FARA_All_Registrants
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
301 rows where State = "" sorted by Address_1
This data as json, CSV (advanced)
Suggested facets: Business_Name, Registration_Date (date), Termination_Date (date)
City >30
- London 41
- San Juan 15
- Hamilton, Ontario 13
- Ontario 11
- Toronto, Ontario 11
- Tokyo 7
- Dhahran 6
- Havana 6
- London, England 5
- Montreal, Quebec 5
- Phnom Penh 5
- Port-au-Prince 5
- Santurce 5
- Addis Ababa 3
- Athens 3
- Basel 3
- Belfast 9 3
- Burlington, Ontario 3
- Islamabad 3
- Mississauga, Ontario 3
- Montreal 3
- Oslo 3
- Ottawa 3
- Rio Piedras 3
- Sofia 3
- Toronto 3
- - 2
- Arecibo 2
- British Columbia 2
- CH 4070, Basel 2
- …
Address_2 >30 ✖
- - 127
- Lime Street 9
- Sault Ste. Marie 9
- One Lime Street 5
- & Communications 3
- CH 4070 3
- 65 Imperial Street 2
- 79 Wellington Street, West 2
- Chiyoda-ku 2
- Col. Bosques de las Lomas 2
- Republic of Cambodia 2
- Suite 1425 2
- Suite 201 2
- Suite 900 2
- Tower Building, Room T-1014-B 2
- Kyishong 1
- Ltd. 1
- Pereulok, Suite #25 1
- Czarna Dabrowka 1
- Toronto 1
- #1250 1
- 1 F-24 1
- 1 Little New Street 1
- 10025 Jasper Avenue, #2200 1
- 104 Paseo Covadonga, 3rd Floor 1
- 105 Davenport Road, Suite 201 1
- 12 Carthusian Street 1
- 1250 Appleby Line 1
- 140-2 Ke-Dong, Jongru-Ku 1
- 16 Abdullah Haroon Road 1
- …
Address_1 >30
- 503 Queen Street, East 8
- Corporation of Lloyd's 8
- 1330 Burlington Street, East 7
- Lloyd's 5
- Ministry of Public Works 4
- 224 Lisburn Road 3
- 4 Robert Speck Parkway 3
- 5400 Fairview Street 3
- 112 St. Clair Avenue, West 2
- 21 Duke Street 2
- 50 O'Connor Street 2
- 69 Cannon Street 2
- 705 Fernandez Juncos Avenue 2
- 80 Worcester Road 2
- F. Hoffmann-La Roche, Ltd. 2
- Granpark Tower 2
- Radhusgaten 25 2
- Stanley Precision 2
- - 1
- House 41 Street 21, District 923 1
- #1159, Factory Phnom Penh, National Road 2 1
- #12 Bolshoi Kozlovsky 1
- 1/40 Waters Road 1
- 10 Carteret Street 1
- 10 Rue du Commerce 1
- 100 Exhibition Street 1
- 100 King Street, West 1
- 105 Rue de Fronts Forts 1
- 1050 West Pender Street 1
- 11 Levski Street 1
- …
State 1
- - · 301 ✖
Registration_Number | Registration_Date | Termination_Date | Name | Business_Name | Address_1 ▼ | Address_2 | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|
412 | 1946-12-17 | 1946-12-17 | Lettrich, Joseph | Bratislava | |||||
6864 | 2020-09-01 | Alaaldin, Farhad | House 41 Street 21, District 923 | alJadria | Baghdad | ||||
6971 | 2021-06-09 | Gordon, Bradley James | #1159, Factory Phnom Penh, National Road 2 | Phnom Penh | |||||
4936 | 1994-08-03 | 1994-08-03 | Piriev, Nizami | #12 Bolshoi Kozlovsky | Pereulok, Suite #25 | Moscow | |||
2918 | 1978-06-20 | 1978-12-29 | Marty, Ernest C. & Judith L. | 1/40 Waters Road | Cremorne 2090 | ||||
3788 | 1986-02-28 | 1986-10-20 | Peel, Richard M. | 10 Carteret Street | Queen Anne's Gate | London | |||
6630 | 2019-01-28 | Shepura, Nathan | 10 Rue du Commerce | Brussels | |||||
2599 | 1975-08-07 | 1975-08-07 | Searby, Michael Henry | 100 Exhibition Street | Melbourne | ||||
4350 | 1990-03-16 | 1991-06-05 | Stewart, Sandra | 100 King Street, West | Stelco Tower - P.O. Box 2030 | Hamilton, Ontario | |||
3134 | 1980-08-06 | 1981-02-11 | Buohl, Chauncey R. | 105 Rue de Fronts Forts | Port-au-Prince | ||||
4193 | 1988-12-07 | 1992-09-21 | Etchison, Don L. | 1050 West Pender Street | Suite 810 | Vancouver, BC | |||
382 | 1946-10-22 | 1946-10-22 | Petroff, Gueorgui | 11 Levski Street | Sofia | ||||
5010 | 1995-04-06 | 1995-05-03 | Uch Power, Ltd. | 11 Shahid Plaza | Blue Area F-6 | Islamabad | |||
5079 | 1995-11-20 | 1996-01-31 | Uch Power, Ltd. | 11 Shahid Plaza, Blue Area | F-6 | Islamabad | |||
3832 | 1986-05-13 | 1987-12-14 | Morris, Macey | 11041 Elevator Road | Surrey | British Columbia | |||
3642 | 1985-01-24 | 1986-02-19 | Sonshire, Barry | 111 Rayette Road | Concord, Ontario | ||||
3225 | 1981-04-13 | 1987-01-30 | Canadian Coalition on Acid Rain | 112 St. Clair Avenue, West | Suite 504 | Toronto, Ontario | |||
3931 | 1987-01-30 | 1993-02-19 | Perley & Hurley, Ltd. | 112 St. Clair Avenue, West | Suite 401 | Toronto, Ontario | |||
4693 | 1992-07-17 | 1997-10-31 | McClay, Brian | 1155 Metcalfe Street | Montreal, Quebec | ||||
66 | 1942-07-27 | 1942-07-27 | Anchor Line, Ltd. | 12-14 St. Vincent Place | Glasgow | ||||
5249 | 1998-03-31 | 1999-03-31 | Carlington Sales Canada Corporation | 1260 Crescent | Suite 201 | Montreal, Quebec | |||
5347 | 1999-12-09 | 2000-12-31 | Carlington Sales Canada Corporation | 1260 Crescent, | Suite 201 | Montreal, Quebec | |||
4881 | 1993-10-05 | 1994-09-21 | Nilson, Mats C. | 130 Alfaro Street, 1200 Makati | Suite 22B, LPL Center | Manila | |||
6741 | 2019-10-09 | Miller, Carman Marc | 130 Minto Place | Ottawa | |||||
991 | 1956-12-31 | Caribbean Tourism Organization, USA Inc. | 1321 Upland Drive | PMB: 11540 | Houston | ||||
3559 | 1984-02-07 | 1990-09-12 | Wilson, H. Graham | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3560 | 1984-02-07 | 1992-02-28 | Varah, Robert C. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3575 | 1984-04-24 | 1993-09-24 | Armstrong, John A. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3607 | 1984-08-02 | 1990-09-12 | Phoenix, Paul J. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3729 | 1985-09-09 | 1988-12-02 | Simon, William Douglas | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3937 | 1987-02-11 | 1990-09-12 | Martin, Dennis G. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3980 | 1987-05-18 | 1990-12-12 | McAllister, John H. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
7124 | 2022-06-10 | Dr. Andrea Zaki Stephanous Killini | 14 Al Shahid Ahmed Amer street | Heliopolis, Block 1331 Dr. Ahmed Zaki st. El Nozha El Gedida | Cairo | ||||
662 | 1951-03-05 | 1961-09-05 | Dominican Revolutionary Party, Puerto Rico | 1458 Feria Street | San Juan | ||||
6536 | 2018-03-29 | 2019-04-01 | Caroline Law Corporation | 15 Gore Avenue | Vancouver | ||||
2786 | 1977-06-09 | 1978-05-18 | Katz, Samuel | 155 Rehov Dizenoff | Tel Aviv | ||||
1893 | 1965-05-14 | 1963-06-17 | Publicidad Antillas, Inc. | 1556 Ponce de Leon Avenue | Santurce | ||||
4763 | 1993-02-08 | 1995-08-31 | Trouillot, Mildred | 168 John Brown Avenue | Port-au-Prince | ||||
551 | 1948-12-28 | 1948-12-28 | Begin, Menachem | 17 Bezalel Street | Tel-Aviv | ||||
7194 | 2022-11-23 | 35 Nord | 17, Avenue Hoche | Paris | |||||
4931 | 1994-07-20 | 1994-10-06 | Hauge, Ann B. | 172 Rue du Centre | Port-au-Prince | ||||
469 | 1947-06-06 | 1947-06-06 | USAFFE Veterans Mission | 179 Aviles | Manila | ||||
2515 | 1974-06-03 | 1977-05-19 | Nagle, Chester A. | 18 Marchmont Road | Richmond, Surry | London, England | |||
3078 | 1979-12-18 | 2009-10-31 | Nova Scotia Information Centre | 1800 Argyle Street Suite 603 | Box 456 | Halifax | |||
5168 | 1997-04-01 | 1997-04-30 | Kornegay, Francis Albert, Jr. | 19 Gill Street | Observatory 2198 | Johannesburg | |||
378 | 1946-10-14 | 1946-10-14 | Beleff, Guiontcho | 19 Svetoslav Perter | Sofia | ||||
6783 | 2020-01-16 | 2020-07-31 | Stone Strategic Solutions SRL | 19-21 Sos. Bucuresti-Ploiesti, Baneasa Business Park | 6th Floor Sec. 1 | Bucharest | |||
3535 | 1983-10-28 | 1987-04-29 | Japan Center for Information & Cultural Affairs (JCIC) | 2-7-7 Hirakawa-Cho | Chiyoda-Ku | Tokyo | |||
4998 | 1995-03-01 | 2011-03-31 | Japan Center for Intercultural Communications (JCIC) | 2-7-7 Hirakawa-cho | Chiyoda-ku | Tokyo, 102-0093 | |||
3687 | 1985-06-06 | 1990-06-27 | Harris, Milton E. | 20 Queen Street, West | Toronto, Ontario | ||||
6569 | 2018-07-09 | 2020-10-31 | FTI Consulting LLP | 200 Aldersgate, Aldersgate Street | London | ||||
3550 | 1984-01-19 | 1995-12-31 | Pietroski, Joseph J. | 200 Bloor Street, East | Toronto, Ontario | ||||
3895 | 1986-10-09 | 1990-12-31 | Krentz, Hugh A. | 201 Consumers Road | Suite 300 | Willowdale, Ontario | |||
6811 | 2020-04-07 | 2020-12-01 | Wells Haslem Mayhew Strategic Public Affairs Pty Ltd | 201/65 Walker Street | North Sydney | ||||
279 | 1944-09-11 | 1946-03-06 | Dominican Revolutionary Party/Sect. of San Juan, Puerto Rico | 21 De Diego Avenue | Santurce | ||||
659 | 1951-02-19 | 1951-02-19 | Manley, Norman Washington | 21 Duke Street | Kingston | ||||
821 | 1954-03-12 | 1954-04-30 | Manley, Norman Washington | 21 Duke Street | Kingston | ||||
7186 | 2022-10-14 | Nuclear Waste Management Organization | 22 St. Clair Avenue East, 4th Floor | Toronto | Ontario | ||||
6539 | 2018-03-27 | 2018-06-30 | Larkin, Kyle | 222 Queen Street, Suite 1404 | Ottawa | ||||
179 | 1943-02-12 | 1947-08-13 | J.M. Dent & Sons (Canada), Ltd. | 224 Bloor Street, West | Toronto, Ontario | ||||
2784 | 1977-06-07 | 1979-02-08 | Corrigan, Mairead | 224 Lisburn Road | Belfast 9 | ||||
2785 | 1977-06-07 | 1979-05-09 | Close, Anne | 224 Lisburn Road | Belfast 9 | ||||
2807 | 1977-07-11 | 1979-01-16 | McKeown, Ciaran | 224 Lisburn Road | Belfast 9 | ||||
5749 | 2006-04-25 | 2006-10-31 | Chipeur, Gerald | 2380 440-2nd Ave SW | Calgary | ||||
1973 | 1966-03-29 | 1972-08-15 | Moscow Radio & Television, U.S. Bureau | (State Committee for Radio & Television of the U.S.S.R. | 25 Piatnitskaja Street | Moscow | |||
1887 | 1965-04-23 | 1978-08-28 | Partio Reformista, Filial de Puerto Rico | 252 Parque Street | Rio Piedras | ||||
3677 | 1985-05-14 | 1986-04-15 | Kay, Robert A. | 260 Eighth Street | Toronto, Ontario | ||||
6534 | 2018-03-14 | 2019-03-05 | Gowling WLF (Canada) LLP / Gowling WLG (Canada) S.E.N.C.R.L., S.R.L | 2600 - 160 Elgin Street | Ottawa | ||||
135 | 1942-10-05 | 1945-11-05 | Polish Catholic Press Agency | 27 Grosvenor Street | London, England | ||||
5296 | 1999-01-12 | 2012-01-31 | International Underwriting Association of London | 3 Minister Court | Mincing Lane | London | |||
666 | 1951-04-05 | 1951-04-05 | Pridavok, Peter P. | 3 Redcliffe Gardens | London, England | ||||
5163 | 1997-03-12 | 1997-09-30 | Hakuhodo, Inc. | 3-4-1 Shibaura | Minato-ku | Tokyo | |||
6472 | 2017-10-06 | 2020-12-31 | Project Associates UK Ltd | 30 Haymarket | St James's | London | |||
7024 | 2021-10-06 | 2022-05-06 | Project Associates UK Ltd. | 30 Haymarket St James's | London | ||||
2402 | 1973-01-05 | 1973-02-07 | Rogers, Cowan & Brenner, Inc. | 31 Dover Street | London, England | ||||
5485 | 2002-03-14 | 2004-09-30 | Dickens & Madson Canada Inc. | 310 Victoria #204 | Westmount, Montreal | ||||
346 | 1946-03-01 | 1946-03-01 | Delgation of the Central Comm. for N. Epizus/Athens, Greece | 32 Winston Churchill Street | Athens | ||||
4966 | 1994-10-14 | 1996-10-31 | Moresby Consulting, Ltd. | 3259 Telescope Terrace | Nanaimo | British Columbia | |||
7099 | 2022-03-18 | DDB Canada | 33 Bloor Street | East Suite 1700 | Toronto | ||||
4672 | 1992-05-19 | 1995-05-17 | Sak, Sutsakhan | 333 Monivong Boulevard | O-Russey 4, Khan 7 Makara | Phnom Penh | |||
4232 | 1989-03-29 | 1998-06-30 | JAMPRO | 35 Trafalgar Rd. | Kingston 10 | ||||
105 | 1942-08-25 | 1946-08-25 | Canadian National Railways | 360 McGill Street | Montreal, Quebec | ||||
2246 | 1971-03-08 | 1978-09-08 | Partido Revolucionario Dominicano, Puerto Rico | 361 Aponte Street | San Juan | ||||
5680 | 2005-05-05 | 2005-11-30 | Elchanan Landau Law Offices | 38 Keren Hayessod Street | Jerusalem | ||||
3644 | 1985-01-24 | 1990-06-29 | Kissick, William J. | 395 Queen Street, West | Sault Ste. Marie | Ontario | |||
4664 | 1992-05-13 | 1992-12-31 | de Korte, Derek M. | 4 Robert Speck Parkway | Suite 900 | Mississauga, Ontario | |||
4665 | 1992-05-13 | 1992-12-31 | Hudson, Gerry B. | 4 Robert Speck Parkway | Suite 900 | Mississauga, Ontario | |||
5042 | 1995-08-24 | 1997-08-31 | de Korte, Derek M. | 4 Robert Speck Parkway | Suite 1100 | Mississauga, Ontario | |||
7053 | 2021-12-06 | Harris, Waheeda | 40 Homewood Avenue | Suite 2703 | Toronto | ||||
7043 | 2021-11-12 | Asters Consult LLC | 40 Vasily Tyutyunnik Street | Kyiv | |||||
1733 | 1964-05-15 | 1964-09-09 | Ponsa Feliu, Francisco | 401 Plaza Building | Box 3992 | San Juan | |||
3786 | 1986-02-28 | 1986-10-20 | Arkell, Julian | 42-46 Weymouth Street | London | ||||
7003 | 2021-09-01 | 2021-12-15 | Copithorne & Blakely Corporation | 438 - 11 Avenue SE, Suite 100 | Calgary | Alberta | |||
6675 | 2019-05-02 | 2019-10-04 | Pagefield Global | 5 Chancery Lane | London | ||||
6423 | 2017-04-28 | 2018-12-31 | Mer Security and Communication Systems Ltd. | 5 Hatzoref Street | Holon | ||||
6860 | 2020-08-27 | 2020-09-01 | Babones, Salvatore Jason | 5-15 Farrell Avenue | Unit 36 | Darlinghurst, NSW | |||
3866 | 1986-08-07 | 1992-08-24 | Romanko, Daniel | 50 O'Connor Street | Suite 1425 | Ottawa, Ontario | |||
5063 | 1995-09-11 | 1996-09-30 | Van Loon, Jean | 50 O'Connor Street | Suite 1425 | Ottawa, Ontario | |||
1624 | 1963-05-10 | 1963-11-10 | Cathay Export Company (HK), Ltd. | 501-505 Windsor House | Des Voeux Road Central | British Crown Colony | |||
3569 | 1984-03-14 | 1990-04-13 | MacNamara, Dr. John | 503 Queen Street, East | Sault Ste. Marie | Ontario |
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]) );