San Francisco Registered Business Locations
Ontario


Jurisdiction: San Francisco
Source: City and County of San Francisco, Treasurer & Tax Collector’s Office

This dataset includes 227 thousand business locations registered wtih City and County of San Francisco, Treasurer & Tax Collector’s Office. This dataset includes the locations of businesses that pay taxes to the City and County of San Francisco. Each registered business may have multiple locations. The Treasurer & Tax Collector’s Office collects this data through business registration applications, account update/closure forms, and taxpayer filings. The data is collected to help enforce the Business and Tax Regulations Code including, but not limited to: Article 6, Article 12, Article 12-A, and Article 12-A-1. Each business is registered with location account number, legal business name, doing business as (DBA) name, location, mailing address, industry code, business start date, location start date, etc.

Ontario · Search Result

Entity Name Office Address Start/End Date
Abm Electrical Power Services, Llc 720 Rochester, Ontario, CA 91761 2019-03-08
Sitelogiq · Sitelogiq Inc 1151 Del Rio Pl, Ontario, CA 91764 2019-01-01
Sulux · Sunlux 800 S. Rochester Ave Ave B, Ontario, CA 91761 2018-11-26
Star Hardware 201 North Ponderosa Ave, Ontario, CA 91761 2018-08-22
Eagle Signs · Eagle Signs, Inc 1028 Acacia St, Ontario, CA 91761 2018-04-06 ~ 2018-07-01
Digital Technologies, Inc. · Digital Technologies, Inc 760 Rochester Ave Ste E, Ontario, CA 91761 2018-03-12
Dpi Specialty Foods · Dpi Specialty Foods West 601 Rockefeller Ave, Ontario, CA 91761 2018-01-01
4 U Medical Transit, Llc 3200 Guasti Rd 100, Ontario, CA 91761 2017-12-07
Griffin Dewatering, Llc 536 Maitland St, Ontario, CA 91761 2016-05-20
Mdi Spray Equipment · Mandragon Mateo 5630 Mission Blvd, Ontario, CA 91762 2016-04-01 ~ 2019-06-30
Tnc · Christianne Yapor 518 Belmont St, Ontario, CA 91762 2016-01-05
The Icee Company 1205 Dupont Ave, Ontario, CA 91761 2016-01-04
Ontario Refrigeration Service Inc 635 Mountain Ave, Ontario, CA 91762 2016-01-01
Hhs Construction Inc 2042 Grove Ave, Ontario, CA 91761 2015-11-23 ~ 2016-02-21
Interior Solutions Inc 2304 Castle Harbour Place, Ontario, CA 91761 2015-06-23 ~ 2015-06-30
Martinez Steel Corporation 1500 Haven Ave Ste 150, Ontario, CA 91761 2015-02-01
Westland Heating & Air Con Inc 1427 S Cucamonga Ave, Ontario, CA 91761 2014-07-01 ~ 2016-01-18
Vertex Coatings Inc 1291 State St, Ontario, CA 91762 2014-03-24 ~ 2014-04-04
Sign Manufacturing · Sign Industries Inc 2101 Carrillo Privado, Ontario, CA 91761 2013-12-12
Core States Const Serv Inc 3401 Centre Lake Dr Ste 430, Ontario, CA 91761 2013-10-23 ~ 2019-01-01
Wavcomm Inc 1429 Cucamonga Ave, Ontario, CA 91761 2013-04-09
Deangelo Brothers Inc 1459 Cucamonga Ave, Ontario, CA 91761 2012-05-02
Ge Concepts · Cruz Miguel Estrada Jose 1855 Riverside Dr, Ontario, CA 91761 2012-02-09 ~ 2018-06-30
American Fleet & Retail Graphi 2091 Del Rio Way, Ontario, CA 91761 2011-03-07 ~ 2019-06-30
Concord Foods Inc · Concord Foods, Inc 4601 Guasti Rd, Ontario, CA 91761 2009-10-02
Generation Equipment Serv Co · Powerplant Consultants, Inc. 1106 E Emporia St, Ontario, CA 91761 2006-01-01 ~ 2014-12-31
Griffin Dewatering Corp 536 E Maitland St, Ontario, CA 91761 1989-01-02 ~ 2016-06-01
Vertex Coatings, Inc. · Vertex Coatings, Inc 1291 State St, Ontario, CA 91762 2017-08-01 ~ 2018-05-31