Ming Lee

We have found 230 public records related to Ming Lee in 24 states . People found have 2 ethnicities: English and Chinese. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. People found speak 2 languages: English and Chinese (Mandarin, Cantonese And Other Dialects). There are 51 business registration records connected with Ming Lee in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 27 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Police Officer. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $50,064.


Ming Ho Lee

Name / Names Ming Ho Lee
Age 50
Birth Date 1974
Also Known As H Lee
Person 197 Ridgefield Rd, Endicott, NY 13760
Phone Number 718-331-3672
Possible Relatives Yiu K Lee




Homing Lee

Previous Address 136 Bay 14th St, Brooklyn, NY 11214
458 Bay Ridge Ave #3, Brooklyn, NY 11220
458 Bay Ridge Ave #3F, Brooklyn, NY 11220
926 77th St #2FL, Brooklyn, NY 11228
73 Callodine Ave, Buffalo, NY 14226
Email [email protected]

Ming Kungh Lee

Name / Names Ming Kungh Lee
Age 54
Birth Date 1970
Also Known As Ming Kung Lee
Person 1130 Orange St #205, Tempe, AZ 85281
Phone Number 480-464-1654
Possible Relatives
Chiphore L Lee
Previous Address 4772 Toledo St, Chandler, AZ 85226
739 Clearview Dr, San Jose, CA 95133
1455 Alma School Rd #38, Mesa, AZ 85201
1130 Orange St #205, Tempe, AZ 85281
1414 21st St #3, Pueblo, CO 81001
2243 PO Box, Crested Butte, CO 81224
44 Montebello Rd #203C, Pueblo, CO 81001

Ming Fai Lee

Name / Names Ming Fai Lee
Age 54
Birth Date 1970
Person 230 Harrison Ave #D405, Boston, MA 02111
Phone Number 617-787-8790
Possible Relatives
Chikeung Andrew Lee
Ka M Lee


Kamsun Lee
Previous Address 260 Harrison Ave #C302, Boston, MA 02111
32 Reedsdale St #A, Allston, MA 02134
216 Harrison Ave #C302, Boston, MA 02111
242 Shawmut Ave #3, Boston, MA 02118
260 Harrison #0302, Roxbury, MA 02118

Ming Chun Lee

Name / Names Ming Chun Lee
Age 58
Birth Date 1966
Person 11 Ellsworth Ave, Cambridge, MA 02139
Previous Address 362094 PO Box, Cambridge, MA 02238
362094 Pob 362094, Cambridge, MA 02238
382094 Po #382094, Cambridge, MA 02238
382094 PO Box, Cambridge, MA 02238
15 Everett St #42, Cambridge, MA 02138
34 Irving St #2, Cambridge, MA 02138

Ming M Lee

Name / Names Ming M Lee
Age 64
Birth Date 1960
Person 22 Fieldstone Ln, Natick, MA 01760
Phone Number 781-229-6091
Possible Relatives
Previous Address 2 Quail Holw, Westborough, MA 01581
105 Lexington St, Burlington, MA 01803
39 Green St, Northborough, MA 01532
252 Alemeda Dr, Lake Worth, FL 33461
1500 Worcester Rd #525E, Framingham, MA 01702
Email [email protected]

Ming Wai Lee

Name / Names Ming Wai Lee
Age 66
Birth Date 1958
Also Known As Wai K Lee
Person 22 Nelson Dr #1H, Randolph, MA 02368
Phone Number 781-961-9325
Possible Relatives






Yau Lee
Previous Address 22 Nelson Dr, Randolph, MA 02368
10 Bacon St, Springfield, VT 05156
330 Tremont St #A806, Boston, MA 02116
65 Karen Dr, Randolph, MA 02368
22 Blahley Ci, Randolph, MA 02368
22 Nelson Dr #18, Randolph, MA 02368
10 Weston Ave #337, Quincy, MA 02170
10 Weston Ave #422, Quincy, MA 02170
2323 Washington St #G-7, Newton, MA 02462
62 Truman Dr, Randolph, MA 02368
100 Cedar St, Wellesley, MA 02481
90 Main St #1, Springfield, VT 05156

Ming Yeun Lee

Name / Names Ming Yeun Lee
Age 67
Birth Date 1957
Also Known As Wing Lee
Person 661 Koch Peak Ave, Township Of Washington, NJ 07676
Phone Number 201-666-0893
Possible Relatives


Previous Address 90 Farview Ter, Paramus, NJ 07652
90 Farview Ave, Paramus, NJ 07652

Ming Tat Lee

Name / Names Ming Tat Lee
Age 68
Birth Date 1956
Also Known As Tat Ming Lee
Person 77 Berkeley St #4, Roxbury, MA 02118
Phone Number 617-542-1156
Possible Relatives Mihyang Hyang Lee


Waichoy Lee

Mingjian Jian You


Pikwah Wong
Previous Address 20 Hamilton Ave #A, Quincy, MA 02171
77 Berkeley St #5, Boston, MA 02118
77 Berkeley St #4, Boston, MA 02118
77 Berkeley St, Roxbury, MA 02118
77 Berkeley St, Boston, MA 02118
175 Tremont St #305, Boston, MA 02111
20 Hamilton Rd #102, Arlington, MA 02474
366 Cumberland Hill Rd, Woonsocket, RI 02895
366 Cumberland St, Woonsocket, RI 02895

Ming S Lee

Name / Names Ming S Lee
Age 72
Birth Date 1952
Also Known As S Ming Lee
Person 415 Commonwealth Ave, Boston, MA 02215
Phone Number 508-877-9238
Possible Relatives







Previous Address 117 Nottingham Dr, Yarmouth Port, MA 02675
6 Gibbs Valley Path #PA, Framingham, MA 01701
6 Gibbs St, Framingham, MA 01701
None, Framingham, MA 01701
1601 Trapelo Rd, Waltham, MA 02451
Associated Business Basrur-Lee, Inc

Ming Su Lee

Name / Names Ming Su Lee
Age 72
Birth Date 1952
Also Known As S Lee
Person 27 Taylor St, Quincy, MA 02170
Phone Number 617-770-9072
Possible Relatives
Previous Address 37 Holmes St #2, Quincy, MA 02171
330 Tremont St #B1104, Boston, MA 02116
1516 Commonwealth Ave, Brighton, MA 02135
24 Oxford St, Boston, MA 02111
16 Marshall Ct, Keene, NH 03431
Associated Business Sun Hink, Inc

Ming C Lee

Name / Names Ming C Lee
Age 73
Birth Date 1951
Person 17219 65th Ave #2, Fresh Meadows, NY 11365
Phone Number 718-961-0023
Possible Relatives

Zhoudong D Ni
Previous Address 16310 45th Ave #237, Flushing, NY 11358

Ming Tzer Lee

Name / Names Ming Tzer Lee
Age 80
Birth Date 1944
Also Known As Tzer M Lee
Person 1608 Lago Vista Blvd #132, Palm Harbor, FL 34685
Phone Number 727-773-0948
Possible Relatives


Previous Address 904 Hollycrest Dr, Champaign, IL 61821
1822 Union St, Clearwater, FL 33763
1852 Union St, Clearwater, FL 33763
2005 Rebecca Dr, Champaign, IL 61821
2042 Australia Way, Clearwater, FL 33763

Ming G Lee

Name / Names Ming G Lee
Age 83
Birth Date 1941
Also Known As Gin M Lee
Person 3 Burlington St, Burlington, MA 01803
Phone Number 781-273-0245
Possible Relatives

Kamkwan Lee

Ming Hua Lee

Name / Names Ming Hua Lee
Age 83
Birth Date 1941
Person 11 Taylor Point Rd, Pembroke, MA 02359
Phone Number 781-293-9029
Possible Relatives Chiayuan C Lee


Jeng Fa Lee

Husseim Lee
Luychim Chin Lee

Previous Address 105 Summer St #305, Malden, MA 02148
1235 PO Box, Pembroke, MA 02359
402 Rindge Ave, Cambridge, MA 02140

Ming Chan Lee

Name / Names Ming Chan Lee
Age 84
Birth Date 1939
Also Known As Ming-Chan Lee
Person 718 92nd Ave #718, Plantation, FL 33324
Phone Number 305-279-0586
Possible Relatives


S Lee
Mingchan Lee

Previous Address 7992 89th St, Miami, FL 33156
718 91st Ter #718, Plantation, FL 33324
8607 68th Ct #7, Miami, FL 33143
8545 Dixie Hwy #26, Miami, FL 33143

Ming P Lee

Name / Names Ming P Lee
Age 88
Birth Date 1935
Also Known As Lee Ming
Person 72 Nottinghill Rd, Brighton, MA 02135
Phone Number 617-787-1698
Possible Relatives







Previous Address 72 Euston Rd #204, Brighton, MA 02135
72 Euston Rd #311, Brighton, MA 02135
72 Nottinghill Rd #2, Boston, MA 02135
217 Main St, Andover, MA 01810
72 Nottinghill Rd #1, Brighton, MA 02135
72 Euston Rd #203, Boston, MA 02135
Associated Business Andover Jade Restaurant, Inc

Ming Li Lee

Name / Names Ming Li Lee
Age N/A
Person 15 Lowell St, Lexington, MA 02420
Possible Relatives
Previous Address 5 Rickey Dr, Maynard, MA 01754

Ming S Lee

Name / Names Ming S Lee
Age N/A
Person 731 SUNCREST DR, FAIRBANKS, AK 99712

Ming Yu Lee

Name / Names Ming Yu Lee
Age N/A
Person 135 116th St, New York, NY 10026

Ming Yuh Lee

Name / Names Ming Yuh Lee
Age N/A
Person 149 South St, Jamaica Plain, MA 02130

Ming H Lee

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

Ming M Lee

Name / Names Ming M Lee
Age N/A
Person 148 W LOMA VISTA ST, GILBERT, AZ 85233
Phone Number 480-899-3509

Ming H Lee

Name / Names Ming H Lee
Age N/A
Person 1123 E APACHE BLVD APT 109, TEMPE, AZ 85281
Phone Number 480-350-9028

Ming K Lee

Name / Names Ming K Lee
Age N/A
Person 609 ALFA CT, AUBURN, AL 36830
Phone Number 334-502-8649

Ming Lee

Name / Names Ming Lee
Age N/A
Person 33 Dartmouth St #6, Maynard, MA 01754
Possible Relatives
Previous Address 51 Ash St #4, Waltham, MA 02453

Ming S Lee

Name / Names Ming S Lee
Age N/A
Person 1021 PEDRO ST, FAIRBANKS, AK 99701
Phone Number 907-456-4611

Ming Lee

Name / Names Ming Lee
Age N/A
Person 100 Madison St, New York, NY 10002
Possible Relatives Yook S Lee

So F Lee

Ming Teeh Lee

Name / Names Ming Teeh Lee
Age N/A
Person 6 Walker Rd, North Andover, MA 01845
Possible Relatives

Ming Fang Lee

Name / Names Ming Fang Lee
Age N/A
Person 81 Providence St, Worcester, MA 01604
Possible Relatives

Ming Ching Lee

Name / Names Ming Ching Lee
Age N/A
Also Known As Ming Ching
Person 8529 Aspen Pl, Jamaica, NY 11432
Phone Number 718-206-2488
Possible Relatives
Previous Address 3356 164th St, Flushing, NY 11358
22 Cartwright Dr, Princeton Junction, NJ 08550
10 Davenport, Belle Mead, NJ 08502
10 Davenport Wy, Belle Mead, NJ 08502

Ming N Lee

Name / Names Ming N Lee
Age N/A
Person 7811 San Lucas Dr, Houston, TX 77083
Phone Number 713-496-1189
Possible Relatives C L Lee


Previous Address 2110 Hickory Lawn Dr, Houston, TX 77077
6531 Grandvale Dr, Houston, TX 77072

Ming Lee

Name / Names Ming Lee
Age N/A
Person 14135 82nd Dr, Briarwood, NY 11435
Phone Number 718-849-5693
Possible Relatives
Previous Address 9411 51st Ave, Flushing, NY 11373

Ming S Lee

Name / Names Ming S Lee
Age N/A
Person 2626 17TH AVE, FAIRBANKS, AK 99709
Phone Number 907-456-4611

Ming D Lee

Name / Names Ming D Lee
Age N/A
Person 1838 E CLAREMONT ST, PHOENIX, AZ 85016

Ming Lee

Business Name internationalsoft
Person Name Ming Lee
Position company contact
State TX
Address 510 kingfisher Dr., Sugar Land, TX 77478
SIC Code 753207
Phone Number
Email [email protected]

MING LEE

Business Name WEISE LAB, INC.
Person Name MING LEE
Position registered agent
Corporation Status Suspended
Agent MING LEE 1757 E. BAYSHORE RD, REDWOOD_CITY, CA 94063
Care Of MING LEE 1757 E. BAYSHORE RD., REDWOOD CITY, CA 94063
Incorporation Date 1998-01-22

Ming Lee

Business Name South Sides Childrens Clinic
Person Name Ming Lee
Position company contact
State VA
Address 433 S Sycamore St Petersburg VA 23803-5042
Industry Health Services
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 804-732-0313

Ming Lee

Business Name Saitos Japanese Steakhouse
Person Name Ming Lee
Position company contact
State FL
Address 8316 Jog Rd Boynton Beach FL 33437-6904
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 561-369-1788

MING JEN LEE

Business Name SHANGHAI MANAGEMENT CORPORATION
Person Name MING JEN LEE
Position Treasurer
State GA
Address 3712 LOVELAND TERRACE 3712 LOVELAND TERRACE, CHAMBLEE, GA 30341
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C24943-1996
Creation Date 1996-12-06
Type Domestic Corporation

MING LEE

Business Name SERVICE EMPLOYEES INTERNATIONAL UNION LOCAL 8
Person Name MING LEE
Position registered agent
Corporation Status Dissolved
Agent MING LEE 2302 ZANKER ROAD, SAN JOSE, CA 95131
Care Of 2303 ZANKER ROAD, SAN JOSE, CA 95131
CEO KRISTINA M SERMERSHEIM2302 ZANKER ROAD, SAN JOSE, CA 95131
Incorporation Date 1955-01-17
Corporation Classification Mutual Benefit

MING LEE

Business Name RYSS LAB, INC.
Person Name MING LEE
Position CEO
Corporation Status Active
Agent 29540 KOHOUTEK WY, UNION CITY, CA 94587
Care Of 29540 KOHOUTEK WY, UNION CITY, CA 94587
CEO MING LEE 29540 KOHOUTEK WY, UNION CITY, CA 94587
Incorporation Date 1997-12-23

MING LEE

Business Name RYSS LAB, INC.
Person Name MING LEE
Position registered agent
Corporation Status Active
Agent MING LEE 29540 KOHOUTEK WY, UNION CITY, CA 94587
Care Of 29540 KOHOUTEK WY, UNION CITY, CA 94587
CEO MING LEE29540 KOHOUTEK WY, UNION CITY, CA 94587
Incorporation Date 1997-12-23

MING LEE

Business Name RELEVATE INC.
Person Name MING LEE
Position registered agent
Corporation Status Dissolved
Agent MING LEE 725 BUCHANAN ST, ALBANY, CA 94706
Care Of 725 BUCHANAN ST, ALBANY, CA 94706
CEO JENNY CHEN725 BUCHANAN ST, ALBANY, CA 94706
Incorporation Date 2004-01-01

Ming Lee

Business Name Pauly Presley Realty
Person Name Ming Lee
Position company contact
State TX
Address 2401 East 6th St. # 3033, Austin, 78702 TX
SIC Code 6500
Phone Number
Email [email protected]

MING LEE

Business Name PARTY LEDZ, INC.
Person Name MING LEE
Position registered agent
Corporation Status Active
Agent MING LEE 388 MONTSERRAT, REDWOOD CITY, CA 94065
Care Of 830 SECOND AVE, REDWOOD CITY, CA 94063
CEO JOHN CHEN3726 LAUREL WAY, REDWOOD CITY, CA 94062
Incorporation Date 2012-01-09

MING LEE

Business Name NEW LINE 2001 PLUS, INC.
Person Name MING LEE
Position Treasurer
State NV
Address 1828 MONTVALE 1828 MONTVALE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13512-1998
Creation Date 1998-06-09
Type Domestic Corporation

Ming Lee

Business Name Minuteman Press
Person Name Ming Lee
Position company contact
State TX
Address 8711 Burnet Rd # B33 Austin TX 78757-7045
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 512-454-0488
Number Of Employees 4
Annual Revenue 577600

Ming Lee

Business Name Ming Yung Lee
Person Name Ming Lee
Position company contact
State NY
Address 2186 Atlantic Ave Brooklyn NY 11233-3165
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Ming Lee

Business Name Ming Lee Food Market
Person Name Ming Lee
Position company contact
State TX
Address 2817 Hardy St Houston TX 77009-7040
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 713-223-5741

Ming Lee

Business Name Ming Lee
Person Name Ming Lee
Position company contact
State NY
Address 71-43 Sutton Place, Flushing, NY 11365
SIC Code 912103
Phone Number 718-380-7309
Email [email protected]

Ming Lee

Business Name Minch Ngoc Jewelry Repair
Person Name Ming Lee
Position company contact
State TX
Address 4045 E Belknap St Ste 2 Fort Worth TX 76111-6631
Industry Miscellaneous Repair Services (Services)
SIC Code 7631
SIC Description Watch, Clock, And Jewelry Repair
Phone Number 817-831-3345

Ming Lee

Business Name Mactor Barnesville, LLC
Person Name Ming Lee
Position registered agent
State NY
Address 2610 Union Street, #5B, Flushing, NY 11354
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-27
Entity Status Active/Compliance
Type Organizer

Ming Lee

Business Name MTA Heating & Air Conditioning
Person Name Ming Lee
Position company contact
State VA
Address 8000 Tyson Oaks Cir Vienna VA 22182-3944
Industry Construction - Special Trade Contractors
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 703-847-9263

MING I. LEE

Business Name MING LEE INC.
Person Name MING I. LEE
Position registered agent
State GA
Address 939 CROFFMORE LANDING, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MING LEE

Business Name MACTOR VISTA, LLC
Person Name MING LEE
Position Manager
State NY
Address 2610 UNION STREET, APT. 5B 2610 UNION STREET, APT. 5B, FLUSHING, NY 11354
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0259532011-1
Creation Date 2011-05-05
Type Domestic Limited-Liability Company

Ming Lee

Business Name MACTOR L, LLC
Person Name Ming Lee
Position registered agent
State NY
Address 2610 Union Street #5B, Flushing, NY 11354
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-02
Entity Status Active/Compliance
Type Organizer

MING LEE

Business Name MACTOR INVESTMENT INC
Person Name MING LEE
Position Treasurer
State NY
Address 2610 UNION STREET, #5B 2610 UNION STREET, #5B, FLUSHING, NY 11354
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0034642011-3
Creation Date 2011-01-21
Type Domestic Corporation

MING LEE

Business Name MACTOR INVESTMENT INC
Person Name MING LEE
Position President
State NY
Address 2610 UNION STREET, #5B 2610 UNION STREET, #5B, FLUSHING, NY 11354
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0034642011-3
Creation Date 2011-01-21
Type Domestic Corporation

Ming Lee

Business Name Leestailor Shop
Person Name Ming Lee
Position company contact
State MO
Address 11618 Denny Rd Saint Louis MO 63126-3007
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 314-843-1611

MING LEE

Business Name LEE & WU, LLC
Person Name MING LEE
Position Manager
State NY
Address 2610 UNION STREET, APT. 5B 2610 UNION STREET, APT. 5B, FLUSHING, NY 11354
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0259522011-0
Creation Date 2011-05-05
Type Domestic Limited-Liability Company

Ming Lee

Business Name Kay Kay Bridal Designers
Person Name Ming Lee
Position company contact
State NJ
Address 45y Rte 38 Maple Shade NJ 8052
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores

MING H LEE

Business Name KYMCO USA, INC.
Person Name MING H LEE
Position President
State SC
Address 5 STAN PERKINS ROAD 5 STAN PERKINS ROAD, SPARTANBURG, SC 29307
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0651132007-3
Creation Date 2007-09-10
Type Domestic Corporation

MING H LEE

Business Name KYMCO USA, INC.
Person Name MING H LEE
Position Secretary
State SC
Address 5 STAN PERKINS ROAD 5 STAN PERKINS ROAD, SPARTANBURG, SC 29307
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0651132007-3
Creation Date 2007-09-10
Type Domestic Corporation

MING H LEE

Business Name KYMCO USA, INC.
Person Name MING H LEE
Position Treasurer
State SC
Address 5 STAN PERKINS ROAD 5 STAN PERKINS ROAD, SPARTANBURG, SC 29307
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0651132007-3
Creation Date 2007-09-10
Type Domestic Corporation

MING H LEE

Business Name KYMCO USA, INC.
Person Name MING H LEE
Position Director
State SC
Address 5 STAN PERKINS ROAD 5 STAN PERKINS ROAD, SPARTANBURG, SC 29307
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0651132007-3
Creation Date 2007-09-10
Type Domestic Corporation

Ming Hsin Lee

Business Name KYMCO USA, INC.
Person Name Ming Hsin Lee
Position registered agent
State SC
Address 5 Stan Perkins Road, Spartanburg, SC 29307
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-03-30
Entity Status Active/Compliance
Type CEO

Ming Lee

Business Name Hopewell Childrens Clinic
Person Name Ming Lee
Position company contact
State VA
Address 306 W Broadway Ave Hopewell VA 23860-2624
Industry Health Services
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 804-458-6336

MING LEE

Business Name GREAT HALL TRADING LIMITED
Person Name MING LEE
Position registered agent
Corporation Status Suspended
Agent MING LEE 166 GRANT AVE. 6TH FLR., SAN FRANCISCO, CA 94108
Care Of 166 GRANT AVE. 6TH FLR., SAN FRANCISCO, CA 94108
CEO RICHARD W YEE166 GRANT AVE. 6TH FLR., SAN FRANCISCO, CA 94108
Incorporation Date 1987-09-15

Ming Lee

Business Name Fulton Nail Salon
Person Name Ming Lee
Position company contact
State NY
Address 142 Lawrence St Brooklyn NY 11201-5209
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Fax Number 718-855-2288

Ming Lee

Business Name Flagship-Shipping Shopping
Person Name Ming Lee
Position company contact
State TX
Address 2617 W Holcombe Blvd # C Houston TX 77025-1601
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 713-667-6600
Number Of Employees 3
Annual Revenue 287640
Fax Number 713-667-2011

Ming Lee

Business Name Dragon Spring Restaurant
Person Name Ming Lee
Position company contact
State WA
Address 516 SE Chkalov Dr Ste 31 Vancouver WA 98683-5278
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 360-891-9589

Ming Lee

Business Name Comptech Inc
Person Name Ming Lee
Position company contact
State FL
Address 3100 NW 72nd Ave Miami FL 33122-1351
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 305-716-5296
Number Of Employees 4
Annual Revenue 1505920

Ming Lee

Business Name Citadel Nail Center
Person Name Ming Lee
Position company contact
State CO
Address 750 Citadel Dr E Ste 3046 Colorado Springs CO 80909-5393
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 719-573-4984
Number Of Employees 4
Annual Revenue 115200

Ming Lee

Business Name Chinas Best
Person Name Ming Lee
Position company contact
State OH
Address 4024 E Harbor Rd Port Clinton OH 43452-2647
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 419-732-1988

Ming Lee

Business Name AutoRite Inc.
Person Name Ming Lee
Position company contact
State TX
Address 3344 Crossview, Houston, TX 77063
SIC Code 731302
Phone Number
Email [email protected]

Ming Lee

Business Name Audiology Consultants
Person Name Ming Lee
Position company contact
State IL
Address 765 N Kellogg St Ste 207 Galesburg IL 61401-2859
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 309-342-7117

MING LEE

Business Name ASIAN IMPORT STORE, INC.
Person Name MING LEE
Position registered agent
Corporation Status Active
Agent MING LEE 388 MONTSERRAT DRIVE, REDWOOD CITY, CA 94065
Care Of 830 SECOND AVE, REDWOOD CITY, CA 94063
CEO JOHN CHEN830 SECOND AVE, REDWOOD CITY, CA 94063
Incorporation Date 2007-01-01

MING LEE

Business Name ALPHA PROPERTIES, LLC
Person Name MING LEE
Position Manager
State NY
Address 2610 UNION STREET 2610 UNION STREET, FLUSHING, NY 11354
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0428832011-2
Creation Date 2011-07-29
Type Domestic Limited-Liability Company

Ming Yao Lee

Person Name Ming Yao Lee
Filing Number 139040800
Position S
State TX
Address 12344 A GULF FRWY, Houston TX 77034

Ming Yao Lee

Person Name Ming Yao Lee
Filing Number 139040800
Position Director
State TX
Address 12344 A GULF FRWY, Houston TX 77034

MING SHENG LEE

Person Name MING SHENG LEE
Filing Number 800832755
Position DIRECTOR
State TX
Address 2702 PLANTATION TRL, SUGAR LAND TX 77478

MING H LEE

Person Name MING H LEE
Filing Number 800921187
Position PRESIDENT
State SC
Address 368 ROBIN HELTON DRIVE, BOILING SPRINGS SC 29316

MING S LEE

Person Name MING S LEE
Filing Number 801126400
Position PRESIDENT
State TX
Address 4501 CARTWRIGHT RD SUITE, MISSOURI CITY TX 77459

MING S LEE

Person Name MING S LEE
Filing Number 801126400
Position DIRECTOR
State TX
Address 4501 CARTWRIGHT RD SUITE, MISSOURI CITY TX 77459

MING SHENG LEE

Person Name MING SHENG LEE
Filing Number 800832755
Position PRESIDENT
State TX
Address 2702 PLANTATION TRL, SUGAR LAND TX 77478

Cheuk Ming Lee

State CA
Calendar Year 2014
Employer San Francisco
Job Title Pool Lifeguard
Name Cheuk Ming Lee
Annual Wage $8,826
Base Pay $8,553
Overtime Pay N/A
Other Pay $185
Benefits $87
Total Pay $8,739
Status PT

Lee Yee Ming

State AL
Calendar Year 2018
Employer University of Auburn
Name Lee Yee Ming
Annual Wage $94,261

Lee Ming M

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Erp Analyst Ii
Name Lee Ming M
Annual Wage $71,465

Lee Jye Ming

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Servicemain Worker Casual
Name Lee Jye Ming
Annual Wage $7,232

Lee Ming

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Lee Ming
Annual Wage $129,488

Lee Yan Ming

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Substitute Ed Para
Name Lee Yan Ming
Annual Wage $9,565

Lee Yan Ming

State NY
Calendar Year 2016
Employer P.s. 160 - Brooklyn
Job Title Annual Educational Para
Name Lee Yan Ming
Annual Wage $23,614

Lee Ming

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Lee Ming
Annual Wage $127,623

Lee Yan Ming

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title College Assistant
Name Lee Yan Ming
Annual Wage $1,692

Lee Yan Ming

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Lee Yan Ming
Annual Wage $20,069

Lee Ming

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Lee Ming
Annual Wage $162,577

Lee Yan Ming

State NY
Calendar Year 2018
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Lee Yan Ming
Annual Wage $25,679

Lee Yee Ming

State AL
Calendar Year 2017
Employer University of Auburn
Name Lee Yee Ming
Annual Wage $83,750

Lee Ming

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Lee Ming
Annual Wage $85,058

Lee Ming Y

State TX
Calendar Year 2015
Employer University Of Texas Southwestern Medical Center
Name Lee Ming Y
Annual Wage $8,625

Lee Chia Ming

State TX
Calendar Year 2016
Employer Texas A&m University Health Science Center
Name Lee Chia Ming
Annual Wage $7,263

Lee Ming Y

State TX
Calendar Year 2016
Employer University Of Texas Southwestern Medical Center
Name Lee Ming Y
Annual Wage $31,625

Lee Chia Ming

State TX
Calendar Year 2017
Employer Texas A&M University Health Science Center
Name Lee Chia Ming
Annual Wage $7,028

Lee Ming Y

State TX
Calendar Year 2017
Employer University Of Texas Southwestern Medical Center
Name Lee Ming Y
Annual Wage $36,068

Lee Chia Ming

State TX
Calendar Year 2018
Employer Texas A&M University Health Science Center
Name Lee Chia Ming
Annual Wage $3,841

Lee Ming Y

State TX
Calendar Year 2018
Employer University Of Texas Southwestern Medical Center
Name Lee Ming Y
Annual Wage $15,243

Lee Ming

State WA
Calendar Year 2015
Employer University Of Washington
Job Title Research Scientist/engineer Principal
Name Lee Ming
Annual Wage $92,000

Lee Ming

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Research Scientist/engineer Principal
Name Lee Ming
Annual Wage $102,000

Lee Ming

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Research Scientist/Engineer Principal
Name Lee Ming
Annual Wage $104,100

Cheuk Ming Lee

State CA
Calendar Year 2013
Employer San Francisco
Job Title Pool Lifeguard
Name Cheuk Ming Lee
Annual Wage $7,145
Base Pay $6,973
Overtime Pay N/A
Other Pay $101
Benefits $71
Total Pay $7,075

Lee Chia Ming

State TX
Calendar Year 2015
Employer Texas A&m University Health Science Center
Name Lee Chia Ming
Annual Wage $6,945

Lee Yee Ming

State AL
Calendar Year 2016
Employer University Of Auburn
Name Lee Yee Ming
Annual Wage $78,940

Ming M Lee

Name Ming M Lee
Address 4101 River Oaks Dr Des Moines IA 50312 -4642
Mobile Phone 515-707-7256
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming R Lee

Name Ming R Lee
Address 5488 Cheltenham Dr Troy MI 48098 -2482
Phone Number 248-641-8290
Mobile Phone 248-459-2464
Email [email protected]
Gender Male
Date Of Birth 1962-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Ming Lee

Name Ming Lee
Address 27 Eddy St West Newton MA 02465 -2132
Phone Number 617-780-9054
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming Lee

Name Ming Lee
Address 72 Nottinghill Rd Brighton MA 02135 APT 2-4027
Phone Number 617-787-1698
Email [email protected]
Gender Male
Date Of Birth 1931-12-14
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming Lee

Name Ming Lee
Address 2956 Wintercrest Dr Atlanta GA 30360-2392 -2392
Phone Number 770-263-9666
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming Lee

Name Ming Lee
Address 3633 Gainesway Trce Duluth GA 30096 -1739
Phone Number 770-401-4736
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Ming Lee

Name Ming Lee
Address 632 Bentley Pl Fort Collins CO 80526 -3986
Phone Number 970-381-5502
Email [email protected]
Gender Unknown
Date Of Birth 1968-02-01
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Ming C Lee

Name Ming C Lee
Address 59 Huckleberry Ln North Andover MA 01845 -3149
Phone Number 978-258-8268
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

LEE, MING J

Name LEE, MING J
Amount 250.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-12-11
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7527 42ND AVE NE SEATTLE WA

Lee, Ming

Name Lee, Ming
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation The Reserve
Organization Name Reserve
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

LEE, MING

Name LEE, MING
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934787925
Application Date 2008-10-18
Contributor Occupation Communications Manager
Contributor Employer The Reserve
Organization Name Reserve
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 108 Wooster St 2D NEW YORK NY

LEE, MING JONG

Name LEE, MING JONG
Amount 200.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 24020480919
Application Date 2004-06-22
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

LEE, MING J

Name LEE, MING J
Amount 200.00
To Maria Cantwell (D)
Year 2006
Transaction Type 15
Filing ID 26020381405
Application Date 2005-12-22
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

LEE, MING J

Name LEE, MING J
Amount 200.00
To Maria Cantwell (D)
Year 2008
Transaction Type 15
Filing ID 28020084050
Application Date 2007-11-12
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

LEE, MING J

Name LEE, MING J
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-02
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7527 42ND AVE NE SEATTLE WA

LEE, MING J

Name LEE, MING J
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-09-03
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 7527 42ND AVE NE SEATTLE WA

LEE, MING H

Name LEE, MING H
Amount -100.00
To George W Bush (R)
Year 2006
Transaction Type 22y
Filing ID 25990464343
Application Date 2005-01-02
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

LEE CHENG H & MING SHIOW CHEN

Name LEE CHENG H & MING SHIOW CHEN
Address 14006 Ruben Crawford Road Macclenny FL
Value 39580
Landvalue 39580
Buildingvalue 178513
Landarea 435,600 square feet
Type Agricultural Property
Price 100

LEE GENE MING ET AL

Name LEE GENE MING ET AL
Physical Address ORLANDO DR, LAKE WALES, FL 33898
Owner Address 269 W 24TH ST, CHICAGO, IL 60616
County Polk
Land Code Vacant Residential
Address ORLANDO DR, LAKE WALES, FL 33898

LEE KAH MING

Name LEE KAH MING
Physical Address 13645 TETHERLINE TRL, ORLANDO, FL 32837
Owner Address DAW SU SU SAN, ORLANDO, FLORIDA 32837
Ass Value Homestead 113135
Just Value Homestead 113135
County Orange
Year Built 2000
Area 1905
Land Code Single Family
Address 13645 TETHERLINE TRL, ORLANDO, FL 32837

LEE KAI MING

Name LEE KAI MING
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 39 CLOUD VIEW RD FLAT 9 A, HONG KONG,
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

LEE MING

Name LEE MING
Physical Address 1055 W HANCOCK DR, DELTONA, FL 32725
Sale Price 80000
Sale Year 2012
County Volusia
Year Built 2002
Area 2132
Land Code Single Family
Address 1055 W HANCOCK DR, DELTONA, FL 32725
Price 80000

LEE MING CHU

Name LEE MING CHU
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 2 FL # 8 ALLEY 4 LN 329, TAIWAN,
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

LEE MING K &

Name LEE MING K &
Physical Address 1202 LIGURIAN RD, PALM BEACH GARDENS, FL 33410
Owner Address 1202 LIGURIAN RD, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 274448
Just Value Homestead 300196
County Palm Beach
Year Built 2002
Area 2416
Land Code Single Family
Address 1202 LIGURIAN RD, PALM BEACH GARDENS, FL 33410

LEE MING YUNG

Name LEE MING YUNG
Physical Address 846 ASHWORTH OVERLOOK DR UNIT B, APOPKA, FL 32712
Owner Address 6650 SHADOW OAK LN, ORLANDO, FLORIDA 32809
County Orange
Year Built 2007
Area 1910
Land Code Condominiums
Address 846 ASHWORTH OVERLOOK DR UNIT B, APOPKA, FL 32712

LEE MING YUNG

Name LEE MING YUNG
Physical Address 402 S LANCELOT AVE, ORLANDO, FL 32835
Owner Address 402 S LANCELOT AVE, ORLANDO, FLORIDA 32835
County Orange
Year Built 1987
Area 1382
Land Code Single Family
Address 402 S LANCELOT AVE, ORLANDO, FL 32835

LEE MING YUNG

Name LEE MING YUNG
Physical Address 6306 LUZON DR, ORLANDO, FL 32809
Owner Address 6650 SHADOW OAK LN, ORLANDO, FLORIDA 32809
County Orange
Year Built 1965
Area 1424
Land Code Single Family
Address 6306 LUZON DR, ORLANDO, FL 32809

LEE CHENG H & MING SHIOW CHEN

Name LEE CHENG H & MING SHIOW CHEN
Physical Address 14006, MACCLENNY, FL 32063
Sale Price 100
Sale Year 2012
Ass Value Homestead 136875
Just Value Homestead 136875
County Baker
Year Built 1974
Area 2562
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 14006, MACCLENNY, FL 32063
Price 100

LEE TAH MING

Name LEE TAH MING
Physical Address UNASSIGNED, PALM CITY, FL 34990
Owner Address 4898 BERKELEY OAK CIR, NORCROSS, GA 30092
Sale Price 1000
Sale Year 2013
County Martin
Land Code Acreage not zoned agricultural with or withou
Address UNASSIGNED, PALM CITY, FL 34990
Price 1000

MING, WEI LEE

Name MING, WEI LEE
Physical Address 800 MICCO ST SW, PALM BAY, FL 32908
Owner Address 1021 ARLINGTON BLVD #424E, ARLINGTON, VA 22209
County Brevard
Land Code Vacant Residential
Address 800 MICCO ST SW, PALM BAY, FL 32908

LEE , MING

Name LEE , MING
Address 100 READE STREET, NY 10013
Value 209581
Full Value 209581
Block 146
Lot 1023
Stories 7

LEE MING

Name LEE MING
Address 1621 68 STREET, NY 11204
Value 787000
Full Value 787000
Block 5567
Lot 10
Stories 2

LEE MING BUN

Name LEE MING BUN
Address 71-43 SUTTON PLACE, NY 11365
Value 391526
Full Value 391526
Block 6797
Lot 1114
Stories 1

LEE MING KUI

Name LEE MING KUI
Address 2843 WEST 31 STREET, NY 11224
Value 281000
Full Value 281000
Block 7009
Lot 80
Stories 2

LEE MING SENG

Name LEE MING SENG
Address 1305 PROSPECT AVENUE, NY 11218
Value 1001000
Full Value 1001000
Block 5285
Lot 23
Stories 2

MING J LEE

Name MING J LEE
Address 49-07 KISSENA BOULEVARD, NY 11355
Value 637000
Full Value 637000
Block 5222
Lot 45
Stories 2

MING LEE

Name MING LEE
Address 48-23 187 STREET, NY 11365
Value 814000
Full Value 814000
Block 5623
Lot 16
Stories 2.5

MING LEE

Name MING LEE
Address 66-06 253 STREET, NY 11362
Value 1136000
Full Value 1136000
Block 8381
Lot 20
Stories 2

MING OTIS LEE

Name MING OTIS LEE
Physical Address 6818 MOTT AVE, ORLANDO, FL 32810
Owner Address 6818 MOTT AVE, ORLANDO, FLORIDA 32810
Ass Value Homestead 47054
Just Value Homestead 55581
County Orange
Year Built 1924
Area 1424
Land Code Single Family
Address 6818 MOTT AVE, ORLANDO, FL 32810

Lee (TR) Yut Ming

Name Lee (TR) Yut Ming
Physical Address 212 Indian Hills Dr, Fort Pierce, FL 34982
Owner Address 212 Indian Hills Dr, Fort Pierce, FL 34982
Ass Value Homestead 86500
Just Value Homestead 86500
County St. Lucie
Year Built 1949
Area 2120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 212 Indian Hills Dr, Fort Pierce, FL 34982

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07656701
City Hsinchu
Designation us-only
Country TW

Ming Lee

Name Ming Lee
Doc Id 07268458
City Dong-Guan
Designation us-only
Country CN

Ming Lee

Name Ming Lee
Doc Id 07465061
City Hong Kong
Designation us-only
Country CN

Ming Lee

Name Ming Lee
Doc Id 07417810
City Miao-Li Hsien
Designation us-only
Country TW

Ming Lee

Name Ming Lee
Doc Id 07377208
City Hong Kong
Designation us-only
Country CN

Ming Lee

Name Ming Lee
Doc Id 07609954
City Taipei Hsien
Designation us-only
Country TW

Ming An Lee

Name Ming An Lee
Doc Id 07710309
City Keelung
Designation us-only
Country TW

Ming Chen Lee

Name Ming Chen Lee
Doc Id 07125572
City Hsintien
Designation us-only
Country TW

Ming Chiang Lee

Name Ming Chiang Lee
Doc Id 07706149
City Kaohsiung
Designation us-only
Country TW

Ming Han Lee

Name Ming Han Lee
Doc Id 07651943
City Taipei
Designation us-only
Country TW

Ming Han Lee

Name Ming Han Lee
Doc Id 08013445
City Taipei
Designation us-only
Country TW

Ming Han Lee

Name Ming Han Lee
Doc Id 08106512
City Taipei
Designation us-only
Country TW

Ming Lee

Name Ming Lee
Doc Id D0554367
City Tu Cheng
Designation us-only
Country TW

Ming Hsin Lee

Name Ming Hsin Lee
Doc Id 07138540
City Taoyuan
Designation us-only
Country TW

Ming Hsin Lee

Name Ming Hsin Lee
Doc Id 07029407
City Taipei
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07135727
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07272037
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07262427
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07209385
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07206227
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07371604
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07324377
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07589368
City Hsinchu
Designation us-only
Country TW

Ming Hsiu Lee

Name Ming Hsiu Lee
Doc Id 07554873
City Hsinchu
Designation us-only
Country TW

Ming Hsin Lee

Name Ming Hsin Lee
Doc Id 07132563
City Taoyuan
Designation us-only
Country TW

Ming Lee

Name Ming Lee
Doc Id 06999252
City Dong-Guan
Designation us-only
Country CN

MING LEE

Name MING LEE
Type Independent Voter
State NY
Address 88 E BROADWAY APT 127A, NEW YORK, NY 10002
Phone Number 917-834-6256
Email Address [email protected]

MING LEE

Name MING LEE
Type Voter
State NY
Address 88 E BROADWAY, NEW YORK, NY 10002
Phone Number 917-767-3913
Email Address [email protected]

MING LEE

Name MING LEE
Type Democrat Voter
State NY
Address 5051 CORONA ST, GARDEN CITY, NY 11535
Phone Number 917-378-6798
Email Address [email protected]

MING LEE

Name MING LEE
Type Independent Voter
State NJ
Phone Number 917-238-4448
Email Address [email protected]

MING LEE

Name MING LEE
Type Republican Voter
State NY
Address 4907 KISSENA BLVD, FLUSHING, NY 11355
Phone Number 718-460-9618
Email Address [email protected]

MING LEE

Name MING LEE
Type Voter
State NY
Address 5 HUDSON VIEW DR, BEACON, NY 12508
Phone Number 718-406-5457
Email Address [email protected]

MING LEE

Name MING LEE
Type Independent Voter
State IL
Address 1529 CHIPPEWA DR, NAPERVILLE, IL
Phone Number 630-842-8548
Email Address [email protected]

MING LEE

Name MING LEE
Type Independent Voter
State MA
Address 27 EDDY ST # A, WEST NEWTON, MA 2465
Phone Number 617-780-9054
Email Address [email protected]

MING LEE

Name MING LEE
Type Independent Voter
State FL
Address 1202 LIGURIAN RD, PALM BCH GDNS, FL 33410
Phone Number 561-324-0502
Email Address [email protected]

MING LEE

Name MING LEE
Type Independent Voter
State NY
Address 467 BROADWAY, CARLE PLACE, NY 11514
Phone Number 516-330-7303
Email Address [email protected]

MING LEE

Name MING LEE
Type Independent Voter
State OH
Address 14721 CLIFTON BLVD, LAKEWOOD, OH 44107
Phone Number 216-324-6221
Email Address [email protected]

MING LEE

Name MING LEE
Car MITSUBISHI LANCER
Year 2009
Address 4604 Ketchwood Cir, Highlands Ranch, CO 80130-8803
Vin JA3AU86W59U017691

Ming Lee

Name Ming Lee
Car TOYOTA SIENNA
Year 2008
Address 5426 NE 198th Pl, Lake Forest Park, WA 98155-3011
Vin 5TDZK23C68S213935

Ming Lee

Name Ming Lee
Car TOYOTA CAMRY
Year 2008
Address 5312 188th Pl NE, Sammamish, WA 98074-6208
Vin 4T1BE46K68U213951

Ming Lee

Name Ming Lee
Car TOYOTA HIGHLANDER
Year 2008
Address 3 Noreen Ln, Wayne, NJ 07470-7118
Vin JTEES43A082017422

MING LEE

Name MING LEE
Car HONDA ACCORD
Year 2008
Address 267 Thrush Dr, Hummelstown, PA 17036-8835
Vin 1HGCP26728A039480

MING LEE

Name MING LEE
Car MITSUBISHI OUTLANDER
Year 2008
Address 4604 Ketchwood Cir, Highlands Ranch, CO 80130-8803
Vin JA4MT41X38Z018053

MING LEE

Name MING LEE
Car LEXUS LS 460
Year 2008
Address 4907 Kissena Blvd, Flushing, NY 11355-4158
Vin JTHBL46F085072185

MING LEE

Name MING LEE
Car HONDA ODYSSEY
Year 2008
Address 4208 Mildenhall Dr, Plano, TX 75093-3146
Vin 5FNRL38818B096647
Phone 972-612-7093

MING LEE

Name MING LEE
Car TOYOTA HIGHLANDER
Year 2008
Address 2306 Echo Harbor Dr, Pearland, TX 77584-1569
Vin JTEDS42A182050975
Phone 713-436-8825

Ming Lee

Name Ming Lee
Car MAZDA CX-7
Year 2007
Address 17414 Colony Creek Dr, Spring, TX 77379-2324
Vin JM3ER293X70142443

MING LEE

Name MING LEE
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 3315 Hannibal St, Butte, MT 59701-4521
Vin WDDNG71X87A102744

MING LEE

Name MING LEE
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 121 SW Salmon St, Portland, OR 97204-2908
Vin 4JGBF71E17A207605

MING LEE

Name MING LEE
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 121 SW Salmon St Ste 1100, Portland, OR 97204-2921
Vin WDDNG71X67A135371

MING LEE

Name MING LEE
Car BUIC REND
Year 2007
Address 7396 MADELINE CT, YPSILANTI, MI 48197-9283
Vin 3G5DA03LX7S566844

MING LEE

Name MING LEE
Car MAZDA MAZDA5 4DR WGN MANUAL SP
Year 2007
Address 9811 CYPRESS CREEK DR, LOUISVILLE, KY 40241-2112
Vin JM1CR293470132975

ming lee

Name ming lee
Domain 0717fw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-06
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address yiling qu xiazhou rode no, 8 yichang hubei sheng 443100
Registrant Country UNITED STATES

Lee, Ming

Name Lee, Ming
Domain myleeworld.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-05
Update Date 2013-01-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

ming lee

Name ming lee
Domain lming.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-07-16
Update Date 2007-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 59 rocky hill road plymouth Massachusetts 02630
Registrant Country UNITED STATES

Ming Lee

Name Ming Lee
Domain acupi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-13
Update Date 2011-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2610 Union Street|5B Flushing New York 11354
Registrant Country UNITED STATES

MING LEE

Name MING LEE
Domain 60friend.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-27
Update Date 2013-07-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 28F-2, 247, Chung Ching Rd. Banciao Taipei County 220
Registrant Country TAIWAN

ming lee

Name ming lee
Domain tuanbe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-03
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address yiling qu xiazhou rode no, 8 yichang hubei sheng 443100
Registrant Country CHINA

Ming Lee

Name Ming Lee
Domain goldfishbrand.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address Lady Lane Industrial Estate Crockatt Road Hadleigh Suffolk IP7 6RD
Registrant Country UNITED KINGDOM

Ming Lee

Name Ming Lee
Domain texturehomefashions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-02
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7250 Harwin Drive, Suite G Houston Texas 77036
Registrant Country UNITED STATES

ming lee

Name ming lee
Domain eroticatouch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 9811 Cypress Creek Dr louisville Kentucky 40241
Registrant Country UNITED STATES

ming lee

Name ming lee
Domain mzsos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address yiling qu xiazhou rode no, 8 yichang hubei sheng 443100
Registrant Country CHINA

ming lee

Name ming lee
Domain hnbtjs.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name BIZCN.COM, INC.
Registrant Address chuxiongachuxiong chuxuibngzhou yunnan 222222
Registrant Country CHINA
Registrant Fax 86002062913129

ming lee

Name ming lee
Domain mingleearch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-12-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Anywhere Anywhere Any State 00000
Registrant Country UNITED STATES

Lee, Ming

Name Lee, Ming
Domain tuppersex.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-30
Update Date 2011-10-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

ming lee

Name ming lee
Domain kvday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address yiling qu xiazhou rode no, 8 yichang hubei sheng 443100
Registrant Country CHINA

Ming Lee

Name Ming Lee
Domain ming-lee.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1998-09-30
Update Date 2013-09-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7365 Lantern Fly Hollow Mississauga ON L5W 1J8
Registrant Country CANADA

ming lee

Name ming lee
Domain gzdwmc.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name BIZCN.COM, INC.
Registrant Address chuxiongachuxiong chuxuibngzhou yunnan 222222
Registrant Country CHINA
Registrant Fax 86002062913129

Ming Lee

Name Ming Lee
Domain min-li.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-24
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1221 UNIVERSITY CITY BLVD|APT U203 Blacksburg Virginia 24060
Registrant Country UNITED STATES

Ming Lee

Name Ming Lee
Domain icorpandtumax.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-04-16
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address Bk A, Rm 504, Seaview Estate, North Point Hong Kong 0
Registrant Country HONG KONG
Registrant Fax 852 2545 8660

ming lee

Name ming lee
Domain wjgnhg.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name BIZCN.COM, INC.
Registrant Address chuxiongachuxiong chuxuibngzhou yunnan 222222
Registrant Country CHINA
Registrant Fax 86002062913129

Ming Lee

Name Ming Lee
Domain elephantcubes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-16
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address No. 242, Zhengyi St. Taichung City 402
Registrant Country Taiwan

ming lee

Name ming lee
Domain bagzoz.com
Contact Email [email protected]
Whois Sever whois.cndns.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name SHANGHAI MEICHENG TECHNOLOGY INFORMATION DEVELOPMENT CO., LTD.
Registrant Address fujianfuzhoushi fuzhoushi fujian
Registrant Country CHINA

Ming Lee

Name Ming Lee
Domain 668ss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-18
Update Date 2009-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2610 Union Street|5B Flushing New York 11354
Registrant Country UNITED STATES

Ming Lee

Name Ming Lee
Domain alistfashion.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-05-12
Update Date 2013-05-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address Guangzhou Guangdong 510180
Registrant Country CHINA
Registrant Fax 862059936699

MING LEE

Name MING LEE
Domain yogawithming.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-09-09
Update Date 2008-09-01
Registrar Name ENOM, INC.
Registrant Address EVERGREEN VILLA, BLOCK F2, 6/F|43 STUBBS ROAD MID-LEVELS, 852
Registrant Country HONG KONG

Ming Lee

Name Ming Lee
Domain dsfmoleculardiagnostics.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-26
Update Date 2013-06-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4501 Cartwright Rd Missouri City TX 77459
Registrant Country UNITED STATES

Lee, Ming

Name Lee, Ming
Domain myleefashion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-05
Update Date 2013-01-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES