{"rowid": 803, "Foreign_Principal_Termination_Date": "1967-01-01", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1952-12-05", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 746, "label": "Squire, Sanders & Dempsey, L.L.P."}, "Registrant_Date": "1952-12-02", "Registrant_Name": "Squire, Sanders & Dempsey, L.L.P.", "Address_1": "Paris", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2206, "Foreign_Principal_Termination_Date": "1947-02-05", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1946-10-14", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 377, "label": "Pehle, John William"}, "Registrant_Date": "1946-10-14", "Registrant_Name": "Pehle, John William", "Address_1": "Paris", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2614, "Foreign_Principal_Termination_Date": "1967-02-17", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1947-02-17", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 439, "label": "Pehle, Riemer, Luxford & Naiden"}, "Registrant_Date": "1947-02-17", "Registrant_Name": "Pehle, Riemer, Luxford & Naiden", "Address_1": "Paris", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 6799, "Foreign_Principal_Termination_Date": "1981-05-25", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1975-11-25", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 2633, "label": "Hydeman, Mason & Goodell, P.C."}, "Registrant_Date": "1975-11-25", "Registrant_Name": "Hydeman, Mason & Goodell, P.C.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9507, "Foreign_Principal_Termination_Date": "1946-07-27", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1942-07-20", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 56, "label": "Haight, Griffin, Deming & Gardner"}, "Registrant_Date": "1942-07-20", "Registrant_Name": "Haight, Griffin, Deming & Gardner", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 9558, "Foreign_Principal_Termination_Date": "1952-07-28", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1947-09-29", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 341, "label": "Cox, Oscar S."}, "Registrant_Date": "1946-01-28", "Registrant_Name": "Cox, Oscar S.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 14059, "Foreign_Principal_Termination_Date": "1993-11-18", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1991-09-16", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 2968, "label": "Cole Corette & Abrutyn, P.C."}, "Registrant_Date": "1978-10-18", "Registrant_Name": "Cole Corette & Abrutyn, P.C.", "Address_1": "Paris", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 15896, "Foreign_Principal_Termination_Date": "1983-12-31", "Foreign_Principal": "Government of France", "Foreign_Principal_Registration_Date": "1983-10-12", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""}