home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_Registrants

Table actions
  • GraphQL API for FARA_All_Registrants
List of all registrant data (active and terminated)

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

15 rows where City = "Detroit"

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Registration_Date, Termination_Date, Business_Name, Address_2, Zip, Registration_Date (date), Termination_Date (date)

Address_1 12

  • 100 Renaissance Center 3
  • Whittar Steel Strip 2
  • 17432 Woodward Avenue 1
  • 228 Penobscot Building 1
  • 243 West Congress Avenue 1
  • 243 West Larned Street 1
  • 2751 East Jefferson Avenue 1
  • 371 State Street 1
  • 500 Woodward Avenue 1
  • 7408 Pog Street 1
  • C/O Joseph Ferkovic 1
  • General Motors Building 1

State 1

  • MI 15

City 1

  • Detroit · 15 ✖
Registration_Number ▼ Registration_Date Termination_Date Name Business_Name Address_1 Address_2 City State Zip
176 1943-01-27 1943-01-27 Gauthier, Donat A.   7408 Pog Street   Detroit MI  
503 1947-11-28 1948-05-28 Martin, Nicholas N.   243 West Larned Street   Detroit MI  
658 1951-01-30 1960-07-30 Slovak Liberation Committee in the U.S.   C/O Joseph Ferkovic 6627 Marcus Detroit MI  
1215 1959-03-30 1959-09-30 Emil Leidich, Inc., Travel Service   228 Penobscot Building   Detroit MI  
1243 1959-07-06 1961-01-06 Examro, Inc.   371 State Street   Detroit MI  
2583 1975-05-12 1977-04-25 Campbell-Ewald Company   General Motors Building 4th Floor Detroit MI 48202
2612 1975-09-29 1987-03-29 Space Travel Agency   17432 Woodward Avenue   Detroit MI 48203
2989 1979-01-17 1984-07-17 Ross Roy/Colarossi Griswold, Inc. Colarossi/Griswold-Eshleman 2751 East Jefferson Avenue   Detroit MI 48207
3255 1981-07-02 1981-07-02 Cooperative Association of Professionals, Inc.   100 Renaissance Center Suite 2412 Detroit MI 48243
3256 1981-07-02 1981-07-02 Dike Motor Company, Ltd. Aero Nigeria Motors, Ltd. 100 Renaissance Center Suite 2412 Detroit MI 48243
3795 1986-03-12 1987-10-27 Market Opinion Research   243 West Congress Avenue   Detroit MI 48226
4051 1987-10-15 1989-10-02 Durocher & Company, Inc.   100 Renaissance Center Suite 2480 Detroit MI 48243
4118 1988-04-14 1988-11-24 Brown, Gene W.   Whittar Steel Strip 20001 Sherwood Avenue Detroit MI 48234
4190 1988-11-29 1990-12-12 Mathews, Robert C.   Whittar Steel Strip 20001 Sherwood Avenue Detroit MI 48234
5709 2005-09-08 2006-03-08 Clark Hill, PLC   500 Woodward Avenue Suite 3500 Detroit MI 48226

Advanced export

JSON shape: default, array, newline-delimited, object

CSV options:

CREATE TABLE [FARA_All_Registrants] (
   [Registration_Number] INTEGER PRIMARY KEY,
   [Registration_Date] TEXT,
   [Termination_Date] TEXT,
   [Name] TEXT,
   [Business_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 35.172ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history