Los Angeles City Businesses
Zip 92612


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 92612 · Search Result

Entity Name Office Address Start/End Date
Mansour Jahanbin 2081 Business Center Drive #205, Irvine, CA 92612-1119 1999-01-28
Applied Utility Systems Inc 2042 Business Center Drive, Irvine, CA 92612-1132
Terra Pacific Waste Management Construction Inc 2081 Business Center Drive Suite #230, Irvine, CA 92612-1143 2015-01-01
Cerna Healthcare LLC 2081 Business Center Drive Unit #285, Irvine, CA 92612-1144 2011-11-01 ~ 2016-10-15
Ve Associates Inc 2082 Business Center Drive Suite #200, Irvine, CA 92612-1163 2013-03-28 ~ 2013-12-31
Alliance Health Care Services Inc 18201 Von Karman Avenue Suite #600, Irvine, CA 92612-1176 1998-10-01
Mission Geoscience Inc 2082 Michelson Drive #400, Irvine, CA 92612-1214 1996-06-21
One Button Mangement 18662 Macarthur Blvd Office #400, Irvine, CA 92612-1221 2015-03-02 ~ 2016-12-20
Skylord LLC 18662 Macarthur Blvd Suite #200, Irvine, CA 92612-1285 2015-10-26 ~ 2018-12-31
Pbl Engineering Inc 18662 Macarthur Blvd #200, Irvine, CA 92612-1285 1991-09-16 ~ 2007-12-31
Etu LLC 18662 Macarthur Blvd Suite #200, Irvine, CA 92612-1285 2014-09-15
Cyber Computers Inc 18662 Macarthur Blvd Suite #200, Irvine, CA 92612-1285 2013-07-02 ~ 2015-01-01
Sharon Hartmann 2162 Michelson Drive, Irvine, CA 92612-1304 2003-01-04 ~ 2003-12-31
The Comtel Group Inc 2151 Michelson Drive Suite #230, Irvine, CA 92612-1307 2006-05-25
Elizabeth M Kiley Inc 2151 Michelson Drive Suite #205, Irvine, CA 92612-1311 2003-01-01
Kayumars Agharokh 2172 Dupont Drive Unit #2, Irvine, CA 92612-1317 2002-01-01 ~ 2007-12-31
Virgil & Young Corporation 2151 Michelson Drive #240, Irvine, CA 92612-1330 2014-03-13
Abdolkarim Nouranian 2222 Michelson Drive #255, Irvine, CA 92612-1332 2015-02-03
Saeed Nassab 2222 Michelson Drive Unit #425, Irvine, CA 92612-1332 2008-06-30 ~ 2010-12-31
Mansour International LLC 2222 Michelson Drive #1850, Irvine, CA 92612-1332 2004-01-20 ~ 2008-12-31
Cynthia Martinez 2222 Michelson Drive #460, Irvine, CA 92612-1332 2003-08-01 ~ 2004-04-25
Hector Rives 2222 Michelson Drive, Irvine, CA 92612-1332 2001-04-10 ~ 2007-12-31
Seyed K H Tarri 2222 Michelson Drive #620, Irvine, CA 92612-1332 1999-10-05 ~ 2004-12-30
Thom Jacobs 2151 Michelson Drive Suite #175, Irvine, CA 92612-1350 2008-06-04 ~ 2014-12-31
Cal2cal Corporation 2182 Dupont Drive Suite #213, Irvine, CA 92612-1365 2011-09-19 ~ 2015-12-31
Infrastrategies LLC 2211 Michelson Drive Suite #900, Irvine, CA 92612-1395 2018-03-05
Koro Communications Inc 18952 Macarthur Blvd #420, Irvine, CA 92612-1402 2012-03-20 ~ 2013-12-31
Continental Sports Group 2222 Martin #105, Irvine, CA 92612-1405 1999-01-28 ~ 2013-12-31
Simon Wolrdwide Inc 18952 Macarthur Blvd Suite #470, Irvine, CA 92612-1415 1997-01-01 ~ 2011-10-01
Simon Marketing Inc 18952 Macarthur Blvd #470, Irvine, CA 92612-1415 1976-09-01 ~ 2011-10-01
Abrams, Mah & Kahn 2171 Campus Drive #240, Irvine, CA 92612-1422 1999-12-06
Champion Roof Company Inc 2233 Martin Unit #202, Irvine, CA 92612-1436 2012-04-03
Sig Sys Inc 2302 Martin, Irvine, CA 92612-1449 2011-08-16
Brinderson LLC 19000 Macarthur Blvd Suite #800, Irvine, CA 92612-1461 1965-01-01
All State Promotions Inc 2361 Campus Drive Suite #109, Irvine, CA 92612-1463 1994-01-01 ~ 2013-01-31
John Vratsinas Commercial Builders Inc 2192 Martin Suite #280, Irvine, CA 92612-1488 2008-02-19 ~ 2009-12-31
District Export Council of Southern California 2302 Martin Suite #315, Irvine, CA 92612-1496 2015-10-27
K. Hovnanian @ Aliso LLC 2525 Campus Drive, Irvine, CA 92612-1503 2005-01-02 ~ 2009-12-30
Calione Services 18851 Bardeen Avenue Suite #225, Irvine, CA 92612-1520 2017-07-21
Regis Homes Lp 18825 Bardeen Avenue, Irvine, CA 92612-1520 2006-03-01 ~ 2009-09-01
Regis Contractors Lp 18802 Bardeen Avenue, Irvine, CA 92612-1521 2001-01-12 ~ 2004-12-31
Kenneth H Ito 2452 Dupont Drive, Irvine, CA 92612-1523 1987-08-01 ~ 2004-12-31
Allergan Usa Inc 2525 Dupont Drive, Irvine, CA 92612-1531 2008-05-05
Allergan Sales, LLC 2525 Dupont Drive, Irvine, CA 92612-1531 1990-01-01 ~ 2008-05-04
Icf Consulting Services LLC 2500 Michelson Drive #110, Irvine, CA 92612-1532 2002-04-22 ~ 2008-12-31
Arthur D Little Inc 2500 Michelson Drive #110, Irvine, CA 92612-1532 1999-05-10 ~ 2004-12-31
Digital Map Roducts Inc 18831 Von Karman Avenue #200, Irvine, CA 92612-1535 2010-01-05
Contractors Access Program of California 2600 Michelson Drive, Irvine, CA 92612-1550 2003-07-09 ~ 2004-07-01
Plastic Manufacturers Self Insurance Program Inc 2600 Michelson Drive, Irvine, CA 92612-1550 2003-01-01 ~ 2004-07-01
Meserve Mumper & Hughes LLP 18400 Von Karman Avenue Suite #320, Irvine, CA 92612-1556 1984-05-23
Sperry Van Ness Commercial Real Estate. Inc. 18881 Von Karman Avenue Floor #800, Irvine, CA 92612-1571 2004-12-31 ~ 2008-09-01
Bella Limousine & Car Services Inc 2361 Campus Drive Suite #170, Irvine, CA 92612-1592 2014-11-04
Emerald Pacific Corp 2361 Campus Drive Suite #160, Irvine, CA 92612-1592 2013-03-11 ~ 2013-12-31
Luxury Limousine & Car Services Inc 2361 Campus Drive Suite #170, Irvine, CA 92612-1592 2014-11-04
Hensel Phelps Construction Co/c 18850 Von Karman Avenue Suite ##100, Irvine, CA 92612-1598 1994-01-21
Antis Roofing & Waterproofing Inc 2649 Campus Drive, Irvine, CA 92612-1601 2005-03-11
Larh Systems LLC 18818 Teller Avenue #160, Irvine, CA 92612-1616 2001-03-01 ~ 2009-12-31
Humberto Lopez 407 Stanford Court, Irvine, CA 92612-1636 2020-01-15
Julie A Harrington-giffin 470 Stanford Court, Irvine, CA 92612-1641 1999-03-11 ~ 2003-12-31
Jafar Mohammadzadeh Fazeli 181 Stanford Court, Irvine, CA 92612-1674 2006-01-26 ~ 2014-12-31
Coast Court Reporters Inc 18818 Teller Avenue Suite #140, Irvine, CA 92612-1679 2008-06-17 ~ 2010-06-30
Vapor Drive, Inc. 3333 Michelson Drive Suite #500, Irvine, CA 92612-1682 2015-06-01
Samsung Sdi America Inc 3333 Michelson Drive Suite #700, Irvine, CA 92612-1691 1994-11-14 ~ 2004-12-21
Truesdail Laboratories Inc 3337 Michelson Drive Suite #cn750, Irvine, CA 92612-1699 1995-07-25
Kamran Fasihinia 164 Pergola, Irvine, CA 92612-1705 2015-04-27
Just Toys LLC 125 Pergola, Irvine, CA 92612-1705 2013-07-01
Beth Sharkey 17 Promenade, Irvine, CA 92612-1706 2012-01-01 ~ 2012-06-01
Pacific Eh&s Services Inc 2192 Martin Suite #245, Irvine, CA 92612-1718 2006-01-01
Vardan Sarkisyan 3800 Parkview Lane Unit #36d, Irvine, CA 92612-1952 2013-09-18 ~ 2013-12-31
Babak Rahmani 3900 Parkview Lane #3a, Irvine, CA 92612-2003 2011-01-02
Smarkel Inc 3900 Parkview Lane Unit #34a, Irvine, CA 92612-2035 2014-05-19
Omid Asvadi / Saeed Khanaman 8 Palmento Way, Irvine, CA 92612-2109 2010-07-15 ~ 2010-12-31
Chin-hsiang Huang 30 Senisa, Irvine, CA 92612-2112 2010-08-26 ~ 2013-02-01
John Wu 40 Mann Street, Irvine, CA 92612-2127 2006-09-20 ~ 2007-12-31
Art H Haines 81 Acacia Tree Lane, Irvine, CA 92612-2201 1976-07-23 ~ 2013-07-24
Little Pedrad Productions Inc 42 Cedar Tree Lane, Irvine, CA 92612-2203 2013-08-01
Ramyar Jafarkhani 24 Sequoia Tree Lane, Irvine, CA 92612-2244 2005-07-01 ~ 2014-12-31
Gloria Densmore LLC 12 Strawberry Farm Road, Irvine, CA 92612-2300 2003-07-01 ~ 2016-02-03
Mc Kay Ventures Inc 5 Forest, Irvine, CA 92612-2329 2011-12-01 ~ 2013-12-31
Fred Afshar 17315 Rosewood, Irvine, CA 92612-2343 2012-05-07
Innovative Housing Opportunities, Inc 19772 Macarthur Blvd Suite #110, Irvine, CA 92612-2403 2018-08-13
Bucilla Group Architecture Corp 19772 Macarthur Blvd Suite #260, Irvine, CA 92612-2412 2007-06-27 ~ 2009-12-31
Susan Gonzales Crandall 19772 Macarthur Blvd Suite #260, Irvine, CA 92612-2412 2003-01-07 ~ 2017-04-30
Lexvor 19800 Macarthur Blvd, Irvine, CA 92612-2421 2020-07-01
Property Asset Reserve Inc 19800 Macarthur Blvd, Irvine, CA 92612-2421 2012-01-05 ~ 2015-12-31
Cunningham Technology Group Inc 19800 Macarthur Blvd Suite #100, Irvine, CA 92612-2426 2003-10-01 ~ 2006-12-31
Tri Pointe Contractors Lp 19520 Jamboree Road Suite #200, Irvine, CA 92612-2429 2013-07-01 ~ 2015-01-01
James Angelo Geocaris 19800 Macarthur Blvd #1000, Irvine, CA 92612-2433 1996-07-23 ~ 2008-01-01
Gary Polich 19782 Macarthur Blvd Suite #215, Irvine, CA 92612-2436 2004-01-01 ~ 2005-05-04
Smart Energy Systems LLC 19900 Macarthur Blvd #370, Irvine, CA 92612-2445 2018-01-01
Commercial Fire Protection Inc 19900 Macarthur Blvd Suite #640, Irvine, CA 92612-2445 2012-02-19
R2 Marketing & Consulting, LLC 19800 Macarthur Blvd Suite #300, Irvine, CA 92612-2479 2017-11-22
Frank M Berry 19800 Macarthur Blvd Suite #300, Irvine, CA 92612-2479 2008-01-10 ~ 2008-12-31
Zm Associates Inc 19800 Macarthur Blvd Suite #300, Irvine, CA 92612-2479 2004-01-01
Construction Management & Development Inc 19800 Macarthur Blvd Suite #300, Irvine, CA 92612-2479 2000-11-01 ~ 2010-12-31
Merit/andrew 19762 Macarthur Blvd #150, Irvine, CA 92612-2485
K2 General Contractors, Inc 19732 Macarthur Blvd Suite #105, Irvine, CA 92612-2490 2003-06-01
Layland Construction Services Lp 19700 Fairchild Suite #150, Irvine, CA 92612-2500 2013-04-15 ~ 2015-12-31
Ekedal Concrete Inc 19600 Fairchild Suite #123, Irvine, CA 92612-2509 2019-10-10
Landrum & Brown Inc 19700 Fairchild Suite #230, Irvine, CA 92612-2514 1994-02-28