home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ForeignPrincipals

Table actions
  • GraphQL API for FARA_All_ForeignPrincipals
List of all foreign principals (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

17 rows where Country/Location_Represented = "POLAND" and State = "NY"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Foreign_Principal_Termination_Date, Foreign_Principal_Registration_Date, Registration_Number, Registrant_Date, Address_1, Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date)

Registrant_Name 12

  • Bryan Cave 3
  • Lazell, Reverend J. Arthur 3
  • Kosidowski, Dr. Zenon 2
  • Black, Helen 1
  • Daniel J. Edelman, Inc. 1
  • Derso & Kelen 1
  • Ehrenhaft, Peter D. 1
  • Films of the Nations, Inc. 1
  • Gantkowski, Romuald 1
  • Nagorski, Bohdan 1
  • Rathaus, Rudolf 1
  • Szor, Leopold 1

Foreign_Principal 12

  • Polish Research & Information Service 4
  • Polfoods Corporation 2
  • Polish Government Information Center 2
  • American Friends of Polish Democracy 1
  • Dalinco Corporation/U.S.A. 1
  • Gdynia-America Line, Inc. 1
  • J. Zoltowski, Financial Counselor of the Embassy of Poland in Washington 1
  • New Europe 1
  • Office of the Polish Commercial Counselor 1
  • Polish Information Center 1
  • Polish Labor Group (Poland Fights")" 1
  • White House Writers Group on behalf of the Consulate of Poland 1

City 2

  • - 16
  • New York 1

State 1

  • NY · 17 ✖

Country/Location_Represented 1

  • POLAND · 17 ✖
Link rowid ▼ Foreign_Principal_Termination_Date Foreign_Principal Foreign_Principal_Registration_Date Country/Location_Represented Registration_Number Registrant_Date Registrant_Name Address_1 Address_2 City State Zip
4275 4275 1944-03-31 American Friends of Polish Democracy 1942-08-07 POLAND Lazell, Reverend J. Arthur 85 1942-08-07 Lazell, Reverend J. Arthur New York     NY  
4276 4276 1944-03-31 New Europe 1942-08-07 POLAND Lazell, Reverend J. Arthur 85 1942-08-07 Lazell, Reverend J. Arthur New York     NY  
4277 4277 1944-03-31 Polish Labor Group (Poland Fights")" 1942-12-21 POLAND Lazell, Reverend J. Arthur 85 1942-08-07 Lazell, Reverend J. Arthur New York     NY  
4287 4287 1950-03-31 Gdynia-America Line, Inc. 1949-11-03 POLAND Kosidowski, Dr. Zenon 595 1949-11-03 Kosidowski, Dr. Zenon New York     NY  
6279 6279 1951-05-03 Polish Research & Information Service 1949-11-03 POLAND Kosidowski, Dr. Zenon 595 1949-11-03 Kosidowski, Dr. Zenon New York     NY  
6372 6372 1949-05-07 Polish Research & Information Service 1948-06-01 POLAND Szor, Leopold 410 1946-12-16 Szor, Leopold New York     NY  
7083 7083 1990-05-31 Office of the Polish Commercial Counselor 1990-01-25 POLAND Bryan Cave 3599 1984-06-25 Bryan Cave New York     NY  
7309 7309 1944-06-01 Polish Information Center 1943-12-01 POLAND Derso & Kelen 222 1943-12-01 Derso & Kelen New York     NY  
7663 7663 1945-06-08 Polish Government Information Center 1945-02-21 POLAND Gantkowski, Romuald 292 1945-02-21 Gantkowski, Romuald New York     NY  
8089 8089 1984-06-25 Polfoods Corporation 1981-05-13 POLAND Ehrenhaft, Peter D. 3239 1981-05-13 Ehrenhaft, Peter D. New York     NY  
9644 9644 1943-07-31 J. Zoltowski, Financial Counselor of the Embassy of Poland in Washington 1942-08-01 POLAND Nagorski, Bohdan 76 1942-08-01 Nagorski, Bohdan New York     NY  
9935 9935 2019-07-31 White House Writers Group on behalf of the Consulate of Poland 2018-06-21 POLAND Daniel J. Edelman, Inc. 3634 1984-11-15 Daniel J. Edelman, Inc. 233 Madison Avenue   New York NY 10016
10269 10269 1987-08-11 Dalinco Corporation/U.S.A. 1987-12-30 POLAND Bryan Cave 3599 1984-06-25 Bryan Cave Forest Hills     NY  
10675 10675 1988-08-23 Polfoods Corporation 1984-06-25 POLAND Bryan Cave 3599 1984-06-25 Bryan Cave New York     NY  
11503 11503 1951-09-11 Polish Research & Information Service 1950-11-16 POLAND Black, Helen 6 1942-07-06 Black, Helen New York     NY  
12748 12748 1945-10-16 Polish Government Information Center 1945-10-16 POLAND Rathaus, Rudolf 326 1945-10-16 Rathaus, Rudolf New York     NY  
15579 15579 1957-12-31 Polish Research & Information Service 1950-10-17 POLAND Films of the Nations, Inc. 353 1946-04-22 Films of the Nations, Inc. New York     NY  

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ForeignPrincipals] (
   [Foreign_Principal_Termination_Date] TEXT,
   [Foreign_Principal] TEXT,
   [Foreign_Principal_Registration_Date] TEXT,
   [Country/Location_Represented] TEXT,
   [Registration_Number] INTEGER,
   [Registrant_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])
);
Powered by Datasette · Queries took 179.513ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history