{"Registration_Number": {"value": 110, "label": "Arai, Yoneo"}, "Registration_Date": "1942-09-01", "Termination_Date": "1945-03-28", "Name": "Arai, Yoneo", "Business_Name": "", "Address_1": "Yale University", "Address_2": "Foreign Area Studies", "City": "New Haven", "State": "CT", "Zip": ""} {"Registration_Number": {"value": 565, "label": "NTS-Alliance of Russian Solidarists"}, "Registration_Date": "1949-03-07", "Termination_Date": "1988-01-04", "Name": "NTS-Alliance of Russian Solidarists", "Business_Name": "", "Address_1": "C/O Igor Vechesloff", "Address_2": "51 Lorraine Street", "City": "Hartford", "State": "CT", "Zip": "06105"} {"Registration_Number": {"value": 752, "label": "Danaher, John Anthony"}, "Registration_Date": "1953-01-15", "Termination_Date": "1953-06-30", "Name": "Danaher, John Anthony", "Business_Name": "", "Address_1": "50 State Street", "Address_2": "", "City": "Hartford", "State": "CT", "Zip": ""} {"Registration_Number": {"value": 1050, "label": "Dodd, Thomas J."}, "Registration_Date": "1957-07-10", "Termination_Date": "1959-04-06", "Name": "Dodd, Thomas J.", "Business_Name": "", "Address_1": "24 Lewis Street", "Address_2": "", "City": "Hartford", "State": "CT", "Zip": "00000"} {"Registration_Number": {"value": 1281, "label": "Liszka, Edmund"}, "Registration_Date": "1959-10-05", "Termination_Date": "1960-05-06", "Name": "Liszka, Edmund", "Business_Name": "", "Address_1": "38 Charter Oak Avenue", "Address_2": "", "City": "Hartford", "State": "CT", "Zip": ""} {"Registration_Number": {"value": 1283, "label": "Shannon, Palmer S."}, "Registration_Date": "1959-10-02", "Termination_Date": "1960-10-02", "Name": "Shannon, Palmer S.", "Business_Name": "", "Address_1": "1 Putnam Hill", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": ""} {"Registration_Number": {"value": 1406, "label": "Brackman, Arnold C."}, "Registration_Date": "1960-11-02", "Termination_Date": "1972-11-07", "Name": "Brackman, Arnold C.", "Business_Name": "", "Address_1": "Merwin Brook Road", "Address_2": "", "City": "Brookfield Center", "State": "CT", "Zip": "06805"} {"Registration_Number": {"value": 1941, "label": "Shishko, Irwin"}, "Registration_Date": "1965-11-24", "Termination_Date": "1969-07-01", "Name": "Shishko, Irwin", "Business_Name": "International Consultants Associated (INCA) ", "Address_1": "Alewives Road", "Address_2": "", "City": "Norwalk", "State": "CT", "Zip": "06850"} {"Registration_Number": {"value": 2105, "label": "Shishko, Irwin"}, "Registration_Date": "1968-09-17", "Termination_Date": "1969-11-12", "Name": "Shishko, Irwin", "Business_Name": "International Consultants Associated (INCA) ", "Address_1": "Alewives Road", "Address_2": "", "City": "Norwalk", "State": "CT", "Zip": "06850"} {"Registration_Number": {"value": 2379, "label": "Probe International, Inc."}, "Registration_Date": "1972-09-19", "Termination_Date": "1979-12-12", "Name": "Probe International, Inc.", "Business_Name": "", "Address_1": "Post Office Box 3364", "Address_2": "", "City": "Stamford", "State": "CT", "Zip": ""} {"Registration_Number": {"value": 2453, "label": "Mass Communications, Inc."}, "Registration_Date": "1973-09-04", "Termination_Date": "1974-03-26", "Name": "Mass Communications, Inc.", "Business_Name": "", "Address_1": "25 Sylvan Road, South", "Address_2": "", "City": "Westport", "State": "CT", "Zip": "06880"} {"Registration_Number": {"value": 2560, "label": "Partido Social Democratico"}, "Registration_Date": "1975-02-19", "Termination_Date": "1978-04-18", "Name": "Partido Social Democratico", "Business_Name": "", "Address_1": "5 Hill Top Road", "Address_2": "", "City": "Hamden", "State": "CT", "Zip": "06514"} {"Registration_Number": {"value": 2650, "label": "Lynn, Robert P."}, "Registration_Date": "1976-01-08", "Termination_Date": "1978-07-25", "Name": "Lynn, Robert P.", "Business_Name": "", "Address_1": "11 Bank Street", "Address_2": "", "City": "New Canaan", "State": "CT", "Zip": "06840"} {"Registration_Number": {"value": 2729, "label": "F. Clifton White & Associates, Inc."}, "Registration_Date": "1976-10-20", "Termination_Date": "1981-12-31", "Name": "F. Clifton White & Associates, Inc.", "Business_Name": "", "Address_1": "Post Office Box 1605", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": "06830"} {"Registration_Number": {"value": 2819, "label": "Mass Communications, Inc."}, "Registration_Date": "1977-08-03", "Termination_Date": "1987-08-14", "Name": "Mass Communications, Inc.", "Business_Name": "", "Address_1": "5 Linden Woods Road", "Address_2": "", "City": "Norwalk", "State": "CT", "Zip": "06851"} {"Registration_Number": {"value": 2934, "label": "Linen, Fortinberry & Associates, Inc."}, "Registration_Date": "1978-07-27", "Termination_Date": "1982-03-03", "Name": "Linen, Fortinberry & Associates, Inc.", "Business_Name": "", "Address_1": "151 Railroad Avenue", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": "06830"} {"Registration_Number": {"value": 2952, "label": "Henry Davis Corporation"}, "Registration_Date": "1978-09-11", "Termination_Date": "1991-11-26", "Name": "Henry Davis Corporation", "Business_Name": "", "Address_1": "15 Currier Place", "Address_2": "", "City": "Cheshire", "State": "CT", "Zip": "06410"} {"Registration_Number": {"value": 3036, "label": "Roberts, Richard I."}, "Registration_Date": "1979-07-09", "Termination_Date": "1982-11-26", "Name": "Roberts, Richard I.", "Business_Name": "", "Address_1": "519 Brookside Road", "Address_2": "", "City": "New Canaan", "State": "CT", "Zip": "06840"} {"Registration_Number": {"value": 3543, "label": "Moffett, Anthony Toby"}, "Registration_Date": "1983-12-29", "Termination_Date": "1984-07-09", "Name": "Moffett, Anthony Toby", "Business_Name": "", "Address_1": "254 College Street", "Address_2": "", "City": "New Haven", "State": "CT", "Zip": "06510"} {"Registration_Number": {"value": 3750, "label": "Vechesloff, Igor"}, "Registration_Date": "1985-10-21", "Termination_Date": "1985-10-21", "Name": "Vechesloff, Igor", "Business_Name": "", "Address_1": "51 Lorraine Street", "Address_2": "", "City": "Hartford", "State": "CT", "Zip": "06015"} {"Registration_Number": {"value": 3838, "label": "Livingston Development Corporation"}, "Registration_Date": "1986-06-03", "Termination_Date": "1992-11-20", "Name": "Livingston Development Corporation", "Business_Name": "", "Address_1": "Post Office Box 345", "Address_2": "", "City": "Old Greenwich", "State": "CT", "Zip": "06870"} {"Registration_Number": {"value": 3953, "label": "International Alcohols, Ltd."}, "Registration_Date": "1987-03-25", "Termination_Date": "1989-08-29", "Name": "International Alcohols, Ltd.", "Business_Name": "", "Address_1": "530 Danbury Road", "Address_2": "", "City": "Wilton", "State": "CT", "Zip": "06897"} {"Registration_Number": {"value": 4236, "label": "Peter Martin Associates, Inc."}, "Registration_Date": "1989-04-05", "Termination_Date": "2003-04-30", "Name": "Peter Martin Associates, Inc.", "Business_Name": "", "Address_1": "800 Summer Street", "Address_2": "Suite 521", "City": "Stamford", "State": "CT", "Zip": "06901-1051"} {"Registration_Number": {"value": 4435, "label": "Torick, Emil L."}, "Registration_Date": "1990-11-14", "Termination_Date": "1991-07-22", "Name": "Torick, Emil L.", "Business_Name": "", "Address_1": "972 Boston Post Road", "Address_2": "", "City": "Darien", "State": "CT", "Zip": "06820"} {"Registration_Number": {"value": 4651, "label": "Pratt, Madigan"}, "Registration_Date": "1992-04-24", "Termination_Date": "1997-10-31", "Name": "Pratt, Madigan", "Business_Name": "", "Address_1": "220 Middlesex Road", "Address_2": "", "City": "Darien", "State": "CT", "Zip": "06820"} {"Registration_Number": {"value": 4653, "label": "Kleban & Samor, P.C."}, "Registration_Date": "1992-04-24", "Termination_Date": "1992-12-31", "Name": "Kleban & Samor, P.C.", "Business_Name": "", "Address_1": "2425 Post Road", "Address_2": "Post Office Box 763", "City": "Southport", "State": "CT", "Zip": "06490"} {"Registration_Number": {"value": 4988, "label": "Gray, William O."}, "Registration_Date": "1995-02-01", "Termination_Date": "1997-05-01", "Name": "Gray, William O.", "Business_Name": "Gray Maritime Company ", "Address_1": "Post Office Box 1691", "Address_2": "43 Cedar Gate Road", "City": "Darien", "State": "CT", "Zip": "06820-1691"} {"Registration_Number": {"value": 5129, "label": "CMG Communications, L.L.C."}, "Registration_Date": "1996-06-24", "Termination_Date": "2003-06-30", "Name": "CMG Communications, L.L.C.", "Business_Name": "", "Address_1": "22 Thorndal Circle", "Address_2": "1st Floor", "City": "Darien", "State": "CT", "Zip": "06820"} {"Registration_Number": {"value": 5327, "label": "Japan Marketing"}, "Registration_Date": "1999-09-02", "Termination_Date": "2004-03-31", "Name": "Japan Marketing", "Business_Name": "FM Atlanta", "Address_1": "34 Huntley Court", "Address_2": "", "City": "Niantic", "State": "CT", "Zip": "06357"} {"Registration_Number": {"value": 5745, "label": "Cianfaglione, Quintino"}, "Registration_Date": "2006-04-18", "Termination_Date": "2006-04-18", "Name": "Cianfaglione, Quintino", "Business_Name": "", "Address_1": "84 Beverly Road", "Address_2": "", "City": "Wethersfield", "State": "CT", "Zip": "06109"} {"Registration_Number": {"value": 6094, "label": "CarbonZero IT, LLC"}, "Registration_Date": "2012-03-19", "Termination_Date": "2012-05-15", "Name": "CarbonZero IT, LLC", "Business_Name": "", "Address_1": "95 Rising Ridge Road", "Address_2": "", "City": "Ridgefield", "State": "CT", "Zip": "06877"} {"Registration_Number": {"value": 6380, "label": "Greenwich Media Strategies, LLC"}, "Registration_Date": "2016-09-23", "Termination_Date": "2019-09-30", "Name": "Greenwich Media Strategies, LLC", "Business_Name": "", "Address_1": "617 Round Hill", "Address_2": "", "City": "Greenwich", "State": "CT", "Zip": "06831"} {"Registration_Number": {"value": 6443, "label": "Bonner, J. Tedrowe"}, "Registration_Date": "2017-07-07", "Termination_Date": "2017-07-07", "Name": "Bonner, J. Tedrowe", "Business_Name": "", "Address_1": "79 Simpaug Turnpike", "Address_2": "", "City": "Ridgefield", "State": "CT", "Zip": "06877"} {"Registration_Number": {"value": 6643, "label": "Castillo, Edward O."}, "Registration_Date": "2019-03-11", "Termination_Date": "2019-07-31", "Name": "Castillo, Edward O.", "Business_Name": "", "Address_1": "2a Stony Point Road", "Address_2": "", "City": "Westport", "State": "CT", "Zip": "06880"} {"Registration_Number": {"value": 6878, "label": "Wiggin and Dana LLP"}, "Registration_Date": "2020-10-14", "Termination_Date": "", "Name": "Wiggin and Dana LLP", "Business_Name": "", "Address_1": "265 Church Street", "Address_2": "One Century Tower", "City": "New Haven", "State": "CT", "Zip": "06510"} {"Registration_Number": {"value": 7048, "label": "Shestakov, Sergey"}, "Registration_Date": "2021-11-29", "Termination_Date": "2021-12-21", "Name": "Shestakov, Sergey", "Business_Name": "", "Address_1": "Eastlink Communications Inc.", "Address_2": "232 West Street", "City": "Morris", "State": "CT", "Zip": "06763"}