Wei Chen

We have found 345 public records related to Wei Chen in 26 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed High School and Completed College. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 108 business registration records connected with Wei Chen in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Miscellaneous Retail (Stores), Business Services (Services), Automotive Services, Parking And Repair (Automotive), Engineering, Management, Accounting, Research And Related Industries (Services), Wholesale Trade - Durable Goods (Products) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Assistant Professor. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $86,734.


Wei Yuan Chen

Name / Names Wei Yuan Chen
Age 46
Birth Date 1978
Also Known As Yuan Chen
Person 58 Ashford St, Allston, MA 02134
Possible Relatives

Valencia S Chenii




Previous Address 54 Ashford St, Allston, MA 02134

Wei Zi Chen

Name / Names Wei Zi Chen
Age 47
Birth Date 1977
Person 121 Bunker Hill St #1017, Charlestown, MA 02129
Phone Number 617-242-8006
Possible Relatives

Previous Address 263 Shawmut Ave #2, Boston, MA 02118
121 Bunker Hill St #1014, Charlestown, MA 02129
263 Shawmut Ave #2, Roxbury, MA 02118
263 Shavemut, Boston, MA 02116
263 Shavemut Ave, Boston, MA 02116

Wei P Chen

Name / Names Wei P Chen
Age 51
Birth Date 1973
Person 43 Kestrel Ln, Amherst, MA 01002
Phone Number 413-253-0623
Possible Relatives






Hsiang Ling Chen
Previous Address 170 Hadley Rd, Amherst, MA 01002
29 Rolling Green Dr, Amherst, MA 01002
170 Hadley Rd #128, Amherst, MA 01002
19 Highland Blvd #G, New Castle, DE 19720
101 Wykeham Rd, Washington, CT 06793
122 Rolling Green Dr #422, Amherst, MA 01002
54 Southpoint Dr, Amherst, MA 01002
55 Southpoint Dr, Amherst, MA 01002
990 Pleasant St #J22, Amherst, MA 01002
422 Belchertown Rd #29, Amherst, MA 01002
Highlnd Blvd, New Castle, DE 19720
J22 North Vlg, Amherst, MA 01002
386 Prospect St, New Haven, CT 06511

Wei Jun Chen

Name / Names Wei Jun Chen
Age 51
Birth Date 1973
Also Known As Wei S Chen
Person 205 Independence Ave #231, Quincy, MA 02169
Phone Number 617-782-1656
Possible Relatives





Previous Address 10 Douglas Park #3, Boston, MA 02118
253 Cambridge St #3, Allston, MA 02134
70 Empire St #2, Allston, MA 02134
55 Penn St, Quincy, MA 02169
234 Quincy Shore Dr #A, Quincy, MA 02171
4 Holman St, Allston, MA 02134
243 Cambridge St #4, Allston, MA 02134

Wei On Chen

Name / Names Wei On Chen
Age 56
Birth Date 1968
Also Known As Wei K Chen
Person 17 Broadcast, Rochester, NY 14607
Possible Relatives
Previous Address 395 End Ave #27M, New York, NY 10280
9 Kennedy Cir #A, Rochester, NY 14609
57 14th Ave, San Francisco, CA 94118
3900 Chestnut St, Philadelphia, PA 19104
17 Broadcast, Rochester, NY 14612
4320 Walnut St #2FL, Philadelphia, PA 19104

Wei Qi Chen

Name / Names Wei Qi Chen
Age 57
Birth Date 1967
Person 198 60th St, Hialeah, FL 33012
Possible Relatives Fu T Chen
Previous Address 310 189th Ter, Pembroke Pines, FL 33029

Wei Jian Chen

Name / Names Wei Jian Chen
Age 57
Birth Date 1967
Also Known As Wei Jain Chen
Person 274 Central Ave, Quincy, MA 02170
Phone Number 781-963-9262
Possible Relatives



Previous Address 8 Rodney Ln, Randolph, MA 02368
274 Central Ave #2, Quincy, MA 02170
274 Central Ave #2, Wollaston, MA 02170

Wei Shun Chen

Name / Names Wei Shun Chen
Age 58
Birth Date 1966
Also Known As Wei J Chen
Person 474 Tremont St #52, Boston, MA 02116
Phone Number 617-423-1262
Possible Relatives





Yinkwan Cheng
E N Chen
Previous Address 474 Tremont St #75, Boston, MA 02116
53 Penn St #55, Quincy, MA 02169
70 Empire St #2, Allston, MA 02134
474 Tremont St, Boston, MA 02116
474 Tremont St #37, Boston, MA 02116
205 Independence Ave #238, Quincy, MA 02169
253 Cambridge St #3, Allston, MA 02134
4 Holman St, Allston, MA 02134
Holman, Allston, MA 02134
234 Quincy Shore Dr, Quincy, MA 02171
234 Quincy Shore Dr #A, Quincy, MA 02171

Wei Ting Chen

Name / Names Wei Ting Chen
Age 58
Birth Date 1966
Also Known As Wei M Chen
Person 19 Nevada Rd, Quincy, MA 02169
Possible Relatives



Previous Address 24 Marshall Ct, Keene, NH 03431
513 Oakwood Blvd, Oldsmar, FL 34677
11601 4th St #2808, Saint Petersburg, FL 33716
2775 Po, Quincy, MA 02269
2775 PO Box, Quincy, MA 02269
53 Standish Ave, Wollaston, MA 02170
19 Woodlawn St, Jamaica Plain, MA 02130

Wei Li Chen

Name / Names Wei Li Chen
Age 59
Birth Date 1965
Person 9 Bowdoin St, Quincy, MA 02171
Phone Number 617-451-6978
Possible Relatives



Previous Address 250 Shawmut Ave #3, Boston, MA 02118
250 Shawmut Av #4, Somerville, MA 02143
250 Shawmut #4, Somerville, MA 02143
250 Charmet, Roxbury, MA 02118

Wei C Chen

Name / Names Wei C Chen
Age 59
Birth Date 1965
Person 22214 Lake Village Dr, Katy, TX 77450
Phone Number 408-973-0238
Possible Relatives
Winfred F Chen


Chenggen Che


Shiufen Chen
Previous Address 22908 Colombard Ln #1, Diamond Bar, CA 91765
6515 Corporate Dr #J, Houston, TX 77036
6515 Corporate Dr #R, Houston, TX 77036
6340 Rampart St #8, Houston, TX 77081
10522 Huntington Way Dr, Houston, TX 77099
Associated Business Cherish Llc Imex Enterprises Llc Imexcorp Imex Enterprises, Llc Cherish, Llc

Wei Xing Chen

Name / Names Wei Xing Chen
Age 60
Birth Date 1964
Person 1568 Commonwealth Ave #9, Brighton, MA 02135
Phone Number 617-323-8829
Possible Relatives



Changefu Chen
Previous Address 1568 Commonwealth Ave, Boston, MA 02135
1568 Commonwealth Ave #9, Boston, MA 02135
95 Brighton Ave #200, Allston, MA 02134
69 Dedham St #A, Boston, MA 02118
194 Union St #B, Bangor, ME 04401
31 Beach St #902, Boston, MA 02111

Wei K Chen

Name / Names Wei K Chen
Age 61
Birth Date 1963
Also Known As Wei Chien
Person 575 Madison St, Chicago, IL 60661
Phone Number 773-493-4914
Possible Relatives
Xu Chen




Chen Chiahung

Previous Address 614 Arcadia Ter #307, Sunnyvale, CA 94085
630 Beaver Rd, Glenview, IL 60025
614 Arcadia Ter, Sunnyvale, CA 94085
614 Arcadia Ter #207, Sunnyvale, CA 94085
217 Lark Cir, Clemson, SC 29631
1090 Tanland Dr #206, Palo Alto, CA 94303
1437 Harrison St, Chicago, IL 60607
7876 Avenida Navidad #182, San Diego, CA 92122
4403 Jefferson St #2, Houston, TX 77023
749 Leland Ave, Saint Louis, MO 63130
66 Glenbrook Rd #2223, Stamford, CT 06902
66 Glenbrook Rd, Stamford, CT 06902
66 Glenbrook Rd #1227, Stamford, CT 06902
360 Sweet Rd, Alameda, CA 94502
66 Glenbrook Rd #3415, Stamford, CT 06902
1045 3 Saline, Saint Louis, MO 63188
1045 PO Box, Saint Louis, MO 63188
207 63rd St #5, Philadelphia, PA 19139
7514 Oxford Dr #4, Saint Louis, MO 63105
187 Flax Hill Rd #9, Norwalk, CT 06854
1045 Walsh St, Saint Louis, MO 63111
8800 Comstock Ct #4, Saint Louis, MO 63132
34 Lebanon St #1, Hanover, NH 03755
6 Jason, Arlington, MA 02174
27 Fairfield Ave #T1, Norwalk, CT 06854

Wei Chen

Name / Names Wei Chen
Age 61
Birth Date 1963
Also Known As Wai Chan
Person 200 Lowery St, Monroe, LA 71203
Phone Number 318-343-0987
Possible Relatives
Previous Address 200 Lowery St #B19, Monroe, LA 71203
1713 University Ave #6, Monroe, LA 71203
Harrison, Monroe, LA 71203
4010 Spurgeon Dr #A, Monroe, LA 71203
3810 Harrison St #5, Monroe, LA 71203

Wei D Chen

Name / Names Wei D Chen
Age 62
Birth Date 1962
Also Known As Wey Chen
Person 24036 Wintergreen Cir, Novi, MI 48374
Phone Number 248-465-9615
Possible Relatives

Weidavid Chen
Previous Address 675 Randolph St #205, Northville, MI 48167
344 PO Box, Novi, MI 48376
675 Randolph St #108, Northville, MI 48167
28 Briarwood Ln #5, Marlborough, MA 01752
39001 12 Mile Rd, Farmington Hills, MI 48331
22770 Waycroft Dr, Novi, MI 48375
501 Campus Vw #501, Bloomington, IN 47408
285 Briarwood, Marlborough, MA 01755
1603 3rd St #217, Bloomington, IN 47401
26 Briarwood Ln #7, Marlborough, MA 01752
461 Yorkshire Blvd #105, Dearborn Heights, MI 48127
285 Briarwood, Marlborough, MA 01752
1 Cabot Rd, Hudson, MA 01749
Campus Vw #928, Bloomington, IN 47408
Associated Business Medical Technology, Inc

Wei Chen

Name / Names Wei Chen
Age 63
Birth Date 1961
Person 158 Harvard St #7, Brookline, MA 02446
Phone Number 617-262-5200
Previous Address 140 Fenway, Boston, MA 02115
91 Westland Ave #618, Boston, MA 02115

Wei Yu Chen

Name / Names Wei Yu Chen
Age 63
Birth Date 1961
Person 1768 8th St #AVENUE, Brooklyn, NY 11223
Phone Number 718-234-6136
Possible Relatives







Previous Address 190 Bay 23rd St, Brooklyn, NY 11214
20 Rawson Rd, Quincy, MA 02170
23966 Bpo Way, Piscataway, NJ 08854
Busch Campus, Piscataway, NJ 08854
33 Pleasantview Dr, Hudson, NY 12534
135 Main St #R5, Westborough, MA 01581
10 Rutledge St, Worcester, MA 01604
10 Rutledge St #1H, Worcester, MA 01604
1768 70th St, Brooklyn, NY 11204
11 Dobson Rd, Edison, NJ 08817
Physiology Robe, Piscataway, NJ 08854
Email [email protected]

Wei Bin Chen

Name / Names Wei Bin Chen
Age 67
Birth Date 1957
Person 1375 65th St #8, Brooklyn, NY 11219
Phone Number 718-837-5225
Possible Relatives




Previous Address 1375 65th St, Brooklyn, NY 11219
209 16th St #D7, Brooklyn, NY 11226
1375 65th St #6, Brooklyn, NY 11219

Wei Hua Chen

Name / Names Wei Hua Chen
Age 69
Birth Date 1955
Also Known As Hao Jan Chen
Person 2 Carriage Way #R2, North Reading, MA 01864
Phone Number 978-664-4797
Possible Relatives
Previous Address 2887 PO Box, Woburn, MA 01888
Associated Business American Steel Home Building Industries, Inc

Wei Chen

Name / Names Wei Chen
Age 70
Birth Date 1954
Person 447 Sternwheeler Ct, Gaithersburg, MD 20877
Phone Number 301-963-6231
Possible Relatives
Previous Address 456 Girard St #204, Gaithersburg, MD 20877
Bay, New York, NY 00000

Wei Bo Chen

Name / Names Wei Bo Chen
Age 71
Birth Date 1953
Also Known As Weibo B Chen
Person 128 Lafayette St, Randolph, MA 02368
Phone Number 781-986-7949
Possible Relatives


Previous Address 837 PO Box, Randolph, MA 02368

Wei Zhen Chen

Name / Names Wei Zhen Chen
Age 86
Birth Date 1937
Also Known As Wei Zhen
Person 61 Colby Way, Westwood, MA 02090
Possible Relatives Guo Chen
Previous Address 10 Scottfield Rd #21, Allston, MA 02134
4 Elm St, Brookline, MA 02445
Elm, Boston, MA 02146
4 Elm St, Boston, MA 02146

Wei Chen

Name / Names Wei Chen
Age N/A
Person 1012 S CHOLLA CT, CHANDLER, AZ 85286

Wei Chen

Name / Names Wei Chen
Age N/A
Person PO BOX 20226, MESA, AZ 85277

Wei W Chen

Name / Names Wei W Chen
Age N/A
Person 104 RED OAK DR, ALABASTER, AL 35007

Wei I Chen

Name / Names Wei I Chen
Age N/A
Person 135 Main St, Winchester, MA 01890

Wei D Chen

Name / Names Wei D Chen
Age N/A
Person 3789 E SANTA FE LN, GILBERT, AZ 85297

Wei H Chen

Name / Names Wei H Chen
Age N/A
Person 1067 E JULIAN DR, GILBERT, AZ 85295

Wei Chen

Name / Names Wei Chen
Age N/A
Person 4195 W HARRISON ST, CHANDLER, AZ 85226
Phone Number 480-496-4987

Wei Shone Chen

Name / Names Wei Shone Chen
Age N/A
Person 1350 Mass Ave, Cambridge, MA 02138

Wei Chen

Name / Names Wei Chen
Age N/A
Person 107 Broadmeadow St #A, Marlborough, MA 01752

Wei Chen

Name / Names Wei Chen
Age N/A
Person 2690 Drew St, Clearwater, FL 33759
Phone Number 904-272-4812
Possible Relatives
Jeannie L Calhoungreer


Wupo Chen


Previous Address 1800 Kingsley Ave, Orange Park, FL 32073
222 Blairmore Blvd, Orange Park, FL 32073

Wei Chen

Name / Names Wei Chen
Age N/A
Person 1050 S STANLEY PL, APT 227 TEMPE, AZ 85281
Phone Number 480-967-7226

Wei M Chen

Name / Names Wei M Chen
Age N/A
Person 6316 Snowden Dr, Baton Rouge, LA 70817
Possible Relatives

Y U Cheng
Previous Address 4651 Southpark Dr, Baton Rouge, LA 70816

Wei Jian Chen

Name / Names Wei Jian Chen
Age N/A
Person 1911 Lyons Rd, Coconut Creek, FL 33063
Possible Relatives Wentsay Chen

Wei J Chen

Name / Names Wei J Chen
Age N/A
Person 122 Elm St, Worcester, MA 01609
Possible Relatives

Wei T Chen

Name / Names Wei T Chen
Age N/A
Person 960 E CONSTITUTION DR, GILBERT, AZ 85296
Phone Number 480-855-1820

Wei Chen

Name / Names Wei Chen
Age N/A
Person 5135 W ROSS DR, CHANDLER, AZ 85226
Phone Number 480-634-8416

Wei L Chen

Name / Names Wei L Chen
Age N/A
Person 6909 E ACOMA DR, SCOTTSDALE, AZ 85254
Phone Number 480-998-3658

Wei Chen

Name / Names Wei Chen
Age N/A
Person 6419 E NISBET RD, SCOTTSDALE, AZ 85254
Phone Number 480-998-3289

Wei Chen

Name / Names Wei Chen
Age N/A
Person 1050 S STANLEY PL APT 217, TEMPE, AZ 85281
Phone Number 480-967-7226

Wei H Chen

Name / Names Wei H Chen
Age N/A
Person 6767 E EVANS DR, SCOTTSDALE, AZ 85254

WEI Chen

Business Name Yes Wong Chinese Restaurant
Person Name WEI Chen
Position company contact
State NY
Address 6514 Bay Pkwy Brooklyn NY 11204-3931
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Wei Chen

Business Name Weichert REALTORS
Person Name Wei Chen
Position company contact
State MD
Address 8003 Woodmont Ave, Bethesda, 20814 MD
Email [email protected]

Wei Chen

Business Name Wei Chen
Person Name Wei Chen
Position company contact
State CT
Address 221 Stratton Brook Rd, West Simsbury, CT 6092
SIC Code 738979
Phone Number
Email [email protected]

Wei Chen

Business Name Wei Chen
Person Name Wei Chen
Position company contact
State TX
Address 7621 Mccallum Blvd apt 103, dallas, TX 75252
SIC Code 616201
Phone Number 972-898-6686
Email [email protected]

Wei Chen

Business Name WUHAN UNIVERSITY ALUMNI ASSOCIATION OF GEORGI
Person Name Wei Chen
Position registered agent
State GA
Address 220 Lynwood Ct, Roswell, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-12-18
Entity Status Active/Compliance
Type CFO

WEI CHEN

Business Name WINGS WORLDWIDE INC.
Person Name WEI CHEN
Position CEO
Corporation Status Suspended
Agent 14451 CHAMBERS RD 110, TUSTIN, CA 92780
Care Of 14451 CHAMBERS RD 110, TUSTIN, CA 92780
CEO WEI CHEN 14451 CHAMBERS RD 110, TUSTIN, CA 92780
Incorporation Date 2003-01-13

WEI CHEN

Business Name WINGS WORLDWIDE INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 14451 CHAMBERS RD 110, TUSTIN, CA 92780
Care Of 14451 CHAMBERS RD 110, TUSTIN, CA 92780
CEO WEI CHEN14451 CHAMBERS RD 110, TUSTIN, CA 92780
Incorporation Date 2003-01-13

WEI, FEN CHEN

Business Name WENTECH INFORMATION TECHNOLOGY, INC.
Person Name WEI, FEN CHEN
Position registered agent
State GA
Address 3006 NUPTIAL LANE, LAWRENCEVILLE, GA 30244
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-30
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WEI Chen

Business Name WEI Chens Consulting Intl
Person Name WEI Chen
Position company contact
State OR
Address 6221 SW 46th Pl Portland OR 97221-2802
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 503-244-4756

WEI CHEN

Business Name WEI CHEN
Person Name WEI CHEN
Position company contact
State GA
Address 3718 ASHFORD DUNWOODY RD NE AP, ATLANTA, GA 30319
SIC Code 6541
Phone Number 770-458-5902
Email [email protected]

WEI CHEN

Business Name VT CONSULTING, INC.
Person Name WEI CHEN
Position registered agent
State GA
Address 5535 TRACE VIEWS DRIVE, NORCROSS, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-22
End Date 2009-10-05
Entity Status Diss./Cancel/Terminat
Type CFO

WEI CHEN

Business Name VACTAGE, INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Dissolved
Agent WEI CHEN 12197 CANDY LANE, SARATOGA, CA 95070
Care Of 12197 CANDY LANE, SARATOGA, CA 95070
CEO KEVIN LU2891 LAUSANNE CT, SAN JOSE, CA 95132
Incorporation Date 2004-09-28

Wei Chen

Business Name V.T INTERNATIONAL, INC
Person Name Wei Chen
Position registered agent
State GA
Address 5215 Buice Road, Alpharetta, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-06
End Date 2012-04-24
Entity Status Diss./Cancel/Terminat
Type CEO

WEI CHEN

Business Name TWIN-MATE ENTERPRISE CORP.
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 970 W FOOTHILL BLVD, AZUSA, CA 91702
Care Of 970 W FOOTHILL BLVD, AZUSA, CA 91702
CEO WEI CHEN970 W FOOTHILL BLVD, AZUSA, CA 91702
Incorporation Date 2000-04-28

WEI CHEN

Business Name TWIN-MATE ENTERPRISE CORP.
Person Name WEI CHEN
Position CEO
Corporation Status Suspended
Agent 970 W FOOTHILL BLVD, AZUSA, CA 91702
Care Of 970 W FOOTHILL BLVD, AZUSA, CA 91702
CEO WEI CHEN 970 W FOOTHILL BLVD, AZUSA, CA 91702
Incorporation Date 2000-04-28

WEI CHEN

Business Name TRIM-SURVEY MAPPING ENGINEERING & INSTRUMENT
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 11 GARDEN COURT, STE. 6, BELMONT, CA 94002
Care Of 11 GARDEN COURT, STE. 6, BELMONT, CA 94002
CEO WEI CHEN11 GARDEN COURT, STE. 6, BELMONT, CA 94002
Incorporation Date 1994-05-02

WEI CHEN

Business Name TRIM-SURVEY MAPPING ENGINEERING & INSTRUMENT
Person Name WEI CHEN
Position CEO
Corporation Status Suspended
Agent 11 GARDEN COURT, STE. 6, BELMONT, CA 94002
Care Of 11 GARDEN COURT, STE. 6, BELMONT, CA 94002
CEO WEI CHEN 11 GARDEN COURT, STE. 6, BELMONT, CA 94002
Incorporation Date 1994-05-02

Wei Chen

Business Name TRANSWIFT LOGISTICS INC
Person Name Wei Chen
Position registered agent
State GA
Address 5535 Trace Views Drive, Norcross, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-23
End Date 2009-10-05
Entity Status Diss./Cancel/Terminat
Type CFO

Wei Chen

Business Name Sunshine International Corp
Person Name Wei Chen
Position company contact
State TN
Address 2005 Fletcher Creek Dr, Memphis, TN 38133-7059
Phone Number
Email [email protected]
Title Chief Executive Officer

WEI CHEN

Business Name SUNSHINE INTERNATIONAL CORP.
Person Name WEI CHEN
Position company contact
State TN
Address 4745 POPLAR AVE STE 206, MEMPHIS, TN 38117
SIC Code 6541
Phone Number 901-452-0188
Email [email protected]

Wei Chen

Business Name STEPHIGH ACCESS, LLC
Person Name Wei Chen
Position registered agent
State TN
Address 2005 Fletcher Creek Drive, Memphis, TN 38133
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-06-04
Entity Status Active/Compliance
Type Secretary

WEI ZHOU CHEN

Business Name SINIC INTERNATIONAL CORPORATION CIK #145975
Person Name WEI ZHOU CHEN
Position Treasurer
State NV
Address 615 CHERVIL VALLEY DR 615 CHERVIL VALLEY DR, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8728-2003
Creation Date 2003-04-11
Type Domestic Corporation

WEI ZHOU CHEN

Business Name SINIC INTERNATIONAL CORPORATION CIK #145975
Person Name WEI ZHOU CHEN
Position Secretary
State NV
Address 615 CHERVIL VALLEY DR 615 CHERVIL VALLEY DR, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8728-2003
Creation Date 2003-04-11
Type Domestic Corporation

WEI ZHOU CHEN

Business Name SINIC INTERNATIONAL CORPORATION CIK #145975
Person Name WEI ZHOU CHEN
Position President
State NV
Address 615 CHERVIL VALLEY DR 615 CHERVIL VALLEY DR, LAS VEGAS, NV 89138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8728-2003
Creation Date 2003-04-11
Type Domestic Corporation

Wei Chen

Business Name Registrant Wei Chen
Person Name Wei Chen
Position company contact
State CT
Address 221 Stratton Brook Rd, WEST HARTLAND, 6091 CT
Phone Number
Email [email protected]

WEI CHEN

Business Name RECHEM INTERNATIONAL INC.
Person Name WEI CHEN
Position CEO
Corporation Status Suspended
Agent 8232 EAST GARVEY AVENUE #205, ROSEMEAD, CA 91770
Care Of 8232 EAST GARVEY AVENUE #205, ROSEMEAD, CA 91770
CEO WEI CHEN 8232 EAST GARVEY AVENUE #205, ROSEMEAD, CA 91770
Incorporation Date 1993-04-13

WEI CHEN

Business Name RECHEM INTERNATIONAL INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 8232 EAST GARVEY AVENUE #205, ROSEMEAD, CA 91770
Care Of 8232 EAST GARVEY AVENUE #205, ROSEMEAD, CA 91770
CEO WEI CHEN8232 EAST GARVEY AVENUE #205, ROSEMEAD, CA 91770
Incorporation Date 1993-04-13

Wei Chen

Business Name People Factor International
Person Name Wei Chen
Position company contact
State MA
Address 22 Parker Road, WESTON, 2493 MA
Phone Number
Email [email protected]

Wei Chen

Business Name New Horizon Consulting Group Inc
Person Name Wei Chen
Position registered agent
State GA
Address 5805 State Bridge Road Suite G-183, Johns Creek, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-24
Entity Status Active/Compliance
Type CFO

Wei Chen

Business Name New Horizon Consulting Group Inc
Person Name Wei Chen
Position registered agent
State GA
Address 5805 State bridge road Suite G-183, Johns Creek, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-24
Entity Status Active/Compliance
Type Secretary

Wei Chen

Business Name New China Restaurant
Person Name Wei Chen
Position company contact
State MI
Address 3901 Chicago Dr SW # 103 Grandville MI 49418-1382
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 616-530-2070
Number Of Employees 4
Annual Revenue 158400

WEI Chen

Business Name New China
Person Name WEI Chen
Position company contact
State AL
Address 2345 Carson Rd Birmingham AL 35215-3125
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-815-2838
Number Of Employees 2
Annual Revenue 49920

WEI GUO CHEN

Business Name N S B INTERNATIONAL INC.
Person Name WEI GUO CHEN
Position President
State NV
Address 9674 STONLY LN 9674 STONLY LN, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1816-2002
Creation Date 2002-01-24
Type Domestic Corporation

Wei Chen

Business Name MayFlower Portfolio Groups LLC
Person Name Wei Chen
Position registered agent
State GA
Address 5805 State Bridge Road Suite G183, Johns Creek, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-06
Entity Status Active/Compliance
Type Organizer

WEI YI CHEN

Business Name MULTINATIONAL INVESTMENTS, INC.
Person Name WEI YI CHEN
Position registered agent
State GA
Address P O BOX 47125, DORAVILLE, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-12
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WEI CHUEN CHEN

Business Name MERIDIAN SPRING LLC
Person Name WEI CHUEN CHEN
Position registered agent
State GA
Address 3417 CLUBSIDE CT.NW, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-08-13
Entity Status Active/Owes Current Year AR
Type Secretary

WEI CHEN

Business Name M2LECTRON INC.
Person Name WEI CHEN
Position CEO
Corporation Status Dissolved
Agent 42975 PASEO PADRE PKWY, FREMONT, CA 94539
Care Of 42975 PASEO PADRE PKWY, FREMONT, CA 94539
CEO WEI CHEN 42975 PASEO PADRE PKWY, FREMONT, CA 94539
Incorporation Date 2002-10-25

WEI CHEN

Business Name M2LECTRON INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Dissolved
Agent WEI CHEN 42975 PASEO PADRE PKWY, FREMONT, CA 94539
Care Of 42975 PASEO PADRE PKWY, FREMONT, CA 94539
CEO WEI CHEN42975 PASEO PADRE PKWY, FREMONT, CA 94539
Incorporation Date 2002-10-25

Wei Chen

Business Name Local Choice
Person Name Wei Chen
Position company contact
State HI
Address 3040 Waialae Ave Honolulu HI 96816-1506
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-739-1839
Number Of Employees 3
Annual Revenue 118800

WEI WEI CHEN

Business Name LULU INTERNATIONAL INC.
Person Name WEI WEI CHEN
Position Treasurer
State NV
Address 4770 VILLAGE GREEN PARKWAY 4770 VILLAGE GREEN PARKWAY, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8240-1997
Creation Date 1997-04-17
Type Domestic Corporation

WEI WEI CHEN

Business Name LULU INTERNATIONAL INC.
Person Name WEI WEI CHEN
Position Secretary
State NV
Address 4770 VILLAGE GREEN PARKWAY 4770 VILLAGE GREEN PARKWAY, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8240-1997
Creation Date 1997-04-17
Type Domestic Corporation

WEI WEI CHEN

Business Name LULU INTERNATIONAL INC.
Person Name WEI WEI CHEN
Position President
State NV
Address 4770 VILLAGE GREEN PARKWAY 4770 VILLAGE GREEN PARKWAY, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8240-1997
Creation Date 1997-04-17
Type Domestic Corporation

WEI WEI CHEN

Business Name LULU INTERNATIONAL INC.
Person Name WEI WEI CHEN
Position Director
State NV
Address 4770 VILLAGE GREEN PARKWAY 4770 VILLAGE GREEN PARKWAY, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8240-1997
Creation Date 1997-04-17
Type Domestic Corporation

WEI CHING CHEN

Business Name LAC CORP
Person Name WEI CHING CHEN
Position registered agent
State GA
Address 2417 SHENLEY PARK COURT, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Wei Chen

Business Name Kingsley International
Person Name Wei Chen
Position company contact
State FL
Address PO Box 668452 Miami FL 33166-9416
Industry Miscellaneous Retail (Stores)
SIC Code 5948
SIC Description Luggage And Leather Goods Stores
Phone Number 786-235-0998
Number Of Employees 5
Annual Revenue 796950

WEI Chen

Business Name Jenco Scientific Inc
Person Name WEI Chen
Position company contact
State OR
Address 11214 SE 21st Ave Portland OR 97222-7701
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5049
SIC Description Professional Equipment, Nec
Phone Number 503-654-9292

Wei Chen

Business Name Jenco International Inc
Person Name Wei Chen
Position company contact
State OR
Address 11214 SE 21st Ave Portland OR 97222-7701
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 503-654-9292
Number Of Employees 9
Annual Revenue 3695640

wei chen

Business Name JEB PORTFOLIO GROUPS INC
Person Name wei chen
Position registered agent
State GA
Address 5805 State Bridge Road Suite G183, Johns Creek, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-07-05
Entity Status Active/Compliance
Type Secretary

WEI CHEN

Business Name INVPRO, LLC
Person Name WEI CHEN
Position Mmember
State NV
Address 3888 W SAHARA AVE #122 3888 W SAHARA AVE #122, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC21089-2004
Creation Date 2004-09-16
Expiried Date 2504-09-16
Type Domestic Limited-Liability Company

WEI CHEN

Business Name INFONALIGY INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Dissolved
Agent WEI CHEN 839 BALBOA LANE, FOSTER CITY, CA 94404
Care Of 839 BALBOA LN, FOSTER CITY, CA 94404
CEO JASON C. SIFFORD2312 KEYSTONE DR., MCKINNEY, TX 75070
Incorporation Date 2003-07-21

WEI Chen

Business Name House of Chen
Person Name WEI Chen
Position company contact
State PA
Address 732 Hamilton Mall Allentown PA 18101-2413
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

WEI Chen

Business Name Hibachi House
Person Name WEI Chen
Position company contact
State HI
Address 45-950 Kamehameha Hwy Kaneohe HI 96744-3205
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 808-235-6764

WEI CHEN

Business Name HARBOR BAY TECHNOLOGY AND DEVELOPMENT, INC.
Person Name WEI CHEN
Position CEO
Corporation Status Suspended
Agent 1090 TANLAND DR STE 206, PALO ALTO, CA 94303
Care Of 1090 TANLAND DR STE 206, PALO ALTO, CA 94303
CEO WEI CHEN 1090 TANLAND DR STE 206, PALO ALTO, CA 94303
Incorporation Date 1997-12-02

WEI CHEN

Business Name HARBOR BAY TECHNOLOGY AND DEVELOPMENT, INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 1090 TANLAND DR STE 206, PALO ALTO, CA 94303
Care Of 1090 TANLAND DR STE 206, PALO ALTO, CA 94303
CEO WEI CHEN1090 TANLAND DR STE 206, PALO ALTO, CA 94303
Incorporation Date 1997-12-02

Wei Chen

Business Name Grand Pacific Hospitality, Inc.
Person Name Wei Chen
Position company contact
State GA
Address 1024 San, Vitores Road Tumon, GA 96911
SIC Code 654102
Phone Number
Email [email protected]

Wei Chen

Business Name Grand Buffet Of Boardman
Person Name Wei Chen
Position company contact
State OH
Address 7690 Market St Youngstown OH 44512-6052
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-629-8887
Number Of Employees 1
Annual Revenue 41600

Wei Chen

Business Name Grand Buffet
Person Name Wei Chen
Position company contact
State OH
Address 7690 Market St Youngstown OH 44512-6052
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-629-8887
Annual Revenue 40800

Wei Chen

Business Name Good Taste Chinese Restaurant
Person Name Wei Chen
Position company contact
State NY
Address 2301 Grand Concourse Bronx NY 10468-6801
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 5
Annual Revenue 194000
Fax Number 718-365-8282

Wei Chen

Business Name Golden Fountain Restaurant
Person Name Wei Chen
Position company contact
State OR
Address 437 S Main St Pendleton OR 97801-2247
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 541-276-6130
Number Of Employees 8
Annual Revenue 244800

WEI Chen

Business Name Gofronts Scaffolds Warehouse
Person Name WEI Chen
Position company contact
State NY
Address 5808 58th Ave Maspeth NY 11378-2208
Industry Business Services (Services)
SIC Code 7353
SIC Description Heavy Construction Equipment Rental
Fax Number 718-456-3218

Wei Chen

Business Name Georgia Restaurant Association
Person Name Wei Chen
Position company contact
State GA
Address 480 East Paces Ferry Rd Suite 7, Atlanta, GA 30305
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

WEI Chen

Business Name Elaines Chop Suey
Person Name WEI Chen
Position company contact
State IL
Address 4638 S Damen Ave Chicago IL 60609-4043
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Wei Chen

Business Name Elaine's Chop Suey
Person Name Wei Chen
Position company contact
State IL
Address 4638 S Damen Ave Chicago IL 60609-4043
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 773-927-4801
Number Of Employees 5
Annual Revenue 196000

WEI CHEN

Business Name DARLINGPOINT INVESTMENT ENTERPRISE, LTD
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 10754 LOS VAQUEROS CIRCLE, LOS ALAMITOS, CA 90720
Care Of 10754 LOS VAQUEROS CIRCLE, LOS ALAMITOS, CA 90720
CEO JOHN K SHEN10754 LOS VAQUEROS CIRCLE, LOS ALAMITOS, CA 90720
Incorporation Date 1991-09-10

WEI CHEN

Business Name D & L SHINING, INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Dissolved
Agent WEI CHEN 10850 CHURCH ST STE 1201, RANCHO CUCAMONGA, CA 91730
Care Of 18472 E COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748
CEO WEI CHEN10850 CHURCH ST STE 1201, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2001-04-23

WEI CHEN

Business Name D & L SHINING, INC.
Person Name WEI CHEN
Position CEO
Corporation Status Dissolved
Agent 10850 CHURCH ST STE 1201, RANCHO CUCAMONGA, CA 91730
Care Of 18472 E COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748
CEO WEI CHEN 10850 CHURCH ST STE 1201, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2001-04-23

WEI Chen

Business Name Crazy Buffet In Orlando Inc
Person Name WEI Chen
Position company contact
State FL
Address 945 W State Road 436 # 1179 Altamonte Springs FL 32714-2918
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 407-869-1233

Wei Chen

Business Name Chinatown Fast Food & Takeout
Person Name Wei Chen
Position company contact
State ME
Address 166 Water St Augusta ME 04330-4646
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 207-622-7111
Number Of Employees 3
Annual Revenue 117600
Fax Number 207-622-3222

WEI Chen

Business Name China Moon
Person Name WEI Chen
Position company contact
State NJ
Address 84 Veronica Ave Somerset NJ 8873
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Wei Chen

Business Name CW Business Solutions
Person Name Wei Chen
Position company contact
State TX
Address 2009 Yvonne Pl. Richardson, , TX 75081
SIC Code 259901
Phone Number 972-733-4684
Email [email protected]

WEI CHEN

Business Name CUMULUS, INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 16126 WEDGEWORTH DR, HACIENDA_HEIGHTS, CA 91745
Care Of JWC CO, WEI CHEN 16126 WEDGEWIRTH DR, HACIENDA HEIGHTS, CA 91745
Incorporation Date 2002-11-21

WEI CHEN

Business Name CONTICERN, INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Active
Agent WEI CHEN 7829 VERONICA CT, SAN RAMON, CA 94582
Care Of 7829 VERONICA CT., SAN RAMON, CA 94582
CEO WEI CHEN7829 VERONICA CT., SAN RAMON, CA 94582
Incorporation Date 2004-02-18

WEI ZHONG CHEN

Business Name CHINADIRECTBUY.COM CORP.
Person Name WEI ZHONG CHEN
Position President
State NV
Address 318 NORTH CARSON STREET SUITE 208 318 NORTH CARSON STREET SUITE 208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28634-1999
Creation Date 1999-11-16
Type Domestic Corporation

WEI ZHONG CHEN

Business Name CHINADIRECTBUY.COM CORP.
Person Name WEI ZHONG CHEN
Position Secretary
State NV
Address 318 NORTH CARSON STREET SUITE 208 318 NORTH CARSON STREET SUITE 208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28634-1999
Creation Date 1999-11-16
Type Domestic Corporation

WEI ZHONG CHEN

Business Name CHINADIRECTBUY.COM CORP.
Person Name WEI ZHONG CHEN
Position Treasurer
State NV
Address 318 NORTH CARSON STREET SUITE 208 318 NORTH CARSON STREET SUITE 208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28634-1999
Creation Date 1999-11-16
Type Domestic Corporation

WEI CHING CHEN

Business Name CHENMAX, INC.
Person Name WEI CHING CHEN
Position registered agent
State GA
Address 5412-B BUFORD HWY., DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-17
Entity Status Active/Compliance
Type CEO

WEI CHEN

Business Name CHEN, WEI
Person Name WEI CHEN
Position company contact
State OK
Address 1305 N.W. 195th Street, EDMOND, OK 73003
SIC Code 822101
Phone Number
Email [email protected]

WEI CHING CHEN

Business Name CHEN PLUS, INC.
Person Name WEI CHING CHEN
Position registered agent
State GA
Address 5412-A BUFORD HWY., DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-13
Entity Status Active/Owes Current Year AR
Type CEO

WEI CHEN

Business Name CHEN INVESTMENTS, LLC
Person Name WEI CHEN
Position registered agent
State TN
Address 2005 FLETCHER CREEK DR., MEMPHIS, TN 38133
Business Contact Type Organizer
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2013-09-24
Entity Status Active/Owes Current Year AR
Type Organizer

WEI Chen

Business Name C&Z Technical Consulting
Person Name WEI Chen
Position company contact
State MI
Address 2615 Brookwood Dr Midland MI 48640-2454
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 989-631-5315

WEI CHEN

Business Name BRIGHTNER INC.
Person Name WEI CHEN
Position CEO
Corporation Status Suspended
Agent 970 W FOOTHILL BLVD, AZUSA, CA 91702
Care Of 10808 FOOTHILL BLVD SU #160-317, RANCHO CUCAMONGA, CA 91730
CEO WEI CHEN 10808 FOOTHILL BLVD SU #160-317, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2000-12-08

WEI CHEN

Business Name BRIGHTNER INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 970 W FOOTHILL BLVD, AZUSA, CA 91702
Care Of 10808 FOOTHILL BLVD SU #160-317, RANCHO CUCAMONGA, CA 91730
CEO WEI CHEN10808 FOOTHILL BLVD SU #160-317, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2000-12-08

WEI CHIH CHEN

Business Name BLUE SKY RESTAURANT L.L.C.
Person Name WEI CHIH CHEN
Position Manager
State NV
Address 585 E MOANA LANE 585 E MOANA LANE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1002-2001
Creation Date 2001-01-30
Expiried Date 2501-01-30
Type Domestic Limited-Liability Company

Wei Chen

Business Name American Flood Research
Person Name Wei Chen
Position company contact
State TX
Address 1820 Preston Park Blvd Suite 200, Plano, TX 75093
SIC Code 821103
Email [email protected]

WEI CHEN

Business Name ASIAN BUSINESS CONNECTION, INC.
Person Name WEI CHEN
Position President
State NV
Address 2799 E TROPICANA 2799 E TROPICANA, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25987-2000
Creation Date 2000-09-27
Type Domestic Corporation

WEI CHEN

Business Name AMMD, INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Dissolved
Agent WEI CHEN 2059 DORME PLACE, FREMONT, CA 94539
Care Of 43529 EUCLID DR., FREMONT, CA 94539
CEO WEI CHEN2059 DORME PLACE, FREMONT, CA 94539
Incorporation Date 2002-06-19

WEI CHEN

Business Name AMMD, INC.
Person Name WEI CHEN
Position CEO
Corporation Status Dissolved
Agent 2059 DORME PLACE, FREMONT, CA 94539
Care Of 43529 EUCLID DR., FREMONT, CA 94539
CEO WEI CHEN 2059 DORME PLACE, FREMONT, CA 94539
Incorporation Date 2002-06-19

WEI CHEN

Business Name AMERICAN ZHONGKUN INTERNATIONAL, INC.
Person Name WEI CHEN
Position registered agent
Corporation Status Suspended
Agent WEI CHEN 101 E. PARK STREET STE D, ALHAMBRA, CA 91801
Care Of WEI CHEN 101 E. PARK STREET STE D, ALHAMBRA, CA 91801
Incorporation Date 1997-01-21

Wei Chen

Business Name A & W Automotive Svc & Repair
Person Name Wei Chen
Position company contact
State MA
Address 368 Medford St Somerville MA 02145-3801
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 617-627-9888
Number Of Employees 1
Annual Revenue 109250

WEI CHING CHEN

Business Name 3C'S, INC.
Person Name WEI CHING CHEN
Position registered agent
State GA
Address 3435 GROVE PARK DR, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WEI CHEN

Person Name WEI CHEN
Filing Number 13552206
Position CHIEF EXECUTIVE OFFICER
State TN
Address 2005 FLETCHER CREEK DRIVE, MEMPHIS TN 38133

WEI CHI CHEN

Person Name WEI CHI CHEN
Filing Number 121815800
Position DIRECTOR
State TX
Address 2310 BENT RIVER DR, SUGAR LAND TX 77479

WEI CHEN

Person Name WEI CHEN
Filing Number 136420800
Position Director
State TX
Address PO BOX 81633, AUSTIN TX 78708

WEI CHEN

Person Name WEI CHEN
Filing Number 136420800
Position COO
State TX
Address PO BOX 81633, AUSTIN TX 78708

WEI CHEN

Person Name WEI CHEN
Filing Number 707465822
Position MANAGER
State TX
Address 2600 WATERVIEW PWKY #3621, Richardson TX 75080

WEI CHEN

Person Name WEI CHEN
Filing Number 800084699
Position MANAGING MEMBER
State TX
Address 22214 N LAKE VILLAGE DR, Katy TX 77450

WEI CHEN

Person Name WEI CHEN
Filing Number 800084699
Position Director
State TX
Address 22214 N LAKE VILLAGE DR, Katy TX 77450

Wei Chen

Person Name Wei Chen
Filing Number 13189606
Position Director
State TX
Address 5450 Edith, Houston TX 77096

WEI QI CHEN

Person Name WEI QI CHEN
Filing Number 800941078
Position DIRECTOR
State TX
Address 6318 CANYON CHASE DR., KATY TX 77450

WEI CHEN

Person Name WEI CHEN
Filing Number 800522818
Position PRESIDENT
State TX
Address 3204 WYNDHAM LANE, RICHARDSON TX 75082

WEI CHANG CHEN

Person Name WEI CHANG CHEN
Filing Number 800783232
Position PRESIDENT
State TX
Address 1000 FM 1960 STE 222, HOUSTON TX 77090

WEI CHANG CHEN

Person Name WEI CHANG CHEN
Filing Number 800783232
Position DIRECTOR
State TX
Address 1000 FM 1960 STE 222, HOUSTON TX 77090

Wei Chen

Person Name Wei Chen
Filing Number 800814279
Position Governing Person
State TX
Address 901 E Highway 82, Gainesville TX 76240

WEI QI CHEN

Person Name WEI QI CHEN
Filing Number 800941078
Position MANAGING MEMBER
State TX
Address 6318 CANYON CHASE DR., KATY TX 77450

WEI JIE CHEN

Person Name WEI JIE CHEN
Filing Number 801023074
Position DIRECTOR
State TX
Address 1927 E BELT LINE ROAD STE 138, CARROLLTON TX 75006

WEI JIE CHEN

Person Name WEI JIE CHEN
Filing Number 801023074
Position PRESIDENT
State TX
Address 1927 E BELT LINE ROAD STE 138, CARROLLTON TX 75006

WEI YING CHEN

Person Name WEI YING CHEN
Filing Number 800478949
Position DIRECTOR
State TX
Address 1217-A FARRAGUT ST, LAREDO TX 78040

Wei Chen

Person Name Wei Chen
Filing Number 13189606
Position President
State TX
Address 5450 Edith, Houston TX 77096

Chen Ching Wei

State NY
Calendar Year 2016
Employer I.s. 118 - Manhattan
Job Title Teacher Special Education
Name Chen Ching Wei
Annual Wage $75,258

Chen Wei

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Assistant Professor
Name Chen Wei
Annual Wage $159,843

Chen Wei

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title Assistant Professor
Name Chen Wei
Annual Wage $167,794

Chen Wei

State KS
Calendar Year 2015
Employer University Of Kansas
Job Title Assistant Professor
Name Chen Wei
Annual Wage $64,685

Chen Wei Yu

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Chen Wei Yu
Annual Wage $47,872

Chen Zheng Wei

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Chen Zheng Wei
Annual Wage $270,000

Chen Wei

State IL
Calendar Year 2018
Employer Township High School Dist 211
Name Chen Wei
Annual Wage $57,252

Chen Wei Yu

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Chen Wei Yu
Annual Wage $46,654

Chen Zheng Wei

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Chen Zheng Wei
Annual Wage $265,000

Chen Wei

State IL
Calendar Year 2017
Employer Township High School Dist 211
Name Chen Wei
Annual Wage $55,944

Chen Wei Yu

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Chen Wei Yu
Annual Wage $10,469

Chen Zheng Wei

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Chen Zheng Wei
Annual Wage $265,000

Chen Wei

State IL
Calendar Year 2016
Employer Township High School Dist 211
Name Chen Wei
Annual Wage $54,290

Chen Zheng Wei

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Chen Zheng Wei
Annual Wage $260,000

Chen Wei

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Assistant Professor
Name Chen Wei
Annual Wage $190,541

Chen Wei

State IL
Calendar Year 2015
Employer Township High School Dist 211
Name Chen Wei
Annual Wage $52,760

Chen Wei

State GA
Calendar Year 2017
Employer City of Pooler
Name Chen Wei
Annual Wage $25,230

Chen Wei

State GA
Calendar Year 2015
Employer University Of North Georgia
Job Title Temporary Professional
Name Chen Wei
Annual Wage $1,000

Chen Wei

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Chen Wei
Annual Wage $47,897

Chen Wei

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Chen Wei
Annual Wage $44,283

Chen Wei

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Chen Wei
Annual Wage $44,283

Chen Wei

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Chen Wei
Annual Wage $44,283

Chen Wei

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Office / Clerical Assistant
Name Chen Wei
Annual Wage $3,186

Chen Wei

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Fellow Ad
Name Chen Wei
Annual Wage $40,892

Chen Wei

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Professor
Name Chen Wei
Annual Wage $120,895

Chen Wei

State FL
Calendar Year 2017
Employer University Of South Florida
Name Chen Wei
Annual Wage $235,161

Chen Wei

State FL
Calendar Year 2016
Employer University Of South Florida
Name Chen Wei
Annual Wage $232,408

Chen Wei

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Assistant Professor
Name Chen Wei
Annual Wage $170,500

Chen Wei

State GA
Calendar Year 2018
Employer City of Pooler
Name Chen Wei
Annual Wage $25,230

Chen Wei

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Assistant Professor
Name Chen Wei
Annual Wage $170,500

Chen Wei

State NJ
Calendar Year 2015
Employer Motor Vehicle Agency Services Northern Region
Job Title Techn Trne Mvc
Name Chen Wei
Annual Wage $793

Chen Wei

State NJ
Calendar Year 2017
Employer Motor Vehicle Commission
Name Chen Wei
Annual Wage $37,768

Chen Wei

State NY
Calendar Year 2016
Employer Elmira Psychiatric Center
Job Title Psychiatrist 2
Name Chen Wei
Annual Wage $242,399

Chen Wei

State NY
Calendar Year 2016
Employer Elmira Psych Ctr
Name Chen Wei
Annual Wage $265,000

Chen Xiao Wei

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Staff Analyst Trainee
Name Chen Xiao Wei
Annual Wage $18,299

Chen Wei De

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Wei De
Annual Wage $4,025

Chen Wei

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Wei
Annual Wage $3,152

Chen Wei De

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Chen Wei De
Annual Wage $19,494

Chen Ching Wei

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Chen Ching Wei
Annual Wage $70,920

Chen Wei

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Wei
Annual Wage $62,262

Chen Wei H

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title Coop Trainee Typist
Name Chen Wei H
Annual Wage $788

Chen Wei

State NY
Calendar Year 2015
Employer Westchester Health Care Corp
Name Chen Wei
Annual Wage $113,706

Chen Jian Wei

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Chen Jian Wei
Annual Wage $108,363

Chen Wei

State NY
Calendar Year 2015
Employer Mnht Comp Night&day (ol Bacn X
Job Title Teacher
Name Chen Wei
Annual Wage $54,382

Chen Wei

State NJ
Calendar Year 2016
Employer Motor Vehicle Agency Services Northern Region
Job Title Techn Mvc
Name Chen Wei
Annual Wage $28,946

Chen Xiao Wei

State NY
Calendar Year 2015
Employer Law Department
Job Title Worker's Compensation Benefits Examiner
Name Chen Xiao Wei
Annual Wage $48,314

Chen Xiao Wei

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Eligibility Specialist
Name Chen Xiao Wei
Annual Wage $385

Chen Wei

State NY
Calendar Year 2015
Employer Elmira Psychiatric Center
Job Title Psychiatrist 2
Name Chen Wei
Annual Wage $261,093

Chen Wei

State NY
Calendar Year 2015
Employer Elmira Psych Ctr
Name Chen Wei
Annual Wage $259,712

Chen Wei De

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Wei De
Annual Wage $6,492

Chen Wei

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Wei
Annual Wage $6,828

Chen Ching Wei

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Ching Wei
Annual Wage $186

Chen Wei De

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Chen Wei De
Annual Wage $100

Chen Ching Wei

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Chen Ching Wei
Annual Wage $69,673

Chen Wei

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Wei
Annual Wage $53,367

Chen Zu Wei

State NY
Calendar Year 2015
Employer Department For The Aging
Job Title Foster Grandparent
Name Chen Zu Wei
Annual Wage $2,023

Chen Qi Wei

State NY
Calendar Year 2015
Employer Brooklyn College Hourly
Job Title College Asst
Name Chen Qi Wei
Annual Wage $313

Chen Wei

State NJ
Calendar Year 2018
Employer Motor Vehicle Commission
Name Chen Wei
Annual Wage $42,613

Chen Ching Wei

State NY
Calendar Year 2015
Employer I.s. 118 - Manhattan
Job Title Teacher Special Education
Name Chen Ching Wei
Annual Wage $70,510

Chen Wei

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Chen Wei
Annual Wage $102,996

Wei Chen

Name Wei Chen
Address 13538 Sanderling Pl Germantown MD 20874 -3468
Mobile Phone 301-509-8918
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Wei Chen

Name Wei Chen
Address 13412 Ansel Ter Germantown MD 20874 -3487
Mobile Phone 301-728-5796
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Wei Chen

Name Wei Chen
Address 159 Water St Augusta ME 04330 -4607
Phone Number 207-622-4228
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $20,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Wei Chen

Name Wei Chen
Address 24475 Surfside Rd Novi MI 48374 -3076
Phone Number 248-773-8247
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Wei M Chen

Name Wei M Chen
Address 2907 S Lowe Ave Chicago IL 60616 FL 1-3032
Phone Number 312-674-0252
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Wei Y Chen

Name Wei Y Chen
Address 9098 Goldamber Garth Columbia MD 21045 -2906
Phone Number 410-997-2175
Email [email protected]
Gender Unknown
Date Of Birth 1974-06-26
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, WEI

Name CHEN, WEI
Amount 10000.00
To FLORIDA DEMOCRATIC PARTY
Year 2010
Application Date 2010-08-20
Contributor Occupation EXECUTIVE
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 21200 NE 38TH AVE APT 2703 MIAMI FL

CHEN, WEI

Name CHEN, WEI
Amount 10000.00
To Democratic Executive Cmte of Florida
Year 2010
Transaction Type 15
Filing ID 10931330420
Application Date 2010-08-20
Contributor Occupation Executive
Contributor Employer GHE
Organization Name GHE
Contributor Gender F
Recipient Party D
Committee Name Democratic Executive Cmte of Florida
Address 21200 NE 38th Ave Apt 2703 MIAMI FL

CHEN, WEI

Name CHEN, WEI
Amount 1000.00
To HASLAM, BILL
Year 2010
Application Date 2009-02-18
Contributor Occupation EMPLOYEE
Contributor Employer SUNSHINE ENTERPRISES
Recipient Party R
Recipient State TN
Seat state:governor
Address 3973 LOCH MEADE DR LAKELAND TN

CHEN, WEI

Name CHEN, WEI
Amount 1000.00
To Tim Johnson (D)
Year 2012
Transaction Type 15
Filing ID 12020510031
Application Date 2012-06-25
Contributor Occupation MANAGER
Contributor Employer CITIGROUP
Organization Name Citigroup Inc
Contributor Gender F
Recipient Party D
Recipient State SD
Committee Name Tim Johnson for South Dakota
Seat federal:senate

CHEN, WEI

Name CHEN, WEI
Amount 500.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12952480201
Application Date 2012-06-12
Contributor Occupation MANAGER
Contributor Employer OLD SHANGHAI
Organization Name Old Shanghai
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 140-43 Reeves Ave FLUSHING NY

CHEN, WEI

Name CHEN, WEI
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933842766
Application Date 2008-09-22
Contributor Occupation professor
Contributor Employer University of Minnesota
Organization Name University of Minnesota
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14325 48th Ave N PLYMOUTH MN

CHEN, WEI L

Name CHEN, WEI L
Amount 250.00
To Ralph Nader (I)
Year 2008
Transaction Type 15
Filing ID 28931178428
Application Date 2008-03-03
Contributor Occupation Retired
Contributor Employer none
Contributor Gender F
Recipient Party I
Committee Name Nader for President 2008
Seat federal:president
Address 3672 John Anderson Dr ORMOND BEACH FL

CHEN, WEI

Name CHEN, WEI
Amount 250.00
To WAMP, ZACH
Year 2010
Application Date 2010-03-31
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TN
Seat state:governor
Address 3973 LOCH MEADE DR LAKELAND TN

CHEN, WEI

Name CHEN, WEI
Amount -10000.00
To FLORIDA DEMOCRATIC PARTY
Year 2010
Application Date 2010-09-07
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 21200 NE 38TH AVE APT 2703 MIAMI FL

CHEN WEI PONG

Name CHEN WEI PONG
Address 14200 NE 12th Place Bellevue WA 98007
Value 420000
Landvalue 236000
Buildingvalue 420000

CHEN WEI

Name CHEN WEI
Address 69-35 CLOVERDALE BOULEVARD, NY 11364
Value 614000
Full Value 614000
Block 7686
Lot 60
Stories 1

CHEN WEI

Name CHEN WEI
Address 67-33 197 STREET, NY 11365
Value 543000
Full Value 543000
Block 7126
Lot 50
Stories 2

CHEN MING WEI

Name CHEN MING WEI
Address 38-22 147 STREET, NY 11354
Value 65347
Full Value 65347
Block 5024
Lot 1333
Stories 5

CHEN , WEI ZHEN

Name CHEN , WEI ZHEN
Address 43-18 ROBINSON STREET, NY 11355
Value 125881
Full Value 125881
Block 5193
Lot 1311
Stories 8

CHEN , WEI YING

Name CHEN , WEI YING
Address 143-26 41 AVENUE, NY 11355
Value 82085
Full Value 82085
Block 5048
Lot 1220
Stories 11

CHEN , WEI

Name CHEN , WEI
Address 61-36 170 STREET, NY 11365
Value 11103
Full Value 11103
Block 6897
Lot 1115
Stories 3

WEI, XUEMEI & WEI CHEN

Name WEI, XUEMEI & WEI CHEN
Physical Address 53 HOOVER ST
Owner Address 53 HOOVER ST
Sale Price 385000
Ass Value Homestead 84100
County bergen
Address 53 HOOVER ST
Value 254100
Net Value 254100
Land Value 170000
Prior Year Net Value 254100
Transaction Date 2011-01-28
Property Class Residential
Deed Date 2006-08-21
Sale Assessment 146300
Year Constructed 1950
Price 385000

CHEN YAN & WEI

Name CHEN YAN & WEI
Physical Address 104 BURNET CRESCENT
Owner Address 104 BURNET CRESCENT
Sale Price 249115
Ass Value Homestead 190700
County mercer
Address 104 BURNET CRESCENT
Value 343900
Net Value 343900
Land Value 153200
Prior Year Net Value 343900
Transaction Date 2008-06-16
Property Class Residential
Deed Date 2004-03-01
Sale Assessment 39100
Price 249115

CHEN WEI & LI YI

Name CHEN WEI & LI YI
Physical Address 1015 NORTH OAKS BLVD
Owner Address 1015 NORTH OAKS BLVD
Sale Price 168000
Ass Value Homestead 32600
County middlesex
Address 1015 NORTH OAKS BLVD
Value 44600
Net Value 44600
Land Value 12000
Prior Year Net Value 44600
Transaction Date 2007-01-29
Property Class Residential
Deed Date 2006-12-27
Sale Assessment 44600
Year Constructed 1982
Price 168000

CHEN JIAN & KONG WEI

Name CHEN JIAN & KONG WEI
Physical Address 11 WALNUT CT
Owner Address 11 WALNUT COURT
Sale Price 630000
Ass Value Homestead 411800
County mercer
Address 11 WALNUT CT
Value 680800
Net Value 680800
Land Value 269000
Prior Year Net Value 680800
Transaction Date 2011-12-02
Property Class Residential
Deed Date 2004-10-01
Sale Assessment 308900
Price 630000

CHEN WEI

Name CHEN WEI
Physical Address 17205 EMERALD CHASE DR, TAMPA, FL 33647
Owner Address 17205 EMERALD CHASE DR, TAMPA, FL 33647
Ass Value Homestead 407045
Just Value Homestead 433509
County Hillsborough
Year Built 2004
Area 3705
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17205 EMERALD CHASE DR, TAMPA, FL 33647

CHEN WEI H

Name CHEN WEI H
Address 85-45 68 AVENUE, NY 11374
Value 551000
Full Value 551000
Block 3147
Lot 39
Stories 2

CHEN WEI

Name CHEN WEI
Physical Address 19713 WILD WATER CV, LUTZ, FL 33559
Owner Address 17205 EMERALD CHASE DR, TAMPA, FL 33647
County Hillsborough
Land Code Vacant Residential
Address 19713 WILD WATER CV, LUTZ, FL 33559

CHEN LAIN + WEI DING H/W

Name CHEN LAIN + WEI DING H/W
Physical Address 105 JULY AV, GEORGETOWN, FL 32139
County Putnam
Land Code Vacant Residential
Address 105 JULY AV, GEORGETOWN, FL 32139

CHEN LAIN + WEI DING H/W

Name CHEN LAIN + WEI DING H/W
Physical Address 119 SE 1ST ST, GEORGETOWN, FL 32139
County Putnam
Land Code Vacant Residential
Address 119 SE 1ST ST, GEORGETOWN, FL 32139

CHEN I NAN & WEI CHEN HSU

Name CHEN I NAN & WEI CHEN HSU
Physical Address 3460 LIBERTY ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 3460 LIBERTY ST, PORT CHARLOTTE, FL 33948

CHEN DONG WEI DORA

Name CHEN DONG WEI DORA
Physical Address 18143 BACK STRETCH LN, TAMPA, FL 33647
Owner Address 59 ALBANY AVE, TORONTO ON M5R 3C2, CANADA
County Hillsborough
Year Built 2003
Area 865
Land Code Condominiums
Address 18143 BACK STRETCH LN, TAMPA, FL 33647

CHEN DONG WEI DORA

Name CHEN DONG WEI DORA
Physical Address 18135 BRIDLE CLUB DR, TAMPA, FL 33647
Owner Address 59 ALBANY AVE, TORONTO ON M5R 3C2, CANADA
County Hillsborough
Year Built 2003
Area 815
Land Code Condominiums
Address 18135 BRIDLE CLUB DR, TAMPA, FL 33647

CHEN DONG WEI DORA

Name CHEN DONG WEI DORA
Physical Address 18403 BRIDLE CLUB DR, TAMPA, FL 33647
Owner Address 59 ALBANY AVE, TORONTO ON M5R 3C2, CANADA
County Hillsborough
Year Built 2003
Area 1072
Land Code Condominiums
Address 18403 BRIDLE CLUB DR, TAMPA, FL 33647

CHEN DA WEI &

Name CHEN DA WEI &
Physical Address 22708 SW 64TH WAY, BOCA RATON, FL 33428
Owner Address 22708 SW 64TH WAY, BOCA RATON, FL 33428
Ass Value Homestead 122650
Just Value Homestead 137778
County Palm Beach
Year Built 1972
Area 1960
Land Code Single Family
Address 22708 SW 64TH WAY, BOCA RATON, FL 33428

Chen Cheng Wei

Name Chen Cheng Wei
Physical Address 203 Manatee Ln, Fort Pierce, FL 34950
Owner Address 203 Manatee Ln Apt D, Fort Pierce, FL 34982
Ass Value Homestead 28800
Just Value Homestead 28800
County St. Lucie
Year Built 1975
Area 1104
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 203 Manatee Ln, Fort Pierce, FL 34950

CHEN CHEIN WEI &

Name CHEN CHEIN WEI &
Physical Address 1048 BLACK WALNUT TRL, PENSACOLA, FL 32514
Owner Address 1048 BLACK WALNUT TRL, PENSACOLA, FL 32514
Ass Value Homestead 229200
Just Value Homestead 229200
County Escambia
Year Built 2005
Area 3375
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1048 BLACK WALNUT TRL, PENSACOLA, FL 32514

CHEN BRIAN WEI &

Name CHEN BRIAN WEI &
Physical Address 7 WHITE HALE PL,, FL
Owner Address SHIRLEY ZHU CHEN, MORRIS PLAINES, NJ 07950
County Flagler
Year Built 1997
Area 1715
Land Code Single Family
Address 7 WHITE HALE PL,, FL

CHEN & WEI H/W

Name CHEN & WEI H/W
Physical Address 7951 SW 84TH WAY,, FL
Owner Address 8868 SW 11TH AVE, GAINESVILLE, FL 32607
Sale Price 175000
Sale Year 2013
County Alachua
Year Built 2006
Area 2007
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Single Family
Address 7951 SW 84TH WAY,, FL
Price 175000

CHEN LEIH WEI

Name CHEN LEIH WEI
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 5623 MISTRIDGE DR, RANCHO PALOS VERDES, CA 90275
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

CHEN & WEI H/W

Name CHEN & WEI H/W
Physical Address 8868 SW 11TH AVE,, FL
Owner Address 8868 SW 11TH AVE, GAINESVILLE, FL 32607
Ass Value Homestead 364400
Just Value Homestead 364400
County Alachua
Year Built 2003
Area 3638
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8868 SW 11TH AVE,, FL

WEI CHEN

Name WEI CHEN
Address 849 58 STREET, NY 11220
Value 886000
Full Value 886000
Block 5693
Lot 58
Stories 2

WEI CHEN

Name WEI CHEN
Address 1327 EAST 100 STREET, NY 11236
Value 298000
Full Value 298000
Block 8284
Lot 32
Stories 1

CHEN WEI NING

Name CHEN WEI NING
Address 88-25 50th Avenue Queens NY 11373
Value 697000
Landvalue 12989

CHEN WEI LU

Name CHEN WEI LU
Address 160-55 Willets Point Boulevard Queens NY 11357
Value 793000
Landvalue 11274

CHEN WEI LIN

Name CHEN WEI LIN
Address 3959 Melrose Street Gilbert AZ 85297
Value 31200
Landvalue 31200

CHEN WEI H

Name CHEN WEI H
Address 85-45 68th Avenue Queens NY 11374
Value 583000
Landvalue 14038

CHEN WEI CHANG

Name CHEN WEI CHANG
Address 12318 Meadowglen Drive Stafford TX 77477
Type Real

CHEN WEI

Name CHEN WEI
Address 67-33 197th Street Queens NY 11365
Value 569000
Landvalue 19305

CHEN JIAN WEI

Name CHEN JIAN WEI
Address 31-35 Linden Place #4B Queens NY 11354
Value 159302
Landvalue 12034

CHEN HUA FENG NI WEI REN

Name CHEN HUA FENG NI WEI REN
Address 6742 Lynford Street Philadelphia PA 19149
Value 20529
Landvalue 20529
Buildingvalue 101871
Landarea 1,425.59 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 123000

CHEN DING & WEI SHI DING

Name CHEN DING & WEI SHI DING
Address 1426 Constellation Drive Allen TX 75013-3466
Value 61375
Landvalue 61375
Buildingvalue 168835

CHEN CHIN CHU WEI

Name CHEN CHIN CHU WEI
Address 3218 Irwin Avenue Bronx NY 10463
Value 379000
Landvalue 10500

CHEN CHANG WEI

Name CHEN CHANG WEI
Address 2625 SW The Fontainebleau Atlanta GA
Value 17900
Landvalue 17900
Buildingvalue 45700
Landarea 11,735 square feet

WEI CHEN

Name WEI CHEN
Address 1671 72 STREET, NY 11204
Value 404000
Full Value 404000
Block 6181
Lot 60
Stories 2

WEI XIONG CHEN

Name WEI XIONG CHEN
Address 1143 38 STREET, NY 11218
Value 503000
Full Value 503000
Block 5291
Lot 15
Stories 3

WEI QING CHEN

Name WEI QING CHEN
Address 1466 RICHMOND ROAD, NY 10304
Value 472000
Full Value 472000
Block 3298
Lot 2
Stories 2

WEI QING CHEN

Name WEI QING CHEN
Address 539 82 STREET, NY 11209
Value 801000
Full Value 801000
Block 5999
Lot 71
Stories 3

WEI PING CHEN

Name WEI PING CHEN
Address 205-66 BRIAN CRESCENT, NY 11360
Value 548674
Full Value 548674
Block 5843
Lot 1102
Stories 1

WEI PENG CHEN

Name WEI PENG CHEN
Address 1314 71 STREET, NY 11228
Value 464000
Full Value 464000
Block 6178
Lot 12
Stories 2

WEI M CHEN

Name WEI M CHEN
Address 70-23 174 STREET, NY 11365
Value 481000
Full Value 481000
Block 6962
Lot 26
Stories 2

WEI LUN CHEN

Name WEI LUN CHEN
Address 148 BAY 32 STREET, NY 11214
Value 1066000
Full Value 1066000
Block 6416
Lot 71
Stories 2

WEI LIANG CHEN

Name WEI LIANG CHEN
Address 1914 AVENUE R, NY 11229
Value 450000
Full Value 450000
Block 6825
Lot 5
Stories 2

WEI JUN CHEN

Name WEI JUN CHEN
Address 2078 EAST 18 STREET, NY 11229
Value 1160000
Full Value 1160000
Block 7322
Lot 37
Stories 2

WEI HSING CHEN

Name WEI HSING CHEN
Address 82-65 167 STREET, NY 11432
Value 504000
Full Value 504000
Block 7047
Lot 24
Stories 2

WEI HONG CHEN

Name WEI HONG CHEN
Address 94-09 66 AVENUE, NY 11374
Value 871000
Full Value 871000
Block 3100
Lot 40
Stories 3

WEI GANG CHEN

Name WEI GANG CHEN
Address 167 BAY RIDGE AVENUE, NY 11220
Value 717000
Full Value 717000
Block 5861
Lot 71
Stories 2

WEI SHUN CHEN

Name WEI SHUN CHEN
Address 99 TOMPKINS CIRCLE, NY 10301
Value 355000
Full Value 355000
Block 569
Lot 136
Stories 2.5

CHEN & WEI H/W

Name CHEN & WEI H/W
Physical Address 0 NW 53RD AVE,, FL 32606
Owner Address 8868 SW 11TH AVE, GAINESVILLE, FL 32607
Sale Price 210000
Sale Year 2013
County Alachua
Year Built 2003
Area 1944
Land Code Office buildings, non-professional service bu
Address 0 NW 53RD AVE,, FL 32606
Price 210000

Wei Chen

Name Wei Chen
Doc Id 07462325
City Stillwater OK
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07104073
City Yamatokoriyama
Designation us-only
Country JP

Wei Chen

Name Wei Chen
Doc Id 07095158
City Fuchou
Designation us-only
Country CN

Wei Chen

Name Wei Chen
Doc Id 07096155
City Round Rock TX
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07067072
City Stillwater OK
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07023209
City Roseville MN
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07016209
City Fuchou
Designation us-only
Country CN

Wei Chen

Name Wei Chen
Doc Id 07008559
City Stillwater OK
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 06995478
City Tucson AZ
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07126136
City Stillwater OK
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 06985063
City Taoyuan Sien
Designation us-only
Country TW

Wei Chen

Name Wei Chen
Doc Id 07298372
City Hangzhou
Designation us-only
Country CN

Wei Chen

Name Wei Chen
Doc Id 07282905
City Plano TX
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07268156
City Woodbury MN
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07260489
City Nanshan
Designation us-only
Country CN

Wei Chen

Name Wei Chen
Doc Id 07179506
City South Hadley MA
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07180208
City Plano TX
Designation us-only
Country US

Wei Chen

Name Wei Chen
Doc Id 07172988
City Beijing
Designation us-only
Country CN

Wei Chen

Name Wei Chen
Doc Id 06985978
City Seoul
Designation us-only
Country KR

Wei Chen

Name Wei Chen
Doc Id 07153804
City Beijing
Designation us-only
Country CN

WEI CHEN CHEN

Name WEI CHEN CHEN
Type Democrat Voter
State AL
Address 912 VAN AVE, DAPHNE, AL 36526
Phone Number 850-398-2132
Email Address [email protected]

WEI CHEN

Name WEI CHEN
Type Independent Voter
State AZ
Address 501 E GLENN ST APT 10, TUCSON, AZ 85705
Phone Number 520-548-9319
Email Address [email protected]

Wei Chen

Name Wei Chen
Visit Date 4/13/10 8:30
Appointment Number U29106
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/10/12 9:30
Appt End 8/10/12 23:59
Total People 189
Last Entry Date 8/8/12 11:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Wei Chen

Name Wei Chen
Visit Date 4/13/10 8:30
Appointment Number U53498
Type Of Access VA
Appt Made 10/26/2011 0:00
Appt Start 11/9/2011 7:30
Appt End 11/9/2011 23:59
Total People 341
Last Entry Date 10/26/2011 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

WEI N CHEN

Name WEI N CHEN
Visit Date 4/13/10 8:30
Appointment Number U88804
Type Of Access VA
Appt Made 3/7/11 19:33
Appt Start 3/11/11 10:30
Appt End 3/11/11 23:59
Total People 213
Last Entry Date 3/7/11 19:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

WEI CHEN

Name WEI CHEN
Visit Date 4/13/10 8:30
Appointment Number U85414
Type Of Access VA
Appt Made 2/22/11 16:12
Appt Start 3/4/11 10:30
Appt End 3/4/11 23:59
Total People 281
Last Entry Date 2/22/11 16:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

WEI P CHEN

Name WEI P CHEN
Visit Date 4/13/10 8:30
Appointment Number U79394
Type Of Access VA
Appt Made 1/31/11 19:19
Appt Start 2/12/11 11:30
Appt End 2/12/11 23:59
Total People 256
Last Entry Date 1/31/11 19:19
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

WEI H CHEN

Name WEI H CHEN
Visit Date 4/13/10 8:30
Appointment Number U79342
Type Of Access VA
Appt Made 1/31/11 18:16
Appt Start 2/12/11 8:30
Appt End 2/12/11 23:59
Total People 254
Last Entry Date 1/31/11 18:16
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

WEI CHEN

Name WEI CHEN
Visit Date 4/13/10 8:30
Appointment Number U71513
Type Of Access VA
Appt Made 12/29/2010 7:09
Appt Start 1/4/2011 10:30
Appt End 1/4/2011 23:59
Total People 339
Last Entry Date 12/29/2010 7:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

WEI CHEN

Name WEI CHEN
Visit Date 4/13/10 8:30
Appointment Number U34662
Type Of Access VA
Appt Made 8/18/2010 15:09
Appt Start 8/20/2010 8:30
Appt End 8/20/2010 23:59
Total People 296
Last Entry Date 8/18/2010 15:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

WEI CHEN

Name WEI CHEN
Year 2007
Address 2812 Cupids Cay, West Palm Beach, FL 33411-5909
Vin JH2PC40047M001479

WEI CHEN

Name WEI CHEN
Car TOYOTA CAMRY
Year 2007
Address 10907 Tall Oak Trl, Austin, TX 78750-1537
Vin 4T1BK46K97U038232

WEI CHEN

Name WEI CHEN
Car DODGE CARAVAN
Year 2007
Address 2001 SW 157th Ave, Miramar, FL 33027-4202
Vin 1D4GP25R37B207870

WEI CHEN

Name WEI CHEN
Car LEXUS ES 330
Year 2007
Address 2 BRIGHTON RD S, MANHASSET, NY 11030-3946
Vin JTHBA30GX55064298
Phone 718-281-1289

WEI CHEN

Name WEI CHEN
Car VOLKSWAGEN PASSAT
Year 2007
Address 381 ELAINE DR APT 224, LEXINGTON, KY 40504-2713
Vin WVWJK93C87P014268

WEI CHEN

Name WEI CHEN
Car HONDA CR-V
Year 2007
Address 177 Greengable Way, Chesapeake, VA 23322-4274
Vin JHLRE48557C000166

WEI D CHEN

Name WEI D CHEN
Car TOYO HIGH
Year 2007
Address 182 BAMBOUSHAY LN, SOLOMONS, MD 20688-3149
Vin JTEEP21A570207154

WEI CHEN

Name WEI CHEN
Car BMW 3 SERIES
Year 2007
Address 16 LISLE ST, BRAINTREE, MA 02184-5025
Vin WBAWB73537P021508

Wei Chen

Name Wei Chen
Domain xn--1lq32aq4ex15c.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-05-23
Update Date 2013-06-15
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No.140 Shuguang Road, Hangzhou, Zhejiang Hangzhou Zhejiang 310007
Registrant Country Registrant Phone Number ......... +86.13588117337
Registrant Fax 8613588117337

Wei Chen

Name Wei Chen
Domain estook.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address qingdaoshizhengzhoulu53hao QingDao ShanDong 266000
Registrant Country CHINA
Registrant Fax 86053266858009

Wei Chen

Name Wei Chen
Domain zjcio.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2004-06-14
Update Date 2013-07-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No.140 Shuguang Road, Hangzhou, Zhejiang Hangzhou Zhejiang 310007
Registrant Country Registrant Phone Number ......... +86.13588117337
Registrant Fax 8613588117337

wei chen

Name wei chen
Domain yz-fy.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2005-02-23
Update Date 2013-02-05
Registrar Name BIZCN.COM, INC.
Registrant Address jiangsushenggaoyoushisunchangbeilu25hao gaoyou jiangsu 241000
Registrant Country CHINA
Registrant Fax 05144626482

Wei Chen

Name Wei Chen
Domain sy-stone.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2006-02-18
Update Date 2012-05-22
Registrar Name BIZCN.COM, INC.
Registrant Address PutianChina Putian Fujian 351254
Registrant Country CHINA
Registrant Fax 05947673266

wei chen

Name wei chen
Domain gygd.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2003-09-16
Update Date 2012-06-27
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Broadcast Center Road Dufu Gongyi Henan Gongyi Henan 451200
Registrant Country Registrant Phone Number ......... +86.037185606289
Registrant Fax 86037185606289

wei chen

Name wei chen
Domain fjs666.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2010-03-11
Update Date 2013-01-28
Registrar Name BIZCN.COM, INC.
Registrant Address shijiazhaungshiqiaodongqujianshenandajie140hao shijiazhuang hebeisheng 050000
Registrant Country CHINA
Registrant Fax 086031185112890

wei chen

Name wei chen
Domain feiliang.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2003-12-19
Update Date 2012-12-20
Registrar Name BIZCN.COM, INC.
Registrant Address guangzhou guangzhou guangdong 510000
Registrant Country CHINA
Registrant Fax 02038891032

wei chen

Name wei chen
Domain wei9998.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-07-27
Update Date 2013-07-27
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address chang sha shi che zhan zhong lu guo chu dian nao cheng chang sha HN 413400
Registrant Country CHINA
Registrant Fax 18007319998

wei chen

Name wei chen
Domain 25sky.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address foshan foshan guangdong 600608
Registrant Country CHINA

Wei Chen

Name Wei Chen
Domain xn--smst75i.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-03-03
Update Date 2013-02-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Room 109, No.140 Shuguang Road, Hangzhou, Zhejiang Hangzhou Zhejiang 310007
Registrant Country Registrant Phone Number ......... +86.13588117337
Registrant Fax 8613588117337

wei chen

Name wei chen
Domain xfdk.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-03-02
Update Date 2013-03-13
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address zhejiangxinchang shaoxing zhejiang 312500
Registrant Country Registrant Phone Number ......... +86.057586383726
Registrant Fax 86057586383721

Wei Chen

Name Wei Chen
Domain xianshanhu.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-02-28
Update Date 2013-02-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Room 109, No.140 Shuguang Road, Hangzhou, Zhejiang Hangzhou Zhejiang 310007
Registrant Country Registrant Phone Number ......... +86.13588117337
Registrant Fax 8613588117337

wei chen

Name wei chen
Domain yzyqsl.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2006-07-12
Update Date 2013-07-09
Registrar Name BIZCN.COM, INC.
Registrant Address gaoyoucunchang25hao gaoyou jiangsu 225600
Registrant Country CHINA
Registrant Fax 05515148294

Wei Chen

Name Wei Chen
Domain ys0371.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Zheng Zhou shi Zhongyuanlu ZhengZhou Henan 450000
Registrant Country CHINA
Registrant Fax 8618624935068

wei chen

Name wei chen
Domain hnmbedu.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-08-12
Update Date 2013-08-02
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address changshashidongerhuanerduan238hao changshashi hunansheng 410000
Registrant Country Registrant Phone Number ......... +86.073182450030
Registrant Fax 86073184136793

wei Chen

Name wei Chen
Domain 5881.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2003-06-18
Update Date 2013-06-02
Registrar Name BIZCN.COM, INC.
Registrant Address No, 230 ChaChangLu Xiapu Fujian 355100
Registrant Country CHINA
Registrant Fax 865938877633

wei chen

Name wei chen
Domain iphonemo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2012-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address henannanyangshi nanyang henan 473123
Registrant Country CHINA

WEI CHEN

Name WEI CHEN
Domain triplefilmhouse.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-12-19
Update Date 2012-12-20
Registrar Name ENOM, INC.
Registrant Address 13, LANE217, SEC2, |ANHE RD., TAIPEI 106
Registrant Country TAIWAN, PROVINCE OF CHINA

wei chen

Name wei chen
Domain gynhsp.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2005-11-21
Update Date 2012-11-27
Registrar Name BIZCN.COM, INC.
Registrant Address jiangsushenggaoyoushisunchangbeilu25hao gaoyoushi jiangsusheng 241000
Registrant Country CHINA
Registrant Fax 05144626482

wei chen

Name wei chen
Domain 0792hotel.com
Contact Email [email protected]
Whois Sever whois.gofrancedomains.com
Create Date 2012-04-20
Update Date 2013-05-18
Registrar Name GO FRANCE DOMAINS, LLC
Registrant Address xiangyangdongxiang23 changcuen jinlin 356900
Registrant Country CHINA

wei chen

Name wei chen
Domain xn--kpua209agp9d.com
Contact Email [email protected]
Whois Sever whois.sudu.cn
Create Date 2012-11-18
Update Date 2013-01-09
Registrar Name CHENGDU FLY-DIGITAL TECHNOLOGY CO., LTD
Registrant Address guang dong shen zhen nan shan qu nan xin lu 32 hao shenzhen guangdong 518052
Registrant Country CHINA

wei chen

Name wei chen
Domain buylouisvuitton2013.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-23
Update Date 2012-11-23
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 9E alishan house Xiamen fujian xiamen Beijing 361000
Registrant Country Registrant Phone Number ......... +86.05928069965
Registrant Fax 8605928069965

wei chen

Name wei chen
Domain hxacn.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2012-11-23
Update Date 2012-11-23
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address fu jian long yan shi xin luo qu ao lin hua yuan longyan FJ 364021
Registrant Country CHINA
Registrant Fax 13860289299

Wei Chen

Name Wei Chen
Domain xn--vuq970eovao60g.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-05-23
Update Date 2013-06-15
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address No.140 Shuguang Road, Hangzhou, Zhejiang Hangzhou Zhejiang 310007
Registrant Country Registrant Phone Number ......... +86.13588117337
Registrant Fax 8613588117337

wei chen

Name wei chen
Domain maijihe.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address jiangsu changshu yaunhelu 56 changshu jiangsu 214000
Registrant Country Registrant Phone Number ......... +86.051052478530
Registrant Fax 86051052478531

Chen, Wei

Name Chen, Wei
Domain coolget.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-30
Update Date 2013-10-31
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