant Country AUSTRALIA

Min Chen

Name Min Chen
Domain bcstudybuddy.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name REGISTER.COM, INC.
Registrant Address 80 Forest Rd St. John's, NL NL A1A 1E2
Registrant Country CANADA

min chen

Name min chen
Domain chaussurenikedunks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address you di da jiu dian putian fujian 351100
Registrant Country CHINA

min chen

Name min chen
Domain 0533pfbyy.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address fuzhou changsan zexun dadao458hao fuzhou Fujian 360001
Registrant Country CHINA
Registrant Fax 86059183129555

min chen

Name min chen
Domain zbpfk.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-04-12
Update Date 2013-05-21
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address fuzhou changsan zexun dadao458hao fuzhou Fujian 360001
Registrant Country CHINA
Registrant Fax 86059183129555

min chen

Name min chen
Domain wtuzk.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-06-03
Update Date 2013-06-03
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Guangu shang du 2.3020 wu han HE 430010
Registrant Country CHINA
Registrant Fax 18971191315

min chen

Name min chen
Domain angrybirdsforkids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address you di da jiu dian putian fujian 351100
Registrant Country CHINA

min chen

Name min chen
Domain rfbc88.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Guangu shang du 2.3020 wu han HE 430010
Registrant Country CHINA
Registrant Fax 18971191315

min chen

Name min chen
Domain hanlinxy.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-06
Update Date 2013-08-19
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address hangzhouxihuquwensanlu35hao hangzhou zhe 300134
Registrant Country CHINA
Registrant Fax 865921234567

Min Chen

Name Min Chen
Domain yulongfishing.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Dong Guan Shi Chang An Ming He Dian Zi Guang Chang D2018 Dong Guan Qi Ta 123456
Registrant Country CHINA
Registrant Fax 86076985496582

MIN CHEN

Name MIN CHEN
Domain posun-hk.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address SHEN ZHEN SHI NAN SHANG QU NAN TOU ZHONG SHANG GONG YUAN MIN SHI CHUN TIAN A ZUO QI DUAN YUAN 9A SHENZHEN guang dong 518052
Registrant Country Registrant Phone Number ......... +86.075526610741
Registrant Fax 86075526610741

min chen

Name min chen
Domain cncera.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2005-01-09
Update Date 2013-01-15
Registrar Name BIZCN.COM, INC.
Registrant Address Guangdong Guangdong Guangdong 100000
Registrant Country CHINA
Registrant Fax 075780306575