Son Le

We have found 254 public records related to Son Le in 29 states . Ethnicity of all people found is Vietnamese. Education levels of people we have found are: Completed High School and Completed College. All people found speak Vietnamese language. There are 67 business registration records connected with Son Le in public records. The businesses are registered in 20 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 thirty different job titles. Most of them are employed as Instructional Faculty - Academic Year. These employees work in nine different states. Most of them work in California state. Average wage of employees is $58,795.


Son Le

Name / Names Son Le
Age 47
Birth Date 1977
Also Known As Kim Son Le
Person 905 Berry Ave, Littleton, CO 80120
Phone Number 303-794-5287
Possible Relatives







Son T Le

Name / Names Son T Le
Age 48
Birth Date 1976
Also Known As S Le
Person 145 Main St #1, Randolph, MA 02368
Phone Number 781-963-4391
Possible Relatives Cynthia Jean Juleson
Robert Edward Juleson
Previous Address 145 Main St, Randolph, MA 02368
118 Genesee St, Lawrence, MA 01843
145 Main St #8, Randolph, MA 02368
62 Sawyer Ave #3, Dorchester, MA 02125
531 McCollam Dr, San Jose, CA 95127
126 Grove St, Lowell, MA 01851
219 Boxford St, Lawrence, MA 01843
219 Boxford St #1, Lawrence, MA 01843
26 Grady Ct, Boston, MA 02128
Email [email protected]

Son Hoang Le

Name / Names Son Hoang Le
Age 49
Birth Date 1975
Also Known As Son Hoag Le
Person 3001 Norwood Ln, Arlington, TX 76013
Phone Number 817-460-8879
Possible Relatives





Gail Christine Gillhooley

Previous Address 517 Buffalo Dr, Arlington, TX 76013
1008 Leighsford Ln, Arlington, TX 76006
1374 Seminary Dr #209, Fort Worth, TX 76115
2316 Massengale Dr, Mobile, AL 36605
Email [email protected]

Son Duy Le

Name / Names Son Duy Le
Age 51
Birth Date 1973
Also Known As Son Dle
Person 212 Fallbrook Dr, Murphy, TX 75094
Phone Number 972-422-1931
Possible Relatives







Previous Address 412 Beechwood Ln, Madison, MS 39110
5115 Old Canton Rd #1, Jackson, MS 39211
1515 Canton Oak Ci, Jackson, MS 39211
16372 PO Box, Jackson, MS 39236
3440 Rosemeade Pkwy #1111, Carrollton, TX 75007
8307 Meadow Rd #1019, Dallas, TX 75231
8325 Meadow Rd #260, Dallas, TX 75231
1515 Canton, Jackson, MS 39211
5115 Old Canton Rd #N11, Jackson, MS 39211
1551 Old Canton, Jackson, MS 39202
Email [email protected]
Associated Business Fuji Inc Fuji, Inc

Son Thanh-Huu Le

Name / Names Son Thanh-Huu Le
Age 52
Birth Date 1972
Also Known As Son Dinh Le
Person 8518 Cookglass Dr #281, Houston, TX 77072
Phone Number 281-530-9825
Possible Relatives Meranda Goodlyedwards
Tieu Long Sang





Valerye F Jackson
Leson Thanh Huu
Previous Address 6401 Ranchester Dr, Houston, TX 77036
16006 Mountain Shadows Dr, Houston, TX 77084
6401 Ranchester Dr #138, Houston, TX 77036
3984 Bancroft St, San Diego, CA 92104
6401 Ranchester Dr #147, Houston, TX 77036
8118 Cookglass, Houston, TX 77072
6301 Ranchester Dr #55, Houston, TX 77036
8118 Cook Glass, Houston, TX 77072
6245 Renwick Dr #4323, Houston, TX 77081
6401 Ranchester Dr #161, Houston, TX 77036
8118 Cook Glass Dr, Houston, TX 77072
201 Hackberry St #1116, Clute, TX 77531
4218 Van Dyke Ave, San Diego, CA 92105
201 Hackberry St #116, Clute, TX 77531

Son Viet Le

Name / Names Son Viet Le
Age 52
Birth Date 1972
Also Known As Viet Leson
Person 25 Orange St, Worcester, MA 01601
Phone Number 978-441-9109
Previous Address 45 Vernon St, Worcester, MA 01610
86 May St #1, Worcester, MA 01602
92 Chatham St, Worcester, MA 01609
16081 PO Box, Worcester, MA 01601
3 River Pl #A611, Lowell, MA 01852
9347 PO Box, Lowell, MA 01853
901 Gorham St #903, Lowell, MA 01852
25 Orange, Worcester, MA 01601

Son V Le

Name / Names Son V Le
Age 53
Birth Date 1971
Also Known As Sony Le
Person 17214 54th Ln, Glendale, AZ 85308
Phone Number 602-938-9055
Possible Relatives
C Lesony
Previous Address 17766 Port Royale Ln, Surprise, AZ 85388
2309 Cedar Branch Dr, Austin, TX 78727
1731 Timber Ridge Dr, Austin, TX 78741
12349 Metric Blvd #421, Austin, TX 78758
1414 Villa Maria Dr, Phoenix, AZ 85023
10101 91st Ave, Peoria, AZ 85345
1202 Villa Rita Dr, Phoenix, AZ 85022
4802 Transit Cir, Austin, TX 78727
7117 Wood Hollow Dr, Austin, TX 78731
8800 I H Bluttview Addnd, Austin, TX 78753
2048 Stassney Ln, Austin, TX 78745
8800 Ih #3068, Austin, TX 78753

Son Thanh Le

Name / Names Son Thanh Le
Age 53
Birth Date 1971
Also Known As Donny Le
Person 216 Lopez St, New Orleans, LA 70119
Phone Number 504-251-2988
Previous Address 4900 Pentland Dr, New Orleans, LA 70128
11297 Fernley Dr, New Orleans, LA 70128
1726 Pine St, New Orleans, LA 70118
6224 Wainwright Dr, New Orleans, LA 70122
6046 Bellaire Dr, New Orleans, LA 70124
Email [email protected]

Son Thanh Le

Name / Names Son Thanh Le
Age 53
Birth Date 1971
Also Known As T Leson
Person 88 Burlington Ave, Wilmington, MA 01887
Phone Number 978-973-0414
Possible Relatives


A V Robinson
Previous Address 159 Main St #59B, Stoneham, MA 02180
17 Nashua St #1, Somerville, MA 02145
15 Nashua St #2, Somerville, MA 02145
21 Flint St #A, Somerville, MA 02145
8 Train St, Dorchester, MA 02122
18 Victory Rd #2, Dorchester, MA 02122
56 Broadway #1, Somerville, MA 02145
56 Broadway #2, Somerville, MA 02145
8 Otis St, Somerville, MA 02145

Son Trang Le

Name / Names Son Trang Le
Age 54
Birth Date 1970
Also Known As Le Kim
Person 1976 Willow Oak Dr, Mobile, AL 36695
Phone Number 251-634-9142
Possible Relatives
Trang M Leson
Previous Address 8073 PO Box, Mobile, AL 36689
880 Trailwood Dr, Mobile, AL 36608
6687 PO Box, Mobile, AL 36660
2651 Hollybrook Dr, Mobile, AL 36605
Email [email protected]

Son Thank Le

Name / Names Son Thank Le
Age 54
Birth Date 1970
Also Known As T Leson
Person 362 54th St, Cut Off, LA 70345
Phone Number 985-632-8939
Possible Relatives
Thank Leson
Lethuy Leson
Previous Address 1164 Perkiomen Ave, Reading, PA 19602
528 Robeson St #2, Reading, PA 19601
528 Robeson St #2FL, Reading, PA 19601
923 Windsor St, Reading, PA 19604
763 8th St, Reading, PA 19604
913 Windsor St, Reading, PA 19604
1164 Perkiomen Ave #3FL, Reading, PA 19602
117 26th St, Cut Off, LA 70345
1164 Perkiomen Ave #3, Reading, PA 19602
5366 Lea St, San Diego, CA 92105
904 9th St #2, Reading, PA 19604
904 9th St #2FL, Reading, PA 19604
Associated Business Son T Le, Inc My Le, Inc

Son H Le

Name / Names Son H Le
Age 56
Birth Date 1968
Also Known As Le H Son
Person 7317 166th St, Fresh Meadows, NY 11366
Phone Number 718-380-4641
Possible Relatives
H Leson

Minseok Kong
Yau Leson
Chun Cha Dotson

Mikhail Shmulenson
Oksana Shmulenson
Previous Address 15330 Booth Memorial Ave #1, Flushing, NY 11355
160 Lincoln St, Fitchburg, MA 01420
14431 41st Ave #1G, Flushing, NY 11355
2 2f #F, Flushing, NY 11357

Son Thanh Le

Name / Names Son Thanh Le
Age 57
Birth Date 1967
Also Known As Shnle Huynh
Person 1106 PO Box, Fort Smith, AR 72902
Phone Number 479-649-5713
Previous Address 1320 Independence St, Fort Smith, AR 72901
9 Kelley Sq #3, Worcester, MA 01610
2411 Towson Ave, Fort Smith, AR 72901
86 May St #2, Worcester, MA 01602
3500 74th St #H1, Fort Smith, AR 72903
O PO Box, Fort Smith, AR 72902
473 Boston Tpke, Shrewsbury, MA 01545
Email [email protected]

Son T Le

Name / Names Son T Le
Age 59
Birth Date 1965
Also Known As T Truong
Person 680 Evangeline Rd #A, La Place, LA 70068
Phone Number 985-652-1181
Possible Relatives





Previous Address 1089 RR 2, Reserve, LA 70084
1089 RR 2 POB, Reserve, LA 70084
198 Evangeline Rd, La Place, LA 70068
Email [email protected]

Son Minh Le

Name / Names Son Minh Le
Age 59
Birth Date 1965
Also Known As Minh Le
Person 1180 Creeldale Dr, Norcross, GA 30093
Phone Number 770-806-0687
Previous Address 1540 Hampton Hollow Dr, Lawrenceville, GA 30043
6716 Sunchase Ln, Fort Smith, AR 72903
606 Twin Springs Trl #13E, Norcross, GA 30093
5155 Harbins Point Ln, Lilburn, GA 30047
1701 Brazil Ave, Fort Smith, AR 72908
519 1st #14TH, Fort Smith, AR 72923

Son Ha Le

Name / Names Son Ha Le
Age 61
Birth Date 1963
Also Known As Hai Le
Person 1218 Morton St, Mattapan, MA 02126
Phone Number 617-474-7813
Possible Relatives
Previous Address 27 King St, Dorchester, MA 02122
90 Neponset Ave #1, Dorchester, MA 02122
1218 Morton St, Boston, MA 02126
1218 Morton, Dorchester, MA 02121
1218 Morton, Dorchester, MA 02124
65 Main St, Winter Hill, MA 02145

Son Hong Le

Name / Names Son Hong Le
Age 61
Birth Date 1963
Person 3395 Wedgewood Dr #302, Palm Bay, FL 32905
Phone Number 321-303-1101
Previous Address 1472 Wellington Cir, Rockledge, FL 32955
61 Richfield St, Dorchester, MA 02125
1065 Decatur St, Denver, CO 80204
19850 PO Box, Denver, CO 80219
3911 Washington #2, Somerville, MA 02143

Son Ngoc Le

Name / Names Son Ngoc Le
Age 62
Birth Date 1962
Also Known As N Leson
Person 7706 Tussendo Dr, Houston, TX 77083
Phone Number 713-779-3425
Previous Address 8300 Bellaire Blvd #21, Houston, TX 77036
9201 Clarewood Dr #143, Houston, TX 77036
5712 Gessner Dr, Houston, TX 77036

Son Ly Le

Name / Names Son Ly Le
Age 62
Birth Date 1962
Also Known As Ly Son Le
Person 424 2nd Ave, Galloway, NJ 08205
Phone Number 609-272-1367
Possible Relatives Son S Lely

Previous Address 424 2nd Ave, Absecon, NJ 08205
138 10th Ave, Absecon, NJ 08201
383 Upland Ave, Absecon, NJ 08205
421 4th St, Absecon, NJ 08201

Son Ho Le

Name / Names Son Ho Le
Age 63
Birth Date 1961
Also Known As Ho L Le
Person 2614 Smith Dr #11, Endicott, NY 13760
Phone Number 607-748-0735
Previous Address 7 Monroe St, Endicott, NY 13760
1007 Monroe St #ST04Y, Endicott, NY 13760
153 Princeton Ave #4, Buffalo, NY 14226

Son Minh Le

Name / Names Son Minh Le
Age 64
Birth Date 1960
Person 3531 Leverich St #1, Jackson Heights, NY 11372
Phone Number 718-651-4140
Previous Address 14717 Beech Ave #81, Flushing, NY 11355
13727 Holly Ave #B1, Flushing, NY 11355
2080 4652, Slc, UT 84119
1327 Leavenworth St #216, San Francisco, CA 94109
163 200 #B, Slc, UT 84103

Son Baoanh Le

Name / Names Son Baoanh Le
Age 66
Birth Date 1958
Also Known As Son Ngoc Le
Person 4615 Yorkshire Dr, Fort Smith, AR 72904
Phone Number 479-785-3397
Previous Address 4520 Wynnewood Dr, Fort Smith, AR 72904
900 16th St, Fort Smith, AR 72901
415 43rd St, Van Buren, AR 72956
90 15th St, Fort Smith, AR 72901
2101 Pryor Ave, Fort Smith, AR 72904
Email [email protected]

Son Hung Le

Name / Names Son Hung Le
Age 69
Birth Date 1955
Person 197 Saratoga Ave, Rochester, NY 14608
Phone Number 318-798-6184
Previous Address 8501 Millicent Way #1138, Shreveport, LA 71115
8501 Millicent Way #2072, Shreveport, LA 71115
8501 Millicent Way, Shreveport, LA 71115
8501 Millicent Way #1030, Shreveport, LA 71115
1014 Taylor Ave, Utica, NY 13501
1134 Linwood Pl, Utica, NY 13501
4641 PO Box, Utica, NY 13504

Son Van Le

Name / Names Son Van Le
Age 71
Birth Date 1953
Also Known As Le V Son
Person 5064 Dueling Oaks Ave, Marrero, LA 70072
Phone Number 504-340-0769
Possible Relatives
V Leson
Previous Address 5728 4th St #27A, Marrero, LA 70072
11355 Richmond Ave #1916, Houston, TX 77082
5864 Dueling Oaks, Marrero, LA 70072

Son Cong Le

Name / Names Son Cong Le
Age 73
Birth Date 1951
Also Known As Son Cle
Person 11416 Easterlyn Cir, New Orleans, LA 70128
Phone Number 504-248-6430
Possible Relatives Ngoan Leson
T Leson
Previous Address 2320 3rd St, Kenner, LA 70062
511 Lemans, New Orleans, LA 70129
5111 Lemans St, New Orleans, LA 70129
5119 Lemans St, New Orleans, LA 70129
Associated Business Tap Bui, Inc Steven Le, Llc Tony Le, Llc

Son Trung Le

Name / Names Son Trung Le
Age 74
Birth Date 1950
Also Known As Saon Le
Person 2416 Regency Pl, Gretna, LA 70056
Phone Number 504-362-6395
Previous Address 332 Timberlane Dr, Gretna, LA 70056
1902 Wilder Ln, Arlington, TX 76006
2416 Regency Pl, Terrytown, LA 70056
1130 Layfette St, Arlington, TX 76010
1130 Lanette, Arlington, TX 76010
1130 Lanette Ln, Arlington, TX 76010
1130 Layfette, Arlington, TX 76010
Associated Business Kim Le, Inc

Son K Le

Name / Names Son K Le
Age N/A
Person 5012 S 92ND ST, FORT SMITH, AR 72903
Phone Number 479-452-0317

Son T Le

Name / Names Son T Le
Age N/A
Person 1701 HERITAGE CT, BIRMINGHAM, AL 35210

Son N Le

Name / Names Son N Le
Age N/A
Person 2942 S ESTRELLA CIR, MESA, AZ 85202
Phone Number 480-777-8230

Son Le

Name / Names Son Le
Age N/A
Person 1320 INDEPENDENCE ST, FORT SMITH, AR 72901
Phone Number 479-649-5713

Son N Le

Name / Names Son N Le
Age N/A
Person 4520 WYNNEWOOD DR, FORT SMITH, AR 72904
Phone Number 479-785-3397

Son V Le

Name / Names Son V Le
Age N/A
Person 2508 W BARBIE LN, PHOENIX, AZ 85085
Phone Number 623-516-4988

Son T Le

Name / Names Son T Le
Age N/A
Person 1787 Central Ave, Albany, NY 12205
Phone Number 518-456-5975
Previous Address 2800 Indian Creek Dr, Arlington, TX 76010
444 Oxford St, Chula Vista, CA 91911

Son H Le

Name / Names Son H Le
Age N/A
Person 6306 Breen Dr, Houston, TX 77086
Phone Number 713-820-6449
Previous Address 9200 Bissonnet St, Houston, TX 77074

Son V Le

Name / Names Son V Le
Age N/A
Person 2508 W BARBIE LN, PHOENIX, AZ 85085

Son Le

Name / Names Son Le
Age N/A
Person 1976 WILLOW OAK DR, MOBILE, AL 36695
Phone Number 251-634-9142

Son T Le

Name / Names Son T Le
Age N/A
Person 2804 ABINGDON PKWY, BIRMINGHAM, AL 35243
Phone Number 205-967-5282

Son Le

Name / Names Son Le
Age N/A
Person 208 N BEVERLY, MESA, AZ 85201
Phone Number 480-659-5067

Son M Le

Name / Names Son M Le
Age N/A
Person 13421 W DESERT ROCK DR, SURPRISE, AZ 85374
Phone Number 623-544-1326

Son M Le

Name / Names Son M Le
Age N/A
Person 7226 W ELLIS ST, LAVEEN, AZ 85339

Son Le

Business Name Tina Nails
Person Name Son Le
Position company contact
State MO
Address 3720 W Truman Blvd Jefferson City MO 65109-4957
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 573-761-0733
Number Of Employees 2
Annual Revenue 77220

Son Le

Business Name Teriyaki Chicken In Foil
Person Name Son Le
Position company contact
State NM
Address 721 N Main St Belen NM 87002-4031
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 505-861-5564
Number Of Employees 2
Annual Revenue 82400

SON LE

Business Name TNC SALON, INC.
Person Name SON LE
Position registered agent
Corporation Status Active
Agent SON LE 153 SO LAS POSAS STE 180, SAN MARCOS, CA 92078
Care Of 153 SO LAS POSAS STE 180, SAN MARCOS, CA 92078
CEO SON LE153 SO LAS POSAS STE 180, SAN MARCOS, CA 92078
Incorporation Date 2006-10-04

SON LE

Business Name TNC SALON, INC.
Person Name SON LE
Position CEO
Corporation Status Active
Agent 153 SO LAS POSAS STE 180, SAN MARCOS, CA 92078
Care Of 153 SO LAS POSAS STE 180, SAN MARCOS, CA 92078
CEO SON LE 153 SO LAS POSAS STE 180, SAN MARCOS, CA 92078
Incorporation Date 2006-10-04

Son Le

Business Name Son Le Nails
Person Name Son Le
Position company contact
State NY
Address 1596 Elmwood Ave Buffalo NY 14207-3016
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 716-874-0068
Number Of Employees 2
Annual Revenue 118800

Son Le

Business Name Son Le
Person Name Son Le
Position company contact
State IN
Address P.O. Box 12944, Fort Wayne, IN 46866
SIC Code 599930
Phone Number
Email [email protected]

Son Le

Business Name Son Hong Thai Le
Person Name Son Le
Position company contact
State FL
Address 1731 W Powhatan Ave Tampa FL 33603-1116
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-871-3728

Son Le

Business Name Reservoir Market Place
Person Name Son Le
Position company contact
State RI
Address 579 Reservoir Ave Cranston RI 02910-1621
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 401-941-1981
Number Of Employees 1
Annual Revenue 239590
Fax Number 401-461-5203

SON LE

Business Name RED FUSION, INC.
Person Name SON LE
Position CEO
Corporation Status Suspended
Agent 9661 MANSOR AVE, GARDEN GROVE, CA 92844
Care Of 9661 MANSOR AVE, GARDEN GROVE, CA 92844
CEO SON LE 9661 MANSOR AVE, GARDEN GROVE, CA 92844
Incorporation Date 2008-02-11

SON LE

Business Name RED FUSION, INC.
Person Name SON LE
Position registered agent
Corporation Status Suspended
Agent SON LE 9661 MANSOR AVE, GARDEN GROVE, CA 92844
Care Of 9661 MANSOR AVE, GARDEN GROVE, CA 92844
CEO SON LE9661 MANSOR AVE, GARDEN GROVE, CA 92844
Incorporation Date 2008-02-11

Son Le

Business Name Oriental Wok
Person Name Son Le
Position company contact
State MO
Address 1367 Covington Manor Ln St Louis MO 63125-4771
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 314-487-0881
Number Of Employees 3
Annual Revenue 123600

Son Le

Business Name New York Nails
Person Name Son Le
Position company contact
State NC
Address 328 Us Highway 70 SW Hickory NC 28602-5029
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

SON LE

Business Name NAIL MAX LLC
Person Name SON LE
Position Manager
State NV
Address 3355 E TROPICANA AVE #B 3355 E TROPICANA AVE #B, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0173602013-9
Creation Date 2013-04-08
Type Domestic Limited-Liability Company

SON BICH LE

Business Name MAHAYANA BUDDHIST ASSOCIATION OF GEORGIA INC
Person Name SON BICH LE
Position registered agent
State GA
Address 4677 BOULDERCREST RD, ELLENWOOD, GA 30294
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-02-21
Entity Status Active/Compliance
Type Secretary

Son Le

Business Name Le Nails
Person Name Son Le
Position company contact
State AL
Address 360 Hollywood Blvd Birmingham AL 35209-2019
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-879-2696
Number Of Employees 1
Annual Revenue 38610

Son Le

Business Name Le Bros Marine Deck Covering
Person Name Son Le
Position company contact
State WA
Address 115 National Ave S, Bremerton, WA 98312-3656
Phone Number
Email [email protected]
Title Owner

SON MINH LE

Business Name LEE WALLPAPER GROUP, INC.
Person Name SON MINH LE
Position registered agent
State GA
Address 1180 CREELDALE DR, NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Son Le

Business Name LE Bridal and Video & Photo
Person Name Son Le
Position company contact
State MA
Address 1656 Dorchester Ave., Boston, MA 2122
SIC Code 811103
Phone Number
Email [email protected]

Son Le

Business Name K T Keep In Touch Nails & Spa
Person Name Son Le
Position company contact
State AZ
Address 1712 E Guadalupe Rd Tempe AZ 85283-3983
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 480-775-3957
Number Of Employees 1
Annual Revenue 58200

Son Le

Business Name Josie's Convenience Store
Person Name Son Le
Position company contact
State RI
Address 1279 Cranston St Cranston RI 02920-6717
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 401-943-8274
Number Of Employees 1
Annual Revenue 226240

Son Le

Business Name Jennie Grocery Store
Person Name Son Le
Position company contact
State LA
Address 3700 Magazine St New Orleans LA 70115-2637
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 504-899-3748
Number Of Employees 1
Annual Revenue 172900

Son Le

Business Name Holly Nail
Person Name Son Le
Position company contact
State NC
Address 1020 S Main St Ste J Kernersville NC 27284-8182
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

SON LE

Business Name GLOBAL BUSINESS INVESTMENTS GROUP
Person Name SON LE
Position registered agent
Corporation Status Active
Agent SON LE 13192 KERRY ST, GARDEN GROVE, CA 92844
Care Of SON LE 15568 BROOKHURST ST #222, WESTMINSTER, CA 92683
CEO DAVID NGUYEN26546 CRAFTSMEN CT, SANTA CLARITA, CA 91350
Incorporation Date 2012-05-22

Son Le

Business Name Fast-Fix Jewelry Repairs
Person Name Son Le
Position company contact
State GA
Address 1000 Southlake Mall Morrow GA 30260-2320
Industry Miscellaneous Repair Services (Services)
SIC Code 7631
SIC Description Watch, Clock, And Jewelry Repair
Phone Number 770-961-2082
Email [email protected]
Number Of Employees 4
Annual Revenue 307800

Son Le

Business Name Fast Fix Jewelry Repair
Person Name Son Le
Position company contact
State GA
Address 1000 SOUTHLAKE MALL K-1 Morrow GA 30260-2320
Industry Miscellaneous Repair Services (Services)
SIC Code 7631
SIC Description Watch, Clock, And Jewelry Repair
Phone Number 770-961-2082

Son Le

Business Name Eda Import & Auto Wrecking Inc
Person Name Son Le
Position company contact
State CO
Address 2815 W 8th Ave Denver CO 80204-3708
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 303-446-2552
Number Of Employees 3
Annual Revenue 454500

SON K LE

Business Name ETC DISTRIBUTOR INC.
Person Name SON K LE
Position Director
State NV
Address 4425 W FLAMINGO RD 4425 W FLAMINGO RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0058372013-0
Creation Date 2013-02-04
Type Domestic Corporation

SON K LE

Business Name ETC DISTRIBUTOR INC.
Person Name SON K LE
Position President
State NV
Address 4425 W FLAMINGO RD 4425 W FLAMINGO RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0058372013-0
Creation Date 2013-02-04
Type Domestic Corporation

SON K LE

Business Name ETC DISTRIBUTOR INC.
Person Name SON K LE
Position Secretary
State NV
Address 4425 W FLAMINGO RD 4425 W FLAMINGO RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0058372013-0
Creation Date 2013-02-04
Type Domestic Corporation

SON K LE

Business Name ETC DISTRIBUTOR INC.
Person Name SON K LE
Position Treasurer
State NV
Address 4425 W FLAMINGO RD 4425 W FLAMINGO RD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0058372013-0
Creation Date 2013-02-04
Type Domestic Corporation

Son Le

Business Name Congly Restaurant
Person Name Son Le
Position company contact
State TX
Address 215 E 6th St Austin TX 78701-3625
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 512-236-8878

Son Le

Business Name Center For Spine Jnt & Neuroms
Person Name Son Le
Position company contact
State TN
Address 5651 Frist Blvd Hermitage TN 37076-2054
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 615-872-9966

Son Le

Business Name Augusto Dela Cruz
Person Name Son Le
Position company contact
State GA
Address 10201 Trademark St Ste D, Blairsville, GA 30512
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Son Le

Business Name Accenture Ltd.
Person Name Son Le
Position company contact
State IL
Address 161 N Clark St, Chicago, IL 60601-3206
Phone Number
Email [email protected]
Title Consultant, Technology Capability Group

SON LE

Business Name APOTHECARY PRODUCTS
Person Name SON LE
Position company contact
State MN
Address 11750 12TH AVE S, BURNSVILLE, MN 55337
SIC Code 6541
Phone Number 612-808-8383
Email [email protected]

SON LE

Business Name AMERIGE MORTGAGE C0RPORATION
Person Name SON LE
Position CEO
Corporation Status Suspended
Agent 986 HEATON MOOR DR, WALNUT, CA 91789
Care Of 986 HEATON MOOR DR, WALNUT, CA 91789
CEO SON LE 10 SAN SOVINO ST, NEWPORT BEACH, CA 92657
Incorporation Date 2004-11-05

SON LE

Business Name AMERIGE MORTGAGE C0RPORATION
Person Name SON LE
Position registered agent
Corporation Status Suspended
Agent SON LE 986 HEATON MOOR DR, WALNUT, CA 91789
Care Of 986 HEATON MOOR DR, WALNUT, CA 91789
CEO SON LE10 SAN SOVINO ST, NEWPORT BEACH, CA 92657
Incorporation Date 2004-11-05

Son Le

Business Name A A Alterations
Person Name Son Le
Position company contact
State OK
Address 8016 S Memorial Dr Tulsa OK 74133-3644
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 918-250-1153
Number Of Employees 2
Annual Revenue 269280

Son Le

Person Name Son Le
Filing Number 0800957905
Position Director
State TX
Address 10935 Estate Lane, Suite 271, Dallas TX 75238

Son T Le

Person Name Son T Le
Filing Number 0801895100
Position Manager
State TX
Address 2215 Cooper's Hawk Dr, Grand Prairie TX 75052

SON LE

Person Name SON LE
Filing Number 0801654993
Position PRESIDENT
State TX
Address 10207 REVELSTOKE DR, HOUSTON TX 77086

SON LE

Person Name SON LE
Filing Number 0801586397
Position Manager
State TX
Address 4902 DOVE SPRINGS DR, HOUSTON TX 77066

SON THANH LE

Person Name SON THANH LE
Filing Number 0801493087
Position Managing Member
State TX
Address 1706 SILVER LINING LN, SUGAR LAND TX 77498

Son Duy Le

Person Name Son Duy Le
Filing Number 0801479195
Position Director
State TX
Address 7910 Jester Blvd., Austin TX 78750

SON LE

Person Name SON LE
Filing Number 0801419331
Position PRESIDENT
State TX
Address 805 CAMINO CT, GRAND PRAIRIE TX 75052

Son Duy Le

Person Name Son Duy Le
Filing Number 0801352378
Position Manager
State TX
Address 7910 Jester Blvd, Austin TX 78750

SON LE

Person Name SON LE
Filing Number 0801346421
Position DIRECTOR
State TX
Address 4902 DOVE SPRINGS DR, HOUSTON TX 77066

SON LE

Person Name SON LE
Filing Number 0801214883
Position PRESIDENT
State TX
Address 3857 ERATH DR, CARROLLTON TX 75010

SON THANH LE

Person Name SON THANH LE
Filing Number 0801095585
Position Director
State TX
Address 1219 ABRAMS RD SUITE 109, RICHARDSON TX 75081

SON NGOC LE

Person Name SON NGOC LE
Filing Number 0801043784
Position DIRECTOR
State TX
Address 27742 TOMBALL PKWY, TOMBALL TX 77375

SON LE

Person Name SON LE
Filing Number 0106132900
Position PRESIDENT
State TX
Address 212 FALLBROOK DR, Murphy TX 75094

SON NGOC LE

Person Name SON NGOC LE
Filing Number 0801043784
Position PRESIDENT
State TX
Address 27742 TOMBALL PKWY, TOMBALL TX 77375

SON LE

Person Name SON LE
Filing Number 0106132900
Position Director
State TX
Address 212 FALLBROOK DR, Murphy TX 75094

Son Le

Person Name Son Le
Filing Number 0126956701
Position President
State TX
Address 13823 Beech Hollow Ln, Houston TX 77082

Son T Le

Person Name Son T Le
Filing Number 0139974901
Position Director
State TX
Address 1219 Abrams #109, Richardson TX 75081

SON LE

Person Name SON LE
Filing Number 0148857600
Position PRESIDENT
State TX
Address 7910 JESTER BLVD, Austin TX 78750

SON LE

Person Name SON LE
Filing Number 0148857600
Position Director
State TX
Address 7910 JESTER BLVD, Austin TX 78750

SON LINH LE

Person Name SON LINH LE
Filing Number 0149314000
Position PRESIDENT
State TX
Address 1514 SUMMER RAIN DRIVE, KINGWOOD TX 77339

SON T LE

Person Name SON T LE
Filing Number 0800033427
Position Director
State TX
Address 3415 WHITE OAK, Richardson TX 75082

SON QUANG LE

Person Name SON QUANG LE
Filing Number 0800109749
Position PRESIDENT
State TX
Address 4116 GOODNIGTH CIR, Haltom City TX 76137

SON QUANG LE

Person Name SON QUANG LE
Filing Number 0800109749
Position Director
State TX
Address 4116 GOODNIGTH CIR, Haltom City TX 76137

SON LE

Person Name SON LE
Filing Number 0800124717
Position PRESIDENT
State TX
Address 12817 PRESTON RD STE 112, DALLAS TX 75230

SON HOANG LE

Person Name SON HOANG LE
Filing Number 0800387865
Position SECRETARY
State TX
Address 7940 BLUEBONNET, BEAUMONT TX 77713

SON HOANG LE

Person Name SON HOANG LE
Filing Number 0800387865
Position DIRECTOR
State TX
Address 7940 BLUEBONNET, BEAUMONT TX 77713

Son Le

Person Name Son Le
Filing Number 0800860845
Position Manager
State TX
Address 7901 Jester Blvd., Austin TX 78750

Son Le

Person Name Son Le
Filing Number 0126956701
Position Director
State TX
Address 13823 Beech Hollow Ln, Houston TX 77082

SON THANH LE

Person Name SON THANH LE
Filing Number 0801141163
Position DIRECTOR
State TX
Address 7211 ROUNDROCK PARK,, RICHMOND TX 77407

LE SON M

State CA
Calendar Year 2015
Employer West Valley Mission CCD
Job Title PART-TIME ASSOCIATE FACULTY
Name LE SON M
Annual Wage $19,314
Base Pay $19,314
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $19,314

SON V LE

State CA
Calendar Year 2012
Employer California State University
Job Title DEPARTMENT CHAIR - 12 MONTH
Name SON V LE
Annual Wage $80,417
Base Pay $80,417
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $80,417

Son Le

State CA
Calendar Year 2012
Employer ABC Unified
Job Title CUSTODIAN
Name Son Le
Annual Wage $66,678
Base Pay $42,531
Overtime Pay $2,838
Other Pay $2,661
Benefits $18,648
Total Pay $48,030
County Los Angeles County

SON V LE

State CA
Calendar Year 2011
Employer State of California
Job Title ACCOUNTING OFFICER (SPECIALIST)
Name SON V LE
Annual Wage $47,271
Base Pay $46,934
Overtime Pay $337
Other Pay N/A
Benefits N/A
Total Pay $47,271

SON LE

State CA
Calendar Year 2011
Employer Orange County
Job Title CONTRACT EMPLOYEE
Name SON LE
Annual Wage $29,567
Base Pay $28,139
Overtime Pay N/A
Other Pay $1,005
Benefits $423
Total Pay $29,144

SON D LE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPPORT ANALYST II
Name SON D LE
Annual Wage $102,299
Base Pay $76,879
Overtime Pay N/A
Other Pay $8,001
Benefits $17,420
Total Pay $84,879

SON M LE

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title APPLICATION DEVELOPER II
Name SON M LE
Annual Wage $114,380
Base Pay $84,757
Overtime Pay N/A
Other Pay $2,373
Benefits $27,249
Total Pay $87,130

SON V LE

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY, EXTENSION NON-CREDIT
Name SON V LE
Annual Wage $11,071
Base Pay N/A
Overtime Pay N/A
Other Pay $11,071
Benefits N/A
Total Pay $11,071

SON V LE

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name SON V LE
Annual Wage $42,485
Base Pay $42,485
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $42,485

SON V LE

State CA
Calendar Year 2011
Employer California State University
Job Title DEPARTMENT CHAIR - 12 MONTH
Name SON V LE
Annual Wage $80,417
Base Pay $80,417
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $80,417

Le Son

State WA
Calendar Year 2017
Employer Social And Health Services
Job Title Mail Processing-Driver Lead
Name Le Son
Annual Wage $40,800

Le Son

State WA
Calendar Year 2017
Employer Employment Security Department
Job Title Tax Specialist 4 - Es
Name Le Son
Annual Wage $56,300

Le Son

State WA
Calendar Year 2017
Employer City of Tacoma
Job Title Web & Ils Services Supervisor
Name Le Son
Annual Wage $92,721

Le Son

State WA
Calendar Year 2016
Employer Social And Health Services
Job Title Mail Processing-driver Lead
Name Le Son
Annual Wage $40,100

SON V LE

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name SON V LE
Annual Wage $42,485
Base Pay $42,485
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $42,485

Le Son Q

State WA
Calendar Year 2016
Employer Housing Authority Of King County
Job Title Laborer/grounds
Name Le Son Q
Annual Wage $54,288

Le Son

State WA
Calendar Year 2016
Employer City Of Tacoma
Job Title Web & Ils Services Supervisor
Name Le Son
Annual Wage $90,598

Le Son

State WA
Calendar Year 2015
Employer Social And Health Services
Job Title Mail Processing-driver Lead
Name Le Son
Annual Wage $39,100

Le Son

State WA
Calendar Year 2015
Employer Employment Security Department
Job Title Tax Specialist 3 - Es
Name Le Son
Annual Wage $28,900

Le Son C

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Custodian I
Name Le Son C
Annual Wage $29,352

Le Son C

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Custodian I
Name Le Son C
Annual Wage $29,352

Le Son N

State TX
Calendar Year 2015
Employer City Of Amarillo
Job Title Utility Worker
Name Le Son N
Annual Wage $3,887

Le Son

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Post Doctoral Res Assoc U M
Name Le Son
Annual Wage $52,755

Le Son

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Post Doctoral Res Assoc U M
Name Le Son
Annual Wage $67,568

Le Son H

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Laborer
Name Le Son H
Annual Wage $23,363

Le Son

State LA
Calendar Year 2017
Employer City of New Orleans
Job Title Laborer
Name Le Son
Annual Wage $18,374

Le Son

State IA
Calendar Year 2017
Employer City of Waukee
Name Le Son
Annual Wage $48,973

Le Son

State IA
Calendar Year 2016
Employer City Of Clive
Name Le Son
Annual Wage $33,505

Le Son

State WA
Calendar Year 2016
Employer Employment Security Department
Job Title Tax Specialist 4 - Es
Name Le Son
Annual Wage $68,900

Le Son B

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Research Coordinator Iii
Name Le Son B
Annual Wage $73,383

SON V LE

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, EXTENSION NON-CREDIT
Name SON V LE
Annual Wage $9,331
Base Pay N/A
Overtime Pay N/A
Other Pay $9,331
Benefits N/A
Total Pay $9,331

Son Le Ha

State CA
Calendar Year 2012
Employer El Camino College
Job Title STUDENT WORKER I
Name Son Le Ha
Annual Wage $2,728
Base Pay $2,728
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,728

Son V Le

State CA
Calendar Year 2015
Employer State of California
Job Title ACCOUNTING ADMINISTRATOR I (SPECIALIST)
Name Son V Le
Annual Wage $92,752
Base Pay $59,512
Overtime Pay N/A
Other Pay N/A
Benefits $33,240
Total Pay $59,512

Son Le

State CA
Calendar Year 2015
Employer Los Angeles County Metropolitan Transportation Authority
Job Title Web Systems Developer
Name Son Le
Annual Wage $4,509
Base Pay $3,231
Overtime Pay N/A
Other Pay $355
Benefits $923
Total Pay $3,586
Status PT

SON LE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title SENIOR APPLICATION DEVELOPER
Name SON LE
Annual Wage $141,104
Base Pay $97,683
Overtime Pay N/A
Other Pay $2,045
Benefits $41,376
Total Pay $99,728

SON LE

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPPORT ANALYST II
Name SON LE
Annual Wage $134,760
Base Pay $85,857
Overtime Pay N/A
Other Pay $6,269
Benefits $42,634
Total Pay $92,126

Son Le

State CA
Calendar Year 2015
Employer Coast Community College District
Job Title Studnt Asst 2 Inst
Name Son Le
Annual Wage $210
Base Pay $210
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $210

Son V Le

State CA
Calendar Year 2015
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name Son V Le
Annual Wage $179,622
Base Pay $110,600
Overtime Pay N/A
Other Pay $25,828
Benefits $43,195
Total Pay $136,427

SON M LE

State CA
Calendar Year 2014
Employer West Valley Mission CCD
Job Title PART TIME INSTRUCTOR
Name SON M LE
Annual Wage $17,548
Base Pay $5,865
Overtime Pay N/A
Other Pay $11,424
Benefits $259
Total Pay $17,288

Son V Le

State CA
Calendar Year 2014
Employer State of California
Job Title ASSOCIATE ADMINISTRATIVE ANALYST -ACCOUNTING SYSTEMS-
Name Son V Le
Annual Wage $83,470
Base Pay $53,179
Overtime Pay N/A
Other Pay N/A
Benefits $30,291
Total Pay $53,179

Son M Le

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title SENIOR APPLICATION DEVELOPER
Name Son M Le
Annual Wage $134,514
Base Pay $92,267
Overtime Pay N/A
Other Pay $3,256
Benefits $38,991
Total Pay $95,523
Status FT

Son D Le

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPPORT ANALYST II
Name Son D Le
Annual Wage $122,920
Base Pay $82,832
Overtime Pay N/A
Other Pay $7,115
Benefits $32,973
Total Pay $89,947
Status FT

Son Ha Le

State CA
Calendar Year 2014
Employer El Camino College
Job Title STUDENT WORKER I
Name Son Ha Le
Annual Wage $5,602
Base Pay $5,602
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,602

Son V Le

State CA
Calendar Year 2014
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name Son V Le
Annual Wage $169,802
Base Pay $106,210
Overtime Pay N/A
Other Pay $23,717
Benefits $39,876
Total Pay $129,927

SON V LE

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - 12 MONTH
Name SON V LE
Annual Wage $3,877
Base Pay $3,540
Overtime Pay N/A
Other Pay $337
Benefits N/A
Total Pay $3,877

Son M Le

State CA
Calendar Year 2013
Employer West Valley Mission CCD
Job Title PART TIME CERTIFICATED
Name Son M Le
Annual Wage $16,925
Base Pay $5,519
Overtime Pay N/A
Other Pay $11,038
Benefits $369
Total Pay $16,556

Son Le

State CA
Calendar Year 2013
Employer Mill Valley Elementary
Job Title CLASSIFIED - NON MGMT
Name Son Le
Annual Wage $80
Base Pay $80
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $80
County Marin County

Son Le T.

State CA
Calendar Year 2013
Employer Los Rios Community College District
Job Title Student Help
Name Son Le T.
Annual Wage $3,733
Base Pay $3,733
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,733

SON M LE

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title SENIOR APPLICATION DEVELOPER
Name SON M LE
Annual Wage $125,197
Base Pay $87,667
Overtime Pay N/A
Other Pay $2,633
Benefits $34,897
Total Pay $90,300

SON D LE

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPPORT ANALYST II
Name SON D LE
Annual Wage $114,037
Base Pay $81,217
Overtime Pay N/A
Other Pay $6,525
Benefits $26,295
Total Pay $87,742

Son Le Ha

State CA
Calendar Year 2013
Employer El Camino College
Job Title STUDENT WORKER I
Name Son Le Ha
Annual Wage $9,089
Base Pay $9,089
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,089

Son V Le

State CA
Calendar Year 2013
Employer California State University
Job Title Instructional Faculty - Academic Year
Name Son V Le
Annual Wage $193,956
Base Pay $115,183
Overtime Pay N/A
Other Pay $39,294
Benefits $39,479
Total Pay $154,476

Son Le

State CA
Calendar Year 2013
Employer ABC Unified
Job Title CUSTODIAN
Name Son Le
Annual Wage $43,972
Base Pay $21,298
Overtime Pay $772
Other Pay $9,137
Benefits $12,765
Total Pay $31,207
County Los Angeles County

Son M Le

State CA
Calendar Year 2012
Employer West Valley Mission CCD
Job Title PT CONTRACTED EP
Name Son M Le
Annual Wage $22,075
Base Pay $11,038
Overtime Pay N/A
Other Pay $11,038
Benefits N/A
Total Pay $22,075

SON V LE

State CA
Calendar Year 2012
Employer State of California
Job Title ACCOUNTING OFFICER (SPECIALIST)
Name SON V LE
Annual Wage $50,925
Base Pay $50,448
Overtime Pay $476
Other Pay N/A
Benefits N/A
Total Pay $50,925

Son Le T.

State CA
Calendar Year 2012
Employer Los Rios Community College District
Job Title Student Help
Name Son Le T.
Annual Wage $1,106
Base Pay $1,106
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,106

SON M LE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title SENIOR APPLICATION DEVELOPER
Name SON M LE
Annual Wage $119,283
Base Pay $85,461
Overtime Pay N/A
Other Pay $2,379
Benefits $31,444
Total Pay $87,840

SON D LE

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title INFORMATION SYSTEMS SUPPORT ANALYST II
Name SON D LE
Annual Wage $110,913
Base Pay $78,952
Overtime Pay N/A
Other Pay $7,073
Benefits $24,888
Total Pay $86,025

Son V Le

State CA
Calendar Year 2013
Employer State of California
Job Title Accounting Officer (Specialist)
Name Son V Le
Annual Wage $76,042
Base Pay $49,036
Overtime Pay N/A
Other Pay N/A
Benefits $27,006
Total Pay $49,036

Le Son N

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Bus Driver Route
Name Le Son N
Annual Wage $9,014

Son Le

Name Son Le
Address 4117 Monroe St Dearborn Heights MI 48125-2516 -2516
Phone Number 313-402-9797
Mobile Phone 313-402-9797
Gender Unknown
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language Vietnamese

Son T Le

Name Son T Le
Address 5010 Golf Club Pkwy Orlando FL 32808-5511 -5511
Phone Number 407-292-0030
Mobile Phone 407-619-9235
Gender Male
Date Of Birth 1945-03-08
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language Vietnamese

Son H Le

Name Son H Le
Address 730 1st St SW Rochester MN 55902-6292 APT 1-6292
Phone Number 503-618-1961
Gender Unknown
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language Vietnamese

Son V Le

Name Son V Le
Address 2508 W Barbie Ln Phoenix AZ 85085-5006 -5006
Phone Number 602-404-3790
Gender Male
Date Of Birth 1967-01-01
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language Vietnamese

Son T Le

Name Son T Le
Address 10260 Sentry Rd Zeeland MI 49464-2224 -2224
Phone Number 616-748-1749
Gender Male
Date Of Birth 1970-02-07
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language Vietnamese

Son Le

Name Son Le
Address 3530 W Dill Rd Englewood CO 80110-5235 -5235
Phone Number 719-510-6393
Gender Unknown
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language Vietnamese

Son T Le

Name Son T Le
Address 7519 SE Forest Oak Ln Hobe Sound FL 33455-7875 -7875
Phone Number 772-463-1431
Gender Male
Date Of Birth 1969-02-15
Ethnicity Vietnamese
Ethnic Group Far Eastern
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Vietnamese

LE, SON P

Name LE, SON P
Amount 1000.00
To American College of Cardiology
Year 2004
Transaction Type 15
Filing ID 24962697389
Application Date 2004-10-07
Contributor Occupation ADULT CARDIOLOGY
Contributor Employer Prairie Cardiovascular Consultants; LT
Contributor Gender N
Committee Name American College of Cardiology
Address 305 W Jackson Ll01 CARBONDALE IL

LE, SON

Name LE, SON
Amount 1000.00
To American College of Cardiology
Year 2006
Transaction Type 15
Filing ID 25971639449
Application Date 2005-11-28
Contributor Occupation ADULT CARDIOLOGY
Contributor Employer Prairie Cardiovascular Consultants, Lt
Contributor Gender N
Committee Name American College of Cardiology
Address 305 W Jackson Ll01 CARBONDALE IL

LE, SON T DR

Name LE, SON T DR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971494907
Application Date 2004-08-12
Contributor Occupation DENTIST
Contributor Employer PACIFIC DENTAL SERVICES
Organization Name Pacific Dental Services
Contributor Gender N
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

LE, SON T DR

Name LE, SON T DR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961370724
Application Date 2004-04-07
Contributor Occupation DENTIST
Contributor Employer PACIFIC DENTAL SERVICES
Contributor Gender N
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

LE SON H

Name LE SON H
Address 153-30 BOOTH MEMORIAL AVE, NY 11355
Value 498000
Full Value 498000
Block 6437
Lot 53
Stories 2

LE SON THANH &

Name LE SON THANH &
Physical Address 8506 DYNASTY DR, BOCA RATON, FL 33433
Owner Address 8506 DYNASTY DR, BOCA RATON, FL 33433
Ass Value Homestead 118501
Just Value Homestead 128520
County Palm Beach
Year Built 1985
Area 1441
Land Code Single Family
Address 8506 DYNASTY DR, BOCA RATON, FL 33433

LE SON MINH

Name LE SON MINH
Physical Address 619 CYPRESS TREE CT, ORLANDO, FL 32825
Owner Address NGUYEN THUY T C, ORLANDO, FLORIDA 32825
Ass Value Homestead 109753
Just Value Homestead 112887
County Orange
Year Built 1998
Area 2042
Land Code Single Family
Address 619 CYPRESS TREE CT, ORLANDO, FL 32825

LE SON KIM

Name LE SON KIM
Physical Address 133 BIG BLACK DR, POINCIANA, FL 34759
Owner Address 16675 JERSEY CT, LAKEVILLE, MN 55044
County Polk
Year Built 2006
Area 3115
Land Code Single Family
Address 133 BIG BLACK DR, POINCIANA, FL 34759

LE SON H

Name LE SON H
Physical Address 6491 BLUE LEAF LN, JACKSONVILLE, FL 32244
Owner Address 6491 BLUE LEAF LA, JACKSONVILLE, FL 32244
Ass Value Homestead 92178
Just Value Homestead 92178
County Duval
Year Built 2005
Area 2302
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6491 BLUE LEAF LN, JACKSONVILLE, FL 32244

LE SON + THUY PHAN H/W

Name LE SON + THUY PHAN H/W
Physical Address 121 HILL ST, POMONA PARK, FL 32181
County Putnam
Land Code Vacant Residential
Address 121 HILL ST, POMONA PARK, FL 32181

LE SON &

Name LE SON &
Physical Address 5534 BAJA TER, LAKE WORTH, FL 33463
Owner Address 5534 BAJA TER, GREENACRES, FL 33463
Ass Value Homestead 214771
Just Value Homestead 214771
County Palm Beach
Year Built 2004
Area 3954
Land Code Single Family
Address 5534 BAJA TER, LAKE WORTH, FL 33463

LE SON &

Name LE SON &
Physical Address 10895 JENNIFER LN, BOCA RATON, FL 33428
Owner Address 14609 82ND ST N, LOXAHATCHEE, FL 33470
County Palm Beach
Year Built 1980
Area 1592
Land Code Single Family
Address 10895 JENNIFER LN, BOCA RATON, FL 33428

LE SON &

Name LE SON &
Physical Address 14609 82ND ST N, LOXAHATCHEE, FL 33470
Owner Address 14609 82ND ST N, LOXAHATCHEE, FL 33470
Ass Value Homestead 216695
Just Value Homestead 224286
County Palm Beach
Year Built 2005
Area 3176
Land Code Single Family
Address 14609 82ND ST N, LOXAHATCHEE, FL 33470

LE LAM SON VAN

Name LE LAM SON VAN
Physical Address 1 LAKEVIEW CIR, ORMOND BEACH, FL 32174
County Volusia
Year Built 1982
Area 1391
Land Code Single Family
Address 1 LAKEVIEW CIR, ORMOND BEACH, FL 32174

Son Q. Le

Name Son Q. Le
Doc Id 08235627
City Orem UT
Designation us-only
Country US

Son Q. Le

Name Son Q. Le
Doc Id 07705312
City Orem UT
Designation us-only
Country US

Son Le

Name Son Le
Doc Id 07894582
City Orem UT
Designation us-only
Country US

Son Le

Name Son Le
Doc Id 07892310
City Warrington
Designation us-only
Country GB

Son Le

Name Son Le
Doc Id D0638317
City Singapore
Designation us-only
Country PH

Son Le

Name Son Le
Doc Id 07504035
City Warrington
Designation us-only
Country GB

Son Le

Name Son Le
Doc Id 07452465
City Cheshire
Designation us-only
Country GB

SON LE

Name SON LE
Type Republican Voter
State MA
Address 88 BURLINGTON AVE, WILMINGTON, MA 1887
Phone Number 978-973-0414
Email Address [email protected]

SON LE

Name SON LE
Type Voter
State FL
Address 1410 SHADOW BAY LN, BRANDON, FL 33510
Phone Number 727-534-7423
Email Address [email protected]

SON LE

Name SON LE
Type Voter
State IL
Address 2652 BAINBRIDGE BLVD, WEST CHICAGO, IL 60185
Phone Number 630-338-4286
Email Address [email protected]

SON LE

Name SON LE
Type Voter
State MI
Address 1749 STEAM ENGINE SE, GRAND RAPIDS, MI 49508
Phone Number 616-301-1754
Email Address [email protected]

SON LE

Name SON LE
Type Republican Voter
State MA
Address 6 ARTHUR ST #1, WORCESTER, MA 1604
Phone Number 508-367-9650
Email Address [email protected]

SON LE

Name SON LE
Type Republican Voter
State AZ
Address 12625 S 48 ST, PHOENIX, AZ 85044
Phone Number 480-966-4444
Email Address [email protected]

SON LE

Name SON LE
Type Voter
State AZ
Address 2942 S ESTRELLA CIR, MESA, AZ 85202
Phone Number 480-250-9490
Email Address [email protected]

SON LE

Name SON LE
Type Independent Voter
State AR
Address 2121 BLUFF AVE, FORT SMITH, AR 72901
Phone Number 479-883-2146
Email Address [email protected]

SON LE

Name SON LE
Type Republican Voter
State FL
Phone Number 407-619-1992
Email Address [email protected]

SON LE

Name SON LE
Type Democrat Voter
State NE
Address 3204 N 61ST ST, OMAHA, NE 68104
Phone Number 402-499-4602
Email Address [email protected]

SON LE

Name SON LE
Type Republican Voter
State MI
Address 4117 MONROE ST, DEARBORN HTS, MI 48125
Phone Number 313-402-9797
Email Address [email protected]

SON LE

Name SON LE
Type Voter
State MD
Address 1009 EASTBOURNE TER, FREDERICK, MD 21702
Phone Number 301-668-4860
Email Address [email protected]

SON LE

Name SON LE
Car MERCEDES-BENZ SL-CLASS
Year 2008
Address 4990 Sheridan Dr, Buffalo, NY 14221-4550
Vin WDBSK71F78F141735
Phone 716-630-0076

SON LE

Name SON LE
Car TOYOTA TACOMA
Year 2007
Address 1706 Silver Lining Ln, Sugar Land, TX 77498-2880
Vin 5TENX22N57Z332192

SON LE

Name SON LE
Car HONDA CIVIC
Year 2007
Address 3383 S Shady Creek Pl, Salt Lake City, UT 84106-1509
Vin 2HGFG12667H528856
Phone 801-486-1313

SON LE

Name SON LE
Car TOYOTA COROLLA
Year 2007
Address 2814 Lofty Elm St, Houston, TX 77038-2695
Vin 1NXBR32E67Z872125

Son Le

Name Son Le
Car HONDA ACCORD
Year 2007
Address 3608 Ty Cir, Sachse, TX 75048-2347
Vin 1HGCM56187A002518

SON LE

Name SON LE
Car HONDA CIVIC
Year 2007
Address 1134 LEXINGTON GREEN DR, MISSOURI CITY, TX 77459-2842
Vin 2HGFA16887H504846

SON LE

Name SON LE
Car ACURA TL
Year 2007
Address 3641 47TH ST, DES MOINES, IA 50310-3232
Vin 19UUA76697A011409

SON LE

Name SON LE
Car ACURA MDX
Year 2007
Address 8223 Lexington Dr, Severn, MD 21144-2714
Vin 2HNYD28487H517394

SON LE

Name SON LE
Car ACURA MDX
Year 2007
Address 10635 Norton Dr, Houston, TX 77043-2016
Vin 2HNYD28497H541171

SON LE

Name SON LE
Car DODGE CALIBER
Year 2007
Address 1771 W Jensen Meadow Ln, Salt Lake Cty, UT 84116-2496
Vin 1B3HB28B67D105077
Phone

SON LE

Name SON LE
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 4000 S Williams St, Amarillo, TX 79118-7770
Vin JH2RC504X7M301397

Son Le

Name Son Le
Car NISSAN MAXIMA
Year 2007
Address 1021 E Granet Ave, Hazel Park, MI 48030-2140
Vin 1N4BA41E87C806724

Son Le

Name Son Le
Car TOYOTA 4RUNNER
Year 2007
Address 2575 S Sheridan Blvd Apt 18, Denver, CO 80227-4047
Vin JTEBU14R978098836

Son Le

Name Son Le
Car HONDA ACCORD
Year 2007
Address 1904 112th St SW, Everett, WA 98204-3750
Vin 1HGCM56387A010300

SON LE

Name SON LE
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 5651 Frist Blvd, Hermitage, TN 37076-2054
Vin 4JGBF71E17A129763
Phone 615-872-9966

SON LE

Name SON LE
Car FORD F-150
Year 2008
Address 1962 Garrison Way, Garland, TX 75040-1210
Vin 1FTRX12W78FB36497

SON LE

Name SON LE
Car TOYOTA TACOMA
Year 2008
Address 3608 Ty Cir, Sachse, TX 75048-2347
Vin 3TMJU62N88M066860

SON LE

Name SON LE
Car TOYOTA CAMRY HYBRID
Year 2008
Address 2725 Wooddale Ave, Davenport, IA 52804-1341
Vin 4T1BB46K38U053262

SON LE

Name SON LE
Car HONDA CIVIC
Year 2008
Address 693 Bear Creek Dr, Hurst, TX 76054-6012
Vin 2HGFA16508H349426

SON LE

Name SON LE
Car MERCEDES-BENZ CLS-CLASS
Year 2008
Address 73 Melville Ave, Cohoes, NY 12047-3323
Vin WDDDJ72X28A121643

SON LE

Name SON LE
Car HONDA ACCORD
Year 2008
Address 108 Port Royal Cir, Lafayette, LA 70508-6459
Vin 1HGCP368X8A078705

Son Le

Name Son Le
Car TOYOTA HIGHLANDER
Year 2007
Address 5335 Plantation Colony Dr, Sugar Land, TX 77478-5478
Vin JTEDD21A770162299

SON LE

Name SON LE
Car BMW 3 SERIES
Year 2007
Address 5129 POSTELL DR, HOLIDAY, FL 34690-2166
Vin WBAVB73537P101113

Son Le

Name Son Le
Domain w3datacenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-13
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain 247collector.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain breaktimearcade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-07
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain everydocs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain citywidereviews.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-11-10
Update Date 2013-11-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

son le

Name son le
Domain muahangthung.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Ba Van P14 Tan Binh TpHCM ho chi minh 084
Registrant Country VIETNAM

Son Le

Name Son Le
Domain sonlmz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Middle Road, #09-03 ICB Enterprice House, Singapore Singapore Singapore 188972
Registrant Country SINGAPORE

son le

Name son le
Domain lashlovers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-11
Update Date 2011-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1301 fawn ridge trail garland TX 75042
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain breaktimetrivia.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-11-11
Update Date 2013-11-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain typeslikeus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-23
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

SON LE

Name SON LE
Domain houstonnail.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-03-02
Update Date 2013-02-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 27742 Tomball Parkway Tomball TX 77375
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain codersguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-17
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain citywidereview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-31
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain wisehaggle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-31
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain webstartupblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-23
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain fluidlogicdesigns.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-20
Update Date 2013-04-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

son le

Name son le
Domain craftwindow.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-01-31
Update Date 2012-09-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 97 nguyen thai hoc hanoi 10000
Registrant Country VIETNAM
Registrant Fax 847335286

Son Le

Name Son Le
Domain novelstartup.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain fundacause.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain codersarchive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-14
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain mpogsites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-04
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain listedshelf.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain wishlistall.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES

Son Le

Name Son Le
Domain sonxle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-11
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4NE 10th St|#425 Oklahoma City Oklahoma 73104
Registrant Country UNITED STATES