Thomas Lee

We have found 488 public records related to Thomas Lee in 34 states . There are 133 business registration records connected with Thomas Lee in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Information Technology Project. These employees work in nine different states. Most of them work in Florida state. Average wage of employees is $50,391.


Thomas Michael Lee

Name / Names Thomas Michael Lee
Age 51
Birth Date 1973
Also Known As Thomas M Lee
Person 61 Marcella Dr, Little Rock, AR 72223
Phone Number 501-868-8373
Possible Relatives







Previous Address 1514 Portia Rd, Grayslake, IL 60030
101 Long Island Dr #402, Hot Springs National Park, AR 71913
68 Duclair Ct, Little Rock, AR 72223
7 Catina Ct, Little Rock, AR 72211
2002 Wagon Wheel Dr, Little Rock, AR 72211
231 Center Ave, Lake Bluff, IL 60044
233 Center Ave, Lake Bluff, IL 60044
Catina, Little Rock, AR 72211
620 3rd St, Little Rock, AR 72201
1631 Whitehall Ct, Wheeling, IL 60090
3495 Harvard St, Fayetteville, AR 72704
1308 Dancer Ct, Libertyville, IL 60048
3505 Sevier Dr, North Little Rock, AR 72116
920 Maple St, Fayetteville, AR 72701
1551 Leverette #54, Fayetteville, AR 72703

Thomas Lee

Name / Names Thomas Lee
Age 53
Birth Date 1971
Person 68 Billings St #70, Quincy, MA 02171
Phone Number 617-328-6208
Possible Relatives
Yiu Pui Lee






Previous Address 5 Evelyn Cir, Nashua, NH 03062
500 Washington St #207, Quincy, MA 02169
70 Billings St, Quincy, MA 02171
500 Washington St #602, Quincy, MA 02169
Email [email protected]

Thomas A Lee

Name / Names Thomas A Lee
Age 54
Birth Date 1970
Also Known As Thos Lee
Person 10 Robbins Rd, Ayer, MA 01432
Phone Number 978-772-1513
Possible Relatives



M Lee
Jas W Lee
Previous Address 10 Robbins Rd #51, Ayer, MA 01432
14 Esther Dr, Milford, MA 01757
18 Bakers Hl, Ayer, MA 02193
18 Bakers Hill Rd, Ayer, MA 02193
18 Bakers Hill Rd, Weston, MA 02493

Thomas D Lee

Name / Names Thomas D Lee
Age 56
Birth Date 1968
Also Known As T Lee
Person 136 Guertin Ave, Ludlow, MA 01056
Phone Number 413-283-9493
Possible Relatives
Tracy A Mcnaughtonlee
Tracy Leemcnaughton


Previous Address 229 Hovey Rd, Monson, MA 01057
477 East St, Ludlow, MA 01056
13 Laconia St, Ludlow, MA 01056
20 Woodridge Rd, Monson, MA 01057
28 Main St, Monson, MA 01057
111 Walker Pond Rd, Sturbridge, MA 01566
88 PO Box, Palmer, MA 01069
268 PO Box, Ludlow, MA 01056
40 Wilson, Palmer, MA 01069

Thomas Patrick Lee

Name / Names Thomas Patrick Lee
Age 57
Birth Date 1967
Also Known As Thos Lee
Person 84 Four Winds Dr, Pembroke, MA 02359
Phone Number 781-293-1269
Possible Relatives


Thos Lee
Previous Address 21 Edwin St #1, Dorchester Center, MA 02124
3280 Marion St, Englewood, CO 80113
21 Longfellow Dr, Franklin, MA 02038
40 Dickens St #1, Dorchester, MA 02122

Thomas Y Lee

Name / Names Thomas Y Lee
Age 57
Birth Date 1967
Also Known As Thos Lee
Person 24 Claflin Rd #2, Brookline, MA 02445
Phone Number 617-730-9872
Possible Relatives



Annette T Huberlee

Yeehor Lee

Previous Address 24 Claflin Rd #3, Brookline, MA 02445
24 Claflin Rd #1, Brookline, MA 02445
24 Claflin Rd, Brookline, MA 02445
93 Evans Rd, Brookline, MA 02445
Email [email protected]

Thomas Joseph Lee

Name / Names Thomas Joseph Lee
Age 61
Birth Date 1963
Also Known As Thomas Lee Boutwell
Person 2501 Shannon Dr, Violet, LA 70092
Phone Number 504-272-0255
Possible Relatives
Previous Address 156 PO Box, Saint Bernard, LA 70085
Email [email protected]

Thomas E Lee

Name / Names Thomas E Lee
Age 64
Birth Date 1960
Also Known As T Lee
Person 1904 Ashland St, Ruston, LA 71270
Phone Number 318-251-1825
Possible Relatives





L T Lee

Lui Theung Lee
Previous Address 1104 Georgia Ave, Ruston, LA 71270
311 Frederick St, Monroe, LA 71201

Thomas J Lee

Name / Names Thomas J Lee
Age 65
Birth Date 1959
Person 31 Captiva Rd, Walpole, MA 02081
Phone Number 617-327-8549
Possible Relatives




Kathleeen S Lee
Previous Address 36 Grew Ave, Roslindale, MA 02131
12 Joan Dr, Quincy, MA 02169
2704 Village Rd, Norwood, MA 02062
412 Moraine St, Marshfield, MA 02050
100 Bonham Rd, Dedham, MA 02026
15 Capitol St, Watertown, MA 02472
Email [email protected]

Thomas S Lee

Name / Names Thomas S Lee
Age 66
Birth Date 1958
Person 322 Amory St #3, Jamaica Plain, MA 02130
Phone Number 617-524-6163
Possible Relatives

Previous Address 320 Amory St #2, Jamaica Plain, MA 02130
320 Amory St, Jamaica Plain, MA 02130
320 Amory St #2, Boston, MA 02130
320 Amory St #213O, Jamaica Plain, MA 02130
7 Cedar St #1, Somerville, MA 02143
17 Cedar St, Somerville, MA 02143
15 Westwood Rd #1, Somerville, MA 02143
84 Washington St, Somerville, MA 02143
24 Warren Ave #1, Somerville, MA 02143
74 Washington St #208, Somerville, MA 02143
132 Adams St, Somerville, MA 02144
24 Perry St #A, Somerville, MA 02143
132 Adams St, West Somerville, MA 02144
8 Moultrie St, Dorchester Center, MA 02124

Thomas James Lee

Name / Names Thomas James Lee
Age 66
Birth Date 1958
Also Known As Tom J Lee
Person 257 Playstead Rd, Medford, MA 02155
Phone Number 781-391-2581
Possible Relatives



Jaanette Lee


Previous Address 42 Foss St, Medford, MA 02155
70 Main St, Reading, MA 01867
59 PO Box, Medford, MA 02155
1 42 Foss, Medford, MA 02155
88 Governor Winthrop Rd, Somerville, MA 02145
Email [email protected]

Thomas S Lee

Name / Names Thomas S Lee
Age 66
Birth Date 1958
Also Known As Thomas Louie
Person 904 1st St, Ocean City, NJ 08226
Phone Number 609-304-2978
Possible Relatives Amy P Louie

Po Kuen Louie

Previous Address 3715 Pembroke Ln, Ocean City, NJ 08226
404 Warwick Rd, Somerdale, NJ 08083
55 Karnell Dr, Piscataway, NJ 08854
31 Spring St #405, Watertown, MA 02472
1621 Kinsey St, Philadelphia, PA 19124

Thomas E Lee

Name / Names Thomas E Lee
Age 70
Birth Date 1954
Person 148 Wainwright Ln #7, West Monroe, LA 71292
Phone Number 318-325-3442
Possible Relatives

Penny Devon Northcutt




Previous Address 237 Beulah Church Rd, Calhoun, LA 71225
148 Poor Boy Ln #7, West Monroe, LA 71292
862 Emory Rd, Choudrant, LA 71227
616 Washington St #14, West Monroe, LA 71292
428 Hillside Cir, West Monroe, LA 71291
160 Poor Boy Ln #2, West Monroe, LA 71292
160 Wainwright Ln #2, West Monroe, LA 71292
1910 Tensas St, Winnsboro, LA 71295
101 King St, Monroe, LA 71203

Thomas Edward Lee

Name / Names Thomas Edward Lee
Age 73
Birth Date 1951
Also Known As Thos E Lee
Person 13300 Choctaw Rd, Meridian, OK 73058
Phone Number 405-340-4802
Possible Relatives

Previous Address 14120 PO Box, Oklahoma City, OK 73113
4432 Orchid St, Shreveport, LA 71105
617 Oak Pl, Edmond, OK 73003
1301 Glenbrook Ter, Nichols Hills, OK 73116
617 Oak Pl, Edmond, OK 73025
1605 Irvine Dr, Edmond, OK 73003
1605 Irvine Dr, Edmond, OK 73025
160 Irvine Dr, Edmond, OK 73003
3842 PO Box, Shreveport, LA 71133
3807 Parkway Dr, Shreveport, LA 71104

Thomas Craig Lee

Name / Names Thomas Craig Lee
Age 77
Birth Date 1947
Also Known As Tom Lee
Person 67 PO Box, Robert Lee, TX 76945
Phone Number 325-453-2995
Possible Relatives




L Lee
P Lee

Previous Address 1002 Koenigheim St, San Angelo, TX 76903
1002 Koenigheim St #C, San Angelo, TX 76903
1002 Koenigheim St #B, San Angelo, TX 76903
Castle Dr-C, Robert Lee, TX 76945
San Angelo, Robert Lee, TX 00000
San Angelo Rt, Robert Lee, TX 00000
0000 San Angelo Rt, Robert Lee, TX
Associated Business Concho Arena Foundation Inc Executive Telemanagement Inc Lee Lee & Puckitt Associates Inc Southwest Agricultural Appraisal Associates Inc Executive Telemanagement, Inc Lee, Lee & Puckitt Associates, Inc Southwest Agricultural Appraisal Associates, Inc

Thomas W Lee

Name / Names Thomas W Lee
Age 80
Birth Date 1944
Also Known As Thos Lee
Person 9625 Belhaven Vw, Fort Smith, AR 72908
Phone Number 479-646-7025
Possible Relatives




Jo E Lee
Previous Address 107 Dartmouth Ln, Fort Smith, AR 72908
2603 Oakview Rd #1, Fort Smith, AR 72908
Email [email protected]
Associated Business Southwest Real Estate Investments Inc Southwest Real Estate Investments, Inc

Thomas M Lee

Name / Names Thomas M Lee
Age 83
Birth Date 1941
Also Known As Tommy Lee
Person 22553 Middletown Dr, Boca Raton, FL 33428
Phone Number 561-479-1731
Possible Relatives

D X Lee


R Lee

R Lee
Previous Address 18689 State Highway 6, Lewistown, MO 63452
411 10th Ave, Naples, FL 34120
469 Stone Path Ln, O Fallon, MO 63366
1230 Heritage Ct, Saint Charles, MO 63303
211 62nd Ter, Kansas City, MO 64118
5109 Woody Creek Ln, Kansas City, MO 64151
390 12th Ave, Naples, FL 34120
6 Meadow Dr, Saint Peters, MO 63376
5700 17th Ave, Fort Lauderdale, FL 33334
14220 Willow Bend Park #1, Chesterfield, MO 63017
5851 Holmberg Rd #4314, Parkland, FL 33067
Email [email protected]

Thomas J Lee

Name / Names Thomas J Lee
Age 84
Birth Date 1939
Also Known As Tom Lee
Person 1 Bryant St, Assonet, MA 02702
Phone Number 863-676-7681
Possible Relatives






B A Lee
Previous Address 2608 Eagle Ct, Lake Wales, FL 33898
666 PO Box, Lake Wales, FL 33859
218 Cumberland Dr, Lexington, SC 29072
1214 Devonshire Dr, Sumter, SC 29154
68 Shore Ave, Lakeville, MA 02347
13 Shore Ave, Lakeville, MA 02347
27 Tenley Ave, North Dartmouth, MA 02747
Email [email protected]

Thomas Helen Lee

Name / Names Thomas Helen Lee
Age 88
Birth Date 1935
Also Known As Thomas Lee
Person 13 Harbor Hills Rd, Centerville, MA 02632
Phone Number 508-583-6329
Possible Relatives


Thomas F Leesr
Thos Lee

Previous Address 26 Harbor Hills Rd, Centerville, MA 02632
825 Main St #12, Hyannis, MA 02601
910 Vanderbilt Beach Rd #522, Naples, FL 34108
825 Main St #L, Hyannis, MA 02601
26 Harbor Hills Rd, Hyannis, MA 02601
15171 Cedarwood Ln, Naples, FL 34110
13 Harbor Hills Rd, Barnstable, MA 02672
150 PO Box, Chester, NY 10918
70 Hickory Rd, Naples, FL 34108
70 Hickory, Naples, FL 34108
86 Glendale Ave, Brockton, MA 02301
Email [email protected]

Thomas Logan Lee

Name / Names Thomas Logan Lee
Age 89
Birth Date 1934
Also Known As Lee L Thomas
Person 3911 Mertens St, Alexandria, LA 71302
Phone Number 318-448-0006
Possible Relatives


Previous Address 507 Scallan St, Alexandria, LA 71302
1910 Harris St, Alexandria, LA 71301
Associated Business Second Bethlehem Development Corporation

Thomas O Lee

Name / Names Thomas O Lee
Age 92
Birth Date 1931
Person 485 Theriot Rd, Lake Charles, LA 70611
Phone Number 318-855-1823
Possible Relatives
Previous Address 12186 PO Box, Lake Charles, LA 70612
339 Beauregard St, Lake Charles, LA 70605
12903 PO Box, Lake Charles, LA 70612
186 PO Box, Lake Charles, LA 70602

Thomas D Lee

Name / Names Thomas D Lee
Age 102
Birth Date 1921
Also Known As Dee Lee
Person 662 Wilson St, Fayetteville, AR 72701
Phone Number 479-442-6863
Possible Relatives

D Lee


Previous Address 8 RR 8U, Fayetteville, AR 72701
148 PO Box, Fayetteville, AR 72702
148 RR 8U, Fayetteville, AR 72701
148 RR 8, Fayetteville, AR 72701

Thomas J Lee

Name / Names Thomas J Lee
Age 103
Birth Date 1920
Person 140 Moss Ln, New Orleans, LA 70123
Possible Relatives
Email [email protected]

Thomas E Lee

Name / Names Thomas E Lee
Age N/A
Person 24525 COUNTY ROAD 32, ELBERTA, AL 36530
Phone Number 251-986-5952

Thomas J Lee

Name / Names Thomas J Lee
Age N/A
Person 1313 Benton St #B, Bentonville, AR 72712
Possible Relatives

Previous Address 2104 26th St, Rogers, AR 72758

Thomas M Lee

Name / Names Thomas M Lee
Age N/A
Also Known As Marie T Lee
Person 12 Duncannon Ave #1, Worcester, MA 01604
Phone Number 508-367-9549
Possible Relatives

Thomas P Lee

Name / Names Thomas P Lee
Age N/A
Person 817 Park Ave, Fayetteville, AR 72701
Phone Number 501-521-5289
Possible Relatives

Thomas M Lee

Name / Names Thomas M Lee
Age N/A
Person 212 Hood St, West Monroe, LA 71292
Possible Relatives

Thomas Lee

Name / Names Thomas Lee
Age N/A
Person PO BOX 926, NOME, AK 99762
Phone Number 907-443-3538

Thomas E Lee

Name / Names Thomas E Lee
Age N/A
Person 13497 DAUPHIN ISLAND PKWY, CODEN, AL 36523
Phone Number 251-973-9154

Thomas J Lee

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

Thomas M Lee

Name / Names Thomas M Lee
Age N/A
Person 127 LAKESIDE DR, EUFAULA, AL 36027

Thomas Lee

Name / Names Thomas Lee
Age N/A
Person 52 MAGNOLIA CIR, FOLEY, AL 36535

Thomas S Lee

Name / Names Thomas S Lee
Age N/A
Person 29695 3RD AVE E, ARDMORE, AL 35739

Thomas E Lee

Name / Names Thomas E Lee
Age N/A
Person 10890 PELICAN BAY DR, THEODORE, AL 36582

Thomas Lee

Name / Names Thomas Lee
Age N/A
Person 652 IDLEWILD CIR APT B, BIRMINGHAM, AL 35205

Thomas M Lee

Name / Names Thomas M Lee
Age N/A
Person 1901 DAVIS AVE APT B8, JUNEAU, AK 99801

Thomas M Lee

Name / Names Thomas M Lee
Age N/A
Person 4399 ABBY WAY, JUNEAU, AK 99801

Thomas E Lee

Name / Names Thomas E Lee
Age N/A
Person 512 E 12TH AVE APT 6, ANCHORAGE, AK 99501

Thomas M Lee

Name / Names Thomas M Lee
Age N/A
Person 4403 ABBY WAY, JUNEAU, AK 99801

Thomas J Lee

Name / Names Thomas J Lee
Age N/A
Person 211 PO Box, Winchester, AR 71677

Thomas D Lee

Name / Names Thomas D Lee
Age N/A
Person 1520 3rd Ave #1, Fort Lauderdale, FL 33311

Thomas P Lee

Name / Names Thomas P Lee
Age N/A
Person 200 LAKE LN, MATHEWS, AL 36052
Phone Number 334-286-9686

Thomas E Lee

Name / Names Thomas E Lee
Age N/A
Person 1154 N ALSTON ST, FOLEY, AL 36535
Phone Number 251-943-6358

Thomas E Lee

Name / Names Thomas E Lee
Age N/A
Person 122 MCKINLEY ST NW, RUSSELLVILLE, AL 35653
Phone Number 256-331-4024

Thomas Lee

Name / Names Thomas Lee
Age N/A
Person 242 WYATT BLVD, LINCOLN, AL 35096
Phone Number 205-763-2502

Thomas C Lee

Name / Names Thomas C Lee
Age N/A
Person 6711 COUNTY ROAD 105, BRUNDIDGE, AL 36010
Phone Number 334-735-9847

Thomas Lee

Name / Names Thomas Lee
Age N/A
Person 1410 GALAXIE DR, DOTHAN, AL 36301
Phone Number 334-678-1303

Thomas J Lee

Name / Names Thomas J Lee
Age N/A
Person 3226 FAIRFAX AVE, BESSEMER, AL 35020
Phone Number 205-424-0360

Thomas Lee

Name / Names Thomas Lee
Age N/A
Person 3416 33RD CT N, BIRMINGHAM, AL 35207
Phone Number 205-849-5758

Thomas M Lee

Name / Names Thomas M Lee
Age N/A
Person PO BOX 1850, FOLEY, AL 36536
Phone Number 251-966-7124

Thomas H Lee

Name / Names Thomas H Lee
Age N/A
Person 3056 WATERFRONT ST, GUNTERSVILLE, AL 35976
Phone Number 256-582-4543

Thomas A Lee

Name / Names Thomas A Lee
Age N/A
Person 291 LANGLEY PVT DR, HARTSELLE, AL 35640
Phone Number 256-773-0640

Thomas J Lee

Name / Names Thomas J Lee
Age N/A
Person 4117 VIRGINIA DR, TUSCALOOSA, AL 35404
Phone Number 205-553-0076

Thomas Lee

Name / Names Thomas Lee
Age N/A
Person 318 12TH AVE NW, DECATUR, AL 35601
Phone Number 256-355-6426

Thomas G Lee

Name / Names Thomas G Lee
Age N/A
Person 8131 8TH AVE S, BIRMINGHAM, AL 35206
Phone Number 205-833-3153

Thomas P Lee

Name / Names Thomas P Lee
Age N/A
Person 854 CEDAR PINES RD, MATHEWS, AL 36052
Phone Number 334-286-9686

Thomas R Lee

Name / Names Thomas R Lee
Age N/A
Person PO BOX 794, FOLEY, AL 36536

thomas lee

Business Name lee thomas construction inc
Person Name thomas lee
Position company contact
State OH
Address 805 north main st, CANTON, 44718 OH
Phone Number 330-494-5455
Email [email protected]

THOMAS LEE

Business Name WORLD RECYCLING, INC.
Person Name THOMAS LEE
Position registered agent
State GA
Address 2156 ATHENS HWY, GAINESVILLE, GA 30507
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-27
Entity Status Active/Compliance
Type CEO

THOMAS LEE

Business Name WIEN LEE FASHION, INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Suspended
Agent 340 MONTEREY PASS ROAD, MONTEREY, CA 91754
Care Of 340 MONTEREY PASS ROAD, MONTEREY, CA 91754
CEO THOMAS LEE 340 MONTEREY PASS ROAD, MONTEREY, CA 91754
Incorporation Date 1990-03-21

THOMAS LEE

Business Name WIEN LEE FASHION, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Suspended
Agent THOMAS LEE 340 MONTEREY PASS ROAD, MONTEREY, CA 91754
Care Of 340 MONTEREY PASS ROAD, MONTEREY, CA 91754
CEO THOMAS LEE340 MONTEREY PASS ROAD, MONTEREY, CA 91754
Incorporation Date 1990-03-21

THOMAS LEE

Business Name UNITED INTERMODAL TRANSPORTATION INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LEE 18000 STUDEBAKER RD #765, CERRITOS, CA 90701
Care Of 18000 STUDEBAKER RD #765, CERRITOS, CA 90701
CEO THOMAS LEE18000 STUDEBAKER RD #765, CERRITOS, CA 90701
Incorporation Date 1987-12-21

THOMAS LEE

Business Name UNITED INTERMODAL TRANSPORTATION INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Dissolved
Agent 18000 STUDEBAKER RD #765, CERRITOS, CA 90701
Care Of 18000 STUDEBAKER RD #765, CERRITOS, CA 90701
CEO THOMAS LEE 18000 STUDEBAKER RD #765, CERRITOS, CA 90701
Incorporation Date 1987-12-21

THOMAS LEE

Business Name UNITED CARGO MANAGEMENT, INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Active
Agent 19401 S. MAIN STREET SUITE # 202, GARDENA, CA 90248
Care Of 19401 S. MAIN STREET SUITE # 202, GARDENA, CA 90248
CEO THOMAS LEE 19401 S. MAIN STREET SUITE # 202, GARDENA, CA 90248
Incorporation Date 1987-04-17

THOMAS LEE

Business Name UNITED CARGO MANAGEMENT, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Active
Agent THOMAS LEE 19401 S. MAIN STREET SUITE # 202, GARDENA, CA 90248
Care Of 19401 S. MAIN STREET SUITE # 202, GARDENA, CA 90248
CEO THOMAS LEE19401 S. MAIN STREET SUITE # 202, GARDENA, CA 90248
Incorporation Date 1987-04-17

THOMAS LEE

Business Name UCM MARKETING GROUP, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Suspended
Agent THOMAS LEE 19401 S MAIN STREET STE 202, GARDENA, CA 90248
Care Of 19401 S MAIN STREET STE 202, GARDENA, CA 90248
CEO TSAI KING-LONG19401 S MAIN STREET STE 202, GARDENA, CA 90248
Incorporation Date 1993-03-22

Thomas Lee

Business Name Tom Lee Construction LLC
Person Name Thomas Lee
Position company contact
State AL
Address 5426 Al Highway 22 N Selma AL 36701-9161
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 334-874-3623
Number Of Employees 7
Annual Revenue 595900

Thomas J Lee

Business Name Three Dolphin Press,LTD
Person Name Thomas J Lee
Position registered agent
State GA
Address 613 Beachview Dr.,Unit B, Saint Simons Island, GA 31522
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-07-19
Entity Status Active/Owes Current Year AR
Type Incorporator

Thomas Lee

Business Name Thomas, Lee
Person Name Thomas Lee
Position company contact
State OR
Address 700 NW Westover Circle, PORTLAND, 97209 OR
Phone Number
Email [email protected]

Thomas Lee

Business Name Thomas Lee
Person Name Thomas Lee
Position company contact
State IL
Address 32381 N. Forest Dr, GOLF, 60029 IL
Email [email protected]

Thomas Lee

Business Name Thomas Lee
Person Name Thomas Lee
Position company contact
State FL
Address 6421 solano ct apt 122, TAMPA, 33633 FL
SIC Code 742
Phone Number
Email [email protected]

Thomas Lee

Business Name Thomas Lee
Person Name Thomas Lee
Position company contact
State PA
Address 318 Norris Hall Lane, NORRISTOWN, 19403 PA
Email [email protected]

Thomas Lee

Business Name Thomas Lee
Person Name Thomas Lee
Position company contact
State NY
Address 106 ROBBINS LANE - JERICHO, ISLIP TERRACE, 11752 NY
SIC Code 3497
Phone Number
Email [email protected]

Thomas Lee

Business Name Thomas Lee
Person Name Thomas Lee
Position company contact
State SC
Address 119 Honeysuckle Drive, GREENVILLE, 29608 SC
Phone Number
Email [email protected]

Thomas Lee

Business Name Thomas J Lee Roofing Contr
Person Name Thomas Lee
Position company contact
State AL
Address 4213 Burma Rd Mobile AL 36693-4448
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 251-666-1708
Number Of Employees 3
Annual Revenue 297000

THOMAS C. LEE

Business Name TRA SYSTEMS, INC.
Person Name THOMAS C. LEE
Position CEO
Corporation Status Suspended
Agent 240 W. FLORESTA WAY, PORTOLA VALLEY, CA 94025
Care Of 240 W FLORESTA WY, PORTOLA VALLEY, CA 94025
CEO THOMAS LEE 240 W. FLORESTA WAY, PORTOLA VALLEY, CA 94025
Incorporation Date 1978-06-12

THOMAS LEE

Business Name THOMAS, LEE
Person Name THOMAS LEE
Position company contact
State MS
Address PO BOX 429, CARRIERE, 39426 MS
Phone Number
Email [email protected]

Thomas J. Lee

Business Name THOMAS J. LEE, P.C.
Person Name Thomas J. Lee
Position registered agent
State GA
Address 300 MAIN ST STE 201B, St. Simons Island, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2007-04-30
Entity Status Active/Noncompliance
Type Secretary

THOMAS LEE

Business Name THOMAS AND REBECCA ENTERPRISES, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Suspended
Agent THOMAS LEE 1425 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
Care Of C/O THOMAS LEE 1425 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
Incorporation Date 1983-02-01

THOMAS H LEE

Business Name THL PRODUCTIONS, INC.
Person Name THOMAS H LEE
Position registered agent
State GA
Address 255 CAMPBELL COURT, CONYERS, GA 30013
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS C. LEE

Business Name THE AXCON CORPORATION
Person Name THOMAS C. LEE
Position registered agent
State GA
Address 3090 DOGWOOD CREEK PKWY., DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-11-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS D. LEE

Business Name TECH SOLUTIONS & MANAGEMENT, INC.
Person Name THOMAS D. LEE
Position registered agent
State GA
Address 130 RIDGE WAY, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-25
Entity Status Active/Compliance
Type CEO

THOMAS LEE

Business Name TATO, INC.
Person Name THOMAS LEE
Position President
State NV
Address PO BOX 2311 PO BOX 2311, RENO, NV 89505
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18127-2004
Creation Date 2004-07-09
Type Domestic Corporation

THOMAS LEE

Business Name TARGET LEE INTERNATIONAL INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LEE 1108 W VALLEY BLVD #4128, ALHAMBRA, CA 91803
Care Of 1108 W VALLEY BLVD #4128, ALHAMBRA, CA 91803
CEO SHU-LO LEE1108 W VALLEY BLVD #4128, ALHAMBRA, CA 91803
Incorporation Date 1993-11-12

THOMAS J. LEE

Business Name TABBY ROW, INC.
Person Name THOMAS J. LEE
Position registered agent
State GA
Address P.O. BOX 21159, ST SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-10
Entity Status Converted
Type Secretary

Thomas Lee

Business Name T & T Home Levelers
Person Name Thomas Lee
Position company contact
State AR
Address 5877 Wedgewood Dr Alexander AR 72002-9645
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 501-316-5388
Number Of Employees 2
Annual Revenue 346800

Thomas Lee

Business Name Star Nails
Person Name Thomas Lee
Position company contact
State AR
Address 1001 S Bowman Rd Ste 4 Little Rock AR 72211-3710
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 501-228-9689
Email [email protected]
Number Of Employees 2
Annual Revenue 35890

Thomas Lee

Business Name Seminole Consulting Inc
Person Name Thomas Lee
Position company contact
State AR
Address 916 Foxwood Dr Jacksonville AR 72076-2656
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 501-985-4219
Number Of Employees 1
Annual Revenue 61200

THOMAS LEE

Business Name SHINY DRAGON CORPORATION
Person Name THOMAS LEE
Position registered agent
Corporation Status Suspended
Agent THOMAS LEE 4451 TAOS CIR, CERRITOS, CA 90701
Care Of 4451 TAOS CIR, CERRITOS, CA 90701
CEO CHIH-PO YANG4451 TAOS CIR, CERRITOS, CA 90701
Incorporation Date 1988-01-25

Thomas B. Lee

Business Name SHENANIGAN'S IRISH PUB OF DAHLONEGA, INC.
Person Name Thomas B. Lee
Position registered agent
State GA
Address 87 North Chestatee Street, Dahlonega, GA 30533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-01-19
Entity Status Active/Compliance
Type CFO

THOMAS LEE

Business Name SENIOR STRATEGIES, INC.
Person Name THOMAS LEE
Position Secretary
State NV
Address 2235 E. FLAMINGO RD., STE. 201G 2235 E. FLAMINGO RD., STE. 201G, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27648-2002
Creation Date 2002-11-12
Type Domestic Corporation

THOMAS LEE

Business Name SENIOR STRATEGIES, INC.
Person Name THOMAS LEE
Position Director
State NV
Address 2235 E. FLAMINGO RD., STE. 201G 2235 E. FLAMINGO RD., STE. 201G, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27648-2002
Creation Date 2002-11-12
Type Domestic Corporation

THOMAS LEE

Business Name SENIOR STRATEGIES, INC.
Person Name THOMAS LEE
Position Treasurer
State NV
Address 2235 E. FLAMINGO RD., STE. 201G 2235 E. FLAMINGO RD., STE. 201G, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27648-2002
Creation Date 2002-11-12
Type Domestic Corporation

THOMAS LEE

Business Name SENIOR STRATEGIES, INC.
Person Name THOMAS LEE
Position President
State NV
Address 2235 E. FLAMINGO RD., STE. 201G 2235 E. FLAMINGO RD., STE. 201G, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C27648-2002
Creation Date 2002-11-12
Type Domestic Corporation

THOMAS R LEE

Business Name SECURITIES ARBITRATION SERVICES INC.
Person Name THOMAS R LEE
Position Secretary
State NV
Address 1555 E FLAMINGO RD 1555 E FLAMINGO RD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28965-2001
Creation Date 2001-10-29
Type Domestic Corporation

THOMAS R LEE

Business Name SECURITIES ARBITRATION SERVICES INC.
Person Name THOMAS R LEE
Position Treasurer
State NV
Address 1555 E FLAMINGO RD 1555 E FLAMINGO RD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28965-2001
Creation Date 2001-10-29
Type Domestic Corporation

THOMAS LEE

Business Name SCIS AIR SECURITY CORPORATION
Person Name THOMAS LEE
Position Treasurer
State TX
Address 6191 N STATE HWY 161 6191 N STATE HWY 161, IRVING, TX 75038
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C28241-2001
Creation Date 2001-10-19
Type Foreign Corporation

Thomas Lee

Business Name S/W Real Estate Invt
Person Name Thomas Lee
Position company contact
State AR
Address 107 Dartmouth Ln Fort Smith AR 72908-8200
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 479-646-7025
Number Of Employees 1
Annual Revenue 51410

Thomas Lee

Business Name Rollins Communications Inc
Person Name Thomas Lee
Position company contact
State GA
Address 6436 Hwy 92 Suite 200, ACWORTH, 30102 GA
Phone Number
Email [email protected]

THOMAS LEE

Business Name PATRICIA'S HOME STYLE LAUNDRY, INC.
Person Name THOMAS LEE
Position registered agent
State GA
Address 109 PINE LN, BONAIRE, GA 31005
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-01
Entity Status Active/Compliance
Type Secretary

THOMAS C LEE

Business Name PATRICIA'S HOME STYLE LAUNDRY #2, INC.
Person Name THOMAS C LEE
Position registered agent
State GA
Address 109 PINE LN, WARNER ROBINS, GA 31005
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-24
Entity Status Active/Compliance
Type Secretary

THOMAS LEE

Business Name PACIFIC LIMOUSINE COMPANY, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Suspended
Agent THOMAS LEE 11 HOLIDAY COURT, PACIFICA, CA 94044
Care Of 11 HOLIDAY COURT, PACIFICA, CA 94044
CEO WILLIAM BURKHART525 MARKET STREET 17TH FLOOR, SAN FRANCISCO, CA 94105
Incorporation Date 1979-05-09

Thomas Lee

Business Name Osaka Japanese Restaurant
Person Name Thomas Lee
Position company contact
State AR
Address 5501 Ranch Dr # 1 Little Rock AR 72223-4540
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-868-3688
Number Of Employees 6
Annual Revenue 384000

Thomas Lee

Business Name Optima
Person Name Thomas Lee
Position company contact
State NC
Address 405 Pomona Dr, GREENSBORO, 27407 NC
Phone Number
Email [email protected]

THOMAS LEE

Business Name NEXCORP USA, INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Dissolved
Agent 13030 ALONDRA BLVD STE 201, CERRITOS, CA 90703
Care Of 13030 ALONDRA BLVD STE 201, CERRITOS, CA 90703
CEO THOMAS LEE 13030 ALONDRA BLVD STE 201, CERRITOS, CA 90703
Incorporation Date 2000-07-24

THOMAS LEE

Business Name MUTTMUSIC
Person Name THOMAS LEE
Position company contact
State MA
Address 23 TRAYMORE STREET, CAMBRIDGE, MA 2140
SIC Code 366902
Phone Number
Email [email protected]

THOMAS LEE

Business Name METRO CENTER, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Dissolved
Agent THOMAS LEE 4360 54TH ST, SAN DIEGO, CA 92115
Care Of 4360 54TH ST, SAN DIEGO, CA 92115
CEO THOMAS LEE4360 54TH ST, SAN DIEGO, CA 92115
Incorporation Date 2003-06-25

THOMAS LEE

Business Name METRO CENTER, INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Dissolved
Agent 4360 54TH ST, SAN DIEGO, CA 92115
Care Of 4360 54TH ST, SAN DIEGO, CA 92115
CEO THOMAS LEE 4360 54TH ST, SAN DIEGO, CA 92115
Incorporation Date 2003-06-25

THOMAS LEE

Business Name MCCALEB-ALLEN PROPERTIES, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Surrendered
Agent THOMAS LEE 6247 RANDOLPH STREET, COMMERCE, CA 90040
Care Of 1648 DIPLOMAT DRIVE, CARROLLTON, TX 75006
CEO ELIZABETH M ALLEN3600 NORTHSIDE DRIVE, ATLANTA, GA 30305
Incorporation Date 1996-09-24

Thomas Lee

Business Name Long John Silver's
Person Name Thomas Lee
Position company contact
State AZ
Address 3520 E Bell Rd Phoenix AZ 85032-2713
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 602-493-7993
Number Of Employees 13
Annual Revenue 448800

Thomas Lee

Business Name Lees Cabinetry Inc
Person Name Thomas Lee
Position company contact
State AR
Address 9623 Kinrade Cv Jacksonville AR 72076-8557
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 501-833-0444
Number Of Employees 4
Annual Revenue 232300

Thomas Lee

Business Name Lee & Associates LLC
Person Name Thomas Lee
Position company contact
State AL
Address 230 Walden Ln New Market AL 35761-7609
Industry Transportation Equipment (Equipment)
SIC Code 3764
SIC Description Space Propulsion Units And Parts
Phone Number 256-852-7336
Number Of Employees 2
Annual Revenue 299520

Thomas Lee

Business Name Landmark Publishing
Person Name Thomas Lee
Position company contact
State MI
Address 500 East Lakeshore Drive, Ontonagon, MI 49953
SIC Code 513715
Phone Number
Email [email protected]

Thomas Lee

Business Name Lafarge Building Materials Inc
Person Name Thomas Lee
Position company contact
State AL
Address 7629 Old Jug Factory Rd Duncanville AL 35456-2045
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 205-758-2728
Number Of Employees 6
Annual Revenue 2696100
Fax Number 205-758-2788

THOMAS M LEE

Business Name LIBERTY APPRAISALS, INC.
Person Name THOMAS M LEE
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9823-1995
Creation Date 1995-06-13
Type Domestic Corporation

THOMAS D LEE

Business Name LEE/HOPKINS COMPANY
Person Name THOMAS D LEE
Position registered agent
State GA
Address 5029 GUNNERS RUN STE B, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS LEE

Business Name LEE, THOMAS
Person Name THOMAS LEE
Position company contact
State NJ
Address 319 WILSON AVE, NEWARK, NJ 7105
SIC Code 811103
Phone Number
Email [email protected]

THOMAS LEE

Business Name LEE STRIPING, INC.
Person Name THOMAS LEE
Position registered agent
State GA
Address 385 LEATHERWOOD COURT, LAWRENCEVILLE, GA 30043-3787
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-07
Entity Status Active/Compliance
Type CFO

THOMAS H LEE

Business Name LEE LUMBER COMPANY, INC.
Person Name THOMAS H LEE
Position registered agent
State GA
Address P O BOX 141, NEWINGTON, GA 30446
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-03
End Date 2010-05-30
Entity Status Admin. Dissolved
Type CFO

THOMAS GERALD LEE

Business Name LEE FINANCIAL ADVISORS, INC.
Person Name THOMAS GERALD LEE
Position registered agent
State GA
Address 500 LANIER AVE W S-103, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-06
End Date 2011-08-22
Entity Status To Be Dissolved
Type CFO

THOMAS D LEE

Business Name LEE & CATES GLASS, INC.
Person Name THOMAS D LEE
Position registered agent
State FL
Address PO BOX 41146, JACKSONVILLE, FL 32203
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-06-04
Entity Status Active/Compliance
Type CFO

THOMAS J. LEE

Business Name LE CHIEN, LTD.
Person Name THOMAS J. LEE
Position registered agent
State GA
Address 300 MAIN ST SUITE 201, ST SIMMONS ISLAND, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-31
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

THOMAS LEE

Business Name LDA ARCHITECTS, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Active
Agent THOMAS LEE 1108 BRYANT ST, SAN FRANCISCO, CA 94103
Care Of 1108 BRYANT ST, SAN FRANCISCO, CA 94103
CEO BRENDA LEE WONG1108 BRYANT ST, SAN FRANCISCO, CA 94103
Incorporation Date 1984-03-21

THOMAS J LEE

Business Name L.M. LAW, P.C.
Person Name THOMAS J LEE
Position registered agent
State GA
Address 300 MAIN ST SUITE 201B, ST SIMMONS ISLAND, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-25
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

THOMAS LEE

Business Name L & L CATTLE COMPANY, INC.
Person Name THOMAS LEE
Position registered agent
State GA
Address 1771 W NICK-A-JACK RD, RINGGOLD, GA 30736
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-02
Entity Status Active/Compliance
Type CFO

Thomas Lee

Business Name Iocentric Technologies, Inc
Person Name Thomas Lee
Position company contact
State MA
Address 218 Brook Road, BRAINTREE, 2185 MA
Phone Number
Email [email protected]

Thomas Lee

Business Name Insight Treatment Program Inc
Person Name Thomas Lee
Position company contact
State AL
Address 1111 E I65 Svc Rd S Ste C Mobile AL 36606
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 251-450-0200
Number Of Employees 13
Annual Revenue 343400

Thomas Lee

Business Name Immortal Network
Person Name Thomas Lee
Position company contact
State NY
Address 88-29 51ave #6a, JACKSON HEIGHTS, 11372 NY
SIC Code 2086
Phone Number
Email [email protected]

Thomas Lee

Business Name Hurricanes
Person Name Thomas Lee
Position company contact
State AL
Address 1909 N Mckenzie St Foley AL 36535-2331
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 251-971-2625
Number Of Employees 3
Annual Revenue 183600

THOMAS LEE

Business Name HWA SHIN CHINESE SCHOOL
Person Name THOMAS LEE
Position registered agent
Corporation Status Active
Agent THOMAS LEE 276 MARICH WAY, LOS ALTOS, CA 94022
Care Of P O BOX 82, MOUNTAIN VIEW, CA 94042
CEO THOMAS TAGGART161 GLASGOW LN, SAN CARLOS, CA 94070
Incorporation Date 1993-03-22
Corporation Classification Public Benefit

THOMAS LEE

Business Name HIGH DESERT BLACK HERITAGE COMMITTEE
Person Name THOMAS LEE
Position CEO
Corporation Status Active
Agent 12211 SIERRA ROAD, VICTORVILLE, CA 92392
Care Of 12211 SIERRA ROAD, VICTORVILLE, CA 92392
CEO THOMAS LEE 12211 SIERRA ROAD, VICTORVILLE, CA 92392
Incorporation Date 1986-07-11
Corporation Classification Public Benefit

THOMAS LEE

Business Name HIGH DESERT BLACK HERITAGE COMMITTEE
Person Name THOMAS LEE
Position registered agent
Corporation Status Active
Agent THOMAS LEE 12211 SIERRA ROAD, VICTORVILLE, CA 92392
Care Of 12211 SIERRA ROAD, VICTORVILLE, CA 92392
CEO THOMAS LEE12211 SIERRA ROAD, VICTORVILLE, CA 92392
Incorporation Date 1986-07-11
Corporation Classification Public Benefit

THOMAS T LEE

Business Name HAVEN DENTAL CARE, P.C.
Person Name THOMAS T LEE
Position registered agent
State GA
Address 848 OLD PLANK SQUARE, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2013-09-06
Entity Status Active/Compliance
Type CEO

THOMAS T LEE

Business Name HAVEN DENTAL CARE, P.C.
Person Name THOMAS T LEE
Position registered agent
State GA
Address 3312 PEACHTREE IND. BLVD. #8, DULUTH, GA 30096
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2013-09-06
Entity Status Active/Compliance
Type Incorporator

THOMAS LEE

Business Name HARVEST MISSION BAPTIST CHURCH
Person Name THOMAS LEE
Position CEO
Corporation Status Suspended
Agent 1966 JODON CT, HACIENDA HEIGHTS, CA 91745
Care Of 3545 WILSHIRE BLVD STE 218, LOS ANGELES, CA 90010
CEO THOMAS LEE 1966 JODON CT, HACIENDA HEIGHTS, CA 91745
Incorporation Date 1999-06-03
Corporation Classification Religious

THOMAS LEE

Business Name GMI CAPITAL, LLC
Person Name THOMAS LEE
Position Mmember
State NV
Address 9550 S EASTERN AVENUE SUITE 253 9550 S EASTERN AVENUE SUITE 253, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0715682007-5
Creation Date 2007-10-09
Type Domestic Limited-Liability Company

Thomas Lee

Business Name First National Bank
Person Name Thomas Lee
Position company contact
State AR
Address 2000 Midland Blvd Fort Smith AR 72904-5920
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 479-788-4376
Email [email protected]
Number Of Employees 13
Fax Number 479-788-4611
Website www.fnbfs.com

THOMAS LEE

Business Name FORMOSA DYEING AND FINISHING INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Suspended
Agent THOMAS LEE 5862 IRIS CIR., LA PALMA, CA 90623
Care Of 5862 IRIS CIR., LA PALMA, CA 90623
CEO THOMAS LEE5862 IRIS CIR., LA PALMA, CA 90623
Incorporation Date 1993-05-17

THOMAS LEE

Business Name FORMOSA DYEING AND FINISHING INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Suspended
Agent 5862 IRIS CIR., LA PALMA, CA 90623
Care Of 5862 IRIS CIR., LA PALMA, CA 90623
CEO THOMAS LEE 5862 IRIS CIR., LA PALMA, CA 90623
Incorporation Date 1993-05-17

Thomas Lee

Business Name E-Investment Klubs
Person Name Thomas Lee
Position company contact
State GA
Address 5264 Golf Crest Circle, STONE MOUNTAIN, 30087 GA
Phone Number
Email [email protected]

Thomas Lee

Business Name Daniel Forbes - Hansville Realty
Person Name Thomas Lee
Position company contact
State WA
Address 39086 Hansville Road NE, Hansville, 98340 WA
Phone Number
Email [email protected]

THOMAS S LEE

Business Name DR. THOMAS S. LEE, P.C.
Person Name THOMAS S LEE
Position President
State NV
Address 1805 N CARSON ST STE 188 1805 N CARSON ST STE 188, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number E0745462006-4
Creation Date 2006-10-03
Type Domestic Professional Corporation

THOMAS S LEE

Business Name DR. THOMAS S. LEE, P.C.
Person Name THOMAS S LEE
Position President
State NV
Address 1805 N CARSON ST STE X 1805 N CARSON ST STE X, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number E0745462006-4
Creation Date 2006-10-03
Type Domestic Professional Corporation

THOMAS LEE

Business Name DARK STAR INC
Person Name THOMAS LEE
Position President
State NV
Address 6170 W. LAKE MEAD 6170 W. LAKE MEAD, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21845-2002
Creation Date 2002-09-03
Type Domestic Corporation

THOMAS LEE

Business Name DARK STAR INC
Person Name THOMAS LEE
Position Treasurer
State NV
Address 6170 W LAKE MEAD 6170 W LAKE MEAD, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21845-2002
Creation Date 2002-09-03
Type Domestic Corporation

THOMAS LEE

Business Name DARK STAR INC
Person Name THOMAS LEE
Position Secretary
State NV
Address 6170 W LAKE MEAD 6170 W LAKE MEAD, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21845-2002
Creation Date 2002-09-03
Type Domestic Corporation

THOMAS LEE

Business Name DARK STAR INC
Person Name THOMAS LEE
Position Director
State NV
Address 6170 W LAKE MEAD 6170 W LAKE MEAD, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C21845-2002
Creation Date 2002-09-03
Type Domestic Corporation

Thomas Lee

Business Name Con-Sy Inc
Person Name Thomas Lee
Position company contact
State CO
Address 28485 Highway 6 And 24, Rifle, CO 81650
Phone Number
Email [email protected]
Title President; Secretary

Thomas Lee

Business Name Cocos
Person Name Thomas Lee
Position company contact
State AZ
Address 2927 E Indian School Rd Phoenix AZ 85016-6804
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 602-956-3340

Thomas Lee

Business Name City of Austin Electric Utility
Person Name Thomas Lee
Position company contact
State TX
Address 721 Barton Springs Road, AUSTIN, 78703 TX
SIC Code 5083
Phone Number
Email [email protected]

Thomas Lee

Business Name Central Mortgage Co
Person Name Thomas Lee
Position company contact
State TX
Address 2560 Royal Ln # 206, Dallas, TX
Phone Number 972-488-8244
Email [email protected]
Title President

THOMAS LEE

Business Name CITINET LENDING GROUP, INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Dissolved
Agent 13100 E ALONDRA BLVD STE 108, CERRITOS, CA 90703
Care Of 13100 E ALONDRA BLVD STE 108, CERRITOS, CA 90703
CEO THOMAS LEE 13100 E ALONDRA BLVD STE 108, CERRITOS, CA 90703
Incorporation Date 2000-08-10

THOMAS J LEE

Business Name CATERAIR INTERNATIONAL CORPORATION
Person Name THOMAS J LEE
Position Treasurer
State TX
Address 6191 N STATE HIGHWAY 161 6191 N STATE HIGHWAY 161, IRVING, TX 75038
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C10365-1989
Creation Date 1989-12-08
Type Foreign Corporation

Thomas Lee

Business Name Blackford Community Hospital
Person Name Thomas Lee
Position company contact
State IN
Address 410 Pilgrim Blvd, Hartford City, IN 47348
Phone Number
Email thomas [email protected]
Title Medical Doctor

THOMAS, JODI LEE

Business Name BODY IMAGES, INC. (DISSOLVED 4-28-89)
Person Name THOMAS, JODI LEE
Position registered agent
State GA
Address 1015 HIGHLAND DR., DALTON, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-25
End Date 1989-04-28
Entity Status Diss./Cancel/Terminat
Type CEO

THOMAS R LEE

Business Name AMERICAN PROCARD SERVICES, INC.
Person Name THOMAS R LEE
Position Secretary
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22057-2002
Creation Date 2002-09-05
Type Domestic Corporation

THOMAS LEE

Business Name AMERICAN ASIAN AUTO PARTS, INC.
Person Name THOMAS LEE
Position registered agent
Corporation Status Suspended
Agent THOMAS LEE 436 14TH STREET, OAKLAND, CA 94612
Care Of 436 14TH STREET, OAKLAND, CA 94612
CEO THOMAS LEE450 2ND AVE, SAN FRANCISCO, CA 94118
Incorporation Date 1997-01-27

THOMAS LEE

Business Name AMERICAN ASIAN AUTO PARTS, INC.
Person Name THOMAS LEE
Position CEO
Corporation Status Suspended
Agent 436 14TH STREET, OAKLAND, CA 94612
Care Of 436 14TH STREET, OAKLAND, CA 94612
CEO THOMAS LEE 450 2ND AVE, SAN FRANCISCO, CA 94118
Incorporation Date 1997-01-27

THOMAS S LEE

Business Name AMBERGRIS ASSOCIATION LLC
Person Name THOMAS S LEE
Position Mmember
State NV
Address 3983 S MCCARRAN BLVD #504 3983 S MCCARRAN BLVD #504, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0759512006-7
Creation Date 2006-10-10
Type Domestic Limited-Liability Company

THOMAS, HOWARD LEE

Business Name ACCUCOUNT NUMBERING MACHINES, INC.
Person Name THOMAS, HOWARD LEE
Position registered agent
State GA
Address 2629 JAMIE DR, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-04
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS LEE

Business Name ACCENT FINISHES II, LLC
Person Name THOMAS LEE
Position Manager
State UT
Address 824 N 120 E 824 N 120 E, HURRICANE, UT 84737
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0491392009-1
Creation Date 2009-09-10
Type Foreign Limited-Liability Company

Thomas Lee

Business Name A L S Development & Management Corp
Person Name Thomas Lee
Position company contact
State NV
Address 1818 Industrial Rd, Las Vegas, NV 89102
Phone Number
Email [email protected]
Title President

THOMAS W LEE

Person Name THOMAS W LEE
Filing Number 53379500
Position DIRECTOR
State TX
Address 1612 HEATHER SPRINGS LANE, LEAGUE CITY TX 77573

THOMAS LEE

Person Name THOMAS LEE
Filing Number 10073806
Position Director
State MA
Address 31 OLD FARM ROAD, LINCOLN MA

THOMAS LEE

Person Name THOMAS LEE
Filing Number 10073806
Position SHAREHOLDER
State MA
Address 31 OLD FARM ROAD, LINCOLN MA

THOMAS M LEE

Person Name THOMAS M LEE
Filing Number 10304306
Position OPERATIONS DIRECTOR SENIOR

THOMAS J LEE

Person Name THOMAS J LEE
Filing Number 10641406
Position PRESIDENT
State TX
Address 6191 NORTH STATE HIGHWAY 161, IRVING TX 75038

THOMAS J LEE

Person Name THOMAS J LEE
Filing Number 10666206
Position DIRECTOR
State TX
Address 6191 NORTH STATE HIGHWAY 161, IRVING TX 75038

Thomas Lee

Person Name Thomas Lee
Filing Number 12120206
Position Director
State TX
Address 524 E. LAMAR BLVD, Arlington TX 76011

Thomas L Lee

Person Name Thomas L Lee
Filing Number 12921006
Position VP

Thomas P Lee Jr

Person Name Thomas P Lee Jr
Filing Number 14465200
Position P
State TX
Address P O BOX 131311, Houston TX 77219 1311

Thomas P Lee Jr

Person Name Thomas P Lee Jr
Filing Number 14465200
Position Director
State TX
Address P O BOX 131311, Houston TX 77219 1311

Thomas K Lee

Person Name Thomas K Lee
Filing Number 18700901
Position Director
State TX
Address PO Box 516, Vidor TX 77670

Thomas D. Lee

Person Name Thomas D. Lee
Filing Number 31377501
Position Director
State TX
Address 4328 Woodcrest, Dallas TX 75206

Thomas Lee

Person Name Thomas Lee
Filing Number 12120206
Position P
State TX
Address 524 E. LAMAR BLVD, Arlington TX 76011

THOMAS P LEE

Person Name THOMAS P LEE
Filing Number 7417706
Position DIRECTOR
State CO
Address P.O. BOX 217, EASTLAKE CO 80614

THOMAS J LEE

Person Name THOMAS J LEE
Filing Number 3863206
Position Director
State AL
Address 230 WALDEN LANE, New Market AL 35761

THOMAS C LEE

Person Name THOMAS C LEE
Filing Number 55354200
Position PRESIDENT
State TX
Address 1002 S. KOENIGHEIM ST, SAN ANGELO TX 76903

THOMAS C LEE

Person Name THOMAS C LEE
Filing Number 55354200
Position DIRECTOR
State TX
Address 1002 S. KOENIGHEIM ST, SAN ANGELO TX 76903

Thomas F. Lee

Person Name Thomas F. Lee
Filing Number 81923503
Position Member
State TX
Address 950 N. Davis #2, Arlington TX 76012

Thomas F. Lee

Person Name Thomas F. Lee
Filing Number 81923503
Position Asst Vice-President
State TX
Address 950 N. Davis #2, Arlington TX 76012

THOMAS G LEE

Person Name THOMAS G LEE
Filing Number 90419702
Position PRESIDENT
State TX
Address 104 W POWELL STREET, WILLIS TX 77378

THOMAS G LEE

Person Name THOMAS G LEE
Filing Number 90419702
Position DIRECTOR
State TX
Address 104 W POWELL STREET, WILLIS TX 77378

Thomas F Lee

Person Name Thomas F Lee
Filing Number 90743502
Position P
State TX
Address 318 W COLUMBIA, San Agustine TX 75972 0000

Thomas F Lee

Person Name Thomas F Lee
Filing Number 90743502
Position VP
State TX
Address P.O. BOX 579, San Agustine TX 75972 0000

Thomas F Lee

Person Name Thomas F Lee
Filing Number 90743502
Position S
State TX
Address P.O. BOX 579, San Agustine TX 75972 0000

THOMAS LEE

Person Name THOMAS LEE
Filing Number 92785902
Position Director
State TX
Address 2608 AUSTIN DR, MESQUITE TX 75181

THOMAS LEE

Person Name THOMAS LEE
Filing Number 92785902
Position PRESIDENT
State TX
Address 2608 AUSTIN DR, MESQUITE TX 75181

THOMAS J LEE

Person Name THOMAS J LEE
Filing Number 1061306
Position ASSISTANT SECRETARY
State TX
Address 6191 NORTH STATE HIGHWAY 161, IRVING TX 75038

THOMAS W LEE

Person Name THOMAS W LEE
Filing Number 53379500
Position PRESIDENT
State TX
Address 1612 HEATHER SPRINGS LANE, LEAGUE CITY TX 77573

Lee Thomas K

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Lee Thomas K
Annual Wage $16,244

Lee Thomas

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Forensic Treatment Specialist
Name Lee Thomas
Annual Wage $98,648

Lee Thomas J

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lee Thomas J
Annual Wage $44,820

Rains Thomas Lee Amber

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Principal Elementary
Name Rains Thomas Lee Amber
Annual Wage $99,628

Kreimier Thomas Lee

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Kreimier Thomas Lee
Annual Wage $14,320

Kreimier Thomas Lee

State CO
Calendar Year 2017
Employer Transportation
Job Title Temporary Aide
Name Kreimier Thomas Lee
Annual Wage $12,917

Kuhn Thomas Lee

State CO
Calendar Year 2017
Employer School District of Montezuma-Cortez RE-1
Name Kuhn Thomas Lee
Annual Wage $43,447

Montross Thomas Lee

State CO
Calendar Year 2017
Employer Personnel & Administration
Job Title Senior Executive Service
Name Montross Thomas Lee
Annual Wage $19,000

Rains Thomas Lee A

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Principal Elementary
Name Rains Thomas Lee A
Annual Wage $95,795

Lafore Thomas Lee

State CO
Calendar Year 2017
Employer Corrections
Job Title State Teacher I
Name Lafore Thomas Lee
Annual Wage $53,556

Kreimier Thomas Lee

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Temporary Aide
Name Kreimier Thomas Lee
Annual Wage $3,229

Lafore Thomas Lee

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title State Teacher I
Name Lafore Thomas Lee
Annual Wage $35,272

Strong Thomas Lee

State AR
Calendar Year 2018
Employer West Memphis School District
Job Title Custodians
Name Strong Thomas Lee
Annual Wage $18,388

Strong Thomas Lee

State AR
Calendar Year 2017
Employer West Memphis School District
Name Strong Thomas Lee
Annual Wage $19,126

Lee Thomas

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Forensic Treatment Specialist
Name Lee Thomas
Annual Wage $99,001

Blevins Thomas Lee

State AR
Calendar Year 2017
Employer Texarkana School District
Name Blevins Thomas Lee
Annual Wage $26,856

Blevins Thomas Lee

State AR
Calendar Year 2016
Employer Texarkana School District
Name Blevins Thomas Lee
Annual Wage $26,723

Strong Thomas Lee

State AR
Calendar Year 2015
Employer West Memphis School District
Name Strong Thomas Lee
Annual Wage $9,036

Blevins Thomas Lee

State AR
Calendar Year 2015
Employer Texarkana School District
Name Blevins Thomas Lee
Annual Wage $27,285

Lee Christopher Thomas

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Laborer
Name Lee Christopher Thomas
Annual Wage $830

Lee Thomas

State AZ
Calendar Year 2018
Employer City Of Glendale
Job Title Fire Fighter (52 Hrs)
Name Lee Thomas
Annual Wage $85,374

Lee Thomas

State AZ
Calendar Year 2017
Employer Glendale Fire Department
Name Lee Thomas
Annual Wage $118,956

Lee Thomas

State AZ
Calendar Year 2017
Employer City of Glendale
Job Title Fire Fighter (52 Hrs)
Name Lee Thomas
Annual Wage $79,916

Lee Thomas

State AZ
Calendar Year 2015
Employer City Of Glendale
Job Title Fire Fighter (52 Hrs)
Name Lee Thomas
Annual Wage $22,504

Lee Thomas M

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Crafts & Trades Iii (Ct3)
Name Lee Thomas M
Annual Wage $64,696

Lee Thomas M

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Lee Thomas M
Annual Wage $16,668

Lee Thomas A

State AL
Calendar Year 2018
Employer University of Alabama
Name Lee Thomas A
Annual Wage $375

Lee Jr Thomas

State AL
Calendar Year 2018
Employer Public Health
Name Lee Jr Thomas
Annual Wage $70,098

Strong Thomas Lee

State AR
Calendar Year 2016
Employer West Memphis School District
Name Strong Thomas Lee
Annual Wage $18,188

Lee Jr Thomas

State AL
Calendar Year 2017
Employer Public Health
Name Lee Jr Thomas
Annual Wage $70,098

Lee Thomas

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Forensic Treatment Specialist
Name Lee Thomas
Annual Wage $91,839

Kreps Jr Thomas Lee

State DE
Calendar Year 2015
Employer Jud/court Of Chancery
Name Kreps Jr Thomas Lee
Annual Wage $30,171

Lee Thomas A

State FL
Calendar Year 2016
Employer Legislature Senate
Name Lee Thomas A
Annual Wage $29,697

Lee Thomas A

State FL
Calendar Year 2016
Employer Florida Fish And Wildlife Conservation Commission
Name Lee Thomas A
Annual Wage $51,855

Lee Thomas W

State FL
Calendar Year 2016
Employer Emerald Coast Utilities Authority
Name Lee Thomas W
Annual Wage $41,504

Lee Thomas G

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Lee Thomas G
Annual Wage $40,354

Lee Thomas E

State FL
Calendar Year 2016
Employer Dep-otis
Name Lee Thomas E
Annual Wage $71,025

Degram Thomas Lee

State FL
Calendar Year 2016
Employer Collier Co Bd Of Co Commissioners
Name Degram Thomas Lee
Annual Wage $49,497

Lee Thomas B.

State FL
Calendar Year 2015
Employer Washington Co School Board
Name Lee Thomas B.
Annual Wage $72,189

Lee Thomas A

State FL
Calendar Year 2015
Employer University Of South Florida
Name Lee Thomas A
Annual Wage $44,532

Crisman Thomas Lee

State FL
Calendar Year 2015
Employer University Of South Florida
Name Crisman Thomas Lee
Annual Wage $171,726

Thomas Ronanthony Lee

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Thomas Ronanthony Lee
Annual Wage $29,388

Lee Thomas A

State FL
Calendar Year 2015
Employer Legislature Senate
Name Lee Thomas A
Annual Wage $29,697

Lee Thomas A

State FL
Calendar Year 2015
Employer Florida Fish And Wildlife Conservation Commission
Name Lee Thomas A
Annual Wage $53,467

Lee Thomas

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Lee Thomas
Annual Wage $54,394

Lee Thomas W

State FL
Calendar Year 2015
Employer Emerald Coast Utilities Authority
Name Lee Thomas W
Annual Wage $39,411

Lee Thomas E

State FL
Calendar Year 2015
Employer Dep-otis
Name Lee Thomas E
Annual Wage $68,702

Degram Thomas Lee

State FL
Calendar Year 2015
Employer Collier Co Bd Of Co Commissioners
Name Degram Thomas Lee
Annual Wage $56,448

Lee Thomas

State DC
Calendar Year 2018
Employer Office Of The Chief Technology
Job Title Information Technology Project
Name Lee Thomas
Annual Wage $118,141

Lee Thomas

State DC
Calendar Year 2017
Employer Chief Technology Officer Ofc
Job Title Information Technology Project
Name Lee Thomas
Annual Wage $112,451

Lee Thomas

State DC
Calendar Year 2016
Employer Chief Technology Officer Ofc
Job Title Information Technology Pro
Name Lee Thomas
Annual Wage $109,175

Lee Thomas

State DC
Calendar Year 2015
Employer Chief Technology Officer Ofc
Job Title Information Technology Project
Name Lee Thomas
Annual Wage $105,996

Kreps Jr Thomas Lee

State DE
Calendar Year 2018
Employer Jud/Court Of Chancery
Name Kreps Jr Thomas Lee
Annual Wage $34,578

Lee Barry Thomas

State DE
Calendar Year 2018
Employer Dtcc/Stanton Campus
Name Lee Barry Thomas
Annual Wage $107

Lee Barry Thomas

State DE
Calendar Year 2018
Employer Dtcc/Stanton Campus
Name Lee Barry Thomas
Annual Wage $10,719

Lee Thomas E

State DE
Calendar Year 2018
Employer County Of Sussex
Job Title Deputy Sheriff
Name Lee Thomas E
Annual Wage $23,072

Kreps Jr Thomas Lee

State DE
Calendar Year 2017
Employer Jud/Court Of Chancery
Name Kreps Jr Thomas Lee
Annual Wage $34,155

Kreps Jr Thomas Lee

State DE
Calendar Year 2016
Employer Jud/court Of Chancery
Name Kreps Jr Thomas Lee
Annual Wage $31,995

Lee Thomas G

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Lee Thomas G
Annual Wage $39,464

Lee Jr Thomas

State AL
Calendar Year 2016
Employer Public Health
Name Lee Jr Thomas
Annual Wage $66,690

LEE, THOMAS

Name LEE, THOMAS
Amount 28500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020160222
Application Date 2007-03-21
Contributor Occupation PRESIDENT
Contributor Employer THOMAS H LEE CAPITAL
Organization Name Thomas H Lee Capital
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEE, THOMAS

Name LEE, THOMAS
Amount 5000.00
To New Jersey First
Year 2008
Transaction Type 15
Filing ID 27930560546
Application Date 2007-02-28
Contributor Occupation President
Contributor Employer Thomas H Lee Capital LLC
Organization Name Thomas H Lee Capital
Contributor Gender M
Recipient Party D
Committee Name New Jersey First
Address 767 Fifth Ave 6th Floor NEW YORK NY

LEE, THOMAS

Name LEE, THOMAS
Amount 5000.00
To Lautenberg 20 Years Committee
Year 2006
Transaction Type 15
Filing ID 25990480692
Application Date 2005-03-28
Contributor Occupation PRESIDENT
Contributor Employer THOMAS H LEE CAPITAL LLC
Organization Name Thomas H Lee Partners
Contributor Gender M
Recipient Party D
Committee Name Lautenberg 20 Years Committee
Address 767 Fifth Ave 6th Floor NEW YORK NY

Lee, Thomas

Name Lee, Thomas
Amount 5000.00
To New Jersey First
Year 2006
Transaction Type 15j
Application Date 2005-03-28
Contributor Occupation Thomas H Lee Capital LLC
Organization Name Thomas H Lee Capital
Contributor Gender M
Recipient Party D
Committee Name New Jersey First
Address 767 Fifth Ave 6th Floor New York NY

LEE, THOMAS

Name LEE, THOMAS
Amount 2500.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 25970829516
Application Date 2005-03-02
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 3615 Via De la Reina JACKSONVILLE FL

LEE, THOMAS

Name LEE, THOMAS
Amount 2000.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992087066
Application Date 2003-09-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Thomas H Lee Capital
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 322 E 57th St NEW YORK NY

LEE, THOMAS

Name LEE, THOMAS
Amount 2000.00
To Lautenberg 20 Years Committee
Year 2006
Transaction Type 15
Filing ID 25990480693
Application Date 2005-03-28
Contributor Occupation PRESIDENT
Contributor Employer THOMAS H LEE CAPITAL LLC
Organization Name Thomas H Lee Partners
Contributor Gender M
Recipient Party D
Committee Name Lautenberg 20 Years Committee
Address 767 Fifth Ave 6th Floor NEW YORK NY

LEE, THOMAS

Name LEE, THOMAS
Amount 2000.00
To Frank R Lautenberg (D)
Year 2006
Transaction Type 15j
Application Date 2005-03-28
Contributor Occupation THOMAS H LEE CAPITAL LLC
Organization Name Thomas H Lee Partners
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 2000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992102458
Application Date 2003-09-03
Contributor Occupation Owner
Contributor Employer Thomas H. Lee Capital LLC
Organization Name Thomas H Lee Capital
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 590 Madison Ave NEW YORK NY

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To Mary L. Landrieu (D)
Year 2012
Transaction Type 15
Filing ID 11020252500
Application Date 2011-05-02
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To Mary L. Landrieu (D)
Year 2012
Transaction Type 15
Filing ID 12020460241
Application Date 2012-05-04
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To Judy Biggert (R)
Year 2010
Transaction Type 15
Filing ID 29992450381
Application Date 2009-06-03
Contributor Occupation MOLEX INC
Organization Name Molex Inc
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Judy Biggert for Congress
Seat federal:house

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990295499
Application Date 2010-01-14
Contributor Occupation ATTORNEY
Contributor Employer DECHERT LLP
Contributor Gender M
Committee Name ActBlue
Address 29 COLLEGE AVE SWARTHMORE PA

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 10020093187
Application Date 2009-10-27
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer ACE FINANCIAL
Organization Name Ace Financial
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020382329
Application Date 2003-08-04
Contributor Occupation THOMAS H LEE CAPITAL
Organization Name Thomas H Lee Capital
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020311258
Application Date 2012-01-07
Contributor Occupation PHYSICIAN
Contributor Employer PARTNERS HEALTHCARE SYSTEM
Organization Name Partners HealthCare
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To LEE, MICHAEL
Year 20008
Application Date 2007-07-06
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:upper
Address PO BOX 1501 DUNN NC

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To BRADLEY, ADAM
Year 20008
Application Date 2007-05-24
Recipient Party D
Recipient State NY
Seat state:lower
Address 90 SAGAMORE RD BRONXVILLE NY

LEE, THOMAS

Name LEE, THOMAS
Amount 1000.00
To PERDUE, SONNY
Year 2006
Application Date 2005-08-30
Contributor Occupation EXECUTIVE
Contributor Employer COCA-COLA
Organization Name COCA-COLA
Recipient Party R
Recipient State GA
Seat state:governor
Address 1064 WOODRUFF PLANTATION PKWY SE MARIETTA GA

LEE, THOMAS

Name LEE, THOMAS
Amount 500.00
To Andrew J McKenna (R)
Year 2004
Transaction Type 15
Filing ID 23020430693
Application Date 2003-09-08
Organization Name Molex Inc
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name MCKENNA FOR SENATE
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 500.00
To Republican Party of Florida
Year 2010
Transaction Type 15
Filing ID 29934392768
Application Date 2009-02-02
Contributor Occupation HOME BUILDER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida

LEE, THOMAS

Name LEE, THOMAS
Amount 500.00
To Minnesota NY WA Victory Fund
Year 2012
Transaction Type 15
Filing ID 11020370464
Application Date 2011-09-06
Contributor Gender M
Recipient Party D
Committee Name Minnesota NY WA Victory Fund

LEE, THOMAS

Name LEE, THOMAS
Amount 500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020432643
Application Date 2011-07-21
Organization Name Frost Brown Todd LLC
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 500.00
To Patrick Leahy (D)
Year 2004
Transaction Type 15
Filing ID 23020320923
Application Date 2003-04-26
Contributor Occupation THOMAS LEE CO
Organization Name Thomas Lee Co
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

LEE, THOMAS

Name LEE, THOMAS
Amount 500.00
To DILLARD, KIRK W
Year 2010
Application Date 2009-11-09
Recipient Party R
Recipient State IL
Seat state:governor
Address 234 E 3RD ST HINSDALE IL

LEE, THOMAS

Name LEE, THOMAS
Amount 500.00
To PRUITT, KEN
Year 2006
Application Date 2006-08-17
Contributor Occupation REAL ESTATE
Recipient Party R
Recipient State FL
Seat state:upper
Address PO BOX 2150 BRANDON FL

LEE, THOMAS

Name LEE, THOMAS
Amount 300.00
To Democratic State Central Cmte/California
Year 2010
Transaction Type 15
Filing ID 29991062949
Application Date 2009-01-06
Contributor Occupation Congressional Fellow
Contributor Employer Self
Organization Name Congressional Fellow
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/California
Address 1310 K St Apt 104 WASHINGTON DC

LEE, THOMAS

Name LEE, THOMAS
Amount 250.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-01-26
Contributor Employer ATTORNEY TAFT STETTINIUS & HOLLISTER
Organization Name TAFT STETTINIUS & HOLLISTER
Recipient Party D
Recipient State OH
Seat state:governor
Address 7275 SURREY LN CHESTERLAND OH

LEE, THOMAS

Name LEE, THOMAS
Amount 208.00
To JPMorgan Chase & Co
Year 2008
Transaction Type 15
Filing ID 27930671289
Application Date 2007-03-15
Contributor Occupation Sr Publishing Analys
Contributor Employer JPMorgan Securities Inc.
Contributor Gender M
Committee Name JPMorgan Chase & Co
Address 19280 163rd Ct NE WOODINVILLE WA

LEE, THOMAS

Name LEE, THOMAS
Amount 208.00
To JPMorgan Chase & Co
Year 2008
Transaction Type 15
Filing ID 27930354284
Application Date 2007-02-28
Contributor Occupation Sr Publishing Analys
Contributor Employer JPMorgan Securities Inc.
Contributor Gender M
Committee Name JPMorgan Chase & Co
Address 19280 163rd Ct NE WOODINVILLE WA

LEE, THOMAS

Name LEE, THOMAS
Amount 208.00
To JPMorgan Chase & Co
Year 2008
Transaction Type 15
Filing ID 27930354284
Application Date 2007-02-15
Contributor Occupation Sr Publishing Analys
Contributor Employer JPMorgan Securities Inc.
Contributor Gender M
Committee Name JPMorgan Chase & Co
Address 19280 163rd Ct NE WOODINVILLE WA

LEE, THOMAS

Name LEE, THOMAS
Amount 125.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-07-11
Contributor Occupation PHYSICIAN
Contributor Employer PARTNERS HEALTH CARE
Recipient Party D
Recipient State MA
Seat state:governor
Address 638 BLUE HILL AVE MILTON MA

LEE, THOMAS

Name LEE, THOMAS
Amount 100.00
To GORDON, KEN
Year 2004
Application Date 2004-03-17
Contributor Occupation UNKNOWN
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 3020 S UNIVERSITY BLVD DENVER CO

LEE, THOMAS

Name LEE, THOMAS
Amount 100.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2007-04-20
Contributor Occupation ATTY
Contributor Employer WALLER LANSDEN, DORTCH & DAVIS, LLP
Recipient Party D
Recipient State KY
Seat state:governor
Address 2532 BLAIR BLVD NASHVILLE TN

LEE, THOMAS

Name LEE, THOMAS
Amount 100.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2007-01-30
Contributor Occupation ATTY
Contributor Employer WALLER LANSDEN, DORTCH & DAVIS, LLP
Recipient Party D
Recipient State KY
Seat state:governor
Address 2532 BLAIR BLVD NASHVILLE TN

LEE, THOMAS

Name LEE, THOMAS
Amount 100.00
To MURRAY, THERESE
Year 2004
Application Date 2004-03-31
Contributor Occupation MD
Recipient Party D
Recipient State MA
Seat state:upper
Address 638 BLUE HILL AVAENUE MILTON MA

LEE, THOMAS

Name LEE, THOMAS
Amount 100.00
To HOUCK, R EDWARD (EDD)
Year 2010
Application Date 2008-12-10
Contributor Occupation INSURANCE AGENT
Contributor Employer LEE CURTIS INSURANCE
Recipient Party D
Recipient State VA
Seat state:upper
Address 11201 MANSFIELD CLUB DR FREDERICKSBURG VA

LEE, THOMAS

Name LEE, THOMAS
Amount 50.00
To PANAGIOTAKOS, STEVEN C
Year 2004
Application Date 2004-05-15
Contributor Occupation METER READER
Contributor Employer MASS ELECTRIC
Recipient Party D
Recipient State MA
Seat state:upper
Address 137 PINE ST LOWELL MA

LEE, THOMAS

Name LEE, THOMAS
Amount 50.00
To HOUCK, R EDWARD (EDD)
Year 2010
Application Date 2009-05-27
Contributor Occupation INSURANCE AGENT
Contributor Employer LEE CURTIS INSURANCE
Recipient Party D
Recipient State VA
Seat state:upper
Address 11201 MANSFIELD CLUB DR FREDERICKSBURG VA

LEE, THOMAS

Name LEE, THOMAS
Amount 50.00
To HOUCK, R EDWARD (EDD)
Year 2010
Application Date 2009-12-07
Contributor Occupation INSURANCE AGENT
Contributor Employer LEE CURTIS INSURANCE
Recipient Party D
Recipient State VA
Seat state:upper
Address 11201 MANSFIELD CLUB DR FREDERICKSBURG VA

LEE, THOMAS

Name LEE, THOMAS
Amount 50.00
To FREVERT, MARCELLA R
Year 2006
Application Date 2006-09-24
Recipient Party D
Recipient State IA
Seat state:lower
Address 1804 LAWLER ST EMMETSBURG IA

LEE, THOMAS

Name LEE, THOMAS
Amount 10.00
To GOODWIN, THOMAS
Year 20008
Application Date 2007-06-25
Recipient Party R
Recipient State NJ
Seat state:lower
Address 1708 PERRINEVILLE RD MONROE TOWNSHIP NJ

LEE BRYAN-MCNEAL KELLEY E MCNEAL THOMAS

Name LEE BRYAN-MCNEAL KELLEY E MCNEAL THOMAS
Address 329 Cambridge Road Pasadena MD 21122
Value 106100
Landvalue 106100
Buildingvalue 147500
Airconditioning yes

LEE THOMAS & DEBRA K

Name LEE THOMAS & DEBRA K
Physical Address 445 HILBURN LN, PENSACOLA, FL 32504
Owner Address 445 HILBURN LN, PENSACOLA, FL 32504
County Escambia
Year Built 1999
Area 1648
Land Code Single Family
Address 445 HILBURN LN, PENSACOLA, FL 32504

LEE THOMAS & FRANCES

Name LEE THOMAS & FRANCES
Physical Address 222 ANGELES RD, DEBARY, FL 32713
County Volusia
Year Built 1989
Area 1248
Land Code Single Family
Address 222 ANGELES RD, DEBARY, FL 32713

LEE THOMAS & PATRICIA

Name LEE THOMAS & PATRICIA
Physical Address 1840 LAGRANGE RD, FREEPORT, FL 32439
Owner Address 1840 LEGRANGE RD, FREEPORT, FL 32439
Ass Value Homestead 379443
Just Value Homestead 485718
County Walton
Year Built 2002
Area 3639
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1840 LAGRANGE RD, FREEPORT, FL 32439

LEE THOMAS + PATTY H/W

Name LEE THOMAS + PATTY H/W
Physical Address 438 HAMILTON RD, SATSUMA, FL 32189
Ass Value Homestead 30557
Just Value Homestead 30557
County Putnam
Year Built 1991
Area 1964
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 438 HAMILTON RD, SATSUMA, FL 32189

LEE THOMAS A

Name LEE THOMAS A
Physical Address 1209 5TH ST, OKEECHOBEE, FL 34974
Owner Address 1209 5TH ST BHR, OKEECHOBEE, FL 34974
Sale Price 58000
Sale Year 2013
Ass Value Homestead 48085
Just Value Homestead 59966
County Glades
Year Built 1970
Area 1076
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1209 5TH ST, OKEECHOBEE, FL 34974
Price 58000

LEE THOMAS A

Name LEE THOMAS A
Physical Address BENTWOOD CT, NORTH FORT MYERS, FL 33917
Owner Address 1209 5TH ST, OKEECHOBEE, FL 34974
County Lee
Land Code Grazing land soil capability Class II
Address BENTWOOD CT, NORTH FORT MYERS, FL 33917

Lee Thomas A

Name Lee Thomas A
Physical Address 2303 NW Del Corso Ct, Port Saint Lucie, FL 34986
Owner Address 2303 NW Del Corso Ct, Port St Lucie, FL 34986
Ass Value Homestead 160600
Just Value Homestead 160600
County St. Lucie
Year Built 2007
Area 2659
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2303 NW Del Corso Ct, Port Saint Lucie, FL 34986

LEE THOMAS

Name LEE THOMAS
Physical Address 1247 FRANKLIN DR, PORT ORANGE, FL 32129
County Volusia
Year Built 1981
Area 1562
Land Code Single Family
Address 1247 FRANKLIN DR, PORT ORANGE, FL 32129

LEE THOMAS A

Name LEE THOMAS A
Physical Address JOHN MATTHEWS RD, MILTON, FL
Owner Address 4045 BEDEVERE DR, PENSACOLA, FL 32514
County Santa Rosa
Land Code Vacant Residential
Address JOHN MATTHEWS RD, MILTON, FL

LEE THOMAS WF

Name LEE THOMAS WF
Physical Address 41 LOTZ HILL RD
Owner Address 41 LOTZ HILL RD
Sale Price 0
Ass Value Homestead 63000
County passaic
Address 41 LOTZ HILL RD
Value 159900
Net Value 159900
Land Value 96900
Prior Year Net Value 159900
Transaction Date 2000-02-15
Property Class Residential
Year Constructed 1950
Price 0

THOMAS, GIRL LEE

Name THOMAS, GIRL LEE
Physical Address LONGWOOD GARDENS
Owner Address 234 E 89TH ST APT 3W
Sale Price 0
Ass Value Homestead 0
County cumberland
Address LONGWOOD GARDENS
Value 300
Net Value 300
Land Value 300
Prior Year Net Value 300
Transaction Date 2010-02-12
Property Class Vacant Land
Price 0

THOMAS, KELLY LEE

Name THOMAS, KELLY LEE
Physical Address 1411 WABASH AVE
Owner Address 1411 WABASH AVE
Sale Price 86900
Ass Value Homestead 122600
County atlantic
Address 1411 WABASH AVE
Value 197900
Net Value 197900
Land Value 75300
Prior Year Net Value 197900
Transaction Date 2006-08-15
Property Class Residential
Deed Date 1993-10-15
Sale Assessment 66700
Price 86900

THOMAS, KENNETH & LINDA LEE

Name THOMAS, KENNETH & LINDA LEE
Physical Address 2412 4TH RD
Owner Address 2412 FOURTH RD
Sale Price 1
Ass Value Homestead 65800
County atlantic
Address 2412 4TH RD
Value 100200
Net Value 100200
Land Value 34400
Prior Year Net Value 100200
Transaction Date 2005-10-19
Property Class Residential
Deed Date 2005-09-20
Sale Assessment 100200
Price 1

THOMAS, NANCY LEE

Name THOMAS, NANCY LEE
Physical Address 334 ZION ROAD
Owner Address 334 ZION ROAD
Sale Price 42000
Ass Value Homestead 156100
County somerset
Address 334 ZION ROAD
Value 262200
Net Value 262200
Land Value 106100
Prior Year Net Value 262200
Transaction Date 2010-12-28
Property Class Residential
Deed Date 1976-09-27
Sale Assessment 210100
Year Constructed 1945
Price 42000

THOMAS, ROSE LEE

Name THOMAS, ROSE LEE
Physical Address 187 HAYNES AVENUE
Owner Address 187 HAYNES AVENUE
Sale Price 1
Ass Value Homestead 59500
County cumberland
Address 187 HAYNES AVENUE
Value 63500
Net Value 63500
Land Value 4000
Prior Year Net Value 63500
Transaction Date 2009-06-12
Property Class Residential
Deed Date 2003-11-07
Sale Assessment 1300
Year Constructed 2004
Price 1

LEE THOMAS C

Name LEE THOMAS C
Physical Address 215 CENTURA
Owner Address 215 CENTURA
Sale Price 150000
Ass Value Homestead 100800
County camden
Address 215 CENTURA
Value 120800
Net Value 120800
Land Value 20000
Prior Year Net Value 89900
Transaction Date 2010-08-26
Property Class Residential
Deed Date 2010-06-04
Sale Assessment 89900
Year Constructed 1988
Price 150000

LEE A. THOMAS JR.

Name LEE A. THOMAS JR.
Address 109-25 97 STREET, NY 11417
Value 460000
Full Value 460000
Block 9175
Lot 79
Stories 2

LEE THOMAS

Name LEE THOMAS
Physical Address 4283 LAKE RICHMOND DR, ORLANDO, FL 32811
Owner Address 4289 LAKE RICHMOND DR, ORLANDO, FLORIDA 32811
County Orange
Year Built 1968
Area 1140
Land Code Single Family
Address 4283 LAKE RICHMOND DR, ORLANDO, FL 32811

LEE THOMAS

Name LEE THOMAS
Physical Address 413 CHASTAIN RD, SEFFNER, FL 33584
Owner Address 413 CHASTAIN RD, SEFFNER, FL 33584
County Hillsborough
Year Built 1997
Area 1668
Land Code Single Family
Address 413 CHASTAIN RD, SEFFNER, FL 33584

LEE LOGAN THOMAS +

Name LEE LOGAN THOMAS +
Physical Address 13235 LITTLE GEM CIR, FORT MYERS, FL 33913
Owner Address 13235 LITTLE GEM CIR, FORT MYERS, FL 33913
Ass Value Homestead 126623
Just Value Homestead 138003
County Lee
Year Built 2007
Area 3035
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13235 LITTLE GEM CIR, FORT MYERS, FL 33913

LEE MONA R, PARNELL THOMAS A

Name LEE MONA R, PARNELL THOMAS A
Physical Address 6344 SHALIMAR AVE, SPRING HILL, FL 34608
Owner Address 6344 SHALIMAR AVE, SPRING HILL, FLORIDA 34608
Ass Value Homestead 65842
Just Value Homestead 65842
County Hernando
Year Built 1987
Area 2155
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6344 SHALIMAR AVE, SPRING HILL, FL 34608

LEE PETER THOMAS

Name LEE PETER THOMAS
Physical Address 1108 SUNSET VIEW CIR 301, KISSIMMEE, FL 34747
Owner Address 15150 MEMORIAL DR, HOUSTON, TX 77077
County Osceola
Year Built 2007
Area 1755
Land Code Condominiums
Address 1108 SUNSET VIEW CIR 301, KISSIMMEE, FL 34747

LEE REESE THOMAS L

Name LEE REESE THOMAS L
Physical Address 695 MINNESOTA AVE UNIT 695, WINTER PARK, FL 32789
Owner Address 695 MINNESOTA AVE, WINTER PARK, FLORIDA 32789
County Orange
Year Built 2000
Area 1038
Land Code Condominiums
Address 695 MINNESOTA AVE UNIT 695, WINTER PARK, FL 32789

LEE RODERICK THOMAS TR

Name LEE RODERICK THOMAS TR
Physical Address 4409 SW 21ST PL, CAPE CORAL, FL 33914
Owner Address 4409 SW 21ST PL, CAPE CORAL, FL 33914
Ass Value Homestead 89391
Just Value Homestead 102010
County Lee
Year Built 1995
Area 2588
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4409 SW 21ST PL, CAPE CORAL, FL 33914

LEE SAMUEL THOMAS & LEE

Name LEE SAMUEL THOMAS & LEE
Physical Address 107 1ST AVE S, WAUCHULA, FL 33873
Owner Address VELMA LEONA & LEE JULIA ODELL, WAUCHULA, FL 33873
Ass Value Homestead 35102
Just Value Homestead 35102
County Hardee
Year Built 1955
Area 1245
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 107 1ST AVE S, WAUCHULA, FL 33873

LEE THOMAS

Name LEE THOMAS
Physical Address 11721 MANGO CROSS CT, SEFFNER, FL 33584
Owner Address 11721 MANGO CROSS CT, SEFFNER, FL 33584
Ass Value Homestead 67193
Just Value Homestead 72103
County Hillsborough
Year Built 2003
Area 1445
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11721 MANGO CROSS CT, SEFFNER, FL 33584

LEE SR TR, THOMAS F

Name LEE SR TR, THOMAS F
Physical Address 15171 CEDARWOOD LN, NAPLES, FL 34110
Owner Address CECILIA HELEN LEE TR, CENTERVILLE, MA 02632
County Collier
Year Built 1991
Area 1475
Land Code Condominiums
Address 15171 CEDARWOOD LN, NAPLES, FL 34110

LEE THOMAS

Name LEE THOMAS
Physical Address 18131 ALEXANDER AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 18131 ALEXANDER AVE, PORT CHARLOTTE, FL 33954

LEE THOMAS

Name LEE THOMAS
Physical Address 18139 ALEXANDER AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 18139 ALEXANDER AVE, PORT CHARLOTTE, FL 33954

LEE THOMAS

Name LEE THOMAS
Physical Address 18147 ALEXANDER AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 18147 ALEXANDER AVE, PORT CHARLOTTE, FL 33954

LEE THOMAS

Name LEE THOMAS
Physical Address 18155 ALEXANDER AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 18155 ALEXANDER AVE, PORT CHARLOTTE, FL 33954

LEE THOMAS

Name LEE THOMAS
Physical Address 3087 FALCONER DR, JACKSONVILLE, FL 32223
Owner Address 9410 BEAUCLERC OAKS DR, JACKSONVILLE, FL 32257
County Duval
Year Built 1985
Area 1430
Land Code Single Family
Address 3087 FALCONER DR, JACKSONVILLE, FL 32223

LEE THOMAS

Name LEE THOMAS
Physical Address 4045 BEDEVERE DR, PENSACOLA, FL 32514
Owner Address 4045 BEDEVERDE DR, PENSACOLA, FL 32514
Ass Value Homestead 159345
Just Value Homestead 159345
County Escambia
Year Built 1978
Area 3226
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4045 BEDEVERE DR, PENSACOLA, FL 32514

LEE STEPHEN THOMAS 1/7 INT &

Name LEE STEPHEN THOMAS 1/7 INT &
Physical Address 105 SHEPPARD ST, CANTONMENT, FL 32533
Owner Address 105 SHEPPARD ST, CANTONMENT, FL 32533
Ass Value Homestead 33094
Just Value Homestead 33094
County Escambia
Year Built 1965
Area 1063
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 105 SHEPPARD ST, CANTONMENT, FL 32533

LEE EDWARD THOMAS

Name LEE EDWARD THOMAS
Physical Address 135 E FERN DR, ORANGE CITY, FL 32763
County Volusia
Year Built 1987
Area 1131
Land Code Single Family
Address 135 E FERN DR, ORANGE CITY, FL 32763

LEE LONEY, THOMAS

Name LEE LONEY, THOMAS
Address 140 EAST 56 STREET, NY 10022
Value 159734
Full Value 159734
Block 1310
Lot 1346
Stories 16

LEE THOMAS

Name LEE THOMAS
Address 82-02 165 STREET, NY 11432
Value 553000
Full Value 553000
Block 7039
Lot 29
Stories 2

LEE A RICHMOND & THOMAS D FLETCHER & ERIN RICHMOND-DENIS

Name LEE A RICHMOND & THOMAS D FLETCHER & ERIN RICHMOND-DENIS
Address 108 Rachel Drive Tarpon Springs FL 34689
Value 8295
Landvalue 19975
Type Residential
Price 24300

LEE A THOMAS

Name LEE A THOMAS
Address 158 Naples Street Akron OH 44310
Value 35360
Landvalue 10530
Buildingvalue 35360
Landarea 2,905 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 8300
Basement Full

LEE A THOMAS

Name LEE A THOMAS
Address 3216 Knollwood Lane Homewood IL 60430
Landarea 9,953 square feet
Airconditioning Yes
Basement Partial and Unfinished

LEE A THOMAS

Name LEE A THOMAS
Address 9 Neal Court Akron OH 44303
Value 34520
Landvalue 17210
Buildingvalue 34520
Landarea 5,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 38662
Basement Full

LEE A THOMAS

Name LEE A THOMAS
Address 6345 Fiske Road Bartlett TN 38135
Value 32700
Landvalue 32700
Landarea 17,424 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

LEE A THOMAS JR

Name LEE A THOMAS JR
Address 109-25 97th Street Queens NY 11417
Value 552000
Landvalue 14241

LEE ADAMS DELORES S THOMAS

Name LEE ADAMS DELORES S THOMAS
Address 1701 Mohican Street Philadelphia PA 19138
Value 14994
Landvalue 14994
Buildingvalue 112506
Landarea 2,082.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Converted
Price 1

LEE A & TAWNYA L THOMAS

Name LEE A & TAWNYA L THOMAS
Address 10595 Palm Desert Drive Sparks NV
Value 31900
Landvalue 31900
Buildingvalue 110760
Landarea 15,420 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 116000

LEE AMY THOMAS TR

Name LEE AMY THOMAS TR
Address 1318 Stephens Drive Tempe AZ 85283
Value 36400
Landvalue 36400

LEE ANN FLEMING & JASON THOMAS FLEMING

Name LEE ANN FLEMING & JASON THOMAS FLEMING
Address 157 Searle Street Hughestown PA
Value 19800
Landvalue 19800
Buildingvalue 105100

LEE ANN THOMAS

Name LEE ANN THOMAS
Address 1521 Sunflower Drive Allen TX
Value 40000
Landvalue 40000
Buildingvalue 98410

LEE ANN THOMAS

Name LEE ANN THOMAS
Address 210 S Central Expy Allen TX

LEE ANN THOMAS

Name LEE ANN THOMAS
Address 810 Sunny Slope Drive Allen TX
Value 25000
Landvalue 25000
Buildingvalue 81467

LEE ANNE BOYLE & THOMAS BOYLE

Name LEE ANNE BOYLE & THOMAS BOYLE
Address 1750 Belleair Forest Drive ## A1 Belleair FL 33756
Type Condo
Price 54900

LEE ARMON THOMAS & KAYLA B THOMAS

Name LEE ARMON THOMAS & KAYLA B THOMAS
Address 5427 Mesquite Ridge Street Fulshear TX 77441
Type Real

LEE ANN CHIARIZIA & THOMAS L CHIARIZIA

Name LEE ANN CHIARIZIA & THOMAS L CHIARIZIA
Address 105 Rebeccas Court Smithsburg MD
Value 71100
Landvalue 71100
Buildingvalue 150300
Landarea 12,304 square feet
Airconditioning yes
Numberofbathrooms 2.1

LEE THOMAS

Name LEE THOMAS
Address 3060 CODDINGTON AVENUE, NY 10461
Value 410000
Full Value 410000
Block 5366
Lot 28
Stories 2

THOMAS, CAROLE LEE

Name THOMAS, CAROLE LEE
Address 321 EAST 48 STREET, NY 10017
Value 149561
Full Value 149561
Block 1341
Lot 1326
Stories 14

THOMAS LEE

Name THOMAS LEE
Address 31 VICTORIA ROAD, NY 10312
Value 438000
Full Value 438000
Block 6023
Lot 300
Stories 1

LEE THOMAS

Name LEE THOMAS
Address 101-22 109 STREET, NY 11419
Value 481000
Full Value 481000
Block 9426
Lot 15
Stories 2

LEE THOMAS

Name LEE THOMAS
Address 109-32 221 STREET, NY 11429
Value 482000
Full Value 482000
Block 11198
Lot 74
Stories 2

LEE THOMAS J

Name LEE THOMAS J
Address 8931 15 AVENUE, NY 11228
Value 551000
Full Value 551000
Block 6460
Lot 7
Stories 2

THOMAS A LEE

Name THOMAS A LEE
Address 113-25 203 STREET, NY 11412
Value 319000
Full Value 319000
Block 10998
Lot 10
Stories 2.5

THOMAS ADELE LEE

Name THOMAS ADELE LEE
Address 9526 GLENWOOD ROAD, NY 11236
Value 277000
Full Value 277000
Block 8183
Lot 46
Stories 1

THOMAS C LEE

Name THOMAS C LEE
Address 94-08 54 AVENUE, NY 11373
Value 818000
Full Value 818000
Block 1894
Lot 49
Stories 3

THOMAS WAI-HO LEE

Name THOMAS WAI-HO LEE
Address 45 HIRSCH LANE, NY 10314
Value 315000
Full Value 315000
Block 1591
Lot 95
Stories 2

THOMAS C LEE

Name THOMAS C LEE
Address 89-55 133 STREET, NY 11418
Value 181485
Full Value 181485
Block 9362
Lot 5

THOMAS J LEE

Name THOMAS J LEE
Address 47-49 44 STREET, NY 11377
Value 718000
Full Value 718000
Block 171
Lot 6
Stories 3

THOMAS J LEE

Name THOMAS J LEE
Address 47-12 162 STREET, NY 11358
Value 571000
Full Value 571000
Block 5491
Lot 37
Stories 2.5

THOMAS LEE

Name THOMAS LEE
Address 1514 HUTCHINSON RVR PKWY, NY 10461
Value 447000
Full Value 447000
Block 5381
Lot 54
Stories 3

THOMAS LEE

Name THOMAS LEE
Address 1654 DAHILL ROAD, NY 11223
Value 588000
Full Value 588000
Block 6631
Lot 32
Stories 2

THOMAS LEE

Name THOMAS LEE
Address 88-01 ROOSEVELT AVENUE, NY 11372
Value 598000
Full Value 598000
Block 1476
Lot 108
Stories 2

THOMAS LEE

Name THOMAS LEE
Address 40-73 GLEANE STREET, NY 11373
Value 857000
Full Value 857000
Block 1503
Lot 147
Stories 3

THOMAS H LEE

Name THOMAS H LEE
Address 310 EAST 15 STREET, NY 10003
Value 186590
Full Value 186590
Block 921
Lot 1005
Stories 5

LEE CARL THOMAS & MARGLINE D

Name LEE CARL THOMAS & MARGLINE D
Physical Address 5413 DUBOIS AV, PORT ORANGE, FL 32127
Ass Value Homestead 45603
Just Value Homestead 46360
County Volusia
Year Built 1986
Area 1680
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5413 DUBOIS AV, PORT ORANGE, FL 32127

Thomas G. Lee

Name Thomas G. Lee
Doc Id 07958825
City Oro Valley AZ
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 07579032
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 07572471
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 07815956
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 08084073
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 08029846
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 07972640
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 07964232
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 08337928
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 08277861
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 08277862
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 08227006
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id D0569794
City Guangdong Province
Designation us-only
Country CN

Thomas Lee

Name Thomas Lee
Doc Id 08221815
City Scarsdale NY
Designation us-only
Country US

Thomas Anthony Lee

Name Thomas Anthony Lee
Doc Id 07054414
City Lakeville MN
Designation us-only
Country US

Thomas Anthony Lee

Name Thomas Anthony Lee
Doc Id 07248157
City Lakeville MN
Designation us-only
Country US

Thomas Anthony Lee

Name Thomas Anthony Lee
Doc Id 07184466
City Lakeville MN
Designation us-only
Country US

Thomas Anthony Lee

Name Thomas Anthony Lee
Doc Id 07558552
City Lakeville MN
Designation us-only
Country US

Thomas Anthony Lee

Name Thomas Anthony Lee
Doc Id 07536666
City Lakeville MN
Designation us-only
Country US

Thomas Anthony Lee

Name Thomas Anthony Lee
Doc Id 07958294
City Lakeville MN
Designation us-only
Country US

Thomas B. Lee

Name Thomas B. Lee
Doc Id 07238730
City Southgate MI
Designation us-only
Country US

Thomas Brandon Lee

Name Thomas Brandon Lee
Doc Id 07111586
City Seymour TN
Designation us-only
Country US

Thomas D. Lee

Name Thomas D. Lee
Doc Id 07052725
City Scarsdale NY
Designation us-only
Country US

Thomas G. Lee

Name Thomas G. Lee
Doc Id 07184279
City Madison CT
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 08158181
City Scarsdale NY
Designation us-only
Country US

Thomas Lee

Name Thomas Lee
Doc Id 07242422
City Kaohsiung
Designation us-only
Country TW

THOMAS LEE

Name THOMAS LEE
Type Republican Voter
State AR
Address 36531 HIGHWAY 322, TYRONZA, AR 72386
Phone Number 870-487-2934
Email Address [email protected]

THOMAS LEE

Name THOMAS LEE
Type Independent Voter
State AL
Address PSC 2 BOX 11549, APO, AL 9012
Phone Number 609-284-2142
Email Address [email protected]

THOMAS LEE

Name THOMAS LEE
Type Republican Voter
State AZ
Address 6802 E OAK ST, SCOTTSDALE, AZ 85257
Phone Number 602-758-1426
Email Address [email protected]

THOMAS LEE

Name THOMAS LEE
Type Independent Voter
State AR
Address 2315 LAKESHORE DR APT F2, HOT SPRINGS, AR 71913
Phone Number 501-413-0633
Email Address [email protected]

THOMAS LEE

Name THOMAS LEE
Type Voter
State AR
Address 521 WALKER ST, CENTERTON, AR 72719
Phone Number 479-795-0131
Email Address [email protected]

THOMAS LEE

Name THOMAS LEE
Type Republican Voter
State AK
Address 512 12TH AVE E APT 6, ANCHORAGE, AK 99501
Phone Number 408-357-5700
Email Address [email protected]

THOMAS LEE

Name THOMAS LEE
Type Republican Voter
State AL
Address 3226 FAIRFAX AVE, BESSEMER, AL 35020
Phone Number 205-413-0302
Email Address [email protected]

Thomas D Lee

Name Thomas D Lee
Visit Date 4/13/10 8:30
Appointment Number U41818
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 8:30
Appt End 10/5/12 23:59
Total People 253
Last Entry Date 9/25/12 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

THOMAS J LEE

Name THOMAS J LEE
Visit Date 4/13/10 8:30
Appointment Number U79193
Type Of Access VA
Appt Made 2/16/10 11:22
Appt Start 2/16/10 14:00
Appt End 2/16/10 23:59
Total People 4
Last Entry Date 2/16/10 11:22
Meeting Location OEOB
Caller CAROLINE
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 75273

THOMAS LEE

Name THOMAS LEE
Visit Date 4/13/10 8:30
Appointment Number U76811
Type Of Access VA
Appt Made 2/2/10 9:51
Appt Start 2/5/10 9:00
Appt End 2/5/10 23:59
Total People 267
Last Entry Date 2/2/10 9:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

THOMAS W LEE

Name THOMAS W LEE
Visit Date 4/13/10 8:30
Appointment Number U79753
Type Of Access VA
Appt Made 2/17/10 14:21
Appt Start 2/20/10 8:30
Appt End 2/20/10 23:59
Total People 199
Last Entry Date 2/17/10 14:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

THOMAS W LEE

Name THOMAS W LEE
Visit Date 4/13/10 8:30
Appointment Number U66695
Type Of Access VA
Appt Made 12/20/09 11:23
Appt Start 12/22/09 10:30
Appt End 12/22/09 23:59
Total People 273
Last Entry Date 12/20/09 11:23
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS N LEE

Name THOMAS N LEE
Visit Date 4/13/10 8:30
Appointment Number U21836
Type Of Access VA
Appt Made 7/2/10 19:23
Appt Start 7/8/10 9:00
Appt End 7/8/10 23:59
Total People 372
Last Entry Date 7/2/10 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS J LEE

Name THOMAS J LEE
Visit Date 4/13/10 8:30
Appointment Number U28876
Type Of Access VA
Appt Made 7/26/10 17:01
Appt Start 7/27/10 9:00
Appt End 7/27/10 23:59
Total People 4
Last Entry Date 7/26/10 17:01
Meeting Location OEOB
Caller CAROLINE
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 70308

THOMAS C LEE

Name THOMAS C LEE
Visit Date 4/13/10 8:30
Appointment Number U33571
Type Of Access VA
Appt Made 8/13/2010 12:55
Appt Start 8/21/2010 8:30
Appt End 8/21/2010 23:59
Total People 266
Last Entry Date 8/13/2010 12:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS M LEE

Name THOMAS M LEE
Visit Date 4/13/10 8:30
Appointment Number U34185
Type Of Access VA
Appt Made 8/13/2010 15:17
Appt Start 8/17/2010 10:00
Appt End 8/17/2010 23:59
Total People 219
Last Entry Date 8/13/2010 15:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS LEE

Name THOMAS LEE
Visit Date 4/13/10 8:30
Appointment Number U55012
Type Of Access VA
Appt Made 10/29/10 11:28
Appt Start 10/31/10 14:10
Appt End 10/31/10 23:59
Total People 2
Last Entry Date 10/29/10 11:28
Meeting Location NEOB
Caller SHARON
Description WEST WING TOUR
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS N LEE

Name THOMAS N LEE
Visit Date 4/13/10 8:30
Appointment Number U46830
Type Of Access VA
Appt Made 10/8/10 5:50
Appt Start 10/13/10 9:30
Appt End 10/13/10 23:59
Total People 241
Last Entry Date 10/8/10 5:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS C LEE

Name THOMAS C LEE
Visit Date 4/13/10 8:30
Appointment Number U56083
Type Of Access VA
Appt Made 11/4/2010 17:32
Appt Start 11/12/2010 9:00
Appt End 11/12/2010 23:59
Total People 349
Last Entry Date 11/4/2010 17:32
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

THOMAS E LEE

Name THOMAS E LEE
Visit Date 4/13/10 8:30
Appointment Number U57225
Type Of Access VA
Appt Made 11/8/2010 13:28
Appt Start 11/13/2010 9:00
Appt End 11/13/2010 23:59
Total People 348
Last Entry Date 11/8/2010 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

THOMAS E LEE

Name THOMAS E LEE
Visit Date 4/13/10 8:30
Appointment Number U79534
Type Of Access VA
Appt Made 2/1/11 12:30
Appt Start 2/4/11 10:00
Appt End 2/4/11 23:59
Total People 80
Last Entry Date 2/1/11 12:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

THOMAS G LEE

Name THOMAS G LEE
Visit Date 4/13/10 8:30
Appointment Number U10206
Type Of Access VA
Appt Made 5/26/10 12:07
Appt Start 5/29/10 11:30
Appt End 5/29/10 23:59
Total People 299
Last Entry Date 5/26/10 12:07
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

Thomas J Lee

Name Thomas J Lee
Visit Date 4/13/10 8:30
Appointment Number U01754
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/21/2011 8:00
Appt End 4/21/2011 23:59
Total People 315
Last Entry Date 4/19/2011 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Thomas K Lee

Name Thomas K Lee
Visit Date 4/13/10 8:30
Appointment Number U29477
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/25/2011 9:30
Appt End 7/25/2011 23:59
Total People 17
Last Entry Date 7/25/2011 6:09
Meeting Location OEOB
Caller ALEXANDER
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87406

Thomas E Lee

Name Thomas E Lee
Visit Date 4/13/10 8:30
Appointment Number U48803
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/14/11 10:30
Appt End 10/14/11 23:59
Total People 338
Last Entry Date 10/12/11 8:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Thomas Lee

Name Thomas Lee
Visit Date 4/13/10 8:30
Appointment Number U51420
Type Of Access VA
Appt Made 10/18/11 0:00
Appt Start 10/26/11 10:30
Appt End 10/26/11 23:59
Total People 350
Last Entry Date 10/18/11 17:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Thomas D Lee

Name Thomas D Lee
Visit Date 4/13/10 8:30
Appointment Number U64303
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 13:30
Appt End 12/16/2011 23:59
Total People 294
Last Entry Date 12/6/2011 7:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Thomas F Lee

Name Thomas F Lee
Visit Date 4/13/10 8:30
Appointment Number U64260
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/19/2011 11:00
Appt End 12/19/2011 23:59
Total People 300
Last Entry Date 12/16/2011 16:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Thomas H Lee

Name Thomas H Lee
Visit Date 4/13/10 8:30
Appointment Number U78189
Type Of Access VA
Appt Made 2/2/2012 0:00
Appt Start 2/3/2012 9:30
Appt End 2/3/2012 23:59
Total People 3
Last Entry Date 2/2/2012 13:54
Meeting Location NEOB
Caller MABEL
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90901

Thomas J Lee

Name Thomas J Lee
Visit Date 4/13/10 8:30
Appointment Number U83544
Type Of Access VA
Appt Made 2/24/2012 0:00
Appt Start 2/24/2012 15:00
Appt End 2/24/2012 23:59
Total People 4
Last Entry Date 2/24/2012 5:49
Meeting Location OEOB
Caller LISA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 91530

THOMAS LEE

Name THOMAS LEE
Visit Date 4/13/10 8:30
Appointment Number U95366
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/5/2012 15:30
Appt End 4/5/2012 23:59
Total People 220
Last Entry Date 4/4/2012 14:00
Meeting Location OEOB
Caller KYLE
Release Date 07/27/2012 07:00:00 AM +0000

Thomas A Lee

Name Thomas A Lee
Visit Date 4/13/10 8:30
Appointment Number U06546
Type Of Access VA
Appt Made 5/11/2012 0:00
Appt Start 5/24/2012 21:15
Appt End 5/24/2012 23:59
Total People 6
Last Entry Date 5/11/2012 15:20
Meeting Location WH
Caller LAUREN
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Thomas H Lee

Name Thomas H Lee
Visit Date 4/13/10 8:30
Appointment Number U05624
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/10/2012 9:30
Appt End 5/10/2012 23:59
Total People 122
Last Entry Date 5/9/2012 9:09
Meeting Location OEOB
Caller KYLE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 83982

Thomas C Lee

Name Thomas C Lee
Visit Date 4/13/10 8:30
Appointment Number U05379
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/23/2012 11:00
Appt End 5/23/2012 23:59
Total People 274
Last Entry Date 5/8/2012 13:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Thomas E Lee

Name Thomas E Lee
Visit Date 4/13/10 8:30
Appointment Number U37051
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/15/12 13:00
Appt End 9/15/12 23:59
Total People 265
Last Entry Date 9/6/12 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Thomas H Lee

Name Thomas H Lee
Visit Date 4/13/10 8:30
Appointment Number U24802
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/14/2011 13:30
Appt End 7/14/2011 23:59
Total People 332
Last Entry Date 7/8/2011 9:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

THOMAS H LEE

Name THOMAS H LEE
Visit Date 4/13/10 8:30
Appointment Number U16953
Type Of Access VA
Appt Made 6/18/10 12:44
Appt Start 6/24/10 7:30
Appt End 6/24/10 23:59
Total People 381
Last Entry Date 6/18/10 12:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS LEE

Name THOMAS LEE
Car NISSAN ALTIMA
Year 2007
Address 301 MEADOW VIEW CT APT 301, STAFFORD, VA 22554-7732
Vin 1N4AL21E57N440042

THOMAS LEE

Name THOMAS LEE
Car BMW M6
Year 2007
Address 4125 Walker Ave Ste A, Greensboro, NC 27407-1342
Vin WBSEK93587CS32102
Phone 336-547-0397

Thomas Lee

Name Thomas Lee
Car BMW 3 SERIES
Year 2007
Address 2929 1st Ave Apt 1103, Seattle, WA 98121-3032
Vin WBAWB73587P033895

THOMAS LEE

Name THOMAS LEE
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 3332 Choptank Ave, Middle River, MD 21220-4328
Vin WDBWK54F87F158995

THOMAS LEE

Name THOMAS LEE
Car BMW 3 SERIES
Year 2007
Address 308 Johnet Dr, Saint Clairsville, OH 43950-1023
Vin WBAWC33587PD06021
Phone 740-526-0597

THOMAS LEE

Name THOMAS LEE
Car VOLVO XC70
Year 2007
Address 4300 AFTONSHIRE DR, WILMINGTON, NC 28412-8265
Vin YV4SZ592471263397
Phone 910-793-0951

THOMAS LEE

Name THOMAS LEE
Car VOLKSWAGEN RABBIT
Year 2007
Address 817 SWINFORD CT, ORANGE PARK, FL 32065-5820
Vin WVWCR71K07W130721

THOMAS LEE

Name THOMAS LEE
Car LEXUS GX 470
Year 2007
Address 163 STONEBRIDGE RD, MENDOTA HTS, MN 55118-4481
Vin JTJBT20XX70141867
Phone 651-688-2285

THOMAS LEE

Name THOMAS LEE
Car HYUNDAI ELANTRA
Year 2007
Address 9242 GREEN PINES TER, NEW PORT RICHEY, FL 34655-1176
Vin KMHDU46D17U133694

THOMAS LEE

Name THOMAS LEE
Car HYUNDAI VERACRUZ
Year 2007
Address 306 Norfolk St, Severna Park, MD 21146-4202
Vin KM8NU13C57U006610
Phone 410-432-6145

THOMAS LEE

Name THOMAS LEE
Car TOYOTA TUNDRA
Year 2007
Address 106 PROSPECT AVE, GALAX, VA 24333-3316
Vin 5TBBT54147S450833
Phone 276-236-8755

THOMAS W LEE

Name THOMAS W LEE
Car NISS 350Z
Year 2007
Address 12 PALERMO ST # 3, CAMBRIDGE, MA 02141-1324
Vin JN1BZ34E87M551028

THOMAS LEE

Name THOMAS LEE
Car HONDA CR-V
Year 2007
Address 4599 Worrall Way, Jacksonville, FL 32224-1875
Vin JHLRE48797C050635

THOMAS LEE

Name THOMAS LEE
Car TOYOTA SIENNA
Year 2007
Address 1527 Portsmouth Pl, Wilmington, NC 28411-9251
Vin 5TDZK22C77S058425

THOMAS LEE

Name THOMAS LEE
Car HYUNDAI SONATA
Year 2007
Address 7958 BRIGHTMEADOW CT, ELLICOTT CITY, MD 21043-7936
Vin 5NPEU46F67H260722

THOMAS LEE

Name THOMAS LEE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2150 SW 28th Ave, Okeechobee, FL 34974-5530
Vin 4X4TWCB287V017244
Phone 863-467-6681

THOMAS LEE

Name THOMAS LEE
Car HONDA ODYSSEY
Year 2007
Address 556 Warwick Willow Ln, Collierville, TN 38017-7339
Vin 5FNRL38867B052769

THOMAS LEE

Name THOMAS LEE
Car HONDA ODYSSEY
Year 2007
Address 6291 Centre Stone Ring, Columbia, MD 21044-3700
Vin 5FNRL38697B046933

THOMAS LEE

Name THOMAS LEE
Car HONDA ODYSSEY
Year 2007
Address 4412 CEDAR FOREST RD, GLEN ALLEN, VA 23060-6141
Vin 5FNRL384X7B040413
Phone 804-346-8412

THOMAS LEE

Name THOMAS LEE
Car TOYOTA CAMRY
Year 2007
Address 14274 CORAL HARBOUR CT, DALLAS, TX 75234-3875
Vin 4T1BE46K07U634143
Phone 972-247-4520

THOMAS LEE

Name THOMAS LEE
Car TOYOTA AVALON
Year 2007
Address 14356 PRESIDENTS LANDING WAY, GAINESVILLE, VA 20155-2891
Vin 4T1BK36B47U194785
Phone 703-753-3452

THOMAS LEE

Name THOMAS LEE
Car DODGE RAM PICKUP 3500
Year 2007
Address 101 COUNTY ROAD 1731, STRINGER, MS 39481-4464
Vin 3D7MX48C17G756340

THOMAS LEE

Name THOMAS LEE
Car MITSUBISHI ECLIPSE
Year 2007
Address 5509 SW 9th Ave Apt 908, Amarillo, TX 79106-4185
Vin 4A3AK24F97E037406

THOMAS LEE

Name THOMAS LEE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 100 Sandra Palmer St, Stephenville, TX 76401-5917
Vin 3GCEK13M77G511733
Phone 254-968-2320

THOMAS LEE

Name THOMAS LEE
Car FORD FUSION
Year 2007
Address 1024 Sumac Dr, West Bend, WI 53090-5457
Vin 3FAHP06Z87R113053
Phone 262-306-7982

THOMAS H LEE

Name THOMAS H LEE
Car HOND CIVI
Year 2007
Address 50 GRAND AVE, FLORENCE, KY 41042-2452
Vin 2HGFG215X7H703754

THOMAS LEE

Name THOMAS LEE
Car HONDA CIVIC
Year 2007
Address 2321 Dartmouth Rd, Deland, FL 32724-8406
Vin 2HGFG12807H539014

THOMAS LEE

Name THOMAS LEE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 139 Tommy Lee Dr, Harrisville, MS 39082-4218
Vin 2GCEK19J371690455

THOMAS LEE

Name THOMAS LEE
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 2026 Roosevelt Ct, Grand Junction, CO 81507-9572
Vin 5KTBS21177F188409

Thomas Lee

Name Thomas Lee
Car NISSAN XTERRA
Year 2007
Address 5908 Twin Coves St, Dallas, TX 75248-3855
Vin 5N1AN08U87C543534
Phone 972-385-7959

Thomas Lee

Name Thomas Lee
Domain c-for-s.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 32381 N. Forest Dr.|Suite A Grayslake Illinois 60030
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain pikopoki.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-03-08
Update Date 2009-02-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15414 35th Ave. W Lynnwood WA 98037
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain jft-nine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-05-24
Update Date 2012-03-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10/F Island Place Tower North Point Hong Kong 0000
Registrant Country HONG KONG

Lee, Thomas

Name Lee, Thomas
Domain tommymorse.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-12-04
Update Date 2011-12-09
Registrar Name NAMESECURE.COM
Registrant Address 8113 Majors Court Daphne AL 36526
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain finalcurtainsaigon.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-29
Update Date 2013-03-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 12722 Cascade Hills San Antonio TX 78253
Registrant Country UNITED STATES

lee, thomas

Name lee, thomas
Domain apollotm.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-06-08
Update Date 2011-05-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain nglirecords.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-30
Update Date 2012-11-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain jftholdings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-10
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10/F Island Place Tower North Point Hong Kong 0000
Registrant Country HONG KONG

Lee, Thomas

Name Lee, Thomas
Domain jftonline.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-10
Update Date 2012-10-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10/F Island Place Tower North Point Hong Kong 0000
Registrant Country HONG KONG

Lee, Thomas

Name Lee, Thomas
Domain bmqwaters.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-05
Update Date 2013-02-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3532 Cascade Rd Cascade VA 24069
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain bkn-china.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-05
Update Date 2013-02-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3532 Cascade Rd Cascade VA 24069
Registrant Country UNITED STATES

lee, thomas

Name lee, thomas
Domain lsgp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-01-02
Update Date 2013-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Unit 3605-07, 36/F, Metroplaza Twr 2, N.T Hong Kong 00000
Registrant Country HONG KONG

Lee, Thomas

Name Lee, Thomas
Domain bolinyuce.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-05
Update Date 2013-02-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3532 Cascade Rd Cascade VA 24069
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain mandychoi.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2009-10-05
Update Date 2013-08-18
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address HK HK HK 00000 HK
Registrant Country HONG KONG

LEE, THOMAS

Name LEE, THOMAS
Domain ekarparts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-23
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 768 FRELINGHUYSEN AVE NEWARK NJ 07114
Registrant Country UNITED STATES
Registrant Fax 9736218687

Lee, Thomas

Name Lee, Thomas
Domain vivosecurity.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-10
Update Date 2013-05-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

LEE, THOMAS

Name LEE, THOMAS
Domain gailleehomes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-04-23
Update Date 2008-04-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 17910 HICKMAN STREET POOLESVILLE MD 20837
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Lee, Thomas

Name Lee, Thomas
Domain wastedtalentproductions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-03-04
Update Date 2012-01-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

lee, thomas

Name lee, thomas
Domain lixonholdings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-25
Update Date 2011-05-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain jf-81.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-05-25
Update Date 2012-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10/F Island Place Tower North Point Hong Kong 0000
Registrant Country HONG KONG

Thomas Lee

Name Thomas Lee
Domain brightonlive.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-12-11
Update Date 2012-12-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Nook Wakefield WF3 1EB
Registrant Country UNITED KINGDOM

Thomas Lee

Name Thomas Lee
Domain yoojinandtom.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-07-27
Update Date 2013-07-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 170 Main St, Apt 1 New Jersey 07041
Registrant Country UNITED STATES

Thomas Lee

Name Thomas Lee
Domain doningtonlive.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-06-07
Update Date 2013-06-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Nook Tingley Wakefield WF3 1EB
Registrant Country UNITED KINGDOM

Thomas Lee

Name Thomas Lee
Domain bramhamlive.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-06-04
Update Date 2013-06-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Nook Tingley Wakefield WF3 1EB
Registrant Country UNITED KINGDOM

Thomas Lee

Name Thomas Lee
Domain donningtonlive.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-06-04
Update Date 2013-06-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address The Nook Tingley Wakefield WF3 1EB
Registrant Country UNITED KINGDOM

thomas lee

Name thomas lee
Domain commandnapoleon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 10216 stony ridge drive las vegas Nevada 89144
Registrant Country UNITED STATES

thomas lee

Name thomas lee
Domain civilizationduel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 10216 stony ridge drive las vegas Nevada 89144
Registrant Country UNITED STATES

Lee, Thomas

Name Lee, Thomas
Domain wtptheatrical.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-07-27
Update Date 2013-05-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3211 Sawmill Road Newtown Square PA 19073
Registrant Country UNITED STATES
Registrant Fax 6103251325

Lee, Thomas

Name Lee, Thomas
Domain clubedwin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-05-25
Update Date 2012-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10/F Island Place Tower North Point Hong Kong 0000
Registrant Country HONG KONG