Susan Lee

We have found 404 public records related to Susan Lee in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 111 business registration records connected with Susan Lee in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Agricultural Services (Services), Construction - Special Trade Contractors (Construction), Health Services (Services), Transportation Services (Services) and Food Stores (Food). There are 60 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Accounting Technician. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $46,559.


Susan K Lee

Name / Names Susan K Lee
Age 49
Birth Date 1975
Also Known As S Lee
Person 441 Bedford St #2, Concord, MA 01742
Phone Number 212-595-0386
Possible Relatives



Wheimei A Lee



Previous Address 3 Shepard Pl, Brighton, MA 02135
160 Riverside Blvd #12T, New York, NY 10069
160 Riverside Blvd #3R, New York, NY 10069
180 Riverside Blvd #15T, New York, NY 10069
180 Riverside Blvd, New York, NY 10069
180 Riverside Blvd #15L, New York, NY 10069
33 Worcester St #2, Boston, MA 02118
180 Riverside Blvd #7S, New York, NY 10069
309 78th St #5, New York, NY 10024
7601 Sanibel Cir, Tampa, FL 33637
3 Carol Ct #11, Palm Coast, FL 32137
311 25th St #3B, New York, NY 10010
38 Bartlett St #1, Beverly, MA 01915
Shepard, Brighton, MA 02135
309 H #5, New York, NY 10024
Email [email protected]

Susan Gayle Lee

Name / Names Susan Gayle Lee
Age 50
Birth Date 1974
Also Known As Susan L Lee
Person 38385 Silverstone Ave, Prairieville, LA 70769
Phone Number 225-677-8271
Possible Relatives





Previous Address 8216 Lark St, Sorrento, LA 70778
20520 Louisiana, Denham Springs, LA 70726
20520 Louisiana Av, Denham Springs, LA 70726
20530 La Highway 16, Denham Springs, LA 70726
20520 La Highway 16, Denham Springs, LA 70726
Email [email protected]

Susan Jayne Lee

Name / Names Susan Jayne Lee
Age 53
Birth Date 1971
Person 59 Old Farm Rd, Hanover, MA 02339
Phone Number 781-878-6961
Possible Relatives


Previous Address 69 Maple Ave, Hanover, MA 02339
83 Dillingham Way, Hanover, MA 02339

Susan Elaine Lee

Name / Names Susan Elaine Lee
Age 54
Birth Date 1970
Also Known As Susan E Harsma
Person 3170 65th Dr, Ft Lauderdale, FL 33309
Phone Number 904-379-9987
Possible Relatives







Kenneth W Parleesr
Previous Address 3737 Loretto Rd #307, Jacksonville, FL 32223
4103 Atlantic Blvd, Coconut Creek, FL 33066
3737 Loretto Rd, Jacksonville, FL 32223
6120 Westgate Rd, Raleigh, NC 27617
3170 65th Dr, Fort Lauderdale, FL 33309
4103 Atlantic Blvd #411, Coconut Creek, FL 33066
4103 Atlantic Blvd #416, Coconut Creek, FL 33066
95 PO Box, Robinson, PA 15949
3103 3rd Ave #3, Pompano Beach, FL 33064
1789 22nd Ct, Pompano Beach, FL 33069
4103 Atlantic Blvd #405, Coconut Creek, FL 33066
4237 9th Ave, Pompano Beach, FL 33064
5604 Primavera Ct #A, Raleigh, NC 27616
10351 PO Box, Pompano Beach, FL 33061
4090 3rd Ter, Pompano Beach, FL 33064
1177 Delving Ct, Jacksonville, FL 32225
9618 2nd Bay St #D, Norfolk, VA 23518
1145 Flagler Ave #AVE50, Pompano Beach, FL 33060

Susan Elizabeth Lee

Name / Names Susan Elizabeth Lee
Age 54
Birth Date 1970
Also Known As Susan Hasenwinkle
Person 553 County Road 624, Mentone, AL 35984
Phone Number 678-290-0111
Possible Relatives




Johnherald Lee
Previous Address 201 Brentwood Ct, Woodstock, GA 30188
769 PO Box, Woodstock, GA 30188
4000 149th Ter, Miramar, FL 33027
102 Moon St, Marietta, GA 30064
1301 Lynn St #210, Austin, TX 78703
1373 124th Ave, Pembroke Pines, FL 33026
307 Glen Way #63, Atlanta, GA 30319
174 PO Box, Fairhope, AL 36533
10300 Usa Today Way, Miramar, FL 33025
Associated Business Jl Corporate Services, Inc

Susan Caprice Lee

Name / Names Susan Caprice Lee
Age 57
Birth Date 1967
Also Known As Susan C Chambers
Person 19214 Highway 45, Hackett, AR 72937
Phone Number 618-836-5889
Possible Relatives


Previous Address 4510 Alma Hwy #109, Van Buren, AR 72956
1121 18th St, Fort Smith, AR 72901
4510 Alma Hwy #92, Van Buren, AR 72956
1002 H St #109, Barling, AR 72923
1002 St 109, Barling, AR 72923
4510 Alma Hwy #925, Van Buren, AR 72956
296 RR 2 #296, Hackett, AR 72937
30 PO Box, Hackett, AR 72937
296 PO Box, Hackett, AR 72937
49 PO Box, Hackett, AR 72937

Susan Sungyung Lee

Name / Names Susan Sungyung Lee
Age 57
Birth Date 1967
Also Known As Sung Kyung Yi
Person 248 92nd Ave #92, Coral Springs, FL 33071
Phone Number 954-575-7406
Possible Relatives

Previous Address 1727 80th Ave #1, Margate, FL 33063
1727 80th Ave #I, Margate, FL 33063
1727 80th Ave, Margate, FL 33063
1727 80th Ave #27I, Margate, FL 33063
1729 80th Ave #1, Margate, FL 33063
Associated Business Susie Q Inc

Susan Campbell Lee

Name / Names Susan Campbell Lee
Age 58
Birth Date 1966
Also Known As Susan C Campbell
Person 563 Trails End, Haughton, LA 71037
Phone Number 318-949-4254
Possible Relatives




M Campbell


Previous Address 5668 Highway 80, Princeton, LA 71067
563 Trl, Haughton, LA 71037
268 PO Box, Princeton, LA 71067
729 Mark St #61, Haughton, LA 71037
5668 Hwy #80, Haughton, LA 71037
Carney Slough, Princeton, LA 71067
292 PO Box, Princeton, LA 71067
26 PO Box, Princeton, LA 71067
424 Chandler St, Minden, LA 71055
2504 McLeod St, Bossier City, LA 71111
Email [email protected]

Susan L Lee

Name / Names Susan L Lee
Age 61
Birth Date 1963
Also Known As Susan K Lee
Person 179 Armstrong Dr, Many, LA 71449
Phone Number 318-256-0281
Possible Relatives Bettyantonio Lee
Previous Address 402 Texas Hwy, Many, LA 71449
130 Byles St, Many, LA 71449
637 Highway 171, Many, LA 71449
637 Hwy 171, Many, LA 71449
1026 PO Box, Many, LA 71449
637 Fisher Rd, Many, LA 71449
Email [email protected]

Susan M Lee

Name / Names Susan M Lee
Age 61
Birth Date 1963
Person 447 Gardere Ln, Baton Rouge, LA 70820

Susan Joan Lee

Name / Names Susan Joan Lee
Age 62
Birth Date 1962
Person 115 Albemarle Rd, Waltham, MA 02452
Phone Number 781-899-9694
Possible Relatives


Shingshing Lee
Previous Address 27 Leonard St, Waltham, MA 02451
115 Albemarle Rd, North Waltham, MA 02452
21 Melville Ave #1, Dorchester Center, MA 02124
41 Belmont St, Somerville, MA 02143
Associated Business Leelet Inc Family Folk Chorale, Inc

Susan Gail Lee

Name / Names Susan Gail Lee
Age 62
Birth Date 1962
Person 817 Sharp Dr, Jacksonville, AR 72076
Phone Number 501-982-2210
Possible Relatives

Dr Lee
Previous Address 209 Jones Rd, Jacksonville, AR 72076
111 PO Box, Jacksonville, AR 72078
111 RR 1, Jacksonville, AR 72076
Email [email protected]

Susan M Lee

Name / Names Susan M Lee
Age 63
Birth Date 1961
Person 97 Waleco Rd, Brockton, MA 02302
Phone Number 508-587-6222
Possible Relatives

K Lee
C Lee
Previous Address 287 Pine Grove Dr, Brockton, MA 02301

Susan W Lee

Name / Names Susan W Lee
Age 64
Birth Date 1960
Also Known As Susan Y Lee
Person 19 Hamilton Rd #3, Brookline, MA 02446
Phone Number 248-471-3943
Possible Relatives
E Lee
Ip Sing Lee
Previous Address 675 Delaware Ave #706, Buffalo, NY 14209
90 Meyer Rd #407, Buffalo, NY 14226
24617 Lakeview Ct #308, Farmington Hills, MI 48335
19 Hamilton Rd, Brookline, MA 02446
19 Hamilton Rd #5, Brookline, MA 02446
1511 Gardenside Ct, Naperville, IL 60540
283 South St, Portsmouth, NH 03801
5454 Shore Dr 814, Chicago, IL 60615
5454 South Shore Dr #814, Chicago, IL 60615
830 Highland Ave #2, Pittsburgh, PA 15206
5454 Shore #814, Chicago, IL 60615
19 Hamilton, Pittsburgh, PA 02146
19 Hamilton Rd, Pittsburgh, PA 02146

Susan Ng Lee

Name / Names Susan Ng Lee
Age 65
Birth Date 1959
Also Known As Susan Ng Le
Person 23 Purcell Rd #1, Arlington, MA 02474
Phone Number 781-643-6610
Possible Relatives

Previous Address 50 Apple Hill Dr #C, Tewksbury, MA 01876

Susan Marie Lee

Name / Names Susan Marie Lee
Age 67
Birth Date 1957
Person 17 Stockholm Ave, Rockport, MA 01966
Possible Relatives
Wendy L Bissell
R Bradford Lee
Previous Address 134 Marmion Way, Rockport, MA 01966
4 Finch Ln, Gloucester, MA 01930
135 Maplewood Ave, Gloucester, MA 01930
4565 RR 3 POB, Rutland, VT 05701

Susan Mae Lee

Name / Names Susan Mae Lee
Age 68
Birth Date 1956
Also Known As S Lee
Person 1743 46th St, Oakland Park, FL 33334
Phone Number 954-938-7949
Possible Relatives
Previous Address 8244 Ridgewood Dr #3, Hayden, ID 83835
1944 7th St, Coeur D Alene, ID 83814
1816 5th St, Coeur D Alene, ID 83814
2180 56th Ct, Fort Lauderdale, FL 33308
2180 56th Pl, Fort Lauderdale, FL 33308
1744 7th St, Coeur D Alene, ID 83814

Susan Bolton Lee

Name / Names Susan Bolton Lee
Age 71
Birth Date 1953
Also Known As Susan G Bolton
Person 284 Bunker Hill St #3, Charlestown, MA 02129
Phone Number 617-742-0176
Possible Relatives
Previous Address 70 River St, Boston, MA 02108

Susan H Lee

Name / Names Susan H Lee
Age 72
Birth Date 1952
Also Known As S Lee
Person 87 Mouse Mill Rd #B, Westport, MA 02790
Phone Number 508-997-6754
Possible Relatives
Previous Address 336 Maple St, New Bedford, MA 02740
84 Gordon St, Allston, MA
84 Gordon St #306, Brighton, MA 02135
24 Gordon St, Jamaica Plain, MA 02130
4980 Main St #B7, Fall River, MA 02720
24 Gordon, Brighton, MA 02135
84 Gordon, Allston, MA 02134
109 Arnold Ave, Cranston, RI 02905
19 Calvin Ave, Cranston, RI 02905
Email [email protected]

Susan Marie Lee

Name / Names Susan Marie Lee
Age 72
Birth Date 1952
Also Known As Susan A Lee
Person 166 Castlerock Dr, Asheville, NC 28806
Phone Number 828-665-9663
Possible Relatives

Previous Address 166 Davenport Rd, Asheville, NC 28806
5105 Dueling Oaks Ave, Marrero, LA 70072
135 Oakwood Dr, Mandeville, LA 70448
71095 Whiskey Oaks Ln, Covington, LA 70433
121 Woodsedge Dr #121, Asheville, NC 28803
709 Michelle Ct, Gretna, LA 70056
3881 Timberview Ln, Harvey, LA 70058

Susan R Lee

Name / Names Susan R Lee
Age 75
Birth Date 1949
Also Known As B Lee
Person 1625 Park Ave, Monroe, LA 71201
Phone Number 318-388-4472
Possible Relatives

Previous Address 1105 Hudson Ln, Monroe, LA 71201
2712 PO Box, Monroe, LA 71207
1405 Park Ave, Monroe, LA 71201
3304 Cuba Blvd, Monroe, LA 71201
209 Cedar Ln, Paducah, KY 42001
3421 Forest Cir, Paducah, KY 42001

Susan Alicia Lee

Name / Names Susan Alicia Lee
Age 75
Birth Date 1949
Person 17 Oak St, Waltham, MA 02453
Phone Number 781-647-5278
Possible Relatives



Martin J Stlee
Previous Address 17 Oak St #2, Waltham, MA 02453
17 Oak Rd #2, Waltham, MA 02451
1 PO Box #2721, Solon Springs, WI 54873
412 Labore Rd #23468, Saint Paul, MN 55117
412 Labore Rd, Saint Paul, MN 55117
3198 Cleveland Ave, Arden Hills, MN 55112
3198 Cleveland Ave, Saint Paul, MN 55112
412 Labore Rd #317, Saint Paul, MN 55117
3 Meadow Rd, Medway, MA 02053

Susan Chen Lee

Name / Names Susan Chen Lee
Age 76
Birth Date 1948
Also Known As S Lee
Person 20 Bayview Blvd, Stratford, CT 06615
Phone Number 203-377-9899
Possible Relatives







Previous Address 153 Mount View Ave, N Kingstown, RI 02852
153 Mount View Ave, North Kingstown, RI 02852
325 Old Westford Rd, Chelmsford, MA 01824
3595 Post Rd #2225, Warwick, RI 02886
375 Aiken Ave #4, Lowell, MA 01850
314 Oak Grove Rd, Spartanburg, SC 29301
386 Ocean Ave, Stratford, CT 06615
312 PO Box, Stratford, CT 06615
1409 Roper Mountain Rd, Greenville, SC 29615
1409 Roper Mountain Rd #582, Greenville, SC 29615
10991 PO Box, Stanford, CA 94309
41 Graniteville Rd #R1, Chelmsford, MA 01824

Susan Carol Lee

Name / Names Susan Carol Lee
Age 78
Birth Date 1946
Person 3047 Oakland Forest Dr #103, Oakland Park, FL 33309
Phone Number 954-733-8012
Possible Relatives
Previous Address 3047 Oakland Forest Dr #1, Oakland Park, FL 33309
3047 Oakland Forest Dr, Oakland Park, FL 33309
3047 Oakland Forest Dr #101, Oakland Park, FL 33309
261 38th St, Oakland Park, FL 33334
261 38th St #119, Oakland Park, FL 33334
261 38th St #D119, Oakland Park, FL 33334

Susan D Lee

Name / Names Susan D Lee
Age 79
Birth Date 1945
Also Known As Susan Lee
Person 145 Main St, Fryeburg, ME 04037
Phone Number 207-935-3597
Possible Relatives

Itad Lee




Previous Address 10 Surf Ln, Kennebunk, ME 04043
492 Holmes Rd, Pittsfield, MA 01201
65 Marcella Ave, Pittsfield, MA 01201
Email [email protected]

Susan Campbell Lee

Name / Names Susan Campbell Lee
Age 79
Birth Date 1945
Also Known As Solar Lee
Person 8220 Highway 71 #428, Austin, TX 78735
Phone Number 512-707-0405
Possible Relatives


Previous Address 3358 30th Ave, Denver, CO 80211
13606 Pecan Holw, Leander, TX 78641
706 Monroe St, Austin, TX 78704
5115 Lee Ave, Little Rock, AR 72205
5036 Lansing Dr, Austin, TX 78745
11824 Scottsdale Dr, Stafford, TX 77477
8220 Highway 71 #415, Austin, TX 78735
2511 University Ave, Little Rock, AR 72207
402 Lockhart Dr, Austin, TX 78704

Susan D Lee

Name / Names Susan D Lee
Age 80
Birth Date 1944
Person Pleasant St, Amherst, MA 01002
Phone Number 413-549-6814
Possible Relatives

Previous Address 11 Strong St, Amherst, MA 01002
7 Strong St, Amherst, MA 01002
622 Pleasant St, Amherst, MA 01002
94 Main St, Tappan, NY 10983
Strong, Amherst, MA 01002
3 Adams Ct #A, South Deerfield, MA 01373

Susan Bradford Lee

Name / Names Susan Bradford Lee
Age N/A
Also Known As Susan J Bradford
Person 42 Dwight St, Waterbury, CT 06710
Phone Number 203-755-8279
Possible Relatives







Previous Address 258 Mp Co, Leesville, LA 71446
59 Porter St, Waterbury, CT 06708
705 Polk St #B, Altus, OK 73521
5153 Dietz Dr #B, Leesville, LA 71459

Susan L Lee

Name / Names Susan L Lee
Age N/A
Person PO BOX 1822, KENAI, AK 99611
Phone Number 907-283-7699

Susan Lee

Name / Names Susan Lee
Age N/A
Person 4807 RAINBOW DR, RAINBOW CITY, AL 35906

Susan E Lee

Name / Names Susan E Lee
Age N/A
Person 1208 SURREY LOOP, FOLEY, AL 36535

Susan E Lee

Name / Names Susan E Lee
Age N/A
Person 553 COUNTY ROAD 624, MENTONE, AL 35984
Phone Number 256-634-4050

Susan Lee

Name / Names Susan Lee
Age N/A
Person 1202 DOUGLAS ST, OPELIKA, AL 36801
Phone Number 334-745-8141

Susan Lee

Name / Names Susan Lee
Age N/A
Person 1208 VENDOME DR W, MOBILE, AL 36609
Phone Number 251-342-2225

Susan W Lee

Name / Names Susan W Lee
Age N/A
Person 802 N HILLS DR, OPELIKA, AL 36801
Phone Number 334-741-9535

Susan Lee

Name / Names Susan Lee
Age N/A
Person 1122 WELLMAN AVE NE, HUNTSVILLE, AL 35801
Phone Number 256-564-5942

Susan D Lee

Name / Names Susan D Lee
Age N/A
Person 154 SILVERSTONE LN, ALABASTER, AL 35007
Phone Number 205-620-9497

Susan Lee

Name / Names Susan Lee
Age N/A
Person 9333 AL HIGHWAY 87, TROY, AL 36079
Phone Number 334-808-9370

Susan Lee

Name / Names Susan Lee
Age N/A
Person 1066 BERNARD AVE, WAVERLY, AL 36879
Phone Number 334-887-6266

Susan K Lee

Name / Names Susan K Lee
Age N/A
Person 550 Lee St, Many, LA 71449
Possible Relatives



Susan F Lee

Name / Names Susan F Lee
Age N/A
Person 425 HONEA LN, OWENS CROSS ROADS, AL 35763
Phone Number 256-725-2752

Susan Lee

Name / Names Susan Lee
Age N/A
Person 1104 PERRYDALE LOOP, PRATTVILLE, AL 36066
Phone Number 334-358-1938

Susan E Lee

Name / Names Susan E Lee
Age N/A
Person 209 SUNRISE DR, GULF SHORES, AL 36542
Phone Number 251-948-2780

Susan Lee

Name / Names Susan Lee
Age N/A
Person 4225 EMMETT DR, MOBILE, AL 36619
Phone Number 251-476-3228

Susan Lee

Name / Names Susan Lee
Age N/A
Person 4070 AL HIGHWAY 169, OPELIKA, AL 36804
Phone Number 334-749-5629

Susan Lee

Name / Names Susan Lee
Age N/A
Person 5509 RIVER LANDING DR, MOBILE, AL 36619
Phone Number 251-443-5648

Susan Lee

Name / Names Susan Lee
Age N/A
Person 6139 MISTYWOOD DR, TUSCALOOSA, AL 35405
Phone Number 205-562-8851

Susan Lee

Name / Names Susan Lee
Age N/A
Person 4344 MANOR AVE, JUNEAU, AK 99801
Phone Number 907-789-2411

Susan E Lee

Name / Names Susan E Lee
Age N/A
Person 2489 MARITIME LOOP, ANCHORAGE, AK 99515
Phone Number 907-929-2235

Susan Y Lee

Name / Names Susan Y Lee
Age N/A
Person 2861 BELUGA BAY CIR, ANCHORAGE, AK 99507
Phone Number 907-349-7637

Susan Lee

Name / Names Susan Lee
Age N/A
Person 3311 DORIS ST, ANCHORAGE, AK 99517
Phone Number 907-278-3311

Susan Lee

Name / Names Susan Lee
Age N/A
Person 1804 HAYNES AVE NE, HUNTSVILLE, AL 35811
Phone Number 256-536-1254

Susan Lee

Name / Names Susan Lee
Age N/A
Person 106 EDGEFIELD RD APT 4, DOTHAN, AL 36305

susan lee

Business Name letogroup
Person Name susan lee
Position company contact
State MD
Address 204 e. joppa rd, towson, MD 21286
SIC Code 701101
Phone Number
Email [email protected]

Susan Lee

Business Name ivoila.com
Person Name Susan Lee
Position company contact
State NY
Address PO Box 2760, Briarcliff Manor, NY 10510-1220
SIC Code 737415
Phone Number
Email [email protected]

SUSAN LEE

Business Name biz entity num 3564364
Person Name SUSAN LEE
Position registered agent
State GA
Address 1720 MARS HILL RD NW #1, ACWORTH, GA 30101
Business Contact Type CEO
Type CEO

Susan Lee

Business Name William E. Wood & Associates
Person Name Susan Lee
Position company contact
State VA
Address 5208 Monticello Avenue, Williamsburg, 23188 VA
Phone Number
Email [email protected]

Susan Lee

Business Name Viking Fjord
Person Name Susan Lee
Position company contact
State WA
Address 15100 SE 38th St, Bellevue, WA 98006-1768
SIC Code 873101
Phone Number
Email [email protected]

SUSAN LEE

Business Name TWO COSMETICS, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Active
Agent 2726 ABORN RD. STE. K, SAN JOSE, CA 95121
Care Of SUSAN LEE 2726 ABORN RD. STE. K, SAN JOSE, CA 95121
CEO SUSAN LEE 2726 ABORN RD. STE. K, SAN JOSE, CA 95121
Incorporation Date 2007-07-19

SUSAN LEE

Business Name TWO COSMETICS, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Active
Agent SUSAN LEE 2726 ABORN RD. STE. K, SAN JOSE, CA 95121
Care Of SUSAN LEE 2726 ABORN RD. STE. K, SAN JOSE, CA 95121
CEO SUSAN LEE2726 ABORN RD. STE. K, SAN JOSE, CA 95121
Incorporation Date 2007-07-19

SUSAN LEE

Business Name THE BACKYARD PARADISE FRESNO LIMITED-LIABILIT
Person Name SUSAN LEE
Position GPLP
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Ltd-Liability Ltd Partnership
Corporation Status Withdrawn
Corporation Number E0414112005-2
Creation Date 2005-06-29
Expiried Date 2025-06-30
Type Domestic Ltd-Liability Ltd Partnership

Susan M Lee

Business Name TGS SERVICES, INC.
Person Name Susan M Lee
Position registered agent
State GA
Address 1498 Buford Hwy Suite C, Buford, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-18
Entity Status Active/Owes Current Year AR
Type CEO

SUSAN LEE

Business Name TEN THIRTEEN INC.
Person Name SUSAN LEE
Position registered agent
State GA
Address 4895 AVALA PARK LANE, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-13
Entity Status To Be Dissolved
Type CEO

Susan Lee

Business Name Susan's Dog Grooming
Person Name Susan Lee
Position company contact
State AL
Address 2261 S Oates St Dothan AL 36301-5063
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 334-792-8737
Number Of Employees 3
Annual Revenue 249480

Susan Lee

Business Name Susan M. Lee
Person Name Susan Lee
Position company contact
State NJ
Address 32 Sylvan Avenue, ENGLEWOOD CLIFFS, 7632 NJ
Phone Number
Email [email protected]

Susan Lee

Business Name Susan Lee & associates
Person Name Susan Lee
Position company contact
State MN
Address 6100 GreenValley Drive Bloomington, , MN 55438
SIC Code 581208
Phone Number 612-897-1170
Email [email protected]

Susan Lee

Business Name Susan Lee
Person Name Susan Lee
Position company contact
State MA
Address 8 Durham St. Somerville, , MA 2143
SIC Code 839998
Phone Number 617-868-3818
Email [email protected]

Susan Lee

Business Name Susan Lee
Person Name Susan Lee
Position company contact
State FL
Address 129 Hammon Ave., Palm Beach, FL 33480
SIC Code 736110
Phone Number
Email [email protected]

SUSAN LEE

Business Name SUSAN THUYMINH LEE, DDS. INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Active
Agent SUSAN LEE 970 SACRAMENTO AVE, WEST SACRAMENTO, CA 95606
Care Of 970 SACRAMENTO AVE, WEST SACRAMENTO, CA 95606
CEO SUSAN LEE970 SACRAMENTO AVE, WEST SACRAMENTO, CA 95606
Incorporation Date 2003-09-30

SUSAN LEE

Business Name SUSAN THUYMINH LEE, DDS. INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Active
Agent 970 SACRAMENTO AVE, WEST SACRAMENTO, CA 95606
Care Of 970 SACRAMENTO AVE, WEST SACRAMENTO, CA 95606
CEO SUSAN LEE 970 SACRAMENTO AVE, WEST SACRAMENTO, CA 95606
Incorporation Date 2003-09-30

SUSAN LEE

Business Name SUSAN LEE, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Suspended
Agent SUSAN LEE 34 GARCES DR, SAN FRANCISCO, CA 94132
Care Of * P O BOX 27212, SAN FRANCISCO, CA 94127
CEO SUSAN LEE34 GARCES DR, SAN FRANCISCO, CA 94132
Incorporation Date 1986-09-26

SUSAN LEE

Business Name SUSAN LEE, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Suspended
Agent 34 GARCES DR, SAN FRANCISCO, CA 94132
Care Of * P O BOX 27212, SAN FRANCISCO, CA 94127
CEO SUSAN LEE 34 GARCES DR, SAN FRANCISCO, CA 94132
Incorporation Date 1986-09-26

Susan K Lee

Business Name SUSAN K. LEE, INC.
Person Name Susan K Lee
Position registered agent
State GA
Address 4333 DUNWOODY PARK, # 2201, Dunwoody, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-06
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

Susan K. Lee

Business Name SUSAN K. LEE, INC.
Person Name Susan K. Lee
Position registered agent
State GA
Address 4333 Dunwoody Park, #2201, Dunwoody, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-06
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

SUSAN LEE

Business Name SUSAN J LEE D.M.D., M.D., INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Active
Agent 11851 LAUREL WOOD DR #103, STUDIO CITY, CA 91604
Care Of 11851 LAUREL WOOD DR #103, STUDIO CITY, CA 91604
CEO SUSAN LEE 11851 LAUREL WOOD DR #103, STUDIO CITY, CA 91604
Incorporation Date 2007-12-26

SUSAN WEI LEE

Business Name SUPERIOR WOOD PRODUCTS, INC.
Person Name SUSAN WEI LEE
Position registered agent
State GA
Address 4884 COLDSTREAM DRIVE, DORAVILLE, GA 30360
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-12
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

SUSAN LEE

Business Name STAR STUDIOS LAS VEGAS
Person Name SUSAN LEE
Position Treasurer
State NV
Address 848 N RAINBOW BLVD 848 N RAINBOW BLVD, LAS VEGAS, NV 89107-1103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12470-2004
Creation Date 2004-05-10
Type Domestic Corporation

SUSAN LEE

Business Name SHELDON DEVELOPMENT COMPANY
Person Name SUSAN LEE
Position company contact
State TX
Address 14643 DALLAS PARKWAY, SUITE 910 DALLAS, TX 75244
SIC Code 922103
Phone Number
Email [email protected]

SUSAN LEE

Business Name SEARCH INTERNATIONAL, LTD.
Person Name SUSAN LEE
Position Treasurer
State NV
Address 6767 W TROPICANA AVE 6767 W TROPICANA AVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0629332007-9
Creation Date 2007-09-10
Type Domestic Corporation

SUSAN LEE

Business Name SEARCH INTERNATIONAL, LTD.
Person Name SUSAN LEE
Position Director
State NV
Address 6767 W TROPICANA AVE 6767 W TROPICANA AVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0629332007-9
Creation Date 2007-09-10
Type Domestic Corporation

SUSAN LEE

Business Name SEARCH INTERNATIONAL, LTD.
Person Name SUSAN LEE
Position Secretary
State NV
Address 6767 W TROPICANA AVE 6767 W TROPICANA AVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0629332007-9
Creation Date 2007-09-10
Type Domestic Corporation

SUSAN LEE

Business Name SEARCH INTERNATIONAL, LTD.
Person Name SUSAN LEE
Position President
State NV
Address 6767 W TROPICANA AVE 6767 W TROPICANA AVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0629332007-9
Creation Date 2007-09-10
Type Domestic Corporation

SUSAN LEE

Business Name SCANDOLLS INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Suspended
Agent SUSAN LEE 2320 CARNEGIE LN #B, REDMDO BEACH, CA 90278
Care Of 2320 CARNEGIE LN #B, REDMDO BEACH, CA 90278
CEO ANNAH KENNEDY1422 AMAPOLA, TORRANCE, CA 90501
Incorporation Date 2005-02-09

SUSAN R LEE

Business Name SAFE SERVICE COMPANY, INC.
Person Name SUSAN R LEE
Position registered agent
State GA
Address 3896 ROSITA AVE, DOUGLASVILLE, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN LEE

Business Name S & C MORTGAGE, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Dissolved
Agent 516 N. IRVING BLVD, LOS ANGELES, CA 90004
Care Of 3325 WILSHIRE BLVD #203, LOS ANGELES, CA 90010
CEO SUSAN LEE 516 N. IRVING BLVD, LOS ANGELES, CA 90004
Incorporation Date 2006-07-12

Susan Lee

Business Name Rafn Company
Person Name Susan Lee
Position company contact
State WA
Address 1721 132nd Ave Ne, Bellevue, WA 98005
Phone Number
Email [email protected]
Title Chief Financial Officer

SUSAN LEE

Business Name ROUND THE CLOCK SENIOR COMPANIONS, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Dissolved
Agent 8227 E MARBLEHEAD WAY, ANAHEIM HILL, CA 92808
Care Of 8227 E MARBLEHEAD WAY, ANAHEIM HILL, CA 92808
CEO SUSAN LEE 8227 E MARBLEHEAD WAY, ANAHEIM HILL, CA 92808
Incorporation Date 2004-08-24

SUSAN LEE

Business Name ROUND THE CLOCK SENIOR COMPANIONS, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LEE 8227 E MARBLEHEAD WAY, ANAHEIM HILL, CA 92808
Care Of 8227 E MARBLEHEAD WAY, ANAHEIM HILL, CA 92808
CEO SUSAN LEE8227 E MARBLEHEAD WAY, ANAHEIM HILL, CA 92808
Incorporation Date 2004-08-24

SUSAN YUNSU LEE

Business Name RN INTERNATIONAL, INC.
Person Name SUSAN YUNSU LEE
Position registered agent
State GA
Address 4275 KING RICHARD COURT, SNELLVILLE, GA 30039
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SUSAN J LEE

Business Name REIGNING MANAGEMENT, INC.
Person Name SUSAN J LEE
Position Treasurer
State NV
Address 318 N CARSON #208 318 N CARSON #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19405-1998
Creation Date 1998-08-14
Type Domestic Corporation

SUSAN J LEE

Business Name REIGNING MANAGEMENT, INC.
Person Name SUSAN J LEE
Position Secretary
State NV
Address 318 N CARSON #208 318 N CARSON #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19405-1998
Creation Date 1998-08-14
Type Domestic Corporation

SUSAN LEE

Business Name REIGNING INDUSTRIES, INC.
Person Name SUSAN LEE
Position Secretary
State NV
Address 318 N CARSON #208 318 N CARSON #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16564-1998
Creation Date 1998-07-13
Type Domestic Corporation

SUSAN LEE

Business Name PRECISION APPAREL, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LEE 8843 VILLA LA JOLLA, SAN DIEGO, CA 92037
Care Of 8843 VILLA LA JOLLA, SAN DIEGO, CA 92037
CEO SUSAN LEE8843 VILLA LA JOLLA, SAN DIEGO, CA 92037
Incorporation Date 1984-04-16

SUSAN LEE

Business Name PRECISION APPAREL, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Dissolved
Agent 8843 VILLA LA JOLLA, SAN DIEGO, CA 92037
Care Of 8843 VILLA LA JOLLA, SAN DIEGO, CA 92037
CEO SUSAN LEE 8843 VILLA LA JOLLA, SAN DIEGO, CA 92037
Incorporation Date 1984-04-16

SUSAN LEE

Business Name PARKWAY LOAN, INC.
Person Name SUSAN LEE
Position registered agent
Address 307 CHURCH ST, ,
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SUSAN LEE

Business Name OFF SITE CONSULTANTS, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Suspended
Agent 11744 PALMS BLVD, LOS ANGELES, CA 90066
Care Of 11744 PALMS BLVD, LOS ANGELES, CA 90066
CEO SUSAN LEE 11744 PALMS BLVD, LOS ANGELES, CA 90066
Incorporation Date 2008-02-19

Susan Lee

Business Name O & I INTERNATIONAL PRODUCTION, INC.
Person Name Susan Lee
Position registered agent
State GA
Address 6030hwy 85 ste.803, riverdale, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Susan Lee

Business Name Northeast Excavating
Person Name Susan Lee
Position company contact
State CT
Address 42 Craig Cir Naugatuck CT 06770-2405
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 203-723-5241
Number Of Employees 3
Annual Revenue 486540

Susan Lee

Business Name New England Ctr For Headache
Person Name Susan Lee
Position company contact
State CT
Address 778 Long Ridge Rd Stamford CT 06902-1251
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 203-968-1799
Email [email protected]
Number Of Employees 11
Annual Revenue 4392000
Website www.headachenech.com

Susan Lee

Business Name Marketing Link
Person Name Susan Lee
Position company contact
State IL
Address 2961 N. Halsted St, CHICAGO, 60656 IL
Email [email protected]

SUSAN LEE

Business Name MILFORD BAPTIST CHURCH, INC.
Person Name SUSAN LEE
Position registered agent
State GA
Address 1438 MILFORD CHURCH RD, LEARY, GA 39862
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1970-05-20
Entity Status Active/Compliance
Type CFO

SUSAN LEE

Business Name MANAGED PHARMACY CARE AND ADMINISTRATIVE SERV
Person Name SUSAN LEE
Position registered agent
Corporation Status Active
Agent SUSAN LEE 28200 HWY 189 BLDG R-110, LAKE ARROWHEAD, CA 92352
Care Of PO BOX 969, LAKE ARROWHEAD, CA 92352
CEO ROBERT BEEMAN355 EAST 21ST ST, SAN BERNARDINO, CA 92404
Incorporation Date 1992-03-24

SUSAN BAUER LEE

Business Name MALCOLM LORI ASSOCIATES, INC.
Person Name SUSAN BAUER LEE
Position Treasurer
State GA
Address POB 2900 POB 2900, LILBURN, GA 30226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6883-1997
Creation Date 1997-04-01
Type Domestic Corporation

SUSAN BAUER LEE

Business Name MALCOLM LORI ASSOCIATES, INC.
Person Name SUSAN BAUER LEE
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6883-1997
Creation Date 1997-04-01
Type Domestic Corporation

Susan Lee

Business Name MADISON COUNTY LITTLE LEAGUE, INC.
Person Name Susan Lee
Position registered agent
State GA
Address 1155 AC Carey Rd, Danielsville, GA 30633
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1971-04-22
Entity Status Active/Compliance
Type CEO

Susan Lee

Business Name Lone Oak Land Investment, LLC
Person Name Susan Lee
Position registered agent
State GA
Address 200 Church Street, LaGrange, GA 30240
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-26
Entity Status Active/Owes Current Year AR
Type Organizer

SUSAN R. LEE

Business Name LEEWAY CONSULTING, INC.
Person Name SUSAN R. LEE
Position registered agent
State GA
Address P.O. BOX 1495, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-29
End Date 2010-09-07
Entity Status Admin. Dissolved
Type Secretary

SUSAN LEE

Business Name LEE, SUSAN
Person Name SUSAN LEE
Position company contact
State NY
Address 268 West 44th Street, NEW YORK, NY 10036
SIC Code 737415
Phone Number
Email [email protected]

SUSAN LEE

Business Name LEE'S MONTE CARLO II, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Suspended
Agent 5222 SUNSET BLVD., LOS ANGELES, CA 90027
Care Of 5222 SUNSET BLVD., LOS ANGELES, CA 90027
CEO SUSAN LEE 5222 SUNSET BLVD., LOS ANGELES, CA 90027
Incorporation Date 1983-01-18

SUSAN LEE

Business Name LEE'S MONTE CARLO II, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Suspended
Agent SUSAN LEE 5222 SUNSET BLVD., LOS ANGELES, CA 90027
Care Of 5222 SUNSET BLVD., LOS ANGELES, CA 90027
CEO SUSAN LEE5222 SUNSET BLVD., LOS ANGELES, CA 90027
Incorporation Date 1983-01-18

Susan Lee

Business Name John Lee Books and Tapes
Person Name Susan Lee
Position company contact
State GA
Address 102 Moon Street, Marietta, GA 30064
SIC Code 27304
Phone Number
Email [email protected]

Susan Lee

Business Name JMW Consultants
Person Name Susan Lee
Position company contact
State CT
Address One Station Place, Stamford, CT 6902
SIC Code 872101
Phone Number
Email [email protected]

SUSAN E. LEE

Business Name JL CORPORATE SERVICES, INC.
Person Name SUSAN E. LEE
Position registered agent
State GA
Address 201 BRENTWOOD COURT, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Susan Lee

Business Name Harry Elkins Widener Meml Libr
Person Name Susan Lee
Position company contact
State MA
Address Harvard College Library, Cambridge, MA 02138 0000
Email [email protected]
Type 823109
Title Board Member

Susan Lee

Business Name Hammond Residential/GMAC
Person Name Susan Lee
Position company contact
State MA
Address 1631 Beacon St, Waban, 2468 MA
Phone Number
Email [email protected]

SUSAN MARIE LEE

Business Name HEIDI MANAGEMENT, LLC
Person Name SUSAN MARIE LEE
Position Mmember
State NV
Address 375 N. STEPHANIE ST. SUITE 1411 375 N. STEPHANIE ST. SUITE 1411, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7686-2002
Creation Date 2002-06-26
Expiried Date 2032-06-26
Type Domestic Limited-Liability Company

Susan Lee

Business Name Greyhound Bus Lines
Person Name Susan Lee
Position company contact
State AR
Address 90 Sr 331 N Russellville AR 72801
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 479-968-3317
Number Of Employees 8
Annual Revenue 1332800
Fax Number 479-968-6610

SUSAN LEE

Business Name FIRST QUALITY PRODUCTION INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LEE 3300 BARNES CIRCLE, GLENDALE, CA 91208
Care Of 1258 WEST SECOND STREET, LOS ANGELES, CA 90026
CEO SUNG NYO LEE3300 BARNES CIRCLE, GLENDALE, CA 91208
Incorporation Date 1988-12-30

Susan Lee

Business Name Erm- Na Holdings Corp
Person Name Susan Lee
Position company contact
State PA
Address 350 Eagleview Blvd # 200, Exton, PA
Phone Number
Email [email protected]
Title Assistant VP HR

Susan Lee

Business Name Dq Super Convenience Stores
Person Name Susan Lee
Position company contact
State AR
Address P.O. BOX 666 Russellville AR 72811-0666
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 479-968-6614
Number Of Employees 4
Annual Revenue 646000

Susan Lee

Business Name Century 21 Ambassadors
Person Name Susan Lee
Position company contact
State NJ
Address 54 Route 17 North, Paramus, 7652 NJ
Phone Number
Email [email protected]

SUSAN WEI LEE

Business Name CREEKSIDE BUILDING PRODUCTS, INC.
Person Name SUSAN WEI LEE
Position registered agent
State GA
Address 4884 COLDSTREAM DRIVE, DORAVILLE, GA 30360
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-27
Entity Status Active/Noncompliance
Type CEO

SUSAN LEE

Business Name CORNERSTONE TAX ACCOUNTING BOOKKEEPING BUSINE
Person Name SUSAN LEE
Position CEO
Corporation Status Active
Agent 4195 CHINO HILLS PARKWAY #615, CHINO HILLS, CA 91709
Care Of 4195 CHINO HILLS PARKWAY #615, CHINO HILLS, CA 91709
CEO SUSAN LEE 4195 CHINO HILLS PARKWAY #615, CHINO HILLS, CA 91709
Incorporation Date 2007-08-20

SUSAN LEE

Business Name CONTILUTION CORP.
Person Name SUSAN LEE
Position Director
State NV
Address 428 EL CHOLO WAY 428 EL CHOLO WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10602-1997
Creation Date 1997-05-16
Type Domestic Corporation

susan w lee

Business Name COMLEXPERT, LLC
Person Name susan w lee
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0444212009-4
Creation Date 2009-08-18
Type Domestic Limited-Liability Company

SUSAN LEE

Business Name CLEARVIEW FUNDING, INC
Person Name SUSAN LEE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LEE 3333 WILSHIRE BLVD #807, LOS ANGELES, CA 90010
Care Of 3333 WILSHIRE BLVD #807, LOS ANGELES, CA 90010
CEO HENRY SUH3333 WILSHIRE BLVD #807, LOS ANGELES, CA 90010
Incorporation Date 2002-04-11

SUSAN J LEE

Business Name CLEAR K, INC.
Person Name SUSAN J LEE
Position registered agent
State GA
Address 709 PATHVIEW CT, DACULA, GA 30019-7850
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-20
Entity Status Active/Compliance
Type Secretary

SUSAN LEE

Business Name CHEN & MOEN INTERNATIONAL, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Suspended
Agent SUSAN LEE 75 MELBA AVE, SAN FRANCISCO, CA 94132
Care Of 75 MELBA AVE, SAN FRANCISCO, CA 94132
CEO JAMES C Y CHEN75 MELBA AVE, SAN FRANCISCO, CA 94132
Incorporation Date 1985-01-14

SUSAN LEE

Business Name CENTERTOWN OWNERS' ASSOCIATION
Person Name SUSAN LEE
Position registered agent
Corporation Status Suspended
Agent SUSAN LEE 711 VAN NESS AVE, SAN FRANCISCO, CA 94102
Care Of 711 VAN NESS AVE, SAN FRANCISCO, CA 94102
CEO IVAN CHOW711 VAN NESS AVE, SAN FRANCISCO, CA 94102
Incorporation Date 1985-03-04
Corporation Classification Mutual Benefit

Susan Lee

Business Name Bridgewater
Person Name Susan Lee
Position company contact
State FL
Address 7827 Westminster Abbey Blvd., Orlando, FL 32835
SIC Code 821103
Phone Number
Email [email protected]

SUSAN M LEE

Business Name BUFORD EMPLOYMENT AGENCY, INC.
Person Name SUSAN M LEE
Position registered agent
State GA
Address 4971 TOTTENHAM CT., SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUSAN LEE

Business Name ASPEN DENTAL CENTER INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Dissolved
Agent 350 CALIFORNIA ST, WOODLAND, CA 95695
Care Of 350 CALIFORNIA ST, WOODLAND, CA 95695
CEO SUSAN LEE 350 CALIFORNIA ST, WOODLAND, CA 95695
Incorporation Date 2001-07-03

SUSAN LEE

Business Name ASPEN DENTAL CENTER INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LEE 350 CALIFORNIA ST, WOODLAND, CA 95695
Care Of 350 CALIFORNIA ST, WOODLAND, CA 95695
CEO SUSAN LEE350 CALIFORNIA ST, WOODLAND, CA 95695
Incorporation Date 2001-07-03

SUSAN LEE

Business Name APEX IMPORT, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Dissolved
Agent 600 WALL ST, LOS ANGELES, CA 90014
Care Of 600 WALL ST, LOS ANGELES, CA 90014
CEO SUSAN LEE 9025 E OLIVE ST, TEMPLE CITY, CA 91780
Incorporation Date 1996-12-10

SUSAN LEE

Business Name APEX IMPORT, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LEE 600 WALL ST, LOS ANGELES, CA 90014
Care Of 600 WALL ST, LOS ANGELES, CA 90014
CEO SUSAN LEE9025 E OLIVE ST, TEMPLE CITY, CA 91780
Incorporation Date 1996-12-10

SUSAN LEE

Business Name AKS CONCILIATOR, INC.
Person Name SUSAN LEE
Position registered agent
Corporation Status Dissolved
Agent SUSAN LEE 8227 E MARBLEHEAD WAY, ANAHEIM, CA 92808
Care Of 8227 E MARBLEHEAD WAY, ANAHEIM, CA 92808
CEO SUSAN LEE8227 E MARBLEHEAD WAY, ANAHEIM, CA 92808
Incorporation Date 2001-05-10

SUSAN LEE

Business Name AKS CONCILIATOR, INC.
Person Name SUSAN LEE
Position CEO
Corporation Status Dissolved
Agent 8227 E MARBLEHEAD WAY, ANAHEIM, CA 92808
Care Of 8227 E MARBLEHEAD WAY, ANAHEIM, CA 92808
CEO SUSAN LEE 8227 E MARBLEHEAD WAY, ANAHEIM, CA 92808
Incorporation Date 2001-05-10

susan lee

Business Name ACE & BAI, INC.
Person Name susan lee
Position registered agent
State GA
Address 3650 sweetwater rd, lawrenceville, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-01
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

SUSAN H LEE

Person Name SUSAN H LEE
Filing Number 25167000
Position DIRECTOR
State TX
Address P.O. BOX 13, MINEOLA TX 75773

SUSAN H LEE

Person Name SUSAN H LEE
Filing Number 25167000
Position TREASURER
State TX
Address P.O. BOX 13, MINEOLA TX 75773

SUSAN H LEE

Person Name SUSAN H LEE
Filing Number 25167000
Position SECRETARY
State TX
Address P.O. BOX 13, MINEOLA TX 75773

Susan T. Lee

Person Name Susan T. Lee
Filing Number 82100203
Position Vice-President
State TX
Address 22922 Haven Field Ct, katy TX 77494

Susan T. Lee

Person Name Susan T. Lee
Filing Number 82100203
Position Secretary
State TX
Address 22922 Haven Field Ct., Katy TX 77494

SUSAN LEE

Person Name SUSAN LEE
Filing Number 1501106
Position ASSISTANT SEC.

Susan Lee

Person Name Susan Lee
Filing Number 82100203
Position Member
State TX
Address 22922 Haven Field Ct., Katy TX 77494

SUSAN LEE

Person Name SUSAN LEE
Filing Number 135711900
Position SECRETARY
State TX
Address 617 PRIVATE ROAD 1134, GILMER TX 75645

SUSAN J LEE

Person Name SUSAN J LEE
Filing Number 135152100
Position Director
State TX
Address 3700 ADA AVE, FORT WORTH TX 76105 3554

Susan A Lee

Person Name Susan A Lee
Filing Number 82191003
Position President
State TX
Address 29458 RED BUD HILL, Fair Oaks Ranch TX 78015

Susan A Lee

Person Name Susan A Lee
Filing Number 82191003
Position Director
State TX
Address 29458 RED BUD HILL, Fair Oaks Ranch TX 78015

SUSAN LEE

Person Name SUSAN LEE
Filing Number 133683200
Position DIRECTOR
State WA
Address 63114 N. RIVER RD., BENTON CITY WA 99320

SUSAN LEE

Person Name SUSAN LEE
Filing Number 133683200
Position PRESIDENT
State WA
Address 63114 N. RIVER RD., BENTON CITY WA 99320

SUSAN LEE

Person Name SUSAN LEE
Filing Number 133683200
Position TREASURER
State WA
Address 63114 N. RIVER RD., BENTON CITY WA 99320

Susan Lee

Person Name Susan Lee
Filing Number 82100203
Position Director
State TX
Address 22922 Haven Field Ct., Katy TX 77494

Susan Lee

Person Name Susan Lee
Filing Number 131242700
Position Director
State TX
Address 1501 TAWOKONI, Plano TX 75075

SUSAN LEE

Person Name SUSAN LEE
Filing Number 115206500
Position DIRECTOR
State TX
Address 8736 SCHUMACHER, HOUSTON TX 77063

SUSAN LEE

Person Name SUSAN LEE
Filing Number 115206500
Position TREASURER
State TX
Address 8736 SCHUMACHER, HOUSTON TX 77063

SUSAN LEE

Person Name SUSAN LEE
Filing Number 109695900
Position DIRECTOR
State TX
Address 5252 WESTCHESTER ST., SUITE 250, HOUSTON TX 77005

Susan A Lee

Person Name Susan A Lee
Filing Number 82191003
Position Member
State TX
Address 29458 RED BUD HILL, Fair Oaks Ranch TX 78015

SUSAN LEE

Person Name SUSAN LEE
Filing Number 109695900
Position VICE PRESIDENT
State TX
Address 5252 WESTCHESTER ST., SUITE 250, HOUSTON TX 77005

Susan A Lee

Person Name Susan A Lee
Filing Number 82191003
Position Treasurer
State TX
Address 29458 RED BUD HILL, Fair Oaks Ranch TX 78015

Susan A Lee

Person Name Susan A Lee
Filing Number 82191003
Position Secretary
State TX
Address 29458 RED BUD HILL, Fair Oaks Ranch TX 78015

Susan A Lee

Person Name Susan A Lee
Filing Number 82191003
Position Vice-President
State TX
Address 29458 RED BUD HILL, Fair Oaks Ranch TX 78015

SUSAN J LEE

Person Name SUSAN J LEE
Filing Number 135152100
Position SECRETARY
State TX
Address 3700 ADA AVE, FORT WORTH TX 76105 3554

Susan Lee

Person Name Susan Lee
Filing Number 131242700
Position P
State TX
Address 1501 TAWOKONI, Plano TX 75075

Lee Susan R

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Lee Susan R
Annual Wage $51,853

Lee Susan L

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 15
Name Lee Susan L
Annual Wage $37,631

Lee Susan W

State DE
Calendar Year 2018
Employer Dnrec/Water
Name Lee Susan W
Annual Wage $28,940

Pegram Susan Lee

State DE
Calendar Year 2018
Employer Department Of Justice
Name Pegram Susan Lee
Annual Wage $110,214

Pegram Susan Lee

State DE
Calendar Year 2017
Employer Office Of The Attorney General
Name Pegram Susan Lee
Annual Wage $109,791

Lee Susan W

State DE
Calendar Year 2017
Employer Dnrec/Water
Name Lee Susan W
Annual Wage $26,115

Pegram Susan Lee

State DE
Calendar Year 2016
Employer Office Of The Attorney General
Name Pegram Susan Lee
Annual Wage $92,437

Lee Susan W

State DE
Calendar Year 2016
Employer Jud/justice Of/t Peace Court
Name Lee Susan W
Annual Wage $10,680

Lee Susan W

State DE
Calendar Year 2016
Employer Dnrec/water
Name Lee Susan W
Annual Wage $17,232

Pegram Susan Lee

State DE
Calendar Year 2015
Employer Office Of The Attorney General
Name Pegram Susan Lee
Annual Wage $90,031

Lee Susan W

State DE
Calendar Year 2015
Employer Jud/justice Of/t Peace Court
Name Lee Susan W
Annual Wage $26,396

Tsokalas Susan Lee

State CT
Calendar Year 2018
Employer Town Of Manchester
Job Title Social Worker
Name Tsokalas Susan Lee
Annual Wage $64,852

Tsokalas Susan Lee

State CT
Calendar Year 2017
Employer Town of Manchester
Job Title Social Worker
Name Tsokalas Susan Lee
Annual Wage $63,581

Lee Susan M

State CO
Calendar Year 2017
Employer Town of Silverthorne
Name Lee Susan M
Annual Wage $38,501

Lee Susan O

State FL
Calendar Year 2015
Employer Dept Of Education Board Of Regents
Name Lee Susan O
Annual Wage $58,100

Pannunzio Susan Lee

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Pannunzio Susan Lee
Annual Wage $66,560

Lee Susan

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Child Nutrition Service
Name Lee Susan
Annual Wage $13,012

Lee Susan M

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Accounting Technician
Name Lee Susan M
Annual Wage $44,894

Lee Susan M

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Accounting Technician
Name Lee Susan M
Annual Wage $45,199

Lee Susan M

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title Fiscal Technician
Name Lee Susan M
Annual Wage $44,629

Lee Susan M

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Accounting Technician
Name Lee Susan M
Annual Wage $25,488

Gaudin Susan Lee

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Fiscal Manager 2
Name Gaudin Susan Lee
Annual Wage $98,488

Gaudin Susan Lee

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Gaudin Susan Lee
Annual Wage $98,812

Lee Susan A

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Lee Susan A
Annual Wage $90,786

Lee Susan H

State AL
Calendar Year 2018
Employer University Of Montevallo
Name Lee Susan H
Annual Wage $11,289

Lee Susan

State AL
Calendar Year 2018
Employer University Of Montevallo
Name Lee Susan
Annual Wage $15,643

Lee Susan A

State AL
Calendar Year 2017
Employer University of South Alabama
Name Lee Susan A
Annual Wage $97,185

Lee Susan H

State AL
Calendar Year 2017
Employer University of Montevallo
Name Lee Susan H
Annual Wage $24,562

Lee Susan

State CO
Calendar Year 2016
Employer City Of Denver
Name Lee Susan
Annual Wage $8,624

Lee Susan A

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Lee Susan A
Annual Wage $89,401

Hackney Susan Lee

State FL
Calendar Year 2015
Employer Lake Sumter State College
Name Hackney Susan Lee
Annual Wage $28,482

Vanlorynen Susan Lee

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Vanlorynen Susan Lee
Annual Wage $16,910

Lee Susan

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Lee Susan
Annual Wage $50,150

Lee Rebecca Susan

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Lee Rebecca Susan
Annual Wage $75,149

Vanlorynen Susan Lee

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Vanlorynen Susan Lee
Annual Wage $18,720

Hackney Susan Lee

State FL
Calendar Year 2017
Employer Lake Sumter State College
Name Hackney Susan Lee
Annual Wage $31,154

Lee Susan E

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Lee Susan E
Annual Wage $17,611

Lee Susan O

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Program Director I-Doe - Ses
Name Lee Susan O
Annual Wage $61,740

Lee Susan O

State FL
Calendar Year 2017
Employer Dept Of Education Board Of Regents
Name Lee Susan O
Annual Wage $61,740

Lee Susan L

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 15
Name Lee Susan L
Annual Wage $37,631

Lee Susan L

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Economic Self-Sufficiency Spec Supv-Ses
Name Lee Susan L
Annual Wage $37,631

Haigh Susan Lee

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Senior Classification Officer
Name Haigh Susan Lee
Annual Wage $34,818

Ichikawa Susan Lee

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Ichikawa Susan Lee
Annual Wage $1,238

Lee Susan N

State FL
Calendar Year 2016
Employer University Of Florida
Name Lee Susan N
Annual Wage $34,530

Lee Susan L.

State FL
Calendar Year 2015
Employer Lee Co Tax Collector
Name Lee Susan L.
Annual Wage $9,161

Hoffmann-kestler Susan Lee

State FL
Calendar Year 2016
Employer University Of Florida
Name Hoffmann-kestler Susan Lee
Annual Wage $51,801

Lee Susan R

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Lee Susan R
Annual Wage $50,299

Lee Susan

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Lee Susan
Annual Wage $48,483

Lee Rebecca Susan

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Lee Rebecca Susan
Annual Wage $73,397

Vanlorynen Susan Lee

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Vanlorynen Susan Lee
Annual Wage $17,900

Hackney Susan Lee

State FL
Calendar Year 2016
Employer Lake Sumter State College
Name Hackney Susan Lee
Annual Wage $30,906

Lee Susan O

State FL
Calendar Year 2016
Employer Dept Of Education Board Of Regents
Name Lee Susan O
Annual Wage $59,145

Lee Susan L

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 15
Name Lee Susan L
Annual Wage $37,631

Ichikawa Susan Lee

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Ichikawa Susan Lee
Annual Wage $839

Lee Susan M

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Lee Susan M
Annual Wage $49,895

Lee Susan R

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Lee Susan R
Annual Wage $47,980

Lee Susan

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Lee Susan
Annual Wage $46,161

Lee Rebecca Susan

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Lee Rebecca Susan
Annual Wage $75,497

Lee Susan M

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Lee Susan M
Annual Wage $62,423

Lee Susan H

State AL
Calendar Year 2016
Employer University Of Montevallo
Name Lee Susan H
Annual Wage $23,560

Susan P Lee

Name Susan P Lee
Address 3801 Bainbridge Ave Orlando FL 32839 -1401
Telephone Number 407-929-5906
Mobile Phone 407-704-5362
Email [email protected]
Gender Female
Date Of Birth 1953-05-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan M Lee

Name Susan M Lee
Address 590 Ocean Dr Key Biscayne FL 33149-2322 APT 3C-
Phone Number 305-361-5113
Gender Female
Date Of Birth 1947-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan Lee

Name Susan Lee
Address 1055 Beecher Ave Galesburg IL 61401 -2908
Phone Number 309-343-2632
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Susan Lee

Name Susan Lee
Address 3790 S Genoa Cir Aurora CO 80013-5593 UNIT A-5539
Phone Number 314-313-9935
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan E Lee

Name Susan E Lee
Address 4480 Bethany Ln Titusville FL 32780 -2861
Phone Number 321-264-0137
Mobile Phone 321-795-5599
Gender Female
Date Of Birth 1947-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan Lee

Name Susan Lee
Address 311 Luella Ave Calumet City IL 60409-1804 -1804
Phone Number 708-299-4151
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Susan Lee

Name Susan Lee
Address 1595 Curtis Rd Peyton CO 80831 -7503
Phone Number 719-683-3819
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan S Lee

Name Susan S Lee
Address 2554 W Logan Blvd Chicago IL 60647 APT 102-9635
Phone Number 773-384-4047
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan D Lee

Name Susan D Lee
Address 634 N Rockford Ave Rockford IL 61107 -4553
Phone Number 815-394-1940
Gender Female
Date Of Birth 1959-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan B Lee

Name Susan B Lee
Address 2532 Buckland Ln Northbrook IL 60062 -8114
Phone Number 847-715-9676
Gender Female
Date Of Birth 1941-05-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan W Lee

Name Susan W Lee
Address 341 Riverside Dr Olathe CO 81425 -1752
Phone Number 970-323-5776
Gender Female
Date Of Birth 1958-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LEE, SUSAN

Name LEE, SUSAN
Amount 3000.00
To WellMed Medical Management
Year 2010
Transaction Type 15
Filing ID 10990877424
Application Date 2010-05-21
Contributor Occupation PHYSICIAN
Contributor Employer WELLMED
Contributor Gender F
Committee Name WellMed Medical Management

LEE, SUSAN

Name LEE, SUSAN
Amount 1750.00
To Taze Shepard (D)
Year 2010
Transaction Type 15
Filing ID 10990701753
Application Date 2010-05-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State AL
Committee Name Shepard for Congress
Seat federal:house
Address 1801 Governors Dr SE HUNTSVILLE AL

LEE, SUSAN

Name LEE, SUSAN
Amount 1500.00
To WellMed Medical Management
Year 2010
Transaction Type 15
Filing ID 10930502256
Application Date 2010-03-04
Contributor Occupation PHYSICIAN
Contributor Employer WELLMED
Contributor Gender F
Committee Name WellMed Medical Management

LEE, SUSAN

Name LEE, SUSAN
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930336492
Application Date 2007-11-10
Contributor Occupation Investor
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 287 Pendleton Ave PALM BEACH FL

LEE, SUSAN M

Name LEE, SUSAN M
Amount 1000.00
To Albio Sires (D)
Year 2006
Transaction Type 15
Filing ID 26970010326
Application Date 2005-10-27
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Sires For Congress
Seat federal:house
Address 32 Sylvan Ave ENGLEWOOD CLIFFS NJ

LEE, SUSAN

Name LEE, SUSAN
Amount 500.00
To Marsha Blackburn (R)
Year 2010
Transaction Type 15
Filing ID 29933505068
Application Date 2009-01-27
Contributor Occupation President
Contributor Employer Security Signals Inc
Organization Name Security Signals Inc
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address 9056 Macon Rd CORDOVA TN

LEE, SUSAN

Name LEE, SUSAN
Amount 500.00
To Florence Shapiro (R)
Year 2010
Transaction Type 15
Filing ID 29020273316
Application Date 2009-06-30
Contributor Occupation EXECUTIV
Contributor Employer FATHER PATRICK KOCH ALUMNI
Organization Name Father Patrick Koch Alumni
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Florence Shapiro US Senate Exploratory
Seat federal:senate

LEE, SUSAN

Name LEE, SUSAN
Amount 500.00
To REED, RALPH
Year 2006
Application Date 2005-06-10
Contributor Occupation SCHOOL TEACHER
Contributor Employer TROOP COUNTY
Organization Name TROOP COUNTY
Recipient Party R
Recipient State GA
Seat state:governor
Address 109 CHINABERRY LN LAGRANGE GA

LEE, SUSAN

Name LEE, SUSAN
Amount 300.00
To Lyndon LaRouche PAC
Year 2012
Transaction Type 15
Filing ID 12970213070
Application Date 2011-11-09
Contributor Occupation INSURANCE AGENT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 23102 NORTHAMPTON PINES DR SPRING TX

LEE, SUSAN

Name LEE, SUSAN
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792769
Application Date 2003-03-25
Contributor Occupation OWNER
Contributor Employer HONG KONG CHINESE RESTAURANT
Organization Name Hong Kong Chinese Restaurant
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2905 S 4TH AVE YUMA AZ

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930582729
Application Date 2007-02-07
Contributor Occupation Assistant
Contributor Employer Ipreo
Organization Name Ipreo
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 200 Riverside Blvd 14E NEW YORK NY

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990674108
Application Date 2008-02-13
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 15826 Stags Leap Dr LUTZ FL

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931332468
Application Date 2008-03-06
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 15826 Stags Leap Dr LUTZ FL

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To David Huffman (R)
Year 2006
Transaction Type 15
Filing ID 26960505835
Application Date 2006-08-15
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Huffman for Congress
Seat federal:house
Address 1305 36th Ave Dr NE HICKORY NC

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980430394
Application Date 2003-12-29
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 5 Dey St PISCATAWAY NJ

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971803968
Application Date 2012-06-12
Contributor Occupation HOMEMAKER
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 501 Wales Ct COPPELL TX

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980430394
Application Date 2003-12-26
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 5 Dey St PISCATAWAY NJ

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980430395
Application Date 2003-12-29
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Md House of Delegates
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 1646 21st St NW WASHINGTON DC

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To SCHULTZ, KAREN K
Year 20008
Application Date 2007-07-03
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:upper
Address 211 CRANBERRY CT WINCHESTER VA

LEE, SUSAN

Name LEE, SUSAN
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980430395
Application Date 2003-12-18
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 5 Dey St PISCATAWAY NJ

LEE, SUSAN

Name LEE, SUSAN
Amount 210.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020680940
Application Date 2006-08-29
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEE, SUSAN

Name LEE, SUSAN
Amount 150.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-14
Contributor Occupation THERAPHIST
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 300 MCKAY RD NEW BRAINTREE MA

LEE, SUSAN

Name LEE, SUSAN
Amount 100.00
To BREWER, STEPHEN M
Year 2006
Application Date 2005-09-08
Recipient Party D
Recipient State MA
Seat state:upper
Address 300 MCKAY RD NEW BRAINTREE MA

LEE, SUSAN

Name LEE, SUSAN
Amount 100.00
To WEBSTER, DANIEL K
Year 2006
Application Date 2006-04-19
Recipient Party R
Recipient State MA
Seat state:lower
Address 152 OLDHAM ST PEMBROKE MA

LEE, SUSAN

Name LEE, SUSAN
Amount 100.00
To BREWER, STEPHEN M
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State MA
Seat state:upper
Address 300 MCKAY RD NEW BRAINTREE MA

LEE, SUSAN

Name LEE, SUSAN
Amount 51.00
To PEOPLE FOR OUR PUBLIC SCHOOLS
Year 20008
Application Date 2007-09-26
Recipient Party I
Recipient State WA
Committee Name PEOPLE FOR OUR PUBLIC SCHOOLS
Address 9828 BRISTONWOOD DR W UNIVERSITY PLACE WA

LEE, SUSAN

Name LEE, SUSAN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-27
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 15826 STAGS LEAP DR LUTZ FL

LEE, SUSAN

Name LEE, SUSAN
Amount 50.00
To PUGH, STEVE
Year 20008
Application Date 2007-05-01
Recipient Party R
Recipient State LA
Seat state:lower
Address 411 N 7TH PONCHATOULA LA

LEE, SUSAN

Name LEE, SUSAN
Amount 50.00
To SCHULTZ, KAREN K
Year 20008
Application Date 2007-08-28
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:upper
Address 211 CRANBERRY CT WINCHESTER VA

LEE, SUSAN

Name LEE, SUSAN
Amount 50.00
To MARYLAND DEMOCRATIC PARTY
Year 2004
Application Date 2004-06-15
Recipient Party D
Recipient State MD
Committee Name MARYLAND DEMOCRATIC PARTY

LEE, SUSAN

Name LEE, SUSAN
Amount 10.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2003-10-31
Contributor Occupation REGISTERED NURSE
Contributor Employer KINGSTON FAMILY PRACTICE
Recipient Party R
Recipient State MA
Seat state:governor
Address 636 MAYFLOWER ST DUXBURY MA

LEE, SUSAN

Name LEE, SUSAN
Amount 10.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-04-20
Contributor Occupation REGISTERED NURSE
Contributor Employer KINGSTON FAMILY PRACTICE
Recipient Party R
Recipient State MA
Seat state:governor
Address 636 MAYFLOWER ST DUXBURY MA

LEE B GUNTER & SUSAN M GUNTER

Name LEE B GUNTER & SUSAN M GUNTER
Address 9105 Sebring Drive Pensacola FL 32506
Value 105874
Landvalue 23750
Price 117900
Usage Residential Lot

LEE SUSAN S

Name LEE SUSAN S
Address 55 VAN DAM STREET, NY 11222
Value 179030
Full Value 179030
Block 2662
Lot 54
Stories 1

LEE SUSAN

Name LEE SUSAN
Physical Address 23 HUGO ST
Owner Address 23 HUGO ST
Sale Price 289000
Ass Value Homestead 86400
County passaic
Address 23 HUGO ST
Value 177000
Net Value 177000
Land Value 90600
Prior Year Net Value 177000
Transaction Date 2004-05-11
Property Class Residential
Deed Date 2003-02-25
Sale Assessment 177000
Year Constructed 1948
Price 289000

LEE SUSAN

Name LEE SUSAN
Physical Address 3 WIND RIDGE DRIVE
Owner Address 3 WIND RIDGE DRIVE
Sale Price 0
Ass Value Homestead 286900
County essex
Address 3 WIND RIDGE DRIVE
Value 669500
Net Value 669500
Land Value 382600
Prior Year Net Value 669500
Transaction Date 2012-02-27
Property Class Residential
Sale Assessment 669500
Price 0

LEE SUSAN

Name LEE SUSAN
Physical Address 324 DREXEL AVENUE
Owner Address 324 DREXEL AVENUE
Sale Price 125000
Ass Value Homestead 86200
County camden
Address 324 DREXEL AVENUE
Value 140000
Net Value 140000
Land Value 53800
Prior Year Net Value 140000
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2006-10-27
Sale Assessment 74800
Year Constructed 1955
Price 125000

LEE (ETALS), SUSAN YUNGSUK

Name LEE (ETALS), SUSAN YUNGSUK
Physical Address 467A GLEN AVENUE
Owner Address 467 GLEN AVE UNIT A
Sale Price 10
Ass Value Homestead 278900
County bergen
Address 467A GLEN AVENUE
Value 545000
Net Value 545000
Land Value 266100
Prior Year Net Value 545000
Transaction Date 2011-08-25
Property Class Residential
Deed Date 2009-05-28
Sale Assessment 657400
Year Constructed 2007
Price 10

LEE SUSAN

Name LEE SUSAN
Physical Address 109 BURNEY RD, OSPREY, FL 34229
Owner Address 109 BURNEY RD, OSPREY, FL 34229
Ass Value Homestead 56400
Just Value Homestead 56400
County Sarasota
Year Built 1959
Area 841
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 109 BURNEY RD, OSPREY, FL 34229

LEE SUSAN

Name LEE SUSAN
Physical Address 10450 RUTH AVE, HASTINGS, FL 32145
Owner Address 10436 GLEN EAGLE RD, SAINT PAUL, MN 55129
Sale Price 2600
Sale Year 2012
County St. Johns
Land Code Vacant Residential
Address 10450 RUTH AVE, HASTINGS, FL 32145
Price 2600

LEE SUSAN

Name LEE SUSAN
Physical Address 27644 SORA BLVD, WESLEY CHAPEL, FL 33544
Owner Address 27644 SORA BLVD, WESLEY CHAPEL, FL 33544
Sale Price 199000
Sale Year 2013
County Pasco
Year Built 2003
Area 2622
Land Code Single Family
Address 27644 SORA BLVD, WESLEY CHAPEL, FL 33544
Price 199000

LEE SUSAN

Name LEE SUSAN
Physical Address 127 1ST TER, PALM BEACH GARDENS, FL 33418
Owner Address 52 09 99TH ST # 4K, CORONA, NY 11368
County Palm Beach
Year Built 1980
Area 1488
Land Code Single Family
Address 127 1ST TER, PALM BEACH GARDENS, FL 33418

LEE SUSAN

Name LEE SUSAN
Physical Address 1125 SUMMER LAKES DR, ORLANDO, FL 32835
Owner Address 1125 SUMMER LAKES DR, ORLANDO, FLORIDA 32835
Ass Value Homestead 94901
Just Value Homestead 94901
County Orange
Year Built 1989
Area 1560
Land Code Single Family
Address 1125 SUMMER LAKES DR, ORLANDO, FL 32835

LEE SUSAN

Name LEE SUSAN
Physical Address 10120 SPYGLASS HILL LN, FORT MYERS, FL 33966
Owner Address 10120 SPYGLASS HILL LN, FORT MYERS, FL 33966
Ass Value Homestead 52935
Just Value Homestead 76595
County Lee
Year Built 2004
Area 1580
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10120 SPYGLASS HILL LN, FORT MYERS, FL 33966

LEE SUSAN S

Name LEE SUSAN S
Address 1446 71 STREET, NY 11228
Value 901000
Full Value 901000
Block 6179
Lot 25
Stories 2.7

LEE SUSAN

Name LEE SUSAN
Owner Address 3986 BEECHWOOD DR, ATLANTA, GA 30327
County Franklin
Year Built 1985
Area 796
Land Code Condominiums

LEE ROBERT E III & SUSAN Z

Name LEE ROBERT E III & SUSAN Z
Physical Address 11550 W CLEARWATER CT, HOMOSASSA, FL 34446
Sale Price 75000
Sale Year 2012
County Citrus
Year Built 2002
Area 1232
Land Code Mobile Homes
Address 11550 W CLEARWATER CT, HOMOSASSA, FL 34446
Price 75000

LEE RICHARD A & SUSAN M

Name LEE RICHARD A & SUSAN M
Physical Address 3500 MONDOVI CT -UNIT 122, PUNTA GORDA, FL 33950
County Charlotte
Year Built 2004
Area 1596
Land Code Condominiums
Address 3500 MONDOVI CT -UNIT 122, PUNTA GORDA, FL 33950

LEE PETER & SUSAN

Name LEE PETER & SUSAN
Physical Address 00002 PITCAIRN CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00002 PITCAIRN CT, HOMOSASSA, FL 34446

LEE MICHAEL B & SUSAN T

Name LEE MICHAEL B & SUSAN T
Physical Address 126 ROSEBRIAR DR, LONGWOOD, FL 32750
Owner Address 126 ROSE BRIAR DR, LONGWOOD, FL 32750
Ass Value Homestead 134948
Just Value Homestead 138937
County Seminole
Year Built 1974
Area 1795
Land Code Single Family
Address 126 ROSEBRIAR DR, LONGWOOD, FL 32750

LEE JOHN M & SUSAN L

Name LEE JOHN M & SUSAN L
Owner Address 3905 INDIAN TRL, DESTIN, FL 32541
Sale Price 200000
Sale Year 2013
County Walton
Land Code Vacant Residential
Price 200000

LEE JOHN M & SUSAN L

Name LEE JOHN M & SUSAN L
Physical Address 3905 INDIAN TRL, DESTIN, FL 32541
Owner Address 3905 INDIAN TRAIL, DESTIN, FL 32541
Ass Value Homestead 701433
Just Value Homestead 701433
County Okaloosa
Year Built 1993
Area 5353
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3905 INDIAN TRL, DESTIN, FL 32541

LEE JEANNIE SUSAN + DAVID H LE

Name LEE JEANNIE SUSAN + DAVID H LE
Physical Address 310 CHANDLER ST, INTERLACHEN, FL 32148
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 310 CHANDLER ST, INTERLACHEN, FL 32148

LEE JAMES E & SUSAN K

Name LEE JAMES E & SUSAN K
Physical Address 3911,, FL 32348
Owner Address 3911 JOEL AMAN RD, PERRY, FL 32347
Ass Value Homestead 55884
Just Value Homestead 73102
County Taylor
Year Built 1975
Area 840
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3911,, FL 32348

LEE CHRISTOPHER N & SUSAN P

Name LEE CHRISTOPHER N & SUSAN P
Physical Address 14 OCEAN OAKS LN,, FL
Owner Address LEE H&W, BAE MILLS, ME 04004
County Flagler
Year Built 2006
Area 2786
Land Code Single Family
Address 14 OCEAN OAKS LN,, FL

LEE CHRISTOPHER J + SUSAN I

Name LEE CHRISTOPHER J + SUSAN I
Physical Address 12771 TREELINE CT, NORTH FORT MYERS, FL 33903
Owner Address 12771 TREELINE CT, NORTH FORT MYERS, FL 33903
Ass Value Homestead 125791
Just Value Homestead 259881
County Lee
Year Built 2001
Area 3995
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12771 TREELINE CT, NORTH FORT MYERS, FL 33903

LEE SUSAN

Name LEE SUSAN
Physical Address 595 OLUSTEE AVE SE, LAKE CITY, FL
Owner Address 595 SE OLUSTEE AVE, LAKE CITY, FL 32025
Ass Value Homestead 60265
Just Value Homestead 60265
County Columbia
Year Built 1979
Area 1395
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 595 OLUSTEE AVE SE, LAKE CITY, FL

LEE ARLIN E & SUSAN S H&W

Name LEE ARLIN E & SUSAN S H&W
Physical Address 4 CLAYMONT CT N,, FL
Sale Price 352000
Sale Year 2013
Ass Value Homestead 232728
Just Value Homestead 297549
County Flagler
Year Built 2002
Area 2557
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4 CLAYMONT CT N,, FL
Price 352000

SUSAN GLORIA LEE

Name SUSAN GLORIA LEE
Address 61-36 170 STREET, NY 11365
Value 11103
Full Value 11103
Block 6897
Lot 1113
Stories 3

LEE & SUSAN C ECLOV

Name LEE & SUSAN C ECLOV
Address 307 Haddon Circle Vernon Hills IL 60061
Value 28744
Landvalue 28744
Buildingvalue 81199

LEE ANN WASSHAUSEN SUSAN WASSHAUSEN

Name LEE ANN WASSHAUSEN SUSAN WASSHAUSEN
Address 2794 S 60th Street Milwaukee WI 53219
Value 30800
Landvalue 30800
Buildingvalue 66600
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Cape-Cod
Basement Full

LEE ANN SHUMAN & SUSAN E SHUMAN

Name LEE ANN SHUMAN & SUSAN E SHUMAN
Address 3066 Jolly Road Plymouth Meeting PA
Value 110490
Landarea 12,600 square feet
Basement Part

LEE ANDREW KOSTER & SUSAN J KOSTER

Name LEE ANDREW KOSTER & SUSAN J KOSTER
Address 1340 Primrose Drive Roswell GA
Value 52900
Landvalue 52900
Buildingvalue 167100
Landarea 38,768 square feet

LEE ALAN MATTHEWS & SUSAN BARBARA MATTHEWS

Name LEE ALAN MATTHEWS & SUSAN BARBARA MATTHEWS
Address 213 Neville Wood Court Austin TX 78738
Value 309375
Landvalue 309375
Buildingvalue 530625
Type Real

LEE AARON SALTZBURG & JOSEPH SUSAN SALTZBURG

Name LEE AARON SALTZBURG & JOSEPH SUSAN SALTZBURG
Address 14 Church Road Horsham PA 19044
Value 108150
Landarea 3,900 square feet
Basement None

LEE A VINT & SUSAN C VINT

Name LEE A VINT & SUSAN C VINT
Address 203 Ozark Meadows Drive Weldon Spring MO
Value 80000
Landvalue 80000
Buildingvalue 253540
Landarea 43,560 square feet
Bedrooms 4
Numberofbedrooms 4
Type Ranch
Price 175000

LEE A SUSAN RICHARDSON

Name LEE A SUSAN RICHARDSON
Address 2743 E Poplar Court Crete IL 60417
Value 14060
Landvalue 14060
Buildingvalue 52295

LEE A SUSAN GLAZIER

Name LEE A SUSAN GLAZIER
Address Ash Street New Lenox IL 60451
Value 21052
Landvalue 21052

LEE A SUSAN GLAZIER

Name LEE A SUSAN GLAZIER
Address 117 Ash Street New Lenox IL 60451
Value 21052
Landvalue 21052
Buildingvalue 62072

LEE A SUSAN B BALDRIDGE

Name LEE A SUSAN B BALDRIDGE
Address 2413 Cosmic Drive Joliet IL 60435
Value 11832
Landvalue 11832
Buildingvalue 47057

SUSAN Y LEE

Name SUSAN Y LEE
Address 48-16 92 STREET, NY 11373
Value 766000
Full Value 766000
Block 1851
Lot 13
Stories 3

LEE A SUSAN

Name LEE A SUSAN
Address 1520 Enyart Way Arnold MD 21409
Value 179400
Landvalue 179400
Buildingvalue 179400

LEE A POWELL & L/E D SUSAN

Name LEE A POWELL & L/E D SUSAN
Year Built 1978
Address 40 Snaresbrook Court Ormond Beach FL
Value 25500
Landvalue 25500
Buildingvalue 86850
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 95476

LEE A MILLS & SUSAN K MILLS

Name LEE A MILLS & SUSAN K MILLS
Address 5629 Fallbrook Lane Medford OR 97504
Value 139730
Type Residence

LEE A EBERLY & SUSAN S EBERLY

Name LEE A EBERLY & SUSAN S EBERLY
Address 1840 Friendship Street Iowa City IA 52245-4548
Value 49900
Landvalue 49900

LEE A DOWNER & SUSAN L DOWNER

Name LEE A DOWNER & SUSAN L DOWNER
Year Built 1963
Address 204 S Brooks Avenue De-Land FL
Value 7649
Landvalue 7649
Buildingvalue 66465
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 81470

LEE A CHRISTIANSEN & SUSAN K CHRISTIANSEN

Name LEE A CHRISTIANSEN & SUSAN K CHRISTIANSEN
Address 13430 Silver Street Weston OH 43569
Value 12500
Landvalue 12500

LEE A BACHMAN & SUSAN F BACHMAN

Name LEE A BACHMAN & SUSAN F BACHMAN
Address 2344 Wood Bridge Cove Memphis TN 38119
Value 70000
Landvalue 70000
Landarea 11,887 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

LEE A & SUSAN R BLUMENFELD

Name LEE A & SUSAN R BLUMENFELD
Address 3 Dukes Lane Lincolnshire IL 60069
Value 67277
Landvalue 67277
Buildingvalue 101932

LEE A & SUSAN M HERNDON

Name LEE A & SUSAN M HERNDON
Address 30 Montego Colony #10 Fox Lake IL 60020
Value 1166
Landvalue 1166
Buildingvalue 9497
Price 35000

LEE & SUSAN SMOLEN

Name LEE & SUSAN SMOLEN
Address 430 Cedar Avenue Highland Park IL 60035
Value 160578
Landvalue 160578
Buildingvalue 780995
Price 805000

LEE & SUSAN SMITH

Name LEE & SUSAN SMITH
Address 125 N Buffalo Grove Road #113 Waukegan IL 60089
Value 24779
Landvalue 24779
Buildingvalue 38498
Price 365500

LEE A RIVAZ & SUSAN D RIVAZ

Name LEE A RIVAZ & SUSAN D RIVAZ
Address 15318 Misty Dawn Trail Cypress TX 77433
Value 27236
Landvalue 27236
Buildingvalue 115891

LEE ALAN E & SUSAN

Name LEE ALAN E & SUSAN
Physical Address 24148 LAKERUSH CT, LUTZ, FL 33559
Owner Address 24148 LAKERUSH CT, LUTZ, FL 33559
Ass Value Homestead 124868
Just Value Homestead 124868
County Pasco
Year Built 1999
Area 3346
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 24148 LAKERUSH CT, LUTZ, FL 33559

Susan Suh-Jen Lee

Name Susan Suh-Jen Lee
Doc Id 08036687
City Naperville IL
Designation us-only
Country US

Susan Elise Lee

Name Susan Elise Lee
Doc Id 08140544
City Austin TX
Designation us-only
Country US

Susan C. Lee

Name Susan C. Lee
Doc Id 07548897
City Columbia MD
Designation us-only
Country US

Susan Lee

Name Susan Lee
Doc Id D0516248
City Hammond IN
Designation us-only
Country US

SUSAN LEE

Name SUSAN LEE
Type Voter
State AZ
Address 20241 N 10TH AVE, PHOENIX, AZ 85027
Phone Number 602-434-1945
Email Address [email protected]

SUSAN LEE

Name SUSAN LEE
Type Republican Voter
State AZ
Address 3014 W CACTUS RD, PHOENIX, AZ 85029
Phone Number 602-375-9741
Email Address [email protected]

SUSAN LEE

Name SUSAN LEE
Type Independent Voter
State AR
Address 200 ARCHWOOD ST, HOT SPRINGS, AR 71901
Phone Number 501-282-4019
Email Address [email protected]

SUSAN LEE

Name SUSAN LEE
Type Independent Voter
State AL
Phone Number 334-590-3820
Email Address [email protected]

SUSAN LEE

Name SUSAN LEE
Type Voter
State AL
Phone Number 251-233-9632
Email Address [email protected]

SUSAN C LEE

Name SUSAN C LEE
Visit Date 4/13/10 8:30
Appointment Number U58427
Type Of Access VA
Appt Made 11/21/2011 0:00
Appt Start 11/30/2011 15:30
Appt End 11/30/2011 23:59
Total People 250
Last Entry Date 11/21/2011 6:21
Meeting Location WH
Caller CLAUDIA
Release Date 02/24/2012 08:00:00 AM +0000

SUSAN M LEE

Name SUSAN M LEE
Visit Date 4/13/10 8:30
Appointment Number U96161
Type Of Access VA
Appt Made 4/13/10 13:16
Appt Start 4/14/10 11:00
Appt End 4/14/10 23:59
Total People 355
Last Entry Date 4/13/10 13:15
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

SUSAN R LEE

Name SUSAN R LEE
Visit Date 4/13/10 8:30
Appointment Number U75173
Type Of Access VA
Appt Made 1/27/10 9:42
Appt Start 1/30/10 9:00
Appt End 1/30/10 23:59
Total People 318
Last Entry Date 1/27/10 9:42
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

SUSAN C LEE

Name SUSAN C LEE
Visit Date 4/13/10 8:30
Appointment Number U45774
Type Of Access VA
Appt Made 10/13/09 7:21
Appt Start 10/13/09 7:30
Appt End 10/13/09 23:59
Total People 290
Last Entry Date 10/13/09 7:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SUSAN LEE

Name SUSAN LEE
Visit Date 4/13/10 8:30
Appointment Number U17060
Type Of Access VA
Appt Made 6/17/10 11:01
Appt Start 6/23/10 9:30
Appt End 6/23/10 23:59
Total People 263
Last Entry Date 6/17/10 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

SUSAN E LEE

Name SUSAN E LEE
Visit Date 4/13/10 8:30
Appointment Number U22774
Type Of Access VA
Appt Made 7/9/10 18:20
Appt Start 7/13/10 9:30
Appt End 7/13/10 23:59
Total People 441
Last Entry Date 7/9/10 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

SUSAN L LEE

Name SUSAN L LEE
Visit Date 4/13/10 8:30
Appointment Number U27097
Type Of Access VA
Appt Made 7/21/10 16:01
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/21/10 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

SUSAN L LEE

Name SUSAN L LEE
Visit Date 4/13/10 8:30
Appointment Number U27710
Type Of Access VA
Appt Made 7/22/10 9:27
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/22/10 9:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

SUSAN LEE

Name SUSAN LEE
Visit Date 4/13/10 8:30
Appointment Number U34823
Type Of Access VA
Appt Made 8/19/2010 19:37
Appt Start 8/20/2010 9:00
Appt End 8/20/2010 23:59
Total People 218
Last Entry Date 8/19/2010 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SUSAN L LEE

Name SUSAN L LEE
Visit Date 4/13/10 8:30
Appointment Number U35726
Type Of Access VA
Appt Made 8/24/2010 7:57
Appt Start 8/26/2010 11:00
Appt End 8/26/2010 23:59
Total People 141
Last Entry Date 8/24/2010 7:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

SUSAN LEE

Name SUSAN LEE
Visit Date 4/13/10 8:30
Appointment Number U41448
Type Of Access VA
Appt Made 9/15/10 8:46
Appt Start 9/15/10 8:55
Appt End 9/15/10 23:59
Total People 2
Last Entry Date 9/15/10 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SUSAN M LEE

Name SUSAN M LEE
Visit Date 4/13/10 8:30
Appointment Number U39327
Type Of Access VA
Appt Made 9/8/10 15:05
Appt Start 9/15/10 9:00
Appt End 9/15/10 23:59
Total People 179
Last Entry Date 9/8/10 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

SUSAN N LEE

Name SUSAN N LEE
Visit Date 4/13/10 8:30
Appointment Number U57977
Type Of Access VA
Appt Made 11/17/2010 14:00
Appt Start 11/19/2010 9:30
Appt End 11/19/2010 23:59
Total People 250
Last Entry Date 11/17/2010 14:00
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

SUSAN LEE

Name SUSAN LEE
Visit Date 4/13/10 8:30
Appointment Number U71618
Type Of Access VA
Appt Made 1/7/2011 14:08
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 900
Last Entry Date 1/7/2011 14:08
Meeting Location WH
Caller VISITORS
Description CHINA STATE ARRIVAL/
Release Date 04/29/2011 07:00:00 AM +0000

SUSAN LEE

Name SUSAN LEE
Visit Date 4/13/10 8:30
Appointment Number U08432
Type Of Access VA
Appt Made 5/24/10 12:47
Appt Start 5/24/10 14:30
Appt End 5/24/10 23:59
Total People 239
Last Entry Date 5/24/10 12:47
Meeting Location WH
Caller CLARE
Description ASIAN AMERICAN HERITAGE MONTH RECEPTION./
Release Date 08/27/2010 07:00:00 AM +0000

SUSAN LEE

Name SUSAN LEE
Visit Date 4/13/10 8:30
Appointment Number U86025
Type Of Access VA
Appt Made 2/24/11 12:50
Appt Start 3/3/11 7:30
Appt End 3/3/11 23:59
Total People 250
Last Entry Date 2/24/11 12:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

SUSAN D LEE

Name SUSAN D LEE
Visit Date 4/13/10 8:30
Appointment Number U91454
Type Of Access VA
Appt Made 3/15/11 15:11
Appt Start 3/16/11 8:00
Appt End 3/16/11 23:59
Total People 295
Last Entry Date 3/15/11 15:11
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

SUSan A Lee

Name SUSan A Lee
Visit Date 4/13/10 8:30
Appointment Number U91588
Type Of Access VA
Appt Made 3/15/11 0:00
Appt Start 3/22/11 7:30
Appt End 3/22/11 23:59
Total People 346
Last Entry Date 3/15/11 10:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Susan Lee

Name Susan Lee
Visit Date 4/13/10 8:30
Appointment Number U06052
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/6/2011 8:00
Appt End 5/6/2011 23:59
Total People 119
Last Entry Date 5/4/2011 18:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

SUSAN J LEE

Name SUSAN J LEE
Visit Date 4/13/10 8:30
Appointment Number U15455
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/15/2011 9:30
Appt End 6/15/2011 23:59
Total People 239
Last Entry Date 6/14/2011 6:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Susan H Lee

Name Susan H Lee
Visit Date 4/13/10 8:30
Appointment Number U19117
Type Of Access VA
Appt Made 6/18/2011 0:00
Appt Start 6/18/2011 8:32
Appt End 6/18/2011 23:59
Total People 4
Last Entry Date 6/18/2011 8:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Susan H Lee

Name Susan H Lee
Visit Date 4/13/10 8:30
Appointment Number U19121
Type Of Access VA
Appt Made 6/18/2011 0:00
Appt Start 6/18/2011 9:21
Appt End 6/18/2011 23:59
Total People 40
Last Entry Date 6/18/2011 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Susan M Lee

Name Susan M Lee
Visit Date 4/13/10 8:30
Appointment Number U32072
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/6/2011 12:00
Appt End 8/6/2011 23:59
Total People 352
Last Entry Date 8/4/2011 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Susan E Lee

Name Susan E Lee
Visit Date 4/13/10 8:30
Appointment Number U37709
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 8/30/2011 10:00
Appt End 8/30/2011 23:59
Total People 149
Last Entry Date 8/26/2011 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Susan L Lee

Name Susan L Lee
Visit Date 4/13/10 8:30
Appointment Number U47926
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/12/11 7:30
Appt End 10/12/11 23:59
Total People 317
Last Entry Date 10/5/11 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Susan C Lee

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

Susan C Lee

Name Susan C Lee
Visit Date 4/13/10 8:30
Appointment Number U51155
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/19/11 9:00
Appt End 10/19/11 23:59
Total People 102
Last Entry Date 10/17/11 19:04
Meeting Location WH
Caller XIMENA
Release Date 01/27/2012 08:00:00 AM +0000

SUSAN N LEE

Name SUSAN N LEE
Visit Date 4/13/10 8:30
Appointment Number U58726
Type Of Access VA
Appt Made 11/14/2011 0:00
Appt Start 11/30/2011 15:30
Appt End 11/30/2011 23:59
Total People 249
Last Entry Date 11/14/2011 16:36
Meeting Location WH
Caller CLAUDIA
Release Date 02/24/2012 08:00:00 AM +0000

SUSAN LEE

Name SUSAN LEE
Visit Date 4/13/10 8:30
Appointment Number U88056
Type Of Access VA
Appt Made 3/3/11 8:05
Appt Start 3/3/11 8:05
Appt End 3/3/11 23:59
Total People 5
Last Entry Date 3/3/11 8:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

SUSAN J LEE

Name SUSAN J LEE
Visit Date 4/13/10 8:30
Appointment Number U09932
Type Of Access VA
Appt Made 5/25/10 12:33
Appt Start 5/30/10 15:50
Appt End 5/30/10 23:59
Total People 6
Last Entry Date 5/25/10 12:33
Meeting Location OEOB
Caller AMY
Description WEST WING TOUR
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79498

SUSAN LEE

Name SUSAN LEE
Car FORD EDGE
Year 2007
Address 404 Forest Ave, Paramus, NJ 07652-5519
Vin 2FMDK49C87BA58300

SUSAN LEE

Name SUSAN LEE
Car TOYOTA CAMRY
Year 2007
Address 1126 Lakeview Dr, Stafford, VA 22556-1299
Vin 4T1BE46KX7U613767
Phone 540-752-9585

SUSAN LEE

Name SUSAN LEE
Car ACURA TL
Year 2007
Address PO Box 1237, Hillsborough, NC 27278-1237
Vin 19UUA662X7A002533
Phone 919-686-0224

SUSAN LEE

Name SUSAN LEE
Car HONDA CR-V
Year 2007
Address 5398 Meadow Dr SE, Rochester, MN 55904-8627
Vin JHLRE48757C004672
Phone 507-289-8466

SUSAN LEE

Name SUSAN LEE
Car BMW 3 SERIES
Year 2007
Address 3525 Ford Rd, Lenoir City, TN 37772-5741
Vin WBAWL73597PX47788
Phone 865-692-0484

SUSAN LEE

Name SUSAN LEE
Car TOYOTA RAV4
Year 2007
Address W9986 County Road K, Lodi, WI 53555-9462
Vin JTMZK31VX75012571

SUSAN LEE

Name SUSAN LEE
Car LEXUS ES 350
Year 2007
Address 5335 Sport Club Run, Suffolk, VA 23435-4219
Vin JTHBJ46G972053942

SUSAN LEE

Name SUSAN LEE
Car HONDA CR-V
Year 2007
Address 1417 GESNA DR, HANOVER, MD 21076-1645
Vin 5J6RE48537L003414

SUSAN LEE

Name SUSAN LEE
Car TOYOTA CAMRY
Year 2007
Address 3005 Par Dr, Panama City, FL 32404-2968
Vin 4T1BE46K17U509068

SUSAN LEE

Name SUSAN LEE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 9483 County Road D, Winneconne, WI 54986-9540
Vin 2GCEK19Z571102318

SUSAN LEE

Name SUSAN LEE
Car TOYOTA COROLLA
Year 2007
Address 9385 Benedict Dr, Sparks, NV 89441-9271
Vin 1NXBR32E17Z842949

SUSAN LEE

Name SUSAN LEE
Car BUICK LUCERNE
Year 2007
Address 3020 WINDRIFT CV, FORT SMITH, AR 72903-5831
Vin 1G4HD57277U216664

SUSAN LEE

Name SUSAN LEE
Car FORD FUSION
Year 2007
Address 26 Red Oak St, Paxton, MA 01612-1217
Vin 3FAHP07Z07R177702

SUSAN LEE

Name SUSAN LEE
Car CADILLAC ESCALADE
Year 2007
Address PO Box 2000, Opelika, AL 36803-2000
Vin 1GYEC63887R271115

SUSAN LEE

Name SUSAN LEE
Car HONDA CR-V
Year 2007
Address 6849 Clyde St, Forest Hills, NY 11375-5037
Vin JHLRE48717C001039

SUSAN LEE

Name SUSAN LEE
Car HONDA ACCORD
Year 2007
Address 3310 Manoa Rd, Honolulu, HI 96822-1242
Vin 1HGCM56887A028615

SUSAN LEE

Name SUSAN LEE
Car FORD MUSTANG
Year 2007
Address 1709 Webster Ave, Waco, TX 76706-1825
Vin 1ZVFT80N375298453

SUSAN LEE

Name SUSAN LEE
Car LINCOLN MARK LT
Year 2007
Address 54 Island Rd, Picayune, MS 39466-9085
Vin 5LTPW16537FJ07859

SUSAN LEE

Name SUSAN LEE
Car HONDA ACCORD
Year 2007
Address 708 S 23RD ST, NEDERLAND, TX 77627-6201
Vin 1HGCM56757A193187

SUSAN LEE

Name SUSAN LEE
Car BMW 3 SERIES
Year 2007
Address 17 Fraser St, Staten Island, NY 10314-6111
Vin WBAVB73507KY62291
Phone 718-761-3343

Susan Lee

Name Susan Lee
Domain selfplanter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-23
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Mitchell Ave Piscataway New Jersey 08854
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain diablo3billionairesecrets.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-08-12
Update Date 2013-08-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12 mayflower drive Markham ON L3S 4K1
Registrant Country CANADA

Susan Lee

Name Susan Lee
Domain leonineedutainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 357 West 55th Street|Suite 5H New York New York 10019
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain atthisstagenyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-31
Update Date 2012-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain campbroadwayblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-10
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain strebconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-26
Update Date 2012-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3327 Iowa City Iowa 52244
Registrant Country UNITED STATES

susan lee

Name susan lee
Domain win7xiazai123.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 197 Hackney Lane Raeford Raeford North Carolina 19057
Registrant Country UNITED STATES

susan lee

Name susan lee
Domain zhuangjizhan.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 197 Hackney Lane Raeford Raeford North Carolina 19057
Registrant Country UNITED STATES

susan lee

Name susan lee
Domain zhuangjiruanjian.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-21
Update Date 2013-03-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 197 Hackney Lane Raeford Raeford North Carolina 19057
Registrant Country UNITED STATES

susan lee

Name susan lee
Domain xitongyouhua.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-21
Update Date 2013-03-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 197 Hackney Lane Raeford Raeford North Carolina 19057
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain adjustableheatingandcooling.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-19
Update Date 2013-07-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address W9986 County Road K Lodi WI 53555
Registrant Country UNITED STATES

susan lee

Name susan lee
Domain 033code.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-20
Update Date 2013-10-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8620 calder road richmond bc v7c 3p3
Registrant Country CANADA

susan lee

Name susan lee
Domain carletonyuen.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-09-14
Update Date 2013-09-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8620 calder road richmond bc v7c 3p3
Registrant Country CANADA

Susan Lee

Name Susan Lee
Domain happistyles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-28
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Mitchell Ave PISCATAWAY New Jersey 08854
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain broadwaydirect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-14
Update Date 2011-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1450 Broadway 6th Floor New York New York 10018
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain kogidelight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-06
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Mitchell Ave PISCATAWAY New Jersey 08854
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain palmabrava.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 1998-07-06
Update Date 2013-05-06
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 91 Esna Park Dr. #8 Markham Ontario L3R 2S2
Registrant Country CANADA
Registrant Fax 9059489950

Susan Lee

Name Susan Lee
Domain eshowtrans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-15
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain ekidtix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-15
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain ebroadwaytours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-15
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain estagepresents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-15
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain estagesforlearning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-15
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain estagenotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-15
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain ecampbroadway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-15
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 226 West 47th Street Suite 900 New York New York 10036
Registrant Country UNITED STATES

susan lee

Name susan lee
Domain prideautorepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-21
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 451 west main street patchogue New York 11772
Registrant Country UNITED STATES

Susan Lee

Name Susan Lee
Domain soydressing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-01
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 95 Mitchell Ave Piscataway New Jersey 08854
Registrant Country UNITED STATES