{"rowid": 6243, "Short_Form_Termination_Date": "1995-02-06", "Short_Form_Date": "1993-09-27", "Short_Form_Last_Name": "Carter", "Short_Form_First_Name": "Lewis A. , Jr.", "Registration_Number": {"value": 4915, "label": "Agnew, Carter, McCarthy, Inc."}, "Registration_Date": "1993-09-27", "Registrant_Name": "Agnew, Carter, McCarthy, Inc.", "Address_1": "222 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 6244, "Short_Form_Termination_Date": "1995-02-06", "Short_Form_Date": "1993-09-27", "Short_Form_Last_Name": "Rizzo", "Short_Form_First_Name": "Cynthia C.", "Registration_Number": {"value": 4915, "label": "Agnew, Carter, McCarthy, Inc."}, "Registration_Date": "1993-09-27", "Registrant_Name": "Agnew, Carter, McCarthy, Inc.", "Address_1": "222 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 10585, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Carlson", "Short_Form_First_Name": "Kathleen E.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10586, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Colas", "Short_Form_First_Name": "Pamela", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10587, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Collins", "Short_Form_First_Name": "Sarah", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10588, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Concannon", "Short_Form_First_Name": "Lawrence J.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10589, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Edgerly", "Short_Form_First_Name": "James B.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10590, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Farrar", "Short_Form_First_Name": "Julie A.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10591, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Fothergill", "Short_Form_First_Name": "William R.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10592, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Gols", "Short_Form_First_Name": "A. George", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10593, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Goulet", "Short_Form_First_Name": "Roger", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10594, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Howland", "Short_Form_First_Name": "John S.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10595, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Robert E.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10596, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "McCarthy", "Short_Form_First_Name": "Kathleen M.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10597, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Menegakis", "Short_Form_First_Name": "Demosthenes", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10598, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Michael", "Short_Form_First_Name": "Gerald J.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10599, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Morrill", "Short_Form_First_Name": "Carolyn S.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10600, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Ong", "Short_Form_First_Name": "Joo Hooi", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10601, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Pastan", "Short_Form_First_Name": "Harvey L.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10602, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Perkins", "Short_Form_First_Name": "Rufus M.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10603, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Reinfeld", "Short_Form_First_Name": "William", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10604, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Sagarino", "Short_Form_First_Name": "Robert F.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10605, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Perry C.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10606, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Soderberg", "Short_Form_First_Name": "Karen Elsa", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10607, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Uek", "Short_Form_First_Name": "Kathleen C.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10608, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-03-23", "Short_Form_Last_Name": "Wasserman", "Short_Form_First_Name": "Jerry", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 10609, "Short_Form_Termination_Date": "1987-03-23", "Short_Form_Date": "1987-04-16", "Short_Form_Last_Name": "Callahan", "Short_Form_First_Name": "Richard E.", "Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"rowid": 30921, "Short_Form_Termination_Date": "1977-09-30", "Short_Form_Date": "1977-08-15", "Short_Form_Last_Name": "DeSouza", "Short_Form_First_Name": "Glenn", "Registration_Number": {"value": 2822, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1977-08-15", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 30922, "Short_Form_Termination_Date": "1977-09-30", "Short_Form_Date": "1977-08-15", "Short_Form_Last_Name": "Gols", "Short_Form_First_Name": "A. George", "Registration_Number": {"value": 2822, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1977-08-15", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 30923, "Short_Form_Termination_Date": "1977-09-30", "Short_Form_Date": "1977-08-15", "Short_Form_Last_Name": "Reedy", "Short_Form_First_Name": "John H.", "Registration_Number": {"value": 2822, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1977-08-15", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 30924, "Short_Form_Termination_Date": "1977-09-30", "Short_Form_Date": "1977-08-15", "Short_Form_Last_Name": "Reinfeld", "Short_Form_First_Name": "William", "Registration_Number": {"value": 2822, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1977-08-15", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35138, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Allen", "Short_Form_First_Name": "Dr. Frank L.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35139, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Bolin", "Short_Form_First_Name": "Richard L.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35140, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Bradley", "Short_Form_First_Name": "James W.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35141, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Clark", "Short_Form_First_Name": "John , Jr.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35142, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Domencich", "Short_Form_First_Name": "Thomas A.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35143, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Dudley", "Short_Form_First_Name": "Ralph H.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35144, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Flood", "Short_Form_First_Name": "Harold William", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35145, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Janeway", "Short_Form_First_Name": "Theodore C.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35146, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Jensen", "Short_Form_First_Name": "James T.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35147, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Lane", "Short_Form_First_Name": "Bruce M.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35148, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Lewinson", "Short_Form_First_Name": "Victor A.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35149, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Sparrow", "Short_Form_First_Name": "Donald B.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35150, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Sweeney", "Short_Form_First_Name": "George C. , Jr.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35151, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Wygard", "Short_Form_First_Name": "Edward J.", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 35152, "Short_Form_Termination_Date": "1967-11-03", "Short_Form_Date": "1967-06-26", "Short_Form_Last_Name": "Zeigler", "Short_Form_First_Name": "James Louis", "Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Registrant_Name": "Arthur D. Little, Inc.", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"rowid": 10814, "Short_Form_Termination_Date": "1996-03-26", "Short_Form_Date": "1992-11-05", "Short_Form_Last_Name": "Sinsky", "Short_Form_First_Name": "George", "Registration_Number": {"value": 4731, "label": "Bashkortostan Trade Mission"}, "Registration_Date": "1992-11-05", "Registrant_Name": "Bashkortostan Trade Mission", "Address_1": "36 Goodnough Road", "Address_2": "", "City": "Chestnut Hill", "State": "MA", "Zip": "02467"} {"rowid": 17967, "Short_Form_Termination_Date": "2003-05-31", "Short_Form_Date": "2003-04-21", "Short_Form_Last_Name": "Getmansky", "Short_Form_First_Name": "Lubov", "Registration_Number": {"value": 4731, "label": "Bashkortostan Trade Mission"}, "Registration_Date": "1992-11-05", "Registrant_Name": "Bashkortostan Trade Mission", "Address_1": "36 Goodnough Road", "Address_2": "", "City": "Chestnut Hill", "State": "MA", "Zip": "02467"} {"rowid": 17968, "Short_Form_Termination_Date": "2003-05-31", "Short_Form_Date": "2003-04-21", "Short_Form_Last_Name": "Getmansky", "Short_Form_First_Name": "Michael (Mikhail Guetmanski)", "Registration_Number": {"value": 4731, "label": "Bashkortostan Trade Mission"}, "Registration_Date": "1992-11-05", "Registrant_Name": "Bashkortostan Trade Mission", "Address_1": "36 Goodnough Road", "Address_2": "", "City": "Chestnut Hill", "State": "MA", "Zip": "02467"} {"rowid": 41260, "Short_Form_Termination_Date": "2002-12-31", "Short_Form_Date": "1996-03-26", "Short_Form_Last_Name": "Serebryakov", "Short_Form_First_Name": "Vladimir A.", "Registration_Number": {"value": 4731, "label": "Bashkortostan Trade Mission"}, "Registration_Date": "1992-11-05", "Registrant_Name": "Bashkortostan Trade Mission", "Address_1": "36 Goodnough Road", "Address_2": "", "City": "Chestnut Hill", "State": "MA", "Zip": "02467"} {"rowid": 19085, "Short_Form_Termination_Date": "1960-06-09", "Short_Form_Date": "1960-03-29", "Short_Form_Last_Name": "Barkin", "Short_Form_First_Name": "Alan Solomon", "Registration_Number": {"value": 1347, "label": "Bernstone, Lawrence Jesse"}, "Registration_Date": "1960-03-29", "Registrant_Name": "Bernstone, Lawrence Jesse", "Address_1": "11 Beacon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 19086, "Short_Form_Termination_Date": "1960-06-09", "Short_Form_Date": "1960-03-29", "Short_Form_Last_Name": "Swartz", "Short_Form_First_Name": "Herbert Stanley", "Registration_Number": {"value": 1347, "label": "Bernstone, Lawrence Jesse"}, "Registration_Date": "1960-03-29", "Registrant_Name": "Bernstone, Lawrence Jesse", "Address_1": "11 Beacon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 26407, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Avasarala", "Short_Form_First_Name": "Govinda", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 26408, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Croog", "Short_Form_First_Name": "Jonathan", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 26411, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Hu", "Short_Form_First_Name": "Boxiao", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 26413, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Khalil", "Short_Form_First_Name": "Ihab", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 26415, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Mallory", "Short_Form_First_Name": "Greg", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 26416, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Patel", "Short_Form_First_Name": "Jaykumar", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 26419, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Werfel", "Short_Form_First_Name": "Danny", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 26420, "Short_Form_Termination_Date": "2020-08-10", "Short_Form_Date": "2020-08-10", "Short_Form_Last_Name": "Wolfgang", "Short_Form_First_Name": "Mel", "Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Registrant_Name": "Boston Consulting Group International, Inc.", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 37121, "Short_Form_Termination_Date": "2018-11-30", "Short_Form_Date": "2017-11-14", "Short_Form_Last_Name": "Boyamian", "Short_Form_First_Name": "Avedis", "Registration_Number": {"value": 6489, "label": "Boyamian, Avedis"}, "Registration_Date": "2017-11-14", "Registrant_Name": "Boyamian, Avedis", "Address_1": "93 Cambridge Street", "Address_2": "", "City": "Winchester", "State": "MA", "Zip": "01890"} {"rowid": 22021, "Short_Form_Termination_Date": "2023-06-30", "Short_Form_Date": "2022-12-23", "Short_Form_Last_Name": "Baldiga", "Short_Form_First_Name": "William R.", "Registration_Number": {"value": 7210, "label": "Brown Rudnick LLP"}, "Registration_Date": "2022-12-23", "Registrant_Name": "Brown Rudnick LLP", "Address_1": "One Financial Center, 18th Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02111"} {"rowid": 22022, "Short_Form_Termination_Date": "2023-06-30", "Short_Form_Date": "2022-12-23", "Short_Form_Last_Name": "Bennett", "Short_Form_First_Name": "Julia V.", "Registration_Number": {"value": 7210, "label": "Brown Rudnick LLP"}, "Registration_Date": "2022-12-23", "Registrant_Name": "Brown Rudnick LLP", "Address_1": "One Financial Center, 18th Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02111"} {"rowid": 22023, "Short_Form_Termination_Date": "2023-06-30", "Short_Form_Date": "2022-12-23", "Short_Form_Last_Name": "Best", "Short_Form_First_Name": "Stephen A.", "Registration_Number": {"value": 7210, "label": "Brown Rudnick LLP"}, "Registration_Date": "2022-12-23", "Registrant_Name": "Brown Rudnick LLP", "Address_1": "One Financial Center, 18th Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02111"} {"rowid": 22024, "Short_Form_Termination_Date": "2023-06-30", "Short_Form_Date": "2022-12-23", "Short_Form_Last_Name": "Clark", "Short_Form_First_Name": "Stephen", "Registration_Number": {"value": 7210, "label": "Brown Rudnick LLP"}, "Registration_Date": "2022-12-23", "Registrant_Name": "Brown Rudnick LLP", "Address_1": "One Financial Center, 18th Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02111"} {"rowid": 22025, "Short_Form_Termination_Date": "2023-06-30", "Short_Form_Date": "2022-12-23", "Short_Form_Last_Name": "Krivoy", "Short_Form_First_Name": "Clara", "Registration_Number": {"value": 7210, "label": "Brown Rudnick LLP"}, "Registration_Date": "2022-12-23", "Registrant_Name": "Brown Rudnick LLP", "Address_1": "One Financial Center, 18th Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02111"} {"rowid": 6366, "Short_Form_Termination_Date": "1977-02-08", "Short_Form_Date": "1976-03-23", "Short_Form_Last_Name": "Gorman", "Short_Form_First_Name": "John W.", "Registration_Number": {"value": 2670, "label": "Cambridge Reports, Inc."}, "Registration_Date": "1976-03-23", "Registrant_Name": "Cambridge Reports, Inc.", "Address_1": "12-14 Mifflin Place", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02138"} {"rowid": 2673, "Short_Form_Termination_Date": "1988-01-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Kiltonic", "Short_Form_First_Name": "Stephen", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 15393, "Short_Form_Termination_Date": "1988-05-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Robak", "Short_Form_First_Name": "Lori", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 18470, "Short_Form_Termination_Date": "1988-06-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Dimond", "Short_Form_First_Name": "Arthur", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 22186, "Short_Form_Termination_Date": "1988-07-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Steidler", "Short_Form_First_Name": "Paul", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 23664, "Short_Form_Termination_Date": "1991-07-20", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Bousquet", "Short_Form_First_Name": "Carol", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29625, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1990-02-05", "Short_Form_Last_Name": "Kaminkow", "Short_Form_First_Name": "Beth", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29626, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1991-02-11", "Short_Form_Last_Name": "Kitras", "Short_Form_First_Name": "Maria", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29627, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Delaney", "Short_Form_First_Name": "Brian", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29628, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Gosset", "Short_Form_First_Name": "Lori", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29629, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Kettleson", "Short_Form_First_Name": "Lynn", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29630, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Morrissey", "Short_Form_First_Name": "Mary", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29632, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1993-04-27", "Short_Form_Last_Name": "Geoffroy", "Short_Form_First_Name": "Melissa A.", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29634, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1991-10-17", "Short_Form_Last_Name": "Brayton", "Short_Form_First_Name": "Stephen K.", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29635, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1991-10-17", "Short_Form_Last_Name": "Regan", "Short_Form_First_Name": "Bridget W.", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29637, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Clarke", "Short_Form_First_Name": "Terence", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29638, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Coyle", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29639, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Green", "Short_Form_First_Name": "Debby", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29640, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Morrissey", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 14620, "Short_Form_Termination_Date": "1991-04-30", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Fitts", "Short_Form_First_Name": "James", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 14621, "Short_Form_Termination_Date": "1991-04-30", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Goward", "Short_Form_First_Name": "Jonathan M.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 21130, "Short_Form_Termination_Date": "1989-06-30", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "O'Brien", "Short_Form_First_Name": "Michael E.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 28144, "Short_Form_Termination_Date": "1989-08-31", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Aldrich", "Short_Form_First_Name": "Brian", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33255, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-04-20", "Short_Form_Last_Name": "Clarke", "Short_Form_First_Name": "Terence Michael", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33256, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-04-20", "Short_Form_Last_Name": "Mroz", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33258, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1991-05-29", "Short_Form_Last_Name": "Rich", "Short_Form_First_Name": "Robert D.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33259, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1991-05-29", "Short_Form_Last_Name": "Sheehan", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33263, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Diebold", "Short_Form_First_Name": "Julie E.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33264, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Kincannon", "Short_Form_First_Name": "Mary", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33265, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Matteson", "Short_Form_First_Name": "William C.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 40591, "Short_Form_Termination_Date": "1989-12-31", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Price", "Short_Form_First_Name": "Anthony", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 63, "Short_Form_Termination_Date": "", "Short_Form_Date": "2009-01-05", "Short_Form_Last_Name": "Georgala", "Short_Form_First_Name": "Lena", "Registration_Number": {"value": 5334, "label": "Commonwealth of Dominica Maritime Registry, Inc."}, "Registration_Date": "1999-10-12", "Registrant_Name": "Commonwealth of Dominica Maritime Registry, Inc.", "Address_1": "32 Washington Street", "Address_2": "", "City": "Fairhaven", "State": "MA", "Zip": "02719"} {"rowid": 331, "Short_Form_Termination_Date": "", "Short_Form_Date": "2014-02-07", "Short_Form_Last_Name": "Kumari", "Short_Form_First_Name": "Jyotsna", "Registration_Number": {"value": 5334, "label": "Commonwealth of Dominica Maritime Registry, Inc."}, "Registration_Date": "1999-10-12", "Registrant_Name": "Commonwealth of Dominica Maritime Registry, Inc.", "Address_1": "32 Washington Street", "Address_2": "", "City": "Fairhaven", "State": "MA", "Zip": "02719"} {"rowid": 356, "Short_Form_Termination_Date": "", "Short_Form_Date": "2003-02-11", "Short_Form_Last_Name": "Dawicki", "Short_Form_First_Name": "Angela M.", "Registration_Number": {"value": 5334, "label": "Commonwealth of Dominica Maritime Registry, Inc."}, "Registration_Date": "1999-10-12", "Registrant_Name": "Commonwealth of Dominica Maritime Registry, Inc.", "Address_1": "32 Washington Street", "Address_2": "", "City": "Fairhaven", "State": "MA", "Zip": "02719"}