Los Angeles City Businesses
NAICS 621340 · Offices of physical, occupational & speech therapists, & audiologists · Zip 91436


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 91436 · NAICS 621340 · Offices of physical, occupational & speech therapists, & audiologists · Search Result

Entity Name Office Address Start/End Date
Renee Rousselot Lmft 16255 Ventura Blvd #800, Encino, CA 91436-2317 2020-01-15
Medical Office and Spa of Dr. Badalova, M.d. 16260 Ventura Blvd Suite #315, Encino, CA 91436-2234 2019-08-15
Accelerated Behavorial Change Inc 16400 Ventura Blvd #330, Encino, CA 91436-1229 2019-03-25
Los Angeles Orthopedic and Pediatric Physical Therapy 16055 Ventura Blvd Suite #825, Encino, CA 91436-2617 2019-02-06
Timothy Frank Edward Rogers 16133 Ventura Blvd #1125, Encino, CA 91436-2403 2019-01-05
Carol A Polevoi Mft and Wellness Coach Apc 16055 Ventura Blvd Suite #717, Encino, CA 91436-2610 2019-01-01
House Hearing Health Centers LLC 16260 Ventura Blvd Suite #420, Encino, CA 91436-2241 2016-09-01
Williams Speech Therapy Services, Inc. 15928 Ventura Blvd #218, Encino, CA 91436-4413 2016-04-27
Maya Borna Inc 15720 Ventura Blvd Suite #613, Encino, CA 91436-4710 2016-03-10
Sol Rapoport 16661 Ventura Blvd #304, Encino, CA 91436-1949 2015-06-01
Jose I Chavez 15915 Ventura Blvd Suite #203, Encino, CA 91436-4434 2015-04-01
Lisa A Stern Mft 16055 Ventura Blvd #502, Encino, CA 91436-2608 2014-01-01
Valley View Physical Therapy Inc 16311 Ventura Blvd #1150, Encino, CA 91436-4386 2013-04-01
Sheila Sayani 16055 Ventura Blvd Unit #555, Encino, CA 91436-2607 2012-09-01
Brighthear 16661 Ventura Blvd #400c, Encino, CA 91436-1914 2011-11-03
Michael Levine M.d. Inc 4329 Noeline Avenue, Encino, CA 91436-3331 2009-01-01
Developmental Therapy Alliance 16859 Mccormick Street, Encino, CA 91436-1021 2008-07-01
Susan J. Leviton 16055 Ventura Blvd Suite #1110, Encino, CA 91436-2612 2008-05-12
Emerald Eye Center Inc 16260 Ventura Blvd Suite #711, Encino, CA 91436-2256 2007-11-08
Renee Leff 16110 Ventura Blvd Apt ##215, Encino, CA 91436-2507 2007-03-01
Energy Physical Therapy Inc 16573 Ventura Blvd Unit #5, Encino, CA 91436-2021 2005-04-15
Mari Bukofsky 16463 Bosque Drive, Encino, CA 91436-3719 2005-01-01 ~ 2010-01-01
South Pacific Rehabilitation Services Inc 16260 Ventura Blvd #600, Encino, CA 91436-4604 1985-09-01
Terry Akhtarzad 16133 Ventura Blvd Suite #1125, Encino, CA 91436-2424 2017-11-28
Nikolay Teleten Md 16012 Moorpark Street Unit #304, Encino, CA 91436-1432 2016-10-16
Diamond Soul Hypnosis LLC 16055 Ventura Blvd Suite #1010, Encino, CA 91436-2611 2016-09-01 ~ 2018-12-28
Ruzanna Avetisyan Mft 16055 Ventura Blvd #555, Encino, CA 91436-2607 2015-07-01
Andrea Janis Mendelsohn 16055 Ventura Blvd Suite #810, Encino, CA 91436-2610 2015-01-05
Tracy Sway Hofstatter Lmft Atr 15720 Ventura Blvd #603, Encino, CA 91436-2914 2015-01-01
Nicole Mevs-martin Lmft 16550 Ventura Blvd Unit #205, Encino, CA 91436-2074 2014-05-01
Amalia Rinkenberger 15720 Ventura Blvd #209, Encino, CA 91436-2969 2014-02-01
Anxiety Therapy La Inc 16055 Ventura Blvd Suite #1020, Encino, CA 91436-2611 2014-02-01
Rena D Pollak 15720 Ventura Blvd Suite #508, Encino, CA 91436-4743 2014-01-13
Cynthia Lai 16200 Ventura Blvd Suite #416, Encino, CA 91436-4904 2014-01-01
K S Loree, Marriage and Family Therapy, Inc 16055 Ventura Blvd Suite #635, Encino, CA 91436-2609 2013-01-01
Richard Bonhama 16255 Ventura Blvd Suite #502, Encino, CA 91436-2310 2013-01-01
Ken Dubner Cht 16542 Ventura Blvd Unit #320, Encino, CA 91436-5060 2007-01-01
Mari Bukofsky 16463 Bosque Drive, Encino, CA 91436 1994-09-01 ~ 1997-12-31