FARA_All_Registrants
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
36 rows where State = "CT" sorted by Business_Name
This data as json, CSV (advanced)
Suggested facets: Registration_Date, Name, Business_Name, Address_2, Zip
Termination_Date (date) 35 ✖
- 1945-03-28 1
- 1953-06-30 1
- 1959-04-06 1
- 1960-05-06 1
- 1960-10-02 1
- 1969-07-01 1
- 1969-11-12 1
- 1972-11-07 1
- 1974-03-26 1
- 1978-04-18 1
- 1978-07-25 1
- 1979-12-12 1
- 1981-12-31 1
- 1982-03-03 1
- 1982-11-26 1
- 1984-07-09 1
- 1985-10-21 1
- 1987-08-14 1
- 1988-01-04 1
- 1989-08-29 1
- 1991-07-22 1
- 1991-11-26 1
- 1992-11-20 1
- 1992-12-31 1
- 1997-05-01 1
- 1997-10-31 1
- 2003-04-30 1
- 2003-06-30 1
- 2004-03-31 1
- 2006-04-18 1
- 2012-05-15 1
- 2017-07-07 1
- 2019-07-31 1
- 2019-09-30 1
- 2021-12-21 1
Registration_Date (date) 35 ✖
- 1992-04-24 2
- 1942-09-01 1
- 1949-03-07 1
- 1953-01-15 1
- 1957-07-10 1
- 1959-10-02 1
- 1959-10-05 1
- 1960-11-02 1
- 1965-11-24 1
- 1968-09-17 1
- 1972-09-19 1
- 1973-09-04 1
- 1975-02-19 1
- 1976-01-08 1
- 1976-10-20 1
- 1977-08-03 1
- 1978-07-27 1
- 1978-09-11 1
- 1979-07-09 1
- 1983-12-29 1
- 1985-10-21 1
- 1986-06-03 1
- 1987-03-25 1
- 1989-04-05 1
- 1990-11-14 1
- 1995-02-01 1
- 1996-06-24 1
- 1999-09-02 1
- 2006-04-18 1
- 2012-03-19 1
- 2016-09-23 1
- 2017-07-07 1
- 2019-03-11 1
- 2020-10-14 1
- 2021-11-29 1
Address_1 35
- Alewives Road 2
- 1 Putnam Hill 1
- 11 Bank Street 1
- 15 Currier Place 1
- 151 Railroad Avenue 1
- 22 Thorndal Circle 1
- 220 Middlesex Road 1
- 24 Lewis Street 1
- 2425 Post Road 1
- 25 Sylvan Road, South 1
- 254 College Street 1
- 265 Church Street 1
- 2a Stony Point Road 1
- 34 Huntley Court 1
- 38 Charter Oak Avenue 1
- 5 Hill Top Road 1
- 5 Linden Woods Road 1
- 50 State Street 1
- 51 Lorraine Street 1
- 519 Brookside Road 1
- 530 Danbury Road 1
- 617 Round Hill 1
- 79 Simpaug Turnpike 1
- 800 Summer Street 1
- 84 Beverly Road 1
- 95 Rising Ridge Road 1
- 972 Boston Post Road 1
- C/O Igor Vechesloff 1
- Eastlink Communications Inc. 1
- Merwin Brook Road 1
- Post Office Box 1605 1
- Post Office Box 1691 1
- Post Office Box 3364 1
- Post Office Box 345 1
- Yale University 1
City 18
- Hartford 5
- Darien 4
- Greenwich 4
- New Haven 3
- Norwalk 3
- New Canaan 2
- Ridgefield 2
- Stamford 2
- Westport 2
- Brookfield Center 1
- Cheshire 1
- Hamden 1
- Morris 1
- Niantic 1
- Old Greenwich 1
- Southport 1
- Wethersfield 1
- Wilton 1
State 1
- CT · 36 ✖
Registration_Number | Registration_Date | Termination_Date | Name | Business_Name ▼ | Address_1 | Address_2 | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|
110 | 1942-09-01 | 1945-03-28 | Arai, Yoneo | Yale University | Foreign Area Studies | New Haven | CT | ||
565 | 1949-03-07 | 1988-01-04 | NTS-Alliance of Russian Solidarists | C/O Igor Vechesloff | 51 Lorraine Street | Hartford | CT | 06105 | |
752 | 1953-01-15 | 1953-06-30 | Danaher, John Anthony | 50 State Street | Hartford | CT | |||
1050 | 1957-07-10 | 1959-04-06 | Dodd, Thomas J. | 24 Lewis Street | Hartford | CT | 00000 | ||
1281 | 1959-10-05 | 1960-05-06 | Liszka, Edmund | 38 Charter Oak Avenue | Hartford | CT | |||
1283 | 1959-10-02 | 1960-10-02 | Shannon, Palmer S. | 1 Putnam Hill | Greenwich | CT | |||
1406 | 1960-11-02 | 1972-11-07 | Brackman, Arnold C. | Merwin Brook Road | Brookfield Center | CT | 06805 | ||
2379 | 1972-09-19 | 1979-12-12 | Probe International, Inc. | Post Office Box 3364 | Stamford | CT | |||
2453 | 1973-09-04 | 1974-03-26 | Mass Communications, Inc. | 25 Sylvan Road, South | Westport | CT | 06880 | ||
2560 | 1975-02-19 | 1978-04-18 | Partido Social Democratico | 5 Hill Top Road | Hamden | CT | 06514 | ||
2650 | 1976-01-08 | 1978-07-25 | Lynn, Robert P. | 11 Bank Street | New Canaan | CT | 06840 | ||
2729 | 1976-10-20 | 1981-12-31 | F. Clifton White & Associates, Inc. | Post Office Box 1605 | Greenwich | CT | 06830 | ||
2819 | 1977-08-03 | 1987-08-14 | Mass Communications, Inc. | 5 Linden Woods Road | Norwalk | CT | 06851 | ||
2934 | 1978-07-27 | 1982-03-03 | Linen, Fortinberry & Associates, Inc. | 151 Railroad Avenue | Greenwich | CT | 06830 | ||
2952 | 1978-09-11 | 1991-11-26 | Henry Davis Corporation | 15 Currier Place | Cheshire | CT | 06410 | ||
3036 | 1979-07-09 | 1982-11-26 | Roberts, Richard I. | 519 Brookside Road | New Canaan | CT | 06840 | ||
3543 | 1983-12-29 | 1984-07-09 | Moffett, Anthony Toby | 254 College Street | New Haven | CT | 06510 | ||
3750 | 1985-10-21 | 1985-10-21 | Vechesloff, Igor | 51 Lorraine Street | Hartford | CT | 06015 | ||
3838 | 1986-06-03 | 1992-11-20 | Livingston Development Corporation | Post Office Box 345 | Old Greenwich | CT | 06870 | ||
3953 | 1987-03-25 | 1989-08-29 | International Alcohols, Ltd. | 530 Danbury Road | Wilton | CT | 06897 | ||
4236 | 1989-04-05 | 2003-04-30 | Peter Martin Associates, Inc. | 800 Summer Street | Suite 521 | Stamford | CT | 06901-1051 | |
4435 | 1990-11-14 | 1991-07-22 | Torick, Emil L. | 972 Boston Post Road | Darien | CT | 06820 | ||
4651 | 1992-04-24 | 1997-10-31 | Pratt, Madigan | 220 Middlesex Road | Darien | CT | 06820 | ||
4653 | 1992-04-24 | 1992-12-31 | Kleban & Samor, P.C. | 2425 Post Road | Post Office Box 763 | Southport | CT | 06490 | |
5129 | 1996-06-24 | 2003-06-30 | CMG Communications, L.L.C. | 22 Thorndal Circle | 1st Floor | Darien | CT | 06820 | |
5745 | 2006-04-18 | 2006-04-18 | Cianfaglione, Quintino | 84 Beverly Road | Wethersfield | CT | 06109 | ||
6094 | 2012-03-19 | 2012-05-15 | CarbonZero IT, LLC | 95 Rising Ridge Road | Ridgefield | CT | 06877 | ||
6380 | 2016-09-23 | 2019-09-30 | Greenwich Media Strategies, LLC | 617 Round Hill | Greenwich | CT | 06831 | ||
6443 | 2017-07-07 | 2017-07-07 | Bonner, J. Tedrowe | 79 Simpaug Turnpike | Ridgefield | CT | 06877 | ||
6643 | 2019-03-11 | 2019-07-31 | Castillo, Edward O. | 2a Stony Point Road | Westport | CT | 06880 | ||
6878 | 2020-10-14 | Wiggin and Dana LLP | 265 Church Street | One Century Tower | New Haven | CT | 06510 | ||
7048 | 2021-11-29 | 2021-12-21 | Shestakov, Sergey | Eastlink Communications Inc. | 232 West Street | Morris | CT | 06763 | |
5327 | 1999-09-02 | 2004-03-31 | Japan Marketing | FM Atlanta | 34 Huntley Court | Niantic | CT | 06357 | |
4988 | 1995-02-01 | 1997-05-01 | Gray, William O. | Gray Maritime Company | Post Office Box 1691 | 43 Cedar Gate Road | Darien | CT | 06820-1691 |
1941 | 1965-11-24 | 1969-07-01 | Shishko, Irwin | International Consultants Associated (INCA) | Alewives Road | Norwalk | CT | 06850 | |
2105 | 1968-09-17 | 1969-11-12 | Shishko, Irwin | International Consultants Associated (INCA) | Alewives Road | Norwalk | CT | 06850 |
Advanced export
JSON shape: default, array, newline-delimited, object
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]) );