Los Angeles City Businesses
NAICS 561110 · Office administrative services · Zip 91316


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 91316 · NAICS 561110 · Office administrative services · Search Result

Entity Name Office Address Start/End Date
Dawnmarie T Brown 5027 Enfield Avenue, Encino, CA 91316-3502 2020-10-15
Vita Fryziuk 5349 Newcastle Avenue Apt #13, Encino, CA 91316-3008 2020-03-06
Candid Care Co 17320 Ventura Blvd, Encino, CA 91316-3904 2019-10-30
Wemedbill, Inc. 18075 Ventura Blvd Suite #108, Encino, CA 91316-3599 2019-08-15
Pop Up Shop By Mor LLC 5536 Lindley Avenue #106, Encino, CA 91316-1950 2019-03-01
Js Western Holdings LLC 17277 Ventura Blvd Suite #205, Encino, CA 91316-5030 2018-01-04
Pbs Foods LLC 4917 Genesta Avenue, Encino, CA 91316-3438 2017-06-01
Andrea R. Barke 17950 Rosita Street, Encino, CA 91316-4215 2017-01-12
Maiia Tykhomyrova 17200 Burbank Blvd #326, Encino, CA 91316-1801 2017-01-01
Image Doors & Gates Inc 5446 Newcastle Avenue Apt #21, Encino, CA 91316-2056 2016-08-01
Elizabeth Woolf 17610 Weddington Street, Encino, CA 91316-2567 2016-01-01
Martha Fackler 53334 Lindley Avenue #238, Encino, CA 91316-1316 2016-01-01
Julie Davidson 5224 Zelzah Avenue Unit #302, Encino, CA 91316-2166 2015-07-29
Penny Altman 5301 Yarmouth Avenue Unit #11, Encino, CA 91316-3175 2015-01-01
Lyda Mcpherson 5155 Yarmouth Avenue #12, Encino, CA 91316-3374 2014-02-20
Andzheliya Estrin 5460 White Oak Avenue #a126, Encino, CA 91316-4541 2014-01-01
Edna S Edery 17600 Burbank Blvd Unit #202, Encino, CA 91316-1766 2014-01-01
Tnb Consulting, Lc 4924 Balboa Blvd #408, Encino, CA 91316-3402 2013-01-01
Robert M Wieder 5400 Lindley Avenue #312, Encino, CA 91316-1913 2013-01-01 ~ 2018-04-15
Natallia Kavalenka 17328 Ventura Blvd #195, Encino, CA 91316-3904 2012-02-01
Olga Katsman 5400 Lindley Avenue #222, Encino, CA 91316-1984 2011-01-01
Inbar Secretarial Service, Inc 17950 Burbank Blvd #39, Encino, CA 91316-1675 2006-01-12 ~ 2009-12-31
Cathryn A. Nunn 17906 Tiara Street, Encino, CA 91316-1020 2006-01-01 ~ 2018-12-31
Kelly Peters 5500 Newcastle Avenue Unit #10, Encino, CA 91316-2127 2006-01-01
Touching & Caring Foundation /c 5243 Yarmouth Avenue #1, Encino, CA 91316-3176 2004-02-21
Farideh Takaloo 5333 Balboa Blvd Apt #206, Encino, CA 91316-2816 2004-01-01
Adt Services Inc 5301 Balboa Blvd #h9, Encino, CA 91316-2708 2003-01-13
Lisa E Reeve 5161 Genesta Avenue, Encino, CA 91316-3463 2003-01-01
Francine Poncher 5301 Balboa Blvd #l-11, Encino, CA 91316-2709 2003-01-01
Southridge Corporation 5425 Encino Avenue, Encino, CA 91316-2529 1999-07-01 ~ 2009-12-31
Aim Home Care Management Services Inc 5435 Balboa Blvd #111, Encino, CA 91316-1508 1995-07-01 ~ 2012-12-31
Wemedbill Inc 18075 Ventura Blvd Suite #108, Encino, CA 91316-3599 2019-08-15
Yehoshua Manevich 17942 Ventura Blvd, Encino, CA 91316-3632 2018-04-17
Back Office, LLC 17327 Ventura Blvd, Encino, CA 91316-3906 2015-08-01
Taper Family Enterprises LLC 5435 Balboa Blvd Suite #108, Encino, CA 91316-1563 2013-01-01
Anna Belikova 18157 Chardon Circle, Encino, CA 91316-4416 2011-11-01
Ronald Brandon Lee Dellums 6001 Wish Avenue, Encino, CA 91316-1463 2006-12-01
Suzanne T Skaff 17940 Rancho Street, Encino, CA 91316-4211 2005-01-01
Mohamad Zamani 17049 Ventura Blvd, Encino, CA 91316-4128 2004-07-01 ~ 2010-12-31
Cameron Artists International Ltd 17605 Tarzana Street, Encino, CA 91316-3743 2001-04-01
Administrative Resources Corp 17050 Ventura Blvd #200, Encino, CA 91316-4143 1992-04-14