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

18 rows where State = "CT"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Foreign_Principal_Termination_Date, Registration_Number, Registrant_Date, Address_1, Address_2, Zip, Foreign_Principal_Termination_Date (date), Foreign_Principal_Registration_Date (date), Registrant_Date (date)

Foreign_Principal 18

  • Asea Brown Boveri 1
  • Bayer Inc., Subsidiary of Bayer, A.G., (formerly: Miles, Inc., Subsidiary of Bayer, A.G.) 1
  • Grand Metropolitan, Inc. 1
  • H.Q. Energy Services (U.S.) Inc. 1
  • Holland-America Line, N.V. 1
  • Hydro-Quebec (through Forbes Tate Partners) 1
  • MTU of North America, Inc., for Motoren-und-Turbinen-Union Friedrichshafen GmbH 1
  • Motoren-und-Turbinen-Union Friedrichshafen GmbH 1
  • Norseland Foods, Inc. 1
  • Norwegian Seafood Export Council 1
  • Perrier Group 1
  • Pirelli Armstrong Tire Corporation 1
  • Rhone-Poulenc Basic Chemicals Company 1
  • Rolls-Royce, Inc. 1
  • SOFECIA 1
  • Scottish Development Agency 1
  • Texasgulf, Inc. 1
  • Virgin Atlantic Airways, Ltd. 1

Registrant_Name 17

  • Hyman Fine & Associates, Ltd. 2
  • Arent Fox Kintner Plotkin & Kahn, PLLC 1
  • Barnes, Richardson & Colburn 1
  • CMG Communications, L.L.C. 1
  • Certus Insights, LLC 1
  • Daniels, Houlihan & Palmeter 1
  • Dow, Lohnes & Albertson, L.L.P. 1
  • Einstein & Sandom, Inc. 1
  • Forbes Tate Partners LLC 1
  • Gilman, Bradley D. 1
  • Gold & Liebengood, Inc. 1
  • Hogan Lovells US LLP 1
  • Kilgore & Kilgore, Inc. 1
  • Lipsen, Whitten & Diamond 1
  • Preston, Thorgrimson, Ellis & Holman 1
  • Ruder Finn, Inc. 1
  • Sindt, Robert H. 1

Country/Location_Represented 10

  • FRANCE 5
  • CANADA 2
  • GERMANY, FEDERAL REPUBLIC OF 2
  • GREAT BRITAIN 2
  • NORWAY 2
  • BRITISH VIRGIN ISLANDS 1
  • GERMANY 1
  • INTERNATIONAL 1
  • ITALY 1
  • SCOTLAND 1

City 2

  • - 16
  • Hartford 2

State 1

  • CT · 18 ✖
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
316 316   H.Q. Energy Services (U.S.) Inc. 2020-07-09 CANADA Forbes Tate Partners LLC 6522 2018-02-10 Forbes Tate Partners LLC 225 Asylum Street 27th Floor Hartford CT 06103
333 333   Hydro-Quebec (through Forbes Tate Partners) 2020-08-04 CANADA Certus Insights, LLC 6801 2020-03-18 Certus Insights, LLC 225 Asylum Street 27th Floor Hartford CT 06103
938 938 1996-01-01 Grand Metropolitan, Inc. 1993-05-18 GREAT BRITAIN Hogan Lovells US LLP 2244 1971-02-18 Hogan Lovells US LLP Westport     CT  
1788 1788 1998-01-31 Norwegian Seafood Export Council 1994-07-15 NORWAY Gilman, Bradley D. 4973 1994-07-15 Gilman, Bradley D. Woodbury     CT  
2308 2308 1998-02-09 Bayer Inc., Subsidiary of Bayer, A.G., (formerly: Miles, Inc., Subsidiary of Bayer, A.G.) 1989-08-08 GERMANY Barnes, Richardson & Colburn 2751 1977-02-10 Barnes, Richardson & Colburn West Haven     CT  
2721 2721 1993-02-24 Rolls-Royce, Inc. 1989-06-14 GREAT BRITAIN Lipsen, Whitten & Diamond 3586 1984-05-10 Lipsen, Whitten & Diamond Greenwich     CT  
2941 2941 1991-02-28 Scottish Development Agency 1991-02-20 SCOTLAND Einstein & Sandom, Inc. 4474 1991-02-20 Einstein & Sandom, Inc. Stamford     CT  
3831 3831 1993-03-18 Perrier Group 1990-12-03 FRANCE Arent Fox Kintner Plotkin & Kahn, PLLC 2661 1976-02-18 Arent Fox Kintner Plotkin & Kahn, PLLC Greenwich     CT  
6157 6157 1995-05-01 Pirelli Armstrong Tire Corporation 1994-11-30 ITALY Gold & Liebengood, Inc. 3700 1985-07-09 Gold & Liebengood, Inc. New Haven     CT  
6519 6519 2003-05-15 Virgin Atlantic Airways, Ltd. 1996-06-24 BRITISH VIRGIN ISLANDS CMG Communications, L.L.C. 5129 1996-06-24 CMG Communications, L.L.C. Norwalk     CT  
6755 6755 1983-05-25 Norseland Foods, Inc. 1980-04-16 NORWAY Daniels, Houlihan & Palmeter 2072 1968-01-30 Daniels, Houlihan & Palmeter Stamford     CT  
9287 9287 1985-07-19 Texasgulf, Inc. 1982-05-13 FRANCE Kilgore & Kilgore, Inc. 3369 1982-05-13 Kilgore & Kilgore, Inc.       CT  
9914 9914 1983-08-01 Holland-America Line, N.V. 1981-07-13 FRANCE Preston, Thorgrimson, Ellis & Holman 3258 1981-07-13 Preston, Thorgrimson, Ellis & Holman       CT  
10929 10929 1990-08-31 SOFECIA 1990-03-07 FRANCE Dow, Lohnes & Albertson, L.L.P. 3452 1983-03-17 Dow, Lohnes & Albertson, L.L.P. Stamford     CT  
10979 10979 1998-08-31 Asea Brown Boveri 1990-10-30 INTERNATIONAL Ruder Finn, Inc. 1481 1961-09-27 Ruder Finn, Inc. Stamford     CT  
11246 11246 1987-09-02 MTU of North America, Inc., for Motoren-und-Turbinen-Union Friedrichshafen GmbH 1987-09-02 GERMANY, FEDERAL REPUBLIC OF Hyman Fine & Associates, Ltd. 3273 1981-09-02 Hyman Fine & Associates, Ltd.       CT  
15296 15296 1990-12-26 Rhone-Poulenc Basic Chemicals Company 1990-05-22 FRANCE Sindt, Robert H. 4377 1990-05-22 Sindt, Robert H. Shelton     CT  
15854 15854 1985-12-31 Motoren-und-Turbinen-Union Friedrichshafen GmbH 1985-09-16 GERMANY, FEDERAL REPUBLIC OF Hyman Fine & Associates, Ltd. 3273 1981-09-02 Hyman Fine & Associates, Ltd.       CT  

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 103.231ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history