Yong Chen

We have found 296 public records related to Yong Chen in 30 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 76 business registration records connected with Yong Chen in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Associate Professor. These employees work in eleven different states. Most of them work in Massachusetts state. Average wage of employees is $76,547.


Yong Chao Chen

Name / Names Yong Chao Chen
Age 46
Birth Date 1978
Person 514 Sun Valley Ct, Kentwood, MI 49548
Phone Number 616-942-8805
Possible Relatives
Previous Address 1157 Billings Ct #3A, Grand Rapids, MI 49508
514 Sun Valley Ct, Grand Rapids, MI 49548
6117 Bagel Dr, Grand Rapids, MI 49508
1157 Billings Ct #1B, Grand Rapids, MI 49508
1918 65th St, Brooklyn, NY 11204
89 Mulberry St #6, New York, NY 10013
3644 Camelot Dr #2B, Grand Rapids, MI 49546

Yong An Chen

Name / Names Yong An Chen
Age 48
Birth Date 1976
Also Known As Chen Y An
Person 7528 183rd St, Fresh Meadows, NY 11366
Phone Number 718-454-4571
Possible Relatives

Previous Address 7528 183rd St, Flushing, NY 11366
145 Allen St, New York, NY 10002

Yong K Chen

Name / Names Yong K Chen
Age 49
Birth Date 1975
Also Known As Yong Li Chen
Person 2309 Vermont Ave, Toms River, NJ 08755
Phone Number 212-219-0690
Possible Relatives




Sandra Chenweinstein


Previous Address 40 Broadway, New York, NY 10002
40 Broadway #5E, New York, NY 10004
40 Broadway #4F, New York, NY 10002
7116 Cottage St, Philadelphia, PA 19135
40 Broadway #5F, New York, NY 10002
40 Broadway #5, New York, NY 10002
40 Broadway #3, New York, NY 10002
124B Suds Run Rd, Mount Clare, WV 26408
2105 Maple Ave, Bridgeton, NJ 08302
19 Cornwell Dr, Bridgeton, NJ 08302
45 Monroe St, New York, NY 10002
45 Market St #3B, New York, NY 10002
13215 35th Ave, Flushing, NY 11354

Yong Hua Chen

Name / Names Yong Hua Chen
Age 49
Birth Date 1975
Person 8818 51st Ave #2, Flushing, NY 11373
Phone Number 718-595-0013
Possible Relatives

Yong Yi Chen

Name / Names Yong Yi Chen
Age 50
Birth Date 1974
Also Known As Yang Chen
Person 7356 53rd Ave, Maspeth, NY 11378
Phone Number 718-592-7318
Possible Relatives
Fu M Chen
Previous Address 4370 Kissena Blvd #12G, Flushing, NY 11355
5516 97th Pl, Corona, NY 11368
5526 97th St, Corona, NY 11368
6826 Harrow St #2F, Forest Hills, NY 11375
126 Barnard St, State College, PA 16801
9001 77th St #3, Woodhaven, NY 11421
208 Richmond Hall, Buffalo, NY 14261
833 Millersport Hwy #3A, Amherst, NY 14226
136 Av 2a, New York, NY 10009
136 C Av #2A, New York, NY 10009
55 26 #97, Corona, NY 11368
5526 97, Flushing, NY 11368

Yong Sui Chen

Name / Names Yong Sui Chen
Age 51
Birth Date 1973
Person 64 Beach St, Boston, MA 02111
Phone Number 781-393-8916
Possible Relatives
Chen Faiyin



Huiwen Wen Cheng


Previous Address 59 Frairy St, Medfield, MA 02052
92 Elm St #4, Millbury, MA 01527
52 Lambert St #1, Medford, MA 02155
64 N St #4, Boston, MA 02127
64 Bch St #4, Boston, MA 02111
16 Meadows Rd, Medfield, MA 02052

Yong L Chen

Name / Names Yong L Chen
Age 51
Birth Date 1973
Also Known As Yi I Chen
Person 5 Chesbrough Rd, West Roxbury, MA 02132
Phone Number 617-323-1368
Possible Relatives





Guang M Wuchen
Previous Address 258 Willow St, West Roxbury, MA 02132
Chesbrough, West Roxbury, MA 02132
6 Paul Pl #D, Boston, MA 02118
6 Paul Pl #D, Roxbury, MA 02118
Paul Pl, Boston, MA 02118

Yong Ling Chen

Name / Names Yong Ling Chen
Age 52
Birth Date 1972
Person 145 Berkeley St #3, Boston, MA 02118
Possible Relatives



Qican Chen


Guang M Wuchen
Previous Address 5 Chesbrough Rd, West Roxbury, MA 02132
Chesbrough, West Roxbury, MA 02132
145 Berkeley St #2, Boston, MA 02118
145 Berkeley St #2, Roxbury, MA 02118
60 Paul Pl #60D, Boston, MA 02118
60 Paul Pl #60D, Roxbury, MA 02118
83 Chesbrough Rd, West Roxbury, MA 02132
6 Paul Pl #D, Roxbury, MA 02118
6 Paul Pl #D, Boston, MA 02118

Yong L Chen

Name / Names Yong L Chen
Age 53
Birth Date 1971
Also Known As Chen Y Lin
Person 300 Valley Brook Ave #23, Lyndhurst, NJ 07071
Phone Number 201-896-2231
Possible Relatives Fen Shou Chen
Fen S Chen




Previous Address 300 Valley Brook Ave #43, Lyndhurst, NJ 07071
300 Valley Brook Ave #22, Lyndhurst, NJ 07071

Yong M Chen

Name / Names Yong M Chen
Age 54
Birth Date 1970
Person 2067 37th St, Brooklyn, NY 11234
Phone Number 718-336-6008
Possible Relatives
Previous Address 400 Macdonough St #A, Brooklyn, NY 11233
410 Marlborough Rd #1C, Brooklyn, NY 11226
2267 37th St, Brooklyn, NY 11224
410 Marlborough Rd #3B, Brooklyn, NY 11226
400 Marlborough Rd #2, Brooklyn, NY 11226

Yong Pei Chen

Name / Names Yong Pei Chen
Age 55
Birth Date 1969
Also Known As Yong Q Chen
Person 517 12th St #1, New York, NY 10009
Phone Number 212-475-5257
Possible Relatives
Previous Address 517 E, New York, NY 10009
218 Avenue B, New York, NY 10009
2 Saddle Riv #04, Fair Lawn, NJ 07410

Yong Qiang Chen

Name / Names Yong Qiang Chen
Age 55
Birth Date 1969
Also Known As Yogg Hui Chen
Person 28 Oxford St #6, Boston, MA 02111
Phone Number 617-423-6259
Possible Relatives Guo Chen






Fei Ballard
Previous Address 21 Linden St #411, Quincy, MA 02170
21A San Juan St, Boston, MA 02118
21 Linden St #204, Quincy, MA 02170
2 Wiltshire Rd, Brighton, MA 02135
12 Brock St #3, Boston, MA 02135
28 Oxford St #8, Boston, MA 02111
120 Sumner St #1, Quincy, MA 02169
124 Phillips St, Quincy, MA 02170
21 Linden St #411, Boston, MA 02127
126 Phillips St, Quincy, MA 02170

Yong Nian Chen

Name / Names Yong Nian Chen
Age 55
Birth Date 1969
Person 4 Lambert St #8U, Woodbridge, NJ 07095
Phone Number 718-375-7268
Possible Relatives
Bruce Y Nchen






Previous Address 6402 24th Ave #C, Brooklyn, NY 11204
6402 24th Ave #B2, Brooklyn, NY 11204
Lambert, Woodbridge, NJ 07095
145 Lincoln Ave #7B, Staten Island, NY 10306

Yong Hao Chen

Name / Names Yong Hao Chen
Age 56
Birth Date 1968
Also Known As Yong Jie Chen
Person 9303 State Route 14, Streetsboro, OH 44241
Phone Number 330-405-0938
Possible Relatives




Fen Z Chen
Yonghao Chen
Previous Address 6881 Som Center Rd, Solon, OH 44139
1010 US Highway 331, Defuniak Springs, FL 32435
1401 Tift Ave #B, Tifton, GA 31794
9231 State Route 14, Streetsboro, OH 44241
931 US Highway 331, Defuniak Springs, FL 32435
9121 Ranch Rd, Streetsboro, OH 44241
9231 State Route 14 #1, Streetsboro, OH 44241
9231 State Route 14 #14, Streetsboro, OH 44241
1010 Freeport #B, De Funiak Springs, FL 32433
614 Park Ave #A, Tifton, GA 31794
687 PO Box, New Lebanon, NY 12125
RR 9, Hudson, NY 12534

Yong Z Chen

Name / Names Yong Z Chen
Age 58
Birth Date 1966
Person 133 Broadway, New York, NY 10002
Phone Number 718-599-9859
Possible Relatives Ke X Chen


Previous Address 133 Broadway #4, New York, NY 10002
17 University #B, Old Town, ME 04468
133 Broadway, New York, NY 10006
133 Broadway #4, New York, NY 10006
29 Moore St #2J, Brooklyn, NY 11206

Yong Zhuo Chen

Name / Names Yong Zhuo Chen
Age 58
Birth Date 1966
Also Known As Yan Chen
Person 73 Wethersfield Rd, Nashua, NH 03062
Phone Number 603-897-1284
Possible Relatives


Shou Chengchao
Previous Address 36 Cherrywood Dr, Nashua, NH 03062
43 Everett St, Malden, MA 02148
77 Hamilton St, Quincy, MA 02170
120415 PO Box, Boston, MA 02112
22 Harvard St #2, Nashua, NH 03060
73 Hamilton St, Quincy, MA 02170
22 Harvard St #3, Nashua, NH 03060
31 Wallace Cir #B, Malden, MA 02148
32 Allace, Malden, MA 02148
32 Allace Cir, Malden, MA 02148
31 Beach St #B, Boston, MA 02111

Yong Qi Chen

Name / Names Yong Qi Chen
Age 58
Birth Date 1966
Also Known As Qi Chen
Person 3 Saint Anns Dr, Hazleton, PA 18202
Phone Number 570-454-3986
Possible Relatives


Micheal Chen




Yu Mei Chen
Previous Address 858 James St, Hazleton, PA 18201
2478 PO Box, Hazleton, PA 18201
3407 Englewood St, Philadelphia, PA 19149
128 Broadway #800, New York, NY 10002
Saint Anns, Hazleton, PA 18202
7521 31st Ave, East Elmhurst, NY 11370
32 Anthracite St, Wilkes Barre, PA 18702
1005 Lincoln St, Hazleton, PA 18201
128 Broadway #187, New York, NY 10002
1042 James St, Hazleton, PA 18202
123 Ludlow St, New York, NY 10002
1634 Main Ave, Scranton, PA 18508
1745 Nay Aug Ave, Scranton, PA 18509
RR 93, West Hazleton, PA 18203
135 Broadway #1A, New York, NY 10002
Email [email protected]

Yong Chen

Name / Names Yong Chen
Age 63
Birth Date 1961
Also Known As Yi Chen
Person 143 Clinton Ave #1, Brooklyn, NY 11205
Phone Number 718-875-4905
Possible Relatives







Shuwie F Chen
Previous Address 535 113th St, New York, NY 10025
535 113th St #71, New York, NY 10025
535 113th St #22, New York, NY 10025
415 118th St, New York, NY 10027

Yong Dong Chen

Name / Names Yong Dong Chen
Age 69
Birth Date 1955
Also Known As Wyong D Chen
Person 3301 Nostrand Ave #4H, Brooklyn, NY 11229
Phone Number 718-382-0513
Possible Relatives


Previous Address 1067 Eastern Pkwy #2D, Brooklyn, NY 11213
546 82nd St #1, Brooklyn, NY 11209

Yong Y Chen

Name / Names Yong Y Chen
Age 74
Birth Date 1950
Also Known As Yong Chan
Person 1164 Boylston St #3, Chestnut Hill, MA 02467
Phone Number 617-738-9507
Possible Relatives


Previous Address 1164 Boylston St #2, Chestnut Hill, MA 02467
1164 Boylston St, Chestnut Hill, MA 02467
1164 Boylston St #A, Chestnut Hill, MA 02467
98 Tappan St, Brookline, MA 02445
22 High #16, Chestnut Hill, MA 02146
98 Timon Ave, Chestnut Hill, MA 02467
22 High St #16, Brookline, MA 02445

Yong Liang Chen

Name / Names Yong Liang Chen
Age N/A
Person 127 Clements Bridge Rd, Barrington, NJ 08007
Phone Number 856-931-2903
Possible Relatives Young Liang Chen







Previous Address 101 Union Ave, Bellmawr, NJ 08031
2619 Mount Ephraim Ave, Camden, NJ 08104
129 Clements Bridge Rd, Barrington, NJ 08007
2001 Woodlynne Ave, Oaklyn, NJ 08107

Yong Chen

Name / Names Yong Chen
Age N/A
Person 7221 CAHAWBA LN, LEEDS, AL 35094
Phone Number 205-699-8178

Yong Kun Chen

Name / Names Yong Kun Chen
Age N/A
Person 321 PO Box, New York, NY 10002
Possible Relatives




Zun L Chen
Previous Address 135 Eldridge St #C1, New York, NY 10002

Yong Chun Chen

Name / Names Yong Chun Chen
Age N/A
Person 8419 Hearth Dr #1, Houston, TX 77054
Possible Relatives

Yong B Chen

Name / Names Yong B Chen
Age N/A
Person 23 Boston Ave #2, Medford, MA 02155
Possible Relatives

Yong Z Chen

Name / Names Yong Z Chen
Age N/A
Person 4032 W BERRIDGE LN, PHOENIX, AZ 85019
Phone Number 602-589-0877

Yong Beom Chen

Name / Names Yong Beom Chen
Age N/A
Person 415 Stratford Rd #4G, Brooklyn, NY 11218
Possible Relatives

Yong Xiong Chen

Name / Names Yong Xiong Chen
Age N/A
Person 9313 Eldert Ln, Jamaica, NY 11421

Yong Dong Chen

Name / Names Yong Dong Chen
Age N/A
Person 540 82nd St, Brooklyn, NY 11209

Yong J Chen

Name / Names Yong J Chen
Age N/A
Person 4611 W ROVEY AVE, GLENDALE, AZ 85301

Yong Chen

Name / Names Yong Chen
Age N/A
Person 2222 S DOBSON RD APT 2075, CHANDLER, AZ 85286

Yong C Chen

Name / Names Yong C Chen
Age N/A
Person OF Dept Mathematics, New Brunswick, NJ 08903
Phone Number 732-985-8062
Possible Relatives


Tianchuan Chen

Yu Chen
Previous Address 5415 Scott St, Houston, TX 77021
9221 Pagewood Ln #132, Houston, TX 77063
1472MT PO Box, Emmitsburg, MD 21727
2201 Hazelwood Dr #502, Urbana, IL 61801
891 Davidson Rd, Piscataway, NJ 08854
2011 Philo Rd #10, Urbana, IL 61802
56 1st #2, Champaign, IL 61820

Yong K Chen

Name / Names Yong K Chen
Age N/A
Person 4413 W GOLDEN LN, GLENDALE, AZ 85302

Yong Chen

Business Name Yong Hua Chinese Restaurant
Person Name Yong Chen
Position company contact
State DE
Address 4377 Highway One Rehoboth Beach DE 19971-8500
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 302-227-1549
Number Of Employees 1
Annual Revenue 26460

Yong Chen

Business Name Yong Chen MD
Person Name Yong Chen
Position company contact
State OH
Address 10 Severance Cir Cleveland OH 44118-1533
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 216-524-7377
Annual Revenue 602970

YONG CHEN

Business Name YUM'S CARRY OUT, INCORPORATED
Person Name YONG CHEN
Position registered agent
State GA
Address 4512 ELSINORE CIRCLE, Norcross, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-09-05
Entity Status Withdrawn
Type CEO

Yong Chen

Business Name Wok N Roll II
Person Name Yong Chen
Position company contact
State FL
Address 8602 SW Highway 200 Ocala FL 34481-7816
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 352-873-6388
Number Of Employees 2
Annual Revenue 80800

YONG CHEN

Business Name WANDA INTERNATIONAL, INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 209 E. DUARTE RD., ARCADIA, CA 91006
Care Of YONG CHEN 209 E. DUARTE RD., ARCADIA, CA 91006
Incorporation Date 2003-08-18

YONG CHEN

Business Name UHERE, INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 1642 PARKVIEW GREEN CIR, SAN JOSE, CA 95131
Care Of 1642 PARKVIEW GREEN CIR, SAN JOSE, CA 95131
CEO YONG CHEN1642 PARKVIEW GREEN CIR, SAN JOSE, CA 95131
Incorporation Date 2001-12-14

YONG CHEN

Business Name UHERE, INC.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 1642 PARKVIEW GREEN CIR, SAN JOSE, CA 95131
Care Of 1642 PARKVIEW GREEN CIR, SAN JOSE, CA 95131
CEO YONG CHEN 1642 PARKVIEW GREEN CIR, SAN JOSE, CA 95131
Incorporation Date 2001-12-14

Yong Chen

Business Name Super Star Nail Inc
Person Name Yong Chen
Position company contact
State NY
Address 829 Annadale Rd Staten Island NY 10312-3133
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Yong Chen

Business Name Season's Kitchen
Person Name Yong Chen
Position company contact
State DE
Address 505 Basin Rd New Castle DE 19720-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 302-322-8087
Number Of Employees 2
Annual Revenue 82400

YONG CHEN

Business Name SCR SUPPLY, INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 11680 GOLDRING RD STE B, ARCADIA, CA 91006
Care Of PO BOX 425, TEMPLE CITY, CA 91780
CEO YONG CHEN11680 GOLDRING RD STE B, ARCADIA, CA 91006
Incorporation Date 1995-08-01

YONG CHEN

Business Name SCR SUPPLY, INC.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 11680 GOLDRING RD STE B, ARCADIA, CA 91006
Care Of PO BOX 425, TEMPLE CITY, CA 91780
CEO YONG CHEN 11680 GOLDRING RD STE B, ARCADIA, CA 91006
Incorporation Date 1995-08-01

YONG ZHOU CHEN

Business Name SAIC USA (NEVADA) INC
Person Name YONG ZHOU CHEN
Position President
State MI
Address 1301 LONG LAKE RD 1301 LONG LAKE RD, TROY, MI 48098
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0042062007-7
Creation Date 2007-01-22
Type Domestic Corporation

YONG ZHOU CHEN

Business Name SAIC USA (NEVADA) INC
Person Name YONG ZHOU CHEN
Position Secretary
State MI
Address 1301 LONG LAKE RD 1301 LONG LAKE RD, TROY, MI 48098
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0042062007-7
Creation Date 2007-01-22
Type Domestic Corporation

YONG ZHOU CHEN

Business Name SAIC USA (NEVADA) INC
Person Name YONG ZHOU CHEN
Position Treasurer
State MI
Address 1301 LONG LAKE RD 1301 LONG LAKE RD, TROY, MI 48098
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0042062007-7
Creation Date 2007-01-22
Type Domestic Corporation

YONG ZHOU CHEN

Business Name SAIC USA (NEVADA) INC
Person Name YONG ZHOU CHEN
Position Director
State MI
Address 1301 LONG LAKE RD 1301 LONG LAKE RD, TROY, MI 48098
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0042062007-7
Creation Date 2007-01-22
Type Domestic Corporation

Yong Chen

Business Name Raindow Garden
Person Name Yong Chen
Position company contact
State NC
Address 1403 Ayden Plz Ayden NC 28513-1558
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 252-746-6808

Yong Chen

Business Name Quanta US Holdings Inc
Person Name Yong Chen
Position company contact
State NY
Address 10 Rockefeller Plz Fl 3, New York, NY 10020-1903
Phone Number
Email [email protected]
Title Assistant Vice President, Finanace

YONG CHEN

Business Name PREMIUM DESIGNERS INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 1 BROOKSTONE PL, ALISO VIEJO, CA 92656
Care Of 1 BROOKSTONE PL, ALISO VIEJO, CA 92656
CEO FANG PANG1 BROOKSTONE PL, ALISO VIEJO, CA 92656
Incorporation Date 2010-09-09

YONG CHEN

Business Name PLUSHEST TOYS INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 13089 PEYTON DR #C318, CHINO HILLS, CA 91709
Care Of 13089 PEYTON DR #C318, CHINO HILLS, CA 91709
CEO YICHAO GONG13089 PEYTON DR #C318, CHINO HILLS, CA 91709
Incorporation Date 2012-12-07

YONG CHEN

Business Name PASACOAST CORP.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 13089 PEYTON DR #C318, CHINO HILLS, CA 91709
Care Of 13089 PEYTON DR #C318, CHINO HILLS, CA 91709
CEO YONG CHEN 13283 STONE CANYON ROAD, CHINO HILLS, CA 91709
Incorporation Date 2009-07-08

YONG CHEN

Business Name PASACOAST CORP.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 13089 PEYTON DR #C318, CHINO HILLS, CA 91709
Care Of 13089 PEYTON DR #C318, CHINO HILLS, CA 91709
CEO YONG CHEN13283 STONE CANYON ROAD, CHINO HILLS, CA 91709
Incorporation Date 2009-07-08

Yong Chen

Business Name Oriental Gift Inc
Person Name Yong Chen
Position company contact
State PA
Address 300 Lycoming Mall Cir # 133 Muncy PA 17756-8082
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Yong Chen

Business Name New Peking Chinese Restaurant
Person Name Yong Chen
Position company contact
State OH
Address 9303 State Route 14 Streetsboro OH 44241-5223
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-626-9871
Annual Revenue 79200

Yong Chen

Business Name New Kam Lung Kitchen
Person Name Yong Chen
Position company contact
State NY
Address 369 Broadway Brooklyn NY 11211-7303
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 718-388-4618
Number Of Employees 3
Annual Revenue 121200

Yong Chen

Business Name New China
Person Name Yong Chen
Position company contact
State TX
Address 2708 Southwest Pkwy # 166 Wichita Falls TX 76308-3728
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 940-691-3778

Yong Chen

Business Name New China
Person Name Yong Chen
Position company contact
State IL
Address 2663 Northtown Way Highland IL 62249-1122
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 618-651-8889
Number Of Employees 12
Annual Revenue 408000

YONG CHEN

Business Name MIRAI LLC
Person Name YONG CHEN
Position Mmember
Address SOSHIGAYA 6-13-16 SETAGAYA-KU SOSHIGAYA 6-13-16 SETAGAYA-KU, TOKYO, 157-0072
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0595792012-9
Creation Date 2012-11-17
Type Domestic Limited-Liability Company

YONG CHEN

Business Name MIRAI LLC
Person Name YONG CHEN
Position Mmember
State NV
Address 2840 S JONES BLVD, STE D-1 2840 S JONES BLVD, STE D-1, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0595792012-9
Creation Date 2012-11-17
Type Domestic Limited-Liability Company

YONG CHEN

Business Name LONG PURSE INTERNATIONAL LIMITED CORP., U.S.A
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 27539 PONDEROSA CT, HAYWARD, CA 94545
Care Of 27539 PONDEROSA CT, HAYWARD, CA 94545
CEO YONG CHEN 27539 PONDEROSA CT, HAYWARD, CA 94545
Incorporation Date 1994-06-24

YONG CHEN

Business Name LONG PURSE INTERNATIONAL LIMITED CORP., U.S.A
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 27539 PONDEROSA CT, HAYWARD, CA 94545
Care Of 27539 PONDEROSA CT, HAYWARD, CA 94545
CEO YONG CHEN27539 PONDEROSA CT, HAYWARD, CA 94545
Incorporation Date 1994-06-24

YONG CHEN

Business Name L.A. BUFFET, INC.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 19530 NORDHOFF ST, NORTHRIDGE, CA 91324
Care Of 19530 NORDHOFF ST, NORTHRIDGE, CA 91324
CEO YONG CHEN 19530 NORDHOFF ST, NORTHRIDGE, CA 91324
Incorporation Date 2001-10-24

YONG CHEN

Business Name L.A. BUFFET, INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 19530 NORDHOFF ST, NORTHRIDGE, CA 91324
Care Of 19530 NORDHOFF ST, NORTHRIDGE, CA 91324
CEO YONG CHEN19530 NORDHOFF ST, NORTHRIDGE, CA 91324
Incorporation Date 2001-10-24

Yong Chen

Business Name Konnie L AC Duff
Person Name Yong Chen
Position company contact
State NY
Address 1310 State Route 28 West Hurley NY 12491-5320
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Yong Chen

Business Name Kee Hong Restaurant
Person Name Yong Chen
Position company contact
State NY
Address 552 Commonwealth Ave Bronx NY 10473-3502
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 718-542-2565
Number Of Employees 2
Annual Revenue 78400

Yong Chen

Business Name Jackie Chen
Person Name Yong Chen
Position company contact
State NJ
Address 38 Sussex Ave East Orange NJ 07018-4228
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

YONG CHEN

Business Name JKC INTERNATIONAL INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 1972 W HOLT AVE, POMONA, CA 91768
Care Of 1972 W HOLT AVE, POMONA, CA 91768
CEO YONG CHEN1972 W HOLT AVE, POMONA, CA 91768
Incorporation Date 2005-05-03

YONG CHEN

Business Name JKC INTERNATIONAL INC.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 1972 W HOLT AVE, POMONA, CA 91768
Care Of 1972 W HOLT AVE, POMONA, CA 91768
CEO YONG CHEN 1972 W HOLT AVE, POMONA, CA 91768
Incorporation Date 2005-05-03

YONG JIAN CHEN

Business Name JIAN AND LISA, LLC.
Person Name YONG JIAN CHEN
Position Manager
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC29-1998
Creation Date 1998-01-05
Expiried Date 2048-12-31
Type Domestic Limited-Liability Company

Yong Chen

Business Name Happy Garden Chinese Rstrnt
Person Name Yong Chen
Position company contact
State MA
Address 80 Revere Beach Blvd Revere MA 02151-3640
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 781-289-8117
Number Of Employees 2
Annual Revenue 76800

YONG CHEN

Business Name HAOBO INTERNATIONAL TRADE, INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Active
Agent YONG CHEN 506 N GARFIED AVE #210, ALHAMBRA, CA 91801
Care Of 506 N GARFIED AVE #210, ALHAMBRA, CA 91801
CEO YONG CHEN506 N GARFIED, ALHAMBRA, CA 91801
Incorporation Date 2012-07-09

Yong Chen

Business Name Great Wall Restaurant
Person Name Yong Chen
Position company contact
State NY
Address 987 Prospect Ave Bronx NY 10459-2903
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Email Yong [email protected]

Yong Chen

Business Name Great Wall
Person Name Yong Chen
Position company contact
State MO
Address 1010 S Baltimore St Kirksville MO 63501-4030
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 660-665-9029
Email [email protected]

Yong Chen

Business Name Fuzhou Food
Person Name Yong Chen
Position company contact
State NY
Address 5502 8th Ave Brooklyn NY 11220-3530
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number
Number Of Employees 4
Annual Revenue 1017640
Fax Number 718-853-0828

Yong Chen

Business Name Fiona Lam
Person Name Yong Chen
Position company contact
State NY
Address 1513 Bay Ridge Pkwy, Brooklyn, NY 11228
SIC Code 335702
Phone Number
Email [email protected]

Yong Chen

Business Name Enfortek Solutions Inc
Person Name Yong Chen
Position company contact
State TX
Address 2643 Katie Harbor Dr Manvel TX 77578-4839
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 281-489-6686

YONG CHEN

Business Name DOJO RESTAURANT, INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 740 E VALLEY BLVD, ALHAMBRA, CA 91801
Care Of 740 E VALLEY BLVD, ALHAMBRA, CA 91801
CEO YONG CHEN740 E VALLEY BLVD, ALHAMBRA, CA 91801
Incorporation Date 2003-03-07

YONG CHEN

Business Name DOJO RESTAURANT, INC.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 740 E VALLEY BLVD, ALHAMBRA, CA 91801
Care Of 740 E VALLEY BLVD, ALHAMBRA, CA 91801
CEO YONG CHEN 740 E VALLEY BLVD, ALHAMBRA, CA 91801
Incorporation Date 2003-03-07

Yong Chen

Business Name Civeng, Inc.
Person Name Yong Chen
Position company contact
State NJ
Address 96 Marvin Ln, Piscataway, NJ 8854
SIC Code 602101
Phone Number
Email [email protected]

Yong Chen

Business Name China Wok
Person Name Yong Chen
Position company contact
State FL
Address 305 Cypress Gardens Blvd Winter Haven FL 33880-4452
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 863-401-3333
Email [email protected]

Yong Chen

Business Name China Moon
Person Name Yong Chen
Position company contact
State NJ
Address 313 Walter E Foran Blvd Flemington NJ 08822-4663
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Yong Chen

Business Name China King Restaurant
Person Name Yong Chen
Position company contact
State PA
Address 2501 S 70th St Philadelphia PA 19142-2100
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 215-365-5889
Number Of Employees 5
Annual Revenue 194000

Yong Chen

Business Name Chens Gourmet Free Delivery
Person Name Yong Chen
Position company contact
State OH
Address 2494 Lincoln Way E Massillon OH 44646-5085
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-832-7000

Yong Chen

Business Name Chens Garden
Person Name Yong Chen
Position company contact
State NJ
Address 3016 Union Ave Merchantville NJ 08109-3506
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Yong Chen

Business Name Chen Garden Restaurant
Person Name Yong Chen
Position company contact
State TX
Address 1313 S Main St Seminole TX 79360-5525
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 432-758-2575
Number Of Employees 2
Annual Revenue 78400

Yong Chen

Business Name Chen
Person Name Yong Chen
Position company contact
State OH
Address 130 Sunrise Center Dr Zanesville OH 43701-4651
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 740-450-8999

Yong Chen

Business Name Chang Fu Inc
Person Name Yong Chen
Position company contact
State FL
Address 14700 Ne 6th Ave Miami FL 33161-2216
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 305-947-5548

Yong Chen

Business Name Cassidy and Associates Inc.
Person Name Yong Chen
Position company contact
State NY
Address 1513 Bay Ridge Pkwy, Brooklyn, NY 11228
SIC Code 561101
Phone Number
Email [email protected]

Yong Chen

Business Name CHINA WOK (GA) INC.
Person Name Yong Chen
Position registered agent
State GA
Address 1044 Lake Blvd., Lake Park, GA 31636
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-30
End Date 2007-09-12
Entity Status Diss./Cancel/Terminat
Type Secretary

YONG CHEN

Business Name CHENION INC.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 1221 S ATLANTIC BLVD STE HH, ALHAMBRA, CA 91803
Care Of 1221 S ATLANTIC BLVD STE HH, ALHAMBRA, CA 91803
CEO YONG CHEN 1221 S ATLANTIC BLVD STE HH, ALHAMBRA, CA 91803
Incorporation Date 2009-03-24

YONG CHEN

Business Name CHENION INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 1221 S ATLANTIC BLVD STE HH, ALHAMBRA, CA 91803
Care Of 1221 S ATLANTIC BLVD STE HH, ALHAMBRA, CA 91803
CEO YONG CHEN1221 S ATLANTIC BLVD STE HH, ALHAMBRA, CA 91803
Incorporation Date 2009-03-24

YONG CHEN

Business Name CHEN, YONG
Person Name YONG CHEN
Position company contact
State TX
Address 11915 Stonehollow DR., AUSTIN, TX 78758
SIC Code 799949
Phone Number
Email [email protected]

YONG CHEN

Business Name ANCHOR GROUP INC
Person Name YONG CHEN
Position registered agent
Corporation Status Active
Agent YONG CHEN 1395 BRADBURY RD, SAN MARINO, CA 91108
Care Of 1395 BRADBURY RD, SAN MARINO, CA 91108
CEO YONG CHEN1395 BRADBURY RD, SAN MARINO, CA 91108
Incorporation Date 2014-06-05

YONG CHEN

Business Name ACL ENTERPRISES, INC.
Person Name YONG CHEN
Position registered agent
Corporation Status Dissolved
Agent YONG CHEN 11135 E RUSH ST #Q, S EL MONTE, CA 91733
Care Of 11135 E RUSH ST #Q, S EL MONTE, CA 91733
CEO YONG CHEN11135 E RUSH ST #Q, S EL MONTE, CA 91733
Incorporation Date 2002-09-19

YONG CHEN

Business Name ACL ENTERPRISES, INC.
Person Name YONG CHEN
Position CEO
Corporation Status Dissolved
Agent 11135 E RUSH ST #Q, S EL MONTE, CA 91733
Care Of 11135 E RUSH ST #Q, S EL MONTE, CA 91733
CEO YONG CHEN 11135 E RUSH ST #Q, S EL MONTE, CA 91733
Incorporation Date 2002-09-19

YONG QIN CHEN

Person Name YONG QIN CHEN
Filing Number 801131887
Position DIRECTOR
State TX
Address 2902 HARWOOD RD, BEDFORD TX 76021

YONG CHEN

Person Name YONG CHEN
Filing Number 160443400
Position Director
State TX
Address 4008 CARAVEL CT, MISSOURI CITY TX 77459

YONG BING CHEN

Person Name YONG BING CHEN
Filing Number 800513431
Position Director
State TX
Address 3440 TIMBERGLEN RD #249, DALLAS TX 75287

YONG BING CHEN

Person Name YONG BING CHEN
Filing Number 800513431
Position PRESIDENT
State TX
Address 3440 TIMBERGLEN RD #249, DALLAS TX 75287

Yong Zu Chen

Person Name Yong Zu Chen
Filing Number 800477370
Position Member
State TX
Address 1135 Bowie St., Sulphur Springs TX 75482

Yong Bing Chen

Person Name Yong Bing Chen
Filing Number 800423861
Position Director
State TX
Address 3440 Timberglen Rd. #249, Dallas TX 75287

YONG CHEN

Person Name YONG CHEN
Filing Number 800260189
Position Director
State TX
Address 2643 KATIE HARBOR DR, MANVEL TX 77578

YONG CHEN

Person Name YONG CHEN
Filing Number 800260189
Position PRESIDENT
State TX
Address 2643 KATIE HARBOR DR, MANVEL TX 77578

YONG DONG CHEN

Person Name YONG DONG CHEN
Filing Number 800121005
Position Director
State TX
Address 9415 BELLAIRE BLVD APT 69, HOUSTON TX 77036

YONG ZU CHEN

Person Name YONG ZU CHEN
Filing Number 800116666
Position Member
State TX
Address 1145 S BROADWAY ST, SULPHUR SPRINGS TX 75482

Yong Hiu Chen

Person Name Yong Hiu Chen
Filing Number 800872311
Position Director
State TX
Address 817 Blazing Star Dr., Garland TX 75043

Yong Guo Chen

Person Name Yong Guo Chen
Filing Number 800470824
Position Director
State TX
Address 9525 South West Fwy., Houston TX 77074

Chen Yong S

State TX
Calendar Year 2018
Employer City Of Plano
Job Title Application Integrtr/Devel Iii
Name Chen Yong S
Annual Wage $124,082

Chen Yong

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Honorific/visiting Appointment
Name Chen Yong
Annual Wage $12,376

Chen Yong

State MA
Calendar Year 2015
Employer Bunker Hill Community College (bhc)
Job Title Contracted Faculty
Name Chen Yong
Annual Wage $21,263

Chen Yong

State MA
Calendar Year 2015
Employer Bunker Hill Community College (bhc)
Job Title Cntrct Ees N/otherwise Categor
Name Chen Yong
Annual Wage $1,675

Chen Yong

State MA
Calendar Year 2015
Employer Bunker Hill Community College (bhc)
Job Title Associate Professor
Name Chen Yong
Annual Wage $59,034

Chen Yong

State MD
Calendar Year 2017
Employer University Of Maryland
Name Chen Yong
Annual Wage $94,000

Chen Yong

State MD
Calendar Year 2016
Employer University Of Maryland
Name Chen Yong
Annual Wage $89,000

Chen Yong

State MD
Calendar Year 2015
Employer University Of Maryland
Name Chen Yong
Annual Wage $90,000

Chen Yong

State OR
Calendar Year 2017
Employer Oregon State University
Name Chen Yong
Annual Wage $101,178

Chen Yong

State OR
Calendar Year 2016
Employer University Of Oregon State
Job Title Associate Professor
Name Chen Yong
Annual Wage $95,823

Chen Yong

State OR
Calendar Year 2015
Employer University Of Oregon State
Job Title Associate Professor
Name Chen Yong
Annual Wage $95,823

Chen Yong

State NC
Calendar Year 2017
Employer University of North Carolina at Chapel Hill
Job Title Research Instructor
Name Chen Yong
Annual Wage $65,000

Chen Yong

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title Student Aide
Name Chen Yong
Annual Wage $1,505

Chen Yong

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Professor - Ay
Name Chen Yong
Annual Wage $109,964

Chen Yong

State MA
Calendar Year 2016
Employer Bunker Hill Community College (bhc)
Job Title Associate Professor
Name Chen Yong
Annual Wage $59,955

Chen Yong

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Professor - Ay
Name Chen Yong
Annual Wage $106,738

Chen Yong

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Professor - Ay
Name Chen Yong
Annual Wage $98,208

Chen Yong

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Professor
Name Chen Yong
Annual Wage $156,053

Chen Yong

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Professor
Name Chen Yong
Annual Wage $139,016

Chen Yong

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title Associate Professor
Name Chen Yong
Annual Wage $128,989

Chen Yong

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Associate Professor
Name Chen Yong
Annual Wage $117,440

Chen Yong P

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Faculty
Name Chen Yong P
Annual Wage $155,496

Chen Yong P

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Faculty
Name Chen Yong P
Annual Wage $143,993

Chen Yong P

State IN
Calendar Year 2016
Employer Purdue University
Job Title Faculty
Name Chen Yong P
Annual Wage $132,443

Chen Yong P

State IN
Calendar Year 2015
Employer Purdue University
Job Title Faculty
Name Chen Yong P
Annual Wage $147,282

Chen Yong L

State IL
Calendar Year 2018
Employer Dupage Co Forest Pres Dist
Name Chen Yong L
Annual Wage $13,479

Chen Yong L

State IL
Calendar Year 2017
Employer Dupage Co Forest Pres Dist
Name Chen Yong L
Annual Wage $52,958

Chen Yong L

State IL
Calendar Year 2016
Employer Dupage Co Forest Pres Dist
Name Chen Yong L
Annual Wage $50,368

Chen Yong

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Professor - Ay
Name Chen Yong
Annual Wage $78,484

Chen Yong L

State IL
Calendar Year 2015
Employer Dupage Co Forest Pres Dist
Name Chen Yong L
Annual Wage $48,516

Chen Yong

State MA
Calendar Year 2016
Employer Bunker Hill Community College (bhc)
Job Title Cntrct Ees N/otherwise Categor
Name Chen Yong
Annual Wage $4,915

Chen Yong

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Honorific/visiting Appointment
Name Chen Yong
Annual Wage $4,424

Chen Yong

State TX
Calendar Year 2017
Employer University Of Texas Medical Branch - Galveston
Name Chen Yong
Annual Wage $64,340

Chen Yong

State TX
Calendar Year 2017
Employer University Of Texas At Dallas
Name Chen Yong
Annual Wage $16,913

Chen Yong

State TX
Calendar Year 2017
Employer Texas Tech University
Name Chen Yong
Annual Wage $114,719

Chen Yong

State TX
Calendar Year 2017
Employer Texas A&M University
Name Chen Yong
Annual Wage $243,611

Chen Yong

State TX
Calendar Year 2017
Employer Texas A&M Agrilife Research
Name Chen Yong
Annual Wage $51,650

Chen Yong S

State TX
Calendar Year 2017
Employer City Of Plano
Job Title Application Integrtr/Devel Iii
Name Chen Yong S
Annual Wage $116,409

Chen Yong

State TX
Calendar Year 2016
Employer Texas A&m Agrilife Research
Name Chen Yong
Annual Wage $436,188

Chen Yong S

State TX
Calendar Year 2016
Employer City Of Plano
Job Title Programmer Analyst Sr
Name Chen Yong S
Annual Wage $112,040

Chen Yong

State TX
Calendar Year 2015
Employer University Of Texas Medical Branch - Galveston
Name Chen Yong
Annual Wage $52,104

Chen Yong

State TX
Calendar Year 2015
Employer University Of Texas Health Science Center Houston
Name Chen Yong
Annual Wage $61,609

Chen Yong

State TX
Calendar Year 2015
Employer University Of Texas At Dallas
Name Chen Yong
Annual Wage $31,498

Chen Yong

State TX
Calendar Year 2015
Employer Texas Tech University
Name Chen Yong
Annual Wage $105,574

Chen Yong

State MA
Calendar Year 2016
Employer Bunker Hill Community College (bhc)
Job Title Contracted Faculty
Name Chen Yong
Annual Wage $24,759

Chen Yong

State TX
Calendar Year 2015
Employer Texas A&m University
Name Chen Yong
Annual Wage $262,512

Chen Yong S

State TX
Calendar Year 2015
Employer City Of Plano
Job Title Programmer Analyst Sr
Name Chen Yong S
Annual Wage $100,771

Chen Yong

State MA
Calendar Year 2018
Employer Bunker Hill Community College (Bhc)
Job Title Professor
Name Chen Yong
Annual Wage $62,237

Chen Yong

State MA
Calendar Year 2018
Employer Bunker Hill Community College (Bhc)
Job Title Prof. Stud Stipends
Name Chen Yong
Annual Wage $368

Chen Yong

State MA
Calendar Year 2018
Employer Bunker Hill Community College (Bhc)
Job Title Grant Mbss Stipend
Name Chen Yong
Annual Wage $1,015

Chen Yong

State MA
Calendar Year 2018
Employer Bunker Hill Community College (Bhc)
Job Title Grant Chelsea High Math
Name Chen Yong
Annual Wage $1,235

Chen Yong

State MA
Calendar Year 2018
Employer Bunker Hill Community College (Bhc)
Job Title Contracted Faculty
Name Chen Yong
Annual Wage $21,294

Chen Yong

State MA
Calendar Year 2018
Employer Bunker Hill Community College (Bhc)
Job Title Cntrct Ees N/Otherwise Categor
Name Chen Yong
Annual Wage $500

Chen Yong

State MA
Calendar Year 2017
Employer Bunker Hill Community College (Bhc)
Job Title Professor
Name Chen Yong
Annual Wage $56,652

Chen Yong

State MA
Calendar Year 2017
Employer Bunker Hill Community College (Bhc)
Job Title Grant Mbss Stipend
Name Chen Yong
Annual Wage $245

Chen Yong

State MA
Calendar Year 2017
Employer Bunker Hill Community College (Bhc)
Job Title Contracted Faculty
Name Chen Yong
Annual Wage $22,393

Chen Yong

State MA
Calendar Year 2017
Employer Bunker Hill Community College (Bhc)
Job Title Cntrct Ees N/Otherwise Categor
Name Chen Yong
Annual Wage $245

Chen Yong

State MA
Calendar Year 2017
Employer Bunker Hill Community College (Bhc)
Job Title Associate Professor
Name Chen Yong
Annual Wage $4,649

Chen Yong

State TX
Calendar Year 2015
Employer Texas A&m Agrilife Research
Name Chen Yong
Annual Wage $20,000

Chen Yong

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Program Leader
Name Chen Yong
Annual Wage $7,798

Yong Chen

Name Yong Chen
Address 62 Tamarack Trl Bangor ME 04401 -2173
Phone Number 207-942-6239
Gender Unknown
Date Of Birth 1963-06-10
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong Chen

Name Yong Chen
Address 10417 Heathside Way Potomac MD 20854 -6345
Phone Number 301-693-6466
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong X Chen

Name Yong X Chen
Address 3257 S Archer Ave Chicago IL 60608 APT 1-6263
Phone Number 312-493-4039
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong H Chen

Name Yong H Chen
Address 3403 S Racine Ave Chicago IL 60608 -6419
Phone Number 312-752-7118
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong Chen

Name Yong Chen
Address 9023 Barn Hill Ct Ellicott City MD 21042 -2357
Phone Number 443-355-4204
Gender Unknown
Date Of Birth 1961-08-14
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong Chen

Name Yong Chen
Address 12009 Rocking Horse Rd Rockville MD 20852-2378 -2378
Phone Number 646-671-3077
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $40,000
Range Of New Credit 101
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong Q Chen

Name Yong Q Chen
Address 3545 Park Bluff Ln Duluth GA 30096 -6645
Phone Number 678-790-6629
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong Chen

Name Yong Chen
Address 1420 Central St Evanston IL 60201-1668 APT 2W-1668
Phone Number 815-299-3492
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $25,000
Estimated Net Worth $0
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yong Chen

Name Yong Chen
Address 4512 Elsinore Cir Norcross GA 30071 -2754
Phone Number 917-392-5977
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, YONG

Name CHEN, YONG
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020440319
Application Date 2005-07-29
Contributor Occupation CHEN'S STUDIO/OWNER/PRESIDENT
Organization Name Chen's Studio
Contributor Gender N
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

CHEN, YONG QIANG

Name CHEN, YONG QIANG
Amount 100.00
To KOO, PETER A
Year 20008
Application Date 2008-07-09
Recipient Party R
Recipient State NY
Seat state:upper
Address 584 SENATOR ST BROOKLYN NY

YONG CHEN

Name YONG CHEN
Address 215 Hidden Creek Road Lake Zurich IL 60047
Value 26497
Landvalue 26497
Buildingvalue 107068
Price 424000

CHEN YONG XIN

Name CHEN YONG XIN
Address 735 49 STREET, NY 11220
Value 930000
Full Value 930000
Block 777
Lot 65
Stories 2

CHEN , YONG TING

Name CHEN , YONG TING
Address 747 45 STREET, NY 11220
Value 903000
Full Value 903000
Block 741
Lot 56
Stories 2

CHEN , YONG CHENG

Name CHEN , YONG CHENG
Address 53-11 90 STREET, NY 11373
Value 47922
Full Value 47922
Block 1855
Lot 1033
Stories 6

CHEN , XIU YONG

Name CHEN , XIU YONG
Address 96-11 50 AVENUE, NY 11368
Value 727000
Full Value 727000
Block 1878
Lot 124
Stories 4

CHEN YONG LIANG & SHI JIN MEI

Name CHEN YONG LIANG & SHI JIN MEI
Physical Address 1144 HOWARD AVE
Owner Address 1144 HOWARD AVENUE
Sale Price 265000
Ass Value Homestead 161500
County camden
Address 1144 HOWARD AVE
Value 213300
Net Value 213300
Land Value 51800
Prior Year Net Value 213300
Transaction Date 2009-01-12
Property Class Residential
Deed Date 2007-04-30
Sale Assessment 18500
Year Constructed 2007
Price 265000

CHEN YONG LIANG

Name CHEN YONG LIANG
Physical Address 2619 MT EPHRAIM AVE
Owner Address 1144 HOWARD AVE
Sale Price 40000
Ass Value Homestead 63300
County camden
Address 2619 MT EPHRAIM AVE
Value 139700
Net Value 139700
Land Value 76400
Prior Year Net Value 139700
Transaction Date 2011-02-25
Property Class Commercial
Deed Date 2004-01-02
Sale Assessment 40000
Price 40000

CHEN YONG LIANG

Name CHEN YONG LIANG
Physical Address 127-131 CLEMENTS BRIDGE
Owner Address 101 UNION AVENUE
Sale Price 290000
Ass Value Homestead 232100
County camden
Address 127-131 CLEMENTS BRIDGE
Value 322500
Net Value 322500
Land Value 90400
Prior Year Net Value 322500
Transaction Date 2006-09-20
Property Class Commercial
Deed Date 2006-03-23
Sale Assessment 151100
Price 290000

CHEN YONG GUI & QUI ZIANG

Name CHEN YONG GUI & QUI ZIANG
Physical Address 216 MAINE AVE
Owner Address 216 MAINE AVE
Sale Price 124500
Ass Value Homestead 129500
County camden
Address 216 MAINE AVE
Value 185600
Net Value 185600
Land Value 56100
Prior Year Net Value 109400
Transaction Date 2003-11-26
Property Class Residential
Deed Date 1992-10-30
Sale Assessment 29300
Year Constructed 1954
Price 124500

CHEN DUN YONG

Name CHEN DUN YONG
Physical Address 2530 KLOCKNER RD
Owner Address 2530 KLOCKNER RD
Sale Price 430000
Ass Value Homestead 214500
County mercer
Address 2530 KLOCKNER RD
Value 271000
Net Value 271000
Land Value 56500
Prior Year Net Value 271000
Transaction Date 2006-04-27
Property Class Residential
Deed Date 2006-02-21
Sale Assessment 271000
Year Constructed 1989
Price 430000

YONG CHEN

Name YONG CHEN
Physical Address 7850 CAMINO REAL O-420, Unincorporated County, FL 33143
Owner Address 7850 CAMINO REAL O-420, MIAMI, FL
Sale Price 95000
Sale Year 2012
County Miami Dade
Year Built 1972
Area 712
Land Code Condominiums
Address 7850 CAMINO REAL O-420, Unincorporated County, FL 33143
Price 95000

YONG CHEN

Name YONG CHEN
Physical Address 17216 NE 4 PL, North Miami Beach, FL 33162
Owner Address 2111 NE 208 ST, MIAMI, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Year Built 1946
Area 832
Land Code Single Family
Address 17216 NE 4 PL, North Miami Beach, FL 33162
Price 100

YONG CHEN

Name YONG CHEN
Address 113 ELDRIDGE STREET, NY 10002
Value 83485
Full Value 83485
Block 418
Lot 1009
Stories 5

CHEN YONG M

Name CHEN YONG M
Physical Address JUBILEE CIR, NORTH PORT, FL 34288
Owner Address 369 BOYLE RD, SELDEN, NY 11784
County Sarasota
Land Code Vacant Residential
Address JUBILEE CIR, NORTH PORT, FL 34288

CHEN YONG J

Name CHEN YONG J
Physical Address 4688 TIMUQUANA RD, JACKSONVILLE, FL 32210
Owner Address 4688 TIMUQUANA RD, JACKSONVILLE, FL 32210
Ass Value Homestead 50476
Just Value Homestead 50476
County Duval
Year Built 1944
Area 1296
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4688 TIMUQUANA RD, JACKSONVILLE, FL 32210

CHEN YONG HUA

Name CHEN YONG HUA
Physical Address 1267 WINDSOR PL, JACKSONVILLE, FL 32205
Owner Address 1267 WINDSOR PL, JACKSONVILLE, FL 32205
Sale Price 223900
Sale Year 2012
Ass Value Homestead 193154
Just Value Homestead 193154
County Duval
Year Built 1927
Area 1813
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1267 WINDSOR PL, JACKSONVILLE, FL 32205
Price 223900

CHEN YONG F

Name CHEN YONG F
Physical Address 448 BANYON TREE #204 CIR, MAITLAND, FL 32751
Owner Address 448 BANYON TREE CIR #204, MAITLAND, FL 32751
County Seminole
Year Built 1973
Area 1428
Land Code Condominiums
Address 448 BANYON TREE #204 CIR, MAITLAND, FL 32751

CHEN YONG CHUN

Name CHEN YONG CHUN
Physical Address 413 SAVANNA POINTE ST, WINTER HAVEN, FL 33884
Owner Address 413 SAVANNA POINTE ST, WINTER HAVEN, FL 33884
Ass Value Homestead 74157
Just Value Homestead 84007
County Polk
Year Built 2006
Area 2473
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 413 SAVANNA POINTE ST, WINTER HAVEN, FL 33884

CHEN YONG & ZHANG YAN X

Name CHEN YONG & ZHANG YAN X
Physical Address 507 BUCKHORN DR, WINTER SPRINGS, FL 32708
Owner Address 2433 LAKE BALDWIN LN, ORLANDO, FL 32814
Sale Price 230400
Sale Year 2013
County Seminole
Land Code Vacant Residential
Address 507 BUCKHORN DR, WINTER SPRINGS, FL 32708
Price 230400

CHEN YONG & ZHAND YANXIA

Name CHEN YONG & ZHAND YANXIA
Physical Address 1909 SUMMER CLUB APT 207 DR, OVIEDO, FL 32765
Owner Address PO BOX 5488, WINTER PARK, FL 32793
County Seminole
Year Built 1998
Area 975
Land Code Condominiums
Address 1909 SUMMER CLUB APT 207 DR, OVIEDO, FL 32765

CHEN YONG

Name CHEN YONG
Physical Address 1919 SUMMER CLUB APT 307 DR, OVIEDO, FL 32765
Owner Address 2433 LAKE BALDWIN LN, ORLANDO, FL 32814
County Seminole
Year Built 1998
Area 975
Land Code Condominiums
Address 1919 SUMMER CLUB APT 307 DR, OVIEDO, FL 32765

CHEN YONG

Name CHEN YONG
Physical Address 2913 SWEETSPIRE CIR, KISSIMMEE, FL 34746
Owner Address 35370 SPICEBUSH LN, SOLON, OH 44139
County Osceola
Year Built 2006
Area 3964
Land Code Single Family
Address 2913 SWEETSPIRE CIR, KISSIMMEE, FL 34746

CHEN YONG

Name CHEN YONG
Physical Address 1055 CHATHAM BREAK ST, ORLANDO, FL 32828
Owner Address 2433 LAKE BALDWIN LN, ORLANDO, FLORIDA 32814
Sale Price 175000
Sale Year 2012
County Orange
Year Built 2007
Area 2632
Land Code Single Family
Address 1055 CHATHAM BREAK ST, ORLANDO, FL 32828
Price 175000

CHEN YONG

Name CHEN YONG
Physical Address 2433 LAKE BALDWIN LN, ORLANDO, FL 32814
Owner Address ZHANG YANXIA, ORLANDO, FLORIDA 32814
Ass Value Homestead 618800
Just Value Homestead 643117
County Orange
Year Built 2007
Area 5375
Land Code Single Family
Address 2433 LAKE BALDWIN LN, ORLANDO, FL 32814

CHEN YONG

Name CHEN YONG
Physical Address 15605 STARLING WATER DR, LITHIA, FL 33547
Owner Address 15605 STARLING WATER DR, LITHIA, FL 33547
Ass Value Homestead 193845
Just Value Homestead 197798
County Hillsborough
Year Built 2008
Area 2968
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15605 STARLING WATER DR, LITHIA, FL 33547

CHEN YONG JIM

Name CHEN YONG JIM
Physical Address 7568 N JANA LN, JACKSONVILLE, FL 32210
Owner Address 4688 TIMUQUANA RD, JACKSONVILLE, FL 32210
Sale Price 45000
Sale Year 2013
County Duval
Year Built 1975
Area 1245
Land Code Single Family
Address 7568 N JANA LN, JACKSONVILLE, FL 32210
Price 45000

CHEN QUAN YONG

Name CHEN QUAN YONG
Physical Address 1621 VISTOSO LN, RUSKIN, FL 33573
Owner Address 1621 VISTOSO LN, RUSKIN, FL 33573
Ass Value Homestead 116358
Just Value Homestead 122085
County Hillsborough
Year Built 2004
Area 2201
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1621 VISTOSO LN, RUSKIN, FL 33573

YONG CHEN

Name YONG CHEN
Address 2067 EAST 37 STREET, NY 11234
Value 536000
Full Value 536000
Block 8523
Lot 12
Stories 2

YONG H. CHEN

Name YONG H. CHEN
Address 42-08 ELBERTSON STREET, NY 11373
Value 900000
Full Value 900000
Block 1567
Lot 11
Stories 4

YONG CHEN

Name YONG CHEN
Address 1280 58th Street Brooklyn NY 11219
Value 559000
Landvalue 14015

YONG CHEN

Name YONG CHEN
Address 40-40 75th Street #4J Queens NY 11373
Value 72310
Landvalue 3428

YONG CHEN

Name YONG CHEN
Address 6826 Horrocks Street Philadelphia PA 19149
Value 20116
Landvalue 20116
Buildingvalue 101984
Landarea 1,406.71 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 102000

YONG CHEN

Name YONG CHEN
Address 5132 Shumway Farm Road Phoenix AZ 85339
Value 17200
Landvalue 17200

YONG CHEN

Name YONG CHEN
Address 9117 Hunting Pines Place Fairfax VA
Value 163000
Landvalue 163000
Buildingvalue 212880
Landarea 6,643 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

YONG CHEN

Name YONG CHEN
Address 11940 Lake Allen Drive Pinellas Park FL 33773
Type Condo
Price 205300

YONG CHEN

Name YONG CHEN
Address 7821 Langley Ridge Road Fairfax VA
Value 998000
Landvalue 998000
Buildingvalue 396490
Landarea 51,052 square feet
Bedrooms 7
Numberofbedrooms 7
Type Carpet Or Carpet/Tile
Basement Full

YONG CHEN

Name YONG CHEN
Address 2054 Country Glenn Lane State College PA
Value 26830
Landvalue 26830
Buildingvalue 140980
Landarea 12,196 square feet
Airconditioning yes
Numberofbathrooms 2.2
Bedrooms 4
Numberofbedrooms 4

YONG CHAO CHEN

Name YONG CHAO CHEN
Address 213 Avenue M Brooklyn NY 11230
Value 532000
Landvalue 16222

YONG CHAO CHEN

Name YONG CHAO CHEN
Address 221 Mosel Avenue Staten Island NY 10304
Value 243000
Landvalue 4500

YONG CHANG CHEN & MEI XIAO CHEN

Name YONG CHANG CHEN & MEI XIAO CHEN
Address 4200 S Smithers Avenue #D204 Renton WA 98055
Value 64400
Landvalue 28600
Buildingvalue 64400

YONG DONG CHEN

Name YONG DONG CHEN
Address 145-38 21 AVENUE, NY 11357
Value 576000
Full Value 576000
Block 4634
Lot 30
Stories 2

YONG CHAI CHEN

Name YONG CHAI CHEN
Address 45-22 Bowne Street Queens NY 11355
Value 817000
Landvalue 19233

CHEN YONG LIN

Name CHEN YONG LIN
Address 7610 Shreve Road Falls Church VA
Value 264000
Landvalue 264000
Buildingvalue 244760
Landarea 17,505 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

CHEN YONG JIN

Name CHEN YONG JIN
Address 47-31 Union Street Queens NY 11355
Value 944000
Landvalue 14538

CHEN SHI YONG

Name CHEN SHI YONG
Address 1521 S 6th Street Philadelphia PA 19147
Value 19095
Landvalue 19095
Buildingvalue 214605
Landarea 1,116.66 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 45000

CHEN QIU YONG

Name CHEN QIU YONG
Address 2728 S Marshall Street Philadelphia PA 19148
Value 15824
Landvalue 15824
Buildingvalue 98476
Landarea 920 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 37000

CHEN J YONG

Name CHEN J YONG
Address 1903 Camelia Court Odenton MD 21113
Value 50000
Landvalue 50000
Buildingvalue 153000
Airconditioning yes

YONG, CHEN

Name YONG, CHEN
Address 839 68 STREET, NY 11220
Value 868000
Full Value 868000
Block 5763
Lot 62
Stories 2

YONG XIANG CHEN

Name YONG XIANG CHEN
Address 1655 74 STREET, NY 11204
Value 905000
Full Value 905000
Block 6203
Lot 74
Stories 2

YONG RUI CHEN

Name YONG RUI CHEN
Address 132-37 AVERY AVENUE, NY 11355
Value 920000
Full Value 920000
Block 5104
Lot 50
Stories 2

YONG JIN CHEN

Name YONG JIN CHEN
Address 1708 AVENUE X, NY 11235
Value 578000
Full Value 578000
Block 7419
Lot 4
Stories 1

YONG HE CHEN

Name YONG HE CHEN
Address 1426 EAST 102 STREET, NY 11236
Value 540000
Full Value 540000
Block 8304
Lot 157
Stories 3

YONG AN CHEN

Name YONG AN CHEN
Address 345 W Granada Boulevard Ormond Beach FL
Value 1
Buildingvalue 1

CHEN BAO YONG

Name CHEN BAO YONG
Physical Address 2849 GALLUP CT, DELTONA, FL 32738
Ass Value Homestead 95195
Just Value Homestead 96110
County Volusia
Year Built 2009
Area 2080
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2849 GALLUP CT, DELTONA, FL 32738

Yong Chen

Name Yong Chen
Doc Id 07700614
City Lake Villa IL
Designation us-only
Country US

Yong Chen

Name Yong Chen
Doc Id 07751181
City Shenzhen
Designation us-only
Country CN

Yong Chen

Name Yong Chen
Doc Id D0596719
City Jiangyin
Designation us-only
Country CN

Yong Chen

Name Yong Chen
Doc Id 07163917
City Xiamen, Fujian 361005
Designation us-only
Country CN

Yong Chen

Name Yong Chen
Doc Id 07079830
City Round Rock TX
Designation us-only
Country US

YONG CHEN

Name YONG CHEN
Type Voter
State NY
Address 951 WYCKOFF AVE, RIDGEWOOD, NY 11385
Phone Number 917-825-2804
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Voter
State NY
Address 663 46ST. 1FL, BROOKLYN, NY 11220
Phone Number 917-637-9067
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Republican Voter
State NY
Address 836 58TH ST, BROOKLYN, NY 11220
Phone Number 917-544-4117
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Republican Voter
State NY
Address 4163 FRAME PL, FLUSHING, NY 11355
Phone Number 917-374-0586
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Voter
State NY
Address 35 MARKET ST APT 4C, NEW YORK, NY 10002
Phone Number 917-327-8239
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Independent Voter
State MA
Address 231 HARRISON AVE, BOSTON, MA 02111
Phone Number 617-335-9323
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Republican Voter
State NH
Address 379 AMHERST ST, NASHUA, NH 3063
Phone Number 603-781-1154
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Voter
State KY
Address 3803 ZARING MILL CIR, LOUISVILLE, KY 40241
Phone Number 502-558-9764
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Republican Voter
State FL
Address 494 SW WINDSONG CIR, LAKE CITY, FL 32025
Phone Number 386-546-1917
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Independent Voter
State FL
Address 15605 STARLING WATER DR, LITHIA, FL 33547
Phone Number 352-873-6388
Email Address [email protected]

YONG KAI CHEN

Name YONG KAI CHEN
Type Voter
State AL
Address 7221 CAHAWBA LN, LEEDS, AL 35094
Phone Number 347-515-5268
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Republican Voter
State KS
Address 1533 N MARKET ST APT 1, WICHITA, KS 67214
Phone Number 316-516-2124
Email Address [email protected]

YONG CHEN

Name YONG CHEN
Type Democrat Voter
State IL
Address 2949 S HALSTED ST #F, CHICAGO, IL 60608
Phone Number 312-927-0890
Email Address [email protected]

YONG P CHEN

Name YONG P CHEN
Visit Date 4/13/10 8:30
Appointment Number U91916
Type Of Access VA
Appt Made 3/29/10 10:43
Appt Start 4/1/10 11:00
Appt End 4/1/10 23:59
Total People 446
Last Entry Date 3/29/10 10:42
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 07/30/2010 07:00:00 AM +0000

Yong Chen

Name Yong Chen
Car LEXUS RX 350
Year 2007
Address 2103 Sierra St, Melbourne, FL 32935-2180
Vin 2T2GK31U47C017570

Yong Chen

Name Yong Chen
Car NISSAN QUEST
Year 2007
Address 6255 Sibel Pl, Alexandria, VA 22310-2400
Vin 5N1BV28U77N137166

YONG CHEN

Name YONG CHEN
Car TOYOTA 4RUNNER
Year 2007
Address 1062 County Road 42 E, Burnsville, MN 55337-4652
Vin JTEBU14R470123074

YONG CHEN

Name YONG CHEN
Car LEXUS IS 250
Year 2007
Address 817 BLAZING STAR DR, GARLAND, TX 75043-2797
Vin JTHBK262572029997
Phone 972-303-2842

YONG CHEN

Name YONG CHEN
Car TOYOTA SEQUOIA
Year 2007
Address 607 EYNON ST, SCRANTON, PA 18504-3505
Vin 5TDBT44A67S279018

YONG CHEN

Name YONG CHEN
Car HONDA CIVIC
Year 2007
Address 275 PEAK PL, SOMERSET, NJ 08873-6438
Vin 1HGFA16857L076169

YONG CHEN

Name YONG CHEN
Car TOYOTA RAV4
Year 2007
Address 1932 GRAYSTONE HILLS DR, CONROE, TX 77304-2332
Vin JTMZD33V675076436

Yong Hong Chen

Name Yong Hong Chen
Car HONDA ODYSSEY
Year 2007
Address 1210 Shannon Dr, Iowa City, IA 52246-4171
Vin 5FNRL38477B087060
Phone

YONG CHEN

Name YONG CHEN
Car HONDA PILOT
Year 2007
Address 75 Roosevelt Blvd, Berlin, NJ 08009-7108
Vin 5FNYF18517B028330

YONG CHEN

Name YONG CHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 7221 Cahawba Ln, Leeds, AL 35094-2481
Vin WDDNG71X47A053431

YONG CHEN

Name YONG CHEN
Car HONDA PILOT
Year 2007
Address 3720 ROSEBRIAR LN, WINSTON SALEM, NC 27106-2599
Vin 5FNYF18787B032943

YONG CHEN

Name YONG CHEN
Car TOYOTA COROLLA
Year 2007
Address 110 MISTY WOODS CIR APT B, CHAPEL HILL, NC 27514-2497
Vin 1NXBR32EX7Z799793

YONG JIAN CHEN

Name YONG JIAN CHEN
Car TOYOTA COROLLA
Year 2007
Address 1807 Sanford Rd, Silver Spring, MD 20902-4007
Vin 2T1BR32E97C807478

YONG CHEN

Name YONG CHEN
Car TOYOTA CAMRY
Year 2007
Address 2055 62ND ST N, CLEARWATER, FL 33760-1800
Vin 4T1BE46K07U583937

YONG CHEN

Name YONG CHEN
Car TOYOTA CAMRY
Year 2007
Address 5907 GRAND CREEK LN, KATY, TX 77450-5472
Vin 4T1BE46K47U587795

YONG CHEN

Name YONG CHEN
Car HONDA PILOT
Year 2007
Address 1151 ENCLAVE SQ E, HOUSTON, TX 77077-7617
Vin 5FNYF28577B033232
Phone 281-584-0173

yong chen

Name yong chen
Domain lianenfeishi.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-01-04
Update Date 2013-01-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address zhuchenglu99nong26hao1301 shanghai Shanghai 201100
Registrant Country Registrant Phone Number ......... +86.13818740807
Registrant Fax 8613818740807

yong chen

Name yong chen
Domain idressgirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address No. 30 JinJie , HuangPu Road Fuzhou 350013
Registrant Country CHINA

yong chen

Name yong chen
Domain 591pizza.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-07
Update Date 2013-05-21
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address taicang suzhou jiangsu 215000
Registrant Country CHINA
Registrant Fax 86051268760180

yong chen

Name yong chen
Domain sniu78.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address an xian hua qia yi chang dong lu 1 6 7 hao mian yang SC 622651
Registrant Country CHINA
Registrant Fax 08164335116

Yong Chen

Name Yong Chen
Domain 22564.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-08-17
Update Date 2013-05-20
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address GuangZhou GuangZhou GuangDong 510000
Registrant Country CHINA
Registrant Fax 8602013662431040

yong chen

Name yong chen
Domain sbs168.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-11-18
Update Date 2013-03-12
Registrar Name BIZCN.COM, INC.
Registrant Address No.209, zhu yuan road suzhou jiangsu 215000
Registrant Country CHINA
Registrant Fax 051265219993

yong chen

Name yong chen
Domain kakacom.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2006-01-14
Update Date 2012-09-28
Registrar Name NAME.COM, INC.
Registrant Address GuangDong, Shenzhen, LongGang nanlianxinshichang Shenzhen Guangdong 518000
Registrant Country CHINA

yong chen

Name yong chen
Domain sbsxmt.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2008-08-29
Update Date 2013-03-12
Registrar Name BIZCN.COM, INC.
Registrant Address No.209, zhu yuan road suzhou jiangsu 215000
Registrant Country CHINA
Registrant Fax 051265219993

yong chen

Name yong chen
Domain womenwan.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2010-07-02
Update Date 2013-07-30
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Guang Zhou shi tian he qu fu li ying tai da sha B dong 2405 fang guangzhou guangdong 510627
Registrant Country CHINA
Registrant Fax 8602038061105

Yong Chen

Name Yong Chen
Domain ynajd.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2012-11-23
Update Date 2012-11-23
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Yun Nan Sheng Yu Xi Shi Tong Hai Xian Li Shan Gong Ye Yuan Qu Yu Xi YN 650000
Registrant Country CHINA
Registrant Fax 0875718831

yong chen

Name yong chen
Domain 7chaguan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-10
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address Room2105 trend cetre 29-31 Chai Wan Hong Kong Hong Kong 999077
Registrant Country HONG KONG

YONG CHEN

Name YONG CHEN
Domain worldgalleryonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-15
Update Date 2013-08-18
Registrar Name ENOM, INC.
Registrant Address 379 AMHERST ST. #130 NASHUA NH 03063
Registrant Country UNITED STATES

yong chen

Name yong chen
Domain tripskyb2b.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-09-03
Update Date 2013-07-25
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Shanghai jiangsu road 876 layer 2 shang hai shi shang hai 233352
Registrant Country Registrant Phone Number ......... +86.02151555155
Registrant Fax 8602151555155

yong chen

Name yong chen
Domain chinaadw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-04
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address RM.1803 JINJIANG HOTEL|ZHONGSHAN ROAD HANGZHOU 352000
Registrant Country CHINA

yong chen

Name yong chen
Domain sungta.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Hubei Sheng, GonganXian Telecom zhouzhijun, chenyong jing zhou shi hu bei 434300
Registrant Country Registrant Phone Number ......... +86.13008884419
Registrant Fax 8613008884419

yong chen

Name yong chen
Domain yo-trip.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-09-08
Update Date 2013-08-29
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shenzhen shenshi guangzhou 518000
Registrant Country Registrant Phone Number ......... +86.075525903127
Registrant Fax 86075525903050

yong chen

Name yong chen
Domain lcsensor.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-04-19
Update Date 2013-04-24
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Baoan District streets Longhua Hualian community Longma village shen shi guang dong 518109
Registrant Country Registrant Phone Number ......... +86.075561110075
Registrant Fax 86075529167491

Yong Chen

Name Yong Chen
Domain yuanshanwang.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-11-09
Update Date 2013-10-30
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address ROOM 247 NO.789 Tianshan west Road, Shanghai ? ? 200335
Registrant Country Registrant Phone Number ......... +86.13661918268
Registrant Fax 8613661918268

yong chen

Name yong chen
Domain jns-cn.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-11-09
Update Date 2013-08-15
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address room 1305, shangcheng road, shanghai, china shanghaishi shanghai 200120
Registrant Country Registrant Phone Number ......... +86.02158878998
Registrant Fax 8602158879030

yong chen

Name yong chen
Domain d1gongshe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address Room2105 trend cetre 29-31 Chai Wan Hong Kong Hong Kong 999077
Registrant Country HONG KONG

yong chen

Name yong chen
Domain diyigongshe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address Room2105 trend cetre 29-31 Chai Wan Hong Kong Hong Kong 999077
Registrant Country HONG KONG

yong chen

Name yong chen
Domain xn--9krov.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2009-12-21
Update Date 2011-12-21
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shenyangshihuangguquhuanghebeidajie149-17hao221 shenyang liaoning 110034
Registrant Country Registrant Phone Number ......... +86.13889872046
Registrant Fax 8613889872046

yong chen

Name yong chen
Domain ylzt98.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address sm datian samin FJ 366100
Registrant Country Registrant Phone Number ......... +86.013860556554
Registrant Fax 86013860556554

yong chen

Name yong chen
Domain wl-silk.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2002-03-29
Update Date 2013-08-22
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address suzhou suzhou jiangsu 215000
Registrant Country Registrant Phone Number ......... +86.51265299593
Registrant Fax 8651265187531

yong chen

Name yong chen
Domain bisway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-22
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address NanShan Area KeJiYuan|GaoXin GongYu 505# ShenZhen GuangDong 518000
Registrant Country CHINA

Yong Chen

Name Yong Chen
Domain shyangyupump.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-11-09
Update Date 2013-11-08
Registrar Name BIZCN.COM, INC.
Registrant Address Shanghai city Minhang District Jihe Road 2 building seventh room 2 layer C243 Shanghai Shanghai 201107
Registrant Country CHINA
Registrant Fax 057186834582

yong chen

Name yong chen
Domain huatiancloud.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address si chuan sheng cheng du shi wu hou qu sheng long jie 7 hao zong nan gong yu tai an lou C zuo 7 1 2 chengdu SC 610041
Registrant Country CHINA
Registrant Fax 02861555508