Sharon Chen

We have found 130 public records related to Sharon Chen in 19 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 31 business registration records connected with Sharon Chen in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 2 industries: Health Services (Services) and Transportation Services (Services). There are 27 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Parent Coordinator. These employees work in 6 states: NY, TX, MD, IN, CA and GA. Average wage of employees is $83,281.


Sharon Chen

Name / Names Sharon Chen
Age 77
Birth Date 1947
Person 231 Brooks St, Gilbert, AZ 85233
Phone Number 480-633-8739
Possible Relatives

Sharon S Chen

Name / Names Sharon S Chen
Age N/A
Person 13330 WESTWIND DR, ANCHORAGE, AK 99516

Sharon Chen

Name / Names Sharon Chen
Age N/A
Person 1705 Jones Blvd #F10, Tucson, AZ 85713

Sharon H Chen

Name / Names Sharon H Chen
Age N/A
Person 13330 Westwind Dr #R, Anchorage, AK 99516

Sharon C Chen

Name / Names Sharon C Chen
Age N/A
Person 910 W CARMEN ST, TEMPE, AZ 85283

Sharon Chen

Name / Names Sharon Chen
Age N/A
Person 2713 W LINDEN ST, ROGERS, AR 72758
Phone Number 479-936-8773

SHARON CHEN

Business Name TAYLOR INC.
Person Name SHARON CHEN
Position CEO
Corporation Status Dissolved
Agent 3139 PICCOLO ST, PASADENA, CA 91107
Care Of 340 EAST JEFFERSON BLVD, LOS ANGELES, CA 90011
CEO SHARON CHEN 3139 PICCOLO ST, PASADENA, CA 91107
Incorporation Date 2003-03-05

SHARON CHEN

Business Name TAYLOR INC.
Person Name SHARON CHEN
Position registered agent
Corporation Status Dissolved
Agent SHARON CHEN 3139 PICCOLO ST, PASADENA, CA 91107
Care Of 340 EAST JEFFERSON BLVD, LOS ANGELES, CA 90011
CEO SHARON CHEN3139 PICCOLO ST, PASADENA, CA 91107
Incorporation Date 2003-03-05

Sharon Chen

Business Name Sharon Chen, D.M.D.
Person Name Sharon Chen
Position company contact
State MA
Address 37 Webster Street, Framingham, MA 1702
SIC Code 703203
Phone Number
Email [email protected]

Sharon Chen

Business Name Sharon Chen DDS
Person Name Sharon Chen
Position company contact
State MA
Address 270 Concord St # 1 Framingham MA 01702-6489
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 508-872-7700
Email [email protected]
Number Of Employees 4
Annual Revenue 411840
Website www.chendmd.com

Sharon Chen

Business Name Sharon Chen DDS
Person Name Sharon Chen
Position company contact
State FL
Address 1054 John Sims Pkwy E Niceville FL 32578-2202
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 850-678-7114
Number Of Employees 4
Annual Revenue 403920

SHARON CHEN

Business Name SECUREENGINE, INC.
Person Name SHARON CHEN
Position registered agent
Corporation Status Forfeited
Agent SHARON CHEN 1097 GRAYSON WAY, MILPITAS, CA 95035
Care Of CT CORP 1350 TREAT BLVD, WALNUT CREEK, CA 94596
Incorporation Date 2002-04-19

Sharon Chen

Business Name RE/MAX Millennium
Person Name Sharon Chen
Position company contact
State NY
Address 2704 Francis Lewis Blvd, Flushing, 11358 NY
SIC Code 9631
Phone Number
Email [email protected]

SHARON CHEN

Business Name MICROBAY CALIFORNIA INC.
Person Name SHARON CHEN
Position registered agent
Corporation Status Active
Agent SHARON CHEN 39420 LIBERTY ST STE 163, FREMONT, CA 94538
Care Of 2978 GLEN ABBEY PL, DUBLIN, CA 94568
CEO SHARON CHEN39420 LIBERTY ST STE 163, FREMONT, CA 94538
Incorporation Date 2004-05-10

SHARON CHEN

Business Name MICROBAY CALIFORNIA INC.
Person Name SHARON CHEN
Position CEO
Corporation Status Active
Agent 39420 LIBERTY ST STE 163, FREMONT, CA 94538
Care Of 2978 GLEN ABBEY PL, DUBLIN, CA 94568
CEO SHARON CHEN 39420 LIBERTY ST STE 163, FREMONT, CA 94538
Incorporation Date 2004-05-10

SHARON CHEN

Business Name MAXPLUS MARKETING INTERNATIONAL INC.
Person Name SHARON CHEN
Position CEO
Corporation Status Dissolved
Agent 20140 CHANNING LN, YORBA LINDA, CA 92887
Care Of 20140 CHANNING LN, YORBA LINDA, CA 92887
CEO SHARON CHEN 20140 CHANNING LN, YORBA LINDA, CA 92887
Incorporation Date 2000-01-10

SHARON CHEN

Business Name MAXPLUS MARKETING INTERNATIONAL INC.
Person Name SHARON CHEN
Position registered agent
Corporation Status Dissolved
Agent SHARON CHEN 20140 CHANNING LN, YORBA LINDA, CA 92887
Care Of 20140 CHANNING LN, YORBA LINDA, CA 92887
CEO SHARON CHEN20140 CHANNING LN, YORBA LINDA, CA 92887
Incorporation Date 2000-01-10

Sharon Chen

Business Name Knowmadic Travel
Person Name Sharon Chen
Position company contact
State NY
Address 442 15th St Brooklyn NY 11215-5785
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies

SHARON C CHEN

Business Name KC INVESTMENT GROUP, INC.
Person Name SHARON C CHEN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0227622009-0
Creation Date 2009-04-22
Type Domestic Corporation

SHARON C CHEN

Business Name KC INVESTMENT GROUP, INC.
Person Name SHARON C CHEN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0227622009-0
Creation Date 2009-04-22
Type Domestic Corporation

SHARON C CHEN

Business Name KC INVESTMENT GROUP, INC.
Person Name SHARON C CHEN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0227622009-0
Creation Date 2009-04-22
Type Domestic Corporation

SHARON C CHEN

Business Name KC INVESTMENT GROUP, INC.
Person Name SHARON C CHEN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0227622009-0
Creation Date 2009-04-22
Type Domestic Corporation

Sharon Chen

Business Name InfoValue Computing, Inc.
Person Name Sharon Chen
Position company contact
State NY
Address 4 Westchester Plaza, Elmsford, NY 10523
Phone Number
Email [email protected]
Title Executive Vice President

Sharon Chen

Business Name Gateway Travel
Person Name Sharon Chen
Position company contact
State MA
Address 145 Tremont St # 501 Boston MA 02111-1242
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 617-350-7391
Email [email protected]
Number Of Employees 11
Annual Revenue 843480
Fax Number 617-350-7395
Website www.gtttravel.com

SHARON CHEN

Business Name CHEN, SHARON
Person Name SHARON CHEN
Position company contact
State HI
Address P.O. Box 1168, HILO, HI 96721
SIC Code 509901
Phone Number
Email [email protected]

SHARON CHEN

Business Name AVATRAC TECHNOLOGIES, INC.
Person Name SHARON CHEN
Position registered agent
Corporation Status Active
Agent SHARON CHEN 39420 LIBERTY STREET, SUITE 163, FREMONT, CA 94538
Care Of 39420 LIBERTY STREET, SUITE 163, FREMONT, CA 94538
CEO SHARON CHEN39420 LIBERTY STREET, SUITE 163, FREMONT, CA 94538
Incorporation Date 2013-04-16

SHARON CHEN

Business Name AVATRAC TECHNOLOGIES, INC.
Person Name SHARON CHEN
Position CEO
Corporation Status Active
Agent 39420 LIBERTY STREET, SUITE 163, FREMONT, CA 94538
Care Of 39420 LIBERTY STREET, SUITE 163, FREMONT, CA 94538
CEO SHARON CHEN 39420 LIBERTY STREET, SUITE 163, FREMONT, CA 94538
Incorporation Date 2013-04-16

Sharon Chen

Business Name A- 1 Property Loan Shoppe
Person Name Sharon Chen
Position company contact
State GA
Address 1111 S Arroyo Pkwy # 52, Atlanta, GA 30309
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Sharon Chen

Person Name Sharon Chen
Filing Number 111166700
Position Director
State TX
Address 3700 MEMORIAL BLVD, Port Arthur TX 77642

SHARON C CHEN

Person Name SHARON C CHEN
Filing Number 801365450
Position PRESIDENT
State TX
Address 17926 SUGARLOAF BAY DRIVE, CYPRESS TX 77429

SHARON C CHEN

Person Name SHARON C CHEN
Filing Number 801365450
Position SECRETARY
State TX
Address 17926 SUGARLOAF BAY DRIVE, CYPRESS TX 77429

SHARON C CHEN

Person Name SHARON C CHEN
Filing Number 801365450
Position TREASURER
State TX
Address 17926 SUGARLOAF BAY DRIVE, CYPRESS TX 77429

SHARON C CHEN

Person Name SHARON C CHEN
Filing Number 801365450
Position DIRECTOR
State TX
Address 17926 SUGARLOAF BAY DRIVE, CYPRESS TX 77429

SHARON U CHEN

Person Name SHARON U CHEN
Filing Number 801603220
Position OFFICER
State TX
Address 4008 GARTH RD, BAYTOWN TX 77521

Sharon N Chen

Person Name Sharon N Chen
Filing Number 801820368
Position Director
State TX
Address 8907 Langdon Ln, Houston TX 77036

Sharon Chen

Person Name Sharon Chen
Filing Number 111166700
Position S/T
State TX
Address 3700 MEMORIAL BLVD, Port Arthur TX 77642

SHARON CHEN

Person Name SHARON CHEN
Filing Number 800988155
Position DIRECTOR
State TX
Address 3323 NATION DR, FRISCO TX 75034

Xiaohong Sharon Chen

State CA
Calendar Year 2018
Employer Santa Clara County
Job Title Social Services Agency Information Technology Specialist
Name Xiaohong Sharon Chen
Annual Wage $205,314
Base Pay $163,920
Overtime Pay N/A
Other Pay $6,211
Benefits $35,183
Total Pay $170,131

Chen Sharon

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Parent Coordinator
Name Chen Sharon
Annual Wage $68,301

Chen Sharon

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Parent Coordinator
Name Chen Sharon
Annual Wage $68,840

Chen Sharon

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Parent Coordinator
Name Chen Sharon
Annual Wage $69,752

Chen Sharon

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Parent Coordinator
Name Chen Sharon
Annual Wage $70,872

Chen Sharon

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Parent Coordinator
Name Chen Sharon
Annual Wage $73,177

Chen Sharon

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Parent Coordinator
Name Chen Sharon
Annual Wage $76,469

Chen Sharon

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Parent Coordinator
Name Chen Sharon
Annual Wage $78,782

Chen Sharon

State IN
Calendar Year 2015
Employer Hancock Madison Shelby Educational Services (hancock)
Job Title Substitute
Name Chen Sharon
Annual Wage $69

Chen Sharon S

State IN
Calendar Year 2015
Employer Kokomo School Corporation (howard)
Job Title Substitute Teacher
Name Chen Sharon S
Annual Wage $1,463

Chen Sharon S

State IN
Calendar Year 2015
Employer South Madison Community School Corporation (madison)
Job Title Substitute Teacher
Name Chen Sharon S
Annual Wage $277

Chen Sharon S

State IN
Calendar Year 2016
Employer Kokomo School Corporation (howard)
Job Title Substitute Teacher
Name Chen Sharon S
Annual Wage $409

Chen Sharon

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Chen Sharon
Annual Wage $71,166

Chen Sharon

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Student Aide
Name Chen Sharon
Annual Wage $11

Chen Sharon

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Chen Sharon
Annual Wage $2,000

Chen Sharon

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Chen Sharon
Annual Wage $10

Chen Sharon

State TX
Calendar Year 2017
Employer Coppell Isd
Job Title Teacher
Name Chen Sharon
Annual Wage $51,000

Chen Sharon J

State TX
Calendar Year 2018
Employer Coppell Isd
Job Title Teacher
Name Chen Sharon J
Annual Wage $52,750

Xiaohong Sharon Chen

State CA
Calendar Year 2011
Employer Santa Clara County
Job Title SSA INFO TECHNOLOGY SPEC
Name Xiaohong Sharon Chen
Annual Wage $164,171
Base Pay $113,366
Overtime Pay N/A
Other Pay N/A
Benefits $50,804
Total Pay $113,366

Xiaohong Sharon Chen

State CA
Calendar Year 2012
Employer Santa Clara County
Job Title SSA INFO TECHNOLOGY SPEC
Name Xiaohong Sharon Chen
Annual Wage $164,866
Base Pay $116,036
Overtime Pay N/A
Other Pay N/A
Benefits $48,831
Total Pay $116,036

Xiaohong Sharon Chen

State CA
Calendar Year 2013
Employer Santa Clara County
Job Title SSA INFO TECHNOLOGY SPEC
Name Xiaohong Sharon Chen
Annual Wage $166,079
Base Pay $122,649
Overtime Pay N/A
Other Pay N/A
Benefits $43,430
Total Pay $122,649

Xiaohong Sharon Chen

State CA
Calendar Year 2014
Employer Santa Clara County
Job Title Social Services Agency Information Technology Specialist
Name Xiaohong Sharon Chen
Annual Wage $181,587
Base Pay $134,041
Overtime Pay N/A
Other Pay $335
Benefits $47,211
Total Pay $134,376
Status FT

Xiaohong Sharon Chen

State CA
Calendar Year 2015
Employer Santa Clara County
Job Title Social Services Agency Information Technology Specialist
Name Xiaohong Sharon Chen
Annual Wage $195,631
Base Pay $144,432
Overtime Pay N/A
Other Pay $5,220
Benefits $45,980
Total Pay $149,651
Status FT

Xiaohong Sharon Chen

State CA
Calendar Year 2016
Employer Santa Clara County
Job Title Social Services Agency Information Technology Specialist
Name Xiaohong Sharon Chen
Annual Wage $199,884
Base Pay $154,510
Overtime Pay N/A
Other Pay N/A
Benefits $45,374
Total Pay $154,510
Status FT

Xiaohong Sharon Chen

State CA
Calendar Year 2017
Employer Santa Clara County
Job Title Social Services Agency Information Technology Specialist
Name Xiaohong Sharon Chen
Annual Wage $215,533
Base Pay $159,145
Overtime Pay N/A
Other Pay $7,326
Benefits $49,062
Total Pay $166,471
Status FT

Chen Sharon

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Chen Sharon
Annual Wage $1,000

Chen Sharon

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Chen Sharon
Annual Wage $69,166

Sharon Chen

Name Sharon Chen
Address 1640 E 4th N Mountain Home ID 83647 -2919
Phone Number 208-587-8469
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Sharon X Chen

Name Sharon X Chen
Address 4225 Spring View Ct Jefferson MD 21755-7909 -7909
Phone Number 240-344-6597
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Sharon O Chen

Name Sharon O Chen
Address 1425 Gibsonwood Rd Catonsville MD 21228 -2524
Phone Number 410-788-0894
Email [email protected]
Gender Female
Date Of Birth 1941-08-09
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed Graduate School
Language English

Sharon Chen

Name Sharon Chen
Address 2713 W Linden St Rogers AR 72758 -1325
Phone Number 479-936-8773
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Sharon Chen

Name Sharon Chen
Address 601 Germann Ct Rolla MO 65401 -4729
Phone Number 573-426-4886
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sharon Chen

Name Sharon Chen
Address 910 W Carmen St Tempe AZ 85283 -3583
Phone Number 626-716-8769
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Sharon Chen

Name Sharon Chen
Address 516 Iroquois Ave Naperville IL 60563 -1312
Phone Number 630-357-2338
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Sharon Chen

Name Sharon Chen
Address 2445 Clock Face Ct Lawrenceville GA 30043 -1333
Phone Number 678-376-5902
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Sharon H Chen

Name Sharon H Chen
Address 3509 Edna St Honolulu HI 96815 -4311
Phone Number 808-833-9427
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sharon I Chen

Name Sharon I Chen
Address 19 Edwin Rd Morris Plains NJ 07950 -3135
Phone Number 973-292-1531
Email [email protected]
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

CHEN, SHARON

Name CHEN, SHARON
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932574456
Application Date 2008-07-30
Contributor Occupation Photographer
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1526 17th Ave E SEATTLE WA

CHEN, SHARON

Name CHEN, SHARON
Amount 1000.00
To 80-20 PAC
Year 2004
Transaction Type 15
Filing ID 24962479896
Application Date 2004-08-19
Contributor Occupation program manager
Contributor Employer Microsoft
Contributor Gender F
Committee Name 80-20 PAC
Address 1526 17th Ave E SEATTLE WA

CHEN, SHARON

Name CHEN, SHARON
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961463651
Application Date 2004-04-09
Contributor Occupation Program Manager
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1526 17Th Ave E SEATTLE WA

CHEN, SHARON

Name CHEN, SHARON
Amount 500.00
To Maria Cantwell (D)
Year 2006
Transaction Type 15
Filing ID 27020070872
Application Date 2006-09-12
Contributor Occupation PROGRAM MANAGER
Contributor Employer MICROSOFT
Organization Name Microsoft Corp
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Cantwell2000.com
Seat federal:senate

CHEN, SHARON MRS

Name CHEN, SHARON MRS
Amount 400.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961366393
Application Date 2004-04-16
Contributor Occupation INFORMATION REQUESTE
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 4489 WOODBRIDGE Rd NICEVILLE FL

CHEN, SHARON S

Name CHEN, SHARON S
Amount 200.00
To HAYS, ALAN
Year 2004
Application Date 2004-08-17
Contributor Occupation DENTIST
Recipient Party R
Recipient State FL
Seat state:lower
Address 1054 JOHN SIMS PKWY E NICEVILLE FL

CHEN, SHARON H

Name CHEN, SHARON H
Amount 125.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-04-27
Contributor Occupation PROGRAM MANAGER
Contributor Employer MICROSOFT
Organization Name MICROSOFT
Recipient Party D
Recipient State WA
Seat state:governor
Address 1526 17TH AVE E SEATTLE WA

CHEN, SHARON H

Name CHEN, SHARON H
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-04-28
Contributor Occupation PROGRAM MANAGER
Contributor Employer MICROSOFT
Organization Name MICROSOFT
Recipient Party D
Recipient State WA
Seat state:governor
Address 1526 17TH AVE E SEATTLE WA

SHARON YAN CHEN

Name SHARON YAN CHEN
Address 7343 E Roosevelt Boulevard Philadelphia PA 19152
Value 47250
Landvalue 47250
Buildingvalue 143350
Landarea 2,812.50 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 201500

SHARON XIAO HONG CHEN

Name SHARON XIAO HONG CHEN
Address 744 Johnston Street Philadelphia PA 19148
Value 20330
Landvalue 20330
Buildingvalue 139970
Landarea 1,053.35 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Forced, Sheriff, Bankruptcy or Court-ordered Sales, Condemnation, Deed in lieu of Condemnation
Price 106000

SHARON W CHEN

Name SHARON W CHEN
Address 1620 NE 103rd Avenue #8 Bellevue WA 98004
Value 143800
Landvalue 104200
Buildingvalue 143800

SHARON N ET AL CHEN

Name SHARON N ET AL CHEN
Address 2627 W Cygnet Circle Sparks NV
Value 23000
Landvalue 23000
Buildingvalue 57819
Landarea 7,449 square feet
Bedrooms 5
Numberofbedrooms 5
Type Duplex
Price 125900

SHARON H CHEN

Name SHARON H CHEN
Address 1 University Parkway Baltimore MD 21218
Value 105000

SHARON E CHEN

Name SHARON E CHEN
Address 4717 Silverwood Drive Phoenix AZ 85048
Value 30500
Landvalue 30500

SHARON CHEN

Name SHARON CHEN
Address 70 Pearsall Street Staten Island NY 10305
Value 295000
Landvalue 6000

SHARON CHEN

Name SHARON CHEN
Address 35-15 203rd Street Queens NY 11361
Value 881000
Landvalue 15144

SHARON C CHEN

Name SHARON C CHEN
Address 9114 Memorial Pines Way Spring TX 77379
Value 34994
Landvalue 34994
Buildingvalue 181343

CHEN SHARON

Name CHEN SHARON
Address 150-44 78 ROAD, NY 11367
Value 629000
Full Value 629000
Block 6711
Lot 75
Stories 2

SHARON CHEN

Name SHARON CHEN
Type Republican Voter
State IL
Address 137 TRIPLE CROWN CT, WHEATON, IL 60187
Phone Number 630-605-4328
Email Address [email protected]

Sharon M Chen

Name Sharon M Chen
Visit Date 4/13/10 8:30
Appointment Number U45273
Type Of Access VA
Appt Made 1/3/14 0:00
Appt Start 1/9/14 9:00
Appt End 1/9/14 23:59
Total People 275
Last Entry Date 1/3/14 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

SHARON CHEN

Name SHARON CHEN
Car BMW X5
Year 2012
Address 4489 Woodbridge Rd, Niceville, FL 32578-2387
Vin 5UXZV4C58CL990632
Phone 850-678-7114

SHARON CHEN

Name SHARON CHEN
Car PORSCHE CAYENNE
Year 2011
Address 4717 E Silverwood Dr, Phoenix, AZ 85048-0417
Vin WP1AB2A22BLA52143
Phone 480-759-1659

SHARON CHEN

Name SHARON CHEN
Car TOYOTA PRIUS
Year 2010
Address 6455 NE RADFORD DR, SEATTLE, WA 98115-5009
Vin JTDKN3DUXA0217131
Phone 206-442-6530

SHARON CHEN

Name SHARON CHEN
Car CHEVROLET CAMARO
Year 2010
Address 2445 Clock Face Ct, Lawrenceville, GA 30043-1333
Vin 2G1FC1EV8A9209921
Phone 678-206-6314

SHARON CHEN

Name SHARON CHEN
Car HONDA ACCORD
Year 2010
Address 6887 218TH ST, OAKLAND GDNS, NY 11364-2610
Vin 1HGCP2F88AA120014

SHARON CHEN

Name SHARON CHEN
Car VOLKSWAGEN CC
Year 2010
Address 9114 MEMORIAL PINES WAY, SPRING, TX 77379-3013
Vin WVWMN7AN5AE540177

SHARON CHEN

Name SHARON CHEN
Car HYUNDAI SONATA
Year 2009
Address 2547 N KEYSTONE AVE, INDIANAPOLIS, IN 46218-2727
Vin 5NPEU46F19H542950
Phone 317-926-8111

SHARON CHEN

Name SHARON CHEN
Car HONDA ODYSSEY
Year 2009
Address 8 Country Club Dr, Rochester, NY 14618-3720
Vin 5FNRL38649B052173

SHARON CHEN

Name SHARON CHEN
Car ACURA TSX
Year 2009
Address 1823 COTTAGE LANDING LN, HOUSTON, TX 77077-1926
Vin JH4CU26629C028028

Sharon Chen

Name Sharon Chen
Domain oileart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-11
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 257 Gold St. Apt 804 Brooklyn New York 11201
Registrant Country UNITED STATES

SHARON CHEN

Name SHARON CHEN
Domain artzone99.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-11-23
Update Date 2010-11-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address SUITE 14 LEVEL 1, 368 SUSSEX STREET SYDNEY NSW 2000
Registrant Country AUSTRALIA

sharon chen

Name sharon chen
Domain 724lending.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-09-17
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 5181 rose way union city ca 94587
Registrant Country UNITED STATES
Registrant Fax 5102173569

sharon chen

Name sharon chen
Domain oolongteainfo.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-05-03
Update Date 2013-05-04
Registrar Name FASTDOMAIN, INC.
Registrant Address changning street

Sharon Chen

Name Sharon Chen
Domain chinaprosperinc.com
Contact Email [email protected]
Whois Sever whois.net-chinese.com.tw
Create Date 2002-06-27
Update Date 2011-07-14
Registrar Name NET-CHINESE CO., LTD.
Registrant Address 8F, No.214, Tun Hwa N.Rd., Taipei TAIPEI taiwan 105
Registrant Country UNITED STATES
Registrant Fax 1227120192

Sharon Chen

Name Sharon Chen
Domain q-linx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-01
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Cecil Street Singapore Singapore 049705
Registrant Country SINGAPORE

Sharon Chen

Name Sharon Chen
Domain kanpaicalgary.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2219 16A St. SW Calgary Alberta T2T 4K3
Registrant Country CANADA

Sharon Chen

Name Sharon Chen
Domain titan-im.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2006-04-06
Update Date 2011-07-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address Room 2003-4 Hong Kong Hong Kong ---
Registrant Country HONG KONG
Registrant Fax 85225248902

Sharon Chen

Name Sharon Chen
Domain rishouston.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-11-03
Update Date 2013-10-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 13810 Champion Forest Dr Ste 130 Houston Tx. 77069
Registrant Country UNITED STATES

sharon chen

Name sharon chen
Domain hilltopresidential.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-09-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 5181 rose way union city ca 94587
Registrant Country UNITED STATES
Registrant Fax 5102173569

Sharon Chen

Name Sharon Chen
Domain csl-int.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-07-13
Update Date 2012-07-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Ha-Ba'al Shem Tov St.|Apt 36 Hertzelia Not Applicable 46342
Registrant Country ISRAEL

Sharon Chen

Name Sharon Chen
Domain xn--fhq24ixv1a5eb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-28
Update Date 2009-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 25267 Brattle Ave Little Neck New York 11362
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain sharonchendds.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-05
Update Date 2013-03-06
Registrar Name REGISTER.COM, INC.
Registrant Address 136 Partin Dr N Niceville FL 32578
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain sharonchen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-05-04
Update Date 2013-05-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 234 Fairmount AVE Chatham NJ 07928
Registrant Country UNITED STATES

sharon chen

Name sharon chen
Domain cainiaosz.com
Contact Email [email protected]
Whois Sever whois.cndns.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name SHANGHAI MEICHENG TECHNOLOGY INFORMATION DEVELOPMENT CO., LTD.
Registrant Address yingdayulonggardonnanshanshenzhen shenzhen guangdong
Registrant Country CHINA

Sharon Chen

Name Sharon Chen
Domain xn--tfrp90d.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-28
Update Date 2009-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 25267 Brattle Ave Little Neck New York 11362
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain starprenuer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 257 Gold St. Apt 804 Brooklyn New York 11201
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain disruptproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-08
Update Date 2013-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 257 Gold St. Apt 804 Brooklyn New York 11201
Registrant Country UNITED STATES

sharon chen

Name sharon chen
Domain chinancient.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-28
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address tiyuchang rd.|T shanghai shanghai 200000
Registrant Country CHINA

Sharon Chen

Name Sharon Chen
Domain shui-li.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-28
Update Date 2009-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 25267 Brattle Ave Little Neck New York 11362
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain bestfishinglines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-20
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address Changning Street Shanghai Shanghai 200000
Registrant Country CHINA

Sharon Chen

Name Sharon Chen
Domain galvanizedsteels.com
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2011-10-06
Update Date 2013-11-17
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address Room 1907, East Ocean Center, No.24 A, Jianguomenwai Street Beijing Beijing 100004
Registrant Country CHINA

Sharon Chen

Name Sharon Chen
Domain chinamytime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-25
Update Date 2013-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address Ti Yuchang Rd. yichang hubei 443000
Registrant Country CHINA

Sharon Chen

Name Sharon Chen
Domain europesstartup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 257 Gold St. Apt 804 Brooklyn New York 11201
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain retirementincomesolutionshouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-13
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 13810 Champion Forest Dr. #130 Houston Texas 77069
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain thestartupusa.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-08-13
Update Date 2013-11-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 257 Gold St Brooklyn NY 11201
Registrant Country UNITED STATES

Sharon Chen

Name Sharon Chen
Domain starcontribution.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 257 Gold St. Apt 804 Brooklyn New York 11201
Registrant Country UNITED STATES