Los Angeles City Businesses
NAICS 423800 · Machinery, equipment, & supplies · Zip 91311


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 91311 · NAICS 423800 · Machinery, equipment, & supplies · Search Result

Entity Name Office Address Start/End Date
Gildardo Chavarin Perez 9701 Owensmouth Avenue Suite #7, Chatsworth, CA 91311-4835 2020-01-07
Lee O Thomas 22231 Marilla Street, Chatsworth, CA 91311-4746 2019-09-30
Nap Marketing LLC 9360 Penfield Avenue, Chatsworth, CA 91311-6550 2019-08-01
Valley Machinery Company 20945 Plummer Street, Chatsworth, CA 91311-4902 2019-01-01
West Coast Cnc Inc 9745 Independence Avenue, Chatsworth, CA 91311-4318 2014-05-01
Craigedward LLC 9800 Independence Avenue, Chatsworth, CA 91311-4319 2014-01-01
Unovex Inc 9520 Owensmouth Avenue Suite #3, Chatsworth, CA 91311-8021 2013-04-10
Xtreme Precision LLC 9155 Alabama Avenue Unit #c, Chatsworth, CA 91311-5869 2013-03-28
Used Hydro Shop Inc 21122 Nordhoff Street #c-rear, Chatsworth, CA 91311-6912 2013-01-01 ~ 2018-12-31
Mark Wilkinson 10531 Independence Avenue, Chatsworth, CA 91311-2339 2012-02-01
American Cnc Solutions LLC 9751 Eton Avenue, Chatsworth, CA 91311-4306 2012-01-01
Lonnel Clayton 9510 Owensmouth Avenue Unit #5, Chatsworth, CA 91311-8014 2011-11-08
Mt Supply Inc 8943 Oso Avenue Unit #c, Chatsworth, CA 91311-6245 2011-01-03
Teledyne Defense Electronics LLC 19735 Dearborn Street, Chatsworth, CA 91311-6510 2009-01-01
King Industrial Products Inc 9811 Owensmouth Avenue Building #8, Chatsworth, CA 91311-3800 2008-06-27 ~ 2015-01-30
Montes Screw Machine Co Inc 9660 Topanga Canyon Place Unit #b, Chatsworth, CA 91311-4140 2007-11-17 ~ 2013-12-31
Ignacio Elias 9701 Owensmouth Avenue Suite #8, Chatsworth, CA 91311-4836 2007-08-01
Hydraulics International Inc 9000 Mason Avenue, Chatsworth, CA 91311-6108 2006-01-01
Omikron Engineering Inc 21201 Itasca Street, Chatsworth, CA 91311-4922 2004-07-01
Eduardo Rodriguez 9660 Topanga Canyon Place Suite #c, Chatsworth, CA 91311-4140 2004-01-20
Rmp Machining Inc 9421 Winnetka Avenue #h, Chatsworth, CA 91311-6060 2004-01-16
United International Technologies, Inc. 9207 Deering Avenue Unit #b, Chatsworth, CA 91311-6960 2001-01-01
Bee Gee Laboratories Inc 21122 Nordhoff Street Unit #d, Chatsworth, CA 91311-6964 1998-01-23
Double L Machining, Inc 20105 Nordhoff Street, Chatsworth, CA 91311-6211 1996-04-15
Roberts Container Corp 9131 Oakdale Avenue Suite #110, Chatsworth, CA 91311-6503 1996-02-15
A Tech Machining Inc 20219 Nordhoff Street, Chatsworth, CA 91311-6213 1996-01-25
Custom Metal Products Inc 9640 Topanga Canyon Place #g, Chatsworth, CA 91311-0881 1995-07-10
Hung Le 20952 Itasca Street, Chatsworth, CA 91311-4915 1995-03-01 ~ 2013-06-01
Corintre Inc 20945 Devonshire Street Unit #207c, Chatsworth, CA 91311-2394 1994-01-01
Pacific Precision Laboratories, Inc. 9430 Lurline Avenue, Chatsworth, CA 91311-6003 1993-10-06
Maven Industrial Supply Inc 9717 Lurline Avenue, Chatsworth, CA 91311-4404 1993-08-01
Brushtek Inc 9837 Owensmouth Avenue Unit #b, Chatsworth, CA 91311-3847 1992-01-01
Prompt Machine Products Inc 9626 Cozycroft Avenue #b, Chatsworth, CA 91311-5149 1991-11-15
Acl Precision Machine, Inc. 9250 Independence Avenue Unit #108, Chatsworth, CA 91311-5904 1991-08-15
Jackson Engineering Co /c 9421 Winnetka Avenue Unit #r, Chatsworth, CA 91311-6066 1990-08-24
Juan G Hernandez 9720 Cozycroft Avenue, Chatsworth, CA 91311-4401 1988-10-01
Asil Aerospace Inc 9612 Lurline Avenue #l, Chatsworth, CA 91311-0725 1985-03-15
Sigma Precision Corporation 9666 Owensmouth Avenue Unit #l, Chatsworth, CA 91311-8062 1985-01-01
Torrance Precision Machining Inc 9530 Owensmouth Avenue Unit #8, Chatsworth, CA 91311-8026 1980-03-01
Ripa Engineering Corp 9555 Owensmouth Avenue Unit #8, Chatsworth, CA 91311-4891 1978-01-01
Kliemann Mach Comp Inc 21822 Lassen Street #n, Chatsworth, CA 91311-8300 1977-01-01 ~ 2015-12-31
Papco Screw Products Inc 9410 De Soto Avenue Suite #a, Chatsworth, CA 91311-4993 1976-10-01
Mbk Enterprises Inc 9957 Canoga Avenue, Chatsworth, CA 91311-3002 1972-04-01
International Precision Inc 9526 Vassar Avenue, Chatsworth, CA 91311-4141 1964-06-01
Verdugo Tool/engineering Co Inc 20600 Superior Street, Chatsworth, CA 91311-4414 1962-05-01
Imperial Tool Co /c 20551 Plummer Street, Chatsworth, CA 91311-5110 1957-12-01
Tnt Global Investment Corp. 19840 Nordhoff Place, Chatsworth, CA 91311-6607 2018-12-14
Ganesh Industries, LLC 20869 Plummer Street, Chatsworth, CA 91311-5005 2014-08-19 ~ 2019-10-25
Duraal Enterprise Inc 20725 Prairie Street, Chatsworth, CA 91311-6011 2009-04-01
Cyron Inc 21029 Itasca Street #c, Chatsworth, CA 91311-8510 2006-01-01
New Phaze Packaging Inc 9530 De Soto Avenue, Chatsworth, CA 91311-5010 2001-01-01
Giltronics Associates Inc 9334 Mason Avenue, Chatsworth, CA 91311-5201 1999-07-19
Wazana Brothers International Inc 20550 Nordhoff Street, Chatsworth, CA 91311-6113 1999-01-01
International Copier Exchange, Inc. 9135 Alabama Avenue Unit #a, Chatsworth, CA 91311-5899 1999-01-01 ~ 2015-12-31
Aben Machine Products Inc 9550 Owensmouth Avenue, Chatsworth, CA 91311-4801 1998-08-01
Douglas P/denise E Wernli 9907 Canoga Avenue #m, Chatsworth, CA 91311-0912 1998-06-01 ~ 2006-12-31
Computer Business Works Inc 20450 Plummer Street, Chatsworth, CA 91311-5372 1997-01-01 ~ 2007-12-31
Avet Industries Inc 9687 Topanga Canyon Place, Chatsworth, CA 91311-4118 1997-01-01
Indira J Mehta 10216 Owensmouth Avenue, Chatsworth, CA 91311-2923 1993-01-01
Hydraulics International Inc 9201 Independence Avenue, Chatsworth, CA 91311-5905 1991-01-01
O & S Precision Inc 20630 Nordhoff Street, Chatsworth, CA 91311-6114 1988-01-01
Montes Screw Machine Co Inc 9660 Topanga Canyon Place Unit #b, Chatsworth, CA 91311-4140 1986-04-10 ~ 2012-12-31
Praxair Distribution Inc 9555 De Soto Avenue, Chatsworth, CA 91311-5011 1985-05-01
Ewing Irrigation Products Inc 21101 Superior Street, Chatsworth, CA 91311-4309 1985-01-28
Rmb Packaging Company, Inc 9667 Canoga Avenue, Chatsworth, CA 91311-4115 1979-03-19
Desimco Engineering Co Inc 9555 Owensmouth Avenue #5, Chatsworth, CA 91311-4888 1979-02-01
C C P Inc 20725 Prairie Street, Chatsworth, CA 91311-6011 1976-08-01 ~ 2009-12-31
Laszlo Molnar 20731 Marilla Street, Chatsworth, CA 91311-4408 1975-01-01
Aware Products LLC 9250 Mason Avenue, Chatsworth, CA 91311-6005 1974-11-01
P G F Inc 21820 Nordhoff Street, Chatsworth, CA 91311-5711 1973-11-01
American Aircraft Components Inc 9601 Owensmouth Avenue #18, Chatsworth, CA 91311-4858 1971-01-01 ~ 2015-12-31
Cine Mechanics Inc 20610 Plummer Street, Chatsworth, CA 91311-5111 1966-07-01
Fadal Machining Centers LLC 20701 Plummer Street, Chatsworth, CA 91311-5002 1961-06-01 ~ 2012-06-12
Sensor Systems, Inc. 8929 Fullbright Avenue, Chatsworth, CA 91311-6124 1961-03-01
Keene Engineering Inc 20201 Bahama Street, Chatsworth, CA 91311-6204 1961-01-01
Federal Manufacturing Corporation 9825 De Soto Avenue, Chatsworth, CA 91311-4412 1948-08-01