Ming Chen

We have found 334 public records related to Ming Chen in 31 states . Ethnicity of all people found is Chinese. Education level of all people found is Completed High School. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 79 business registration records connected with Ming Chen in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Personal Services (Services), Agricultural Services (Services), Wholesale Trade - Durable Goods (Products), Health Services (Services), Engineering, Management, Accounting, Research And Related Industries (Services) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Professor. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $65,655.


Ming Long Chen

Name / Names Ming Long Chen
Age 45
Birth Date 1979
Also Known As Ming Long Chan
Person 348 87th St, New York, NY 10128
Phone Number 212-828-2627
Possible Relatives







Previous Address 11 Washington Dr, Cranbury, NJ 08512
551 3rd Ave #24, New York, NY 10016
348 87th St #4B, New York, NY 10128
5063 PO Box, New Brunswick, NJ 08903
1148 Easton Ave #L, Somerset, NJ 08873
11 Hamilton, Cranbury, NJ 08512
Email [email protected]

Ming Chen

Name / Names Ming Chen
Age 50
Birth Date 1974
Person 1319 67th St #1, Brooklyn, NY 11219
Phone Number 718-621-6680
Possible Relatives



Bi Yaob Chenwu



Fu X Chen
Previous Address 1319 67th St #1F, Brooklyn, NY 11219
1379 Bay Ridge Ave #3R, Brooklyn, NY 11219
1319 67th St #2R, Brooklyn, NY 11219
8002 17th Ave, Brooklyn, NY 11214
5106 7th Ave #5, Brooklyn, NY 11220
757 46th St #2F, Brooklyn, NY 11220
Email [email protected]

Ming C Chen

Name / Names Ming C Chen
Age 51
Birth Date 1973
Also Known As Ming H Chen
Person 236 Hillside Ave, Cranford, NJ 07016
Phone Number 908-497-0404
Possible Relatives Meiyong Y Chan




Liewean W Cheng
Liang T Techen

Ningchu L Cheng
Previous Address 14210 Roosevelt Ave #523, Flushing, NY 11354
14210 Roosevelt Ave, Flushing, NY 11354
14210 Roosevelt Ave #221, Flushing, NY 11354
Email [email protected]

Ming Wu Chen

Name / Names Ming Wu Chen
Age 53
Birth Date 1971
Person 16 Ellington Rd #1, Quincy, MA 02170
Phone Number 617-773-9489
Possible Relatives
Previous Address 16 Ellerton Rd, Quincy, MA 02169
16 Fllington, Quincy, MA 02169
16 Fllington Rd, Quincy, MA 02169
38 Park Vale Ave, Allston, MA 02134
38 Parkvale Ave, Allston, MA 02134

Ming W Chen

Name / Names Ming W Chen
Age 54
Birth Date 1970
Person 329 Harvard St, Allston, MA 02134
Phone Number 617-231-5257
Possible Relatives
Previous Address 6 Vernon St #2R, Waltham, MA 02453
1015 Wilder Ave #701, Honolulu, HI 96822
1055 PO Box, Melrose, MA 02176
1008 Lewis O Gray Dr, Saugus, MA 01906
258 Harvard St #133, Brookline, MA 02446
6 Vernon St #2, Waltham, MA 02453
3048 American Dr, Milwaukee, WI 53221
1187 PO Box, Saugus, MA 01906
8 Clark St, Malden, MA 02148
37 Redbud Rd, Piscataway, NJ 08854
536 Wheatland Ave, Bound Brook, NJ 08805

Ming Jer Chen

Name / Names Ming Jer Chen
Age 55
Birth Date 1969
Also Known As Chen Jer
Person 5616 Seabury St, Flushing, NY 11373
Phone Number 212-663-7786
Possible Relatives Lori J Chenkin

Shiaochen Chen
Mingnjer Chen


L I Lichen

Previous Address 5616 Seabury St #2B, Flushing, NY 11373
8100 15th Ave #104, Hyattsville, MD 20783
5616 Seabury St, Elmhurst, NY 11373
1014 Julian Pl, Rockville, MD 20852
518 111th St #52, New York, NY 10025
518 111th St #37, New York, NY 10025
518 111th St, New York, NY 10025
39 Ellsworth Ave, Trenton, NJ 08618
518 111th St #24, New York, NY 10025
5616 Seabury St #2B, Elmhurst, NY 11373
Email [email protected]

Ming Ching Chen

Name / Names Ming Ching Chen
Age 55
Birth Date 1969
Also Known As Ming Kuen Cheng
Person 3380 Red Lion Rd #2F, Philadelphia, PA 19114
Phone Number 215-632-0834
Possible Relatives
Yoke Lan Chen

Yu You Chen

Ze Sui Chen
Zhuopei Chen
Previous Address 12135 Academy Rd, Philadelphia, PA 19154
3400 Red Lion Rd #11C, Philadelphia, PA 19114
122 Elizabeth St #6A, New York, NY 10013
81 Baxter St, New York, NY 10013

Ming Hui Chen

Name / Names Ming Hui Chen
Age 58
Birth Date 1966
Also Known As Hui Ming Chen
Person 938 78th St #1ST, Brooklyn, NY 11228
Phone Number 718-238-5369
Possible Relatives



Guo H Chen
Previous Address 7419 Velleux St, Reunion, FL 34747
938 78th St #1, Brooklyn, NY 11228
16828 Nottingham Way, Surprise, AZ 85374
9688 Wyndbrook Dr, Frisco, TX 75035
338 68th St #2, Brooklyn, NY 11220
93878 St, Brooklyn, NY 11228
33868 St, Brooklyn, NY 11220
33868 St 2nd #R, Brooklyn, NY 11220

Ming Yueh Chen

Name / Names Ming Yueh Chen
Age 59
Birth Date 1965
Person 4545 196th St, Flushing, NY 11358
Phone Number 718-631-3260
Previous Address 14637 59th Ave, Flushing, NY 11355

Ming Hui Chen

Name / Names Ming Hui Chen
Age 60
Birth Date 1964
Also Known As Mean H Chen
Person 79 Grand St #2, New York, NY 10013
Phone Number 718-332-3928
Possible Relatives


Chingyeh Chen




Cy Chen
Previous Address 79 Grand St, New York, NY 10013
2310 13th St #1, Brooklyn, NY 11229
6 Barnyard Ct, Plainsboro, NJ 08536
79 Grand St #2FL, New York, NY 10013
2 Boxwood Ct, Edison, NJ 08820
Barnyard, Plainsboro, NJ 08536
2274 Ryder St, Brooklyn, NY 11234
Boxwood, Edison, NJ 08820
2257 El Sol Ave, Altadena, CA 91001
4201 Camino Real, Los Angeles, CA 90065
6626 Franklin Ave #308, Los Angeles, CA 90028

Ming Yang Chen

Name / Names Ming Yang Chen
Age 64
Birth Date 1960
Also Known As Ming C Chen
Person 3 Passaic Ct, Marlboro, NJ 07746
Phone Number 917-834-0389
Possible Relatives







Previous Address 3564 89th St #1B, Jackson Heights, NY 11372
45 Queens Way, Englishtown, NJ 07726
3536 76th St #328, Flushing, NY 11372

Ming Fu Chen

Name / Names Ming Fu Chen
Age 65
Birth Date 1959
Also Known As Chen M Fu
Person 5645 Burrwood Ave #5, Portage, MI 49002
Phone Number 269-342-6519
Possible Relatives
Hsiayiu Chen





Previous Address 7120 Dorval Rd, Kalamazoo, MI 49009
8740 Elmhurst Ave, Elmhurst, NY 11373
6744 Bratcher St, Portage, MI 49024
6416 Village Green Cir #866, Portage, MI 49024
6416 Village Grn #5, Portage, MI 49024
6416 Village Green Cir #5, Portage, MI 49024

Ming Chen

Name / Names Ming Chen
Age 65
Birth Date 1959
Also Known As Min Chen
Person 20810 8th Ct #206, Miami, FL 33179
Phone Number 305-653-2551
Possible Relatives
Previous Address 20810 8th Ct #105, Miami, FL 33179
20810 8th Ct #206-18, Miami, FL 33179
20810 8th Ct #206, Miami, FL 33179
20810 8th Ct, Miami, FL 33179
1880 181st St #181, North Miami Beach, FL 33162

Ming Sheng Chen

Name / Names Ming Sheng Chen
Age 66
Birth Date 1958
Person 14 New York St, Dover, NH 03820
Phone Number 603-740-8502
Possible Relatives






Previous Address 15320 Booth Memorial Ave #A, Flushing, NY 11355
2 Anne Ave #3, Portsmouth, NH 03801

Ming Yi Chen

Name / Names Ming Yi Chen
Age 70
Birth Date 1954
Also Known As Yiming Chen
Person 301 79th St #21F, New York, NY 10021
Possible Relatives
Yaotseng Chen

Previous Address 3012 79 St, New York, NY 10021
301 79th St #29F, New York, NY 10021

Ming Kwei Chen

Name / Names Ming Kwei Chen
Age 90
Birth Date 1933
Person 5652 Clearview Expy, Oakland Gardens, NY 11364
Phone Number 718-229-2864
Possible Relatives
Previous Address 56 52nd #204, Bayside, NY 11360
4615 Natural Brg, Markham, TX 77456

Ming H Chen

Name / Names Ming H Chen
Age N/A
Person 9643 E PASEO SAN ARDO, TUCSON, AZ 85747

Ming T Chen

Name / Names Ming T Chen
Age N/A
Person 12801 CUMBERLAND CIR, ANCHORAGE, AK 99516

Ming S Chen

Name / Names Ming S Chen
Age N/A
Person 259 Fayette St, Quincy, MA 02170

Ming Yi Chen

Name / Names Ming Yi Chen
Age N/A
Person 13 Kent Sq #21, Brookline, MA 02446

Ming Kuey Chen

Name / Names Ming Kuey Chen
Age N/A
Person 9 Mount Vernon St, Arlington, MA 02476

Ming Y Chen

Name / Names Ming Y Chen
Age N/A
Person 960 E CONSTITUTION DR, GILBERT, AZ 85296
Phone Number 480-855-1820

Ming H Chen

Name / Names Ming H Chen
Age N/A
Person 265 DEL BARCO DR, MOBILE, AL 36607
Phone Number 251-476-6964

Ming Te Chen

Name / Names Ming Te Chen
Age N/A
Person 15012 24th Rd, Whitestone, NY 11357
Phone Number 718-445-3044
Possible Relatives







Wanhsis H Chen
Previous Address 15212 Peck Ave, Flushing, NY 11355
15012 24th Rd, Flushing, NY 11357

Ming Chih Chen

Name / Names Ming Chih Chen
Age N/A
Person 1705 Kingwood Dr, Laredo, TX 78045
Phone Number 310-530-1639
Possible Relatives
Chinhung Hung Chen

Previous Address 1217 Lincoln St, Laredo, TX 78040
2040 248th St, Lomita, CA 90717

Ming Chen

Name / Names Ming Chen
Age N/A
Person 2445 S GAUCHO, MESA, AZ 85202
Phone Number 480-839-6935

Ming L Chen

Name / Names Ming L Chen
Age N/A
Person 26 Highfield Dr, Dix Hills, NY 11746
Possible Relatives

Previous Address 166 Brush Dr, Valley Stream, NY 11581
7503 178th St, Fresh Meadows, NY 11366
13613 59th Ave, Flushing, NY 11355

Ming Cni Chen

Name / Names Ming Cni Chen
Age N/A
Also Known As Ming Chi Chen
Person 42508 PO Box, Lafayette, LA 70504
Possible Relatives
Tsekun Kun Chen
Chuan C Chen

S F Machen
Previous Address 12250 Abrams Rd, Dallas, TX 75243
73018 Alma #2325, Plano, TX 75025
9823 Chandler Ct, Dallas, TX 75243

Ming G Chen

Name / Names Ming G Chen
Age N/A
Person 877 N ALMA SCHOOL RD, CHANDLER, AZ 85224

Ming Hur Chen

Name / Names Ming Hur Chen
Age N/A
Person 14411 Sanford Ave #5K, Flushing, NY 11355
Phone Number 718-461-3973

Ming H Chen

Name / Names Ming H Chen
Age N/A
Person 7815 Royalty Ave, Louisville, KY 40222
Possible Relatives

Ming Qi Chen

Name / Names Ming Qi Chen
Age N/A
Person 44 Henry St, New York, NY 10002
Possible Relatives Fen M Chen

Hsiang Chen

Ming A Chen

Name / Names Ming A Chen
Age N/A
Person 2414 CAHABA FOREST CV, BIRMINGHAM, AL 35242
Phone Number 205-980-2154

Ming T Chen

Name / Names Ming T Chen
Age N/A
Person 2712 E BIGHORN AVE, PHOENIX, AZ 85048
Phone Number 480-759-2359

Ming Chen

Name / Names Ming Chen
Age N/A
Person 910 E CAMPUS DR, TEMPE, AZ 85282

ming Chen

Business Name evergreen settlement company, inc.
Person Name ming Chen
Position company contact
State MD
Address 8919 shady grove court, gaithersburg, MD 20877
SIC Code 504403
Phone Number 301-213-0222
Email [email protected]

ming chen

Business Name Z Power
Person Name ming chen
Position company contact
State VA
Address 3371 laurel drive - blacksburg, BENT MOUNTAIN, 24059 VA
Phone Number
Email [email protected]

Ming Chen

Business Name View Askew Productions
Person Name Ming Chen
Position company contact
State NJ
Address P.O. Box 400, Red Bank, NJ 07701-0400
SIC Code 731103
Phone Number 732-842-6933
Email [email protected]

MING CHEN

Business Name VIEW ASKEW PRODUCTIONS
Person Name MING CHEN
Position company contact
State NJ
Address PO BOX 400, RED BANK, NJ 7701
SIC Code 6541
Phone Number 313-662-1717
Email [email protected]

MING CHEN

Business Name UNION BAR & GRILL INC.
Person Name MING CHEN
Position CEO
Corporation Status Suspended
Agent 915 W CUTTING BLVD, RICHMOND, CA 94804
Care Of 915 W CUTTING BLVD, RICHMOND, CA 94804
CEO MING CHEN 2533 HIGHLAND AVE, OAKLAND, CA 94606
Incorporation Date 2006-12-07

MING CHEN

Business Name UNION BAR & GRILL INC.
Person Name MING CHEN
Position registered agent
Corporation Status Suspended
Agent MING CHEN 915 W CUTTING BLVD, RICHMOND, CA 94804
Care Of 915 W CUTTING BLVD, RICHMOND, CA 94804
CEO MING CHEN2533 HIGHLAND AVE, OAKLAND, CA 94606
Incorporation Date 2006-12-07

Ming Chen

Business Name Tsuis Garden
Person Name Ming Chen
Position company contact
State NJ
Address 6426 Ventnor Ave Ventnor City NJ 08406-2113
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Ming Chen

Business Name Tsui's Garden II
Person Name Ming Chen
Position company contact
State NJ
Address 5028 Wellington Ave Ventnor City NJ 08406-1443
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 609-822-2028
Number Of Employees 3
Annual Revenue 117600

Ming Chen

Business Name Susan Garden II
Person Name Ming Chen
Position company contact
State NJ
Address 5028 Wellington Ave Ventnor City NJ 08406-1443
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Ming Chen

Business Name Pro Sports USA, Co
Person Name Ming Chen
Position company contact
State UT
Address 45 E. Herbert Ave., SLC, UT 84111
SIC Code 581208
Phone Number
Email [email protected]

Ming Chen

Business Name Pro Sports
Person Name Ming Chen
Position company contact
State NY
Address 1025 South Major St., Salt Lake City, NY 84111
SIC Code 731901
Phone Number
Email [email protected]

Ming Chen

Business Name Panda Forest
Person Name Ming Chen
Position company contact
State MI
Address 5216 S Westnedge Ave Portage MI 49002-0405
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 269-382-1128
Fax Number 269-382-1135

Ming Chen

Business Name Panda Buffet Inc
Person Name Ming Chen
Position company contact
State CO
Address 2920 Hart Rd Pueblo CO 81008-1018
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 719-583-8888
Number Of Employees 2
Annual Revenue 52470

Ming Chen

Business Name New York Nails JM Inc
Person Name Ming Chen
Position company contact
State FL
Address 272 3rd St S Saint Petersburg FL 33701-4235
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 727-895-8055

Ming Chen

Business Name New Green Tea
Person Name Ming Chen
Position company contact
State FL
Address PO Box 860006 St Augustine FL 32086-0006
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-823-8699
Number Of Employees 3
Annual Revenue 115200

MING CHEN

Business Name NUTREND HEALTH INSTITUTE, INC.
Person Name MING CHEN
Position CEO
Corporation Status Suspended
Agent ONE INDUSTRY HILLS PARKWAY #226, CITY OF INDUSTRY, CA 91744
Care Of ONE INDUSTRY HILLS PARKWAY #226, CITY OF INDUSTRY, CA 91744
CEO MING CHEN ONE INDUSTRY HILLS PARKWAY #226, CITY OF INDUSTRY, CA 91744
Incorporation Date 2005-09-12

MING CHEN

Business Name NUTREND HEALTH INSTITUTE, INC.
Person Name MING CHEN
Position registered agent
Corporation Status Suspended
Agent MING CHEN ONE INDUSTRY HILLS PARKWAY #226, CITY OF INDUSTRY, CA 91744
Care Of ONE INDUSTRY HILLS PARKWAY #226, CITY OF INDUSTRY, CA 91744
CEO MING CHENONE INDUSTRY HILLS PARKWAY #226, CITY OF INDUSTRY, CA 91744
Incorporation Date 2005-09-12

Ming Chen

Business Name Mo Mo Ya Japanese Restaurant
Person Name Ming Chen
Position company contact
State GA
Address 4300 Buford Dr Buford GA 30518-3458
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-945-1308
Number Of Employees 17
Annual Revenue 776000
Fax Number 770-932-4202
Website www.leesgoldenbuddha.com

Ming Chen

Business Name Ming's Garden
Person Name Ming Chen
Position company contact
State ME
Address 840 Main St Bucksport ME 04416-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 207-469-5930
Number Of Employees 5
Annual Revenue 198000

Ming Chen

Business Name Ming Jie Chen
Person Name Ming Chen
Position company contact
State FL
Address 15880 Summerlin Rd Ste 30 Fort Myers FL 33908-9612
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 239-415-8838

Ming Chen

Business Name Ming Chen MD Inc
Person Name Ming Chen
Position company contact
State HI
Address 55 S Kukui St Ste C109 Honolulu HI 96813-2328
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 808-538-1269

Ming Chen

Business Name Ming Chen Inc
Person Name Ming Chen
Position company contact
State HI
Address 55 S Kukui St # C109 Honolulu HI 96813-2328
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 808-531-8874
Number Of Employees 3
Annual Revenue 924150

Ming Chen

Business Name Mayflower Restaurant
Person Name Ming Chen
Position company contact
State MD
Address 1121 Nelson St Rockville MD 20850-2030
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-279-0806
Email [email protected]
Number Of Employees 1
Annual Revenue 38800

Ming Chen

Business Name Mandarin Express
Person Name Ming Chen
Position company contact
State NC
Address 410 Randolph St Thomasville NC 27360-5123
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 336-476-8888

MING CHEN

Business Name MING MONIQUE INTERNATIONAL, INC.
Person Name MING CHEN
Position registered agent
Corporation Status Suspended
Agent MING CHEN 76 N MERIDITH AVE, PASADENA, CA 91106
Care Of 101 GRANITE ST SUITE H, CORONA, CA 91719
CEO MING CHEN76 N MERIDITH AVE, PASADENA, CA 91106
Incorporation Date 1994-10-04

MING CHEN

Business Name MING MONIQUE INTERNATIONAL, INC.
Person Name MING CHEN
Position CEO
Corporation Status Suspended
Agent 76 N MERIDITH AVE, PASADENA, CA 91106
Care Of 101 GRANITE ST SUITE H, CORONA, CA 91719
CEO MING CHEN 76 N MERIDITH AVE, PASADENA, CA 91106
Incorporation Date 1994-10-04

MING CHEN

Business Name MING CHEN CORP.
Person Name MING CHEN
Position registered agent
Corporation Status Suspended
Agent MING CHEN 828 N CURTIS AVE, ALHAMBRA, CA 91801
Care Of 828 N CURTIS AVE, ALHAMBRA, CA 91801
CEO MING CHEN828 N CURTIS AVE, ALHAMBRA, CA 91801
Incorporation Date 2002-10-28

MING CHEN

Business Name MING CHEN CORP.
Person Name MING CHEN
Position CEO
Corporation Status Suspended
Agent 828 N CURTIS AVE, ALHAMBRA, CA 91801
Care Of 828 N CURTIS AVE, ALHAMBRA, CA 91801
CEO MING CHEN 828 N CURTIS AVE, ALHAMBRA, CA 91801
Incorporation Date 2002-10-28

MING CHEN

Business Name MING CHEN ACUPUNCTURE INC.
Person Name MING CHEN
Position CEO
Corporation Status Active
Agent 939 S ATLANTIC BLVD STE #112, MONTEREY PARK, CA 91754
Care Of 939 S ATLANTIC BLVD STE #112, MONTEREY PARK, CA 91754
CEO MING CHEN 939 S ATLANTIC BLVD STE #112, MONTEREY PARK, CA 91754
Incorporation Date 1996-09-05

MING CHEN

Business Name MING CHEN ACUPUNCTURE INC.
Person Name MING CHEN
Position registered agent
Corporation Status Active
Agent MING CHEN 939 S ATLANTIC BLVD STE #112, MONTEREY PARK, CA 91754
Care Of 939 S ATLANTIC BLVD STE #112, MONTEREY PARK, CA 91754
CEO MING CHEN939 S ATLANTIC BLVD STE #112, MONTEREY PARK, CA 91754
Incorporation Date 1996-09-05

Ming Chen

Business Name King Wok Restaurant
Person Name Ming Chen
Position company contact
State IL
Address 6100 Northwest Hwy Crystal Lake IL 60014-7931
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 815-356-8899
Number Of Employees 7
Annual Revenue 388000
Fax Number 815-356-8912

MING TER CHEN

Business Name K & P FACILITY SERVICE INC.
Person Name MING TER CHEN
Position President
State NV
Address 3556 WYNN RD 3556 WYNN RD, LAS VEGAS, NV 00000
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25321-1996
Creation Date 1996-12-09
Type Foreign Corporation

Ming Chen

Business Name Jade's Lawn Care
Person Name Ming Chen
Position company contact
State NC
Address 1820 Austin Place Ln Winston Salem NC 27127-4682
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 336-771-9994
Number Of Employees 1
Annual Revenue 108640

MING CHEN

Business Name JOHN BROTHERS
Person Name MING CHEN
Position registered agent
Corporation Status Dissolved
Agent MING CHEN 13412 TRACY STREET, BALDWIN PARK, CA 91706
Care Of 13412 TRACY STREET, BALDWIN PARK, CA 91706
CEO MING CHEN13412 TRACY STREET, BALDWIN PARK, CA 91706
Incorporation Date 1994-12-02

MING CHEN

Business Name JOHN BROTHERS
Person Name MING CHEN
Position CEO
Corporation Status Dissolved
Agent 13412 TRACY STREET, BALDWIN PARK, CA 91706
Care Of 13412 TRACY STREET, BALDWIN PARK, CA 91706
CEO MING CHEN 13412 TRACY STREET, BALDWIN PARK, CA 91706
Incorporation Date 1994-12-02

Ming Chen

Business Name Ichiban Japanese Cuisine
Person Name Ming Chen
Position company contact
State NY
Address 702 Freedom Plains Rd Poughkeepsie NY 12603-6710
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 9
Annual Revenue 396000
Fax Number 845-452-6789

Ming Chen

Business Name Hong Kong Chinese Restaurant
Person Name Ming Chen
Position company contact
State FL
Address 2525 S Monroe St # 26 Tallahassee FL 32301-6353
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 850-877-9930
Number Of Employees 4
Annual Revenue 155200

MING CHEN

Business Name HAINAN DEPREX (U.S.A.) INC.
Person Name MING CHEN
Position registered agent
Corporation Status Dissolved
Agent MING CHEN 3019 CORDOVA CT, WEST COVINA, CA 91791
Care Of 3019 CORDOVA CT, WEST COVINA, CA 91791
CEO MING CHEN3019 CORDOVA CT, WEST COVINA, CA 91791
Incorporation Date 1993-11-15

MING CHEN

Business Name HAINAN DEPREX (U.S.A.) INC.
Person Name MING CHEN
Position CEO
Corporation Status Dissolved
Agent 3019 CORDOVA CT, WEST COVINA, CA 91791
Care Of 3019 CORDOVA CT, WEST COVINA, CA 91791
CEO MING CHEN 3019 CORDOVA CT, WEST COVINA, CA 91791
Incorporation Date 1993-11-15

Ming Chen

Business Name Golden City
Person Name Ming Chen
Position company contact
State AL
Address 4647 Highway 280 S Ste K Birmingham AL 35242-5032
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-991-3197
Number Of Employees 7
Annual Revenue 213400

MING TER CHEN

Business Name GRANDNESS INTERNATIONAL, INC.
Person Name MING TER CHEN
Position Secretary
State NV
Address 3556 WYNN ROAD 3556 WYNN ROAD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4784-2000
Creation Date 2000-02-23
Type Domestic Corporation

MING TER CHEN

Business Name GRANDNESS INTERNATIONAL, INC.
Person Name MING TER CHEN
Position President
State NV
Address 3556 WYNN ROAD 3556 WYNN ROAD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4784-2000
Creation Date 2000-02-23
Type Domestic Corporation

MING TER CHEN

Business Name GRANDNESS INTERNATIONAL, INC.
Person Name MING TER CHEN
Position Treasurer
State NV
Address 3556 WYNN ROAD 3556 WYNN ROAD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4784-2000
Creation Date 2000-02-23
Type Domestic Corporation

MING T CHEN

Business Name GRACE RELIANT DEVELOPMENT LLC
Person Name MING T CHEN
Position Mmember
State NV
Address 3556 WYNN RD. 3556 WYNN RD., LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2167-1997
Creation Date 1997-06-12
Expiried Date 2027-06-12
Type Domestic Limited-Liability Company

Ming Chen

Business Name Fresh Wok Restaurant
Person Name Ming Chen
Position company contact
State NJ
Address 251 Stuyvesant Ave Newark NJ 07106-3016
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

MING CHEN

Business Name EVERGREEN GARDEN HOMEOWNER'S ASSOCIATION, INC
Person Name MING CHEN
Position CEO
Corporation Status Active
Agent 25 N 4TH ST #B, ALHAMBRA, CA 91801
Care Of 25 N 4TH ST #B, ALHAMBRA, CA 91801
CEO MING CHEN 25 N 4TH ST #B, ALHAMBRA, CA 91801
Incorporation Date 1987-02-23
Corporation Classification Mutual Benefit

MING CHEN

Business Name EVERGREEN GARDEN HOMEOWNER'S ASSOCIATION, INC
Person Name MING CHEN
Position registered agent
Corporation Status Active
Agent MING CHEN 25 N 4TH ST #B, ALHAMBRA, CA 91801
Care Of 25 N 4TH ST #B, ALHAMBRA, CA 91801
CEO MING CHEN25 N 4TH ST #B, ALHAMBRA, CA 91801
Incorporation Date 1987-02-23
Corporation Classification Mutual Benefit

MING CHEN

Business Name DESIGN FOR DIGITAL MEDIA, INC.
Person Name MING CHEN
Position registered agent
Corporation Status Suspended
Agent MING CHEN 1305 S CHARLOTTE AVE, SAN GABRIEL, CA 91776
Care Of 1305 S CHARLOTTE AVE, SAN GABRIEL, CA 91776
CEO MING CHEN1305 S CHARLOTTE AVE, SAN GABRIEL, CA 91776
Incorporation Date 1994-01-19

MING CHEN

Business Name DESIGN FOR DIGITAL MEDIA, INC.
Person Name MING CHEN
Position CEO
Corporation Status Suspended
Agent 1305 S CHARLOTTE AVE, SAN GABRIEL, CA 91776
Care Of 1305 S CHARLOTTE AVE, SAN GABRIEL, CA 91776
CEO MING CHEN 1305 S CHARLOTTE AVE, SAN GABRIEL, CA 91776
Incorporation Date 1994-01-19

MING CHEN

Business Name DEEPVAPES INC
Person Name MING CHEN
Position registered agent
Corporation Status Active
Agent MING CHEN 604 N NEW AVE #G, MONTEREY PARK, CA 91755
Care Of 604 N NEW AVE #G, MONTEREY PARK, CA 91755
Incorporation Date 2013-10-09

Ming Chen

Business Name Chinese Native Products LTD
Person Name Ming Chen
Position company contact
State NY
Address 393 W Broadway New York NY 10012-4397
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number
Number Of Employees 11
Annual Revenue 9534400
Fax Number 212-925-2140
Website www.pearlriver.com

Ming Chen

Business Name Chinese Food
Person Name Ming Chen
Position company contact
State NC
Address 1119 Main St Scotland Neck NC 27874-1257
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 252-826-0888

Ming Chen

Business Name China Ruby
Person Name Ming Chen
Position company contact
State NJ
Address 2179 Springfield Ave Vauxhall NJ 07088-1233
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Ming Chen

Business Name Chen Architects Intl
Person Name Ming Chen
Position company contact
State AZ
Address 8940 N 19th Ave # 100 Phoenix AZ 85021-4209
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 602-371-1900
Number Of Employees 3
Annual Revenue 439410

Ming Chen

Business Name Chen Architects Intl
Person Name Ming Chen
Position company contact
State AZ
Address 877 N Alma School Rd Chandler AZ 85224-3662
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 480-792-1200
Number Of Employees 5
Annual Revenue 1055700

Ming Chen

Business Name Charlie Chiang's Restaurant
Person Name Ming Chen
Position company contact
State DC
Address 4250 Connecticut Ave NW Washington DC 20008-1173
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 202-966-1916
Number Of Employees 13
Annual Revenue 448800
Fax Number 202-363-0016

MING QUN CHEN

Business Name CHINA STONE COMPANY
Person Name MING QUN CHEN
Position registered agent
State GA
Address 2887 N DECATUR RD STE A AND B, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-29
Entity Status Active/Compliance
Type CEO

MING CHEN

Business Name CHEN, MING
Person Name MING CHEN
Position company contact
State MD
Address 8 russell avenue, GAITHERSBURG, MD 20877
SIC Code 573403
Phone Number
Email [email protected]

MING CHEN

Business Name BUDDING SCIENTIST, INC.
Person Name MING CHEN
Position CEO
Corporation Status Suspended
Agent 1305 S CHARLOTTE AVENUE, SAN GABRIEL, CA 91776
Care Of 23236 LYONS AVE, SUITE 202, SANTA CLARITA, CA 91321-5007
CEO MING CHEN 1305 S CHARLOTTE AVENUE, SAN GABRIEL, CA 91776
Incorporation Date 1998-01-22

MING CHEN

Business Name BUDDING SCIENTIST, INC.
Person Name MING CHEN
Position registered agent
Corporation Status Suspended
Agent MING CHEN 1305 S CHARLOTTE AVENUE, SAN GABRIEL, CA 91776
Care Of 23236 LYONS AVE, SUITE 202, SANTA CLARITA, CA 91321-5007
CEO MING CHEN1305 S CHARLOTTE AVENUE, SAN GABRIEL, CA 91776
Incorporation Date 1998-01-22

Ming Chen

Business Name Accusys International Cor
Person Name Ming Chen
Position company contact
State MD
Address 172 West St, Gaithersburg, MD 21401
Phone Number
Email [email protected]
Title Chief Executive Officer

MING CHIA CHEN

Person Name MING CHIA CHEN
Filing Number 148412800
Position PRESIDENT
State TX
Address 9211 PETERSHAM DR, HOUSTON TX 77031

MING CHEN

Person Name MING CHEN
Filing Number 801167807
Position DIRECTOR
State AZ
Address 877 N. ALMA SCHOOL RD, CHANDLER AZ 85224

MING CHEN

Person Name MING CHEN
Filing Number 801167807
Position VICE PRESIDENT
State AZ
Address 877 N. ALMA SCHOOL RD, CHANDLER AZ 85224

ming kit chen

Person Name ming kit chen
Filing Number 800895375
Position Director
State TX
Address 13502 agarita ln, houston TX 77083

MING F CHEN

Person Name MING F CHEN
Filing Number 800832039
Position DIRECTOR
State TX
Address 3138 SLEEPY HOLLOW DR, SUGAR LAND TX 77479

MING F CHEN

Person Name MING F CHEN
Filing Number 800832039
Position PRESIDENT
State TX
Address 3138 SLEEPY HOLLOW DR, SUGAR LAND TX 77479

MING GUANG CHEN

Person Name MING GUANG CHEN
Filing Number 800772734
Position PRESIDENT
State TX
Address WEST SAM HOUSTON SOUTH PKY, #196, HOUSTON TX 77072

MING JUN CHEN

Person Name MING JUN CHEN
Filing Number 800712812
Position Director
State TX
Address 9415 BELLAIRE #78, HOUSTON TX 77036

MING CHENG CHEN

Person Name MING CHENG CHEN
Filing Number 800686915
Position DIRECTOR
State TX
Address 4515 DEVONSHIRE STREET, SUGAR LAND TX 77479

MING YU CHEN

Person Name MING YU CHEN
Filing Number 800542401
Position MANAGER
State TX
Address 1427 NEW CEDARS, HOUSTON TX 77062

MING CHEN

Person Name MING CHEN
Filing Number 800377895
Position Director
State TX
Address 11703 LAKESIDE PLACE DR, HOUSTON TX 77077

MING LONG CHEN

Person Name MING LONG CHEN
Filing Number 800261531
Position Director
State TX
Address 5870 RANCHESTER ROAD #700, HOUSTON TX 77036

Ming Chia Chen

Person Name Ming Chia Chen
Filing Number 125455300
Position P
State TX
Address 9211 PETERSHAM DR, Houston TX 77031

Ming Chia Chen

Person Name Ming Chia Chen
Filing Number 125455300
Position Director
State TX
Address 9211 PETERSHAM DR, Houston TX 77031

MING PAUL CHEN

Person Name MING PAUL CHEN
Filing Number 135620400
Position PRESIDENT
State TX
Address 7111 1ST LN, Mcallen TX 78504

MING PAUL CHEN

Person Name MING PAUL CHEN
Filing Number 135620400
Position Director
State TX
Address 7111 1ST LN, Mcallen TX 78504

MING JAU CHEN

Person Name MING JAU CHEN
Filing Number 800006820
Position DIRECTOR
State TX
Address 518 GINGHAM DR., HOUSTON TX 77024

MING GUANG CHEN

Person Name MING GUANG CHEN
Filing Number 800772734
Position DIRECTOR
State TX
Address WEST SAM HOUSTON SOUTH PKY, #196, HOUSTON TX 77072

Chen Jin Ming

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Eligibility Specialist
Name Chen Jin Ming
Annual Wage $43,666

Chen Ming Z

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Library Associate
Name Chen Ming Z
Annual Wage $69,040

Chen Ming

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $77,929

Chen Lin Ming

State GA
Calendar Year 2018
Employer Augusta University
Job Title Student Srvs Parapro/Professio
Name Chen Lin Ming
Annual Wage $31,924

Chen Ming

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $89,231

Chen Lin Ming

State GA
Calendar Year 2017
Employer Augusta University
Job Title Student Srvs Parapro/Professio
Name Chen Lin Ming
Annual Wage $30,175

Chen Ming

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $77,941

Chen Lin Ming

State GA
Calendar Year 2016
Employer Augusta University
Job Title Student Services Professional
Name Chen Lin Ming
Annual Wage $1,068

Chen Ming

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $90,888

Chen Ming

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $75,394

Chen Ming

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $79,112

Chen Ming

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $73,824

Chen Ming

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $70,824

Chen Ming

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Professor
Name Chen Ming
Annual Wage $65,381

Chen Ming Z

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Library Associate
Name Chen Ming Z
Annual Wage $67,732

Chen Zhi Ming

State FL
Calendar Year 2017
Employer South Florida Water Management District
Name Chen Zhi Ming
Annual Wage $111,622

Chen Zhi Ming

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Chen Zhi Ming
Annual Wage $114,234

Chen Ming

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Chen Ming
Annual Wage $95,947

Chen Zhi Ming

State FL
Calendar Year 2015
Employer South Florida Water Management District
Name Chen Zhi Ming
Annual Wage $110,170

Chen Ming

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Post Doc Fel 1
Name Chen Ming
Annual Wage $5,377

Chen Ming

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Chen Ming
Annual Wage $11,066

Chen Ming

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Chen Ming
Annual Wage $38,655

Chen Ming

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Chen Ming
Annual Wage $38,654

Chen Ming T

State AZ
Calendar Year 2018
Employer Ahcccs
Job Title Database Spv
Name Chen Ming T
Annual Wage $85,030

Chen Ming

State AZ
Calendar Year 2017
Employer Ahcccs
Job Title Database Spv
Name Chen Ming
Annual Wage $83,781

Chen Ming

State AZ
Calendar Year 2016
Employer Ahcccs
Job Title Database Spv
Name Chen Ming
Annual Wage $83,781

Chen Ming

State AZ
Calendar Year 2015
Employer Ahcccs
Job Title Database Spv
Name Chen Ming
Annual Wage $83,781

Chen Ming

State AL
Calendar Year 2018
Employer University of Auburn
Name Chen Ming
Annual Wage $100,433

Chen Ming

State FL
Calendar Year 2017
Employer South Florida Water Management District
Name Chen Ming
Annual Wage $92,394

Chen Ming

State AL
Calendar Year 2017
Employer University of Auburn
Name Chen Ming
Annual Wage $93,333

Chen Ming Z

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Library Associate
Name Chen Ming Z
Annual Wage $69,435

Chen Ming

State IL
Calendar Year 2018
Employer Department Of Central Management Services
Name Chen Ming
Annual Wage $100

Chen Ming

State NY
Calendar Year 2017
Employer Dept Labor - Manpower
Name Chen Ming
Annual Wage $50,719

Chen Ming

State NY
Calendar Year 2017
Employer Department Of Labor
Job Title Labor Svs Rep
Name Chen Ming
Annual Wage $40,358

Chen Ming H

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Computer Specialist
Name Chen Ming H
Annual Wage $114,493

Chen Ming

State NY
Calendar Year 2017
Employer Boces-Albany Schenect Schohari
Name Chen Ming
Annual Wage $58,047

Chen Ming

State NY
Calendar Year 2016
Employer Suny At Stonybrook-hospital
Name Chen Ming
Annual Wage $96,914

Chen Ming

State NY
Calendar Year 2016
Employer Stonybrook Hospital Payroll
Job Title Assoc Faclts Pg Coord
Name Chen Ming
Annual Wage $99,427

Chen Xing Ming

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Chen Xing Ming
Annual Wage $114,802

Chen Jin Ming

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Chen Jin Ming
Annual Wage $40,665

Chen Ming H

State NY
Calendar Year 2016
Employer Div. Of Instr. & Info. Tech.
Job Title Computer Specl Software
Name Chen Ming H
Annual Wage $105,835

Chen Ming

State NY
Calendar Year 2016
Employer Dept Labor - Manpower
Name Chen Ming
Annual Wage $50,469

Chen Ming

State NY
Calendar Year 2016
Employer Department Of Labor
Job Title Labor Svs Rep
Name Chen Ming
Annual Wage $52,709

Chen Ming H

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Computer Specialist
Name Chen Ming H
Annual Wage $106,905

Chen Ming Z

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Library Associate
Name Chen Ming Z
Annual Wage $69,608

Chen Ming

State NY
Calendar Year 2016
Employer Boces-albany Schenect Schohari
Name Chen Ming
Annual Wage $68,891

Chen Ming

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title Assoc Faclts Pg Coord
Name Chen Ming
Annual Wage $95,840

Chen Xing Ming

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Chen Xing Ming
Annual Wage $104,661

Chen Jin Ming

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Chen Jin Ming
Annual Wage $41,887

Chen Bao Ming

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Student Aide
Name Chen Bao Ming
Annual Wage $69

Chen Ming

State NY
Calendar Year 2015
Employer Dept Labor - Manpower
Name Chen Ming
Annual Wage $50,541

Chen Ming

State NY
Calendar Year 2015
Employer Department Of Labor
Job Title Labor Svs Rep
Name Chen Ming
Annual Wage $49,589

Chen Ming H

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Computer Specialist
Name Chen Ming H
Annual Wage $111,103

Chen Ming

State NY
Calendar Year 2015
Employer Boces-albany Schenect Schohari
Name Chen Ming
Annual Wage $62,515

Chen Ming

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Postdoctoral Researcher
Name Chen Ming
Annual Wage $48,692

Chen Ming

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Postdoctoral Researcher
Name Chen Ming
Annual Wage $4,435

Chen Ming

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Chen Ming
Annual Wage $17,914

Chen Ming

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Chen Ming
Annual Wage $7,039

Chen Ming

State NY
Calendar Year 2015
Employer Suny At Stonybrook-hospital
Name Chen Ming
Annual Wage $93,770

Chen Ming

State AL
Calendar Year 2016
Employer University Of Auburn
Name Chen Ming
Annual Wage $19,445

Ming Y Chen

Name Ming Y Chen
Address 3118 Gracefield Rd Silver Spring MD 20904-7845 APT T11-7869
Phone Number 301-937-7213
Gender Female
Date Of Birth 1934-02-10
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming Chen

Name Ming Chen
Address 2549 Aisquith St Baltimore MD 21218 -4816
Phone Number 646-431-8300
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming Chen

Name Ming Chen
Address 2317 Courtney Circle Ct Ann Arbor MI 48103 APT 99-8986
Phone Number 734-693-5904
Email [email protected]
Gender Unknown
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 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming D Chen

Name Ming D Chen
Address 6608 Heatherton Ct Tampa FL 33617 -3211
Phone Number 863-670-5929
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming Chen

Name Ming Chen
Address 3120 Collins Ave Miami Beach FL 33140-4155 APT 609-4145
Phone Number 917-662-3502
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, MING

Name CHEN, MING
Amount 2238.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12952516016
Application Date 2012-05-17
Contributor Occupation MFG ASSOCIATE
Contributor Employer MEDIMMUNE
Organization Name Medimmune Inc
Contributor Gender F
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 23102 Timber Creek Ln CLARKSBURG MD

CHEN, MING

Name CHEN, MING
Amount 2000.00
To John Thune (R)
Year 2006
Transaction Type 15
Filing ID 27020050079
Application Date 2006-10-18
Contributor Gender F
Recipient Party R
Recipient State SD
Committee Name Friends of John Thune
Seat federal:senate

CHEN, MING HUI

Name CHEN, MING HUI
Amount 2000.00
To Jim Himes (D)
Year 2012
Transaction Type 15
Filing ID 11931850246
Application Date 2011-06-29
Contributor Occupation Physician
Contributor Employer Children's Hospital Boston
Organization Name Children's Hospital Boston
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 11 Arlington Rd CHESTNUT HILL MA

CHEN, MING DR MD

Name CHEN, MING DR MD
Amount 1000.00
To Charles Djou (R)
Year 2010
Transaction Type 15
Filing ID 10991753941
Application Date 2010-10-09
Contributor Occupation Physician
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State HI
Committee Name Djou for Hawaii
Seat federal:house
Address 81 Moaniala Pl HONOLULU HI

CHEN, MING

Name CHEN, MING
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931254694
Application Date 2008-03-06
Contributor Occupation Executive VP Marketing
Contributor Employer EF Education First
Organization Name EF Education First
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8 Clovelly Path Ground Floor East MID LEVELS ZZ

CHEN, MING PEI HU

Name CHEN, MING PEI HU
Amount 500.00
To SHINODA, PHILLIP
Year 2006
Application Date 2006-09-16
Contributor Occupation ACCOUNT EXECUTIVE
Contributor Employer CHASE BANK
Organization Name CHASE BANK
Recipient Party D
Recipient State TX
Seat state:lower

CHEN, MING

Name CHEN, MING
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020440318
Application Date 2005-07-29
Contributor Occupation CHAIRMAN
Contributor Employer PEOPLE'S STAR RESTAURANT
Organization Name People's Star Restaurant
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

CHEN, MING HUNG MR

Name CHEN, MING HUNG MR
Amount 300.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971384248
Application Date 2011-11-08
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 304 N Ashview Lane WILMINGTON DE

CHEN, MING HUNG MR

Name CHEN, MING HUNG MR
Amount 300.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29935590939
Application Date 2009-11-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 304 N Ashview Lane WILMINGTON DE

CHEN, MING HUNG MR

Name CHEN, MING HUNG MR
Amount 300.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931666299
Application Date 2010-09-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 304 N Ashview Lane WILMINGTON DE

CHEN, MING HUNG MR

Name CHEN, MING HUNG MR
Amount 300.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28931621054
Application Date 2008-04-14
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 304 N Ashview Lane WILMINGTON DE

CHEN, MING H MR

Name CHEN, MING H MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26970031159
Application Date 2005-12-29
Contributor Occupation FARMER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

CHEN, MING H MR

Name CHEN, MING H MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 27930096978
Application Date 2006-12-20
Contributor Occupation FARMER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

CHEN, MING H MR

Name CHEN, MING H MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 25980363305
Application Date 2004-12-22
Contributor Occupation FARMER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

CHEN, MING

Name CHEN, MING
Amount 250.00
To GREEN, JOSH
Year 2010
Application Date 2009-03-30
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State HI
Seat state:upper
Address 81 MOANIALA PL HONOLULU HI

CHEN, MING H MR

Name CHEN, MING H MR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961366393
Application Date 2004-04-29
Contributor Occupation OWNER/GROWER
Contributor Employer CHEN MUSHROOM FARM
Organization Name Chen Mushroom Farm
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2 NOBLE RD CHRISTIANA PA

CHEN, MING HUNG MR

Name CHEN, MING HUNG MR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28931621054
Application Date 2008-04-14
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 304 N Ashview Lane WILMINGTON DE

CHEN, MING

Name CHEN, MING
Amount 200.00
To KIDO, NOLAN Y
Year 2006
Application Date 2006-06-14
Contributor Occupation MD
Recipient Party R
Recipient State HI
Seat state:lower

CHEN, MING KEN

Name CHEN, MING KEN
Amount 150.00
To OWEN, BRAD
Year 20008
Application Date 2007-12-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Seat state:governor
Address 1311 S MASS ST APT 1105 SEATTLE WA

CHEN, MING REN

Name CHEN, MING REN
Amount 59.00
To OWEN, BRAD
Year 20008
Application Date 2007-12-13
Recipient Party D
Recipient State WA
Seat state:governor
Address 1311 S MASS ST SEATTLE WA

CHEN, MING

Name CHEN, MING
Amount 50.00
To OKUBO, TRACY (HANAYO Y L)
Year 2006
Application Date 2006-06-13
Contributor Occupation MD
Recipient Party R
Recipient State HI
Seat state:lower
Address 55 S KUKUI ST C109 HONOLULU HI

CHEN, MING K

Name CHEN, MING K
Amount 36.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-11
Contributor Occupation NURSE PRACTITIONER
Contributor Employer SEATTLE-KING COUNTY HEALTH DEPT
Organization Name SEATTLE-KING COUNTY HEALTH DEPT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

CHEN, MING

Name CHEN, MING
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-11-04
Contributor Occupation NURSE PRACTITIONER
Contributor Employer KING COUNTY
Recipient Party D
Recipient State WA
Seat state:governor
Address 112 N 83RD ST SEATTLE WA

CHEN, MING

Name CHEN, MING
Amount 25.00
To LEWIS, JASON M
Year 2010
Application Date 2010-10-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 20 ARBOR LN WINCHESTER MA

CHEN YING Q & MING H ZHANG

Name CHEN YING Q & MING H ZHANG
Address 8 Meadow Lark Drive Milford DE 19963
Value 4000
Landvalue 4000
Buildingvalue 67400

CHEN , YI MING

Name CHEN , YI MING
Address 3239 PHILIP AVENUE, NY 10465
Value 602000
Full Value 602000
Block 5477
Lot 134
Stories 3

CHEN , YI MING

Name CHEN , YI MING
Address 385 BEDFORD PARK BLVD, NY 10458
Value 330000
Full Value 330000
Block 3280
Lot 4
Stories 3

CHEN CHUNG & MING Y TRUSTEES

Name CHEN CHUNG & MING Y TRUSTEES
Physical Address 26 OLD YORK ROAD
Owner Address 26 OLD YORK ROAD
Sale Price 190000
Ass Value Homestead 247900
County hunterdon
Address 26 OLD YORK ROAD
Value 388100
Net Value 388100
Land Value 140200
Prior Year Net Value 451800
Transaction Date 2002-04-10
Property Class Residential
Deed Date 1984-12-11
Price 190000

CHEN CHUNG & MING

Name CHEN CHUNG & MING
Physical Address 509 BARTON LN
Owner Address 509 BARTON LN
Sale Price 510000
Ass Value Homestead 554300
County somerset
Address 509 BARTON LN
Value 717800
Net Value 717800
Land Value 163500
Prior Year Net Value 723700
Transaction Date 2013-01-27
Property Class Residential
Deed Date 2010-08-18
Sale Assessment 757100
Price 510000

CHEN MING KONG

Name CHEN MING KONG
Physical Address 208 PANDORA DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 11045 MELVIN AVE, NORTHRIDGE, CA 91326
County Polk
Land Code Vacant Residential
Address 208 PANDORA DR, INDIAN LAKE ESTATES, FL 33855

CHEN MING HUA

Name CHEN MING HUA
Physical Address 452 SOUTH OLD DIXIE HWY, LADY LAKE FL, FL 32159
County Lake
Year Built 2008
Area 1440
Land Code Single Family
Address 452 SOUTH OLD DIXIE HWY, LADY LAKE FL, FL 32159

CHEN MING HAU & PAUL KERNAN

Name CHEN MING HAU & PAUL KERNAN
Physical Address 2945 ARBOR RIDGE BLVD, FRUITLAND PARK FL, FL 34731
County Lake
Year Built 1991
Area 1380
Land Code Mobile Homes
Address 2945 ARBOR RIDGE BLVD, FRUITLAND PARK FL, FL 34731

CHEN MING CHUAN

Name CHEN MING CHUAN
Physical Address 06030 N MAROON WAY, BEVERLY HILLS, FL 34464
County Citrus
Land Code Vacant Residential
Address 06030 N MAROON WAY, BEVERLY HILLS, FL 34464

CHEN MING CHIU

Name CHEN MING CHIU
Physical Address 12755 SE 92ND COURT RD, SUMMERFIELD, FL 34491
Owner Address 12755 SE 92ND COURT RD, SUMMERFIELD, FL 34491
Sale Price 100
Sale Year 2012
Ass Value Homestead 152193
Just Value Homestead 154742
County Marion
Year Built 2001
Area 2082
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12755 SE 92ND COURT RD, SUMMERFIELD, FL 34491
Price 100

CHEN MING &

Name CHEN MING &
Physical Address 1112 PRIMROSE LN, WELLINGTON, FL 33414
Owner Address 1255 MAYVIEW WAY, WELLINGTON, FL 33414
County Palm Beach
Year Built 2000
Area 2114
Land Code Single Family
Address 1112 PRIMROSE LN, WELLINGTON, FL 33414

CHEN MING

Name CHEN MING
Address 135-28 82 AVENUE, NY 11435
Value 597000
Full Value 597000
Block 9668
Lot 11
Stories 3

CHEN MING

Name CHEN MING
Physical Address 2903 PADDINGTON WAY, KISSIMMEE, FL 34747
Owner Address 2295 S HIAWASSEE RD #212, ORLANDO, FL 32835
County Osceola
Year Built 1992
Area 2200
Land Code Single Family
Address 2903 PADDINGTON WAY, KISSIMMEE, FL 34747

CHEN MING

Name CHEN MING
Physical Address 7116 HARBOR HEIGHTS DR, ORLANDO, FL 32835
Owner Address CHEN SHIRLEY, ORLANDO, FLORIDA 32835
County Orange
Year Built 1982
Area 1464
Land Code Single Family
Address 7116 HARBOR HEIGHTS DR, ORLANDO, FL 32835

CHEN MING

Name CHEN MING
Physical Address 1769 MORNING SKY DR, WINTER GARDEN, FL 34787
Owner Address CHEN AI QI HUANG, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 146437
Just Value Homestead 146547
County Orange
Year Built 2004
Area 2895
Land Code Single Family
Address 1769 MORNING SKY DR, WINTER GARDEN, FL 34787

CHEN MING

Name CHEN MING
Physical Address 808 HIGH ST, LADY LAKE FL, FL 32159
County Lake
Year Built 2002
Area 960
Land Code Mobile Homes
Address 808 HIGH ST, LADY LAKE FL, FL 32159

CHEN MING

Name CHEN MING
Physical Address 704 CHUCK ST, LADY LAKE FL, FL 32159
County Lake
Year Built 1989
Area 960
Land Code Mobile Homes
Address 704 CHUCK ST, LADY LAKE FL, FL 32159

CHEN MING

Name CHEN MING
Physical Address 7148 HAMILTON PARK BLVD, TAMPA, FL 33615
Owner Address 7148 HAMILTON PARK BLVD, TAMPA, FL 33615
Ass Value Homestead 160552
Just Value Homestead 177701
County Hillsborough
Year Built 2002
Area 3425
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7148 HAMILTON PARK BLVD, TAMPA, FL 33615

CHEN JIN MING

Name CHEN JIN MING
Physical Address 7997 SHADDOCK DR, BOYNTON BEACH, FL 33436
Owner Address 7997 SHADDOCK DR, BOYNTON BEACH, FL 33436
Ass Value Homestead 193230
Just Value Homestead 203000
County Palm Beach
Year Built 2010
Area 2961
Land Code Single Family
Address 7997 SHADDOCK DR, BOYNTON BEACH, FL 33436

CHEN DE MING

Name CHEN DE MING
Physical Address 3737 ESPLANADE WAY, TALLAHASSEE, FL 32311
Owner Address 3737 ESPLANADE WAY, TALLAHASSEE, FL 32311
County Leon
Year Built 2004
Area 2537
Land Code Single Family
Address 3737 ESPLANADE WAY, TALLAHASSEE, FL 32311

CHEN CHUNG MING

Name CHEN CHUNG MING
Physical Address 9355 SW 8TH ST, BOCA RATON, FL 33428
Owner Address 9300 SW 8TH ST APT 107, BOCA RATON, FL 33428
Ass Value Homestead 37832
Just Value Homestead 41200
County Palm Beach
Year Built 1975
Area 918
Land Code Condominiums
Address 9355 SW 8TH ST, BOCA RATON, FL 33428

CHEN CHOU MING YUEH

Name CHEN CHOU MING YUEH
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 28121 HIGHRIDGE RD APT 311, RANCHO PALOS VERDES, CA 90275
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

CHEN MING

Name CHEN MING
Physical Address 8422 ARBOR GATE CT, ORLANDO, FL 32819
Owner Address CHEN SHIRLEY, ORLANDO, FLORIDA 32835
County Orange
Year Built 1988
Area 3624
Land Code Single Family
Address 8422 ARBOR GATE CT, ORLANDO, FL 32819

CHEN CHOU MING AND

Name CHEN CHOU MING AND
Physical Address 93 PRITCHARD DR,, FL
Owner Address AN MEI CHEN, CHINO HILLS, CA 91709
County Flagler
Land Code Vacant Residential
Address 93 PRITCHARD DR,, FL

CHEN MING

Name CHEN MING
Address 82 AVENUE, NY
Value 59352
Full Value 59352
Block 9668
Lot 210

CHEN MING L

Name CHEN MING L
Address 733 49 STREET, NY 11220
Value 920000
Full Value 920000
Block 777
Lot 66
Stories 2

CHEN RONG XIE & MING WANG YAO

Name CHEN RONG XIE & MING WANG YAO
Address 6034 Jester Drive Garland TX 75044
Value 68470
Landvalue 25000
Buildingvalue 68470

CHEN QIU MING

Name CHEN QIU MING
Address 8722 Eleanor Court Largo FL 33771
Type Condo
Price 20000

CHEN QIAO MING

Name CHEN QIAO MING
Address 841 50th Street Brooklyn NY 11220
Value 953000
Landvalue 12632

CHEN MING T WANG

Name CHEN MING T WANG
Address 2700 Bellforest Court #105 Vienna VA
Value 50000
Landvalue 50000
Buildingvalue 202440
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

CHEN MING LI

Name CHEN MING LI
Address 206-28 45th Road Queens NY 11361
Value 816000
Landvalue 19652

CHEN MING LEE

Name CHEN MING LEE
Address 5880 W Sample Road #5-202 Pompano Beach FL 33067
Value 13760
Landvalue 13760
Buildingvalue 123850

CHEN MING L

Name CHEN MING L
Address 733 49th Street Brooklyn NY 11220
Value 1023000
Landvalue 13265

CHEN MING JIAN

Name CHEN MING JIAN
Address Keoawa Place Kahului HI
Value 664200
Landvalue 664200

CHEN MING HUA

Name CHEN MING HUA
Address 84-06 150th Street Queens NY 11435
Value 709000
Landvalue 19944

CHEN MING CHUAN

Name CHEN MING CHUAN
Address 6030 N Maroon Way Beverly Hills FL
Value 15725
Landvalue 15725
Landarea 46,671 square feet
Type Residential Property

CHEN MING HUA

Name CHEN MING HUA
Address 84-06 150 STREET, NY 11435
Value 652000
Full Value 652000
Block 9741
Lot 139
Stories 2

CHEN MING BE CHANG

Name CHEN MING BE CHANG
Address 61 Oak Square Avenue Boston MA 02135
Value 148100
Landvalue 148100
Buildingvalue 280600
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

CHEN MING

Name CHEN MING
Address 135-28 82nd Avenue Queens NY 11435
Value 672000
Landvalue 19888

CHEN MING

Name CHEN MING
Address 1743 73rd Street Brooklyn NY 11204
Value 630000
Landvalue 11327

MING SHA CHEN

Name MING SHA CHEN
Address 33-15 255 STREET, NY 11363
Value 541000
Full Value 541000
Block 8152
Lot 18
Stories 3

MING S CHEN

Name MING S CHEN
Address 33-09 255 STREET, NY 11363
Value 522000
Full Value 522000
Block 8152
Lot 16
Stories 3

MING QIU CHEN

Name MING QIU CHEN
Address 1863 WEST 4 STREET, NY 11223
Value 477000
Full Value 477000
Block 6677
Lot 156
Stories 2

MING CHEN

Name MING CHEN
Address 1906 80 STREET, NY 11214
Value 889000
Full Value 889000
Block 6286
Lot 8
Stories 2

MING CHANG CHEN

Name MING CHANG CHEN
Address 277 EAST 2 STREET, NY 11218
Value 782000
Full Value 782000
Block 5335
Lot 63
Stories 2

CHEN QIAO MING

Name CHEN QIAO MING
Address 841 50 STREET, NY 11220
Value 842000
Full Value 842000
Block 5637
Lot 60
Stories 2

CHEN MING WEI

Name CHEN MING WEI
Address 38-22 147 STREET, NY 11354
Value 65347
Full Value 65347
Block 5024
Lot 1333
Stories 5

CHEN MING

Name CHEN MING
Address 82nd Avenue Queens NY
Value 60000
Landvalue 1300

CHEN CHOU MING &

Name CHEN CHOU MING &
Physical Address 37 SLIPPER ORCHID TRL E,, FL
Owner Address AN MEI CHEN, CHINO HILLS, CA 91709
County Flagler
Land Code Vacant Residential
Address 37 SLIPPER ORCHID TRL E,, FL

Ming Chen

Name Ming Chen
Doc Id 07987394
City Markham
Designation us-only
Country CA

Ming Chen

Name Ming Chen
Doc Id 07187342
City Kent WA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id D0536999
City Jiangsu
Designation us-only
Country CN

Ming Chen

Name Ming Chen
Doc Id 07464302
City Markham
Designation us-only
Country CA

Ming Chen

Name Ming Chen
Doc Id 07450068
City Bellevue WA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 07410424
City Salt Lake City UT
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 07609210
City Bellevue WA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 07593113
City Tao-Yuan
Designation us-only
Country TW

Ming Chen

Name Ming Chen
Doc Id 07570209
City Bellevue WA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 07256661
City Kent WA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 07493701
City Jiangsu
Designation us-only
Country CN

Ming Chen

Name Ming Chen
Doc Id 07844008
City JiangSu Province
Designation us-only
Country CN

Ming Chen

Name Ming Chen
Doc Id 07715016
City Tao-Yuan
Designation us-only
Country TW

Ming Chen

Name Ming Chen
Doc Id 07681088
City Markham
Designation us-only
Country CA

Ming Chen

Name Ming Chen
Doc Id 07664396
City Shenzhen
Designation us-only
Country CN

Ming Chen

Name Ming Chen
Doc Id 08058272
City Cambridge MA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 08048886
City Cambridge MA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 08044209
City Jupiter FL
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 07495521
City Kent WA
Designation us-only
Country US

Ming Chen

Name Ming Chen
Doc Id 07110352
City Jiangsu
Designation us-only
Country CN

MING CHEN

Name MING CHEN
Type Independent Voter
State FL
Address 1125 NE 16TH PL, WILTON MANORS, FL 33305
Phone Number 954-825-7235
Email Address [email protected]

MING CHEN

Name MING CHEN
Type Voter
State HI
Address 1524 PENSACOLA ST, HONOLULU, HI 96822
Phone Number 808-222-1547
Email Address [email protected]

MING CHEN

Name MING CHEN
Type Voter
State IL
Address 3739 S HERMITAGE AVE, CHICAGO, IL 60609
Phone Number 773-844-8483
Email Address [email protected]

MING CHEN

Name MING CHEN
Type Democrat Voter
State AK
Address 9503 BELLAIRE, BUTLER, AK 77036
Phone Number 713-271-8368
Email Address [email protected]

MING CHEN

Name MING CHEN
Type Independent Voter
State FL
Address 1112 PRIMROSE LN, WELLINGTON, FL 33414
Phone Number 561-371-1288
Email Address [email protected]

MING CHEN

Name MING CHEN
Type Republican Voter
State FL
Address 12755 SE 92ND COURT RD, SUMMERFIELD, FL 34491
Phone Number 352-408-9972
Email Address [email protected]

MING CHEN

Name MING CHEN
Type Independent Voter
State DC
Address 717 H ST NW, WASHINGTON, DC 20001
Phone Number 313-714-2322
Email Address [email protected]

MING CHEN

Name MING CHEN
Type Voter
State IL
Address 2614 S WENTWORTH AVE, CHICAGO, IL 60616
Phone Number 312-567-3000
Email Address [email protected]

Ming H Chen

Name Ming H Chen
Visit Date 4/13/10 8:30
Appointment Number U62674
Type Of Access VA
Appt Made 3/12/14 0:00
Appt Start 3/26/14 9:30
Appt End 3/26/14 23:59
Total People 252
Last Entry Date 3/12/14 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Ming Y Chen

Name Ming Y Chen
Visit Date 4/13/10 8:30
Appointment Number U90686
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/30/2012 8:30
Appt End 3/30/2012 23:59
Total People 244
Last Entry Date 3/19/2012 17:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Ming Chen

Name Ming Chen
Visit Date 4/13/10 8:30
Appointment Number U53498
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/9/2011 7:30
Appt End 11/9/2011 23:59
Total People 341
Last Entry Date 10/26/2011 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

MING H CHEN

Name MING H CHEN
Visit Date 4/13/10 8:30
Appointment Number U93438
Type Of Access VA
Appt Made 3/21/11 0:00
Appt Start 3/23/11 19:00
Appt End 3/23/11 23:59
Total People 31
Last Entry Date 3/21/11 15:50
Meeting Location OEOB
Caller ALISON
Release Date 06/24/2011 07:00:00 AM +0000

MING H CHEN

Name MING H CHEN
Visit Date 4/13/10 8:30
Appointment Number U71428
Type Of Access VA
Appt Made 12/27/2010 13:29
Appt Start 1/5/2011 19:35
Appt End 1/5/2011 23:59
Total People 5
Last Entry Date 12/27/2010 13:29
Meeting Location WH
Caller ALISON
Release Date 04/29/2011 07:00:00 AM +0000

MING H CHEN

Name MING H CHEN
Visit Date 4/13/10 8:30
Appointment Number U40406
Type Of Access VA
Appt Made 9/14/10 8:06
Appt Start 9/17/10 10:30
Appt End 9/17/10 23:59
Total People 394
Last Entry Date 9/14/10 8:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

MING CHEN

Name MING CHEN
Car HONDA ODYSSEY
Year 2008
Address 8 Oakland Ave, Quincy, MA 02170-3721
Vin 5FNRL38648B026624

MING CHEN

Name MING CHEN
Car ACURA MDX
Year 2007
Address 295 Morton Manor Ct, Alpharetta, GA 30022-7436
Vin 2HNYD28317H511217

MING CHEN

Name MING CHEN
Car HONDA CR-V
Year 2007
Address 863 50th St Apt 3B, Brooklyn, NY 11220-2469
Vin JHLRE487X7C123317

MING CHEN

Name MING CHEN
Car MITSUBISHI OUTLANDER
Year 2007
Address 3921 Lakeside Dr, The Colony, TX 75056-4119
Vin JA4MS41X87Z012170

MING CHEN

Name MING CHEN
Car HONDA ODYSSEY
Year 2007
Address 600 Sirine Ave, Virginia Beach, VA 23462-2134
Vin 5FNRL38277B137213
Phone

MING CHEN

Name MING CHEN
Car BMW X3
Year 2008
Address 74 Osprey Ct, Secaucus, NJ 07094-2934
Vin WBXPC93478WJ23539
Phone 201-210-2756

Ming Chen

Name Ming Chen
Car FORD FUSION
Year 2008
Address 3250 Briarpark Dr Ste 100, Houston, TX 77042-4239
Vin 3FAHP08168R162633
Phone

MING CHEN

Name MING CHEN
Car TOYOTA HIGHLANDER
Year 2008
Address 7713 GARDEN OAKS DR, AMARILLO, TX 79119-6586
Vin JTEDS43A082031333

Ming Chen

Name Ming Chen
Car HONDA PILOT
Year 2007
Address 3138 Sleepy Hollow Dr, Sugar Land, TX 77479-1663
Vin 5FNYF284X7B035242

MING CHEN

Name MING CHEN
Car DODGE RAM PICKUP 1500
Year 2008
Address 7603 Whispering Winds Dr, Austin, TX 78745-6002
Vin 1D7HA18N08S524602

MING CHEN

Name MING CHEN
Car HONDA ODYSSEY
Year 2008
Address 3734 WHITETAIL DR, SHAKOPEE, MN 55379-3539
Vin 5FNRL38638B092582

MING CHEN

Name MING CHEN
Car TOYOTA CAMRY HYBRID
Year 2008
Address 335 E Flintrock Dr, Appleton, WI 54913-7870
Vin 4T1BB46K18U036542

MING CHEN

Name MING CHEN
Car TOYOTA SIENNA
Year 2008
Address 9503 Bellaire Blvd Apt 89, Houston, TX 77036-4524
Vin 5TDZK22C88S156753

MING CHEN

Name MING CHEN
Car ACURA TSX
Year 2008
Address 1427 New Cedars Dr, Houston, TX 77062-2280
Vin JH4CL96818C002502

MING CHEN

Name MING CHEN
Car LEXUS LS 460
Year 2008
Address 323 Teal Ln, Sugar Land, TX 77478-4719
Vin JTHBL46F585076474

MING CHEN

Name MING CHEN
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 304 N Ashview Ln, Wilmington, DE 19807-2170
Vin WDBUF87X48B350439
Phone 302-573-6916

MING CHEN

Name MING CHEN
Car ACURA MDX
Year 2008
Address 3822 Larchwood Rd, Falls Church, VA 22041-1106
Vin 2HNYD28398H532883

MING CHEN

Name MING CHEN
Car HONDA CR-V
Year 2008
Address 9030 Cahill Ave, Inver Grove Heights, MN 55076-3543
Vin 3CZRE48538G702198

MING CHEN

Name MING CHEN
Car TOYOTA COROLLA
Year 2007
Address 1112 PRIMROSE LN, WELLINGTON, FL 33414-8694
Vin 1NXBR32E67Z819196

ming chen

Name ming chen
Domain tibetmil.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-01-24
Update Date 2013-02-22
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address jiang han qu min yi san lu wuhan hubei 430000
Registrant Country CHINA
Registrant Fax 86000000000

ming chen

Name ming chen
Domain ugug8.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2007-04-13
Update Date 2013-03-04
Registrar Name BIZCN.COM, INC.
Registrant Address guangdongdongguan dongguan GD 523711
Registrant Country CHINA
Registrant Fax 076983585319

ming chen

Name ming chen
Domain 5ihq.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-05-24
Update Date 2013-05-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address zhejiangshengyueqingshifeihongzhonglu85-87 yueqing zhejiang 325608
Registrant Country Registrant Phone Number ......... +86.057762373723
Registrant Fax 86057762373723

Ming Chen

Name Ming Chen
Domain dream-dessert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 328 Casper Road Englewood Cliffs New Jersey 07663
Registrant Country UNITED STATES

ming chen

Name ming chen
Domain rxcw168.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2011-12-02
Update Date 2012-12-28
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address ti jiao gong yu b-604 xian SN 710065
Registrant Country CHINA
Registrant Fax 02988665588

Ming Chen

Name Ming Chen
Domain smodcastlive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-23
Update Date 2012-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 400 Red Bank New Jersey 07701
Registrant Country UNITED STATES

ming chen

Name ming chen
Domain 100toy.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2006-06-12
Update Date 2013-05-16
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Shanghai Shanghai Shanghai 201203
Registrant Country CHINA
Registrant Fax 8602150504740

Ming Chen

Name Ming Chen
Domain daystar-chem.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-10-09
Update Date 2012-08-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 15C Hua Kun Development Building, No.45, South Zhong Hua Road, Guiyang, Guizhou, 550002 P.R.China. Guiyang Guizhou 550002
Registrant Country Registrant Phone Number ......... +86.08515827599
Registrant Fax 8608515827599

ming chen

Name ming chen
Domain tv207.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address guangdong jieyang jiexi jieyang guangdong 515427
Registrant Country Registrant Phone Number ......... +86.15920365613
Registrant Fax 8615920365613

MING CHEN

Name MING CHEN
Domain blue-gauntletservice.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-05-09
Update Date 2013-05-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 39 LEGEND HILLS DRIVE EDGEWATER NJ 07020
Registrant Country UNITED STATES

ming chen

Name ming chen
Domain diaocha999.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address shanghaishi 286 hao shanghai shanghai 261005
Registrant Country CHINA
Registrant Fax 8602126339950

Ming Chen

Name Ming Chen
Domain ming-chem.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address room502, no.2, gulouxincun, xiqiao, gulou dist. nanjing. china. NanJing JiangSu 210024
Registrant Country CHINA
Registrant Fax 8602583300053

ming chen

Name ming chen
Domain juyuanwl.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-14
Update Date 2013-11-06
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address tian he yuan cun guangzhou Guangdong 510000
Registrant Country Registrant Phone Number ......... +86.2066653051
Registrant Fax 862066653051

Ming Chen

Name Ming Chen
Domain fencinguniverse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-16
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 328 Casper Road Englewood Cliffs New Jersey 07020
Registrant Country UNITED STATES

Ming Chen

Name Ming Chen
Domain lt-doowon.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-07-27
Update Date 2013-07-26
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Changzhoushi changzhoushi jiangsu 213000
Registrant Country Registrant Phone Number ......... +86.051985656566
Registrant Fax 86051985028759

ming Chen

Name ming Chen
Domain dadzi.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name BIZCN.COM, INC.
Registrant Address Wanyuan road 2729 huichang building Minxing district Shanghai 300025
Registrant Country CHINA
Registrant Fax 8615012563113

Ming Chen

Name Ming Chen
Domain justbootsjp.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Gan Nan Ma Qu Xian Cai Ri Ma Xiang Xing Chang Cun Gan Nan GS 747312
Registrant Country CHINA
Registrant Fax 09416587412

ming chen

Name ming chen
Domain fitecrc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-17
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address tianhequ 90 hao shenzhen guangdong 531000
Registrant Country CHINA

ming chen

Name ming chen
Domain spec340.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address XiaMen siming qu 3#608 xiamen FJ 35100
Registrant Country Registrant Phone Number ......... +86.056359260804
Registrant Fax 86056359260804

Ming Chen

Name Ming Chen
Domain gubaowu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 142 E Henrietta Rd|APT7 Rochester New York 14620
Registrant Country UNITED STATES

ming chen

Name ming chen
Domain tnrequin-pascher.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2010-09-20
Update Date 2013-09-16
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address guang zhou shi tian he qu guang zhou GD 501663
Registrant Country CHINA
Registrant Fax 13760635688

ming chen

Name ming chen
Domain gototele.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Taijiang Wuyi Road, Building No. 5, 1008 604 fuzhou fujian 350300
Registrant Country Registrant Phone Number ......... +86.59185511151
Registrant Fax 8659185511181

Ming Chen

Name Ming Chen
Domain coopersdell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-28
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 400 Red Bank New Jersey 07701
Registrant Country UNITED STATES

ming chen

Name ming chen
Domain abcebook.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address guang zhou shi tian he qu guang zhou GD 510000
Registrant Country CHINA
Registrant Fax 02088244521

ming chen

Name ming chen
Domain gxnpjy.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address shandalu146hao JINAN SHANDONG 250000
Registrant Country CHINA
Registrant Fax 8613210542033

ming chen

Name ming chen
Domain jselab.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2001-11-09
Update Date 2011-11-16
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address NJUE jiaowuchu Nanjing Jiangsu 210003
Registrant Country Registrant Phone Number ......... +86.02584028561
Registrant Fax 8602584028561

Ming Chen

Name Ming Chen
Domain moviesaskew.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-06-24
Update Date 2013-06-09
Registrar Name DOMAIN.COM, LLC
Registrant Address PO Box 400 Red Bank NJ 20902
Registrant Country UNITED STATES
Registrant Fax 7328423772

Ming Chen

Name Ming Chen
Domain facaiwawa.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-18
Update Date 2013-11-03
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address room 503, 179, Haishan road, Huli, Xiamen, China Xiamen Fujian 361012
Registrant Country Registrant Phone Number ......... +86.13696974364
Registrant Fax 865923115857

Chen, Ming

Name Chen, Ming
Domain mingtech.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-12
Update Date 2010-01-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 633 Cottonwood Ave Coquitlam BC V3J 2S5
Registrant Country CANADA