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

23 rows where State = "MA"

✎ View and edit SQL

This data as json, CSV (advanced)

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

Registrant_Name 21

  • Doyle & Nelson 2
  • Ghiloni, Alfred R. 2
  • Blaustein Associates, Ltd. 1
  • Bowen McDonald Peard 1
  • Cone Communications 1
  • Conover + Company Communications, Inc. 1
  • Dutko Worldwide, LLC 1
  • Hampe, Richard A. 1
  • Harron & Associates 1
  • Hill and Knowlton Strategies, LLC 1
  • Horst & Frisch, Inc. 1
  • IPG DXTRA, Inc 1
  • Ketchum Communications, Inc., Through Ketchum P.R., New York 1
  • Kuett & Company, Inc. 1
  • Levine & Company 1
  • Margold, Stella K. 1
  • Mercury Public Affairs, LLC 1
  • Policy Agency, LLC 1
  • Rogers & Wells, LLP 1
  • Sachem Strategies, LLC 1
  • Spring O'Brien & Company, Inc. 1

Foreign_Principal 20

  • British Consulate General 3
  • Devon & Cornwall Development Bureau 2
  • Astra Pharmaceuticals 1
  • CRRC MA Corporation 1
  • Consul Basil L. Tsamissis, Consul of Greece 1
  • Consulate General of Canada Boston 1
  • Consulate General of Japan in Boston 1
  • Consulate General of the Republic of Korea 1
  • Devon & Cornwall Development 1
  • Eelam Tamils Association of America 1
  • Industrial Development Authority of Ireland, an Agency of the Gov't. of the Republic of Ireland Through Ropes & Gray 1
  • Kashala for President 1
  • Khurshid Hadi 1
  • Louis (Luigi) Pieroni 1
  • Pieroni Brothers & Brunilde Maddaleni 1
  • Puma U.S.A., Inc. 1
  • Serono Laboratories, Inc. 1
  • Taipei Economic and Cultural Office in Boston 1
  • Terje Korsnes, Honorary Consul of Norway in Boston 1
  • The Consulate General of Japan in Boston 1

Country/Location_Represented 16

  • GREAT BRITAIN 6
  • ITALY 2
  • JAPAN 2
  • CANADA 1
  • CHINA 1
  • CONGO, REPUBLIC OF THE 1
  • GERMANY, FEDERAL REPUBLIC OF 1
  • GREECE 1
  • IRELAND 1
  • KOREA, SOUTH 1
  • NORWAY 1
  • PAKISTAN 1
  • SRI LANKA 1
  • SWEDEN 1
  • SWITZERLAND 1
  • TAIWAN 1

City 5

  • - 16
  • Boston 4
  • Needham 1
  • Newton 1
  • Quincy 1

State 1

  • MA · 23 ✖
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
118 118   Consulate General of Japan in Boston 2014-04-09 JAPAN Policy Agency, LLC 6213 2014-04-09 Policy Agency, LLC Federal Reserve Plaza, 22nd Floor 600 Atlantic Avenue   Boston MA 02210
1173 1173 1956-01-11 Consul Basil L. Tsamissis, Consul of Greece 1955-05-03 GREECE Margold, Stella K. 864 1955-01-04 Margold, Stella K. Boston     MA  
2624 2624 1992-02-18 Terje Korsnes, Honorary Consul of Norway in Boston 1992-02-18 NORWAY Harron & Associates 4431 1990-08-07 Harron & Associates Brookline     MA  
2642 2642 1943-02-20 Pieroni Brothers & Brunilde Maddaleni 1942-08-20 ITALY Ghiloni, Alfred R. 112 1942-08-20 Ghiloni, Alfred R. Boston     MA  
3616 3616 1984-03-12 Eelam Tamils Association of America 1982-04-23 SRI LANKA Blaustein Associates, Ltd. 2956 1978-09-14 Blaustein Associates, Ltd. Somerville     MA  
4135 4135 1992-03-30 Devon & Cornwall Development 1991-06-24 GREAT BRITAIN Kuett & Company, Inc. 4491 1991-04-01 Kuett & Company, Inc. Woburn     MA  
5278 5278 2019-04-16 CRRC MA Corporation 2019-02-01 CHINA Mercury Public Affairs, LLC 6170 2013-05-14 Mercury Public Affairs, LLC 108 Myrtle Street   Quincy MA 02171
8031 8031 2020-06-25 The Consulate General of Japan in Boston 2020-06-25 JAPAN Bowen McDonald Peard 6841 2020-06-25 Bowen McDonald Peard 600 Atlantic Avenue, 22nd Floor   Boston MA 02210
8098 8098 1990-06-29 Devon & Cornwall Development Bureau 1989-12-27 GREAT BRITAIN Ketchum Communications, Inc., Through Ketchum P.R., New York 4254 1989-05-17 Ketchum Communications, Inc., Through Ketchum P.R., New York Woburn     MA  
8103 8103 1993-06-29 British Consulate General 1988-06-09 GREAT BRITAIN Hampe, Richard A. 4147 1988-06-09 Hampe, Richard A. Boston     MA  
9790 9790 2006-07-31 Kashala for President 2006-04-28 CONGO, REPUBLIC OF THE Dutko Worldwide, LLC 5693 2005-07-01 Dutko Worldwide, LLC 687 Highland Avenue Suite 11 Needham MA 02494
10007 10007 2011-08-02 Consulate General of Canada Boston 2011-05-25 CANADA Conover + Company Communications, Inc. 6044 2011-05-25 Conover + Company Communications, Inc. Three Copley Place Suite 400 Boston MA 02116
10549 10549 1942-08-20 Louis (Luigi) Pieroni 1942-08-20 ITALY Ghiloni, Alfred R. 114 1942-08-20 Ghiloni, Alfred R. Boston     MA  
10572 10572 1989-08-21 Khurshid Hadi 1987-02-05 PAKISTAN Cone Communications 3934 1987-02-05 Cone Communications West Newton     MA  
10690 10690 1995-08-26 British Consulate General 1990-02-06 GREAT BRITAIN Doyle & Nelson 4337 1990-02-06 Doyle & Nelson Boston     MA  
11643 11643 1995-09-19 Devon & Cornwall Development Bureau 1988-04-21 GREAT BRITAIN Spring O'Brien & Company, Inc. 3661 1985-03-19 Spring O'Brien & Company, Inc. Woburn     MA  
11713 11713 2019-09-23 Consulate General of the Republic of Korea 2018-05-14 KOREA, SOUTH Sachem Strategies, LLC 6557 2018-05-14 Sachem Strategies, LLC 300 Washington Street #251   Newton MA 02458
11960 11960 1992-09-30 Industrial Development Authority of Ireland, an Agency of the Gov't. of the Republic of Ireland Through Ropes & Gray 1992-03-03 IRELAND Horst & Frisch, Inc. 4625 1992-03-03 Horst & Frisch, Inc. Boston     MA  
13859 13859 1989-11-14 British Consulate General 1988-02-16 GREAT BRITAIN Doyle & Nelson 4091 1988-02-16 Doyle & Nelson Boston     MA  
14113 14113 1993-11-23 Serono Laboratories, Inc. 1992-05-29 SWITZERLAND Levine & Company 3971 1987-04-29 Levine & Company Norvel     MA  
14435 14435 2005-11-30 Taipei Economic and Cultural Office in Boston 2005-08-31 TAIWAN IPG DXTRA, Inc 3911 1986-12-01 IPG DXTRA, Inc 99 Summer Street Suite 801 Boston MA 02110
14854 14854 1986-12-10 Puma U.S.A., Inc. 1985-07-31 GERMANY, FEDERAL REPUBLIC OF Rogers & Wells, LLP 3428 1982-12-10 Rogers & Wells, LLP Framingham     MA  
14858 14858 1992-12-10 Astra Pharmaceuticals 1991-12-11 SWEDEN Hill and Knowlton Strategies, LLC 3301 1981-11-10 Hill and Knowlton Strategies, LLC Westborough     MA  

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 156.889ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history