Joanne Chang from New York, NY

Age 47
๐Ÿ“ 321 25th St #2b, New York, NY 10010
๐Ÿ“ž (631) 265-1164, (212) 532-1971, (617) 266-1954, (617) 266-4022, (617) 367-4318
โœ‰๏ธ julie_chang40@hotmail.com, juliec@juliechang.com, st@slacktrek.com, st319@slacktrek.com
๐Ÿช 21st Century Fish Productions, Inc

Joanne Chong Chang from La Palma, CA

Age 62 b. 12/7/1963

Joanne Chang

Age 60 b. 1965-10-09
๐Ÿ“ 306 E William St, San Jose Ca
๐Ÿ“ž (408) 348-9086, (408) 287-0985
โœ‰๏ธ EDISON562@ATT.NET, edison562@att.net

Ms Joanne H Chang from San Francisco, CA

Age 57 b. 7/30/1968
๐Ÿ“ 1270 22nd Ave, #san Francisco, CA 94122-1602
โœ‰๏ธ joanne.chang@sbcglobal.net
๐Ÿ• 4 previous addresses

Joanne & James Chang

Age 79 b. 1946-09-18
๐Ÿ“ 5067 N Lincoln Ave Apt 205, Chicago Il
๐Ÿ“ž (617) 966-0872, (415) 205-1663
โœ‰๏ธ C9660872@YAHOO.COM

Joanne Chang from Randolph, MA

Age 61
๐Ÿ“ 38 Birch Dr, Randolph, MA 02368
๐Ÿ“ž (781) 986-2478, (781) 963-2351
๐Ÿช Jen Lin Co, Inc

Joanne Chang

Age 45 b. 1980-06-20
๐Ÿ“ 2224 Yosemite Dr, Los Angeles Ca
๐Ÿ“ž (310) 593-1126
โœ‰๏ธ JBRIDAL20@GMAIL.COM

Joanne Chang

Age 40 b. 1985-07-12
๐Ÿ“ 1133 Nielsen Ct Apt 5, Ann Arbor Mi
๐Ÿ“ž (360) 510-1292
โœ‰๏ธ JOANNE7485@GMAIL.COM

Joanne Chang

Age 68 b. 1958-04-04
๐Ÿ“ 225 W Palm Dr, Arcadia Ca
๐Ÿ“ž (626) 446-4290, (626) 446-4290
โœ‰๏ธ JOANNE4458@YAHOO.COM

Joanne Chang from Lexington, MA

Age 62
๐Ÿ“ 10 Estabrook Rd, Lexington, MA 02421
๐Ÿ“ž (781) 863-1268, (781) 863-1268
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Michael L Chang,Michael Chang Lyons,Katherine M Chang,Hsin H Chang

Joanne Chang from East Elmhurst, NY

0
๐Ÿ“ 3240 85th St, East Elmhurst, NY 11370
๐Ÿ“ž (718) 779-3088
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tsai Ching Chang,Tairsheng S Chang,Chiung Yueh Chang,Piazza P Chan,C Chang

Joanne Chang from Novi, MI

Age 52
๐Ÿ“ 45715 Irvine Dr, Novi, MI 48374
๐Ÿ“ž (248) 305-9397, (248) 305-9397, (248) 885-0812
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chungyao Yao Tang,Tzechun Chang,Yinpin Chang,Ying Pin Chang,Chung Chang

Joanne Chang from Los Angeles, CA

0
๐Ÿ“ 321 Kenmore Ave #213, Los Angeles, CA 90004
๐Ÿ“ž (973) 228-7649

Joanne Chang from Flushing, NY

Age 52
๐Ÿ“ 77-11 Apt 141 St, Flushing, NY 11367
๐Ÿ“ž (718) 591-1505, (718) 591-0868, (718) 591-1505

Joanne Chang from Houston, TX

Age 90
๐Ÿ“ Bellaire Blvd, Houston, TX 77083
๐Ÿ“ž (713) 461-5821

Joanne Chang from Middle Village, NY

Age 39
๐Ÿ“ 8530 60th Ave #pvt, Middle Village, NY 11379
๐Ÿ“ž (718) 424-7138

Joanne Chang from Syosset, NY

Age 43
๐Ÿ“ 8 Stuart Dr #2, Syosset, NY 11791
๐Ÿ“ž (718) 357-7515, (718) 539-6097, (516) 921-6888
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Nicola M Stonechang,Juliette L Chang,Linda W Chang,Charles Y Chang,Jennifer Y Chang,Charles Y Chang

Joanne Chang from Pawtucket, RI

Age 40
๐Ÿ“ 34 Thurber St, Pawtucket, RI 02861
๐Ÿ“ž (617) 923-2570, (617) 965-8168, (617) 975-0145, (617) 975-3145
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Matthew Z Chang

Joanne Chang from Ocean, NJ

0
๐Ÿ“ 8 Oak Tree Ln, Ocean, NJ 07712

Joanne Chang from Daly City, CA

San Mateo Co.
๐Ÿ“ 4218 Callan Blvd
๐Ÿ“ž (650) 878-0132, (650) 759-8690

Joanne Chang from Roy, UT

๐Ÿ“ 1819 4650 W S, Apt D, #roy, UT 84067
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chih Ting Chang
๐Ÿ• 5 previous addresses

Joanne Chang from Flushing, NY

Age 50 b. Sep 1975 Queens Co.
๐Ÿ“ 4455 Kissena Blvd Apt 6 B
๐Ÿ“ž (718) 539-8417

Joanne Chang from Metairie, LA

Age 49 b. Sep 1976 Jefferson Co.
๐Ÿ“ 3717 Harvard Ave
๐Ÿ“ž (636) 376-4004

Joanne Chang from Arcadia, CA

Age 68 b. Apr 1958 Los Angeles Co.
๐Ÿ“ 225 W Palm Dr
๐Ÿ“ž (718) 961-0410
๐Ÿ‘ค aka Ming Yu Lchang, Ming Yu Chang, Joanna Mingyulanchang

Joanne Chang from Cerritos, CA

Age 51 b. Aug 1974 Los Angeles Co.
๐Ÿ“ 16042 Clearbrook Ln
๐Ÿ“ž (813) 922-6348
๐Ÿ‘ค aka Joanne J Yim

Joanne Chang from Syosset, NY

Age 54 b. Aug 1971 Nassau Co.
๐Ÿ“ 8 Stuart Dr
๐Ÿ“ž (516) 677-9388

Joanne Chang from New York, NY

Age 47 b. Sep 1978 New York Co.
๐Ÿ“ 153 E 57th St Apt 11 D
๐Ÿ“ž (212) 421-2717
๐Ÿ‘ค aka Joanne L Chang

Joanne Chang from Camarillo, CA

Age 51 b. Jan 1975 Ventura Co.
๐Ÿ“ 2650 Ventura Blvd Ste 104
๐Ÿ“ž (805) 389-1407

Joanne Chang from Rockville, MD

0
๐Ÿ“ 2211 Newton Dr, Rockville, MD 20850
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chingching Ching Chang,Chiung Chiung Chang
๐Ÿช Tai Chi For Healthier Lives, Corporation

Joanne Chang

๐Ÿ“ 526 N Ynez Ave, Apt G, Monterey Park Ca
๐Ÿ“ž (213) 261-1188, (213) 261-1188
โœ‰๏ธ JOANNECHANG87@YAHOO.COM

Joanne Chang from Los Angeles, CA

Los Angeles Co.
๐Ÿ“ 4505 W 5th St
๐Ÿ“ž (323) 939-8597

Joanne Chang from Denver, CO

Age 37 b. 6/1/1988
๐Ÿ“ 9100 E Florida Ave, Apt 24208, #denver, CO 80247-2880
๐Ÿ• 4 previous addresses

Joanne Chang from San Francisco, CA

Age 48 b. Sep 1977 San Francisco Co.
๐Ÿ“ 1540 Greenwich St 202

Joanne Chang from San Francisco, CA

Age 59 b. Sep 1966 San Francisco Co.
๐Ÿ“ 111 Chestnut St 709

Joanne Chang from New Rochelle, NY

Age 60 b. Oct 1965
๐Ÿ“ 16 Locust Ave Apt 4a
๐Ÿ‘ค aka Joanne Chang, Chang W Chang, Wen C Chang

Joanne Chang from New York, NY

Age 65 b. Sep 1960
๐Ÿ“ 415 W 23 Rd St

Joanne Chang from Irvine, CA

Age 62 b. Sep 1963 Orange Co.
๐Ÿ“ 4841 Flagstar Ci

Joanne Chang from Honolulu, HI

Age 59 b. Sep 1966 Honolulu Co.
๐Ÿ“ 457 Mao No Lo

Joanne Chang from Henderson, NV

Age 52 b. Dec 1973 Clark Co.
๐Ÿ“ 2629 Evening Sky Dr
๐Ÿ‘ค aka Joanne E Changattlan, Joanne E Hang, Joanne E Attlan

Joanne Chang from New York, NY

Age 53 b. Jul 1972 New York Co.
๐Ÿ“ 140 Claremont Ave Apt 1 D
๐Ÿ‘ค aka Chiungwen Chang

Joanne Chang from Demopolis, AL

Age 82 b. Jul 1943 Marengo Co.
๐Ÿ“ Po Box 1063

Joanne Chang from New York, NY

Age 68 b. Sep 1957 New York Co.
๐Ÿ“ 329 E 75th St 2 C

Joanne Chang from East Brunswick, NJ

Age 61 b. Apr 1965
๐Ÿ“ 7 Halick Ct

Joanne Chang from Monterey Park, CA

Age 64 b. Sep 1961 Los Angeles Co.
๐Ÿ“ 526 N Ynez Ave G
๐Ÿ‘ค aka Chang Woon J

Joanne Chang from Anaheim, CA

Age 64 b. Feb 1962 Orange Co.
๐Ÿ“ 2300 E Westport Dr

Joanne Chang from Livingston, NJ

Age 51 b. Aug 1974 Essex Co.
๐Ÿ“ 21 Grand Te

Joanne Chang from Sunland, CA

Age 43 b. Dec 1982
๐Ÿ“ 8059 Jayseel St
๐Ÿ‘ค aka Joanne N Chang

Joanne Chang from Los Angeles, CA

Age 56 b. Feb 1970 Los Angeles Co.
๐Ÿ“ 630 Hauser Blvd 102

Joanne Chang from Newton, MA

0
๐Ÿ“ 1168 Po Box #315, Newton, MA 02159

Joanne Chang from Atlanta, GA

Fulton Co.
๐Ÿ“ 6070 Sandy Spring Cir Ne
๐Ÿ“ž (718) 518-0992

Joanne Chang from San Gabriel, CA

Los Angeles Co.
๐Ÿ“ 138 Cresta Ave
๐Ÿ“ž (626) 285-1626

Joanne Chang from San Jose, CA

Santa Clara Co.
๐Ÿ“ 688 Brentwood Dr
๐Ÿ“ž (408) 255-1578

Joanne Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 1914 Mckinley St
๐Ÿ“ž (315) 469-6671

Joanne Chang from Mountain View, CA

๐Ÿ“ 245 Bush St, Apt 9, #mountain View, CA 94041-1352

Joanne Y Chang from San Francisco, CA

๐Ÿ“ 2755 Franklin St, Apt 2, #san Francisco, CA 94123-3740

Joanne Chang from Rancho Cucamonga, CA

Age 91 b. 1935 Female
๐Ÿ“ 11839 Mount Cambridge Ct

Joanne Chang from Robertsdale, AL

Age 54 b. 1972 Female
๐Ÿ“ 21740 San Diego Ln

Joanne Chang from Daly City, CA

San Mateo Co.
๐Ÿ“ 6785 Mission St

Joanne Chang from New York, NY

New York Co.
๐Ÿ“ 151 E 31st St 28 A

Joanne Chang from Daly City, CA

San Mateo Co.
๐Ÿ“ 6771 Mission St Unit A

Joanne Chang from Flushing, NY

Queens Co.
๐Ÿ“ 32 85th St Unit 40

Joanne Chang from Pawtucket, RI

๐Ÿ“ 34 Thurber St

Joanne Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 954 Spencer St

Joanne Chang from Glendale, CA

Los Angeles Co.
๐Ÿ“ 1157 Rosedale Ave

Joanne Chang from New York, NY

New York Co.
๐Ÿ“ 250 W 50 Street 16 L 2414

Joanne Chang from Pompton Plns, NJ

๐Ÿ“ 18 Lockwood Ave

Joanne Chang from Fresh Meadows, NY

Queens Co.
๐Ÿ“ 5011 194th St

Joanne Chang from Pittsburgh, PA

Allegheny Co.
๐Ÿ“ 1663 Beechwood Blvd

Joanne Chang from Hanover, NH

๐Ÿ“ 709 Hinman

Joanne Chang from Nutley, NJ

๐Ÿ“ 370 River Rd

Joanne Chang from Santa Ana, CA

Orange Co.
๐Ÿ“ 4801 W 1st St Spc 85

Joanne Chang from Towson, MD

Baltimore Co.
๐Ÿ“ 205 Donnybrook Ln D

Joanne Chang from Cambridge, MA

Middlesex Co.
๐Ÿ“ 500 Memorial Dr

Joanne Chang from Pleasantville, NY

Westchester Co.
๐Ÿ“ 18 Pocantico River Rd

Joanne Chang from Flushing, NY

Queens Co.
๐Ÿ“ 9018 55th Ave

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 106 contact records for Joanne Chang across 20 states. The most recent address on file is in Daly City, California. Of these records, 55 include phone numbers and 22 include email addresses. Ages range from 39 to 90, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Joanne

Hamilton County
PIN: 59001800771
· 766 Woodfield Dr, OH

Chang,joanne

Denver County
PIN: 164132040.0
· 2221 N Eliot St, DENVER co
Built: 2015.0
Assessed: $505,400

Chang Joanne H

Ventura County
· 5377 Felicia St, Thousand-Oaks Ca
Built: 1979.0

Chang, Joanne R & Zhang, Jack Z

Residential Somerset County
· 1 Cobble Lane, 07920

Chang, Joanne

Doc #2014061900008001
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 5 property records linked to Joanne Chang in Thousand-Oaks. Values shown are from county assessor records and may differ from current market prices.

Joanne Chang

Democrat
238 Glenwood Ave, Leonia, 07605
DOB: 7/25/1975
County: Bergen

Joanne Chang

Democrat Reg: 02/18/2011
8 Strickland Way, Glen Mills, PA, 19342
DOB: 07/07/1992 Gender: Female

Joanne Boyoung Chang

Democrat Reg: 11/04/2008
311 Marshall St W St 411, Norristown, PA, 19401
DOB: 03/17/1984 Gender: Female

Joanne Chang

NF Reg: 10/26/2008
9 N 09th St 703, Philadelphia, PA, 19107
DOB: 10/02/1980 Gender: Female

Joanne Yeh Chang

NF Reg: 07/09/2016
405 Cannon Ct, Wayne, PA, 19087
DOB: 12/09/1967 Gender: Female

Joanne Chang

UAF
10571colorado Blvd Unit F107, Thornton, CO, 80233
DOB: 1988 Gender: Female
County: Adams

Joanne Chiungchiung Chang

Democrat
10704 Keswick St, Garrett Park, MD, 20896
Gender: Female
County: Montgomery

Joanne J Chang

Reg: 412617097
43-70 Kissena Boulevard 25k
DOB: 19740828 Gender: Female
Senate: 6

Joanne K Chang

Reg: 410640639
43-60 161 Street
DOB: 19900808 Gender: Female
Senate: 6

Joanne C Chang

Reg: 410727940
42-38 204 Street
DOB: 19720717 Gender: Female
Senate: 6

Joanne Y Chang

Reg: 302392488
77-19 141 Street 73f
DOB: 19620717 Gender: Female
Senate: 6

Joanne S Chang

Reg: 97033129
18 Pocantico River Rd
DOB: 19600905 Gender: Female
Senate: 17

Joanne Y Chang

Reg: 305169932
100 West 89 Street 6 G
DOB: 19671209 Gender: Female
Senate: 10

Joanne L Chang

Reg: 410414976
153 East 57 Street 11d
DOB: 19780918 Gender: Female
Senate: 12

Joanne Chang

Reg: 03720573
1 Regent Pl
DOB: 19761023 Gender: Female
Senate: 3

Joanne Chang

8 Strickland Way
DOB: 07/07/1992 Gender: Female

Joanne Chang

290 Irving Ave, Providence, 02906

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 17 voter registration records were found for Joanne Chang in Pennsylvania, Colorado, Maryland. Records show affiliations with D, NF, UAF, DEM, which may reflect different individuals or changes over time. 3 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.

2011 Nissan Rogue
ยท Registered to: Joanne Chang
ยท VIN: JN8AS5MVXBW258077
·
526 N Ynez Ave Apt G, Monterey Park, CA, 91754-1061
·
(818) 334-8843
2011 Hyundai Elantra
ยท Registered to: Joanne Chang
ยท VIN: 5NPDH4AE9BH018708
·
7654 Fountain Ave Apt 4, West Hollywood, CA, 90046-4029
·
(310) 593-1126
2013 Subaru Outback
ยท Registered to: Joanne Chang
ยท VIN: 4S4BRBJC2D3269698
·
18 Pocantico River Rd, Pleasantville, NY, 10570
·
(914) 769-3555
2011 Toyota Prius
ยท Registered to: Joanne Chang
ยท VIN: JTDKN3DU0B1422176
·
8059 Jayseel St, Sunland, CA, 91040-2565
2011 Acura Mdx
ยท Registered to: Joanne Chang
ยท VIN: 2HNYD2H68BH534044
·
238 Glenwood Ave, Leonia, NJ, 07605-1135
·
(212) 523-5814
2018 LEXUS I25 P
ยท Registered to: Joanne Chang
ยท VIN: JTHBF1D20I5076322
·
501 Samuels Ave 530, Fort Worth, TX, 76102-
2008 Mercedes-Benz GL-Class
ยท Registered to: Joanne Chang
ยท VIN: 4JGBF86E78A371280
·
20344 Via Galileo, Porter Ranch, CA, 91326-4073
·
(310) 794-6774
2013 Toyota Prius
ยท Registered to: Joanne Chang
ยท VIN: JTDKN3DU2D5602321
·
28181 Montecito, Laguna Niguel, CA, 92677
·
(714) 366-6262
2013 Hyundai Elantra
ยท Registered to: Joanne Chang
ยท VIN: KMHDH6AE3DU022544
·
206 Osborn St Apt 204, Philadelphia, PA, 19128
·
(215) 588-9094

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 9 vehicle registration records are associated with Joanne Chang. Registered makes include Nissan, Hyundai, Subaru, Toyota and others. The most recent model year on record is 2018. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Stanislawski & Harrison CPA

Senior Accountant
+16267933600joanne@snh-cpa.com
Pasadena,

I-Market

Owner
(909) 594-4633
Walnut, CA
Furnishing, Equipment and Home Furniture Stores (Stores)

Flour Bakery & Cafe

Owner
(617) 267-4300
Boston, MA
Food Stores (Food)

Ni-Star International Inc

Manager
(626) 286-9877
South Pasadena, CA
Holding and Other Investment Offices (Offices)

Joanne Chang

Director

Cardinal Blue Software

Joanne ChangHead of Design at Cardinal Blue Software

Top Line Image

Joanne ChangVP of Marketing
(714) 775-6888yfashionimage@aol.com
Santa Ana, CA92707

Joanne Chang

Joanne Chang
(412) 521-2508joie@joieful.com
Pittsburgh, 15217PA

Regency Realty Corporation

Joanne ChangVP of Sales
(626) 287-8100joanne4458@yahoo.com
Temple City, CA91780

Destiny Mortgage Group Inc

Joanne ChangLoan Officer
(407) 447-2399joanne4458@yahoo.com
Tazewell, TN37879

Polaris Pto INC

Joanne ChangTreasurer
Denver, CO

Joanne Chang

???????? ???? ???? ?? ?? ??

Dante Siman

Joanne ChangConstruction Laborer
(909) 851-3077joanne.chang@greenwichassociates.biz
11839 Mount Cambridge Ct, Alta Loma, CA91737

At&T Store

Joanne ChangVice President
(909) 851-3077joanne.chang@msn.com
11839 Mount Cambridge Ct, Alta Loma, CA91737
enlacewireless.com

Flour Bakery & Cafe LLC

Joanne ChangOwner
(617) 338-4333
Boston, MA

Ernst & Young LLP

Joanne ChangTax Manager
(213) 977-3200
Los Angeles, CA

Joanne Chang

Admissions Office Assista ยท Allston, Massachusetts

Joanne Chang

Glen Mills, PA19342

Joanne Chang

Boston, MA

At&T Store

Joanne ChangVice President
(909) 851-3077joanne.chang@msn.com
11839 Mount Cambridge Ct, Alta Loma, CA91737

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 87 business affiliations were found for Joanne Chang. Companies include I-Market, Flour Bakery & Cafe, Ni-Star International Inc and 8 more. Roles listed include Senior Accountant and Art Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Doolae, INC.

Filed: Oct 22, 2009
Registered Agent: Joanne Chang

Doolae, INC.

Filed: Oct 22, 2009
CEO: Joanne Chang

Unknown Corporation

MANAGER: Joanne Chang

Unknown Corporation

Addr: 6940 Danele Ct, Richland Hills, TX, 76118
TX
PRESIDENT: joanne M chang

Unknown Corporation

Addr: 1145 Washington Street, Boston, MA
MA
MANAGER: Joanne B. Chang

Jjc Evergreen CORP.

Addr: 3900 S Paradise Rd, Las Vegas, NV, 89109
NV
Officer: Joanne Chang

Jjc Evergreen CORP.

Addr: 3900 S Paradise Rd, Las Vegas, NV, 89109
NV
Officer: Joanne Chang

31-45 Realty Corporation

ID: 1886081
Addr: 31-45 Steinway St, Astoria, NEW YORK, 11103
Filed: Jan 18, 1995 NEW YORK Queens County
Chairman: Joanne Chang

Doolae, INC.

Addr: 842 Estancia, Irvine, CA, 92602
CA
CEO: Joanne Chang

Unknown Corporation

Addr: 5841 Lincoln Meadow Circle 31402, Fort Worth, TX, 76112
TX
Officer: Joanne M Chang

Winter Jade, INC.

ID: 0151525500
Addr: 6940 Danele Ct, Richland Hills, TX, 76118
TX
TREASURER: Joanne M Chang

Winter Jade, INC.

ID: 0151525500
Addr: 6940 Danele Ct, Richland Hills, TX, 76118
TX
SECRETARY: Joanne M Chang

Winter Jade, INC.

ID: 0151525500
Addr: 6940 Danele Ct, Richland Hills, TX, 76118
TX
PRESIDENT: Joanne M Chang

Source: Public Records Joanne Chang appears in 13 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Joanne Chang

2016-03-06
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ever Diadem
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-04-20
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Ym Efficiency
Destination: Los Angeles, California
Foreign Port: Kobe,Japan
Cargo: YUYAMA VIAL FILLING MACHINE EV 54

Joanne Chang

2015-05-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Box Trader
Destination: Los Angeles, California
Foreign Port: Kobe,Japan
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-05-22
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Ital Massima
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-04-24
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ital Lirica
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-03-06
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ever Diadem
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-04-13
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Mol Glide
Destination: Los Angeles, California
Foreign Port: Kobe,Japan
Cargo: CIS 3 HEXENOL (LEAF ALCOHOL)

Joanne Chang

2016-03-06
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ever Diadem
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2015-08-14
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Oakland Express
Destination: New York, New York
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2015-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Msc Sindy
Destination: New York, New York
Foreign Port: Ningpo ,China (Mainland)
Cargo: 4,4 BIPHENOL

Joanne Chang

2015-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Ever Lissome
Destination: New York, New York
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: CIS 3 HEXENOL / UN NO.3082

Joanne Chang

2016-04-24
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ital Lirica
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-05-31
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Cosco Colombo
Destination: New York/Newark Area, Newark, New Jersey
Foreign Port: Shanghai ,China (Mainland)
Cargo: CIS 3 HEXENOL

Joanne Chang

2016-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Spring R
Destination: Los Angeles, California
Foreign Port: Kobe,Japan
Cargo: ALUMINUM EXTRUDED TUBES

Joanne Chang

2015-09-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ital Lirica
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-05-13
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Nyk Rumina
Destination: New York, New York
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2015-08-13
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Mol Expeditor
Destination: Norfolk, Virginia
Foreign Port: Kobe,Japan
Cargo: SMM COBALT CATHODE R PRODUCT

Joanne Chang

2015-05-07
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Augusta Kontor
Destination: Norfolk, Virginia
Foreign Port: Kobe,Japan
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Spring R
Destination: Los Angeles, California
Foreign Port: Kobe,Japan
Cargo: ALUMINUM EXTRUDED TUBES

Joanne Chang

2016-03-01
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Cosco Kawasaki
Destination: New York/Newark Area, Newark, New Jersey
Foreign Port: Shanghai ,China (Mainland)
Cargo: CIS 3 HEXENOL UN NO3082

Joanne Chang

2016-05-06
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Halifax Express
Destination: New York, New York
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2016-03-20
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Tokyo Express
Destination: New York, New York
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2015-05-06
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Spring R
Destination: Los Angeles, California
Foreign Port: Kobe,Japan
Cargo: 3, 3 DAS

Joanne Chang

2015-02-22
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Nyk Diana
Destination: Oakland, California
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2016-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Singapore Express
Destination: Tacoma, Washington
Foreign Port: Kobe,Japan
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-05-01
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Singapore Express
Destination: Oakland, California
Foreign Port: Kobe,Japan
Cargo: SMM COBALT CATHODE

Joanne Chang

2015-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Msc Sindy
Destination: New York, New York
Foreign Port: Ningpo ,China (Mainland)
Cargo: 4,4 BIPHENOL

Joanne Chang

2015-07-26
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ever Dainty
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-03-11
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Oakland Express
Destination: New York, New York
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2016-03-03
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Mol Expeditor
Destination: Charleston, South Carolina
Foreign Port: Kobe,Japan
Cargo: SMM COBALT CATHODE

Joanne Chang

2014-12-17
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Ym Eternity
Destination: Charleston, South Carolina
Foreign Port: Pusan,South Korea
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-04-26
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Nyk Rumina
Destination: Los Angeles, California
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2015-03-08
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Ever Dainty
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-05-10
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Cosco Kawasaki
Destination: New York/Newark Area, Newark, New Jersey
Foreign Port: Shanghai ,China (Mainland)
Cargo: CIS 3 HEXENOL UN NO3082

Joanne Chang

2015-09-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ital Lirica
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-03-03
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Mol Expeditor
Destination: Charleston, South Carolina
Foreign Port: Kobe,Japan
Cargo: SMM COBALT CATHODE

Joanne Chang

2015-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Msc Sindy
Destination: New York, New York
Foreign Port: Ningpo ,China (Mainland)
Cargo: 4,4 BIPHENOL

Joanne Chang

2016-04-26
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Apl Tourmaline
Destination: Norfolk, Virginia
Foreign Port: Kobe,Japan
Cargo: 2, 2-BIS (4 HYDROXYPHENYL)

Joanne Chang

2016-04-22
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Kobe Express
Destination: New York, New York
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2015-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Msc Sindy
Destination: New York, New York
Foreign Port: Ningpo ,China (Mainland)
Cargo: 4,4 BIPHENOL

Joanne Chang

2016-04-29
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Herma P
Destination: New York, New York
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2015-07-26
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ever Dainty
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2016-03-06
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Ever Diadem
Destination: Baltimore, Maryland
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: SMM COBALT CATHODE

Joanne Chang

2015-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Ever Lissome
Destination: New York, New York
Foreign Port: Kaohsiung,China (Taiwan)
Cargo: CIS 3 HEXENOL / UN NO.3082

Joanne Chang

2015-03-16
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Hanjin Miami
Destination: New York, New York
Foreign Port: Kobe,Japan
Cargo: CIS 3 HEXENOL/ UN NO.3082

Joanne Chang

2016-05-16
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 10166 Us
Vessel: Nyk Rumina
Destination: Tacoma, Washington
Foreign Port: Nagoya Ko ,Japan
Cargo: POLISHED WIRED GLASS

Joanne Chang

2016-03-01
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Cosco Kawasaki
Destination: New York/Newark Area, Newark, New Jersey
Foreign Port: Shanghai ,China (Mainland)
Cargo: CIS 3 HEXENOL UN NO3082

Joanne Chang

2015-04-27
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Msc Sindy
Destination: New York, New York
Foreign Port: Ningpo ,China (Mainland)
Cargo: 4,4 BIPHENOL

Joanne Chang

2016-02-11
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: Special Chemical 200 Park Avenue New York Ny 101660130 Us
Vessel: Apl Tourmaline
Destination: Charleston, South Carolina
Foreign Port: Kobe,Japan
Cargo: METHYLQUINOLINICACID DIMETHYL ESTER 5MPDC DME

Joanne Chang

2016-01-20
Consignee: Mitsui And Co. (u.s.a.) INC.
Contact: Joanne Chang
Consignee Addr: 200 Park Avenue New York Ny 101660130 Us
Vessel: Stadt Aachen
Destination: Los Angeles, California
Foreign Port: Kobe,Japan
Cargo: YUYAMA VIAL FILLING MACHINE EV 54

Joanne Chang

OBSTETRICS/GYNECOLOGY
Individual Female
NPI: 1336312271
School: RUTGERS NEW JERSEY MEDICAL SCHOOL (2008)
Org: Brielle Obstetrics And Gynecology

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Joanne Chang in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

joanne chang

Active
License # 2544
Addr: Denver, CO

Joanne Chang

Acu
Active
Addr: Denver, CO

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Joanne Chang holds 2 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Joanne Chang

2025
Professor
Department: Community College (queensboro)
๐Ÿ’ต Pay: $129,310.00

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Joanne Chang appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Joanne B Chang

Jun 4, 2010, 10:30 AM
ยท Meeting with: White House Staff
ยท WH
Purpose: CHEFS EVENT SOUTH LAWN /

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Joanne 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.

JoAnne Chang

Greenwood High School - Greenwood, IN, IN
1991

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Joanne 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.

$50 Aug 11, 2020
2020 DEM
Democratic Action
Chang, Joanne Not Employed Thousand Oaks, CA
$100 Oct 17, 2008
2008 I
No On 8 Equality California
Chang, Joanne Tax Consultant @ Ernst & Young San Francisco, CA
$50 Oct 2, 2008
2008
Equality California Issues Pac
Chang, Joanne Tax Consultant @ Ernst & Young San Francisco, CA
$500 Jun 4, 2009
2010 I
Daggett, Chris & Esposito, Frank J
Chang, Joanne R Health Physicians @ Novartis Basking Ridge, NJ
$50 Aug 6, 2020
2020 DEM
Biden, Joe
Chang, Joanne Not Employed Thousand Oaks, CA
$100 Oct 17, 2008
2008
Equality California Issues Pac
Chang, Joanne Tax Consultant @ Ernst & Young San Francisco, CA
$50 Oct 2, 2008
2008 I
No On 8 Equality California
Chang, Joanne Tax Consultant @ Ernst & Young San Francisco, CA
$50 Aug 6, 2020
DEM
Biden, Joe
Contributor Not Employed Thousand Oaks, CA
$50 Aug 8, 2020
Unknown Committee
Chang, Joanne Thousand Oaks, CA
$50
2008 I
No On 8 Equality California
Contributor Tax Consultant @ Ernst & Young San Francisco, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 10 political contribution records found for Joanne Chang. Total disclosed contributions amount to $1,050. Recipients include Biden, Joe, No On 8 Equality California. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Joanne Chang

Female
·
19 Campanero E, Irvine, CA 92620 (Orange County)
33.7203, -117.7580
TZ: Pacific
Homeowner Single Family Built 1977 Purchased 2010
MP

Joanne J Chang

Female
·
117 Oak Cove Dr, Columbia, SC 29229 (Richland County)
34.1810, -80.8981
· (803) 338-0382
Marital: Single TZ: Eastern
Homeowner Single Family Built 1999 Purchased 2005
MP

Joanne Chang

Female
·
20349 Via Sansovino, Porter Ranch, CA 91326 (Los Angeles County)
34.2967, -118.5770
TZ: Pacific
Homeowner Single Family Built 2004 Purchased 2011
MP

Joanne J Chang

Age 44 Female
·
836 Leyland Dr, Diamond Bar, CA 91765 (Los Angeles County)
34.0099, -117.7950
· (909) 861-0808
Marital: Single TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1989 Purchased 2000
MP

Joanne Chang

Age 39 Female
·
2221 Eliot St, Denver, CO 80211 (Denver County)
39.7506, -105.0240
TZ: Mountain
Homeowner Single Family Built 2015 Purchased 2016
MP

Joanne Chang

Age 39 Female
·
1444 Union St, San Francisco, CA 94109 (San Francisco County)
37.7987, -122.4230
Marital: Single TZ: Pacific
Occ: Management Edu: Some College
Multi-Family
MP

Joanne F Chang

Age 46 Female
·
795 S 400 W, Hebron, IN 46341 (Porter County)
41.3181, -87.1420
· (219) 765-3694
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Built 1978 Purchased 2005
MP

Joanne Chang

Female
·
1195 E Walnut St, Carbondale, IL 62901 (Jackson County)
37.7284, -89.2229
TZ: Central
Multi-Family
MP

Joanne Y Chang

Age 83 Female
·
3129 Prosperity Ave, Fairfax, VA 22031 (Fairfax County)
38.8632, -77.2411
Marital: Married TZ: Eastern
Homeowner Single Family Built 1959 Purchased 2005
MP

Joanne Chang

Age 73 Female
·
766 Woodfield Dr, Cincinnati, OH 45231 (Hamilton County)
39.2447, -84.5077
· (513) 675-7662
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Graduate School
Homeowner Single Family Built 1972 Purchased 1976
MP

Joanne Chang

Female
·
10340 Southam Ln, Oakton, VA 22124 (Fairfax County)
38.8902, -77.3289
TZ: Eastern
Homeowner Single Family Built 2004 Purchased 2013
MP

Joanne S Chang

Age 56 Female
·
18 Pocantico River Rd, Pleasantville, NY 10570 (Westchester County)
41.1247, -73.8196
· (914) 769-3555
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

Joanne Chang

Female
·
642 Magnolia Dr, San Mateo, CA 94402 (San Mateo County)
37.5608, -122.3110
Marital: Single TZ: Pacific
Homeowner Single Family Built 1946 Purchased 2014
MP

Joanne J Chang

Age 43 Female
·
17262 Riviera Dr, Cerritos, CA 90703 (Los Angeles County)
33.8740, -118.0740
Marital: Inferred Married TZ: Pacific
Homeowner Single Family
MP

Joanne Chang

Age 52 Female
·
7 Halick Ct, E Brunswick, NJ 08816 (Middlesex County)
40.4659, -74.4160
· (732) 745-2339
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1956 Purchased 1991
MP

Joanne Chang

Age 40 Female
·
1 Regent Pl, Roslyn, NY 11576 (Nassau County)
40.7936, -73.6543
· (516) 458-4811
Marital: Married TZ: Eastern
Homeowner Single Family Built 1953 Purchased 2008
MP

Joanne M Chang

Age 59 Female
·
225 W Palm Dr, Arcadia, CA 91007 (Los Angeles County)
34.1114, -118.0390
· (626) 201-9200
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1949 Purchased 2002
MP

Joanne Chang

Female
·
13211 Myford Rd, Tustin, CA 92782 (Orange County)
33.7327, -117.7910
TZ: Pacific
Multi-Family
MP

Joanne Chang

Age 42 Female
·
238 Glenwood Ave, Leonia, NJ 07605 (Bergen County)
40.8619, -73.9845
· (201) 482-4663
Marital: Married TZ: Eastern
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 1920 Purchased 2007
MP

Joanne Chang

Age 49 Female
·
1270 22nd Ave, San Francisco, CA 94122 (San Francisco County)
37.7637, -122.4800
Marital: Married TZ: Pacific
Occ: Service Industry
Homeowner Single Family
MP

Joanne N Chang

Age 61 Female
·
94-247 Mahapili St, Mililani, HI 96789 (Honolulu County)
21.4412, -158.0240
· (808) 623-7404
Marital: Married TZ: Hawaii
Homeowner Single Family
MP

Joanne J Chang

Age 37 Female
·
2220 Strata Ln, Los Angeles, CA 90041 (Los Angeles County)
34.1374, -118.2063
Marital: Single TZ: Pacific
Occ: Healthcare Edu: Some College
Multi-Family
MP

Joanne Chang

Age 34 Female
·
8059 Jayseel St, Sunland, CA 91040 (Los Angeles County)
34.2655, -118.3090
· (323) 806-0038
TZ: Pacific
Homeowner Single Family Built 2002 Purchased 2007
MP

Joanne Chang

Age 82 Female
·
1134 E Grovecenter St, West Covina, CA 91790 (Los Angeles County)
34.0851, -117.9230
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1955 Purchased 2016
MP

Joanne Chang

Age 36 Female
·
1221 W 3rd St, Los Angeles, CA 90017 (Los Angeles County)
34.0571, -118.2590
TZ: Pacific
Multi-Family
MP

Joanne H Chang

Age 75 Female
·
500 University Ave, Honolulu, HI 96826 (Honolulu County)
21.2858, -157.8270
· (808) 941-6342
Marital: Single TZ: Hawaii
Edu: Some College
Homeowner Multi-Family
MP

Joanne Chang

Female
·
501 Samuels Ave, Fort Worth, TX 76102 (Tarrant County)
32.7631, -97.3293
TZ: Central
Homeowner Multi-Family Built 2008 Purchased 2014
MP

Joanne Chang

Female
·
31 Meadow Gln, Irvine, CA 92602 (Orange County)
33.7316, -117.7830
· (949) 457-1638
TZ: Pacific
Homeowner Single Family Built 2001 Purchased 2015
MP

Joanne Chang

Age 25 Female
·
8 Strickland Way, Glen Mills, PA 19342 (Delaware County)
39.9350, -75.5160
· (484) 802-6680
Marital: Married TZ: Eastern
Homeowner Single Family Built 2004 Purchased 2005
MP

Joanne S Chang

Age 53 Female
·
4505 Montecito Dr, La Palma, CA 90623 (Orange County)
33.8472, -118.0550
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Purchased 2001
MP

Joanne Chang

Age 56 Female
·
3240 85th St, East Elmhurst, NY 11370 (Queens County)
40.7568, -73.8829
· (718) 779-3088
Marital: Inferred Married TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

Joanne Chang

Age 83 Female
·
4370 Kissena Blvd, Flushing, NY 11355 (Queens County)
40.7542, -73.8233
· (917) 892-2111
Marital: Married TZ: Eastern
Multi-Family
MP

Joanne L Chang

Age 39 Female
·
2915 W Estrella St, Tampa, FL 33629 (Hillsborough County)
27.9287, -82.4909
TZ: Eastern
Multi-Family
MP

Joanne Chang

Female
·
10704 Keswick St, Garrett Park, MD 20896 (Montgomery County)
39.0318, -77.0905
TZ: Eastern
Homeowner Single Family Built 1948 Purchased 2011
MP

Joanne Chang

Age 48 Female
·
42 West Newton St, Boston, MA 02118 (Suffolk County)
42.3396, -71.0745
· (617) 388-9151
Marital: Single TZ: Eastern
Occ: Education Edu: Some College
Homeowner Multi-Family Built 1910 Purchased 2011
MP

Joanne Chang

Age 22 Female
·
23037 Bryndon Hall Pl, Ashburn, VA 20148 (Loudoun County)
38.9940, -77.5313
· (703) 724-7638
Marital: Single TZ: Eastern
MP

Joanne K Chang

Age 27 Female
·
4360 161st St, Flushing, NY 11358 (Queens County)
40.7579, -73.8054
· (718) 359-2512
Marital: Married TZ: Eastern
Homeowner Single Family Purchased 2002
MP

Joanne C Chang

Age 52 Female
·
1508 Via Castilla, Pls Vrds Est, CA 90274 (Los Angeles County)
33.7689, -118.4060
Marital: Married TZ: Pacific
Occ: White Collar Edu: Some College
Homeowner Single Family Built 1982 Purchased 2007
MP

Joanne Chang

Female
·
1 Cobble Ln, Basking Ridge, NJ 07920 (Somerset County)
40.6637, -74.6296
TZ: Eastern
Homeowner Single Family Built 1993 Purchased 1999
MP

Joanne Chang

Age 65 Female
·
6 Leeland Ter, Lexington, MA 02421 (Middlesex County)
42.4527, -71.2405
· (781) 863-1268
Marital: Married TZ: Eastern
Homeowner Single Family Built 1958 Purchased 1989
MP

Joanne A Chang

Age 44 Female
·
457 Maono Loop, Honolulu, HI 96821 (Honolulu County)
21.2850, -157.7440
Marital: Married TZ: Hawaii
Homeowner Single Family Built 1991 Purchased 2003
MP

Joanne Chang

Female
·
16512 Wain Pl, Hacienda Hts, CA 91745 (Los Angeles County)
33.9900, -117.9460
TZ: Pacific
Single Family
MP

Joanne J Chang

Age 65 Female
·
5316 Whitfield Chapel Rd, Lanham, MD 20706 (Prince Georges County)
38.9535, -76.8569
· (301) 459-8392
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1977 Purchased 1980
MP

Joanne N Chang

Female
·
98-1205 Lauhulu St, Aiea, HI 96701 (Honolulu County)
21.3883, -157.9247
· (808) 488-5276
Marital: Married TZ: Hawaii
Homeowner Single Family
MP

Joanne M Chang

Age 36 Female
·
404 Parkview Ave, Asbury Park, NJ 07712 (Monmouth County)
40.2269, -74.0354
· (732) 988-3596
TZ: Eastern
Edu: High School
Homeowner Single Family Built 1951 Purchased 2014
MP

Joanne Chang

Female
·
1325 Holman Ave, Pocatello, ID 83201 (Bannock County)
42.8994, -112.4430
· (208) 290-3123
TZ: Mountain
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 46 demographic profiles associated with Joanne 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 Joanne Chang. These loans were issued to businesses, not individuals.

Always Irie

Sole Proprietorship

$20,613 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

Feb 8, 2021

Forgiven

$20,693

Jobs Reported

1

Loan #

5455888409

Loan Size

Small

Stanley L. Chang M.d. INC.

Corporation

$28,332 Paid in Full
Address:
1508 Via Castilla
Palos Verdes Peninsula, CA90274
Approved

Apr 30, 2020

Forgiven

$28,592

Jobs Reported

2

Loan #

4780477309

Loan Size

Small

Jay June

Independent Contractors

$20,541 Exemption 4
Address:
4370 Kissena Blvd Apt 17E
Flushing, NY11355-3736
Approved

Apr 1, 2021

Jobs Reported

1

Loan #

4444618703

Loan Size

Small

Tekie Kahsay

Independent Contractors

$12,171 Paid in Full
Address:
9100 E Florida Ave Apt 5-105
Denver, CO80247-7313
Approved

Mar 20, 2021

Forgiven

$12,237

Jobs Reported

1

Loan #

5953968608

Loan Size

Small

Aliyyah Abdullah

Sole Proprietorship

$14,975 Paid in Full
Address:
9100 E Florida Ave Apt 9307
Denver, CO80247-2858
Approved

May 27, 2021

Forgiven

$15,047

Jobs Reported

1

Loan #

8147129010

Loan Size

Small

Axel Hernandez

Self-Employed Individuals

$6,628 Exemption 4
Address:
9100 E Florida Ave Apt 2101
Denver, CO80247-7310
Approved

May 20, 2021

Jobs Reported

1

Loan #

3945499007

Loan Size

Small

Independent Contractor

Sole Proprietorship

$20,833 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

Mar 12, 2021

Forgiven

$15,378

Jobs Reported

1

Loan #

9773228501

Loan Size

Small

Yang & S LLC

Limited Liability Company(LLC

$13,693 Paid in Full
Address:
Bellaire Blvd
Houston, TX77036-3593
Approved

Apr 29, 2020

Forgiven

$4,721

Jobs Reported

26

Loan #

3993167309

Loan Size

Small

Auristela Hidalgo

Independent Contractors

$5,494 Exemption 4
Address:
9100 E Florida Ave BLD 23 APT 102
Denver, CO80247
Approved

Apr 16, 2021

Jobs Reported

1

Loan #

4362118800

Loan Size

Small

Abdoulaye Ba

Independent Contractors

$13,626 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

May 20, 2021

Forgiven

$13,660

Jobs Reported

1

Loan #

4337319000

Loan Size

Small

Xavier Spaniard

Sole Proprietorship

$20,833 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

Mar 23, 2021

Forgiven

$20,921

Jobs Reported

1

Loan #

7230418602

Loan Size

Small

Claudia I Mata Lopez

Self-Employed Individuals

$11,116 Paid in Full
Address:
9100 E Florida Ave Apt 8-101
Denver, CO80247-7316
Approved

Apr 29, 2021

Forgiven

$11,161

Jobs Reported

1

Loan #

4750218906

Loan Size

Small

Ivory Brides LLC

Sole Proprietorship

$801 Paid in Full
Address:
9100 E Florida Ave Apt 20-306
Denver, CO80247-2873
Approved

Mar 13, 2021

Forgiven

$807

Jobs Reported

1

Loan #

1518328601

Loan Size

Small

Ailyn Madrid

Independent Contractors

$5,731 Paid in Full
Address:
9100 E Florida Ave Apt 15-101
Denver, CO80247-7323
Approved

May 20, 2021

Forgiven

$5,747

Jobs Reported

1

Loan #

4517889004

Loan Size

Small

Maria Hurtado

Independent Contractors

$4,284 Exemption 4
Address:
9100 E Florida Ave Apt 17-208 N/A
Denver, CO80247-2866
Approved

May 19, 2021

Jobs Reported

1

Loan #

3600649009

Loan Size

Small

Myung Sook Choi

Sole Proprietorship

$12,500 Paid in Full
Address:
500 University Ave Apt 2408
Honolulu, HI96826-4906
Approved

Apr 29, 2020

Forgiven

$12,584

Jobs Reported

1

Loan #

2622357303

Loan Size

Small

La Placita INC

Corporation

$126,100 Paid in Full
Address:
Bellaire Blvd
Houston, TX77081-4900
Approved

Apr 10, 2020

Forgiven

$127,477

Jobs Reported

70

Loan #

1432987102

Loan Size

Small

Viola Nakate

Independent Contractors

$2,957 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2808
Approved

May 23, 2021

Forgiven

$2,963

Jobs Reported

1

Loan #

7034939005

Loan Size

Small

Ailyn Madrid

Independent Contractors

$5,731 Paid in Full
Address:
9100 E Florida Ave Apt 15-101
Denver, CO80247-7323
Approved

Apr 21, 2021

Forgiven

$5,768

Jobs Reported

1

Loan #

7580268801

Loan Size

Small

Angellys A Cedeno

Independent Contractors

$20,832 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

Apr 11, 2021

Forgiven

$20,958

Jobs Reported

1

Loan #

1806048801

Loan Size

Small

Erica Nofuru

Sole Proprietorship

$6,250 Paid in Full
Address:
9100 E Florida Ave Apt 5-108
Denver, CO80247-7313
Approved

Apr 29, 2021

Forgiven

$6,274

Jobs Reported

1

Loan #

5339798910

Loan Size

Small

Jose Garcia

Independent Contractors

$10,361 Paid in Full
Address:
9100 E Florida Ave Apt 17208
Denver, CO80247-2866
Approved

Mar 12, 2021

Forgiven

$10,412

Jobs Reported

1

Loan #

9692948503

Loan Size

Small

Core Versatility LLC

Limited Liability Partnership

$20,325 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80231
Approved

Jul 28, 2020

Forgiven

$20,513

Jobs Reported

2

Loan #

9594798110

Loan Size

Small

Dining Switch, LLC

Limited Liability Company(LLC

$42,400 Paid in Full
Address:
500 University Ave Apt 916
Honolulu, HI96826-4919
Approved

Apr 28, 2020

Forgiven

$42,849

Jobs Reported

4

Loan #

7796767202

Loan Size

Small

Xuemei Zhang

Sole Proprietorship

$2,500 Paid in Full
Address:
9100 E Florida Ave Apt 12-207
Denver, CO80247-2860
Approved

May 28, 2021

Forgiven

$2,511

Jobs Reported

1

Loan #

8647629003

Loan Size

Small

Abbasi Ssemwanga

Independent Contractors

$20,833 Paid in Full
Address:
9100 E Florida Ave Apt 24-108
Denver, CO80247-2880
Approved

May 22, 2021

Forgiven

$20,880

Jobs Reported

1

Loan #

5858799004

Loan Size

Small

Abbasi Ssemwanga

Independent Contractors

$20,833 Paid in Full
Address:
9100 E Florida Ave Apt 24-108
Denver, CO80247-2880
Approved

May 2, 2021

Forgiven

$20,893

Jobs Reported

1

Loan #

6723178900

Loan Size

Small

Cynthia Harper

Sole Proprietorship

$11,200 Paid in Full
Address:
501 Samuels Ave Apt 540
Fort Worth, TX76102-8642
Approved

Feb 3, 2021

Forgiven

$11,239

Jobs Reported

1

Loan #

2658438410

Loan Size

Small

Nelson Espinel

Independent Contractors

$5,731 Paid in Full
Address:
9100 E Florida Ave Apt 15-101
Denver, CO80247-7323
Approved

Apr 22, 2021

Forgiven

$5,768

Jobs Reported

1

Loan #

8472068808

Loan Size

Small

Seth Agaba

Independent Contractors

$19,054 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

Apr 10, 2021

Forgiven

$19,223

Jobs Reported

1

Loan #

1293918806

Loan Size

Small

Natasha Ball

Sole Proprietorship

$20,820 Paid in Full
Address:
9100 E Florida Ave # 21-3030
Denver, CO80247-2845
Approved

May 26, 2021

Forgiven

$21,038

Jobs Reported

1

Loan #

7825719005

Loan Size

Small

Hye Sook Chang

Sole Proprietorship

$4,875 Paid in Full
Address:
8 Strickland Way
Glenn Mills, PA19342
Approved

May 4, 2020

Forgiven

$4,933

Jobs Reported

3

Loan #

1489107402

Loan Size

Small

Ks Electronics INC

Corporation

$33,909 Exemption 4
Address:
322 Paseo Sonrisa
Walnut, CA91789-2720
Approved

Apr 3, 2021

Jobs Reported

3

Loan #

6213538705

Loan Size

Small

Haitham Shamis

Independent Contractors

$14,202 Paid in Full
Address:
9100 E Florida Ave Apt 12-202
Denver, CO80247-2860
Approved

Apr 15, 2021

Forgiven

$14,255

Jobs Reported

1

Loan #

3926458810

Loan Size

Small

Scarfs+ Apparel & Accessories

Limited Liability Company(LLC

$3,100 Paid in Full
Address:
9100 E Florida Ave 5-101
Denver, CO80247
Approved

May 1, 2020

Forgiven

$3,145

Jobs Reported

1

Loan #

8854707308

Loan Size

Small

Chae Yung Hwang

Sole Proprietorship

$6,140 Paid in Full
Address:
500 University Ave Apt 712
Honolulu, HI96826-4919
Approved

Jan 29, 2021

Forgiven

$6,190

Jobs Reported

1

Loan #

8292778300

Loan Size

Small

Tekie Kahsay

Independent Contractors

$12,171 Paid in Full
Address:
9100 E Florida Ave Apt 5-105
Denver, CO80247-7313
Approved

Apr 22, 2021

Forgiven

$12,232

Jobs Reported

1

Loan #

8070288801

Loan Size

Small

David Sarjo

Independent Contractors

$11,926 Paid in Full
Address:
9100 E Florida Ave Apt 15-108
Denver, CO80247-7323
Approved

May 23, 2021

Forgiven

$11,951

Jobs Reported

1

Loan #

6724369003

Loan Size

Small

Sonia Tesfmariam

Independent Contractors

$12,171 Paid in Full
Address:
9100 E Florida Ave Apt 5-105
Denver, CO80247-7313
Approved

Mar 23, 2021

Forgiven

$12,241

Jobs Reported

1

Loan #

6625978606

Loan Size

Small

Kg & A, LLC

Limited Liability Company(LLC

$7,500 Paid in Full
Address:
Bellaire Blvd
Houston, TX77036-4623
Approved

Apr 29, 2020

Forgiven

$7,550

Jobs Reported

2

Loan #

4071917307

Loan Size

Small

Tanisha Johnson

Sole Proprietorship

$10,832 Paid in Full
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

May 20, 2021

Forgiven

$10,967

Jobs Reported

1

Loan #

3791589006

Loan Size

Small

Chun Yan Liu

Sole Proprietorship

$2,000 Paid in Full
Address:
4370 Kissena Blvd Apt 8G
Flushing, NY11355-3726
Approved

Apr 5, 2021

Forgiven

$2,010

Jobs Reported

1

Loan #

6839958704

Loan Size

Small

Surabhi INC

Corporation

$20,000 Paid in Full
Address:
4370 Kissena Blvd Apt 8B
Flushing, NY11355-3726
Approved

Apr 2, 2021

Forgiven

$20,088

Jobs Reported

1

Loan #

5276608705

Loan Size

Small

Ki Hyun Byeon

Sole Proprietorship

$14,133 Paid in Full
Address:
4370 Kissena Blvd Apt 22F
Flushing, NY11355-3743
Approved

Mar 25, 2021

Forgiven

$14,196

Jobs Reported

1

Loan #

8678138604

Loan Size

Small

Nadia Askar

Sole Proprietorship

$20,832 Paid in Full
Address:
9100 E Florida Ave Apt 17306
Denver, CO80247-2866
Approved

May 12, 2021

Forgiven

$20,986

Jobs Reported

1

Loan #

8853198903

Loan Size

Small

Seth Agaba

Independent Contractors

$19,054 Exemption 4
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

Apr 26, 2021

Forgiven

$19,299

Jobs Reported

1

Loan #

2220948906

Loan Size

Small

Sabrina Barrows

Sole Proprietorship

$20,833 Exemption 4
Address:
9100 E Florida Ave
Denver, CO80247-2845
Approved

Apr 26, 2021

Jobs Reported

1

Loan #

1640278908

Loan Size

Small

Maria Hurtado

Independent Contractors

$4,284 Paid in Full
Address:
9100 E Florida Ave Apt 17-208 N/A
Denver, CO80247-2866
Approved

Mar 12, 2021

Forgiven

$4,305

Jobs Reported

1

Loan #

1141938606

Loan Size

Small

Joanna Chang

Sole Proprietorship

$2,625 Paid in Full
Address:
225 W Palm Dr
Arcadia, CA91007-8238
Approved

Jan 27, 2021

Forgiven

$2,654

Jobs Reported

1

Loan #

7033588303

Loan Size

Small

Kihyun Byeon

Sole Proprietorship

$14,133 Paid in Full
Address:
4370 Kissena Blvd Apt 22F
Flushing, NY11355-3743
Approved

May 29, 2021

Forgiven

$14,190

Jobs Reported

1

Loan #

9102209000

Loan Size

Small

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

Find Joanne 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
2
70
8
2
2
12
1
5
3
1
13
6
1
1
12
3
79
2
7
4
1
1
1
10
1
3

Joanne Chang in New York, NY: Background Summary

Location
321 25th St #2B,New York, NY 10010, New York, NY
Other Locations
Daly City, CA ยท Flushing, NY ยท Metairie, LA and 33 more
Profiles Found
106 people with this name
Phone Numbers
(631) 265-1164 and 97 others on file
Email
julie_chang40@hotmail.com and 37 others on file
Possible Relatives
Woody Chang, Albert K Chan, Grace Kwokli Chan, Shin Ju Chang, Sunghee Hee Chang and 1373 more
Career
Senior Accountant, Art Director at I-Market, Flour Bakery & Cafe
Voter Registration
Registered Democrat
Properties
3properties owned
Vehicles
9 linked โ€” 2011 Nissan Rogue, 2011 Hyundai Elantra and 7 more
Contributions
$1,050 total โ€” Biden, Joe, No On 8 Equality California
Healthcare
Licensed provider โ€” OBSTETRICS/GYNECOLOGY
Licenses
2 professional licenses (ACU)
PPP Loans
$783K for Always Irie, Stanley L. Chang M.d. INC.
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 Joanne Chang. Because public records are indexed by name rather than by a unique identifier, the 413 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.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

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.

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 Joanne Chang

Search Complexity: High

413 public records across 26states, belonging to approximately 106 different individuals. With 106 distinct profiles across 26 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Voter Registration Records section may be most helpful for disambiguation because these records include birth year, party affiliation, and county โ€” highly useful for narrowing results.

Geographic Distribution

Records are widely distributed across 26 states. Highest concentration: New York (19%), followed by California and Massachusetts. Spans the Northeast and West regions.

NY79recordsCA70recordsMA13recordsNJ12recordsHI12recordsTX10records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (38%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (87) and PPP Loan Records (50).

119
Contact & Address Records
87
Business & Corporate Filings
50
PPP Loan Records
17
Voter Registration Records
13
Corporate Records
10
Political Contribution Records

Age Distribution

Age range: approximately 63 years, suggesting multiple generations. Largest group: Senior (65+) (33%).

Senior (65+)12peopleMiddle-Age (40-64)21peopleYounger Adult (25-39)3people

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

Frequently Asked Questions About Joanne Chang

Is Joanne Chang a registered voter?
Yes, voter registration records show Joanne Chang is registered with D affiliation. We found 17 voter registration entries across 3 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Joanne Chang own property?
County assessor records show 5 properties associated with Joanne 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 Joanne Chang?
Records show 9 vehicle registrations associated with Joanne Chang, including a 2011 Nissan Rogue. Registered makes include Nissan, Hyundai, Subaru, 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 Joanne Chang?
We found 87 business affiliations for Joanne Chang (Senior Accountant). Other companies include Flour Bakery & Cafe, Ni-Star International Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Is Joanne Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Joanne Chang as a registered healthcare provider (NPI: 1336312271). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Joanne Chang made political donations?
FEC disclosure records show 10 reported political contributions from Joanne Chang, totaling $1,050. Recipients include Biden, Joe and No On 8 Equality California. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Joanne Chang?
Our database contains 413 total records for Joanne Chang spanning 26 states. This includes 106 distinct contact records, 55 with phone numbers, 22 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 Joanne Chang?
The 413 records displayed for Joanne 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 Joanne 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.