Yang Chen

We have found 194 public records related to Yang Chen in 22 states . People found have 2 ethnicities: Korean and Chinese. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. People found speak 2 languages: Korean and Chinese (Mandarin, Cantonese And Other Dialects). There are 26 business registration records connected with Yang Chen in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Miscellaneous Retail (Stores), Wholesale Trade - Nondurable Goods, Business Services (Services), Food Stores (Food), Eating And Drinking Establishments (Food) and Engineering, Accounting, Research, Management & Related Svcs. There are 50 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Asst Proj Scientist-Fy-B/e/e. These employees work in eight different states. Most of them work in California state. Average wage of employees is $44,474.


Yang Lu Chen

Name / Names Yang Lu Chen
Age 40
Birth Date 1984
Person 505 Cypress Station Dr #903, Houston, TX 77090
Phone Number 281-875-9573
Possible Relatives
Previous Address 14335 Ella Blvd #1111, Houston, TX 77014
1500 Magnolia Ln, Humble, TX 77339
4545 Kingwood Dr #1406, Humble, TX 77345
5415 Scott St #13, Houston, TX 77021

Yang Su Chen

Name / Names Yang Su Chen
Age 47
Birth Date 1977
Also Known As Su Yang Wu
Person 4255 Layton St #1, Elmhurst, NY 11373
Phone Number 718-424-8131
Possible Relatives
Previous Address 6255 Layton, Flushing, NY 11373

Yang Hsun-I Chen

Name / Names Yang Hsun-I Chen
Age 50
Birth Date 1974
Also Known As Hsun Chen
Person 551 14th St #B, Palisades Park, NJ 07650
Phone Number 201-947-1529
Possible Relatives Shunpin David Chenyang




Teh Hsiung Chen
Chiungchih C Chenyang

Pin Chenyang
Previous Address 315 36th St #12B, New York, NY 10018
551 14th St #A, Palisades Park, NJ 07650
3868 Sheffield Ave, Chandler, AZ 85226
2454 Leighton St #B, Fort Lee, NJ 07024

Yang X Chen

Name / Names Yang X Chen
Age 50
Birth Date 1974
Also Known As Wang Chen
Person 1401 Sabrina Ln, Piscataway, NJ 08854
Phone Number 732-287-4095
Possible Relatives

Previous Address 231 Patterson St #2, Harrison, NJ 07029
2342 Laurana Rd, Union, NJ 07083
27 Reading Rd #H, Edison, NJ 08817
27 Reading Rd #R, Edison, NJ 08817
32 Rutgers St #4, New Brunswick, NJ 08901

Yang Lanyu Chen

Name / Names Yang Lanyu Chen
Age 51
Birth Date 1973
Person 221 12th St #N117, Philadelphia, PA 19107
Possible Relatives Yanglanyu Lan Chen

Previous Address 221 12th St #N117, Philadelphia, PA 19107
1217 South St #C, Philadelphia, PA 19147
1217 St, Philadelphia, PA 19147
600 Harvey St #1008, Philadelphia, PA 19144
2660 37th Ave, Coconut Grove, FL 33133
17890 31st Ct, Aventura, FL 33160

Yang Tze Chen

Name / Names Yang Tze Chen
Age 52
Birth Date 1972
Also Known As Yang T Chem
Person 6008 Lamar Blvd, Austin, TX 78752
Phone Number 512-495-4005
Possible Relatives Sunghua Hua Chen


Malinda D Chen
Yangtze Chen
Yangtze Chen


Jiunyih Chen
Previous Address 608 51st St, Austin, TX 78751
2610 Whitis Ave, Austin, TX 78705
4101 Ashford Gables Dr, Atlanta, GA 30338
7734 PO Box, Austin, TX 78713
608 51dy Dy, Austin, TX 78751
1022 Gables Way, Atlanta, GA 30329

Yang Lu Chen

Name / Names Yang Lu Chen
Age 53
Birth Date 1971
Also Known As Ying Chen
Person 401 Ontario St #3003, Chicago, IL 60611
Phone Number 773-684-5251
Possible Relatives

Previous Address 401 Ontario St #502, Chicago, IL 60611
1301 Michigan Ave #609, Chicago, IL 60605
1305 Michigan Ave #1205, Chicago, IL 60605
401 Ontario St, Chicago, IL 60611
1366 Finley Rd #2S, Lombard, IL 60148
5841 Maryland Ave, Chicago, IL 60637
5514 Blackstone Ave, Chicago, IL 60637
40702 Delta Dr, Northville, MI 48168
5441 River Rd #503, Chicago, IL 60656
5441 Ne Riv, Chicago, IL 60656
5661 Drexel Ave, Chicago, IL 60637
645 Merrick St, Detroit, MI 48202
5557 Kimbark Ave #1, Chicago, IL 60637
5200 Anthony #1218, Detroit, MI 48202
666 Hancock St, Detroit, MI 48201
Associated Business Peony Technologies Inc Peony Technologies, Inc Cy Technologies, Inc

Yang Dong Chen

Name / Names Yang Dong Chen
Age 53
Birth Date 1971
Also Known As Yang Lam
Person 774 59th St, Brooklyn, NY 11220
Phone Number 718-836-2373
Possible Relatives





Sheungdick Chen
Previous Address 77459 St #2, Brooklyn, NY 11220
2036 63rd St, Brooklyn, NY 11204
77259 Street, Brooklyn, NY 11220
330 Bay Ridge Ave, Brooklyn, NY 11220

Yang Si Chen

Name / Names Yang Si Chen
Age 54
Birth Date 1970
Also Known As Si Yan Chen
Person 530 Doefield Ct, Abingdon, MD 21009
Phone Number 410-515-0880
Possible Relatives


Xiuyunyu Chen


Susen T Chen
Previous Address 6116 Edlynne Rd, Baltimore, MD 21239
2822 Lanarkshire Way, Abingdon, MD 21009
1065 Charles St, Baltimore, MD 21230
4032 Falls Rd, Baltimore, MD 21211
2810 Lanarkshire Way, Abingdon, MD 21009
1511 Clearwood Rd, Parkville, MD 21234

Yang Q Chen

Name / Names Yang Q Chen
Age 56
Birth Date 1968
Also Known As Yam Chen
Person 2502 Saint Remy Dr, Mckinney, TX 75070
Phone Number 972-542-4260
Possible Relatives L U Chen


Previous Address 2502 Saint Remy Dr, Mc Kinney, TX 75070
5232 Avalon Dr, Peabody, MA 01960
9236 Church Rd #2029, Dallas, TX 75231
38 Galveston, Washington, DC 20032
339 PO Box, Nashville, TN 37202
2208 Main St, Lubbock, TX 79401
2526 Sharondale Dr, Nashville, TN 37215
Email [email protected]

Yang Chen

Name / Names Yang Chen
Age 56
Birth Date 1968
Person 309 86th St, New York, NY 10024
Phone Number 212-685-9337
Possible Relatives




Su Mei Chen
Hos S Chen
Sumei Chen
Previous Address 309 86th St, New York, NY 10024
10 Park Ave #23S, New York, NY 10016
10 Park Ave, New York, NY 10016
10 Park Ave #235, New York, NY 10016
10 Park Ave #24K, New York, NY 10016
10 Park Ave #17B, New York, NY 10016
2831 208th St, Bayside, NY 11360
10 Park Ave #12J, New York, NY 10016
201 37th St #6F, New York, NY 10016
2831 208th St, Flushing, NY 11360
Email [email protected]
Associated Business Excelsior Syndication Of New York Llc

Yang Chen

Name / Names Yang Chen
Age 58
Birth Date 1966
Person 6626 Weston Cir, Dublin, OH 43016
Phone Number 614-848-4396
Possible Relatives Xueling Cheng






Xun Chen
Previous Address 692 Sage Ct, Worthington, OH 43085
4875 Kingshill Dr #202, Columbus, OH 43229
692 Sage Ct, Columbus, OH 43085
1915 Tamarack Cir #101, Columbus, OH 43229
300 State St, Athens, OH 45701

Yang Wang Chen

Name / Names Yang Wang Chen
Age 58
Birth Date 1966
Also Known As Yang J Wang
Person 4926 Adrian St, Rockville, MD 20853
Possible Relatives
Shichao Wang

Kueiyin Cheng

Yang Chen

Name / Names Yang Chen
Age 58
Birth Date 1966
Person 5520 96th St, Corona, NY 11368
Previous Address 5542 97th, Corona, NY 11368

Yang Tai Chen

Name / Names Yang Tai Chen
Age 69
Birth Date 1955
Person 9779 Wild Oak Dr, Windermere, FL 34786
Possible Relatives Hsiao H Chen

Yang Shuchen Chen

Name / Names Yang Shuchen Chen
Age 69
Birth Date 1955
Also Known As Sue Y Chen
Person 14 White Willow Ct, Owings Mills, MD 21117
Phone Number 443-394-0031
Possible Relatives

Previous Address 1543 Highway 190, Port Allen, LA 70767
3 Sugarbury Ct #1B, Reisterstown, MD 21136

Yang Xia Chen

Name / Names Yang Xia Chen
Age 73
Birth Date 1951
Also Known As Yan Chen
Person 6146 Alma St, Philadelphia, PA 19149
Phone Number 215-743-1257
Possible Relatives

Genyang Chen
Previous Address 2417 Welsh Rd #6, Philadelphia, PA 19114
1204 Hellerman St, Philadelphia, PA 19111

Yang C Chen

Name / Names Yang C Chen
Age 75
Birth Date 1949
Person 1645 Jefferson St #T2, Rockville, MD 20852
Possible Relatives
Chihchin Chen Ho
Previous Address 1645 Jefferson St #T2, Rockville, MD 20852
6122 Havendale Dr, Houston, TX 77072

Yang Woo Chen

Name / Names Yang Woo Chen
Age 77
Birth Date 1947
Person 21539 Oak Park Trails Dr, Katy, TX 77450
Phone Number 979-541-5788
Possible Relatives Zen B Chen






Fu H Chen
Fung Yeechen
Previous Address 906 Center St, El Campo, TX 77437
1602 Mechanic St, El Campo, TX 77437
14126 Woodthorpe Ln, Houston, TX 77079
94 Nagle Ave, New York, NY 10040
2543 Gesser, Houston, TX 77063
2543 Gesser, Houston, TX 77080

Yang Chen

Name / Names Yang Chen
Age 79
Birth Date 1945
Person 16009 Howard Landing Dr, Gaithersburg, MD 20878
Phone Number 301-977-0029
Possible Relatives
Tchawren Chen

Previous Address 14008 Arctic Ave, Rockville, MD 20853

Yang Jeni Chen

Name / Names Yang Jeni Chen
Age N/A
Also Known As Yang Chengta
Person 801 2nd Ave #9th, New York, NY 10017
Possible Relatives






Previous Address 1 Dag Hammarskjold Plz #47, New York, NY 10017
415 37th St #40A, New York, NY 10016
20 Clark St, Chicago, IL 60602
2107 18th St #1048, Arlington, VA 22201
200 Ashford Ln, Westmont, IL 60559
3265 O St, Washington, DC 20007

Yang Tray-Hwa Chen

Name / Names Yang Tray-Hwa Chen
Age N/A
Also Known As Yang Tray Chen
Person 6 Warwick Rd, Parsippany, NJ 07054
Possible Relatives
Previous Address 38 Dorothy Dr, Morristown, NJ 07960

Yang N Chen

Name / Names Yang N Chen
Age N/A
Person 14 Glenwood Ave, Lake Hiawatha, NJ 07034
Possible Relatives Meilun Chen Wang

Yang Li Chen

Name / Names Yang Li Chen
Age N/A
Person 2005 Old Brandon Rd #24, Pearl, MS 39208
Possible Relatives

Yang Chen

Name / Names Yang Chen
Age N/A
Person 225 57th St, New York, NY 10019
Possible Relatives

M Cheyney
P A Cheney

Yang Chen

Name / Names Yang Chen
Age N/A
Also Known As Yang Lo
Person 16517 32nd Ave #V, Flushing, NY 11358
Phone Number 718-886-8802
Possible Relatives



Previous Address 116 Pine St, Carrboro, NC 27510
1432 Putnam Ave #3, Brooklyn, NY 11237
1432 Putnam Ave #3FL, Brooklyn, NY 11237
580221 PO Box, Flushing, NY 11358
8542 102nd St, Jamaica, NY 11418
118 Bim St #D, Carrboro, NC 27510
969 US Highway 206, Bordentown, NJ 08505
1432 Putnam Ave, Brooklyn, NY 11237
3, Brooklyn, NY 11237
8542 102nd St, Richmond Hill, NY 11418

Yang Chen

Name / Names Yang Chen
Age N/A
Person 5528 W MINTON AVE, LAVEEN, AZ 85339
Phone Number 602-605-8961

yang chen

Business Name Yang chen
Person Name yang chen
Position company contact
State PA
Address 64 drexelbrook Dr #3 - drexel hill, DRESHER, 19025 PA
Phone Number
Email [email protected]

Yang Chen

Business Name Yang Chen
Person Name Yang Chen
Position company contact
State NY
Address 542 West 112th Street Apt 6N - New York, NEW YORK, 10025 NY
SIC Code 2911
Phone Number
Email [email protected]

Yang Chen

Business Name Xie Jiao Phone Card Carrier
Person Name Yang Chen
Position company contact
State NY
Address 88 E Broadway New York NY 10002-6017
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Yang Chen

Business Name Sunny Hi-Tech Intl Corp
Person Name Yang Chen
Position company contact
State VA
Address 3008 MOSBY STREET ALEXAND Alexandria VA 22305
Industry Wholesale Trade - Nondurable Goods
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 703-683-2634

YANG CHEN

Business Name SUNZIP GROUP, INC.
Person Name YANG CHEN
Position registered agent
Corporation Status Active
Agent YANG CHEN 730 N DIAMOND BAR BLVD, DIAMOND BAR, CA 91765
Care Of 730 N DIAMOND BAR BLVD, DIAMOND BAR, CA 91765
CEO YANG CHEN730 N DIAMOND BAR BLVD, DIAMOND BAR, CA 91765
Incorporation Date 2014-04-28

YANG CHEN

Business Name SUNZIP GROUP, INC.
Person Name YANG CHEN
Position CEO
Corporation Status Active
Agent 730 N DIAMOND BAR BLVD, DIAMOND BAR, CA 91765
Care Of 730 N DIAMOND BAR BLVD, DIAMOND BAR, CA 91765
CEO YANG CHEN 730 N DIAMOND BAR BLVD, DIAMOND BAR, CA 91765
Incorporation Date 2014-04-28

YANG H CHEN

Business Name PRINCIPLE AAA INC.
Person Name YANG H CHEN
Position President
State NY
Address 37-46 108ST FL#3 37-46 108ST FL#3, CORONA, NY 11368
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0424862010-0
Creation Date 2010-09-01
Type Domestic Corporation

YANG CHEN

Business Name MICHAEL'S FINE ART INC.
Person Name YANG CHEN
Position registered agent
Corporation Status Active
Agent YANG CHEN 18 E RODELL PL, ARCADIA, CA 91006
Care Of 18 E RODELL PL, ARCADIA, CA 91006
CEO XIAO MING CHEN18 E RODELL PL, ARCADIA, CA 91006
Incorporation Date 2010-01-12

YANG CHEN

Business Name JASON CHEN INTERNATIONAL CORPORATION
Person Name YANG CHEN
Position registered agent
Corporation Status Suspended
Agent YANG CHEN 489 TURRIN DR, PLEASANT HILL, CA 94523
Care Of 489 TURRIN DR, PLEASANT HILL, CA 94523
CEO YANG CHEN489 TURRIN DR, WALNUT CREEK, CA 94523
Incorporation Date 2009-01-26

YANG CHEN

Business Name JASON CHEN INTERNATIONAL CORPORATION
Person Name YANG CHEN
Position CEO
Corporation Status Suspended
Agent 489 TURRIN DR, PLEASANT HILL, CA 94523
Care Of 489 TURRIN DR, PLEASANT HILL, CA 94523
CEO YANG CHEN 489 TURRIN DR, WALNUT CREEK, CA 94523
Incorporation Date 2009-01-26

YANG CHEN

Business Name GLOBAL OUTSOURCING INC.
Person Name YANG CHEN
Position registered agent
Corporation Status Dissolved
Agent YANG CHEN 515 S FIRST AVE, ARCADIA, CA 91006
Care Of 515 S FIRST AVE, ARCADIA, CA 91006
CEO YANG CHEN515 S FIRST AVE, ARCADIA, CA 91006
Incorporation Date 2007-03-09

YANG CHEN

Business Name GLOBAL OUTSOURCING INC.
Person Name YANG CHEN
Position CEO
Corporation Status Dissolved
Agent 515 S FIRST AVE, ARCADIA, CA 91006
Care Of 515 S FIRST AVE, ARCADIA, CA 91006
CEO YANG CHEN 515 S FIRST AVE, ARCADIA, CA 91006
Incorporation Date 2007-03-09

YANG CHEN

Business Name EVERBRIGHT EXPRESS CORPORATION
Person Name YANG CHEN
Position registered agent
Corporation Status Active
Agent YANG CHEN 7370 CUTTING BLVD, EL CERRITO, CA 94530
Care Of 7370 CUTTING BLVD, EL CERRITO, CA 94530
CEO BEIYI ZHANG7370 CUTTING BLVD, EL CERRITO, CA 94530
Incorporation Date 2012-05-03

YANG CHEN

Business Name DATA COMPUTATION & COMMUNICATION, INC.
Person Name YANG CHEN
Position registered agent
Corporation Status Suspended
Agent YANG CHEN 18128 WAKECREST DR, MAILBU, CA 90265
Care Of 18128 WAKECREST DR, MALIBU, CA 90265
CEO HONG CHEN18128 WAKECREST DR, MALIBU, CA 90265
Incorporation Date 1980-01-21

YANG CHEN

Business Name D & T XYLORTECH, LLC
Person Name YANG CHEN
Position Manager
State NV
Address 5300 W. SPRING MOUNTAIN RD 5300 W. SPRING MOUNTAIN RD, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0454242008-8
Creation Date 2008-07-17
Type Domestic Limited-Liability Company

Yang Chen

Business Name Crystal Technologies Inc
Person Name Yang Chen
Position company contact
State IL
Address 401 E Ontario St APT 3003 Chicago IL 60611-7186
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 312-475-6688

Yang Chen

Business Name Conceng Herbs & Ginseng
Person Name Yang Chen
Position company contact
State TX
Address 9252 Bellaire Blvd Houston TX 77036-4502
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 713-271-9255

Yang Chen

Business Name China Dragon
Person Name Yang Chen
Position company contact
State OH
Address 2902 W Us Highway 22 And 3 Maineville OH 45039-8030
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 513-697-0888
Annual Revenue 117600

YANG CHEN

Business Name CABLY, INC.
Person Name YANG CHEN
Position CEO
Corporation Status Suspended
Agent 10660 EL POCHE ST, SOUTH EL MONTE, CA 91733
Care Of 10660 EL POCHE ST, SOUTH EL MONTE, CA 91733
CEO YANG CHEN 10660 EL POCHE ST, SOUTH EL MONTE, CA 91733
Incorporation Date 2002-08-16

YANG CHEN

Business Name CABLY, INC.
Person Name YANG CHEN
Position registered agent
Corporation Status Suspended
Agent YANG CHEN 10660 EL POCHE ST, SOUTH EL MONTE, CA 91733
Care Of 10660 EL POCHE ST, SOUTH EL MONTE, CA 91733
CEO YANG CHEN10660 EL POCHE ST, SOUTH EL MONTE, CA 91733
Incorporation Date 2002-08-16

Yang Chen

Business Name Arbor Consulting International
Person Name Yang Chen
Position company contact
State VA
Address 450 Maple Ave E Vienna VA 22180-4724
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 703-281-4691

YANG N CHEN

Person Name YANG N CHEN
Filing Number 800025317
Position Member
State NY
Address 574 57TH ST 3FL, Brooklyn NY 11220

YANG CHEN

Person Name YANG CHEN
Filing Number 801076224
Position DIRECTOR
State GA
Address 2525 WOODBINE HILL WAY, NORCROSS GA 30071

YANG CHUAN CHEN

Person Name YANG CHUAN CHEN
Filing Number 801270680
Position GOVERNING PERSON
State TX
Address 1419 DUNN DR, CARROLLTON TX 75006

YANG WOO CHEN

Person Name YANG WOO CHEN
Filing Number 152485600
Position DIRECTOR
State TX
Address 21539 OAK PARK TRAILS, KATY TX 77450

YANG CHUAN CHEN

Person Name YANG CHUAN CHEN
Filing Number 801485829
Position DIRECTOR
State TX
Address 1821 NEST PLACE, PLANO TX 75093

Chen Yang

State CA
Calendar Year 2018
Employer Santa Clara County
Job Title Clinical Nurse III
Name Chen Yang
Annual Wage $122,066
Base Pay $92,156
Overtime Pay $5,122
Other Pay $14,014
Benefits $10,774
Total Pay $111,292

Chen Yang

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Financial Analyst Iii
Name Chen Yang
Annual Wage $50,174

Chen Yang

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Research Fellow
Name Chen Yang
Annual Wage $46,000

Chen Yang

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Asst Professor
Name Chen Yang
Annual Wage $111,650

Chen Yang

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Research Fellow
Name Chen Yang
Annual Wage $47,500

Chen Yang

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Asst Professor
Name Chen Yang
Annual Wage $110,000

Chen Yang

State NY
Calendar Year 2018
Employer Rocky Point Union Free Schools
Name Chen Yang
Annual Wage $20,633

Chen Bai Yang

State NY
Calendar Year 2018
Employer Hunter College Hrly
Job Title College Asst
Name Chen Bai Yang
Annual Wage $3,473

Chen Yang

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Certified It Administrator
Name Chen Yang
Annual Wage $91,142

Chen Yang

State NY
Calendar Year 2017
Employer Rocky Point Union Free Schools
Name Chen Yang
Annual Wage $9,966

Chen Yang

State NY
Calendar Year 2017
Employer Rocky Point Ufsd
Name Chen Yang
Annual Wage $16,719

Chen Yang

State TX
Calendar Year 2015
Employer Texas A&m Engineering Experiment Station
Name Chen Yang
Annual Wage $11,600

Chen Bai Yang

State NY
Calendar Year 2017
Employer Hunter College Hrly
Job Title College Asst
Name Chen Bai Yang
Annual Wage $726

Chen Yang

State NY
Calendar Year 2016
Employer Rocky Point Ufsd
Name Chen Yang
Annual Wage $18,958

Chen Yang

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Certified It Administrator
Name Chen Yang
Annual Wage $102,302

Chen Yang

State NY
Calendar Year 2015
Employer Rocky Point Ufsd
Name Chen Yang
Annual Wage $13,341

Chen Yang

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Certified It Administrator
Name Chen Yang
Annual Wage $115,936

Chen Yang

State NY
Calendar Year 2015
Employer Dept Of Health/mental Hygiene
Job Title Public Health Sanitarian
Name Chen Yang
Annual Wage $187

Chen Yang

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Chen Yang
Annual Wage $302

Chen Yang

State IN
Calendar Year 2015
Employer Purdue University
Job Title Graduate Student
Name Chen Yang
Annual Wage $15,920

Chen Yang

State GA
Calendar Year 2018
Employer City of Johns Creek
Job Title Planner Iii
Name Chen Yang
Annual Wage $67,756

Chen Yang

State DE
Calendar Year 2018
Employer Dhss/Visually Impaired
Name Chen Yang
Annual Wage $35,311

Chen Yang

State DE
Calendar Year 2017
Employer Dhss/Visually Impaired
Name Chen Yang
Annual Wage $34,888

Chen Yang

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Certified It Administrator
Name Chen Yang
Annual Wage $118,660

Chen Yang

State DE
Calendar Year 2016
Employer Dhss/visually Impaired
Name Chen Yang
Annual Wage $34,282

Chen Yang

State TX
Calendar Year 2015
Employer University Of Texas At Austin
Name Chen Yang
Annual Wage $2,467

Chen Yang

State TX
Calendar Year 2016
Employer City Of Houston
Job Title Financial Analyst Iii
Name Chen Yang
Annual Wage $51,422

Yao Chen Yang

State CA
Calendar Year 2018
Employer Foothill Deanza Community College District
Job Title DA DF Instructional Asst II
Name Yao Chen Yang
Annual Wage $750
Base Pay $750
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $750

Chen Yang

State CA
Calendar Year 2017
Employer Santa Clara County
Job Title Clinical Nurse II
Name Chen Yang
Annual Wage $104,903
Base Pay $69,736
Overtime Pay $7,712
Other Pay $9,890
Benefits $17,565
Total Pay $87,338
Status PT

Yao Chen Yang

State CA
Calendar Year 2017
Employer Foothill Deanza Community College District
Job Title DA DF Instructional Asst II
Name Yao Chen Yang
Annual Wage $567
Base Pay $567
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $567

Chen Yang

State CA
Calendar Year 2016
Employer University of California
Job Title ASST PROJ SCIENTIST-FY-B/E/E
Name Chen Yang
Annual Wage $39,850
Base Pay $18,938
Overtime Pay N/A
Other Pay $13,167
Benefits $7,745
Total Pay $32,105

Chen Yang

State CA
Calendar Year 2015
Employer University of California
Job Title ASST PROJ SCIENTIST-FY-B/E/E
Name Chen Yang
Annual Wage $100,440
Base Pay $70,958
Overtime Pay N/A
Other Pay N/A
Benefits $29,482
Total Pay $70,958

CHEN YANG

State CA
Calendar Year 2014
Employer University of California
Job Title ASST PROJ SCIENTIST-FY-B/E/E
Name CHEN YANG
Annual Wage $84,262
Base Pay $57,770
Overtime Pay N/A
Other Pay N/A
Benefits $26,492
Total Pay $57,770

Chen Xue Yang

State CA
Calendar Year 2014
Employer San Jose Evergreen Community College District
Job Title Student Assistant
Name Chen Xue Yang
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Chen Yang

State CA
Calendar Year 2013
Employer University of California
Job Title ASST PROJ SCIENTIST-FY-B/E/E
Name Chen Yang
Annual Wage $56,442
Base Pay $38,563
Overtime Pay N/A
Other Pay N/A
Benefits $17,879
Total Pay $38,563

Chen Xue Yang

State CA
Calendar Year 2013
Employer San Jose Evergreen Community College District
Job Title Student Assistant I
Name Chen Xue Yang
Annual Wage $2,394
Base Pay $2,394
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,394

CHEN YANG

State CA
Calendar Year 2013
Employer Duarte Unified
Job Title STUDENT EMPLOYEE
Name CHEN YANG
Annual Wage $212
Base Pay $212
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $212
County Los Angeles County

Chen Yang

State TX
Calendar Year 2015
Employer University Of Texas M.d. Anderson Cancer Center
Name Chen Yang
Annual Wage $42,852

Chen Xue Yang

State CA
Calendar Year 2012
Employer San Jose Evergreen Community College District
Job Title Student Assistant I
Name Chen Xue Yang
Annual Wage $1,513
Base Pay $1,513
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,513

Chen Yang

State VA
Calendar Year 2018
Employer Virginia Tech Office of Economic Development
Name Chen Yang
Annual Wage $48,450

Chen Yang

State VA
Calendar Year 2018
Employer Polytechnic Institute And State University of Virginia
Job Title Mechanical Engineering - Postdoctoral Associate
Name Chen Yang
Annual Wage $48,450

Chen Yang

State VA
Calendar Year 2017
Employer County of Prince William
Job Title Planner Ii
Name Chen Yang
Annual Wage $61,320

Chen Yang

State VA
Calendar Year 2016
Employer County Of Prince William
Job Title Planner Ii
Name Chen Yang
Annual Wage $27,077

Chen Yang

State TX
Calendar Year 2018
Employer University Of Texas M.D. Anderson Cancer Center
Name Chen Yang
Annual Wage $51,195

Chen Yang

State TX
Calendar Year 2018
Employer City Of Houston
Job Title Financial Analyst Iii
Name Chen Yang
Annual Wage $56,577

Chen Yang

State TX
Calendar Year 2017
Employer University Of Texas M.D. Anderson Cancer Center
Name Chen Yang
Annual Wage $48,504

Chen Yang

State TX
Calendar Year 2017
Employer City Of Houston
Name Chen Yang
Annual Wage $52,361

Chen Yang

State TX
Calendar Year 2016
Employer University Of Texas M.d. Anderson Cancer Center
Name Chen Yang
Annual Wage $45,365

Yang Chen Janehwa

State CA
Calendar Year 2011
Employer University of California
Job Title LIBRARY ASST II
Name Yang Chen Janehwa
Annual Wage $18,227
Base Pay $16,756
Overtime Pay N/A
Other Pay $1,471
Benefits N/A
Total Pay $18,227

Chen Yang

State DE
Calendar Year 2015
Employer Dhss/visually Impaired
Name Chen Yang
Annual Wage $34,113

Yang Chen

Name Yang Chen
Address 4206 Kellogg Ctr Albion MI 49224-5002 -5002
Mobile Phone 517-629-1613
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yang T Chen

Name Yang T Chen
Address 2307 Massanutten Dr Silver Spring MD 20906 -6183
Phone Number 301-438-1261
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Yang S Chen

Name Yang S Chen
Address 932 Sevilla Cir Fort Lauderdale FL 33326 -4524
Phone Number 305-973-7185
Email [email protected]
Gender Male
Date Of Birth 1947-07-24
Ethnicity Korean
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Korean

Yang Chen

Name Yang Chen
Address 2937 S Normal Ave Chicago IL 60616-3123 -3123
Phone Number 312-479-1603
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yang T Chen

Name Yang T Chen
Address 5410 S Ridgewood Ct Chicago IL 60615-5352 APT 2W-5352
Phone Number 410-418-5375
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yang S Chen

Name Yang S Chen
Address 14 White Willow Ct Owings Mills MD 21117 -1349
Phone Number 410-581-0576
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yang Chen

Name Yang Chen
Address 49 E Squantum St Quincy MA 02171-2206 -2206
Phone Number 617-306-9595
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Yang Chen

Name Yang Chen
Address 34 Highland Park Ave Roxbury MA 02119 -1439
Phone Number 617-818-8778
Gender Male
Date Of Birth 1985-09-27
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, YANG

Name CHEN, YANG
Amount 500.00
To SPITZER, ELIOT L (G)
Year 2004
Application Date 2004-12-06
Recipient Party D
Recipient State NY
Seat state:governor
Address 10 PARK AVE APARTMENT 23S NEW YORK NY

CHEN, YANG

Name CHEN, YANG
Amount 275.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952543529
Application Date 2012-06-07
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 429 N NATCHEZ TRCE SPRINGFIELD IL

CHEN, YANG

Name CHEN, YANG
Amount 100.00
To MENG, GRACE
Year 2010
Application Date 2010-10-24
Recipient Party D
Recipient State NY
Seat state:lower
Address 90-11 NORTHERN BLVD APT 410 JACKSON HEIGHTS NY

CHEN YANG

Name CHEN YANG
Address 86-55 Avon Street Queens NY 11432
Value 728000
Landvalue 20831

YANG CHEN

Name YANG CHEN
Physical Address LINDSAY AVE, NORTH PORT, FL 34286
Owner Address 7F APT 116 LIN SUN RD, KAOHSIUNG HSIEN, TAIWAN
County Sarasota
Land Code Vacant Residential
Address LINDSAY AVE, NORTH PORT, FL 34286

YANG TSAI PI CHEN

Name YANG TSAI PI CHEN
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 23 F 168 CHING KUO RD, TAIWAN,
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

YANG, HUI-CHUN CHEN

Name YANG, HUI-CHUN CHEN
Physical Address 1043 TOTENKO ST SW, PALM BAY, FL 32908
Owner Address 117 SECTION 2 CHUNG SHAN RD, TAIWAN R O C, 00000
County Brevard
Land Code Vacant Residential
Address 1043 TOTENKO ST SW, PALM BAY, FL 32908

YANG, YUN YAN & YU YING CHEN

Name YANG, YUN YAN & YU YING CHEN
Physical Address 1146 16TH ST.
Owner Address 1146 16TH ST.
Sale Price 375000
Ass Value Homestead 118000
County bergen
Address 1146 16TH ST.
Value 458000
Net Value 458000
Land Value 340000
Prior Year Net Value 458000
Transaction Date 2007-11-30
Property Class Residential
Deed Date 2001-10-11
Sale Assessment 280000
Year Constructed 1959
Price 375000

YANG, ZANDONG & MENG CHEN

Name YANG, ZANDONG & MENG CHEN
Physical Address 55 STONE GATE
Owner Address 55 STONE GATE
Sale Price 1050000
Ass Value Homestead 467900
County somerset
Address 55 STONE GATE
Value 771900
Net Value 771900
Land Value 304000
Prior Year Net Value 783700
Transaction Date 2013-02-04
Property Class Residential
Deed Date 2005-07-08
Sale Assessment 929100
Year Constructed 1994
Price 1050000

YANG, ZHENG & XUEQING CHEN

Name YANG, ZHENG & XUEQING CHEN
Physical Address 5 BARLOW COURT
Owner Address 5 BARLOW COURT
Sale Price 439000
Ass Value Homestead 386600
County middlesex
Address 5 BARLOW COURT
Value 579800
Net Value 579800
Land Value 193200
Prior Year Net Value 579800
Transaction Date 2008-05-23
Property Class Residential
Deed Date 2002-08-23
Sale Assessment 292300
Year Constructed 1999
Price 439000

CHEN YANG

Name CHEN YANG
Address 86-55 AVON STREET, NY 11432
Value 671000
Full Value 671000
Block 9951
Lot 2
Stories 3

CHEN YANG PAN

Name CHEN YANG PAN
Address 22-11 124 STREET, NY 11356
Value 730000
Full Value 730000
Block 4200
Lot 16
Stories 2

YANG CHEN

Name YANG CHEN
Physical Address CODY CIR, NORTH PORT, FL 34291
Owner Address 4401 MCINTOSH PARK DR APT 108, SARASOTA, FL 34232
County Sarasota
Land Code Vacant Residential
Address CODY CIR, NORTH PORT, FL 34291

YANG CHU CHEN

Name YANG CHU CHEN
Address 83-39 TALBOT STREET, NY 11415
Value 942000
Full Value 942000
Block 3356
Lot 27
Stories 3

CHEN BING H YANG YAOHUI

Name CHEN BING H YANG YAOHUI
Address 1154 Neptune Place Arnold MD 21409
Value 146400
Landvalue 146400
Buildingvalue 148900
Airconditioning yes

CHEN BIYA YANG ETUX

Name CHEN BIYA YANG ETUX
Address 2233 Pittner Lane Plano TX 75025-2461
Value 42750
Landvalue 42750
Buildingvalue 136739

CHEN JING YANG

Name CHEN JING YANG
Address 366 Kings Highway #6A Brooklyn NY 11223
Value 89974
Landvalue 2958

CHEN LI & YANG LI

Name CHEN LI & YANG LI
Address 28666 Pleasant Forest Drive Katy TX 77494
Type Real

CHEN SONG & ZHEN YANG SONG

Name CHEN SONG & ZHEN YANG SONG
Address 6631 Lewey Drive Cary NC 27519
Value 78000
Landvalue 78000
Buildingvalue 246612

CHEN YANG

Name CHEN YANG
Address 518 Berry Chase Way Cary NC 27519
Value 38000
Landvalue 38000
Buildingvalue 112663

CHEN YANG

Name CHEN YANG
Address 2710 Copper Creek Road Herndon VA
Value 236000
Landvalue 236000
Buildingvalue 395350
Landarea 42,590 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

CHEN & YANG

Name CHEN & YANG
Address 7710 Division Street River Forest IL 60305
Landarea 9,420 square feet
Airconditioning Yes
Basement Full and Rec Room

YANG CHEN

Name YANG CHEN
Physical Address 50 BISCAYNE BLVD 3106, Miami, FL 33132
Owner Address 6011 AINSDALE CT, DALLAS, TX
Sale Price 555000
Sale Year 2013
County Miami Dade
Year Built 2007
Area 1322
Land Code Condominiums
Address 50 BISCAYNE BLVD 3106, Miami, FL 33132
Price 555000

Yang Chen

Name Yang Chen
Doc Id 08190182
City Shenzhen
Designation us-only
Country CN

Yang Chen

Name Yang Chen
Doc Id 08190181
City Shenzhen
Designation us-only
Country CN

Yang Chen

Name Yang Chen
Doc Id 07835967
City Edgewater NJ
Designation us-only
Country US

Yang Chen

Name Yang Chen
Doc Id 07512407
City Guangdong
Designation us-only
Country CN

Yang Chen

Name Yang Chen
Doc Id 07375168
City Hamilton
Designation us-only
Country CA

Yang Chen

Name Yang Chen
Doc Id 07466227
City Cary NC
Designation us-only
Country US

YANG CHEN

Name YANG CHEN
Type Voter
State TX
Address 466 HAVDEN DR, LEWISVILLE, TX 75067
Phone Number 972-522-8878
Email Address [email protected]

YANG CHEN

Name YANG CHEN
Type Voter
State PA
Address 307 WEST PARK RD., PORTERSVILLE, PA 16051
Phone Number 724-368-8974
Email Address [email protected]

YANG CHEN

Name YANG CHEN
Type Republican Voter
State MO
Address 415 GROVER ST, WARRENSBURG, MO 64093
Phone Number 660-734-1765
Email Address [email protected]

YANG CHEN

Name YANG CHEN
Type Voter
State AL
Address PO BOX 780806, TALLASSEE, AL 36078
Phone Number 334-652-3013
Email Address [email protected]

Yang Chen

Name Yang Chen
Visit Date 4/13/10 8:30
Appointment Number U81130
Type Of Access VA
Appt Made 5/12/2014 0:00
Appt Start 5/13/2014 15:00
Appt End 5/13/2014 23:59
Total People 32
Last Entry Date 5/12/2014 16:28
Meeting Location OEOB
Caller DONNA
Description just received request
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100564

Yang Chen

Name Yang Chen
Visit Date 4/13/10 8:30
Appointment Number U26231
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 8/8/12 9:00
Appt End 8/8/12 23:59
Total People 300
Last Entry Date 7/23/12 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

YANG CHEN

Name YANG CHEN
Car HONDA PILOT
Year 2011
Address 2328 W 8th St, Brooklyn, NY 11223-4561
Vin 5FNYF4H54BB034035

YANG CHEN

Name YANG CHEN
Car ACURA MDX
Year 2007
Address 922 11th St, Pasadena, MD 21122-1700
Vin 2HNYD28427H531775

YANG CHEN

Name YANG CHEN
Car HONDA ODYSSEY
Year 2007
Address 14425 Roosevelt Ave Apt 402, Flushing, NY 11354-6225
Vin 5FNRL38737B111977
Phone

YANG CHEN

Name YANG CHEN
Car NISSAN VERSA
Year 2008
Address 130 E MOURNING DOVE WAY, GALLOWAY, NJ 08205-6203
Vin 3N1BC13E88L350894

YANG CHEN

Name YANG CHEN
Car ACURA TL
Year 2008
Address 54 Elizabeth St Apt 32, New York, NY 10013-4622
Vin 19UUA66298A048999

YANG CHEN

Name YANG CHEN
Car HONDA CR-V
Year 2008
Address 21539 OAK PARK TRAILS DR, KATY, TX 77450-5521
Vin 3CZRE38368G708554

YANG CHEN

Name YANG CHEN
Car TOYOTA COROLLA
Year 2008
Address 466 HAYDEN DR, LEWISVILLE, TX 75067-8963
Vin 1NXBR32E08Z943563

YANG CHEN

Name YANG CHEN
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 350 W Lehigh St Apt 7, Bethlehem, PA 18018-5439
Vin WDDGF81X78F128452
Phone 610-390-7313

YANG CHEN

Name YANG CHEN
Car TOYOTA CAMRY
Year 2007
Address 3837 DUTTON DR, PLANO, TX 75023-1032
Vin 4T1BE46KX7U657588

YANG CHEN

Name YANG CHEN
Car HONDA CR-V
Year 2009
Address 6081 S Moline Way, Englewood, CO 80111-5836
Vin JHLRE48729C008374

YANG CHEN

Name YANG CHEN
Car NISSAN ROGUE
Year 2010
Address 3222 SUMMERWIND CT, PEARLAND, TX 77584-2769
Vin JN8AS5MT0AW503630

YANG CHEN

Name YANG CHEN
Car ACURA ZDX
Year 2010
Address 8655 AVON ST, JAMAICA, NY 11432-3134
Vin 2HNYB1H26AH502320

YANG CHEN

Name YANG CHEN
Car AUDI A4
Year 2010
Address 363 RICHLAND AVE APT 206, ATHENS, OH 45701-3277
Vin WAUBFAFL2AN035364

YANG CHEN

Name YANG CHEN
Car CHEVROLET MALIBU
Year 2010
Address 2028 GARDNER DR, ALPHARETTA, GA 30009-2162
Vin 1G1ZC5EB6AF234057

YANG CHEN

Name YANG CHEN
Car TOYOTA HIGHLANDER
Year 2010
Address 1019 JEFFERSON DR, STEWARTSVILLE, NJ 08886-2625
Vin JTEDK3EH1A2156769

YANG CHEN

Name YANG CHEN
Car BMW 5 SERIES
Year 2010
Address 61 Corbin Ave, Jersey City, NJ 07306-6963
Vin WBANV1C5XAC388971
Phone 201-253-6625

YANG CHEN

Name YANG CHEN
Car TOYOTA CAMRY
Year 2009
Address 2719 BRIAR BEND CT, SUGAR LAND, TX 77479-2290
Vin 4T1BE46K49U366393
Phone 281-937-1458

YANG CHEN

Name YANG CHEN
Car BMW 3 SERIES
Year 2007
Address 13411 Franklin Ave Apt 3, Flushing, NY 11355-4657
Vin WBAVC93547KX56208
Phone 917-578-8296

chen, Yang

Name chen, Yang
Domain qxw33333.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw3456.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw234.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw22222.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain quanxunwang9999.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain quanxunwang3333.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw7777.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw2345.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 555quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 444quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 33quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 55quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw11111.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain quanxunwang7777.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 111quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw2222.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 222quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 345quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 2222quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 567quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 234quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 678quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 6666quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw4567.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw4444.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain quanxunwang333.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw77777.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain 1111quanxunwang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw3333.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA

chen, Yang

Name chen, Yang
Domain qxw1234.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address YuChengShi crown 683 boiler factory Dezhou Shandong 251200
Registrant Country CHINA