Sang Lee

We have found 381 public records related to Sang Lee in 29 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 121 business registration records connected with Sang Lee in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Teacher- Per Session. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $67,565.


Sang Hoon Lee

Name / Names Sang Hoon Lee
Age 49
Birth Date 1975
Also Known As Sang Hee Lee
Person 31 River Ct #1207, Jersey City, NJ 07310
Possible Relatives


Previous Address 501 Chase Ct, Edgewater, NJ 07020
10 Museum Way #427, Cambridge, MA 02141
10 Fernald Dr #20, Cambridge, MA 02138

Sang Won Lee

Name / Names Sang Won Lee
Age 52
Birth Date 1972
Also Known As Sang V Lee
Person 337 Oswego Ct #C2, West New York, NJ 07093
Phone Number 201-864-3960
Possible Relatives






Dae Hoonlee
Previous Address 24 Ave At Port Imperial #432, West New York, NJ 07093
436 69th St, New York, NY 10021
1020 Chestnut St #1, Newton, MA 02464
3545 79th St #2C, Jackson Heights, NY 11372
317 85th St #2C, New York, NY 10028
75 Saint Alphonsus St #1904, Roxbury Crossing, MA 02120
47 Greenvale Dr, Elwood, NY 11731
47 Greenvale Dr, East Northport, NY 11731
560 43rd St #34B, New York, NY 10036
435 30th St #803, New York, NY 10016
12213 Long Lake Dr, Owings Mills, MD 21117
Email [email protected]

Sang Yong Lee

Name / Names Sang Yong Lee
Age 52
Birth Date 1972
Also Known As Lee San
Person 11 Dalton Dr, Newark, DE 19702
Phone Number 302-368-6386
Possible Relatives Daehee H Lee







Previous Address Henry Wa, Elkton, MD 21921
9 Henry Way, Elkton, MD 21921
1304 Stone Gate Blvd, Elkton, MD 21921
1141 Old Baltimore Pike, Newark, DE 19702
267 Delaplane Ave, Newark, DE 19711
967 Delaplane, Newark, DE 19711
967 Delaplane Av, Newark, DE 19711
1813 Reindeer Pl, Bear, DE 19701
1148 Comm Ave #48, Allston, MA 02134
967 Delplane, Newark, DE 19711
950 Main St, Worcester, MA 01610

Sang B Lee

Name / Names Sang B Lee
Age 54
Birth Date 1970
Also Known As Sang Bale
Person 3620 Flynn Dr, Pearl, MS 39208
Phone Number 601-664-0644
Possible Relatives
Previous Address 402 32nd St, Cut Off, LA 70345
1142 Raymond Rd #B7, Jackson, MS 39204
136 Pearson Rd #G2, Jackson, MS 39208
136 Pearson Rd #G2, Pearl, MS 39208
136 Peirson #G2, Jackson, MS 39208
2005 Old Brandon Rd #33, Pearl, MS 39208
152 53rd St, Cut Off, LA 70345
4933 009502972nd, Burlington, VT 05401

Sang Mi Lee

Name / Names Sang Mi Lee
Age 56
Birth Date 1968
Person 725 127th St #O, North Miami, FL 33161
Phone Number 305-899-0700
Possible Relatives Craig Lee Hershoff

Hsiufan Lee
Chunhui Lee




Previous Address 8927 Harding Ave, Surfside, FL 33154
14895 18th Ave #4J, North Miami, FL 33181
725 126th St #0, North Miami, FL 33161
725 126th St #1, North Miami, FL 33161
2800 147th St, North Miami, FL 33181
13499 Biscayne Blvd, North Miami, FL 33181

Sang Kook Lee

Name / Names Sang Kook Lee
Age 57
Birth Date 1967
Also Known As Sang H Lee
Person 394 Ocean Ave #406, Revere, MA 02151
Phone Number 617-225-1666
Possible Relatives Leehyun S Yeh







Previous Address 2728 Redondo Beach Blvd, Torrance, CA 90504
14919 Normandie Ave #24, Gardena, CA 90247
16808 Dalton Ave #4, Gardena, CA 90247
305 Memorial Dr #618B, Cambridge, MA 02139
1697 Commonwealth Ave, Brighton, MA 02135
1030 Magnolia Ave #9, Gardena, CA 90247
305 Memorial Dr #512D, Cambridge, MA 02139
301 Buckminster Dr #105, Norwood, MA 02062
180 River St #3, Waltham, MA 02453
550 Memorial Dr #12A2, Cambridge, MA 02139

Sang Kyun Lee

Name / Names Sang Kyun Lee
Age 57
Birth Date 1967
Person 238 Gage Blvd #103, Topeka, KS 66606
Possible Relatives Suechia Lee
Previous Address 2408 Alabama St, Lawrence, KS 66046
2076 Sherobee #513, Applegate, CA 95703
1510 Southwest, Topeka, KS 66604
2076 Sherobee #513, Southfield, MA 01259
1510 S #20A, Topeka, KS 66604
5 Kenneth #1607, Southfield, MA 01259

Sang Uk Lee

Name / Names Sang Uk Lee
Age 64
Birth Date 1960
Person 329 Summer St #2, Somerville, MA 02144
Phone Number 617-628-1533
Possible Relatives







Previous Address 329 Summer St #1, Somerville, MA 02144
46 Center St, North Easton, MA 02356
233A Highland Ave #2, Somerville, MA 02143
402 Rindge Ave #13F, Cambridge, MA 02140
10509 Laren Ln, Clinton, MD 20735
42 Rindge Te, Cambridge, MA 02140
233 Highland Ave #2, Somerville, MA 02143
233 Highland Ave #A, Somerville, MA 02143
110 Pine St, Yorktown, VA 23693
205 Regent St #4, Hampton, VA 23669
1 Sacramento Dr #13, Hampton, VA 23666
4711 Commons Dr #104, Annandale, VA 22003
4117 Wadsworth Ct #103, Annandale, VA 22003

Sang Koo Lee

Name / Names Sang Koo Lee
Age 66
Birth Date 1958
Person 14629 29th Ave, Flushing, NY 11354
Phone Number 718-539-4236
Possible Relatives







Previous Address 1630 Post Rd, Westport, CT 06880
500 Memorial Dr, Cambridge, MA 02139
58 Lantern Cir, Stamford, CT 06905
4260 Main St, Flushing, NY 11355

Sang P Lee

Name / Names Sang P Lee
Age 68
Birth Date 1956
Also Known As Sang H Lee
Person 4200 Chateau Blvd #D, Kenner, LA 70065
Phone Number 504-468-6898
Possible Relatives Kwanfg S Lee






Cammie B Lee
Previous Address 1308 Carrollton Ave, Metairie, LA 70005
6959 Bellaire Dr, New Orleans, LA 70124
4200 Chateau Blvd #A, Kenner, LA 70065
1117 Papworth Ave, Metairie, LA 70005
908 Canal St, New Orleans, LA 70112
4200 Chateau Blvd, Kenner, LA 70065
4200 Chateau Blvd #B, Kenner, LA 70065
2300 Severn Ave #N205, Metairie, LA 70001
1424 Carrollton Ave, Metairie, LA 70005
1241 Lake Ave #A, Metairie, LA 70005
1316 Lee Dr, Thibodaux, LA 70301
70965 PO Box, New Orleans, LA 70172
5 Weinning Dr, Luling, LA 70070
Weinning, Luling, LA 70070
1233 Lake Ave #B, Metairie, LA 70005
1000 Canal St, New Orleans, LA 70112
828 Wilshire Blvd #A, Metairie, LA 70005
Associated Business Bag-It, Inc

Sang Bae Lee

Name / Names Sang Bae Lee
Age 68
Birth Date 1956
Also Known As Sang G Lee
Person 14232 38th Ave #2F, Flushing, NY 11354
Phone Number 508-746-0455
Possible Relatives




Mi Hwa Lee


Previous Address 10 Hughes St, Plymouth, MA 02360
3743 60th St, Woodside, NY 11377
6 Howard Dr, Plymouth, MA 02360
3743 60th St, Flushing, NY 11377
3949 64th St, Woodside, NY 11377
8619 Elmhurst Ave #1C, Elmhurst, NY 11373
8619 Elmhurst Ave #1C, Flushing, NY 11373
Howard, Plymouth, MA 02360
19 Hughes St, Plymouth, MA 02360

Sang Youngmin Lee

Name / Names Sang Youngmin Lee
Age 69
Birth Date 1955
Also Known As Youngil Lee
Person 3550 Nicholson Dr, Baton Rouge, LA 70802
Possible Relatives






Previous Address 428 Boyd Dr #6, Baton Rouge, LA 70808
4142 Janet Ave #204, Baton Rouge, LA 70808
1777 W, Honolulu, HI 96822

Sang Gang Lee

Name / Names Sang Gang Lee
Age 71
Birth Date 1953
Also Known As S Lee
Person 3 Spring Creek Rd, Muskogee, OK 74401
Phone Number 918-687-1115
Possible Relatives



Previous Address 18 Leathers Ln, Muskogee, OK 74401
211 36th St, Muskogee, OK 74401
Spring Crk, Muskogee, OK 74401
25 Mosholu Pkwy, Bronx, NY 10467
104 Grandview Blvd, Muskogee, OK 74403
676 Shadow, Los Angeles, CA 00000

Sang Ho Lee

Name / Names Sang Ho Lee
Age 83
Birth Date 1941
Person 3112 Loyola Dr, Kenner, LA 70065
Phone Number 504-468-6898
Possible Relatives Chungsoo Lee





Cammie Boudloche Lee
Previous Address 4200 Chateau Blvd #D, Kenner, LA 70065
2300 Severn Ave #N205, Metairie, LA 70001
6959 Bellaire Dr, New Orleans, LA 70124
6236 Milne Blvd, New Orleans, LA 70124
1347 Grand Caillou Rd, Houma, LA 70363
453 PO Box, Boutte, LA 70039
810 Sunset Blvd #10, Kenner, LA 70065
8112 Loyola, Kenner, LA 70065

Sang Woon Lee

Name / Names Sang Woon Lee
Age 83
Birth Date 1940
Also Known As Sang H Lee
Person 2304 Oakland Park Blvd, Fort Lauderdale, FL 33306
Phone Number 212-505-6313
Possible Relatives

Youngra Youngra


Hevi K Kim


Previous Address 26 23rd St #4F, New York, NY 10010
3218 Colonial Dr #G, Orlando, FL 32803
445 5th Ave #14F, New York, NY 10016
113 Macdill Ave #A, Tampa, FL 33609
10033 Dr Martin Luther King Jr St, St Petersburg, FL 33716
275 Hoym St #5, Fort Lee, NJ 07024
1226 Good Homes Rd, Orlando, FL 32818
445 Av, New York, NY 10016
445 Ave, New York, NY 10016
3215 Colonial Dr #G, Orlando, FL 32803
Associated Business Herndon Health Center, Inc

Sang Sok Lee

Name / Names Sang Sok Lee
Age 86
Birth Date 1937
Person 924 Lombard Ave, Oak Park, IL 60304
Phone Number 708-269-3793
Previous Address 428 Austin Blvd, Oak Park, IL 60302
24 Austin Blvd, Oak Park, IL 60302

Sang Jae Lee

Name / Names Sang Jae Lee
Age 88
Birth Date 1935
Person 427 Washington St #4, Brookline, MA 02446
Phone Number 617-277-8091
Possible Relatives





Soo Jin Choilee
M Lee
Previous Address 493 Gay St, Westwood, MA 02090

Sang Hyun Lee

Name / Names Sang Hyun Lee
Age 91
Birth Date 1932
Person 5834 Castle Hunt, San Antonio, TX 78218
Phone Number 210-650-5482
Possible Relatives
Bo Yun Lee




Kyo Haklee

Previous Address 4751 Castle Knls, San Antonio, TX 78218

Sang Soon Lee

Name / Names Sang Soon Lee
Age N/A
Person 17563 Deweys Run Ln, Dumfries, VA 22026
Phone Number 703-441-1849
Possible Relatives Soojung Lee


Chaeshik Lee

R Lee


Previous Address 4037 Silver Hill Rd, Suitland, MD 20746
123 Wiswall Rd, Newton, MA 02459
186 Linwood Ave, Newton, MA 02460
43 High St, Newton, MA 02464
320 Lafayette St, Salem, MA 01970
34 Beecher, Newton, MA 02159
10 1st St #S414, Salem, MA 01970

Sang Lee

Name / Names Sang Lee
Age N/A
Person 4837 PRINCETON DR, FAIRBANKS, AK 99709
Phone Number 907-458-8566

Sang Soo Lee

Name / Names Sang Soo Lee
Age N/A
Also Known As Seong Lee
Person 175 Freeman St #402, Brookline, MA 02446
Phone Number 617-879-0688
Possible Relatives







Myunghee Hee Lee
Previous Address 175 Freeman St #421, Brookline, MA 02446
110 Babcock St #38, Brookline, MA 02446

Sang Won Lee

Name / Names Sang Won Lee
Age N/A
Also Known As Sang S Lee
Person 761 Harrison Ave, Roxbury, MA 02118
Possible Relatives

Ho Woo Lee

Sanghoon H Lee

Jesmin Lee

Previous Address 1127 Commonwealth Ave, Allston, MA 02134
2 Lorenzo, Irvine, CA 92614
Lorenzo, Irvine, CA 92614
2517 Greenhill Dr, Fullerton, CA 92833
2 Lorenzo, Santa Ana, CA 92714
2450 Daphne Pl, Fullerton, CA 92833

Sang Hyun Lee

Name / Names Sang Hyun Lee
Age N/A
Person Concetta Ci, Acton, MA 01720
Possible Relatives







Previous Address 4 Concetta Cir, Acton, MA 01720
56 Main St #A, Maynard, MA 01754
4 Freedom Farme Rd, Acton, MA 01720

Sang W Lee

Name / Names Sang W Lee
Age N/A
Person 573 Main St, Leominster, MA 01453
Possible Relatives

D Lee

Sang D Lee

Name / Names Sang D Lee
Age N/A
Person 8260 BERRY PATCH DR, ANCHORAGE, AK 99502
Phone Number 907-349-8494

Sang Lee

Name / Names Sang Lee
Age N/A
Person 1585 CROSSON AVE, FAIRBANKS, AK 99701
Phone Number 907-458-8566

Sang T Lee

Name / Names Sang T Lee
Age N/A
Person 1934 W PENINSULA CIR, CHANDLER, AZ 85248

Sang Lee

Name / Names Sang Lee
Age N/A
Person 9216 AUTUMN BROOKE WAY, MONTGOMERY, AL 36117

Sang M Lee

Name / Names Sang M Lee
Age N/A
Person 650 N ROSS ST APT C12, AUBURN, AL 36830

Sang D Lee

Name / Names Sang D Lee
Age N/A
Person 8416 LEDGE CIR, TRUSSVILLE, AL 35173

Sang J Lee

Name / Names Sang J Lee
Age N/A
Person 3309 HUMMINGBIRD CT, PHENIX CITY, AL 36867

Sang Lee

Name / Names Sang Lee
Age N/A
Person 7341 HUNTSMEN CIR APT G, ANCHORAGE, AK 99518

Sang H Lee

Name / Names Sang H Lee
Age N/A
Person 902 GILMORE ST APT H, FAIRBANKS, AK 99701

Sang S Lee

Name / Names Sang S Lee
Age N/A
Person 10661 SPRUCE VIEW LOOP APT 104, ANCHORAGE, AK 99507

Sang D Lee

Name / Names Sang D Lee
Age N/A
Person 8260 BERRY PATCH DR, ANCHORAGE, AK 99502

Sang Y Lee

Name / Names Sang Y Lee
Age N/A
Person PO BOX 71286, FAIRBANKS, AK 99707
Phone Number 907-457-3995

Sang Ho Lee

Name / Names Sang Ho Lee
Age N/A
Person 628 PO Box, Springfield, LA 70462

Sang Lee

Name / Names Sang Lee
Age N/A
Person 101 TUDOR PL, MADISON, AL 35758
Phone Number 256-895-2974

Sang Lee

Name / Names Sang Lee
Age N/A
Person 107 MATTIE CT, MADISON, AL 35756
Phone Number 256-325-3169

Sang B Lee

Name / Names Sang B Lee
Age N/A
Person 203 BROOKLET CT, HUNTSVILLE, AL 35806
Phone Number 256-721-7373

Sang E Lee

Name / Names Sang E Lee
Age N/A
Person 2141 GREENSIDE WAY, BIRMINGHAM, AL 35226
Phone Number 205-434-4852

Sang Lee

Name / Names Sang Lee
Age N/A
Person 1407 GOVERNORS PL SE, HUNTSVILLE, AL 35801
Phone Number 256-536-6647

Sang W Lee

Name / Names Sang W Lee
Age N/A
Person 675 TROY EDMUNDSON RD, DALEVILLE, AL 36322
Phone Number 334-598-4060

Sang Lee

Name / Names Sang Lee
Age N/A
Person 315 KRANE DR UNIT 7, ANCHORAGE, AK 99504
Phone Number 907-274-1206

Sang H Lee

Name / Names Sang H Lee
Age N/A
Person 1612 MADISON DR, FAIRBANKS, AK 99709
Phone Number 907-479-0270

Sang Y Lee

Name / Names Sang Y Lee
Age N/A
Person 2517 WINTER RIDGE CT, ANCHORAGE, AK 99507
Phone Number 907-349-9479

Sang Won Lee

Name / Names Sang Won Lee
Age N/A
Person 219 Beacon St #002, Boston, MA 02116

Sang I Lee

Name / Names Sang I Lee
Age N/A
Person 27321 N 65TH DR, PHOENIX, AZ 85083

sang lee

Business Name zuny.net
Person Name sang lee
Position company contact
State PA
Address 3701 conshohocken ave #414, PHILADELPHIA, 19130 PA
Phone Number
Email [email protected]

sang lee

Business Name sjldomain
Person Name sang lee
Position company contact
State IL
Address 3943 n. ridgeway, chicago, IL 60618
SIC Code 273101
Phone Number
Email [email protected]

sang lee

Business Name sang y lee
Person Name sang lee
Position company contact
State VA
Address 401 so 12th st. #1511, arlington, VA 22202
SIC Code 821103
Phone Number
Email [email protected]

sang lee

Business Name sang lee
Person Name sang lee
Position company contact
State IL
Address 3943 n. ridgeway st. chicago, , IL 60618
SIC Code 273101
Phone Number 312-671-3444
Email [email protected]

SANG M. LEE

Business Name WIRELESS FX, INC.
Person Name SANG M. LEE
Position registered agent
State GA
Address 719 BANKHEAD HWY., CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SANG LEE

Business Name THREE H FUND INC.
Person Name SANG LEE
Position registered agent
Corporation Status Active
Agent SANG LEE 525 S WESTERN AVE STE B, LOS ANGELES, CA 90020
Care Of 3540 WILSHIRE BLVD STE 310, LOS ANGELES, CA 90010
CEO HYUN KIM3540 WILSHIRE BLVD STE 310, LOS ANGELES, CA 90010
Incorporation Date 2011-06-27

SANG E LEE

Business Name TEMPTATION S & Y ATLANTA INC.
Person Name SANG E LEE
Position registered agent
State GA
Address 3393 PEACHTREE ROAD NE SUITE 4075, ATLANTA, GA 30326
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-04-11
Entity Status Active/Compliance
Type CFO

SANG LEE

Business Name TELINK INC.
Person Name SANG LEE
Position registered agent
Corporation Status Active
Agent SANG LEE 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Care Of 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
CEO SANG LEE3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Incorporation Date 2007-10-31

SANG LEE

Business Name TELINK INC.
Person Name SANG LEE
Position CEO
Corporation Status Active
Agent 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Care Of 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
CEO SANG LEE 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Incorporation Date 2007-10-31

Sang Lee

Business Name Sun Market
Person Name Sang Lee
Position company contact
State AZ
Address PO Box 138 Cashion AZ 85329-0138
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 623-936-5305
Number Of Employees 2
Annual Revenue 489060

sang lee

Business Name Sang lee
Person Name sang lee
Position company contact
State IL
Address 3943 n. ridgeway st, CHICAGO, 60617 IL
Email [email protected]

Sang Lee

Business Name Sang Yeal Lee
Person Name Sang Lee
Position company contact
State PA
Address 447 W. Clington Ave., State College, PA 16803
SIC Code 821103
Phone Number
Email [email protected]

Sang Lee

Business Name Sang W Lee
Person Name Sang Lee
Position company contact
State RI
Address 18 Greenwich Way, West Warwick, RI 2893
SIC Code 911104
Phone Number
Email [email protected]

Sang Lee

Business Name Sang T Lee
Person Name Sang Lee
Position company contact
State NY
Address 39 E. 65th St #2A New York, , NY 10021
SIC Code 273101
Phone Number 302-985-8335
Email [email protected]

Sang Lee

Business Name Sang Lee
Person Name Sang Lee
Position company contact
State TX
Address 2750 Holly Hall #816, Houston, TX 77054
SIC Code 573407
Phone Number
Email [email protected]

Sang Lee

Business Name Sang Lee
Person Name Sang Lee
Position company contact
State NJ
Address 223 charles st - clifton, CLIFTON, 7012 NJ
Phone Number
Email [email protected]

SANG LEE

Business Name SPEC INVESTMENT, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Suspended
Agent SANG LEE 826 S GRAMERCY DR #101, LOS ANGELES, CA 90005
Care Of 3200 WILSHIRE BLVD #802, LOS ANGELES, CA 90010
CEO KYUNG KAP LEE4810 GRAND AVE, LA CANADA, CA 91011
Incorporation Date 1998-01-07

SANG YOON LEE

Business Name SNI USA, INC.
Person Name SANG YOON LEE
Position registered agent
State GA
Address 3481 AUGUSTA RIDGE COURT, Suwanee, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-04-16
Entity Status Active/Compliance
Type CFO

SANG YOON LEE

Business Name SNELLVILLE QUICK STOP, INC.
Person Name SANG YOON LEE
Position registered agent
State GA
Address 1785 SPINDLE TOP CT SW, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Sang W Lee

Business Name SL ARCHITECT LLC
Person Name Sang W Lee
Position registered agent
State GA
Address 4830 Ogeechee Dr, Alpharetta, GA 30022
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-11-19
Entity Status Active/Compliance
Type Secretary

SANG M LEE

Business Name SHOGE, INC.
Person Name SANG M LEE
Position registered agent
State GA
Address 8458 SPRING BREEZE TERRACE, DULUTH, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SANG K. LEE

Business Name SANG K. LEE, M.D., INC.
Person Name SANG K. LEE
Position registered agent
State GA
Address 344 QUAIL WALK, JASPER, GA 30143
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-23
End Date 2010-09-06
Entity Status Active/Compliance
Type Secretary

Sang Hyun Lee

Business Name S Y LEE CORPORATION
Person Name Sang Hyun Lee
Position registered agent
State GA
Address 267 Foxfire Court, Augusta, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-06
Entity Status Active/Compliance
Type CFO

SANG W LEE

Business Name RODEM CHURCH, INC.
Person Name SANG W LEE
Position registered agent
State GA
Address 158 WHITEROSE CT, LOGANVILLE, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-10-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SANG CHUN LEE

Business Name REKRETE, INC.
Person Name SANG CHUN LEE
Position registered agent
State GA
Address 6525 THE CORNERS PKWY,STE. 200, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SANG LEE

Business Name RAINBOW ROOFING, INC.
Person Name SANG LEE
Position CEO
Corporation Status Dissolved
Agent 747 S ARDMORE AVE #511, LOS ANGELES, CA 90005
Care Of 747 S ARDMORE AVE #511, LOS ANGELES, CA 90005
CEO SANG LEE 747 S ARDMORE AVE #511, LOS ANGELES, CA 90005
Incorporation Date 2011-03-02

SANG LEE

Business Name RAINBOW ROOFING, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Dissolved
Agent SANG LEE 747 S ARDMORE AVE #511, LOS ANGELES, CA 90005
Care Of 747 S ARDMORE AVE #511, LOS ANGELES, CA 90005
CEO SANG LEE747 S ARDMORE AVE #511, LOS ANGELES, CA 90005
Incorporation Date 2011-03-02

SANG LEE

Business Name PAIRLINK USA, INC.
Person Name SANG LEE
Position CEO
Corporation Status Suspended
Agent 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Care Of 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
CEO SANG LEE 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Incorporation Date 2004-04-12

SANG LEE

Business Name PAIRLINK USA, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Suspended
Agent SANG LEE 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Care Of 3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
CEO SANG LEE3435 WILSHIRE BLVD STE 1190, LOS ANGELES, CA 90010
Incorporation Date 2004-04-12

SANG LEE

Business Name PACIFIC APPAREL GROUP INC
Person Name SANG LEE
Position CEO
Corporation Status Active
Agent 1458 S SAN PEDRO ST 105, LOS ANGELES, CA 90015
Care Of 2417 JERICHO TURNPIKE STE 345, NEW HYDE PARK, NY 11040
CEO SANG LEE 1458 S SAN PEDRO ST 105, LOS ANGELES, CA 90015
Incorporation Date 2009-03-20

SANG LEE

Business Name PACIFIC APPAREL GROUP INC
Person Name SANG LEE
Position registered agent
Corporation Status Active
Agent SANG LEE 1458 S SAN PEDRO ST 105, LOS ANGELES, CA 90015
Care Of 2417 JERICHO TURNPIKE STE 345, NEW HYDE PARK, NY 11040
CEO SANG LEE1458 S SAN PEDRO ST 105, LOS ANGELES, CA 90015
Incorporation Date 2009-03-20

Sang Lee

Business Name Oro Town
Person Name Sang Lee
Position company contact
State AZ
Address 4224 W Indian School Rd Phoenix AZ 85019-3319
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 602-455-6610
Number Of Employees 1
Annual Revenue 230860

SANG LEE

Business Name NEW HEART PRESBYTERIAN CHURCH
Person Name SANG LEE
Position registered agent
Corporation Status Suspended
Agent SANG LEE 1623 VIA LINDA, FULLERTON, CA 92833
Care Of 1623 VIA LINDA, FULLERTON, CA 92833
CEO SANG LEE1623 VIA LINDA, FULLERTON, CA 92833
Incorporation Date 1998-11-23
Corporation Classification Religious

SANG LEE

Business Name NEW HEART PRESBYTERIAN CHURCH
Person Name SANG LEE
Position CEO
Corporation Status Suspended
Agent 1623 VIA LINDA, FULLERTON, CA 92833
Care Of 1623 VIA LINDA, FULLERTON, CA 92833
CEO SANG LEE 1623 VIA LINDA, FULLERTON, CA 92833
Incorporation Date 1998-11-23
Corporation Classification Religious

SANG KIL LEE

Business Name NEW CHURCH OF ATLANTA INC.
Person Name SANG KIL LEE
Position registered agent
State GA
Address 2845 AMWILER ROAD, ATLANTA, GA 30360
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-03-07
Entity Status Active/Compliance
Type Secretary

SANG JIEN LEE

Business Name NEW CHINA KING, INC.
Person Name SANG JIEN LEE
Position registered agent
State GA
Address 4550 JONESBORO ROAD STE B, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-11-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SANG LEE

Business Name NANUM KOREAN METHODIST CHURCH
Person Name SANG LEE
Position registered agent
Corporation Status Suspended
Agent SANG LEE 520 S. LANDMARK LN, ANAHEIM, CA 92805
Care Of 238 W. WILSHIRE AVE, FULLERTON, CA 92832
CEO PETER HA342 E. CONCORD WAY, PLACENTIA, CA 92870
Incorporation Date 1994-11-10
Corporation Classification Religious

Sang Lee

Business Name Magic Touch Contractor
Person Name Sang Lee
Position company contact
State AK
Address Drawer 5306 Fort Richardson AK 99505-0306
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 907-258-2220
Number Of Employees 5
Annual Revenue 242500

SANG LEE

Business Name MEMOJI, INC.
Person Name SANG LEE
Position CEO
Corporation Status Active
Agent 1470 MOONSTONE, BREA, CA 92821
Care Of 1470 MOONSTONE, BREA, CA 92821
CEO SANG LEE 1470 MOONSTONE ST., BREA, CA 92821
Incorporation Date 2014-01-10

Sang Lee

Business Name Lee, Sang
Person Name Sang Lee
Position company contact
State OR
Address 12975 SW Canyon Rd, BEAVERCREEK, 97004 OR
Phone Number
Email [email protected]

Sang Lee

Business Name Lee's T-Shirts
Person Name Sang Lee
Position company contact
State AZ
Address 3410 W Van Buren St Phoenix AZ 85009-4708
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 602-269-6328
Number Of Employees 2
Annual Revenue 263340

Sang Lee

Business Name Lee Precision Machine Shop
Person Name Sang Lee
Position company contact
State AL
Address 7731 Highway 72 W Madison AL 35758-8751
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 256-837-8350
Number Of Employees 21
Annual Revenue 2143460
Fax Number 256-837-3765

SANG H LEE

Business Name LEES TRAVEL INC.
Person Name SANG H LEE
Position Secretary
State IL
Address 8538 N LOTUS AVE #519 8538 N LOTUS AVE #519, SKOKIE, IL 60077
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23750-2004
Creation Date 2004-09-03
Type Domestic Corporation

SANG H LEE

Business Name LEES TRAVEL INC.
Person Name SANG H LEE
Position President
State IL
Address 8538 N LOTUS AVE #519 8538 N LOTUS AVE #519, SKOKIE, IL 60077
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23750-2004
Creation Date 2004-09-03
Type Domestic Corporation

SANG H LEE

Business Name LEES TRAVEL INC.
Person Name SANG H LEE
Position Treasurer
State IL
Address 8538 N LOTUS AVE #519 8538 N LOTUS AVE #519, SKOKIE, IL 60077
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23750-2004
Creation Date 2004-09-03
Type Domestic Corporation

SANG LEE

Business Name LEE, SANG
Person Name SANG LEE
Position company contact
State NY
Address 990 Sixth Avenue, NEW YORK, NY 10018
SIC Code 308902
Phone Number
Email [email protected]

SANG LEE

Business Name LEE, SANG
Person Name SANG LEE
Position company contact
State IL
Address 1521 Southport Court, ZION, IL 60099
SIC Code 641112
Phone Number
Email [email protected]

SANG LEE

Business Name LEE, SANG
Person Name SANG LEE
Position company contact
State IL
Address 2290 Arbeleda Ln, NORTHBROOK, IL 60062-7605
SIC Code 541105
Phone Number
Email [email protected]

SANG R. LEE

Business Name LEE'S HOTEL ENTERPRISE, INC.
Person Name SANG R. LEE
Position registered agent
State GA
Address 2174 MAINSAIL DR IVE, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SANG MIN LEE

Business Name LAKEWAY INDUSTRIES INC
Person Name SANG MIN LEE
Position registered agent
State GA
Address 4714 LAKEWAY PL, ALPHARETTA, GA 30005
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-31
Entity Status Active/Compliance
Type Incorporator

SANG M LEE

Business Name KCNS CORP.
Person Name SANG M LEE
Position Treasurer
State NV
Address 3135 INDUSTRIAL RD #207 3135 INDUSTRIAL RD #207, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15865-2004
Creation Date 2004-06-14
Type Domestic Corporation

SANG M LEE

Business Name KCNS CORP.
Person Name SANG M LEE
Position President
State NV
Address 3135 INDUSTRIAL RD #207 3135 INDUSTRIAL RD #207, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15865-2004
Creation Date 2004-06-14
Type Domestic Corporation

SANG M LEE

Business Name KCNS CORP.
Person Name SANG M LEE
Position Secretary
State NV
Address 3135 INDUSTRIAL RD #207 3135 INDUSTRIAL RD #207, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15865-2004
Creation Date 2004-06-14
Type Domestic Corporation

SANG LEE

Business Name KANG & LEE CHIROPRACTIC, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Active
Agent SANG LEE 3511 W OLYMPIC BLVD #202, LOS ANGELES, CA 90019
Care Of 3511 W OLYMPIC BLVD #202, LOS ANGELES, CA 90019
CEO KYUNG KANG3511 W OLYMPIC BLVD #202, LOS ANGELES, CA 90019
Incorporation Date 2009-01-14

Sang Lee

Business Name Joa, Inc.
Person Name Sang Lee
Position company contact
State WA
Address 466 W. main st. POB 76, Buckley, WA 98321
SIC Code 839998
Phone Number
Email [email protected]

Sang Lee

Business Name Joa International, Inc.
Person Name Sang Lee
Position company contact
State WA
Address P.O.Box 76 Buckley, , WA 98321
SIC Code 701111
Phone Number 360-829-2400
Email [email protected]

Sang Lee

Business Name Joa International, Inc
Person Name Sang Lee
Position company contact
State WA
Address P.O. Box 76, BRINNON, 98320 WA
Phone Number
Email [email protected]

SANG JUN LEE

Business Name JJJ 2600, INC.
Person Name SANG JUN LEE
Position registered agent
State GA
Address 2600 OLD NORCROSS RD STE G, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-07
Entity Status Active/Compliance
Type CFO

SANG LEE

Business Name INTELLIGENT SOLUTION COMMUNICATIONS, LTD.
Person Name SANG LEE
Position President
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21253-2002
Creation Date 2002-08-26
Type Domestic Corporation

Sang G. Lee

Business Name ICE INTERNATIONAL, INC.
Person Name Sang G. Lee
Position registered agent
State GA
Address 6015 Bentley Way, Cumming, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-22
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

sang don lee

Business Name HERB TECH, INC.
Person Name sang don lee
Position registered agent
State GA
Address 4855 rivergreen pkwy #130, Duluth, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-12-18
End Date 2010-11-29
Entity Status Diss./Cancel/Terminat
Type CEO

SANG K LEE

Business Name HARDILL ASSOCIATES, INC.
Person Name SANG K LEE
Position Treasurer
State NV
Address 3311 SO RAINBOW BLVD 3311 SO RAINBOW BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27082-1997
Creation Date 1997-12-04
Type Domestic Corporation

SANG K LEE

Business Name HARDILL ASSOCIATES, INC.
Person Name SANG K LEE
Position President
State NV
Address 3311 SO RAINBOW BLVD 3311 SO RAINBOW BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27082-1997
Creation Date 1997-12-04
Type Domestic Corporation

SANG K LEE

Business Name HARDILL ASSOCIATES, INC.
Person Name SANG K LEE
Position Secretary
State NV
Address 3311 SO RAINBOW BLVD 3311 SO RAINBOW BLVD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27082-1997
Creation Date 1997-12-04
Type Domestic Corporation

SANG LEE

Business Name GREEN CLOTHING CORP
Person Name SANG LEE
Position registered agent
Corporation Status Dissolved
Agent SANG LEE 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Care Of 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
CEO SANG LEE1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Incorporation Date 2008-05-22

SANG LEE

Business Name GREEN CLOTHING CORP
Person Name SANG LEE
Position CEO
Corporation Status Dissolved
Agent 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Care Of 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
CEO SANG LEE 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Incorporation Date 2008-05-22

SANG LEE

Business Name GLOWING CANDLE LIGHT, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Forfeited
Agent SANG LEE 11051 BOREN AVE, LOMA LINDA, CA 92354
Care Of 5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV 89122
CEO S LEE5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV 89122
Incorporation Date 2005-05-25

SANG LEE

Business Name GENESIS CONSULTING, INC.
Person Name SANG LEE
Position Treasurer
State NV
Address 3675 S RAINBOW BLVD #107-400 3675 S RAINBOW BLVD #107-400, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13330-1999
Creation Date 1999-05-28
Type Domestic Corporation

SANG LEE

Business Name GENESIS CONSULTING, INC.
Person Name SANG LEE
Position Secretary
State NV
Address 3675 S RAINBOW BLVD #107-400 3675 S RAINBOW BLVD #107-400, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13330-1999
Creation Date 1999-05-28
Type Domestic Corporation

SANG LEE

Business Name GENESIS CONSULTING, INC.
Person Name SANG LEE
Position President
State NV
Address 3675 S RAINBOW BLVD #107-400 3675 S RAINBOW BLVD #107-400, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13330-1999
Creation Date 1999-05-28
Type Domestic Corporation

SANG LEE

Business Name GENESIS CONSULTING, INC.
Person Name SANG LEE
Position Treasurer
State VA
Address PO BOX 3981 PO BOX 3981, MERRIFIELD, VA 22116
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13330-1999
Creation Date 1999-05-28
Type Domestic Corporation

SANG LEE

Business Name GENESIS CONSULTING, INC.
Person Name SANG LEE
Position Secretary
State VA
Address PO BOX 3981 PO BOX 3981, MERRIFIELD, VA 22116
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13330-1999
Creation Date 1999-05-28
Type Domestic Corporation

SANG LEE

Business Name GENESIS CONSULTING, INC.
Person Name SANG LEE
Position President
State VA
Address PO BOX 3981 PO BOX 3981, MERRIFIELD, VA 22116
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13330-1999
Creation Date 1999-05-28
Type Domestic Corporation

SANG TAE LEE

Business Name GAME NET INC
Person Name SANG TAE LEE
Position registered agent
State GA
Address 3182 STEVE REYNOLDS BLVD STE 103, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-31
Entity Status Active/Compliance
Type Secretary

SANG TAE LEE

Business Name GAME NET INC
Person Name SANG TAE LEE
Position registered agent
State GA
Address 3182 STEVE REYDOLDS BLVD STE 103, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-31
Entity Status Active/Compliance
Type CEO

Sang Lee

Business Name Flushing Pain Management Center
Person Name Sang Lee
Position company contact
State NY
Address 143-40 38th Ave #203, Flushing, NY 11354
SIC Code 581208
Phone Number
Email [email protected]

SANG CHIL LEE

Business Name FABRIC TOUCH ENTERPRISE, INC.
Person Name SANG CHIL LEE
Position registered agent
State GA
Address 2350 ATLANTA HWY STE 111, CUMMING, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-14
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CEO

SANG LEE

Business Name EDELWEISS OUTDOOR USA, INC.
Person Name SANG LEE
Position CEO
Corporation Status Dissolved
Agent 731 MONROE WY, PLACENTIA, CA 92870
Care Of 731 MONROE WY, PLACENTIA, CA 92870
CEO SANG LEE 731 MONROE WY, PLACENTIA, CA 92870
Incorporation Date 2004-01-13

SANG LEE

Business Name EDELWEISS OUTDOOR USA, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Dissolved
Agent SANG LEE 731 MONROE WY, PLACENTIA, CA 92870
Care Of 731 MONROE WY, PLACENTIA, CA 92870
CEO SANG LEE731 MONROE WY, PLACENTIA, CA 92870
Incorporation Date 2004-01-13

SANG ROK LEE

Business Name DONGSUNG AMERICA CO., INC.
Person Name SANG ROK LEE
Position Treasurer
State VA
Address 112 JULIAD CT 112 JULIAD CT, FREDERICKSBURG, VA 22406
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C16255-1998
Creation Date 1998-07-09
Type Foreign Corporation

SANG ROK LEE

Business Name DONGSUNG AMERICA CO., INC.
Person Name SANG ROK LEE
Position President
State VA
Address 112 JULIAD CT 112 JULIAD CT, FREDERICKSBURG, VA 22406
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C16255-1998
Creation Date 1998-07-09
Type Foreign Corporation

Sang Lee

Business Name Chem-Dry
Person Name Sang Lee
Position company contact
State AK
Address 2420 C St Anchorage AK 99503-2642
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 907-258-2220
Email [email protected]
Number Of Employees 2
Annual Revenue 117600
Fax Number 907-279-3126

Sang Lee

Business Name Chem-Dry
Person Name Sang Lee
Position company contact
State AK
Address 5306 Arctic Blvd Anchorage AK 99518-1161
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 907-258-2220
Email [email protected]
Number Of Employees 11
Annual Revenue 606000
Fax Number 907-279-3126

SANG DO LEE

Business Name BURGUNDY APPAREL, INC.
Person Name SANG DO LEE
Position registered agent
State NJ
Address 30 WOLFE DRIVE, WANAQUE, NJ 07465
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-07-16
End Date 2011-08-24
Entity Status Revoked
Type CEO

SANG LEE

Business Name BRAINENTER, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Suspended
Agent SANG LEE 2005 DE LA CRUZ. BLVD. #235, SANTA CLARA, CA 95050
Care Of 2005 DE LA CRUZ BLVD. SUITE #235, SANTA CLARA, CA 95050
CEO SANG CHUL LEE2005 DE LA CRUZ BLVD. SUITE #235, SANTA CLARA, CA 95050
Incorporation Date 2009-08-25

Sang Lee

Business Name Allnations Gospel Church
Person Name Sang Lee
Position company contact
State AZ
Address 4002 W Orangewood Ave Phoenix AZ 85051-7363
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 623-931-7511
Number Of Employees 4

SANG LEE

Business Name AZUL CLOTHING, INC.
Person Name SANG LEE
Position CEO
Corporation Status Active
Agent 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Care Of 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
CEO SANG LEE 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Incorporation Date 2010-03-22

SANG LEE

Business Name AZUL CLOTHING, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Active
Agent SANG LEE 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Care Of 1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
CEO SANG LEE1458 S SAN PEDRO ST #105, LOS ANGELES, CA 90015
Incorporation Date 2010-03-22

SANG HEE LEE

Business Name ANGSANG PROPERTY MANAGEMENT, LLC
Person Name SANG HEE LEE
Position Manager
State NV
Address 3724 ROCK DOVE WAY 3724 ROCK DOVE WAY, NORTH LAS VEGAS, NV 89084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8673-2003
Creation Date 2003-06-13
Expiried Date 2503-06-13
Type Domestic Limited-Liability Company

SANG LEE

Business Name ALL NATIONS GROUP, INC.
Person Name SANG LEE
Position CEO
Corporation Status Active
Agent 180 LOCKSUNART WY # 25, SUNNYVALE, CA 95765
Care Of 5200 THOR CT, ROCKLIN, CA 95765
CEO SANG LEE 180 LOCKSUNART WY # 25, SUNNYVALE, CA 94087
Incorporation Date 2009-03-30

SANG LEE

Business Name ALL NATIONS GROUP, INC.
Person Name SANG LEE
Position registered agent
Corporation Status Active
Agent SANG LEE 180 LOCKSUNART WY # 25, SUNNYVALE, CA 95765
Care Of 5200 THOR CT, ROCKLIN, CA 95765
CEO SANG LEE180 LOCKSUNART WY # 25, SUNNYVALE, CA 94087
Incorporation Date 2009-03-30

Sang Soon Lee

Person Name Sang Soon Lee
Filing Number 128747101
Position Director
State TX
Address 3608 White Birch Way, Euless TX 76040

Sang Gill Lee

Person Name Sang Gill Lee
Filing Number 135522001
Position Secretary
State TX
Address 2201 Rockbrook, Lewisville TX 75067

Sang M Lee

Person Name Sang M Lee
Filing Number 122221900
Position Director
State TX
Address 3605 CONFLANS, Irving TX 75061

Sang M Lee

Person Name Sang M Lee
Filing Number 122221900
Position P
State TX
Address 3605 CONFLANS, Irving TX 75061

SANG H LEE

Person Name SANG H LEE
Filing Number 118637600
Position PRESIDENT
State TX
Address 12318 DOE MEADOW DR, STAFFORD TX 77477

SANG H LEE

Person Name SANG H LEE
Filing Number 118637600
Position Director
State TX
Address 12318 DOE MEADOW DR, STAFFORD TX 77477

Sang P Lee

Person Name Sang P Lee
Filing Number 114362801
Position Secretary
State TX
Address 5226 Cottonwood Creek, League City TX 77573

Sang P Lee

Person Name Sang P Lee
Filing Number 114362801
Position Director
State TX
Address 5226 Cottonwood Creek, League City TX 77573

SANG H LEE

Person Name SANG H LEE
Filing Number 111625300
Position Director
State TX
Address 12318 DOE MEADOW DR, Stafford TX 77477 2294

SANG H LEE

Person Name SANG H LEE
Filing Number 111625300
Position PRESIDENT
State TX
Address 12318 DOE MEADOW DR, Stafford TX 77477 2294

Sang Sei Lee

Person Name Sang Sei Lee
Filing Number 106877300
Position Director
State TX
Address 5 POST OAK PARK STE 1655, Houston TX 77027

Sang Sei Lee

Person Name Sang Sei Lee
Filing Number 106877300
Position VP
State TX
Address 5 POST OAK PARK STE 1655, Houston TX 77027

Sang M Lee

Person Name Sang M Lee
Filing Number 103749501
Position President
State TX
Address 14650 Nacogdoches Rd #2704, San Antonio TX 78247

Sang M Lee

Person Name Sang M Lee
Filing Number 103749501
Position Director
State TX
Address 14650 Nacogdoches Rd #2704, San Antonio TX 78247

SANG HA LEE

Person Name SANG HA LEE
Filing Number 143964000
Position DIRECTOR
State TX
Address 11818 HARRY HINES BLVD, DALLAS TX 75234

Sang Jin Lee

Person Name Sang Jin Lee
Filing Number 67011801
Position Director
State TX
Address 100 Hollywood Drive, Coppell TX 75019

Sang Ho Lee

Person Name Sang Ho Lee
Filing Number 65398201
Position Director
State TX
Address 57 ANNAPOLIS DR., Fort Worth TX 76108

SANG GU LEE

Person Name SANG GU LEE
Filing Number 10937306
Position SECRETARY
State TX
Address 11001 LAKELINE BLVD, AUSTIN TX 78717

SANG W LEE

Person Name SANG W LEE
Filing Number 10392006
Position OFFICER

SANG W LEE

Person Name SANG W LEE
Filing Number 10392006
Position ASSOCIATE DIR

Sang M Lee

Person Name Sang M Lee
Filing Number 125953600
Position Director
State TX
Address 1333 W CAMPBELL ROAD, Richardson TX 75080

SANG KYU LEE

Person Name SANG KYU LEE
Filing Number 127981801
Position Vice-President
State TX
Address 2150 WILLOW GROVE DRIVE, LEWISVILLE TX 75067

Sang Lee

Person Name Sang Lee
Filing Number 128050800
Position P
State TX
Address 7140 S DAIRY ASHFORD, Houston TX

Sang Lee

Person Name Sang Lee
Filing Number 128050800
Position Director
State TX
Address 7140 S DAIRY ASHFORD, Houston TX

SANG S LEE

Person Name SANG S LEE
Filing Number 124126600
Position DIRECTOR
State TX
Address 5911 LAGUNA FALLS COURT, HOUSTON TX 77041

Sang Soon Lee

Person Name Sang Soon Lee
Filing Number 128747101
Position President
State TX
Address 3608 White Birch Way, Euless TX 76040

Sang H Lee

Person Name Sang H Lee
Filing Number 132162700
Position P
State TX
Address 2912 LEGACY DRIVE, # 106, Plano TX 75023

Sang H Lee

Person Name Sang H Lee
Filing Number 132162700
Position Director
State TX
Address 2912 LEGACY DRIVE, # 106, Plano TX 75023

Sang Ho Lee

Person Name Sang Ho Lee
Filing Number 65398201
Position Pastor
State TX
Address 57 ANNAPOLIS DR., Fort Worth TX 76108

SANG S LEE

Person Name SANG S LEE
Filing Number 124126600
Position PRESIDENT
State TX
Address 5911 LAGUNA FALLS COURT, HOUSTON TX 77041

Lee Sang C

State MN
Calendar Year 2018
Employer Human Services Dept
Job Title Dentist
Name Lee Sang C
Annual Wage $144,362

Lee Sang J

State NY
Calendar Year 2015
Employer Housing Preservation & Dvlpmnt
Job Title Agency Attorney
Name Lee Sang J
Annual Wage $80,842

Lee Sang

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Sang
Annual Wage $2,875

Lee Sang B

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher-reg Sub
Name Lee Sang B
Annual Wage $85,730

Lee Sang

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Sang
Annual Wage $54,697

Lee Sang

State NM
Calendar Year 2018
Employer University Of New Mexico
Name Lee Sang
Annual Wage $107,767

Lee Sang

State NM
Calendar Year 2017
Employer University Of New Mexico
Name Lee Sang
Annual Wage $101,059

Lee Sang

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title Assistant Professor
Name Lee Sang
Annual Wage $81,370

Lee Sang M

State NJ
Calendar Year 2018
Employer Plainfield Bd Of Ed
Name Lee Sang M
Annual Wage $74,860

Lee Sang

State NJ
Calendar Year 2018
Employer Emerson Borough Bd Of Ed
Name Lee Sang
Annual Wage $81,450

Lee Sang M

State NJ
Calendar Year 2017
Employer Plainfield Bd Of Ed
Name Lee Sang M
Annual Wage $73,460

Lee Sang

State NJ
Calendar Year 2017
Employer Emerson Borough Bd Of Ed
Name Lee Sang
Annual Wage $80,250

Lee Sang Mi

State NJ
Calendar Year 2016
Employer Plainfield City
Job Title Music Vocal
Name Lee Sang Mi
Annual Wage $68,460

Lee Sang Mi

State NJ
Calendar Year 2015
Employer Plainfield City
Job Title Music Vocal
Name Lee Sang Mi
Annual Wage $56,097

Lee Sang

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Sang
Annual Wage $60,422

Lee Sang K

State LA
Calendar Year 2018
Employer City of Bossier City
Job Title Police Dept.Records Clerk
Name Lee Sang K
Annual Wage $29,172

Lee Sang K

State LA
Calendar Year 2017
Employer City of Bossier City
Job Title Police Dept.Records Clerk
Name Lee Sang K
Annual Wage $29,172

Lee Sang K

State LA
Calendar Year 2017
Employer Bossier City
Name Lee Sang K
Annual Wage $7,968

Lee Min Sang

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Highway Engineer 2
Name Lee Min Sang
Annual Wage $73,723

Lee Sang H

State IL
Calendar Year 2018
Employer Governors State University
Name Lee Sang H
Annual Wage $85,443

Lee Sang

State IL
Calendar Year 2017
Employer Stroger Hospital
Name Lee Sang
Annual Wage $129,303

Lee Sang H

State IL
Calendar Year 2017
Employer Governors State University
Name Lee Sang H
Annual Wage $90,985

Lee Sang

State IL
Calendar Year 2016
Employer Stroger Hospital
Name Lee Sang
Annual Wage $126,768

Lee Sang H

State IL
Calendar Year 2016
Employer Governors State University
Name Lee Sang H
Annual Wage $86,758

Lee Sang

State IL
Calendar Year 2015
Employer Stroger Hospital
Name Lee Sang
Annual Wage $44,707

Lee Sang H

State IL
Calendar Year 2015
Employer Governors State University
Name Lee Sang H
Annual Wage $86,661

Lee Yoon Sang

State GA
Calendar Year 2018
Employer Columbus State University
Job Title Assistant Professor
Name Lee Yoon Sang
Annual Wage $98,544

Lee Yoon Sang

State GA
Calendar Year 2017
Employer Columbus State University
Job Title Assistant Professor
Name Lee Yoon Sang
Annual Wage $89,525

Lee Sang K

State LA
Calendar Year 2018
Employer Bossier City
Name Lee Sang K
Annual Wage $28,424

Lee Sang C

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Assistant Research Scientist Pharmacology
Name Lee Sang C
Annual Wage $40,500

Lee Sang B

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher-reg Sub
Name Lee Sang B
Annual Wage $106,942

Lee Sang B

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Sang B
Annual Wage $1,544

Lee Sang C

State MN
Calendar Year 2017
Employer Human Services Dept
Job Title Dentist
Name Lee Sang C
Annual Wage $141,519

Lee Sang C

State MN
Calendar Year 2016
Employer Human Services Dept
Job Title Dentist
Name Lee Sang C
Annual Wage $138,086

Lee Sang C

State MN
Calendar Year 2015
Employer Human Services Dept
Job Title Dentist
Name Lee Sang C
Annual Wage $134,713

Lee Sang

State MI
Calendar Year 2018
Employer Grand Rapids Community College
Name Lee Sang
Annual Wage $111,881

Lee Sang H

State MI
Calendar Year 2016
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Teaching
Name Lee Sang H
Annual Wage $99,538

Lee Sang H

State MI
Calendar Year 2016
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Supplemental Employment 1
Name Lee Sang H
Annual Wage $13,079

Lee Sang H

State MI
Calendar Year 2015
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Teaching
Name Lee Sang H
Annual Wage $98,763

Lee Sang H

State MI
Calendar Year 2015
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Supplemental Employment 1
Name Lee Sang H
Annual Wage $12,366

Lee Sang G

State MD
Calendar Year 2018
Employer University Of Maryland
Name Lee Sang G
Annual Wage $23,000

Lee Sang W

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Teacher Elementary Ad
Name Lee Sang W
Annual Wage $71,523

Lee Sang M

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Bldng Service Wrkr Shft 2 06
Name Lee Sang M
Annual Wage $50,523

Lee Sang M

State MD
Calendar Year 2018
Employer Military Department
Name Lee Sang M
Annual Wage $23

Lee Sang

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Sang
Annual Wage $5,999

Lee Sang B

State MD
Calendar Year 2018
Employer County of Baltimore
Job Title Senior Aide
Name Lee Sang B
Annual Wage $9,764

Lee Sang M

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Bldng Service Wrkr Shft 2 06
Name Lee Sang M
Annual Wage $51,241

Lee Sang J

State MD
Calendar Year 2015
Employer University Of Maryland
Name Lee Sang J
Annual Wage $13,000

Lee Sang In

State OR
Calendar Year 2017
Employer Oregon State University
Name Lee Sang In
Annual Wage $46,008

Lee Sang J

State NY
Calendar Year 2018
Employer Housing Preservation & Dvlpmnt
Job Title Agency Attorney
Name Lee Sang J
Annual Wage $96,471

Lee Sang B

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Sang B
Annual Wage $8,006

Lee Sang B

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher-Reg Sub
Name Lee Sang B
Annual Wage $115,206

Lee Sang J

State NY
Calendar Year 2017
Employer Housing Preservation & Dvlpmnt
Job Title Agency Attorney
Name Lee Sang J
Annual Wage $100,459

Lee Sang B

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lee Sang B
Annual Wage $1,498

Lee Sang B

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher-Reg Sub
Name Lee Sang B
Annual Wage $110,872

Lee Sang

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Lee Sang
Annual Wage $15,746

Lee Sang J

State NY
Calendar Year 2016
Employer Housing Preservation & Dvlpmnt
Job Title Agency Attorney
Name Lee Sang J
Annual Wage $79,840

Lee Sang B

State NY
Calendar Year 2016
Employer Fort Hamilton Hs - K
Job Title Teacher - Reg Sub
Name Lee Sang B
Annual Wage $108,811

Lee Sang W

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Teacher Elementary Ad
Name Lee Sang W
Annual Wage $66,073

Lee Sang C

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Postdoctoral Research Associate I
Name Lee Sang C
Annual Wage $20,000

Sang Lee

Name Sang Lee
Address 750 N Rush St Chicago IL 60611-2536 APT 1602-2579
Phone Number 312-787-7049
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sang Lee

Name Sang Lee
Address 428 Lauren Ln Buffalo Grove IL 60089 -3520
Phone Number 847-229-9162
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sang J Lee

Name Sang J Lee
Address 9029 W Heathwood Cir Niles IL 60714 -5813
Phone Number 847-296-3239
Email [email protected]
Gender Male
Date Of Birth 1964-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sang S Lee

Name Sang S Lee
Address 740 Greenwood Ave Mundelein IL 60060 -1915
Phone Number 847-949-1935
Telephone Number 847-722-0264
Mobile Phone 847-502-7347
Email [email protected]
Gender Male
Date Of Birth 1960-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sang J Lee

Name Sang J Lee
Address 6211 Lincoln Ave Morton Grove IL 60053 UNIT 403-2863
Phone Number 847-967-3657
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

LEE, SANG

Name LEE, SANG
Amount 2500.00
To Don Manzullo (R)
Year 2012
Transaction Type 15
Filing ID 11971562647
Application Date 2011-09-27
Contributor Occupation Requested
Contributor Employer Requested - Not provided
Organization Name Acme Plastics
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house
Address PO ALPINE NJ

LEE, SANG DR

Name LEE, SANG DR
Amount 2000.00
To Tom Coburn (R)
Year 2004
Transaction Type 15
Filing ID 24020432683
Application Date 2004-06-18
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate
Seat federal:senate

LEE, SANG CHEOL

Name LEE, SANG CHEOL
Amount 1600.00
To Dalton Ichiro Tanonaka (R)
Year 2004
Transaction Type 15
Filing ID 24971961748
Application Date 2004-10-19
Contributor Occupation owner
Contributor Employer Sorabol Restaurant
Organization Name Sorabol Restaurant
Contributor Gender M
Recipient Party R
Recipient State HI
Committee Name Tanonaka for Congress
Seat federal:house
Address 2529 Makiki Heights Dr HONOLULU HI

LEE, SANG CHEUNG

Name LEE, SANG CHEUNG
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276861
Application Date 2007-04-19
Contributor Occupation Cook/ Dishwasher
Contributor Employer Chinatown King Restaurant
Organization Name Chinatown King Restaurant
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 54 E Broadway APT 1 NEW YORK NY

LEE, SANG G

Name LEE, SANG G
Amount 500.00
To OKLAHOMA REPUBLICAN PARTY
Year 2004
Application Date 2003-12-17
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State OK
Committee Name OKLAHOMA REPUBLICAN PARTY
Address 18 LEATHERS LN MUSKOGEE OK

LEE, SANG

Name LEE, SANG
Amount 500.00
To Jun Choi (D)
Year 2012
Transaction Type 15
Filing ID 11971615632
Application Date 2011-08-15
Contributor Occupation INVESTMENT MANAGER
Contributor Employer GIC/INVESTMENT MANAGER
Organization Name Gic
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Jun Choi for Congress
Seat federal:house
Address 1306 City Place EDGEWATER NJ

LEE, SANG

Name LEE, SANG
Amount 500.00
To DAY, MICHAEL SEAMUS
Year 2010
Application Date 2009-10-20
Contributor Occupation PRESIDENT
Contributor Employer SJL ATTORNEY SEARCH LLC
Recipient Party D
Recipient State MA
Seat state:upper
Address 1 MONTGOMERY PL APT 5 BROOKLYN NY

LEE, SANG

Name LEE, SANG
Amount 500.00
To KANDREVAS, ANDREW JAMES
Year 20008
Application Date 2008-05-13
Contributor Occupation MERCHANT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MI
Seat state:lower
Address 108 W MICHIGAN AVE APT B YPSILANTI MI

LEE, SANG

Name LEE, SANG
Amount 500.00
To DAY, MICHAEL SEAMUS
Year 2010
Application Date 2010-08-24
Contributor Occupation LEGAL RECRUITER
Contributor Employer SJL ATTORNEY SEARCH LLC
Recipient Party D
Recipient State MA
Seat state:upper
Address 1 MONTGOMERY PL NO 5 BROOKLYN NY

LEE, SANG G

Name LEE, SANG G
Amount 500.00
To ERICSON, STUART
Year 2004
Application Date 2004-08-05
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State OK
Seat state:lower
Address 18 LEATHERS LN MUSKOGEE OK

LEE, SANG CHEOL

Name LEE, SANG CHEOL
Amount 500.00
To CHANG, MARK S
Year 2006
Application Date 2006-08-06
Recipient Party R
Recipient State MD
Seat state:lower
Address 202 SPRY ISLAND RD JOPPA MD

LEE, SANG CHEOL

Name LEE, SANG CHEOL
Amount 500.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-09-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 202 SPRY ISLAND RD JOPPA MD

LEE, SANG T

Name LEE, SANG T
Amount 300.00
To LIM, JOHN
Year 20008
Application Date 2007-12-21
Contributor Occupation OWNER 76 GAS STATION
Recipient Party R
Recipient State OR
Seat state:lower
Address 11440 SW PACIFIC HWY TIGARD OR

LEE, SANG

Name LEE, SANG
Amount 300.00
To KANDREVAS, ANDREW J
Year 2010
Application Date 2009-11-16
Contributor Occupation MERCHANT
Contributor Employer SANG LEE
Recipient Party D
Recipient State MI
Seat state:lower
Address 108 W MICHIGAN AVE APT B YPSILANTI MI

LEE, SANG

Name LEE, SANG
Amount 300.00
To Scott Garrett (R)
Year 2012
Transaction Type 15
Filing ID 11930693828
Application Date 2011-03-31
Contributor Occupation President
Contributor Employer Azure
Organization Name Azure
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Scott Garrett for Congress
Seat federal:house
Address 830 3rd Ave NEW YORK NY

LEE, SANG

Name LEE, SANG
Amount 250.00
To MCPEAK, JERRY (COMMITTEE 1)
Year 20008
Application Date 2008-01-01
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State OK
Seat state:lower
Address 3 SPRINGCREEK RD MUSKOGEE OK

LEE, SANG CHUL

Name LEE, SANG CHUL
Amount 250.00
To Mike Honda (D)
Year 2010
Transaction Type 15
Filing ID 29992451197
Application Date 2009-05-08
Contributor Occupation Air Condition Mechanic
Contributor Employer Self Employed
Organization Name Air Condition Mechanic
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Mike Honda for Congress
Seat federal:house
Address 75-51 191st St FRESH MEADOWS NY

LEE, SANG CHUL

Name LEE, SANG CHUL
Amount 250.00
To Jun Choi (D)
Year 2012
Transaction Type 15
Filing ID 11971615633
Application Date 2011-08-24
Contributor Occupation HVAC MECHANIC
Contributor Employer SELF/HVAC MECHANIC
Organization Name HVAC Mechanic
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Jun Choi for Congress
Seat federal:house
Address 75-51 197th St FRESH MEADOWS NY

LEE, SANG

Name LEE, SANG
Amount 250.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-08-23
Recipient Party R
Recipient State MD
Seat state:governor
Address 7660 PRESIDENT ST FULTON MD

LEE, SANG GANG MD

Name LEE, SANG GANG MD
Amount 250.00
To Oklahoma Medical Assn
Year 2004
Transaction Type 15
Filing ID 24990922158
Application Date 2004-01-05
Contributor Occupation physician
Contributor Employer Muskogee Pulmonary clinic
Contributor Gender M
Committee Name Oklahoma Medical Assn
Address 18 Leathers Ln MUSKOGEE OK

LEE, SANG

Name LEE, SANG
Amount 200.00
To WATERS, RONALD G (COMMITTEE 1)
Year 2006
Application Date 2005-01-07
Recipient Party D
Recipient State PA
Seat state:lower
Address 14 N 60TH ST PHILADELPHIA PA

LEE, SANG

Name LEE, SANG
Amount 150.00
To BALCH, GRAHAM
Year 2010
Application Date 2009-09-16
Contributor Occupation VICE PRESIDENT
Contributor Employer GIC
Recipient Party D
Recipient State GA
Seat state:upper
Address 108 CASTLE COVE TERRACE EDGEWATER NJ

LEE, SANG CHEOL

Name LEE, SANG CHEOL
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-09-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 202 SPRY ISLAND RD JOPPA MD

LEE, SANG BAE

Name LEE, SANG BAE
Amount 100.00
To LEE, SUSAN C
Year 2004
Application Date 2004-12-10
Recipient Party D
Recipient State MD
Seat state:lower
Address 6605 SKY BLUE CT ALEXANDRIA VA

LEE, SANG BAE

Name LEE, SANG BAE
Amount 100.00
To LEE, SUSAN C
Year 2004
Application Date 2003-06-30
Recipient Party D
Recipient State MD
Seat state:lower
Address 6605 SKY BLUE CT ALEXANDRIA VA

LEE, SANG I

Name LEE, SANG I
Amount 100.00
To EVANS, DWIGHT (COMMITTEE 2)
Year 20008
Application Date 2007-04-11
Recipient Party D
Recipient State PA
Seat state:lower
Address 1949 S 13TH ST PHILADELPHIA PA

LEE, SANG BAE

Name LEE, SANG BAE
Amount 70.80
To LEE, SUSAN C
Year 2004
Application Date 2003-06-30
Recipient Party D
Recipient State MD
Seat state:lower
Address 6605 SKY BLUE CT ALEXANDRIA VA

LEE, SANG Y

Name LEE, SANG Y
Amount -100.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28993674220
Application Date 2008-11-10
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

SANG BONG LEE & MIRANG LEE

Name SANG BONG LEE & MIRANG LEE
Address 6061 SE Aldercrest Road Milwaukie OR 97267
Value 193287
Landvalue 193287
Buildingvalue 165150
Landarea 30,927 square feet
Bedrooms 4
Numberofbedrooms 4

LEE SANG & KYUNG

Name LEE SANG & KYUNG
Physical Address 22 PEPPERMINT HILL ROAD
Owner Address 22 PEPPERMINT HILL ROAD
Sale Price 560000
Ass Value Homestead 207600
County middlesex
Address 22 PEPPERMINT HILL ROAD
Value 276500
Net Value 276500
Land Value 68900
Prior Year Net Value 276500
Transaction Date 2008-10-22
Property Class Residential
Deed Date 2004-08-10
Sale Assessment 296300
Year Constructed 1989
Price 560000

LEE HUNG B & SANG S

Name LEE HUNG B & SANG S
Physical Address 211 CLIFTON AVENUE
Owner Address 4 CREST FRUIT COURT
Sale Price 247000
Ass Value Homestead 330200
County ocean
Address 211 CLIFTON AVENUE
Value 557000
Net Value 557000
Land Value 226800
Prior Year Net Value 557000
Transaction Date 2012-05-14
Property Class Commercial
Deed Date 1996-03-22
Sale Assessment 189500
Price 247000

LEE (ETAL), YOON SANG

Name LEE (ETAL), YOON SANG
Physical Address 392 OAK AVE.
Owner Address 392 OAK AVE
Sale Price 785000
Ass Value Homestead 418200
County bergen
Address 392 OAK AVE.
Value 607000
Net Value 607000
Land Value 188800
Prior Year Net Value 607000
Transaction Date 2012-03-09
Property Class Residential
Deed Date 2007-05-10
Sale Assessment 562500
Year Constructed 2007
Price 785000

LEE (ETAL), SANG YEOL

Name LEE (ETAL), SANG YEOL
Physical Address 311 THORNTON COURT
Owner Address 311 THORTON CT
Sale Price 417000
Ass Value Homestead 119200
County bergen
Address 311 THORNTON COURT
Value 369200
Net Value 369200
Land Value 250000
Prior Year Net Value 369200
Transaction Date 2012-10-17
Property Class Residential
Deed Date 2012-07-19
Sale Assessment 369200
Year Constructed 1990
Price 417000

LEE (ETAL), EUNG SANG

Name LEE (ETAL), EUNG SANG
Physical Address 520B 1ST STREET
Owner Address 520 1ST ST #B
Sale Price 519000
Ass Value Homestead 258200
County bergen
Address 520B 1ST STREET
Value 488200
Net Value 488200
Land Value 230000
Prior Year Net Value 488200
Transaction Date 2010-03-11
Property Class Residential
Deed Date 2009-05-29
Sale Assessment 558000
Year Constructed 2003
Price 519000

LEE WAH SANG &

Name LEE WAH SANG &
Physical Address 114 GOLDEN LAKES BLVD, WEST PALM BEACH, FL 33411
Owner Address 4617 161ST ST, FLUSHING, NY 11358
Sale Price 14000
Sale Year 2012
County Palm Beach
Year Built 1980
Area 841
Land Code Condominiums
Address 114 GOLDEN LAKES BLVD, WEST PALM BEACH, FL 33411
Price 14000

LEE SANG YUP P

Name LEE SANG YUP P
Physical Address 11249 CAMDEN PARK DR, WINDERMERE, FL 34786
Owner Address LEE SEONG EUN K, WINDERMERE, FLORIDA 34786
Ass Value Homestead 399242
Just Value Homestead 402526
County Orange
Year Built 2006
Area 3840
Land Code Single Family
Address 11249 CAMDEN PARK DR, WINDERMERE, FL 34786

LEE SANG WOO & BAE YUN KYUNG

Name LEE SANG WOO & BAE YUN KYUNG
Physical Address 3615 SUPREME CT, APOPKA, FL 32703
Owner Address 3615 SUPREME CT, APOPKA, FL 32703
Ass Value Homestead 229215
Just Value Homestead 229215
County Seminole
Year Built 2001
Area 2427
Land Code Single Family
Address 3615 SUPREME CT, APOPKA, FL 32703

LEE SANG TAEK + SU MI

Name LEE SANG TAEK + SU MI
Physical Address 470 PADDOCK ST, LEHIGH ACRES, FL 33974
Owner Address 470 PADDOCK ST, LEHIGH ACRES, FL 33974
County Lee
Year Built 2006
Area 2500
Land Code Single Family
Address 470 PADDOCK ST, LEHIGH ACRES, FL 33974

LEE SANG PIL

Name LEE SANG PIL
Physical Address 1361 TUSCAN TER 7302, DAVENPORT, FL 33896
Owner Address 43 VERBI ROAD, RICHMOND HILL, ON
Sale Price 105000
Sale Year 2012
County Osceola
Year Built 2007
Area 1134
Land Code Condominiums
Address 1361 TUSCAN TER 7302, DAVENPORT, FL 33896
Price 105000

LEE SANG MI

Name LEE SANG MI
Physical Address 10550 BAYMEADOWS RD 714, JACKSONVILLE, FL 32256
Owner Address 10550 BAYMEADOWS RD #714, JACKSONVILLE, FL 32256
County Duval
Year Built 2000
Area 1408
Land Code Condominiums
Address 10550 BAYMEADOWS RD 714, JACKSONVILLE, FL 32256

LEE SANG DO

Name LEE SANG DO
Physical Address 30 WOLFE DRIVE
Owner Address 30 WOLFE DRIVE
Sale Price 0
Ass Value Homestead 157200
County passaic
Address 30 WOLFE DRIVE
Value 273300
Net Value 273300
Land Value 116100
Prior Year Net Value 161200
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2002-04-04
Sale Assessment 161200
Year Constructed 1972
Price 0

LEE SANG M

Name LEE SANG M
Physical Address 1812 POINTED LEAF LN, FORT WALTON BEACH, FL 32547
Owner Address 125 JENNINGS MILL PKWY #1008, ATHENS, GA 30606
County Okaloosa
Year Built 2000
Area 1349
Land Code Single Family
Address 1812 POINTED LEAF LN, FORT WALTON BEACH, FL 32547

LEE SANG H

Name LEE SANG H
Physical Address 12345 BRISTOL CREEK DR, JACKSONVILLE, FL 32218
Owner Address 12345 BRISTOL CREEK DR, JACKSONVILLE, FL 32256
County Duval
Year Built 2006
Area 1930
Land Code Single Family
Address 12345 BRISTOL CREEK DR, JACKSONVILLE, FL 32218

LEE SANG D

Name LEE SANG D
Physical Address 17687 KEY LIME BLVD, LOXAHATCHEE, FL 33470
Owner Address 17687 KEY LIME BLVD, LOXAHATCHEE, FL 33470
Ass Value Homestead 82438
Just Value Homestead 87833
County Palm Beach
Year Built 1998
Area 1310
Land Code Single Family
Address 17687 KEY LIME BLVD, LOXAHATCHEE, FL 33470

LEE SANG COLLEEN

Name LEE SANG COLLEEN
Physical Address 6133 GOLF VISTA WAY, BOCA RATON, FL 33433
Owner Address 6133 GOLF VISTA WAY, BOCA RATON, FL 33433
Ass Value Homestead 179359
Just Value Homestead 227892
County Palm Beach
Year Built 1977
Area 2267
Applicant Status Wife
Land Code Single Family
Address 6133 GOLF VISTA WAY, BOCA RATON, FL 33433

LEE SANG BONG

Name LEE SANG BONG
Physical Address 6029 HOLLY ST, MOUNT DORA, FL 32757
Owner Address LEE SUN, ZELLWOOD, FLORIDA 32798
County Orange
Year Built 1960
Area 3662
Land Code Ornamentals, miscellaneous agricultural
Address 6029 HOLLY ST, MOUNT DORA, FL 32757

LEE SANG

Name LEE SANG
Physical Address 9516 CHARLESBERG DR, TAMPA, FL 33635
Owner Address 9516 CHARLESBERG DR, TAMPA, FL 33635
Ass Value Homestead 36227
Just Value Homestead 41196
County Hillsborough
Year Built 2006
Area 1630
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9516 CHARLESBERG DR, TAMPA, FL 33635

LEE MYUNG SANG &

Name LEE MYUNG SANG &
Physical Address 6084 WILDCAT RUN, WEST PALM BEACH, FL 33412
Owner Address 6084 WILDCAT RUN, WEST PALM BEACH, FL 33412
Ass Value Homestead 547768
Just Value Homestead 547768
County Palm Beach
Year Built 2003
Area 4818
Land Code Single Family
Address 6084 WILDCAT RUN, WEST PALM BEACH, FL 33412

LEE KWAI SANG &

Name LEE KWAI SANG &
Physical Address 9275 SANDY RUN, JUPITER, FL 33478
Owner Address 9275 SANDY RUN, JUPITER, FL 33478
County Palm Beach
Year Built 2001
Area 2179
Land Code Single Family
Address 9275 SANDY RUN, JUPITER, FL 33478

LEE KI SANG

Name LEE KI SANG
Physical Address 6344 RALEIGH ST UNIT 1101, ORLANDO, FL 32835
Owner Address 9340 SAINT GEORGEN CMN, DULUTH, GEORGIA 30097
County Orange
Year Built 1997
Area 794
Land Code Condominiums
Address 6344 RALEIGH ST UNIT 1101, ORLANDO, FL 32835

Lee Kang Sang

Name Lee Kang Sang
Physical Address 2071 SE Camden St, Port Saint Lucie, FL 34953
Owner Address 2071 SE Camden St, Port St Lucie, FL 34952
Ass Value Homestead 89699
Just Value Homestead 91400
County St. Lucie
Year Built 1993
Area 1838
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2071 SE Camden St, Port Saint Lucie, FL 34953

LEE HYO SANG & SOO OK

Name LEE HYO SANG & SOO OK
Physical Address 105 ST LUCIA LN W, SRB, FL 32459
Owner Address 105 ST LUCIA LN W, SANTA ROSA BEACH, FL 32459
Ass Value Homestead 2279202
Just Value Homestead 2279202
County Walton
Year Built 2005
Area 5363
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 105 ST LUCIA LN W, SRB, FL 32459

LEE SANG IN

Name LEE SANG IN
Physical Address 5969 ROCKY MOUNT DR, JACKSONVILLE, FL 32258
Owner Address 5969 ROCKY MOUNT DR, JACKSONVILLE, FL 32258
Ass Value Homestead 88948
Just Value Homestead 88948
County Duval
Year Built 2004
Area 1578
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5969 ROCKY MOUNT DR, JACKSONVILLE, FL 32258

LEE HEE SANG

Name LEE HEE SANG
Physical Address 3367 JOHN HANCOCK DR, TALLAHASSEE, FL 32312
Owner Address 9728 JUPITER FOREST DR, BRENTWOOD, TN 37027
County Leon
Year Built 1988
Area 1981
Land Code Single Family
Address 3367 JOHN HANCOCK DR, TALLAHASSEE, FL 32312

LEE SANG ROK & YOON RANG

Name LEE SANG ROK & YOON RANG
Physical Address 70 HAWTHORNE AVE
Owner Address 70 HAWTHORNE AVE
Sale Price 380000
Ass Value Homestead 139200
County bergen
Address 70 HAWTHORNE AVE
Value 264200
Net Value 264200
Land Value 125000
Prior Year Net Value 264200
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2006-05-05
Sale Assessment 295200
Year Constructed 1989
Price 380000

LEE SANG L

Name LEE SANG L
Address 70-27 57 DRIVE, NY 11378
Value 893000
Full Value 893000
Block 2798
Lot 152
Stories 3

SANG BOK LEE & JA YUN LEE

Name SANG BOK LEE & JA YUN LEE
Address 1132 Janell Drive Irving TX 75062
Value 104700
Landvalue 20000
Buildingvalue 104700

SANG BOK LEE

Name SANG BOK LEE
Address 4917 Gainsborough Drive Fairfax VA
Value 181000
Landvalue 181000
Buildingvalue 272650
Landarea 12,228 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

SANG B LEE

Name SANG B LEE
Address 32-03 211th Street Queens NY 11361
Value 593000
Landvalue 13057

SANG B KIM, JONG S KIM & HELEN LEE

Name SANG B KIM, JONG S KIM & HELEN LEE
Address 1800 Crenshaw Circle Vernon Hills IL 60061
Value 29829
Landvalue 29829
Buildingvalue 41430

SANG & JUNG LEE

Name SANG & JUNG LEE
Address 47 Monterey Drive Vernon Hills IL 60061
Value 20895
Landvalue 20895
Buildingvalue 54591

LEE SMITH FAMILY SANG TRUST

Name LEE SMITH FAMILY SANG TRUST
Address 13609 Cheery Lynn Road Avondale AZ 85392
Value 38000
Landvalue 38000

LEE SHU SANG

Name LEE SHU SANG
Address 92-28 71st Avenue Queens NY 11375
Value 610000
Landvalue 10969

LEE SANG Y

Name LEE SANG Y
Address 142-31 37th Avenue Queens NY 11354
Value 984000
Landvalue 12311

LEE SANG S

Name LEE SANG S
Address 14 Impala Court Staten Island NY 10305
Value 373000
Landvalue 7560

LEE SANG L

Name LEE SANG L
Address 70-27 57th Drive Queens NY 11378
Value 831000
Landvalue 10864

LEE SANG HO

Name LEE SANG HO
Address 1935 Goodnaw Street Philadelphia PA 19115
Value 79618
Landvalue 79618
Buildingvalue 102782
Landarea 3,507.40 square feet
Type Sale deferred for closer review by Evaluation staff
Price 199800

LEE SANG DUCK

Name LEE SANG DUCK
Address 19 ARMOUR PLACE, NY 10309
Value 453000
Full Value 453000
Block 6671
Lot 66
Stories 2

LEE SANG DUCK

Name LEE SANG DUCK
Address 19 Armour Place Staten Island NY 10309
Value 484000
Landvalue 7202

LEE D ALLINA & YOUNG LEE SANG

Name LEE D ALLINA & YOUNG LEE SANG
Address 773 Macsherry Drive Arnold MD 21012
Value 228400
Landvalue 228400
Buildingvalue 181500
Airconditioning yes

SANG YOUL LEE

Name SANG YOUL LEE
Address 33-54 154 STREET, NY 11354
Value 677000
Full Value 677000
Block 5238
Lot 66
Stories 2.5

SANG WEON LEE

Name SANG WEON LEE
Address 15-20 208 STREET, NY 11360
Value 907000
Full Value 907000
Block 5863
Lot 626
Stories 2

SANG SOO LEE

Name SANG SOO LEE
Address 192-09 50 AVENUE, NY 11365
Value 619000
Full Value 619000
Block 5627
Lot 61
Stories 1.5

SANG IK LEE

Name SANG IK LEE
Address 200 RECTOR PLACE, NY 10280
Value 133077
Full Value 133077
Block 16
Lot 5091
Stories 44

SANG HOON LEE

Name SANG HOON LEE
Address 36-17 MAIN STREET, NY 11354
Value 161257
Full Value 161257
Block 4977
Lot 1219
Stories 10

SANG HO LEE

Name SANG HO LEE
Address 599 WOODROW ROAD, NY 10312
Value 403000
Full Value 403000
Block 5775
Lot 79
Stories 2.5

LEE SHU SANG

Name LEE SHU SANG
Address 92-28 71 AVENUE, NY 11375
Value 564000
Full Value 564000
Block 3240
Lot 13
Stories 2.5

LEE SANG, EMELIA

Name LEE SANG, EMELIA
Address 172 MIDWOOD STREET, NY 11225
Value 916000
Full Value 916000
Block 5035
Lot 29
Stories 2

LEE SANG Y

Name LEE SANG Y
Address 142-31 37 AVENUE, NY 11354
Value 820000
Full Value 820000
Block 5010
Lot 78
Stories 2.5

LEE EUN BONG & SANG YEOL

Name LEE EUN BONG & SANG YEOL
Address 3108 Rutledge Manor Drive Florence SC
Value 45000
Landvalue 45000
Buildingvalue 278384

LEE CHUN-KYU & SANG

Name LEE CHUN-KYU & SANG
Physical Address 9309 PANAMA CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 9309 PANAMA CIR, PORT CHARLOTTE, FL 33981

Sang Bin Lee

Name Sang Bin Lee
Doc Id 07733809
City Seoul
Designation us-only
Country KR

Sang Lee

Name Sang Lee
Doc Id 08273283
City Westlake OH
Designation us-only
Country US

Sang Am Lee

Name Sang Am Lee
Doc Id 07796866
City Suwon-si
Designation us-only
Country KR

Sang B. Lee

Name Sang B. Lee
Doc Id 08012278
City Harrison City PA
Designation us-only
Country US

Sang Bae Lee

Name Sang Bae Lee
Doc Id 07251382
City Seoul
Designation us-only
Country KR

Sang Bae Lee

Name Sang Bae Lee
Doc Id 07627211
City Seoul
Designation us-only
Country KR

Sang Bae Lee

Name Sang Bae Lee
Doc Id 07495750
City Seoul
Designation us-only
Country KR

Sang Bae Lee

Name Sang Bae Lee
Doc Id 07700031
City Suwon-si
Designation us-only
Country KR

Sang Lee

Name Sang Lee
Doc Id 07939006
City Westlake OH
Designation us-only
Country US

Sang Baek Lee

Name Sang Baek Lee
Doc Id 07665946
City Suwon-shi
Designation us-only
Country KR

Sang Beom Lee

Name Sang Beom Lee
Doc Id 07666911
City Harrison City PA
Designation us-only
Country US

Sang Beom Lee

Name Sang Beom Lee
Doc Id 08277537
City Pohang-si
Designation us-only
Country KR

Sang Beom Lee

Name Sang Beom Lee
Doc Id 08351685
City Gwangju
Designation us-only
Country KR

Sang Bin Lee

Name Sang Bin Lee
Doc Id 07011651
City Seoul
Designation us-only
Country KR

Sang Bin Lee

Name Sang Bin Lee
Doc Id 07208971
City Seoul
Designation us-only
Country KR

Sang Bin Lee

Name Sang Bin Lee
Doc Id 07496468
City Seoul
Designation us-only
Country KR

Sang Baek Lee

Name Sang Baek Lee
Doc Id 07665947
City Suwon-shi
Designation us-only
Country KR

Sang Lee

Name Sang Lee
Doc Id 07943691
City Westlake OH
Designation us-only
Country US

Sang A Lee

Name Sang A Lee
Visit Date 4/13/10 8:30
Appointment Number U88555
Type Of Access VA
Appt Made 6/9/2014 0:00
Appt Start 6/10/2014 10:00
Appt End 6/10/2014 23:59
Total People 145
Last Entry Date 6/9/2014 10:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Sang J Lee

Name Sang J Lee
Visit Date 4/13/10 8:30
Appointment Number U72074
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/18/14 9:30
Appt End 4/18/14 23:59
Total People 287
Last Entry Date 4/14/14 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Sang M Lee

Name Sang M Lee
Visit Date 4/13/10 8:30
Appointment Number U40895
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/23/13 15:00
Appt End 12/23/13 23:59
Total People 264
Last Entry Date 12/19/13 9:52
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Sang C Lee

Name Sang C Lee
Visit Date 4/13/10 8:30
Appointment Number U36862
Type Of Access VA
Appt Made 12/3/13 0:00
Appt Start 12/11/13 11:00
Appt End 12/11/13 23:59
Total People 280
Last Entry Date 12/3/13 13:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Sang U Lee

Name Sang U Lee
Visit Date 4/13/10 8:30
Appointment Number U23135
Type Of Access VA
Appt Made 9/24/2013 0:00
Appt Start 9/25/2013 17:30
Appt End 9/25/2013 23:59
Total People 9
Last Entry Date 9/24/2013 15:55
Meeting Location WH
Caller MACKENZIE
Release Date 12/27/2013 08:00:00 AM +0000

Sang J Lee

Name Sang J Lee
Visit Date 4/13/10 8:30
Appointment Number U25526
Type Of Access VA
Appt Made 7/20/12 0:00
Appt Start 8/1/12 10:30
Appt End 8/1/12 23:59
Total People 270
Last Entry Date 7/20/12 6:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Sang H Lee

Name Sang H Lee
Visit Date 4/13/10 8:30
Appointment Number U72207
Type Of Access VA
Appt Made 1/9/2012 0:00
Appt Start 1/14/2012 11:30
Appt End 1/14/2012 23:59
Total People 277
Last Entry Date 1/9/2012 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Sang A Lee

Name Sang A Lee
Visit Date 4/13/10 8:30
Appointment Number U69257
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/28/2011 18:15
Appt End 12/28/2011 23:59
Total People 6
Last Entry Date 12/20/2011 15:12
Meeting Location WH
Caller JANICE
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Sang B Lee

Name Sang B Lee
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:51
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Sang W Lee

Name Sang W Lee
Visit Date 4/13/10 8:30
Appointment Number U51508
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/22/11 11:00
Appt End 10/22/11 23:59
Total People 334
Last Entry Date 10/18/11 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Sang H Lee

Name Sang H Lee
Visit Date 4/13/10 8:30
Appointment Number U45705
Type Of Access VA
Appt Made 9/28/2011 0:00
Appt Start 9/30/2011 8:00
Appt End 9/30/2011 23:59
Total People 254
Last Entry Date 9/28/2011 10:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

SANG LEE

Name SANG LEE
Visit Date 4/13/10 8:30
Appointment Number U29440
Type Of Access VA
Appt Made 7/28/2010 14:17
Appt Start 8/3/2010 8:30
Appt End 8/3/2010 23:59
Total People 379
Last Entry Date 7/28/2010 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SANG Y LEE

Name SANG Y LEE
Visit Date 4/13/10 8:30
Appointment Number U24398
Type Of Access VA
Appt Made 7/14/10 7:21
Appt Start 7/20/10 7:30
Appt End 7/20/10 23:59
Total People 363
Last Entry Date 7/14/10 7:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

SANG Y LEE

Name SANG Y LEE
Visit Date 4/13/10 8:30
Appointment Number U14254
Type Of Access VA
Appt Made 6/17/10 10:39
Appt Start 6/18/10 11:30
Appt End 6/18/10 23:59
Total People 294
Last Entry Date 6/17/10 10:39
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

SANG LEE

Name SANG LEE
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 12618 RIP VAN WINKLE DR, HOUSTON, TX 77024-4811
Vin 4T1BE46K47U644755
Phone 832-767-6502

SANG LEE

Name SANG LEE
Car Honda Accord Sdn
Year 2007
Address 10570 Main St, Fairfax, VA 22030-7113
Vin 1HGCM665X7A031432

SANG LEE

Name SANG LEE
Car BMW X3
Year 2007
Address 4719 Northaven Rd, Dallas, TX 75229-4228
Vin WBXPC93437WF06637

SANG LEE

Name SANG LEE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6537 Linden Dr, Joint Base Lewis Mcchord, WA 98433-1224
Vin 1GCEC19C87Z636168

SANG LEE

Name SANG LEE
Car BMW 5 SERIES
Year 2007
Address 356 Wilshire Dr, Bloomfield Hills, MI 48302-1064
Vin WBANF73537CU23942
Phone 248-333-3124

SANG LEE

Name SANG LEE
Car BMW 5 SERIES
Year 2007
Address 16310 Paddock Ln, Weston, FL 33326-1759
Vin WBANB53547CN93971
Phone 954-385-3056

SANG LEE

Name SANG LEE
Car BMW 3 SERIES
Year 2007
Address 256 Broadfield Rd, New Rochelle, NY 10804-2407
Vin WBAVC73537KP30493
Phone 914-738-1187

SANG LEE

Name SANG LEE
Car MERCEDES BENZ S CLASS
Year 2007
Address 13431 PURPLE DUSK CT, CENTREVILLE, VA 20120-3017
Vin WDDNG76X57A109515

SANG LEE

Name SANG LEE
Car HYUNDAI SANTA FE
Year 2007
Address 5462 Kenneylane Blvd, Columbus, OH 43235-3247
Vin KM8SG13D77U098757
Phone 614-846-6596

SANG LEE

Name SANG LEE
Car HYUNDAI AZERA
Year 2007
Address 106 Wood Duck Dr, Cambridge, MD 21613-3663
Vin KMHFC46F17A139638

SANG LEE

Name SANG LEE
Car TOYOTA CAMRY
Year 2007
Address 400 E Gregory St # 3, Mount Prospect, IL 60056-2522
Vin 4T1BE46K87U636321
Phone 847-873-5060

SANG LEE

Name SANG LEE
Car TOYOTA RAV4
Year 2007
Address 2216 Pimmit Run Ln Apt 1, Falls Church, VA 22043-3823
Vin JTMBD33V475098646

SANG LEE

Name SANG LEE
Car LEXUS IS 250
Year 2007
Address 16210 Opal Creek Dr, Weston, FL 33331-3123
Vin JTHBK262572037694

SANG LEE

Name SANG LEE
Car LEXUS ES 350
Year 2007
Address 3861 BRAVEHEART DR, FREDERICK, MD 21704-7718
Vin JTHBJ46G072116085

SANG LEE

Name SANG LEE
Car INFINITI M35
Year 2007
Address 13989 Tanners House Way, Centreville, VA 20121-4846
Vin JNKAY01F87M452408

SANG LEE

Name SANG LEE
Car HONDA ACCORD
Year 2007
Address 100 Hollywood Dr, Coppell, TX 75019-6337
Vin JHMCM56107C019606
Phone 972-393-0772

SANG LEE

Name SANG LEE
Car TOYOTA TACOMA
Year 2007
Address 809 E MAIN ST APT 812, LEXINGTON, SC 29072-3691
Vin 5TEMU52N07Z390541
Phone 803-951-3681

SANG LEE

Name SANG LEE
Car HYUNDAI SANTA FE
Year 2007
Address 2036 S Academy Blvd, Colorado Springs, CO 80916-2447
Vin 5NMSH73E17H040146

SANG LEE

Name SANG LEE
Car HYUNDAI SONATA
Year 2007
Address 1884 Dry Wash Rd, Hilliard, OH 43026-6019
Vin 5NPET46C27H197532
Phone 614-529-1899

SANG LEE

Name SANG LEE
Car HONDA ODYSSEY
Year 2007
Address 4800 S West Shore Blvd, Tampa, FL 33611-3040
Vin 5FNRL38717B428625

SANG LEE

Name SANG LEE
Car TOYOTA CAMRY HYBRID
Year 2007
Address 5892 Ausable Way, Centreville, VA 20121-4253
Vin JTNBB46K173008244

SANG LEE

Name SANG LEE
Car BMW 3 SERIES
Year 2007
Address 3 Spring Creek Rd, Muskogee, OK 74401-1568
Vin WBAVA37577NE27677
Phone 918-687-1115

Sang Lee

Name Sang Lee
Domain mminny.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 142-31 37th ave Flushing NY 11354
Registrant Country UNITED STATES
Registrant Fax 17187625435

SANG LEE

Name SANG LEE
Domain poloconsultinggroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-29
Update Date 2013-07-22
Registrar Name ENOM, INC.
Registrant Address 30 MOLLY PITCHER DRIVE MANALAPAN NJ 07726
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain sjlsearch.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-13
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 60 East 42nd Street Suite 1201 New York NY 10165
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain usaveragegolf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2025 N. 154th Ct. Shoreline Washington 98133
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain mykim.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-05-04
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Monterey Drive Vernon Hills Illinois 60061
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain myclavier.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2000-09-23
Update Date 2013-10-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 Monterey Drive Vernon Hills Illinois 60061
Registrant Country UNITED STATES

sang lee

Name sang lee
Domain nycrootcanal.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-28
Update Date 2013-04-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 19 64th st west new york nj 07093
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain downloadbench.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-28
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Parkside Dr Carle Place NY 11514
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain translate-pro.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-17
Update Date 2013-06-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address na Vernon Hills Illinois 60061
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain korea-translate.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-17
Update Date 2013-06-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 Monterey Drive Vernon Hills Illinois 60061
Registrant Country UNITED STATES

Sang Lee

Name Sang Lee
Domain taebak.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-07-14
Update Date 2013-07-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 47 Monterey Drive Vernon Hills Illinois 60061
Registrant Country UNITED STATES

lee, sang

Name lee, sang
Domain museumtees.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1926 w. grand ave. CHICAGO IL 60622
Registrant Country UNITED STATES