Tien Ming Chang from Franklin Park, NJ

Age 72 b. 1/13/1954

Mr Tien Lu Chang Jr from Troy, MI

Age 69 b. 7/4/1956

Tien Yi Chang

Age 63 b. 1962-05-01
๐Ÿ“ 11808 Cedarbrook Pl, Rch Cucamonga Ca 91730-3948, Rancho Cucamonga Ca
๐Ÿ“ž (626) 988-7683, (626) 988-7680
โœ‰๏ธ TIENYI333@YAHOO.COM, tienyi333@yahoo.com

Tien Chang

Age 72 b. 1953-12-07
๐Ÿ“ Tien Chang, 11307 Iris Ln, El Monte Ca
๐Ÿ“ž (626) 279-2100
โœ‰๏ธ UNITEDDEVELOPMENT@ATT.NET, uniteddevelopment@att.net

Tien Chang

Age 69 b. 1956-07-04
๐Ÿ“ 2805 Briarwood Dr, Troy Mi
๐Ÿ“ž (248) 388-6075, (248) 879-8133
โœ‰๏ธ CHANGTL_98@YAHOO.COM

Tien Chang

Age 73 b. 1952-04-24
๐Ÿ“ 4530 Santee Pl, Riverside Ca
๐Ÿ“ž (626) 225-6536, (951) 789-6232
โœ‰๏ธ BETHCHENG001@GMAIL.COM

Tien Shu Chang

Age 74 b. 1952-02-28
๐Ÿ“ 441 Turquoise Dr, Hercules Ca
๐Ÿ“ž (510) 327-4109, (510) 759-8224
โœ‰๏ธ TURBOAIR66@GMAIL.COM

Tien Jade Chang

Age 40 b. 1986-01-20
๐Ÿ“ 2601 N Grand Ave Apt 331, Santa Ana Ca
๐Ÿ“ž (714) 642-1281
โœ‰๏ธ JADEBABBLE86@YAHOO.COM

Tien Hwa Chang from Irvine, CA

Age 68 b. 7/4/1957
๐Ÿ“ 3378 Spectrum, #irvine, CA 92618-3374
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tien C Chang
๐Ÿ• 13 previous addresses

Tien Chang from Islip, NY

Age 51
๐Ÿ“ 15 Shore Ct #2a, Islip, NY 11751
๐Ÿ“ž (631) 859-0262, (917) 226-9898, (917) 226-9975, (516) 581-4486, (631) 807-7465, (631) 859-0262
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chen Se Fai,Jenny Mei Cheng,Julie Chiu Cheng,Rong Chen,Chiu C Cheng

Tien Chang from San Marino, CA

Age 73
๐Ÿ“ 2045 Del Mar Ave #204, San Marino, CA 91108
๐Ÿ“ž (626) 309-9179

Tien Chang from Lexington, MA

Age 71
๐Ÿ“ 20 Demar Rd, Lexington, MA 02420
๐Ÿ“ž (781) 861-6919
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Monica L Chang,Richard Simon Chang,Tienlan Lan Chang

Tien Chang from San Gabriel, CA

Age 69
๐Ÿ“ 315 Pine St #a, San Gabriel, CA 91776
๐Ÿ“ž (909) 629-7383, (909) 594-4730, (718) 539-3856

Tien Chang from Chattanooga, TN

0
๐Ÿ“ 4715 Bonny Oaks Dr #a, Chattanooga, TN 37416
๐Ÿ“ž (423) 877-2437

Tien Chang from Aurora, CO

0
๐Ÿ“ 17598 Jarvis Pl, Aurora, CO 80013
๐Ÿ“ž (303) 699-1729

Tien Chang from Covina, CA

Age 68 b. Jul 1957 Los Angeles Co.
๐Ÿ“ 2579 Palomino Dr
๐Ÿ“ž (415) 731-3789, (626) 915-5640

Tien Chang from Philadelphia, PA

Age 59
๐Ÿ“ 12619 Nanton Dr, Philadelphia, PA 19154
๐Ÿ“ž (215) 824-2689
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ai Ling Chang,Ailing Chang,Pren J Chang,Vincent Y Chang

Tien Chang from Hacienda Hts, CA

Age 78 b. Sep 1947 Los Angeles Co.
๐Ÿ“ 15515 Kennard St
๐Ÿ“ž (626) 937-6861

Tien Chang from Pasadena, CA

Age 85 b. Jan 1941 Los Angeles Co.
๐Ÿ“ 2045 Del Mar Ave
๐Ÿ“ž (818) 309-9179

Tien Chang from Mansfield, OH

Age 76 b. Aug 1949 Richland Co.
๐Ÿ“ 1340 Lexington Ontario Rd
๐Ÿ“ž (419) 884-0284

Tien Chang from Alhambra, CA

Age 61 b. Jul 1964 Los Angeles Co.
๐Ÿ“ 1820 Pepper St
๐Ÿ“ž (215) 223-6112

Tien Hua Chang

๐Ÿ“ 1992 De La Pena Ave, Santa Clara Ca
๐Ÿ“ž (408) 507-1861, (510) 793-8666
โœ‰๏ธ MIKECHANG0928@GMAIL.COM

Tien Chang

๐Ÿ“ 1388 Kettner Blvd Unit 1109, San Diego Ca
๐Ÿ“ž (702) 218-5527, (702) 218-5181
โœ‰๏ธ CCMISOANGEL@GMAIL.COM

Tien Chang from Sacramento, CA

Age 50 b. 1976 Male
๐Ÿ“ 150 Gifford Way
๐Ÿ“ž (916) 730-3725 (Cell)
โœ‰๏ธ jchang@thebrockster.com

Tien Chang from Alhambra, CA

Age 53
๐Ÿ“ 234 El Molino St, Alhambra, CA 91801
๐Ÿ“ž (626) 308-1767, (928) 527-0498
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Steven Chantharath

Tien Chang from Daly City, CA

Age 72 b. Dec 1953 San Mateo Co.
๐Ÿ“ 162 Longview Dr
๐Ÿ“ž (206) 481-7966

Tien Chang from Pasadena, CA

Age 62 b. Aug 1963 Los Angeles Co.
๐Ÿ“ 79 N Grand Oaks Ave
๐Ÿ“ž (707) 875-3216
๐Ÿ‘ค aka Chang Tien

Tien Chang from La Puente, CA

Age 102 b. Jan 1924 Los Angeles Co.
๐Ÿ“ 543 League Ave 1
๐Ÿ“ž (305) 371-7658
๐Ÿ‘ค aka Chang Tiente, Chang T

Tien Chang from Utica, MI

Age 69 b. Jul 1956 Macomb Co.
๐Ÿ“ 2100 Jonathan Cir
๐Ÿ“ž (618) 997-3528

Tien Chang from New York, NY

Age 63 b. Mar 1963 New York Co.
๐Ÿ“ 79 Allen St 2 A
๐Ÿ“ž (715) 268-7915
๐Ÿ‘ค aka Tian S Zhang, Tian Zhang

Tien Chang from Forest Hills, NY

Age 43
๐Ÿ“ 10010 67th Rd #5c, Forest Hills, NY 11375
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Chincheng Chang

Tien Lee Chang from Santa Clara, CA

๐Ÿ“ 1764 Scott Blvd, #santa Clara, CA 95050-4195
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Miao C Chang

Tien Chang from Fullerton, CA

Age 85 b. Jun 1940 Orange Co.
๐Ÿ“ 2811 Loganberry Ct

Tien Chang from Campbell, CA

Age 43 b. Nov 1982
๐Ÿ“ 1090 Sonuca Ave
๐Ÿ‘ค aka Yi Chiang, Tienyi Y Chang, Tien Y Chang

Tien Chang from Orange, CA

Age 48 b. Sep 1977 Orange Co.
๐Ÿ“ 278 S Santa Maria St

Tien Chang from Forest Hills, NY

Age 70 b. Jan 1956 Queens Co.
๐Ÿ“ 7234 Austin St F 10

Tien Chang from Alhambra, CA

Age 51 b. Sep 1974 Los Angeles Co.
๐Ÿ“ 841 S Sierra Vista Ave

Tien Chang from Edmonds, WA

Age 66 b. Jun 1959
๐Ÿ“ 21505 73rd Pl W Apt B
๐Ÿ‘ค aka Tien Wan Chang, Tien Chang

Tien Chang from Flushing, NY

Age 70 b. Feb 1956 Queens Co.
๐Ÿ“ 46 40th Smart 2
๐Ÿ‘ค aka Stone Tien Chang

Tien Chang from Buffalo, NY

Age 42 b. Jul 1983
๐Ÿ“ 120 Meyer Rd Apt 532
๐Ÿ‘ค aka Tien Hua Chiang, Tienhao Chang, Chang Tien-Hao

Tien Chang from Glen Ellyn, IL

Age 81 b. Oct 1944 Du Page Co.
๐Ÿ“ 155 S Montclair Ave

Tien Chang from Houston, TX

Age 65 b. Dec 1960 Harris Co.
๐Ÿ“ 11926 Green Glade Dr

Tien Chang from New York, NY

Age 71 b. Feb 1955 New York Co.
๐Ÿ“ 125 Allen St 4 B

Tien Chang from Los Angeles, CA

Age 62 b. Aug 1963 Los Angeles Co.
๐Ÿ“ 5409 Dobbs St 24

Tien Chang from Tucson, AZ

Age 55 b. Sep 1970 Pima Co.
๐Ÿ“ 1502 E 10th St

Tien Chang from Hillsboro, OR

Age 52 b. Sep 1973 Washington Co.
๐Ÿ“ 3084 Ne Autumn Rose Way
๐Ÿ‘ค aka T G Chang, Dale Chang, Chang Tien Dale

Tien Chang from Canoga Park, CA

Age 69 b. Aug 1956 Los Angeles Co.
๐Ÿ“ 8417 Variel Ave
๐Ÿ‘ค aka Tien Yu Chang

Tien Chang from San Francisco, CA

Age 49 b. Sep 1976 San Francisco Co.
๐Ÿ“ 450 Masonic Ave 1
๐Ÿ‘ค aka Wei Chang Tien

Tien Chang from Sunnyvale, CA

๐Ÿ“ 1662 Ontario Dr
๐Ÿ“ž (408) 592-8495 (SPRINT)

Tien Chang from Tecate, CA

San Diego Co.
๐Ÿ“ 24060 Humphries Rd
๐Ÿ“ž (218) 262-4437

Tien Chang from Pomona, CA

Los Angeles Co.
๐Ÿ“ 16 Rainbow Ridge Rd
๐Ÿ“ž (909) 623-2879

Tien Chang from Sacramento, CA

Sacramento Co.
๐Ÿ“ 8975 Opel Canyon Ct
๐Ÿ“ž (916) 682-1442

Tien Chang from Costa Mesa, CA

Orange Co.
๐Ÿ“ 1330 Bristol St
๐Ÿ“ž (212) 866-4307

Tien Chang from Bellevue, WA

King Co.
๐Ÿ“ 15208 Ne 7th Pl
๐Ÿ“ž (425) 865-0128

Tien Chang from Las Vegas, NV

Clark Co.
๐Ÿ“ 9788 Galahad Point Ct
๐Ÿ“ž (724) 239-4642

Tien Chang from Irvine, CA

Orange Co.
๐Ÿ“ 6 Cottoncloud
๐Ÿ“ž (214) 423-4603

Tien Chang from El Cerrito, CA

Contra Costa Co.
๐Ÿ“ 7502 Fairmount Ave
๐Ÿ“ž (325) 482-9409

Tien Hou Chang from Alhambra, CA

Age 37 b. 6/10/1988
๐Ÿ“ 1005 Benito Ave, Apt B, #alhambra, CA 91803-2085

Tien Chang

๐Ÿ“ 7812 Miller Fall Rd, Derwood Md
๐Ÿ“ž (301) 252-0248, (301) 252-0248

Tien Chang from San Gabriel, CA

Los Angeles Co.
๐Ÿ“ 109 W Saxon Ave

Tien Chang from Costa Mesa, CA

Orange Co.
๐Ÿ“ 1330 Se Bristol St Apt 32

Tien Chang from Manteca, CA

San Joaquin Co.
๐Ÿ“ 1841 Mary Augusta St

Tien Chang from Kenner, LA

Jefferson Co.
๐Ÿ“ 4326 Georgia Ave A

Tien Chang from Rch Cucamonga, CA

San Bernardino Co.
๐Ÿ“ 9587 Apricot Ave

Tien Chang from Seattle, WA

King Co.
๐Ÿ“ 2001 6th Ave

Tien Chang from Westmont, IL

Du Page Co.
๐Ÿ“ 7 S 35 Suffield Ct

Tien Chang from Davenport, IA

Scott Co.
๐Ÿ“ 2708 E 53 Rd St 3

Tien Chang from Bellevue, WA

King Co.
๐Ÿ“ 1449 Bellevue Way Ne D

Tien Chang from Port Chester, NY

Westchester Co.
๐Ÿ“ 40 Putnam Dr

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 103 contact records for Tien Chang across 18 states. The most recent address on file is in Covina, California. Of these records, 64 include phone numbers and 24 include email addresses. Ages range from 43 to 73, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang Tien Chien & Li-Fen L

Volusia County
PIN: 32163614000730
· 1947 Southcreek Blvd, Port Orange 32128
Value: $464,631

Chang Tien

Richland County
PIN: 270111306000
· 69 Newlon, OH
Assessed: $17,020

Chang Tien

Richland County
PIN: 0270425106000
· 1049 Walker Lake, OH
Assessed: $29,040

Chang Tien

Richland County
PIN: 270606309000
· 320 Superior, OH
Assessed: $12,020

Chang Tien

Richland County
PIN: 0569220006027
· 0 Middle Bellville, OH
Assessed: $22,500

Chang Tien Chien & Li-Fen L

Volusia County
· 1947 Southcreek Blvd, Central-Volusia 32128.0
Built: 1999.0
Assessed: $627,288

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 6 property records linked to Tien Chang in Central-Volusia. Values shown are from county assessor records and may differ from current market prices.

Tien J Chang

Democrat Reg: 09/29/2004
12619 Nanton Dr, Philadelphia, PA, 19154
DOB: 02/09/1955 Gender: Male

Tien Shin Chang

Unaffiliated
7812 Miller Fall Rd, Derwood, MD, 20855
Gender: Male
County: Montgomery

Tien L Chang

Reg: 303987085
178 Lafayette Street Rear
DOB: 19570927 Gender: Male
Senate: 10

Tien C Chang

Reg: 410646359
527 Leonard Street 4b
DOB: 19780808 Gender: Male
Senate: 12

Tien J Chang

12619 Nanton Dr
DOB: 02/09/1955 Gender: Male

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 5 voter registration records were found for Tien Chang in Pennsylvania, Maryland. Records show affiliations with D, UNA, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2012 BMW 7-Series
ยท Registered to: Tien Chang
ยท VIN: WBAKC8C54CC436744
·
456 Sharon Rd, Arcadia, CA, 91007-7950
·
(626) 462-0072
2007 BMW 3 SERIES CAR BASIC LUXURY
ยท Registered to: Tien Chang
ยท VIN: WBAWB73577P035492
·
2857 Paradise Rd Unit 801, Las Vegas, NV, 89109
1988 CHEVROLET CELEBRITY CAR UPPER MIDSIZE
ยท Registered to: Tien Chang
ยท VIN: 1G1AW51W8J6163392
·
1017 Durbin Parke Dr, Saint Johns, FL, 32259
·
(904) 287-9780
2005 Acura RL
ยท Registered to: Tien Chang
ยท VIN: JH4KB16555C013553
·
150 Gifford Way, Sacramento, CA, 95864
·
(916) 730-3725
2003 VOLKSWAGEN GOLF CAR BASIC ECONOMY
ยท Registered to: Tien Chang
ยท VIN: 9BWGK61J134021817
·
20 Demar Rd, Lexington, MA, 02420
·
(781) 861-6919
2012 BMW X6
ยท Registered to: Tien Chang
ยท VIN: 5UXFG2C55CL781334
·
15 S Shore Ct, Islip, NY, 11751
·
(631) 231-2347
2012 AUDI Q5
ยท Registered to: Tien Chang
ยท VIN: WA1LFAFP0CA090801
·
5101 Washington St Ste 24, Gurnee, IL, 60031-2988
·
(847) 367-5885
2011 Toyota Sienna
ยท Registered to: Tien Chang
ยท VIN: 5TDJK3DCXBS029445
·
4152 College Point Blvd, Flushing, NY, 11355-4229
·
(718) 707-9494
2008 BMW X5
ยท Registered to: Tien Chang
ยท VIN: 5UXFE83548L165172
·
150 Gifford Way, Sacramento, CA, 95864
·
(916) 730-3725

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 9 vehicle registration records are associated with Tien Chang. Registered makes include Bmw, Chevrolet, Acura, Volkswagen and others. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Perfection Auto Repair

+15107938666
Fremont,

Tien Chang

Owner
(419) 884-0284
Mansfield, OH
Real Estate (Housing)

All Aboard Sushi & Pastries

Owner
(301) 294-0808
Rockville, MD
Food Stores (Food)

Ming Chu Chinese Restrnt

Owner
(330) 297-9033
Ravenna, OH
Eating and Drinking Establishments (Food)

Tien Chang

Corvallis, Oregon, United States Computer Software

Anthony R. Conte

Tien ChangExecutive
(402) 432-7213tien.chang@aol.com
2805 Briarwood Dr, Troy, MI48085
wijg.com

Suntrust Bank

Tien ChangPresident
(301) 542-0500greg.weaver@suntrust.com
Waldorf, MD

Sushi Train LLC

Tien ChangOwner
(301) 294-0808jchang@endiva.com
Rockville, MD

Tien Chang

Greater New York City Area

Yes International Publishers

Tien ChangOwner
tienc@yahoo.com
1763 Golden Gate Ave # Pat9, San Francisco, CA94115

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 23 business affiliations were found for Tien Chang. Companies include Tien Chang, All Aboard Sushi & Pastries, Ming Chu Chinese Restrnt and 3 more. Roles listed include Null and Test Engineer. Records are compiled from state business registries, SEC filings, and professional networking databases.

Alexandra Chang Dds Ms Apc

Filed: Aug 28, 2017
Registered Agent: Tien Chang

Yih Long (usa) INC.

Filed: Sep 30, 1983
CEO: Tien Chang

Unknown Corporation

Addr: 3501 Chateau Blvd., Kenner, LOUISIANA, 70065
LOUISIANA
Officer: Tien Chang

Unknown Corporation

Addr: Rt 1 Box 7, Taos, NM, 87571
NM
PRESIDENT: tien LING chang

Yih Long (usa) INC.

Addr: 415 Mc Groarty St, San Gabriel, CA, 91776
CA
CEO: Tien Chang

Unknown Corporation

ID: 1451477
Officer: Tien Chang

Fa Tsai Management, LLC

ID: 0800792175
Addr: 9 Wooded Way, Round Rock, TX, 78664
TX
MANAGING MEMBER: Tien Yu Chang

Camp Summer Life, INC.

ID: 0019990000
Addr: Rt 1 Box 7, Taos, NM, 87571
NM
PRESIDENT: Tien Ling Chang

Source: Public Records Tien Chang appears in 8 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Inventor Record

Tien Chang - MI

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Tien Chang is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Tien S Chang

May 23, 2012, 04:30 PM
ยท Meeting with: White House Staff
ยท OEOB

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

Tien Chang

Pioneer High School - San Jose, CA, CA
2010

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

$500 Mar 8, 2004
2004 REP
Bush, George W
Chang, Tien C Professor @ Purdue University West Lafayette, IN
$100 Oct 23, 2008
2008 REP
Tisei, Richard R
Chang, Tien Lau Malden, MA
$500 Jul 1, 2004
2004
Rnc Republican National State Elections Committee
Chang, Tien C Professor @ Purdue University West Lafayette, IN
$500 Nov 20, 2001
2002 DEM
Ackerman, Gary L
Chang, Tien Chu Manager @ Chengs Oriental Express Yonkers, NY
$500 Jul 1, 2004
Rnc Republican National State Elections Committee
Contributor Professor @ Purdue University West Lafayette, IN
$500 Mar 8, 2004
Unknown Committee
Chang, Tien C Mr Professor @ Purdue University West Lafayette, IN

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 6 political contribution records found for Tien Chang. Total disclosed contributions amount to $2,600. Recipients include Rnc Republican National State Elections Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Tien Chang

Age 66 Male
·
1500 Crowfoot Cir S, Hoffman Est, IL 60169 (Cook County)
42.0431, -88.1183
· (847) 848-2196
TZ: Central
Homeowner Single Family Built 1990 Purchased 1991
MP

Tien L Chang

Female
·
5948 156th St, Flushing, NY 11355 (Queens County)
40.7394, -73.8124
TZ: Eastern
Single Family
MP

Tien Chang

Female
·
44951 Gardenia Way, Fremont, CA 94539 (Alameda County)
37.5078, -121.9310
· (510) 490-0688
TZ: Pacific
Single Family
MP

Tien Chang

Female
·
1432 Eastleigh Ave, Hacienda Hts, CA 91745 (Los Angeles County)
34.0030, -117.9560
TZ: Pacific
Homeowner Single Family Built 1955 Purchased 2010
MP

Tien Chang

Age 72 Female
·
13610 Copper St, Victorville, CA 92394 (San Bernardino County)
34.5227, -117.3660
TZ: Pacific
Homeowner Single Family Built 2004 Purchased 2015
MP

Tien C Chang

Age 39 Male
·
527 Leonard St, Brooklyn, NY 11222 (Kings County)
40.7230, -73.9494
Marital: Inferred Single TZ: Eastern
Edu: Some College
Multi-Family
MP

Tien Chang

Age 53 Female
·
905 Spencer Pl, Diamond Bar, CA 91765 (Los Angeles County)
34.0082, -117.7870
Marital: Married TZ: Pacific
Single Family
MP

Tien L Chang

Age 52 Female
·
105 Tealight Ln, Cary, NC 27513 (Wake County)
35.7625, -78.8348
Marital: Married TZ: Eastern
Edu: Some College
Single Family
MP

Tien Chang

Female
·
15037 NE 10th Pl, Bellevue, WA 98007 (King County)
47.6193, -122.1400
TZ: Pacific
Homeowner Single Family Built 1968 Purchased 2013
MP

Tien P Chang

Female
·
1924 Nutmeg Ln, Naperville, IL 60565 (DuPage County)
41.7468, -88.0921
· (630) 696-7504
TZ: Central
Homeowner Single Family Built 1993 Purchased 2010
MP

Tien F Chang

Age 67 Female
·
1340 Lexington Ontario Rd, Mansfield, OH 44903 (Richland County)
40.7186, -82.6164
· (419) 610-5487
TZ: Eastern
Homeowner Single Family Built 1994
MP

Tien Y Chang

Age 82 Female
·
3329 Rosanna St, Las Vegas, NV 89117 (Clark County)
36.1292, -115.2450
· (702) 505-0852
Marital: Married TZ: Pacific
Occ: Professional Edu: Some College
Homeowner Single Family Built 1986 Purchased 1994
MP

Tien J Chang

Age 62 Male
·
12619 Nanton Dr, Philadelphia, PA 19154 (Philadelphia County)
40.0955, -74.9667
· (267) 515-7872
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Homeowner Single Family Built 1965 Purchased 1990
MP

Tien C Chang

Age 45 Female
·
5303 Hamilton Wolfe Rd, San Antonio, TX 78229 (Bexar County)
29.5201, -98.5888
Marital: Single TZ: Central
Multi-Family
MP

Tien Chang

Age 25 Female
·
1577 Shanghai Cir, San Jose, CA 95131 (Santa Clara County)
37.3836, -121.8900
· (408) 452-1208
Marital: Single TZ: Pacific
Homeowner Single Family Built 1990 Purchased 2002
MP

Tien S Chang

Age 86 Male
·
20 Demar Rd, Lexington, MA 02420 (Middlesex County)
42.4780, -71.2327
· (781) 861-6919
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1956 Purchased 1981
MP

Tien Chang

Female
·
1170 W 37th St, Los Angeles, CA 90007 (Los Angeles County)
34.0211, -118.2940
· (323) 687-1899
TZ: Pacific
Single Family
MP

Tien C Chang

Female
·
69 Schumacher Dr, New Hyde Park, NY 11040 (Nassau County)
40.7499, -73.6597
TZ: Eastern
Homeowner Single Family Built 1952 Purchased 2007
MP

Tien Chang

Female
·
2519 Stiving Rd, Mansfield, OH 44903 (Richland County)
40.8166, -82.6069
TZ: Eastern
Homeowner Single Family Built 1956 Purchased 2010
MP

Tien J Chang

Age 31 Female
·
9701 Poppy Cir, Fountain Vly, CA 92708 (Orange County)
33.7246, -117.9600
· (714) 531-3458
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 1963 Purchased 2016
MP

Tien D Chang

Age 40 Male
·
150 Gifford Way, Sacramento, CA 95864 (Sacramento County)
38.5640, -121.4010
· (916) 730-3725
Marital: Married TZ: Pacific
Homeowner Single Family Built 2000 Purchased 2005
MP

Tien C Chang

Age 52 Female
·
12205 Melissa Way, Hollywood, FL 33026 (Broward County)
26.0379, -80.3119
Marital: Married TZ: Eastern
Single Family
MP

Tien F Chang

Female
·
5523 Valencia Park Blvd, Hilliard, OH 43026 (Franklin County)
39.9918, -83.1529
Marital: Married TZ: Eastern
Homeowner Multi-Family Built 1996 Purchased 2002
MP

Tien T Chang

Age 64 Female
·
6571 Cantata Dr, Corona, CA 92880 (Riverside County)
33.9258, -117.6147
· (951) 368-8061
Marital: Married TZ: Pacific
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 2015
MP

Tien M Chang

Age 78 Male
·
4343 Roscommon Way, Dublin, CA 94568 (Alameda County)
37.7075, -121.8770
· (925) 803-5031
Marital: Married TZ: Pacific
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 2000 Purchased 2000
MP

Tien Chang

Female
·
11808 Cedarbrook Pl, Rch Cucamonga, CA 91730 (San Bernardino County)
34.1111, -117.5470
TZ: Pacific
Homeowner Single Family Built 2002 Purchased 2014
MP

Tien S Chang

Age 65 Male
·
441 Turquoise Dr, Hercules, CA 94547 (Contra Costa County)
38.0022, -122.2750
· (510) 327-4109
Marital: Married TZ: Pacific
Homeowner Single Family Built 1987 Purchased 1997
MP

Tien L Chang

Age 69 Female
·
15515 Kennard St, Hacienda Hts, CA 91745 (Los Angeles County)
34.0017, -117.9720
· (626) 374-6464
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1958 Purchased 2011
MP

Tien Chang

Female
·
1485 Forest Glen Dr, Hacienda Hts, CA 91745 (Los Angeles County)
33.9981, -117.9420
TZ: Pacific
Homeowner Multi-Family Built 1972 Purchased 2015
MP

Tien H Chang

Female
·
PO Box 1944, Walnut, CA 91788 (Los Angeles County)
34.0137, -117.8637
Marital: Single
Single Family
MP

Tien Chang

Age 61 Female
·
19733 E Country Hollow Dr, Walnut, CA 91789 (Los Angeles County)
34.0450, -117.8700
· (909) 594-7886
Marital: Married TZ: Pacific
Homeowner Single Family Built 1991 Purchased 2010
MP

Tien V Chang

Age 59 Female
·
8109 SW 136th Pl, Miami, FL 33183 (Miami-Dade County)
25.6913, -80.4150
· (305) 382-7164
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1990 Purchased 1992
MP

Tien Chang

Female
·
1992 De La Pena Ave, Santa Clara, CA 95050 (Santa Clara County)
37.3428, -121.9587
TZ: Pacific
Single Family
MP

Tien Chang

Age 61 Female
·
1911 Bayhead Dr, Parlin, NJ 08859 (Middlesex County)
40.4603, -74.2764
Marital: Married TZ: Eastern
Edu: High School
Single Family
MP

Tien L Chang

Age 61 Male
·
2805 Briarwood Dr, Troy, MI 48085 (Oakland County)
42.6083, -83.0946
· (248) 390-0831
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1998 Purchased 1998
MP

Tien C Chang

Age 78 Female
·
17598 E Jarvis Pl, Aurora, CO 80013 (Arapahoe County)
39.6502, -104.7830
· (303) 699-1729
Marital: Married TZ: Mountain
Homeowner Single Family Built 1983 Purchased 2017
MP

Tien H Chang

Age 60 Female
·
550 Fawn Glen Dr, Tracy, CA 95376 (San Joaquin County)
37.7349, -121.4460
· (209) 609-1824
Marital: Married TZ: Pacific
Occ: Management Edu: High School
Homeowner Single Family Built 1990 Purchased 2003

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 37 demographic profiles associated with Tien 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 Tien Chang. These loans were issued to businesses, not individuals.

Mama'S Dumpling House

Subchapter S Corporation

$58,800 Paid in Full
Address:
608 E Valley Blvd Ste A
San Gabriel, CA91776-3529
Approved

Aug 7, 2020

Forgiven

$59,163

Jobs Reported

10

Loan #

5171098210

Loan Size

Small

Teddy Vargas

Sole Proprietorship

$10,702 Exemption 4
Address:
1351 NE 191st St
Miami, FL33179-6100
Approved

Feb 10, 2021

Jobs Reported

1

Loan #

6100718410

Loan Size

Small

Julian Casas

Independent Contractors

$1,032 Paid in Full
Address:
1351 NE 191st St
Miami, FL33179-6100
Approved

Mar 18, 2021

Forgiven

$1,041

Jobs Reported

1

Loan #

4488228608

Loan Size

Small

Haitao Zhao

Independent Contractors

$2,730 Paid in Full
Address:
608 E Valley Blvd Ste D
San Gabriel, CA91776-6511
Approved

Apr 16, 2021

Forgiven

$2,738

Jobs Reported

1

Loan #

4639828805

Loan Size

Small

Brittyn Coleman Nutrition, LLC

Self-Employed Individuals

$9,420 Paid in Full
Address:
1763 Golden Gate Ave Unit 11
San Francisco, CA94115-4410
Approved

May 20, 2020

Forgiven

$9,480

Jobs Reported

1

Loan #

9813777403

Loan Size

Small

Darisha Hixson

Sole Proprietorship

$20,832 Exemption 4
Address:
4715 Bonny Oaks Dr
Chattanooga, TN37416-3908
Approved

Apr 3, 2021

Jobs Reported

1

Loan #

6068228709

Loan Size

Small

Lihong Wang

Independent Contractors

$3,047 Paid in Full
Address:
608 E Valley Blvd Ste D
San Gabriel, CA91776-6511
Approved

Apr 16, 2021

Forgiven

$3,054

Jobs Reported

1

Loan #

4259208805

Loan Size

Small

Jing Yang

Sole Proprietorship

$14,506 Paid in Full
Address:
608 E Valley Blvd D202
San Gabriel, CA91776-3529
Approved

Apr 21, 2021

Forgiven

$14,629

Jobs Reported

1

Loan #

7604108805

Loan Size

Small

J&j Ginseng INC.

Subchapter S Corporation

$14,167 Paid in Full
Address:
608 E Valley Blvd Ste C
San Gabriel, CA91776-3529
Approved

Apr 13, 2020

Forgiven

$14,335

Jobs Reported

5

Loan #

5505677103

Loan Size

Small

Teda Enterprise INC

Subchapter S Corporation

$22,500 Paid in Full
Address:
608 E Valley Blvd Ste #G
San Gabriel, CA91776
Approved

May 1, 2020

Forgiven

$22,734

Jobs Reported

5

Loan #

8349087300

Loan Size

Small

Alberto Murada

Self-Employed Individuals

$14,036 Paid in Full
Address:
1351 NE 191st St
Miami, FL33179-6100
Approved

Mar 17, 2021

Forgiven

$14,099

Jobs Reported

1

Loan #

3862348605

Loan Size

Small

Lilibeth Prieto

Sole Proprietorship

$18,750 Paid in Full
Address:
1351 NE 191st St
Miami, FL33179-4007
Approved

Mar 23, 2021

Forgiven

$18,824

Jobs Reported

1

Loan #

7327548602

Loan Size

Small

Penelope Breton

Sole Proprietorship

$14,455 Paid in Full
Address:
1351 NE 191st St Apt 314
Miami, FL33179-4067
Approved

Feb 7, 2021

Forgiven

$14,521

Jobs Reported

1

Loan #

4845658400

Loan Size

Small

Terrance Saintil

Self-Employed Individuals

$20,833 Exemption 4
Address:
1351 NE 191st St
Miami, FL33179-4007
Approved

Aug 5, 2020

Jobs Reported

1

Loan #

4199408204

Loan Size

Small

Mama'S Dumpling House

Subchapter S Corporation

$82,393 Paid in Full
Address:
608 E Valley Blvd Ste A
San Gabriel, CA91776-3594
Approved

Jan 22, 2021

Forgiven

$82,844

Jobs Reported

3

Loan #

3388978303

Loan Size

Small

Junmei Liu

Independent Contractors

$3,142 Exemption 4
Address:
608 E Valley Blvd N/A
San Gabriel, CA91776-3594
Approved

Mar 23, 2021

Jobs Reported

1

Loan #

6718828606

Loan Size

Small

Golden River International

Subchapter S Corporation

$11,250 Paid in Full
Address:
608 E Valley Blvd Ste D209
San Gabriel, CA91776
Approved

Aug 3, 2020

Forgiven

$11,326

Jobs Reported

2

Loan #

3060028209

Loan Size

Small

Georgiou Consulting

Corporation

$32,627 Paid in Full
Address:
2857 Paradise Rd Unit 3502
Las Vegas, NV89109
Approved

May 1, 2020

Forgiven

$32,913

Jobs Reported

2

Loan #

2391857705

Loan Size

Small

Miguel Arronte

Self-Employed Individuals

$16,611 Exemption 4
Address:
1351 NE 191st St Apt 206
Miami, FL33179-4020
Approved

Apr 11, 2021

Jobs Reported

1

Loan #

2057148803

Loan Size

Small

Jian Tong

Sole Proprietorship

$9,221 Paid in Full
Address:
608 E Valley Blvd Apt D185
San Gabriel, CA91776-3594
Approved

May 25, 2021

Forgiven

$9,240

Jobs Reported

1

Loan #

7438009004

Loan Size

Small

J&j Ginseng INC.

Subchapter S Corporation

$14,165 Paid in Full
Address:
608 E Valley Blvd
San Gabriel, CA91776-3594
Approved

Feb 11, 2021

Forgiven

$14,274

Jobs Reported

4

Loan #

6830478401

Loan Size

Small

Henry Saintil

Self-Employed Individuals

$20,833 Paid in Full
Address:
1351 NE 191st St Apt 119
Miami, FL33179-4020
Approved

May 1, 2021

Forgiven

$20,934

Jobs Reported

1

Loan #

6333088902

Loan Size

Small

Kuo Hua Ma

Sole Proprietorship

$13,908 Exemption 4
Address:
608 E Valley Blvd D394
San Gabriel, CA91776-3594
Approved

Mar 29, 2021

Jobs Reported

1

Loan #

2527858701

Loan Size

Small

Fuyou Hao

Independent Contractors

$5,730 Exemption 4
Address:
608 E Valley Blvd D257
San Gabriel, CA91776-3594
Approved

Apr 24, 2021

Jobs Reported

1

Loan #

1324888901

Loan Size

Small

Andy Walmsley Entertainment LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
2857 Paradise Rd Unit 605
Las Vegas, NV89109-5279
Approved

Apr 20, 2021

Forgiven

$20,879

Jobs Reported

1

Loan #

6555768802

Loan Size

Small

Jennifer Saintil

Self-Employed Individuals

$20,515 Paid in Full
Address:
1351 NE 191st St Apt 119
Miami, FL33179-4020
Approved

May 23, 2021

Forgiven

$20,564

Jobs Reported

1

Loan #

7017219010

Loan Size

Small

Jackson Tang

Sole Proprietorship

$495 Paid in Full
Address:
14720 Mountain Spring St
Hacienda Heights, CA91745-2649
Approved

Jan 19, 2021

Forgiven

$498

Jobs Reported

1

Loan #

1679898304

Loan Size

Small

Curtis Pennington

Independent Contractors

$20,833 Paid in Full
Address:
275 Cordova St Apt 903
Pasadena, CA91101-2408
Approved

Apr 15, 2021

Forgiven

$21,110

Jobs Reported

1

Loan #

3934298810

Loan Size

Small

Jun Hong Trading INC

Corporation

$3,000 Paid in Full
Address:
608 E Valley Blvd D202
San Gabriel, CA91776-3594
Approved

Feb 17, 2021

Forgiven

$3,039

Jobs Reported

2

Loan #

9535528404

Loan Size

Small

Lihua Jiang Luo

Sole Proprietorship

$20,833 Paid in Full
Address:
275 Cordova St Apt 909
Pasadena, CA91101-5808
Approved

May 5, 2021

Forgiven

$20,935

Jobs Reported

1

Loan #

6901148906

Loan Size

Small

Alberto Murada

Self-Employed Individuals

$14,036 Exemption 4
Address:
1351 NE 191st St
Miami, FL33179-6100
Approved

May 22, 2021

Forgiven

$14,213

Jobs Reported

1

Loan #

5635609007

Loan Size

Small

Tia Harris

Self-Employed Individuals

$1,845 Exemption 4
Address:
1351 NE 191st St
Miami, FL33179-6100
Approved

Mar 30, 2021

Jobs Reported

1

Loan #

3149308707

Loan Size

Small

Payk INC

Corporation

$28,390 Paid in Full
Address:
608 E Valley Blvd Ste F
San Gabriel, CA91776-3594
Approved

Jan 19, 2021

Forgiven

$28,676

Jobs Reported

6

Loan #

1658268304

Loan Size

Small

Alexus Harris

Sole Proprietorship

$6,646 Paid in Full
Address:
4715 Bonny Oaks Dr Apt 1705
Chattanooga, TN37416-3851
Approved

Mar 28, 2021

Forgiven

$6,709

Jobs Reported

1

Loan #

2070038701

Loan Size

Small

Jian Tong

Sole Proprietorship

$9,221 Paid in Full
Address:
608 E Valley Blvd Apt D185
San Gabriel, CA91776-3529
Approved

Mar 29, 2021

Forgiven

$9,249

Jobs Reported

1

Loan #

2441028709

Loan Size

Small

Xiaoqi Wang

Independent Contractors

$7,202 Paid in Full
Address:
608 E Valley Blvd # D116
San Gabriel, CA91776-3594
Approved

May 12, 2021

Forgiven

$7,232

Jobs Reported

1

Loan #

9399598909

Loan Size

Small

B & H Express LLC

Sole Proprietorship

$17,088 Paid in Full
Address:
608 E Valley Blvd N/A
San Gabriel, CA91776-3594
Approved

Mar 17, 2021

Forgiven

$17,252

Jobs Reported

1

Loan #

3450258606

Loan Size

Small

Nien Sheng Liu

Independent Contractors

$20,415 Paid in Full
Address:
608 E Valley Blvd Apt D372
San Gabriel, CA91776-3594
Approved

May 13, 2021

Forgiven

$20,511

Jobs Reported

1

Loan #

1643049007

Loan Size

Small

Chen Lu

Independent Contractors

$4,000 Paid in Full
Address:
5324 Tyler Ave
Arcadia, CA91006-5901
Approved

May 21, 2021

Forgiven

$4,027

Jobs Reported

1

Loan #

5053689009

Loan Size

Small

Loyd Russell Bateman

Sole Proprietorship

$20,833 Exemption 4
Address:
2857 Paradise Rd Unit 2302
Las Vegas, NV89109-5279
Approved

Apr 27, 2021

Jobs Reported

1

Loan #

3002668901

Loan Size

Small

Nancy Baoyu Chon

Sole Proprietorship

$1,572 Paid in Full
Address:
608 E Valley Blvd # D118
San Gabriel, CA91776-3594
Approved

Jan 30, 2021

Forgiven

$1,582

Jobs Reported

1

Loan #

8949768303

Loan Size

Small

Lilibeth Prieto

Sole Proprietorship

$18,750 Paid in Full
Address:
1351 NE 191st St
Miami, FL33179-6100
Approved

Apr 14, 2021

Forgiven

$18,813

Jobs Reported

1

Loan #

3516598803

Loan Size

Small

Terrance Saintil

Self-Employed Individuals

$20,833 Exemption 4
Address:
1351 NE 191st St
Miami, FL33179-6100
Approved

Mar 17, 2021

Jobs Reported

1

Loan #

4068948605

Loan Size

Small

Juan Velez

Self-Employed Individuals

$12,657 Paid in Full
Address:
1351 NE 191st St E307
Miami, FL33179-6100
Approved

Apr 3, 2021

Forgiven

$12,715

Jobs Reported

1

Loan #

5916828700

Loan Size

Small

Ameen Shallal

Limited Liability Company(LLC

$3,500 Paid in Full
Address:
2857 Paradise Rd Unit 3601 Tower 2
Las Vegas, NV89109-9047
Approved

Mar 16, 2021

Forgiven

$3,518

Jobs Reported

1

Loan #

3206918601

Loan Size

Small

Alisha Houston

Sole Proprietorship

$20,415 Paid in Full
Address:
4715 Bonny Oaks Dr Apt 234
Chattanooga, TN37416-3823
Approved

May 27, 2021

Forgiven

$20,486

Jobs Reported

1

Loan #

8145269002

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 46 PPP loan records are linked to businesses associated with Tien 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 Tien 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
87
2
6
1
4
2
1
4
4
5
1
3
2
4
14
11
2
4
1
4
5
1

Tien Chang in CA: Background Summary

Location
608 E Valley Blvd, APT D258 San Gabriel, CA 91776-3594
Other Locations
Covina, CA ยท Hacienda Hts, CA ยท Pasadena, CA and 37 more
Profiles Found
103 people with this name
Phone Numbers
(732) 792-7287 and 108 others on file
Email
timmy.chang@verizon.net and 45 others on file
Possible Relatives
Cheryl M Chang, Sharon Chang, Tien Chang Para, Timmy Chang, Xian Chang and 1386 more
Career
Test Engineer, Doctor at Tien Chang, All Aboard Sushi & Pastries
Voter Registration
Registered Democrat
Properties
5properties owned
Vehicles
9 linked โ€” 2012 Bmw 7-Series, 2007 Bmw 3 Series and 7 more
Contributions
$2,600 total โ€” Rnc Republican National State Elections Committee
PPP Loans
$730K for Mama'S Dumpling House, Teddy Vargas
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 Tien Chang. Because public records are indexed by name rather than by a unique identifier, the 259 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 Tien Chang

Search Complexity: High

259 public records across 23states, belonging to approximately 103 different individuals. With 103 distinct profiles across 23 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Property Ownership Records section may be most helpful for disambiguation because these records list property addresses and co-owners, which can help distinguish between individuals.

Geographic Distribution

Records are widely distributed across 23 states. Highest concentration: California (34%), followed by New York and Ohio. Spans the West and Northeast regions.

CA87recordsNY14recordsOH11recordsFL6recordsMI5recordsWA5records

Record Type Breakdown

Data spans 9 record categories. Largest: Contact & Address Records (53%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes PPP Loan Records (46) and Business & Corporate Filings (23).

116
Contact & Address Records
46
PPP Loan Records
23
Business & Corporate Filings
9
Vehicle Registration Records
8
Corporate Records
6
Property Ownership Records

Age Distribution

Age range: approximately 64 years, suggesting multiple generations. Largest group: Senior (65+) (54%).

Senior (65+)20peopleMiddle-Age (40-64)16peopleYounger Adult (25-39)1person

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

Frequently Asked Questions About Tien Chang

Is Tien Chang a registered voter?
Yes, voter registration records show Tien Chang is registered in Pennsylvania with D affiliation. We found 5 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Tien Chang own property?
County assessor records show 6 properties associated with Tien 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 Tien Chang?
Records show 9 vehicle registrations associated with Tien Chang, including a 2012 BMW 7-Series. Registered makes include Bmw, Chevrolet, Acura, Volkswagen. 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 Tien Chang?
We found 23 business affiliations for Tien Chang (null). Other companies include All Aboard Sushi & Pastries, Ming Chu Chinese Restrnt. Business records are compiled from state registries, SEC filings, and professional databases.
Has Tien Chang made political donations?
FEC disclosure records show 6 reported political contributions from Tien Chang, totaling $2,600. Recipients include Rnc Republican National State Elections Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Tien Chang?
Our database contains 259 total records for Tien Chang spanning 23 states. This includes 103 distinct contact records, 64 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 Tien Chang?
The 259 records displayed for Tien 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 Tien 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.