Zhi Chen

We have found 228 public records related to Zhi Chen in 25 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 34 business registration records connected with Zhi Chen in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 2 industries: Furnishing, Equipment And Home Furniture Stores (Stores) and Eating And Drinking Establishments (Food). There are 26 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Info Resources Assistant Inter. These employees work in seven different states. Most of them work in Washington state. Average wage of employees is $46,744.


Zhi Ping Chen

Name / Names Zhi Ping Chen
Age 46
Birth Date 1978
Person 5764 244th St #2, Little Neck, NY 11362
Phone Number 718-631-0692
Possible Relatives Sally F Kong



Su Chen

Yu T Chen

Previous Address 236 Parkville Ave, Brooklyn, NY 11230
75 Montgomery St #18D, New York, NY 10002
5764 244th St #F16, Little Neck, NY 11362
3140 84th St #1, East Elmhurst, NY 11370
23929 66th Ave, Little Neck, NY 11362

Zhi Fang Chen

Name / Names Zhi Fang Chen
Age 47
Birth Date 1977
Person 105 Bay 40th St, Brooklyn, NY 11214
Phone Number 718-372-3894
Possible Relatives Fu Xing Chen







Qingai Chen
Previous Address 100837 PO Box, Brooklyn, NY 11210
105 Bay 40th St #1ST-FL, Brooklyn, NY 11214
105 Bay 40th St #2, Brooklyn, NY 11214
105 Bay 17th St, Brooklyn, NY 11214
8015 Bay Pkwy #D40, Brooklyn, NY 11214
2430 Benson Ave #1F, Brooklyn, NY 11214
5430 Benson, Brooklyn, NY 11214

Zhi Q Chen

Name / Names Zhi Q Chen
Age 47
Birth Date 1977
Person 25 Essex St #405, New York, NY 10002
Phone Number 212-995-0173
Possible Relatives Chinchuan Wei


Previous Address 25 Essex St #2A, New York, NY 10002
97 Allen St #16, New York, NY 10002
970 52nd St #1, Brooklyn, NY 11219
308 Thrid #2, Brooklyn, NY 11218
308 Troutman St, Brooklyn, NY 11237

Zhi Hai Chen

Name / Names Zhi Hai Chen
Age 48
Birth Date 1976
Also Known As Chi H Chen
Person 536 PO Box, Newport, ME 04953
Phone Number 207-341-2298
Possible Relatives
Yanli L Chen




Xiashong Chen
Previous Address 1068 Bay Ridge Ave #2R, Brooklyn, NY 11219
1535 79th St #2, Brooklyn, NY 11228
747 Ohio Pike #I, Cincinnati, OH 45245
10 Mill St, Newport, ME 04953
1015 60th St #1, Brooklyn, NY 11219
1519 7th St #3, Brooklyn, NY 11204
27949 23 Mile Rd, Chesterfield, MI 48051
513 59th St, Brooklyn, NY 11220
2007 Lovington Dr, Troy, MI 48083

Zhi Heng Chen

Name / Names Zhi Heng Chen
Age 51
Birth Date 1973
Person 22 Orchard St #1, New York, NY 10002
Phone Number 212-226-5418
Possible Relatives


Xinshun Chen
Huiping Chen

Xinshun Chen
Qiao M Chen
Previous Address 374 Ridgewood Ave #2, Brooklyn, NY 11208
22 Orchard St #3, New York, NY 10002

Zhi Liang Chen

Name / Names Zhi Liang Chen
Age 53
Birth Date 1971
Also Known As Guo Chen
Person 1934 78th St, Brooklyn, NY 11214
Phone Number 718-567-9163
Possible Relatives

De Quan Chen





Previous Address 288 Broome St #5C, New York, NY 10002
934 78th St #A0114Y, Brooklyn, NY 11228
938 78th St #1, Brooklyn, NY 11228
706 College St, Clinton, NC 28328
609 Southwest #A, Clinton, NC 28328
609 Bv #A, Clinton, NC 28328

Zhi Ling Chen

Name / Names Zhi Ling Chen
Age 53
Birth Date 1971
Person 49 Block Ave, Iselin, NJ 08830
Phone Number 732-283-2737
Previous Address 125 Ridgeley Ave, Iselin, NJ 08830

Zhi Zheng Chen

Name / Names Zhi Zheng Chen
Age 54
Birth Date 1970
Also Known As Zing Chen
Person 9508 85th St #1, Ozone Park, NY 11416
Phone Number 718-835-5569
Possible Relatives



Previous Address 9508 85th St #3, Ozone Park, NY 11416
3114 87th St, Flushing, NY 11369

Zhi Tian Chen

Name / Names Zhi Tian Chen
Age 55
Birth Date 1969
Also Known As Z Chen
Person 3108 109th Ave, Sunrise, FL 33351
Phone Number 954-746-3988
Possible Relatives


Weifang Chen

Previous Address 4942 91st Ter #S, Sunrise, FL 33351
4380 31st Ave, Fort Lauderdale, FL 33309
Associated Business Zhi Chen Inc Zhi Chen, Inc

Zhi Ming Chen

Name / Names Zhi Ming Chen
Age 56
Birth Date 1968
Person 30 Starbird St, Malden, MA 02148
Phone Number 781-321-9257
Possible Relatives




Wo Lichen

Jinwo W Lichen
De Chiming Chen
Previous Address 23 Park St, Malden, MA 02148
84 Vernon St #F3, Malden, MA 02148
84 Mount Vernon St, Malden, MA 02148

Zhi Liang Chen

Name / Names Zhi Liang Chen
Age 57
Birth Date 1967
Also Known As Zhi Land Chen
Person Independence Wa, Howell, NJ 07731
Phone Number 732-985-2539
Possible Relatives




Previous Address 6 Independence Way, Howell, NJ 07731
93 Hoffman Rd, Monroe Township, NJ 08831
1209 Woodhaven Dr, Edison, NJ 08817
267 Spring Valley Rd, Morganville, NJ 07751
27 Sheppard Pl, Edison, NJ 08817
143 County Road 522, Englishtown, NJ 07726

Zhi Rong Chen

Name / Names Zhi Rong Chen
Age 59
Birth Date 1965
Person 59 Th St, Brooklyn, NY 11220
Phone Number 718-748-8140
Possible Relatives





Guo Chun Chen
Previous Address 614 59th St, Brooklyn, NY 11220
664 59th St, Brooklyn, NY 11220
614 Bay Ridge Ave #1, Brooklyn, NY 11220
6322 10th Ave, Brooklyn, NY 11219
1362 53rd St #2, Brooklyn, NY 11219
369 53rd St, Brooklyn, NY 11220
98 Broadway, New York, NY 10002
1362 63rd St, Brooklyn, NY 11219
43468 St #B1, Brooklyn, NY 11226
1526 77th St, Brooklyn, NY 11228

Zhi Q Chen

Name / Names Zhi Q Chen
Age 60
Birth Date 1964
Person 2127 Grove St #3A, Ridgewood, NY 11385
Possible Relatives
Previous Address 6940 175th St #175, Flushing, NY 11365
303 Saint Nicholas Ave, Ridgewood, NY 11385
1465 102nd St #E2, Brooklyn, NY 11236

Zhi P Chen

Name / Names Zhi P Chen
Age 61
Birth Date 1963
Also Known As Zhi Pei
Person 19515 56th Ave, Fresh Meadows, NY 11365
Phone Number 718-357-3095
Possible Relatives

Yu L Chen


Sauyuan Chen


Yu L Chen
Previous Address 2344 14th St, Brooklyn, NY 11229
84 Austin #100, Kew Gardens, NY 11415
84 Austin 100, Kew Gardens, NY 11415
84100 Austin St, Kew Gardens, NY 11415
84100 Austin St, Jamaica, NY 11415
Email [email protected]

Zhi Jyn Chen

Name / Names Zhi Jyn Chen
Age 61
Birth Date 1963
Also Known As Lili Bian
Person 24619 Van Zandt Ave, Little Neck, NY 11362
Phone Number 704-362-0076
Possible Relatives

Hua Chen



Lily Bian
Lizhu Bianchen
Previous Address 500 River Oaks Ln, Charlotte, NC 28226
24619 Van Zandt Ave, Flushing, NY 11362
162 56th St #1207, New York, NY 10019
5019 97th, Flushing, NY 11368
9941 64th Ave #E7, Rego Park, NY 11374
Email [email protected]

Zhi Qiang Chen

Name / Names Zhi Qiang Chen
Age 61
Birth Date 1963
Also Known As Oiang Chen
Person 9417 52nd Ave #52, Elmhurst, NY 11373
Phone Number 718-699-2516
Possible Relatives
Zhiqiang Chen
Previous Address 14420 27th Ave, Flushing, NY 11354
168 107th St #3E, New York, NY 10029
9417 72nd, Flushing, NY 11375

Zhi Shang Chen

Name / Names Zhi Shang Chen
Age 71
Birth Date 1953
Person 65 Royal St #67, Quincy, MA 02170
Phone Number 617-328-3326
Possible Relatives


Salli T Chen

Previous Address 9 Yardarm Ln #3, Quincy, MA 02169
9 Yardarm Ln, Quincy, MA 02169
9 Yardarm Ln #2, Quincy, MA 02169
Yardarm, Quincy, MA 02169
42 Woodbine St, Quincy, MA 02170

Zhi Fang Chen

Name / Names Zhi Fang Chen
Age 72
Birth Date 1952
Also Known As Chi P Chan
Person 97 Harrison Ave #2, West Orange, NJ 07052
Phone Number 973-324-5482
Possible Relatives

Previous Address 8015 Bay Pkwy #10, Brooklyn, NY 11214
248 Bay St #35, Brooklyn, NY 11231

Zhi Hua Chen

Name / Names Zhi Hua Chen
Age 87
Birth Date 1936
Person 26 Hamlett Dr, Nashua, NH 03062
Possible Relatives

Previous Address 5 Hamlett Dr #26, Nashua, NH 03062
67 Laconia St, Lexington, MA 02420
52 Irving St, Cambridge, MA 02138
151 Coolidge, Lexington, MA 02172
151 Coolidge Ave, Watertown, MA 02472
151 Coolidge Av, Lexington, MA 02172

Zhi L Chen

Name / Names Zhi L Chen
Age N/A
Person 2427 64th St, Brooklyn, NY 11204
Possible Relatives
Previous Address 67 Manhattan Ave #13P, Brooklyn, NY 11206
Associated Business Perfect Job Construction Inc

Zhi Qin Chen

Name / Names Zhi Qin Chen
Age N/A
Also Known As Zhi Zheng
Person 8815 86th St, Woodhaven, NY 11421
Possible Relatives
Zheng Li






Previous Address 64 Pine St, Newton, NJ 07860
54 Mill St, Newton, NJ 07860

Zhi Xin Chen

Name / Names Zhi Xin Chen
Age N/A
Also Known As Chi X Chen
Person 29 Young Rd, Falmouth, MA 02540
Phone Number 508-457-0218
Possible Relatives





Sidney Chen

Zhi Ai Chen

Name / Names Zhi Ai Chen
Age N/A
Person 177 Chrystie St #4D, New York, NY 10002
Possible Relatives

Zhi Chen

Name / Names Zhi Chen
Age N/A
Person 118 60th St, New York, NY 10022
Possible Relatives

Zhi Liang Chen

Name / Names Zhi Liang Chen
Age N/A
Person 9230 56th Ave #2K, Flushing, NY 11373

Zhi Chen

Name / Names Zhi Chen
Age N/A
Person 1965 University Blvd, Bronx, NY 10453

Zhi Chen

Name / Names Zhi Chen
Age N/A
Person 635 COLLEGE AVE APT B3, BOAZ, AL 35957

Zhi Chen

Business Name Zhi Chen
Person Name Zhi Chen
Position company contact
State WA
Address 574 Olympia Ave NE, Renton, WA 98056
SIC Code 912104
Phone Number
Email [email protected]

ZHI FENG CHEN

Business Name YUMESHIN, INC.
Person Name ZHI FENG CHEN
Position registered agent
State GA
Address 1081 PARK CREEK CIRCLE, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-10
Entity Status Active/Noncompliance
Type CFO

ZHI CHEN

Business Name RUBY THAI MISSION, INC.
Person Name ZHI CHEN
Position registered agent
Corporation Status Active
Agent ZHI CHEN 1001 THE SHOPS AT MISSION VIEJO, MISSION VIEJO, CA 92691
Care Of 1001 THE SHOPS AT MISSION VIEJO, MISSION VIEJO, CA 92691
CEO ZHI CHEN1001 THE SHOPS AT MISSION VIEJO, MISSION VIEJO, CA 92691
Incorporation Date 2011-08-29

ZHI CHEN

Business Name RUBY THAI MISSION, INC.
Person Name ZHI CHEN
Position CEO
Corporation Status Active
Agent 1001 THE SHOPS AT MISSION VIEJO, MISSION VIEJO, CA 92691
Care Of 1001 THE SHOPS AT MISSION VIEJO, MISSION VIEJO, CA 92691
CEO ZHI CHEN 1001 THE SHOPS AT MISSION VIEJO, MISSION VIEJO, CA 92691
Incorporation Date 2011-08-29

Zhi Chen

Business Name OIL PAINTINGS GLOBAL INC.
Person Name Zhi Chen
Position registered agent
State GA
Address 2955 Red Pine Ct., Duluth, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-01
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Secretary

ZHI CHEN

Business Name MANDARIN CHINA FOOD INC.
Person Name ZHI CHEN
Position registered agent
Corporation Status Dissolved
Agent ZHI CHEN 20506 VEJAR ROAD, WALNUT, CA 91789
Care Of 20506 VEJAR ROAD, WALNUT, CA 91789
CEO WEI ZHONG CHEN20506 VEJAR ROAD, WALNUT, CA 91789
Incorporation Date 1994-06-28

ZHI CHEN

Business Name LINK MALL INC.
Person Name ZHI CHEN
Position registered agent
Corporation Status Active
Agent ZHI CHEN 506 N. GARFIELD AVE #210, ALHAMBRA, CA 91801
Care Of 506 N. GARFIELD AVE #210, ALHAMBRA, CA 91801
CEO ZHI CHEN506 N. GARFIELD AVE #210, ALHAMBRA, CA 91801
Incorporation Date 2013-03-08

ZHI CHEN

Business Name LINK MALL INC.
Person Name ZHI CHEN
Position CEO
Corporation Status Active
Agent 506 N. GARFIELD AVE #210, ALHAMBRA, CA 91801
Care Of 506 N. GARFIELD AVE #210, ALHAMBRA, CA 91801
CEO ZHI CHEN 506 N. GARFIELD AVE #210, ALHAMBRA, CA 91801
Incorporation Date 2013-03-08

Zhi Chen

Business Name Hop Shing Restaurant
Person Name Zhi Chen
Position company contact
State FL
Address 1009 Atlantic Blvd Atlantic Beach FL 32233-3313
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-247-9772

Zhi Chen

Business Name Hong Luck
Person Name Zhi Chen
Position company contact
State NH
Address 60 High St Somersworth NH 03878-2673
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 603-692-3379

ZHI HUI CHEN

Business Name HAO HAO, LLC.
Person Name ZHI HUI CHEN
Position Manager
State NY
Address 68 FORSTYTHE ST #8 68 FORSTYTHE ST #8, NEW YORK, NY 10002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0379112011-6
Creation Date 2011-07-01
Type Domestic Limited-Liability Company

Zhi Chen

Business Name First Carpet Inc
Person Name Zhi Chen
Position company contact
State NY
Address 36 Allen St New York NY 10002-5310
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores

ZHI CHEN

Business Name CXI CONSEN INC.
Person Name ZHI CHEN
Position registered agent
Corporation Status Dissolved
Agent ZHI CHEN 129 E CHESTNUT AVE, MONROVIA, CA 91016
Care Of 129 E CHESTNUT AVE, MONROVIA, CA 91016
CEO ZHI CHEN129 E CHESTNUT AVE, MONROVIA, CA 91016
Incorporation Date 2004-08-05

ZHI CHEN

Business Name CXI CONSEN INC.
Person Name ZHI CHEN
Position CEO
Corporation Status Dissolved
Agent 129 E CHESTNUT AVE, MONROVIA, CA 91016
Care Of 129 E CHESTNUT AVE, MONROVIA, CA 91016
CEO ZHI CHEN 129 E CHESTNUT AVE, MONROVIA, CA 91016
Incorporation Date 2004-08-05

ZHI CHEN

Business Name CX INTERNATIONAL, INC.
Person Name ZHI CHEN
Position registered agent
Corporation Status Active
Agent ZHI CHEN 129 E CHESTNUT, MONROVIA, CA 91016
Care Of 129 E CHESTNUT, MONROVIA, CA 91016
CEO ZHI CHEN129 E CHESTNUT, MONROVIA, CA 91016
Incorporation Date 2001-12-27

ZHI CHEN

Business Name CX INTERNATIONAL, INC.
Person Name ZHI CHEN
Position CEO
Corporation Status Active
Agent 129 E CHESTNUT, MONROVIA, CA 91016
Care Of 129 E CHESTNUT, MONROVIA, CA 91016
CEO ZHI CHEN 129 E CHESTNUT, MONROVIA, CA 91016
Incorporation Date 2001-12-27

ZHI CHEN

Business Name CHINA TRAVEL SERVICE LA INC
Person Name ZHI CHEN
Position registered agent
Corporation Status Dissolved
Agent ZHI CHEN 301 W VALLEY BLVD STE 220, SAN GABRIEL, CA 91776
Care Of 301 W VALLEY BLVD STE 220, SAN GABRIEL, CA 91776
CEO ZHI CHEN301 W VALLEY BLVD STE 220, SAN GABRIEL, CA 91776
Incorporation Date 2005-12-14

ZHI CHEN

Business Name CHINA TRAVEL SERVICE LA INC
Person Name ZHI CHEN
Position CEO
Corporation Status Dissolved
Agent 301 W VALLEY BLVD STE 220, SAN GABRIEL, CA 91776
Care Of 301 W VALLEY BLVD STE 220, SAN GABRIEL, CA 91776
CEO ZHI CHEN 301 W VALLEY BLVD STE 220, SAN GABRIEL, CA 91776
Incorporation Date 2005-12-14

ZHI CHEN

Business Name CHINA TRAVEL CA, INC.
Person Name ZHI CHEN
Position registered agent
Corporation Status Active
Agent ZHI CHEN 1521 MEADOW GLEN WAY, HACIENDA HEIGHTS, CA 91745
Care Of 634 BREA CANYON RD, DIAMOND BAR, CA 91789
CEO BO WANG2300 WETER ST APT 401, SAN FRANCISCO, CA 94115
Incorporation Date 2005-07-07

Zhi Chen

Business Name Best Food In Town
Person Name Zhi Chen
Position company contact
State NJ
Address 1333 New Rd Northfield NJ 08225-1202
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

ZHI CHEN

Business Name ALAN POLO EXPRESS INC.
Person Name ZHI CHEN
Position registered agent
Corporation Status Dissolved
Agent ZHI CHEN 1717 S 3RD ST #E, ALHAMBRA, CA 91803
Care Of 1717 S 3RD ST #E, ALHAMBRA, CA 91803
CEO ZHI CHEN1717 S 3RD ST #E, ALHAMBRA, CA 91803
Incorporation Date 2004-04-14

ZHI CHEN

Business Name ALAN POLO EXPRESS INC.
Person Name ZHI CHEN
Position CEO
Corporation Status Dissolved
Agent 1717 S 3RD ST #E, ALHAMBRA, CA 91803
Care Of 1717 S 3RD ST #E, ALHAMBRA, CA 91803
CEO ZHI CHEN 1717 S 3RD ST #E, ALHAMBRA, CA 91803
Incorporation Date 2004-04-14

Zhi Chen

Business Name ACOSM SOLUTIONS, INC.
Person Name Zhi Chen
Position registered agent
State GA
Address 2955 Red Pine Ct., Duluth, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-28
End Date 2011-08-22
Entity Status Admin. Dissolved
Type CFO

Zhi Chen

Business Name A Tasta Of China
Person Name Zhi Chen
Position company contact
State NY
Address 90 Guyon Ave Staten Island NY 10306-2019
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 2
Annual Revenue 76000
Fax Number 718-351-1520

ZHI HUA CHEN

Person Name ZHI HUA CHEN
Filing Number 801227251
Position DIRECTOR
State TX
Address 3202 INTERSATE HWY 30, GREENVILLE TX 75402

ZHI GUO CHEN

Person Name ZHI GUO CHEN
Filing Number 801664387
Position PRESIDENT
State TX
Address 4720 LITTLE RD, ARLINGTON TX 76017

ZHI CHEN

Person Name ZHI CHEN
Filing Number 801366544
Position DIRECTOR
State TX
Address 2024 N. WILLIS STREET, ABILENE TX 79603

ZHI CHEN

Person Name ZHI CHEN
Filing Number 801366544
Position TREASURER
State TX
Address 2024 N. WILLIS STREET, ABILENE TX 79603

ZHI QIANG CHEN

Person Name ZHI QIANG CHEN
Filing Number 162654300
Position PRESIDENT
State TX
Address 650 SOUTH JEFFERSON AVE, Mount Pleasant TX 75455

ZHI QIANG CHEN

Person Name ZHI QIANG CHEN
Filing Number 162654300
Position Director
State TX
Address 650 SOUTH JEFFERSON AVE, Mount Pleasant TX 75455

Zhi Chen

Person Name Zhi Chen
Filing Number 800694204
Position Member
State TX
Address P.O. Box 481, Pearland TX 77584 0481

ZHI HONG CHEN

Person Name ZHI HONG CHEN
Filing Number 801139667
Position DIRECTOR
State TX
Address 1400 PRESTON RD STE 400, PLANO TX 75093

ZHI GUO CHEN

Person Name ZHI GUO CHEN
Filing Number 801664387
Position DIRECTOR
State TX
Address 4720 LITTLE RD, ARLINGTON TX 76017

ZHI HUA CHEN

Person Name ZHI HUA CHEN
Filing Number 801227251
Position PRESIDENT
State TX
Address 3202 INTERSTATE HWY 30, GREENVILLE TX 75402

Zhi Rong Chen

State CA
Calendar Year 2017
Employer Peralta Community College District
Job Title Peer Advisor Iii
Name Zhi Rong Chen
Annual Wage $7,876
Base Pay $7,876
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,876

Chen Wei Zhi

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Assistant Electrical Engineer
Name Chen Wei Zhi
Annual Wage $81,649

Chen Wei Zhi

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Assistant Electrical Engineer
Name Chen Wei Zhi
Annual Wage $82,863

Chen Wei Zhi

State NY
Calendar Year 2017
Employer Department Of Transportation
Job Title Assistant Electrical Engineer
Name Chen Wei Zhi
Annual Wage $87,334

Chen Wei Zhi

State NY
Calendar Year 2018
Employer Department Of Transportation
Job Title Assistant Electrical Engineer
Name Chen Wei Zhi
Annual Wage $63,893

Chen Huai Zhi

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Info Resources Assistant Inter
Name Chen Huai Zhi
Annual Wage $31,402

Chen Huai Zhi

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Info Resources Assistant Inter
Name Chen Huai Zhi
Annual Wage $32,030

Chen Huai Zhi

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Info Resources Assistant Inter
Name Chen Huai Zhi
Annual Wage $32,799

Chen Huai Zhi

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Info Resources Assistant Inter
Name Chen Huai Zhi
Annual Wage $35,476

Chen Zhi

State TN
Calendar Year 2015
Employer Health
Job Title Epidemiologist
Name Chen Zhi
Annual Wage $78,660

Chen Zhi

State TN
Calendar Year 2016
Employer Health
Job Title Epidemiologist
Name Chen Zhi
Annual Wage $81,804

Chen Zhi

State TN
Calendar Year 2017
Employer Public Health
Name Chen Zhi
Annual Wage $87,570

Chen Zhi

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Postdoctoral Research Scholar
Name Chen Zhi
Annual Wage $47,959

Chen Zhi

State TN
Calendar Year 2018
Employer Public Health
Name Chen Zhi
Annual Wage $95,264

Chen Zhi H

State TX
Calendar Year 2016
Employer University Of Texas M.d. Anderson Cancer Center
Name Chen Zhi H
Annual Wage $48,926

Chen Zhi H

State TX
Calendar Year 2017
Employer University Of Texas M.D. Anderson Cancer Center
Name Chen Zhi H
Annual Wage $49,967

Chen Zhi H

State TX
Calendar Year 2018
Employer University Of Texas M.D. Anderson Cancer Center
Name Chen Zhi H
Annual Wage $51,753

Chen Zhi

State WA
Calendar Year 2015
Employer University Of Washington
Job Title Fda Wfse - Project
Name Chen Zhi
Annual Wage $5,200

Chen Zhi

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Fda Wfse - Project
Name Chen Zhi
Annual Wage $300

Chen Zhi

State WA
Calendar Year 2016
Employer Washington State University
Job Title Assistant Professor
Name Chen Zhi
Annual Wage $39,600

Chen Zhi

State WA
Calendar Year 2017
Employer Washington State University
Job Title Assistant Professor
Name Chen Zhi
Annual Wage $87,000

Chen Zhi

State WA
Calendar Year 2017
Employer Washington State University
Job Title Research Summer Appointment
Name Chen Zhi
Annual Wage $19,300

Chen Zhi J

State CA
Calendar Year 2015
Employer Yolo County
Job Title Job Intern/Trainee - Extra Help
Name Chen Zhi J
Annual Wage $3,966
Base Pay $3,966
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,966

Zhi Rong Chen

State CA
Calendar Year 2016
Employer Peralta Community College District
Job Title Peer Advisor III
Name Zhi Rong Chen
Annual Wage $8,900
Base Pay $8,900
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,900
Status PT

Chen Zhi H

State TX
Calendar Year 2015
Employer University Of Texas M.d. Anderson Cancer Center
Name Chen Zhi H
Annual Wage $48,497

Chen Zhi

State IA
Calendar Year 2018
Employer County Of Cerro Gordo
Job Title Gis Technician
Name Chen Zhi
Annual Wage $5,351

Zhi F Chen

Name Zhi F Chen
Address 1115 Hartland Dr Troy MI 48083 -5446
Phone Number 248-680-2188
Mobile Phone 248-420-4840
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi L Chen

Name Zhi L Chen
Address 328 S English St Leitchfield KY 42754-1014 -1014
Phone Number 270-259-2623
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi H Chen

Name Zhi H Chen
Address 1 Martins Square Ln Rockville MD 20850 -1808
Phone Number 301-738-2120
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi H Chen

Name Zhi H Chen
Address 256 W 24th St Chicago IL 60616 APT 1-2214
Phone Number 312-842-6917
Gender Unknown
Date Of Birth 1965-10-17
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $20,000
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)

Zhi Chen

Name Zhi Chen
Address 718 W 5th St Anderson IN 46016 -1014
Phone Number 765-649-1027
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi Chen

Name Zhi Chen
Address 10 Primrose Way Haverhill MA 01830-3110 UNIT 1303-3154
Phone Number 770-789-1974
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi Chen

Name Zhi Chen
Address 17 Rockland Ave Malden MA 02148 -3622
Phone Number 781-324-0834
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi Z Chen

Name Zhi Z Chen
Address 7815 N Albany Ave Tampa FL 33604-3824 -3824
Phone Number 813-930-6331
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi D Chen

Name Zhi D Chen
Address 3124 Hemingway Ln Lexington KY 40513 -1858
Phone Number 859-245-8590
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Zhi Q Chen

Name Zhi Q Chen
Address 4191 Ulster Ave North Port FL 34287 -8018
Phone Number 941-380-6087
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

ZHI CHEN & HONG WANG CHEN

Name ZHI CHEN & HONG WANG CHEN
Address 926 Gen George Patton Road Nashville TN 37221
Value 158400
Landarea 1,744 square feet
Price 179000

ZHI QIANG CHEN

Name ZHI QIANG CHEN
Address 33-42 88 STREET, NY 11372
Value 580000
Full Value 580000
Block 1435
Lot 25
Stories 2.5

ZHI QIANG CHEN

Name ZHI QIANG CHEN
Address 1566 64 STREET, NY 11219
Value 572000
Full Value 572000
Block 5544
Lot 33
Stories 2

ZHI Q CHEN

Name ZHI Q CHEN
Address 937 57 STREET, NY 11219
Value 555000
Full Value 555000
Block 5687
Lot 64
Stories 2

ZHI PING CHEN

Name ZHI PING CHEN
Address 196 ARTHUR AVENUE, NY 10305
Value 307000
Full Value 307000
Block 3122
Lot 30
Stories 3

ZHI PEI CHEN

Name ZHI PEI CHEN
Address 195-15 56 AVENUE, NY 11365
Value 837000
Full Value 837000
Block 5666
Lot 63
Stories 2

ZHI MING CHEN

Name ZHI MING CHEN
Address 1522 63 STREET, NY 11219
Value 541000
Full Value 541000
Block 5537
Lot 14
Stories 2

ZHI LIANG CHEN

Name ZHI LIANG CHEN
Address 111-18 37 AVENUE, NY 11368
Value 57514
Full Value 57514
Block 1781
Lot 1005
Stories 4

ZHI KANG CHEN

Name ZHI KANG CHEN
Address 94-11 45 AVENUE, NY 11373
Value 9965
Full Value 9965
Block 1602
Lot 1027
Stories 3

ZHI JIAN CHEN

Name ZHI JIAN CHEN
Address 84-07 53 AVENUE, NY 11373
Value 675000
Full Value 675000
Block 2889
Lot 27
Stories 2

ZHI HONG CHEN

Name ZHI HONG CHEN
Address 7031 HYLAN BOULEVARD, NY 10307
Value 881000
Full Value 881000
Block 7838
Lot 46
Stories 2

ZHI CHENG CHEN

Name ZHI CHENG CHEN
Address 95-08 85 STREET, NY 11416
Value 578000
Full Value 578000
Block 9017
Lot 10
Stories 3

ZHI QIANG CHEN

Name ZHI QIANG CHEN
Address 69-40 175 STREET, NY 11365
Value 544000
Full Value 544000
Block 6949
Lot 53
Stories 2

ZHI CHEN

Name ZHI CHEN
Address 92-53 51 AVENUE, NY 11373
Value 48651
Full Value 48651
Block 1866
Lot 1007
Stories 4

CHEN ZHI QIANG

Name CHEN ZHI QIANG
Address 144-20 27 AVENUE, NY 11354
Value 822000
Full Value 822000
Block 4782
Lot 16
Stories 2

CHEN ZHI KANG

Name CHEN ZHI KANG
Address 94-11 46 AVENUE, NY 11373
Value 323470
Full Value 323470
Block 1602
Lot 1067
Stories 1

CHEN JIN ZHI

Name CHEN JIN ZHI
Address 6911 12 AVENUE, NY 11228
Value 933000
Full Value 933000
Block 6155
Lot 6
Stories 2

CHEN HONG ZHI

Name CHEN HONG ZHI
Address 1944 61 STREET, NY 11204
Value 591000
Full Value 591000
Block 5527
Lot 26
Stories 2

CHEN HONG ZHI

Name CHEN HONG ZHI
Address 666 48 STREET, NY 11220
Value 706000
Full Value 706000
Block 776
Lot 33
Stories 2

CHEN , ZHI MEI

Name CHEN , ZHI MEI
Address 61-63 82 STREET, NY 11379
Value 468000
Full Value 468000
Block 2940
Lot 52
Stories 2

CHEN ZHI WEI &

Name CHEN ZHI WEI &
Physical Address 9011 WOODRUN LN, PENSACOLA, FL 32514
Owner Address 9011 WOODRUN LN, PENSACOLA, FL 32514
County Escambia
Year Built 1977
Area 2819
Land Code Single Family
Address 9011 WOODRUN LN, PENSACOLA, FL 32514

CHEN ZHI Q

Name CHEN ZHI Q
Physical Address 4191 ULSTER AVE, NORTH PORT, FL 34287
Owner Address 4191 ULSTER AVE, NORTH PORT, FL 34287
Ass Value Homestead 105275
Just Value Homestead 120500
County Sarasota
Year Built 2008
Area 2176
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 4191 ULSTER AVE, NORTH PORT, FL 34287

Chen Zhi Min

Name Chen Zhi Min
Physical Address 3350 SW MUNDY ST, Port Saint Lucie, FL 34953
Owner Address 3350 SW Mundy St, Port St Lucie, FL 34953
Ass Value Homestead 111400
Just Value Homestead 111400
County St. Lucie
Year Built 2006
Area 1988
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3350 SW MUNDY ST, Port Saint Lucie, FL 34953

CHEN ZHI CHENG ET AL

Name CHEN ZHI CHENG ET AL
Physical Address 120 SEMINOLE RD, ATLANTIC BEACH, FL 32233
Owner Address 120 SEMINOLE RD, ATLANTIC BEACH, FL 32233
Ass Value Homestead 156677
Just Value Homestead 156677
County Duval
Year Built 2000
Area 1945
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 120 SEMINOLE RD, ATLANTIC BEACH, FL 32233

CHEN ZHI

Name CHEN ZHI
Physical Address 1090 YARMOUTH ST, PORT CHARLOTTE, FL 33952
Ass Value Homestead 119752
Just Value Homestead 129902
County Charlotte
Year Built 1998
Area 2061
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1090 YARMOUTH ST, PORT CHARLOTTE, FL 33952

ZHI AN CHEN

Name ZHI AN CHEN
Address 7104 19 AVENUE, NY 11204
Value 784000
Full Value 784000
Block 6183
Lot 37
Stories 2

CHEN DING ZHI

Name CHEN DING ZHI
Physical Address 13524 TURTLE MARSH LOOP UNIT 629, ORLANDO, FL 32837
Owner Address ZHONG YA HUI, GAINESVILLE, FLORIDA 32608
County Orange
Year Built 2000
Area 1276
Land Code Condominiums
Address 13524 TURTLE MARSH LOOP UNIT 629, ORLANDO, FL 32837

ZHI QIANG CHEN

Name ZHI QIANG CHEN
Address 143 MC CLEAN AVENUE, NY 10305
Value 266890
Full Value 266890
Block 3100
Lot 3
Stories 3

ZHI YENG CHEN

Name ZHI YENG CHEN
Address 117B HETT AVENUE, NY 10306
Value 307000
Full Value 307000
Block 4068
Lot 60
Stories 2

ZHI CHEN

Name ZHI CHEN
Address 152-57 12th Road Queens NY 11357
Value 663000
Landvalue 13260

ZHI CHEN

Name ZHI CHEN
Address 6835 E Roosevelt Boulevard Philadelphia PA 19149
Value 29052
Landvalue 29052
Buildingvalue 115048
Landarea 1,750.11 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 142000

ZHI CHEN

Name ZHI CHEN
Address 51-04 Robinson Street Queens NY 11355
Value 784000
Landvalue 16977

ZHI CHEN

Name ZHI CHEN
Address 144-02 Gravett Road Queens NY 11367
Value 654000
Landvalue 13333

ZHI CHEN

Name ZHI CHEN
Address 141-52 33rd Avenue #7B Queens NY 11354
Value 107806
Landvalue 13767

ZHI CHEN

Name ZHI CHEN
Address 92-53 51st Avenue #1-C Queens NY 11373
Value 43535
Landvalue 3861

ZHI CHEN

Name ZHI CHEN
Address 2906 Tuxedo Avenue Parma OH 44134
Value 19600
Usage Single Family Dwelling

ZHI CHAI CHEN

Name ZHI CHAI CHEN
Address 72-18 Kessel Street Queens NY 11375
Value 1125000
Landvalue 12949

ZHI AN CHEN

Name ZHI AN CHEN
Address 7104 19th Avenue Brooklyn NY 11204
Value 802000
Landvalue 14147

CHEN ZHI ZHENG & YEUNG ZHENG

Name CHEN ZHI ZHENG & YEUNG ZHENG
Address 8 New Scotland Avenue Albany NY
Value 26600
Landvalue 26600
Buildingvalue 119300
Landarea 2,838 square feet
Type Homestead Parcel

CHEN ZHI QIANG

Name CHEN ZHI QIANG
Address 144-20 27th Avenue Queens NY 11354
Value 911000
Landvalue 21173

ZHI REN CHEN

Name ZHI REN CHEN
Address 111-07 43 AVENUE, NY 11368
Value 738000
Full Value 738000
Block 2015
Lot 176
Stories 3

CHEN ZHI KANG

Name CHEN ZHI KANG
Address 94-11 46th Avenue #53B3 Queens NY 11373
Value 332206
Landvalue 199

CHEN ZHI

Name CHEN ZHI
Address 8915 W 127th Terrace Overland Park KS
Value 4881
Landvalue 4881
Buildingvalue 16739

CHEN Z ZHI & CHEN Z AMY

Name CHEN Z ZHI & CHEN Z AMY
Address 6842 Warfield Street Glen Burnie MD 21060
Value 70000
Landvalue 70000
Buildingvalue 126300
Airconditioning yes

CHEN JIN ZHI

Name CHEN JIN ZHI
Address 6911 12th Avenue Brooklyn NY 11228
Value 865000
Landvalue 18135

CHEN JI & ZHI WANG

Name CHEN JI & ZHI WANG
Address 1848 S Waxwing Lane Waukegan IL 60048
Value 46092
Landvalue 46092
Buildingvalue 98388
Price 423000

CHEN HONG ZHI

Name CHEN HONG ZHI
Address 666 48th Street Brooklyn NY 11220
Value 832000
Landvalue 14424

CHEN HONG ZHI

Name CHEN HONG ZHI
Address 1944 61st Street Brooklyn NY 11204
Value 604000
Landvalue 15118

ZHI YONG CHEN

Name ZHI YONG CHEN
Address 104-38 39 AVENUE, NY 11368
Value 801000
Full Value 801000
Block 1776
Lot 12
Stories 3

ZHI YING CHEN

Name ZHI YING CHEN
Address 83-08 BRITTON AVENUE, NY 11373
Value 603000
Full Value 603000
Block 1517
Lot 10
Stories 3

ZHI YING CHEN

Name ZHI YING CHEN
Address 460 60 STREET, NY 11220
Value 624000
Full Value 624000
Block 5782
Lot 29
Stories 2

ZHI YING CHEN

Name ZHI YING CHEN
Address 1128 62 STREET, NY 11219
Value 812000
Full Value 812000
Block 5731
Lot 19
Stories 2

CHEN ZHI

Name CHEN ZHI
Address 1090 Yarmouth Street Port Charlotte FL
Value 2720
Landvalue 2720
Buildingvalue 127182
Landarea 10,000 square feet
Type Residential Property

CHEN CHUN Y & ZHI W

Name CHEN CHUN Y & ZHI W
Physical Address 2701 APPLE BLOSSOM CT, SHALIMAR, FL 32579
Owner Address 1622 25TH ST, NICEVILLE, FL 32578
County Okaloosa
Year Built 2005
Area 2228
Land Code Single Family
Address 2701 APPLE BLOSSOM CT, SHALIMAR, FL 32579

Zhi Chen

Name Zhi Chen
Doc Id 07642345
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07138450
City Memphis TN
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07122592
City Memphis TN
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07091240
City Hamden CT
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07001926
City Hamden CT
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07265203
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07189839
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07422791
City Wynnewood PA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07393684
City Bellevue WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07384947
City Hamden CT
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07351555
City Bellevue WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07351735
City Hamden CT
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07144937
City Memphis TN
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07638602
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07585888
City Hamden CT
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07557129
City Hamden CT
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07534575
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07491809
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07851594
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07838524
City Lyndhurst NJ
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07812130
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07790851
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07667000
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07659077
City Bethesda MD
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07641899
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07615611
City Seattle WA
Designation us-only
Country US

Zhi Chen

Name Zhi Chen
Doc Id 07144885
City Hamden CT
Designation us-only
Country US

ZHI CHEN

Name ZHI CHEN
Type Democrat Voter
State NY
Address 1047 59TH ST APT 1, BROOKLYN, NY 11219
Phone Number 917-940-9875
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Democrat Voter
State NY
Phone Number 917-822-5854
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Independent Voter
State NY
Address 11459 DALIAN CT, COLLEGE POINT, NY 11356
Phone Number 917-691-1536
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Independent Voter
State NY
Address 121 MOTT ST APT 18, NEW YORK, NY 10013
Phone Number 917-376-9192
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Voter
State NY
Address 1148 BAY RIDGE AVE # 2F, BROOKLYN, NY 11219
Phone Number 917-287-5856
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Voter
State NY
Phone Number 916-388-7306
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Republican Voter
State NJ
Address 377 DEVON ST, KEARNY, NJ 7032
Phone Number 609-468-8442
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Republican Voter
State NJ
Address 302 6TH ST, HARRISON, NJ 7029
Phone Number 609-306-2898
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Democrat Voter
State MD
Address 2301 SHOREFIELD RD APT 331, SILVER SPRING, MD 20902
Phone Number 240-463-6763
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Type Independent Voter
State AL
Address 208 ROBERT JEMISON RD APT 3A, BIRMINGHAM, AL 35209
Phone Number 205-799-3606
Email Address [email protected]

ZHI CHEN

Name ZHI CHEN
Car SUBARU IMPREZA
Year 2008
Address PO Box 901098, Fort Worth, TX 76101-2098
Vin JF1GH616X8H820702

ZHI CHEN

Name ZHI CHEN
Car CADILLAC ESCALADE
Year 2008
Address 3124 Hemingway Ln, Lexington, KY 40513-1858
Vin 1GYFK638X8R246872

Zhi Chen

Name Zhi Chen
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 3520 Snyder Dr, Wooster, OH 44691-1266
Vin 1GCFG15X471125010

ZHI CHEN

Name ZHI CHEN
Year 2007
Address 1623 Alaneo St, Honolulu, HI 96817-2915
Vin JS1GN7DA972107598

ZHI CHEN

Name ZHI CHEN
Car TOYOTA RAV4
Year 2007
Address 1015 NE 8th Ave Apt A, Fort Lauderdale, FL 33304-4933
Vin JTMZD33V675051567

ZHI CHEN

Name ZHI CHEN
Car ACURA TL
Year 2007
Address 3630 Bandon Dr, Philadelphia, PA 19154-2004
Vin 19UUA66247A036841

ZHI CHEN

Name ZHI CHEN
Car TOYOTA CAMRY
Year 2007
Address 422 EDNA ST, WEATHERFORD, TX 76086-2518
Vin 4T1BE46KX7U085342

ZHI CHEN

Name ZHI CHEN
Car HONDA FIT
Year 2007
Address 12118 SUGAR MILL CIR, MIDDLE RIVER, MD 21220-1371
Vin JHMGD38667S033031

ZHI CHEN

Name ZHI CHEN
Car MAZDA CX-7
Year 2007
Address 8990 SW 6TH ST, BOCA RATON, FL 33433-4636
Vin JM3ER293170161995

ZHI CHEN

Name ZHI CHEN
Car TOYOTA RAV4
Year 2007
Address 6010 S Falls Circle Dr Apt 416, Lauderhill, FL 33319-6911
Vin JTMZD35V275051496

ZHI CHEN

Name ZHI CHEN
Car SCION TC
Year 2007
Address 3514 SW San Giorgio St, Port Saint Lucie, FL 34953-3756
Vin JTKDE177670180972
Phone 772-336-1519

zhi chen

Name zhi chen
Domain youlongchina.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-08-11
Update Date 2013-08-11
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address XinJiangKuErLe Xiang Li Da Dao Kang Du Shi Ji Hua Yuan 42Hao Lou 2Dan Yuan 602 bayinguolengkuerle XJ 841000
Registrant Country CHINA
Registrant Fax 09962292693

Zhi Chen

Name Zhi Chen
Domain 0550jzw.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address QuanJiaoXianNanPingLu439Hao ChuZhou AnHui 239500
Registrant Country CHINA
Registrant Fax 8605505368888

Zhi Chen

Name Zhi Chen
Domain mmtwlsc.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Jin Jiang Qu Jing Tian Lu 17Hao Zheng Cheng Fei Cui 1Dong 2Dan Cheng Du SC 610000
Registrant Country CHINA
Registrant Fax 02884556114

zhi chen

Name zhi chen
Domain love388.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address hong kou qu shang hai shi Shanghai 200000
Registrant Country Registrant Phone Number ......... +86.218574854
Registrant Fax 86218574854

zhi chen

Name zhi chen
Domain jewelauto.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-11-03
Update Date 2013-09-21
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shenzhen shenzhen guangzhou 518105
Registrant Country Registrant Phone Number ......... +86.075527684884
Registrant Fax 86075527684884

zhi chen

Name zhi chen
Domain szqpr.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2011-12-08
Update Date 2012-12-04
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address cheng du shi wan he lu jiu ha cheng du shi SC 610000
Registrant Country CHINA
Registrant Fax 02886962226

Zhi Chen

Name Zhi Chen
Domain coderrocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-06
Update Date 2012-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address Jiangning, 899# ChengXinDaDao Nanjing Jiangsu 210012
Registrant Country CHINA

zhi chen

Name zhi chen
Domain 007mg.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-04-30
Update Date 2012-10-22
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address huian luocheng fujianquanzhou FJ 360000
Registrant Country Registrant Phone Number ......... +86.13799535374
Registrant Fax 86048213611040

zhi chen

Name zhi chen
Domain banww.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-09-15
Update Date 2013-07-31
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingdaxingxigongmeng bei jing shi bei jing 100076
Registrant Country Registrant Phone Number ......... +86.15810399002
Registrant Fax 8615810399002

Zhi Chen

Name Zhi Chen
Domain 028bnwl.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Jin Jiang Qu Jing Tian Lu 17Hao Zheng Cheng Fei Cui 1-2-1317 Cheng Du SC 610000
Registrant Country CHINA
Registrant Fax 02884556114

zhi chen

Name zhi chen
Domain gaoyuanshuangs.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-27
Update Date 2013-05-28
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address chun guang li 11 hao tianshui Gansu 741300
Registrant Country CHINA
Registrant Fax 86000000000

zhi chen

Name zhi chen
Domain 17kandvd.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-04-05
Update Date 2012-04-05
Registrar Name BIZCN.COM, INC.
Registrant Address guangdong heyuanshi heyuanshi guangdong 517000
Registrant Country CHINA
Registrant Fax 8607623266520

zhi chen

Name zhi chen
Domain whgcjxsh.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-05-17
Update Date 2012-06-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address wuhan jianganqu yuanfencun 211# wuhanshi hubei 430000
Registrant Country Registrant Phone Number ......... +86.02782618067
Registrant Fax 8602782618067

zhi chen

Name zhi chen
Domain cnhslp.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name BIZCN.COM, INC.
Registrant Address zhejiang shengcang nan xianjin xiang zhen xi men da jie 201hao cang nan zhejiang 325205
Registrant Country CHINA
Registrant Fax 057786000116

zhi chen

Name zhi chen
Domain xn--72-3e9f.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address guaziping panzhihua sichuan 617000
Registrant Country CHINA
Registrant Fax 8613219803369

zhi Chen

Name zhi Chen
Domain lucake.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address guang xi nan ning shi xi xiang tang qu heng yang xi lu 6 hao nanning GX 530001
Registrant Country CHINA
Registrant Fax 07713108626

zhi chen

Name zhi chen
Domain hh1980.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-03-04
Update Date 2013-03-30
Registrar Name BIZCN.COM, INC.
Registrant Address yuanhulu4hao NanNing Guangxi 537700
Registrant Country CHINA
Registrant Fax 867771225516

zhi chen

Name zhi chen
Domain michaelkors-handbagssaleshop.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address BeijingChaoyangNorthRoad, No.129Hospital, Building3, MapleRuncommendthe1st beijing Beijing 100000
Registrant Country CHINA
Registrant Fax 86001085834504

zhi chen

Name zhi chen
Domain 0513xd.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address nantong nanton Jiangsu 226000
Registrant Country CHINA
Registrant Fax 8651385868688

Zhi Chen

Name Zhi Chen
Domain yuchengbxg.com
Contact Email [email protected]
Whois Sever whois.paycenter.com.cn
Create Date 2009-10-23
Update Date 2013-10-24
Registrar Name XIN NET TECHNOLOGY CORPORATION
Registrant Address Hefei City, east of Township Long Village hefeishi anhuisheng 230011
Registrant Country CHINA

zhi chen

Name zhi chen
Domain msnjerseyscheap.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2011-09-28
Update Date 2013-09-22
Registrar Name BIZCN.COM, INC.
Registrant Address ShengLiLu52Hao Putianshi Fujian 351100
Registrant Country CHINA
Registrant Fax 86057342787005

Zhi Chen

Name Zhi Chen
Domain solergyusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-13
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 80th ST, 2FL Brooklyn New York 11214
Registrant Country UNITED STATES

zhi chen

Name zhi chen
Domain htflaw.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2009-09-03
Update Date 2013-09-03
Registrar Name BIZCN.COM, INC.
Registrant Address shang hai shi bai lan lu135 nong1 hao207 shang hai Shanghai 200063
Registrant Country CHINA
Registrant Fax 862152510111

Zhi Chen

Name Zhi Chen
Domain thedanielhairdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-04
Update Date 2012-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 320 N. Cobblestone St. Gilbert Arizona 85234
Registrant Country UNITED STATES

zhi chen

Name zhi chen
Domain programasol.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-01-10
Update Date 2013-10-01
Registrar Name BIZCN.COM, INC.
Registrant Address liuzhou road lane 600 no. 7 suite 1602 shanghai shanghai 200233
Registrant Country CHINA
Registrant Fax 8602164089039

Zhi Chen

Name Zhi Chen
Domain 53idy.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name BIZCN.COM, INC.
Registrant Address Guangdongshengguangzhoushi Guangzhoushi Guangdongsheng 510000
Registrant Country CHINA
Registrant Fax 8602038888813

zhi chen

Name zhi chen
Domain midysburrito.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2012-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 8915 W. 127th Terrace Overland Park Kansas 66213
Registrant Country UNITED STATES

zhi chen

Name zhi chen
Domain mirrorflowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-28
Update Date 2011-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address guangxi guilin diecai district yiqianhen guilin guangxi 541001
Registrant Country CHINA

Zhi Chen

Name Zhi Chen
Domain scdzzjy.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Jin Jiang Qu Zheng Cheng Fei Cui Liu Li 1-2-1314 Cheng Du Shi SC 404100
Registrant Country CHINA
Registrant Fax 02884556114