{"rowid": 968, "Foreign_Principal_Termination_Date": "1996-01-01", "Foreign_Principal": "Grand Metropolitan, Inc.", "Foreign_Principal_Registration_Date": "1993-05-18", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 2244, "label": "Hogan Lovells US LLP"}, "Registrant_Date": "1971-02-18", "Registrant_Name": "Hogan Lovells US LLP", "Address_1": "Westport", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 1819, "Foreign_Principal_Termination_Date": "1998-01-31", "Foreign_Principal": "Norwegian Seafood Export Council", "Foreign_Principal_Registration_Date": "1994-07-15", "Country/Location_Represented": "NORWAY", "Registration_Number": {"value": 4973, "label": "Gilman, Bradley D."}, "Registrant_Date": "1994-07-15", "Registrant_Name": "Gilman, Bradley D.", "Address_1": "Woodbury", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 2340, "Foreign_Principal_Termination_Date": "1998-02-09", "Foreign_Principal": "Bayer Inc., Subsidiary of Bayer, A.G., (formerly: Miles, Inc., Subsidiary of Bayer, A.G.)", "Foreign_Principal_Registration_Date": "1989-08-08", "Country/Location_Represented": "GERMANY", "Registration_Number": {"value": 2751, "label": "Barnes, Richardson & Colburn"}, "Registrant_Date": "1977-02-10", "Registrant_Name": "Barnes, Richardson & Colburn", "Address_1": "West Haven", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 2754, "Foreign_Principal_Termination_Date": "1993-02-24", "Foreign_Principal": "Rolls-Royce, Inc.", "Foreign_Principal_Registration_Date": "1989-06-14", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3586, "label": "Lipsen, Whitten & Diamond"}, "Registrant_Date": "1984-05-10", "Registrant_Name": "Lipsen, Whitten & Diamond", "Address_1": "Greenwich", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 2974, "Foreign_Principal_Termination_Date": "1991-02-28", "Foreign_Principal": "Scottish Development Agency", "Foreign_Principal_Registration_Date": "1991-02-20", "Country/Location_Represented": "SCOTLAND", "Registration_Number": {"value": 4474, "label": "Einstein & Sandom, Inc."}, "Registrant_Date": "1991-02-20", "Registrant_Name": "Einstein & Sandom, Inc.", "Address_1": "Stamford", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 3876, "Foreign_Principal_Termination_Date": "1993-03-18", "Foreign_Principal": "Perrier Group", "Foreign_Principal_Registration_Date": "1990-12-03", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "Greenwich", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 6217, "Foreign_Principal_Termination_Date": "1995-05-01", "Foreign_Principal": "Pirelli Armstrong Tire Corporation", "Foreign_Principal_Registration_Date": "1994-11-30", "Country/Location_Represented": "ITALY", "Registration_Number": {"value": 3700, "label": "Gold & Liebengood, Inc."}, "Registrant_Date": "1985-07-09", "Registrant_Name": "Gold & Liebengood, Inc.", "Address_1": "New Haven", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 6579, "Foreign_Principal_Termination_Date": "2003-05-15", "Foreign_Principal": "Virgin Atlantic Airways, Ltd.", "Foreign_Principal_Registration_Date": "1996-06-24", "Country/Location_Represented": "BRITISH VIRGIN ISLANDS", "Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registrant_Date": "1996-06-24", "Registrant_Name": "CMG Communications, L.L.C.", "Address_1": "Norwalk", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 6815, "Foreign_Principal_Termination_Date": "1983-05-25", "Foreign_Principal": "Norseland Foods, Inc.", "Foreign_Principal_Registration_Date": "1980-04-16", "Country/Location_Represented": "NORWAY", "Registration_Number": {"value": 2072, "label": "Daniels, Houlihan & Palmeter"}, "Registrant_Date": "1968-01-30", "Registrant_Name": "Daniels, Houlihan & Palmeter", "Address_1": "Stamford", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 9362, "Foreign_Principal_Termination_Date": "1985-07-19", "Foreign_Principal": "Texasgulf, Inc.", "Foreign_Principal_Registration_Date": "1982-05-13", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 3369, "label": "Kilgore & Kilgore, Inc."}, "Registrant_Date": "1982-05-13", "Registrant_Name": "Kilgore & Kilgore, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 9989, "Foreign_Principal_Termination_Date": "1983-08-01", "Foreign_Principal": "Holland-America Line, N.V.", "Foreign_Principal_Registration_Date": "1981-07-13", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 3258, "label": "Preston, Thorgrimson, Ellis & Holman"}, "Registrant_Date": "1981-07-13", "Registrant_Name": "Preston, Thorgrimson, Ellis & Holman", "Address_1": "", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 11006, "Foreign_Principal_Termination_Date": "1990-08-31", "Foreign_Principal": "SOFECIA", "Foreign_Principal_Registration_Date": "1990-03-07", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 3452, "label": "Dow, Lohnes & Albertson, L.L.P."}, "Registrant_Date": "1983-03-17", "Registrant_Name": "Dow, Lohnes & Albertson, L.L.P.", "Address_1": "Stamford", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 11056, "Foreign_Principal_Termination_Date": "1998-08-31", "Foreign_Principal": "Asea Brown Boveri", "Foreign_Principal_Registration_Date": "1990-10-30", "Country/Location_Represented": "INTERNATIONAL", "Registration_Number": {"value": 1481, "label": "Ruder Finn, Inc."}, "Registrant_Date": "1961-09-27", "Registrant_Name": "Ruder Finn, Inc.", "Address_1": "Stamford", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 11325, "Foreign_Principal_Termination_Date": "1987-09-02", "Foreign_Principal": "MTU of North America, Inc., for Motoren-und-Turbinen-Union Friedrichshafen GmbH", "Foreign_Principal_Registration_Date": "1987-09-02", "Country/Location_Represented": "GERMANY, FEDERAL REPUBLIC OF", "Registration_Number": {"value": 3273, "label": "Hyman Fine & Associates, Ltd."}, "Registrant_Date": "1981-09-02", "Registrant_Name": "Hyman Fine & Associates, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 15384, "Foreign_Principal_Termination_Date": "1990-12-26", "Foreign_Principal": "Rhone-Poulenc Basic Chemicals Company", "Foreign_Principal_Registration_Date": "1990-05-22", "Country/Location_Represented": "FRANCE", "Registration_Number": {"value": 4377, "label": "Sindt, Robert H."}, "Registrant_Date": "1990-05-22", "Registrant_Name": "Sindt, Robert H.", "Address_1": "Shelton", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 15942, "Foreign_Principal_Termination_Date": "1985-12-31", "Foreign_Principal": "Motoren-und-Turbinen-Union Friedrichshafen GmbH", "Foreign_Principal_Registration_Date": "1985-09-16", "Country/Location_Represented": "GERMANY, FEDERAL REPUBLIC OF", "Registration_Number": {"value": 3273, "label": "Hyman Fine & Associates, Ltd."}, "Registrant_Date": "1981-09-02", "Registrant_Name": "Hyman Fine & Associates, Ltd.", "Address_1": "", "Address_2": "", "City": "", "State": "CT", "Zip": ""} {"rowid": 339, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hydro-Quebec (through Forbes Tate Partners)", "Foreign_Principal_Registration_Date": "2020-08-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6801, "label": "Certus Insights, LLC"}, "Registrant_Date": "2020-03-18", "Registrant_Name": "Certus Insights, LLC", "Address_1": "225 Asylum Street ", "Address_2": "27th Floor", "City": "Hartford", "State": "CT", "Zip": "06103"} {"rowid": 12591, "Foreign_Principal_Termination_Date": "2022-10-10", "Foreign_Principal": "H.Q. Energy Services (U.S.) Inc.", "Foreign_Principal_Registration_Date": "2020-07-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6522, "label": "Forbes Tate Partners LLC"}, "Registrant_Date": "2018-02-10", "Registrant_Name": "Forbes Tate Partners LLC", "Address_1": "225 Asylum Street", "Address_2": "27th Floor", "City": "Hartford", "State": "CT", "Zip": "06103"}