San Francisco Registered Business Locations
NAICS 5400-5499 · Zip 94577


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.

94577 · 5400-5499 · Search Result

Entity Name Office Address Start/End Date
Shannon Leigh · Shannon-leigh Associates, LLC 1455 Hays St, San Leandro, CA 94577 2019-01-01
Crystal Communications · Crystal Smr Inc 1601 Neptune Dr, San Leandro, CA 94577 2017-01-09
Marcos Fabian Cardenas 107 Stratford Ave, San Leandro, CA 94577 2016-07-01 ~ 2017-06-30
Sean Garrett Design · Garrett Sean Edward 417 Dutton Ave, San Leandro, CA 94577 2015-02-03 ~ 2017-01-02
Vista Environmental Consulting 2984 Teagarden St, San Leandro, CA 94577 2014-01-09
Alameda Boiler · Alameda Boiler & Refrigeration 2354 Avenue 135th, San Leandro, CA 94577 2011-08-22
Team One Solutions Inc 14729 Catalina St, San Leandro, CA 94577 2010-09-21
Robles Communications Inc 14519 Catalina St, San Leandro, CA 94577 2009-01-01
Emcor Services Mesa · Mesa Energy Systems Inc 14450 Doolittle Dr, San Leandro, CA 94577 2008-11-01
Resolve Digital · Resolve Digital LLC 318 Melven Ct, San Leandro, CA 94577 2007-01-01 ~ 2018-12-31
B&c Transit Consultants Inc 14500 Doolittle Dr, San Leandro, CA 94577 2006-01-01 ~ 2018-04-04
Recall Total Info Mgmt Inc 10901 Bigge St, San Leandro, CA 94577 2002-04-01 ~ 2016-05-01
Basin Research Associates Inc 1933 Davis St Ste 210, San Leandro, CA 94577 1993-06-01
Robinson Meier Juilly & Associates · Robinson Meier Juilly & Assoc 241 Joaquin Ave, San Leandro, CA 94577 1968-10-01
Testing Engineers Inc 2811 Teagarden St, San Leandro, CA 94577 1968-10-01 ~ 2018-01-01
Clearview Construction Management · Douglas Martinez 13328 Aurora Dr, San Leandro, CA 94577 2019-05-01
California Push Technologies 820 Aladdin Ave, San Leandro, CA 94577 2018-02-27 ~ 2018-02-27
Young's Laundry & Dry Cleaning Equipment Co 2194 Edison Ave #e, San Leandro, CA 94577 2017-02-21 ~ 2018-05-23
Testing Engineers · Testing Engineers, Inc. 2811 Teagarden St, San Leandro, CA 94577 2016-06-01
Osisoft Llc 777 Davis St, San Leandro, CA 94577 2012-12-07
Homobilia · Resolve Digital LLC 318 Melven Ct, San Leandro, CA 94577 2007-01-01 ~ 2018-12-31