{"rowid": 126, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Consulate General of Japan in Boston", "Foreign_Principal_Registration_Date": "2014-04-09", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 6213, "label": "Policy Agency, LLC"}, "Registrant_Date": "2014-04-09", "Registrant_Name": "Policy Agency, LLC", "Address_1": "Federal Reserve Plaza, 22nd Floor 600 Atlantic Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 1203, "Foreign_Principal_Termination_Date": "1956-01-11", "Foreign_Principal": "Consul Basil L. Tsamissis, Consul of Greece", "Foreign_Principal_Registration_Date": "1955-05-03", "Country/Location_Represented": "GREECE", "Registration_Number": {"value": 864, "label": "Margold, Stella K."}, "Registrant_Date": "1955-01-04", "Registrant_Name": "Margold, Stella K.", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 2657, "Foreign_Principal_Termination_Date": "1992-02-18", "Foreign_Principal": "Terje Korsnes, Honorary Consul of Norway in Boston", "Foreign_Principal_Registration_Date": "1992-02-18", "Country/Location_Represented": "NORWAY", "Registration_Number": {"value": 4431, "label": "Harron & Associates"}, "Registrant_Date": "1990-08-07", "Registrant_Name": "Harron & Associates", "Address_1": "Brookline", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 2675, "Foreign_Principal_Termination_Date": "1943-02-20", "Foreign_Principal": "Pieroni Brothers & Brunilde Maddaleni", "Foreign_Principal_Registration_Date": "1942-08-20", "Country/Location_Represented": "ITALY", "Registration_Number": {"value": 112, "label": "Ghiloni, Alfred R."}, "Registrant_Date": "1942-08-20", "Registrant_Name": "Ghiloni, Alfred R.", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 3659, "Foreign_Principal_Termination_Date": "1984-03-12", "Foreign_Principal": "Eelam Tamils Association of America", "Foreign_Principal_Registration_Date": "1982-04-23", "Country/Location_Represented": "SRI LANKA", "Registration_Number": {"value": 2956, "label": "Blaustein Associates, Ltd."}, "Registrant_Date": "1978-09-14", "Registrant_Name": "Blaustein Associates, Ltd.", "Address_1": "Somerville", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 4181, "Foreign_Principal_Termination_Date": "1992-03-30", "Foreign_Principal": "Devon & Cornwall Development", "Foreign_Principal_Registration_Date": "1991-06-24", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4491, "label": "Kuett & Company, Inc."}, "Registrant_Date": "1991-04-01", "Registrant_Name": "Kuett & Company, Inc.", "Address_1": "Woburn", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 5335, "Foreign_Principal_Termination_Date": "2019-04-16", "Foreign_Principal": "CRRC MA Corporation", "Foreign_Principal_Registration_Date": "2019-02-01", "Country/Location_Represented": "CHINA", "Registration_Number": {"value": 6170, "label": "Mercury Public Affairs, LLC"}, "Registrant_Date": "2013-05-14", "Registrant_Name": "Mercury Public Affairs, LLC", "Address_1": "108 Myrtle Street", "Address_2": "", "City": "Quincy", "State": "MA", "Zip": "02171"} {"rowid": 8100, "Foreign_Principal_Termination_Date": "2020-06-25", "Foreign_Principal": "The Consulate General of Japan in Boston", "Foreign_Principal_Registration_Date": "2020-06-25", "Country/Location_Represented": "JAPAN", "Registration_Number": {"value": 6841, "label": "Bowen McDonald Peard"}, "Registrant_Date": "2020-06-25", "Registrant_Name": "Bowen McDonald Peard", "Address_1": "600 Atlantic Avenue, 22nd Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 8167, "Foreign_Principal_Termination_Date": "1990-06-29", "Foreign_Principal": "Devon & Cornwall Development Bureau", "Foreign_Principal_Registration_Date": "1989-12-27", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4254, "label": "Ketchum Communications, Inc., Through Ketchum P.R., New York"}, "Registrant_Date": "1989-05-17", "Registrant_Name": "Ketchum Communications, Inc., Through Ketchum P.R., New York", "Address_1": "Woburn", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 8172, "Foreign_Principal_Termination_Date": "1993-06-29", "Foreign_Principal": "British Consulate General", "Foreign_Principal_Registration_Date": "1988-06-09", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4147, "label": "Hampe, Richard A."}, "Registrant_Date": "1988-06-09", "Registrant_Name": "Hampe, Richard A.", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 9865, "Foreign_Principal_Termination_Date": "2006-07-31", "Foreign_Principal": "Kashala for President", "Foreign_Principal_Registration_Date": "2006-04-28", "Country/Location_Represented": "CONGO, REPUBLIC OF THE", "Registration_Number": {"value": 5693, "label": "Dutko Worldwide, LLC"}, "Registrant_Date": "2005-07-01", "Registrant_Name": "Dutko Worldwide, LLC", "Address_1": "687 Highland Avenue", "Address_2": "Suite 11", "City": "Needham", "State": "MA", "Zip": "02494"} {"rowid": 10082, "Foreign_Principal_Termination_Date": "2011-08-02", "Foreign_Principal": "Consulate General of Canada Boston", "Foreign_Principal_Registration_Date": "2011-05-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6044, "label": "Conover + Company Communications, Inc."}, "Registrant_Date": "2011-05-25", "Registrant_Name": "Conover + Company Communications, Inc.", "Address_1": "Three Copley Place", "Address_2": "Suite 400", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 10624, "Foreign_Principal_Termination_Date": "1942-08-20", "Foreign_Principal": "Louis (Luigi) Pieroni", "Foreign_Principal_Registration_Date": "1942-08-20", "Country/Location_Represented": "ITALY", "Registration_Number": {"value": 114, "label": "Ghiloni, Alfred R."}, "Registrant_Date": "1942-08-20", "Registrant_Name": "Ghiloni, Alfred R.", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 10647, "Foreign_Principal_Termination_Date": "1989-08-21", "Foreign_Principal": "Khurshid Hadi", "Foreign_Principal_Registration_Date": "1987-02-05", "Country/Location_Represented": "PAKISTAN", "Registration_Number": {"value": 3934, "label": "Cone Communications"}, "Registrant_Date": "1987-02-05", "Registrant_Name": "Cone Communications", "Address_1": "West Newton", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 10767, "Foreign_Principal_Termination_Date": "1995-08-26", "Foreign_Principal": "British Consulate General", "Foreign_Principal_Registration_Date": "1990-02-06", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4337, "label": "Doyle & Nelson"}, "Registrant_Date": "1990-02-06", "Registrant_Name": "Doyle & Nelson", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 11722, "Foreign_Principal_Termination_Date": "1995-09-19", "Foreign_Principal": "Devon & Cornwall Development Bureau", "Foreign_Principal_Registration_Date": "1988-04-21", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 3661, "label": "Spring O'Brien & Company, Inc."}, "Registrant_Date": "1985-03-19", "Registrant_Name": "Spring O'Brien & Company, Inc.", "Address_1": "Woburn", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 11790, "Foreign_Principal_Termination_Date": "2019-09-23", "Foreign_Principal": "Consulate General of the Republic of Korea", "Foreign_Principal_Registration_Date": "2018-05-14", "Country/Location_Represented": "KOREA, SOUTH", "Registration_Number": {"value": 6557, "label": "Sachem Strategies, LLC"}, "Registrant_Date": "2018-05-14", "Registrant_Name": "Sachem Strategies, LLC", "Address_1": "300 Washington Street #251", "Address_2": "", "City": "Newton", "State": "MA", "Zip": "02458"} {"rowid": 12037, "Foreign_Principal_Termination_Date": "1992-09-30", "Foreign_Principal": "Industrial Development Authority of Ireland, an Agency of the Gov't. of the Republic of Ireland Through Ropes & Gray", "Foreign_Principal_Registration_Date": "1992-03-03", "Country/Location_Represented": "IRELAND", "Registration_Number": {"value": 4625, "label": "Horst & Frisch, Inc."}, "Registrant_Date": "1992-03-03", "Registrant_Name": "Horst & Frisch, Inc.", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 13943, "Foreign_Principal_Termination_Date": "1989-11-14", "Foreign_Principal": "British Consulate General", "Foreign_Principal_Registration_Date": "1988-02-16", "Country/Location_Represented": "GREAT BRITAIN", "Registration_Number": {"value": 4091, "label": "Doyle & Nelson"}, "Registrant_Date": "1988-02-16", "Registrant_Name": "Doyle & Nelson", "Address_1": "Boston", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 14197, "Foreign_Principal_Termination_Date": "1993-11-23", "Foreign_Principal": "Serono Laboratories, Inc.", "Foreign_Principal_Registration_Date": "1992-05-29", "Country/Location_Represented": "SWITZERLAND", "Registration_Number": {"value": 3971, "label": "Levine & Company"}, "Registrant_Date": "1987-04-29", "Registrant_Name": "Levine & Company", "Address_1": "Norvel", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 14519, "Foreign_Principal_Termination_Date": "2005-11-30", "Foreign_Principal": "Taipei Economic and Cultural Office in Boston", "Foreign_Principal_Registration_Date": "2005-08-31", "Country/Location_Represented": "TAIWAN", "Registration_Number": {"value": 3911, "label": "IPG DXTRA, Inc"}, "Registrant_Date": "1986-12-01", "Registrant_Name": "IPG DXTRA, Inc", "Address_1": "99 Summer Street ", "Address_2": "Suite 801", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 14941, "Foreign_Principal_Termination_Date": "1986-12-10", "Foreign_Principal": "Puma U.S.A., Inc.", "Foreign_Principal_Registration_Date": "1985-07-31", "Country/Location_Represented": "GERMANY, FEDERAL REPUBLIC OF", "Registration_Number": {"value": 3428, "label": "Rogers & Wells, LLP"}, "Registrant_Date": "1982-12-10", "Registrant_Name": "Rogers & Wells, LLP", "Address_1": "Framingham", "Address_2": "", "City": "", "State": "MA", "Zip": ""} {"rowid": 14945, "Foreign_Principal_Termination_Date": "1992-12-10", "Foreign_Principal": "Astra Pharmaceuticals", "Foreign_Principal_Registration_Date": "1991-12-11", "Country/Location_Represented": "SWEDEN", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Westborough", "Address_2": "", "City": "", "State": "MA", "Zip": ""}