New York City Legally Operating Businesses
Zip 06810


Jurisdiction: New York
Source: City of New York, Department of Consumer Affairs (DCA)

This dataset includes 110 thousand businesses licensed with City of New York, Department of Consumer Affairs (DCA). Each business is registered with license number, legal business name, phone, location, license expiration date, etc.

06810 · Search Result

Business Name License Category Office Address Creation/Expiration
Kapital Service, LLC Process Serving Agency 43 Stone St, Danbury, CT 06810 2019-01-23 ~ 2020-02-28
Preferred Air Systems, Inc Home Improvement Contractor 15 Federal Rd, Danbury, CT 06810 2013-09-06 ~ 2021-02-28
Credit Center, LLC Debt Collection Agency 7 Finance Dr, Danbury, CT 06810 2013-05-21 ~ 2021-01-31
Jc Home Improvement Contractors, LLC Home Improvement Contractor 3224 Avalon Valley Dr, Danbury, CT 06810 2011-12-17 ~ 2013-06-30
Cartus Asset Recovery Corporation Debt Collection Agency 40 Apple Ridge Rd, Danbury, CT 06810 2010-01-12 ~ 2015-01-31
Hernandez, Antonio Process Server Individual Danbury, CT 06810 2020-02-05 ~ 2022-02-28
Tom, Christopher Tow Truck Driver Danbury, CT 06810 2019-07-16 ~ 2020-10-31
Sun, Roger Sightseeing Guide Danbury, CT 06810 2019-02-11 ~ 2022-03-31
Kapp, James Process Server Individual Danbury, CT 06810 2019-01-23 ~ 2020-02-28
Babas, Jeffrey Home Improvement Salesperson Danbury, CT 06810 2018-11-01
Williams, Herman G Tow Truck Driver Danbury, CT 06810 2017-08-25 ~ 2018-10-31
Mora, Jose Tow Truck Driver Danbury, CT 06810 2013-12-27 ~ 2020-10-31
Fiorelli, Rolando Sightseeing Guide Danbury, CT 06810 2012-04-26 ~ 2022-03-31
Reinoso, Max Tow Truck Driver Danbury, CT 06810 2012-01-25 ~ 2012-10-31
Gerent, Jair A Home Improvement Salesperson Danbury, CT 06810 2011-12-17 ~ 2013-10-31
Cartus Corporation Debt Collection Agency 40 Apple Ridge Rd, Danbury, CT 06810 2010-01-12 ~ 2015-01-31
Eastern Account System of Connecticut, Inc. Debt Collection Agency 3 Corporate Dr, Danbury, CT 06810 2006-11-29 ~ 2021-01-31