Xiao Chen

We have found 231 public records related to Xiao Chen in 29 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 24 business registration records connected with Xiao Chen in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 3 industries: Business Services (Services), Transportation Services (Services) and Eating And Drinking Establishments (Food). There are 45 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Job Service Rep. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $50,681.


Xiao Hong Chen

Name / Names Xiao Hong Chen
Age 42
Birth Date 1982
Also Known As Xia Chen
Person 2005 Worley St #00000, Columbia, MO 65203
Phone Number 212-285-6119
Possible Relatives
Shuhe Chen
Suhe H Chen





Previous Address 35 Market St #3C, New York, NY 10002
13 Ludlow St, New York, NY 10002
18040 Midway Rd, Dallas, TX 75287
13 Ludlow St #15, New York, NY 10002
13 Ludlow St #12, New York, NY 10002
12 Monroe St #HE6, New York, NY 10002
257 Clinton St #18M, New York, NY 10002
1315 Ludlow #12, New York, NY 10002

Xiao Bing Chen

Name / Names Xiao Bing Chen
Age 47
Birth Date 1977
Also Known As Xiao B Chan
Person 8020 193rd St, Hollis, NY 11423
Phone Number 718-740-5582
Possible Relatives


Ano Chen
Li J Chan
Previous Address 8020 193rd St, Jamaica, NY 11423
1647 5th St, Brooklyn, NY 11223

Xiao Yu Chen

Name / Names Xiao Yu Chen
Age 51
Birth Date 1973
Person 81 Appleton St, Boston, MA 02116
Phone Number 617-859-9544
Possible Relatives


Previous Address 28 Paul Pl #A, Boston, MA 02118
25 Dwight St, Boston, MA 02118

Xiao Chen

Name / Names Xiao Chen
Age 54
Birth Date 1970
Also Known As Xiaohe Chen
Person 4043 Case St, Elmhurst, NY 11373
Phone Number 718-969-7450
Possible Relatives
Micheng Cheng Eng






Previous Address 3818 Broadway, Englewood, CO 80113
730 Cooper Ave, Glenwood Springs, CO 81601
185 Orchard Dr, Glenwood Springs, CO 81601
7508 Utopia Pkwy, Fresh Meadows, NY 11366
5842 215th St #T, Oakland Gardens, NY 11364
308 Hunter St #T, Aspen, CO 81611
13339 41st Rd #1R, Flushing, NY 11355
608 Castle Rdg, Aspen, CO 81611
133 139th #41ST, Flushing, NY 11357
5842 215th, Bayside, NY 11360
8721 Elmhurst Ave, Flushing, NY 11373
14614 Cherry Ave, Flushing, NY 11355
4425 Macnish St, Flushing, NY 11373
Email [email protected]
Associated Business J H Chen Asian Bistro Inc

Xiao Ling Chen

Name / Names Xiao Ling Chen
Age 54
Birth Date 1970
Also Known As Xiao L Chin
Person 6706 6th Ave #1, Brooklyn, NY 11220
Phone Number 718-745-8020
Possible Relatives

Previous Address 6706 6th Ave #2FL, Brooklyn, NY 11220
6830 Ridge Blvd #4A, Brooklyn, NY 11220

Xiao H Chen

Name / Names Xiao H Chen
Age 55
Birth Date 1969
Person 90 Elizabeth St #18, New York, NY 10013
Phone Number 212-219-3421
Possible Relatives
Previous Address 90 Elizabeth St #20, New York, NY 10013

Xiao Yun Chen

Name / Names Xiao Yun Chen
Age 56
Birth Date 1968
Also Known As Xue Chen
Person 4255 Colden St, Flushing, NY 11355
Phone Number 718-359-1242
Possible Relatives


Chungyi Y Chen



Chaifu Fu Chen
Waiyan Yam Cheng
Previous Address 4255 Colden St #16P, Flushing, NY 11355
3021 69th St, Woodside, NY 11377
4255 Colden St #1U, Flushing, NY 11355
4255 Colden St #7C, Flushing, NY 11355
4255 Colden St #6B, Flushing, NY 11355
4255 Colden St #2R, Flushing, NY 11355
663 46th St #BASMNT, Brooklyn, NY 11220

Xiao Hong Chen

Name / Names Xiao Hong Chen
Age 56
Birth Date 1968
Also Known As Xiao Y Chen
Person 217 23rd Pl, Chicago, IL 60616
Phone Number 312-225-3007
Possible Relatives
Previous Address 167978 PO Box, Chicago, IL 60616
2633 Princeton Ave #3, Chicago, IL 60616
371 Edmund Ave #A, Madison Heights, MI 48071
450 Big Beaver Rd #203, Troy, MI 48083

Xiao Chen

Name / Names Xiao Chen
Age 57
Birth Date 1967
Person 7200 Claiborne Ave #D, New Orleans, LA 70125
Phone Number 504-861-3950
Possible Relatives
Nanzhi M Chen
Previous Address 2827 Calhoun St, New Orleans, LA 70118
5418 Story St, New Orleans, LA 70115
7200 Claiborne Ave #A, New Orleans, LA 70125
7227 Claiborne Ave, New Orleans, LA 70125
7028 Walmsley Ave, New Orleans, LA 70125

Xiao Y Chen

Name / Names Xiao Y Chen
Age 57
Birth Date 1967
Also Known As Nao Ying Chen
Person 15 Faulkner St, Malden, MA 02148
Phone Number 617-471-3795
Possible Relatives Winnie Chenwong


Lin Ruan Yu
Winnie Y Chenwong



Previous Address 14 Heritage Cir, Teaticket, MA 02536
82 Bayfield Rd, Quincy, MA 02171
16 Fidelis Way #454, Brighton, MA 02135
82 Bayfield Rd, North Quincy, MA 02171
267 Safford St, Wollaston, MA 02170
85 Taylor St, Boston, MA 02118
84 Bayfield Rd, North Quincy, MA 02171
16 Fidelis Wy #454, Quincy, MA 02146
16 Freedom Way #454, Quincy, MA 02170

Xiao Zhong Chen

Name / Names Xiao Zhong Chen
Age 58
Birth Date 1966
Also Known As Xiao X Chen
Person 23 Bridle Path, Roslyn, NY 11576
Phone Number 718-803-0656
Possible Relatives



Fen Chen
P Chen
Fen Chen
P Chen
Previous Address 5827 83rd St, Flushing, NY 11379
8366 Vietor Ave, Elmhurst, NY 11373
166 Circle Dr #A, Bantam, CT 06750
9314 43rd Ave, Elmhurst, NY 11373
8719 Elmhurst Ave #2, Flushing, NY 11373
8366 Vietor Ave #1, Flushing, NY 11373
8366 Vietor Ave #1, Elmhurst, NY 11373
166 Clark Rd, Litchfield, CT 06759

Xiao Chen

Name / Names Xiao Chen
Age 58
Birth Date 1966
Also Known As Xiahong Chen
Person 463 53rd St #1R, Brooklyn, NY 11220
Phone Number 718-851-3694
Possible Relatives
Shihmin Cheng




Previous Address 80 Elizabeth St #3E, New York, NY 10013
80 Elizabeth St #3K, New York, NY 10013
463 53 St, Nyc, NY 11220
744 44th St #1, Brooklyn, NY 11220
540 26th Ave, Brooklyn, NY 11214
5420 6th Ave #2, Brooklyn, NY 11220
803 Elizabeth St, New York, NY 10013
Associated Business 422 49Th Street Realty 422 Sunshine Court Llc

Xiao M Chen

Name / Names Xiao M Chen
Age 60
Birth Date 1964
Also Known As Chen Xiao
Person 3 Dunhill Rd, New Hyde Park, NY 11040
Phone Number 917-373-6268
Possible Relatives Shangpeng Chen



Er Z Chen
J Chen
Previous Address 14364 Ash Ave #3, Flushing, NY 11355
14343 41st Ave #1C, Flushing, NY 11355
14837 Booth Memorial Ave, Flushing, NY 11355

Xiao Chen

Name / Names Xiao Chen
Age 63
Birth Date 1961
Person 2900 Gessner Rd #404, Houston, TX 77063
Phone Number 713-782-7219
Possible Relatives
Previous Address 820 Gessner Rd #1140, Houston, TX 77024

Xiao Feng Chen

Name / Names Xiao Feng Chen
Age 64
Birth Date 1960
Person 6705 197th St, Fresh Meadows, NY 11365
Phone Number 718-263-6387
Possible Relatives



Jenny Su Suchen


Sherryliu L Chan
Duong K Chen
Previous Address 12 Carlyle Pl, Roslyn Heights, NY 11577
7520 113th St, Flushing, NY 11375
6120 Grand Ave, Maspeth, NY 11378
6120 Grand Central Pkwy, Flushing, NY 11375
7520 113th St, Forest Hills, NY 11375
6705 197th St, Flushing, NY 11365

Xiao Ding Chen

Name / Names Xiao Ding Chen
Age 65
Birth Date 1959
Also Known As Xiao Ping Chen
Person 4721 215th Pl #3A, Bayside, NY 11361
Phone Number 718-939-4081
Possible Relatives







Previous Address 4361 Utopia Pkwy #2, Flushing, NY 11358
2241 38th St, Astoria, NY 11105
3239 70th St, East Elmhurst, NY 11370
230 97th St #2B, New York, NY 10025
3229 Leavitt St, Flushing, NY 11354
11 90th #30, New York, NY 10128
3239 70 Elm, Flushing, NY 11354
3239 70 Elm, Jackson Heights, NY 11372
3239 70th, Jackson Heights, NY 11372

Xiao Yu Chen

Name / Names Xiao Yu Chen
Age 68
Birth Date 1956
Person 306 Albemarle Rd, Brooklyn, NY 11218
Phone Number 718-633-5713
Possible Relatives

Xiao Ying Chen

Name / Names Xiao Ying Chen
Age 68
Birth Date 1956
Also Known As Xiao Yu Chan
Person 1578 7th St, Brooklyn, NY 11204
Phone Number 718-648-2839
Possible Relatives

Yu Hui Chang


Fu Sheng Chen
Tsui Wa Chan

Previous Address 1701 Quentin Rd, Brooklyn, NY 11229
2217 16th St, Brooklyn, NY 11229
1701 Quentin Rd #A8, Brooklyn, NY 11229
1701 Quentin Rd #C6, Brooklyn, NY 11229
1701 Quentin Rd #B6, Brooklyn, NY 11229
2222 15th St #1, Brooklyn, NY 11229
115 Vincent Rd, Hicksville, NY 11801
2217 16th Ave, Brooklyn, NY 11218
115 Vincent, Brooklyn, NY 11229
1701B Quentin Rd, Brooklyn, NY 11229
12 Pell St #14, New York, NY 10013

Xiao Mei Chen

Name / Names Xiao Mei Chen
Age 70
Birth Date 1954
Also Known As Xiao Mei Chen
Person 128 Lafayette St, Randolph, MA 02368
Phone Number 781-986-7949
Possible Relatives







Previous Address 837 PO Box, Randolph, MA 02368
24 Kathleen Rd, Randolph, MA 02368

Xiao Ping Chen

Name / Names Xiao Ping Chen
Age 71
Birth Date 1953
Person 45 Auburn St, Malden, MA 02148
Possible Relatives





Ru Bangchen
Rubang Chen
Email [email protected]

Xiao Rong Chen

Name / Names Xiao Rong Chen
Age 86
Birth Date 1937
Also Known As Xiao Rong Chen
Person 1800 12th St #1E, Brooklyn, NY 11229
Possible Relatives

L Chen
Previous Address 1800 12th St #1E, Brooklyn, NY 11229
1800 12th St #17DSTA, Brooklyn, NY 11229
4199 Bedford Ave, Brooklyn, NY 11229
1800 12th St, Brooklyn, NY 11229
18001 12 St, Brooklyn, NY 11229
160 14th Ave #1, Brooklyn, NY 11218
160 14th St #1, Brooklyn, NY 11215

Xiao Yu Chen

Name / Names Xiao Yu Chen
Age N/A
Person 32 Waverly St #1A, Brighton, MA 02135
Phone Number 617-562-0856
Possible Relatives Xiaolin Chen


Previous Address 143 Saint Paul St #2, Brookline, MA 02446
16 Church St #A, Westborough, MA 01581
18 Myrna Rd, Framingham, MA 01701
290 Turnpike Rd, Westborough, MA 01581

Xiao Chen

Name / Names Xiao Chen
Age N/A
Person 855 N DOBSON RD APT 1090, CHANDLER, AZ 85224

Xiao Chen

Name / Names Xiao Chen
Age N/A
Person 9496 S DROMEDARY DR, TEMPE, AZ 85284

Xiao Chen

Name / Names Xiao Chen
Age N/A
Person 1821 NOTTINGHAM DR, BIRMINGHAM, AL 35216

Xiao Jing Chen

Name / Names Xiao Jing Chen
Age N/A
Person 690 Flatbush Ave, Brooklyn, NY 11225

Xiao Ping Chen

Name / Names Xiao Ping Chen
Age N/A
Person 560 Riverside Dr #3J, New York, NY 10027

Xiao H Chen

Name / Names Xiao H Chen
Age N/A
Person 2520 E LOWELL CT, GILBERT, AZ 85295
Phone Number 480-785-2927

Xiao J Chen

Name / Names Xiao J Chen
Age N/A
Person 3313 BUCKHEAD DR, BIRMINGHAM, AL 35216
Phone Number 205-823-0395

Xiao Fang Chen

Name / Names Xiao Fang Chen
Age N/A
Also Known As Baihe Chen
Person 4310 Kissena Blvd #4H, Flushing, NY 11355
Phone Number 718-321-8536
Possible Relatives Yu L Chen







Previous Address 4310 Kissena Blvd #5K, Flushing, NY 11355
4310 Kissena Blvd #9K, Flushing, NY 11355
4310 Kissena Blvd #10H, Flushing, NY 11355
145 Parkville Ave #339, Brooklyn, NY 11230
771 Eastern Pkwy, Brooklyn, NY 11213

Xiao Chen

Name / Names Xiao Chen
Age N/A
Person 1529 N WOOD AVE, FLORENCE, AL 35630
Phone Number 256-767-6752

Xiao F Chen

Name / Names Xiao F Chen
Age N/A
Person 142 DANIKA DR NW, HUNTSVILLE, AL 35806
Phone Number 256-722-5763

Xiao Shun Chen

Name / Names Xiao Shun Chen
Age N/A
Person 1036 South Ave, Plainfield, NJ 07062
Possible Relatives Piyuan Chen

Xiao S Chen

Name / Names Xiao S Chen
Age N/A
Person 52 9th St, Philadelphia, PA 19107
Previous Address 17013 35th Ave, Flushing, NY 11358
5142 Codwise Pl, Flushing, NY 11373

Xiao J Chen

Name / Names Xiao J Chen
Age N/A
Person 1336 PO Box, Flushing, NY 11355
Possible Relatives

Previous Address 15319 60th Ave, Flushing, NY 11355

Xiao A Chen

Name / Names Xiao A Chen
Age N/A
Also Known As Xi Chen
Person 9934 67th Rd #2E, Forest Hills, NY 11375
Phone Number 718-896-4598
Possible Relatives






Previous Address 13259 41st Rd #2D, Flushing, NY 11355
48 Cypress Ln, Westbury, NY 11590

Xiao Chen

Name / Names Xiao Chen
Age N/A
Person 7510 Brompton St #603, Houston, TX 77025
Phone Number 713-527-8264
Possible Relatives
Previous Address 13405 Northwest Fwy #100, Houston, TX 77040
4627 Sunshine Dr, Sugar Land, TX 77479

Xiao P Chen

Name / Names Xiao P Chen
Age N/A
Person 3332 DUNBROOKE DR, BIRMINGHAM, AL 35243
Phone Number 205-968-0249

Xiao Y Chen

Name / Names Xiao Y Chen
Age N/A
Person 885 LINDA VISTA DR, GLOBE, AZ 85501

Xiao Chen

Business Name Super Buffet
Person Name Xiao Chen
Position company contact
State MI
Address 2209 18 Mile Rd Sterling Heights MI 48314-3707
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 586-323-1818
Number Of Employees 2
Annual Revenue 77600

XIAO CHEN

Business Name OAZIN INC.
Person Name XIAO CHEN
Position registered agent
Corporation Status Active
Agent XIAO CHEN 245 S ATLANTIC BLVD #B, MONTEREY PARK, CA 91754
Care Of 245 S ATLANTIC BLVD #B, MONTEREY PARK, CA 91754
CEO XIAO CHEN245 S ATLANTIC BLVD #B, MONTEREY PARK, CA 91754
Incorporation Date 2013-01-18

XIAO CHEN

Business Name OAZIN INC.
Person Name XIAO CHEN
Position CEO
Corporation Status Active
Agent 245 S ATLANTIC BLVD #B, MONTEREY PARK, CA 91754
Care Of 245 S ATLANTIC BLVD #B, MONTEREY PARK, CA 91754
CEO XIAO CHEN 245 S ATLANTIC BLVD #B, MONTEREY PARK, CA 91754
Incorporation Date 2013-01-18

Xiao Chen

Business Name Mings Chinese Restaurant
Person Name Xiao Chen
Position company contact
State CT
Address 202 Federal Sq Litchfield CT 6759
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 860-567-0809
Number Of Employees 3
Annual Revenue 99000

XIAO L CHEN

Business Name MICHAEL NIA 168 LLC.
Person Name XIAO L CHEN
Position Mmember
State NV
Address 8403 OPULENT AVE 8403 OPULENT AVE, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0845432006-2
Creation Date 2006-11-16
Type Domestic Limited-Liability Company

Xiao Chen

Business Name Lam's Chinese Kitchen
Person Name Xiao Chen
Position company contact
State OR
Address 102 E 2nd St Molalla OR 97038-9195
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 503-829-4050
Number Of Employees 3
Annual Revenue 123600

XIAO CHEN

Business Name KARABURAN, INC.
Person Name XIAO CHEN
Position CEO
Corporation Status Active
Agent 22048 LA PUENTE RD, WALNUT, CA 91789
Care Of 22048 LA PUENTE RD, WALNUT, CA 91789
CEO XIAO CHEN 22048 LA PUENTE RD, WALNUT, CA 91789
Incorporation Date 2012-11-01

XIAO CHEN

Business Name KARABURAN, INC.
Person Name XIAO CHEN
Position registered agent
Corporation Status Active
Agent XIAO CHEN 22048 LA PUENTE RD, WALNUT, CA 91789
Care Of 22048 LA PUENTE RD, WALNUT, CA 91789
CEO XIAO CHEN22048 LA PUENTE RD, WALNUT, CA 91789
Incorporation Date 2012-11-01

Xiao Chen

Business Name Jerry Yums Carry Out
Person Name Xiao Chen
Position company contact
State MD
Address 191 Saint Patricks Dr Waldorf MD 20603-4579
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 301-632-6009

XIAO QIN CHEN

Business Name JYC INTERNATIONAL INC
Person Name XIAO QIN CHEN
Position Treasurer
State NV
Address P O BOX 335055 P O BOX 335055, N LAS VEGAS, NV 89033
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0097612013-7
Creation Date 2013-02-25
Type Domestic Corporation

Xiao Chen

Business Name Hong Kong Restaurant
Person Name Xiao Chen
Position company contact
State MT
Address 411 1st Ave S Glasgow MT 59230-2310
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 406-228-8383
Email [email protected]
Number Of Employees 2
Annual Revenue 79200

Xiao Chen

Business Name Golden Taste Chinese Rstrnt
Person Name Xiao Chen
Position company contact
State NJ
Address 600 Fischer Blvd Toms River NJ 08753-4669
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 732-506-7742
Number Of Employees 1
Annual Revenue 39200

XIAO CHEN

Business Name GEORGIA FORMUST, INC.
Person Name XIAO CHEN
Position registered agent
State GA
Address 2207 PARK COLONY DR, NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-20
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

XIAO CHEN

Business Name FUMANN CORPORATION
Person Name XIAO CHEN
Position registered agent
Corporation Status Active
Agent XIAO CHEN 4790 IRVINE BLVD, SUITE 105-179, IRVINE, CA 92620
Care Of 4790 IRVINE BLVD, SUITE 105-179, IRVINE, CA 92620
CEO XIAO CHEN4790 IRVINE BLVD, SUITE 105-179, IRVINE, CA 92620
Incorporation Date 2013-01-08

XIAO CHEN

Business Name FUMANN CORPORATION
Person Name XIAO CHEN
Position CEO
Corporation Status Active
Agent 4790 IRVINE BLVD, SUITE 105-179, IRVINE, CA 92620
Care Of 4790 IRVINE BLVD, SUITE 105-179, IRVINE, CA 92620
CEO XIAO CHEN 4790 IRVINE BLVD, SUITE 105-179, IRVINE, CA 92620
Incorporation Date 2013-01-08

Xiao Chen

Business Name Chen Xiao
Person Name Xiao Chen
Position company contact
State NY
Address 13615 37th Ave # 3b Flushing NY 11354-6525
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Number Of Employees 4
Annual Revenue 395520
Fax Number 718-886-3868

Xiao Chen

Business Name Chen Linguistic Solution
Person Name Xiao Chen
Position company contact
State OR
Address 4000 SE 82nd Ave Ste 1000 Portland OR 97266-2948
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 503-849-7066

Xiao Chen

Business Name CX INTERNATIONAL CORPORATION
Person Name Xiao Chen
Position registered agent
State GA
Address 135 Winford Close, Johns Creek, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-14
Entity Status Active/Compliance
Type Secretary

XIAO MING CHEN

Business Name CHEN MING FOOD INCORPORATED
Person Name XIAO MING CHEN
Position Treasurer
State NV
Address 7428 EDGE COVE CT 7428 EDGE COVE CT, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0553062007-5
Creation Date 2007-08-07
Type Domestic Corporation

XIAO MING CHEN

Business Name CHEN MING FOOD INCORPORATED
Person Name XIAO MING CHEN
Position President
State NV
Address 7428 EDGE COVE CT 7428 EDGE COVE CT, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0553062007-5
Creation Date 2007-08-07
Type Domestic Corporation

XIAO MING CHEN

Business Name CHEN MING FOOD INCORPORATED
Person Name XIAO MING CHEN
Position Director
State NV
Address 7428 EDGE COVE CT 7428 EDGE COVE CT, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0553062007-5
Creation Date 2007-08-07
Type Domestic Corporation

XIAO HUI CHEN

Business Name CANYON POINTE CHEN, LLC
Person Name XIAO HUI CHEN
Position Mmember
State NV
Address 10860 W CHARLESTON BLVD #180 10860 W CHARLESTON BLVD #180, LAS VEGAS, NV 89135
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0627352009-1
Creation Date 2009-12-08
Type Domestic Limited-Liability Company

XIAO MONG CHEN

Business Name BOTECH ENTERPRISES, INC., U.S.A.
Person Name XIAO MONG CHEN
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Xiao Chen

Business Name ATL INTERNATIONAL CULTURE & ARTS ACADEMY, INC
Person Name Xiao Chen
Position registered agent
State GA
Address 7167 Chiming Dr, Johns Creek, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-06
Entity Status Active/Compliance
Type CEO

Jan Chen C Xiao

State CA
Calendar Year 2014
Employer Kern Community College District
Job Title Student Worker
Name Jan Chen C Xiao
Annual Wage $552
Base Pay $552
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $552

Chen Xiao

State MD
Calendar Year 2017
Employer School District of Baltimore City Public
Job Title Teacher - Elementary
Name Chen Xiao
Annual Wage $65,242

Chen Xiao Y

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Imaging Operator Leader
Name Chen Xiao Y
Annual Wage $61,159

Chen Xiao

State MD
Calendar Year 2016
Employer School District Of Baltimore City Public
Job Title 101545 Teacher - Elementary
Name Chen Xiao
Annual Wage $60,504

Chen Xiao Y

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Imaging Operator Leader
Name Chen Xiao Y
Annual Wage $61,419

Chen Xiao

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Program Coordinator
Name Chen Xiao
Annual Wage $28,776

Chen Xiao Li

State NY
Calendar Year 2018
Employer Dept Of Financial Services
Name Chen Xiao Li
Annual Wage $93,576

Chen Xiao D

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Agency Attorney
Name Chen Xiao D
Annual Wage $84,767

Chen Xiao D

State NY
Calendar Year 2017
Employer District Attorney Kings County
Job Title Assistant District Attorney
Name Chen Xiao D
Annual Wage $27,653

Chen Xiao Li

State NY
Calendar Year 2017
Employer Dept Of Financial Services
Name Chen Xiao Li
Annual Wage $94,427

Chen Xiao

State MD
Calendar Year 2018
Employer Baltimore City Public Schools
Job Title Teacher - Elementary
Name Chen Xiao
Annual Wage $66,432

Chen Xiao D

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Agency Attorney
Name Chen Xiao D
Annual Wage $52,164

Chen Xiao D

State NY
Calendar Year 2016
Employer District Attorney Kings County
Job Title Assistant District Attorney
Name Chen Xiao D
Annual Wage $66,214

Chen Xiao Li

State NY
Calendar Year 2016
Employer Dept Of Financial Services
Name Chen Xiao Li
Annual Wage $90,032

Chen Xiao D

State NY
Calendar Year 2016
Employer Cent Headquarters - Manhattan
Job Title Agency Attorney Oj/mbf
Name Chen Xiao D
Annual Wage $85,000

Chen Xiao Li

State NY
Calendar Year 2016
Employer Brooklyn College Hrly
Job Title College Asst
Name Chen Xiao Li
Annual Wage $3,631

Chen Xiao D

State NY
Calendar Year 2015
Employer District Attorney Kings County
Job Title Assistant District Attorney
Name Chen Xiao D
Annual Wage $65,238

Chen Xiao Li

State NY
Calendar Year 2015
Employer Dept Of Financial Services
Name Chen Xiao Li
Annual Wage $88,418

Chen Xiao Li

State NY
Calendar Year 2015
Employer Brooklyn College Hourly
Job Title College Asst
Name Chen Xiao Li
Annual Wage $12,209

Chen Xiao L

State NJ
Calendar Year 2018
Employer Rutgers University
Name Chen Xiao L
Annual Wage $31,861

Chen Xiao Li

State NY
Calendar Year 2017
Employer Brooklyn College Hrly
Job Title College Asst
Name Chen Xiao Li
Annual Wage $2,359

Chen Xiao L

State NJ
Calendar Year 2017
Employer Rutgers University
Name Chen Xiao L
Annual Wage $31,860

Chen Xiao Y

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Imaging Operator Leader
Name Chen Xiao Y
Annual Wage $60,033

Chen Xiao

State MA
Calendar Year 2016
Employer Executive Office Of Labor And Workforce Development (eol)
Job Title Job Service Rep I
Name Chen Xiao
Annual Wage $54,684

Chen Xiao

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Medical Laboratory Scientist 2
Name Chen Xiao
Annual Wage $19,200

Chen Xiao D

State WA
Calendar Year 2017
Employer City of Seattle
Job Title Personnel SpecAsst
Name Chen Xiao D
Annual Wage $56,146

Chen Xiao

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Medical Laboratory Scientist 2
Name Chen Xiao
Annual Wage $48,900

Chen Xiao

State WA
Calendar Year 2015
Employer University Of Washington
Job Title Medical Laboratory Scientist 2
Name Chen Xiao
Annual Wage $46,200

Chen Xiao H

State VA
Calendar Year 2018
Employer County of Chesterfield
Job Title Day Support Counselor
Name Chen Xiao H
Annual Wage $14

Chen Xiao H

State VA
Calendar Year 2017
Employer County of Chesterfield
Job Title Day Support Counselor
Name Chen Xiao H
Annual Wage $14

Chen Xiao

State TX
Calendar Year 2018
Employer University Of Texas Southwestern Medical Center
Name Chen Xiao
Annual Wage $12,145

Chen Xiao

State TX
Calendar Year 2018
Employer Texas State University
Name Chen Xiao
Annual Wage $122,490

Chen Xiao Ru

State TX
Calendar Year 2018
Employer Texas A&M University
Name Chen Xiao Ru
Annual Wage $10,833

Chen Xiao

State MA
Calendar Year 2015
Employer Executive Office Of Labor And Workforce Development (eol)
Job Title Job Service Rep I
Name Chen Xiao
Annual Wage $52,984

Chen Xiao

State TX
Calendar Year 2018
Employer Lamar University Beaumont
Name Chen Xiao
Annual Wage $26,577

Chen Xiao

State TX
Calendar Year 2017
Employer Texas State University
Name Chen Xiao
Annual Wage $120,476

Chen Xiao Ru

State TX
Calendar Year 2017
Employer Texas A&M University
Name Chen Xiao Ru
Annual Wage $2,167

Chen Xiao Ru

State TX
Calendar Year 2017
Employer Texas A&M University
Name Chen Xiao Ru
Annual Wage $4,333

Chen Xiao

State TX
Calendar Year 2016
Employer University Of Texas Southwestern Medical Center
Name Chen Xiao
Annual Wage $156,758

Chen Xiao

State TX
Calendar Year 2015
Employer University Of Texas Southwestern Medical Center
Name Chen Xiao
Annual Wage $3,570

Chen Xiao

State TX
Calendar Year 2015
Employer Texas State University
Name Chen Xiao
Annual Wage $115,329

Chen Xiao

State MA
Calendar Year 2018
Employer Executive Office Of Labor And Workforce Development (Eol)
Job Title Job Service Rep I
Name Chen Xiao
Annual Wage $61,031

Chen Xiao

State MA
Calendar Year 2017
Employer Executive Office Of Labor And Workforce Development (Eol)
Job Title Job Service Rep I
Name Chen Xiao
Annual Wage $62,355

Chen Xiao

State TX
Calendar Year 2017
Employer University Of Texas Southwestern Medical Center
Name Chen Xiao
Annual Wage $47,864

Chen Xiao L

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Dining Services Worker B
Name Chen Xiao L
Annual Wage $23,040

Xiao L Chen

Name Xiao L Chen
Address 1730 Elm Ter Benton Harbor MI 49022 -7124
Phone Number 269-363-4787
Email [email protected]
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao D Chen

Name Xiao D Chen
Address 206 Mohawk Cir Louisville CO 80027 -8605
Phone Number 303-668-7658
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao H Chen

Name Xiao H Chen
Address 445 W 28th St Chicago IL 60616 -2547
Phone Number 312-225-0876
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $20,000
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao H Chen

Name Xiao H Chen
Address 7812 Wicklow Cir Orlando FL 32817 -1583
Phone Number 407-331-9332
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $40,000
Estimated Net Worth $50,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao C Chen

Name Xiao C Chen
Address 2 Breezy Ct Reisterstown MD 21136 -3532
Phone Number 443-326-7638
Telephone Number 443-956-1594
Mobile Phone 443-255-6217
Email [email protected]
Gender Male
Date Of Birth 1968-05-01
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao Y Chen

Name Xiao Y Chen
Address 60 Sterling St Quincy MA 02171 -2542
Phone Number 617-888-2986
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao Chen

Name Xiao Chen
Address 2905 Aurora Ave Boulder CO 80303-2253 APT 207-2262
Phone Number 720-401-1423
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao Chen

Name Xiao Chen
Address 6134 Keswick Row Tucker GA 30084 -1800
Phone Number 770-925-1912
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Range Of New Credit 101
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Xiao Y Chen

Name Xiao Y Chen
Address 190 Garfield Ave Hyde Park MA 02136 APT 162-3314
Phone Number 857-234-6821
Gender Female
Date Of Birth 1962-12-12
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, XIAO LIN

Name CHEN, XIAO LIN
Amount 2500.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12951459487
Application Date 2012-03-29
Contributor Occupation PRESIDENT
Contributor Employer BOSTO NEW YORK INC/PRESIDENT
Organization Name Bosto New York
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 16332 Northern Blvd 2A FLUSHING NY

CHEN, XIAO LIN

Name CHEN, XIAO LIN
Amount 1000.00
To Anthony D. Weiner (D)
Year 2010
Transaction Type 15
Filing ID 10930956155
Application Date 2010-06-28
Contributor Occupation Business Executive
Contributor Employer Fine Stone and Cabinet Supply
Organization Name Fine Stone & Cabinet Supply
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Weiner
Seat federal:house
Address 228-02 49th Rd OAKLAND GARDENS NY

CHEN, XIAO

Name CHEN, XIAO
Amount 800.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12971272254
Application Date 2012-04-19
Contributor Occupation PRESIDENT
Contributor Employer SUPER PLUMBING & BUILDING SUPPLY
Organization Name Super Plumbing & Building Supply
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 5612 58th St MASPETH NY

CHEN, XIAO WEI

Name CHEN, XIAO WEI
Amount 500.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2009-09-30
Recipient Party I
Recipient State MA
Seat state:governor
Address 25 E SQUANTUM ST QUINCY MA

CHEN, XIAO LIN

Name CHEN, XIAO LIN
Amount 500.00
To Grace Meng (D)
Year 2012
Transaction Type 15
Filing ID 12951459487
Application Date 2012-03-29
Contributor Occupation PRESIDENT
Contributor Employer BOSTO NEW YORK INC/PRESIDENT
Organization Name Bosto New York
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Grace for New York
Seat federal:house
Address 16332 Northern Blvd 2A FLUSHING NY

CHEN, XIAO LIN

Name CHEN, XIAO LIN
Amount 300.00
To MENG, GRACE
Year 2010
Application Date 2009-12-30
Contributor Occupation SALES MANAGER
Recipient Party D
Recipient State NY
Seat state:lower
Address 22802 49TH RD OAKLAND GARDENS NY

CHEN, XIAO

Name CHEN, XIAO
Amount 300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990661731
Application Date 2008-02-09
Contributor Occupation Credentials Analyst
Contributor Employer World Education Services
Organization Name World Education Services
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 120 Howard Ave MIDDLESEX NJ

CHEN, XIAO

Name CHEN, XIAO
Amount 200.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932050829
Application Date 2008-05-04
Contributor Occupation Credentials Analyst
Contributor Employer World Education Services
Organization Name World Education Services
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 120 Howard Ave MIDDLESEX NJ

XIAO CHEN & JIAN Y CHEN

Name XIAO CHEN & JIAN Y CHEN
Address 213 Brent Road Waldorf MD
Value 100000
Landvalue 100000
Buildingvalue 93800
Landarea 10,000 square feet
Airconditioning yes
Numberofbathrooms 1.1

CHEN XIAO

Name CHEN XIAO
Address 5916 Pinyon Drive McKinney TX 75070-2719
Value 38000
Landvalue 38000
Buildingvalue 100089

XIAO, WEI CHEN

Name XIAO, WEI CHEN
Address 123-23 LAX AVENUE, NY 11356
Value 374533
Full Value 374533
Block 3916
Lot 1604
Stories 3

XIAO Z CHEN

Name XIAO Z CHEN
Address 87-17 ELMHURST AVENUE, NY 11373
Value 592000
Full Value 592000
Block 1515
Lot 33
Stories 3

XIAO Z CHEN

Name XIAO Z CHEN
Address 87-19 ELMHURST AVENUE, NY 11373
Value 680000
Full Value 680000
Block 1515
Lot 32
Stories 3

XIAO SHAN CHEN

Name XIAO SHAN CHEN
Address 6706 6 AVENUE, NY 11220
Value 996000
Full Value 996000
Block 5856
Lot 59
Stories 2

XIAO PING CHEN

Name XIAO PING CHEN
Address 87-08 90 STREET, NY 11421
Value 277000
Full Value 277000
Block 8931
Lot 10
Stories 2

XIAO MING CHEN

Name XIAO MING CHEN
Address 1045 63 STREET, NY 11219
Value 919000
Full Value 919000
Block 5730
Lot 59
Stories 2

CHEN XIAO & YONGLING BIAN

Name CHEN XIAO & YONGLING BIAN
Address 22382 Bay Court Lewes DE 19958
Value 7000
Landvalue 7000
Buildingvalue 62100

XIAO LIAN CHEN

Name XIAO LIAN CHEN
Address 134-36 58 AVENUE, NY 11355
Value 1201000
Full Value 1201000
Block 6365
Lot 17
Stories 3

XIAO HONG CHEN

Name XIAO HONG CHEN
Address 2361 62 STREET, NY 11204
Value 1018000
Full Value 1018000
Block 6556
Lot 51
Stories 2

XIAO GUANG CHEN

Name XIAO GUANG CHEN
Address 88-43 RANSOM STREET, NY 11427
Value 673000
Full Value 673000
Block 7969
Lot 18
Stories 2

XIAO FE CHEN

Name XIAO FE CHEN
Address 140-20 LABURNUM AVENUE, NY 11355
Value 761000
Full Value 761000
Block 5216
Lot 4
Stories 1.5

XIAO CHEN

Name XIAO CHEN
Address 39-56 55 STREET, NY 11377
Value 652000
Full Value 652000
Block 1225
Lot 70
Stories 3

CHEN XIAO YING

Name CHEN XIAO YING
Address 2217 EAST 16 STREET, NY 11229
Value 738000
Full Value 738000
Block 7377
Lot 80
Stories 2

CHEN XIAO M

Name CHEN XIAO M
Address 85-11 34 AVENUE, NY 11372
Value 53345
Full Value 53345
Block 1433
Lot 1051
Stories 6

XIAO LI CHEN

Name XIAO LI CHEN
Address 42-32 82 STREET, NY 11373
Value 75001
Full Value 75001
Block 1527
Lot 1304
Stories 8

CHEN XIAO B

Name CHEN XIAO B
Address 80-20 193 STREET, NY 11423
Value 712000
Full Value 712000
Block 7269
Lot 14
Stories 2

CHEN XIAO B

Name CHEN XIAO B
Address 80-20 193rd Street Queens NY 11423
Value 663000
Landvalue 21217

CHEN XIAO M

Name CHEN XIAO M
Address 85-11 34th Avenue #4F Queens NY 11372
Value 53567
Landvalue 4311

XIAO CHEN

Name XIAO CHEN
Address 39-56 55th Street Queens NY 11377
Value 774000
Landvalue 25127

XIAO CHEN

Name XIAO CHEN
Address 2623 S 8th Street Philadelphia PA 19148
Value 10475
Landvalue 10475
Buildingvalue 71025
Landarea 812 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 105000

XIAO CHEN

Name XIAO CHEN
Address 2528 S 10th Street Philadelphia PA 19148
Value 14493
Landvalue 14493
Buildingvalue 110707
Landarea 889.13 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 175000

XIAO CHEN

Name XIAO CHEN
Address 209 NE 148th Avenue #24 Bellevue WA 98007
Value 281500
Landvalue 68500
Buildingvalue 281500

XIAO CHEN

Name XIAO CHEN
Address 2964 Aramingo Avenue Philadelphia PA 19134
Value 13046
Landvalue 13046
Buildingvalue 69354
Landarea 1,219.24 square feet
Type Sale deferred for closer review by Evaluation staff
Price 80000

XIAO CHEN

Name XIAO CHEN
Address 56-04 208th Street Queens NY 11364
Value 578000
Landvalue 12636

XIAO CHEN

Name XIAO CHEN
Address 146-29 61st Road Queens NY 11367
Value 529000
Landvalue 8420

CHEN XIAO CHEN

Name CHEN XIAO CHEN
Address 104-16 35th Avenue Queens NY 11368
Value 673000
Landvalue 7899

XIAO CHEN

Name XIAO CHEN
Address 43-73 Union Street #3C Queens NY 11355
Value 60955
Landvalue 3659

XIAO CHEN

Name XIAO CHEN
Address 2514 S 10th Street Philadelphia PA 19148
Value 14493
Landvalue 14493
Buildingvalue 111107
Landarea 889.13 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 142500

XIAO CHEN

Name XIAO CHEN
Address 6317 Cottonwood Drive Alexandria VA
Value 159000
Landvalue 159000
Buildingvalue 208450
Landarea 13,525 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

XIAO CAI CHEN

Name XIAO CAI CHEN
Address 6629 Rutland Street Philadelphia PA 19149
Value 18047
Landvalue 18047
Buildingvalue 112153
Landarea 1,253.27 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

XIAO BIN CHEN

Name XIAO BIN CHEN
Address 130-27 58th Avenue Queens NY 11355
Value 744000
Landvalue 13996

XIAO BAO CHEN

Name XIAO BAO CHEN
Address 920 80th Street Brooklyn NY 11228
Value 845000
Landvalue 19338

CHEN YU & ZHENRONG XIAO

Name CHEN YU & ZHENRONG XIAO
Address 6 Coralberry Circle Albany NY
Value 53600
Landvalue 53600
Buildingvalue 214400
Type Homestead Parcel

XIAO CHEN

Name XIAO CHEN
Address 7701 Rialto Boulevard Austin TX 78735
Value 36157
Landvalue 36157
Buildingvalue 137843
Type Real

CHEN XIAO Z

Name CHEN XIAO Z
Physical Address 8984 SW 8TH ST, BOCA RATON, FL 33433
Owner Address 8984 SW 8TH ST, BOCA RATON, FL 33433
Sale Price 167000
Sale Year 2012
Ass Value Homestead 138258
Just Value Homestead 138258
County Palm Beach
Year Built 1977
Area 2037
Land Code Single Family
Address 8984 SW 8TH ST, BOCA RATON, FL 33433
Price 167000

Xiao Bing Chen

Name Xiao Bing Chen
Doc Id D0531830
City Dongguan City, Guangdong
Designation us-only
Country CN

Xiao Chen

Name Xiao Chen
Doc Id 07354922
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07511062
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07778898
City Naperville IL
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07763623
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07750015
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07737155
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07723342
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07376644
City Naperville IL
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07655709
City Shanghai
Designation us-only
Country CN

Xiao Chen

Name Xiao Chen
Doc Id 07956189
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 07912830
City Naperville IL
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 08305779
City Shanghai
Designation us-only
Country CN

Xiao Chen

Name Xiao Chen
Doc Id 08283360
City Edison NJ
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 08276091
City Naperville IL
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id 08250084
City Naperville IL
Designation us-only
Country US

Xiao Chen

Name Xiao Chen
Doc Id D0651804
City Shanghai
Designation us-only
Country CN

Xiao Chen

Name Xiao Chen
Doc Id D0649349
City Shanghai
Designation us-only
Country CN

Xiao Chen

Name Xiao Chen
Doc Id 07082338
City Peoria IL
Designation us-only
Country US

XIAO CHEN

Name XIAO CHEN
Type Independent Voter
State DC
Address 800 6TH ST NW, WASHINGTON, DC 20001
Phone Number 202-256-0505
Email Address [email protected]

Xiao Chen

Name Xiao Chen
Visit Date 4/13/10 8:30
Appointment Number U25607
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/16/2011 9:00
Appt End 7/16/2011 23:59
Total People 359
Last Entry Date 7/12/2011 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

XIAO CHEN

Name XIAO CHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 4919 E Calle Ventura, Phoenix, AZ 85018-4460
Vin WDDNG71X57A052000
Phone 602-738-8816

XIAO CHEN

Name XIAO CHEN
Car MINI COOPER
Year 2007
Address 4010 NW 88th Ave Apt 2H, Sunrise, FL 33351-6523
Vin WMWMF33507TU62296
Phone 954-578-7985

XIAO CHEN

Name XIAO CHEN
Car BMW X3
Year 2007
Address 521 SAWYER BLVD APT 713, COLUMBUS, OH 43203-1063
Vin WBXPC93477WJ02110

XIAO CHEN

Name XIAO CHEN
Car HONDA ODYSSEY
Year 2007
Address 239 Melrose St, Providence, RI 02907-2154
Vin 5FNRL38797B432681

XIAO CHEN

Name XIAO CHEN
Car ACURA MDX
Year 2007
Address 133 PARK AVE, MADISON, NJ 07940-1122
Vin 2HNYD28227H522752

XIAO CHEN

Name XIAO CHEN
Car ACURA TL
Year 2007
Address 620 N CYGNET LAKE DR, BENTON HARBOR, MI 49022-6442
Vin 19UUA66267A028725

Xiao Chen

Name Xiao Chen
Car TOYOTA SIENNA
Year 2007
Address 1203 Clary St, Gaffney, SC 29340-4213
Vin 5TDZK23C07S088638
Phone

XIAO CHEN

Name XIAO CHEN
Car TOYOTA CAMRY
Year 2007
Address 35 SHIRLEY LN, MEDFORD, NY 11763-1320
Vin JTNBE46K573062931

XIAO CHEN

Name XIAO CHEN
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 800 CUSTER RD APT 207, RICHARDSON, TX 75080-5164
Vin 1GCGG29V471156261

XIAO CHEN

Name XIAO CHEN
Car LEXUS IS 250
Year 2007
Address 1204 SANDRINGHAM RD, BALA CYNWYD, PA 19004-2025
Vin JTHCK262X75008324

Xiao Chen

Name Xiao Chen
Car LEXUS IS 250
Year 2007
Address 16 Butternut Ct, Hackettstown, NJ 07840-2849
Vin JTHCK262972018859

Xiao Chen

Name Xiao Chen
Car SUZUKI GRAND VITARA
Year 2007
Address 33 Harry Rd, Bridgewater, NJ 08807-3166
Vin JS3TD941274204795

Xiao Chen

Name Xiao Chen
Car TOYOTA COROLLA
Year 2007
Address 5210 Shetland Trl, Arlington, TN 38002-8367
Vin 2T1BR32E77C831486

Xiao Chen

Name Xiao Chen
Car TOYOTA COROLLA
Year 2007
Address 5210 Shetland Trl, Arlington, TN 38002-8367
Vin JTDBR32E470120466

Xiao Chen

Name Xiao Chen
Car MITSUBISHI OUTLANDER
Year 2007
Address 2546 Park St, Saint Paul, MN 55117-1418
Vin JA4MS31X87U013486

Xiao Chen

Name Xiao Chen
Car TOYOTA SIENNA
Year 2007
Address 9239 Skillman St, Dallas, TX 75243-7328
Vin 5TDZK23C97S018099

XIAO CHEN

Name XIAO CHEN
Car HONDA PILOT
Year 2007
Address 2531 HARLEQUIN CT, LEAGUE CITY, TX 77573-3876
Vin 5FNYF18117B022928

XIAO CHEN

Name XIAO CHEN
Car TOYOTA SIENNA
Year 2007
Address 1775 KEMPTON DR, COLUMBUS, OH 43220-3030
Vin 5TDZK23C07S056434

Xiao chen

Name Xiao chen
Domain zxs555.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Shan Haishihuangpujie104hao Shang Hai Shanghai 100000
Registrant Country CHINA

xiao chen

Name xiao chen
Domain musicmonsterbeats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

xiao chen

Name xiao chen
Domain paiowanwan.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain xn--fjq92b018cw8gkw6axzec13a.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2010-08-04
Update Date 2010-08-04
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address zjgjgq zjg js 215600
Registrant Country CHINA
Registrant Fax 8613052830406

XIAO CHEN

Name XIAO CHEN
Domain bjboaixgby.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name ENOM, INC.
Registrant Address FUJIANSHENGQUANZHOUSHI QUANZHOU FUJIAN 362000
Registrant Country CHINA

xiao chen

Name xiao chen
Domain canadagoosesalediscount.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Xiao chen

Name Xiao chen
Domain zxs999.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Shan Haishihuangpujie104hao Shang Hai Shanghai 100000
Registrant Country CHINA

xiao chen

Name xiao chen
Domain eewdd.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain kddwww.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain wanwanpaio.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain chain007007.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain paioaoaoao.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain 2seoseo.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain akkdd.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain 114seed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address pingdingxian yangquan shanxi 45000
Registrant Country CHINA

xiao chen

Name xiao chen
Domain haodddss.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain woaifapao.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain seo3388.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

XIAO CHEN

Name XIAO CHEN
Domain hchs88.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name ENOM, INC.
Registrant Address XIAMEN XIAMEN FUJIAN 361004
Registrant Country CHINA

xiao chen

Name xiao chen
Domain cospas.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-06-17
Update Date 2013-06-03
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address xihuquwensanlu478huaxingshidaiguangchaoAzuo1101shi beijing beijing 100080
Registrant Country Registrant Phone Number ......... +86.01082569771
Registrant Fax 8601082569771

xiao chen

Name xiao chen
Domain hcjjnm.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-03-07
Update Date 2013-04-12
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address jinxiuqutianfulu22hao hefei Anhui 616000
Registrant Country CHINA
Registrant Fax 86001025412142

XIAO CHEN

Name XIAO CHEN
Domain 412288.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name ENOM, INC.
Registrant Address ZHONGGUOZHENGJIANHUIPIZHUNDEQITAYEWU SHANGHAI SHANGHAI 619233
Registrant Country CHINA

XIAO CHEN

Name XIAO CHEN
Domain ht077.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name ENOM, INC.
Registrant Address ZHONGGUOZHENGJIANHUIPIZHUNDEQITAYEWU SHANGHAI SHANGHAI 619233
Registrant Country CHINA

XIAO CHEN

Name XIAO CHEN
Domain jx3gm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-07
Update Date 2013-01-01
Registrar Name ENOM, INC.
Registrant Address BEIPEIQURENMINGLU23HAO GUANGZHOUSHI GUANGDONG 210200
Registrant Country CHINA

xiao chen

Name xiao chen
Domain zuijiaqxw.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address fujianquanzhoushishehuishijian 362421
Registrant Country CHINA
Registrant Fax 8659623483773

xiao chen

Name xiao chen
Domain maihcp.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-10-28
Update Date 2013-09-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijing chaoyangqu shenfangdasha 12c beijing beijing 100080
Registrant Country Registrant Phone Number ......... +86.01082569771
Registrant Fax 8601082569772

XIAO CHEN

Name XIAO CHEN
Domain ht373.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name ENOM, INC.
Registrant Address ZHONGGUOZHENGJIANHUIPIZHUNDEQITAYEWU SHANGHAI SHANGHAI 619233
Registrant Country CHINA

Xiao Chen

Name Xiao Chen
Domain yumyumnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2009-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2930 Capital Mall Dr. Olympia Washington 98502
Registrant Country UNITED STATES

xiao chen

Name xiao chen
Domain 2haohao.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-20
Update Date 2013-09-25
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address GuangZhoutianhequdatiao23 guangzhou GD 461214
Registrant Country Registrant Phone Number ......... +86.0208733212
Registrant Fax 860208733212

xiao chen

Name xiao chen
Domain jinguanchen.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-01-05
Update Date 2011-12-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address 3037# Shen Nan Mid Rd, 2917 Nan Guang Jie Jia Bldg, Shenzhen shenzhenshi guangzhou 518053
Registrant Country Registrant Phone Number ......... +86.075582513772
Registrant Fax 86075526757461