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.
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 |