{"Registration_Number": {"value": 152, "label": "Moraru, Glicherie"}, "Registration_Date": "1942-11-04", "Termination_Date": "1943-05-04", "Name": "Moraru, Glicherie", "Business_Name": "", "Address_1": "2734 Holly Avenue", "Address_2": "", "City": "Dearborn", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 176, "label": "Gauthier, Donat A."}, "Registration_Date": "1943-01-27", "Termination_Date": "1943-01-27", "Name": "Gauthier, Donat A.", "Business_Name": "", "Address_1": "7408 Pog Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 503, "label": "Martin, Nicholas N."}, "Registration_Date": "1947-11-28", "Termination_Date": "1948-05-28", "Name": "Martin, Nicholas N.", "Business_Name": "", "Address_1": "243 West Larned Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 658, "label": "Slovak Liberation Committee in the U.S."}, "Registration_Date": "1951-01-30", "Termination_Date": "1960-07-30", "Name": "Slovak Liberation Committee in the U.S.", "Business_Name": "", "Address_1": "C/O Joseph Ferkovic", "Address_2": "6627 Marcus", "City": "Detroit", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 1203, "label": "Amerpol Enterprises, Inc."}, "Registration_Date": "1959-02-19", "Termination_Date": "1960-02-25", "Name": "Amerpol Enterprises, Inc.", "Business_Name": "", "Address_1": "11601 Joseph Campau", "Address_2": "", "City": "Hamtrammck", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 1215, "label": "Emil Leidich, Inc., Travel Service"}, "Registration_Date": "1959-03-30", "Termination_Date": "1959-09-30", "Name": "Emil Leidich, Inc., Travel Service", "Business_Name": "", "Address_1": "228 Penobscot Building", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 1243, "label": "Examro, Inc."}, "Registration_Date": "1959-07-06", "Termination_Date": "1961-01-06", "Name": "Examro, Inc.", "Business_Name": "", "Address_1": "371 State Street", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": ""} {"Registration_Number": {"value": 2049, "label": "Netherlands Information Service, Michigan"}, "Registration_Date": "1967-09-13", "Termination_Date": "1974-03-31", "Name": "Netherlands Information Service, Michigan", "Business_Name": "", "Address_1": "City Hall", "Address_2": "", "City": "Holland", "State": "MI", "Zip": "49423"} {"Registration_Number": {"value": 2333, "label": "Jamaica Tourist Board, Michigan"}, "Registration_Date": "1972-04-19", "Termination_Date": "1978-04-11", "Name": "Jamaica Tourist Board, Michigan", "Business_Name": "", "Address_1": "107 Northland Towers, West", "Address_2": "", "City": "Southfield", "State": "MI", "Zip": "48075"} {"Registration_Number": {"value": 2439, "label": "LaLosh, Milton"}, "Registration_Date": "1973-07-02", "Termination_Date": "1975-05-30", "Name": "LaLosh, Milton", "Business_Name": "Seaway Coin Company ", "Address_1": "13355 Trenton Road", "Address_2": "", "City": "Southgate", "State": "MI", "Zip": "48195"} {"Registration_Number": {"value": 2583, "label": "Campbell-Ewald Company"}, "Registration_Date": "1975-05-12", "Termination_Date": "1977-04-25", "Name": "Campbell-Ewald Company", "Business_Name": "", "Address_1": "General Motors Building", "Address_2": "4th Floor", "City": "Detroit", "State": "MI", "Zip": "48202"} {"Registration_Number": {"value": 2612, "label": "Space Travel Agency"}, "Registration_Date": "1975-09-29", "Termination_Date": "1987-03-29", "Name": "Space Travel Agency", "Business_Name": "", "Address_1": "17432 Woodward Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48203"} {"Registration_Number": {"value": 2684, "label": "Papo, Madeleine Blanche"}, "Registration_Date": "1976-04-19", "Termination_Date": "1977-09-23", "Name": "Papo, Madeleine Blanche", "Business_Name": "", "Address_1": "19345 Bush Road", "Address_2": "", "City": "Chelsea", "State": "MI", "Zip": "48118"} {"Registration_Number": {"value": 2689, "label": "Morrow, Thomas F."}, "Registration_Date": "1976-05-03", "Termination_Date": "1977-12-31", "Name": "Morrow, Thomas F.", "Business_Name": "", "Address_1": "78 Vendome", "Address_2": "", "City": "Grosse Pointe Farms", "State": "MI", "Zip": "48236"} {"Registration_Number": {"value": 2989, "label": "Ross Roy/Colarossi Griswold, Inc."}, "Registration_Date": "1979-01-17", "Termination_Date": "1984-07-17", "Name": "Ross Roy/Colarossi Griswold, Inc.", "Business_Name": " Colarossi/Griswold-Eshleman ", "Address_1": "2751 East Jefferson Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48207"} {"Registration_Number": {"value": 3016, "label": "Korea Trade Center, Detroit"}, "Registration_Date": "1979-05-04", "Termination_Date": "1985-04-23", "Name": "Korea Trade Center, Detroit", "Business_Name": "", "Address_1": "3000 Town Center", "Address_2": "Suite L-111", "City": "Southfield", "State": "MI", "Zip": "48075"} {"Registration_Number": {"value": 3255, "label": "Cooperative Association of Professionals, Inc."}, "Registration_Date": "1981-07-02", "Termination_Date": "1981-07-02", "Name": "Cooperative Association of Professionals, Inc.", "Business_Name": "", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2412", "City": "Detroit", "State": "MI", "Zip": "48243"} {"Registration_Number": {"value": 3256, "label": "Dike Motor Company, Ltd."}, "Registration_Date": "1981-07-02", "Termination_Date": "1981-07-02", "Name": "Dike Motor Company, Ltd.", "Business_Name": "Aero Nigeria Motors, Ltd. ", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2412", "City": "Detroit", "State": "MI", "Zip": "48243"} {"Registration_Number": {"value": 3311, "label": "Bee Moua"}, "Registration_Date": "1981-11-27", "Termination_Date": "1993-07-09", "Name": "Bee Moua", "Business_Name": "", "Address_1": "301 James Street", "Address_2": "", "City": "Grayling", "State": "MI", "Zip": "49738"} {"Registration_Number": {"value": 3338, "label": "Amway Corporation"}, "Registration_Date": "1982-02-25", "Termination_Date": "1987-02-06", "Name": "Amway Corporation", "Business_Name": "", "Address_1": "7575 East Fulton Road", "Address_2": "", "City": "Ada", "State": "MI", "Zip": "49355"} {"Registration_Number": {"value": 3795, "label": "Market Opinion Research"}, "Registration_Date": "1986-03-12", "Termination_Date": "1987-10-27", "Name": "Market Opinion Research", "Business_Name": "", "Address_1": "243 West Congress Avenue", "Address_2": "", "City": "Detroit", "State": "MI", "Zip": "48226"} {"Registration_Number": {"value": 4051, "label": "Durocher & Company, Inc."}, "Registration_Date": "1987-10-15", "Termination_Date": "1989-10-02", "Name": "Durocher & Company, Inc.", "Business_Name": "", "Address_1": "100 Renaissance Center", "Address_2": "Suite 2480", "City": "Detroit", "State": "MI", "Zip": "48243"} {"Registration_Number": {"value": 4118, "label": "Brown, Gene W."}, "Registration_Date": "1988-04-14", "Termination_Date": "1988-11-24", "Name": "Brown, Gene W.", "Business_Name": "", "Address_1": "Whittar Steel Strip", "Address_2": "20001 Sherwood Avenue", "City": "Detroit", "State": "MI", "Zip": "48234"} {"Registration_Number": {"value": 4190, "label": "Mathews, Robert C."}, "Registration_Date": "1988-11-29", "Termination_Date": "1990-12-12", "Name": "Mathews, Robert C.", "Business_Name": "", "Address_1": "Whittar Steel Strip", "Address_2": "20001 Sherwood Avenue", "City": "Detroit", "State": "MI", "Zip": "48234"} {"Registration_Number": {"value": 4862, "label": "Eisbrenner Public Relations, Inc."}, "Registration_Date": "1993-10-19", "Termination_Date": "1994-12-22", "Name": "Eisbrenner Public Relations, Inc.", "Business_Name": "Eisbrenner Public Relations ", "Address_1": "2950 West Square Lake Road", "Address_2": "Suite 100", "City": "Troy", "State": "MI", "Zip": "48098"} {"Registration_Number": {"value": 5519, "label": "Sterling International Consulting Corporation"}, "Registration_Date": "2002-10-01", "Termination_Date": "2002-11-30", "Name": "Sterling International Consulting Corporation", "Business_Name": "", "Address_1": "118 West Ottawa Street", "Address_2": "", "City": "Lansing", "State": "MI", "Zip": "48933"} {"Registration_Number": {"value": 5554, "label": "Hmong Foreign Council"}, "Registration_Date": "2003-04-14", "Termination_Date": "2004-12-27", "Name": "Hmong Foreign Council", "Business_Name": "", "Address_1": "6740 E. Ten Mile Road", "Address_2": "", "City": "Centerline", "State": "MI", "Zip": "48015"} {"Registration_Number": {"value": 5635, "label": "Pytko, D. Victor"}, "Registration_Date": "2004-07-29", "Termination_Date": "2004-07-29", "Name": "Pytko, D. Victor", "Business_Name": "Ramp Public Communications Specialists", "Address_1": "1133 Latham Street", "Address_2": "", "City": "Birmingham", "State": "MI", "Zip": "48009"} {"Registration_Number": {"value": 5657, "label": "Public I"}, "Registration_Date": "2004-11-12", "Termination_Date": "2005-03-31", "Name": "Public I", "Business_Name": "", "Address_1": "430 North Old Woodward Avenue", "Address_2": "", "City": "Birmingham", "State": "MI", "Zip": "48009"} {"Registration_Number": {"value": 5709, "label": "Clark Hill, PLC"}, "Registration_Date": "2005-09-08", "Termination_Date": "2006-03-08", "Name": "Clark Hill, PLC", "Business_Name": "", "Address_1": "500 Woodward Avenue", "Address_2": "Suite 3500", "City": "Detroit", "State": "MI", "Zip": "48226"} {"Registration_Number": {"value": 5768, "label": "Focus on Advocacy and Advancement of International Relations"}, "Registration_Date": "2006-09-19", "Termination_Date": "2007-04-11", "Name": "Focus on Advocacy and Advancement of International Relations", "Business_Name": "", "Address_1": "13530 Michigan Avenue, #325", "Address_2": "", "City": "Dearborn", "State": "MI", "Zip": "48126"} {"Registration_Number": {"value": 5792, "label": "Zenith Consulting, Inc."}, "Registration_Date": "2007-02-05", "Termination_Date": "2007-08-31", "Name": "Zenith Consulting, Inc.", "Business_Name": "", "Address_1": "5322 Fifteen Mile Road", "Address_2": "Suite C", "City": "Sterling Heights", "State": "MI", "Zip": "48310"} {"Registration_Number": {"value": 6106, "label": "Corley, Walter"}, "Registration_Date": "2012-05-31", "Termination_Date": "2012-09-30", "Name": "Corley, Walter", "Business_Name": "", "Address_1": "7 Cumberlane Court", "Address_2": "", "City": "Dearborn", "State": "MI", "Zip": "48126"} {"Registration_Number": {"value": 6449, "label": "StrateVarious LLC"}, "Registration_Date": "2017-07-29", "Termination_Date": "", "Name": "StrateVarious LLC", "Business_Name": "", "Address_1": "1721 Laraway Lake Drive SE", "Address_2": "", "City": "Grand Rapids", "State": "MI", "Zip": "49546"} {"Registration_Number": {"value": 6983, "label": "Ahmed, Summer"}, "Registration_Date": "2021-08-03", "Termination_Date": "", "Name": "Ahmed, Summer", "Business_Name": "", "Address_1": "2222 W. Grand River Avenue", "Address_2": "Suite A", "City": "Okemos", "State": "MI", "Zip": "48864"} {"Registration_Number": {"value": 7114, "label": "Berris, Marvin Lou"}, "Registration_Date": "2022-05-10", "Termination_Date": "2022-11-30", "Name": "Berris, Marvin Lou", "Business_Name": "", "Address_1": "16311 Middlebelt Road", "Address_2": "", "City": "Livonia", "State": "MI", "Zip": "48154"} {"Registration_Number": {"value": 7169, "label": "U.S. Legal Advisors PLLC"}, "Registration_Date": "2022-09-12", "Termination_Date": "", "Name": "U.S. Legal Advisors PLLC", "Business_Name": "", "Address_1": "2026 N 3 Mile Road", "Address_2": " P.O. Box 126", "City": "Hessel", "State": "MI", "Zip": "49745"} {"Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registration_Date": "2023-04-21", "Termination_Date": "", "Name": "Warner Norcross + Judd", "Business_Name": "", "Address_1": "150 Ottawa Ave NW", "Address_2": "Suite 1500", "City": "Grand Rapids", "State": "MI", "Zip": " 49503"} {"Registration_Number": {"value": 7290, "label": "Aferdita Rakipi Communications LLC"}, "Registration_Date": "2023-07-03", "Termination_Date": "", "Name": "Aferdita Rakipi Communications LLC", "Business_Name": "", "Address_1": "31013 Bobrich Street", "Address_2": "", "City": "Livonia", "State": "MI", "Zip": "48152"}