{"rowid": 7267, "Short_Form_Termination_Date": "1943-02-20", "Short_Form_Date": "1943-03-20", "Short_Form_Last_Name": "Ghiloni", "Short_Form_First_Name": "Alfred R.", "Registration_Number": {"value": 113, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Registrant_Name": "Ghiloni, Alfred R.", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 37852, "Short_Form_Termination_Date": "1946-12-07", "Short_Form_Date": "1943-06-23", "Short_Form_Last_Name": "Shaheen", "Short_Form_First_Name": "George", "Registration_Number": {"value": 32, "label": "Syrian National Party in the U.S."}, "Registration_Date": "1942-07-24", "Registrant_Name": "Syrian National Party in the U.S.", "Address_1": "216 Harrison Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 37853, "Short_Form_Termination_Date": "1946-12-07", "Short_Form_Date": "1943-07-05", "Short_Form_Last_Name": "Abourjaily", "Short_Form_First_Name": "Michel", "Registration_Number": {"value": 32, "label": "Syrian National Party in the U.S."}, "Registration_Date": "1942-07-24", "Registrant_Name": "Syrian National Party in the U.S.", "Address_1": "216 Harrison Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 7268, "Short_Form_Termination_Date": "1943-02-20", "Short_Form_Date": "1943-11-13", "Short_Form_Last_Name": "Cowie", "Short_Form_First_Name": "Kay", "Registration_Number": {"value": 112, "label": "Ghiloni, Alfred R."}, "Registration_Date": "1942-08-20", "Registrant_Name": "Ghiloni, Alfred R.", "Address_1": "7 Park Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 37854, "Short_Form_Termination_Date": "1946-12-07", "Short_Form_Date": "1946-08-08", "Short_Form_Last_Name": "Tuweiny", "Short_Form_First_Name": "Ghassan (Ghassane Tueni)", "Registration_Number": {"value": 32, "label": "Syrian National Party in the U.S."}, "Registration_Date": "1942-07-24", "Registrant_Name": "Syrian National Party in the U.S.", "Address_1": "216 Harrison Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 3464, "Short_Form_Termination_Date": "1949-01-09", "Short_Form_Date": "1948-01-09", "Short_Form_Last_Name": "Felton", "Short_Form_First_Name": "George Eugene", "Registration_Number": {"value": 507, "label": "Mysore Company"}, "Registration_Date": "1948-01-09", "Registrant_Name": "Mysore Company", "Address_1": "75 Federal Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 3465, "Short_Form_Termination_Date": "1949-01-09", "Short_Form_Date": "1948-01-09", "Short_Form_Last_Name": "Magel", "Short_Form_First_Name": "Theodore Tellmann", "Registration_Number": {"value": 507, "label": "Mysore Company"}, "Registration_Date": "1948-01-09", "Registrant_Name": "Mysore Company", "Address_1": "75 Federal Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 3466, "Short_Form_Termination_Date": "1949-01-09", "Short_Form_Date": "1948-01-09", "Short_Form_Last_Name": "Webb", "Short_Form_First_Name": "Elizabeth", "Registration_Number": {"value": 507, "label": "Mysore Company"}, "Registration_Date": "1948-01-09", "Registrant_Name": "Mysore Company", "Address_1": "75 Federal Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 10108, "Short_Form_Termination_Date": "1960-03-17", "Short_Form_Date": "1959-11-02", "Short_Form_Last_Name": "Comito", "Short_Form_First_Name": "Vincenzo", "Registration_Number": {"value": 1271, "label": "National Travel Company, Inc."}, "Registration_Date": "1959-09-17", "Registrant_Name": "National Travel Company, Inc.", "Address_1": "90 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 10109, "Short_Form_Termination_Date": "1960-03-17", "Short_Form_Date": "1959-11-02", "Short_Form_Last_Name": "Iacuzio", "Short_Form_First_Name": "Nicola Ciriaco", "Registration_Number": {"value": 1271, "label": "National Travel Company, Inc."}, "Registration_Date": "1959-09-17", "Registrant_Name": "National Travel Company, Inc.", "Address_1": "90 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 10110, "Short_Form_Termination_Date": "1960-03-17", "Short_Form_Date": "1959-11-02", "Short_Form_Last_Name": "Olivito", "Short_Form_First_Name": "John S.", "Registration_Number": {"value": 1271, "label": "National Travel Company, Inc."}, "Registration_Date": "1959-09-17", "Registrant_Name": "National Travel Company, Inc.", "Address_1": "90 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 10111, "Short_Form_Termination_Date": "1960-03-17", "Short_Form_Date": "1959-11-02", "Short_Form_Last_Name": "Pedrelli", "Short_Form_First_Name": "Bruno", "Registration_Number": {"value": 1271, "label": "National Travel Company, Inc."}, "Registration_Date": "1959-09-17", "Registrant_Name": "National Travel Company, Inc.", "Address_1": "90 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 10112, "Short_Form_Termination_Date": "1960-03-17", "Short_Form_Date": "1959-11-02", "Short_Form_Last_Name": "Peirano", "Short_Form_First_Name": "James John", "Registration_Number": {"value": 1271, "label": "National Travel Company, Inc."}, "Registration_Date": "1959-09-17", "Registrant_Name": "National Travel Company, Inc.", "Address_1": "90 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 10113, "Short_Form_Termination_Date": "1960-03-17", "Short_Form_Date": "1959-11-02", "Short_Form_Last_Name": "de Rensis", "Short_Form_First_Name": "Pardo", "Registration_Number": {"value": 1271, "label": "National Travel Company, Inc."}, "Registration_Date": "1959-09-17", "Registrant_Name": "National Travel Company, Inc.", "Address_1": "90 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 19085, "Short_Form_Termination_Date": "1960-06-09", "Short_Form_Date": "1960-03-29", "Short_Form_Last_Name": "Barkin", "Short_Form_First_Name": "Alan Solomon", "Registration_Number": {"value": 1347, "label": "Bernstone, Lawrence Jesse"}, "Registration_Date": "1960-03-29", "Registrant_Name": "Bernstone, Lawrence Jesse", "Address_1": "11 Beacon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 19086, "Short_Form_Termination_Date": "1960-06-09", "Short_Form_Date": "1960-03-29", "Short_Form_Last_Name": "Swartz", "Short_Form_First_Name": "Herbert Stanley", "Registration_Number": {"value": 1347, "label": "Bernstone, Lawrence Jesse"}, "Registration_Date": "1960-03-29", "Registrant_Name": "Bernstone, Lawrence Jesse", "Address_1": "11 Beacon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 14439, "Short_Form_Termination_Date": "1964-04-30", "Short_Form_Date": "1963-01-04", "Short_Form_Last_Name": "Cardozo", "Short_Form_First_Name": "Antonio Jesus", "Registration_Number": {"value": 1588, "label": "Portuguese-American Committee on Foreign Affairs"}, "Registration_Date": "1963-01-04", "Registrant_Name": "Portuguese-American Committee on Foreign Affairs", "Address_1": "20 Pemberton Square", "Address_2": "Suite 909", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 14443, "Short_Form_Termination_Date": "1964-04-30", "Short_Form_Date": "1963-04-01", "Short_Form_Last_Name": "Camacho", "Short_Form_First_Name": "Martin Thomas", "Registration_Number": {"value": 1588, "label": "Portuguese-American Committee on Foreign Affairs"}, "Registration_Date": "1963-01-04", "Registrant_Name": "Portuguese-American Committee on Foreign Affairs", "Address_1": "20 Pemberton Square", "Address_2": "Suite 909", "City": "Boston", "State": "MA", "Zip": ""} {"rowid": 23710, "Short_Form_Termination_Date": "1975-07-21", "Short_Form_Date": "1973-10-12", "Short_Form_Last_Name": "Jackson", "Short_Form_First_Name": "Clifton P.", "Registration_Number": {"value": 2466, "label": "Culver International, Inc."}, "Registration_Date": "1973-10-12", "Registrant_Name": "Culver International, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 25859, "Short_Form_Termination_Date": "1976-08-03", "Short_Form_Date": "1973-10-12", "Short_Form_Last_Name": "Buckley", "Short_Form_First_Name": "James G.", "Registration_Number": {"value": 2466, "label": "Culver International, Inc."}, "Registration_Date": "1973-10-12", "Registrant_Name": "Culver International, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 39991, "Short_Form_Termination_Date": "1975-12-31", "Short_Form_Date": "1973-10-12", "Short_Form_Last_Name": "Plexico", "Short_Form_First_Name": "Jon L.", "Registration_Number": {"value": 2466, "label": "Culver International, Inc."}, "Registration_Date": "1973-10-12", "Registrant_Name": "Culver International, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 15334, "Short_Form_Termination_Date": "1975-05-01", "Short_Form_Date": "1974-08-02", "Short_Form_Last_Name": "Becker", "Short_Form_First_Name": "John Williams", "Registration_Number": {"value": 2466, "label": "Culver International, Inc."}, "Registration_Date": "1973-10-12", "Registrant_Name": "Culver International, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 23709, "Short_Form_Termination_Date": "1975-07-21", "Short_Form_Date": "1975-05-06", "Short_Form_Last_Name": "von Freymann", "Short_Form_First_Name": "Jeffrey W.", "Registration_Number": {"value": 2466, "label": "Culver International, Inc."}, "Registration_Date": "1973-10-12", "Registrant_Name": "Culver International, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 4811, "Short_Form_Termination_Date": "1980-01-30", "Short_Form_Date": "1977-11-01", "Short_Form_Last_Name": "Taliaferro", "Short_Form_First_Name": "Henry B.", "Registration_Number": {"value": 2841, "label": "Widett, Slater & Goldman, P.C."}, "Registration_Date": "1977-11-01", "Registrant_Name": "Widett, Slater & Goldman, P.C.", "Address_1": "60 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 16382, "Short_Form_Termination_Date": "1980-05-15", "Short_Form_Date": "1977-11-01", "Short_Form_Last_Name": "Cinnamond", "Short_Form_First_Name": "William G.", "Registration_Number": {"value": 2841, "label": "Widett, Slater & Goldman, P.C."}, "Registration_Date": "1977-11-01", "Registrant_Name": "Widett, Slater & Goldman, P.C.", "Address_1": "60 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 16383, "Short_Form_Termination_Date": "1980-05-15", "Short_Form_Date": "1977-11-01", "Short_Form_Last_Name": "Patterson", "Short_Form_First_Name": "Martha Priddy", "Registration_Number": {"value": 2841, "label": "Widett, Slater & Goldman, P.C."}, "Registration_Date": "1977-11-01", "Registrant_Name": "Widett, Slater & Goldman, P.C.", "Address_1": "60 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 16384, "Short_Form_Termination_Date": "1980-05-15", "Short_Form_Date": "1977-11-01", "Short_Form_Last_Name": "Woody", "Short_Form_First_Name": "Robert J.", "Registration_Number": {"value": 2841, "label": "Widett, Slater & Goldman, P.C."}, "Registration_Date": "1977-11-01", "Registrant_Name": "Widett, Slater & Goldman, P.C.", "Address_1": "60 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 7067, "Short_Form_Termination_Date": "1989-02-16", "Short_Form_Date": "1978-06-09", "Short_Form_Last_Name": "Amon", "Short_Form_First_Name": "Thomas G.", "Registration_Number": {"value": 2914, "label": "Gadsby & Hannah"}, "Registration_Date": "1978-06-12", "Registrant_Name": "Gadsby & Hannah", "Address_1": "1 Post Office Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 7069, "Short_Form_Termination_Date": "1989-02-16", "Short_Form_Date": "1978-06-12", "Short_Form_Last_Name": "Hauser", "Short_Form_First_Name": "Harry R.", "Registration_Number": {"value": 2914, "label": "Gadsby & Hannah"}, "Registration_Date": "1978-06-12", "Registrant_Name": "Gadsby & Hannah", "Address_1": "1 Post Office Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 30189, "Short_Form_Termination_Date": "1979-09-21", "Short_Form_Date": "1979-05-23", "Short_Form_Last_Name": "Ward", "Short_Form_First_Name": "Paul Jerald", "Registration_Number": {"value": 2841, "label": "Widett, Slater & Goldman, P.C."}, "Registration_Date": "1977-11-01", "Registrant_Name": "Widett, Slater & Goldman, P.C.", "Address_1": "60 State Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 7068, "Short_Form_Termination_Date": "1989-02-16", "Short_Form_Date": "1980-06-11", "Short_Form_Last_Name": "Rosenthal", "Short_Form_First_Name": "Gerald A.", "Registration_Number": {"value": 2914, "label": "Gadsby & Hannah"}, "Registration_Date": "1978-06-12", "Registrant_Name": "Gadsby & Hannah", "Address_1": "1 Post Office Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 40324, "Short_Form_Termination_Date": "1985-12-31", "Short_Form_Date": "1980-07-02", "Short_Form_Last_Name": "Singer", "Short_Form_First_Name": "Thomas", "Registration_Number": {"value": 3119, "label": "Ingalls Associates, Inc."}, "Registration_Date": "1980-07-02", "Registrant_Name": "Ingalls Associates, Inc.", "Address_1": "2 Copley Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 40325, "Short_Form_Termination_Date": "1985-12-31", "Short_Form_Date": "1980-07-02", "Short_Form_Last_Name": "Theodoros", "Short_Form_First_Name": "Patricia M.", "Registration_Number": {"value": 3119, "label": "Ingalls Associates, Inc."}, "Registration_Date": "1980-07-02", "Registrant_Name": "Ingalls Associates, Inc.", "Address_1": "2 Copley Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 40326, "Short_Form_Termination_Date": "1985-12-31", "Short_Form_Date": "1980-07-02", "Short_Form_Last_Name": "von Freymann", "Short_Form_First_Name": "Jeffrey", "Registration_Number": {"value": 3119, "label": "Ingalls Associates, Inc."}, "Registration_Date": "1980-07-02", "Registrant_Name": "Ingalls Associates, Inc.", "Address_1": "2 Copley Place", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 34222, "Short_Form_Termination_Date": "1982-10-31", "Short_Form_Date": "1981-01-09", "Short_Form_Last_Name": "Osgood", "Short_Form_First_Name": "Peter G.", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7599, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1981-03-09", "Short_Form_Last_Name": "Cray", "Short_Form_First_Name": "Douglas W.", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7600, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1981-03-09", "Short_Form_Last_Name": "Farwell", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7601, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1981-03-09", "Short_Form_Last_Name": "Funk", "Short_Form_First_Name": "Sally J.", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7602, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1981-03-09", "Short_Form_Last_Name": "Galvin", "Short_Form_First_Name": "William W. , III", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7603, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1981-03-09", "Short_Form_Last_Name": "Gloudemans", "Short_Form_First_Name": "Philip B.", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7604, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1981-03-09", "Short_Form_Last_Name": "Van Lenten", "Short_Form_First_Name": "Howard", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 19750, "Short_Form_Termination_Date": "1986-06-17", "Short_Form_Date": "1981-10-28", "Short_Form_Last_Name": "Perta", "Short_Form_First_Name": "Joseph M.", "Registration_Number": {"value": 3298, "label": "Robert A. Weaver, Jr. & Associates, Inc."}, "Registration_Date": "1981-10-28", "Registrant_Name": "Robert A. Weaver, Jr. & Associates, Inc.", "Address_1": "Pilot House at Lewis Wharf", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 19751, "Short_Form_Termination_Date": "1986-06-17", "Short_Form_Date": "1981-11-25", "Short_Form_Last_Name": "Weaver", "Short_Form_First_Name": "Robert A. , Jr.", "Registration_Number": {"value": 3298, "label": "Robert A. Weaver, Jr. & Associates, Inc."}, "Registration_Date": "1981-10-28", "Registrant_Name": "Robert A. Weaver, Jr. & Associates, Inc.", "Address_1": "Pilot House at Lewis Wharf", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 36435, "Short_Form_Termination_Date": "1982-11-26", "Short_Form_Date": "1981-12-03", "Short_Form_Last_Name": "Ingala", "Short_Form_First_Name": "Nicholas J. , II", "Registration_Number": {"value": 3314, "label": "Publicity, Inc."}, "Registration_Date": "1981-12-03", "Registrant_Name": "Publicity, Inc.", "Address_1": "390 Commonwealth Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02215"} {"rowid": 36436, "Short_Form_Termination_Date": "1982-11-26", "Short_Form_Date": "1981-12-03", "Short_Form_Last_Name": "Longo", "Short_Form_First_Name": "Alfonso C.", "Registration_Number": {"value": 3314, "label": "Publicity, Inc."}, "Registration_Date": "1981-12-03", "Registrant_Name": "Publicity, Inc.", "Address_1": "390 Commonwealth Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02215"} {"rowid": 36437, "Short_Form_Termination_Date": "1982-11-26", "Short_Form_Date": "1981-12-03", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "William", "Registration_Number": {"value": 3314, "label": "Publicity, Inc."}, "Registration_Date": "1981-12-03", "Registrant_Name": "Publicity, Inc.", "Address_1": "390 Commonwealth Avenue", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02215"} {"rowid": 4985, "Short_Form_Termination_Date": "1983-01-31", "Short_Form_Date": "1982-03-30", "Short_Form_Last_Name": "Quinn", "Short_Form_First_Name": "Arthur Lee", "Registration_Number": {"value": 2914, "label": "Gadsby & Hannah"}, "Registration_Date": "1978-06-12", "Registrant_Name": "Gadsby & Hannah", "Address_1": "1 Post Office Square", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02109"} {"rowid": 7605, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1982-09-13", "Short_Form_Last_Name": "Hann", "Short_Form_First_Name": "Morag", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7606, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1982-09-13", "Short_Form_Last_Name": "Ng", "Short_Form_First_Name": "Agnes", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 7607, "Short_Form_Termination_Date": "1985-02-25", "Short_Form_Date": "1982-09-13", "Short_Form_Last_Name": "Saltzman", "Short_Form_First_Name": "Mark", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 9627, "Short_Form_Termination_Date": "1983-03-11", "Short_Form_Date": "1982-09-13", "Short_Form_Last_Name": "Gabbe", "Short_Form_First_Name": "Jill Sullivan", "Registration_Number": {"value": 3189, "label": "Newsome & Company, Inc."}, "Registration_Date": "1981-01-09", "Registrant_Name": "Newsome & Company, Inc.", "Address_1": "225 Franklin Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 6228, "Short_Form_Termination_Date": "1987-02-06", "Short_Form_Date": "1986-04-10", "Short_Form_Last_Name": "Warner", "Short_Form_First_Name": "Jack", "Registration_Number": {"value": 3810, "label": "Hill, Holliday, Connors, Cosmopulos, Inc."}, "Registration_Date": "1986-04-10", "Registrant_Name": "Hill, Holliday, Connors, Cosmopulos, Inc.", "Address_1": "200 Clarendon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 13092, "Short_Form_Termination_Date": "1992-04-10", "Short_Form_Date": "1986-04-10", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Frederick Macy", "Registration_Number": {"value": 3810, "label": "Hill, Holliday, Connors, Cosmopulos, Inc."}, "Registration_Date": "1986-04-10", "Registrant_Name": "Hill, Holliday, Connors, Cosmopulos, Inc.", "Address_1": "200 Clarendon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 27124, "Short_Form_Termination_Date": "1989-08-21", "Short_Form_Date": "1987-02-05", "Short_Form_Last_Name": "O'Neill", "Short_Form_First_Name": "Sean D.", "Registration_Number": {"value": 3934, "label": "Cone Communications"}, "Registration_Date": "1987-02-05", "Registrant_Name": "Cone Communications", "Address_1": "90 Canal Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02114"} {"rowid": 39065, "Short_Form_Termination_Date": "1994-12-24", "Short_Form_Date": "1987-08-03", "Short_Form_Last_Name": "Spiller", "Short_Form_First_Name": "Hans J.", "Registration_Number": {"value": 4019, "label": "J.R. Bechtle & Company"}, "Registration_Date": "1987-08-03", "Registrant_Name": "J.R. Bechtle & Company", "Address_1": "185 Devonshire Street", "Address_2": "Suite 350", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 2673, "Short_Form_Termination_Date": "1988-01-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Kiltonic", "Short_Form_First_Name": "Stephen", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 15393, "Short_Form_Termination_Date": "1988-05-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Robak", "Short_Form_First_Name": "Lori", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 18470, "Short_Form_Termination_Date": "1988-06-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Dimond", "Short_Form_First_Name": "Arthur", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 22186, "Short_Form_Termination_Date": "1988-07-01", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Steidler", "Short_Form_First_Name": "Paul", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29637, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Clarke", "Short_Form_First_Name": "Terence", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29638, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Coyle", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29639, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Green", "Short_Form_First_Name": "Debby", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29640, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1987-12-11", "Short_Form_Last_Name": "Morrissey", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 33255, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-04-20", "Short_Form_Last_Name": "Clarke", "Short_Form_First_Name": "Terence Michael", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33256, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-04-20", "Short_Form_Last_Name": "Mroz", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 7944, "Short_Form_Termination_Date": "1989-02-28", "Short_Form_Date": "1988-07-13", "Short_Form_Last_Name": "Elfe", "Short_Form_First_Name": "Constantin", "Registration_Number": {"value": 4019, "label": "J.R. Bechtle & Company"}, "Registration_Date": "1987-08-03", "Registrant_Name": "J.R. Bechtle & Company", "Address_1": "185 Devonshire Street", "Address_2": "Suite 350", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 36745, "Short_Form_Termination_Date": "1990-11-30", "Short_Form_Date": "1988-11-16", "Short_Form_Last_Name": "Gorde", "Short_Form_First_Name": "John C.", "Registration_Number": {"value": 3810, "label": "Hill, Holliday, Connors, Cosmopulos, Inc."}, "Registration_Date": "1986-04-10", "Registrant_Name": "Hill, Holliday, Connors, Cosmopulos, Inc.", "Address_1": "200 Clarendon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 39010, "Short_Form_Termination_Date": "1991-12-23", "Short_Form_Date": "1988-11-16", "Short_Form_Last_Name": "Kushell", "Short_Form_First_Name": "Charles J. , IV", "Registration_Number": {"value": 3810, "label": "Hill, Holliday, Connors, Cosmopulos, Inc."}, "Registration_Date": "1986-04-10", "Registrant_Name": "Hill, Holliday, Connors, Cosmopulos, Inc.", "Address_1": "200 Clarendon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 14620, "Short_Form_Termination_Date": "1991-04-30", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Fitts", "Short_Form_First_Name": "James", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 14621, "Short_Form_Termination_Date": "1991-04-30", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Goward", "Short_Form_First_Name": "Jonathan M.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 21130, "Short_Form_Termination_Date": "1989-06-30", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "O'Brien", "Short_Form_First_Name": "Michael E.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 28144, "Short_Form_Termination_Date": "1989-08-31", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Aldrich", "Short_Form_First_Name": "Brian", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33263, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Diebold", "Short_Form_First_Name": "Julie E.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33264, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Kincannon", "Short_Form_First_Name": "Mary", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33265, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Matteson", "Short_Form_First_Name": "William C.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 40591, "Short_Form_Termination_Date": "1989-12-31", "Short_Form_Date": "1988-11-18", "Short_Form_Last_Name": "Price", "Short_Form_First_Name": "Anthony", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 23664, "Short_Form_Termination_Date": "1991-07-20", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Bousquet", "Short_Form_First_Name": "Carol", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29627, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Delaney", "Short_Form_First_Name": "Brian", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29628, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Gosset", "Short_Form_First_Name": "Lori", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29629, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Kettleson", "Short_Form_First_Name": "Lynn", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29630, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1989-03-20", "Short_Form_Last_Name": "Morrissey", "Short_Form_First_Name": "Mary", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 10062, "Short_Form_Termination_Date": "1995-03-16", "Short_Form_Date": "1989-10-24", "Short_Form_Last_Name": "Dougherty", "Short_Form_First_Name": "Brian", "Registration_Number": {"value": 4019, "label": "J.R. Bechtle & Company"}, "Registration_Date": "1987-08-03", "Registrant_Name": "J.R. Bechtle & Company", "Address_1": "185 Devonshire Street", "Address_2": "Suite 350", "City": "Boston", "State": "MA", "Zip": "02110"} {"rowid": 29625, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1990-02-05", "Short_Form_Last_Name": "Kaminkow", "Short_Form_First_Name": "Beth", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 13094, "Short_Form_Termination_Date": "1992-04-10", "Short_Form_Date": "1990-10-16", "Short_Form_Last_Name": "Fitzpatrick", "Short_Form_First_Name": "Mary Jean", "Registration_Number": {"value": 3810, "label": "Hill, Holliday, Connors, Cosmopulos, Inc."}, "Registration_Date": "1986-04-10", "Registrant_Name": "Hill, Holliday, Connors, Cosmopulos, Inc.", "Address_1": "200 Clarendon Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 29626, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1991-02-11", "Short_Form_Last_Name": "Kitras", "Short_Form_First_Name": "Maria", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 3624, "Short_Form_Termination_Date": "1992-01-12", "Short_Form_Date": "1991-04-25", "Short_Form_Last_Name": "Long", "Short_Form_First_Name": "Alan", "Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Registrant_Name": "Goodman Group, Ltd.", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 17029, "Short_Form_Termination_Date": "1993-05-24", "Short_Form_Date": "1991-04-25", "Short_Form_Last_Name": "Clark", "Short_Form_First_Name": "Matthew", "Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Registrant_Name": "Goodman Group, Ltd.", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 29589, "Short_Form_Termination_Date": "1995-09-11", "Short_Form_Date": "1991-04-25", "Short_Form_Last_Name": "Goodman", "Short_Form_First_Name": "Ian", "Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Registrant_Name": "Goodman Group, Ltd.", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 29590, "Short_Form_Termination_Date": "1995-09-11", "Short_Form_Date": "1991-04-25", "Short_Form_Last_Name": "Kelly-Detwiler", "Short_Form_First_Name": "Peter", "Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Registrant_Name": "Goodman Group, Ltd.", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 36753, "Short_Form_Termination_Date": "1992-11-30", "Short_Form_Date": "1991-04-25", "Short_Form_Last_Name": "Messerschmidt", "Short_Form_First_Name": "Paul", "Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Registrant_Name": "Goodman Group, Ltd.", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 33258, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1991-05-29", "Short_Form_Last_Name": "Rich", "Short_Form_First_Name": "Robert D.", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 33259, "Short_Form_Termination_Date": "1993-10-20", "Short_Form_Date": "1991-05-29", "Short_Form_Last_Name": "Sheehan", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 4123, "label": "ClarkeGowardFittsMatteson, Inc."}, "Registration_Date": "1988-04-20", "Registrant_Name": "ClarkeGowardFittsMatteson, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 29634, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1991-10-17", "Short_Form_Last_Name": "Brayton", "Short_Form_First_Name": "Stephen K.", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 29635, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1991-10-17", "Short_Form_Last_Name": "Regan", "Short_Form_First_Name": "Bridget W.", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 17032, "Short_Form_Termination_Date": "1993-05-24", "Short_Form_Date": "1991-12-10", "Short_Form_Last_Name": "Anthony", "Short_Form_First_Name": "Michael Ray", "Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Registrant_Name": "Goodman Group, Ltd.", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 14663, "Short_Form_Termination_Date": "1995-04-30", "Short_Form_Date": "1992-02-18", "Short_Form_Last_Name": "Miringoff", "Short_Form_First_Name": "Traci Ann", "Registration_Number": {"value": 4431, "label": "Harron & Associates"}, "Registration_Date": "1990-08-07", "Registrant_Name": "Harron & Associates", "Address_1": "229 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 36479, "Short_Form_Termination_Date": "1992-11-27", "Short_Form_Date": "1992-02-18", "Short_Form_Last_Name": "Cole", "Short_Form_First_Name": "Michael", "Registration_Number": {"value": 4431, "label": "Harron & Associates"}, "Registration_Date": "1990-08-07", "Registrant_Name": "Harron & Associates", "Address_1": "229 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"} {"rowid": 17031, "Short_Form_Termination_Date": "1993-05-24", "Short_Form_Date": "1992-06-01", "Short_Form_Last_Name": "Titus", "Short_Form_First_Name": "Elizabeth", "Registration_Number": {"value": 4505, "label": "Goodman Group, Ltd."}, "Registration_Date": "1991-04-25", "Registrant_Name": "Goodman Group, Ltd.", "Address_1": "303 Congress Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02210"} {"rowid": 29632, "Short_Form_Termination_Date": "1994-09-12", "Short_Form_Date": "1993-04-27", "Short_Form_Last_Name": "Geoffroy", "Short_Form_First_Name": "Melissa A.", "Registration_Number": {"value": 4074, "label": "Clarke & Company, Inc."}, "Registration_Date": "1987-12-11", "Registrant_Name": "Clarke & Company, Inc.", "Address_1": "535 Boylston Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02135"} {"rowid": 6243, "Short_Form_Termination_Date": "1995-02-06", "Short_Form_Date": "1993-09-27", "Short_Form_Last_Name": "Carter", "Short_Form_First_Name": "Lewis A. , Jr.", "Registration_Number": {"value": 4915, "label": "Agnew, Carter, McCarthy, Inc."}, "Registration_Date": "1993-09-27", "Registrant_Name": "Agnew, Carter, McCarthy, Inc.", "Address_1": "222 Berkeley Street", "Address_2": "", "City": "Boston", "State": "MA", "Zip": "02116"}