Location via proxy:   [ UP ]  
[Report a bug]   [Manage cookies]                

Known Residents

Unit #A14
Age 87
(408) 847-2892
Unit #A4
Age 76
(408) 356-7046
Unit #A7
Age 31
(530) 737-7443
Unit #C11
Age 39
(757) 921-1572
Unit #C12
Age 37
(408) 429-3405
Unit #C6
Age 52
(408) 743-7169
Unit #D13
Age 43
(408) 866-6120
Unit #D2
Age 54
(408) 564-1581
Unit #E15
Age 60
(408) 559-1402

Historical Residence Records

Unit #K10
Age 70
(480) 614-0280
Lived here in 1993
Age 74
(480) 614-0280
Lived here in 1989
Search More About This Property
Ads by BeenVerified
Possible Owners

Possible owners of this property per the most recent deed

County Assessor Records

Property Owner details, Value and Taxes, Location, Lot and Building details

Deeds

Any transactions that have been made digitally accessible by the county this property is located in

Neighborhood Safety

Nation and state-level sex offender registries

Unit #D6
Age 67
(773) 928-6746
Lived here in 1990 - 1993
Age 59
(781) 843-4276
Lived here in 1993 - 2004
Unit #M1
Age 62
(617) 840-0590
Lived here in 1998 - 1999
Age 62
(617) 840-0590
Lived here in 2000 - 2016
Unit #K8
Age 59
(408) 984-3873
Lived here in 1993
Unit #Q11
Age 53
(408) 887-4175
Lived here in 2000 - 2001
Unit #Q12
Age 77
(303) 617-0633
Lived here in 1995 - 1997

350 Budd Ave Property Overview

Fourteen companies have been linked to this address through corporate registration records. These are some of the names: Alliance Pour La Reunification Du Congo and Beno Natural Healing Inc. UCC filings contain the names of Alex Pleski and Winter Distributing LLC in connection to this address. This address is #9 among addresses in the city by the number of AMS cargo manifests. Historical WHOIS database shows that this address was mentioned in the registration documents for three domain names. Contact information, obtained from the public WHOIS database, links two registrants to this address. The FCC granted three licenses, the text of which contain this address. Here is the information on one of the licenses: the license holder's name is Morrison, Evan M. The call sign is KK6EAY and the FRN number assigned to the licensee is 0022663231. You can find the contact information below. The alternate variant for this address is 350 Budd Avenu, Campbell, CA 95008. The address has the following coordinates: 37.279671,-121.9552523. The price to rent a two bedroom unit in the ZIP code 95008 is around $2,750. It may cost you $3,051 per month to rent a two-bedroom dwelling in Santa Clara County, says HUD. The fastest internet at this address is provided by Comcast. Cable Modem-DOCSIS 3.1 is the type of internet connection. Declared downstream speed is 987 mbit/s, upstream speed is 35 mbit/s

Associated Businesses

Desktophound LLC Canceled

The Office of the California Secretary of State
Desktophound LLC (Canceled)
Date Established: Feb 13, 2008
Register Agent
David Rappaport
General Partner/manager/member
David Rappaport
General Partner/manager/member
Peter Yu

3s Corporation Active

The Office of the California Secretary of State
3s Corporation (Active)
Date Established: Apr 1, 2004. The entity has been operating for 21 years and 11 months
Chief Executive Officer
Bronislava Belenkaya

United Man Lines, Inc Dissolved

The Office of the California Secretary of State
United Man Lines, Inc (Dissolved)
Date Established: Nov 7, 2007. The entity operated for 7 months and 12 days, but it is no longer active
Chief Executive Officer
Adam Elmaleh

Space Naked Corporate Creative, Inc Suspended

The Office of the California Secretary of State
Space Naked Corporate Creative, Inc (Suspended)
Date Established: Dec 11, 2008. The entity operated for 6 years and 6 months, but it is no longer active
Chief Executive Officer
Evan Morrison

Netcure System, Corp Dissolved

The Office of the California Secretary of State
Netcure System, Corp (Dissolved)
Date Established: Jan 20, 2000. The entity operated for 3 years and one month, but it is no longer active
Chief Executive Officer
Saleem Kayani

Irandall, Inc Dissolved

The Office of the California Secretary of State
Irandall, Inc (Dissolved)
Date Established: Nov 12, 1999. The entity operated for 4 years and 2 months, but it is no longer active
Chief Executive Officer
Randall First

Global Business Systems Suspended

The Office of the California Secretary of State
Global Business Systems (Suspended)
Date Established: Aug 11, 1986. The entity operated for 16 years and 2 months, but it is no longer active
Chief Executive Officer
Gael A Hume, D C

Geniepay, Inc Dissolved

The Office of the California Secretary of State
Geniepay, Inc (Dissolved)
Date Established: Apr 27, 2006. The entity operated for one year and one month, but it is no longer active
Chief Executive Officer
Susan Greenwood

Beno Natural Healing Inc Dissolved

The Office of the California Secretary of State
Beno Natural Healing Inc (Dissolved)
Date Established: Sep 27, 2011. The entity operated for 2 years and 6 months, but it is no longer active
Chief Executive Officer
Hagai Zwick

Alliance Pour La Reunification Du Congo Suspended

Public Benefit
The Office of the California Secretary of State
Alliance Pour La Reunification Du Congo (Suspended) Public Benefit, Public Benefit
Date Established: Jul 7, 2003. The entity operated for 5 years and 6 months, but it is no longer active
Chief Executive Officer
Andre Henckollas

Associates

This address was specified as the address of
  • Wendy H K Chang - Chief Executive Officer of company Great Pc Tech Inc located at 832 Charcot Ave
  • Vladimirs Vahromovs - Chief Executive Officer of company Us Fiberoptec Technology Inc located at 175 Bernal Rd Ste 15
  • Richard Duarte - Chief Executive Officer of company The Renegades Association of California located at 660 4th Street Pmd 237
  • David L Roth - Chief Executive Officer of company Bay Area Moving and Storage, Inc located at 1019 S 5th St
  • Anoop Trivedi - Register Agent of company Ceva Systems, Inc located at 2355 Oakland Road, #31
  • Wendy Chang - Register Agent of company Golden Tinny Inc located at 832 Charcot Ave

Associated UCC Filings

The following names were associated with this address via UCC Filings: Alex Pleski, Winter Distributing LLC

Inspections at this Address

The site at this address has been inspected only once

Inspection #218258895

The inspection was performed at Riland Construction on Apr 11, 1973. (based on SIC code 1520). The case was closed on Mar 10, 1984. The inspection type was listed as planned. The entity had eight employees at the time
Violation Information
  • 01003 (Apr 24, 1973) — 19260500 E01 II
  • 01004 (Apr 24, 1973) — 19260402 A08. The initial penalty was set at $25. The current penalty was listed as $25
  • 01005 (Apr 24, 1973) — 19260150 C01 I. The initial penalty was set at $25. The current penalty was listed as $25
  • 01001 (Apr 24, 1973) — 19260304 F. The initial penalty was set at $25. The current penalty was listed as $25
  • 01002 (Apr 24, 1973) — 19260500 D01

Internet Property

This address was listed in registration records for three domain names (websites). Below you'll find owners' names, contact and technical support information, which was obtained through analyzing historical WHOIS records.

Please log in to view the full web address.

K***********.com
Date of Registration
Nov 3, 2014
Administrator Contact
Michael Ong
Organization: Kids Toy Guide
Phone: (120) 870-4791
Mail: m**********@y****.com
Registrant Contact
Michael Ong
Organization: Kids Toy Guide
350 Budd Ave, Campbell, CA 95008, UNITED STATES
Phone: (120) 870-4791
Mail: m**********@y****.com
Technical Contact
Hostmaster ONEANDONE
Organization: 1&1 Internet Inc.
701 Lee Rd., Chesterbrook, PA 19087, UNITED STATES
Phone: (187) 746-1263
Fax: (161) 056-0150
Mail: h*********@1****.com
H***********.com
Date of Registration
Aug 21, 2014
Administrator Contact
Michael Ong
Organization: healingkloud
Phone: (120) 870-4791
Mail: m**********@y****.com
Registrant Contact
Michael Ong
Organization: healingkloud
350 Budd Ave, Campbell, CA 95008, UNITED STATES
Phone: (120) 870-4791
Mail: m**********@y****.com
Technical Contact
Hostmaster ONEANDONE
Organization: 1&1 Internet Inc.
701 Lee Rd., Chesterbrook, PA 19087, UNITED STATES
Phone: (187) 746-1263
Fax: (161) 056-0150
Mail: h*********@1****.com
V********.com
Date of Registration
Mar 4, 2015
Administrator, Technical Contact
Chloe Sledd
Organization: VoiceLots
Phone: (140) 880-2404
Mail: v********@g****.com
Registrant Contact
Chloe Sledd
Organization: VoiceLots
350 Budd Ave., Campbell, California 95008, UNITED STATES
Phone: (140) 880-2404
Mail: v********@g****.com

FCC Licenses

MORRISON, EVAN M Active
Amateur, Personal Use
Call Sign
KK6EAY
FRN
0022663231
Schumaker, Stephen G Active
Amateur, Personal Use
License Holder Name
STEPHEN G SCHUMAKER
Call Sign
KG6VKC
FRN
0011080348
WILKINSON, EDWARD L Expired
Ship Recreational or Voluntarily Equipped, Safety of Life
Call Sign
WDA4129
FRN
0004601266

Internet Service Providers (ISP)

A list of providers that may offer Internet access in this area, according to the FCC reports. The data is hyperlocal, because the area is defined by FIPS 060855065033000

Provider NameTechnologyDownstream SpeedUpstream Speed
Comcast

Comcast Cable Communications, LLC

Cable Modem-DOCSIS 3.1  987 mbps*   35 mbps
Etheric Networks, IncTerrestrial Fixed Wireless  100 mbps   100 mbps
At&T CaliforniaVDSL  100 mbps   20 mbps
Viasat Inc

Viasat, Inc

Satellite  100 mbps   3 mbps
Cruzio Internet

Cruzio Media Inc

Terrestrial Fixed Wireless  30 mbps   30 mbps
Hughesnet

Hns License Sub, LLC

Satellite  25 mbps   3 mbps
At&T CaliforniaADSL2  18 mbps   0.768 mbps
At&T CaliforniaAsymetrical xDSL  6 mbps   0.512 mbps
Skycasters

Vsat Systems, LLC

Satellite  2 mbps   1.300 mbps
*mbps — megabits per second. 1mbit = 125 kilobytes

Address Geographic Information

Latitude37.279671
Longitude-121.9552523
DMS Latitude37° 16′ 46.8156″ N
DMS Longitude121° 57′ 18.9083″ W
UTM Easting166021.44317933
UTM Northing0
UTM Zone31N
Address FIPS Code060855065033000
State FIPS Code06
County FIPS Code06085
Census Tract Code06085506503
Census Block Group Code060855065033

Campbell in a Nutshell

Please see our full analysis of Campbell here

40,688
Population
2.68%
Poverty
48.32%
Share of Renter-Occupied Housing
$719,400
Median Property Value
$96,906
Median Household Income

See Also

330 Budd Avenue Thomas W Laporte is a resident
250 Budd Avenue Muriel F Alexander, Arnold Amlin and 185 other residents. Janice A Growell and Elizabeth J Larson were among 56 former residents of the building. Two companies were registered at this address, including Corinthian House Residence, Corinthian House Incorporated. Corinthian House Residence Inc is a license holder connected to this address
581 Nello Drive Kimberly Barela, Afa Ghadban and eighteen other residents. Heliena Walton and Dorothy J Claus were among 28 former residents of the building. Cds Hope Helping Other People Excel was registered at this address. Heliena C Walton is associated with this address
590 Nello Drive Albert E Blanco, James Blanco and fifteen other residents. Kerry J Hiestand and Frederick Snow were among 26 former residents of the building. Parcel ID is 30538059. A multiple occupancy home is located on a lot of 10,000 sqft. It was built 59 years ago. The property has four unit. The property has bedroom. The floor size is 3,845 sqft. On March 25, 2011, the home was sold for $760,000. Apmc Inc was registered at this address. Two entities are associated with this address: Cosmo Adriano Bucci, David James Sanchez. Domain ownership info for Steven Blanco
591 Nello Drive John Bem, Hubert Chow and nine other residents. Dawn A Kirkham and Jay M Torre were among 24 former residents of the building. Parcel ID is 30538050. A multiple occupancy home is located on a lot of 8,375 sqft. It was built 59 years ago. The property has four unit. It has bedroom. The floor size is 3,845 sqft. Info on parking: carport, 4 spaces. On October 18, 2013, the home was bought for $1,130,000. Richard Carlton Consulting Inc was registered at this address
260 Adler Avenue Randy D Allen, Sammy E Coppola and fifteen other residents. Gordy Simons and Rafael Y Canseco were among 27 former residents of the building. Parcel ID is 30538041. A multiple occupancy home is located on a lot of 10,080 sqft. It was built 59 years ago. The property has four unit. The property has bedroom. The floor size is 3,845 sqft. Info on parking: attached garage, 4 spaces. On August 30, 2007, the property was sold for $1,083,000
600 Nello Drive Terrie Lynn O'connor is a resident. Bruce M Shields and Pamela Shields were among twelve former residents of the building. Parcel ID is 30538038. A multiple occupancy home is located on a lot of 8,300 sqft. It was built 59 years ago. The property has four unit. The house has bedroom. The floor size is 3,845 sqft. Parking options: attached garage, 4 spaces. On March 15, 2005, the home was bought for $909,000. Taihor Instrument Co was registered at this address. Tao Zhi is associated with this address
301 Budd Avenue Hadi Farahani, Haleh H Farahani and three other residents. Charles Hoage and Chris Simons were among three former residents of the building. Parcel number is 30535018. A single family home is located on a lot of 0.38 acres. It was erected in 1948. The property has three bedrooms and one bathroom. The floor size is 1,538 sqft. Parking options: attached garage, 2 spaces, 400 sqft garage. The property was bought for $655,000 on December 7, 1999
601 Nello Drive Muamer A Cisic, Sakib K Cisic and ten other residents. Mary Machado and Alfonso R Del valle were among fifteen former residents of the building. Osod Corp was registered at this address. Orit Deri is associated with this address
271 Budd Avenue Patty Becher is a resident. Glenn Allen Carter and Andrea Leigh Carter are the former residents of the building. Parcel ID is 30535013. A single family home is located on a lot of 0.26 acres. It was constructed in 1949. The home has three bedrooms and one bathroom. The floor size is 1,615 sqft. Parking features: attached garage, 2 spaces, 528 sqft garage
333 Budd Avenue Casey Burtz, Jesse Burtz and three other residents. Nicole M Wadsworth and Patsy Neumann were among nine former residents of the building. Parcel number is 30535015. A multiple occupancy home is located on a lot of 0.42 acres. It was erected in 1976. It has two unit. It has one bedroom and 0.5 bathroom. The floor size is 1,454 sqft. Info on parking: 330 sqft garage. The property was sold for $680,000 on April 12, 2006. Jesse Burtz was registered at this address
250 Adler Avenue Gordy Simons and Carrie Grenon were among eleven former residents of the building. Parcel number is 30538042. A multiple occupancy home is located on a lot of 10,080 sqft. It was erected in 1968. It has four unit. The home has bedroom. The floor size is 3,902 sqft. Parking features: 6 spaces
345 Budd Avenue Carlie M Burtz, Nadia Burtz and one other resident. Casey W Burtz was connected to this place. Parcel ID is 30535016. A single family home is located on a lot of 0.43 acres. It was constructed in 1922. The home has four bedrooms and three bathrooms. The floor size is 2,399 sqft. Parking options: off street, detached garage, 10 spaces, 3300 sqft garage
620 Nello Drive Gary David Aten and Anna Sin were among 35 former residents of the building
611 Nello Drive Alex Ramirez, Stael M Savy and two other residents. Clarissa Yuriar and Elizabeth Culver were among 20 former residents of the building. 30538052 is the parcel's ID. A multi family home is located on a lot of 8,375 sqft. It was constructed in 1967. It has four unit. The home has three bedrooms and 1.5 bathrooms. The floor size is 950 sqft. Info on parking: off street, attached garage, 4 spaces. Joe Hernandez was registered at this address. Robert K Cannon is associated with this address
419 California Street Juana Aguirre, Mildred L Ball and seven other residents. Carrie Louise Lewis and Leticia Martinez were among ten former residents of the building. Parcel ID is 30535012. A single family home is located on a lot of 10,290 sqft. It was built 74 years ago. It has three bedrooms and 1.5 bathrooms. The floor size is 1,379 sqft. Parking features: attached garage, 3 spaces, 800 sqft garage. On August 8, 2005, the home was sold for $740,000
275 Budd Avenue Hadi Farahani, Morteza Farahani and one other resident. 30535019 is the parcel number. A single family home is located on a lot of 9,268 sqft. It was built in 2005. The home has four bedrooms and 2.5 bathrooms. The floor size is 1,869 sqft. Parking options: attached garage, 2 spaces, 526 sqft garage. On October 1, 2009, the house was purchased for $25,000
240 Adler Avenue Heather E Headley and Alan Jenkins were among seventeen former residents of the building
213 Wilton Drive Motti Busa, N Huynh and twelve other residents. Alan Jenkins and Ann K Branden were among eighteen former residents of the building
212 Wilton Drive Hua Chen, Shang Chunxia and ten other residents. Gary M Thompson and Matthew J Nielsen were among fifteen former residents of the building

Sources and Citations

  1. The Office of the California Secretary of State
  2. California UCC Personal Debtors List, provided by the California Secretary of State
  3. California UCC Business Debtors List, provided by the California Secretary of State
  4. FCC Licensing
  5. Fair Market Rents and Income Limits, Mar 2022 — HUD's Office of Policy Development and Research

ClustrMaps.com

ClustrMaps.com aggregates public records to analyze the US cities, their social demography, and business environment. We cannot guarantee the accuracy, correctness and/or timeliness of the data. Therefore, ClustrMaps.com cannot be used for any purpose covered by the FCRA

Legal
Insights
Top Searches

Names by popularity: boys / girls
Names alphabetical: boys / girls
License

Text on ClustrMaps.com is available under CC BY-NC-SA 3.0 license unless otherwise specified. All products, names, logos, brands, trademarks and registered trademarks are properties of their respective owners. Ver. 3.01.00vd4930

US Persons - A B C D E F G H I J K L M N O P Q R S T U V W X Y Z