{"Registration_Number": {"value": 32, "label": "Syrian National Party in the U.S."}, "Registration_Date": "1942-07-24", "Termination_Date": "1946-12-07", "Name": "Syrian National Party in the U.S.", "Business_Name": "", "Address_1": "216 Harrison Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 112, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Termination_Date": "1943-02-20", "Name": "Ghiloni, Alfred R.", "Business_Name": "", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 113, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Termination_Date": "1943-02-20", "Name": "Ghiloni, Alfred R.", "Business_Name": "", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 114, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Termination_Date": "1942-08-20", "Name": "Ghiloni, Alfred R.", "Business_Name": "", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 182, "label": "Shallna, Anthony O."}, "Registration_Date": "1943-04-01", "Termination_Date": "1967-10-13", "Name": "Shallna, Anthony O.", "Business_Name": "", "Address_1": "395 West Broadway", "Address_2": "Post Office Box 54", "City": "South Boston", "State": "MA", "Zip": "02127"} {"Registration_Number": {"value": 253, "label": "Kridl, Manfred"}, "Registration_Date": "1944-05-16", "Termination_Date": "1946-05-16", "Name": "Kridl, Manfred", "Business_Name": "", "Address_1": "54 Belmont Avenue", "Address_2": "", "City": "Northhampton", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 408, "label": "Frary, William"}, "Registration_Date": "1946-12-12", "Termination_Date": "1947-05-15", "Name": "Frary, William", "Business_Name": "", "Address_1": "233 Marlborough Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 507, "label": "Mysore Company"}, "Registration_Date": "1948-01-09", "Termination_Date": "1949-01-09", "Name": "Mysore Company", "Business_Name": "", "Address_1": "75 Federal Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 864, "label": "Margold, Stella K."}, "Registration_Date": "1955-01-04", "Termination_Date": "1956-07-01", "Name": "Margold, Stella K.", "Business_Name": "", "Address_1": "345 Commonwealth Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 1218, "label": "University Travel Company"}, "Registration_Date": "1959-04-16", "Termination_Date": "1960-03-07", "Name": "University Travel Company", "Business_Name": "", "Address_1": "18 Brattle Street", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 1232, "label": "Garber's Travel Service, Inc."}, "Registration_Date": "1959-06-01", "Termination_Date": "1959-12-01", "Name": "Garber's Travel Service, Inc.", "Business_Name": "", "Address_1": "1406 Beacon Street", "Address_2": "", "City": "Brookline", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 1271, "label": "National Travel Company, Inc."}, "Registration_Date": "1959-09-17", "Termination_Date": "1960-03-17", "Name": "National Travel Company, Inc.", "Business_Name": "", "Address_1": "90 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 1347, "label": "Bernstone, Lawrence Jesse"}, "Registration_Date": "1960-03-29", "Termination_Date": "1960-06-09", "Name": "Bernstone, Lawrence Jesse", "Business_Name": "", "Address_1": "11 Beacon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 1353, "label": "Mahfuz, Husney A."}, "Registration_Date": "1960-04-06", "Termination_Date": "1963-10-14", "Name": "Mahfuz, Husney A.", "Business_Name": "", "Address_1": "667 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 1588, "label": "Portuguese-American Committee on Foreign Affairs"}, "Registration_Date": "1963-01-04", "Termination_Date": "1964-04-30", "Name": "Portuguese-American Committee on Foreign Affairs", "Business_Name": "", "Address_1": "20 Pemberton Square", "Address_2": "Suite 909", "City": "Boston", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 1658, "label": "Fisher, Roger"}, "Registration_Date": "1963-09-13", "Termination_Date": "1964-09-13", "Name": "Fisher, Roger", "Business_Name": "", "Address_1": "Harvard Law School", "Address_2": "Landell Hall", "City": "Cambridge", "State": "MA", "Zip": "02138"} {"Registration_Number": {"value": 1736, "label": "Bentley, Marcia G."}, "Registration_Date": "1964-05-19", "Termination_Date": "1964-07-02", "Name": "Bentley, Marcia G.", "Business_Name": "", "Address_1": "43 Jarvis Street", "Address_2": "", "City": "Revere", "State": "MA", "Zip": ""} {"Registration_Number": {"value": 2032, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1967-06-26", "Termination_Date": "1967-11-03", "Name": "Arthur D. Little, Inc.", "Business_Name": "", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"Registration_Number": {"value": 2041, "label": "Fisher, Roger"}, "Registration_Date": "1967-08-28", "Termination_Date": "1969-08-31", "Name": "Fisher, Roger", "Business_Name": "", "Address_1": "Harvard Law School", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02138"} {"Registration_Number": {"value": 2466, "label": "Culver International, Inc."}, "Registration_Date": "1973-10-12", "Termination_Date": "1976-08-03", "Name": "Culver International, Inc.", "Business_Name": "", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"Registration_Number": {"value": 2670, "label": "Cambridge Reports, Inc."}, "Registration_Date": "1976-03-23", "Termination_Date": "1977-02-08", "Name": "Cambridge Reports, Inc.", "Business_Name": "", "Address_1": "12-14 Mifflin Place", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02138"} {"Registration_Number": {"value": 2704, "label": "Masterman, Edward I."}, "Registration_Date": "1976-07-01", "Termination_Date": "1978-01-02", "Name": "Masterman, Edward I.", "Business_Name": "", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 2728, "label": "Joseph Napolitan Associates, Inc."}, "Registration_Date": "1976-10-20", "Termination_Date": "1982-06-14", "Name": "Joseph Napolitan Associates, Inc.", "Business_Name": "", "Address_1": "121 Chestnut Street", "Address_2": "", "City": "Springfield", "State": "MA", "Zip": "01103"} {"Registration_Number": {"value": 2822, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1977-08-15", "Termination_Date": "1977-09-30", "Name": "Arthur D. Little, Inc.", "Business_Name": "", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140"} {"Registration_Number": {"value": 2841, "label": "Widett, Slater & Goldman, P.C."}, "Registration_Date": "1977-11-01", "Termination_Date": "1981-06-16", "Name": "Widett, Slater & Goldman, P.C.", "Business_Name": "", "Address_1": "60 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 2845, "label": "Movimiento de Integracion Democratica Antirreleccionists"}, "Registration_Date": "1977-11-11", "Termination_Date": "1979-07-18", "Name": "Movimiento de Integracion Democratica Antirreleccionists", "Business_Name": "", "Address_1": "313 Broadway", "Address_2": "", "City": "Lawrence", "State": "MA", "Zip": "01841"} {"Registration_Number": {"value": 2914, "label": "Gadsby & Hannah"}, "Registration_Date": "1978-06-12", "Termination_Date": "1989-02-16", "Name": "Gadsby & Hannah", "Business_Name": "", "Address_1": "1 Post Office Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 3013, "label": "Scottish Enterprise"}, "Registration_Date": "1979-04-17", "Termination_Date": "", "Name": "Scottish Enterprise", "Business_Name": "Scottish Develoment International and SCTR, Limited", "Address_1": "SCTR Ltd British Consulate ", "Address_2": "One Broadway 7th Floor", "City": "Cambridge", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 3119, "label": "Ingalls Associates, Inc."}, "Registration_Date": "1980-07-02", "Termination_Date": "1985-12-31", "Name": "Ingalls Associates, Inc.", "Business_Name": "", "Address_1": "2 Copley Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Termination_Date": "1985-02-25", "Name": "Newsome & Company, Inc.", "Business_Name": "", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 3298, "label": "Robert A. Weaver, Jr. & Associates, Inc."}, "Registration_Date": "1981-10-28", "Termination_Date": "1986-06-17", "Name": "Robert A. Weaver, Jr. & Associates, Inc.", "Business_Name": "", "Address_1": "Pilot House at Lewis Wharf", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 3314, "label": "Publicity, Inc."}, "Registration_Date": "1981-12-03", "Termination_Date": "1982-11-26", "Name": "Publicity, Inc.", "Business_Name": "", "Address_1": "390 Commonwealth Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02215"} {"Registration_Number": {"value": 3548, "label": "Timilty, Joseph F."}, "Registration_Date": "1984-01-16", "Termination_Date": "1986-02-12", "Name": "Timilty, Joseph F.", "Business_Name": "", "Address_1": "30 Greenlodge Street", "Address_2": "", "City": "Canton", "State": "MA", "Zip": "02021"} {"Registration_Number": {"value": 3549, "label": "Britt, Raymond L., Jr."}, "Registration_Date": "1984-01-19", "Termination_Date": "1998-05-21", "Name": "Britt, Raymond L., Jr.", "Business_Name": "", "Address_1": "45 Milk Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 3764, "label": "National Computer Board of Singapore"}, "Registration_Date": "1985-12-18", "Termination_Date": "1988-08-31", "Name": "National Computer Board of Singapore", "Business_Name": "", "Address_1": "55 Wheeler Street", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02138"} {"Registration_Number": {"value": 3769, "label": "Cory Aquino Campaign Fund"}, "Registration_Date": "1986-01-16", "Termination_Date": "1986-03-12", "Name": "Cory Aquino Campaign Fund", "Business_Name": "", "Address_1": "Ballardvale Station", "Address_2": "Post Office Box 5", "City": "Andover", "State": "MA", "Zip": "01810"} {"Registration_Number": {"value": 3804, "label": "Arthur D. Little, Inc."}, "Registration_Date": "1986-03-31", "Termination_Date": "1987-03-23", "Name": "Arthur D. Little, Inc.", "Business_Name": "", "Address_1": "Acorn Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02140-2390"} {"Registration_Number": {"value": 3810, "label": "Hill, Holliday, Connors, Cosmopulos, Inc."}, "Registration_Date": "1986-04-10", "Termination_Date": "1992-04-10", "Name": "Hill, Holliday, Connors, Cosmopulos, Inc.", "Business_Name": "", "Address_1": "200 Clarendon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"Registration_Number": {"value": 3848, "label": "Linet, Paul E."}, "Registration_Date": "1986-06-25", "Termination_Date": "1987-05-08", "Name": "Linet, Paul E.", "Business_Name": "", "Address_1": "1 Devonshire Place", "Address_2": "Suite 1002", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 3934, "label": "Cone Communications"}, "Registration_Date": "1987-02-05", "Termination_Date": "1989-08-21", "Name": "Cone Communications", "Business_Name": "", "Address_1": "90 Canal Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02114"} {"Registration_Number": {"value": 4019, "label": "J.R. Bechtle & Company"}, "Registration_Date": "1987-08-03", "Termination_Date": "1994-12-24", "Name": "J.R. Bechtle & Company", "Business_Name": "", "Address_1": "185 Devonshire Street", "Address_2": "Suite 350", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Termination_Date": "1994-09-12", "Name": "Clarke & Company, Inc.", "Business_Name": "", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"Registration_Number": {"value": 4122, "label": "Ethiopian Democratic Union"}, "Registration_Date": "1988-04-22", "Termination_Date": "1996-04-03", "Name": "Ethiopian Democratic Union", "Business_Name": "", "Address_1": "20 Hardy Street", "Address_2": "", "City": "Framingham", "State": "MA", "Zip": "01701"} {"Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Termination_Date": "1993-10-20", "Name": "ClarkeGowardFittsMatteson, Inc.", "Business_Name": "", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"Registration_Number": {"value": 4272, "label": "Hori & Bunker, Inc."}, "Registration_Date": "1989-07-17", "Termination_Date": "1991-12-31", "Name": "Hori & Bunker, Inc.", "Business_Name": "", "Address_1": "290 Centre Street", "Address_2": "", "City": "Newton", "State": "MA", "Zip": "02158"} {"Registration_Number": {"value": 4421, "label": "YHDA International"}, "Registration_Date": "1990-10-12", "Termination_Date": "1998-04-30", "Name": "YHDA International", "Business_Name": "", "Address_1": "28 Junction Square", "Address_2": "", "City": "Concord", "State": "MA", "Zip": "01742"} {"Registration_Number": {"value": 4431, "label": "Harron & Associates"}, "Registration_Date": "1990-08-07", "Termination_Date": "1995-04-30", "Name": "Harron & Associates", "Business_Name": "", "Address_1": "229 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Termination_Date": "1995-09-11", "Name": "Goodman Group, Ltd.", "Business_Name": "", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"Registration_Number": {"value": 4522, "label": "Saba, Paul F."}, "Registration_Date": "1991-06-03", "Termination_Date": "1993-08-30", "Name": "Saba, Paul F.", "Business_Name": "", "Address_1": "200 State Street", "Address_2": "11th Floor", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 4559, "label": "PSC International, Ltd."}, "Registration_Date": "1991-08-28", "Termination_Date": "1997-02-28", "Name": "PSC International, Ltd.", "Business_Name": "", "Address_1": "20 Webster Street", "Address_2": "Suite 201", "City": "Brookline", "State": "MA", "Zip": "02146"} {"Registration_Number": {"value": 4565, "label": "Alsop, Denny"}, "Registration_Date": "1991-09-17", "Termination_Date": "1992-04-29", "Name": "Alsop, Denny", "Business_Name": "", "Address_1": "Box 422", "Address_2": "", "City": "Stockbridge", "State": "MA", "Zip": "01262"} {"Registration_Number": {"value": 4605, "label": "Djordjevic, Zoran B."}, "Registration_Date": "1992-01-08", "Termination_Date": "1993-06-30", "Name": "Djordjevic, Zoran B.", "Business_Name": "", "Address_1": "One Washington Park", "Address_2": "", "City": "Newtonville", "State": "MA", "Zip": "02160"} {"Registration_Number": {"value": 4632, "label": "Stewart, Ann Haslam"}, "Registration_Date": "1992-03-13", "Termination_Date": "1996-10-31", "Name": "Stewart, Ann Haslam", "Business_Name": "Stewartship ", "Address_1": "Post Office Box 391161", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02139-0012"} {"Registration_Number": {"value": 4731, "label": "Bashkortostan Trade Mission"}, "Registration_Date": "1992-11-05", "Termination_Date": "2003-05-31", "Name": "Bashkortostan Trade Mission", "Business_Name": "", "Address_1": "36 Goodnough Road", "Address_2": "", "City": "Chestnut Hill", "State": "MA", "Zip": "02467"} {"Registration_Number": {"value": 4774, "label": "Rowles, James P."}, "Registration_Date": "1993-03-03", "Termination_Date": "1994-07-07", "Name": "Rowles, James P.", "Business_Name": "", "Address_1": "38 Hosmer Street", "Address_2": "", "City": "Watertown", "State": "MA", "Zip": "02172"} {"Registration_Number": {"value": 4886, "label": "International Strategies, Inc."}, "Registration_Date": "1994-01-26", "Termination_Date": "1994-10-17", "Name": "International Strategies, Inc.", "Business_Name": "", "Address_1": "11 Beacon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02108"} {"Registration_Number": {"value": 4890, "label": "Rech, R. Elizabeth"}, "Registration_Date": "1994-02-02", "Termination_Date": "1996-03-31", "Name": "Rech, R. Elizabeth", "Business_Name": "", "Address_1": "2102 Hockley Drive", "Address_2": "", "City": "Hingham", "State": "MA", "Zip": "02043"} {"Registration_Number": {"value": 4898, "label": "O'Neill III, Thomas P."}, "Registration_Date": "1994-03-07", "Termination_Date": "2006-09-30", "Name": "O'Neill III, Thomas P.", "Business_Name": "", "Address_1": "Thirty-One New Chardon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02114"} {"Registration_Number": {"value": 4915, "label": "Agnew, Carter, McCarthy, Inc."}, "Registration_Date": "1993-09-27", "Termination_Date": "1995-02-06", "Name": "Agnew, Carter, McCarthy, Inc.", "Business_Name": "", "Address_1": "222 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"Registration_Number": {"value": 5009, "label": "Harron Ellenson"}, "Registration_Date": "1995-04-30", "Termination_Date": "1997-04-30", "Name": "Harron Ellenson", "Business_Name": "", "Address_1": "229 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"Registration_Number": {"value": 5068, "label": "Friends of Fine Gael, Inc."}, "Registration_Date": "1995-11-08", "Termination_Date": "1997-11-30", "Name": "Friends of Fine Gael, Inc.", "Business_Name": "", "Address_1": "55 Union Street", "Address_2": "Suite 200", "City": "Boston", "State": "MA", "Zip": "02108-2400"} {"Registration_Number": {"value": 5102, "label": "Forzley, Michele D."}, "Registration_Date": "1996-03-26", "Termination_Date": "1997-03-31", "Name": "Forzley, Michele D.", "Business_Name": "", "Address_1": "Fribourg Development Office", "Address_2": "141 Essex Street", "City": "Lynnfield", "State": "MA", "Zip": "01940-1203"} {"Registration_Number": {"value": 5219, "label": "Napolitano, Francisco"}, "Registration_Date": "1997-12-15", "Termination_Date": "1998-12-31", "Name": "Napolitano, Francisco", "Business_Name": "", "Address_1": "52 Temple Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02111-1315"} {"Registration_Number": {"value": 5250, "label": "Weber Group"}, "Registration_Date": "1998-03-24", "Termination_Date": "1999-06-30", "Name": "Weber Group", "Business_Name": "", "Address_1": "101 Main Street", "Address_2": "8th Floor", "City": "Cambridge", "State": "MA", "Zip": "02142"} {"Registration_Number": {"value": 5310, "label": "Yorkshire Forward ( Yorkshire and Humber Regional Development Agency)"}, "Registration_Date": "1999-04-01", "Termination_Date": "2000-10-31", "Name": "Yorkshire Forward ( Yorkshire and Humber Regional Development Agency)", "Business_Name": "Yorkshire Forward", "Address_1": "28 Junction Square", "Address_2": "", "City": "Concord", "State": "MA", "Zip": "01742"} {"Registration_Number": {"value": 5328, "label": "Ropes and Gray"}, "Registration_Date": "1999-09-15", "Termination_Date": "2002-03-31", "Name": "Ropes and Gray", "Business_Name": "", "Address_1": "One International Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110-2624"} {"Registration_Number": {"value": 5334, "label": "Commonwealth of Dominica Maritime Registry, Inc."}, "Registration_Date": "1999-10-12", "Termination_Date": "", "Name": "Commonwealth of Dominica Maritime Registry, Inc.", "Business_Name": "", "Address_1": "32 Washington Street", "Address_2": "", "City": "Fairhaven", "State": "MA", "Zip": "02719"} {"Registration_Number": {"value": 5364, "label": "Hill & Barlow, P.C."}, "Registration_Date": "2000-04-03", "Termination_Date": "2002-10-10", "Name": "Hill & Barlow, P.C.", "Business_Name": "", "Address_1": "One International Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110-2600"} {"Registration_Number": {"value": 5512, "label": "Mullen"}, "Registration_Date": "2002-08-01", "Termination_Date": "2008-02-29", "Name": "Mullen", "Business_Name": "", "Address_1": "36 Essex Street", "Address_2": "", "City": "Wenham", "State": "MA", "Zip": "01984"} {"Registration_Number": {"value": 5644, "label": "O'Neill and Associates"}, "Registration_Date": "2004-09-20", "Termination_Date": "2007-09-28", "Name": "O'Neill and Associates", "Business_Name": "", "Address_1": "Thirty-One New Chardon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02114"} {"Registration_Number": {"value": 5688, "label": "Kennedy, David William"}, "Registration_Date": "2005-06-08", "Termination_Date": "2006-06-30", "Name": "Kennedy, David William", "Business_Name": "", "Address_1": "1575 Massachusetts Avenue", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02138"} {"Registration_Number": {"value": 5893, "label": "Rasky Baerlein Strategic Communications, Inc."}, "Registration_Date": "2008-11-26", "Termination_Date": "2010-06-01", "Name": "Rasky Baerlein Strategic Communications, Inc.", "Business_Name": "", "Address_1": "70 Franklin Street", "Address_2": "3rd Floor", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 5896, "label": "Taylor, Simon"}, "Registration_Date": "2008-12-04", "Termination_Date": "2012-02-27", "Name": "Taylor, Simon", "Business_Name": "", "Address_1": "2 Oliver Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 5897, "label": "Passacantilli, Daniel"}, "Registration_Date": "2008-12-04", "Termination_Date": "2010-12-31", "Name": "Passacantilli, Daniel", "Business_Name": "", "Address_1": "62B Commercial Wharf", "Address_2": "Suite 300", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 5994, "label": "Conover + Company Communications"}, "Registration_Date": "2010-07-21", "Termination_Date": "2010-08-24", "Name": "Conover + Company Communications", "Business_Name": "", "Address_1": "7 Highland Street", "Address_2": "", "City": "South Dartmouth", "State": "MA", "Zip": "02748"} {"Registration_Number": {"value": 6020, "label": "O'Neill and Associates, LLC"}, "Registration_Date": "2011-02-18", "Termination_Date": "2011-02-18", "Name": "O'Neill and Associates, LLC", "Business_Name": "", "Address_1": "31 New Chardon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02114"} {"Registration_Number": {"value": 6037, "label": "Monitor Company Group LP"}, "Registration_Date": "2011-05-06", "Termination_Date": "2011-07-01", "Name": "Monitor Company Group LP", "Business_Name": "", "Address_1": "Two Canal Park", "Address_2": "", "City": "Cambridge", "State": "MA", "Zip": "02141"} {"Registration_Number": {"value": 6055, "label": "W2 Group, Inc."}, "Registration_Date": "2011-08-12", "Termination_Date": "2012-02-29", "Name": "W2 Group, Inc.", "Business_Name": "", "Address_1": "404 Wyman Street", "Address_2": "Suite 375", "City": "Waltham", "State": "MA", "Zip": "02451"} {"Registration_Number": {"value": 6100, "label": "Rasky Baerlein Strategic Communications, Inc."}, "Registration_Date": "2012-05-07", "Termination_Date": "2013-06-15", "Name": "Rasky Baerlein Strategic Communications, Inc.", "Business_Name": "", "Address_1": "70 Franklin Street", "Address_2": "3rd Floor", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 6125, "label": "Conover + Company Communications, Inc."}, "Registration_Date": "2012-08-20", "Termination_Date": "2013-01-11", "Name": "Conover + Company Communications, Inc.", "Business_Name": "", "Address_1": "200 Friberg Parkway", "Address_2": "Suite 4006", "City": "Westborough", "State": "MA", "Zip": "01581"} {"Registration_Number": {"value": 6215, "label": "Delahunt Group, LLC"}, "Registration_Date": "2014-04-16", "Termination_Date": "2014-12-31", "Name": "Delahunt Group, LLC", "Business_Name": "", "Address_1": "1147 Hancock Street", "Address_2": "Suite 212", "City": "Quincy", "State": "MA", "Zip": "02169"} {"Registration_Number": {"value": 6222, "label": "Rasky Baerlein Strategic Communications, Inc."}, "Registration_Date": "2014-05-16", "Termination_Date": "2017-12-31", "Name": "Rasky Baerlein Strategic Communications, Inc.", "Business_Name": "", "Address_1": "70 Franklin Street", "Address_2": "3rd Floor", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 6470, "label": "RMG Africa Advisors, LLC"}, "Registration_Date": "2017-09-28", "Termination_Date": "2017-12-12", "Name": "RMG Africa Advisors, LLC", "Business_Name": "", "Address_1": "P.O. Box 1", "Address_2": "", "City": "Newton Upper Falls", "State": "MA", "Zip": "02464"} {"Registration_Number": {"value": 6489, "label": "Boyamian, Avedis"}, "Registration_Date": "2017-11-14", "Termination_Date": "2018-11-30", "Name": "Boyamian, Avedis", "Business_Name": "", "Address_1": "93 Cambridge Street", "Address_2": "", "City": "Winchester", "State": "MA", "Zip": "01890"} {"Registration_Number": {"value": 6557, "label": "Sachem Strategies, LLC"}, "Registration_Date": "2018-05-14", "Termination_Date": "2019-09-23", "Name": "Sachem Strategies, LLC", "Business_Name": "", "Address_1": "50 Milk Street - 16th Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"Registration_Number": {"value": 6586, "label": "Rasky Partners"}, "Registration_Date": "2018-09-06", "Termination_Date": "2019-08-27", "Name": "Rasky Partners", "Business_Name": "", "Address_1": "70 Franklin Street", "Address_2": "3rd Floor", "City": "Boston", "State": "MA", "Zip": "02110"} {"Registration_Number": {"value": 6650, "label": "Racepoint Global, Inc."}, "Registration_Date": "2019-03-15", "Termination_Date": "2021-12-31", "Name": "Racepoint Global, Inc.", "Business_Name": "", "Address_1": "46 Waltham Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02118"} {"Registration_Number": {"value": 6665, "label": "Kingsley, Sara"}, "Registration_Date": "2019-04-15", "Termination_Date": "2019-05-10", "Name": "Kingsley, Sara", "Business_Name": "", "Address_1": "P.O. Box 1077", "Address_2": "", "City": "Amherst", "State": "MA", "Zip": "01004"} {"Registration_Number": {"value": 6716, "label": "Francisco, Franklin Miguel"}, "Registration_Date": "2019-09-03", "Termination_Date": "2020-09-03", "Name": "Francisco, Franklin Miguel", "Business_Name": "", "Address_1": "12 Ridge Road", "Address_2": "", "City": "Lawrence", "State": "MA", "Zip": "01841"} {"Registration_Number": {"value": 6813, "label": "Stopa, Mark Thomas"}, "Registration_Date": "2020-04-08", "Termination_Date": "2020-04-27", "Name": "Stopa, Mark Thomas", "Business_Name": "", "Address_1": "132 Central Street", "Address_2": "Suite 209", "City": "Foxborough", "State": "MA", "Zip": "02035"} {"Registration_Number": {"value": 6823, "label": "Federacion De Alcades Pedaneo"}, "Registration_Date": "2020-05-16", "Termination_Date": "", "Name": "Federacion De Alcades Pedaneo", "Business_Name": "", "Address_1": "169 Chelsea Street", "Address_2": "", "City": "East Boston", "State": "MA", "Zip": "02128"} {"Registration_Number": {"value": 6830, "label": "Fish & Richardson P.C."}, "Registration_Date": "2020-05-28", "Termination_Date": "2023-03-07", "Name": "Fish & Richardson P.C.", "Business_Name": "", "Address_1": "One Marina Park Drive", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"Registration_Number": {"value": 6841, "label": "Bowen McDonald Peard"}, "Registration_Date": "2020-06-25", "Termination_Date": "2020-06-25", "Name": "Bowen McDonald Peard", "Business_Name": "", "Address_1": "600 Atlantic Avenue", "Address_2": "22nd Floor", "City": "Boston", "State": "MA", "Zip": "02210"} {"Registration_Number": {"value": 6851, "label": "Boston Consulting Group International, Inc."}, "Registration_Date": "2020-08-10", "Termination_Date": "2020-08-10", "Name": "Boston Consulting Group International, Inc.", "Business_Name": "", "Address_1": "200 Pier 4 Boulevard ", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"Registration_Number": {"value": 6975, "label": "Delahunt Group International LLC"}, "Registration_Date": "2021-06-16", "Termination_Date": "2022-10-15", "Name": "Delahunt Group International LLC", "Business_Name": "", "Address_1": "1147 Hancock Street", "Address_2": "Suite 212", "City": "Quincy", "State": "MA", "Zip": "02169-4343"} {"Registration_Number": {"value": 7180, "label": "United States of Africa Consultancy Inc."}, "Registration_Date": "2022-10-07", "Termination_Date": "", "Name": "United States of Africa Consultancy Inc.", "Business_Name": "", "Address_1": "10 New York Street", "Address_2": "", "City": "Worcester", "State": "MA", "Zip": " 01603"} {"Registration_Number": {"value": 7210, "label": "Brown Rudnick LLP"}, "Registration_Date": "2022-12-23", "Termination_Date": "", "Name": "Brown Rudnick LLP", "Business_Name": "", "Address_1": "One Financial Center, 18th Floor", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02111"} {"Registration_Number": {"value": 7226, "label": "Matthew Caleb Stephenson"}, "Registration_Date": "2023-02-02", "Termination_Date": "", "Name": "Matthew Caleb Stephenson", "Business_Name": "", "Address_1": "Harvard Law School", "Address_2": "Griswold 509", "City": "Cambridge", "State": "MA", "Zip": "02478"}