Simon Lee

We have found 222 public records related to Simon Lee in 27 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 68 business registration records connected with Simon Lee in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 42 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as House Officer. These employees work in eleven different states. Most of them work in Texas state. Average wage of employees is $51,503.


Simon S Lee

Name / Names Simon S Lee
Age 49
Birth Date 1975
Also Known As S Lee
Person 211 Valley Club Cir, Little Rock, AR 72212
Phone Number 501-228-0771
Possible Relatives


Previous Address 1401 Willard St, Springdale, AR 72762
77 Prestwick Ct, Fort Smith, AR 72908
4909 Kavanaugh Blvd, Little Rock, AR 72207
710 Clarkson St, Little Rock, AR 72205
3605 PO Box, Fayetteville, AR 72702
241 PO Box, Dumas, AR 71639
Associated Business Lee & Lee Consulting Inc Lee & Lee Consulting, Inc

Simon H Lee

Name / Names Simon H Lee
Age 60
Birth Date 1964
Person 3609 44th St, Phoenix, AZ 85018
Phone Number 602-808-9726
Possible Relatives

Previous Address 7438 Periwinkle Dr, Sarasota, FL 34231
2215 48th St, Tempe, AZ 85282
5800 British Square Dr #F, Winston Salem, NC 27105
4114 Calle Redonda #F, Phoenix, AZ 85018
3641 71st Ter, Sarasota, FL 34243
4824 35th St, Phoenix, AZ 85040
4971 Stonington Rd, Winston Salem, NC 27103
Email [email protected]
Associated Business Northstar Controls Llc Toys4biz Llc Northstar Controls, Llc

Simon S Lee

Name / Names Simon S Lee
Age 71
Birth Date 1953
Also Known As Simon H Lee
Person 8787 Mountain View Rd #1096, Scottsdale, AZ 85258
Phone Number 602-951-4442
Previous Address 13202 PO Box, Scottsdale, AZ 85267
8365 San Sebastian Dr, Scottsdale, AZ 85258

Simon K Lee

Name / Names Simon K Lee
Age N/A
Person 1791 W IVANHOE ST, CHANDLER, AZ 85224

Simon J Lee

Name / Names Simon J Lee
Age N/A
Person 9049 BLACK CHERRY TRL, PIKE ROAD, AL 36064

Simon Lee

Name / Names Simon Lee
Age N/A
Person 1250 Bogle, Chandler, AZ 85249

Simon K Lee

Name / Names Simon K Lee
Age N/A
Person 1791 Ivanhoe, Chandler, AZ 85224

Simon Lee

Name / Names Simon Lee
Age N/A
Person 3901 Debby Cir, Adamsville, AL 35005

Simon S Lee

Name / Names Simon S Lee
Age N/A
Person 8787 Mountain View Rd #1091, Scottsdale, AZ 85258

Simon S Lee

Name / Names Simon S Lee
Age N/A
Person 211 VALLEY CLUB CIR, LITTLE ROCK, AR 72212
Phone Number 501-228-0771

Simon Lee

Name / Names Simon Lee
Age N/A
Person 350 Silverbell, Tucson, AZ 85745
Possible Relatives

Simon Lee

Name / Names Simon Lee
Age N/A
Person 2939 Agua Fria, Phoenix, AZ 85027
Associated Business XI FASHION INC XI FASHION, INC

Simon Lee

Name / Names Simon Lee
Age N/A
Person 38 RR 10 POB, Pine Bluff, AR 71602
Possible Relatives Shinchen Lee

Simon Lee

Name / Names Simon Lee
Age N/A
Person 8949 Cotswold, Montgomery, AL 36117
Possible Relatives

Simon S Lee

Name / Names Simon S Lee
Age N/A
Person 2200 Brookwood, Little Rock, AR 72202
Previous Address 6000 Poplar,Memphis, TN 38119
Associated Business LEE & STAFFORD LLC LEE & STAFFORD LLC LEE & STAFFORD, LLC LEE & STAFFORD, LLC

simon Lee

Business Name ics
Person Name simon Lee
Position company contact
State GA
Address 3300 buckeye rd. suite 800 - Atlanta, ROSWELL, 30076 GA
Phone Number
Email [email protected]

Simon Lee

Business Name White Land Enterprises Inc
Person Name Simon Lee
Position company contact
State GA
Address 4126 Pleasantdale Rd Atlanta GA 30340-3505
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-248-1202

Simon Lee

Business Name Weso's Italian Restaurant
Person Name Simon Lee
Position company contact
State PA
Address Marchwood Shopping Center, Exton,, PA 19341
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Simon Lee

Business Name Washington Film and Video
Person Name Simon Lee
Position company contact
State VA
Address 5988 Waterflow Ct, CENTREVILLE, 20121 VA
Phone Number
Email [email protected]

SIMON H. LEE

Business Name WHITE LAND ENTERPRISES, INC.
Person Name SIMON H. LEE
Position registered agent
State GA
Address 4654 CAMBER WELL LANE, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-21
Entity Status Active/Compliance
Type CEO

Simon Lee

Business Name Tides Inn
Person Name Simon Lee
Position company contact
State WA
Address 1807 Water St, Port Townsend, WA 98368-6909
Phone Number
Email [email protected]
Title Owner

Simon Lee

Business Name Texas First National Bank
Person Name Simon Lee
Position company contact
State TX
Address 9315 Bellaire Blvd, Houston, TX 77036
Phone Number
Email [email protected]
Title Banker

SIMON LEE

Business Name TURTLE ENTERPRISE, LTD.
Person Name SIMON LEE
Position CEO
Corporation Status Dissolved
Agent 2632 PHELPS STREET, SAN FRANCISCO, CA 94124
Care Of 18-A JOHN STREET, SAN FRANCISCO, CA 94133
CEO SIMON LEE 2632 PHELPS STREET, SAN FRANCISCO, CA 94124
Incorporation Date 1987-01-28

SIMON LEE

Business Name TURTLE ENTERPRISE, LTD.
Person Name SIMON LEE
Position registered agent
Corporation Status Dissolved
Agent SIMON LEE 2632 PHELPS STREET, SAN FRANCISCO, CA 94124
Care Of 18-A JOHN STREET, SAN FRANCISCO, CA 94133
CEO SIMON LEE2632 PHELPS STREET, SAN FRANCISCO, CA 94124
Incorporation Date 1987-01-28

Simon Lee

Business Name Simon Lee
Person Name Simon Lee
Position company contact
State NJ
Address 38 Stonewall Court, Woodcliff Lake, NJ 7675
SIC Code 911104
Phone Number
Email [email protected]

Simon Lee

Business Name Simon Lee
Person Name Simon Lee
Position company contact
State NY
Address 45 Wall St. #413, New York, NY 10005
SIC Code 821103
Phone Number
Email [email protected]

SIMON LEE

Business Name SLA ARCHITECTS
Person Name SIMON LEE
Position CEO
Corporation Status Dissolved
Agent 140 W. VALLEY BLVD., #215, SAN GABRIEL, CA 91776
Care Of 140 W. VALLEY BLVD., #215, SAN GABRIEL, CA 91776
CEO SIMON LEE 140 W. VALLEY BLVD., #215, SAN GABRIEL, CA 91776
Incorporation Date 1996-03-07

SIMON LEE

Business Name SLA ARCHITECTS
Person Name SIMON LEE
Position registered agent
Corporation Status Dissolved
Agent SIMON LEE 140 W. VALLEY BLVD., #215, SAN GABRIEL, CA 91776
Care Of 140 W. VALLEY BLVD., #215, SAN GABRIEL, CA 91776
CEO SIMON LEE140 W. VALLEY BLVD., #215, SAN GABRIEL, CA 91776
Incorporation Date 1996-03-07

SIMON LEE

Business Name SIMON LEE, INC.
Person Name SIMON LEE
Position registered agent
Corporation Status Suspended
Agent SIMON LEE 2426 W 8TH ST STE 200, LOS ANGELES, CA 90057
Care Of 2426 W 8TH ST STE 200, LOS ANGELES, CA 90057
CEO SIMON LEE2426 W 8TH ST STE 200, LOS ANGELES, CA 90057
Incorporation Date 1996-02-23

SIMON LEE

Business Name SIMON LEE, INC.
Person Name SIMON LEE
Position CEO
Corporation Status Suspended
Agent 2426 W 8TH ST STE 200, LOS ANGELES, CA 90057
Care Of 2426 W 8TH ST STE 200, LOS ANGELES, CA 90057
CEO SIMON LEE 2426 W 8TH ST STE 200, LOS ANGELES, CA 90057
Incorporation Date 1996-02-23

SIMON LEE

Business Name SIMON D. LEE & ASSOCIATES INC.
Person Name SIMON LEE
Position registered agent
Corporation Status Dissolved
Agent SIMON LEE 140 W VALLEY BLVD #215, SAN GABRIEL, CA 91776
Care Of 140 W VALLEY BLVD #215, SAN GABRIEL, CA 91776
CEO SIMON LEE140 W VALLEY BLVD #215, SAN GABRIEL, CA 91776
Incorporation Date 1984-01-09

SIMON LEE

Business Name SIMON D. LEE & ASSOCIATES INC.
Person Name SIMON LEE
Position CEO
Corporation Status Dissolved
Agent 140 W VALLEY BLVD #215, SAN GABRIEL, CA 91776
Care Of 140 W VALLEY BLVD #215, SAN GABRIEL, CA 91776
CEO SIMON LEE 140 W VALLEY BLVD #215, SAN GABRIEL, CA 91776
Incorporation Date 1984-01-09

Simon Lee

Business Name Quality Inn South
Person Name Simon Lee
Position company contact
State GA
Address 1902 W Hill Ave Valdosta GA 31601-5112
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 229-244-4520
Number Of Employees 13
Annual Revenue 679140
Fax Number 229-247-2404
Website www.choicelink.com

SIMON LEE

Business Name NEO TERRA INTERNATIONAL INVESTMENT & DEVELOPM
Person Name SIMON LEE
Position registered agent
Corporation Status Canceled
Agent SIMON LEE 1501 SOUTH PROSPECT AVENUE STE A, SAN GABRIEL, CA 91776
Care Of 1920 AVENIDA DEL CANADA, ROWLAND HEIGHTS, CA 91748
CEO LEO C CHEN18501 ARENTH AVENUE STE A, CITY OF INDUSTRY, CA 91748
Incorporation Date 1990-02-26

Simon Lee

Business Name Moemoney
Person Name Simon Lee
Position company contact
State PA
Address 33 Plumly Way, Holland, PA 18966
SIC Code 911104
Phone Number
Email [email protected]

SIMON LEE

Business Name MASTER HOTEL SERVICE, INC.
Person Name SIMON LEE
Position registered agent
State GA
Address 3420 OAKCLIFF RD 105, DORAVILLE, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Simon Lee

Business Name Lee, Simon
Person Name Simon Lee
Position company contact
State AZ
Address 4824 S 35th St, Phoenix, AZ 85040
SIC Code 653118
Phone Number
Email [email protected]

Simon Lee

Business Name Lee Simon Hong Etal
Person Name Simon Lee
Position company contact
State GA
Address 4654 Camber Well Ln Suwanee GA 30024-3006
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 770-932-0846

Simon Lee

Business Name Lee & Stafford
Person Name Simon Lee
Position company contact
State AR
Address 2200 Brookwood Dr Little Rock AR 72202-1736
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 501-975-2040
Number Of Employees 1
Annual Revenue 1311000

Simon Lee

Business Name Lee & Stafford
Person Name Simon Lee
Position company contact
State AR
Address 2200 Brookwood Dr, Little Rock, AR 72202
Phone Number
Email [email protected]

Simon Lee

Business Name Lee & Stafford
Person Name Simon Lee
Position company contact
State AR
Address 2200 Brookwood Dr Ste 115 Little Rock AR 72202-1894
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 501-975-2040
Number Of Employees 5
Annual Revenue 373700

SIMON LEE

Business Name LYNK INTERNATIONAL
Person Name SIMON LEE
Position CEO
Corporation Status Dissolved
Agent 2862 STONECREST WAY, SAN JOSE, CA 95133
Care Of 2862 STONECREST WAY, SAN JOSE, CA 95133
CEO SIMON LEE 2862 STONECREST WAY, SAN JOSE, CA 95133
Incorporation Date 1993-07-14

SIMON LEE

Business Name LYNK INTERNATIONAL
Person Name SIMON LEE
Position registered agent
Corporation Status Dissolved
Agent SIMON LEE 2862 STONECREST WAY, SAN JOSE, CA 95133
Care Of 2862 STONECREST WAY, SAN JOSE, CA 95133
CEO SIMON LEE2862 STONECREST WAY, SAN JOSE, CA 95133
Incorporation Date 1993-07-14

SIMON LEE

Business Name LEE, SIMON
Person Name SIMON LEE
Position company contact
State AR
Address 303 West Capitol Ave., LITTLE ROCK, AR 72201
SIC Code 653118
Phone Number
Email [email protected]

SIMON LEE

Business Name LAVON CORPORATION
Person Name SIMON LEE
Position CEO
Corporation Status Suspended
Agent 10365 MARY AVE, CUPERTINO, CA 95014
Care Of 10365 MARY AVE, CUPERTINO, CA 95014
CEO SIMON LEE 10365 MARY AVE, CUPERTINO, CA 95014
Incorporation Date 1986-06-13

SIMON LEE

Business Name LAVON CORPORATION
Person Name SIMON LEE
Position registered agent
Corporation Status Suspended
Agent SIMON LEE 10365 MARY AVE, CUPERTINO, CA 95014
Care Of 10365 MARY AVE, CUPERTINO, CA 95014
CEO SIMON LEE10365 MARY AVE, CUPERTINO, CA 95014
Incorporation Date 1986-06-13

Simon Lee

Business Name Key Point Systems
Person Name Simon Lee
Position company contact
State NJ
Address P.O.Box 208, Eatontown, NJ 7724
SIC Code 573131
Phone Number
Email [email protected]

SIMON LEE

Business Name KOREAN AMERICAN TECHNOLOGY TRADING, INC.
Person Name SIMON LEE
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 Permanently Revoked
Corporation Number C3410-1997
Creation Date 1997-02-20
Type Domestic Corporation

SIMON LEE

Business Name KOREAN AMERICAN EDUCATION COUNCIL
Person Name SIMON LEE
Position registered agent
Corporation Status Suspended
Agent SIMON LEE 2426 WEST 8TH STREET, STE 213, LOS ANGELES, CA 90057
Care Of LEE & CHANG 575 ANTON BLVD. THIRD FLOOR, COSTA MESA, CA 92626
Incorporation Date 1997-06-02
Corporation Classification Public Benefit

SIMON LEE

Business Name KEY POINT SYSTEMS, INC.
Person Name SIMON LEE
Position company contact
State NJ
Address PO BOX 208, EATONTOWN, NJ 7724
SIC Code 6513
Phone Number 732-493-0998
Email [email protected]

SIMON LEE

Business Name JOHN A. REEVES & ASSOCIATES, INC.
Person Name SIMON LEE
Position registered agent
Corporation Status Dissolved
Agent SIMON LEE C/O LEE,QUAN,HO & LE 180 MONTGOMERY ST., SAN FRANCISCO, CA 94104
Care Of 730 KENOLA COURT, LAKE OSWEGO, OR 97034
CEO JOHN A. REEVES730 KENOLA COURT, LAKE OSWEGO, OR 97034
Incorporation Date 1971-09-15

SIMON LEE

Business Name J&A CAPITAL INVESTMENT GROUP, INC
Person Name SIMON LEE
Position President
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26403-2003
Creation Date 2003-10-27
Type Domestic Corporation

SIMON LEE

Business Name J&A CAPITAL INVESTMENT GROUP, INC
Person Name SIMON LEE
Position Treasurer
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26403-2003
Creation Date 2003-10-27
Type Domestic Corporation

SIMON LEE

Business Name J&A CAPITAL INVESTMENT GROUP, INC
Person Name SIMON LEE
Position Secretary
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26403-2003
Creation Date 2003-10-27
Type Domestic Corporation

Simon Lee

Business Name Island Internetworks Inc.
Person Name Simon Lee
Position company contact
State HI
Address 46-005 Kawa Street, Suite 209 Kaneohe, HI 96744
SIC Code 839901
Phone Number
Email [email protected]

Simon Lee

Business Name Interactive Intelligence Inc
Person Name Simon Lee
Position company contact
State IN
Address 7601 Interactive Way, Indianapolis, IN 46278-2727
Email [email protected]
Type 573401
Title Vice President

SIMON LEE

Business Name INSYSTEMS TECHNOLOGIES, LTD.
Person Name SIMON LEE
Position registered agent
Address 65 ALLSTATE PKWY STE 100, MARKHAM ONTARIO, EC L3R0C-9
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-27
Entity Status Merged
Type CFO

Simon Lee

Business Name Homes & More
Person Name Simon Lee
Position company contact
State GA
Address 861 N Norcross Tucker Rd Norcross GA 30071-3433
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 770-263-8815
Email [email protected]
Fax Number 770-263-8831

Simon H Lee

Business Name HOPE FASHION II, INC
Person Name Simon H Lee
Position registered agent
State GA
Address 3761 Venture Dr Ste 125, Duluth, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-05-23
Entity Status Active/Noncompliance
Type CFO

SIMON LEE

Business Name HELP OUR WORLD
Person Name SIMON LEE
Position registered agent
Corporation Status Suspended
Agent SIMON LEE 575 ANTON BLVD #300, COSTA MESA, CA 92626
Care Of 575 ANTON BLVD #300, COSTA MESA, CA 92626
CEO SIMON LEE204 EAST WARNER AVE #108, SANTA ANA, CA 92707
Incorporation Date 1996-02-26
Corporation Classification Public Benefit

SIMON LEE

Business Name HELP OUR WORLD
Person Name SIMON LEE
Position CEO
Corporation Status Suspended
Agent 575 ANTON BLVD #300, COSTA MESA, CA 92626
Care Of 575 ANTON BLVD #300, COSTA MESA, CA 92626
CEO SIMON LEE 204 EAST WARNER AVE #108, SANTA ANA, CA 92707
Incorporation Date 1996-02-26
Corporation Classification Public Benefit

SIMON LEE

Business Name GATE DEVELOPMENT INC.
Person Name SIMON LEE
Position CEO
Corporation Status Dissolved
Agent 140 W VALLEY BLVD STE 215, SAN GABRIEL, CA 91776
Care Of 140 W VALLEY BLVD STE 215, SAN GABRIEL, CA 91776
CEO SIMON LEE 140 W VALLEY BLVD STE 215, SAN GABRIEL, CA 91776
Incorporation Date 1989-11-08

SIMON LEE

Business Name GATE DEVELOPMENT INC.
Person Name SIMON LEE
Position registered agent
Corporation Status Dissolved
Agent SIMON LEE 140 W VALLEY BLVD STE 215, SAN GABRIEL, CA 91776
Care Of 140 W VALLEY BLVD STE 215, SAN GABRIEL, CA 91776
CEO SIMON LEE140 W VALLEY BLVD STE 215, SAN GABRIEL, CA 91776
Incorporation Date 1989-11-08

Simon Lee

Business Name Electronic Devices Inc
Person Name Simon Lee
Position company contact
State AZ
Address 4824 S 35th St Phoenix AZ 85040-2852
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3672
SIC Description Printed Circuit Boards
Phone Number 602-232-2802
Number Of Employees 17
Annual Revenue 906400
Fax Number 602-232-6070

Simon Lee

Business Name East-West Brokers
Person Name Simon Lee
Position company contact
State WA
Address 9725 South Tacoma Way, Lakewood, 98499 WA
Phone Number
Email [email protected]

SIMON LEE

Business Name ELUFA INC
Person Name SIMON LEE
Position registered agent
Corporation Status Suspended
Agent SIMON LEE 108 N 2ND, ALHAMBRA, CA 91801
Care Of *1501 S PROSPECT AVE., #A, SAN GABRIEL, CA 91776
CEO SIMON LEE108 N 2ND, ALHAMBRA, CA 91801
Incorporation Date 1987-06-19

SIMON LEE

Business Name ELUFA INC
Person Name SIMON LEE
Position CEO
Corporation Status Suspended
Agent 108 N 2ND, ALHAMBRA, CA 91801
Care Of *1501 S PROSPECT AVE., #A, SAN GABRIEL, CA 91776
CEO SIMON LEE 108 N 2ND, ALHAMBRA, CA 91801
Incorporation Date 1987-06-19

Simon Lee

Business Name EEZZ Computing Inc
Person Name Simon Lee
Position company contact
State HI
Address 1550 Wilder Ave # 8 Honolulu HI 96822-4678
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 808-383-5830
Number Of Employees 1
Annual Revenue 214370

SIMON LEE

Business Name DEXIN INTERNATIONAL, INC.
Person Name SIMON LEE
Position registered agent
Corporation Status Dissolved
Agent SIMON LEE 677 ARROW GRAND CIR, COVINA, CA 91722
Care Of 677 ARROW GRAND CIR, COVINA, CA 91722
CEO SIMING LI3005 ANDALUCIA DR, WEST COVINA, CA 91781
Incorporation Date 1992-09-14

Simon Lee

Business Name Chinese Lutheran Church O
Person Name Simon Lee
Position company contact
State HI
Address 935 Dillingham Blvd Ste 1 Honolulu HI 96817-4539
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 808-848-5690

Simon Lee

Business Name Chinese Lutheran Church
Person Name Simon Lee
Position company contact
State HI
Address 1640 Liliha St Honolulu HI 96817-3151
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 808-848-5690
Number Of Employees 10
Fax Number 808-942-5690
Website www.clch.org

Simon Lee

Business Name Cafe Satino
Person Name Simon Lee
Position company contact
State HI
Address 46-138 Kahuhipa St # A Kaneohe HI 96744-3809
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-236-0062
Number Of Employees 3
Annual Revenue 304000

SIMON LEE

Business Name CALIFORNIA SCHOOL AGE CONSORTIUM
Person Name SIMON LEE
Position registered agent
Corporation Status Active
Agent SIMON LEE 1560 NORIEGA STREET SUITE 206, SAN FRANCISCO, CA 94122
Care Of 1440 BROADWAY SUITE 501, OAKLAND, CA 94612
CEO SIMON LEE1560 NORIEGA STREET SUITE 206, SAN FRANCISCO, CA 94122
Incorporation Date 1986-04-03
Corporation Classification Public Benefit

SIMON LEE

Business Name CALIFORNIA SCHOOL AGE CONSORTIUM
Person Name SIMON LEE
Position CEO
Corporation Status Active
Agent 1560 NORIEGA STREET SUITE 206, SAN FRANCISCO, CA 94122
Care Of 1440 BROADWAY SUITE 501, OAKLAND, CA 94612
CEO SIMON LEE 1560 NORIEGA STREET SUITE 206, SAN FRANCISCO, CA 94122
Incorporation Date 1986-04-03
Corporation Classification Public Benefit

Simon J Lee

Business Name C. LEE FAMILY CORPORATION
Person Name Simon J Lee
Position registered agent
State GA
Address 1902 W. Hill Ave, Valdosta, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-18
Entity Status Active/Compliance
Type CFO

SIMON LEE

Business Name 3-B GROUP, INC.
Person Name SIMON LEE
Position registered agent
Corporation Status Suspended
Agent SIMON LEE 180 MONTGOMERY STREET SUITE 925, SAN FRANCISCO, CA 94104
Care Of 180 MONTGOMERY STREET SUITE 925, SAN FRANCISCO, CA 94104
CEO YUK PO CHOI180 MONTGOMERY STREET SUITE 925, SAN FRANCISCO, CA 94104
Incorporation Date 1992-08-21

SIMON S LEE

Person Name SIMON S LEE
Filing Number 11367606
Position PRESIDENT
State VA
Address 10003 HIGH HILL PLACE, GREAT FALLS VA 22066

SIMON LEE

Person Name SIMON LEE
Filing Number 800370877
Position PRESIDENT
State TX
Address 14102 PINEROCK LN., HOUSTON TX 77063

SIMON C LEE

Person Name SIMON C LEE
Filing Number 146327100
Position Director
State TX
Address PO BOX 181, ALIEF TX 77411

SIMON LEE

Person Name SIMON LEE
Filing Number 800370877
Position DIRECTOR
State TX
Address 14102 PINEROCK LN, HOUSTON TX 77063

Simon Lee

Person Name Simon Lee
Filing Number 801993323
Position Member
State TX
Address 1510 Ashford Hollow Lane, Houston TX 77077

Simon Lee

Person Name Simon Lee
Filing Number 57657800
Position Director
Address 10TH FLOOR, United Centre HK

Simon Lee

Person Name Simon Lee
Filing Number 3772601
Position Director
State TX
Address 1333 West Loop South Suite 1200, Houston TX 77027

Kati Lee Simon

State NV
Calendar Year 2016
Employer Clark County School District
Job Title ENGLISH
Name Kati Lee Simon
Annual Wage $47,323
Base Pay $31,697
Overtime Pay N/A
Other Pay $1,547
Benefits $14,079
Total Pay $33,243

Lee Simon S

State NY
Calendar Year 2017
Employer Department Of Buildings
Job Title Administrative Architect
Name Lee Simon S
Annual Wage $128,904

Lee Simon

State NY
Calendar Year 2017
Employer Baruch College Hrly
Job Title College Asst
Name Lee Simon
Annual Wage $46

Lee Simon S

State NY
Calendar Year 2016
Employer Department Of Buildings
Job Title Administrative Architect
Name Lee Simon S
Annual Wage $108,910

Lee Simon S

State NY
Calendar Year 2015
Employer Department Of Buildings
Job Title Administrative Architect
Name Lee Simon S
Annual Wage $102,980

Lee Simon

State NY
Calendar Year 2015
Employer Baruch College Hourly
Job Title College Asst
Name Lee Simon
Annual Wage $2,225

Lee Simon

State NJ
Calendar Year 2018
Employer Montclair Bd Of Ed
Name Lee Simon
Annual Wage $68,384

Lee Simon

State NJ
Calendar Year 2017
Employer Montclair Bd Of Ed
Name Lee Simon
Annual Wage $68,384

Lee Simon Y

State NJ
Calendar Year 2015
Employer Hoboken City
Job Title Math Non-elementary
Name Lee Simon Y
Annual Wage $49,739

Lee Simon S

State NY
Calendar Year 2018
Employer Department Of Buildings
Job Title Administrative Architect
Name Lee Simon S
Annual Wage $107,814

Lee Simon C

State IN
Calendar Year 2018
Employer M.S.D. Warren Township School Corporation (Marion)
Job Title Football
Name Lee Simon C
Annual Wage $2,000

Lee Simon C

State IN
Calendar Year 2016
Employer M.s.d. Warren Township School Corporation (marion)
Job Title Football
Name Lee Simon C
Annual Wage $2,105

Lee Simon C

State IN
Calendar Year 2015
Employer M.s.d. Warren Township School Corporation (marion)
Job Title Football
Name Lee Simon C
Annual Wage $2,854

Lee Simon J

State IL
Calendar Year 2018
Employer Eastern Illinois University
Name Lee Simon J
Annual Wage $115,361

Lee Simon H

State IL
Calendar Year 2017
Employer Wheeling Ccsd 21
Name Lee Simon H
Annual Wage $3,528

Lee Simon H

State IL
Calendar Year 2017
Employer Lake Zurich Cusd 95
Name Lee Simon H
Annual Wage $2,588

Lee Simon J

State IL
Calendar Year 2017
Employer Eastern Illinois University
Name Lee Simon J
Annual Wage $115,156

Lee Simon J

State IL
Calendar Year 2016
Employer Eastern Illinois University
Name Lee Simon J
Annual Wage $119,794

Lee Simon J

State IL
Calendar Year 2015
Employer Eastern Illinois University
Name Lee Simon J
Annual Wage $119,676

Lee Simon C

State IN
Calendar Year 2017
Employer M.S.D. Warren Township School Corporation (Marion)
Job Title Football
Name Lee Simon C
Annual Wage $2,250

Lee Simon Ap

State CT
Calendar Year 2018
Employer Department Of Children And Families
Name Lee Simon Ap
Annual Wage $11,276

Lee Simon

State NY
Calendar Year 2018
Employer Nyc College Of Technology Hrly
Job Title College Asst
Name Lee Simon
Annual Wage $808

Lee Simon

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title House Officer I
Name Lee Simon
Annual Wage $53,407

Kati Lee Simon

State NV
Calendar Year 2015
Employer Clark County School District
Job Title English
Name Kati Lee Simon
Annual Wage $80,411
Base Pay $56,555
Overtime Pay N/A
Other Pay $793
Benefits $23,063
Total Pay $57,348

KATI LEE SIMON

State NV
Calendar Year 2009
Employer Clark County School District
Job Title WEST PREPARATORY INSTITUTE - ENGLISH
Name KATI LEE SIMON
Annual Wage $53,975
Base Pay $52,958
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $53,975

Simon Lee Filippenko

State CA
Calendar Year 2015
Employer Oakland
Job Title Recreation Aide, PT
Name Simon Lee Filippenko
Annual Wage $2,918
Base Pay $2,401
Overtime Pay N/A
Other Pay $412
Benefits $105
Total Pay $2,813
Status PT

Simon Lee Filippenko

State CA
Calendar Year 2014
Employer Oakland
Job Title Recreation Aide, PT
Name Simon Lee Filippenko
Annual Wage $1,906
Base Pay $1,467
Overtime Pay N/A
Other Pay $370
Benefits $69
Total Pay $1,837
Status PT

Simon Lee Filippenko

State CA
Calendar Year 2013
Employer Oakland
Job Title Recreation Aide, PT
Name Simon Lee Filippenko
Annual Wage $753
Base Pay $603
Overtime Pay N/A
Other Pay $123
Benefits $28
Total Pay $726
Status PT

Lee Simon

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Custodian Lead
Name Lee Simon
Annual Wage $30,380

Lee Simon

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Lee Simon
Annual Wage $29,253

Lee Simon C

State TX
Calendar Year 2018
Employer University Of Texas Southwestern Medical Center
Name Lee Simon C
Annual Wage $154,733

Lee Simon

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Assistant Professor-Clinical
Name Lee Simon
Annual Wage $12,660

Lee Simon S

State TX
Calendar Year 2017
Employer University Of Texas Southwestern Medical Center
Name Lee Simon S
Annual Wage $2,522

Lee Simon S

State TX
Calendar Year 2016
Employer University Of Texas Southwestern Medical Center
Name Lee Simon S
Annual Wage $26,007

Lee Simon C

State TX
Calendar Year 2016
Employer University Of Texas Southwestern Medical Center
Name Lee Simon C
Annual Wage $109,050

Lee Simon S

State TX
Calendar Year 2015
Employer University Of Texas Southwestern Medical Center
Name Lee Simon S
Annual Wage $9,167

Lee Simon C

State TX
Calendar Year 2015
Employer University Of Texas Southwestern Medical Center
Name Lee Simon C
Annual Wage $91,500

Lee Simon

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title House Officer Iv
Name Lee Simon
Annual Wage $66,595

Lee Simon

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title House Officer Iii
Name Lee Simon
Annual Wage $61,735

Lee Simon

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title House Officer Ii
Name Lee Simon
Annual Wage $57,191

Lee Simon C

State TX
Calendar Year 2017
Employer University Of Texas Southwestern Medical Center
Name Lee Simon C
Annual Wage $136,133

Lee Simon Ap

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Wldrns Sch Snl Inst
Name Lee Simon Ap
Annual Wage $684

Simon W Lee

Name Simon W Lee
Address 5235 Quail Hollow Ct Boulder CO 80301 -3794
Phone Number 303-527-0367
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Simon E Lee

Name Simon E Lee
Address 7513 New Grace Mews Columbia MD 21046 -2471
Phone Number 410-381-3537
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Simon E Lee

Name Simon E Lee
Address 235 Smarty Jones Ter Havre De Grace MD 21078 -2345
Phone Number 732-309-5602
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Simon Lee

Name Simon Lee
Address 1 Springdale Rd Lexington MA 02421 -6409
Phone Number 781-862-3260
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

LEE, SIMON

Name LEE, SIMON
Amount 5000.00
To UEBERROTH, PETER V
Year 2004
Application Date 2003-08-21
Contributor Occupation PARTNER
Contributor Employer LA UN LLC
Recipient Party R
Recipient State CA
Seat state:governor

LEE, SIMON

Name LEE, SIMON
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930336491
Application Date 2007-11-13
Contributor Occupation CEO
Contributor Employer STG, Inc
Organization Name STG Inc
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 10003 High Hill Pl GREAT FALLS VA

LEE, SIMON

Name LEE, SIMON
Amount 2000.00
To Alan B. Mollohan (D)
Year 2010
Transaction Type 15
Filing ID 29992412674
Application Date 2009-05-15
Contributor Occupation CEO
Contributor Employer STG, Inc
Organization Name STG Inc
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Alan Mollohan for Congress Cmte
Seat federal:house
Address 10003 High Hill Pl GREAT FALLS VA

LEE, SIMON

Name LEE, SIMON
Amount 2000.00
To Frank R Wolf (R)
Year 2006
Transaction Type 15
Filing ID 25970608374
Application Date 2005-05-06
Contributor Occupation STG INC./PRESIDENT/CEO
Organization Name STG Inc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 10003 High Hill Place GREAT FALLS VA

LEE, SIMON

Name LEE, SIMON
Amount 1900.00
To Frank R Wolf (R)
Year 2006
Transaction Type 15
Filing ID 26980057246
Application Date 2005-12-09
Contributor Occupation President/CEO
Contributor Employer STG, Inc.
Organization Name STG Inc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 10003 High Hill Place GREAT FALLS VA

LEE, SIMON S MR

Name LEE, SIMON S MR
Amount 1000.00
To Tom Davis (R)
Year 2006
Transaction Type 15
Filing ID 26930588737
Application Date 2006-10-23
Contributor Occupation President
Contributor Employer STG Inc.
Organization Name STG Inc
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Tom Davis for Congress
Seat federal:house
Address 10003 High Hill Place GREAT FALLS VA

LEE, SIMON

Name LEE, SIMON
Amount 1000.00
To WILSON, HARRY
Year 2010
Application Date 2010-05-03
Recipient Party R
Recipient State NY
Seat state:office
Address 109 W 24TH ST 5R NEW YORK NY

LEE, SIMON

Name LEE, SIMON
Amount 1000.00
To MENG, GRACE
Year 20008
Application Date 2008-08-16
Recipient Party D
Recipient State NY
Seat state:lower
Address 15136 24TH RD WHITESTONE NY

LEE, SIMON

Name LEE, SIMON
Amount 1000.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12971272304
Application Date 2012-05-09
Contributor Occupation PRESIDENT
Contributor Employer HANDYLEE ENTERPRISES CORP.
Organization Name Handylee Enterprises
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 151-36 24 Rd FLUSHING NY

LEE, SIMON

Name LEE, SIMON
Amount 500.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951506438
Application Date 2011-12-18
Contributor Occupation Engineer
Contributor Employer S-cubed
Organization Name S-Cubed
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1072 Anderson Ave FORT LEE NJ

LEE, SIMON

Name LEE, SIMON
Amount 500.00
To MENG, GRACE
Year 2010
Application Date 2009-12-29
Recipient Party D
Recipient State NY
Seat state:lower
Address 15136 24TH RD WHITESTONE NY

LEE, SIMON J

Name LEE, SIMON J
Amount 300.00
To SHIN, PAULL H
Year 2010
Application Date 2010-06-28
Contributor Occupation REALTOR
Contributor Employer EAST WEST REAL ESTATE (SELF EMPLOYED)
Recipient Party D
Recipient State WA
Seat state:upper
Address 5310 ILLAHEE LN NE OLYMPIA WA

LEE, SIMON

Name LEE, SIMON
Amount 250.00
To SOHN, CHANGMOOK
Year 20008
Application Date 2008-04-26
Contributor Occupation REALTOR
Contributor Employer EAST WEST REAL ESTATE & INVERSTMENTS
Recipient Party D
Recipient State WA
Seat state:office
Address 5310 ILLAHER LN NE OLYMPIA WA

LEE, SIMON

Name LEE, SIMON
Amount 250.00
To KOO, PETER A
Year 20008
Application Date 2008-04-20
Recipient Party R
Recipient State NY
Seat state:upper
Address 15136 24TH RD WHITESTONE NY

LEE, SIMON

Name LEE, SIMON
Amount 100.00
To KOO, PETER A
Year 20008
Application Date 2008-07-08
Recipient Party R
Recipient State NY
Seat state:upper
Address 15136 24TH RD WHITESTONE NY

LEE, SIMON

Name LEE, SIMON
Amount 100.00
To SHIN, PAULL H
Year 2006
Application Date 2005-11-22
Contributor Occupation REAL ESTATE BROKER
Contributor Employer EAST-WEST BROKERS
Organization Name EAST-WEST BROKERS
Recipient Party D
Recipient State WA
Seat state:upper
Address 5310 ILLAHEE LN NE OLYMPIA WA

LEE, SIMON

Name LEE, SIMON
Amount 50.00
To SOHN, CHANGMOOK
Year 20008
Application Date 2008-08-13
Contributor Occupation REALTOR
Contributor Employer EAST WEST REAL ESTATE & INVERSTMENTS
Recipient Party D
Recipient State WA
Seat state:office
Address 5310 ILLAHER LN NE OLYMPIA WA

LEE SIMON RICHARD TRUST

Name LEE SIMON RICHARD TRUST
Address 64 Royal Ann Drive Englewood CO 80111
Value 300000
Landvalue 300000
Buildingvalue 1243264

LEE SIMON H

Name LEE SIMON H
Address 48 Georgetown Lane Brooklyn NY 11234
Value 520000
Landvalue 12343

LEE SIMON & ETHEL M

Name LEE SIMON & ETHEL M
Address 405 Charles Street Florence SC
Value 4050
Landvalue 4050
Buildingvalue 29636

LEE SIMON

Name LEE SIMON
Address 8289 Desmond Drive Boynton Beach FL 33472
Value 62716
Landvalue 62716
Usage Single Family Residential

LEE SIMON

Name LEE SIMON
Address 67-44 182nd Street Queens NY 11365
Value 638000
Landvalue 16811

LEE D/JEAN M SIMON

Name LEE D/JEAN M SIMON
Address 5106 Mazatzal Drive Cave Creek AZ 85331
Value 53800
Landvalue 53800

LEE A. MAZE JR ET AL & MONICA MAZE & TAMMIE MAZE & LEE A. MAZE III & LATOYA SIMON

Name LEE A. MAZE JR ET AL & MONICA MAZE & TAMMIE MAZE & LEE A. MAZE III & LATOYA SIMON
Address 4207 Third Street Alexandria LA
Value 250
Type Redemption

SIMON YA-BIN LEE

Name SIMON YA-BIN LEE
Address 41-40 UNION STREET, NY 11355
Value 76428
Full Value 76428
Block 5045
Lot 1058
Stories 17

SIMON LEE

Name SIMON LEE
Address 736 47 STREET, NY 11220
Value 702000
Full Value 702000
Block 768
Lot 21
Stories 2

LEE SIMON H

Name LEE SIMON H
Address 48 GEORGETOWN LANE, NY 11234
Value 520000
Full Value 520000
Block 8366
Lot 242
Stories 2

LEE SIMON

Name LEE SIMON
Address 67-44 182 STREET, NY 11365
Value 606000
Full Value 606000
Block 7110
Lot 26
Stories 2

SIMON, HARRIET LEE

Name SIMON, HARRIET LEE
Physical Address 13408 BLYTHEFIELD TER, BRADENTON, FL 34202
Owner Address 13408 BLYTHEFIELD TER, BRADENTON, FL 34202
Sale Price 100
Sale Year 2013
Ass Value Homestead 606873
Just Value Homestead 625743
County Manatee
Year Built 2004
Area 3775
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13408 BLYTHEFIELD TER, BRADENTON, FL 34202
Price 100

SIMON LEE

Name SIMON LEE
Physical Address 8289 DESMOND DR, BOYNTON BEACH, FL 33472
Owner Address 8289 DESMOND DR, BOYNTON BEACH, FL 33472
Ass Value Homestead 302835
Just Value Homestead 308942
County Palm Beach
Year Built 1993
Area 3698
Applicant Status Wife
Land Code Single Family
Address 8289 DESMOND DR, BOYNTON BEACH, FL 33472

SIMON BENNIE LEE

Name SIMON BENNIE LEE
Physical Address 3631 CILIA ST, MOUNT DORA, FL 32757
Owner Address SIMON CHRISTINA J 1/2 INT, ZELLWOOD, FLORIDA 32798
Ass Value Homestead 30749
Just Value Homestead 37052
County Orange
Year Built 1948
Area 1657
Land Code Single Family
Address 3631 CILIA ST, MOUNT DORA, FL 32757

LEE SIMON WORTH REV LIVING TRU

Name LEE SIMON WORTH REV LIVING TRU
Physical Address 960 MARCELLO BLVD, KISSIMMEE, FL 34746
Owner Address 6 FERN CHASE, LEEDS, U K
Sale Price 430000
Sale Year 2013
County Osceola
Year Built 2007
Area 3847
Land Code Single Family
Address 960 MARCELLO BLVD, KISSIMMEE, FL 34746
Price 430000

Simon W K Lee

Name Simon W K Lee
Doc Id 08138817
City Eindhoven
Designation us-only
Country NL

Simon E Lee

Name Simon E Lee
Doc Id 08152934
City Derby
Designation us-only
Country GB

Simon Lee

Name Simon Lee
Doc Id 08335882
City Singapore
Designation us-only
Country SG

Simon Lee

Name Simon Lee
Doc Id 07808143
City Taoyuan Hsien
Designation us-only
Country TW

Simon Lee

Name Simon Lee
Doc Id 07593599
City Webster NY
Designation us-only
Country US

SIMON LEE

Name SIMON LEE
Type Independent Voter
State NY
Address 475 KENT AVE, BROOKLYN, NY 11211
Phone Number 917-863-4374
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Democrat Voter
State NY
Address 35 PRINCE STREET, NEW HYDE PARK, NY 11040
Phone Number 917-470-7502
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Democrat Voter
State IL
Address 8 COURT OF FOX RIVER VLY, LINCOLNSHIRE, IL 60069
Phone Number 847-606-2004
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Republican Voter
State IL
Address 8 COURT OF FOX RIVER VALLEY, LINCOLNSHIRE, IL 60069
Phone Number 847-317-1059
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Voter
State TX
Address 200 E CAMP, SEGUIN, TX 78155
Phone Number 830-379-0775
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Democrat Voter
State HI
Address 56-392 HUEHU ST, KAHUKU, HI 96731
Phone Number 808-293-8003
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Republican Voter
State VA
Address 4020 BARN OWL LN., CHESAPEAKE, VA 23321
Phone Number 757-488-1684
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Voter
State VA
Address 4405 ARGONNE DR, FAIRFAX, VA 22032
Phone Number 703-915-9246
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Voter
State VA
Address 8230 AMETHYST DRIVE, MC LEAN, VA 22102
Phone Number 703-698-0377
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Democrat Voter
State TX
Address 2505 LONGVIEW ST # 127, AUSTIN, TX 78705
Phone Number 512-658-0213
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Democrat Voter
State MD
Address 803 CORKTREE RD, MIDDLE RIVER, MD 21220
Phone Number 443-742-4192
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Independent Voter
State MD
Address 803 CORKTREE RD, MIDDLE RIVER, MD 21220
Phone Number 443-253-8764
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Type Independent Voter
State PA
Address 220 PAPER MILL RD, ORELAND, PA 19075
Phone Number 215-517-7051
Email Address [email protected]

SIMON LEE

Name SIMON LEE
Car ACURA RL
Year 2008
Address 4654 Camber Well Ln, Suwanee, GA 30024-3006
Vin JH4KB16688C004116
Phone 770-248-2220

SIMON LEE

Name SIMON LEE
Car FORD MUSTANG
Year 2007
Address 10301 Bridgetown Pl, Burke, VA 22015-2808
Vin 1ZVFT80N075343879

SIMON LEE

Name SIMON LEE
Car NISSAN ALTIMA
Year 2007
Address 10408 Bit and Spur Ln, Potomac, MD 20854-1515
Vin 1N4BL21EX7N471081

SIMON LEE

Name SIMON LEE
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 2818 SCHURZ AVE, BRONX, NY 10465-3260
Vin 4JGBB86E67A243476

SIMON LEE

Name SIMON LEE
Car CHRYSLER SEBRING
Year 2007
Address 5240 ANNENDALE DR, ERIE, PA 16506-4650
Vin 1C3LC66M77N646669

SIMON LEE

Name SIMON LEE
Car HONDA ODYSSEY
Year 2007
Address 11 Cardinal Dr, Plainsboro, NJ 08536-2060
Vin 5FNRL38727B131718

SIMON LEE

Name SIMON LEE
Car NISSAN 350Z
Year 2007
Address 4 E 1st St Apt 5E, New York, NY 10003-9196
Vin JN1BZ34D87M502757

SIMON LEE

Name SIMON LEE
Car NISSAN MURANO
Year 2007
Address 2658 Bedell St, Bellmore, NY 11710-4650
Vin JN8AZ08W17W605014

SIMON LEE

Name SIMON LEE
Car LEXUS IS 250
Year 2007
Address 5803 Sovereign Dr, Houston, TX 77036-2338
Vin JTHBK262172056548

SIMON LEE

Name SIMON LEE
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 10408 Bit and Spur Ln, Potomac, MD 20854-1515
Vin 4JGCB65E87A059277

SIMON LEE

Name SIMON LEE
Car TOYOTA HIGHLANDER
Year 2007
Address 4405 Argonne Dr, Fairfax, VA 22032-1408
Vin JTEEP21A470190332

Simon Lee

Name Simon Lee
Car TOYOTA 4RUNNER
Year 2007
Address 8907 181st St E, Puyallup, WA 98375-6236
Vin JTEBU14R070118776

SIMON LEE

Name SIMON LEE
Car TOYOTA TUNDRA
Year 2008
Address 9883 RIDGEHAVEN AVE, LAS VEGAS, NV 89148-4637
Vin 5TFDV54118X075814
Phone 702-739-3439

SIMON LEE

Name SIMON LEE
Car BUICK LACROSSE
Year 2008
Address 302 WOODMONT CIR APT 109, BATESVILLE, AR 72501-8387
Vin 2G4WC582581131425

SIMON LEE

Name SIMON LEE
Car DODGE GRAND CARAVAN
Year 2008
Address 2701 NW 52ND ST, FT LAUDERDALE, FL 33309-2528
Vin 1D8HN44H68B122522
Phone 954-677-0739

SIMON LEE

Name SIMON LEE
Car TOYOTA SIENNA
Year 2008
Address 3101 Fairhaven Ct, Raleigh, NC 27612-6610
Vin 5TDZK22C78S216442

SIMON LEE

Name SIMON LEE
Car BMW X5
Year 2008
Address 10003 HIGH HILL PL, GREAT FALLS, VA 22066
Vin 5UXFE83538L164921

Simon Lee

Name Simon Lee
Car TOYOTA CAMRY
Year 2008
Address 16703 Colony Terrace Dr, Sugar Land, TX 77479-3233
Vin 4T4BE46K58R025430

SIMON LEE

Name SIMON LEE
Car LINCOLN MKX
Year 2008
Address 6325 Colonial Garden Dr, Huntersville, NC 28078-1237
Vin 2LMDU68C38BJ10381
Phone 703-734-0558

SIMON LEE

Name SIMON LEE
Car ACURA TSX
Year 2008
Address HHD 10TH CSH BLDG 1200, FT CARSON, CO 80913
Vin JH4CL969X8C005262

Simon Lee

Name Simon Lee
Car LEXUS RX 400H
Year 2007
Address 5310 Illahee Ln NE, Olympia, WA 98516-2238
Vin JTJHW31U572024892

SIMON LEE

Name SIMON LEE
Car SAAB 9-3
Year 2007
Address 2632 EAST AVE, GROVER, MO 63040-1113
Vin YS3FD49Y671004369

Simon Lee

Name Simon Lee
Domain itweakdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-27
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1580 76th Street 2nd Floor Brooklyn New York 11228
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain un.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1994-10-25
Update Date 2012-12-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain coffeeboba.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-29
Update Date 2013-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain josephlico.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2006-03-06
Update Date 2011-12-16
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address G/F., 15 Valley Road, Hung Hom, Kowloon Kowloon KLN KLN
Registrant Country HONG KONG

Lee, Simon

Name Lee, Simon
Domain dreamracerfilm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-10-19
Update Date 2012-10-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3/28 Addison Road Manly NSW 2095
Registrant Country AUSTRALIA

Lee, Simon

Name Lee, Simon
Domain gagalive24.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain teaveelounge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-24
Update Date 2010-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

lee, simon

Name lee, simon
Domain transgendergrace.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain teavlounge.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-24
Update Date 2010-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

lee, simon

Name lee, simon
Domain emilywheaton.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-19
Update Date 2013-11-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain mycllab.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-10
Update Date 2012-04-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19 Toh Tuck Road #03-07 Singapore Singapore 596683
Registrant Country SINGAPORE

Lee, Simon

Name Lee, Simon
Domain mycllab.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-10
Update Date 2010-08-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19 Toh Tuck Road #03-07 Singapore Singapore 596683
Registrant Country SINGAPORE

Lee, Simon

Name Lee, Simon
Domain pplaza.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-19
Update Date 2011-03-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

lee, simon

Name lee, simon
Domain templestowe.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-03-03
Update Date 2010-10-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain unaplaza.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-19
Update Date 2011-03-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain simun.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-19
Update Date 2011-03-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Simon Lee

Name Simon Lee
Domain re-account.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 42 Northward Road Wilmslow Cheshire SK9 6AD
Registrant Country UNITED KINGDOM

Simon Lee

Name Simon Lee
Domain londoniphonedevelopers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 138 Kingsland Road Hoxton London Greater London SE16 5QF
Registrant Country UNITED KINGDOM

Simon Lee

Name Simon Lee
Domain ahead-idea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address G/F 456D QUEEN'S ROAD WEST HK Not Applicable HKG
Registrant Country HONG KONG

lee, simon

Name lee, simon
Domain baragoola.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-05
Update Date 2011-12-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Simon

Name Lee, Simon
Domain coffeesi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-07-30
Update Date 2013-07-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES