FARA_All_Registrants
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
6,717 rows sorted by State
This data as json, CSV (advanced)
Termination_Date (date) >30 ✖
- 1995-12-31 28
- 1988-12-31 20
- 1991-12-31 20
- 1987-12-31 15
- 1999-12-31 12
- 2005-12-31 12
- 1989-12-31 11
- 2016-12-31 11
- 2021-12-31 11
- 1985-10-22 10
- 1992-12-31 10
- 1997-12-31 10
- 1998-06-30 10
- 2001-12-31 10
- 2003-12-31 10
- 1980-12-31 9
- 1990-12-31 9
- 1995-10-31 9
- 1996-01-31 9
- 1996-12-31 9
- 1998-04-30 9
- 2003-10-31 9
- 2006-03-31 9
- 2008-12-31 9
- 2013-12-31 9
- 2017-10-31 9
- 2020-12-31 9
- 2021-04-30 9
- 2021-09-30 9
- 1991-06-30 8
- …
State >30
City >30
- Washington 2,414
- New York 1,585
- Alexandria 118
- Los Angeles 110
- Miami 110
- Chicago 109
- Arlington 108
- San Francisco 80
- Houston 57
- Bethesda 51
- Boston 51
- London 40
- McLean 40
- Philadelphia 40
- Brooklyn 35
- Silver Spring 28
- Atlanta 24
- Seattle 24
- Dallas 22
- New Orleans 21
- Falls Church 20
- Austin 19
- Coral Gables 17
- Minneapolis 17
- St. Louis 17
- Vienna 17
- Chevy Chase 15
- Detroit 15
- Cambridge 14
- Great Falls 13
- …
Address_1 >30
- 630 Fifth Avenue 21
- 1575 I Street, N.W. 15
- 1706 - 18th Street, N.W. 15
- 1747 Pennsylvania Avenue, N.W. 15
- 30 Rockefeller Plaza 14
- 1001 Pennsylvania Avenue, N.W. 13
- 1701 Pennsylvania Avenue, N.W. 13
- 2550 M Street, N.W. 13
- 1001 Connecticut Avenue, N.W. 12
- 1025 Connecticut Avenue, N.W. 12
- 1800 K Street, N.W. 12
- 600 New Hampshire Avenue, N.W. 12
- 610 Fifth Avenue 12
- 815 Connecticut Avenue, N.W. 12
- 1333 New Hampshire Avenue, NW 11
- 50 Rockefeller Plaza 11
- 500 Fifth Avenue 11
- 818 Connecticut Avenue, N.W. 11
- 1150 Connecticut Avenue, N.W. 10
- 1629 K Street, N.W. 10
- 1700 Pennsylvania Avenue, N.W. 10
- 1730 Pennsylvania Avenue, N.W. 10
- 655 - 15th Street, N.W. 10
- 801 Pennsylvania Avenue, N.W. 10
- 1000 Connecticut Avenue, N.W. 9
- 1050 Connecticut Avenue, N.W. 9
- 1100 Connecticut Avenue, N.W. 9
- 1330 Connecticut Avenue, N.W. 9
- 1345 Avenue of the Americas 9
- 1776 K Street, N.W. 9
- …
Registration_Number | Registration_Date | Termination_Date | Name | Business_Name | Address_1 | Address_2 | City | State ▼ | Zip |
---|---|---|---|---|---|---|---|---|---|
3134 | 1980-08-06 | 1981-02-11 | Buohl, Chauncey R. | 105 Rue de Fronts Forts | Port-au-Prince | ||||
3225 | 1981-04-13 | 1987-01-30 | Canadian Coalition on Acid Rain | 112 St. Clair Avenue, West | Suite 504 | Toronto, Ontario | |||
3322 | 1982-01-06 | 1982-08-13 | Perley, Ernest Michael | Canadian Coalition, Acid Rain | 105 Davenport Road, Suite 201 | Toronto | |||
3347 | 1982-03-25 | 1993-03-25 | Vicini, Felipe J. | Isabel la Catolica No. 158 | Suite 214 | Santo Domingo | |||
3496 | 1983-07-13 | 1984-11-26 | Nicholas, W.F. | 69 Cannon Street | London EC4, England | ||||
3506 | 1983-08-10 | 2007-10-24 | Alsace Development International, Inc. | Chateau Kiener - 24 rue de Verdum | 68000 Colmar | ||||
3535 | 1983-10-28 | 1987-04-29 | Japan Center for Information & Cultural Affairs (JCIC) | 2-7-7 Hirakawa-Cho | Chiyoda-Ku | Tokyo | |||
3539 | 1983-11-18 | 1986-05-23 | Guerin, Philippe | Moet-Hennessy, S.A. | 30 Avenue Hoche | 75008 Paris | |||
3550 | 1984-01-19 | 1995-12-31 | Pietroski, Joseph J. | 200 Bloor Street, East | Toronto, Ontario | ||||
3555 | 1984-01-27 | 1996-01-27 | Belch, Donald K. | Post Office Box 2030 | Hamilton, Ontario | ||||
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 | ||||
3569 | 1984-03-14 | 1990-04-13 | MacNamara, Dr. John | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
3570 | 1984-03-14 | 1990-09-28 | Melville, James T. | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
3575 | 1984-04-24 | 1993-09-24 | Armstrong, John A. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3581 | 1984-05-09 | 1990-12-18 | Herring, Barry Alexander | 5400 Fairview Street | Burlington, Ontario | ||||
3585 | 1984-05-09 | 1989-12-06 | Allan, John D. | Stelco, Incorporated-IBM Tower | 79 Wellington Street, West | Toronto, Ontario | |||
3598 | 1984-06-21 | 1990-08-31 | Nixon, Peter | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
3607 | 1984-08-02 | 1990-09-12 | Phoenix, Paul J. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3641 | 1985-01-24 | 1986-04-25 | Smyth, Dennis | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
3642 | 1985-01-24 | 1986-02-19 | Sonshire, Barry | 111 Rayette Road | Concord, Ontario | ||||
3644 | 1985-01-24 | 1990-06-29 | Kissick, William J. | 395 Queen Street, West | Sault Ste. Marie | Ontario | |||
3645 | 1985-01-24 | 1986-02-04 | Christenson, Frank M. | Box 2030 | Hamilton, Ontario | ||||
3677 | 1985-05-14 | 1986-04-15 | Kay, Robert A. | 260 Eighth Street | Toronto, Ontario | ||||
3687 | 1985-06-06 | 1990-06-27 | Harris, Milton E. | 20 Queen Street, West | Toronto, Ontario | ||||
3728 | 1985-09-09 | 1987-04-15 | Woodward, Douglas A. | Stelco Inc., IBM Tower | 79 Wellington Street, West | Toronto, Ontario | |||
3729 | 1985-09-09 | 1988-12-02 | Simon, William Douglas | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3742 | 1985-10-01 | 1991-10-25 | McLoughlin, Alex G. | ICL, Bridge House - Lon 11 | Putney High Street | London | |||
3781 | 1986-02-20 | 1990-12-12 | Riddell, Glenn Wadsworth | 5400 Fairview Street | Burlington, Ontario | ||||
3784 | 1986-02-28 | 1986-10-20 | Weatherhead, T. Ian | 69 Cannon Street | London | ||||
3785 | 1986-10-20 | 1986-10-20 | Browne, Terence M. | Hill House | 1 Little New Street | London | |||
3786 | 1986-02-28 | 1986-10-20 | Arkell, Julian | 42-46 Weymouth Street | London | ||||
3787 | 1986-02-28 | 1986-10-20 | Laing, Watson | Fairway House | Fairfield Avenue, Datchet | Berkshire | |||
3788 | 1986-02-28 | 1986-10-20 | Peel, Richard M. | 10 Carteret Street | Queen Anne's Gate | London | |||
3822 | 1986-04-29 | 1987-05-21 | Clark, Robert A. | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
3827 | 1986-05-08 | 1989-09-29 | Sacks, Abe | Grosvenor Building | 990-1040 West Georgia Street | Vancouver, B.C. | |||
3832 | 1986-05-13 | 1987-12-14 | Morris, Macey | 11041 Elevator Road | Surrey | British Columbia | |||
3866 | 1986-08-07 | 1992-08-24 | Romanko, Daniel | 50 O'Connor Street | Suite 1425 | Ottawa, Ontario | |||
3894 | 1986-10-02 | 1990-04-02 | Pate, DeLane | 5400 Fairview Street | Burlington | Ontario | |||
3895 | 1986-10-09 | 1990-12-31 | Krentz, Hugh A. | 201 Consumers Road | Suite 300 | Willowdale, Ontario | |||
3931 | 1987-01-30 | 1993-02-19 | Perley & Hurley, Ltd. | 112 St. Clair Avenue, West | Suite 401 | Toronto, Ontario | |||
3937 | 1987-02-11 | 1990-09-12 | Martin, Dennis G. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3969 | 1987-04-21 | 1988-02-22 | Weir, Robert | Stanley Precision | 65 Imperial Street | Hamilton, Ontario | |||
3970 | 1987-04-21 | 1987-10-21 | Watson, Jack | Stanley Precision | 65 Imperial Street | Hamilton, Ontario | |||
3980 | 1987-05-18 | 1990-12-12 | McAllister, John H. | 1330 Burlington Street, East | Hamilton, Ontario | ||||
3981 | 1987-05-19 | 1987-11-19 | Cutmore, Ross H. | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
3982 | 1987-05-19 | 1987-11-17 | Lucenti, Gary S. | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
3983 | 1987-05-19 | 1987-11-19 | Robertson, Robert N. | 503 Queen Street, East | Sault Ste. Marie | Ontario | |||
4029 | 1987-08-25 | 1989-06-12 | Simons, Thomas F. | Moneda 973 - Of. 731 | Santiago | ||||
4070 | 1987-12-10 | 1992-12-31 | Lord, Alan | Corporation of Lloyd's | Lime Street | London | |||
4071 | 1987-12-10 | 1992-12-22 | Gaynor, John H.F. | Corporation of Lloyd's | Lime Street | London | |||
4072 | 1987-12-10 | 1994-01-06 | Goddard, Kenneth S. | Corporation of Lloyd's | Lime Street | London | |||
4073 | 1987-12-11 | 1988-07-08 | Miller, Peter N. | Lloyd's | Lime Street | London | |||
4076 | 1987-12-17 | 1987-12-17 | Henneberry, Sean | Fitzwilliam Court | Lesson Close - Lr. Leeson St. | Dublin | |||
4087 | 1988-02-02 | 1989-08-03 | Ha, Jong Sun | Hyundai Motor Company | 140-2 Ke-Dong, Jongru-Ku | Seoul 110 | |||
4187 | 1988-11-09 | 1991-12-09 | Camp, Peter Mark | Corporation of Lloyd's | Lime Street | London | |||
4193 | 1988-12-07 | 1992-09-21 | Etchison, Don L. | 1050 West Pender Street | Suite 810 | Vancouver, BC | |||
4194 | 1988-12-09 | 1992-01-09 | Lawrence, W.N. Murray | Lloyd's | One Lime Street | London | |||
4195 | 1988-12-09 | 1994-01-06 | Duguid, Andrew A. | Corporation of Lloyd's | One Lime Street | London | |||
4196 | 1988-12-09 | 1992-12-31 | Beckett, William C. | Corporation of Lloyd's | One Lime Street | London | |||
4205 | 1989-01-12 | 1994-02-09 | Merrett, Stephen Roy | Lloyd's | Lime Street | London | |||
4232 | 1989-03-29 | 1998-06-30 | JAMPRO | 35 Trafalgar Rd. | Kingston 10 | ||||
4239 | 1989-04-17 | 1993-05-28 | Royal Trustco, Ltd. | Royal Trust Tower, Station A | P.O. Box 7500, Suite 3900 | Toronto, Ontario | |||
4276 | 1989-06-06 | 1990-04-30 | Instituto Latinoamericano del Fierro y el Acero | Casilla 16065 | Santiago 9 | ||||
4304 | 1989-10-10 | 1993-06-02 | Patterson, Philip Robert | 80 Worcester Road | Etobicoke, Ontario | ||||
4305 | 1989-10-10 | 1993-06-02 | Gage, John Barry | 80 Worcester Road | Etobicoke, Ontario | ||||
4314 | 1989-11-06 | 1991-06-05 | Telmer, Frederick Harold | Stelco Tower - 100 King St. W. | Post Office Box 2030 | Hamilton, Ontario | |||
4324 | 1989-12-13 | 1990-09-25 | Clayton, Reginald Hugh | Stelco Fastener & Forging Co. | 1250 Appleby Line | Burlington, Ontario | |||
4350 | 1990-03-16 | 1991-06-05 | Stewart, Sandra | 100 King Street, West | Stelco Tower - P.O. Box 2030 | Hamilton, Ontario | |||
4374 | 1990-05-17 | 1990-11-14 | Roe, Hugh R. | ICI Group Headquarters | 9 Millbank, Finance Department | London | |||
4480 | 1991-03-04 | 1998-03-31 | Kathleen Winn & Associates, Inc. | 911 Carlaw Avenue | Toronto, Ontario | ||||
4526 | 1991-06-06 | 1994-01-06 | Suterwalla, Razia | Corporation of Lloyd's | Lime Street | London | |||
4527 | 1991-06-05 | 1994-01-06 | Gibson, Barry J. | Corporation of Lloyd's | Lime Street | London | |||
4572 | 1991-10-03 | 1993-04-27 | Coleridge, David Ean | Lloyd's | Lime Street | London | |||
4584 | 1991-11-05 | 2006-05-31 | International Group of P&I Clubs | Peek House | 20 Eastcheap | London | |||
4585 | 1991-11-05 | 1993-12-23 | Youell, J. Richard L. | Lloyd's | One Lime Street | London | |||
4588 | 1991-11-06 | 1995-05-31 | Wilhelmsen, Bjorn | Ivaran Shipping A/S | Post Office Box 303 | 1324 Lysaker | |||
4589 | 1991-11-06 | 1995-11-30 | Wegener, Arild | Radhusgaten 25 | Post Office Box 1452 Vika | N-0116 Oslo 1 | |||
4626 | 1992-03-03 | 1993-09-07 | McConville, Sean Daniel Michael | 62 Greenwich Park Street | Greenwich | London | |||
4645 | 1992-04-09 | 1993-06-09 | Evans, Philip D. | English & American Group | Three Quays, Tower Hill | London | |||
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 | |||
4672 | 1992-05-19 | 1995-05-17 | Sak, Sutsakhan | 333 Monivong Boulevard | O-Russey 4, Khan 7 Makara | Phnom Penh | |||
4693 | 1992-07-17 | 1997-10-31 | McClay, Brian | 1155 Metcalfe Street | Montreal, Quebec | ||||
4720 | 1992-10-13 | 1994-06-29 | Middleton, Peter J. | Lloyd's of London | One Lime Street | London | |||
4734 | 1991-04-12 | 1991-04-12 | Tethong, Tenzin | The Kashag, Gangchen | Kyishong | Dharamsala | |||
4736 | 1992-12-01 | 2001-12-31 | Rafiah, Zvi | Asia House | 4 Weizman Street | Tel Aviv | |||
4737 | 1992-12-08 | 1993-11-24 | Nolisair International, Inc. | Nationair Canada | C/O Richter & Associates, Inc. | 2 Place Alexis-Nihon, 22nd Fl. | Montreal, Quebec | ||
4745 | 1992-09-03 | 1993-04-19 | North, Donald G. | Makshaff Services, Ltd. | Post Office Box 61279 | Riyadh | |||
4753 | 1993-01-14 | 1995-07-31 | Blake, Victor H. | CNA Internatl. Reinsurance Co. | 3 Minster Court, Mincing Lane | London | |||
4763 | 1993-02-08 | 1995-08-31 | Trouillot, Mildred | 168 John Brown Avenue | Port-au-Prince | ||||
4794 | 1993-04-12 | 1994-05-27 | EurAmerica Capital Corporation, Ltd. | Post Office Box 25 Roseneath | The Grange, St. Petersport | Guernsey | |||
4802 | 1993-05-12 | 1994-12-21 | Nessi, Jean-Marie | Axa Reassurance | 40, rue du Colisee | Paris | |||
4850 | 1993-09-20 | 1995-09-30 | Martens, Hans Ditlef, Jr. | Bergesen d.y. Gruppen | Drammensveien 106, POB 7600 | Skillebekk, Oslo | |||
4876 | 1993-12-10 | 1995-06-08 | Evanson, John Peter | Vela InterNatl. Marine, Ltd. | Tower Building, Room T-1010 | Dhahran | |||
4881 | 1993-10-05 | 1994-09-21 | Nilson, Mats C. | 130 Alfaro Street, 1200 Makati | Suite 22B, LPL Center | Manila | |||
4883 | 1994-01-06 | 2018-07-31 | Lloyd's of London Market Representatives | One Lime Street | London | ||||
4919 | 1994-06-16 | 1998-11-11 | Rossi, Marie-Louise | London Underwriting Centre | 3 Minster Crt., Mincing Lane | London | |||
4931 | 1994-07-20 | 1994-10-06 | Hauge, Ann B. | 172 Rue du Centre | Port-au-Prince | ||||
4936 | 1994-08-03 | 1994-08-03 | Piriev, Nizami | #12 Bolshoi Kozlovsky | Pereulok, Suite #25 | Moscow |
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]) );