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

36 rows where State = "CT" sorted by State

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

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

Address_1 >30

  • 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
  • …

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
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
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
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
5129 1996-06-24 2003-06-30 CMG Communications, L.L.C.   22 Thorndal Circle 1st Floor Darien CT 06820
5327 1999-09-02 2004-03-31 Japan Marketing FM Atlanta 34 Huntley Court   Niantic CT 06357
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

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 49.223ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows