FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
767 rows where State = "MA" sorted by rowid descending
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Registration_Date (date)
Short_Form_Date (date) >30 ✖
- 1959-04-16 69
- 2012-11-29 30
- 1987-03-23 24
- 2012-11-19 19
- 1967-06-26 15
- 2012-10-23 15
- 2013-05-13 15
- 2013-12-03 14
- 2020-05-28 14
- 2002-08-01 12
- 2012-09-26 12
- 2007-03-30 11
- 2011-05-06 11
- 2004-05-28 10
- 2007-09-27 10
- 2012-09-20 10
- 2019-03-15 10
- 1987-12-11 8
- 1988-11-18 8
- 2006-12-01 8
- 2011-08-12 8
- 2020-08-10 8
- 2003-12-09 7
- 2019-12-23 7
- 1959-11-02 6
- 1981-03-09 6
- 1998-03-24 6
- 2012-08-08 6
- 2014-05-16 6
- 2020-12-28 6
- …
Registration_Number >30
- Commonwealth of Dominica Maritime Registry, Inc. 213
- University Travel Company 70
- Scottish Enterprise 67
- Mullen 62
- Arthur D. Little, Inc. 25
- Rasky Baerlein Strategic Communications, Inc. 19
- Clarke & Company, Inc. 18
- Racepoint Global, Inc. 18
- Monitor Company Group LP 16
- Arthur D. Little, Inc. 15
- Fish & Richardson P.C. 14
- YHDA International 13
- ClarkeGowardFittsMatteson, Inc. 12
- Newsome & Company, Inc. 11
- Rasky Baerlein Strategic Communications, Inc. 10
- W2 Group, Inc. 10
- Rasky Baerlein Strategic Communications, Inc. 8
- Rasky Partners 8
- Boston Consulting Group International, Inc. 8
- Goodman Group, Ltd. 7
- Friends of Fine Gael, Inc. 7
- National Travel Company, Inc. 6
- Weber Group 6
- Culver International, Inc. 5
- Widett, Slater & Goldman, P.C. 5
- Hill, Holliday, Connors, Cosmopulos, Inc. 5
- Yorkshire Forward ( Yorkshire and Humber Regional Development Agency) 5
- Brown Rudnick LLP 5
- Arthur D. Little, Inc. 4
- Movimiento de Integracion Democratica Antirreleccionists 4
- …
Registrant_Name >30
- Commonwealth of Dominica Maritime Registry, Inc. 213
- University Travel Company 70
- Scottish Enterprise 67
- Mullen 62
- Arthur D. Little, Inc. 44
- Rasky Baerlein Strategic Communications, Inc. 37
- Clarke & Company, Inc. 18
- Racepoint Global, Inc. 18
- Monitor Company Group LP 16
- Fish & Richardson P.C. 14
- YHDA International 13
- ClarkeGowardFittsMatteson, Inc. 12
- Newsome & Company, Inc. 11
- W2 Group, Inc. 10
- Boston Consulting Group International, Inc. 8
- Rasky Partners 8
- Friends of Fine Gael, Inc. 7
- Goodman Group, Ltd. 7
- National Travel Company, Inc. 6
- Weber Group 6
- Brown Rudnick LLP 5
- Culver International, Inc. 5
- Hill, Holliday, Connors, Cosmopulos, Inc. 5
- Widett, Slater & Goldman, P.C. 5
- Yorkshire Forward ( Yorkshire and Humber Regional Development Agency) 5
- Bashkortostan Trade Mission 4
- Ethiopian Democratic Union 4
- Gadsby & Hannah 4
- Hill & Barlow, P.C. 4
- Hori & Bunker, Inc. 4
- …
City 23
- Boston 216
- Fairhaven 213
- Cambridge 207
- Wenham 62
- Concord 18
- Waltham 10
- Brookline 5
- Chestnut Hill 4
- Framingham 4
- Lawrence 4
- Newton 4
- Quincy 4
- Andover 2
- East Boston 2
- Northhampton 2
- South Dartmouth 2
- Westborough 2
- Hingham 1
- Newton Upper Falls 1
- South Boston 1
- Springfield 1
- Winchester 1
- Worcester 1
State 1
- MA · 767 ✖
Link | rowid ▲ | Short_Form_Termination_Date | Short_Form_Date | Short_Form_Last_Name | Short_Form_First_Name | Registration_Number | Registration_Date | Registrant_Name | Address_1 | Address_2 | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
42387 | 42387 | 2021-12-31 | 2021-04-13 | Osmond | Bob | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
42386 | 42386 | 2021-12-31 | 2021-04-13 | Daleiden | Alicia | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
42380 | 42380 | 2021-12-31 | 2019-03-15 | Weber | W. Lawrence | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
42379 | 42379 | 2021-12-31 | 2019-03-15 | Kadioglu | Tara | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
42378 | 42378 | 2021-12-31 | 2019-03-15 | Haber | Benjamin | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
42175 | 42175 | 2017-12-31 | 2015-12-29 | Wich | Alexandra Louise | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42174 | 42174 | 2017-12-31 | 2015-12-29 | Doran | Dana | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42173 | 42173 | 2017-12-31 | 2016-12-23 | Weld | Andrew | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42172 | 42172 | 2017-12-31 | 2016-12-23 | Tyrrell | Anne | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42159 | 42159 | 2017-12-31 | 2016-08-25 | Stanley | Zachary A. | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42158 | 42158 | 2017-12-31 | 2016-08-25 | Graves | Reynolds D. | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42157 | 42157 | 2017-12-31 | 2016-08-25 | Cullen | Kristen | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42156 | 42156 | 2017-12-31 | 2016-08-25 | Cronin | George F. | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42143 | 42143 | 2017-12-31 | 2014-06-26 | Smith | Christopher A. | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42142 | 42142 | 2017-12-31 | 2014-06-26 | Monroe | William Kirk | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42135 | 42135 | 2017-12-31 | 2014-05-16 | Tocco | Jessica | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42134 | 42134 | 2017-12-31 | 2014-05-16 | Haynes | Joseph | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42133 | 42133 | 2017-12-31 | 2014-05-16 | Bench | Patrick | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
42132 | 42132 | 2017-12-31 | 2014-05-16 | Bassett | Bethany | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
41922 | 41922 | 2014-12-31 | 2014-04-16 | Delahunt | William D | Delahunt Group, LLC 6215 | 2014-04-16 | Delahunt Group, LLC | 1147 Hancock Street | Suite 212 | Quincy | MA | 02169 |
41773 | 41773 | 2011-12-31 | 2011-06-13 | Oberdiek | Gerd | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
41745 | 41745 | 2011-12-31 | 2007-02-13 | Jablonowska | Magdalena | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
41271 | 41271 | 2002-12-31 | 2002-08-01 | Stone | Thomas A. | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
41260 | 41260 | 2002-12-31 | 1996-03-26 | Serebryakov | Vladimir A. | Bashkortostan Trade Mission 4731 | 1992-11-05 | Bashkortostan Trade Mission | 36 Goodnough Road | Chestnut Hill | MA | 02467 | |
41006 | 41006 | 1997-12-31 | 1995-02-08 | Downie | Lynne Allison | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
40715 | 40715 | 1991-12-31 | 1989-09-07 | Liao | Robert C. | Hori & Bunker, Inc. 4272 | 1989-07-17 | Hori & Bunker, Inc. | 290 Centre Street | Newton | MA | 02158 | |
40693 | 40693 | 1991-12-31 | 1989-07-17 | Ito | Yuko | Hori & Bunker, Inc. 4272 | 1989-07-17 | Hori & Bunker, Inc. | 290 Centre Street | Newton | MA | 02158 | |
40692 | 40692 | 1991-12-31 | 1989-07-17 | Bunker | Earl Henry | Hori & Bunker, Inc. 4272 | 1989-07-17 | Hori & Bunker, Inc. | 290 Centre Street | Newton | MA | 02158 | |
40591 | 40591 | 1989-12-31 | 1988-11-18 | Price | Anthony | ClarkeGowardFittsMatteson, Inc. 4123 | 1988-04-20 | ClarkeGowardFittsMatteson, Inc. | 535 Boylston Street | Boston | MA | 02116 | |
40326 | 40326 | 1985-12-31 | 1980-07-02 | von Freymann | Jeffrey | Ingalls Associates, Inc. 3119 | 1980-07-02 | Ingalls Associates, Inc. | 2 Copley Place | Boston | MA | 02116 | |
40325 | 40325 | 1985-12-31 | 1980-07-02 | Theodoros | Patricia M. | Ingalls Associates, Inc. 3119 | 1980-07-02 | Ingalls Associates, Inc. | 2 Copley Place | Boston | MA | 02116 | |
40324 | 40324 | 1985-12-31 | 1980-07-02 | Singer | Thomas | Ingalls Associates, Inc. 3119 | 1980-07-02 | Ingalls Associates, Inc. | 2 Copley Place | Boston | MA | 02116 | |
39991 | 39991 | 1975-12-31 | 1973-10-12 | Plexico | Jon L. | Culver International, Inc. 2466 | 1973-10-12 | Culver International, Inc. | 535 Boylston Street | Boston | MA | 02116 | |
39469 | 39469 | 2022-12-30 | 2020-05-28 | Whelan | Dorothy | Fish & Richardson P.C. 6830 | 2020-05-28 | Fish & Richardson P.C. | One Marina Park Drive | Boston | MA | 02210 | |
39293 | 39293 | 2006-12-29 | 2004-08-16 | Masztalerek | Anna Darby | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
39271 | 39271 | 2005-12-28 | 2004-05-28 | Phillips | Amal Elbadawi | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
39065 | 39065 | 1994-12-24 | 1987-08-03 | Spiller | Hans J. | J.R. Bechtle & Company 4019 | 1987-08-03 | J.R. Bechtle & Company | 185 Devonshire Street | Suite 350 | Boston | MA | 02110 |
39010 | 39010 | 1991-12-23 | 1988-11-16 | Kushell | Charles J. , IV | Hill, Holliday, Connors, Cosmopulos, Inc. 3810 | 1986-04-10 | Hill, Holliday, Connors, Cosmopulos, Inc. | 200 Clarendon Street | Boston | MA | 02116 | |
38871 | 38871 | 1990-12-21 | 1988-11-22 | MacKenzie | Robert | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
38843 | 38843 | 2005-12-20 | 2004-05-28 | Sechko | David | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
38771 | 38771 | 2014-12-19 | 2012-02-01 | Ferguson | Terence Joseph | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
38755 | 38755 | 2011-12-19 | 1999-10-12 | Lemley | Norman W. | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
38449 | 38449 | 2017-12-15 | 2014-05-16 | Tamasi | David | Rasky Baerlein Strategic Communications, Inc. 6222 | 2014-05-16 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
38188 | 38188 | 2017-12-12 | 2017-09-28 | Gittleman | Richard | RMG Africa Advisors, LLC 6470 | 2017-09-28 | RMG Africa Advisors, LLC | P.O. Box 1 | Newton Upper Falls | MA | 02464 | |
37989 | 37989 | 2007-12-09 | 2006-06-02 | Dunajevskis | Boriss | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
37854 | 37854 | 1946-12-07 | 1946-08-08 | Tuweiny | Ghassan (Ghassane Tueni) | Syrian National Party in the U.S. 32 | 1942-07-24 | Syrian National Party in the U.S. | 216 Harrison Avenue | Boston | MA | ||
37853 | 37853 | 1946-12-07 | 1943-07-05 | Abourjaily | Michel | Syrian National Party in the U.S. 32 | 1942-07-24 | Syrian National Party in the U.S. | 216 Harrison Avenue | Boston | MA | ||
37852 | 37852 | 1946-12-07 | 1943-06-23 | Shaheen | George | Syrian National Party in the U.S. 32 | 1942-07-24 | Syrian National Party in the U.S. | 216 Harrison Avenue | Boston | MA | ||
37636 | 37636 | 2002-12-02 | 2002-08-01 | Shortt | Leslie | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
37241 | 37241 | 1959-12-01 | 1959-06-01 | Hurwitz | Beatrice | Garber's Travel Service, Inc. 1232 | 1959-06-01 | Garber's Travel Service, Inc. | 1406 Beacon Street | Brookline | MA | ||
37240 | 37240 | 1959-12-01 | 1959-06-01 | Garber | Gilbert | Garber's Travel Service, Inc. 1232 | 1959-06-01 | Garber's Travel Service, Inc. | 1406 Beacon Street | Brookline | MA | ||
37239 | 37239 | 1959-12-01 | 1959-06-01 | Garber | Bernard | Garber's Travel Service, Inc. 1232 | 1959-06-01 | Garber's Travel Service, Inc. | 1406 Beacon Street | Brookline | MA | ||
37191 | 37191 | 2021-11-30 | 2021-07-29 | Tyagi | Risha | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
37190 | 37190 | 2021-11-30 | 2021-07-29 | DeLeo | Allison | Racepoint Global, Inc. 6650 | 2019-03-15 | Racepoint Global, Inc. | 46 Waltham Street | Boston | MA | 02118 | |
37121 | 37121 | 2018-11-30 | 2017-11-14 | Boyamian | Avedis | Boyamian, Avedis 6489 | 2017-11-14 | Boyamian, Avedis | 93 Cambridge Street | Winchester | MA | 01890 | |
37021 | 37021 | 2010-11-30 | 2008-11-26 | Tamasi | David | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37020 | 37020 | 2010-11-30 | 2008-11-26 | Stanley | Zachary A. | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37019 | 37019 | 2010-11-30 | 2008-11-26 | Gombar | Emily Lael | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37018 | 37018 | 2010-11-30 | 2008-11-26 | Cronin | George F. | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37011 | 37011 | 2010-11-30 | 2009-06-22 | Small | Travis L. | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37010 | 37010 | 2010-11-30 | 2009-06-22 | Goldstein | Marissa | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37008 | 37008 | 2010-11-30 | 2009-06-18 | Cooper | Christopher | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37002 | 37002 | 2010-11-30 | 2010-03-29 | Sullivan | Shawn F. | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
37001 | 37001 | 2010-11-30 | 2010-03-29 | Gorman | Michael J. | Rasky Baerlein Strategic Communications, Inc. 5893 | 2008-11-26 | Rasky Baerlein Strategic Communications, Inc. | 70 Franklin Street | 3rd Floor | Boston | MA | 02110 |
36850 | 36850 | 1997-11-30 | 1996-04-25 | Murray | Sean | Friends of Fine Gael, Inc. 5068 | 1995-11-08 | Friends of Fine Gael, Inc. | 55 Union Street | Suite 200 | Boston | MA | 02108-2400 |
36849 | 36849 | 1997-11-30 | 1996-04-25 | Miley | James B. | Friends of Fine Gael, Inc. 5068 | 1995-11-08 | Friends of Fine Gael, Inc. | 55 Union Street | Suite 200 | Boston | MA | 02108-2400 |
36848 | 36848 | 1997-11-30 | 1996-04-25 | Fitzgerald | Mark | Friends of Fine Gael, Inc. 5068 | 1995-11-08 | Friends of Fine Gael, Inc. | 55 Union Street | Suite 200 | Boston | MA | 02108-2400 |
36847 | 36847 | 1997-11-30 | 1996-04-25 | Barrett | Sean | Friends of Fine Gael, Inc. 5068 | 1995-11-08 | Friends of Fine Gael, Inc. | 55 Union Street | Suite 200 | Boston | MA | 02108-2400 |
36846 | 36846 | 1997-11-30 | 1996-04-25 | Austin | David F. T. | Friends of Fine Gael, Inc. 5068 | 1995-11-08 | Friends of Fine Gael, Inc. | 55 Union Street | Suite 200 | Boston | MA | 02108-2400 |
36753 | 36753 | 1992-11-30 | 1991-04-25 | Messerschmidt | Paul | Goodman Group, Ltd. 4505 | 1991-04-25 | Goodman Group, Ltd. | 303 Congress Street | Boston | MA | 02210 | |
36745 | 36745 | 1990-11-30 | 1988-11-16 | Gorde | John C. | Hill, Holliday, Connors, Cosmopulos, Inc. 3810 | 1986-04-10 | Hill, Holliday, Connors, Cosmopulos, Inc. | 200 Clarendon Street | Boston | MA | 02116 | |
36715 | 36715 | 1988-11-30 | 1985-12-10 | Heffernan | Garth James | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
36479 | 36479 | 1992-11-27 | 1992-02-18 | Cole | Michael | Harron & Associates 4431 | 1990-08-07 | Harron & Associates | 229 Berkeley Street | Boston | MA | 02116 | |
36437 | 36437 | 1982-11-26 | 1981-12-03 | Miller | William | Publicity, Inc. 3314 | 1981-12-03 | Publicity, Inc. | 390 Commonwealth Avenue | Boston | MA | 02215 | |
36436 | 36436 | 1982-11-26 | 1981-12-03 | Longo | Alfonso C. | Publicity, Inc. 3314 | 1981-12-03 | Publicity, Inc. | 390 Commonwealth Avenue | Boston | MA | 02215 | |
36435 | 36435 | 1982-11-26 | 1981-12-03 | Ingala | Nicholas J. , II | Publicity, Inc. 3314 | 1981-12-03 | Publicity, Inc. | 390 Commonwealth Avenue | Boston | MA | 02215 | |
35902 | 35902 | 2011-11-15 | 2011-02-24 | Rock | Kayleigh | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
35900 | 35900 | 2005-11-15 | 2005-11-15 | Fargo | Michelle | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
35766 | 35766 | 2005-11-14 | 2004-09-28 | Demers | Amy | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
35346 | 35346 | 2012-11-06 | 2012-09-20 | Kuzmenko | Sergey | Commonwealth of Dominica Maritime Registry, Inc. 5334 | 1999-10-12 | Commonwealth of Dominica Maritime Registry, Inc. | 32 Washington Street | Fairhaven | MA | 02719 | |
35296 | 35296 | 1989-11-05 | 1989-07-17 | Kim | Francis S. | Hori & Bunker, Inc. 4272 | 1989-07-17 | Hori & Bunker, Inc. | 290 Centre Street | Newton | MA | 02158 | |
35241 | 35241 | 2011-11-04 | 2010-07-06 | Jones | Philip | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
35236 | 35236 | 2003-11-04 | 2002-08-01 | Alexander | Charles (Chuck) | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
35178 | 35178 | 2005-11-03 | 2004-05-28 | Castrichini | Lori | Mullen 5512 | 2002-08-01 | Mullen | 36 Essex Street | Wenham | MA | 01984 | |
35171 | 35171 | 1994-11-03 | 1990-10-05 | Stevenson | Marie C. | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
35170 | 35170 | 1994-11-03 | 1993-06-17 | McGregor | Peter James | Scottish Enterprise 3013 | 1979-04-17 | Scottish Enterprise | SCTR Ltd British Consulate | One Broadway 7th Floor | Cambridge | MA | 02109 |
35152 | 35152 | 1967-11-03 | 1967-06-26 | Zeigler | James Louis | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35151 | 35151 | 1967-11-03 | 1967-06-26 | Wygard | Edward J. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35150 | 35150 | 1967-11-03 | 1967-06-26 | Sweeney | George C. , Jr. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35149 | 35149 | 1967-11-03 | 1967-06-26 | Sparrow | Donald B. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35148 | 35148 | 1967-11-03 | 1967-06-26 | Lewinson | Victor A. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35147 | 35147 | 1967-11-03 | 1967-06-26 | Lane | Bruce M. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35146 | 35146 | 1967-11-03 | 1967-06-26 | Jensen | James T. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35145 | 35145 | 1967-11-03 | 1967-06-26 | Janeway | Theodore C. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35144 | 35144 | 1967-11-03 | 1967-06-26 | Flood | Harold William | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35143 | 35143 | 1967-11-03 | 1967-06-26 | Dudley | Ralph H. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35142 | 35142 | 1967-11-03 | 1967-06-26 | Domencich | Thomas A. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35141 | 35141 | 1967-11-03 | 1967-06-26 | Clark | John , Jr. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35140 | 35140 | 1967-11-03 | 1967-06-26 | Bradley | James W. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 | |
35139 | 35139 | 1967-11-03 | 1967-06-26 | Bolin | Richard L. | Arthur D. Little, Inc. 2032 | 1967-06-26 | Arthur D. Little, Inc. | Acorn Park | Cambridge | MA | 02140 |
Advanced export
JSON shape: default, array, newline-delimited
CREATE TABLE [FARA_All_ShortForms] ( [Short_Form_Termination_Date] TEXT, [Short_Form_Date] TEXT, [Short_Form_Last_Name] TEXT, [Short_Form_First_Name] TEXT, [Registration_Number] INTEGER, [Registration_Date] TEXT, [Registrant_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );