Arthur J Chang from Kailua Kona, HI

Age 104 b. 4/11/1922

Arthur Chang

Age 40 b. 1985-08-18
๐Ÿ“ 2900 Franciscan Dr, Arlington Tx 76015
๐Ÿ“ž (607) 351-8888, (607) 330-2883
โœ‰๏ธ AWC382@GMAIL.COM, awc382@gmail.com

Arthur Chang

Age 67 b. 1959-02-07
๐Ÿ“ 1400 Oak Av, Ls Alts Ca 94024
๐Ÿ“ž (111) 111-0003, (650) 283-3555
โœ‰๏ธ ARTIECHANG@SBCGLOBAL.NET, artiechang@sbcglobal.net

Arthur Chang from Bellevue, WA

Age 48
๐Ÿ“ 16738 34th St, Bellevue, WA 98008
๐Ÿ“ž (425) 401-9714, (425) 881-2998, (425) 885-9730, (313) 663-5302
โœ‰๏ธ achang@fhoarch.com

Arthur Chang from Anaheim, CA

Age 40
๐Ÿ“ 3629 Ball Rd #01, Anaheim, CA 92804
๐Ÿ“ž (213) 628-9575, (714) 761-5292, (213) 447-6850, (626) 445-8637, (213) 745-6616
โœ‰๏ธ boge@myownemail.com
๐Ÿช Business Bridge International Commerce, Llc

Arthur Chang

Age 46 b. 1979-12-13
๐Ÿ“ 9301 W 146th Ter, Overland Park Ks
๐Ÿ“ž (816) 217-4702
โœ‰๏ธ THEBLUESHEEP@YAHOO.COM, thebluesheep@yahoo.com

Arthur Chang

๐Ÿ“ 10222 Nile Dr, Cprtno Ca 95014
๐Ÿ“ž (510) 825-5802, (408) 525-0380
โœ‰๏ธ ATT@ARTHURCHANG.COM

Arthur Chang

Age 76 b. 1949-05-14
๐Ÿ“ 1722 Dewey St, San Mateo Ca
๐Ÿ“ž (111) 111-0005, (650) 762-4398
โœ‰๏ธ ACCHANG1949@YAHOO.COM

Arthur Chang

Age 69 b. 1956-05-28
๐Ÿ“ 1631 Leycross Dr, La Canada Flt Ca 91011-3010, La Canada Flintridge Ca
๐Ÿ“ž (111) 111-0001, (818) 339-7290
โœ‰๏ธ IACHANG@AOL.COM

Arthur Chang

๐Ÿ“ 10222 Nile Dr, Cupertino Ca
๐Ÿ“ž (510) 825-5802, (408) 525-0380
โœ‰๏ธ ATT@ARTHURCHANG.COM

Arthur Chang

๐Ÿ“ 2110 Admiralty Ln, Foster City Ca
๐Ÿ“ž (111) 111-0002, (415) 686-4276
โœ‰๏ธ ARTG10S@YAHOO.COM

Arthur Chang

Age 46 b. 1979-06-26
๐Ÿ“ 9618 Exposition Blvd Apt 209, Los Angeles Ca
๐Ÿ“ž (111) 111-0004, (626) 643-9638
โœ‰๏ธ ARTHURCHANG@GMAIL.COM

Arthur Chang

๐Ÿ“ 320 Villa Ter, S Mto Ca 94401
๐Ÿ“ž (111) 111-0002, (415) 686-4276
โœ‰๏ธ ARTG10S@YAHOO.COM

Arthur Chang

Age 53 b. 1972-11-03
๐Ÿ“ 8055 Georgetown Cir, Suwanee Ga
๐Ÿ“ž (678) 836-3221, (678) 836-3221
โœ‰๏ธ ARTSCHANG@GMAIL.COM

Arthur Chang from Torrance, CA

๐Ÿ“ 3868 W Carson St, Ste 100, #torrance, CA 90503-6706
โœ‰๏ธ arthurchang@luyon.com

Arthur Chang from New Orleans, LA

Age 69
๐Ÿ“ 8 Oak Hills Ln, New Orleans, LA 70131
๐Ÿ“ž (504) 392-0340, (504) 391-0164, (504) 392-0340, (504) 920-4697
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Peggy N Chang,Malia A Chang,Joshua Aka Chang
๐Ÿช Arthur D Chang, M D A Professional Medical Corporation

Arthur Chang from Glenview, IL

Age 41
๐Ÿ“ 43 Parkview Rd, Glenview, IL 60025
๐Ÿ“ž (847) 486-8934, (847) 724-2357, (847) 724-8044, (847) 724-8045, (847) 724-8264, (760) 430-0057
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Howard Spencer Chang,Shirley Ruth Chang,Jessica Ann Chang,Natalie Koziolchang
๐Ÿช Bullseye Web Studio, Virtual Development Labs

Arthur Chang from San Marino, CA

Age 62
๐Ÿ“ 1340 Oak View Ave, San Marino, CA 91108

Arthur Chang from Honolulu, HI

Age 55 b. Sep 1970 Honolulu Co.
๐Ÿ“ 348 Puuhale Rd Unit 139
๐Ÿ“ž (706) 560-2524

Arthur Chang from Piedmont, CA

Age 59 b. Dec 1966 Alameda Co.
๐Ÿ“ 601 Oakland Ave Apt 102
๐Ÿ“ž (775) 322-1365

Arthur Chang from Rowland Heights, CA

Age 50 b. Mar 1976 Los Angeles Co.
๐Ÿ“ 18082 Amargoso St
๐Ÿ“ž (269) 962-9708

Arthur Chang from Milpitas, CA

Age 56
๐Ÿ“ 781 Anacapa Ct, Milpitas, CA 95035
๐Ÿ“ž (718) 639-4795
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Hieu Chi Dang,Jenwei Chang

Arthur Chang

๐Ÿ“ 721 Point Ridge Pl, Las Vegas Nv
๐Ÿ“ž (818) 571-3710, (702) 749-8541
โœ‰๏ธ PANFACE@GMAIL.COM

Arthur Chang from Irvine, CA

Age 39 b. Dec 1986
๐Ÿ“ 23 Trapani
๐Ÿ“ž (949) 660-8966
๐Ÿ‘ค aka Arthur Hsuchen Chang, Arthur Hsu Chang, Arthur H Chen

Arthur Chang from New Orleans, LA

Age 80 b. Jun 1945 Orleans Co.
๐Ÿ“ 8 Oak Hills Ln
๐Ÿ“ž (504) 392-0340

Arthur Chang from Glenview, IL

Age 53 b. Oct 1972 Cook Co.
๐Ÿ“ 43 Parkview Rd
๐Ÿ“ž (713) 472-2583

Arthur Chang from Naperville, IL

Age 108 b. May 1917 Du Page Co.
๐Ÿ“ 926 Oakleaf Ct
๐Ÿ“ž (630) 357-8464

Arthur Chang from Renton, WA

Age 49 b. Nov 1976 King Co.
๐Ÿ“ 18429 143rd Ct Se
๐Ÿ“ž (626) 451-6706

Arthur Chang from Memphis, TN

Age 52 b. Apr 1974 Shelby Co.
๐Ÿ“ 700 Lindsey St
๐Ÿ“ž (901) 276-0974

Arthur Chang from Walnut, CA

Age 49 b. Jan 1977 Los Angeles Co.
๐Ÿ“ 20319 Rimview Pl
๐Ÿ“ž (626) 912-2900

Arthur Chang from Sn Luis Obisp, CA

Age 49 b. Apr 1977 San Luis Obispo Co.
๐Ÿ“ 1415 Stafford St Apt C 1
๐Ÿ“ž (510) 651-6911

Arthur Chang from Redwood City, CA

Age 68 b. Mar 1958 San Mateo Co.
๐Ÿ“ 501 Baltic Cir Unit 519
๐Ÿ“ž (650) 654-5495

Arthur Chang

๐Ÿ“ 838 N Mayfair Ave, Daly City Ca
๐Ÿ“ž (650) 766-6298, (650) 766-6298
โœ‰๏ธ ARTHUR@ARTHURCHANG.US

Arthur Chang

๐Ÿ“ 435 23d, Sf Ca 94107
๐Ÿ“ž (650) 766-6298, (650) 766-6298
โœ‰๏ธ ARTHUR@ARTHURCHANG.US

Arthur Chang from Beverlyhls, CA

Male
๐Ÿ“ 9130 St Ives Dr
๐Ÿ“ž (310) 890-2688 (AT&T MOBILITY)

Arthur Chang from San Mateo, CA

Age 97 b. 1929 Male
๐Ÿ“ 943 S Humboldt St
๐Ÿ“ž (650) 348-3740

Arthur Chang from Ossining, NY

Age 69 b. Dec 1956 Westchester Co.
๐Ÿ“ 81 Charter Cir Apt 4 H

Arthur Chang from Longview, WA

Age 33 b. Nov 1992
๐Ÿ“ 1702 24th Ave

Arthur Chang from San Mateo, CA

Age 76 b. May 1949 San Mateo Co.
๐Ÿ“ 1722 Dewey St

Arthur Chang from Los Angeles, CA

Age 79 b. Jan 1947 Los Angeles Co.
๐Ÿ“ 123 S Figueron St 504

Arthur Chang from Oceanside, CA

Age 53 b. Oct 1972 San Diego Co.
๐Ÿ“ 160 Quinn St

Arthur Chang from Kailua, HI

Age 99 b. Mar 1927 Honolulu Co.
๐Ÿ“ 629 Manu Oo St

Arthur Chang from Waipahu, HI

Age 69 b. Jun 1956 Honolulu Co.
๐Ÿ“ 94-217 Kupuna Loop

Arthur Chang from Kapolei, HI

Age 94 b. Jun 1931 Honolulu Co.
๐Ÿ“ 9212 Panana St Unit 55
๐Ÿ‘ค aka Arthur Chang

Arthur Chang from Kansas City, MO

Age 46 b. Dec 1979 Clay Co.
๐Ÿ“ 11419 N Manning Ave

Arthur Chang from Millbrae, CA

Age 74 b. Sep 1951 San Mateo Co.
๐Ÿ“ 121 S Magnoloia Ave 6

Arthur Chang from Hacienda Hts, CA

Age 46 b. Jun 1979 Los Angeles Co.
๐Ÿ“ 16589 Echo Hill Way

Arthur Chang from El Monte, CA

Age 60 b. Apr 1965 Los Angeles Co.
๐Ÿ“ 12038 San Rio St
๐Ÿ‘ค aka Chang Arthur

Arthur Chang from Washington, DC

Age 44 b. May 1981 District Of Columbia Co.
๐Ÿ“ 514 19th St Ne 844

Arthur Chang from Detroit, MI

Age 81 b. Sep 1944 Wayne Co.
๐Ÿ“ 15 E Kirby St 624

Arthur Chang from Honolulu, HI

Age 85 b. Jul 1940 Honolulu Co.
๐Ÿ“ 1609 Young St Unit A

Arthur Chang from Bellevue, WA

Age 59 b. Jun 1966
๐Ÿ“ 16738 Se 34th St

Arthur Chang from Bellevue, WA

Age 59 b. Jun 1966 King Co.
๐Ÿ“ 10940 Ne 33rd Pl

Arthur Chang from Philadelphia, PA

Age 76 b. Sep 1949 Philadelphia Co.
๐Ÿ“ 801 Locust St 513

Arthur Chang from Santa Cruz, CA

Age 42 b. 1984 Male
๐Ÿ“ 2 Lyle Way
๐Ÿ“ž (831) 426-1363

Arthur Chang from New York, NY

0
๐Ÿ“ 591 Broadway, New York, NY 10012

Arthur Chang from Denver, CO

0
๐Ÿ“ 1925 Po Box, Denver, CO 80201

Arthur Chang from Pasadena, CA

Los Angeles Co.
๐Ÿ“ 2185 Ashbourne Dr
๐Ÿ“ž (313) 862-6626

Arthur Chang from Santa Clara, CA

Santa Clara Co.
๐Ÿ“ 65 Washington St Unit 143
๐Ÿ“ž (518) 283-7235

Arthur Chang from Aiea, HI

Honolulu Co.
๐Ÿ“ 98 148 Hekaha St
๐Ÿ“ž (808) 488-1432

Arthur Chang

๐Ÿ“ 10580 Wilshire Blvd67, Los Angeles Ca 90024
๐Ÿ“ž (310) 475-6756

Arthur Chang

๐Ÿ“ 10580 Wilshire Blvd, Los Angeles Ca
๐Ÿ“ž (310) 475-6756

Arthur Chang from Plano, TX

Collin Co.
๐Ÿ“ 4532 Vista Knoll Dr

Arthur Chang from Washington, DC

District Of Columbia Co.
๐Ÿ“ Po Box 18517

Arthur Chang from New York, NY

New York Co.
๐Ÿ“ 228 E 81st St Apt 1a

Arthur Chang from Diamond Bar, CA

Los Angeles Co.
๐Ÿ“ 22834 Lazy Trail Rd

Arthur Chang from Austin, TX

Travis Co.
๐Ÿ“ 815 Brass St

Arthur Chang from Kailua Kona, HI

Hawaii Co.
๐Ÿ“ 73 Ka Imi Nani 1190

Arthur Chang from Niantic, CT

๐Ÿ“ 308 Main St

Arthur Chang from Cincinnati, OH

Hamilton Co.
๐Ÿ“ 3781 Chimney Hill Dr

Arthur Chang from Metairie, LA

Jefferson Co.
๐Ÿ“ 1512 Palm St

Arthur Chang from Walnut, CA

Los Angeles Co.
๐Ÿ“ 19320 Braes River Dr

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 92 contact records for Arthur Chang across 17 states. The most recent address on file is in Honolulu, Hawaii. Of these records, 50 include phone numbers and 24 include email addresses. Ages range from 40 to 69, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Arthur L

Orange County
PIN: 282301819001306
· 6434 Cava Alta Dr Unit 306, Orlando 32835
Value: $81,577

Chang, Arthur

San-bernardino County
PIN: 102056125
· 5530 Schaefer Ave, CHINO ca

Chang Arthur

Middlesex County
PIN: 75-G-1
· 41 Wyatt St, SOMERVILLE ma
Built: 1984.0
Assessed: $563,100

Chang, Arthur

San-bernardino County
PIN: 102439117
· 2049 Lakeshore Dr, CHINO ca

Chang,arthur

Los-angeles County
PIN: 4326-035-179
· 10580 Wilshire Blvd # 67
Lot: 46,040sqft

Chang, Arthur

Johnson County
PIN: NP80400000 0057
· 6930 Barkley St, KS
Built: 1958
Assessed: $175,100

Chang, Arthur

San-bernardino County
PIN: 102002316
· 12940 5th St, CHINO ca

Chang,arthur

Los-angeles County
PIN: 8493-058-013
· 1363 Bentley Ct
Lot: 22,862sqft

Chang, Arthur

Johnson County
PIN: NP24400004 0013
· 7120 W 74th St, KS
Built: 1952.0
Assessed: $176,400

Chang, Arthur

San-bernardino County
PIN: 29253146
· 25940 Campo, LOMA LINDA ca

Chang Arthur

Montgomery County
PIN: 160400216262
· 5930 Lemay Road, ROCKVILLE md
Built: 1950.0
Assessed: $265,600

Chang Arthur L

Orange County
· 6434 Cava Alta Dr Unit 306, Orlando 32835.0
Built: 2005.0
Assessed: $116,000

Arthur C Chang

2023 Suffolk County
· 71 Ram Island, Shelter Island

Arthur C Chang

2022 Suffolk County
· 71 Ram Island, Shelter Island

Arthur C Chang

2021 Suffolk County
· 71 Ram Island, Shelter Island

Arthur C Chang

2024 Suffolk County
· 71 Ram Island, Shelter Island

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 16 property records linked to Arthur Chang in Orlando. Values shown are from county assessor records and may differ from current market prices.

Arthur Chang

Canton, 30114
DOB: 1/1/1945 Gender: Male
Congress: 011

Arthur Chang

Suwanee, 30024
DOB: 1/1/1972 Gender: Male
Congress: 007

Arthur L Chang

Gender: M

Arthur Chi-Kun Chang

12106 Paseo Terraza Ln, Las Vegas, NV, 89138
County: Clark

Arthur J Chang

Reg: 99294355
399 Washington Hwy
DOB: 19871114 Gender: Male
Senate: 26

Arthur W Chang

Reg: 410075603
228 East 81 Street 1a
DOB: 19740413 Gender: Male
Senate: 12

Arthur C Chang

Reg: 304065018
384 Sterling Place
DOB: 19630509 Gender: Male
Senate: 9

Arthur Chang

NAV Reg: 4/17/2018
5362 NW Crady Ln, Portland, OR, 97229
DOB: 1/1/1965 Ph: (503) 880-6991
County: Washington

Arthur William Chang

NAV Reg: 7/10/2012
3980 SE Mall St, Portland, OR, 97202
DOB: 1/1/1992
County: Multnomah

Arthur Shih-Ming Chang

Reg: 05/09/2016
1408 12th Ave, Seattle, WA, 98122
DOB: 06/09/1966 Gender: Male
County: KI

Arthur William Chang

Reg: 05/01/2018
1702 24th Ave, Longview, WA, 98632
DOB: 11/21/1992 Gender: Male
County: CZ

Arthur Winglung Chang

Reg: 09/11/2000
3214 113th Ave, Bellevue, WA, 98004
DOB: 07/09/1976 Gender: Male
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 12 voter registration records were found for Arthur Chang in Nevada, Oregon, Washington. Party affiliation is listed as NAV. 5 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2013 Hyundai Sonata
ยท Registered to: Arthur Chang
ยท VIN: 5NPEB4AC9DH556283
·
13407 Joshua Pl, Chino, CA, 91710
·
(213) 447-6850
2010 Volkswagen Passat Wagon
ยท Registered to: Arthur Chang
ยท VIN: WVWXL7AN2AE047415
·
41 Wyatt St, Somerville, MA, 02143-3948
·
(267) 226-8904
2007 CHEVROLET TAHOE
ยท Registered to: Arthur Chang
ยท VIN: 1GNFK13017J359648
·
3814 Rugen Rd, Glenview, IL, 60025-2412
2012 Toyota Prius
ยท Registered to: Arthur Chang
ยท VIN: JTDKN3DP6C3024275
·
12604 Belmont Pl, Cerritos, CA, 90703-6071
·
(562) 402-2804
2010 BMW M3
ยท Registered to: Arthur Chang
ยท VIN: WBSWD9C51AP363242
·
721 Point Ridge Pl, Las Vegas, NV, 89145
·
(805) 522-1801
2010 MERCEDES-BENZ M-CLASS
ยท Registered to: Arthur Chang
ยท VIN: 4JGBB2FB6AA550611
·
2049 Lake Shore Dr Unit B, Chino Hills, CA, 91709-5950
·
(909) 598-9976
2008 BMW M3
ยท Registered to: Arthur Chang
ยท VIN: WBSVA935X8E215147
·
2911 Arbor Creek Ln, Atlanta, GA, 30340-2782
·
(404) 405-4424
2009 BMW 3-Series
ยท Registered to: Arthur Chang
ยท VIN: WBAWL73569P181429
·
721 Point Ridge Pl, Las Vegas, NV, 89145
·
(805) 522-1801
2007 MERCEDES-BENZ S-CLASS
ยท Registered to: Arthur Chang
ยท VIN: WDDNG71X27A105901
·
14010 Live Oak Ave, Baldwin Park, CA, 91706-1340
2003 Mitsubishi Outlander
ยท Registered to: Arthur Chang
ยท VIN: JA4LX41G13U036962
·
2609 S Quarry Ln, Walnut, CA, 91789-6208
2013 Porsche 911
ยท Registered to: Arthur Chang
ยท VIN: WP0AB2A92DS121775
·
Wilshire Blvd, Los Angeles, CA, 90024
2013 Land Rover Range Rover
ยท Registered to: Arthur Chang
ยท VIN: SALGV2EF2DA118245
·
10580 Wilshire Blvd, Los Angeles, CA, 90024
·
(310) 908-3831
2005 Honda Odyssey
ยท Registered to: Arthur Chang
ยท VIN: 5FNRL38745B110110
·
20041 Osterman Rd, Lake Forest, CA, 92630
·
(949) 254-5090
2005 Honda Element
ยท Registered to: Arthur Chang
ยท VIN: 5J6YH18675L012334
·
2049 Lake Shore Dr, Chino Hills, CA, 91709
·
(909) 598-9976
ยท Registered to: Arthur Chang
·
41 Amberwood Dr, Winchester, MA, 01890

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 15 vehicle registration records are associated with Arthur Chang. Registered makes include Hyundai, Volkswagen, Chevrolet, Toyota and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

ThchieStuff

Engineering
+12133695096arthur.r.chang@gmail.com

Riverside County District Atty

Manager
(951) 272-5609
Corona, CA
Public Order, Safety and Justice (Government)

Kingman Group

President
(626) 480-1928info@kingman.com
Baldwin Park, CA
Wholesale Trade - Durable Goods (Products)

Gallery 63

President
male
Rego Park, NY
Miscellaneous Retail (Stores)

Cplasma.com

President
(949) 260-9096
Irvine, CA
Furnishing, Equipment and Home Furniture Stores (Stores)

Founders Church-Religious Sci

Religious Leader
(213) 388-9733
Los Angeles, CA
Membership Organizations (Organizations)

Odd Sock Laundry

Partner
(502) 896-2854
Louisville, KY
Personal Services (Services)

PanTerra Networks

Arthur ChangCEO at PanTerra Networks

Yadana

Arthur Chang
(626) 279-6381arthur.r.chang@boeing.com

Chang, Arthur

Arthur Chang
(510) 525-1724fearless@inorbit.com
Albany, CA94706

Arthur Chang

Arthur ChangDirector
(949) 689-1088arthur_c_chang@yahoo.com
Arcadia, CA91006

Okasan Japanese Restaurant

Arthur ChangOwner
(360) 417-3929Arthur.Chang@okasanjapaneserestaurant.com
Port Angeles, WA98362

Sauls' Cafe

Arthur ChangGeneral Manager
(937) 434-4444AChang@SaulsCafe.com
Dayton, OH45429

Freiheit And Ho Architects Inc P S

Arthur ChangPrincipal
(425) 827-2100achang@fhoarch.com
Kirkland, WA98033

Society For Assisted Reproductive

Arthur ChangMembership
Birmingham, AL

Arthur Chang

Executive Vice President And Director Of Design
Freiheit & Ho Architects
Bellevue, Washington, United States Architecture & Planning
achang@fhoarch.com 14252461958.0

Arthur Chang

Assistant Professor
Uthscsa

Orens.com

Arthur ChangPosting Clerks
(323) 854-9344arthur.chang@orens.com
4305 Enoro Dr, Los Angeles, CA90008

Latta Road Baptist Church

Arthur ChangChairman
(323) 854-9344arthur.chang@yahoo.com
4305 Enoro Dr, Los Angeles, CA90008
lrbaptist.org

Kingman International Corp

Arthur ChangPresident
(702) 243-0932achang@kingman.com
Diamond Bar, CA

Panda Restaurant Group

Arthur ChangBusiness Development Manager
(602) 678-4293arthur.chang@pandarg.com
Phoenix, AZ

Toyota Motor Sales USA Inc

Arthur ChangPortal Integration Management
(305) 375-8090arthur_chang@toyota.com
Miami, FL

The Emory Epilepsy Center

Arthur ChangEmergency Medicine
(404) 686-8143arthur.chang@emoryhealthcare.org
Atlanta, GA

Arthur Chang

Research Assistant at Harv

Arthur Chang

Harrisburg, PA17110

Kingman Group

Arthur ChangPresident
(805) 230-3025a.chang@spyder.tv
567 Hampshire Rd., Westlake Village, CA91361

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 128 business affiliations were found for Arthur Chang. Companies include Riverside County District Atty, Kingman Group, Gallery 63 and 15 more. Roles listed include Engineering and Founder And CEO. Records are compiled from state business registries, SEC filings, and professional networking databases.

Arthur Chang

ID: F20469450
Addr: 4655 Old Ironsides Dr Ste 300, Santa Clara, CA, 95054
CA

Arthur Chang

ID: F20469450
Addr: 4655 Old Ironsides Dr Ste 300, Santa Clara, CA, 95054
CA

Arthur Chang

ID: F20469450
Addr: 4655 Old Ironsides Dr Ste 300, Santa Clara, CA, 95054
CA

The Script Firm INC.

Filed: Jun 27, 1996
Registered Agent: Arthur Chin Jung Chang

Ascendant Investments, INC.

Filed: Feb 25, 2010
CEO: Arthur T Chang

Yond June LLC, Delinquent May 1, 2024

Delinquent
Addr: Centennial, CO
Registered Agent: Arthur A Chang

Unknown Corporation

Kentucky Limited Liability Company/Foreign Limited Liability Company
Officer: Arthur Chang

Arthur Chang

Arthur Chang

Arthur Chang

Unknown Corporation

Addr: 15 Glacier Court, New Orleans, LOUISIANA, 70114
LOUISIANA
Officer: Arthur Chang

Unknown Corporation

SECRETARY: Arthur H. Chang

Arthur C. Chang

Addr: 6280 S. Valley View Boulevard, Suite 300, Las Vegas, NV, 89118
NV

Wonder Sporting Goods CORP.

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Arthur Chang

Massive Dynamic Holdings LLC

Addr: 6280 S. Valley View Blvd, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Wonder Sporting Goods CORP.

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Arthur Chang

Panterra Networks, INC.

Addr: 4655 Old Ironsides Drive, Ste 300, Santa Clara, CA, 95054
CA
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Wonder Sporting Goods CORP.

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Arthur Chang

Wonder Sporting Goods CORP.

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Arthur Chang

Wonder Sporting Goods CORP.

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Arthur Chang

Panterra Networks, INC.

Addr: 4655 Old Ironsides Drive, Ste 300, Santa Clara, CA, 95054
CA
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Wonder Sporting Goods CORP.

Addr: 2360 Corporate Circle - Suite 400, Henderson, NV, 89074-7739
NV
Officer: Arthur Chang

Massive Dynamic Holdings LLC

Addr: 6280 S. Valley View Blvd, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Panterra Networks, INC.

Addr: 4655 Old Ironsides Drive, Ste 300, Santa Clara, CA, 95054
CA
Officer: Arthur Chang

Citos Media INC.

Addr: 6280 S. Valley View Suite 304, Las Vegas, NV, 89118
NV
Officer: Arthur Chang

Panterra Networks, INC.

ID: 4846624
Addr: 80 State Street, Albany, NEW YORK, 12207-2543
Filed: Nov 9, 2015 DELAWARE Albany County
Chairman: Arthur Chang

Ascendant Investments, INC.

Addr: 17588 Rowland St, City Of Industry, CA, 91748
CA
CEO: Arthur T Chang

Panterra Networks, INC.

Addr: 4655 Old Ironsides Dr Ste 300, Santa Clara, CA, 95054
CA
Officer: Arthur Chang

Unknown Corporation

Addr: 2900 Franciscan Drive #1438, Arlington, TX, 76015
TX
Officer: Arthur W Chang

PanTerra Networks, Inc.

ID: 0802327764
Addr: 4655 Old Ironsides Drive, Suite 300, Santa Clara, CA, 95054
CA
Director: Arthur Chang

Unknown Corporation

PRESIDENT: Arthur Chang

Unknown Corporation

ID: 309042
Principal: Arthur Chang

Unknown Corporation

Officer: Arthur Chang

Source: Public Records Arthur Chang appears in 40 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Arthur Chang

Licensed to practice...
License # 56592
Addr: Bellevue, WA

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Arthur Chang holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Inventor Record

Arthur Chang - San Bernardino

Patent Details

Arthur Chang
#9756946

Patent Details

Arthur Chang
#D782390

Patent Details

Arthur Chang
#8998076

Patent Details

Arthur Chang
#9112812

Patent Details

Arthur Chang
#9762145

Patent Details

Arthur Chang
#10117519

Patent Details

Arthur Chang
#9374020

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Arthur Chang is listed as an inventor or co-inventor on 8 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Arthur B Chang

Apr 21, 2012, 10:45 AM
ยท Meeting with: White House Staff
ยท OEOB
Purpose: BLDG./ROOM #/AND TIME CHANGES MADE AT THE REQUEST K. COCCARO.

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Arthur Chang appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Arthur Chang

Britannia High School - Vancouver, BC
1993

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Arthur Chang has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$200 Oct 17, 2012
2012
Yes On 37 For Your Right To Know If Your Food Has Been Genetically Engineered Supported By Consumer Advocates, Makers Of
Chang, Arthur Chief Executive Officer @ Kingman Group Los Angeles, CA
$1,000 Mar 10, 2008
2008 DEM
Obama, Barack
Chang, Arthur Founder & Ceo @ Kingman Group Los Angeles, CA
$2,000 Oct 14, 2020
2020
Movement Voter Pac
Chang, Arthur Technology @ Pivotal Brooklyn, NY
$105 Feb 27, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Chang, Arthur Real Estate Broker @ Ascendant Realty Chino, CA
$5 Feb 28, 2019
2020
Progressive Turnout Project
Chang, Arthur Not Employed San Francisco, CA
$50 Jan 13, 2020
2020 DEM
Yang, Andrew Mr.
Chang, Arthur Owner @ Citos Media INC Las Vegas, NV
$1,000 Mar 3, 2008
2008 DEM
Obama, Barack
Chang, Arthur Founder & Ceo @ Kingman Group Los Angeles, CA
$300 Feb 25, 2014
2014
Shriver, Bobby
Chang, Arthur Chairman @ Kingman Usa Los Angeles, CA
$50 Jan 22, 2020
2020 DEM
Yang, Andrew Mr.
Chang, Arthur Owner @ Citos Media INC Las Vegas, NV
$2,000 Oct 14, 2020
2020
Swing Left
Chang, Arthur Technology @ Pivotal Brooklyn, NY
$100 Aug 20, 2019
2020 DEM
Biden, Joe
Chang, Arthur Not Employed Boston, MA
$2,500 Sep 19, 2008
2008 DEM
Dnc Services Corporation/Democratic National Committee
Chang, Arthur Founder & Ceo @ Kingman Group Los Angeles, CA
$25 Apr 21, 2017
2018 DEM
Harris, Kamala D
Chang, Arthur I Not Employed La Canada, CA
$4 Mar 19, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Chang, Arthur Real Estate Broker @ Ascendant Realty Chino, CA
$100 Dec 3, 2000
2000
McGoldrick, Jake
Chang, Arthur San Francisco, CA
$900 Oct 23, 2023
2024 DEM
Min, Dave
Chang, Arthur Technology @ Pivotal Brooklyn, NY
$8 Sep 19, 2020
2020 DEM
Hickenlooper, John W.
Chang, Arthur Suny Buffalo Buffalo, NY
$1,000 Jan 31, 2004
2004 DEM
Kerry, John F
Chang, Arthur C Attorney @ Greenberg Traurig Brooklyn, NY
$500 Sep 5, 2012
2012 DEM
Obama, Barack
Chang, Arthur Ceo, @ Kingman Group Los Angeles, CA
$500 Feb 23, 2020
2020 DEM
Bunkeddeko, Adem
Chang, Arthur Technology @ Pivotal Brooklyn, NY
$8 Sep 19, 2020
2020 DEM
Jones, Doug
Chang, Arthur Suny Buffalo Buffalo, NY
$250 Oct 17, 2012
2012 DEM
Obama, Barack
Chang, Arthur Ceo @ Kingman Group Los Angeles, CA
$250 Sep 12, 2011
2012 REP
Nungesser, Billy
Chang, Arthur D New Orleans, LA
$1,000 Nov 30, 1999
2000 REP
Bush, George W
Chang, Arthur C Ceo @ Kingman Films Los Angeles, CA
$250 Jun 10, 2003
2004 DEM
Spitzer, Eliot L (g)
Chang, Arthur Legal @ GT Advisory Co. Brooklyn, NY
$1,000 Jun 30, 2000
2000
Dnc Non Federal Max Pac
Chang, Arthur C Kingman Los Angeles, CA
$1,000 Oct 1, 2003
2004 DEM
Clark, Wesley K
Chang, Arthur Founder And C @ Kingman International Los Angeles, CA
$100 Jun 23, 2018
2018 DEM
Bunkeddeko, Adem
Chang, Arthur Technology @ Pivotal Brooklyn, NY
$5 Apr 28, 2019
2020
Progressive Turnout Project
Chang, Arthur Not Employed San Francisco, CA
$102 Oct 22, 2018
2018
California Association Of Realtors Issues Mobilization Pac
Chang, Arthur Real Estate Broker @ Keller Williams Brentwood Los Angeles, CA
$8 Sep 19, 2020
2020 DEM
Greenfield, Theresa
Chang, Arthur Suny Buffalo Buffalo, NY
$100 Aug 16, 1999
2000
Committee For Better Parks
Chang, Arthur International Developer San Francisco, CA
$2,000 Oct 14, 2020
2020
Swing Left
Chang, Arthur Technology @ Pivotal Brooklyn, NY
$150 Jul 30, 1997
1998 I
Messinger, Ruth W
Chang, Arthur C Investment Banking @ Josephthal Lyon & Ross New York, NY
$1,000 Mar 16, 2007
2008 DEM
Edwards, John
Chang, Arthur Attorney @ Self Employed Brooklyn, NY
$100 Dec 30, 2022
2024 REP
Sullivan, Dan
Chang, Arthur Retired Boston, MA
$2,000 Oct 18, 2004
2004
Moveon Pac
Chang, Arthur Jr Coo @ Gt Advisory Co LLC Brooklyn, NY
$100 Apr 24, 2020
2020 DEM
McGrath, Amy
Chang, Arthur Technology @ Pivotal Brooklyn, NY
$8 Sep 19, 2020
2020 328
Gross, Al Dr.
Chang, Arthur Suny Buffalo Buffalo, NY
$2 Oct 20, 2020
2020 REP
Trump, Donald J
Chang, Arthur Ceo @ Meta CORP Chino Hills, CA
$2,000 Jun 30, 2003
2004 DEM
Kerry, John F
Chang, Arthur Chinjung Los Angeles, CA
$500 Mar 13, 2024
2024 DEM
Kim, Andy
Chang, Arthur Technology @ Self Brooklyn, NY
$1,000 Sep 29, 1998
1998 REP
Fong, Matthew K
Chang, Arthur C Kingman Intl CORP San Marino, CA
$1,000 Apr 22, 1998
1998 REP
Fong, Matthew K
Chang, Arthur Chinjung Kingman Filsm San Marino, CA
$15 Mar 16, 2003
2004 DEM
Maple, Russ
Chang, Arthur Owner @ Odd Socks Laundry Louisville, KY
$15 Dec 24, 2019
2020 DEM
Yang, Andrew Mr.
Chang, Arthur Manager @ Citos Las Vegas, NV
$75 Nov 16, 2000
2000
Peskin, Aaron
Chang, Arthur San Francisco, CA
$100 May 2, 2001
2002 I
Brewer, Gale A
Chang, Arthur C Consultant @ Self-Employed Brooklyn, NY
$500 Apr 6, 1998
1998 REP
Rogan, James E
Chang, Arthur C Kingman Films INC San Marino, CA
$250 Mar 12, 2002
2002 DEM
Schumer, Charles E
Chang, Arthur C Gt Advisory LLC Brooklyn, NY
$300 Feb 25, 2014
Shriver, Bobby
Contributor Chairman @ Kingman Usa Los Angeles, CA
$100 Nov 20, 2020
Unknown Committee
Chang, Arthur Ceo @ Meta CORP. Chino Hills, CA
$125
2012 N
Henry, John
Contributor Deputy District Attorney @ County Of Riverside Riverside, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Arthur Chang. Total disclosed contributions amount to $27,760. Recipients include Shriver, Bobby, Henry, John. Federal law requires disclosure of contributions above $200 to federal candidates.

Arthur Chang

License: 1498473 Broker

Source: State Real Estate Commissions ยท NAR License Databases

MP

Arthur Chang

Age 40 Male
·
106 Pleasant St, Lexington, MA 02421 (Middlesex County)
42.4209, -71.2108
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1960 Purchased 2014
MP

Arthur Chang

Male
·
2 Lyle Way, Santa Cruz, CA 95060 (Santa Cruz County)
36.9991, -122.0300
· (831) 426-1363
Marital: Single TZ: Pacific
Homeowner Single Family Built 1964 Purchased 2015
MP

Arthur M Chang

Age 47 Male
·
12604 Belmont Pl, Cerritos, CA 90703 (Los Angeles County)
33.8602, -118.0630
· (562) 381-3451
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1980 Purchased 1998
MP

Arthur F Chang

Male
·
8075 Cardinal Cv E, Indianapolis, IN 46256 (Marion County)
39.9010, -86.0289
TZ: Eastern
Homeowner Single Family Built 1988
MP

Arthur C Chang

Male
·
PO Box 566, Niantic, CT 06357 (New London County)
41.3262, -72.2127
TZ: Eastern
Single Family
MP

Arthur Chang

Male
·
784 Las Palmas Dr, Irvine, CA 92602 (Orange County)
33.7254, -117.7850
TZ: Pacific
Single Family
MP

Arthur Chang

Age 69 Male
·
4748 Shenandoah Dr, Louisville, KY 40241 (Jefferson County)
38.3105, -85.5577
· (502) 759-8591
Marital: Inferred Married TZ: Eastern
Homeowner Single Family
MP

Arthur Chang

Male
·
2196 Kendall Dr, Sn Bernrdno, CA 92407 (San Bernardino County)
34.1798, -117.3380
TZ: Pacific
Multi-Family
MP

Arthur C Chang

Age 90 Male
·
1615 Cottage Walk, Honolulu, HI 96813 (Honolulu County)
21.3157, -157.8550
· (808) 533-1046
Marital: Married TZ: Hawaii
Occ: Professional Edu: Some College
Homeowner Single Family Built 2012
MP

Arthur A Chang

Age 44 Male
·
43 Parkview Rd, Glenview, IL 60025 (Cook County)
42.0568, -87.8099
Marital: Married TZ: Central
Occ: Management Edu: High School
Homeowner Single Family
MP

Arthur W Chang

Age 75 Male
·
4305 Enoro Dr, Los Angeles, CA 90008 (Los Angeles County)
34.0032, -118.3510
· (323) 854-9344
Marital: Married TZ: Pacific
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1963
MP

Arthur C Chang

Age 54 Male
·
384 Sterling Pl, Brooklyn, NY 11238 (Kings County)
40.6745, -73.9634
· (718) 623-2576
Marital: Inferred Single TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Purchased 2000
MP

Arthur C Chang

Age 43 Male
·
926 S 8th Ave, Arcadia, CA 91006 (Los Angeles County)
34.1300, -118.0160
Marital: Single TZ: Pacific
Homeowner Single Family
MP

Arthur Chang

Age 52 Male
·
3603 Atrium Dr, Orlando, FL 32822 (Orange County)
28.5061, -81.3012
Marital: Single TZ: Eastern
Occ: Professional
MP

Arthur Chang

Male
·
10512 NE 32nd Pl, Bellevue, WA 98004 (King County)
47.6397, -122.2010
TZ: Pacific
Homeowner Multi-Family Built 1980 Purchased 2015
MP

Arthur Chang

Age 59 Male
·
2110 Admiralty Ln, San Mateo, CA 94404 (San Mateo County)
37.5620, -122.2682
Marital: Single TZ: Pacific
Occ: Healthcare Edu: Graduate School
Homeowner Single Family Built 1965 Purchased 2014
MP

Arthur Chang

Age 65 Male
·
3314 E Meadowridge Rd, Orange, CA 92867 (Orange County)
33.8265, -117.8180
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family
MP

Arthur L Chang

Male
·
6434 Cava Alta Dr, Orlando, FL 32835 (Orange County)
28.5146, -81.4697
Marital: Married TZ: Eastern
Homeowner Multi-Family Built 2005 Purchased 2005
MP

Arthur L Chang

Age 56 Male
·
45539 Antelope Dr, Fremont, CA 94539 (Alameda County)
37.5060, -121.9150
· (510) 226-9991
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1998 Purchased 2008
MP

Arthur W Chang

Age 40 Male
·
16081 SE 66th St, Bellevue, WA 98006 (King County)
47.5415, -122.1260
· (206) 779-8388
Marital: Married TZ: Pacific
Edu: High School
Single Family
MP

Arthur I Chang

Age 61 Male
·
1631 Leycross Dr, La Canada Flt, CA 91011 (Los Angeles County)
34.2048, -118.2130
· (818) 952-6748
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1954 Purchased 2012
MP

Arthur Y Chang

Age 43 Male
·
3048 Prado Ln, Colton, CA 92324 (San Bernardino County)
34.0361, -117.2740
Marital: Married TZ: Pacific
Occ: Healthcare Edu: High School
Homeowner Single Family Built 1991 Purchased 2005
MP

Arthur A Chang

Age 31 Male
·
1100 Marlin Ave, San Mateo, CA 94404 (San Mateo County)
37.5592, -122.2530
· (650) 513-5211
Marital: Married TZ: Pacific
Homeowner Single Family Built 1969 Purchased 1988
MP

Arthur Y Chang

Age 38 Male
·
16589 Echo Hill Way, Hacienda Hts, CA 91745 (Los Angeles County)
33.9849, -117.9480
· (626) 855-0086
Marital: Married TZ: Pacific
Occ: White Collar Edu: High School
Homeowner Single Family Built 1976 Purchased 2002
MP

Arthur L Chang

Age 37 Male
·
9301 W 146th Ter, Overland Park, KS 66221 (Johnson County)
38.8625, -94.6947
Marital: Single TZ: Central
Homeowner Single Family Built 1999 Purchased 2015
MP

Arthur Chang

Male
·
PO Box 150181, San Rafael, CA 94915 (Marin County)
37.9599, -122.5040
Single Family
MP

Arthur D Chang

Age 72 Male
·
303 Big Rock Path, Canton, GA 30114 (Cherokee County)
34.1858, -84.5127
· (504) 427-7925
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 2014
MP

Arthur Chang

Age 52 Male
·
5362 NW Crady Ln, Portland, OR 97229 (Washington County)
45.5584, -122.8250
Marital: Married TZ: Pacific
Homeowner Single Family Built 1999 Purchased 2000
MP

Arthur Chang

Age 52 Male
·
20041 Osterman Rd, Lake Forest, CA 92630 (Orange County)
33.6587, -117.6660
· (949) 254-5090
TZ: Pacific
Edu: High School
Multi-Family
MP

Arthur S Chang

Age 44 Male
·
8055 Georgetown Cir, Suwanee, GA 30024 (Gwinnett County)
34.0498, -84.0681
Marital: Single TZ: Eastern
Edu: Graduate School
Single Family
MP

Arthur S Chang

Age 51 Male
·
1408 12th Ave, Seattle, WA 98122 (King County)
47.6132, -122.3170
Marital: Single TZ: Pacific
Edu: Some College
Multi-Family
MP

Arthur H Chang

Age 87 Male
·
943 S Humboldt St, San Mateo, CA 94402 (San Mateo County)
37.5648, -122.3110
· (650) 348-3740
Marital: Married TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1937
MP

Arthur Chang

Male
·
1363 Bentley Ct, West Covina, CA 91791 (Los Angeles County)
34.0416, -117.9000
TZ: Pacific
Homeowner Single Family Built 2001 Purchased 2010
MP

Arthur Chang

Male
·
13451 NW Countryview Way, Portland, OR 97229 (Washington County)
45.5377, -122.8150
TZ: Pacific
Homeowner Single Family Built 1993 Purchased 2012
MP

Arthur Chang

Age 41 Male
·
12440 Altura Dr, Rch Cucamonga, CA 91739 (San Bernardino County)
34.1522, -117.5330
Marital: Married TZ: Pacific
Homeowner Single Family Built 2003 Purchased 2014
MP

Arthur Chang

Male
·
632 E Oak St, Louisville, KY 40203 (Jefferson County)
38.2338, -85.7445
TZ: Eastern
Single Family
MP

Arthur C Chang

Age 68 Male
·
1722 Dewey St, San Mateo, CA 94403 (San Mateo County)
37.5598, -122.2940
· (650) 288-8096
Marital: Married TZ: Pacific
Homeowner Single Family Built 1956 Purchased 1988
MP

Arthur Chang

Male
·
10222 Nile Dr, Cupertino, CA 95014 (Santa Clara County)
37.3205, -122.0270
TZ: Pacific
Homeowner Single Family Built 1986 Purchased 2011
MP

Arthur S Chang

Age 36 Male
·
22834 Lazy Trail Rd, Diamond Bar, CA 91765 (Los Angeles County)
33.9846, -117.8170
· (909) 860-5287
Marital: Inferred Married TZ: Pacific
Homeowner Single Family Built 1974 Purchased 2010
MP

Arthur Chang

Age 42
·
10836 Baird Ave, Porter Ranch, CA 91326 (Los Angeles County)
34.2679, -118.5370
· (818) 363-2405
TZ: Pacific
Homeowner Single Family
MP

Arthur Chang

Male
·
829 N Bushnell Ave, Alhambra, CA 91801 (Los Angeles County)
34.1016, -118.1410
TZ: Pacific
Homeowner Single Family Built 1907 Purchased 2015
MP

Arthur S Chang

Age 40 Male
·
10228 Ferrey Dr, Tustin, CA 92782 (Orange County)
33.7680, -117.7630
Marital: Married TZ: Pacific
Edu: High School
Single Family
MP

Arthur Chang

Male
·
650 W Clark St, Upland, CA 91784 (San Bernardino County)
34.1279, -117.6590
TZ: Pacific
Homeowner Single Family Built 1971 Purchased 2010
MP

Arthur Chang

Age 36 Male
·
94-217 Kupuna Loop, Waipahu, HI 96797 (Honolulu County)
21.3877, -158.0290
· (808) 677-5855
Marital: Married TZ: Hawaii
Edu: Some College
Homeowner Single Family
MP

Arthur Chang

Age 46 Male
·
2049 Lake Shore Dr, Chino Hills, CA 91709 (San Bernardino County)
33.9949, -117.7600
· (909) 270-3769
Marital: Married TZ: Pacific
Edu: High School
Multi-Family
MP

Arthur Chang

Male
·
254 Alvarado Ave, Los Altos, CA 94022 (Santa Clara County)
37.3924, -122.1090
TZ: Pacific
Homeowner Single Family Built 2008 Purchased 2008
MP

Arthur G Chang

Age 58 Male
·
1217 Rose Ln, Lafayette, CA 94549 (Contra Costa County)
37.8975, -122.1124
· (650) 964-5506
Marital: Single TZ: Pacific
Edu: Graduate School
MP

Arthur J Chang

Age 42 Male
·
18 Brookmont, Irvine, CA 92604 (Orange County)
33.6774, -117.7840
TZ: Pacific
Homeowner Single Family Built 1979 Purchased 2013

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 48 demographic profiles associated with Arthur Chang. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Arthur Chang. These loans were issued to businesses, not individuals.

Sarah Huerta

Self-Employed Individuals

$5,023 Paid in Full
Address:
20041 Osterman Rd Apt G16
Lake Forest, CA92630-7752
Approved

Apr 26, 2021

Forgiven

$5,046

Jobs Reported

1

Loan #

1682128907

Loan Size

Small

Us Medical Supply & Equipment

Corporation

$137,495 Paid in Full
Address:
3868 W Carson St
Torrance, CA90503-6711
Approved

Mar 16, 2021

Forgiven

$137,830

Jobs Reported

7

Loan #

3274708610

Loan Size

Small

Jnbas INC.

Corporation

$21,091 Paid in Full
Address:
21221 S Western Ave Ste 120
Torrance, CA90501-2972
Approved

Jan 29, 2021

Forgiven

$21,206

Jobs Reported

2

Loan #

8001788304

Loan Size

Small

Zefiro Corporation

Corporation

$348,450 Paid in Full
Address:
3868 W Carson St # 325
Torrance, CA90503-6711
Approved

Mar 23, 2021

Forgiven

$351,915

Jobs Reported

19

Loan #

6522278605

Loan Size

Medium

K&k Bowling Management INC

Corporation

$82,125 Paid in Full
Address:
6280 S. Valley View Blvd Suite 508
Las Vegas, NV89118
Approved

May 5, 2020

Forgiven

$82,994

Jobs Reported

4

Loan #

1922877401

Loan Size

Small

Eric Haris

Independent Contractors

$10,020 Paid in Full
Address:
620 Petaluma Blvd N Ste H
Petaluma, CA94952-2870
Approved

Jan 30, 2021

Forgiven

$10,085

Jobs Reported

1

Loan #

9061528303

Loan Size

Small

Nms Properties, INC.

Corporation

$365,783 Paid in Full
Address:
10599 Wilshire Blvd Apt 110
Los Angeles, CA90024-7622
Approved

Jan 15, 2021

Forgiven

$370,020

Jobs Reported

21

Loan #

9970118208

Loan Size

Medium

Ws Communities, LLC

Limited Liability Company(LLC

$146,884 Paid in Full
Address:
10599 Wilshire Blvd Apt 110
Los Angeles, CA90024-7622
Approved

Jan 19, 2021

Forgiven

$148,553

Jobs Reported

8

Loan #

1626078301

Loan Size

Small

Hoogland Architecture, LTD.

Limited Liability Company(LLC

$42,300 Paid in Full
Address:
6280 S. Valley View Blvd., Ste. 742
Las Vegas, NV89118
Approved

May 12, 2020

Forgiven

$42,649

Jobs Reported

3

Loan #

5580667405

Loan Size

Small

Quiet American Productions

Corporation

$10,105 Paid in Full
Address:
10599 Wilshire Blvd Apt 707
Los Angeles, CA90024-7627
Approved

Mar 5, 2021

Forgiven

$10,153

Jobs Reported

1

Loan #

7305468503

Loan Size

Small

Cremi Mex, INC.

Corporation

$192,000 Paid in Full
Address:
14010 Live Oak Ave
Baldwin Park, CA91706
Approved

Apr 15, 2020

Forgiven

$194,762

Jobs Reported

19

Loan #

8479917102

Loan Size

Medium

Gabriel Roland

Sole Proprietorship

$15,045 Paid in Full
Address:
10599 Wilshire Blvd Apt 511
Los Angeles, CA90024-7624
Approved

Apr 8, 2021

Forgiven

$15,125

Jobs Reported

1

Loan #

8699288700

Loan Size

Small

Ardnax Corporation

Sole Proprietorship

$1,200 Paid in Full
Address:
591 Broadway
Massapequa, NY11758
Approved

Apr 15, 2020

Forgiven

$1,217

Jobs Reported

2

Loan #

8929587108

Loan Size

Small

Kac

Sole Proprietorship

$12,570 Paid in Full
Address:
3868 W Carson St Ste 208
Torrance, CA90503-6714
Approved

May 7, 2020

Forgiven

$12,600

Jobs Reported

1

Loan #

3181107405

Loan Size

Small

Shawnee Smith

Sole Proprietorship

$4,653 Paid in Full
Address:
310 Summit Ridge Cir
Nashville, TN37215-3828
Approved

Apr 1, 2021

Forgiven

$4,684

Jobs Reported

1

Loan #

4867588709

Loan Size

Small

Hauser Jones & Sas PLLC

Limited Liability Company(LLC

$454,700 Paid in Full
Address:
10940 NE 33rd Pl Ste 100
Bellevue, WA98004-1404
Approved

Apr 3, 2020

Forgiven

$458,300

Jobs Reported

26

Loan #

4571347004

Loan Size

Medium

Hauser Jones And Sas PLLC

Limited Liability Company(LLC

$454,790 Paid in Full
Address:
10940 NE 33rd Pl Ste 100
Bellevue, WA98004-1432
Approved

Jan 20, 2021

Forgiven

$457,974

Jobs Reported

26

Loan #

2466668306

Loan Size

Medium

Law Offices Of Eunice S. Hahn, Apc

Corporation

$33,912 Paid in Full
Address:
3868 W Carson St Ste 216
Torrance, CA90503
Approved

May 1, 2020

Forgiven

$34,209

Jobs Reported

4

Loan #

1498247705

Loan Size

Small

Jordyn Brown

Self-Employed Individuals

$20,833 Paid in Full
Address:
20041 Osterman Rd Apt P12
Lake Forest, CA92630-7788
Approved

May 22, 2021

Forgiven

$20,972

Jobs Reported

1

Loan #

6196199006

Loan Size

Small

Rcfe Staffing INC.

Corporation

$293,905 Paid in Full
Address:
21221 S Western Ave Ste 155
Torrance, CA90501-2983
Approved

Mar 13, 2021

Forgiven

$295,660

Jobs Reported

27

Loan #

2223488600

Loan Size

Medium

Suzan Rada

Self-Employed Individuals

$15,000 Paid in Full
Address:
1400 Oak Ave
Saint Helena, CA94574-1834
Approved

Jan 21, 2021

Forgiven

$15,056

Jobs Reported

1

Loan #

3028128302

Loan Size

Small

Fulcrum Wealth Advisors, LLC

Limited Liability Company(LLC

$33,700 Paid in Full
Address:
10940 NE 33RD PL suite 210
Bellevue, WA98004-1432
Approved

May 5, 2020

Forgiven

$33,902

Jobs Reported

4

Loan #

2044587408

Loan Size

Small

1 South Bay In-Home Senior Care

Corporation

$30,940 Paid in Full
Address:
21221 S Western Ave Ste 155
Torrance, CA90501-2983
Approved

Apr 27, 2020

Forgiven

$31,136

Jobs Reported

6

Loan #

3805507210

Loan Size

Small

Ato Apiafi

Limited Liability Company(LLC

$18,321 Paid in Full
Address:
10940 NE 33rd Pl Ste 208
Bellevue, WA98004-1432
Approved

May 14, 2021

Forgiven

$18,395

Jobs Reported

1

Loan #

2113169005

Loan Size

Small

Oh Be Dogful Pet Ranch INC.

Corporation

$35,817 Paid in Full
Address:
1925 PO Box
Crested Butte, CO81224-1925
Approved

May 14, 2020

Forgiven

$36,147

Jobs Reported

8

Loan #

6272417403

Loan Size

Small

Gold Dental Lab

Sole Proprietorship

$20,833 Paid in Full
Address:
6280 S. Valley View Blvd. Suite 606
Las Vegas, NV89118
Approved

May 7, 2020

Forgiven

$21,028

Jobs Reported

3

Loan #

3393307408

Loan Size

Small

Alta Care Hospice And Palliative Care INC.

Corporation

$66,738 Paid in Full
Address:
6280 S. Valley View Blvd. Suite 122
Las Vegas, NV89118
Approved

May 1, 2020

Forgiven

$67,583

Jobs Reported

8

Loan #

8524327309

Loan Size

Small

Keiko Arai

Sole Proprietorship

$12,500 Paid in Full
Address:
3868 W Carson St Ste 208
Torrance, CA90503-6714
Approved

Jan 20, 2021

Forgiven

$12,574

Jobs Reported

1

Loan #

2152468302

Loan Size

Small

Takata Law Office

Corporation

$10,000 Paid in Full
Address:
21221 S Western Ave Ste 215
Torrance, CA90501-2971
Approved

Jan 31, 2021

Forgiven

$10,065

Jobs Reported

2

Loan #

9643388309

Loan Size

Small

All About Care Staffing Resource

Corporation

$202,775 Paid in Full
Address:
21221 S Western Ave Ste 155
Torrance, CA90501-2983
Approved

Apr 29, 2020

Forgiven

$205,492

Jobs Reported

22

Loan #

2367847310

Loan Size

Medium

Jnbas, INC.

Corporation

$15,000 Paid in Full
Address:
21221 S Western Ave #120
Torrance, CA90501-2972
Approved

Apr 28, 2020

Forgiven

$15,138

Jobs Reported

2

Loan #

1699417301

Loan Size

Small

K&k Bowling NW, INC.

Corporation

$74,499 Paid in Full
Address:
6280 S. Valley View Blvd. Ste. 508
Las Vegas, NV89118
Approved

May 1, 2020

Forgiven

$75,303

Jobs Reported

8

Loan #

4553097705

Loan Size

Small

Nancy McGowan

Sole Proprietorship

$22,461 Exemption 4
Address:
3868 W Carson St Ste 209
Torrance, CA90503-6701
Approved

Mar 24, 2021

Forgiven

$22,801

Jobs Reported

1

Loan #

7957518609

Loan Size

Small

April Lewis

Independent Contractors

$5,426 Exemption 4
Address:
21221 S Western Ave
Torrance, CA90501-2970
Approved

Apr 16, 2021

Jobs Reported

1

Loan #

4568778805

Loan Size

Small

Gerry Andrade & Associates, INC

Corporation

$173,125 Paid in Full
Address:
3868 W Carson St Ste 220
Torrance, CA90503
Approved

May 1, 2020

Forgiven

$176,640

Jobs Reported

14

Loan #

9904547704

Loan Size

Medium

Rcfe Staffing

Corporation

$119,450 Paid in Full
Address:
21221 S Western Ave Ste 155
Torrance, CA90501-2983
Approved

Apr 29, 2020

Forgiven

$120,268

Jobs Reported

27

Loan #

3042767306

Loan Size

Small

Jordyn Brown

Self-Employed Individuals

$20,833 Paid in Full
Address:
20041 Osterman Rd Apt P12
Lake Forest, CA92630-7788
Approved

Apr 16, 2021

Forgiven

$21,031

Jobs Reported

1

Loan #

4620188803

Loan Size

Small

Nancy McGowan

Sole Proprietorship

$13,277 Paid in Full
Address:
3868 W Carson St Ste 209
Torrance, CA90503
Approved

May 1, 2020

Forgiven

$13,445

Jobs Reported

1

Loan #

8670637709

Loan Size

Small

Amtr, INC

Corporation

$7,500 Paid in Full
Address:
3868 W Carson St Ste 301
Torrance, CA90503
Approved

May 1, 2020

Forgiven

$7,584

Jobs Reported

1

Loan #

3083977709

Loan Size

Small

Douglas S. Hauser

Independent Contractors

$5,444 Paid in Full
Address:
10940 NE 33rd Pl Ste 100
Bellevue, WA98004-1432
Approved

Feb 14, 2021

Forgiven

$5,469

Jobs Reported

1

Loan #

9022208407

Loan Size

Small

Patricia Rayas-Tabares

Sole Proprietorship

$4,788 Paid in Full
Address:
3868 W Carson St
Torrance, CA90503-6711
Approved

Mar 12, 2021

Forgiven

$4,833

Jobs Reported

1

Loan #

1051328607

Loan Size

Small

Vedainfo INC

Corporation

$372,795 Paid in Full
Address:
3868 W Carson St Ste 204
Torrance, CA90503-6706
Approved

Apr 30, 2020

Forgiven

$375,494

Jobs Reported

24

Loan #

7565427306

Loan Size

Medium

Logo Apparel, INC.

Corporation

$38,600 Paid in Full
Address:
6280 S. Valley View Blvd. Suite #108
Las Vegas, NV89118
Approved

Apr 27, 2020

Forgiven

$38,840

Jobs Reported

4

Loan #

4202817204

Loan Size

Small

April Lewis

Independent Contractors

$5,426 Exemption 4
Address:
21221 S Western Ave
Torrance, CA90501-2970
Approved

May 18, 2021

Jobs Reported

1

Loan #

3487099007

Loan Size

Small

Janusz Kerber

Sole Proprietorship

$19,770 Paid in Full
Address:
501 Baltic Cir Unit 537
Redwood City, CA94065-2263
Approved

Feb 5, 2021

Forgiven

$19,863

Jobs Reported

1

Loan #

3594348401

Loan Size

Small

Nms Residential, LLC

Limited Liability Company(LLC

$704,678 Paid in Full
Address:
10599 Wilshire Blvd Apt 110
Los Angeles, CA90024-7622
Approved

Jan 15, 2021

Forgiven

$712,703

Jobs Reported

67

Loan #

9972518203

Loan Size

Medium

Michael Brinton

Sole Proprietorship

$20,833 Paid in Full
Address:
111 Acklen Park Dr Apt 630
Nashville, TN37203-2363
Approved

Mar 28, 2021

Forgiven

$20,941

Jobs Reported

1

Loan #

2202398707

Loan Size

Small

Alta Care Homehealth INC.

Corporation

$278,362 Paid in Full
Address:
6280 S. Valley View Blvd. Suite 120
Las Vegas, NV89118
Approved

May 1, 2020

Forgiven

$282,145

Jobs Reported

25

Loan #

4761127706

Loan Size

Medium

Bb Of Southern Nevada LLC

Limited Liability Company(LLC

$148,000 Exemption 4
Address:
6280 S. Valley View Blvd STE 228
Las Vegas, NV89118
Approved

May 6, 2020

Jobs Reported

12

Loan #

2915477406

Loan Size

Small

Gabriel Roland

Sole Proprietorship

$15,045 Paid in Full
Address:
10599 Wilshire Blvd Apt 511
Los Angeles, CA90024-7624
Approved

May 28, 2021

Forgiven

$15,103

Jobs Reported

1

Loan #

8624999006

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Arthur Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

๐Ÿ—๏ธ

Unknown

QUEENS
SI COMPLETED
๐Ÿ—๏ธ

Arthur Chang

MANHATTAN
๐Ÿข Gumley Haft

RA

๐Ÿ—๏ธ

Arthur Chang

Owner BROOKLYN
#301415948
๐Ÿข N/A

๐Ÿ“ 384 STERLING PLACE, BROOKLYN

A1 Pending

Renovation of existing apartments to eliminate two lodgers and the existing sprinkler system. Interior partitions and plumbing work to be included. A new C of O showing two family dwelling to be obtained.

Source: City Building Departments ยท DOB Permit Databases ยท Construction Records Building permit records from city and county building departments. Shows construction, renovation, and demolition permits associated with properties linked to this individual. Permit data is public record maintained by local government.

Find Arthur Chang on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
1
1
115
3
2
2
8
4
14
5
1
4
3
4
3
1
1
3
2
2
20
5
2
6
4
1
7
15
1
2

Arthur Chang in CA: Background Summary

Location
21221 S Western Ave, STE 200 Torrance, CA 90501-2971
Other Locations
Honolulu, HI ยท Piedmont, CA ยท Rowland Heights, CA and 38 more
Profiles Found
92 people with this name
Phone Numbers
(808) 325-5118 and 60 others on file
Email
achang@ix.netcom.com and 37 others on file
Possible Relatives
Nga-yee M Chang, Arthur R Chang, Arthur B Chang, Christopher A Chang, Jolin T Chang and 603 more
Career
Engineering, Founder And CEO at Riverside County District Atty, Kingman Group
Voter Registration
Registered NAV
Properties
11properties owned
Vehicles
15 linked โ€” 2013 Hyundai Sonata, 2010 Volkswagen Passat Wagon and 13 more
Contributions
$27.8K total โ€” Shriver, Bobby, Henry, John
Licenses
1 professional license
PPP Loans
$5165K for Sarah Huerta, Us Medical Supply & Equipment
White House
1 recorded visit

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Arthur Chang. Because public records are indexed by name rather than by a unique identifier, the 484 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Arthur Chang

Search Complexity: High

484 public records across 31states, belonging to approximately 92 different individuals. With 92 distinct profiles across 31 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 31 states. Highest concentration: California (24%), followed by Nevada and Washington. Spans the West and South regions.

CA115recordsNV20recordsWA15recordsHI14recordsFL8recordsTX7records

Record Type Breakdown

Data spans 10 record categories. Largest: Business & Corporate Filings (30%), which reveal professional roles and employer history. Also includes Contact & Address Records (107) and Political Contribution Records (53).

128
Business & Corporate Filings
107
Contact & Address Records
53
Political Contribution Records
50
PPP Loan Records
40
Corporate Records
16
Property Ownership Records

Age Distribution

Age range: approximately 75 years, suggesting multiple generations. Largest group: Senior (65+) (47%).

Senior (65+)14peopleMiddle-Age (40-64)15peopleYounger Adult (25-39)1person

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Arthur Chang

Is Arthur Chang a registered voter?
Yes, voter registration records show Arthur Chang is registered. We found 12 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Arthur Chang own property?
County assessor records show 16 properties associated with Arthur Chang . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Arthur Chang?
Records show 15 vehicle registrations associated with Arthur Chang, including a 2013 Hyundai Sonata. Registered makes include Hyundai, Volkswagen, Chevrolet, Toyota. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Arthur Chang?
We found 128 business affiliations for Arthur Chang (Engineering). Other companies include Kingman Group, Gallery 63. Business records are compiled from state registries, SEC filings, and professional databases.
Has Arthur Chang made political donations?
FEC disclosure records show 53 reported political contributions from Arthur Chang, totaling $27,760. Recipients include Shriver, Bobby and Henry, John. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Arthur Chang?
Our database contains 484 total records for Arthur Chang spanning 31 states. This includes 92 distinct contact records, 50 with phone numbers, 24 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Arthur Chang?
The 484 records displayed for Arthur Chang are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Arthur Chang remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.