Los Angeles City Businesses
Zip 94607


Jurisdiction: Los Angeles
Source: City of Los Angeles, Office of Finance

This dataset includes 509 thousand business entities registered with Los Angeles City, Office of Finance. Each business is registered with location account number, legal business name, doing business as (DBA) name, location, mailing address, industry code, business start date, etc.

Zip 94607 · Search Result

Entity Name Office Address Start/End Date
Steve Gillman 1765 12th Street, Oakland, CA 94607 2003-09-24 ~ 2004-08-28
Oakland Police Department 455 7th Street, Oakland, CA 94607 2000-07-15 ~ 2001-09-28
Energy Interactive Inc 101 Myrtle Street, Oakland, CA 94607 1999-04-27 ~ 2002-08-24
Harwood Holdings Inc 255 3rd Street #101, Oakland, CA 94607 1997-01-01 ~ 2001-09-28
Philip Mark 230 Madison Street, Oakland, CA 94607 1995-04-24 ~ 2000-08-26
Curry & Associates /c 110 Linden Street, Oakland, CA 94607 1994-06-15 ~ 1994-12-31
Bell Metal Fabricators Inc 2500 Adeline Street, Oakland, CA 94607 1993-09-01 ~ 2004-11-01
Rondeau Bay Construction Inc 1177 5th Street, Oakland, CA 94607 1993-08-12 ~ 2004-11-01
Post Tool Inc 400 Oak Street, Oakland, CA 94607 1991-11-01 ~ 1992-08-24
Joyce Hsiao 315 Washington Street, Oakland, CA 94607 1988-11-15 ~ 1997-08-23
Professional Police Supply Inc 722 Clay Street, Oakland, CA 94607 1988-01-01 ~ 1999-08-28
Cereske Electric Cable Co Inc 1688 24th Street, Oakland, CA 94607 1988-01-01 ~ 1997-08-23
Western Electric-mechanical Coinc 300 Broadway, Oakland, CA 94607 1987-01-01 ~ 1995-08-26
Telamon Inc 492 Ninth Street #310, Oakland, CA 94607 1984-10-01 ~ 2002-08-24
Abb Inc 101 Myrtle Street, Oakland, CA 94607 1997-04-24 ~ 2004-08-28
Association of Bay Area Governments 101 8th Street, Oakland, CA 94607 1992-04-09 ~ 1997-08-23
Zdevco 10 Burma Road, Oakland, CA 94607-1010 2020-01-01
Craig Mieritz 1790 Goss Street, Oakland, CA 94607-1166 2009-06-01 ~ 2012-12-01
Courtney Hope Armani 1555 5th Street, Oakland, CA 94607-1249 2014-01-01 ~ 2016-12-29
Nu Creation Outreach 1643 8th Street, Oakland, CA 94607-1354 2009-02-12 ~ 2009-12-31
Hummingbird-verde, LLC 1545 Willow Street Unit #102b, Oakland, CA 94607-1525 2019-10-21
L N Curtis & Sons Inc 1800 Peralta Street, Oakland, CA 94607-1603 1984-01-01
Mikiko Sasaki 1614 Campbell Street Apt #231, Oakland, CA 94607-1652 2009-06-04
Ingalls Power Products/c 2525 Mandela Parkways, Oakland, CA 94607-1721 1995-07-01 ~ 2007-12-31
Tork Systems Inc 2606 Mandela Parkways, Oakland, CA 94607-1729 2012-09-04
Cable Moore Inc 1425 5th Street, Oakland, CA 94607-1810 2004-02-06 ~ 2006-12-31
Linda Acain 715 Peralta Street Unit #211, Oakland, CA 94607-1903 2005-01-01 ~ 2005-10-30
Judy Elkan 814 Peralta Street, Oakland, CA 94607-1925 2007-03-01 ~ 2013-12-31
Promise Network Inc 1901 Poplar Street Suite #a, Oakland, CA 94607-2310 2019-05-21
Pacific Coast Wire Rope & Fittings Inc 2603 Union Street, Oakland, CA 94607-2423 2004-11-05 ~ 2006-02-15
2 Plus 2 Partners, Inc. 151 Filbert Street, Oakland, CA 94607-2531 2017-05-09
Samuel Alan Meister 1919 Market Street, Oakland, CA 94607-3308 2009-08-01 ~ 2012-12-31
Eve Aruguete 2442 Myrtle Street, Oakland, CA 94607-3412 2006-02-07 ~ 2013-05-01
Rel's Foods Inc 955 W Grand Avenue, Oakland, CA 94607-3459 2001-03-05 ~ 2007-11-15
Adelante Capital Management LLC 555 12th Street Suite #2100, Oakland, CA 94607-3625 2006-06-01 ~ 2009-05-20
Pacific Merchant Shipping Association 70 Washington Street #305, Oakland, CA 94607-3710 2009-04-08
Punch Financial LLC 585 9th Street Unit #550, Oakland, CA 94607-3813 2018-07-01
Cleanair Logix, Inc 451 2nd Street, Oakland, CA 94607-3839 2008-10-14 ~ 2010-12-31
Anna Reutinger 222 Broadway Unit #1108, Oakland, CA 94607-3845 2013-04-16 ~ 2018-01-01
Dnl Construction Company Inc 574 10th Street, Oakland, CA 94607-4038 2000-07-03 ~ 2004-11-01
Community Initiatives 1000 Broadway Suite #480, Oakland, CA 94607-4044 2020-06-03
V & A Consulting Engineers 1000 Broadway Suite #320, Oakland, CA 94607-4090 1979-05-07
Itron Inc 1111 Broadway Suite #1800, Oakland, CA 94607-4091 2000-02-01 ~ 2006-12-31
Circlepoint Corp 200 Webster Street Suite #200, Oakland, CA 94607-4108 2014-03-01
Lily Simonson 229 Harrison Street, Oakland, CA 94607-4113 2008-01-01 ~ 2014-09-30
Monica R. Taylor 309 4th Street #106, Oakland, CA 94607-4121 2007-04-06 ~ 2012-12-31
Monica R Taylor 309 4th Street #106, Oakland, CA 94607-4121 2006-06-15 ~ 2010-12-31
Ace Architects 330 2nd Street Suite #1, Oakland, CA 94607-4150 2009-01-29 ~ 2010-12-31
California Energy Efficiency Industry Council 1111 Broadway Suite #300, Oakland, CA 94607-4167 2019-12-06
Pipe and Plant Solutions Inc 225 3rd Street, Oakland, CA 94607-4309 2019-11-01
Pipe and Plant Solutions, Inc. 225 3rd Street, Oakland, CA 94607-4309 2013-10-01 ~ 2016-12-30
Monte Media Productions LLC 428 Alice Street Apt #637, Oakland, CA 94607-4350 2018-09-19
Make Green Go LLC 240 3rd Street Suite #2a, Oakland, CA 94607-4387 2019-06-19
East Bay Restaurant Supply Inc 49 4th Street, Oakland, CA 94607-4603 2018-01-01